No. 64 1647

THE GAZETTE

Published by Authorify

WELLINGTON: THURSDAY, 22 NOVEMBER 1956

Declaring Lands in Otago Land District Vested in the Otago is hereby set apart for State housing purposes, subject as to Education Board as Sites for Public Schools to be Vested the land secondly described in the said Schedule to a sewage in Her Majesty the Queen easement registered as Volume 664, folio 69, Wellington Land Registry; and I also declare that this Proclamation sha11 take C. W. M. NORRIE, Governor-General effect on and after the 26th day of November 1956. A PROCLAMATION WHEREAS, by subsection (6) of section 5 of the Education SCHEDULE Lands Act 1949 (hereinafter referred to as the said Act), it is APPROXIMATE areas of the pieces of Crown land set apart: provided that, notwithstanding anything contained in any other Act, the Governor-General may from time to time by A. R. P. Being Proclamation declare that any school site or part of a school 0 0 1 ·45 Section 35, Block XXXIV, Hutt Valley Settle­ site which in his opinion i~ no longer required for that pur­ ment. pose shall be vested in Her Majesty; and thereupon the 0 0 2·49 Section 32, Block XXXIV, Hutt Valley Settle­ school site or part thereof, as the case may be, shall vest in ment. Her Majesty, freed and discharged from every educational Situated in Block XIV, Belmont Survey District, City of trust affecting the same, but subject to all leases, encumbrances, Lower Hutt. liens, or easements affecting the same at the date of the Proclamation: Given under the hand of His Excellency the Oovernor­ Now, therefore, pursuant to subsection (6) of section 5 of General, and issued under. the Seal of New Zealand, the said Act, I, Lieutenant-General Sir Charles Willoughby this J 6th day of November 1956. Moke Norrie, the Governor-General of New Zealand, hereby [L.s.] W. S. GOOSMAN, Minister of Works. proclaim and declare that the lands described in the Schedule hereto, being areas vested in the Otago Education Board Goo SA VE THE QUEEN! as sites for public schools, shall be vested in Her Majesty (H.C. 4/19/30; D.O. 32/34) the Queen, freed and discharged from every educational trust affecting the same, but subject to all leases, encumbrances, liens, or easements affecting the same at the date hereof. Crown Land Set Apart for State Housing Purposes in SCHEDULE Block IX, N gaere Survey District 0TAGO LAND DISTRICT SECTIONS 1, 2, 3, 6, 7, and 8, Block XXVII, Town of Dunkeld: C. W. M. NORRIE, Governor-General Area, 6 acres, more or less. (S.O. Plan 210 TR) A PROCLAMATION Also Lot 2, D.P. 8711, being part Section 25, Block II, PURSUANT to the Public Works Act 1928, I, Lieutenant­ Otepopo Survey District : Area, 7 acres 2 roods 15 · 8 perches, General Sir Charles Willoughby Moke Norrie, the Governor­ more or less. General of New Zealand, hereby proclaim and declare that Given under the hand of His Excellency the Governor­ the Crown land described in the Schedule hereto is hereby set General, and issued under the Seal of New Zealand, apart for State housing purposes; and I also declare that this this 9th day of November 1956. Proclamation shall take effect on and after the 26th day of November 1956. [L.s.] E. B. CORBETT, Minister of Lands. Goo SAVE THE QUEEN! SCHEDULE (L. and S. H.O. 6/6/1165; D.O. 8/1/221, 8/1/213) APPROXIMATE area of the piece of Crown land set apart: 32 perches. Being Section 51 (formerly part Section 9), Block IX, Ngaere Survey District, as shown on a plan deposited in the Crown Land Subject as to Part to an Easement Set Apart for office of the Chief Surveyor at New Plymouth as No. 8769. State Housing Purposes in the City of Lower Hutt Given under the hand of His Excellency the Governor­ C. W. M. NORRIE, Governor-General General, and issued under the Seal of New Zealand, A PROCLAMATION this 16th day of November 1956. PURSUANT to section 25 of the Public Works Act 1928, I, [L.s.] W. S. GOOSMAN, Minister of Works. Lieutenant-General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby proclaim and Goo SA VE THE QUEEN! declare that the Crown land descrioed in the Schedule hereto (H.C. 4/400/37 /19/1; D.O. 52/21/19) 1648 THE NEW ZEALAND GAZETTE No.,:64

Crown Land Set Apart for Road in Blocks II, VI, and VII, Cape Campbell Survey District

,c. W. M. NORRIE, Governor-General A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Lieutenant-General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby proclaim and declare that the Crown land described in the Schedule hereto is hereby set apart for road; and I also declare that this Proclamation shall take effect on and after the 26th day of November 1956.

SCHEDULE

Approximate Areas of the Pieces of Being Situated Situated in Survey Coloured Crown Land in Block District of on Plan Set Apart I '' ~ .. A. R. P. 3 2 7·5 I Part Section 15 ...... II Cape Campbell . . Orange 0 2 8·35 Part Section 4 ...... II .. Blue 0 O 21·8 Part Section 4 ...... II " .. 1 3 7 Part Section 17 ...... II " . . S~pia 0 2 35·2 Part Section 17 ...... II " .. 1 3 7·8 Part Section 2...... VI " . . BI.iie 0 112·4 Part Section 2 ...... -. .. .. VI " .. 2 0 32·5 Part Section 2 ...... VI .," . . " \ 0 010·7 Part Section 2 ...... VI . .. " 0 o· 14 Part· Section 2 ...... VI " . . " .. .. . " 1 2 39·6 Part Section 2 ...... VII . . Orange" 6 2 30 Part Section 5 ...... VI " . . Sepia 0 3 12·45 Part Section 5 ...... VI " .. (S.O. 4214.) " " (Marlborough R.D.)

In the Marlborough Land District; as the same are more particularly delineated on the plan marked P.W.D. 150519 deposited in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. Given under the hand of His Excellency the Governor-General, and issued under the Seal of New Zealand, this 16th day ofNoveniber 1956. lL,S.] W. S. GOOSMAN, Minister of Works. Goo SAVE THE QUEEN! (P.W. 70/11/51/0; D.O. 21/11/51/0)

Crown Land Set Apart for Purposes Incidental ,to Coal Mining Situated . in Bfock VI, Otal;mhu .Survey District, Auckland 0 perations under Part Ill of the Coal Mines Act 1925 in the R.D. (S.o.: 39493:) - Borough of Kaitangata In the North Auckland Land ·District;'as the same is more particulady deliµeated o_n )he plan Olarked P.W.D.. . 151430 C. W. M. NORRIE. Governor-General deposited in. the office of the. Minister of Works at Wellington, and th,ereon . coloured yellow. A PROCLAMATION PURSUANT to the Public Works Act 1928 and section 170 of Given · Under the hand of His Excellency the Governor~ the Coal Mines Act 1925, I, Lieutenant-General Sir Charles General, and issued under the Seal of New Zealand, Willoughby Moke Norrie, the Governor-General of New this 16th day of November 1956. · · Zealand, hereby proclaim and declare that the land described [L.s.] W. S. GOOSMAN, Minister of Works. in the Schedule hereto is hereby set apart for purposes inci­ dental to coal mining operations under Part III of the Coal . Goo SAVE THE QUEEN! Mines Act 1925; and I also declare that this Proclamation (P,W. 70/21/2/1/0; D.O. 70/21/2/1/0) shall take effect on and after the 26th day of November 1956.

SCHEDULE Land Held for State Housing Purposes Set Apart for the Auckland~Hami/ton Motorway in Block XI, Otahuhu APPROXIMATE area of the piece of Crown land set apart: 1 Survey District rood. Being Section 3, Block LXXIII, Town of Kaitangata, Otago R.D. C. W; M. NORRIE; Governor;.General · Situated in the Borough of Kaitangata. A PROCLAMATION Given under the hand of His Excellency the Governor­ PURSU/\NJ:, t:; the Publi

Land Held· for the Use, Convenience, or Enjoyment of the ' SCHEDULE Auckland-Hamilton Motorway Set Apart for the Auckland­ APPROXIMATE area of the piece of land set apart: 4 acres 1 Hamilton Motorway in Block VI, Otahuhu Survey District rood 29 perches. Being Se~tion )J7,. Epu,ni lfa~let, · Blo,ck ,XIV, Belmont Survey District. All certificate of title, Volume 478, folio 254, C. W. M. NORRIE, Governor-General Wellington Land Registry. Situated in the City of Lower Hutt. ·.,,; A PRpCLAMATION PURSUANT to the Public Works Act 1928 and section 4 of the Public. Works Amendment Act 1947, I, Lieutenant-General Given under the hand of His Excellency the Governor­ Sir Charles :Willoughby Moke Norrie, the Governor-General General, and issued under the Seal of New Zealand, of New Zealand, hereby proclaim and declare that the land this 16th day of November 1956. · described in the Schedule hereto, now held for the use, con­ [L.s.] DEAN J. EYRE, for the Minister of Works. venience, or enjoyment of the Auckland-Hamilton Motorway, is hereby set apart for the Auckland~Hamilton Motorway. Goo SAVE THE QUEEN! (P.W. 24/4415; D.O. 94/3/18/1/0)

SCHEDULE APPROXIMATE area of the piece of land set apart: 1 acre 2 Land Held, Together with and Subject to Certain Rights and roods 20 · 6 perches. to a Building-line C,imditlon, for State Housing Purposes· in Being Lot 14, D.P. 30135, being part Allotment 18, Manu­ the City of Dunedin Set Apart, Together with and Sub­ rewa Parish. ject to the Said Rights and Building-line Condition, for Situated in Block VI, Otahuhu Survey District, Auckland Buildings of the General Government R.D. (S.O. 39337.) In the North Auckland Land District; as the same is more particularly delineated on the plan marked P.W.D. 150094 C. W. M. NORRIE, Governor-General deposited in the office of the Minister of Works at Wellington, A PROCLAMATION · and thereon coloured yellow. PURSUANT to the Public Works Act 1928, I, Lieutenant­ Given under the hand of His Excellency the Governor­ General Sir Charles Willoughby Moke Norrie, the Governor­ General, and issued under the Seal of New Zealand, General of New. Zealand, hereby proclaim and declare that this 16th day of November 1956. the land described in the Schedule hereto now held, together with the drainage rights granted or reserved by memoranda [Ls.] W. S. GOOSMAN, Minister of Works. of transfer Nos. 184433, 190208, and 191513, Otago Land Registry, and subject to the drainage rights gtanted by memo­ Goo SAVE THE QUEEN! randa of transfer Nos. 185850 and 185851, Otago Land Regis­ (P.W. 70/21/2/1/0; D.O. 70/21/2/1/0) try, and to the condition as· to building lirte imposed by memorandum of acceptance No. X 15191, Otago Land Registry, for State housing purposes, is hereby set apart, to­ gether with and subject to the said drainage rights and .con­ Land Held for the Use, Convenience, or Enjoyment of the dition as to building line, for buildings of the General Govern­ Auckland-Hamilton Motorway Set Apart for Buildings of ment; and I also declare that this Proclamation shall take the General Government in Block II, Otahuhu Survey effect on and after the 26th day of November 1956. District SCHEDULE C. W. ·M. NORRIE, Governor-General APPROXIMATE area of the piece :of land set apart: 30· 3 perches. A PROCLAMATION Being Lot 4, D.P. 7730, and part closed street (formerly part Lot 27, D.P'. 7730), and being part Section 108, Wakari PURSUANT to the Public Works Act 1928, I, Lieutenant­ District. · General Sir Charles Willoughby Moke Norrie, the Governor-· General of New Zealand, hereby proclaim and declare that All certificate of :title, Volume 384, folio 100, Otago Land the land described in the Schedule hereto, now held for the Registry. · use, convenience, or enjoyment of the Auckland-Hamilton Situated ·in the · City of Dunedin, Otago R.D. Motorway, is hereby set apart. for buildings of ·the General Government; and I also declare that this Proclamation shall Given under the hand .. pf . His Excellency the Governor­ take effect on and after.the 26th day of November 1956. General, and issued under the Seal of New Zealand,· this 16th day of November 1956. [L.s.] . W .. S. GOOSMAN, Minister of Works. •' SCHEDULE Goo SA VE THE QUEEN! APPROXIMATE area . of . the piece of land set apart : 8 acres 3 (P.W. 24/2635 /2; D.0. 94/24/71) . roods 13 · 8 perches. Being. part Lot 3, D.P. ·20687, being part Allotment 29, Section 12, Suburbs of Auckland. Situated in' Block II, Otahuhu Survey Di.strict, Auckland Public Reserve Set Apart ,for a Surfaceman's Cottage in the R.D. (S.0.. 38539.) . Township of Whangamomona ' . . . In the· North Auckland Land District; as the same is more particularly, delineated on. the plan marked P.W.D. 145952 deposited in the office of the Minister of Works at We1lington, C. W. M. NORRIE; Governor-General and thereon coloured yellow. A PROCLAMATION Given under the· hand of His Excellf':ncy the Governor­ PURSUANT to the Public Works Act 1928, I, Lieutenant­ General, and issued under the Seal of New Zealand, General Sir Charles Willoughby Moke Norrie, the Governor:­ this 16th day of November 1956. General of New Zealand, hereby proclaim and declare that the public reserve described in the Schedule hereto is hereby [L.s.] W. S. GOOSMAN, Minister of Works. set apart for a surfaceman's cottage; and I also declare that Goo SAVE THE QUEEN! this Proclamation shall take effect on and after the 26th day of November 1956. (P.W. 24/4076; D.0. 70/21/2/1/0) SCHEDULE APPROXIMATE area of 'the piece of public reserve set apart: Land Held for. Public Buildings of the General Government rood. Set Apart for an Institution Established under the Child Being Section 25, Block IV, Town of Whangamomona. Welfare Act 1925 in the City of Lower Hutt Situated in Block I, Mahoe Survey District, Taranaki R.D. (S.O. 7760.) In the Taranaki Land District; as the same is more particu­ C. W. M. NORRIE, Governor-General larly delineated on the plan marked P.W.D. 152021 deposited A PROCLAMATION in the office of the Minister of Works at Wellington, and thereon edged red. PURSUANT to the Public Works Act 1928, I, Lieutenant­ General Sir Charles Willoughby Moke Norrie, the Goverrtor­ Given under the hand of His Excellency the Governor­ General of New Zealand, hereby proclaim and declare that General, and issued under the Seal of New Zealand, the land described in the Schedule hereto, now held for this 16th day of November 1956. public ,buildings of the· General Government, is hereby. set [L.s.] W. S. GOOSMAN, Minister of Works. apart for an institution established under the Child Welfare Act 1925; and I also declare that this Proclamation shall take Goo SAVE THE QUEEN! effect on and after the 26th day of November· 1956. (P.W.. 62/49/7/2; D.O. 7/100/0) 1650 THE NEW ZEALAND GAZETTE No. 64

