No. 1 1

NEW ZEALAND

THE

New· Zealand Gazette

Published by AuthoPio/

WELLINGTON: THURSDAY, 13 JANUARY 1955

Land Held for Housing Purposes Set Apart for an Auto­ Land Taken for Housing Purposes in the Borough of matio Telephone Exohange in Bloolc IX, Belmont Survey Ashburton District [L.S.] C. W. M. NORRIE, Governor-General [L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to the Public Works Act 1928, I, Lieutenant­ P General Sir Charles Willoughby Moke Norrie, the Governor­ URSUANT to the Public Works Act 1928, I, Lieutenant­ General of New Zealand, hereby proclaim and declare that the P General Sir Charles Willoughby Moke Norrie, the land described in the Schedule hereto is hereby taken for Governor-General of New Zealand, hereby proclaim and declare housing purposes; and I also declare that this Proclamation that the land described in the Schedule hereto, now held for shall take effect on and after the 17th day of .T anuary 1955. housing purposes, is hereby set apart for an automatic telAphone exchange; and I also declare that this Proclama­ tion shall take effect on and after the 17th day of January SCHEDULE 1955. APPROXIMATE areas of the pieces of land taken: A. R. P. Being SCHEDULE 0 2 16·5 Part Lot 1, D.P. 14700, being part Rural Section 7767; coloured sepia. APPROXIMATE area of the piece of land set apart: 32-25 O 1 1·9 Part Lot 38, D.P. 40, being part Rural Section perches. 7767; coloured orange. Being part Lot 786, D.P. 15389, being part Section 61, 0 0 33 · 8 Part Lot 39, D.P. 40, being part Rural Section Hutt District. 7767; coloured blue. Situated in Block IX, Belmont Survey District. (S.O. 23225.) Situated in the Borough of Ashburton, Canterbury R.D. In the Wellington Land District; as the same is more (S.O. 8712.) particularly delineated on the plan marked P.W.D. 145339 In the Canterbury Land District; as the same are more deposited in the office of the Minister of Works at Wellington, particularly delineated on the plan marked P.W.D. 145395 and thereon coloured orange. deposited in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this Given under the hand of His Excellency the Governor­ 17th day of December 1954. General, and issued under the Seal of New Zealand, this 21st day of December 1954. W. SULLIVAN, for the Minister of Works. K. J. HOLYOAKE, for the Minister of Works. GOD SAVE THE QUEEN! GOD SAVE THE QUEEN! (P.W. 20/1394; D.O. 32/0/8/1) (H.C. 4/61/17; D.O. 40/2/67) A 2 THE NEW ZEALAND GAZETTE No.1

Land Taken for Housing Pwrposes in the City of Timarru SCHEDULE APPROXIMATE area of the piece of land taken: 10 · 8 perches. Being part Lot 4, D.P. 4053, part Section 40, Waitotar.a [L.s.] C. W. M. NORRIE, Governor-General Registration District. A PROCLAMATION Situated in Block X, Nukumaru Survey District. (S.0. URSUANT to the Public Works Act 1928, I, Lieutenant­ 23275.) P General Sir Charles Willoughby Moke Norrie, the In the Wellington Land District; as the same is more Governor-General of New Zealand, hereby proclaim a:µd declare that the land described in the Schedule hereto i~ :tlereby '. particularly delineated on the plan marked P.W.D. 145298 taken for housing purposes; and I also declare t:h~t this. ~eposited fo the office of the Minister of Works at Wellington, Proclamation shall take effect on and after the l 7t4 dt:\,y of . and t4ereon coloured orange. January 1955. Given under the hand of His Excellency the Governo:r­ SCHEDULE General, and issued under the Seal of New Zealand, this 24th day of December 1954. APPROXIMATE area of the piece of land taken: I rood 8·4 perches. K. J. HOLYOAKE, for· the Minister of Works. Being part Lot 9, D.P. 9325, being part Rural Section ~~47, and being stopped street (Brench Street). · GOD SAVE THE QUEEN! Situated in the City of Timaru, Canterbury R.D. (S.O. 8778.) (P.W. ~0/1396; D.O. 39/73) In the Canterbury Land District; as the same is more particularly delineated on the plan marked P.W.D. 145440 deposited in the office of the Minister of Works at Wellington, and thereon coloured orange. Land Taken for Post and Telegraph Purposes ( Staff Accom­ Given under the hand of His Excellency the Governor­ modation) in the Borough of Taupo General, and issued under the Seal of New Zealand, this 29th day of December 1954. K. J. HOLYOAKE, for the Minister of Wor\s. C. W. M. NORRIE, Governor-General GOD SA VE THE QUEEN! A PROCLAMATION (H.C. 4/68/62; D.O. 4/68/62) URSUANT to the Public Works Act 1928, I, Lieutenant­ P General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby proclaim and declare Leasehold Estates in Land Taken for Buildings of the General Government in the City of Wellington that the land described in the Schedule hereto is hereby taken for post and telegraph purposes ( staff accommodation) ; and I also declare that this Proclamation shall take effect on [L.s.] C. W. M. NORRIE, Gov~rnor-qeneral and after the 17th day of January 1955. A PROCLAMATION URSUANT to the J,?ublic Works Act 1928, I, Lieutenant­ P General Sir Charles Willoughby Moke Norrie, the SCHEDULE Governor-General of New Zealand, hereby proclaim and declar:e that the leasehold estate in the land :first described in the APPROXIMATE area of the piece of land taken: 1 rood 27 · 2 Schedule hereto, held from the Wellington Harbour Board by perches. George Arnold Thomas, of Wellington, Storeman, under and Being Lot 2, D.P. S. 5, being part Section 8, Block II, by virtue of Memorandum of Lease No. 22810, Wellington Tauhara Survey District, and being part of the land com­ Land Registry, and the leasehold estate in the land secondly prised and described in certificate of title, Volume 973, folio described in the Schedule hereto, held from the Wellington Harbour Board by Godfrey Leonard Thomas, of ~~,t,~rt SAVE THE. QUEEN? -(P.W. 23/607/1) SCHEDULE La;nd.'. Ta,ken for an Automatic Telephone Jt,xcholll,ge in IJ.lock X, APPROXIMATE area of the piece of land taken: 34 · 1 perches. N ukumaru Survey District Bej,ng Lot 443, D.P. 22849, and being th.e whole of the land compris~d and described in certificate of title, Volwi;ie 1065, folio 10, Auckland Land Registry. [L.s.] C. W. M. NORRIE, Governor·Q(il~er~ A PROCLAMATION Given under the hand of His Excellency the Governor­ URSUANT to the Public Works Act 1928,. I, Lieute:nant­ General, and issued under the Seal of New Zeal~.nd, P General Sir Charles Willoughby Moke Norrie, the this 24th day of December 1954. Governor-General of New Zealand, 11,ereby proclai.In and declare K. J. HOLYOAKE, for the Minister of Works. that the land described in the Schedule hereto is hereby taken for an automatic telephone exchange; and I also declare GOD SAVE THE QUEEN! that this Proclamation shall take ,e:ff ect on and after the 17th day of .January 1955. · (P.W. 31/1680; D.O. 23/110/0) 13 JAN. THE NEW ZEALAND GAZETTE 3

Laind Taken for Road in Blocks X and XIV, Waiwera Survey District

[L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION .URSUANT to the Public Works Act 1928, I, Lieutenant-General Sir Charles Willoughby Moke Norrie, the Governor-General P of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for road; and I also declare that this Proclamation shall take effect on and after the 17th day of January 1955.

SCHEDULE

Approximate Situated Areas of the Being Situated Showh Coloured Pieces of Land in Block in Survey on Plan on Plan Taken District of

- -

A. R. P. 0 0 11·1 Part Allotment N. 264, and part Allotment M. 264, X Waiwera ...... P.W.D. 145407 Yellow. Parish of Pukeatua (S.O. 38629.) 0 0 21·5 Part Lot 1, D.P. 36653, being paTt Allotment 190, XIV ...... P.W.D. 145408 Parish of Pukeatua " " (S.O. 38631.) (Auckland R.D.)

In the North Auckland Land District; as the same are more particularly delineated on the plans marked and coloured as above mentioned, and deposited in the office of the Minister of Works at Wellington. Given undel' the hand of His Excellency the Governor-General, and issued under the Seal of New Zealand, this 23rd day of December 1954. K. J. HOLYOAKE, for the Minister of Works. Gob S.A VE THE QUEEN! (P.W. 70/2/5/0; D.O. 2/5/0/38)

Land Taken for Road in Blocks V and, VII, Invercargill Hundred

[L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION .. tJRSUANT to the Publ_ic Wi)l'ks Act 1928, I, Lieutenant-General Sir Charles Willoughby Moke Norrie, the Governor-General P of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for road; and I also declare that this Proclamation shall take effect on and after the 17th day of January 1955.

SCHEDULE

Approximate Areas of the Being Situated Situated in Shown Coloured Pieces of Land in Block on Plan on Plan Taken

A. R. P. O O 4·4 Patt Section_ 16 ...... V Invercargill Hundred P.W.D. 145425 Blue. 0 0 5·3 Patt Lot 1, D,P. H+O, being part Section 75 VII Sepia. (S.0. 6206. Southland R.D.) " "

In the Southland Land District; as the saine are more particularly delineated on the plan marked and coloured as above menrtiori.'ed, and deposited in the office o-f the Minister of Works at Wellington. Given under the hand of His Excellency the Governor-General, and issued under the Seal of New Zealand, this 24th day of December 19-54. K. J. HOLYOAKE, for the Minister of Works. GOD SAVE THE QUEEN! (P.W. 70/18/62/0; D.O. 28/62/L/1)

Land Taken for Road in Block V, Punakitere Survey District, SCHEDULE Hokiiunga County APPROXIMATE area of the piece of land taken: 3 roods 15 · 7 perches. . . Being part Kohatutaka 6A No. 9 Block. Situated in Block V, Punakitere Survey District, Auckland R.D. (S.O. 38201.) [L.s.] C. w. M. NORRtE, Governor-General · In the North Auckland Land District; as the same is more particularly delineated on the plan marked P.W.D. 145444 A PROCLAMATION deposited in the office of the Minister of Works at Wellington, and thereon coloured yellow. URSUANT to the Public Works Act 1928, I, Lieutenant­ Given under the hand of His Excellency the Governor­ P General Sir Charles Willoughby Moke Norrie, the General, and issued under the Seal of New Zealand, Governor-General of New Zealand, hereby proclaim and declare this 29th day of December 1954. that the land described in the Schedule hereto is hereby taken K. J. HOLYOAKE, for the Minister of Works. for road; and I also declare that this Proclamation shall take Goo SAVE THE QUEEN I effe:ct on and after the 17th day of Janu.a.ry 1955. (P.W. 33/1528; D.O. 50/15/7/0) 4 THE NEW ZEALAND GAZET·TE No. 1

.Additional Land Taken for a; Portion of the Wellington-Napier Railway

[L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION URSUANT to 'the Public Works Act 1928, I, Lieutenant-General Sir Charles Willoughby Moke Norrie, the Governor-General P of New Zealand, hereby proclaim and declare that the additional land described in the Schedule hereto is hereby taken for a portion of the Wellington-Napier railway.

SCHEDULE

Approximate Areas of the Situated Coloured Pieces of Being in Block Shown on Plan on· Plan Additional Land Taken

A. R. P. 0 0 9.19 Part Section 24, and land in Memorial of Proclamation 17897, being VIII P.W.D. 117260 Green. part Section 24, Hutt District 0 0 4.45 } r Sepia. 0 1,6 0 Part Section 24, Hutt District VIII, P.W.D. 117260 J Blue. 0 0 5.94 Orange. 0 0 12,48 l Sepia. (S.O. 20993.) 0 0 5,58 Portion of land in D.P. 10589, being part Sections 2 and 3, Hutt XIII P.W.D. 117258 Green. District 0 0 0,78 Portion of land on D.P. 10589, and land in Memorial of XIII P.W.D. 117258 Green. Proclamation 17897, being parts Section 3, Hutt District (S.O. 20991.)

In the Belmont Survey District. In the Wellington Land District; as the same are more particularly delineated on the plans marked and coloured as above mentioned and deposited in the office of the Minister of Works at Wellington. Given under the hand of His Excellency the Governor-General, and issued under the Seal of New Zealand, this 21st day of December 1954. K. .J. HOLYOAKE, for the Minister of Works. GOD SA VE THE QUEEN! (P.W. 19/530/1; D.O. 16/918/0)

R6'Voking Parts of a Proclamation Defining the Middle Line in Gazette, 11 December 1924, Vol. III, page 2898, and of Porti9ns of the Wellington-Napier Railway deposited in the Land Registry Office at Wellington as No. 1482, defining the middle line of a portion of the Wellington­ Napier railway, in so far as it affects the land described in the [L.S.] C. W. M. NORRIE, Governor··General Schedule hereto. · A PROCLAMATION URSUANT to the Public Works Act 1928, I, Lieutenant­ SCHEDULE P General Sir Charles Willoughby Moke Norrie, the APPROXIMATE areas of the pieces of land affected: Governor-General of New Zealand, hereby revoke the Procla­ mation dated the 11th day of August 1925 and published in A, R. P. Being Gazette, 13 August 1925, Vol. II, page 2409, and deposited 0 0 27 · 68 Lot 1, D.P. 12759, being part Section 114, Epuni in the Land Registry Office at Wellington as Nb. 1544, defin­ Hamlet, and being the whole of the land ing the middle line of a portion of the Wellington-Napier comprised and described in certificate of title, railway in so far as it affects the land described in the Volume 598, folio 186, Wellington Land Schedule hereto. Registry. 0 2 20·47 Lots 2 and 3, D.P. 12759, being part Section 114, Epuni Hamlet, and being the whole of the SCHEDULE land comprised and described in certificate of APPROXIMATE areas of the pieces of land affected: title, Volume 543, folio 290, Wellington Land A. R. P. Being Registry. 0 O 32 · 25 Part Lot 786, D.P. 15389, being part Section 61, 0 0 27 · 41 Lot 4, D.P. 12759, being part Section 114, Epuili Hutt District; coloured orange. Hamlet, and being the whole of the land com­ 0 O 9 · 77 Part Lot 786, D.P. 15389, being part Section 61, prised and described in certificate of title, Hutt District; coloured orange :;ind edged Volume 502, folio 109, Wellington Land orange. Registry. 0 0 30 · 19 Lot 4, D.P. 14335, being part Section 83, Epuni Situated in Block IX, Belmont Survey District, City of Hamlet, and being the whole of the land com­ Lower Hutt. (S.0. 23225.) prised and described in certificate of title, In the Wellington Land District; as the same are more Volume 563, folio 149, Wellington Land particularly delineated on the plan marked P.W.D. 145339 Registry. deposited in the office of the Minister of Works at Wellington, _Situated in the City of Lower ;Hutt. and thereon coloured as above mentioned. Given under the hand of His Ex0ellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issqed under the Seal of New Zealand, this 29th day of December .1954. this 29th day of December 1954. K. J". HOLYOAKE, for the Minister of Works. K. J". HOLYOAKE, for the Minister of Works. GOD SAVE THE QUEEN! GOD SAVE THE QUEEN! (P.W. 19/530/1; D.O. 12/1/0) (P.W. 19/530/1; D.O. 32/0/8/1)

Land Proclaimed as Road in Block XIII, Christchwch Survey Revoking Part of a Proclamation Defining the Middle Line of District, Paparua County a Portion of the Wellington-Napier Railway

[L.S.] C. W. M. NORRIE, Governor-General [L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to the Public Works Act 1928, I, Lieutenant­ ·pURSUANT to section 29 of the Public Works Amendment P General Sir Charles Willoughby Moke Norrie, the Act 1948, I, Lieutenant-General Sir Charles Willoughby Governor-General of New Zealand, hereby revoke the Procla­ Moke Norrie, the Governor-General of New Zealand, hereby mation dated the 10th day of December 1924 and published proclaim as road the land described in the Schedule hereto. 13 JAN. THE NEvV ZEALAND GAZETTE 5

SCHEDULE Roaa Closed in Blocks VII and VIII, Mahurangi Survey APPROXIMA'l'E area of the piece of land proclaimed as road: District, Rodney County 16 perches. Being part Lots 2, 3, and 4, D.P. 3455, being part Rural [L.S.] C. W. M. NORRIE, Governor-General Section 1792. Situated in Block XIII, Christchurch Survey District, A PROCLAMATION Canterbmy R.D. (S.0. 8742.) URSUANT to section 29 of the Public Works Amendment In the Canterbury Land District; as the same is more P Act 1948, I, Lieutenant-General Sir Charles Willoughby particularly delineated on the plan marked P.W.D. 145405 1\Ioke Norrie, the Governor-General of New Zealand, hereby deposited in the office of the Minister of Works at Wellington, proclaim as closed the portion of road described in the and thereon coloured orange. Schedule hereto. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 29th day of December 1954. SCHEDULE APPROXIMATE area of the piece of road closed: 1 acre .1 rood K. J. HOLYOAKE, for the Minister of Works: 15 perches. GOD SAVE THE QUEEN! Adjoining or passing through part Allotment 102, Mahurangi Parish, and Allotments 179 and 186, Matakana Village. (P.W. 70/14/58/0; D.O. 35/32) Situated in Blocks VII and VIII, Mahurangi Survey District, Auckland R.D. (S.0. 38319.) In the North Auckland Land District; as the same is more Land Proclaimed as Road in Block XIII, Rotoiti Survey particularly delineated on the plan marked P.W.D. 145424 District, Rotorua County deposited in the office of the Minister of Works at Wellington, and thereon coloured green. [L.S.] C. W. M. NORRIE, Governor-General Given under the hand of His Excellency the Governor­ A PROCLAMATION General, and issued under the Seal of New Zealand, this URSUANT to section 29 of the Public Works Amendment 24th day of December 1954. P Act 1948, I, Lieutenant-General Sir Charles Willoughby K. J. HOLYOAKE, for the Minister of Works. Moke Norrie, the Governor-General of New Zealand, hereby proclaim as road the land described in the Schedule hereto. GOD SAVE THE QUEEN! (P.W. 34/329; D.O. 15/11/1) SCHEDULE APPROXIMATE area of the piece of land proclaimed as road: Road Closed in Block X, Christchurch Survey District, 3 · 5 perches. Waimairi County Being part Kawaha 5N 3A 4B Block. Situated in Block XIII, Rotoiti Survey District, Auckland [L.s.] C. W. M. NORRIE, Governor-General R.D. (S.O. 36134.) A PROCLAMATION In the South Auckland Land District; as the same is more pa:rticularly delineated on the plan marked P.W.D. 145375 URSUANT to section 29 of the Public Works Amendment deposited in the office of the Minister of Works at Wellington, P Act 1948, I, Lieutenant-General Sir Charles Willoughby and thereon coloured yellow. Moke Norrie, the Governor-General of New Zealand, hereby proclaim as closed the portion of road described in the Given under the hand of His Excellency the Governor­ Schedule hereto. General, and issued under the Seal of New Zealand, this 24th day of December 1954. SCHEDULE K. J. HOLYOAKE, for the Minister of Works. APPROXIMATE area of the piece of road closed: 3 acres and 0 · 2 perches. GOD SA VE THE QUEEN! Adjoining Lots 6, 7, and 8, D.P. 6398, being part Rural (P.W. 35/796; D.0. 23/2) Sections 117, 671, and part Reserve 93. Situated in Block X, Christchurch Survey District, Canter­ Land Proclaimed as Road, and Road Closed, in Block V, bury R.D. (S.O. 8591.) Newcastle Survey District, Raglan County In the Canterbury Land District; as the same is more particularly delineated on the plan marked P.W.D. 145406 deposited in the office of the Minister of Works at Wellington, [I,.S.] C. W. M. NORRIE, Governor-General and thereon coloured green. A PROCLAMATION Given under the hand of His Excellency the Governor­ URSUANT to section 29 of the Public Works Amendment General, and issued under the Seal of New Zealand, P Act 1948, I, Lieutenant-General Sir Charles Willoughby this 24th day of December 1954. Moke Norrie, the Governor-General of New Zealand, hereby proclaim as road the land described in the First Schedule K. J. HOLYOAKE, for the Minister of Works. hereto; and also hereby proclaim as closed the road described GoD SA VE THE QUEEN! in the Second Sehedule hereto. (P.W. 45/1218; D.0. 35/35)

FIRST SCHEDULE LAND PROCLAIMED AS ROAD Declaring an Access Way to be Under the Control and APPROXIMATE area of the piece of land proelaimed as road: Management of the Wallace Cownty Council A. R. P. Being 1 2 4 Part of the land on D.P. 23182, being part Allot­ C. W. M. NORRIE, Governor-General ment 86, Waipa Parish; coloured yellow. ORDER IN COUNCIL At the Government Buildings at Wellington this 11th day of January 1955 SECOND SCHEDULE Present: ROAD CLOSED THE HON. W. SULLIVAN PRESIDING IN COUNCIL APPROXIMATE area of the piece of road closed: URSUANT to section 6 of the Housing Amendment Act A. R. P. Adjoining or passing through P 1940, His Excellency the Governor-General, acting by and ,vith the advice and consent of the Ex,ecutive Council, 1 O 4 Parts of the land on D.P. 23182, being parts hereby orders and declares that the access way described in Allotment 86, Waipa Parish; coloured green. the Schedule hHeto shall, on and after the date of this Order Situated in Block V, Newcastle Survey District, Auckland in Council, be under the control and management of the R.D. (S.O. 36958.) Wallace County Council. All in the South Auckland Land District; as the same are more particularly delineated on the plan marked P.W.D. SCHEDULE 145374 deposited in the office of the Minister of Works at APPROXIMATE area of the access way dealt with: 7 · 3 perches. 'Wellington, and thereon coloured as above mentioned. Being the surface of Lot 29, D.P. 4361, being part of Given under the hand of His Excellency the Governor­ Section 94, Block III, Wairio District, and being part of the General, and issued under the Seal of New Zealand, land formerly comprised and described in certificate of title, this 21st day of December 1954. Volume 155, folio 103, Southland Land Registry, together with the subsoil above a plane 100 ft. below and approximately K . •T. HOLYOAKE, for the Minister of Works. parallel to the surface of the said lot.

GOD SA VE THE QUEEN! T. J. SHERRARD, Clerk of the Executive Council. (P.W. 34/353; D.O. 18/7) (P.W. 54/778/26; D.O. 18/767/44) 6 THE NEW iEALAND ·GAZETTln No. 1

Directing the Sale of Land, in Block IX, Li;n,d,hu,rst Hundred Foreshore Liaenae-Horseshoe Ba-y~Stewart Isl(Jffta Fish Shed -Otakou Fisheries Limited C. W. M. NORRIE, Governor-General M:. 0 C. W. NORRIE, Governor General ORDER IN COUNCIL ORDER IN COUNCIL .At the Government House at Wellington this 22nd day of December 1954 .At the Government Buildings at Wellington this 11th day of January 1955 Present: Hrs EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Present: URSUANT to the Harbours .Act 1950, His Excellency the THE HON. W. SULLIVAN PRESIDING IN COUNCiL P Governor-General, acting by and with the advice and URSUANT to the Public Works Act 1928, His Excellency Gd'ns~nt of the Executive Council, her·eby lieen.ses and permits P the Governor-General, acting by and with the advice Otakou Fisheries Limited (hereinafter called the company, and consent of the Executive Council, hereby directs the sale ' which term shall include its successors, or assigns, unless the of the land described · in the Schedule hereto, the land being context requires a different construction) to use and occupy no longer required for the purpose for which it was acquired. a part of the foreshore and land below low-water mark at Horseshoe Bay, Stewart Island, as shown on plans mar~ed M.D. 9185, M.D. 9576, and M.D. 9780, and deposited in the office of the Marine Department at Wellington, for the pur­ pose of erecting and maintaining a fish shed thereon as shown SCHEDULE on the said plans, such licence to be held and enjoyed by the APPROXIMATE area of the piece of land directed to be sold: company upon and subject to the terms and conditions set 4 a;cr~s I rood 21 perches. forth in the Schedule hereto. Being Lot 43, D.P. 174A, being part Section 21, Block IX, Lindhurst Hundred, an·d being the land in Proclamation SCHEDULE No. 1479, Southland Land Registry. CONDITIONS T . .J. SHERR.ARD, Clerk of the Executive Council. 1. This licence is subject to the Foreshore Licence Regula­ tidns 1940, and the provisions of those regulations shall, so (P.W. 54/460; D.O. 20/196) far as applicable:, apply hereto. 2. The premium payable by the company shall be two pounds ( £2), and the annual sum so payable three pounds (£3). 3. The term of the licence shall he fourteen years from the Boundaries of the City of Wellington and the County of 1st day of December 1954. · Makara Altered T. J. SHERRARD, Clerk of the Executive Council. (M. 4/4006) C. W. M. NORRIE, Governor-General Foreshore~Pelor'UtS Sound-Wakatah!wr'i-Worksh'o'p an

Authorizing the Hutt Co'IJ!ti.ty Cowncil to Reolaim Land at Licensing McCallum Bros. to Use and Occupy a Part of the Karehana Bary in Porvrua Harbour Foreshore at Panrnure, as a Site for a Wharf ana Prescrib­ ing Dues for the Use of Same

C. W. M. NORRIE, Governor-General C. W. M. NORRIE, Governor-General ORJDER IN COUNCIL ORDER IN COUNCIL At the Gover]il.ment House at Wellington this 22nd day of December 1954 At the Government House at Wellington this 22nd day of December 1954 Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL HEREAS it is provided by section 175 of the Harbours W Act 19.50 (hereinafter called the said Act) that the URSUANT to the Harbours Act 1950, His Excellency the Governor-General may from time to time, by Order in Council, P Governor-General, acting by and with the advice and authorize any local authority or Harbour Board to reclaim consent of the Executive Council, hereby licenses and permits from the sea areas, not exceeding 5 acres in extent, in any ·William Fraser Mccallum, of Auckland, trading under the case where he consid,ers that the reclamation will not affect style or title of McCallum Brothers (hereinafter called the navigation and is for the benefit of the public: licensees, which term shall include their executors, adminis­ And whereas the Hutt County Council (hereinafter called trators, or assigns, unless the context r-equires a different the Council) is desirous of reclaiming from the sea certain land construction), to use and occupy a part of the foreshore and at Karehana Beach in Porirua Harbour, and the said recla­ land below low-water mark at Panmure, as shown on plan ma.tion is of such a nature as aforesaid, and the Council has marked P.W.D. 18140, and deposited in the office of the applied to the Governor-General in Council for an order Marine Department at Wellington, for the purpose of main­ au_t:norizing the ex,ecution of the said harbour works: taining thereon a wharf as shown on the said plan, such And whereas it :\).as been made to appear to the Governor­ licence to be held and enjoyed by the licensees upon and General in Council that the proposed work will not be or tend subject to the terms and conditions set forth in the First to the injury of navigation, and i.s for the benefit of the Schedule hereto, and doth prescribe that the dues and rates p~blic: set forth in the Second Schedule hereto shall be charged and Now, therefore, pursuant to the Harbours Act 1950, His taken by the licens,ees for the use of the said wharf. Excellency the Governor-General, acting by and with the advice and consent of the E;xecutive Council, hereby authorizes and empowers the Council to reclaim from the sea at Karehana Bay in Porirua Harbour the land edged red on plan marked FIRST SCHEDULE M.D .. 9812 and deposited in the office of the Marine Depart­ 1. This licence is subject to the Foreshore Licence Regula­ me1tt at Wellington, such reclamat:i,on to be carried out and tions 1940, and the provisions of those regulations shall, so constructed in accordance with plan marked M.D. 9812, far as applicable, apply hereto. subject to the provisions of the said Act. 2. The term of the licence shall be fourteen years from the T. J. SHERRARD, Clerk of the Executive Council. 1st day of December 1954. 3. The premium payable by the licensees shall be two (M. 4/1991) pounds ( £2), and the annual sum so payable three pounds (£3). 4. The master of every vessel loading at the said wharf shall discharge all ballast above high-water mark or at such Prescribing Dues for McCallum Bros.-WhMf at Cleveilon, place as may be appointed by the Minister, or by any person W airoa River appointed by the Minister for that purpose.

