No. 5 107

THE GAZETTE Published by Authority

WELLINGTON: THURSDAY, 3 FEBRUARY 1966

Land Taken for a Service Lane and for a Parking Place in Councillors, and Citizens of the Borough of Otorohanga as the City oj from the date hereinafter mentioned; and I also declare that this Proclamation shall take effect on and after the 7th day of February 1966. BERNARD FERGUSSON, Governor-General A PROCLAMATION SCHEDULE PURSUANT to the Public Works Act 1928, I, Brigadier Sir SOUTH AUCKLAND LAND DISTRICT Bernard Edward Fergusson, the Governor-General of New Zealand, hereby proclaim and declare that the land described ALL those pieces of land situated in the County of Otoro­ in the First Schedule hereto is hereby taken for a service hanga described as follows : lane; and that the land described in the Second Schedule A. R. p. Being hereto is hereby taken for a parking place; and that all the 4 1 16}Parts Orahiri No. 1, Section 17B Block, situated in said land shall vest in the Mayor, Councillors, and Citizens 2 0 35 Blocks IV and VIII, Orahiri Survey District. of the City of Auckland on and after the date ht!reinafter 0 0 31 Part Orahiri No. 1, Section 17 Block (Mangawhero mentioned; and I also declare that this Proclamation shall Stream), situated in Block VIII, Orahiri Survey take effect on and after the 7th day of February 1966. District. 0 0 14 Part Orahiri No. 1, Section 17 Block (Mangawhero FIRST SCHEDULE Stream), situated in Blocks IV and VIII, Orahiri Survey District. NORTH AUCKLAND LAND DISTRICT As the same are more particularly delineated on the plan ALL those pieces of land situated in Block I, Otahuhu Survey marked M.0.W. 20023 (S.O. 42711) deposited in the office of District, City of Auckland, North Auckland R.D., described the Minister of Works at Wellington, and thereon coloured as follows: sepia. A. R. rp, Being Given under the hand of His Excellency the Governor­ 0 0 2·2 Part Lot 4, D.P. 3576; coloured blue on plan. General, and issued under the Seal of New Zealand, this 0 0 1 · 9 Part Lot 1, D.P. 48318; coloured sepia on plan. 26th day of January 1966. [L.s.] PERCY B. ALLEN, Minister of Works. SECOND SCHEDULE Goo SAVE THE QUEEN! NORTH AUCKLAND LAND DISTRICT (P.W. 96/434220/0; D.O. 96/434220/0) ALL those pieces of land situated in Block I, Otahuhu Survey District, City of Auckland, North Auckland R.D., described as follows: A. R. P. Being Land Taken for a Drain in Block XV, Te Kaw au Survey District, Manawatu County 0 0 1 ·7 Part Lot 4, D.P. 3576; coloured blue on plan. 0 0 5·3 Part Lot 1, D.P. 48318; coloured sepia on plan. As the same are more particularly delineated on the plan BERNARD FERGUSSON, Governor-General marked M.O.W. 20019 (S.O. 44395) deposited in the office of A PROCLAMATION the Minister of Works at Wellington, and thereon coloured PURSUANT to the Public Works Act 1928, I, Brigadier Sir as above mentioned. Bernard Edward Fergusson, the Governor-General of New Given under the hand of His Excellency the Governor­ Zealand, hereby proclaim and declare that the land described General, and issued under the Seal of New Zealand, this in the Schedule hereto is hereby taken for a drain and shall 26th day of January 1966. vest in the Sluggish River Drainage Board as from the date [L.s.] PERCY B. ALLEN, Minister of Works. hereinafter mentioned; and I also declare that this Proclamation shall take effect on and after the 7th day of February 1966. Goo SAVE THE QUEEN! (P.W. 54/778/9; D.O. 15/84/0) SCHEDULE WELLINGTON LAND DISTRICT ALL that piece of land containing 1 rood 12 · 3 perches situated in Block XV, Te Kawau Survey District, Wellington R.D., Land Taken for Soil Conservation and River Control Purposes being part Lot 81, D.P. 518, being part Section 384, Town in Blocks IV and VIII, Orahiri Survey District, Otorohanga of Carnarvon; as the same is more particularly delineated County on the plan marked M.0.W. 19939 (S.O. 26198) deposited in the office of the Minister of Works at Wellington, and thereon coloured orange. BERNARD FERGUSSON, Governor-General Given under the hand of His Excellency the Governor­ A PROCLAMATION General, and issued under the Seal of New Zealand, this PURSUANT to the Public Works Act 1928, I, Brigadier Sir 26th day of January 1966. Bernard Edward Fergusson, the Governor-General of New fL.s.] PERCY B. ALLEN, Minist~r of Wm-~s. Zealand, hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for soil conservation Goo SAVE THE QUEEN! and river control purposes, and shall vest in the Mayor~ (P.W. 96/325081; D.Q, 96/325081/1) 108 THE NEW ZEALAND GAZETTE No. 5

Leasehold Estate in Land Taken in the Borough of Levin for Executive Council, hereby consents to the leasehold estate in the Proper Development or Use Thereof for Industrial "C" the land described in the Schedule hereto, held from Her Purposes and for Streets, to be Used in Connection There­ Majesty the Queen by Wilfred Ivor Poad, of Levin, linesman, with in Accordance With the District Operative Scheme in under and by virtue of Lease No. 6A/236 recorded in leasehold ,. "Fotce"Relating Thereto, Under the Town and Country certificate of title, No. Cl /202, Wellington Land Registry, being · Planning Act 1953, and the Specified Departure Therefrom taken for the proper development or use thereof for industrial ,,,Consented to by the Town and Country Planning Appeal "C" purposes and for streets to be used in connection therewith Board on the· 3rd day of February 1965 in accordance with the District Operative Scheme in force relating thereto under the Town and Country Planning Act 1953, and the specified departure therefrom consented to by BERNARD FERGUSSON, Governor-General the Town and Country Planning Appeal Board on the 3rd day A PROCLAMATION of February 1965. PURSUANT to the Public Works Act 1928 and the Town and Country Planning Act 1953, I, Brigadier Sir Bernard Edward SCHEDULE Fergusson, the Governor-General of New Zealand, hereby proclaim and declare that the leasehold estate in the land WELLINGTON LAND DISTRICT described in the Schedule hereto, held from Her Majesty the ALL that piece of land containing 10 acres and 6 perches Queen by Wilfred Ivor Poad, of Levin, linesman, under and situated in the Borough of Levin, Wellington R.D., and being by virtue of Lease No. 6A/236 recorded in leasehold certificate Section 46, Horowhenua Settlement. of title, No. Cl /202, Wellington Land Registry, is hereby taken T. J. SHERRARD, Clerk of the Executive Council. for the proper development or use thereof for industrial "C" purposes and for streets to be used in connection therewith (P.W. 53 /388~ D.O. 19 /2/3 /0) in ..accordance with the District Operative Scheme in force r~lating ·· thereto under the Town and Country Planning Act 195.3;: and the specified departure therefrom consented to by the Town and Country Planning Appeal Board on the 3rd Consenting to Stopping Road in Block VI, Rotoiti Survey day 'of February 1965; and shall vest in the Mayor, Councillors, District, Rotorua County and Citizens ··of. the Borough of Levin as from the date herein­ after· mentioned; and I also declare that this Proclamation shall take effect on and after the 7th day of February 1966. BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL SCHEDULE At the Government Buildings at Wellington this 31st day of WELLINGTON LAND DISTRICT January · 1966 ALL that piece of land containing 10 acres and 6 perches situ­ Present: ated in the Borough of Levin, Wellington R.D., and being THE RIGHT HoN. KEITH HoLYOAKE, C.H., PRESIDING IN COUNCIL Section 46, Horowhenua Settlement. PURSUANT to section 149 of the Public Works Act 1928, Given . under the hand of His Excellency the Governor- His Excellency the Governor-General, acting by and with . General; and issued under the Seal of New Zealand, this the advice and consent of the Executive Council, hereby 31st day of January 1966. consents to the Rotorua County Council stopping the portion [L.S.] PERCY B. ALLEN, Minister of Works. of road described in the Schedule hereto. "' 'Goo. SAVE THE QUEEN! , .(P,W. 53,/388; D.O. 19/2/3/0) SCHEDULE SOUTH AUCKLAND LAND DISTRICT ALL that piece of road containing 13 · 3 perches situated in Stopped Government Road Set Apart for Post Office Purposes Block VI, Rotoiti Survey District, adjoining or passing (Microwave Repeater Station) in Blocks X and XIV, Mahu­ through part Lot 1, D.P. 25004; as the same is more particu­ ; rangi Survey District, Rodney County larly delineated on the plan marked M.O.W. 19999 (S.O. 42978) deposited in the office of the Minister of Works at Wellington, BERN_AiRD FERGUSSON, Governor-General and thereon coloured green. A PROCLAMATION T. J. SHERRARD, Clerk of rthe Executive Council. P~S~ANi to s~ction 25 of the Public Works Act 1928, I, (P.W. 35/12; D.O. 23/0/42) Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto is hereby set apart for post office purposes (microwave repeater station) ; and I also declare Consenting to Stopping Road in Block VI, Hinds Survey that' this Ptodamation shall take effect on and after the 7th District, Ashburton County qay o.f Fe.bruary 1966. SCHEDULE BERNARD FERGUSSON, Governor-General NORTH AUCKLAND LAND DISTRICT ORDER IN COUNCIL ALL: that· piece of land containing 20·7 perches situated in At the Government Buildings at Wellington this 31st day of Blocks X and XIV, Mahurangi Survey District, North Auck­ January 1966 fancf'RD:, and adjoining or passing through part Allotment 15, Parish of Ahuroa; as the same is more particularly· de­ Present: lineated on· the plan: marked M.O.W. 20036 (S.O. 44925) THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL deposited in the office of the Minister of Works at Wellington, PURSUANT to section 149 of the Public Works Act 1928, His and thereon coloured green. Excellency the Governor-General, acting by and with the ,Given ..under the hand of His 'Excellency the Governor­ advice and consent of the Executive Council, hereby consents .. General, and issued .under the Seal of New Zealand, this to stopping the portions of road described in the Schedule 31st day of January 1966. hereto. [L.s.] PERCY B. ALLEN, Minister of Works. Goo SAVE THE QUEEN! SCHEDULE .(P.W. 20/J830; D.O. 18/270/0) CANTERBURY LAND DISTRICT ALL those pieces of road situated in Block VI, Hinds Survey District, Canterbury R.D., described as follows: Consenting to Leasehold Estate in Land in the Borough of A. R. P. Adjoining or passing through Levin Being Taken for the Proper Development or Use 0 0 11 · 3 Section 11, Block VII, Town of Hinds. "'Thereof· for Industrial "C" Purposes and for Streets, to be 0 0 12 Section 12, Block VII, Town of Hinds. Used hi. Connection Therewith in Accordance With the 0 0 12 Section 13, Block VII, Town of Hinds. . D,istr(ct Operativf! Scheme in Force Relating Thereto, Under 0 0 12 Section 14, Block VII, Town of Hinds . the Town and Country Planning Act 1953, and the Speci'fied 0 0 12 Section 15, Block VII, Town of Hinds. Departure Therefrom Consented to by the Town and 0 0 12 Section 16, Block VII, Town of Hinds. Country Planning Appeal Board on the 3rd day of February 0 0 12 Section 17, Block VII, Town of Hinds. · 1965., 0 0 12 Section 18, Block VII, Town of Hinds. 0 0 12 Section 19, Block VII, Town of Hinds. ~:E:RNARD FERGUSSON, Governor-General 0 0 11 · 3 Section 20, Block VII, Town of Hinds. 0 0 11 · 3 Section 11, Block VIII, Town of Hinds. ORDER IN COUNCIL 0 0 12 Section 12, Block VIII, Town of Hinds . .At"th'e' Government Buildings at Wellington this 31st day of 0 0 12 Section 13, Block VIII, Town of Hinds. January 1966 0 0 12 Section 14, Block VIII, Town of Hinds. Present: 0 0 12 Section 15, Block VIII, Town of Hinds. 0 0 12 Section 16, Block VIII, Town of Hinds. THE RIGHT- HON. KEITH HOLYOAKE, C.H., PRESIDING IN CoUNCIL 0 0 12 Section 17, Block VIII, Town of Hinds. PURSUANT to the Public Works Act 1928 and the Town and 0 0 12 Section 18, Block VIII, Town of Hinds. ·country Planning Act 1953, His Excellency the Governor­ 0 0 12 Section 19, Block VIII, Town of Hinds. Gen~r.al; · acting .. by . and with the advice and consent of the 0 0 11 · 3 Section 20, Block VIII, Town of Hinds. 3 FEBRUARY THE NEW ZEALAND GAZETTE 109

As the same are more particularly delineated on the plan SCHEDULE marked M.0.W. 20016 (S.O. 10175) deposited in the office NORTH AUCKLAND LAND DISTRICT of the Minister of Works at Wellington, and thereon coloured green. ALL that piece of road containing 20·7 perches situated in Blocks X and XIV, Mahurangi Survey District, ·North Auck­ T. J. SHERRARD, Clerk of the Executive Council. land R.D., and adjoining or passing through part Allotment (P.W. 45/1338; D.O. 35/15) 15, Parish of Ahuroa; as the same is more particularly delin­ eated on the plan marked M.O.W. 20036 (S.O. 44925) deposi­ ted in the office of the Minister of Works at Wellington, and Consenting to Stopping Road in Block X, Waimairi Survey thereon coloured green. Di;,;trict, Waimairi County T. J. SHERRARD, Clerk of the Executive Council. (P.W. 20/1830; D.O. 18/270/0) BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL At the Government Buildings at Wellington this 31st day of January 1966 Government Railways Appeal Board-Appointment of Present: Chairman THE RIGHT HON. KEITH l-IOLYOAKE, C.H., PRESIDING IN COUNCIL PURSUANT to section 149 of the Public Works Act 1928, His BERNARD FERGUSSON, Govern9r-General Excellency the Governor-General, acting by and with the PURSUANT to section 91 of the Government Railways Act 1949, advice and consent of the Executive Council, hereby consents I, Brigadier Sir Bernard Edward Fergusson, the Governor­ to the Waimairi County Council stopping the portion of road General of New Zealand, hereby appoint as a. member aµd described in the Schedule hereto. as chairman of the Government Railways Appeal · Board, Raymond Ferner, of Tauranga, to hold office from and including the 1st day of February 1966 to and including the SCHEDULE 31st day of January 1969. · , · CANTERBURY LAND DISTRICT As witness the hand of His Excellency the Governor-General ALL that piece of road containing 13 · 3 perches situated in this 18th day of January 1966. Block X, Christchurch Survey District, Canterbury R.D., adjoining or passing through Lot 1, D.P. 23945, being part JOHN McALPINE, Minister of Railways. Rural Section 1226; as the same is more particularly delineated on the plan marked M.0.W. 20045 (S.O. 10497) deposited in the office of the Minister of Works at Wellington, and thereon coloured green. T. J. SHERRARD, Clerk of the Executive Council. Appointments, Promotions, Transfers, . Resignations,,, and Retirements of Officers of the New Zealand Army (P.W. 45/1168; D.O. 35/35) PURSUANT to section 16 of the New Zealand Army Act 1950; His Excellency the Governor-General has been pleased to Declaring Road in Block XII, Kerikeri Survey District, to be approve of the following appointments, promotions, transfers, County Road resignations, and retirements of officers of the New Zealand Army: BERNARD FERGUSSON, Governor-General ROYAL REGIMENT OF N.Z. ARTILLERY ORDER IN COUNCIL Regular Force At the Government Buildings at Wellington this 31st day of Lieutenant-Colonel J. Burns, D.s.o., M.B.E., to be ·temp. January 1966 Colonel. Dated 26 November 1965. Present: Supernumerary List THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL Major R. de la Cour js_ re-engaged on a month to month basis as from 5 January 1966. · PURSUANT to section 112 of the Public Works Act 1928, His Excellency the Governor-General, acting by and with the Territorial Force advice and consent of the Executive Council, hereby orders and 16th Field Regiment, RNZA declares that the portions of road described in the Schedule David William Lackey to be 2nd Lieutenant.· ·nated S hereto shall, on and after the date of this Order in Council, December 1965. , . _ become county road. Michael Whitmore Thornton to be 2nd Lieutenant. Dated 5 December 1965. SCHEDULE Neil Arthur Johnson to be 2nd Lieutenant. Dated 5 Decem­ ber 1965. NORTH AUCKLAND LAND DISTRICT Alistair Donald Ross to be 2nd Lieutenant. Dated 5 Decem"\ ALL that portion of road in the Bay of Islands County situ­ ber 1965. . _ . . . ated in Block XII, Kerikeri Survey District, commencing at John Latimer to be 2nd Lieutenant. Dated 5 December the westernmost corner of Section 53 of the aforesaid Block 1965. . . XII and proceeding thence in an easterly direction generally Digby Ralph Griffiths Paape to be 2nd Lieutenant. Dated for a distance of approximately 45 chains, and terminating 5 December 1965. at a public road at the north-easternmost corner of part Section 44 of the aforesaid Block XII. 3rd Field Regiment RNZA Also all that portion of road in the Bay of Islands County Captain (temp. Major) Frank Dickson is transferred to the situated in Block XII, Kerikeri Survey District commencing Reserve of Officers, General List, Royal Regiment of N.Z. at the north-westernmost corner of Section 59 of the aforesaid Artillery, in the rank of Major. Dated 31 March 1965. Block XII and proceeding thence in an easterly direction generally for a distance of 35 chains, and terminating at the ROYAL N.Z. ARMOURED CORPS easternmost corner of Section 53 of the aforesaid Block XII. Regular Force As the same are more particularly delineated on the plan Captain (temp. Major) V. J. I. Yaney to be Major. Dated marked M.O.W. 19903 (S.O. 44060) deposited in the Office 12 November 1965. of the Minister of Works at Wellington, and thereon coloured red and marked A-B and C-D respectively. Territorial Force T. J. SHERRARD, Clerk of the Executive Council. 1st Armoured Squadron (Queen Alexandra's), RNZAC (P.W. 33/1599; D.O. 50/15/3/0) Captain Roger Reinfrid Redmayne is transferred to the Reserve of Officers, General List, Royal N.Z. Armoured Corps, in the rank ·Of Captain. Dated 1 December 1965. Murray Inman Durdle to be 2nd Lieutenant. Dated 5 Declaring Road in Blocks X and XIV, Mahurangi Survey December 1965. · District, to be Government Road and to be Stopped 2nd Armoured Squadron (Waikato) , RNZAC David Charles Gleeson to be 2nd Lieutenant. Dated 5 BERNARD FERGUSSON, Governor-General December 1965. ORDER IN COUNCIL 2nd Reconnaissance Squadron (N.Z. Scottish)~ RNZA.C At the Government Buildings at Wellington this 31st day of Lieutenant (temp. Captain) C. A. Nelson to be Captain. January 1966 Dated 30 August 1965. · Present: Ian Cecil Knox to be 2nd Lieutenant. Dated 5 December 1965. THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL THE CORPS OF ROYAL N .z. ENGINEERS PURSUANT to section 112 of the Public Works Act 1928, His Territorial Force Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby (a) 6th Independent Field Squadron, RNZE declares the piece of road described in the Schedule hereto Anthony Harold Russell to be 2nd Lieutenant. Dated 5 to be Government road, and (b) stops the said road. December 1965. HO THE NEW ZEALAND GAZETTE No. 5

Ist Commander Royal Engineers, Works, RNZE Patrick Te Tahuri Puohotaua to be 2nd Lieutenant. Dated Philip Edward Gordon Hutchinson to be 2nd Lieutenant. 5 December 1965. Dated 5 December 1965. 6th Battalion (Hauraki), RNZIR William Bruce Cobb to be 2nd Lieutenant. Dated 5 Decem­ Michael John Lane to be 2nd Lieutenant. Dated 5 December ber 1965. 1965. 3rd Independent Field Squadron, RNZE With reference to the notice published in the Gazette, 11 ROYAL N.Z. ARMY SERVICE CORPS November 1965, Volume III, page 2006, relating to the promo­ Territorial Force tion of Lieutenant (temp. Captain) R. A. Davidson, for 3rd Transport Company, RNZASC "Dated 25 September 1965" substitute "Dated 25 September 1963." Richard John Preston to be 2nd Lieutenant. Dated 5 Captain R. A. Davidson to be temp. Major. Dated 25 December 1965. September 1965. Terence David Nuttall to be 2nd Lieutenant. Dated 5 Robert Williden Hyslop to be 2nd Lieutenant. Dated 5 December 1965. December 1965. Headquarters, CRASC ROYAL N.Z. CORPS OF SIGNALS Paul Rowe Barrett to be 2nd Lieutenant. Dated 5 December 1965. Territorial Force 1st Transport Company (General Transport), RNZASC 2nd Communication Zone Signal Squadron, RNZ Sigs Roland Garth McIntyre to be 2nd Lieutenant. Dated 5 Basil· Keith Emms to be 2nd Lieutenant. Dated 5 December December 1965. 1965. Robert Bruce Haworth to be 2nd Lieutenant. Dated 5 Wayne Peter Taylor to be 2nd Lieutenant. Dated 5 December December 1965. 1965. ROYAL N.Z. INFANTRY REGIMENT 10th Transport Company (General Transport), RNZASC Regular Force Geoffrey Richard Keith Tuckey to be 2nd Lieutenant.. Dated Captain (temp.· Major) E. V. Braggins to be Major. Dated 5 December 1965. 12 November 1965. David Martin Wellwood to be 2nd Lieutenant. Dated 5 Lieutenant (temp. Captain) and Quartermaster G. W. December 1965. Dudding to be Captain and Quartermaster. Dated 7 September Harvey Jackson Smith to be 2nd Lieutenant. Dated 5 1965. December 1965. 645875 temp. Warrant Officer Class II James Donald Carson Ashley Brian Corbett to be 2nd Lieutenant. Dated 5 to be Lieutenant. Dated 10 November 1965. December 1965. Territorial Force 5th Transport Company, RNZASC Dennis Keith James Rae to be 2nd Lieutenant. Dated 5 David George Hogg to be 2nd Lieutenant. Dated 5 Decem­ December 1965. ber 1965. Alan Lester Jermaine to be 2nd Lieutenant. Dated 5 Raymond John Melville to be 2nd Lieutenant. Dated 5 December 1965. December 1965. 2nd Battalion (Canterbury and Nelson-Marlborough and West ROYAL N.Z. ARMY MEDICAL CoRPS Coast), RNZIR T errz'torial Force Rodney Desmond Mead to be 2nd Lieutenant. Dated 5 December 1965. Norman Lewis Sidney Bourchier, M.B., CH.B., D.C.H., late Ross Anthony Hicks to be 2nd Lieutenant. Dated 5 Decem­ Flight Lieutenant, RNZAF Reserve of Officers, to be Captain ber 1965. with seniority from 17 February 1963 and is appointed Medical John Worgan Wormald to be 2nd Lieutenant. Dated 5 Officer, 1st Ranger Squadron, NZSAS. Dated 17 September December 1965. 1965. Anthony Eliot Cargill Cutten to be 2nd Lieutenant. Dated 3rd Field Ambulance, RNZAMC 5: December 1965. Captain Peter Paul Olissoff (non-medical) is posted to the Kenneth Raymond Taylor to be 2nd Lieutenant. Dated Retired List. Dated 14 December 1965. 5 December 1965. Brian Leslie Poole to be 2nd Lieutenant. Dated 5 December Anthony Malcolm Hogarth to be 2nd Lieutenant. Dated 1965. 5 December 1965. Roger Aylmer Rattray to be 2nd Lieutenant. Dated 5 3rd Battalion (Auckland (Countess of Ranfurly's Own) and December 1965. Northland), RNZIR 1st Casualty Clearing Station, RNZAMC Hon. Lieutenant James Rourke relinquishes the appoint­ ment of Director of Music and resigns his commission. Dated Captain David Egerton Caughey, M.B., CH.B., M.R.C.P.(EDIN;)' 13 November 1965. M.R.A.C.P., from the Reserve of Officers, General List, Royal Patrick John Kelly to be 2nd Lieutenant. Dated 5 December N.Z. Army Medical Corps, to be Captain (temp. Major) 1965. (Special List) with seniority as Captain 28 January 1962 and . Reynold John Sinclair Macpherson to be 2nd Lieutenant. as temp. Major 28 October 1965. Dated 28 October 1965. Dated 5 December 1965. Otago University Medical Company, RNZAMC Ronald Francis Perkinson to be 2nd Lieutenant. Dated 5 December 1965. The notice published in the Gazette, 21 October 1965, No. 61, David Barron Wardlaw to be 2nd Lieutenant. Dated 5 page 1808, relating to Captain William Nelson Adams-Smith, December 1965. M.B., CH.B., is cancelled 7th Battalion (Wellington (City of Wellington's Own) and ROYAL N.Z. ARMY ORDNANCE CoRPS Hawke's Bay), RNZIR Territorial Force Lieutenant D. K. Hunn to be temp. Captain. Dated 1 October 1965. 1st Composite Ordnance Company, RNZAOC Lieutenant W. J. Harding to be temp. Captain. Dated 1 Digby Hunter to be 2nd Lieutenant. Date.cl 5 December October 1965. 1965. Lieutenant R. W. G. Fowler to be temp. Captain. Dated 1 October 1965. THE CORPS OF ROYAL N.Z. ELECTRICAL AND MECHANICAL Andrew Joseph Nicolson to be 2nd Lieutenant. Dated 5 ENGINEERS December 1965. Regular Force Garry Bramwell Snowsill to be 2nd Lieutenant. Dated 5 With reference to the notice published in the Gazette, December 1965. 16 December 1965, Volume III, page 2227, relating to Major 4th Battalion (Otago and Southland), RNZIR and Quartermaster Eric Hall, for "in the rank of Major" Major W. A. French, !M.B.E., E.D., is appointed C.O. Dated substitute "in the rank of Major and Quartermaster." 1 October 1965. Lieutenant J. N. Staines to be temp. Captain. Dated 15 Lieutenant (temp. Captain) Charles Spencer Spain is trans­ October 1965. ferred. to the Reserve of Officers, General List, Royal N.Z. Territorial Force Infantry Regiment, in the rank of Captain. Dated 1 November 3rd Infantry Workshop, RNZEME 1965. Kenneth John Hobden to be 2nd Lieutenant. Dated 5 5th Battalion (Wellington West Coast and Taranaki), RNZIR December 1965. Lieutenant (temp. Captain) Michael Gerald Cross is trans­ ferred to the Reserve of Officers, General List, Royal N.Z. ROYAL N.Z. DENTAL CORPS Infantry Regiment, in the rank of Captain. Dated 30 October Regular Force 1965. Captain Lawrence James Croxson, a.o.s., is posted to the Rodney Graham Blackburn to be 2nd Lieutenant. Dated Retired List. Dated 17 December 1965. 5 December 1965. Gordon James Keelty to be 2nd Lieutenant. Dated 5 ROYAL N.Z. CHAPLAINS DEPARTMENT December 1965. Noel Colin Henderson to be 2nd Lieutenant. Dated 5 Territorial Force December 1965. The. Rev. Philip Alan Charles Peters, Chaplain 3rd Class Ross Roy Henderson to be 2nd Lieutenant. Dated 5 (Baptist), Southern Military District Chaplains Pool, is December 1965. transferred to the Reserve of Officers, General List, Royal 3 FEBRUARY THE NEW ZEALANO GAZE1T8 111

