No. 31 705

NEW ZEALAND

THE · GAZETTE

Published by Authority

WELLINGTON: THURSDAY, 31 MAY 1956

Varying a Proclamation Declaring Parts of New Zealand to of the aforesaid Puaha-o-Waikato Tribal District, as herein­ be a Tribal District Under the Maori Social and Economic before described, and easterly along the southern boundary Advancement Act 1945 of the Pou-o-Mangatawhiri Tribal District, as hereinbefore described, to Trig. Station 135 (Rataroa), the point of com­ [L.S.] H. E. BARROWCLOUGH, mencement. Administrator of the Government Given under the hand of His Excellency the Administrator A PROCLAMATION of the Government, and issued under the Seal of New URSUANT to subsection (2) of section 6 of the Maori Zealand, this 17th day of May 1956. P Social and Economic Advancement Act 1945, I, Major­ E. B. CORBETT, Minister of Maori Affairs. General the Right Honourable Sir Harold Eric Barrowclough, the Administrator of the Government of New Zealand, vary Goo SAVE THE QUEEN! a Proclamation dated 25 November 1952 and published in the Gazette on 4 December 1952, at page 1985, declaring parts of New Zealand to be a tribal district under the Maori Social Proclaiming a Tribal District Under the Maori Social and and Economic Advancement Act 1945, by excluding from the Economic Advancement Act 1945 Schedule thereto the description of the Rangiriri Tribal Dis­ trict, and substituting therefor the description appearing in the [L.s.] C. W. M. NORRIE, Governor-General Schedule hereto. A PROCLAMATION URSUANT to section 6 of the Maori Social and Economic SCHEDULE P Advancement Act 1945, I, Lieutenant-General Sir Charles RANGIRIRI TRIBAL DISTRICT Willoughby Moke Norrie, the Governor-General of New ALL that area in the Waikato and Raglan Counties, the Town Zealand, do hereby declare the parts of New Zealand described District of Mercer, and part of the Borough of Huntly, in the Schedule hereto to be a tribal district for the purposes bounded by a line commencing at Trig. Station No. 135 of the said Act, and do hereby assign to the said district the (Rataroa) in Block VII, Wharekawa Survey District, and run­ name "Te Pou-o-Mangatawhiri. Tribal District". ning southerly generally along a right line to the north-western corner of Section 28, Block VII, Piako Survey District, along SCHEDULE the south-western boundaries of the said Section 28, parts TE Pou-o-MANGATAWHIRI Sections 4 and 5 of the said Block VII, part Section 12, Block XI, and Lot 2 of the aforesaid Section 12, along the abutment ALL that area in the Franklin, Waikato, and Raglan Counties of a road, another part of the south-western boundary of the bounded by a line commencing at the intersection of the said Section 12, the abutment of another public road, and a northern boundary of the aforesaid Franklin County with the further part of the south-western boundary of the said boundary between the Opaheke and Wharekawa Survey Dis­ Section 12, and the south-western boundary of Section 5, tricts and running southerly along the boundary between the Block XI, Piako Survey District, and along the western boun­ aforesaid districts to its intersection with the southern boun­ dary of Section 1, Block XV, Piako Survey District, to Trig. dary of the aforesaid Franklin County; thence south-easterly Station No. 2042 (Ratawera) in the aforesaid Block XV; along a right line to Trig. Station No. 135 (Rataroa) in thence south-westerly along a right line to Trig. No. 2043 Block VIII, Wharekawa Survey District; thence westerly along (Ratamaroke) in the aforementioned Block XV, along another another right line to Trig. Station No. 1417 in Block VII, right line to Trig. Station No. 1230 (Pukewhau) in Block V, Maramarua Survey District; thence along another right line Hapuakohe Survey District, and along a right line to the to Trig. Station No. 98 in Block V of the aforesaid survey confluence of the Mangawara and the Komakorau Streams district; thence northerly along another right line to the eastern in Block VI, Newcastle Survey District; thence northerly corner of the Franklin Tribal District; thence northerly along generally down the middle of the Mangawara Stream afore­ the eastern boundary of the aforesaid tribal· district to and said, to and up the middle of the Waikato River to a point easterly along the southern boundary of the Ma:nukau Tribal in line with a line between the western corner of Section 2, District as hereinbefore described to the point of commence­ Block XI, Rangiriri Survey District, and the westernmost ment. corner of Section 1, Block IX, of the aforesaid Survey Dis­ Given under the hand of His Excellency the Governor­ trict; thence along a right line to the westernmost corner of General, and issued under the Seal of New Zealand, this Section 1 aforesaid and northerly along another right line to 14th day of March 1956. Trig. Station No. 72 in Block IV, Awaroa Survey District,- at E. B. CORBETT, Minister of Maori Affairs. the south-eastern corner of the Puaha-o-Waikato Tribal Dis­ trict; thence again north-easterly along the eastern boundary Goo SAVE THE QUEEN! 706 THE NEW ZEALAND GAZETTE No. 31

Crown Land Set Apart for a Main-highway Depot in Block V, Crown Land Set Apart for State Housing Purposes in the Hukerenui Survey District City of Auckland [L.s.] H. E. BARROWCLOUGH, [L.S.] H. E. BARROWCLOUGH, Administrator of the Government Administrator of the Government A PROCLAMATION A PROCLAMATION URSUANT to the Public Works Act 1928, I, Major­ URSUANT to the Public Works Act 1928, I, Major­ P General the Right Honourable Sir Harold Eric .P General the Right Honourable Sir Harold Eric Barrowclough, the Administrator of the Government of New Barrowclough, the Administrator of the Government of New Zealand, hereby proclaim and declare that the Crown land Zealand, hereby proclaim and declare that the Crown land described in the Schedule hereto is hereby set apart for State described in the Schedule hereto is hereby set apart for a housing purposes; and I also declare that this Proclamation main-highway depot; and I also declare that this Proclamation shall take effect on and after the 5th day of June 1956. shall take effect on and after the 5th day of June 1956. SCHEDULE SCHEDULE APPROXIMATE area of the piece of Crown land set apart: 10 APPROXIMATE area of the piece of Crown land set apart: acres. 3 roods 8 perches. Being Allotments 150 and 151, Titirangi Parish. Part certifi­ Being all the land in Proclamation 14824, Auckland Land cate of title, Volume 708, folio 303, Auckland Land Registry. Registry. Situated in the City of Auckland. Given under the hand of His Excellency the Administrator Given under the hand of His Excellency the· Administrator of the Government, and issued under the Seal of New of the Government, and issued under the Seal of New Zealand, this 25th day of May 1956. Zealand, this 25th day of May 1956. W. S. GOOSMAN, Minister of Works. W. S. GOOSMAN, Minister of Works. Goo SA VE THE QUEEN! Goo SAVE THE QUEEN! (H.C. 4/17/1515; D.O. 2/3/5014) (P.W. 70/20/2; D.O. 1/10/8)

Land · Held for Buildings of the General Government Set Apart for Teachers' Residences in the Town District of Crown Land Set Apart for Health Purposes (District Nurse's Ohura Residence) in the Borough of Waihi [L.S.] H. E. BARROWCLOUGH, Administrator of the Government [L.S.] H. E. BARROWCLOUGH, A PROCLAMATION Administrator of the Government URSUANT to the Public Works Act 1928, I, Major­ A PROCLAMATION P General the Right Honourable Sir Harold Eric URSUANT to the Public Works Act 1928, I, Major­ Barrowclough, the Administrator of the Government of New P General the Right Honourable Sir Harold Eric Zealand, hereby proclaim and declare that the land described Barrowclough, the Administrator of the Government of New in the Schedule hereto, now held for buildings of the General Zealand, hereby proclaim and declare that the Crown land Government, is hereby set apart for teachers' residences; and described in the Schedule hereto is hereby set apart for health I also declare that this Proclamation shall take effect on and purposes (district nurse's residence); and I also declare that after the 5th day of June 1956. this Proclamation shall take effect on and after the 5th day of June 1956. SCHEDULE APPROXIMATE area of the piece of land set apart: 1 rood 39·4 SCHEDULE perches. APPROXIMATE area of the piece of Crown land set apart: 2 Being part Lot 1, D.P. 6172, being part Mangaroa B 2 D 2 roods 38 · 5 perches. Block. Being Section 131, Township of Waihi South, and being Situated in Block VI, Ohura Survey District, Town District the land in Proclamation S. 78152, Auckland Land Registry. of Ohura, Taranaki R.D. (S.0. 8775.) . Situated in the Borough of Waihi. In the Taranaki · Land District; as the same is more particu­ larly delineated on the plan marked P.W.D. 150427 deposited Given under the hand of His Excellency the Administrator in the office of the Minister of Works at Wellington, and of the Government, and issued under the Seal of New thereon coloured blue. Zealand, this 25th day of May 1956. Given under the hand of His Excellency the Administrator W. S. GOOSMAN, Minister of Works. of the Government, and issued under the Seal of New Zealand, this 29th day of May 1956. Goo SAVE THE QUEEN! W. S. GOOSMAN, Minister of Works. (P.W. 24/3311; D.O. 36/5/5/1) Goo SAVE THE QUEEN! (P.W. 31/1918; D.O. 5/99/0/2)

Crown Land Set Apart for State Housing Purposes in Land Held for an Aerodrome Set Apart for Defence Purposes Block IV, Koitiata Survey District in Block IX, East Taieri Survey District

[L.S.] H. E. BARROWCLOUGH, [L.S.]. H. E. BARROWCLOUGH, Administrator of the Government AdIJ1inistrator of the Government A PROCLAMATION A PROCLAMATION URSUANT to the Public Works Act 1928, I, Major­ URSUANT to the Public Works Act 1928, I, Major­ P General the Right Honourable Sir Harold Eric P General the· Right Honourable Sir Harold Eric Barrowclough, the Administrator of the Government of New Barrowclough, the Administrator of the Government of New Zealand, hereby proclaim and declare that the land described Zealand, hereby proclaim and declare that the Crown land in the Schedule hereto, now held for an aerodrome, is hereby described in the Schedule hereto is· hereby set apart for State set apart for defence purposes; and I also declare that this housing purposes; and I also declare that this Proclamation Proclamation shall take effect on and after the 5th day of shall take effect on and after the 5th day of June 1956. June 1956.

SCHEDULE SCHEDULE APPROXIMATE area of the piece of Crown land set part: 36 · 7 APPROXIMATE areas of the pieces of land set apart: perches. A. R. P. Being Being Block CCCXVII, Rangitikei District. 3 2 33 Section 15 (formerly part Section 6s, Crosshill Situated in Block IV, Koitiata Survey District. (S.O. 23441.) Settlement), Block IX, East Taieri Survey District. In the Wellington .. Land District; as the same is more All Proclamation No. 6042, Otago Land Registry. particularly delineated on the plan marked P.W.D. 150388 4 0 38 Part Section 5, Block IX, East Taieri Survey Dis- deposited in the office of the Minister of Works at Wellington, trict. All Proclamation No. 6189, Otago Land and thereon edged red. Registry. . Otago R.D. Given under the hand of His Excellency the Administrator of the Government, and issued under the Seal of New Given under the hand of His Excellency the Administrator Zealand, this 25th day of May 1956. of the Government, and issued under the Seal of New Zealand, this 25th day of May 1956. W. S. GOOSMAN, Minister of Works. W. S. GOOSMAN, Minister of Works. Goo SAVE THE .QUEEN! Goo SAVE THE QUEEN! (H.C. 4/400/37 /15 /1; D.O. 52/21/7) (P.W. 23/393/1; D.O. 9/21/10/19) j1 MAY THE NEW ZEALAND GAZETTE 707

Land Held for State Housing Purposes Set Apart for Police ] Land Taken for State Housing Purposes in the Borough of Purposes (Residence) in the City of Palmerston North Levin

[L.S.] H. E. BARROWCLOUGH, [L.S.] H. E. BARROWCLOUGH, Administrator of the Government Administrator of the Government A PROCLAMATION A PROCLAMATION URSUANT to the Public Works Act 1928, I, Major­ URSUANT to the Public Works Act 1928, I, Major­ P General the Right Honourable Sir Harold Eric P General the Right Honourable Sir Harold Eric Barrowclough, the Administrator of the Government of New Barrowclough, the Administrator of the Government of New Zealand, hereby proclaim and declare that the land described Zealand, hereby proclaim and declare that the land described in the Schedule hereto, now held for State housing purposes, in the Schedule hereto is hereby taken for State housing is hereby set apart for police purposes (residence); and I purposes; and I also declare that this Proclamation shall take also declare that this Proclamation shall take effect on and effect on and after the 5th day of June 1956. after the 5th day of June 1956. SCHEDULE SCHEDULE APPROXIMATE area of the piece of land set apart: 27·43 APPROXIMATE areas of the pieces of land taken: perches. A. R. P. Being Being Lot 11, D.P. 18681, being part Rural Section 388, 2 2 15 Lots 1 to 13 (both inclusive), D.P. 18132, being Township of Palmerston North. Part certificate of title, Vol­ part Section 71, Levin Village Settlement. All ume 674, folio 76, Wellington Land Registry. certificate of title, Volume 664, folio 2, Welling­ Situated in Block XI, Kairanga Survey District; City of ton Land Registry. Palmerston North. 1 23 · 8 Lots 35, 36, 37, 38, 39, 40, and 41, D.P. 18324, Given under the hand of His Excellency the Administrator being part Section 71, Levin Village Settlement. of the Government, and issued under the Seal of New Part certificate of title, Volume 686, folio 86, Zealand, this 29th day of May 1956. Wellington Land Registry. · W. S. GOOSMAN, Minister of Works. Situated in Block I, Waiopehu Survey District, Borough of Levin. Goo SAVE THE QUEEN! Given' under the hand of His Excellency the Administrator (P.W. 25/327/1; 0.0. 38/35/0) of the Government, and issued under the Seal of New Zealand, this 25th day of May 1956.

Land Taken for State Housing Purposes in the Borough of W. S. GOOSMAN, Minister of Works. Patea Goo SA VE THE QUEEN! [L.S.] H. E. BARROWCLOUGH, (H.C. 4/27 /12; D.O. 52/15/7) Administrator of the Government A PROCLAMATION URSUANT to the Public Works Act 1928, I, Major­ P General the Right Honourable Sir Harold Eric - Land Taken for State Housing Purposes in the Borough of Barrowclough, the Administrator of the Government of New Green Island Zealand, hereby proclaim and declare that the land described­ in the Schedule hereto is hereby taken for State housing purposes; and I also declare that this Proclamation shall take [L.s.] H. E. BARROWCLOUGH, effect on and after the 5th day of June 1956. Administrator of the Government A PROCLAMATION SCHEDULE URSUANT to the Public Works Act 1928, I, Major­ APPROXIMATE area of the piece of land taken: 1 rood 36 · 47 P General the Right Honourable Sir Harold Eric perches. Barrowclough, the Administrator of the Government of New Being part Lot 2, O;P. 5733, being part Section 34, Patea Zealand, hereby proclaim and declare that the land described Suburban. in the Schedule hereto is hereby taken for State housing Situated in Block VII, Carlyle Survey District, Borough of purposes; and I also declare that this Proclamation shall take Patea, Taranaki R.D. (S.0. 8772.) effect on and after the 5th day of June 1956. In the· Taranaki Land District; as the same is more · particularly delineated on the plan marked P.W.D. 150439 deposited. in the office of the Minister of Works at Wellington, SCHEDlJLE and thereon bordered red. APPROXIMATE areas of the pieces of land taken: A. -R. . P.-· -Being Given under the hand of His Excellency the· Adminisfrator ·of the Government, and issued under the Seal of New 37 0 8 · 8 Part D.P. 431, being part Section 1, Block XV, Zealand, this 29th day of May 1956. Dunedin and East Taieri Survey District; edged yellow; W. S. GOOSMAN, Minister of Works. 68 3 17 · 5 Part D.P. 433, being Sections 86, 87, and part Sections 69, 70, 79, 80, 81, 82, 83, 84, 85, 88, Goo SAVE lHE QUEEN! 107R, and 108R, Ocean Beach Survey District; ctt.c. 4;31 /4; b.o:·s2/2671Y------edged blue. Situated in the Borough of Green Island, Otago R.D. (S.O. 12262.) Land Taken for State Housing Purposes in the Borough of In the Otago Land· District; as the same are more particu­ Port Chalmers larly delineated on the plan marked P.W.D. 150414 deposited in the office of the Minister of Works at Wellington, and [L.S.] H. E. BARROWCLOUGH, thereon coloured as above mentioned. · Administrator of the Government Given under the hand of His Excellency the Administrator A PROCLAMATION of the Government, and issued under the Seal of New URSUANT to the Public Works Act 1928, I, Major­ Zealand, this 25th day of May 1956; · P General the Right Honourable Sir Harold Eric Barrowclough, the Administrator of the Government of New. W. S. GOOSMAN, Minister of Works. Zealand, hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for State housing pur­ Goo SA VE THE QUEEN! poses; and I also declare that this Proclamation shall take (H.C.4/20/93; D.O. 40/9/17) effect on and after the 5th day of June 1956. · SCHEDULE APPROXIMATE area: of the piece of land taken: 1 rood - 20 perches. . Land Taken for State Housing Purposes in the Borough of . Being Lots 16, 17, and 18, Block I, D.P. 2251 (Township of Paeroa Glendermid Extension), and being part Section 11, Sawyers Bay District. Part certificate of title, Volume 191, folio 216, [Ls.] H. E. BARROWCLOUGH, Otago Land Registry. Administrator of the Government Situated in the Borough of Port Chalmers, Otago R.D. A PROCLAMATION Given under the hand of His Excellency the Administrator URSUA~T to the Public Works Act 1928, I 1 Major­ of the Government, and issued under the Seal of New P General the Right Honourable Sir Harold Eric Zealand, this 25th day of May 1956. Barrowclough, the Administrator of the Government of New W. S. GOOSMAN, Minister of Works. Zealand, hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for State housing Goo SA VE THE QUEEN! purposes; and I also declare that this Proclamation shall take (H.C. 4/216/20; 0.0. 40/3/158/13/1) effect on and after the 5th day of June 1956. 708 TIIE NEW ZEALAND GAZETTE No. 31

SCHEDULE Land Taken for Housing Purposes in the Borough of Papatoetoe APPROXIMATE area of the piece of land taken : 1 rood 17 · 18 perches. Being Lot 25, D.P. 4716, being part Hararahi No. 1 Block. [L.s.] H. E. BARROWCLOUGH, . Part certificate of title, Volume 172, folio 130, Auckland Administrator of the Government Land Registry. A PROCLAMATION Situated in Block XII, Waihou Survey District, Borough of Paeroa. URSUANT to the Public Works Act 1928, I, Major­ P General the Right Honourable Sir Harold Eric Given under the hand of His Excellency the Administrator Barrowclough, the Administrator of the Government of New of the Government, and issued under the Seal of New Zealand, hereby proclaim and declare that the land described Zealand, this 25th day of May 1956. in the Schedule hereto is hereby taken for housing purposes and shall vest in the Mayor, Councillors, and Citizens of the W. S. GOOSMAN, Minister of Works. Borough of Papatoetoe as from the date hereinafter men­ tioned; and I also declare that this Proclamation shall take GOD SA VE THE QUEEN! effect on and after the 5th day of June 1956. (H.C. 4/151/24; D.O. 54/22/4) SCHEDULE APPROXIMATE area of the piece of land taken : 2 roods 30 · 2 perches; Being Lot 2, D.P. 42434. All certificate of title, Volume Land Taken for State Housing Purposes in the Borough of 1133, folio 280, Auckland Land Registry. Kaitaia, Subfect to a Building-line Restriction Situated in the Borough of Papatoetoe. Given under the hand of His Excellency the Administrator [L.S.] H. E. BARROWCLOUGH, of the Government, and issued under the Seal of New Administrator of the Government Zealand, this 29th day of May 1956. ~ W. S. GOOSMAN, Minister of Works. A PROCLAMATION Goo SA VE THE QUEEN! URSUANT to the Public Works Act 1928, I, Major­ (P.W. 50/197; D.O. 15/91/0) P General the Right Honourable Sir Harold Eric Barrowclough, the Administrator of the Government of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for State housing pur­ poses, subject to a building-line restriction imposed by Order Land Taken for a Police Station in Block VII, Portobello in Council No. 14554, Auckland Land Registry; and I also District declare that this Proclamation shall take effect on and after the 5th day of June 1956. [L.s.] H. E. BARROWCLOUGH, Administrator of the· Government A PROCLAMATION SCHEDULE URSUANT to the Public Works Act 1928, I. Major­ APPROXIMATE area of the piece of land taken: 2 acres 3 P General the Right Honourable Sir Harold Eric roods 19 · 7 perches. Barrowclough, the Administrator of the Government of New Being Lots 1 to 8 (both inclusive) and 10 to 13 (both Zealand, hereby proclaim and declare that the land described inclusive), D.P. 42727. Part certificate of title, Volume 738, in the Schedule hereto is hereby taken for a police station; folio 227, Auckland Land Registry. and I also declare that this Proclamation shall take effect on Situated in the Borough of Kaitaia. and after the 5th day of June 1956. Given under the hand of His Excdlency the Administrator of the Government, and issued under the Seal of New SCHEDULE Zealand, this 23rd day of May 1956. APPROXIMATE area of the piece of land taken: 35 · 04 perches. W. S. GOOSMAN, Minister of Works. Being Lot 1, D.P. 7804 (Town of Portobello Extension No. 3), and being part Section 37, Block VII, Portobello Goo SAVE THE QUEEN! District. Part certificate of title, Volume 368, folio 227, Otago Land Registry. (H.C. 4/176/9; D.O. 2/101/21) Given under the hand of His Excellency the Administrator of the Government, and issued. under the Seal of New Zealand, this 25th day of May 1956. W. S. GOOSMAN, Minister of Works. Leasehold Estate in Land in the City of Auckland Taken for . Goo SAVE THE QUEEN! State Housing Purposes (P-.W. 25/438; D.O. 25/59/0)

[L.s.] H. E. BARROWCLOUGH, Administrator of the Government Land Taken for Defence Purposes- in Block XII, Kumeu A PROCLAMATION Survey District URSUANT to the Public Works Act 1928, I, Major­ [L.S.] P. General the Right Honourable Sir Harold Eric H. E. BARROWCLOUGH, Barrowclough, the Administrator of the Government of New Administrator of the Government Zealand, hereby proclaim and declare that the leasehold estate A PROCLAMATION in the land described in the Schedule hereto, held by Win­ URSUANT to the Public Works Act 1928, I, Major- stone Limited, under and by virtue of memorandum of lease P. General the Right Honourable Sir Harold Eric No. 19264, for a term commencing on 12 January 1944 and Barrowclough, the Administrator of the Government of New e:p;<;ljpg Qn J 1 J)muary 1964 with a right of renewal for a Zealand, hereby proclaim and declare that the land described - further term of twenty-one years and so on from time to in the Schedule hereto is hereby. taken for defence, ·purposes; . time in perpetuity, is hereby taken for State housing purposes; and I also declare that this Proclamation shall take effect on and after the 5th day of June 1956. _ -SCHEDULE APPROXIMATE area of the piece .of land taken: 4 acres and 9·8 perches. SCHEDULE Being part Lot 4, .D.P. 25143, being p~r_t Afl.otm,e;Ut 8, Waitakere Parish. · APPROXIMATE area of . the piece of land in respect of which Si_t.uat~d i_11 8la~k XU, X'Qmeµ _S.m:v~y Oi~ttict;::.AuGkl.ari.d the leasehold estate is taken: .. 10 acres. R.D. (S.O. 39423.) . . __ .. . __ . . ·- ~ __ Being Allotments 150 and 151, Titirangi Parish. Part certifi­ In the North Auckland Land District; as the same is more· cate of title, Volume 708, folio 303, Auckland Land Registry. particularly delineated on the plan marked P.W.D. 150358 Situated in the City of Auckland. deposited in the office of the Minister of Works at Wellington, and thereon coloured yellow. Given under the hand of His Excellency the Administrator of the Government, and issued under the Seal of New Given. under the hand of His Excellency the Administrator Zealand, this 25th day of May 1956. of the Government, and issued under the Seal of New Zealand, this 23rd day of May 1956. W. S. GOOSMAN, Minister of Works. W. S. GOOS.MAN, Minister of Works. VE THE Goo SA QUEEN! Goo SAVE THE QUEEN! (H.C. 4/17/1515; D.O. 2/3/5014) (P.W. 23/430/1; D.0.- 8/79/0) 31 IviAY THE NEW ZEALAND GAZETTE 709

Land Taken for Soil-conservation and River-control Purposes in Block I, Waimata Survey District, Cook County

[L.S.] H. E. BARROWCLOUGH, Administrator of the Government A PROCLAMATION URSUANT to the Public Works Act 1928, I, Major-General the Right Honourable Sir Harold Eric Barrowclough, the Administrator P of the Government of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for soil-conservation and river-control purposes, and shall vest in the Poverty Bay Catchment Board as from the date hereinafter mentioned; and I also declare that this Proclamation shall take effect on and after the 5th day of June 1956.