C. W. M. NOR~IE, Governor-(teneral SECOND SCHEDULE

ORDER J:N COUNCIL DUES AND RATES At the Government House at Wellington this 22nd day of Wharfage December 1954 EVERY person who shall use the wharf for landing or shipping Present: goods shall pay to the licensees wharf dues in respect of the HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL landing and shipping of such goods as follows-that is to say: HEREAS by Order in Council dated the 1st day of For all goods ( except such as are hel'einafter provided W December 1954 and published in the Gazette of the for) landed or shipped at weight or measurement, 9th day of the same month, at page 1996, McCallum Bros. according to shipping usage s. d. were licensed to ~se and occupy a part of the foreshore at Timber (per 100 superficial feet) 2 0 Clevedon as a site for a wharf: Bricks (per hundred) ...... 1 0 And whereas it is desirable to amend the said Order in Manures, fertilizers, etc. (per tort) 0 9 Council of the 1st day of December 1954 by prescribing dues All other goods not specified (per ton or part of a and rates to be taken and charged for the use of the said ton) 1 0 wharf: Now, therefore, pursuant to the provisions of the Harbours Passenger Wharfage Act 1950, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby For passengers landed and/or shipped from the said prescribes that the dues and rates set forth in the Schedule wharf (per head) 0 3 hereto shall be charged and taken by the licensee for the use of the said wharf. Berthage For all vessels berthing at said wharf (per day or SCHEDULE part of a day) 5 el DUES AND RATES T . .r. SHERRARD, Clerk of the Executive Council. Wharfage (M. 4/821) EVERY person who shall use the wharf for landing or shipping goods shall pay to the licensees wharf dues in respect of landing and shipping such goods as follows-that is to say: For all goods ( except such as are her-einaf ter provided Consenting to Rais-ing of Loans by Certain Local Authorities for) landed or shipped at weight or measurement, according to shipping usage s. d. Timber (per 100 superficial feet) 2 0 Bricks (per hundred) ...... 1 0 M;anq.res, fertilizers, etc. (per ton) 0 9 C. W. M. NORRIE, Governor-General All other goods not specified (per ton or part of a ORDER IN COUNCIL ton) 1 0 At the Government House at Wellington this 22nd day of Passenger Wharfage December 1954 For passengers landed and/or shipped from the said wharf (per head) 0 3 Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Berthage URSUANT to the Local Government Loans Board Act For all vessels berthing at said wharf (per day or P 1926 His Excellency the Governor-General, acting by and part of a day) 5 0 with the ~dvice and consent of the Executive Council, hereby consents to the borrowing by the local authorities mentioned T. J. SHERRARD, Clerk of the Executive Council. in the Schedule hereto by way of loan of the whole or any (M. 4/4283) part of the respective amounts specified in that Schedule, 8 THE NEW ZEALAND GAZETTE No. 1

SCHEDULE ADMINISTRATIVE AND SUPPLY BRANCH .Appointment. Amount Name of Local Special Duties Division Authority Name of Loan of Loan Arthur William Charles READ (133482) is granted a com­ mission in the Territorial Air Force for a period of five years with the rank of Temporary Pilot Officer ( on prob.), and £ with seniority as from date of appointment, to be followed B a n k s Peninsula Reticulation Loan 1954 15,000 by a period of four years on the Reserve of Air Force Officers. Electric P o w e r Dated 18 November 1954. Board Kaituna River Board Plant Loan 1954 ...... 8,000 Transfers Nels on H o s p i t a 1 Murchison Hospital Building 37,500 Board Loan 1953 The undermentioned Flight Lieutenants are transferred Otorohanga Borough Fire Station Loan 1954 ...... 10,695 from the Reserve of Air Force Officers to the Territorial Air Council Force for a period of five years with present rank and Otorohanga Borough Water Supply Improvement 60,380 seniority, to be followed by a period of four years on the Council Loan 1954 Reserve of Air Force Officers: Pukekohe Borough War Memorial Loan 1954 ...... 42,000 Paul Anton PASALICH (130396). Dated 1 October 1954. Council Thomas Francis SULLIVAN (130410). Dated 25 October 1954. Roxburgh Borough Staff Housing Loan 1954 ...... 2,250 Council AIR TRAINING CORPS Tauranga Borough Water Reticulation Loan 25,000 Council 1954, £50,000 .Appointments Te Kuiti Borough Fire Station Loan 1954 ...... 12,000 Francis Gordon LIVINGSTON is granted a comm1ss1on with Council the rank of Pilot Officer ( on prob.). Dated 10 November 1954. Whangarei Borough Waterworks Development 59,690 Alwin Hugh TusoN, B.A., is granted a commission with Council Loan No. 4, 1954 the rank of Pilot Officer (on prob.). Dated 10 November 1954. Termination of Commission, T. J. SHERRARD, Clerk of the Executive Council. The commission of Flight Lieutenant Frederick Egmont MASON is terminated. Dated 15 December 1954. Appointing the Transport Licensing Appeal Authority Under RESERVE OF AIR FORCE OFFICERS the Transport Act 1949 Transfers Flight Lieutenant Alfred Cleal Wendell LAWRENCE, M.A. C. W. M. NORRIE, Governor-General ( 74144), is transferr.ed from the Education Branch, Regular URSUANT to section 135 of the Transport Act 1949, His Air Force, to the Reserve of Air Force Officers, for a period Excellency the Governor-General hereby. appoints of four years. Dated 1 October 1954. P The undermentioned Flight Lieutenants are transferred His Honour Judge Kendrick Gee Archer, of Wellington, from the Administrative and Supply Branch, Territorial Air to be the Transport Licensing Appeal Authority for a term Force, to the Reserve of Air Force Officers for a period of commencing on the 1st day of January 1955 and expiring on four years: the 31st day of December 1955. Sidney William RICHARDS (130401). As witness the hand of His Excellency the Governor­ Archibald Robert TUCKETT (130412). General, this 21st day of December 1954. Dated 31 October 1954. W. S. GOOSMAN, Minister of Transport. Resignations of Commissions Flight Lieutenant Raymond Henry John MYHILL (74549) .Appointing the Transport Charges Appeal .Authority Under resigns his commission. Dated 4 August 1954. the Transport Act 1949 Flying Officer William Patrick BURKE (133238) resigns his commission. Dated 22 August 1954. C. W. M. NORRIE, Governor-General Dated at Wellington this 17th day of December 1954. URSUANT to s-ection 136 of the Transport Act 1949, T. L. MACDONALD, Minister of Defence. P His Excellency the Governor-General hereby appoints His Honour Judge Kendrick Gee Archer, of Wellington, to be the Transport Charges Appeal Authority for a term .Appointing the Rangitikei County Council to Control and commencing on the 1st day of January 19515 and expiring on Manage a Reser1Je the 31st day of December 1955. As witness the hand of His Excellency. the Governor-General, URSUANT to the Reserves and Domains Act 1953, the this 21st day of December 1954. P Minister of Lands hereby appoints the Rangitikei County W. S. GOOSMAN, Minister of Transport. Council to control and manage the reserve described in the Schedule hereto, subject to the provisions of the said Act, as .Appointrm,ents, Extensions of Commissions, Transfers, Resigna­ a scenic reserve, for a period of five years from the date tions of Com'missions, and Termination of Commission of hereof. Officers of the Royal New Zealand Air Force SCHEDULE WELLINGTON LAND DISTRICT URSUANT to section 15 of the Royal New Zealand Air P Force Act 1950, His Excellency the Governor-General SECTION 22, Block II, Maungakaretu Survey District: Area, has been pleased to approve the following appointments, 7 acres 2 roods, more or less. (S.O. Plan 15057.) extensions of commissions, transfers, resignations of commis­ Dated at Wellington this 22nd day of Pecember 1954. sions, and termination of commission of officers of the Royal E. B. CORBETT, Minuiter of Lands. New Zealand Air Force. (L. and S. H.O. 4/379; D.0. 13/68) REGULAR AIR FORCE GENERAL DUTIES BRANCH .Appointment Appointing the Lake Kaniere Scenic Board to Control and Antoni GLOWACKI, D.F.C., D.F.M. (77508), is granted a Manage a Reserve short-service commission in the General Duties Branch, Regular Air Force, for a period of two years with the rank of Flight Lieutenant, and with s.eniority as from 16 January 1945, to be URSUANT to the Reserves and Domains Act 1953, the followed by a period of four years on the Reserve of Air Force P Minister of Lands hereby appoints the Lake Kaniere Officers. Dated 17 September 1954. Scenic Board to control and manage the reserve described in the Schedule hereto, subject to the provisions of the TERRITORIAL AIR FORCE said Act, as a scenic reserve, until the 5th day of July 1956. GENERAL DUTIES BRANCH Extensions of Commissions SCHEDULE Squadron Leader (temp.) Eric Desmond McCABE (130910) is granted an extension of his commission for a period of two WESTLAND LAND DISTRICT years, to be followed by a, period of four years on the Reserve RESERVES 1962 and 1963, situated in Block XI, Kaniere of Air Force Officers. Dated 1 December 1954. Survey District: Total area, 4 acres 3 roods 38 perches, Squadron Leader (temp.) Raymond Jack Nelson ARCHIBALD, more or less. (S.0. Plan 4646.) D.F.C. (130088), is granted an extension of his commission Dated at Wellington this 10th day of January 1955. for a period of year, to be followed by a period of four years on the Reserve of Air Force Officers. Dated 1 December E. B. CORBETT, Minister of Lands. 1954. (L. and S. H.0. 4/176; D.O. 13/2) 13 JAN. THE NEW ZEALAND GAZETTE 9

.Appointi-ng Waipatiki Domain Board to Control and Manage Member of the New Zealand Meat-producers Board .Appointed a Reserve (Notice No . .Ag. 5808) URSUANT to section 29 of the Statutes Amendment Act URSUANT to the Reserves and Domains Act 1953, the P 1942, His Excellency the Governor-General has been P Minister of Lands hereby appoints the Waipatiki Domain pleased to appoint on the 16th day of December 1954, on the Board to control and manage the reserve described in the recommendation of the New Zealand Dairy ~oard, Schedule hereto, subject to the provisions of the said Act, as a scenic reserve, from the date hereof until the 29th day of William Edward Hale, Esquire, C.B.E., September 1960. to be a member of and the representative of the dairy­ producers of New Zealand on the New Zealand Meat-producers SCHEDULE Board. HAWKE'S BAY LAND DIS'l'RICT Dated at Wellington this 20th day of December 1954. SECTION 6, Block XIV, Moeangiangi Survey District: Area, E. J. FAWCETT, Director-General of Agriculture. 159 acres 2 roods, more or less. (S.O. Plan 1726.) (Ag. 67/10/15) Dated at Wellington this 20th day of December 1954. E. B. CORBETT, Minister of Lands. Chairma;n of the New Zealand .Apple and Pear Marketing (L. and S. H.O. 1/971; D.O. 8/43) Board .Appo-inted (Notice No . .Ag. 5809) URSUANT to paragraph (a) of subsection (2) of section Members of the Wairoa Maori Trust Board .Appointed P 3 of the Apple and Pear Marketing Act 1948, His Excellency the Governor-General has been pleased to appoint on the 17th day of December 1954 IS Excellcicy the Governor-General has been pleased to H appoint, pursuant to the Wairoa Maori Trust Board James Hislop Parker, Esquire, Regulations 1951, the following persons to be members of to be a member and the Chairman of the New Zealand Apple the Wairoa Maori Trust Board: · and Pear Marketing Board established under the said Act. Alfred Thomas Carroll. Dated at Wellington this 21st day of December 1954. Rangi Rauna. E. J. FAWCETT, Director-General of Agriculture. Manakore Tamihana. Turi Tipoki. (Ag. 74/15/44) Wharekauri Kaimoana. Aussie Huata. Hugh Evan McGregor. Member of the New Zealand .Apple and Pear Marketing Board .Appointed (Notice No . .Ag. 5813) E. B. CORBETT, Minister of Maori Affairs. (M.A. 5/13/190) URSUANT to subsection (3) of section 6 of the Apple and P Pear Marketing Act 1948, His Excellency the Governor­ .Appointment of Member of the Island Council of Niue General has been pleased to appoint on the 23rd day of December 1955, on the nomination of the New Zealand Fruit­ URSUANT to the Cook Islands Act 1915, His Excellency growers' Federation Limited, P the Governor-General has been pleased to nominate and Arthur Miller, Esquire, appoint to be a member of the New Zealand Apple and Pear Mar­ Robert Richmond Rex, Esquire, keting Board established under the said Act, 1;ice James to be a member of the Island Council of Niue, to hold office Hislop Parker, resigned. as from 1 .Tanuary 1955, vice Sani, resigned. Dated at Wellington this 5th day of January 1955. Dated at Wellington this 21st day of December 1954. E. J. FAWCETT, Director-General of Agriculture. T. L. MACDONALD, Minister of Island Territories. (Ag. 74/15/44)

Member of .Assessment Court for Farm-Zani!, List for Borough Officiating Ministers for 1955 (Notice No. 1) of Te .Awamutu .Appointed URSUANT to the provisions of the Marriage Act 1908, URSUANT to section 10 of the Urban Farm Land Rating P the following names of officiating ministers within the P Act 1932, His Excellency the Governor-General has been meaning of the said Act are published for general infor­ pleased to appoint mation: John Pinniger Robinson, Land Agent, of Te Awamutu, The Ch'U,'l'ch of the Province of New Zealand, Commonly Called the Church of England on the recommendation of the Te Awamutu Borough Council, to be a member of the Assessment Court for the Borough of The Reverend Evan Beethoven Algar. Te Awamutu in place of Stanley Herbert Wanklyn, deceased. The Reverend Oswald John Matthews. Dated at Wellington this 21st day of December 1954. The Roman Catholic Church S. W. SMITH, Minister of Internal Affairs. The Reverend Bernard Curran. (I.A. 103/2/32) The Reverend Thomas Feehly. The Reverend Ambrose Loughnan. The Reverend Michael Brian O 'Neill. Trustee of the Te Rapa Drainage District .Appointed The Methodist Church of New Zealand The Reverend Trevor Lewis Bennett. URSUANT to section 10 (3) of the Land Drainage Act Mr Wera Couch. P 1908, His Excellency the Governor-General has been The Reverend Mervyn Lee Dine. pleased to appoint The Reverend John Grundy. The Reverend Ernest Hepplethwaite. Stanley Clifton Jacobs The Reverend Cuthbert Frederick Peart. to be a trustee for the Horotiu North Subdivision of the The Reverend Frank Stoddart Rigg. Te Rapa Drainage District. Mr Donald Ian Robertson. Dated at Wellington this 23rd day of December 1954. The Reverend Percy Perrott Rushton. The Reverend Lane Matarae Tauroa. S. W. SMITH, Minister of Internal Affairs. Mr James Francis Walls. (I.A. 103/18/41) The Reverend Frank Harvey Woodfield. Baptists Member of the Lochiel Rabbit Board .Appoi-nted (Notice No . The Reverend Malcolm John Eade. .Ag. 5807) The Elim Church of New Zealand The Reverend Arthur Digby Mathew. URSUANT to section 56 of the Rabbit Nuisance Act P 1928, His Excellency the Governor-General has been Church of Christ (New Zealand) pleased to appoint on the 16th day of December 1954 Mr Arthur Hector James Dove. Ewan William McFadzien The Presbyterian Church of New Zealand to be a member of the Lochiel Rabbit Board, vice John The Reverend Lawrence Revell Hampton, B.A. Mccallum, deceased. The Reverend Henry Stuart McKenzie, B.Com. Dated at Wellington this 20th day of December 1954. The Reverend Kenneth Archer Louis Mountjoy. E. J. FAWCETT, Director-General of Agriculture. Dated at Wellington this 10th day of January 1955. (Ag.. 64/1/10) S. T. BARNETT, Registrar-General. B 10 THE'' NEW ZEALAND GAZETTE No. 1

Commissioner of the Supreme Cowrt .Appointed Land Reserved in the Land District of Gisborne and Vested in the Waikohu County Council OT!TRS.UANT to section 47 of the Judicature Act 1908, the r: Right Honourable Sir Harold Eric Barrowclough, K.C.M.G., Chief Justice of · New Zealand, ha:s this day URSUANT to the Land Act 1948, the Minister of Lands appointed P hereby sets apart the land· described in the Schedule Leo Garton · Catt, Esquire, of Brisbane, Queensland, a hereto as a reserve for a stock paddock and plantation pur­ Solicitor of the Supreme Court of Queensland, Australia, poses, and further, pursuant to the Reserves and Domains Act 1953, vests the said reserve in the Chairman, Councillors, and to be a Commissioner of the Supreme Court of New Zealand Inhabitants of the County of Waikohu, in trust, for those in Queensland, Australia, for the purposes of administering purposes. and taking of such oaths, affidavits, and affirmations as in the said section .mentioned. Dated at Wellington this 3rd day of December 1954. SCHEDULE V. J. HITCHCOCK, Deputy Registrar, Supreme Court. GISBORNE LAND DISTRICT SECTION 9, Block XV, Motu Survey District: Area, 10 acres, more or less. (S.0. Plan 1376.) Land Reserved in the Land District of Gisborne Dated at Wellington this 22nd day of December 1954. E. B. CORBETT, Minister of Lands. URSUANT to the Land .Act 1948, the Minister of Lands P hereby sets apart the land described in the Schedule (1:, and S. H.O. 6/6/1096; D.O. 2/7) hereto as a reserve for scenic purposes.

SCHEDULE GISBORNE LAND DISTRICT .Authorizing the Exchange of a Reserve for Other Land SECTIONS 3 and 5, Block XI~ Sections 1 and 6, Block Xll, and Section 1, Block XV, Waioeka Survey District: 'l'otal a,rea, 2,483 acres· 2 roods 29 perches, more or less. (S.O. Plans , URSUANT to the Reserves and Domains Act 1953, the 3012, 4347, 4348, 4746.) P, Minister of Lands hereby authorizes the exchange of Dated at Wellington this 10th day of January 1955. the reserve for municipal purposes described in the First Schedule hereto for the land described in the Second Schedule E. B. CORBETT, Minister of Lands. ~ereto. (L. and S. H.O. 22/3129; D.O. E.R. 389)

FIRST SCHEDULE WELLINGTON LAND DISTRICT Land Reserved in the Land District of Westland SECTION 15, Block VIII, Pohangina Township, situated in Block X, Pohangina Survey District: Area, 1 rood, more or 0 U:RSUANT to the Land Act 1948, the Minister of Lands less. (S.O. Plan 13244.) C:-: hereby sets apart the land described in the Schedule hereto as a reserve for scenic purposes. SECOND SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT WESTLAND LAND DISTRIC'.11 SECTION 7, Block VIII, Pohangina Township, situated in RESERVES 1962 and 1963 (formerly closed roads), situated Block X, Pohangina Survey District: Ar,ea, 1 rood, more or in Block XI, Kaniere Survey District: Total area, 4 acres less. Part certificate of title, Volume 170, folio 46. ( S.O. Plan 3 roods 38 perches, more or less. (S.0. Plan 4646.) 13244.) Dated at Wellington this 10th day of January 1955. Dated at Wellington this 8th day of November 1954. E. B. CORBETT, Minister of Lands. E. B. CORBETT, Minister of Lands. (L.and.S. H.O. 4/176; D.0. 13/2) (L. and S. H.O. 22603; D.O. H.P. 11) Gazette, 1895, page 527. Land Reserved in the Land District of Otago

URSUANT to the Land Act 1948, the Minister of Lands Cancelling the Vesting and Revoking the. Reservation Over P hereby sets apart the land described in the. Schedule Reserves in Canterbury Land District hereto as a reserve for general education purposes.

