No. 48 1153

THE GAZETTE Published by Authority

WELLINGTON: THURSDAY, 15 AUGUST 1963

CoRRIGENDUM SCHEDULE Soum AUCKLAND LAND DISTRICT IN a Gazette Notice dated the 22nd day of May 1963 and ALL those pieces of land described as foHows: published in Gazette, 30 May 1963, No. 32, page 746, declaring A. R. P. Being land taken, subject to building-line restrictions, for State o 0 7·4 Part land ion D.P. 24500; coloured sepia on plan. housing purposes in the Borough of Putaruru, in the Schedule o 2 2S·9} Parts Lot 1, D.P. 4713; coloured yellow on thereto for the area secondly described as 1 rood 24·7 perches, o 0 3·1 plan. read 1 rood 25 ·7 perches. o 0 2·1 Part Allotment 47, Homtiu Parish; coloured blue Dated at Wellington this 13th day of August 1963. on plan. w. S. GOOSMAN, Minister of Works. o 0 10·1 Part land on D.P. 2864; ooloured sepia on plan. As the same aJr'e more particularly delineated on the plan (H.C. 4/193/10; D.O. 54/26/4) marked M.O.W. 8201 (S.O. 41620) and deposited in the office of the Minister of Warks at WeHington, and thereon coloured as above mentioned. CoRRIGENDUM Given under the hand of His Excellency the Governolf­ General, and issued under the Seal of New Zealand, IN the notice published in the Gazette, No. 43, 1 August this 8th day of August 1963. 1963, page 1080, changing the purpose of a reserve to scenic [L.s.] W. S. GOOSMAN, Minister of Works. purposes and addition of the reserve to the Miritu (Bay of GOD SAVE THE QUEEN! Many Coves) Scenic Reserve, for 2 roods, read 3 roods. (P.W.34/1176; D.O. 20/7 /26) (L. and S. H.0.4/434; D.O. 13/27)

Land Taken for the Development 0/ Water Power (Lake Taupo and the Power Scheme) in Block IV, N gongotaha Survey District Land Taken tor Road and for the Use, Convenience, or Enjoyment of a Road in Block VI, Karioi Survey District, BERNARD FERGUSSON, Governor-General Raglan County A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New BERNARD FERGUSSON, Governor-General Zealand, hereby proclaim and declare that the land described A PROCLAMATION in the Schedule hereto is hereby taken for the development PURSUANT to the Public Works Act 1928, I, Brigadier Sir of water power (Lake Taupo and the W Cllikato River Power Bernard Edward Fergusson, the Governor-General of New Scheme). Zealand, hereby proclaim and declare that the land described in the First Schedule hereto is hereby taken for road, and the SCHEDULE land described in the Second Schedule hea:eto for the use, Soum AUCKLAND LAND DISTRICT convenience, or enjoyment of a road; and I also declare that .ALL that piece of land containing 12 acres and 22 perches this Proclamation shall take effect on and after the 19th being part Section 28, Block IV, Ngongotaha Survey District; day of August 1963. as the same is more particularly delineated on the plan marked M.O.W. 8163 (S.O. 42220) deposited in the office of the Minister of Works at Wellington, and thereon coloured FIRST SCHEDULE yellow. Soum AUCKLAND LAND DISTRICT Given under the hand of His Excellency the Governolf­ Land Taken tor Road General, and issued under the Seal of New Zealand, ALL those pieces of land situated in Block VI, Kario~ Survey this 8th day of August 1963. District, Raglan County, described as follows: [L.S.] W. S. GOOSMAN, Minister of Works. A. R. P. Being GOD SA VB mE QUEEN! o 0 1·8 Part Allotment 36, WhaingarO'a Parish; co~oured (P.W.92/12/24/6; D.O. 92/12/24/6) blue on plan. 2 0 18·5 Part Lot 1, D.P. 11514, being part ABotments 50c, 50, and 146, Whaingaroa Parish; coloured yellow on plan. Land Taken tor Road in Block XI, Newcastle Survey District, o 1 26 ·6} Parts Lot 1, D.P. 11514, being parts Allotments Waipa County o 1 10·2 50 and 146, Whaingaro'a Parish; coloured yel- BERNARD FERGUSSON, Governor-General low on plan. o 0 15.1} Parts Lot 2,. D.P. 11514, being PaJr. ts Allotment A PROCLAMATION o 0 26·2 50, Whaingaroa Parish; colorured yellow on, PURSUANT to the Public Works Act 1928, I, Brigadier Sir o 1 20· 5 plan. Bernard Edward Fergusson, the Governor-General of New o 0 3·0 Part Kauri Stream Bed; coloured yellow edged Zealand, hereby proclaim and declare that the land described yellow on plan. in the Schedule helfeto is hereby taken for road; and I also o ~ 11' 5 Part land on D.P. 6923, being part Allotme~lt declare that this Proclamation shall take effect on and after 95, Whaingaro~ P(lri~hi colo.llrel.i sepia OIl the 19th day of August 1963. plan. 1154 THE NEW ZEALAND GAZETTE No. 4'8

SECOND SCHEDULE Land Proclaimed as Road in Blocks VII and XI, Otahuhu SOUTII AUCKLAND LAND DIS1RICT Survey District Land Taken for Use, Convenience, or Enjoyment of a Road ALL those pieces of land situated in Block VI, Karioi Survey BERNARD FERGUSSON, Governor-General District, Raglan County, described as. follows: A PROCLAMATION A. R. P. Being PURSUANT to section 29 of the Public Works Amendment o 0 32.0} Parts Lot 2, D.P. 11514, being part Allotment Act 1948, I, Brigadier Sir Bernard Edward Fergusson, the 50, Whaingaroa Parish; coloured yellow, edged Governor-General of New Zealand, hereby proclaim as road o 0 00·2 yellow on plan. the land described in the Schedule hereto. o 0 04·6 Old Bed Kauri Stream; colornred yellow, edged yellow on plan. o 0 00'8} Parts land on D.P. 6923, being part Allotment SCHEDULE 95, Whaingaroa Parish; coloured sepia, edged NORTII AUCKLAND LAND DIS1RICT o 0 32·8 sepia on plan. ALL that piece of land containing 1 acre 2 roods 22· 5 p~rc~es, As the same are more particularly delineated on the plan situated in Blocks VII and XI, Otahuhu Survey DIStrict, marked M.O.W. 6689 (S.O. 40906) and deposited in the Auckland R.D., and being Lot 113, D.P. 51026. Part certi­ office of the Minister of Works at Wellington, and thereon ficates of title, Volume 767, folio 238 (limited as to parcels), cOlloured as above mentioned. Volume 1561, folio 10 (limited as to parcels), and Volume Given under the hand of His Excellency the GovernOir­ 1941, folio 9, North !Auckland Land Registry. General, and issued under the Seal of New Zealand, Given under the hand of His Excellency the Governor­ this 8th day of August 1963. General, and issued under the Seal of New Zealand, [L.s.] W. S. GOOSMAN, Minister of Works. this 13th day of August 1963. GOD SA VB TIIE QUEEN! [L.s.] W. S. GOOSMAN, Minister of Works. (P.W.62/2/888/0; D.O. 18/7 /22) GOD SAVB THE QUEEN! (H.~. 4/233/98; 0.0; X/233/28/12/0) Allocating Railway Land to the Purposes of a Road in Block VI, Ongo Survey District BERNARD FERGUSSON, Governor-General A PROCLAMATION Land Proclaimed as Road in Block XI, Otahuhu PURSUANT t'O secti'On 226 of the Public Works Act 1928, I, Survey District Brigadier Sir Bernard Edward Fergusson, the Governotr­ General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto (which was BERNARD FERGUSSON, Governor-Gen~ral acquitred for railway purposes and is not now required for that A PROCLAMATION purpose) shall, upon the publication hereof in the Gazette, PURSUANT to section 29 of the Public Works Amendment become road, and that such road shall be mruintained by Act 1948, I, Brigadier Sir Bernard Edward Fergusson, the the National Roads. Board in like manner as. other public Governor-General of New Zealand, hereby proclaim 'as road highways are controHed and maintained by the said Board. the land described in the Schedule hereto. SCHEDULE WELLINGTON LAND DIS1RICT SCHEDULE ALL that piece of land containing 10· 5 perches situated in NORTII AUCKLAND LAND DISTRICT Block VI, Ongo Survey District, Wellington R.D., being part ALL that piece of land containing 0·7 perches, situated [n if'ailway land; as the same is. more particularly deline3:ted ,?n Block XI, Otahuhu Survey District, Auckland R.D., and being the plan marked M.O.W. 7936 (S.O. 25416) deposIted lIT Lot 239, D.P. 49378. Balance certificate of title, Volume the office of the Minister of Works at WellingtO!n, and there­ 1073, folio 16, North Auckland Land Registry (limited as to on coloured blue. parcels) . Given under the hand of His Excellency the Governotr­ General, and issued under the Seal of New Zealand, Given under the hand of his Excellency the Governor­ this 8th day of August 1963. General, and issued under the Seal of New Zealand, this 13th day of August 1963. [L.s.] W. S. GOOSMAN, Minister of Works. GOD SAVE THE QUEEN! [L.s.] W. S. GOOSMAN, Minister of Works. (P.W.70/8/29/0; D.O. 8/1/5/2/0) GOD SAVE THE QUEEN! (H.C. 4/233/99; D.O. X/233/28/10/0) Land Proclaimed as Street in the City of Christchurch BERNARD FERGUSSON, Governor-General A PROCLAMATION Land Proclaimed as Road in- Blocks XV and XVI, K{miere PURSUANT to section 29 of the Public Works Amendment Survey District, West/and' County Act 1948, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Zealand, hereby proclaim as street the land des.aribed in the Schedule hereto. BERNARD FERGUSSON, Governor-General A PROCLAMATION SCHEDULE PURSUANT to section 29 of the Public Works Amendment CANTERBURY LAND DIS1RICT Act 1948 I, Brigadier Sir Bernard Edward Fergusson, the ALL those pieces of land situated in the City of Christchurch GovernOir:General of New Zealand, her:eby, proclaim as road described as follows: the land descibed in the Schedule hereto.. A. R. P. Being 7 2 34 LO!t 189, D.P. 22291, being part Rural Sections SCHEDULE 4622, 4633, 4636, 4779, 4796, 7026, 9152, and WESlLAND LAND DIS1RICT 9165. o 2 27·1 Lot 236, D.P. 22291, being part Rural Sections ALL those piece.s. of land situated in. Kanie.re Survey District, 4779 and 4796. Westland R.D., described as follows: o 1 24·6 Lot 110, D.P. 22292, being part Rural Section A. R. P. Being 7026. 2 1 10·7 Part Rese.rves 1177 (scenic), Block XVI; colQurod 6 1 12·1 Lot 134, D.P. 22292, being part Rural Sections blue on plan. 4633, 4796, 7026, 7632, and 16258. 2 2 22·3 Part Rural Section 761, Block XVI; coloured o 0 36·9 LO!t 168, D.P. 22292, being part Rural Section sepia on plan. 4796. 8 2 7'5 Part reserve 1177 (scenic), Blocks XV and XVI; 3 12·8 Lot 257, D.P. 22293, being part. Rural Sections coloured orange on plan. 4779 and 4796. 1 20 Lot 259, D.P. 22293, being part Rura[ Sections As the same are mOire particularly delineated on the pian o marked M.O.W. 7764 (S.O. 5130) deposited in the office of 4779 and 4636. the Minister of Works at Wellington, and thereon coloured as Part certificate of title, Volume 728, folio 71, Canterbury above mentioned . .Land Registry. Given under the hand of His Excellency the Governotr­ Given under the hand of His Excellency the Governotr­ General, and issued under. the Seal ot New, Zealand. General, ~d issued under the Seal of New Zealand, this .8th day of August 1963. this 8th. day of August- 1963. [L.S.] - W. S. GOOSMAN, Minister of Works. [L.S.] W. S. GOOSMAN, Minister QfWorks. GOD SA VB TIIE QUEEN! GOD SAVE nm QU!l~N! CH~Q~ 4/~/2Q5; I?~O~ 4/~f'l.6$) (P.W.44/97; D.O. 35/39) 15 AUGUST THE NEW ZEALAND GAZETTE 1155

Land Proclaimed as Road, and Road Closed, in Block VI, Land Proclaimed as Road and Road Closed in Blocks VI and Tarawera Survey District, Rotorua County VII, 0 pihi Survey District, Geraldine County

BERNARD FERGUSSON, Governor-General BERNARD FERGUSSON, Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to'secti'On 29 of the Public Works Amendment Act PURSUANT to section 29 of the Public Works Amendment 1948, I, Brigadier Sir Bernard Edward Fergusson, the Act 1948, I, Brigadier Sir Bernard Edward Fergusson, the Governm-General of New Zealand, hereby proclaim as road Governor-General of New Zealand, hereby proclaim as road the land described in the First Schedule hereto; and also the land described in the First Schedule hereto; and also hereby proclaim as closed the road described in the Second hereby proclaim as closed the portions of road described in Schedule heret'o. the Second Schedule hereto.

FIRST SCHEDULE FIRST SCHEDULE Soum AUCKLAND LAND DISTRICT CANTERBURY LAND DISTRICT Land Proclaimed as Road ALL those pieces of land situated in the Opihi Survey District, ALL those pieces. of land situated in Block VI, Tarawera Canterbury R.D., described as follows: Survey District, described as follows: A. R. P. Being A. R. P. Being 2 1 4·2 Part Reserve 2176, Blocks VI and VII; coloured o 0 33· 9} Parts Section 2, 13lock VI, Tarawera Survey orange on plan. o 0 39·3 District. o 0 4 ·11 Parts Reserve 2176, Block VI; coloured orange o 2 26·5 S on plan. As the saine are more particularly delineated on the plan o 1 23 Part Rural Sections 24405 and 3399·1, Block VI; marked M.O.W. 8003 (S.O. 41854) depO'sited in the office of ooloured blue on plan. the Minister of Works at Wellingto.n, and thereon coloured yellow. SECOND SCHEDULE SECOND SCHEDULE CANTERBURY LAND DISTRICT Soum AUCKLAND LAND DiSTRICT ALL those pieces of road situa"ted in the Opihi Survey District, Canterbury R.D., described as follows: Road Closed A. R. P. Adjoining or passing through ALL that pie'ce of ro.ad containing 2 acres .2 r:oO'ds ~8. p.erches situated in Block VI, Tarawera Survey Dlstnct, ad10111mg or o 0 3 1 Parts Reserve 2176, Block VI; coloured green passing through Rotomahana-Parekarangi No. 6L 2B 1 Block; o 2 25· 8S on plan. as the same is more particularly delineated on the plan 2 1 19·3 Part Reserve 2176, Blocks VI and VII; coloured marked M.O.W. 8003 (S.O. 41854) deposited in the office of green on plan. the Minister of Wnrks at Wellington,and thereon coloured o 1 16·1 Rural Section 33991, Block VI; coloured green green. on plan. Given under the hand of His Excellency the Governolf­ As the same are more particularly delineated on the plan General, and issued under the Seal of New Zealand, marked M.O.W. 7932 (S.O. 10012) deposited in the office this 8th day of August 1963. of the Minister of Works at Wellington, and thereon coloured as above mentioned. [L.s.] W. S. GOOSMAN, Minister of Works. Given undeT the hand of His Excellency the Governo/f­ General, and issued under the Seal of New Zealand, GOD SAVE mE QUEEN! this 8th day of August 1963. (P.W. 35/838; D.O. 23/0/35) [L.s.] W. S. GOOSMAN, Minister of Works. GOD SAVE mE QUEEN! (P.W.54/846; D.O. 35/21) Land Prodaimed as Road and Road Closed in Block VII, Ongo Survey District, Kiwitea County

BERNARD FERGUSSON, Governor-General A PROCLAMATION Road Closed in Block I, Piako Survey Di'strict PURSUANT to section 29 of the Public Works Amendment Act 1948, I, Brigadier Sir Bernard Edward Fergusson, the BERNARD FERGUSSON, Governor-General Governor-General of New Zealand, hereby proclaim as road the land described in the First Schedule hereto; and also A PROCLAMATION hereby proclaim as c100ed the road described in the Second PURSUANT to. section 29 of the Public Works Amendment Schedule hereto. Act, 1948 I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Zealand, hereby proclaim as closed FIRST SCHEDULE the road described in the Schedule hereto. WELLINGTON LAND DISTRICT Land Proclaimed as Road SCHEDULE ALL those pieces of land situated in Block VII, Ongo Survey SOUTH AUCKLAND LAND DISTRICT District, Wellington R.D., described as follo.ws: ALL that piece of road containing 15 acres 3 roods 14·2 A. R. P. Being perches situated in the Waikato County, adjoining or passing through parts Allotment 23A, Maramarua Parish, and Sections o 0 37·3 Prurt Otamakapua 2A; coloured sepia on plan. 1, 2, and 4, Block I, Piako Survey District; as the same is o 0 1·9 Part Otamakapua 2A; coloured orange on plan. more particularly delineated on the plan marked M.O.W. 6 ~ ~g·2} Parts Otamakapua 2A; coloured blue on plan. 7752 (S.O. 41582) deposited in the office of the Minister of Works at Wellington, and thereon coloured green. Given under the hand of His Excellency the Governo/f­ SECOND SCHEDULE General, and issued under the Seal of New Zealand, WELLINGTON LAND DISTRICT this 8th day of August 1963. Road Closed [L.S.] W. S. GOOSMAN, Minister of Works. ALL those pieces of road situated in Block VII, Ongo Survey GOD SAVE THE QUEEN! DislUrict, Wellington R.D., described as follows: (P.W.54/526; D.O. 19/0/17) A. R. P. Adjoining or passing through g 61~:~} Parts Otamakapua 2A; cQi~o.ured green on plan. As the same are more particularly delineated on the plan marked M.O.W. 8197 (S.O. 25465) deposited in the office of the Minister of Works at W'ellington, and thereon coloured Road Closed in Block VII, Upper Waitara Survey District, as ahove mentioned. Clifton County Given under the hand of His Excellency the Governolf­ General, and issued under the Seal of New Zealand, BERNARD FERGUSSON, Governor-General this 8ih day of August 1963. A PROCLAMATION [L.S.] W. S. GOOSMAN, Minister of Works. PURSUANT to section 29 of the Public Works Amendment Act 1948, I, Brigadier Sir Bernard Edward Fergusso~, the GOD SAVE mE QUEEN! Governor-General of New Zealand, hereby proclaIm as (P.W. 41/771; D.O. 14/11 /0/2) closed the road described in the Schedule heretO'. 1156 THE NEW ZEALAND GAZETTE No.4S

SCHEDULE A. R. P. Being TARANAKI LAND DISTRICT 1 1 6'2 Part Whangaruru-Whakaturia 10 1 Block; coloured sepia on M.O.W. 2777. (M.L. l3347.) ALL that piece of road conta,in~ng 121 acres ~n~ 32 perch~ o 12'3 Part Whoangaruru-Whakaturia 10 3 Block; coloured situated in Block VII, Upper Waitara Sur~ey DIstnct, TaranakI blue on M.O.W. 2777. (M.L. l3347.) R.D., adjoining or passing through SectIOns 2 a~d 4, Block o 27'0 Part Whangaruru-Whakaturia 1c 2 Block; coloured VII and Sections 1 and 3, Bl'Ock XI, Upper Waltara Survey yellow on M.O.W. 2777. (M.L. l3347.) District; as the same is more particularly delin~ted ~m the o 9'2 Part Whangaruru-Whakaturia Ie 1 Block; coloured plan marked M.9.W. 8199 (S.O. 9281 ~ depOSIted III the sepia on M.O.W. 2777. (M.L. 13347.) office of the Mimster of Works at Wellington, and thereon o 0 9'7 Part Whangaruru-Whakaturia IB Block; coloured coloured green. blue on M.O.W. 2777. (M.L. l3347.) Given under the hand of His Excellency the Governolf­ o 5'9 Part Whangaruru-Whakaturia 104 Block; coloured General, and issued under the Seal of New Zealand, yellow on M.O.W. 2777. (M.L. l3347.) this 8th day of August 1963. o 0 8'4 Part Whangaruru-Whakaturia 10 5 Block; coloured [L.s.] W. S. GOOSMAN, Minister of Works. blue on M.O.W. 2777. (M.L. 13347.) o 2 28'9 Part Whangaruru-Whakaturia 106 Block; coloured Goo SAVE THE QUEEN! sepia on M.O.W. 2777. (M.L. 13347.) (P.W.38/215; D.O. 20/11) o 0 35' 9 Part Whangaruru-Whakaturia 10 7A Block; coloured blue on M.O.W. 2777. (M.L. l3347.) o 0 32'5 Part Whangaruru-Whakaturia 10 7B Block; coloured yellow on M.O.W. 2777. (M.L. l3347.) Road Closed in Block II, Brunner Survey District, Grey o 2 3' 5 Part Whangaruru-Whakaturia 10 8 Block; coloured County sepia on M.O.W. 2777. (M.L. l3347.) o 3 22'4 Part Whangaruru-Whakaturia 109 Block; coloured BERNARD FERGUSSON, Governor-General blue on M.O.W. 2777. (M.L. 13347.) o 2 30'7 Part Whangaruru-Whakaturia 10 10 Block: A PROCLAMATION coloured yellow on M.O.W. 2777. (M.L. l3347.) PURSUANT to section 29 of the Public Works Amendment 1 3 37'01 Parts Otara NO'. 2 Block; coloured sepia ion Act 1948 I Brigadier Sir Bernard Edward Fergusson, the o 3 19'OS M.O.W. 2777. (M.L. l3347.) Governor:G~neral of New Zealand, hereby proclaim as closed o 3 2' 0 'Part Otara No. 3 Block; coloured blue on the road described in the Schedule hereto. M.O.W. 2777. (M.L. 13347.) 4 1 29'0 Part Kirikiri Pawhaoa B Block; coloured yellow on M.O.W. 2777. (M.L. l3347.) SCHEDULE o 0 20'0 Land belo'w mean high-water mark (part Whanga­ WESTLAND LAND DISTRICT ruru Harbour); coloured blue on M.O.W. 2777. ALL that piece of road c~mtaining 3 roods situated in. ~l?ck (M.L. l3347.) U Brunner Survey Distnct, Westland R.D., and ad]Olmng o 0 8' 4 Land below mean high-water mark (part Kirikiri R~serve 697 Rural Section 3161. and part Rural Seotion Creek); coloured blue on M.O.W. 2777. (M.L. 2757' and as' the same is more particularly delineated on the 13347.) plan' marked M.O.W. 8189 (S.O. 5134) deposited -:n the o 9' 3 Part Kirikiri Pawhaoa A 1 Block; cOlloured sepia office of the Minister of Works at Wellington, and thereon on M.O.W. 2777. (M.L. l3347.) coloured green. o 1 34' SPart Kirikiri Pawhaoa A 1 Block; cO'loured blue on M.O.W. 2777. (M.L. l3347.) 3iven undelf the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, Situated in BIO'ck VIII, Russell Survey District, and Block I, this 8th day of August 1963. Whangaruru Survey District: [L.s.] W. S. GOOSMAN, Minister of Works. A. R. P. Being Goo SAVE THE QUEEN! 2 1 28' 0 Part Whangaroa-Ngaiotonga 4H Block; cioloured yellow on M.O.W. 2778. (M.L. l3349.) (P.W.44/303; D.O. 35/22) Situated in Blocks I and II, Whangaruru Survey District: A. R. P. Being 5 2 31' 3 Part Whangaruru-Whoakaturia 2B 1 Block; coloured Declaring a Roadway Laid Out on Blocks I and II, Whanga­ yellow 'On M.O.W. 2778. (M.L. l3349.) ruru Survey District, and Block VIII, Russell Survey District, Bay of Islands and Whangarei Counties, to be As the same are more particularly delineated on the plans Road marked and coloured as above-mentioned and dep'Osited in the office of the Minister of Works at We1lin~ton. Given under the hand .of His Excellency the GO'vernor­ BERNARD FERGUSSON, Governor-General General, and issued under the Seal of New Zealand, A PROCLAMATION this 8th day of August 1963. PURSUANT to section 421 of the Maori Affairs Act 1953, I, [L.s.] W. S. GOOSMAN, Minister of Works. Brigadier Sir Bernard Edward Fergusson, rthe Governor­ General of New Zealand, hereby declare the land described in Goo SAVB THE QUEEN! the Schedule hereto and oomprised in a roadway, laid out by the Maori Land Court by an order dated the 19th day of (P.W. 33/2209; D.O. 50/15/3/0) NovembeT 1962 to be road.

SCHEDULE NORTH AUCKLAND LAND DISTRICT ALL those pieces of land in the Auckland R.D., described as folLows: Declaring Lands in Canterbury and Southland Land Districts;. Vested in the Canterbury and Southland Education Boards Situated in Block VIII, Russell Survey District: as Sites tor Public Schools to be Vested in Her Majesty the A. R. P. Being Queen o 2 11' 2 Part Whangaroa-Ngaiotonga 4A 3 Block; coloured yellow on M.O.W. 2779. (M.L. l3351.) 2 18'9 Part Whangaroa-Ngaiotonga 4G Block; coloured BERNARD FERGUSSON, Governor-General sepia on M.O.W. 2779, (M.L. l3351.) 5 3 15'0 Part Whangaroa-Ngaiotonga 4F Block; ooloured A PROCLAMATION blue on M.O.W. 2779. (M.L. l3351.) PURSUANT to' subsection (6) of section 5 of the Education 3 l3' 5 Part Whangaroa-Ngaiotonga 4B Block; ooloured Lands Act 1949, I, Brigadier Sir Bernard Edward Fergusson, yellow on M.O.W. 2779. (M.L. l3351.) the Governor-General of New Zealand, hereby proclaim and 2 0 29'2 Part Whangaroa-Ngoaiotonga 4c Block; coloured declare thaJt the land desmibed in the First Schedule hereto, sepia on M.O.W. 2779. (M.L. l3351.) being areas vested in the Canterbury Education Board, and o 2 5' 3 Part Whangaroa-Ngaioitonga 4J Block; coloured the la..lld described in the Seoond Schedule hereto, being an blue on M.O.W. 2779. (M.L. l3351.) area vested in the Southland Education Board, as sites fO'r Situated in Block I, Whangaruru Survey District: public schools shall be vested in Het[ Majesty the Queen, freed and discharged from every educational trust affecting the A. R. P. Being same, but subject to all leases, encumbrances, liens, or ease­ 2 2 20'1 Part Whangaroa-Ngaiotonga 40 Block; coloured ments affecting the same at the date hereof. sepia on M.O.W. 2778. (M.L. l3349.) 2 1 20' 3 Part Whangaruru-Whakaturia 2B 2 Block; coloured blue on M.O.W. 2778. (M.L. l3349.) 2 3 4'8 Part Whangaruru-Whakaturia 2B 3 Block; coloured FIRST SCHEDULE yellow on M.O.W. 2778. (M.L. 13349.) CANTERBURY LAND DISTRICT 2 3 7'6 Part Whangaruru-Whakaturia 2B 4 Block; coloured RESERVE 3514, situated in Block V, Elephant Hill Survey sepia on M.O.W. 2778. (M.L. l3349.) District: Area, 10 acres, mOfe or less. (S.O. Plan 1484L.) o 3 30' 6 Part Whangaruru-Whakaturia 2A Block; coloured Reserve 3518, situated in BIO'ck VI, Elephant Hill Survey blue on M.O.W. 2778. (M.L. l3349.) District: Area, 10 acres, more or less. (S.O. Plan 1485L.) Siituated in Block II, Whangaruru Survey District: (L. and S. H.O. 19214; D.O. SGR 311, SGR 323) is AUGUST THE· NEW ZEALAND GAZETTE 1151

SECOND SCHEDULE Amending a Licence Authorising Amethyst Power Ltd. to SOUTHLAND LAND DISlRICT-WALLACE COUNTY Use Water for the Purpose of Generating Electricity and to Erect and Use Electric Lines SECTION 23, Block XX, Jacobs River Hundred Area, 5 acres, more or less. All certificate of tide, Volume 180, folio 124. (S.O. Plan 4501.) ,BERNARD FERGUSSON, Governor-General (L. and S. H.O. 6/6/572; D.O. 8/75) ORDER IN COUNCIL Given under the hand of His Excellency the GovernOlr­ At the Government House at Wellington this 14th day of General, and issued under the Seal of New Zealand, August 1963 this 9th day of August 1963. Present: [L.s.] R. G. GERARD, Minister of Lands. HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL GOD SAVE TIlE QUEEN! PURSUANT to the Public Works Act 1928, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby amends the Order in Council dated the 12th day of May 1954, and published in the Gazette on the 13th day of the same month at page 826, as amended Consenting to Stopping Road in Block Xl, Newcastle Survey by the Order in Council dated the 13th day of April 1959, District, Waipa County and published in the Gazette on the 23rd day of the same month at page 520, authorising Amethyst Power Ltd., to use \vater for the purpose of generating electricity and to erect BERNARD FERGUSSON, Governor-General and use electric lines, as follows: ORDER IN COUNCIL 1. By deleting clause 5 thereof and substituting the following At the Government House at Wellington this 14th day of clause: August 1963 "DURATION OF LICENCE" Present: "5. Unless sooner lawfully determined this licence shall HIS EXCELLENCY mE GOVERNOR-GENERAL IN COUNCIL continue in force until the 31st day of March 1975, or until PURSUANT to section 149 of the Public Works Act 1928, His electrical energy is available from an electric power board or Excellency the Governor-General, acting by and with the other general public source, whichever is the earlier." advice and consent of the Executive Council, hereby consents 2. By deleting clause 6 thereof and substituting the follow­ to the Waipa County Council stopping the portion of road ing clause: described in the Schedule hereto. "SYSTEMS OF SUPPLY" SCHEDULE "6. The systems of supply shall be as described in paragraphs (a), (b), (d), and (f) of regulation 21-01 of the Electrical SOUID AUCKLAND LAND DISTRICT Supply Regulations 1935." ALL those pieces of road described as foUows: 3. By deleting the Schedule thereto and substituting the A. R. P. Adjoining or passing through following: o 2 11'7 Land on D.P. 2864, Part Lot 1, D.P. 4713, and part Allotment 47, Horotiu Parish. "SCHEDULE 0 10' 5 Land on D.P. 24500. o "LINES for the supply of electrical energy by the systems of As the same are more particularly delineated on the plan supply hereinbefore described within that area in the West­ marked M.O.W. 8201 (S.O. 41620) deposited in the office of land Land District, Westland County bounded by a line the Minister of Works at Wellington, and thereon coloured commencing at the summit of the Whitcombe Pass situated green. in Block XVI, Whitcombe Pass Survey District, and proceeding T. J. SHERRARD, Clerk of the Executive Council. south-westerly generally along the summit of the Main Divide of the Southern Alps to Beta Peak, situated in Block VII, (P.W.34/1176; D.O. 20/7 /26) Tyndall Survey District; thence north-westerly along a right line to Trig. Station G.c., Mt. Hercules, situated in Block VIII, Whataroa Survey District, again north-westerly along a right line to Trig. Station C.M., situated in Block XIV, Mt. Oneone Survey District, and its production to the mean high-water mark Consenting to Stopping Road in Block VI, Karioi Survey of the Tasman Sea; thence north-easterly generally along the District, Raglan County said mean high-water mark to the right (northern) bank of the , situated in Block I, Totara Survey District; thence generally southerly and easterly up the right BERNARD FERGUSSON, Governor-General bank of the said river to its source, situated in Block XII, ORDER IN COUNCIL Totara Survey District; thence south-easterly along a right line At the Government House at Wellington this 14th day of to the right bank of the Whitcombe River, at its junction with August 1963 the Price River, situated in Block V, Murray Survey District; thence southerly up the right bank of the said Whitcombe Present: River to the point of commencement. As the said area is more HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL particularly shown outlined in green on the plan marked PURSUANT to section 149 of the Public Works Act 1928, His N.Z.E.D. 606 deposited in the office of the New Zealand Excellency the Governor-General, acting by and with the Electricity Department at vVellington." advice and consent of the Executive Council, hereby consents T. J. SHERRARD, Clerk of the Executive Council. to the Raglan County Council stopping the road described (N.z.E.D. 11 /20/2109) in the Schedule hereto.