SCHEDULE I Approximate I Areas of the Being Coloured Pieces of Shown on Plan on Plan Land Taken

A .. R. P. 7 2 32·8 Part Lot 18, D.P. 764, part Makauri Block ...... P.W.D. 150428 . . Orange 0 1 10 L Accretion to Lot 18, D.P. 764, part Makauri Block ...... 0 1 20 f " " 4 3 31·6 Part Lot 2, D.P. 2274, part Makauri Block ...... ,, .. Sepia 0 3 36·8 Part Lot 1, D.P. 2274, part Makauri Block ...... 3 1 23·6 Part Lot 25, D.P. 1154, part Makauri Block ...... " .. " 8 2 9·8 Part Lot 27, D.P. 2142, part Repongaere No. 2 Block ...... " . . o:;nge " 0 2 0 Accretion to Lot 27, D.P. 2142, part Repongaere No. 2 Block .. ~ . .. 6 3 10·1 Part Lot 26, D.P. 2142, part Repongaere No. 2 Block ...... " .. Sepia 0 2 15 Accretion to Lot 26, D.P. 2142, part Repongaere No. 2 Block .. .. " . . 6 0 0 Lot 1, D.P. 2682, part Repongaere No. 2 Block ...... " . . Orange" 17 3 39·2 Part Lot 25, D.P. 2142, part Repongaere No. 2 Block ...... " .. 1 2 35 Accretion to Lot 1, D.P. 2682, and Lot 25, D.P. 2142, part Repongaere No. 2 " .. ,," Block " 15 0 7·9 Part Lot 24, D.P. 2142, part Repongaere No. 2 Block ...... 7 1 1 ·7 Part Lot 31, D.P. 2142, part Repongaere No. 2 Block ...... " .. " 2 3 6·4 Part Lot 8, D.P. 2142, part Repongaere No. 2 Block ...... ,," .. ,," (S.O. 4810.) 1 3 3·5 Part Section 5, D.P. 3464, Ormond Rural ...... P.W.D. 150429 . . Sepia 34 1 33 Part Section 5, D.P. 1711, Ormond Rural ...... ,, . . Orange 25 2 16·4 Part Section 4, D.P. 1709, Ormond Rural ...... ,, . . Sepia 1 0 15·6 Part Section 3, D.P. 1711; Ormond Rural ...... Orange 1 1 32 Part Lot 38, D.P. 764, part Makauri Block ...... " . . Sepia 3 1 8·7 Part Repongaere 4n 2 Block ...... ,," .. 0 2 30 Part Lot 6, D.P. 2142, part Repongaere No. 2 Block ...... ,, .. Orang~" 14 2 8·6 Part Lot 7, D.P. 2142, part Repongaere No. 2 Block ...... ,, . . (S.O. 4816.) "

Situated in Block I, Waimata Survey District, Gisborne R.D. In the Gisborne Land District; as the same are more particularly delineated on the plans marked and coloured as above mentioned, and deposited in the office of the Minister of Works at Wellington. · Given under the hand of His Excellency the Administrator of the Government, and issued under the Seal of New Zealand, this 29th day of May 1956. W. S. GOOSMAN, Minister of_Works. GOD SAVE THE QUEEN! (P.W~ 96/197000/0; D.0. 6/6/2/4)

Land Taken for Road in Block XI, Maungaru Survey Land Taken for Road in Block XII, Cape Survey District District

[L.S.] H. E. BARROWCLOUGH, [L.S.] H. E. BARROWCLOUGH, Administrator of the Government Administrator of the Goveri:u~_ent A PROCLAMATION A PROCLAMATION URSUANT to the Public Works Act 1928, I, Major-_ URSUANT to the Public Works Act - 1928, i; Major­ P General the Right Honourable Sir Harold Eric -P General the Right Honourable Sir Harold Eric Barrowclough, the Administrator of the Government of New Barrowclough, the Administrator of the Government of New Zealand, hereby proclaim and declare that the land described Zealand, hereby proclaim and declare·· that the· land described in the Schedule hereto is hereby taken for road; and I also in the Schedule hereto is hereby taken for road; and I als..o declare that this Proclamation shall take effect on and after declare that this Proclamation shall take effect on and after the 5th day of June 1956. - the 5th day of June 1956.

SCHEDULE SCHEOOLE-­ APPROXIMATE areas of the pieces of land taken: AI>PRox1MATE areas.. of the pieces of land_ taken:_ A. R. P. Being A. R. P. Being 4 1 2 Part Section 2A, Block XI, Maun_garu Survey Dis- 0 2 13·5} · - ·- .· - trict; coloured yellow. - · - -f . - Parts: SectlQJ1 66 - 0 3 31 Part McGregor's Grant; coloured sepia. 0 30 6 Situated in Block Maungaru Survey District, Auckland Situated in I3lofk XIJ_, (?ape Survey~Di~tdpt, Tata!lfl.k.i R.D. XI, (S.O. 8519,). ------· ·-: __ -.- ~ _ ___ ,-_ -- - R.D. (S.O. 39321.) - In the North Auckland Land District; as the same arc more In the Taranaki Land District;: a-s :the same are more particularly delineated on the plan marked P.W.D. 150406 particularly delineat~d _Qll the. plan mar.ke.d' P,W.D .. 1428.16 deposited in the office of the Minister of Works at Wellington, deposited in the office of the Minister of Works at Wellington, and. thereon coloured as above mentioned. and thereon coloured orange. Given under the hand of His Excellency the Administrator Given under the hand of His Excellency the Administrator of the Government, and issued under the Seal of New of the Government, and issued under the Seal of New -Zealand, this 29th day of May 1956. Zealand, this 25th day of May 1956. W. S. GOOSMAN, Minister of Works. W. S. GOOSMAN, Minister·of Works. Goo SAVE THE QUEEN! Goo SA VE THE QUEEN! (P.W. 33/2330; D.O. 50/22/63) (P.W. 70/7 /26/0; D.O. 7 /26/1) 710 THE NEW ZEALAND GAZETTE No. 31

Land Taken for Road in Block X, Waitara Survey District, SCHEDULE Clifton County APPROXIMATE areas of the pieces of land taken: [L.s.] H. E. BARROWCLOUGH, A. R. P. Being Administrator of the Government 0 1 35 · 7 Part Rural Section 5372; coloured orange. A PROCLAMATION 0 1 8 · 7 Part Bed of Kowai River; edged orange. 0 1 8 ·7 Part Bed of Kowai River; edged b]ue. URSUANT . to the Public Works Act 1928, I, Major­ Situated in Block X, Kowai Survey District, Canterbury P Gen~ral the Right Honourable Sir Harold Eric R.D. (S.O. 8535.) Barrowclough, the. Administrator of the Government of New In the Canterbury Land District; as the same are more Zealand, hereby proclaim and declare that the land described particularly delineated on the plan marked P.W.D. · 150351 in the Schedule hereto is hereby taken for road; and I declare deposited in the office of the Minister of Works at Wellington, that this Prodamation shall take effect on and after the 5th day of June 1956. and thereon edged and coloured as above mentioned. Given under the hand of His Excellency the Administrator SCHEDULE of the Government, and issued under the Seal of New APPROXIMATE areas of the pieces of land taken: Zealand, this 23rd day of May 1956. A. R. P. Being W. S. GOOSMAN, Minister of Works. 0 3 24·7 Part Ngatirahiri No. 13 Block (D.P. 608); Goo SA VE THE QUEEN! coloured orange. 0 3 17·2 Part Otaraoa No. 2 Block (D.P. 658); coloured (P.W. 45/1092; D.O. 35/40) orange. 0 1 3 · 8 Part Otaraoa No. 3 Block (D.P. 658); coloured orange. 4 2 35 Part Ngatirahiri No. 13 Block (D.P. 2961); Road Closed in Block X, K owai Survey District, Tawera coloured blue. County 0 0 l · 1 Part Bed of the Mangahewa Stream; coloured orange. 0 0 1 · 1 Part Bed of the Mangahewa Stream; coloured [L.s.] H. E. BARROWCLOUGH, sepia. Administrator of the Government Situated in Block X, Waitara Survey District, Taranaki R.D. (S.0. 8732.) A PROCLAMATION In the Taranaki Land District; as the same are more URSUANT to section 29 of the Public Works Amendment particularly delineated on the plan marked P.W.D. 150384 P. Act 1948, I, Major-General the Right Honourable Sir deposited in the office of the Minister of Works at Wellington, Harold Eric Barrowclough, the Administrator of the Govern­ and thereon coloured as above mentioned. ment of New Zealand, hereby proclaim as closed the portion Given under the hand of His Excellency the Administrator of road described in the Schedule hereto. of the Government, and issued under the Seal of New Zealand, this 25th day of May 1956. W. S. GOOSMAN, Minister of Works. SCHEDULE Goo SA VE THE QUEEN! APPROXIMATE area of the piece of road closed: 1 rood 36 · 3 perches. (P.W. 38/77; D.O. 20/205) Adjoining Rural Sections 5372 and 8469. Situated in Block X, Kowai Survey District, Canterbury Land Taken for Road in Block X, Kowai Survey District, R.D. (S.O. 8535.) . Taw~ra County In the Canterbury Land District; as the same is more particularly delineated on· the plan marked P.W.D. 150351 [L.S.] H. E, BARROWCLOUGH, ·deposited in the office of the Minister of Works at Wellington, Administrator of the Government and thereon coloured green. A PROCLAMATION Given under the hand of His Excellency the Administrator URSUANT to the Public Works Act 1928, I, Major­ of the Government, and issued under the Seal of New P General the Right Honourable Sir Harold Eric Zealand, this 23rd day of May 1956. Barrowclough, the Administrator of the Government of New W. S. GOOSMAN, Minister of Works. Zealand, hereby proclaim and declare that the land described in the· Schedule hereto is hereby taken for road; and I .also Goo SA VE THE QUEEN! declare that this Proclamation shall take effect on and after the 5th day of June 1956. (P.W. 45/1092; D.O. 35/40)

- ·-Road Closed-in--JJ!ucks · II -and··v, Tokatoka 'Survey-District, -Hobson ··County--

[C:s.] H. E. BARROWCLOUGH, Administrator of the Government A PROCLAMATION URSUANT to section 29 of the Public Works Amendment Act 1948, I, Major-General the Right Honourable Sir Harold Eric P Barrowclough, the Administr.ator of the Government of New Zealand, hereby proclaim as closed the portions of road described in. _th~ Schedule here.to.

SCHEDULE

Approximate · Areas of the Situated Pieces of Adjoining or Passing Through in Block Shown on Plan Road Closed

A. R. P. 0 3 6·7 Allotment 139,.Arapohue Parish, and Lot 5, D.P. 23854, being part Allotment 13, II P.W.D. 150385 .· Arapohue Parish · · · · 0 38·7 Allotment 139, part Allotment N.E. _12,. and Lot 5, D.P. 23854, being part II Allotment 13, Arapohue Parish " . (S.O. 38797.) · ·. · - ·• · •. .. · . · I . • ·3 2 17·5' Allotments 42,' ·43, ·and N.E. ·45, Kopuru :earish --V . ,(S.C>i 3921~) _ .r ~-W:D .. t50~86 .

Situated in Tokatoka Survey District, Auckland R.D. In the North Auckland Land District; as the same are more particularly delineated on the plans marked as above mentioned, deposited in the office of the Minister of Works at Wellington, and thereon coloured green. Given under the hand of His Excellency the :Administrator of the Government, and issued under the.. Seal of New Zealand, this 25th day of May 1956. W. S. GOOSMAN, Minister of Works. GOD SAVE THE QUEEN! (P.W. 33/833; D.O. 50/15/2/0) 31 MAY THE NEW ZEALAND GAZETTE 711

Land Proclaimed as Road in Block VI, Christchurch Survey Electric Power District as described in the Gazette of 1955, District, W aimairi County at page 391; thende southerly generally along the boundary of the Wairarapa Electric Power District, to the north-eastern corner of Waitutuma lA 7, situated in Block XVI, Haurangi [L.s.] H. E. BARROWCLOUGH, Survey District, being the point of commencement. As the Administrator of the Government said area is shown coloured blue on the plan marked S.H.D. A PROCLAMATION 402 deposited in the office of the State Hydro-electric Depart­ URSUANT to section 29 of the Public Works Amendment ment at Wellington. P Act 1948, I, Major-General the Right Honourable Sir Given under the hand of His Excellency the Administrator Harold Eric Barrowclough, the Administrator of the Govern­ of the Government, and issued under the Seal of New ment of New Zealand, hereby proclaim as road the land Zealand, this 15th day of May 1956. described in the Schedule hereto. W. S. GOOSMAN, Minister in Charge of the SCHEDULE State Hydro-electric Department. APPROXIMATE areas of the pieces of land proclaimed as road: Goo SAVE THE QUEEN! A. R. P. Being (S.H.D. 10/56/1) 3 1 16·4 Lot 2, D.P. 17738, being part Rural Section 314. 0 3 34·3 Lot 1, D.P. 17738, being part Rural Section 314. Situated in Block VI, Christchurch Survey District, Canter­ The North-western and South-eastern Sides of Portion of Bute bury R.D. Street, in the City of Wellington, Exempted from the Provisions of Section 128 of the Public Works Act 1928 Given under the hand of His Excellency the Administrator of the Government, and issued under the Seal of New Zealand, this 25th day of May 1956. H. E. BARROWCLOUGH, W. S. GOOSMAN, Minister of Works. Administrator of the Government ORDER IN. COUNCIL Goo SA VE THE QUEEN! At the Government House at Wellington this 30th day of (P.W. 45/1290; D.O. 4/2/247) May·t956 Present: HIS EXCELLENCY THE ADMINISTRATOR OF 1HE GOVERNMENT Land Proclaimed as Street in the City of Wellington IN COUNCIL URSUANT to section 128 of the Public Works Act 1928, [L.S.] H. E. BARROWCLOUGH, P His Excellency the Administrator of the Government, Administrator of the Government acting by and with the advice and consent of the Executive A PROCLAMATION Council, hereby approves of the resolution passed by the Wellington City Council on the 15th day of February 1956 URSUANT to section 29 of the Public Works Amendment and set out in the· First Schedule hereto, in so far as it P Act 1948, I, Major-General the Right Honourable Sir affects the sides and portion of street described in the Second Harold Eric Barrowclough, the Administrator of the Govern­ Schedule hereto. ment of New Zealand, hereby proclaim as street the land described in the Schedule hereto. FIRST SCHEDULE THE Wellington City Council, being the local authority having SCHEDULE control of the streets in Wellington City, by resolution declares APPROXIMATE area of the piece of land proclaimed as street: that the provisions of section 128 of the Public Works Act 2 · 36 perches. 1928 shall not apply to the north-western and south-eastern Being Lot 11, D.P. 17243, being part Section 1, Kaiwhara­ sides of the portion of Bute Street adjoining part Section 149, whara District. Town of Wellington, being all ( or part) of the land in certifi­ Situated in Block VI, Port Nicholson Survey District, City of cates of title, Volume 340, folio 27 (Ltd.), and Volume 340, Wellington. Part certificate of title, Volume 479, folio 221, folio 31 (Ltd.), Wellington Registry; as is more particularly Wellington Land Registry. shown on the plan annexed hereto. Given under the hand of His Excellency the Administrator of the Government, and issued under the Seal of New SECOND SCHEDULE Zealand, this 23rd day of May 1956. THE north-western and south-eastern sides of that portion W. S. GOOSMAN, Minister of Works. of street situated in the Wellington Land District, City of Wellington, known as Bute Street, fronting a subdivision of Goo SAVE THE QUEEN l part Section 149, Town of Wellington, all certificates of title, (P.W. 51/3812; D.O. 32/0/8/4) Volume 340, folio 21, limited as to parcels, Volume 340, folio 27, limited as to parcels, and Volume 340, folio 28, limited as to parcels. As the same is more particularly delineated on the plan Altering the Boundaries of the W airarapa Electric Power marked P.W.D. 150175 deposited in the office of the Minister District of Works at Wellington, and thereon coloured red. T. J. SHERRARD, Clerk of the Executive Council. [L.s.] H. E. BARROWCLOUGH, (P.W. 51/3740; D.O. 9/723) Administrator of the Government A PROCLAMATION URSUANT to the Electric Power Boards Act 1925, I, Declaring Road in the Borough of Ashburton to be Under P Major-General the Right Honourable Sir Harold Eric the Control and Management of the Ashburton Borough Barrowclough, the Administrator of the Government of New Council Zealand, hereby alter the boundaries of the Wairarapa Electric Power District so as' to include therein the area described in H. E. BARROWCLOUGH, the Schedule hereto. Administrator of the Government ORDER IN COUNCIL SCHEDULE ALL that area in the Wellington Land District, being portion At the Government House at Wellington this 30th day of of the County of Featherston, bounded by a line commencmg May 1956 at the north-eastern corner of Waitutuma 1A 7, situated in Present: Block XVI, Haurangi Survey District, and being a point on HIS EXCELLENCY THE ADMINISTRATOR OF THE GOVERNMENT the boundary of the Wairarapa Electric Power District as IN COUNCIL described in the Gazette of 1955, at page 391; thence westeriy UR.SUANT to the Public Works Act 1928, His Excellency along the northern boundary of Waitutuma 1A 7, to Manakau P the Administrator of the Government, acting by and with Road; thence northerly along the eastern side of that road to the advice and consent of the Executive Council, hereby a point in line with the northern boundary of Waitutuma orders and declares that the road described in the Schedule lA 3o; thence westerly to and along that boundary to the hereto shall, on and after the date of this Order in Council, eastern boundary of Te Kopi Part 2, 2; thence northerly be under the control and management of the Ashburton along that boundary and the eastern boundaries of Te Kopi Part 2, 3c 2, and Te Kopi Part 2, 3c 1; thence westerly along Borough c;ouncil. the northern boundary of Te Kopi Part 2, 3c 1 to the sea coast; thence north-westerly along the sea coast to the south­ SCHEDULE eastern corner of Lot 10, as shown· on the plan numbered APPROXIMATE area of the piece of road dealt with: 2 roods 1943 deposited in the office of the District Land Registrar at 8 · 2 perches. Wellington, being a point on the boundary of the Wairarapa Being road in Proclamation No. 409152 (formerly Lot 6, Electric Power District as described in the Gazette of 1926, D.P. 17616, being part Rural Section 6572). at page 3114; thence north-easterly generally along the boun­ Situated in the Borough of Ashburton, Cant~rbury R.D. dary of the Wairarapa Electric Power District to the south­ eastern corner of Section 6, Block IV, Haurangi Survey T. J. SHERRARD, Clerk of th€ Executive Council. District, being a point on the boundary of the Wairarapa (P.W. 51/3849; D.O. 4/61/17) 712 THE NEW ZEALAND GAZETTE No. 31

Consenting to Land Being Taken for Soil-conservation and River-control Purposes in Block I, Waimata Survey District, Cook County

H. E. BARROWCLOUGH, Administrator of the Government ORDER IN COUNCIL At the Government House at Wellington this 30th day of May 1956 Present: HIS EXCELLENCY TIIE ADMINISTRATOR OP TIIE GOVERNMENT IN COUNCIL URSUANT to the Public Works Act 1928, His Excellency the Administrator of the Government, acting by and with the advice P and consent of the Executive Council, hereby consents to the land described in the Schedule hereto being taken for soil-conservation and river-control purposes. SCHEDULE

Approximate Areas of the Pieces of Land Being Shown on Plan Permitted to be Taken

A. R. P. 7 2 32·8 Part Lot 18, D.P. 764, part Makauri Block; coloured orange P.W.D. 150428 2 3 6·4 Part Lot 8, D.P. 2142, part Repongaere Block; coloured orange (S.O. 4810.) 25 2 16·4 Part Section 4, D.P. 1709; Ormond Rural; coloured sepia I P.W.D. 150429 (S.O. 4816.)

Situated in Block I, Waimata Survey District, Gisbome R.D. In the Gisbome Land District; as the same are more particularly delineated on the plans marked and coloured as above mentioned, and deposited in the office of the Minister of Works at Wellington. T. J. SHERRARD, Clerk of the Executive Council. (P.W. 96/197000/0; D.O. 6/6/2/4)

Authorising H. T. Davidson and Sons, of Millers Flat, to Use ( c) Tail race leading from the said powerhouse back to the Water for the Purpose of Generating Electricity and to said stream. Erect and Use Certain Electric Lines ( d) Electric lines leading from the said powerhouse in a southerly direction to a homestead, situated in Run H. E. BARROWCLOUGH, 200B, Benger Survey District, and being more par­ Administrator of the Government ticularly shown on the said plan S.H.D. 394. ORDER IN COUNCIL SYSTEM OF SUPPLY At the Government House at Wellington this 30th day of May 1956 5. The system of supply shall be an alternating-current system as described in paragraphs (d) and (e) of regulation Present: 21-01 of the Electrical Supply Regulations 1935. HIS EXCELLENCY TIIE ADMINISTRATOR OF THE GOVERNMENT IN COUNCIL DURATION OF LICENCE .URSUANT to the Public Works Act 1928, His Excellency 6. Unless sooner lawfully determined this licence shall con­ P the Administrator of the Government, acting by and tinue in force until the 31st day of March 1977. with the advice and consent of the Executive Council, hereby grants to Henry Thomas Davidson, James Dunery Davidson, RENTAL and Robert Alexander Davidson, all of Millers Flat, Sheep Farmers, trading together in partnership under the firm name 7. For the purpose of assessing the rental or annual sum of H. T. Davidson and Sons (hereinafter referred to as the payable in respect of this licence, the licensees may install a licensees), a licence, subject to the conditions hereinafter set suitable maximum-demand indicator to the satisfaction of the forth, to take and use from the Minzion Creek (hereinafter inspecting engineer of the State Hydro-electric Department, referred to as the said stream), situated in Run 200B, Benger and failing such installation the rental shall be assessed on Survey District, in the County of Tuapeka, for the purpose the maximum generating capacity of the plant installed. The hereinafter set forth, a stream of water not exceeding 3 cubic present plant is rated at 9 · 6 kilowatts. feet per second at. any one time, and to lay, construct, put up, place, and use the electric lines hereinafter described. No RIGHT TO WATER CONFERRED 8. Nothing in this licence shall of itself confer upon the CONDITIONS licensees any right to water. IMPLIED CONDITIONS T. J. SHERRARD, Clerk of the Executive Council. 1. The conditions directed to be implied in all licences by (S.H.D. 11/20/1786) the Water Power Regulations 1934 and the Electrical Supply Regulations 1935, shall be incorporated in and shall form part of this licence; except in so far as the same may be Amending a Licence Authorising the Central Waikato Electric inconsistent with the provisions hereof. Power Board to Erect and Use Electric Lines LICENCE SUBJECT TO REGULATIONS 2. This licence is issued under the Water Power Regulations H. E. BARROWCLOUGH, 1934, and is subject thereto, and to the Electrical Supply Administrator of the Government Regulations 193~, the Electrical Wiring Regulations 1935, the ORDER IN COUNCIL Radio Interference Regulations 1934, and to all regulations hereafter made in amendment thereof or in substitution At the Government House at Wellington this 30th day of therefor respectively. May 1956 Present: UTILISATION OF WATER AND LoCATION OF HEADWORKS HIS EXCELLENCY THE ADMINISTRATOR OF THE GOVERNMENT 3. Water shall be used under this licence solely for the IN COUNCIL purpose of generating electricity, and shall be taken from the URSUANT to the Public Works Act 1928 and the Electric said stream at the point in Run 200B, Benger Survey District, P Power Boards Act 1925, His Excellency the Administrator indicated on the plan marked S.H.D. 394 deposited in the of the Government, acting by and with the advice and consent office of the State Hydro-electric Department at Wellington. of the Executive Council, hereby amends the Order in Council dated the 18th day of February 1952, and published in the GENERAL DESCRIPTION OF WORKS Gazette on the 28th day ·of the same month, at page 308, 4. The licensees are hereby authorised; subject to the con­ authorising the Central Waikato Electric Power Board to ditions hereof, to construct, maintain, and use the follqwing erect and use electric lines by deleting clause 3 of the works for the purpose of this licence, the positions of the said Conditions thereof, and substituting the following clause: works being indicated on the said plan S.H.D. 394. (a) Headworks consisting of a dam, intake, water race, and · "3. SYSTEMS OF SUPPLY pipe line leading to the powerhouse hereinafter "The systems of supply shall be as described in paragraphs referred to, giving a static head of approximately (a), (b), (c), (d), (e), and (f) of regulation 21-01 of the 90 ft. Electrical Supply Regulations 1935." (b) Turgo wheel and powerhouse, with all necessary equipment for generating electricity, situated in Run T. J. SHERRARD, Clerk of the Executive Council. 200B, ·Bertger Survey District. (S.H.D. 10/28/1) 31 MAY THE NEW ZEl\L/tND GAZETTE 713