URSUANT to the Reserves and Domains Act 1953, the SCHEDULE P Minister of Lands hereby cancels the vesting in the 0TAGO LAND DISTRICT Chairman, Councillors, and Inhabitants of the County of SECTION 30A (formerly part Section 21A), Otanomomo Settle­ Selwyn of the reserve described in the First Schedule hereto, ment, situated in Block V, Clutha Survey District: Area, and, further, revokes the reservation for gravel pit purposes 1 rood, more or less. (S.O.· Plan 11805.) over the lands described in the First and Second Schedules hereto. Dated at Wellington this 10th day of January 1955~ E: B. CORBETT, Minister of Lands. (L. and S. H.O. 6,16/41; D.O 8/1/126) FIRST SCHEDULE CANTERBURY LAND DISTRICT RESERVE 2205, situated in Block II, Fighting Hill Survey District: Area, 5 acres, more or less. (S.O. Plan 2859L.) Land Reserved in the Land District of Hawke's Bay

SECOND SCHEDULE URSUANT to the Land. Act 1948, the Minister of Lands P hereby sets . apart the. land_ described in the Schedule CANTERBURY LAND DISTRICT hereto as a reserve for scenic purposes. RESERVE 3527, situated in Block XV, Coleridge Survey: District: Area, 1 acre, more or less. (S.0. Plan 3239L.). SCHEDULE Reserve 3528, situated in Block XV, Coleridge Survey HA WKE.'S BAY LAND DISTRICT District: Area, 1 acre, more or less. (S.0. Plan 3239L.) SECTION 6, Block. XIV, Moeangiangi Survey District: Area, Dated at Wellington this ,10th day of January 1955; 159 acres 2 roods, more. or less. (S.O. Plan 1726.) Dated at Wellington this 20th day of December 1954. E. B. CORBETT, Minister of Lands.. E.- B: CORBETT,-Minister of Lands. (L. and S. H.0. 36/2096; D.O. 4/2/7B) (L.: and S;:H.Oi 1/971;· D.O. S/43) Gazette, 1879, page 827; Gazette, 1901, page 810; 13 JAN. THE NEW ZEALAND GAZETTE .11

Cancelling the Vesting and Revoking the Reservation Over SCHEDULE Part of a Reserve in Marlborough Land District APPROXIMATE area of the piece of land declared Crown land: 1 acre. URSUANT to the Reserves and Domains Act 1953, the Being part Lot 17, D.P. 1291, being part Rural Section 1234, . P Minister of Lands hereby cancels the vesting in the and being the whole of the land in Proclamation No. 1919, Waihopai Rabbit Board of the lands described in the Canterbury Land Registry. Schedule hereto, and revokes the reservation for a reserve Situated in Block III, Christchurch Survey District. for Rabbit Board buildings over the said land. Dated at Wellington this 22nd day of December 1954. K. J. HOLYOAKE, for the Minister of Works. SCHEDULE (P.W. 92/15/129/6; D.O. 40/44/5) MARLBOROUGH LAND DISTRICT SEC'l'ION 6, Block XII, Avon Survey District: Area, 1 rood 14,9 perches, more or less. (S.0. Plan 4152.) Section 7, Block XII, Avon Survey District: Area, 1 rood Declaring Land Taken for a Government Work arnd Not 16,7 perches, more or less. (S.0. Plan 4152.) Required for That Purpose to be Crown Land Part Section 5, Block XII, Avon Survey District: Area, 8-63 perches, more or less. (S.O. Plan 4152.) URSUANT to section 35 of the Public Works Act 1928, Dated at Wellington this 17th day of December 1954. P the Minister of Works hereby declares the land described E. B. CORBETT, Minister of Lands. in the Schedule hereto to be Crown land subject to. the.Land (L. and S. H.O. 36/1G06; D.O. 4/107) Act 1948 as from the 17th day of January 1955. Gazette, 12 April 1951, page 492; Gazette, 21 June 1951, page 871. SCHEDULE APPROXIMATE area of the piece of land declared Crown land: 78 acres and 13 perches. Being part Lot 1, D.P. 3623, being part Whirokino No. 1. Revoking the Reservation Over Part of a Reserve in South Situated in Block V, Mount Robinson Survey District. (S.O. Auckland Land District 20786.) In the Wellington Land District; as the same is more particularly delineated on the plan marked P.W.D. 113315 URSUANT to the Reserves and Domains Act 1953, the deposited in the office of the Minister of Works at Wellington, P Minister of Lands hereby revokes the reservation over and thereon coloured sepia. that part of the water race reserve described in the Schedule Dated at Wellington this 24th day of December 1954. hereto. K. J. HOLYOAKE, for the Minister of Works. (P.W. 96/325000/1; D.0. 96/325002) SCHEDULE SOUTH AUCKLAND LAND DISTRICT PART Church Mission Society Grant containing approximately Declaring Land Acquired for a Government Work and Not 1 acre 2 roods 20 perches, situated in Block VIII, Thames Required for That Purpose to be Crown Land Survey District, bounded towards the north-east by a public road, towards the east and south-west by lines 29 · 0 links, 190 · 0 links, 175 · 0 links, 260 · 0 links, and 308 · 0 links, and towards the north-west by a line parallel to and 100 links URSUANT to section 35 of the Public Works Act 1928, distant from the south-eastern boundary of Section 25 of the P the Minister of Works hereby declares the land described said Block VIII. Part of the land comprised and described in the Schedule hereto to be Crown land subject to the Land in Conveyance No. 5!J75D (Deeds Index, Volume 2D, folio Act 1948 as from the 17th day of January 1955. 500). As shown on the plan marked L. and S. 22/5079 deposited in the Head Office, Department of Lands and Survey, at Wellington, and thereon edged red. SCHEDULE Dated at Wellington this 18th day of December 1954. APPROXIMATE area of the piece of land declared Crown land: E. B. CORBETT, Minister of Lands. 3 roods 36 · 1 perches. (L. and S. H.O. 22/5079; D.0. 14/103) Being Lots 5, 6, 7, 8, and 9, D.P. S2599, being part· Allot­ ment 35, Pukete Parish, and being part of the land comprised and described in certificate of title, Volume 299, folio 293, Auckland Land Registry. Situated in the City of Hamilton. Declaring Land Taken for a Government Work and Not Required for That Purpose to be Crown Land Dated at Wellington this 24th day of December 1954. K. J. HOLYOAKE, for the Minister of Works. (H.C. X/l/5/24A; D.O. 13/56/2/1) URSUANT to section 35 of the Public Works Act 1928, P the Minister of Works hereby declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948 as from the 17th day of J anua.ry 1955. Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land SCHEDULE URSUANT to section 35 of the Public Works' Act 1928, APPROXIMATE area of the piece of land declarn'd Crown land: P the Minister of Works hereby declares the land described 1 rood 20 · 6 perches. in the Schedule hereto to be Crown land subject to the Land Being part Lot 1, D.P. 3212, part Rural Section 233, and Act 1948 as from the 17th day of January 1955. being the whole of the land in Proclamation No. 1458, Canterbnry Land Registry. Situated in.. Block XIV, Christchurch Survey District. SCHEDULE Dated at Welli_ngton this 22nd day of December 1954. APPROXIMATE areas of the pieces of .land declared Crown land: K. J ..HOLYOAKE, for -the Minister of Works. A. R. P. Being 0 0. 27·65 --Lot 37, D.P.. 15340, being :part Section ·77;:.Tai­ (P.w:· 92/15/120/6;. D;O. 40/44/5) ha,pe Village Settlement. O O 29·58 Lot 38, D.P. 15340, being part Section 11;-.Tai- hape Village Settlement. Situated in Block XIV, Ohinewairua Survey· District, Declaring Land Taken for a Government Work and Not Borough of Taihape, and being part of the land comprised Required for That Purpose to be Crown Land and described in certificate of title, Volume 524, folio 296, Wellington Land Registry. Dated at Wellington this 29th day of December 1954. URSUANT to section 35 of the Public Works Act 1928, the P Minister of Works hereby declares the land described in K. J. HOLYO AKE, for the Minister of. Works. the Schedule hereto to be Crown land subject to the Land Act 1948 as from the 17th day of January 1955. (H.C. X/95/15/1; D.O. 52/36/4) 12 'THE NEW ZEALAND GAZET·TE No. 1

Declaring Land Acqmred for a Government Work and Not Exemption Order Under the Motor Drivers Regulations' 1940 Reqmred for That Purpose to be Crown Land URSUANT to the Motor Drivers Regulations 1940, the URSUANT to section 35 of the Public Works Act 1928, P Minister of Transport hereby orders and declares that P the Minister of Works hereby declares the land described the provisions of clause (1) of regulation 7 of the said in the Schedule hereto to be Crown land subject to the Land regulations so far as they relate to the driving of heavy trade Act 1948 as from the 17th day of January 1955. motors shall not apply to the persons hereinafter mentioned, but in lieu thereof the following provision shall apply: A motor driver's licence issued under the Motor Drivers SCHEDULE Regulations 1940 to the persons described in Column 1 of the Schedule hereunder may authorize them to drive a heavy trade APPROXIMATE area of the piece of land declared Crown land: motor in the course of their employment for the employers 2 acres and 7 · 5 perches. described in Column 2 of the said Schedule, but shall not Being Lots 1 to 10 (both inclusive), D.P. 41000, being the authorize them whiJe they are under the age of eighteen years whole of the land comprised and described in certificate of title, to drive a heavy trade motor for any other purpose. Volume 1120, folio 260, Auckland Land Registry. _Situated in the Borough of New Lynn. SCHEDULE Dated at Wellington this. 22nd day of December 1954. Column 1 (Drivers) Column 2 (Employers) K. J. HOLYOAKE, for the Minister of Works. William Stanley Doy, Waimiha ...... Father. John Petrie Stalker, Greenpark ...... Father. (H.C. X/1/5/17A; D.O. 2/3/5209) Dated at Wellington this 16th day of December 1954. K. J. HOLYOAKE, for the Minister of Transport. Declaring Land Acqmred for a Government Work and Not Required for That Purpose to be Crown Land Exemption Order Under the ·Motor Drivers Regulations 1940

URSUANT to section 35 of the Public Works Act 1928, URSUANT to the Motor Drivers Regulations 1940, the P the Minister of Works hereby declares the land described P Minister of Transport hereby orders and declares that in· the Schedule hereto to be Crown land subject to the Land the provisions of clause (1) of regulation 7 of the said Act 1948 as from the 17th day of January 1955. regulations so far as they relate to the driving of heavy trade motors shall not apply to the persons hereinafter mentioned, but in lieu thereof the following provision shall apply: SCHEDULE A motor driver's licence issued under the Motor Drivers APPROXIMATE area of the piece of land declared Crown land: Regulations 1940 to the persons· described in Column 1 of the 9 · 77 perches. Schedule hereunder may authorize them to drive a heavy trade Being part Lot 786, D.P. 15389, being part Section 61, Hutt motor in the course of their employment for the employers District. described in Column 2 of the said Schedule, but shall not authorize them while they are under the age of eighteen years Situated in Block IX, Belmont Survey District. (S.0. 23225.) to drive a heavy trade motor for any other purpose. In the Wellington Land District; as the same is more particularly delineated on the plan marked P.W.D. !45339 SCHEDULE deposited in the office of the Minister of Works at Wellington, Column 1 (Drivers) Column 2 (Employers) and thereon coloured orange and edged orange. James Richard Davis, Raetihi ...... R. C. Davis. Dated at Wellington this 22nd day of December 1954. Graeme Morris Bain, Paretai, Balclutha ...... Father. K. i. HOLYOAKE, for the Minister of Works. Erskine John Boumar, Upper Charlton, Gore Father. Gordon Harold Wilson, South Hillend, Winton Father. (H.C. X/1/2/19; D.O. 32/0/8/1) Dated at Wellington this 21st day of December 1954. K. J. HOLYOAKE, for the Minister of Transport. Exemption Order Under the Motor Drivers Regulations 1940 Exemption Order Under the Motor Drivers Regulation 1940 URSUANT to the Motor Drivers Regulations 1940, the P Minister of Transport hereby orders and declares that the provisions of clause . ( 1) of regulation 7 of the said URSUANT to the Motor Drivers Regulations 1940, the regulations so far as they relate to the driving of heavy trade P Minister of Transport hereby orders and declares that motors shall not apply to the person hereinafter m~nttoned, the provisions of clause ( 1) of r,egulation 7 of the said but in lieu thereof the following provision shall apply: regulations se far as they relate to the driving of heavy trade motors shall not apply to the person hereinafter men· A motor driver's licence issued under the Motor Drivers tioned, but in lieu thereof the following provision shall apply: Regulations 1940 to the person described in Column 1 of the Schedule hereunder may authorize him to drive a heavy trade A motor driver's licence issued under the Motor Drivers motor in the course of his employment for the employer Regulations 1940 to the person described in Column 1 of the described in Column 2 of . the said Schedule, but shall not Schedule her,eunder may authorize him to drive a heavy trade authorize him while he is under the age of eighteen years motor in the course of his employment for the employer to drive a heavy trade motor for any other purpose. described in Column 2 of the said Schedule, but shaU not authorize him while he is under the age of eighteen years to drive a heavy trade motor for any other purpose. SCHEDULE Column 1 (Driver) Column 2 (Employer) SCHEDULE Raymond Caveney James, Woodville Woodville Carrying Co. Column 1 (Driver) Column 2 (Employer) Graham Lloyd Page, No. 1 R.D., Dated at Wellington this 24th day of December 1954. Hamilton ...... D. W, Tarver. K. J. HOLYOAKE, for the Minister of Transport. Dated at Wellington this 13th day of December 1954. T. L. MACDONALD, for the Minister of Transport. Exemption Order Under the Motor Drivers Regulations 1940 Exemption Order Under the Motor Drivers Regulations 1940 URSUANT to the Motor Drivers Regulations 1940, the P Minister of Transport hereby orders and declares that URSUANT to the Motor Drivers Regulations 1940, the the provisions of clause (1) of regulation 7 of the said P Minister of Transport hereby orders and declares that regulations so far as they relate to the driving of heavy trade the provisions 0£ clause (1) of r,egulation 7 of the said motors shall not apply to the person hereinafter mentioned, regulations so far .as they relate to the driving of heavy but in lieu thereof the following provision shall apply: trade motors shall not apply to the person hereinafter men· A motor driver's licence issued under the Motor Drivers tioned, but in lieu thereof the following provision shall apply: Regulations 1940 to the person described in Column 1 of the A motor driver's licence issued under the Motor Drivers Schedule hereunder may authorize him to drive a heavy trade Regulations 1940 to the person described in Column 1 of the motor in the course of his employment for the employer Schedule hereunder may authorize him to drive a heavy trade described in Column 2 of the · said Schedule, but shall not motor in the course of his employment for the employer authorize him while he is under the age of eighteen years described in Column 2 of the said Schedule, but shall not to drive a heavy trade motor for any other purpose. authorize him while he is under the age of eighteen years to drive a heavy trade motor for any other purpose.

SCHEDULE SCHEDULE Column 1 (Driver) Column 2 (Employer) Column 1 (Driver) Column 2 (Employer) Philip Patrick O 'Rourke, Te Kuiti ...... Self. Murray .James Baird, Te Puke ...... R. G. Russell. Dated at Wellington this 16th day o:f December 1954. Dated at Wellington this 10th day of December 1954. · K. J, HOLYOAKE, for the Minister of Transport. T. L. MACDONALD, for the Minister of Transport. 13 JAN. THE NEW ZEALAND GAZETTE 13

.Approval of Testing Officers Under the Motor Drivers FIRST SCHEDULE Regulations 1940 SITUATED within ~awhia Town District- Kawhia-Wharepuhunga via Kawa Main Highway No. 21 URSUANT to regulation 5 of the Motor Drivers Regu­ (all that portion from the north-eastern boundary of P lations 1940, the Minister of Transport hereby approves Kawhia Town District to a point 40 chains from the of the persons named in Column 2 of the Schedule hereunder said boundary, measured along the road). being testing officers under the said regulations for the authority specified in Column 1 of the said Schedule. SECOND SCHEDULE SCHEDULE SITUATED within Kawhia County- Column 1 Column 2 All those roads at Kawhia, including that portion of the Transport Department Alastair Pacey Dugdale. Kawhia Access State Highway No. 43 commencing at its Transport Department Algar Seymour Gualter. junction with Kaora Str.eet and terminating at a point Transport Department Henry Oran Wiley. 24 chains measured generally in a north-easterly direction from the junction of the said State highway with Powewe Dated at Wellington this 17th day of December 1954. Street. T. L. MACDONALD, for the Minister of Transport. Dated at Wellington this 17th day of December 1954. T. L. MACDONALD, for the Minister of Transport. .Approval of Testi.ng Officers Under the Motor Drivers (TT. 9/15/234) Regulations 1940 ·>< Gazette, 13 May 1937, Vol. II, page 1140.

URSUANT to regulation 5 of the Motor Drivers Regu­ P lations 1940, the Minister of 'rransport hereby approves of the persons named in Column 2 of the Schedule hereunder New Year Honours List being Testing Officers under the said regulations for the authority specified in Column 1 of the said Schedule. HE Governor-General has been commanded by the Queen T to announce that Her Majesty has been pleased, on the SCHEDULE occasion of the New Year, to confer the following honours: Column 1 Column 2 Transport Department Rex George. CIVIL DIVISION Transport Department Patrick William Anthony Ford. Knight Commander of the Most Distinguished Order of Saint Transport Department Clifford Irving Chettleburgh. Michael and Saint George (K.C.M.G.)- Transport Department Gordon Graham Hood. Dat,ed at Wellington this 17th day of December 1954. Mr Leslie Knox Munro, Ambassador of New Zealand in the United States •of America. K. J. HOLYOAKE, for the Minister of Transport. Knight Commander of the Most Excellent Order of the British Empire (K.B.E.J- .Approval of Splintex Safety Glass for Winascreens Major-General William Henry Cunningham, C.B.E., D.S.O., of Wellington. URSUANT to regulation 10 ( 6) of the Traffic Regulations Knight Bachelor- P 1936, the Minister of Transport hereby approves in terms of clause 5 (A) of regulation 10 of the Traffic Regula­ The Honourable Mr Justice George Panton Finlay, of tions 1936, of Splintex Safety Glass for the making of Auckland. windscreens. Commander of the Most Excellent Order of the British Empire Dated at Wellington this 14th day of December 1954. (C.B.E.)- T. L. MACDONALD, for the Minister of Transport. Mr Ernest Hedley Roy Green, of Wellington. Mr Robert Alexander Crookston Laidlaw, M.B.E., of Auckland. Revoking Portion of a Warrant Declaring Area to be a· Closely Mr Stanley Logan Paterson, of Hamilton. Populated Locality, and Declaring Area to be a Closely Populated Locality for the Purposes of the Transport Act Officer of the Most Excellent Order of the British Empire 1949, Section 36 (0.B.E.)- Mr William David Campbell, of Timaru. URSUANT to section 36 of the Transport Act 1949, the Mr Mason Te Rama Apakura Durie, of Feilding. P Minister of Transport hereby r,evokes that portion of Mr Frank William Gilligan, of W anganui. the Warrant dated the 28th day of October 1952* which Mr Charles Kirkpatrick Grierson, of Auckland. applies . to part of the road described in the Schedule hereto, Miss Marie Emer.entia Little, of Christchurch. and hereby declares the area described in the said Schedule Mr John Murray, J.P., of Wellington. to be a closely populated locality to the intent that a person Mr George John Park, of Auckland. driving any motor vehicle on any road therein shall be subject Dr Arthur Gentry Pitts, of Waimate. to the maximum speed limit of thirty miles an hour fixed Mr Henry Charles Bayly Withell, of Ashburton. by the said section. Honorary Officer of the Most Excellent Order of the British Empire (O.B.E.)- SCHEDULE The Right Reverend Joseph Darnand, of Western Samoa. SITUATED within Kairanga and Oroua Counties- All that area at .Bunnythorpe consisting of the Greatford­ Member of the Most Excellent Order of the British Empire Ashhurst Main Highway No. 831 (that portion commencing (M.B.E.)- at a point 4 chains measured in an easterly direction from Mrs Susan Amy Barnicoat, of Wellington. its junction with Stoney. Creek Road, proceeding thence in a Mr John Bruorton, of Christchurch. north-westerly direction. and terminating at a point 5 chains Mrs Jenny Henderson Campbell, of Auckland. measured generally in a north-westerly direction from the Mr Avalin Sutherland Carran, J.P.1 of Warkworth. Mangaone Stream Bridge). Mr John Ira Fraser, of Dunedin. Dated at Wellington this 17th day of December 1954. Mr Sidney George, of Auckland. T. L. MACDONALD, for the Minister of Transport. Mr Albert Percy Greenfield, J.P., of Dunedin. Mr Edgar Harding, of Woodville. (TT. 9/15/57; 9/15/283) Mr James David Howitt, of Wellington. -x· Gazette, 6 November 1952, Vol. III, page 1823. Mr Frederick Hainsworth Hudson, J.P., of Levin, Mts Maud Marian Kelly, of Nelson. . · Mr Thomas Daniel Lennie, of Christchurch. Mrs Ema Te Toroa Tangiariki Otene, of Hastings. Revoking Portion of a Warrant Exciuding Roads From Mr Arthur Henry Sivewright, of Havelock North. Limitation as to Speed, and Declaring Area to be a Closely Mr Henry Joseph Sta0e, of Blenheim. · · - Populated, Locality for the Pwposes of the Transport Act Mr William Stapleton, of Invercargill. 1949, Section 36 Mr Henry Sweney, J.P., of Christchurch. Mrs Mabel Sinclair Walden, of Riverton. URSUANT to section 36 of the Transport Act 1949, the Mrs Constance Lilian Weston, of New Plymouth. P Minister of Transport hereby revokes that portion of Mr Ernest Summers Wilson, of Dunedin. the Warrant dated the 7th day of May 1937* which applies to the road described in the First Schedule hereto, and hereby MILITARY' DIVISION dedares the area described in the Second Schedule hereto to be a closely populated locality for the purposes of the said Commander of the Most Excellent Order of the British Empire section to the intent that a person driving any motor vehi0le (C.B.E.J- on any road therein shall be subject to the maximum speed Captain Frank Edward Taylor, D.S.C., V.R.D., Royal New limit of thirty miles an hour fixed by the said section. Zealand Naval Volunteer Reserve, of Wellington. 14 ·THE 'NEW ZEAL.AND GAZETTE Nn. i

Officer of the Most Exoellent Order of the British Empire I:f movement of shipping in a port or anchorage under (O.B.E.)- naval control is prohibited, three lights red-greerir:-red Acting Commander John David Keay,' V.R.D., Royal New vertically disposed by night, or a blue fl.a~ ~y d~y, will be Zealand Navy, of Wellington. exhibited. Signals affecting movement of sh1ppmg m parts of Lieutenant-Colonel · William Denzil Philp, D.S.O., E.D., a port will be found in the Public Traffic Regulations for that Royal New Zealand Artillery (Territorial Force), of · port. Palmerston North. ( 3) At some .ports or lo.c9:-lities at horn~ or abroad, search· Squadron-Leader Cecil David Melville Kingsford, Royal , lights are occasionally exhib~ted for exe:c1se.. . . . New Zealand Air Force, of R.N.Z.A.F. Headquarters, Instructions have been given to av01d direetmg nlo'\Zable London. searchlights during practice on to vessels under way, but mariners are warned that great care should be taken to keep Member of the Most Excellent Order of the British Empire a sharp look-out for the signals indicated in pa:agraph (2) (M.B.E.J- above when searchlights are observed to be workmg. Lieutenant Arthur Beevor Wilkinson, Royal New Zealand Ve;sels are particularly warned not to enter :i, declared Navy, of Auckland. . . . '' Dangerous . Area'' or approa~h boom d~fences without per­ Captain (Temporary MaJor) Wilson George Dixon, Royal mission nor to anchor or remam stopped m a dangerous area New Zealand Artillery, of Upper Hutt. . or prohibited anchorage unless specially instructed so to do. Major Leslie Rexnold Musgrave, New Zealand Regiment, of Papakura. PART II Chaplain Third Class, Francis John Green, Royal New Examination Service Zealan'd Chaplains Department (Regular Force), of ( 4) In certain circlill1;sta~ce~ ~t is also neces~9:-ry to tak~ Waiouru. special measures to examme mdividual vessels desirmg to enter Lieutenant (Temporary Captain) Hugh Bannatyne Fraser­ ports and localities at home and abroad and ~o C?ntrol en~ry Tytler, Royal New Zealand Infantry (Territorial Force), generally. This is the function of the Exammation ~erv~ce. of Wanganui. Where Traffic Control Vessels take the place of Exammation Warrant Officer, Class II (Temporary Warrant Officer, Vessels their authority is the same. Class I), Carl Alexa;11der Wal~er, Royal New Zealand Elec­ ( 5). In such case, vessels carrying ~he distinguishe~ flags trical and Mecharncal Engmeers (Regular Force), of or lights mentioned in paragraph ( 7) will be charged with the Christchurch. duty of examining ships which desire to enter the port and of Flight Lieutenant Noel Alexander. Spring-Rice, Royal New allotting positions in which they shall anchor. If Gov~rnment · Zealand Air Force, of Hobsonv11le. vessels, or vessels belonging to the local port authority, . are Warrant ·Officer· Leslie William Thompson, Royal New found patrolling in the offing, merchant ve~sels are adyi~ed Zealand· Air Force, of Whenuapai. to communicate with such vessels with a view to obtammg Warrant Officer Clifford Huia Perrett, Royal New Zealand information as to the course on which they should approach Air Force, of Whenuapai. the port. Such communication will not b_e · nece~sa:ry in ca~es Air Force Cross ( A.F.C.J- where the pilot on board has already received this mformation from the local authorities. Flight Lieutenant Raymond Arthur Mackinder, Royal New ( 6) As the institution of . the Examination Service will Zealand Air Force, of Wigram. probably be unknown to ves~els desirin~ to enter the port, British Empire Medal (B.E.M.)- especial care should be taken m approaehmg the ports, ~y day and night, to keep a sharp look-out for any vessel carrymg the . Chief Petty Officer Claude Wilfred Mason-Riseborough, flags or lights mentioned in paragraph (7), and to be ready Royal New Zealand Navy, of Auckland. to '' bring to'' at once when hailed by her or warned by the Chief Petty Officer Mervyn Leslie St. Clare, Royal New firing of a gun or sound rocket. Zealand Navy, of Auckland. In approaching by night any port in. the ~ritish Is~es a~d Petty Officer Edward Maurice Hancock, Royal New Zealand the Commonwealth serious delay and risk will be av01ded 1f Navy of H.M.N.Z.S. Lachlan. four effieient all r'ound lanterns, two red and two white, are Chief Engine Room Artificer James Nathan Rothwell, Royal kept available for use. . . New Zealand Navy, of H.M.N.Z.S. Bellona. ( 7) By day the distinguishing. flag of th~ Exammati~m Staff Sergeant Joseph Matthew Lowe, Royal New Zealand Vessel or Traffic Control Vessel will be a special flag (white Signals ( Territorial Force), of .Petone. and red horizontal surrounded by a blue border). Flight Sergeant James Hugh Watts, Royal New Zealand Also, three red balls \1ertically disposed if entrance is Air Force, of Wigram. prohibited. Flight Sergeant William Harrison Staniland, Royal New · Zealand Air Force, of Ohakea. Speclal Flag Three l?ed Batis Air Force Medal ( A.F.M.J- Sergeant Signaller I van Noel ~foran, Royal New ~~:1land Air Force, of R.N.Z.A.F. Stat10n, Lauthala Bay, F1J1. -Ned Commendation for Valuable Services in the Air- ~8/ue Flight Lieutenant Francis John Yickers, Royal New Z~~land Air Force, of R.N.Z.A.F. Stat10n, Lauthala Bay, F1J1. Flying Officer ·Bruce McGill, Royal New Zealand Air Force, of Whenuapai. . Master Engineer Leslie Gordon -yv oods, Royal New z~1;:land Air Force, of R.N.Z.A.F. Stat10n, Lauthala Bay, F1J1. Usually the Examination Vessels or Traffic Control Vessels D .. E. FOUHY, Official Secretary. will fly the Blue Ensign, but in certain circumstances they may fly the White Ensign and in ~he ports of some <;ommonwe~lth countries they may fly the nat10nal flag or :an ensign authorized. by that Commonwealth country. By night the steamer will earry: Notice· to Mariners No. 1 of 1955 (Repeating Admiralty (a) Three red lights vertically disposed if entrance is Notice to Mariners No. 1 of 1955) prohibited. (b) Three white lights verticaUy disposed if entrance is permitted. CAUTION WHEN APPROACHING BRITISH AND COMMONWEALTH PORTS The above lights will be carried in addition to· the ordinary navigation lights, and will show an unbroken light around the PART I horizon. Closing of Poits; Btopping of Movement in Ports (8) Merchant ".'essels appro~chi:1g a B:iti~h . or Common­ Former Notice 1/54 cancelled. wealth Port at which the Exammat10n Service 1s m force must hoist their signal letters on arriving · within visual signal ( 1) My Lords Ctmmissioners of the A~~alty, in. conjunc­ distanee . of .the port,. and. are not to wait· for the signal ' 'W~at tion with the Commonwealth Naval Authorities, havmg taken is the name of your vesseH" to be made :from the Examm- into consideration.the fact that it may be necessary.to forbid ation Vessel. , all entrance to certain .ports. under their control, this is to give (9) Masters are warned .that .before attempting to enter notice that on approaching the shores of the British ·Isles, or any port when the Examination Service is in foree they must any ports or localities in. t~e Commonw~alth,. a sharp look-?ut in their own interests strictly obey all instructions given to should .be.,ke.pt ,.for .. the signals described . m the .followmg them by .. the .Examination Vessel .or Traffic .Control Vessel. paragraph,.:,,ai:td . ..:for .the .vessels mentioned .in paragraph ( 5), ,Whilst .at .anchor ..in ·-the .Examination.. .A.ncho.r,age, :masters Part II, o:f this notice; and :the distinguishing.and o.ther .signals _are war.ned .. that. it .is.~fox.bidden,.~except .for .the.' ·-plµp.ose of made by them. In· the event of such signals. being. displa~ecl, avoiding accident to do any of the following ·.things without the port or locality should be approached with great caut10n, permission from the Examining Officer: as it may be apprehended that obstructions may exist. (2) If entrance to a. port is prohibited, three r_ed lig~ts To lower any boat. vertically disposed by rnght, or three red balls vertically dis­ To communicate with the shore or with other ships. posed by day, will be exhibited in some conspicuous position, .... To move the ship. in or near its approach, which signals will also be shown by To work cables. the vessels indicated in paragraph (5), Part II, of this Notice. To allow any person or thing. to leave· the ship. · If these signals are displayed, vessels must approach the The permission of the •Home Office ·Immigration Officer port with the. great.est caution and implici~ly obey all orders must be obtained before any passenger or member of, the crew · · or signals given them by the Exammat10n Vessel, Traffic who has embarked outside the United·· Kingdom is allowed to Control Vessel, or signal station. land. 13 JAN. THE NEW ZEALAND GAZETTE 15