SCHEDULE SOUTH AUCKLAND LAND DISTRICT ALL those pieces of road situated in Block VI, Karioi Survey Consenting to the Assignment to William Harry Paterson, of District, Raglan County, adjoining or passing through: Titirangi, Havelock, Farmer, by Ellen Castilla Paterson and John Andrew Paterson, as Trustees of the Estate of Douglas A. R. P. H albertson Paterson, of Their Rights, Powers, and Privi­ 1 1 20' 9 Part Allotment 50, Whaingaroa Parish and Lot 1 leges Under an Order in Council Authorising William and Part Lot 2, D.P. 11514, being Allotments Harry Paterson to Use Water for the Purpose of Generating 146, 147, SOc, and 148 and p'aJrt Allotment 50, Electricity Whaingaroa Parish; coloured green on plan. o 0 18'0 Part Lot 2, D.P. 11514, being part Allotment 50, BERNARD FERGUSSON, Governor-General Whaingaroa Parish; coloured green on plan. o 0 17'1 Lot 1 and part Lot 2, D.P. 11514, being part ORDER IN COUNCIL Allotment 50, Whaingaroa Parish; coloured At the Government House at Wellington this 7th day of green on plan. August 1963 o ° 02'6 Part Land on D.P. 6923, being part Allotment Present: 95, Whaingaroa Parish; coloured green, edged HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL gleen on plan. o 05'4 Allotment 145, and part Allotment 95, Whai­ PURSUANT to the Public Works Aot 1928. His Excellency the ngaroa Parish and part land on D.P. 6923, Governor-General, acting by and with the advice and consent being pa,rt Allotment 95, Whaingaroa Parish; of the Executive Council, hereby consents to the assignment coloured green on plan. to William Harry Paterson, of Titirangi, Havelock, farmer, by Ellen Castilla Paterson and John Andrew Paterson, as As the same are more particularly delineated on the plan trustees of the estate of Douglas Halbertson Paterson, of their marked M.O.W. 6689 (S.O. 40906) deposited in the office of rights, powers, and privileges under an Order 'in Council the Minister of Works at Wellington, and thereon coloured dated the 24th day of October 1951, and published in the as above mentioned. Gazette on the 1st day of November 1951 at page 1638. T. J. SHERRARD, Clerk of the Executive Council. T. J. SHERRARD, Clerk of the Executive Council. (P.W.62/2/888/0; D.O. 18/7/22) (N.Z.E.D. 11/20/1549) 1158 THE NEW ZEALAND GAZETTE No. 48

The Christchurch City Council Electric Lines Licence 1959. Consenting to Raising of Loans by Certain Local Authorities Amendment No.1 BERNARD FERGUSSON, Governor-General BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL ORDER IN COUNCIL At the Government House at Wellington this 7th day of At the Government House at Wellington this 14th day of August 1963 August 1963 Present: Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL HIS EXCELLENCY mE GOVERNOR-GENERAL IN COUNCIL PURSUANT to the Local Authorities Loans Act 1956, His PURSUANT to the Public Works Act 1928, His Excellency the Excellency the Governm-General, acting by and with the Governor-General, acting by and with the advice and consent advice and consent Qif the Executive Council, hereby consents of the Executive Council, hereby makes the following order. to the borrowing by the local authorities mentioned in the Schedule hereto by way of loan of the who:le or any part Qif the respective amorunts specified in that Schedule. ORDER 1. This order may be cited as the Christchurch City Council Electric Lines Licence 1959, Amendment No.1, and shall be SCHEDULE read together with and deemed part of the Christchurch City Amount Council Electric Lines Licence 1959* (hereinafter referred to Local Authority and Name ,of Loan Consented to £ as the principal order). Auckland Hospital Board: Works Loan 1963, 2. The principal order is hereby amended by adding the £1,750,000 ...... 500,000 following paragraph to the First Schedule thereto: Mount Albert Borough Council: Morningside Storm- "3. Underground cables for the transmission of electrical water Drainage Loan 1957, £94,000 ...... 12,000 energy commencing at the New Zealand Electricity Depart­ Mount Roskill Borough Council: Roads and Streets ment's Addington substation in the ,Borough of Riccarton Amalgamated Renewal Loan 1963 57,500 and proceeding along Princess Street, across Clarence Street, Mount Roskin Borough Council: Waterworks Addi­ along Foster Street, and along Lowe Street to Deans Avenue, tiona:l Renewal Loan 1963 6,000 the route of the said cables being shown by means of a red Mount Roskill Borough Council: Waterworks line on the plan marked N.Z.E.D. 614 deposited in the office Renewal Loan 1963 ...... 35,000 of the New Zealand Electricity Department at Wellington." One Tree Hill Borough Council; Sanitary Sewer T. J. SHERRARD, Clerk of the Executive Council. Reticulation Loan 1961, £390,000 260,000 Onehunga Borough Council: Pensioners' Flats Loan *Gazette, 26 November 1959, p. 1760 1959, £50,000 ...... 9,000 (N.Z.E.D. 10/65/1) Papakura Borough Council: Pensioners' Flats Build­ ing Loan 1963 7,500 Tauranga City Council: Streets Loan 1962, £100,000 50,000 Wellington City Council: Electricity Loan 1961, £414,000 64,000 Settmg Apart Maori Freehold Lands as a Maori Reservation T. J. SHERRARD, Clerk of the Executive Council. (T.40/416/6) BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL At the Government House at Wellington this 7th day of August 1963 Appointing a Member of the Soil Conservation and Rivers Control Council Present: HIS EXCELLENCY mE GOVERNOR-GENERAL IN COUNCIL BERNARD FERGUSSON, Governor-General PURSUANT to section 439 of the Maori Affairs Act 1953, His Excellency the Governm-General, acting by and with the WHEREAS by Warrant dated the 2nd day of July 1962, and advice and consent of the Executive Council, hereby sets published in Gazette, 12 July 1962, No. 45, page 1113, Francis apart the Maori freehold lands described in the Schedule here­ James Foster, Esquire, M.B.E., of Taikorea, farmer, was ap­ to as a Maori reservation fQir the purpose of a meeting place pointed, as representing River Boards and Drainage Boards, and recreation ground for the common use and benefit of to be a member of the Soil Conservation land Rivers Control the members of the Ngati Te Takinga tribe. Council: And whereas the said Francis James Foster has resigned his appointment as· a member of the said Council: SCHEDULE N ow therefore, pursuant to section 3 of the Soil Conservation Soum AUCKLAND LAND DISTRICT and Rivers Control Act 1941, I, Brigadier Sir Bernard Block and Area Edward Fergusson, the Governor-General of New Zealand, Land Survey District A. R. P. hereby appoint Mourea Papakainga NQi. 3E No.2 X, Rotoiti o 3 10 Stanley Frances Body, Esquire, of Herriesville, Te Aroha, Mourea Papakainga No. 3E NQi. 14-F X, Rotoiti 5 3 14 farmer, as representing River Boards and Drainage Boards, No.3 (part) to be a member of the Soil Conservation and Rivers Control T. J. SHERRARD, Clerk of the Executive Council. Council for a term terminating on the 7th day of July 1967. (M.A. 21/3/451) As witness the hand of His Excellency the Governolr­ General, this 8th day Qif August 1963. W. S. GOOSMAN, Minister of Works. (P.W. 74/3) Setting Apart Maori Freehold Land as a Maori Reservation

BERNARD FERGUSSON, Governor-General Appointments. Promotions, Transfers, Resignations, and ORDER IN COUNCIL Retirements of Officers of the New Zealand Army At the Government House at Wellington this 7th day of August 1963 PURSUANT to section 16 of the New Zealand Army Act Present: 1950, His Excellency the Governor-General has been pleased HIS EXCELLENCY mE GOVERNOR-GENERAL IN COUNCIL to approve of the following appointments, promotions, PURSUANT to section 439 of the Maori Affairs Aot 1953, His transfers, resignations, and retirements of officers of the New Excellency the Governor-General, acting by and with the Zealand Army: advice and consent of the Executive Council, hereby sets apart the Maori freehold land described in the Schedule ROYAL REGIMENT OF N.Z. ARTILLERY hereto as a Maori reservation for the purpose of a meeting Regular Force place and recreation area. Lieutenant-Colonel R. H. F. Holloway, O.B.E., was granted the Acting (unpaid) rank. of Colonel f,o!!' the period 25 SCHEDULE No¥ember 1962 to 19 December 1962. NORTH AUCKLAND LAND DISTRICT Captain T. G. Martin is fe-engaged to retiring age for rank as from 2 March 1964. Block and Area Land Survey District A. R. P. Territorial Force Karikari lA 2B 1 ...... V, Karikari 1 0 8 1st Field Regiment, RNZA T. J. SHERRARD, Clerk of the Executive Council. Captain E. J. Valinrtine to be temp. Major. Dated 1 June (M.A. 21/3/453) 1963. 15 AUGUST THE NEW ZEALAND GAZETIE 1159

ROYAL N.Z. ARMOURED CoRPS Sister S. P. Frame is re-engaged for a period of one year Territorial Force as from 28 August 1963. Sister H. J. Macann is seconded to the Royal New Zealand Waikato Squadron, 1st Armoured Regiment, RNZAC Air Force for duty. Dated 6 August 1963. Lloyd Gilbert Downs rtlo be 2nd lJieutenant. Dated 20 Sister R. E. M. Burton is seconded to the Royal New March 1963. Zealand Air Force for duty. Dated 26 July 1963.

The New Zealand Scottish Regliment, RNZAC NORTHERN MILITARY DIS'IRICT TERRITORIAL OFFICERS SPECIAL Major Malcolm Russell Hanna is transferred to the Reserve TRAINING UNIT of Officers, General List, Royal N.Z. Armoured Corps, in Lieutenant Horatio Tracey David Knight, RNZA, is the rank of Major. Dated 9 June 1963. posted to the Retired Uist Dated 31 March 1963. Lieutenant Alan Morrison Main is transferred to the Reserve of Officers, General List, Royal N.Z. Armoured Corps, in the rank of Lieutenant. Dated 31 March 1963. SOUTHERN MILI1ARY DIS'IRICT TERRITORIAL OFFICERS SPECIAL TRAINING UNIT ROYAL N.Z. INFAN'IRY CoRPS Captain Jonathan Michael Scott, RNZ Inf, is transferred to the Reserve of Officers, General List, Royal N.Z. Infantry Territorial Force Corps, in the rank of Captain. Dated 1 April 1%3. 1st Battalion, The Auckland Regimenlt (Countess of Ranfurly's Lieutenant (temp. Captain) R. D. Orr, RNZE, tQ be Own), RNZ Inf Captain. Dated 29 September 1962. 2nd Lieutenant A. R. Narbey to be Lieutenant. Dated 29 July 1962. N.Z. CADET CoRPS Central Hawke's Bay College Cadets 1st Battalion, The Hauraki Regiment, RNZ Inf Barrie John Wood, B.A., to be 2hd Lieutenant (on prob.). Lieutenant (temp. Captain) J. E. S. Allen to' be Captain. Dated 11 July 1963. Dated 27 July 1962. 1st Battalion, the Hawke's Bay Regiment, RNZ 1nf Hastings Boys High School Cadets Lieutenant B. M. Howlert:t resigns his commission. Dated The appoin1ment of 2nd Lieutenanlt (on prob.) R. J. 10 June 1963. McOonnell, B.A. (HONS.) , is confirmed. Mana College Cadets ROYAL N.Z. ARMY SERVICE CoRPS The appointment of 2nd lJieutenant (on prob.) E. G. H. Territorial Force Scott, B.SC., }apses. Dated 17 July 1963. 3rd Transport Oompany, RNZASC Captain (temp. Major) Dou.glas Ronald Orange, M.B.E., Morrinsville College Cadets E.D., relinquishes the appointment of O.C. and 'is transferred The commission of Lieutenant A. D. Anderson is hereby to the ReSeIfVe of Officers, General List, Royal N.Z. Army cancelled. Dated 22 July 1963. Service Corps, in the rank of Major. Dated 1 July 1963. Napier Boys High School Cadets ROYAL N.z. ARMY MEDICAL CORPS John Edward Lloyd to be 2nd Lieutenant (on prob.). Territorial Force Dalted 11 July 1963. Lieutenant-Colonel Graham Francis Hall, M.A., M.B., NOflthern Military District/lst Infantry Brigade Group Cadet CH.B., M.R.C.P.(EDIN.), M.R.A.C.P., from the Reserve of Officers, Officers 'X' List General List, Royal N.Z. Army Medical Corps, to be Lieutenant-Colonel with seniority from 1 August 1956 and is 2nd Lieutenant R. P. Irwin res\gns his commission. Dated posted for duty to Headquarters, Central Military District/2nd 22 May 1963. Infantry Brigade Group. Dated 21 June 1963. Lieutenant-Colonel G. F. Hall, M.A., M.B., CH.B., M.R.C.P. Opunake High School Cadets (EDIN.), M.R.A.C.P., to be temp. Colonel and is appointed Lieutenant James Alexander Ross, M.A. (HONS.) , is trans­ Assistant Director Medical Services, Headquarters, Central ferred to the Reserve of Officers, General List. N.Z. Cadet Military District/2nd Infantry Brigade Group. Dated 1 July Corps, in th~ rank of Lieutenant. Dated 4 February 1963. 1963. The appointment of Lieutenant (on prob.) R. W. Carrell, Otahuhu College Cadets M.B., CH.B., is confirmed on his being granted full medical Robert Trevor Sullivan to be 2nd Lieutenant (on prob.). registration on 9 January 1961. Dated 18 June 1963. John Robert de Latour to be 2nd Lieutenant (on prob.). 1st Field Ambulance, RNZAMC Dated 5 July 1963. Captain R. C. Bartley, M.B., CH.B., resigns his commission. Dated 31 March 1963. Papanui High School Cadets Major Donald James MacLachlan resigns his commission. Otago University Medical Company, RNZAMC Dated 17 July 1963. Captain (temp. Major) Thomas Vianney O'Donnell, M.D., Piopio District High School Cade+,S B.MED.SC., M.R.A.C.P., M.R.C.P., lis transferred to the Reserve of Officers, General List, Royal N.Z. Army Medical Corps, Lieutenant 1. Bennett to be temp. Captain. Dated 1 July in the rank of Major. Dated 1 August 1963. 1963. Reefton District High School Cadets ROYAL N.Z. DENTAL CoRPS 2nd Lieutenant P. E. Etheredge, M.A., is appointed O.C. Territorial Force Dated 8 May 1963. Lieutenant Edward Michael Harkness, B.D.S., ceases to be posted to the Otago University Medical Company, Rotorua Boys High School Cadets RNZAMC, and resigns his commission. Dated 1 July 1963. Lieutenant H. Ngatai to be Captain. Dated 26 May 1963 ROYAL N.Z. CHAPLAINS DEPARTMENT st. Paul's Collegiate SchOiol Cadets Territorial Force Lieutenant (acting Captain) C. T. Cooke to be Captain. The Rev. D. J. Wilson, Chaplain 4th Class (Church of Dated 25 May 1963. England), ceases to be posted to Southern Military District/ Southern Mili'tary District/3rd Infantry Brigade Group, Cadet 3rd Infantry Brigade Group Chaplains Pool and resigns his Officers, 'X' List. oommission. Dated 1 July 1963. Lieutenant John Stephen Dawson, M.A., is posted to the N.Z. ARMY EDUCATION CoRPS Retired List. Dated 11 June 1963. Regular Force Te Aute College Oadets. Lieutenant C. F. W. Leach is re-engaged :ror a term of The appointment of 2nd Lieutenanlt (on prob.) I. J. Heard three years as from 22 August 1963. is confirmed.

ROYAL N.Z. NURSING CORPS Te Awamutu College Cadets Regular Force Graeme Peter Alexander Dee, B.A., to be 2nd Lieutenant (on prob.). Dated 30 April 1963. Matron R. M. Simpson is granted an extension of her engagement to 31 December 1963. Wellington Col1ege Cadets Charge Sister F. E. McGilvary is re-engaged for a term of one year as from 1 September 1963. Lieutenant Michael Joseph O'Connor is trarusferred to the Charge Sister A. Tamaki is re-enga,ged for a term 'Of one Reserve of Officers, General List, N .Z. Cadet Corps, in the year as from ,10 July 1963. rank of Lieutenant. Dated 9 July 1963. 1160 THE NEW ZEALAND GAZETTE No. 48

Whakatane High School Cadets AIR TRAINING CORPS Lieutenant A. D. Mabon, B.A., to be Captain. DaJted 25 Promotions May 1963. Flying Officer Foster Grose Wellington to' be Flight Lieutenant, with effect from 25 May 1963. RESERVE OF OFFICERS General List The under-mentioned Pilot Officers to be Flying Officers, with effect from the date shown: The following officers are posted to the Retired List: Brian Arthur Vincent, B.SC., 14 March 1963. Royal Regiment of N.Z. Artillery John Arthur Oxley Davison, 1 June 1963. Major Alan John Holland. Dated 23 June 1963. Norman Gilbert Bibby, 29 June 1963. Norman Hunter Blair, B.SC., 20 August 1963. Royal N.Z. Armoured Omps Captain Peter Gaskell Thevenard. Dated 25 June 1963. RESERVE OF AIR FORCE OFFICERS Lieutenant Maxwell Bruce Willyams. Dated 12 July 1963. Appointments Robert Mostyn Sincilair (551842) !is granted a commission Royal N.Z. Infantry Corps in the Reserve of Air Force Officers for a period ending Lieutenant-Colonel Mervyn Miles Nelson Comer, M.C. 31 JUly 1967 in the rank of Flight Lieutenant, with seniOtrity Dated 28 July 1963. from 5 October 1960, with effect from 1 August 1963. Captain Herbert Simon Hirst. Dated 17 July 1963. Flying Offioer Robert Rowland Presion, B.A. (818809'), to Lieutenant John Mkhael Bailey. Dated 25 July 1963. be temporary Flight Lieutenant while attached to the Air Lieutenant Ian Ross McLean. Dated 17 July 1963. Training Corps, with effect from 22 May 1963.

Royal N.Z. Army Service Corps Extension of Commission Captain James Gilchrist Waitsion. Dated 25 July 1963. Flight Lieutenant (temp.) John Francis TannelI' (73887) is granted an extension of his commission until 15 August Royal N.Z. Chaplains Department 1967. The Rev. Bert Desmond Jameson, Chaplain 3rd Class (Church of England). Dated 15 July 1963. Terminations of Commissions The commissions of the under-mentioned Flight Lieutenants N.Z. Cadet Corps (temp.) are terminated, with effect from the date shown: Lieutenant Kenneth Frederick Gillies. Dated 25 July 1963. Leslie Herbert Stevens, B.SC., M.B., CH.B., U.N.Z., M.R.A.C.P. Lieutenant John Alexander Waddington. Dated 25 July 1963. (134076), 10 August 1959. Darted aJt WeIHngton this 9th day of August 1963. Robert Haste Stonyer (74969), 12 July 1963. DEAN J. EYRE, Minister of Defence. Dated at Wellington this 9th day of August 1963. DEAN J. EYRE, Minister of Defence. (Air 12/11/9)

Appointments, Promotions, Extensions of Commissions, and Date of Retirement, Transfer, and Terminations of Com­ missions of Officers of the Royal New Zealand Air Force Members of the Tuwharetoa Maori Trust Board Appointed

PURSUANT to section 14 (2) of the Maori Trust Boards Act PURSUANT to section 15 of the Royal New Zealand Air Force 1955, His Excellency the Governor-General has been pleased Act 1950, His Excellency the Governor-General has been to appoint the following persons to he members of the pleased to approve the following appolintments, promotions, Tuwharetoa Maori Trust Board for a term of three (3) yeatTs extensions of commissions, and date of retirement, transfer, from and including 20 February 1963: and terminations of commissions of officers of the Royal New Zealand Air Force. Hepi Hoani Te Heuheu, Te Takinga Arthur Grace, Robert Reremai Keepa, REGULAR AIR FORCE Turau Te Torno, John Takakopiri Asher, GENERAL DUTIES BRANCH Harry Rihia, Appointment Hiriwetiri Mariu, Flight Lieutenant Daniel John Cotton, p.s.c. (75134), to be Pateriki Hura, temporary Squadron Leader, with effect from 6 August 1963. Huriwaha Maniapoto, and Rongomai N ana Heuheu. Dated at Wellington this 2nd day of August 1963. Extensions of Commissions J. R. HANAN, Minister of Maori Affairs. The under-mentioned officers are granted extensions of their (M.A. 26/6/2) commissions until the date shown: Flight Lieutenant Blake Olliver Harper (711609), 31 December 1973. Flying Offi·cer FlI"ank Hamilton Roach (79480) , 3 July 1970. Member of Board of Maori Affairs Appointed

PURSUANT to section 6 of the Maori Affairs Act 1953, His Transfer to Retired List Excellency the Governor-General has been pleased to appoint Squadron Leader John William Prideaux Cook, M.B.E., B.A., p.s.c. (70160), is transferred to the Retired List "A", with Pateriki Joseph Hura, O.B.E., of Taumarunui effect from 13 September 1963. to be a member of the Board of MaolTi Affairs for a teTm of three years from 27 July 1963. Dated at Wellington this 7th day of August 1963. TECHNICAL BRANCH J. R. HANAN, Minister of Maori Affairs. Appointment (M.A. 51/1/3) Engineer Division Technical Cadet John Frederick Kelly (80041) is granted a permanent commission in the Technical Branch (Engineer Division), Regular Air Force, in the rank of Acting PHot Officer, with seniority and effect from 28 July 1963. Appointing Committee of Inquiry into Helicopter Industry in New Zealand

TERRITORIAL AIR FORCE PURSUANT to section 3 (c) of the Civil Aviation Act 1948, the Minister in Charge of Civil Aviation has appointed the ADMINISTRATIVE AND SUPPLY BRANCH roUowing persons to be a Committee of Inquiry to examine Promotion and report to the Minister upon the Hellicopter industry in New Zealand and whether there is need for further economic Special Duties Division regulation of aerial work of a kind performed by Helicopters, Flying Officer Stanley Russell Quennell (130797) to be in particular, aerial spraying: Flight Lieutenant, with effeot from 9 June 1963. Mr F. F. Reid, Chairman; Mr L. L. Ford; and Mr D. F. Toms. Extension of Date of Retirement Dalted at Wellington this 5th day of August 1963. The age for retirement of Squadron LeadelI' Laurence Norman Larslen, B.SC. (130738), is further extended for a JOHN McALPINE, period of one year, with effect from 9 July 1963. Minister in C1).ar~e of yivil Aviati~nl 15 AUGUST THE NEW ZEALAND GAZETTE 1161

Members of Egmont National Park Board Appointed Board Appointed to Have Control of McKee Memorial Domain PURSUANT to seotiQn 17 of the National Parks Act 1952, the Minister Qf Land» hereby 'appoints: PURSUANT to the Reserves and Domains Act 1953, the MinisteT Laurence David, Hickford, of Lands hereby appoints George William Mason, Clarence Robert Parker, and Alan Talbert Westwood Austin, David Holt Rawson Goffrey Kilner Cosgrove. James Leslie Fahey, to be members Qf the Egmont National Park Board, such Frank John McKee, Boa:rd to hold office for a term of thre·e years from 1 April Norman MuiT McLaren, 1963. Kevin Hugh MQ!Q!ney, Dated at Wellington this Bth day of August 1963. Bernard Ch~rles Satherley, R. G. GERARD, Minister Qf Lands. Robert George Scott, and Fred Maxwell Sladen (L. and S. R.O. N.P.3, 4/362, D.O. 13/5) to be the McKee MemQ!rial Domain Board to have control Qf the reserve described in the Schedule hereto' subject to the provisions Qf the said Act as a public domain. Members of Arthur's Pass National Park Board Appointed PURSUANT to sMtion 18 of the NatiQn:a1 Parks Act 1952, the SCHEDULE Minister Qf Lands hereby apPQints: NELSON LAND DISTRICT-McKEE MEMORIAL DOMAIN Hilla Gray Gilpin, LOTS 1 and 2, D.P. 3927, being part of Sections 18, 90, 91, George Gerard Lockwood, 92, and 116, District of Moutere Hills, situated in Block I, John Kenneth McAlpine, Moutere Survey Distriot: Area, 28 acres and 34 perches, more LancelQt WilHam McCaskill, or less. All certificates of title, VQ!lume 67, foHo' 148; Volume John Campbell Montgomery, 67, folio 299 and VOfume 103, fQ!lio 107. Tainui Thomas Alfred Robins, Dated at Wellington this, 8th day of August 1963. Alexander WilHam Scott, and Richard James Truman R. G. GERARD, Minister of Lands. to be members of the Arthur's Pass National Park Board, (L. and S. H.O.1/1197; D.O. 8/3/36) havin,g the control and management Qf the Ar1thur's Pass National Park, the members Qf such Board to hold 'Office for a term of three years from date hereof. Dated at Wellington this 13th day of August 1963. R. G. GERARD, Minislter of Lands. Board Appointed to Have ContrO'I of Kaiwaka Park Domain (L. and S. H.O. N.P. 3, D.O. 8/6/2) PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints Member of Westland National Park BO'ard AppO'inted Roy Alexander Buckle, Milton Miles Co>lson, PURSUANT to section 18 of the National Parks Act 1952, the Douglas Ian Donaldson, Min~srter of Lands hereby appoints: Erwin Romaine Dowson, James PatrLck Bonisch Harvey Thomas Gubb, Jackson William I..:ittin, to be a member Qf the Westland National Park Board in Ronald J ohIT McClean, place of John Richard de Lambert, resigned. Adrian Andrew Reddy, and Da:ted at Wellington this 13th day of AugUlSt 1963. Henry Frederick Wright R. G. GERARD, Minister 'Of Lands. to be the Kaiwaka Park Domain Bo:ard to have control of the (L. and S. R.O. N.P. 3, D.O.W.N.P. 11) reserve described in the Schedule hereto subject to the pro­ visions of the said Act as a public domain.

Members of Tongariro National Park Board Appointed SCHEDULE NORTH AUCKLAND LAND DISTRICT-KAIWAKA PARK DOMAIN PURSUANT to section 16 of the National Parks Act 1952, the Minister of Lands hereby appoints ALLO'}1MENTS 34, 203, 205, Kaiwaka Vil'lage: Total area, 16 acres 1 rOQd 17· 1 perches, more 01" less. Lawrenoe Drake Bridge, Lot 1, D.P. 33720, being part Allotment 176, Kaiwaka Alan Eric Esler, Parish: Area, 1 acre 1 ifood 17' 3 perches, more 'Or less. All Andrew M ulITay, situated in Block Ill, Otamatea Survey District. (S.O. Plans Douglas Edward Godwin Naish, 707, 23141, 41145.) J ames Humphrey Rose, and Colin Gordon Watson Dated at Wellington this 7th day of August 1963. to he members of the Tongariro National Park Board, such R. G. GERARD, Minister of Lands. Board tOi hold office for a term of three years flfom date (L. and S. H.O. 1/571; D.O. 8/3/81) hereof. Dated at Wellington this 7th day of August 19'63. R. G. GERARD, Minister of Lands. (L. and S. R.O. N.P. 3,4/362; D.O. 13/15) Board Appointed to' Have CO'ntrol of Turakina Domain

Board Appointed to Have Control of Utiku Domain PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints Brian Alston Cowper', John Charles Pennington Duncan, Edmund Ruehen Bason, Robert Thomas Norman Fergusson, Patrick Hugh Henery, Owen Stephen Gudsell, William Joseph Henery, Edward Matthew Jurgens, James Loughnane, Frederick Norman Russell Kitney, Frederick Leo Mickleson, Timo,thy Yates Lethbridge, Alfred James Tehuki Potaka, Charles Richard Lilburn, and Claude Henry Tait, and George Lockerbie Seator William Percival Joseph Turnbull to be the Turakina Domain Board to have control of the to be the Utiku Domain Board to have control of the reserve reserve described in the Schedule hereto subject to' the pro­ described lin the Schedule hereto subject to' the provisions of visions of the said Act as a public domain. the said Act as a public domain.

SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT-UTIKU DoMAIN WELLINGTON LAND DISTRICT-TURAKINA DOMAIN SECTIONS 4, and 5, Block I, Town of Potaka, situated in Block SECTION 81, Turakina District, situated in Bl'Ock XV, Ikitara III, (formerly Block II), Hautapu Survey District. Area: 5 Survey District: Area, 6 acres 1 rQod 31' 7 perches. mOire or acres and 11 perches, more lOr less. (S.O. Plan 14273). less. (S.O. Plan 21590.) Dated at Wellington this 8th day of August 1963. Dated at Welliington this 7th day of August 1963. R. G. GERARD, Minister of Lands. R. G. GERARD, Minister of Lands. (L. and S. H.O.1/67; D.O. 8/3/36) (L. and S. H.O. 1/193; D.O. 8/3/49) B <1162 THE NEW ZEALAND GAZETIE No. 48

Revocation of Appointment of the Kawhia Domain Board Exemption Order Under the Motor Drivers Regulations 1940 and Appointment of New Board PURSUANT to the Rese:rves and Domains Act 1953, the Minister P~R~UANT to the Motor Drivers Regulatlions 1940* the of Lands hereby revokes the :appointment of the Kawhia Mllllster of Transport hereby OIrders and declares that the Domain Board as published in Gazette, 1 September 1955, provisions of clause (1) of Regulation 7 of the said regula­ Vol. III, page 1381, and appoints the Otorohanga County tions so far as they relate to the driving of heavy trade Council to be the Kawhia Domain Boamd to have control of motors shall not apply to the persons hereinafter mentioned, the reserve described in the Schedule hereto, subject to the but in lieu thereof the following provisions shall apply: provisions of the salid Act, as a public domain. A motor driver's licence issued under the Motor Drivers Regulations 1940* to the persons described in column 1 of the SCHEDULE Schedule hereunder my authorise them to drive a heavy SoUID AUCKLAND LAND DISTRICT-KAWHIA DOMAIN trade motor in the cou:rse of their emp'ioyment for the employers described in column 2 of the said Schedule, but PART Section 1, Block XI, Kawhia Township, situated ,in Blocks shall not authorise them, while they are under the age of 18 IX and X, Kawhia North Survey District; Sections 1 and 3, years, to drive a heavy trade motor for any other purpose. Block X, Kawhia North Su:rvey District; Sections 1, 2, 3, 4, 5, 6, 16, 17, 18, 19, 20, and 21, and Lot 1 of Sections 7, 8, 9, and 10, all of Block I, Te PUru Township, situated in Block X, SCHEDULE Kawrna North SUlfVey District: Total area, 10 acres and 38·8 Column 1 (Driver) perches, more m less. As shown on the plan marked L. and S. Column 2 (Employer) 1 /680 deposited in the Head Office, Department of Lands and Dennis John Clouston, care of Rosswood Stud. Farm, Kib- Su:rvey at Wellington, and thereon edged red. (S.O. Plans Rosswood Stud Farm, Kib- blewhite Road, Masterton. 28046, 28212, and 30876.) blewhite Road, Masterton Ian James RO'dgers, care of H. C. Abbott, Southbridge, Dated at Wellington this 7th day of August 1963. H. C. Abbott, Southbridge, Canterbury. R. G. GERARD, Minister of Lands. Canterbury (L. and S. H.O. 1/68; D.O. 8/573) Dated at Wellington this 8th Clay of August 1963. JOHN McALPINE, Minister of Transport. *S.R 1940/73 (Reprinted with Amendments Nos. 1 to 10: Members of the Central Council of Raspberry Growers S.R 1956/95) Appointed (Notice No. Ag. 7832) Amendment No. 11: S.R.1956/125 Amendment No. 12: S.R 1957/139 PURSUANT to regulation 3 of the Raspberry Marketing Regu­ Amendment No. 13: S.R.1958/74 lations 1950, the Minister of Agriculture hereby reappoints Amendment No. 14: S.R. 1959/156 Horace Charles Warnes, and Amendment No. 15: S.R 1962/159 Alan James Matthewson Amendment No. 16: S.R.1963/81 (on the nomination of the Nelson Raspberry Committee) to (IT. 5/3/1) be members of the Central Council of Raspberry Growers. Dated at Wellington this 7th day of August 1963. B. E. TALBOYS, Minister of Agriculture. (Ag.1237) Approval of Testing Officers Under the Motor Drivers Regulations 1940 Officiati'ng Ministers for 1963-Notice NO'. 29 PURSUANT to the Marriage Act 1955, the following names PURSUANT to regulation 5 of the Motor Drivers Regulations of officiating ministers within the meaning of the said Act 1940, * the Minis.ter of Transport hereby approves of the are published for general informa:tJion. persO'ns nameiCIJ in co.lumn 2 orf the Schedule hereunder being testing officers under the said regulations for the authority The Ringatu Church specified in column 1 of the said Schedule. The Revevend Hiko Akuhata The Reverend Hare AndeTISon SCHEDULE The Reverend Joe Heremia Column 1 Column 2 Living Waters Ministry Wellington City Council .... ,. Raymond Owen Hay. Mr Gilbert David White Wellington Oity Council...... David James Ralphs. Dated at Wellington this 12th day of August 1963. Dated at Wellington this 8th day of August 1963. J. G. A'COURT, Registrar-General. JOHN McALPINE, Minister of Transport. *S.R. 1940/73 (Reprinted with Amendments Nos. 1 to 10: S.R. 1956/95) Exemption Order Under the Motor Drivers Regulations 1940 Amendment No.. 11: S.R.1956/125 _\- Amendment No. 12: S.R 1957/139 PURSUANT to the Motor Drivers Regulations 1940* the Amendment No. 13: S.R.1958/74 Minister of Transport hereby orders and declares !that the Amendment NO'. 14: S.R.1959/156 Amendment No. 15: S.R.1962/159 provisions of clause (1) of regulation 7 of the said regu­ Amendment No. 16: S.R.1963/81 lations so far as they relate to the driving of heavy trade motors shall not apply to the persons hereinafter mentioned (TT. 2/7 /3) but in Heu thereof the following provisions shall apply. A motor driver's licence issued under the Motor Drivers RegulaJtions 1940* to the persons described in oolumn 1 of the Schedule hereunder may authorise them to drive a heavy trade motor in the course of their employment fo.r the employers Approval of Testing Officer Under the Motor Drivers described in column 2 iQf the said Schedule, but shall not Regulations 1940 authorise them, while they a:re under the age of 18 years, to dr'tive a heavy trade motor for any other purpose,. PURSUANT to regulation 5 of the Motor Drivers Regulatlions SCHEDULE 1940, * the Minister of Transport hereby approves of the Column 1 (Driver) CoJumn 2 (Employer) person named in column 2 of the Schedule hereunder being a testing officer under the s.aid regulatio.ns fm the authority Robert Owen Co.utts, care of Father. specified in column 1 o.f the said Schedule. J. C. Coutts, Ted Coutts Motors Ltd., P.o. Box 39, Kawakawa SCHEDULE Eric Brian Crighton, care of Father. Column 1 Column 2 E. J. Crighton, Lorne Farm, No.6 RD., Invercargil1. Transport Department Allan Wallace Richards. Dated at Wellington this 8th day of August 1963. Dated at Wellington this 8th day of August 1963. JOHN McALPINE, Minister of Transport. JOHN McALPINE, Minister of Transport. *S.R. 1940/73 (Reprinted with Amendments No.s. 1 to 10: *S.R. 1940/73 (Reprinted with Amendments Nos. 1 to 10: S.R. 1956/95) S.R 1956/95) Amendment No.11 S.R.1956/125 Amendment No. 11 S.R.1956/125 Amendment No. 12 S.R 1957/139 Amendment No. 12 S.R. 1957 (139 Amendment No.13 S.R 1958/74 Amendment No. 13 S.R 1958/74 Amendment No..14 S.R.1959/156 Amendment No. 14 S.R.1959/156 Amendment No.15 S.R.1962/159 Amendment No. 15 S.R 1962/159 Amendment NO'.16 S.R.1963/81 Amendment No. 16 S.R.I963/81 (IT. 5/3/1) (IT. 2/7/3) 15 AUGUST THE NEW ZEALAND GAZETTE 1163