Licensing the Waikato County Council to Use and Occupy Lieutenant-Commander E. C. Thorne promoted to rank of a Part of the Foreshore at Rangiriri as a Site for a Wharf Commander and reappointed, to date 31 December 1955. Lieutenant-Commander S. W. Hicks, v.R.D., short-service commission extended for three years from 1 September 1955. H. E. BARROWCLOUGH, Lieutenant W. J. Dooie promoted to rank of Lieutenant­ Administrator of the Government Commander, to date 1 November 1955. ORDER IN COUNCIL Lieutenant G. A. Lawrence promoted to rank of Lieutenant­ At the Government House at Wellington this 22nd day of Commander and reappointed, to date 23 August 1955. May 1956 Lieutenant J. G. Excell promoted to rank of Lieutenant­ Commander and reappointed, to date 16 January 1956. Present: Lieutenant T. G. Quinn dismissed Her Majesty's Service by Hrs EXCELLENCY THE ADMINISTRATOR OF THE GOVERNMENT sentence of Court Martial, to date 10 October 1955. IN COUNCIL Surgeon Lieutenant-Commander (D) D. Q. Silvester, L.D.S., URSUANT to the Harbours Act 1950, His Excellency the released, short-service commission completed, to date 17 P. Administrator of the Government, acting by and with the January 1956, and placed on Retired List of Officers, to date advice and consent of the Executive Council, hereby licenses 18 January 1956. and permits the Waikato County Council (hereinafter called Surgeon Lieutenant J. D. Read, M.B., CH.B., promoted to rank the Council, which term shall include its successors or of Surgeon Lieutenant-Commander and reappointed, to date assigns, unless the context requires a different construction), 9 August 1955. to use and occupy a part of the foreshore and land below low­ Probationary Surgeon Lieutenant D. J. Stephen, M.B., CH.B., water mark at Rangiriri, on the Waikato River, as shown on confirmed in rank of Surgeon Lieutenant, to date 20 Septem­ plan marked M.D. 4253, and deposited in the office of the ber 1955, with seniority of 20 September 1950, and appointed Marine Department at Wellington, for the purpose of main­ H.M.N.Z.S. Bellona, to date 21 September 1955 (granted taining thereon a wharf as shown on the said plan, such acting rank of Surgeon Lieutenant-Commander while holding licence to be held and enjoyed by the Council upon and this appointment). - subject to the terms and conditions set forth in the Schedule Probationary Surgeon Lieutenant D. J. Acheson, M.B., hereto. CH.B., confirmed in. rank of Surgeon Lieutenant, to date 14 June 1955, and granted ante date of seniority of one year to 14 June 1951. SCHEDULE Lieutenant (Sp) C. S. Grace, released, short-service com­ 1. This licence is subject to the Foreshore Licence Regula­ mission completed, to date 17 August 1955, and placed on the tions 1940, and the provisions of those regulations shall, so far Retired List of Officers, to date 18 August 1955. as applicable, apply hereto. Sub-Lieutenant M. C. Verran promoted to rank of Lieu­ 2. The term of the licence shall be 14 years from the 1st tenant, to date 21 July 1955 v;ith seniority of 1 July 1955. day of June 1956. - Sub-Lieutenant D. B. Domett promoted to rank of Lieu­ 3. The annual sum payable by the Council shall be ls. pay­ tenant, to date 22 July 1955 with seniority of 16 July 1955. able on demand. Sub-Lieutenant C. M. Herbertson promoted to rank of 4. The master of every vessel discharging ballast at the said Lieutenant, to date 12 August 1955 with seniority of 1 May wharf shall have all such ballast taken away and deposited 1955. - above high-water mark or at such other places as may be Sub-Lieutenant D. J. Harris promoted to rank of Lieutenant, approved by the Council. to date 1 September 1955 with seniority of 1 September 1955. T. J. SHERRARD, Clerk of the Executive Council. Acting Lieutenant J. A. Burns confirmed in rank of Lieu­ tenant, to date 1 July 1955 with seniority of 1 December 1952. (M. 4/229) Sub-Lieutenant R. E. Williams promoted to rank of Lieu­ tenant with seniority of 29 December 1953 and reappointed, Unalienated Crmvn Land Set Apart for the Purposes of Part to date 12 October 1955. Sub-Lieutenant (Sp) D. A. Christoffel, B.SC., promoted to Ill of the Coal Mines Act 1925 rank of Lieutenant (Sp) and reappointed, to date 6 June 1955. Midshipman M. Le. F. Ensor promoted to rank of Acting H. E. BARROWCLOUGH. Sub-Lieutenant· and reappointed, to date 1 May 1955. Administrator of the Government Midshipmen N. H. Brandon, C. J. Carl, B. M. Commons, and L. J. Tempero promoted Acting Sub-Lieutenants, to date URSUANT to the Coal Mines Act 1925, His Excellency 1 September 1955 with seniority of 1 September 1955. P· the Administrator of the Government hereby sets apart Cadets J. A. Lewis, E. S. Eide, and A. W. Rambaud pro­ the unalienated Crown land described in the Schedule hereto moted to Midshipmen, to date 1 September 1955 with seniority for the purposes of Part III of the Coal Mines Act 1925. of 1 September 1955. Senior Commissioned Communications Officer W. L. Rudd SCHEDULE promoted Communications Lieutenant, to date 1 October 1955. Temporary Senior Commissioned Mechanician J. K. Croft, TARANAKI LAND DISTRICT B.E.M., appointed H.M.N.Z.S. Philomel additional for release, SECTION 4, Block VII, Town of Ohura: Area, 1 rood 5 · 6 to date 13 October 1955, and placed on the Retired List of perches, more or less. (S.O. Plan 7757.) Officers, to date 15 October 1955. Senior Commissioned Writer Officer E. Blakiston promoted As witness the hand of His Excellency the Administrator Lieutenant, to date 16 August 1955 with seniority of 1 July of the Goirernment, this 23rd day of May 1956. 1~2 . W. SULLIVAN, Minister of Mines. Senior Commissioned Writer Officer T. F. S. Vane pro­ (Mines: 6/4/ 63) moted Lieutenant, to date 16 August 1955 with seniority of 1 N ovcmber 1953. Acting Commissioned Communications Officer H. M. Alder­ Officer Authorised to Take Statutory Declarations ton confirmed in rank of Commissioned Communications Officer, to date 23 July 1955 with seniority of 23 July 1954. Commissioned Gunner D. G. Bamfield promoted to rank of H. E. BARROWCLOUGH, Senior Commissioned Gunner, to date 1 October 1955. Administrator of the Government Commissioned Gunner G. W. Glyde entered Royal New URSUANT to section 301 of the Justices of the Peace Act Zealand Navy, .to date 19 September 1955, and appointed P 1927, His Excellency the Administrator of the Govern­ H.M.N.Z.S. A4aori additional, to date 19 September 1955. ment her8by authorises Acting Commissioned Electrical Officer (R) J. S. Day confirmed in rank of Commissioned Electrical Officer (R) George Edmund Varley Burns, with seniority of 30 September 1954 and reappointed, to date being Assistant District Rehabilitation Officer, Rehabilitation 30 September 1955. Division, Internal Affairs Department, Auckland, to take and Commissioned Stores Officers P. E. N. Day and J. H. receive statutory declarations under that section. Craig promoted to rank of Senior Commissioned Stores As witness the hand of His Excellency the Administrator of Officers, to date 1 October 1955. the Government, this 25th day of May 1956. Acting Commissioned Writer Officer J. C. Evans confirmed in rank of Commissioned Writer Officer, to date 1 October J. R. MARSHALL, Minister of Justice. · 1955 with seniority of 1 October 1954. Acting Commissioned Writer Officer R. T. Feary confirmed in rank of Commissioned Writer Officer, to date 1 October Appointments in the Royal Neiv Zealand Navy 1955 with seniority of 1 October 1954. Acting Commissioned Stores Officer G. H. Gould confirmed in rank of Commissioned Stores Officer, to date 1 October URSUANT to the Naval Defence Act 1913, His Excellency 1955 with seniority of 1 October 1954. P the Administrator of the Government has been pleased Acting Commissioned Ordnance Engineer R. B. Hicks con­ to approve the following appointments, promotions, and ter­ firmed in rank of Commissioned Ordnance Engineer, to date minations of appointments in the Royal New Zealand Navy: 16 September 1955 with seniority of 16 September 1954. Commander G. H. Stanning, o.s.o., R.N., lent Royal New Acting Commissioned Engineers G. L. Chalcraft and D. H. Zealand Navy for duty as Third Naval Member, New Zealand Watts confirmed in rank of Commissioned Engineer, to date Naval Board, to date 22 September 1955 (granted acting rank 1 September 1955 with seniority of 1 September 1954. of Captain while holding this appointment). G. H. Michael, C.E.R.A., D/MX 55050, and D. T. S. Lieutenant-Commander M. C. Ashdown promoted to rank Frankland, E.R.A., 3rd Cl., D /MX 708061, promoted Acting of Commander and reappointed, to date 31 December 1955. Commissioned Engineers, to date 15 August 1955, and Lieutenant-Commander P. L. Bardwell promoted to rank II appointed H.M.N.Z.S. Maori additional, to date 15 August of Commander and reappointed, to date 31 December 1955. 1955. B 714 THE NEW ZEALAND GAZETTE No. 31

I. Clift, C.P.O., NZ 12711, and V. W. Fifield, P.O., NZ Members of the Egg Marketing Authority Appointed-(Notice 4971, promoted Acting Commissioned Gunners, to date 16 No. Ag. 6111) July 1955, and appointed H.M.S. Excellent additional, for courses, to date 16 July 1955. URSUANT to paragraph (a) of subclause (2) of regulation ROYAL NEW ZEALAND NAVAL RESERVE P '4 of the Egg Marketing Authority Regulations 1953, His Captain A. D. Holden placed on Retired List of Officers Excellency the Administrator of the Government has been (age), to date 17 February 1956. pleased to appoint Solomon Greenberg, Esquire, and ROYAL NEW ZEALAND NAVAL VOLUNTEER RESERVE Vivian Hunter Logan, Esquire, Surgeon Captain A. Perry placed on Retired List of Officers to be members of and representatives of the New Zealand (at own request), to date 9 March 1956. Government on the Egg Marketing Authority established Lieutenant J. T. Bridgman promoted to rank of Lieutenant­ under the said regulations for a term of two years from the Commander, to date 18 February 1956. 1st day of June 1956. Lieutenant R. D. Hudson, commission terminated (at own Dated at Wellington this 25th day of May 1956. request), to date 17 February 1956. Sub-Lieutenant D. L. Wilkinson promoted to rank of K. J. HOLYO AKE, Minister of Agriculture. Lieutenant, to date 9 December 1955. (Ag. 78 / 15 / 12) Sub-Lieutenant J. K. Lush promoted to rank of Lieutenant, to date 24 February 1956. Sub-Lieutenant R. N. Crouch promoted to rank of Lieu­ tenant, to date 3 December 1955. Member of the Berwick Rabbit Board Appointed-(Notice Sub-Lieutenant B. J. Gibson, commission terminated (at No. Ag. 6112) own request), to date 13 February 1956. Thomas Bertram Humphrey Strain, M.B., CH.B., entered as probationary Surgeon Lieutenant with seniority of 9 January URSUANT to section 40 of the Rabbits Act 1955, His 1956 and appointed Otago Division, to date 8 February 1956. P Excellency the Administrator of the Government has been pleased to appoint Dated at Wellington this 15th day of May 1956. Lloyd G. Anderson T. L. MACDONALD, Minister of Defence. to be a member of the Berwick Rabbit Board, vice Allan King, resigned, as from the 21st day of May 1956. Dated at Wellington this 25th day of May 1956. Confirmation of Appointments, Promotions, Extension of K. J. HOLYOAKE, Minister of Agriculture. Commission, and Relinquishment of Rank of Officers of the (Ag. 64/1 /238) Royal New Zealand Air Force

URSUANT to section 15 of the Royal New Zealand Air Member of the Edendale Rabbit Board Appointed-(Notice P Force Act 1950, His Excellency the Administrator of the No. Ag. 6113) Government has been pleased to approve the following con­ firmation of appointments, promotions, extension of commis­ sion, and relinquishment of rank of officers of the Royal New URSUANT to section 40 of the Rabbits Act 1955, His Zealand Air Force. P Excellency the Administrator of the Government has been pleased to appoint TERRITORIAL AIR FORCE Alexander Goodlet to be a member of the Edendale Rabbit Board, vice James GENERAL DUTIES BRANCH Alexander Mitchell, resigned, as from the 21st day of May Promotion 1956. Pilot Officer Frederick Russell Joseph MEYER (209008) to Dated at Wellington this 25th day of May 1956. be Flying Officer, with effect from 25 August 1955. K. J. HOLYOAKE, Minister of Agriculture. Confirmation of Appointments (Ag. 64/1/138) The undermentioned Acting Pilot Officers are confirmed in their appointments and granted the rank of Pilot Officer, with effect from 25 February 1956: Port Conciliation Committee for the Port of Port Chalmers Bryan Walter BILHAM (820394). Appointed Malcolm Harry CouPER (591105). William Gerald HETHERINGTON (784177). URSUANT to the Waterfront. Industry Act 1953, the Sydney Roland HILL (594622). P Minister of Labour hereby appoints the following per­ Johan Garry SPEIGHT (774668). sons to be the Port Conciliation Committee for the port of Evan Edward THOMAS (712466). Port Cha]mers for a term of one year expiring on 30 April Arthur Barry WATSON (924456). 1957: Arthur Selby Dalgliesh, Chairman; and ADMINISTRAT.IVE AND SUPPLY BRANCH Herbert Spencer Watson, Deputy Chairman; and Promotion James Alexander Glass, John Alexander McPhail, and John Special Duties Division James Parker (nominated by the New Zealand Port Employers' Association Incorporated); and Flying Officer (temp.) Herbert Walter Henry BELLAMORE Nicolas John Montgomery (nominated by the General ( 130343) to be temporary Flight Lieutenant, with effect from Manager of Railways); and 1 July 1950. Norman Agnew, Neil Crichton, James Keith Harland, and William Holden (nominated by the Port Chalmers Water­ EDUCATION BRANCH front Workers' Industrial Union of Workers). Extension of Commission Dated at Wellington this 18th day of May 1956. Flight Lieutenant Leonard Williams EAST, B.SC. ( 130714), W. SULLIVAN, Minister of Labour. is granted an extension of his present commission for a period of one year, with effect from 3 April 1956, to be followed by four years in the Reserve of Air Force Officers. fort Conciliation Committee for Port of New Plymouth RESERVE OF AIR FORCE OFFICERS Appointed Promotion 'PURSUANT to the Waterfront Industry Act 1953, the Flying Officer James Miller SAUNDERS, M.B., CH.B. (130841}, Minister of Labour hereby appoints the following per­ to be temporary Flight Lieutenant, with effect from 18 April sons to be the Port Conciliation Committee for the port of 1956. New Plymouth for a term of one year expiring on 31 March 1957: Relinquishment Percy Esmond Stainton, Chairman; and Flying Officer (temporary Flight Lieutenant) Douglas Leonard John Rundle, Deputy Chairman; and Alexander MORRISON, M.A., DIP.ED. (133053), ceases attachment Robert Charles Campbell, James Keith Davis, and William to the Air Training Corps and relinquishes the temporary MacKenzie Spedding (nominated by the New Zealand rank of Flight Lieutenant, with effect from 20 March 1956. Port Employers' Association Incorporated); and . Alexander William Hearle ( nominated by General Manager Amendment of Railways); and The notice in Gazette, 1 December 1955, No. 73, page William George Lewis, William George Pemberton, Norman 1842, relating to "Flying Officer Oswald Charles ABBOTT" is Francis Quinlan, and William Frank Titcombe (nominated cancelled. His commission now ends 12 June 1958. by the New Plymouth Waterfront Workers' Industrial Union of Workers). Dated at Wellington this 21st day of May 1956. Dated at Wellington this 18th day of May 1956. T. L. MACDONALD, Minister of Defence. W. SULLIVAN, Minister of Labour. 31 MAY THE NEW ZBALAND GAZETTE 715

Port Conciliation Committee for Port of Dunedin Appointed SCHEDULE NELSON LAND DISTRICT-UPPER TAKAKA DOMAIN iURSUANT to the Waterfront Industry Act 1953, the PART Sections 46 and 47, Square 8, situated in Block XI, P Minister of Labour hereby appoints the following persons Takaka Survey District, being all the land shown on D.P. to be the Port Conciliation Committee for the port of Dunedin 4386: Area, 1 acre 1 rood 31 · 7 perches, more or less. All for a term of one year expiring on 30 April 1957: certificate of title, Volume 110, folio 2. Arthur Selby Dalgliesh, Chairman; and Dated at Wellington this 23rd day of May 1956. James Brian· McGowan, Deputy Chairman; and James Horace de Clifford, Arthur James Murdoch Leslie, E. B. CORBETT, Minister of Lands. John Alexander McPhail (nominated by the New Zea­ land Port Employers' Association Incorporated); and (L. and S. H.O. 1/1247; D.O. 8/257) Ronald Callaghan, Martin Thomas . Lawless, and William Sudden (nominated by the Dunedin Waterfront Workers' Industrial Union of Workers). Revocation of Appointment of Papatmi•ai Scenic Board and Dated at Wellington this 18th day of May 1956. Papatowai Domain Board W. SULLIVAN, Minister of Labour. URSUANT to the Reserves and Domains Act 1953, the ,P Minister of Lands hereby revokes the appointment of Revocation of Appointment of Opunake Domain Board and the Papatowai Scenic Board, as published in Gazette, 29 Appointment of New Board April 1954, Vol. I, page 648, and further hereby revokes the appointment of the Papatowai Domain Board, as published URSUANT to the Reserves and Domains Act 1953, the in Gazette, 12 March 1953, Vol. I, page 439. P Minister of Lands hereby revokes the appointment of Dated at Wellington this 22nd day of May 1956. the Opunake Domain Board as published in Gazette, 17 April 1924, Vo1. I, page 913, and appoints E. B. CORBETT, Minister of Lands. The Egmont County Council (L. and S. H.0. 4/422, 1/1321; D.0. 13/38, 8/3/79) to be the Opunake Domain Board to have control of the reserve described in the Schedule hereto, subject to the provisions of the said Act, as a public domain. Board Appointed to Have Control of Papatowai Domain

SCHEDULE URSUANT to the Reserves and Domains Act 1953, the TARANAKI LAND DISTRICT-0PUNAKE DOMAIN P Minister of Lands hereby appoints BLOCKS I to VIII, XV, and XLIX, and Sections 1 to 5, Block Andrew Anderson Glendinning, XLVII, Town of Opunake; Sections 40, 41, 42, and part David Forest Harris, Sections 44 and 45, Opunake Town Belt, and Section 1, Block Donald Jenks, IX, Opunake Survey District: Total area, 60 acres 3 roods Alfred Percy Lemm, 14 perches, more or less. (S.0. Plans 6226, 7730, 8650.) Frederick Percy McCullough, Dated at Wellington this 28th day of May 1956. Leslie Ian McCuI1ough, E. B. CORBETT, Minister of Lands. Frederick Trueman Naish, James Richard Peterson, and (L. and S. H.O. 1 /427; D.O._ 8/89) Arthur George Ivan Smart to be the Papatowai Domain Board to have control of the reserve described in the Schedule hereto, subject to the pro­ Revocation of Appointment of the Waiake Domain Board and visions of the said Act, as a public domain. Appointment of New Board SCHEDULE URSUANT to the Reserves and Domains Act 1953, the 0TAGO LAND DISTRICT-PAPATOWAI DOMAIN P Minister of Lands hereby revokes the appointment of the Waiake Domain Board as published in Gazette, 16 July 1953, SECTIONS 90, 90A, 100, and 157, Town of Papatowai: Area, Vol. II, page 1144, and appoints 7 acres and 2·4 perches, more or less. (S.O. Plans 770Tn, 11840.) The East Coast Bays Borough Council to be the Waiake Domain Board to have the control of the Dated at Wellington this 22nd day of May 1956. reserves described in the Schedule hereto, subject to the pro­ E. B. CORBETT, Minister of Lands. visions of the said Act, as a public domain. (L. and S. H.O. 1 / 1321; D.O. 8 /3 /79) SCHEDULE NORTH AUCKLAND LAND DISTRICT-WAIAKE DOMAIN Appointing the Papatowai Domain Board to Control and ALL the land on D.P. 1383. Manage Reserves Also Lot 181, D.P. 17342, and Lot 253, D.P. 17345. Parts certificate of title, Volume 232, folio 282. Also part Lot 46, D.P. 19394. Part certificate of title, Volume URSUANT to the Reserves and Domains Act 1953, the 411, folio 112. P Minister of Lands hereby appoints the Also Lot 9, D.P. 31672. Part certificate of title, Volume 484, folio 100. Papatowai Domain Board All being parts of Allotment 189, Parish of Takapuna, to control and manage the reserves described in the Schedule situated in Block IV, Waitemata Survey District: Total area, hereto, subject to the provisions of the said Act, as scenic 7 acres 1 rood 6 · 66 perches, more or less. reserves. Dated at Wellington this 28th day of May 1956. E. B. CORBETT, Minister of Lands. SCHEDULE (L. ands. H.O. 1/850; D.O. 8/776) 0TAGO LAND DISTRICT-PAPATOWAI SCENIC RESERVES LoT 2, D.P. 5630, being part Sections 24 and 26, Block IV, Tautuku Survey District: Area, 338 acres 2 roods 10 perches, Revocation of Appointment of Upper Takaka Domain Board more or less. All certificate of title, Volume 305, folio 219. Also Section 117, Town of Papatowai: Area, 3 acres 3 and Appointment of New Board roods 11 perches, more or less. All certificate of title, Volume 147, folio 15. URSUANT to the Reserves and Domains Act 1953, the Also Sections 132, 133, 134, part Section 135, Sections 136 P Minister of Lands hereby revokes the appointment of to 152 (inclusive), Sections 154 to 156 (inclusive), together the Upper Takaka Domain Board, as published in Gazette, with closed streets, Town of Papatowai: Area, 155 acres 2 5 April 1951, Vol. I, page 461, and appoints roods 9 · 6 perches, more or less. Also Sections 1, 27 to 31 (inclusive), Block IX, Woodland Robert Alexander Boyd, Survey District: Area, 824 acres 1 rood 9 perches, more or Colin Douglas Bucknell, less. Richard Cavander, Also Sections 18, 19, and 20, Block XV, Rimu Survey Dis­ Walter Stanley Drummond, trict: Area, 51 acres 3 roods 16 perches, more or less. Shirley John Rosser, Also Sections 23 and 25, Block IV, Tautuku Survey Dis­ George Sowman, trict: Area, 233 acres 3 roods 32 perches, more or less. (S.O. Royston .Hill Sowman, Plan 9654.) Lawrence Walker, and Colin James Whiting Dated at Wellington this 22nd day of May 1956. to be the Upper Takaka Domain Board to have control of the reserve described in the Schedule hereto, subject to the pro­ E. B. CORBETT, Minister of Lands. visions of the said Act, as a public domain. (L. and S. H.O. 4/422; D.O. 13/38) 716 THE NEW ZEALAND GAZETTE No. 31

Revocation of Appointment of the North Canterbury SCHEDULE Catchment Board as the Ashley Domain Board WELLIN.GTON LAND DISTRICT-KARIOI DOMAIN URSUANT to the Reserves and Domains Act 1953, the SECTION 1, Block VI, and Section 5, Block X, Karioi Survey P Minister of Lands hereby revokes · the appointment of District: Area, 112 acres 3 roods, more or less. (S.0. Plan the North Canterbury Catchment Board as the Ashley Domain 16435, MLC Plan 1439.) Board. Dated at Wellington this 23rd day of May 1956. Dated at Wellington this 22nd day of May 1956. E. B. CORBETT, Minister of Lands. E. B. CORBETT, Minister oi: Lands. (L. and S. H.O. 1/372; D.O. 8/3/63) (L. and S. H.0. 1/583~ D.0. 8/3/32) Declaration That a Reserve be the Lower Kaimai Domain and Appointment of Domain Board Appointing the North Canterbury Catchment Board to Control and Manage a Reserve ·puRSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby declares the reserve for recreation described' in the Schedule hereto to be a public URSUANT to the Reserves and Domains Act 1953, the domain, subject to the provisions of Part III of the P Minister of Lands hereby appoints the said Act, to be known as the Lower Kaimai Domain, and North Canterbury Catchment Board further, appoints the to control and manage the reserve described in the Schedule Tauranga County Council hereto, subject to the provisions of the said Act, as a reserve to be the Lower Kaimai Domain Board to have control of for river conservation purposes. the said domain.

SCHEDULE SCHEDULE CANTERBURY LAND DISTRICT SOUTH AUCKLAND LAND DISTRICT-LoWER KAIMAI DOMAIN RESERVE 3102, situated in Blocks IV, VI, VII, VIII, and XVII, ALL the land shown on D.P. 16297, being parts Kaimai No. 1 Rangiora Survey District: Area, 1,920 acres, more or less. and Purakautahi Blocks, situated in Block V, Otanewainuku Survey District: Area, 3 acres, more or less. Dated at Wellington this 22nd day of May 1956. Dated at Wellington this 22nd day of May 1956. E. B. CORBETT, Minister of Lands. E. B. CORBE1T, Minister of Lands. (L. and S. H.0. 1/583; D.0. 8/3/32) (L. and S. H.O. 1/1396; D.0. 8/3il)

Staff Representative Appointed as Member of Government Appointment of the Onetangi Residents' Association Superannuation Board Incorporated to Control and Manage a Reserve URSUANT to section 3 (2) (f) and section 3 (5) of URSUANT to the Reserves and Domains Act 1953, the P the Superannuation Act 1947, His Excellency the Admi­ P Minister of Lands hereby appoints the nistrator of the Government has been pleased to appoint Onetangi Residents' Association, Incorporated, Brigadier Leonard Whitmore Thornton, o.B.E., to control ·and manage the reserve described in the Schedule to be a member of the Government Superannuation Board hereto, subject to the provisions of the said Act as a site for for the period ending 31 March 1957. a public hall. Dated at Wellington this 28th day of May 1956. DEAN J. EYRE, for the Minister of Finance. SCHEDULE NORIB AUCKLAND LAND DISTRICT ALLOTMENT 105 (formerly part Recreation Reserve, D.P. Justices of the Peace Appointed 11657, being part Allotment 38), Parish of Waiheke, situated in Block VI, Waiheke Survey District: Area, 32 perches, more or less. Part certificate of title, Volume 368, folio 113. (S.0. 'PURSUANT to the Justices of the Peace Act 1927, His Plan 39003.) . Excellency the Administrator of the Government has been pleased to appoint the under-mentioned persons to . be Dated at Wellington this 28th day of May 1956. Justices of the Peace for New Zealand and its dependencies: E. B. CORBETT, Minister of Lands. Absolom, John Archer, Rissington Homestead, Rissington, Co. (L. and S. H,O. 1/817; D.O. 8/601) Hawke's Bay. Adams, Miles Lindsay William, Orere Road, R.D., Clevedon, Co. Manukau. Aitken, Jack Gifford, 12 Grierson Street, Naenae, Lower Hutt. Akuhata, Naa Ranginui, Te Araroa, Co. Matakaoa. Appointment of Additional Member to Ngarua Domain Board Anderson, Charles Denholm,. Retreat Road', Waikiwi, Co. Southland. Anderson, Hugh John Sim, Boucher Avenue, Te Puke. URSUANT to the Reserves and Domains Act 1953, the Aoake, Wati, Okauia, Co. Matamata. P Minister of Lands hereby increases the total number of Ashcroft, Arthur Edgar, 23 St. Leonards Road, Mount Eden, members of the Ngarua Domain Board, South Auckland Land Auckland. , District, from seven to eight and appoints the Ashley, Mrs Maude Louisa, 36 Flavell Street, Heathcote Secretary of the Ngarua Hall Committee, ex officio, Valley, Co. Heathcote. Aspden, Alexander Clifford, 10 Gordon Road, Northcote. as the additional member of the board. Atkinson, Daniel Owen, Valley Road, Takanini, Co. Manukau. Dated at Wellington this 29th day of May 1956. Babington, Arnold Oscar, 5 Shipherds Avenue, Epsom, E. B. CORBETT, Minister of Lands. Auckland. Baillie, Gavin Richmond, 503 Fitzroy Avenue, Hastings. (L. and S. H.O. 1/1253; D.0. 8/1005) Baker, Albert Victor, Sunset Home, Blockhouse Bay, Auckland. . Baker, Arthur Vincent, 29 Dudley Street, Shirley, Christchurch. Bamforth, James Havelock Shuttleworth, Taylors Road, Te Board Appointed to Have Control of Karioi Domain Miro, Co. Waikato. Beaton, Jack Ernest, 56 Palmer Street, Bluff. Bignell, Frederick, Waipaoa, Co. Waikohu. . URSUANT .to the Reserves and Domains Act. 1953, the Billington, William John Gorham, 38 Wheatley Street, Lower Minister of Lands hereby appoints Hutt. P Blackledge, James, Moenui Avenue, Orewa, Co. Waitemata. Arthur Edmund Bosher; Bourke, Mrs Nora Ellen, "Bryly Lodge", Matangi, Co . . Royden Robert John Conder, Waikato. James Patrick Daniel Kennedy, Brodie, James Campbell Duff, 26 Tiriti Road, Titahi Bay, Co. John Steven Kennedy, Makara. Christopher Kennedy, Bromiley, Norman, Bear Street, Waverley, Co. Patea. Walter Harding Martin, Brown, George Arthur, 52 Romilly ·street, Westport. Nikorima Stephens; Brown, William James, 12 Glandovey Road, · Fendalton, Ian Harper Strachan, and Christchurch. · William Leslie Thomas Udy Brownhill, Francis Roy, Brownhill Road, Whitford, Co. Ma­ to be the Karioi Domain Board to have control of the reserve nukau. described in the Schedule hereto, subject to the provisions of Bryant, Harold Wallace, Rimmers Road, Woodhill) Co. Wai- the said Act, as a public domain. temata. · 31 MAY THE NEW ZEALAND GAZETTE 717