( 10) In the case of fog, masters are enjoined to use the Notice to Mariners No. 3 of 1955 utmost care, and the port should be approached with caution. ( 11) When the Examination Service is in force merchant NEW ZEALAND-RADIOTELEPHONY DISTRESS FREQUENCY vessels when approaching ports are especially cautioned against . 2182 Kc/s-SILENCE PERIODS making use of private signals of any descriptioni either by HE attention of mariners is drawn to regulation 123 of day or night; the use of them will render a vessel iable to be the Radio Regulations 1953, which reads as follows: fired on. T ( 12) The pilots attached to the ports will be acquainted. '' All stations licensed to use radiotelephone installations with the regulations to be followed. in the authorized maritime mobile service frequency bands between 1,605 kc/s and 2,850 kc/s shall, during their hours of PART III service, observe a listening watch on the distress frequency Other Regulations in Force of 2,182 kc/s twice each hour for three minutes commencing Nothing in this notice is to be taken as overruling such on the hour and half hour, New Zealand time. During these general or local regulations as may be issued by the Publfo periods all transmissions between the frequencies of Traffic Regulations at each port, through routeing authorities, 2,167 kc/s and 2,197 kc/s; except for distress, urgency, or by Notices to Mariners or other means, to meet new dangers safety transmissions, shall cease. '' or situations which may arise or to cover local conditions. It is important that all ships refrain from transmitting Attention is called to Notice to Mariners 13 and N.Z. 6 of between 2,167 kc/s and 2,197 kc/s during the periods indicated. each year and NEMEDRI. Authority: Director-General, Post and Telegraph Depart­ N OTE.-This notice is a revision of Notice 1/54. ment, '-.Vellington. Authority: The Lords Commissioners of the Admiralty. W. C. SMITH, Secretary for Marine. (H. 6028/54.) (M. 10/7) Wellington, N.Z., 22 December 1954. W. C. SMITH, Secretary for Marine. Notice to Mariners No. 4 of 1955 (M. 10/145) '-.YARNING SIGNALS TO DENOTE THE PRESENCE OF SUBMARINES Notice to Mariners No. 2 of 1955 (1) Attention is drawn to the following warning signal OFFICIAL MESSAGES TO BRITISH MERCHANT SHIPS AND which is in use to denote the presence of submarines: FISHING VESSELS British vessels fly one of the two International Code HIS organization provides for the transmission of import­ Groups HP or OIY to denote that submarines, which T ant messages from naval authorities to small ships, may be submerged, are in the vicinity. Vessels are trawlers, etc., fitted with radiotelephony, on occasions when cautioned to steer so as to give a wide berth to any such messages may be of vital importance to their safety and vessel flying either of these signals. If from any cause welfare. Tests of the organization, lasting for one week, may it is necessary to approach her, vessels should proceed at be held at irregular intervals without prior notice, and all small slow speed until warning is given of the danger zone by craft fitted with R/T apparatus are earnestly requested to fiags, semaphore, or megaphone, etc., a good look-out being listen for the messages broadcast during these tests and to kept meanwhile for submarines whose presence may be forward particulars of those received. only. indicated by their periscopes showing above water. A submarine submerged at a depth too great to show her NoTE.-This notice will be issued annuallv as New Zealand periscope, may sometimes indicate her position by Notice to Mariners. " releasing a smoke-candle, which gives off a considerable 2. When the organization described in this Notice to volume of smoke on first reaching the surface. Her '.Mariners is ordered to be brought into force- position may sometimes be indicated by red-and-white or red-and-yellow buffs or floats, which tow on the surface ( a) Ships are to continue to read the traffic from the coast station serving the waters in which they are sailing. close astern. Official messages will be broadcast as shown in the (2) It must not be inferred from the above that submarines table below. exercise only when in company with escorting vessels. ( b) T .R.s are to be discontinued. (3) Under certain circumstances warnings that submarines ( c) Messages are not to be acknowledged unless ships are are exercising in specified areas may be broadcast by a specially directed to do so in the text of the message. General Post Office W /T Station. ( d) Ships are to conform to any restrictions regarding the ( 4) Submarines may be met on the surface by night, use of radio which may be issued by the naval particularly in the vicinity of the following ports: authorities. Thames Estuary, Portsmouth, Portland, Plymouth, Barrow, New Zealand Coastal Waters Liverpool, Londonderry, and Clyde areas. These messages are to be broadcast at definite times from (5) Hitherto the navigational lights of submarines ha-ye the radio stations given in the following table. Normal R/T been exhibited from the conning tower, which is near the procedure to which small ships are accustomed is employed as centre of the vessel. The steaming light, bow lights, and far as possible. A preliminary call will be made on 2,182 kc/s overtaking light have been necessarily low down and closely and the messages will then be broadcast on the coast station's spaced with the result that they give no indication of the working frequency of 2,162 kc/s; this frequency will be referred submarine's length. nor of her exact course or change of course. to in the preliminary call. The text of each message indicates Consequently, they may be mistaken for the lights of a very the Naval Authority who has originated it and contains if much smaller vessel of the coastal type. necessary, details of the locality to which it refers. ' ( 6) Special arrangements have now been made to fit H.M. submarines with a second steaming light. The forward steam­ Example.-The shore station calls on 2,182 kc/s '' Hullo, all ing light will be fitted on a special jack staff in the forepart British merchant ships, this is Wellington Radio. I have a of the vessel about 6 ft. above the casing, while the after light message from the New Zealand Naval Board. Please listen will continue to be fitted on the conning tower. The vertical on 2,162 kc/s.'' separation in· some cases will be less than 15 ft. The shore station then changes frequency and proceeds: The overtaking light will be fitted on a special ensign staff '' Hullo, all British merchant ships, this is Wellington Radio. in the stern of the submarine. Here is a message from the New Zealand Naval Board. (7) Until all submarines have been modified, mariners are Begins. The organization for broadcasting official messages cautioned that they may expect to see some submarines with for ships fitted with radiotelephony given in N. to M. No. 2 the arrangement of lights described in paragraph (5) above. is now in force for test for one week ending . . . ( repetition of text) ... ( date time group) ... ends.'' Publication affected: New Zealand Nautical Almanac and Tide Tables, 1954, Vol. 2, pages 22 and 23. All ships hearing these messages, when transmitted for test purposes only, are particularly requested to forward brief .A1bthority: Admiralty. reports through their owners to the Navy Department and the Wellington, N.Z., 22 December 1954. Marine Department, Wellington, stating the times and their W. C. SMITH, Secretary for Marine. approximate position when these test messages were heard. (M. 6/1/197) R/T Broadcast Roibtines

R/T Stations Frequency Naval Authority by which (kc/s) Notice to Mar·iners No. 5 of 1955 who will Arrange Messages Time Transmission will be G.M.T. Transmitted Calling / Working AIR-SEA RESCUE Action to be Taken When Survivors are Picked Up Auckland } *0735 and 1935. SURVIVOR from an aircraft at sea who is New Zealand Wellington 2,182 Naval Board { 2,162 { *0725 and 1925. A picked up by a ship may be able to give information Awarua ...... *0740 and 1940. which will assist in the rescue of other survivors. Masters are therefore asked to put the following questions * In all cases official messages will be transmitted prior to the weather to rescued survivors of an aircraft casualty and to communi­ report and navigational warnings scheduled for the above times. cate the answers to a coast radio station. Authority: New Zealand Naval Board. Wellington, N.Z., 22 December 1954. The position of the rescuing vessel, the wind speed and direction, and the time when the survivor was picked up W. C. SMITH, Secretary for Marine. should also be given. If practicable communication should be (M. 10/145) maintained with the shore station until released. 16 THE NEW ZEALAND GAZETTE No. 1

1. Type of aircraft and how many were on board prior to Notice to Mariners No. 7 of 1955 the accident, 2. Where were you bound 'F 3. Did you bale out or was the aircraft ditched, NEW ZEALAND-NORTH ISLAND-TAURANGA 4. How many others did you see leave the aircraft by parachute, Weather Broadcasts 5. How many ditched with the aircraft, ARINERS are advised that the radio transmissions of 6. How many did you see leave the aircraft after ditching, M sea conditions at the ,entrance to Tauranga Harbour will 7. How many survivors did you see in the wated be discontinued until further notice. New Zealand Notice 8. What flotation gear did they have, to Mariners No. 91 of 1954 is hereby cancelled. 9. What caused the emergency'F Authority: Tauranga Harbour Board. Wellington, N.Z., 22 December 1954. Wellington, N.Z., 6 January 1955. W. C. SMITH, Secretary for Marine. (M. 13/2555) W. C. SMITH, Secretary of Marine. (M. 22/3/165) Notice to Mariners No. 6 of 1955

INFORMATION ABOUT NAVIGATIONAL WARNINGS (Repeating part of Admiralty Notice to Mariners No. 13 Notice to Mariners No. 8 of 1955 of 1955) 1. Navigational Warnings for all parts of the world are NEW ZEALAND-SOUTH ISLAND-DUSKY SOUND broadcast from the country of origin. Particulars are given Position: (a) Mount Sparrman, 3,290 in lat. 45° 48' ·4 S., in Volumes I and II of the Admiralty List of Radio Signals, long. 166° 38' · 9 E. where times, frequencies, and other relevant information will be found. This publication is corrected by Section VI of the The symbol for a rock with 6 ft. or less of water at the Weekly Editions of Admiralty Notices to Mariners. datum of the chart is to be inserted in a position 297 · 5 ° l · 5 miles from (a) above. 2. For certain specific areas the methods of promulgating Navigational Warnings are given in the following paragraphs. Charts affected: 719, 2589. Volume references are to the List of Radio Signals. Publication affected: The New Zealand Pilot, 11th Edition, Waters of the Pacific Ocean east of 103° E. (but including 1946, page 347, line 18. the Gulf of Siam) . Authority: Marine Department. Navigational Warnings are promulgated by HYDROPAUS Wellington, N.Z., 7 January 1955. numbered consecutively. They are broadcast from Honolulu W. C. SMITH, Secretary of Marine. (see Vol. II). They are reprinted in Section V of the Admiralty Notices (M. 6/1/208) to Mariners Weekly Editions, United States Weekly Hydro­ graphic Bulletin, and Commonwealth of Australia Notices to Mariners Weekly Edition, Section III, with lists of messages in force and cancellations. A monthly list of Notice to Mariners No. 9 of 1955 messages in force is promulgated monthly by I-IYDROP AU. Back messages are available at Capetown, Durban (Port Captain's Office), Sydney, Melbourne, Wellington, Auckland, SOUTH PACIFIC OCEAN-REEF REPORTED Napier, New Plymouth, Lyttelton, Dunedin, Invercargill, REEF has been reported in lat. 35° 24' S., long 176° \Vestport, Greyrnouth, Hong Kong, Singapore, and all U.S. A 17' W. (approx.) . A small circle of pecked lines is to be Branch Hydrographic Offices. placed around this position with the legend "R/. Repd. 1955 3. In addition to the above, other areas are covered by (P.A.)" appended close by. British Navigational Warnings. These are issued in consecu­ Charts affected: 780, 788, 2483. tive series with a monthly list of messages in force and are as follows: Authority: Master, Ketch N aitamba. INDIAN OCEAN--W.C. Messages. Wellington, N.Z., 7 January 1955. These are issued on Commercial Broadcast Areas 2 and 3 W. C. SMITH, Secretary of Marine. (see Notice to Mariners 3/55 '' G.B.M.S. Organization'' and (M. 6/1/144) Chartlet at the back of Weekly Edition No. 1), and on Naval Broadcasts S.A. and V.A. Back messages are avail­ able at Port Said, Aden, Colombo, Singapore, Hong Kong, Durban, Capetown, Fremantle, Port Darwin, Sydney, Melbourne, Wellington, Auckland, Napier, New Plymouth, Board of Trade Notice No. 103 Lyttelton, Dunedin, Invercargill, Westport, and Greymouth. AUSTRALIA-W.F. Messages. PUBLIC INQUIRY INTO IMPORT DUTIES ON VENEERS These are issued on Commercial Broadcast Area 7 and 1. The Board of Trade proposes to inquire into and Naval Broadcast B.L. Back messages are available at Sydney, report upon the question of what rates of import duty should Melbourne, Wellington, Auckland, Napier, New Plymouth, be imposed under Tariff Item 414 (1) which reads as follows: Lyttelton, Dunedin, Invercargill, Westport, and Greymouth, Capetown and Durban. ''Veneers'' The present rates of import duty are: NEW ZEALAND-W.M. Messages. British Preferential: 20%. These are broadcast on Commercial Area 5 and Naval Most Favoured Nation: 35%, Broadcast W.V. Back messages are available at Sydney, General: 45%. * Melbourne, Wellington, Auckland, Napier, New Plymouth, Lyttelton, Dunedin, Invercargill, Westport, and Greymouth. *Plus surtax at the rate of nine-fortieths of the amount of duty. MALAYA, CHINA SEA, AND N.W. PACIFIC-W.P. 2. During the course of this inquiry the Board will consider Messages. the dE3sirability of reclassifying the goods in question for These are broadcast on Commercial Broadcast Area 8 and the purposes of the Customs Tariff. In addition, the Board Naval Broadcasts F.E. and F.F. Back messages are available will consider any. representations which may be made in at Singapore, Kure, Hong Kong, Sydney, Melbourne, favour of the reimposition of import licensing over all or Wellington, Auckland, Napier, New Plymouth, Lyttelton, any of· the goods in question. Dunedin, Invercargill, Westport, and Greymouth. 4. Mariners are advised to obtain copies of the Navigational 3. For the purpose of taking evidence on the review of Warnings appropriate to their voyage from convenient ports this tariff item,. the Board will hold a public inquiry com­ of call. After sailing they should ensure that their series mencing on Tuesday, 19 April 1955, at 10.30 a.m., in the Board Room, First Floor, Departmental Building, Stout are kept up to date. Street, Wellington. 5. The attention of Masters is called to the necessity for making arrangements to ensure that all radio messages received 4. Any person who intends to tender evidence should concerning navigational warnings or other matters relating comply with the notes for the guidance of witnesses (2nd to safety of life at sea are brought to his notice immediately edition) which have been approved by the. Board. A copy on receipt, or to that of the navigating officer on watch at of these notes may be obtained from the office of any: the time. Collector of Customs or from the undernamed. The provisions· relating to the official log provide for a 5. A typewritten statement of the evidence to be tendered, certificate to the effect that the Master's attention has been c'ompiled in accordance with these notes of guidance, should called to all signals of importance or interest and observance be lodged with the undernamed on or before Tuesday, of this requirement should secure that this important matter 5 April 1955. Each statement will in general need to be is not overlooked. presented under oath at the public inquiry by the person tendering it. A'Uithority: Admiralty. Wellington, N.Z. 22 December 1954. Dated at Wellington this 22nd day of December 1954. W. C. SMITH, Secretary for Marine. J.C. REDWARD, Secretary, Board of Trade. (M. 10/145) C.P.O, Box 2424, Wellington C. 1. 13 JAN. THE NEW ZEALAND GAZETTE 17

Price Order No. 1585 (Condensed Milk) For condensed milk sold by any other wholesaler­ Per Dozen, Sweetened Condensed Milk- 8. d. (a) For "Highlander" brand (14 oz. tins) 17 9 URSUANT to the Control of Prices Act 1947, the Price (b) For "Nestles" brand (14 oz. tins) 17 9 P Tribunal hereby makes the following Price Order : Unsweetened Condensed Milk- For "Ideal" ·brand (11 oz. tins) 11 4! PRELIMINARY (2) Where any one delivery by a wholesaler to a retailer of I. This Order may be cited as Price Order No. 1585, and shall any condensed milk to which this Order applies- come into force on the 14th day of January 1955. 2. (1) Price Order No. 1529* is hereby revoked. (a) Comprises one or more but less than three case-lots, the (2) The revocation of the said Order shall not affect the lia­ maximum prices fixed by subclause (1) hereof shall be bility of any person for any offence in relation thereto committed reduced by an amount equal to 2} per cent thereof : before the coming into force of this Order. (b) Comprises three or more but less than ten case-lots, the 3. In this Order the expression "case" or "case-lot" means a maximum prices fixed by subclause (1) hereof shall be lot consisting of four dozen tins of any one kind of condensed milk reduced by an amount equal to 5 per cent thereof : to which this Order applies, as packed by the manufacturer in a case (c) Comprises ten or more but less than twenty case-lots, the or other container. maximum prices fixed by subclause (1) hereof shall be reduced by an amount equal to 61- per cent thereof: APPLICATION OF Tms ORDER (d) Comprises twenty or more case-lots, the ma~imum prices 4. This Order applies only with respect to condensed milk fixed by subclause (1) hereof shall be reduced by an marketed under the brands of "Highlander," "Nestles," and amount equal to 7t per cent thereof. "Ideal." (3) The maximum prices calculated in accordance with the foregoing provisions of this clause shall be reduced as follows :

FIXING MAXIMUM PRICES OF CONDENSED MILK TO WmcH Tms (a) By a discount of 3 per cent thereof where payment is made ORDER APPLIES within seven days from the date of invoice : (b) By a discount of 2! per cent thereof where payment is made Manufacturer's Prices after seven days from the date of invoice but on or before 5. (1) Subject to the following provisions of this clause, the the 20th day of the month following the month in which maximum prices that may be charged or received by the manu­ delivery is made to the retailer. facturer for any condensed milk to which this Order applies that is sold by the manufacturer to a wholesaler shall be- Per Case. Retailers' Prices Sweetened Condensed Milk- £ s. d. (a) For "Highlander" brand (14 oz. tins) 3 9 0 7. The maximum price that may be charged or received by any (b) For "Nestles " brand (14 oz. tins) 3 9 0 retailer for any condensed milk to which this Order applies shall be : Unsweetened Condensed Milk- For condensed milk sold in any area within which the manu­ For "Ideal" brand (11 oz. tins) 2 4 3 facturer or any wholesaler carrying on business in any (2) The maximum prices fixed by the last preceding subclause of the cities or boroughs of Auckland, Gisborne, Napier, shall be reduced by a trade discount of 10 per cent thereof, and the · Hastings, New Plymouth, Hawera, Wanganui, Palmerston prices so calculated shall be further reduced as follows : North, Wellington, Blenheim, Nelson, Westport, Grey­ (a) By a discount of 3 per cent thereof where payment is made mouth, Hokitika, Christchurch, Timaru, Oamaru, Dunedin, within seven days from the date of invoice: or Invercargill normally undertakes the free delivery of (b) By a discount of 2i per cent thereof where payment is goods to retailers- made after seven days from the date of invoice but on Per Tin. or before the 20th day of the month following the month Sweetened Condensed Milk- s. d. in which delivery is made to the wholesaler. (a) For "Highlander" brand (14 oz. tins) 1 7! (b) For "Nestles " brand (14 oz. tins) (3) In respect of deliveries in quantities of not less than six cases 1 7! to wholesalers carrying on business at Auckland, Gisborne, Napier, Unsweetened Condensed Milk- Hastings, New Plymouth, Hawera, Wanganui, Palmerston North, For "Ideal" brand (11 oz. tins) 1 Oi Wellington, Blenheim, Nelson, Westport, Greymouth, Hokitika, For condensed milk sold elsewhere- Christchurch, Timaru, Oamaru, Dunedin, or Invercargill, the Sweetened Condensed Milk- maximum prices fixed by the foregoing provisions of this clause (a) For" Highlander" brand (14 oz. tins) 1 are fixed as for delivery (in accordance with the provisions of sub­ St (b) For "Nestles" brand (14 oz. tins) 1 clause (5) hereof) to the wholesaler's store at his place of business, 8! or, at the option of the wholesaler, at the local depot of a common Unsweetened Condensed, Mille- carrier nominated in that behalf by the wholesaler. For" Ideal" brand (11 oz. tins) 1 1 (4) In respect of deliveries in quantities of not less than six cases to a wholesaler carrying on business elsewhere than at one of the cities or boroughs specified in the last preceding subclause, GENERAL the maximum prices fixed by subclauses (1) and (2) hereof are fixed as for delivery (in accordance with the provisions of subclause (5) 8. Notwithstanding the provisions of this Order, the hereof) to the wholesaler's store or the depot of a common carrier maximum price that may be charged by any wholesaler in such one of the places specified in subclause (3) hereof as is nearest ( excluding the manufacturer, in respect of any sales made by or most convenient of access to the wholesaler's place of business. the manufacturer direct to a retailer) or by any retailer for (5) The references in subclauses (3) and (4) hereof to the delivery any condensed milk to which this Order applies, bought by the of any goods to which this Order applies shall be deemed to be wholesaler or by the retailer before the date of coming into references to delivery by sea (where, the place of delivery is at a force of this Order and unsold by him at that date, shall not port) and, in any other case, shall be deemed to be references to exceed the appropriate price authorized pursuant to the Control deli.very by sea at the port nearest or most convenient of access to of Prices Act 1947, to be charged immediately before that the place of delivery, and thence by rail to the place of delivery. date. In the case of any condensed milk to which this Order (6) Where any goods to which this Order applies are, by arrange­ applies bought by a wholesaler or by a retailer after the ment between the manufacturer and the wholesaler, delivered other­ coming into force of this Order at the appropriate price wise than in accordance with the last preceding subclause, the authorized pursuant to the Control of Prices Act 1947, to be wholesaler shall be liable for the payment of any transport charges charged immediately before that date, such condensed milk incurred in excess of the charges that would have been incurred if shall not be re-sold at prices in excess of those so authorized delivery had been effected in accordance with that subclause. prior to the coming into force of this Order. (7) In respect of deliveries in quantities of less than six cases, the maximum prices fixed by subclauses (1) and (2) hereof are fixed as for delivery free on board or free on rail at Auckland, Wellington, PROVISION FOR SPECIAL PRICES WHERE EXTRAORDINARY CH.A.ROES Lyttelton, or Dunedin; or free on rail at Christchurch or Inver­ INCURRED cargill (whichever of the said places is nearest or most convenient 9. Notwithstanding anything in the foregoing provisions of this of access to the wholesaler's store or other place to which the goods Order and subject to such conditions, if any, as it thinks fit, the are to be delivered). Tribunal, on application by the manufacturer or by any wholesaler or retailer, may authorize special maximum prices in respect of any Wholesalers' Prices condensed milk to which this Order applies where special circum. ~· (1) Subject to the following provisions of this clause, the stances exist, or for any reason extraordinary charges (freight or maxrmum price (exclusive of sales tax) that may be charged or otherwise) are incurred by the manufacturer or by the wholesaler or received by any wholesaler (including the manufacturer in respect reta,iler. Any authority given by the Tribunal under this clause of any sales made by the manufacturer direct to a retailer) for may apply with respect to a specified lot or consignment of any condensed milk to which this Order applies shall be at the condensed milk or may relate generally to all condensed milk to rate of: which this Order applies sold by the manufacturer or by the For condensed milk sold by a wholesaler carrying on business wholesaler or retailer while the approval remains in force. in any of the cities or boroughs of Auckland, Gisborne, Napier, Hastings, New Plymouth, Hawera, Wanganui, Dated at Wellington, this 21st day of December 1954. Palmerston North, Wellington, Blenheim, Nelson, Westport, Greymouth, Hokitika, Christchurch, Timaru, Oamaru, The Seal of the Price Tribunal was affixed hereto in the presence Dunedin, or Invercargill- of- Per Dozen. Sweetened Condensed Milk- s. d. G. LAURENCE, Presiding Member. (a) For "Highlander" brand (14 oz. tins) 17 3 [L.S,] H. PEARCE, Member. (b) For" Nestles" brand (14 oz. tins) 17 3 Unsweetened Condensed Milk- • Gautte, 11 February 1954, Vol. I, page 228. For "Ideal" brand (11 oz. tins) 11 O! a 18 THE NEW ZEALAND GAZETTE No. 1