Declaring Land at Bluff Taken for the Purposes of the SCHEDULE Waitaki-Bluff Railway WESTLAND LAND DISTRICT ~LL that piece of land containing 1 acre 2 roods 3'1 perches PURSUANT to the Public Works Act 1928, the Minister of sItuated in Block XII, Greymouth Survey District (Borough Railways hereby declares that, a sufficient agreement to that of Greymouth), Westland R.D., being part Reserve 84, part effect having been entered into, the land described in the being Lot 2, D.P. 1300. All the land in notice No. 28789, Schedule hereto is hereby taken for the purposes of the Westland Land Registry. Waitaki-Bluff railway from and 'after the 19th day O'f August Dated at Wellington this 13th day of August 1963. 1963. W. S. GOOSMAN, Minister of Works. SCHEDULE (P.W. 20/208/1; D.O. 40/7 /115) SOUTHLAND LAND DISTRICT ApPROXIMATE area of the piece of land taken: Land Held for State Housing Purposes Set Apart for Railway A. R. P. Being Purposes in Block X, Mount Fyffe Survey District, and in 1 0 21' 2 Nore Street, adjoining Sections 2 to 13, Block the Borough ot Westport, Subject to and Together with XXII; Lot 1, D.P. 754, being Section 14, Block Certain Easements XXII; Section 3 and part Section 4, Block V; Lot 1, D.P. 2914, being part Section 7; Lot 4, PURSUANT to section 25 of the Public Works Act 1928, the D.P. 754, being Section 6 and part Section 7; Minister of Works hereby declares that the nand described in Lots 21 and 22, D.P. 4386, being Section 5 the Firs:t and Second Schedules hereto is hereby set apart for and part Section 4, Block V. railway purposes, from and after the 19th day of ALL situated in the Town of Campbelltown, Borough of Bluff. August 1963, subject as to Lot 8, D.P. 1825 to' the (S.O. 7118.) sewer drainage easements contained in pipe line certificate As the same is more particularly delineated on the plan No. 28602, Marlbor:ough Land Registry, and subject 10 and marked L.O. 18884 deposited in the office of the Minister of together with ras t.o Lot 8, D.P. 1825, the sitorm-water drainage Railways at Wellington, and thereon coloured green edged easements created by pipe-line certificate No. 28603; together green. with as to Lot 23, D.P. 1825, and Lot 2, D.P. 2390, the storm-water drainage easements created by pipe-line celtificate Dated at Wellington this 7th day of August 1963. No. 28603, Marlborough Land Registry, and subject to and JOHN McALPINE, Minister of Railways. together with, as to Lot 23, D.P. 1825 and Lot 2, D.P. 2390, the sewer drainage easements created by pipe-line certificate (N.Z.R. L.O. 287/130) N.o. 28602, Marlborough Land Registry; subject to and together with, as :to Lot 26, D.P. 1825, the sewer and storm-water drainage easements created respectively by pipe-line certificates No. 28602 and No. 28603, Marlborough Land Registry; to­ Crown Land Set Apart for State Housing Purposes in the gether with as to Lot 9, D.P. 1825, the sewer drainage ease­ Borough of TeA wamutu meI1its created by pipe-line certificate No. 28602, Marlborough Land Registry,~nd subject as itO Lot 9, D.P. 1825, to the storm-water drainage easements created by pipe-line certificate PURSUANT to section 25 .of the Public Wmks Act 1928, the No. 28603, Marlborough Land Registry; together with as to MJnister of Works hereby declares the land described in the Lot 1, D.P. 2180, the sewage and storm-water drainage ease­ Schedule heretO' to be set apart for State Housing purposes ments created respectively by pipe-line certificates No. 2860'2 from and after the 19th day of August 1963. and No,. 28603, Marlborough Land Registry; subject as to Lot 16, D.P. 4335, to the sewer drainage easements created by pipe-line certificate: No. 81165, Nelson Land Registry; subject SCHEDULE itO and together with, as to Lot 31, D.P. 4335, the sewer SOUTH AUCKLAND LAND DISTRICT drainage easements created by pipe-linecer:tificate No. 81165, Nelson Land Registry, rand together with Lots 4, 14, and 15, ALL that piece of Crown land containing 30' 9 perches situated D.P. 4335, the 'sewer drainage easements created by pipe-line in the Borough of Te Awamutu, being Lot 120, D.P.S. 6405, certificate No. 81165, Nelson Land Registry. being part of allO'tment 136, Parish of Puniu. Formerly part certific~te of title, VOllume 1778, folio 35, South Auckland Land Registry. FIRST SCHEDULE Dated at Wellington this 9th day of August 1963. MARLBOROUGH LAND DISTRICT W. S. GOOSMAN. Minister of Works. ALL those pieces of land situated in Block X, Mount Fyffe (H.C.4/24A; D.O. 54/13/4) Survey District, Marlborough R.D., described as follows: A. R. P. Being o 0 31'24 Lot 8, D.P. 1825, being part Section 205, District of Kaikoura Suburban. Part certific~te of title, Crown Land Set Apart for State Housing Purposes in the Volume 57, folio 263, Marlborough Land Borough of Thames Registry. o 0 28' 99 Lot 23, D.P. 1825, being part Section 205, District of Kaikoura Suburban. Part certificate of title, PURSUANT to section 25 of the Public Wmks Act 1928, the Volume 57, folio 263, Marlborough Land Min!ister 'of Warks hereby declares the land described in the Regi:stry. Schedule hereto t.o be set apart for State hoU'sing purposes, o 0 28' 5 Lot 2, D.P. 2390, being part Section 205, District from and after the 19th day of August 1963. of Kaikoura Suburban. Part certificate of title Volume 57, folio 61, Marlborough Land Regis:try. SCHEDULE o 0 30'3 Lot 26, D.P. 1825, being part Section 205, Dis­ SOUTH AUCKLAND LAND DISTRICT trict of Kaikoura Suburban. Part certificate of title, Volume 57, f'OEo 263, Marlborough ALL those pieces of land situated in the Borough of Thames Land Registry. described 'as foHows: o 0 29'71 Lot 9, D.P. 1825, being part Section 205, District A. R. P. Being of Kaikoura Suburban. Part certificate of title, o 0 6'7 Lot'S 14 and 15, D.P.S. 6104, being part Huikaretu Volume 57, folio 263, Marlborough Land A No. 2 Block. Formerly part certificate of Registry. titie, Volume 1745, folio 85, South Auckland o 0 38' 62 Lot 1, D.P. 2180, being part Section 205, District Land Registry. of Kaikoura Suburban. Part certificate O'f tine, o 1 30' 3 Lots 15 and 16, D.P .S. 2710, being part Huika:retu Volume 55, folio 10, Marlborough Land A No. 2 Block. Formerly part certificate of Registry. title, Volume 564, folio 182, South Auckland o 0 39'03 Lot 4, D.P. 1825, being part Section 205, District Land Registry. of Kaikoura Suburban. PMt Ce'rtificate of title, Volume 57, folio 263, Marlborough Land Dated at Wellington this 9th day of August 1963. Registry. W. S. GOOSMAN, Minister of Works. o 0 30'05 Lot 15, D.P. 1825, being part Section 205, District (H.C. X/48/29/1; D.O. 54/4/2) of Kaikoura Suburban. Part Certificate of title, Volume 57, foHo 263, Marlborough Land Registry. SECOND SCHEDULE Crown Land Set Apart for Post Office Purposes in the NELSON LAND DISTRICT Borough of Greymouth ALL those pieces of land situated in the Borough of West­ port, Ndson R.D., described as follows: PURSUANT to section 25 of the Public Wo:rks Act 1928, the A. R. P. Being Minister of Works hereby declares the land described in o 0 25 Lot 16, D.P. 4335, being part Section 1001, Town the Schedule hereto t.o be set apart for post office purposes of Westport. Part certificate O'f title Register from and after the 19th day of August 1963. A 1, fOilio 152, Ne'lson Land Registry. 1164 THE NEW ZEALAND GAZETTE No. 48

A. R. P. Being SCHEDULE o 0 25·3 Lot 31, D.P. 4335, being part Section 1001, Town WELLINGTON LAND DIS1RICT of WestpO'rt. Part oertifica:te of title, Volume 119, fO'liO' 50, NelsQln Land Registry. ALL that piece of land containing 4 acres 3 roods 8 perches o 0 26'0 Lot 4, D.P. 4335, being part SectiQlns 1001 and situated in the Bor'Ough 'Of Taihape, WellingtDn RD., being 1148, TQlwn of Westport. Part certificate 'Of part Section 89, Block XIV, Ohinewaarua Survey Distflict; as title, Register A 1, folio 153, Nelson Land the same is more particularly delineated: 'On the plan marked Registry. M.O.W. 8200 (S.O. 25643) depo'sited in the office of the o 0 31'4 Lot 14, D.P. 4335, heing part Seotion 1001, TQlwn Minister of W olfks at Wellington, and thereon c'Oloured sepia. of Westport. Part certificate of title, Register Dated at Wellington this 9th day 'Of August 1963. AI, fol[Q1 152, Nelson Land Registry. W. S. GOOSMAN, Minister 'Of Works. o 0 25' 2 LlOt 15, D.P. 4335, being part Secti'On 1001, Town 'Of Westport. Part certificate 'Of title, Register (P.W. 31/1839; D.O. 46/101/0) A 1, fQlI~o 152, Nelson Land Regis:try. o 0 26'7 Lot 10, D.P. 4335, being part Section 1001, Town of Westport. Part certifioate' of title, Register Declaring Easement Taken Over Land for the Purposes of an A 1, foliO' 153, Nelson Land Registry. Aerodrome in Block IV, Maungatua Survey District Dated at Wellington this 9th day of August 1963. W. S. GOOSMAN, Minister 'Of WQlrks. PURSUANT tD sectiIQn 32 of the Public Works Act 1928, the (P.W.24/4330/15 D.O. 3/158/2) Minister of WQlrks hereby declares that, a suffiaient agreement tD tha:t effect having been enifJe'red intO', an easement for the installatiDn of poles, lights., power cables, and a maintenance access strip is hereby taken fQlr the purposes of an aerodrome Declaring Land Taken Subject as to Part to a Drainage over the land! described in the Schedule heret'o, vesting in Easement far Maori Housing Purposes in Block 11, Hamilton Her Majesty the Queen full and free right, libe:rty, liicence, Survey District and authority in perpetuity t'O transmit derctriaity ove!!.", along, or under the land described in the Schedule heretO' and for PURSUANT to section 32 of the Public Works Act 1928, the that purpose to lay, construct, place', and mamtain a line Minister of Works hereby declares that, a sufficient agreement of electric cables along or under the, said land, and alsO' to tD that effe'Cit having been entered intD, ithe land described erect such po,les, lights, and apparatus ancillary theretO' as may in the Schedule heretD is hereby taken subject as to LQlt 14, be deemed necessary alDng a line extending frDm a pOlint D.P.S. 7196, tD the drainage erasement created by tram;fer marked E t'O a point marked F IQn the plan marked M.O.W. S. 220771, South Auckland Land Registry, for MalOri hDusing 8165 (S.O. 13293); and for the pUrpDSes. afQlresaid tOi con­ purp'Oses from and after the 19th day O'f August 1963. sOCliot and maintain an access strip over the land described in the Schedule heretO' vesting in Her Majesty the Queen, her agents, servants, wQlrkmen, cQlntractors, license'es, and invitees SCHEDULE full and free right, liberty, licence, and authority in per­ SOUTH AUCKLAND LAND DISTRICT petuity to enter from time to' time and at all times by day or by night and to pass or repass" with or without hmses, ALL thDse pieces of land siJtuated in Block II, Hamilton Survey vehicles, machinery, mate'rials., implements, and plant of any District, described as fDllows: kind, over and along the said land fior !the purpose of A. R. P. Being repairing, maintaining, and replacing the said cables, poles, o 0 37'9 Lot 14, D.P.S. 7196, being part all'Otment 233, lights, and appaJfatus and the said access strip, such easement Parish of Kirikiriroa. Part certificate of title, tD be appurtenant to the land secondly described in the VDlume 2006, foliD 40, SDUth Auckland Land Schedule 'Of ,the Proclamation dated the 2nd day of March Registry., 1960, published in Gazette, 10 March 1960, Volume I, page o 0 26'7 LDt 28, D.P.S. 7196, being prart allotment 233 and 313, and registered as No. 218735, Otago Land Registry; and 234, Parish of Kirikiriwa. Part certificate of hereby also declares that this declaration shaH take, effe:et title, VQllume 2006, folio 41, SDuth Auckland from and after the 19th day of August 1963. Land Registry. o 0 25'6 Lot 75, D.P.S. 7196, being part allQltment 233, SCHEDULE Parish 'Of Kirikiri~Q1a. Part certificate of title, VO'lume 2006, fQlli'O 47, South Auckland Land OTAGO LAND, DISTRICT Registry. ALL those pieces, of land situated in Block IV, Maunga;tua Dated at Wellington this 9th day of August 1963. Survey District, Otago RD., desoribed as fQlllQlws: W. S. GOOSMAN, Minister of Works. A. R. P. Beling o 0 24' 3 Part Section 71, Momona Settlement. (P.W. 24/2646/5; D.O. 54/156/1/60) o 0 22' 5 Part Section 61, Momona Settlement. o 0 4' 5 Part SectiDn 62, Momona Settlement. As the same are mme parti,eularly delineated on the plan Declaring Land Taken for a Teacher's Residence in the marked M.O.W. 8165 (S.0.13293) deposited lin the office Borough of Grey town of the Minister O'f Works at Wellington, and thereon cDIDured orange. Dated at Wellington this 9th day of August 1963. PURSUANT to sectiIQn 32 'Of the Public WQlrks Act 1928, the Minister 'Of WIQrks hereby declares that, a sufficient agreement W. S. GOOSMAN, Minister of Works. to that effect having been entered tintQl, the land described in (P.W.23/381/2/0; D.O. 9/21/39/0/20) the Schedule' heretO' is hereby taken fo,r a teacher's reslidence from and after the 19th day of August 1963. Agreement for Grant of Right of Way in Favour of Wilfred SCHEDULE Arthur Chapman, of Waituna West, Storekeeper, Over Land Situated in Block XV, Ongo Survey District, Taken for an WELLINGTON LAND DISTRICT Automatic Telephone Exchange, Assented to ALL those pieces, of land situated in the Bo['ough 'Of Grey­ tQlwn, WellingtO'n RD., described as, follDws: WHEREAS by a declaration dated the 1st day 'Of July 1963, and A. R. P. Being published in Gazette, 11 July 1963, ND. 41, page 946, all that piece of land containing apprDximately 8' 2 perches being part o 1 31' 86 ColO!Ured 'Orange on plan. Section 20, West Waitapu Village, and all that piece Q1f land o 0 7' 94 C'OioUifed blue on plan. containffig approximately 4' 1 perches being part Section 20, All being parts. Section 99, Town of Greytown. West Waitapu Village, situated in Block XV, Ongo Survey As the same are mOIre particularly delineated on the plan Distri:et, were taken for an automatic telephone. exchange: marked M.O.W. 8192 (S.O. 25617) deposited in the office of And wher'eas Willfred Arthur Chapman, of Waituna West, the Minister 'Of Worrks at Wellington, and there'On coloured storekeeper, was entiHed flo compensation in respect of his as abO've mentiiooed. interest in the said land: Dated at Wellington this 9th day Q1f August 1963. And whereas the Minister 'Of Works agreed to grant to the W. S. GOOSMAN, Minister 'Of Works. said Wilfred Arthur Chapman a right 'Of way over the afore­ said area containing approximately 4' 1 perches in additiDn to (P.W. 31/2017 /0; D.O. 13/3/27/0) :the payment of a sum 'Of money in full saJtisfaction 'Of the compensation aforesaid:. . - And whereas the sa~d Wilfred Arthur Chapman agreed tD accept such grant of nght 'Of way and sum of money in full Declari'ng Additional Land Taken for a Secondary SchO'ol in satisfactiDn 'Of the said cDmpensation: the Borough of Taihape Now, Itherefore, the Minister of Works hereby gives notice pursuant to section 97 'Of the Public Works Am 19'28 that h~ PURSUANT to section 32 of the Public WQlrks Act 1928, the assents tD the agreement hereinbefore referred to. ' Minister of Works hereby declares that, a sufficient agreement Dated at Wellington this 9th day of August 1963. tD that effect having been entered into, the additi'Onal land described in the Schedule hereto is hereby taken for a W. S. GOOSMAN, Minister of Works. secondary SChDIQI fmm and after the 19th day of August 1963. (P.W. 20/608/1; D.O. 5/61/0/8) 15 AUGUST THE NEW ZEALA.ND GAZETTB 1165

Land Taken for Post Office Purposes (Line Store and Garage) SCHEDULE in the City of Invercargill TARANAKI LAND DISTRICT ALL that piece 'Of land containing 6' 9 perches situated in PURSUANT to section 32 of the Public Works Act 1928, the Block IX, Pruritutu Survey District, Taranaki R.D., beiing Minister of Works hereby declares that, a sufficient agree­ part Seotion 770, Grey Distrlict; as the same is more particu­ ment to that effect having been entered into, the land larly delineated on the plan marked M.O.W. 8198 (S.O. 9482) described in the Schedule hereto is hereby taken for post deposited in the office of the Minister of Works at We~lington, 'Office purposes (line store and garage) from and after the and thereon coloured orange. 19th day of August 1963. Dated at Wellington this 9th day of August 1963. W. S. GOOSMAN, Minister of Works. (P.W. 72/3/7 /0; D.O. 7/3/0/12/8) SCHEDULE SOUTHLAND LAND DISTRICT ALL that piece of land containing 18' 6 perches, situated in Declaring Land Taken for a Government Work and Not Required for That Purpose to be Crown Land Block XIX, Town 'Of Invercargill, Southland R.D., being Lot 2, D.P. 660, and being part Section 12. All certificate of title, Volume 124, folio 31, Southland Land Registry (limited as PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the to parcels) . Schedule hereto to be Crown land subject to the Land Act Dated at Wellington this 13th day of August 1963. 1948 as from the 19th day of August 1963. W. S. GOOSMAN, Minister of Works. SCHEDULE (P.W. 20/315/2; D.O. 24/111) SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 36 perches situated in Block VI, Marakopa Survey District, being Section 6, Block Declaring Land Taken for Police Purposes (Residences) in VI, Marakopa Survey District, being part Kinohaku West the City of Hamilton P No. 2B Section 1B Block. Formerly part certificate of title, Volume 211, fDlio 8, South Auckland Land Registry. Dated at Wellington this 13th day Q1f August 1963. PURSUANT tD section 32 of the Public Works Act 1928, the Minister 'Of Worrks helfeby Ideclares that, a sufficient agree­ W. S. GOOSMAN, Minister of Works. ment t'O that 'effect having been entered into, the land (P.W. 20/554; D.O. 33/145/0) described in the Schedule hereto is hereby taken for police purposes (residences) from and after the 19th day of August 1963. Dedication of Part of a Road Reserve as a Street PURSUANT to the Reserves and Domains Act 1953, the Minister SCHEDULE of Lands hereby dedicates that part of the road reserve Soum AUCKLAND LAND DISTRICT described in the Schedule heretO' as a street. ALL those pieces of land situa,ted in the City 'Of Hamilton, described as f1011olWs: SCHEDULE NORm AUCKLAND LAND DISTRICT A. R. P. Being PART Lot 8, D.P. 33435, being part Allotment 16, Section 1, o 0 25'6 Lot 79, D.P.S. 7196, being part aHotment 233, Small Lots near Panmure, situated in Block II, Otahuhu Paflish of Kiifikiriroa. Part certificrute of title, Survey District: Area, 6' 8 perches, more Q1r less. Part cer­ VQllume 2006, fOiliD 46, South Auckland Land tificate of title, Volume 767, folio 80. As shown on the plan Registry. marked L. and S. 6/1/10728 depDsited in the Head Office, ° 0 28 -1 LQlt 43, D.P.s. 7936, being part -allotments 247, Department of Lands and Survey at Wellington and thereDn 248, 423, and 424, Parish 'Of Kirikiriroa. Part certificate of title, Volume 1B, folio 1044, Soulth edged red. Auckland Land Registry. Dated at We'llington this 7th day of August 1963. R. G. GERARD, Minister of Lands. Dated at Wellington this 9th day 'Of August 1963. (L. and S. H.O. 6/1 /1072; D.O. 8/5/332) W. S. GOOSMAN, Minister of Works. (P.W. 25/638; D.O. 34/2/0) Revocation of the Reservation Over Part of a Reserve PURSUANT to the Reserves and DDmains Act 1953, the Minister of Lands helfeby revokes the reservation over that part of Declaring Land Taken for Road in Blocks XIV and XV, the reserve for roadi purposes described in the Schedule Ranginui Survey District hereto.

PURSUANT to section 32 of the Public Works Act 1928, the SCHEDULE M~IlIig,teT' 'Of Works hereby declares that, a sufficient agreement NORm AUCKLAND LAND DISTRICT to that effect having been entered into, the land described PART LQlt 8, D.P. 33435, being part Allotment 16, Section 1, in the Schedule hereto is hereby taken fOir road from and Small Lots near Panmure, situated in Block II, Otahuhu after the 19th day of August 1963. Survey District: Area, 15' 5 perches, mOIre or less. Part cer­ tificate of title, Volume 767, folio 80. As shown on the p[an marked L. and S. 6/1 /1 Dnc deposited in the Head Office, SCHEDULE Department of Lands and Survey at Wellington and thereon Soum AUCKLAND LAND DISTRICT edged red. ALL those pieces of land described as foHows: Dated at Wellington this 7th day of August 1963. A. R. P. Being R. G. GERARD, Minister Q1f Lands. 1 1 36' 5 Patrt MaraerDa A 3 B 2 Block, situated in Block (L. and S. H.O. 6/1/10'72; D.O. 8/5/332) XIV, Ranginui Survey District; coloured yello,w on plan M.O.W. 7967 (S.O. 42195). 32 2' ° Part Maraeroa A 3 B 2 Block, situated ,in Bl!ock Revocation of the Reservation over a Reserve, Specifying XV, Ranginui Survey District; coloured the Manner of Disposal and How Proceeds of Sale Shall yellow on plan M.O.W. 7967 (S.O. 42195) be Utilised and M.O.W. 7968 (S.O. 42197). PURSUANT to the Reserves and Domains Act 1953, the As the same are more particularly delineated on the plans Minis!ter 'Of Land~ hereby revokes ,the reservaJti'On for planta­ marked and coloured as above mentioned and depDsited in tion purposes over the land described in the Schedule hereto, the office of the Minister of Works at Wellington. and fur!ther declares that 'the said land may be disposed of by Dated at Wellington this 13th day of August 1963. the Hutt County Council at current market value, the proceeds from any such sale to be paid into the Oouncil's reserves W. S. GOOSMAN, Minister of Works. acoourrt, such moneys 'to be used and apphed in or towards (P.W. 37/550; D.O. 72/30/2B/03) the improvements of other public reserves undetr the .control of the Councilor in or towards the, purchase 'Of other ~and for public reserves. SCHEDULE Declaring Land Taken for the Use, Convenience, or Enjoy­ ment of a Road in Block IX, Paritutu Survey District WELLINGTON LAND DISTRICT LoT 60, D.P. 8756, being part Section 3, Block I, Hawtrey Settlement, situated in Block XI, Belmont Survey District. PURSUANT t'O section 32 of the Publ~c Works Act 1928, the Area: 32'15 perches, more or less. Part certifioate of title, Minister 'of Works hereby declares that, a sufficient agreement VDlume 254, folio 116. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for the use, conven­ Dated at Well'ington this 9th day of AugUiSt 1963. ience, or enjoyment of a road from and after the 19th day R. G. GERARD, Minister of Lands. of August 1963. (L. and S. H.O. 1/1107/5; D.O. 8/5/27) 1166 THE NEW ZEALAND GAZETTE No. 48

Declaration That Lands Shall be Subject to the Reserves and Domains Act 1953

PURSUANT to section 17 of the Reserves and Other Lands Disposal Act 1955, the Minister of Lands hereby declares that the lands described in the Schedule hereto shall be subject to the Reserves and Domains Act 1953 as public reserves for the respective purposes shown in the said Schedule.

SCHEDULE MARLBOROUGH LAND DISTRICT

Certificate Survey Purpose of Colour on Present Status Fronting Block of Title I Plan District Reference Reservation

G overnment Road .. Section 21 ...... VI Linkwater . . 60/275 Sounds Foreshore .. Purple G overnment Road .. Section 11 ...... VI Linkwater .. . . Sounds Foreshore .. Purple G overnment Road .. Part Section 1 ...... VI Linkwater .. 6/298 Sounds Foreshore .. Purple G overnment Road .. Lot 5, D.P. 2828 ...... VI Linkwater .. 6/298 Sounds Foreshore .. Purple G overnment Road .. Lot 4, D.P. 2828 ...... VI Linkwater .. 6/298 Sounds Foreshore .. Purple G overnment Road .. Lot 3, D.P. 2828 ...... VI Linkwater .. 6/298 Sounds Foreshore .. Purple G overnment Road .. Lot 2, D.P. 2828 ...... VI Linkwater ., 6/298 Sounds Foreshore .. Purple G overnment Road .. Lot 1, D.P. 2828 ...... VI Linkwater .. 6/298 Sounds Foreshore .. Purple G overnment Road .. Section 26 ...... VI Linkwater .. 62/51 Sounds Foreshore .. Purple G overnment Road .. IPart Section 3 ...... VI Linkwater .. 62/50 Sounds Foreshore .. Purple G overnment Road .. Section 2 ...... VI Linkwater .. 62/50 Sounds Foreshore .. Purple G overnment Road .. Part Section 164 ...... VI Linkwater .. lA/773 Sounds Foreshore .. Purple G overnment Road .. Part Section 3 ...... II Orieri .. 6/250 Sounds Foreshore .. Green G overnment Road .. Part Section 1B 2, Oamaru Maori Block .. XXII Gore .. 20/223 Sounds Foreshore .. Blue G overnment Road .. Section 1c 1, Oamaru Maori Block .. XXII Gore .. 41/54 Sounds Foreshore .. Blue G overnment Road .. Part Section 122, Pelorus Sound Registra- I Linkwater .. 24/211 Sounds Foreshore .. Green tion District Government Road .. Section 11 ...... III Linkwater .. lA/774 Sounds Foreshore .. Blue

Government Road .. Section 9 ...... X Arapawa " 50/143 Sounds Foreshore .. Blue

As shown on the plans marked L. and S. 22/3028/25/1 T, U, V, X, Y, Z, deposited in the Head Office, Department of Lands and Survey at Wellington, and thereon coloured as shown. Dated at Wellington this 1st day of August 1963. R. G. GERARD, Minister of Lands. (L. and S. R.O. 22/3028/25/1; D.O. 8/7/1)

Reservation of Land SCHEDULE WELLINGTON LAND DISTRICT PURSUANT to the Land Act 1948, the Minister of Lands hereby LoT 28, D.P. 21899, being part Section 14, Rangitikei Agricul­ sets apart the land described in the Schedule her~o as a tural Reserve, situated in Block III, Rangitoto Survey District. reserve for a site for a Maori oommun~ty centre. Avea: 3'88 pCfches, more O'r less. Dated at Welliington this 9th day of August 1963. SCHEDULE R. G. GERARD, Minister of Lands. SOUTH AUCKLAND LAND DISTRICT (L. and S. H.O.1/1107/5; D.O. 3017) ALLOTMENT 407 of Section 1, Town of Tauranga, situated in Block X, Tauranga Survey Disltrict: Area, 1 rood 7'4 perches, more or lesls (S.O. Plan 38768.) Election of Grower Representative on the Potato Board Dated alt Wellington this 12th day of August 1963. R. G. GERARD, Minister of Lands. PURSUANT to seotion 6 of the Potato Growing Industry Aot (L. and S. H.O. 6/1/900; D.O. 8/902) 1950, and under the provisions of the Potato Board Election Regulations 1951, notice is hereby given that the roll of growers in the Southern Ward who ar'e entitled to vote for a grower membel' on the Board will be open for public Reservation of Land and Vesting in the Wallace County inspection duringmdiinary office hours for a period of seven Council days from the 21st day of Augus't 19'63, at the Head Office of the Board, Wellington,at the Board's office, 181 Cashel Street, Christchurch,and at the offices of the Mid-Canterbury, PURSUANT to the Land Act 1948. the Minist,er of Lands Temuka, Timaru, Waimate, Tai eri , Stirling, and Southland hereby sets apart the land described in the Schedule hereto Potato Growers' Associations. as a reserve for gmvel purposes and further, pursuant to' the Nomination fom18 may be had on applicat!ion to any of the Reserves and Domains Act 1953, vests the said reserve in above offices, or from the Returning Officer, P.O. Bo'X 6376, the Chairman, CouncillO'fs, and Inhabitants of the County of Wellington. Wallace, in trust, for that purpose. Nominations must be in the hands of the Returning Officer by not later than noon on 4 September 1963. SCHEDULE N. J. McHUGH, Returning Officer, Potalto Board Election. Wellington. SOUTHLAND LAND DISTRICT SECTION 25, Bl,ock XX, Jaoobs River Hundred: Area, 2 acres, more or less. (S.O. Plan 4488.) Dated at \Vellington this 12th day of August 1963. Wanganui Education Board-Election of Members R. G. GERARD, Minister of Lands. PURSUANT to the Education Act 1914, I hereby notify that (L. and S. H.O. 6/5/157; D.O. 8/5/18) the result of the poll for the election of a member for the extraordinary vacancy in the Palmerston North Combined Group of Wards of the Education BO'ard of the District of Wanganui was as follows:" " -"- "" "- Reservation 01 Land and Vesting in the Marton Borough Council PALMERSTON NORTH COMBINED GROUP OF WARDS Votes Adam Alexander ...... 40 PURSUANT to the Land Aot 1948, the Minister of Lands Dearsly Mervyn Thomas ...... 103 (elected) hereby sets apart the land described in the Schedule hereto Total number of .valid votes recorded ...... 143 asa reserve for accessway purposes, and further, pursuant Total number of votes ["ejected as informal 1 to the Reserves and Domains Act 1953, vests the saJid reserve in the Mayor, Oouncillors, and Citizens of the Borough W. A. STEPHENS, Returning Officer. of Marton, in trust for that purpO'se. Education Office, Wanganrui, 19 July 1963. 15 AUGUST THE NEW ZEALAND GAZETTE 1167

Register of Licences Issued Under the Moneylenders' Act 1908

PURSUANT to regulation 24 of the Moneylenders' Regulations 1934, notice is hereby given of a list of all persons holding moneylenders' licences at 31 May 1963. The licences expire on 31 March 1964. Dated at Wellington this 24th day of July 1963. J. R. HANAN, Minister of Justice.