N.Z. Chaplains Department, in the rank of Chaplain 3rd Class. General List Dated 26 November 1965. Royal Regiment of N.Z. Artillery James Lindsay Richards, Chaplain 3rd Class (Salvation Army), relinquishes his appointment on the Southern Military Captain Bertram Wallace is posted to the Retired List. District Chaplains Advisory Committee and is transferred to Dated 17 December 1965. the Reserve· of Officers, General List, Royal N.Z. Chaplains Royal N .Z. Infantry Regiment Department in the rank of Chaplain 3rd Class. Dated 26 Major Stanley Gillespie Pearce is posted to the Retired List. November 1965. Dated 7 December 1965. The Rev. Ivan John Clucas, Chaplain 4th Class (Methodist), is transferred to the Reserve of Officers, General List, Royal Royal N.Z. Army Service Corps N.Z. Chaplains Department in the rank of Chaplain 4th Class. 2nd Lieutenant Ronald William Glover is posted to the Dated 26 November 1965. Retired List. Dated 17 December 1965. Royal N.Z. Army Medical Corps ROYAL N.Z. NURSING CoRPS Captain Garth George Powell, M.B., CH.B., F.R.A.C.S., D.O. Regular Force (LOND.), is posted to the Retired List. Dated 17 December Sister E. M. Dooney to be Charge Sister. Dated 28 October 1965. 1965. Royal N.Z. Army Ordnance Corps Sister R. E. M. Burton to be temp. Charge Sister. Dated 1 Lieutenant-Colonel Henry McKenzie Reid, o.B.E., is posted November 1965. to the Retired List. Dated 13 December 1965. Sister E. E. Page, is seconded to the Royal New Zealand Air Force. Dated 1 December 1965. Dated at Wellington this 26th day of January 1966. DEAN J. EYRE, Minister of Defence. EXTRA REGIMENTAL EMPLOYMENT Southern Military District Territorial Officers Special Training Unit Captain (temp. Major) Frederick Walter Gunz, M.D.(LOND.), M.B., B.S.(LOND.), :M.R.C.P.(LOND.), M.R.C.S.(LOND.), PH.D. Appointments, Promotion, Transfers, Termination, and Cancel­ ( CAMB.), is posted to the Retired List in the rank of Major. lation of Commissions, and Retirements of Officers of the Dated 10 October 1965. Royal New Zealand Air Force Captain M. A. Matsas, M.B., CH.B., R.N.Z.A.M.C., is transferred to the Reserve of Officers, Regimental List, 3rd Field Ambu­ lance, R.N.Z.A.M.C. Dated 1 December 1965. PURSUANT to section 15 of the Royal New Zealand Air Force Act 1950, His Excellency the Governor-General has been N.Z. CADET CORPS pleased to approve the following appointments, promotion, transfers, termination, and cancellation of commissions, and Bayfield High School Cadets retirements of -officers of the Royal New Zealand Air Force. Lieutenant Kevin Carlisle Ottley, M.A., is transferred to the Reserve of Officers, General List, N.Z. Cadet Corps, in the rank of Lieutenant. Dated 30 November 1965. REGULAR AIR FORCE King's College Cadets GENERAL DUTIES BRANCH Major Lawrence Scott Taylor is posted to the Retired List. Dated 13 December 1965. Promotion Major Raymond Edward Charles Hogg, D.F.C., M.A., F.R.G.S., Group Captain (temp.) Arthur Frederick Tucker, D.F.C. relinquishes the appointment of O.C. and is posted to the (70076) to be Group Captain, with effect from 14 January Retired List. Dated 13 December 1965. 1966. Lieutenant Roger Graham Bass, B.A.(oxoN.), resigns his Cancellation of Commission commission. Dated 13 December 1965. The commission of Acting Pilot Officer Digby John Ellis Lieutenant Guy Alexander Godson Dodd, B.A., resigns his (82016) is cancelled, with effect from 25 January 1966. commission. Dated 13 December 1965. Otago Boys' High School Cadets TECHNICAL BRANCH 2nd Lieutenant Robert Meikle, B.SC.(HONS.), resigns his Transfer commission. Dated 31 December 1965. Armament Division 2nd Lieutenant Colin John Maguire, B.Sc., resigns his Wing Commander Gordon Glassford Leask (70244) is commission. Dated 31 December 1965. transferred to the Retired List "A", with effect from 14 Palmerston North Boys' High School Cadets January 1966. James Alexander Linton to be 2nd Lieutenant ( on prob.). Dated 22 November 1965. ADMINISTRATIVE AND SUPPLY BRANCH Peter Leonard Ramsay, B.SC., to be 2nd Lieutenant ( on Appointments prob.). Dated 22 November 1965. Secretarial Division St. Andrew's College Cadets Flight Lieutenant Clarence Herbert McKay (73653) to be 2nd Lieutenant G. Innes, M.A., to be Lieutenant. Dated temporary Squadron Leader, with effect from 14 January 1966. 2 December 1965. James Stanley Barclay (82441) is granted a short-service Tokomairiro District High School Cadets commission in the Administrative and Supply Branch (Secre­ tarial Division) , Regular Air Force, for a period ending Captain Stewart Hill Scully is transferred to the Reserve 10 January 1971 to be followed by four years in the Reserve of Officers, General List, N .Z. Cadet Corps, in the rank of of Air Force Officers. He is appointed in the rank of Pilot Captain. Dated 31 December 1965. Officer, with seniority and effect from 11 January 1966. Lieutenant Noel Peddie Timlin is transferred to the Reserve of Officers, General List, N.Z. Cadet Corps, in the rank of EDUCATION BRANCH Lieutenant. Dated 31 December 1965. Appointments Waimate High School Cadets David Guy Collins ( 457894) is granted a short-service Lieutenant Ian Dunstan Schrader resigns his commission. commission in the Education Branch, Regular Air Force, for a Dated 30 November 1965. period ending 10 January 1971 to be followed by four years Waitaki Boys' High School Cadets in the Reserve of Air Force Officers. He is appointed in the Major Harold Tennant, B.SC., is transferred to the Reserve rank of Flying Officer with seniority from 11 January 1965, of Officers, General List, N.Z. Cadet Corps, in the rank of with effect from 11 January 1966. Major. Dated 31 December 1965. William Keith Beagley (82622) is granted a short-service Captain Sydney Wentworth Raffills is posted to the Retired commission in the Education Branch, Regular Air Force, for List. Dated 31 December 1965. a period ending 10 January 1969 to be followed by four Captain Robert Alastair Garden is transferred to the years in the Reserve of Air Force Officers. He is appointed Reserve of Officers, General List, N.Z. Cadet Corps, in the in the rank of Flying Officer, with seniority and effect from rank of Captain. Dated 31 December 1965. 11 January 1966. Transfer Wanganui Collegiate School Cadets Squadron Leader Trevor Lowther Wright Mullinder, B.A., Lieutenant Peter Lawrence Donald Reid, M.A., resigns his DIP.TCHG. (70326) is transferred to the Retired List "A", commission. Dated 7 December 1965. with effect from 13 January 1966.

CHAPLAINS BRANCH RESERVE OP OFFICERS Appointment Regimental List The Rev. Theodore George Carpenter (82484) is granted 3rd Field Ambulance, RNZAMC a short-service commission in the Chaplains Branch, Regular Captain M. A. Matsas, IM.B., CH.B., from the Southern Air Force, for a period ending 5 January 1970 to be followed Military District Territorial Officers Special Training Unit, by four years in the Reserve of Air Force Officers. He is to be Captain with seniority from 17 October 1958. Dated 1 appointed in the relative rank of Flight Lieutenant, with December 1965. seniority and effect from 6 Ja,nuary 1966. 111 TltE NEW ZEALAND GAZETIH No. 5

AIR TRAINING CORPS The under-mentioned Flight Lieutenants to be Squadron Appointments Leaders, with effect from the date shown: Kenneth McLean Milne, p.s.c. (75164), 1 December 1965. John Ledingham Mcllroy is granted a commission in the John Alan Scrimshaw (77325), 13 December 1965. Air Training Corps in the rank of Pilot Officer for a period ending 9 January 1970, with seniority and effect from 10 Pilot Officer Graeme John Watson (80894) to be Flying January 1966. Officer, with effect from 29 November 1965. Murray Victor Kennett is granted a commission in the Air Training Corps in the rank of Acting Pilot Officer, with Cancellation of Commission seniority and effect from 10 January 1966. The commission of Acting Pilot Officer Colin Rodney Bell Termination of Commission (82022) is cancelled, with effect from 25 January 1966. The commission of Pilot Officer William Buchanan Smith is TECHNICAL BRANCH terminated, with effect from 31 December 1965. Promotion RESERVE OF AIR FORCE OFFICERS Engineer Division Transfers Pilot Officer Graham Frankton Smart (78096) to be Flying Officer, with effect from 12 January 1966. Flight Lieutenant Russell Welton Stewart (928300) is trans­ ferred from the General Duties Branch, Regular Air Force, Appointment to the Reserve of Air Force Officers for a period ending Signals Division 25 January 1970, with effect from 26 January 1966. Wing Commander John Rees, B.E.M. (70212) is transferred Flight Lieutenant Donald Osborne, GRAD.I.E.R.E., p.s.c. from the Technical Branch (Engineer Division), Regular Air (71146) to be temporary Squadron Leader, with effect from Force, to the Reserve of Air Force Officers for a period ending 7 December 1965. 3 January 1970, with effect from 4 January 1966. . Flight Lieutenant Kevin Vincent Edward Burt (77205) is ADMINISTRATIVE AND SUPPLY BRANCH transferred from the Administrative and Supply Branch Appointment (Equipment Division), Regular Air Force, to the Reserve Equipment Division of Air Force Officers, for a. period ending 23 January 1970, Flight Lieutenant Alan Benjamin Everitt (71326) to be with effect from 24 January 1966. temporary Squadron Leader, with effect from 27 November Retirements 1965. The under-mentioned Flight Lieutenants are retired, with Promotions effect from the date shown: The under-mentioned Flying Officers to be Flight Lieuten- Kevin William Free, M.E., M.Sc., PH.D. (326503), 1 January ants, with effect from 10 January 1966: 1966. Herbert James Allard (133954), 13 January 1966. James Barry Penney (209240). Cyril William Foote (133384), 24 January 1966. Kevin Vincent Edward Burt (77205) . Dated at Wellington this 30th day of January 1966. Pilot Officer Maurice John Williams (81410) to be Flying Officer with effect from 1 January 1966. DEAN J. EYRE, Minister of Defence. (Air 12/11/9) AIR TRAINING CORPS Appointment William Robertson Shaw is granted a commission in the Air Training Corps in the rank of Acting Pilot Officer, with Appointments, Promotions, Cancellation of Commission, and seniority and effect from 1 December 1965. Retirement of Officers of the Royal New Zealand Air Force Retirement PURSUANT to section 15 of the Royal New Zealand Air Force Flight Lieutenant Thomas Henry Moore is retired, with effect Act 1950, His Excellency the Governor-General has been from 31 December 1965. pleased to approve the following appointments, promotions, Dated at Wellington this 26th day of January 1966. cancellation of commission, and retirement of officers of the Royal New Zealand Air Force. DEAN J. EYRE, Minister of Defence. (Air 12/11 /9) REGULAR AIR FORCE GENERAL DUTIES BRANCH Appointments The under-mentioned Officer Cadets are granted short-service Chief Justice of New Zealand Appointed commissions in the General Duties Branch, Regular Air Force, for periods ending on the date shown, to be followed by four years in the Reserve of Air Force Officers. They are appointed His Excellency the Governor-General in the name, and on in the rank of Acting Pilot Officer, with seniority and effect behalf of Her Majesty the Queen, has been pleased to appoint from 17 December 1965. Herbert Richard Churton Wild, Esquire Graeme James Dalling (82446), 4 July 1971. of Wellington, Queen's Counsel, to be Chief Justice of New Vivian James Dore (82447), 4 July 1971. Zealand. Graeme John Drewery (82448), 4 July 1971. Dated at Wellington this 18th day of January 1966. Lindley Jon Robert Francis (82449), 4 July 1971. Campbell Stanley Butcher (82419), 5 July 1971. K. J. HOLYOAKE, Prime Minister. Kevin David Harford (82450), 4 July 1977. Peter William Philipson (82451), 4 July 1977. Ian George Brunton (82418), 5 July 1977. Louis Herbert Ehrler (82420), 5 July 1977. The under-mentioned Leading Aircraftmen are granted short­ Deputy Chairman and Members of New Zealand Wheat service commissions in the General Duties Branch, Regular Air Board Appointed Force, for a period ending 5 July 1977 to be followed by four years in the Reserve of Air Force Officers. They are appointed in the rank of Acting Pilot Officer, with seniority and effect PURSUANT to the Wheat Board Act 1965, His Excellency the from 17 December 1965: Governor-General has been pleased to appoint David Joseph Comber (80333). Percival Bernard Marshall, c.B.E., of Wellington Russell Allan Cross (80171). to be a member and Deputy Chairman of the New Zealand Peter Joseph Joyce (80334). Wheat Board· for a term of three years commencing on the Ronald John David Lamont (81267). 1st day of February 1966 Glen Alfred McCullough (79111) . Sir Walter Mulholland, o.B.E., of Darfield, and Andrew William Liggins Mitchell (79923). Alan Renfrew Simm, of Wellington Neil William Rennie (80645). to be members of the New Zealand Wheat Board for a term Group Captain Douglas Fitzclarence St. George, D.F.C., A.F.C., of one year commencing on the 1st day of February 1966 p.s.c. (70031) to be acting Air Commodore, with effect from 10 January 1966. Richard Dan Evans, of Kaiapoi, and Flight Lieutenant Peter Sydney· Rule (551601) to be tem­ Ian Hainsworth Newsome, of Wanganui porary Squadron Leader, with effect from 6 January 1966. to be members .of the New Zealand Wheat Board for a term of two years commencing on the 1st day of February 1966 PromoHons Alfred Charles Bridle, of Wellington, and Air Commodore (temp.) Percival Patrick O'Brien, o.B.E., Graham Alexander Nutt, of Motukarara B.COM., j.s.s.c. (70044) to be Air Commodore, with effect from to be members of the New Zealand Wheat Board for a term 4 January 1966. of three years commencing ,on the 1st day of February 1966. Wing Commander Richard Bruce Bolt, D.F.C., A.F.C., j.s.s.c., p.s.c. (70119) to be Group Captain with seniority from Dated at Wellington this 28th day of January 1966. 1 September 1965, with effect from 14 January 1966. J. R. MARSHALL, Minister of Industries and Commerce. , 3 FEBRUARY THE NEW ZEALAND GAZETTE 113

Revocation of Appointment of Officer Authorised to Take and SCHEDULE Receive Statutory Declarations NORTH AUCKLAND LAND DISTRICT-WAITEMATA COUNTY- RANUI DoMAIN Hrs Excellency the Governor-General has been pleased to PART Lot 4, D.P. 45663, being parts Allotments 6A, 489, and revoke the appointment of the holder for the time being of 490, Waipareira Parish, situated in Block XIV, Waitemata the office of District Probation Officer, Kaitaia, in the service Survey District: Area, 14 acres 3 roods 15·7 perches, more of the Crown as an officer authorised to take and receive or less. Parts certificates of title, Volume 196, folio 185, statutory declarations under section 9 of the Oaths and Volume 1011, folio 237, and Volume 1117, folio 71. As Declarations Act 1957. shown on the plan marked L. and S. 1/1461, deposited in the Dated at Wellington this 22nd day of January 1966. Head Office, Department of Lands and Survey at Wellington, and thereon edged red. J. R. MARSHALL, for the Minister of Justice. {J. 10/7 /5) Dated at Wellington this 31st day of January 1966. R. G. GERARD, Minister of Lands. (L. and S. H.O. 1/1461; D.O. 8/3/417) Notifying the Appointment of Members of the Electric Linemen Training Committee

THE Minister of Electricity hereby notifies the appointment of Norman David Webb, Stanley Roy Anstice, Board Appointed to Have Control of the Mount Richmond Cyril Thomas Lynch, Domain William Mowbray Eastgate Mirams, and George William Trott PURSUANT to the Reserves and Domains Act 1953, the as members of the Electric Linemen Training Committee for Minister of Lands hereby appoints the purposes of the Electric Linemen Act 1959, and further, the Mount Wellington Borough Council notifies the appointment of the said Norman David Webb as chairman of the Committee. to be the Mount Richmond Domain Board to have control of the reserve described in the Schedule hereto subject to the T. P. SHAND, Minister of Electricity. provisions of the said Act as a public domain. (N.Z.E.D. 16/0/3) SCHEDULE NORTH AUCKLAND LAND DISTRICT-MOUNT RICHMOND Notifying the Appointment of a Member of the Electrical DoMAIN-MOUNT WELLINGTON BOROUGH Wiring Regulations Committee ALLOTMENTS 60 and 61, of Section 12, Suburbs of Auckland. All certificate of title, Volume 6, folio 188, and part Hamlin's THE Minister of Electricity hereby notifies the appointment of: Grant. All certificate of title, Volume 583 /71, limited as to parcels and title, and subject to drainage rights created by Norman David Webb Deed No. 238138. (in place of Mr G. T. Wilson) as a member of the Electrical All situated in Block VI, Otahuhu Survey District: Total Wiring Regulations Committee for the purposes of the Elec­ area, 39 acres 3 roods 15 · 9 perches, more or less. As shown trical Wiring Regulations 1961, and further notifies the on the plans marked L. and S. 1 / 503, 1 / 503A, and 1 / 503B, appointment of the said Norman David Webb as chairman of deposited in the Head Office, Department of Lands and Survey that committee. at Wellington, and thereon edged red (S.O. Plans 5519 and T. P. SHAND, Minister of Electricity. 24799). (N.Z.E.D. 8/0/3/1) Dated at Wellington this 31st day of January 1966. R. G. GERARD, Minister of Lands. (L. and S. H.O. 1/503; D.O. 8/3/34) Board Appointed to Have Control of Korito Public Hall Site

PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints James Henry Herbert, Francis Edward Hocken, Board Appointed to Have Control of Putara Public Hall Site Gordon Langley Parker, Hugh Simpson Paterson, Neville Eugene Steffert, PURSUANT to the Reserves and Domains Act 1953, the Arthur Joseph Swan, and Minister of Lands hereby appoints John Leonard Wood James Owen Bryant, to be the Korito Public Hall Board to have control of the Gaye Nannette Butcher, reserve described in the Schedule hereto subject to the pro­ John Warren Butcher, visions of the said Act as a site for a public hall. Clarence Peter George Devenport, and Paul Clarence Devenport to be the Putara Public Hall Board to have control of the SCHEDULE reserve described in the Schedule hereto subject to the TARANAKI LAND DISTRICT-TARANAKI COUNTY provisions of the said Act as a public hall site. SECTION 234, Hua and Waiwakaiho Hundred, situated in Block II, Egmont Survey District: Area, 3 acres 3 roods 33 · 8 SCHEDULE perch.es, more or less (S.O. Plan 8544). WELLINGTON LAND DISTRICT-PUTARA PUBLIC HALL­ Dated at Wellington this 31st day of January 1966. EKETAHUNA COUNTY R. G. GERARD, Minister of Lands. SECTION 12, Block IX, Tararua Survey District: Area, 3 acres, (L. and S. H.O. 1 /1317; D.O. 8/7 /4) more or less (S.O. Plan 16035). Dated at Wellington this 31st day of January 1966. R. G. GERARD, Minister of Lands. Board Appointed to Have Control of Ranui Domain (L. and S. H.0. 6/6/1044; D.O. 8/1/232)

PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints a member of the Waitemata County Council for the Waita- kere Riding ex officio, Richard Coe, Revocation of Appointment of Mount Richmond Domain Henry Fitzsimon, Board Garland Frank Freeman, Percy Edward Hale, PURSUANT to the Reserves and Domains Act 1953, the Charles Lloyd Bernard Johnston, Minister of Lands hereby revokes the appointment of the Albert Sweetlove, Mount Richmond Domain Board as published in Gazette, Haki Wihongi, and 12 September 1963, Volume 55, page 1423. Rex Lewis Wright Dated at Wellington this 31st day of January 1966. to be the Ranui Domain Board to have control of the reserve described in the Schedule hereto subject to the provisions R. G. GERARD, Minister of Lands, of the said Act a~ cl, pµ"!]Jjc domain. (L. and S. H.O, 1/503; 1).0. 8/3/34) 114 THE NEW ZEALAND GAZETIE No. 5

Revocation of Appointment of Cobden Domain Board SCHEDULE 1. Forty hours shall constitute a week's work, to be worked PURSUANT to the Reserves and Domains Act 1953, the on five days of the week, and eight hours shall constitute a Minister of Lands hereby revokes the appointment of the day's work in or about the exhibition, and, with the exception Cobden Domain Board as published in Gazette, 26 September set out in clause 2 hereof, the daily hours shall be worked consecutively. 1957, Volume II, page 1715. 2. No person shall be employed in or about the exhibition Dated at Wellington this 31st day of January 1966. for more than four hours without an interval of at least three­ R. G. GERARD, Minister of Lands. quarters of an hour for a meal. 3. (a) Any person employed during any day in or about (L. and S. H.O. 1/278; D.O. 8/22) the exhibition who is employed on that day for more than eight hours, or before the hour of 8 a.m., or after the hour of 10.30 p.m., or on any day in excess of five days per week (whether the excess employment is in or about the exhibition Appointing Person to Control Traffic and Navigation or otherwise) shall be paid for the excess employment at not on Lake Tomorata less than half as much again as the ordinary rate for the first two hours and at not less than twice the ordinary rate thereafter. PURSUANT to section 202 of the Harbours Act 1950, the Minis­ (b) Any person employed in or about the exhibition on any ter of Marine hereby appoints day that would, but for the provisions of this order, have been a whole holiday for that person by virtue of any Act or of John James Granville any award or industrial agreement shall be paid for all work to regulate and control traffic and navigation for the duration done on that day at not less than twice the ordinary rate, of a regatta, commencing on or about 5 February 1966, on the whether the work is performed wholly in or about the ex­ lake known locally as Lake Tomorata and as shown situated hibition or otherwise: Provided that nothing in this sub­ within the grid coordinates 165 and 405 on the Provisional Map clause shall be deemed to deprive any person of any other Series Sheet N29, Lands and Survey Department. payment for the said holiday to which he is entitled under Dated at Wellington this 27th day of January 1966. any Act or award or industrial agreement. 4. No male under 18 years or age and no female shall W. J. SCOTT, Minister of Marine. be employed in or about the exhibition after the hour of (M. 3/13/508/13) 10.30p.m. 5. For the purposes of the enforcement of an award or industrial agreement, any provision of which has been sus­ pended by this order, any officer of the industrial union or association concerned who is authorised in writing in that Courts Martial Appeals Act 1953 behalf by the union or association shall be entitled to inter­ view at his place of employment any person employed in or about the exhibition under that award or industrial agreement PURSUANT to section 3 of the Courts Martial Appeals Act at such time or times as may be agreed upon between the 1953, His Excellency the Governor-General, acting by and officer and the employer of that person, and for this purpose with the advice and consent of the Executive Council, has any such officer shall be entitled at any time to have access reappointed to the register of passes issued by the promoter. Hamilton Mitchell, of Wellington, barrister 6. Nothing in this notice shall be deemed to affect any to be a Judge of the Courts Martial Appeal Court, to hold provisions in an award or industrial agreement requiring office for a term of three years commencing on the 21st day workers subject to the award or industrial agreement to be of November 1965. members of a union. J. R. MARSHALL, Dated at Wellington this 18th day of January 1966. Minister of Industries and Commerce. J. R. HANAN, Minister of Justice.

Officer Authorised to Take and Receive Statutory Declarations Resignation of Chief Justice of New Zealand PURSUANT to section 9 of the Oaths and Declarations Act 1957, His Excellency the Governor-General has been pleased His Excellency the Governor-General has been pleased to to authorise the officer in the service of the Crown, being the accept the resignation of the Right Honourable Sir Harold Eric holder for the time being of the office of District Probation Barrowclough from the office of Chief Justice of New Officer, Kaikohe, to take and receive statutory declarations Zealand. under the said Act. Dated at Wellington this 17th day of January 1966. Dated at Wellington this 22nd day of January 1966. K. J. HOLYOAK.E, Prime Minister. J. R. MARSHALL, for the Minister of Justice. (J. 10/7 /5)

Authorisation of New Zealand Trade Fair Officer Authorised to Take and Receive Statutory Declarations PURSUANT to the Exhibitions Act 1910, the Minister of Industries and Commerce hereby gives notice as follows : PURSUANT to section 9 of the Oaths and Declarations Act 1. In this notice, unless the context otherwise requires,,­ 1957, His Excellency the Governor-General has been pleased to "The Act" means the Exhibitions Act 1910: authorise the holder for the time being of the office of Town "The promoter" means the Wellington Show Association Clerk, in the service of the Upper Hutt Borough Council, to Incorporated: take and receive statutory declarations under the said Act. "The exhibition" means a public exhibition of works of Dated at Wellington this 21st day of January 1966. industry and art to be conducted by the promoter . J. R. MARSHALL, for the Minister of Justice. at the Show Building, John Street, Wellington, from (J. 10/7 /5) the 5th day of May 1966 to the 21st day of May 1966 (both days inclusive) and to be known as the New Zealand Trade Fair. 2. The exhibition is hereby authorised and declared to Officers Authorised to Take and Receive Statutory Declarations be an exhibition within the meaning of the Act. 3. Subject to the conditions set out in the Schedule hereto, the following provisions are hereby suspended in so far as PURSUANT to section 9 .of the Oaths and Declarations Act they relate to work done or business conducted or services 1957, the Governor-General has been pleased to authorise rendered in the said premises during the period of the ex­ the holders for the time being of the offices in the service hibition, by or on behalf of the promoter, or by or on behalf of the Wellington City Corporation, specified in the Schedule of any exhibitor at the exhibition, or by any person employed below, to take and receive statutory declarations under the in or about the exhibition, namely,-such of the provisions of- said Act. SCHEDULE (a) The Industrial Conciliation and Arbitration Act 1954 and all awards and industrial agreements . in force Town Clerk, Wellington City Corporation. thereunder; Deputy Town Clerk, Wellington City Corporation. (b) The Shops and Offices Act 1955; and City Valuer, Wellington City Corporation. ( c) The Factories Act 1946; Traffic Superintendent, Wellington City Corporation. As~istant Traffic Superintendent, Wellington City Corpora- as relate to the hours of commencing or ceasing work, or to tion. the issue of permits, or to the payment for overtime, or ex­ tended hours, or to holidays, and half holidays, or to the Dated at Wellington this 28th day of December 1965. closing of shops. J. R. HANAN, Minister of Justice, 3 ·FEBRUARY THE NEW ZEALAND GAZETTE 115

Exemption Order Under the Motor Drivers Regulations 1964 tions so far as they relate to the driving of heavy trade motors shall not apply to the person hereinafter mentioned, but in PURSUANT to the Motor Drivers Regulations 1964,* the lieu thereof the following provisions shall apply: Minister of Transport hereby orders and declares that the pro­ A motor driver's licence issued under the Motor Drivers visions of clause (1) of regulation 16 of the said regulations Regulations 1964* to the person described in column 1 of so far as they relate to the driving of heavy trade motors the Schedule hereunder may authorise him to drive a heavy shall not apply to the person hereinafter mentioned, but trade motor in the course of his employment for the employer in lieu thereof the following provisions shall apply: described in column 2 of the said Schedule, but shall not A motor driver's licence issued under the Motor Drivers authorise him, while he is under the age of 18 years, to Regulations 1964* to the person described in column 1 of drive a heavy trade motor for any other purpose. the Schedule hereunder may authorise him to drive a heavy trade motor in the course of his employment for the employer described in column 2 of the said Schedule, but shall not SCHEDULE authorise him, while he is under the age of 18 years, to Column 1 (Driver) Column 2 (Employer) drive a heavy trade motor for any other purpose. John Donald Hamilton, 1236, Curly Top Cordials Ltd., Cunningham Crescent, Hast- 137B, Frederick Street, SCHEDULE ings. Hastings. Column 1 (Driver) Column 2 (Employer) Dated at Wellington this 6th day of December 1965. Gowan Richard Rowe, Rowes Neville John Rowe, R.D. 6, Line, R.D. 6, Palmerston Palmerston North. JOHN McALPINE, Minister of Transport. North. *S.R. 1964/214 Dated at Wellington this 21st day of January 1966. Amendment No. 1: S.R. 1965/72 (TT. 5/3/1) JOHN McALPINE, Minister of Transport. *S.R. 1964 /214 Amendment No. 1: S.R. 1965/72 (TT; 5/3/1) Limited Speed Zone Declared