Prke Order No. 1584 (Oatmeal and Rolled Oats) (iv) By a discount of I! per cent where payment is made after seven days from the date of invoice, but on or before the 20th day of the month following the month in which URSUANT to the Control of Prices Act 1947, the Price delivery is made to the wholesaler. Tribunal hereby makes the following Price Order : P , PRELIMINARY Wholesalers' Prices 1. This Order may be cited as Price Order No. 1584, and shall 6. {I) Subject to the following provisions of this clause and come into force on the 14th day of January 1955. of clause 8 hereof, the maximum price that may be charged or 2. (1) Price Orders No. 1481~ and 1483t are hereby revoked. received by any wholesaler for any oatmeal or rolled oats to which (2) The revocation of the said Order shall not affect the liability this Order applies shall be determined as follows: of any person for any offence in relation thereto committed before {a) For oatmeal and rolled oats sold by any wholesaler whose the coming into force of this Order. place of business is situate in any of the cities or boroughs of 3. {I) With respect to oatmeal and rolled oats sold in sacks Auckland, Blenheim, Christchurch, Dunedin, Gisborne, Greymouth, or bags, the several maximum prices fixed by this Order include Hokitika, Invercargill, Napier, Nelson, New Plymouth, Oamaru, Timaru, Wanganui, Wellington, or Westport, the maximum whole­ the price of the sack or bag. sale price shall be : (2) The weights specified in this order are exclusive of the weight of the sack, bag, or other container. (i) For oatmeal- £ s. d. In 160 lb. sacks 59 13 5 per ton of 2,000 lb. APPLICATION OF THIS ORDER In 100 lb. sacks 60 5 7 per ton of 2,000 lb. 4. This Order applies with respect to all oatmeal and rolled In 50 lb. bags .. 61 11 0 per ton of 2,000 lb. oats sold otherwise than under the trade names of Creamoata, Milk In 25 lb. bags (loose) 62 12 9 per ton of 2,000 lb. Oaties, Otienuts, Cream O'Groats, Otis, Oatlets, Oatina, or Oto. In 25 lb. bags (packed in sacks in lots of six) .. 64 9 4 per ton of 2,000 lb. FIXING MAXIMUM PRiCES OF OATMEAL AND ROLLED OATS TO WHICH In 5 lb. bags (packed in Tms ORDER APPLIES sacks in lots of thirty. two) 71 9 10 per ton of 2,000 lb. Manufacturers' Prices In containers of any other 5. {I) Subject to the following provisions of this clause and size 59 13 5 per ton of 2,000 lb. of clause 8 hereof, the maximum price that may be charged or (ii) For rolled oats­ received by any manufacturer for any oatmeal or rolled oats to In 150 lb. sacks 62 9 8 per ton of 2,000 lb. which this Order applies that is sold to a wholesaler shall be: In 125 lb. sacks 62 18 I per ton of 2,000 lb. {i) For oatmeal- £ s. d. In 100 lb. sacks 64 6 I per ton of 2,000 lb. In 160 lb. sacks 59 13 5 per ton of 2,000 lb. In 50 lb. bags .. 66 7 I per ton of 2,000 lb. In 100 lb. sacks 60 5 7 per ton of 2,000 lb. In 20 lb. bags (packed in In 50 lb. bags . . 61 11 0 per ton of 2,000 lb. sacks in lots of seven) 8 7 I per dozen bags. In 25 lb. bags (loose) 62 12 9 per ton of 2,000 lb. In 4 lb. bags (packed in In 25 lb. bags {packed in s"aeks in lots of thirty­ sacks in lots of six). . 64 9 4 per ton of 2,000 lb. six) .. 1 18 6 per dozen bags. In 5 lb. bags (packed in In containers of any other sacks in lots of thirty- size 62 9 8 per ton of 2,000 lb. two) . 71 9 10 per ton of 2,000 lb. In containers of any other (b) For oatmeal and rolled oats sold by any other wholesaler size 59 13 5 per ton of 2,000 lb. the maxim:iim wholesale price shall be : (ii) For rolled oats­ (i) For oatmeal- £ s. d. In 150 lb. sacks 62 9 8 per ton of 2,000 lb. In 160 lb. sacks 62 13 5 per ton of 2;000 lb. In 125 lb. sacks 62 18 I per ton of 2,000 lb. In 100 lb. sacks 63 5 7 per ton of 2,000 lb. In 100 lb. sacks 64 6 I per ton of 2,000 lb. In 50 lb. bags . . 64 11 0 per ton of 2,000 lb. In 50 lb. bags .. 66 7 I per ton of 2,000 lb. In 20 lb. bags {packed in In 25 lb. bags {loose) 65 12 9 per ton of 2;000 lb. sacks in lots of seven) 8 7 I per dozen bags. In 25 lb. bags (packed in In 4 lb. bags (packed in sacks, in lots of six) 67 9 4 per ton of 2;000 lb. sacks in lots of thirty­ In 5 lb. bags (packed in six) I 18 6 per dozen bags. sacks in .lots of thirty- In containers of any other two) 74 9 10 per ton of 2;000 lb. size 62 9 8 per ton of 2,000 lb. In containers of any other size 62 13 5 per ton of 2,000 lb. (2) With respect to deliveries (whether made to a wholesaler or to any person on behalf of a wholesaler) to Christchurch, Dunedin, (ii) For rolled oats­ or Invercargill, the maximum prices fixed by subclause (1) hereof In 150 lb. sacks 65 9 8 per ton of 2,000 lb. are fixed as for delivery free of freight charges into the consignee's In 125 lb. sacks 65 18 .I per ton of 2,000 lb. store. In 100 lb. sacks 67 6 I per ton of 2,000 lb. (3) With respect to deliveries (whether made to a wholesaler In 50 lb. bags .. 69 7 1 per ton of 2,000 lb. or to any person on behalf of a wholesaler) to Auckland, Wellington, In 20 lb. bags (packed in Napier, Gisborne, New Plymouth, Wanganui, Nelson, Blenheim, sacks in lots of seven) 8 14 3 per dozen bags. ,v estport, Timaru, Oamaru, Greymouth, or Hokitika, the maximum In 4 lb. bags (packed in prices fixed by subclause {I) hereof are fixed as for delivery free sacks in lots of thirty­ of sea freight, marine-insurance charges, and rail freight to the six) 2 0 0 per dozen bags. port or railway-station {as the case may be) that is nearest or most In containers of any other convenient of access to the consignee's store. size 65 9 8 per ton of 2,000 lb. (4) With respect to deliveries (whether made to a wholesaler or to any person on behalf of a wholesaler) to places other than the (2) The maximum prices fixed by the foregoing provisions of cities or boroughs specified in subclauses (2) and (3) hereof, the this clause shall be reduced by a discount of 2} per cent thereof maximum prices fixed by subclause {I) hereof are fixed as for where payment is made on or before the 20th day of the month delivery free of sea freight and marine-insurance charges to such one following the month in which delivery is made to the retailer. of the ports specified in subclauses (2) and (3) hereof as is nearest or most convenient of access to the consignee's store. RetaikrB' Prices (5) The maximum prices fixed by the foregoing provisions of 7. (I) Subject to the following provisions of this clause and this clause shall be reduced as follows : of clause 8 hereof, the maximum price that may be charged or {i) {a) By a trade discount of 10 per cent thereof in respect received by any retailer for any oatmeal or rolled oats to which of deliveries direct to a wholesaler ; or this Order applies shall be determined as follows : (b) By a trade discount of 3! per cent thereof in respect {a) For oatmeal and rolled oats sold by any retailer in any area of deliveries direct to a retailer on behalf of a within which any wholesaler carrying on business in any of the wholesaler : cities or boroughs of Auckland, Blenheim, Christchurch, Dunedin, (ii) With respect to deliveries effected partly or wholly by sea Gisborne, Greymouth, Hokitika, Invercargill, Napier, Nelson, New through any of the ports of Auckland, Wellington, Plymouth, Oamaru, Timaru, Wanganui, Wellington, or Westport, Napier, Gisborne, New Plymouth, Wanganui, Nelson, normally undertakes the free delivery of goods to retailers, the Blenheim, or Westport, by a further trade discount maximum retail price shall be : of Ii per cent of the price calculated in accordance When Packed in Calico or Bulk with the foregoing provisions of this clause {by way of Hessian Bags an allowance against landing-charges): (i) For oatmeal- s. d. s. (iii) By a discount of 2} per cent of the price calculated in d. accordance with the foregoing provisions of this clause I lb. lots 0 9 where payment is made within seven days from the date 5 lb. lots 4 2 3 7 of invoice: 7 lb. lots 4 11! 25 lb. lots 17 3 16 6 * Gazette, 16 July 1953, Vol. II, page 1162. 50 lb. lots 33 0 32 7 t Gazette, 30 July 1953, Vol, II, page 1232. 100 lb. lots 65 3 64 7 13 JAN. THE NEW ZEALAND GAZETTE 19

When Pa.eked (2) Where any bulk oatmeal or rolled oats to which this Order in Calleo or Hessian Bags Bulk applies is sold by retail in a lot other than one of the lots specified or Cardboard in subclause (1) of this clause, the maximum price of the lot shall Containers be the price of the nearest lower specified lot increased as follows : (ii) For rolled oats- s. d. s. d. (a} In the case of retailers to whom paragraph (a} of subclause (1) 1 lb. lots 0 10 of this clause applies : By 9d. a pound for oatmeal or 4 lb. lots 3 8 3 2i 10d. a pound for rolled oats (as the case may be) for each 20 lb. lots 15 6! 14 2! pound of the surplus : · 50 lb. lots 36 9 34 9 (b) In the case ofretailers to whom paragraph (b) of subclause (1) 100 lb. lots 70 10 69 2 of this clause applies: By 9-!d. a pound for oatmeal or 125 lb. lots 85 11 85 11 lOfd. a pound for rolled oats (as the case may be) for each pound of the surplmi. (3) If in respect of any oatmeal or rolled oats sold by a retailer (b) For oatmeal and rolled oats sold by any other retailer the the maximum price calculated in accordance with the foregoing maximum retail price shall be : provisions of this clause> is not an exact number of pence or half-pence, When Packed the maximum price of the lot may be increased to the nearest upward in Calico or Bulk Hessian Bags halfpenny. (i) For oatmeal- s. d. s. d. SPECIAL PRICES WHERE EXTRAORDINARY CHARGES INCURRED 1 lb. lots 0 9! 5 lb. lots 4 4t 3 9! 8. Notwithstanding anything in the foregoing provisions of 7 lb. lots 5 3 this Order, and subject to such conditions, if any, as it thinks fit, 25 lb. lots 18 3! 17 6! the Tribunal, on application by any manufacturer, wholesaler, or 50 lb. lots 35 1 34 8 retailer, may authorize special maximum prices in respect of any 100 lb. lots 69 5 68 9 oatmeal or rolled oats to which this Order applies where special circumstances exist or for any reason extraordinary charges (freight or otherwise) are incurred by the manufacturer, wholesaler, or When Packed in Calleo or retailer. .Any authority given by the Tribunal under this clause Hessian Bags Bulk may apply with respect to a specified lot or consignment of oatmeal or Cardboard or rolled oats or may relate generally to all oatmeal or rolled oats Containers sold by the manufacturer, wholesaler, or retailer while the approval (ii) For rolled oats- s. d. s •. d. remains in force. 1 lb. lots 0 10! Dated at Wellington, this 21st day of December 1954. 4 lb. lots 3 10 3 4! 20 lb. lots 16 41 15 Of The Seal of the Price Tribunal was affixed hereto in the presence 50 lb. lots 38 10 36 10 of- 75 100 lb. lots 0 73 4 [L,S.] G. LAURENCE, Presiding Member. 125 lb. lots 91 2 91 2 H. PEARCE, Member.

Results of Polls for Proposed Loans Notice Under Section 30 of the Maori Trustee Act 1953

URSUANT to section 30 of the Maori Trustee Act 1953, URSUANT to the Local Bodies' Loans Act 1926, the P the Maori Trustee hereby gives notice that a list of P following notices received by the Minister of Finance unclaimed moneys dated the 20th day of December 1954, from the Chairman of the Hutt County Council are hereby derived from the Tairawhiti Maori Land Court District and published. held by him, has been filed in the office of the ·Registrar of Dated at Wellington this 21st day of December 1954. the Maori Land Court at Auckland, B. C. ASHWIN, Secretary to the Treasury. Rotorua, Gisborne, Wanganui, and STOKES VALLEY WATER AND SEWERAGE LOAN 1954, £218,000 Wellington, IN terms of section 13 of the Local Bodies' Loans Act 1926, where the same may be inspected during office hours without I have to inform you that a poll of ratepayers of the Stokes payment of fee. Valley Special Rating Area No. 58 was held on Saturday, Dated at Wellington this 11th day of January 1955. 11 December 1954. T. T. ROPIHA, Maori· Trustee. The number of votes recorded for the proposal was 266. The number of votes recorded against the proposal was 218. The majority of the total number of valid votes recorded Releasing Land from the Provisions of Part XXIV of the at the poll is in favour of the proposal. I therefore declare Maori Affairs Act 1953 (Waihi Pukawa Development that the proposal was carried. Scheme) BRYAN H. HEATH, County Chairman. URSUANT to section 332 of the Maori Affairs Act 1953, WAINTJI-0-MATA SEWERAGE RETICULATION LOAN 1954, £110,000 P the Board of Maori Affairs hereby declares that on the date of the publication of this notice in the Gazette the land IN terms of section 13 of the Local Bodies' Loans Act 1926, described in the Schedule hereto shall cease to be subject to I have to inform you that a poll of ratepayers of Wainui-o­ the provisions of Part XXIV of the Maori Affairs Act 1953, Mata Special Rating Area No. 56 was held on Saturday, the said land being so subject by virtue of a notice dated 11 December 1954. 30 January 1939, and published in the Gazette of 2 Pebruary 1939, page 141. The number of votes recorded for the proposal was 368. The number of votes recorded against the proposal was 66. SCHEDULE The majority of the total number of valid votes recorded at the poll is in favour of the proposal. I therefore declare ..WELLINGTON LAND DISTRICT that the proposal was carried. Block and Area Land Survey District A. R. P. BRYAN H. HEATH, County Chairman. Tokaanu B 2 M 8 IX, X, Puketi 273 3 27 Waihi Kahakaharoa lz V, IX, Puketi 341 3 8·2 5 VIII, IX, Puketi 719 0 0 WAINUI-O-MATA SEWERAGE TREATMENT WORKS LOAN 1954, " 6A IX, Puketi 265 2 7 £125,000 " 6B IX, Puketi 457 2 26 " 7 IX, Puketi 719 0 0 IN terms of section 13 of the Local Bodies' Loans Act 1926, " SA IX. Puketi 298 2 15 I have to inform you that a poll of ratepayers of Wainui-o­ " SB IX, Puketi 419 1 29 Mata Special Rating Area No. 55 was held on Saturday, 11 " 9B V, IX, Puketi 70 1 24 December 1954. " 9c V, IX, Puketi 212 0 28 The number of votes recorded for the proposal was 370. " The number of votes recorded against the proposal was 73. Dated at Wellington this 20th day of December 1954. The majority of the total number of valid votes recorded },or ancl on b~half of the Board of Maori Affairs- at the poll is in favour of the proposal. I therefore declare M. SULLIVAN, that the proposal was carried. Assistant Secretary for Maori Affairs. BRYAN H. HEATH, County Chairman. (M.A. 65/25; D.O. 6/28/30) 20 ·THE NEW .ZEALAND GAZETTE No. 1

Public Trust Office Act 1908, and its .Amendments-Election to .Administer Estates

OTICE is hereby given that the Public Trustee has filed in the Supreme Court an election to administer in respect of the N several estates of the persons deceased whose names, residences, and occupations (so far as is known) are hereunder set forth:

Date Date of Testate Stamp Office No. Name Occupation Residence Death Election or Filed Intestate Concerned

1 Barry, .John Patrick ;Retir~d labourer ...... I Auckland 11/10/54 15/12/54 Testate Auckland. 2 Bidlake, Ettie ...... Married woman ...... Wanganui 26/11/54 17/12/54 Wanganui. 3 Boreham, Freda Imelda ...... Auckland 3/12/54 21/12/54 Intestate" Auckland. 4 Burns, David Labourer" Rotorua 18/6/54 13/12/54 5 Burns, Lucy Ann Spinster Lower Portobello 12/8/50 16/12/54 " Dunedin." 6 Capes, George Henry Fireman Wellington 22/11/54 22/12/54 " Wellington. 7 Child, Hannah Married woman New Lynn 25/11/54 21/12/54 Testate" Auckland. 8 Clark, Clara Louisa Fryer Divorced woman ...... Bombay 28/10/54 9/12/54 Intestate 9 Clark, George ...... Farmer Te Kopuru 19/8/54 16/12/54 " 10 Daly, Katherine, known in Lyttelton 16/6/54 15/12/54 Testate" Christchurch." religion as S.M. Francis of the Community of Our Lady of Mercy 11 Davenport, Allen Walters Labourer Lower Hutt ...... 27/11/54 22/12/54 Wellington. 12 Dewhurst, Ann ...... Widow ...... Formerly Puni, 6/9/54 9/12/54 ,,." Auckland. late Pukekohe 13 Donnelly, Arthur Retired labourer Blenheim 23/10/54 23/12/54 Intestate Blenheim. 14 Doole, Elizabeth Graham ...... Spinster Wellington 24/12/53 22/12/54 Wellington. 15 Drumm, .John .Joseph Retired clerk Dunedin 15/9/54 16/12/54 Testate" Dunedin. 16 Duncan, Catherine Widow ...... 29/11/54 16/12/54 17 Fitch, George Charles Formerly miner, late Formerly" Torbay, 17/6/54 21/12/54 " Auckland." dairy farmer New Zealand, " late Wentworth Falls, State of New South Wales, in the Commonwealth of Australia 18 Flavell, Sydney Albert General labourer ...... Lower Hutt 24/12/53 22/12/54 Intestate Wellington. 19 Flett, Nora Henrietta Married woman Formerly Puni, 5/9/54 9/12/54 Testate Auckland. Kendall late Te Akau 20 Geange, Ivy Myrtle Palmerston North 13/1/51 17/12/54 Intestate Palmerston N. 21 Herrett, .Jessie ...... Widow " Invercargill 23/11/54 13/12/54 Testate Invercargill. 22 Hodgkinson, Alfred Retired surveyor ...... Auckland 27/11/54 21/12/54 Intestate Auckland. 23 Kirby, .John Retired gold miner Waitahuna 6/11/54 16/12/54 Testate Dunedin. 24 Livesey, Marion Emily Widow Avondale ...... 12/11/54 9/12/54 Intestate Auckland. 25 Mc.A.lpine, Alice Formerly Ellerslie, 27/9/54 15/12/54 Testate " 1 rut e Karanga­ " hake 26 Mineau, .James ...... Public Works De- Ree:fiton 18/10/54 17/12/54 Intestate Greymouth. partment overseer 27 Moore, Sylvy Ann Married woman ...... Dunedin 10/9/54 22/12/54 Testate Dunedin. 28 'Monteith, Michael Thomas Draughtsman Wellington 24/12/53 21/12/54· Intestate Auckland. 29 Philpott, .James Frederick Retired engine Grovetown 1/11/54 16/12/54 Testate Blenheim. Charles driver 30 Rea, Thomas ...... Dairy farmer Henderson 16/10/54 15/12/54 Intestate Auckland. 31 Renton, Louisa Susannah ...... Widow Dannevirke 13/11/54 22/12/54 Testate Napier. 32 Robb, .James Cruickshank ...... Labourer ...... Blenheim 31/10/54 16/12/54 Intestate Blenheim. 33 Ryan, Leonard Hope Formerly traveller, Wellington 28/11/54 22/12/54 Testate Wellington. late Civil Servant 34 Rye, Mary Louisa Widow ...... Matamata 8/11/54 13/12/54 Intestate Auckland. 35 Skeen, May Lauli Spinster OtaTu.uhu 10/10/54 9/12/54 36 Smith, George Albert Timber worker For:rlnerly Rotorua, 3/10/54 9/12/54 Testate" " late Otahuhu " 37 Southern, Arthur George ...... Labourer Auckland 11/11/54 15/12/54 38 Strachey, Henry Cyril Gray Retired farmer For:nb.erly Massey, 19/10/54 15/12/54 " " Henderson, late " " Auckland 39 Tasker,. Maud Grace Widow Malnrikiri 30/9/54 16/12/54 Wanganui. 40 Thompson, Olive Rhoda Spinster Waifwhero 9/9/54 21/12/54 " Nelson. 41 Toomath, Amy Frances Widow Warl.ganui 17/10/54 17/12/54 " Wanganui. 42 Walker, Alma Pearl Married woman Mataura 8/11/54 13/12/54 Intestate" Invercargill. 43 Walker, Hugh ...... Forestry worker ...... Du!lledin 3/10/54 16/12/54 Dunedin. 44 Whyman, Alfred .John Retired railway sur- Tiralu ...... 29/1/54 17/12/54 Testate" Palmerston N. faceman 45 Williams, Daniel Walton ...... Formerly farmer, Formerly Tara- 18/11/54 16/12/54 Napier. late r e t i r e d dale, late Green­ " carrier meadows 46 Wilson, Allan Labourer Mangakino 28/7/54 16/12/54 Intestate Auckland. 47 Wilson, .James Alfred Formerly cellarman, Durredin 22/11/54 22/12/54 Testate Dunedin. late rangefitter 48 Wilson, Maude Constance Married woman Auckland 31/8/54 15/12/54 Auckland. Elizabeth " 49 Wilson, Sarah .Jane 24/11/54 21/12/54 Intestate ,., " "

Public Trust Office, Wellington, 7 .January 1955. G. E. TURNEY, Public Trustee. 13 JAN~ THE NEW ZEALAND GAZETTE 21

Licensing Control Commission-Awarding Compensation to notice in writing of such claim, stating whether compensation Owner and Licensee (West land Licensing District) is claimed by him as owner or as licensee, is lodged with the Commission within six weeks of 13 .January 1955, being the date of publication of this notice in the Gazette; and further AKE notice that pursuant to the provisions of the Licensing take notice that any mortgagee from an owner or licensee shall, upon giving written notice to the Commission within one month Amendment Act 1948, the Commission, after rehearing the T after 13 January aforesaid, have a lien on the amount of com· claim, has now awarded the following amount of compensation pensation payable to the mortgagor for the amount of the to the undermentioned owners consequent upon cancellation of mortgage debt and any interest or other charges owing to the the publican's licence in respect of the premises shown below: mortgagee under or in respect of the mortgage. "Empire" Hotel at Hokitika: The previous award of compensation published in the Gazette on 20 May 1954, in so far as it concerns the ' 'Empire' ' Denis Hardy Thomas and Kathleen Nora Thomas, care of Hotel, Hokitika, is hereby revoked. Hannan and Seddon, Solicitors, Greymouth, as co-owners, the sum of £4,029. Dated at Wellington this 23rd day of December 1954. And further take notice that no person ( other than the E. R. GRAHAM, Secretary. above-named persons and other than a person claiming a lien Licensing Control Commission, Government Buildings Annexe, as mortgagee) shall be entitled to receive the compensation or Whitmore Street, P.O. Box 5012 (Telephone 43-418), make any claim in respect of the compensation awarded unless Wellington C. 1.

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, 15 DECEMBER 1954 Liabilities Assets £ s. d. £ s. d. 2. General Reserve Fund 1,500,000 0 0 8. Reserve- 3. Bank notes 77,420,578 0 0 (a) Gold ...... 6,174,983 11 9 4. Demand liabilities­ (b) Sterling exchange* 49,223,443 19 .. 1 ( a) State-- ( c) Gold exchange ...... (i) Government Marketing (d) Other exchange 372,118 16 0 Accounts 1,331,381 4 0 9. Subsidiary coin 591,690 12 6 (ii) Other 11,840,039 11 3 10. Discounts- (b) Banks 65,099,717 7 1 ( a) Commercial and agricultural bills (c) Other- (b) Treasury and local-body bills ...... (i) Marketing organizations 390,763 1 7 11. Advances- (ii) Other demand liabilities 5,228,248 0 6 ( a) To the State or State undertak­ 5. Time deposits ...... ings- 6. Liabilities in currencies other than Ne; (i) Government Marketing Zealand currency 91,403 10 10 Accounts 509,415 15 2 7. Other liabilities 7,388,341 13 9 (ii) For other purposes 49,109,737 9 5 ( b) To other public authorities (c) Other- (i) Marketing organizations 9,607,483 1 11 (ii) Other advances 20,213,749 18 11 12. Investments- ( a) Sterling* 23,140,974 9 3 (b) Other 10,300,306 4 7 13. Bank buildings 14. Other assets 1,046,568 10 5

£(N.Z.)170,290,472 9 0 £(N.Z.)170,290,472 9 0

* Expressed in New Zealand currency. W. R. EGGERS, Chief Accountant.

