No. 1 1

THE GAZETTE

Published by Authority

WELLINGTON: THURSDAY, 13 JANUARY 1972

Land Taken for Street in the City of Manukau SCHEDULE Soum AUCKLAND LAND DISTRICT ARTHUR PORRITT, Governor-General ALL that piece of land containing 1 acre and 23.5 perches A PROCLAMATION situated in Block IV, Horohoro Survey District, being part Koutu 3 Block (Roadway); as the same is more particularly PURSUANT to the Public Works Act 1928, I, Sir Arthur Espie delineated on the plan marked M.O.W. 25786 (M.L. 20297) Porritt, Baronet, the Governor-General of New Zealand, hereby deposited in the office of the Minister of Works at Wellington, proclaim and declare that the land described in the Schedule and thereon coloured pink, edged pink. hereto is hereby taken for street and shall vest in the Mayor, Councillors, and Citizens of the City of Manukau as from Given under the hand of His Excellency the Governor­ the date hereinafter mentioned; and I also declare that this General, and issued under the Seal of New Zealand, Proclamation shall take effect on and after the 17th day of this 22nd day of December 1971. January 1972. [L.S.] PERCY B. ALLEN, Minister of Works. Goo SAVE THE QUEEN! SCHEDULE (P.W. 51/3868; Hn. D.O. 43/2/018) NORTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block VIII, Otahuhu Survey District, City of Manukau, North Auckland R.D., described as follows: A. R. P. Being Directing the Sale of Land in Block IV, Hangaroa Survey District, Cook County 0 0 21 Part Lot 4, D.P. 4431; coloured sepia on plan. 0 0 29.7 Part Lot 4, D.P. 4431; coloured yellow on plan. 0 I 38.9 Part Lot 4, D.P. 4431; coloured sepia on plan. ARTHUR PORRITT, Governor-General As the same are more particularly delineated on the plan ORDER IN COUNCIL marked M.O.W. 25602 (S.O. 46419) deposited in the office of At the Government House at Wellington this 20th day of the Minister of Works at Wellington, and thereon coloured December 1971 as 'above-mentioned. Present: Given under the hand of His Excellency the Governor­ General and issued under the Seal of New Zealand, HIS EXCELLENCY mE GOVERNOR-GENERAL IN CouNCIL this 15th day of December 1971. PURSUANT to the Public Works Act 1928, His Excellency the [L.s.] PERCY B. ALLEN, Minister of Works. Governor-General, acting by and with the advice and consent of the Executive Council, hereby directs the sale of the land Goo SAVE THE QUEEN! described in the Schedule hereto, such land being no longer (P.W. 51/4583; Ak. D.O. 15/6/0/46418) required for the purpose for which it was acquired.

SCHEDULE Declaring Land in a Roadway Laid Out in Block IV, Horo­ horo Survey District, City of Rotorua, to be Street GISBORNE LAND DISTRICT ALL that piece of land containing 3 acres 3 roods 24 perches situated in Block IV, Hangaroa Survey District, Cook County, ARTHUR PORRITf, Governor-General Gisborne R.D., being parts Section 2. All certificate of title, A PROCLAMATION Volume 108, folio 217, Gisborne Land Registry. As the same is more particularly delineated on the plan PURSUANT to section 421 of the Maori Affairs Act 1953, I, marked P.W.D. 137745 (S.O. 4707) deposited in the office of Sir Arthur Espie Porritt, Baronet, the Governor-General of the Minister of Works at Wellington, and thereon coloured New Zealand, hereby declare the land described in the orange. Schedule hereto and comprised in a rnadway laid out by the Maori Land Court by an order dated the 23rd day of P. J. BROOKS, Clerk of the Executive Council. November 1953 to be street. (P.W. 53/136/1; Na. D.O. 9/0) 2 THE NEW ZEALAND GAZETTE No. 1

Authorising the Bay of Plenty Harbour Board to Reclaim Land Deputy Chairman of Port Conciliation Committee for the at Tauranga Port of Napier Appointed

ARTHUR PORRITT, Governor-General PURSUANT to the Waterfront Industry Act 1953, the Minist,er ORDER IN COUNCIL of Labour hereby appoints: At the Government House at Wellington this 20th day of George Stuart Laird, J.P. December 1971 to be Deputy Chairman of the Port Conciliation Committee Present: for the Port of Napier for a term expiring on the 30th day HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL of April 1972. PURSUANT to section 175 (2) of the Harbours Act 1950, His Dated at Wellington this the 22nd day of December 1971. Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby authorises the J. R. MARSHALL, Minister of Labour. Bay of Plenty Harbour Board to reclaim from the sea in Tauranga Harbour, an area of 3 roods and 8 perches of land, more or less, as shown on plan M.D. 14437, and deposited in the office of the Marine Department at Wellington. P. J. BROOKS, Clerk of the Executive Council. Member of the Electricity D1istribution Commission Appointed (M. 43/13/6/15)

PURSUANT to section 6 of the Electricity Distribution Com­ mission Act 1967, His Excellency the Governor-General has been pleased to appoint Edgar Whittleston Authorising Manukau City Council to Reclaim Crown Fore­ shore and Seabed at Maraetai to be a member of the Electricity Distribution Commission to fill the vacancy created by the death of the late Sir John Meech for the residue of the term expiring on 10 May 1972. ARTHUR PORRITT, Governor-General Dated at Wellington this 20th day of December 1971. ORDER IN COUNCIL PERCY B. ALLEN, Minister of Electricity. At the Government House at Wellington this 20th day of (N.Z.E.D. 10/0/ 18/6) December 1971 Present: HIS EXCELLENCY TIIE GOVERNOR-GENERAL IN COUNCIL PuRSUANT to section 175 (2) of the Harbours Act 1950, His Excellency the Governor-General, acting by and with the Appointment of Members to the Plains Pest Destruction Board advice and consent of the Executive Council, hereby authorises (No. 166 Ag. 20891A) the Manukau City Council to reclaim from the foreshore and seabed at Maraetai an area of 47 pe11ches, more or less, as shown edged red on plan M.D. 14297, and deposited in the PURSUANT to section 48 of the Agricultural Pests Destruction office of the Marine Department at Wellington. Act 1967, His Excellency the Governor-General has been P. J. BROOKS, Clerk of the Executive Council. pleased to appoint (M 54/16/112) Lawrence George Rennie, and David Ross Shipley to be members of the Plains Pest Destruction Board, vice Messrs H. Moir and 0. Osborne. Dated at Wellington this 21st day of December 1971. D. J. CARTER, Minister of Agriculture. Temporary Judge of the Compensation Court Appointed

ARTHUR PORRITT, Governor-General PuRSUANT to section 43 of the Workers' Compensation Act 1956, His Excellency the Governor-General hereby appoints Appointment Notice of Member of Sounds Pest Destruction Archibald Patrick Blair, Esquire Board (No. 168 Ag. 20891A) Judge of the Court of Arbitration and present Judge of the Compensation Court, to be Judge of the Compensation Court for the period commencing on the 1st day of February 1972 PuRSUANT to section 44 of the Agricultural Pests Destruction and ending on the 31st day of January 1973. Act 1967, His Excellency the Governor-General has been pleased to appoint As witness the hand of His Excellency the Governor­ General this 7th day of December 1971. Bruce Edward Chapman-Cohen J. R. MARSHALL, Minister of Labour. to be a member of the Sounds Pest Destruction Board. Dated at Wellington this 21st day of December 1971. D. J. CARTER, Minister of Agriculture.

Temporary Judge of the Compensation Court Appoimed Member of Otepopo Pest D'estruction Board Appoi'nted ARTHUR PORRITT, Governor-General (No. 169 Ag. 20891A) PuRSUANT to section 43 of the Workers' Compensation Act 1956, His Excellency the Governor-General hereby appoints John Bryce Thomson, Esquire PURSUANT to section 48 (2) of the Agricultural Pests Destruc­ tion Act 1967, His Excellency the Governor-General has been an additional Judge of the Court of Arbitration and present pleased to appoint Judge of the Compensation Court, to be Judge of the Com­ pensation ·Court for the period commencing on the 1st day of Charles William Kesteven Saxton February 1972 and ending on the 31st day of January 1973. to be a member of the Otepopo Pest Destruction Board, vice As witness the hand of His Excellency the Governor­ Mr A. J. Trotter. General this 7th day of December 1971. Dated at Wellington this 21st day of December 1971. J. R. MARSHALL, Minister of Labour. D. J. CARTER, Minister of Agriculture. :13 JANUARY THE NEW ZEALAND GAZETTE 3

Reappointment Notice of Member of Apple and Pear Appointing Members of the Northland Catchment Commission Marketing Board (No. 167 Ag. 3328) PURSUANT to section 13 (5) (a) of the Soil .Conservation and PuRSUANT to section 2 of the Apple and Pear Marketing Act Rivers Control Act 1941, the Soil Conservation and Rivers 1948, His Excellency the Governor-General has been pleased Control Council hereby appoints the following to be members to reappoint of the N orthl,and Catchment Commission: Shapton Donald Sinclair (on the nomination of the New Kenneth Haslett, Whangarei. Zealand Fruitgrowers' Federation Ltd.) James Carney, Whangarei. to be a member of the Apple and Pear Marketing Board for a Charles Kenroy Munro, Whangarei. term of 3 years commencing on 1 December 1971. Benjamin Smith, Hikurangi. William Alvan Simpkin, Dargaville. Dated at Wellington this 21st day of December 1971. James Robertson, Dargaville. D. J. CARTER, Minister of Agriculture. Percy MacGregor Stewart, Ruawai. Henry Francis Miller, Russell. Miljenko Srhoj, Awanui. Dated at Wellington this 14th day of December 1971. Reappointment Notice of Member of Dairy Factory Managers' A. L. POOLE, Chairman. Registration Board (No. ,171 Ag. 50194) (P.W. 75/15)

PURSUANT to regulation 3 (2) of the Dairy Fact,ory Managers' Regulations 1941. Appointing Members of the Waitaki Catchment Commission Henry Robert Harvey ( on the nomination of the New Zealand Dairy Board) PURSUANT to section 13 (5) (a) of the Soil Conservation and is hereby reappoint~d to be a member of the Dairy Factory Rivers Control Act 1941, the Soil Conservation and Rivers Managers' Registration Board for a further term commencing Control Council hereby appoints the following to be members on 1 November 1971. of the Waitaki Catchment Commission: Dated at Wellington this 23rd day of December 1971. Allan Arthur Innes, Fairlie. James George Murray, Tekapo. D. J. CARTER, Minister of Agriculture. Bruce Martin Mcllraith, Hakataramea. Joseph Farrar Cameron, Otematata. William David Rutherford, Duntroon. Dated at Wellington this 14th day of December 1971. Temporary Judge of the Supreme Court Appointed A. L. POOLE, Chairman. (P.W. 75/20) HIS Excellency the Governor-General in Council in the name and on behalf of Her Majesty the Queen has been pleased to appoint Appointing Members of the Bay of Plenty Catchment Peter Thomas Mahon, Esquire Commission of Christchurch, one of Her Majesty's Counsel, to be a temporary Judge of the Supreme Court for a period of 12 PURSUANT to section 13 (5) (a) of the Soil Conservation and months from and inclusive of the 20th day of December 1971. Rivers Control Act 1941, the Soil Conservation and Rivers Dated at Wellington this 20th day of December 1971. Control Council hereby appoints the following to be members of the Bay of Plenty Catchment Commission: J. R. MARSHALL, Acting Attorney-General. John William Gow, Edgecumbe. (J. 10/3/95 (5)) George Isley, Galatea. Charles William Mundt, Paengaroa. Trevor George Kenyon Lennard, Papamoa. Sidney Harrison Samuel Charlton, Rotorua. Keith Reading Allen, Rotorua. Coroner Appointed Roy Cyril Stoneham, Kawerau. Edward Herbert Raymond, Te Puke. PURSUANT to section 2 of the Coroners Act 1951, His Excel­ Dated at Wellington this 14th day of December 1971. lency the Governor-General has been pleased to appoint A. L. POOLE, Chairman. Gerrard Owen Johnston, Esquire (P.W. 75/24) of Hokitika, to be a Coroner for New Zealand. Dated at Wellington this 16th day of December 1971. Appointment of Honorary Launch Wardens D. THOMSON, for Minister of Justice. (J. 10/1/29 (5)) PURSUANT to sections 7 and 265A of the Harbours Act 1950, the Secretary for Marine hereby appoints Revocation of Appointments of Officers Authorised to Take Gordon William Letter and Receive Statutory Declarations Sidney Dawson to be honorary launch wardens for the purposes of the Motor Launch Regulations 1962. PuRSUANT to section 9 of the Oaths and Declarations Act 1957, His Excellency the Governor-General has revoked the appoint­ Dated at Wellington this 22nd day of December 1971. ments authorised on 23 April 1971 of the holders for the time P. E. MUERS, for Secretary for Marine. being of the offices in the service of the Crown, specified in (M. 43/991/7) the Schedule below, as officers authorised to take and receive statutory declarations under the said Act. Appointment of Honorary Beach Ranger SCHEDULE MINISTRY OP DEFENCE (ARMY) PuRSUANT to sections 7 and 265A of the Harbours Act 1950, Staff Officer (Administration), H.Q. Papakura Camp. the Secretary for Marine hereby appoints Staff Officer (Administration), H.Q. Linton Army Base. Walter John Dovell Staff Officer (Administration), H.Q. Wellington Army Area. to be an honorary beach ranger for the purposes of the Staff Officer (Administration), H.Q. Burnham Camp. Harbours Act 1950. Dated at Wellington this 13th day of December 1971. Dated at Wellington this 22nd day of December 1971. D. THOMSON, for Minister of Justice. P. E. MUERS, for Secretary for Marine. (J. 10/7 /16 (8)) (M. 43/991/7) 4 THE NEW ZEALAND GAZETTE No. 1

Cancelling Appointment of Maori Wardens Under Maori Officiating Ministers for 1972-Notice No. 1 Welfare Act 1962 PURSUANT to the Marriage Act 1955, the following names of PURSUANT to sectfon 7 of the Maori Welfare Act 1962, notice officiating minist,ers within the meaning of the said Act are is hereby given that the persons whose names are set out in published for general information. the Schedule hereto have resigned or are deceased. Anglican Church The Reverend Montague John Black, B.A. SCHEDULE Deaconess Wendy Beryl Cranston. Executive Gazette References The Reverend William Gordon Murray Dixon. Name Committee to Appointment The Reverend Anthony Ernest Geering. The Reverend Taki Wairua Marsden. Wiremu Chris Te Pou-o-Manga- No. 57, 18 September The Reverend Terence Harold Molloy. Campbell tawhiri 1969, p. 1791 The Reverend Murray Charles Morgan. Robert Poutini Wanganui City No. 82, 17 December The Reverend John Richard Randerson, M.A., B.D. Abraham 1970, p. 2466 The Reverend Donald Peebles Williams. Dated at Wellington this 21st day of December 1971. The Reverend Canon Percy Wiltshire. K. LAURENCE, The Reverend John Walter Richard Zimmerman. Deputy Secretary, Maori and Island Affairs. Roman Catholic Church (M. and I.A. 36/4/2, 36/4/6, 36/4/10) The Reverend Patrick Thomas Abbott. The Reverend Michael Daly. Salvation Army Revocation of Appointment of Supervising Officer (Resigned) Brigadier Gwenyth Lottie Norman. Brethren PURSUANT to the Motor Launch Regulations 1962, the Secretary Mr Colin William Blackman. for Marine hereby revokes the appointment* of Mr Alfred David McDonald Walker. Alan Robert Hole Ratana as supervising officer under the said regulations in respect of Apostle Pa!Ora Enoka Ahomiro. those waters of between the Maungatautari Church of Jesus Christ of Latter Day Saints Bridge and the Arapuni Dam. Elder George Benny Cooper. Dated at Wellington this 7th day of January 1972. Elder Lloyd Elder Duncan. P. E. MUERS, for Secretary for Marine. Elder Lionel Eparaima Hippolite. Elder Leonard William Stanford Osborne. *Gazette, 15 February 1962, No. 1, p, 306 Elder John Bruce Stewart. (M. 43/991/7) Ashburton Christian Fellowship Mr David John Ellis. United Evangelical Church in New Zealand Revocation of Appointment as Honorary Launch Warden (Resigned) Mr James Smith. Dated at Wellington t,b.is 10th day of January 1972. J. L. WRIGHT, Registrar-General. PURSUANT to the Harbours Act 1950, the Secretary for Marine hereby revokes the appointment* of Andrew Don as honorary launch warden for the purposes of the Harbours Control of Golden Bay High School Act 1950. Dated at Wellington this 7th day of January 1972. PURSUANT to section 51 of the Education Act 1964, the P. E. MUERS, for Secretary for Marine. Minister of Education hereby gives notice that he places Golden *Gazette, 2 April 1964, No. 1, p. 563 Bay High School under the control of the Nelson Education Board. (M. 43/994/7) Dated at Wellington this 20th day of December 1971. B. E. TALBOYS, Minister of Education. Revocation of Appointment of Supervising Officer (Resigned)

PuRSUANT to the Motor Launch Regulations 1962, the Secre­ Cancellation in Part of Registration of a Middle Line Procla­ tary for Marine hereby revokes the appointment* of mation Clarence Rogers as supervising officer under the said regulations in respect of PURSUANT to section 217 (3) of the Public Works Act 1928 as the waters of Lake Roxburgh. amended by section 5 of the Public Works Amendment Act 1967, the Minister of Works hereby certifies that the land Dated at Wellington this 10th day of January 1972. described in t:he Schedule hereto is no longer required to be P. E. MUERS, for Secretary for Marine. affected by the Proclamation, dated 9 April 1953, published *Gazette, 13 July 1961, No. 2, p. 991 in the Gazette of 16 April 1953 at page 611, and deposited in the Land Transfer Office at Auckland under No. 13781, (M. 43/996/7) defining the middle line of a portion of the Auckland­ Hamilton Motorway and hereby authorises the cancellation of the registration of the Proclamation against the said land. Notice Under the Gas Industry Regulations 1960 SCHEDULE NORTH AUCKLAND LAND DISTRICT PuRsUANT to i:e~ulation 8 (1) o1 ~he Gas Industry Regulations 1960, the M1mster of Electncity on 16 December 1971 ALL that piece of land containing 2 roods and 16.8 perches appointed situated in Block XIV, Otahuhu Survey District;. City of Manukau, North Auckland R.D., and being Lot 1, D.P. 54541. Percival James Clark, of Wellington, All certificate of title, No. 8A/1395, North Auckland Land to· be a gas referee in terms of the regulations. Registry. E. B. MAcKENZIE, General Manager, Dated at Wellington this 21st day of December 1971. New Zealand Electricity Department. PERCY B. ALLEN, Minister of Works. (N.Z.E.D. 17/1/1) (P.W. 71/2/1/0; Ak. D.O. 72/li2A/2fJ/O) l3 JANUARY THE NEW ZEALAND GAZETTE 5

Crown Land Set Apart for Road in Block V, Aongatete Survey SCHEDULE District, Tauranga County 0TAGO LAND DISTRICT ALL that piece of Crown land containing 24.5 perches situated PURSUANT to section 25 of the Public Works Act 1928, the in the Borough of Alexandra, Otago R.D., being Section 49, Minister of Works hereby declares the fand described in the Block XXXV, Town of Alexandra, as shown on a plan lodged Schedule hereto to be set apart for road from and after the in the office of the Chief Surveyor at Dunedin as No. 17th day of January 1972. s.o. 16967. Dated at Wellington this 15th day of December 1971. SCHEDULE PERCY B. ALLEN, Minister of Works. SoUTII AUCKLAND LAND DISlRICT (P.W. 20/435/1; Dn. D.O. 24/2/0) ALL that piece of land containing 2 roods and 3.5 perches, being closed road situated in Block V, Aongatete Survey Di,strict; as the same is more particularly delineated on the Crown Land Set Apart for a Postmaster's Residence in Block plan marked M.O.W. 25499 (S.O. 44683) deposited in the XII, Waimea Survey District, Borough of Kumara office of the Minister of Works at W efilington, and thereon coloured yellow, PURSUANT to section 25 of the Public Works Act 1928, the Dated at Wellington this 10th day of December 1971. Minister of Works hereby declares the land described in the Schedule hereto to be set apart for a postmaster's residence PERCY B. ALLEN, Minister of Works. from and after the 17th day of January 1972. (P.W. 35/828; Hn. D.O. 24/0/126) SCHEDULE WESTLAND LAND DISTRICT ALL that piece of land containing 29.8 perches situated in Block Crown Land Set Apart for Soil Conservation and River Control XII, Waimea Survey District, Westland R.D., being Rural Purposes in Block XV, Tiriraukawa Survey District, Section 4683. All Proclamation No. 36995, Westland Land Rangitikei County Registry. Dated at Wellington this 15th day of December 1971. PURSUANT to section 25 of the Public Works Act 1928, the PERCY B. ALLEN, Minister of Works. Minister of Works hereby declares the land described in the Schedule hereto to be set apart for soil conservation and river (P.W. 20/443/1; Ch. D.O. 40/7/193) control purposes from and after the 17th day of January 1972. Crown Land Set Apart for Road in Block Ill, Campbelltown SCHEDULE Hundred WELLINGTON LAND D1S1RICT PURSUANT to section 25 of the Public Works Act 1928, the ALL those pieces of land situated in Block XV, Tiriraukawa Minister of Works hereby declares the Crown land described Survey District, Wellington R.D., described as follows: in the Schedule hereto to be set apart for road from and A. R. P. Being after the 17th day of January 1972. 0 0 19.5 Section 23, Poukiore Village. 0 3 27 Section 24, Poukiore Village. SCHEDULE O O 9.8 Section 42, Block XV, Tiriraukawa Survey District. As shown on a plan lodged in the office of the Chief SoUTHLAND LAND DISTRICT Surveyor at Wellington as S.O. 26992. ALL that piece of Crown land containing 3 roods and 35 perches situated in Block III, Campbelltown Hundred, South­ Dated at Wellington this 6th day of December 1971. land R.D., being part of Section 50; as the same is more PERCY B. ALLEN, Minister of Works. particularly delineated on the plan marked M.O.W. 18273 (P.W. 96/327000/0; Wg. D.O. 96/327000/0) (S.O. 6827) deposited in the office of the Minister of Wo11ks at Wellington, and thereon coloured orange. Dated at Wellington this 21st day of December 1971. PERCY B. ALLEN, Minister of Works. {P.W. 72/1/18/0; Dn. D.O. 72/1/18/0/0) Crown Land Set Apart for State Housing Purposes in the Borough of Blenheim Land Held for State Housing Purposes Set Apart, Subject as PURSUANT to section 25 of the Public Works Act 1928, the to Part to Storm Water Rights, for Maori Hous,ing Purposes Minister of Works hereby declares the land described in the in the City of Manukau Schedule hereto to be set apart for State housing purposes from and after the 17th day of January 1972. PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Schedule hereto to be set apart, subject as to the land first and SCHEDULE fourthly described in the Schedule hereto to the storm water MARLBOROUGH LAND DISlRICT rights contained in memorandum of transfer 330989, North Auckland Land Registry, for Maori housing purposes from ALL that piece of land containing 33.55 perches situated in the and after the 17th day of January 1972. Borough of Blenheim, Marlborough R.D., and being Lot 4, D.P. 1617, being part Section 5, District of Omaka. All notice No. 64564, Marlborough Land Registry. SCHEDULE Dated at Wellington this 10th day of December 1971. NORTH AUCKLAND LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL those pieces of land situated in the City of Manukau, (H.C. 4/85/45; Wn. D.0. 26/4/5/0, 26/4/5/0/1) North Auckland R.D., described as follows: Situated in Block VI, Otahuhu Survey District: A. R. P. Being 0 0 24 Lot 195, Land Transfer Plan 62470. Part certificate of title, Volume 176, folio 50, North Auckland Crown Land Set Apart for Post Office Purposes (Residence) Land Registry. in the Borough of Alexandra 0 0 35.9 Lot 179, Land Transfer Plan 62471. Part certificate of title, Volume 176, folio 50 and part certificate of title, Volume 1536, folio 10 (limited as to PuRSUANT to section 25 of the Public Works Act 1928, the parcels), North Auckland Land Registry. Minister of Works hereby declares the Crown land described 0 0 24 Lot 180, Land Transfer Plan 62471. Part certificate in the Schedule hereto to be set apart for post office purposes of title, Volume 1536, folio 10 (limited as to (residence) from and after the 17th day of January 1972. parcels), North Auckland Land Registry. 6 THE NEW ZEALAND GAZETTE No. 1

Situated in Blocks V and VI, Otahuhu Survey District: SCHEDULE A. R. P. Being NORTH AUCKLAND LAND DISTRICT 0 0 24.1 Lot 196, Land Transfer Plan 62470. Part certificate ALL that piece of land containing 39.5 perches situated in of title, Volume 176, folio 50, North Auckland Block VIII, Rangitoto Survey District, City of Auckland, Land Registry. North Auckland R.D., and being parts Allotments 8, 9, 10, Situated in Block V, Otahuhu Survey District: ll, 12, 13, 14, and 15 of subsection 4, Section 13, City of Auckland; as the same is more particularly delineated on the A. R. P. Being plan marked M.O.W. 18572 (S.O. 44422) deposited in the O O 36.4 Lot 262, Land Transfer Plan 62470. Part certificate office of the Minister of Works at Wellington, and thereon of title, Volume 551, folio 132 (limited as to coloured blue. parcels), North Auckland Land Registry. Dated at Wellington this 21st day of December 1971. 0 0 24.3 Lot 263, Land Transfer Plan 62470. Part certificate of title, Volume 551, folio 132 (limited as to PERCY B. ALLEN, Minister of Works. parcels), North Auckland Land Registry. (P.W. 31/617/0; Ak. D.O. 23/133/0) Dated at Wellington this 15th day of December 1971. PERCY B. ALLEN, Minister of Works. Land Held for Buildings of the General Government Set Apart (P.W. 24/2646/4/8; Ak. D.O. 36/270/21) for the Purposes of the Maori Housing Act 1935 in the Borough of W airoa

PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Land Held for State Housing Purposes Set Apart, Subject as Schedule hereto to be set apart, subject to the fencing covenant to Part to Rights of Way and a Fencing Agreement, for contained in transfer No. 102420 and together with the Maori Housing Purposes in the City of Manukau sewerage easement created by K. 214998, Hawke's Bay l.Jand Registry, for the purposes of the Maori Housing Act 1935 from and after the 17th day of January 1972. PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the First and Second Schedules hereto to be set apart, subject as to SCHEDULE the land described in the First Schedule hereto to the rights of HAWKE'S BAY LAND DISTRICT way created by memoranda of transfer 500079 and to the fencing agreement contained in memorandum of transfer ALL that piece of land containing 31 perches sitll!ated in the 581610, North Auckland Land Registry, for Maori housing Borough of Wairoa, Hawke's Bay R.D., being part Lot 13, purposes from and after the 17th day of January 1972. D.P. 7963, part Suburban Section 9, Class 2, Clyde. All certi­ ficate of title, Volume 202, folio 47, Hawke's Bay Land Registry. FIRST SCHEDULE Dated at Wellington this 21st day of December 1971. NORTH AUCKLAND LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL those pieces of land situated in Block V, Otahuhu Survey (P.W. 24/2646/6/3; Na. D.O. 5/145) District, City of Manukau, North Auckland R.D., described as follows: Being A. R. P. Land Held for Railway Purposes Set Apart for Police Purposes 0 0 27.7 Lot 17, D.P. 60139. Parts certificate of title, Volume (Residence) in the Borough of Hawera 1353, folio 49 (limited as to parcels), and part certificate of title, Volume 1353, folio 47, North Auckland Land Registry. PURSUANT to section 25 of the Public Works Act 1928, the 0 0 26.5 Lot 18, D.P. 60139. Parts certificate of title, Volume Minister of Works hereby declares the land described in the 1353, folio 49 (limited as to parcels), and part Schedule hereto to be set apart for police purposes (residence) certificate of title Volume 1353, folio 47, North from and after the 17th day of January 1972. Auckland Land Registry. SCHEDULE SECOND SCHEDULE TARANAKI LAND DISTRICT NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 32 perches situated in Block ALL those pieces of land situated in Block V, Otahuhu Survey V, Hawera Survey District, Borough of Hawera, Taranaki R.D., District, City of Manukau, North Auckland R.D., described being Lot 26, D.P. 2933, being part Section 183, Patea District. as follows: All certificate of title, Volume 78, folio 98, Taranaki Land A. R. P. Being Registry. 0 0 27.4 Lot 66, D.P. 60140. All certificate of title, No. Dated at Wellington this 15th day of December 1971. lSA/535, North Auckland Land Registry. PERCY B. ALLEN, Minister of Works. 0 0 26.4 Lot 67, D.P. 60140. All certificate of title, No. (P.W. 25/203; Wg. D.O. 19/6/2/5) lSA/536, North Auckland Land Registry. 0 0 27.4 Lot 74, D.P. 60140. All certificate of title, No. ISA/ 540, North Auckland Land Registry. 0 1 14.7 Lot 107, D.P. 60140. All certificate of title, No. Land Held for a Quarry Set Apart for Scientific and Industrial lSA/572, North Auckland Land Registry. Research Purposes in the City of Lower Hutt 0 0 38.1 Lot 108, D.P. 60140. All certificate of title, No. lSA/573, North Auckland Land Registry. PURSUANT to section 25 of the Public Works Act 1928, the Dated at Wellington this 15th day of December 1971. Minister of Works hereby declares the land described in the PERCY B. ALLEN, Minister of Works. Schedule hereto to be set apart for scientific and industrial (P.W. 24/2646/4/8; Ak. D.0. 36/270/21) research purposes from and after the 17th day of January 1972. SCHEDULE WELLINGTON LAND DISTRICT ALL those pieces of land situated in Block XIV, Belmont Survey District, City of Lower Hutt, Wellington R.D., described as Land Held for the University of Auckland Set Apart for Road follows: in the City of Auckland A. R. P. Being 0 0 23.3 Part Lot 1, D.P. 37, being part Section 15, Hutt PURSUANT to section 25 o,f the Public Works Act 1928, the District. Minister of Works hereby declares the land described in the 1 3 10.2 Part Lot 1, S.O. 18305, being part Section 14, Hutt Schedule hereto to be set apart for road from and after District. the 17th day of January 1972. 0 0 13 Part Section 721, Hutt District. 13 JANUARY THE NEW ZEALAND GAZETTE 7

As the same are more particularly delineated on the plan SECOND SCHEDULE marked M.O.W. 25779 (S.O. 28295) deposited in the office of SoUIH AUCKLAND LAND DISTRICT the Minister of Works at Wellington, and thereon coloured ALL that piece of road containing 1 acre 1 rood 22.4 perches orange. adjoining or passing through Sections 23, 24, 31, and part Dated at Wellington this 14th day of December 1971. Section 13, Block IV, Rotorua Survey District; as the same is PERCY B. ALLEN, Minister of Works. more particularly delineated on the plan marked M.O.W. 25772 (S.O. 45673) deposited in the office of the Minister of (P.W. 24/2649/2; Wn. D.O. 94/5/202/0) Works at Wellington, and thereon coloured green. Dated at Wellington this 14th day of December 1971. PERCY B. ALLEN, Minister of Works. Land Proclaimed as Road in Block X, W aitemata Survey (P.W. 35/5; Hn. D.0. 23/0/73) District, W aitemata County

PuRsUANT to section 29 of the Public Works Amendment Act Land Proclaimed as Road in Block II, 0 paheke Survey 1948, the Minister of Works, hereby proclaims as road the land District, Franklin County described in the Schedule hereto. PURSUANT to section 29 of the Public Works Amendment Act SCHEDULE 1948, the Minister of Works hereby proclaims as road the land NORTH AUCKLAND LAND DISTRICT described in the Schedule hereto. ALL those pieces of land situated in Block X, Waitemata Survey District, North Auckland R.D., described as follows: SCHEDULE A. R. P. Being NORTH AUCKLAND LAND DISTRICT 1 1 19.5 Part Lot 14, D.P. 1468; coloured blue on plan. ALL that piece of land containing 7.2 perches situated in Block Part Gazette notice A. 277122. II, Opaheke Survey District, North Auckland R.D., and being 0 2 4.3 Part Allotment 5A, Waipareira Parish; coloured part bed Wairoa River; as the same is more particularly yellow, edged yellow, on plan. Part Gazette delineated on the plan marked M.O.W. 25572 (S.0. 45388) notice A. 277122. deposited in the office of the Minister of Works at Wellington, As the same are more particularly delineated on the plan and thereon coloured sepia. marked M.O.W. 21861 (S.O. 45223) deposited in the office of Dated at Wellington this 10th day of December 1971. the Minister of Works at Wellington, and thereon coloured as PERCY B. ALLEN, Minister of Works. above-mentioned. (P.W. 34/1282; Ak. D.O. 15/3/0/45388) Dated at Wellington this 14th day of December 1971. PERCY B. ALLEN, Minister of Works. ------(P.W. 53/74/1; Ak. D.O. 15/15/0/45223) Land Proclaimed as Road in Block XIII, W aitemata Survey District, W aitemata County

Land Proclaimed as Road in Block XII, Otama Survey District, PURSUANT to section 29 of the Public Works Amendment Act Coromandel County 1948, the Minister of Works hereby proclaims as road the land described in the Schedule hereto. PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as road the SCHEDULE land described in the Schedule hereto. NORTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block XIII, Waitemata SCHEDULE Survey District, North Auckland R.D., described as follows: Sourn AUCKLAND LAND DISTRICT ~ R. ~ Bcing ALL those pieces of land situated in Block XII, Otama Survey 3 2 3.1 Part Allotment 27, Waipareira Parish; coloured blue District, described as follows : on plan. 0 0 29.2 Part Allotment 27, Waipareira Parish; coloured A. R. P. Being blue, edged blue, on plan. 0 0 15.4 Part Lot 67, D.P. S. 7762; coloured yellow on plan. 0 0 11.8 Part bed of Wigmore Stream; coloured blue, edged As the same are more particularly delineated on the plan blue, on plan. marked M.O.W. 25776 (S.O. 46019) deposited in the office of the Minister of Works at Wellington, and thereon coloured as As the same are more particularly delineated on the plan above-mentioned. marked M.O.W. 25804 (S.O. 45661) deposited in the office of the Minister of Works at Wellington, and thereon coloured as Dated at Wellington this 14th day of December 1971. above-mentioned. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 21st day of December 1971. (P.W. 34/53/2; Ak. D.O. 15/15/0/46019) PERCY B. ALLEN, Minister of Works. (P.W. 34/4137; Hn. D.0. 49/0/46) Land Proclaimed as Road in Block Ill, Drury Survey District, Franklin County

Land Proclaimed as Road and Road Closed in Block IV, PURSUANT to section 29 of the Public Works Amendment Act Rotorua Survey District, Rotorua County 1948, the Minister o,f Works hereby proclaims as road the land described in the Schedule hereto. PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as road the land SCHEDULE described in the First Schedule hereto; and also hereby proclaims as closed the road described in the Second Schedule NORTH AUCKLAND LAND DISTRICT hereto. ALL that piece of land containing 38.4 perches situated in Block III, Drury Survey District, North Auckland R.D., and FIRST SCHEDULE being part of the Tidal Lands o,f t:he Manukau Harbour; as the same is more particularly delineated on the plan marked SoUIH AUCKLAND LAND DISTRICT M.O.W. 25799 (S.O. 46987) deposited in the office of the ALL that piece of land containing 1 acre and 21.4 perches, Minister of Works at Wellington, and thereon coloured yellow. being part Section 13, Block IV, Rotorua Survey District; as Dated at Wellington this 21st day of December 1971. the same is more particularly delineated on the plan marked M.O.W. 25772 (S.O. 45673) deposited in the office of the PERCY B. ALLEN, Minister of Works. Minister of Works at Wellington, and thereon coloured yellow. (P.W. 34/863; Ak. D.O. 15/30/46987) 8 THE NEW ZEALAND GAZETTE No. 1

Land Proclaimed as Road in Block X, Whitianga Survey A. R. P. District, Thames County 3 1 12 Passing through part State forest and adjoining Section 20, Block VIII, Manganui Survey PURSUANT to section 29 of the Public Works Amendment Act District; on plan M.O.W. 25238 (S.O. 27511). 1948, the Minister of Works hereby proclaims as road the land 1 3 15.3 Adjoining part Waimarino Block No. 1, and part described in the Schedule hereto. railway land, Block IV; on plan M.O.W. 25780 (S.O. 28042). As the same are more particularly delineated on the plans SCHEDULE marked as above-mentioned, deposited in the office of the Soum AUCKLAND LAND DISTRICT Minister of Works at Wellington, and thereon coloured green. ALL that piece of land containing 16.2 perches situated in Dated at Wellington this 14th day of December 1971. Block X, Whitianga Survey District, being Lot 2, D.P. S. 15054. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 14th day of December 1971. (P.W. 72/4/6/0; Wg. D.O. 6/4/0/8/2) PERCY B. ALLEN, Minister of Works. (P.W. 34/1836/1; Hn. D.O. 50/0/32) Land Proclaimed as Road in Block XIV, Spaxton Survey District, Ashburton County Land Proclaimed as Road in Block X, Huangarua Survey D:istrict, Featherston County PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby pvoclaims as road the PURSUANT to section 29 of the Public Works Amendment Act land described ,in the Schedule hereto. 1948, the Minister of Works hereby proclaims as road the land described in the Schedule hereto. SCHEDULE CANTERBURY LAND DISTRICT SCHEDULE ALL that piece 'of land containing 15.2 perches situated in WELLINGTON LAND DISTRICT Block XIV, Spa~bon Survey District, Canterbury R.D., being ALL those pieces of land situated in Block X, Huangarua part Lot 1, D.P. 465, being part Rural Section 20281; as the Survey District, Wellington R.D., described as follows: same i's more particularly delineated on the plan marked M.O.W. 25781 (S.O. 11680) deposited in the office of the A. R. P. Being Minister of Works at Wellington, and thereon coloured orange. 2 0 27.4 Part Lot 80, D.P. 387, being part Sections 1 and 95, Wharekaka District. Dated at Wellington this 15th day of December 1971. O 3 1 } Parts Lot 93, D.P. 591, being part Sections 29 and PERCY B. ALLEN, Minister of Works. 0 0 38.6 95, Wharekaka District. (P.W. 45/1334; Ch. D.O. 35/15/11680) As the same are more particularly delineated on the plan marked M.O.W. 25778 (S.O. 27876) deposited in the office of the Minister of Works at Wellington, and thereon coloured orange. Land Proclaimed as Street in the Borough of W aiuku Dated at Wellington this 14th day of December 1971. PERCY B. ALLEN, Minister of Works. PURSUANT to section 29 of the Public Works Amendment Act (P.W. 62/10/861/0; Wn. D.0. 16/537) 1948, the Minister of Works hereby proclaims as street the land described in the Schedule hereto.