Bull, Leslie Edward, 8 Crescent Road, Parnell, Auckland. Johnston, John Douglas Virgo, "Craigie-lea", Mayfield, Co. Burton, Frank Joseph, Valley Road, Swanson, Co. Waitemata. Ashburton. Byrne, Patrick John, 65 Browns Road, St. Albans, Christchurch. Johnston, Walter George, 15 Mangarata Avenue, Papatoetoe. Cameron, James Quarrie, Oroua Downs, Co. Manawatu. Jolly, Thomas Dudley, "Hingaia", Wharepuhunga, Co. Otor.o- Campbell, Mervyn Hope, 17 Mount Smart Road, Royal Oak, hanga. , Onehunga. Jones, Leslie Llewellyn, 6 Ascot Avenue, Devonport. Campin, Horace William, Roto-o-Rangi, Co. Waipa. Jonkers, Ernest Rupert, Station Road, Waitakere, Co. Waite- Carkeek, Mrs Pareraukawa, Waerenga Road, Otaki. mata. Carnie, Frederick Henry, 698 Childers Road, Gisborne. Kay, Leonard Andrew, Korakonui, Co. Otorohanga. Carter, Cyril Landon, Mangawhai, Co. Otamatea. Keane, Harold Bertram, Waiuku, Co. Franklin. Cederstrom, Phillip Charles Leslie, Okato, Co. Taranaki. Kelly, Gregory Gerald, "Mar Lodge", Terena Road, Kakahi, Clark, William Alexander, 60 Kenrick Str.eet, Te Aroha. Co. Kaitieke. Cochrane, Patrick McCowat, Waiuku, Co. Franklin. Kemp, Frank James, Rukuhanga, Cape Runaway, Co. Cogan, Mrs Doris Irene, 392 North Road, Dunedin. Matakaoa. Cook, Jack Frederick, 7 Hill Street, Waipukurau. Kent, Stafford Leicester, "Trilane", Sanson, Co. Manawatu. Cookson, Francis Philip, Eiffelton, Co. Ashburton. Kjar, Maurice Harold, 6 Massey Street, Kawerau, Co. Whaka- Cooper, Mrs Whina, 1 Cockburn Street, Grey Lynn, Auckland. tane. Copland, George Lamb, Clinton, Co. Clutha. Knight, Ronald Bruce, Mitcham, Co. Ashburton. Carboy, William Donovan, Otewa Road, Co. Otorohanga. Kurth, Barclay Charles, 86 Barrett Road, Omata, Co. Taranaki. Cordock, Thomas Henry Netherton, 12 Tuhaere Street, Orakei, Laird, Harold Raymond, 7 West Street, Papakura. Auckland. Lake, John David, 453 Papanui Road, Christchurch. Crosby, Richard Francis David, 25 Carlton Street, Hills- Lander, Stuart Thomas, 8 Mere Mere Road, Mokoia, Co. borough, Auckland. Hawera. Crosse, Hugh Edward, Patoka, Co. Hawke's Bay. Latham, John McGregor, Ranft Street, Reefton. Cullen, Norman Dudley, 212 Gore Street, Bluff. Law, Stanley Leon, Horotiu, Co. Waipa. Curran, Patrick Thomas, 8 Entrican Avenue, Remuera, Auck- Lee, Alexander Beales, 5 Roseman A venue, Mount Roskill, land. Auckland. Dalziel, James, Mahakipawa, Co. Marlborough. Letham, Roland Forrest, "Ranui", Lauriston, Co. Ashburton. Davidson, John, Maranan, Co. Ashburton. Lewis, Mrs Annie Elizabeth, 96 Malcolm Avenue, Beckenham, Davis, Morgan, "Ryland", Lismore, Co. Ashburton. Christchurch. Dazeley, Clarence William, Dazeleys Road, Puni, via Puke­ Levc;is, Philip, 1 Long Street, Torbay, Co. Waitemata. kohe, Co. Franklin. Lewthwaite, John George, Okuti, Little River, Co. Waiwera. Dent, Gordon, Long Street, Raglan. Ley, Mrs Clarice Beryl, 1 Park Avenue, Tuakau, Co. Raglan. Dillon, Patrick Philip Lee, Leefield, via Blenheim, Co. Marl­ Lidgard, Roy, Swansea Bay, Bon Accord, Kawau Island, Co. borough. Rodney. Dodd, Arthur Earle Lawlor, Aongatete, via Katikati, Co. Lloyd, Elwyn Mansell, Kiwitea, Co. Kiwitea. Tauranga. Ludlow, Francis William Alfred, 9A Buckingham Street, Duncan, John Menzies, Marshall Road, Hunterville, Co. LyaU Bay, Wellington. Rangitikei. McCarthy, Arthur Leslie, 39 Blockhouse Bay Road, Avondale, Everton, Frank Forth, care of State Hydro-electric Depart­ Auckland. ment, Tuai, Co. Wairoa. McIntosh, John William, Orapiu, Waiheke Island, Co. Fairweather, Gordon William, 237 Hawthorndon Road, Upper Manukau. Riccarton, Christchurch. McKendry, John Henry, Lyndhurst, Co. Ashburton. Falconer, David George, Fernglen Road South, St. Heliers McMillan, Jack Gordon, Inchbonnie, Co. Grey. Bay, Auckland. McQuilkin, Mrs Ethel, 61 Main South Road, Tinwa:ld, Co. Fenwick, Milson Chatterton, 16 Lower King Road, Taruru­ Ashburton. tangi, Co. Taranaki. Madill, Howard Albert, Tuakau, Co. Raglan. Ferner, Bernard Wilfred Huia, 11 Richmond Avenue, North- Malcolm, Willie, 108 Kitchener Road, Milford, Co. Waite- cote. mata. - Fisher, Mrs Elizabeth Nora, 118 Carlyle Street, Napier. Manihera, Te Uira Tuteao, Wainui Road, Raglan. Fisher, John Muir, Mona Vale, Co. Waikato. Marris, John Richard, Iwa Road, Mapua,. Co. Waimea. Flanagan, Robert, Drury, Co. Franklin. May, Phiilip Joseph, Sydney Street, Takapau, Co. Waipawa. Flavell, William Gordon, Puru, Co. Thames. Miles, Thomas James, Kakariki Road, Halcombe, Co. Oroua. Forsythe, Gordon Harris, 24 Ngapuhi Road, Remuera, Miller, William Lamph, 41 Fir Street, Avondale, Auckland. Auckland. Mitchell, Frank Moyse, 111 Lonsdale Street, New Brighton, Fortune, Wilfred Henry, 318 Jervois Road, Herne Bay, Christchurch. Auckland. Moorehead, Arthur Alexander, 12 Young Street, St. Kilda, Foster, James Lindsay, Thornbury, Co. Wallace. Dunedin. Galloway, Geoffrey Ferryby, "Mount Pleasant", Waihola, Co. Morgan, George Alexander, 60 East Street, Papakura. Bruce. Morrison, Eric George, Pukekawa, Co. Raglan. Gardner, Joseph Angles, Anderson Street, Reefton. Morrison, John, "Seaford", Matapouri, Co. Whangarei. Garlick, Leonard Knowles, 29 Great South Road, Papakura. Myers, Richard Arnold, Roto-o-Rangi, Co. Waipa. Garner, Ralph Parkinson, 9 Mangakahia Road, Kaikohe. Naylor, Eric Joseph, Omakau, Co. Vincent. Geddes, Joseph Hattle, 91 Townsend Road, Miramar, Welling- Nilsson, Mrs Nancy Isobel, Paua, Co. Mangonui. ton. O'Brien, Andrew McLean, Korimako Street, St. Leonards, Gibson, D'Arcy Collin, Kaituna, Co. Marlborough. Dunedin. Glasse, Alfred Onslow, 9 Eastbourne Road, Remuera, Auck­ O'Connor, Raymond Patrick, Harapepe, Co. Raglan. land. O'Neill, Mervyn Clarence, 28 Karori Crescent, Orakei, Auck­ Gold, Lewis, 159 Cameron Road, Tauranga. land. Goodall, James Murray, 3 Hakanoa Street, Grey Lynn, Osborne, Ernest John, Queens Terrace, Birkenhead. Auckland. Overton, Henry Garforth, Haratonga, Okupu, Co. Great Granville, John James, Oceanview Road, Tomarata, via Barrier Island. Wellsford, Co. Rodney. Parker, Bruce, Port Charles, Co. Coromandel. Grigg, Mrs Lily Kate Victoria, 61 Friend Street, Karori, Parris, Albert James, Scarborough, Co. Levels. Wellington. Peebles, George Ivan, Bruntwood, via Cambridge, Co. Waikato. Hagan, Francis Richard, Te Kohanga, via Tuakau, Co. Raglan. Penney, Russell Gordon, 3 Kinloch Avenue, Mount RosJdll, Haines, Miss Enid Frances, Sinnamon Street, Reefton. Auckland. Hall, Lindsay Kenneth, Herekino, Co. Mangonui. Pickering, Raymond William, Lumsden, Co. Southland. Harris, Mrs Ethel, 13 Strathmore Avenue, Strathmore Park, Possenniskie, Harold Louis, 18 Gordon Road, Otahuhu. Wellington. Potts, Fredrick McWilliam, Whitford, Co. Manukau. Harris, Frederick George, Okains Bay, Co. Akaroa. Pow, Raymond Hector, 37 Masons Avenue, Herne Bay, Hartshorn, George, 24 Bassett Road, Remuera, Auckland. Auckland. Harvey, Frank Dudley, Coast Road, Waiuku, Co. Franklin. Rabbetts, Edgar Wilfred, 4 Halston Road, Balmoral, Auckland. Heays, Deryck Robert Johnstone, Mangaroa, Co. Wairoa. Rawlinson, Albert George, "Enfield", Methven, Co. Ash­ Hemphill, Francis Neville, 19 Orams Road, Manurewa. burton. Hicks, William Hart, Maungatautari, Co. Matamata. Raymond, Edward Herbert, Main Road, Te Puke. Hilgendorf, Charles, Sherwood, Co. Ashburton. Reweti, Tame ( otherwise known as Davis, Edward Charles), Holmes, Alec Graham, Holmslee, , Co. Ashburton. Hangatiki, Co. Waitomo. Holt, Edward Durning, "Sudley", Drummond Road, Puketapu, Reynolds, William Livingstone, 37 Huia Road, f>oint Chevalier, Co. Hawke's Bay. Auckland. Hosking, Frederick George, Opuatia, Co. Raglan. Riddell, Robert; Ohope, Co. Whakatane. Hudson, Douglas Robert, 1 Gibson Road, Tuakau, Co. Raglan. Robbie, James Smith, Findlay Road, Invercargill. Hunt, William Daniel, 19 Denny Avenue, Mount Roskill, Robinson, Leo Reginald Murdock, 15 Nelson Street, Wai­ Auckland. pukurau. Hurst, Mrs Dorothea, Waihaorunga, Co. Waimate. Robinson, Robert Day, "Coniston", Ashburton. Huston, George, care of Auckland Savings Bank, Victoria Robinson, William Nicholson, Robinsons Road, Roto-o-Rangi, Road, Devonport. Co. Waipa. Hyde, Alexander McArthur, "Olrig", Gore Bay, via Cheviot, Rush, Eric Fairfax, Tasman, Co. Waimea. Co. Cheviot. Russell, Allan James, Matahina, Te Teko, Co. Whakatane. Inder, Walter John, Ranfurly, Co. Maniatoto. Russell, Gordon Murray Stewart, 204 Riverside Avenue, Point Jamieson, Hector Alfred, Buckland, Co. Franklin. England, Auckland. .lcssep, James Trevor, Parkhurst Station, Co. Wairoa. Salt, Arthur John, "Pine Crest", Sherwood Downs, Co. Mac­ Johnson, Alfred Joseph, 98 Ranfurly Road, Epsom, Auckland. Kenzie. ·718 THE NEW ZEALAND GAZETTE No. 31

Scorrar, Leonard Francis, 61 Seaview Road, Castor Bay, The Ratana Established Church of New Zealand Takapuna. Shannon, Ian Paul, Cheltenham, Co. Kiwitea. Mr Haahipene Brown. Silich, Anthony, Waipapa, Co. Bay of Islands. Mr Te Hokowhituatu Eru. Sills, Reginald George, Turiwiri, Co. Hobson. Mr Waihari Tahapehi Parete. Sincock, Edwin Delbridge, 12 Andover Street, Christchurch. Mr Tiakiwhakamoemiti Taua. Smith, Frederick Roberts, "Hillsbrook", College Road, Otane, Co. Patangata. Church of Jesus Christ of Latter-Day Saints Smith, Leslie Leonard, "Eden Leith", Wedderburn, Co. Mania- Elder Barry H. Bright. toto. Somerville, Henry Jame~ Roberts, 37 Elizabeth Street, Timaru. Dated at Wellington this 28th day of May 1956. Srhoj, Andrew Charles, Weiti Road, Orewa, Co. Waitemata. S. T. BARNETT, Registrar-General. Steptoe, Donald Stewart, 38 Inglis Street, Seatoun, Wellington. Stevens, John Henry, Lauriston, Co. Ashburton. Stevenson, William Gibson, 30 Harakeke Street, Riccarton, Christchurch. Stewart, John William Ryder, Camerons Line, Co. Oroua. -The Rabbit Skins Levy Fixation Order 1956 (Notice Stewart, Russell Gibson, 8 Alma Street, Dannevirke. . No. Ag. 6110) Stockwell, Douglas Gordon, "Balla Machree", Grand Vue Road, Kawaha Point, Rotorua. URSUANT to section 11 of the Rabbits Act 1955, and Strawbridge, Roy· Frederick, Maungatautari, Co. Matamata. P having regard to the recommendations of the Rabbit Struthers, Alexander Brown, 55 Wai-iti Road, Timaru. Destruction Council, the Minister of Agriculture hereby Tait, Peter, 155 Kennedy Road, Napier. · makes the following order. Taylor, Hugh Archibald, 25 Warnock Street, Grey Lynn, Auckland. ORDER Thomas, Mrs Marie Louise, 30 Wyndrum A venue, Lower 1. This order may be cited as the Rabbit Skins Levy Hutt. Fixation Order 1956. Thorpe, Wallace Spencer, 11 Bisset Road, Kaikohe. 2. For the purposes of this order "the said regulations" Tilby, Charles Edward, 3 Kentucky Street, Ellerslie, Auck­ means the Rabbit Skins Levy Regulations 1948. · land. · 3. The rate of the levy to be charged' for the purposes of the Tiller, George Ernest, Whangarei Heads, Co. Whangarei. Rabbits Act 1955, in accordance with that Act and the said Trippner, Charlys Edward, 40 · Wai-iti Terrace, Fendalton, regulations, on rabbit skins of whatever class produced and Christchurch. soid in New Zealand, shall be 200 per. cent of the price paid Tucker, William Roy, Opoutama, Co. Wairoa. or payable by the purchaser of the skins in respect of every Turbitt, William Baldwin, 61 Stout Street, Gisborne. sale made or effected during the period commencing on the Turnbull, Philip Alexander Chatten, "Balmoral", Waikaka, 1st day of June 1956 and ending on the 31st day of May Co. Southland. 1957, both days inclusive, by a broker, by auction, or by a Viles, Athol William, Apiti, Co. Pohangina. rural vendor directly to a wholesale trader as respectively Wainhouse, Robert Louden, 106 West End Road, Westmere, defined in the said regulations. Auckland. Wakefield, Alfred Albert, 19 Grasmere Street, Timaru. Dated at Wellington this 22nd day of May 1956. Wall, Arthur Leslie, 35 Seatoun Heights Road, Wellington. K. J. HOLYOAKE, Minister of Agriculture. Warner, Horace Seagrave, 152 Lucerne Road, Laingholm, N.B.-The rate of the levy fixed by the above order is Co. Waitemata. equivalent to a rah: of 66i per cent on the full market value. Waters, Walter, 11 Rimu Street, New Lynn, Auckland. Weatherall, Edwin John, Campbellton Street, Lawrence. (Ag. 64/9/1647) Weaver, Allan Alexander, Kaituna, Co. Madborough. Webley, Charles Thomas, 126 Nile Street, Nelson. West, John Henry, 22 Farrar Street, Grey Lynn, Auckland. Westbury, Edward Charles, 7 Longfellow Street, Te Aroha. Westiake, Frank William, "Devonshire Park", Kaihere, Co. Declaration That the Clifton, Tongaporutu, and Tui Domains Hauraki Plains. Shall be Recreation Reserves Subject to Part II of the White, Joe Hardwicke, 22 Allenby Avenue, Devenport. Reserves and Domains Act 1953 Wickham, James John Latham, "Operiki", Koriniti, Co. Wanganui. URSUANT to the Reserves and Domains Act 1953, the Wilkins, Claude Emilius, 136 Scarborough Road, Sumner, P Minister of Lands hereby declares that the Clifton, Christchurch. Tongaporutu, and Tui Domains described in the First, Second, Wilkins, Thomas Reginald, Mititai, Co. Hobson. and Third Schedules hereto, respectively, shall cease to be Williamson, William Archibald, 17 Falkland Street, Dunedin. subject to the provisions of Part III of the Reserves and Wilson, Mrs Edith Lamb, 20 Marsden Avenue, Karori, Wel- Domains Act 1953, and shall be deemed to be recreation lington. reserves subject to Part II of the said Act. Wilson, Frederick Arthur, 1 Moata Road, Auckland. Wilson, Leslie Samuel James, , Co. Ashburton. Wilson, Stuart James, Karu Crescent, Waikanae, Co. Horo- FIRST SCHEDULE whenua. Winchcombe, Albert Edgar, Ohaeawai, Co. Bay of Islands. TARANAKI LAND DISTRICT Withell, John Willet, Ealing, Co. Ashburton. SECTION 71, Block VII, Waitara Survey District: Area, 66 Woolley, James Francis Henry, 46A Hutchinson Avenue, New acres, more or less. (S.O. Plan 359.) Lynn, Auckland. Dated at Wellington this 23rd day of May 1956. SECOND SCHEDULE J. R. MARSHALL, Minister of Justice. TARANAKI LAND DISTRICT SECTION 23, Tongaporutu Village, situated in Block I, Mimi Survey District: Area, 4 acres 1 rood 24 perches, more or less. (S.0. Plan 7763.)

Member of Land Valuation · Committee Appointed THIRD SCHEDULE TARA.NAKI LAND DISTRICT URSUANT to section 19 of the Land Valuation Court Act SECTION 13, Block X, Mahoe Survey District: Area, 6 acres P 1948, His Excellency the Administrator of the Govern­ · 3 roods, more or less. (S.0. Plan 3003.) ment has been pleased to appoint Dated at Wellington this 17th day of May 1956. Henry Gillies Livingstone, Esquire, J.P., E. B. CORBETT, Minister of Lands. of Christchurch, to be the deputy of Charles John Wilson, Esquire, of Christchurch, in his capacity as a member of the (L. and S. H.O. 1/226, 1/321, 1/946; D.0. 8/1/15, 8/1/13, Nqrth Canterbury Land Valuation Committee. 8/1/36) Dated at Wellington this 30th day of May 1956 .. J. R. MARSHALL, Minister of Justice. Declaration That the Ashley Domain Shall be a Recreation Reserve and Change of the Purpose of the Reserve

Officiating Ministers for 1956-Notice No. 14 ·puRSUANT to the Reserves and Domains Act 1953, the , · Minister of Lands hereby declares that the Ashley Domain described in the Schedule hereto shall cease to be subject to URSUANT to the Marriage Act 1955, the following names the provisions of Part III of the Reserves and Domains Act ,P of officiating ministers within the meaning of the said 1953, and shall be deemed to be a recreation reserve subject Act are published for general information: to Part II of the said Act, and further, pursuant to the said Act, changes the purpose of the said reserve from a reserve Baptists for recreation purposes to a reserve for river conservation The Reverend Leonard Wreford Matthews. purposes. 31 MAY THE NEW ZEALAND GAZETTE 719

SCHEDULE Land Reserved in the Land District of North Auckland CANTERBURY LAND DISTRICT RESERVE 3102, situated in Blocks IV, VI, VII, VIII, and ·puRSUANT to the Land Act 1948, the Minister of Lands XVII, Rangiora Survey District: Area, 1,920 acres, more or hereby sets apart the land described in the Schedule less. hereto as a reserve for general education purposes. Dated at Wellington this 22nd day of May 1956. E. l3. CORBETT, Minister of Lands. SCHEDULE (L. and S. H.O. 1/583; D.0. 8/3/32) NORTH AUCKLAND LAND DISTRICT ALLOTMENT 67, Suburbs of Matakohe, situated in Block XIV, Matakohe Survey District: Area, 2 acres 3 roods 35 · 5 perches, Declaration that Portion of the Waiheke Domain be Set Apart more or less. (S.0. Plan 39355.) as a Site for a Public Hall Dated at Wellington this 15th day of May 1956. E. B. CORBETT, Minister of Lands. URSUANT to the Reserves and Domains Act 1953, the (L. and S. H.0. 6/6/294; D.O. 8/33) P Minister of Lands hereby declares that that portion of the Waiheke Domain described in the Schedule hereto shall, on and after the 28th day of May 1956, be set apart as a site for a public hall, subject to Part II of the said Act. Land Reserved in the Land District of Taranaki and Vested in the Egmont County Council SCHEDULE NORTH AUCKLAND LAND DISTRICT URSUANT to the Land Act 1948, the Minister of Lands ALLOTMENT 105 (formerly part Recreation Reserve, D.P. P hereby sets apart the land described in the Schedule 11657, being part Allotment 38), Parish of Waiheke, situated hereto as a reserve for gravel purposes, and further, pursuant in Block VI, Waiheke Survey District: Area, 32 perches, more to the Reserves and Domains Act 1953, vests the said reserve or less. Part certificate of title, Volume 368, folio 113. (S.O. in the Chairman, Councillors, and Inhabitants of the County Plan 39003.) of Egmont, in trust, for that purpose. Dated at We11ington this 28th day of May 1956. E. B. CORBETT, Minister of Lands. SCHEDULE (L. and S. H.O. 1/817; D.O. 8/601) TARANAKI LAND DISTRICT SECTION 139 (formerly closed road), Block VIII, Cape Survey District: Area, 2 roods 29· 5 perches, more or less. (S.O. Plan Declaration that a Reserve Form Part of the Waipu Centennial 8578.) Domain Dated at Wellington this 23rd day of May 1956. E. B. CORBETT, Minister of Lands. URSUANT to the Reserves and Domains Act 1953, the (L. and S. H.O. 16/2610; D.O. 9/73) P Minister of Lands hereby declares the reserve described in the Schedule hereto to be a public domain, subject to the provisions of Part III of the said Act, to form part of the Waipu Centennial Domain to be administered as a public domain by the Domain Board. Land Reserved in the Land District of Otago and Vested in the Dunedin City Council

SCHEDULE URSUANT to the Land Act 1948, the Minister of Lands NORTH AUCKLAND LAND DISTRICT P hereby sets apart the land described in the Schedule LoT 1, D.P. 42345, being part of the northern portion of hereto as a reserve for recreation purposes, and further, Allotment 20, Waipu Parish, situated in Block III, Waipu pursuant to the Reserves and Domains Act 1953, vests the Survey District: Area, 17 · 56 perches, more or less. All certifi­ said reserve in the Mayor, Councillors, and Citizens of the cate of title, Volume 1138, folio 174. City of Dunedin, in trust, for that purpose. Dated at We11ington this 28th day of May 1956. E. B. CORBETT, Minister of Lands. SCHEDULE (L. and S. H.O. 1/1322; D.O. 8/1420) 0TAGO LAND DISTRICT LOT 1, D.P. 8143, and part Lot 221, D.P. 8034, being part Sections 16, 18, 21, 22, 24, 26, ·and closed street, Wakari Survey District: Area, 8 acres and 6 · 17 perches, more or less. Land Reserved in the Land District of Canterbury Dated at WeUington this 28th day of May 1956. E. B. CORBETT, Minister of Lands. ,URSUANT to the Land Subdivision in Counties Act 1946, P the Minister of Lands hereby declares that the land (L. and S. H.O. 6/1/1039; D.O. 30/9) described in the Schedule hereto is set aside as a reserve for recreation purposes subject to the Reserves and Domains Act 1953. Land Reserved in the Land District of Wellington and Vested SCHEDULE in the Masterton County Council CANTERBURY LAND DISTRICT RESERVE 4839, situated in Block XII, Christchurch Survey URSUANT to the Land Act 1948, the Minister of Lands District, City of Christchurch: Area, 1 rood 12 perches, more P hereby sets apart the land described in the Schedule or Jess. (Shown as Lot 1, D.P. 16283, being part Rural Section hereto as a reserve for a site for a roadman's cottage, and 3096.) further, pursuant to the Reserves and Domains Act 1953, vests the said reserve in the Chairman, Councillors, and Inhabitants Dated at Wellington this 17th day of May 1956. of the County of Masterton, in trust, for that purpose. E. B. CORBETT, Minister of Lands. (L. and S. H.O. 6/1/878; D.O. 3/365/25) SCHEDULE WELLINGTON LAND DISTRICT LOT 1, D.P. 2204, being part Section 701, Whareama Block, Land Reserved in the Land District of- South Auckland situated in Block VII, Otahoua Survey District: Area, 1. acre and 2 perches, more or less. All certificate of title, Volume 185, folio 273. URSUANT to the Land Act 1948, the Minister .3f Lands P hereby sets apart the land described in the Schedule Dated at We11ington this 24th day of May 1956. hereto as a reserve for recreation purposes. E. B. CORBETT, Minister of Lands. (L. and S. H.0. 6/9/80; D.0. 8/111) SCHEDULE SOUTH AUCKLAND LAND DISTRICT ALL the 1and shown on D.P. 16297, being parts K.aimai No. Vesting Reserves in the Christchurch City Council and Purakautahi Blocks, situated in Block V. Otanewainuku Survey District: Area, 3 acres, more or less. · Dated at Wellington this 22nd day of May 1956. URSUANT to the Reserves and Domains Act 1953, the P Minister of Lands hereby vests the reserves described in E. B. CORBETT, Minister of Lands. the Schedule hereto in the Mayor, Councillors, and Citizens (L. and S. H.0. 1/1396; D.0. 8/3/1) of the City of Christchurch, in trust, for recreation purposes. 720 THE NEW ZEALAND GAZETTE No. 31

SCHEDULE Station No. 1229 in Block I, Hapuakohe Survey District, to the CANTERBURY LAND DISTRICT south-eastern boundary of the Rangiriri Tribal District as hereinbefore described; thence generally southerly, westerly, RESERVE 4535, situated in Block XII, Christchurch Survey and northerlv along the boundary of that Tribal District to District, City of Christchurch: Area, 1 rood 32 · 9 perches, and along the .eastern boundary of the Maurea Tribal Com­ more or less. (Shown as Lot 47, D.P. 13562, being part Rural mittee Area to the northern boundary of the Rangiriri Tribal Section 3096.) Part c·ertificate of title, Volume 138, folio 181. District aforesaid; thence generally easterly along . that last­ Also Reserve 4839, situated in Block XII, Christchurch mentioned boundary to the point of commencement. Survey District, City of Christchurch: Area, l rood 12 perches, more or less. (Shown as Lot 1, D.P. 16283, being part Rural Taniwha Tribal Committee Area Section 3096.) All that area in .the South Auckland Land District bounded Dated at Wellington this 17th day of May 1956. on the north, east, and south by the boundary of the Rangiriri E. B. CORBETT, Minister of Lands. Tribal District as hereinbefore described, and on· the west by the Takauwhata Tribal Committee Area as hereinbefore (L. and S. H.O. 6/1/878; D.0. 3/365/25) described. Dated at Wellington this 16th day of May 1956. Cancellation of the Vesting in the Strath-Taieri and Taieri E. B. CORBETT, Minister of Maori' Affairs. Ridge Rabbit Boards of Part of a Reserve (M.A. 35/75/1)