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, 22 DECEMBER 1954 Liabilities Assets £ s. d. £ s. d. 2. General Reserve Fund 1,500,000 0 0 8. Reserve-- 3. Bank notes 79,295,242 10 0 (a) Gold ...... 6,174,990 16 9 4. Demand liabilities­ (b) Sterling exchange* 49,628,464 18 0 ( a) State-- ( o) Gold exchange ...... (i) Government Marketing ( d) Other exchange 209,675 16 7 · Accounts 1,331,209 14 4 9. Subsidiary coin 595,775 12 9 (ii) Other 8,210,445 3 2 10. Discounts- (b) Banks 70,643,199 8 0 ( a) Commercial and agricultural bills (o) Other- ( b) Treasury and local-body bills ...... (i) Marketing organizations 291,353 7 4 11. Advances- (ii) Other demand liabilities 2,366,923 1 3 ( a) To the State or State undertak­ 5. Time deposits ...... ings- 6. Liabilities in currencies other than New (i) Government Marketing Zealand currency 115,146 14 5 Accounts 508,629 3 7 7. Other liabilities 7,404,516 14 5 (ii) For other purposes 50,461,976 8 11 ( b) To other public authorities (o) Other- (i) Marketing organizations 18, 718,286 11 4 (ii) Other advances 10,518,749 18 11 12. Investments- ( a) Sterling* 23,140,974 9 3 (b) Other 10,302,688 17 3 13. Bank buildings 14. Other assets 897,823 19 7

£ (N.Z.) 171,158,036 12 11 £ (N.Z.) 171,158,036 12 11

* Expressed in New Zealand currency. W. R. EGGERS, Chief Accountant. 22 THE NEW ZEALAND GAZETTE No. 1

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, 29 DECEMBER 1954 Liabilities Assets £ s. d. £ s. d. 2. General Reserve Fund 1,500,000 0 0 8. Reserve- 3. Bank notes 79,214,670 0 0 (a) Gold ...... 6,174,990 16 9 4. Demand liabilities­ ( b) Sterling exchange* 49,778,639 8 8 ( a) State- ( c) Gold exchange ...... (i) Government Marketing (d) Other exchange 346,149 14 11 Accounts 1,331,214 4 8 9. Subsidiary coin 596,706 12 1 (ii) Other 6,742,293 14 4 10. Discounts- (b) Banks 71,659,654 7 9 ( a) Commercial and agricultural bills (c) Other- ( b) Treasury a_nd local-body bills ...... (i) Marketing organizations 280,012 5 6 11. Advances- (ii) Other demand liabilities 1,564,311 9 0 ( a) To the State or State undertak­ 5. Time deposits ...... ings- 6. Liabilities in currencies other than New (i) Govern.men t Marketing Zealand currency 115,270 3 1 Accounts 507,051 12 8 7. Other liabilities 7,406,098 14 1 (ii) For other purposes 49,453,797 0 2 ( b) To other public authorities (c) Other- (i) Marketing organizations 18,027,453 10 3 (ii) Other advances 10,518,749 18 11 12. Investments- ( a) Sterling* 23,140,974 9 3 (b) Other 10,302,688 17 3 13. Bank buildings 14. Other assets 966,322 17 6

£ (N.Z.) 169,813,524 18 5 £(N.Z.)169,813,524 18 5

* Expressed in New Zealand currency. W. R. EGGERS, Chief Accountant.

Authorization of Poll of Electors Residing in Part of the (f) Directs that the cost of preparing rolls and conducting Special Area of Heriot in Central Otago Licensing District the poll shall be borne by the Tuapeka County Council. (Licensing Amendment Act (No. 2) 1953, Sections 14 to 17) (g) Directs that the said Returning Officer may . use the roll of electors of the Electoral District of Central Otago for the time being in force, together with HEREAS the Licensing Control Commission, following any supplement thereto and with the alterations and W the review of the distribution of licences in Central additions made by the Registrar of Electors of that Otago Licensing District, is of opinion that the issue of a District, and may use also in his discretion the publican's licence should be authorized in the township of County roll of the Tuapeka Coun.ty, for the purpose Heriot, which lies within part of Tuapeka County. and part of ensuring that electors residing in the area defined of the said Licensing District: in the Schedule hereto are entitled to vote, and may And whereas the said township of Heriot and certain other in his discretion prepare a special roll of the electors neighbouring localities lie within a special area as defined residing within the said area ( either handwritten, by section 14 (1) of the above-named Act: typewritten, or printed) to be used as the roll for And whereas the Tuapeka County Council has, by resolu­ the taking of the poll. tion, made formal application to the Commission to authorize the taking of a poll of electors residing in part of the (NoTE.-Section 16 of the said Act provides (inter special area ( which part is defined in the Schedule hereto) : alia) that every poll, as above, ... '' shall be taken Take notice that the Commission, upon making inquiry into in the same manner as polls in no-licence districts matters affecting the said application, and upon considering relating to local restoration, and the provisions of certain recommendations of the said Tuapeka County Council, the principal Act" ( i.e., the Licensing Act 1908) hereby authorizes the taking of a pol\ of electors residing in '' relating to licensing polls, so far as they are that part defined in the Schedule hereto of the special area applicable, shall apply.''). of Heriot on the proposal that the issue of licences be For and on behalf of the Licensing Control Commission­ authorized therein (referred to as the licensing proposal), E. R. GRAHAM, Secretary. and on the further proposal that, if the licensing proposal is carried, every licence so authorized be issued to a local Trust ( referred to as the Trust proposal) : SCHEDULE Pursuant to section 14, subsections ( 4) and ( 5) of the THE HERIOT PART OF 'l1HE SPECIAL AREA IN WHICH PART THE said Act, the Commission specifies the majority required to POLL IS TO BE TAKEN carry the licensing proposal as three-fifths of the valid votes recorded in respect of that proposal. (Subsection (6) of ALL that area bounded by a line commencing at the confluence said section 14 provides that the Trust proposal shall be of Doakes Creek and Pomahaka River in Block XVI, Wart deemed to be carried by a bare majority): Hill Survey District; thence proceeding north-easterly along a right line in the direction of Trig. Station AA, in Block Pursuant to section 15 ( 1) of the said Act the Commission­ VI, Benger Survey District, to its intersection with the middle ( a) Defines the area described in the Schedule hereto as of the road forming the south-western boundary of Section 3s the area within which the poll is to be taken. and intersecting Section 4s, both of Wilden Settlement; thence (b) Fixes Saturday, 19 February 1955, as the date for south-easterly along the middle of that road to its junction taking of the poll. with another road intersecting the said Section 4s and forming (c) Fixes Wednesday, 9 February 1955, as the date for the generally northern boundary of Allotment 23 on Land closing of the roll of electors. Transfer Plan numbered 1840 (Block I, Wart Hill Survey ( d) Appoints Ronald Fyfe Batchelor, County Clerk, of District); thence along the middle of that road to its junction Lawrence, Returning Officer in respect of the poll, with the middle of the Heriot-Roxburgh via Moa Flat Road; and authorizes him to arrange and appoint such thence southerly and south-easterly generally along the middle polling place or. places within the area defined in the of that road to its intersection with the northern boundary Schedule, and such deputy returning officer or officers of Block VIII, Crookston Survey District; thence easterly and/or clerks as he deems advisable, for the purposes generally along the northern boundaries of the said Block of the poll. VIII and Blocks IX and XVII, Crookston Survey District, ( e) Directs the said Returning Officer to publish, at least to the intersection of the last-mentioned boundary by a right once in the Otago Daily Times and the Tapanui line between Trig. Station R. in Block VI, Benger Survey Cour1ier, in the earliest available issues of those District, and the junction of Haughs Road and Duff Road; newspapers, a copy of this authorization, notice, and thence southerly along the said right line to the aforesaid Schedule; and further directs the said Returning road junction; thence south-westerly along the middle of Officer to publish in the said newspapers a notice Duff Road and Caffell Road to and along the middle of the stating where the roll may be inspected within the road forming the northern boundary of Sections 10, 11, and special area as well as at his County office, and 12, Block XII, Crookston Survey District, to a point in line the situation of the polling place or polling places with the western boundary of the said Section 12; thence appointed by him within such special area. southerly to and along that boundary and its production to 13 JAN. THE NEW ZEALAND GAZETTE 23 the middle of the Edievale Branch Railway; thence south­ Notice to Persons Affected by Applications for Licences easterly along a right line to Trig. Station S. on the northern Under Part III of the Industrial Efficiency Act 1936 boundary of Block XI, Crookston 'Survey District; thence easterly and southerly along the northern and eastern boundaries of Block XI aforesaid, to the intersection of the Retail Sale and Distribution of Motor Spirit said eastern boundary with the middle of Sims Road; thence Gollan Motors Ltd., 135 Newton Road, Auckland, has north-easterly along the middle of that road to a point in applied for a licence to resell motor spirit from o:c1e pump to line with the eastern boundary of Section 11, Block XIV, be installed on service-station and garage premises at 135 Crookston Survey District; thence southerly to and along Newton Road, Auckland, and sales otherwise than through that boundary and its production to the middle of Gorge pumps from the same premises. Road, thence north-easterly along the middle of Gorge Road C. T. Handley, corner Seymour Street and Taylors Avenue, to its intersection with the eastern boundary of Block XIV, Paeroa, has applied for a licence to resell motor spirit from Crookston Survey District; thence southerly and south-westerly two pumps to be installed on service-station and garage along the eastern and south-eastern boundaries of the said premises at corner of Seymour Street and Taylors Avenue, Block XIV, the south-eastern boundaries of Sections 5 and 3, Paeroa. Block XI, Crookston Survey District, and the abutment of a Applicants and other persons considering themselves to be road between these two sections; thence westerly along the materially affected by the decisions of the Bureau of Industry southern boundaries of the said Section 3 and Sections 2 on these applications should, not later than 27 .January 1955, and I, Block XI aforesaid, to Trig. Station T; thence along submit any written evid,ence and representations they may the north-eastern boundaries of Sections 1 and 12, Block III, desire to tender. All communications should be addressed to Crookston Survey District, to and along the middle of a road Secretary, Bureau of Industry, C.P.O. Box 2492, Wellington. forming the north-eastern and northern boundaries of Section .T. D. KERR, Secretary. 31 and the northern boundary of Section 32, both of the s.aid Block III, to and along the northern boundary of Section i17, Block III, aforesaid, the northern boundaries of Sections 20, 9, and 11, Block IV, Greenvale Survey District, the BANKRUPTCY NOTICES northern boundary of Lot 1, as shown on the plan numbared 3184 deposited in the office of the District Land Registry In Bankruptcy-Suprerne Court at Dunedin, and the production of the last-mentioned boundary to the middle of a road forming the south-eastern boundaries of Sections 7 and 6 and the north-eastern boundary of Section DWARD TIER, of 31 Surrey Crescent, Grey Lynn, was 16, all of Block V, Greenvale Survey District, the eastern E adjudged bankrupt on 20 December 1954. Creditors' boundaries of Sections 15 and 16, and passing through Sections meeting will be held at my office, Fourth Floor, Dilworth 16, 17, 18, and 19, all of Block II, Greenvale Survey District; Buildings, Customs Street East, Auckland C. I, on Friday, thence along the middle of that road and along the middle 31 December 1954, at 10.30 a.m. of the road forming the north-eastern boundary of Section 4, T. C. DOUGLAS, Official Assignee. Block II aforesaid, to a point due north of the easternmost corner of that section; thence due south to the middle of the Pomahaka River; thence up the middle of the Pomahaka River to its confluence with Doakes Creek, being the point In Bankrnptcy-Supreme Coiirt of commencement. EITH ROBERT STAFF, of French Bay Road, Titirangi, K Salesman, was adjudged bankrupt on 22 December 1954. Creditors' meeting will be held at my. office on Friday, 31 December 1954, at 2.15 p.m. The Industrial Conciliation and Arbitration Act 1954- Cancellation of Registration of Industrial Union T. C. DOUGLAS, Official Assignee. Fourth Floor, Dilworth Buildings, Customs Street East, Auckland C. 1. URSUANT to section 85 of the Industrial Conciliation and P Arbitration Act 1954, it is hereby notified that the registration of the Auckland Transport Board's Maintenance In Bankruptcy Officers' Industrial Union of Workers (Registered No. 1638), situated at Auckland, is hereby c.ancelled as from the. date of the publication of this notice in the Gazette. OTICE is hereby given that dividends are payable in the undermentioned estates on all proved claims: Dated at Wellington this 21st day ~of December 1954. N Larkins, Harry, of Rangiotu, Labourer. First and final W. H. CADWALLADER, dividend of ls. Old. in the pound. Registrar of Industrial Unions, Department of Labour. Scott, David McGubbin, of Levin, Tailor. First and final dividend of IOJ/;d. in the pound.. Walker, .Tames, otherwise known as Te Teira Waaka, formerly of Dannevirke, deceased. First and final dividend Sale of Unclaimed Property of ls. 7fd. in the pound. \Viniata, Colin Porongahau, of Levin, Labourer. First and T is hereby notified that unclaimed property in the hands of final dividend of 5s. 2td. in the pound. I the Police at Auckland, Hamilton, Gisborne, Palmerston A. R. C. CLARIDGE, Official Assignee. North, Wellington, Christchurch, Dunedin, and Invercargill, Courthouse, Palmerston North, 22 December 1954. Stations will, if not claimed before Saturday, 5 February 1955, be sold thereafter by public auction. Particulars as to the time and place of sale may be obtained In Bankruptcy-Supreme Court from the Superintendent or Inspector of Police in charge of the District. EITH JAMES SIGLEY, of .Johnsonville, Wellington, Dated at Wellington this 29th day of December 1954. K Electrician, was adjudged bankrupt on 23 December, E. H. COMPTON, Commissioner of Police. 1954. Creditors' meeting will be held at 57 Ballance Street, Wellington, on Thursday, 6 .January 1954, at 11 a.m. M. R. NELSON, Official Assignee. Wellington, 23 December 1954. Classification of Roads in Holcianga County In Bankruptcy URSUANT to subclause (10) of regulation 3 of the Heavy P Motor Vehicle Regulations 1950 (as substituted by OTICE is hereby given that dividends are now payable regulation 4 (1) of the Heavy Motor Vehicle Regulations 1950, on tho undermentioned estate on all proved claims: Amendment No. 8), the Commissioner of Transport hereby N revokes that portion of the Warrant dated the 27th day of Andrew Parkhill, of Greymouth, Grocer. Final dividend of April 1951,* in so far as it applies to the classification in Class 2s. 6d. in the pound, making a total dividend of 20s. Four of roads described in the Schedule hereto, and hereby in the pound. approves the Hokianga County Council's proposed classifica­ F. S. COLLIER, Official Assignee. tion of roads as set out in the Schedule hereto.

In Bankruptcy-Supreme, Court SCHEDULE __ ROADS CLASSIFIED IN CLASS THREE ACK AMURI THOMAS, of 35 Stanmore Road, Christ­ Huamanga, Ninihi, Oue Valley, Paponga, Punakitere. J church, Labourer, was adjudged bankrupt on 20 December 1954. Creditor's meeting will be held at my office, Malings Dated at Wellington this 20th day of December 1954. Building, 184 Oxford Terrace, Christchurch, on Friday, 21 H. B. SMITH, Commissioner of Transport. January 1955, at 2.15 p.m. (TT. 10/51) G. W. BROWN, Official Assignee. *Gazette, 3 May 1951, Vol. II, pa.ge 618. 184 Oxford Terrace, Christchurch. 24 THE NEW ZEALAND G.AZETTE No. 1

In Banlcruptoy-Suprerne Court VIDENCE having been furnished of the loss of out­ E standing duplicate of Memorandum of Mortgage No. RTHUR CLAYTON OLIVER, of 140 Rugby Street, 186905, whereof THOMAS NORRIS (now deceased) is mort­ gagee, affecting 19 · 2 perches, being part of Section 3, Evans A Christchurch, Salesman, was adjudged bankrupt on 17 Bay District, and being also Lot 2 on Deposited Plan No. December 1954. Creditors' meeting will be held at my office, 4566, and being all the land in certificate of title, Volume Malings Building, 184 Oxford Terrace, Christchurch, on 269, folio 273, Wellington Registry, and application having Thursday, 20 January 1954, at 12.15 p.m. been made to me to register a transmission (No. 55864) of G. W. BROWN, Official Assignee. the said mortgage to the Public Trustee as executor and 184 Oxford Terrace, Christchurch. discharge of the said mortgage, I hereby give notice of my intention to dispense with the production of the outstanding duplicate of the said mortgage under the provisions of section 44 of the Land Transfer A.ct 1952, and to register the appli­ NOTICE OF ORDER ANNULLING AN ADJUDICATION cation for transmission and the discharge of the mortgage on the expiration of fourteen days from the date of the Gazette containing this notice. AKE notice that by an order of the Supreme Court dated Dated this 10th day of January 1955 at the Land Registry T 26 November 1954, the Order of Adjudication dated Office, Wellington. 27 Nov.ember 1953 against T. Yates, of Papakura, Labourer, was annulled. D. A.. YOUNG, District Land Registrar. T. C. DOUGLAS, Official Assignee. Auckland. VIDENCE of the loss of outstanding Deed of Lease No. E· 141036, Otago Registry, of part Section 266, Town of NOTICE OF ORDER ANNULLING AN ADJUDICATION Port Chalmers, to the late EUPHEMIA. AITKEN McEWA.N, of Port Chalmers, Married Woman, having been lodged with me together with an application for a provisional lease in AKE notice that by an order of the Supreme Court dated lieu thereof, notice is hereby given of my intention to issue T 17 December 1954, the Order of Adjudication dated such provisional lease on 22 January 1955. 26 March 1954 against Mavis Isabell Smith, of Papatoetoe, Dated this 22nd day of December i954 at the Land Widow, was annulled. Registry Office, Dunedin. T. C. DOUGLAS, Official Assignee. Auckland. G. C. BROWN, Assistant Land Registrar.

LAND TRANSFER ACT NOTICES ADVERTISEMENTS

VIDENCE of the loss of Memorandum of Mortgage THE COMPANIES ACT 1933, 'SECTION 282 (6) E No. S. 19185, of 33 · l perches, more or less, situated in Block X, Otama Survey District, being Lot 12, Deposited Plan S. 467, and being part Whakau Block, and being all the OTICE is hereby given that the names of the under­ land comprised in certificate of title, Volume 1003, folio 194, N mentioned companies have been struck off the Register wherein BEAMISH HOME MORRISON, of Paeroa, Retired, and the companies dissolved: is the mortgagor, and AUDREY HOME MORRISON, of Ward Tylor and Company Limited. 1923/2. Paeroa, Spinster, is the mortgagee, having been lodged with Hotel Picton Limited. 1946/6. me together with an application to register evidence of the marriage of the mortgagee without production of the said Given under my hand at Blenheim this 21st day of December mortgage in terms of section 44, Land Transfer Act 1952, 1954. notice is hereby given of my intention to register such evidence F. BRYSON, Assistant Registrar of Companies. of marriage on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice. (S. 80312.) Dated this 7th day of January 1955 at the Land Registry Office, Auckland. THE COMPANIES Acrr1 1933, 'SECTION 282 (3) WM. McBRIDE, District Land Registrar. A.KE notice that at the expiration of three months from T the date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the VIDENCE of the loss of the certificates of title described Register and the company dissolved: E in the Schedule hereunder written having been lodged with me together with applications for the issue of new Dunnetts Limited. 1931/38. certificates of title in lieu thereof, notice is hereby given of Given under my hand at Christchurch this 17th day of my intention to issue such new certificates of title on the December 1954. expiration of fourteen days from the date of the New Zealarnd Gazette containing this notice. A.. J. S. SMITH, Assistant Registrar of Companies. SCHEDULE, CERTIFICATE of title, Volume 380, folio 62, for 23·3 perches, more or less, being Lot 34, Deposited Plan 16943, and being THE COMPANIES A.CT 1933, SECTION 282 (6) portion of Allotment 107 of Section 10, Suburbs of Auckland, in the name of ISABEL EMMA CURRIE, of Auckland, Married Woman. (K. 52513.) AKE notice that the name of the undermentioned company T has been struck off the Register and that the company Certificate of title, Volume 964, folio 175, for .2 roods, more has been dissolved: or less, being Lots 2 and 3, Deposited Plan 19023, and being part of Allotment 338 of the Parish of Waikomiti, in the The Cambrian Coal Mining Company Limited. 1949/83. name of JOHN WESTON BURNETT, of Avondale, Painter, Dated at Dunedin this 22nd day of December 1954. and RUTH JOY BURNETT, his Wife. (K. 52600.) G. C. BROWN, Assistant Registrar of Companies. Dated this 7th day of January 1955 at the Land Registry Office, Auckland. WM. McBRIDE, District Land Registrar . BA.KER PERKINS PTY. LIMITED

VIDENCE having been furnished of the loss of the out­ NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS E standing copy of Lease No. 20112 from the AOTEA. DISTRICT MAORI LAND BOARD as lessor, to MATTHEW OTICE is hereby given pursuant to section 338 ( 2) of HOLDEN, of Ohakune, Mill Hand, as lessee, affecting 6 acres N the Companies Act 1933 that Baker Perkins Pty. Limited, 3 roods 29 · 9 perches, being Section 2, Block IX, of the sub­ a company incorporated . in Victoria, Australia, intends to division of Raetihi 4B Block, being part of the land in cease to have a place of business in New Zealand at the certificate of title, Vol. 299, folio 234, Wellington Registry, expiration of three months from the 14th day of January and application (K. 35930) having been made to me to issue 1955. a provisional lease in lieu thereof, I hereby give notice of my intention to issue such provisional lease on the expiration Dated this 3rd day of December 1954. of fourteen days from the date of the Gazette containing this JACKSON, RUSSELL, TUNKS, AND WEST, notice. Solicitors to Baker Perkins Pty. Limited. Dated this 10th day of January 1955 at the Land Registry NOTE.-Baker Perkins (N.Z.) Limited is now carrying on Office, Wellington. business at the address of Baker Perkins Pty. Limited. D. A.. YOUNG, District Land Registrar. 1071 13 JAN. THE NEW ZEALAND GAZETTE 25

CHRISTY PIWDUCTS (AUST.) LIMITED TOLLER-WESTRID (N.Z.) ·LIMITED

IN LIQUIDATION NOTICE OF CEASING TO HAVE PLACE OF BUSINESS IN NEW ZEALAND In the matter of Toller-Westrid (N.Z.) Limited (in liquidation). In the matter of the Companies Act 1933, and in the matter OTICE is hereby given in pursuance of section 232 of the of Christy Products (Aust.) Limited, a company registered N Companies Act 1933 that a general meeting of the at Melbourne, in the State of Victoria. above-named company will be held in my office, 172 Manchester OTICE is hereby given that the above-named company Street, Christchurch C. 1, on 20 January 1955, at 11 a.m., for the purpose of having an account laid before the meeting N will cease to have a place of business in New Zealand as from the 1st day of April 1955. showing the manner in which the winding-up has been con­ ducted and the property of the company disposed of, and of Dated this 7th day of December 1954. hearing any explanation that may be given by the liquidator, and also by determining by extraordinary resolution the H. C. ROBINSON, Attorney for New Zealand. manner in which the books, accounts, and documents of the company and of the liquidator thereof shall be disposed of. Address for service.-207 Southern Cross Building, Chancery Street, Auckland. 1096 Dated this 22nd day of December 1954. 1165 J. M. HARGREAVES, Liquidator.