No. of Court by Which Licence Name of Licensee Registered Office or Offices Date of Licence Licence Granted 4547 Acceptance Corporation of Invercargill 34 Kelvin Street, Invercargill .. 25 March 1963 Invercargill Ltd. 2402 Ace Securities Ltd. .. 30 Teasdale Street, Te Awamutu 26 March 1963 Te Awamutu 3373 Len Adams Ltd. Corner Bank and Water Streets, 26 March 1963 Whangarei Whangarei 4086 Advances and Agency Ltd. Stamford House, Andrews Avenue, 14 March 1963 Wellington Lower Hutt 4357 Advance Finance Co. Ltd. 310 Queens Arcade, Customs Street East, 18 March 1963 Auckland Auckland 4358 Advances Ltd. 122 Victoria Arcade, Queen Street, Auck- 18 March 1963 Auckland land 4890 Agricultural and General Finances Ltd. 68 Rangitikei Street, Palmerston North 11 March 1963 Palmerston North 4480 A.! Motors Ltd. Alexandra Street, Hamilton .. 3 April 1963 Hamilton 3933 Aikmans Garage Ltd. 35 Tirau Street, Putaruru .. 25 March 1963 Putaruru 4469 Alma Securities Ltd. Second Floor, M.L.C. Building, Garden 18 March 1963 Hamilton Place, Hamilton 4988 Amalgamated Credit (2) Ltd. 64 Symonds Street, Auckland 1 April 1963 Auckland 4891 Amalgamated Investors Security Co. Ltd. 63 Queen Street, Palmerston North 11 March 1963 Palmerston North 4947 Amalgamated Securities Ltd. N.I.M.U. Building, Chancery Street, 18 March 1963 Auckland Auckland 4747 Anchorage Investments Ltd. Tuwharotoa Street, Taupo 29 April 1963 Taupo 4676 Aotea Investments Ltd. 118 High Street, Hawera 19 March 1963 Hawera 4946 Arcade Investments Ltd. 14-18 Customs Street East, Auckland 18 March 1963 Auckland 2063 D. Archibald and Sons Ltd. Commerce Street, Kaitaia 29 March 1963 Kaitaia 4711 Argo Finance Ltd. Dargaville Road, Ruawai 2 May 1963 Dargaville 4711 Argo Finance Ltd. J.B.L. Stores, corner of Dargaville and 2 May 1963 Dargaville Matakohe Roads, Ruawai 3815 Art Finance Co. Ltd. 4 Kent Terrace, Wellington 1 April 1963 Lower Hutt 4538 Assigned Securities Ltd. 37 Lichfield Street, Christchurch .. 29 March 1963 Christchurch 4987 Associated Group Securities Ltd. Norwich Union Building, 18 High Street, 29 March 1963 Auckland Auckland 3831 Austad Finance Ltd. Flanders Building, 68 High Street, Lower 1 April 1963 Lower Hutt Hutt 4432 Australian Guarantee Corporation (N.Z.) 5th Floor, A.M.P. Building, 214 Queen 18 March 1963 Auckland Ltd. Street, Auckland 4432 Australian Guarantee Corporation (N.Z.) Care of J. F. D. Griffen, Public Account­ 18 March 1963 Auckland Ltd. ant, 5th Floor, A.M.P. Building, 214 Queen Street, Auckland 4886 Automotive Finance Co. Ltd. 16 Rangitikei Street, Palmerstoll North 11 March 1963 Palmerston North 4359 Automobile Traders Ltd. 97-99 Victoria Street, Auckland 18 March 1963 Auckland 4360 Avondale Investments Ltd. 1941 Great North Road, Avondale, Auck­ 18 March 1963 Auckland land 5502 A.W.O.L. Loan Co. Ltd. Bridge Street Chambers, Mannering 1 April 1963 Tokoroa Street, Tokoroa 4361 Alexander Frederick Bain 219 Campbell Road, Auckland S.E. 4 .. 18 March 1963 Auckland 4362 Baird Investments Ltd. Care of Rose, Butts and Co., Public 18 March 1963 Auckland Accountants, 2nd Floor, Nagel House, Courthouse Lane, Auckland 3793 Bay Acceptance Co. Ltd. Wharf Street, Tauranga 11 Apri11963 Tauranga 3779 Bay of Plenty Investment Co. Ltd. Grey Street, Tauranga 1 April 1963 Tauranga 4363 Beach Road Traders Ltd. 27 Beach Road, Auckland, C. 1. 18 March 1963 Auckland 4821 Beacon Credits Ltd. .. 143 Hereford Street, Christchurch .. 14 May 1963 Christchurch 4216 Beacon Investments Ltd. A.M.P. Chambers, Broadway Avenue, 11 March 1963 Palmerston North Palmerston North 5506 Belmont Investments Ltd. Bridge Street Chambers, Mannering 1 April 1963 Tokoroa Street, Tokoroa 5506 Belmont Investments Ltd. Care of Griffiths and Garrett, Public 1 April 1963 Tokoroa Accountants, Turner and Fows Building, Victoria Street, Hamilton 5521 The Blenheim Finance Co. Ltd. 29 High Street, Blenheim 25 March 1963 Blenheim 5491 Eric William Blomfield 17 Clare Street, Oamaru 1 April 1963 Oamaru 4986 Blue Bird Loan Co. Ltd. 18 Fort Street, Auckland . . . . 29 March 1963 Auckland 4087 Bradstreet Finance Co. Ltd. Care of Lewis and Lewis, Public Account- 14 March 1963 Wellington ants, 332 Lambton Quay, Wellington 4088 Brandon Finance Ltd. Care of Lewis and Lewis, Public Account­ 14 March 1963 Wellington ants, 332 Lambton Quay, Wellington 3983 Bridge Finance Co. Ltd. 220 Malfroy Road, Rotorua .. 1 April 1963 Rotorua 4941 Britomart Finance Co. Ltd. N.I.M.U. Building, Chancery Street, 18 March 1963 Auckland Auckland 4941 Britomart Finance Co. Ltd. "The Car Fair", corner of Parnell Road 18 March 1963 Auckland and Khyber Pass, Newmarket, Auckland 4941 Britomart Finance Co. Ltd. 49 Formby Avenue, Point Chevalier, 18 March 1963 Auckland Auckland 5001 Broadlands Finance Ltd. 2 Lome Street, Auckland 9 May 1963 Auckland 5001 Broadlands Finance Ltd. 47 St. George Street, Papatoetoe, Auckland 9 May 1963 Auckland 5001 Broadlands Finance Ltd. 55 Collingwood Street, Hamilton 9 May 1963 Auckland 5001 Broadlands Finance Ltd. Gilltrap Buildings, Tutanekai Street, 9 May 1963 Auckland Rotorua 4533 Mervyn William Burberry 87 Balrudry Street, Christchurch 29 March 1963 Christchurch 3929 Business Finance (Putaruru) Ltd. Duke Street, Putaruru 25 March 1963 Putaruru 4725 B.W.H. Finance Ltd. 138 Stuart Street, Dunedin 29 March 1963 Dunedin 4535 Cambridge Credit Corporation Ltd. 183 Cashel Street, Christchurch 29 March 1963 Christchurch 3780 Cameron Finance Ltd. 15A Devonport Road, Taunmga 1 April 1963 Tauranga 5524 Campbell Bruce Investments Ltd. 28 High Street, Blenheim 30 May 1963 Blenheim 4530 The Canterbury Finance Corporation Ltd. 67 Worcester Street, Christchurch 29 March 1963 Christchurch 4957 Capri Finance Ltd. Care of Lovell, Thomson and Florence, 19 March 1963 New Plymouth Queen Street, Waitara 4364 Car Advances Ltd. 61-65 Tamaki Drive, Auckland 18 March 1963 Auckland 4526 Carlton Securities Ltd. 67 Worcester Street, Christchurch 29 March 1963 Christchurch 3786 John Abbott Carruthers Ngatai Road, Tauranga 1 April 1963 Tauranga 1168 THE NEW ZEALAND GAZETIE No. 48

No. of Court by Which Licence Name of Licensee Registered Office or Offices Date of Licence Licence Granted 4466 Cash Advances Corporation Ltd. Care of Wright, McKean and Day, 18 March 1963 Hamilton Public Accountants, Victoria Street, Hamilton 4817 Cash Order Purchases Ltd. 134 Oxford Terrace, Christchurch 29 March 1963 Christchurch 4817 Cash Order Purchases Ltd. 16 Seaview Road, Christchurch 29 March 1963 Christchurch 4089 Cash Orders Ltd. 17 Garrett Street, Wellington 14 March 1963 Wellington 4089 Cash Orders Ltd. 65 High Street, Lower Hutt 14 March 1963 Wellington 4193 Centennial Acceptances Ltd. 14 Crawford Street, Dunedin .. 29 March 1963 Dunedin 3720 Central Taranaki Investment Co. Ltd. High Street, Eltham 26 March 1963 Stratford 4091 City Finance Co. 69 A Manners Street, Wellington 14 March 1963 'Wellington 4365 Claytons (Auckland) Ltd. 100 Queen Street, Auckland 18 March 1963 Auckland 3804 Coast Cash Orders and Finance Ltd. Guiness Street, Greymouth 13 March 1963 Greymouth 4121 Ross Cole Investment Corporation Ltd. 88 Oriental Parade, Wellington 14 March 1963 Wellington 4366 Colonial Finance Co. Ltd. Tabernacle Buildings, Karangahape Road, 18 March 1963 Auckland Auckland 4440 Colonial Portraits Ltd. N.I.M.U. Insurance Building, Chancery 25 March 1963 Auckland Street, Auckland 3719 Combined Investments Ltd. High Street, Eltham 26 March 1963 Stratford 4831 Commercial Acceptance Corporation Ltd. Stamford House, Andrews Avenue, Lower 1 April 1963 Lower Hutt Hutt 4195 Commercial Advances and Securities Ltd. 163 Princes Street, Dunedin 29 March 1963 Dunedin 3834 Commercial Brokers Ltd. Stamford House, Andrews Avenue, Lower 1 April 1963 Lower Hutt Hutt 4991 Commercial Credit Corporation Ltd. 310 Queens Arcade, Customs Street East, 5 April 1963 Auckland Auckland 3179 Commercial Underwriters (N.Z.) Ltd. Bannister Street, Masterton 21 March 1963 Masterton 4367 Confidential Loans Ltd. 20-21 Empire Building, Swanson Street, 18 March 1963 Auckland Auckland 4368 Continuous Traders Ltd. 54 Federal Street, Auckland 18 March 1963 Auckland 4369 Conway Finance Co. Ltd. National Mutual Buildings, 41 Shortland 18 March 1963 Auckland Street, Auckland 3604 Gordon Henley Cooper 188 Te Awa Avenue, Napier .. 15 March 1963 Napier 4220 County Finance Ltd. 82 Broadway Avenue, Palmerston North 11 March 1963 Palmerston North 4092 Courtenay Finances Ltd. 6th Floor, Courtenay Chambers, 15 14 March 1963 Wellington Courtenay Place, Wellington 4370 Courthouse Factors Ltd. Care of Rose, Butts and Co., Public 18 March 1963 Auckland Accountants, 2nd Floor, Nagel House, Courthouse Lane, Auckland 3934 Credit Buying Accounts Co. Ltd. 35 Tirau Street, Putaruru 25 March 1963 Putaruru 4548 Credit Corporation of Invercargill Ltd. 34 Kelvin Street, Invercargill 25 March 1963 Invercargill 4093 Credit for Industry (N.Z.) Ltd. N.I.M.U. Building, corner Lambton Quay 14 March 1963 \Vellington and Woodward Street, Wellington 4093 Credit for Industry (N.Z.) Ltd. C.S.R. Building, 85 Fort Street, Auckland 14 March 1963 Wellington 4093 Credit for Industry (N.Z.) Ltd. M.L.C. Building, Garden Place, Hamilton 14 March 1963 Wellington 4093 Credit for Industry (N.Z.) Ltd. South British Insurance Building, 137 14 March 1963 Wellington Hereford Street, Christchurch 4093 Credit for Industry (N.Z.) Ltd... Waldegrave Building, The Square, Palmer- 14 March 1963 Wellington ston North 4093 Credit for Industry (N.Z.) Ltd. M.L.C. Building, Princess Street, Dunedin 14 March 1963 Wellington 4093 Credit for Industry (N.Z.) Ltd. 77 Devon Street West, New Plymouth 14 March 1963 Wellington 4093 Credit for Industry (N.Z.) Ltd. Argosy Buildings, 212E Queen Street, 14 March 1963 Wellington Hastings 4093 Credit for Industry (N.Z.) Ltd. Briscoe's Buildings, corner Dee and Spey 14 March 1963 Wellington Streets, Invercargill 4375 Credit Management Ltd. 34 Wellesley Street, Auckland 18 March 1963 Auckland 4819 Credit Services Ltd. 184 Armagh Street, Christchurch 29 March 1963 Christchurch 4819 Credit Services Ltd. Care of B. J. Yates, E. R. Neale Son and 29 March 1963 Christchurch Yates, 45 Halifax Street, Nelson 5069 Credit Services (N.I.) Ltd. 37 Courtenay Place, Wellington 21 May 1963 Wellington 5069 Credit Services (N.I.) Ltd. 82 Chappel Street, Masterton 21 May 1963 Wellington 5072 Credit Services (2nd Issue) Ltd. 37 Courtenay Place, Wellington 29 May 1963 Wellington 3625 Croydon Investment Co. Ltd. 9 Ashton Street, Gore 7 May 1963 Gore 4196 Cumberland (N.Z.) Ltd. M.L.C. Buildings, Princes Street, 29 March 1963 Dunedin Dunedin 3959 Dannevirke Mutual Finance and Invest- 8 Ward Street, Dannevirke 14 March 1963 Dannevirke ment Co. Ltd. 4796 Depreciation Investments Ltd. 96 Rogan Street, Stratford 9 April 1963 Stratford 4192 Derwent Acceptances Ltd. . . 14 Crawford Street, Dunedin .. 29 March 1963 Dunedin 3782 Devon Investment Co. Ltd. 15A Devonport Road, Tauranga 1 April 1963 Tauranga 4102 Direct Cash Orders Ltd. 1st Floor, Crown Buildings, Cuba Street, 14 March 1963 Wellington Wellington 4102 Direct Cash Orders Ltd. 203 Jackson Street, Petone 14 March 1963 Wellington 4102 Direct Cash Orders Ltd. 126 High Street, Lower Hutt .. 14 March 1963 Wellington 4371 Discount and Acceptance Corporation Care of Kirk Barclay Ltd., 5th Floor, 18 March 1963 Auckland (N.Z.) Ltd. Smith and Caughey Building, Wellesley Street, Auckland 4722 T. W. Dobbie Ltd. 466 George Street, Dunedin .. 29 March 1963 Dunedin 4479 Edwin Joseph Dold .. 30 Bond Street, Hamilton 3 April 1963 Hamilton 4534 Dominion Builders Supplies (Christ- 104 Riccarton Road, Christchurch 29 March 1963 Christchurch church) Ltd. 4372 Donel Investments Ltd. 55 Albert Street, Auckland 18 March 1963 Auckland 4984 Earlo Investments Ltd. 313 Queen Street, Auckland .. 25 March 1963 Auckland 4754 Eastern Advances Ltd. 76 Lowe Street, Gisborne 13 March 1963 Gisborne 4755 Eastern Enterprises Ltd. 76 Lowe Street, Gisborne 13 March 1963 Gisborne 4373 Graeme Joseph Eastml!Ie 123 Queens Arcade, Queen Street, Auck­ 18 March 1963 Auckland land 4374 Easy Loans Ltd. 43-44 Security Building, 198 Queen 18 March 1963 Auckland Street, Auckland 4478 Edgewood Investments Ltd. .. 21 London Street, Hamilton .. 3 April 1963 Hamilton 4952 Egmont Loan Deposit and Investment Care of Messrs Dingle and Chadwick, 19 March 1963 New Plymouth Ltd. Public Accountants, 16A Devon Street East, New Plymouth 3984 Stanley Lancelot Ellis Care of Reeder Davis and Co., Robinsons 1 April 1963 Rotorua Building, Hinemoa Street, Rotorua .. 4145 The Elwood Finance Co. Ltd. 124 Thames Street, Oamaru 1 April 1963 Oamaru 4376 Embassy Loan and Finance Co. 307 Ellison Chambers, 138 Queen Street, 18 March 1963 Auckland Auckland 4527 Equity and General Finance Ltd. 136 Manchester Street, Christchurch 29 March 1963 Christchurch 4477 E.W.M. Investments Ltd. Federated Farmers Building, London 3 April 1963 Hamilton Street, Hamilton 15 AUGUST THE NEW ZEALAND GAZETTE 1169

No. of Court by Which Licence Name of Licensee Registered Office or Offices Date of Licence Licence Granted 4197 Fairbairn Henderson Ltd. 238 Cumberland Street, Dunedin 29 March 1963 Dunedin 3781 Farm Securities Ltd. 15A Devonport Road, Tauranga 1 April 1963 Tauranga 4446 Feilding Advances Ltd. . . Macarthur Street, Feilding 18 March 1963 Feilding 4445 The Feilding Loan and Investment Co. Macarthur Street, Feilding 18 March 1963 Feilding Ltd. 4679 Fermac Investments Ltd. Broadway Chambers, Princes Street, 19 March 1963 Hawera Hawera 4537 Finance (Christchurch) Ltd. Care of Jameson, Son and Anderson, 29 March 1963 Christchurch 176 Hereford Street, Christchurch 3784 Finance Corporation (Tauranga) Ltd... Devonport Road, Tauranga .. . . 1 April 1963 Tauranga 4470 Finance and Development Co. Ltd., National Bank Building, Victoria Street, 18 March 1963 Hamilton Hamilton 4815 Finance and Discounts Ltd. 136 Manchester Street, Christchurch .. 29 March 1963 Christchurch 4221 The Financial Accommodation Co. Ltd. Strand Buildings, The Square, Palmerston 11 March 1963 Palmerston North North 4104 Financial Advances Ltd. 146 Willis Street, Wellington .. . . 14 March 1963 Wellington 4981 Financial Agency (Auckland) Ltd. Care of Blackmore, Hearne and Virtue, 18 March 1963 Auckland Professional Chambers, corner Broad­ way and Remuera Road, Newmarket, Auckland 4105 Financial Holdings (N.Z.) Ltd. 146 Willis Street, Wellington " 14 March 1963 Wellington 4106 Financial Services Ltd. N.I.M.U. Building, corner Lambton 14 March 1963 Wellington Quay and 'Woodward Street, Welling­ ton 4667 Financiers (H.B.) Ltd. Commercial Bank Building, Queen Street, 26 March 1963 Hastings Hastings 4788 Trevor Kenneth Findlay Main Street, Upper Hutt 11 March 1963 Upper Hutt 4379 First New Zealand Acceptance Co. Ltd. Care of J. W. Coney, Public Accountant, 18 March 1963 Auckland 4th Floor, Achilles House, Customs Street, Auckland 4948 Foran Investments Ltd. 310 Queens Arcade, Customs Street, 18 March 1963 Auckland Auckland 2703 Malcolm Forlong Ltd. Manuaute Street, Taumarunui 14 March 1963 Taumarunui 4107 Whitfield Forster Colonial Mutual Life Building, Custom­ 14 March 1963 Wellington house Quay, Wellington 3835 General Finance Ltd. Stamford House, corner Andrews Avenue 1 April 1963 Lower Hutt and Dudley Street, Lower Hutt 4753 Gisborne Acceptance Co. Ltd. 69 Peel Street, Gisborne 13 March 1963 Gisborne 4752 Gisborne Development Corporation Ltd. 69 Peel Street, Gisborne 13 March 1963 Gisborne 4529 Glendore (N.Z.) Ltd. 267 Madras Street, Christchurch 29 March 1963 Christchurch 4380 Glenfield Investments Ltd. Care of Kirk Barclay and Co., 5th Floor, 18 March 1963 Auckland Smith and Caughey Building, Wellesley Street, Auckland 4971 Allan Clive Goebel trading as The Roskill 827 Dominion Road, Auckland 18 March 1963 Auckland Trust Company 4434 Goode, Durrant and Murray (New 41 Shortland Street, Auckland 18 March 1963 Auckland Zealand) Ltd. 4434 Goode, Durrant, and Murray (New 127 Featherston Street, Wellington 18 March 1963 Auckland Zealand) Ltd. 4982 Goodrich Investments Ltd. 2 Charlotte Street, Auckland 18 March 1963 Auckland 3626 Gordon Investments Ltd. 9 Mersey Street, Gore 7 May 1963 Gore 3717 Gower Finance Ltd. 96 Regan Street, Stratford 26 March 1963 Stratford 4381 Greenlane Investments Ltd. 378 Great South Road, Greenlane, Auck­ 18 March 1963 Auckland land 3805 Greymouth Finance Co. Ltd... 66 Mackay Street, Greymouth 13 March 1963 Greymouth 4943 The Guardian Industrial and Motor N.I.M.U. Buildings, Chancery Street, 18 March 1963 Auckland Finance Co. Ltd. Auckland 4943 The Guardian Industrial and Motor Care of McElwee Motors Ltd., 323 18 March 1963 Auckland Finance Co. Ltd. Victoria Street, Hamilton 4943 The Guardian Industrial and Motor 27 Western Springs Road, Auckland .. 23 April 1963 Auckland Finance Co. Ltd. 4382 Hamilton Somerset and Co. (N.Z.) Ltd. Care of Hutchison, Elliffe, Cameron and 18 March 1963 Auckland Co., Corner Queen and Durham Streets, Auckland 4383 Hannan Investment Co. Ltd. Care of Rose, Butts and Co., Public 18 March 1963 Auckland Accountants, 2nd Floor, Nagel House, Courthouse Lane, Auckland 4972 Hardy Properties Ltd. N.I.M.U. Building, Chancery Street, 18 March 1963 Auckland Auckland 4668 Hastings Acceptance Co. Ltd... 129 Queen Street East, Hastings 26 March 1963 Hastings 4678 Hawera Finance Co. Ltd. 223 High Street, Hawera 19 March 1963 Hawera 4674 Hawera Investment Co. Ltd. .. 81 Princes Street, Hawera 19 March 1963 Hawera 4669 Hawke's Bay Acceptance Corporation Ltd. Stamford House, Andrews Avenue, Lower 2 April 1963 Hastings Hutt 4669 Hawke's Bay Acceptance Corporation Ltd. 126 Queen Street East, Hastings 2 April 1963 Hastings 5482 Hawke's Bay Credit Corporation Ltd. .. Stamford House, Andrews Avenue, Lower 2 April 1963 Hastings Hutt 5482 Hawke's Bay Credit Corporation Ltd. .. 126 Queen Street East, Hastings 2 April 1963 Hastings 4665 The Hawke's Bay Investment and Finance N.I.M.U. Building, corner of Lambton 26 March 1963 Hastings Co. Ltd. Quay and Woodward Street, Wellington 4665 The Hawke's Bay Investment and Finance Argosy Building, 212E Queen Street, 26 March 1963 Hastings Co. Ltd. Hastings 4787 J. A. Hazlewood and Co. Ltd. Main Street, Upper Hutt 8 March 1963 Upper Hutt 4536 H.C.S. Holdings Ltd. 8 Wayside Avenue, Christchurch 29 March 1963 Christchurch 4384 Henderson Advances Ltd. 174 Lincoln Road, Henderson 18 March 1963 Auckland 4385 Henry Investments Ltd. 55 Albert Street, Auckland 18 March 1963 Auckland 4539 Herbern Investments Ltd. 183 Cashel Street, Christchurch 29 March 1963 Christchurch 4839 Heretaunga Holdings Ltd. Care of Donovan, Nash and Hosking, 1 April 1963 Lower Hutt Public Accountants, 57 High Street, Lower Hutt 4894 Highbury Investments Ltd. 75 Broadway Avenue, Palmerston North 11 March 1963 Palmerston North 4812 "The Hire Syndicate" 82-84 Worcester Street, Christchurch 29 March 1963 Christchurch 4387 Home and Business Advances Ltd. 25 Chancery Street, Auckland 18 March 1963 Auckland 4108 Homewood Investments Ltd. .. 101 Willis Street, Wellington .. 14 March 1963 Wellington 3603 Anthony Brownlow Horrocks Care of Robert Dobson and Co. 15 March 1963 Napier Browning Street, Napier 4467 Howel Investment Co. Ltd. First Floor, C.M.L. Building, Garden 18 March 1963 Hamilton Place, Hamilton 4786 Hutt Loan and Finance Co. Ltd. Care of Ross Purdie and' Co., Public 8 March 1963 Upper Hutt Accountants, Main Street, Upper Hutt C 1170 THE NEW ZEALAND GAZETTE No. 48

No. of Court by Which Licence Name of Licensee Registered Office or Offices Date of Licence Licence Granted 4724 Industrial Investments Ltd. 5 Crawford Street, Dunedin 29 March 1963 Dunedin 4973 Industrial Securities Ltd. N.I.M.U. Buildings, Chancery Street, 18 March 1963 Auckland Auckland 4388 Integrity Finance Co. Ltd. Care of Kirk Barclay and Co., Public 18 March 1963 Auckland Accountants, Smith and Caughey Building, Wellesley Street, Auckland 4497 J.I.M. Finance Co. Ltd. 49 Queen Street, Waiuku 14 March 1963 Pukekohe 5501 James Finance Co. Ltd. Bridge Street, Tokoroa 22 February 1963 .. Tokoroa 3368 Jarmco Investments Ltd. 37 Mains Avenue, Whangarei 26 March 1963 Whangarei 4389 Jaydene Investments Ltd. 54 Federal Street, Auckland ., 18 March 1963 Auckland 3787 Jellicoe Finance Co. Ltd. Jellicoe Street, Te Puke 1 April 1963 Tauranga 4476 Edward George Jones 44 Lake Crescent, Hamilton .. 10 April 1963 Hamilton 2704 J. T. Finance Ltd. Manuaute Street, Taumarunui 29 March 1963 Taumarunui 3624 Jubilee Finance Co. Ltd. 43 Irk Street, Gore .. 7 May 1963 Gore 2064 Kaitaia Finance Co. Ltd. Blencowe Street, Kaitaia 29 March 1963 Kaitaia 2065 Kaitaia Traders Ltd. Bank Street, Kaitaia 30 April 1963 Kaitaia 4109 Kemsley and Co. (N.Z.) Ltd. .. 72-82 Taranaki Street, Wellington 14 March 1963 Wellington 4887 Kingsway Finance Ltd. 82 Broadway Avenue, Palmerston North 11 March 1963 Palmerston North 5505 Kin1eith Finance Co. Ltd. Bridge Street, Tokoroa 1 April 1963 Tokoroa 4110 Lamphouse Holdings Ltd. 11 Manners Street, Wellington 14 March 1963 Wellington 4390 Landers Estate Ltd. 1 Sonia Avenue, Auckland 18 March 1963 Auckland 3931 Leith Finance Ltd. .. 9-11 Princes Street, Putaruru 25 March 1963 Putaruru 4998 Lightning Finance Investment Co. Ltd. 4 Cook Street, Auckland 9 May 1963 Auckland 3788 The Loan Service Corporation Ltd. Wharf Street, Tauranga 1 Apri11963 Tauranga 4837 Loans and Advances Ltd. Care of J. G. O'Sullivan, Public Account­ 1 April 1963 Lower Hutt ant, Prudential Building, Lambton Quay, Wellington 4111 Lombard New Zealand Ltd. Room 515, 5th Floor, A.M.P. Building, 14 March 1963 Wellington Customhouse Quay, Wellington 3628 Longford Finance Co. Ltd. Main Street, Gore . . . . 21 May 1963 Gore 4392 Luminex Investments Ltd. 25 College Hill, Ponsonby, Auckland 18 March 1963 Auckland 4393 A. E. Macartney Ltd. 18 O'Connell Street, Auckland 18 March 1963 Auckland 4822 J. R. McCarron 15 Haig Place, Opawa, Christchurch 14 May 1963 Christchurch 4112 J. McCombe 142 Lambton Quay, Wellington 14 March 1963 Wellington 4721 A. J. MacDonald Holdings Ltd. 43 Jetty Street, Dunedin 29 March 1963 Dunedin 4723 Machinery Finance Corporation Ltd... 466 George Street, Dunedin 29 March 1963 Dunedin 4394 Margin Traders Ltd. 198A Queen Street, Onehunga, Auckland 18 March 1963 Auckland 4395 John Massam Ltd. 307 Broadway, Newmarket, Auckland .. 18 March 1963 Auckland 4225 The Manawatu Finance Corporation Ltd. 117 Rangitikei Street, Palmerston North 11 March 1963 Palmerston North 4892 The Manawatu Loan and Discount Co. A.M.P. Buildings, Broadway Avenue, 11 March 1963 Palmerston North Ltd. Palmerston North 4189 Manse Street Investments Ltd. 466 George Street, Dunedin .. 29 March 1963 Dunedin 5523 Marine Finance Ltd. 40 George Street, Blenheim 21 May 1963 Blenheim 4231 The Matamata Finance Corporation Ltd. Civic Building, Arawa Street, Matamata 21 March 1963 Matamata 4983 T. W. Mayson and Co. Ltd. .. 1st Floor, Miller's Building, 159 Karanga- 18 March 1963 Auckland hape Road, Auckland 4113 Mercantile Securities Corporation Ltd. N.I.M.U. Building, Corner Lambton 14 March 1963 Wellington Quay and Woodward Street, Welling­ ton 4465 H. A. Milton Ltd. Central Chambers, 249 Victoria Street, 18 March 1963 Hamilton Hamilton 3450 Mobile Finance Ltd. 15 Landing Road, Whakatane 1 April 1963 Whakatane 1480 Morgan Holdings Ltd. Coronation Buildings, The Strand, 1 April 1963 Whakatane Whakatane 4114 MOlTis Loan and Finance Co. Ltd. 72 Molesworth Street, Wellington 14 March 1963 Wellington 3790 Mortgage Advances Ltd. Wharf Street, Tauranga 1 April 1963 Tauranga 3778 Mount Enterprises Ltd. 92 Maunganui Road, Mount Maunganui 1 April 1963 Tauranga 3777 Mount Maunganui Finance Co. Ltd. 98 Maunganui Road, Mount Maunganui 1 Apri11963 Tauranga 3118 The Mutual Loan Co. Ltd. .. 136 Bridge Street, Nelson 29 January 1963 Nelson 4731 Napier Loan and Discount Co. Ltd. Dalton Street, Napier 15 March 1963 Napier 4396 Newmarket Finance Co. Ltd. Care of Messrs Dent, Impey and Darrow, 18 March 1963 Auckland Public Accountants, Vita House, Corner Khyber Pass Road and King­ don Street, Newmarket, Auckland 4951 The New Plymouth Finance Co. Ltd. N.I.M.U. Building, Corner Lambton 19 March 1963 New Plymouth Quay and Woodward Street, Welling­ ton 4951 The New Plymouth Finance Co. Ltd. 77 Devon Street West, New Plymouth .. 19 March 1963 New Plymouth 4397 Newton Finance Co. Ltd. 326 Great North Road, Grey Lynn, Auck­ 18. March 1963 Auckland land 4398 Newton Loan Agency 144 Selwyn Avenue, Mission Bay Auck­ 18 March 1963 Auckland land 4186 N.Z. Mortgage Trust and Bond Corpora- 5 Crawford Street, Dunedin 29 March 1963 Dunedin tion Ltd. 3714 Ngaere Loan Co. Ltd. . . . . 11 Fenton Street, Stratford 26 March 1963 Stratford 4712 North Auckland Investment Co. Ltd... Main Road, Ruawai 2 May 1963 Dargaville 4954 The North Taranaki Finance and Deposit Care of Smith, Brownlie and Moran, 19 March 1963 New Plymouth Co. Ltd. Solicitors, Queen Street, Waitara 4224 Northern Acceptance Corporation Ltd. 117 Rangitikei Street, Palmerston North 11 March 1963 Palmerston North 4399 Northern Cash Orders Ltd. H.M. Arcade, Queen Street, Auckland 18 March 1963 Auckland 4400 The Northern Co-operative Investment 2nd Floor, Blackett's Building, Shortland 18 March 1963 Auckland Trust Ltd. Street, Auckland 4223 Northern Credit Corporation Ltd. 117 Rangitikei Street, Palmerston North 11 March 1963 Palmerston North 4990 Northern Finance Ltd. 3 Lome Street, Auckland 5 April 1963 Auckland 3205 Northland Finance Co. Ltd. Guy's Road, Kaikohe 14 March 1963 Kaikohe 5492 Oamaru Loan and Finance Co. Ltd. 35 Ribble Street, Oamaru . . . . 1 April 1963 Oamaru 4401 Olympic Finance Co. Ltd. 287 Broadway, Newmarket, Auckland .. 18 March 1963 Auckland 5503 Onewa Investments Ltd. Bridge Street Chambers, Mannering 1 Apri11963 Tokoroa Street, Tokoroa 5503 Onewa Investments Ltd. Care of Griffiths and Garrett, Public 1 April 1963 Tokoroa Accountants, Turner and Fows Building, Victoria Street, Hamilton 4675 Opunake Finance Co. Ltd. Napier Street, Opunake 19 March 1963 Hawera . 3932 Oraka Holdings Ltd. Duke Street, Putaruru 25 March 1963 Putaruru 4188 The Otago Finance and Agency Co. Ltd. 480 Moray Place, Dunedin .. 29 March 1963 DUnedin 4198 Otago Investments Ltd. . . 238 Cumberland Street, Dunedin 29 March 1963 Dunedin.· 4199 The Otago and Southland Finance Corpo­ N.Z. Express Co. Building, 7-9 Bond 29 March 1963 Dunedin ration Ltd. Street, Dunedin '15 AUGUST THE NEW ZEALAND GAZETTE 1171