SCHEDULE Land Proclaimed as Road and Road Closed in Blocks IV and VIII, Manganui Survey District, Taumarun:ui County NORTII AUCKLAND LAND DISTRICT ALL that piece of land containing 14.66 perches situated in Block III, Maioro Survey District, Borough of Waiuku, North PURSUANT to section 29 of the Public Works Amendment Act Auckland R.D., and being Crown land, being formerly part 1948, the Minister of Works hereby proclaims as road the land railway land in Proclamation 4200; as the same is more described in the First Schedule hereto; and also hereby particularly delineated on the plan marked P.W.D. 40650 (S.O. proclaims as closed the road described in the Second Schedule 19366) deposited in the office of the Minister of Works at hereto. Wellington, and thereon coloured green, edged green. Dated at Wellington this 14th day of December 1971. FIRST SCHEDULE PERCY B. ALLEN, Minister of Works. WELLINGTON LAND DISTRICT (P.W. 51 / 4589; Ak. D.O. 15 / 57 /0) ALL those pieces of land situated in Block VIII, Manganui Survey District, Wellington R.D., described as follows: A. R. P. Being Land Proclaimed as Street and Street Closed in the City of 2 2 6.2 Part State Forest; coloured sepia on plan. Whangarei 2 3 30.7 Part State Forest; coloured orange on plan. As the same are more particularly delineated on the plan marked M.O.W. 25238 (S.O. 27511) deposited in the office of PURSUANT to section 29 of the Public Works Amendment Act the Minister of Works at Wellington, and thereon coloured as 1948, the Minister of Works hereby proclaims as street the above-mentioned. land described in the First Schedule hereto and hereby pro­ claims that the street described in the Second Schedule hereto is hereby closed. SECOND· SCHEDULE WELLINGTON LAND DISTRICT FIRST SCHEDULE ALL those pieces of road situated in the Manganui Survey NORTII AUCKLAND LAND DISTRICT District, Wellington R.D., described as follows: Land Proclaimed as Street A. R. P. ALL those pieces of land situated in Block IX, Whangarei 0 2 30 Adjoining part Block II and Sections 7, 8, 9, 10, Survey District, City of Whangarei, North Auckland R.D., and 11, Block II, Town of Erua, and Sections described as follows: 9, 11, 12, 14, and 16, Block IV, Town of Erna, Block IV; on plan M.O.W. 25238 (S.O. 27511). A. R. P. Being 1 1 5.6 Adjoining part State forest and Section 24, Block 2 2 28.5 Part Section 26; coloured blue on plan. VIII, Manganui Survey District; on plan M.O.W. 0 0 4.4} Parts Lot 12, D.P. 13347; coloured yellow on 25238 (S.O. 27511). 0 3 24.9 plan. 1 1 13.7 Passing through part State forest Block VIII; on 0 3 19.3 Part Lot 1, D.P. 50540; coloured sepia on plan. plan M.O.W. 25238 (S.O. 27511). 0 1 35.8 Part Lot 1, D.P. 50540; coloured blue on plan. 13 JANUARY THE NEW ZEALAND GAZETTE 9

As the same are more particularly delineated on the plan situated in Block VI, Aroha Survey District; as the same is marked M.0.W. 25785 (S.O. 46851) deposited in the office of more particularly delineated on the plan marked M.O.W. the Minister of Works at Wellington, and thereon coloured as 25821 (S.O. 45745) deposited in the office of the Minister of above-mentioned. Works at Wellington, and thereon coloured green. Dated at Wellington this 21st day of December 1971. SECOND SCHEDULE PERCY B. ALLEN, Minister of Works. NORTH AUCKLAND LAND DISTRICT (P.W. 34/4534: Hn. D.O. 51/2) Street Closed ALL those pieces of street situated in Block IX, Whangarei Road Closed in Block Vil, Waitara Survey District, Clifton Survey District, City of Whangarei, North Auckland R.D., County described as follows : A. R. P. Adjoining or passing through PURSUANT to section 29 of the Public Works Amendment Act 1 3 24 Lot 1, D.P. 50540, part Lot 12, D.P. 13347, and 1948, the Minister of Works hereby proclaims as closed the parts Sections 26 and 27. road described in the Schedule hereto. 0 3 22.1 Part Lot 12, D.P. 13347, Section 41 and part Section 26. As the same are more particularly delineated on the plan SCHEDULE marked M.0.W. 25785 (S.O. 46851) deposited in the office of TARANAKI LAND DISTRICT the Minister of Works at Wellington, and thereon coloured ALL those pieces of road situated in Block VII, Waitara green. Survey District, Taranaki R.D., described as follows: Dated at Wellington this 15th day of December 1971. A. R. P. Adjoining or passing through PERCY B. ALLEN, Minister of Works. 0 1 7 Part Section 86, Urenui District. (P.W. 33/1627/1; Ak. D.0. 50/15/15/0/46851) 0 0 19 Part Section 53, Urenui District. As the same are more particularly delineated on the plan marked M.O.W. 25820 (S.O. 10244) deposited in the office of the Minister of Works at Wellington, and thereon coloured Road Closed and Land Resumed in Block V, Moeangiangi green. Survey District, Hawke's Bay County Dated at Wellington this 21st day of December 1971. PERCY B. ALLEN, Minister of Works. PURSUANT to section 29 of the Public Works Amendment Act i(P.W. 38/369; Wg. D.O. 20/282) 1948, the Minister of Works hereby declares that the road described in the First Schedule hereto is hereby closed and the land described in the Second Schedule hereto is hereby Road Closed and Vested in Block Ill, Pihanga Survey resumed for the purposes of subsection (6) of the said section District, Taupo County 29; also declares that the road described in the said First Schedule hereto, shall when so closed, and the land described in the said Second Schedule hereto, shall, when so resumed, PURSUANT to section 29 of the Public Works Amendment Act vest in Ngapuna Farming Co. Ltd., at Hastings, subject to 1948, the Minister of Works hereby proclaims that the road memorandum of mortgage No. 256312, Hawke's Bay Land described in the Schedule hereto is hereby closed and shall Registry. when so closed vest in John Weatherly Te Wharekaihua Grace, of Turangi, contractor, subject to memorandum of mortgage No. 448659, Wellington Land Registry. FIRST SCHEDULE HAWKE'S BAY LAND DISTRICT SCHEDULE Road Closed and Vested WELLINGTON LAND DISTRICT ALL that portion of road containing 2 roods and 15.3 perches situated in Block V, Moeangiangi Survey District, Hawke's ALL that piece of road containing 22.7 perches situated in Bay County, Hawke's Bay R.D., and adjoining or passing Block Ill, Pihanga Survey District, Wellington R.D., adjoining through Lot 1, D.P. 11385, being part Section 4; coloured Ohuanga North 5B3A; as the same is more particularly green on plan. delineated on the plan marked M.O.W. 24877 (S.O. 26838) deposited in the office of the Minister of Works at Wellington, and thereon coloured green. SECOND SCHEDULE Dated at Wellington this 6th day of December 1971. HAWKE'S BAY LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL that piece of land containing 8.2 perches situated in Block X, M?eangiangi Survey ~istrict, Hawke's Bay County, (P.W. 92/12/67/6; Wg. D.O. 92/25/0/11/10/2) Hawkes Bay R.D., and bemg part Section 19; coloured orange, edged orange on plan. Road Closed in Block IV, Umutoi Survey District, Pohangina As the same are more particularly delineated on the plan County marked M.O.W. 25741 (S.O. 6160) deposited in the office of the Minister of Works at Wellington, and thereon coloured as above-mentioned. PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as closed the Dated at Wellington this 15th day of December 1971. road described in the Schedule hereto. PERCY B. ALLEN, Minister of Works. (P.W. 72/2/5/0; Na. D.O. 72j2/5/4) SCHEDULE WELLINGTON LAND DISTRICT ALL those pieces of road situated in Block IV, Umutoi Survey District, Wellington R.D., described as follows: Road Closed in Block VJ, Aroha Survey District, Ohinemuri County A. R. P, Adjoining or passing through 1 1 3 Section 29. 1 1 28.4} 30 PURSUANT to section 29 of the Public Works Amendment Act 0 1 11.6 ~"'--ti· on · 1948, the Minister of Work~ hereby proclaims as closed the 0 1 9.9 Section 31. road described in the Schedule hereto. As the same are more particulariy delineated on the plan marked M.O.W. 22607 (S.O. 25781) deposited in the office SCHEDULE of the Minister of Works at Welli:ngton, and thereon coloured green. Soum AUCICLAND LAND DISTRICT Dated at Wellington this 10th day of December 1971. ALL thalt piece of road containing 30 acres 2 roods 14 perches adj,oining or pass'ing through Sections 5, 6, 7, 8, 9,. and 15 PERCY B. ALLEN, Minister of Works. Block VI, Aroha Survey District, and part Aroha Block (P.W. 41/1268; Wg. D.O. 14/37), B 10 THE NEW ZEALAND GAZETTE No. 1

Road Closed in Block IX, Ongo Survey District, Rangitikei SCHEDULE County NORTII AUCKLAND LAND DISTRICT ALL that piece of land containing 6 acres 3 roods 1 perch PURSUANT to section 29 of the Public Works Amendment Act situated in Block VII, Waitemata Survey District, North Auck­ 1948, the Minister of Works hereby proclaims as closed the land R.D., and being part Lot 2, D.P. 15952. All certificate of road described in the Schedule hereto. title, Volume 978, folio 145, North Auckland Land Registry. Dated at Wellington this 10th day of December 1971. SCHEDULE PERCY B. ALLEN, Minister of Works. WELLINGTON LAND DISTRICT (H.C. 4/320/38; Ak. D.O. 4/320/38) ALL that piece of road containing 1 rood and 38.6 perches situated in Block IX, Ongo Survey District, Wellington R.D., adjoining Sections 46 and 56; as the same is more particularly delineated on the plan maf1ked M.O.W. 25802 (S.O. 28307) deposited in the office of the Minister of Works at Wellington, Declaring Land Taken for Maori Housing Purposes, in Block and thereon coloured green. XII, Rotorua Survey District Dated at Wellington this 21st day of December 1971. PERCY B. ALLEN, Minister of Works. PURSUANT to section 32 of the Public Works Act 1928, the (P.W. 39/323; Wg. D.O. 19/3/1) Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for Maori housing purposes Road Closed in Block XIV, Mount Thomas Survey District, from and after the 17th day of January 1972. Ashley County SCHEDULE PURSUANT to section 29 of the Public Works Amendment Act SoUlll AUCKLAND LAND DISTRICT 1948, the Minister of Works hereby proclaims as closed the ALL that piece of land containing 1 rood situated in Block XII, portion of road described in the Schedule hereto. Rotorua Survey District, being Waiteti 2AIB2A3Bl. Al[ certificate of title, No. llD/832, South Auckland Land SCHEDULE Registry. CANTERBURY LAND DISTRICT Dated at Wellington this 10th day of December 1971. ALL that piece of road containing 6 acres and 16 perches PERCY B. ALLEN, Minister of Works. situated in Block XIV, Mount Thomas Survey District, (P.W. 24/2646/5/3; Hn. D.O. 54/150/41/14) Canterbury R.D., adjoining or passing through Lot 3, D.P. 27414, and Rural Section 36715; as the same is more particu­ larly delineated on the plan marked M.O.W. 25810 (S.O. 11698) deposited in the office of the Minister of Works at Wellington, and thereon coloured green. Declaring Land Taken for Maori Housing Purposes in the Dated at Wellington this 21st day of December 1971. City of Christchurch Subject to a Building Line Condition PERCY B. ALLEN, Minister of Works. (P.W. 45/999; Ch. D.O. 35/45) PURSUANT to sect~on 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in Road Closed and Added to Recreation Reserve in Block VI, the Schedule hereto is hereby taken for Maori housing pur­ Town of Wyndham poses subject tu the building line condition contained in notice 733731 from and after the 17th day of January 1972. PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims that ~he road SCHEDULE described in the First Schedule hereto is hereby closed and CANTERBURY LAND DISTRICT added to the land held for a Recreation Reserve described in the Second Schedule hereto. ALL that piece of land containing 27 perches situated in the City of Christchurch, Canterbury R.D., being Lot 4, D.P. 26188, being part Rural Section 593. All certificate of title, FIRST SCHEDULE Register SA, folio 4, Canterbury Land Registry. SoUTIILAND LAND DISTRICT Dated at Wellington this 21st day of December 1971. ALL that piece of road containing 1 acre 1 mod 34.8 perches PERCY B. ALLEN, Minister of Works. situated in Block VI, Town of Wyndham, Southland R.D., (P.W. 24/2646/15; Ch. D.O. 40/17/41) adjoining or passing through Section 86 and Part Section 61; as the same is more particularly delineated on the plan marked M.O.W. 25808 {S.O. 8119) deposited in the office of the MiniSltex of Works at Wellington, and thereon coloured green. Declaring Land Taken for a Teacher's Residence in the SECOND SCHEDULE Borough of Helensville SourHLAND LAND DISTRICT ALL that piece of land containing 4 acres 1 rood 1 perch, PURSUANT to section 32 of the Public Works Act 1928, the more or less, situated in Block VI, Town of Wyndham, South­ Minister of Works hereby declares that, a sufficient agreement land R.D., being Sectiun 86 (N.Z. Gazette, 1966, page 961). to that effect having been entered into, the land described in the Schedule hereto is hereby taken for a teacher's Dated at Wellington this 21st day of December 1971. residence from and after the 17th day of January 1972. PERCY B. ALLEN, Minister of Works. (P.W. 47/1449; Dn. D.O. 20/143/2) SCHEDULE ------NOR'ffi AUCKLAND LAND DISTRICT Declaring Land Taken for State Housing Purposes in Block ALL that piece of land containing 29.3 perches situated in Vll, Waz'temata Survey District, Waitemata County Block XIV, Kaipara Survey District, Borough of Helensville, North Auckland R.D., and being Lot 2, D.P. 65201. All certificate of title, Volume 1360, folio 22 (limited as to PuRSUANT to section 32 of the Public Works Act 1928, the parcels), North Auckland Land Registry. Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in Dated at Wellington this 10th day of December 1971. the Schedule hereto is hereby taken for State housing purposes PERCY B. ALLEN, Minister of Works. from and after the 17th day of January 1972. (P.W. 31/1241; Ak. D.O. 23/92/0; Ed Dept. 7 /11) l3 JANUARY THE NEW ZEALAND GAZETTE 11

Declaring Land Taken for a Teacher's Residence in Block I, SCHEDULE Gore Survey District, Marlborough County NELSON LAND DISTRICT ALL that piece of land containing 1 rood and 16 perches PuRSUANT to section 32 of the Public Works Act 1928, the situated in the City of Nelson, Nelson R.D., and being Section Minister of Works hereby declares that, a sufficient agreement 430, City of Nelson. All certificate of title, No. 2D/197, Nelson to that effect having been entered into, the land described in Land Registry. the Schedule hereto is hereby taken, subject to electrcity agree­ Dated at Wellington this 15th day of December 1971. ment 58237, Marlborough Land Registry, for a teacher's residence from and after the 17th day of January 1972. PERCY B. ALLEN, Minister of Works. (P.W. 31/3115/2/0; Wn. D.O. 13/4/10/0/3) SCHEDULE MARLBOROUGH LAND DISTRICT ALL that piece of land containing 2 roods and 26.9 perches Declaring Land Taken for a Secondary School in the City of situated in Block I, Gore Survey District, Marlborough R.D., Takapuna and being Lot 1, D.P. 2266, also being part of Section 12, District of Kenepuru. All certificate of title, Volume 54, folio PURSUANT to section 32 of the Public Works Act 1928, the 260, Marlborough Land Registry. Minister of Works hereby declares that, a sufficient agreement Dated at Wellington this 15th day of December 1971. to that effect having been entered into, the land described in PERCY B. ALLEN, Minister of Works. the Schedule hereto is hereby taken for a secondary school from and after the 17th day of January 1972. (P.W. 31/3124; Wn. D.O. 13/4/88/0) SCHEDULE NORTH AUCKLAND LAND DISTRICT Declaring Land Taken for the Victoria University of ALL those pieces of land situated in Block VIII, Waitemata Wellington in the City of Wellington Survey District, City of Takapuna, North Auckland R.D., described as follows: A. R. P. Being PURSUANT to sectfon 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement 6 0 6.5 Lot 1, D.P. 54334. All certificate of title, No. to that effect having been entered into, the land described 13A/387, North Auckland Land Registry. in the Schedule hereto is hereby taken for the Victoria 0 0 34.8 Lot 2, D.P. 54334. All certificate of title, No. University of Wellington from and after the 17th day of 1lD/505, North Auckland Land Registry. January 1972. Dated at Wellington this 21st day of December 1971. PERCY B. ALLEN, Minister of Works. SCHEDULE (P.W. 31/1842; Ak. D.O. 23/167/0) WELLINGTON LAND DISTRICT ALL that piece of land containing 6.8 perches situated in the City of Wellington, Wellington R.D., and being part of Section 10 in the Oh:iro District. All Certificate of Title, Volume 341, Declaring Additional Land Taken for a Secondary School in folio 292, Wellington Land Registry (limited as to parcels). the City of Tauranga Dated at Wellington this 10th day of December 1971. PERCY B. ALLEN, Minister of Works. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement (P.W. 31/481/0; Wn. D.O. 13/1/41/0/123) to that effect having been entered into, the land described in the Schedule hereto is hereby taken for a secondary school, from and after the 17th day of January 1972.

Declaring Land Taken for a Technical Institute in the City of SCHEDULE Wellington SoUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 2 roods and 5.7 perches PURSUANT to section 32 of the Public Works Act 1928, the situated in the City of Tauranga, being Lot 9, D.P. 11061 Minister of Works hereby declares that, a sufficient agreement (Town of Tauranga Extension No. 1), and being portion of to that effect having been entered into, the land described in Allotments 16 and 63 of the Suburbs of Tauranga. All the Schedule hereto is hereby taken, subject to a condition as certificate of title, Volume 831, folio 105, South Auckland Land to building imposed by Order in Council 1164, for a technical Registry. institute from and after the 17th day of January 1972. Dated at Wellington this 10th day of December 1971. PERCY B. ALLEN, Minister of Works. SCHEDULE (P.W. 31/1790; Hn. D.O. 39/31/1/0) WELLINGTON LAND DISTRICT ALL that piece of land containing 23.09 perches situated in the City of Wellington, being part of Town Section 718 and being also Lot 1, D.P. 7170. All certificate of title, Volume 325, Declaring Land Taken for a Secondary School in the City of folio 201, Wellington Land Registry. Dunedin Dated at Wellington this 15th day of December 1971. PERCY B. ALLEN, Minister of Works. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement (P.W. 31/2943; Wn. D.O. 13/1/37/0, 13/1/37/0/47) to that effect having been entered into, the land described in the Schedule hereto is hereby taken for a secondary school from and after the 17th day of January 1972.

Declaring Land Taken for a Technical Institute in the City of SCHEDULE Nelson 0TAGO LAND DISTRICT ALL that piece of land containing 17.38 perches situated in the PURSUANT to section 32 of the Public Works Act 1928, the City of Dunedin, Otago R.D., being Lot 17, D.P. 3690, and Minister of Works hereby declares that, a sufficient agreement being also part Section 41, Block VII, Town District. All to that effect having been entered into, the land described in certificate of title, Volume 230, folio 230, Otago Land Registry. the Schedule hereto is hereby taken, together with a right of way over the land in certificate of title, Volume 74, folio 201, Dated at Wellington this 15th day of December 1971. for a technical institute from and after the 17th day of January PERCY B. ALLEN, Minister of Works. 1972. (P.W. 31/1150/1; Dn. D.O. 16/64/0) 1\2 THE NEW ZEALAND GAZETTE No. 1

Declaring Land Taken for State Primary School in the City of fencing agreement contained in transfer S. 116138, subject as Gisborne to Lot 5, D.P. S. 7291, to the fencing covenant contained in transfer S. 223159 and subject also as to Lot 46, D.P. S. 9138, to the fencing covenants contained in transfers S. 47290 and PURSUANT to section 32 of the Public Works Act 1928, the S. 217200, South Auckland Land Registry, for buildings of the Minister of Works hereby declares that, a sufficient agreement General Government from and after the 17th day of January to that effect having been entered into, the land described the 1972. Schedule hereto is hereby taken for State primary school from and after the 17th day of January 1972. SCHEDULE SOUTH AUCKLAND LAND DISTRICT SCHEDULE ALL those pieces of land, situated in the City of Tauranga, GISBORNE LAND DISTRICT described as follows : ALL those pieces of land situated in the City of Gisborne, A. R. P. Being Gisborne R.D., described as follows: 0 0 35.7 Lot 22, D.P. S. 3060 and being part Allotments 4F A. R. P. Being and 4G, Parish of Te Papa. All certificate of title, O O 23.3 Part Lot 1 D.P. 3096, being part Whataupoko Volume 1439, folio 41, South Auckland Land No. 6D Block; coloured yellow on plan. Registry. O O 25.1 Part Lot 2, D.P. 3096, being part Whataupoko No. 0 0 32.4 Lot 8, D.P. S. 4929 and being part Allotment 112, 6D Block; coloured sepia on plan. Parish of Te Papa. All certificate of title, O O 25.1 Part Lot 2, D.P. 3096, being part Whataupoko Volume 1736, folio 84, South Auckland Land No. 6D Block; coloured blue on plan. Registry. 0 0 32.3 Lot 17, D.P. S. 1790 and being part Allotment 112, As the same are more particularly delineated on the plan Parish of Te Papa. All certificate of title, Volume marked M.O.W. 25791 (S.O. 6135) deposited in the office of 1280, folio 10, South Auckland Land Registry. the Minister of Works at Wellington, and thereon coloured 0 0 24.7 Lot 5, D.P. S. 7291 and being part Allotment 109, as above-mentioned. Parish of Te Papa. All certificate of title, Volume Dated at Wellington this 15th day of December 1971. 1792, folio 71, South Auckland Land Registry. PERCY B. ALLEN, Minister of Works. 0 0 30.2 Lot 46, D.P. S. 9138 and being part Allotment 109, Parish of Te Papa. All certificate of title, No. (P.W. 31/462/1; Na. D.O. 32/111/1) SA/ 1322, South Auckland Land Registry. 0 0 29.1 Lot 3, D.P. S. 7325, and being part Allotment 14, Parish of Te Papa. All certificate of title, No. lD/1455, South Auckland Land Registry. Dated at Wellington this 10th day of December 1971. Declaring Land Taken, Subject as to Parts to Fencing Agree­ ments for Buildings of the General Government, in the PERCY B. ALLEN, Minister of Works. Borough of Taupo (P.W. 19/467 /18/1; Hn. D.O. 46/10/0) --+- PuRSUANT to section 32 of the ,Public Works A:ct 1928, the Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby traken, subject as to Lot 37, Declaring Land Taken for a Government Centre in the City D.P. S. 5405, to the fencing agreement contained in transfer of Wellington S. 331043 and subject as to Lot 79, D.P. S. 33323, to the fencing agreements contained in transfers S. 70717 and S. 207990, South Auck!land Land Registry, for buildings of PURSUANT to section 32 of the Public Works Aot 1928, the the General Government from and after the 17th day of Minister of Works hereby declares that, a sufficient agreemeint January 1972. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for a Government Centre from and after the 17th day of January 1972. SCHEDULE Sotm1 AUCKLAND LAND DISIRICT SCHEDULE ALL those pieces of land situated in the Borough of Taupo, described as follows: WELLINGfON LAND DISTRICT A. R. P. Being ALL those pieces of land situated in the City of Wellington, Wellington R.D., and described as follows: 0 0 31.5 Lot 3, D.P. S. 7621 and being part Section 8, Block II, Tauhara Survey District. All certi­ A. R. P. Being ficate of title, No. 3B/210,. South Auckland 0 0 2.17 Part Town Section 544. All certificate o,f title, Land Registry. Volume 318, folio 125, Wellington Land 0 1 0 Lot 37, D.P. S. 5405 and being part Section 1, Registry. Block VI, Tauhara Survey District. Al[ certi­ 0 0 14.83 Part Town Section 544. All certificate of title, ficate of title, No. 5B/1039, South Auckland Volume 318, folio 126, Wellington Land Land Registry. Registry. 0 0 39.5 Lot 79, D.P. S. 33323 and being part Section 1, Dated at Wellington this 21st day of December 1971. Block VI, Tauhara Survey District. AU certi­ ficate of title, Volume 1781, foli!o 34, South PERCY B. ALLEN, Minister of Works. Auckland Land Registry. {P.W. 24/2537 /129; Wn. D.O. 45i0i1/0, 45/18/5) Dated at Wellington this 10th day of December 1971. PERCY B. ALLEN, Minister of Works. (P.W. 24/4185; Hn. DiC>. 36/27/3/3/0) Declaring Land Taken for Better Utilisation in the City of Auckland

Declaring Land Taken, Subject to Building-line Restrictions PURSUANT to section 32 of the Public Works Act 1928, the and Fencing Agreements, for Buildings of the General Minister of Workis hereby declares that, a sufficient agreement Government (Ministry of Works Staff Accommodation) in to that effect having been entered into, the land described in the City of Tauranga the Schedule hereto is hereby taken for better utilisation from and after the 17th day of January 1972. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, sufficient agreements SCHEDULE to that effect having been entered into, the land described in the Schedule hereto is hereby taken subject as to Lot 22, D.P. NORTH AUCKLAND LAND DISTRICT S. 3060, to the building-line restriction imposed by S. 96722, ALL those pieces of land situated in Block XVI, Waitemata subject as to Lot 8.t D.P. S. 4929, to the building-line restriction Survey District, City of Auckland, North Auckland R.D., imposed by S. 267!!84, subject as to Lot 17, D.P. s. 1790, to the described as follows : 13 JANUARY THE NEW ZEALAND GAZE1TE \J.3

A. R, p, Being A. R. P. Being 0 0 0.35 Allotment 28, Section 7, Suburbs of Auckland. 0 0 35.1 Lot 6, D.P. S. 15296. Part certificates of title, Nos. All certificate of title, Volume 601, folio 113, lC/1348, lC/1349, lC/1350, and 5B/877, South North Auckland Land Registry. Auckland Land Registry. O O 22.9 Lot 2, D.P. 10276. All certificate of title, Volume 0 0 13.6 Lot 5, D.P. S. 15296. Part certificates of ti~le, Nos. 261, foHo ,12, North Auckland Land Registry. lC/1348 and lC/1349, South Auckland Land Registry., Dated at Wellington this 14th day of December 1971. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 10th day of December 1971. PERCY B. ALLEN, Minister of Works. (P.W. 71/2/5/0, Ak. D.0. 71/2/5/0) (P.W. 51/4600; Hn. D.O. 43/8/0/;12)

Declaring Land Taken, Subject to and Together With Rights of Way, for the Generation of Electricity in the City of Declaring Land Taken, Subject to Certain Rights, for the Manukau Generation of Electricity in the City of New Plymouth PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement PURSUANT to section 32 of the Public Works Act 1928, the to that effect having been entered into, the land described in Minister of Works hereby declares that, a sufficient agreement the Schedule hereto is hereby taken, subject to and together to that effect having been entered into, the land described in with the rights of way contained in easement certificate the Schedule hereto is hereby taken, subject as to Lot 15, D.P. A. 490141, North Auckland Land Registry, for the generation 10360, to lthe sewerage rights created by transfer 185956, and of electricity from and after the 17th day of January 1972. subject as to Lots 3, 4, 5, 6, 19, and 20, D.P. 10359, and Lots 7, 8, 16, and 17, D.P. 10360, to the building-line restriction contained in resolution 185955, Taranaki Land Registry, for SCHEDULE the generation of electricity from and after the 17th day of NORTII Aua:LAND LAND DISTRICT January 1972. ALL that piece of land containing 1 rood and 0.5 perches situated in Block III, Otahuhu Survey District, City of SCHEDULE Manukau North Auckland R.D., and being Lot 143, D.P. TARANAKI LAND DISIRICT 62869. certificate of title, No. 19B/706, North Auckland All ALL ,those pieces of land described as follows: Land Registry. Dated at Wellington this 10th day of December 1971. A. R. P. Being PERCY B. ALLEN, Minister of Works. 1 0 2.3 Lots 3, 4, 5, 6, 19, and 20 D.P. 10359. 1 2 4.27 Lots 7, 8, 9, 10, 14, 15, 16, 17, and 18, D.P. 10360. (P.W. 92/16/29/6; Ak. D.0. 92/16/100/6/3) Being all certificate of title, No. C2/163, Taranaki Land Registry. Dated at Wellington this 15th day of December 1971. Declaring Land Taken for Better Utilisation in Block III, PERCY B. ALLEN, Minister of Works. Alexandra Survey District, Raglan County (P.W. 92/13/28/6/1; Wg. D.O. 92/13/28/0/1/3) PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in Declaring Land Taken for Commercial or Industrial Purposes the Schedule hereto is hereby taken for better utilisation in the City of New Plymouth from and after the 17th day of January 1972. PURSUANT to section 32 of the Public Works Act 1928, the SCHEDULE Minister of Works hereby declares that, a sufficient agreement Soum AuCKI.AND LAND DISIRICT to that effect having been entered into, the land described in the Schedule hereto is hereby taken for commercial or ALL that piece of land containing 1 acre 1 rood 1 perch, industrial purposes and shall vest in the Mayor, Councillors, situated in Block III, Alexandra Survey District, being Allot­ and Citizens of the City of New Plymouth from and after the ment 201A2A2Cl, Parish of Karamu. All certificate of title, 17th day of January 1972. No. lOD/1226, South Auckland Land Registry. Dated at Wellington this 21st day of December 1971. SCHEDULE PERCY B. ALLEN, Minister of Works. TARANAKI LAND DISIRICT (P.W. 72/23/2B/O; Hn. D.O. 72/23/28/04) ALL that piece of land containing 2 roods and 28.5 perches situated in the City of New Plymouth, Taranaki R.D., being part Lot 1, D.P. 4945, being part Sections 721, 722, 723, and Declaring Land Taken for a Pleasure Ground, a Servi'ce Lane, 941, Town of New Plymouth; parts closed road and part and Street in the Borough of Whakatane Huatoki stream bed; as the same is more particularly delineated on the plan marked M.O.W. 19139 (S.O. 9700) deposited in the office of the Minister of Works at Wellington, ~SUANT to secti'On 32 of the Public Works Act 1928, the and thereon coloured orange. All declaration 139485. Minister of Works hereby declares that, sufficient agreements Dated at Wellington this 14th day of December 1971. to that effect having been entered into, the land firstly described in the Schedule hereto is hereby taken for a pleasure PERCY B. ALLEN, Minister of Works. ground, the land secondly described in the Schedule hereto (P.W. 53/376; Wg. D.O. 39/112/0) is hereby taken for a service lane, and the land thirdly described in the Schedule hereto is hereby taken for street; and also hereby declares that the land described in the said Schedule shall vest in the Mayor, Councillors, and Citizens Declaring Land Taken, for the Purposes of Part II. of the of the Borough of Whakatane from and after the 17th day of Urban Renewal and Housing Improvement Act 1945, in the January 1972. City of Wellington

SCHEDULE PURSUANT to section 32 of the Public Works Act · 1928, the SoU'fH Aua:LAND LAND DIS1RICT Minister of Works hereby declares that, a sufficient agreement ALL those pieces of land situated in the Borough of Whakatane to that effect having been entered into, the land described in described as foHows : the Schedule hereto is hereby taken for the purposes of Part II of the Urban Renewal and Housing Improvement Act 1945 A. R. P. Being and shall vest in the Mayor, Councillors, and Citizens of the 0 2 24.1 Lot 1, D.P. S. 15296. Part certificate of title, No. City of Wellington from and after the 17th day of January lC/1348, South Auckland Land Registry. 1972. . . 14 THE NEW ZEALAND GAZETTE No. 1

SCHEDULE control purposes from and after the 17th day of January 1972; and (b) further declares the land described in the said WELLINGTON LAND DISTRICT Schedule to be Crown land, subject to the Land Act 1948, as ALL that piece of land containing 6.1 perches situated in the from the 17th day of January 1972. City of Wellington, Wellington R.D., being part of Town Section 1027 and being also Lot 11, D.P. 3871. All certificate of title, Volume 316, folio 23, Wellington Land Registry. SCHEDULE Dated at Wellington this 14th day of December 1971. Sourn AUCKLAND LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL that piece of land containing 3 roods and 9.7 perches, being part Section 40, Block VI, Rangiriri Survey District; as (P.W. 53/362/1; Wn. D.O. 19/2/2/0) the same is more particularly delineated on the plan marked M.O.W. 25769 (S.O. 45768) deposited in the office of the Declaring Land Taken for Soil Conservation and River Control Minister of Works at Wellington, and thereon coloured blue. Purposes and a Right of Way Easement Over Land Taken Dated at Wellington this 10th day of December 1971. for Soil Conservation and River Control Purposes in Blocks PERCY B. ALLEN, Minister of Works. X, XIII, and XIV, Hapuakohe Survey District, County (P.W. 96/434000/0; Hn. D.O. 96/434000/7 /0)

PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement Declaring a Business Site Lioence in Land Taken for an to that effect having been entered into, the land described in Automatic Telephone Exchange in the Borough of Te the First Schedule hereto is hereby taken for soil conservation Aroha and river control purposes and that a right of way easement over the land described in the Second Schedule hereto is PURSUANT to section 32 of the Public Works Act 1928, the hereby taken for soil conservation and river control purposes Minister of Works hereby declares that, a sufficient agreement vesting in Her Majesty the Queen full and free liberty, right, to that effect having been entered into, the business site licence licence, and authority in perpetuity to construct and use a in the land described in the Schedule hereto held by Maurice right of way with the right for Her Majesty's servants, agents, James Fitzgerald under and by virtue of business site licence workmen, and invitees from time to time and all times here­ No. 387, recorded in Register Book, No. 3C/720, South after to go, pass, and repass with or without horses or other Auckland Land Registry, is hereby taken for an automatic animals, vehicles, or machinery over the said right of way, telephone exchange from and after the 17th day of January for the purpose of providing access to the land described in 1972. the said First Schedule, such easement of right of way to be held appurtenant to the land described in the said First SCHEDULE Schedule, from and after the 17th day of January 1972. SouTH AUCKLAND LAND DISTRICT FIRST SCHEDULE ALL that piece of land containing 20 perches situated in Block SoU1H AUCKLAND LAND DISTRICT IX, Aroha Survey District, being Section 14, Block I, Town of Te Aroha; as the same is more particularly delineated on ALL those pieces of land described as follows : the plan marked M.O.W. 25770 (S.O. 44279) deposited in the A. R. P. Being office of the Minister of Works at Wellington, and thereon 12 1 26 l coloured yellow. O 1 19.3 ~Parts Lot 1, D.P. 31581. Dated at Wellington this 10th day of December 1971. 3 3 31 { PERCY B. ALLEN, Minister of Works. g 1i; f Parts Allotment 630, Parish. (P.W. 20/1388; Hn. D.O. 33/32/1/0) Situated in Block XIII, Hapuakohe Survey District. A. R. P. Being Declaring Land Taken for an Automatic Telephone Exchange 8 2 28 Part Lot l, D.P. 31581. in the Borough of Te Aroha Situated in Blocks X, XIII, and XIV, Hapuakohe Survey District. PURSUANT to section 32 of the Public Works Act 1928, the A. R. P. Being Minister of Works hereby declares that, a sufficient agreement 0 0 26 Allotment 629, Taupiri Parish. to that effect having been entered into, the land described in Situated in Block X, Hapuakohe Survey District. the Schedule hereto is hereby taken for an automati'c telephone exchange from and after the 17th day of January 1972. As the same are more particularly delineated on the plan marked M.O.W. 20456 (S.O. 43137) deposited in the office of the Minister of Works at Wellington, and thereon coloured SCHEDULE yellow. SoUTH AUCKLAND LAND DISTRICT SECOND SCHEDULE ALL those pieces of land situated in Block IX, Aroha Survey District, described as foNows : SoU1H AUCKLAND LAND DISTRICT A. R. P. Being ALL those pieces of land situated in Block XIII, Hapuakohe Survey District, described as follows: O O 10 Part Section 15, Block I, Town of Te Aroha; coloured blue on plan. A. R. P. Being O O 10 Part Section 15, Block I, Town of Te Aroha; 0 3 12.7 Part Lot 1, D.P. 31581. coloured sepia on p1an. 0 0 15.6 Part Allotment 144 (D.P. 10143), Taupiri Parish. hs the same are more particularly dellineated on the plan As the same are more particularly delineated on the plan marked M.O.W. 25770 (S.O. 46468) deposited in the office marked M.O.W. 20456 (S.O. 43137) deposited in the office of of the Minister of Works at Wellington, and thereon coloured the Minister of Works at Wellington, and thereon coloured as above-mentioned. yellow. Dated at Wellington this 10th day of December 1971. Dated at Wellington this 10th day of December 1971. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 20/1388; Hn. D.O. 33/32/1/0) (P.W. %/434200/0; Hn. D.O. 96/434200/0)

Declaring Land Taken for an Automatic Telephone Exchange Declaring Land Taken for Soil Conservation and River in the City of New Plymouth Control Purposes and to be Crown Land, in Block VI, Rangiriri Survey D1'strict, Raglan County PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to the Public Works Act 1928, the Minister of Minister of Works hereby declares that, a sufficient agreement Works hereby (a) declares that a sufficient agreement to that to that effect having been entered into, the land described in effect having been entered into, the land described in the the Schedule hereto is hereby taken for an automatic telephone Schedule hereto is hereby taken for soil conservation and river exchange from and after the 17th day of January 1972. 13 JANUARY THE NEW ZEALAND GAZETTE 15

SCHEDULE A. R. P. Being TARANAKI LAND DISTRICT 0 0 9.5 Part Allotment 98, Suburban Section 2, Opaheke ALL that piece of land containing 2 roods and 15.1 perches Parish. situated in the City of New Plymouth, Taranaki R.D., being As the same are more particularly delineated on the plan part Section 84, D.P. 3353, Block IV, Paritutu Survey District. marked M.O.W. 25800 (S.O. 44881) deposited in the office of Balance certificate of title, Volume 85, folio 161, Taranaki Land the Minister of Works at Wellington, and thereon coloured Registry. yellow. Dated at Wellington this 10th day of December 1971. Dated at Wellington this 21st day of December 1971. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 20/1266; Wg. D.O. 39/132/0) (P.W. 34/286/2; Ak. D.O. 15/3/0/44881)

Declaring Land Taken for Road in Block VII, Opaheke Survey District, Franklin County Declaring Land Taken for an Automatic Telephone Exchange in Block X, Christchurch Survey District, W aimairi County PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement PURSUANT to section 32 of the Public Works Act 1928, the to that effect having been eintered into, the land described in Minister of Works hereby declares that, a sufficient agreement the Schedule hereto is hereby taken for road from and after to that effect having been entered into, the land described in the 17th day of January 1972. the Schedule hereto is hereby taken for an automatic telephone exchange from and after the 17th day of January 1972. SCHEDULE NORTH AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land containing 16.4 perches situated in CANTERBURY LAND DISTRICT Block VII, Opaheke Survey District, North Auckland R.D. ALL that piece of land containing 2 roods and 18.8 perches and being part Allotment 130, Opaheke Parish; as the same is situated in Block X, Christchurch Survey District, Canterbury more particularly delineated on the plan marked M.O.W. R.D., being Lots 3, 4, and 5, D.P. 29085, being part Rural 25803 {S.O. 44761) deposited in the office of the Minister of Section 427. Part certificate of title, Register 9F, folio 748, Works at Wellington, and thereon coloured yellow. Canterbury Land Registry. Dated at Wellington this 21st day of December 1971. Dated at Wellington this 21st day of December 1971. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 34/3271; Ak. D.O. 15/3/0/44761) (P.W. 20/1989; Ch. D.O. 40/7/168) Declaring Land Taken, Subject to and Together With Rights of Way, for Post Office Purposes (Residence) in the Borough of Kaikohe Declaring Land Taken for Road in Block IX, Whangarei Survey District, County of Whangarei PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in PURSUANT to section 32 of the Public Works Act 1928, the the Schedule hereto is hereby taken (subject to and together Minister of Works hereby declares that, a sufficient agreement with the rights of way contained in easement certificate to that effect having been entered into, the land described in A. 579369, North Auckland Land Registry), for post office the Schedule hereto is hereby taken for road from and after purposes (residence) from and after the 17th day of January the 17th day of January 1972. 1972.

SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing I acre 3 roods 23.1 perches ALL that piece of land containing I rood and 1.5 perches situated in Block IX, Whangarei Survey District, North Auck­ situated in Block XV, Omapere Survey District, Borough of land R.D., and being part Allotment 86, Parahaki Parish; as Kaikohe, North Auckland R.D., and being Lot 2, D.P. 63387. the same is more particularly delineated on the plan marked Part certificate of title, No. 19A/900, North Auckland Land M.O.W. 25792 (S.O. 46140) deposited in the office of the Registry. Minister of Works at Wellington, and thereon coloured sepia. Dated at Wellington this 15th day of December 1971. Dated at Wellington this 21st day of December 1971. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 20/651/1; Ak. D.O. 50/18/8/0) (P.W. 33/2250; Ak. D.O. 50/15/15/11/0/46140)

Declaring Land Taken for Road in Block XIII, Wm'temata Survey District, Waitemata County

Declaring Land Taken for Road in Block XII, Drury Survey PURSUANT to section 32 of the Public Works Act 1928 the District, Franklin County Minister of Works hereby declares that, a sufficient agree~ent to that effect having been entered into, the land described in the Schedule hereto is hereby taken for road from and after PURSUANT to section 32 of the Public Works Act 1928, the the 17th day of January 1972. Minister of Work~ hereby declares that, a sufficient agreement to that effect havmg been entered into, the land described in SCHEDULE the Schedule hereto is hereby taken for road from and after NORTH AUCKLAND LAND DISTRICT the 17th day of January 1972. ALL those pieces of land situated in Block XIII, Waitemata Survey District, North Auckland R.D., described as follows: SCHEDULE A. R. P. Being NORTH AUCKLAND LAND DISTRICT 0 3 4.8 Part Lot 2, D.P. 6593: coloured yellow on plan. Af;L ~hose pieces of land situated in Block XII, Drury Survey 0 I 14.3 Part Allotment 27, Waipareira Parish; coloured blue District, North Auckland R.D., described as follows: on plan. 0 3 39 Part Allotment 27, Waipareira Parish; coloured A. R. P. Being yellow on plan. 0 0 5.5 Part Allotment 97, Suburban Section 2, Opaheke 0 0 24 Part bed of Kumeu River; coloured yellow, edged Parish. yellow, on plan. 16 THE NEW ZEALAND GAZETTE No. 1

As the same are more particularly delineated on the plan SECOND SCHEDULE marked M.O.W. 25776 (S.O. 46019) deposited in the office of HAWKE'S BAY LAND DISTRICT the Minister of Works at Wellington, and thereon coloured as above-mentioned. ALL those pieces of land situated in Block V, Moeangiangi Survey District, Hawke's Bay R.D., described as follows: Dated at Wellington this 14th day of December 1971. A. R. P. Being PERCY B. ALLEN, Minister of Works. 0 0 31 Part Lot 1, D.P. 11385, part Section 4; coloured (P.W. 34/53/2; Ak. D.O. 15/15/0/46019) blue on plan M.O.W. 25741 (S.O. 6160). 0 2 0.1 Part Lot 1, D.P. 11385, part Section 4; coloured blue on plan M.O.W. 25740 (S.O. 6159). As the same are more particularly delineated on the plan marked and coloured as above-mentioned and deposited in the Declaring Land Taken for Road in Block IV, Rangitaiki Upper office of the Minister of Works at Wellington. Survey District, Whakatane County Dated at Wellington this 15th day of December 1971. PERCY B. ALLEN, Minister of Works. PuRSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement (P.W. 72/2/5/0; Na. D.O. 72/2/5/4) to that effect having been entered into, the land described in the Schedule hereto is hereby taken for road from and after the 17th day of January 1972. Declaring Land Taken for Road in Block VIII, Kairanga SCHEDULE Survey District, Oroua County SOUTII AUCKLAND LAND DISTRICT ALL that piece of land containing 1 rood and 17.8 perches PURSUANT to section 32 of the Public Works Aot 1928, the situated in Block IV, Rangitaiki Upper Survey District, being Minister of Works hereby declares that, a sufficient agreement part Lot 1, D.P. 13189; as the same is more particularly to that effect having been entered into, the land described in delineated on the plan marked M.O.W. 24984 (S.O. 45278) the Schedule hereto is hereby taken for road from and after deposited in the office of the Minister of Works at Wellington, the 17th day of January 1972. and thereon coloured yellow. Dated at Wellington this 10th day of December 1971. SCHEDULE PERCY B. ALLEN, Minister of Works. WELLINGTON LAND DISTRICT (P.W. 72/30/3B/O; Hn. D.O. 72/30/3B/06/1) ALL those pieces of land situated in Block VIII, Kairanga Survey District, Wellington R.D., described as follows: A. R. P. Being 0 26 Part Lot 83 of Section 476, Town of Palmerston North; coloured orange on plan. Declaring Land Taken for Road in Block XVI, Maraekakaho 0 0 23.3 Part Lot 78 of Section 476, Town of Palmerston Survey District, Hawke's Bay County North; coloured blue on plan. As the same are more particularly delineated on the plan PuRSUANT to section 32 of the Public Works Act 1928, the marked M.O.W. 25811 (S.O. 27993) deposited in the office of Minister of Works hereby declares that, a sufficient agreement the Minister of Works at Wellington, and thereon coloured as to that effect having been entered into, the land described in above-mentioned. the Schedule hereto is hereby taken for road from and after Dated at Wellington this 21st day of December 1971. the 17th day of January 1972. PERCY B. ALLEN, Minister of Works. (P.W. 41/1295; Wg. D.O. 14/160) SCHEDULE lIAWKE'S BAY LAND DISTRICT ALL that piece of land containing 37.5 perches situated in Block XVI, Maraekakaho Survey District, Hawke's Bay County, Hawke's Bay R.D., being part Pukerowhitu 1A2 Declaring Land Taken for Road in Block III, Apiti Survey Block; as the same is more particularly delineated on the plan District, Kiwitea County marked M.O.W. 25771 (S.O. 6191) deposited in the office of the Minister of Works at Wellington, and thereon coloured PURSUANT to section 32 of the Public Works Act 1928, the blue. Minister of Works hereby declares that, a sufficient agreement Dated at Wellington this 14th day of December 1971. to that effect having been entered into, the land described in PERCY B. ALLEN, Minister of Works. the Schedule hereto is hereby taken for road from and after the 17th day of January 1972. (P.W. 40/605; Na. D.O. 16/80/3) SCHEDULE WELLINGTON LAND DISTRICT ALL that piece of land containing 16 perches situated in Block Declaring Land Taken for Road in Blocks X and V, Moeangi­ III, Apiti Survey District, Wellington R.D., being part Section angi Survey District, Hawke's Bay County 8 (plan A. 918); as the same is more particularly delineated on the plan marked M.O.W. 25767 (S.O. 28317) deposited in the office of the Minister of Works at Wellington, and thereon PURSUANT to section 32 of the Public Works Act 1928, the coloured blue. Minister of Works hereby declares that, sufficient agreements to that effect having been entered into, the land described in Dated at Wellington this 10th day of December 1971. the First Schedule hereto held from Alfred John Packer, of PERCY B. ALLEN, Minister of Works. Tutira, farmer, under and by virtue of deferred-payment licence, Volume DI, folio 1142, Hawke's Bay Land Registry, (P.W. 72/54/9A/O; Wg. D.O. 9/54/0) is hereby taken for road and the land described in the Second Schedule hereto is hereby taken for road from and after the 17th day of January 1972. Declaring Land Taken for Road in Block XI, Oteramika Hundred, Southland County FIRST SCHEDULE HAWKE'S BAY LAND DISTRICT PURSUANT to section 32 of the Public Works Act 1928, the ALL that piece of land containing 3 roods and 14.2 perches Minister of Works hereby declares that, a sufficient agreement situated in Block X, Moeangiangi Survey District, Hawke's to that effect having been entered into, the land described in Bay County, Hawke's Bay R.D., and being part Section 19; the Schedule hereto is hereby taken for road from and after coloured orange on plan M.O.W. 25741 (S.O. 6160). the 17th day of January 1972. 13 JANUARY THE NEW ZEALAND GAZETTE il7

SCHEDULE Declaring Land Taken for Streetcin the City of Manukau SoU'iHLAND LAND 1)tS1'R.Icr ALL that piece of land containing 8.1 perches, being part Lot PuRsuANT to section 32 of the Public· Works Act 1928, the 26, D.P. 154, being part Section 6, Block XI, Oteramika Minister of Wortcs ·hereby declares that, a sufficient agreement Hundred; as the .same is more palticulatly delineated on _lhe to that effect having been entered into, 'the land described in plan marked M.O.W. 25809 (S.O. 8163) depOsited in the office the Schedule hereto is hereby taken for street and shall vest of the Minister of Works· at Wellington, and thereon coloured in the Mayor, Councillors, and Citizens of the City of Manu­ orange. kau from and after the 17th day of January 1972. Dated at Wellington this 21st day of December 1971. PERCY B. ALLEN, Minister of Works. SCHEDULE (P.W. 47/1095; Dn. D.O. 18/767/51) NoRTII AUCD.AND LAND DISTRICT ALL those pieces of land situated in Block V, Otahuhu Survey District, City of Manukau, North Auckland R.D., Declaring Land Taken for Road in Block XII, lnvercargill described as follows: Hundred, Southland County A. R. p. Being 0 0 5.4 Part: Lot l, D.P. 38413; coloured yellow on plan. PURSUANT to section 32 of the Public Works Act 1928, the O O 5.1 Part Lot 2, D.P. 44585; coloured blue on plan. Minister of Works hereby declares that, a sufficient agreement to -that effect having been entered into, the land described in As the same are more particularly delineated on the plan the Schedule hereto is hereby taken for road ,from and after marked M,o:W. 25796 {S:O. 47038) deposited in the office of the 17th day of January 1972. the Minister of Works at Wellington, and thereon coloured as aJboveccmentioned. Dated at Wellington this 21st day of December 1971. SCHEDULE PERCY B. ALLEN, Minister of Works. Sot11'HLAND LAND Dtsnucr (P.W. 51/4583; Ak. D,0. 15/6/0/47038) ALL that piece of land containing 1 rood being part Section 30, Block XII, lnvercargill Hundred; as ,the same is ·more particularly delineated on the_ plan JI1arked M,O.W. 25787 (S.O. 8075) deposited in the office of the Minister of Works Declaring Land Taken for Street in the City of Auckland at Wellington, and thereon coloured orange. Dated at Wellington. this 21st day of December 1971. PURSUANT to section 32 of the Public Works Act 1928, the PERCY B. ALLEN, Minister of Works. Minister of Works hereby declares 1hat, a sufficient agreement to that effect having been entered into, the land described in (P.W. 47/1141; Dn. D.O. 18/767/51) the Schedule hereto is hereby taken for street and shall vest in the Mayor, Councillors, and Citizens of the City of Auck­ Declaring Land Taken for Road in Block I, Chatton Survey land from and after the 17th day of January 1972. District, Southland County SCHEDULE PuRsuANT to section 32 of the Public Works Act 1928, the NORTII AUcn.AND LAND DISTRICT Minister of Works hereby declares that, a sufficient agreement ALL that 'piece of land containing 28 perches situated in to that effect having been entered into, the land described in Block VIII, Rangitoto 'Sutvey District, City of Auckland, the Schedule hereto is hereby taken for road from and after North Auckland R!D., and 'being parts Alldtments 16 and 17 the 17th day of January 1972. of Subsection 4, Section 13, City of Auckland, as the saine is more particuiarly delineated on the plan marked M.O.W. 18572 (S.O. 44422) deposi-ted in the office of the Minister of SCHEDULE Works at Wellington, and lhereon coloured yellow. SoumLAND LAND DISTRICT Dated at Wellington this 21st day of December 1971. ALL those pieces of land situated in Block I, Chatton Survey PERCY B. ALLEN, Minister of Works. District, Southland R.D., described as follows: (P.W. 31/617/0; Ak. D.O. 23/133/0) A. R. P. Being 2 2 32.6 Part: Section 45. 1 2 14.3 Part Lot 2, D.P. 2610, being -part Section 5. Declaring Land Taken for the Auckland-Kumeu Motorway As the same are more particularly delineated on ·th_e plan in Block XIV, W aitemata Survey District, County of marked M.O.W. 25788 (S.O. 8168) deposited in the office of Waitemata the Minister of Works at Wellington, and thereon -coloured orrunge. PuRsUANT to section 32 of the Public Works Act 1928, the Dated at Wellington this 21st day of -December 1971. Minister of Works hereby declares that, a sufficient agreement PERCY B. ALLEN, Minister of Works. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for the Auckland-Kumeu {P.W. 72/90/18/0; Dn. D.O. 72/90/l8i0/l) Motorway from and after the 17th day of January 1972.

Declaring Land Taken for Street in the Borough of Mount SCHEDULE Albert NORTII AUCKLAND LAND DISTRICT ALL that piece of land containing 2 acres and 21.6 perches PURSUANT to section 32 of the Public Works Act 1928, the situated in Block XIV, Waitemata Survey District, North Minister of Works hereby dedares that, a sufficient agreement Auckland R.D., and being described as Lot 68, D.P. 52597. to that effect having been entered into, the land described in Balance certificate of title, No. 3C/379, North Auckland the Schedule hereto is hereby taken for street and shall vest in Land Registry. the Mayor, Councillors, and Citizens of the Borough of Mount Albert from and after the 17th day of January 1972. Dated at Wellington this 10th day of December 1971. PERCY B. ALLEN, Minister of Works. SCHEDULE (P.W. 71/2/6/0; Ak. D.O. 71/2/6/0) NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 24.5 perches situated in Block Declaring Land Taken for the Auckland.Hamilton Motorway IV, Titirangi Survey District, Borough of Mount Albert, North in the City of Auckland Auckland R.D., and being Lot 6, D.P. 20216. All certificate of title, Volume 736, folio 49, North Auckland Land Registry. PuRSUANT to section 32 of the Public Works Act 1928, the Dated at Wellington this 15th day of December 1971. Minister of Works hereby declares that, a sufficient agreement to the effect having been entered into, the land described in PERCY B. ALLEN, Minister of Works. the Schedule hereto is here~y taken for the Auckland-Hamilton (P.W. 25/59/0; Ak. D.O. 17/77/0) Motorway from and after the 17th day of January 1972. C 18 THE NEW ZEALAND GAZETTE No. 1

SCHEDULE Declaring Land Acquired for a Government Work and Not NORTH AUCKLAND LAND DISTRICT Required for that Purpose to be Crown Land, Subject to Certain Restrictions ALL that piece of land containing 9.2 perches situated in Block XVI, Waitemata Survey District, City of Auclcland, North Auckland R.D., and being Lot 8, Deeds Plan 422. All PuRSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the certificate of title V-Ollume 518, folio 6 (limited as to parcels), Schedule hereto to be Crown land, for the purposes of the North Auckland Land Registry. Land Act 1948, as from the 17th day of January 1972, subject Dated at Wellington this 10th day of December 1971. as to Lot 15, D.P. 23916, to the building-line restriction con­ PERCY B. ALLEN, Minister of Works. tained in special order 537047, Wellington Land Registry, and subject as to Lot 10, D.P. 7592, to the fencing covenant con­ (P.W. 71/2/11/0; Ak. D.O. 71/2/11/0), tained in Gaz,ette notice 670087, Wellington Land Registry.

SCHEDULE Declaring Land Taken for the Auckland-Hamilton Motorway WELLINUfON LAND D1snuCT in the City of Auckland ALL those pieces of land situated in the City of Wanganui, Wellington R.D., described as follows: PURSUANT to section 32 of the Public Works Act 1928, the A. R. P, Being Minister of Works hereby declares that, a sufficient agreement 0 0 28.36 Lot 15, D.P. 23916. All certificate of title, No. to that effect having been entered into, the land described in E4/92. the Schedule hereto is hereby taken for the Auckland-Hamilton 0 0 20.08 Lot 10, D.P. 7592. All certificate of title, No. Motorway from and after the 17th day of January 1972. E3/1008. 0 0 28.07 Lot 31, D.P. 21942. All certificate of title, No. SCHEDULE D2/902. 0 0 29.08 Lot 207, D.P. 2286. All certificate of title, No. NORTH AUCKLAND LAND DISTRICT E2/723. ALL that piece of land containing 8.9 perches situated in Block 0 0 31.11 Lot 3, D.P. 24106. All certificate of title, No. XVI, Waitemata Survey District, City of Auckland, North C4/287. Auckland R.D., and being Lot 2, D.P. 52532. All certificate 0 0 31.11 Lot 4, D.P. 24106. All certificate of title, No. of title, No. 21A/1217, North Auckland Land Registry. C4/288. Dated at Wellington this 14th day of December 1971. All being part Section 227, right bank Wanganui River. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 10th day of December 1971. (P.W. 71/2/8/0; Ak. D.O. 71/2/11/0) PERCY B. ALLEN, Minister of Works. (P.W. 24/2646/8; Wg. D.O. 19/6/1/5)

Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land Declaring Land Acquired for a Government Work and Not Required for that Purpose to be Crown Land PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land descri1bed in the Schedule hereto to be Crown land, subject to the Land PURSUANT to section 35 of the Public Works Act 1928, the Act 1948, as from the 17th day of January 1972. Minister of Works hereby declares the land described in the Schedule hereto to be Crown land, subject to the Land Act 1948, as from the 17th day of January 1972. SCHEDULE GISBORNB LAND DISTRICT SCHEDULE ALL that piece of land containing 3 roods and 35.9 perches situated ~n Block III, Opotiki Survey District Opotiki County, 0TAOO LAND DISTRICT Gisborne R.D., and being Allotment 564, Waiotahi Parii.5h; ALL that piece of land containing 17.9 perches situated in as the same is more particularly deHneated on the plan marked the Borough of Arrowtown, Otago R.D., being part Section M.O.W. 25768 (S.O. 6134) deposited in the office of the 7, Block XX, Town of Arrowtown; as the same is more Minister of Works at Wellington, and thereon coloured edged particularly delineated on the plan marked M.0.W. 25790 red. (S.O. 17182) deposited in the office of the Minister of Works Dated at Wellington this 10th day of December 1971. at Wellington, and thereon coloured blue. Part Proclamation No. 5472 (New Zealand Gazette, 4 April 1946, No. 21, page PERCY B. ALLEN, Minister of Works. 412), Otago Land Registry. (P.W. 24/3005; Na. D.O. 5/13/6) Dated at Wellington this 21st day of December 1971. PERCY B. ALLEN, Minister of Works. (P.W. 64/18; Dn. D.O. 94/24/20/6) Declaring Land Acquired for a Government Work and Not Required for that Purpose to be Crown Land Subject to a Building-line Restriction Consenting to Stopping Road in Block V, Maioro Survey PURSUANT to section 35 of the Public Works Act 1928, the '1)1strict, County of F,ranklin Minister of Works hereby declares the land described in the Schedule hereto to be Crown land, for the purposes of the Land Act 1948, as from the 17th day of January 1972, PuRSUANT to section 149 of the Public Works Act 1928, the subject to the building-line restriction imposed by notice Minister of Works hereby consents to the Franklin County 696244, Wellington Land Registry. Council stopping the portions of road described in the Schedule hereto.

SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT NORTH AUCICI..AND LAND DIS'rtucr ALL that piece of land containing 1 rood and 31.4 perches ALL those pieces of road situated in Block V, Maioro Survey situated in Block XI, Rangitoto Survey District, being Lot 3, District, North Auckland R.D., described as follo.ws: D.P. 28442, being part Block III, Rangitikei District. All certificate of title, No. 5B/883, Wellington Land Registry. A. ·R. P. Adjoining or passing through Dated at Wellington this 10th day of December 1971. 0 1 37.3 Part Allotments 54 and 106, Parish of Waiuku West. PERCY B. ALLEN, Minister of Works. l O 11 Parts Allotment 54 and part Allotments 55, 106, (P.W. 24/2646/8; Wg. D.O. 19/6/1/5) and 107, Parish of Waiuku West. 13 JANUARY THE NEW ZEALAND GAZETTE 19

As the same are more particularly delineated on the plan Consenting to Stopping Road in Block XIV, Spaxton Survey marked M.O.W. 25777 (S.O. 44976) deposited in the office of District, Ashburton County the Minister of Works at Wellington, and thereon coloured green. PURSUANT to section 149 of the Public Works Act 1928, the Dated at Wellington this 14th day of December 1971. Minister of Works hereby consents to the Ashburton County PERCY B. ALLEN, Minister of Works. Council stopping the portion of road described in the Schedule (P.W. 34/4561; Ak. D.O. 15/3/0/44976) hereto. SCHEDULE Consenting to Stopping Road in Block V, Aongatete Survey CANTERBURY LAND DISTRICT District, Tauranga County ALL that piece of road containing 22.5 perches situated in Block XIV, Spaxton Survey District, Canterbury R.D., adjoining and PURSUANT to section 149 of the ·Public Works Act 1928, the passing through Reserve 2024; as the same is more particularly Minister of Works hereby consents to the Tauranga. County delineated on the plan marked M.O.W. 25781 (S.O. 11680) Council stopping the portion of 11oad described in the deposited in the office of the Minister of Works at Wellington, Schedule hereto, and thereon coloured green. Dated at Wellington this 15th day of December 1971. SCHEDULE PERCY B. ALLEN, Minister of Works. Soura AUCKLAND LAND DISTRICT (P.W. 45/1334; Ch. D.O. 35/15/11680) ALL that portion of road containing 3 roods and 2 perches situated in Block V, Aongatete Survey District, adjoining or passing through lJot 6, D.,P. 27691 and part Allotment 165, Dannevirke Electric Power Board Electricity Supply Licence Apata 1Parish; as the same is more particularly delineated on 1971 the plan marked M.O.W. 25499 (S.O. 44683) deposited in the office o.f the Minister of Works at Wellington, and thereon coloured green. PURSUANT to the Electricity Act 1968, the Minister of Electricity hereby licenses the Dannevirke Electric Power Dated at Wellington this 10th day of December 1971. Board, subject to the following conditions, to supply electricity PERCY B. ALLEN, Minister of Works. to the public within the area described in the Schedule hereto. (P.W. 35/828; Hn. D.O. 24/0/126) CoNDITIONS 1. The conditions directed to be implied in all licences by the Electrical Supply Regulations 1967 and the Electrical Wiring Consenting to Stopping Road in Blocks X and IX, Patutahi Regulations 1961 shall be incorporated herein and shall form Survey District, Cook County part of this licence, except in so far as they may be inconsistent with the provisions of this licence. PURSUANT to section 149 of the Public Works Act 1928, the 2. The licence hereby conferred is subject to compliance by Minister of Works hereby consents to the Cook County Coun­ the licensee with the Electrical Supply Regulations 1967, the cil stopping the portion of road described in the Schedule Electrical Wiring Regulations 1961, the Radio Interference hereto. Regulations 1958, and with all regulations made in amend­ ment thereof or in substitution therefor except in so far as SCHEDULE they may be inconsistent with the provisions of this licence. GISBORNB LAND DISTRICT 3. The systems of supply shall be as described in paragraphs (a), (b), (c), (d), (e), and (f) of regulation 15 of the ALL that portion of road containing 5 acres and 2 roods Electrical Supply Regulations 1967. situated in Blocks X and IX, Patutahi Survey District, Cook County, Gisborne R.D., and adjoining or passing through 4. This licence shall unless it is sooner lawfully determined part Section 125, Patutahi Rural, Lot 9, D.P. 4497, being part continue in force for a period of 21 years from the 21st day Section 104, Patutahi Rural, Block X, Patutahi Survey District, of December 1971. and Lot 2, D.P. 4541, being part Secti001 4, Block IX, Patutahi Survey District; as the same is more particularly SCHEDULE delineated on the plan marked M.O.W. 25763 (S.O. 6094) ALL those areas described in the Proclamation and Order in deposited in the office of the Minister of Works at Wellington, Council referred to below : and thereon coloured green. Date of Proclamation: Dated at Wellington this 21st day of December 1971. 27 July 1956, Gazette, 2 August 1956, p. 1031. PERCY B. ALLEN, Minister of Works. Date of Order in Council: (P.W. 36/867; Na. D.O. 16/80/1) 24 June 1968, Gazette, 4 July 1968, p. 1120. Dated at Wellington this 16th day of December 1971. Consenting to Stopping Road in Block VII, Waitara Survey PERCY B. ALLEN, Minister of Electricity. District, Clifton County (N.Z.E.D. 10/29/1) PURSUANT to section 149 of the Public Wol'ks Act 1928, the Minister of Works hereby consents to the Clifton County Reduction of the Number of Members in the Hawke's Bay Council stopping the portions of road described in the Pest Destruction Board (No. 170 Ag. 2089/A) Schedule hereto.

SCHEDULE PuRSUANT to section 32 (3) of the Agricultural Pests Destruc­ tion Act 1967, the following resolution made by the Hawke's TARANAl:I LAND Dlsnucr Bay Pest Destruction Board on the 1st day of December 1971 ALL those pieces of road situated in Block VII, Waitara is hereby published. Survey District, Taranaki R.D., described as follows: "That the Board shall consist of only five elected members A. R. P. Adjoining or passing through for the ensuing three years." 1 1 28 Part Sections 85 and 86,. and Section 132, Urenui Dated at Wellington this 23rd day of December 1971. District. D. J. CARTER, Minister of Agriculture. 2 3 10 Part Section 53, Urenui District. As the same are more particularly delineated on the plan marked M.O.W. 25820 {S.O. 10244) deposited in the office of the Minister of Works at Wellington, and thereon coloured Declaration that Land is a Public Reserve green. Dated at Wellington this 21st day of December 1971. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby notifies that the following resolution was PERCY B. ALLEN, Minister of Works. passed by the Balclutha Borough Council on the 28th day of (P.W. 38/369; Wg. D.O. 20/282) October 1971: 20 THE NEW ZEALAND GAZETTE No. 1

"That, in exercise of the. powers conferred on it by section 13 Licensing David Leslie Wilson, of the Wellington Underwater of the Reserves and Domains Act 1953, the. Balclutha Borough Club Inc., and Kelvin Redward Nairn, of the Victoria Council hereby resolves that the piece of land held by the University Underwater Club, to Occupy a Site for an Mayor, Councillors, and Citizens of the said borough in fee Experimental Fish Reef ,in Mahanga Bay, Wellington simple and described in the Schedule hereto shall be and the Harbour same is hereby declared to be a public reserve for recreation within the meaning of the said Act." PuRSUANT to the Harbours Act 1950, the Minister of Marine and Fisheries hereby licenses and permits David Leslie Wilson and Kelvin Redwa.rd Nairn (hereinafter called the licensees, SCHEDULE which term shall include their administrators, executors, or 0TAGO LAND DISTRICT-BALCLUTHA BOROUGH assigns unless the context requires a different construction) to LoT 1, D.P. 12048, being part Sections 9 and 10, Block XXXV, use and occupy a part of the bed of the sea at Mahanga Bay, Clutha Survey District : area,. 11 acres 2 roods 30 perches, more Wellington Harbour, as shown on plan marked M.D. 14462 or less. All certificate of title, Volume 4B, folio 940. and deposited in the office of the Marine Department at Wel­ lington, for the purpose of maintaining thereon an experi­ Dated at Wellington this 20th day of December 1971. mental fish reef as shown on the said plan, such licence to be DUNCAN MAclNTYRE, Minister of Lands. held and enjoyed by the licensee upon and subject to the terms (L. and S.. H.O. 1/445; D.O. 8/50) and conditions set forth in the Schedule hereto.

SCHEDULE CONDITIONS (1) This. licence is subject to the Foreshore Licence Regula­ tions 1960, and the provisions of those regulations shall, so Addition of Land to the Hauraki Gulf Maritime Park far as applicable, apply hereto. (2) The term of the licence shall be. 14 years from the 1st PURSUANT to the Hauraki Gulf Maritime Park Act 1967, the day of January 1972. Minister of Lands hereby declares that the land described in (3) The annual sum so payable by the licensee shall be ten the Schedule hereto shall, on and after the 1st day of July cents ( 10c) on demand. 1970, be added to and. form part of the Hauraki Gulf Mari­ time Park, as a reserve for scenic purposes to be administered Dated at Wellington this 23rd day of December 1971. by the Hauraki Gulf Maritime Park Board, and further, ALLAN McCREADY, Minister of Marine and Fisheries. pursuant to the Reserves and Domains Act 1953, hereby prohibits access other than by permit to be issued by the (M. 54/43/1) administering body of the said land. This notice is issued in substitution for the notice dated 1 October 1970 and published in Gazette, 8 October 1970, No. 61, page 1817, and that notice is hereby cancelled.

SCHEDULE Officers Authorised to Take and Receive Statutory Declarations NOR1U AUCKLAND LAND DISTRICT WHAJCAU, Middle, Green, and Korapuki Islands, of the Mercury PURSUANT to section 9 of the Oaths and Declarations Act 1957, Island Group, containing together 559 acres, more or less. His Excellency the Governor-General of New Zealand has been Dated at Wellington this 17th day of December 1971. pleased to authorise the holders for the time being of the DUNCAN MAclNTYRE, Minister of Lands. offices in the service of the Crown, specified in the Schedule below, to take and receive statutory declarations under the (L. and S. H.O. 22/1178; D.O. Np. 40, 20/739) said Act.

SCHEDULE MINISTRY OF DEFENCE (ARMY) Adjutant, H.Q. Papakura Camp. Adjutant, H.Q. Linton Army Area. Import Control Temporary Restriction Amendment Notice Adjutant, H.Q. Wellington Army Area. (No. I) 1972 Adjutant, H.Q. Burnham Camp. Dated at Wellington this 13th day of December 1971. NoTICE is hereby given that the Import Control Temporary Restriction Notice 1971, which appeared in the New Zealand D. THOMSON, for Minister of Justice. Gazette of 9 September 1971, is amended from 1 January 1972 (J. 10/7 / 16 (9)) as follows,.

FIRST SCHEDULE TEMPORARY RESTRICTION CREATED Tariff Item Description 84.06.121 Marine internal combustion piston engines Officers Authorised to Take and Receive Statutory Declarations 84.06.129 excluding compression ignition type marine Ex 84.06.131 engines with a continuous marine rating PURSUANT to section 9 of the Oaths and Declarations Act 1957, 84.06.139 exceeding 50 b.h.p. but not exceeding 200 His Excellency the Governor-General of New Zealand has been b.h,p. imported from and being the produce pleased to authorise the holders for the time being of the or manufacture of any country other than offices in the service of the Crown, specified in the Schedule Australia, below, to take and receive statutory declarations under the said Act. SECOND SCHEDULE TEMPORARY RESTRICTION WITIIDRAWN SCHEDULE Tariff Item Description Posr OFFICE 84.06.21 Marine internal combustion piston engines Postmaster, Upper Willis Street. 84.06.22 excluding compression ignition type marine Divisional Principal, Finance and Accounts Division, Post Ex 84.06.23 engines with a continuous marine rating Office Headquarters (Herd Street). 84.06.24 exceeding 50 b.h.p. but not exceeding 200 Assistant Principal, Finance and Accounts Division, Post b.h.p. imported from and being the produce Office Headquarters (Herd Street). or manufacture of any country other than Principal, Transport Division, Post Office Headquarters. Australia. Dated at Wellington this 16th day of December, 1971. Dated at Wellington this 23rd day of December 1971. D. THOMSON; for Minister of Justice. L. R. ADAMS-SCHNEIDER, Minister of Customs. (J. 10/7 / 10 (8)) 13 JANUARY THE NEW ZEALAND GAZETTE 21

Officers Authorised to Take and Receive Statutory Declarations SCHEDULE Amount Local Authority and Name of Loan Consented to PURSUANT to section 9 of the Oaths and Declarations Act 1957, $ His Excellency the Governor-General of New Zealand has Auckland City Council: Drainage Loan 1971 ..... 1,500,000 been pleased to authorise the holders for the time being of the Ellesmere County Council: Lincoln Fire Appliance offices in the service of the Crown, specified in the Schedule Loan 1971 21,000 below, to take and receive statutory declarations under the said Golden Bay County Council: Pensioners Flats Loan Act, 1971 15,000 Palmerston North City Council: Senior Citizens SCHEDULE Housing Loan 1971 ...... 31,200 DEPARTMENT OF AGRICULTURE Papakura Borough Council: Water Supply Improvement Loan 1971 142,000 Assistant Divisional Executive Officer, Ruakura. Rangiora County Council: Kairaki Water Supply Senior Clerk, Ruakura-appointment to be effective until Loan 1971 ...... 4,000 31 January 1972 inclusive. Taieri County Council: Outram Water Supply Loan Dated at Wellington this 23rd day of December 1971. 1971 55,000 Upper Hutt City Council: Pensioner Flats Loan J. R. MARSHALL, for Minister of Justice. 1971 84,000 (J. 10/7/13 (6)) Vincent County Council: Tarras Community Centre Loan 1971 ...... 14,000 Dated at Wellington this 7th day of January 1972. S. C. PARKER, Assistant Secretary to the Treasury. (T. 40/416/6) Consenting to Raising of Loans by Certain Local Authorities

PURSUANT to section 3 of the Local Authorities Loans Act 1956 (as amended by section 3 (1) of the Local Authorities Loans Amendment Act 1967), the undersigned Assistant Secretary to Law Practitioners Act 1955 the Treasury, acting under powers delegated to the Secretary to the Treasury by the Minister of Finance, hereby consents to the borrowing by the local authorities mentioned in the PURSUANT to the Law Practitioners Act 1955, notice is hereby Schedule hereto of the whole or any part of the respective given that the Disciplinary Committee of the New Zealand amounts specified in that Schedule. Law Society, on the 12th day of November 1971, ordered that the name of Brian Francis Casey be struck off the rolls of barristers and solicitors of the Supreme Court of New Zealand. SCHEDULE Dated at Wellington this 21st day of December 1971. Amount Local Authority and Name of Loan Consented to D. JENKIN, Registrar of the Supreme Court. $ Christchurch Drainage Broad: Draina&e Loan No. 1, 1971 ...... 513,000 Devonport Borough Council: North Shore Cemetery and Crematorium Loan 1971 ...... 53,310 Maori Land Development Notice Hamilton Fire Board: Headquarters Station Addi- tions Loan 1971 ...... 300,000 Hutt Valley Drainage Board: Redemption Loan WHEREAS by virtue of the notice referred to in the First No. 24, 1972 ...... 38,000 Schedule hereto, the land described in that notice was declared Kaikoura County Council: Sewerage Reticulation to be subject to the provisions of Part XXIV of the Maori Redemption Loan No. 1, 1972 ...... 16,500 Affairs Act 1953; and whereas it is desired to release a certain Ngaruawahia Borough Council: Water Supply parcel of the land from the. provisions of the said Part XXIV: Lwnl971_ _ _ _ 72,000 Now, therefore, pursuant to section 332 of the Maori Affairs Otamatea County Council: Ruawai Fire Brigade Act 1953, the Board of Maori Affairs hereby gives notice as Loan 1971 ...... 13,500 follows. Riccarton Borough Council: Joint Vehicle Testing Station Extension Loan 1971 ...... 4,770 South Canterbury Catchment Board: Lower NOTICE Waihao River Loan 1971 ...... 12,500 1. This notice may be cited as Maori Land Development South Canterbury Electric Power Board: Mackenzie Notice Whangarei 1971, No. 65. Electricity Development Loan 1971 ...... 300,000 2. The notice referred to in the First Schedule hereto is Taranaki County Council: Glenavon Urban Drain- hereby amended by omitting all reference to the land described age Area Loan 1971 ...... 58,000 in the Second Schedule hereto. · Thames Borough Council: Staff Housing Loan 1971 22,500 Waiheke County Council: Fire Appliance Loan 3. The land described in the Second Schedule hereto is hereby 1971 ...... 7,000 released from the provisions of Part XXIV of the Maori Waitemata Electric Power Board: Reticulation Affairs Act 1953. Extension and Reinforcement Loan 1971 ...... 2,500,000 Wallace County Council: Nightcaps Water Supply FIRST SCHEDULE Loan 1971 ...... 76,600 Registration Dated at Wellington this 23rd day of December 1971. Date of Notice Reference No. J. D. LANG, Assistant Secretary to the Treasury. 13 November 1963 Gazette, No.. 75, 21 November A. 21271 1963, p, 1879 (T. 40/416/6) SECOND SCHEDULE NoRm AUCXI.AND LAND ,DISTRICT ALL that piece of land described as follows: Consenting to Raising of Loans by Certain Local Authoriti'es A. R. P. Being 113 2 10 Peria 7A2, situated in Blocks I, V, and VI, Mau­ PURSUANT to section 3 of the Local Authorities Loans Act 1956 ngataniwha Survey District.. Partition order dated (as amended by section 3 (1) of the Local Authorities Loans 23 January 1945. Amendment Act 1967) , the undersigned Assistant Secretary to Dated at Wellington this 20th day of December 1971. the Treasury, acting under powers delegated to the Secretary For and on behalf of the Board of Maori Affairs. to the Treasury by the Minister of Finance, hereby consents to the borrowing by the local authorities mentioned in the E. W. WILLIAMS, Schedule hereto of the whole or any part of the respective for Secretary for Maori and Island Affairs. amounts specified in that Schedule. (M. and I.A. H.O. 61/13, 15/1/188; D.O. 21/G/3) 22 THE NEW ZEALAND GAZETTE No. 1