Exemption Order Under the Motor Drivers Regulations 1964 PURSUANT to the Transport Act 1962, the Minister of Trans­ port hereby gives notice that the road specified in the Schedule PURSUANT to the Motor Drivers Regulations 1964,* the hereto is hereby declared to be a limited speed zone for the Minister of Transport hereby orders and declares that the purposes of the Traffic Regulations 1956.* provisions of clause (1) of regulation 16 of the said regula­ tions so far as they relate to the driving of heavy special-type SCHEDULE vehicles shall not apply to the person hereinafter mentioned, but in lieu thereof the following provisions shall apply: SITUATED within Hawera County adjacent to Hawera Borough: A motor driver's licence issued under the Motor Drivers Fantham Street. Regulations 1964* to the person described in column 1 of Dated at Wellington this 25th day of January 1966. the Schedule hereunder may authorise him to drive a heavy special-type vehicle in the course of his employment for the JOHN McALPINE, Minister of Transport. employer described in column 2 of the said Schedule, and *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: while employed on the road linking Turangi with National S.R. 1963/157) Park, but shall. not authorise him, while he is under the age Amendment No. 9: S.R. 1963/224 of 18 years, to drive a heavy special-type vehicle for any Amendment No. 10: S.R. 1964/85 other purpose. Amendment No. 11: S.R. 1964/119 Amendment No. 12: S.R. 1964/208 SCHEDULE Amendment No. 13: S.R. 1965 /21 Column 1 (Driver) Column 2 (Employer) (TT. 9/1/69) Graeme Bernard McDonald, Bruce Paton and Sons Ltd., Lairdvale Road, Taumarunui. P.O. Box 34, Pukekohe. Dated at Wellington this 21st day of January 1966. JOHN McALPINE, Minister of Transport. Limited Speed Zone Declared *S.R. 1964/214 Amendment No. 1: S.R. 1965 /72 PURSUANT to the Transport Act 1962, the Minister of Trans­ (TT. 5/3/1) port hereby gives notice that the roads specified in the Schedule hereto are hereby declared to be a limited speed zone for the purposes of the Traffic Regulations 1956.* Exemption Order Under the Motor Drivers Regulations 1964 SCHEDULE PURSUANT to the Motor Drivers Regulations 1964,* the SITUATED within Hawera County at Okaiawa: Minister of Transport hereby orders and declares that the Ahipaipa Road (from a point 9 chains measured northerly provisions of clause (1) of regulation 16 of the said regula­ generally along the said road from Kokiri Road to a point tions so far as they relate to the driving of heavy trade motors 8 chains measured southerly generally along the said Ahipaipa shall not apply to the persons hereinafter mentioned, but Road from Manu Road). in lieu thereof the following provisions shall apply: Kokiri Road. A motor driver's licence issued under the Motor Drivers Manu Road. Regulations 1964* to the persons described in column 1 of Normanby Road (from a point 16 chains measured westerly the Schedule hereunder may authorise them to drive a. heavy generally along the said road from Ahipaipa Road to a point trade motor in the course of their employment for the 8 chains measured easterly generally along the said N ormanby employers described in column 2 of the said Schedule, but Road from Tito Road). shall not authorise them, while they are under the age of Ngutu Road. 18 years, to drive a heavy trade motor for any other purpose. Tito Road. Dated at Wellington this 25th day of January 1966. SCHEDULE JOHN McALPINE, Minister of Transport. Column 1 (Driver) Column 2 (Employer) *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: John Charles Spencer Bayley, Father. S.R. 1963/157) R.D. 9, Frankton. Amendment No. 9: S.R. 1963/224 Patrick John Shallue, Mangaita Father. Amendment No. 10: S.R. 1964/85 R.D. 2, Te Aroha. Amendment No. 11: S.R. 1964/119 Dated at Wellington this 21st day of January 1966. Amendment No. 12: S.R. 1964/208 JOHN McALPINE, Minister of Transport. Amendment No. 13: S.R. 1965/21 *S.R. 1964/214 (TT. 9/1/70) Amendment No. 1: S.R. 1965 /72 (TT. 5/3/1) Limited Speed Zone Declared Exemption Order Under the Motor Drivers Regulations 1964 PURSUANT to the Transport Act 1962, the Minister of Trans­ PURSUANT to the Motor Drivers Regulations 1964,* the port hereby gives notice that the road specified in the Sche­ Minister of Transport hereby orders and declares that the dule hereto is hereby declared to be a limited speed zone for provisions of clause (1) of regulation 16 of the said regula- the purposes of the Traffic Regulations 1956,* B 116 THE NEW ZEALAND GAZETTE No. 5

SCHEDULE Cancellatfon of the Vesting in the Rangiora County Council SITUATED within Patea County a1: Kakaramea: and Revocation of the Reservation Over a Reserve No. 3 State Highway (Hamilton-Woodville via New Ply­ mouth) (from a point 32 chains measured southerly generally PURSUANT to the Reserves and Domains Act 1953, the Minister along the said highway from Wilson Road to a point 14 of Lands hereby cancels the vesting in the Chairman, Council­ chains measured northerly generally along the said highway lors, and Inhabitants of the County of Rangiora and revokes from Wilson Road). the reservation for gravel pit over the land described in the Dated at Wellington this 25th day of January 1966. Schedule hereto. JOHN McALPINE, Minister of Transport. SCHEDULE *S.R. 1956/217 (Reprinted with amendments Nos. 1 to 8: S.R. 1963/157) CANTERBURY LAND DISTRICT-RANGIORA COUNTY Amendment No. 9: S.R. 1963/224 PART Rural Section 13987 situated in Block II, Mairaki Survey Amendment No. 10: S.R. 1964/85 District: Area, 5 acres, more or less. Part certificate of title, Amendment No. 11 : S.R. 1964 / 119 Volume 235, folio 244. As shown on plan marked L. and S. Amendment No. 12: S.R. 1964/208 6 / 5 / 11 deposited in the Head Office, Department of Lands and Amendment No. 13: S.R. 1965/21 Survey at Wellington, and thereon edged red. (TT. 9/1/184) Dated at Wellington this 1st day of February 1966. R. G. GERARD, Minister of Lands. (L. and S. H.O. 6/5/11; D.O. 8/5/50)

Declaration That a Reserve Form Part of the Omakau Domain Road Excluded From Speed Limitation and Limited Speed Zone Declared PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby declares the reserve for recreation described in PURSUANT to the Transport Act 1962, the Minister of Trans­ the Schedule hereto to be a public domain, subject to the pro­ port hereby gives notice as follows : visions of Part III of the said Act, to form part of the Omakau 1. The Warrant under section 36 of the Transport Act 1949, Domain to be administered as a public domain by the domain dated the 28th day of March 1963t, which relates to Kenepuru board. Drive, in Porirua City, is hereby revoked. 2. The road specified in the First Schedule hereto is hereby SCHEDULE excluded from the limitation as to speed imposed by section 52 of the Transport Act 1962. 0TAGO LAND DISTRICT-VINCENT COUNTY 3. The road specified in the Second Schedule hereto is hereby Sections 14 and 15, Block III, Town of Manuherikia: Area, declared to be a limited speed zone for the purposes of the 2 acres and 8 perches, more or less. Balance of certificate of Traffic Regulations 1956*. title, Volume 394, folio 159. Dated at Wellington this 1st day of February 1966. FIRST SCHEDULE R. G. GERARD, Minister of Lands. SITUATED within Porirua City: (L. and S. H.O. 1/1283; D.O. 8/3/35) Kenepuru Drive (from the southern boundary of Porirua City to a point 12 chains measured southerly generally along the said drive from the main entrance to the Porirua Mental Declaration That the Cobden Domain Shall be a Recreation Hospital). Reserve SECOND SCHEDULE SITUATED within Porirua City: PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby declares that the Cobden Domain Kenepuru Drive (from the southern boundary of Porirua described in the Schedule hereto shall cease to be subject City to a point 12 chains measured southerly generally along to the provisions of Part III of the Reserves and Domains Act the said drive from the main entrance to the Porirua Mental 1953, and shall be deemed to be a recreation reserve subject Hospital). to Part II of the said Act. Dated at Wellington this 21st day of January 1966. JOHN McALPINE, Minister of Transport. SCHEDULE *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: WESTLAND LAND DISTRICT-COBDEN DOMAIN-GREYMOUTH S.R. 1963 / 157) BOROUGH Amendment.No. 9: S.R. 1963/224 RESERVE 1327 situated in Block IV, Cobden Survey District Amendment No. 10: S.R. 1964/85 (Borough of Greymouth) : Area, 8 acres 1 rood 24 perches, Amendment No. 11: S.R. 1964/119 more or less (S.O. Plan 1224L). Amendment No. 12: S.R. 1964/208 Amendment No. 13: S.R. 1965 /21 Dated at Wellington this 31st day of January 1966. tGazette, No. 21, dated 4 April 1963, Vol. I, page 475 R. G. GERARD, Minister of Lands. (TT. 9/l/190A) (L. and S. H.O. 1/278; D.O. 8/22)

Revocation of the Reservation Over a Reserve

PURSUANT to the Reserves and Domains Act 1953, the Surrender of Mining Township Leases, Westland Land Minister of Lands hereby revokes the reservation as a reserve District for scenic purposes over the land described in the Schedule hereto. PURSUANT to the provisions of the Mining Act 1926 the Minister of Mines hereby gives the following notice: SCHEDULE NORTH AUCKLAND LAND DISTRICT-HOBSON COUNTY PART Section 18, Block I, Kai Iwi Survey District: Area, 48 NOTICE- acres 1 rood 12 perches, more or less. As shown on the plan THE Mining Township Leases referred to in the Schedule marked L. and S. 4 / l 73F, deposited in the Head Office, hereto are hereby surrendered. Department of Lands and Survey at Wellington, and thereon edged red (S.O. Plan 42283). SCHEDULE Dated at Wellington this 31st day of January 1966. MINING Township Lease No. 1900 over 11 perches, more or R. G. GERARD, Minister of Lands. less, being Section 231, Town of Ross, situated in Block II, (L. and S. H.O. 4/173; D.O. 13/177) Totara Survey District. Mining Township Lease No. 2239 over 19 perches, more or less, being Section 222, Town of Ross, situated in Block II, Totara Survey District. Revocation of the Reservation Over Reserves Mining Township Lease No. 2235 over 38 perches, more or less, being Sections 223 and 224, Town of Ross, situated in Block II, Totara Survey District. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservations as reserves Dated at Wellington this 26th day ·of January 1966. for gravel purposes over the land described in the Schedule T. P. SHAND, Minister of Mines. hereto. 3 FEBRUARY THE NEW ZEALAND GAZETTE 117

SCHEDULE Revocation of the Reservation Over Part of a Reserve Speci­ SOUTH AUCKLAND LAND DISTRICT-WAITOMO COUNTY fying the Manner of Disposal and How Proceeds of Sale Shall be Utilised PART Section 32, Block VII, Awakino North Survey District: Area, 5 acres 3 roods 7 perches, more or less. As shown on plan marked L. and S. 6/6/15B, deposited in the Head Office, PURSUANT to the Reserves and Domains Act 1953, the Minister Department of Lands and Survey at Wellington, and thereon of Lands hereby revokes the reservation over that part of the edged red. reserve for recreation purposes described in the Schedule hereto, Part Section 42, Block VII, Awakino North Survey District: and further, declares that the said land may be disposed of by Area, 3 roods 18 · 9 perches, more or less. All certificate of the Waitemata County Council in such manner, at such price, title, Volume 496, folio 158. and on such terms and conditions as the council shall deter­ Dated at Wellington this 31st day of January 1966. mine, the proceeds from any such sale to be paid into the council's reserves account, such moneys to be used or applied R. G. GERARD, Minister of Lands. in or towards the improvement of other recreation reserves (L. and S. H.O. 6/6/15; D.O. R. 63) under the control of the council or in or towards the purchase of other land for recreation purposes.

Revocation of the Reservation Over a Reserve SCHEDULE NORTH AUCKLAND LAND DISTRICT-WAITEMATA COUNTY PURSUANT to the Reserves and Domains Act 1953, the Minister PART Allotment 90, Waikomiti Parish, situated in Block II, Titi­ of Lands hereby revokes the reservation as a road reserve over rangi Survey District: Area, 19 ·2 perches, more or less. Part the land described in the Schedule hereto. certificate of title, Volume 774, folio 111, limited as to parcels. As shown on the plan marked L. and S. 1 / 1527, deposited in SCHEDULE the Head Office, Department of Lands and Survey at Welling­ ton, and thereon edged red. CANTERBURY LAND DISTRICT-WAIMAIRI COUNTY Dated at Wellington this 1st day of February 1966. LOT 164, D.P. 8475, being part Rural Section 6457, situated in Block XVI, Rangiora Survey District: Area, 1 rood 1 · 9 R. G. GERARD, Minister of Land.s. perches, more or less, part certificate of title, Volume 336, (L. and S. H.O. 1 /1527; D.O. 8/45907) folio 344. Dated at Wellington this 31st day of January 1966. R. G. GERARD, Minister of Lands. Reservation of Land (L. and S. H.O. 6/1/438; D.O. 14/27 /6) PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in the Schedule hereto as a Revocation of the Reservation Over a Reserve reserve for a site for a public hall.

PURSUANT to the Reserves and Domains Act 1953, the SCHEDULE Minister of Lands hereby revokes the reservation as a road reserve over the land described in the Schedule hereto. WELLINGTON LAND DISTRICT-EKETAHUNA COUNTY SECTION 12, Block IX, Tararua Survey District: Area, 3 acres, SCHEDULE more or less (S.O. Plan 16035). CANTERBURY LAND DISTRICT-WAlMAIRI CoUNTY Dated at Wellington this 31st day of January 1966. LOT 2, D.P. 16692, being part Rural Section 4790, situated in R. G. GERARD, Minister of Lands. Block VIII, Christchurch Survey District: Area, 5 · 3 perches, (L. and S. H.O. 6/6/1044; D.0. 8/1/232) more or less. Part certificate of title, Volume 397, folio 145. Dated at Wellington this 31st day of January 1966. R. G. GERARD, Minister of Lands. Social Security Act 1964-Maternity Notice (L. and S. H.O. 6/1/438; D.O. 8/5/292/7) PURSUANT to section 112 (4) of the Social Security Act 1964, the Minister of Health hereby gives notice that Peter Floyd Revocatz1on of the Reservation Over a Reserve Specifying the Sheppard :M.B., CH.B.(N.Z.)' M.R.C.P.(LOND.)' R.C.S.(ENG.)' Manner of Disposal and How Proceeds of Sale Shall be M.R.A.C.P., of Harley Chambers, 137 Cambridge Terrace, Christ­ Utilised church 1, has notified the Minister that he is unwilling to afford medical services in relation to maternity benefits on the PURSUANT to the Reserves and Domains Act 1953, the terms provided for in section 112 of the Social Security Minister of Lands hereby revokes the reservation for public Act 1964, and consequently he is entitled to recover any fees utility purposes over the land described in the Schedule hereto, in respect of his professional services as if neither that Act nor and further, declares that the said land may be disposed of the Social Security Amendment Act 1939 had been passed. by the Peninsula County Council at current market value, the proceeds from any such sale to be used and applied in or Dated at Wellington this 22nd day of January 1966. towards the improvement of other public reserves under the D. N. McKAY, Minister of Health. control ,of the Council or in or towards the purchase of other land for public reserves.

SCHEDULE Crown Land Set Apart for State Housing Purposes in the Borough of Taihape 0TAGO LAND DISTRICT-PENINSULA CoUNTY LoT 19, D.P. 4662, being part Section 53, Upper Harbour East Survey District: Area, 32 perches, more or less. Balance PURSUANT to section 25 of the Public Works Act 1928, the certificate of title, Volume 273, folio 139. Minister of Works hereby declares the land described in the Schedule hereto to be set apart for State housing purposes Dated at Wellington this 31st day of January 1966. from and after the 7th day of February 1966. R. G. GERARD, Minister of Lands. (L. and S. H.O. 6/1 / 1 /1158; D.O. 14/53) SCHEDULE WELLINGTON 'UAND DISTRICT Revocation of the Vesting of Control and Revocation of the ALL that piece of land containing 28 · 72 perches situated in Reservation Over Part of a Reserve the Borough of Taihape, Wellington R.D., and being Lot 30, D.P. 25143, being part Section 32, Block XIV, Ohinewairua Survey District. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the vesting of the control Dated at Wellington this 26th day of January 1966. in the Westport Borough Couricil, and further, revokes the PERCY B. ALLEN, Minister of Works. reservation over that part of the reserve for community centre (H.C. 4/95/17; D.O. 52/2/4) purposes described in the Schedule hereto.

SCHEDULE NELSON LAND DISTRICT-WESTPORT BOROUGH Crown Land Set Apart for State Housing Purposes in the City of Dunedin LOT 1, D.P. 6907, being part Section 1025, Town of Westport: Area, 10·25 perches, more or less. Dated at Wellington this 31st day of January 1966. PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the R. G. GERARD, Minister of Lands. Schedule hereto to be set apart for State housing purposes (L. and S. H.O. 6/6/1066; D.O. 8/1/3) from and after the 7th day of February 1966. 118 THE NEW ZEALAND GAZETTE No. 5

SCHEDULE Land Held for a Public Works Depot Set Apart for Railway 0TAGO LAND DISTRICT Purposes in Block XVI, Greymouth Survey District, County of Grey ALL that piece of land containing 3 · 2 perches situated in the City of Dunedin, being part Lot 1, D.P. 10327. PURSUANT to section 25 of the Public Works Act 1928, the Dated at Wellington this 25th day of January 1966. Minister of Works hereby declares the land described in the PERCY B. ALLEN, Minister of Works. Schedule hereto to be set apart for railway purposes from and (H.C. 4/20A; D.O. 30/5/6) after the 7th day of February 1966.

SCHEDULE Land Held for State Housing Purposes Set Apart for the WESTLAND LAND DISTRICT Onehunga-Manurewa Motorway in Block X, Otahuhu Survey ALL that piece of land containing 2 acres 2 roods 15 perches District, City of Manukau situated in Block XVI, Greymouth Survey District, Wesdand R.D., being part Rural Section 2811; as the same is more PURSUANT to section 25 of the Public Works Act 1928 and particularly delineated on the plan marked M.O.W. 20037 (S.O. section 4 of the Public Works Amendment Act 1947, the 1951) deposited in the office of the Minister of Works at Minister of Works hereby declares the land described in the Wellington, and thereon edged red. Schedule hereto to be set apart for the Onehunga-Manurewa Dated at Wellington this 25th day of January 1966. Motorway. PERCY B. ALLEN, Minister of Works. (P.W. 24/2057 /1; D.O. 40/50/5) SCHEDULE NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 4 acres and 10 · 8 perches situated in Block X, Otahuhu Survey District, City of Manu­ kau North Auckland R.D., and being Lot 1, D.P. 55210. Part certificate of title, Volume 1629, folio 40, North Auckland Land Taken for Street in the City of Wellington Land Registry. Dated at Wellington this 25th day of January 1966. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement PERCY B. ALLEN, Minister of Works. to that effect having been entered into, the land described (P.W. 71/2/9/0; D.O. 2/3/5219) in the Schedule hereto is hereby taken for street and shall vest in the Mayor, Councillors, and Citizens of the City of Wellington from and after the 7th day of February 1966. Land Held for State Housing Purposes Set Apart for Buildings of the General Government in the Borough of Taihape SCHEDULE WELLINGTON LAND DISTRICT PURSUANT to section 25 of the Public Works Act 1928, the ALL that piece of land situated in the City of Wellington, Minister of Works hereby declares the land described in the Wellington R.D., containing 2 · 26 perches and being part Schedule hereto to be set apart for buildings of the General Section 3, Harbour District; as· the same is more particularly Government from and after the 7th day of February 1966. delineated on the plan marked M.O.W. 20024 (S.O. 26299) deposited in the office of the Minister of Works at Wellington, SCHEDULE and thereon coloured blue. WELLINGTON LAND DISTRICT Dated at Wellington this 25th day of January 1966. ALL that piece of land containing 28 · 89 perches situated in PERCY B. ALLEN, Minister of Works. the Borough of Taihape, Wellington R.D., and being Lot 5, D.P. 22284, being part Section 32, Block XIV, Ohine~airua (P.W. 20/272; D.O. 26/1/39) Survey District. Part certificate of title, Volume 682, foho 64, Wellington Land Registry. Dated at Wellington this 25th day of January 1966. PERCY B. ALLEN, Minister of Works. Land Proclaimed as Road in Block VI, Thames Survey (H.C. X/95/17/2; D.O. 52/2/4) District, Thames County

PURSUANT to section 29 of the Public Works Amendment Act Land Held for State Housing Purposes Set Apart for Health 1948, the Minister of Works hereby proclaims as road the Purposes (Residence) in the Borough of Hokitika land described in the Schedule hereto. PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in SCHEDULE the Schedule hereto to be set apart for health purposes (residence) from and after the 7th day of February 1966. SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 7 acres and 4 perches situated SCHEDULE in the county of Thames being part Section 15, Block VI, Thames Survey District; as the same is more particularly WESTLAND LAND DISTRICT delineated on the plan marked M.O.W. 20017 (S.O. 43061) ALL that piece of land containing 36 · 3 perches situated in deposited in the office of the Minister of Works at Wellington, the Borough of Hokitika, being Lot 16, D.P. 1468, and being and thereon coloured yellow. part Section 3966, and part Reserve 579, Town of Hokitika. Part certificate of title, Register 2A, folio 223, Westland Land Dated at Wellington this 25th day of January 1966. Registry. PERCY B. ALLEN, Minister of Works.· Dated at Wellington this 25th day of January 1966. (P.W. 34/4550; D.O. 50/0/11) PERCY B. ALLEN, Minister of Works. (H.C. X/155/7/2; D.O. X/155/7/2)

Land Held for State Housing Purposes Set Apart for Police Land Proclaimed as Road in Block VIII, Maungakawa Survey Purposes (Residence) in the Borough of Port Chalmers District, Piako County

PURSUANT to section 25 of the Public Works Act 1928, the PURSUANT to section 29 of the Public Works Amendment Act Minister of Works hereby declares the land described in 1948, the Minister of Works hereby proclaims as road the land the Schedule hereto to be set apart for police purposes (resi­ described in the Schedule hereto. · · dence) from and after the 7th day of February 1966. -·-·-·- SCHEDULE SCHEDULE 0TAGO LAND DISTRICT SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 30 perches situated in ALL that piece of land containing 12 · 9 perches situated in Sawyers Bay Survey District, being part Lots 16, 17, and 18, Block VIII, Maungakawa Survey District, being part Waitoa Block I, D.P. 2251; as the same is more particularly delineated River Bed; as the same is more particularly delineated on the on the plan marked M.O.W. 20005 (S.O. 13753) deposited in plan marked M.O.W. 20042 (S.O. 42130) deposited in the the office of the Minister of Works at Wellington, and thereon office of the Minister of Works at Wellington, and thereon coloured orange. coloured sepia. Dated at Wellington this 25th day of January 1966. Dated at Wellington this 25th day of January 1966. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 25/436; D.O. 30/5/5) (P.W. 34/4551; D.O. 21/0/75) 3 FEBRUARY THE NEW ZEALAND GAZETTE· 119

Land Proclaimed as Road in Block IV, Waikohu Survey Land Proclaimed as Street in Block I, Wairoa Survey District, District, W aikohu County City of Manukau

PURSUANT to section 29 of the Public Works Amendment Act PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as road the 1948, the Minister of Works hereby proclaims as street the land described in the Schedule hereto. land described in the Schedule hereto.

SCHEDULE SCHEDULE GISBORNE ,IJAND DISTRICT NORTH AUCKLAND LAND DISI'RICT ALL that piece of land containing 2 roods 39 · 5 perches situated ALL those pieces of land situated in Block I, Wairoa Survey in Block IV, Waikohu Survey District, Waikohu County, District, North Auckland RD., described as follows: Gisborne RD., and being Lot 23, D.P. 5126, being part Karaka A. R. P. Being No. 3 Block; as the same is more particularly delineated on the plan marked M.O.W. 20043 deposited in the office of the 0 0 3 Part Lot 3, D.P. 31398; coloured yellow on plan. Minister of Works at Wellington, and thereon coloured pink. 0 0 3 Part Allotment 17, Maraetai Parish; coloured blue on plan. Dated at Wellington this 25th day of January 1966. 0 0 3 · 1 Part Lot 3, D.P. 54701; coloured sepia on plan. PERCY B. ALLEN, Minister of Works. 0 0 8 Part Lot 2, D.P. 23228; coloured blue on plan. (P.W. 36/770; D.O. 32/62/26/0) 0 0 4·2 Part Lot 2, D.P. 40149; coloured yellow on plan. As the same are more particularly delineated on the plan marked M.0.W. 20020 (S.0. 40247) deposited in the office of Land Proclaimed as Road in Blocks VI and X, Christchurch the Minister of Works at Wellington, and thereon coloured as Survey District, Waimairi County above mentioned. Dated at Wellington this 25th day of January 1966. PURSUANT to section 29 of the Public Works Amendment PERCY B. ALLEN, Minister of Works. Act 1948, the Minister of Works hereby proclaims as road the land described in the Schedule hereto. (P.W. 34/3219; D.O. 15/6/0/4024) SCHEDULE CANTERBURY LAND DISTRICT ALL those pieces of land situated in Blocks VI and X, Christchurch Survey District, Canterbury R.D., described as Land Proclaimed as Street in the Borough of Feilding follows: A. R. p. Being PURSUANT to section 29 of the Public Works Amendment Act 3 27·3 Lot 135, D.P. 22114, being part Rural Sections 330 1948, the Minister of Works hereby proclaims as street the and 1336. land described in the Schedule hereto. 3 2 4·6 Lot 136, D.P. 22115, being part Rural Sections 330, 810, and 1336. SCHEDULE 0 3 11 Lot 143, D.P. 22115A; being part Rural Section 330. 1 2 17 · 1 Lot 137, D.P. 22116, being part Rural Sections 330, WELLINGTON LAND DISTRICT 810, and 546. ALL those pieces of land situated in the Borough of Feilding, 3 1 24·2 Lot 138, D.P. 22116, being part Rural Sections 810, Wellington R.D., described as follows: 546, and 436. A. R. P. Being 0 2 31 · 1 Lot 140, D.P. 22118, being part Rural Section 330. 1 0 10·7 Lot 141, D.P. 22118, being part Rural Section 330. 1 0 30·25 Lot 44, D.P. 25754. 5 1 33 · 3 Lot 142, D.P. 22118, being part Rural Sections 330 0 2 6·41 Lot 45, D.P. 25629. and 436. Both being part Subdivision A, Manchester District. Part Dated at Wellington this 25th day of January 1966. certificate of title, Volume 848, folio 52, Wellington Land Registry. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 25th day of January 1966. (H.C. 4/2/422; D.O. 4/2/422) PERCY B. ALLEN, Minister of Works. (P.W. 51/4438; D.O. 52/14/1) Land Proclaimed as Road and Road Closed in Block 11 Wyndham Survey District, Southland County PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as road the Land Proclaimed as Street in the City of Wellington land described in the First Schedule hereto; and also hereby proclaims ·that the road described in the Second Schedule hereto is closed and shall vest in Isabella Young Ayers, of PURSUANT to section 29 of the Public Works Amendment Wyndham, married woman, and Neil Lachlan Watson, of Act 1948, the Minister of Works hereby proclaims as street Invercargill, solicitor, subject to memorandum of mortgage the land described in the Schedule hereto. No. 90786, Southland Land Registry. FIRST SCHEDULE SCHEDULE· SOUTHLAND LAND DISTRICT WELLINGTON LAND DISTRICT ALL those pieces of land situated in Block II, Wyndham ALL those pieces of land situated in Block VII, Port Nicholson Survey District, described as follows: Survey District, City of Wellington, Wellington R.D., described as follows: A. R. ,P, Being A. R. p. Being 0 27·7 Part Sections 11 and 53; coloured blue on plan M.O.W. 20008 (S.0. 7355). 0 1 11 ·6 Part Lot 4, D.P. 11975. 0 1 0·8 Part Section 11, coloured blue on plan M.O.W. 0 0 29·7 Part Lots l, 2, 3, 4, and 5, D.P. 6069. 20008 (S.O. 7355). 0 0 1 ·4 Part Lot 3, D.P. 11975. 5 23 · 9 Part Sections 54, 11, and 53; coloured red on plan All being parts Section 4, Evans Bay District. M.O.W. 20009 (S.O. 2404). 4 2 · 9 Part Section 52; coloured red on plan M.O.W. 20009 As the same are more particularly delineated on the plan . (S.O'. 2404). marked M.O.W. 20014 (S.O. 26283) deposited in the office of the Minister of Works at Wellington, and thereon coloured SECOND SCHEDULE orange. S0U1HLAND LAND DISTRICT Dated at Wellington this 25th day of January 1966. ALL t4ose piece.s of.·· road situated in Block II, Wyndham PERCY B. ALLEN, Minister of Works. Survey ])istri~~'- _described. as (ollows : . CP.,W. 51/5.23; P.O. 9/759) A,. R. P. - .Passing.through 0 2 2 · Part Sections 11 and 53; coloured green· on plan M.O.W. 20008 (S.O. 7355). 0 1 14·4 Part Section 11; coloured green on plan M.O.W. 20008 (S.O. 7355). Declarz'ng Land Taken for State Housing Purposes in the Borough of M otueka 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. PURSUANT to section 32 of the Public Works Act 1928, the Dated at Wellington this 25th day of January 1966. Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described PERCY B. ALLEN, Minister of Works. in the Schedule hereto is hereby 1aken for State housing (P.W. 47 /1447;.D.0. 18/767 /51) purposes from and after the 7th day of February _1966. 120 THE NEW ZEALAND GAZETTE No. 5

