No. 43 1123

THE NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 21 JULY 1966

Land Taken for a Public School in the City of Manukau Land Taken, Subject as to Part to a Fencing Agreement, for a Recreation Ground in Block XIV, W aitemata Survey Dis­ trict, Waitemata County BERNARD FERGUSSON. Governor-General By his Deputy BERNARD FERGUSSON, Governor-General Richard Wild A PROCLAMATION A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Brigadier Sir PURSUANT to the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Bernard Edward Fergusson, the Governor-General of New Zealand, hereby procla:im and declare that the land described Zealand, hereby proclaim and dedare that the land described in the Schedule hereto is hereby taken, subject as to Lot 27, in the Schedule hereto :is hereby taken for a public school; D.P. 37137, to the agreement as to fencing contained in and I also declare that this Proclamation shall take effect on memorandum .of transfer No. 473481, North Auckland Land and after the 25th day of July 1966. Registry, for a recreation ground and shall vest in the Chair­ man, Councillors and Inhabitants of the County of Waitemata, as from the date hereinafter mentioned; and I also declare that SCHEDULE this Proclamation shall take effect ion and after the 25th day NORTH AUCKLAND LAND DISTRICT of July 1966. ALL that piece of land containing 31 acres and 12 perches situated in Block III, Otahuhu Survey District, City of Manu­ SCHEDULE kau, North Auckland R.D., and being Lot 2, D.P. 2525. All NORTH AUCKLAND LAND DISTRICT certificate of title, Volume 106, folio 36, North Auckland Land ALL those pieces of land situated in Block XIV, Waitemata Registry. Survey District, North Auckland R.D., described as follows: Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, A. R. P. Being this 23rd day of June 1966. 0 8 Lot 27, D.P. 37137. All certificate of title, Volume 964, folio 100, North Auckland Land Registry. [Ls.] PERCY B. ALLEN, Minister of Works. 0 8 Lot 26, D.P. 37137. Part certificate of title, Volume 203, folio 7, North Auckland Land Registry. Goo SAVE THE QUEEN! Given under the hand of His Excellency the Governor­ (P.W. 31/1634/1; D.O. 23/419/0) General, and issued under the Seal of New Zealand, this 15th day of June 1966. [L.S.] PERCY B. ALLEN, Minister of Works. Goo SAVE IBE QUEEN! (P.W. 50/846; D.O. 15/15/0)

Land Taken for an Automatic Telephone Exchange in Block Land Taken for the Development of Water Power (Lake IV, Kidnapper Survey District Taupo and Waikato River Power Scheme) in the Borough of Mount Wellington BERNARD FERGUSSON, Governor-General A PROCLAMATION BERNARD FERGUSSON, Governor-General PURSUANT to the Public Works Act 1928, I, Brigadier Sir A PROCLAMATION Bernard Edward Fergusson, the Governor-General of New PURSUANT to the Public Works Act 1928, and section 35 of Zealand, hereby proclaim and declare that the land described the Finance Act (No. 2) 1945, I, Brigadier Sir Bernard Edward in the Schedule hereto is hereby taken for an automatic tele­ Fergusson, the Governor-General of New Zealand, hereby phone exchange; and I also declare that this Proclamation proclaim and declare that the land described in the Schedule shall take effect on and after the 25th day of July 1966. hereto is hereby taken for the development of water power (Lake Taupo and Waikato River Power Scheme), as from the date hereinafter mentioned; and I also declare that this SCHEDULE Proclamation shall take effect on and after the 25th day of HAWKE'S BAY LAND DISTRICT July 1966. ALL that piece of land containing 10· 8 perches situated in Block IV, Kidnapper Survey District, Hawke's Bay R.D., and SCHEDULE being part Waipuka 3A lA Block; as the same is more particu­ NORIB AUCKLAND LAND DISTRICT larly delineated on the plan marked M.O.W. 20204 (S.O. 5615) ALL those pieces of land situated in Block VI, Otahuhu Survey deposited in the office of the Minister of Works at Wellington, District, Borough of Mount Wellington, North Auckland R.D., and thereon coloured orange. described as follows : Given under the hand of His Excellency the Governor­ General, and rissued under the Seal of New Zealand, A, R. P. Being this 4th day of July 1966. 0 2 O·l Part Lot 69, D.P. 10490; coloured blue on plan. 0 0 24 · 9 Part Lot 70, D.P. 10490; coloured blue on plan. [L.S.] PERCY B. ALLEN, Minister of Works. As the same are more particularly delineated on the plan Goo SAVE THE QUEEN! marked M.O.W. 20253 (S.O. 41097) deposited in the office of the Minister of Works at Wellington, and thereon coloured as (P.W. 20/1922; D.O. 11/95) above mentioned. 1124 THE NEW ZEALAND GAZETTE No. 43

Given under the hand of His Excellency the Governor­ A. R. P. Being General, and issued under the Seal of New Zealand, this 31st day of May 1966. g i t~J· Parts Lot 2, D.P. 10442; coloured yellow on plan [L.s.] PERCY B. ALLEN, Minister of Works. 0 0 29·6 M.O.W. 20119 (S.O. 42904) .. Goo SA VE THE QUEEN! 0 0 32·3 (P.W. 92/16/40/6; D.O. 92/16/40/6) 0 3 2 · 8 Part Lot 2, D.P. 10442; coloured yellrow on plan M.O.W. 20120 (S.O. 42905). 0 2 22 Part Kinohaku East 2, Section 28B 1A 2; coloured sepia on plan M.O.W. 20120 (S.O. 42905). Additional Land Taken for the Development of Water Power Sri.tuated in Block II, Otanake Survey District. (Stoke Substation) in the City of Nelson A. R. P. Being 0 2 6 Part Kinohaku East 2, Section 28B lB; coloured BERNARD FERGUSSON, Governor-General yellow on plan M.O.W. 20120 (S.O. 42905). A PROCLAMATION 2 33 Part Kinohaku East 2, Section 28B 4B; coloured PURSUANT to the Public Works Act 1928, I, Brigadier Sir sepia on plan M.O.W. 20120 (S.O. 42905). Bernard Edward Fergusson, the Governor-General of New 0 0 39 · 9 Part Ototoika A36 Block; coloured yellow on plan Zealand, hereby proclaim and declare that the additional land M.O.W. 20120 (S.O. 42905). described in the Schedule hereto is hereby ,taken for the Situated in Block XIV, Orahiri Survey District. development of water power (Stoke Substation). A. R. p. Being 1 3 38 · 3 Part Kinohaku East 2, Section 28B lB; coloured SCHEDULE yellow on plan M.O.W. 20120 (S.O. 42905). NELSON LAND DISTRICT Situated in Block II, Otanake Survey District, and Block ALL that piece of land containing 19 acres 2 ,roods 9 perches XIV, Orahiri Survey District. situated in Block IV, Waimea Survey District, City of Nelson, As the same are more particularly delineated on the plans Nelson R.D., and being part Lot 5, D.P. 2072, being part marked and .coloured as above mentioned and deposited in Section 49, District of Suburban South. Balance certificate of the office of the Minister of Works at Wellington. title, No. lB/272, Nelson Land Registry, subject to the building­ Given under the hand of His Excellency the Governor­ line restrictions imposed by Order in Council No. 826 and General, and issued under the Seal of New Zealand, this K. 2563, both Nelson Land Registry. 7th day of June 1966. Given under the hand of His Excellency the Governor­ [L.S.] PERCY B. ALLEN, Minister of Works. General, and issued under the Seal of New Zealand, this 7th day of June 1966. Goo SA VE THE QUEEN! [L.s.] PERCY B. ALLEN, Minister of Works. (P.W. 34/2560; D.O. 22/0/20) Goo SAVE THE QUEEN! (P.W. 92/15/72/6; D.O. 92/15/72/6/0)

Land Taken for Road in Blocks XIV and XV, Taringatura Survey District, Wallace County Leasehold Estate in Land Taken for the Development of Water Power (Benmore Power Scheme) in Block XI, Strachey Survey District BERNARD FERGUSSON, Governor-General A PROCLAMATION BERNARD FERGUSSON, Governor-General PURSUANT to the Public Works Act 1928, I, Brigadier Sir A PROCLAMATION Bernard Edward Fergusson, the Governor-Ge:Q.eral of New PURSUANT to the Public Works Act 1928, I, Brigadier Sir Zealand, hereby proclaim and declare that the land described Bernard Edward Fergusson, the Governor-General of New, .in the Schedule hereto is hereby taken for road from the date Zealand, hereby proclaim and declare that the leasehold hereinafter mentioned; and I also declare that this Proclama­ estate in the land described in the Schedule hereto, held from tion shall take effect on and after the 25th day of July 1966. Her Majesty the Queen by Walter Gilbert Elliot, undeT and by virtue of pastoral lease recorded in Volume 529, folio 231, SCHEDULE Canterbury Land Registry, is hereby taken for the develop­ ment of water power (Benmore Power Scheme). SOUTHLAND LAND DISTRICT ALL those pieces of land situated in Taringatura Survey District, described as follows : SCHEDULE A. R. P. Being CANTERBURY LAND DISTRICT 0 0 2 · 2 Part Section 282, Block XIV; coloured orange on ALL that piece of land containing 66 acres 1 ,rood situated in plan. Block XI, Strachey Survey District, being part Run 292; as the 4 0 12 Part Lot 57B, D.P .. 649, being part Section 209, same is more particularly delineated on the plan marked Block XV, and part Section 283, Block XIV; M.O.W. 20390 (S.O. 10142) deposited in the office of the ,coloured blue on plan. Minister of Works at Wellington, and thereon coloured sepia. 0 1 25 · 3 Part Lot 62, D.P. 727, being part Section 180, Given under the hand of His Excellency the Governor­ Block XV; coloured orange on plan. General, and issued under the Sea·l of New Zealand, 2 26 Part Lot 57B, D.P. 649, being part Sections 180 this 7th day of June 1966. and 209, Block XV; coloured blue on plan. [L.s.] PERCY B. ALLEN, Minister of Works. As the same are more particularly delineated on the plan Goo SAVE THE QUEEN! marked M.0.W 20428 (S.O. 5869) deposited in the office of the Minister of Works at Wellington, and thereon coloured as (P.W. 92/12/46/6; D.O. 92/12/46/6/13) above mentioned. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, Land Taken for Road in Block II, Otanake Survey Dz"strict, this 31st day of May 1966. and Block XIV, Orahiri Survey District, Waitomo County [L.s.] PERCY B. ALLEN, Minister of Works. Goo SA VE THE QUEEN! BERNARD FERGUSSON, Governor-General (P.W. 47 /1197; D.O. 18/767 /5869) A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for road; and I Land Taken for the Auckland-Kumeu Motorway in the City also declare that this Proclamation shall take effect on· and of Auckland after the 25th day of July 1966. BERNARD FERGUSSON, Governor-General SCHEDULE By his Deputy SOUTH AUCKLAND LAND DISTRICT Richard Wild ALL those pieces of land described as follows: A PROCLAMATION A. R. P. Being PURSUANT to the Public Works Act 1928 and section 4 1of the 2 0 29·9 Part Lot 1, D.P. 10442; coloured yellow on plan Public Works Amendment Act 1947, I, Brigadier Sir Bernard M.O.W. 20119 (S.O. 42904). Edward Fergusson, the Governor-General of New Zealand, 0 1 26·2 Part Kinohaku East 2, Section 17B (D.P. 7954); hereby proclaim and declare that the land described in the coloured yellow on plan M.O.W. 20119 (S.O. Schedule hereto is hereby tJaken for the Auckland-Kumeu 42904). motorway. 21 JULY THE NEW ZEALAND GAZETTE 1125

SCHEDULE etc., viz, part Allotment 4 of Section 13, Suburbs of Auckland NORTH AUCKLAND LAND DISTRICT (C.T. 112/144); part of the Manukau Harbour part Lot 7 ALL that piece of land containing 38 · 5 perches situated in D.P. 24966 (foreshore reserve); part Lot 1 and Part Lot 2' Block XVI, Waitemata Survey District, City of Auckland, D.P. 24966 (C.T. 784/123); again part Lot 7, D.P. 24966 North Auckland R.D., and being Dots 3, 4, and 5 1of Section (foresh?re reserve).; again part. of the Manukau Harbour; 10, Deeds Plan 1369, being part Allotment 13, Section 7, part ~a1lway l~nd m Proclamation No. 784; part Provincial Suburbs of Auckland. All certificate of title Volume 584 Supenntendent s Grant; part Lot 31 of Section 21 'Ilown of folio 52, North Auckland Land Registry (limited as t~ Onehunga (C.T. 117/190); Section 50, Town of 'onehunga parcels). (C.T. 241/137); part Allotment 40 of Section 17, Village of O~ehunga (C.T. 594/37); part Allotment 40 of Section 17, Given under the hand of His Excellency the Governor­ Village of Onehunga (C.T. 594/34); part Lot 1, D.P. 30267 General, and issued under the Seal of New Zealand, (C.T. 947 /191); part Lot 24 of Secti1on 30, Village of One­ this 23rd day of June 1966. hunga (C.T. 594/204); part Lots 24 and 25 of Section 30 [L.s.] PERCY B. ALLEN, Minister of Works. Jillag~ of Onehunga (C.T. 594/206); part Lot 25 of Sectio~ .:,0, V1~lage of Onehunga (C.T. 594/209); and terminating at Goo SA VE THE QUEEN ! the pomt marked O miles 12 chains, on the middle line of the (P.W. 71/2/5/0; D.O. 71/2/5/0) portion _of th~ Onehunga-Manurewa viia Mangere motorway, as. d.es.cnbed 11;1 N.Z. 9-azette, 1961, page 1962; including all adJomm~ and mtervenmg places, lands, reserves, roads, tracks, lak~, nvers, streams, and watercourses; as the same is Land Taken for Street and in Connection With Street delineated on the J?l~n marked M.O.W. 20129, deposited m Extension in the City of Lower Hutt the office of the Mm1ster of Works at Wellington. Given under the hand of His Excellency the Governor­ BERNARD FERGUSSON, Governor-General General, and issued under the Seal of New Zealand By his Deputy this 4th day of July 1966. ' Richard Wild (L.s.] PERCY B. ALLEN, Minister of Worlcs. A PROCLAMATION Goo SAVE THE QUEEN! PURSUANT to the Public Works Act 1928, I, Brigadier Sir (P.W. 71 /2/9 /0; D.O. 71 /2/9 /0) Bernard Edward Fergusson, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the First Schedule hereto is hereby taken for street and that the land described in the Second Schedule hereto is hereby taken in connection with street extension; and that the said pieces of land shall vest in the Mayor, Councillors, and Revoking Part of a Proclamation Defining the Middle Lines Citizens of the City of Lower Hutt as from the date hereinafter of Portions of a Road in Blocks II, Ill, and VIII, Paekakariki mentioned; and I also declare that this Proclamation shall Survey District, Hutt County-viz, Portions of the Plim­ take effect on and after the 25th day of July 1966. merton-Paekakariki Road (Now Being Part of the Awanui­ Bluff State Highway I)

FIRST SCHEDULE BERNARD FERGUSSON, Governor-General WELLINGTON LAND DISTRICT A PROCLAMATION ALL those pieces of land situated in Block IX, Belmont Survey PURSUANT to the Public Works Act 1928, I, Brigadier Sir District, City of Lower Hutt, Wellington R.D., described as Bernard Edward Fergusson, the Governor-General of New follows: Zealand, hereby revoke the Proclamation dated the 12th day A. R. P. Being of July 1938, and published in Gazette, 14 July 1938, Volume 0 0 5 · 2 Part Lot 18, D.P. 4582, being part Section 32, II, at page 1640, and registered as No. 2709, Wellington Hutt District; coloured blue on plan. Land Registry, defining the middle lines of portions of a 0 0 19 · 9 Part Lot 5, D .P. 11202, being part Section 29, road in Blocks II, III, and VIII, Paekakariki Survey District­ Hutt District; coloured sepia on plan. viz, portions of the Plimmerton-Paekakariki road (now being portion of the Awanui-Bluff State highway 1) in so far as it affects the land described in the Schedule hereto. SECOND SCHEDULE WELLINGTON LAND DISTRICT SCHEDULE ALL that piece of land containing 3 · 2 perches situated in WELLINGTON LAND DISTRICT Block IX, Belmont Survey District, City of Lower Hutt, Wellington R.D., and being part Lot 5, D.P. 11202, being part ALL that piece of land contari.ning 25 · 4 perches situated in Section 29, Hutt District; coloured orange on plan. Block VIII, Paekakariki Survey District, Wellington R.D., and being part Taupo No. 1 Block, being also part Lot 2, As the same are more particularly delineated on the plan D.P. 9683. Balance certificate of title, Volume 451, folio marked M.O.W. 20360 (S.0. 26256) deposited in the office of 180, Wellington Land Registry. the Minister of Works at Wellington, and thereon coloured as above mentioned. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, Given under the hand of His Excellency the Governor­ this 7th day of June 1966. General, and issued under the Seal of New Zealand this 23rd day of June 1966. ' [L.S.] PERCY B. ALLEN, Minister of Works. [L.s.] PERCY B. ALLEN, Minister of Works. Goo SA VE THE QUEEN! Goo SAVE THE QUEEN! (P.W. 41/187 /1; D.O. 72/1/9B/3/0) (P.W. 51/2969; D.O. 9/599/0)

Defining the Middle Line of a Portion of the Onehunga­ Consenting to Land Being Taken for a Recreation Ground in Manurewa via Mangere Motorway in the Borough of Block XIV, Waitemata Survey District, Waitemata County Onehunga

BERNARD FERGUSSON, Governor-General BERNARD FERGUSSON, Governor-General A PROCLAMATION ORDER IN COUNCIL PURSUANT to section 4 of the Public Works Amendment Act At the Government House at Wellington this 15th day of 1947, I, Brigadier Sir Bernard Edward Fergusson, the June 1966 Governor-General of New Zealand, hereby proclaim and Present: declare that the middle line of a motorway desired to be HIS EXCELLENCY TI·iE GOVERNOR-GENERAL IN CoUNCIL constructed in Blocks I and V, Otahuhu Survey District, viz, a portion of the Onehunga-Manurewa via Mangere PURSUANT to the Public Works Act 1928, His Excellency the motorway, shall be that defined and set forth in the Schedule Governor-General, acting by and with the advice and consent hereto; and I also declare that tlris Proclamation shall affect of the Executive Council, hereby consents to the land described only the land situated within the limits shown edged red on in the Schedule hereto being taken for a recreation ground. the plan marked M.O.W. 20129, referred to in the Schedule hereto. SCHEDULE NORIB AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land containing 1 rood 8 perches situated NORTH AUCKLAND LAND DISTRICT in Block XIV, Waitemata Survey District, North Auckland COMMENCING at a point on the eastern boundary 1of Queens­ R.D., being Lot 27, D.P. 37137. All certificate of title, Volume town Road, approximately 25 links north of its junction with 964, folio 100, North Auckland Land Registry. Beachcroft A venue, and proceeding thence in a s1outh-easterly T. J. SHERRARD, Clerk of the Executive Council, direction generally for a distance 1of approximately 1 mile 33 chains, passing in, into, through, or 1over the following lands, (P.W. 50/846; D.O. 15/15/0) 11;26 THE NEW ZEALAND GAZETTE No. 43

Consenting to Land Being Taken for a Recreation Ground in As the same are more particularly delineiated on the plans Block XII, Waiwera Survey District, W aitemata County marked and coloured as above mentioned and deposited in the office of the Minister of Works at Wellington. BERNARD FERGUSSON. Governor-General T. J. SHERRARD, Clerk of the Executive Council. ORDER IN COUNCIL (P.W. 34/2560; D.O. 22/0/20) At the Government House at Wellington this 6th day of July 1966 Present: Consenting to Stopping Road in Blocks XI and XII, Kawhia HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL North Survey District, Otorohanga County PURSUANT to !the Public Works Act 1928, His EJCcellency the Governor-General, iacting by and with !the advice and consent BERNARD FERGUSSON, Governor-General of the Executive Council, hereby consents to the land described ORDER IN COUNCIL in the Schedule heretlo being ttaken for a recreation ground. At the Government House at Wellington this 15th day of June 1966 SCHEDULE Present: NORTII AUCKLAND LAND DISTRICT HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL ALL that piece of land containing 1 rood O• 8 of a perch PURSUANT to section 149 of the Public Works Act 1928, His situalted irrl Block XII, Waiwera Survey Distni.ct, Wailtemata Excellency the Governor-General, acting by and with the County, North Auckland R.D., and being Lot 56, D.P. 11689. advice and consent of the Executive Oouncil, hereby consents All certificate lof title, Volume 451, flolio 19, North Auckland to the Otorohanga County Council stopping the pieces of Land Registry. road described in the Schedule hereto. T. J. SHERRARD, Clerk of the Executive Council. (P.W. 50/846; D.O. 15/15/0) SCHEDULE SOUTH AUCKLAND LAND DISTRICT ALL those pieces of road described as follows : Consenting to Stopping Road in Block VIII, Otanake Survey A. R. p, Adjoining or passing th110ugh District, Waitomo County 0 0 20 · 1 Te Kauri 2c Block. 0 1 31 ·7 Part Te Kauri 2F 1 Block and Te Kauri 2D BERNARD FERGUSSON, Governor-General Block. ORDER IN COUNCIL 0 0 1 · 6 Te Kauri 2D Block. At the Government House at Wellington this 1st day of June 0 0 24·i3}, 1966 0 0 6 · 1 Part Te Kauri 2F 1 Block. Present: 0 0 11 ! HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Situated in Block XII, Kawhia North Survey District. PURSUANT to section 149 of the Public Works Act 1928, His A, R. P. Adjoining or passring through Excellency the Governor-Genera-I, acting by and with the 0 0 10·6} advice and consent of the Executive Council, hereby consents 0 0 11 · 5 Part Te Kami 2F 1 Block. to the Waitomo County Council stopping the pieces of road 0 0 8·2 described in the Schedule hereto. SCHEDULE g gli:f} Te Kauri 2F 2 Block. SOUTH AUCKLAND LAND DISTRICT 0 l 3·2 0 0 13·4 ALL those pieoes of road situated in Block VIII, Otanake Survey District, described as follows: Situated in Block XI, Kawhia North Survey District. A. R. P. Adjoining or passing through As the same are more particularly delineiated on the plan marked M.O.W. 19511 (S.O. 42386) deposited in the office of 0 0 2·8} the Minister of Works at Wellington, and thereon coloured 0 0 32 · 9 Pukenui 2K 2 Block. green. 0 1 3·4 0 1 32 · 4 Pukenui 2K 1 Block. T. J. SHERRARD, Clerk of the Executive Council. As the same are more particularly delineated on the plan (P.W. 34/625; D.O. 17 /7 /22) marked M.O.W. 18075 (S.O. 42147) deposited in the office of the Minister of Works at Wellington, and thereon coloured green. T. J. SHERRARD, Clerk of the Executive Council. Consenting to Stopping Road in Block XVI, Maungatautari (P.W. 72/30/2B/0; D.0. 72/30/2B/03) Survey District, Matamata County BERNARD FERGUSSON, Governor-General Consenting to Stopping Road in Block II, Otanake Survey ORDER IN COUNCIL District, Waitomo County At the Government Buildings at Wellington this 11th day of July 1966 BERNARD FERGUSSON, Governor-General Present: ORDER IN COUNCIL THE RIGID' HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL At the Government Buildings at Wellington this 8th day of PURSUANT to section 149 of the Public Works Act 1928, His June 1966 Excellency the Governor-General, acting by and with the Present: advice and consent of the Executive Council, hereby consents to the Matamata County Council stopping the portions of ThE RIGID' HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL road described in the Schedule hereto. PURSUANT to section 149 of the Public Works Act 1928, His Excellency the Governor-General, acting by and with the advice SCHEDULE and consent of the Executive Council, hereby consents to the SOUTH AUCKLAND LAND DISTRICT Waitomo County Council stopping the pieces of road described in the Schedule hereto. ALL those pieces of. road situated in Block XVI, Maungatautari Survey District, described as follows: SCHEDULE A, R. P, Adjoining or passing thrnugh Saum AUCKLAND LAND DISTRICT 10 0 15·7 Waotu· North 30 2A 4, 3D ·2A 3, and part 3E 6B Blocks, and Section 17, Block XVI, Maunga­ ALL those pieces of road situated in Block II, Ota,nake Survey tautari Survey· District; coloured green on plan. District, described as foUows: 6 3 29·7. Waotu North 3D 2A 4 Block, and Lot 2, D.P. A. R. P. Adjoining or passing through 27542, being part Waotu North 3E 5 Block; 0 3 17 · 6 Part Kinohaku East 2, Section 24E; coloured coloured green on plan. · · green, edged green, on plan M.O.W. 20119 (S.O. 1 2 14·2 Waotu North 3F 2B Block; coloured green on plan. 42904). 0 0 12 · 3 Waotu North 3F 2A Block; coloured green, edged 0 3 15·9 Part Kinohaku East, Section l7B (D.P. 7954); green on plan. coloured green, edged green on plan M.O.W. 0 0 16· 3 Waotu North 3F 2A Block; coloured green on plan. 20119 (S.O. 42904). 0 0 22·9 Lot 1, D.P. 27542, being part Waotu North 3E 3 0 18 · 5 Part Kinohaku East 2, Section 28B lA 1; coloured Block; coloured green on plan. green, edged green, 10n plan M.O.W. 20120 1 3 36 · 1 Lot 2, D.P. 27476, being Section 10, and part (S.O. 42905). Section 3, Block XVI, Maungatautari Survey 0 2 24 · 6 Parts Kinohaku East 2, Section 28B 1A 1, and District; Lot 5, D.P. 27476, being part Section 3, part Kinohaku East 2, Section 28B lB; coloured Block XVI, Maungatautari Survey District; and green, edged green, on plan M.O.W. 20120 (S.O. Section 23, Block XVI, Maungatautari Survey 42905). District; coloured green on plan. 21 1ULY THE NBW ZEALAND GAZETTE 1127

As the same are more particularly delineated on the plan adjoining Section 128 of the aforesaid Town of Tauhata and marked M.0.W. 20513 (S.0. 41072) deposited in the office of proceeding thence generally in a northerly, easterly, and the Minister of Works at Wellington, and thereon coloured as southerly direction for a distance of approximately 24 chains above mentioned. and terminating at its intersection with Heeni Road adjoining T. J. SHERRARD, Clerk of the Executive Council. Sections 121 and 122 of the aforesaid Town of Tauhara; as the same is more particularly delineated on the plan marked (P.W. 34/279; D.O. 16/7 /47) M.O.W. 20447 (S.0. 43261) deposited in the office of the Minister of Works at Wellington, and thereon coloured red and marked A-B. Consenting to Stopping Road in Block XIII, Christchurch T. J. SHERRARD, Clerk of the Executive Council. Survey District, and Block I, Halswell Survey District, Paparua County (P.W. 35/554; D.O. 27 /0/19)

BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL At the Government House at Wellington this 15th day of June 1966 Declaring Road in Blocks VI, VII, and VIII, Tekoa Survey District, to be a Government Road and to be Stopped Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL BERNARD FERGUSSON, Governor-General PURSUANT to section 149 of the Public Works Act 1928, His Excellency the Governor-General, acting by and with the ORDER IN COUNCIL advice and consent of the Executive Council, hereby consents At the Government Buildings at Wellington this 8th day of to the Paparua County Council stopping the portion of road June 1966 described in the Schedule hereto. Present: THE RIGHT HON. KEITH HoLYOAKE, C.H., PRESIDING IN COUNCIL SCHEDULE PURSUANT to the Public Works Act 1928, His Excellency the CANTERBURY LAND DISTRICT Governor-General, acting by and with the advice and consent .ALL that piece of road containing 3 roods 3 · 2 perches situated of the Executive Council, hereby (a) declares the piece of in Block XIII, Christchurch Survey District, and Block I, road described in the Schedule hereto to be a Government Halswell Survey District, Canterbury R.D., adjoining or passing road, and (b) stops the said road. through Rural Section 2488, part Lot 2, D.P. 4394, being Rural Section 4972 and part Rural Section 4420, and part Lot 1, D.P. 7614, being part Reserve 194; as the same is more SCHEDULE particularly delineated on the plan marked M.O.W. 20422 CANTERBURY LAND DISTRICT (S.O. 9765) deposited in the office of the Minister of Works ALL those pieces of road in the Tekoa Survey District, Canter­ at Wellington, and thereon coloured green. bury R.D., described as follows : T. J. SHERRARD, Clerk of the Executive Council. A. R. P. Adjoining or passing through (P.W. 45/1344; D.O. 35/32) 5 3 34·7 Part Rural Section 37345, and part Lot 4, D.P. 3950, being part Section 200, Square 83, Amuri, Block VIII. Declaring Road in Block VII, Piako Survey District, Hauraki 0 2 32 · 7 Parts Rural Sections 37339, 37340, and par:t Lot 4, Plains County, to be a Government Road and to be Stopped D.P. 3951, being part Section 13A, Square 83, Amuri, Block VI. 0 0 0 · 4 Part Rural Section 37339, mock VI. BERNARD FERGUSSON, Governor-General 16 3 25·7 Part Rural Section 37340, and part Lot 4, D.P. ORDER IN COUNCIL 3951, being part Section 13A, Square 83, Amuri, Blocks VI and VII. At the Government House at Wellington this 1st day of June 0 1 28 · 6 Part Rural Section 37340, and part Lot 4, D.P. 1966 3951, being part Section 13A, Square 83, Amuri, Present: Block VII. 0 0 10·6 Part Lot 4, D.P. 3951, being part Section 13A, HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Square 83, Amuri, Block VII. PURSUANT to the Public Works Act 1928, His Excellency the 0 1 5 Part Rural Section 37341, and part Lot 4, D.P. Governor-General, acting by and with the advice and consent 3951, being part Section 13A, Square 83, Amlllfi, of the Executive Council, hereby Block VII. (a) Declares the piece of road described in the Schedule As the same are more particularly delineated on the plan hereto to be a Government road, and marked M.O.W. 20194 (S.O. 9675) deposited in the office of (b) Stops the said road. the Minister of Works at Wellington, and thereon coloured green. SCHEDULE T. J. SHERRARD, Clerk of the Executive Council. SOUTH AUCKLAND LAND DISTRICT (P.W. 72/7 /13/0; D.O. 40/72/3) ALL that piece of road containing 1 acre and 27 · 4 perches adjoining or passing through part Section 12 and Section 13, Block VII, Piako Survey District; as the same is more particularly delineated on the plan marked M.O.W. 20396 (S.O. 42610) deposited in the office of the Minister of Works at Wellington, and thereon coloured green. Directing the Sale of Land in the Borough of Blenheim T. J. SHERRARD, Clerk of the Executive Council. (P.W. 72/27 /2c/O; D.O. 72/27 /2c/02) BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL At the Government House at Wellington this 1st day of June Declaring Road in Block VI, Tauhara Survey District, Taupo 1966 County, to be County Road Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL BERNARD FERGUSSON, Governor-General PURSUANT to the Public Works Act 1928, His Excellency the ORDER IN COUNCIL Governor-General, acting by and with the advice and consent At the Government House at Wellington this 15th day of of the Executive Council, hereby directs the sale of the land June 1966 described in the Schedule hereto, such land being no longer Present: required for the purpose for which it was acquired. HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL PURSUANT to section 112 of the Public Works Act 1928, His SCHEDULE Excellency the Governor-General, acting by and with the MARLBOROUGH LAND DISTRICT advice and consent of the Executive Council, hereby orders ALL those pieces of land situated in the Borough of Blenheim, and declares that the portion of road described in the Schedule Marlborough R.D., described as follows: hereto shall, on and after the date of this Order in Council, become county road. A. R. P. Being 0 0 14·31 Lot 5, D.P. 3027. SCHEDULE 0 0 4· 82 Lot 6, D.P. 3027. SOUTH AUCKLAND LAND DISTRICT Both being parts certificate of title, Volume 10, folio 281, Marlborough Land Registry. ALL that portion of road known as Tuhoe Road, in the Town of Tauhara, situated in Block VI, Tauhara Survey District, T. J. SHERRARD, Clerk of the Executive Council. Taupo County, commencing at its intersection with Heeni Road (P.W. 53/392/1; D.O. 16/1172) 1128 THE NEW ZEALAND GAZETTE No. 43

Directing the Sale of Land in Block I, lnvercargill Hundred, GRADUATES: OFFICER CADET SCHOOL, PORTSEA Subject to Certain Rights Regular Force The following Officer Cadets graduated from the Officer BERNARD FERGUSSON, Governor-General Cadet School, Portsea, and are appointed to commissions lin By his Deputy the rank of 2nd Lieutenant in order and corps shown : Richard Wild Jimmy Dreaver, Rioyal Regiment of N.Z. Artillery. ORDER IN COUNCIL Ross Graham Milne, Royal N.Z. Infantry Regiment. At the Government House at Wellington this 22nd day of Mervyn Maxwell Fair, Royal N.Z. Corps of Signals. June 1966 Garth Arvid Thelin, The Corps of Royal N.Z. Electrical and Present: Mechanical Engineers. HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Terence John Verrall, Royal N.Z. Infantry Regiment. PURSUANT to the Public Works Act 1928, His Excellency the Norman John Fry, Royal N.Z. Armoured Corps. Governor-General, acting by and with the advice and consent Dated 11 June 1966. of the Executive Council hereby directs the sale of the land, subject to drainage easement created by memorandum of ROYAL REGIMENT OF N.Z. ARTILLERY transfer No. 40681, Southland Land Registry. Regular Force Lieutenant G. J. Williams to be temp. Captain. Dated 9 SCHEDULE April 1966. SOUTHLAND LAND DISTRICT Lieutenant (temp. Oaptain) G. J. Williams relinquishes the temp. rank of Captain. Dated 25 May 1966. ALL that piece of land containing 3 roods 25 perches situated in Block I, Invercargill Hundred, being part Lot 1, D.P. 1756; THE CoRPS OF ROYAL N.Z. ENGINEERS as the same is more particularly delineated on the plan marked M.O.W. 20430 (S.O. 6730) deposited in the office of the Territorial Force Minister of Works at Wellington, and thereon coloured sepia, 1st Construction Squadron, RNZE edged sepia. 2nd Lieutenant Derek Stewart Christie resigns his commis­ T. J. SHERRARD, Clerk of the Executive Council. sion. Dated 2 June 1966. (P.W. 96/785000/0; D.O. 96/785000) 1st Commander Royal N.Z. Engineers (Works) Lieutenant (temp. Captain) G. Pallo, B.E.(ELECT.), GRAD. I.E.E., to be Captain. Dated 19 February 1966.