Maori Land Development Notice SECOND SCHEDULE SoUTII AUCKLAND LAND DISTRICT WHEREAS by virtue of the notice referred to in the First Schedule ALL those pieces of land described as follows : hereto the land described in that notice was declared to be A. R. P. Being subject to Part XXIV of the Maori Affairs Act 1953; and 159 0 0 Ngautoka, situated in Block VI, Waimana Survey whereas the area of the land has since been increased by District. Order conferring title dated 16 N ovem­ subsequent order of the Maori Land Court; and whereas it is ber 1922. desired to replace the said notice by a further notice referring 33 1 21 Puketapu No. 2 Part, situated in Block VI, to the land by its correct area: Waimana Survey District. Partition order dated Now, therefore, pursuant to section 330 of the Maori Affairs 14 August 1953. Act 1953, the Board of Maori Affairs hereby gives notice as 141 0 0 Tuturitanga, situated in Block VI, Waimana follows. Survey District. Order oonferring title dated 16 November 1922. NOTICE 140 0 0 Poutere Part, situated in Block VI, Waimana 1. This notice may be cited as Maori Land Development Survey District. Order conferring title dated Notice Rotorua 1971, No. 43. 16 November 1922. 0 1 10 Toketehua A, situated in Block VI, Waimana 2. The notice referred to in the First Schedule hereto is Survey District. Partition order dated 24 Feb­ hereby revoked. ruary 1955. 3. The land described in the Second Schedule hereto is hereby 29 2 26 Toketehua B, situated in Block VI, Waimana declared to be subject to Part XXIV of the Maori Affairs Act Survey District, Partition order dated 24 Feb­ 1953. ruary 1955. 1 2 28 Hamoremore Part, situated in Block VI, Waimana FIRST SCHEDULE Survey District. Order conferring title dated Registration 16 November 1922. Date of Notice Reference No. 17 1 16 Onuitera Part, situated 'in Block VI, Waimana Survey District. Order conferring title dated 12 June 1968 Gazette, No. 38, 20 June 1968, S.410775 16 November 1922. p. 1038 76 0 0 Te Tarata Part, situated in Block VI, Waimana Survey District. Order conferring t~tle dated SECOND SCHEDULE 16 November 1922. Smrm AUCKLAND LAND DISTRICT 3 1 25 Rautawhiri, situated in Block VI, Waimana Survey District. Order conferring title dated 16 Nov­ A. R. P. Being ember 1922. 6869 2 36.6 Tuaropaki D2 situated in Block IV, Marotiri 0 3 0 Ruatoki A3, situated in Block II, Waimana Survey District; Block I, Tuhingamata West Survey District. Consolidat.ion order dated 30 Survey District; Block XII, Te Atiamuri September 1933. Survey District; and Block XVI, Whaka­ 0 2 0 Ruatoki A5Bl, situated in Block II, Waimana maru Survey District. Partition order dated Survey District. Part,ition order dated 29 May 13 May 1966. 1946. Dated at Wellington this 20th day of December 1971. 0 2 0 Ruatoki A5B2A, situated in Block II, Waimana Survey District, Partition order dated 16 June For and on behalf of the Board of Maori Affairs: 1959. E. W. WILLIAMS, 8 1 20 Ruatoki A5C, situated in Block II, Waimana for Secretary for Maori and Island Affairs. Survey District. Consolidation order dated 30 (M. and I.A. H.O. 63/26; D.O. 2270) September 1933. 0 0 Ruatoki A6A, situated in Block II, Waimana Survey District. Partition 'order dated 15 May 1951. 0 0 Ruatoki ASA, situated in Block II, Waimana Maori Land Development Notice Survey Dist.rict. AU certificate of title, Volume 1208, folio 122. WHEREAS by virtue of the notices referred to in the Fii:st 0 2 0 Ruatoki A8B2A, situated in Block II, Waimana Schedule hereto, the lands described in those notices were Survey District, Partition order dated 25 Feb­ declared to be SJubject to the provisions. of Part XXIV of the ruary 1954. Maori Affairs Act 1953; and whereas the appellations of 0 0 Ruatoki AlOA, situated in Block II, Waimana cert.a.in parcels of those lands have been •changed by sub­ Survey District. All provisional register, Volume sequent orders of the Maori Land Court; and whereas it is No. 253, folio 149. desired to release certain parcels of those lands from the 0 0 Ruat,oki A14A, situated in Block II, Waimana provisions of the said Part XXIV; and whereas it is desired Survey District. Partition order dated 17 Nov­ to replace the notices aforesaid by further notices referring ember 1949. to the balance of the lands under the current appellations: 9 3 8 Ruatoki A15B (Te Mahurehure Domain Reserve), situated in Block II, Waimana Survey District, Now, therefore, pursuant to sections 330 and 332 of the Consolidation order dated 30 September 1953. Maori Affairs Act 1953, the Board of Maori Affairs hereby 10 6 Ruatoki Al9B3, situated in Block II, Waimana gives notice as follows. Survey Dist.rict. Partition order dated 23 Feb­ ruary 1955. NOTICE 4 3 0 Ruatoki A20B, situated in Block II, Waimana Survey District. Partition 1order dated 28 May 1. This notice may be cited as Maori Land Development 1948. Notiice Rotorua 1971, No. 44. 0 0 Ruatoki A22Bl, situated in Block II, Waimana 2. The land described in the Second Schedule hereto is Survey District. All provisional register, VolJume hereby released from the provisions 1of Part XXIV .of the 239, folio 7. Maori Affairs Act 1953. 0 1 0 Ruatoki A22B2A, situated in Block II. Waimana 3. The notices referred to in the First Schedule hereto are Survey District. Partition order dated 28 May hereby revoked, being replaced to the e:ictent necessary, by 1948. notices issued contemporaneously with this notice, as set out 0 0 Ruatoki A22B2B, situated in Block II, Waimana in the Third Schedule hereto. Survey District. AU provisional register, Volume 214, folio 121. 0 0 Ruatioki A22B2C1, situated in BlCJ1Ck II, Waimana FIRST SCHEDULE Survey District. Partition order dated 15 Nov­ Date of Notice Reference Registration No. ember 1950. 0 1 0 Ruatoki A22B2C2, situated in Block If, Waimana 18 August 1930 Gazette, 4 September K. 24425 Survey District Partition order dated 15 Nov­ 1930,No.62,p. 2718 ember 1950. 7 May 1940 Gazette, 9 May 1940, K. 24424 49 2 34 Ruatoki A22B2C3, Part situated in Block II, No. 41, pp, 1036- Waimana Survey District. Partition order dated 39 15 November 1950. l3 JANUARY THE NEW ZEALAND GAZETTE 23

SECOND SCHEDULE-continued SECOND SCHEDULE-continued A. R. P. Being A. R. P. Being 0 1 0 Ruatoki A29A, situated in Block II. Waimana 0 1 0 Ruatoki A60A, situated in Block VI, Waimana Survey District. Part,ition order dated 14 Novem­ Survey District. Partition order dated 27 Feb­ ber 1950. ruary 1957. 0 1 0 Ruatoki A32Al, situated in Block II, Waimana 0 1 25 Ruatoki A61A, situated in Block VI, Waimana Survey District. Partition order dated 28 May Survey District. Partition order dated 28 Feb­ 1948. rruary 1958. 0 1 0 Ruatoki A32Bl, situated in Block II, Waimana 4 0 23 Ruatoki A61B, situated in Block VI, Waimana Survey District. Partjtion order dated 17 July Survey District. Partition 1order dated 28 Feb­ 1951. ruary 1958. 41 3 Ruatoki A43C, situated in Block II, Waimana 2 3 38 Ruatoki A62, situated in Block VI. Waimana Survey District. Partition order dat.ed 12 Dec­ Survey District. Consolidation order dated 30 ember 1956. September 1933. 0 1 0 Ruatoki A35A, i,ituated in Block II, Waimana 13 3 20 Ruat,oki A64, situated in Block VI. Waimana Survey District. Parution order dated 27 Feb­ Survey District. Consolidation order dated 30 ruary 1947. September 1933. 34 2 20 Ruatoki A35B, situated in Block II, Waimana 41 3 0 Ruatoki A65, situated in Block VI, Waimana Survey District. Partition order dated 27 Feb­ Survey District. Consolidation order dated 30 ruary 1947. September 1933. 0 1 14 Ruatoki A37Al, situated in Block II, Waimana 58 3 35 Ruatoki A68, situated in Block VI, Waimana Survey District. Partjtion order dated 24 Feb­ Survey District. Consolidation order dated 30 ruary 1953. September 1933. 0 1 0 &uatoki A37Bl, situated in Block II, Waimana 12 3 0 Ruatoki A69, situated in Block VI, Waimana Survey District. All provisional register, Volume Survey District. Consolidation urder dated 30 249, folio 87. September 1933. 0 1 0 Ruatoki A38A, situated in Block II, Waimana 0 5 Ruatoki A71 (original area 3 acres 2 roods 36 Survey District. All provisional register, Volume perches), situated in Block VI, Waimana Survey 249, folio 94. District. All provisional register, Volume 253, 33 0 37 Ruatoki A40B, situated in Block II, Waimana folio 115. Survey District. Part,ition order dated 19 Nov­ 12 2 31 Ruatoki A72 (original area 10 acres O roods ember 1948. 0 perches), siituated in Block VI, Waimana 3 2 2 Ruat.oki A41, situated in Block II, Waimana Survey District. Partition order dated 16 October Survey District. Cons'Olidation order dated 30 1962. Sept,ember 1933. 9 0 25 Ruatoki A73, situated in Block VI, Waimana 0 2 15 Ruatoki A43A, situated in Block II, Waimana Survey District. Consolidation order dated 30 Survey District. Consolidation order dated 30 September 1933. September 1933. 8 2 38 Ruatoki A75, situated in Block VI, Waimana 1 0 26 Ruatoki A43D, situated in Block II, Waimana Survey District. Consolidatfon order dated 30 Survey District. Consolidation order dated 30 September 1933. September 1933. 0 1 0 Ruatoki B8Bl, situated in Blocks I and II, 0 2 14 Ruatoki A43E, situated in Block II, Waimana W aimana Survey District. Partition order dated Survey District. Consolidation order dated 30 15 May 1951. September 1933. 36 0 6 Ruatoki Bl2, situated in Blocks I and II, Wai­ 0 2 14 Ruatoki A43F, situated in Block II, Waimana mana Survey District. Consolidation order dated Survey District. Consolidation order dated 30 30 September 1933. September 1933. 0 1 0 Ruatoki BI3Al, situated in Block II, Waimana 0 1 4 Ruatoki A43G, situated in Block II, Waimana Survey Distric11. Partition 1order dated 22 Feb­ Survey District. Consolidation order dated 30 ruary 1950. September 1933. 22 2 0 Ruatoki Bl7, situat,ed in Block II, Waimana 0 1 20 Ruat.oki A43Hl, situated in Block II, Waimana Survey District. Consolidation order dated 30 Survey District. Partition order dated 28 May Sept.ember 1933. 1948. 0 1 0 Ruatoki Bl8A, si,tuated in Block I, Waimana 0 3 12 Ruatoki A43H, situated in Block II, Waimana Survey District. All provisional register, Volume Survey District. Partition order dated 28 May 206, folio 64. 1948. 32 2 17 Ruat.oki Bl 9, situated in Blocks I and II, Waimana 0 2 15 Ruatoki A43J, situated in Block II, Waimana Survey District. Consolidation order dated 30 Survey District. Consolidation order dated 30 September 1933. September 1933. 16 3 10 Ruatoki B23, situated in Block II, Waimana 0 27 Ruatoki A43K and L, situat,ed in Block II, Survey District. Consolidation order dated 30 Waimana Survey District. Consolidation order September 1933. dated 30 September 1933. 10 1 4 Ruatoki B25, situated in Block II, Waimana 3 0 11 Tauarau (formerly Ruatoki A43N, A430, A43P, Survey District. Consolidation order dated 30 and A43Q), si,tuated in Block II, Waimana September 1933. Survey District. Amalgamation order dated 28 18 3 29 Ruatoki B26B, situated in Block II, Waimana October 1969. Survey District. Partition order dated 28 May 0 29 Ruatoki A43R, situated in Block II, Waimana 1948. Survey District. Consolidation order dated 30 2 0 0 Ruat.oki B27, Part situated in Blocks I and II, September 1933. Waimana Survey District. Consolidation order 21 1 2 Ruatoki A47B, situated in Block VI, Waimana dated 30 September 1933. Survey District. Partition order dat,ed 28 May 2 0 0 Ruatoki B30, Part situat,ed in Blocks I and II, 1948. Waimana Survey District. Consolidation order 0 1 0 R!uatoki A48A, situated in Block VI, Waimana dated 30 September 1933. Survey District, Partition order dated 28 May 0 0 Ruatoki B33B2A, situated in Block II, Waimana 1948. Survey District. Partition order dated 25 Feb­ 9 3 19 ruary 1960. Ruatoki A50, situated in Block VI, Waimana 0 0 Survey District. Consolidation order dated 30 Ruatoki B33B2B, situated in Block II, Waimana Sept.ember 1933. Survey District. Partition order dated 25 Feb­ ruary 1960. 10 3 18 Ruatoki A51, situated in Block VI, Waimana 0 0 Ruatoki B33B2Cl, situated in Block II, Waimana Survey District. ConsolidaHon order dated 30 Survey District. Partition order dated 8 June September 1933. 1960. 4 3 24 Ruatoki ASS, s'ituated in Block VI, Waimana 83 3 18.6 Ruat,oki B33B2C2, situated in Blocks I and II, Survey District. Consolidation order dated 30 Waimana Survey District. Partition order dated September 1933. 8 June 1960. 2 0 0 Ruatoki A59, situated in Block VI, Waimana 21 2 0 Ruatoki B34, Part situated in Blocks I and II, Survey District. Consolidation order dated 30 Waimana Survey District. Consolidatjon order September 1933. dated 30 September 1933. 24 THE NEW ZEALAND GAZETTE No. 1

SECOND SCHEDVLE~continued SECOND SCHEDVLE~continued A. R. P. Being A. R. P. Being 16 2 13 Ruatoki B36, situated in Block II, Waimana 157 2 0 Ruatoki C57, situated in Blocks I and V, Waimana Survey District. Consolidation order dated 30 Survey District. Consolidat,ion order dated 30 September 1933. September 1933. 26 38 Ruatoki B38, situated in Block I, Waimana 272 2 0 Ruatoki C62, situated in Blocks I and V, Wai­ Survey District. Consolidation order dated 30 mana Survey District. Consolidation order September 1933. dated 30 September 1933. 0 1 0 Ruatoki B44Al, situated in Block II, Waimana 50 0 0 Ruatoki C64, situated in Blocks I and V, Waimana Survey District. Partition order dat.ed 24 Nov­ Survey District,. Consolidation order dated 30 ember 1955. September 1933. 1 0 0 Ruatoki B45, situated in Block II, Waimana 215 0 0 Ruatoki D2, situated in Block II, Waimana Survey District, Consolidation order dated 30 Survey District. Oonsolidation order dated 30 September 1933. September 1933. 1 0 0 Ruatoki B51A, situated in Block I, Waimana 264 1 28 Ruatoki D3, sit,uated in Block II, Waimana Survey District. All certificate of title, No. Survey District. Cons'olidation order dated 30 llA/735. September 1933. 0 1 0 Ruatoki B55A, situated in Block II, Waimana 964 0 0 Ruatoki D4, situated in Block II, Waimana Survey District. Partition order dated 28 May Survey District. Consolidation order dated 30 1948. September 1933. 6 2 31 Ruatoki B56B, situated in Blocks II, V and VI, Waimana Survey District. Partition order dated 20 November 1947. THIRD SCHEDULE 198 0 0 Ruatoki B58, situated in Block V, Waimana MAORI Land Development Notices Rotorua 1971, Nos. Survey District. Consolidation order dated 30 44 to 73. September 1933. Dated at Wellington this 22nd day of December 1971. 36 2 0 Ruatoki B63B, situated in Blocks V and VI, Waimana Survey District. Part,ition order dated For and on behalf of the Board of Maori Affairs: 12 November 1%5. E. W. WILLIAMS, 303 0 22 Ruatoki B64, situated in Blocks V and VI, for Secretary for Maori and Island Affairs. Wafo:nana Survey District, Consotidation order (M. and I.A. H.O. 63/56; D.O. lOA) dated 30 September 1933. 135 1 33 Ruatioki B72, situated in Blocks V and VI, Waimana Survey District. Consolidation :order dated 30 September 1933. 324 2 7 Ruatoki B75, situated in Blocks V and VI, Maori Land Development Notice Waimana Survey District. Consolidation order dated 30 September 1933. WHEREAS by virtue of Maori Land Development Notice Rotorua 0 1 0 Ruatoki ClA, situated in Block I, Waimana 1971, No. 44, certain notices under Part XXIV of the Maori Survey District. Part,ition order dated 19 Feb­ Affairs Act 1953 are revoked: ruary 1957. 87 3 10 Ruatoki C5, situated in Block I, Waimana Survey Now, therefore, in partial replacement of such notices, the District. Consolidation order dated 30 September Board of Maori Affairs, acting pursuant to section 330 of the 1933. Maori Affairs Act 1953, hereby gives notice as follows. 88 1 19 RuatokiJ C7, situated in Block I, Waimana Survey District. Consolidat.ion order dated 30 NOTICE September 1933. 0 3 15.5 Ruatoki C22A, situated in Block I, Waimana 1. This notice may be cited as Maori Land Development Survey District. Partition order dated 3 Sep­ Notice Rotorua 1971, No. 45. tember 1957. 2. The land described in the Schedule hereto is hereby 40 0 24.5 Ruatoki C22B, situated in Block I, Waimana declared to be subject to Part XXIV of the Maori Affairs Act Survey District. Partition order dated 3 Septem­ 1953. ber 1957. 0 0 Ruatoki C24A, situated in Block I, Waimana SCHEDULE Survey District. Part.ition order dated 25 Nov­ ember 1952. Sourn AUCKLAND LAND DISTRICT 76 1 0 Ruatoki C26, situated in Block I, Waimana ALL that piece of land described as follows: Survey District. Oons1olidation order dat.ed 30 A. R. P. Being September 1933. 72 0 0 Ruatoki C28, situated in Block I, Waimana 138 0 0 Owhakatoro No. 4 (formerly part Ruatoki C46), Survey District,. Consolidation order dated 30 situated in Block I, Waimana Survey District, September 1933. and Block IV, Rangitaiki Lower Survey District. 75 0 0 Ruatoki C29, situated in Block I, Waimana Partition order dated 17 November 1964. Survey District. Consolidation order dated 30 Dated at Wellington this 22nd day of December 1971. September 1933. For and on behalf of the Board of Maori Affairs: 122 0 30 Ruatoki C30, Part situated in Block I, Waimana Survey District. Consolidation order dated 30 E. W. WILLIAMS, Sept.ember 1933. for Secretary for Maori and Island Affairs. 3 0 0 Ruat'oki C31A, situated in Block I, Waimana (M. and I.A. H.O. 15/3/127; D.O. 4318) Survey District. Partition order dat,ed 16 August 1950. 53 2 4 Ruatoki C31B, situated in Block I, Waimana Survey District, Parti;tion order dated 16 August Maori Land Development Notice 1950. 331 0 0 Owhakatoro No. 5 (formerly part Ruatoki C32, 33, 36, 38, 39, 40, 41, and 46), situated in Block WHEREAS by virtue of Maori Land Development Notice Rotorua IV, Rangitaiki Lower Survey District. Partition 1971, No. 44, certain notices under Part XXIV of the Maori order dated 17 November 1%4. Affairs Act 1953 are revoked: 103 2 0 Owhakatoro No. 6 (formerly part Ruatoki C32, Now, therefore, in partial replacement of such notices, the 33, 36, 38, 39, 40, 41, and 46), situated in Block Board of Maori Affairs, acting pursuant to section 330 of the I, Waimana Survey District. Partition order Maori Affairs Act 1953, hereby gives notice as follows. dated 17 November 1964. 272 0 19 Owhakatoro No. 7 (formerly part Ruatoki C32, 33, 36, 38, 39, 40, 41, and 46), situated in Block NOTICE IV, Rang'itaiki Lower Survey District. Part,ition 1. This notice may be cited as Maori Land Development order dated 17 November 1964. Notice Rotorua 1971, No. 46. 131 2 22 Ruatoki C56, situated in Blocks I and V, Waimana 2. The land described in the Schedule hereto is hereby Survey District. Oons•olidat,ion order dated 30 declared to be subject to Part XXIV of the Maori Affairs Act September 1933. 1953. 13 JANUARY THE NEW ZEALAND GAZETTE 25

SCHEDULE SCHEDULE Soum AUCKLAND LAND DISTRICT Soum AUCKLAND LAND DISTRICT ALL those pieces of land described as follows: ALL that piece of land described as follows: A. R. P. Being A. R. P. Being 200 2 0 Owhakatoro No. 3 (formerly parts Ruatoki C32, 18 3 11 Ruatoki A60B, situated in Block VI, Waimana 33, 36, 38, 39, 40, 41, and 46), situated in Block Survey District. Partition order dated 27 I, Waimana Survey District, and Block IV, February 1957. Rangitaiki Lower Survey District. Partition order Dated at Wellington this 22nd day of December 1971. dated 17 November 1964. 39 0 0 Ruatoki C30 Part (as shown on plan M.A. 4317 For and on behalf of the Board of Maori Affairs: held in the office of the Maori and Island Affairs E. W. WILLIAMS, Department, Rotorua), situated in Block I, for Secretary for Maori and Island Affairs. Waimana Survey District. Consolidation order (M. and I.A. H.O. 15/3/151; D.O. 4205) dated 30 September 1933. Dated at Wellington this 22nd day of December 1971. For and on behalf of the Board of Maori Affairs: Maori Land Development No#ce E. W. WILLIAMS, for Secretary for Maori and Island Affairs. WHEREAS by virtue of Maori Land Development Notice Rotorua 1971, No. 44, certain notices under Part XXN of the Maori (M. and I.A. H.O. 15/3/143; D.O. 4317) Affairs Act 1953 are revoked: Now, therefore, in partial replacement of such notices, the Board of Maori Affairs, acting pursuant to section 330 of the Maori Affairs Act 1953, hereby gives notice as follows.

Maori Land Development Notice NOTICE 1. This notice may be cited as Maori Land Development WHEREAS by virtue of Maori Land Development Notice Rotorua Notice Rotorua 1971, No. 49. 1971, No. 44, certain notices under Part XXIV of the Maori 2. The land described in the Schedule hereto is hereby Affairs Act 1953 are revoked: declared to be subject to Part XXIV of the Maori Affairs Act Now, therefore, in partial replacement of such notices, the 1953. Board of Maori Affairs, acting pursuant to section 330 of the Maori Affairs Act 1953, hereby gives notice as follows. SCHEDULE Soum AUCKLAND LAND DISTRICT NOTICE ALL those pieces of land described as follows: 1. This notice may be cited as Maori Land Development A. R. P. Being Notice Rotorua 1971, No. 47. 34 2 16 Ruatoki A25, situated in Block II, Waimana 2. The land described in the Schedule hereto is hereby Survey District. Consolidation order dated 30 declared to be subject to Part XXIV of the Maori Affairs Act September 1933. 1953. 44 2 23 Ruatoki A26B, situated in Block II, Waimana Survey District. Partition order dated 28 May SCHEDULE 1948. 21 1 5 Ruatoki A28, situated in Block II, Waimana Soum AUCKLAND LAND DISTRICT Survey District. Consolidation order dated 30 ALL those pieces of land described as follows: September 1933. A. R. P. Being Dated at Wellington this 22nd day of December 1971. 12 0 26 Ruatoki A37A2, situated in Block II, Waimana For and on behalf of the Board of Maori Affairs: Survey District. Partition order dated 24 E. W. WILLIAMS, February 1953. for Secretary for Maori and Island Affairs. 15 1 4 Ruatoki A37B2, situated in Block II, Waimana (M. and I.A. H.O. 15/3/155; D.O. 4213) Survey District. Partition order dated 18 November 1947. 82 2 15 Ruatoki A38B, situated in Block II, Waimana Maori Land Development Notice Survey District. Partition order dated 15 November 1950. WHEREAS by virtue of Maori Land Development Notice Rotorua Dated at Wellington this 22nd day of December 1971. 1971, No. 44, certain notices under Part XXIV of the Maori For and on behalf of the Board of Maori Affairs: Affairs Act 1953 are revoked: E. W. WILLIAMS, Now, therefore, in partial replacement of such notices, the for Secretary for Maori and Island Affairs. Board of Maori Affairs, acting pursuant to section 330 of the Maori Affairs Act 1953, hereby gives notice as follows. (M. and I.A. H.O. 15/3/151; D.O. 4205) NOTICE 1. This notice may be cited as Maori Land Development Notice Rotorua 1971, No. 50. 2. The land described in the Schedule hereto is hereby Maori Land Development Notice declared to be subject to Part XXIV of the Maori Affairs Act 1953.

WHEREAS by virtue of Maori Land Development Notice Rotorua SCHEDULE 1971, No. 44, certain notices under Part XXIV of the Maori Affairs Act 1953 are revoked: SOUTH AUCKLAND LAND DISTRICT Now, therefore, in partial replacement of such notices, the ALL that piece of land described as follows: Board of Maori Affairs, acting pursuant to section 330 of the A. R. P. Being Maori Affairs Act 1953, hereby gives notice as follows. 41 3 28 Ruatoki A7, situated in Block II, Waimana Survey District. Consolidation order dated 30 Septem­ ber 1933. NOTICE Dated at Wellington this 22nd day of December 1971. 1. This notice may be cited as Maori Land Development Notice Rotorua 1971, No. 48. For and on behalf of the Board of Maori Affairs: 2. The land described in the Schedule hereto is hereby E.W. WILLIAMS, declared to be subject to Part XXIV of the Maori Affairs Act for Secretary for Maori and Island Affairs. 1953. (M. and I.A. H.O. 15/3/157; D.O. 4313) D 26 THE NEW ZEALAND GAZETTE No. 1

Maori Land Development Notlce Now, therefore, in partial replacement of such notices, the Board of Maori Affairs, acting pursuant to section 330 of the Maori Affairs Act 1953, hereby gives notice as follows. WHEREAS by virtue of Maori Land Development Notice Rotorua 1971, No. 44, certain notices under Part XXIV of the Maori Affairs Act 1953 are revoked: NOTICE Now, therefore, in partial replacement of such notices, the 1. This notice may be cited as Maori Land Development Board of Maori Affairs, acting pursuant to section 330 of the Notice Rotorua 1971, No. 53. Maori Affairs Act 1953, hereby gives notice as follows. 2. The land described in the Schedule hereto is hereby declared to be subject to Part XXN of the Maori Affairs Act 1953. NOTICE 1. This notice may be cited as Maori Land Development SCHEDULE Notice Rotorua 1971, No. 51. Sourn AUCKLAND LAND DISTRICT 2. The land described in the Schedule hereto is hereby declared to be subject to Part XXIV of the Maori Affairs Act ALL those pieces of land described as follows : 1953. A. R. P. Being 31 0 32 Ruatoki B28B, situated in Block I, Waimana SCHEDULE Survey District. Consolidation order dated 30 Sourn AUCKLAND LAND DISTRICT September 1933. 34 0 29 Ruatoki B29, situated in Blocks I and II, Waimana ALL that piece of land described as follows: Survey District. Consolidation order dated 30 A. R. P. Being September 1933. 43 1 24 Ruatoki BlB, situated in Block II, Waimana 32 2 0 Ruatoki B34 Part (as shown on plan M.A. 4325 Survey District. Partition order dated 13 March held in the office of the Maori and Island Affairs 1947. Department, Rotorua), situated in Blocks I and II, Waimana Survey District. Consolidation order Dated at Wellington this 22nd day of December 1971. dated 30 September 1933. For and on behalf of the Board of Maori Affairs: Dated at Wellington this 22nd day of December 1971. E. W. WILLIAMS, For and on behalf of the Board of Maori Affairs: for Secretary for Maori and Island Affairs. E. W. WILLIAMS, (M. and I.A. H.O. 15/3/160; D.O. 4247A) for Secretary for Maori and Island Affairs. (M. and I.A. H.O. 15/3/179; D.O. 4325)

Maori Land Development Notice

WHEREAS by virtue of Maori Land Development Notice Rotorua Maori Land Development Notice 1971, No. 44, certain notices under Part XXIV of the Maori Affairs Act 1953 are revoked: WHEREAS by virtue of Maori Land Development Notice Now, therefore, in partial replacement of such notices, the Rotorua 1971, No. 44, certain notices under Part XXN of the Board of Maori Affairs, acting pursuant to section 330 of the Maori Affairs Act 1953 are revoked: Maori Affairs Act 1953, hereby gives notice as follows. Now, therefore, in partial replacement of such notices, the Board of Maori Affairs, acting pursuant to section 330 of the NOTICE Maori Affairs Act 1953, hereby gives notice as follows. 1. This notice may be cited as Maori Land Development Notice Rotorua 1971, No. 52. NOTICE 2. The land described in the Schedule hereto is hereby 1. This notice may be cited as Maori Land Development declared to be subject to Part XXIV of the Maori Affairs Act Notice Rotorua 1971, No. 54. 1953. 2. The land described in the Schedule hereto is hereby declared to be subject to Part XXIV of the Maori Affairs Act SCHEDULE 1953. Soum AUCKLAND LAND DISTRICT ALL those pieces of land described as follows: SCHEDULE A. R. P. Being Sourn AUCKLAND LAND DISTRICT 16 3 20 Ruatoki B8Al, situated in Blocks I and II, Wai­ ALL those pieces of land described as follows: mana Survey District. Partition order dated 18 A. R. P. Being November 1947. 18 3 12 Ruatoki B8B2, situated in Blocks I and II, Wai­ 167 0 0 Waitapu situated in Block VI, Waimana Survey mana Survey District. Partition order dated 15 District. Order conferring title dated 16 Novem­ May 1951. ber 1922. 13 0 17 Ruatoki BSC, situated in Block I, Waimana 9 0 0 Onuitera Part (as shown on plan M.A. 4223 held Survey District. Consolidation order dated 30 in the office of the Maori and Island Affairs September 1933. Department, Rotorua), situated in Block VI, 31 1 0 Ruatoki BSD, situated in Block I, Waimana Waimana Survey District. Order conferring title Survey District. Consolidation order dated 30 dated 16 November 1922. September 1933. 9 0 0 Te Tarata Part (as shown on plan M.A. 4223 held in the office of the Maori and Island Affairs Dated at Wellington this 22nd day of December 1971. Department, Rotorua), situated in Block VI, For and on behalf of the Board of Maori Affairs: Waimana Survey District. Order conferring title E.W. WILLIAMS, dated 16 November 1922. for Secretary for Maori and Island Affairs. 36 1 27 Otauirangi No. 2, situated in Block VI, Waimana Survey District. Order conferring title dated 1 (M. and I.A. H.O. 15/3/165; D.O. 4293) June 1955. 13 2 22 Ruatoki A52, situated in Block VI, Waimana Survey District. Consolidation order dated 30 September 1933. Maori Land Development Notke Dated at Wellington this 22nd day of December 1971. For and on behalf of the Board of Maori Affairs: WHEREAS by virtue of Maori Land Development Notice Rotorua E.W. WILLIAMS, 1971, No. 44, certain notices under Part XXIV of the Maori for Secretary for Maori and Island Affairs. Anairs Act 1953 are revoked: (M. and I.A. H.O. 15/3/185; D.O. 4223) 1,3 JANUARY THE NEW ZEALAND GAZETTE 27

Maori Land Development Notice SCHEDULE SoUTH AUCKLAND LAND DISTRICT WHEREAS by virtue of Maori Land Development Notice Rotoru~ ALL those pieces of land described as follows : 1971, No. 44, certain notices under Part XXIV of the Maon A. R. P. Being Affairs Act 1953 are revoked: 215 0 0 Owhakatoro No. 2 (formerly part Ruatoki C32, Now therefore, in partial replacement of such notices, the 33, 36, 38, 39, 40, 41, and 46), situated in Block Board ~f Maori Affairs, acting pursuant to section 330 of the I, Waimana Survey District, and Block IV, Maori Affairs Act 1953, hereby gives notice as follows. Rangitaiki Lower Survey District. Partition order dated 17 November 1964. 48 0 29 Ruatoki A39, situated in Block II, Waimana NOTICE Survey District. Consolidation order dated 30 1. This notice may be cited as Maori Land Development September 1933. Notice Rotorua 1971, No. 55. 12 3 25 Ruatoki A40A, situated in Block JI, Waimana 2. The land described in the Schedule hereto is hereby Survey District. Partition order dated 19 Novem­ declared to be subject to Part XXIV of the Maori Affairs Act ber 1948. 1953. 9 0 29 Ruatoki A76, situated in Block VI, Waimana Survey District. Consolidation order dated 30 September 1933. SCHEDULE Dated at Wellington this 22nd day of December 1971. SOUTH AUCKLAND LAND DISTRICT For and on behalf of the Board of Maori Affairs: ALL that piece of land described as follows : E. W. WILLIAMS, A. R. P. Being for Secretary for Maori and Island Affairs. 60 0 5 Ruatoki A44 situated in Blocks II and VI, Wai- (M. and I.A. H.O. 15/3/192; D.O. 4320) mana Surv~y District. Consolidation order dated 30 September 1933. Dated at Wellington this 22nd day of December 1971. For and on behalf of the Board of Maori Affairs: E. W. WILLIAMS, for Secretary for Maori and Island Affairs. Maori Land Development Notice (M. and I.A. H.O. 15/3/188; D.O. 4253) WHEREAS by virtue of Maori Land Development Notice Rotorua 1971, No. 44, certain notices under Part XXIV of the Maori Maori Land Development Notice Affairs Act 1953 are revoked: Now, therefore, in partial replacement of such notices, the WHEREAS by virtue of Maori Land Development Notice Rotoru~ Board of Maori Affairs, acting pursuant to section 330 of the 1971, No. 44, certain notices under Part XXIV of the Maon Maori Affairs Act 1953, hereby gives notice as follows. Affairs Act 1953 are revoked: Now, therefore, in partial replacement of such notices, the NOTICE Board of Maori Affairs, acting pursuant to section 330 of the 1. This notice may be cited as Maori Land Development Maori Affairs Act 1953, hereby gives notice as follows. Notice Rotorua 1971, No. 58. 2. The land described in the Schedule hereto is hereby NOTICE declared to be subject to Part XXIV of the Maori Affairs Act 1. This notice may be cited as Maori Land Development 1953. Notice Rotorua 1971, No. 56. 2. The land described in the Schedule hereto is hereby SCHEDULE declared to be subject to Pa.rt XXIV of the Maori Affairs Act SOUTH AUCKLAND LAND DISTRICT 1953. ALL that piece of land described as follows: A. R. P. Being SCHEDULE 33 0 0 Ruatoki A22B2C3 Part (as shown on plan M.A. SoUTII AUCKLAND LAND DISTRICT 4224 held in the office of the Maori and Island ALL that piece of land described as follows : Affairs Department, Rotorua), situated in Block II, Waimana Survey District. Partition order A. R. P. Being dated 15 November 1950. 29 3 24 Ruatoki Al2, situated in Block II, Waimana Survey District. Consolidation order dated 30 Dated at Wellington this 22nd day of December 1971. September 1933. For and on behalf of the Board of Maori Affairs: Dated at Wellington this 22nd day of December 1971. E. W. WILLIAMS, For and on behalf of the Board of Maori Affairs: for Secretary for Maori and Island Affairs. (M. and I.A. H.O. 15/3/202; D.O. 4224) E. W. WILLIAMS, for Secretary for Maori and Island Affairs. (M. and I.A. H.O. 15/3/190; D.O. 4254)

Maori Land Development Notice Maori Land Development Notice

WHEREAS by virtue of Maori Land Development Notice Rotorua WHEREAS by virtue of Maori Land Development Notice Rotorua 1971, No. 44, certain notices under Part XXIV of the Maori 1971, No. 44, certain notices under Part XXIV of the Maori Affairs Act 1953 are revoked: Affairs Act 1953 are revoked: Now, therefore, in partial replacement of such notices, the Now, therefore, in partial replacement of such notices, the Board of Maori Affairs, acting pursuant to section 330 of the Board of Maori Affairs, acting pursuant to section 330 of the Maori Affairs Act 1953, hereby gives notice as follows. Maori Affairs Act 1953, hereby gives notice as follows.