SCHEDULE Declaring Land Taken for Soil Conservation and River Control NELSON LAND DISTRICT Purposes in N gahina Block, Borough of Paeroa ALL those pieces of land containing 1 rood 24 perches situated in the Borough of Motueka, Nelson R.D., and being Lots PURSUANT to section 32 of the Public Works Act 1928, the 20' and 21, D.P. 6555. Part certificate of title No. lB/1179, Minister of Works hereby declares that, a sufficient agreement Nelson Land Registry; subject to the building-line restriction to that effect having been entered into, the land described in imposed by special order No. 88398, and subject to the the Schedule hereto is hereby taken for soil conservation and drainage easement created by transfer No. 89966. river control purposes from and after the 7th day of February Dated at Wellington this 25th day of January 1966. 1966. PERCY B. ALLEN, Minister of Works. SCHEDULE (H.C. 4/178/5; D.O. 32/45/26) Soum AUCKLAND LAND DISTRICT ALL those pieces of land situated in Ngahina Block, Borough of Paeroa, described as follows: A. R. P. Being Declaring Additional Land Taken for a Public School in Block XIII, Hamilton Survey District, Waipa County 0 0 20 Lot 2, Section A, D.P. 247. All certificate of title No. 30/256, South Auckland Land Registry. 0 0 37·7 Lots 1 and 12, Section A, D.P. 247. All certificate PURSUANT to section 32 of the Public Works Act 1928, the of title No. 30/255, South Auckland Land Minister of Works hereby declares that, a sufficient agree­ Registry. ment to that effect having been entered into, the land described 0 1 0·4 Lots 10 and 11, Section A, D.P. 247. All certificate in the Schedule hereto is hereby taken for a public school of title No. 30/257, South Auckland Land from and after the 7th day of February 1966. Registry. Dated at Wellington this 25th day of January 1966. SCHEDULE PERCY B. ALLEN, Minister of Works. Soum AUCKLAND LAND DISTRICT (P.W. 96/092000/0; D.O. 96/092000/4/0) ALL those pieces of land situated in Block XIII, Hamilton Survey District, described as follows : A. R. p. Being Declaring Land Taken for Mental Hospital Purposes (Resi­ 0 2 13 · 3 Part Lot C, D.P. 6985; coloured yellow on plan. dences) in Block VI, Hawksbury Survey District, Waikouaiti 0 0 0·6 Part Lot B, D.P. 6985; coloured blue on plan. County As the same are more particularly delineated on the plan marked M.O.W. 20039 (S.O. 43230) deposited in the office PURSUANT to section 32 of the Public Works Act 1928, the of the Minister of Works at Wellington, and thereon coloured Minister of Works hereby declares that, a sufficient agreement as above mentioned. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for mental hospital Dated at Wellington this 25th day of January 1966. purposes (residences) from and after the 7th day of February PERCY B. ALLEN, Mini~ter of Works. 1966. (P.W. 31/2240; D.O. 39/222/0) SCHEDULE 0TAGO LAND DIS'IRICT ALL that piece of land containing 2 roods situated in Block Declaring Land Taken for an Aerodrome in Block Ill, Kapiti VI, Hawksbury Survey District, being Lots 12 and 19, Block Survey District, and Block IX, Kaitawa Survey District, Hutt XII, Township of West Hawksbury, Deeds Plan 19. All certi­ County ficate of title, Volume 241, folio 34, Otago Land Registry. Dated at Wellington this 26th day of January 1966. PURSUANT to section 32 of the Public Works Act 1928, the PERCY B. ALLEN, Minister of Worb. Minister of Works hereby declares that, sufficient agreements (P.W. 24/1194/16; D.O. 14/13/2/0/11) to that effect 'having been entered into, the land described in the Schedule hereto is hereby taken for an aerodrome from and after the 7th day of February 1966. Declaring Land Taken for a Surfaceman's Cottage in Block SCHEDULE VI, Taramarama Survey Dz"strict, Wairoa County WELLINGTON LAND DISTRICT ALL those pieces of land situated in the Wellington R.D., PURSUANT to section 32 of the Public Works Act 1928, the described as follows : Minister of Works hereby declares that, a sufficient agreement Situated in Block III, Kapiti Survey District: to that effect .having been entered into, the land described in the Schedule hereto is hereby taken for surfaceman's cottage A. R. IP. Being from and after the 7th day of February 1966. 46 3 23 Part N garara West . A 8 and being part Lot 7, D.P. 2241. All certificate of title, Volume 254, folio 296, Wellington Land Registry; together SCHEDULE with right of drainage and incidental rights and GISBORNE LAND iDISTRICT right of way created by transfer No. 57300. ALL that piece of land containing 1 acre situated in Block VI, 10 :1 20 'Part Ngarara West A 8 Block, being part Lot Taramarama Survey District, Wairoa County, Gisborne R.D., 7, D.P. 2241, and being all the land in D:P. and Lot 2, Section 5. All certificate of title, Volume 83, folio 3807. All certificate of title, Volume 248, folio 127. 273, Wellington Land Registry; together with the right of drainage and incidental rights and Dated at Wellington this 25th day of January 1966. right of way created by transfer No. 57300. PERCY B. ALLEN, Minister of Works. 9 2 8·41 Ngarara West A 80F. All certificate of title, (P.W. 62/49/5; D.O. 5/4119) Volume 839, folio 65, Wellington Land Regis­ try; subject as to part to a right of way created by Orders of Court Nos. 8684, 8685, 8686, 8687, 8688, and 441042. Declaring Land Taken for Road and for Post Office Purposes Situated in Block III, Kapiti Survey District, and Block IX, (Microwave Repeater Station) in Blocks X and XIV, Mahu­ Kaitawa Survey District: rangi Survey District, Rodney County A, R, p. Being 80 3 20·6 Part Ngarara West A Nos. 6, 9, 10, and 11, and PURSUANT to section 32 of the Public Works Act 1928, the part Muaupoko A No. l, and being also part Minister of Works hereby declares that, sufficient agreements Lot l, D.P. 4319. All certificate of title, Volume to those effects having been entered .into, the land described 630, folio 37, Wellington Land Registry. in the First Schedule hereto is hereby itaken for road, and Situated in Block IX, Kaitawa Survey District: that the land described in the Second Schedule hereto is A, R. P. Being hereby taken for post office purposes (microwave repeater station) from and after the 7th day of February 1966. 0 3 39·4 Part Ngarara West A 6, and part Muaupoko A No. 1 and being also Lot 1, D.P. 17699. All certificate of title, Volume 650, folio 39, Welling­ FIRST SCHEDULE ton Land Registry. NORTH AUCKLAND LAND DISTRICT Dated at Wellington this 26th day of January 1966. ALL .those pieces of land in North Auckland R.D., described PERCY B. ALLEN, Minister of Works. as follows: (P.W. 23/381/49/0; D.O. 20/2/0) Situated in Block X, Mahurangi Survey District: 3 FEBRUARY THE NEW ZEALAND GAZETTE 121

A. R. P. Being Declaring Land Taken for the W anganui Metropolitan Motor­ 0 1 29·4 Part Allotment 15, Parish of Ahuroa; coloured way in the City of W anganui blue on plan. Situated in Block XIV, Mahurangi Survey District: PURSUANT to section 32 of the Public Works Act 1928, the A. R. P. Being Minister of Works hereby declares that, a sufficient agreement 0 1 0·2 Part Allotment 16, Parish of Ahuroa; coloured blue to that effect having been entered into, the land described in on plan. the Schedule hereto is hereby taken for the Wanganui Metro­ politan Motorway. SECOND SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT WELLINGTON LAND DISTRICT ALL that piece of land containing O• 8 of a perch situated in Block X, Mahurangi Survey District, North Auckland R.D., ALL that piece of land containing 12 ·Ol perches situated in being part Allotment 15, Parish of Ahuroa; coloured yellow on the City of Wanganui, Wellington R.D., being part Reserve plan. "L", Town of Wanganui, being also part Lots 34 and 35, Deeds Plan 133 (part Wanganui- Railway); as the As the same are more particularly delineated on the plan same is more particularly delineated on the plan marked marked M.0.W. 20036 (S.O. 44925) deposited in the office M.0.W. 4208 (S.O. 25171) deposited in the office of the of the Minister of Works at Wellington, and thereon coloured Minister of Works at Wellington, and thereon coloured violet, as above mentioned. edged violet. Dated at Wellington this 31st day of January 1966. Dated at Wellington this 25th day of January 1966. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 20/1830; D.O. 18/270/0) (P.W. 71/8/1/0; D.O. 8/85/0/7)

Declaring Land Ta ken for Street in the City of Wellington

Declaring Land Ta ken for Road in Block VIII, M aungakawa PURSUANT to section 32 of the Public Works Act 1928, the Survey District, Ptako County Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for street and shall PURSUANT to section 32 of the Public Works Act 1928, the vest in the Mayor, Councillors, and Citizens of the City of Minister of Works hereby declares that, a sufficient agreement Wellington from and after the 7th day of February 1966. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for road from and after the 7th day of February 1966. SCHEDULE WELLINGTON LAND DISTRICT SCHEDULE ALL that piece of land containing 1 ·65 perches situated in SOUTH AUCKLAND LAND DISTRICT Block X, Port Nicholson Survey District, City of Wellington, Wellington R.D., and being part Lot 3, D.P. 13482, being ALL those pieces .of land situated in Block VIII, Maungakawa part Section 18, Owhiro District; as the same is more particu­ Survey District, described as follows : larly delineated on the plan marked M.O.W. 20015 (S.O. A. R. P. Being 26268) deposited in the office of the Minister of Works at 1 0 9 Part Lot 1, D.P. 35451; coloured yellow on plan. Wellington, and thereon coloured orange. 1 0 24·2 Part Lot 1, D.P. 35451; coloured yellow, edged Dated at Wellington this 25th day of January 1966. yellow on plan. PERCY B. ALLEN, Minister of Works. As the same are more particularly delineated on the plan (P.W. 51/4554; D.O. 9/759) marked M.O.W. 20042 (S.O. 42130) deposited in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. Declaring Land Taken for a Service Lane and a Parking Dated at Wellington this 25th day of January 1966. Place in the City of Auckland PERCY B. ALLEN, Minister of Works. (P.W. 34/4551; D.O. 21/0/75) PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the First Schedule hereto is hereby taken for a service lane and that the land described in the Second Schedule hereto is hereby taken for a parking place, and that all the said Declaring Land Taken for Road and for the Use, Convenience, land shall vest in the Mayor, Councillors, and Citizens of the or Enjoyment of a Road in Block V, Apiti Survey District, City of Auckland from and after the 7th day of February 1966. Kiwitea County FIRST SCHEDULE PURSUANT to section 32 of the Public Works Act 1928, the NORTH AUCKLAND LAND DISTRICT Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described ALL those pieces of land situated in Block I, Otahuhu Survey in the First Schedule hereto is hereby taken for the use, con­ District, City of Auckland, North Auckland R.D., described venience, or enjoyment of a road and shall vest in the as follows: Chairman, Councillors, and Inhabitants of the County of A. R. p. Being Kiwitea as from the date hereinafter mentioned, and the land 0 0 2·6 Part Lot 4, D.P. 3576; coloured yellow on plan. described in the Second Schedule hereto is hereby taken for 0 0 1 · 9 Part Lot 5, D.P. 3576; coloured sepia on plan. road from and after the 7th day of February 1966. 0 0 2·3 Part Lot 5, D.P. 3576; coloured yellow on plan. 0 0 4·2 Part Lot 7, D.P. 3576; coloured blue on plan. FIRST SCHEDULE 0 0 1 · 3 Part Lot 1, D.P. 20189; coloured sepia on plan. 0 0 2 · 3 Part Lot 2, D.P. 48318; coloured blue on plan. WELLINGTON LAND DISTRICT

ALL those pieces of land situated in Block V, Apiti Survey SECOND SCHEDULE District, Wellington R.D., described as follows: NORTH AUCKLAND LAND DISTRICT A. R. P. Being ALL those pieces of land situated in Block I, Otahuhu Survey 1 3 34 · 61 Parts Section 6; coloured orange, edged orange on District, City of Auckland, North Auckland R.D., described 1 0 0 ·4f plan. as follows: A. R. !P. Being SECOND SCHEDULE 0 0 2·0 Part Lot 4, D.P. 3576; coloured yellow on plan. WELLINGTON LAND DISTRICT 0 0 3 ·O Part Lot 5, D.P. 3576; coloured yellow on plan. ALL that piece of land containing 2 acres and 14·4 perches 0 0 8·0 Part Lot 2, D.P. 48318; coloured blue on plan. situated in Block V, Apiti Survey District, Wellington R.D., 0 0 11 ·2 Part Lot 7, D.P. 3576; coloured blue on plan. being part Section 6; coloured orange on plan. 0 0 3 · 8 Part Lot 1, D.P. 20189; coloured sepia on plan. As the same are more particularly delineated on the plan As the same are more particularly delineated on the plan marked M.O.W. 20018 (S.0. 26070) deposited in the office marked M.O.W. 20019 (S.0. 44395) in the office of the of the Minister of Works at Wellington, and thereon coloured Minister of Works at Wellington, and thereon coloured as as above mentioned. above mentioned. Dated at Wellington this 25th day of January 1966. Dated at Wellington this 25th day of January 1966. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 41/1273; D.O. 14/84) (P.W. 54/778/9; D.O. 15/84/0) 122 THE NEW ZEALAND .GAZETTE No. 5

Road Closed and Vested in John Albert -David Herman in SCHEDULE Block VI, · Ongo Survey District, Rangittkei County WELLINGTON LAND DISTRICT ALL that piece of land containing 29 perches situated in the PURSUANT to section 29 of the Public Works Amendment Act Borough of Taihape, Wellington R.D., and being Lot 1, D.P. 1948, the Minister of Works hereby proclaims that the road 26427, being part Section 32, Block XIV, Ohinewairua Survey described in the Schedule hereto is closed and shall vest in District. John Albert David Herman, of Hunterville, retired. Dated at Wellington this 26th day of January 1966. PERCY B. ALLEN, Minister of Works. SCHEDULE (H.C. 4/95/17; D.0. 52/2/4) WELLINGTON LAND DISTRICT ALL that piece of road containing 1 rood 5 · 3 perches situated in Block VI, Ongo Survey District, Wellington R.D., adjoining Section 145, Paraekaretu District; as the same is more particu­ Declaring Land Acquired for a Government Work and Not larly delineated on the plan marked M.O.W. 6139 (S.O. 24745) Required for That Purpose to be Crown Land deposited in the office of the Minister of Works at Wellington, and thereon coloured green. PURSUANT to section 35 of the Public Works Act 1928, the Dated at Wellington this 20th day of December 1965. Minister of Works hereby declares the land described in the PERCY B. ALLEN, Minister of Works. Schedule hereto to be deemed to have been Crown land subject to the Land Act 1948 as from the 4th day of October (P.W. 72/1/8/0; D.O. 8/1/5/1/0) 1965.

SCHEDULE Declaring Land Acquired for a Government Work and Not WELLINGTON LAND DISTRICT Required for That Purpose to be Crown Land . ALL that piece of land containing 1 rood 8 · 58 perches situated in the City of Porirua, Wellington R.D., and being Lot 180, PURSUANT to section 35 of the Public Works Act 1928, the D.P. 20022. Part certificate of title, Volume 947, folio 10, Minister of Works hereby declares the land described in the Wellington Land Registry. Schedule hereto to be Crown land subject to the Land Act Dated at Wellington this 25th day of January 1966. 1948 as from the 16th day of April 1965. PERCY B. ALLEN, Minister of Worb. (H.C. X/244/11/10; D.O. 22/0/3) SCHEDULE NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 33 acres and 31 ·3 perches situated in Block X, Otahuhu Survey District, City of Manukau_ Declaring Land Acquired for a Government Work and Not North Auckland R.D., and being Lot 2, D.P. 55210. Part certi­ Required for That Purpose to be Crown Land ficate of title, Volume 1629, folio 40, North Auckland Land Registry. PURSUANT to section 35 of the Public Works Act 1928, the Dated at Wellington this 25th day of January 1966. Minister of Works hereby declares the land described in the PERCY B. ALLEN, Minister of Works. Schedule hereto to be Crown land subject to the Land Act (P.W. 71/2/9/0; D.O. 2/3/5219) 1948 as from the 7th day of February 1966.

SCHEDULE Declaring Land Acquired for a Government Work and Not WELLINGTON LAND DISTRICT · · Required for That Purpose to be Crown Land ALL that piece of land containing 12 · 9 perches situated in the Borough of Feilding, Wellington R.D., and being Lot 3, D.P. PURSUANT to section 35 of the Public Works Act 1928, the 23023, being part Subdivision A, Manchester District. Part Minister of Works hereby declares the land· described in the certificate of title, Volume 682, folio 65, Wellington Land Schedule hereto to be Crown land subject to the Land Act Registry. 1948 as from the 7th day of February 1966. Dated at Wellington this 25th day of January 1966. PERCY B. ALLEN. Minister of Works. SCHEDULE (H.C. 4/23/15; D.O. 52/14) HAWKE'S BAY LAND DISTRICT ALL that piece of land containing 1 rood 21 · 8 perches situated in the City of Napier, Hawke's Bay R.D., and being Lot 147, D.P. 11015, part Ahuriri Lagoon. Declaring Land Acquired for a Government Work and Not Dated at Wellington this 25th day of January 1966. Required for That Purpose to be Crown Land PERCY B. ALLEN, Minister of Works. PURSUANT to section 35 of the Public Works Act 1928, the (H.C. X/64/18/4; D.O. 32/30/0) 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 7th day of February 1966. Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land SCHEDULE 0TAGO LAND DISTRICT PURSUANT to section 35 of the Public Works Act 1928, the ALL that piece of land containing 1 rood situated in Block Minister of Works hereby declares the land described in the XVII, Town of Palmerston, being Section 13. All certificate Schedule hereto to be Crown land subject to the Land Act of title, Volume 170, folio 145, Otago Land Registry. 1948 as from the 7th day of February 1966. Dated at Wellington this 26th day of January 1966. PERCY B. ALLEN, Minister of Works. SCHEDULE (P.W. 24/126; D.O. 94/24/29) GISBORNE LAND DISTRICT ALL that piece of ·land containing 1 acre situated in Block VI, Taramarama Survey District, Wairoa County, Gisbome R.D., and Lot 2, Section 5. All certificate of title, Volume 83, Town and Country Planni'ng Act 1953-Papatoetoe City folio 127. District Scheme: Area No. 2 (Notice of Extension of Period Dated at Wellington this 25th day of January 1966. of Effectiveness of Refusals and Prohibitions) PERCY B. ALLEN, Minister of Works. · (P.W. 62/49/5; D.O. 5/4119) PURSUANT to subsection (6) of section 38 of the Town and Country Planning Act 1953, notice is hereby given that the period of effectiveness of each refusal or prohibition made by the Papatoetoe City Council in the interests of the Declaring Land Acquired for a Government Work and Not Papatoetoe City District Scheme, which refusal or prohibition Required for That Purpose to be Crown Land but for this notice would expire between the date of public notification hereof and the 1st day of February 1967 inclusive, is hereby extended to the said 1st day of February 1967. PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in Given under the hand of the Minister of Works at the Schedule hereto to be Crown land subject to the Land Wellington this 16th day of December 1965. Act 1948 as from the 7th day of February 1966. PERCY B. ALLEN, Minister of Works. 3 FEBRUARY THE NEW ZEALAND GAZETTE 123

Town and Country Planning Act 1953-Glen Eden Borough Licensing Trustees for Waipiro Bay Fishing Club to Occupy District Scheme (N otz'ce of Extension of Period of Effective­ Part of the Foreshore and Bed of the Sea at Waipiro Bay ness of Refusals and Prohibitions) as a Site for a Boat Ramp

PURSUANT to subsection (6) of section 38 of the Town and PURSUANT to the Harbours Act 1950, the Minister of Marine Country Planning Act 1953, notice is hereby given that the hereby licenses and permits Gordon Stewart Colbert, John period of effectiveness of each refusal or prohibition made William Michael Colbert, George Hans Robert Jahnke, and by the Glen Eden Borough Council in the interests of the James Edward Morrissey, acting as Trustees for the Waipiro Glen Eden Borough District Scheme, which refusal or pro­ Bay Fishing Club (hereinafter called the licensees, which term hibition but for this notice would expire between the date shall include their successors or assigns unless the context of public notification hereof and the 1st day of August 1966 requires a different construction), to use and occupy a part inclusive, is hereby extended to the said 1st day of August 1966. of the foreshore and bed of the sea at Waipiro Bay for the Given under the hand of the Minister of Works at purposes of erecting and maintaining thereon a boat ramp as Wellington this 23rd day of December 1965. shown on plan marked M.D. 12095 deposited in the office of the Marine Department at Wellington, such licence to be held PERCY B. ALLEN, Minister of Works. and enjoyed by the licensees upon and subject to the terms and conditions set forth in the Schedule hereto.

SCHEDULE Assignment of Foreshore Licence at Rawene 1. This licence is subject to the Foreshore Licence Regula­ tions 1960, and the provisions of these regulations shall, as far as applicable, apply hereto. PURSUANT to the Harbours Act 1950, the Minister of Marine 2. The premium payable by the licensees shall be five hereby gives notice that the licence* granted to Robert Shanks pounds (£5) and the annual sum so payable shall be three Whale and Edward Lawrence Haggie and assigned on 6 April pounds (£3). 1964 to Robert Shanks Whale, is hereby assigned to Allan 3. The term of the licence shall be 14 years from the 1st day Stewart Buckthought. of February 1966. Dated at Wellington this 24th day of December 1965. Dated at Wellington this 26th day of January 1966. W. J. SCOTT, Minister of Marine. W. J. SCOTT, Minister of Marine. *Gazette 10 March 1955, page 366 (M. 4/5700) (M. 4/2033)

Licensing A. M. Ironside Ltd. to Use and Occupy a Part of Authorising Ernest Hammond Hill to Occupy Foreshore and the Foreshore at Mangonui, Northland, as a Site for a Bed of the Sea at Rakino Island as a Site for a Jetty Store, Warehouse, and Offices PURSUANT to the Harbours Act 1950, the Minister of Marine PURSUANT to the Harbours Act 1950, the Minister of Marine hereby licenses and permits Ernest Hammond Hill (herein­ hereby licenses and permits A. M. Ironside Ltd. (hereinafter after called the licensee, which term shall include his successors called "the company", which term shall include its successors or assigns unless the context requires a different construction) or assigns unless the context requires a different construction), to use and occupy parts of the foreshore and bed of the sea to use and occupy a part of the foreshore of Mangonui at Woody Bay, Rakino Island, in the as a site Harbour, as shown on plan marked M.D. 3027 deposited in for a jetty, as shown on plan M.D. 12162, deposited in the the office of the Marine Department at Wellington, such office of the Marine Department at Wellington, such licence licence to be held and enjoyed by the company upon and to be held and enjoyed by the licensee upon and subject to subject to the terms and conditions set forth in the Schedule the terms and conditions set forth in the Schedule hereto. hereto.

SCHEDULE SCHEDULE 1. This licence is subject to the Foreshore Licence Regula­ 1. Tb.is licence is subject to the Foreshore Licence Regula­ tions 1960, and the provisions of these regulations shall, as tions 1960, and the provisions of those regulations shall, so far as applicable, apply hereto. far as applicable, apply hereto. 2. The renewal payable by the company shall be five 2. The term of the licence shall be 14 years from the 1st pounds (£5) and the annual sum so payable shall be four day of February 1966. pounds ( £4) . 3. Members of the public shall be permitted to use the 3. The term of the licence shall be 14 years from the 18th jetty at all reasonable times. day of February 1966. 4. The master of every vessel discharging ballast at the said jetty shall have all such ballast taken away and deposited Dated at Wellington this 26th day of January 1966. above high-water mark or at such place as may be approved W. J. SCOTT, Minister of Marine. by the Minister or any person appointed by the Minister for (M. 4/1673) that purpose. 5. The premium payable by the licensee shall be five pounds (£5) ($10) and the annual sum so payable six pounds ten shillings (£6 10s. Od.) ($13). Dated at Wellington this 25th day of January 1966. Licensing Jack Taylor and Sons Ltd. to Use and Occupy a W. J. SCOTT, Minister of Marine. Part of the Foreshore at Lake Taupo (M. 4/5745)

PURSUANT to the Harbours Act 1950, the Minister of Marine hereby licenses and. permits Ja~k Taylor and ~ons Ltd: (here­ inafter called the licensee, which term shall mclude its suc­ cessors or assigns unless the context requires a different construction) to use and occupy a part of the foreshore and Matakana Island Development Scheme Amending Notice 1966, bed of Lake Taupo, as shown on plan marked M.D. 9260 No. 1 and deposited in the office of !he . l\:farine Departme~t . at Wellington, for the purpose of mamtammg thereon a retammg wall or wharf as shown on the said plan, such licence to be WHEREAS by virtue of the notice described in the First Schedu~e held and enjoyed by the licensee upon and subject to the hereto the land described in the Second Schedule hereto 1s terms and conditions set forth in the schedule hereto. now subject to Part XXIV of the Maori Affairs Act 1953: Now therefore pursuant to section 332 of the Maori Affairs SCHEDULE Act 1953, the Board of Maori Affairs hereby gives notice as follows: CONDITIONS 1. This notice may be cited as the Matakana Island Develop­ 1. This licence is subject to the Foreshore Licence Regulations ment Scheme Amending Notice 1966, No. 1. 1960 and the provisions of those regulations shall, so far as 2. The land described in the Second Schedule hereto is applicable, apply hereto. hereby released from Part XXIV of the Maori Affairs Act 2. The term of the licence shall be 14 years from the 1st day 1953. of October 1965. 3. The premium payable by the licensee shall be one _Pound (£1) ($2) and the annual sum so payable by the licensee FIRST SCHEDULE shall be one pound ten shillings (£1 10s.) ($3). Date of Registration Dated at Wellington this 25th day of January 1966. Notice Reference No.

W. J. SCOTT, Minister of Marine. 20 April 1938 N.Z. Gazette, No. 35, page 11061 K. 21900. (M. 4/2671) 12 May 1938 C 124 THE NEW ZEALAND GAZETTE No. 5

SECOND SCHEDULE The Standards Act 1941-Amendment of Standard Specification Sourn AUCKLAND LAND DISTRICT ALL that piece of land described and situated as follows: PURSUANT to the Standards Act 1941 and the regulations made A. R. P. Being thereunder, the Minister of Industries and Commerce, on 31 January 1966, amended the under-mentioned standard speci­ 41 2 21 Matakana lA, 6B, l, Block I, Tauranga Survey fication by the incorporation of the amendment shown here­ District (part C.T. 43 / 177). under: Dated at Wellington this 25th day of January 1966. Number and Title of Specification: NZSS 356:1942 Port­ For and on behalf of the Board ·of Maori Affairs: able chemical fire-extinguishers of the carbon-tetrachloride type J. M. McEWEN, Secretary for Maori Affairs. (1 quart). Amendment: No. 2. (M.A. 63/58, 15/4/306; D.O. 26/A/16) Application for copies of the standard specification so amended should be made to the N.Z. Standards Institute, Bowen State Building, Bowen Street, or Private Bag, Wellington C. l, or to the Government Bookshops at Auckland, Hamilton, Wellington, Christchurch, or Dunedin. Hokianga Development Scheme Amending Notice 1966, No. I Copies of the amendment will be supplied, free of charge, upon request. PURSUANT to section 330 of the Maori Affairs Act 1953; the Dated at Wellington this 1st day of February 1966. Board of Maori Affairs hereby gives notice as follows : R. J. SMITH, 1. This notice may be cited as the Hokianga Development Acting Executive Officer, Standards Council. Scheme Amending Notice 1966, No. 1. (S.I. 114/2/3 :1576) 2. The land described in the Schedule hereto is hereby declared to be subject to Part XXIV of the Maori Affairs Act 1953.