Setting Apart Maori Freehold Land as a Maori Reservation ROYAL N.Z. CORPS OF SIGNALS Territorial Force BERNARD FERGUSSON, Governor-General 2nd Communication Zone Signal Squadron, RNZ Sigs. ORDER IN COUNCIL Major Colin Mackay, E.D., is transferred 110 the Reserve of Officers, General List, Royal N.Z. Corps of Signals, in the At the Government Buildings at Wellington this 11th day of rank of Major. Dated 3 June 1966. July 1966 Present: ROYAL N.Z. INFANTRY REGIMENT TfIE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL Regular Force -PURSUANT to section 439 of the Maori Affairs Aot 1953, His Lieutenant-Oolonel (temp. Colonel) D. J. Aitken, o.B.E., Excellency the Governor-General, acting by and wiJth the to be Colonel and is transferred to the Colonels' List. Dated advice and consent of the Executive Council, hereby sets 1 January 1966. apart ithe Maori freehold land described in the Schedule Territorial Force hereto as a Maori. reservation for the purpose of a burial ground for ithe common use and benefit of the members of 2nd Battalion (Canterbury and Nelson-Marlborough and West the Whanau~a-Tawhakairiora hapu of the Ngatiporou !tribe. Coast) , RNZIR Major E. G. Latter, M.B.E., to be temp. Lieutenant-Colonel and iis appointed C.O. Dated 1 July 1966. SCHEDULE Captain John Welford Bateman is transferred to the Reserve GISBORNE LAND DISTRICT of Officers, General List, Rioyial N.Z. Infantry Regiment, in ALL thaJt piece of land situated and described as follows : the rank of Captain. Dated 1 May 1966. Lieutenant R. A. Ritchie is transferred to the Reserve of A. R. p. Being Officers, Regimental List, 2nd Battalion (Canterbury and i O O Marangairoa A36, situate in Block IX, East Cape Nelson-Marlborough and West Coast), RNZIR, tin his present Survey DistriCIL rank and seniority. Dated 15 June 1966. 2nd Lieutenant M. H. S. Hunter 110 be temp. Lieutenant. T. J. SHERRARD, Clerk of the Executive Oouncil. Dated 15 June 1966. (M.A.. 21 / 1 / 105) 3rd Battalion (Auckland (Countess of Ranfurly's Own) and Northland), RNZIR Captain R. P. S. Williams is transferred to the Reserve of Officers, Regimental List, 3rd Battalion (Auckland (Countess Appointments, Promotions,_ Transfers, Resignations, and of Ranfurly's Own) and Northland), RNZIR, in his present Retirements of Officers of the New Zealand Army rank and seniority. Dated 1 April 1966. David William Hughes to be 2nd Lieutenant, next below PURSUANT to section 16 of the New Zealand Army Act 1950, 2nd Lieutenant R. J. Butler. Dated 21 January 1966. His Excellency the Governor-General has been pleased to 7th Battalion (Wellington (City of Wellington's Own) and approve of the following appointments, promotiions, transfers, Hawke's Bay), RNZIR resignations, and ret_iremerits ,of officers of the New Zealand Lieutenant (temp. Captain) W. C. Nathan to be Captain. Army: Dated 19 February 1966. 2nd Lieutenant J. R. Webb to be Lieutenant. Dated 16 APPOINTMENTS TO COMMISSIONS April 1966. Regular Force 2nd Lieutenant L. G. Scott to be Lieutenant. Dated 1 May The following· are appointed to Quartermaster Commissions 1966., in ih_e rank . of Lieutenant and Quartermaster in corps and ROYAL N.Z. ARMY-SERVICE CORPS · seniority. as s.hown: - Territorial Force • . }6740 temp:. Staff Sergeant Russell Pankhurst, The Corps of Royal N.Z. Electrical and J\1echanical Engineers. Dated 1 16th Refilling Point Platoon, RNZASC June 1966. 2nd Lieutenant R. R. Johnston to be Lieutenant. Dated 33272 Warrant Officer Class I Keith Alexander Watson, 5 April 1965. Royal N.Z. Infantry Regiment.; ROYAL N.Z. · ARMY MEDICAL CORPS 32317 Warrant Officer C~ass I Frank Butler, Royal N.Z. Oorps of Signals. Territorial Force 38188 temp. Warrant Officer Class I Edwin Hunter, Royal 3rd Field Ambulance, RNZAMC N.Z. Army Service Corps. Major w. D. Meldrum, M.B., CH.B., F.F.A.R.C.S., to be 36448 temp. Warrant Officer C~ass I Horace Milton James temp Lieutenant-Colonel and is appointed C.O. Dated 1 June Shorter, The Corps of Royal N.Z. Engineers. 1966. ROYAL N.Z. ARMY ORDNANCE CORPS 38209 Warrant Officer Class II J1ohn Kirkpatrick Dinsdale, Royal N.Z. Infantry Regiment. Territorial Force 37824 temp. Staff Sergeant John Siegers, Royal N.Z. Infantry 1st Composite Ordnance Company, RNZAOC ·Regiment. 2nd Lieutenant I. G. McDonald to be Lieutenant. Dated Dated 1 July 1966. 12 February 1966. 21 JULY THE NEW ZEALAND GAZETTE 1129

ROYAL N.Z. CHAPLAINS DEPARTMENT Waitaki Boys' High School Cadets Territorial Force B. R. Gollop, B.A. B. R. Papps, M.A. The Rev. I. D. L. Cooper, Chaplain 4th Class (), H.Q., 3rd Infantry Brigade Group, to be Chaplain Gore High School Cadets 3rd Class. Dated 1 June 1966. W. R. Cantrick, M.A. The Rev. R. H. S. Smith, Chaplain 4th Class (Church of J. R. Waugh, M.A.(HONS.)' England), H.Q., 3rd Infantry Brigade G11oup, to be Chaplain C. McC. Stevenson. 3rd Class. Dated 2 June 1966. Auckland Grammar School Cadets The Rev. Thomas Alan McKenzie, Chaplain 4th Class (Church of England), ceases to be posted to Southern Lieutenant Leslie Rex Miller, B.Sc., is transferred to the Military District Chaplains Pool and is transferred to the Reserve 'Of Officers, General List, N.Z. Cadet Corps, in the Reserve of Officers, General List, Royal N.Z. Chaplains rank of Lieutenant. Dated 16 July 1965. Department, in the rank ,of Chaplain 4th Class. Dated 17 June Bayfield High School Cadets 1966. 2nd Lieutenant (temp. Lieutenant) G. E. Windsor, M.A., The Rev. William Alexander Best, Chaplain 4th Class to be Lieutenant. Dated 1 April 1966. (Presbyterian), ceases to be posted to Southern Military District Chaplains Pool and is transferred to the Reserve of Central Military District Cadet Officers "X" List Officers, General List, Royal N.Z. Chaplains Department, in 2nd Lieutenant William Kenneth Baird resigns his commis­ the rank of Chaplain 4th Class. Dated 17 June 1966. sion. Dated 1 March 1965. Christchurch Boys' High School Cadets ROYAL N.Z. NURSING CORPS Captain Gordon Cyril Slatter, fvom the Reserve of Officers, Regular Force General List, N.Z. Cadet Corps, to be Captain, with seniority from 17 January 1962. Dated 28 April 1966. Matron M. E. Traill is re-engaged for a term of one year as from 1 July 1966. Gore High School Cadets Charge Sister A. Tamaki was re-engaged for a period of Oaptain Antonie Frederick Woodbury, M.A., is transferred one year as from 10 July 1965, and is further re-engaged to the Reserve of Officers, General List, N.Z. Cadet Corps, in for the period 10 July 1966 to 9 January 1967. the rank of Captain. Dated 31 December 1965. Sister N. Luiks ceases to be seconded to the Royal New Zealand Air Force. Dated 18 May 1966. Hamilton Technical College Cadets Sister Nelly Luiks is posted to the Retired List. Dated Lieutenant F. Morton to be Captain. Dated 20 May 1966. 17 June 1966. Hastings Boys' High School Cadets Sister Pauline Teres'a Mackenzie is posted to the Retired 2nd Lieutenant D. J. Ogilvie, M.A., to be Lieutenant. Dated List. Dated 11 June 1966. 18 February 1965. Territorial Force 2nd Lieutenant A. C. McDonald, M.A., to be Lieutenant. Anne Elizabeth Donaldson to be Sister and is posted to Dated 22 August 1965. the 2nd General Hospital, RNZAMC. Dated 12 April 1966. 2nd Lieutenant R. J. McConnell, B.A.(HONS.), to be Lieu­ tenant, Dated 3 December 1965. 2nd Lieutenant J. P. McMechan, B.A., to be Lieutenant. N.Z. CADET CORPS Dated 2 March 1966. The oommrns10ns of the following 2nd Lieutenants ( on Kelston High School Cadets (ATC) prob.) are confirmed: Lieutenant Robert Benjamin Goodall is transferred to the Rotorua Boys' High School Cadets Reserve of Officers, General List, N.Z. Cadet Corps, in the I. A. Alsop, M.SC. rank of Lieutenant. Dated 1 January 1966. Westlake Boys' High School Cadets King's High School Cadets Lieutenant G. G. Haase to be Captain. Dated 20 May 1966. P. S. Beachman, M.A. 2nd Lieutenant Graeme Howard Botting, M.A., resigns his St. Joseph's College Cadets commission. Dated 7 May 1966. J. L. McDonald. Nelson College Cadets J. W. McLaughlin. Ralph Alfred Lilly, L.R.S.M., F.T.C.L., to be Honorary Lieu­ E. J. B. Macnamara. tenant (Director of Music). Dated 1 May 1966. Freyberg High School Cadets St. Andrew's College Cadets G. H. Hubbard, B.SC.(MATHS.). l\.1ajor Max Bayly Mabin is transferred to the Reserve of Palmerston North Boys' High School Cadets Officers, General List, N.Z. Cadet Corps, in the rank of P. L. Ramsay, B.SC. Major. Dated 1 January 1966, T. J. Weir. St. Joseph's College Cadets Wanganui Collegiate School Cadets 2nd Lieutenant J. L. McDonaM to be Lieutenant. Dated J. A. Martin, A.H.W.C.(HONS.)' 13 May 1966. P. R. w. Vincent, M.SC. Tamaki College Cadets J. D. Carr, M.A. Lieutenant Thomas Mervern Brown resigns his comm1ss1,on E. C. R. Boyd. on transfer to the Air Training Gorps. Dated 7 June 1966. Hastings Boys' High School Cadets Timaru Boys' High Schol Cadets H. W. D. Anderson, B.A. R. E. Brassington, B.A. Major William fames Forrest is transferred to the Reserve D. F. Lynch. of Officers, General List, N.Z. Cadet Corps, in the rank of Major. Dated 10 February 1966. Rerekohu District High School Cadets Captain A. Miles to be Major. Dated 20 May 1966. N. H. Stainton. Selwyn Gordon Kitto, B.A., to be 2nd Lieutenant (on prob.). Dated 19 April 1966. De la Salle College Cadets Waitaki Boys' High School Oadets L. F. Walsh. Lieutenant A. R. Tyrrell to be Captain. Dated 20 May New Plymouth Boys' High School Cadets 1966. L. R. Hill. Whakatane High School Cadets B. E. Rattray. Captain Peter Unwin McLay, B.SC., A.o.s.M., is transferred Marlborough Boys' College Cadets to the Reserve of Officers, General List, N.Z. Cadet Corps, A. B. Jessiman. in the rank of Captain. Dated 1 February 1966. R. P. Heenan, B.Sc. Lieutenant T. I. Malcolmson to be Captain. Dated 20 May G. R.H. Smith, DIP.PHYS.ED. 1966. J. J. Nimmo. Westland High School Cadets R. A. E. King. Christchurch Boys' High School Oadets RESERVE OF OFFICERS G. G. Ash, M.A. Regimental List Timaru Boys' High School Cadets 6th Battalion (Hauraki), RNZIR R. J. Brown, M.A.(HONS.). Captain L. J. Alley, from the Reserve of Officers, General List, R!oyal N.Z. Infantry Regiment, to be Lieutenant (temp. Waimate High School Cadets Oaptain), with seniority as Lieutenant from 27 March 1962, A. S. Cookson, B.SC. and temp. Captain from 1 June 1966. Dated 1 June 1966. Bayfield High School Cadets General List J.E. Bray, L.TH.(HONS.). The following officers are posted to the Retired List : Otago Boys' High School Cadets Royal Regiment of N.Z. Artillery W. J.C. Duncan, B.A. Captain Huon Murray Warman. Dated 22 June 1966. 1130 THE NEW ZEALAND GAZETTE No. 43

Royal N.Z. Armoured Corps Appointing Member and Chairman of the Cooperative Dairy Major Miles Heathcote McCrostie. Dated 9 June 1966. Companies Tribunal and Removal from Office of Absent Member R,oyal N.Z. Infantry Regiment Lieutenant-Colonel Thomas Ronald Hawthorn, B.A., B.Sc., PURSUANT to section 17 of the Oooperative Dairy Companies B.COM., A.R.A.N.Z. Dated 20 June 1966. Act 1949, the Minister of Justice has revoked the appointment Royal N.Z. Chaplains Department as member and chairman of the Cooperative Dairy Companies Tribunal of Norman Egenton Briggs, of Wellington, public The Rev. David Ian Bailey Balfour, Chaplain 4th Class servant, he being absent from New Zealand, and appointed (Church of England). Dated 27 June 1966. William Fleming Black Connell, of Wellington, public ser­ N.Z. Cadet Corps viant, to be member and chairman of the Tribunal in his place. Lieutenant Donald Charles Little. Dated 20 June 1966. Dated at Wellington this 13th day of July 1966. Dated at Wellington this 13th day of July 1966. J. R. HANAN, Minister ,of Justice. DEAN J. EYRE, Minister of Defence. (J,, 18/1 /10)

Appointment of A1 embers of Weber Domain Board Appointments, Extensions of Commissions and Retiring Age, Retirement and Confirmation in Rank, and Cancellation of Probationary Commission of Officers of the Royal New PURSUANT to the Reserves and Domains Act 1953, the Minister Zealand Air Force of Lands hereby appoints Eion Kenneth Campbell, PURSUANT to section 15 of the Royal New Zealand Air Alan George Maxwell Purvis, and Force Act 1950, His Excellency the Governor-General has John Stuart Small been pleased to approve the following appointments, ex­ to be members of the Weber Doma:in Board, Hawke's Bay tensions of commissions and retiring age, retirement and con­ Land District, in place of Raymond Bernard Bradley and firmation in rank, and cancellation of pmbationary commis­ Frederick Clifford Palmer, both left the district, and Dudley sion of officers iof the Royal New Zealand Air Force. Alexander Buleigh Morrison, resigned. Dated at Wellington this 18th day of July 1966. REGULAR AIR FORCE R. G. GERARD, Minister of Lands. GENERAL DUTIES BRANCH (L. and S. H.O. 1/254; D.O. 8/80) Appointments The under-mentioned Officer Cadets are granted short­ servti.ce commissions in the General Duties Branch, Regular Air Force, for periods ending on the date shown, to be Appointment of Member of Papanui Domain Board followed by four years in the Reserve of Air Fmce Officers. They are appointed in the rank of Acting Pilot Officer, with seniority and effect from 24 June 1966 : PURSUANT to the Reserves and Domains Act 1953, the Minister Dennis Tindill (80571), 23 June 1978. of !Jands hereby appoints Leonard George Tobeck to be a David Curt!i.s Wedde (82032), 23 June 1978. member of the Papanui Domain Boa1:d, Canterbury Land Allan John Boyce (82469), 23 June 1974. District, Christchurch City, in place of Stanley James Eder, Bruce McGregor Butterfield (82470), 23 June 1978. resigned. Graham Percival Carey (92502), 23 June 1978. Dated at Wellington this 19th day of July 1966. Allan Thomas King (82505), 23 June 1974. R. G. GERARD, Minister of Lands. Geoffrey William McClatchy (82471), 23 June 1974. Trevor David Mallard (82506), 23 June 1974. (L. and S. H.O. 1/446; D.O. 8/3/105) John Douglas Peterson ('82472), 23 June 1978. Michael Holmes Sommerville (82508), 23 June 1974. Keith Ainsley Skilling (82474), 23 June 1978. Bryan William Tourell (81214), 23 June 1978. Appointment of Member of Albury Domain Board Ian Charles Varcoe (82475), 23 June 1974. Dieter John Woods (82476), 23 June 1978. PURSUANT to the Reserves and Domains Act 1953, the Minister Trevor Harvey Jones (82469), 23 June 1974. of Lands hereby iappoints Ian Lewis Murchison to be a Barry Paul Keane (82507), 23 June 1978. member of the Albury Domain Board, Canterbury Land Wayne Lloyd McMillan (82509), 23 June 1978. District, in place of John Patrick McMurtrlie, resigned. Cancellation of Probationary Commission Dated at Wellington this 19th day of July 1966. The probationary commission iof Acting Pilot Officer Andrew William Liggins Mitchell (79923) is cancelled, with effect R. G. GERARD, Minister of Lands. from 24 June 1966. (L. and S. H.O. 1/274; D.O. 8/3/109)

ADMINISTRATIVE AND SUPPLY BRANCH Extension of Commission and Retiring Age Special Duties Division Appointment of Member of Public Hall Board Flight Lieutenant Edward Sheppard, 'M.B.E. (70766) is granted an extension of his oommission and re1Jiring a 5e for ~ PURSUANT to the Reserves and Domains Act 1953, the Minister period to expire on 19 October 1974. of Lands hereby appoints Stuart Joseph Tecofsky to be a member · of the Colac Bay Public Hall Board, Southland AIR TRAINING CORPS Land' 'District, Wallace County, in place of Stewart Dawson, Appointments left the district. John Campbell Pattie is granted a commission in the Air Dated at Wellington this 19th day of July 1966. Training Corps in the rank of Ptilot Officer for a period R. G. GERARD, Minister of IJands. ending 30 May 1970, with seniority and effect from 31 May (L. and S. H.O. 6/11/170; D.O. 8/2/5) 1966. Roger Murray Smith is granted a oommission in the Air Training Corps in the rank ,of Acting Pilot Officer for a period ending 24 January 1968, with seniority and effect from 24 June 1966. Board Appointed to Have Control of Purakanui Domain Retirement and Confirmation in Rank Flight Lieutenant (temp.) Dudley George Low Hughes is PURSUANT to the Reserves and Domains Act 1953, the Minister retired, with effect from 1 July 1966. He is confirmed in the of Lands hereby appoints rank of Flight Lieutenant, with effect from the date of retirement. A member of the Waikoualiti County Council representing the Blueskin Riding, ex officio, to be appointed in that RESERVE OF AIR FORCE OFFICERS behalf by the County Oouncil, Extensions of Commissions George Edward Brinsdon, R!obert Alexander Dick, Wing Commander Robert Duncan McVicker, A.F.c. (70061) Donald Morrison French, is granted an extension of his commission until 9 March Francis Samuel Jones, 1969. Leslie James Mackle, Flying Officer Julian Michael Mathieson (715818) is granted Victor Tasman McQueen, and an extension of his commission until 12 February 1970. James Allan Soper Dated at Wellington this 6th day of July 1966. to be the Puralmnui Domain Board to have control of the DEAN J. EYRE, Minister of Defence. reserve described in the Schedule hereto, subject tio the pro­ (Air 12/11/9) visions of the said Act, as a public domain. 21 JULY THE NEW ZEALAND GAZETTE 1133

SCHEDULE Declaration That Parts of the Kaiwak.a Park Domain Shall SITUATED within Waitemata County at Whenuapai Village: Be Recreation Reserves and Revocation of the Reservation Over the Said Reserves Kauri :R!oad (from Puriri Road to its northern end on the shore ,of the Riverhead inlet). Pohutukawa Road. PURSUANT to the Reserves and Domains Act 1953, the Minister Puriri Road. of Lands hereby declares that those parts of the Kaiwaka Totara Road (from Waimarie Road to Karaka Road). Park Domain described in the Schedule hereto shall cease Waimarie Road. to be subject to the provisions of Part III of the Reserves and Domains Act 1953, and shall be deemed to be recreation Dated at Wellington this 12th day of July 1966. reserves subject to Part II of the said Act; and, further, JOHN McALPINE, Minister of Transport. revokes the reservation for recreatri,on purposes over the said reserves. *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: S.R. 1963/157) Amendment No. 9: S.R. 1963/224 SCHEDULE Amendment No. 10: S.R. 1964/85 NORTH AUCKLAND LAND DISTRICT-0TAMATEA COUNTY Amendment No. 11: S.R. 1964/119 Amendment No. 12: S.R. 1964/208 PARTS Allotment 203, Village of Kaiwaka, situated in Block III, Amendment No. 13: S.R. 1965/21 Otamatea Survey District: Total areia, 3 roods 3 · 4 perches, more or less (S.O. Plan 44696) . (TI. 9/1/276) Dated at Wellington this 15th day of July 1966. R. G. GERARD, Minister of Lands. (L. and S. H.O. 1/571; D.0. 8/3/81) Declaring Land Ta ken for a Government Work at Nels on and Not Required for That Purpose to be Crown Land

PURSUANT to section 35 of the Public Wmks Act 1928, the Minister of Railways hereby declares the land described in Dedication of Part of a Road Reserve as a Street the Schedule hereto to be Crown land subject to the Land Act 1948 as from the 25th day of July 1966. PURSUANT to the Reserves and Domains Act 1953, the Minister ,of Lands hereby dedicates that part of the mad reserve SCHEDULE described in the Schedule hereto as street. NELSON LAND DISTRICT APPROXIMATE area of the piece of land declared Crown land: SCHEDULE A. R. P. Railway land being NORTH AUCKLAND LAND DISTRICT-MOUNT RoSKILL BOROUGH 0 2 9 · 7 Part Sections 1170 and 1172, City of Nelson PART Lot 55, D.P. 21428, being part Allotment 4 of Section (S.0. 10373). 13, Suburbs of Auckland, situated in Block IV, Titirangi As the same is more particularly delineated on the plan Survey District: Area, 9 · 6 perches, more or less. Part marked L.O. 18982, deposited in the office of the Minister of certificate of title, Volume 92, foHo 13. As shown on Railways at Wellington, and thereon coloured purple. the plan marked L. and S. 16/3156B, deposited in the Head Office, Department of Lands and Survey, Wellington, Dated at Wellington this 12th day ,of July 1966. and thereon edged red (S.0. Plan 45147). JOHN McALPINE, Minister of Railways. Dated at Wellington this 13th day of July 1966. (N.Z.R. L.O. 18310/28/116) R. G. GERARD, Minister of Lands. (L. and S. H.O. 16/3156; D.O. R. 88)

Declaring Land Taken for a Government Work at New Plymouth and Not Required for That Purpose to be Crown Land Revocation of the Reservation Over a Reserve PURSUANT to section 35 of the Public Works Act 1928, the Minister of Railways hereby declares the land described in PURSUANT to the Reserves and Domains Act 1953, the Minister the Schedule hereto to be· Crown land subject to the Land 1of Lands hereby revokes the reservation as a reserve for road Act 1948 as from the 25th day of July 1966. over the land described in the Schedule hereto.

SCHEDULE SCHEDULE TARANAKI LAND DISTRICT CANTERBURY LAND DISTRICT-WAIMAIRI CoUNTY APPROXIMATE area of the piece of land declared Crown land: LoT 12, D.P. 19916, being part Rural Section 392, situated !in Block VI, Christchurch Survey District: Area, 25 · 2 perches, A. It._ :p, Being more or less. 4 2 30 Part Railway land in Proclamation No. 25, formerly being part Sections 3 and 4, Fitzroy District. Dated at Wellington this 13th day of July 1966. Situated in Block V, Paritutu Survey District, City of New R. G. GERARD, Minister of Lands. Plymouth (S.O. 9806). · · · (L. andtS. H.O. 6/1/438; D.O. 8/5/292/5) · As the same is more particularly delineated on the .pJan marked L.O. 20769, depos_ited in the office of the Minister of Railways at Wellington, and thereon coloured orange. Dated at Wellington this 12th day ,of July 1966. Revocation of the Reservation over a Reserve, Specifying the JOHN McALPINE, Minister of Railways. Manner of Disposal and how Proceeds of Sale Shall be Utilised (N.Z.R. L.O. 13351/111) PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservation as a reserve for recreation purposes over the land described in the Schedule Pulp and Paper Industry Advisory Committee hereto, and further declares that the said land may be dis­ posed of by the Matamata County Council in such manner, PURSUANT to section 12 of the Industries and Commerce at such price, and on such terms and condit~ons as the Act 1956, the Minister of Industries and Commerce hereby Council shall determine; the proceeds from any such sale to appoints the following persions to be an advisory committee be paid into the Council's reserves account, such moneys to to be known as the Pulp and Paper Industry Advisory be used and applied in or towards the improvement of other Committee: recreation reserves under the control of the Council, or in or towards the purchase of other land for recreation purposes. Secretary of Industries and Commerce, Chairman; Secretary to the Treasury; Director-General of Forests; and SCHEDULE Representatives of the following companies~ Caxton Paper Mills Ltd., SOUTH AUCKLAND LAND DISTRICT-MATAMATA COUNTY New Zealand Forest Products Ltd., LoT l, D.P. S. 10492 (formerly part Lot 59, D.P. S. 8732), New Zealand Paper Mills Ltd., and being part Tokoroa No. 1 Block, situated iin Block VIII, Tasman Pulp iand Paper Company Ltd. Patetere South Survey District: Area, 6 · 4 perches, more or Dated at Wellington this 6th day of July 1966. less. Part certificate of title, Volume 2B, folio 754. Dated at Wellingt,on this 15th day of July 1966. , ,,, ..., .. ···'"·· NORMANN. SHELTON, for -Minfster . of Industries and· Commerce. R. G. GERARD, Minister of L,~nds. (I. and C. 21/13) (L. and S. H.O. 1/1142; D.O. 8/3/119) 1132 THE NEW ZEALAND GAZETTE No. 43

or otherwise) shall be paid for the excess employment at not SCHEDULE less than half as much ag1ain as the 011drinary rate for the first SITUATED within Waikohu County at Te Karaka Township: two hiours and at not less than twice the ordinary rate No. 2 State Highway (Pokeno~Wellirigton via Gisliornef thereafter. (from a point 4 chains measured easterly generally. along the (b) Any person employed in or about the exhibition on any said highway from Station Road to a point 4 chains measured day that would, but for the provisions of this order, have been southerly generally along the said highway from. · the a whole holiday for that persion by virtue of any Act or of western end of the said Station Road) .. any award or industrial agreement shall be paid flor all work Balfour Road. done on that day a{ Il!ot less than twice the ordinary rate, Barry Street. whether the work ~s performed wholly in or about the ex­ Iopa Road. hibition or otherwise: Provided that nothing in this sub­ Kanakania Road (from No. 2 State Highway (Pokeno­ clause shall be deemed to deprive any person of any other Wellington via Gisborne) to a point 2 chains measured payment for the sa~d holiday ilo which he is entitled under north-easterly generally al,ong the said 110:ad from Paulson any Act or award or industrial agreement. Street). 4. No male under 18 years of age and no female shall Kipling Road. be eni_ployed in or about the exhibition after the hour of Library Road. 10.30 p.m. Paulson Street. 5. For the purposes of the enforcement of an award or Rangatira Road. industrial agreement, any provision 10f which has been sus­ Station Road. pended by this order, any officer of the industrial union or Dated at Wellington this 13th day of July 1966. ' associatiion concerned who is authori.sed in writing in that JOHN McALPINE, Minister 1of Transport; behalf by the union or association shall be entitled to inter­ (TT. 9/1/225) view at his place of employment any person employed in or about the exhibition under that award or industrial agreement at such time or times as may be agreed upon between the officer and the employer of that person, and for this purpose any such officer shall be entitled at any time to have access Closely Populated Localities Declared to the register of passes issued by the promoter. 6. Nothing in this notice shall be deemed to affect any PURSUANT to the Transport Act 1952, the Minister of Trans­ provisions in an award or industrial agreement requiring port hereby gives notice that the roads specified in the workers subject to the award or industrial agreement to be Schedule hereto are hereby declared to be .closely populated members of a union. localities for the purposes of section 52 of the Transport J. R. MARSHALL, Act 1962. Minister of Industries and Commerce. SCHEDULE SITUATED within Rangiora County at The Pines and Kairaki Closely Populated Locality and Limited Speed Zone Declared Beaches: Achilles Parade. Batten Grove. PURSUANT to the Transport Act 1962, the Minister of Trans­ Beach Road (from Saltwater Creek bridge to Featherstone port hereby gives notice as follows : Avenue). 1. So · much of the Warrant under section 52 of the Trans­ Chichester Street. port Act 1962, dated the 12th day of April 1966t, which Dunns Avenue. relates to mads at Massey in Waitemata County is hereby Featherstone Avenue. revoked. Kain Street. 2. The roads specified in the First Schedule hereto are Kay Avenue. hereby declared to be a closely populated locality for the M oncrie:ff A venue. purposes of section 52 of the Transport Act 1962. Rinald Avenue. 3. The roads specified in the Second Schedule hereto are Dated at Wellington this 13th day of July 1966. hereby declared to be a limited speed 2lone for the purposes of the Traffic Regulations 1956*. JOHN McALPINE, Minister of Transport. (TT. 9/1/198) FIRST SCHEDULE SITUATED within Waitemata County at Massey: Chorley A venue. Closely Populated Locality Extended ··· Crompton Road. Hartley Terrace. Keegan Drive. PURSUANT to the Transport Act 1962, the Minister of Trans­ Waimumu Road. port hereby gives notice as follows : 1. So much of the Warrant under section 36 of the Trans­ SECOND SCHEDULE port Act 1949, dated the 29th day of June 1951 *, which relates to Patumahoe in Franklin County is hereby revoked .. SITUATED within Waitemata County at Massey: 2. The roads specified in the Schedule .hereto are hereby Don Bucks Road (from the Henderson-Kumeu via Swanson declared to be a closely populated locality for the purposes Road to Snelling R:oad). of section 52 of the Transport Act 1962. Donovan Road. Lincoln Park Avenue. McClintock Road. SCHEDULE Newport Road. SITUATED within Franklin. Oounty at Patumahoe: Royal Road (from Snelling Road to Newport Road). Papakura-Titi Road (from a point 8 chains measured north-; Snelling Road (f110m Triangle Road to Royal Road). westerly generally along the said road from . Patumahoe­ Triangle R:oad (from Lincoln Park Avenue to Snelling Pukekohe Road to a point 2 chains measured south-westerly Road). generally along the said Papakura-Titi R:oad from Patumahoe­ Woodside Road. Pukekohe R:oad) . Dated at Well:ington this 12th day of July 1966. Patumahoe-Drury Road (from Patumahoe-Pukekohe Road JOHN McALPINE, Minister of Transport. to a point 4 chains measured northerly generally along . the said Patumahoe-Drury Road from Patumahoe-Pukekohe *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: Road). S.R. 1963 / 157) Patumahoe-Pukelmhe Road (from Papakura-Titi Road to a Amendment No. 9: S.R. 1963/224 point 1 chain measured easterly generally along the said Amendment No. 10: S.R. 1964/85 Patumahoe-Pukekohe Road from Carters Road). Amendment No. 11: S.R. 1964/119 Amendment No. 12: S.R. 1964/208 Dated at Wellington this 12th day of July 1966. Amendment No. 13: S.R. 1965/21 JOHN McALPINE, Minister of Transport. tGazette, No. 22, dated 21 April 1966, Vol. I, p. 662 *Gazette, No. 51, dated 5 July 1951, Vol. II, p. 954 · (TT. 9/1/276) (TT. 9/1/51)

Closely Populated Locality Declared Limited Speed Zone Declared PURSUANT to the Transport Act 1962, the Minister of Trans­ port hereby gives notice that the roads specified in the PURSUANT to the Transport Act 1962, the Minister of Trans­ Schedule hereto· are hereby declared to be a closely populated port hereby gives notice that the roads specified in:• the locality for the purposes of section 52 of the Transport Act Schedule hereto are hereby declared to be a limited speed 1962. zone for the purposes ·Of the Traffic Regulations 1956*. 21 Juu· THE NEW ZEN.AND GAZETIE 1133

SCHEDULE Declaration. That Parts of the Kaiwaka Park Domain Shall SITUATED within Waitemata County at Whenuapai Village: Be Recreation Reserves and Revocation of the Reservation Over the Said Reserves Kauri R:oad (from Puriri Road to its northern end on the shore of the Riverhead inlet). Pohutukawa Road. PURSUANT to the Reserves and Domains Aot 1953, the Minister Puriri Road. of Lands hereby declares that those parts of the Kaiwaka Totara Road (from Waimarie Road to Karaka Road). Park Domain described in the Schedule hereto shall cease Waimarie Road. to be subject to the provisions of Part III of the Reserves and Domains Act 1953, and shall be deemed to be recreation Dated at Wellington this 12th day of July.· 1966. reserves subject to Part II of the said Act; and, further, JOHN McALPINE, Minister of Transport. revokes the reservation for recreation purposes over the said reserves. *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: S.R. 1963 / 157) Amendment No. 9: S.R. 1963/224 SCHEDULE Amendment No. 10: S.R. 1964/85 NORTH AUCKLAND LAND DISTRICT-0TAMATEA COUNTY Amendment No. 11 : S.R. 1964 / 119 PARTS Allotment 203, Village of Kaiwaka, situated in Block III Amendment No. 12: S.R. 1964/208 Otamatea Survey District: Total area, 3 roods 3 · 4 perches'. Amendment No. 13: S.R. 1965/21 more or less (S.O. Plan 44696). (TT. 9/1/276) Dated at Wellington this 15th day of July 1966. R. G. GERARD, Minister of Lands. (L. and S. H.O. 1/571; D.0. 8/3/81) Declaring Land Taken for a Government Work at Nelson and Not Required for That Purpose to be Crown Land

PURSUANT to section 35 of the Public W,orks Act 1928, the Minister of Railways hereby declares the land described in Dedication of Part of a Road Reserve as a Street the Schedule hereto to be Crown land subject to the Land Act 1948 as from the 25th day of July 1966. PURSUANT to the Reserves and Domains Act 1953, the Minister ,of Lands hereby dedicates that part of the mad reserve SCHEDULE described in the Schedule hereto as street. NELSON LAND DIS1RICT APPROXIMATE area of the piece of land declared Crown land: SCHEDULE A. R. P. Railway land being NORTH AUCKLAND LAND DISTRICT-MOUNT RoSKILL BOROUGH 0 2 9·7 Part Sections 1170 and 1172, City of Nelson PART Lot 55, D.P. 21428, being part Allotment 4 of Section (S.O. 10373). 13, Suburbs of Auckland, situated in Block IV, Titirangi As _the same is more particularly delineated on the plan Survey District: Area, 9 · 6 perches, more or less. Part marked L.O. 18982, deposited in the office of the Minister of certificate of title, Volume 92, foJi:o 13. As shown on Railways at Wellington, and thereon coloured purple. the plan marked L. and S. 16/3156B, deposited in the Head Office, Department of Lands and Survey, Wellington, Dated at Wellington this 12th day ,of July 1966. and thereon edged red (S.0. Plan 45147). JOHN McALPINE, Minister of Railways. Dated at Wellington this 13th day of July 1966. (N.Z.R. L.O. 18310/28/116) R. G. GERARD, Minister of Lands. (L. and S. H.O. 16/3156; D.O. R. 88)

Declaring Land Ta ken for a Government Wark at New Plymouth and Not Required for That Purpose to be Crown Land Revocation of the Reservation Over a Reserve PURSUANT to section 35 of the Public Works Act 1928, the Minister of Railways hereby declares the land described in PURSUANT to the Reserves and Domains Act 1953, the Minister the Schedule hereto to be Crown land subject to the Land 1of Lands hereby revokes the reservation as a reserve for road Act 1948 as from the 25th day of July 1966. over the land described in the Schedule hereto.