'PURSUANT to the Reserves and Domains Act 1953, the Declaring Parts of a Tribal District to be Tribal Committee Minister of Lands hereby cancels the vesting in the Areas Under the Maori Social and Economic Advancement Strath-Taieri and Taieri Ridge Rabbit Boards of that part of ~ct 1945 the reserve for Rabbit Board buildings described in the Schedule ~hereto. ·puRSUANT to section 14 of the Maori Social and Economic . Advancement Act 1945, the Minister of Maori Affairs SCHEDULE hereby declares the parts of the tribal districts described in 0TAGO LAND DISTRICT the Schedule hereto to be tribal committee areas for the LoT 2, D.P. 8608, being part Section 39, Block IX, Strath­ purposes of the said. Act and hereby assigns to each area the Taieri Survey District: Area, 36 · 61 perches, more or less. name appearing at the head of the description of such area. Dated at Wellington this 23rd day of May 1956. SCHEDULE E. B .. CORBETT, Minister of Lands. RANGIRIRI TRIBAL DISTRICT (L. and S. H.O. 6/7 /81; D.O. 8/145) Maurea Tribal Committee Area ALL that area in the South Auckland Land District bounded by a line commencing at a point in Block VI, Maramarua Revocation of · the Reservation Over a Reserve Survey District, being the intersection of the boundary be­ tween the Rangiriri and the Pou-o-Mangatawhiri Tribal URSUANT to the Reserves and Domains Act 1953, the Districts as hereinbefore described, with the middle of the P Minister of Lands hereby revokes the reservation as a North Island Main Trunk Railway, and running generally reserve for a school site over the ]and described in the southerly along the middle of the said railway to a point in Schedule hereto. Block . XII, Rangiriri Survey District, in line with a right line between the western corner of Section 2, Block XI, Rangiriri Survey District, and the western corner of Section 1, Block SCHEDULE IX, Rangiriri Survey District; thence westerly along a right · SOUTH AUCKLAND LAND DISTRICT line passing through the western corner of Section 2 aforesaid LoT 17, D.P. 15450, being part Allotment 369, Parish of Te to the western corner of the said Section 1, and thence gene­ Papa, situated' in Block X, Tauranga Survey District: Area, rally northerly and then easterly along another part of the 1 acre 1 rood, more or less. Part certificate of title, Volume boundary of the Rangiriri Tribal District aforementioned, to 395, folio. 234., the point of commencement. Dated at Wellington this 22nd day of May 1956. Takauwhata Tribal Committee Area E. B. CORBETT, Minister of Lands. All that area in the South Auckland Land District bounded (L. and S. H.O. 6/6/748; D.0. M. 243) by a line commencing at a point in Block VI1I, Maramarua Survey District, in the middle of the Waerenga-Maramarua road, on line between Trig. Station No. 135 (Rataroa) in Declaring Parts of a Tribal District to be Tribal Committee Block VIII, Wharekawa Survey District, and Trig. Station Areas Under the Maori Social and Economic Advancement No. 1417 in Block VII, Maramarua Survey District, and run­ Act 1945 ning generally south-easterly along a right line to Trig. Station No. 1163 (Kapukapu) in Block XIII, Piako Survey URSUANT to section 14 of the Maori Social and Economic District; thence southerly along another right line passing P Advancement· Act 1945, the Minister of Maori Affairs through Trig. Station No. 1229 in Block I, Hapuakohe Survey hereby declares the parts of the tribal districts described in District, to the south-eastern boundary of the Rangiriri Tribal the Schedule hereto to be tribal committee areas for the District, as hereinbefore described; thence generally southerly, purposes of the said Act, and hereby assigns to each area the westerly, and northerly along the boundary of that tribal name appearing at the head of the description of such area. district to and along the eastern boundary of the Maurea Tribal Committee Area to the northern boundary of the Rangiriri Tribal District aforesaid; thence generally easterly SCHEDULE along that last-mentioned boundary, to the point of com­ mencement. RANGIRIRI TRIBAL DISTRICT Maurea Tribal Committee Area Taniwha Tribal Committee Area ALL that area in the South Auckland Land District bounded All that area in the South Auckland Land District bounded by a line commencing at a point in Block VI, Maramarua on the north, east, and south by the boundary of the Rangiriri Survey Di~trict, being the intersection of the boundary between Tribal District as hereinbefore described, and on the west by the Rangiriri and the Pou-o-Mangatawhiri Tribal Districts as the Takauwhata Tribal Committee Area as hereinbefore hereinbefore described, with the middle of the North Island described. Main Trunk Railway, and running generally southerly along Dated at Wellington this 16th day of May 1956. the middle of the said railway to a point in Block XII, E. B. CORBETT, Minister of Maori Affairs .. Rangiriri Survey District, in line with a right line between the western corner of Section 2, Block XI, Rangiriri Survey District and the western corner of Section 1, Block IX, Declaring Parts of a Tribal District to be Tribal Areas Under Rangiriri Survey District; thence westerly along a right line the Maori Social and Economic Advancement Act 1945 passing through the western corner of Section 2 aforesaid to the western corner of the said Section 1 ; and thence generally · ·puRSUANT to section 14 of .the Maori Social and Economic northerly and then easterly along another part of the boundary Advancement Act 1945, the Minister of Maori Affairs of the Rangiriri Tribal District aforementioned, to the point hereby declares the parts of the tribal district described in of commencement. the Schedule hereto to be tribal committee areas for the purposes of the said Act and hereby assigns to each area the Takauwhata Tribal Committee Area name appearing at the head of the description of such area. All that area in the South Auckland Land District bounded by a line commencing at a point in Block VIII, Maramarua SCHEDULE Survey District, in the middle of the Waerenga-Maramaru.a TE Pou-o-MANGATAWHIRI TRIBAL DISTRICT Road, on line between Trig. Station No. 135 (Rataroa) in Block VIII, Wharekawa Survey District, and Trig. Station No. Te Paina Tribal Committee Area 1417 in Block VII, Maramarua Survey District, and running ALL that area in the North and South Auckland Land Dis­ generally south-easterly along a right line to Trig. Station No. tricts bounded by a line commencing at a point in Block VI, 1163 (Kapukapu) in Block XIII, Piako Survey District; thence Opaheke Survey District, on the . northern boundary of the southerly along another right line passing through Trig. Pou-o-Mangatawhiri Tribal District as hereinbefore described, 31 MAY THE NEW ZEALAND GAZETTE 721

in line with a right line between Trig. Station No. 636 in the SCHEDULE said Block VI, and Trig. Station No. 1417 in Block VII, Mara­ APPROXIMATE area of tne piece of land declared Crown land: marua Survey District, and running generally southerly along 2 roods 11 perches. a right line passing through the said Trig. Station No. 636 to Being Lots 55, 56, and 57 on the plan marked P.W.D. Trig. Station No. 1417 aforesaid; thence generally westerly, 149442 (H.D.P.N. 43115) deposited in the office of the northerly, and north-easterly along the boundary of the Minister of Works at Wellington, and thereon edged green, Pou-o-Mangatawhiri Tribal District aforementioned, to the being part Lot 3, D.P. 7242, being part Section 165, Grey point of commencement. District. Part certificate of title, Volume 154, folio 203, Tara­ naki Land Registry. Mangatangi Tribal Committee Area Situated in Block V, Paritutu Survey District. All that ar~a in the North and South Auckland Land Dis­ Dated at Wellington this 30th day of May 1956. tricts bounded by a line commencing at the intersection of the southern boundary of the Franklin County with the boundary W. S. GOOSMAN, Minister of Works. between the Opaheke and Wharekawa Survey Districts, and (H.C. X/1/5/37A; D.0. 52/0/1/3) running generally south-westerly along a right line to Trig. Station F in Block IV, Maramarua Survey District, and along another right line to Trig. Station No. 1417 in Block VII, Maramarua Survey District; thence northerly along the eastern Declaring Land Taken for a Government Work and Not boundary of Te Paina Tribal Committee Area as hereinbefore Required for That Purpose to be Crown Land described, and north-easterly and then southerly along the boundary of the Pou-o-Mangatawhiri Tribal District as here­ inbefore described, to the point of commencement. URSUANT to section 35 of the .Public Works Act 1928, P the Minister of Works hereby declares the land described Maramarua Tribal Committee Area in the Schedule hereto" to· be deemed to have been Crown All that area in the North and South Auckland Land Dis­ land subject to the Land Act 1948 as from the 27th day of tricts bounded on the north-west by the south-eastern boundary April 1956. • of the Mangatangi Tribal Committee Area hereinbefore described, and on the north-east and south-east by the boun­ SCHEDULE dary of the Pou-o-Mangatawhiri Tribal District as herein­ APPROXIMATE area of the piece of land declared Crown land: before described. 3 roods 11 · 91 perches. Dated at Wellington this 14th day of March 1956. Being Allotments 29 and 30, D.P. 168 (Township of Burn­ side East), and Lots 3 and 4, D.P. 5239 (Township of Burn­ E. B. CORBETT, Minister of Maori Affairs. side East), and being parts Section 55, Lower Kaikorai District. All Proclamation No. 6940, Otago Land Registry. Situated in the Borough of Green Island, Otago RD. Dated at Wellington this 28th day of May 1956. Town and Country Planning Act 1953-County of Taupo W. S. GOOSMAN, Minister of Works. (H.C. X/1/5/20A; D.O. 30/5/11) UBLIC notice is hereby given that, pursuant to section P 20 (1) of the Town and Country Planning Act 1953, approval has been granted to the Taupo County Council to prepare, recommend, and approve its district scheme by Declaring Land Taken for a Government Work and Not sections as follows: Required for That Purpose to be Crown Land ( 1) The Eastern Lakeshore Section described in the Schedule hereto. (2) The remainder of the county. URSUANT to section 35 of the Public Works Act 1928, P the Minister of Works hereby declares the land described in the Schedule hereto to be deemed to have been Crown SCHEDULE land subject to the Land Act 1948 as from the 8th day of May 1956. TAUPO COUNTY DISTRICT SCHEME-EASTERN LAKESHORE SECTION ALL that area in the South Auckland Land District bounded SCHEDULE by a line commencing at a point on the shores of Lake Taupo . APPROXIMATE area of the piece of land declared Crown land: in Block II, Tauhara Survey District, due west of a point on 1 acre 1 rood 12 · 54 perches. the northern side of the old Taupo-Napier road in line with Being Lots 1 to 6 (inclusive), 8, 9, and 10, D.P. 8318 the western boundary of Waipahihi No. 4D Block and run­ (Township of West Mosgiel), and being part Section 1, Block ning easterly along the southern boundary of the Borough of VII, East Taieri District. All Proclamation No. 6954, Otago Taupo as described in Gazette No. 51, of the 10th day of Land Registry. September 1953, page 1476, to the eastern boundary of Situated in the Borough of Mosgiel, Otago RD. Section 22, Block II aforesaid, and continuing along the Dated at Wellington this 28th day of May 1956. northern side of the Taupo-Napier State Highway to a point in line with the north-western boundary of part Tauhara W. S. GOOSMAN, Minister of Works. Middle No. 4A 2 Block; thence generally southerly along a (H.C. X/1/5/20A; D.0. 30/5/4) right line to and along the north-western and western boun­ daries of the said No. 4A 2 BJock and the western boundary of Tauhara Middle No. 4 Block, and along a right line, being that last-mentioned boundary produced to the middle of the Declaring Land Taken for a Government Work and Not Waitahanui Stream, and up the middle of that stream to the Required for That Purpose to be Crown Land northern boundary of part Tauhara South A Block; thence south-westerly along a right line to Trig. Station G in Block V, Tokaanu Survey District, and along another right line to URSUANT to section 35 of the Public Works Act 1928, Trig. Station Whakamoenga in Block VII, Tokaanu Survey P the Minister of Works hereby declares the land described District aforesaid; thence generally north-westerly along the in the Schedule hereto to be Crown land subject to the Land southern boundary of Block VII and the south-western boun­ Act 1948 as from the 5th day of June 1956. dary of Block III of the last-mentioned survey district to the shores of Lake Taupo; thence generally north-easterly along those shores to the point of commencement. SCHEDULE Dated at Wellington this 18th day of May 1956. APPROXIMATE area of the piece of land declared Crown land: 1 acre 1 rood 36 · 40 perches. W. S. GOOSMAN, Minister of Works. Being Lot 32, D.P. 8490, and being part Section 10, Block (T.P. 149 / 173) I, Oamaru Survey District. Part certificate of title, Volume 385, folio 237, Otago Land Registry. Situated in the Borough of Oamaru, Otago RD. Dated at Wellington this 28th day of May 1956. Declaring Land Taken for a Government Work and Not W. S. GOOSMAN, Minister of Works. Required for That Purpose to be Crown Land and Revoking (H.C. X/50/24/1; D.O. 30/5 /9) Previous Notice

URSUANT to the Public Works Act 1~28, the Minister of P Works hereby revokes the notice dated 24 February 1956. and published in Gazette, 1 March 1956, No. 12, page Declaring Land Taken for a Government Work and Not 273, declaring land taken for a Government work and not Required for .That Purpose to be Crown Land required for that purpose to be deemed to have been Crown land subject to the Land Act 1948 and, pursuant to section URSUANT to section 35 of the Public Works Act 1928, 35 of the Public Works Act 1928, hereby declares the land P the Minister of Works hereby declares the land described described in the Schedule hereto to be deemed to have been in the Schedule hereto to be deemed to have been Crown Crown land subject to the Land Act 1948, as from the 1st land subject to the Land Act 1948 as from the 9th day of day of November 1955. April 1956. C 722 THE NEW ZEALAND GAZETTE No. 31

SCHEDULE Declaring Land Acquired for a Government Work to be APPROXIMATE area of the piece of land declared Crown land: Crown Land Subject as to Part to a Building-line 2 roods 34 perches. Restriction Being Lots 1, 2, and 3 on the plan marked P.W.D. 150440 (H.D.P.N. 42364) deposited in the office of the Minister of URSUANT t.o section 35 of the Public Works Act 1928, Works at Wellington, and thereon edged red, being part Sub­ P the Minister of Works hereby declares the land described urban Section 486, Township of Foxton, being part Lots 3 in the Schedule hereto to be Crown land for the purposes of and 4, D.P. 246-8, and being part of the land in Proclamation the Land Act 1948 as from the 5th day of June 1956, sub­ No. 5332, Wellington Land Registry. ject as to Lots 27 and 34, D.P. 43335, to the building-line Situated in the Borough of Foxton. restriction contained in special order K. 56089, Auckland Dated at Wellington this 30th day of May 1956. Land Registry. W. S. GOOSMAN, Minister of Works. SCHEDULE (H.C. X/190/26/1; D.0. 52/10) APPROXIMATE area of the piece of land declared Crown land: 3 roods 34 · 1 perches. Being Lots 19, 20, 27, and 34, D.P. 43335. All certificate of title, Volume 1193, folio 70, Auckland Land Registry. Declaring Land Acquired for a Government Work and Not Situated in the Borough of Manurewa. Required for That Purpose to be Crown Land Dated at Wellington this 30th day of May 1956. W.-S. GOOSMAN, Minister of Works. URSUANT to section 35 of the Public Works Act 1928, (P.W. 24/2646/4; 0.0. 2/187 /63) P the Minister of Works hereby declares the land described in the Schedule hereto to be deemed to have been Crown land subject to the Land Act f948 as from the 16th day of March 1956. Declaring Land Held for a Government Work and Not Required for That Purpose to be Crown Land, Subject to a Building-line Restriction · SCHEDULE APPROXIMATE area of the piece of land declared Crown land: URSUANT to section 35 of the Public Works Act 1928, 1 rood 26 · 3 perches. P the Minister of Works hereby declares the land described Being Lots 14 and 15, D.P. S. 520, being part Sections 196 in the Schedule hereto to be · Crown land for the purposes of and 197, Borough of Waihi. Part certificate of title, Volume the Land Act 1948 as from the 5th day of June 1956, subject 884, folio 148, Auckland Land Registry. to notice of condition as to line of buildings or hoardings, Situated in Block XV, Ohinemuri Survey District. K. 36762, Wellington Land Registry. Dated at Wellington this 28th day of May 1956. W. S. GODSMAN, Minister of Works. SCHEDULE (H.C. X/1/5/24A; D.O. 54/27) APPROXIMATE area of the piece of land declared Crown land: 1 rood 13 · 44 perches. Being Lots 508 and 509, D.P. 17976, being part Section 108, Porirua District. Situated in Block II, Belmont Survey District. Part certificate Declaring Land Acquired for a Government Work and Not of title, Volume 571, folio 56, Wellington Land Registry. Required for That Purpose to be Crown Land Dated at Wellington this 28th day of May 1956. W. S. GOOSMAN, Minister of Works. URSUANT to section 35 of the Public Works Act 1928, (H.C. X/244/4/15; D.O. 22/1/2/32) P the Minister of Works hereby declares the land described in the Schedule hereto to be deemed to have been Crown land subject to the Land Act 1948 as from the 23rd day of April 1956. Declaring Land Held for a Government Work and Not .. Required for That Purpose to be Crown Land

SCHEDULE URSUANT to section 35 of the Public Works Act 1928, APPROXIMATE areas of the pieces of land declared Crown land: P the Minister of Works hereby declares the land described ~ R ~ Bci~ in the Schedule hereto to be Crown land for the purposes of 0 0 30· 9 Lot 98, D.P. 4411; being part Section 1001, Town the Land Act 1948 as from the 5th day of June 1956. of Westport. Part certificate of title, Volume 119, folio 49, Nelson Land Registry. SCHEDULE 0 1 0· 1 Section 145, Town of Westport (part of the said land being shown on D.P. 355). All ceriificate APPROXIMATE area of the piece of land declared Crown land: of title, Volume 120, folio 122, Nelson Land 32 · 22 perches. Registry. Being Lot 1, D.P. 15451, being part Wiremutaone 7, and part Sections 1 and 2 of ·Wiremutaone 7~ Subdivision 23. Situated in the Borough of Westport. Situated in Block XI, Belmont Survey District, City of Dated at Wellington this 28th day of May 1956. Wellington. Part certificate of title, Volume 560, folio 164, W. S. GOOSMAN, Minister of Works. Wellington Land Registry. (H.C. X/93/38/2; D.O. X{93/38/2) Dated at Wellington this 28th day of May 1956 .. W. S. GOOSMAN~ Minister cffWorks . . (H.C. X/1/2/19; D.O. 32/0/8/4)

Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land Exemption Order Under the Motor Drivers Regulations 1940

1VRSUANT to section 35 of the Public Works Act 1928, URSUANT to the Motor Drivers Regulations 1940, the P the Minister of Works hereby declares the land described P.. Minister of Transport hereby orders and declares that in the Schedule hereto to be Crown land subject to the Land .the provisions of clause ( 1) of regulation 7 of the said regu­ Act 1948 as from the 5th day of June 1956. lations, so far as they relate to the driving of heavy trade _motors, shall not apply to the person hereinafter mentioned, but in lieu thereof the following provision shall apply: A motor driver's licence, issued under the Motor Drivers SCHEDULE Regulations 1940, to the person described in column 1 of the APPROXIMATE areas of the pieces of land declared Crown land: Schedule hereunder may authorise him to drive a heavy trade A. R. P. Being. motor in the course of his employment for the employer 0 0 14 · 6 Part Sections 54 and 55, Town of Port Chalmers. described in column 2 of the said Schedule, but shall not All certificate of title, Volume 74, folio 107, authorise him, while he is under the age of eighteen years, to Otago Land Registry. drive a heavy trade motor for any other purpose. 0 0 25·4 Part Sections 54 and 55, Town of Port Chalmers. All certificat~ of title, Volume 74,. folio 194, SCHEDULE Otago Land Registry. Column 1 (Driver) Column 2 (Employer) Situated in the Borough of Port Chalmers, Otago R.D. Frederick Richard Kalin, Kearin Road, Dated at Wellington this 28th day of May 1956. Inaha ...... Father. W. S. GOOSMAN, Minister of Works. Dated at Wellington this 22nd day of May 1956. (P.W. 23/375; 0.0. 8/8). . W. S. GOOSMAN1 Minister of Transport. 31 MAY THE NEW ZEALAND GAZETTE 723

Exemption Order Under the Motor Drivers Regulations 1940 SCHEDULE NOR'IH AUCKLAND LAND DISTRICT URSUANT to the Motor Drivers Regulations 1940, the Block and Area P Minister of Transport hereby orders and declares that Land Survey District A. R. P. the provisions of clause (1) of regulation 7 of the said regula­ Omanaia 16B ...... II, III, VI, and VII, Waoku 73 0 5 tions, so far as they relate to the driving of heavy trade motors, shall not apply to the persons hereinafter mentioned, Dated at Wellington this 28th day of May 1956. but in lieu thereof the following provision shall apply: For and on behalf of the Board of Maori Affairs- A motor driver's licence, issued under the Motor Drivers Regulations 1940, to the persons described in column 1 of , M. SULLIVAN, the Schedule hereunder may authorise them to drive a heavy Assistant Secretary for Maori Affairs. trade motor in the course of their employment for the employers des~ribed in column 2 of the said Schedule, but (M.A. 61/3, 15/1/284; D.O. 19/B/10) shall not authorise them, while they are under the age of eighteen years, to drive a heavy trade motor for any other purpose. Supplementary List of Names Added to Teachers' Register SCHEDULE Column2 Column 1 (Drivers) (Employers) URSUANT to section 15 of the Education Amendment Act Ian MacDonald Campbell, Otautau ...... Father. P 1924, the following supplementary list of additions or Alexander James Anderson, P .0. Box 52, Father.. amendments made to the Teachers' Register since 1 May 1956 Darfield are hereby published. Alan Fred Moss, R.M.D., Motueka ...... Father. The names are arranged in two lists as follows: Arthur Emile Hansen, Auckland Trans- Auckland Transport (1) Additions to the Register or amendments in grading as a port Board, 43 Customs Street West, Board. Auckland result of correction or change of status. - Graham Carl Box, Heriot ...... Father. (2) Post-primary classification. Dated at Wellington this 28th day of May 1956. W. S .. GOOSMAN, Minister of Transport. PRIMARY TEACHERS

Approval of Testing Officer Under the Motor Drivers Name Certifi- 1956 Regulations 1940 cate Grading

URSUANT to regulation 5 of the Motor Drivers Regu­ P lations 1940, the Minister of Transport hereby approves All B 101 6 of the person named in column 2 of the Schedule hereunder An C 12 6 being a testing officer under the said regulations for the B B 53 6 authority specified in column 1 of the said Schedule. B C 28 6 B C 13 6 D B 55 6 SCHEDULE D C 189 6 Column · 1 Column 2 E C 70 6 Transport Department ...... Leslie Ernest R_oker. F, B 106 6 H B 27 6 Dated at Wellington this 28th day of May 1956. Jc B 52 6 W. S. GOOSMAN, Minister of Transport. Ki B 56 6 M C 36 6 p C 44 6 Police Station at Kaikohe Declared a Police Jail p C 58 6 R, C 52 6 s B 62 6 URSUANT to section 4 (1) of the Penal Institutions Act s C 28 6 P. 1954, the Minister of Justice hereby declares the area s C 90 6 of land used as a police station at Kaikohe and the buildings s C 46 6 thereon to be a police jail. s C 62 6 w C 89 6 Dated at Wellington this 29th day of May 1956. W, C 136 6 J. R. MARSHALL, Mi!]-ister of Justice.

Releasing Land from the Provisions of Part XXIV of the Maori Affairs Act 1953-(Ruatoki Development Scheme) POST-PRIMARY . - - URSUANT to section 332 of the Maori Affairs Act 1953, Personal f Certifi- Classifi- I Date .0 P. the Board of Maori Affairs hereby declares that on the Name cate cation Cla~sifi- date of the publication of this notice in the Gazette, the land Grade cation de.scrihed .. in. the. . .Sched:ule. hereto. _shall ~ease J:9 _1J~ _sl!lJject to the provisions of Part XXIV of the Maori Affairs Act 1953, · -- ---· ·--·. -· ·------·-. ·-·· the said land being so subject by virtue of a notice dated 7 Bale, Graham B. .. .. I 3/5/56 May 1940 and published in the Gazette, 9 May 1940, Volume Bensemann, Leone R., B.A. B I 2/5/56 II, page 1036. Berry, Bryce W. . . . . C I 27/4/56 Carston, Patricia M., B.A., DIP.ED. B II 9/4/56 SCHEDULE Dalziel, Margaret M. M., M.A. I 19/4/56 Flower, Lucy T. H., ~IP.H.S. II 1/2/56 Soum AUCKLAND LAND DISTRICT . Foster, Esther M., M.A. I 8/5/56 Block and Area Fromm, Valerie E. H/cft "I 30/4/56 Land Survey District A. R. P. Jackson, Phyllis A. D III 4/5/56 Ruatoki B Section 56A ······ . II, Waiman"a .. ·..... · ·o 1 - 0 Janes, Maureen -E., B.A. I 8/5/56 III 16/3/56 Dated at Wellington this 23rd day of May 1956. Lambkin, Sheila- M. . . Lusk, Prudence J., prr.:rms.ED. I 8/5/5Jj For and on behalf of the Board of Maori Affairs­ Marr, Edward · .. C I ·21/4/56 M. SULLIVAN, McKay, Barbara B., M:,A, •. I 2/12/55 Assistant Secretary for Maori Affairs. Monds, Douglas W. !l., DIP.PHYS.ED. f -2/4/5(>_ Nickolls, Helen u. ·· . . . . -i . 3/5/56 (M_.f\.. 63/56, 15/3/752; D.O. 4229) M.A. Flayer, Ronald A,, B,~c. B I 3/5/56 Rosser, Mervyn S., M.sc:, MUS.BAC. • • B III 9/4/56 Simmons, David R. C I 16/4/56 Declaring Land to be Subject to the Provisions of Part XXIV Slaney, Enid J., M.A. I 23/3/56 of the Maori Affairs Act 1953 (Hokianga Development Thorburn, Fannie L., B.A . .. B III 3/5/56 Scheme) Walls, Jack Y., B.SC. III 18/4/56 Ward, Frank D . .. C I 23/4/56 URSUANT to section 330 of the Maori Affairs Act 1953, P the Board of Maori Affairs hereby declares that on and from the date of the publication of this notice in the Gazette Dated at Wellington this 25th day of May 1956. the land described in the Schedule hereto shall be subject to the provisions of Part XXIV of the Maori Affairs Act 1953. C. E. -BEEBY, Director of Education. 124 TlIE NEW ZEALAND GAZETTE No. 31

Decisions Under the Customs Acts

HE following decisions in interpretation of the Customs Tariff are published for public T information: . PART I-DECISIONS IN INTERPRETATION OF THE TARIFF

Tariff Item No. Decision Record No.