NOTICE NOTICE 1. This notice may be cited as Maori Land Development 1. This notice may be cited as Maori Land Development Notice Rotorua 1971, No. 57. Notice Rotorua 1971, No. 59. 2. The land described in the Schedule hereto is herebv 2. The land described in the Schedule hereto is hereby declared to be subject to Part XXIV of the Maori Affairs Act declared to be subject to Part XXIV of the Maori Affairs Act 1953. 1953·. 28 THE NEW ZEALAND GAZETTE No. I

SCHEDULE NOTICE SOUTH AUCKLAND LAND DISTRICT 1. This notice may be cited as Maori Land Development ALL those pieces of land described as follows: Notice Rotorua 1971, No. 61. 2. The land described in the Schedule hereto is hereby A. R. P. Being declared to be subject to Part XXIV of the Maori Affairs Act 39 3 0 Ruatoki B2, situated in Block II, Waimana 1953. Survey District. Consolidation order dated 30 September 1933. SCHEDULE 16 2 16 Ruatoki B3, situated in Block II, Waimana Survey District. Consolidation order dated 30 September Soum AUCKLAND LAND DISTRICT 1933. ALL those pieces of land described as follows: 21 0 16 Ruatoki B4, situated in Block II, Waimana Survey A. R. P. Being District. Consolidation order dated 30 September 1933. 89 3 10 Te Pohue No. lB, situated in Block VI, Waimana 14 1 10 Ruatoki B16B, situated in Block II, Waimana Survey District. Partition order dated 25 May Survey District. Consolidation order dated 30 1949. September 1933. 22 0 0 Poutere Part (as shown on plan M.A. 4326 held 14 1 10 Ruatoki B16C, situated in Block II, Waimana in the office of the Maori and Island Affairs Survey District. Consolidation order dated 30 Department, Rotorua), situated in Block VI, September 1933. Waimana Survey District. Order conferring title 4 1 27 Ruatoki B24, situated in Block II, Waimana dated 16 November 1922. Survey District. Consolidation order dated 30 7 0 0 Puketapu No. 2 Part (as shown on plan M.A. September 1933. 4326 held in the office of the Maori and Island 38 1 33 Ruatoki B27 Part (as shown on plan M.A. 4218 Affairs Department, Rotorua), situated in Block held in the office of the Maori and Island Affairs VI, Waimana Survey District. Partition order Department, Rotorua), situated in Blocks I and dated 14 August 1953. II, Waimana Survey District. Consolidation order 13 2 14 Ruatoki A53, situated in Block VI, Waimana Survey District. Consolidation order dated 30 dated 30 September 1933. September 1933. Dated at Wellington this 22nd day of December 1971. 3 1 37 Ruatoki A70, situated in Block VI, Waimana For and on behalf of the Board of Maori Affairs: Survey District. Consolidation order dated 30 September 1933. E.W. WILLIAMS, 8 2 0 Ruatoki A77, situated in Block VI, Waimana for Secretary for Maori and Island Affairs. Survey District. Consolidation order dated 30 (M. and I.A. H.O. 15/3/210; D.O. 4218) September 1933. Dated at Wellington this 22nd day of December 1971. For and on behalf of the Board of Maori Affairs: Maori Land Development N ot,ice E.W. WILLIAMS, WHEREAS by virtue of Maori Land Development Notice Rotorua for Secretary for Maori and Island Affairs. 1971, No. 44, certain notices under Part XXIV of the Maori (M. and I.A. H.O. 15/3/217; D.O. 4326) Affairs Act 1953 are revoked: Now, therefore, in partial replacement of such notices, the Board of Maori Affairs, acting pursuant to section 330 of the Maori Land Development Notice Maori Affairs Act 1953, hereby gives notice as follows. WHEREAS by virtue of Maori Land Development Notice Rotorua 1971, No. 44, certain notices under Part XXIV of the Maori NOTICE Affairs Act 1953 are revoked: 1. This notice may be cited as Maori Land Development Now, therefore, in partial replacement of such notices, the Notice Rotorua 1971, No. 60, Board of Maori Affairs, acting pursuant to section 330 of the 2. The land described in the Schedule hereto is hereby Maori Affairs Act 1953, hereby gives notice as follows. declared to be subject to Part XXIV of the Maori Affairs Act 1953. NOTICE 1. This notice may be cited as Maori Land Development SCHEDULE Notice Rotorua 1971, No. 62. SoUTH AUCKLAND LAND DISTRICT 2. The land des.cribed in the Schedule hereto is hereby ALL those pieces of land described as follows: declared to be subJect to Part XXIV of the Maori Affairs Act 1953. A. R. p. Being 33 0 19 Ruatoki B32, situated in Block II, Waimana SCHEDULE Survey District. Consolidation order dated 30 SoUTH AUCKLAND LAND·DISTRICT September 1933. 0 1 0 Ruatoki C44A, situated in Block I, Waimana ALL those pieces of land described as follows: Survey District, and Block IV, Rangitaiki Lower A. R. P. Being Survey District. Partition order dated 19 14 2 22 Ruatoki A27, situated in Block II, Waimana February 1957. Survey District. Consolidation order dated 30 68 3 0 Ruatoki C44B, situated in Block I, Waimana Survey September 1933. District. Partition order dated 19 February 5 1 15 Ruatoki A29B, situated in Block II, Waimana 1957. Survey District. Partition order dated 14 Novem­ 119 0 0 Ruatok.i C45, situated in Block IV, Rangitaiki ber 1950. Lower Survey District. Consolidation order dated 10 3 6 Ruatoki A30, situated in Block II, Waimana 30 September 1933. Survey District. Consolidation order dated 30 Dated at Wellington this 22nd day of December 1971. September 1933. For and on behalf of the Board of Maori Affairs: 13 3 12 Ruatoki A31, situated in Block II, Waimana Survey District. Consolidation order dated 30 E. W. WILLIAMS, September 1933. for Secretary for Maori and Island Affairs. 8 3 0 Ruatoki A32A2, situated in Block II, Waimana (M. and I.A. H.O. 15/3/214; D.O. 4264) Survey District. Partition order dated 28 May 1948. 23 Ruatoki A32B2, situated in Block II, Waimana Maori Land Development Notice Survey District. Partition order dated 17 July 1951. Dated at Wellington this 22nd day of December 1971. WHEREAS by virtue of Maori Land Development Notice Rotorua 1971, No. 44, certain notices under Part XXIV of the Maori For and on behalf of the Board of Maori Affairs: Affairs Act 1953 are revoked: E. W. WILLIAMS, Now, therefore, in partial replacement of such notices the for Secretary for Maori and Island Affairs. Board of Maori Affairs hereby gives notice as follows. ' (M. and I.A. H.O. 15/3/219; D.O. 4302) 13 JANUARY THE NEW ZEALAND GAZETTE 29

Maori Land Development Notice SCHEDULE SoUTH AUCKLAND LAND DISTRICT WHEREAS by virtue of Maori Land Development Notice Rotoru<1; ALL those pieces of land described as follows: 1971, No. 44, certain notices under Part XXIV of the Maon A. R. P. Being Affairs Act 1953 are revoked: 165 O O Owhakatoro No. 1 (formerly part Ruatoki C32, 33, Now, therefore, in partia~ replacement of su~h notices, the 36, 38, 39, 40, 41, and 46), situated in Block I, Board of Maori Affairs actmg pursuant to sect10n 330 of the Waimana Survey District, and Block IV, Maori Affairs Act 1953, hereby gives notice as follows. Rangitaiki Lower Survey District. Partition order dated 17 November 1964. 30 0 0 Ruatoki C34, situated in Block I, Waimana Survey NOTICE District. Consolidation order dated 30 September 1. This notice may be cited as Maori Land Development 1933. Notice Rotorua 1971, No. 63. 100 0 0 Ruatoki C35, situated in Block I, Waimana Survey 2 The land described in the Schedule hereto is hereby District. Consolidation order dated 30 September deciared to be subject to Part XXIV of the Maori Affairs Act 1933. 29 2 5 Ruatoki A45, situated in Blocks II and VI, Wai­ 1953. mana Survey District. Consolidation order dated 30 September 1933. SCHEDULE Dated at Wellington this 22nd day of December 1971. SoUTII AUCKLAND LAND DISTRICT For and on behalf of the Board of Maori Affairs: ALL that piece of land described as follows: E. W. WILLIAMS, A. R. P. Being for Secretary for Maori and Island Affairs. 273 2 10 Ruatoki ClOA (formerly Ruatoki C Section 25 and (M. and I.A. H.O. 15/3/250; D.O. 4319) part Ruatoki C Section 10), situated in Block I, Waimana Survey District. Partition order dated 12 September 1958. Dated at Wellington this 22nd day of December 1971. For and on behalf of the Board of Maori Affairs: Maori Land Development Notice E. W. WILLIAMS, for Secretary for Maori and Island Affairs. (M. and I.A. H.O. 15/3/231; D.O. 4324) WHEREAS by virtue of Maori Land Development Notice Rotorua 1971, No. 44, certain notices under Part XXIV of the Maori Affairs Act 1953 are revoked: Maori Land Development Not.ice Now, therefore, in partial replacement of such notices, the Board of Maori Affairs, acting pursuant to section 330 of the WHEREAS by virtue of Maori Land Development Notice Rotoru<1; Maori Affairs Act 1953, hereby gives notice as follows. 1971, No. 44, certain notices under Part XXIV of the Maon Affairs Act 195 3 are revoked : Now, therefore, in partial replacement of such notices, the NOTICE Board of Maori Affairs, acting pursuant to section 330 of the 1. This notice may be cited as Maori Land Development Maori Affairs Act 1953, hereby gives notice as follows. Notice Rotorua 1971, No. 66. 2. The land described in the Schedule hereto is hereby NOTICE declared to be subject to Part XXIV of the Maori Affairs Act 1953. . 1. This notice may be cited as Maori Land Development Notice Rotorua 1971, No. 64. 2. The land described in the Schedule hereto is hereby SCHEDULE declared to be subject to Part XXIV of the Maori Affairs Act SOUTH AUCKLAND LAND DISTRICT 1953. ALL those pieces of land described as follows: SCHEDULE A. R. P. Being 39 2 8 Ruatoki B41, situated in Blocks I and II, Waimana SoUTH AUCKLAND LAND DISTRICT Survey District. Consolidation order dated 30 ALL that piece of land described as follows: September 1933. A. R. P. Being 27 0 20 Ruatoki B43, situated in Block II, Waimana Survey District. Consolidation order dated 30 September 102 1 10 Ruatoki C6B, situated in Block I, Waimana Survey 1933. District. Partition order dated 28 May 1948. 2 36 Ruatoki B44A2, situated in Block II, Waimana Dated at Wellington this 22nd day of December 1971. Survey District. Partition order dated 24 Novem­ For and on behalf of the Board of Maori Affairs: ber 1955. 3 26 Ruatoki B44B, situated in Block II, Waimana E. W. WILLIAMS, Survey District. Partition order dated 16 August for Secretary for Maori and Island Affairs. 1954. (M. and I.A. H.O. 15/3/240; D.O. 4270) 50 0 34 Ruatoki B46A, situated in Blocks I and II, Waimana Survey District. Partition order dated 16 August 1954. 35 2 33 Ruatoki B46B, situated in Blocks I and II, Maori Land Development Notice Waimana Survey District. Partition order dated 16 August 1954. 16 3 20 Ruatoki B53, situated in Blocks I and II, Waimana WHEREAS by virtue of Maori Land Development Notice Rotorua Survey District. Consolidation order dated 30 1971, No. 44, certain notices under Part XXIV of the Maori September 1933. Affairs Act 1953 are revoked: 28 0 0 Ruatoki B54, situated in Block II, Waimana Now, therefore, in partial replacement of such notices, the Survey District. Consolidation order dated 30 Board of Maori Affairs, acting pursuant to section 330 of the September 1933. Maori Affairs Act 1953, hereby gives notice as follows. 33 3 33 Ruatoki B55B, situated in Blocks II and VI, Waimana Survey District. Partition order dated 28 May 1948. NOTICE Dated at Wellington this 22nd day of December 1971. 1. This notice may be cited as Maori Land Development Notice Rotorua 1971, No. 65. For and on behalf of the Board of Maori Affairs: 2. The land described in the Schedule hereto is hereby E. W. WILLIAMS, declared to be subject to Part XXIV of the Maori Affairs Act for Secretary for Maori and Island Affairs. 1953. (M. and I.A. H.O. 15/3/254; D.O. 4292) 30 THE NEW ZEALAND GAZETTE No. 1

Maori Land Development Notice Maori Land Development Notice

WHEREAS by virtue of Maori Land Development Notice Rotorua 1971, No. 44, certain notices under Part XXIV of the Maori WHEREAS by virtue of Maori Land Development Notice Rotorua Affairs Act 1953 are revoked: 1971, No. 44, certain notices under Part XXIV of the Maori Affairs Act 1953 are revoked: Now, therefore, in partial replacement of such notices, the Board of Maori Affairs, acting pursuant to section 330 of the Now, therefore, in partial replacement of such notices, the Maori Affairs Act 1953, hereby gives notice as follows. Board of Maori Affairs, acting pursuant to section 330 of the Maori Affairs Act 1953, hereby gives notice as follows. NOTICE 1. This notice may be cited as Maori Land Development NOTICE Notice Rotorua 1971, No. 67. 1. This notice may be cited as Maori Land Development 2. The land described in the Schedule hereto is hereby Notice Rotorua 1971, No. 69. declared to be subject to Part XXIV of the Maori Affairs Act 2. The land described in the Schedule hereto is hereby 1953. declared to be subject to Part XXIV of the Maori Affairs Act 1953. SCHEDULE SoUTH AUCKLAND LAND DISTRICT SCHEDULE ALL those pieces of land described as follows: SOUTH AUCKLAND LAND DISTRICT A. R. P. Being ALL that piece of land described as follows: 30 1 24 Ruatoki B70, situated in Block VI, Waimana Survey A. R. P. Being District. Consolidation order dated 30 Septem­ ber 1933. 86 0 0 Ruatoki Cl 1, situated in Block I, Waimana Survey 28 3 36 Ruatoki B71, situated in Block VI, Waimana Survey District. Consolidation order dated 30 September District. Consolidation order dated 30 September 1933. 1933 Dated at Wellington this 22nd day of December 1971. 89 1 36 Ruatoki B73, situated in Blocks V and VI, Waimana Survey District. Consolidation order dated 30 For and on behalf of the Board of Maori Affairs: September 1933. E. W. WILLIAMS, 145 0 7 Ruatoki B76 (formerly Ruatoki B Sections 68 and for Secretary for Maori and Island Affairs. 74), situated in Blocks V and VI, Waimana (M. and I.A. H.O. 15/3/419'; D.O. 4200) Survey District. Amalgamation order dated 15 July 1965. Dated at Wellington this 22nd day of December 1971. Maori Land Development Not.ice For and on behalf of the Board of Maori Affairs: E.W. WILLIAMS, for Secretary for Maori and Island Affairs. WHEREAS by virtue of Maori Land Development Notice Rotorua 1971, No. 44, certain notices under Part XXIV of the Maori (M. and I.A. H.O. 15/3/255; D.O. 4231) Affairs Act 1953 are revoked: Now, therefore, in partial replacement of such notices the Board of Maori Affairs, acting pursuant to section 330 of the Maori Land Development Not.ice Maori Affairs Act 1953, hereby gives notice as follows.

WHEREAS by virtue of Maori Land Development Notice Rotorua NOTICE 1971, No. 44, certain notices under Part XXIV of the Maori 1. This notice may be cited as Maori Land Development Affairs Act 1953 are revoked: Notice Rotorua 1971, No. 70. Now, therefore, in partial replacement of such notices, the Board of Maori Affairs, acting pursuant to section 330 of the 2. The land des_cribed in the Schedule hereto is hereby Maori Affairs Act 1953, hereby gives notice as follows. declared to be subiect to Part XXIV of the Maori Affairs Act 1953. NOTICE SCHEDULE 1. This notice may be cited as Maori Land Development Notice Rotorua 1971, No. 68. SoUTH AUCKLAND LAND DISTRICT 2. The land described in the Schedule hereto is hereby ALL that piece of land described as follows: declared to be subject to Part XXIV of the Maori Affairs Act A. R. P. Being 1953. 64 0 0 Ruatoki C23, situated in Block I, Waimana Survey District. Consolidation order dated 30 September SCHEDULE 1933. SoUTH AUCKLAND LAND DISTRICT Dated at Wellington this 22nd day of December 1971. ALL those pieces of land described as follows: For and on behalf of the Board of Maori Affairs: A. R. P. Being E. W. WILLIAMS, 10 0 0 Ruatoki BlO, situated in Block I, Waimana Survey for Secretary for Maori and Island Affairs. District. Consolidation order dated 30 September (M. and I.A. H.O. 15/3/421; D.O. 4290A) 1933. 28 8 Ruatoki Bll, situated in Blocks I and II, Waimana Survey District. Consolidation order dated 30 September 1933. Maori Land Development Notice 28 0 0 Ruatoki B30 Part (comprising the block between Paekoa Road and Ngahina Road as shown on plan M.A. 4212 held in the office of the Maori WHEREAS by virtue of Maori Land Development Notice Rotorua and Island Affairs Department, Rotorua), 1971, No. 44, certain notices under Part XXIV of the Maori situated in Blocks I and II, Waimana Survey Affairs Act 1953 are revoked: District. Consolidation order dated 30 September Now, therefore, in partial replacement of such notices the 1933. Board of Maori Affairs, acting pursuant to section 330 of the 20 3 36 Ruatoki B39, situated in Block I, Waimana Survey Maori Affairs Act 1953, hereby gives notice as follows. District. Consolidation order dated 30 September 1933. NOTICE Dated at Wellington this 22nd day of December 1971. 1. This notice may be cited as Maori Land Development For and on behalf of the Board of Maori Affairs: Notice Rotorua 1971, No. 71. E. W. WILLIAMS, 2. The land described in the Schedule hereto is hereby for Secretary for Maori and Island Affairs. declared to be subject to Part XXIV of the Maori Affairs Act (M. and I.A. H.O. 15/3/283; D.0. 4212) 1953. 13 JANUARY THE NEW ZEALAND GAZETTE 31

SCHEDULE A. R. P. Being Sourn AUCKLAND LAND DISTRICT 179 1 18 Ruatoki ClB, situated in Block I, Waimana Survey District. Partition order dated 19 February 1957. ALL that piece of land described as follows: 87 3 33 Ruatoki C2, situated in Block I, Waimana Survey A. R. P. Being District. Consolidation order dated 30 September 233 2 0 Ruatoki C24B, situated in Block I, Waimana Survey 1933. District. Partition order dated 25 November Dated at Wellington this 22nd day of December 1971. 1952. For and on behalf of the Board of Maori Affairs: Dated at Wellington this 22nd day of December 1971. E. W. WILLIAMS, For and on behalf of the Board of Maori Affairs: for Secretary for Maori and Island Affairs. E. W. WILLIAMS, (M. and I.A. H.O. 32/4/103; D.O. 1201) for Secretary for Maori and Island Affairs. (M. and I.A. H.O. 15/3/582; D.O. 4294A) Industrial Conciliation and Arbitration Act 1954-Proposed Cancellatrion of Registration of lndustrial Union Maori Land Development Notice PURSUANT to section 85 of the Industrial Conciliation and Arbitration Act 1954, it is hereby notified that the registration of the Dunedin Licensed Victuallers Industrial Union of WHEREAS by virtue of Maori Land Development Notice Rotoru~ Employers, Registered No. 1608, situated at 79 Stuart Street, 1971, No. 44, certain notices under Part XXIV of the Maon Dunedin, will, unless cause to the contrary is shown, be can­ Affairs Act 1953 are revoked: celled on the expiration of 6 weeks from the date of the Now therefore in partial replacement of such notices, the publication of this notice in the Gazette. Board ~f Maori Affairs, acting pursuant to section 330 of the Dated at Wellington this 20th day of December 1971. Maori Affairs Act 1953, hereby gives notice as follows. A. C. RUFFELL, Registrar of Industrial Unions, Department of Labour. NOTICE 1. This notice may be cited as Maori Land Development Notice Rotorua 1971, No. 72. Industrial Conciliation and Arbitration Act 1954-Cancellation of Registration of Industrial Union 2. The land described in the Schedule hereto is hereby declared to be subject to Part XXIV of the Maori Affairs Act 1953. PURSUANT to section 85 of the Industrial Conciliation and Arbitration Act 1954, it is hereby notified that the registration of the Eastbourne Passenger Transport Drivers' Industrial SCHEDULE Union of Workers, Registered No. 2068, situated at Flat l, SOUTH AUCKLAND LAND DISTRICT Bus Garage, Muritai Road, Eastbourne, is hereby cancelled ALL those pieces of land described as follows: as from the date of the publication of this notice in the Gazette. A. R. P. Being Dated at Wellington this 21st day of December 1971. 129 0 20 Ruatoki C27, situated in Block I, Waimana Survey District. Consolidation order dated 30 September A. C. RUFFELL, Registrar of Industrial Unions, 1933. Department of Labour. 85 1 23 Ruatoki C42, situated in Block I, Waimana Survey District. Consolidation order dated 30 September 1933. Industrial Conciliation and Arbitration Act 1954-Proposed Dated at Wellington this 22nd day of December 1971. Cancellation of Registration of Industrial Union For and on behalf of the Board of Maori Affairs: E. W. WILLIAMS, PuRSUANT to section 85 of the Industrial Conciliation and for Secretary for Maori and Island Affairs. Arbitration Act 1954, it is hereby notified that the registration (M. and I.A. H.O. 15/3/667; D.O. 4227) of the Canterbury Sauce, Pickle, Preserved Food, and Starch Manufacturers' Industrial Union of Employers, Registered No. 1875, situated at 220 High Street, Christchurch, will, unless cause to the contrary is shown, be cancelled on the expiration of 6 weeks from the date of the publication of this notice in Maori Land Development Not.ice the Gazette. Dated at Wellington this 22nd day of December 1971. WHEREAS by virtue of Maori Land Development Notice Rotorua A. C. RUFFELL, Registrar of Industrial Unions, 1971, No. 44, certain notices under Part XXIV of the Maori Department of Labour. Affairs Act 1953 are revoked: Now, therefore, in partial replacement of such notices, the Board of Maori Affairs, acting pursuant to section 330 of the No. 391 Maori Affairs Act 1953, hereby gives notice as follows. Decision of the Indecent Publications Tribunal

NOTICE IN the matter of the Indecent Publications Act 1963, and in the matter of an application by the Secretary for Justice for a 1. This notice may be cited as Maori Land Development decision in respect of the book The Sex Pack by Clyde Merrick, Notice Rotorua 1971, No. 73. published by Softcover Library Ltd., London. 2. The land described in the Schedule hereto is hereby There was no appearance of the applicant nor of the declared to be subject to Part XXIV of the Maori Affairs Act publisher's representative in New Zealand. Accordingly no 1953. submissions were made. DECISION OP THE TRIBUNAL SCHEDULE ONE copy only of this paperback was supplied to the Tribunal Sourn AUCKLAND LAND DISTRICT and accordingly the decision has been delayed. ALL those pieces of land described as follows : The book deals with two aspects of life in an American small town high school-the exploits of its football team and the A. R, P. Being sex orgies indulged in by an "in" group. The hero (if we may 14 2 0 Ruatoki B9, situated in Block I, Waimana S\.1rvey call him that) is a leader at both, and the claim made on the District. Consolidation order dated 30 September back cover that he learns "the good life and the fast life don't 1933. mix" is not altogether borne out by the book. 32 THE NEW ZEALAND GAZETTE No. 1

It is poorly written and its moral-if there is one-obscured. professional counsellor. There is, in the Tribunal's view, While we do not consider this book would affect a mature nothing in the text or the presentation of the book to offset reader, we consider it ought not to be in the hands of younger the impression it makes of being out for a quick return from readers. a recital of sexual intimacies with a veneer of glamour and The Tribunal classifies this book as indecent in the hands of authority. Weighing the considerations outlined in the Act persons under the age of 18 years. the Tribunal concludes that this book deals with sex in a manner injurious to the public good. R. S. V. SIMPSON, Chairman. 17 December 1971. The Tribunal classifies the book as indecent. R. S. V. SIMPSON, Chairman. 17 December 1971.

No. 392 Decision of the Indecent Publications Tribunal No. 394 Decision of the Indecent Publications Tribunal IN the matter of the Indecent Publications Act 1963, and in the matter of an application by the Secretary for Justice for a decision in respect of the book The Sensuous Man by M, IN the matter of the Indecent Publications Act 1963, and in the published by Lyle Stuart Inc., New York. matter of an application by the Comptroller of Customs for a decision in respect of the book The Pleasure Seekers by Lynn There was no appearance of the applicant nor of the Keefe, published by Sphere Books Ltd., London. publisher's representative in New Zealand. Accordingly no submissions were made. There was no appearance of the applicant nor of the publisher's representative in New Zealand. Accordingly no DECISION OP TIIE TRIBUNAL submissions were made. THIS book whose subtitle is "The first how-to book for the DECISION OP TIIE TRIBUNAL man who wants to be a great lover" is an obvious successor to The Sensuous Woman by J, published by the same firm in 1970. IN this book Lynn Keefe, author, prostitute, and brothel­ That book came before the Tribunal last year and was classified keeper, records "without a blush" how she established the as indecent in the hands of persons under the age of 18 years. House of Ecstasy for pleasure seekers and she describes in In the course of its decision the Tribunal said (decision No. vivid language her clientele (the famous and the rich) and 221, 3.11. 70) : their antics. The House was a smashing success but because of deteriorating relations with Congress (she numbered congress­ "Some of it is witty enough to suggest that an original men in her clientele) and the police, Lynn thought it wise to satiric intention has been taken over commercially. Where close down and reopen in Europe. it takes itself seriously, the book's view of sexual behaviour may seem to many to be quite offensive ... there is little to There is an emphasis on sexual activity and eroticism but indicate that the more complex intimacy of love is involved not of such a kind as to require us to impose a restriction. in sensual experience." The Tribunal classifies the book as not indecent. The same broadly holds true of the later book, and one R. S. V. SIMPSON, Chairman. strongly suspects one person has written both books. It may 17 December 1971. also be said, however, to be a substantially responsible if rather lighthearted approach to the improvement of sexual experience for both men and women. There is a fair amount of explicit detail and uninhibited language. While it will No. 395 doubtless offend some people we do not doubt the author's Decision of the Indecent Publications Tribunal honesty of purpose and do not believe it will corrupt adult readers. IN the matter of the Indecent Publications Act 1963, and in the Of the previous book the Tribunal said that some of it was matter of an application by the Comptroller of Customs for a "unsuitable reading for younger people who cannot weigh the decision in respect of the book Attic by Katherine Dunn, attitudes conveyed"; this applies equally to the present book. published by Allison and Busby Ltd., London. The Tribunal classifies this book as indecent in the hands of There was no appearance of the applicant nor of the persons under the age of 18 years. publisher's representative in New Zealand. Accordingly no R. S. V. SIMPSON, Chairman. submissions were made. 17 December 1971. DECISION OP TIIE TRIBUNAL THIS American novel relates in the first person the experiences (perhaps based on actual occurrence) of arrest, imprisonment, and trial of a young woman in the American mid west. It is No. 393 told largely in stream-of-consciousness fashion, with past and Decision of the Indecent Publications Tribunal present mixed in one narrative, and much remaining obscure. Although a considerable part of the situations and language is earthy and frank1 this is a genuine literary attempt to convey IN the matter of the Indecent Publications Act 1963, and in the the realities of now the narrator felt at the time all these matter of an application by the Comptroller of Customs for things were happening to her, her sensitivity contrasted sharply a decision in respect of the book The Sensuous Couple by with the insensitivity of so many of those she came in contact Dr C., published by New English Library, London. with. There was no appearance of the applicant nor of the The Tribunal classifies the book as not indecent. publisher's representative in New Zealand. Accordingly no R. S. V. SIMPSON, Chairman. submissions were made. 17 December 1971. DECISION OP TIIE TRIBUNAL THIS book cannot avoid comparison with two sets of books previously considered by the Tribunal; firstly, The Sensuous Indecent Publications Tribunal Woman and The Sensuous Man, and, secondly, the books by Robert Chartham. The Sensuous Couple is clearly intended to exploit the vogue of the first, while capitalising on Dr Chart­ I, Jack Alexander McLeod Kean, Comptroller of Customs, give ham's repute as an expert. That Dr C. is Dr Chartham is notice that I have applied to the Indecent Publications Tribunal strongly suggested both in the text and on the cover. for decisions as to whether the books described below are Such comparison raises considerable doubts as to the honesty indecent or not, or for decisions as to their classification. of purpose of the book. Its content is slight and its tone 1. Title: All Night Visitors. teasingly provocative, whereas the two earlier "sensuous" books Author: Clarence Major. had a sophistication of tone that made immediate vicarious Publisher: Olympia Press Inc., New York. response to the material less likely, and the Chartham books 2. Title: Big Man in the Saddle. with one exception, had sufficient objectivity to make thei; Author: Mullin Garr. purpose as popular guides acceptable. Publisher: Ophelia Press Inc., New York. The questi.onableness of the tone and emphasis is added to 3. Title: Nest of Vixens. by the retellmg of some of Dr C.'s personal experiences in a Author: Marcus Van Heller. way that make it difficult to retain much regard for him as a Publisher: Ophelia Press Inc., New York. 13 JANUARY THE NEW ZEALAND GAZETTE 33

4. Title: Oracle of the Thousand Hands. Protection of Industry Author: Barry N. Malzberg. Publisher: Olympia Press Inc., New York. NOTICE is hereby given, in compliance with the requirements 5. Title: The Pleasure Principle. of the Tariff and Development Board Act 1961 and its amend­ Author: Jesse Taylor. ments, that the Minister of Customs has received the final Publisher: Olympia Press Inc., New York. report of the Tariff and Development Board on the following 6. Title: Pretty Thing. goods: Author: Robert Turner. Goods Date of Receipt Publisher: Olympia Press Inc., New York. Wooden tool handles of Tariff items 7. Title: Screen. 44.25.02, 44.25.03, 44.25.06, and 44.25.07 17 December 1971 Author: Barry N. Malzberg. Dated at Wellington this 23rd day of December 1971. Publisher: Olympia Press Inc., New York. J. A. KEAN, Comptroller of Customs. 8. Title: Soho Whore (The Making of a London Prostitute). Author: Sheila Foster. Publisher: Olympia Press Inc., New York. The Standards Act 1965-Draft New Zealand Standard 9. Title: The Whip Angels. Specification Available for Comment Author: Selena Warfield. Publisher: Olympia Press Inc., New York. 10. Title: The Exquisite Corpse. PuRSUANT to subsection (3) of section 23 of the Standards Act Author: Alfred Chester. 1965, notice is hereby given that the following draft New Publisher: Sphere Books Ltd., London WC1X8IL. Zealand standard specification is being circulated: Number and Title of Specification DZ 5121 /249 Code of practice for the installation of milking machines and milk pumping equipment. Tariff and Development Board Noti'ce No. 250-Cancellation All perS'ons who may be affected by this specification and of Public Hearing Concerning Dental Chairs Determined in who desire to comment thereon may, upon application, obtain Tariff Item No. 94.02.01 (Now 94.02.001) a copy on loan from the Standards Association of New Zea­ land, New Zealand Display Centre Building, Sturdee Street (or Private Bag), Wellington. Additional copies are obtainable at NOTICE is hereby given that the public hearing set down to 50c a copy from the same address. commence on Thursday, 10 February 1972, at 10.30 a.m. (New The closing date for the receipt of comment is 6 March Zealand Gazette dated 14 October 1971) has been cancelled. 1972. Dated at Wellington this 11th day of January 1972. Dated at Wellington this 22nd day of December 1971. J.E. CRANSHAW, G. H. EDWARDS, Director, for Secretary, Tariff and Development Board. Standards Association of New Zealand. P.O. Box 5070, Wellington. (S.A. 114/2/8)

New Zealand Government Railways-Schedule of Civil Engineering and Building Contracts of $20,000 or More in Value

Amount of Name of Works Successful Tenderer Tender Accepted $ Renewal of bridge No. 103, Main South Line Rope Construction Co. Ltd... P.O. Box 292,794.00 13236, Onehunga, Auckland Wellington Rail Ferry Terminal: construction of amenity and office David Daily Ltd., Melling Road, Lower 37,510.00 Hutt I. THOMAS, General Manager.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF AssETS AND LIABILITIES OF THE REsERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 15 DECEMBER 1971 Liabilities $ Assets s Notes in circulation 255,674,408 Gold 704,807 Demand deposits­ $ Overseas assets- (a) State 42,344,691 (a) Current accounts and short-term $ (b)Banks .. .. 21,223,831 bills .. .. 107,103,640 (c) Marketing accounts 3,678,465 (b) Investments ...... 82,174,906 (d) Other •. 19,590,483 (c) Holdings of special drawing rights 24,569,151 86,837,470 ~~~~ 213,847,697 Time deposits • • . • New Zealand coin .. 2,679,330 Liabilities In cµrrencies other than Ne~ Zealand Discounts 2,900,000 currency- s Advances- (a) Demand 284,134 (a) To the State . • . • • • 8,810,185 (b) Time •• 2,750,055 (b) To marketing accounts ..106,910,201 3,034,189 (c) Export credits •• 9,589,063 Allocation of special drawing rights by I.M.F. 42,848,214 (d) Other advances •• 1,865,000 Other liabilities (including accumulated profits) 7 ,537.,121 127, 174',449 Capital accounts- . s Investments in New Zealand­ (a) General Reserve Fund 3,000,000 (a) N.Z. Government securities 56,012,940 (b) Other reserves 19,826,907 (b) Other 438,750 22,826,907 56,451,690 Other assets 15,000,336 $418,758,309 $418,758,309

22 December 1971. M. R. HUTTON, Chief Accountant. E 34 THE NEW ZEALAND GAZETTE No. 1

RESERVE BANK OF NEW ZEALAND

STATEMENT OF AssETS AND LIABILITIES OF THE REsERVB BANK OF NEW ZEALAND AS AT THE CLOS!! OF BUSINESS ON WEDNESDAY, 22 DECEMBER 1971 Liabilities $ Assets $ Notes in circulation 266,344,252 Gold 704,807 Demand deposits­ $ Overseas assets- (a) State 56,321,914 (a) Current accounts and short-term $ (b) Banks .. 26,334,723 bills •• 107,988,111 (c) Marketing accounts 3,056,101 (b) Investments 82,174,906 (d) Other 15,104,779 (c) Holdings of speciai · drawing ~~~~ 100,817,517 rights 24,569,151 Time deposits . . . . . • ~~~~ 214,732,168 Liabilities in currencies other than New New Zealand coin .. 2,587,093 Zealand Currency- Discounts (a) Demand 541,756 Advances- (b) Time 2,750,055 (a) To the State .• 258,741 3,291,811 (b) To marketing accounts 144,940,110 Allocation of special drawing rights by (c) Export credits 9,625,319 I.M.F...... 42,848,214 (d) Other advances 375,900 Other liabilities (including accumulated ~~~~ 155>200,070 profits) ...... 7,408,832 Investments in New Zealand- Capital accounts- (a) N.Z. Government Securities 56,013,327 (a) General Reserve Fund 3,000,000 (b) Other 438,750 (b) Other Reserves 19,826,907 56,452,077 22,826,907 Other assets 13,861,318 $443,537,533 $443,537,533

7 January 1972. M. R. HUTION, Chief Accountant.

• J ~:" ' Ministry of Works-Schedule of Civil Engineering, Building, and Housing Contracts of$20,000 or More in Value

Amount of Name of Works Successful Tenderer Tender Accepted Civil Engineering- $ S.H. 10: Kahoe Bridge to Taratara Road section, R.M. 33.6-36.7: supply and Northern Road Metal Supplies Ltd. 103,414.30 delivery of road aggregate and sealing chips S.H. 14: Racecourse section, stage II: strengthening and first coat sealing .. Road Developments Ltd. 70,558.40 Auckland-Hamilton Motorway: resurfacing Strevens Bridge- Drury, southbound Bitumix Ltd. 158,766.50 Auckland-Hamilton Motorway: seal coat, Mt. Wellington - Papatoetoe, north- Road Developments Ltd. 35,290.00 bound Auckland-Hamilton Motorway: grade 2 seal, Otahuhu culvert-Tamaki River Emoleum (N.Z.) Ltd. 32,107.00 R.M. 220.32-221.09, and Bairds Road - Wiri interchange R.M. 222.00--224.62 Auckland-Hamilton Motorway: chip seal, Papatoetoe-Wiri, northbound Road Developments Ltd. 22,763.50 R.N.Z.A.D. Kauri Point Wharf: new fenders and dolphins .. Gilberd Hadfield Pile Co. Ltd. 115,693.54 Auckland International Airport: supply of scoria sub-base (35,000 cu. yds) Ihumatao Quarries Ltd. 48,650.00 Auckland International Airport: supply of scoria sub-base (35,000 cu. yds) W. Stevenson and Son Ltd. 52,150.00 S.H. 35: Maraehara River Bridge F. G. Mahy and Co. Ltd. 99,375.67 S.H. 2: Mill Stream Bridge F. G. Mahy and Co. Ltd. 119,864.29 Brunswick Substation: earthworks B. Bullock and Co. Ltd. 33,288.30 Block 20, Porirua: stormwater drainage D. Higgins and Sons Ltd. 58,217.60 S.H. 80: R.M. 2.12-10.39: supply and stockpile of basecourse aggregate, sealing B. Hosking Ltd. 31,425.00 chip, and grit Building- Titirangi Secondary School Colson 13uilders Ltd. 678,817.51 State Rental (Pensioner) Flats, Mount Albert . • . . . . B. A. Hutchings Ltd. 340,084.00 M.O.W. Soil Conservation Plant and Materials Centre, Aokautere, Palmerston G. A. Charles Ltd. 40,974.00 North: construction of administration building National Library of New Zealand: conversion of Free Lance Building, Wellington Upton and Shearer Ltd. 305,683.00 M.O.W. depot, South Beach, Greymouth: extension to workshop .. Symonds and Brown 23,·822. 00 Upper Waitaki Power Development: construction of sports pavilion at Twizel B. M. Sutherland 34,897.00 J. H, MACKY, Commissioner of Works. 1,3 JANUARY THE NEW ZEALAND GAZETTE 35

Tariff Notice No.1972/1-Applicationfor Variation of Approval

NOTICE is hereby given that applications have been made for variation of current approvals of the Minister of Customs as follows:

Rates of Duty Effective Appn. Tariff Goods I Part List No. Item II No. B.P. IMFN., Gen. I Ref. From I To CURRENT APPROVAL: I 1 39.01.121 Claryl, Stera-Stic, and similar metallised polyester film Free .. Free .. .. 1/1/72 31/12/73 REQUESTED APPROVAL: 39 .01.121 Clary!, and similar metallised polyester film .. Free .. Free .. CURRENT APPROVAL: s 39.03.171 Lumaline, Lumiphane, Mirrilon, Stena-Stic and simi- lar metallised cellulose acetate film .. .. Free .. Free .. . . 1/1/72 31/12/73 REQUESTED APPROVAL: 39.03.171 Lumaline, Lumiphane, Mirrilon and similar metal- lised cellulose acetate film ...... Free .. Free . . CURRENT APPROVAL: 8 39 .03.171 Rolls, self-adhesive, of a width exceeding 15 cm and a thickness not exceeding 0.5 mm, excluding non- plasticised and non-reinforced polyethylene or PVC not exceeding 0.254 mm in thickness: .. Free .. Free .. . . Approved: Scotch Brand Nos. 5, 56, 600, 810, 880, 898 1/1/72 30/6/72 REQUESTED APPROVAL: 39.03.171 Rolls, self-adhesive, of a width exceeding 15 cm and a thickness not exceeding 0.5 mm, excluding non- plasticised and non-reinforced polyethylene or PVC not exceeding 0.254 mm in thickness: .. Free .. Free .. Approved: Scotch Brand Nos. 5, 56, 880, 898 .. .. CURRENT APPROVAL: 76.02.001 Aluminium redrawing rod 3/8" and !" diameter, conforming to B.S.S. 215 or B.S. 2627-N.Z.S. 1460 Free 10% 12!% .. 54 1/1/69 30/6/74 REQUESTED APPROVAL: 76.02.001 Aluminium redrawing rod, !" diameter, conforming to B.S.S. 215 or B.S. 2627-N.Z.S. 1460 .. .. Free 10% 12!% ..