SCHEDULE SCHEDULE TARANAKI LAND DISTRICT CANTERBURY LAND DISTRICT-WAIMAIRI COUNTY APPROXIMATE. area of the piece of land declared Crown land: LOT 12, D.P. 19916, being part Rural Section 392, situated !in Block VI, Christchurch Survey District: Area, 25 · 2 perches, A. R. P_. Being more or less. 4 2 30 Part Railway land in Proclamation No. 25, formerly Dated at Wellington this 13th day of July 1966. beirtg part· Sections 3 and 4, Fitzroy District. R. G. GERARD, Minister of L_ands. Situated in Block V, Paritutu Survey District, City of New Plymouth (S.O. 9806). (L. and S. H.0. 6/1/438; D.O. 8/5/292/5) As the same_ is more particularly delineated on the plan marked L.O. 20769, deposited in the office of the Minister of Railways at Wellington, and thereon coloured orange. Dated at Wellington this 12th day of July 1966. Revocation of the Reservation over a Reserve, Specifying the JOHN McALPINE, Minister of Railways. Manner of Disposal and how Proceeds of Sale Shall be Utilised (N.Z.R. L.O. 13351/111) PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservation as a reserve for recreation purposes over the land described in the Schedule Pulp and Paper Industry Advisory Committee hereto, and further declares that the said land may be dis­ posed of by the Matamata County Council in such manner, PURSUANT to section 12 of the Industries and Commerce at such price, and on such terms and conditions as the Act 1956, the Minister of Industries and Commerce hereby Council shall determine; the proceeds from any such sale to -appoints the following persons to be an advisory committee be paid into the Council's reserves account, such moneys to to be known as the Pulp and Paper Industry Advisory be used and applied in or towards the improvement of other Committee: recreation reserves under the control of the Council, or in or towards the purchase of other land for recreation purposes. Secretary of Industries and Commerce, Chairman; Secretary to the Treasury; Director-General of Forests; and SCHEDULE Representatives of the following companies~ SOUTH AUCKLAND LAND DISTRICT-MATAMATA COUNTY Caxton Paper Mills Ltd., New Zealand Forest Products Ltd., LoT 1, D.P. S. 10492 (formerly part Lot 59, D.P. S. 8732), New Zealand Paper Mills Ltd., and being part Tokoroa No. 1 Block, situated in Block VIII, Tasman Pulp ~nd Paper Company Ltd. Patetere South Survey District: Area, 6 · 4 perches, more or less. Part certificate of title, Volume 2B, folio 754. Dated at Wellington this 6th day of July 1966. NORMAN N. SHELTON, Dated at Welli,ngton this 15th day of July 1966. for Minister of Industries, an~ Conimerce. _ R. G. GERARD, Minister of Land~. (I. and C. 21/13) (L. and S. H.O. 1/1142; D.O. 8/3/119) 1132 THE NEW ZEALAND GAZETTE No. 43 or otherwise) shall be paid for the excess employment at not SCHEDULE less than half as much ag1ain as the 01_1dinary rate for the first SITUATED within Waikohu County at Te Karaka Township: two h!ours and at not· less than twice the ordinary rate No. 2 State Highway (Pokeno-Wellington via G:isbqrne) thereafter. (from a point 4 chains measured easterly generally along the (b) Any person employed in or about the exhibition on any said highway from Station Road to a point 4 chains measured day that would, but for the provisions of this order, have been southerly generally along the· said highway from the a whole holiday for that persion by virtue of any Act or of western end of the said Station Road). any award or industrial agreement shall be paid f!or all work Balfour Road. done on that day at niot less than twice the ordinary rate, Barry Street. whether the work !is performed wholly in or about the ex­ Iopa Road. hibition or otherwise: Provided that nothing in this sub­ Kanakania Road (from No. 2 State Highway (Pokeno­ clause shall be deemed to deprive any person of any other Wellington via Gisborne) to a point 2 chains measured payment for the satid holiday tJo which he is entitled under north-easterly generally a1ong the said mad from Paulson any Act or award or industrial agreement. Street). 4. No male under 18 years of age and no female shall Kipling Road. be employed in or about the exhibition after the hour of Library Road. 10.30 p.m. Paulson Street. Rangatira Road. 5. For the purposes of the enforcement of an award or industrial agreement, any provision 1of which has been sus­ Station Road. pended by this order, any officer of the industrial union or Dated at Wellington this 13th diay of July 1966. association concerned who is autho11ised in writing in that JOHN McALPINE, Minister ,of Transport. behalf by the union or association shall be entitled to inter­ (TT. 9 / 1 /225) view at his pliace of employment any person employed in or about the exhibition under that award or industrial agreement at such time or tlimes as may be agreed upon between the officer and the employer of that person, and for this purpose any such officer shall be entitled at any time to have access Closely Populated Localities Declared to the register of passes issued by the promoter. 6. Nothing in this notice shall be deemed to affect any PURSUANT to the Transport Act 1952, the Minister of Trans­ provisions in an award or industrial agreement requiring port hereby gives notice that the roads specified in the workers subject to the award or industrial agreement to be Schedule hereto are hereby declared to be .closely populated members of a union. localities for the purposes of section 52 of the Transport J. R. MARSHALL, Act 1962. Minister of Industries and Commerce. SCHEDULE SITUATED within Rangiora County at The Pines and Kairaki Closely Populated Locality and Limited Speed Zone Declared Beaches: Achilles Parade. Batten Grove. PURSUANT to the Transport Act 1962, the Minister of Trans­ Beach Road (from Saltwater Creek bridge to Featherstone port hereby gives notice as follows: Avenue). 1. So much of the Warrant under section 52 of the Trans­ Chichester Street. port Act 1962, dated the 12th day of April 1966t, which Dunns Avenue. relates to 110ads at Massey in Waitemata County is hereby Feathetstione Avenue. revoked. Kain Street. 2. The roads specified in the First Schedule hereto are Kay Avenue. hereby declared to be a closely populated locality for the Moncrieff Avenue. purposes of section 52 of the Transport Act 1962. Rinald Avenue. 3. The roads specified in the Second Schedule hereto are Dated at Wellington this 13th day of July 1966. hereby declared to be a limited speed zione for the purposes of the Traffic Regulations 1956*. JOHN McALPINE, Minister of Transport. (TT. 9/1/198)

FIRST SCHEDULE SITUATED within Waitemata County at Massey: Chorley A venue. Closely Populated Locality Extended Crompton Road. Hartley Terrace. Keegan Drive. PURSUANT to the Transport Act 1962, the Minister of Trans­ Waimumu Road. port hereby gives notice as follows : 1. So much of the Warrant under section 36 of the Trans­ SECOND SCHEDULE port Act 1949, dated thy 29th day of· June 1951 *, which relates to Patumahoe in Franklin County is hereby revoked. SITUATED within Waitemata County at Massey: 2. The roads specified irt the Schedule hereto are . hereby Don Bucks Road (from the Henderson-Kumeu via Swanson declared to be a closely populated locality for the purposes Road to Snelling Rioad) • of section 52 of the Transport Act 1962. Donovan Road. Lincoln Park Avenue. McClintock Road. SCHEDULE Newport Road. SITUATED within Franklin Oounty at Patumahoe: Royal Road (from Snelling Road to Newport Road). Snelling Road (born Triangle Road to Royal Road). Papakura-Titi Road (from a point 8 chains measured north;. Triangle Rioad (from Lincoln Park Avenue to Snelling westerly generally 1along the said road from Patumahoe­ Pukekohe Road to a point 2 chains measured .south-westerly Road). generally along the said Papakura-Titi R,oad from Patumahoe­ Woodside Road. Pukekohe Rioad). Dated at Wellington this 12th day of July 1966. Patumahoe-Drury Road (from Patumahoe-Pukekohe Road JOHN McALPINE, Minister of Transport. to a point 4 chains measured northerly generally along the said Patumahoe-Drury Road from Patumahoe-Pukekohe *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: &oad). S.R. 1963 / 157) Patumahoe-Pukelmhe Road (from Papakura-Titi Road to a Amendment No. 9: S.R. 1963/224 point 1 chain measured easterly generally along the said Amendment No. 10: S.R. 1964/85 Patumahoe-Pukekohe Road from Carters Road). Amendment No. 11: S.R. 1964/119 Amendment No. 12: S.R. 1964/208 Dated at Wellington this 12th day of July 1966. Amendment No. 13: S.R. 1965/21 JOHN McALPINE, Minister of Transport. tGazette, No. 22, dated 21 April 1966, Vol. I, p. 662 *Gazette, No. 51, dated 5 July 1951, Vol. II, p. 954 (TT. 9/1/276) (TT. 9/1/51)

Closely Populated Locality Declared Limited Speed Zone Declared PURSUANT to the Triansport Act 1962, the Minister of Trans­ port hereby gives notice that the roads specified in the PURSUANT to the Transport Act 1962, the Minister of Trans­ Schedule hereto are hereby declared to be a closely populated port hereby gives notice that the roads specified in the locality for the purposes of section 52 of the Transport Act Schedule hereto are hereby declared to be a limited speed 1962. zque for the purposes of the Traffic Regulations 1956*. 21 JULY THE NEW ZEALAND GAZETTE 1137 ,, ti:iakau, solicitor, and Leonard WilHam Derrilei', of Puke):;". . · As; the.::sam.e .~i-ie: more particularly deli1:1,eate.d on the;;J;lll\lrr. kawa, farmer, and as to the other one-half share in Jeanette marked M.O.W. 20486 (S.O. 40990) deposited m the office· of Lenore Demler, of Pukekawa, . spinster; and also hereby the Minister of Works at Wellington, and thereon coloured as allocates the land described in the Third Schedule hereto above mentioned. to the purposes of subsection (6) of the said section 29 ·.and Dated at Wellington this 22nd day of June 1966. declares that the said ~and shall, when sio allocated, vest as to a one-half share in the said Oolin Rankin Sturrock and PERCY B. ALLEN, Minister of Works. Leonard William Demler, and as to the other one-half share, (P.W. 51/3705; D.O. 43/23/0) in the said J~nette Lenore Demler.

FIRST SCHEDULE SoUIB AUCKLAND ILAND DIS'IRICT Road Closed in Block XIV, Akatarawa Survey District, Land Proclaimed as Road Hutt County ALL that piece of land containing 2 roods 35 · 1 perches being part Section 12, Block XVI, Onewhero Survey District; as the same is more particularly delineated on the plan marked PURSUANT to seotiion 29 of the Public Works Amendment Act M.0.W. 18849 (S.O. 42516) deposited in the office of the 1948, the Minister of Works hereby proclaims that it.he road Minister of Works at Wellington, and thereon coloured sepia. described in the Schedule hereto is closed.

SECOND SCHEDULE SCHEDULE SOUTH AUCKLAND LAND DISTRICT WELLINGTON LAND DISTRICT Road Closed ALL those pieces of road situated in Block XIV, Akata:rawa Survey District, Wellington R.D., described as follows: ALL those pieces of road described as follows: A. R. P. Adjoining or passing through A. R. P. Adjoining or passing th110ugh 0 1 9 · 57 Parts Secti;on 122, Hutt District, and Lot 2, 0 2 39· l Part Sections 12 and 13, Block XVI, Onewhero D.P. 24144, being part Section 122, Hutt Survey · District. District. 0 0 12·4 Part Section 12, Block XVI, Onewhero Survey 0 2 35 · 35 Parts Section 122, Hutt District, Lots 28 and District. 29, D.P. 23510, being part Section 122, Hutt As the same are more particularly delineated on the plan District,, and Lots 19, 20, and 21, D.P. 23203, marked M.O.W. 18849 (S.O. 42516) deposited in the office being part Secttions 121 and 776, Hutt of the Minister of Works at Wellington, and thereon coloured District. green. As the same are more particularly delineated on the plan marked M.O.W. 20448 (S.O. 25357) deposited in the office THIRD SCHEDULE of the Minister of Works at Welling1Jon, and thereon coloured Soum AUCKLAND LAND DISTRICT green. Land Allocated Dated at Wellington this 8th day of June 1966. ALL that piece of land oontaining 14 · 1 perches being part PERCY B. ALLEN, Minister of Works. Section 12, Block XVI, Onewhero Survey District; as the (P.W. 53/405; D.0. 16/1018/0) same is more particularly delineated on the plan marked M.O.W. 18849 (S.0. 42516) deposited in the office of the Minister of Works at Wellington, and thereon coloured sepia, edged sepia. Dated at Wellington this 3rd day of June 1966. Road Closed in Block XIV, Clifford Bay Survey District, and PERCY B. ALLEN, Minister of Works. Block II, Cape Campbell Survey District, Awatere County (P.W. 34/3390; D.O. 18/7 /42) PURSUANT to section 29 of the Public Wiorks Amendment Act 1948, the Minister of Works hereby proclaims as closed the Land Proclaimed as Street in the City of Hamilton road described in the Schedule hereto.

PURSUANT to seation 29 of the Public Works Amendment Act SCHEDULE 1948, the Minisiter olf W orrks hereby proclaims as street the MARLBOROUGH LAND DIS'JRICT land described in the Schedule hereto. ALL those pieces of road situated in the Marlborough R.0., and described as follows: SCHBDULE A. R. P. Adjoining •or passing through SOUTH AUCKLAND LAND DiS'IRICT 0 2 38 Sectiion 26. and part Section 23, Block XIV, Clifford ALL those pieces of land situated in mock I, HanulJton Survey Bay Survey District. · District, City of Hamilton, described as f o:11.ows: 3 2 0 P1art Section 23 and Crown land, Block XIV, Clifford A, R. P. Being Bay Survey District, and part Section 16, Block II, Cape Campbell Survey District. 0 0 O· 28 Part AHotmenlt 11, Hamilton West Town Belt. 0 0 O·Ol Part .Allotment 13A, Hamil'1:on West Town Belt As the same are more particularly delineated on the plan (D.P. 22187). marked M.O.W. 20474 (S.0. 4722) deposited in the 1office of the Minister of Works at Wellington, and thereon coloured green. As ~he same a.ire more particularly delineated on the plan marked M.0.W. 20487 (S.O. 43291) deposited in the office Dated at Wellington this 22nd day of June 1966. of the Minister tof Works at WeHington, and rthereon co1oured PERCY B. ALLEN, Minister of Works. blue. (P.W. 43/351; D.O. 16/1122) Dated at Wellington this 30th day of June 1966 . . PERCY B. ALLEN, Minister of Works. (P.W. 51/618; D.O. 43/1/0/15) Road Closed in Blocks II and V, Tuapeka East Survey Land Proclaimed as Street in the Borough of Thames District, Tuapeka County

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

SCHEDULE SCHEDULE SOUTH AUCKLAND LAND DISTRICT 0TAGO LAND DISTRICT ALL those pieces of land situated in the Borough of Thames, ALL that piece of road containing 8 acres 2 roods 12 · 3 perches described as follows : . situated in Tuapeka East Survey District adjoining Sections 126 and 127, Block II, and Sections 2, 3, 4, 7, and 30, and A. R. P. Being Lot 1, D.P. 8282, being part section 43, Block V; as the same 0 1 17 · 3 Part Te Amorim Block; coloured blue on plan. is more particularly delmeated on the plan marked M.O.W. 0 0 0 · 6 Part Waiari No. 2 South B2 Block; coloured sepia 20415 (S.O. 12884) deposited in the office of the Minister of on plan. Works at Wellington, and thereon coloured green. · 0 0 0·7 Part Taikaramihi No. 1 Block; coloured blue on Dated at Wellington this,}lsj day of May 1966. p1an. 0 0 5 Part Te Amoriro Block; coloured yellow on plan. PERCY B. ALLEN, Minister of Works. All situated in Block VIII, Thames Survey District. {P.W. 46/1499; D.O. 18/300/37) THE NEW ZEALAND ·GAZETTE No. 43

SECOND SCHEDULE A. R. P. Being NORTH AUCKLAND LAND DISTRICT 1 2 18·7} Part Oommonage Reserve; coloured orange on ALL that piece of road containing 2 acres 2 roods 16 perches 0 0 32·6 plan. situated in Block I, Hukerenui Survey District, North Auck­ 0 0 32·3} land R.D., adjoining ror passing through Allotments 93, 114A, 1 1 0 · 8 Part Section 5; coloured blue on plan. and 115 and part Allotment 92, Ruapekapeka ~rish; coloured 0 0 4d green on plan. 0 0 29·7 As the siame are more particularly delineated on the plan marked M.O.W. 20471 (S.O. 44680) deposited m the office SECOND SCHEDULE of the Minister of Works at Wellington, and thereon coloured as above mentioned. · 0TAGO LAND DISTRICT ALL those pieces of road situated in Block VIII, Waikouaiti Dated at Wellington this 22nd day of June 1966. Survey Distract, described as follows : PERCY B. ALLEN, Minister of Works. A. R. P. Adjoining or passing through (P.W. 33/2415; D.O. 50/15/3/0) 1 1 38 · 5 Section 9 and Commonage Reserve; coloured green on plan. 0 0 34·7} 0 0 1 · 5 Section 5; coloured green on plan. 1 0 16·3 Land Proclaimed as Road and Road Closed and Land Resumed in Block VIII, Shotover Survey District, Lake County 0 1 36 · 6 Section 5 and Commonage Reserve; coloured green on plan. PURSUANT to section 29 of the Publi!c Works Amendment Act 1948, the Minister of Works hereby proclaims as road the land THIRD SCHEDULE described in the First Schedule hereto; and also hereby ALL that piece of land containing 9 · 7 perches situated in proclaims that the road described in tµe Second Schedule Block VIII,· Waikouaiti Survey District, being part Common­ hereto is closed and shall be incorporated in renewable lease age Reserve. recorded in Volume 369, folio 74, Otago Land Registry, and As the same are more particularly delineated on the plan held by George Albert Bowler, of Arrow Junction, farmer, marked M.O.W. 20452 (S.O. 13819) and deposited in the and . also hereby resumes the land in the Third Schedule office of the Minister of Works at Wellington, and thereon hereto for _the purpose of subsection 6 ·. of the said section 29 coloured as above mentioned. and declares the land when iresumed shall -be incorporated in renewable lease, Volume 369, folio 74, Otago Land Registry, Dated at Wellington this 17th day of June 1966. and held by George Albert Bowler, of -f'.rrow Junction, farmer. PERCY B. ALLEN, Minister of Works. (P.W. 72/1/16/0; D.O. 72/1/16/0/75) FIRST SCHEDlJLE 0TAGO LAND DIS'fRICT Land Proclaimed as Road Land Proclaimed as Road and Road Closed in Blocks XV ALL that piece of fand situated in Block VIII, Shotover Survey and XVI, Mawheraiti Survey District, and Block IV, Ahaura District, described as follows: Survey District, Grey County A. R. P. Being 0 3 4· 3 Part Section 110; coloured orange on plan. PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as road the SECOND SCHEDULE land described in the First Schedule hereto, and hereby proclaims as closed the road described in the Second Schedule OTAGO LAND DISTRICT hereto. Road czbsed ALL that piece of land situated in Block VIII, Shotover Survey FIRST SCHEDULE District, described as follows: WESTLAND LAND DISTRICT A. R. P. Adjoining pr passing through ALL those pieces of land situated in Block XVI, Mawheraiti 0 3 11 · 2 Part Sections 4, 109: and 110, and residence area; Survey District, Westland R.D., described as follows: coloured green or( plan. A. R. p. Being 0 2 29 Crown land; coloured orange on plan. THIRD SCHEDULE 2 1 0 Part Section.,.2 of Square 121; coloured blue on plan. 0TAGO LA~D DISTRICT Land Resumed SECOND SCHEDULE ALL. th~t piece_ of land situate_d in Block VIII, Shotover Survey WESTLAND LAND DISTRICT District, described as follows:; _ · · ALL those pieces of road in the Westland Registration District, A,, R. -~P. . __ ·. -.. _ . , - -_ Being -_. .. des~ribed as follows: o . --1 6 · 9 _ Part sec~ion i 10; :coloured orange; ·edged- orange A. R. P. · Adjoining or passing _through · , on plan. : · · 25 3 0 Sections 1, part 2, and part5 of Square 121, situated As the same are more particularly delineated on the plan in Block XVI1 Mawheraiti Survey District, and marked M.0.W. 20061 (S.Q. 13545) deposited in the office of Block IV, Ahaura Survey District; coloured green the Minister of Works at Wellington, and thereon coloured as on plan. above mentioned. 39 2 16 Sections 196 and 258 of Square 122, and Sections Dated at Wellington this 3rd day of June 1966. 40 and 43, situated in Block XV, Mawheraiti Survey District; and Section 3, part 2 and part 5 PERCY B. ALLEN, Minister of Works. of Square 121, situated in Blocks XV and XVI, (P.W. 72/6/16/0; D.O. 72/6/16/0/33) Mawheraiti Survey District; coloured green on plan. As the same are more particularly delineated on the plan marked M.O.W. 20485 (S.O. 5230) deposited in the office of the Minister of Works at Wellington, and thereon coloured Land Proclaimed as Road,• Road Closed, and Land Taken in as above mentioned. Block VIII, Waikouaiti Survey District, Waikouaiti County Dated at Wellington this 30th day of June 1966. PERCY. B. ALLEN, Minister of Works. PURSUANT 1Jo section 29 of the Public Works Amendment Act (P.W. 44/935; D.O. 35/22) 1948, the Minister of Works hereby proclaims as road the land described in the First Schedule hereto and als10 hereby proclaims as closed the road described in the Second Schedule hereto and declares that -the rood first described ii.n · the said Second Schedule shall vest in Evan Nicol Dodds, of Merton, Land Proclaimed as Road, Road Closed and Vested, and Land _farmer, subject to memomndum 1of mortgage No. 270077; Allocated and Vested in Block XVI, Onewhero ,survey Otagio Land Registry; and also liereby takes the land described '. District, Raglan C aunty -. in · the Third Schedule hereto for the purpose of subsection 6 of the said section 29. · PURSUANT to section 29 .of the Public Works Amendment Act 1948, the Mmister of Works hereby proclaims as road the FIRST SCHEDULE land described in the First Schedule hereto; and also proclaims that the road described in the Second Schedule 0TAGO l..AND ·DISTRICT- hereto· is --her~b¥ closed, and ,that, the' area of road- -first ALL those pieces of land situated: in Block-VIII, Waikouaiiti deg,cribed · in ,the said .Second Schedule shall, when- so closed, Survey District, described as follows: vest as to a one-half share in Colin Rankin Sturrock, of 21 JULY THE NEW ZEALAND GAZETTE 1'137

Tuakau, solicitor, and Leonard William Demler, of Puke­ As the same are more particularly delineated on the pfai:, kawa, farmer, and as to the other one-half share in Jeanette marked M.O.W. 20486 (S.O. 40990) deposited in the office of Lenore Demler, of Pukekawa, spinster; and also hereby the Minister of Works at Wellington, and thereon coloured as allocates the land described in the Third Schedule hereto above mentioned. to the purposes of subsection ( 6) of the said section 29 and Dated at Wellington this 22nd day of June 1966. declares that the said kmd shall, when s,o allocated, vest as to a one-half share in the said Oolin Rankin Sturrock and PERCY B. ALLEN, Minister of Works. Leonard William Demler, and as to the other one-half share, (P.W. 51/3705; D.O. 43/23/0) in the said Jeanette Lenore Demler.

FIRST SCHEDULE SoUIB AUCKLAND LAND DISTIUCT Road Closedin Block XIV, Akatarawa Survey District, Land Proclaimed as Road Hutt County ALL that piece of land containing 2 roods 35 · 1 perches being part Section 12, Block XVI, Onewhero Survey District; as the same is more partkularly delineated on the plan marked PURSUANT to seatiion 29 of the Public Works Amendment Act M.O.W. 18849 (S.0. 42516) deposited in the office of the 1948, the Minister of Works hereby proclaims that ithe road Minister of Works at Wellington, and thereon coloured sepia. described in the Schedule hereto is closed.

SECOND SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT SOUTH AUCKLAND LAND DISTRICT ALL those pieces of road situated in Block XIV, Akatarawa Road Closed Survey District, Wellington R.D., described as follows: ALL those pieces of road described as follows : A. R. P. Adjoining or passing through A. R. P. Adjoining or passing th110ugh 0 9 · 57 Parts Secti1on 122, Hutt District, and Lot 2, 0 2 39· l Part Sections 12 and 13, Block XVI, Onewhero D.P.. 24144, being part Section 122, Hutt Survey District. Dist ·ct.1 0 0 12·4 Part Section 12,~ Block XVI, Onewhero Survey 0 2 35 · 35 Parts ~ection 122, Hutt District, Lots 28 and District. 29-, D.P. 23510, being part Sectton 122, Hutt As ' the same are more particularly delineated on the plan District,, and Lots 19, 20, and 21, D.P. 23203, marked M.O.W. 18849 (S.O. 42516) deposited in the office being ''part Sectrions 121 and 776, Hutt of the Minister of Works at Wellington, and thereon coLoured District. green. As the same are mere particularly delineated on the plan marked M.O.W. 204481 (S.O. 25357) deposited in the office THIRD SCHEDULE of the Minister of Works at Wellington, and thereon coloured green. _ Soum AUCKLAND LAND DISTRICT Dated at Wellington t'ius 8th day of June 1966. Land Allocated PERCY B. ALLEN, Minister of Works. ALL that piece of land oontaining 14· 1 perches being part Section 12, Block XVI, Onewhero Survey District; as the (P.W. 53/405; D.O. 16/1018/0) same is more particularly delineated on the plan marked i M.O.W. 18849 (S.O. 42516) deposited in the office of the Minister of Works at Wellington, and thereon coloured sepia, edged sepia .. Dated at Wellington this 3rd day of June 1966. Road Closed in Block XIV,.Clifford Bay Survey District, and PERCY B. ALLEN, Minister of Works. Block II, Cape Campbell Efrvey District, Awatere County (P.W. 34/3390; D.O. 18/7 /42) PURSUANT to section 29 of t~ Public Wiorks Amendment Act 1948, the Minister of Works · hereby proclaims as closed the Land Proclaimed as Street in the City of Hamilton road described in the Scheduleihereto.

PURSUANT to seation 29 of the Public Works Amendment Act SCHEDULE 1948, the Minisiter Olf Works hereby proclaims as street the MARLBOROUGH LAND DISTRICT land described in the Schedule hereto. ALL those pieces of road situated in the Marlborough R.D., and described as follows : · SCHEJDULE A. R. P. Adjoining •or passing through SotTIH AUCKLAND LAND DISTRICT 0 2 38 Sectiion 26 and part Section 23, Block XIV, Clifford ALL those pieces of land situat~d in Btock I, Hamitt.on Survey Bay ·Survey District.\ District, City :of Hamilton, described as follows: 3 2 0 Part Section 23 and Crown land, Block XIV, Clifford Bay Survey District, and part Section 16, Block II, A. R. P. Being Cape Campbell Survey District. 0 0 0·28 Part AUotmerut 11., Hamilton West Town Belt. As the same are more particularly . delineated on the plan O O O·Ol Part Alldtment 13A, Hamilton West Town Belt marked M.O.W. 20474 (S.O. 4722) deposited in the 1office of the . (D.P. 22187). Minister of Works at Wellington, and thereon coloured green. As t!he same are more particularly delineated on the plan Dated at Wellington this 22nd day of June 1966. marked M.O.W. 20487 (S.O. 43291) deposited in the office of the Minister 1o;f Works at Wellington, and !thereon co1oured PERCY B. ALLEN, Minister of Works. blue. (P.W. 43/351; D.O. 16/1122) Dated at Wellington this 30th day of June 1966. PERCY B. ALLEN, Minister of Works. (P.W. 51/618; D.O. 43/1/0/15) Road Closed in Blocks II and V, Tuapeka East Survey Land Proclaimed as Street in the Borough of Thames District, Tuapeka County

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

SCHEDULE SCHEDULE SOUTH AUCKLAND LAND DISTRICT 0TAGO LAND DISTRICT ALL that piece of road containing 8 acres 2 roods 12 · 3 perches ALL those pieces of land situated in the Borough of Thames, situated in Tuapeka East Survey District adjoining Sections described as follows : 126 and 127, Block II, and Sections 2, 3, 4, 7, and 30, and A. R. P. Being ~ot 1, D.P. 8282, being part sectton 43, Block V; as the same 0 1 17 · 3 Part Te Amor.iro Block; coloured blue on plan. 1s more particularly deLmeated c;m the plan marked M.O.W. 0 0 0·6 Part Waiari No. 2 South B2 Block; coloured sepia 20415 (S.O. 12884) deposited in the office of the Minister of on plan. Works at Wellington, and thereon coloured green. 0 0 0 · 7 Part Taikaramihi No. 1 Block; coloured blue on Dated at Wellington this 31st day of May 1966. plan. 0 0 5 Part Te Amorim Block; coloured yellow on plan. PERCY B. ALLEN, Minister of Works. All situated in Block VIII, Thames. Survey District.. {P~W. 46/1499; O.O. 1S.j300J37) THE NEW ZEALAND GAZETTE No. 43

SECOND SCHEDULE A. R. P. Being NORTH. AUCKLAND LAND DISIRICT 1 2 18 · 7} Part Oommonage Reserve; coloured orange on ALL that piece of road containing 2 ,acres 2 roods 16 perches 0 0 32·6 plan. situated in Block I, Hukerenµi Survey District, North Auck­ 0 0 32·31 land R.D., adjoining ror passing through Allotments 93, 114A, 1 1 0 · 8 Part · Section 5; coloured blue on plan. and 115 and part Allotment 92, Ruapekapeka Parish; coloured 0 0 4· tr green on plan. 0 0 29·7J As the same are more particularly delineated on the plan marked M.0.W.. 20471 (S.O. 44680) deposi~ed !in the office SECOND SCHEDULE of the Minister of Works at Wellington; and thereon coloured 0TAGO LAND DISTRICT as above mentioned. ALL those pieces of road situated in Block VIII, Waikouaiti pated at Wellington this 22nd day of June 1966. Survey Distract, described as follows : PERCY·B: ALLEN, Minister of Works. A. R. P. Adjoining or passing through (P.W. 33/2415; D.O. 50/15/3/0) 1 1 38 · 5 Section 9 and Commonage Reserve; coloured green on plan. 0 0 34·7} 0 0 1 · 5 Section 5; coloured green on plan. 1 0 16 · 3 . . . Land Proclaimed as Road and Road Closed and Land Resumed in Block VIII, Shotover Survey District, Lake County 0 1 36 · 6 Section 5 and Commonage Reserve; coloured green on plan.

PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as road the land THIRD SCHEDULE described in the First Schedule hereto; and also hereby ALL that piece of land containing 9 ·7 perches situated in proclaims that the toad described . in the Second Schedule Block VIII, Waikouaiti Survey District, be:ing part Common­ hereto is closed and shall be incorporated in renewable lease age Reserve. recoroed in Volume 369, folio 74, Otago Land Registry, and As the same are more particularly delineated on the plan held by George Albert Bowler, of Arrow Junction, farmer, marked M.O.W. 20452 (S.0. 13819) and deposited in the and also hereby resumes the land in the Third Schedule :office of the Minister of Works at Welliington, and thereon hereto .for the. pµrpose .9f subsection 6 of the said section 29 coloured as above mentioned. and. dedares the larid when. :resumed shall be incorporated in renewable lease, Volume 369, folio 74, Otago Land Registry, Dated at Wellington this 17th day of June 1966. and held by George Albert Bowler, of Arrow Junction, farmer. PERCY B. ALLEN, Minister of Works. (P.W. 72/1/16/0; D.O. 72/1/16/0/75) ,FIRST, SCHEDULE OTA(]() ·'LAND "DISTRICT Land Proclaimed as Road Land Proclaimed as Road and Road Closed in Blocks XV ALL that piece of fand situated in Block VIII, Shotover Survey and XVI, Mawheraiti Survey District, and Block IV, Ahaura Disfrict, described· a:s follows : Survey District, Grey County A, R. P. Being ·o 3· 4_· 3 Part Section 110; coloured Olrange on plan: PURSUANT to section 29 of the Public Works Amendment Act 1948, 'the Minister of Works hereby proclaims as road the SECOND SCHEDULE land described in the First Schedule hereto, . and hereby proclaims as closed the road described in the Second Schedule 0TAQ(). LAND DISTRI;C'f hereto. :Road Closed· ALL that piece of land situatedln Block VIII, Shotover Survey FIRST. SCHEDULE District, described as follows : . ~ . WESTLAND LAND .DISTRICT A, R. P. ,Adjoining or passing through ALL those pieces of land situated in Block XVI, Mawheraiti 0 3 11 ·2 .. Part Sectiorn; 4, _109, and 110, and residence area; Survey District, Westland R.D., described as follows: -coloured green on plan. . . . A. R. P. B~ing 0 2 29 Crown land; coloured orange on plan. THrn.b $CHEDULE 2 1 0 Part _Se~ion_ 2 of Square 121; coloured blue on plan. OTAGO LANI_)_ IJISTRICT

. _._ '-Land- :R.esufned . SECOND. SCHEDULE Mt/ that pieoe of land situated 1n IHodi VIII, Shotover Survey WESTLAND LAND DISTRICT Di~ttjc:t, d~scribed:::i.sfoUowf:_ ·'·· ·· · .. ALL those pieces of. road in the Westland Registration District, described -as follows: . · · ... t::,}'.-=}t9~, :P·~rt-~secti~n JJo/f!{;!;~~ orange; edged-. orange A. R. P. Adjofoing or· passing through. , . on plan. . . . . ~ .- 25 3 :0 Sections· l, part Z, and part 5 of Square 121, situated • As the s'1.me are more· particularly delineated on the plan in Block XVI, Mawheraiti Survey District, and marked M.O.W. 20061 (S.O. 13545) deposited in the office of Block IV, Ahaura Survey District;. coloured green the Minister of Works at Wellington, and thereon coloured as on plan. above mentioned. 39 2 16 Sections 196 and 258 of Square 122, and Sections --- Dated at Wellington this. 3rd day. of June 1966. 40 and 43, situated in Block XV, Mawheraiti Survey District; and Section 3, part 2 and part 5 PERCY B. ALLEN, Minister of Works. of Square 121, situated in Blocks XV and XVI, (P.W. 72/6/16/0; D.O. 72/6/16/0/33) Mawheraiti Survey District; coloured green· on plan. As the same are more particularly delineated · on the plan marked M.0.W. 20485 (S.O. 5230) deposited in the office of the Minister of Works at Wellington, and thereon coloured Land Proclaimed as Road, Road Closed, and Land Taken in as above mentioned. Block VIII, Waikouaiti Survey District, W aikouaiti County Dated at Well!ington this 30th day of June 1966. PERCY B. ALLEN, Minister of Works. PURSUANT i1o section 29 of the Public Works Amendment Act (P.W. 44/935; D.O. 35/22) . 1948, the Minister of Works hereby proclaims as road the land described in the First Schedule hereto and als10 hereby proclaims as closed the road described in the Second Schedule · hereto and declares that the rorad first descmbed iin the said Second Schedule shall yest in .. Evan Nicol Dodds, of Merton, Land Proclaimed as Road, Road Closed and Vested, and Land ·farmer, subject to memomndum 10f mortgage No. 270077, Allocated and Vested in Block XVI, Onewhero Survey · Otagro Land Registry; and also hereby takes the land described District, Raglan County - in the Third . Schedule hereto for the purpose of subsection 6 of the said section 29. PURSUANT to section 29 of the Public Works Amendment Act 1948, the Mrinister of Wiorks hereby proclaims as road the FIRST SCHEDULE 1and described in the First Schedule hereto; and also 1 proclaims that th.e road described in the Second Schedule OtAoo LA:Na-'Disim1cr-- . -'./ hereto .;is- 'hereby· ,ciesed,, ,and . that fae-,,. .area .. ..,ef,,,road.-:first ALL those pieces of land situated in Block VIII, Waikouari.ti described in the said Second Schedule shall, when so closed, Survey District, described as follows: vest as to a one-half share in Colin Rankin Sturrock, of 21 JULY THE NEW ZEALAND GAZETTE 1139

SCHEDULE Declaring Land Taken for Better Utilisation in the City of 0TAGO LAND DISTRICT Auckland ~L that piece. of lap.cl oontainJing 8 perches situated in the City of Dunedm, being Lot 21, D.P. 10226. Part certificate P~~UANT to section 32 of the Public Works Act 1928, the of title, Volume Bl, folio 241, Otago Land Registry. Mm1ster of Works hereby declares that, a sufficient agreelllent Dated at Wellington this 22nd day of June 1966. to that effect having been entered into, the land described iii the Schedule hereto is hereby taken for better utilisation from PERCY B. ALLEN, Minister of Works. and after the 25th day of July 1966. (P.W. 31/1647; D.O. 16/152) SCHEDULE NORTH AUCKLAND LAND DISTRICT 4LL that piece of land containing 1 acre 2 roods 29 · 6 perches situated in Block III, Titirangi Survey District, City of Auck­ Declaring Additional Land Taken for a Publiic School in land, North Auckland RD., and being Lot 2, D.P. 37514. Balance certificate of title, Volume 982, folio 126, North Block II, Glenomaru Survey District, Clutha County Auckland Land Registry. Dated at Wellington this 20th day of June 1966. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement PERCY B. ALLEN; Minister of Works. to that effect having been entered into, the land described (P.W. 71 /2/ 12/0; D.O. 71 /2/ 12/0) in the Schedule hereto is hereby taken for a public school from and after the 25th day of July 1966.