Land Taken, Subject to an Agreement as to Fencing, for State Land Taken for State Housing Purposes in ,Block Ill, Housing Purposes in Block XIII, Whangarei Survey Hamilton Survey District District C. W. M. NORRIE, Governor-General C. W. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to. the Public Works Act 1928, I, Lieutenant­ PURSUANT to the Public Works Act 1928, I, Lieutenant­ General Sir Charles Willoughby Moke Norrie, the Governor­ General Sir Charles Willoughby Moke Norrie, the Governor­ General of New Zealand, hereby proclaim and declare that General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for the land described in the Schedule hereto is hereby taken, State housing purposes; and I also declare that this. Proclama­ subject to the agreement as to fencing contained in memo­ tion shall take effect on and after the 26th day of November randum of transfer No. 576468, Auckland Land Registry, for 1956. State housing purposes; and I also declare that this Proclama­ SCHEDULE tion shall take effect on and after the 26th day of November APPROXIMATE area of the piece of land taken : 1 rood. 1956. Being Lot 5, D.P. S. 3624, being part Allotment 44, Tama­ here Parish. Residue certificate of title, Volume 855, folio 28', SCHEDULE Auckland Land Registry. APPROXIMATE area of the piece of land taken: 1 acre 1 rood Situated in Block III, Hamilton Survey District. 31 perches. . Given under the hand of His Excellency the Governor­ Being Lots 3, 4, 5, 6, 7, 8, and 10, D.P. 42646. All certificate General, and issued under the Seal of ·New Zealand, of title, Volume 1320, folio 77, Auckland Land Registry. this 16th day of November 1956. Situated in Block XIII, Whangarei Survey District. [L.s.] W. S. GOOSMAN, Minister of Works. Given under the hand of His Excellency the Governor­ Goo SA VE THE QUEEN! General, and issued under the Seal of New Zealand, (H.C. 4/400/24/94/1; D.O. 54/79/1) this 16th day of November 1956. [L.s.] W. S. GOOSMAN, Minister of Works. Land Taken, Subject as to Part to a Building-line Restriction, Goo SA VE THE QUEEN! for State Housing Purposes in the Borough of Mount (H.C. 4/41/34; D.0. 2/36/135) Maunganui ~- C. W. M. NORRIE, Governor-General A PROCLAMATION Land Taken for State Housing Purposes in the City of PURSUANT to the Public Works Act 1928, I, Lieutenant­ Wanganui General Sir Charles Willoughby Make Norrie, the Governor­ General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto is hereby taken, C. W. M. NORRIE, Governor-General subject as to the land thirdly, fourthly, and tenthly described A PROCLAMATION in the said Schedule, to the building-line restriction imposed by PURSUANT to the Public Works Act 1928, I, Lieutenant­ Order in Council 10235, Auckland Land Registry, for State General Sir Charles Willoughby Moke Norrie, the Governor­ housing purposes; and I also declare that this Proclamation General of New Zealand, hereby proclaim and declare that shall take effect on and after the 26th day of November 1956. the land described in the Schedule hereto is hereby taken for State housing purposes; and I also declare that this Proclama­ SCHEDULE tion shall take effect on and after the 26th day of November APPROXIMATE areas of the pieces of land taken: 1956. A. R. P. Being 0 0 33·2 Lot 36, D.P. S; 904, being part Section 11, Block SCHEDULE VII, Tauranga Survey District. All certificate APPROXIMATE area of the piece of land taken: 1 acre 2 roods of title, Volume 1023, folio 140, Auckland 13 perches. . Land Registry. Being Lots 48 to 53 (inclusive), D.P. 2086, being part 0 1 23·96 Lots 51 and 52, D.P. 34083, being part Section Section 7, Right Bank Wanganui River. All certificate of title, 10, Block VII, Tauranga Survey District. All Volume 244, folio 14, Wellington Land Registry. certificate of title, Volume 908, folio 95, Auck­ Situated in Block V, Westmere Survey District, City of land Land Registry. Wanganui. 0 1 24 · 6 Lots 57 and 72, D.P. 28975, being part Section 9, Block VII, Tauranga Survey District. All cer­ Given under the hand of His Excellency the Governor­ tificates of title, Volume 849, folio 228, and General, and issued under the Seal of New Zealand, Volume 803, folio 182, Auckland Land this 16th day of November 1956. Registry. [L.s.] W. S. GOOSMAN, Minister of Works. 0 0 33 · 9 Lot 58, D.P. 28975, being part Section 9, Block VII, Tauranga Survey District. All certificate Goo SA VE 'IHE QUEEN! of title, Volume 960, folio 287, Auckland Land (H.C. 4/34/139; D.O. 52/7 /12) Registry. 0 0 35 · 6 Lot 46, D.P. S. 904, .being part Section 11, Block VII, Tauranga Survey District. All cer­ tificate of title, Volume 1028, folio 159, Auck- Land Taken for State Housing Purposes in the City of land Land Registry. . Palmerston North 0 0 32 ·4 Lot 35, D.P. S. 904, being part Section 11, Block VII, Tauranga Survey District. All cer­ tificate of title, Volume 1021, folio 121, Auck­ C. W. M. NORRIE, Governor-General land Land Registry. A PROCLAMATION 0 0 32 Lot 200, D.P. S. 904, being part Section 11, Block PURSUANT to the Public Works Act 1928, I, Lieutenant­ VII, Tauranga Survey District. All certificate General Sir Charles Willoughby Moke Norrie, the Governor­ · of title, Volume 1203, folio 15, Auckland General of New Zealand, hereby proclaim and declare that Land Registry. the land described in the Schedule hereto is hereby taken for 0 0 27 Lot 35, D.P. 34260, being part Section 10, Block State housing purposes; and I also declare that this Proclama­ VII, Tauranga Survey District. All certificate tion shall take effect on and after the 26th day of November of title, Volume 894, folio 295, Auckland 1956. Land Registry. 0 0 27 Lot 36, D.P. 34260, being part Section 10, Block VII, Tauranga Survey District. All certificate SCHEDULE of title, Volume 890, folio 205, Auckland Land Registry. APPROXIMATE area of the piece of land taken: 1 rood 19 · 20 0 0 30·8 eot 33, D.P. 28975, being part Section 9, Block perches. _ VII, Tauranga Survey District. Part certificate Being part Rural Section 558, Township of Palmerston of title, Volume 740, folio 211, Auckland North. Land Registry. · Situated in Block X, Kairanga Survey District, City of 0 1 28 · 45 Lots 1 and 2, D.P. S. 1745, being part Omanu Palmerston North, Wellington R.D. (S.O. 23644.) 2B 3 Block and part Section 11, Block VII, In the Wellington Land District; as the same is more Tauranga Survey District. Balance certificates particularly delineated on the plan marked P.W.D. 152028 of title, Volume 880, folio 46, and Volume 1023, deposited in the office of the Minister of Works at Wellington, and thereon coloured blue. folio 81, Auckland Land Registry. Situated in the Borough of Mount Maunganui. Given under the hand of His Excellencv the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 16th day of November 1956. this 16th day ·of November 1956. [L.s.] W. S. GOOSMAN, Minister of Works. [L.s.] W. S. GOOSMAN, Minister of Works. Goo SA VE THE QUEEN! Goo SAVE THE QUEEN! (H.C. 4/37 /101; D.O. 52/12/.30/9) .(H.C. 4/308/5; D.0. 54/37) 22 Nov. THE NEW ZEALAND GAZETTE 1651

Land Taken, Subject as to Part to Leasehold Estates, for a SECOND SCHEDULE Technical School in the City of Wanganui . APPROXIMATE areas of the pieces of land in respect of which · the leasehold estates are taken: C. W. M. NORRIE, Governor-General i A. R. P. Being A PROCLAMATION 0 1 19·72 Lot 8, Deeds Plan 245; coloured sepia. PURSUANT to the Public Works Act 1928, I, Lieutenant­ 0 1 19· 55 Lot 9, Deeds Plan 245; coloured blue. General Sir Charles Willoughby Moke Norrie, the Governor­ 0 1 22 · 13 Part Lot 11, Deeds Plan 245; coloured blue. General of New Zealand, hereby proclaim and declare that 0 1 13 · 21 Part Lot 12, Deeds Plan 245; coloured sepia. the land described in the First and Second Schedules hereto is hereby taken, subject as to the land described in the said Situated in Block V, Westmere Survey District, City of First Schedule to memoranda of lease Nos. 14107 and 24992, Wanganui, and .being part Whanganui Industrial School and outstanding deeds of lease Nos. 128914, 147546, 147547, ' Reserve. (S.O. 23547.) and 147548, Wellington Land Registry, for a technical school; In the Wellington Land District; as the same are more and I also declare that this Proclamation shall take effect on particularly delineated on the plan marked P.W.D. 151892 and after the 26th day of November 1956. deposited in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. FIRST SCHEDULE Given under the hand of His Excellency the Governor­ APPROXJMATE areas of the pieces of land taken: General, and issued under the Seal of New Zealand, A, R. P. Being this 16th day of November 1956. 0 l 25·7 Part land in D.P. 3258; coloured orange. [Ls.] DEAN J. EYRE, for the Minister of Works. 0 0 20·08 Part land in D.P. 3258; coloured blue. 0 0 13·6 Part Lot 6, Deeds Plan 560; coloured sepia. Goo SA VE THE QUEEN! 0 0 34·04 Lot 1, Deeds Plan 352; coloured blue. (P.W. 31/1391; D.0. 46/44) 0 0 34·06 Lot 2, Deeds Plan 352; coloured orange. 0 0 33·97 Lot 3, Deeds Plan 352; coloured sepi.a. 1 2 29·76 Lots 28 to 35 (inclusive), Deeds Plan 352; col­ Land Taken for a Public School in the Borough of West oured sepia. Harbour 1 34·8 Lots 47, 49, 51, and part Lots 48, 50, and 52, Deeds Plan 73, also part Whanganui Industrial School Reserve; coloured orange. C. W. M. NORRIE, Governor-General 4 1 30·91 Lots 27 to 34 (inclusive), 37 to 44 (inclusive), A PROCLAMATION and part Lots 45 and 46, Deeds Plan 73; col­ oured blue. PURSUANT to the Public Works Act 1928, I, Lieutenant­ 0 0 39·94 Lot 35, Deeds Plan 73; coloured orange. General Sir Charles Willoughby Moke Norrie, the Governor­ 0 l 0·38 Lot 36, Deeds Plan 73; coloured blue. General of New Zealand, hereby proclaim and declare that 0 0 20· 36 Part Lots 45 and 46, Deeds Plan 73; coloured the land described in the Schedule hereto is hereby taken for sepia. a public school; and I also declare that this Proclamation shall take effect on and after the 26th day of November 1956. SECOND SCHEDULE APPROXIMATE areas of the pieces of land taken: SCHEDULE A. R. P. Being APPROXIMATE areas of the pieces of land taken: 0 2 0·77 Lot 1, D.P. 3454; coloured orange. A. R. P. Being 0 0 20· 08 Part land in D.P. 3258; coloured orange. 11 2 20·78 Parts Sections 32A and 32B, Upper Harbour All situated in Block V, Westmere Survey District, City of West District. Balance certificate of title, Wanganui, and being part Whangartui Industrial School Volume 161, folio 122, Otago Land Registry. 'Reserve. (S.0. 23548.) 3 0 5·3 Lots 83, 84, 85, 86, 87, 88, and 98, D.P. 331, In the Wellington Land District; as the same are more Township of Maia, and being also part Sec­ particularly delineated on the plan marked P.W.D. 151893 tions 61, 62, and 26, Block IX, North Har­ deposited in the office of the Minister of Works at Wellington, bour and Blueskin District. All certificate of and thereon coloured as above mentioned. title, Volume 91, folio 277, Otago Land Given under the hand of His Excellency the Governor­ Registry. General, and issued under the Seal of New Zealand, 7 1 28·6 Lots89,90,91,92,93,94,95,96, 97, 99,100,101, this 16th day of November 1956. 102, and 103, D.P. 331, Township of Maia, and being also part Section 26, Block IX, [Ls.] W. S. GOOSMAN, Minister of Works. North Harbour and Blueskin District. All cer­ Goo SA VE THE QUEEN! tificate of title, Volume 117, folio 196, Ota go (P.W. 31/390; D.O. 46/17/1) Land Registry. Situated irt the Borough of West Harbour..

Land Taken, Subject to Leasehold Estates, and Leasehold Given under the hand of His Excellency the Governor­ Estates in Land Taken for a Public School in the City of General, and issued under the Seal of New Zealand, Wanganui this 16th day of November 1956. [L.s.] W. S. GOOSMAN, Minister of Works. C. W. M. NORRIE, Governor-General Goo SAVE THE QUEEN! A PROCLAMATION (P.W. 31/1932; D.O. 16/130) PURSUANT to the Public Works Act 1928, I, Lieutenant­ General Sir Charles Willoughby Moke Norrie, the Governor­ General of New Zealand, hereby proclaim and declare that the land described in the First Schedule hereto is hereby taken, Land Taken, Subject as to Part to a Building-line Restriction, subject to memoranda of lease Nos. 19949 and 22319, and out­ for a Public School in the Borough of Mount Albert standing deed of lease No. 147549, Wellington Land Registry, for a public school; and that the leasehold estate in the land C. W. M. NORRIE, Governor-General first and secondly described in the Second Schedule hereto, held by Harry Clement Norman La

SECOND SCHEDULE Land arzd a Leasehold Estate in Land Taken for. the DevelojF .&PPROXWATE area of, the piece of land taken: 29 · 7 perches. ment of Water Power (Roxburgh Power Scheme: Lake Being Lot 20, D.P. 39266. All certificate of title, Volume Hawea Control) in Hunter, Stafford, McKerrow, Upper 1071, folio 288, Auckland Land Registry. Hawea, leff(j._ Ilawe(l, Longslip,.. and f.;011gslipside Survey Districts Given under ihe hand of His Excellency the Governor­ General, and issued upder the Seal of New. Zealand, this 16th day of November 1956. -, Gi: W~. M. NORRIE, Governor-General [L.s.j DEAN J. EYRE, for the Minister ·of Works. A PROCLAMATION Qbo SA VE THE QUEEN! PURSUANT to the Public: Works Act 1928, I, Lieutenant­ General Sir Charles_ Willoughby Moke Norrie, the Governor­ (P.W. 31 / 1825; D.o. 23 /240/0) General of. New Zealand, hereby proclaim and declare. that the land described in the First Schedule. hereto is hereby taken for. the development . of water power (Roxburgh Power 'Scheme: Lake Hawea Control) ; and: also that the leasehold. Ldnd Taken for Defence Purposes in Block IX, Waitemata estate in the land described in the Second Schedule hereto, Survey District held from Her Majesty the ·Queen by Charlotte Susan Riley, of Dunedin, widow; Francis Melville Riley, of Lake Hawea, farmer; and Charles· Graham Riley, of Christchurch, medical C. W. M. NORRIE, Governor-General practitioner, under and by virtue of Crown pastoral lease- of pastoral land under the Land Act 1948, No. P. 46, Volume 338, . A PROCLAMATION folio 62, Otago Land Registry, is .hereby taken for the develop­ PURSUANT to the Public Works Act 1928, I, Lieutenant- ment of water power (Roxburgh Power Scheme: Lake Hawea . General Sir Charles Willoughby Moke Norrie, the Governor­ Control) . General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for defep.ce purposes. FIRST SCHEDULE APPROXIMATE area of the piece of land taken: 80 acres. Being Section 1, Mid Hawea Survey District, All certificate SCHEDULE of title, Volume 40, folio 225, Otago Land Registry. APPROXIMATE area of the piece of land .taken: 6 acres and 35 · 3 perches. Being part Lot 7, D.P. 9543, being part Allotment E 87, SECOND SCHEDULE Waiparei!a ·Pa:rish,. APPROXIMATE area of the piece of land in respect of which the Situated in Block IX, Waitemata Survey District, Auckland leasehold estate is taken: _61,830 acres. R.D.:{S.O. 39819.) . Being Runs 99A, 335B, and· part Run 433; Hunter, Stafford, · Iri the North Auckland Larid District; as the same is more McKerrow, Upper Hawea, Mid Hawea, Longslip, and Long­ particularly delineated :on the plan marked P.W:D. 152029 slipside Survey Districts, a11d. Section 1, Block III, Mid Hawea deposited in the office of the -Minister of Works at Wellington, Survey District, Otago R.D. and thereon coloured yellow. , Given. under the hand of His Excellency the Governor­ Given unden, tlie · hand of . His : Excellency the Governor.a:' General, and issued urider the Seal of New Zealand~. General, and issued under the Seal of New Zealand, this 16th day of November 1956. · ' ' this 16th day of November.-1956. [L.s.] . . . . W. S. GOOSMAN, Minister of Works. ' [Ls.] W. S. GOO.SMAN, Minister of Works. Goo _SAVE THE QUEEN!. Goo SAVE THE QtiEEN! (P.W.. 23/430/l; D.O. 8/79/0) (P.W. 92/12/49/6; D.O. 92/12/49/6)

Land Taken for the• Use, Convenie,zcl!, or Enjoyment of th(! Auckland.:...Hamilton Motorway in Blocks VJ and XI, Otahuhu ··· · · ' · · · · Survey J)istrict

C. W. M. NORRIE, Governor-General A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Lieutenant-General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the Schedule. hereto is hereby taken for the use, convenience, or enjoyment of the Auckland-Hamilton Motorway; and I also declare that this Proclamation. shall take effect on and after the -16th day of November 1956.