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 3 February 1972. Sub­ missions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 13th day of January 1972. J. A. KEAN, Comptroller of Customs. 36 THE NEW ZEALAND GAZETTE No. 1

Tariff Notice No. 1972/2-Applicationfor Withdrawal of Approval NOTICE is hereby given that applications have been made for withdrawal of the following approvals of the Minister of Customs and for the future admission of the goods at substantive rates of duty:

Rates of Duty Effective Appn. Tariff Goods Part List No. Item n No. B.P. I MFN. J Gen. Ref. From I To

2 39.01.121 Rolls, self-adhesive, of a width exceeding 15 cm and a thickness not exceeding 0.5 mm, excluding non­ plasticised and non-reinforced polyethylene or PVC not exceeding 0.254 mm in thickness: . . . . Free Free Approved: Avery Mylar ...... 188 1/1/72 30/6/72 Mactac Dumar ...... 127 1/1/72 30/6/72 Mactac Milmar ...... • 127 1/1/72 30/6/72 Mactac Mylar ...... 127 1/1/72 30/6/72 3 39 .01.121 Stera-Stic, self-adhesive polyester sheets . . . . Free Free 150 1/1/72 31/12/73 4 39.02.101 Rolls, self-adhesive, of a width exceeding 15 cm and a thickness not exceeding 0.5 mm, excluding non­ plasticised and non-reinforced polyethylene or PVC not exceeding 0.254 mm in thickness: . . • • Free Free Approved: Code 72...... 167 1/1/72 31/12/73 Pascal ...... • . . 160 1/1/72 30/6/72 JAC ...... 148 1/1/72 30/6/72 Mactac ...... 127 1/1/72 !30/6/72 Stera-Stic ...... 150 1/1/72 31/12/73 9 39.02.101 Vulkollan embossed plastic sheeting, when declared by a manufacturer that it will be used only in making top pieces for women's footwear ...... Free Free 6 1/1/72 jl/12/72 6 39.03.171 Rolls, self-adhesive, of a width exceeding 15 cm and a thickness not exceeding 0.5 mm, excluding non­ plasticised and non-reinforced polyethylene or PVC not exceeding 0.254 mm in thickness: . . • . Free Free Approved: A very clear acetate . . . . • . 1/1/72 30/6/72 JAC clear acetate ...... 1/1/72 31/7/74 Mactac clear acetate ...... 1/1/72 30/6/72 7 39.03.171 Rolls, self-adhesive, of a width exceeding 15 cm and a thickness not exceeding 0.5 mm, excluding non­ plasticised and non-reinforced polyethylene or PVC not exceeding 0.254 mm in thickness: . . . . Free Free Approved: Panfix cellulose tape 1/1/72 30/6/72 ' Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 3 February 1972. Sub­ missions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The quality, range, supply, etc., of the above-described goods produced in New Zealand; and (b) The landed cost and selling price, including c.d.v. and cost into store in terms of f.o.b., insurance, freight, exchange, other landing charges, duty, etc., of equivalent goods of overseas origin. Dated at Wellington this 13th day of January 1972. J. A. KEAN, Comptroller of Customs.

Tariff Notice No. 1972/3-Applications for Approval Declined NOTICE is hereby given that applications for concessionary rates of duty by the approval of the Minister of Customs on goods as follows have been declined:

Applications Advertised Appn Tariff I Goods No. Item Gazette Tariff I I Notice No. No. 16065 34.02.00 Katioran AF, Katioran SK ...... 1971/132 No. 9, 18 Novemb er 1971, p. 2572 16001 34.02.00 RBS25 ...... 1971/131 No. 9, 18 Novemher 1971, p. 2572 16034 34.02.00 D-097 ...... 1971/131 No. 9, 18 Novemb er 1971, p. 2572

Dated at Wellington this 13th day of January 1972. J. A. KEAN, Comptroller of Custon,& l3 JANUARY THE NEW ZEALAND GAZETTE 37

BANKRUPTCY NOTICES

In Bankruptcy-Supreme Court In Bankruptcy NOTICE is hereby given that NoEL DAVIES, previously of 39 NOTICE is hereby given that dividends are payable in my office Reihana Street, Orakei, now of care of P.O. Box 50-124, on all proved claims in the under-mentioned estates: Albany, credit manager previously, now prison inmate, was on Allen, David Ronald, of Hairini, sharemilker. Second and the 23rd day of December 1971 adjudged bankrupt. Notice of final dividend of 0.37c in the dollar. the first meeting of creditors will be given later. Aoake, Mick, of R.D. 3, Te Poi, Matamata, bus driver. Dated at Auckland this 23rd day of December 1971. Second and final dividend of 19.7c in the dollar. Burke, Thomas Malcolm, of 17 Huia Street, Taupo, insurance P. R. LOMAS, Official Assignee. agent. First and final dividend of 59.82c in the dollar. Fourth Floor, Dilworth Building, Customs Street East, Duffell, George Herbert John, of 25 Masefield Drive, Hamil­ Auckland 1. ton, builder. First and final dividend of 1.02c in the dollar. McGowan, Peggy Patricia, of 438 Maunganui Road, Mount Maunganui, home cookery proprietress. First and final dividend of 1.18c in the dollar. Stoddard, Ivan Arthur, of 41, 18th Avenue, Tauranga, In Bankruptcy-Supreme Court fruiterer. First and final dividend of 67.26c in the dollar. Taylor, Albert Edward, of 223 Fox Street, Hamilton, railway IN the matter of ANTHONY ROBERT BEAVAN, trading as Albany Transport, a bankrupt. I hereby summon a meeting of creditors employee. First and final dividend of 1.81c in the dollar. to be held at my office on the 13th day of January 1972 at T. W. PAIN Official Assignee. 10.30 o'clock in the forenoon. First Floor, State Insurance Building, 136 Victoria Street, All proofs of debt must be filed with me as soon as possible Hamilton. and preferably before the first meeting of creditors. Dated at Auckland this 6th day of January 1972. P. R. LOMAS, Official Assignee. In Bankruptcy-Supreme Court Fourth Floor, Dilworth Building, Customs Street East, IN the matter of RoY NEVILLE LEACH, bankrupt. Creditors' Auckland 1. meeting will be held at the Official Assignee's Office, Fourth Floor, Dilworth Buildings, Customs Street, Auckland, on Wednesday, 12 January 1972, at 10.30 a.m. T. W. PAIN, Official Assignee. Hamilton (P.O. Box 1119). In Bankruptcy-Supreme Court NOTICE is hereby given that RONALD GREY FoRD, prison inmate, formerly of 49 Alma Crescent, Papakura, now of Waikune In Bankruptcy-Supreme Court Prison, National Park, was on the 5th day of January 1972 ARONA PIERCE PAKAI, of 2 Victoria Street, Waipawa, shearer, adjudged bankrupt. Notice of the first meeting of creditors will was adjudged bankrupt on 20 December 1971. Notice of the be given later. first meeting of creditors will be given at a later date. Dated at Auckland this 10th day of January 1972. L. P. GAVIN, Official Assignee. P. R. LOMAS, Official Assignee. Napier. Fourth Floor, Dilworth Building, Customs Street East, Auckland 1. In Bankruptcy-Supreme Court TREVOR JoHN MARNOCH, of 705 Roberts Street, Hastings, pig farmer, was adjudged bankrupt on 17 December 1971. In Bankruptcy-Supreme Court Creditors' meeting will be held at the Courthouse, Hastings, on Wednesday, 19 January 1972, at 10.30 a.m. IN the matter of ROGER NORMAN FOWLER, a bankrupt. I hereby summon a meeting of creditors to be held at my office on the L. P. GAVIN, Official Assignee. 17th day of January 1972 at 10.30 o'clock in the forenoon. Napier. All proofs of debt must be filed with me as soon as possible and preferably before the first meeting of creditors. Dated at Auckland this 10th day of January 1972. Adjudication in Bankruptcy P. R. LOMAS, Official Assignee. DAVID BETHELL STANFORD, formerly of Rintoul Street, Welling­ ton, but now of Witako Prison, Trentham, inmate, was on the Fourth Floor, Dilworth Building, Customs Street East, 5th day of January 1972 adjudged bankrupt. Notice of· the Auckland 1. first meeting of creditors will be given later. J. C. FLANAGAN, Deputy Official Assignee. Wanganui. In Bankruptcy-Supreme Court IN the matter of LEO JosEPH RICHARDSON, a bankrupt. I hereby In Bankruptcy-Supreme Court summon a meeting of creditors to be held at my office on the 10th day of January 1972, at 10.30 o'clock in the forenoon. JoHN HALLIDAY ORR, of 595 Ferguson Street, Palmerston North, sharebroker, was adjudged bankrupt on 20 December 1971. All proofs of debt must be filed with me as soon as possible and preferably before the first meeting of creditors. K. SEEBECK, Official Assignee, Dated at Auckland this 24th day of December 1971. Palmerston North. P. R. LOMAS, Official Assignee. Fourth Floor, Dilworth Building, Customs Street East, Auckland 1. In Bankruptcy IN the matter of COLIN FREDERICK FLOOD, of 9 Dee Place, Masterton, a bankrupt. I hereby summon a meeting of creditors to be held at my office, the Courthouse, Dixon Street, Master­ ton, on the 7th day of January 1972, at 10.30 o'clock in the In Bankruptcy-Supreme Court forenoon. JOHN MATTHEWS, of 8 Wilkinson Street, Tauranga, courier, All proofs of debt must be filed with me as soon as possible was adjudged bankrupt on 5 January 1972. and preferably before the first meeting of creditors. T. W. PAIN, Official Assignee. Dated at Masterton this 21st day of December 1971. Hamilton. J. F. RANSBY, Official Assignee. 38 THE NEW ZEALAND GAZETTE No. 1

In Bankruptcy-Notice of First Meeting In Bankruptcy-Notice of Adjudication and of First Meeting IN the matter of BETIY ETilEL SLOAN, a bankrupt. I hereby IN the matter of PETER SMITH, a bankrupt. Notice is hereby summon a meeting of creditors to be held at 57 Ballance Street, given that Peter Smith, of 42 Hassan Street, Timaru, was on Wellington, on the 12th day of January 1972, at 11 o'clock in 7 December 1971 adjudged bankrupt, and I hereby summon a the forenoon. meeting of creditors to be held at the Courthouse, Timaru, All proofs of debt must be filed with me as soon as possible on the 14th day of January 1972, at 10 o'clock in the forenoon. after the date of adjudication and if possible before the first All proofs of debt must be filed with me as soon as possible meeting of creditors. after the date of adjudication and if possible before the first Dated this 22nd day of December 1971. meeting of creditors. E. A. GOULD, Official Assignee. Dated this 17th day of December 1971. P.O. Box 5090, Wellington. D. G. L. STEED, Deputy Official Assignee. P.O. Box 514, Timaru.

In Bankruptcy-Notice of First Meeting In Bankruptcy-Notice of Adjudication and First Meeting IN the matter of MAURICE SLOAN, a bankrupt. I hereby summon IN the matter of JoHN ANDERSON, a bankrupt. Notice is hereby a meeting of creditors to be held at 57 Ballance Street, Wel­ given that John Anderson, of 34 Hayle Street, Oamaru, foundry lington, on the 12th day of January 1972, at 11 o'clock in the worker, was on the 22nd day of December 1971 adjudged forenoon. bankrupt, and I hereby summon a meeting of creditors to be held at the Magistrate's Court, Thames Street, Oamaru, on All proofs of debt must be filed with me as soon as possible Tuesday, 25 January 1972, at 11 o'clock in the forenoon. after the date of adjudication and if possible before the first meeting of creditors. J. B. K. CURRAN, Official Assignee. Dated this 22nd day of December 1971. NoTE-All proofs of debt must be filed as soon as possible after the date of adjudication and if possible before the first E. A. GOULD, Official Assignee. meeting of creditors. P.O. Box 5090, Wellington.

LAND TRANSFER ACT NOTICES In Bankruptcy-Notice of Adjudi'cation and of First Meeting IN the matter of PETER SoLOMAN MIKAERE, a bankrupt. I APPLICATION having been made to me to register a memo­ hereby summon a meeting of creditors to be held at 57 randum of transfer A. 604758 from Alfred Robert Gough, of Ballance Street, Wellington, on the 11th day of January 1972, Auckland, retired schoolmaster, to Walter Green, factory at 11 o'clock in the forenoon. manager, and Dorothy Ann Green, his wife, Leonard George All proofs of debt must be filed with me as soon as possible Kimber, retired, and Selina Kimber, his wife, all of Auckland, after the date of adjudication and if possible before the first and a memorandum of mortgage A. 604759 from the above­ meeting of creditors. named transferees to Andrew Lawrence, of Auckland, retired, affecting the land comprised and described in certificates of Dated this 21st day of December 1971. title, Volume 139, folio 132, and Volume 145, folio 259, North E. A. GOULD, Official Assignee. Auckland Registry, without the production of the outstanding P.O. Box 5090, Wellington. duplicate of certificate of title, Volume 139, folio 132, pursuant to section 44 of the Land Transfer Act 1952, I hereby give notice of my intention to dispense with production of the out­ standing duplicate of certificate of title, Volume 139, folio 132. In Bankruptcy-Notice of Adjudication and of First Meeting Dated this 20th day of December 1971, at the Land Registry Office, Auckland. IN the matter of HARRY STEPHEN HEPERI, a bankrupt. Notice L. ESTERMAN, District Land Registrar. is hereby given that Harry Stephen Heperi, of 48 Omapere Street, Dobson, contractor, was on the 22nd day of December 1971 adjudged bankrupt and I hereby summon a meeting of creditors to be held at the Courthouse, Greymouth, on the 6th EVIDENCE of the loss of the outstanding duplicate of certificate day of January 1972, at 2 o'clock in the afternoon. of title, Volume 1737, folio 6 (South Auckland Registry), con­ taining 2 roods and 9.7 perches, more or less, being Lots 1 and AU proofs of debt must be filed with me as soon as possible 2, Deposited Plan S. 748, and being part of Allotment 58, after the date of adjudication and if possible before the Parish of Taupiri, in the name of Huntly Engineering and first meeting of creditors. Welding Co. Ltd., having been lodged with me together with an Dated this 22nd day of December 1971. application S. 542252 to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such E. B. FRANKLYN, Official Assignee. new certificate of title on the expiration of 14 days from the P.O. Box 29, Greymouth. date of the Gazette containing this notice. Dated at the Land Registry Office at Hamilton this 16th day of December 1971. W. B. GREIG, District Land Registrar. In Bankruptcy WARWICK ANTIIONY WILLIAM MEFFAN, of Flat 8, 23 Andover Street, Christchurch, an insurance representative, formerly EVIDENCE of the loss of the outstanding duplicate of certificate trading as the "Hole in the Wall", Manchester Street, Christ­ of title, No. llC/584 (South Auckland Registry), over that church, was adjudged bankrupt on 17 December 1971. Date of parcel of land containing 32.7 perches, more or less, being first meeting of creditors will be advertised later. Waipahihi C15, in the name of Eraita Tupuivao, having been IVAN A. HANSEN, Official Assignee. lodged with me together with an application S. 541794 to issue Christchurch. a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice. In Bankruptcy Dated at the Land Registry Office at Hamilton this 9th day WAitWIClt ANTHONY WILLIAM MEFPAN, of Flat 8, 23 Andover of December 1971. Street, Christ.church, an insurance representative, formerly W. B. GREIG, District Land Registrar. trading as the "Hole in the Wall", Manchester Street Christ­ church, was adjudged bankrupt on 17 Decemb;r 1971. Creditors' meeting will be held at the Staff Training Room EVIDENCE of the loss of the outstanding duplicate of certificate State Services Commission Office, 8th Floor, Government Lif~ of title No. 3D/979 (South Auckland Registry), containing Building, Cathedral Square, Christchurch, on Tuesday, the 32.1 perches, more or less, being Lot 31 on Deposited Plan 18th day of January 1972, at 11 a.m. S. 2599, and being part Allotment 33, Parish of Pukete, in the name of James Henry Bishop, of Hamilton, builder, having IVAN A. HANSEN, Official Assignee, Christchurch. been lodged with me together with an application No. 13 JANUARY THE NEW ZEALAND GAZETTE

S. 539559 to issue a new certificate of title in lieu thereof, and deposited in the Land Registry Office at Gisborne as No. 2014 evidence of the loss of memorandum of mortgage No. and being part of Whataupoko 4 Block, and Application S. 368709 affecting the land in the above-mentioned certificate 102333 having been made to me to issue a new or provisional of title, No. 3D/979, whereof the said James Henry Bishop certificate of title for the land above-described, I hereby give is the mortgagor and Joseph Henry Boyd is the mortgagee notice of my intention to issue a new certificate of title on the having been lodged with me together with an application expiration of 14 days from the date of the Gazette containing S. 539559 to register a discharge of the said mortgage without this notice. production of the said mortgage, in the terms of section 44, Dated at the Land Registry Office, Gisborne, this 10th day Land Transfer Act 1952, notice is hereby given of my intention of January 1972. to dispense with production of the outstanding copy of the said mortgage, register such discharge and to issue such new N. N. NAWALOWALO, Assistant Land Registrar. certificate of title on the expiration of 14 days from the date of the Gazette containing this notice. Dated at the Land Registry Office at Hamilton this 23rd day of December 1971. EVIDENCE having been furnished to me of the loss of out­ W. B. GREIG, District Land Registrar. standing duplicate of certificate of title, Volume 129, folio 289 (Wellington Registry), in the name of Henry Stephen Barrow and Jesse Sydney Barrow, both of Hawera, farmers, being the registered proprietors of all that parcel of land containing EVIDENCE of the loss of the duplicate originals of the certificates 1 rood and 37.8 perches, more or less, being part Section 41, of title described in the Schedule below having been lodged Block 3, Wairoa Survey District, and being all the land com­ with me together with applications for the issue of new prised and described in certificate of title, Volume 129, folio certificates of title in lieu thereof, notice is hereby given of 289 (Wellington Registry), and Application 901176, having been made to me to issue a new certificate of title in lieu my intention to issue such new •certificates of titJe on the thereof, I hereby give notice of my intention to issue such expiration of 14 days from the date of the New Zealand new certificate ,of title on the expiration of 14 days from the Gazette containing this notice. date of the Gazette containing this notice. SCHEDULE Dated at the Land Registry Office, Wellington, this 13th CERTIFICATE of title, Volume 459, Folio 268, in the names of day of January 1972. Catherine Mackenzie, of Epsom, Auckland, spinster, Mary Agnes Gordon Massam, of Eastbourne, Wellington, married M. J. MILLER, Deputy District Land Registrar. woman, and John Edward Gordon Mackenzie, of Remuera, Auckland, manufacturer, as tenants in common in equaiI shares for 37.6 perches, being Lot 90 on Deposited Plan 16354 (Town of Waiheke Extension No. 6), part of Allotment 6 of the Parish of Waiheke. Application A. 605073. EVIDENCE having been furnished to me of the loss of out­ standing duplicate of certificate of title, Volume 402, folio 67 CERTIFICATE of title, No. 19A/1071, in the name of David (Wellington Registry), in the name of Malcoilm McWhirter, William Goode, of Auckland, manager, and Joan Goode his of Wellington, invalid pensioner, being the registered proprietor wife, for 16.9 perches, being Allotment 329, District of of all that parcel of land containing 9.5 perches, more or less, Tamaki. Application A. 603907. situate in the City of Wellington, being part Section 1014 on Dated this 22nd day of December 1971 at the Land Registry the public map of the Town of Wellington, and being also Office, Auckland. Lot 1 on a plan deposited in the Deeds Register Office at L. ESTERMAN, District Land Registrar. Wellington as No. 382, and being all the land comprised and described in certificate of title, Volume 402, folio 67 (Welling­ ton Registry), and Application 900283, having been made to me to issue a provisional certificate of title in lieu thereof, I hereby give notice of my intention to issue such provisional EVIDENCE· of the loss of the outstanding dupliicat,e of certificate certificate of title on the expiration of 14 days from t,he date of title, Volume 83, folio 123 {South Auckland Registry), of the Gazette containing this notice. containing 2 roods and 34.3 perches, more or less, being all the land on Deposited Plan 1681, being part Section 10, Dated at the Land Registry Office Wellington, this 13th day Block XIV, Ohinemuri Survey District, in the name of The of January, 1972. Campbell and Ehrenfrield Co. Ltd. having been lodged wit,h M. J. MILLER, Deputy District Land Registrar. me together with an application S. 543110 to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the. expiration of 14 days from the date of the Gazette containing this notice. EVIDENCE of the loss of certificate of title, No. 544/ 140 (Canter­ Dated at the Land Registry Office, Hamilton, this 20th day bury Registry), for 32.3 perches, or thereabouts, situated in of December 1971. Block XV of the Christchurch Survey District, being Lot 15 on W. B. GREIG, District Land Registrar. Deposited Plan 15657, in the name of Henry Lambert, of Christchurch, bricklayer, having been lodged with me together with an application No ..852604 for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 EVIDENCE of the loss of the outstanding duplicate of certificate days from the date of the Gazette containing this notice. of title, Volume 6A, folio 1447 (South Auckland Registry), Dated this 20th day of December 1971, at the Land Registry containing 1 rood, more or less, being Lot 23, Deposited Plan Office, Christchurch. S. 1083, and being part Kaitao Rotohokahoka I.M.I. and LM.3 Blocks, in the name of Eric Standley Jensen having been K. 0. BAINES, District Land Registrar. lodged with me together with an applicatiion S. 542631 to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette contaiining this notice. EVIDENCE of the loss of certificate of title, No. 477 /54 (Canter­ bury Registry), for 30.2 perches, or thereabouts, situated in Dated at the Land Transfer Office at Hamilton this 14th day Block XIV of the Christchurch Survey District, being Lot 7 of December 1971. on Deposited Plan 11450, part of Rural Section 147 in the W. B. GREIG, District Land Registrar. the name of William Ernest Loveday Gee, of Christchurch plasterer, having been lodged with me together with a~ application No. 852826 for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 EVIDENCE having been furnished to me of the loss of the out­ days from the date of the containing this notice. standing duplicate of certificate of title No. 102/220, Gisborne Gazette Registry, in the name of Joseph Eric Bayley, of Gisborne, civil Dated this 21st day of December 1971, at the Land Registry servant, for 2 roods and 24.96 perches, more or less, situate in Office, Christchurch. the Borough of Gisborne, being Lots 28 and 29 on a plan K. 0. BAINES, District Land Registrar. 40 THE NEW ZEALAND GAZETTE No. I

NOTICE is hereby giiven that t,he parcel of land hereinafter Featherston Miniature Rifle Club Inc. I.S. 1956/9. described, will be brought under the provisions of the Land The Titahi Bay Caledonian Society (Inc.). I.S. 1956/41. Transfer Act 1952 unless a oaveat forbidding the same is The Manawatu Chamber Music Society Incorporated. lodged on or before 21 February 1972. I.S. 1956/61. All that parcel of land containing 35.7 poles, more or less, The New Zealand Marching Association (Wairarapa Centre) being part Section 1, Block VII, Town of Molyneux. Applicant: Incorporated. I.S. 1956/62. Leonard Henry Tilson, of Kaka Point, farmer. Application Given under my hand at Wellington this 7th day of January 5875. 1972. I. W. MATTHEWS, Dated at the Land Registry Office, Dunedin, on the 22nd Assistant Registrar of Incorporated Societies. day of December 1971, C. C. KENNELLY, District Land Registrar.

CHARITABLE TRUSTS ACT 1957 DECLARATION OF THE DISSOLUTION OF A BOARD ADVERTISEMENTS I, Christopher Charles Kennelly, Assistant Registrar of Incor­ porated Societies, do hereby declare that, as it has been made to appear to me that the Southern Theatre Trust Board (1968/2) is no longer carrying on its operations the aforesaid INCORPORATED SOCIETIES ACT 1908 Board is hereby dissolved in pursuance of section 26 of the DECLARATION BY TilE REGISTRAR DISSOLVING SoCIETIES Charitable Trusts Act 1957. I, Francis Peter Evans, Assistant Registrar of Incorporated Dated at Dunedin this 22nd day of December 1971. Societies, do hereby declare that, as it has been made to appear C. C. KENNELLY, to me that the under-mentioned societies are no longer carrying Assistant Registrar of Incorporated Societies. on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908. The Waiheke West Sports Club Incorporated. A. 1947 /65. The Gold Star Mothers' Club Incorporated. A. 1949/79. THE COMPANIES ACT 1955, SECTION 336 (3) Dog Owners' Association Auckland Incorporated. A. 1960/45. New Zealand Amateur Volleyball Association Incorporated. NOTICE is hereby given that at the expiration of 3 months from A. 1967 /75. this date the name of the under-mentioned company will, The Church of the Healing Light Incorporated. A. 1970/ 15. unless cause is shown to the contrary, be struck off the Nga-hau-e-wha Youth Club Incorporated. A. 1970/96. Register and the company dissolved: Dated at Auckland this 21st day of December 1971. New Plymouth Car Wrecker Ltd. T. 1968/56. F. P. EVANS, Given under my hand at New Plymouth this 21st day of Assistant Registrar of Incorporated Societies. December 1971. D. A. LEVETT, District Registrar of Companies.

THE INCORPORATED SOCIETIES ACT 1908 THE COMPANIES ACT 1955, SECTION 336 (6) DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A NOTICE is hereby given that the names of the under-mentioned SOCIETY companies have been struck off the Register and the companies I, Kevin John Gunn, Assistant Registrar of Incorporated dissolved: Societies, do hereby declare that, as it has been made to South Auckland Investments Ltd. HN. 1933/82. appear to me that the under-mentioned society is no longer Rotorua Bulk Freights Ltd. HN. 1960/ 1585. carrying on its operations, it is hereby dissolved in pursuance Darlington and Son and Co. Ltd. HN. 1961/863. of section 28 of the Incorporated Societies Act 1908. Te Rapa Mushrooms Ltd. HN. 1961/1684. Stratford Amateur Roller Skating Club (Inc.). T. 1960/3 Sharp's Radio Service Ltd. HN. 1965/258. Trade Winds Dairy Ltd. HN. 1966/73. Dated at New Plymouth this 7th day of January 1972. W. A. Rosewarne Ltd. HN. 1966/246. K. J. GUNN, Skeltons Grocery Ltd. HN. 1967 /478. Assistant Registrar of Incorporated Societies. Dated at Hamilton this 22nd day of December 1971. M. E. CAMERON, Assistant Registrar of Companies.

THE INCORPORATED SOCIETIES ACT 1908 THE COMPANIES ACT 1955, SECTION 336 (6) I, Ian Wallace Matthews, Assistant Registrar of Incorporated NOTICE is hereby given that the names of the under-mentioned Societies, do hereby declare that, as it has been made to appear companies have been struck off the Register and the companies to me that the under-mentioned societies are no longer carrying dissolved: on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908: Eldorado Dairy Ltd. H.B. 1960/45. Haynes (Taradale) 1968 Ltd. H.B. 1968/153. Wanganui Marching Association (Inc.). I.S. 1950/80. John A. Ferguson Ltd. H.B. 1963/237. The Silverhope Hall (Inc.) I.S. 1952/8. Stephen Wedd Contractors Ltd. H.B. 1966/140. Tawa Rugby Football Club (Inc.) I.S. 1952/16. Ian Brown Butchery Ltd. H.B. 1968/234. The Paraparaumu and Districts Caledonian Society (Inc.). I.S. 1953/24. Given under my hand at Napier this 17th day of December Macedonian Political Organisation G. Delcheff (Inc.). 1971. I.S. 1953/45. B. C. McLAY, District Registrar of Companies. Hutt Valley Marist Brothers Old Boys' Association and Catholic Club (Inc.). I.S. 1954/ 19. Hutt Valley Rugby Union Football Ground Development Society (Inc.). I.S. 1955 /24. THE COMPANIES ACT 1955, SECTION 336 (6) Rangitikei Outdoor Sports Club (Inc.), I.S. 1955/26. NOTICE is hereby given that the names of the under-mentioned The Alfredton Public Hall Society (Inc.). I.S. 1955/28. companies have been struck off the Register and the companies New Zealand Air Force Association (Kawerau Branch) dissolved: (Inc.) .I.S. 1955 /33. Foxton Beach Skating Club (Inc.). I.S. 1955/49. Moderne Boutique Ltd. H.B. 1960/102. New Zealand Air Force Association (Central King Country) D. P. Bradler, Ltd. H.B. 1956/89. Inc. 1.S. 1955/57. B. and N. Gifford Ltd. H.B. 1954/52. The Empire Cricket Club (Inc.). I.S. 1955 /64. A. C. and V. D. Jordan Ltd. H.B. 1968/28. The R1versdale Surf and Life Saving Club (Inc.). Given under my hand at Napier this 6th day of January I.S. 1955 /71. 1972. The Te Kawau Repertory Society (Inc.). I.S. 1956/ 1. W. P. OGILVIE, Assistant Registrar of Companies. 13 JANUARY THE NEW ZEALAND GAZETTE 41

THE COMPANIES ACT 1955, SECTION 336 (3) CHANGE OF NAME OF COMPANY NOTICE is hereby given that at the expiration of 3 months from NOTICE is hereby given that "Lane's Distinctive Furnishers this date the name of the under-mentioned company will, Limited" has changed its name to "Taupo Furnishing Company unless cause is shown to the contrary, be struck off the register Limited", and that the new name was this day entered on my and the company will be dissolved: Register of Companies in place of the former name. W. J. Norfolk Ltd. H.B. 1967 / 114. A. 1963/354. Given under my hand at Napier this 10th day of January Dated at Auckland this 17th day of December 1971. 1972. R. L. CODD, Assistant Registrar of Companies. W. P. OGILVIE, Assistant Registrar of Companies. 472

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Tom Nesbitt Limited" has THE COMPANIES ACT 1955, SECTION 336 (6) changed its name to "Quality Auto Sales Limited", and that NOTICE is hereby gi;ven that the name of the under-mentioned the new name was this day entered on my Register of Com­ company has been struck off the Register and the ·company panies in place of the former name. A. 1971/1707. dissolved: Dated at Auckland this 17th day of December 1971. Prompt Car Painters Ltd. H.B. 1%8/241. R. L. CODD, Assistant Registrar of Companies. Given under my hand at Napier this 11th day of January 473 1972. W. P. OGILVIE, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY NoTICE is hereby given that "South Hokianga Transport Limited" has changed its name to "South Hokianga Contractors Limited", and that the new name was this day entered on my THE COMPANIES ACT 1955, SECTION 336 (6) Register of Companies in place of the former name. NOTICE is hereby given that the names of the under-mentioned A. 1970/1533. companies have been struck off the register and the companies Dated at Auckland this 24th day of November 1971. dissolved: R. L. CODD, Assistant Registrar of Companies. Patnor House (Christchurch) Ltd. C. 1953/7. 474 Shiel's Credit Club Ltd. C. 1964/ 150. Telray Rentals (N.Z.) Ltd. C. 1964/378. Westport Foodmarket Ltd. C. 1967 /88. CHANGE OF NAME OF COMPANY Jolin Motors Ltd. C. 1969/232. NOTICE is hereby given that "Zenco Products Limited" has Dated at Christchurch this 23rd day of December 1971. changed its name to "Hurdleys Limited", and that the new J. O'CARROLL, Assistant Registrar of Companies. name was this day entered on my Register of Companies in place of the former name. A. 1953/456. Dated at Auckland this 17th day of December 1971. R. L. CODD, Assistant Registrar of Companies. CORRIGENDUM 475

NOTICE is hereby given that Notice of Change of Name CHANGE OF NAME OF COMPANY "Manchester Trading Company Limited" to "Econo Cleaning NOTICE is hereby given that "McDowells Transport Limited" Limited", appearing on p. 2936 of New Zealand Gazette, No. has changed its name to "C. F. & S. Moore Limited", and that 100, dated 16 December 1971, is incorrect and is hereby can­ the new name was this day entered on my Register of Com­ celled and substituted by the following: panies in place of the former name. A. 1961 / 644. THE COMPANIES ACT 1955 Dated at Auckland this 9th day of December 1971. CHANGE OP NAME-COMPANY A. 1963/357 R. L. CODD, Assistant Registrar of Companies. NOTICE is hereby given that "Manchester Trading Company 476 Limited", has changed its name to "Econo Cleaners Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CHANGE OF NAME OF COMPANY Dated at Auckland this 2nd day of December 1971. NOTICE is hereby given that "Building Industry Management R. L. CODD, Assistant Registrar of Companies. Consultants Limited" has changed its name to "Ambico 107 Management Consultants Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1969/1621. Dated at Auckland this 15th day of December 1971. R. L. CODD, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY 477 NOTICE is hereby given that "C. Nielsen Products Limited" has changed its name to "Camp-o-matic Products Limited", and that the new name was this day entered on my Register of CHANGE OF NAME OF COMPANY Companies in place of the former name. A. 1962/775. NoTICE is hereby given that "Pararoa Hotel Limited" has Dated at Auckland this 17th day of December 1971. changed its name to "Shaw Investments Limited" and that the new name was this day entered on my Register of Companies R. L. CODD, Assistant Registrar of Companies. in place of the former name. A. 1965/0619. 470 Dated at Auckland this 15th day of December 1971. R. L. CODD, Assistant Registrar of Companies. 478 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Quality Auto Sales (Panmure) CHANGE OF NAME OF COMPANY Limited" has changed its name to "Quality Auto Sales NoTICE is hereby given that "Joe Bentley Limited" has changed Limited", and that the new name was this day entered on my its name to "Pan Pacific Tourist Developments Limited" and Register of Companies in place of the former name. that the new name was this day entered on my Regist~r of A. 1970/2271. Companies in place of the former name. A. 1959/1017. Dated at Auckland this 17th day of December 1971. Dated at Auckland this 10th day of December 1971. R. L. CODD, Assistant Registrar of Companies. R. L. CODD, Assistant Registrar of Companies. 471 479 F THE NEW ZEALAND GAZETTE No. 1

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hurdleys Limited" has changed NOTICE is hereby given that "Albion Hotel Limited" has its name to "Topic Enterprises Limited", and that the new changed its name to "Leopard Inn Limited", and that the new name was this day entered on my Register of Companies in name was this day entered on my Register of Companies in place of the former name. A. 1945/126. place of the former name. H.B. 1963/150. Dated at Auckland this 15th day of December 1971. Dated at Napier this 20th day of December 1971. R. L. CODD, Assistant Registrar of Companies. B. C. McLAY, District Registrar of Companies. 480 410

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Big Boy Burger Bars (New Zea­ NOTICE is hereby given that "H. T. Halliwell Limited" has land) Limited" has changed its name to "Big Boy System changed its name to "The Paint Pot Limited", and that the (N.Z.) Limited", and that the new name was this day entered ~ew name was this day entered on my Register of Companies on my Register of Companies in place of the former name. lil place of the former name. No. W. 1961 /99. A. 1965/1577. Dated at Wellington this 14th day of December 1971. Dated at Auckland this 15th day of December 1971. I. W. MATTHEWS, Assistant Registrar of Companies. R. L. CODD, Assistant Registrar of Companies. 430 481 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY N,OT!CE,, is hereby given. that "Digest Printing Company L!m1ted,, has changed its name to "Digest Investments NOTICE is hereby given that "Perry and Picard Limited" has L1m1ted , and that the new name was this day entered on my changed its name to "Perry Panelworks Limited", and that the Register of Companies in place of the former name. No. new name was this day entered on my Register of Companies w. 1951/406. in place of the former name. HN. 1965/317. Dated at Wellington this 17th day of December 1971. Dated at Hamilton this 21st day of December 1971. I. W. MATTHEWS, Assistant Registrar of Companies. M. E. CAMERON, Assistant Registrar of Companies. 423 431

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Fred Castle Limited" has changed NOTICE is hereby given that "Turangi Panelworks Limited" its name to "Caspec Supplies Limited", and that the new name has changed its name to "Turangi Autoworks Limited", and was this day entered on my Register of Companies in place of that the new name was this day entered on my Register of the former name. No. W. 1919/100. Companies in place of the former name. HN. 1969/59. Dated at Wellington this 15th day of December 1971. Dated at Hamilton this 23rd day of December 1971. I. W. MATTHEWS, Assistant Registrar of Companies. M. E. CAMERON, Assistant Registrar of Companies. 429 432

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Farmers' Export Limited" has NOTICE is hereby given that "Expandite Limited" has changed changed its name to "Country Touch Products Limited", and its name to "Burmah N.Z. Limited" and that the new name that the new name was this day entered on my Register of was this day entered on my Regist~r of Companies in place Companies in place of the former name. HN. 1970/230. of the former name. No. W. 1950/543. Dated at Hamilton this 20th day of December 1971. Dated at Wellington this 14th day of December 1971. M. E. CAMERON, Assistant Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 482 433

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "D. S. Thompson & Co. Limited" N_OT)CE ,,is hereby gi".en that "E. T .. Taylor and Company P.B. 1958/19 has changed its name to "Belle Fleur Limited", L1m1ted has changed its name to "Beehive Chambers Limited" and that the new name was this day entered on my Register and that the new name was this day entered on my Registe; of Companies in place of the former name. of Companies in place of the former name. No. W. 1920/112. Dated at Gisborne this 17th day of December 1971. Dated at Wellington this 15th day of December 1971. N. N. NAWALOWALO, I. W. MATTHEWS, Assistant Registrar of Companies. Assistant Registrar of Companies. 434 469

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "G. N. Sunderland Limited" has NOTICE is hereby given that "Taranaki Rentals Limited" has changed its name to "Pye and Sunderland Limited" and that changed is name to "Brogan Investments Limited" and that the new name was this day entered on my Register of Com­ the new name was this day entered on my Registe~ of Com­ panies in place of the former name. No. W. 1969/695. panies in place of the former name. T. 1964/23. Dated at Wellington this 13th day of December 1971. Dated at New Plymouth this 17th day of December 1971. I. W. MATTHEWS, Assistant Registrar of Companies. K. J. GUNN, Assistant Registrar of Companies. 304 435

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hurdleys (Hawke's Bay) Limited" NOTICE is hereby given that "Robert, Francis and Associates has changed its name to "Casa Bella Limited" and that the Limited" has changed its name t? "Gemini Brokerage Limited", ~ew name was this day entered on my Register' of Companies and that the new name was this day entered on my Register lil place of the former name. H.B. 1951/52. of Companies in place of the former name. No. W. 1971/199. Dated at Napier this 14th day of December 1971. Dated at Wellington this 21st day of December 1971. B. C. McLAY, District Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 411 436 l3 JANUARY THE NEW ZEALAND GAZETTE 43