SCHEDULE Declaring Land Taken for Better Utilisation in the City of 0TAGO LAND DISTRICT Auckland ALL that piece of land containing 10 acres situated in Block II, Glenomaru Survey District, being Section 2 of 4. All Pt:R~UANT to section 32 of the Public Works Act 1928, the certificate of .title, Volume 19, folio 179, Otago Land Registry. Mmister of Works. hereby declares that, a sufficjent agreement Dated at Wellington this 3rd day of June 1966. !O that effect havmg been entered into, the land d¢scri~ed m the Schedule hereto is hereby taken for better utilisation PERCY B. ALLEN, Minister of Works. from and after the 25th day of July 1966. (P.W. 31/2844; D.O. 16/222/0) SCHEDULE NORTH AUCKLAND LAND REGISTRY ALL those pieces of land situated in Block XVI Waitemata Survey District, City of Auckland, North Auckland R.D., Declaring Land Taken for a Public School in Block XIX, described as follows : Invercargill Hundred A. R. p. Being 0 0 9 · 4 Part Lots 7 and 8, Deeds Plan 429. All certificate PURSUANT to section 32 of the Public Works Act 1928, the of title, Volume 539, folio 11 (limited as tio Minister of Works hereby declares that, a sufficient agree­ parcels), North Auckland Land Registry; ment tio that effect having been entered into, the land described Lots 127 and 128, Deeds plan 1331. All certificate in the Schedule hereto is hereby taken for a public school of title, V c>lume 544, folio 223 (limited as to from and after the 25th day of July 1966. parcels), North Auckland Land Registry. Part Allotment 5A, Section 7, Suburbs of Auck­ land. All certificate of title, Volume 544, folio SCHEDULE 218 (limited as to parcels), North Auckland Land Registry. SolITHLAND LAND DISTRICT 0 0 4 Part Lot 41, Deeds Plan 434. All certificate of ALL that piece of land containing 3 acres 3 roods 3 perches title, Volume 537, folio 141 (limited as to situated in Block XIX, Invercargill Hundred, being part Section parcels), North Auckland Land Registry. 44. All certificate of title, Volume 52, folio 96, Southland Land District. Dated at Wellington this 3rd day of June i966. Dated at Wellington this 4th day of July 1966. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 71/2/11/0; D.O. 71/2/11/0) (P.W. 31 /2533; D.O. 16/207 /0)

Declaring Land Taken for Better Utilisation in the Borough of Newmarket

Declaring Land Ta ken for Buildings of the General Govern- PURSUANT to se~tion 32 of the Public Works Act 1928, · the ment in the City of Napier Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described PURSUANT to section 32 of the Public Works Act 1928, the in the Schedule hereto is hereby taken for better utilisation Minister of Works hereby declares that, a sufficient agreement from and after the 25th day of July 1966. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for buildings of the General Government from and after the 25th day of July 1966. SCHEDULE NORTH AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land containing 12 · 9 perches situated in Block VIII, Rangitoto Survey District, Borough of New­ HAWKE'S BAY LAND DISTRICT market, North Auckland RD., and being part Allotment ALL thos,e pieces of land situated in the City of Napier, 25A, Section 3, Suburbs of Auckland. All certificate of title, Hawke's Bay R.D., described as follows: Volume 583, folio 248, North Auckland Land Registry (limited as to parcels). A. R. p. Being 0 0 11 ·2 Lot 2, D.P. 1567, being part Town Section 285, Dated at Wellington this 3rd day of June 1966. Town of Napier. All certificate of title, H.B. PERCY B. ALLEN, Minister of Works. Volume 22, folio 21. (P.W. 71/2/3/0; D.O. 71/2/3/0) 0 2 0 Town Section 287, Town of Napier. All certificate of title, H.B. Volume 22, folio 114. 0 0 31 · 5 Part Town Section 285, Town of Napier. AH cer,tificate of title, H.B. Volume 97, folio 32 (limited as to parcels). Declaring Land Taken (Together with and Subject to Rights of 0 0 12·7 Lot 2, D.P. 9862, part Town Section 285, Napier. Way) for Better Utilisation iii the City of Auckland · All certificate of title, Volume A2, folio 727. 0 0 2 Part Town Section 283, Town of Napier. All certificate of title, H.B. Volume 22, folio 28 PURSUANT to section 32 of the Public Works Act 1928, the (limited as to parcels) . Minister of Works hereby declares that, a sufficient agteemertt Dated at Wellington this 8th day of June 1966. to that effect having been entered into, the land described in the Schedule hereto is hereby taken (together with and subject PERCY B. ALLEN, Minister o( Works. to the rights of way created by transfer 594324) for better (P.W. 24/162/0; D.O. 30/1/12) utilisation from and after the 25th day of July 1966, C -1140 THE NEW ZEALAND GAZETTE No. 4~

SCHEDULE SCHEDULE NORTII AUCKLAND LAND DIS1RICT NORTII AUCKLAND LAND DIS1RICT ALL that piece of land containing 1 rood 3 · 7 perches situated ALL those pieces of land situated in Block XVI, Waitemat, in Block XV, Waitemata Survey District, City of Auckland, Survey District, City of Auckland, North Auckland R.D. North Auckland R.D., and being Lot 1, D.P. 44768. All described as follows : certificate of title, Volume 1511, folio 45, North Auckland A. R. P. Being Land Registry. 0 0 4 · 3 Portion of Allotment 1 of Section 46 of the Towr Dated at Wellington this 31st day of May 1966. of Auckland. All certificate of title, Volume 598 PERCY B. ALLEN, Minister of Wiorks. folio 180, North Auckland Land Regist11 (limited as to parcels). (P.W. 71/2/5/0; D.O. 71/2/5/0) 0 0 4 · 9 P1ort:ion of AUotment 1 of Section 46 of the ToWIJ of Auckland. All certificate of title,. Volume 598. folio 181, North Auckland Land Regist11 (limited as to parcels). Declaring Land Taken, Subject to a Fencing Agreement, for Dated at Wellington this 22nd day of June 1%6. Better Utilisation in the City of Auckland PERCY B. ALLEN, Minister of Works. (P.W. 71/2/8/0; D.O. 71/2/8/0) PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken subject to the fencing agreement contained in memorandum of transfer No. 265457, Declaring Land Taken for Better Utilisation in the Borough of North Auckland Land Registry, for better utilisation from Onehunga and after the 25th day of July 1966. PURSUANT to section 32 of the Public Works Act 1928, the SCHEDULE Minister of Works hereby declares that, a sufficient agreement NORTH AUCKLAND LAND DISTRICT to that effect having been entered into, the land described ALL that piece of land containing 11 perches situated in Block in the Schedule hereto is hereby taken for better utilisation XVI, Waitemata Survey Disttict, City of Auckland, North from and after the 25th day of July 1966. Auckland R.D., and being Lot 70, D.P. 194. All certificate of title, Volume 657, folio 30, North Auckland Land Registry. SCHEDULE Dated at Wellington this 31st day of May 1966. NORTII AUCKLAND LAND DIS1RICT PERCY B. ALLEN, Minister of Works. ALL that piece rof land containing 28 · 75 perches situated in (P.W. 71/2/5/0; D.O. 71/2/5/0) Block V, Otahuhu Survey District, Borough of Onehunga, North Auckland R.D., and being part Lot l, D.P. 30267. All certifidate of title, Volume 947, folio 72, North Auckland Land Registry. Dated at Wellington this 22nd day of June 1966. Declaring Land Taken for Better Utilisation. in Block VIII, Drury Survey District, Franklin County PERCY B. ALLEN, Minister of Works. (P.W. 71/2/9/0; D.O. 71/2/9/0) PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for better utilisation Declaring Land Taken for Better Utilisation in Block XV, from and after the 25th day of July 1966. Komakorau Survey District, Waikato County

SCHEDULE PURSUANT to section 32 of the Public Works Act 1928, the NORTII AUCKLAND LAND DIS1RICT Minister of Works hereby declares that, a sufficient agreement ALL that piece of land containing 25 · 8 perches situated in to that effect having been entered into, the land described in Block VIII, Drury Survey District, North Auckland R.D., the Schedule hereto is hereby taken for better utilisation from and being part Lots 20 and 21 of Section 10, Deeds Plan and after the 25th day of July 1966. 35. All certificate of title, Volume 768, foliio 188, North Auckland Land Registry (limited as to parcels). SCHEDULE Dated at Wellington this 22nd day of June 1966. SOUTH AUCKLAND LAND DIS1RICT PERCY B. ALLEN, Minister of Works. ALL that piece of land containmg 10 acres and 2 perches (P.W. 72/1/2A/0; D.O. 72/1/2A/20/0) situated in Block XV, Komakorau Survey District, being Lot 1, D.P. S. 7221, being part Allotment 383, Parish of Kirikiriroa. All certificate of title, No. lA/1163, South Auckland Land Registry. Declaring Land Taken for Better Utilisation in Block IV, Dated at Wellington this 3rd day of June 1966. W aitemata Survey District, W aitemata C aunty PERCY B. ALLEN, Minister of Works. (P.W. 72/26/2c/O; D.O. 72/26/2c/02/4) PURSUANT-to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement to that effe,ct having been entered into, the land described in the Schedule hereto is hereby taken for better utilisation from and after the 25th day of July 1966. Declaring Land Taken for Better Utilisation in the City of Hamilton and Previous Declaration Revoked SCHEDULE PURSUANT to the Public Works Act 1928, the Minister NORIB AUCKLAND LAND DIS1RICT 10f Works hereby revokes the Declaration dated the 8th ALL that piece of land containing 2 roods 1 · 7 perches situated day of November 1963, published in Gazette, 21 November in Block IV, Waitemata Survey District, North Auckland R.D., 1963, Volume III, page 1875, and registered in the Land and being Lot 1, D.P. 39406. All certificate of title, Volume Registry Office at Hamilton as S. 273382, declaring land 1035, folio 275, North Auckland Land Registry. taken for road in the City iof Hamilton, and declares that, Dated at Wellington this 22nd day of June 1966. a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken PERCY B. ALLEN, Minister of Works. for better utilisation from and after the 25th day of July 1966. (P.W. 71/2/2/0; D.O. 72/1/2A/14/0) SCHEDULE Soum AUCKLAND LAND DIS1RICT Declaring Land Taken for Better Utilisation in the City of ALL that piece of land containing 1 rood 2 · 4 perches s!i.tuated Auckland in the City of Hamilton, being Lot l, D.P. No. 32103 (11own of HamiltJon Extension No. 94), being part Allotment 254, Parish of Kirikiriroa. All certificate of title, Volume 826, PURSUANT to section 32 of the Public Works Act 1928, the folio 48, South Auckland Land Registry. Minister of Works hereby declares that, a sufficient agreement Dated at Wellington this 22nd day of June 1966. to that effect having been entered into, the land described in the Schedule hereto ii.s hereby taken for better utilisation PERCY B. ALLEN, Minister of Works. from and after the 25th day of July 1966. (P.W, TJ,/1/ZB/0; D.0. 71/2B/4/0/34) 2J JULY THE NEW ZEALAND GAZETTE 1141

Declaring Land Taken for Better Utilisation in the City of Declaring Additional Land Ta ken for an Animal Research Wanganui Station in Block XIV, Komakorau Survey District PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement Minister of Works hereby declares that, a sufficient agree­ to that effect hraving been entered into, the land described ment to that effect having been entered iinto, the land in the Schedule hereto is hereby taken for an animal research described in the Schedule hereto is hereby taken flor better station from and after the 25th day of July 1966. utilisation from and after the 25th day of July 1966. SCHEDULE SCHEDULE SOUTH AUCKLAND LAND DISTRICT WELLINGTON LAND DISTRICT ALL that piece of land containing 11 acres and 24 · 6 perches ALL those pieces of land situated in the City of Wanganui, situated in mock XIV, Komakorau Survey District being Wellington R.D., described as follows: Lots 3, 4, rand 12, D.P. 11148, and being part Al1otment 302, Parish of Kirikiriroa. All certificate of title, Volume A. R. p, Being 1070, folio 189, South Auckland Land Registry. 0 0 29 · 59 Lot 16, D. P. 19090. Part certificate of title, Dated at Wellington this 3rd day of June 1966. Volume 784, folio 73. 0 0 Lot 32, Deeds Plan 304. All certificate of title, PERCY B. ALLEN, Minister of Works. Volume 477, folio 166 (limited as to parcels). (P.W. 24/183/0; D.0. 36/1/1/0) 0 12 · 3 Lot 45, Deeds Plan 304. All .certificate of title, Volume 477, folio 172 (limited as to parcels) . 0 0 26 ·72 Part Lot 65, Deeds Plan 304. Part certificate of title, Volume 477, folio 186 (limited as to Declaring Land Taken for Road and for the Use, Convenience, parcels). Formerly all lease No. 477804. or Enjoyment of a Road in Block VII, Piako Survey 0 0 25 · 05 Part Lots 38 and 39, Deeds Plan 304. Part District, Elauraki Plains County certificate of title, Volume 477, foli10 169 Oimited as to parcels) . Formerly all lease PURSUANT to section 32 of the Public Works Act 1928, the No. 459739. Minister of Works hereby declares that, a sufficient agreement 0 0 32 ·79 Lot 46, D.P. 19090. Part certificate of title, to that effect having been entered :into, the land described in Volume 784, folio 75. the First Schedule hereto is hereby taken for road and the 0 0 26 · 7 Lot 27, D. P. 19090. Part certificate of t:i tle, land described in the Second Schedule hereto is hereby taken Volume 784, folio 74. for the use, convenience, or enjoyment of a road from and 0 0 Lot 53, Deeds Plan 249. All certificate of title, after the 25th day of July 1966. Volume 478, flolio 2 (limited as to parcels). 0 4 · 6 Lot 44, Deeds Plan 304. All certificate iof title, FIRST SCHEDULE Volume 477, folio 171 (limited as to parcels). 0 0 37 ·76 Lot 69, Deeds Plan 249. All certificate of title, SOUTH AUCKLAND LAND DISTRICT Volume 477, folio 189 (limited as to parcels). ALL that piece of land containing 1 acre and 38 · 7 perches 0 0 39 · 9 Lot 2, Deeds Plan 304. All certificate of title, being part" Section 10, Block VII, Piako Survey District; as the Volume 477, folio 153 (limited as to parcels). same is more particularly delineated on the plan marked 0 1 7 · 2 Lot 46, Deeds Plan 304. All certificate of title, M.O.W. 20396 (S.0. 42610) deposited in the office of the Volume 477, folio 173 (limited as to parcels). Minister of Works at Wellington, and thereon coloured sepia. All Wellington Land Registry, and all being part Reserve SECOND SCHEDULE L, Town of Wanganui. SOUTH AUCKLAND LAND DIS1RICT Dated at Wellington this 22nd day of June 1966. ALL that piece of land containing 13 · 9 perches being pa~ PERCY B. ALLEN, Minister of Works. Section 10, Block VII, Piako Survey District; as the same 1s (P.W. 71/8/1/0; D.O. 8/85/0/4) more particularly delineated on the plan marked M.O.W. 20396 (S.0. 42610) deposited in the office of the Minister of Works at Wellington, and thereon coloured sepia, edged sepia. Declaring Land Taken for Better Utilisation in the City of Dated at Wellington this 31st day of May 1966. Dunedin PERCY B. ALLEN, Minister of Works. (P.W. 72/27 /2c/O; D.O. 72/27 /2c/02) 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 in11o, the land described in the Schedule hereto ii.s hereby taken for better utilisation Declaring an Interest in Land Taken for the Purposes of a from and after the 25th day of July 1966. Road in Block X, Rangitaiki Upper Survey District, Whaka­ tane County SCHEDULE PURSUANT to section 32 of the Public Works Act 1928, the OTAGO LAND DISTRICT Minister of Works hereby declares that, a sufficient agreement ALL those pieces of land situated in the City of Dunedin to that effect having been entered into, the interest in the land described as follows: described in the Schedule hereto, held from Her Majesty the A. R. P. Being Queen by Margaret Moir, widow, and Alexander Victor Moir, farmer, both of Onepu, under and by virtue of deferred O 1 11 ·8 L1ot 1, D.P. 1634. All certificate of title, Volume payment licence No. 2c/407, South Auckland Land Registry, is 131, folio 240, Otago Land Registry. hereby taken for the purposes of a road from and after the 0 0 8 Part Lot 12, Deeds Plan 65, being part Section 25th day of July 1966. 11, Block VII, Town District. Balance certi­ ficate of title, Volume 275, folio 103, Otago SCHEDULE Land Registry (limited as to parcels). SOUTH AUCKLAND LAND DIS1RICT Dated at Wellington this 22nd day of June 1966. ALL that piece of land containing 2 roods 5 perches being part PERCY B. ALLEN, Minister of Works. Section 6, Block X, Rangitaiki Upper Survey District; as the (P.W. 71/17 /1/0; D.O. 50/8652) same is more particularly delineated on the plan marked M.O.W. 20299 (S.0. 43106) deposited in the office of the Minister of \Vorks at Wellington, and thereon coloured yellow. Declaring Land Taken for Post Office Purposes (Line Depot) in the City of Invercargill Dated at Wellington this 3rd day of June 1966. PERCY B. ALLEN, Minister of Works. PlTRSUANT to section 32 of the Public Works Act 1928, the (P.W. 72/30/3/0; D.O. 72/30/3/06) Minister of Works hereby declares that, a sufficient agree­ ment to that effect having been entered into, the land described in the Schedule hereto is hereby taken for post office purposes (line depot) from and after the 25th day of July 1966. Declaring an Interest in Land Taken for the Purposes of a Road in Block VII, Piako Survey District, Hauraki Plains SCHEDULE County SOUTHLAND LAND DISTRICT PURSUANT to section 32 of the Public Works Act 1928, the ALL that piece of land containing 1 rood situated in the City Minister of Works hereby declares that, a sufficient agreement of Invercargill, being Section 7, Block XIX, Town iof Inver­ to that effect having been entered into, the interest in the land cargill. All certificate of title, Volume 5, folio 107, Southland described in the Schedule hereto, held from Her Majesty the Land Registry. Queen by Hube1t Charles Harwood, of Waitalmruru, farmer, Dated at Wellington this 4th day of July 1966. under and by virtue of deferred payment licence, Volume 724, folio 233, South Auckland Land Registry, is hereby taken for PERCY B. ALLEN, Minister of Works. the purposes of a road from and after the 25th day of July (P.W. 20/315/2; D.O. 24/111/0/4) 1966. 'TH:E NEW ZEALAND GAZETTE, No. 4~

SCHEDULE SCHE0lJLE. Soum AUCKLAND LAND DISTRICT 0TAGo LAND DISTRICT A1.;l, those pieces of land described as follows.: ALL that piece of land containing 1 rood 32 -perches situatec in Block IV, Crookston Survey District, being part Section 46: A. R. P. Being as the same is more particularly delineated on the plar: 2 2 10 · 3 Pa:rt Section 13, Block VII, Piako Survey District; marked M.O.W. 8145 (S.0. 12765) deposited in the office coloured blue on p1an M.O.W. 20396 (S.O. of the Minister of Works at Wellington, and thereon coloured 42610). blue. 0 0 28 · 6 Part Section 13, Block VII, Piako Survey District; colomed yellow on plan M.0.W. 20397 (S.O. Dated at Wellington this 8th day df .June 1966. 42739). PERCY B. ALLEN. Minister of Works. As the same are more particularly delineated on the plans (P.W. 72/8/ 17 /0; D.O. 72/8/17 /0/41) mark«!. and coloured as above mentioned, and deposited in the office of the Minister of Works at Wellington. Dated at Welling~on this 3rd day of June 1966. Declaring Land Taken for Street and in Connection with PERCY B. ALLEN, Minister of Works. Street Extension in the City of Lower Hutt (P.W. 72/27 /2c/O; D.O. 72/27 /2c/02) PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, sufficient agreements Declaring Land Taken for Road in Block IV, Mount Robinson to that effect having been entered into, the land described in Survey District, and Block XVI, Te Kmvau Survey District, the First Schedule hereto is hereby taken for street, and that Kairanga County the land described in the Second Schedule hereto is hereby taken in connection with street extension; and that the said pieces of land shall vest in the Mayor, Councillors, and PURSUANT to section 32 of the Public Works Act 1928, · the Citizens of the City of Lower Hutt from ~nd after the Minister of Works hereby declares that, a sufficient agreement 25th day of July 1966. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for road from and after the 25th day of July 1966. FIRST SCHEDULE WELLINGTON LAND DISTRICT SCHEDULE ALL those pieces of land situated in Block IX, Belmont Survey WELLINGTON LAND DISTRICT District, City of Lower Hutt, Wellington R.D., described as ALL those pieces of land in the Wellington R.D., described as follows: follows: A. R. P. Being Situated in Block IV, Mount Robinson Survey District: 0 0 O·S Part Lot 6, D.P. 11202, being part Section 29, A. R. P. Being Hutt District; coloured mange on plan. 0 0 14·8 Part Lot l, D.P. 5149, being part Section 29, O 1 34· 3 Part Rangitikei-Manawatu B lB; coloured blue on Hutt District; coloured blue on plan. plan. 0 0 0·3 Part Lot 6, Block I, D.P. 1306, being part Section O 5 Part Lower Aorangi No. 2A Block; coloured 29, Hutt District; coloured orange on plan. orange on plan. O O 4 · 1 Part Lower Aorangi No. 2A Block; coloured sepia on plan,. SECOND SCHEDULE Situated in Block xv,, Te Kawau Survey District: WELLINGTON LAND DISTRICT A. R. p. Being ALL those pieces of land situated in Block IX, Belmont Survey 0 0 16 Part Lot 4; colouredf D.P. 6401, being part District, City of Lower Hutt, Wellington R.D., described as orange on plan Mangawhero Block (Sec- follows: 0 0 6 Part Lot 2; coloured tion 386, Town of Car- A. R. p. Being blue on plan J narvon) . 0 0 3 · 3 Part Lot l, D.P. 5149, being part Section 29, Situated in Block XVI, Te Kawau Survey District, and Hutt District; coloured sepia on plan. Block IV, Mount Robinson Survey District: 0 0 0· 1 Part Lot 6, D.P. 11202, being part Section 29, A. R. p. Being Hutt District; coloured blue on plan. 0 0 0·4 Part Lot 1, D.P. 5149, being part Section 29, 0 0 22·4 Part Lot 2, D.P. 6401, being part Mangawhero Hutt District; coloured orange on plan. Block (Section 386, Town of Carnarvon) ; 0 0 12 · 5 Part Lot l, D.P. 5149, being part Section 29, coloured orange on plan. Hutt District; coloured sepia on plan. As the same are more particularly delineated on the plan As the same are more particularly delineated on the plan marked M.O.W. 20426 (S.O. 26209) deposited in the office of marked M.O.W. 20360 (S.O. 26256) deposited in the office of the Minister of Works at Wellington, and thereon coloured the Minister of Works at Wellington, and thereon coloured as as above mentioned. above mentioned. Dated at Wellington this 31st day of May 1966. Dated at Wellington this 22nd day of June 1966. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 72/56/9A/0; D.O. 9/56/0) (P.W. 51/2969; D.O. 9/599/0)

Declaring Land Taken for Road in Block XXVII, Town of Frankton, Lake County Declaring Land Taken in Connection With a Service Lane in the Borough of Upper Hutt PURSUANT to section 32 of the Public Works Act 1928, the Minister of Wor:ks 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, sufficient agreements the Schedule hereto is hereby taken for road from and after to that effect having been entered into, the land described in th~ 25th day of July 1966. the Schedule hereto is hereby taken in connection with a service lane and shall vest in the Mayor, Councillors, and Citizens of the Borough of Upper Hutt from and after the SCHEDULE 25th day of July 1966. 0TAGO LAND DISTRICT A~L that piece of land containing 1 · 8 perches situated in SCHEDULE Block XXVII, Town of Frankton, being part Section 2; as the WELLINGTON LAND DISTRICT same is more particularly delineated on the plan marked ALL those pieces of land situated in Block I, Rimutaka Survey M.O.W. 20266 (S.0. 12300) deposited in the office of the District, Borough of Upper Hutt, WeHington R.D., described Minister of Works at Wellington, and thereon coloured orange. as follows: Dated at Wellington this 3rd day of June 1966. A. R. P. Being PERCY B. ALLEN, Minister of Works. 0 0 1 · 5 Part Lot 12, D.P. 2250; coloured blue on plan. (P.W. 72/6/16/0; D.O. 72/6/16/0/28) 0 0 1 · 5 Part Lot 11, D.P. 2250; coloured sepia on plan. 0 0 4·8 Part Lot 10, D.P. 2250;' coloured orange on plan. All being parts Section 119, Hutt District. Declaring Land Taken for Road in Block IV, Crookston As the same are more particularly delineated on the plan Survey District, Tuapeka County marked M.0.W 20368 (S.0. 26242) deposited in the office of the Minister of Works at Wellington, and thereon coloured as PVR.SUA.NT to section 32 of the Public Works Act 1928, the above mentioned. Mjnister of Works hereby declares thiat, a sufficient agree­ Dated at Wellington this 31st day of May 1966. :rnent to th;~t effect Jiavin.g been entered into, the land described in the Schedule hereto is hereby taken for road from and PERCY B. ALLEN, Minister of Works. after the 25th day of July 1966. (P.W. 54/778/18; D.O. 9/576) 21 JULY THE NEW ZEALAND GAZETTE 1143

Declaring Land Acquired for a Government Work and Not A. R. P. Being Required for That Purpose to be Crown Land in Franklin County 4 1 5 · 1 Lot 2, L.T. Plan 9485, being part Lot 1, D.P. 4821, being part Section 8, Grey District; part Section 3, Grey District, and part Section 9 (D.P. 3030), PURSUANT to section 35 of the Public Works Act 1928, the Fitzroy District. Part certificates of title,, Volume Minister of Works hereby declares the land described in the 259, folio 3, and Volume 99, folio 289, Taranaki Schedule hereto to be Crown land subject to the Land Act Land Registry. 1948 as from the 27th day ,of May 1966. 2 2 26·6 Lot 3, L.T. Plan 9485, being part Lot 1, D.P. 4821, being part Section 8, Grey District. Part certifi­ cate of title, Volume 259, folio 3, Taranaki Land SCHEDULE Registry. NORTH AUCKLAND LAND DISTRICT 4 0 9· 8 Lot 4, L.T. Plan 9485, being part Lot 1, D.P. 4821, ALL that piece of land containing 1 rood situated in Block V, being part Maori Reserve No. 1 and part Sec­ Onewhero Survey District, North Auckland RD., and being tions 8 and 16, Grey District, and part Lot 44, Lot 3, D.P. 41325. Part certificate of title, Volume 1113, D.P. 8521, being part Maori Reserve No. 1 and foliio 247, North Auckland Dand Registry (subject to the Section 16, Grey District. Part certificates of building line restriction contained in K45772) . title, Volume 259, folio 3, and Volume 99, folio 289, Taranaki Land Registry. Dated at Wellington this 4th day of July 1966. Dated at Wellington this 22nd day of June 1966. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (H.C. X/400/17 /9/1/1; D.O. 4/400/17 /9) (H.C. 4/30/48; D.O. 52/13/32)

Declaring Land Acquired for a Government Work and Not Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land Required for That Purpose to be Crown Land

PURSUANT to section 35 of the Public Works Act 1928, the PURSUANT to section 35 of the Public Works Act 1928 the Minister of Works hereby declares the land described in the Minister of Works hereby declares the land described i~ the Schedule hereto to be Crown land subject to the Land Act Schedule hereto to be Crown land subject to the Land Act 1948 as from the 25th day of July 1966. 1948 as from the 25th day of July 1966.

SCHEDULE SCHEDULE SOUTH AUCKLAND LAND DISTRICT WELLINGTON LAND DISTRICT ALL that piece of land containing 24 · 8 perches situate_d in the ~L that piece of land containing 2 roods 15 perches situated City of Hamilton, being Lot 19, D.P. 3579, and bemg part m Block II, Belmont Survey District, City of Porirua, Welling­ Allotment 300, 'frown of Hamilton West. All certificate of title, ton R.D., and being Section 43, Takapu District. Part Declara­ Volume 134, folfo 171, South Auckland Land Registry. tion No. 605549, WeHington Land Registry; together with the Dated at Wellington this 4th day of July 1966. water easement create

SCHEDULE M.4. The title , of honorary members shall be "Honorary CONDITIONS Member of tho Royal Society of New Zealand". 1. Thris licence is subject to the Foreshore Licence Regula­ SECTION J-THE ENCOURAGEMENT OF RESEARCH tions 1960 and the p110visions of those regulations shall so Rules JIX, 1 to 11, were added. They read: far as applicable, apply hereto. JIX. The Skinner Fund: 2. The term of the licence shall be seven years from the 1st day of July 1966. 1: The Skinner Fund, established jointly by the Royal 3. The premium payable by the licensee shall be five pounds Society of New Zealand, the Polynesian Society, and the (£5) ($10) and the annual sum so payable by the licensee New Zealand Archaeological Association, and named in shall be ten pounds (£10) ($20). honour of Henry Devenish Skinner, c.B.E., M.A.(CANTAB.), 4. That the operation be entirely confined to that of a D.SC., HON. D. LITT (OTAGO)' F.R.S.N.Z., shall consist of moneys "drive-off-drive on" vehicular ferry terminal. subscribed and granted for the purpose and all other funds 5. That no cargo handling be permitted; that no facility which may be g,iven or granted for the same purpose. for the storage of goods, or the handling of cargo, or the 2. The fund shall be vested in the Royal Society of New fuelling of vehicles be permitted; and that no buildings Zealand. The Council of the Society shall have control or structures be erected, with the exception of a small build­ thereof and shall invest the fund in such investments as it ing, to be used as an office and changing rooms for company may in its absolute discretiion think fit, and it miay vary and staff. transpose such investments fr,om trime to time without being 6. That no unoccupied vehicles be left in the vicinity of the in any such case liable for any loss that may result therefilom. vehicular ramp or recreation area; and that the parking 3. The purpose of the funds shall be the promotion of the of all attended vehicles be confined entirely to the area study of the history, art, culture, physical and social anthro­ reclaimed by the company. pology of the Maiori and other Polynesian peoples, particu­ 7. That such signs, barriers, and other facilities as are larly through the recording, survey, excavation, and scientific deemed to be necessary to ensure the proper direction of study of prehistoric and historic sites in New Zealand and traffic and operation of the terminal be provided by the the islands of the South-west Pacific, and the detailed analysis Manukau City Council at the expense of the company. of all cultural, artistic, or physical remains which have been Dated at Wellington this 12th day of July 1966. recovered as the result of such investigations. To this end W. J. SCOTT, Minister ,of Marine. both research projects having survey, recording, and excava­ (M. 4/5623) tion as their goal, and those which propose to treat analytically and comparatively materials already so recovered shall be deemed to have equal weight. 4. The Council or its Standing Oommittee may make grants from the revenue of the fund, after payment of all expenses Licensing Wilson, Neill (Export Division) Ltd. to Maintain legally incurred in its ii.nvestment and administration, in terms a Jetty on Part of the Foreshore and Bed of the Taieri of these rules. River at Taieri Mouth 5. The Council of the Society, at the first meeting after the Annual Meeting, shall appoint a Skinner Fund Grants Com­ PURSUANT to the Harbours Act 1950, the Minister of Marine mittee, consisting of the President of the Society, the President hereby licenses and permits Wilson, Neill (Export Division) of the Polynesiian Society, the President of the New Zealand Ltd. (hereinafter called the licensee, which term shall in­ Archaeoliogical Association ( or their deputies named in writ­ clude ti.ts successors or assigns unless the context requires a ing) , and two other persons nominated by the Royal Society different construction) to use and occupy part of the fore­ of New Zealand sectional committee on anthropological shore and bed of the Taieri River, as shown on pkm marked sciences, and shall name one of them to be convener. The M.D. 12265 and deposited in the office of the Marine Depart­ committee shall consider applications for grants from the ment at Wellington, for the purpose of maintaining thereon fund and shall report thereon to the Council or its standing a jetty as shown on the said plan. such licence to be held committee which shall have the power, after considering such and enjoyed by the licensee upon and subject to the terms reports, to make immediate grants on behalf of the Council. and conditions set forth in the Schedule hereto. 6. Written applications for such grants shall be made to the General Secretary who shall forward such applications to the convener of the Skinner Fund Grants Committee appointed SCHEDULE in term~ of rule 5. Appli~ants shall state clearly the purposes CoNDITIONS for . which the grant will be used, the amount reqcired, 1. This licence is subject to the Foreshore Licence Regula­ together with the qualifications of the applicant to undertake tions 1960, and the pJ1ovisions of those regu1ations shall, the proposed research. so far as applicable, apply hereto. 7. The Council shall have the power, on the recommenda­ 2. The term of the licence shall be 14 years from the 1st tion of the above committee, to resolve that unexpended day of June 1966. revenue from the fund be added to the capital thereof, 3. The premium payable by the licensee shall be five or be allowed to accumulate tio permit larger grants. pounds (£5) ($10) and the annual sum so payable by the '8. Every recipient of a grant from the fund shall report licensee shall be five pounds (£5) ($10). to the Council, before 31 March in the year after the grant Dated at Wellington this 28th day of June 1966. was made, showing in a general way the expenditure of the W. J. SCOTT, Mtinister of Marine. grant and the progress made with the research. (M. 4/5734) 9. The results of researches aided by grants from the funds shall, where possible, be published in New Zealand, with due acknowledgment of the source of financial assistance, and one copy of any report stemming from such research shall be deposited in the Society's library. Amendments to Rules of the Royal Society of New Zealand 10. There shall be published in each volume of the Proceed­ ings of the Royal Society of New Zealand a list of grants made from the fund during the previous two years. PuR.sUANT to the Royal Society of New Zealand Act 1965, 11. The Council may from time to time amend or alter the the Fellows of the Royal Society of New Zealand, above rules, but all proposals for such amendments or altera­ at the annual meeting held on 18 May 1966, passed resolu­ tions shall be first submitted to the Presidents of the tions amending the rules of the Society published in the Polynesian Society and the New Zealand Archaeological Gazette on 22 December 1965, the effect of such resolutions Association, and the notice of motion for such amendments being as follows: ,or alterations shall be countersigned by them to indicate their SECTION M-HONORARY MEMBERS approval. Rules Ml, M2, M3, and M4 were amended to read: Dated at Wellington this 11th day of July 1966 .. Ml. The Fellows shall have the power to recommend to the MARGARETE. MARSH, General Secretary. Council the appointment of honorary members (being persons not residing iin the Dominion of New Zealand) provided that the total number of honorary members shall niot exceed 30. M2. Vacancies in the list of honorary members shall be announced at each Annual General Meeting and such Waiapu-Matakaoa Development Scheme Amending Notice announcement shall be communicated as early as possible to 1966, No. 3 each member body. Each member body and any group of three or. more Fellows may nominate one person for each vacancy and shall send 1:o the General Secretary of WHEREAS by virtue of the n,otice described in the First the Society before 1 March the names, descriptions, and Schedule hereto the land described in the Second Schedule addresses of persons so nominated together with the gilounds hereto is now subject to Part XXIV of the Maori Affairs on which their electfon is recommended. Act 1953: M3. The names and qualifications of those so nominated Now, therefore, pursuant to section 332 of the Maori shall be sent to all FeUows iand the Fellows shall determine Affairs Act 1953, the Boiard of Maori Affairs hereby gives at the next Annual General Meeting, if necessary by ballot, notice as follows : the candidates to be recommended for appointment by the 1. This niotice may be cited as the Waiapu-Matakaoa De­ incoming Council at its first meeting. velopment Scheme Amending Notice 1966, No. 3. JULY 21 ( THE NEW ZEALAND GAZETTE 11_45