SCHEDULE

Approximate Areas of the Being Situated Shown· on Plan Coloured on Plan Pieces of in Block Land Taken I A. R. P. 0 0 0·5 Part Lot 15, D.P. 20412, being part Allotment 40, Manu- j XI P.W.D. 150202 .. Yellow, edged yellow. rewa Parish (S.O. 39331.) 0 3 35·1 Part Lot 2, D.P. 18845, being part Allotment 18, Manu- VI P.W.D.150094 •.• Sepia, edged sepia. rewa Parish (S.O. 39337.) 0 0 39·1 Part Lot 2, D.P. 33105, being part Allotment 8, Small VI P.W.D. 151430 .. Blue, edged blue. Farms near the Village of Otahuhu (S.O. 39493.) 7 2 35·.4 Part Lot l, D.P. 10065, being part Allotment 12, Manu- VI P.W.D. 151433 .. Yellow. rewa Parish (S.O. 39721.)

Situated in Otahuhu Survey District, Auckland R.D. In the North Auckland Land District; as the same are more particularly delineated on the plans marked and coloured as above mentioned and deposited in the office of the Minister of Works at Wellington. Given under the hand of His Excellency the Governor-General, and issued under the Seal of New Zealand, this 16th day of November 1956. . . [L$.] W. S. GOOSMAN, Minister of Works.

I GOD SAVE THE QUEEN! (P.W. 70/21/2/l/O; D.O. 70/21/2/1/0) 22 Nov. THE.·! NEW · ZEALAN't> ·. GAZEITE .;1653

Land Taken for,\iROad1 iti:1Block v1,,·Karibi.··sut-,'ve-y·'-District/.·.·1 °'s.'tree'Cand 'shall Vest in. the Mayor,Councillors,' and Citizens Raglan County of the City of Wellington as from the date hereinafter men- . tioned; and I also declare that this Proclamation shall take effect·cm · anq,aft~r the 26th day of November 1956. · C. W. M. NORRIE, Governor-General A PROCLAMA,TION ''SCHEDULE PURSUANT to the Public Works Act 1928~ I, Lieute.nant.:. Al>PRoi1MATE area of the piece of land 'taken:. 1 · 65 perchei General Sir Charles Willoughby Moke Norrie, the Governor­ General of New Zealand, hereby proclaim and declare that Being part Lot 287, D.P. 171, part Section 1, Town District. the land described in the Schedule hereto is hereby taken for Situated in the City of Wellington. (S.0. 23559.) road; and I also declare that this Proclamation shall take effect In the Wellington Land District; as the same is more on and after the 26th day of November 1956. particularly delineated on the plan marked P.W,p. ,.1.~~020 deposited in the office of the Minister of Works at 'Wellington, and thereon coloured oi:a11ge. · . SCHEDULE Given under the hand of His Excellency the . pover11or­ APPRO~I~ATE areas of the pieces of land taken: General, and issued under the Seal of New .. Zealand, A. R. P. Being this 16th day of November 1956. · ·· · 0 0 35 · 9 Part Allotment 22; coloured blue. 0 0 0 · 5 Part Allotment 22; coloured blue. [L.s.] W. S. GOOSMAN, Minister of Works. 0 0 18 · 2 Part All<>tmep.t. 22; coloured blue, edg~d blue. 0 0 0 · 8 Part Allotment 1-65; coloured sepia. · · · GOD SAVE THE QUEENJ 0 0 0·7 Part Allotment. 164;_ coloured sepia. (P.W. 5i1/1355; p.Q, 9/761) 0 0 25 · 4 Part Allotnienf 165 i°'coloure

Land Proclaimed as Street in the City of Dunedin ·

C. W. M. NORRIE, Governor-General A PROCLAMATION PURSUANT to section 29 of the Public Works Amendment Act 1948, I, Lieutenant-General Sir Charles Willdughby Moke Norrie, the Governor-General of New Zealand, hereby proclaim as street the land described in the Schedule. hereto. . .

SCHEDULE

, Approximate Areas of the Pieces of Land Being Shown on Plan Coloured Proclaimed as on Plan Street

A. R. P. 0 0 36·30 Part D.P. 7145, being part Section 39, Block VI, Town District P.W.D. 143277 Yellow (S.O. 11739.) . . _ . . 1 1 8·98 Part Lot 324, D.P. 8034, being part Sections 22, 24, and 26, Wakati,Sut:vey District P.W.D. 151974 Blue. 1 1 9·52 Part Lot 321, D.P. 8272, being part Sections 14 and 16, WakariSurvey District .. (S.O. 12302.)

In the Otago Land District; as the same are more particularly delineated on the plans marked and coloured as above mentioned and deposited in the office of the Minister of Works at Wellington. ' Given under the hand of His Excellency the Governor-General, and issued under the Seal of New Zealand, this 16th day of November 1~~ . . . ' ..

. tLi] :·, ·i•:i:,i:·,,· . DEAN J. EYRE,·forthe Minister ofWo;ks;, GOD SAVE TaE · QUEEN! 0, --·; :ii. (P.W. 51/3733; D.O. 18/r00/!9,Q)\::1 :• ;:! ·. (Yr.::.<: I .0.<'.) 1654 THE NEW ZEALAND GAZETTE No. 64

Land Proclaimed as Road in Block II, North Tuakitoto Survey. District, and Block III, Waitahuna West Survey District, Bruce County

C. W. M. NORRIE, Governor-General A PROCLAMATION PURSUANT to section 29 or-the Public Works Amendment Act 1948, I, Lieutenant-General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby proclaim as road the land d~scribed in the Schedule hereto.

SCHEDULE

Approximate Areas of the Pieces of Being Situated Situated in Survey Shown on Plan Coloured Land in Block District of on Plan Proclaimed as Road I

A. R. P. 0 0 15·7 Part Section 4 ...... II North Tuakitoto .. P.W.D. 152090 .. Sepia (S.O. 12298.) 0 0 6· 1 Part Section 48A, Greenfield Settlement .. III Waitahuna West .. P.W.D. 152089 .. (S.O. 12220.) " (Otago R.D.)

In the Otago Land District; as the same are more particularly delineated on the plans marked and coloured as above mentioned, and deposited in the office of the Minister of Works at Wellington.

Given under the hand of His Excellency the Governor-General, and issued under the Seal of New Zealand, this 16th day of November 1956. . . [L.s.] W. S. GOOSMAN, Minister of Works; Goo SAVE THE QUEEN! (P.W. 62/17 /151/0; D.O. 18/300/36)

Land Proclaimed as Road in Block VIII, Otahuhu Survey In the Otago Land District; as the same are more particu­ District, Manukau County larly delineated on the plan marked P.W.D. 152086 deposited in the office of the Minister of Works at Wellington, and thereon coloured yellO\y., C. W. M. NORRIE, Governor-General A PROCLAMATION Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, PURSUANT to section 29 of the Public Works Amendment Act this 16th day of November 1956. 1948, I, Lieutenant-General Sir Charles Willoughby Moke '\ Norrie, the Governor-General of New Zealand, hereby pro­ [Ls.] W. S. GOOSMAN, Minister of Works. claim as road·· the land described in the Schedule hereto. Goo SA VE THE QUEEN! (P.W. 46/1093; D.0. 18/300/36) SCHEDULE APPROXIMATE areas of the pieces of land proclaimed as road: A, R. p. Being 1 0 38 · 8 Part Lot 1, D.P. 23316, being part Allotments Land Proclaimed as Road and Road Closed, in Block VII, 101 and 101A, Pakuranga Parish" Oamaru Survey District, Waitaki County 0 0 O· 5 Part Lot 1, D.P. 23316, being part Allotment 113, Pakuranga Parish. C. W. M. NORRIE, Governor-General Situated in Block VIII, Otahuhu Survey District, Manukau A PROCLAMATION County, Auckland R.D. (S.O. 39729.) In the North Auckland Land District; as the same are more PURSUANT to section 29 of the Public Works Amendment Act particularly delineated on the plan marked P.W.D. 152038 1948, I, Lieutenant-General Sir Charles Willoughby Moke deposited in the office of the Minister of Works at Wellington, Norrie, the Governor-General of New Zealand, hereby pro­ and the!reon coloured yellow. claim as road the land .described in the First Schedule hereto; and also hereby proclaim as closed the road described in the Given under the hand of His Excellency the Governor­ Second Schedule hereto. General, and issued under the Seal of New Zealand, this 16th day of November 1956. FIRST SCHEDULE [L.s.] W. S. GOOSMAN, Minister of Works. LAND PROCLAIMED AS ROAD Goo SAVE THE QUEEN! APPROXIMATE area of the piece of land proclaimed as road: (P.W. 62/2/407 /0; D.O. 15 /6/0) 2 acres 3 roods 11 · 2 perches. Being part Section 2 of 22; coloured blue. Situated in Block VII, Oamaru Survey District. (S.O. 12264.)

Land Proclaimed as Road in Block Ill, Akatore Survey SECOND SCHEDULE District, Bruce County ROAD CLOSED APPROXIMATE area of the piece of road closed: 2 acres and C. W. M. NORRIE. Governor-General 20 perches. A PROCLAMATION Adjoining or passing through part Section 2 of 22, Railway land, being part Section 2 of 22 and Shingle Bank; coloured PURSUANT to section 29 of the Public Works Amendment Act green. 1948, I, . Lieutenant-General Sir Charles Willoughby Moke Situated in Block VII, Oamaru Survey District, Otago R.D. Norrie, the Governor-General of New Zealand, hereby pro­ (S.0. 12264.) claim as road the land described in the Schedule hereto. All in the Otago Land District; as the same are more particularly delineated on the plan marked P.W.D. 152085 SCHEDULE deposited in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. APPROXIMATE areas of the pieces of land proclaimed as road: A. R. P. Being Giveri under the hand of His Excellency the Governor­ 0 3 21 Part Section 3. General, and issued under the Seal of New Zealand, 0 0 1 · 6 Part Section 2. this 16th day of November 1956. 0 0 3 · 7 Part Section 2. [Ls.] W. S. GOOSMAN, Minister of Works. 0 1 2 · 5 Part Section 13. Situated in Bl~ck Ill, Akatore Survey District, Otago R.D. Goo SA VE THE QUEEN! (S.O. 12289.) (P.W. 46/1856; D.O. 18/300/31) 22 Nov. THE NEW ZEALAND GAZETTE 1655

Land Proclaimed as Road, and Road Closed, in Block IX, Road Closed in Block Ill, Kurow Survey District, W aitaki Oamaru Survey District, Waitaki County County