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY1 NOTICE is hereby given that "Fraser Brown and Stratmore NOTICE is hereby given that "Wareing and Holman Limited" (Auckland) Limited" has changed its name to "Expandite has changed its name to "Wareing Holman Limited", and that Limited", and that the new name was this day entered on my the new name was this day entered on my Register of Com­ Register of Companies in place of the former name,, No. panies in place of the former name. W. 1951/98. w. 1965/1025. Dated at Wellington this 3rd day of December 1971. Dated at Wellington this 20th day of December 1971. I. W. MATTHEWS, Assistant Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 468 437 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Iris McCready (1971) Limited" CHANGE OF NAME OF COMPANY has changed its name to "Elizabeth Philip Limited", and that NOTICE is hereby given that "Marubeni-Iida (N.Z.) Limited" the new name was this day entered on my Register of Com­ has changed its name to "Marubeni New Zealand Limited", panies in place of the former name. No. W. 1971/1077. and that the new name was this day entered on my Register Dated at Wellington this 17th day of December 1971. of Companies in place of the former name. No. W. 1970/306. I. W. MATTHEWS, Assistant Registrar of Companies. Dated at Wellington this 21st day of December 1971. 488 I. W. MATTHEWS, Assistant Registrar of Companies. 438 CHANGE OF NAME OF COMPANY NoTICE is hereby given that "Cubitt Wells Limited" has changed its name to "Cubitts (New Zealand) Limited", and CHANGE OF NAME OF COMPANY that the new name was this day entered on my Register of NoTICE is hereby given that "Johnson's Oysters (Wgtn) Companies in place of the former name. No. W. 1942/27. Limited" has changed its name to "Port Nicholson Fisheries Dated at Wellington this 23rd day of December 1971. Limited", and that the new name was this day entered on my I. W. MATTHEWS, Assistant Registrar of Companies. Register of Companies in place of the former name. No. 489 w. 1971/313. Dated at Wellington this 21st day of December 1971. ·------·---- I. W. MATTHEWS, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY 439 NOTICE is hereby given that "Diners Club (N.Z.) 1969 Limited" has changed its name to "Diners Club (N.Z.) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1969/1102. CHANGE OF NAME OF COMPANY Dated at Wellington this 22nd day of December 1971. NOTICE is hereby given that "Shannon Hardware Home and I. W. MATTHEWS, Assistant Registrar of Companies. Garden Centre Limited" has changed its name to "Paint and 490 Hardware Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/127. CHANGE OF NAME OF COMPANY· Dated at Wellington this 20th day of December 1971. NOTICE is hereby given that "Hall Hardware Limited" has I. W. MATTHEWS, Assistant Registrar of Companies. changed its name _to "Scott Distributors Limited", and that the new name was this day entered on my Register of Companies 440 in place of the former name. No. W. 1937 /261. Dated at Wellington this 22nd day of December 1971. I. W. MATTHEWS, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY 491 NOTICE is hereby given that "R. A. Brierley Investments Limited" has changed its name to "Brierley Investments Limited", and that the new name was this day entered on my CHANGE OF NAME OF COMPANY Register of Companies in place of the former name. No. NOTICE is hereby given that "Ashburton Furnishers Limited" w. 1961/185. C. 1964/273 has changed its name to "Griffiths-Taylor Dated at Wellington this 20th day of December 1971. Furnishers Limited", and that the new name was this day entered on my Register of Companies in place of the former I. W. MATTHEWS, Assistant Registrar of Companies. name. · 441 Dated at Christchurch this 2nd day of December 1971. J. O'CARROLL, Assistant Registrar of Companies. 305 CHANGE OF NAME OF COMPANY NoTICE is hereby given that "P-E Consulting Group Limited" CHANGE OF NAME OF COMPANY has changed its name to "P'-E Consulting Group (New Zea­ land) Limited", and that the new name was this day entered NOTICE is hereby given that "Southern Cross Travel Limited" on my Register of Companies in place of the former name. C: 1~70(,108 has changed its name to "Southern Cross Holdings 1969/388. L1m1ted , and that the new name was this day entered on my w. Register of Companies in place of the former name. Dated at Wellington this 7th day of December 1971. Dated at Christchurch this 3rd day of December 1971. I. W. MATTHEWS, Assistant Registrar of Companies. 466 J. O'CARROLL, Assistant Registrar of Companies. 306

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NoTICE is hereby given that "A. W. Walsh & Co. Limited" has NoTICE is he!eby given that "Andersons Limited" C. 1907 / 14 changed its name to "Robin James Construction Limited" and has changed its name to "Mason Anderson Limited" and that that the new name was this day entered on my Regist~r of the new name was this day entered on my Registe/ of Com­ Companies in place of the former name. W. 1956/592. panies in place of the former name. Dated at Wellington this 10th day of December 1971. Dated at Christchurch this 14th day of December 1971. I. W. MATTHEWS, Assistant Registrar of Companies. J. O'CARROLL, Assistant Registrar of Companies. 467 418 44 THE NEW ZEALAND GAZETTE No. 1

CHANGE OF NAME OF COMPANY NOTICE CALLING FINAL MEETING NOTICE is hereby given that "W. Wander (New Zealand) IN the matter of the Companies Act 19SS, and in the matter Limited" C. 1961/384 has changed its name to ''Wander (New of THE PEPPERPOT FASHION HOUSE LTD. (in Zealand) Limited", and that the new name was this day liquidation) : entered on my Register of Companies in place of the former NOTICE is hereby given in pursuance of section 291 of the name. Companies Act 1955, that a meeting of the creditors of the Dated at Christchurch this 16th day of December 1971. above-named company will be held at 82 Chapel Street, Master­ ton, on the 27th day of January 1972, at 4 o'clock in the J. O'CARROLL, Assistant Registrar of Companies. afternoon, for the purpose of having an account laid before 309 it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator. CHANGEOFNAMEOFCOMPANY Dated this 23rd day of December 1971. NoTICE is hereby given that "Spreydon Drapery Limited" ALAN G. STEWART, Liquidator. C. 1971 / 148 has changed its name to "Colombo Street Drapery 422 Limited", and that the new name was this day entered on my Register of Companies in place of the former name. Dated at Christchurch this 16th day of December 1971. J. O'CARROLL, Assistant Registrar of Companies. BEDFORD ACCEPTANCES (2ND ISSUE) LTD. 46S BEDFORD ACCEPTANCES (3RD ISSUE) LTD. BEDFORD ACCEPTANCES (4IB ISSUE) LTD. BEDFORD ACCEPTANCES csm ISSUE) LTD. BEDFORD ACCEPTANCES (6TH ISSUE) LTD. NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS BEDFORD ACCEPTANCES (7TH ISSUE) LTD. IN the matter of the Companies Act 1955, and in the matter BEDFORD ACCEPTANCES (SIB ISSUE) LTD. of TRANSPORT WAIMARINO LTD. (in liquidation): BEDFORD ACCEPTANCES (9IB ISSUE) LTD. BEDFORD ACCEPTANCES (lOTII ISSUE) LTD. NOTICE is hereby given that the undersigned, the liquidator of TALCOTT FACTORING CORPORATION LTD. Transport Waimarino Ltd., which is being wound up volun­ tarily does hereby fix the 31st day of January 1972 as the day IN LIQUIDATION on o; before which the creditors of the company are to prove NOTICE is hereby given in pursuance of section 281 of the their debts or claims and to establish any title they may have Companies Act 195S, that a general meeting of the above­ to priority, under section 308 of the Companies Act 195S, or to named company will be held at the office of Credit Services be excluded from the benefit of any distribution made before Investments Limited, 166 Willis Street, Wellington, on Monday, the debts are proved or, as the case may be, from objecting to the 21st day of February 1972, at 10 a.m., for the purposes of the distribution. la~g before it an account of the winding up showing how the Dated this 22nd day of December 1971. winding up has been conducted and the property of the com­ pany disposed of and to receive any explanation thereof by the R. I. GILBERD, Liquidator. liquidator. Address of Liquidator: P.O. Box 428, Wanganui. Dated this 23rd day of December 1971. 41S AG. KENNY, Liquidator. 4S3

The Companies Act 1955 VERMONT HOLDINGS LTD. BEDFORD ACCEPTANCES (2ND ISSUE) LTD. IN LIQUIDATION BEDFORD ACCEPTANCES (3RD ISSUE) LTD. Notice of Voluntary Winding-up Resolution Pursuant to BEDFORD ACCEPTANCES (4TH ISSUE) LTD. Section 269 BEDFORD ACCEPTANCES (5TH ISSUE) LTD. NOTICE is hereby given that by entry in the minute book of the BEDFORD ACCEPTANCES (6IB ISSUE) LTD. company and signed by the members thereof, pursuant to BEDFORD ACCEPTANCES (7IB ISSUE) LTD. section 362 (2) of the Companies Act 1955, dated the 22nd BEDFORD ACCEPTANCES (8TH ISSUE) LTD. day of November 1971, the following special resolution was BEDFORD ACCEPTANCES (9TH ISSUE) LTD. duly passed: BEDFORD ACCEPTANCES (10TH ISSUE) LTD. TALCOTT FACTORING CORPORATION LTD. (1) That the company be wound up voluntarily. IN LIQUIDATION (2) That Robert Charlton Pope, of Wellington, chartered accountant, be and is hereby appointed liquidator of the NOTICE is hereby given of the following special resolution of company. Bedford Acceptances (2nd Issue) Ltd., Bedford Acceptances (3rd Issue) Ltd., Bedford Acceptances (4th Issue) Ltd., Bedford (3) That the remuneration of the liquidator shall be in Acceptances (5th Issue) Ltd., Bedford Acceptances (6th Issue) accordance with the scale of the New Zealand Society of Ltd., Bedford Acceptances (7th Issue) Ltd., Bedford Accept­ Accountants. ances (8th Issue) Ltd., Bedford Acceptances (9th Issue) Ltd., J. H. OAKLEY, Director. Bedford Acceptances ( 10th Issue) Ltd., Talcott Factoring Dated the 23rd day of November 1971. Corporation Ltd. duly passed on the 23rd day of December 207 1971. ''That the company be wound up voluntarily and that Alan Gilbert Kenny, of 166 Willis Street, Wellington, be, and he is hereby appointed, liquidator for the purpose of such winding NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS up." IN the matter of the Oompanies Act 1955, and in the matter Dated this 23rd day of December 1971. of HOJ.KLASSE STIL LTD. (in liquidation): A.G. KENNY, Liquidator. NOTICE is hereby given that the undersigned, the liquidator of 454 HJ0jklasse Stil Ltd., which is being wound up voluntarily, does hereby fix the 17th day of January 1972, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies. Act 1955, or to NOTICE CALLING FINAL MEETING be excluded from the benefit of any distribution made before IN the matter of the Companies Act 1955, and in the matter the debts are proved or, as the case may be, from objecting to of MEAT AND FISH (WAIKATO) LTD. (in liquidation): the distribution. NOTICE is hereby given in pursuance of section 291 of the Dated this 23rd day of December 1971. Companies Act 1955, that a meeting of the creditors of the ALAN C. WILSON, Liquidator. above-named company will be held at the boardroom of Robinson, Taylor, Sommerville and Gardiner, Third Floor, P.O. Box S82, Hamilton. Federated Farmers Building, London Street, Hamilton, on 424 Monday, the 17th day of January 1972, at 3 o'clock in the 13 JANUARY THE NEW ZEALAND GAZETTE 45 afternoon for the purpose of having an account laid before it debts or claims, and to establish any title they may have to showing how the winding up has been conducted and the priority under section 308 of the Companies Act 1955, or to property of the company has been disposed of, and to receive be excluded from the benefit of any distribution made before any explanation thereof by the liquidator. the debts are proved, or, as the case may be, from objecting to the distribution. Dated this 22nd day of December 1971. 1. McC. SOMMERVILLE, Liquidator. Dated this 24th day of December 1971. 427 K. S. CRAWSHAW, Liquidator. Room 314, Third Floor, T. and G. Building, Wellesley Street ------West, Auckland 1. 442 NOTICE CALLING FINAL MEETING IN .the matter of the Companies Act 1955, and in the matter of HOTEL MOTORS LTD. (in liquidation): NOTICE TO CREDITORS TO PROVE NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that, a meeting of the creditors of the IN the matter of the Companies Act 1955, and in the matter above-named company will be held at the R.S.A. Meeting o_f REEFTON AMUSEMENTS LTD. (in voluntary liquida­ Room (upstairs), on Monday, the 24th day of January 1972, tion): at 10 a.m. in the forenoon, for the purposes of having an THE liquidat.or of Reefton Amusements Ltd., which is being account laid before it showing how the winding up has been wound up voluntarily by its members, doth hereby fix the conducted and the property of the company disposed of, and 11th day of February 1972 as the day on or before which the to receive any explanatJon thereof by the liquidator. creditors of the company are to prove their debts or claims and to establish any title they may have to priority under Further Business section 308 of the Act, or to be excluded from the benefit of To consider and if thought fit to pass the following resolu­ any distribution made before such debts are proved or as tion: the case may be, from objecting to such distribution'. "That. the books and papers of the company and of the Dated at Auckland this 10th day of January 1972. liquidator be destroyed." D. M. TYE, Liquidator. Every member entitled to attend and vote at the meeting Sixth Floor, 246 Queen Street, Auckland. is entitled to appoint a proxy. 487 Dated the 20th day of December 1971. T. S. GOODLEY, Liquidator. 462 NOTICE OF DIVIDEND Name of Company: W. J. Carroll and Co. Ltd. Registered Office: 46 Maria Place, Wanganui. BELMONT BUILDERS LTD. Registry: Wellington. IN LIQUIDATION Number of Company: 1954/401. Notice of Last Day for Receiving Proofs Amount Per Dollar: 5.61c, first and final. Name of Company: Belmont Builders Ltd. (in liquidation). When Payable: 31 January 1972. Address of Registered Office: Official Assignee's Office, Seventh Floor, State Insurance Office, Hereford Place, Christchurch. Where Payable: Wanganui. Registry of Supreme Court: Christchurch. W. E. CADWALLADER, Liquidator. 452 Number of Matter: M. 156/68. Last Day for Receiving Proofs: 8 February 1972. Name of Liquidator: Ivan A. Hansen. Address: Seventh Floor, State Insurance Office, Hereford Place, NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS Christchurch. IVAN A HANSEN, Official Assignee. IN the matter of the Companies Act 1955, and in the matter of BODELL AND CO. LTD. (in voluntary liquidation) : 494 NOTICE is hereby given that the undersigned, the liquidator of Bodell and Co. Ltd. which is being wound up voluntarily does here~y fix the 17!h day of January 1972 as the day on o; TRANS ISLAND AIRWAYS LTD. before which the creditors of the company are to prove their de)Jts. or claims an~ to establish any title they may have to IN LIQUIDATION pnonty, under section 308 of the Companies Act 1955, or to Notice of Last Day for Receiving Proofs be excluded from the benefit of any distribution made before the debts are proved or, as the case may be from objecting to Name of Company: Trans Island Airways Ltd. (in liquidation). the distribution. ' Address of Registered Office: Official Assignee's Office, Seventh Dated this 20th day of December 1971. Floor, State Insurance Office, Hereford Place, Christchurch. H. A. MORRISON, Liquidator. Registry of Supreme Court: Christchurch. Barr, Burgess, and Stewart, Library Building, The Square, Number of Matter: M. 112/59. Palmerston North (P.O. Box 648). Last Day for Receiving Proofs: 8 February 1972. 206 Name of Liquidator: Ivan A. Hansen. Address: Seventh Floor, State Insurance Office, Hereford Place, Christchurch. IVAN A. HANSEN, Official Assignee. THE AUCKLAND GLASS COMPANY (TAURANGA) 493 LTD. IN VOLUNTARY LIQUIDATION Notice of Final Meeting NOTICE is hereby given that a general meeting of the company NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS will be held at the registered office of the company, 69 Queen IN the matter of the Companies Act 1955, and in the matter of Street, Auckland, on Tuesday, the 1st day of February 1972 H. L. THOMSON LIMITED (in liquidation) : at 10 a.m., for the purpose of delivering the final report and NOTICE is hereby given that the undersigned, the liquidator of accounts of the winding up. H. L. Thompson Ltd., which is being wound up voluntarily, B. M. JAMIESON, Liquidator. does hereby fix the 31st day of January 1972 as the day on or 10 January 1972. before which the creditors of the company are to prove their 426 46 THE NEW ZEALAND GAZETTE No. 1

NOTICE OF FINAL GENERAL MEETING IN the matter of the Companies Act 1955, and in the matter A Final General Meeting of fas. Manson and Sons Ltd. will of PINEWOOD PROPERTIES LTD.: be held in the registered offices of the company, 365 Princes PURSUANT to section 269 of the Companies Act 1955, notice Street, Dunedin, at 10.30 a.m. on 21 January 1972, laying is hereby given that. by duly signed entry in the minute book before it the accounts of its winding up and explanations of the above-named company on the 17th day of December thereof. 1971 the following special resolution was passed by the Dated this 22nd day of December 1971. company, namely: A. J. PERRY, Liquidator. (a) That, the company be wound up voluntarily. 421 (b) That Douglas Bathurst Dean be appointed liquidator of the ,company. Dated this 23rd day of December 1971. NOTICE OF VOLUNTARY WINDING UP D. B. DEAN, Liquidator. ~RSUANT TO SECTION 269 448 IN the matt,er of the Companies Act 1955, and in the matter of ATHOL GARAGE LTD.: NOTICE is hereby given: NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP (1) That under the provisions of section 362 of the Com­ panies Act 1955, on the 14th day of December 1971, the above PuRSUANT TO SECTION 269 OF THE COMPANIES ACT 1955 company passed the following resolution: IN the matter of the Companies Act 1955, and in the matter "That the company cannot by reason of its liabilities of BODELL AND CO. LTD.: continue in business and that it is advisable to wind up NOTICE is hereby given that by duly signed entry in the minute voluntarily under the provisi'ons of section 268 (1) (o) of the book of the above-named company, on the 8th day of Companies Act 1955." December 1971, the following extraordinary resolution was passed by the company, namely: (2) That at a meet,ing of creditors held on 22 December 1971, and G. R. Carter, Chartered Accountant of Invercargill, "That the company cannot by reason of its liabilities con­ was appointed liquidator. tinue its business and that it is advisable to wind up and that G. R. CARTER, Liquidat,or. accordingly the company be wound up voluntarily." P.O. Box 848, Invercargill. Dated this 20th day of December 1971. 449 H. A. MORRISON, Liquidator. 205

IN the matter of the Companies Act 1955, and in the matter ROAD PAYERS LTD. of EVERSLEY FARMS LTD.: PURSUANT TO SECTION 269 OF THE COMPANIES ACT 1955 AT an ext,raordinary general meeting of the members of the above-named company duly convened and held at the office NOTICE is hereby given that by special resolution, dated the of McKittrick and Parlane, Chartered Accountants, at 5 Bank 15th 'day of December 1971, it was resolved that the company Street, Te Awamutu, on Tuesday, the 7th day of December be wound up voluntarily. 1971, the following extraordinary resolution was duly passed: Dated at Christchurch this 20th day of December 1971. "That the company be wound up voluntarily. At the said A. R. GALLAGHER, Liquidator. meeting John Charles Owen McKittrick, Chartered Accountant, 416 was appointed liquidator for the purposes of such winding up." Dated this 7th day of December 1971. IN the matter of the Companies Act 1955, and in the matter of ASSOCIATED DRILLING AND CIVIL ENGINEERING JOHN CHARLES OWEN McKITTRICK, Liquidator. LTD. (in receivership): 5 Bank Street, Te Awamutu. NOTICE is hereby given that by duly signed entry in the minute 445 book of the above-named company, on the 10th day of December 1971, the following extraordinary resolution was passed by the company, namely: That the company cannot by reason of its liabilities con­ IN the matter of the Companies Act 1955, and in the matter tinue i~s business and that it is advisable to wind up and that of HAMILTON METALS LTD.: accordmgly the company be wound up voluntarily. ~RSUANT to section 269 of the Companies Act 1955, notice A meeting of the creditors of the above-named company is hereby given that by duly signed entry in the minute book will accordingly be held at Navy League Rooms Okahu Bay of the above-named company on the 17th day of December Orakei 5, on 20 December 1971, at 10 a.m. ' ' 1971, the following special resolution was passed by the Business: company, namely: C£?nsideration of a statement of the ·company's affairs, list of (a) That the company be wound up voluntarily. creditors, etc. (b) That Douglas Bathurst Dean be appointed liquidator of Nomination of liquidator and, if thought fit appointment of the company. committee of inspection. ' Dated this 23rd day of December 1971. Dated this 13th day of December 1971. D. B. DEAN, Liquidat,or. B. GALLAGHER, Secretary. 446 208

REEFTON AMUSEMENTS LTD. IN the matter of the Companies Act 1955, and in the matter of LORNA DOONE PROPERTIES LTD.: NOTICE OF VOLUNTARY WINDING-UP RESOLUTION PruRSUANT to section 269 of the Companies. Act 1955, notice The Companies Act 1955 is hereby given that, by duly signed entry in the minute book Pursuant to Section 269 of the above-named company on the 17th day of December 1971, the following special resolution was passed by the NOTICE is hereby given, that by special resolut.ion the members company, namely: of this company resolved on the 10th day of 'January 1972 (by entry in the minute book pursuant, to sectron 362 of the (a) That, the company be wound up voluntarily. Act), inter alia as follows: (b) That Douglas Bathurst Dean be appointed liquidator of "That the company be wound up voluntarily by the members the company. (a statutory declaration of solvency having been filed)." Dated this 23rd day of December 1971. Dated at Auckland this 10th day of January 1972. D. B. DEAN, Liquidator. A. B. GODBEHERE, Secretary. 447 486 13 JANUARY THE NEW ZEALAND GAZETTE 47

NOEL'S BOUTIQUE LTD. In the Supreme Court of New Zealand Northern District PURSUANT TO SECTION 269 OF THE COMPANIES Acr 1955 (Whangarei Registry) NOTICE is hereby given that by special resolution dated the IN THE MATIER of the Companies Act 1955, and IN THE MATIER 10th day of December 1971 it was resolved that the company of BULCRAIG MOTORS LTD. be wound up voluntarily. ADVERTISEMENT OF PETITION Dated at Christchurch this 20th day of December 1971. L. N. GREGORY, Director. NoTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was on the 459 15th day of December 1971, presented to the said Court by HUGH SMITH of Whangarei, company manager. And that the said petition is directed to be heard before the Court sitting NOTICE OF MEETING OF CREDITORS at Auckland on Wednesday, the 9th day of February 1972, at PURSUANT TO SECTION 284 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making IN the matter of the Companies Act, 1955, and in the matter of an order on the said petition may appear at the time of of ENTERPRISE SHOES LTD. (in receivership): hearing in person or by his Counsel for that purpose; and a NOTICE is hereby given that a meeting of Enterprise Shoes copy of the petition will be furnished by the undersigned to Ltd. will be held on the 19th day of January 1972, at which any petitioner, creditor, or contributory of the said company a resolution for voluntary winding up is to be proposed and requiring a copy on payment of the regulated charge for the that a meeting of credi:tors will be held pursuant t,o section 284 same. of the Companies Act 1955, in the Chamber of Commerce THOMSON, WILSON, FIDLER, AND HEENAN, Hall, comer Worcester Street and Oxford Terrace, Christ­ Solicitors for the Petitioner. church, on Wednesday, the 19th day of January 1972, at Address for service: 2 o'clock in the afternoon, at which meeting a full statement of Care of Messrs Thomson, Wilson, Fidler, and Heenan, care the position of the company's affairs toget~er "'.ith a ~ist of t~e of Messrs Wilson, Henry, Sinclair, and Martin, Solicitors, Fifth creditors and the estimated amount of their claims will be laid Floor, A. and N.Z. Bank Buildings, Corner Queen and before the meeting, and at which meeting the creditors, in Victoria Streets, Auckland. pursuance of section 285 of the said Act, may nominate a person to be the liquidator of the company, and in pursuance Any person who intends to appear on the hearing of the of section 286 of the said Act, may appoint a commit,tee of said petition must serve on, or send by post, to the above­ inspection. named, notice in writing of his intention so to do. The notice must state the name, address and description of the person, Dated this 23rd day of December 1971. or, if a firm, the name, address, and description of the firm, G. F. SHEPPARD, Se,cret.ary. and an address for service within 3 miles of the office of the 425 Supreme Court at Whangarei, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to No. M. 836/71 reach the above-named petitioner's address for service not In the Supreme Court of New Zealand later than 4 o'clock in the afternoon of the 8th day of February Northern District 1972. (Auckland Registry) 451 IN THE MATIER of the Companies Act 1955, and IN THE MATIER of INTERNATIONAL PAVIORS (N.Z.) LIMITED, a duly incor­ porated company having its registered office at Auckland: NOTICE is hereby given that a petition for an order revoking the resolutions passed by the above company on the 12th In the Supreme Court of New Zealand day of November 1971, and directi~g that t~e company carry Hamilton District on business as heretofore for a penod sufficient to determme (Hamilton Registry) whether the company called Cafe de Budapest Limited can become profitable after which the shareholders may decide IN THE MATTER of the Companies Act 1955, and IN THE MATTER whether or not to dispose of such company: or that an order of CLINTON PARK LIMITED, a duly incorporated company be made revoking the resolutions passed by the company on having its registered office at Te Aroha and carrying on the 12th day of November 1971, and directing that the com­ business as poultry processors: pany carry on business as heretofore, but the shares in the ADVERTISEMENT OF PETITION company called Cafe de Budapest Limited, on the business NoncE is hereby given that a petition for the winding up of controlled thereby, be disposed of as soon as possible, or for the above-named company by the Supreme Court was, on the such other order as shall be just, was presented to the Supreme 22nd day of December 1971, presented to the said Court by Court on the 29th day of November 1971 by ERNEST THOMAS THE WESTFIELD FREEZING COMPANY LIMITED, a duly incor­ CASSIDY, of 22 Holgate Road, Kohimarama, Auckland, com­ porated company having its registered office at Auckland and pany director. And that the said petition is directed to be heard carrying on business as a freezing works. And that the said before the Court sitting at Auckland on the 9th day of petition is directed to be heard before the Court sitting at February 1971, at 10 o'clock in the forenoon; and any creditor Hamilton on Friday, the 11th day of February 1972, at 10 or contributory of the said company desirous to support or o'clock in the forenoon; and any creditor or contributory of oppose the making of an order on the said petition may appear the said company desirous to support or oppose the making of at the time of hearing in person or by his counsel for that an order on the said petition may appear at the time of the purpose; and a copy of the petition will be furnished by the hearing in person or by his counsel for that purpose and a undersigned to any creditor or contributory of the said com­ copy of the petition will be furnished by the undersigned to pany requiring a copy on payment of the regulated charge for any creditor or contributory of the said company requiring a the same. copy on payment of the regulated charge for the same. B. M. LAIRD, Solicitor for the Petitioner. NICHOLSON, GRIBBIN, MONTGOMERY, AND CO., Address for Service: The offices of Messrs Alexander, Solicitors for the Petitioner. Bennett, Warnock, and Mellsop, Solicitors, Provident Life Address for Service: Messrs Tomkins, Wake, Paterson, and Building, O'Connell Street, Auckland. Bathgate, Wesley Chambers, Victoria Street, Hamilton. NoTE-Any person who intends to appear on the hearing NoTE-Any person who intends to appear on the hearing of of the said petition must serve on, or send by post to, the the said petition must serve on, or send by post to, the above­ above-named, notice in writing of his intention so to do. The named, notice in writing of his intention to do so. The notice notice must state the name, address, and description of the must state the name, address, and description of the person, person, or, if a firm, the name, address, and description of the or, if a firm, the name, address, and description, of the firm, firm, and an address for service within 3 miles of the office of and an address for service within 3 miles of the office of the the Supreme Court at Auckland and must be signed by the Supreme Court at Hamilton, and must be signed by the person or firm, or his or their solicitor (if any), and must be person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 8th day of February than 4 o'clock in the afternoon of the 10th day of February 1972. 1972. 457 456 48 THE NEW ZEALAND GAZETTE No. 1

No. M. 405/71 as a builders supplier, AND that the said petition is directed In the Supreme Court of New Zealand to be heard before the Court sitting at Invercargill on the 25th Wellington District day of February 1972 at 9.30 o'clock in the forenoon; and any (Wellington Registry) creditor or contributory of the said company desirous to sup­ IN THE MATIER of the Charitable Trusts Act 1957, and IN THE port or oppose the making of an order on the said petition ESTATE of UNA ISABEL STANLEY late of Wellington in the may appear at the time of hearing in person or by his counsel Dominion of New Zealand, widow, deceased: for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the WHEREAS: said company requiring a copy on payment of the regulated A. By her last will bearing date, the 1st day of November charge for the same. 1952, the above-named Una Isabel Stanley, widow, deceased, WATSON AND WATSON, Solicitors for the Petitioner. gave and devised (inter alia) the premises known as No. 336 The Terrace, Wellington, unto her executors and trustees upon Address for Service: Watson and Watson, 38 Esk Street, trust for Martha Edith Mainwaring for life and subject thereto Invercargill. for The St. Peter's Wellington School Society for the purpose NOTE-Any person who intends to appear on the hearing of providing residential accommodation for gentle folk of of the said petition must serve on or send by post, 1Jo the reduced incomes, preferably widows, and spinsters, the said above-named, notice in writing of his intentfon so to do. The premises to be known as "The Stanley Flats of St. Peter's" and notice must state the name, address, and description of the to be let on a non-profit making basis at rentals which will be person, or, if a firm, the name, address, and description of the sufficient merely to pay rates, taxes, insurance premiums, and firm, and an address for service wit,hin 3 miles of the office other outgoings, and also made (inter alia) certain ancillary of the Supreme Court at Invercargill and must be signed by bequests. the person or firm, or his or their solicitor (if any); and B. It is impossible or impracticable or inexpedient to carry must be served, or, if posted, must be sent by post in sufficient out that purpose and the amount available is inadequate to time to reach the above-named petitioner's address for service carry out that purpose. not later than 4 o'dock in the afternoon of the 24th day of C. The said Society resolved to apply to the Supreme Court February 1972. of New Zealand for an order under the above-mentioned Act 428 approving a scheme for the disposition of the said premises and other property remaining from the said ancillary bequests in the manner hereinafter indicated. IN THE MATTER of the Partnership Act 1908, and IN THE Now therefore notice is hereby given that: MATI'ER of a special partnership registered in the Supreme 1. The said Society has applied to the Supreme Court of Court, at Auckland on Monday the 13th day of December New Zealand for an order under the above-mentioned Act 1971, under the name and style of KALMAC PROPERTY approving a scheme for the disposition of the said premises CONSULTANTS LIMITED'S JARDEN COURT SYNDICATE: and said other property whereunder: THE following particulars are advertised pursuant t.o section 51 (a) The said Society (having been authorised by the Supreme of the Partnership Act 1908. Court in other proceedings so to do) having purchased The certificate itself can be inspected during the hours of from the said Martha Edith Mainwaring her life 10 a.m. to 3 p.m., Monday to Friday, at the Supreme Court estate in the said premises, shall sell the said premises Office at Auckland, the certificate being registered under at such price and on such terms and conditions as the Special Partnership 12/71. said Society shall think fit. (b) The whole of the net proceeds of sale of the said I. That a special partnership under Part II of the Partner­ premises shall be transferred by the said Society to ship Act 1908, is hereby constituted under the name and style The Guardian Trust and Executors Company of New of KALMAC PROPERTY CONSULTANTS LIMITED'S JARDEN COURT Zealand Limited, to be held by it upon trust for the SYNDICATE. said Martha Edith Mainwaring for life, and subject 2. The business for which the partnership is formed is the thereto for St. Mary's Anglican Homes Trust Board, purchase of a property being Lot 1 on a scheme plan of to be held by that Trust Board, for the purpose of subdivision, approved by the Takapuna City Council, of Sprott House, Karori, Wellington. Lot 1, Deposited Plan 49200, being part Allotment 86, Parish (c) The said other property shall be transferred forthwith by of Takapuna, part certificate of title, Voi!ume 2084, folio 38, the said Society to the said Trust Board, to be held North Auckland Registry, and to develop thereon for sale by the said Trust Board, for the purpose of Sprott 3 home unit,s. House, Karori, Wellington 3. The partnership shall carry on business from the offices and which contains incidental and ancillary provisions. of the company at the New Zealand Insurance Company 2. A copy of the said scheme has been filed in the Registry Building, Featherston Street, Wellington. Office of the Supreme Court at Wellington and may be inspected free of charge during the hours at which the 4. The partnership shall commence from the registration of Registry Office is open to the public. this certificate in the Supreme Court registry, at Auckland, and shall terminate when the referred home units have been 3. The said application has been set down for hearing before sold and all partners have been accounted to or 7 years from the Supreme Court at Wellington at 10 o'clock in the forenoon the date of registration whichever is the earlier. on Wednesday, the 23rd day of February 1972. 5. The capital of the partnership shall be $45,000. 4. Any person desiring to oppose the said scheme is required to give written notice of his intention so to do to the Registrar KALMAC PROPERTY CONSULTANTS LIMITED'S of the Supreme Court at Wellington and to the Attorney­ JARDEN COURT SYNDICATE, General and to the said Society not less than 7 clear days by its Solicitor, Louis P. McElwee. before the date set down for the hearing of the said applica­ 455 tion. Any such notice may be given to the Society by delivering the same to the offices of its solicitors, Messrs Tripe, Matthews, and Feist, Eleventh Floor, General Building, Waring Taylor Street, Wellington. IN THE MATI'ER of the Charitable Trusts Act 1957, and IN THE MATTER of the trusts contained in the will of REwEn Dated at Wellington this 23rd day of December 1971. GARDNER, late of Christchurch, widow, deceased, dated the THE ST. PETER'S WELLINGTON SCHOOL SOCIETY, 9th day of June 1965. by its solicitors, Tripe, Matthews, and Feist. NOTICE is hereby given, pursuant to section 36 of the Charitable 450 Trusts Act 1957, that the TRUSTEES EXECUTORS & AGENCY Co. OP N.Z. LIMITED has applied to the Supreme Court at Christ­ church for approval of a scheme for disposition of certain IN WE MATI'ER of the Companies Act 1955, and IN THE MATTER trust fund provided by the will of the late Reweti Gardner for of KAURI HOMES (SoumLAND) LIMITED, a duly incorporated the Reweti Mason Scholarship. The said Reweti Mason Scholar­ company having its registered office at Invercargill and ship provided that funds be made available for scholarships to carrying on business as a builder: be awarded to pupils of Ashburton High School, South Otago High School, Gisborne Boys' High School, Gisborne Girls' High NOTICE is hereby given that a petition for the winding up of School, Rangi Ruru Girls' School, and Southbridge District the above-named company by the Supreme Court was, on the High School, who had gained the highest marks in the credit 5th day of January 1972, presented to the said Court by list in the University Entrance Scholarship Examinations. The WINSTONE (S.I.) LIMITED a duly incorporated company having said scheme provides: that after payment of the costs of the its registered office at Christchurch and carrying on business proceedings the balance with any accrued interest thereon be 13 JANUARY THE NEW ZEALAND GAZETTE 49

applied by the Trustees Executors & Agency Co. of N.Z. OTAMATEA COUNTY COUNCIL Limited in and towards the provision of scholarships for pupils RESOLUTION MAKING SPECIAL RATE of the above-named schools who have gained the highest marks in the University Entrance Scholarship Examination but had Rural Housing Loan No. 7, 1971, $60,000 not been awarded a University Junior Scholarship. A copy of Resolved: (Councillors Tantrum-Gibbons) the said scheme has been deposited in and may be inspected at the Registry Office of the Supreme Court at Christchurch. It THAT, pursuant to the Local Authorities Loans Act 1956 and its is proposed that the application for approval be heard at amendments, the Otamatea County Council hereby resolves as Christchurch, on Friday, the 11th day of February 1972, at follows: 10 a.m. Any person desiring to oppose the said scheme is That, for the purpose of providing annual charges on a loan required to give written notice of his intention to do so to the of $60,000, authorised to be raised by the Otamatea County Registrar of the said Court and to the Trustees Executors & Council under the above-mentioned Act, for the purpose of Agency Co. of N.Z. Limited and to the Attorney-General not making advances to farmers in terms of the Rural Housing less than 7 clear days before the date proposed for hearing Act 1939, the said Otamatea County Council hereby makes a of the application. special rate of decimal nought six six nine ( .0669) cents in the dollar upon the rateable (unimproved) value of all rateable RALPH, THOMPSON, SHAW, AND ATKINSON, property in the County of Otamatea, and that the special rate Solicitors for the Trustees Executors & Agency shall be an annual-recurring rate during the currency of the Co. of N.Z. Limited. loan, and be payable in each and every year on the 1st day of 209 April during the currency of the loan, being a period of 35 years, or until the loan is fully paid off. I hereby certify that the above resolution was duly passed at a meeting of the Otamatea County Council held on the 16th day of December 1971. W. J. McBURNEY, County Clerk. WAIROA BOROUGH COUNCIL 419 RESOLUTION MAKING SPECIAL RATE Water Treatment Station Extension Loan 1971-$66,000 PURSUANT to the Local Authorities Loans Act 1956, the Wairoa OTAMATEA COUNTY COUNCIL Borough Council hereby resolves as follows: RESOLUTION MAKING SPECIAL RATE That, for the purpose of providing the annual charges on a Ruawai Water Supply Loan No. 1, 1971, $70,000 loan of $66,000, authorised to be raised by the Wairoa Borough Resolved: ( Councillors Biggar-Keane) Council under the Local Authorities Loans Act 1956, and regulations thereunder, and of all other powers in that behalf THAT, pursuant to the Local Authorities Loans Act 1956 and enabling it, for the purpose of the extension and modification its amendments, the Otamatea County Council hereby resolves of the Water Treatment Station Plant and Equipment, the said as follows: Wairoa Borough Council hereby makes a special rate of That, for the purpose of providing annual charges on a loan decimal one nine one cents (.191c) in the dollar on the of $70,000, authorised to be raised by the Otamatea County unimproved value of all rateable property in the Wairoa Council under the above-mentioned Act, for the purpose of Borough, comprising the whole of the Borough, and that the providing a reticulated treated water supply in the County special rate shall be an annual-recurring rate during the cur­ Town of Ruawai, the said Otamatea County Council hereby rency of the loan, and be payable yearly on the 1st day of makes a special rate of three decimal one eight seven five November in each and every year during the currency of the (3.1875) cents in the dollar upon the rateable (unimproved) loan, being a period of 25 years, or until the loan is fully paid value of all rateable property in the County Town of Ruawai, off. in the County of Otamatea, and that the special rate shall be The foregoing resolution was passed at a meeting of the an annual-recurring rate during the currency of the loan, and Wairoa Borough Council held on the 20th day of December be payable in each and every year on the 1st day of April 1971. during the currency of the loan, being a period of 25 years or K. S. McCULLOUGH, Town Clerk. until the loan is fully paid off. ' 22 December 1971. I hereby certify that the above resolution was duly passed at a meeting of the Otamatea County Council held on the 16th 443 day of December 1971. W. J. McBURNEY:, County Clerk. 420