2. The notice referred to in the First Schedule hereto is copies on loan from the Standards Association of New hereby amended by omitting all reference to the land described Zealand, Private Bag, Wellington C. 1. in the Seoond Schedule hereto. The closing date for the receript of comment is 15 September 3. The land described in the Second Schedule hereto is 1966. hereby released from Part XXIV of the Maori Affairs Act 1953. Dated at Wellington this 14th day of July 1966. R. J. SMITH, Acting Director, FIRST SCHEDULE Standards Association of New Zealand. (S.A. 114/2/8) Registration Date of Notice Reference No. 30 June 1933 N.Z. Gazette, No. 50, 13 July W. 1641 1933, page 1902 The Standards Act 1965-Draft New Zealand Standard Speci­ SECOND SCHEDULE fication No. D. 8756, Fresh and Frozen Crayfish and Crayfish Tails GISBORNE LAND DISTRICT ALL that piece of land described and situated as follows : PURSUANT to subsection (3) of section 23 of the Standards A. R. P. Being Act 1965, notice is hereby given that the above-mentioned 11 1 28 ·7 Hinetiraha A9 (formerly part Hinetirahra No. 1), draft New Zealand standard specification is being circulated. Block VI, Waiapu Survey District. All persons who may be affected by this specification and Dated at Wellington this 18th day of July 1966. who desire to comment thereon may, on application, obtain copies on loan from the Standards Association of New For and on behalf of the Board of Maori Affairs: Zealand, Private Bag, Wellington C. 1. B. E. SOUTER, The closing date for the receipt of comment is 14 October Deputy Secretary for Maori Affairs. 1966. (M.A. 30/2/1/1938, 64/7, 64/7A; D.O. 6/6/2124) Dated at Wellington thris 15th day of July 1966. R. J. SMITH, Acting Director, Standards Association of New Zealand. (S.A. 114/2/3)

Nuhiti Development Scheme Notice 1966 Classification of Roads in Rodney County PURSUANT to section 330 of the Maori Affairs Act 1953, the Board iof Maori Affairs hereby gives notice as follows: 1. This notice may be cited as the Nuhiti Development PURSUANT to regulation 3 of the Heavy Motor Vehicle Regula­ Scheme Notice 1966. tions 1955*, the Commissioner of Transport hereby revokes 2. The land descri.bed in the Schedule hereto is hereby so much of the Warrant dated the 1st day of June 1950t declared to be subject to Part XXIV of the Maori Affairs as relates to the classification of roads in RJodney County Act 1953. described in the Schedule hereto and hereby approves the Riodney County Council's proposed classification of the said SCHEDULE roads as set out in the said Schedule. GISBORNE LAND DISTRICT ALL that piece of land described and situated as follows: SCHEDULE A. R. p. Being RODNEY COUNTY 5390 2 32 Nuhiti P Block, Blocks VIII, XI, XII, XIIIA, Roads Classified in Class Two and XVI, Tokomaru Survey District. (All the WARKWORTII-Leigh Main County Road (from Matakana to the land contained in Maori Land Court Amalga­ Omaha Valley Road). mation Order, dated 16 May 1966.) Warkworth-Sandspit Main County Highway (from Wark­ Dated at Wellington this 18th day of July 1966. worth Town District boundary to the Mahurangi East Main County Road). For and on behalf of the BOiard of Maori Affairs: Warkworth-Tauhoa Main County Highway (born No. l B. E. SOUTER, State Highway (Awanui-Bluff) to the Woodcocks-Kaipara Deputy Secretary for Maori Affairs. Flats Main County Road). Warkworth - West Coast Main County Road (from Wark­ (M.A 64/31; D.O. 14/5/18) worth Town District boundary to the Old Kaipara Rioad). Woodcocks - Kaipara Flats Main County Road (from Kai­ para Hats Railway Station to the Warkworth-Tauhoa Main County Highway). Dated at Wellington this 8th day of July 1966. The Standards Act 1965-Draft New Zealand Standard Speci­ R. J. POLASCHEK, Commissioner of Transport. fication No. D. 8784-Draft Amendment to the New Zealand *S.R. 1955/59 (Reprinted with Amendments Nos. 1 to 4: S.R. Standard Model Bylaws for Hospitals (NZSS 1166:1953) 1961/159) Amendment No. 5: S.R. 1963 /70 Amendment No. 6: S.R. 1963/199 PURSUANT to subsection (3) of section 23 of the Standards Amendment No. 7: S.R. 1965/142 Act 1965, notice is hereby given that the above-mentioned Amendment No. 8: S.R. 1965/198 draft New Zealand standard specification ris being circulated. tGazette, No. 38, dated 8 June 1950, Vol. I, p. 759 All persons who may be affec~ed by this specification and who desire to comment thereon may, on applicafion, obtain (TT. 8/8/204) copies on loan from the Standards Association of New Zealand, Private Bag, Wellington C. 1. The closing date for the receipt of comment is 12 August 1966. Hop Marketing Committee Election (Notice No. Ag. 9030) Dated at Wellington this 19th day of July 1966. R. J. SMITH, Acting Director, Standards Association of New Zealand. PURSUANT to clause II of the Hop Marketing Regulations (S.A. 114/2/3)· 1939, notice is hereby given that the roll of those persons qualified to vote for the election of five producers' repre­ sentatives on the Hop Marketing Committee will be open for inspection during ordinary office hours at the following _places, viz, Department of Agriculture, Head Office, Wel­ lington, and at Nelson; also at the following post offices, viz, Motueka, Upper Moutere, Wakefield, and Nelson. The Standards Act ,1965-Draft New Zealand Standard Speci­ The roll will be available for public inspection for a period fication No. D. 8734, Polyethylene (Polythene) Film-Part of seven days from 20 July 1966. 1: Polythene (Low and Medium Density) for Packaging and Allied Purposes Nomination forms may be obtained 10n applrioation to any of the above offices .or from the Returning Officer, Depart­ ment of Agriculture, Nelson. Nominations must be in the PURSUANT to subsection (3) of ~ection 23 of the Standards hands of the Returning Officer not later than noon on 10 Act 1965, notice is hereby given that the above-mentioned August 1966. draft New Zealand standard specification :is being circulated. All persons who may be affected by this specification and Dated at Wellingt1on this 15th day of July 1966. who desire to comment thereon may, on application, obtain J. F. SHARPLEY, Returning Officer. 1146 THE NEW ZEALAND GAZETTE No. 43

Members of Bobby Calf Pool Committees Elected Leslie Leighton King, Murray McNeil-Adams, Ian Patrick Stevenson, PURSUANT to the Bobby Calf Marketing Regulations 1955, James Lindsay Wehby, and notice has been received by the New , Zealand Dairy Board Albert Edward Cox. that the persons whose names are sef out under the name of each Bobby Calf Pool Committee in the Schedule hereto Pahiatua Bobby Calf Pool Committee llave been· duly elected as members of that Committee. Gordon Valentine Brown, Dated this 18th day 1of July 1966. Frederick John Clark (jnr.), A. J. L. WELLS, Assistant Secretary. Raymond Long, Finlay Olivet Malcolm,· Bolton Stewart Smith, SCHEDULE Edward Henry Smith, Central Taranaki Bobby Calf Pool Committee Colin Joseph Sowry, Leonard Frank Kerri.son, Keith Duncan Macartney, James Laurence Eagle, and Leonard Charles Harrison, Leslie Clement Clark. Herman Harry Lehmann, Duncan Charles McGuinness, Patea-Manawapou Bobby Calf Pool Committee Herbert Blackstock, Alfred Shepherd Willan, Patrick Dwyer, William Ewart Hey, Harold Jubilee Foreman, Eddie Percival Jacobsen, Lewis Charles Goodson, William John Barkley, and Percy Richard James Metcalfe, Alfred Inglis Benefield. Alfred Benjamin Muggeridge, John Muggeridge, Grey Districts Bobby Calf Pool Committee James Chadwick Taylor, Herbert Watt, and Robert William Burgess, Cliff James Wills. Keith Maxwell Hodgkinson, Ronald William Clark, Piako Federated Bobby Calf Pool Committee Ronald William Archibald Richards, Donald Douglas McArthur, James Thomas Finnegan, James Samuel Hannan, and Richard Maurice Burke, William Scott Templeton. Reginald George Fraser-Jones, Donald Petrie Malcolm, Wilfred Aaron Rushton, North Hokianga Bobby Calf Pool Committee Gordon Harold Galloway, Alan Whitnell Auton, Robert Scott Vickers, Roy Philip Bindon, Clarence Rioy Billington, and Albert Lynton Dowe, Clifford Lewis Mapp. Ivan Donald Moore, Joseph Willie Williams, and Raetihi Bobby Calf Pool Committee Roy Tudor Brewer. Walter William Henry Bright, Philip George Drayton, North Wanganui Bobby Calf Pool Committee Owen Hammond, Alfred Robert Laird, Terence Hugh Geraghty, Allan Lancelot Skilton, Andrew Hector Scarrow, and Edward Fitzroy Caseley, Ivan Berry. Robert George Holdom, Brian Ross Samuel Ford, Rahotu - Cape Egmont Bobby Calf Pool Committee Vivian Stanley Dawes, and Gerald Douglas Dawson, Norman John Luty. George West Watt, Thomas Joseph Brophy, Nuhaka-Wairoa Bobby Calf Pool Committee James Alexander Anderson, and Robert Henry Brown, Charles Gordon Washer. Frank Phillip Lister, Hugh Mervyn McPhail, Rangiotu - Oroua Downs Bobby Calf Pool Committee Geoffrey Vaughan Powdrell, Gerald Patrick Doyle, Sedgeley Peter Steele, and Valentine Wagner Alve, Ian Gilbert Sutherland. Alec Richard Hill, William John Francis Conlan, Okaihau Bobby Calf Pool Committee Edward Charles Webb, William Neil Austin, Clifford William Prior, and William Arthur Langstone, Lindsay Duff Beard. Royce Peterson Ward, Frank Neville Webb, and Te Kauwhata- Waerenga Bobby Calf Pool Committee Geoffrey Coster Wightman. Frank Nelson, Alan George Goosman, Omata-Warea Bobby Calf Pool Committee James Edward Murray, Barclay Charles Kurth:, Douglas Ernest Aldridge, Michael John Goodin, Robert Patrick MacKay, Arthur Douglas Haylock, Malcolm Buckley, Douglas Wickham Redshaw, Philip Ernest Harold Pipe, and Howard Mat Burmester, James Cattam. Hubert Cyril Paul, Hector Leonard Coxhead, and South Canterbury Bobby Calf Pool Committee Stanley James Sole. Eldred Ronald Comer, Norman Temple Barker, Opouriao Bobby Calf Pool Committee Victor Daniel Scannell, Alfred Metcalfe M!i.tchell, Raymond Bain, Bernard Morris Grace, Leslie Gordon Phiskie, and Maxwell Ewart, Maurice Hunt Askin. Arthur Laurence Richardson, John Shaw, William Henry Hughes, Southland Bobby Calf Pool Committee Mark Alfred Lickfold, and Ian Bernard Gordon Brown, Alexander William Muir. William Owen Williams, Ian James Dickie, Opwtake-Oaonui Bobby Calf Pool Committee Roderick John Gray, John Stanley Strange, Ronald John Hall, Alexander Harvey, Leonard Hugh Muirhead, Philip Walsh, Henry David Norman, Lawrence Barrett, and Ian Freeman Paterson, and Kevin John Hickey. Gerald O'Neill.

Otakeho-Waiau Bobby Calf Pool Committee Tauhei Bobby Calf Pool Committee Thomas Holdom, Frederick John Gardner, · William James Johnston, Ivo William Seddon Harris, Walter Andrew Josephson, Herbert John Nicholas, 21 JULY THE NEW ZEALAND GAZETTE 1147

Mark Leeson, Tariff Notice No. 1966/61-Review of Former Tariff John Oswald Toner, Concessions Francis James Nicholson, and Henry George Kieth. DECISIONS in respect of goods approved by the Minister of Customs under item 448 of the former Tariff, as set out in Te Awamutu Bobby Calf Pool Committee Schedule I hereto, are to be reviewed. Bertie Columb O'Oonnor, Pers1ons desiring, or objecting to, the admission of any of Alan Edward Bryant, these goods under Part II of the Tariff now in force should Peter David Moir, lodge submissions in writing on or before 11 August 1966. William Gordon Parker, Submissions, headed "448 Review", should be prepared Francis Patrick O'Connor, separately for each of the decisions listed, and addressed Cyril James Flay, to the Comptroller of Customs, Private Bag, Wellington, sup­ Mark Keith Cook, ported by information as to: Ronald William Brown, (a) Full details of composition and nature of the goods; Andrew Gray, and (b) Purpose for which they are to be used; Walter McGill. ( c) Quantity and frequency of importation (in terms of actual annual requirements) ; Te Puke Bobby Calf Pool Committee (d) Usual source of supply; Robert Saunders Arthur Mutton, (N.B. Where goods are not of Commonwealth Albert Francis Kramer Walter, origin, information as to availability from Com­ Edward Alexander Marsh, monwealth s,ources should be supplied) ; Fred Bayly, (e) Availability (in terms of quantity, range, supply, etc.) Arthur Morton, of suitably equivalent goods of New Zealand pro­ R,obert James Scott, and duction or manufacture. Thomas Drabble. Failure to supply information under all or any of the fore­ going headings may prejudice consideration of the submissions. Toko Bobby Calf Pool Committee Decisions in respect of goods approved by the Minister of Maurice Alfred Chainey, Customs under item 448 of the former Tariff, as set out in Frederick William Gardner, Schedule II hereto, are revoked with effect from 11 August Colin George Meares Payne, 1966. (The rates of duty for these goods under Part I of the Douglas Ingram West, Tariff now in force are the same or lower than the rates Alexander Davidson, under item 448 of the former Tariff) . Joseph Reginald Henry, and Tom Weir. SCHEDULE I Tamarinds Waihi Bobby Calf Pool Committee Tanners', curriers', and f ellmongers' materials- Alexander Jackson Campbell, A.S.A. leather treating compound declared by a manufac­ Theo Kilpon Orr, turer for use by him only as an ingredient in tanning Gerald Robert Binney Hasard, leather Robert Ashleigh Edward McLaron, Egolin, a substitute for natural egg yolk in the fat liquoring John Osborne, and process of tanning leather John Mullan. Ionex, on declaration by a manufacturer for use by him only as an ingredient in tanning leather Waiuku Bobby Calf Pool Committee Lissatan A, AC, and CH Tanning extracts, tanners' bates, and other substances, John Herbert Bruce, specially suited for use in making leather or in treating George Alexander Hudson, hides and skins (SPECIFIC ITEMS WITH CHEMICAL Murray Hiscock, FORMULA MUST BE SHOWN ON APPLICATIONS) Harding George Bonnor, Rodney Conard Baber, Tarpaulins, tents, and sails- William Silvester Aspin, and Twines, 2-16 ply, of approved qualities, for making tar­ Corneilius John Thomas Hodgkinson. paulins and sails Teeth, artificial- Wangaehu Bobby Calf Pool Committee Porcelain powders declared by a manufacturer for use by Geoffrey Penberton Anderson, him only in making artificial teeth Gordon Howes , Tetraethylene pentamine Alexander Charles Budge, Tetrahydrofuran Robert Alexander Charteris, Tetrahydrofurfural alc:ohol Humphrey O'Leary, Tetramethyl thiuram disulphide (Ancazide ME) William Arthur Glasgow, Texel cord Leonard Keith Monk, and Victor Bayly Haworth. Textile making- Aerotext resin M 3 Anti-static agents specially prepared for the treatment of Waimamaku Bobby Calf Pool Committee textile fibres during weaving or knitting (SPECIFIC Daniel Murdock Ambler, ITEMS WITH CHEMICAL FORMULA MUST BE Stanley John Coulter, SHOWN ON APPLICATIONS) William Martin Naera, Bleaching agents specially suited for bleaching textiles Daniel Rowland Ambler, (SPECIFIC ITEMS WITH CHEMICAL FORMULA Archie Glyn Fell, MUST BE SHOWN ON APPLICATIONS) Christopher Stanis Diamond, and Degreasing, scouring, and wetting out preparations, Albert Edward Field. specially suited for the treatment of textiles, yarns, and fibres (SPECIFIC ITEMS WITH CHEMICAL FORM­ Whangarei Bobby Calf Pool Committee ULA MUST BE SHOWN ON APPLICATIONS) Clifford Finlayson Smith, Dulling agents for p110ducing a dull finish on textiles Malcolm Ernest Jones, (SPECIFIC ITEMS WITH CHEMICAL FORMULA Lewis John Going, MUST BE SHOWN ON APPLICATIONS) Henry Robert Harvey, Fireproofing preparations for textiles (SPECIFIC ITEMS Stephen Thomas O'Shea, WITH CHEMICAL FORMULA MUST BE SHOWN Irven Mmris Keay, ON APPLICATIONS) Leslie George Dixon. lrgatex D40 mothproofing agent Mitin FF mothproofing agent Whitford Bobby Calf Pool Committee Monite mothp11oofing agent Preparations for the treatment of textiles to prevent felting Noel Bertram Booker, and shrinking David Edward Good, Claude Edred Ray, EXAMPLE-Melafix II (SPECIFIC ITEMS WITH Peter Papich Gmce, CHEMICAL FORMULA MUST BE SHOWN ON Francis John Granger, APPLICATIONS) Lester Murray Kershaw, Preparations put up specially for removing accumulations of John Stuart Bennett, size from the following- Anthony Fransham, and ( a) Textile knitting machines Rees Ellis. (b) Hosiery knitting machines ( c) Hosiery forming boards Woodville Bobby Calf Pool Committee (SPECIFIC ITEMS WITH CHEMICAL FORMULA Arthur Geoffrey Hall, MUST BE SHOWN ON APPLICATIONS) Robert George Cresswell, PreparaHons specially suited for the treatment of textiles 1:o Horace George Goldsworthy, impart a grease, stain, or water repellant surface Raymond Leslie Martin, and (SPECIFIC ITEMS WITH CHEMICAL FORMULA ' John Patrick O'Neil. MUST BE SHOWN ON APPLICATIONS) D -1148 THE NEW ZEALAND GAZETTE No. 43

Preparations to . prevent snagging of threads during knitting Tires, rubber- of hosiery (SPECIFIC ITEMS WITH CHEMICAL Cord fabric in the piece (not a textile), gummed or un­ FORMULA MUST BE SHOWN ON APPLICATIONS) gummed Rubber strip, pre-cut, and rubber thread of other than Ferrules declared by a manufacturer for use by him only circular .cross-section on declaration by a manufacturer in making bicycle tires for use by him only in making elasticised fabrics or Pasteboard, impregnated with a combustible substance, de­ covered elastic threads clared by a manufacturer for use by him only in the Rubber thread of circular cross-section on declaration by a manufacture of tire repair outfits manufacturer for use by him only in making elasticised Textile piece goods declared by a manufacturer for use by fab:cics or covered elastic thr~ad him only in making rubber tires and tiring. Softening agents specially suited for use in the manu­ Wires, reinforcing, declared by a manufacturer for use by facture of yams, hosiery, or textile piece goods him only in making rubber tires and tiring (SPECIFIC ITEMS WITH CHEMICAL FORMULA Tobacco, cigars, and cigarettes- MUST BE SHOWN ON APPLICATIONS) Thioglyoollic acid and ammonium thioglycollate, declared Cedarwood dressed and cut to sizes for making cigar boxes by a manufacturer for use by him only fior making crease Cigarette tipping material, all kinds resistant preparations for textiiles Paper, tissue, of approved qualities, declared by a manu­ Tufts or knops of coloured wool for incorporating in tweed facturer for use by him only iin packing tobacco, cigars, materials to give a flecked effect or cigarettes, in a bonded tobacco factory Waterproofing preparations fior textiles (SPECIFIC ITEMS Ribbon, cigar, printed, for cutting into lengths not exceed­ WITH CHEMICAL FORMULA MUST BE SHOWN ing 24 in. ON APPLICATIONS) Ribbons, unprinted, cut into lengths not exceeding 21 in. Yams of silk, artificial silk, or mixtures of silk and artificial for cigar packJing silk, as approved, declared by a manufacturer for use 'J1obacco binder, being paperlike sheets made from com­ by him only in making woollen piece goods. pressed pulverised tobacco leaf Approved- Tobacco pipes and cigarette holders- Yarns which have been processed in Australia but Mouthpieces, vulcanite, in the rough, declared by a manu­ which do not qualify for admissi,on as the pmduce or facturer for use by him only in making cigarette holders manufacture of that country (the concession does not which will otherwise be made by him from raw materials extend to yarns manufactured in foreign countries) produced in New Zealand Thanite (secondary terpene alcohol thiocyanyl acetate) Mouthpieces, vulcanite, in the rough, declared by a manu­ facturer for use by him only in making (not repairing) Timber preservatives,- tobacco pipes Chemical preparations, not being paints or containing metal­ Tobacco pouches, rubber linings for lic soaps, specially suited for use in preserving timber Tools'-- EXAMPLES- Ferrules, brass, specially suited for making tools Lignasan, pantachlorophenol, sodium pentachlorphe­ Ferrules, oval steel, for making slashers and hedge knives nate Steel blanks for making saws Timers, non electric, specially suited for restricting the time Toys- of flight of model aeroplanes Clockwork mechanisms suited only for making clockwork Tinsmiths' materials- toys Balls, copper, in halves, for making ball valves for cisterns Growlers and squeakers for toy animals and dolls declared Balls, valve, of rubber and metal, for cisterns by a manufacturer for use by him only in making (not Bodies and other parts of metal (iother than aluminium) repairing) toys stamped or spun, including necks and shoulders, for Hair, imitation, waved, for making or repaiiring dolls making buckets, kettles, tea and coffee pots, billies and Musi.cal box movements declared by a manufacturer for similar hollowware (not including (a) milk or cream use by him only in making toys cans of heavy factory types or (b) tin canisters and Stampings, including printed or lithographed stampings, not similar tin containers for packing goods), not wired built up, suited only fior making clockwork toys or curled, and whether plain, pierced, or punched; also Stampings, iron, raw and n:ot built up, specially suited for all stamped or spun tinners' fittings of metal ( other making toys ( except tricycles and tricycle wagons) than aluminium and excluding stamped bodies, necks, Viscose yarn on declaration by ra manufacturer for use by :cings, bungs, tops and bottoms, for making tin canisters him only in making dolls' hair and similar tin containers for packing goods), plain, T:cibutyl citrate pierced or punched, but except in approved cases, not Tricresyl phosphate w:ired or curled. (Bodies which are completed in New Tridecylbenzene Zealand merely by having an imported handle riveted Triethanolamine thereto, are not regarded as embraced by the above Triethylamine decision) Triethylene glycol Dees and triangles, tinned or galvanised, for billy lids Trigamine Dees, tinned, having wings or lugs attached Tri-isiopropan,olamine Filters or strainers for incorporating in pourers of motor Trimethyl borate-methanol (70-30) mixture spirit storage cans Tripoli powder Handles and clips, metal, for cheese hoops Trixylenyl phosphate Handles and ears for completing articles made in New Trosilin acid Zealand. (Handles and ears which are intended for Tubes, collapsible-- attachment in New Zealand to imported bodies or blades Applicators for use with collapsible tubes merely by riveting, are not regarded as embraced by Caps for collapsible tubes the above decision) Clips for closing collapsible tubes Handles, bone, fibre, wood, and 1other non-heat-conducting Keys for collapsible tubes materials, for teapots, hot water jugs, and similar articles Tubes of resin timpregnated paper ,on declaration by a manu­ Handles, brass, for kettles facturer for use by him only as cores in the manufacture Hinges for teapots or coffee pots of rolls for adding machines, cash registers, teleprinters, and Knobs, metal, for completing ash pans made in New simitar machines Zealand Tubing, low finned, declared by a manufacturer for use by Knobs, other than kn1obs composed of casein, synthetic him solely in the manufacture of heat exchangers resin, and similar moulded materials, for kettles, teapots, coffee pots, and urns Twine- Labels, stamped sheet brass, for attaching to hollowware Cardboard tubes and cones specially suited for use as cones made !in New Zealand in the manufacture of twine Roses- Tragasol glaze for use in making a filling and polish for cordage and twines Tops and bottoms, metal, stamped and perforated, but Tragon and Tragon B for use in making a filling and not plated or otherwise worked, for making watering polish for cordage and twines can and shower bath roses Watering can roses in which the perforiated portions and the bases are threaded for screwing together instead SCHEDULE II of being soldered 'Dall oil fatty acid Sieves, loose, of brass gauze and tin, for making milk Tanners', curriers', and fellmongers' materials- strainers Albumen Algin, a vegetable albumen unsuited for use as Spouts, metal or plastiic, for oil cans foodstuffs Spouts, metal, teapot, coffee pot, kettle, and similar Albumen, blood, unpurified, unsuited for use as foodstuffs Studs, brass, for making ball valves for cisterns Albumen, egg, when declared by a manufacturer for use Tin openers, being small metal stampings for permanent by him only as an ingredient in leather finishes attachment to tins to enable them to be opened Tops and bottoms, stamped, with breathing vialves incor­ Tarpaulins, tents, and s'ails- porated therein, for making cheese containers Hooks and eyes for tents Tops, sprinkler, for tJins Dated at Wellington this 21st day of July 1966. Valves specially suited for use on containers for liquid-gas mixtures (aerosols) J. F. CUMMINGS, Comptroller of Customs. 21 JULY THE NEW ZEALAND GAZETTE 1149

Tariff Notice No. 1966/62-Approvals under Former Item 448 Revoked

NoncE is hereby given that concessionary rates of duty on goods as follows will be revoked from the 1st day of August 1966.

Tariff Notice I Goods approved under Item 448 of the Former Tariff No. Gazette No. I ------Antifoam preparations . . . . 1964/86 73, 19 November 1964, page 2193 Suprasecs AC, C, D, DX, EW, F, G, K, M, SF 1965/6 7, 11 February 1965, page 200 Toluene di-isocyanate . . . . 1965/6 7, 11 February 1965, page 200 Tolyl di-isocyanate ...... 1965/6 7, 11 February 1965, page 200 Fire retardent preparations, even if coloured, for building materials 1965/62 41, 29 July 1965, page 1222 Examples: Albi R Sadolins fire protecting compound Furniture, cabinetware, and shelving- ...... 1965/62 41, 29 July 1965, page 1222 Veneers exceeding 1 mm. in thickness, declared by a manufacturer for use by him only in making radio cabinets Paints- 1966/20 13, 10 March 1966, page 355 V. 1691 varnish plasticiser

Dated at Wellington this 21st day of July 1966. J. F. CUMMINGS, Comptroller of Customs.

Tariff Notice No. 1966/63-Applications for Approval

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

Rates of Duty Appn Tariff Item Goods ------,------1 PartII No. B.P. I Aul. I Can. I MFN · I Gen. Ref.

Such rate not exceeding 8248 554.200.0 Dehydrophen CF a non-ionic rinsing agent based on alkyl aryl 25% .. 25% 10.8 polyglycol ether as the Minister may in any case direct 8249 653.705.3 Stockinette, 6 in. width, used to sieve liquid latex batches of foam Free 15% rubber from impurities 8250 682.260.9 Gunmetal swivel joints for use on pipe lines carrying petroleum Free 20%S 25% 10.2 products 8251 719.230.9 Filters, bronze nickel alloy, silverplated or in stainless steel, for Free 20%S 25% 10.2 use in research and/or bacteriological laboratories Such rate not exceeding 8252 } 722.200.3 Switches, button or lever operated, for use in washing machines 25% 25% 10.8 8253 or clothes driers as the Minister may in any case direct 8254 725.050.9 Elements, heating, used in photographic film and paper drying, Free 20%S 25% 10.2 processing, and mounting machines 8255 735.300.1 Inflatable rubber boats, to be used for the commercial transporta- Free Free tion of goods Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 11 August 1966. Sub­ missions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comp­ troller 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 21st day of July 1966. J. F. CUMMINGS, Comptroller of Customs. 'THE NEW 'ZEALAND GAZETTE No. ·43

TARIF:F DECISION LIST NO. 212

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

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

332.911.9 Process oil 1000 when declared by a manu- Free ...... 25% 10.8 212 16/10/64 30/6/73 facturer for use by him only in making seal- ing compounds 512.790.0 Toluene di-isocyanate ...... Free ...... 5% 10.8 212 1/8/66 31/12/70 512.790.0 Tolyl di-isocyanate ...... Free ...... 5% 10.8 212 1/8/66 31/12/70 554.200.0 Products, as may be approved, when imported Free ...... 10% 10.8 in bulk and not be;ng soaps or contain- mg soap- Approved--'-'- Carbosol B, Colosyl AL/MG, Colosyl EB, 212 1/5./66 30/6/73 Colosyl S Hydrosol XXX 599.999.9 Antifoam preparations .. .. Free ...... 20% 10.8 212 1/8/66 31/12/70 599.999.9 Suprasec DX, F, G ...... Free ...... 20% 10.8 212 1/8/66 31/12/70 631.100.2 Veneer, declared by a manufacturer for use by Free ...... 15% 10.8 212 1/8/66 31/12/70 him only in making radio and television cabinets 654.010.9 Fabrics containing spandex fibres .. .. Free ...... 10% 10.8 212 1/10/64 30/6/67 656.921.9 Life "jackets" designed for wear around the Free ...... Free 13.0 neck (but not in the form of vests or sleeved garments) of types approved by the Minister (see also Tariff item 841.111.9) Approved- Beaufort airline passenger lifejacket Mk 6, 212 16/10/64 30/6/73 7, and 8 Beaufort aircrew lifejacket Mk 5 and 6 .. 212 16/10/64 30/6/73 Frankenstein automatic water activated 212 16/10/64 30/6/73 lifejacket type B.M Frankenstein naval life jacket No. 5580 .. 212 16/10/64 30/6/73 RFO inflatable lifejacket .. .. 212 16/10/64 30/6/73 Safety king ...... 212 1/7/66 30/6/73 Super emergency 7 ...... 212 1/7/66 30/6/73 Super mariner Mk 3 .. .. 212 1/7/66 30/6/73 Sportsman Mk 3 ...... 212 1/7/66 30/6/73 662.320.9 Bricks and shapes of silica, silicon carbide, mag- Free .~...... Free 10.8 212 1/7/66 30/6/73 nesite, or high alumina (over 45% AL 2 0 3 ) Group 698 Fittings, mountings, and trimmings, specially Free ...... 15% 10.8 suited for the manufacture or repair of motor vehicles, as may be approved Approved- Bonnet handles, plain or ornamental, 212 1/7/66 31/12/72 which, when lifted or turned, lock or unlock the bonnet Brackets and frames for interior sun-visors 212 1/4/66 31/12/72 Brackets for parcel racks .. .. 212 1/7/66 31/12/72 Fasteners, curtain, turn button types, used 212 1/7/66 31/12/72 in conjunction with or incorporating wood or metal threaded screws Fasteners, motor vehicle tail gate .. 212 1/7/66 31/12/72 Handles, door, being parts of locksets .. 212 1/7/66 31/12/72 Handles, door ...... 212 1/7/66 31/12/72 Handles, glass lifting ...... 212 1/7/66 31/12/72 Handles, seat ...... 212 1/7/66 31/12/72 Hand grips of metal covered with vulcanite 212 1/7/66 31/12/72 or similar material for use on passenger service vehicles Hand rail brackets, bell cord brackets, 212 1/7/66 31/12/72 rope cleats, van door holders, dove- tails, props, door retaining catches, coat hooks, casement stays and catches, finishing ends, trim fasteners, moulding fasteners, footman loops, and striker plates Hinges, metal, bored or unbored .. 212 1/7/66 31/12/7 2 Hooks, rope ...... 212 1/7/66 31/12/7 2 Latches and latch sets, viz: emergency 212 1/7/66 31/12/72 door, extension door, rotary door, slam. (NOTE-These are commonly referred to as "locks") l JULY THE NEW ZEALAND GAZETTE 1151

TARIFF DECISION LIST NO. 212-continued

APPROV AJ..S-continued

Rates of Duty Effective Tariff I Part List :em No. Goods II No. B.P. Aul. Can. MFN. Gen. Ref. From To* I I I I I I

·oup 698 Fittings, mountings, etc.-continued .. Free ...... 15% 10.s j continued Approved-continued Locking bars and clips specially suited for 212 1/7/66 31/12/72 emergency doors of motor buses Mouldings, metal, being so shaped as to 212 1/7/66 31/12/72 identify them as parts of motor vehicles, plated, polished or enamelled, but not drilled or otherwise worked Sliding door fittings ...... 212 1/7/66 31/12/72 Ventilators and air extractors for buses .. 212 1/7/66 31/12/72 Window regulators or lifters .. .. 212 1/7/66 31/12/72 ·oup 732 Seals and retainers, oil and grease, designed for Free .. .. 20%S 25% 10.2 212 11/3/66 31/12/69 use solely or principally with motor vehicles I I • Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If continuation an approval is desired for a further period, formal application should be made to the Collector of Customs at least one month prior to the date expiry. MISCELLANEOUS 'Cision cancelled: l . 500 .1 I Cellulose wadding 1210 I

Dated at Wellington this 21st day of July 1966. J. F. CUMMINGS, Comptroller of Customs.

New Zealand Post Office-Schedule of Building Contracts of £10,000 or More in Value

Amount of Name of Work Successful Tenderer Tender Accepted £ s. d. East Tamaki Post Office . . M. Buller Ltd., Onehunga 11,870 5 3 G. SEARLE, Director-General.

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

Amount of Name of Work Successful Tenderer Tender Accepted £ s. d. Supply and spreading of sand for sand blanket, Te Rapa Marshalling A. F. Porter Ltd., No. 8 R.D., Hamilton 38,114 9 8 Yard I. THOMAS, Acting General Manager.