C. W. M. NORRIE, Governor-General C. W. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to section 29 of the Public Works Amendment Act PURSUANT to section 29 of the Public Works Amendment Act 1948, I, Lieutenant-General Sir Charles Willoughby Moke 1948, I, Lieutenant-General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby pro­ Norrie, the Governor-General of New Zealand, hereby pro­ claim as road the land described in the First Schedule hereto; claim as closed the portion of road described in the Schedule and also hereby proclaim as closed the road described in the hereto. Second Schedule hereto. SCHEDULE FIRST SCHEDULE APPROXIMATI! area of the piece of road closed: 1 acre 3 roods LAND PROCLAIMED. AS ROAD 8 perches. APPROXIMATE areas of the pieces of land proclaimed as road: Adjoining or passing through Sections 11 and 13. Situated in Block III, Kurow Survey District, Otago R.D. A. R. P. Being (S.0. 12278.) 0 0 4·2 Part Lot 173, D.P, 323, being part· Section 7; In the Otago Land District; as the same is more particu­ coloured blue. larly delineated on the plan marked P.W.D. 152084 deposited 0 1 24 · 3 Part Section 8; coloured orange. in the office of the Minister of Works at Wellington, and 0 0 37 Part Section 8; coloured orange. thereon coloured green. 0 0 30 Crown land; coloured sepia. 0 2 1 · 5 Crown land; coloured sepia. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, Situated in Block IX, Oamaru Survey District. (S.0. 'Il 990.) this 16th day of November 1956. [L.s.] W. S. GOOSMAN, Minister of Works. SECOND SCHEDULE Goo SAVE THE QUEEN! ROAD QoSED (P.W. 46/1857; D.0. 18/300/31) APPROXIMATE area of the piece of road closed: 2 roods 2 · 6 perches. Adjoining or passing through Section 8 and Crown land; coloured green. Road Closed in the Town of Naseby, Maniototo County Situated in Block IX, Oamaru Survey District, Otago R.D. (S.0. 11990.) All in the Otago Land District; as the same are more C. W. M. NORRIE, Governor-General particularly delineated on the plan marked P.W.D. 152087 A PROCLAMATION deposited in the office of the Minister of Works at Wellington, PURSUANT to section 29 of the Public Works Amendment Act and thereon coloured as above mentioned. 1948, I, Lieutenant-General Sir Charles Willoughby Moke Given under the hand of His Excellency the Governor­ Norrie, the Governor-General of New Zealand, hereby pro­ General, and issued under the Seal of New Zealand, claim as closed the portions of road described in the Schedule this 16th day of November 1956. hereto. [Ls.] W. S. GOOSMAN, Minister of Works. SCHEDULE Goo SAVE THE QUEEN! APPROXIMATE areas of the pieces of road closed: (P.W. 46/ 1012; D.O. 18/300/31) A. R. P. Adjoining or passing through 0 0 31 · 5 Part Strangford Street adjoining Sections 15 and 20, Block IV. 0 2 9· 8 Part Strangford Street adjoining Sections 15, 16, Land Proclaimed as Road, and Road Closed, in Block XVI, 18, and 19, Block IV. W aitoa Survey District, Piako County Situated in the· Town of Naseby, Otago R.D. (S.O. 12274.) In the Otago Land District; as the same are more particu­ larly delineated on the plan marked P.W.D. 152064 deposited C. W. · M. NORRIE, Governor-General in the office of the Minister of Works at Wellington, and A PROCLAMATION thereon coloured green. PURSUANT to section 29 of the Public Works Amendment Act Given under the hand of His Excellency the Gover,nor­ 1948, I, Lieutenant-General Sir Charles Willoughby Moke General, and issued under the Seal of New Zealand, Norrie, the Governor-General of New Zealand, hereby pro­ this 16th day of November 1956. claim as road the land described in the First Schedule hereto; and also hereby proclaim as closed the road described in the [L.s.] W. S. GOOSMAN, Minister of Works.· Second Schedule hereto. Goo SAVE THE QUEEN! (P.W. 46/1854; D.O. 18/300/30) FIRST SCHEDULE LAND PROCLAIMED AS ROAD APPROXIMATE areas of the pieces of land proclaimed as road: Road Closed in Block VIII, Warepa Survey District, Clutha A. R. P. Being County 0 0 31 · 6 Part Section 26; coloured sepia. 0 3 6 · 9 Part Section 25; coloured blue. 0 0 4·4 Part Section 27; coloured yellow. C. W. M. NORRIE, Governor-General 0 0 2 · 1 Part Section 28; coloured blue. A PROCLAMATION 0 2 1 · 5 Part Section 15A; coloured sepia. PURSUANT to section 29 of the-Public Works Amendment Act Situated in Block XVI, Waitoa Survey District, Auckland 1948, I, Lieutenant-General Sir Charles Willoughby Moke R.D. (S.O. 35082.) Norrie, the Governor-General of New Zealand, hereby pro­ claim as closed the portions of road described in the Schedule SECOND SCHEDULE hereto. ROAD CLOSED SCHEDULE APPROXIMATE areas of the pieces of road closed: APPROXIMATE areas of the pieces of road closed: A. R. P. Adjoining or passing through A. R. P. Adjoining or passing through 0 0 20 Section 26; coloured green. 0 2 32 · 4 Sections 13 and 23. 0 2 17 · 2 Section 27; coloured green. 2 0 4 · 8 Sections 3, 13, 24, and 25. Situated in Block XVI, Waitoa Survey District, Auckland R.D'. (S.0. 35082.) Situated in Block VIII, Warepa Survey District, Otago R.D. (S.0. 12225.) All in the South Auckland Land District; as the same are In the Otago Land District; as the same are more particu­ more particularly delineated on the plan marked P.W.D. larly delineated on the plan marked P.W.D. 152066 deposited 152093 deposited in the office of the Minister of Works at in the office of the Minister of Works at Wellington, and Wellington, and thereon coloured as above mentioned. thereon coloured green. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issu.ed under the Seal of New Zealand, this 16th day of November 1956. this 16th day of November 1956. [Ls.] W. S. GOOSMAN, Minister of Works. [L.s.] W. S. GOOSMAN, Minister of Works. Goo SAVE IBE QUEEN! Goo SA VE THE QUEEN! (P.W. 34/75; D.O. 21/0/1) (P.W. 46/1853; D.O. 18/300/38) B 1656 THE NEW ZEALAND GAZETTE No. 64

Road Closed in Block II, Te Kuri Survey District, Hobson Appointing Principal Local Councils and a Principal Board in County Connection with the Election of Members of the Valley Authority C. W. M. NORRIE, Governor-General C. W. M. NORRIE, Governor-General A PROCLAMATION ORDER IN COUNCIL PURSUANT to section 29 of the Public Works Amendment Act 1948, I, Lieutenant-General Sir Charles Willoughby Moke At the Government House at Wellington this 21st day of Norrie, the Governor-General of New Zealand, hereby pro­ November 1956 claim as closed the portion of road described in the Schedule Present: hereto. HIS EXCELLENCY IlIE GOVERNOR-GENERAL IN COUNCIL PURSUANT to the Waikato Valley Authority Act 1956, His SCHEDULE Excellency the Governor-General, acting by and with the APPROXIMATE area of the piece of road closed: 1 acre 3 roods advice and consent of the Executive Council, hereby selects 2 perches. and appoints as the principal local Council of each of the Adjoining Lots 1, 2, and 3, D.P. 16522, and Section 38, and combined districts bracketed together in the first column of part Section 22. the First Schedule hereto the local Council named opposite in Situated in Block II, Te Kuri Survey District, Auckland the second column of the said Schedule; and hereby further R.D. (S.0. 39057.) selects and appoints as the principal Board for the Drainage In the North Auckland Land District; as the same is more and River Boards described in the first column of the Second particularly delineated on the plan marked P.W.D. 152092 Schedule hereto the Board named in the second column of deposited in the office of the Minister of Works at Wellington, the said Second Schedule. and thereon coloured green. FIRST SCHEDULE Given under the· hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, Combined Districts Principal Local Councils this 16th day of November 1956. So much of the counties of Otorohanga County Council [L.s.] W. S. GOOSMAN, Minister of Works. Otorohanga and Waitomo as lies within the Waikato Goo SA VE THE QUEEN! Valley So much of the counties of Matamata County Council (P.W. 33/2377; D.O. 50/15/2/0) Piako and Matamata as lies within the Waikato Valley Road Closed in Block IX, Kairanga Survey District, Campridge Borough ...... 1 Kairanga County Ngaruawahia Borough ...... Huntly Borough ...... r Huntly Borough Council Tuakau Borough ...... I C. W. M. NORRIE, Governor-General Leamington Town District J A PROCLAMATION Te Awamutu Borough ...... l PURSUANT to section 29 of the Public Works Amendment Act Te Kuiti Borough ...... r Te Awamutu Borough Council 1948, I, Lieutenant-General Sir Charles Willoughby Moke Otorohanga Borough ..... J Norrie, the Governor-General of New Zealand, hereby pro­ claim as closed the portion of road described in the Schedule SECOND SCHEDULE hereto. Drainage and River Boards Principal Board The Drainage and River Taupiri Drainage and River SCHEDULE Boards whose districts are Board APPROXIMATE area of the piece of road closed: 5 acres 3 roods wholly or partly within 2 · 36 perches. the Waikato Valley Adjoining Sections 1602, 1605, 1606, 1610, 1612, 1615, 1616, 1618, 1619, 1620, 1646, and part 1607, Block IX, Kairanga T. J. SHERRARD, Clerk of the Executive Council. Survey District; also Lot 2, D.P. 6462, being part Section 4, (P .W. 50 I 866) Middle Aorangi No. 2 Block, Block XII, Te Kawau Survey District. Situated in Block IX, Kairanga Survey District. (S.O. The Eastern Side of Lyndock Street and Portion of the 23525.) Northern Side of Airedale Street, in the City of Auckland. In the Wellington Land District; as the same is more Exempted from the Provisions of Section 128 of the Public particularly delineated on the plan marked P.W.D. 152091 Works Act 1928 deposited in the office of the Minister of Works at Wellington, and .thereon coloured green. C. W. M. NORRIE, Governor-General Given under the hand of His Excellency the Governor­ ORDER IN COUNCIL General, and issued under the Seal of New Zealand, this 16th day of November 1956. At the Government House at Wellington this 21st day of November 1956 [L.s.] W. S. GOOSMAN, Minister of Works. Present: Goo SA VE THE QUEEN! HIS EXCELLENCY IBE GOVERNOR-GENERAL IN COUNCIL WW. 62/9/375/0; D.O. 9/375/1) PURSUANT to section 128 of the Public Works Act 1928, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby approves of the resolution passed by the Auckland City Council on the Portion of a Service Lane Closed in the Borough of Matamata 26th day of April 1956, and set out in the First Schedule hereto, in so far as it affects the sides and portions of streets C. W. M. NORRIE, Governor-General described in the Second Schedule hereto. A PROCLAMATION PURSUANT to section 29 of the Public Works Amendment Act FIRST SCHEDULE 1948, I, Lieutenant-General Sir Charles Willoughby Moke •THE Auckland City Council, being the local authority having Norrie, the Governor-General of New Zealand, hereby pro­ control of the streets in the City of Auckland, by resolution claim as closed the portion of a service lane described in the declares that the provisions .of section 128 of the Public Works Schedule hereto. Act 1928 shall not apply to the eastern side of Lyndock Street or to that portion of the · northern side of Airedale Street SCHEDULE fronting Allotment 78 on Deposited Plan No. 4675 and being APPROXIMATE area of the piece of a service lane closed : 6 · 3 . part of Section 36 and comprised in certificates of title; Volume perches. . 91, folio 241, and Volume 160, folio 226, Auckland Registry, Being part Lot 3, D.P. S. 134, being part Section 70, Block as the same are shown coloured red on the plan attached II, Tapapa Survey District. hereto. Situated in the Borough of Matamata, Auckland R.D. (S.0. 37688.) . SECOND SCHEDULE In the South Auckland Land District; as the same is more THE .eastern side of street in the North Auckland Land Dis­ particularly delineated on the plan marked P.W.D. 151253 trict, City of Auckland, known as Lyndock Street, fronting deposited in the office of the Minister of Works at Wellington, Allotments 78 and 79, Section 36, City of Auckland. and thereon coloured green. Also the northern side of portion of street in the said land Given under the hand of His Excellency the Governor­ district and city, known as Airedale Street, fronting Allotment General, and issued under the Seal of New Zealand, 78, Section 36, City of Auckland. this 16th day of November 1956. As the same are more particularly delineated on the plan marked P.W.D. 152039 deposited in the office of the Minister [L.s.] W. S. GOOSMAN, Minister of Works. of Works at Wel1ington, and thereon coloured red. Goo SAVE THE QUEEN! T. J. SHERRARD, Clerk of the Executive Council. (P.W. 54/778/40; D.O. 16/7) (P.W. 51/2778; D.Q, 2.7 /31/231) 22 Nov. tH'.E NEW ZEALAND GAZETTE 1657

Directing the Sale of Land in Block XV, W aiwera Survey• SCHEDULE District THAT proposed street in the North Auckland Land District, Borough of Henderson, containing by admeasurement 2 roods C. W. M. NORRIE, Governor-General O· 3 perches, more or less, being part Section 7, Plumer Hamlet. As the same is more particularly delineated on the plan ORDER IN COUNCIL marked P.W.D. 152036 deposited in the office of the Minister At the Government House at Wellington this 21st day of of Works at Wellington, and thereon coloured red. · November 1956 T. J. SHERRARD, Clerk of the Executive Council. Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL (P.W. 51/4004; D.O. 27 /31/232) PURSUANT to the Public Works Act 1928, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby directs the sale of the land · described in the Schedule hereto, the Jand being no longer Partial Revocation of Order in Council. Vesting Land Owned required for the purpose for which it was acquired. by Maoris in the Maori Trustee for Non-payment of Rates

SCHEDULE C. W. M. NORRIE, Governor-General APPROXIMATE areas of the pieces of land directed to be sold: ORDER IN COUNCIL A. R. P. Being 0 1 5 · 5 Stopped Government road adjoining Allotment At the Government House at Wellington this 12th day of W. 211, Pukeatua Parish; coloured green. November 1956 0 3 20 · 5 Stopped Government road adjoining road adjoin- .· Present: ing Allotment E. 215, Pukeatua Parish; coloured .· red, edged red. HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL PURSUANT to section 63 of the Maori Purposes Act 1931, His Situated in Block XV, Waiwera Survey District, Auckland Excellency the Governor-General, acting by and with the R.D. (S.O. 30149.) advice and consent of the Executive Council, hereby revokes In the North Auckland Land District; as the same are more the Order in Council referred to in Part I of the Schedule particularly delineated on the plan marked P.W.D. 105399 , hereto in so far as it affects the land mentioned in Part II deposited in the office of the Minister of Works at Wellington, of the said Schedule. and thereon coloured as above mentioned. T. J. SHERRARD, Clerk of the Executive Council. SCHEDULE (P.W. 70/2/5/0; D.O. 2/5/0) PART I ORDER in Council under section 32 of the Maori Land Amend­ ment and Maori Land Claims Adjustment Act 1928 made on 5 December 1929 and published in the Gazette, 12 December Authorising the Laying Off of a Street off Arthur Road in the 1929, Volume III, page 3230, as amended by Order in Council Borough of Manurewa, Subject to a Condition as to the made on 31 March 1930 and published in the Gazette, 3 Building Line April 1930, Volume I, page 984. C. W. M. NORRIE, Governor-General PART II Area ORDER IN COUNCIL Block A. R. P. At the Government House at Wellington this 21st day of Haruatai 5, Section 2 1 3 20 November 1956 Haruatai 5, Section 5 0 1 36 Present: Part of Haruatai 5n and 6 0 1 21·6 HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Makuratawhiti ln 1 ...... 1 0 16 PURSUANT to section 186 of the Municipal Corporations Act Makuratawhiti 8n 2B (part) ...... 2 2 0 1954 and section 125 of the Public Works Act 1928, His Makuratawhiti 9A 4 ...... 0 1 17 Excellency the Governor-General, acting by and with the ' Makuratawhiti 9A 6 . 0 2 34 advice and consent of the Executive Council, hereby authorises · Moutere-Hanganoaiho 2B 0 1 31·1 the Manurewa Borough Council to permit the laying off of Otaki 129A .... 0 0 23·7 the proposed street described in the Schedule hereto at a ' Otaki 142 0 0 33·7 Otaki 161 0 0 34 width for part of its length of less than 66 ft., but not less i Otaki 178, 179, 186, 187, and parts Sections 177 than 40 ft., subject to the condition that no building or part ! of a building shall at any time be erected on a subdivision of and 185 ...... 1 1 2·12 the land shown edged green on the plan marked P.W.D. '; Mangapouri Native Reserve .... . 3 2 0 152035, referred to in the said Schedule, within a distance of . Paremata 15A No. 5 1 2 24 35 ft. from the centre line of the said street. · Takapau B ...... 0 1 20 Taumanuka lA 8 1 24