ANAESTHETICS- 100 (1) Nurocain ...... 179-4/360/29 ANTISEPTICS- 100 (1) T.C.P...... 179-4/196/2 136 (9) Shoulder strap$ for garments, being lengths of ribbon with ad- 179-5/25/10 justable slides B.P. General

Washing machines- .. 448 (3) Lights, "indicating, declared by a manufac- 3% 3% 179-2/97/13 turer for use by him only in making washing machines

. PART II-INDEX TO DECISIONS

Tariff Item No. I Goods

448 (3) j Washing ma- Indicating lights for washing machines. chines Lights- 448 (3) Washing ma- Indicating, washing machine. chines 100 (1) Anaesthetics Nurocain. Ribbon- 136 (9) Shoulder straps. Shoulder- 136 (9) Straps for garments. Straps- 136 (9) Shoulder for garments. 100 (1) Antiseptics .. T.C.P. Washing- 448 (3) Washing ma- Machines, indicating lights for. chines

PART III-DECISIONS WmcH ARE CANCELLED

Tariff Item No. Cancelled Decision

342 Seger cones (a substitute for pyrometers). (See revised decision Tariff Order 178.) 389 (c) I Washers, specially shaped, peculiar to use on hydraulic brakes of motor vehicles. Dated at Wellington this 31st day of May 1956. (Tariff Order 179) J. P. D. JOHNSEN, Comptroller of Customs.

Notice Under the Regulations 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)

Customs Amendment Act 1921 j Customs Tariff (Carbon Paper) Order 1956 1956/72 30/5/56 6d. Customs Acts Amendment Act 1931 Customs Primage (Carbon Paper) Exemption Order 1956/73 30/5/56 6d. 1956 Stock Act 1908 .. Stock Importation Amending Regula.tions 1956 .. 1956/74 30/5/56 6d. Board of Trade Act 1919 I Board of Trade (Wheat and Flour) Regulations 1956/75 _, 30/5/56 6d. 1944, Amendment No. 4 Board of Trade Act 1919 .. . . Bran and Pollard Levy Regulations 1950, Amend;;. 1956/76 30/5/56 6d. mentNo. 3 . Bran and Pollard Levy Regulations I Bran and Pollard Levy Notice 1956 .. 1956/77 30/5/56 6d. 1950 National Expenditure Adjustment Act Interest on Deposits Order 1956 1956/78 30/5/56 6d. 1932 Reciprocal Enforcement of Judgments Reciprocal Enforcement of Judgments Order 1956 1956/79 30/5/56 6d. Act 1934

Copies can be purchased from the Government Printer, Publications Branch, Lambton Quay, Wellington. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. R .. E. OWEN, Governrµent Printer, 31 MAY tHE NEW ZEALAND GAZETTE 72S

Price Order No. 1660 (Cheese) (2) For the purposes of this clause the weight of any cheeses sold in crates shall be deemed to be their weight as at the time of crating, and the weight of uncrated cheeses shall be deemed to be their actual weight when delivered to the URSUANT to the Control of Prices Act 1947, the Price purchaser. P Tribunal hereby makes the following Price Order: 7. Notwithstanding anything in clause 6 of this order, the PRELIMINARY maximum prices that may be charged or received for any cheese to which this order applies by any manufacturing 1. This order may be cited as Price Order No. 1660, and dairy upon any sale to a wholesaler shall be id. per pound shall come into force on the 1st day of June 1956. less than the prices computed in accordance with the said 2. (1) Price Order No. 1630* is hereby revoked. clause. (2) The revocation of the said Price Order shall not affect RETAILERS' PRICES the liability of any person for any offence in relation thereto 8. ( 1) The maximum price that may be charged or received committed before the coming into force of this order. by any retailer for any cheese to which this order applies shall be determined in accordance with the following pro­ 3. (1) In this order, unless the context otherwise requires,­ visions, namely: "The said Act" means the Control of Prices Act 1947: (a) In the case of cheese sold by a retailer to whom sup­ "The said regulations" mean the Dairy Produce Regulations plies of Cheddar cheese are available, free of freight 1938t: charges, for delivery at his store from any source "Export size'', in relation to any cheese, means a cheese whatever, the maximum retail prices shall be: (i) weighing or reputed to weigh approximately 80 lb.: Loaf size 2s. ld. per pound, and (ii) All other sizes "Medium size", in relation to any cheese, means a cheese ls. 1 ld. per pound. weighing or reputed to weigh approximately 40 lb.: (b) In cases to which the last preceding paragraph does not "Pancake size", in relation to any cheese, means a cheese apply, the maximum retail prices shall be: weighing or reputed to weigh approximately 20 lb.: "Daisy size", in relation to any cheese, means a cheese (i) Loaf size 2s. ld. per pound, and weighing or reputed to weigh approximately 25 lb.: (ii) All other sizes ls. 1 ld. per pound increased to "Loaf size", in relation to any cheese, means a cheese the next upward halfpenny by the appropriate pro­ weighing or reputed to weigh approximately 10 lb.: portion of the freight charges incurred by the retailer "Standard crate lot", in relation to a transaction for the sale in obtaining delivery at his store: of cheeses, means a lot consisting of two cheeses of · Provided that where any cheese to which this export size, or three cheeses of medium size, or six paragraph applies is obtained by the retailer from a cheeses of pancake size, or five cheeses of daisy size, or source of supply that is not the most convenient of nine cheeses of loaf size. access to the retailer's store, the increase of the price ·"Manufacturing dairy" means a dairy registered as ·a cheese per pound authorised by this paragraph shall not factory, pursuant to the said regulations. exceed the appropriate proportion of the freight charges that would have been incurred by the (2) Terms and expressions defined in the said Act, or in retailer if the cheese had been obtained from the the said regulations, when used in this order, have the mean­ source of supply most convenient of access to his ings severally assigned thereto by the said Act or by the said store, and if deiivery had been effected by a common regulations as the case may be. carrier at current freight rates. 4. For the purposes of this order, any person who sells by (2) Where the quantity of cheese sold by a retailer in any retail to any one purchaser, for delivery at any one time, not one transaction is not an exact number of pounds, the maxi­ less than three standard crate lots of export size, medium size, mum price shall be computed at the rate per pound fixed in pancake size, daisy size, or loaf size cheeses, whether or not accordance with the last preceding subclause. all the standard crate lots contain the same size of cheeses, . (3) If in respect of any cheese the retail price charged in shall in respect of that sale be deemed to be a wholesaler, and accordance with the provisions of this clause is not an exact the provisions of this order as to maximum wholesale prices number of pence or halfpence, the maximum price shall be shall apply accordingly with respect to every such sale. computed to the next upward halfpenny.

APPLICATION OF THIS ORDER SPECIAL PRICES WHERE EXTRAORDINARY CHARGES INCURRED 5. (1) Except as otherwise provided herein this order applies 9. Subject to such conditions, if any, as it thinks fit, the with respect to all sales in New Zealand by way of whole­ Tribunal, on application by any retailer, may authorise special sale, or retail, of Cheddar cheese that is sold by a wholesaler prices in respect of any cheese to which this order applies or retailer, as the case may be, within four months after the where special circumstances exist or for any reason extra­ date of its manufacture. ordinary charges (freight or otherwise) are incurred by the (2) For the purposes of this clause the date of the manu­ retailer. Any authority given by the Tribunal under this clause facture of any cheese . .shall be deemed to be the date indicated may apply with respect to a specified lot or consignment of on the cheese in accordance with the requirements of the cheese or may relate generally to all cheese to which this Dairy Produce Regulations 1938t. order applies sold by the retailer while the approval remains in force. (3) Every person- who sells any Cheddar cheese by retail (whatever the age of such cheese) shall keep, for a period of bated at Wellington this 30th day of May 1956. not less than four months, a record showing the date of the The Seal of the Price Tribunal was affixed hereto in the delivery of the cheese to the retailer, and also- presence of- ( a) If the whole cheese was sold, without cutting, the date [L s] G. LAURENCE, Presiding Member. of its sale; or · · H. PEARCE, Member. (b) In any other case, the date on which the cheese was *Gazette, 29 September 1955, Vol. III, page 1579. first cut. tS.R. 1938/91, reprinted with amendments Nos. 1 to 8, ( 4) In its application to sales by wholesalers, this order S.R. 1954/33. applies -only to the sale of export size, medium size, pancake size, daisy size, and loaf size cheeses. (5) In its application to· sales by retailers, this order applies Reserve Bank of .. New Zealand to the sale of all Cheddar cheese referred to in subclause (1) of this clause sold by retail. URSUANT to section 45 of the Reserve Bank of New MAXIMUM PRICES FOR SALES OF CHEESE BY WAY OF WHOLE­ P Zealand Act 1933 (as amended by section 23 of the SALE, OR BY A MANUFACTURING DAIRY TO A WHOLESALER TO Reserve Bank of New Zealand Amendment Act 1936), the WHICH THIS ORDER APPLIES Governor of the Reserve Bank, acting with the authority of 6. (1) Subject to the provisions of this order, the maximum the Minister of Finance, hereby gives notice that as from 1 price that may be charged or received by any wholesaler for June 1956 the balance to be maintained in the Reserve Bank any cheese to which this order applies shall be computed as by each other bank for the time being carrying on business in New Zealand in accordance with the said section 45 shall be follows: such that, when added to that bank's holdings of Reserve Bank notes, it shall be equal to not less than 32 per centum Maximum Price Per Pound . of its demand liabilities. in New Zealand plus 10 per centum of its time liabilities in · New Zealand, as shown in the last Nature of Sale preceding monthly return' furnished by that· bank in accord­ ExportSize I MediumSize I""'"'!<'or Jf~sy I LoafSize · ance with section 46 of the Reserve Bank of New Zealand 2 Act 1933; _ Provided that the minimum balance to be maintained at the Reserve Bank shall not be less than 7 per centum of its s. d. s. d. s. d. s. d. demand liabilities in New Zealand plus 3 per centum of its (a) Sales in standard crate lots time liabilities in New Zealand. (crated) .. .. 1 ·?ti· 1 St 1 8;! 1 101 For the purpose of this calculatio.n a bank's holding of (b) Sales in standard crate lots Reserve Bank notes shall be as shown in the latest available (uncrated) .. .. 1 6i 1 7t 1 St 1 10 weekly return provided under the Statistics Act 1955. (c) Sales of less than a standard crate lot .. .. 1 6;! 1 7i 1 8! 1 lOt E. C. FUSSELL, Governor of the Reserve Bank. Reserve Bank of New Zealand, Wellington, 29 May 1956. 726 THE NEW ZEALAND GAZETTE No. 31

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, 16 MAY 1956 Liabilities Assets £ s. d. 8. Reserve­ £ s. d. 2. General Reserve FU1'ld 1,500,000 0 0 (a) Gold 6,161,590 18 10 3. Bank notes ...... 69,337,415 0 0 (b) Sterling ~xchange*" 43,764,588 0 9 4. Demand liabilities­ ( c) Gold exchange ( a) State- ( d) Other . exchange 466,063 3 7 (i) Government M a r k e t i n g 9. Subsidiary coin 599,513 12 7 Accounts 1,925,104 8 1 10. Discounts- (ii) Other 11,072,877 17 0 ( a) Commercial and agricultural bills {b) Banks 60,481,302 6 8 (b) Treasury and local body bills ...... (c) Other- 11. Advances- (i) Marketing organisations 410,217 5 11 ( a) To the State or State under­ (ii) Other demand liabilities ...... 3,106,051 8 6 takings- 5. Time deposits ...... (i) Government Marketing 6. Liabilities in currencies other than New Accounts ...... 429,527 8 5 Zealand currency 90,269 0 6 (ii) For other purposes 26,766,611 14 3 7. Other liabilities 9,359,202 4 10 (b) To other public authorities (c) Other- (i) Marketing organisations. 22,400,062 5 1 (ii) Other advances 17,823,749 18 11 12. Investments- ( a) Sterling* 27,785,974 9 3 (b) Other 10,388,274 3 0 13. Bank buildings 14. Other assets 696,483 16 10 £(N.Z.) 157,282,439 11 6 £(N.Z.) 157,282,439 11 6 *Expressed in New Zealand currency. R. N. FLEMING, Chief Accountant.

Election to Administer Estates Under Public Trust Office Act 1908, and Amendments

URSUANT to the Public Trust Office Act 1908, and amendments, the Public Trustee has filed in the Supreme Court an election P . to administer in respect of the several estates of the persons deceased whose names, residences, and occupations (so far as known) are set out hereunder: I Date Testate .Occupation Residence Date of Stamp Office No. Name I Death Election or Filed Intestate Concerned I 1 Beaurepaire, Elizabeth Jane .. Widow .. New Plymouth .. . 18/3/56 15/5/56 Testate New Plymouth 2 Boyce, Colin David .. Meat inspector .. Palmerston North 25/4/56 25/5/56 Palmerston N. 3 Christensen, Neal William .. Slipper moulder .. Formerly Welling- 13/4/56 21/5/56. " Wellington ton, late Picton " 4 Crowley, Jeremiah . ; .. Retired railway em- Hokitika .. 1/5/56 23/5/56 Greymouth ployee " 5 Daly, George .. .. Public Works em- Wellington .. 17/3/56 21/5/56 Intestate Wellington ployee 6 Green, Elsie Isabel .. .. Spinster ...... 18/4/56 21/5/56 Testate 7 Guthrie, Annie Maria .. Married woman .. Tima~u .. 23/4/56 25/5/56 , Timaru" 8 Martin, Alice Hannah .. Widow .. .. Johnsonville . . 25/4/56 21/5/56 " Wellington 9 Miller, George William Gardener Whangarei .. 27/4/56 25/5/56 " \,\,-hangarei 10 Morris, Benjamin William Mawl General labourer .. Featherston .. 1/2/55 22/5/56 Int~state Masterton 11 Punga, Lily Elizabeth . . Widow .. .. Levin . . 1/5/56 25/5/56 Palmerston N. 12 Sawtell, Stanley Thomas .. Formerly storeman, Formerly Welling- 23/4/56 21/5/56 Test~te Wellington late retired railway ton, late Upper officer Hutt 13 Zohrab, Bertha Alice .. Married woman .. Formerly Parawera, 11/4/56 25/5/56 Auckland Te Awamutu; late " Auckland

Public Trust Office; Wellington, 28 May 1956. G. E. TURNEY, Public Trustee

Mining Privilege Struck Off the Register SCHEDULE Amount of _De:flcjeµcy URSUANT to section 188 of the Mining Act 1926, I hereby Class of Meat Payn;J,~nt P. give notice that the mining privilege mentioned in the Chilled beef ...... ld. per pound. Schedule hereto has been struck off the Register. . Ox and heifer quarter beef ...... 1td. per pou114 Q11arter cow beef ...... id. per pqµnd. · Dated at Wellington this 28th day of May 1956 .. SCHE_DULE Date: :Z9 /1 / 1936. For the Meat export Prices Coil11Il,ittee-:-- Nature of _Mining Privilege: Residence site. L. VOGTIIERR, Secretary. Locality: Sections 69, 70, 71, and 72, Puppnga Village, Onetaua SD. Licensee: Alan Walker. Th_rJ; . Standqrds A.CL ]9_41::-:::::-DrafL __ New__ _ze_alfinL _Standard _Dated at Nelson this day of May 1956. Specification (Government Purchasing Series) No. D 4896, _23rd Blankets H. G. JAMIESON, _Mining ~egistrar. (Mines: 10/5/24) ,l.1_RSUANT to. $U.~sectiqn {3) of sectioii"8 of"the Standards P Act 1941, notice is hereby given that the above draft New Zealand standard specification is being circulated: All persons who may be affected by this specification and Deficiency Payments in Respect of Export Meat who desire to comment thereon may, on application, obtain cop:es free of charge from the N Z. Standards Institute, 201 Lambton Quay (P.O. Box 195), Wellington C. 1. URSUANT to the Meat Export Prices Act 1955, notice The closing date for the receipt of comment is 14 June P is hereby given that the deficiency payments set out in 1956. the Schedule hereto may be made to the owners in accordance with that Act for the classes of meat specified in the sa;d Dated at Wellington this 23rd day of May 1956. Schedule for the week commencing· on Monday, the 28th L. J. McDONALD, day of May 1956. Executive Officer, Standards Council. 31 MAY THE NEW ZEALAND GAZETTE 727 Specifications Declared to--. be Standard Specifications In Bankruptcy-Supreme Court URSUANT to the Standards Act 1941 and the regulations P made thereunder, the Minister of Industries and Com­ AROLD JOHN REID, of Maramarua, Garage Proprietor, merce, on 15 May 1956, declared the under-mentioned specifications H was adjudged bankrupt on 28 May 1956. Creditors' to be standard specifications. meeting will be held at my office on Friday, 8 June 1956, at 2.15 p.m. Price of T. C. DOUGLAS, Official Assignee. Number and Title of Specification Copy (Post Fourth Floor, Dilworth Building, Customs Street East, Free) Auckland C. 1.

s. d. N.Z.S.S. 1292: Covered electrodes for the metal-arc In Bankruptcy-Supreme Court welding of mild steel (12 S.W.G.: (3/32 in.) and larger, for hand operation); being B.S. 639 : 1952 4 0 N.Z.S.S. 1294: General requirements for the metal­ LYDE HENRY KITTO, of Kenny Street, Waihi, Motor arc welding of weldable steel tubes; being B.S. C Mechanic, was adjudged bankrupt on 25 May 1956. 938: 1955 .. 4 0 Creditors' meeting will be held at the Courthouse, Hamilton, on Thursday, 7 June 1956, at 11 a.m. Application for copies should be made to the N.Z. Standards T. C. DOUGLAS, Official Assignee. Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), Fourth Floor, Dilworth Building, Customs Street East, Wellington C. 1. Auckland C. 1. Dated at Wellington this 24th day of May 1956. L. J. McDONALD, Executive Officer, Standards Council. In Bankruptcy-Supreme Court

Amendment of Standard Specification ONALD IAN AITKENHEAD, of 41 Pupuke Road, R Birkenhead, Driver, was adjudged bankrupt on 25 May 1956. Creditors' meeting will be held at my office on Friday, URSUANT to the Standards Act 1941 and the regulations 8 June 1956, at 10.30 a.m. P made thereunder, the Minister of Industries and Com­ T. C. DOUGLAS, Official Assignee. merce, on 15 May 1956, amended the under-mentioned standard specification by the incorporation of the amendment Fourth Floor, Dilworth Building, Customs Street East, shown hereunder. Auckland C. 1. Number and Title of Specification: N.Z.S.S. 1292: Covered electrodes for the metal-arc welding of mild steel (12 S.W.G. (3/32in.) and larger, for hand operation); being B.S. 639: In Bankruptcy-Supreme Court 1952. · Amendment: No. 1 (Ref. No. PD 1450), 31 July 1952. ESLIE NORMAN EGGLESTONE, of 23 Lindhurst Street, Price of Copy (Post Free): 4s. L Glen Innes, Driver, was adjudged bankrupt on 25 May Application for copies of the standard specification so 1956. Creditors' meeting will be held at my office on Thursday, amended should be made to the N.Z. Standards Institute, 7 June 1956, at 2.15 p.m. Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), Wel­ T. C. DOUGLAS, Official Assignee. lington C. 1. Copies of the amendment will be supplied free of charge upon request. Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1. Dated at Wellington this 24th day of May 1956. L. J. McDONALD, Executive Officer, Standards Council. In Bankruptcy-Supreme Court

Amendment of Standard Specification VAN RALPH WAY, of 7 North Avenue, Devonport, I Engineer, was adjudged bankrupt on 22 May 1956. URSUANT to the Standards Act 1941 and the regulations Creditors' meeting will be held at my office on Friday, I June P made thereunder, the Minister of Industries and Com­ 1956, at 10.30 a.m. merce, on 14 May 1956, amended the· under-mentioned T. C. DOUGLAS, Official Assignee. standard specification by the incorporation of the amendment Fourth Floor, Dilworth Building, Customs Street East, shown hereunder. Auckland C. 1. Number and Title of Specification: N.Z.S.S. GP 2, Office furniture-Part I, Desks for general use. Amendment: No. 1, May 1956. In Bankruptcy-Supreme Court Price of Copy (Post Free): 3s. Application for copies of the standard specification so ·CHARLES FREDERICK STANLEY ANTHONY, of 4 amended should be made to the N.Z. Standards Institute, Tiri Road, Milford, Bus Driver, was adjudged bankrupt Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), on 22 May 1956. Creditors' meeting will be held at my office Wellington C. 1. Copies of the amendment will be supplied on Friday, _1 June 1956, at 2.15 p.m. free of charge upon request. T. C. DOUGLAS, Official Assignee. Dated at Wellington this 24th day of May 1956. Fourth Floor, Dilworth Building, Customs Street East, L. J. McDONALD, Auckland C. 1. Executive Officer, Standards Council.

BANKRUPTCY NOTICES In Bankruptcy-Supreme Court

In Bankruptcy LLAN KEITH PURCELL, of 64 Epsom A venue, Epsom, A Labourer, was adjudged bankrupt on 23 May 1956. Creditors' meeting will be held at my office on Thursday, 7 OTICE is hereby given that a dividend is now payable in June 1956, at 10.30 a.m. N the under-mentioned estates on all proved claims: T. C. DOUGLAS, Official Assignee. Lillian Jean Samuels, of 79 Huia Road, Otahuhu, Married Fourth Floor, Dilworth Building, Customs Street East, Woman. First and final dividend of 6s. 4td. in the pound. Auckland C. 1. Edward Rex Browne, of 31A Anglesea Street, Ponsonby, Auckland, Driver. First and final dividend of 4s. 3d. in the pound. James Torrance Patrick Cleary, of 15 Harding Street, In Bankruptcy-Supreme Court Auckland, Painter. First and final dividend of ls. Std. in the pound. Cornelius Hendrick Scholten, of 3 Beach Road, Birkenhead, AMUEL JOHN HARVEY, of Taumarunui, Driver, now Painter. Second and final dividend of 5s. in the pound, S Storeman, was adjudged bankrupt on 25 May 1956. making 20s. in the pound. Creditors' meeting will be held at the Courthouse, Hamilton, T. C. DOUGLAS, Official Assignee. on Wednesday, 6 June 1956, at 11.15 a.m. Fourth Floor, Dilworth Building, Customs Street East, C. P. SIMMONDS, Official Assignee. Auckland C. 1. Courthouse, Hamilton. 728. THE NEW ZEALAND GAZETTE No. 31

In Bankruptcy-Supreme Court LAND TRANSFER ACT NOTICES

ALTER DICK, of New Plymouth, Fitter, was adjudged W bankrupt on 23 May 1956. Creditors' meeting will be VIDENCE of the loss of the certificates of title described held at Courthouse, New Plymouth, on Wednesday, 6 June E in the Schedule hereunder written having been lodged 1956, at 10.30 a.m. with me together with applications for· the issue of new certificates of title in lieu thereof, notice is hereby give of my J. A. FYFE, Official Assignee. intention to issue such new certificates of title on the New Plymouth, 23 May 1956. expiration of fourteen days from the date of the Gazette containing this notice.

SCHEDULE In Bankruptcy Certificates of title, Volume 469, folio 272, for 1 rood O• 08 of a perch, more or less, being Section 33, ·Block LIII, Township of Te Aroha, in the name of IRWIN JOHNSTON, OTICE is hereby given that dividends are now payable on of Te Aroha, Electrician. (S. 104700.) N all proved claims in the under-mentioned estates: Certificate of title, Volume 195, folio 91, for 24·6 perches, Chapman, Louis Hilyard, Palmerston North, Panelbeater. more or less, being Lot 18, Deposited Plan 6646, and being First and final dividend of 2s. 1 13 / 16d. in the pound. portion of Allotment 10, Section 2, Parish of Takapuna, in Thompson, Kohema, late of Pahiatua, Contractor. First and the name of CECIL LUCY HYDE, of Auckland, Widow, and final dividend of 5s. 9 · 6d. in the pound. AGNES MABEL AMESBURY, of Auckland, Spinster. A. R. C. CLARIDGE, Official Assignee. (K. 57312.) Certificate of title, Volume 519, folio 278, for Lot 10 and Courthouse, Palmerston North, 28 May 1956. part Lots 8 and 9, Deeds Plan T. 55, and being part Allotment 190, Parish of Takapuna, in the name of· CATHERINE CONSTANCE MOWBRAY, of Auckland, Married Woman. (K. 57313.) In Bankruptcy • Certificate of title, Volume 429, folio 275, for 1 rood 19·8 perches, more or l~ss, being Lot 17, Deposited Plan 8713, and being part Lot 2, Section XIV, Town of Russell, in the name In the Estate of Norman Johnson, of Feilding, Plasterer. of IDA MAIHOA, Wife of SAMUEL MAIHOA, of Russell, OTICE is hereby given that a first and final dividend of Interpreter. (K. 57347.) N 2s. td. in the pound on all proved claims in the estate Dated this 25th day of May 1956 at the Land Registry of Norman Johnson, of Feilding, Plasterer, is now payable. Office at Auckland. A. R. C. CLARIDGE, Official Assignee. W. A. DOWD, District Land Registrar. Courthouse, Palmerston North, 28 May 1956.