HOKITIKA BOROUGH COUNCIL NORTHCOTE BOROUGH COUNCIL RESOLUTION MAKING SPECIAL RATE RESOLUTION MAKING SPECIAL RATE PuRSUANT to the Local Authorities Loans Act 1956 the North Shore Cemetery and Crematorium Loan 1971, $41,820 Hokitika Borough Council hereby resolves as follows: ' Extract from the Minutes of a Meeting of the Northcote "That, for the purpose of providing the annual charges on a Borough Council Held on Tuesday, 9 November 1971 loan of $30,0CJp, authorised to be raised by the Hokitika Resolved: (Mayor/ Councillor La Roche) Borough Council under the above-mentioned Act for increasing th~ supply, of water and chloijnation of the whole supply, the PURSUANT to the Local Authorities Loans Act 1956, the North­ said Hok1tika Borough Council hereby makes a special rate of cote Borough Council hereby resolves as follows: 0.437c in the dollar upon the rateable value of all rateable That, for the purpose of providing the annual charges on a property. of the whole of the Borough of Hokitika, and that loan of $41,820, authorised to be raised by the Northcote the special rate shall be an annually recurring rate and be Borough Council under the above-mentioned Act for the payable yearly on the 1st day of April in each and every year purpose of meeting the Council's share of the cost of the during the currency of the loan, being a period of 25 years or first stage development of the North Shore Cemetery, including until the loan is fully paid off." ' the erection of a Crematorium, the said Northcote Borough I hereby certify that the foregoing resolution was passed at Council hereby makes a special rate of 0.315 cent.s in the a meeting of the Hokitika Borough Council held on the 15th dollar upon the rateable value of all rateable property in the day of December 1971. Borough of Northcote, and that the special rate shall be an C. A. ROBBINS, Town Clerk. annual-recurring rate during the currency of the loan, and 463 payable yearly on the 7th day of August in each and every year during the currency of the loan, being a period of 3,5 years, or until the loan is fully paid off. I hereby certify that the above is a true and correct copy of WALLACE COUNTY COUNCIL an extract from the minutes of a meeting of the Northcote Borough Council held on the 7th day of November 1971. NOTICE OP RESULT OF POLL ON LoAN PROPOSAL E. B. HAY, Town Clerk. PuRSUANT to section 3,8 of the Local Authorities Loans Act 1956, notice is hereby given that a poll of the ratepayers of the 458 County Town of Nightcaps, taken on 18 December 1971, on G 50 THE NEW ZEALAND GAZETTE No. 1 the proposal of the above-named local authority to raise a loan DISSOLUTION OF PARTNERSHIP of $76,000 to be known as the Nightcaps Water Supply Loan RIEPER, JACKSON, MANDERS, AND GAMBITSIS, who have 1971 for the purpose of providing a water supply to serve formerly conducted practice as chartered accountants, from Nightcaps County Town, resulted as follows: premises at 80A Queens Drive, Lower Hutt, give notJce that The number of votes recorded for the proposal was 170. such partnership has been dissolved with effect from 12 noon The number of votes recorded against the proposal was 63. on Tuesday the 21st day of December 1971. I therefore declare that the proposal was carried. RIEPER, JACKSON, MANDERS, AND GAMBITSIS. Dated this 20th day of December 1971. 460 E. P. WILDING, Chairman. 308

PARTNERSHIP ANNOUNCEMENT MESSRS J. G. Jackson, E. J. Manders and L.A. Gambi,t.sis, of Lower Hutt, chartered accountants, hereby announce that they MARLBOROUGH LICENSING DISTRICT are entering int,o partnership as chartered accountants at ELECTION OF MEMBERS BY LOCAL AUTHORITIES Lower Hutt under the firm name of Jackson, Manders and PuRSUANT to the provisions of section 36 of the Sale of Liquor Gambitsis. Act 1962, I hereby give notice that the following have been Dated Tuesday the 21st day of December 1971. elected as members of the Marlborough Licensing Committee: JACKSON, MANDERS, AND GAMBITSIS. Allan, Sidney Thomas, 461 Beaton, Allan John, Graham, George Henry, Hundleby, Basil. Dated at Blenheim this 11th day of January 1972. M. G. CLARKE, Town Clerk. THE CHARITABLE TRUSTS ACT 1957 492 NOTICE OF APPLICATION FOR APPROVAL OF SCHEME NOTICE is hereby given in terms of section 36 of the Charitable Trusts Act 1957, that application will be made to the Supreme Court of New Zealand, Northern District, Auckland Registry, LINCOLN COLLEGE on Friday, the 11th day of February 1972, by the Dingwall Trust, a Board of Trustees incorporated under the Religious, ANNUAL ELECTION OF MEMBERS OF COUNCIL Charitable, and Educational Trusts Act 1908, of Dingwall I hereby give public notice of the result of the annual elections Building, Queen Street, Auckland, for an order pursuant to 1971 to fill three vacancies on the Council of Lincoln College: sections 32 and 33 of the said Charitable Trusts Act 1957, One member, to be elected by such of the members of the approving of a scheme prepared by the Applicant Trust in House of Representatives as for the time being represent terms of section 34 of the said Charitable Trusts Act 1957, for electoral districts within the South Island: the disposition of part of the property and income of the applicant, for additional charitable purposes and prescribing Connelly, Michael Aynsley, Member of Parliament. and varying the mode of administering the Trust created by the I hereby declare Michael Aynsley Connelly to be duly last will and codicil of the late David McNair Dingwall, elected unopposed to hold office for a period of 3 years com­ deceased. Fuller details of the said scheme may be obtained mencing on the 1st day of January 1972. on application to the undersigned at the address for service One member, not being in the employment of the Lincoln hereinafter referred to, at which address a copy of the scheme College Council or in the Government Service, to be elected by is available for the perusal of any interested party. Any person the graduates of the University of New Zealand, and of the desirous of opposing the said scheme must give written notice University of Canterbury, whose names are on the books of the of his intention to do so to the Registrar of the above­ College, the holders of diplomas granted by the College, and mentioned Court at Auckland, to the Attorney-General at such other persons and classes of persons who have completed Wellington, and to the Trustees of the said Dingwall Trust at courses extending over not less than one academic year: their address for service, care of Jackson, Russell, Tunks, and West, Barristers and Solicitors, 23 Shortland Street, Auckland Mackenzie, Donald Kenneth, farmer. 1, not less than 7 clear days before the said date for hearing, I hereby declare Donald Kenneth Mackenzie duly re-elected namely the 11th day of February 1972. unopposed to hold office for a period of 3 years commencing Dated at Auckland this 21st day of December 1971. on the 1st day of January 1972. S. H. TUDHOPE, Solicitor for the Dingwall Trust. One member being a member of the Professorial Board, to 444 be elected by members of the Professorial Board: Stewart, James Douglas, Professor of Farm Management and Rural Valuation. I hereby declare James Douglas Stewart duly elected NEW ZEALAND FRIENDLY SOCIETIES ACT 1909 unopposed to hold office for a period of 3 years commencing on the 1st day of January 1972. ADVERTISEMENT OF DISSOLUTION BY INSTRUMENT H. G. HUNT, Returning Officer. NOTICE is hereby given that the Auckland Provincial District 412 Lodge of the National Independent Order of Oddfellows, Register No. 160, held at Auckland, is dissolved by instrument registered at this office, the 21st day of December 1971, unless, within 3 months from the date of the New Zealand Gazette in which the advertisement appears, proceedings be commenced by a member or other person interested in or having a claim NAPIER CITY COUNCIL on the funds of the Society to set aside such dissolution, and HAWKE'S BAY LICENSING COMMITTEE the same to be set aside accordingly. I, Lawrence Patrick Ryan, Town Clerk of Napier City Council, 0. D. GOOD, Registrar of Friendly Societies. the controlling local authority in the Hawke's Bay Licensing 464 District, hereby declare that the following nominations were received from the local authorities in the district for election as members of the Licensing Committee: Napier City Council Arthur Henry Richards FRIENDLY SOCIETY REGISTERED Hastings City Council John J. O'Connor Hawke's Bay County PURSUANT to section 16 of the Friendly Societies Act 1909, the Council ...... Leslie John Raymond Tucker Alex Harvey Industries (Hornby) Employees Credit Union, Patangata County Council James Perigrine Dearden with registered office at Hornby, is registered as a specially authorised society under the Fnendly Societies Act 1909. As there were no other nominations the above-named are deemed to have been elected. Dated at Wellington this 20th day of December 1971. L. P. RYAN, Town Clerk. 0. D. GOOD, Registrar. 307 300 13 JANUARY 1HE NEW ZEALAND GAZETIE 51

FRIENDLY SOCIETY REGISTERED STATEMENT OF PROFIT AND UNAPPROPRIATED PROFITS-YEAR. PuRSUANT to section 16 of the Friendly Societies Act 1909, the ENDED 30 SEPTEMBER 1971 Tauranga Maori Community Credit Union, with registered 1970 1971 office at Tauranga, is registered as a specially authorised $ $ Income- society under the Friendly Societies Act 1909. Income from investments- Dated at Wellington this 20th day of December 1971. New Zealand Government stock 0. D. GOOD, Registrar. and local and semi-government 301 2,003,781 authority securities 2,221,278 416,928 Mortgages and other loans 477,070 117,687 Other 120,281 FRIENDLY SOCIETY REGISTERED 2,538,396 2,818,629 PuRSUANT to section 16 of the Friendly Societies Act 1909, the Expenses- Lane Walker Rudkin Industries Employees Credit Union, with 1,785,322 Interest to depositors 1,948,582 registered office at Christchurch, is registered as a specially 461,523 Management and operating expenses 538,228 authorised society under the Friendly Societies Act 1909. 1,262 Auditors' remuneration 1,972 Dated at Wellington this 20th day of December 1971. 2,248,107 2,488,782 0. D. GOOD, Registrar. 302 290,289 Net profit before taxation 329,847 Provision for taxation- 692 Underprovided 1969-70 year 884 FRIENDLY SOCIETY REGISIERED 131,489 Payments on account 144,063 PuRSUANT to section 16 of the Friendly Societies Act 1909, the 12,575 Balance due 20,860 Lyttelton Waterfront Credit Union, with registered office at Lyttelton, is registered as a specially authorised society under 144,756 165,807 the Friendly Societies Act 1909. --- 145,533 Net profit .. 164,040 Dated at Wellington this 20th day of December 1971. Unappropriated profits- 0. D. GOOD, Registrar. 443,248 Balance at beginning of year 388,781 303 200,000 Transfer to general reserve $388,781 Balance at end of year $552,821 BANK OF NEW SOUTH WALES SAVINGS BANK (N.Z.) LTD. On behalf of the Board: BALANCE SHEET-30 SEPTEMBER 1971 R. W. NORMAN, Director. 1970 Liabilities and Shareholders' Equity 1971 L. K. CAMERON, Secretary. $ $ Shareholders' equity­ NOTES TO FINANCIAL STATEMENTS-30 SEPTEMBER 1971 Authorised capital- Norn 1 : Contingent Liability-At 30 September 1971 the company 1,000,000 ordinary shares of $2 was contingently liable for subsidies to home lay-by account 2,000,000 each 2,000,000 holders in the amount of $10,901 (1970: $16,076). Issued and paid up capital- Nom 2: Public Securities-The book values of New Zealand 1,000,000 ordinary shares of $2 public securities purchased at a discount or at a premium are 400,000 each paid up to 40 cents 400,000 adjusted annually so as to attain redemption value by maturity 388,781 Unappropriated profits .. 552,821 date. The redemption value of these securities at 30 September 200,000 General reserve 200,000 1971 amounted to $49,184,606 (1970: $46,221,370). 988,781 Total shareholders' equity .. 1,152,821 AUDITORS' REPORT Current liabilities WE have obtained all the information and explanations that we Depositors' accounts­ have required. In our opinion proper books of account have been 29,675,880 Ordinary 33,960,794 kept by the company so far as appears from our examination of 83,386 Thrift 98,994 those books. 277,648 Home Lay-By 264,340 In our opinion, according to the best of our information and 24,673,764 Investment 23,279,100 the explanations given to us and as shown by the said books, the 999 Inoperative .. 1,103 balance sheet and the statement of profit and unappropriated profits, together with the notes thereto, are properly drawn up so 54,711,677 57,604,331 as to give respectively a true and fair view of the state of the 12,575 Provision for taxation 20,860 company's affairs as at 30 September 1971 and of the results of Other, including interest accrued on its business for the year then ended. 976,159 depositors' balances .• 1,144,844 According to such information and explanations the accounts, the balance sheet, and the statement of profit and unappropriated 55,700,411 Total current liabilities 58,770,035 profits give the information required by the Companies Act 1955 Contingent Liability (Note 1). in the manner so required. WILBERFOSS AND CO., Auditors. $56,689,192 $59,922,856 16 October 1971. 1970 Assets 1971 3385 $ $ Investments- Public Securities (Note 2}- TRUSTEE SAVINGS BANK ACT 1948 New Zealand Government stock- 19,977,000 3:i percent special . . 22,677,000 WAIKATO SAVINGS BANK 24,770,926 Other 25,128,829 Local and semi-government PuRsuANT to section 25 of the Trustee Savings Bank Act 1948 1,320,172 authority • • 1,291,580 (as substituted by section 2 of the Trustee Savings Bank Amend­ ment Act 1968), the Waikato Savings Bank hereby gives notice 46,068,098 49,097,409 that it has made the following grants: 6,871,996 Mortgages and other loans 7,184,926 571,378 Interest accrued on investments 589,754 DONATIONS LIST 53,511,472 Total investments 56,872,089 Boy Scouts Association $ Current asset- Esk (Hamilton) .. 20 Deposits at Bank of New South Cambridge 20 3,177,720 Wales 3,050,767 Hakarimata 20 Kirikiriroa (Hamilton) 20 $56,689,192 $59,922,856 Koromatua (Hamilton) 20 Matamata 20 52 THE NEW ZEALAND GAZETTE No. 1

Boy Scouts Associatz'on-continued $ $ New Zealand Red Cross Society (Inc.)-continued $ $ Miropiko 20 Te Kuiti 20 Waitomo 20 Thames 20 North Waikato 20 Tokoroa 20 Hauraki Plains .. 20 Waihi .. 20 Piako .. 20 370 South East Waikato 20 New Zealand Plunket Society King Country 20 Cambridge 35 Thames 20 Huntly 25 Waipa .. 20 Matamata 25 300 35 Girl Guides Association-Waikato Province Ngaruawahia 25 Hamilton Division Otorohanga 25 $ Paeroa 25 Hamilton West District 15 Putaruru 25 Hamilton South District 15 Taumarunui 25 30 TeAroha 25 Hamilton East Division Te Awamutu 35 Fairfield District 15 Te Kuiti 25 Queenwood District 15 Thames 35 30 Tokoroa 35 Taumata Division Waihi .. 25 Steele District. . 15 Waihi Beach 25 Hillcrest District 15 Hamilton 75 30 11 suburban branches in Hamilton at $25 each 275 Central Waikato Division 800 Cambridge District 15 St. John Ambulance Association Te Awamutu District .. 15 Cambridge 30 30 Hamilton 75 North Waikato Division Huntly 20 Ngaruawahia/Huntly District 15 Matamata 30 Raglan District 15 Morrinsville 30 Te Akau District 15 Ngaruawahia 20 45 Otorohanga 20 Piako Division Paeroa 20 Matamata District 15 Putaruru 20 Morrinsville District 15 Taumarunui 20 Te Aroha District 15 TeAroha 20 45 TeAwamutu 30 South East Division TeKuiti 20 Tirau/Putaruru District 15 Thames 20 Tokoroa District 15 Tokoroa 20 30 Waihi .. 20 Waitomo Division WaihiBeach 20 Te Kuiti/Pio Pio District 15 435 Otorohanga/Maihihi District 15 Birthright 50 30 270 Boy's Brigade (Waikato Battalion) 30 Intellectually Handicapped Children's Society Cambridge and District Senior Citizens 30 Cambridge 30 City of Hamilton Pipe Band 20 Hamilton 40 Disabled Citizens' Assn. 20 Huntly 20 Girls' Life Brigade (Waikato Region) .. 30 Matamata 30 Girls' Life Brigade (Matamata) .. 30 Morrinsville 30 Girls' Life Brigade (Northern Council) .. 30 Ngaruawahia 20 Hamilton Citizens' Band 30 Otorohanga/Te Kuiti 20 Hamilton Civic Choir 20 Paeroa 20 Hamilton Competitions and Festival Society 30 Putaruru 20 Hamilton Old Folks' Association 30 Taumarunui 20 National Society on Alcoholism 20 Te Aroha 20 New Zealand League for Hard of Hearing 20 TeAwamutu 30 Salvation Army "Nest" 100 Thames/Hauraki 20 St. Joseph's Maori Mission Centre 20 Tokoroa 20 St. Vincent de Paul Society 20 Waihi .. 20 Federated Farmers (books) •• 40 360 S.P.C.A., Hamilton 50 New Zealand Crippled Children's Society Waikato Historical Society .. 20 Hamilton 60 Waikato Hospital Sunshine League 30 Huntly 30 Waikato Youth Orchestra 20 Matamata 40 Waikato Postgraduate Medical Society 2,150 Morrinsville 40 Y.W.C.A. 100 Otorohanga 30 Y.M.C.A. 100 Paeroa/Waihi 30 Outward Bound 100 Taumarunui 30 Welfare Organisations Te Aroha 30 Birthright (Tokoroa) (children's welfare) 30 TeAwamutu 40 Frankton United Friendly Association (purpose of Te Kuiti 30 running organisation) . . . . 20 Thames 30 Hamilton Speech Therapy Association (production of Tokoroa/Putaru~ 30 film) . . . • 40 420 Morrinsville and District Senior Citizens Assn. (build New Zealand Red Cross Society (Inc.) new rooms) .. 200 Cambridge 30 Rainbow Valley Branch Plunket Society (building Waikato Centre 40 fund) 100 Hamilton 30 Salvation Army (maintenance of Hodderville Boys' Huntly 20 Home, Putaruru) 100 Morrinsville 30 Eventide Home (building extra extensions) .. 100 Tatuanui 15 Teen Haven Inc. (general running of home) .. 20 Ngaruawahia 15 Te Kuiti Eventide Home (building fund) 200 Otorohanga 20 Thames Postgraduate Medical Society (defray expenses Putaruru 20 of visiting speakers) ...... 250 Taumarunui 20 Waihi St. John Ambulance Committee (extensions to TeAroha 20 allow for garage for ambulances) 100 TeAwamutu 30 Waikato Honouring Age Society (old folks amenities) .. 50 13 JANUARY THE NEW ZEALAND GAZETTE 53

Welfare Organisations-continued $ Cultural Societies-continued $ Waikato Multiple Sclerosis Society (construction of Waikato Society of Arts (Studio Gallery) (enlarge and holiday home at Raglan) 100 improve classroom space and gallery facilities) 50 New Zealand Epilepsy Association (neurological fund Miscellaneous appeal) 70 Coromandel Historical Society (Preservation of histor- Youth Organisations ical buildings). . 50 Chartwell Scout Group (construction of den) 50 Finlay Park Baptist Board (improvements to ablution $10,000 block) ...... 100 Youth Hostels Assn. of New Zealand (new additions Dated this 12th day of August 1971. and maintenance) 30 S. R. McROBIE, General Manager; Churches St. Stephens Church, Tamahere (building fund) 100 Sports Bodies NEW ZEALAND GOVERNMENT PUBLICATIONS Beerescourt Tennis Club (volley board and new courts) 30 British Commonwealth Games (to cover expenses of GOVERNMENT BOOKSHOP running Games) .. 100 Cambridge Swimming Club (new pool and clubrooms) 100 A selective range of Government publications is available Christiana Ski Club Inc. (purchase of stop watches) .. 100 from the following Government Bookshops: Hamilton Boys Cricket Club (purchase of cricket Wellington: Mulgrave Street Telephone 46 807 equipment) .. 20 N.Z. Display Centre, Cubacade, Cuba St. Hillcrest United Football Club (purchase of equipment, Private Bag Telephone 559 512 jerseys, etc.) ...... 20 Auckland: State Advances Bldg., Rutland Street Huntly Gymnasium Oub (purchase new equipment) 20 P.O. Box 5344 Telephone 32 919 Huntly Tennis Club Inc. (flood lighting courts) 30 Hamilton : Barton Street Isamuu Judo Club (purchase of mats) 20 P.O. Box 857 Telephone 80 103 Maniapoto Netball Association (pavilion fund) 50 Christchurch: 130 Oxford Terrace Morrinsville Racing Pigeon Club (construction of P.O. Box 1721 Telephone 50 331 freight boxes for birds) 20 Dunedin: T. and G. Insurance Building, Princes Street Ngaruawahia Bowling Club (renovations and additions P.O. Box 1104 Telephone 78 294 to clubhouse) .. 50 Putaruru Rangers Assn. Football Club (purchase of Wholesale Retail Mail Order equipment) .. 20 Postage: All publications are post or freight free within St. Pauls Rowing Club (purchase new boat) .. 20 New Zealand by second-class surface mail or surface freight. Te Awamutu Car Club Inc. (purchase of caravan) 20 Postage or freight is extra when publications are forwarded Thames Sailing Oub (new rescue boat) .. 50 by first-class surface mail, by air mail, by air freight or Tokoroa Pirates Rugby Football Club (construction overseas. of ablutions block) .. 50 Turn and Gymnasium Circle Inc. (new equipment and Call, write, or phone your nearest Government Bookshop improvements to hall) ...... 50 for your requirements. Whitiora Bowling Club (construction of new pavilion) 100 Waihi Surf and Life-Saving Club (purchase of new reels) 139 THE NEW ZEALAND GAZEITE Schools and Kindergartens Cambridge Parents Centre (increase library facilities) .. 20 Subscriptions-The subscription is at the rate of $18 per Hamilton Free Kindergarten (raise funds to establish calendar year, including postage, payable in advance. kindergarten at Hukanui) 45 Single copies available as issued. Horsham Downs School (construction of pool, filter The price of each Gazette varies and is printed thereon. plant, shed and fence) .. 50 Kinohaku School Committee (construction of baths) .. 50 The New Zealand Gazette is published on Thursday evening Mahoenui School Jubilee Baths (completion of school of each week, and notices for insertion must be received by the Government Printer before 12 o'clock of the day preceding baths) 50 publication. Waikato Play Centre (display fixtures) 20 Parawai Play Centre, Thames [(construct concrete play Advertisements are charged at the rate of 10c per line. area) 20 The number of insertions required must be written across Patricia Avenue School P.T.A. (construct swimming the face of the advertisement. pool) ...... 50 St. Columba's P.T.A. Hamilton (refencing tennis courts) 20 All advertisements should be written on ·one· side of the St. Joseph's Convent, Waihi (books for school children) 20 paper, and signatures, etc., should be writlten in a legible hand. Te Aroha Free Kindergarten (improve playground facilities) 30 NEW ZEALAND STANDARD SPECIFICATIONS Te Aroha Play Centre (construction of new building in These are not now available from Government Bookshops town) .. 20 but may be obtained from the New Zealand Standards Asso­ Te Puru P.T.A. (construction of learners swimming ciation, Private Bag, Wellington. baths) .. 50 Thames Free Kindergarten Assn. (general maintenance, renewal of equipment) ...... 20 STATUTORY REGULATIONS Thames High School (construction of gymnasium) 161 Under the Regulations Act 1936, statutory regulations. of Tokoroa North School Swimming Pool Committee general legislative force are no longer published in the New (new swimming pool) 50 Zealand Gazette, but are supplied under any one or more of Waharoa Homework Centre (equipment for teaching) 20 the following arrangements : Waihi College (construction of gymnasium for school (1) All regulations serially as issued (punched for filing) and public use) ...... 100 Waihi Community Baths Committee (maintenance of subscription $10 per calendar year in advance. . ' baths) ...... 30 (2) Annual volume (including index) bound in buckram, Waikato Social Studies Centre (publication of material) 20 $5 per volume. (Volumes for years 1936-37 and School Committee (construction of swim­ 1939-42 are out of print.) ming pool and dressing sheds) .. so (3) Separate regulations as issued. Cultural Societies Hamilton Chamber Music Society (school music The price of each regulation is printed thereon. recitals and arranging for tutors) .. 20 Morrinsville Historical Society (restoration of old GENERAL PUBLICATIONS cottage) ...... 20 ADMINISTRATION IN NEW ZEALAND'S MULTI­ Putaruru Theatre Players (construction of orchestra pit) 50 RACIAL SOCIETY Te Awamutu Beautifying Society (construction of fountain in Rose Gardens) ...... 100 Institute of Public Administration 1968 Te Kuiti Beautifying Society (provision of shrubs and 137 pages. Price $2. plants for Te Kuiti streets) .. 20 Tokoroa Painting Competition Society (help finance AGRICULTIJRAL BOTANY competition) ...... 20 Waikato Junior Symphony Orchestra (hiring music, Reprinted 1968. Technical Correspondence Institute. conductors fees, and travelling expenses) 20 234 pages. Price $3. 54 THE NEW ZEALAND GAZETTE No. 1

ALAM HALFA AND ALAMEIN FACSIMILES OF THE TREATY OF WAITANGI By RONALD WALKER Price $2.50. A New Zealand official history. Rommel's final assault on the Nile as seen by an historian of the Second New Zealand NEW ZEALAND FACTS AND FIGURES 1972 Division. TOURIST AND PUBLICITY DEPARTMENT 5CY7 pages, illustrated. Price $2.50. 93 pages. Price 25c ASSOCIATION FOOTBALL FARM ENGINEERING 20 pages. Price 30c. By A. W. RIDDOLLS A most informative book dealini with levelling, drainaie, ATHLETICS irrigation, water supply, the building of woolsheds, loading Guide Books for Teachers, Coaches, and Players. ramps, haybarns, cowsheds, silos, fences, gates, and other 48 pages. Price 30c. farm structures. 422 pages, 235 illustrations. Price $4.20. BASKETBALL (INDOOR) 1969 revised edition. FIRE PROTECTION AND MEANS OF ESCAPE IN BUILDINGS FOR ACCOMMODATION OF THE PUBLIC For players and coaches. OR INCAPACITATED PERSONS 32 pages, illustrated. Price 40c. Report of the Committee of Inquiry. BRAESIDE, A SCOTTISH FARM 112 pages. Price 70c. By LAVINIA DERWENT FIVE BX PLAN FOR PHYSICAL FITNESS (MEN) 32 pages. Price 15c. 32 pages, illustrated. Price 25c. A BRIDGE FLOODS IN NEW ZEALAND 1920-53 By JoAN ELLIS With Notes on Earlier Floods 28 pages. Price 5c. 240 pages, illustrated. Price $2.50. CARPENTRY IN NEW ZEALAND FLORA OF NEW ZEALAND 242 pages. Price $3.50. VoL. I. INDIGENOUS TRACHEOPHYTA CARVED MAORI HOUSES OF WESTERN AND By H. H. ALLAN NORTHERN AREAS OF NEW ZEALAND 1,140 pages. Price $10.50. By W. J. PHILLIPS 294 pages, illustrated. Price $5. FLORA OF NEW ZEALAND-VOLUME II By L. B. MOORE and E. EDGAR CHILDREN OF THE COUNTRY, 1815--'1865 353 pages. Price $4.SO. By ALISON DRUMMOND 64 pages, illustrated. Price 20c. FORM I AND II MATHEMATICS CURRICULUM DEVELOPMENT UNIT BULLETIN No. 26 CROWN COLONY GOVERNMENT IN NEW ZEALAND Department of Education By A. H. McLINTOCK 42 pages. Price 30c. 476 pages, illustrated. Price $3.50. FUSION WELDED PRESSURE VESSELS DICTIONARY OF THE MAORI LANGUAGE MARINE DEPARTMENT BY HERBERT W. WILLIAMS 48 pages, illustrated. Price 35c. 499 pages. Price $4.50 GEOLOGY OF NEW ZEALAND DISPOSAL OF DAIRY WASTES BY SPRAY IRRIGATION ON PASTURE LAND By FERDINAND VON HOCHSTETTER By F. A. MCDOWALL and R. H. ToOMAS Translated by C. A. FLEMING 96 pages. Price 75c. 344 pages, illustrated. Price $6. HANDBOOK FOR NEW ZEALAND JUSTICES EARLY NEW ZEALAND PAINTINGS (Eighth edition) 20 pages. Price 15c. DEPARTMENT OF JUSTICE EARLY NEW ZEALAND WATER COLOURS AND 90 pages. Price 70c. DRAWINGS 26 pages. Price 25c. HEALTH ADMINISTRATION IN NEW ZEALAND Institute of Public Administration, 1%9. EAST COAST VILLAGE 128 pages. Price $2. By P. R. EARLE 48 pages. Price 20c. THE HERETAUNGA PLAINS EFFECTIVE DISCUSSION Department of Education STATE SERVICES CoMMISSION 55 pages, illustrated. Price 25c. 52 pages. Price 40c. HIGHLAND HOLIDAY ELECTORAL MAPS By NAOMI MITCHISON (1969 edition) 40 pages. Price 20c. Each 20c. HISTORY OF GOLD MINING IN NEW ZEALAND ELECTRICITY FOR MOTOR MECHANICS By J. H. M. SALMON TEcllNICAL CoRRESPONDENCB INSTITUTE 312 pages, illustrated. Price $3.75. 258 pages, illustrated. Price $1.50. THE HISTORY OF THE GOVERNMENT PRINTING AN ENCYCLOPAEDIA OF NEW ZEALAND OFFICE EDITED BY DR A. MCLINTOCK By W. A. GLUE 2,665 pages. Price $15 per set. 194 pages, illustrated. Price $2. 13 JANUARY THE NEW ZEALAND GAZETTE 55

A IIlSTORY OF THE POST OFFICE IN NEW ZEALAND THE MAN FOR THE JOB By HOWARD ROBINSON STATE SERVICES CoMMISSION 282 pages, illustrated. Price $3.50. 8 pages. Price 2Sc

HOLIDAY IN ANDALUSIA THE MEANING OF ANIMAL FORM By IRENE AococK PART Two 48 pages. Price 20c. By ANDREW PACKARD HOLIDAY IN THE CAPITAL 32 pages. Price 1Sc. By LOUIS JOHNSON 54 pages, illustrated. Price 25c. THE MOA-HUNTER PERIOD OF MAORI CULTURE By ROGER DUFF HOW TO REPAIR ELECTRICAL FUSES, ETC., SAFELY 400 pages, illustrated. 28 pages, illustrated. Price 15c. Price $S.S0. MOAS AND MOA-HUNTERS HOW TO SURVIVE IN THE BUSH, ON THE COAST, IN THE MOUNTAINS, OF NEW ZEALAND By ROGER DUFF By Flight Lieutenant B. HlLDRElll 36 pages, illustrated. Price 1Sc. 152 pages, illustrated. Price 50c. MODERN FICTION FOR SIXTH FORMS IMPORT LICENSING SCHEDULE A select list prepared by the School Library Service. 1970-71 Licensing Period 1S4 pages. Price S0c. 164 pages. Price 25c. NEW ZEALAND BOILER CODE INDUSTRIAL CONCILIATION AND ARBITRATION IN 284 pages. Price $3. NEW ZEALAND By N. S. WOODS NEW ZEALAND FORESTRY Royal 8vo, cloth bound, blocked on spine in gold, coloured NEW ZEALAND FOREST SERVICE jacket, 208 pages, 13 pages of illustrations. 240 pages, 126 plates. Price $3. Price 90c. NEW ZEALAND NATIONAL BIBLIOGRAPHY INDUSTRY IN NEW ZEALAND DISTRIBUTION AND To THE YEAR 1960, VOL. II, 1890-1960, A-H POTENTIAL by A. G. Bagnall DEPARTMENT OF LABOUR AND MINISTRY OF WORKS 604 pages. Price $10. 161 pages. Price $3. NEW ZEALAND OR RECOLLECTIONS OF IT INSIDE BROADCASTING By EDWARD MARKHAM Price 20c. 116 pages. Price $3. INSTALMENT CREDIT TRADING IN NEW ZEALAND NEW ZEALAND PATENT OFFICE JOURNAL A PARLIAMENTARY REPORT, No. H. 49 Issued Monthly. Each, $1.3S. 276 pages. Price 90c. NEW ZEALAND PARLIAMENTARY RECORD 1840-1949 INTEGRATION OF MAORI AND PAKEHA An Historical Survey of Parliament and the Parliamentary By J. K. HUNN and J. M. Boolll System of New Zealand 16 pages. Price 20c. Edited by GUY SOIDFIELD ITALY-VOLUME II 248 pages. Price $3.50. By ROBIN KAY Also SUPPLEMENT 19S0-1969 A New Zealand Official War History. With the Second New Zealand Division from Cassino to Trieste. Edited by J. 0. WILSON 640 pages, illustrated. Price $2.50. 48 pages. Price $2.

JOINERY IN NEW ZEALAND NEW ZEALAND PLANTS AND THEIR STORY PART I, DOORS (Fourth Edlition, Revised) 70 pages, illustrated. Price 65c. By L. CocKAYNE 286 pages, illustrated. Price $3. PART II 112 pages, ,illustrated. Price 85c. THE NORTH-EAST COASTLANDS PART III, WINDOW JOINERY FITMENTS (Geographical Regions of Australia No. 3) 136 pages, illustrated. Price $1.20. By A. D. TWEEDIE 36 pages. Price 20c. PART IV, WOODWORKING MACHINERY 124 pages. Price $1.80. NORTHLAND (NATIONAL RESOURCES SURVEY PART 3) JOURNAL OF ENSIGN BEST MINISTRY OF WORKS EDITED BY NANCY M. TAYLOR 204 pages, illustrated, maps in pocket. Price $4.50. 466 pages, illustrated. Price $3.50. ORGANISATION OF WILDLIFE MANAGEMENT AND A LAND WITHOUT A MASTER RESEARCH IN NEW ZEALAND By ELSIE LOCKE REPORT OF CoMMISSION OF INQUIRY, 1968 76 pages, illustrated. Price 20c. 204 pages. Price $4.

MAORI HOUSES AND FOOD STORES OTAGO (NATIONAL RESOURCES SURVEY PART S) By W. J. PHILLIPPS MINISTRY OF WORKS 212 pages, illustrated. Price $1.80. 274 pages, illustrated, maps in pocket. Price $9. THE NEW ZEALAND GAZETTE No. 1

THE PARLIAMENT OF NEW ZEALAND AND ROUTE GUIDE TO THE RANGES WEST OF PARLIAMENT HOUSE HAW.KE'S BAY Prepared by H. N. DoLLIMORE, Clerk of the House of Compiled by N. L. ELDER, Honorary Forest Ranger, New Representatives and Clerk of Parlliament Zealand Forest Service. This illustrated booklet presents a wealth of information in 54 pages, illustrated. Price 35c. an easy to read manner, covering the structure, powers, functions, and procedure of Parliament. One of the illustra­ ROUTE GUIDE TO THE TARARUA STATE FOREST tions is an impressive photograph of the opening of Parlia­ PARK ment by Her Majesty Queen Elizabeth II, on 12 January 1954. 34 pages. Price 40c. Price 20c. RURAL LAND ADMINISTRATION IN NEW ZEALAND PASTORAL AUSTRALIA Edited by J. BRUCE BROWN (Geographic Regions of Australi'a No. 6) 130 pages. Price $2. By K. W. ROBINSON 32 pages. Price 20c. RUGBY A guide book for players and coaches. PERSONAL INJURY 32 pages, illustrated. Price 30c. A COMMENTARY ON nm REPORT OF nm ROYAL COMMISSION OF INQUIRY INTO COMPENSATION FOR PERSONAL INJURY IN NEW ZEALAND SAFETY IN SMALL CRAFT (Parliamentary Paper, 1%9) Revised, 1968 176 pages. Price $1.15. Marine Department 136 pages. Price $1.20. PHYSICAL EDUCATION IN JUNIOR CLASSES 203 pages. Price $3. SALARY AND WAGE-FIXING PROCEDURES IN THE NEW ZEALAND STATE SERVICES PLANT PROTECTION IN NEW ZEALAND REPORT OF ROYAL COMMISSION OF INQUIRY, 1968 A comprehensive guide to professional growers, students, 228 pages. Price $3. and home gardeners. 704 pages, heavily illustrated. Price $5.60. SAMUEL BUTLER AT POMPALLIER MESOPOTAMIA THE HOUSE AND THE MISSION By PETER BROMLEY MALING Compiled by J. R. CoLE 66 pages, illustrated. Price 75c. Assistant Librarian, Alexander Turnbull Library. 44 pages, illustrated. Price 25c.

POMPALLIER-GUIDE TO THE HOUSE CONTENTS Compiled by R. M. Ross 41 pages. Price 45c. PAGE POND AND STREAM ADVERTISEMENTS 40 By ARTHUR TORRIE 40 pages. Price 20c. APPOINTMENTS 2

POPULATION AND LICENSED MOTOR VEHICLE BANKRUPTCY NOTICES 37 ESTIMATES 1966-86 LAND TRANSFER ACT: NOTICES 38 Ministry of Works 52 pages. Price $1.25. MISCELLANEOUS- Agricultural Pests Destruction Act: Notice ...... 19 PRINCIPLES AND PRACTICE OF ANIMAL NUTRITION Customs Tariff: Notices ...... 35 By I.E. Coop Education Act: Notice 4 128 pages. Price $1.75. Electricity Act: Notice ...... 19 Harbours Act: Notice 20 REGIONAL DEVELOPMENT IN NEW ZEALAND Hauraki Gulf Maritime Park Act: Notice ...... 20 237 pages. Price $3. Import Control Temporary Restriction Notice: Notice 20 REMINDERS Indecent Publications Act: Notices 31 AN AID TO READERS AND WRITERS Indecent Publications Tribunal: Notice 32 Being lists of words which, by their similarity in pronuncia­ Industrial Conciliation and Arbitration Act: Notices 31 tion or through common usage, may be easily misspelt, with Land Districts, Land Reserved, Revoked, etc. 19 some notes on how to divide words. Law Practitioners Act: Notice 21 64 pages. Price 20c. Local Authorities Loans Act: Notices 21 RIVER CONTROL AND DRAINAGE IN Maori Affairs Act: Notices 21 NEW ZEALAND Oaths and Declarations Act: Notices 20 By A. R. ACHESON Officiating Ministers: Notice 4 292 pages, illustrated. Price $9. Public Works Act: Notices 4 THE ROAD TO ANKARA Reserve Bank: Statements 33 By S. C. GEORGE Schedule of Contracts: Notices 33 48 pages. Price 20c. Standards Act: Notice ...... 33 Tariff and Development Board Act: Notice 33 THE ROCK POOL Tariff and Development Board: Notice 33 By ARnIUR TORRIE 40 pages, illustmted. Price 20c. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 1-2

Price 35c BY AUTHORITY: A. R. SHEARER, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1972