No. of Court by Which Licence Name of Licensee Registered Office or Offices Date of Licence Licence Granted 4402 Oxford Acceptance Corporation Ltd... Care of Kirk Barclay and Co., 5th Floor, 18 March 1963 Auckland Smith and Caughey Building, Wellesley Street, Auckland 4974 P. and A. Investments Ltd. Provident Life Building, O'Connell 18 March 1963 Auckland Street, Auckland 4744 Pacific Finance Ltd. .. A.M.P. Buildings, Egmont Street, New 19 March 1963 New Plymouth Plymouth 4403 Pacific Union Ltd. .. 525 Dominion Road, Mount Eden 18 March 1963 Auckland 3369 Paine Brothers (Investments) Ltd. 64 'Walton Street, Whangarei .. , .. 26 March 1963 Whangarei 4222 Palmerston North Finance Corporation 117 Rangitikei Street, Palmerston North 11 March 1963 Palmerston North Ltd. 4115 Panama Investments Ltd. Room 333, D.LC. Buildings, Lambton 14 March 1963 Wellington Quay, Wellington 4116 Para Finance Co. Ltd. Red Cross Building, 61 Dixon Street, 14 March 1963 Wellington Wellington 4117 Paraparaumu Finance Corporation Ltd. Maclean Road, Paraparaumu Beach 14 March 1963 Wellington 4979 Pauls Properties Ltd. N.I.M.U. Buildings, Chancery Street, 18 March 1963 Auckland Auckland 2031 M. and G. Perrin Investments Great South Road, Papakura 15 May 1963 Papakura 4404 Personal Loans Ltd. 114 Pacific Buildings, Wellesley Street, 18 March 1963 Auckland Auckland 4118 Phoenix Securities Ltd. N.LM.U. Building, corner Lambton 14 March 1963 Wellington Quay and Woodward Street, Welling- ton 4824 W. A. Pickup and Co. Ltd. 204 Cashel Street, Christchurch .. 31 March 1963 Christchurch 4405 Playfair Ltd. H.M. Arcade, Queen Street, Auckland 18 March 1963 Auckland 5071 Premier Cash Orders 4 Anderson Grove, Lower Hutt 16 April 1963 Wellington 4546 Premier Finance Co. Ltd. Bank of New South Wales Buildings, 25 March 1963 Invercargill Dee Street, Invercargill 4406 Premier Motors Ltd. 142 Albert Street, Auckland .. 18 March 1963 Auckland 4217 Primary Finance Corporation Ltd. 82 Broadway Avenue, Palmerston North 11 March 1963 Palmerston North 3960 Private Acceptances Ltd. 8 Ward Street, Dannevirke . . . . 14 March 1963 Dannevirke 4407 Private Trusts Ltd. " H.M. Arcade, Queen Street, Auckland 1~ March 1963 Auckland 4408 Progressive Investments Ltd. 89 Yorkshire House, Shortland Street, 18 March 1963 Auckland Auckland 4187 Property Maintenance Ltd. 5 Crawford Street, Dunedin .. .. 29 March 1963 Dunedin 4194 Provident Cash Order Co. Room 12, 1st Floor, H.B. Buildings, 29 March 1963 Dunedin 18 Princes Street, Dunedin 4945 Prudential Investments Ltd. N.LM.U. Building, Chancery Street, 18 March 1963 Auckland Auckland 4945 Prudential Investments Ltd. Car Fair, corner Khyber Pass and Parnell 18 March 1963 Auckland Road, Newmarket 4498 Pukekohe Farmers Investments Ltd. 6 Hall Street, Pukekohe 14 March 1963 Pukekohe 3930 Putaruru Finance Corporation Ltd. Duke Street, Putaruru . . 25 March 1963 Putaruru 4409 R. and T. Investments Ltd. .. Care of Shenkin, 37 Shortland Street, 18 March 1963 Auckland Auckland 4811 Radio and Domestic Finance Ltd. 134 Oxford Terrace, Christchurch 29 March 1963 Christchurch 4888 Rangitikei Finance Corporation Ltd. .. 63 Queen Street, Palmerston North 11 March 1963 Palmerston North 4985 Rata Investments Ltd. 173 Great North Road, New Lynn 29 March 1963 Auckland 4120 Rayward Investments Ltd. 22 Brandon Street, Wellington 14 March 1963 Wellington 3623 Record Finance and Discount Co. Ltd. 23 Gorton Street, Gore 7 May 1963 Gore 3623 Record Finance and Discount Co. Ltd. 23 Gorton Street, Gore .. 7 May 1963 Gore 4410 Redwood Finance Co. Ltd. 12 Swanson Street, Auckland, C. 1 18 March 1963 Auckland 3627 Reliable Finance (Gore) Ltd... Railway Esplanade, Gore . . . . 21 May 1963 Gore 4893 The Ridgway Loan and Finance Co. 112 Broadway Avenue, Palmerston North 11 March 1963 Palmerston North 1477 Rock Finance Corporation Ltd. Boon Street, Whakatane .. 1 April 1963 Whakatane 4528 Rotherham Securities Ltd. 153 Hereford Street, Christchurch .. 29 March 1963 Christchurch 3985 Rotorua Acceptance Ltd. Jaffe's Building, Eruera Street, Rotorua 1 April 1963 Rotorua 4967 Rotorua Credit Corporation Ltd. Jaffe's Building, Eruera Street, Rotorua 1 April 1963 Rotorua 4219 Rural Finance Ltd. 82 Broadway Avenue, Palmerston North 11 March 1963 Palmerston North 3371 S. and B. Investments Ltd. Bank Street, Whangarei 26 March 1963 Whangarei 3936 Sagers Finance Ltd. " Duke Street, Putaruru . . . . 4 April 1963 Putaruru 4540 St. Asaph Finance Co. Ltd. Care of Smith, Boyd and Knight, 143 29 March 1963 Christchurch Hereford Street, Christchurch 4418 St. James Securities Ltd. Care of Kirk Barclay and Co., 5th Floor, 18 March 1963 Auckland Smith and Caughey Building, Wellesley Street, Auckland 4806 Sales Expansion (N.Z.) Ltd. 208 Oxford Terrace, Christchurch . . 29 March 1963 Christchurch 4989 Sampler Finance Ltd. Room 102, 1st Floor, Commercial Union 5 April 1963 Auckland Building, Chancery Street, Auckland 3605 The Scinde Loan and Investment Co. Ltd. H.B. County Council Buildings, Browning 15 March 1963 Napier Street, Napier 4411 Second New Zealand Acceptance Co. Ltd. Care of J. W. Coney, Esquire, Public 18 March 1963 Auckland Accountant, 4th Floor, Achilles House, Customs Street, Auckland 4412 Security Investment Co. Ltd. .. 338 Queen Street, Auckland . . 18 March 1963 Auckland 5073 Settlers Investment Society Ltd. 6th Floor, Druids Chambers, Woodward 31 May 1963 Wellington Street, Wellington 3961 S.H.B. Acceptance Corporation Ltd. 8 Ward Street, Dannevirke 14 March 1963 Dannevirke 4413 Sheffield Finance Co. Ltd. 48 MacKelvie Street, Grey Lynn 18 March 1963 Auckland 4414 Sherwin Investments Ltd. N.LM.U. Building, Chancery Street, 18 March 1963 Auckland Auckland 3370 The Shoppers Club Ltd. 76 Cameron Street, Whangarei 26 March 1963 Whangarei 4415 Siwel Holdings Ltd. N.I.M.U. Building, Chancery Street, 18 March 1963 Auckland Auckland 4122 Small Loans Ltd. Care J. G. O'Sullivan, Public Accountant, 14 March 1963 Wellington Prudential Building, Lambton Quay, Wellington 3723 Selwyn Finance Co. .. 57 Stafford Street, Timaru . . 28 March 1963 Timaru 3724 South Canterbury Loan and Finance Co. Care of Hubbard and Churcher, Com- 28 March 1963 Timaru Ltd. mercial Bank Chambers, George Street, Timaru 4191 Southern Acceptance Corporation Ltd. 14 Crawford Street, Dunedin .. 29 March 1963 Dunedin 4190 Southern Credit Corporation Ltd. 14 Crawford Street, Dun.edin .. 29 March 1963 Dunedin 4808 Finance Corporation 153 Hereford Street, Christchurch 29 March 1963 ,Christchurch 4549 Southland Development Corporation Ltd. 34 Kelvin Street, Invercargill .. 25 March, 1963 Invercargill 4123 South Pacific Mortgage and Deposit Co. Room 525, A.M.P. Buildings, Custom­ 14 March 1963 Wellington Ltd. house Quay, Wellington 4677 South Taranaki Finance Co. Ltd. 81 Princes Street, Hawera 19 March 1963 Hawera 1172 THE NEW ZEALAND GAZE1TE No. 48

No. of Court by Which Licence Name·ef Licensee Registered Office or Offices Date of Licence Licence Granted 4416 Sovereign Services Ltd. Care of Thomson, Brookbanks and Co., 18 March 1963 Auckland Main Highway, 2 R.D. Kurneu 4838 Stability Finance and Investment Co. 1 High Street, Lower Hutt 1 April 1963 Lower Hutt Ltd. 3833 Stamford Holdings Ltd. Stamford House, Andrews Avenue, 1 Apri11963 Lower Hutt Lower Hutt 4673 Standard Trust and Investment Co. of Care of McKenzie, Murray and Ihle, 19 March 1963 Hawera Taranaki Ltd. 102 Princes Street, Hawera 2590 Reg. Stephenson .. 177 Havelock Street, Ashburton 18 March 1963 Ashburton 5522 Stephenson Investments Ltd. .. 28 High Street, Blenheim . . .. 25 March 1963 Blenheim 4471 Sterling Mortgage and Finance Co. Ltd. National Bank Building, Victoria Street, 18 March 1963 Hamilton Hamilton 4471 Sterling Mortgage and Finance Co. Ltd. Care of T. H. Ha1crow, Land Agent, 18 March 1963 Hamilton Highbury Corner, Birkenhead 4417 Stillwell Discounts Ltd. Care of Kirk Barclay and Co., 5th Floor, 18 March 1963 Auckland Smith and Caughey Buildings, Wel- lesley Street, Auckland 1479 Strand Investments Ltd. Coronation Buildings, The Strand, 1 April 1963 Whakatane Whakatane 3718 Stratford District Finance Ltd. 96 Regan Street, Stratford 26 March 1963 Stratford 3716 Stratford Investments Ltd. . . 311 Broadway, Stratford 26 March 1963 Stratford 3715 The Stratford Loan and Deposit Co. Ltd. 312 Broadway. Stratford 26 March 1963 Stratford 3722 Strathallan Investments Ltd. .. 226 Stafford Street, Timaru .. 28 March 1963 Timaru 4124 Summit Cycles Ltd. Inglewood Place, Wellington C. 1 14 March 1963 Wellington 4687 Supreme Finance Ltd. . . 85 Ridgway Street, Wanganui 28 March 1963 Wanganui 4419 Surrey Mortgage and Finance Ltd. 529 Great North Road, Auckland 18 March 1963 Auckland 4420 Sylvan Holdings Ltd. 20 His Majesty's Arcade, Auckland C. 1 18 March 1963 Auckland 1478 Taneatua Investments Ltd. Boon Street, Whakatane 1 April 1963 Whakatane 4955 Taranaki Finance Ltd. 56 Currie Street, New Plymouth .. 19 March 1963 New Plymouth 4958 Taranaki Holdings Ltd. 124 St Aubyn Street, New Plymouth 5 Apri11963 New Plymouth 4421 Tarawera Finance Co. Ltd. N.I.M.U. Buildings, Chancery Street, 1 March 1963 Auckland Auckland 4977 Tasman HolQings Ltd. N.I.M.U. Building, Chancery Street, 18 March 1963 Auckland Auckland 4977 Tasman Holdings Ltd. "The Car Fair", corner Parnell Road and 18 March 1963 Auckland Khyber Pass, Newmarket 3832 Tasman Investments Ltd. Stamford House, Andrews Avenue, 1 April 1963 Lower Hutt Lower Hutt 3791 Tauranga Acceptance Corporation Ltd. Willow Street, Tauranga .. 1 April 1963 Tauranga 3783 The Tauranga Investment Co. Ltd. . . 15A Devonport Road, Tauranga 1 April 1963 Tauranga 3789 Taurus Finance Ltd. Spring Street, Tauranga . . . . 1 April 1963 Tauranga 4125 Tawa Finance Co. Ltd. Care of Lewis and Lewis, Public Account­ 14 March 1963 Wellington ants 332 Lambton Quay, Wellington 4807 Taylors Discount Corporation Ltd. 220 High Street, Christchurch 29 March 1963 Christchurch 4422 Television Investments Ltd. . . 34 Security Buildings, Queen Street, 18 March 1963 Auckland Auckland 3785 The Te Puke Investment Co. Ltd. Jellicoe Street, Te Puke 1 April 1963 Tauranga 3372 Terms Finance Corporation Ltd. 9 Bank Street, Whangarei .. 26 March 1963 Whangarei 4531 Terms Travel Ltd. 134 Oxford Terrace, Christchurch 29 March 1963 Christchurch 4531 Terms Travel Ltd. H.M. Arcade, Auckland 29 March 1963 Christchurch 4531 Terms Travel Ltd. 17 Garrett Street, Wellington 29 March 1963 Christchurch 4531 Terms Travel (S.1.) Ltd. 134 Oxford Terrace, Christchurch 29 March 1963 Christchurch 3935 Te Ruru Investments Ltd. 6 Neal Street, Putaruru 27 March 1963 Putaruru 4126 Testro Bros. (Investments) Ltd. 1st Floor, Hannahs Building, 262 14 March 1963 Wellington Lambton Quay, Wellington 4966 Thermal Investments Ltd. The Offices of Reeder Davis and Co., 1 April 1963 Rotorua Robinsons Building, Hinemoa Street, Rotorua 4423 Arthur Reginald Thomas trading as 193A Symonds Street, Auckland 18 March 1963 Auckland Private Loans 4391 Time Payments Ltd. 105 Pacific Buildings, Wellesley Street, 18 March 1963 Auckland Auckland C. 1 4485 Tokoroa Finance Co. Ltd. Bridge Street, Tokoroa 22 February 1963 .. Tokoroa 3480 Totara Finance Ltd. 85 Ridgway Street, Wanganui 28 March 1963 Wanganui 4889 Trade Advances Ltd. A.M.P. Buildings, Broadway Avenue, 11 March 1963 Palrnerston North Palmerston North 4436 Traders' Acceptance Ltd. N.I.M.U. Building corner Lambton 18 March 1963 Auckland Quay and Woodward Street, Welling­ ton 4436 Traders' Acceptance Ltd. C.S.R. Building, 85 Fort Street, Auck­ 18 March 1963 Auckland land 4438 The Traders' Financ.e Corporation Ltd. N.I.M.U. Building, corner Lambton 18 March 1963 Auckland Quay and Woodward Street, Welling­ ton 4438 The Traders' Finance Corporation Ltd. C.S.R. Building, 85 Fort Street, Auckland 18 March 1963 Auckland 4823 Trojan Investments Ltd. Care of D. T. Ager, 137 Hereford Street, 28 May 1963 Christchurch Christchurch 5127 United Development Co. Ltd. First Floor, Dolphin Building, 296 14 March 1963 Wellington Lambton Quay, Wellington 5127 United Development Co. Ltd. Hampton Court, corner Wellesley and 14 March 1963 Wellington Federal Street, Auckland 4131 United Dominions Corporation (South N.I.M.U. Building, corner Lambton 14 March 1963 Wellington Pacific) Ltd. Quay and Woodward Street, Welling­ ton ~131 United Dominions Corporation (South C.S.R. Building, 85 Fort Street, Auckland 14 March 1963 Wellington Pacific) Ltd. 4131 United Dominions Corporation (South M.L.e. Building, Garden Place, Hamilton 14 March 1963 Wellington Pacific) Ltd. 4131 United Dominions Corporation (South South British Insurance Building, 137 14 March 1963 Wellington Pacific) Ltd. Hereford Street, Christchurch 4131 United Dominions Corporation (South Waldegrave Building, The Square, 14 March 1963 . Wellington Pacific) Ltd. Palmerston North 4131· United Dominions Corporation (South M.L.e. Building, Princess Street, Dunedin 14 March 1963 Wellington Pacific) Ltd. 4131 United Dominions Corporation (South Argosy Buildings, 212E Queen Street, 14 March 1963 Wellington Pacific) Ltd. Hastings 4131 United Dornitrions Corporation (South Briscoe's Buildings, corner Dee and Spey 14 March 1963 Wellington Pacifi~) .Ltd. Streets, Invercargill 15 AUGUST THE NEW ZEALAND GAZETTE 1173

No. of Court by Which Licence Name of Licensee Registered Office or Offices Date of Licence Licence Granted 5063 United Dominions Investments Ltd. N.I.M.U. Building, corner Lambton 14 March 1963 Wellington Quay and Woodward Street, Welling­ ton 4726 United Finance Corporation Ltd. N.I.M.U. Building, corner Lambton 29 March 1963 Dunedin Quay and Woodward Street, Welling­ ton 4726 United Finance Corporation Ltd. M.L.C. Building, Princes Street, Dunedin 29 March 1963 Dunedin 4185 Universal Advances Ltd. Care of Cockroft and Tomkins, Security 29 March 1963 Dunedin Building, Stuart Street, Dunedin 4424 Universal Credit Corporation Ltd. 54 Federal Street, Auckland 18 March 1963 Auckland 4425 Upfold, William George 396 Great South Road, Greenlane .. 18 March 1963 Auckland 4426 Utility Finance Co. Ltd. 310 Queens Arcade, Customs Street East, 18 March 1963 Aucldand Auckland 4834 Valley Finance Corporation Ltd. Stamford House, Andrews Avenue, 1 April 1963 Lower Hutt Lower Hutt 4832 Valley Holdings Ltd. Stamford House, Andrews Avenue, 1 April 1963 Lower Hutt Lower Hutt 3928 T. P. Vile Ltd. Duke Street, Putaruru 25 March 1963 Putaruru 2670 The Waimate Loan and Finance Co. Ltd. Queen Street, Waimate 26 March 1963 Waimate 3180 Wairarapa Finance Corporation Ltd. Perry Street, Masterton 21 March 1963 Masterton 4862 The Wairoa Finance Co. Ltd. River Parade, Wairoa 1 April 1963 Wairoa 4468 Waiteika Investments Ltd. First Floor, C.M.L. Building, Garden 18 March 1963 Hamilton Place, Hamilton 1870 Waitomo Development and Investment King Street, Te Kuiti 15 March 1963 Te Kuiti Co. Ltd. 4427 Walker Brothers (New Zealand) Ltd. Room 309 Dilworth Building, Customs 18 March 1963 Auckland Street, Auckland 3792 Walls Finance Ltd. Maunganui Road, Mount Maunganui .. 1 April 1963 Tauranga 5493 Wanaka Finance Ltd. 35 Ribble Street, Oamaru .. 1 April 1963 Oamaru 3479 Wanganui Budget Accounts Ltd. 80 Victoria Avenue, Wanganui 28 March 1963 Wanganui 4686 Wanganui Credits Ltd. 82 Victoria Avenue, Wanganui 28 March 1963 Wanganui 4810 Warwick Credits Ltd. 119 Worcester Street, Christchurch 29 March 1963 Christchurch 4428 Waverley Finance Co. Ltd. The Offices of Jolly and Stanway, 8th 18 March 1963 Auckland Floor M.L.O. Building, 380 Queen Street, Auckland C. 1 4833 Wellington Finance Corporation Ltd... Stamford House, Andrews Avenue, 1 Apri11963 Lower Hutt Lower Hutt 4809 Westburn Investments Ltd. 119 Worcester Street, Christchurch 29 March 1963 Christchurch 4218 West Coast Finance Corporation Ltd... 82 Broadway Avenue, Palmerston North 11 March 1963 Palmerston North 4835 Westminster Finance Corporation 68 High Street, Lower Hutt .. 1 Apri11963 Lower Hutt 4429 Westminister Holdings Ltd. 54 Federal Street, Auckland 18 March 1963 Auckland 4956 Westown Finance Co. Ltd. 10 Devon Street, New Plymouth .. 19 March 1963 New Plymouth 1476 The Whakatane Finance Co. Ltd. Butler's Building, The Strand, Whaka- 1 April 1963 Whakatane tane 1475 Whakatane Investments Ltd. .. The Strand, Whakatane 1 Apri11963 Whakatane 3367 Whangarei Finance Corporation Ltd. The Offices of A. H. Kearne, Esquire, 26 March 1963 Whangarei Public Accountant, C.M.L. Building, 26 March 1963 Whangarei Vine Street, Whangarei 4430 Frank M. Winstone (Merchants) Ltd. 71-77 Customs Street East, Auckland .. 18 March 1963 Auckland 4836 Woburn Finance Co. Ltd. Streatham Chambers, Dudley Street, 1 Apri11963 Lower Hutt Lower Hutt 4975 W.P. Investments Ltd. Colonial Mutual Building, Auckland 18 March 1963 Auckland 4980 Zephyr Service and Finance Ltd. N.I.M.U. Buildings, Chancery Street, 18 March 1963 Auckland Auckland

Ministry of Works-Schedule of Civil Engineering, Building and Housing Contracts of £10,000 or More in Value

Amount of Name of Work Successful Tenderer Tender Accepted Civil Engineering- £ s. d. Borough of Kawerau: South Block Extension No.2: Land Develop- Morris, Walsh and Gatfield Ltd. 13,950 0 0 ment Auckland-Hamilton Motorway: Construction of formation at W. Stevenson and Sons Ltd. 42,753 0 0 Longford Park: 15 m 23·25 c - 16 m 65·53 c Housing Block 17B, Otara: Construction of roading and services New Zealand Roadmakers Ltd... 61,485 9 10

Building- Erection of new classroom block, Hillmorton High School .. John Calder Ltd. .. 30,764 00

Housing- Contract No. 11/2035: Seven units at Mount Wellington Clive Construction Co. Ltd. 23,419 0 0 Contract No. 11/2036: Four units at Mount Wellington Cell Concrete Construction Co. Ltd. 13,515 0 0 Contract No. 17/241: Four units at Hastings L. R. Kilworth 11,329 0 0 Contract No. 36/269: Four units at Napier J. M. O'Dwyer 12,518 11 3 Contract No. 44/110: Five units at Rotorua G. M. Langridge 13,880 0 0 Contract No. 208/370: Six units at Porirua J. T. Hogan Ltd. 19,403 0 0 Contract No. 208/372: Four units at Porirua J. T. Hogan Ltd. 14,490 0 0 Contract No. 208/376: Five units at Porirua A. C. Hesketh 17,500 0 0 Contract No. 208/378: Four units at Porirua Hutt Timber and Hardware Co. Ltd. 10,980 0 0 Contract No. 185/13/43: Six units at Otematata G. L. Johnson 22,849 14 6 Contract No. 185/13/44: Four units at Otematata G. L. Johnson 15,325 8 9 Contract No. 185/13/45: Six units at Otematata G. L. Johnson 23,030 13 0 Contract No. 185/13/51: Miscellaneous (Hostel) Otematata Ellis and Lowrey 16,746 10 0 Contract No. 230/15/36: Four units at Bulls R. A. Winchcombe Ltd. 13,.684 0 0 J. T. GILKISON, Commissioner of Works. 1174 THE NEW ZEALAND' GAZETTE No. 48

TARIFF DECISION LIST NO. 61

Decisions of the Minister of Customs Under the Customs Tariff (Subject to Amendment or Cancellation by Notification in the Gazette) PART I-APPROVALS

Rates of Duty Concession Part Effective Tariff Goods II List Item No. Ref. No. B.P, Aul. Can. Gen. From To I I I Mm. I I

099.090.9 Albumaid x.P...... Free " .. . . 10% 22.0 61 1/8/63 30/9/67 512.210.1 Methyl alcohol, when declared by the user for: (8) the manufacture of intermediates in the Free ...... Free .. 61 1/7/63 30/6/67 production of detergents 531.010.0 Organic pigments, water soluble .. .. Free ...... Free 10.8 61 1/7/62 31/7/64 554.200.0 Anti-caking agents to improve the free running Free ...... 10% 10.8 61 1/6/63 30/9/6 7 of hygroscopic salts and fertilisers

581.205.4 Film, P.V.c., in sheets, lacquered .. .. Free ., .. .. Free " 61 1/7/63 30/9/66 621.040.6 Engine packing as may be approved- Chesterton 100 ...... Free ...... Free 10.8 61 1/8/63 30/9/67 Thiokol ...... Free '. , . . . Free 10.8 61 1/8/63 30/9/67 Tulipack 20 ...... Free .. Free 10.8 61 1/8/63 30/9/67 " .. .' Turners Firefly R.S.2. .. .. " Free " " " Free 10.8 61 1/8/63 30/9/67 621.040.8 Engine packing as may be approved- Tulip 62, 66, 77 ...... Free ...... Free 10.8 61 1/7/63 30/9/67

Rexpack 150 ...... Free .. . . " Free 10.8 61 1/7/63 30/9/67 Turners Firefly 70, 75, 120, 125,260 .. Free ...... Free 10.8 61 1/7/63 30/9/67 621.050.1 Tubing, moulded and painted, specially suited Free .. ,. .. 25% .. 61 1/7/63 30/9/67 for the manufacture of artificial flowers 629.980.9 Engine packing as may be approved- Chesterton 600, 6000 ...... Free ...... Free 10.8 61 1/8/63 30/9/67 Tulip 100, 101, 200, 300, 301 .. .. Free ...... Free 10.8 61 1/8/63 30/9/67

654.060.0 Fabrics, embroidered knitted or crocheted .. Free .. " . . 15% 10.8 61 1/7/62 30/6/64 EXCLUDING- (a) Fabrics containing wool (b) Tufted fabrics produced by the insertion of tufts of textile threads into' a pre- existent fabric ground (c) Fabrics assembled by sewing or other means 674.700.9 Tinplate, enamelled, when declared by a manu- Free ...... 25% 10.8 61 1/3/63 30/9/67 facturer for use by him only in the manu- facture of calendar suspenders and rims 697.210.2 Bowls, stainless steel, with bases specially Free .. .. 20%S 25% 10.2 61 1/7/62 28/2/64 designed to permit attachment to food mixing machines 698.970.0 Chain, brass coated, when declared by a manu- Free .. .. 20%S 25% 10.2 61 1/7/63 30/9/67 facturer for use by him only in the manu- facture of footwear 712.101.8 Gandi Lo. Hi applicators designed to distribute Free .. .. Free Free 10.3 61 1/7/63 30/6/64 granular fertilizers 717.150.9 Machines for drying yarns .. .. Free .. . . 15%S 25% 10.1 61 1/7/63 30/9/67 719.800.9 Prebreakers and disintegrators for the reduction Free .. .. 20%S 25% 10.2 61 1/8/63 30/9/67 of animal, vegetable and other products to large and small particle size 893.203.9 Clamps, incontinence ...... Free .. . . Free Free 23.6 61 1/7/63 30/9/67 893.203.9 Pharmaseal connectors, moulded, for use with Free .. .. 20%S 25% 10.2 61 1/7/63 30/6/67 ,surgical rubber and plastic tubing 893.203.9 Riddles being indentifiable parts of potato Free .. .. Free Free 10.3 61 1/7/63 30/9/67 harvesting machinery

PART III-MISCELLANEOUS LIST No. 11-PART I: Delete: I "654.060.0 Embroidered knitted ... fabric ground) / 15%110.81 11 / /30/6/64"

LIST No. 19-PART I: 719.230.9 Water treatment ... when declared: Free 20%S 25% 10.2 19 31/3/66 Delete: "(c) By the governing ... school swimming bath"

LIST No. 32~PART I: Delete: "621.040.6 [ Packingsfor ... Style 6000 .. I Free I I Free 1 10.81 32, 1 1/1/63 131/12/66"

LIST No. 49-PART I: Delete: 1 .

"697.210.2 Bowls, stainless ... mixing machines .. / Free / / , ;20%S' f25% 110.21 49." 1/7/6; J 31/8/63" 15 AUGUST THE NEW ZEALAND GAZETIE 1175

PART III-MISCELLANEous-continued

Rates of Duty Concession Tariff Part Effective Item No. Goods II I List Ref. No. B.P. AuI. I Can. I MFN·I Gen. Froro To I I I LIST No. 50-PART I: Delete: "621.040.6 1 Thiokol synthetic rubber sheeting .• I Free 1 1 20% I 10.8 I 50 I 1/5/63 I 30/6/67" LIST No. 50-PART I: Delete: "674.700.9 I Tinplate, enamelled ... and rims .. 1 Free I 20% I 10.8 I 50 1 1/3/63 130/11/63" LIST No. 57-PART I: 629.100 Pneumatic tyres ... or pattern): .. per lb Free ...... 7d .. 57 1/7/62 30/6/65 Truck and bus tyres, first line: Amend "*7.00-5" to "*7.00-15"

I Dated at Wellington this 15th day of August 1963. (Tariff Decision List No. 61) J. F. CUMMINGS, Comptroller of Customs.

Tariff Notice No. 1963/54-Decisions on Applications for Approval of the Minister of Customs NOTICE is hereby given that the following applications originally advertised as shown, seeking the admission at concessionary rates of duty by approval of the Minister of Customs, of goods described hereunder, have been declined:

Originally Advertised Tariff Item Goods Tariff Gazette I Notice No. No. I 554.200.0 Bursoline MOS, M06, and MON for use in leather manufacture ...... 1963/41 36, 20 June 1963, page 843 641.958.1 Paperboard laminated with Vinylcap or Vinylite for use in the manufacture of bottle caps .. 1963/44 40, 4 July 1963, page 919 599.999.9 Rust preventing preparations, viz. - Rust Veto 110D, Rust Veto 377, Rust Veto A2, Rust 1963/44 40, 4 July 1963, Veto 344, Rust Veto MP page 919 694.210.4 Grub screws, socketed ...... 1963/41 36, 20 June 1963, page 843 698.912.9 Heavy duty stage curtain track, hangers, pulleys, and accessories, complete (advertised as 1963/38 33, 6 June 1963, 719.800.9) page 778 719.310.1 Portable mini-winch complete with engine ...... 1963/38 33, 6 June 1963, page 778 719.310.9 Hydraulic work elevating platforms, Abbey, Simon) and similar ...... 1963/41 36, 20 June 1963, page 843 719.410.9 Domestic fruit and vegetable peeling machines ...... 1963/41 36, 20 June 1963, page 843 719.930.9 Transmission parts being catalogued spare parts of road graders ...... 1963/38 33, 6, June 1963, page 778 719.930.9 Transmission parts being catalogued spare parts of rotary hoes ...... 1963/38 33, 6 June 1963, page 778 722.203.1 Switchboards, theatrical, for use in educational institutions ...... 1963/38 33, 6 June 1963, page 778 732.891.9 Window frames, glazed, of aluminium alloy, for use on passenger transport vehicles .. 1963/41 36, 20 June 1963, page 843 812.420.4 Floodlights ...... " 1963/41 36, 20 June 1963, page 843 861.390.3 Spotlights ...... 1963/41 36. 20 June 1963, page 843

J Dated at Wellington this 15th day of August 1963. (Tariff Notice No. 1963/54) J. F. CUMMINGS, Comptroller of Customs.

Tariff Notice No. 1963/55-Applications for Determination of the Minister of Customs NOTICE is hereby given that an application has been made for the imposition of duties at the rates set out below, by determination of the Minister of Customs, on the goods described hereunder: Rates of Duty Tariff --- Item Goods B.P. AuI. Can. Gen. I MFN·1 I I -- 655.410.1 Bonded fibre fabrics, in combination with any other material, specially suited Such rate of duty not exceeding for insoling in the manufacture of footwear 25% ...... 25% as the Minister may in any case direct

Any person wishing to lodge an objection to the granting of this application should do so in writing on or before 5 September 1963. Sub­ missions, which must be addressed to the Comptroller of Customs, Private Bag, Wellington, should be supported by information as to: (a) The quality, range, supply, etc., of the above-described goods produced in New Zealand; and (b) The landed cost and selling price, including c.d.v., and cost into store in terms of f.o.b., insurance, freight, exchan~e, other landing charges, duty, etc., of equivalent goods of overseas origin. Dated at Wellington this 15th day of August 1963. (Tariff Notice No. 1963/55) J. F. CUMMINGS, Comptroller of Customs. 1176 THE NEW ZEALAND; GAZETTE No. 48

Tariff Notice 1963j56-Applications jorApproval of the Minister oj Customs NOTICEjs hereby given that applications have been made for admission, at concessionary rates of duty, by approval of the Minister of Customs of the goods described hereunder:

Concessionary Rates of Duty Part No. Tariff Item Goods IT Ref. B.P. I Aul. I Can. I MFN. I Gen.

1844 099.090.9 Pelargon infant food being an acidified powdered milk .. Free 10% 22.0 1845 533.320.7 Trilac, a synthetic resin dissolved in trichloroethylene, for use as S;~h rate not exceeding as protective resin coating for metals 25% .. 25% 10.8 as the Minister may in any case direct 1846 554.200.0 Perminal KD being an aqueous emulsion of sulphonated sperm oil Such rate not exceeding and pine oil 25% ...... 25% 10·.8 as the Minister may in any case direct 1847 554.200.0 Emulsifying agent QB for use in the manufacture of an emulsified Such rate not exceeding wax concrete water proofing compound 25% .. 25% 10.8 as the Minister may in any case direct 1848 599.999.9 Microscope specimen mounting media being a thick translucent Free 20 %S 25 % 10.2 material which hardens as a colourless bond between the slide and coverslip, thereby protecting the specimen from injury or deterioration 1849 599.999.9 Enduit concentrate for use in the manufacture of a setting retardant Such rate not exceeding in gypsum plaster 25% 25% 10.8 as the Minister may in any case direct 1850 599.999.9 Ultraviolet absorber Bayer 318 being a protective agent used to Such rate not exceeding absorb ultraviolet light when added to plastics or surface 25% ...... 25% 10.8 coatings as the Minister may in any case direct 1851 642.110.9 Paper pouches being envelopes for packaging of paper patterns Such rate not exceeding for apparel 25%.. .. 25% 10.8 as the Minister may in any case direct 1852 642.940.0 Spool tubes of paperboard, specially constructed and waxed for Such rate not exceeding use in Gripper Axminister carpet 100m creels 25%.. .. 25~~ 10.8 as the Minister may in any case direct 1853 651.210.2 Wool yarn, undyed, for use in its natural colour in the manu­ Such rate not exceeding facture of carpets 25% 25% 10.8 as the Minister may in any case direct 1854 651.741.1 Rayon yarn for the manufacture of moquettes .. Free 10% 1855 655.610.9 Linen flax twine for use in the binding of the edges of carpet .. S;~h rate not exceeding 25% ...... 25% 10.8 as the Minister may in any case direct 1856 655.630.1 Knotted loops of nylon twine for securing buttons in the manu­ Such rate not exceeding facture of upholstery 25% ...... 25% 10.8 as the Minister may in any case direct 1857 695.250.0 Castings (rough) of iron/nickel alloy being the outer part of Such rate not exceeding waste disposers 25% ...... 25% 10.8 as the Minister may in any case direct 1858 698.912.9 Articles and apparatus for use in the manufacture of pharma- ceutical preparations- Clamps of stainless steel with bossheads, Gallenkamp Technico Clamps of stainless steel, burette, fisher type Clips of stainless steel, Mohr 1t in. Clips of stainless steel, screw tin. Gauzes, iron wire, asbestos centre, 5 in. squares Rings with bossheads, 2t in., 3 in., 4 in. Stands- Burette double Pipette Retort, stainless steel rods Nos. 1,2, and 3 Tripod, height 8 in., top 5 in. Triangles on nickel-chrome wire, 38 mm x 51 mm x 64 mm Free 20%S 25% 10.2 1858 719.190.0 Glatt granule dryer T.F. 60 .. Free 20%S 25% 10.2 1858 719.310.7 Flowline conveyors being 15 ft and 21 ft overall length for use in Free 20%S 25% 10.2 the manufacture of pharmaceutical preparations 1858 .719 .. 800.9 Machinery for use in a pharmaceutical manufacturing plant- 1. Peerless mixer model QlO 2. Pascalliaboratory rollers, No.2 model X 3~ Pascall motorised laboratory mill, model No.3 4. Russell stand, model No. 1557, sieving and straining unit 5. Apex No. 114 comminuting mill, type 5 6. Double cone granule blender 7. Manesty roto granulator 1858 821.090.9 Plant for use in the manufacture of pharmaceuticals- Free 20%S 25% to.2 1. Cabinet for use in the granulation of hazardous processes, Free 20%S 25% 10.2 composed of formica covered wood and sliding members of glass complete with balance weights 2. Sieving cabinet of wood and glass with connections for dust extractor 1858 899.270.9 Hand working sieves of the following sizes: Nickel Nylon Ix 5mesh Ix 20mesh 1 x 8 1 x 30 1 x 10 1 x 40 1 x 16 1 x 60 1 x 20 1 x 80 1 x 40 1 x 100 1 x 60 1 x 120 2x22 1 x 150 2 x 30 1 x 180 Free 20%S 25% to.2 1859 698.921.1 Gunmetal piston hanks . . . . Free Free 1860 698.942.9 Aluminium chain mail safety aprons for use in meatworks and Free 20%S 25% 10.2 similar industries 1861 717.J50.9 Shearing machine for use in the manufacture of carpets Free 20%S 25% to.2 1862 718.410.1 14 h.p.diesel powered tandem vibrating roller being 32 cwt static Free 20%S 25% 10.2 weight and having a rolling width of 40 in. 1863 718 .420.5 Road graders, Allis-Chalmers models D and DD, 58 h.p~ Free 20%S 25% 10.2 1864 719.140.2 Lift-out furnace, Morgan type 2, with burner basin stand and Free 20%S 25% to.2 high temperature lining 1865 719.140.2 . Uft-out crucible furnace, Morgan type L.O. No.3, with burner Free 20%S 25% 10.2 blower 15· AUGUST THE NEW ZEALAND GAZETTE 1177