VIDENCE having been furnished of the loss of outstanding E duplicate of certificate of title, Volume 276, folio 295, In Bankruptcy-Supreme Court Wellington Registry, in the name of THE MAYOR, COUN­ CILLORS, AND CITIZENS OF THE BOROUGH OF LFRED WILLIAM TATE, of Tokomaru, Presser, was PALMERSTON NORTH, for 7 acres and 7·6 perches, situate A adjudged bankrupt on 22 April 1956. Creditors' meeting in Block IV of the Arawaru Survey District, being part of will be held at Courthouse, Palmerston North, on 1 June 1956, Section 272 on Deposited Plan 313, and being Lots 1, 2, 3, at 10. 30 a.m. and 4 on Deposited Plan 4586, and application (K. 38634) A. R. C. CLARIDGE, Official Assignee. having been made to me to issue a new certificate of title in lieu thereof, I hereby give notice of my intention to issue Palmerston North. such new certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice. Dated this 29th day of May 1956 at the Land Registry In Bankruptcy Office, Wellington. D. A. YOUNG, District Land Registrar. OTICE is hereby given that a dividend is now payable N on the under-mentioned estate on all proved claims : VIDENCE having been furnished of the loss of out­ Anderson, Arthur,. Pongaroa, County Council Employee. E standing duplicate of certificate of title, Volume 685, Second and final dividend of 1 ls. 5-kd. in the pound, folio 32, Wellington Registry, in the name of LORNA MERLE making in all 13s. 5 td. in the pound. KIRTON, oLUpper Hutt, Married Woman, for 30·3 perches, A. R. C. CLARIDGE, Official Assignee. situate in part of Section 121, Hutt District, and being also Lot Courthouse, Palmerston North, 17 May 1956. 29 on Deposited Plan 14609, and application (K. 38648) having been made to me to issue a new certificate of title in lieu thereof, I hereby give notice of niy intention to issue such new certificate of title on the expiration of fourteen days from In Bankruptcy-Supreme Court the date of the Gazette containing this notice. Dated this 29th day of May 1956 at the Land Registry Office, Wellington. RNEST HENRY PILCHER, of 14 Puketapu Grove, Lower D. A. YOUNG, District Land Registrar. E Hutt, Contractor, was adjudged bankrupt on 25 May 1956. Creditors' meeting will be held at 57 Ballance Street, Wellington, on Wednesday, 6 June 1956, at 2.1.5 p.m. M. R. NELSON, Official Assignee. VIDENCE of the loss of renewable lease No. 482 for E Sections 54 and 57, Block IV, Otepopo District, con­ Wellington, 25 May 1956. taining 160 acres 1 rood and 24 perches, more or less, being all the land described in Register Book, Volume 369, folio 87 (Otago Registry), in the name of WILLIAM PATERSON REID, late of Maheno, Farmer (deceased), having been lodged with me together with an application for provisional In Bankruptcy-Supreme Court lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease on the 15th .day of June 1956. OBERT JOHN GOUGH, of 11 Taine Street, Taita, , Dated this 23rd day of May 1956 at the Land Registry R Labourer, was adjudged bankrupt on 25 May 1956. Office, Dunedin. Creditors' meeting will be held at 57 Ballance Street, Welling­ F. A. SADLER, District Land Registrar. ton, on Friday, 8 June 1956, at 2.15 p.m. M. R. NELSON, Official Assignee. Wellington, 25 May 1956. VIDENCE having been furnished of the loss of the out­ E standing duplicate of leasehold certificate of title, Volume 48, folio 205 (Westland Registry), in the name of JOSEPH JOHN REA, late of Greymouth, Retired Greenkeeper, for 18 perches, being Section 159, Block 38, Greymouth Maori In Bankruptcy-Supreme Court Reserve 31, and being all land ip memorandum of lease 3820, and application (K. 1873) having been made to me to issue a new certificate of title in lieu, thereof, I hereby give notice ILLIAM MAURICE ELDER, of 10 Playfair Street, of my intention to issue .such new certificate of title on the W Dunedin, Storekeeper and Barman, was adjudged bank­ expiration of fourteen days from the date of the Gazette rupt on 23 May 1956. Creditors' meeting will be held at my containing this notice. office on Wednesday, 6 June 1956, at 11 a.m. Dated this 21st day of May 1956 at the Land Registry C: MASON, Official Assignee. Office, Hokitika. Supreme Court Building, Dunedin. L. ESTERMAN, District Land Registrar. 31 MAY ~HE NEW ZEALAND· GAZETIE 729

VIDENCE having been furnished of the loss of outstand­ THE COMPANIES ACT 1933, SECTION 282 (6) E ing duplicate certificate of title, Volume 23, folio 181 (Westland Registry), in the name of HENRY JAMES MEHRTENS, of Kowhitirangi, Farmer, for 351 acres 2 roods OTICE is hereby given that the name of the under­ 30 perches situate in Block XVI, Mahinapua Survey District, N mentioned company has been struck off the Register and being Rural Section 2271, and also of the outstanding dupli-­ the company dissolved: cate of memorandum of mortgage 10676, whereof MARY A. J. Fyfe Limited. T. 1931/5. COPELAND BATES, of Christchurch, Widow, DAVID NEIL BATES, of Whitecliffs, Farmer, THOMAS MURRAY Given under my hand at New Plymouth this 22nd day of CHARTERS, of Christchurch, Company Manager, and May 1956. FRANK FERDINAND APLIN ULRICH, of Timaru, Medi­ O. T. KELLY, Assistant Registrar of Companies. cal Practitioner, are the mortgagees, affecting the said land, and application (K. 1874) having been made to me to issue a new certificate of title and a provisional copy of the said memorandum of mortgage in lieu thereof, I hereby give notice of my intention to issue such new certificate of title THE COMPANIES ACT 1933, SECTION 282 (6) and provisional copy of memorandum of mortgage on the expiration of fourteen days from the date of the Gazette containing this notice. OTICE is hereby given that the name of the under­ mentioned company has been struck off the Register and Dated this 21st day of May 1956 at the Land Registry N Office, Hokitika. the company dissolved: L. ESTERMAN, District Land Registrar. Industrial Ground Grips Limited. C. 1949 / 158. Given under my hand at Christchurch this 24th day of May 1956.

PPLICATION having been made to me for the issue of A. J. S. SMITH, Assistant Registrar of Companies. A a new certificate of title, in favour of THOMAS WILSON, of Invercargill, Traveller, and JEMIMA MAR­ GARET WILSON, his wife, for Lot 20, Block I, Plan 84, being part Section 31, Block I, Invercargill Hundred, being THE COMPANIES ACT 1933, SECTION 282 (3) the land contained in certificate of title, Volume 146, folio 14, and evidence _having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a AKE notice that at the expiration of three months from new certificate of title, as requested, upon the expiration of T the date hereof the name of the under-mentioned com­ fourteen days from 31 May 1956. pany will, unless cause is shown to the contrary, be struck off Dated at the Land Registry Office at Invercargill this 25th the Register and the company will be dissolved: day of May 1956. Davidson Patternmakers Limited. 1947 /75. R. B. WILLIAMS, District Land Registrar. Dated at Dunedin this 18th day of May 1956. G. C. BROWN, Assistant Registrar of Companies. ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (6) THE COMPANIES ACT 1933, SECTION 282 (3) AND (4) OTICE is hereby given that the name of the under­ OTICE is hereby given that at the expiration of three N mentioned company has been struck off the Register N months from this date the names of the under-mentioned and the company dissolved: companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved: D. C. McColl Limited. 1938/31. Bay of Plenty Hide and Skin Company Limited. 1943/84. Given under my hand at Invercargill this 24th day of May Cambie Perrers and Wood Limited. 1946/234. 1956. Peter Pan Nursery Shoes Limited. 1947 /126. R. B. WILLIAMS, Assistant Registrar of Companies. Kaitiekie Estate Limited. 1948/331. Civil and Atkinson Limited. 1948/588. Wine Growers (N.Z.) Limited. 1949/406. Fairview Dairy Limited. 1949/605. Bide a Wee Limited. 1950 /254. AUSTRALASIA NOMINEES LIMITED Smith and Watchman Limited. 1950/332. R. M. Moorcraft Limited. 1950/658. Silverline Roof Treatment Company Limited. 1950 /702. NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS McGarry and Thomson Limited. 1950/749. IN NEW ZEALAND Waiohau General Stores Limited. 1951 /284. Cowes Hotel (Waiheke) Limited. 1952/152. Modern Processes Limited. 1952/193. OTICE is hereby given that Australasia Nominees Limited, Browns Bay Garage Limited. 1952/627. N a company incorporated in England and which has estab­ Kohi Clothing Company Limited. 1952/714. lished a place of business in New Zealand at 99 Customhouse . Lou Boas Advertising Limited. 1953/755. Quay, Wellington, will cease to have a place ·of business in New Zealand on the expiration of three· (3) months from the Given under my hand at Auckland this 22nd day of first appearance of this advertisement. May 1956. J. E. AUBIN, Assistant Registrar of Companies. Dated at Wellington this 11th day of May 1956. AUSTRALASIA NOMINEES LIMITED. By its solicitors and duly authorised agents: THE COMPANIES ACT 1933, SECTION 282 (6) 587 BELL, GULLY, AND Co.

OTICE is hereby given that the names of the under­ N mentioned companies have been struck off the Register and the companies dissolved: UBAL NOMINEES LIMITED Metallizing Engineering Company (N.Z.) Limited. 1939 / 170. NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS Automatic See-saw Hoists Limited. 1939/238. IN NEW ZEALAND Astoria Milk Bar Limited. 1946 / 130. The Tamaki Transport Company Limited. 1947 /505. Hotel Fernleigh Limited. 1947 /703. OTICE is hereby given that Ubal Nominees Limited, a Burnley Service Stores Limited. 1949/545. N company incorporated in England and Vvhich has estab­ The Premier Exhaust Cap Company Limited. 1950/401. lished a place of business in New Zealand at the corner of Walton and Towers Limited. 1950/529. Featherston Street and Lambton Quay, Wellington, will cease Ohura Meat Company Limited. 1950/596. to have a place of business in New Zealand- on the expiration Rental Autos Limited. 1950/835. of three (3) months from the first appearance of this Superware Centre Limited. 1951/243. advertisement. Carbon Supply and Import Company Limited. 1951 /812. Max Motors Limited. 1952/7. Dated at Wellington this 11th day of May 1956. Inland Transport Limited. 1954/703. UBAL NOMINEES LIMITED. Given under my hand at Auckland this 22nd day of By its solicitors and duly authorised May 1956. . ~gents: · J. E. AUBIN, Assistant Registrar of Com.Panie~. 58& - ~ELL, QUfLY; AND GQ: D -730 Ttm--NEW ZE~AND GAZEITE· No. 31 , A PRIVATE BILL iNTITDLED "THE MASONIC CHANGE OF NAME OF COMPANY PROPERTY TRUSTS ACT 1956"

OTICE is hereby given that the District 'Grand Lodge o: OTICE is hereby given that "E. E. Mclnness & Coi Limited" N the District of New Zealand North under the Grand N has changed its name to "H. L Reynolds & Co. Limited", Lodge of Ancient, Free, and Accepted Masons of Scotland_ and changed its name again to "Dixons Supermarket Limited", the - District Grand Lodge of the District of New Zealand and that the new name was this day entered on my Register South under the said Grand Lodge, the District Grand Lodge of Companies in place of the former Iiame. of the District of Otago and Southland under the United Dated at Auckland this 7th day of May 1956. Grand Lodge of Ancient, Free, and Accepted Masons of England, and the Lodges subject to such District Grand 623 J. E; AUBIN,c Ass.i'S'tant Registrar of· Cmnpanies. Lodges, the District Grand -Royal Arch- Chapter of New Zealand (North Island) under the Supreme Grand Royal Arch Chapter of-__ Royal Arch Fre.emasons. of Scotland, the District Grand Royar Arch Chapter of New Zealand () under the said Supreme Grand Royal Arch Chapter, CHANGE,OF NAME OF COMPANY --and-the- Royal Arch Chapters subject to such District Grand Royal Arch Chapters, intend to apply for leave to -bring:ihto the House of Representatives · at the ensuing session a private OTICE is hereby given that "Buyers Services (Auckland) Bill, the short title of which is as above. - The 0bject of the proposed Bill is to provide for the holding, N Limited" ha8 changed its name to "Steelform • Ptoducts of- real - and personal p:wperty by Trustees on behalf of the Limited", and that the new name was this day entered on my above-mentioned District Grand Lodges and· District Grand Register of Companies in place of the former name. Royal Arch Chapters (hereinafter called "the Controlling Dated at Auckland this 7th day of May 1956. Authorities") and the Lodges and Royal Arch Chapters sub­ ject to such Controlling Authorities, and to provide for the 624 J. E. AUBIN; Assistant Registrar of O>mpam:ies. succession of _title thereto. The Bill is promoted by the Controlling Authorities whose address for service is at the offices of Messrs Reid, Rutherford, and Sumpter, Solicitors, Union Street, Milton. · A copy of the proposed Bill may be inspected at the above WAIROA BOROUGH COUNCIL address. 596 ------NOTICE OF INTENTION TO STOP A STREET

FEILDING · BOROUGH COUNCIL In the matter of the Municipal Corporations Act 1954. UBLIC notice is hereby given that the Wairoa Borough RESOLUTION MAKING SPECIAL RATE P Council proposes to stop that portion of Victoria A venue between Kitchener Street and Black Street containing an area of · one acre one decimal three perches (1 acre and 1 · 3 perches), HE following resolution was passed by the Feilding being part Lot 2 on Deposited Plan number 8247, being part T Borough Council at a meeting held on the 3rd day of Clyde Suburban Section 18, Class Number 2, and Lot 3 on May 1956: Deposited Plan number 8247, -being part Clyde Suburban "In pursuance and exercise of the powers vested in it jn Section 19, Class Number 2, coloured green on plan number that behalf by the Local Bodies' Loans Act 1926, the Feilding 2881 deposited in the office of the Chief Surveyor at Napier; Borough Council hereby resolves as follows: and in lieu thereof to lay out a new street comprising one acre one decimal four perches ( 1 acre and l· 4 perches), "That, for . the purpose of providing interest and other being part Lot 2 on Deposited Plan number 8247, -being .-part charges on the second loan of £20;000 ( being second portion Clyde Suburban Section 18, Class 2, and coloured blue ;on of the Civic Centre Building Loan of £40,000 ( 1954), author:.. the said plan number 2881. A copy of the said plan is ·also _ised to be raised by. the Feilding Borough Council under the deposited at the office of the Wairoa Borough Council, Queen above-mentioned Act, for the purpose of meeting a portion Street, Wairna, and may be inspected without. fee during of the cost of erecting and· furnishing a civic centre building, ordinary office 'hours. the said Feilding Borough Council hereby makes and levies a rate of three-fifths of a penny (!d.) in the pound upon the Persons having any objections to the proposed stoppage rateable value ( on the basis of unimproved value) of all are requested to lodge their 'objections at the office- of the rateable property within the Borough of Feilding; and that Wairoa Borough Council on or-·before the 31st day of May such special rate be art annual-recurring rate during the curi­ 1956. rency of- such -loan, · being a period of ten years, or until th~ Dated this 21st day of May 1956. loan is fully paid off." 619 C. H. TATE, Town Clerk. 625 H. E. COLLINS, Town Clerk.

CHANGE OF NAME OF COMPANY .WAIR.QA -BOROUGH COUNCIL

·N--- OTICB is hereby given that, "T~ R. Gillman Limited" -ha~ NOTICE OF lNTENTI:ON TO TAKE LAND -- · changed ,it~ name to, "Gillman Packaging Limited'\ an~ that the new name was this day enteFed, on my ,Register of Companies in pla~e of.. the former name. In the matter of the Municipal Corpor~tions Act-- 1·954, and in· the matter -of ·,the Public Works'< Act 1928 and its Dated at Auckland this 7th day of May 1956. amendments. - · · · 620 l E. AUBIN, Assista.nt Registrar of Companie~. UBLIC notice is hereby given that the Wairoa Borough P Council proposes, under the provisions of the above­ mentioned Acts, to execute_ a certain public work, namely, the provision of land for a public street; ·and for that purpose the CHANGE OF NAME OF COMPANY land described in the Schedule hereto js required to be taken; . and notice is hereby further given that a plan of the land- so required to be· taken is deposited at the office of the: said OTI~E is . hereby given that "Pre Built Houses Limited" council situated at Queen Street, Wairoa, and is open · for N has changed its name to "Keith Hay Homes Limited'\ inspection without fee by all persons during, ordinary office and that the new name was this day entered on my Registeir hours. of Companies in place of the former name. All persons affected by the execution of the said public Dated at Auckland this 7th day of May 1956. work or by the taking of such· land who have any well 621 J. E. AUBIN, Assistant Registrar of Companies. grounded objections· thereto must state their objections in writing and send the same \vithin forty days from the first publication of this notice to the Town Clerk at the Council Chambers. SCHEDULE CHANGE OF NAME OF COMPANY APPROXIMATE area of parcel of land required to be taken: One acre one decimal four perches ( 1 acre and 1 · 4 perches), being part Lot 2_ on Deposited Plan 8247, being part Clyde OTICE is hereby given that "E. I. & A. F. Copsey Limited" Suburban Section 18, Class Number 2, situate in the Borough N has changed its name to "Ascot Farms Limited", and of Wairoa, and coloured blue on Survey- Office Plan number that the new name was this day entered on my Register of 2881. Companies in place of the former name. Q~t~cl ~t Auckland this 7th day of May 1956. Dated this 21st day of _May 1956. 6Z4 J. E. AlJBlN, Assistant Registrar. of Companies. - 626 H. E. ·COLLlNSs, Town Clerk, 31 MAY THE NEW ZEALAND GAZETTE 731

NEW PLYMOUTH CITY COUNCIL CHANGE OF NAME OF COMPANY

RESOLUTION MAKING SPECIAL RATE OTICE is hereby given that "Stewarts Gully Limited" has N changed its name to "Bourne Investments Limited", and that the new name was this day entered on my Register of N pursuance and exercise of the powers vested in it in that Companies in place of the former name. I behalf by the Local Bodies' Loans Act 1926, the New Plymouth City Council hereby resolves as follows: Dated at Christchurch this 21st day of May 1956. "That, for the purpose of providing the redemption pay­ 629 A. J. S. SMITH, Assistant Registrar of Companies-. ments and interest and other charges on a loan of £65,000 - being the first portion of the Municipal Library and Museum Building Loan 1953 of £130,500 - authorised to be raised by CHANGE OF NAME OF COMPANY the New Plymouth City Council under the above-mentioned Act for the purpose of erecting, constructing, and providing a building in the City of New Plymouth for a municipal OTICE is hereby given that ''Metro Builders & Supplies library and museum, and furniture, fixtures, and fittings there­ N Limited" has changed its name to "Metro Supplies for, .the said New Plymouth City Council hereby makes and Limited", and that the new name was this day entered on my levies a special rate of seven over thirty-two parts of a penny Register of Companies in place of the former name. (7 /32d,) in the pound upon the rateable value (on the bas:s Dated at Christchurch this 17th day of May 1956. of the unimproved value) of all rateable property in the whole A. of the City of New Plymouth (excluding however the area 630 J. S. SMITH, Assistant Registrar of Companies. included in the City by Order. in Council made on the 8th August 1955, and published in the New Zealand Gazette No. 52 of the 11th August 1955, at page 1258); and that such CHANGE OF NAME OF COMPANY special rate shall be an annual-recurring rate during the currency of such loan and shall be payable yearly on the 1st day of April in each and every year during the currency of OTICE is hereby given that "Kerr's Concrete Bricks such loan or until the loan is fully paid off." N Limited" has changed its name to "Daveys Concrete Supplies Limited", and that the new name was this day The above is a certified copy of a resolution passed at a entered on my Register in place of the former name. meeting of the New Plymouth City Council held on the 21st day of May 1956. Dated at Dunedin this 21st day of May 1956. EDWARD 0. E. HILL, Mayor. 631 G. C. _BROWN, Assistant Registrar of Companies. 627 H. N. JOHNSON-, Town Clerk.

SUPERB EQUIPMENT AND MANUFACTURING INVERCARGILL CITY COUNCIL COMPANY LIMITED

RESOLUTION MAKING SPECIAL RATES IN VOLUNTARY LIQUIDATION

N pursuance and exercise of the powers vested in it in that Notice of Meeting of Creditors I behalf py the Local Bodies' Loans Act 1926 and of all In the matter of the Companies Act 1933 and in the matter other powers (if any) it thereunto enabling, the Invercargill of the ·Superb Equipment and Manufacturing Company City Council hereby resolves as follows: Limited. "That, for the purpose of providing for the payment of principal, interest, and other charges on the loans shown here­ OTICE is hereby given that, pursuant to section 300 of the under, authorised by special order to be raised by the Inver­ N Companies Act 1933, a resolution has been passed on cargill City Council under the above-mentioned Act for carry­ 23 May 1956, by entry in the minute book, that Superb ing out the works enumerated in special orders, the said Equipment and Manufacturing Company Limited has resolved Council hereby. makes and levies the several special rates that it cannot by reason of its liabilities continue its business shown hereunder, each being levied on the rateable value on and that it is advisable to wind up and that the company be the basis of the unimproved value of all rateable property in wound up voluntarily, and it was further resolved that Harold the City of Invercargill; and that each such special rate shall Eaton Ivan -Reaney, of Hastings, Public Accountant, be be an annually recurring rate during the currency of the appointed liquidator for the _purposes of such winding up. particular loan in respect of which it is levied, and be payable And notice is further given that a meeting of the creditors on th.e 1st day of June, .in each. and every year during the of the said company will be held, pursuant to section 234 of currency of such loan, or until the loan is fully paid off. the said Act, in the Federated Farmers Meeting Room, Here­ taunga Street West, Hastings, on Thursday, 31 May 1956, at "Name of Loan: Street Construction Loan 1956, £420,000, 2.30 o'clock in the afternoon, at which meeting a full state­ authorised £240,000 - first issue £80,000. Rate in the Pound: ment of the position of the company's affairs together with a Decimal three six nine pence ( · 369d.) in the pound. list of the creditors and the estimated amount of their claims "Name of Loan: Aerodrome Extensions Loan 1956, £67,000. will be laid before the meeting, and at which meeting the Rate in the Pound: Decimal two four nine pence ( · 249d.) in creditors, in pursuance of section 235 of the said Act, may the pound." nominate a person to be liquidator of the company, and in pursuance of section 236 of the said Act may appoint a I hereby certify that the above is a true and correct copy of committee of inspection. a resolution passed at a meeting of the Invercargill City Council held on Tuesday, 15 May 1956. Dated the 23rd day of May 1956. 632 L. A. BEST, Town Clerk. 633 H. E. REANEY, Secretary.

TOWN MILK (DUNEDIN) LIMITED THE WANGANUI-RANGITIKEI ELECTRIC POWER BOARD IN VOLUNTARY LIQUIDATION RESOLUTION MAKING _SPECIAL RATE OTICE is hereby given that ·the final ordinary general N meeting of Town Milk (Dunedin) Limited (in voluntary N pursuance and exer,cise of the powers vested in it in that liquidation) will be held in the board room of the Otago I behalf by the Local Bodies' Loans Act 1926 and its Agriculture and Pastoral Society Buildings, 83 Crawford amendments, and of all other powers (if any) it therewith Street, Dunedin, on Thursday, the 14th day of June 1956, enabling, the Wanganui-Rangitikei Electric Power Boa.rd at 2.30 p.m., for the purpose of receiving the liquidator's· hereby resolves :is :follo,vs: report, and statement of accounts showing the final distribution amongst contributories. "That, for the purpose of providing for the payment of interest and repayment charges and all other expenses on the Dated at Dunedin, this 14th day of May 1956. Wanganui-Rangitikei Electric Power Board's Reticulation 634 R.

KEREONE LIMITED ARTHUR BROADY AND COMPANY LIMITED

IN VOLUNTARY LIQUIDATION NOTICE OF MEETING OF CREDITORS

Notice of Final General Meeting OTICE is hereby given that Arthur Broady and Company URSUANT to section 232 of the Companies Act 1933, a N Limited will, on the 15th day of June 1956, by an entry P general meeting of shareholders ·of the company will be in the minute book of the company, pursuant to section 300 of held at the residence of Mr W. J. Aitken, Morrinsville, on the Companies Act 1933, pass a resolution for voluntary Tuesday, the 19th day of June 1956, at 3.30 p.m., for the winding up, and that a meeting of creditors of the said com­ purpose of having laid before it an account showing the pany will be held, pursuant to section 234 of the Companies manner in which the winding up has been conducted and the Act 1933, on the 22nd day of June 1956 at 2.15 o'clock in the property of the company disposed of, and of hearing any afternoon at the conference·· room of Universal Business explanation which may be given by the liquidator, and also Directories Limited, 79 Federal Street (upstairs), at which of determining, by extraordinary resolution, the manner in meeting a full statement of the position of the company's which the books and papers of the company and of the affairs, together with a list of the creditors and the estimated liquidator thereof shall be dispo~ed of. amount of their claims, will be laid before the meeting, and at which meeting the creditors, in pursuance of section 235 of the Dated this 23rd day of May 1956. said Act, may nominate a person to be liquidator of the com­ 635 R. AITKEN, Liquidator. pany and, in pursuance of section 236 of the said Act, may appoint a committee of inspection.