SCHEDULE The Standards Act 1941-Amendment of Standard NORTH AUCKLAND LAND DISTRICT Specifications ALL that piece of land described and situated as follows: A. R. p. . Being PURSUANT to the Standards Act 1941 and regulations made thereunder, the Minister of Industries and Commerce, on 31 183 3 18 Waihou A2A 2B, Blocks IV and VIII, Mangamuku January 1966, amended the under-mentioned standard speci­ Survey District. fications by the incorporation of the amendments shown here­ Dated at Wellington this 25th day of January 1966. under: For .and on behalf of the Board of Maori Affairs: Number and Title of Specification Amendment J. M. McEWEN, Secretary for Maori Affairs. NZSS 1812:1963 Light-weight salvage (M.A. 15/1/1104, 61/3, 61/3A; D.O. 19/G/17, 19/G/9) sheets for fire service use; being BS 3566:1962 ...... No. (PD 5417) NZSS 1963: 1965 Code of safety require­ ments for children's toys and playthings; being BS 3443: 1961 ...... No. 3 (PD 5412) Application for copies of the standard specifications so Rangihamama Development Scheme Amending Notice 1966, amended should be made to the N.Z. Standards Institute, No. 1 Bowen State Building, Bowen Street, or Private Bag, Welling­ ton C. 1. Copies of the amendments will be supplied, free of charge, upon request. WHEREAS by virtue of the notice described in the First Schedule Dated at Wellington this 1st day of February 1966. hereto the land described in the Second Schedule hereto is now subject to Part XXIV of the Maori Affairs Act 1953: R. J. SMITH, Acting Executive Officer, Standards Council. And whereas by reason of a subsequent order of the Maori Land Court the land is now known by the description shown (S.I. 114/2/3: 1581-82) in the Third Schedule hereto and it is considered necessary to have the notice described in the First Schedule hereto revoked: Now therefore pursuant to section 330 of the Maori Affairs Act 1953, the Board of Maori Affairs hereby gives notice as The Standards Act 1941-Amendment of Standard follows: Specifications 1. This notice may be cited as the Rangihamama Develop­ ment Scheme Amending Notice 1966, No. 1. PURSUANT to the Standards Act 1941 and regulations made 2. The notice referred to in the First Schedule hereto is thereunder, the Minister of Industries and Commerce, on 31 hereby revoked. January 1966, amended the under-mentioned standard speci­ 3. The land described in the Third Schedule hereto is hereby fications by the incorporation of the amendments shown here­ declared to be subject to Part XXIV of the Maori Affairs Act under: 1953. Number and Title of Specification Amendment FIRST SCHEDULE NZSS 11: 1959 Wrought iron and mild Date of steel hooks for cranes, slings, blocks, Notice Reference and general engineering purposes ( ex­ cluding building operations) ; being BS 8 May 1962 N.Z. Gazette, No. 31, 17 May 1962, page 772. 482: 1958 No. 3 (PD 5314) NZSS 259: 1966 Code· for acceptance tests for industrial type boilers and steam SECOND SCHEDULE generators; being BS 845: 1961 No. 1 (PD 5296) NORTH AUCKLAND LAND DISTRICT Application for copies of the standard specifications so ALL that piece of land described and situated as follows: amended should be made to the N.Z. Standards Institute, A, R. p, Being Bowen State Building, Bowen Street, or Private Bag, Welling­ ton C. 1. Copies of the amendments will be supplied, free of 1,190. O 5 Rangihamama Topu, Block XV, Omapere Survey charge, upon request. District, and Blocks III and IV, Punakitere Survey District. Dated at Wellington this 1st day of February 1966. R. J. SMITH, Acting Executive Officer, Standards Council. THIRD SCHEDULE (S.I. 114/2/3: 1578-79) NORTH AUCKLAND LAND DISTRICT ALL that piece of land described and situated as follows: A. R. :P. Being 1,189 1 28 Rangihamama X, Block XV, Omapere Survey District, and Blocks III and IV, Punakitere The Standards Act 1941--Specifications Declared to be Survey District. Standard Specifications Dated at Wellington this 25th day of January 1966. For and on behalf of the Board of Maori Affairs: PURSUANT to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on J. M. McEWEN, Secretary for Maori Affairs. 31 January 1966, declared the under-mentioned specifications to (M.A. 61/46; D.O .. 18/24/23) be standard specifications: 3 FEBRUARY THE NEW ZEALAND GAZETIE 125

Price of Boundaries of City of Wanganui, County of Waitotara, Copy County of Wanganui, Brunswick-Westmere Riding of County (Post Free) of Waitotara, and Kaitoke Riding of County of Wanganui Number and Title of Specification s. d. defined NZSS 2070: 1966 Steel pipes and tubes for pressure purposes. Carbon and alloy steel: low temperature duties; being BS 3603: 1963 ...... 6 0 PURSUANT rto section 26 of the Municipal Corporations Act NZSS 2071: 1966 Tin coated finish for culinary 1954, the Secretary for Internal Affairs hereby defines, as set utensils; being BS 3788: 1964 ...... 3 0 out in the Schedules hereto, the boundaries of the County of Application for copies should be made to the N.Z. Standards Waitotara, the County of Wanganui, the City of Wanganui, Institute, Bowen State Building, Bowen Street, or Private Bag, the Brunswick-Westmere Riding of the County of Waitotara, Wellington C. 1. and the Kaitoke Riding of the County of Wanganui, the previous boundaries having been altered by Orders in Council Dated at Wellington this 1st day of February 1966. made on 18 November 1963 and 23 March 1964 and pub­ R. J. SMITH, lished in Gazettes, 21 November 1963 and 2 April 1964, Acting Executive Officer, Standards Council. respectively. (S.I. 114/2/2:2848-49) SCHEDULE CrIY OF WANGANUI ALL that area in the Wellington Land District bounded by a The Standards Act 1941-Specification Declared to be a line commencing at a point on the sea coast in line with the Standard Specification north-western boundaries of Lots 2 and 1, D.P. 24067, in Block IV, Westmere Survey District, and proceeding generally easterly to and along the said boundaries, the north-western PURSUANT to the provisions of the Standards Act 1941 and the and north-eastern boundaries of Lot 3, D.P. 21618, the north­ regulations made thereunder, the Minister of Industries and eastern boundaries of Lots 2 and 1, D.P. 21618, the abutment Commerce, on 31 January 1966, declared the under-mentioned of Karaka Street, the south-western, north-western, and north­ specification to be a standard specification: eastern boundaries of Lot 519, D.P. 4912, rthe north-eastern Number and Title of Specification: NZSS 259:1966 Code boundaries of Lots 1, 2, 3, 4, 5, and 6, D.P. 24106, and for acceptance tests for industrial type boilers and steam their production to and along the north-eastern boundaries generators; being BS 845:1961. (Revision of NZSS 259:1949 of Lots 511, 510, 509, 508, 507, 506, 505, 504, 503, 502, being BS 845: 1939) 501, 500, and 499, D.P. 4912, to and along the northern boundaries of Lots 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, Price of Copy (Post Free): 7s. 6d. 13, 14, and 15, D.P. 4913, the northern and north-eastern Application for copies should be made to the N.Z. Standards boundaries of Lot 16, D.P. 4913, the northern side of Institute, Bowen State Building, Bowen Street, or Private Bag, Waitote Street, the south-western and north-western boundaries Wellington C. 1. of Lot 48, D.P. 4913, to the northern corner of that lot; Dated at Wellington this 1st day of February 1966. thence generally south-easterly along the north-eastern bounda­ ries of Lots 48, 49, 50, 51, 52, and 53, D.P. 4913, and R. J. SMITH, their production across Awatea Street rto and along the Acting Executive Officer, Standards Council. north-eastern boundaries of Lots 56, 57, 58, and 59, D.P. (S.I. 114/2/2: 2846) 4913, to and along the northern boundary of Lot l, D.P. 22971, and its production rto the middle of Waitai Street and along the middle of that street to a point in line with the northern boundary of Lot 1, D.P. 3232, to and along that boundary and the eastern boundary of the said Lot 1 and its production to the middle of Kamahi Street, along the middle of that street to a point in line with the north­ Approval of Red Refiectors for Motor Vehicles in Terms eastern boundary of Lot 464, D.P. 3060, to and along that of the Traffic Regulations 1956 boundary and the north-eastern boundaries of Lots 405, 404, 403, 402, 401, 400, 399, and 398, D.P. 3060, Lots 336, 335, 334, 333, 332, and 331, D.P. 3029, the north-western PURSUANT to regulations 41 and 63 of the Traffic Regulations boundaries of Lots l, 2, and 3, D.P. 4166, the north-western 1956*, the Commissioner of Transport hereby approves, for the and north-eastern boundaries of Lot 4, D.P. 4166, the abutment purposes of the said regulations, red reflectors of the make and of Karewa Street, and the north-eastern boundary of Lot 7, type described in the Schedule hereto. D.P. 4166, to its intersection with a line parallel to and distant approximately 250 links northward of a line bearing SCHEDULE 288° 31', distance 6257·4 links, as shown on D.P. B/166; thence generally easterly along that line to a point in line RED reflectors manufactured by Rupert Manufacturing Co., with the north-western boundary of Lot 1, D.P. 4242, to and Missouri, the lens being marked "Stratolite 608-A S.A.E.-A" along that boundary and the north-western boundaries of and having a diameter of approximately 3t inches. Lots 2, 3, 4, and 5, D.P. 4242, and Lot 6, D.P. 22996, the Dated at Wellington this 27th day of January 1966. western boundaries of Lots 4, 3, 2, and 1, D.P. 22996, the northern boundary of the said Lot l, and its production to R. J. POLASCHEK, Commissioner of Transport. the middle of Manuka Street, along the middle of that street *S.R. 1956/217 (Reprinted with amendments Nos. 1 to 8: to a point in line with rthe northern boundary of Lot 7, S.R. 1963/157) D.P. 22996, to and along that boundary and the eastern Amendment No. 9: S.R. 1963/224 boundaries of Lots 7, 8, 9, 10, 11, and 12, D.P. 22996, the Amendment No. 10: S.R. 1964/85 north-eastern boundaries of Lots 13, 14, 15, and 16, D.P. Amendment No. 11: S.R. 1964/119 22996, Lots 30, 31, 32, 33, 34, 35, and 36, D.P. 4242, Lots Amendment No. 12: S.R. 1964/208 63, 64, 65, 66, and 67, D.P. 3943, to the south-eastern Amendment No. 13: S.R. 1965/21 boundary of the said Lot 67, along the production of that boundary to and along the southern boundaries of Lot (TT. 12/1/8) 2, D.P. 2794, and Lot 1, D.P. 10330, to the south-eastern boundary of the said Lot 1; thence north-easterly along that boundary to and generally easterly along the northern boundary of Lot 12, D.P. 23916, the abutment of Glenn Street, the northern boundaries of Lot 13, D.P. 23916, Lots 11, 10, 9, 8; 7, 6, 5, 4, 3, 2, and 1, D.P. 22309, Lots 9, 7, Describing the Boundaries of the Hokitika Abattoir District and 8, D.P. 21348, and the production of ,the last-mentioned and Specifying the Controlling Authority of the said District boundary to the south-eastern side of the Heads-Mosston (No. Ag. 8331) road, along that side to the western boundary of Lot l, D.P. 7675, along rthat boundary and the generally southern PURSUANT to the Meat Act 1964 and to a delegation from the boundaries of the said Lot 1 to the south-western corner Minister of Agriculture for the purpose of the said Act, notice of Lot 7A, D.P. 2139; thern;:e generally north-easterly along is hereby given as follows.: the western boundaries of the said Lot 7A, and Lot 5, D.P. 22736, the nortlier:n pouridanes of Lots 5 and 4, D.P. 22736, 1. The. Hokitika Abattoir District shall henceforth comprise to . and along the generally western boundaries of Lots all that area in the Westland Land District bounded on the 7 and 5A, D.P. 2139, Lot 2, D.P. 22756, Lot 2, D.P. 20062, north by the Arahura River from its source to the Tasman Lots 5A and 5, D.P. 2139, along a right line to the south­ Sea; on the south by the Mikonui River from its source to the western corner of Lot 3, D.P. 2139, along the western Tasman Sea; on the west by the Tasman Sea; and on the east boundary of that lot to the north-western corner of the said by the dividing line between Canterbury and Westland, in­ Lot 3, along a right line to the south-western corner of cluding the interior Boroughs of Hokitika and Ross. Lot 7, D.P. 2006, and along the western boundary of that lot 2. The Hokitika Borough shall continue to be the controlling to the south-western side of Fox Road; thence south-easterly authority of the abattoir. along that side to a point in line with the middle line of Dated at Wellington this 27th day of January 1966. Oxford Road; thence north-easterly to and along the middle of Oxford Road to the middle of Lincoln Road; thence D. N. R. WEBB, Director-General. north-westerly along the middle of Lincoln Road to a point 126 THE NEW ZEALAND GAZETTE No. 5 in line with the middle line of Chester Road; thence north:.. along the southern boundary of that lot, along a right line easterly generally to and along the middle of Chester Road across Delhi A venue to and along the southern boundary to and along the middle of Surrey Road, to a point in line of Lot 8, D.P. 2223, and its production to the western boundary with the north-western boundary of Lot 35, Block III, D;P. of Lot l, D.P. 16816; thence southerly along the western 4484, to and along that boundary to the northernmost comer boundaries of Lots 1 and 2, D.P. 16816, and their production of that lot; thence generally south-easterly along the north­ across Bombay Street to and along the western boundaries of eastern boundaries of Lots 35, 34, 33, 32, 31, 30, 29, and part Lot 3, D.P. 16816, and the water power depot, as shown 28, Block III, D.P. 4484, the south-eastern boundary of Lot on S.O. Plan 24594, to the northern side of Somme Parade, 9, Block IV, D.P. 4484, and its production to the middle and along a right line to the north-western corner of Lot 2, of Devon Road, and along the middle of that road to a D.P. 3855; thence easterly, southerly, and westerly along the point in line with the north-western boundary of Lot 10, northern, eastern, and southern boundaries of the said Lot 2, D.P. 5965; thence north-easterly to and long that boundary and southerly along the production of its western boundary to a point in line with the south-western boundary of Lot to the middle of the Wanganui River; thence generally south­ 5, D.P. 3554, and south-easterly to and along that boundary westerly down the middle of that river to a point in line to a point on the production of the north-western boundary with the middle line of Pauls Road in Block I, Ikitara Survey of Lot 15, D.P. 5965; thence north-easterly generally along District; thence south-easterly across No. 4 National State High­ the production of that boundary fo the south-western side way (River Bank Road) to and along the middle of Pauls of Jones A venue, along a right line to the southernmost Road to a point in line with the north-western boundary corner of part Lot 1, Deeds Plan 440, in C.T. 390/294, and of Lot 7, D.P. 9876; thence generally southerly to and along the south-eastern and north-eastern boundaries of along that boundary and the western boundary of Lot 7, that part Lot l, to a point in line with the north-western D.P. 9876, to and along the north-western boundary of Lot 8, boundary of part Lot 2, Deeds Plan 440, in C.T. 515/195, D.P. 9876, to a point 11 ! chains distant from the north­ to and along that boundary and the north-eastern boundary eastern side of Eastown Road, and along a right line to a point of that part Lot 2 for 21 · 95 links, along: a right line to a· on the south-eastern boundary of the said Lot 8, 8 chains dis­ point on the north-eastern boundary of Lot 3, Deeds Plan tant from the north-eastern side of Eastown Road; thence 440, 264 links from the north-western side of Parsons Street, generally easterly along the south-eastern boundary of the said along the said north-eastern boundary to the westernmost Lot 8, to and along the north-eastern boundary of Lot 5, D.P. corner of Lot 2, D.P. 24922, along the north-western bound­ 1102, the abutment of Benefield Street, the western boundary of aries of Lots 2 and 1, D.P. 24922, and the south-eastern Lot 1, D.P. 853, the northern boundary of Lot 1, D.P. A/661, a boundary of Lot 6, Deeds Plan 440, to the south-western right line to and along the northern boundaries of Lot 1, side of Springvale Road, along a right line to and along the D.P. A/1074, Lot 1, D.P. 7771, and the western and northern south-eastern boundary of Lot 6, D.P. 6429, along a right boundaries of Lot 1, D.P. 21297, to the north-eastern corner line to and along the north-western boundaries of Lots of that lot; thence generally southerly along the eastern 12, 13, and 14, D.P. 6429, and their production to and along boundaries of Lots 1 and 2, D.P. 21297, and the production the north-western boundaries of Lots 15, 16, 17, and 18, of the last-mentioned boundary to the middle of No. 3 Line; D.P. 6429, and their produotion to and along the south­ thence westerly along the middle of No. 3 Line to a point western boundaries of Lots 7, 6, 5, 4, 3, 2, and 1, D.P. due north of the road corner on the northern boundary 12936, the north-western boundaries of Lot 1, D.P. 12936, of Section 387, Left Bank Wanganui River; thence due Lots 7 and 3, D.P. 3489, to and along the south-western south to that corner, thence generally westerly along the boundaries of Lots 3, 2, and 1, D.P. 16342, Lots 3, 2, and l, said northern boundary to the north-eastern boundary of D.P. 7194, the north-western boundaries of Lot l, D.P. 7194, the Foxton - New Plymouth Railway, along a right line to Lots 6, 5, 4, 3, and l, D.P. 2000, to the northern corner of the easternmost corner of Lot 34, D.P. 734, along a right the last-mentioned lot on rthe south-western side of Peakes line to the south-eastern corner of Lot l, D.P. 1320, along Road, along the production of that side for 43 · 23 links, the south-western boundaries of Lots 1, 2, 3, and 4, D.P. along a line bearing 63 ° 11 ', distance 46 · 3 links, to and 1320, and Lots 3 and 4, D.P. 23724, to the southern corner along the north-eastern boundaries of Lot 1, D.P. 23734, part of Lot l, D.P. 22098; thence generally southerly along a Lot 1 and Lots 2, 3, 4, and 5, D.P. 8809, to the northernmost right line to and along the south-eastern boundaries of Lots corner of the said Lot 5; thence generally north-easterly 1, 2, and 3, D.P. 22575, along right lines parallel to and along the north-western boundaries of Lot 7, D.P. 3399, to the 250 links south-eastward of the south-eastern side of Ikitara southern side of No. 3 National State Highway, along a Road, to and along the south-eastern boundaries of Lots right line to and along the north-western boundary of Lot 6, 1, 2, 3, 4, 5, 6, 7, 8, 9, and 10, D.P. 17997, to and along D.P. 3388, to the southern side of Babbage Place, along a a line parallel to and distant 250 links north-eastward of right line to and along the south-eastern boundaries of Lot the north-eastern side of Turoa Road, to the northern boundary 10, D.P. 25320, and Lot 17, D.P. 543, and a right line to of Lot l, D.P. 13295; thence westerly along that boundary the southern corner of Lot 18, D.P. 543, along the western to the north-eastern side of Turoa Road; thence generally boundaries of that lot and Lots 19 and 20, D.P. 543, and south-easterly along that side to and along the northern, part Lot 21, D.P. 259, to and along the south-eastern side north-western, and south-western boundaries of Lot 12A, of Virginia Road and its production to a point in line with D.P. 1872, to the western boundary of part Lot 1, D.P. the north-western boundary of Lot 1, D.P. 16422, to and 1954; thence generally southerly along that boundary, the along that boundary and the north-western boundary of western boundaries of Lot 1, D.P. 22593, and part Lot l, Lot 24, D.P. 258, to the north.,western corner of' the said D.P. 1954, to and along a line parallel to and distant 749 · 2 Lot 24; thence easterly along the northern boundaries of that links northward of the no:rthern side of Portal Street, to lot and Lots 25 and 42, D.P. 258, Lots 1 and 2, D.P. 13202, and along the western boundaries of Lots 1 and 4, D.P. and Lot 1, D.P. 14224, to the south-western boundary of 14239, to the south,.western corner of the. last-mentioned Section 19, Right Bank Wanganui River; thence north­ lot, along a right line to the easternmost corner of Lot ·20, westerly along that boundary and north-easterly along the D.P. 7940, being a point in line with the north-western side north-western boundaries of the said Section 19, and Sections of Burts Lane, to and along that side and the northern side of 20 and 21, Right Bank Wanganui River, crossing Kaikokopu Burts Lane. to the eastern boundary of Te Iwiroa Block; Road, to and along the south-eastern boundary of Lot 5, thence northerly along that boundary and generally westerly D.P. 22590, along a right line across Bradleys Line to and along the generally north.. western. boundaries of the said along the south-eastern boundary of Lot 6, D.P. 22590, block, the south-eastern boundaries of Lots 1 and 5, D.P. a10ng a right line across the Foxton - New Plymouth Railway, 22955, the south-western boundaries of Lots 5, 4, 3, and 2, to and along the. north-western boundary of Lot 1, D.P. 744, D.P. 22955, and the north-western boundaries of Te Iwiroa along a right line across Brunswick Road to and along the Block to and along the southern boundary of Lot 82, D.P. north-western boundary of part Lot 2, D.P. 744, to the 5465, the generally southern. boundaries of Manawakoara 3, south-western boundary of part Lot 2, D.P. 744, in C.T. the southern boundaries of part Kaiate. 2B, part Lot 2, 593 /99; thence south.,easterly along that boundary and its D.P. 5682, Lot 2, D.P. 13500, and the production of the production to and along the south,..western boundary of the last-mentioned boundary across the No. 3 National State land in S.O. Plan 25721 for a distance of 25 links from the Highway, aforesaid, to the middle of the Wanganui River; right bank of the Tutahiheka Stream; thence generally north­ thence generally south-westerly down the middle of that river easterly along a right line bearing 21 °, distance 325 links, and to a point in line with the western boundary of Section 454, along a right line bearing 353 ° to a point in line with the Left Bank Wanganui River, in Block IX, Ikitara Survey north-western boundary of the land in S.O. Plan 25721, to District; thence southerly to and along that boundary to and along that boundary, the remaining north-western and easterly along the southern boundary of that section boundary and the north-eastern boundary of the said land and its production to the eastern side of Airport Road; to the north-western boundary of Lot l, D.P. 4876, along thence generally south-easterly along that side to and along that boundary to and along the south-western boundaries of the north-eastern and eastern boundaries of the land con­ Lots 3, 4, 5, 6, 7, 8, and 9, Deeds Plan 302, the south-western taining 4 acres.. 2 roods 16 · 7 per.ches, as shown on S.O. Plan and north-western boundaries. of Lot 10; Deeds Plan 302; 2.4694, to an.d along · the north-eastern side of Airport Road and the production of- the last-mentioned boundary to and. for 41 · 5 links; thence south-westerly along a line bearing_ along the north-eastern side of Roberts Avenue, to: and. along 217° SQ', distance 100. links, to- and. along the s.outh-eastern the north-western and north-eastern boundaries of Lot· 13, rroundaries of the land containing 162. acres and 2.5 perches, Deeds Plan 302, and the north-eastern boundaries of Lots as shown on S.O. Plan 24694, and south-easterly along its 14 and 15, Deeds Plan 302, to a point in line with the north~eastern boundaries to the easternmost corner of that north-western boundary of Lot 26, Deeds Plan 302, to and land; thence generally north-westerly along the south-eastern along that boundary and its production, including the north­ and generally south-western boundaries of the said land to western boundaries of Lots 28, 29, 31, 32, 34, 35, 36, 37, the westernmost corner of that land; thence northerly along a 38, 40, 41, and 42, Deeds Plan 302, Lot 3, D.P. 22817, and right line to and along the western boundary of the land Lot 45, Deeds Plan 302, to the western boundary of containing 10 acres 3 roods 13 ·2 perches, as shown on S.O. Plan 21940, and its production to the middle of the Wanganui Sc 1, along a right line to the north-western corner of Aramoho River; thence generally westerly along the middle of that river 3, along the northern boundaries of Aramoho 3 and 5B,. and to the sea coast; thence north-westerly along the sea coast to a right line to the south-western corner of Lot 4, D.P. 2223'> the, point of- commencement. 3 FEBRUARY THE NEW ZEALAND GAZETTE 127

WANGANUI COUNTY of Lot 1, D.P. B/119, along that boundary and the southern ALL that area in the Wellington Land District bounded by boundaries of Lot 1, D.P. A/2005, Lot 3, D.P. B/119, Lots a line commencing at a point in the middle of the mouth 1, 2, and 3, D.P. 4365, and Sections 42 and 136, Left Bank of the Wanganui River, being a point on the Wanganui Wanganui River, the western boundaries of the said Section City boundary hereinbefore described, and proceeding gener­ 136 and Section 137, Left Bank Wanganui River, and the ally north-easterly along the generally south-eastern boundary sout~ern boundary of the said Section 137 and its pro­ of that city to a point in the middle of the Wanganui River in duct10n to ~he eastern side of Union Line; thence southerly line with the western boundary of Lot 2, D.P. 3588; thence along that side to and easterly along the southern boundaries generally northerly up the middle of that river to a point in of Lots 4 and 5, D.P. 2713, to the western boundary of line with the western boundary of Ohoutahi lA in Block XIV, Lot 1, D.P. 2729; thence northerly along that boundary and Rarete Survey District; thence generally north-easterly to and south-easterly along the north-eastern boundary of that lot along that boundary and the generally north-western bound­ and its production to the western boundary of Lot l, D.P. aries of that subdivision and Section 1, Block XIV, aforesaid, 10515; thence generally south-easterly along the generally crossing Otaranoho Road, to and along the northern boundary .yestern and southen: boundaries of that lot and the produc­ of Section 11, Block XI, Rarete Survey District, and its pro­ t10n of the last-ment10ned boundary to the middle of Warren­ duction to the middle of the Matauriki Stream; thence gate Road; thence south-westerly along the middle of that generally southerly down the middle of that stream 1:o a point road to a point in line with the northern boundary of Lot 2, in line with the northern boundary of Section 17, Block XV, D.P. 2835; thence generally south-easterly to and along that Rarete Survey District, to and along that boundary and a right boundary and the north-eastern boundary of Lot 1, D.P. line across the Mangoihe Track to and along the generally 2835, c~ossing the Foxton - .New Plymouth Railway, and the northern boundary and the eastern boundary of the said Section product10n of the last-mentioned boundary to the middle of 17 and its production 1:o the middle of the Mangoihe Stream; the Whangaehu River, being a point on the boundary of thence up the middle of that stream and the Matihope Stream the Wanganui County aforesaid; thence south-westerly and to the north-western boundary of Section 21, Block XV, north-westerly along that boundary to the middle of the Rarete Survey District; thence south-westerly along that Wanganui River, being a point on the boundary of the City of boundary, the northern and generally north-western bound­ Wanganui aforesaid; thence generally easterly along that aries of part Mairehau 2, to the northern boundary of boundary to the point of commencement. 8; thence generally easterly along the northern bound­ aries of that subdivision and easterly, southerly, and westerly, along the northern, eastern, and southern boundaries of W AITOTARA COUNTY Ngarakauwhakarara 12, to a point in line with the eastern ALL that area in the Wellington and Taranaki Land Districts boundary of Section 1, Block VII, Tauakira Survey District; bounded by a line commencing at a point in the middle of thence southerly to and along that boundary and its produc­ the mouth of the Waitotara River in Block XIV Nukumaru tion to the middle of the Track; thence generally Survey District (Wellington Land District), and proceeding ~aster!~ along the middle of that track to a point in generally north-easterly up the middle of that river to its hne with the generally north-eastern boundary of Section confluence with the Mangaone Stream; thence easterly up 1, Block XII, Tauakira Survey District; thence generally south­ the mid~le of that ~tream to and along the generally southern easterly to and along that boundary to and along the southern b_oundarie~ of Se.ct10n 28, Block V, Nukumaru Survey Dist­ boundaries of Section l, Block IX, Ngamatea Survey District rict, to Trig. Stat10n Wharekarangi; thence generally northerly and the southern boundary of Ohotu 9 and its production along t~e eastern boundaries of Sections 28 and 4, Block V, to the middle of the Mangawhero River fronting Ohutu 4A; aforesaid, the abutment of Waitotara Road the eastern thence up the middle of that river to its confluence with bo~ndary. of Section 12, Block I, Nukumaru S~rvey District, the Auraki Stream; thence generally north-easterly up the a right hne across the Mangapunipuni Stream to and along middle of that stream to a point in line with the south­ the generally eastern boundaries of Section 14 Block I western boundary of Lot. 1, D.P. 4978, to and along that aforesaid, and Rangitatau lo 3, to the north-eastern come; boundary and the generally north-western boundaries of that of that subdivision; thence generally easterly along the lot, the north-western and north-eastern boundaries of Lot southern boundaries of Section 9, Block II, Nukumaru Survey 2, D.P. 4978, the north-western boundary of Ohutu 6B, to District, and Sections 12 and 11, Block XIV Moumahaki and up the middle of the Haupokopoko Stream and the Survey District, ~o the western side of Upper P~karaka Road, Karokia Stream to· and along the generally north-eastern and. along that side to the north-eastern boundary of the said boundary of Ohotu 6A 1B and its production to the middle Sect10n 11; thence generally north-westerly along that bound­ of the Waokaramu Stream and down the middle of that ary and the north-western boundaries of that section to and stream to its confluence with the Whangaehu River; thence down the middle of the Mangamingi Stream to its confluence generally northerly up the middle of that river to a point with the Te Korokio Stream; thence generally north-easterly in line with the northern boundary of Section 1, Block IV, up the middle of that stream to and along the generally Ngamatea Survey District; thence easterly to and along that nort~-west~rn b~mndaries of the Maunganuiotahu Block, boundary, along a right line across Whangaehu Valley Road crossmg P1raunm Road, to and easterly along the northern to and along the northern boundary of Section 8, Block IV, boundary of that block to a point in line with the western Ngamatea Survey District, along a right line across Owhakura boundary of Lot 3, D.P. 2765; thence generally north-westerly Road to and along the generally northern boundaries of to. and along that boundary and the generally western bound­ Sections 6 and 7, Block IV, aforesaid, to the eastern boundary aries of that lot and the southern and western boundaries of the said Section 7; thence southerly along that boundary of Lot 1, D.P. 2764, to the northern boundary of the said and the eastern boundaries of Sections 6 and 9, Block VIII, Lot 1; thence easterly along that boundary and its production Ngamatea Survey District, to the north-eastern boundary of to the middle of Watershed Road; thence generally north­ Section 10, Block VIII, aforesaid; thence generally easterly westerly along the middle of that road, Pipiriki Road and along that boundary, the generally northern boundary of Pokeka Road, to the summit of the western watershed ~f the Section 11, Block VIII, aforesaid, and its production to the Wanganui River; thence northerly along that watershed middle of the Koukoupo Stream; thence generally south­ passing through Trig. Station Maungarau, in Block XII, westerly down the. middle of that steam to a point in line Taurakawa Survey District, to Mount Humphries in Block with the north-eastern boundary of Section 69, Block XVI, III, Taurakawa Survey District; thence north-easterly along Ngamatea Survey District; thence south-easterly to and along a right line in the direction of the confluence of the Tangara­ that boundary and its production to the middle of Hales kcl;u .and Wanga_nui Rivers, in Block XII, Mohoe Survey Road; thence generally southerly along the middle of that District, to the middle of the Wanganui River; thence generally road to a point in line. with the. north-eastern boundary of southerly down the middle of that river to a point in line with Section 77, Block XVI, aforesaid, to and along that boundary the western boundary of Lot 2, D.P. 3855, being a point on and the. northern boundary of Section 60, Block XVI, afore­ the boundary of the City of Wanganui, hereinbefore described; said, to the summit of the eastern watershed of the Whangaehu thence generally south-westerly along that boundary to the River; thence generally south-westerly by lines from hill sea coast; thence generally north-westerly along the sea coast to hill along the said summit to and along a right line passing to the point of commencement. through Trig. Station Okaiepe to a point in the middle of the Whangaehu River distant 18 chains due west of the western BRUNSWICK-WESTMERE RIDING boundary of Block XIV, Mangawhero Survey District; thence ALL that area in the Waitotara County bounded by a line down the middle of that river to the sea coast; thence north­ commencing at a point in the middle of the mouth of the westerly along the sea coast to the point of commencement. Kai-iwi .Stream, in Block XV, Nukumaru Survey District, and proceedmg generally north-easterly up the middle of that KAITOKE RIDING stream to the southern boundary of Kai-iwi 6F 6A; thence ALL that area in the Wanganui County bounded by a line westerly along that boundary to the south-eastern boundary commencing at the south-western corner of Lot 1, D.P. 12932, of the Foxton - New Plymouth Railway; thence generally in Block V, Ikitara Survey District, being a point on the north-easterly along the generally south-eastern boundary of southern boundary of the City of Wanganui hereinbefore that railway to and up the middle of the Kai-iwi Stream to described, and proceeding generally southerly along the abut­ its confluence with the Karemu Stream; thence generally ment of Burts Lane, the western and southern boundaries northerly up the middle of that stream to a point in line of Lot 3, D.P. 12932, the south-eastern and south-western with the northern boundary of Rangitatau lB, to and along boundaries of Manawakoara lA 2B 2B 2, the generally that boundary and its production to the middle of the western boundary of Manawakoara lo, the south-western Mangaone Stream, up the middle of that stream to a point boundary of Pariatumanga 1A, a rig.ht line across. Waitahanui in line with the generally eastern boundary of Section 1, Road to and along the south-western boundary of Paria­ Block VIII, Nukumaru Survey District, to and along that tumanga lB to the south-western corner of that subdivision; boundary and the eastern boundaries of Section 2, Block VIII, thence generally easterly along the south-eastern boundary aforesaid, and the said Section 1, to the generally south-eastern of the said Pariartumanga lB to the western boundary of Lot boundary of Lot 2, D.P. 4790; thence generally north-easterly 1, D.P. 589.8, along that boundary and the southern and along that boundary, the southern boundaries of Lots 3 and 6, eastern boundaries of that lot to the southern boundary D.P. 4790, and the production of the last-mentioned boundary 128· THE NEW ZEALAND GAZETTE · No. 5 to the middle of the Kai-iwi Stream, in Block IV, Nukumaru and along that boundary and the north-eastern boundaries of Survey District; thence generally north-westerly up the middle that section to and along the northern boundary of Tauwhare of that stream to a point in line with the generally Block as shown on D.P. 11443, to the western side of the western boundary of Lot 1, D.P. 4471, to and generally Wanganui River Road, and along a right line to the con­ northerly along that boundary and the western boundary of the fluence of the Kauarapaoa Stream and the Wanganui River, Kauarapaoa Block, crossing the Manganuiotahu Road, to the being a point on the boundary of the Waitotara County northernmost corner of that block; thence generally easterly hereinbefore described; thence generally south-westerly along along the north-eastern boundary of the said block and its that boundary, part being also the north-western boundary of production to the middle of the Otohia Stream, down the the ¥/anganui City hereinbefore described, to the western­ middle of that stream and the Kauarapaoa Stream, to most corner of Lot 7, D.P. 3399; thence north-westerly along a point in line with the northern boundary of the the north-eastern boundary of Lot 34, D.P. 2675, and its Kauarapaoa Block, to and along that boundary and its pro­ production to the middle of Montgomerie Road; thence duction to the middle of the Otamangopari Stream; thence generally south-westerly along the middle of that road and generally south-easterly down the middle of that stream and the Heads-Mosston road; to a point in line with the northern the Whakangaromanga and Kauarapaoa Streams to a point boundary of Lot 1, D.P. 9220; thence easterly to and along in line with the northern boundary of Lot 1, D.P. 7113, that boundary and the northern boundaries of Lots 1 and 2, in Block VI, Waipakura Survey District; thence generally D.P. 9219, to the south-western corner of Lot 7, D.P. 2006, westerly to and along that boundary, along a right line across being a point on the boundary of the Waitotara County the Kauarapaoa Road to and along the generally north­ aforesaid; thence generally westerly along that boundary, western boundary of the said Lot 1, and the northern part being also the boundary of the Wanganui City aforesaid, boundary of Section 27, Block VI, Waipakura Survey District, to the point of commencement. and its production to the middle of the Mangaiti Stream; thence generally southerly down the middle of that stream to Certified correct- and along the western boundary of the said Section 27, the J. D. C. MASON, Deputy Chief Surveyor. abutment of Mangaiti Road, the northern and western bounda­ 9 October 1964. ries of Section 30, Block VI, aforesaid, the northern boundary of Section 20, Block IX, Waipakura Survey District, to and Dated at Wellington this 31st day of January 1966. along the eastern side of Ridge Road and the northern side J. V. MEECH, Secretary for Internal Affairs. of Raoikia Road, to a point in line with the eastern boundary of Section 2, Block IX, aforesaid; thence south-easterly to (I.A. 176 / 57)