Concessionary Rates of Duty Part Tariff II No. Item Goods ______~I--B-·p-·~I--A-W-·~I-C-~--.~I _M_FN__ ·_~I __G_e_n.~_R_e_t 866 719.140.2 A.C.R.M. atmosphere controlled rapid melting gas furnace .. Free 20%S 25% 10.2 867 719.190.0 Mitchell type No.2 steam heated hot air drying stove, complete Free 20%S 25% 10.2 with two drying trucks and anodised aluminium trays 868 719.190.0 Steam heating coil (150 p.s.i.) for use in a clothes drying tumbler Free 20%S 25% 10.2 of the rotary type 869 719.230.9 Bel filtration unit, model SF 3/6/2, comprising electric motor, Free 20%S 25% 10.2 abrasive circulating pump and filter medium 870 719.310.7 Chainveyor conveyor chain equipment comprising Bi-planer Free 20%S 25% 10.2 chain running in longitudinally slotted tubes and with pendant attachments 871 719.622.0 Star feed assembly and chute for air blast can dryer .. Free 20%S 25% 10.2 872 719.630.1 Avery 5203 DLB heavy duty platform scales .. .. Free 20%S 25% 10.2 873 719.800.9 Coil payout machine comprising a steel table rotating on a central Free 20%S 25% 10.2 shaft, on which coils of wire are placed for payout to a coil forming machine 874 719.800.9 Glueing and centremaking machine comprising two variable Free 20%S 25% 10.2 centre endless chains fitted with spring loaded clips 875 719.930.9 Starter drive pinions being integral parts of starter motors for Free 20%S 25% 10.2 motor vehicle engines .876 719.930.9 Hardened steel bushes for use in lugs of moulding boxes Such rate not exceeding 25% ...... 25% 10.8 as the Minister may in any case direct 877 719.930.9 Transmission parts being catalogued parts of self-propelled road Such rate not exceeding rollers 25% ...... 25% 10.8 as the Minister may in any case direct 878 723.101.1 Floor warming cables being butyl rubber insulated and sheathed Free .. .. 20%S 25% with nitrile butadiene rubber compound 879 733.300.2 Undriven trailer axles, induding hubs, brake drums, and auxil­ Such rate not exceeding liary equipment, of the following capacities: 80301b, 11,000 lb, 25% ...... 25% 10.8 ~d 15,950 lb as the Minister may in any case direct 880 735.300.1 Rowing boats- One Sergent and Burton racing eight shell Free Free 881 735.300.1 Rowing boats- One sectional racing eight ...... Free Free 882 812.300.1 Bath pressings, 5 ft 6 in., of black sheet steel for further processing Su~h rate ~~t exceeding and enamelling 25% ...... 25% 10.8 as the Minister may in ~y case direct 883 893.203.9 Netting needles for the manufacture and repair of fishing nets and Free .. .. 20%S 25% 10.2 netting 884 893.203.9 Precision racks of plastic for use in the lead-overlay plating Such rate not exceeding process for manufacture of copper lead engine bearings 25% ...... 25% 10.8 as the Minister may in any case direct 885 899.420.2 Metal walking sticks and collapsible canes for the use of the blind Free ...... Free 21.2

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 5 September 1963. Submissions, which should include a reference to the application number, Tariff item and description of the goods concerned, must be addressed to the Comptroller of Customs, Private Bag, Wellington, and should be supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportions of New Zealand ~d imported materials used in, manufacture; (c) Present and potential output; and (d) Details of factory costs in terms of materials, labour, overhead, etc. Dated at Wellington this 15th day of August 1963. J. F. CUMMINGS, Comptroller of Customs. (Tariff Notice No.. 1963/56)

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY 7TH AUGUST 1963 Liabilities Assets £ s. d. 8. Reserve­ £ s. d. 2. General Reserve Fund 1,500,000 ° 0 (a) Gold 243,607 19 4 3. Bank notes 81,312,456 10 0 (b) Sterling exchange 49,851,868 17 5 4. Demand liabilities­ ( c) Gold exchange (a) State- (d) Other exchange 515,920 10 0 (i) Government mar k e tin g 9. Subsidiary coin 454,138 4 7 Accounts 764,323 12 5 10. Discounts- (ii) Other 19,006,087 1 7 (a) Commercial and agricultural bills (b) Banks 77,076,938 13 6 (b) Treasury and local body bills ...... (c) Other- 11. Advances- (i) Marketing organisations ...... 246,578 19 6 (a) To the State or State under­ (ii) Other demand liabilities ...... 1,616,268 2 4 takings- 5. Time deposits (i) Government mar k e tin g 6. Liabilities in currencies other than New accounts ...... Zealand currency 164,276 5 4 (ii) For other purposes 11,024,954 5 8 7. Other liabilities 7,112,019 8 10 (b) To other public authorities (c) Other- (i) Marketing organisations 29,722,143 0 6 (ii) Other advances 4,660,000 0 12. Investments- (a) Sterling 20,786,143 19° 10 (b) Other 69,835,069 110 13. Bank buiJdings 14. Other assets 1,705,102 14 4 £188,798,948 13 6 £188,798,948 13 6

R M. SMITH, Chief Accoijntant. o -." • •..• ,.j 1178 THE· NEW .ZEALAND GAZE'ITE No. 48

Reserve Bank of New Zealand TheStandardi Act 1941-Draft New . Zealand Specification No. D 7462: General Requirements for Electrical Appliances PURSUANT to section 45 of the Reserve Bank of New Zealand and Accessolies (Revision of N.z.S.S. 1300: 1958) Act 1933 (as amended by section 23 of the Reserve Bank of New Zealand Amendment Act 1936) , the Governor of the Reserve Bank. acting with the authority of the Minister PURSUANT to subsection (3) of section 8 of the Standards of Finance, hereby gives netice that as frem 20 August 1963, Act 1941, netice is hereby ,given that the above draft New the balance te be maintained in the Reserve Bank by each Z~aland standard specificaJti'On is being circulated. other bank for the time being carrying on business in New All persem. who may be affected by this specificatien and Zealand in accordance with the said section 45 shall be whe desire te cemment thereen may, on application, 'Obtain such that, when added to that bank's holding of Reserve Bank cepies on. loan from the New Zealand Standards Institute, notes, it shall be equal to net less that 31 pelrcent of its Bowen State Building, Bowen Street, OT Private Bag, Welling­ demand liabilities in New Zealand, plus 10 per cent of its time ton C. 1. liabilities in New Zealand, as shown in the last preceding The clesing date for Ithe receipt 'Of comment is 4 Octeber monthly return furnished by that bank in accordance with 1963. sectien 46 'Of the Reserve Bank of New Zealand Act 1933. Provided that the minimum balance to be maintained at Dated at We11ingten this 13th day of August 1963. the Reserve Bank shall net be less than 7 per cent of its E. J. SUTCH, demand liabilities in New Zealand, plus 3 per cent of its Executive Officer, Standards Council. time liabilities in New Zealand. (S.l 114/2-63048) For the purpose of this calculation a bank's holding of Reserve Bank netes shall be as shewn in the latest available weekly return provided under the Statistics Act 1955. G. WILSON, Governer of the Reserve Bank. Specificatzons Declared to be Standard SpeC'ifications Reserve Bank 'Of New Zealand, Wellingt'On, 14 August 1963. PURSUANT to the Standards Act 1941, and the regulatiOins Unclaimed Property-Notice of Election by the Public Trustee made thereunder, the Minister of Industries and Commerce to Become Manager Under Public Trust Office Act 1957, on 8 August 1963 declared the under-mentioned specifications Part V to be standard specificaJtions: . Price 'Of Cepy WHEREAS, after due inquiry, ~t is not known where the several Number and Title 'Of Specificati'on (P'Ost Free) ownelrs 'Of the preperties. described in the Schedule hereto are s. d. or whether they 'OT any of them are alive or dead; and N.Z.S.s. GP 36: 1963: Electric pastry ovens 2 6 whereas the gTess value of the said preperties (as,estimated N.Z.S.S. GP 37: 1963: Electflic fish fryers ...... 2 6 by the Public Trustee) dees n'O't exceed £2000 and for the N.Z.s.S.95, Part II: 1963: Model building bylaw. purposes 'Of subsectien (2) of sectien 80 of'the Public Trust Building pennits: being a revision of N.Z.s.S. Office Act 1957, the Public Trustee is satisfied that it is 95: Part II: 1955 ...... 2 6 advisab~e that he should become the manager of the said N.Z.s.s. 1762: 1963: PVC-covered, hard-drawn prepertles. copper cenducters fer 'Overhead power lines .... 6 Now, therefore, the Public Trustee, in exercise 'Of the Application for cepi~s sheuld be mad.e tOi the N.z. Standards autherity conferred upon him by the said subsectien (2), Instit~te, Departmental Building, BQw

The Standards Act 1941-British Standards Available for Comment B.S. Title 3638: 1963 Method for the measurement of sound absorption PURSUANT to subsection (3) of section 8 of the Standards Act 1941, coefficients (ISO) in a reverberation room. notice is hereby given that the British standards, listed in the 3639: 1963 Lap rods for cotton opening and carding machines. Schedule hereto are being considered for adoption as New Zealand 3641 : 1963 Symbols for machine tool indicator plates. standard specifications. All persons who may be affected by them 3643 :- ISO metric screw threads. and who desire to comment thereon may, on application, obtain Part 1: 1963 Thread data and standard thread copies on loan from the New Zealand Standards Institute, Bowen series. State Building, Bowen Street, or Private Bag, Wellington C. 1. Requests should specify that copies are required for comment purposes. The closing date for tht receipt of comment is 13 September 1963. Plants Declared Noxious Weeds in the Borough of Dated at Wellington this 13th day of August 1963. Taumarunui (Notice No. Ag. 7833) E. J. SUTCH, Executive Officer, Standards Council. PURSUANT to section 3 of. the Noxious Weeds Act 1950 and to a delegation f,rom the Minister of Agricu:lture under s~ction (S.I. 114/2/1-27) 9 of the Department of Agriculture Act 1953, for the pur­ poses of the said s.ection, the following special order, made by the Taumarunm Borough Council on the 10th day of SCHEDULE June 1963, is hereby published. LIST OF BRITISH STANDARDS B.S. Title SPECIAL ORDER 1000 C : 1963 Guide to the universal decimal classification (UDC). THA':t:' pursuant to the provisions of section 3 (1) of the 1121 : -- Methods for the analysis of iron and steel. NoxIOUS Weeds Act 1950, amendments thereto and extension Part 43 : 1963 Alumina in iron ores and slags. ordetr 1960, the ~aumarunui Borough Council hereby resolves 1747: -- Mea&urement of air pollution. by way of speCIal order that the plants mentioned in the Part 3 : 1963 Determination of sulphur dioxide. Schedule hereto are noxious wee'dIS within the Bo-rough of 1991 : -- Lettt'r symbols, signs and abbreviations. Taumarunui. Part 6 : 1963 Electrical science and engineering. 2875: 1963 Schedule of wrought copper and copper alloys. Plate. Suppt. 1: 1963 to B.S. 2876 (PD 4912) Synonyms for pigment SCHEDULE names. Barberry (Berberis vulgaris). 2999/32-43 : 1963 Essential oils. Barley grass (Hordeum murinum). 3406 : -- Methods for the determination of particle size of BathhUTht bur (Xanthium spinosum). powders. Blackberry (Rubus fruticosus and Rubus laciniatus). Part 3 : 1963 Air elutriation methods. Boxthorn (Lycium ferocissimum syn Lycium horridum). 3499 : -- School music equipment. Burdock (Arctium, any species). Part 7A: 1963 Music stands. Cape tulip (Homeria collina). Part 7B : 1963 Percussion instrument trolleys. Common broom (Cytisus scoparius). 3518: -- Methods of fatigue testing. Fennel (Foeniculum vulgare). Part 3 : 1963 Direct stress fatigue tests. Gorse (Ulex, any species). 3585: 1963 The performance of bump test machines for testing Hawthorn (Crataegus oxycantha and Crataegus monogyna). electronic equipment. Hemlock (Conium maculatum). 3589 : 1963 Glossary of general building terms. Lupin (Lupinus arboreus). 3591 : 1963 Industrial methylated spirits. Manchurian wild rice (Zizania latifolia) 3592 : -- Steel wire for rubber hose reinforcement. Milk thistle or variegated thistle (Silybum marianum). Part 1: 1963 Round and fiat coated mild steel Montpelier hroom (Cytisus monspessulanus). wire. Ragwort (Senecio jacobaea). 3593 : 1963 Recommendation on preferred frequencies for st. John's wort (Hype.icum perforatum). acoustical measurements. Spiderwort (Leycesteria formosa). 3594 : -- Pipe wrenches. Spiny broom (Calycotome spinosa). Part 1 : 1963 Stillson type wrenches. Sweetbrier (Rosa eglanteria syn Rosa rubiginosa). 3596 : -- Containers for home-produced dressed poultry. Tutsan (Hypericum androsaemum). Part 1: 1963 Containers for eviscerated New Water hyacinth (Eichhornia orassipes). York dressed chicken and fow1. WiLd teasel (Dipsacus silvester). 3597 : 1963 Electroplated coatings of 65/35 tin-nickel alloy. Dated at Wellington this 7th day of August 1963. 3598 : -- Recommendations for criticality safety in handling and processing fissile materials. G. J. ANDERSON, Director ('Administration). Part 1 : 1963 Principles of critica1ity safety. (Ag.20649) 3599/1 to 5 : 1963 Organic pigments for paints. 3604: 1963 Steel pipes and tubes for pressure purposes: Low and medium alloy steel. 3610: 1963 Red lOB for use in foodstuffs. 3611 : 1963 Red 2G for use in foodstuffs. 3612: 1963 Orange G for use in foodstuffs. Industrial Conciliation and Arbitration Act 1954- 3613 : 1963 Ponceau SX for use in foodstuffs. Cance.llation of Registration of Industrial Union 3614: 1963 Yellow 2G for lase in foodstuffs. Precast reinforced concrete grave landings. 3615: 1963 PURSUANT to section 85 of the Industrial Conciliation and 3616: 1963 Dimensions of long milling machine arbors and accessodes. Arbitration Act 1954, it is hereby notified that the registration 3617 : 1963 Stress relieved 7-wire strand for prestressed concrete. of the Christchurch Master Tailors' Industrial Union of 3618: -- Glossary of mining terms. Employers, Registered No. 125, situated at 159 Oxford Section 1 : 1963 Planning and surveying. Terrace, Christchurch, is hereby cancelled as from the date of Section 2 : 1963 Ventilation. the publication of this notice in the Ga.zette. Section 3 : 1963 Boring and exploration. Dated at Wellington this 7th day of August 1963. Section 4: 1963 Drainage. 3619: 1963 Light mobile transfusion stands and transfusion poles N. S. WOODS, for attachment to hospital beds. Registrar of Industrial Unions, Depa~rtment of Labour. 3620 : 1963 Methods for the expression and presentation of results (Lab. 3/2/1627) of coal cleaning tests. 3621 : 1963 Thief resistant locks for hinged doors. 3622: 1963 Surgeons' and anaesthetists' stools. 3623 : 1963 Woodworkers' metal-bodied planes. 3624: 1963 Method for the determination of the milk coagulating power of rennet. Law Practitioners Act 1955 3626: 1963 Recommendations for a system of tolerances and fits for building. 3627: 1963 Dimensions of compression and oil control rings PURSUANT to the Law Plfactitioners Act 1955, notice is hereby and piston ring grooves for i.c. engines. gliven that the Disciplinary Committee of the New Zealand 3628 : 1963 Hose clips (worm drive type) for general purpose use. Law Society, on the 5th day of July 1963, ordered that 3629: 1963 Vulcanized extruded styrene butadiene rubber (SBR) Trevor Robert Gillies, of Hamilton, barrister and solicitor, compounds. be suspended from practice as a barristelf and solicitor for a 3633 : -- Cheese-pressing moulds. period of three months. And that he pay the sum of seventy­ Part 1 : 1963 Rectangular moulds. five pounds (£75) towards the costs and disbursements to 3634 : 1963 Black bitumen oil varnish. the Hamilton District Law Society. 3635 : 1963 Codes for punched tape for numerically controlled Dated at Wellington this 5th day of August 1963. machine tools. 3637: 1963Water-res,istant, shock~resistant and anti-magnetic G. R. HOLDER, Registrar. properties of wrist watches. 118'0 THE NEW ZEALANDGAZETIB No. '4&

Notice Under the Regulations Act 1936

PURSUANT to' the RegulatiO'ns Act 1936, nO'tice is hereby given O'f the making O'f regulatiO'ns as under: Date Price AuthO'rity fO'r Enactment ShO'rt Title O'r 'Subject-matter Serial O'f (pO'stage Number Enactment Free) RegulatiO'n 4 O'f the SO'cial Security (HO'spital CO'ntact Lenses NO'tice 1963 1963/145 1/8/63 6d. Benefits fO'r Outpatients) RegulatiO'ns 1947 Dairy Industry Act 1908 .. Dairy FactO'ry Managers RegulatiO'ns 1941 (Reprint) 1963/146 7/5/41 Is. 3d. Agriculture (Emergency PO'wers) Act 1934 Dairy FactO'ry Supply RegulatiO'ns 1936 (Reprint) .. 1963/147 23/9/36 6d. GO'vernment Railways Act 1949 GO'vernment Railways (Staff) RegulatiO'ns 1953, 1963/148 14/8/63 6d. Amendment NO'. 19 EcO'nO'mic StabilisatiO'n Act 1948 Hire Purchase and Credit Sales Stabilisation Regu- 1963/149 31/7/57 6d. latiO'ns 1957 (Reprint) Copies can be purchased frO'm the GO'vernment PublicatiO'ns BO'O'kshO'Ps-cO'rner O'fRutland and LO'rne Streets (p.O. BO'X 5344), Auckland; 20 MO'leswO'rth Street (private Bag), Wel1ingtO'n; 112 GIO'ucester Street (p.O. BO'X 1721), Christchurch; cO'rner O'f Water and BO'nd Streets (p.O. Box 1104), Dunedin. Prices for quantities supplied O'n applicatiO'n. Copies may be O'rdered by qUO'ting serial number. R. E. OWEN, GO'vernment Printer.

Members of Bobby Calf Pool Committees Elected Ohoka Bobby Calf Pool Committee Rohert Campbell Reid, PURSUANT to the Bobby Calf Marketing Regulations 1955, George Arnold Armstrong, notice has been received by the New Zealand Dairy Produc­ Sydney Leona Stephens, tion and Market~ng Board that the persons whose names are Selwyn Millar, set out under the name of each Bobby Calf Pool Committee Lenard John Lawford Armitage, in the Schedule hereto have been duly elected as members Alexander James McCallum, and of that Committee. Ivan Douglas Watts. Dated this 7th day of August 1963. Ohura Valley Bobby Calf Pool Committee A. J. L. WELLS, John Rosevear, Executive Officer, Production and Administration. William Martin Alan Morrissey, Bertus Kerley, Maurice How, SCHEDULE Norma Helen How, Norman Percival Jorgensen, and Collingwood Bobby Calf Pool Committee John Coleman. Lewis Campbell Langford, Leslie Frank Nalder, Rawene Bobby Calf Pool Committee Victoc Alan Pomeroy, Graeme Beardmore, Henry George Norman Spll'ingett, Edward Lewis Scrimgeour, and Arthur Rae Cox, Thomas Rex Hamilton Wligzell. Lomond Orner Leaf, Eric Harnett, and Colville-Coromandel Bobby Calf Pool Committee Fredrick John Tapp. William Tiller, Trevor Tiller, Rotorua Federated Bobby Calf Pool Committee William Crawfofld Goudie, Alfred Douglas Dibley, Albert Colin Goudie, Pierre John Sybin, Andrew Joseph Goudie, Martin Kaska, Kenneth Alrchibald McNeil, Arthur Albert William Browne, Geoffrey Vine, Arthur Pearson Roe, Leonard James Colmer, and Henry George Davys, Eric Potae. Anthony Frederick Hutchings, Maurice Hawker, Halcombe-Makino Bobby Calf Pool Committee Robert Llewellyn Adams, Jack Compton Curtis, Charles Matthews, Robert Francis Battersby, Albert Silfan Schicker, Vivian Proud Vickers, Robert Pollyblank, Thomas Arthur Shalders, Kenneth Robert Pearce, William Richard Powell. Heotor Charles Neville, MeIl'VYn David Stantiall, and Roderick John Harper, Phillip Harry Prim. George Alexander Harfolfd, Allen Edward Summers, Kaikoura Bobby Calf Pool Committee Anthony William Hanson, Thomas Wilford· Coulter, Rupert William Richard Vanstone, Douglas James. Pearce, David Rex Boyd, Ernest Joseph Alder, and Harold John Dalzell, Donald Esmond Moselen. James Peach, Nelson Keith Young, Terence George Smith, and Takaka Bobby Calf Pool Committee Paul Harnett. Geoffrey John Fraser, Kenneth Carrol Frater, Manurewa Bobby Calf Pool Committee Trevor Carlysle King, Kenneth Muir, Malcolm Charles Pettman, Ian Fauchelle, Cyril Walker, Hector Wilson, Sydney AUan Watson, and Roy Marx, and Darcy Reginald Win. ROidney Coppins. Taumarunui Bobby Calf Pool Committee Marlborough Bobby Calf Pool CommUtee Cyril Robert Yule, J amesW~nter Hughes, Vincent Cottell, Rogell' Bryce Keenan, John Henry Stephens, Robert Murray Robinson, Walter Joseph Rumble, John Andrew Wallace, Eric John Ward, and Leslie Norman Wallace, and Joseph William MUIl'phy. Eric Ian Waters. Mokauiti Bobby Calf Pool Committee Te Kauwhata - Wl1erenga Bobby Calf Pool Committee David Campbell, Alan George Goosman, Arthur Norman Aldridge, James Ernest Murray, Alfred Cooper, Douglas Ernest Aldridge, William Herbert Kirk, Robert Patrick Mackay, Lachie McFarlane, Malcolm Buckley, Athol MacRae, and George Edward Porteous, and Barry Aldridge. Phillip Ernest Harold Pipe. 15 AUGUST THE NEW ZEALAND GAZETTE 118t·

Notice of Final Decision of the New Zealand Geographic Board re MARLBOROUGH LAND DISTRICf-continued Assigning of Place Names Name Situation and Remarks Paton Stream .. Block VIII, Whernside Survey District.. WHEREAS, pursuant to section 12 of the New Zealand Geographic Most southerly headwater tribu­ Board Act 1946, notice was given on the 2nd day of August 1962 tary of Kekerengu River. Map of the intention of the New Zealand Geographic Board to assign reference: N.Z.M.S. L S35: 200466- certain place and feature names: 224459. And whereas, pursuant to section 13 of the said Act, objections Pikes Creek Blocks VII and VIII, Whernside to the proposed names were considered by the Board on the Survey District. South branch of 27th day of June 1963 and a report submitted to the Minister of Wharf Stream. Map reference: Lands thereon: N.Z.M.S. 1, S35 : 173437-168463. And whereas, after considering the Board's report herein, Titi Island Block XXIII, Gore Survey District. the Minister of Lands has given his final decisions as set out in North-west of Alligator Head. The the Schedule hereto: present official name Motungarara is to be cancelled in order to avoid Now, therefore pursuant to section 15 of the said Act, notice confusion with similarly named is hereby given that, on and after the 22nd day of September 1963, island in Block XIX, Gore Survey there shall be assigned the names set out in the Schedule hereto. District.

SCHEDULE NELSON LAND DISTRICT List No. 25 Christabel Creek Block VI, Kahurangi Survey District. Name Situation and Remarks Flows into Tasman Sea south of Otukoroiti Point. Jackson Bay Hapuka Survey District, Westland. At De Filippi Creek Blocks III and VI, Inangahua Survey the mouth of the Arawata River. District. Rises west of Boundary Instead of Jacksons Bay. Peak and flows westerly and north­ Wharemoa Railway In the Borough of Greymouth. This westerly into Buller River. At Station name replaces the name "Karoro present known as Flaxbush Creek. Railway Station" which is hereby Flaxbush Creek Blocks III and VI, Inangahua Survey cancelled. The name "Wharemoa" District. Rises west of Trig. Hand notified in Gazette, No. 42, of flows westerly into Buller River. 29 July, 1948, at page 939, for a At present known as Little Flax­ locality near Watson Creek, Grey­ bush Creek. mouth Survey District, is also hereby cancelled. WESTLAND LAND DISTRICT . Dated at Wellington this 7th day of August 1963. Adams Col Block III, Tyndall Survey District, J. C. MEALE, Assistant Surveyor-General, East of Guardian Peak. Acting Chairman, New Zealand Geographic Board. Antony Creek Block VI, Whitcombe Pass Survey (L and S. H.O. 22/2605/3) District. Tributary of east of Mark Creek. Caesar Creek Block V, Whitcombe Pass Survey District. Flows southerly from Notice of Intention to Assign Place Names by the New Zealand Ragged Peak into Waitaha River. Geographic Board Chainman Creek Block VI, Whitcombe Survey District. Flows sou,th-east from Mount PURSUANT to section 12 of the New Zealand Geographic Board Act Hitchin into Waitaha River. 1946, notice is hereby given of the intention of the New Zealand Farrar Glacier Blocks II and III, Tyndall Survey Geographic Board to assign the names set out in the first column District. Flows westerly from Mount of the Schedule hereto. Farrar. Pursuant to section 13 of the said Act, any person objecting to Lake Greaney Block XI, Arawata Survey District. any such proposed name may, at any time within the period of Half mile south-west of Minim three months from the date of publication of this notice in the Mere. Gazette, give to the Secretary of the Board, care of the Department Havelock Col Block VIII, Tyndall Survey District. of Lands and Survey, P.O. Box 8003, Government Buildings, On Main Divide west of Outram Wellington, notice in writing of his objection, setting out the Peak. At headwaters of Havelock grounds of the objection. River. If no objection is received by the Board within the aforesaid Mark Creek Block V, Whitcombe Pass Survey period of three months, the Board's decision as to any of the said District. Tributary of Waitaha River proposed names will be final. east of Pompey Creek. McKenzie Col . . Block XII, Whitcombe Pass Survey SCHEDULE District. Between County and McKenzie Glaciers on Lange Range. SOUTH AUCKLAND LAND DISTRICT McKenzie Glacier Block XII, Whitcombe Pass Survey Name Situation and Remarks District. Flowing from McKenzie Acacia Bay In Tapuaeharuru Bay, Lake Taupo, Col and draining into Seddon about two miles and a half south­ Creek. west of the Borough of Taupo. This Menace Gap Block XV, Whitcombe. Pass Survey name applies to the bay extending District. On Main Divide north­ from Te Kopua Point to Otuparae east of Mount Roberts. Point. North Barlow River Block I, Tyndall Survey District. Flows Port Ohope Locality in Blocks III and VII, from Escape Glacier into Barlow Whakatane Survey District, being River. the area comprising the peninsula Perth Col Block VIII, Tyndall Survey District. extending from the western At head of Perth Glacier. Present boundary of part subdivision B 2 of official name is Lucknow Saddle. Section 246. Waimana Parish, to Peter Creek Block XVI, Mount Bonar Survey the entrance to Ohiwa Harbour. District. Flows south-westerly from Waotu Locality in Block XIII, Patetere North Mirage Knob into . Survey District. Approximately Pompey Creek Block V, Whitcombe Pass Survey seven miles south-west of the District. Tributary of Waitaha Borough of Putaruru. Instead of River east of Caesar Creek. Te Waotu. Pot Luck Creek Block IX, Butler Survey District. Tributary of Wanganui River west MARLBOROUGH LAND DISTRICT of Devastation Creek. Burnt Stream Block VIII, Whernside Survey District. Red Lion Col " Block XI, Whitcombe Pass Survey South-eastern branch of Wharf District. On Smyth Range east of Stream, draining from Burnt Spur. Red Lion Peak, between County Map reference: N.Z.M.S. 1, Glacier and Evans Glacier. S35 : 197458-180464. Red Hills Range Gorge Survey District. West of Butt Stream Block IX, Cape Campbell Survey Cascade River. At present known as District. Rises west of Weld Cone Red Hill Range. and flows northerly into a tributary Red Mountain Block XVI, Survey of the Flaxbourne River. Map District. Between Red pyke River reference: N.Z.M.S. 1, S36 : 412577- and Cascade River. Shown as Red 406600. Hill on map of ·Humboldtside Iwitahi Ridge .. Block VIII, Whernside Survey District. Survey District, Otago Land District Leading from Whernside Trig. 6,600 ft. Station in a north-easterly direction Reid Creek Blocks VII and XI, Whitcombe Pass to a saddle 2,680 ft in height. Map Survey District. Flows northerly reference: N.Z.M.S. 1, S35 : 197475- from Bloomfield Range into 230497. Wajtana River. 1182 THE NEW ZEALAND GAZETTE No. 48

WESTLAND LAND DISTRICT-continued CANTERBURY LAND DISTRICT-continued Name Situation and Remarks Name Situation and Remarks Seddon Col Block VIII, Whitcombe Pass Survey Menace Gap Block I, Ramsay Survey District. District. On Lange Range north of On the Main Divide north-east of Park Dome. Mount Roberts. Seddon Creek Blocks XII and VIII, Whitcombe Pass Mistake Creek Block VIII, Mathias Survey District. Survey District. Flows from Seddon Flows south from Rolleston Range Col into Wilkinson River. into Mathias River north-west of Shelf Glacier Block XII, Whitcombe Pass Survey Chimera Stream. District. Under east face of Mount Evans. Monarch Hill .. Block III, Owen Survey District. On Schrund Peak Block VIII, Tyndall Survey District. Agassiz Range south of Canyon On Main Divide south-west of Creek. Quoin Peak. Moraine Creek Block VII, Mathias Survey District. Mount Shyness Block X, Tyndall Survey District. On Flows south-westerly from Rolles­ Main Divide one mile north-east ton Range into Mathias River near of Mount Petermann. its junction with West Mathias River. CANTERBURY LAND DISTRICT North Peak Block IX, Whitcombe Survey District. At the eastern end of Jollie Range Battleaxe Col .. Block X, Ramsay Survey District. On 8,658 ft. Armoury Range between Amazon and Nym Peaks. NymPeak Block X, Ramsay Survey District. Big Fan Creek Block VIII, Whitcombe Survey On Armoury Range north of District. Tributary of Rakaia River Warrior Peak. east of Broad Creek. Pamperos Cairn Block II, Davie Survey District. About Big Paddock Creek Block VIII, Whitcombe Survey 120 chains north-east of the District. Tributary of Mathias junction of Cronin Stream with River rising near Manuka Peak. Wilberforce River. Black Bluff Block VI, Clyde Survey District. On Perth Col Block I, Tyndall Survey District. Clyde River, two miles south of At head of Perth Glacier. Present Sinclair River. official name is Lucknow Saddle. Blacksmith Point Block V, Owen Survey District. At junction of West Mathias River with Mount Renegade Block XI, Ramsay Survey District. On Mathias River. Jollie Range, north-east of Outlaw Boundary Creek Blocks V and VI, Mathias Survey Peak. Survey District. Tributary of Rocky Spur Creek Block VII, Whitcombe Survey District. Mathias River flowing from Rolles­ Tributary of Rakaia River east of ton Range. Jellicoe Creek. Broad Creek Block VII, Whitcombe Survey District. Tributary of Rakaia River east of Schrund Peak .. Block II, Tyndall Survey District Twin Creek. south-west of Quoin Peak on Main Canyon Creek .. Block I, Owen Survey District. Flows Divide. southerly and easterly from Mathias Mount Shyness Block IV, Torlesse Survey District. On Glacier into Mathias River. Main Divide one mile north-east of Colin Campbell Glacier •.• Blocks I and V, Ramsay Survey Mount Petermann. District. Flows south-easterly from Tauroa Creek ." Block IX, Ramsay Survey District. Mount Tyndall and drains into Flows from Tauroa Peak into . Present official name Frances River. is Helen Glacier. Dummy Col Block IV, Torlesse Survey District. At Toledo Col Block X, Ramsay Survey District, head of Eric Stream, a tributary of east of Spearpoint Peak. Havelock River. Twin Creek Block VII, Whitcombe Survey District. Duncan Creek .. Blocks I and V, Whitcombe Survey Tributary of Rakaia River, east of District. Tributary of Rakaia River, Rocky Spur Creek. east of Louper Stream. Wee McGregor Glacier .. Blocks I and V, Ramsay Survey Emily Creek Block IX, Ramsay Survey District. District. Present official name Tributary of Frances River flowing "Mary Glacier". from Trireme Peak. Mount Findlay Block I, Wilberforce Survey District. Mount Williams Block IV, Mathias Survey District. On At the northern end of Cascade Rolleston Range two miles and a Range. half south of Unknown Col. Five Jagged Peaks Block II, Davie Survey District. On ridge running south from Mount OTAGO LAND DISTRICT Giles. Wilmot River .. Humboldtside Survey District. Rises Flintoft Trig. Station Block Ill, Culverden Survey District. on the highest part of Skippers Instead of Flinthoff. Range and flows northerly along its Faggy Peak Block V, Kowai Survey District. At western flank into the northern end the southern end of Torlesse Range of Lake Wilmot. It has an overflow 5,685 ft. channel to Pyke River. Foggy P~k Ridge Block V, Kowai Survey District. Running from Foggy Peak to Porters Pass. SOUTHLAND LAND DISTRICT Frances River Block IX, Ramsay Survey District. Flows from Colin Campbell Glacier Cook Channel .. In Dusky Sound, Fiordland National into Clyde River. Park. Extending from Pickersgill Gladiator Col Block VI, Ramsay Survey District. On Harbour to Supper Cove and Armoury Range between Goethe bounded on the north by Long and Pistol Peaks. Island and Cooper Island. Griffiths Saddle Block I, Davie Survey District at the Cook Stream .. Dusky Sound; Fiordland National head of Griffiths Glacier. Park. Flows north-easterly into Havelock Col Block II, Tyndall Survey District. On Pickersgill Harbour. Main Divide west of Outram Peak. Lake Forster .. Duskey Sound, Fiordland National At headwaters of Havelock River. Park. South-west of Pickersgill Hikuraki Bay Block V, Akaroa Survey District. Instead of Hikurangi. Harbour. Drains into Cook Stream. Jims Knob Block IV, Ramsay Survey District. At Luncheon Cove Dusky Sound, Fiordland National the southern end of Butler Range, Park. On the south-estern coast of across Rakaia River from Meins Anchor Island. This name originally Knob. given by Captain Cook is to be Kirk Stream Block VII, Ramsay Survey District. reinstated on maps. Tributary of the Rakaia River, Plato Creek Fiordland National Park. Tributary of draining from Kirk Glacier. Eglinton River. One mile south of Leamington Stream Blocks VIII and XI, Lowry Peaks Cascade Creek. Survey District. Instead of Gower River. NOTE-All names of alpine features are assigned subject to Mount Lilian Block II, Davie Survey District. At fixation of the relative features on maps. the end of a ridge running· south Dated at Wellington this 7th day of August 1963. from Mount Giles. LQn,g.Spur Block V, Owen Survey District. At the , J. C. MEALE, Assistant Surveyor-General, eastemend of a ridge, north of Acting Chairman, New Zealand Geographic Board. . Jerusalem Creek~ .. . ,,:c· .• ' ' (L and S. H.O. 22/2605/3) IS·AUGUST THE NEW ZEALAND GAZEITE 1183

BANKRUPTCY NOTICES

In Bankruptcy In Bankruptcy

NOTICE is hereby given that a second and final dividend NOTICE is hereby given that a dividend is now payable on of 3d. in the pound (makin,g in all 28. in the pound) is now all proved claims in the under-mentioned estates: payable at my office on all proved c1ai1?s i~ the estate o.f Douglas, Ian Carr, of Great South Road, Huntly, painting Roy Edward 'Watts, formerly of Parahaki Dnv'e, WhangareI, contractor. First and final dividend of Is. 5d. in the optician. pound. D. R. BROWN, Official Assignee. Griffin, Robert William, of Huntly, plumbe!f. First dividend Courthouse, Whangarei, 8 August 1963. of 5s. in the pound. H. G. WHYTE, Official Assignee. Courthouse, Hamilton, 12 August 1963.