B. P. BELLRINGER AND COMPANY LTD. Dated the 30th day of May 1956. 654 D. A. BROADY, Director. lN VOLUNTARY LIQUIDATION

OTICE is hereby given, pursuant to section 222 of the HAMILTON CITY COUNCIL N Companies Act 1933, that the following resolution was passed on the 16th day of May 1956, by a memorandum signed for the purpose of becoming an entry in the minute SECURITY RATE book of the company as provided by subsections (1) and (3) of section 300 of the Companies Act 1933. Storm-water Drainage and Ulster Street Culvert Loan 1956, Resolved as a Special Resolution: £100,000 "As the trading activities of the company have been final­ N pursuance and exercise of the powers vested in it in that ised the company do proceed with a voluntary liquidation, I behalf by the Local Bodies' Loans Act 1926, the Hamilton and that Ralph Graeme Brown, Company Secretary, of City Council hereby resolves: Wanganui, be and is hereby appointed liquidator for the purpose of such winding up." "That, for the- purpose of providing the interest and other charges on a loan of £100,000 authorised to be raised by the Dated this 25th day of May 1956. Hamilton City Council under the above-mentioned Act · for 636 R. G. BROWN, Liquidator. the purpose of providing storm-water drains in the city and a culvert over the Waitawhiriwhiri Stream at the end of Ulster Street, including all labour and materials, plant and -DOMINION DIE-CASTING COMPANY LIMITED tools, engineers' fees, legal fees, plans and specifications, super­ vision charges, the purchase of land and payment of com­ pensation to the owners of properties in respect of such works IN LIQUIDATION and the costs of raising the loan, the said Hamilton City Council hereby makes and levies a special rate of twenty-seven OTICE is hereby given that on the 22nd day of May 1956, hundreµths of a penny (0·27d.) in the pound (£) on the rateable value; unimproved, of all rateable property within N the following resolution was passed as an extraordinary the City of Hamilton; and that such . special rate shall be an resolution by the shareholders in general meeting and sub­ annual-recurring rate during the currency of such loan and sequently confirmed by the creditors at the creditors' meeting: be payable on the 1st day of June in each and every year "Resolved that the company be voluntarily wound up, as 1t during the currency of such loan, being a period of thirty (30) cannot continue its business by reason of its liabilities, and years, or until the loan is fully paid off." that Mr A. Luyk, Public Accountant, of. Auckland, be and is I hereby certify that the above is a true copy of a resolution hereby appointed liquidator." passed at a duly constituted meeting of the Hamilton City 638 A. LUYK, Liquidator. Council held on the 16th day o~ May 1956. 642 W. L. WADDEL, Town Clerk. CHANGE OF NAME OF COMPANY

OTICE is ·hereby given that "Ron's Printing Service N Limited" has changed its name to "Kilbirnie Printing HAMILTON CITY COUNCIIL Service Limited", and that the new name was this day entered on my Register of Companies in place of the former name. SECURITY RATE· - Dated at _wellington this 23rd day of May 1956. K. L. WESTMORELAND, 639 Assistant Registrar of Companies. Waterworks Loan 1956, £91,500 N pursuance and exercise of the powers vested in it in that I behalf by the Local Bodies' Loans Act 1926, the Hamilton CHANGE OF NAME OF COMPANY . City Council hereby resolves: "That, for the purpose of providing the interest and other OTICE is hereby given that "Mobile Spray Painters charges on a loan of £91,500 authorised to be raised by the N Limited" (P.B. 1955 /6) has changed its name to Hamilton City Council under the above-mentioned Act to "Mobile Spray and Brush Painters Limited", and that the be used for the purpose of meeting the cost of extending the new name was this day entered on my Register in place of pumping station, including the rearrangement of . existing the former name. pumps and pipe works and the installation of an additional pumping unit, the erection of a reservoir and booster station Dated at Gisborne this 24th. day of May 1956. at Fairfield, the installation of trunk mains, including the 640 H. E. SQUIRE, Assistant Registrar of Companies. labour~ cartage, plant, tools, and materials, preparation and advertising of plans, engineers' fees, legal costs and super­ vision charges, the purchase of land and payment of com­ AVON HOWARDS LIMITED pensation to the owners of properties in respect of such works and the costs of raising · the loan, the said Hamilton City Council hereby makes and levies a special rate of twenty-one IN. LIQUIDATION hundredths of a penny (0·2ld.) in the pound (£) on the rateable value, unimproved, of all rateable property within the OTICE is hereby given that a final and general meeting City of Hamilton; and that such . special rate shall be an N of the above company will be held at. the liquidator's annual-recurring rate during the currency of such loan and residence at 2 · Hillside Terrace, Wanganui, at 2 p.m. on the be payable on the 1st day of June in each and every year 23rd day of June 1956. during the currency of such loan, being a period of thirty (30) The object of the meeting is to receive· the liquidator's years, or until the loan is fully paid off." final accounts and report showing how the winding up has I hereby certify that the above is a true copy of a resolution been conducted and the company's property disposed of. passed at a duly constituted meeting of the Hamilton City Dated at Wanganui this 23rd day of May 1956. Council held on the 16th day of May 1956. 641 F. R. 0. HUNTER, Liquidator. 643 W. L. WADDEL, Town Clerk. 31 MAY tHE NEW ZEALAND GAZETI'E 733

HAMILTON CITY COUNCIL CHANGE OF NAME OF COMPANY

SECURITY RATE OTICE is hereby given that "R. L. Spargo Limited" has N changed its name to "Graham Angell Limited", and that Pensioners' Flats Loan 1956 of £19,000 the new name was this day entered on my Register of Companies in place of the former name. N pursuance and exercise of the powers vested in it in that Dated at Wellington this 28th day of May 1956. I behalf by the Local Bodies' Loans Act 1926, the Hamilton City Council hereby resolves·: K.. L. WESTMORELAND, 648 Assistant Registrar of Companies. ''That, for the purpose of providing the interest and other charges on a loan of £19,000 authorised to be raised by the Hamilton City Council under the above-mentioned Act to be used for the purpose of paying the Council's share of the CHANGE OF NAME OF COMPANY cost of constructing six blocks of pensioners' flats containing four units per block with all the necessary appurtenances, labour, materials, and cartage including the purchase and OTICE is hereby given that "Ashworth Bros. Limited" development of the land, the formation and construction of N has changed its name to "Egmont Village Store Limited", any necessary carriageway and footway work, kerbing, paving, and that the new name was this day entered on my Register and sealing, the costs of laying out the grounds and planting of Companies in place of the ~ormer n~me. the same, the installation of sewerage and stormwater drains, Dated at New Plymouth this 28th day of May 1956. gas and water mains, the provision of lighting, the preparation of plans, legal and engineers' fees and supervision charges, the 649 0. T. KELLY, Assistant Registrar of Companies. said Hamilton City Council hereby makes and levies a special rate of thirty-six thousandths of a penny (0 · 036d.) in the pound (£) on the rateable value, unimproved, of all rateable ARNEYS (N.Z.) LIMITED property within the City of Hamilton; and that such special rate shall be an annual-recwring rate during the currency of such loan and be payable on the 1st day of June in each and IN VOLUNTARY LIQUIDATION every year during the currency of such loan, being a period of thirty-five (35) years, or until the loan is fully paid off." OTICE is hereby given that the following special resolution I hereby certify that the above is a true copy of a resolution N was duly passed by all shareholders, in pursuance of passed at a duly constituted meeting of the Hamilton City section 300 of the Companies Act 1933, on 24 May 1956: Council held on the 16th day of May 1956. "That the company, having ceased active operations, be 644 W. L. WADDEL, Town Clerk. wound up voluntarily, and that John Lewis Gentles, Public Accountant, of Auckland, be and is hereby appointed liquidator for the purpose of such winding up." PETONE BOROUGH COUNCIL J. L. GENTLES, Liquidator. Auckland, 28 May 1956. 650 RESOLUTION LEVYING SECURITY RATE

Housing Loan No. 3 1956, £15,000 PROCERA BREAD PROCESS (N.Z.) LTD. N pursuance and exercise of the powers vested in it in that I behalf by the Local Bodies' Loans Act 1926, the Petone IN LIQUIDATION Borough Council hereby resolves as follows: "That, for the purpose of providing the interest and other OTICE is hereby given that the above company went into charges on a ·loan of fifteen thousand pounds (£15,000), authorised to be raised by the Petone Borough Council under N voluntary liquidation on 28 May 1956. the above-mentioned Act, for the purpose of erecting five (5) All persons having claims against the· above company are staff dwellings, the Petone Borough Council hereby makes required to lodge proof of such claims on or before the 21st and levies a special rate of fifty-seven four-hundredths day of June 1956. (57 /400ths) of one penny in the pound upon the rateable Dated this 28th day of May 1956. value of all rateable property in the Petone Borough, com­ prising the whole of the Petone Borough, and that such CYRIL CHAPPLE MIDDLEBROOK, Liquidator. special rate shall be an annual-recurring rate during the P.0.Box 542, Wellington. 651 currency of such loan, and be payable half yearly on the 1st day of December and the 1st day of June in each and every year during the currency of such loan, being a period of BENSEMANN AND SAGE LTD. twenty-five (25) years, or until the loan is fully paid off." Dated at Petone this 25th day of May 1956. 645 H. LANG, Town Clerk. IN VOLUNTARY LIQUIDATION

Notice of Meeting A. C. NORRISS LIMITED In the matter of the Companies Act 1933, Sections 231, 240, and 241. IN LIQUIDATION AKE notice that the final meeting of creditors and con­ T tributories in the above company will be held at the OTICE is hereby given that the first meeting of creditors offices of Bell, Daniel, and Pike, Southern Cross Buildings, Chancery Street, Auckland, on Friday, the 22nd day of June N will be held at the Courthouse, Greymouth, on Tuesday, 1956, at 3 p.m. 5 June 1956, at 10.30 o'clock in forenoon. Proofs of debt must be lodged with me on or before the Business: 1st day of June 1956. ( 1) To receive liquidator's statement of accounts. ·F. S. COLLIER, Official Assignee. Provisional Liquidator. Dated at Auckland this 22nd day of May 1956. Supreme Court, Greymouth. 646 652 W. J. DANIEL, Liquidator.

A. C. NORRISS LIMITED HOARE AND CURRIE MOTOR ENGINEERS LIMITED

IN LIQUIDATION IN LIQUIDATION

OTICE is hereby given that an order has been made by Notice of Final Meeting of Creditors Pursuant to Section 241 N the· Court for the winding up and for the appointment In the matter of the Companies Act 1933, and in the matter of liquidator in respect of the under-mentioned company. of Hoare and Currie Motor Engineers Limited. Name of Company: A. C. Norriss Limited. OTICE is hereby given that the final meeting of the Address of Registered Office: Care of Nicholls, North, and N creditors of the above company will be held at the Red Nicholls, Hamilton Street, Hokitika. Cross Rooms, Logan Street, Upper Hutt, at 2 p.m. on the 15th Registry of Supreme Court: Greymouth. day of June 1956. No. of Matter: M. 837. Date of Order: 18 May 1956. Agenda: Date of Presentation of Petition: 24 April 1956. To receive the liquidator's final accounts of his acts and F. S. COLLIER, Official Assignee. dealings and of the conduct of the winding up. Provisional Liquidator. Dated at Upper Hutt this 28th day of May 1956. Supreme Court, Greymouth. 647 653 J. A. McCULLOCH, Liquidator. 73f THE NE,\\f 'ZEALAND G.AmrrE ·· No. :H

OTOROHANGA BOROUGH COUNCIL RUGBY FOOTBALL A guide book for teachers, coaches, and players PUBLIC NOTICE OF. INTENTION TO TAKE LAND ,FOR WATER., 32 pages, 97 illustrations. Price 2s. 6d. WOR.l(S PURPOSES

OTICE is hereby given by the Otorohanga Borough HOUSING THE CITIZEN N Council that it proposes to take under the provisions Although this publication is issued primarily as a ,guide of the Public Works Act 1928 the pieces of land referred for local authorities, it contains information of value Lo ·.all to in the Schedule hereunder; and notice is further given who are interested in housing, that a plan of the said pieces of land is 9n view and Price 3s .. 6d. open for public inspection· at the Council Chambers, Mania­ poto Street, Otorohanga, during ordinary office hours; and notice is hereby further given that all persons affected by the YOUR .OWN HOME-HOW? taking of the said pieces of land who have well grounded objection should set forth the same within forty days .from the A guide for those who desire to build. Conta·ins fourteen first publication of this notice to the Town Clerk, Council house designs, advice on purchase of sections, methods '0f Chambers, Maniapoto Street, Otorohanga. financing, low cost plan service and other valuable .advice. Price 2s. 6d. SCHEDULE FIRSTLY, 39·6 perches, more or less, being part Lot 4, Deposited Plan No. 29570, being part of Otorohanga B 2, YOUR OWN HOME~HOW? (No. 2) Section 3B Block, situated in Block I, Mangaorongo Survey Another bo0klet written primarily for those . with ;limited District, and part of the land comprised in certificate of title, finance. Contains fourteen new -house ,designs, advice on finance, Volume 1092, folio 242, Auckland Registry, and being the group• building scheme, ·economies in design -and, ,constmction. land coloured blue on S.0; Plan No. 37686; and secondly, 1 and Gther . ,expert advic.e. rood 22 · 6 perches, more or less, being part of Otorohanga Price 2s. ·. 6d. K Block, situated in Block I, Mangaorongo Survey District, and being part of the land comprised in certificate of title, Volume 630, folio 56, and being the land coloured yellow on PLANS· FOR FLATS S.O. Plan No. 37686. A Guide to Local Authorities Issued by Direction of the By order of the Otorohanga Borough Council. Minister· ·of Housin,g Dated this 30th day of May 1956. Price 3s. 6d. 655 B.·E. BEAVEN, Town Clerk. STUDENTS' FLORA OF NEW ZEALAND AND OUTLYING ISLANDS THE NEW ZEALAND GAZETTE By T. W. KIRK, F.L.S. The New Zealand Gazette is published on Thursday Bound in cloth, 24s. evening of each week, and notices for insertion must be received by the Government Printer before 12 o'clock of the RESUSCITATION ; FROM ELECTRIC SHOCK day preceding publication. Subscriptions.--The subscription is at the rate of £5 5s. per Also from Drowning, or Suffocation · by calendar year, including postage, Payable in Advance. Smoke, Gas, Dust, Burial, Strangulation, etc. Single copies of the Gazette as follows: INSTRUCTOR'S MANUAL For the first 16 pages, 6d., increasing by 6d. for every ISSUED BY THE STATE HYDRO-ELECTRIC DEPARTMENT subsequent 8 pages or part thereof. Price 2s. 6d.. Advertisements are charged at the rate of 9d. per line for the first insertion, and 6d. per line for the second and any subsequent insertions. ARTIFICIAL RESPIRATION All advertisements should be written on one side of the This well-illustrated, easily read book, written by Dr T. 0. paper, and signatures, etc., should be. \.vritten in a legible hand. GARLAND, should be in every office, factory, and home. The number of insertions required must be written across 52 pages. lllustrated. Price 3s.~6d. the face of the advertisement.

STATUTORY REGULATIONS 'NEW ZEALAND PARLIAMENTARY RECORD Under the Regulations Act 1936 statutory regulations of (1840-1949) general legislative force are no longer published in the New An Historical Survey of Parliament and · the Parliamentar,y Zealand Gazette, but are supplied under any one or more of System of New Zealand the following arrangements: 245 pages Crown 4to : Bound full cloth: Green. 35s. ( 1) All regulations serially as issued (punched for filing) , EDITED·BY GUY SCHOLEFIELD subscription £2 per calendar year in advance. (2) Annual volume (including index) bound in buckram, £1 10s. (Volumes for years 1936-37 and 1939-42 are out of print.) THE PARLIAMENT OF NEW ZEALAND AND (3) Serially as issued and annual bound volume, as in (1) PARLIAMENT HOUSE and (2) above, on combined subscription basis, £3 3s. per calendar year in advance. Prepared.by H. N. DoLLIMORE, Clerk of the House of ( 4) Separate regulations as issued. Representatives and Clerk of Parliament The price of each regulation is printed thereon, facilitating This illustrated booklet presents a wealth of information in the purchase of extra copies. an easy to read manner, covering the structure, powers, (unctions, and procedure of Parliament. One of the illustrations Orders should be placed with the Government Printer, is an impressive photograph of the opening of Parliament by Publications Branch, Wellington C. 1. Separate copies of regulations may also be purchased from the Printing and Her Majesty Queen Elizabeth II on 12 January 1954. Stationery Department, 130 Oxford Terrace, Christchurch, or Price 2s. from the Chief Post Offices at Auckland and Dunedin. DIRECTORY OF NEW ZEALAND GOVERNMENT PUBLICATIONS MANUFACTURERS HE following publications are obtainable from the Govern­ Price lOs. per copy. T ment Printer at Wellington and Christchurch or through the Chief Post Offices at Auckland and Dunedin. THE STORY OF MINERALS IN NEW·:ZEALAND' THE METALLIC MINERALS. · Price 1s. 6d. THE FRENCH AT AKAROA THE NON-METALLIC. MINERALS. Price ls., 6d. By T. LINDSAY BUICK, F.R.HIS'T.S. Price. 12s. 6d.

REPORT OF A MECHANICS OF THE MOTOR VEHICLE CIVIL AIRCRAFT ACCIDENT (THEORY AND PRACTICE) This copiously jllustrated 364 page authoritative book is involving AUSTER AIGLET J /lB ZK-AXM strongly recommended by the N.Z. Motor Trade Certification at Pirinoa on 13 January 1956 Board. Price ls. · Price 21s; 31 MAY THE .. NEW ·ZEALAND GAZETTE 735

ECONOMIC SURVEY 1955 TE AO HOU (THE NEW WORLD) The 1955 Economic Survey, presented by the Hon. J. T. Published Quarterly by the Maori Affairs. Department WA rrs, Minister of Finance, is the fifth of a series dealing Price 2s. with recent changes in the New Zealand economy, and significant economic trends in overseas countries which are likely to affect New Zealand. THE PRINCIPLES OF WOOD PRESERVATION: 64 pages. Price 2s. THEIR APPLICATION UNDER NEW ZEALAND CONDITIONS A PENAL POLICY FOR NEW ZEALAND By Messrs D. R. CARR, B.Sc., and J. H. SMITH, B.Sc., B.E., A.M.I.C.E., of the New Zealand Forest Service. In this. brochure the problem of crime is briefly surveyed, and an outline given of the principles on which the Depart­ Price 6s. 9d. ment of Justice acts in fulfilling its duty to provide better protection to •society. The substance and the purposes of nroposed changes in the law are also given. CUSTOMS TARIFF OF NEWZEALAND A Penal Policy for New Zealand is commended by the As AT 15 APRIL 1949 Minister of Justice to all those-and it should be the concern Price 4s. of the whole community-who are interested in coping with what is undoubtedly a serious sodal problem. NEW ZEALAND CUSTOMS TARIFF 32 pages. Illustrated. Price 2s. 6d. AMENDMENT No. 1 AS AT 31 JULY 1952 Price ls. Statistical Report on the EXTERNAL TRADE of New Zealand INDEX OF PLACES AND STREETS Showing Electorates and No-licence Districts. Compiled by PART A--EXPORTS, 1953 and 1954 the Electoral Department. 180 pages. Price 15s. 72 pages. Price 4s. 6d. PART 1B-IMPORTS, 1953 and 1954 HOCKEY 286 pages. Price 28s. 6d. ASSOCIATION FOOTBALL SOFTBALL NEW ZEALAND OFFICIAL YEAR-BOOK 1955 RUGBY FOOTBALL 1219 pages, plus 16 illustrations and 1 map of New Zealand (35 in. X 25 in.). Guide books for teachers, coaches, and players. Price 15s. Price 2s. 6d. each.

· THE NEW ZEALAND FORMULARY 1953 REPORT OF THE SPECIAL COMMITTEE A prescriber's guide to medication-including a reprint of ON the Drug Tariff 1953. Edited and compiled by DUNCAN Corn< MORAL DELINQUENCY and C. A. FARQUHARSON, and published by direction of the Minister of Health. IN 192 pages, cloth cover. Price 9s. CHILDREN AND ADOLESCENTS Price 3s. GRASSLANDS OF NEW ZEALAND By SIR E. BRUCE LEVY NEW ZEALAND NATIONAL FILM LIBRARY E:ATALOGUE, 1953 322 pages, illustrated. Price 26s. 6d. Price 13s. Supplement for 1954 ARABLE FARM CROPS OF NEW ZEALAND Price 4s. Supplement for 1955 By J. W. HADFIELD. Price 28s. 6d. Price 4s.

THE GROWTH AND DEVELOPMENT OF INCOME TAX TABLES-INDIVIDUALS SOCIAL SECURITY IN NEW ZEALAND The above book of 136 pages contains tables which enable A survey of social security in New Zealand from 1898 to the income tax payable by individuals to be computed at the 1949, and the most comprehensive work on the subject yet , rates fixed by the Land and Income Tax Amendment Act 1954. published in this country. · Compiled by the Department of Inland Revenue, and bound Of 180 pages, the book is divided into three parts-cash with a full cloth, stiff board cover. Price 1 ls. 6d. benefits, health benefits, and finance. Each subject is dealt with in detail and there is a comprehensive index. The book will undoubtedly be of. considerable interest to AB.C. 0F .PLAIN· WORDS those interested in social security and social services, and will By SIR ·ERNEST GOWERS. P.rice 3s. be especially valuable to University students. All orders to- AGRICULTURAL BOTANY GOVERNMENT PRINTER WELLINGTON Price 6s. By J. S. YEATES and ELLA 0. CAMPBELL This· book· supplies a long-fek want in this · country by pro­ INTRODUCED MAMMALS OF viding a: simple· explanation of the manner in which plants . function and the conditions necessary for their growth. NEW ZEALAND ·' ·Wherever possible technical terms have been avoided, and By K. A. Wooz1cK1 to gf those essential a proper understanding the subject· have 6d. been fully explained. Over one hundred illustrations contribute D.S.I.R. Bulletin No. 98. Price 12s. . to a clear exposition of the subject. As a result, although the book is primarily intended for use in schools and colleges, it is THE COMPANIES ACT 1955 , ·also suitable for farmers, orchardists, horticulturists, affd home gardeners. Price 13s. 236 pages. Price 25s. MARINE DEPARTMENT PUBLICATIONS Price MAORI HOUSES. AND FOOD STORES s. d. Nautical Almanac 1956, Vol. 1 10 0 By W. J. PHILLIPPS Nautical Almanac 1954, Vol. 2 (including Supplement Price 18s. No. 2 of 1956) ...... 25 0 New Zealand Fusion Welded Pressure Vessels 3 6 New Zealand Boiler Code ...... 20 0 THE· MAORI AS HE WAS Ferrous Pipes and Piping Installations 2 6 By New Zealand Tide Tables 1956 2 6 New Zealand Trout Stream 3 0 ELSDON BEST Trout Fisheries in New Zealand ...... Cloth 12 6 Price 20s. Paper . . 4. 0 736 THE NEW ZEALAND GAZETTE No. 31

NEW ZEALAND'S. FIRST WAR FOREST SERVICE PUBLICATIONS By T. LINDSAY BUICK. Price Price 15s. Per Copy s. d. Accounting in the Timber Industry, by A. T. Jewell 7 6 Pulping and Papermaking Properties of Selected New BOTANICAL DISCOVERY IN NEW ZEALAND Zealand Woods, by Hutchins ...... 2 6 Some New Zealand Woods, by Garrett ...... I 0 . THE RESIDENT BOTANISTS Small Sawmills: Their Erection and Management ...... 1 6 THE VISITING BOTANIST Diplodia Pinea in New Zealand, by T. T. C. Birch ...... 1 9 By w. R. B. OLIVER. Price ls. 6d. per copy. A Phomopsis Disease of Conifers, by T. T. C. Birch ...... 1 9 Fixation of the Dunes of Gascony ...... 0 6 Elementary Forest Mensuration, by A. D. McKinnon 0 6 Overseas Timber Production and Wood-using Indus- tries, by N. J. Dolamore ...... 0 THE NEW ZEALAND HONOURS LIST Forest Taxation in Europe and New Zealand, by M. B. Grainger ...... 5 9 Price 5s. 6d. per copy. Insignis Pine; Its Use as a Building Timber, by J. S. Reid ...... 1 0 SUPPLEMENT TO NEW ZEALAND HONOURS The Principles of Wood Preservation, by Smith artd Carr ...... 6 9 LIST FOR 1952 The Physical and Mechanical Properties of New Price ls. Zealand Woods, by A. R. Entrican, W. C. Ward, and.J. S. Reid...... 18 6 WRITING IN NEW ZEALAND Table of Cylinder Volumes, by R. G. Collett: Quarter cloth 12 6 PIONEERS AND PROFESSIONALS Full cloth 16 0 Price ls. 6d. Forest Fungi, by Margaret E. Lancaster ...... 9 6 EARLY JOURNALS AND RECORDS Price ls. {id. THE HIGH COUNTRY RUN DEPARTMENT OF AGRICULTURE PUBLICATIONS 1 By JOHN PASCOE. Price ls. 6d. Price THE COMING OF THE MAORI s. d. N.Z. Jou,rnal of Agriculture .... 1 0 By RODERICK FINLAYSON. Price ls. 6d. Household Poultry Keeping ...... 1 0 Poultry Keeping. Theory and Practice of Incubation ...... O 6 Killing Your Own Meat ...... · 0 6 DEPARTMENT OF STATISTICS PUBLICATIONS Shearing ...... 0 6 Price Beekeeping in New Zealand 2 6 Name of Publication Per Copy Viticulture ...... 2 6 s. d. New Zealand Official Year-Book (1955) 15 O The Home. Vegetable Garden 4 0 Pocket Digest of Statistics ( 1954) ...... 3 6 Crop .Protection ...... 2 0 Monthlv Abstract of Statistics. Latest available statis­ Food and Health ...... 1 6 tics on numerous subjects, with detailed trade The Child and His· Family ...... 1 0 figures, £2 10s. per calendar year, post free ...... 5 0 Developing Marginal Lands 10 0 New Zealand (Incl. Maori) Population Projections List of Veterinary Surgeons 1 0 Supplement to December 1953, Monthly Abstract Abattoir Inquiry Committee (Report) 2 3 Non-Maori Population Projections Supplement to Farming in New Zealand ...... 8 6 October 1953, Monthly Abstract ...... Primary Production in New Zealand 2. 6 New Zealand Life Tables (Maori) (1950-52) List of Creameries ...... 8 6 Special Supplement November 1953, · Monthly Fertilizer Production in New Zealand 3 6 Abstract ...... 6 New Zealand Life Tables (Non-Maori) (1950-52) Special Supplement July 1953, Monthly Abstract 6 Table of Working Life, 1951-Male Population (Including Maoris), Special Supplement November CONTENTS 1955, Monthly Abstract ...... 6 PAGE Retail Prices in New Zealand: Special Supplement , Oct.-Nov. 1949, Monthly Abstract ...... 2 0 ADVERTISEMENTS ...... 729 LocaJ Authorities Handbook, Issued annually (1952-53) ...... ······ ······ 15 0 APPOINTMENTS, ETC...... 713 Annual Statistical Reports (with introductory explana­ tory letterpress in each case)- BANKRUPTCY NOTICES ...... 727 Population, Migration and Building Statistics (1954-55) ...... ······ ...... 7 6 DEFENCE NOTICES ...... 713 Vital Statistics ( 1954) ...... 6 6 External Trade ·Statistics, Report on, and Analysis LAND 'TRANSFER ACT NOTICES ...... 728 of (1953) __ ...... _ 7 6 Shipping and other Transport Statistics (1954) ...... 5 6 MISCELLANEOUS- Farm Production (1953-54) ...... 9 6 Customs Acts: Decisions Under ...... 724 Industrial Production (1953-54) 30 0 Declaring Land Taken for a Government Work to be Insurance ( 195 3) ...... 5 6 Crown Land ·...... 721 Income and Income-tax Statistics for the Income Education Amendment Act: Supplementary List ...... 723 Year 1951-52 ...... 8 6 Land Districts: Lands Reserved, Revoked, etc...... 718 Industrial Accidents (1953) ...... 7 6 Maori Affairs Act-, Justice Statistics (1953) ...... 7 6 Declaring Land to be Subject to the· Provisions of Prices, Wages, and Labour Statistics (1953) 10 6 Part XXIV ...... 723 National Income and Sector Accounts (1938-39 to Releasing Land from the Provisions of Part XXIV 723 1954-55) ...... ······ 8 6 Maori Social and Economic · Advancement Act: Balance of Payments (1950-51 to 1954-55) ...... 5 6 Declaring Parts of .Tribal Districts to be Tribal Final Report on the Census of Farm Production Committee Areas ...... · ...... 720 (1949-50) ...... 11 6 Meat Export Prices Act: Notice ...... 726 Census of Distribution (1953) 6 0 Mining Act: Notice...... 726 Maps of Urban Areas (1951) 20 0 Motor Drivers' Regulations- Census of Public Libraries (1954) 4 6 Approval of Testing Officer ...... 723 Reports of the Census-- Exemption Orders ...... 722 1~ 1- . Officiating Ministers ...... 718 Vol. I: Increase and Location of Population 7 6 Penal Institutions Act: Declaring Police Station to be Vol. II: Ages and Marital Status ...... 10 6 Police Jail ...... 723 Vol. III : Religious Professions (including Price Order No. 1660 (Cheese) ...... 725 summaries for Dependent Children, Race, and Public Trustee: Election to Administer ...... 726 War Service) ...... 5 0 Rabbits Act: Notice ...... ······ 718 Vol. IV: Industries, Occupations,. and Incomes 12 6 Regulations Act: Notice ...... 724 Vol. V: Birthplaces and Duration of Residence Reserve Bank Statement (Weekly) ...... 726 of Overseas-born ...... 5 0 Reserve Bank Act: Notice ...... 725 Vol. VI: Maori Census 6 6 Standards Act: Notices and Amendments ...... 726 Vol. VII: Dwellings and Households ...... 6 0 Teachers' Register-Supplementary List ...... 723 Appendix A: Poultry ...... 2 6 Town and Country Planning Act: Notice ...... 721 Appendix B: Life Tables 1950-52, and Values of Annuities 5 6 PROCLAMATIONS, ORDERS IN CouNCIL, ANQ WARRANTS 705-713

Price 1s. 6d. BY AUTHORITY; It,.~. QWEN, QO~RNMENT PRINTER, WELLINGTON, NEW ZEALAND-1956.