Notice Under the Regulations Act 1936

PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Price Authority for Enactment Short Title or Subject-matter Serial of (Postage Number Enactment Free) Forests Act 1949 Forest Produce Import and Export Regulations 1966 1966/122 20/7/66 ls. (10c) Health Act 1956 Health (Diseases Communicated by Animals) Regu­ 1966/123 20/7/66 6d. (5c) lations 1965, Amendment No. 1 Copies can be purchased from the Government Publications Bookshops-comer of Rutland and Lorne Streets (P.O. Box 5344), Auckland; Investment House, Alma Street (P.O. Box 857), Hamilton; 20 Molesworth Street (Private Bag), Wellington; 130 Oxford Terrace (P.O. Box 1721), Christchurch; corner of Water and Bond Streets (P.O. Box 1104), Dunedin. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. R. E. OWEN. Government Printer. 1152 THE NEW ZEALAND GAZETTE No. 43

NEW ZEALAND METEOROLOGICAL SERVICE CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for June 1966

Air Temperatures in Degrees (Fahrenheit) Rainfall in Inches Height------,------I St~fon Means of Mean Differ- Absolutf:ln~um and Maximum Bright Station No. Differ- Fall Sun­ Above ,------of A ence Total of ence -----, shine M.S.L. I and From ---:-,---,1,------1--J Fall Rain From d;.x. -Jlin. B Normal ~~- , Date =- Date Days Normal Date

op. op op. Ft. 0 op. op. In. In. Hrs. Te Paki.. . . 190 Kaitaia Aerodrome . . 261 60·4 48·3 54·4 +0·3 64·0 5 38·2 17 4·93 21 -1 ·1 1 ·08 12 143 Umawera . . . . 380 59·8 45·0 52·4 67·0 13 32·1 17 5·96 21 1 ·20 26 Kerikeri . . . . 240 61·0 44·3 52·6 -0·2 68· 1 13 32·9 16 6·01 18 -1 ·4 1 ·48 12 147 Waipoua Forest . . . . 290 60·1 42·6 51 ·4 -0·5 69·2 13 32·4 17 8·52 18 +1 ·0 1·51 13 Dargaville . . 64 60·2 44·0 52·1 +O·l 68·9 13 28·3 17 6·01 20 +0·5 1·38 13 124 Waitangi Forest . . . . 180 61·9 45·6 53·8 .. 69·3 13 34·8 26 4·52 19 1 ·22 12 Puketurua, Northland . . 330 60·8 42·0 51 ·4 68 ·O 4 28·3 17 5 ·85 20 1·35 26 Glenbervie . . 350 58·9 39·8 49·4 -1 ·0 66·6 4 25·5 1 6·39 21 -1 ·4 1·97 12 148* Takatu, Matakana . . 230 59·2 48 · 1 53 · 6 65 · 4 4 38·3 16 8·28 20 +1 ·6 2·00 12 Woodhill . . . . 100 58·3 43·3 50·8 -0·8 65·0 3 30·0 17 6·94 19 +1 ·4 0·87 22 Riverhead . . . . 105 59·4 40·3 49·8 -0·4 66·8 4 28·0 17 6·38 20 +0·2 1·30 13 Whenuapai . . 102 59·0 41 ·2 50·1 -0·8 66·1 4 28·9 17 6·95 20 +1·0 0·92 13 126 Auckland, Albert Park . . 160 59·0 46·0 52·5 -0·6 66·2 4 38·2 17 5·94 19 +0·4 0·87 13 126 Owairaka . . . . 133 58·4 42·8 50·6 -1 · 1 65·6 4 30·0 17 6·03 18 +O·l 0·81 13 Oratia ...... 135 58·4 39·1 48·8 -1 ·8 66·1 4 28·0 17,26 7·53 19 +0·6 0·73 13, 23 Port Fitzroy, Gt. Barrier . . 13 60·8 46·7 53·8 -0·2 67·0 13 35·1 26 6·77 17 +O·l 1·91 12 Whangapoua Forest . . 12 60·0 39·3 49·6 -1·4 65·8 5 27·0 26 7·61 16 1·80 13 Thames...... 10 58·2 41 ·3 49·8 -2·9 66·7 3 32·4 17 5 · 15 27 O·O 0·91 27 117 Tairua Forest . . . . 11 58·5 41 ·2 49·8 -0·2 65 ·8 4 32·5 26 6·52 17 -0·5 1·36 13 Ngatea...... 5 57·9 38·2 48·0 -1 ·5 66·7 4 26·4 26 4·73 17 0·87 13 Paeroa . . . . 27 57·4 38·2 47·8 -2·4 67·1 4 25·9 1 5·48 15 +0·5 0·94 13 Waihi . . . . 300 56·3 39·0 47·6 -1·5 65·7 4 23·5 26 6·62 18 -2·7 l ·20 21 107 Te Aroha . . 40 57·2 39·2 48·2 -1 ·6 66·5 4 27·0 26 5·12 15 -0·2 0·73 13 Tauranga Aerodrome . . 12 58·3 39·4 48·8 -1·1 63·9 4 30·1 25 6·09 14 +0·5 1·58 13 145 Rotoehu Forest . . . . 235 56·6 36·1 46·4 -0·5 61·5 4 27·3 26 5·92 13 -1·0 2·03 3 Whakatane . . . . 6 58·4 39·0 48·7 -0·6 65·0 22 29·0 1 6·70 16 +1·5 1·18 5 148 Tokoroa . . . . 1,098 52·7 34 · 3 43 · 5 -1 · 2 61 · 6 4 22·1 1 7·56 16 +1 ·5 1·51 28 Kawerau . . . . 100 58·6 38·8 48·7 +O·l 65·4 3 25·0 30 6·55 15 -0·6 1·60 3 Te Teko . . . . 100 58·3 38·6 48·4 64·1 3 28·9 25 6·39 10 1·38 3 135 Whakarewarewa . . 1,006 54·0 35·8 44·9 -0·9 62·0 4 27·9 26 6·27 16 +0·4 1·76 3 112 Rotorua Airport . . 940 54·0 36·0 45·0 .. 61·1 4 25·0 1 6·19 16 1·30 21 Tarawera Forest . . 200 57·5 33·1 45·3 64·1 3 20·2 1 7·57 15 2·00 3 Waiotapu . . . . 1,250 53·1 30·9 42·0 -1 ·0 62·0 4 20·8 1 6·62 15 +1·0 1·16 5 Kaingaroa . . . . 1 , 785 52·0 31 · 5 41 · 8 -1 · 4 63 · 0 19 21·8 1, 26 5·97 16 +0·3 1 ·04 3 Wairapukao . . . . 1,435 52·6 31 ·2 41 ·9 -0·8 60·8 3,4 18·8 1 5·63 16 +0·5 1 ·08 3 Taupo ...... 1,232 52·0 34 · 3 43 · 2 -1 · 6 61 · 5 4 25·3 1 5·58 16 +0·7 0·80 5 106 Wairakei . . . . 1, 122 53·2 34·8 44·0 -1 ·3 62·6 4 26·0 1 5·47 16 +0·3 0·77 21 Wairakei (Soil Con.) . . 1,320 52·0 32·3 42·2 61 ·2 4 20·4 1 5·12 16 0·74 21 Minginui Forest . . . . 1,650 53·2 30·9 42·0 -0·4 62·0 4 14·5 1 7·36 17 I +2·4 1·60 3 Waimihia . . . . 2,400 47·8 32·2 40·0 +O·l 59·0 7 20·2 1 9·58 16 +3·4 l ·25 27 Opotiki . . . . 20 58·0 39·3 48·6 -0·6 62·9 9 30·1 26 7·90 14 +2·5 1·83 5 132 Waimana . . . . 120 58·2 34 · 5 46 · 4 63 · 4 4 21·5 1 7·05 16 1·33 3 Otara ...... 40 58·3 41·1 49·7 -1·1 65·7 4 29·2 17, 26 5·29 16 +0·3 0·95 21 Auckland Airport, Mangere 25 58·3 43·8 51 ·0 -0·8 64·5 4 32·5 18 5·10 17 O·O 0·56 13, 28 128* Maioro . . . . 172 57·7 41 ·4 I 49·6 -2·3 63·0 3 31·0 26 5·98 17 +0·8 0·69 3 Maramarua . . . . 124 57·3 37·6 47·4 -1·4 67·1 4 27·8 1 5·69 16 +0·6 0·64 21 Ruakura, Hamilton . . 131 56·6 37·3 47·0 -0·7 66·5 4 25·3 26 5·66 14 +0·8 1·30 28 106 Whatawhata . . . . 340 55·5 38·7 47·1 -1·1 65·5 4 28·0 1, 26 7· 15 16 +0·4 1·70 28 91 Rukuhia . . . . 215 55·8 38·7 47·2 -1 ·3 71 ·8 6 26·9 17 6·50 14 +l ·3 1·25 28 104 Arapuni . . . . 350 55·8 · 38·2 47·0 O·O 64·0 4 27·6 26 5·41 15 -0·3 0·88' 28 Waikeria, Te Awamutu . . 156 56·4 37·8 46·1 -1 ·6 64·6 4 22·6 1 5·98 15 +0·7 1 ·06 28 Puketurua . . . . 470 54·5 36 · 5 45 · 5 -1 · 0 63 · 9 4 23·4 1 5·41 16 -0·3 1 ·00 28 Te Kuiti . . . . 201 55·5 37·2 46·4 -1 ·2 65·0 4 28·8 17 7·58 19 +l ·2 1 ·11 28 87 Pureora Forest . . . . 1 , 800 49·6 34·6 42· 1 -1 ·0 59·4 4 24·7 26 8·84 16 +0·9 1·38 3 Taumarunui . . . . 562 54·0 35·5 44·8 -1 ·7 63·2 4 24·4 1 7·98 16 +2·0 1 ·40 28 58 New Plymouth . . . . 160 56·7 43·8 50·2 -0·2 62·5 4 32·0 25 8·32 19 +l ·9 1 ·78 3 94 New Plymouth Aerodrome 142 56·0 41 ·2 48·6 -1 ·2 62·2 4 27·8 25 9·45 16 +3·0 2·07 3 Te Wera Forest . . . . 590 54·2 35·6 44·9 -0·1 61·1 4 25·1 1 10·25 18 +3·2 1·57 3 Chateau Tongariro . . 3,670 43·3 30·4 36·8 -0·7 54·0 1 23·5 15 13 ·83 20 +3·4 2·59 28 Ruatoria . . 200 58·3 40·6 49·4 +O·l 68·1 1 25·5 26 3·14 15 0·58 13 Mangatu Forest . . . . 570 56·0 36·2 46· l 66·3 3 26·8 26 l ·90 12 0·46 27 Waerenga-o-Kuri . . 1,030 53·8 39·4 46,6 +O·l 65·2 1 30·0 26 2•29 13 -2·7 0·50 22 Gisbome Aerodrome . . 13 57·9 39·2 48·6 -0·5 66·1 4 27·8 26 l ·72 12 -2·2 0·46 27 135 Manutuke, Gisborne . . 100 57·6 38 · 4 48 · 0 -0 · 6 65 · 1 3 26·5 26 l ·61 9 -2·1 0·46 27 Lake Waikaremoana .. 2,110 50·9 37·7 44·3 +0·1 59·0 3, 5 28·8 25 4·08 18 -3·2 0·76 3 Esk Forest . . . . 1,400 53·1 37·9 45·5 O·O 63·0 1 28·2 25 2·79 14 -2·6 0·83 5 Tangoio . . . . 980 55·3 42·1 48·7 +1 ·0 64·1 4 32·1 25 1·22 12 -4·1 0·47 5 Kuripapanga . . . . 1,600 32·6 .. 20·5 1 3·08 13 -2·5 0·49 26 Napier ...... 5 57·5 37·9 47·7 -1·2 69·1 4 25·8 26 0·72 9 -2·4 0·21 14 139 Taradale . . . . 18 58·4 36·8 47 ·6 -0·8 69·0 4 25·0 26 0·55 9 0·17 14 Hastings, Cornwall Park . . 45 35·6 . . 24·5 26 0·43 5 -2·6 0·17 14 Hastings, Civic Square .. 57·3 35 · 1 46·2 68·0 4 24·5 26 0·51 6 0·16 14 Havelock North.. . . 30 57·2 33·0 45·1 -0·5 69·2 4 22·2 26 0·52 5 -2·7 0·18 14 Gwavas Forest . . . . 1, 100 53·1 32·7 42·9 -0·9 64·0 4 25·0 26 1 ·06 8 -3·5 0·34 23 Wairoa . . . . 25 57·6 38·2 47·9 -1 ·6 68·0 3 28·0 26 3·14 13 1 ·05 14 139* Wharite Peak . . 3,000 42·4 34 · 2 .38 · 3 51 · 3 4 24·0 25 6·06 20 l ·20 22 Mangamutu, Pahiatua . . 380 53·4 36·0 44·7 -1 · 1 60·0 3 27·0 8, 30 4·78 15 -0·7 0·99 23 Waingawa, Masterton . . 340 54·4 37·4 45·9 +0·4 64·1 3 28·8 1, 17 3·18 17 -0·8 0·70 4 106 Kopua . . . . 1,020 52·2 35 ·7 44·0 61 ·9 2 27·2 26 l ·66 11+ .. 0·60 23 Waipukurau . . . . 450 54·5 33·6 44·0 -1 ·5 63·8 22 22·1 26 0·47 8 -2·7 0·22 23 138* Dannevirke . . 680 53·4 36·0 44·7 -1 ·1 61 ·9 2 27·4 8 2·42 13 -1·5 0·65 3 115 Ngaumu, Masterton . . 800 52·2 37 ·3 44·8 -1 · 1 62·8 4 27·2 17 2·91 14 -2·2 0·57 14 Tauherenikau . . . . 140 56·9 37·4 47·2 . . 65·8 3 31 ·2 30 3·80 17 0·99 4 Gladstone . . . . 380 54·2 35 ·8 45 ·O 62·9 3 26·9 30 3·47 15 0·63 14 Stratford Mountain House 2,775 45·8 34·3 40·0 -0·3 56·1 4 26·8 1 35 ·68 21 +11 ·4 8·08 2 Stratford . . . . 950 52·2 39·2 45·7 +0·2 59·6 4 30·5 30 14·87 15 +6·7 2·69 2 108 Manaia . . . . 320 55·8 41 ·7 48·8 +0·7 62·2 2 29·8 25 7·95 15 +2·4 l ·27 3 Ohakune . . . . 1. 964 49·2 33·4 41·3 O·O 57·0 4 22·0 25 6·11 16 0·90 3 90 Karioi ...... 2,125 49·8 32·0 40·9 -0·4 58·0 13 22·3 26 5·68 14 O·O 1-05 I 24 21 JULY THE NEW ZEALAND GAZETTE 1153

CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for June 1966-continued

Air Temperatures in Degrees (Fahrenheit) Rainfall in Inches I Height------·------i-----, ----i of Absolute Maximum and I Maximum I Bright Station Station Means of Mean Differ- Minimum No. Differ- Fall ' Sun- Above of A ence Total of ence shine MS.L. .t.x. Irfm. I "];" ~=•I !~-1 Dot• I~':;; ID,te I Fall I~!~ J'.!".':.1 Amount! Date

Ft. OF. op• OF. OF. OF. OF. In. Hrs. Waiouru .. .. 2,700 46·6 31·8 39·2 -0·3 57·7 4 20 · 0 30 4 · 11 13 -0·2 0·67 23 Ranana.. . . 660 54·6 38·5 46·6 59·0 4 28·0 27 7·17 12 l ·23 3 Upokopoito .. 90 55·3 39·9 47·6 61·3 4 30·8 27 6·55 15 0·94 3 Wanganui .. 72 55·6 41 ·9 48·8 -0·1 62·4 22 34·7 25 4·89 15 +1·6 0·74 28 114 Kapiti Island . . . . 40 54·7 44·6 49·6 -0·1 59·2 3 36·5 30 6·48 14 +2·8 1·90 2 Paraparaumu Aerodrome 22 54·4 41 ·3 47·8 -1·3 60·0 3 30 · 1 30 6 · 12 17 +2·2 1·74 2 101 Marton . . . . 462 53·3 49·3 46·3 -0·5 59·9 21 30·2 16,25 4·64 16 +0·5 0·80 23 Flock House, Bulls .. 30 55·1 40·1 47·6 +0·6 61·0 21 30·0 16 3·98 15 +0·6 0·74 28 Ohakea .. 157 55·4 40·3 47·8 -0·4 61·3 21 30·8 25 4·29 15 +0·8 0·85 22 115 Palmerston Nth. Aerodrome 140 55·4 37·1 46·2 -0·3 66·0 29 25 · 5 25 3 · 15 13 -0·3 0·69 23 Palmerston Nth., D.S.I.R. 110 55·6 39·4 47·5 +0·3 67·8 19 28 · 8 25 3 · 19 14 -0·7 0·62 28 103 Foxton . . . . . 4·38 l ·29 28 113 Waitarere, Levin . . · 10 54·8 38·2 46·5 -1·2 60·3 3 28·5 30 4·89 18 +1·5 0·95 28 Hokio Beach School . . 20 54·8 38·5 46·6 60·3 3 29·0 30 4·76 18 0·86 28 Levin ...... 100 54·9 40·6 47·8 -0·4 60·6 3 30·0 30 5 ·75 18 +1·5 0·76 27 104 Taita ...... 213 54·0 41 ·0 47·5 +0·7 59·0 3, 21 30·0 30 4·34 15 -0·4 0·65 4 Kelburn, Wellington . . 415 52·8 43·6 48·2 +0·4 58·9 11 33·8 30 3·73 15 -1 ·1 0·75 21 110 Makara . . 915 49·9 43·0 46·4 +l·O 54·2 3 33·8 30 3 ·26 16 -1·3 0·73 21 111 Gracefield, Lower Hutt . . 10 55·2 42·3 48·8 +1·5 61·1 3 31 ·0 30 4· 18 17 -0·7 0·87 26 Wellington Airport . . 20 54·0 44·1 49·0 +0·5 59·5 3 32·5 30 3·12 14 -0·8 0·69 21 Wallaceville . . . . 185 53·6 39·0 46·3 +0·9 60·3 3 26·1 30 4·73 17 -0·4 0·92 2 95 Westport Aerodrome . . 6 55·0 41 ·0 48·0 +0·6 60·0 2, 5 33·0 25, 30 9·10 19 +1·6 1·85 26 84 Lake Rotoiti . . . . 2,080 47·0 28·6 37·8 53·4 4 18·8 25 5·82 14 1·37 21 Cobb Dam . . 2, 701 45·9 31 ·3 38·6 55·3 1 23 ·4 25 9·67 15 1·89 26 Hokitika Aerodrome . . 127 54·2 37·8 46·0 +l·O 59·9 5 30·0 25, 30 9 ·46 13 +1·6 2·80 21 121 Reefton . . . . 650 49·5 32·4 41 ·0 -0·2 58·9 3 22·5 25 9·12 15 1 ·72 26 Totara Flat . . . . 254 52·9 33·5 43·2 +1·9 62·0 13 23·0 16 6·58 13 +0·2 l ·29 26 Greymouth . . . . 13 54·8 40·6 47·7 59·3 3 32·3 30 7·58 14 1 ·29 27 99 Harihari . . . . 160 54·2 30·9 42·6 60·5 5 21 ·6 25 12·94 13 3·50 21 Franz Josef . . . . 420 53·0 38·4 45·7 +1·4 60·0 5 31 ·5 25 16·03 13 +3·2 4·45 21 Haast . . . . 12 53·2 38·4 45·8 +0·5 57·7 2 31·0 15 11·51 17 +2·4 3·57 26 114 Milford Sound . . . . 5 49·4 35·4 42·4 +O·l 59·8 12 30·4 25 21 ·64 17 +6·9 3·33 21 Riwaka . . . . 25 55·6 35·2 45·4 -0·2 61·5 3 26·4 25 4·63 11 -0·7 1·16 26 143* Golden Downs . . . . 900 50·7 29·9 40·3 -0·9 56·0 3, 17 21 ·8 15 4·36 10 O·O 1 ·65 21 Appleby, Nelson . . 57 54·4 36· l 45·2 -0·8 60·3 11 29·1 25 3 ·48 12 O·O 1 ·23 21 Nelson Aerodrome . . 6 54·2 34·0 44·1 -0·3 59·8 11 25·9 25 3·45 10 +0·3 l ·22 21 151 Rai Valley . . . . 250 52·7 33·3 43·0 -0·2 61·2 3 23·8 25 9·97 15 +3·0 4·02 26 Moutere Hills . . 450 52·8 39·6 46·2 -0·7 59·7 3 31 ·8 25 4·87 10 +1·3 2·51 21 Woodbourne Aerodrome 90 55·4 34·9 45·2 +0·3 64·0 3 26·9 17 2·95 10 +0·5 1·18 25 Blenheim . . . . 14 56·0 36·4 46·2 +1·1 63·9 1 27·0 25 2·31 9 O·O 0·99 26 165 Wither Hills . . . . 100 55·8 36·6 46·2 +1·2 64·0 1 27·6 25, 30 2·21 10 -0·1 0·82 26 Waihopai . . . . 860 53·4 33·9 43·6 +O·l 61·3 1 26·3 25 3·38 11 +0·6 1 ·48 26 Jordan, Awatere . . 1 , 000 54·8 34·3 44·6 +l·O 72·2 1 24· 1 30 2·86 8 +0·2 1 ·72 26 Lake Grassmere . . . . 15 53·4 39·6 46·5 -0·2 63·9 2 30·2 30 1 ·51 10 -0·5 0·66 26 146 Hanmer Forest . . 1,270 52·2 29·8 41 ·0 +1·7 64·8 2 19·5 18 1 ·70 11 -1·8 0·36 21 118 Molesworth . . . . 2,930 46·7 25·2 36·0 +O·l 65·2 1 14·2 26 2·87 7 +1·1 0·88 21 Kaikoura . . . . 326 53·5 41 ·6 47·6 +1·6 68·3 2 34· 1 30 l ·31 7 -1 ·1 0·71 5 144 Balmoral . . 650 53·4 32·6 43·0 +2·5 68·3 2 24·2 16 0·63 6 -1·7 0·25 4 Hermitage, Mt. Cook .. 2,500 45·8 30·4 38 · 1 +1·3 56·5 1 23·0 25,26 12·27 10 +0·9 2·81 21 83 Mount John . . . . 3,370 43·6 30·4 37·0 52·2 11 22·9 24, 29, l ·06 6 -0·1 0·55 21 173 30 Craigieburn Forest . . 3,000 44·9 28·7 36·8 +1·2 54·7 1 20 · 1 30 3 · 06 12 0·84 2 Lake Coleridge . . . . 1, 195 50·3 40·8 40·6 +0·9 62·2 2 20·2 20 2·81 10 +0·2 l ·27 21 Highbank, Methven . . 1,102 52·4 36·0 44·6 O·O 63·0 2 27·0 14 0·19 5 -2·3 0·09 22 160 Hororata . . . . 631 53·0 30·8 41 ·9 +1·5 65·3 1 20·8 19 0·40 5 0·17 28 Winchmore . . . . 526 52·8 32·3 42·6 +1·5 64·7 2 21 · 5 19 0 · 10 2 -2·1 0·09 23 Ashburton . . . . 323 54·2 32·6 43·4 +0·8 64·9 2 20 · 6 19 0 · 08 1 -2·3 0·08 23 139 Ashley Forest . . . . 350 53·5 37·6 45·6 +1·6 70·0 2 31 · 0 26 0 · 72 5 -1·8 0·20 5 Eyrewell . . . . 520 53·5 42·4 43·0 +1·8 71 ·0 2 24·0 20 0·59 6 -1·7 0·18 6 Rangiora . . . . 150 54·4 33·0 43·7 70·1 2 25·3 30 0·76 7 0·25 5 Darfield . . . . 640 52·3 34·0 43·2 +1·1 63·9 2 26·7 14 0·44 7 -2·1 0·12 22 Christchurch Airport . . 97 54·0 33·1 43·6 +1·3 71 ·0 2 25 · 8 20 1 · 03 6 -1·2 0·41 5 139 Christchurch . . . . 22 54·5 33·8 44·2 +1·2 66·9 2 26 · 8 30 1 · 40 7 -1·3 0·41 28 Bromley . . 31 54·4 35·7 45·0 +1·8 67·4 2 27 · 0 30 1 · 77 10 0·45 14 Mt Pleasant, Christchurch 450 54·1 41 ·8 48·0 65·9 2 32·0 30 2·58 9 1 ·08 14 Lincoln . . . . 36 53·7 33·5 43·6 +1·6 67·2 2 24·3 19 0·77 6 -1·9 0·27 28 138 Onawe, Akaroa . . 150 53·8 38·8 46·3 +0·5 64·2 11 33·8 30 2·59 13 -2·1 0·67 23 101 Lake Tekapo . . . . 2,240 46·2 29·2 37·7 +0·5 56·0 1 20 · 7 20 1 · 41 5 O·O 0·57 21 131 Lake Pukaki . . . . 1 , 660 48·2 28·8 38·5 60·0 1 20·0 19,20 1·47 6 -0·1 0·86 21 Fairlie ...... 1 , 004 53·0 25·7 39·4 +0·9 63·1 2 12·9 21 0·76 4 -0·7 0·41 21 Temuka . . . . 80 53·9 31 ·2 42·6 +1·2 64·3 2 22·9 20 0·14 2 0·08 23 Timaru Aerodrome, Levels 75 53·3 27·7 40·5 -:-0·7 64·0 8 16·0 20 0·20 4 -1·7 0·09 21 Adair ...... 280 52·2 35·8 44·0 +0·4 64·0 2 29·2 19 0·18 3 -1·4 0·13 23 Timaru . . . . 56 . 52·7 33·7 43·2 +0·9 64·7 2 25 ·4 20 0·21 4 -1·4 0·15 23 146 Waimate . . . . 200 54·9 34·2 44·6 +0·9 67·7 2 26·5 20 0·34 11 -1·9 0·14 23 139 Otematata . . . . 920 49·3 31·3 40·3 +0·6 61·6 1 19·8 17 0·76 6 -0·4 0·26 21 Tara Hills, Omarama . . 1 , 600 47·2 26·6 36·9 +0·8 58·1 11 15·1 19 0·73 8 -0·6 0·22 21 142 Lake Hawea . . . . 1,147 47·9 32·3 40·1 +0·7 60·0 2 26·8 25 2·26 7 +0·2 0·93 21 Naseby Forest . . . . 2,000 46·0 27·1 36·6 +0·5 60·5 2 19·9 18 1·29 8 -0·3 0·42 23 Waipiata . . . . 1,550 47·4 27·6 37·5 +0·2 65·0 1 13·0 18 0·71 5 -0·5 0·35 24 129 Cherry Farm, Waikouaiti.. 21 53·8 33·0 43·4 +1·3 69·8 2 27·0 20 0·79 10 -1·3 0·36 23 Taieri . . . . 80 51·3 32·4 41 ·8 -0·4 67·7 2 23·0 20 l ·33 10 -1 ·1 0·45 23 Berwick Forest . . . . 60 50·7 32·2 41 ·4 +0·2 66·0 2 22·8 20 1 ·91 13 -0·8 0·91 23 Dunedin Airport . . 4 51 ·4 30·3 40·8 -0·2 66·9 2 17 · 5 20 1 · 36 9 -0·7 0·62 23 117 Musselburgh, Dunedin . . 5 52·0 37·5 44·8 +0·6 68·0 2 30·8 20 1·87 11 -1·0 0·59 23 114 Oamaru . . . . 54·2 35·5 44·8 67·7 2 25·4 20 0·04 4 0·02 22 139 West Arm, Lake Manapouri 590 44·9 35·1 40·0 +0·4 58·5 1 29·8 16 12·67 22 l ·69 20 Queenstown . . . . 1 , 080 49·0 32·2 40·6 +0·8 62·9 2 26·2 26 2·60 12 +0·4 0·92 21 83 Mid Dome . . . . 1,252 49·4 30·9 40·2 +1·3 64·9 2 24·0 18 3 ·94 16 +0·9 1 ·06 21 Cromwell . . . . 720 48·4 29·5 39·0 +0·5 64·7 2 17·2 18 1·21 9 +0·2 0·46 21 Ophir . . . . 1 , 000 47·9 24·3 36·1 +0·3 62·0 2 11·8 25 1·11 4 +O·l 0·47 24 Moa Creek . . . . 1 400 48·5 21·1 34·8 +l·O 59·8 1 10·4 18 1·29 6 +0·4 1154 THE NEW ZEALAND GAZETTE No. 43

CLIMATOLOGICAL TABLE~Summary of the Records of Temperature, Rainfall, and Sunshine for June 1966-continued

Air Temperatures in Degrees (Fahrenheit) Rainfall in Inches IHeight of Absolute Maximum and Brigbt Station Station Means of Mean Differ- Minimum Differ- I MmfflwnFall Sun- Above of A ence Total No.Iof ence shine M.S.L. and From Fall Rain From A n B Normal Maxi- I Date I Mini- I Date Daysi Normal (mountl Date Max. I Min. mum mum

Ft. op, OF. op, op, op, In. In. Hrs. E arnscleugh .. .. 500 48·7 23·9 36·3 -0·9 66·0 2 10·8 20 0·88 7 +O·l 0·25 23 .. A lexandra .. .. 461 47·8 28·4 38·1 +O·l 62·6 1 17·2 17 1 · 12 7 +0·3 0·38 23 118 R oxburgh Hydro .. 350 49·7 33·3 41·5 +0·6 67·8 2 23·0 13, 18 1·70 12 +0·2 0·70 23 .. M oa Flat, West Otago .. 1,345 45·9 33·1 39·5 +1·3 58·1 1 26·0 26 2·23 15 -0·6 0·46 2 .. L ake Mahinerangi .. 1,300 46·8 31 ·0 38·9 .. 60·0 1 24·0 21 3·09 17 .. 0·60 25 . . T apanui .. .. 740 48·6 35·2 41·9 +1·2 60·0 1 28·0 13 2·92 14 -0·9 0·64 28 .. Rankleburn Forest .. 835 48·0 34·5 41·2 +1·9 60·0 2 27·0 13 2·98 19 .. 0·58 23 .. 0 tautau .. .. 180 49·7 34·7 42·2 +0·7 61 ·0 1, 2 26·0 13 5·75 17 +2·0 1 ·40 23 86 G ore ...... 230 48·5 33·6 41 ·0 O·O 62·5 2 28·4 17, 20 4·13 16 +1·2 0·94 21 90 w inton .. .. 150 49·8 36·0 42·9 .. 61·6 1 27·3 13 4·27 18 . . 0·94 21 90 p ebbly Hills .. .. 138 50·4 34·2 42·3 +l·O 61·0 1 27·0 13 4·92 18 +1·4 1·16 21 .. I nvercargill Airport .. 1 49·4 35·2 42·3 +0·7 61 ·2 2 26·5 13 5·28 21 +1·4 0·99 21 83 M ilton .. .. 60 49·8 32·2 41 ·0 . . 63·0 2 21·3 20 2·04 12 -0·6 0·67 23 .. Balclutha .. .. 20 48·7 32·9 40·8 .. 63·2 2 24·5 20 2·43 13 . . 0·83 23 97 R arotonga .. .. 15 76·6 66·6 71 ·6 -0·8 82·4 27 60·1 12 2·39 8 -1·7 l ·03 16 166 R aoul Island .. .. 126 66·5 57·6 62·0 -0·9 69·7 22 50·4 27 3·30 17 -2·9 l ·23 14 126 C hatham Islands .. .. 157 51 ·2 42·6 46·9 +0·2 58·6 3 34·2 16 4·91 22 +1·0 1 ·00 29 73 C ampbell Island .. .. 49 45·0 35·9 40·4 .. 50·8 1 27·4 24 4·74 29 .. l ·01 1 11 scott Base Antarctica .. 45 .. .. -6·5 .. 15·3 .. -41 ·11 ...... LATE RETURNS

T e Teko, May 1966 .. 100 62·7 42·3 52·5 .. 72·0 11 31 ·8 30 3·99 6 2·12 9 180 T arawera Forest, Apr 1966 200 69·4 41·7 55·6 .. 73·0 1,30 30·4 4 8·05 6 4·13 29 T arawera Forest, May 1966 200 61 ·5 38·1 49·8 .. 68·1 2 26·5 15 4·39 6 l ·29 23 w aipiata, May 1966 .. 1,550 50·4 27·9 39·2 -3·2 56·0 5, 6, 7 15·0 17, 20 0·61 10 -0·6 0·20 1, 17 100 F ranz Josef, Jan 1966 .. 420 64·3 48·9 56·6 -1·6 76·5 22 40·0 10 19·17 16 +1·8 5·92 1 F ranz Josef, Feb 1966 .. 420 69·3 54·2 61·8 +3·4 76·9 13 45·5 2,4 26·68 20 +11·3 6·62 22 F ranz Josef, Mar 1966 .. 420 68·2 51 ·2 59·7 +3·2 79·0 1 43·8 4 14·64 29 -2·4 4·96 29 F ranz Josef, Apr 1966 .. 420 60·8 45·5 53·2 +O·l 67·3 5 40·6 3 15·33 18 -2·1 3·32 29 E rrata, Oamaru, May 1966 ...... 1·32 9

The "normal" refers to the present site of the instruments. The standard periods for normals are: for temperature 1931-60, for rainfall 1921-50, and for sunshine 1935-60. No normals are available for stations with only short records. *Sunshine recorder is not located at the station but is in the near vicinity. NOTES ON THE WEATHER FOR JUNE 1966 Island, and soon a second centre developed over the Tasman Sea. The weather cleared on the West Coast but became generally General: June was unusually dry in Canterbury. Spells of several unsettled over the North Island from the 3rd to the 5th. However, days of settled weather were somewhat more common than usual only a little light rain was recorded in most of Gisborne and for June, the 15th to the 19th being one such spell over the whole Hawke's Bay. country. Generally farmers found it a good month for stock. The depression lost intensity and, as an anticyclone moved Rainfall: Rainfall was less than half the average value in most eastward across the Tasman Sea, south-westerlies prevailed, with eastern districts from East Cape to Balclutha. It was less than a showers mainly in Northland and Southland from the 6th to the tenth on the Canterbury Plains from Rakaia to Temuka and inland 9th. During the next two days the anticyclone crossed Northland, to Methven, and in this area many stations received their lowest with fair weather, apart from rain at times in Fiordland and June rainfall on record. Ashburton's total was O· 08 in., the lowest Southland. A deep depression of tropical origin had been moving in any month in nearly 60 years of observation. southward and by the 12th it had reached the middle of the Tasman Elsewhere rainfall was mainly somewhat above average. In a Sea. Rain set in over Northland and Waikato. On the following few areas, expecially parts of Taranaki, the surplus exceeded day a second centre developed, and the rain extended to the whole 50 per cent. of the North Island besides Nelson and Marlborough. The 14th Temperatures: Mean temperatures were mainly close to average. was very similar, except for a southerly change bringing rain to However, they were 1-2 degrees below average in Waikato, Wai­ southern and eastern coastal districts of the South Island. tomo, Taupo and North Taranaki; and 1-2 degrees above in parts From the 15th to the 19th there was a spell of settled weather as of Canterbury, Otago, and Southland. an anticyclone moved slowly across the North Island and to the A light fall of snow was reported in Central Otago on the 14th. south-east. However, most of the snow fell during south-westerlies in the last On the 20th a trough commenced to move north.,eastward over week of the month, disrupting road traffic in Southland and Otago, the country. A depression soon formed on this trough and crossed and in the central high country of the North Island. The 29th the South Island on the following day, with rain becoming general, was a particularly cold day with extensive snow, especially in except in Canterbury, Hawke's Bay, and Gisborne. This rain con­ Southland. tinued to the 22nd and 23rd as the depression moved away to the east and winds changed to cold south-westerlies, with snow to low Sunshine: Canterbury, Otago, and Southland and parts of North­ levels in Southland and Otago. land were favoured with up to 25 hours more sunshine than usual. For the last week of the month south-westerlies still predominated, On the other hand, Waitomo, Taranaki, and Buller received with showers in many districts. From the 26th to the 28th another 15-25 hours below average. depression crossed the South Island, with fairly general rain; and Weather Sequence: On the first two days of the month an anti­ on the following day a very cold south-westerly change brought cyclone was centred to the east, while a trough of low pressure snow to low levels in Southland, South Otago, and the central crossed the South Island. Rain soon set in on the West Coast, and North Island. later extended to western districts of the North Island. A de­ J. F. GABITES, Director. pression formed on this trough on the 3rd, as it crossed the North (N.Z. Met. S. Misc. Pub. 107)

Mining Privileges to be Struck Off the Register

PURSUANT to section 188 of the Mining Act 1926, I hereby give notice that unless sufficient cause be shown to the contrary within one month from the date hereof, the mining privileges mentioned in the Schedule hereto will be struck off the Register. Dated at Westport this 6th day of July 1966. C. H. KENT, Mining Registrar.