Mining Privileges Struck off the Register

NOTICE is hereby given in accordance with the provisions of section 188 (4) of the Mining Act 1926, that the mining privileges mentioned in the Schedule hereto have this day been struck off the Register. Office of the Mining Registrar, Greymouth, 17 January 1966. J. A. TAIT, Mining Registrar.

SCHEDULE Licence No. Date Nature of Privilege Locality Licensee Ex Reefton Registry 7335 18/3/32 Special site licence Snowy Creek W. R. and R. N. Lemon. 9944 15/5/58 Special alluvial claim Merrijigs Estate Cornelius Michael Stowers Crowley, 5262 16/6/21 Residence site licence Reefton-Maruia Road Inangahua County Council. 9626 19/12/50 Residence site licence Waiuta The trustees of the Waiuta Workingmen's Club. 7716 14/12/33 Residence site licence Blackwater Nellie Gardiner.

Greymouth Registry 1932 22/4/03 Residence site licence Blackball John Edward Ash. 2380 26/5/04 Residence site licence Blackball Euan Riddiford Ash. 2742 26/10/05 Residence site licence Blackball Jane Elizabeth Knowles. 3010 14/2/07 Residence site licence Blackball John Fowler.

New Zealand Government Railways-Schedule of Civil Engineering and Building Contracts of £10,000 or More in Value·

Amount of Name of Work Successful Tenderer Tender Accepted £ s. d. Construction of pedestrian subway, Mount Albert P. Shipman arid Sons Ud;; P.0.J3ox 12039, Penrose . 17,190 18 8 Construction of new goods shed, Taumarunui Johnson Bros. Builders ;Ltd., P.Q. Box 164, Ta1;1ma- 74,_494 7 6 runui_ A.: T. GA.NDELL, General Manager.

New Zealand Government Railways-Schedule of Civil Engineering and Building Contracts of £10,000 or More in Value

Amount of Name of Work Successful Tenderer Tender Accepted £ s. d. Construction of new car and wagon depot, Marton W. M. Angus Ltd., Post Office Box 91, Wanganui. 15,357 0 0 A. T. GANDELL, General Manager. 3 FEBRUARY THE NEW ZEALAND GAZETTE 129

Tariff Notice No. 1966/7-Applications for Continuation of Approval

NOTICE is hereby given that applications have been made for continuation of the following approvals of the Minister of Customs:

I Rates of Duty Effective Appn Tariff Goods Part List No. Item II No. B.P. Aul. I Can. I MFN.1 Gen. Ref. From I To I I

7 175 599.201.9 Preparations, as may be approved, for Free ...... Free .. 116 1/10/64 31/12/65 the control of insect infestation in stored cereal grains- Approved: Dowfume EB 15 7176 656.921.9 Sealing strip of narrow pile fabric, Free ...... 10% 10.8 120 16/10/64 31/1/66 7 177 whether or not backed with plastic or metal, suited for use in sealing doors or I windows

7 178 719.230.5 Centrifuges for laboratory use .. 1 Free .. .. 20%S 25% 10.2 2 1/7/62 31/12/65 7 179 7 180 812. 420. 4 Lamps specially suited for illuminating I Free .. .. 20%S 25% 10.2 2 1/7/62 31/12/65

J specimens in microscopic work ,

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 24 February 1966. Submissions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 3rd day of February 1966. J. F. CUMMINGS, Comptroller of Customs.

Tariff Notice No. 1966/8-Applications for Approval

NOTICE is hereby given that applications have been made for the approval of rates of duty by the Minister of Customs as follows:

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

7181 621.050.1 Vulcanised soft rubber tubing in lengths of 19 ft for the manu- Free 25% facture of pneumatic tents . Such rate not exceeding 7182 641.500.1 Cellulose wadding for use in making sanitary towels .. 25% .. .. 25% 10.8 7183 as the Minister may in any case direct 7184 655.910.9 Ducting of woven fabrics impregnated and coated on both sides Free 20%S 25% 10.2 with P.V.C., collapsible, suited for use in the ventilating of coal mines, conforming to National Coal Board's specifications Nos. 154/65 and 245/61 7185 719 .190.9 Soil steriliser, having an output of 2 cu. yd. per hour, for use in Free Free Free 10.3 nursery work, tomato production and the like 7186 719.210.9 Pumps, annular, piston, for pumping medium viscosity non- Free 20%S 25% 10.2 abrasive fluids, variable volume delivery suitable for accurate metering purposes 7187 719.311.9 Riggers, self climbing, electric, air, or manually operated, com- Free 20%S 25% 10.2 plete with platform stirrups or bosuns chair, for use in main- tenance work on high buildings, etc. 7188 719.920.2 Hot water regulating valves for radiators, with coupling unions Free 20%S 25% 10.2 and heat resistant handles 7189 723 .105.1 Electrical cable, single core multi-conductor type, 660/1100 Free 20%S 25% 723 .106.1 volt grade, insulated with P.V.C., butyl rubber or cross linked 723.107.1 polyethylene, having a cross section area greater than · 3 sq. in. for service at 415 volts 7190 723.105.1 Electrical cable for voltages in excess of 3,000, insulated with Free 20%S 25% 723.106.1 butyl rubber or cross linked polyethylene, with or without 723.107.1 metallic tape or copper wire screening

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 24 February 1966. Submissions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Conwtroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportions of New Zealand and imported materials used in manufacture; (c) Present and potential output; and · (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 3rd day of February 1966. J. F. CUMMINGS, Comptroller of Customs. 130 THE NEW ZEALAND GAZETIE No.

TARIFF DECISION LIST NO. 188

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

l Rates of Duty Effective Tariff -- Part List Item No. Goods II No. B.P. Aul. Can. Gen. Ref. From To* I MFN.1 I I I - 541. 700.9 Achromycin intramuscular, pediatric drops, Free .. .. 20% 25% 23.1 188 1/10/65 31/12/'i ointment, opthalmic suspension, intravenous, oral suspension 541. 700.9 Amenorone and Amenorone Forte .. .. Free .. . . 20%S 25% 23.4 188 1/1/66 31/12/i 541. 700.9 Aureomycin ointment ...... Free .. . . 20% 25% 23.1 188 1/10/65 31/12/i 541. 700.9 Beogex suppositories ...... Free .. . . 20%S 25% 23.4 188 1/1/66 31/12/i 541. 700.9 Conotrane ointment ...... Free .. .. 20%S 25% 23.4 188 1/1/66 31/12/i 541.700.9 Coramine liquid ...... Free .. . . 20%S .25% 23.4 188 1/1/66 31/12/7 541. 700.9 Cortitrane cream, lotion, and G ointment .. Free .. . . 20%S 25% 23.4 188 1/1/66 31/12/7 541. 700.9 Decaserpyl tablets ...... Free .. . . 20%8 25% 23.4 188 1/1/66 31/12/7 541.700.9 Gonadyl Serie tablets ...... Free .. . . 20%S 25% 23.4 188 1/1/66 31/12/7 541. 700.9 Mandrax tablets ...... Free .. . . 20%S 25% 23.4 188 1/1/66 31/12/7 541.700.9 Marbadal C tablets ...... Free .. . . 20%S 25% 23.4 188 1/1/66 31/12/7 541.700.9 Mydrilate eye drops ...... Free .. . . 20%S 25% 23.4 188 1/1/66 31/12/7 541. 700.9 Nitrol ointment and tablets .. .. Free .. . . 20%S 25% 23.4 188 1/1/66 31/12/7 541. 700.9 Ototrane ear paint ...... Free .. . . 20%S 25% 23.4 188 1/1/66 31/12/7 541. 700.9 Penotrane jelly 1 per cent ...... Free .. .. 20%S 25% 23.4 188 1/1/66 31/12/7 541. 700.9 Penotrane jelly urethral ...... Free .. . . 20%S 25% 23.4 188 1/1/66 31/12/7 541. 700.9 Penotrane tincture ...... Free .. . . 20%S 25% 23.4 188 1/1/66 31/12/7 541. 700.9 Proctosedyl ointment and suppositories .. Free .. . . 20%S 25% 23.4 188 1/1/66 31/12/7 541. 700.9 Quinalspan tablets ...... Free .. . . 20%S 25% 23.4 188 1/1/66 31/12/7 541. 700.9 Sofracort pressure spray packs .. .. Free .. . . 20%S 25% 23.4 188 1/1/66 31/12/7 541.700.9 Triopentone sodium ...... Free .. . . 20% 25% 23.1 188 1/10/65 31/12/7 541. 700.9 Valoid suppositories ...... Free .. . . 20%S 25% 23.4 188 1/7/62 31/12/7 541. 700.9 Y omesan tablets ...... Free .. . . 20%S 25% 23.4 188 1/1/66 31/12/7 641.958.1 Paperboard, silicone coated .. .. Free ...... Free .. 188 1/1/66 30/6/6 719.930.9 Gear boxes, spiral bevel, in which input and Free .. .. 20%S 25% 10.2 188 1/12/65 30/11/6 output shafts are at right angles to each other 861.690.9 Machines, film processing, automatic .. Free .. . . 20%S 25% 10.2 188 1/1/66 31/12/7 893.203.9 Fasteners, adjustable, for use on shoulder straps Free ...... 10% 10.8 188 1/10/63 30/6/6 of apparel *Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If continuatio: of an approval is desired for a further period, formal application should be made to the Collector at least one month prior to the date of expiry

DETERMINATIONS 653 . 704 .1 j Fabrics, unprinted, other than 25% 40% 653.704.2 or or per lb 3s. 3s. plus 15% whichever rate returns the higher duty

(5) Warp knitted nylon fabrics and warp knitted 188 1/1/66 30/6/6 polyester fabrics, in check and stripe I designs, when declared by a manu­ facturer for use by him only in making shirts

MISCELLANEOUS Decision cancelled: 541. 700. 9 / Valoid suppositories I . . J 23 I

Dated at Wellington this 3rd day of February 1966. J. F. CUMMINGS, Comptroller of Customs

Notice Under the Regulation Act 1936

PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Price Authority for Enactment Short Title or Subject-matter Serial of (Postage Number Enactment Free) Dietitians Act 1950 .. Dietitian Regulations 1953, Amendment No. l 1966/1 31/1/66 6d. (5c) Post Office Act 1959 .. Post Office Staff Regulations 1951 Amendment, 1966/2 31/1/66 6d. (5c) No.22 Copies can be purchased from the Government Publications Bookshops-corner of Rutland and Lorne>Streets (P.O. Box 5344), Auckland; Investment House, Alma Street (P.O. Box 857), Hamilton; 20 Molesworth Street (Private Bag), Wellington; 130.0xfordTerrace (P.O. Box 1721), Christchurch; corner of Water and Bond Streets (P.O. Box 1104), Dunedin. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. R. E. OWEN, Government Printer. 3 FEBRUARY THE NEW ZEALAND GAZETTE 131

Reserve Bank of New Zealand aggregate of: 26 per cent of that bank's demand deposits in New Zealand plus 3 per cent of that bank's time deposits in New Zealand (excluding wool retention deposits) as shown PURSUANT to section 33 of the Reserve Bank of New Zealand in the last preceding monthly return furnished by that bank Act 1964, the Reserve Bank, acting with the approval of the in accordance with section 31 of the Reserve Bank of New Minister of Finance, hereby gives notice that as at the close Zealand Act 1964. of business on 28 January 1966, and until further notice, The balances to be maintained as aforesaid shall be ex­ balances to be maintained in the Reserve Bank by each trading clusive of any balance held by a trading bank in its wool bank shall be equal to an amount which, when added to that retention or special fund account at the Reserve Bank. bank's holdings of Reserve Bank notes as disclosed in that bank's latest available weekly return of Banking Statistics G. WILSON, Governor. under the Statistics Act 1955, will be not less than the Wellington, 26 January 1966.

SUMMARY OF TRADING BANKS' MONTHLY RETURNS OF PRINCIPAL LIABILITIES AND ASSETS IN RESPECT OF NEW ZEALAND BUSINESS AS AT CLOSE OF BUSINESS ON 30 DECEMBER 1965

In accordance with subsection (4) of section 31 of the Reserve Bank of New Zealand Act 1964 ( All amounts in New Zealand Currency)

LIABILITIES t (£N.Z. thousands) The The Australia and Commercial National New Zealand Bank of New Bank of Bank of Bank of Totals Bank South Wales New Zealand Australia New Zealand Limited Limited Limited £ £ £ £ £ £ 1. Demand deposits in New Zealand .. 67,343 43,062 122,703 24,479 55,660 313,247 2. Time deposits in New Zealand 15,236 13,208 19,307 4,209 11,204 *63, 164 3. Liabilities elsewhere than in New Zealand incurred in respect of New Zealand business 2,012 449 1,763 260 677 5,161 4. Bills payable and all other liabilities in New Zealand, including balances due to other banks but excluding shareholders' funds 7,011 435 3,424 416 5,118 16,404

ASSETSt (£N.Z. thousands) The The Australia and Commercial National New Zealand Bank of New Bank of Bank of Bank of Totals Bank South Wales New Zealand Australia New Zealand Limited Limited Limited £ £ £ £ £ £ 1. Balances at Reserve Bank of New Zealand 13,489 9,265 14,928 4,905 9,715 52,302 2. Reserve Bank of New Zealand notes 4,947 2,297 13,646 1,646 4,776 27,312 3. New Zealand coin .. 330 208 599 169 325 1,631 4. Assets elsewhere than in New Zealand held in respect of New Zealand business 5,270 7,193 6,697 1,357 1,367 21,884 5. Advances in New Zealand and discounts of bills pay­ able in New Zealand (excluding advances and discounts included under item 6)- (a) Advances 45,708 27,018 83,529 15,129 39,650 211,034 (b) Discounts .. 2,641 1,309 2,465 1,054 1,358 8,827 6. Term loans in New Zealand (including special export finance) ...... 2,045 1,137 3,239 454 1,749 8,624 7. Investments held in New Zealand­ (a) Government securities 4,940 1,004 15,870 1,164 6,273 29,251 (b) Other Investments 95 1,188 382 27 1,692 8. Cheques and bills drawn on other banks in New Zealand and balances with and due from other banks in New Zealand (excluding balances with Reserve Bank of New Zealand) 4,637 8,108 8,687 2,390 4,486 28,308 9. Book value of land, buildings, furniture, fittings, and equipment in New Zealand 2,100 1,291 7,557 1,047 2,498 14,493 10. All other assets in New Zealand .. 301 321 4 626 *Includes Wool Retention Accounts, £2,924. Aggregate Unexercised Overdraft Authorities, £166,633. tExcluding shareholders' funds, contingencies, inter-branch accounts within New Zealand, and certain transit items. tExcluding inter-branch accounts within New Zealand, contingencies, and certain transit items. R. N. FLEMING, Chief Cashier, Reserve Bank of New Zealand. Wellington, N.Z., 20 January 1966.

SUPPLEMENTARY BANK RETURN

STATEMENT OF THE AMOUNT OF LIABILITIES AND ASSETS OF THE LONG-TERM MORTGAGE DEPARTMENT OF THE BANK OF NEW ZEALAND AS AT 30 DECEMBER 1965 In Accordance with Section 32 of the Reserve Bank of New Zealand Act 1964 Liabilities Assets £ £ Capital 703,125 Loans 1,115,150 Debentures and Debenture Stock 750,000 Deposits with Bank 337,975 Advances from Bank Other Assets .. Other Liabilities £1,453,125 £1,453,125

25 January 1966. R,. N. FLEMING, Chief Cashier, Reserve Bank 9f N~w Z~alang, D 132 THE NEW ZEALAND GAZETTE No. 5

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, 26 JANUARY 1966 Liabilities Assets £ £ Notesfa'circufatioii· 82,576,702 Gold 132,150 Demand deposits­ Overseas assets- (a) State 11,234,397 (a) Current accounts and short-term £ ·" (b) Banks...... 76,797,311 bills .. 9,596,539 ., (c) Marketing accounts 2,572,170 (b) Investments .. 25,299,672 ,(d).Qtµer ..... 24,876,643 34,896,211 Time 0 deposits...... New Zealand coin 496,766 Liabilities· ·in ·currencies other than New Zealand Discounts :~:currency. . 18,070 Advances- Other. liabilities. 2,674,290 (a) To the State (including Treasury Capital accounts- £ bills) . . . . 70,164,886 (a). G~neral Reserve Fund 1,500,000 (b) To marketing accounts 52,103,329 (b) Other reserves 6,665,275 tc) Other advances 14,635,750 8,165,275 --- 136,903,965 Investments in New Zealand­ (a) N.Z. Government securities 34,501,977 (b) Other 73,750 34,575,427 Other assets 1,910,339 £208,914,858 £208,914,858

R. M. SMITH, Chief Accountant.

BANKRUPTCY NOTICES

In Bankruptcy In Bankruptcy-Supreme Court

NoTICB is · hereby given that a dividend is payable on all STANLEY GRANT SMITH, of 24 Rimu Street, Naenae, display proved claims in the under-mentioned estates : equipment manufacturer, was adjudged bankrupt on 26 '-Sttiith; Willia:r.n Gardner, of Hastings, contractor. First and January 1966. Creditors' meeting will be held at my office, -~~· ~?1 dividend-.or ls. 4d; in the pound. 57 Ballance Street, Wellington, on Wednesday, 9 February · Soppit; _Alfred Graham, of Hastings, driving instructor. 1966, at 3.15 p.m. -First and final dividend of Std. in the pound. E. A. GOULD, Official Assignee. . " ...... L. P. GAVlN, Official Assignee. __ Napier.. _ In Bankruptcy-Supreme Court

Supreme Court-Bankruptcy NOTICE is hereby given that dividends as under are now payable at my office on all accepted claims : ····--»·---····-··"·-· ---- ,_ •. NOTICE is hereby given that a second and final dividend of Ketko, Paul, of Wellington (deceased). Third and final four pence ( 4d.) in Jhe pound is now payable in my office on dividend 1id., making in all 2s. Sid. in the pound. all accepted claims in the ·estate of Archibald Thomas Sunder­ Lewis, Robert, of Paraparaumu, builder. Second and final l_llnd, of Wanganui, contractor. dividend id., making in all 6}d. in the pound. McFarland, James Joseph, of Wainuiomata, foreman car­ E. D. CHURCHER, Official Assignee. penter. Second dividend of 5s., making 10s. in the pound. Wanganui, 2JJanuary 1966. Milne, George Findlay, of Wellington, traveller. First and final dividend of 6s. 3fd. in the pound. Sagmyr, Christopher, of Newlands, driving instructor. Second and final dividend 3td., making in all Std. in the pound. · In Bankruptcy-Supreme Court Thomas, Norman Alexander, of Normandale, building con­ tractor. Second and final dividend of lOfd., making in all GEORGE IVAN:. l\1ILLAN,· of :kapuni Street, Marton, mill hand, 2s. 1td. in the pound. was adjudged bankrupt on 26 January 1966. Creditors' meeting Wade, Thomas, of Titahi Bay, drainlayer. Fir~t and final will be held at the Courthouse, Marton, on Thursday, 10 dividend of 6s. 6td. in the pound. February 1966, at 2 p.m. . Wakem, Beatrice Adela Morley, of Upper Hutt, married woman. First and final dividend of ls. 1id, in the pound. E. D. CHURCHER, Official Assignee. WanganuL-- E. A. GOULD, Official Assignee.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court

NOTICE is hereby given that a first and final dividend of ls. Std. DONALD Ross PAGE, of Takaka,. contractor, was adjudged in the pound is now payable at my office on all proved claims bankrupt on 25 January 1966. Creditors' meeting will be held in the estate of Glanville Roger Johansen, of Masterton, at the Courthouse, Nelson, on the 3rd day of February 1966, agent and venetian blind retailer and repairer. at 2.30 p.m. F. A. FOOTE, Official Assignee. M. J. COOPER, Acting Official Assignee. Nelson. Courthouse, Masterton. '·