SCHEDULE T. J. SHERRARD, Clerk of the Executive Council. THAT proposed street in the North Auckland Land District, (M.A. 20/1/37) Borough of Manurewa, containing by admeasurement 37 · 3 '' perches, more or less, being part Clendon's Grant. As the same is more particularly delineated on the plan marked P.W.D. 152035 deposited in the office of the Minister Authorising the Otago Central Electric Power Board to Erect of Works at Wellington, and thereon coloured red. · and Use Electric Lines Within Part of the Lake Counity T. J. SHERRARD, Clerk of the Executive Council. (P.W. 51 /4003i D.O. 27 /31/229) C. W. M. NORRIE, Governor-General ORDER IN COUNCIL At the Government House at Wellington this 21st day of Authorising the Laying Off of a Street off Domain Road in , November 1956 the Borough of Henderson~ Subject to a Condition as to the · Present: Building Line HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL PURSUANT to the Public Works Act 1928 and the Electric C. W. M. NORRIE, Governor-General Power Boards Act 1925, His Excellency the Governor-General, ORDER IN COUNCIL acting by and with the advice and consent of the Executive Council, hereby authorises the Otago Central Electric Power At the Government House at Wellington this 21st day of Board (hereinafter referred to as the licensee), subject to the November 1956 conditions hereinafter set forth, to lay, construct, put up, Present: place, and use electric lines within the area of supply HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL described in the Schedule hereto, and further, for the pur­ PURSUANT to section 186 of the Municipal Corporations Act poses of section 76 of the Electric Power Boards Act 1925, 1954 and section 125 of the Public Works Act 1928, His Excel­ subject to the said conditions, hereby authorises the licensee lency the Governor-General, acting by and with the advice and to construct electric works within the said area of supply. consent of the Executive Council, hereby authorises the Henderson Borough Council to permit the laying-off of the CONDITIONS proposed street described in the Schedule hereto at a width for part of its length of Jess than 66 ft., but not less than IMPLIED CONDITIONS 40 ft., subject to the condition that no building or part of a 1. The conditions directed to be implied in all licences by building shall at any time be erected on the land shown edged the Electrical Supply Regulations 1935 and the Electrical green on the plan marked P.W.D. 152036 referred to in the Wiring Regulations 1935 shall be incorporated in and shall Schedule hereto, within a distance of 35 ft. from the centre line form part of this licence, except in so far as th~ same may of the said street. be inconsistent with the provisions hereof. 1658 THE NEW ZEALAND GAZETTE No. 64

LICENCE SUBJECT TO REGULATIONS Beard Appointed to Have Control of Waikino Domain 2. The licence hereby conferred is subject to compliance by the licensee with the Electrical Supply Regulations 1935, the PURSUANT to the Reserves and Domains Act 1953, the Minister Electrical Wiring Regulations 1935, the Radio Interference of Lands hereby appoints Regulations 1934, and with all regulations hereafter made in amendment thereof or in substitution therefor respectively. Alexander Jackson Campbell, John George Hearn, SYSTEMS OF SUPPLY Andrew Kelly, Joseph Killey, 3. The systems of supply shall be as described in paragraphs Raymond John Rennie, (a), ( d), ( e), and (f) of regulation 21-01 of the Electrical Homer Geoffrey Stubbs, Supply Regulations 1935. Robert Ernest Stubbs, and Robert James Stubbs DURATION OF LICENCE to be the Waikino Domain Board to have control of the 4. This licence shall, unless sooner lawfully determined, reserve described in the Schedule hereto, subject to the continue in force until the 30th day of June 1966. provisions of the said Act, as a public domain.

SCHEDULE AREA OF SUPPLY SCHEDULE ALL that portion of the Lake County included in the Otago SOUTH AUCKLAND LAND DISTRICT-WAIKINO DOMAIN Central Electric Power District by the Proclamation dated the SECTION 51, Waikino Township, situated in Block XIV, Ohint:­ 14th day of September 1956 and published in the Gazette on muri Survey District : Area, 12 acres and 30 perches, more or the 20th day of the same month, at page 1291. less. (S.O. Plan 11656.) T. J. SHERRARD, Clerk of the Executive Council. Dated at Wellington this 20th day of November 1956. (S.H.D. 10/44/1) E. B. CORBETT, Minister of Lands. (~. and S. H.0. 1/147; D.0. 8/521) Members of the Board of Examiners under the Mining Act 1926 Appointed Board Appointed to Have Control of Waimana Domain PURSUANT to section 241 of the Mining Act 1926, His Excel­ lency the Governor-General has been pleased to appoint PURSUANT to the Reserves and Domains Act 1953, the Minister James Robert Noble, of Lands hereby appoints Wallace Burke Hepburn, Robert Alexander Rutherford, and Trevor John Andrew, Alec Edwin Waite Andrew James Black, John Frederick Boynton, to be members of the Board of Examiners from the 1st day Lionel Bruce Dickey, of January 1957. Christopher Verner Hampton, Dated at Wellington this 14th day of November 1956. Montague William King, W. SULLIVAN, Minister of Mines. Allan Forde Mitchell, (Mines: 17 /31) James Bishop Wardlaw, and Charles Paxton Wylde to be the Waimana Domain Board to have control of the Revocation of Appointment to Control and Manage a Reserve reserve described in the Schedule hereto, subject to the pro­ visions of the said Act, as a public domain.

PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the appointment of the Royal New SCHEDULE Zealand Society for the Health of Women and Children SOUTH AUCKLAND LAND DISTRICT-WAIMANA DOMAIN (Christchurch Branch) Incorporated to control and manage the reserve for a site for a plunket clinic described in the SECTION 22, Waimana Settlement, situated in Block III, Wai­ Schedule hereto. mana Smvey District: Area, 5 acres 2 roods 16 perches, more or less. (S.O. Plan 14308.) SCHEDULE Dated at Wellington this 20th day of November 1956. CANTERBURY LAND DISTRICT E. B. CORBETT, Minister of Lands. LOT 1, D.P. 17482, being part Reserve 4682, situated in the (L. and S. H.O. 1 / 190; D.O. 8 / 302) City of Christchurch, Block XI, Christchurch Survey District: Area, 14 · 8 perches, more or less. Part certificate of title, Volume 496, folio 274. · Dated at Wellington this 20th day of November 1956. Appointment of the Whangarei Harbour Board to Control E. B. CORBETT, Minister of Lands. and Manage a Reserve (L. and S. H.0. 6/6/1017; D.O. 8/309) PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints Revocation of Appointment of Waipu Cove Domain Board The Whangarei Harbour Board and Appointment of New Board to control and manage the reserve described in the Schedule hereto, subject to the provisions of the said Act, as a scenic reserve. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the appointment of the Waipu Cove Domain Board as published in Gazette, 15 February 1951, SCHEDULE Volume I, page 175, and appoints NORTH AUCKLAND LAND DISTRICT-MANAIA RIDGE SCENIC The member of the Whangarei County Council representing RESERVE the Waipu Riding, ex officio, Harry Burr Abercrombie, ALLOTMENTS 57, 58, and 59, and the western portion of Allot-· Arthur William Beeston, rnent 60, Parish of Manaia. All certificate of title, Volume 550, Peter Norman Brown, folio 144 (limited as to parcels). Also Allotment 62A and the Oliver Alexander Fraser, . northern and southern portions of Allotment· 62, Parish of George James Hudson Johnson, and Manaia. All situated in Block IV, Ruakaka Survey District: Lloyd Ussher Somner Total area, 379 acres, more or less. Also Allotment 71, Parish of Manaia, situated in Block to be the Waipu Cove Domain Board to have control of the VIII, Ruakaka Survey District, and Block II, Taranga Survey reserve described in . the Schedule hereto, subject to the pro­ District: Area, 51 acres, more or less. visions of the said Act, as a public domain. Also Allotments 73, 74, and 75, Parish of Manaia. All cer­ tificate of title, Volume 550, folio 150 (limited as to parcels). SCHEDULE Also Allotment 79A, Parish of Manaia. All certificate of title, Volume 80, folio 125. Also Allotments 72, 74A, 77, and 77A, NORTH AUCKLAND LAND D1snucr-WAIPU COVE DOMAIN and the eastern and western portions of Allotment 76, Parish ALLOTMENTS 503 and 528, Waipu Parish, situated in Block of Mam:1,ia. All situated in Block II, Taranga Survey District: VII, Waipu Survey District: Total area, 54 acres 3 roods 2 Total area, 656 acres 2 roods, more or less. perches, more or less. (S.0. Plans 26315 and 27485.) (S.0. Plans 734, 787, 2323, and 29255.) Dated at Wellington this 15th day of November 1956. Dated at Wellington this 14th day of November 1956. HILDA ROSS, for the Minister of Lands. E. B. CORBETT, Minister of Lands. (L. and S. H.O. 1/639; D.O. 8/966) (L. and S. H.O. 4/101; O.O. 13/54) 22 Nov. THE NEW ZEALAND GAZETTE 1659

Appointment of the Akitio County Council to Control and I SECOND SCHEDULE Manage a Reserve Column 1 Column 2 Taumarunui County Council Ohura Town District. PURSUANT to the Reserves and Domains Act 1953, the Minister Taumarunui Borough Council Manunui Town District. of Lands hereby appoints Dated at Wellington this 15th day of November 1956. The Akitio County Council W. S. GOOSMAN, Minister of Transport. to control and manage the reserve described in the Schedule *S.R. 1955/59. Amendment No. 1. S.R. 1956/39. hereto, subject to the provisions of the said Act, as a scenic tGazette, No. 28, 6 May 1954, Vol. II, p. 698. reserve.

SCHEDULE Revocation of Appointment of Garage Proprietor for Issue WELLINGTON LAND DISTRICT-PONGAROA .,SCENIC RESERVE of Warrants of Fitness SECTIONS 1 to 13 (inclusive), Block IV, Town of Pongaroa; Sections 1, 2, 3, 10 to 13 (inclusive), and 18, Block VII, Town PURSUANT to regulation 11 of the Traffic R·egulations 1936, of Pongaroa; part Section 5 and Sections 6 to 16 (inclusive), the Minister of Transport hereby revokes the approval of the Block XIl, Town of Pongaroa; parts of Sections 4, 5, 6, 7, 8, firm described in the Schedule hereto for the purposes of the and 9, and Sections 11, 13, and part Section 14, Block XIII, issue of warrants of fitness for motor vehicles. Town of Pongaroa; Sections 14, 16, and 18 to 24 (inclusive), Block IX, Town of Pongaroa; Sections 14 and 21 to 24 (inclusive), Pongaroa Suburbs; Sections 7 to 13 (inclusive), .SCHEDULE Block V, Town of Pongaroa; and Sections 7, 9, 11, and 13, V1c's Garage Ltd, Queen Street, Masterton. Approval No. Block VIII, Town of Pongaroa. All situated in Block IX, 5417. Mount Cerberus Survey District: Total area: 64 acres 1 rood 9 · 4 perches, more or less. Dated at Wellington this 14th day of November 1956. (S.O. Plans 14314, 15759, 17016, 17820, 20530.) W. S. GOOSMAN, Minister of Transport. Dated at We1lington this 20th day of November 1956. E. B. CORBETT, Minister of Lands. Appointment of Licensing Authority for the Auckland Harbour (L. and S. H.0. 4/970; D.O. 13/10) Ferry Service District

PURSUANT to section 84 (4) of the Transport Act 1949, the Appointment of the Putaruru Free Kindergarten Association Minister of Transport hereby appoints Incorporated to Control and Manage a Reserve Ronald Stuart Park, PURSUANT to the Reserves and Domains Act 1953, the Minister of Auckland, as Licensing Authority for the Auckland Har­ of Lands hereby appoints · bour Ferry Service District for a term commencing on the 14th day of November 1956 and expiring on the 30th day of The Putaruru Free Kindergarten Association Incorporated September 1959. to control and manage the reserve described in the Schedule hereto, subject to the provisions of the said Act, as a site for Dated at WeJiington this 13th day of November 1956. a kindergarten. W. S. GOOSMAN, Minister of Transport.

SCHEDULE SOUTII AUCKLAND LAND DISTRICT Appointment of Judge of the High Court of· Western Samoa LOT 28, D.P. S. 2014, being part Section 97, Block VI, Patetere PURSUANT to section 64 of the Samoa Act 1921, the Minister· North Survey District: Area, 39·6 perches, more or less. Part of Island Territories hereby appoints certificate of title, Volume 1001, folio 146. William Harold Woodward, Esquire, Dated at Wellington this 14th day of November 1956. of New Plymouth, to be a Judge of the High Court of Western E. B. CORBETT, Minister of Lands. Samoa as from the 7th day of October 1956 and, as from the (L. and S. H.O. 6/6/1257; D.0. 8/1129) 14th day of October 1956, to be the Acting Chief Judge of that Court during the absence from Western Samoa on fur­ lough of Charles Croft Marsack, Esquire, the Chief Judge of that Court. Appointment of Additional Member to Motu Domain Board Dated at Wellington this 13th day of November 1956. R. M_. ALGIE, for the Minister of Island Territories. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby increases the total number of members of the Motu Domain Board, Gisborne Land District, from five to six, and appoints Public Trust Office-Appointment of Agent at Putaruru Bernard James Taylor IT is notified for public information that as the additional member of the Beard. Mr Leslie Robert Morgan Dated at Wellington this 20th day of November 1956. has been appointed agent of the Public Trust Office at E. B. CORBETT, Minister of Lands. Putaruru, vice Mr R. J. Cotter, transferred. (L. and S. H.O. 1 / 40; D.O. 8 / 1) Dated at Wellington this 14th day of November 1956. G. E. TURNEY, Public Trustee. Revoking Appointment of and Appointing Licensing Authorities for Issue of Heavy Traffic Licences Scheme of Control of W aihi College PURSUANT to subclause (2) of regulation .10 of the lieavy PURSUANT to section 92 of the Education Act 1914, the Motor Vehicle Regulations 1955,* the Minister of Transport Minister of Education hereby approves of Waihi College being hereby revokes that part of a Warrant dated 2 May 1954t controlled in accordance with the Standard Scheme of Con­ appointing the local authority described in column 1 of the trol for Secondary Schools published in the Gazette on 6 First Schedule as the licensing authority for the purpose of December 1928, Volume III, page 3451: collecting heavy traffic fees due under the said regulations for the district of the local authority and for such areas as are Provided that: described in column 2 of the First Schedule hereto, and (a) The Standard Scheme shall be read as if clauses· 7, 8, hereby appoints the local authorities described in column 1 of and 9 were revoked: the Second Schedule hereto to be the licensing authorities for (b) Clause 11 of the Standard Scheme shall be read as if the purpose of collecting heavy traffic fees due under the said the words "Such election shall be held in the first regulations for the district of the respective local authority week of the month of May in the year 1929'' were and for such area or other areas as are described in column 2 omitted, and the words "The first such election shall of the Second Schedule opposite the respective name of the be held not later than the first week of the month said local authority. of May in the year 1957, and such an election shall Provided that the Commissioner of Transport shall be the be held in the first week of the month of May in licensing authority in the case of all heavy motor vehicles the year 1959" were substituted therefor: owned by the Crown as provided by subclause (2) of the said ( c) Clause 19 of the Standard Scheme shall be read as if regulation. every reference to the year 1929 were a reference to the year 1959: FIRST SCHEDULE ( d) Clause 43 of the Standard Scheme shall be read as if the words "The Secretary shall be insured under a Column Column 2 fidelity bond for a sum of not less than five hundred Kaitieke County Council Manunui Town District. pounds" were omitted. Ohura County Council Ohura Town District. Taumarunui Borough Council Taumarunui County. Mam1- Dated at Wellington this 12th day of November 1956. nui Town District. R. M. ALGJE, Minister of fa;lucation. 1660 THE NEW ZEALAND GAZETTE No. 64