DYCHEM TRADING COMPANY PROPRIETARY LIMITED V. H. WHITE LIMITED

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN LIQUIDATION IN NEW ZEALAND In the matter of V. H. White Limited (in liquidation). OTICE is hereby given in pursuance of section 232 of the OTICE is hereby given that Dychem Trading Company N Companies Act 1933 that a general meeting of the N Proprietary Limited, a company incorporated in New above-named company will be held in my office, 172 Manchester South Wales and which has established a place of business in Street) Christchurch C. 1, on 20 January 1955, at 11 a.m., for New Zealand at 328 Lambton Quay, Wellington, will cease to the purpose of having an account laid before the meeting have a place of business in New Zealand on the expiration of showing the manner in which the winding-up has been con­ three months from the :first appearance of this advertisement. ducted and the property of the company disposed of, and of Dated at Wellington this 20th day of December 1954. hearing any explanation that may be given. by. the liquidator, and also by determining by extraordinary resolution the Dychem Trading Company Proprietary Limited, by its manner in which the books, accounts, and documents of the duly authorized agent~ company and of the liquidator thereof shall ,be disposed of. 1159 N. H. CHAPMAN. Dated this 22nd day of December 1954. 1166 .J. M. HARGREAVES, Liquidator. HENRY H. YORK AND CO. (SYDNEY) PTY. LIMITED TAWA FLAT BOROUGH COUNCIL

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS RESOLUTION MAKING SPECIAL RATE · IN NEW ZEALAND Supplementary Housing Loan 1954, £600 OTICE is hereby given that Henry H. York and Co. N pursuance and exercise of the powers vested in it in N (Sydney) Pty. Limited, a company incorporated in New I that behalf by the Local Bodies' Loans Act 1926, the Ta:wa South Wales and which has established a place of business Flat Borough Council hereby resolves as follows: in New Zealand at 328 Lambton Quay, Wellington, will cease '' That, for the purpose of providing the interest and other to have a place of business in New Zealand on the expiration charges on Supplementary Housing Loan 1954, of six hundred of three months from the first appearance of this advertisement. pounds (£600), authorized to be raised under the Local Dated at Wellington. this 20th day of December 1954. Bodies' Loans Act 1926 for the purpose of purchasing workers' dwellings, the Tawa Flat Borough Council hereby Henry H. York and Co. (Sydney) Pty. Limited, by its duly makes and levies a special rate of one-sixtieth of a penny authorized agent- (1/60d.) in the pound (Qeing the unimproved value) upon the N. H. CHAPMAN. rateable propeTty of the Borough of Tawa Flat; and that Please take notice that the business heretofore carried on such special Tate shall be an annually recurring rate during by the above-named company will continue to be carried on the currency of such loan and be payable yearly on the 1st by Henry H. York and Co. Pty. Limited, incorporated in New day of August in each and every year during the currency South Wales, at 11-13 Ghuznee Street, Wellington. of such loan, being a period of twenty-five years, or until the 1160 loan is fully paid off.'' I hereby certify that the foregoing is a true copy of a resolution passed by the Tawa Flat Borough Council at an CHANGE OF NAME OF COMPANY ordinary meeting held on the 24th day of November 1954. 1167 S. L. HAWKEN, Town Clerk. OTICE is hereby given that '' Jane Underwood Limited'' N has changed its name to "E. E. McCurdy Limited", and CHRISTCHURCH CITY COUNCIL that the new name was this day entered on my Register of Companies in place of the former name. RESOLUTION MAKING SPECIAL RATE Dated at Wernngton this 20th day of December 1954. Bridges Completion Loan 1954, £9,000 K. L. WESTMORELAND, 1163 Assistant Registrar of Companies. N pursuance and exercise of the powers vested in it in I that behalf by. the Local Bodies' Loans Act 1926 and its amendments, and all other powers it in that behalf enabling, the Christchurch City Council hereby resolves as follows: OHURA COUNTY COUNCIL '' That, for the purpose of providing the principal, interest, and other charges .on a loan of nine thousand pounds (£9,000), RESOLUTION MAKING SPECIAL RATE authorized to be raised by the Christchurch City Council under the above-mentioned Act for the purpose of completing bridges at Gloucester Street Extension and Swanns Road and widening N punmance and in exercise of the powers vested in it in roadway adjacent to Swanns Road Bridge on eastern end, I that behalf by the Local Bodies' Loans Act 192G, the the said Christchurch City Council hereby makes and levies a Ohura County Council hereby resolves as follows: special rate of one thousand five hundred and eighty-seven ' ' That, for the purpose of providing the interest and other one hundred and twenty-:five thousandths of a penny charge~ on the loan of £3,250, authorized to. be raised by the ( 1587/125000d.) in the pound ( £0-0000529) on the rateable Ohura County Council under the above-mentioned Act for the value ( on the basis of the unimproved value) of all rateable purpose of purchasing a State house at Ohura, the said Ohura property comprised within the City of Christchurch; and County Council makes and levies a special rat.e of one farthing that such special rate shall be an annually recurring rate (id.) in the pound upon the rateable value ( o~ the payable on demand during the currency of the said loan, basis of the unimproved value) of all rateable property m the being a period of ten (10) years, or until the loan is fully County of Ohura; and that such special rate shall be an paid off." annual1y recurring rate during the currency of such loan The Christchurch City Council, at a meeting held on the 20th a11d be payable half-yearly on the 31st day of March ~nd the day of December 1954 passed the above resolution. 30th day of September in each .and every year durrng t~e currency of such loan, being a period of twenty years, or until H. S. FEAST, Town Clerk. the said loan is fully paid off.'' Christchurch, 21 December 1954. 1164 N . .J. B. DOUGHERTY, Chairman. 1168 D 26 THE NEW ZEALAND GAZETTE No. 1

MOUNT· ROSKILL BOROUGH COUNCIL TE KUITI BOROUGH COUNCIL

DRAINS DECLARED PUBLIC 'DRAINS RESOLUTION MAKING SPECIAL RATE

HE Mount Roskill Borough Council hereby gives notice T that, fourteen days' public notice having been given, Housing Loan 1953, £3,'750 the said Council, by resolution passed on the 7th day of OTICE is hereby given that at a meeting of the above December 1954, resolved that the common private drains N Council, held on the 20th day of December 1954, the (being stormwater drains) passing through Lot 4, Deposited following resolution was passed in pursuance and exercise Plan 1342M, Lots 1, 2, 84 (road reserve), 3, 4, 5, 6, 7, 8, 9, of the powers vested in it in that behalf by the Local Bodies' 10, 11, 12, 13, 14, 15, 16, 17, and 21, on Deposited Plan Loans Act 1926: 39667L, in the Borough of Mount Roskill, coloured red on '' That, for the purpose of providing the interest and other plan No. S.W.D. 22/1, be and are hereby declared public charges on a loan of three thousand seven hundred and fifty drains. pounds (£3,750), authorized to be raised by the Te Kuiti Dated at Mount Roskill, Auckland, this 20th day of Borough Council under the above-mentioned Act for the pur­ December 1954. pose of erecting a dwelling to house a Council employee, the 1169 R. P. PITCAITHLY" Town Clerk. said Te Kuiti Borough Council hereby makes and levies a special rate of three-eighths of a penny (id.) _in the pound upon the rateable value ( on the basis of the unimproved va..Iue) of all the rateable property within the Borough of Te COMMERCIAL ENVELOPES LIMITED Kuiti; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly NOTICE OF VOLUNTARY WINDING-UP RESOLUTION on the 1st day of April in each and every year during the currency of such loan, being a period of thirty (30) years, OTICE is hereby given that on the 21st day of December or until the loan is fully paid off.'' N 1954 a special resolution was passed that the company Dated at Te Kuiti this 21st day of December 1954. be wound up voluntarily. I174 M . .J. STRANGE, Town Clerk. Mr Peter Glendon .Joyce, of Auckland, Public Accountant, was appointed liquidator. 1170 P. C. .JOYCE, Liquidator. WOODLANDS MEAT CO. LTD.

IN VOLUNTARY LIQUIDATION GARMSTON HOLDINGS LIMITED

IN VOLUNTARY LIQUIDATION OTICE is hereby given that the final general meetip.g of N Woodlands Meat Co. Limited (in voluntary liquidation) In the matter of the Companies Act· 1933, and in the matter will be held in the office of Southland Frozen Meat and of Garmston Holdings Limited (in voluntary liquidation). Produce Export Co. Limited, 8 Esk Street, Invercargill, on OTICE is hereby given that on the 22nd day of December Thursday, the 3rd day of February 1955, at 3 p.m., for the N 1954 the following special resolution was passed by purposes of receiving an account of the manner in which the entry in the company's minute book pursuant to section 300 of winding-up of the company's affairs has been conducted and the Act. its property disposed of, and of hearing any explanation thereon, and also of determining by extraordinary resolution ' 'Resolved that the company be wound up voluntarily, and the manner in which the books, accounts, and documents of that Thomas Lindsay Ward, of Wellington, Public Accountant, the company and of the liquidator thereof shall be disposed of. be appointed· liquidator." ' Dated at Dunedin this 21st day of December 1954. T. L. WARD, Liquidator. R. .J. KNOWLES, Liquidator. 102 Featherston Street, Wellington. 1171 Care of Knowles, Kearney, and Aitken, 18 Water Street, Dunedin C. 1. 1175 THE DUNEDIN CO-OPERATIVE BOOK SOCIETY LIMITED TE WHENUA COMPANY LIMITED IN LIQUIDATION IN LIQUIDATION N otioe to Cre'ilitor'S to Prove Members Voluntary Winding-up In the matter of the Companies Act 1933, and of the Dunedin Co-operative Book Society ( in liquidation). In the matter of the Companies Act 1933, and in the matter df Te Whenua Company Limited (in liquidation). HE liquidator of the Dunedin Co-operative Book Society T Limited, which is being wound up voluntarily, doth OTICE is hereby given, pursuant to section 300 of. the hereby flx the 28th day of February 1955 as the day on or N Companies Act 1933, that by an entry in its minute before which the creditors of the company are to prove their book, signed by all the members, the above-named company debts or claims and to establish any title they may have to on the 20th day of December 1954 passed the following special priority under section 258 of the Act, or to be exclu.ded from resolution: the beneflt of any distribution made before such debts are '' That this company be wound up voluntarily, and that proved, or, as the case may be, from objecting to such Thomas .Joseph Ryan, of Morrinsville, Public Accountant, be distribution. and is hereby appointed liquidator for the company.'' T. K. COWAN, Liquidator. Dated at Morrinsville this 20th day of December 1954. 36 Dowling Street, Dunedin C. 1. 1172 1176 T . .J. RYAN, Liquidator.

WAIROA BOROUGH COUNOIL · HUTT COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE THE TOWN AND COUNTRY PLANNING ACT 1953 Housing Loan 1954, £6,000 UBLIC notice is hereby given that, pursuant to the N pursuance and in exercise of the powers vested in it in P provisional approval of the Town Planning Board, a I that behalf by the Local Bodies' Loans Act 1926, the district scheme has been recommended for approval under the Wairoa Borough Council hereby resolves as follows: Town and Country Planning Act 1953. '' That, for the purpose of providing interest and other The scheme relates to the Akatarawa-Maoribank section of charges on a loan of six thousand pounds (£6,000), authorized the Hutt County's district. to be raised by the Wairoa Borough Council under the above­ The scheme has been deposited in the following places and mentioned Act for the purpose of purchasing land and erect­ is there open for inspection ( without fee) to all persons ing two staff houses, outbuildings, paths, etc., the said Wairoa interested therein at any time when these places are open to Borough Council hereby makes and leviel;l a special rate of the public, viz.: decimal four one pence ( 0 · 41d.) in the pound upon the rateable unimproved value of all the rateable property of the Borough Dalton's Store, Akatarawa. of Wairoa comprising the whole of the borough; and that Maoribank Tea Rooms, Maoribrtnk. such special rate shall be an annual-recurring rate during the currency of such loan and payable y~arly on the 1st day of Te Marua Library, care of Miss Rockel, 're Marua. February in each and every year durmg the currency of the Hutt County Council Office, Bowen House, Wellington. said loan, being a period of twenty-five years, or until the Upper Hutt Borough Council Offices, Upper Hutt. loan is fully paid off." Objections to the scheme or to any part thereof shall be The foregoing resolution was passed at. a meeting of the in writing in the form No. 4 prescribed in the First Schedule Wairoa Borough Council held on the 15th day of December to the Town and Country Planning Regulations 1954, and 1954: shall be lodged at tlie office of the Council at any time not 1173 H. E. COLLINS, _Town Clerk. later than the 31st day of March 1955. 13 JAN. THE NEW ZEALAND GAZETTE 27

At a later date every objection will be open for public for the purpose of acquiring land, erecting dwellings or pur­ inspection, and any persons who wish to support or oppose chasing land with dwellings thereon, and refunding to Power any objection will be entitled to be heard at the hearing of Fund money expended in the purchase of three house pro­ objections if they notify the County Clerk in writing within perties, the Taranaki Electric Power Board hereby makes and a period of which public notice will be given. levies a special rate of one-fortieth of a penny in the pound Dated at Wellington this 30th day of December 1954. ( £1) upon the rateable value ( on the basis of the capital value) of all rateable property in the Taranaki Electric 1177 H. R. ROBINSON, for the Hutt County Council. Power District as defined in N.Z. Gazettes No. 40, Supplement, of 19 May 1922; No. 27, of 6 May 1926; No. 31, of 20 May, 1926; No. 9, of 5 February 1931; No. 38, of 4 June 1936; CHATHAM ISLANDS COUNTY COUNCIL No. 62, of 18 August 1938; No. 50, of 6 July 1939; No. 56, of 25 September 1947, and No. 73, of 13 September 1951; and that such special rate shall be an annually recurring rate NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC during the currency of such loans and be payable on the 1st WoRKS ACT 1928 day of January in each and every year during the currency of such loans, being a period of twenty-five years, or until the OTICE is hereby given that the ChaiTman, Councillors, loans are fully repaid. ' ' N and Inhabitants of the Chatham Islands County Council The above resolution was passed at a meeting of the requiTe to take the land described in the Schedule hereto for Taranaki Electric Power Board held on the 20th day of the purposes of public work (namely, a road): December 1954. Notice is hereby further given that a plan of the said land 1180 T. R. BOURKE, Secretary-Treasurer. is open to inspection by all persons at the following place: The office of the Chatham Islands County Council, Waitangi, Chatham Islands. All persons affected by such taking are hereby required to NELSON CITY COUNCIL set forth in writing any well-grounded objections to the execution of such public work or to the taking of such land, and to send such writing, within forty days from the first RESOLUTION MAKING SPECIAL RATE publication of this notice, to the County Clerk, Chatham Islands County Council, Waitangi, Chatham Islands. Collingwood Street Bridge Loan 1954 SCHEDULE N pursuance and exercise of the powers vested in it in that Area Description I behalf by the Local Bodies' Loans Act 1926, the Nelson 12 acres and 20 perches Part Section 3, Block V, City Council hereby resolves as follows: ( approximately) Oropuke Survey District. 10 acres 2 roods 7 · 3 perches Part Section 2, Block V, ' ' That, for the purpose of providing the interest and other (approximately) Oropuke Survey District. charges on a loan of £10,000, known as the Collingwood Street 6 acres 2 roods 22 perches Part Otonga ID Block, Block Bridge Loan 1954, authorized to be raised by the Nelson City V, Orepuke Survey Dis­ Council under the above-mentioned Act for the purpose of ( approximately) purchasing steel and other materials for and erecting a bridge trict. in Collingwood Street, the said Nelson City Council hereby All the above lands being situated in Wellington Land Dis­ makes and levies a special rate of thirty-five five-hundred-and­ trict (Chatham Islands County) and being delineated in the twelfths of a penny in the pound upon the rateable value, plans lodged with the Chief Surveyor under numbers 22985 being the unimproved value, of all rateable property of the and 23281. City of Nelson, comprising the whole of the said city; and THE CHAIRMAN, COUNCILLORS, AND INHABITANTS that such special rate shall be an annual-recurring rate during 01~ THE CHATHAM ISLANDS COUNTY COUNCIL, the currency of such loan and be payable yearly on the 24th day of July in each and every year during the currency of By their Solicitors, such loan, being a period of ten years, or until the loan is MACALISTER, MAZENGARB, PARKIN, AND ROSE. fully paid off." 21 Brandon Street, Wellington. The foregoing is a true copy of a resolution passed by the This notice was first published on the 4th day of January Nelson City Council at an ordinary meeting held on the 16th 1955. 1178 day of December 1954. 1181 W. E. McCULLOCH, Town Clerk. LYTTELTON BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE CHANGE OF NAME OF COMPANY

Street Sealing Loan 1954, £5,000 OTICE is hereby given that '' Rubber Imports Limited'' N pursuance and in exercise of the powers vested in it in N has changed its name to '' Motorways (Wholesale) I that behalf by the Local Bodies' Loans Act 1926, and Limited'', and that the new name was this day entered on my of all other powers (if any) enabling it, the Lyttelton Borough Register of Companies in place of the former name. · Council hereby resolves as follows: Dated at Christchurch this 21st day of December 1954. '' That, for the purpose of providing for the payment of principal, interest, and other charges on the Street Sealing 1182 A. J. S. SMITH, Assistant Registrar of Companies. Loan 1954, £5,000, authorized to be raised by the Lyttelton Borough Council under the above-mentioned Act for the purpose of street sealing, the said Council hereby makes and levies a special rate of twopence (2d.) in the pound on the CHANGE OF NAME OF COMPANY rateable value ( on the basis of the annual value) of all rate­ able property in the Lyttelton Borough; and that such special rate shall be an annually recurring rate during the currency OTICE is hereby given that '' Keith Tait Limited'' has of such loan and shall be payable on the 1st day of September in each and every year during the currency of such loan, N changed its name to "Transport (Oamaru) Limited", being a period of seven years, or until the loan is fully paid and that the new name was this day entered on my Register in place of the former name. off.'' I hereby certify that the above resolution was passed at a Dated at Dunedin this 22nd day of December 1954. meeting of the Lyttelton Borough Council held on Monday, 1183 G. C. BROWN, Assistant Registrar of Companies. 20 December 1954. 1179 J. THOMPSON, Town Clerk.

MILLERS SPORTS SUPPLIES LIMITED THE TARANAKI ELECTRIC POWER BOARD IN LIQUIDATION RESOLUTION MAKING SPECIAL RATE

Staff Housing Loan 1.954, £3,500; Staff Housing Loan (No. 2) N otioe of Voluntary Winding-up Resolution 1954, £6,500 OTICE is hereby given, pursuant to section 222 of the N pursuance of and in exercise of the powers vested in it in N Companies Act 1933, that by entry in its minute book I that behalf by the Local Bodies' Loans Act 1926 and its the above-named company on the 17th day of December 1954 amendments; and of all other powers it thereunto enabling, resolved as a special resolution: the Taranaki Electric Power Board resolves as follows: ' ' 1. That the company be wound up voluntarily. ' 'That, for the purpose of providing for the payment of '' 2. That Robert Miller, of Auckland, Company Manager, principal, interest, and other charges on the Board's Staff be appointed liquidator for the purpose of such winding-up.'' Housing Loans 1954, of £10,000 (being Staff Housing Loan 1954, £3,500, and Staff Housing Loan (No. 2) 1954, £6,500), Dated this 22nd day of December 1954. authorized to be raised by the Taranaki Electric Power Board 1184 R. MILLER, Liquidator. 28 THE NEW ZEALAND GAZETTE No. 1

COUNTY OF CLUTHA WAITEMATA COUNTY COUNCIL NOTICE OF INTENTION TO TAKE LAND RESOLUTION MAKING SPECIAL RATE OTICE is hereby given that the Clutha County Council Workers' Dwelling Loan 1952, £20,000 N proposes to take, under the provisions of the Public N pursuance and exercise of the powers vested in it in Works Act 1928, for forest plantation purposes, the land I that behalf by the Local Bodies' Loans Act 1926, the described in the Schedule hereunder: Waitemata County Council hereby resolves as follows: And, further, all persons affected are hereby called upon to '' That, for the purpose of providing the interest and other set forth in writing any well-grounded objections to the charges on a loan of £20,000, authorized to be raised by the taking of such land, and to send such writing to the Clutha Waitemata County Council under the above-mentioned Act for County Council, Balclutha, within forty ( 40) days of the first the purpose of erection of workers' dwellings, the said Waite­ publication of this notice. · mata County Council hereby makes and levies a special rate SCI-IEDULE of thirty-seven one hundredths (0 · 037) of a penny in the SECTION 6, Block VI, Slopedown S.D. Area 92 acres. pound upon the rateable capital value of all rateable property within the County of Waitemata; and that such special rate GEO. ASHCROFT, County Clerk. shall be an annually recurring rate during the currency of Balclutha, 24 December 1954. 1185 such loan and be payable yearly on the 1st day of September in each and every year during the curr.ency of such loan, being a period of ten years, or until the loan is fully paid off.'' TE ARORA JEWELLERS LIMITED I hereby certify that the above is a true copy of a resolution passed by the Waitemata County Council at a special meeting IN LIQUIDATION of the said Council held on the 16th day of December 1954. 1189 L. L. JONES, County Clerk. In the matter of the Companies Act 1933, and in the matter of Te Aroha Jewellers Limited (in liquidation). OTICE is hereby given, in pursuance of section 240 of TAURANGA BOROUGH COUNCIL N the Companies Act 1933, that a general meeting of members will be held at the office of Hume and Wyatt, Public Accountants, Te Aroha, at 3.30 p.m. on Thursday, RESOLUTION MAKING SPECIAL RATE the 20th day of January 1955, and a general meeting of creditors will be held at the same place at 4 p.m. on the same day, for the purpose of having an account laid before Waterworks Additional Loan 1953, £25,000 the meeting showing how the winding-up has been conducted UBLIC notice is hereby given that at a · meeting of the during the twelve months ended on the 19th day of November P Tauranga Borough Council, hel_d on the · 15th day of 1954. December 1954, the following resolut10n was passed: Dated at Te Aroha this 23rd day of December 1954. '' That in pursuance and in exercise of the powers vested 1186 J. T. WYATT, Liquidator. in it in that behalf by the Local Bodies' Loans Act 1926 and its amendments, and of all other powers it thereunto enabling, the Tauranga Borough Council hereby resolves as follows: ELTHAM BOROUGH COUNCIL ' ' ' That for the purpose of providing for the repayment of the principal, interest, and other charges on the Council's RESOLUTION MAKING SPECIAL RATE Waterworks Additional Loan 1953, of £25,000, authorized to be raised by the Tauranga Borough Council under the above­ Worker's Dwelling Loan 1954, £2,500 mentioned Act for the purpose of providing additional money to improve the Council's water supply system, including the N pursuance and exercise of the powers vested in it in that installation of a new main from the headworks, :filter plant, I behalf by the Local Bodies' Loans Act 1926, the Eltham arterial main, and new mains within the b.orough, the Tauranga Borough Council hereby resolves: Borough Council hereby makes and levies a special rate of ' ' That, for the purpose of providing the interest and other decimal one three five of a penny ( 0 · 135d.) . in the pound charges on a loan of £2,500, authorized to be raised by the upon the rateable value on the basis of the unimproved value Eltham Borough Council under the above-mentioned Act for of all rateable property in the Borough of Tauranga; such the purpose of erecting a worker's dwelling, the said Eltham special rate to be an annually recurring rate during the cur­ Borough Council hereby makes and levies a special rate of rency of the said loan and be payable half-yearly on the 1st decimal point thr,ee pence in the pound upon the rateable day of J ~nuary and the 1st day of July in each and every value of all rateable property in the Borough of Eltham, com­ year during the currency of such loan, being a period of prising the whole of the Borough of Eltham; and that such twenty-five years, or until the loan is fully repaid.' '' special rate shall be an annually recurring rate during the 1190 LESTER BUTTERS, Town Clerk. currency of such loan and be payable yearly on the 1st day of April in each year and every year during the currency .of such. loan, being a period of twenty-five years, or until the LYTTELTON BOROUGH COUNCIL loan is fully paid off.'' Dated at Eltham this 25th day of November 1954. RESOLUTION MAKING SPECIAL RATE 1187 G .. E. BUDD, Town Clerk.