In Bankruptcy-Supreme Court ,. ,,. in Bankruptcy-Supreme Court BARBARA ELIZABETH ADAMS, of 243 Rutherford Street, Nelson, DAVID ]~.ICHARD LINDSAY, of 68 Leicester Street, Porirua East, snack bar proprietress, was adjudged bankrupt on 26 January driver~ was adjudged bankrupt on 28 January 1966. Creditors' 1966. Creditors' meeting will be held at the Courthouse, Nelson, meeting will be held at 57 Ballance Street, Wellington, on on the 7th day of February 1966, at 2.30 p.m. Thursday, 10 February 1966; at 11 a.m. F. A. FOOTE, Official Assignee. E. A. GOULD, Official Assignee. Nelson. 3 FEBRUARY TIIE NEW ZEALAND GAZE'ITE 133

mortgage and to issue a new certificate of title, Volume 469, LAND TRANSFER ACT NOTICES folio 286, I hereby give notice of my intention to dispense with the production of the said mortgage under section 111 of the Land Transfer Act 1952, and to register· such discharge and to issue such new certificate of title on the expiration of EVIDENCE of the loss of certificate of title, Volume 696, folio 14 days from the date .of the Gazette containing this notice. 164 (North Auckland Registry), containing 1 rood, more or less, being Lot 4, Deposited Plan 18659, Town of New Lynn, Dated at Hamilton this 27th day of January 1966. Extension No. 62, and being part of Allotments 242A and 414, W. B. GREIG, District Land Registrar. of the Parish of Waikomiti, in the name of Peter Hugh Rotherham, of Auckland, engineer, having been lodged with me together with an application (A. 127367) for the issue of a new certificate of title in lieu thereof, notice is hereby EVIDENCE having been furnished to me of the loss of oµt• given of my intention to issue such new certificate of title standing duplicate of certificate of title, Volume 282, folio _226 on the expiration of 14 days from the date of the Gazette (Wellington Registry), in the name of Kate Isobel Bai-nitt,-of containing this notice. Wellington, retired hospital matron, for 10·2 perches; being Dated at the Land Registry Office, at Auckland, this 28th part of Section 4, Evans Bay District, and 'being Lot· 2, on day of January 1966. Deposited Plan No. 4787, and application 657985 having been made to me to issue a new certificate of title in lieu· thereof; L. H. McCLELLAND, District Land Registrar. I hereby give notice of my intention to issue such new certifi­ cate of title on the expiration of 14 days from the date of the Gazette containing this notice. EVIDENCE of the loss of certificate of title, Volume 965, folio Dated at the Land Registry Office, Wellington, this 21st 132 (North Auckland Registry), containing 32 perches, more day of January 1966. or less, being Lot 4, Deposited Plan 36277, and being part of R. F. HANNAN, District Land Registrar. the northern portion of the Orere and Taupo Blocks, in the name of Sydney Edward Mehaffey, .of Papakura, builder, having been lodged with me together with an application (A. 126982) for the issue of a new certificate of title in lieu EVIDENCE having been furnished of the loss of the outstanding thereof, notice is hereby given of my intention to issue such duplicate of certificate of title, Volume 379, folio 199 (Otago new certificate of title on the expiration of 14 days from the Registry), in the name of George Stanley Kirby, of Dunedin, date of the Gazette containing this notice. accountant, and Olive Clara Kirby, his wife, for 1 rood 17 · 59 Dated at the Land Registry Office, at Auckland, this 28th perches, more or less, situate partly in the Township of day of January 1966. Colinswood, being Lot l, Deposited Plan 8209, and being part Section 21, Upper Harbour East District, and application L. H. McCLELLAND, District Land Registrar. 295926 having been made to me to issue a new ce.rtificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title on the expiry of 14 days from the date of the Gazette containing this notice. EVIDENCE of the loss of certificate of title, Volume 709, folio 291 (North Auckland Registry) , containing 25 · 9 perches, Dated this 28th day of January 1966, at the Land Registry more or less, situated in the Borough of Mount Albert, being Office, Dunedin. Lot 1, Deposited Plan 23006, and Lot l, Deposited Plan 23193, C. C. KENNELLY, District Land Registrar. and being part of Allotment 59, Parish of Titirangi, in the name of Mary Jane Kelsall, of Takapuna, widow ( now deceased) having been lodged with me together with an application (A. 126918) for the issue of a new certificate of EVIDENCE having been furnished of the loss of the outstanding title in lieu thereof, notice is hereby given of my intention duplicate of certificate ·Of title, Volume 384, folio 82 (Otago to issue such new certificate of title on the expiration of Registry), in the name of George Stanley Kirby, of ·Dunedin, 14 days from the date of the Gazette containing this notice. public accountant, for 1 acre, more or less, situate in the Borough of Cromwell, being Sections 6, 7, 13, and 14,. Block Dated at the Land Registry Office, at Auckland, this 28th LXV, Town of Cromwell, and application 295926 having .been day of January 1966. made to me to issue a new certificate of title. in ljeu ther~of, L. H. McCLELLAND, District Land Registrar. I hereby give notice of my intention to issue such new. certifi­ cate of title on the expiry of 14 days from the date· of the Gazette containing this notice. Dated this 29th day of January 1966, at the Land Registry EVIDENCE of the loss of outstanding duplicate of certificate Office, Dunedin. of title, Volume 799, folio 122 (South Auckland Registry), C. C. KENNELLY, District Land Registrar. containing 142 acres 1 rood 4 perches, more or less, being Section 10s, Ohauiti Settlement, being the original portion of Waitaha No. 2 Block, in the names of Brian Thomas Gill, of Huntly, company director, and David John William Conelly, of Okaihau, farmer, having been lodged with me together with an application S. 335629 to issue a new certificate of ADVERTISEMENTS title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice. Dated at the Land Registry Office, Hamilton, this 27th day THE COMPANIES ACT 1955, SECTION 336. (3) of January 1966. W. B. GREIG, District Land Registrar. NOTICE is hereby given that at the expiration of three months from the date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved: EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume 1003, folio 254 (South Auckland Registry), L. G. Armstrong Ltd. HN. 1947 /359. containing 1 rood 1 ·68 perches, more or less, being Lot 17, R. G. Stamp Ltd. HN. 1949/384. Deposited Plan 33750, and being part Section 1, Block VI, John Woods Ltd. HN. 1957 /871. Tauhara Survey District, in the name of Robert Arthur Sunshine Milk Co. Ltd. HN. 1958/1423. Murray Allen, of Aratiatia, electrician, having been lodged Smyth Bros. (Contractors) Ltd. HN. 1959/26: with me together with an application S. 335570 to issue a new Waiotahi Motors Ltd. HN. 1961/1043. certificate of title in lieu thereof, notice is hereby given of Tokoroa Dealers Ltd. HN. 1962/72. my intention to issue such new certificate of title on the Harold Nash Ltd. HN. 1962/1306. expiration of 14 days from the date of the Gazette containing Given under my hand at Hamilton this 27th day of this notice. January 1966. Dated at the Land Registry Office, Hamilton, this 27th day K. E. BURKE, Assistant Registrar of Companies. of January 1966. W. B. GREIG, District Land Registrar. THE COMPANIES ACT 1955, SECTION 336 (3)

EVIDENCE having been furnished of the loss of outstanding NoncE is hereby given that at the expiration of three months duplicate of mortgage 188989, whereof the Tuwharetoa Trust from this date the name of the under-mentioned companies Board is mortgagee, affecting 2 roods 19 perches, more or will, unless cause is shown to the contrary, be struck off the less, situate in the Tauhara Survey District, and being the Register and the companies will be dissolved: Block called Waipahihi No. 14, being all the land in certifi­ cate of title, Volume 469, folio 286 (South Auckland Registry), Keith Charman Motor Trimmers Ltd. H.B. 1960/169. and evidence having been also furnished of the loss of B. A. Bellamy Ltd. H.B. 1962/ 146. · outstanding duplicate of the above-mentioned certificate of Given under my hand at Napier this 26th day of !~nuaiy title in the name of Paora Kowhatu (M), and application 1966. having been made to me to register a discharge of the said M. A. STURM, District Registrar of Companies. 134 THE NEW ZEALAND GAZETTE No. 5

THE COMPANIES ACT 1955, SECTION 336 (3) Register Register Name of Company Previously Transferred Kept at to NOTICE is hereby given that at the expiration of three months from this date the name of the under-mentioned company Nelson Timber and Box Co. will, unless cause is shown to the contrary, be shuck off the Ltd. Nelson Auckland Register and the company will be dissolved: Prices the Tailors (Taranaki) Ltd. Auckland New Plymouth Kenah's Rubber Co. Ltd. H.B. 1951/40. L. V. Purkis Ltd. . . Auckland Hamilton Given under my hand at Napier this 28th day of January K. and P. Hayhurst Ltd. . . Auckland Wellington 1966. Dominion Finance Corpora- M. A. STURM, District Registrar of Companies. tion Ltd. Dunedin Christchurch Malcolm J. Mason Ltd. . . Wellington Auckland Cavitex Concrete Masonry Ltd. Hamilton Auckland THE COMPANIES ACT 1955, SECTION 336 (6) Jayne's Sportswear Ltd. Wellington Hamilton C. W. Woodhams Ltd. Auckland Hamilton NOTICE is hereby given that the names of the under-mentioned G. M. Douglas Grinding Ltd. Hamilton Auckland companies have been struck off the Register and the companies Brough Marlow Motors Ltd. Hamilton Wellington dissolved: Dated at Wellington this 27th day of January 1966. Harding's Service Station Ltd. W. 1937 /174. E. K. PHILLIPS, Registrar of Companies. Khandallah Dairy Ltd. W. 1949 /71. Bayly's Store Ltd. W. 1949 /356. Dominion Theatres Ltd. W. 1950/200. Kirby Taylor Ltd. W. 1952/242. Taita Service Station (1954) Ltd. W. 1954/91. THE COMPANIES ACT 1955, SECTION 336 (3) H. W. Warring and Son Ltd. W. 1958/90. Tapper Construction Ltd. W. 1959/3. Manhattan Cafeteria Ltd. W. 1959 /251. NOTICE is hereby given that at the expiration of three months Egmont Dairy (Petone) Ltd. W. 1963/347. from this date the name of the under-mentioned company will, Given under my hand at Wellington this 21st day of unless cause is shown to the contrary, be struck off rthe January 1966. Register and the company dissolved: K. L. WESTMORELAND, Cresswells Mayfield Store Ltd. M. 1960/13. Assistant Registrar of Companies. Given under my hand at Blenheim this 24th day of January 1966. E. L. JAMES, District Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (3)

NoncE is hereby given that at the expiration of three months from the date hereof the names of the under-mentioned com­ THE COMPANIES ACT 1955, SECTION 336 (6) panies will, unless .cause is shown to the contrary, be struck off the Register and the companies dissolved: Charles E. Creswell Ltd. W. 1928/93. NOTICE is hereby given that the name of the under-mentioned W. Procter and Son Ltd. W. 1939/47. company has been struck off the Register and the company W. T. and R. Duckworth Ltd. W. 1939/178. dissolved: Grand Confectionery Ltd. W. 1949/364. Foords of Marlborough Ltd. M. 1956/4. Readmore Book Shop Ltd. W. 1950/332. Dated at Blenheim this 21st day of January 1966. Auto Parts (Hastings) Ltd. W. 1951/190. E. L. JAMES, District Registrar of Companies. Halse Home Furnishers Ltd. W. 1951/329. W. J. Blakeley and Sons Ltd. W. 1953/353. G. J. H. Spoelstra Ltd. W. 1954/68. Woodville Carrying Co. (1958) Ltd. W. 1958/396. B. and E. Brown Ltd. W. 1959/232. Station Stores Ltd. W. 1959 /240. THE COMPANIES ACT 1955, SECTION 336 (3) Fraser Confections Ltd. W. 1961 /298. A. D. E. (N.Z.) Ltd. W. 1961/591. NOTICE is hereby given that at the expiration of three months Benefields Nurseries Ltd. W. 1962/269. from the date hereof the names of the under-mentioned com­ Scientific Magazines Publishing Co. (N.Z.) Ltd. W. 1963/306. panies will, unless cause is shown to the contrary, be struck Instant Parcels Ltd. W. 1964/173. off the Register and the compani~s dissolved: Given under my hand at Wellington this 26th day of Isobel Salon Ltd. 0. 1958/62. January 1966. Bay View Stores Ltd. 0. 1960/27. K. L. WESTMORELAND, Assistant Registrar .of Companies. Dated at Dunedin this 20th day of January 1966. B. E. HAYES, Assistant Registrar of Companies.

THE COMPANIES ACT 1953

PURSUANT to section 7 of the above-mentioned Act, the register THE COMPANIES ACT 1955, SECTION 336 (3) and records of the companies, the names of which are set out in the first column of the Schedule hereto, which have been hitherto kept at the office of the District Registrar of Companies at the NOTICE is hereby given that at the expiration of three months respective places named in the second column of the Schedule from the date hereof the name of the under-mentioned com­ hereto have been transferred to the office of the District Registrar pany will, unless cause is shown to the contrary, be struck of Companies at the respective places named in the third column off the Register and the company dissolved: of the Schedule hereto. St. Clair - Forbury- Kew Taxis Ltd. 0. 1958/109. SCHEDULE Dated at Dunedin this 24th day of January 1966. Register Register B. E. HAYES, Assistant Registrar of Companies. Name of Company Previously Transferred Kept at to Canterbury Skin and Wool Co. (1964) Ltd... Christchurch Napier John L. Belcher and Co. Ltd. Christchurch Hamilton THE COMPANIES ACT 1955, SECTION 336 (3) H. P. Jensen Ltd. Napier Auckland Jensenbilt Ltd. . . Napier Auckland Smith and Brown (Tauranga) NOTICE is hereby given that at the expiration of three months Ltd. Hamilton Auckland from the date hereof the names of the under-mentioned Blenheim Wool and Skin Co. companies will, unless cause is shown to the contrary, be (1962) Ltd. Christchurch Blenheim struck off the Register and the companies dissolved: Tourist Map and Guide Ltd. Christchurch Auckland Thos. Anderson Ltd. 0. 1934/48. Tuck's Ltd. . . Christchurch Wellington The Banquet Tea Co. Ltd. 0. 1936/62. Montague Charles (Contrac- Milk Sales (Retail) Ltd. 0. 1943/7. tors) Ltd. Auckland Hamilton Harris Joinery Co. Ltd. 0. 1955/84. Montague Charles Ltd. Auckland Hamilton Stuart Littlejohn Ltd. 0. 1956/67. Shoppers Fair Ltd. Christchurch Wellington Dominion Meats Ltd. 0. 1960/102. Nelson Wool and Skin (1964) Ltd. Christchurch Nelson Dated at Dunedin this 28th day of January 1966. K. E. Sutton and Co. Ltd. . . Wellington Hamilton C. C. KENNELLY, District Registrar of Companies. 3 FEBRUARY THE NEW ZEALAND GAZETTE 135

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Auckland Air Freight Agency NOTICE is hereby given that "Savage Properties Limited" has Limited" has changed its name to "Airfreight Clearances changed its name to "Faggs Properties Limited", and that Limited", and that the new name was this day entered on my the new name was this day entered on my Register of Register of Companies in place of the former name. Companies in place of the former name. No. W. 1961/87. Dated at Auckland this 13th day of December 1965. Dated at Wellington this 31st day of January 1966. F. P. EVANS, Assistant Registrar of Companies. K. L. WESTMORELAND, 188 Assistant Registrar of Companies. 212

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "The Senior Foundry Limited" has changed its name to "Price-Norsteel (Fabricators) Limited", and that the new name was this day entered on my NOTICE is hereby given that "A. Verhoeven Limited" has Register of Companies in place of the former name. changed its name to "Avalon Service Store Limited", and that the new name was this day entered on my Register of Dated at Auckland this 14th day of January 1966. Companies in place of the former name. No. W. 1958/74. F. P. EVANS, Assistant Reg,istrar of Companies. Dated at Wellington this 27th day of January 1966. 189 K. L. WESTMORELAND, Assistant Registrar of Companies. 213 CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Hadfields Automatic Machinery 1961 Limited" has changed its name to "Hadfields Automatic CHANGE OF NAME OF COMPANY Machinery Limited", and that the new name was this day entered on my Register of Companies in place of the former name. NOTICE is hereby given that "I. and R. Thomson Limited" has changed its name to "D. R. Britton Limited", and that Dated at Auckland this 17th day of January 1966. the new name was this day entered on my Register of F. P. EVANS, Assistant Registrar of Companies. Companies in place of the former name. No. W. 1945 /66. 190 Dated at Wellington this 27th day of January 1966. K. L. WESTMORELAND, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY 198 NOTICE is hereby given that "Discorders (N.Z.) Limited" has changed its name to "Sound Specialties Limited", and that the new name was this day entered on my Register of Com­ CHANGE OF NAME OF COMPANY panies in place of the former name. Dated at Auckland this 7th day of December 1965. NOTICE is hereby given that "Wellington Cycle and Sports F. P. EVANS, Assistant Registrar of Companies. Limited" has changed its name to "Peoples' Cycling Centre 191 Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/93. CHANGE OF NAME OF COMPANY Dated at Wellington this 25th day of January 1966. K. L. WESTMORELAND, NOTICE is hereby given that "Kinleith Fertiliser Supplies Assistant Registrar of Companies. Limited" has changed its name to "Midland Bulk Services 199 Limited", and that the new name was this day entered on my Register of Companies in place of the former name. Dated at Hamilton this 19th day of January 1966. K. E. BURKE, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY 173 NOTICE is hereby given that "Steel Benders and Suppliers CHANGE OF NAME OF COMPANY (Wellington) Limited" has changed its name to "Belspray Bulk Bitumen Limited", and that the new name was this day NOTICE is hereby given that "Hibbert & Mather Limited" entered on my Register of Companies in place of the former has changed its name to "Hibbert Motors Limited", and that name. No. W. 1956/692. the new name was this day entered on my Register of Com­ Dated at Wellington this 31st day of January 1966. panies in place of the former name. (H.B. 1960/33.) K. L. WESTMORELAND, Dated at Napier this 24th day of December 1965. Assistant Registrar of Companies. M. A. STURM, District Registrar of Companies. 214 174

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Insectakil Research Limited" NOTICE is hereby given that "Cash Order Purchases Limited" has changed its name to "Rentokil Laboratories Limited", C. 1937 /70 has changed its name to "Dominion Finance and that the new name was this day entered on my Register Holdings Limited", and that the new name was this day of Companies in place of the former name. No. W. 1965 /776. entered on my Register of Companies in place of the former name. Dated at Wellington this 20th day of January 1966. K. L. WESTMORELAND, Dated at Christchurch this 25th day of January 1966. Assistant Registrar of Companies. N. R. WILLIAMS, Assistant Registrar of Companies. 187 175

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Strongline Antenna Company Limited" has changed its name to "Strongline Service Company NOTICE is hereby given that "The King Investment Company Limited", and that the new name was this day entered on my Limited" C. 1955 /257 has changed its name to "Dolamore Register of Companies in place of the former name. No. Investments Limited", and that the new name was this day w. 1961 /224. entered on my Register of Companies in place of the former Dated at Wellington this 26th day of January 1966. name. K. L. WESTMORELAND, Dated at Christchurch this 26th day of January 1966. Assistant Registrar of Companies. N. R. WILLIAMS, Assistant Registrar of Companies. 196 200 U6 THE NEW ZEALAND GAZE'ITE No. 5

CHANGE OF NAME OF COMPANY . LOUISON COURTS LTD.

NOTICE is hereby given that "Ilam Construction Company IN LIQUIDATION Limited" C. 1963/327 has changed its name to "Ilam Con­ tractors Limited", and that the new name was this day entered Notice of Resolution for Voluntary Winding Up on my Register of Companies in place of the former name. PURSUANT to section 269 of the Companies Act 1955, notice Dated at Christchurch this 26th day of January 1966. is hereby given that at an extraordinary general meeting of N. R. WILLIAMS, Assistant Registrar of Companies. the company, held on the 27th day of January 1966, the 201 following special resolution was duly passed: "That the company be wound up voluntarily." Dated this 27th day of January 1966. R. M. SMITH, Liquidator. CHANGE OF NAME OF COMPANY 177

NOTICE is hereby given that "Verburg & Van Rooyen Limited" RIVERINA FARMS LTD. C. 1964/517 has changed its name to "Arie Van Rooyen Limited", and that the new name was this day entered on my Register of Companies in place of the former name. IN LIQUIDATION Dated at Christchurch this 26th day of January 1966. Notice of Voluntary Winding-up Resolution N. R. WILLIAMS, Assistant Registrar of Companies. PURSUANT to section 269 of the Companies Act 1955, notice 202 is hereby given that by an entry in the minute book of the company, pursuant to section 362 of the Companies Act 1955, the following special resolution was passed on the 26th day of January 1966. C. M. S. CONTRACTING CO. LTD. Resolved as a special resolution: 1. That the company be wound up voluntarily. IN LIQUIDATION 2. That Owen Gerald Fisher, of Blenheim, public accountant, be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the Notice of Meeting of Creditors assets. IN the matter of the Companies Act 1955 and in the matter 0. G. FISHER, Liquidator. of C.M.S. Contracting Co. Ltd., notice is hereby given that 178 by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 27th day of January 1966, passed a resolution JAMES GIBSON AND SONS LTD. for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be held at the IN LIQUIDATION Methodist Church Hall, Onewa Road Corner, Birkenhead, on the 8th day of February 1966, at 2.30 p.m. Notz1ce of General Meeting Business: NOTICE is hereby given in pursuance of section 281 of the Consideration of a statement of the position of the company's Companies Act 1955, that a general meeting of the company affairs and a list of creditors. will be held in the office of the liquidator on 17 February 1966, Nomination of liquidator. at 12 noon, for the purpose of having an account laid before the meeting showing the manner in which the winding up has Forms of proxy to be used at the meeting must be lodged been conducted and the property of the company disposed of, at the registered office of the company, 20 Commerce Street, and of hearing any explanations that may be given by the Birkenhead, not later than 4 p.m. on the 7th day of February liquidator. 1966. D. R. PORTER, Liquidator. Dated this 28th day of January 1966. The Dominion Farmers' Institute, Wellington. By order of the directors : 169 W. M. GARRETT, Secretary. 197 SANDY TRIGGS SHOW LTD.

IN VOLUNTARY LIQUIDATION

COFFEE HOUSES LTD. Notice of Resolution for Voluntary Winding Up THE following special resolution was passed at a meeting of IN LIQUIDATION the above-named company on the 27th day of January 1966: "That this company be wound up voluntarily as a members Notice of Final Meeting winding up and Mr L. W. Moore, Public Accountant, of 13 Commerce Street Auckland, be and is hereby appointed THE final meeting of this company will be held in the liquidator." liquidator's board room, Seventh Floor, A.N.Z. House, Queen L. W. MOORE, Liquidator. Street, Auckland, on 18 February 1966, at 10 a.m., for the 179 purpose of receiving an account of the winding up and the financial statement. P. C. JOYCE, Liquidator. 166 SANDY TRIGGS SHOW LTD.

IN VOLUNTARY LIQUIDATION

JOHN F. SMYTHE LTD. Notice to Creditors to Prove Their Claims NoncE is hereby given that all claims against the above company should be lodged with the liquidator, L. W. Moore, IN LIQUIDATION Public Accountant, 13 Commerce Street, Auckland, on or before 26 February 1966, otherwise they may be excluded from any distribution. Appointment of Liquidator L. W. MOORE, Liquidator. NoTICE is hereby given that at the sitting of the Supreme 180 Court, to be held at Auckland on Friday the 25th day of February 1966, at 10 a.m., I intend to apply for the appoint­ ment of a liquidator in place of the Official Assignee, namely Mr Trevor Lewis Gick, public accountant, of Auckland, and J. F. McCORMICK LTD. for a committee of inspection to assist the liquidator, consisting of: IN VOLUNTARY LIQUIDATION Paul Herbert Goldsmith, credit manager, Auckland. William Lawrence Jack Franklin, credit manager, Auckland. Notice of Dividend Leslie Bayley Haynes, solicitor, Auckland. A first and final dividend of ls. 3id. in the pound is declared E. C. CARPENTER, payable at Blenheim, on 20 January 1966. Official Assignee, Provisional Liquidator. B. F. KERRIDGE, Liquidator. 404 Dilworth Building, Auckland. P.O. Box 119, Blenheim. 176 209 3 FEBRUARY THE NEW ZEALAND GAZETTE 137

J. F. McCORMICK LTD. McBRIDES DRAPE~Y LTD.

IN VOLUNTARY LIQUIDATION IN VOLUNTARY LIQUIDATION

Notice of Final Meetings Notice of Meeting of Creditors 1. A general meeting of the company will be held at the NOTICE is hereby given that by entry in its minute book, National Party Rooms, The Strand, Blenheim, at 1.45 p.m., signed in accordance with section 362 (1) of the Companies on the 24th day of February 1966, pursuant to section 291 Act 1955, the above company on the 31st day of January of the Companies Act 1955, for the purpose of receiving an 1966, passed a resolution for voluntary winding up and that account of how the winding up of the company has been a meeting of creditors of the above company will be held conducted and the property of the company disposed of. at the Legion of Frontiersmen Hall, Commerce Street, Whaka­ 2. A meeting of creditors of the company will be held at the tane, at 11 a.m., Thursday, 10 February 1966. National Party Rooms, The Strand, Blenheim, at 2 p.m., on P. E. McBRIDE, Director. the 24th day of February 1966, pursuant to section 291 of the 203 Companies Act 1955, for the purpose of receiving an account of how the winding up of the company has been conducted and the property of the company disposed of. B. F. KERRIDGE, Liquidator. Dated 28 January 1966. CITY OF ROTORUA 210 NOTICE OF INTENTION TO TAKE LEASEHOLD INTEREST IN LAND

G. R. WARD LTD. IN the matter of the Municipal Corporations Act 1954 and of the Public Works Act 1928, notice is hereby given that the Rotorua City Council proposes, under the provisions of IN VOLUNTARY LIQUIDATION the above-mentioned Acts, to execute a certain public work, namely, the provision in the City of Rotorua of public recrea­ tion, instruction, and amusement, pursuant to section 305 Notice of Resolution for Voluntary Winding Up of the Municipal Corporations Act 1954, and for the purposes IN the matter of the Companies Act 1955 and in the matter of such public work the leasehold interest in the land of G. R. Ward Ltd., notice is hereby given that by duly described in the Schedule hereto is required to be taken. signed entry in the minute book of G. R. Ward Ltd., on 31 And notice is hereby further given that a plan of the land January 1966, the following special resolutions were passed comprised in the lease, so required, is deposited in the public by the company, namely: office of the Town Clerk to the Rotorua City Council, situated "That the company be wound up voluntarily." at Arawa Street in the City of Rotorua, and is open for inspection, without fee, by all persons during ordinary office "That Noel Eric Patton, of Dunedin, public accountant, be hours. and he is hereby appointed liquidator for the purpose of All persons affected by the execution of the said public winding up the affairs of the company and distributing the work or by the taking of the said leasehold interest who may assets". have any objections they may wish to make to the execution Dated this 31st day of January 1966. of the said public work or to the taking of the said leasehold N. E. PATTON, Liquidator. interest, not being an objection to the amount m payment of 204 compensation, must set forth their objections in writing and send the same within 40 days of the first publication of this notice to the Town Clerk at the Council Chambers, Arawa Street in the City of Rotorua. If any such objection is made, G. R. WARD LTD. a public hearing of the objection will be held, unless the objector so requires, and each objector will be advised of the time and place of the hearing. IN VOLUNTARY LIQUIDATION SCHEDULE Notice to Creditors to Prove Debts or Claims ALL that leasehold interest under memorandum of lease No. 10137, affecting an area of one decimal four perches IN the matter of the Companies Act 1955 and in the matter (1 ·4 perches), more or less, being part of Lot 12, on of G. R. Ward Ltd. (in voluntary liquidation), notice is Deposited Plan 5064, and being part of Block IV, of the hereby given that the undersigned, the liquidator of G. R. Town of Rotorua, being all the land comprised and described Ward Ltd., which is being wound up voluntarily, does hereby in memorandum of lease No. 10137, and edged yellow on the fix the 24th day of February 1966, as the day on or before plan drawn thereon and coloured yellow on the plan deposited which the creditors of the company are to prove their debts in the office of the Rotorua City Council, and being part of or claims and to establish any title they may have to the land comprised in certificate of title, Volume 1103, folio priority under section 308 of the Companies Act 1955, or to 221, South Auckland Registry. The said piece of land is be excluded from the benefit of any distribution made before situated at the north-eastern corner of the said Lot 12 which the debts are proved or, as the case may be, from objecting has a frontage to No. 5 Rangiuru Street in the City of to the distribution. Rotorua. Dated this 31st day of January 1966. L. J. WRIGHT, Town Clerk. N. E. PATTON, Liquidator. 170 Address of Liquidator: "Otago House", corner Moray Place and Princes Street, Dunedin. 205 WINTON BOROUGH COUNCIL

WEEKS AUTO ELECTRICAL SERVICES LTD. NOTICE OF INTENTION TO TAKE LAND

IN VOLUNTARY LIQUIDATION NoTICE is hereby given that the Winton Borough Council proposes, in pursuance of the Public Works Act 1928, to take the land described in the First Schedule hereto for roading N oll'ce of Resolution for Voluntary Winding Up purposes and to take the land described in the Second Schedule IN the matter of the Companies Act 1955 and in the matter hereto for housing purposes. of Weeks Auto Electrical Services Ltd., notice is hereby given A plan of the land proposed to be taken is deposited in the that by duly signed entry in the minute book of the above­ office of the Winton Borough Council and is open for public named company, on the 1st day of February 1966, the follow­ inspection, without fee, during ordinary office hours. ing resolutions were passed by the company, namely: All persons having any objection to the proposed taking of land must state their objection in writing and send the By special resolution: same to the Town Clerk, Winton Borough Council, P.O. Box "That the company be wound up voluntarily." 25, Winton, within 40 days from the first publication of this By ordinary resolution: notice. If any such objection shall be made a public hearing will be held, unless the objector otherwise requires, and each "That Mr B. A. Jonasson, of Waipukurau, public accountant, objector will be advised of the time and place of the hearing. be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the FIRST SCHEDULE assets." Area Dated this 1st day of February 1966. A. R. P. B. A. JONASSON, Liquidator. 0 3 33·6 Deeds Index El38 24/365, northern part of Arthur 167 Street west of Mackenzie Street. 138 THE NEW ZEALAND GAZETTE No. 5