SCHEDULE Licence Date Nature of Privilege Locality Registered Holder No. 9245 19/7/33 Residence site licence Block 1, Ngakawau S.D. . . H. J. Chandler, jnr. 8244 6/11/29 Residence site licence Denniston .. Stephen Smythe. 6546 29 /1 /24 Residence site licence Mokihinui Mine Leonard Tomasi. 21 JULY THE NEW ZEALAND GAZETTE 1155

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, 13 JULY 1966 Liabilities Assets £ £ Notes in Circulation 79,568,369 Gold 68,074 Demand deposits­ Overseas assets- (a) State 18,254,443 (a) Current accounts and short-term £ (b) Banks . . . . 30,286,111 bills 32,414,681 (c) Marketing accounts 1,626,359 (b) Investments .. 13,191,099 (d) Other .. 28,621,230 45,605,780 Time deposits . . . . New Zealand coin 432,869 Liabilities in currencies other than New Zealand Discounts currency 111,461 Advances- Other liabilities 505,948 (a) To the State (including Treasury Capital accounts- £ bills) 22,564,041 (a) General Reserve Fund 1,500,000 (b) To marketing accounts 53,653,580 (b) Other reserves 6,915,275 (c) Other advances 5,120,750 8,415,275 81,338,371 Investments in New Zealand­ (a) N.Z. Government securities 37,489,661 (b) Other 73,750 37,563,411 Other assets 2,380,691 £167,389,196 £167,389,196

R. M. SMITH, Chief Accountant.

Reserve Bank of New Zealand Reserve Bank of New Zealand

PURSUANT to section 33 of the Reserve Bank of New Zeailand PURSUANT to section 33 of the Reserve Bank of New Zealand Act 1964, rthe Reserve Bank, acting with the approval of the Act 1964, the Reserve Bank, acting with the approval of Minister of Finance, hereby gives notice that as at the dose the Minister of Finance, hereby gives notice that as at the of business on Friday, 15 July 1966, and until further notice, close of business :on Wednesday, 20 July 1966, and until further balances to be maintained in the Reserve Bank by each notice, balances to be maintained in the Reserve Bank by trading bank shall be equal to an amournt which, when each trading bank shall be equal to an amount which, when added to that bank's holdings of Reserve Bank notes as added to that bank's holdings of Reserve Bank notes as dis­ disclosed in that bank's latest available weekly return of closed in that bank's latest available weekly return of Banking Banking Statistics under the Sta,tistics Act 1955, wil,l be not Statistics under the Statistics Act 1955, will be not less than less than the aggregate of: 15 per cent of that bank's demand the aggegrate of: 17 per cent of that bank's demand deposits deposits in New Zealand plus 3 per cenrt of that bank's time in New Zealand plus 3 per cent of that bank's time deposits depos~ts in New Zealand (excluding wool retention deposits) in New Zealand (ex.eluding wool retention deposits) as shown as shown in the last preceding monthly return furnished by in the last preceding monthly return furnished by that bank that bank in accordance with section 31 of the Reserve Bank in accordance with Section 31 of the Reserve Bank of New of New Zealand Act 1964. Zealand Act 1964. The balances to be maintained as aforesaid shaH be The balances to be maintained as aforesaid shall be ex­ exclusive of any balance held by a trading bank in its wool clusive of any balance held by a trading bank in its wool retention or special fund account at the Reserve Bank. retention or special fund account at the Reserve Bank. A. R. LOW, Deputy Governor. G. WILSON, Governor. Wellington, 13 July 1966. Wellington, 18 July 1966.

BANKRUPTCY NOTICES

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court

ROBERT ARTI-IUR WHITE, care ,of T. Palmer, Springs Flat, Kamo, CEDRIC WILLIAM HOGAN, of 21 Levesque Street, Birkdale, was adjudged bankrupt on 13 July 1966. Creditors' meeting will trading as Hogan and Weatherall, concrete contractor, was be held at the Courthouse, Whangarei, on Tuesday, 26 July adjudged bankrupt ,on 12 July 1966. Creditors' meeting will 1966, at 11 a.m. be held at my office on Tuesday, 26 July 1966, at 10.30 a.m. D.R. BROWN, Official Assignee. E. C. CARPENTER, Official Assignee. Whangarei. Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court JAMES VICTOR GILLESPIE, of 25B Pleasant Street, Onehunga, painter, was adjudged bankrupt on 11 July 1966. Creditors' THOMAS JAMES MARK WEATHERALL, of 84 Victoria Road East, meeting will be held at my office on Friday, 22 July 1966, Birkenhead, trading as Hogan and Weatherall, iof 21 Levesque at 2.15 p.m. Street, Birkdale, concrete contractor, was adjudged bankrupt E. C. CARPENTER, Official Assignee. on 12 July 1966, Creditors' meeting will be held at my office on Tuesday, 26 July 1966, at 10.30 a.m. Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1. E. C. CARPENTER, Official Assignee. Fourth Floor, Dilworth Building, Customs Street East, Auck.land C. 1.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court NEIL VIVIAN HOOKER, formerly care of Millstream Coffee Shop, Warkworth, tearoom proprietor, now care of Ellis Wyatt Ltd., DAVID JoHN ANSTIS, of 74 Station Road, Otahuhu S.E. 7, builders, 20 Biiowns Road, Warkworth, was adjudged bankrupt labourer, was adjudged bankrupt on 12 July 1966. Creditors' on 11 July 1966. Creditors' meeting will be held at my office meeting will be held at my ,office ion Tuesday, 26 July 1966, on Monday, 25 July 1966, at 2.15 p.m. at 2.15 p.m. E. C. CARPENTER, Official Assignee. E. C. CARPENTER, Official Assignee. Fourth Floor, Dilworth Building, Customs Street East, Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1. Auckland C. 1. B 1156 THE NEW ZEALAND GAZETTE No. 43

In Bankruptcy-Supreme Court In Bankruptcy JOI-IN LAWRENCE MEAD, of Waihi (late of Thames)' machinery dealer, was adjudged bankrupt on 14 July 1966. Creditors' NOTICE is hereby given that dividends are now payable at my meeting will be held at the Courthouse, Thames, ion Wednes­ office on all proved claims in the under-mentioned estates day, 27 July 1966, at 10.30 a.m. as at 7 July 1966: E. C. CARPENTER, Official Assignee. Peter Lyall Heath, 73 Sinclair Street, Christchurch, textile worker. Supplementary dividend of !d. in the pound, Fourth Floor, Dilworth Building, Customs Street East, making in all 2s. 6-kd. in the pound. Auckland C. 1. Robert Eric Lee, 26 Guildford Street, Christchurch, plasterer. Supplementary dividend of 19s. 6id. in the pound, making in all 19s. 9-td. in the pound. In Bankruptcy-Supreme Court Ian Archibald Melville, 2 Flowers Track, Scarborough, Christchurch, n,o occupafion. First and final dividend of ls. 4id. in the pound. GARY ARTHUR NICHOLS, of 18 Aranui Terrace, Kelston, New Peter John Phillips, 5 Digby Place, Christchurch, joiner. Lynn, driver, was adjudged bankrupt on 15 July 1966. Supplementary dividend of 1±d. in the pound, making in Creditors' meeting will be held at my :office, :on Thursday, all 3s. 2td. in the pound. 28 July 1966, at 10.30 a.m. Bernard James Hayes Spanjer, 7 Prestons Road, Papanui, E. C. CARPENTER, Official Assignee. Christchurch, labourer. First and final dividend of 2fd. Fourth Floor, Dilworth Building, Customs Street East, in the pound. Auckland C. 1. Edward Hamilton Berri Twort, 40 Keppel Street, New Brighton, Christchurch, metal polisher. First and final dividend of 1Oid. in the pound. T. A. F. WITHERS, Official Assignee. In Bankruptcy Provincial Council Chambers, Armagh Street, Christchurch. NOTICE is hereby given that dividends are now payable at my office on all proved claims in the under-mentioned estates as at 15 July 1966. Baldey, N. W., of 473 Parnell Road, Auckland, florist. First In Bankruptcy-Supreme Court and final dividend of 3s. Oid. in the pound. Frost, E. L. R., of 40 Peach Road, Glenfield, salesman. NoEL GORDON MARRIOTT, of 174 Bordesley Street, Christ­ First and final dividend of 6s. in the pound. church, fitter, was adjudged bankrupt on 19 July 1966. Hylton, E. J., of 174 Sandringham Road, Balmoral, sales Creditors' meeting will be held at my office, Provincial representative. First and final dividend of 20s. in the Council Chambers, Armagh Street, Christchurch, on Monday, pound. 1 August 1966, at 11 a.m. King, C. A, of 121 Ponsonby Road, Auckland, home cookery proprietor. First and final dividend of 20s. in the pound. T. A. F. WITHERS, Official Assignee. Lipscombe, T. N. P., formerly of Cuff's Road, but now of Christchurch. Tuakau, farm worker. First and final dividend of 7s. 2td. in the pound. Marsh, E. J., of 7 Nola Crescent, Otara, plasterer. First and final dividend of Sid. in the pound. Pickford, M. J., of Oneroa, Waiheke Island, married In Bankruptcy-Supreme Court woman. First and final dividend of 15s. OJd. in the pound. Stokes, F. R., ·of Manurewa, butcher. First dividend of 5s. in the pound. NoTICE is hereby given that dividends as under are now Stone, H. H., of 29 Hillside Road, Papatoeuoe, painting payable at my office on all accepted proved claims: .contractor. First div,idend of 3s. 6d. in the pound. Bowling, Henry, of Island Bay, storeman. First and final White, W. J., of 13A Bunnythorpe Road, Papakura, stoker. dividend of 1 ls. 2!d. in the pound. Second and final dividend of 2s. 10-!-d. in the pound. Bryan, James William, of Lower Hutt, builder. Second and E. C. CARPENTER, Official Assignee. final dividend of ls. Hd., making in all 7s. OUd. in the pound. Fourth Floor, Dilworth Building, Customs Street East, Currow, William Charles, of Wellington, radio dealer. Second Auckland C. 1. and final dividend of 17s. lld., making in all 20s. in the pound. Elkington, James Hintz, of Porirua, mobile driver. First and In Bankruptcy-Supreme Court final dividend of 2td. in the pound. Hemana, Guy Thomas, of Naenae, driver. First and final dividend of 9-!d. in the pound. EDWARD WALLACE TREVOR ROGERS, of 77 Galloway Street, Kidwell, George Moanaroa, of Porirua East, bus driver. Hamilton, engineer, was adjudged bankrupt on 13 July 1966. First and final dividend of 9fd. in the pound. Creditors' meeting will be held at the Courthouse, Palmer­ McMurray, Joan Ivy, of Linden, married woman. First and ston North, ·on Tuesday, 26 July 1966, at 10.30 a.m. final dividend of ls. 8±d. in the pound. H. G. WHYTE, Official Assignee. Page, George Gordon, of Wellington, plumber. First and final dividend ,of 3s. ltd. in the pound. Courthouse, Hamilton. Palmer, Clarence Loyd, of Upper Hutt, labourer. First dividend of 12s. 6d. in the pound .. Piwari, Raymond Edward, of Titahi Bay, carpenter. First In Bankruptcy-Supreme Court dividend of 7s. 6d. in the pound. Powell, Frederick Thomas, of Brooklyn, builder. First divi­ dend of 9s. in the pound. RALPH HENRY BOWLER, of Taihape, company director, and Smith, Stanley Grant, of Naenae, display equipment manu­ RAGNA BMELIE BOWLER, 1of Taihape, married woman, were facturer. First and final dividend of lOfd. in the pound. adjudged bankrupt on 11 July 1966. Creditors' meeting will be Urlich, Fred, of Wellington, painter. Fourth and final divi­ held at the Courthouse, Taihape, on Monday, 25 July 1966, at dend of 3s. 3-i'trd. making in all 10s. 3/ d. in the pound. 3.45 p.m. 6 J. G. RUSSELL, Official Assignee. E. A. GOULD, Official Assignee. Taihape, 13 July 1966.

In Bankruptcy In Bankruptcy ESTATE ,of Merekorama Morrison, of Rotorua, shopkeeper, NOTICE is hereby given that a first and final dividend of notice is hereby given that a first and final dividend of 20s. 5s. 2fd. in the pound on all proved and accepted claims in the pound has been declared in all accepted proved claims. is now payable at my office, in the estate of Dennis Mervyn J. C. QUINLAN, Official Assignee. Stannard, of 31 A'Court Road, Hawera, painter. R. H. DIXON, Official Assignee. Courthouse, Hawera. LAND TRANSFER ACT NOTICES In Bankruptcy-Supreme Court

GORDON CROWLE ,VILKINS, late of Manaia, painter, but now EVIDENCE of the loss of certificate of title, Volume 399, folio of Normanby, farmhand, was adjudged bankrupt on 12 July 211 (North Auckland Registry), containing 133 acres 2 roods 19G6. Creditor;' meeting will be held at the Courthouse, 33 perches, more or less, situated in Block II, Russell Survey Hawera, on Monday, 25 July 1966, at 2.15 p.m. District, and .called Otamarua A, No. 2, in the name of Ronald R H. DIXON, Official Assignee. James Quinn, of Kaikohe, farmer, having been lodged with me,

Court.bouse7 Haw~ra, together with an application (A. 159161) for the issue of a 21 JULY THE NEW ZEALAND GAZETTE 1157 new certificate of title in lieu thereof, notice is hereby given with me together with an application (A. 160430) for the of my intention to issue such new certificate of title on the issue iof a new certifioate of title in lieu thereof, notice is expiration of 14 d'ays from the date of the New Zealand hereby given of my intention to issue such new certificate Gazette containing this notice. of title on the expiration of 14 days from the date of the Dated at the Land Registry Office, at Auckland, this 7th day Gazette containing this notice. of July 1966. Dated at the Land Registry Office, at Auckland, this 12th L. H. McCLELLAND, District Land Registrar. day of July 1966. L. H. McCLELLAND, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 900, folio 88 (North Auckland Registry), containing 3 mods 17·6 perches, more or less, being Lots 67 and 69, Deposited Plan 34966 (Town of Orere Extension No. 9), and being NOTICE is hereby given that the parcel of land hereinafter portion of Orere North Block, in the name of Howard described will be brought under the provisions of the Land James Gaudin, of Auckland, surgeon, having been lodged Transfer Act 1952 unless a caveat forbidding the same be with me, together with an application (A. 159350) for the lodged within one calendar month from the date of the issue of a new certificate of title in lieu thereof, notice is Gazette containing this notice. hereby given of my intention to issue such new certificate Application No. 8338: Richard Alexander Duncan Turner, of title on the expiration of 14 days from the date of the of Awhitu, farmer. All that parcel of land containing 1 acre New Zealand Gazette containing this notice. 2 roods 36 perches, more or less, being Lot 1 on a plan Dated at the Land Registry Office, at Auckland, this 7th lodged for deposit under number 51352 and being part S:outh­ day of July 1966. west portion iof Allotment 114, of the Parish of Awhitu. L. H. McCLELLAND, District Land Reg,istrar. Occupied by the applicant. Diagrams may be inspected at this office. Dated at the Land Registry Office, at Auckland, this 14th EVIDENCE of the loss of certificate of title, Volume 347, folio day of July 1966. 209 (North Auckland Registry), containing 39 perches, more L. H. McCLELLAND, District 1.Jand Registrar. or less, being Lot 1 on Deposited Plan 13970, and being part of Allotment 171 of Secti,on 16, Suburbs ,of Auckland, in the name of Jessie Aro ha Scott East, of Auckland, married woman, having been lodged with me, together with an application (A. 159535) for the issue of a new certificate of EVIDENCE of the loss of outstanding duplicate of certificate title in lieu thereof, notice is hereby given of my intenti,on of title, Volume 1798, folio 43 (South Auckland Registry), to issue such new certificate of title on the expiration of 14 containing 31 · 8 perches, more or less, being Lot 2, Deposited days from the date of the New Zealand Gazette containing Plan S. 6791, and being portion of Allotment 33, Parish of this notice. Pukete, in the name iof John Cheyne Finlay, of Hamilton, Dated at the Land Registry Office at Auckland this 8th day contractor, and Margaret Finlay, his wife, having been of July 1966. lodged with me together with an application ,to issue a new L. H. McCLELLAND, District Land Registrar. 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 EVIDENCE of the loss of certificate of title, Volume 4B, folio this notice. 435 (North Auckland Registry), containing 32 ·4 perches, Dated at the Land Registry Office, Hamilton, this 14th more or less, being Lot 32, Deposited Plan 53422, and being day of July 1966. part AUotment 39, Parish of Manurewa, in the name of W. B. GREIG, District Land Registrar. Ewen Campbell Hope, of Otiara, workman, having been lodged with me, together with an application (A. 158294) 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 on the expiration of 14 days from the date EVIDENCE of the loss of the outstanding duplicate of certificate of the New Zealand Gazette containing this notice. of title, H.B. Volume 65, folio 58 (Hawke's Bay Registry), Dated at the Land Registry Office iat Auckland this 8th day con1Jaining 6 acres 1 rood 35 perches, more or less, being of July 1966. Lot 136 of Block 11 ( eleven) on Deposited Plan 362, com­ L. H. McCLELLAND, District Land Registrar. prising part of the Heretaunga Block, in the name of John Albert Plummer, of Hastings, ,orchardist, having been lodged with me, together with an application No. 205218 to issue a new certificate of title in lieu thereof, notice is hereby given EVIDENCE of the loss of certificate of title, Volume 1665, of my intention to issue such new certificate of title on the folio 7 (North Auckland Registry), containing 32 perches, expiration of 14 days from the date of the Gazette containing more 1or less, situated in the Borough of Mount Roskill, this notice. being Lot 123, Deposited Plan 42011, and being part of Allotment 70, Parish of Titirangi, in the name of Elsie Dated at the Land Registry Office, Napier, this 15th day of Mabel Andrews, of Auckland, married woman, having been July 1966. lodged with me, together with an application (No. A 160321) M. A. STURM, District Land Registrar. 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 on the expiration of 14 days from the date of the New Zealand Gazette containing this notice. Dated at the Land Registry Office at Auckland this 12th day EVIDENCE having been furnished of the loss of the outstanding of July 1966. duplicate of certificate of title, Volume 85, folio 40, in the L. H. McCLELLAND, District Land Registrar. name of Minnie Marie Coleman, for 3 acres, more or less, situated in Block VII, Kawatiri Survey District, being Lot 3, Deposited Plan 2881, and being part Section 1 of the said Block VII, and application No. 105685 having been made EVIDENCE of the loss of certificate of title, Volume 639, folio to me to issue a new certificate of title in lieu thereof, I 253 (North Auckland Registry), oontaining 32 perches, more hereby give notice of my intention to issue such new certificate or less, being Lot 492 on a plan deposited in the Land of title on the expiration of 14 days from the date of the Registry Office, at AucklaJnd, as No. 16353 (Town of New Zealand Gazette containing this notice. Waiheke Extens,ion), and being portion of Allotment _6, Dated this 12th day of July 1966, at the Land Registry Parish :of Waiheke, in the name of Gertrude Frances Loms, Office, Nelson. of 1AuckJiand, married woman, having been lodged with me K. W. COBDEN, Assistant Land Registrar. together with an application (A. 160216) 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 o~ !he expiration of 14 days from the date of the Gazette contammg this notice. EVIDENCE of the loss of certificate of title, Volume 395, folio Dated at the Land Registry Office, at Auckland, this 12th 287, for 30 perches, or thereabouts, situated in the City of day of July 1966. Christchurch, being part Lot 19, 10n Deposited Plan No. 523, L. H. McCLELLAND, District Land Registrar. part ,of Rural Section 64, in the name of William Thomas Ayling, of Christchurch, carpenter, now deceased, having been lodged with me, together with an application (No. 685966) for the issue of a new certificate of title in lieu thereof, notice EVIDENCE of the loss of certificate of title, Volume 1052, is hereby given of my intention to issue such new certificate folio 158 (North Auckland Registry), oontaining 1 rood of title upon the expiration of 14 days from the date of the 6 · 2 perches, be the same a little m<;>re or less, being Lot 38, Gazette containing this notice. on Deposited Plan 38407, an~ bemg p~rt of . the western Dated this 12th day of July 1966, at the Land Registry portion iof Allotment 148, Pansh of Wa1wera, m the n8:me Office, Christchurch. of Leslie Alfred Newton, of Auckland, sales representative, and Inez Gwendoline Newton, his wife, having been lodged L. ESTERMAN, District Land Registrar. 1158 THE NEW ZEALAND GAZETTE No. 43

EVIDENCE of the 1oss of certificate of title, Volume 453, folio W. Condon and Co. Ltd. W. 1956/167. 296, for 26o/io perches, or thereabouts, situated in the Borough D. C. Rummins Ltd. W. 1957 /650. of Ashburton, being Lot 3 on Deposited Plan No. 11120, Embassy Oafe Ltd. W. 1960/364. part of Rural Secti,on 5800, in the name of Rebecca Jane Pioneer Services Ltd. W. 1960/723. Carruthers, of Dorie, spinster, having been lodged with me, Regal Fish Supplies Ltd. W. 1960/860. together with an application No. 687040 for the issue of a Given under my hand at Wellington this 18th day of July new certificate of title in lieu thereof, notice is hereby given 1966. of my intention to issue such new certificate of title upon the I. W. MATTHEWS, Assistant Registrar of Companies. expiration ,of 14 days from the date of the Gazette containing this notice. Dated this 18th day of July 1966, at the Land Registry Office, Christchurch. THE COMPANIES ACT 1955, SECTION 336 (6) L. ESTERMAN, District Land Registrar. NOTICE is hereby given that the nrames of the under-mentioned companies have been struck off the Register and the companies EVIDENCE of the loss of certificate of title, Volume 34, folio dissolved: 160 (Canterbury Registry), for 1 acre 1 rood 35 perches, Bowen Hospital Ltd. Ref. 1937 /208. or thereabouts, situated in the Borough of Geraldine, being Levin lcecream Co. Ltd. Ref. 1948/62. Lots 71, 72, 73, 74, 75, and 76, on Deposited Plan No. 103, H. B. Ewens Ltd. Ref. 1949/695. part of Rural Section 5006, in the name of Ian Gordon Wembley Printing and Publishing Co. Ltd. Ref. 1950/323. MacNab, of Geraldine, drainage foreman, having been lodged Levin Crafts Centre Ltd. Ref. 1950/411. with me, together with an application (No. 686706) for the Howard and Hughes Ltd. Ref. 1950/412. issue of a new certificate of title in lieu thereof; and evidence Carousel Carbaret Ltd. Ref. 1959/109. of the loss of memorandum of mortgage No. 405910 affecting Price and Oarncross Ltd. Ref. 1960 / 104. the land in the above-mentioned certificate of title, Volume Finoon (Plumbing Division) Ltd. Ref. 1960/160. 34, folio 160, whereof the said Ian Gordon MacNab is the C. Alexander and Co. Ltd. Ref. 1960/262. mortgagor and William Thomas Mole, of Gemldine, merchant, Rosebowl Ltd. Ref. 1960/398. is the mortgagee, having also been lodged with me, together Brooks Nurseries Ltd. Ref. 1960/413. with an application for the issue of a provisional mortgage in Sunshine Store (Brooklyn) Ltd. Ref. 1960/787. lieu thereof; notice is hereby given of my intention to issue T. and G. Rulton Ltd. Ref. 1960/789. such new certificate of title and provisional mortgage on the George and E. Anderson Ltd. Ref. 1961/179. expiration of 14 days from the date of the Gazette containing Kitchen Furnishings Ltd. Ref. 1961 / 199. this notice. A. and V. Burns Ltd. Ref. 1962/305. Dated at the Land Registry Office, Christchurch, this 18th Roberts Crescent Dairy Ltd. Ref. 1963/388. day of July 1966. Harrisons Pies Ltd. Ref. 1963/530. L. ESTERMAN, District Land Registrar. Potter and Lennon Stores Ltd. Ref. 1964/1030. Given under my hand at Wellington this 18th day of July 1966. I. W. MATTHEWS, EVIDENCE of the loss of certificate of title, Volume 2B, folio Assistant Registrar of Companies. 729 (Canterbury Registry), for (now) 1 rood 15·4 perches, or thereabouts, situated in the Christchurch Survey District, being Lots 23 and 31 on Deposited Plan No. 21356, in the name of Sunny Ridge Ltd., a duly incorporated company, THE COMPANIES ACT 1955, SECTION 336 (3) having its registered office at Christchurch, having been lodged with me, together with an application (No. 686715) NOTICE is hereby given that at the expiration of three months for the issue of two new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new from the date hereof the names of the under-mentioned certificates of title upon the expiration of 14 days from the companies will, unless cause is shown to the contrary, be date of the Gazette containing this notice. struck off the Register and the companies dissolved: Dated this 18th day of July 1966, at the Land Registry Larch Hill Investment Oo. Ltd. 0. 1962/26. Office, Christchurch. Drummond Investments Ltd. 0. 1961/11. L. ESTERMAN, District Land Registrar. Rossiter Investments Ltd. 0. 1961/31. Dated at Dunedin this 14th day of July 1966. C. C. KENNELLY, District Registrar of Companies. ADVERTISEMENTS THE COMPANIES ACT 1955, SECTION 336 (3)

THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that, at the expiration of three months from the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be NoTICE is hereby given that the names of the under­ struck off the Register and the companies dissolved: mentioned companies have been struck off the Register and the companies dissolved: Loves Foodmarket Ltd. 0. 1960/168. Slimvita Products Ltd. 0. 1962/135. Oparure Freeholds Ltd. A. 1943/27. Steels M. P. Stores Ltd. 0. 1964/22. Avon Studios Ltd. A. 1949/208. lfosewood Pianos Ltd. A. 1950/6. Dated at Dunedin this 12th day of July 1966. Madeline Dora Blouse Co. Ltd. A. 1951 /251. C. C. KENNELLY, Melita Hospital Ltd. A. 1952/ 354. District Registrar of Companies. Service Electrical Co. Ltd. A. 1954/208. Provincial Credit Corporation Ltd. A. 1954/522. Iris McLeod Ltd. A. 1955/1089. Hilton Wholesale and Distributing Co. Ltd. A. 1961/1458. CHANGE OF NAME OF COMPANY Auckland Box Co. Ltd. A. 1963/518. ·Leslie Hall and Oo. Ltd. A.. 1964/348. NOTICE is hereby given that "Hunter and Pullman Limited" Ray Marie Dairy Ltd. A. 1964/549. has changed its name to "D. W. Pullman & Company Carmel Hospital Ltd. A. 1964/1097. Limited", and that the new name was this day entered on Given under my hand at Auckland this 14th day of July my Register of Companies in place of the former name. 1966. Dated at Auckland this 9th day of June 1966 .. F. P. EVANS, Assistant Registrar of Companies. F. P. EVANS, Assistant Registrar of Companies. 1515 THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that at the expiration of three months CHANGE OF NAME OF COMPANY from the date hereof the names of the under-mentioned companies will, lmless cause is shown to the contrary, be struck off the Register and the companies dissolved: NOTICE is hereby given that "Wynn Tapp's Foodmarket Limited" has changed its name to "Wynn Tapp Limited", The S. S. Williams Co. Ltd. W. 1908/64. and that ihe new name was this day entered on my Register Simpson's Ltd. W. 1925/5. of Companies in place of the former name. Ord-Hunter's Ltd. W. 1946/30. J. Harland Ltd. W. 1949/4. Dated at Auckland this 13th day of June 1966. Dorset Buildings Ltd. W. 19 51 / 511. F. P. EVANS, Milvale Properties Ltd. W. 1955/136. Assistant Registrar of Companies. Riverlea Store Ltd. W. 1955/257. 1516 21 JULY THE NEW ZEALAND GAZETTE 1159

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Madefran Industries Limited" NOTICE is hereby given that "Papatoetoe Laboratories Limited" has changed its name to "Martian Iron Industries Limited", has changed its name to "Multichem Laboratories Limited", and that the new name was this day entered on my Register and that the new name was this day entered on my Register of Companies in place ,of the former name. of Companies in place of the former name. Dated at Auckland this 14th day of June 1966. Dated at Auckland this 21st day of June 1966. F. P. EVANS, F. P. EVANS, Assistant Registrar of Companies. Assistant Registrar of Companies. 1517 1524

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Te Puke Manufacturing Com­ NOTICE is hereby given that "Rawene Garage & Service pany Limited" has changed its name to "Rotorua Box Station Limited" has changed its name to "Maunu Road Company Limited", and that the new name was this day Car Sales Limited", and that the new name was this day entered on my Register of Companies in place of the former entered 10n my Register of Companies in place of the former name. name. Dated at Auckland this 14th day of June 1966. Dated at Auckland this 22nd day of June 1966. F. P. EVANS, F. P. EVANS, Assistant Registrar of Companies. Assistant Registrar of Companies. 1518 1525

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Motorama Limited" has changed NOTICE is hereby given that "Mt. Albert Trading Post its name to "Regency Towers Limited", and that the new Limited" has changed its name to "Public Auction Services name was this day entered on my Register of Companies in Limited", and that the new name was this day entered on my place of the former name. Register of Companies in place of the former name. Dated at Auckland this 14th day of June 1966. Dated at Auckland this 23rd day of June 1966. F. P. EVANS, F. P. EVANS, Assistant Registrar of Companies. Assistant Registrar of Companies. 1519 1526

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY , NOTICE is hereby given that "Afton Caravans Limited" has NOTICE is hereby given that "Burslem House Limited" has changed its name to "Sales Advances Limited;', and that the changed its name to "Hopwood Adhesives Limited", and new name was this day entered on my Register of Companies that the new name was this day entered on my Register of in place of the former name. Companies in place of the former name. Dated at Hamilton this 27th day of June 1966. Dated at Auckland this 15th day ,of June 1966. R. GRAHAM, F. P. EVANS, Assistant Registrar of Companies. Assistant Registrar of Companies. 1545 1520

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Arbuthnot Lock Factors (N.Z.) NOTICE is hereby given that "Food Magazine Publishers of Limited" has changed its name to "S. H. Lock (Factors) N.Z. New Zealand Limited" has changed its name to "Argus Limited", and that the new name was this day entered Enterprises Limited", and that the new name was this day on my Register of Companies in place of the former name. entered on my Register of Companies in place of the former (W. 1963/26.) name. Dated at Wellington this 13th day of July 1966. Dated at AucUand this 15th day of June 1966. K. L. WESTMORELAND, F. P. EVANS, Assistant Registrar iof Companies. Assistant Registrar of Companies. 1503 1521

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "W. Capper & Son (1948) NOTICE is hereby given that "Roberts Motors Limited" has Limited" has changed its name to "Cappers Transport changed ii.ts name to "New Lynn Automotive Reconditioners Limited", and that the new name was this day entered on Limited", and that the new name was this day entered on my Register of Companies in place of the former name. my Register of Companies in place of the former name. No. W. 1948/357. Dated at Auckland this 16th day of June 1966. Dated at Wellington this 12th day of July 1966. F. P. EVANS, K. L. WESTMORELAND, Assistant Registrar of Companies. Assistant Registrar of Companies. 1522 1513

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Grove Store Limited" has NOTICE is hereby given that "Spothill Farm Limited" has changed its name to "A. J. Osborne Limited", and that the changed its name to "Welcome Bay Orchards Limited", and new name was this day entered on my Register of Companies that the new name was this day entered on my Register in place of the former name. of Companies in place of the former name. No. W. 1956/174. Dated at Auckland this 17th day of June 1966. Dated at Wellington this 12th day of July 1966. F. P. EVANS, K. L. WESTMORELAND, Assistant Registrar of Companies. Assistant Registrar of Companies. 1523 1514 1160 THE NEW ZEALAND GAZETTE No. 43

CHANGE OF NAME OF COMPANY SWIFT DRY CLEANERS LTD.

NOTICE is hereby given that "Clarke & Vernon Limited" has IN LIQUIDATION changed its name to "J. Vernon Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/736. Notice of Voluntary Winding-up Resolution Dated at Wellington this 14th day of July 1966. PURSUANT to the Companies Act 1955, notice is hereby given that by an entry in the minute book of the company, pursuant K. L. WESTMORELAND, to section 362 of the Companies Act 1955, the following special Assistant Registrar of Companies. resolution was passed on the 7th day of July 1966: 1546 "1. Resolved that the company be wound up voluntarily. "2. That A. T. Ashley, public accountant, be and is hereby appointed as liquidator for the purpose of winding up the affairs ,of the company and distributing the assets." CHANGE OF NAME OF COMPANY Dated at Auckland this 14th day of July 1966 .. A. T. ASHLEY, Liquidator. NOTICE is hereby given that "Marjorie Carr Limited" has Fourth Floor, C.M.L. Building, Queen Street, Auckland changed its name to "Waimana Nursing Home Limited", C. 1. and that the new name was this day entered on my Register of Companies in place iof the former name. No. W. 1965/473. 1531 Dated at Wellington this 14th day of July 1966. K. L. WESTMORELAND, SWIFT DRY CLEANERS LTD. Assistant Registrar of Companies. 1547 IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims CHANGE OF NAME OF COMPANY THE liquidator of Swift Dry Cleaners Ltd., which is being wound up voluntarily, does hereby fix the 14th day of August 1966 as the day on or before which the creditors of NOTICE is hereby given that "B. and R. Ambrose Limited" the company are to prove their debts or claims to establish has changed its name to "L. & M. Pearson Limited", and any title they may have to priority under section 308 of the that the new name was this day entered on my Register of Act, or to be excluded from the benefit of any distribution Companies in place of the former name. No. W. 1964/559. made before such debts are proved, or as the case may be, Dated at Wellington this 14th day of July 1966. from objecting to such distribution. K. L. WESTMORELAND, Dated this 14th day of July 1966. Assistant Registrar of Companies. A. T. ASHLEY, Liquidator. 1548 Fourth Floor, C.M.L. Building, Queen Street, Auckland. 1532

CHANGE OF NAME OF COMPANY LEIDRUM AND HARTNELL LTD.