Milk Storage Loan 1953, £1,500 CENTRAL HAWKE 'S BAY ELECTRIC POWER BOARD N pursuance and in exercise of the powers vested in it in RESOLUTION MAKING SPECIAL RATE I that behalf by the Local Bodies' Loans Act 1926, and of all other powers enabling it, the Lyttelton Borough Council Central Hawkei's -Bay Electrio Power Board Reticulation Loan hereby resolves as follows: 1954, £20,000 ' ' That, for the purpose of providing for the payment of N pursuance and in exercise of the powers vested in it in principal, interest, and other charges on the Milk Storage I that behalf by the Local Bodies' Loans Act 1926 and aill Loan 1953, £1,500, authorized to be raised by the Lyttelton other powers (if any) thereunto enabling, the Central Hawke's Borough Council under the above-mentioned Act for the pur­ Bay Electric Power Board hereby resolves as follows: pose of erecting a cool store in Lyttelton, the said Council hereby makes and levies a special rate of one half-penny ' ' That, for the purpose of providing for the payment of ( }d.) in the pound on the rateable value ( on the basis of principal and interest and other charges on a foan of twenty the annual value) of all rateable property in the Lyttelton thousand pounds (£20,000), authorized to be raised by the Borough; and that such special rate shall be an annually Central Hawke's Bay Electric Power Board pursuant to the recurring rate during the currency of such loan and shall be provisions of section 15 of the Finance Act (No. 2) 1936 for payable on the 1st day of September in each and every year the purpose of the further reticulation of the Board's area, during the currency of such loan, being a period of ten years, the said Board hereby makes and levies a special rate of or until the loan is fully paid off.'' seven one-hundredths of one penny in the pound ( 7/100 of ld. in the £) on the rateable value of the basis of the unimproved I hereby· certify that the above resolution was passed at a value of all rateable property of the Central Hawke 's Bay meeting of the Lyttelton Borough Council held on Monday, Electric Power district; and such rate shall be an annually 20th December 1954. ' recurring rate throughout the currency of such loan and shall 1191 J. THOMPSON, Town Clerk. be payable yearly on the 1st day of April of each and every year during the currency of such loan or· until the loan is fully paid off." CHANGE OF NAME OF COMPANY We certify that the above is a true and correct extract from the minutes of the Central Hawke 's Bay Electric Power OTICE is hereby given that '' Sales and Auction Limited '' Board at a meeting held on Thursday, the 16th day of N has changed its name to '' Pacific Distributors (N.Z.) December 1954, and at which the resolution was duly passed. Limited '', and that the new name was this day entered on Dated at Waipukurau this 23rd day of December 1954. my Register of Companies in place of the former name. J. McCARTHY, Chairman. Dated at Auckland this 15th day of December 1954. D. J. BOSWELL, Secretary-Manager and Treasurei:. J.E. AUBIN, Assistant Registrar of Companies. 1188 1192 THE NEW ZEALAND GAZETTE 29

THE AUCKLAND BRUSH COMPANY LIMITED BOROUGH OF TAUMARUNUI

IN VOLUNTARY LIQUIDATION TOWN AND COUNTRY PLANNING ACT 1953

Members Volimtary Winding-up UBLIC notice is hereby given that the Taumarunui Borough In the matter of the Companies Act 1933, and in the matter P Council, at its meeting held on the 16th day of December of Auckland Brush Company Limited ( in voluntary 1954, has resolved to prepare for the Taumarunui Borough a liquidation). district scheme as required by the provisions of the Town and URSUANT to section 222 of the Companies Act 1933, Country Planning Act 1953. P notice is hereby given that by means of an entry in the Every person and every local authority in the district is minute book in accordance with section 300 of the Companies hereby invited to submit any proposals which in his or its Act 1933, dated the 22nd day of December 1954, the following opinion should be considered in the preparation of the special resolution was duly passed: proposed scheme. '' That the company be wound up voluntarily, and that Proposals marked '' Taumarunui Borough District Scheme'' ·William Robson, of Auckland, Company Director, be and is should be addressed to the Town .Clerk, and delivered at the hereby appointed liquidator for the purposes of the winding­ Town Clerk's office on or before the 31st day of March 1955. up. '' 1197 B. 0. GAMBY, Town Clerk. Dated at Auckland this 22nd day of December 1954. WILLIAM ROBSON, Liquidator. 22 Kitchener Street, Auckland. 1193 MANAIA TOWN COUNCIL

RESOLUTION MAKING SPECIAL RATE THE AUCKLAND BRUSH COMPANY LIMITED The Mcinaia and Waimate War Memorial Hall Loan 1954, IN VOLUNTARY LIQUIDATION £3,000 N pursuance and in exercise of the powers vested in it in I that heha1f by the Local Bodies' Loans Act 1926, the Notice to Creditors to Prove Manaia Town Council hereby resolves as follows: In the matter of the Companies Act 1933, and in the matter '' That, for the purpose of providing the principal, interest, of the Auckland Brush Company Limited (in voluntary and other charges on a loan of £3,000, authorized to be raised liquidation). by the said Manaia Town Council under the above-mentioned HE liquidator of the Auckland Brush Company Limited, Act for the purpose of completing the construction of the T which is being wound up voluntarily, doth hereby fix Manaia and Waimate War Memorial ;Hall and providing fur­ the 28th day of January 1955 as the day on or before which nishings and equipment and including payments incidental to the creditors of the company are to prove their debts or or in relation to such purpose, the said Manaia Town Council claims and to establish any title they may have to priority hereby makes and levies a special rate of five-sixteenths of a under section 258 of the Act, or to be excluded from the penny ( fa of Id.) in the pound upon the rateable value benefit of any distribution made before such debts are proved, ( on the basis of the capital value) of all rateable property in or, as the case may be, from objecting to such distribution. the Town District of Manaia comprising the whole of the Town District of Manaia; and that such special rate shall be Dated the 22nd day of December 1954. an annual-recurring rate during the currency of such loan WILLIAM ROBSON, Liquidator. and be payable yeaTly on the 1st day of April in each and 22 Kitchener Street, Auckland. 1194 every year during the currency of such loan, being a period of fifteen years, or until the loan is fully paid off.'' The foregoing resolution was passed at a duly constituted meeting of the Manaia Town Council on the 8th day of December 1954. MASKELL 'S ENGINEERING WORKS LIMITED J. RODIE, Town Clerk. Manaia, 8 December 1954. 1198 IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the matter of Maskell's Engineering Works Limited (in voluntary · WAKEFIELD LIMITED liquidation). OTICE is hereby given that the affairs of the above­ IN LIQUIDATION N named company are now fully wound up and that the final meeting of members will be held pursuant to section 232 In the matter of the Companies Act 1933, and in the matter of the Companies Act 1933 at the offices of the liquidator, of Wakefield Limited (in liquidation). National Mutual Chambers, Shortland Street, Auckland, on Thursday, 3 February 1955, at 7.30 p.m., for the purpose of- OTICE is hereby given that a general meeting of Wakefield 1. Receiving the liquidators' final statement of accounts. N Limited will be held in the registered office of the company, City Markets, Auckland, on the 11th day of 2. Determining by extraordinary resolution the manner in February 1955, at 2 o'clock in the afternoon, for the purpose which the books, accounts, and documents of the company are of receiving from the liquidator an account and any explana­ to be disposed of. tions thereof showing how the winding-up of the company H. W. SHOVE, Liquidator. has been conducted and the property of the company disposed 1195 of. R. F. TURNER, Liquidator. Care of Turners and Growers Ltd., City Markets, Auckland. 1199 OPUNAKE BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE BULLER COUNTY COUNCIL N pursuance and exercise of the powers vested in it in I that behalf by the Local Bodies' Loans Act 1926, the SPECIAL ORDER Opunake Borough Council hereby resolves as follows: ' ' That, for the purpose of providing the interest and other charges on a loan of five thousand pounds (£5,000), authorized Little W anganui River Protection Works to be raised by the Opunake Bornugh Council under the above­ N pursuance and exercise of the powers vested in it by mentioned Act for the purpose of meeting the additional cost I section 17 of the Local Bodies' Loans Act 1926, and with of the works for ,vhich the Waterworks Loan 1950 and ·water­ the consent of the ratepayers of the special rating area in the works Additional Loan 1951 Amalgamated Loan £45,000 was Buller County hereinafter described, testified by a petition raised1 and the carrying out of additional works, the said signed by not less than three-fourths of the ratepayers in the Opunake Borough Council hereby makes and levies a special said special rating area, the capital values of whose properties rate of one penny in the pound upon the rateable value as appearing in the valuation roll of the said county is col­ (upon the basis of the unimproved value) of all mteable lectively greater than the capital values of the properties of property within the Borough of Opunake; and that such the ratepayers who did not so consent, and by virtue of an special rate shall be an annual-recurring rate during the cur­ Order in Council made under section 11 of the Local Govern­ rency of such loan and be payable half-yearly on the 1st day ment Loans Board Act 1926 on the 21st day of July 1954 and of February and the 1st day of August in each and every published in the Gazette of the 5th day of August 1954, at year during the currency of such· loan, being a period of ten page 1258, the Buller County Council hereby resolv,es, by way years, or until the loan is fully paid off.'' 1196 of special order, as follows: 30 THE NEW ZEALAND GAZETTE No. 1

'' For the purpose of construction river protective works, MACDUFFS-SELFRIDGES (N.Z.) LIMITED Little Wanganui River, the Buller County Council hereby authorizes the raising of a loan of £4,200 at four per centum per annum for a period of ten years, and declares that the IN VoL UNTARY _LIQUIDATION cost of raising the said loan and the first year's interest on the loan shall be payable out of moneys so raised. " In the matter of the Companies Act 1933, and in the matter of Macduffs-Selfridges (N.Z.) Limited. Special Ratvng .Lfrea OTICE is hereby given that the following special resolu­ Commencing at the north-eastern corner of Section 9, Block tions were passed by the company by entry in its minute V, Otumahana Survey District, and travelling west along the N northern boundaries of Sections 9, 8, and 2, Block V, Otuma­ book, pursuant to the provisions of section 300 of the hana Survey District, and the northern boundaries of Sections Companies Act 1933, on the 18th day of December 1954: 32 and 30, Block II, Kongahu Survey District; thence in a '' 1. That the company be wound up voluntarily. southerly direction along the Wangapeka Valley Road and "2. That Mr G. C. Broad, care of Woolworths (New the Karamea-Westport Main Highway to the south-western Zealand) Limited, 110 Cuba Street, Wellington, be and he corner of Section 10, Block III, Kongahu Survey District; is hereby appointed liquidator of the company.'' thence east in the direction of the southern boundary of Section 10 to the north-western corner of Section lA, Block Dated the 22nd day of December 1954. IX, Otumahana Survey District; thence to the southern corner 1202 G. C. BROAD, Liquidator. of Section 1, Block V, Otumahana Survey District; thence along the eastern boundaries of Sections 1, 19, 18, 6, and 9 back to the point of commencement. C. H. MACALISTER PROPERTIES LIMITED Resolved that the special order be advertised.

SPECIAL RATE FOR LOAN OF £4,200 FOR LITTLE W ANGANUI IN VOLUNTARY LIQUIDATION RIVER. PROTECTION WORKS IN pursuance and exercise of the powers vested in it in that In the matter of the Companies Act 1933, and in the matter behalf by the Local Bodies' Loans Act 1926, the Buller County of C. H. Macalister Properties Limited. Council hereby resolves as follows: OTICE is hereby given that the following special resolu­ '' That, for the purpose of providing the interest and other N tions were passed by the company by entry in its minute charges on a loan of £4,200, authorized to be raised by the book, pursuant to the provisions of section 300 of the Buller County Council under the above-mentioned Act for Companies Act 1933, on the 17th day of December 1954: Little Wanganui River Protection works, the said Buller County ' ' 1. That the company be wound up voluntarily. Council hereby makes and levies a special rate of 22d. in the pound upon the rateable value of all rateable property of the "2. That Mr G. C. Broad, care of Woolworths (New special rating area comprising: Commencing at the north­ Zealand) Limited, 110 Cuba Street, Wellington, be and he eastern corner of Section 9, Block V, Otumahana Survey Dis­ is hereby appointed liquidator of the company.'' trict, and travelling west along the northern boundaries of Dated the 21st day of December 1954. Sections 9, 8, and 2, Block V, Otumahana Survey District, and 1203 G. G. BROAD, Liquidator. the northern boundaries of Sections 32 and 30, Block II, Kongahu Survey District; thence in a southerly direction along the Wangapeka Valley Road and the Karamea-Westport Main Highway to the south-western corner of Section 10, Block HOROWHENUA COUNTY COUNCIL III, Kongahu Survey District; thence east in the direction of the southern boundary of Section 10 to the north-western NOTICE OF INTENTION TO TAKE LAND FOR ROAD PURPOSES corner of Section lA, Block IX, Otumahana Survey District; UNDER THE PUBLIC WORKS ACT 1928 thence to the southern corner of Section 1, Block V, Otuma­ hana Survey District; thence along the eastern boundaries of Sections 1, 19, 18, 6, and 9 back to the point of commence­ OTICE is hereby given that the Chairman, Councillors, ment; and that such special rate shall be an annual-recurring N and Inhabitants, of the County of Horowhenua require rate during the currency of such loan and be payable yearly to take the lands described in the Schedule hereto. The lands on the 1st day of March in each and every year during the are required for the purpose of a public work (namely, for currency of such loan, being a period of ten years, or until road). Notice is hereby given that a plan of the said lands the loan is fully paid off.'' is open for inspection at the offices of the Horowhenua County We, Michael Durkin and Campbell Frederick Schadick, Chair­ Council, Bath Street, Levin. man and County Engineer-Clerk respectively, hereby certify that All persons affected by such taking are hereby required to the foregoing are true and correct copies of resolutions passed set forth in writing any well-grounded objections to the at a properly constituted special meeting of the Buller County execution of such work or to the taking of such lands, and Council held on Wednesday, the 24th day of November 1954, to send such writing, within forty ( 40) days from the first and confirmed at a further properly constituted special meeting publication of this notice, to the County. Clerk at the Council p.eld on Thursday, the 23rd day of December 1954. Chambers, Bath Street, Levin. M. DURKIN, Chairman. SCHEDULE 1200 C. F. SCHADICK, Engineer-Clerk. A, R. P. Being 0 0 O·l Part Raumatangi B· as coloured blue on plan s.o. 23311. ' 0 0 1·8 Part Raumatangi B· as coloured sepia on plan WAIPA WA BOROUGH COUNCIL s.o. 23311. ' 0 0 25 Part Horowhenua XIB 41E No. 1, and 9A 2B; as coloured yellow on plan S.P. 23311. RESOLUTION MAKING SPECIAL RATE All the said pieces of land being situate in Block II, Waitohu Survey District, and being situate in the County of Horowhenua. Dated this 20th day of December 1954. Town Hall Loan 1954, of £6,000 THE CHAIRMAN, COUNCILLORS, AND INHABITANTS N pursuance and exercise of the powers vested in it in that OF THE COUNTY OF HOROWHENUA, I behalf by the Local Bodies' Loans Act 1926 and its By their Solicitors, amendments and all other powers it in that behalf enabling, PARK, BERTRAM, AND CULLINANE. the Council' of the Borough of Waipawa hereby resolves as This notice was first published on the 24th day of December follows: 195~ 1204 '' That for the purpose of providing the principal, interest, and othe; charges on a loan of £6,000, authorized to be raised by. the Waipawa Borough Council under the provisions of the AKAROA BOROUGH COUNCIL Local Bodies' Loans Act 1926 for the purpose of renovating and altering the municipal buildings and meeting the costs of raising the loan, the said Waipawa Borough Council hereby Resolution Making Special Rate makes and levies a special rate of threepence (3d.) in the pound ( £) upon the rateable value ( on the basis of the N pursuance and in exercise of the powers vested in it in unimproved value) of all rateable property within the whole of the Borough of Waipawa; and that such special rate shall I that behalf by the Local Bodies' Loans Act 1926 and be an annually recurring rate during the currency of such amendments thereto, the Akaroa Borough Council hereby loan and be payable yearly on the 1st day of April in each resolves as follows: and every year during the currency of such loan, being a '' That, for the purpose of prnviding for the payment of period of seven years, or until the loan is fully paid off.'' principal and interest and other charges on the Housing Loan Certified to be a true copy of a resolution passed at a 1954, of seven thousand pounds (£7,000), authorized to be meeting of the Waipawa Borough Council held on the 30th raised by the said Council under the above-mentioned Act for the purpose of erecting two workers' houses, the said council day of September 1954. hereby makes and levies a special rate of one and three­ B. W. JOHANSON, Mayor. sixteenths of one penny (13/16d.) in the pound on the rate­ 1201 E. C. KINGSTON, Town Clerk. able value ( on the basis of the unimproved value) of all the 13 JAN. THE NEW ZEALAND GAZETTE 31

rateable property in the Borough of Akaroa; and that such a boundary of Section 2c 1; thence northerly along the said special rate shall be an annually recurring rate during the boundary to the Waiteti Stream; thence easterly along the currency of such loan and shall be payable annually on the northern bank of the Waiteti Stream to the centre line of 1st day of August in each and every year

N otiae of Final Meeting of Shareholders OTICE is hereby given, pursuant to section 232 of the CHANGE OF NAME OF COMPANY N Companies Act 1933, that the -final meeting of members of Christchurch Printing Service Ltd. will be held at the office OTICE is hereby given that '' I.X.L. Softgoods Manu­ of Nicholls, North, and Nicholls, 97 Worcester Street, Christ­ N facturing Company Limited'' has changed its name to church, at 10.30 a.m., on Monday, the 7th day of February '' Roberta Softgoods Company Limited'', and that the new 1955, and that an account of the winding-up will be laid name ,ms this day entered on my Register of Companies in before the meeting showing how the winding-up has been con­ pla(·e of the former name. ducted and how the property of the company has been disposed of. Dnted at WeJlington this 6th day of January 1955. Dated at Christchurch this 5th day of January 1955. K. L. WESTMORELAND, 1206 FRANK NICHOLLS, Liquidator. 1208 Assistant Registrar of Companies.

ROTORUA COUNTY COUNCIL K. J. DALE LIMITED RESOLUTION MAKING AND LEVYING SPECIAL RATE IN LIQUIDATION N pursuance and exercise of the powers vested in it in that I behalf by the Local Bodies' Loans Act 1926 and every In the matter of the Companies Act 1933, and in the matter other power in that behalf enabling it, the Rotorua County of K. J. Dale Ltd. ( in liquid.a tion). Council hereby resolves as follmvs: OTICE is hereby given that at a meeting of creditors held ' ' That, for the purpose of providing interest and other N on 31 December 1954, pursuant to section 235, the charges on a loan of seventeen thousand pounds (£17,000), following resolution was passed: to be known as Ngongotaha Water Supply Loan 1952, '' That John Russell Campion, Public Accountant, Levin, £17,000, authorized to he raised by the Rotorua County be and is hereby appointed as liquidator.'' Council under the above-mentioned Act for the purpose of im­ prov'ing the Ngongotaha water supply, the said Rotorua County All persons or -firms having claims against the above Council hereby makes and levies a special rate of one-third company must forward a detailed statement, duty certified, of a penny ( !d.) in the pound ( £) on the rateable value ( on to the undersigned not later than 28 February 1955, otherwise the basis of the capital value) of all rateable property in the they may be excluded from any distribution made. Ngongotaha Water Supply Special Rating Area, as described Dated at Levin this 7th day of January 1955. in the Schedule hereunder; and that such special rate shall be an annual-recurring rate during the cunency of such loan JOHN R. CAMPION, Liquidator. and be payable yearly on the 1st day of April in each and 393 Oxford Street, Levin. 1209 every year during the currency of such loan, being a period of thirty (30) years, or until such loan is fully paid off." SCHEDULE ALL that area bounded by a line commencing at a point on THE NEW ZEALAND GAZETTE the shores of Lake Rotorua at the intersection of the boundary The New Zealand Gazette is published on Thursday of Lot 22, D.P. 31284, and Section lB 2; thence in a westerly evening of each week, and notices for insertion must be direction along the northern boundary of Section lB 2 to its received by the Government Printer before 12 o'clock of the intersection with Parawai Road, and along the eastern boun­ day preceding publication. dary of Parawai Road to the Ahipukahu Stream; thence along the stream bank to the boundary of the trout hatchery site; Subscriptions.-The subscription is at the rate of £5 511. thence along the southern boundary of the trout hatchery site per calendar year, including postage, Payable in Advance. to the junction of the Hamilton State Highway and along the Single copies ?f the Gazette as follows:- western boundary of the State highway to the boundary between Sections 2 and 3, along this said boundary westerly For the first 16 pages, 6d., increasing by 6d. for every to the south-western corner of Section 2; thence in a northerly subsequent 8 pages or part thereof. direction along the boundaries of Sections 2 and 1, across the Advertisements are charged at the rate of 9d. per line for gravel reserve and along the western boundary of the ceme­ the first insertion, and 6d. per line for the second and any tery reserve; thence westerly along the southern boundary of subsequent insertions. lK Nth. 5; thence in a northerly direction along the western All advertisements should be written on one side of the boundary of lK Nth. 5, lK Nth. 4, lK Nth. 3, lK Nth. 2, and ~aper, and signatures, &c., should be written in a legible hand. lK Nth. 1 ; thence in a westerly direction along the northern boundary of lK Nth. 6, lK Nth. 7, and lK Nth. 8; thence in The number of insertions required must be written across a northerly direction along the western boundary of Section 5, the face of the advertisement. D.P. 7048, to its junction with Valley Road; thence in a westerly direction along the southern boundary of Valley Road to a point opposite the western boundary of lH Nth. Pt. 3 ; thence northerly along the western boundary of lH Nth. Pt. 3, and easterly along the northern boundary of lH CUSTOMS TARIFF OF NEW ZEALAND Nth. Pt. 3 ; thence in a northerly direction along the western As AT 15 APRIL 19-49 boundary of Section 5, D.P. 26528, and continuing in this Price, 4s. same northerly direction across the Hamilton State Highway, and along the western boundary of Lot 1, D.P.S. 130; thence easterly along the northern boundaries of Lots 1 to 13, D.P.S. NEW ZEALAND CUSTOMS TARIFF 130; thence northerly along the eastern boundary of Section 8 to and across the railway reserve; thence south-easterly AMENDMENT No. 1 AS AT 31 JULY 1952 along the northern boundary of the railway to the western Price, ls. 32 THE NEW,ZEALAND GAZETTE No. 1

INCOME TAX TABLES_:.JNDIVIDUALS STATUTORY REGULATIONS The above book of 136 pages contains tables which enable Under the Regulations Act 1936 statutory regulations of the income tax payable by individuals to be computed at general legislative force are no longer published in the New the rates fixed by the Land and Income Tax Amendment Zealand Gazette, but are supplied under any one or more of Act 1954. the following arrangements:- Compiled by the Department of Inland Revenue, and ( 1) All regulations serially as issued (punched for filing), bound with a full cloth, stiff, board cover. Price, lls. 6d. . subscription £2 per calendar year in advance. (2) Annual volume (including index) bound in buckram, £1 10s. (Volumes for years 1936-37 and 1939-4-2 are out of print.) ( 3) Serially as issued and annual bound volume, as in THE NEW ZEALAND HONOURS ( 1) and ( 2) above, on combined subscription basis, LIST £3 3s. per calendar year in advance. ( 4-) Separate regulations as issued. Price, 5s. 6d. per copy. The price of each regulation is printed thereon, facilitating the purchase of extra copies. Orders should be placed with the Government Printer, SUPPLEMENT TO NEW ZEALAND HONOURS Wellington C. 1. Separate copies of Regulations may also LIST FOR 1952 be purchased from the Printing and Stationery Department, 130 Oxford Terrace, Christchurch, or from the Chief Post Price, ls. Offices at Auckland and Dunedin.

STUDENTS' FLORA OF NEW ZEALAND AND DOMINION MUSEUM PUBLICATIONS OUTLYING ISLANDS Nos. 1, 2, 3, 4, 5. (Out of print.) By T. w. KIRK, F. L. s. Bound in cloth, 1Os. Bulletin No. 6.-THE PA MAORI. Price, 22s. 6d. Bulletin No. 7.-THE MAORI CANOE. Price, 15s. Bulletin No. 8.-GAMES, EXERCISES, AND PASTIMES A.B.C. OF PLAIN WORDS OF THE MAORI. Price, 17 s. 6d. By SIR ERNEST GoWERS. Price, 3s. Bulletin No. 9.-THE MAORI SYSTEM OF AGRICUL­ TURE. Price, 12s. 6d. Bulletin No. 10.-MAORI MYTHOLOGY AND RELIGION. THE MAORI AS HE WAS · An account of the cosmogony, anthropogency, mythology, religious beliefs, and practices of our Maori folk. By By ELSDON BEST. Price, 10s. 6d. ELSDON BEST Bulletin No. 12.-FISHING METHODS AND DEVICES OF Price, 20s. per copy. THE MAORI. By ELsooN BEST, F.N.Z.Inst. Price: Cloth covers, 1 ls. 6d.; paper covers, 9s. Bulletin No. 13.-THE .WHARE KOHANGA (THE" NEST CONTENTS :HOUSE ") AND ITS LORE : Comprising data pertain­ ing to procreation, baptism, and infant betrothal, &c., PAGE contributed by members of the Ngati-Kahungunu Tribe ADVERTISEMENTS 24 of the North Island of New Zealand. By ELSDON BEST, F .N.Z.Inst. Price: Cloth covers, 4s.; paper covers, 2s. 6d. APPOINTMENTS, ETC. 8 Dominion Museum Monographs: lnterestin9 Series. By BANKRUPTCY NOTICES 23 ELSDON BEST, F.N.Z.Inst., the well-known authority on Maori life, institutions, and customs. DEFENCE NOTICES 8

No. 1.-SOME ASPECTS OF MAORI MYTH AND LAND TRANSFER ACT NOTICES 24 RELIGION. Price, 3s. No. 2.-SPIRITUAL AND MENTAL CONCEPTS OF MISCELLANEOUS- THE MAORI. Price, 3s. 6d. Board of Trade Notice No. 103 ...... 16 Cancellation of Registration of Industrial Union 23 ·No. 3.-ASTRONOMICAL KNOWLEDGE OF THE Central Otago Licensing District: Authorization of MAORI. Price, ls. 6d. Poll of EJectors Residing in Part of the Special Area of Heriot ...... 22 No. 4.-MAORI DIVISION OF TIME. Price, ls. Hokianga County, Classification of Roads in ...... 23 No. 5.-POLYNESIAN VOYAGES. Price, 4s. Postage, 3d. Industrial Efficiency Act, Notice to Persons Affected by ...... 23 No. 6.-THE MAORI SCHOOL OF LEARNING. Land Districts: Lands Reserved, Revoked, etc...... 10 Price, ls. Land Taken for Government Work . and Not Required for That Purpose to be Crown Land ...... 11 No. 7 .-BIBLIOGRAHY OF PRINTED MAORI to Licensing Control Commission, Awarding Compensation 1900. By HERBERT W. WILLIAMS, M.A. Price, 6s. to Owner and Licensee by the ...... 21 No. 7 A.-SUPPLEMENT TO A BIBLIOGRAPHY OF Maori Affairs Act, Releasing Land from the Provisions PRINTED MAORI to 1900. By HERBERT W. of Part XXIV of the ...... - ...... 19 Maori Trustee Act, Notice Under the ...... 19 WILLIAMS, M.A. Price, 9d. Motor Drivers Regulations, Approval of Testing Officers No. 8.-MAORI HOUSES AND FOOD STORES. Under the ...... 13 By W. J. PHILLIPPS. Price, 18s. Motor Drivers Regulations, Exemption Orders Under the 12 New Year Honours List ...... 13 Officiating Ministers for 1955 ...... 9 Polls for Proposed Loans, Results of ...... 19 AGRICULTURAL BOTANY Price Order No. 1584 ( Oatmeal and Rolled Oa.ts) 18 Price Order No. 1585 (Condensed Milk) 17 By J. S. YEATES and ELLA 0. CAMPBELL Public Trustee: Election to Administer 20 This book supplies a long-felt want in this country by Reserve Bank: Weekly Statements ...... 21 providing a simple explanation of the manner in which plants Traffic Regulations, Approval of Splintex Safety Glass function and the conditions necessary for their growth. Where­ for Windscreens in Terms of the ...... 13 ever possible technical terms have been avoided, and those Transport Act, Revoking Portion of Warrants for essential to a proper understanding of the subject have been Purposes of the 13 fully explained. Over one hundred illustrations contribute to Unclaimed Property, Sale of 23 a clear exposition of the subject. As a result, although the book is primarily intended for use in schools and colleges, it is PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 1-8 also suitable for farmers, orchardists, horticulturists, and home gardeners. · SHIPPING- 236 pages. Price, 25s. Notices to Mariners ...... 14

Ptice 1s. 6cl. BY AUTHORITY: R. E. OWEN, GOVERNMENT PRINTER, WELLINGTON.-1955