In Bankruptcy

NOTICE is hereby given that dividends are now payable on In Bankruptcy-Supreme Court all proved claims in the under-mentioned estates as at 9 August 1963. RICHARD HENRY WOLLER, of 40 Watene Crescent, Waitara, Ernest Albert Carter, of 21 Chalmers Str·eet, Avondale, was adjudged bankrupt on 9 Augusl1:, 1963. Creditors' meeting moulder. Second and final dividend of 48. 5d. in pound. will be held 3.t the Courthouse, New Plymouth, on the 23rd Ronald Edward Charles Oooper, 'Of 47 Calliope R'Oad, day of August 1963, at 10.30 a.m. Devonport, electrician. First and final dividend of 2s. 6td. in pound. J. MUNCASTER, Official Assignee. Reinder Jan De Graff, of Flat 3, 14 St. Georges Bay Road, New Plymouth. Parnell, coffee bar manager, a first dividend of lOs. in pound. Frederick Dudley, formerly of 120 Newton Road, Auckland, now 'Of 110 Williamson Avenue, Auckland, formerly In Bankruptcy-Order Annulling an Adjudication workman now taxi driver. Second and final dividend of Is. 6d. in pound. . . Jonathan Ewart Ertel, formerly of 80 Kenny Street, Wa'lhl, TAKE notice that by an order of the Supreme Court at Napier, now of 3 Miller Avenue, Paeroa, radio assembly foreman. dated 9 August 1963, the order of adjudication dated 25 July . Second dividend of 10id. in pound. 1961, against Robert Neil McLachlan, of Napier, artist, has Roy Gilbert, of 23 Fourth Avenue, K,ingsland, painter. been annulled. Third and final dividend of Is. 10d. in pound. A. G. SMITH, Official Assignee. William John Gill, of 172 Tripoli Ro'ad, Tamaki, contractor. Napier. supplementary dividend of 4s. 2d. in pound. Desmond Lmds1ay Guthrie, of 32 Arthur Road, Manurewa, shop assistant. Final dividend of 3s. in pound. C. E. Hammond, of Rural Delivery, Bombay, contractor. Second and final dividend of 3td. in pound. In Bankruptcy William John Lawrence, of 15 Dreadon Avenue, Papatoetoe, bridge contractor. First and final dividend of 98. 9td. in pound. NOTICE is hereby given that a first and final dividend of 2s. in I. L. Matheson, of 145 Marna Road, Ellerslie, refrigeration the pound is now payable on all proved claims in the undeT­ engineer. First dividend 'Of 12s. in pound. mentioned estate: E. C. CARPENTER, Official Assignee. Graham Hislop Biritton, Wanganui, civil servant. E. D. CHURCHER, Official Assignee. Courthouse, Wanganui, 12 August 1963. In Bankruptcy-Supreme Court

TERRY NORMAN PERCY LIPSCOMBE, formerly of Cuffs Road, but now of Tuakau, fa.:rm worker, was adjudged bankrupt In Bankruptcy-Supreme Court on 6 August, 1963. Creditors' meeting will be held at my office on Monday, 19 August, 1963, at 10.30 a.m. NOTICE is hereby given that dividends on all proved and E. C. CARPENTER, Official Assignee. accepted claims are now payable at my office in respect of Fourth Floor, Dilworth- Building, Customs Street East, the following estates: Auckland. Graham Leslie Renwick, of Palmerston North, tm driver . . First and final ,dividend of 20s. in the ·pound. Manamotuhake Hallett, of Hakorribe, farme!f; First and final dividend of20s. in the pound, plus 5 percent interest In' Bankruptcy-'-:"Supreme .Court . for. one year. '. . . . . Harold Charles Cornwall, of Palmerston North, drain layer MARGARET JOHANNA MERCER, of Papakura, babies wear retailer, (adjudicated bankrupt 9 January 1946). Fourth and final was adjudged bankrupt on 6 August, 1963. CreditOirs' meet­ dividend of 6s. 11 d. in the pound, making in all 88. 8td. ing will be held at my o·ffice on Tuesday, 20 August, 1963, at in the pound. - to.30a.m. Graeme John Thomas, of DanneViirke, builder. First and E. C. CARPENTER, Official Assignee. final dividend of 6s. Std. in the pound. Patrick Joseph Farrell, of Levin, cook. Second dividend of Fourth Floor, Dilworth Building, Customs Street East, 2s. in the pound. Auckland. Kaura George Wait ere, of Palmerston North, she8.ifer. First and final dividend of 6s. 1!d. in the porund. Sietse Zeilstra, of Levin, butcher. Second dividend of Is. In Bankruptcy in the pound. Patrick Webb, of Auckland, labourer. Second and final dividend of Is. 2d. in the pound, making in all lIs. 2d. in NOTICE is hereby given that a first and final dividend of the pound. 16s. 2d. in the pound has been dec1alfed in the estate of J. MILLER, Official Assignee. Sio Uluave, of Rotorua, painter. Courthouse, Palmerston North, 12 August 1963. J. C. QUINLAN, Offici'al Assignee. Rotorua.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court

JAMES ANSELL, of 97 McKillop Street, Porirua, h8.ifbour NOTICE is hereby given that a second dividend of 2s. 8!d. board employee, was adjudged bankrupt on 9 August 1963. in the pound is now payable at my office in the esta,te of Creditors' meeting will be held at 57 Ballance Street, John McIntyn.: Stewart, -of Ohakune Junction, grocer. Wellington, on Thursday, 22 August 1963, 'at 10.30 a.m. J .. G.RUSSELL Official Assignee, Taihape. I J. LIST, O~cial A8s'ignee. TIm NEW ZEALAND GAZEITE No. 48

In Bankruptcy-Supreme Court EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Valume 229, folio 57 (Otago Registry), in the name 'Of Eileen Ruth Tharpe, wife of LEOPOLD FRANKLYN SIMMONDS, of 48 Collins Avenue, Linden, Edgar Herbert Jahn Thorpe, af Dunedin, wood and caal builder, was adjudged bankrupt on 7 August, 1963. Creditors' merchant, far 20 perches, more ar less, situated in the City meeting will be held at 57 Ballance Street, Wellington, on of Dunedin, being part of Sections 58, 80, and 81, Bl'Ock Wednesday, 21 August, 1963, at 10.30 a.m. XXVII, Town af Dunedin, being more particularly shown on J. LIST, Official Assignee. Depasited Plan 3453 and application (NQI.260014) having WeUington, 7 August 1963. been made to me to' issue a new certificate af title in lieu thereof, I hereby give natice of my intentian to issue such new certificate af title on the expiry of 14 days fram the In Bankruptcy-Supreme Court date of the Gazette containing this natice. Dated thiis 5th day of August 1963 at the Land Registry Office, Dunedin. NOTICE is hereby given that a dividend ~s payable in the under-mentioned estate on all proved claims: C. C. KENNELLY, District I.:and Registrar. Sydney Frederick Thomas, of Riwaka, builder. Second and final dividend of 2s. 6,JJffd. in the pound. F. A. FOOTE, Officia:l Assignee. Nelson, 13 August 1963. EVIDENCE of the loss of certificate of title. V'Olume 174, folio 49 .( Canterbury Registry), for 32;10 perches, or thereabauts, situated in the City of Christchurch, being Town Res,erve 144R, in the name of William Langdin, of Christchurch, carrier (now deceas,ed), having been lodged with me together LAND TRANSFER ACT NOTICES with an application No. 605751 far the issue of a new certifi­ cate of title in lieu thereof, notice is hereby given 'Of my intention to issue such new ce'rtificate of title upan the expiration af 14 days from the date iQif the Gazette containing this n'Otice. EVIDENCE having been furnished of the loss O'f outstanding Dated this 9th day of August 11963 at the Land Regis,try duplicate of 'certificate of title, Volume 2, foliO' 576, West­ Office, Christchurch. land Registry, in the name of Charles Edward Pfahlert, late of Kaniere, baker, now deceased, containing 31 perches, more L. ESTERMAN, District Land Registrar. or less, situated in mock I, Kaniere Survey District, being SectJions 23 and 24, Town of Kaniere" and application 29065 having been made to me to issue a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such, new certificate af title on the expiratian of 14 EVIDENCE af the lass of certificate af title, Register 20, falio days fram the date of the Gazette containing this natice. 705 (Canterbury Registry), for 1 road 22'7 perches, or Dated at the Land Reglistry Office, 'at Hakitika, this 6th thereabouts, situaTed in BlOick XV of the Rangiora Survey day of August 1963. District, being Lot 3 'On Deposited Plan No. 22511, part of Rural Section 366, in the name 'Of Leslie Robert Hall. 'Of C. C. MARCH, Assistant Land Registrar. K'aiapa!i, insurance agent, having been lodged with me together with an application No. 606199 for the issue of a new certificate af title in lieu ,thereaf, natice is hereby given of EVIDENCE havling been furnished of the loss of outstanding my intention to' issue such new certificate of title upon the duplicate 'Of certificate of title, Valume 227, faHo 128, Welling­ expiration of 14 days from the date 'Of the Gazette containing ton Registry, in the name of Thamas Mmgan, af Ohakune, this notice. blacksmith, far 1 acre and 21' 6 perches, mare or less, being Dated this 9th day of August 1963 at the Land Registry part af Sectian 8, Makotuku Survey District being also Lot Office, Christchurch. 8 of Block I on Plan 2466 and application 565996 having been made to me to issue a new certificate of title in llieu L. ESTERMAN. District Land Registrar. thereof, I hereby give notice af my intentiO'n to issue such new, certificate of title 'On the' expiration of 14 days fram the date af the Gazette cantaining this natice. Dat'ed at the Land Registry Office, WeUingtan, this 12th ADVERTISEMENTS day of August 1963. R. F. HANNAN, Asslistant Land Registrar.

INCORPORATED SOCIETIES ACf 1908 EVIDENCE having been furnished of the loss of outstanding duplicate af Martgage 495971, whereaf the Hutt Valley DECLARATION BY THE REGISTRAR DISSOLVING SoCIETIES Electric Pawer and' Gas Board, 'Of LO'wer Hutt, is mortgagee affecting 14'6 perches, mare or less, situated in the Boraugh ,',of Petane, being part of Sectian 4 of the Hutt District and I, Francis Roy McBride, Assistant Registrat of Incorporated being Lat 4 on' Plan 4624' and ,being all the land cantained Sacieties, do hereby declare that as it has been made to in certificate of title, Volume 273, folio 287, Wellingtan appear to me that the under-mentioned societies are nO' Registry; and evidence having also been furnished of the lass longer carrying on operations, they are hereby dissolved of outstanldingduplicate of the abave-mentioned certificate of in pursuance af sootian 28 'Of the Incorporated Saoieties Act title in the name' of Narman Millward Wallis, of Petane, 1908. power board employee, and application No. 566531 having The Auckland Indian Assaciation Incorporated. A. 1938/59. been made to me to register a discharge of the said mortgage, Auckland and Suburban Drainage League Incarparated. and to issue a new certificate of title in lieu af the said A. 1945/27. certificate of title, Volume 273, fOilio 287, I hereby give The Auckland Speedway Riders Supporters Club notice of my intentiiOin to' dispense with the productian of the Incorporated. A. 1951/20. said mortgage under section 44 of the Land Transfer Act The Musical Appreciatran Club Incarparated. A. 1948/139. 1952 and to register such discharge and to issue new certifi­ The Yorkshire Saciety of Auckland Incarparated. cate of title on the expiratian of 14 days from the date of A. 1938/43. the Gazette cOintaining this. natke. Dated at Auckland 'this 9th day of Au,gust 1963. Dated at the Land Registry Office, Wellingtan, this 13th day of August 1963. F. R. McBRIDE, Assistant Registrar of Incarporated Societies. R. F. HANNAN, Assistant Land Reglistrar.

EVIDENCE having been furnished af the lass of the outstanding duplicate of certificate af title. VOilume 244, folio 229 (Otago INCORPORATED SOCIETIES ACf 1908 Registry), in the name of John Hunter Patrick, of Toma­ hawk near Dunedin, farmer (now deceased), for 1 road 28' 4 perches, mare ar less, being Allotment 21, depasited I hereby give notice, pursuant to' the pawers conferred upon Plan 3370, and being part Sectian 1, Block III, Tomahawk me .by the Incarporated Sacieties Act 1908, that by an alter­ District, and application 261037 having been made to', me to ati'On af the rules of the Pensioners' AssOiciation Greymouth issue a new certificate af title in lieu thereof, I hereby give Branch Incarparated.duly autharised by the members there­ notice af my intentian to issue such new certificate of title of, the name of the said society was altered to the Grey­ on the expiry of 14 days from the' date of the Gazette mouth Pensioners' Association Incorporated as from 6 August 'containing this natice. 1963. Dated this 5th day of August 1963 at the Land Registll'Y Dated at Hakitika this 6th day of August 1963. .' Office, Dunedin.. C. C. MARCH, C" C. K,ENNELLY, District Land Registrar. Assistant Registrar of IncoIpO'.rat~ :5.o.c(eties. 15 AUGUST THE NEW ZEALAND GAZEITE 1185

INCORPORATED SOCIETIES ACT 1908 THE COMPANIES ACT 1955, SECTION 336 (6)

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING NOTICE is hereby given that the names of the under-mentioned SOCIETIES companJies have been struck off the Register and the com­ panies dissDlved: Bell Welders Ltd. W. 1949/20'5. I, Leslie Esterman, Assistant Re,gistrar of Incorporated The Victoria MotO'r Trimming COl. Ltd. W.1951/198. Societies, do hereby declare that as ~t has been made to The Levin Brick and Pipe CD. Ltd. W.1951/348. appear to me that Fosters FUtfnishing Co. Ltd. W. 1953/47. The Windsor MotDr Club Incorporated. 1.S. 1959/26. K:ilbirnie FO'otwear Ltd. W. 1958/96. Windsor Go-kart Racing Incorporated. I.S. 1960/22. G. E. James Ltd. W. 1959'/4. The WindsOr[' Mr Squadron Incorporated. 1.S. 1960/34. Albert-Ferguson Dairy Ltd. W. 1959'/579. The Windsor Boat Squadron Incorporated. 1.S. 1960/35. Motor Bodycraft Ltd. W.1960'/4o.8. The Windsor Water Ski Squadron Incorporated. I.S. 1960/36. Dated at Wellington this 7th day of August 1963. The New Zealand Motor Show FedeTation Incorporated. 1.S. 1960/42. H. STRAUSS, for Registrar of Companies. The ·Wind50r Models Squadron IncorpotraJted. I.S. 1960/60. have ceased to operate, the aforesaid sDcieties are hereby dissolved in pursuance of section 28 of tile Incorporated THE COMPANIES ACT 1955, SECTION 336 (3) Societies Aot 1908.

Dated at Christchurch this 7th day of August 1963. TAKE notice that at the expiration Df three months from L. ESTERMAN, the date hereof the name of the under-mentioned company Assistant Reg'istrar of Incorporated Societies. will, unless cause is shown to the contrary, be struck off the Register and the company dissolved. Harewood Agenoies Ltd. C. 1950/90'. THE COMPANIES ACT 1955, SECTION 336 (6) Given under my hand at Christchurch this 81th day of August 1963. A. SIMSON, Assistant Registrar of Oompanies. NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies diISsolved: CHANGE OF NAME OF COMPANY Franpark Ltd. A. 1936/233. Naylor Displays Ltd. A. 1954/1006. Cuba Fruit Juice Bar Ltd. A. 1956/1380. NOTICE is hereby given that "c. E. Spencer Ltd." has changed its name to' "Cortina Construction Ltd.", and that the new Given under my hand at Auckland this 8th day of August name was this day entered on my Registetr of Companies in 1963. place of the former name. F. R. McBRIDE, Assistant Registrar of Companies. Dated at Auckland this 2nd day of August 1963. 678 F. R. McBRIDE, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3) CHANGE OF NAME OF COMPANY NOTICE is hereby given that at ,the expiration 'Of three months from this date the names of ,the under-mentioned companies NOTICE is hereby given that "c. and T. Joiners Ltd." has will, unless cause is sh'Own to the contrary, be struck off the changed its name to "Gallagher and Williams Ltd", and that Register and the companies be dissolved: the new JlIame was this day entered on my Register of A. J. Marter Lrtd. A. 1952/678. Companies in place of the former name. Plastic Speoialists Ltd. A. 1956/755. Dated at Auckland this 1st day of August 1963. Lillibet Boutique Ltd. A. 1958/l304. D. M. and D. A. Garrett Ltd. A. 1960/1531. 679 F. R. McBRIDE, Assistant Registrar of Oompanies. Given under my hand alt Auckland this 8th day of August 1963. F. R. McBRIDE, Assiistant Registrar of Companies. CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "McKendrick Jute and Cotton Co. Ltd." has changed its name to "Nixon Industries Ltd," THE COMPANIES ACT 1955, SECTION 336 (6) and that the new name was this day entered on my Register of Companies in place of the former name. NOTICE is hereby given that the names Df the under-mentioned Dated at Auckland this 3181 day of July 1963. oompanies have been struck off the Register and the com­ F. R. McBRIDE, Assistant Registrar of Companies. panies dissolved: Howse Flag and Pennant CO'. Ltd. HN.1957/1534. Drake and Burt Ltd. HN. 1956/650. CHANGE OF NAME OF COMPANY Given under my hand at Hamilton this sixth day O'f August 1963. NOTICE is hereby given that "Graham H. Gilmour Ud." has M. H. INNES, Assistant Registrar of Companies. changed its name to "J. and O. A. Jamieson Ltd", and that the new name was this day enrtered on my Register of Companies in plaoe of the former name. Dated at Auckland this 31st day of July 1963. THE COMPANIES ACT 1955, SECTION 336 (3) 680 F. R. McBRIDE. Assistant Registrar of Companies. NOTICE is hereby given that at the expiration of three months from this date the name of the under-mentioned company will, CHANGE OF NAME OF COMPANY unless cause is shDwn to the contrary, be struck off the Register and the company dissDlved. Thames Valley Auctioneers Ltd. HN. 1961/98. NOTICE is hereby given that "The Fletcher Hardware Co. Ltd." has changed its name to "Fletcher Merchants Ltd.", and Given under my hand at Hamilton this 8th day of August that the new name was this day entered on my Register of 1963. Companies in place of the former name. M. H. INNES, Assistant Registrar of Companies. Dated at Auckland this 2nd day of August 1963. 681 F. R. McBRIDE, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3) CHANGE OF NAME OF COMPANY NOTICE is hereby given that at the expiration O'f three mO'nths from this date the name O'f the under-mentioned company will lIDless cause is shQlwn to the contrary, be struck off NOTICE is hereby given that "Simpar Construction Co. Ltd." the Register and the company dissolved. has changed its name to' "ClaymDre Concrete Ltd.", and that the new name was this day entered on my Register of JO'y Styles Ltd. HN. 1954/771. Companlies in place of the former name. Given under my hand at Hamilton this 8th day of August Dated at Auckland this 2nd day of August 1963. 1963. M. H. INNES, Assistant Registrar of Companies. 682 F. R. McBRIDE, Assistant Registralf of Companies. E 1186 THE NEW ZEALAND GAZETTE No. 48

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Fiona Trawling Co.. Ltd." has NOTICE is hereby given that "N. G. WaJker and Co. Ltd." changed its name to' "Deep Sea Trawlers Ltd.", and that the has changed its name to "Modern Leather Go'Ods (N.Z.) new name was this day entered O'n my Register of CO'mpanies Ltd.", and that the new name was this day entered Qn my in place of the former name:. (H.B. 1951 /62.) Register of Companies in place of the former name. Dated at Napier thiis 8th day of August 1963. Dated at Auckland this 5th day of August 1963. 700 G. JANISCH, District Registrar 'Of Companies. 683 F. R. McBRIDE, Assistant Registrar Qf Companies.

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Ngai'O Gorge Storage Ltd." has changed its name t'O "Warehouse Buildings Ltd.", and NOTICE is hereby given that "Clarke Griffiths Advertising that the new name was this day entered on my Register O'f Ltd." has changed its name to "Mlilk Ads (N.Z.) Ltd.", and Companies in place of the former name. No.. W. 1960/692. that the new name was this day entered on my Register of Companies in place of the former name. Dated at WellingtO'n this 6th day of August 1963. Dated at Auckland this 6th day of August 1963. 690 H. STRAUSS, for Registrar of Companies. 701 F. R. McBRIDE, Assistant R'egistrrur of Companies. CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Faber's FurnJishing C'O. Ltd." has. changed Its name to "Farmers-Fabers Ltd.", and that the new name was this day entered on my Register of NOTICE is hereby giiven that "Litchwark and Gulland Ltd." Companies in place of the fO'rmer name. No.. W. 1947/301. (HN. 1950/553) has changed its name to. "Litchwark and Gibson Ltd.", and that the new name was this day entered Dated at Wellington this 6th day of August 1963. on my Register of Companies in place of the former name. 691 H. STRAUSS, for Registrar of Companies. Dated at Hamilton this 1st day of July 1963. 702 M. H. INNES, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Levana Jerseyfabs Ltd." has CHANGE OF NAME OF COMPANY changed its name t'O "Levana Jersey Fabrics Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name. NOTICE is hereby given that "Rotorua Fruit and Produce Ltd." Dated at Dunedin this 31st day of July 1963. (RN. 1957/1543) has changed its name to "Turners (RotQ­ 684 C. C. KENNELLY, District Registrar of Companies. rna) Ltd.", and that the new name was this day entered on my Register of Companies in place 'Of the former name. Dated at Hamilton this 5th day of August 1963. KEYSTONE CONSTRUCTION CO. LTD. 685 M. H. INNES, Assistant Registrar of Companlies. IN LIQUIDATION NOTICE is hereby given that at the sitting of the Supreme CHANGE OF NAME OF COMPANY Court at Auckland t'O be held on Friday, the 30th day of August 1963, at 10 a.m., I intend to apply to the CO'urt for NOTICE is hereby given that "L. C. Smith (RO'torua) Ltd." an order appointing a Committee of Inspection to' assist the (HN.1959/751) has changed its name to. "Balmic Holdings Official Liquidator. The committee to consist of the following: Ltd.", and that the new name was, this day entered Qn my Robert Hugh Joyes, drainage c'Ontractor, Glenfield. Register of Companies in place of the former name. James HQrace Newport, company manager, Takapuna. Peter Gilbert Best, company manager, Auckland. Dated at Hamilton this 29th day O'f July 1963. E. C. CARPENTER, 686 M. H. INNES, Assistant Registrar of Companies. Official Assignee, Official LiquidatOir. 404 Dilworth Building, Auckland. 674 CHANGE OF NAME OF COMPANY MOORGATE PROPERTIES LTD. NOTICE is hereby given that "Sunny Pa[k Traders Ltd." has changed its name to "Sunny Pa:rk - Hinuera Traders Ltd.", and IN LIQUIDATION that the new name was this day entered on my ,Register of Companies in place of the fQrmer name. Notice Calling Final Meeting In the matter of the Oomparnes Act 1955 and in the Dated at Hamilton this 31st day O'f July 1963. matter of Moorgate Properties Ltd. (in liquidation). 687 M. H. INNES, Assistant Registrar of Companies. NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above­ named company will be held at the registered office of the CHANGE OF NAME OF COMPANY company, 15 ElliQtt Street, Auckland, on Tuesday, the 27th day 'Of August 1963, at 10.30 a.m. flOr the purpose 'Of having NOTICE is hereby given th3t "Brian Edmond Electrical Co. an account laid befme it showing how the winding up has been Ltd." (RN.1956/218) has changed its name to' "EdmO'nd and conducted and the property of the company has been dis­ Jackson Elemical Ltd.", and that the new name was this day pOised of, and to receive any explanation thereof by the entered O'n my Register of Companies in place of the fO'rmer liquidator. name. Further Business: Dated at HamHton this 2nd day of August 1963. T'O consider and if thought fit to pass the :IioUowing resolu­ 688 M. H. INNES, Assistant Registrar of Companie3'. tion as an extraordinary resolution, namely: "That the books and recO'rds of the company and of the liquidator shall he retained at the registered office 'Of Messrs CHANGE OF NAME OF COMPANY Abbott, Armstrong, and HO'wie Ltd., ElliO'tt Street, Auckland." Dated this 5th day of August 1963. NOTICE is hereby given that "Blfownson (Eltham) Ltd." has 693 C. S. READER, LiquidatQr. changed its name to' "Brownson (Stratford) Ltd.", and that the new name was this day entered on my Register of Com­ panies, in place of the former name. OHURA VALLEY CO-OPERATIVE DAIRY CO. LTD. Dated at New Plymouth this 1st day of August 1963. 690 O. T. KELLY, District Registrrur of Companies. IN LIQUIDATION Resolution for Voluntary Winding Up NOTICE is hereby given that at an extraO'rdinary general CHANGE OF NAME OF COMPANY meeting of the company, held on the 5th day of August 1963, . the follO'wing special reso~ution was passed by the company, NOTICE is hereby given that "Taranaki Aerial Service Ltd." namely, that the company be wound up voluntarily and that has changed its name to ".Rural AviatiQn (1963) Ltd.", and the follQwing 'Ordinary resolution was passed that John Andrew that the new name was this day entered Qn my Register Qf Craig-Parker, Accountant, Taumarunui, be and he is hereby Companies in place of the former name. appOIinted liquidator. Dated at New Plymouth this 17th day of July 1963. Dated this 14th day of August 1963. 703 O. T. KELLY, District Registrar of Companies. 704 J. A. CRAIG-PARKER, Liquidator. 15 AUGUST THE NEW ZEALAND GAZETIE 1187

SOUTH AUCKLAND BLUE METALS LTD. N. A. MACAULAY LTD.

IN LIQUIDATION IN LIQUIDATION

NOTICE is hereby given that 'at the sitting of the Supreme Notice of Voluntary Winding-up Resolution Court to be held at Auckland, on Friday, the 30th day of August 1963, at 10 a.m., I intend to apply for the appointment In the matter of the Companies Act 1955 of a liquidator in place of the Official Assignee, namely Mr NOTICE is hereby given that by memorandum signed for th~e MUifray Lloyd Hill, of New Zealand National Creditmen's purpose of becoming an entry in its minute book, as pro­ Association Ltd., Auckland, and for a Committee of In­ vided by section 362 (1) of the Companies Act 1955, the spection to assist the liquidate[", consisting of: above-named company, passed the following extraordinary Raymond Francis McKillop, accountant, Auckland. resolut:ion: Alfred Spry Andrews, company director, Auckland. "Resolved this 1st day of August 1963, by means ef an Francis Hagdon Harris Rodway, public accountant, Auck- entry in the minute book, signed as provided by s:ection 362 land. (1) of the Companies Act 1955, as an extraordinary resolution: E. C. CARPENTER, (1) That the company cannot by reason of its liabilities Official Assignee, Provisional Liquidator. continue its business, and that it is adviisable to wind up, and 404 Dilworth Building, Auckland. 675 that accordingly the company be wound up voluntalfily. (2) That Mr Harold Saunders, of Masterton, public accoun­ tant, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company, and distributing the MISS SOUTH AUCKLAND LTD. assets." Dated this 12th day of August 1963. IN LIQUIDATION 697 HAROLD SAUNDERS, Uquidator.

Notice to Creditors to Prove Debts Or Claims In the matter of the Companies Act 1955 and in the N. A. MACAULAY LTD. matter of Miss South Auckland Ltd. (in liquidation). NOTICE is hereby given that the undersigned, the liquidator of Miss South Auckland Ltd., which is being wound up IN LIQUIDATION voluntarily dees hereby fix the 30th day of August 1963, as the day on or before which t.hecreditors of t~e comp~ny Notice to Creditors to Prove are to prove their debts or clalffis, and to establIsh any t1~le they may have to priority under section 308 of the Comparues In the matter of the Companies Act 1955 and in the Act 1955, or to be excluded from the benefit of any distribu­ matter 'Of N. A. MacAulay Ltd. (in liquidation). tion made before the debts are proved or, as the case may PURSUANT to rule 85 of the Companies (Winding Up) Rules be, from objecting to' the d:istribution. 1956, the liquidator of N. A. MacAulay Ltd. which is Dated this 9th day of August 1963. being wound up voluntarily, doth hereby fix the 12th day of September 1963 as the day on or before which the creditors NOEL BARCLAY, Liquidator. of the company are to prove their debts or claims and to Address of liquidator: P.O. Box 5545, Wellesley Street, establish any title they may have to priority under section ~d~~. ~ 308 of the Act, er to be excluded from the benefit of any distribution made befere such debts are proved or, as the case may be, from objecting to such disttibution. AWATERE CONSTRUCTION CO. LTD. Dated this 12th day of August, 1963. HAROLD SAUNDERS, Liquidator. IN VOLUNTARY LIQUIDATION Liquidator'S Address-P.O. Box 178, 1 Church Street, Masterton. 698 In the matter of the Companies Act 1955. IN terms of sedion 269 (1), Companies Act 1955, notice is hereby given that on 9 August 196?, it wa~ reselved as KAUPOKONUI CO-OPERATIVE DAIRY FACTORY a special resolutien by way of entry m the mlI~ute book of CO. LTD. Awatere Constructien Co. Ltd. pursuant to sectIOn 354 (c), Companies Aot 1955, 'as follows: "1. That the company be wound up voluntarily, pursuant IN VOLUNTARY LIQUIDATION to section 268 (b), Companies Act 1955. . 2. That Eric Douglas Rex, Public Accountant, Ha~1ton, Notice Calling Final Meeting be and is hereby appointed liquidator of the company. In the matter of the Companies Act 1955 and in the E. D. REX, Liquidatorr. matter of Kaupokonui Co-operative Dairy Factory Co. P.O. Box 804, Hamilton. 677 Ltd. (in veluntary liquida,tion). NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above­ named company will be held at the War Memorial Hall, H. B. K. HISLOP LTD. Manaia, on the 2nd day of September 1963, at 11.45 a.m. fer the purpose of having an account laid before ~t showing how the winding up has been conducted and the property IN LIQUIDATION of the company has been disposed of, and to' receive any explanation thereof by the liquidator. NOTICE is hereby given in accordance with section 291 ~f And to consider and if thought fit to pass the roHewing the Companies Act 1955, that a meeting of the company IS resolution as an extraordinary resolutien: hereby called to be held at. th~ registered office of the c~m­ "That the books and papers of the company and of the pany, first floor, M.L.e. Bmldmg, Auckland, en Wednesday, liquidators be placed in the custody and oontrol of Kiwi the 28th day of August 1963, at 10.15 a.m., for th~ p.urpose Co-operative Dairies Ltd." of laying before the II!-eeting an account of the wmdmg up Dated this 8th day of August 1963. and giving any explanatIOn thereof. H. S. BENTON, Dated this 10th day of August 1963. F. W. GOLDSWORTHY, 666 L. N. HARRIS, liquidator. 673 Liquidators.