Declaration that a Reserve be a Scenic Reserve SCHEDULE WELLINGTON LAND DISTRICT PURSUANT to the Reserves and Domains Act 1953, the Minister LOT 3, D.P. 7445, being part Sections 35 and 38, Hutt District, of Lands hereby declares the public reserve described in the situated in Block IX, Belmont Survey District, City of Lower Schedule hereto to be a scenic reserve subject to Part IV of Hutt: Area, 1 acre, more or less. All certificate of title, the said Act. Volume 356, folio 194. Dated at Wellington this 20th day of November 1956. SCHEDULE E. B. CORBETT, Minister of Lands. WELLINGTON LAND DISTRICT-HEMI MATENGA MEMORIAL PARK • (L. and S. H.O. 6/11/37; D.O. R. 53) LOT 1, D.P. 18826, being part Ngarara West C. 41, situated in Blocks VI and X, Kaitawa Survey District: Area, 805 acres, more or less, together with the right of way created by Change of the Purpose of a Reserve T. 102653, subject to the right of way created by T. 102653 and reserved by T. 102655. Part certificate of title, Volume PURSUANT to the Reserves and Domains Act 1953, the Minister 241, folio 246. of Lands hereby changes the purpose of the reserve described Dated at Wellington this 20th day of November 1956. in the Schedule hereto from a reserve for recreation purposes to a reserve for general education purposes. E. B. CORBET[, Minister of Lands. (L. and S. H.0. 4/1133; D.O. 8/5/39) SCHEDULE SOUTH AUCKLAND LAND DISTRICT Reservation of Land and Vesting in the Nelson City Council LOT 6, D.P. S. 3463, being part Allotment 19, Town of Pirongia East, situated in Block IV, Pirongia Survey District: Area, 1 rood, more or less. Part certificate of title, Volume 511, folio PURSUANT to the Land Act 1948, the Minister of Lands hereby 121. sets apart the land described in the Schedule hereto as a reserve for plantation purposes and further, pursuant to the Dated at Wellington this 14th day of November 1956. Reserves and Domains Act 1953, vests the said reserve in the E. B. CORBETT, Minister of Lands. Mayor, Councillors, and Citizens of the City of Nelson, in trust, for that purpose. (L. and S. H.O. 20/1139; D.O. 8/965/1)

SCHEDULE Cancellation of the Vesting in the Kaiapoi Borough Council NELSON LAND DISTRICT and Revocation of the Reservation over Part of a Reserve LOT 17, D.P. 4603, being part Section 6, District of Suburban South, and part Section 30, Block IV, Waimea Survey District: Area, 2 roods 14 · 1 perches, more or less. Part certificate of PURSUANT to the Reserves and Domains Act 1953, the Minister title, Volume 128, folio 61. of Lands hereby cancels the vesting in the Mayor, Councillors, and Citizens of the Borough of Kaiapoi and revokes the reser­ Dated at Wellington this 20th day of November 1956. vation over that part of the reserve for plantation purposes ., E. B. CORBETT, Minister of Lands. described in the Schedule hereto. (L. and S. H.0. 1/1107 /6; D.0. 8/236) SCHEDULE CANTERBURY LAND DISTRICT Reservation of Land and Vesting in the Coromandel County Council PART Reserve 270, situated in Block XVI, Rangiora Survey District : Area, 2 roods 4 · 2 perches, more or less. As shown on the plan marked L. and S. 6 / 11 /78A deposited in the Head PURSUANT to the Land Act 1948, the Minister of Lands hereby Office, Department of Lands and Survey, at Wellington, and sets apart the land described in the Schedule hereto as a reserve thereon edged red. (S.0. Plan 9066.) for a site for a madman's cottage and further, pursuant to the Dated at Wellington this 14th day of November 1956. Reserves and Domains Act 1953, vests the said reserve in the Chairman, Councillors, and Inhabitants of the County of E. B. CORBETT, Minister of Lands. Coromandel, in trust, for that purpose. (L. and S. H.O. 6/11/78; D.O. 8/5/60)

SCHEDULE SOUTH AUCKLAND LAND DISTRICT Revocation of the Reservation over a Reserve SECTION 26, Block II, Whitianga Survey District: Area, 4 acres 2 roods 15 perches, more or less. (S.O. Plan 36772.) PURSUANT to the Reserves and Domains Act 1953, the Minister Dated at Wellington this 14th day of November 1956. of Lands hereby revokes the reservation as a reserve for a E. B. CORBETT, Minister of Lands. market over the land described in the Schedule hereto. (L. and S. H.O. 6/1/1050; D.O. H.P.L. 694) SCHEDULE 0TAGO LAND DISTRICT Change of the Purpose of a Reserve and Vesting in the PART Section 49, Block X, Glenkenich Survey District: Area, Christchurch City Council 1 acre 2 roods 32 · 6 perches, more or less. As shown on the PURSUANT to the Reserves and Domains Act 1953, the Minister plan marked L. and S. 22/2678A deposited in the Head Office, of Lands hereby changes the purpose of the reserve described Department of Lands and Survey, at Wellington, and thereon in the Schedule hereto from a reserve for a site for a plunket edged red. (S.O. Plan 9788.) clinic to a reserve for recreation purposes and, further, vests Dated at Wellington this 20th day of November 1956. the said reserve in the Mayor, Councillors, and Citizens of the E. B. CORBEIT, Minister of Lands. City of Christchurch, in trust, for the purpose of recreation. (L. and S. H.0. 22/2678; D.0. M. 1272)

SCHEDULE CANTERBURY LAND DISTRICT Revocation of the Reservation over a Reserve LOT 1, D.P. 17482, being part Reserve 4682, situated in the City of Christchurch, Block XI, Christchurch Survey District: Area, 14 · 8 perches, more or less. Part certificate of title, PURSUANT to the Reserves and Domains Act 1953, the Minister Volume 496, folio 274. of Lands hereby revokes the reservation as a reserve for Dated at Wellington this 20th day of November 1956. commonage and resting place for travelling stock over the land described in the Schedule hereto. E. B. CORBETT, Minister of Lands. (L. and S. H.0. 6/6/1017; D.0. 8/309) SCHEDULE WESTLAND LAND DISTRICT Change of the Purpose of a Reserve and Vesting in the PART Reserve 339, situated in Block XI, Waiho Survey Dis­ Lower Hutt City Council trict: Area, 159 acres 1 rood 2.0 perches, more or less. As shown on the plan marked L. and S. 6/1/283c deposited in PURSUANT to the Reserves and Domains Act 1953, the Minister the Head Office, Department of Lands and Survey, at Welling­ of Lands hereby changes the purpose of the reserve described ton,. and thereon edged red. ·in the Schedule hereto from a reserve for defence purposes to Dated at Wellington this 20th day of November 1956; a reserve for recreation purposes and, further, vests the said reserve in the Mayor, Councillors, and Citizens of the City of E. B. CORBETT, Minister of Lands. Lower :{Iutt;' in trust, for the purpose of recreation. (L. and S. H.O. 6/1/283; D.O. R 28) 22 Nov. THE NEW ZEALAND GAZETTE 1661

Declaring Land Acquired for a Government Work and Not Declaring Land Acquired for a Government Work to be Required for That Purpose to be Crown Land Crown Land, Subject to a Fencing Agreemen:t

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 in the Schedule hereto to be Crown land subject to the Land Act Schedule hereto to be Crown land for the purposes of the 1948 as from the 26th day of November 1956. Land Act 1948 as from the 26th day of November 1956, subject to the fencing agreement contained in memorandum of transfer No. 435016, Auckland Land Registry. SCHEDULE APPROXIMATE area of the piece of land declared Crown land: 2 acres and 20 perches. SCHEDULE Being Lot 34, D.P. 39830. Part certificate of title, Volume APPROXIMATE area of the piece of land declared Crown land: 1100, folio 31, Auckland Land Registry. 2 roods 18·4 perches. Situated in the Borough of Otahuhu. Being Lots 8 and 9, D.P. 18590. All certificate of title, Dated at Wellington this 14th day of November 1956. Volume 1334, folio 82, Auckland Land Registry. Situated in Block XIV, Otahuhu Survey District. W. S. GOOSMAN, Minister of Works. Dated at Wellington this 16th day of November 1956. (H.C. 4/233/24; D.O. 2/3/1191) DEAN J. EYRE, for the Minister of Works. (P.W. 24/2646/4; D.O. 2/187 /92) · Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land Declaring Land Taken, for a Government Work and Not PURSUANT to section 35 of the Public Works Act 1928, the Required for That Purpose to be Crown Land Minister of Works hereby declares the land described in the Schedule hereto to be deemed to have been Crown land sub­ PURSUANT to section 35 of the Public Works Act 1928, the ject to the Land Act 1948 as from the 9th day of October Minister of Works hereby declares the land first described in 1956. the Schedule hereto to be deemed to have been Crown land sub­ ject to the Land Act 1948 as from the 31st day of July 1956, SCHEDULE and also hereby declares the land secondly described in the APPROXIMATE area of the piece of land declared Crown land: said Schedule to be deemed to have been Crown land subject 29 · 4 perches. to the Land Act 1948 as from the 14th day of August 1956. Being Lot 6, D.P. 6787, being part Section 34, Patea Suburban. Part certificate of title, Volume 152, folio 213, SCHEDULE Taranaki Land Registry. APPROXIMATE areas of the pieces of land declared Crown land: Situated in Block VII, Carlyle Survey District, Borough of A. R. P. Being Patea. 1 l 18 Lots 47 to 54 (inclusive) on the plan marked P.W.D. Dated at Wellington this 14th day of November 1956. 149442 (H.D.P.N. 43115) deposited in the office W. S. GOOSMAN, Minister of Works. of the Minister of Works at Wellington, and thereon edged green, being part Lot 2, D.P. 6162, (H.C. X/31/1/l; D.0. 52/26) and part Lot 3, D.P. 7242, being part Section 165, Grey District. 0 3 3 Lots 29, 39, 40, and 41 on the plan marked P.W.D. 149442 (H.D.P.N. 43115) deposited in the office Declaring Land Acquired for a Government Work and Not of the Minister of Works at Wellington, and Required for That Purpose to be Crown Land Subject to thereon edged green, being part Lot 2, D.P. 6162, Building-line Restrictions being part Section 165, Grey District. Situated in Block V, Paritutu Survey District, and being PURSUANT to section 35 of the Public Works Act 1928, the part certificate of title, Volume 154, folio 203, Taranaki Land Minister of Works hereby declares the land described in the Registry. Schedule hereto, subject to building-line restrictions No. Da_ted at Wellington this 16th day of November 1956. 346015 and No. 438588, Ganterbury Land Registry, to be deemed to have been Crown land for the purposes of the Land DEAN J. EYRE, for the Minister of Works. Act 1948, subject to the aforesaid restrictions, as from the (H.C. X/1/5/37A; D.O. 52/0/1/3) 15th day of December 1954.

SCHEDULE Declaring Land Taken for a Government Work and Not Required for That Purpose to be Crown Land APPROXIMATE area of the piece of land declared Crown land: 9 acres 2 roods 1 · 7 perches. PURSUANT to section 35 of the Public Works Act 1928, the Being Lot 134, D.P. 18157, Lots 61 to 75, 78, 81 to 96, 119 Minister of Works hereby declares the land described in the to 126, and 135 to 148, D.P. 18657, being part Rural Sections Schedule hereto to be Crown land subject to the Land Act 2394, 2930, and 4738. All certificates of title., Volume 693, 1948 as from the 26th day of November 1956. folio 14, Volume 693, folio 15, Canterbury Land Registry. Situated in the City of Christchurch. SCHEDULE Dated at Wellington this 16th day of November 1956. APPROXIMATE area of the piece of land declared Crown land: DEAN J. EYRE, for the Minister of Works. 2 roods 13 perches. Being Sections 35 and 36, Town of Arawata. (H.C. X/1/5/2A; D.O. X/228/12/1) Situated in Block XIII, Hapuka Survey District, Westland R.D. Dated at WeJlington this 16th day of November 1956. Declaring Land Acquired for a Government Work and Not DEAN J. EYRE, for the Minister of Works. Required for That Purpose to be Crown Land Subject as (P.W. 63/274/2; D.O. 40/44/2) to Part to a Fencing Agreement

PuRSUAN·t to section 35 of the Public Works Act 1928, the Declaring Land Taken for a Government Work and Not Minister of Works hereby declares the land described in the Required for That Purpose to be Crown Land Schedule hereto to be deemed to have been Crown land for the purposes of the Land Act 1948 as from the 14th day of PURSUANT to section 35 of the Public Works Act 1928, the October 1953, subject as to Lot 87; to the fencing agreement Minister of Works hereby declares the land described in the in memorandum of transfer No. 319782, Auckland Land Schedule hereto to be deemed to have been Crown land sub­ Registry. ject to the Land Act 1948 as from the 3rd day of October 1956. SCHEDULE APPROXIMATE area of the piece of land declared Crown land: SCHEDULE 3 roods 29 · 5 perches. APPROXIMATE area of the piece of land declared Crown land: ·Being Lots 84, 86, 87, and 95, D.P. 42011. Part certificates 33 · 5 perches. of title, Volume 728, folio 44, Volume 728, folio 45, Volume Being Lot 103, D.P. S. 2602, being part Allotment 46, 737, folio 103, and Volume 939, folio 38, Auckland Land Suburbs of Tauranga. Part certificate of title, Volume 851, Registry. folio 132, Auckland Land Registry. Situated in the Borough of Mount Roskill. Situated in Block X, Tauranga Survey District. Dated at Wellington this 16th day of November 1956. Dated at Wellington this 14th day of November 1956. DEAN J. EYRE, for the Minister of Works. W. S. GOOSMAN, Minister of Works. (H.C. X/1/5/219/5; D.O. 2/3/5108) (H.C. X/76; D.O. 54/3/4) 1662 THE NEW ZEALAND GAZETTE No. 64

Notice of Intention to Take Additional Land in Block IV, 1 SCHEDULE Orahiri Survey District, for a Secondary School Column 1 (Drivers) Column 2 (Employers) Bruce Alexander Amphlett, No. 2 NOTICE is hereby given that it is proposed, under the pro­ R.D., Waiuku Father. visions of the Public Works Act 1928, to take the additional Richard Marshall, Waikareta R.D. land described in the Schedule hereto for a secondary school; 5, Tuakau ...... Father. and notice is hereby further given that the plan of the land Stewart Morrison, Carrington R.D., so required to be taken is deposited in the post office at Carterton Father. Otorohanga and is there open for inspection; and that ·all Dated at Wellington this 16th day of November 1956. persons affected by the taking of the said land should, if they have any well grounded objections to the taking of the land, DEAN J. EYRE, for the ·Minister of Transport. set forth the same in writing, and send the writing, within forty days from the first publication of this notice, to the Minister of Works at Wellington. Exemption Order Under the Motor Drivers Regulations 1940

SCHEDULE APPROXIMATE area of the piece of additional land required to PURSUANT to the Motor Drivers Regulations 1940, the Minister be taken: 5 acres. of Transport hereby orders and declares that the provisions of Being part Otorohanga E 3c Block. clause (1) of regulation 7 of the said regulations so- far as Situated in Block IV, Orahiri Survey District, Auckland they relate to the driving of heavy trade motors shall not R.D. apply to the persons hereinafter mentioned, but in lieu thereof In the South Auckland Land District; as the same is more the following provision shall apply: particularly delineated on the plan marked P.W.D. 152144 A motor driver's licence issued under the Motor Drivers deposited in the office of the Minister of Works at Wellington, Regulations 1940 to the persons described jn column 1 of the and thereon edged red. Schedule hereunder may authorise them to drive a heavy trade motor in the course of their employment for the Dated at Wellington this 16th day of November 1956. employers described in column 2 of the said Schedule, but DEAN J. EYRE, for the Minister of Works. shall not authorise ·them, while they are under the age of eighteen years, to drive a heavy trade motor for any other (P.W. 31/580; D.0. 39/130/1/0) purpose.