SECOND SCHEDULE WAITEMATA COUNTY COUNCIL Area A. R. P. 0 0 19·4 Deeds Index E138, Southern part of Arthur Street, RESOLUTION MAKING SPECIAL RATE west of Mackenzie Street. 0 0 15·5 Deeds Index E138 24/365, Southern part of Arthur Redemption Loan No. 3, 11965, £17,600 Street west of Alexander Street. 2 0 35·8 Deeds Index E138 24/365, Mary Street west of PURSUANT to the Local Authorities Loans Act 1956, the Mackenzie Street, Alexander Street, and Jane Waitemata County Council hereby resolves as follows: Street, south of Arthur Street. "Whereas the sum of £20,000 borrowed by the Waitemata 0 1 39·6 Deeds Index E138 24/365, Jane Street south of County Council under the Te Atatu Sewerage Loan No. 1, Meldrum Street. 1959, £191,000 is due and payable on the 1st day of March All of the land in the First and Second Schedules being 1966, and whereas the amount repaid in respect of the part of Section 5, Block VI, Winton Hundred, Southland said loan amounts to only £2,400 and the sum of £17,600 Registry; and shown coloured orange on S.O. Plan No. 7434. is required to pay for the said loan, the Waitemata County Council, in exercise of the powers vested in it in that behalf H. R. HUNT, Town Clerk. by the Local Authorities Loans Act 1956, hereby resolves: This notice was first published on the 3rd day of February (i) To borrow the sum of £17,600 for the purpose of 1966. repaying the said loan, 171 (ii) That the sum of £17,600 shall be payable on the 1st day of March 1990 or such earlier date as may be determined by council, WAITEMATA COUNTY COUNCIL (iii) That for the purpose of providing interest, principal, and other charges on the Redemption Loan No. 3, RESOLUTION MAKING SPECIAL RATE 1965, £17,600, the said council hereby makes and levies a special rate of O· 0772 pence in the £ Redemption Loan No. 4, 1965, £26,400 on the rateable unimproved value of all rateable property within the Te Atatu Riding; and that PURSUANT to the Local Authorities Loans Act 1956, the such special rate shall be an annually recurring rate Waitemata County Council hereby resolves as follows : through the currency of the loan and payable "Whereas the sum of £30,000 borrowed by the Waitemata yearly on the 1st day of June each year during County Council under the Water Supply Development Loan the currency of the loan, being a period of twenty­ No. 1, 1960, £380,000 is due and payable on the 1st day of four (24) years, or until the loan is fully paid off." March 1966, and whereas the amount repaid in respect of the I hereby certify that the above is a true and correct copy of a said loan amounts to £3,600 and the sum of £26,400 is required resolution passed by the Waitemata County Council on to pay for the said loan, the Waitemata County Council, in 16 December 1965. exercise of the powers vested in it in that behalf by the Local L. L. JONES, County Clerk. Authorities Loans Act 1956, hereby resolves: 192 (i) To borrow the sum of £26,400 for the purpose of repaying the said loan, (ii) That the sum of £26,400 shall be payable on the 1st day of March 1990 or such earlier date as may be determined by council, LOWER HUTT CITY COUNCIL (iii) That for the purpose of providing interest, principal, and other charges on the Redemption Loan No. 4, RESOLUTION TO MAKE SPECIAL RATE 1965, £26,400, the said council hereby makes and levies a special rate of 0·0161 pence in the £ on the rateable unimproved value of all rateable Waterworks Supplementary Loan 1965, £'13,700 property within the County of Waitemata; and THAT, in pursuance and exercise of the powers vested in it in that such special rate shall be an annually recurring that behalf by the Local Authorities Loans Act 1956, the rate through the currency of the loan and payable Lower Hutt City Council hereby resolves as follows: yearly on the 1st day of June each year during the currency of the loan, being a period of twenty­ "That, for the purpose of providing the interest and other four (24) years, or until the loan is fully paid off." charges on a loan of thirteen thousand seven hundred pounds (£13,700) authorised to be raised by the Lower Hutt City I hereby certify that the above is a true and correct copy Council under the above-mentioned Act for the purpose of of a resolution passed by the Waitemata County Council on completing the purpose for which Waterworks Loan 1958 16 December 1965. was raised, the said Lower Hutt City Council hereby makes L. L. JONES, County Clerk. and levies a special rate of sixty-eight thousandths of a 193 penny ('068d.) in the pound (£) on the rateable value (on the basis of the annual value) of all rateable property in the City of Lower Hutt; and that such special rate shall be an WAITEMATA COUNTY COUNCIL annually recurring rate during the currency of such loan, and be incorporated and added to the consolidated special rate made RESOLUTION MAKING SPECIAL RATE pursuant to the provisions of section 108A of the Municipal Corporations Act 1954, and be payable yearly on or about Redemption Loan No. 5, ,1965, £3,950 the 1st day of August in each and every year during the currency of such loan, being a period of 25 years, or until PURSUANT to the Local Authorities Loans Act 1956, the such time as the loan is paid off." Waitemata County Council hereby resolves as follows: I hereby certify that the above resolution was duly passed "Whereas the sum of £4,390 borrowed by the Waitemata at the meeting of the Lower Hutt City Council held on County Council under the Glenfield Sewerage Loan No. 1, 25 January 1966. 1960, £280,000 is due and payable on the 15th day of March E. C. PERRY, Town Clerk. 1966, and whereas the amount repaid in respect of the said Lower Hutt, 25 January 1966. loan amounts to only £440 and the sum of £3,950 is required to pay for the said loan, the Waitemata County Council, in 206 exercise of the powers vested in it in that behalf by the Local Authorities Loans Act 1956, hereby resolves: (i) To borrow the sum of £3,950 for the purpose of repaying the said loan, LOWER HUTT CITY COUNCIL (ii) That the sum of £3,950 shall be payable on the 15th day of March 1991 or such earlier date as may be determined by council, RESOLUTION TO MAKE SPECIAL RATE (iii) That for the purpose of providing interest, principal, and other charges on the Redemption Loan No. 5, 1965, £3,950, the said council hereby makes and Redemption Loan No. 15, ·1965, £10,000 levies a special rate of 0·0156 pence in the £ on THAT, in pursuance and exercise of the powers vested in it the rateable unimproved value of all rateable in that behalf by the Local Authorities Loans Act 1956, the property within that area of the Glenfield County Lower Hutt City Council hereby resolves as follows: Town, as defined by special order dated 27th June "That, for the purpose of providing the interest and other 1957; and that such special rate shall be an annually charges on a loan of ten thousand pounds (£10,000) authorised recurring rate through the currency of the loan to be raised by the Lower Hutt City Council under the above­ and payable yearly on the 1st day of June each mentioned Act for the purpose of repaying on maturity year during the currency of the loan, being a period that portion of the Hutt County's Stokes Valley Water and of twenty-five (25) years, ,or until the loan is Sewerage Loan 1954, £218,000, which matures on 15 March fully paid off." 1966, the said Lower Hutt City Council hereby makes and I hereby certify that the above is a true and correct copy levies a special rate of fifty-six thousandths of a penny ( · 056d.) of a resolution passed by the Waitemata County Council on in the pound (£) on the rateable value (on the basis of the 16 December 1965. annual value) of all rateable property in the City of Lower L. L. JONES, County Clerk. Hutt, and that such special rate shall be an annually recur­ 194 ring rate during the currency of such loan, and be incorporated 3 FEBRUARY THE NEW ZEALAND GAZETTE 139 and added to the consolidated special rate made pursuant RODNEY COUNTY COUNCIL to the provisions of section 108A of the Municipal Corporations Act 1954, and be payable yearly on or about the 1st day of August in each and every year during the currency of such TOWN AND COUNTRY PLANNING ACT 1953 loan, being a period of 15 years, or until such time as the loan is paid off." Change of the County of Rodney District Scheme-Extension I hereby certify that the above resolution was duly passed of Objection Period at the meeting of the Lower Hutt City Council held on PURSUANT to the provisions of regulation 18 (7) of the Town 25 January 1966. and Country Planning Regulations 1960, public notice is hereby E. C. PERRY, Town Clerk. given that the closing date for the lodging of objections to Lower Hutt, 25 January 1966. the recommended changes (first series) to council's operative 207 district scheme, has been extended to not later than Tuesday, 22 February 1966. Dated at Warkworth this 27th day of January 1966. PETONE BOROUGH COUNCIL For the Rodney County Council: 0. GRANT, County Clerk. RESOLUTION LEVYING SECURITY RATE 195

Land Purchase Loan 1965, £60,000 IN pursuance and exercise of the powers vested in it in that behalf by the Local Authorities Loans Act 1956 and all other powers it thereunto enabling, the Petone Borough Council CITY OF TAKAPUNA hereby resolves as follows: "That, for the purpose of providing the annual charges on the loan of £60,000 authorised to be raised by the Petone TOWN AND CoUNTRY PLANNING ACT 1953 Borough Council under the above-mentioned Act for the Land Purchase Loan 1965, the said Petone Borough Council hereby makes a special rate of ninety-seven four-hundredths of a penny Public Notification of Takapuna District Scheme ( 9%ood.) in the pound on the rateable value of all rateable PUBLIC notice is hereby given that, pursuant to a resolution property in the Borough of Petone, comprising the whole of the of the Takapuna City Council made on the 26th day of Borough of Petone; and that such special rate shall be an January 1965, a district scheme has been recommended for annual-recurring rate during the currency of the loan and be approval under the Town and Country Planning Act 1953. payable yearly on the 1st day of August in each and every year The scheme relates to the City of Takapuna. The scheme during the currency of the said loan, being a period of thirty­ has been deposited in the council offices, Lake Road, Takapuna, five (35) years, or until the loan is fully paid off." and at the Takapuna Public Library, The Strand, Takapuna, in accordance with section 22 ( 1) of that Act and is there Dated at Petone this 27th day of January 1966. open for inspection, without fee, to all persons interested H. LANG, Town Clerk. therein at any time when the above places are open to the 184 public. A further copy of the scheme has been deposited with the District Land Registrar at Auckland. MARLBOROUGH HARBOUR BOARD Objections to the scheme or to any part thereof shall be in writing in form E prescribed in the First Schedule to the Town and Country Planning Regulations 1960, and shall be RESOLUTION MAKING SPECIAL RATE lodged at the office of the council at any time not later than the 17th day of May 1966. At a later date every objection will be open for public inspection, and any person who PURSUANT to the Local Authorities Loans Act 1956, the wishes to support or oppose any objection will be entitled Marlborough Harbour Board resolves as follows: to be heard at the hearing of objections if he notifies the "That, for the purpose of providing the annual charges on Town Clerk in writing within the period of which public a loan of £13,600 authorised to be raised by the Marlborough notice will be given. Harbour Board for the purpose of repaying on maturity that Dated at Takapuna this 1st day of February 1966. portion of the Harbour Improvement Loan 1959, £100,000 which matures on 1 February 1966, the Marlborough Harbour For the Takapuna City Council: Board hereby makes a special rate of O· 125d. in the pound on B. L. BYRNES, Town Clerk. the capital value of all rateable property in the harbour 182 district; and that the special rate shall be an annual-recurring rate during the currency of the loan, being a period of six years, or until the loan is fully paid off." The foregoing resolution was passed at a meeting of the Marlborough Harbour Board held on the 24th day of January 1966. PETONE BOROUGH COUNCIL F. M. BLAIR, Managing Secretary. 183 TOWN AND COUNTRY PLANNING ACT 1953

BLENHEIM BOROUGH COUNCIL Public Notification of Amendments Nos. 2 and 3 to No. 1 Review of Petone Borough Approved District Scheme RESOLUTION MAKING SPECIAL RATE PUBLIC notice is hereby given that, pursuant to resolutions of the council dated 13 July 1965 and 14 September 1965, Swimming Pool Renewal Loan 1966, £18,300 Amendments Nos. 2 and 3 to the No. 1 Review of the IN pursuance and exercise of the powers vested in it in that Petone Borough District Scheme have been recommended behalf by the Local Authorities Loans Act 1956 and all for approval under the Town and Country Planning Act 1953. other Acts and powers enabling it in that behalf, the Blenheim Amendment No. 2 relates to the rezoning of borough-owned Borough Council doth hereby resolve as follows: land in Udy Street, formerly used as a bowling green, from Reserve and Residential zoning to Industrial C. "That, for the purpose of securing the interest and other Amendment No. 3 relates to the rezoning of the frontage charges on a loan of eighteen thousand three hundred pounds of Industrial A land in Cuba Street, between Huia and Atiawa (£18,300) authorised to be raised by the Blenheim Borough Streets to Residential with provision for a service lane between Council under the above-mentioned Act for the purpose of the two zones. repaying on maturity that portion of the Swimming Pool The amendments have been deposited in the Petone Borough Loan 1955, £25,000, which matures on 9 April 1965, the said Council offices and are there open for inspection, without fee, council hereby makes and levies a special rate of one hundred to all persons interested therein at any time when the offices and thirty-one thousandths of a penny ( · 130d.) in the pound are open to the public. (£) on the unimproved rateable value of all rateable property Objections to either amendment shall be in writing on Form within the Borough of Blenheim; and that such special rate E prescribed in the First Schedule to the Town and Country shall be an annually recurring rate payable on demand in Planning Regulations 1960, and shall be lodged at the office each and every year during the currency of the said loan, of the council at any time not later than Friday, 13 May being a period of fifteen ( 15) years, or until the said loan 1966. At a later date, every objection will be open for public is fully paid off, and the said council doth hereby appropriate inspection and any person who wishes to oppose or support and pledge the said special rate as security for the above loan." any objection will be entitled to be heard at the hearing of I hereby certify that the above resolution was passed at the objections if he notifies the Town Clerk in writing within a ordinary meeting of the Blenheim Borough Council held on the period of which public notice will be given. 26th day of January 1966. Dated at Petone this 28th day of January 1966. M. G. CLARKE, Acting Town Clerk. For the Petone Borough Council: Blenheim, 31 January 1966. H. LANG, Town Clerk. 208 181 E 140 THE NEW ZEALAND GAZETTE No. 5

THE MINING ACT 1926 NEW ZEALAND GOVERNMENT PUBLICATIONS GOVERNMENT BOOKSHOPS APPLICATION FOR A WATER RACE A selective range of Government publications is availablo from the following Government Bookshops: NOTICE is hereby given that William Roy Forrest and Robert Wellington: 20 Molesworth Street Bruce Kennedy Clarke, of Clyde, miners, will apply to the Private Bag Telephone 46 807 Warden of the Otago Mining District,. at Cromwell, at 10 a.m., Auckland: State Advances Bldg., Rutland Street on Tuesday the 22nd day of March 1966, for a licence for a P.O. Box 5344 Telephone 22 919 water race to divert 4 heads of water from Walker's Gully Christchurch: 130 Oxford Terrace on Mount Difficulty Run and carry same to Gees Flat for P.O. Box 1721 Telephone 50 331 mining purposes. . . . . Dunedin: Corner of Water and Bond Streets Objections must be filed m the office of the Mmmg Reg1str~r, P.O. Box 1104 Telephone 78 703 Cromwell and notified to applicants whose address for service Wholesale Retail Mail Order is at the' office of Messrs Brodrick and Parcell, Solicitors, Hamilton: Alma Street Telephones 80 102 Melmore Street, Cromwell, at least three days before the P.O. Box 857 80 103 above-mentioned time of hearing. Postage: All publications are post or freight free by second­ W. E. OSMAND, Mining Registrar. class surface mail or surface freight. 172 Postage or freight is extra when publications are forwarded by first-class surface mail, by air mail, or by air freight. Call, write, or phone your nearest Government Bookshop for your requirements. MANAWATU LICENSING DISTRICT THE NEW ZEALAND GAZETI'E Subscriptions-The subscription is at the rate of £7 per ELECTION OF MEMBERS calendar year, including postage, payable in advance. Single copies available as issued. The price of each Gazette varies and is printed thereon. AT a meeting held on the 27th day of January 1966, at the The New Zealand Gazette is published on Thursday Palmerston North City Council Chambers, the following were evening of each week, and notices for insertion must be elected: received by the Government Printer before 12 o'clock of the Lloyd James Appleton, day preceding publication. Claud Elliot Fuller, Advertisements are charged at the rate of ls. per line. Gilbert Murray Rennie, and The number of insertions required must be written across Vernon Bruce Short. the face of the advertisement. A. M. P. HALL, Town Clerk. All advertisements should be written on one side of tho 185 paper, and signatures, etc., should be written in a legible hand.

STATUTORY REGULATIONS Under the Regulations Act 1936, statutory regulations of WAIRARAPA LICENSING COMMITTEE general legislative force are no longer published in the New Zealand Gazette, but are supplied under any one or more of the following arrangements: ELECTION OF MEMBERS (1) All regulations serially as issued (punched for filing) subscription £3 per calendar year in advance. PURSUANT to the provisions of the Sale of Liquor Act 1962, (2) Annual volume (including index) bound in buckram, notice is hereby given that at a meeting of representatives of 50s. per volume. (Volumes for years 1936-37 and local authorities within the Wairarapa Licensing District, held 1939-42 are out of print.) on 31 January 1966, the following qualified persons were duly (3) Separate regulations as issued. elected as members of the Wairarapa Licensing Committee: The price of each regulation is printed thereon. Broad, John Erna, Edge, Elias Hobson, GENERAL PUBUCATIONS Ryan, Hugh Desmond, and FREIGHT HANDLING Wong, William. R. E. BARNES, County Clerk. Compiled by the New Zealand Transport Department This book describes the various methods of handling Wairarapa South County Council, being the controlling local freight in bulk, including the use of pallets, containers, and authority of the Wairarapa Licensing District. cargons. Over 110 halftone illustrations. 211 144 pages, illustrated. Price 20s. INDUSTRIAL CONCILIATION AND ARBITRATION IN NEW ZEALAND By N. S. Wooos WEST COAST LICENSING COMMITTEE Royal 8vo, cloth bound, blocked on spine in gold, coloured jacket, 208 pages, 13 pages of illustrations. ELECTION OF MEMBERS Price 21s., post free. PUBLIC notice is hereby given that the following have been elected to be members of the West Coast Licensing Committee CARPENTRY IN NEW ZEALAND for the ensuing term : A new easy-to-follow book written with the guidance of Gay, W. E. L. Romilly Street, Westport, the New Zealand building industry by men well versed in the Minehan, F. G., Robertsons Road, Hari Hari, building practice of this country. It contains sections on O'Regan. P. J., Inangahua County Council, Reefton, and tools, plans, timber construction, concreting, etc. Stokes, J. E. F., 26 Peel Street, Cobden. An excellent gift for the do-it-yourself handyman. G. C. HAYTER, Returning Officer. 242 pages, 406 illustrations, strongly bound. Price 35s. 168 JOINERY IN NEW ZEALAND PART I, DOORS 70 pages, illustrated. Price 6s. 6d. SOUTH CANTERBURY LICENSING DISTRICT FARM ENGINEERING ELECTION OF MEMBERS By A. W. RIDDOLLS . .fl ~ost informative book de~Ii11;g with levelling drainage~ IN accordance with section 17 of the Licensing Amendment 1rngat10n, water supply, the ~mldmg of woolsheds, loading Act 1961 ramps, haybarns, cowsheds, silos, fences, gates, and other Arthur Bisdee, farm structures. Thomas Beavan Wallace Hamilton, 422 pages, 235 illustrations. Price 42s. Charles Russell Hervey, and Alexander Gray McHardy. MECHANICS OF THE MOTOR VEHICLE have been elected members of the Licensing Committee for the (THEORY AND PRACTICE) South Canterbury Licensing District. This copiously illustrated 364-page authoritative book is J. A. GOODWIN, strongly recommended by the N.Z. Motor Trade Certification Town Clerk, Timaru City Council. Board. 186 364 pages, illustrated. Price 21s. 3 FEBRUARY THE NEW ZEALAND GAZEITE 141

BRIDGE MANUAL EQUAL PAY IMPLEMENTATION COMMITTEE This manual has been prepared as a guide to departmental REPORT 1960 .engineers, draughtsmen, surveyors, and overseers employed on 32 pages. Price ls. 6d. highway bridge design and construction. 340 pages. Price 30s., post free. THE TREES OF NEW ZEALAND By L. CocKAYNE and E. PHILLIPS TuRNER HOUSING THE CITIZEN Fourth Edition, revised in part, 1958 Although this publication is issued primarily as a guide Earlier editions of this book have proved immensely tor local authorities, it contains information of value to all popular with teachers, students, and many others as a guido who are interested in housing. to identifying quickly and accurately, trees encountered in country districts, botanical gardens, and reserves. 64 pages, illustrated. Price 3s. 6d 182 pages, illustrated. Price 25s.

THE PLANT PROTECTION IN NEW ZEALAND AND THE PIONEERING PERIOD A comprehensive guide to professional growers, students, By JAMES COWAN and home gardeners. Vol. I, 1845-1864. 704 pages, heavily illustrated. Price 56s. 472 pages, illustrated. Price 45s. Vol. II, The Hauhau Wars, 1864-1872. TIMBER PRESERVATION IN NEW ZEALAND 560 pages, illustrated. Price 45s. Prepared by the Timber Preservation Authority. 20 pages. Price ls. 6d.

THE MAORI AS HE WAS STUDENTS' FLORA OF NEW ZEALAND By ELSDON BEST AND OUTLYING ISLANDS 296 pages, illustrated. Price 20s. By T. w. KIRK, F.L.S. 406 pages, bound in cloth. Price 24s. TREATY OF WAITANGI Facsimiles of the Declaration of Independence and the HANDBOOK TO THE ELECTRIC WIRING original draft of the Treaty of Waitangi by the Lieut. Governor REGULATIONS 1961 Hobson, plus the signatures of the principal chiefs. Price 5s. 6d. 16 pages plus signatures. Price 25s. NEW ZEALAND BOILER CODE FLORA OF NEW ZEALAND 284 pages. Price 30s. VOL. I, INDIGENOUS ThACHEOPHYTA By H. H. ALLAN MAORI HOUSES AND FOOD STORES By W. J. PHILLIPPS 1,140 pages. Price 105s. 212 pages, illustrated. Price 18s.

TREES AND SHRUBS OF NEW ZEALAND THE MOA-HUNTER PERIOD OF MAORI CULTURE By A. L. POOLE AND N. M. ADAMS By ROGER DUFF Royal 8vo, cloth bound, blocked on spine in gold, five­ 400 pages, illustrated. Price 55s .. colour jacket, 250 pages, 121 blocks and a map of the Botani- cal Regions of New Zealand. Price 25s., post free. ECONOMICS OF THE NEW ZEALAND MAORI By RAYMOND FIRTII ANIMAL NUTRITION Professor of Anthropology in the University of London. Principles and Practice 520 pages. Price 50s. By I.E. CooP 128 pages. Price 17s. 6d. TE AO HOU (THE MAORI MAGAZINE) Published quarterly by the Maori Affairs Department. ARABLE FARM CROPS OF NEW ZEALAND Annual subscription 7s. 6d. Price 2s. 6d. per copy. By J. W. HADFIELD 322 pages, illustrated. Price 28s. 6d. THE ARTS OF THE MAORI 56 pages. Price 12s. 6d. ROUTE GUIDE TO THE RANGES WEST OF HAWKE'S BAY POMPALLIER Compiled by N. L. ELDER, Honorary Forest Ranger, New THE HOUSE AND THE MISSION Zealand Forest Service. Compiled by J. R. COLE 54 pages, illustrated. Price 3s. 6d. Assistant Librarian, Alexander Turnbull Library. SHOOTERS, GUIDE TO NEW ZEALAND 44 pages, illustrated. Price 2s. 6d. WATERBIRDS TASMAN AND NEW ZEALAND By K. A. MIERS, F. L. NEWCOMBE, and R. w. s. CAVANAGH A Bibliographical Study 36 pages. Price ls. 6d. By E. A. McCoRMICK 72 pages, illustrated. VOLCANOES OF TONGARIRO NATIONAL PARK Price 7s. 6d. By D. R. GREGG Price 7s. 6d. SAMUEL BUTLER AT MODERN FICTION FOR SIXTH FORMS MESOPOTAMIA A select list prepared by the School Library Service. By PETER BROMLEY MALING 154 pages. Price 5s. 66 pages, illustrated. Price 7s. 6d.

FICTION FOR POST-PRIMARY SCHOOLS WAR IN THE TUSSOCK An annotated Ust prepared by the School Library Service. Te Kooti and the Battle at Te Porere 182 pages. Price 7s. 6d. BY ORMOND WILSON 72 pages. Price 5s. BOOKS TO ENJOY (Standards 1 and 2) WEST COAST REGION Price ls. (National Resources Survey, Part I) Compiled by the Town and Country Planning Branch. BOOKS TO ENJOY Ministry of Works. (Standards 3 and 4) 40 pages. Price 1s. 6d. 180 pages, plus 7 maps, profusely illustrated. Price 35s.

INDUSTRIAL DEVELOPMENT CONFERENCE BAY OF PLENTY REGION REPORT, JUNE 1960 (National Resources Survey, Part II) 184 pages. Price 6s. 348 pages, plus 6 maps, profusely mustrated. Price 65s. 142 THE NEW ZEALAND GAZETTE No. 5

WEST COAST COMMITTEE OF INQUIRY PLAY PRODUCTION REPORT 1960 By NGAIO ·MARSH Price ls. 6d.. Price 2s. 6d. THE NEW HARVEST SUPPLEMENTARY REPORT-THE WEST COAST By RODERICK FINLAYSON Price ls. 6d~ COMMITTEE OF INQUIRY, OCTOBER 1960 THIS EARTH OF OURS 24 pages. Price ls. 6d. PART Two By G. A. BIBY Price ls. 6d. THE RETURN OF THE FUGITIVES By RODERICK FINLAYSON Price ls. 6d. LIFE AND WORK OF THE MAORI CARVER By T. BARROW Price 2s~ CHANGE IN THE VALLEY By GEOFFREY NEES Price ls. 6d. THE SHEEP FARM By P. R. EARLE, illustrated by JULIET PETER Price ls. 6d. TE TIRITI O WAITANGI By R. M. Ross Price ls. 6d. THE COASTER By JAMES K. BAXTER, illustrated by WILLIAM JoNES A HISTORY OF GOLD MINING IN NEW ZEALAND Price ls. 6d~ By J. H. M. SALMON Price 37s. 6d. THE VOYAGE OF THE CUTTYHUNK NEW ZEALAND OR RECOLLECTIONS OF IT By MARIBELLE CoRMAC, illustrated by RoY CoWAN By EDWARD MARKHAM Price 30s. Price ls. 6d.

TIMBER PRESERVATION IN NEW ZEALAND A BRIDGE By JoAN ELLIS Price ls. 6d~ Issued By The Timber Preservation Authority 1963 THREAD AND FABRIC New Zealand Specifications. 7s. 6d. By FRANK CoITERELL Price ls. 6d.

FROM KENT TO WELLINGTON INTRODUCING AUSTRALIA AND ARID AUSTRALIA PART ONE (Geographic Regions of Australia No. 1) By MICHAEL 'fuRNBULL Price ls. 6d. By A. D. TWEEDIE Price ls. 6d.

FROM KENT TO WELLINGTON THE SOUTH-EAST INTERIOR LANDS PART Two (Geographic Regions of Australia No. 2) By MICHAEL TuRNBULL Price ls. 6d, By K. W. ROBINSON 32 pages. Price 2s. OIL By JAMES K. BAXTER Price ls. 6d. THE NORTH-EAST COASTLANDS (Geographic Regions of Australia No. 3) SAWMILLING YESTERDAY By A. D. TWEEDIE By RUTH DALLAS, illustrated by JULIET PETER 36 pages. Price 2s. Price ls. 6d. SOUTH-EAST COASTLANDS WRITING IN NEW ZEALAND (Geographic Regions of Australia No. 4) HISTORICAL WRITING By K. W. ROBINSON By MICHAEL TuRNBULL Price ls. 6d. 36 pages. Price 2s.

POETRY IN NEW ZEALAND By w. A. OLIVER Price 2s. PIONEERS AND PROFESSIONALS CONTENTS By IAN A. GORDON Price ls. 6d.

EARLY JOURNALS AND RECORDS PAGE: By IAN A. GORDON Price ls. 6d. ADVERTISEMENTS 13J THE HIGH COUNTRY RUN APPOINTMENTS 112 BY JoHN PASCOE Price ls. 6d. BANKRUPTCY NOTICES 132 MOAS AND MOA-HUNTERS DEFENCE NOTICES ...... 109' By ROGER DUFF Price ls. 6d. LAND TRANSFER ACT NOTICES 133- PAUL'S PENNY MISCELLANEOUS- A study in Private and Public Finance Customs Tariff: Notices ...... 129' By W. B. SUTCH Price ls. 6d. Exhibitions Act 1910: Notice 114 Harbours Act 1950: Notices 123 Land Districts, Land Reserved, Revoked, etc. 116, RADIO IN NEW ZEALAND Maori Affairs Act: Notices 123 By J. C. REID Price ls. 6d. Meat Act 1964: Notice ...... 125 Mining Act 1926: Notices ...... 116, 128: Motor Drivers Regulations : Notices ...... 115 LISTENING TO RADIO Municipal Corporations Act 1954: Notice ...... 125 By J. C. REID Price ls. 6d. Oaths and Declarations Act 1957: Notice ...... 114 Public Works Act: Land Taken, etc. 117 THE MEANING OF ANIMAL FORM Regulations Act: Notice ...... 130 Reserve Bank Notice 131 PART ONE Reserve Bank Statements ...... 131 "Looking at animals" Resignation of Chief Justice of New Zealand 114 By ANDREW PACKARD Price ls. 6d. Schedules of Contracts 128: Social Security Act 1964: Notice ...... 117 Standards Act : Notices ...... 124 THE MEANING OF ANIMAL FORM Town and Country Planning Act 1953: Notices 122.. Traffic Regulations 1956: Notice ...... 125' PART Two Transport Act: Notices ... ,.. 115 "Change and Continuity" By ANDREW PACKARD Price ls. 6d. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 107-109'

Price 2s. 6d. BY AUTHORITY: R. E. OWEN, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND--1966