NOTICE is hereby given that "Brightware Products Limited" IN LIQUIDATION C. 1954/162 has changed its name to "Betts Enterprises Limited", and that the new name was this day entered on my Notice of Appointment of a Provisional Liquidator Register of Companies in place of the former name. Name of Company: Leidrum and Hartnell Ltd. Dated at Christc;hurch this 6th day of July 1966. Registered Office of Company: Formerly Parnell House, 470 N. R. WILLIAMS, Parne Road, Auckland C. 4, now care rof Official Assignee, Assistant Registrar of Companies. Fourth Floor, Dilworth Building, Customs Street East, 1549 Auckland. Registry of Supreme Court: Auckland. No. of Matter: M. 346/60. Date of Order Appointing Provisional Liquidator: 14 July CHANGE OF NAME OF COMPANY 1966. Name and Address of Provisional Liquidator: Official Assignee, NOTICE is hereby given that "Dunedin Taxis Limited" has Fourth Floor, Dilworth Building, Customs Street East, changed its name to "Octagon Taxis Limited", and that the Auckland C. 1. new name was this day entered on my Register of Companies Date of Presentation of Petition: 12 July 1966. in place of the former name. E. C. CARPENTER, Dated at Dunedin this 4th day of July 1966. Official Assignee, Provisional Liquidator. C. C. KENNELLY, Fourth Floor, Dilworth Building, Customs Street East, District Registrar of Companies. Auckland C. 1. 1538 1540

HARBOUR VIEW OOURTS LTD. CHANGE OF NAME OF COMPANY IN LIQUIDATION NOTICE is hereby given that "The Waitaki Timber Treatment Co. Limited" has changed its name to "Bennett Sawmilling Notice of Order to Wind Up and of First Meetings of Coy. Limited", and that the new name was this day entered Creditors and Contributories on my Register of Companies in place of the former name. Name of Company: Harbour Viiew Courts Ltd. (in liquida­ Dated at Dunedin this 27th day of June 1966. tion). C. C. KENNELLY, Address of Company: Formerly 1458 Dominion Road, Auck- District Registrar of Companies. land, now care :of Official Assignee, Auckland. 1539 Registry of Supreme Court: Auckland. No. of Matter: M. 63/66. Date of Order: 11 July 1966. Date of Presentation of Petition: 11 February 1966. CHANGE OF NAME OF COMPANY Place, Date, and Time of First Meetings: Creditors: My ,office, Mronday, 8 August 1966, at 10.30 a.m. NOTICE is hereby given that "Walter Fowler and Son Limited" SD. 1956/41 has changed its name to "Alan W. Fowler Contributories: Same place arnd day at 11.30 a.m. Limited", and that the new name was this day entered on E. C. CARPENTER, my Register of Companies in place of the former name. Official Assignee, Provisional Liquidator. Dated at Invercargill this 8th day of July 1966. Fourth Flioor, Dilworth Building, Customs Street East, K. 0. BAINES, District Registrar of Companies. Auckland. 1502 1533 21 JULY THE NEW ZEALAND GAZETTE 1161

GOODMAN AND TOUT ENTERPRISES LTD. GOODWOOD DAIRY FACTORY CO. LTD.

IN LIQUIDATION IN LIQUIDATION

Notice of Meeting Notice of Resolution for Voluntary Winding Up NoTICE :of meeting pursuant to section 290 of the Companies IN the matter of the Companies Act 1955 and in the matter Act 1955, notice is hereby given in pursuance of section 290 of the Goodwood Dairy Factory Co. Ltd .. , notice is hereby of the Oompanies Act 1955, that a meeting of the creditors given that, by duly-signed entry in the minute book of the and members of Goodman and Tout Enterprises Ltd. (in above-named company on the 30th day of June 1966, the liquidation), will be held in Room 314, Third Floor, fallowing special resolution was passed by the company T. and G. Building, Wellesley Street West, Auckland C. 1, namely: on Friday, 29 July 1966, at 2.15 p.m. "Resolved this 30th day of June 1966, by means of an Business: entry in the minute book, signed as provided by section 362 Presentation of liquidator's receipts and payments account (1) iof the Companies Act 1955, as a special resolution, that and report. the company be wound up voluntarily." General. P. G. PEARSON, Liquidator. 1499 Dated this 15th day of July 1966. K. S. CRAWSHAW, Liquidator. 1529 REALTY INVESTMENTS LTD.

IN LIQUIDATION

CORBETT CONSTRUCTION LTD. Notice of Final Meeting TttE final meeting of this company will be held in the office of Morris, Duncan, and Gyllies, A.N .z. House, Queen Street, IN LIQUIDATION Auckland, on 15 August 1966, at 2 p.m., for the purpose of receiving an account of the winding up and the financial Notice to Creditors to Prove Debts or Claims statement. N. E. TAYLOR, Liquidator. IN the matter of the Companies Act 1955 and in the matter of Corbett Construction Ltd. (in liquidation), notice is hereby 1527 given that the undersigned, the liquidator of Corbett Con­ struction Ltd., which is being wound up voluntarily, does hereby fix the 5th day of August 1966 as the day on or OPOTIKI BACON CO. LTD. 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 IN LIQUIDATION 1955, ,or to be excluded from the benefit of any distribution made before the debts are proved, or as the case may be, Notice of Voluntary Winding-up Resolution from objecting to the distribution. PURSUANT to section 269 of the Companies Act 1955, notice Dated this 19th day of July 1966. is hereby given that at a meeting of the members, duly K. S. CRAWSHAW, Liquidator. called for this purpose, held on the 1st day of July 1966, Address of Liquidator: Room 314, Third Floor, T. and G. the following extraordinary resolution was passed: Building, Wellesley Street West, Auckland C. 1. "That it be deemed advisable that the company be wound 1541 up voluntarily and that Richard Minden Fenwicke, public accountant, of Whakatane, be and is hereby rnomirnated liquidator of the company." Dated this 10th day of July 1966. R. M. FENWICKE, Liquidator. 1528 A.A.A. BUILDING SERVICES LTD.

IN LIQUIDATION G. BATSTONE AND SON LTD.

Notice of Meeting of Creditors IN VOLUNTARY LIQUIDATION IN the matter of the Companies Act 1955 and in the matter of Notice to Creditors to Prove Debts or Claims A.A.A. Building Services Ltd., notice is hereby given that IN the matter of the Companies Act 1955 and in the matter by an entry in its minute book signed in acoordance with of G. Batstone and Son Ltd. (in voluntary liquidation), section 362 (1) of the Oompanies Act 1955, the above­ notice is hereby given, pursuant to section 269 (1) of the named company, on the 19th day of July 1966, passed a Companies Act 1955, that by special resolution of share­ resolution for voluntary winding up, and that a meeting of holders of the above company, passed on the 11th day of the creditors of the above-named company will acoordingly July 1966, it was resolved that the company be wound up be held at Room 314, Third Floor, T. and G. Building, voluntarily and that Roy Cecil Timms, of Christchurch, Wellesley Street West, Auckland C. 1, on Thursday, 28 July registered accountant, be appointed liquidator. 1966, at 2.15 p.m. Notice is also given, pursuant to rule 85 of the Companies Business: (Winding-up) Rules 1956, that the liquidator has fixed the (1) Consideration of a statement of position of the oom- 9th day of August 1966, as the day ion or before which the pany's affairs and list of creditors, etc. creditors of the company are to prove their debts or claims (2) Appointment of liquidator. and to establish any title they may have to priority under (3) Appointment of committee of inspection, if thought fit. section 308 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved, or Dated this 20th day of July 1966. as the case may be, from objecting to the distribution. F. PAWLEY, Director. Dated this 11th day of July 1966. 1551 R. C. TIMMS, Liquidator. Care of Hoare, Taylor, and Quirk, corner Kilmore and Manchester Streets, Christchurch. 1530 FOREST STORES LTD. H.B. FOUNDRY (PUTARURU) LTD. IN LIQUIDATION ADVERTISEMENT OF PETITION Notice of General Meeting NOTICE is hereby given that a general meeting of Forest Stores Ltd. will be held at the registered office, O'Rorke Road, In the Supreme Court of New Zealand G.R. No. 162/66 Penrose, Auckland, on 5 August 1966, at 2 p.m., for the Hamilton District purpose of considering the final accounts to be presented (Hamilton Registry) by the liquidator. IN the matter of the Companies Act 1955 and in the matter A. J. WATT, Liquidator. of H.B. Foundry (Putaruru) Ltd., a duly incorporated com­ 1498 pany having its registered office at East Street, Putaruru, and 1162 THE NEW ZEALAND GAZETTE No. 43 carrying on business as iron founders and manufacturers, SECOND SCHEDULE debtor, ex parte the Fletcher Steel and Engineering Companies LANDS REQUIRED TO BE TAKEN FOR ROAD Ltd., a duly mcorporated company having its registered office Area at ~uckland, an1 carryi~g o~ business a~ steel suppliers and A, R. P. Description fabncators, creditor, notice is hereby given that a Petition for the winding up ·of the above-mentioned company by the 1 1 3 · 1 Lot 11, L.T. Plan No. 54019. Supreme C_ourt was, on the 4th day of July 1966, presented 1 1 0·2 Lot 12, L.T. Plan No. 54019. to _the .sa'ld Supre~e Court by the Fletcher Steel and ~11. pa~cels being situated in Block 1, Waitakerei Survey Eng_meef1;ng C

Schedule hereto are required to be taken for river pro­ the loan is fully paid off; and that the Council doth tection purposes; and notice is hereby further given that a hereby appropriate and pledge the proceeds of such special plan of the lands so required to be taken, being Survey rate as security for the said loan." Office Plan No. 26007, is deposited at the offices of the I hereby certify that the foregoing resolution was duly Board, Winslow Chambers, Margaret Street, Lower Hutt, passed at a meeting of the Taumarunui County Council .and is there open for inspection by all persons, without fee, held on the 30th day ,of June 1966. during ordinary office hours. All persons who are .affected by the execution of the said public work or by the S. A. HUNTER, County Clerk. taking of the said lands, who have any objection to the 1509 execution of the said public work or to the taking of the :said lands or any of them, should state their objections i.n writing and send the same within forty ( 40) days from the first publication of this notice to the Secretary of the Hutt River Board at the above address. TAUMARUNUI COUNTY COUNCIL SCHEDULE ALL those pieces of land more particularly shown on Survey RESOLUTION MAKING SPECIAL RATE Office Plan No. 26007 situate in the County raf Hutt, Block XIII, Akatarawa Survey District, more particularly described Bridge Loan 1965, £40,000 :as follows: PURSUANT to the Local Authorities Loans Act 1956, the Area Taumamnui County Council hereby resolves as follows: A. R. P. Description "That, for the purpose of providing the annual charges on 0 0 18 Part Section 121 Hutt District; coloured orange a loan of £40,000 authorised to be raised by the Taumarunui on Deeds Indexes, Volume 3, folio 128. County Council under the above-mentioned Act for the 0 3 16 Part Section 121, Hutt District; coloured orange purpose of repfacing bridges, the said Taumarunui County on Deeds Indexes, Volume 3, folio 128. Council hereby makes a speoial rate of decimal nought 0 1 23 Part Section 120, Hutt District; coloured sepia on nought two eight seven five ( £ · 00287 5) of a pound on Deeds Indexes, Volume 3, folio 127. each pound of rateable value (,on the basis of the unimproved 0 3 24 Part Section 120, Hutt District; coloured sepia on value) of all rateable property in the County of Taumarunui; Deeds Indexes, Volume 3, fono 126. and that the said special rate shall be an annual-recurring 0 0 Part Section 119, Hutt District; coloured sepia on rate during the currency ,of the loan and be payable yearly Deeds Indexes, Volume 3, folio 126. on the 1st day of April in each and every year during the 0 0 27 Part Section 118, Hutt District; coloured orange currency of the loa:n, being a pedod of 20 years, or until on Deeds Indexes, Volume 3, folio 125. the loan is fully paid off, and that the Council doth hereby 59 3 28 Part old river bed; coloured blue. appropriate and pledge the pJ.1oceeds of such special rate Dated at Lower Hutt this 14th day of July 1966. as security for the said Loan." C. HALFORD, Secretary to the Board. I hereby certify that the foregoing resolution was duly 1504 passed at a meeting of the Taumarunui County Council held on the 30th day of June 1966. S. A. HUNTER, County Clerk. 1535

TAUMARUNUI COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE TAUMARUNUI COUNTY COUNCIL

Rural Housing Loan 1965-£20,000 RESOLUTION MAKING SPECIAL RATE PURSUANT to the Local Authorities Loans Act 1956, the Taumarunui County Council hereby resolves as follows: Workers Dwelling Loan 1963, £30,000 "That, for the purpose of providing the annual charges "THAT, in pursuance and exercise ·Of the powers vested in on a loan of £20,000, authorised to be raised by the it in that behalf by the Looal Authorities Loans Act 1956, Taumarunui County Council under the above-mentioned the Taumarunui County Council for the purpose of pro­ Act, f,or the purpose of making advances iio farmers for viding interest and other charges on the Workers Dwelling the erection or alteration of dwellings un.der the Rural Housing Loan 1963, £30,000 authorised to be raised by the Taumarunui Act 1939, the said Taumarunui County Council hereby makes County Council under the above-mentioned Act, hereby a special rate of decimal 0013385 of a pound on each pound makes and levies a special rate of decimal 001775 of a of rateable value ( on the basis of the unimproved value) of pound upon the rateable value ( on the basis uf the un­ all rateable property in the county of Taumarun:m; and impmved value) on all rateable property in the County of that the said special rate shall be an annual-recurnng rate Taumarunui; and that such special rate shall be an during the currency 1of the loan, and be payable yearly ·on annually recurring rate during the currency of the loan, the 1st day of April in each and every year during the being a period of twenty (20) years, m until the loan is currency of the loan, being a period of 20 years, or until fully paid off, and further that the Taumarunui County the loan is fully paid off; and that the Council doth hereby Council doth hereby appwpriate and pledge the proceeds of appflOpriate and pledge the proceeds iof such special rate as such special rate for the purpose of providing the annual security for the said loan." charges on the said loan." I hereby certify that the foregoing re~olution was duly I hereby certify that the foregoing resolution was duly passed at a meeting of the Taumarumu County Council passed at a meeting of the Taumarunui County Council held held on the 30th day of June 1966. on the 24th day of February 1966. S. A. HUNTER, County Clerk. S. A. HUNTER, County Clerk. 1508 1534

TAUMARUNUI COUNTY COUNCIL WAIKATO COUNTY COUNCIL

RESOLUTION MAKINO SPECIAL RATE RESOLUTION MAKING SPECIAL RATE

Depot Loan 1963 Rangiriri Bridge Loan 1966 (£8,300) PURSUANT to the Local Authorities Loans Act 1956, the PURSUANT to the Local Authorities Loans Act 1956, the Taumarunui County Council hereby resolves as follows: Waikato County Council hereby resolves as follows: "That, for the purpose of providing the annual charges on "That, for the purpose of providing the annual charges a loan of £8,300 authorised to be raised by the Waikato ,on a loan of £45,000, authorised to be raised by the County Council under the above-mentioned Act for the Taumarunui County Counci}. under t~e .above-mentioned purpose of providing its share of the cost of er~cting the Act, for the purpose of erectmg and eqmppm& works depo~ Rangiriri Bridge, the said Waikato County Council hereby to maintain county equipment and plant, _the said Taumar!1nm makes a special rate of decimal nought nought five (0·005d.) County Oouncil hereby makes a special rate of dee1mal of a penny in the pound upon the rateable value of all nought nought two six six two (£·002662) of a pound on rateable property, comprising the whole of the County . of each pound of rateable value ( on the basis of the unimprove.d Waikato; and that the special rate shall be _an annual:recurnng value) of all rateable property in the county ,of Taumarun;m; rate during the currency raf the loan, bemg a penod of 25 and that the said special rate shall be an annual-recurnng years, or until the loan is fully paid off." rate during the currency of the loaJil, and be payable. yearly on the 1st day of April in each and every year dunng th_e M. P. GOLDSBRO', County Clerk. currency of the loan, being a period of 20 years, or until 1542 F 1164 THE NEW ZEALAND GAZETTE No. 43:

PAPARUA COUNTY COUNCIL hereby makes and levies a special rate of decimal 726 (seven hundred and twenty-six one-thousandths) of a penny in the pound upon the unimproved value of all rateable property RESOLUTION MAKING SPECIAL RATE in the ~aekakariki Riding of the County of Hutt; and that the spemal rate shall be an annually recurring rate during PURSUANT to the Local Authorities Loans Act 1956, the the currency of the loan, and be payable half-yearly on the Paparua County Council hereby res;olves as follows: 1st day of April and the 1st day of October in each and every year during the currency of the loan, being a period "That, for the purpose of providing the annual charges of 25 (twenty-five) years, or until the I01an is fully paid on a loan of £30,100, authorised to be raised by the Paparua off." County Council under the above-mentioned Act, for the purpose of repaying ion maturity that portion of the Burnside I hereby certify that the above resolution was passed at the Memorial Highway Loan 1955 of £6,624 which matures on meeting of the Hutt County Council held on 7 July 1966. 14 August 1966, the said Paparua County Council hereby A. J. SMYTH, County Clerk. makes a special rate of O· 00342d. in the pound upon the 1501 rateable value of all rateable property in the county; and that the special rate shall be an annual-recurring rate during the currency of the loan, and be payable yearly on the 1st NELSON CITY COUNCIL day of April in each and every year during the currency of the loan, being a period of 10 years, or unti.l the loan is fully paid off." RESOLUTION MAKING SPECIAL RATE A. KELLY, County Clerk. 1506 '.'THAT, in pursuance and exercise of the powers vested in it lil that behalf by the Local Authorities Loans Act 1956, the Nelson City Council hereby resolves that, for the purpose WAIPARA COUNTY COUNCIL of providing interest and other charges on a loan of £15,000, to be known as the Reclamation Renewal Loan 1966, autho­ rised to be raised by the Nelson City Council under the RESOLUTION MAKING SPECIAL RATE above-mentioned Act for the purpose of repaying on maturity that portion of the Reclamation Loan 1955, £27,000, that matures on 1 August 1966, the Nelson Qty Council makes Hawarden-Waikari Water Supply and Sewerage Supplementary and levies a special rate of 0·05092 pence in the pound Loan of £9,000, 1966 upon the rateable value on the basis of the unimpmved value NOTICE is hereby given that, at a meeting of the Waipara of all the rateable property in the City of Nelson, oomprising County Council, held at the Council Chambers, Waikari, on the whole of the said City; and such special rate shall be Monday, 11 July 1966, the following resolution was passed: an annually recurring rate during the currency of such 1oan, "That, for the purpose of providing annual charges ion a and be payable yearly on the 1st day of August of each loan of £9,000, authorised to be raised by the Waipara and every year during the currency of the loan, being a County Council under the Local Authorities Loans Act 1956, period of 10 years, or until such loan is paid off." for the purpose of completing the purpose for which the I hereby certify that the foregoing resolution was passed Hawarden-Waikari Water Supply and Sewerage Loan 1962, by the Nelson City Council at a special meeting, held in the of £93,500, was sanctioned, the said Waipara County Council City Council Chambers, Trafalgar Street, Nelson, on the hereby makes a special rate of point one five five pence 11th day of July 1966. ( · 155d.) in the pound upon the capital value of all rateable W. E. McCULLOUGH, Town Clerk. property of the Hawarden-Waikari water supply special 1500 rating area, comprising the several properties more particu­ larly described in the special roll for such area, deposited and available for inspection at the office of the Waipara County Council, at Waikari; and that the special rate shall be an ONE TREE HILL BOROUGH COUNCIL annual-recurring rate during the currency of the loan, payable yearly on the 1st day of August in ~ach and every year during the currency of the 1oan, being a period of 30 years TOWN AND COUNTRY PLANNING ACT 1953 or until the loan is fully paid off." Dated at Waikari the 14th day of July 1966. District Planning Scheme B. P. MACMANUS, County Clerk. PURSUANT to the Town and Country Planning Regulations 1507 1960, regulation 32 (8), notice is hereby given that an application under section 35 of the Town and Country Planning Act 1953, by the One Tree Hill Borough Council, for a consent to a "specified departure" from the provisions TARANAKI COUNTY COUNCIL of the One Tree Hiil Borough district scheme, having been duly considered and the priovisions of regulation 32 com­ plied with, the Town and Country Planning Appeal Board RESOLUTION MAKING SPECIAL RATE consents by permitting the applicant to authorise J. D. Archer Ltd. to use, as a "conditional use", that portion of Lot 1, D.P. 20110, containing nine decimal eight perches (9 · 8 Okato Water Supply Area Loan, £25,000 perches), more or less, for the purpose of providing industrial PURSUANT to the Local Authorities Loans Act 1956, the off-street parking; notwithstanding that the land is at present Taranaki County Council hereby resolves as follows: zoned Residential B, and shall remain so zoned. "That, for the purpose of providing the annual loan charges Dated at Auckland this 16th day of July 1966. on a loan of £25,000 to be raised by the Taranaki County For the One Tree Hill Borough Council: Council under the above-mentioned Act for the purpose of constructing a public water supply system for the Okato I. A. WEBB, Town Clerk. water supply area, the said Taranaki County Council hereby 1511 makes a special rate of nine decimal ,one three nine pence (9 · 139d.) in the pound upon the unimproved rateable value of all rateable property within the Okato water supply area; and that the special rate shall be an annual-recurring WAIUKU BOROUGH COUNCIL rate during the currency of the loan and be payable yearly on the 4th d~y of August in each and every year during TOWN AND COUNTRY PLANNING ACT 1953 the currency of the loan, being a period of 30 years, or until the loan is fully paid off." J. S. PUIT, County Clerk. Departure No. 2 from District Scheme 1505 PURSUANT to regulation 32 of the Town and Country Plan­ ning Regulations 1960, notice is hereby given that the consent of the Town and Country Planning Appeal Board has been given to Frank Herbert Leaming, A. A. McGaffin, HUTT COUNTY COUNCIL and J. G. Barron as trustees of the Waiuku Club for a specified departure from the p11ovisions of the Waiuku RESOLUTION MAKING AND LEVYING SPECIAL RATE Borough Council's Operative District Scheme by allowing the applicants to use, as a conditional use, the land described in the Schedule hereto for the purposes of erecting thereon Paekakariki Fire Station Loan 1966, £17,500 and operating therefrom chartered club premises and build­ PURSUANT to the Local Authorities Loans Act 1956, the ings and amenities accessory thereto notwithstanding that Hutt County Counoil hereby resolves as follows : such land is and shall remain zoned as Rural B. "That, for the purpose of providing the annual charges SCHEDULE on a loan of £17,500, authorised to be raised by the Hutt ALL that piece of land containing two acres (2 ac.), more or County Council under the Local Authorities Loans Act 1956, less, and subject to survey being Lot 1 on a pmvisional for the purpose of erecting a fire station in the Paekakariki scheme plan, being part allotment 3, Parish of Waiuku East, Riding of the County of Hutt, the said Hutt County Council and being part of the land comprised and described in 21 JULY THE NEW ZEALAND GAZETTE 1165

certificate of title, Volume 586, folio 11, North Auckland SCHEDULE Registry, limited as to parcels, subject to drainage easement ALTERATION of Ordinance II of the Code of Ordinances as No. 561552 reregistered as No. 393698, fronting Victoria fo11ows: Avenue, Waiuku. 1. By adding the following subparagraph (f) t,o clause 1 Dated at Waiuku this 13th day ,of July 1966. (4) of Ordinance II- J. P. CONLAN, Town Clerk. (f) Uses expressly prohibited in commercial and industrial 1537 zones (i) No person shall, in any commercial or industrial zone, use or permit to be used for any commercial or industrial purpose, any building designed or occupied as a dwellinghouse, or any part of such KAIRANGA COUNTY COUNCIL building, or any building or part of a building accessory thereto. TOWN AND COUNTRY PLANNING ACT 1953 (ii) No person shall, in any commercial or industrial zone, use or permit to be used for any commercial or industrial purpose, any site, or any part of a PUBLIC notice is hereby given, pursuant to secti,on 38A of site, so long as any building designed or occupied the T:own and Country Planning Act 1953, of an application as a dwellinghouse, or any part of such building, received from Mrs J. M. McDonald to erect a general store or any building or part of a building access,ory on property described as I.Jots 6 and 7, D.P. 20089, of part thereto, remains erected thereon. Sections 225 and 226, Fitzherbert T:ownship, Block XI, 2. By adding the following further footnote to clauses 5, 6, Kairanga S.D. lt is intended that the proposed store be 7, 7A, 7B, 8, and 9 of Ordinance II- attached to a service station/ garage to be erected on the same site, and replace the existing premises krnown as NoTE-For restrictions on the use of existing dwellinghouses, "The Aokautere Store". buildings accessory to dwellinghouses, and the sites of Every person who claims to be affected may object to the any such dwellinghouses or accessory buildings in this proposed use of the land and shall have a right to be heard zone~see Ordinance II, clause 1 (4) (f). by the Council in person, or by counsel, and to call evidence Dated at Lower Hutt this 15th day of July 1966. in support of his contentions if he advises the Council to E. C. PERRY, Town Clerk. that effect in writing not later than noon on Tuesday, 1552 26 July 1966. Every such notice shall state the gJ.iOunds of the objection and whether the objector wishes to be heard in support of his :objection. ASHBURTON COUNTY COUNCIL J. A. GREGG, County Clerk. Palmerston North, 15 July 1966. 1536 TOWN AND COUNTRY PLANNING ACT 1953

Reviewed Ashburton County District Scheme PURSUANT to the Town and Country Planning Regulations 1960, public notice is hereby given that the Ashburton, BOROUGH OF FEATHERSTON Methven, and Rakaia sections of the district scheme, as changed upon review, were approved by the Oouncil by resolu­ tion passed at its meeting held on 24 June 1966, after all TOWN AND COUNTRY PLANNING ACT 1953 objections, appeals, and arbitrations relating to the three aforesaid sections to the scheme had been disposed of and Featherston Borough District Scheme-No. 3 Amendment the scheme had been amended to give effect to all objections Approved and appeals allowed and all amendments of the three aforesaid sections of the district scheme required by the Board had PURSUANT to the Town and Country Planning Regulations been incorporated. 1960, public notice is hereby given that the No. 3 amendment The Council has also resolved that the Ashburton, Methven, to the district scheme under the Town and Country Planning and Rakaia sections :of the scheme, as changed upon review, Act 1953, dealing with a zoning .change, was appmved by shall come into operat~on on the 1st day of September 1966 the borough council, by resolution, at its meeting on the and therefore the three aforesaid sections of the scheme, as 16th day of June 1966. There were no objections. formerly operative, shall be superseded on the 1st day of The Council has also resolved that the amendment shall September 1966. come into force on the 22nd day iof June 1966. Copies of the three aforesaid sections of the scheme as Copies of the amendment have been deposited in the approved have been deposited in the Council's office in council office and may be inspected, without fee, by any Ashburton, and in the public library in Methven township pers,on who requires, at any time when that place is open to and in Rakaia township and may be inspected, without fee, the public. by any person who so requires at any time when these places Dated at Featherston this 19th day of July 1966. are open to the public. For Featherston Borough Council: Dated at Christchurch this 20th day of July 1966. M. J. CARR, Town Clerk. For the Ashburton Oounty Council by its Town Planning 1553 Consultant, Davie, Lovell-Smith, and Partners. NANCY NORTHCROFT. 1543

LOWER HUTT CITY COUNCIL NOTICE OF PRIVATE BILL

TOWN AND COUNTRY PLANNING ACT 1953 CHURCH OF ENGLAND EMPOWERING AMENDMENT ACT 1966

Proposed Change in the City of Lower Hutt District Scheme NoTICE is hereby given that a Commission consisting :of the Most Reverend Norman Alfred Lessor, and PUBLIC notice is hereby given that, pursuant to a resolution of New Zealand, the Reverend Walter Wade of the council made on the 27th day of June 1966, the Robinson, Mr Hurren Martin Stanhope Dawson, Mr oouncil has resolved to recommend that the operative district Wybrants Olphert, and Mr Ivan Evemrd Fitchett appointed scheme be altered in respect of the matter listed in the by the General Synod of the Church of the Province of New Schedule hereto. The change of the district scheme, as now Zealand ( commonly called The Church of Englaind) to repre­ recommended by the council, has been deposited in the council offices, !Jaings Road, Lower Hutt, the War Memorial Library, sent the General Synod and to act in its name and on its Lower Hutt, and the branch libraries at Moera, Taita, and behalf in the promotion of the above Bill, proposes to Stokes Valley, and is there open for inspection by all persons apply for leave to bring into the Geneml Assembly of New interested therein, without fee, at any time when the offices Zealand in Parliament assembled during its present session are open to the public. Objection to the proposed change of a Private Bill the objects of which are: the district scheme may be made by way ·of written notice in 1. To remove any doubts as to whether the General Synod form E, prescribed in the First Schedule to the Town and may authorise different . forms of service in different Country Planning Regulations 1960, or to the like effect, parts of the Province; marked "Objection to Scheme Change", and I,odged at the 2. To vary the period within which any altemtion to the office of the council at any time not later than the 10th formularies shall be confirmed by the General Synod; day of September 1966. An appropriate form for use ,of and objectors is available from the council offices. At a fater date 3. To enable the General Syinod to permit the experi­ every objection will be open for public inspection. Any person mental use :of new or amended forms of service who wishes to support ,or oppose any objection will then be under such conditions and for such periiods as it shall entitled to be heard at the hearing of objections if he determine; and notifies the town clerk in writing within a period of which 4. To amend the Church of England Empowering Act 1928 public notice will be given. in order to give effect to the above-mentioned objects. 1166 THE NEW ZEALAND GAZETTE No. 43

The pliOmoter of this Private Bill is the said Commission JOINERY IN NEW ZEALAND of five persons named hereinabove. PART I, DooRS Communications or notices to the promoter may be sent 70 pages, illustrated. Price 6s. 6d. to and a copy iof the Bill may be inspected at the :offices of the Commission's solicitors, Messrs Olphert and Bornholdt, 142 Featherston Street, Wellington C.1. FARM ENGINEERING The said Commission ,of the General Synod of the Church By A. W. RIDDOLLS of the Province of New Zealand by its solicitors and duly A most informative book dealing with levelling drainage, authorised agents Messrs Olphert and Bornholdt: irrigation, water supply, the building of woolsheds, loading_ W. OLPHERT. ramps, haybams, cowsheds, silos, fences, gates, and other 1550 farm structures. 422 pages, 235 illustrations. Price 42s. MECHANICS OF THE MOTOR VEHICLE NEW ZEALAND GOVERNMENT PUBLICATIONS (THEORY AND PRACTICE) GOVERNMENT BOOKSHOPS This copiously illustrated 364-page authoritative book iS­ A selective range of Government publications is available strongly recommended by the N.Z. Motor Trade Certification from the following Government Bookshops: Board. Wellington: 20 Molesworth Street 364 pages, iJlustrated. Price 21s. \>rivate Bag Telephone 46 807 Auckland: State Advances Bldg., Rutland Street P.O. Box 5344 Telephone 22 919 BRIDGE MANUAL Christchurch: 130 Oxford Terrace This manual has been prepared as a guide to departmental P.O. Box 1721 Telephone 50 331 engineers, draughtsmen, surveyors, and overseers employed on Dunedin: Comer of Water and Bond Streets highway bridge design and construction. P.O. Box 1104 Telephone 78 703 340 pages. Price 30s., post free. Hamilton: Alma Street Telephones 80 102 P.0 Box 857 80 103 Wholesale Retail Mail Order HOUSING THE CITIZEN Although this publication is issued primarily as a guide Postage: All publications are post or freight free by second­ for local authorities, it contains information of value to all class surface mail or surface freight. who are interested in housing. Postage or freight is extra when publications are forwarded by first-class surface mail, by air mail, or by air freight. 64 pages, illustrated. Price 3s. 6d. Call, write, or phone your nearest Government Bookshop for your requirements. THE NEW ZEALAND WARS AND THE PIONEERING PERIOD THE NEW ZEALAND GAZETIE By JAMES COWAN Vol. I, 1845-1864, Subscriptions-The subscription is at the rate of £7 per calendar year, including postage, payable in advance. 472 pages, illustrated. Price 45s. Single copies available as issued. The price of each Gazette varies and is printed thereon. Vol. II, The Hauhau Wars, 1864-1872. The New Zealand Gazette is published on Thursday 560 pages, illustrated. Price 45s. evening of each week, and notices for insertion must be received by the Government Printer before 12 o'clock of the day preceding publication. THE MAORI AS HE WAS By ELSDON BEST Advertisements are charged at the rate of ls. per Jine. 296 pages, illustrated. Price 20s. The number of insertions required must be written across the face of the advertisement. All advertisements should be written on one side of the TREATY OF WAITANGI paper, and signatures, etc., should be written in a legible hand. Facsimiles of the Declaration of Independence and the­ original draft of the Treaty of Waitangi by the Lieut. Governor STATUTORY REGULATIONS Hobson, plus the signatures of the principal chiefs. Under the Regulations Act 1936, statutory regulations of 16 pages plus signatures. Price 25s. general legislative force are no longer published in the New Zealand Gazette, but are supplied under any one or more of the following arrangements: (1) All regulations serially as issued (punched for filing) subscription £3 per calendar year in advance. CONTENTS (2) Annual volume (including index) bound in buckram, PAGE 50s. per volume. (Volumes for years 1936-37 and 1939-42 are out of print.) ADVERTISEMENTS 1158 (3) Separate regulations as issued. The price of each regulation is printed thereon. APPOINTMENTS 1130 BANKRUPTCY NOTICES 1155 GENERAL PUBLICATIONS DEFENCE NOTICES 1128

FREIGHT HANDLING LAND TRANSFER AcT: NOTICES 1156 Compiled by the New Zealand Transport Department MISCELLANEOUS- This book describes the various methods of handling freight in bulk, including the use of pallets, containers, and Authorisation of 1966 New Zealand Industries Fair ...... 1131 cargons. Over 110 halftone illustrations. Bobby Calf Marketing Regulations: Notice 1146 Customs Tariff: Notices ...... 1147 144 pages, illustrated. Price 20s. Harbours Act: Notices ...... 1143 Heavy Motor Vehicle Regulations: Notice 1145 INDUSTRIAL CONCILIATION AND ARBITRATION IN Hop Marketing Regulations: Notice 1145 NEW ZEALAND Industries and Commerce Act: Notice 1133 Land Districts, Land Reserved, Revoked, etc. 1133 By N. S. Wooos Maori Affairs Act: Notices 1144 Royal 8vo, cloth bound, blocked on spine in gold, coloured Meteorological Table 1152 jacket, 208 pages, 13 pages of illustrations. Mining Act: Notice 1154 Price 21s., post free. Public Works Act: Land Taken, etc ...... 1133, 1134 Regulations Act: Notice 1151 Reserve Bank Notices ...... 1155 CARPENTRY IN NEW ZEALAND Reserve Bank Statement ...... 1155 A new easy-to-follow book written with the guidance of Royal Society of New Zealand Act : Notice 1144 the New Zealand building industry by men well versed in tho Schedules of Contracts ...... 1151 building practice of this country. It contains sections on Standards Act: Notices ...... 1145 tools, plans, timber construction, concreting, etc. Swamp Drainage Amendment Act: Notices 1134 Transport Act : Notices ...... 1132 An excellent gift for the do-it-yourself handyman. 242 pages, 406 illustrations, strongly bound. Price 35s. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 1123-1128

Price 3s. BY AUTHORITY: R. E. OWEN, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1966