Approval of Red Reflectors for Motor Vehicles in Terms of SCHEDULE the Traffic Regulations 1936 Column 1 (Drivers) Column 2 (Employers) George Cyril Seatter, care of Mrs M. Caswell, Kiritaki, Mrs M. Caswell, Kiritaki, Dannevirke. PURSUANT to clause (26) of regulation 7 and clause (10) of Dannevirke regulation 16 of the Traffic Regulations 1936,* the Minister Desmond Arthur Tattersall, of Transport hereby approves, for the purposes of ·the said Donnellys Crossing Father. regulations, red reflectors of the make and type described in James Frank Tattersall, Don- the Schedule hereto. nellys Crossing .. ... Father. Dated at Wellington this 16th day of November 1956. SCHEDULE TAIL lamp lenses incorporating red reflex reflectors marked DEAN J. EYRE, for the Minister of Transport. "HOLDEN-I" fitted as standard equipment to Holden motor vehicles. Dated at Wellington this 14th day of November 1956. Exemption Order Under the Motor Drivers Regulations 1940 W. S. GOOSMAN, Minister of Transport. *S.R. 1936/86 (Reprinted with Amendments Nos. 1 to 3, PURSUANT to the Motor Drivers Regulations 1940, the Minister S.R. 1947 /44.) of Transport hereby orders and declares that the provisions of Amendment No. 4: S.R. 1948/129. clause ( 1) of regulation 7 of the said regulations so far as Amendment No. 5: S.R. 1948/170. they relate to the driving of heavy trade motors shall not Amendment No. 6: S.R. 1948/212. apply to the person hereinafter mentioned, but in lieu thereof Amendment No. 7: S.R. 1949/142. the following provision shall apply: Amendment No. 8: S.R. 1950/189. A motor driver's licence issued under the Motor Drivers Amendment No. 9: S.R. 1951/131. Regulations 1940 to the person described in column 1 of the Amendment No. 10: S.R. 1951/285. Schedule hereunder may authorise him to drive a heavy trade Amendment No. 11 : S.R. 1953 / 18. motor in the course of his employment for the employer Amendment No. 12: (Revoked by S.R. 1953/186). described in column 2 of the said Schedule, but shall not Amendment No. 13: S.R. 1953/186. authorise him, while he is under the age of eighteen years, to Amendment No. 14: S.R. 1954/28. drive a heavy trade motor for any other purpose. Amendment No. 15: S.R. 1954/143. Amendment No. 16: S.R. 1955/93. SCHEDULE Approval of Testing Officer Under the Motor Drivers Column 1 (Driver) Column 2 (Employer) Regulations ·1940 Robert Caie, Maramarua Father.· Dated at Wellington this 16th day of N~weml?er 1956. PURSUANT to regulation 5 of the Motor Drivers Regulations DEAN J. EYRE, for the Minister of Transport. 1940, the Minister of Transport hereby approves of the person named in column 2 of the Schedule hereunder being a testing officer under the said regulations for the authority specified in Declaring Area to be a Closely Populated Locality for the column 1 of the said Schedule. Purposes of the Transport Act 1949, Section 36

SCHEDULE Column 1 Column 2 PURSUANT to section 36 of the Transport Act 1949, the Army Department .. .. Desmond Stanley Rouget Austin. Minister of Transport hereby declares the area described in Dated at Wellington this 16th day of November 1956. the Schedule hereto to be a closely populated locality for the purposes of the said section to the intent that a person driving DEAN J. EYRE, for the Minister of Transport. any motor vehicle on any road therein shall be subject to the maximum speed limit of 30 miles an hour fixed by the said section. Exemption Order Under the Motor Drivers Regulations 1940 PURSUANT to the Motor Drivers Regulations 1940, the Minister SCHEDULE of Transport hereby orders and declares that the provisions of SITUATED within Waitemata County: All those roads at clause ( 1) of regulation 7 of the said regulations so far as Kelston West consisting of: they relate to the driving of heavy trade motors shall not Albert Road. Daphne Road. Nile Road. apply to the persons hereinafter mentioned, but in lieu thereof Archibald Road. Holland A venue. St. Leonards Road. the following provision shall apply: Archlynne Road. Hurley Place. Sabulite Road. A motor driver's licence issued under the Motor Drivers Barberry Road. K.elkirk Road. Shirley A venue. Regulations 1940 to the persons described in column 1 of the · Beaubank Road. Kelwyn Road. Vanguard Road. Schedule hereunder may authorise them to drive a heavy Brains Road. Laura Road. trade motor in the course of iheir employment for the employers described in column 2 of the said Schedule, but Dated at Wellington this 13th day of November 1956. shall not authorise them, while they are under the age of eighteen years, to drive a heavy trade motor for any other W. S. GOOSMAN, Minister of Transport. purpose. (T.T. 9/15 /32) 22 Nov. THE NEW ZEALAND GAZETTE 1663

Registered Sawmills

THE following list of sawmills, registered in terms of the Sawmill Registration Regulations 1952, is published for general information. The list includes all sawmills registered as at 19 October 1956, the total number being 749. Wellington, 19 October 1956. ALEX R. ENTRICAN, Director of Forestry.

AUCKLAND CONSERVANCY Reg. No.· Operator Postal Address Location of Mill 72 Alexander Bros. Ltd... Pakotai, Whangarei Pakotai 223 Anderson and O'Leary Ltd. Rural Delivery, Kumeu Whenuapai 356 Angle, T. C. Rosemont Road, Waihi Waihi 420 Ashby, R. J. . . . . Pakaraka Oromahoe 441 Auckland Handle and Dowel Co. Ltd. P.O. Box 2192, Auckland Mount Wellington 238 Austin, W. N., and Sons P.O. Box 72, Okaihau Utakura 15 · Baker, W. A. P., and Sons Katikati . . . . Katikati 425 Baker, G. W. V. Care of P.O., Orum, Mangonui Mangonui 397 Ballantyne and Watson Bush Road, Albany Albany 256 Barker Bros. Timber Co. Ltd. P.O. Box 24, Papatoetoe Ngaroma 306 Barry, J. A. .. Kapanga Road, Coromandel Coromandel 6 Beasley, W. R. P.O. Box 13, Broadwood .. Broadwood 334 Beasley, C.R. Parua Bay Parua 318 Boggiss Bros. Pirongia .. Pirongia 366 Bracey Bros. Care of P.O. Box 18, Kaikohe Tutamoe 415 Bracey and Cowden P.O. Box 15, Kaipara Flats Kaipara Flats 392 Bucton, S. R. and N. R. No. 3 R.D., Wellsford Wellsford 296 Byles, W. S... . . Opuawhanga R.D., Hikurangi Opuawhanga 323 Cawte, S., and Son Ltd. Bruntwood, Cambridge Bruntwood 382 Christensen, F. W. C. Paranui R.D. 111, Kaitaia Paranui 432 Clarke, A. and W. 12 Sandes Street, Thames Waikawau 175 Clements, V. E. . . Matapouri No. 3 R.D. Matapouri 410 Clevedon Sawmilling Co. North Road, Clevedon Clevedon 246 Cliff, R. G. and J. W. Paparoa Paparoa 352 Coulter, A. 13. R.D. 111, Kaitaia Kaitaia 254 Courtney Bros. P.O. Box 23, Cambridge Cambridge 211 Crallan, M. J. R.D., Okaihau Mangamuka 206 Crocombe, R. R. P. Donnelly's Crossing Donnelly's Crossing 70 Croft, F. Opuawhanga R.D., Hikurangi Opuawhanga 338 Curle, D. T., and Son R.D. 110, Kaitaia Waiotehue 16 Dargaville Sawmilling Co. Ltd. P.O. Box 73, Dargaville Dargaville 442 Davidson, P. A. Farmers Road, Waitoa Waitoa 294 Devcich, S., and Sons P.O. Box 63, Thames Kauaeranga 233 Dillon and Son 14 Exmouth Street, Auckland Auckland 59 Dixon Speirs Ltd. P.O. Box 4, Foxton Horokino 199 Donkin, F. R. Brown Street, Thames Thames 343 Douglas, G. R. P.O. Box 66, Waiuku Waipipi 81 Dudding, W. G., and Sons No. 3 R.D., Wellsford Wharehine 317 Dudding Bros. Ltd. P.O. Box 33, Ngatea Ngatea 191 Egan, G. R.D., Tuma Kirikiri 299 Ellin and Dallas Ltd. . . P.O. Box 22, Cambridge Leamington 77 Elliott, J., and Son Ltd. P.O. Box 56, Te Kopuru Te Kopuru 185 Ellis, I. R. . East Coast Road, Brown's Bay Brown's Bay 45 Ellis and Burnand Ltd. . . P.O. Box 3, Hamilton Collier's Mill 50 Ellis and Burnand Ltd. . . · P.O. Box 3, Hamilton Ongarue 54 Ellis and Burnand Ltd. P.O. Box 3, Hamilton No. 1 Mangapehi 55 Ellis and Burnand Ltd. P.O. Box 3, Hamilton No. 2 Mangapehi 209 Ellis and Burnand Ltd. P.O. Box 3, Hamilton Maraeroa 49 Endean's Mill (Waimiha) Ltd. P.O. Box 56, Hamilton Waimiha 37 Evans, J. H. Thames Road, Paeroa Paeroa 416 Fletcher Timber Co. Ltd. P.O. Box 531, Rotorua Waipa Valley 262 Glamuzina, M., and Sons Ltd. Aratapu Aratapu 358 Grant, E. D. Donnelly's Crossing Donnelly's Crossing 403 Gurney, G. V. P.O. Box 37, Kohukohu, Hokianga Kohukohu 439 Hansen, H. S. No. 2 R.D., Taupiri, Orini .. Orini South 337 Harris Bros. Mangamuka Mangamuka 444 Hartley and Olsen Main Road, Kerikeri Kerikeri 235 Henderson and Pollard Ltd. P.O. Box 8551, Upper Symonds Street, Auckland Mount Eden 197 Henson Bros. Ltd. R.D. No. 3, Warkworth Pukapuka 398 Hobson Sawmills Ltd. P.O. Box 102, Dargaville Mamaranui 430 Hodge, H. W., and Son P.O. Box 4, Brown's Bay .. Brown's Bay 330 Hull, G. B. .. No. 2 R.D., Waiuku Otaua 384 Hume, S. A., Ltd. Tairua, via Waihi .. Tairua 393 Hutchinson, R. M. Turua R.D., Hauraki Plains Turua 438 Jacentho, H. and B. P.O. Box 5, Mangamuka Mangamuka 243 Jones, F. and B., Ltd. P.O. Box 78, Auckland Glen Eden 386 Jordan, F. N. Okaihau Okaihau 427 Justice Department Private Bag, Te Awamutu Waikeria 363 Kaipara Pinus Sawmills Ltd. P.O. Box 1756, Auckland Topuni 283 Kaitaia Timber Co. Ltd. P.O. Box 2, Kaitaia Kaitaia 236 Kamira, K ... Mitimiti, Hokianga Reena 210 K. D. V. Boxes Ltd. . . P.O. Box 8572, Auckland Katikati 436 Kelly, Claude, Ltd. P.O. Box 23, Wellsford Wellsford 435. Kerikeri Sawmilling Co. Care of P.O. Box 12, Kerikeri Kerikeri 1 Lane and Sons Ltd. Totara North Totara North 421 Lang, L. T ... Post Office, Tangowahine Tangowahine 440 Latter Day Saints Hongi Street, Kaikohe Kaikohe 25 Leyland O'Brien Timber Co. Ltd. P.O. Box 149, Auckland Auckland 263 Lines Bros. (N.Z.) Ltd. Panmure, Auckland Wekaweka 13 Lovatt, C.R., and Son Ltd. P.O. Box 118, Whangarei Whangarei 29 Lovatt, C.R., and Son Ltd. P.O. Box 118, Whangarei Waihaha 162 Lovatt, C.R., and Son Ltd. P.O. Box 118, Whangarei Kaikou 104 Lowe, R. B. .. P.O. Box 79, Whitianga Whitianga 419 Lurman, A. H. No. 2 R.D., Otorohanga Rangiatea 402 MacPherson Bros. Okahu Road, Kaitaia Kaitaia 96 McMillan, H. A., and Son Ltd. Riverhead . Riverhead 385 Managh, J. N. and Co., Ltd. P.O. Box 25, Kamo Kauri 310 Manaia Portable Sawmillers Onerahi Onerahi 437 Mangahoe Sawmilling Co. Te Awamutu TeAwamutu 431 Manuel, H., and Bros. Post Office, Pawarenga Pawarenga 387 Maramarua Sawmilling Co. Ltd. P.O. Box 8532, Upper Symonds Street, Auckland Maramarua 409 Marna Sawmills Ltd. . . P.O. Box 123, Otorohanga .. Otorohanga C 1664 THE NEW ZEALAND GAZETTE No. 64