H. B. K. mSLOP LTD. WM. R. BEAUMONT AND CO. LTD.

IN LIQUIDATION IN VOLUNTARY LIQUIDATION

NOTICE is hereby given in accordanc~ with sect.ion 291 of Notice of Final General Meeting the Companies Act 1955, that a meetmg of CredItors ~f the NOTICE is hereby given that the final general meeting of the above .company will be held at the effice of the liqUldator, shareholders of W. R. Beaumont and Co. Ltd. (in voluntary first floor, M.L.C. Building, Auckland, at 10.30 a.m., on Liquidation), will be held in the o~ce. of Dukeson, Seuth­ Wednesday, the 28th day of August 1963, for tpe .purpose of wick, and O'Connell, Heaton Bmldmgs, Fenton Street, laying before the meeting an account of the wmdmg up and Rotorua, at 10 a.m. orr Saturday, 7 Septembe~ 1963. giving any explanation thereof. Business-tO' present the liquidator'S statement of accounts. Dated this 10th day ef August 1963. 667 L. N. HARRIS, Liquidator. 670 A. H. DUKESON, Liquidator. 1188 THE NEW ZEALAND GAZETTE No. 48

NEIL McRAE AND CO. LTD. In the Supreme Court of New Zealand NO'. M.155/63 Wellington District (Wellington Registry) IN VOLUNTARY LIQUIDATION In the matter of the Companies Act 1955 and in the matter of Homewood Flats Ltd., a private company duly incor­ Notice of Meeting porated under the Companies Aot 1955 and having its registered office at No. 15 Dudley Street, Lower Hutt. In the matter of the Companies Act 1955 and in the matter of Neil McRae and CO'. Ltd. (lin voluntary liquidation). Notice 'OrE RegJistratiO'n orE Ordeu.- and Minute TAKE notice that a meeting of creditO'rs and O'f members O'f the NOTICE is hereby given that the order of the Supreme' Court company will be held in the Chamber of Commerce Borurd of New Zealand dated the 26th day of July 1963, confirming Room, 2 Dowling Street:, Dunedin, on Wednesday, the 21st the reduction of capitaJ of the above-named company from day of August 1963, at 2.15 p.m. £24,650 to £22,700, and the minute approved by the Oourt showing, with respect to the capital of the company as AGENDA altered, the seveml particulars required by the above-mentioned 1. Receipt of the liquidator's report. Act, was registered by the Registrar O'f Companies on the 9th 2. Receipt of the liquidator'S statement of receipts and pay­ day of August 1963. The said minute is lin the words and ments fO[' the year ended 20' May 1963. figures following: 3. General. "The capital 'Of Homewood Flats Ltd. is £22,700 divided Dated this 9th day of August 1963. into 22,700 unpaid shares of £1 each having been reduced A. D. MACGREGOR, Liquidator. from £24,650 divided intO' 24,650 unpaid shares orE £1 each." Dated this 13th day of August 1963. Care of W. E. C. Reid and Co., Public Accountants, P.O. Box 302, Dunedlin. 663 695 T. L. COLES, Solicitor for the Company.

LAMINEX PROPRIETARY LTD. McRAES (1958) LTD. NOTICE OF CEASING TO HAVE PLACE OF BUSINESS IN NEW ZEALAND IN VOLUNTARY LIQUIDATION LAMINEX Propri:etary Ltd. hereby gives notice that it intends, Notice of Meeting at the expiration of three mO'nths from the date of the first publication of this notice in the Gazette, to cease to' have a In the matter of the Companies Act 1955 and in the matter place of business in New Zealand. of McRaes (1958) Ltd. (in voluntrury liquidation). Dated this 12th day orf August 1963. TAKE notice that a meeting of creditors and of members of the company will be held in the Chamber of Commerce Borurd 699 J. W. SMITH, Snlicitor for the Company. Room, 2 Dowling Street, Dunedin, on Wednesday, the 21st day O'f August 1963, at 2.15 p.m. OTAGO CENTRAL ELECTRIC POWER BOARD AGENDA 1. Re'ceipt of the liquidator's report. RESOLUTION MAKING SPECIAL RATE 2. Receipt of the liquidator's statement of receipts and pay­ ments for the year ended 20 May 1963. Generation and Extensions Renewal Loan (No.1) 1963, 3. General. £10,000 Dated this 9th day of August 1963. PURSUANT to the Local AuthOl'ities Loans Act 19'56, the Otago Central Electric Power Board hereby resolves as A. D. MACGREGOR, Liquidator. follows: Care O'f W. E. C. Reid and Co'., PubHc Accountants, P.O. "That, fO'r the purpose' iQrf providing the annual charges Box 302, Dunedlin. 665 on a loan 'Of ten thousand pounds (£10,000), authorised to be raised by the Otago Central Electric Power Board under the above-mentioned Act, fO'r the purpose of repaying, on maturity, portion of the Electrical Generation and Extensions Loan 1952 IOf £165,000, which matured on 31 March 1963, the J. D. CAMPBELL (1955) LTD. said Otago Central Electric Power Boa~d makes a special rate of 0'024 of a penny in the pound on the capital value IN VOLUNTARY LIQUIDATION of the rateable property in the whole of the Board's District of Supply; and that the special rate shall be an annually !I'ecurring rate during the currency of the loan and be payable N olice of Meeting annually on the 1st day 'Of August in each and every year In the matter of tht> Companies Act 1955 and in the matter during the currency of the loan, being a period of 10 years, of J. D. Campbell (1955) Ltd. (in V'O'luntary liquidation). 01" until the loan is fully paid off." TAKE notice that a meeting of creditors and' of members of the We hereby certify that the above resolution was passed company will be held in the Chamber of Commerce Board at a properly constituted meeting of the Otago Central RO'om, 2 Dowling Street:, Dunedin, on Wednesday, the 21st Electric Power Board held 'On the 24th day of July 1963. day of August 1963, at 2.15 p.m. J. H. HAINSWORTH, Chairman. 661 V. H. GALT, Secretary. AGENDA 1. Receipt of the liquidator's report. 2. Receipt of the liquidator's statement of re:ceipts and pay­ ments fO'r the year ended 20 May 1963. OTAGO CENTRAL ELECTRIC POWER BOARD 3. General. RESOLUTION MAKING SPECIAL RATE Dated this 9th day of August 1963. A. D. MACGREGOR, Liquidator. Generation and Extensions Renewal Loan (No.2) 1963, £11,500 Care of W. E. C. Reid and Co., Public Accountants, P.O. BO'x 302, DunedIn. 664 PURSUANT to the Local Authorities Loans Act 1956, the Otago Central Electric Power Bo'ard hereby resolves as foHows: "That for the purpos'e of providing the annual- charges on a lnan 'Of eleven thousand five hundred pounds (£11 ,500) SOUTHDOWN MEAT CO. LTD. authorised to. be raised by the Otago Central Electric Power Board under the. above-mentioned Act, for the purpose. of IN VOLUNTARY LIQUIDATION repaying, on maturity, portion of the Electrical Generation and Extensions Loan 1952 of £165,000, which matured on 31 March 1963, the said OtagO' Central Electric Power Board In the matter of the Compani,es Act 1955 and in the matil:er makes a special rate of 0·018 of a penny in the pound on O'f Southdown Meat Co'. Ltd., in voluntary liquidation, the capital value of the rate'able property in the whole of members' winding up. the Board's District of Supply; and that the special rate sha;l} IN terms of section 362 of the Act the' follO'wing special be an annually recurring rate during the currency of the loan resolution was passed on the 12th of No'Vembe:r 1962: and be payable annually on the 1st day of August in each and every year during the currency orf the loan, being a "1. That the company be wound up voluntarily. period of fifteen years, or until the loan is fully paid off." 2. That K. L. Ibbotson, of Papakura, be and he is hereby We hereby certify that the above resolution was passed appointed liquidator for the purpose of winding up the affairs at a properly constituted meeting of the Otago Central of the company and distributing the assets." Electric Power Board held 'On the 24th day of July 1963. Dated this 5th day of August 1963. J. H. HAINSWORTH, Chairman. 694 K. L. IBBOTSON, LiquidatoT. 662 V. H. GALT, Secretary. 15 AUGUST THE NEW ZEALAND GAZETtE i189

CITY OF ROTORUA MARLBOROUGH COUNTY COUNCIL RESOLUTION MAKING SPECIAL RATE RESOLUTION MAKING SPECIAL RATE PURSUANT to the Local Authorities Loans Act 1956, the Marl­ borough County Council hereby resolves as fO'HOows: The Rotorua City Council Airport Loan 1963, £70,000 "That, for the purpose of providing the annual charges on a loan of £1 0,000, authorised to be raised by the Marl­ IN pursuance and in exercise o.f the powers and authorities bOorough County Coundil under the Local Authorities Loans vested in it in that behalf by the Local Authorities. Loans Act 1956 and the Rural Housing Act 1939, fm the purpose Act 1956, the Rotorua City Council. hereby resolves as of advancing money to farmers, the said Marlborough follo.ws: County Council hereby makes a special rate of O'ne-twenty­ "That, for the purpose of providing the annU'al charges on fourth pence (1/24d.) in the pound upon the rateable value a loan of seventy thousand pounds (£70,000) to. be known (on the basis of the unimproved value) of all ra;teable pro­ as. the Rotorua City Council Airport Loan 1963 of £70,000, perty in the County of Marlborough; and that the special authorised to. be raised by the RotO'rua City Council under rate shall be an annual-recurring one during the currency of the abo'Ve-mentioned Act, for the purpose of meeting the the loan being a period of 25 years, OiT until the lo.an is fully Council's; share of the cost of establishing an airport at Roto­ paid off." kawa, the Rotorua City Council hereby makes a special rate Dated at Blenheim this 13th day of August 1963. of decimal one seven one pence (0·171d.) in the pound on the rateable value (on the bas;is of the unimproved value) of all 692 C. T. LEOV, Chairman. rateable property within the City of Rotorua; and that such special rate shall be an annual-recurring rate dUIrirrg the currency of such 10'an and be payable year:1y on the 1st day HOBSON COUNTY COUNCIL of April in each and every year during the currency of such loan, being a period of 25 years, or until the loan is fully NOTICE OF INTENTION TO TAKE LAND paid off." In the matter Q1f the Counties Act 1956 and in the matter The abO've resOilution was duly passed at a meeting of the of the Public Works Act 1928. Rotorua City CO'uncil held on Monday, 5 August 1963. NOTICE is hereby given that the HOobson County Council 669 L. J. WRIGHT, Town Clerk. proposes, under the provisions of the above-mentioned Acts, to. execute a certain public work, namely, the provision of a road within the County of Hobson, and for the purposes of such public work the lands described in the Schedule hereto are required tOo be taken. And no,Vice is hereby further given that a plan of the lands so requiJred tOi be taken is deposited in the public office of the Clerk to the said Council situated in Dargaville, and is there LEVIN BOROUGH COUNCIL open for inspection to all persons during ordinary office hours; and that all persons. affected by the taking of the said lands should if they have any well grOounded o.bjections RESo.LUTION MAKING SPECIAL RATE to the taking of the said lands, set forth the same in writing and send such writing within 40 days from the first publication PURSUANT to the Local AuthoritJies Loans Act 1956, the Levin of this notice, to the COounty Clerk, at the County Office, BO[IQugh Council hereby resolves, by way of special order, Dargaville. in terms of section 108A of the Municipal Corporations Act SCHEDULE 1954, as foJ1ows: No.RTH AUCKLAND LAND DISTRICT "That, for the purpose of providing the annual charges A. R. P. Being on the loans sho,wn in the under-mentioned Schedule, 1 0 4' 5 Part Paerata No. 2 Block; coloured blue 'On plan. autho.rised to. be raised by the Levin Borough Council under 2 1 7'5 Part Paerata No.1 Block; coloured sepia on plan. the above-mentioned Act, the said Levin Bo.ro.ugh Council o 3 5' 2 Part Section 12, Block IV, Maungaru S.D. on hereby makes a Consolidated Special Rate of three 'and one D.P. 14759; coloured yellow on plan. hundred and forty-eight four hundredths pence o 0 6'61 Parts Section 12, Blo'ck IV, Maungaru S.D., (3 . 148/ 4001h8 d.) in the pound upon the rateable value (on 8 1 4'1 S coloured blue on plan. the basis of the unimproved value) of all rateable property 3 0 16 Part Otutahuna No.2 Block; coloured yellow on within the whO'le of the BOirough of Levin; a1l!d that the plan. said Consolidated Special Rate shall be an annual-recuning 7 3 33'9 Part Maungaru Block on D.P. 3997; coloured rate during the currency O'f the loans and shall be payable sepia on plan. yearly on the 1st day of April in each and every year during o 9 Part Maungaru Block on D.P. 3997; coloured the currency of the loans, or until the loans are fully paid sepia on plan. off. o 2 36'1 Part Wahi Tapu; coloured yellow Oon plan. All situated in the Hobson County, as the same are more SCHEDULE particularly delJirreated on S.O. Plan 33373, deposited in the Existing office of the Lands and Survey Department, Auckland. Name of Loan Special Rate d. Dated at D3.lfgaville this 24th day of July 1963. Abattoir Extension Loan 3/16 658 J. E. GRAY, County Clerk. Water Supply Improvement Loan 8/25 Dwelling Loan 48/400' Gasworks Extension LO'an 34/400' HOBSON COUNTY COUNCIL Abattoir LO'an 56/400' Gasworks Loan 272/400 No.TlCE o.F INTENTION TO. TAKE LAND Sewerage LO'an No. 1 137/400 Sewerage Loan N 01. 2 518/400 In the matter of the Counties Act 1956 and in the matter Waterworks Loan 166/400 of the Public Works Act 1928. Sewerage Loan No. 3 74/400' Sewerage Loan No,. 4 364/400 NOTICE is hereby given that the Hobson County Council pro­ Cemetary Loan 21/400 poses, under the provisions of the above-mentioned Acts, to War Memorial Hall Loan 82/400 execute a ceJCtain public work, namely, the provision of a road Sewerage Loan No. 5 327/400' within ,the County of Hobson, and for the purposes of such Sewerage Loan NO'. 6 (PortiO'n £3,000) 29/400 public work the land described in the Schedule hereto is Sewerage Loan NO'. 6 (P'Ortion £18,000) 170/400 required to be taken. Sewerage LO'an NO'. 6 (Portion £5,000) 29/400 And notice is hereby further given that the plan of the Sewerage LO'an No. 6 (Portion £4,500) 23/400 land so required to be taken is deposited in the public office Sewerage Loan No. 6 (Portion £7,500) 43/400 of the clerk to the said Council at Dargaville, and is there Water Supply Loan 27/400' open for inspection without fee by all persons during Swimming Baths Loan 17/400 'Ordinary office hours. All persons affected by and who have any Swimming Baths Completion Loan 10/400 well grounded objections to' the execution 'Of the said public Pensioners FIats Loan 47/400 work or the taking of s.uch land, must state their objections Sewerage Loan No. 7 23/400 in writing and send the same within 40 days from the 25th Public Conveniences Loan 14/400 day of July 1963, being the first publication of thiis notice, Pensioners Flats Supplementary LO'an 5/400 to the County Clerk, at the County Office, Dargaville. Grandstand Loan 54/400 SCHEDULE Waterworks Loan 1961 1,355/400 NORTH AUCKLAND LAND DISTRICT Pensioners Flats Loan 1962 ...... 35/400 Sewerage Renewal Loan 1962 35/400 A. R. P. Description of Lands Waterworks LO'an 1962 68/400 o 0 31'7 Part Section 10, Block II, Tutamoe Survey Dis­ Sewerage Loan 1963 145/400' trict; co'loured yellow on S.O. Plan 41195. Sewerage Renewal Loan 1963 55/400 Dated at Dargaville this 24th day of July 1963. 696 P. G. GUERIN, Town Clerk. 659 J. E. GRAY, County Cl~t-k. 1i90 TltE NEW ZEALAND GAZETTE No. 48

WAIPA COUNTY COUNCIL SECOND· SCHEDULE Area A. R. P. Adjoining orr passing through NOTICE OF INTENTION To TAKE ROAD o 3 37'5 Part Allotment 14 and part Allotment 15, Kopuru Parish, S.O. Pian No. 32829; colour green on plan. PUBLIC notice is hereby given that the Waipa County Council o 1 37'3 Part Allotment 15, Kopuru Parish, S.O. Plan No. proposes to execute a certain public work, tOi wit, the con­ 32829; colour green on plan. struction of a public road fOif which purpose the land de­ All in the County of Hobson. scribed in the Schedule hereto requires to be taken, by the Dated at Dargaville this 5th day of August 1963. Waipa County Council, under the provisions. of the Public Works Act 1928. 660 I. E. GRAY, County Clerk. A plan of the land required to be taken as. aforesaid lies open to public inspection at the office of the Council in Bank Street, Te Awamutu. All persons affected Me hereby called upon to set forth in writing any well founded objections, to the execution of WHANGAREI BOROUGH COUNCIL such work or to the taking of such land, and to send such writing to the Waipa County Council with:in 40 days from TOWN AND CoUNTRY PLANNING ACT 1953 the first publication of this notice. Dated this 12th day of August 1963. W hangarei Borough Council Operative District Planning SCHEDULE Scheme Area. NOTICE is hereby given pursuant to section 35 (3) of the Town A. R. P. Description and Country Pilanning Act 1953, of the subject matter of an 0 18' 3 Part Sectlion 34s, Tautari Settlement, certificate application in the Borough of Whangarei, consented to' by the o Town and Country Plannling Appeal Board under section 35 of title 485/268; coloured sepia on plan. of the above-mentioned Act. o 0 O' 7 Part Section 17, Tautari Settlement, certificate of title 485/268; coloured sepia on plan. Applicant: M. M. Baigent and Co. Ltd. Both situated in Block X, Maungatautari Terms of Consent: To permit the erection of a commercial S.D. building or buildings on part or whole of the land owned by o 2 19' 8 Part Section 38, Tautari Settlement, certificate of the company in Rathbone Street, Whangarei, being Lots 18 title 1049/256; coloured yellow on plan. and 19, Block IV on Deposited Plan 4220, being par:t of o 0 4' 5 Part Section 17, Tautari Settlement, certificate Allotment 1, Parish of Whangarei, subject to the :foUowing of title 485/268; coloured sepia on plan. conditions : o 0 l' 9 Part Section 17, Tautari Settlement, certificate of title 485/268; coloured sepia on plan. (a) That the commercial buiMing to be erected on the land o 0 5' 9 Part Section 17, Tautari Settlement, certificate of in question be set back a distance of 10ft from the title 485/268; coloured blue on plan. existing Rathbone Street Alignment, to allow for the o 0 5 Part Section 40, Tautari Settlement, certificate of future widening of Rathbone Street. title 1033/102; coloured sepia on plan. (b) That the design of the building beca:rried out in a o 0 6 Part Section 16, Tautari Settlement, certificate of manner which will ensure that the occupants of the title 799/4; coloured blue on plan. shops, fronting RathbQine Street, will be able to o 0 34'1 Part Section 16, Tautari Settlement, certificate of utilise a service lane to be provided at the rear of title 799/4; coloured blue on plan. the building, for the purposes of off-street loading All situated in Block XI, Maungatautari S.D. and unloading of goods .. (c) That the applicant be required to car[y out the fQirma­ As the same atre delineated Qin a plaIT lodged in the office tion and sealing of the service lane as aiIlecting their of the Chief Surveyor at Auckland as No. 41954 and thereon property to Council's satisfaction, such work to be coloured as above mentiioned. executed when the building is completed and ready By order of the Waipa County Council. for O'ccupancy. R. A. HUTCHINSON, Chairman. Effective Date: 3 NQivember 1960. I. H. SUTHERLAND, Clerk. Pursuant to: Consent of the Town and Country Planning This notice was first published on the 12th day of August Appeal Board under section 35 of the Town and CO'llntry 1963. 672 Planning Act 1953, dared 3 NovembeT 1960, Appeal No. 211/60. 671 R. C. MAJOR, Town: Clerk.

HOBSON COUNTY COUNCIL KAMO TOWN COUNCIL

TAKING OF LAND FOR ROAD AND STOPPING OF ROAD TOWN AND CoUNTRY PLANNING ACT 1953

Change of Town District of Kama District Scheme NOTICE is hereby given that it is proposed, under the pro­ PUBLIC notice is hereby given that, pursuant to a resoiution vdsions of the Public W mks Act 1928, tQi take the land of the Council made O'n 6 August 1963, the Council has described in the First Schedule hereto for road, and tQi stop recommended that the Operative District Scheme be changed the portion of road described in the Second Schedule hereto; in respect of the matters listed in the Schedule hereto. and nQitice is hereby further given that a pian of the: land so The changes of the district s,cheme, as now Tecommended by required to be taken is deposited in the office of the Hobson the CQiuncil, have been deposited in the Town Council offices County Council at Dargaville and is there open for inspec­ and the KamQi lJibrary,and are there open ror inspection by tion; and. that all persons affected by the takiing of the said all persons interested therein, without fee, at any time when land O'r the stopping of the said road should, if they have the above' places are open to the public. any weU grounded objections to the taking of such land or Objections to the proposed changes of the district scheme the stopping of such road, set forth the same in writing and may be made by way of written nQitice in form E pre\sC[ibed send such written objectliO'ns, within forty (40) days flf'om in the First Schedule to the 'fown and Country Planning the filf'st publication of this nO'tice, to the Hobson CQiunty Regulations 1960, Dr to the like effect marked "Objection: to Council at Dargaville. Scheme Change" and lodged at the office of the Council at any time not later than Monday, 30 September 1963. An FIRST SCHEDULE appropriate fQirm for use by objectors is available fLl'om the Area Council offices orr from the library. A. R. P. Description At a }ater date every objection will be open for public o 0 21'7 Part Oturei No. 2A BIO'ck, C.T. 440/191, S.O. Plan inspection. Any person who wishes to support OIr opPos,e any No. 32829; coloured blue on plan. , objection: will then be entitled tQi be heard at· the hearing of o 3 33'1 Part Allotment 15, Kopuru Parish, C.T. Deeds objections if he notifies the Council in writing withiin a, .period 4B 179, S.O. Plan No. 32829; cO'loured sepia on of which public notice wiU be given. plan. SCHEDULE ° 0 15·5 Part AllQitment 15, Kopuru Parish, C.T. 763/235, S.O. Plan NO'. 32829; coloured yellQiw on plan. Map Amendment No.1: Widening for future traffic route. o 0 6'6 Part Allotment 14, Kopuru Parish, C.T. 757/47; Map Amendment No.2: Deletion of proposed streets. S.O. Plan No. 32829; coiloured blue on plan. Map Amendment No.3: Commercial zoning and deletion o 0 15'4 Part Allotment 14, Kopuru Parish, C.T. 757/47, of designations. S.O. Plan No. 32829; coloured orange on plan. Map Amendment No.4: Access way. o 1 25 Part Allotment 14, KO'puru Parish, C.T. 757/47, Map Amendment No.5: Crurtographical errors. S.O. Plan No. 32829; cO'Loured blue on plan. Dated at Kamo this 7th day Qif August 1963. All in the County of Hobson. 668 F. G. ROSE, Town aerk. 15 AUGUST THE NEW ZEALAND GAZEITE 1191

MOUNT EDEN BOROUGH COUNCIL GENERAL PUBLICATIONS INDUSTRIAL CONCILIATION AND ARBITRATION IN NEW ZEALAND TOWN AND CoUNTRY PLANNING ACT 1953 By N. S. WOODS Royal 8vo, cloth bound, blocked on spjne in gold, coloured Change of Mount Eden Borough District Scheme jacket, 20'8 pages, 13 pages of illustrations. PUBLIC notice is heTeby given that, pursuant to a resolution Price 21s., post free. of the Council made on 23 July 1963, the Council has recom­ mended that the Operative District Scheme be changed in CARPENTRY IN NEW ZEALAND re1spect of the matters listed in the Schedule hereto. The changes of the district scheme, as now recommended A new easy-to-follow book written with the guidance of by the Council, have been deposited in the Council's office, the New Zealand building industry by men well versed in the 64 Valley Road, Mount Eden, for inspection by all persons building practice of this country. It contains sections on interested therein, without fee, at any tlime when the above tools, plans, timber construction, concreting, etc. office is open to the public. An excellent gift for the do-it-yourself handyman. Objection to the proposed changes in the district scheme 242 pages, 406 illustrations, strongly bound. Price 35s. may be made by way of written notice in form E prescribed in the First Schedule to the Town and Country Planning JOINERY IN NEW ZEALAND Regulations 1960, or to the like effect marked "objection to PART I, DOORS scheme change", and lodged at the office of the Counail at Price 6s. 6d. any time not later than 30 September 1963. An appropriate 70 pages, illustrated. form for use by objectors is available from the Council's Office. FARM ENGINEERING At a later date every objeotion will open for public inspec­ By A. W. RIDDOLLS tion. Any pe:rson who wishes to support or oppose any A most informative book dealing with levelling, drainage, objection will then be entitled to be heard at the hearing irrigation, water supply, the building of woolsheds, loading of objections if he notifies the Council in writing within a ramps, haybarns, cowsheds, silos, fences, gates, and other period of which public notice will be given. farm structures. Dated at Mount Eden this 6th day of August 1963. 422 pages, 235 illustrations. Price 42s. W. L. HIRST, Town Clerk. SCHEDULE MECHANICS OF THE MOTOR VEHICLE Map Amendment (THEORY AND PRACTICE) Number Description This copiously illustrated 364-page auth0ritative book is strongly recommended by the N.Z. Motor Trade Certification 1 BalmoraI Road-Reserve for national, civic and Board. community purposes. Price 21s. 2 Balmoral Road and Dunba:r Road-Reserve for 364 pages, iUustrated. national, aivic and community purposes. 3 Dunbar Road and Brixton Road-Reserve for BRIDGE MANUAL national, civic and community purposes. This manual has been prepared as a guide to departmental 4 Dominion Road, Dunbar Road and Balmoral engineers, draughtsmen, surveyors, and overseers employed on Road-Reserve for national, civic and community highway bridge design and construction. purposes. 340 pages. Price 30s. Post free. 657 HOUSING THE CITIZEN Although this publication is issued primarily as a guide for local authorities, it contains information of value to all who are interested in housing. NEW ZEALAND GOVERNMENT PUBLICATIONS 64 pages, illustrated. Price 3s. 6d. GOVERNMENT BOOKSHOPS A full range of Government pUblications is available from THE NEW ZEALAND WARS the following Government Bookships: AND WE PIONEERING PERIOD Wellington: 20 Molesworth Street By JAMES CoWAN Private Bag Telephone 46 807 Vol. I, 1845-1864. Auckland: State Advances Bldg., Rutland Street 472 pages, illustrated. P.O. Box 5344 Telephone 22 919 Price 45s. Christchurch: 112 Gloucester Street Vol. II, The Hauhau Wars, 1864-1872. P.O. Box 1721 Telephone 50 331 560 pages, illustrated. Price 45s. Dunedin: Corner of Water and Bond Streets P.O. Box 1104 Telephone 78 703 TIlE MAORI AS HE WAS Wholesale Retail Mail Order Postage: All publications are post or freight free by second­ By ELSDON BEST class surface mail or surface freight. 296 pages, illustrated. Price 20s. Postage or freight is extra when publications are forwarded by first-class surface mail, by air mail, or by air freight. TREATY OF WAITANGI Call, write, or phone your nearest Government Bookshop Facsimiles of the Declaration of Independence and the for your requirements. original draft of the Treaty of Waitangi by the Lieut. Governor Hobson, plus the signatures of the principal chiefs. THE NEW ZEALAi"ID GAZETTE 16 pages plus signatures. Price 25s. Subscriptions-The subscription is at the rate of £5 5s. per calendar year, including postage, payable in advance. A DICTIONARY OF THE MAORI LANGUAGE Single copies available as issued. By HERBERT W. WILLIAMS The price of each Gazette varies and is printed thereon. Sixth edition, revised and augmented under the auspices of The New Zealand Gazette is published on Thllirsday the Polynesian Society. evening of each week, and notices for insertion must be 532 pages. Price 35s. received by the Government Printer before 12 o'clock of the day preceding publication. Advertisements are charged at the rate of 9d. per line for FLORA OF NEW ZEALAND the first insertion and 6d. per line for the "econd and any VOL. I, INDIGENOUS TRACHEOPHYTA subsequent insertions. By H. H. ALLAN The number of insertions required must be written across 1,140 pages. Price 105s. the face of the advertisement. All advertisements should be written on one side of the paper, and signatures, etc., should he written in 'a legible hand. TREES AND SHRUBS OF NEW ZEALAND By A. L. POOLE AND N. M. ADAMS Royal 8vo, cloth bound, blocked on spine in gold, five­ STATUTORY REGULATIONS colour jacket, 250 pages, 121 blocks and a map of the Botani- Under the Regulations Act 1936, statutory regulations of cal Regions of New Zealand. Price 25s., post free. general legislative force are tio longer published in the New Zealand Gazette, but are supplied under anyone or more of ANIMAL NUTRITION the follOwing arrangements: Principles and Practice (0 All regulations serially as issued (punched for filing) By 1. E. Coop subscription £2 per calendar year in advance. 128 pages. Price 17s. 6d. (2) Annual vo'lume (including index) bound in buckram, 35s. per volume. (Volumes for years 1936-37 and 1939-42 are out of print.) ARABLE FARM CROPS OF NEW ZEALAND (3) Separate regulations as issued. By J. W. HADFIELD The price of each regulation is printed thereon. 322 pages, illustrated. Price 28s. 6d. 1192 THE NEW ZEALAND GAZETTE No. 48

mE TREES OF NEW ZEALAND POMPALLIER By L. COCKA YNE and E. PHILLIPS TURNER THE HOUSE AND 1HE MISSION Fourth Edition, revised in part, 1958 Compiled by J. R. COLE Earlier editions of this book have proved immensely Assistant Librarian, Alexandet· Turnbull Library popular with teachers, students, and many others as a guide 44 pages, illustrated. Price 2s. 6d. to identifying quickly and accurately, trees encountered in country districts, botanical gardens, and reserves. TASMAN AND NEW ZEALAND 182 pages, illustrated. Price 25s. A Bibliographical Study By E. A. MCCoRMICK PLANT PROTECTION IN NEW ZEALAND 72 pages, illustrated. Price 7s. 6d. A· comprehensive guide to professional growers, students, and home gardeners. SAMUEL BUTLER 704 pages, heavily illustrated. Price 56s. AT MESOPOTAMIA TIMBER PRESERVATION IN NEW ZEALAND By PETER BROMLEY MALING Prepared by the Timber Preservation Authority. 66 pages, illustrated. Price 7s. 6d. 20 pages. Price Is. 6d. WAR IN TIIE TUSSOCK STUDENTS' FLORA OF NEW ZEALAND AND OUTLYING ISLANDS Te Kooti and the Battle at Te Porere By T. W. KIRK, F.L.S. By ORMOND WILSON 72 pages. Price 5s. 406 pages, bound in cloth. PriCe 24s. ROUTE GUIDE TO THE RANGES WEST OF "VEST COAST REGION HAWKE'S BAY (National Resources Survey, Part I) Compiled by N. L. ELDER, Honorary Forest Ranger, New Compiled by the Town and Country Planning Branch, Zealand Forest Service. Ministry of works. 54 pages, illustrated. Price 3s. 6d. 180 pages, plus 7 maps, profusely illustrated. Price 35s. SHOOTERS' GUIDE TO NEW ZEALAND BAY OF PLENTY REGION WATERBIRDS (National Resources Survey, Part II) By K. A. MIERS, F. L. NEWCOMBE, and R. W. S. CAVANAGH 348 pages, plus 6 maps, profusely illustrated. Price 65s. 36 pages. Price Is. 6d. WEST COAST COMMITTEE OF INQUIRY NEW ZEALAND NATIONAL PARKS REPORT 1960 32 pages, iUustrated. Price 3s. Price 2s. 6d.

VOLCANOES OF TONGARIRO NATIONAL PARK SUPPLEMENTARY REPORT-TIlE WEST COAST By D. R. GREGG Price 7s. 6d. COMMITTEE OF INQUIRY, OCTOBER 1960 MODERN FICTION FOR SIXTII FORMS 24 pages. Price Is. 6d. A select list prepared by the School Library Service. THE RETURN OF THE FUGITIVES 154 pages. Price 5s. By RODERICK FINLAYSON Price Is. 6d. FICTION FOR POST-PRIMARY SCHOOLS CHANGE IN THE VALLEY An annotated list prepared by the School Library Service. By GEOFFREY NEES Price Is. 6d. 182 pages. Price 7s. 6d. TE TIRITI 0 WAITANGI BOOKS TO ENJOY By R. M. Ross Price Is. 6d. (Standards 1 and 2) Price Is. A HISTORY OF GOLD MINING IN NEW ZEALAND BOOKS TO ENJOY (Standards 3 and 4) By J. H. M. SALMON Price 37s. 6d. 40 pages. Price 1s. 6d. NEW ZEALAND OR RECOLLECTIONS OF IT NEW ZEALAND OFFICIAL YEAR BOOK. 1962 By EDWARD MARKHAM Price 30s. 1,225 pages, illustrated. Price 17s. 6d.

INDUSTRIAL DEVELOPMENT CONFERENCE REPORT, JUNE 1960 CONTENTS 184 pages. Price 6s. PAGE ADVERTISEMENTS ...... EQUAL PAY IMPLEMENTATION COMMITTEE 1184 REPORT 1960 ApPOINTMENTS, ETC. 32 pages. Price Is. 6d. 1160 HANDBOOK TO THE EI.£CTRIC WIRING BANKRUPTCY NOTICES 1183 REGULATIONS 1961 DEFENCE NOTICES Price 5s. 6d. 1158 LAND TRANSFER ACT: NOTICES 1184 NEW ZEALAND BOILER CODE 284 pages. Price 30s. MISCELLANEOUS- Bobby Calf Marketing Regulations 1180 MAORI HOUSES AND FOOD STORES Corrigenda ...... 1153 By W. J. PHILLIPPS Customs Tariff Notices, and Cusrtoms Decisions 212 pages, illustrated. Price 18s. Undetr the ...... 1174 Education Act : Notice ...... 1166 Industrial Conciliation and Arbitration Act: Notice 1179 THE MOA-HUNTER PERIOD OF MAORI CULTURE Land Districts, Land Reserved, Revoked, etc. 1165 By ROGER DUFF Law Practitioners Act: Notice ...... 1179 400 pages, illustrated. Price 55s. Moneylenders' Regulations: Register of Licenoes 1167 Motor Drivers Regulations: Nortices 1162 ECONOMICS OF THE NEW ZEALAND MAORI New Zealand Geographic Board Act: Notices 1181 By RAYMOND FIRm Noxious Weeds Act: Nortice 1179 Officiating Ministers for 1963 1162 Professor of Anthropology in the University of London. Potato Growing Industry Act : Notice 1166 520 pages. Price 50s. Public Works Act: Land Taken, etc. 1163 Regulations Act : Notice ...... 1180 IE AO HOU (mE NEW WORLD) Reserve Bank of New Zealand Act: Notice 1178 Published quarterly by the Maori Affairs Department. Reserve Bank Statement ...... 1177 Schedule of Contracts ...... 1173 Annual subscription 7s. 6d. Price 2s. 6d. per copy. Standards Act: Notices ...... 1178 Unclaimed Property 1178 mE ARTS OF THE MAORI 56 pages. Price 12s. 6d. PROCLAMATIONS, ORDERS IN CoUNCIL, AND WARRANTS 1153-58

Price 2s. BY AUTHORITY: R. E. OWEN. GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1963