AUCKLAND CONSERVANCY-continued Reg. No. Operator Postal Address Location of Mill 335 Mason, R. W. Massey R.D., Henderson .. Massey 240 Matakana Sawmillers Matakana Matakana 277 Mataora Timber Co. Ltd. Consols Street, Waihi Waihi 391 Maungatapu Timber Co. Ltd. P.O. Box 49, Ngaruawahia Ngaruawahia 373 Maxwell, A. Omahuta R.D., Okaihau Omahuta· 370 Mooney, 0. L. Hukatere R.D., Matakohe .. Tinopai 307 Morningside Timber Co. Ltd. P.O. Box 8532, Upper Symonds Street, Auckland Pureora 217 Morrinsville Sawmilling Co. Ltd. P.O. Box 92, Morrinsville .. Morrinsville 328 Murray John (Awakino) Ltd. P.O. Box 4, Awakino Awakino 376 Ngatiwai Sawmill Private Bag, Tutaematai, Hikurangi .. Tutaematai 10 Northland Sawmills Ltd. P.O. Box130, Kaikohe Horeke 71 Northland Sawmills Ltd. P.O. Box 130, Kaikohe Kaikohe 406 Nuffield Timber Co. Ltd. . . . . P.O. Box 40, Penrose, Auckland Mangakahu 273 Odlin, C. and A., Timber and Hardware Co. Ltd. P.O. Box 1995, Wellington .. Pureora 326 Olsen and Holmes Ltd. Pukeatua Pukeatua 417 Orum, H. Otau Mount Road, Clevedon Clevedon 227 Paeroa Sawmillers Taylor's Avenue, Paeroa Paeroa 408 Pakotai Services Ltd. . . No. 2 R.D., Whangarei Pakotai 286 Parker, V. J. P.O. Box 131, Whangarei Whau Valley 193 Perreau, A. G. R.D., Mititai Okahu 360 Piacun, P. N. 260 Pollen Street, Thames Ngatea 429 Pickering, T. P.O. Whirinaki, Hokianga Manawakore 105 Piggott, Ernest, and Sons Ltd. P.O. Box 53, Pukekohe Takanini 148 Piripiri Sawmills Ltd. P.O. Box, 18, Otorohanga Te Anga 346 Pittams, F. E. Waimiha Waimiha 401 Popata, D. . . Post Office, Kaitaia Pamapuria 228 Porowini Community Mill Otiria Otiria 300 Pratt, C. A., and Sons Ruawai .. Ruawai 200 Pullen-Burry, A. K. Waiotemarama Waiotemarama 411 Pullman, W. A. Ngaiotonga, Russell Ngaiotonga 350 Ramsey, W. P., and Sons Ltd... Awakino Road, Dargaville Whatoro 274 Ranginui Timber Co. Ltd. P.O. Box 63, Levin Pureora 399 Ranui Timber Co. Ltd. Great North Road, New Lynn, Auckland Ranui 176 Rawene Sash and Door Factory P.O. Box 34, Rawene Rawene 428 Riverhead Sawmillers Post Office, Riverhead Riverhead 282 Roberts,.F. J. P.O. Box 129, Kaikohe Ngawha 36 Roose Shipping Co. Ltd. P.O. Box 3, Mercer Mercer 215 Rowsell and Rowsell P.O. Box 223, Kaikohe Kaikohe 443 Russell, B. Post Office, Opononi Opononi 172 Savill, L. A .. . Peria Kohumaru 433 Short, T. C .. . Care of Post Office, Kaeo Whangaroa 5 Shortland, C. R., Ltd. RD., Okaihau Umawera 245 Shewry, A. R., Timber Co. Ltd. P.O. Box 34, Palmerston North Whangamata 407 Sklenars, R. M., and Sons · RD. No. l, Otorohanga Honikiwi 424 Smith, H. D. and W ... Matakohe, Northland Matakohe 163 Smyth Bros. and Boryer Ltd. P.O. Box 57, Te Awamutu .. Ngaroma 342 Southee, I. H. 27 Leonard Road, Ellerslie Ellerslie 426 Stanaway, G. C. P.O. Box 206, Dargaville Dargaville 292 Tana, C., and Son Moerewa R.D. Pokapu 204 Taylor and Harvey Park Road, Katikati Katikati 258 Taylor and Jourdain Ltd. Cambridge Road, Te Awamutu TeAwamutu 126 Thames Sawmilling Co. Ltd. P.O. Box 28-, Thames Matatoki 422 Thomassen, W. G. Maungakaramea .. Maungakaramea 275 Toia, T., and Sons P.O. Box 27, Okaihau Okaihau 341 Topuni Sawmilling Co. Ltd. P.O. Box 38, Wellsford Topuni 418 Tregoweth, R.H., Ltd. P.O. Box 61, Te Kuiti Te Kuiti 157 Trewin, F. . Taipuha R.D. Mareretu 58 Tuck and Watkins Ltd. P.O. Box 5, Frankton Junction Frankton 394 Turner, G. R. Main Road, Waihou Waihou 412 Udy, N. H .. . 24 Jackson's Road, Huntly Huntly No. 1 413 Udy, N. H .. . 24 Jackson's Road, Huntly Huntly No. 2 264 Ututaonga Bros. P.O. Box 68, Paihia, Bay of Islands Opua 241 Wade River Timber Co. Ltd. P.O. Box 3351, Auckland .. Silverdale 196 Waimiha Timber Co. Ltd. P.O. Box 4, Foxton Kopaki 253 Waipu Timber Co. Ltd. Waipu Waipu 250 Waite, D. B., Ltd. 374 Church Street, Penrose Penrose 239 Waitete Timber Co. Ltd. 87 Pt. Chevalier Road, Auckland Te Kuiti 295 Wall, W. G. P.0; Box 13, Kumeu Huapai 78 Webber, E. D. R.D. 111, Kaitaia Peria 434 Weber, K. E. Matakohe, Northland Matakohe 19 West Timber Co. Ltd. P.O. Box 9, Helensville Helensville 12 Whangarei Timber Co. Ltd. P.O. Box 144, Whangarei Whangarei 404 Williams, G. A. . Pakotai .. Pakotai 92 Wyatt, J.C., and Sons P.O. Box 1, Leigh Leigh

RoTORUA CONSERVANCY 27 Sawmilling Co. Ltd. P.O. Box 40, On~hunga, Auckland Rotorua 138 Bambery, R. V. P.O. Box 63, Tokoroa 81 Barnett Bros. Ltd. R.D. l, Putaruru .. 2 Bartholomew Timbers Ltd. P.O. Box 44, Hamilton Te Whetu 173 Baynes, R. . . 656 Aberdeen Road, Gisborne Gisborne 170 Bayten Timber Co. Ltd. Bidois Road, Rotorua Rotorua 179 Bird and Nuku Murupara Ponaua 78 Bowen, E. J., Ltd. P.O. Box 59, Te Puke Te Puke 4 Box Co. Ltd. 320 Gladstone Road, Gisborne Gisborne 172 Bunn Bros. Ltd. P.O. Box 260, Tauranga Matakana Island 93 Carter, J. A., Sawmilling Co. Ltd. P.O. Box 54, Tauranga Tauranga 49 Cashmore Bros. Ltd. P.O. Box 9077,.Newmarket Tokoroa 161 Commercial Steam Treatments Ltd. Care of Spa Hotel, Taupo Taupo 109 Cravenwood Construction Co. Ltd. P.O. Box 297, Tauranga Gate Pa 36 Curry, Robert, and Son Ltd. P.O. Box 394, Rotorua Koutu 70 Curry, H. H., and Sons Reporoa Reporoa 187 East Coast Sawmills Ltd. P.O. Box 114, Taupo Taupo 165 Ellis and Burnand Ltd. P.O. Box 3, Hamilton Putaruru 185 Fawcett, T. H., and Son Reporoa Post Office Reporoa 72 Fletcher Timber Co. Ltd. P.O. Box 531, Rotorua TeRimu 154 Fletcher Timber Co. Ltd. P.O. Box 531, Rotorua Ngongotaha 22 Nov. THE NEW ZEALAND GAZETTE 1665

ROTORUA CONSERVANCY-continued Reg. No. Operator Postal Address Location of Mill 162 Fletcher Timber Co. Ltd. P.O. Box 531, Rotorua 188 Fletcher Timber Co. Ltd. P.O. Box 531, Rotorua Ruatahuna 103 Frankham Bros. Ltd... P.O. Box 9004, Newmarket Te Puna 6 Gamman, G. A., and Co. Ltd... P.O. Box 35, Mamaku Mamaku 95 Gamman Bros. (Omokoroa) Ltd. Omokoroa R.D. 2, Tauranga Omokoroa 168 Griffin Timber Co. Ltd. P.O. Box 76, Matamata Reporoa 148 Hart, A. and M., Sawmillers Ltd. P.O. Box 320, Rotorua Rotoiti 86 Haughey, V. E., and Co. P.O. Box 11, Onehunga Mokai 107 Henderson and Pollard Ltd. P.O. Box 8551, Auckland Te Whaiti 44 Henderson Timber Co. Ltd. P.O. Box 76, Matamata Kain1ai 122 Henry, H. C. P.O. Box 65, T-olaga Bay Tolaga Bay 38 Hill, J. T., Timber and Construction Co. Ltd. P.O. Box 480, Gisborne Makaraka 32 Ruka Timber Mills Ltd. P.O. Box 8, Putaruru Taupo 178 Hutt Timber and Hardware Co. Ltd. Taupo Road, Tokoroa Tokoroa 137 Iles, D. Post Office, Minginui Forest Minginui 31 Lee Bros. Tutukau Ltd. P.O. Box 46, Rotorua Tutukau 105 Longfern Timber Co. Ltd. Private Bag, Rotorua Minginui Forest 124 McKenzie, J. (Rotorua) Ltd. P.O. Box 199, Rotorua Rotorua 139 Magee, T. G. Terrace Avenue, Mount Maunganui Mount Maunganui 8 Maketu Timber Co. Ltd. P.O. Box 2067, Auckland .. Te Puke 106 Manukau Timber Co. Ltd. P.O. Box 9100, Newmarket Minginui 7 Maungataniwha Timber Co. Ltd. P.O. Box 277, Napier Kotemaori 59 Minginui Sawmills Ltd. Minginui.. . . Minginui 117 Ministry of Works Private Bag, Mangakino . . . . Mangakino 133 Motu Sawmilling Co. Ltd. . . Care of 487 Aberdeen Road, Gisborne Motuhora 167 Mount Tauhara Sawmilling Co. Ltd. P.O. Box 74, Taupo Taupo 101 N.Z. Co-op. Dairy Co. Ltd. P.O. Box 459, Hamilton Wiltsdown 26 N.Z. Forest Products Ltd. Private Bag, Auckland Pinedale 76 N.Z. Forest Products Ltd. Private Bag, Auckland Tokoroa 143 N.Z. Forest Products Ltd. Private Bag, Auckland Kinleith 58 N.Z. Forest Service Waipa Sawmill, P.B., Rotorua Waipa 104 N.Z. Government Railways Mamaku Mamaku. 136 Ngapuna Timber Co. 19 McLean Street, Rotorua Rotorua 52 Ngatira Sawmilling Co. Ltd. P.O. Box 8532, Upper Symonds Str.eet, Auckland Ngatira 121 Opotiki Sawmilling Co. Ltd. St. John Street, Opotiki Opotiki 164 Penrose Sawmilling Co. Ltd. P.O. Box 1858, Auckland Te Whaiti 92 Peterson and Oxnam P.O. Box 3, Putaruru Upper Atiamuri 89 Pine Milling Co. Ltd. Salisbury Road, Rotorua Rotorua 13 Piripaua Timber Co. . . P.O. Box 160, Wairoa Piripaua 176 Piripaua Timber Co. . . P.O. Box 160, Wairoa Wairoa 66 Pohokura Timber Co. Ltd. P.O. Box 34, Hastings Tarawera 177 Poronui Stations Ltd. P.O. Box 123, Taupo Poronui Station 169 Potter Bros. . . Care of P.O., North Clyde, Wairoa Taumataotu 140 Putaruru Timberyards Ltd. P.O. Box 8, Putaruru Putaruru 17 Rendall Bros. Ltd. Lake Rotoma Lake Rotoma 134 Rotoiti Timber Co. Ltd. Ngongotaha Whakamaru 183 Smith Harvey Ltd. P.O. Box 297, Tauranga Tauranga· 19 Syme, George, and Co. Ltd. R.D. Sec. 2, Whakatane Edgecumbe 171 Syme, George, and Co. Ltd. R.D. Sec. 2, Whakatane Edgecumbe 186 Tasman Pulp and Paper Co. Ltd. P.O. Box 2845, Auckland Kawerau 120 Taupo Sawmills Ltd. . . · P.O. Box 43, Taupo Taupo 110 Taupo Totara Timber Co. Ltd. P.O. Box 3, Putaruru Maroa 163 Taupo Totara Timber Co. Ltd. P.O. Box 3, Putaruru Tokoroa 88 Tauranga Joinery Co. Ltd. P.O. Box 29, Tauranga Ngawaro 51 Tawa Timbers Ltd. Mamaku Mamaku 180 Te Poi Sawmills Ltd. Vosper Street, Matamata Te Poi 115 Te Teko Timber Co. Ltd. P.O. Box 15, Te Teko Te Teko 175 Tuck Bros. (Exotics) Ltd. P.O. Box 172, Taupo Taupo 28 Tuck and Watkins Ltd. P.O. Box 5, Frankton Tauranga 74 Tuck and Watkins Ltd. P.O. Box 5, Frankton Putaruru 77 Tui Timbers Ltd. P,O. Box 297, Tauranga Tauranga 39 Tunnicliffe Timber Co. Ltd. Private Bag, Rotorua Lake Rotoma 85 Tunnicliffe Timber Co. Ltd. P.O. Box 23, Te Teko Waiohau 146 Tutukau Sawmilling Co. 1" P.O. Box 490, Rotorua Aratiki 114 Waihaha Sawmilling Co. Ltd. P.O. Box 102, Takapuna, Auckland .. Tihoi 160 Waimapu Sawmills Ltd. P.O. Box 9070, Newmarket, Auckland Greerton 73 Walker, W. J. P.O. Box 89, Gisborne Whakaangiangi 22 Western Bay Timber Co. Ltd. P.O. Box 8; Putaruru Tihoi 90 Whakamarama Sawmills No. 2 R.D., Tauranga Whakamarama 82 Whakatane Sawmillers Ltd. Commerce Street, Whakatane Whakatane 141 Whakatane Timber Mills Ltd. Private, Bag, Whakatane Whakatane 155 Whitikau Sawmilling Co. Ltd. P.O. Box 225, Opotiki Whitikau 100 Williams and Pedersen Ltd. P.O. Box 204, Gisborne Gisborne 125 Wilson, T. A. Main Road, Te Puke Te Puke 14 Wilson, H. N., Ltd. P.O. Box 248, Palmerston North Tuai 80 Wood, T. J., Timber Co. Ltd. P.O. Box 34, Tirau Tirau

WELLINGTON CONSERVANCY 222 Akatarawa Sawmilling Co. Ltd. P.O. Box 15, Upper Hutt Akatarawa 290 Allen, Harvey R.D. 4, Taumarunui Taringamotu 254 Andrews, S. W. Crewe Street, Pahiatua Pahiatua 191 Arthur, C.H., and Gray, H. Care of C. H. Arthur, Bennett's Siding, No. 5 Ngawaka R.D., Taihape 315 Awatoto Sawmills Ltd. Awatoto Awatoto 320 Barry, J. A. Care of Post Office, Ohura .. Ohura 267 Beattie, G. . . Heathcote Road, Hastings Hastings 308 Beazer, R. S. R.D. No. 10, Feilding Makino 52 Bennett and Punch Ltd. P.O. Box 43, Ohakune Ohakune 259 Bradley Bros. P.O. Box, 16, Mataroa Mataroa 262 Brill, C. D. . . Fitzherbert West R.D. 4, Palmerston North Aokautere 316 Brown, H. V., and R. A. Maxwell, Wanganui Kai-iwi 208 Brown, Henry, and Co. Ltd. 9 Morley Street, New Plymouth Manunui 201 Bullock, B., and Co. Ltd. 23-25 Wilson Street, Wanganui Wanganui 228 · Burgess Bros. Porangahau Road, Waipukurau Wanstead 309 Caldwell and Marriner Ltd. P.O. Box 59; Stratford Tariki 182 Campbells' Sawmills Ltd. P.O. Box 8, Upper Hutt Paraparaumu 204 Campbells' Sawmills Ltd. P.O. Box 8, Upper Hutt Upper Hutt 1666 THE NEW ZEALAND GAZETTE No. 64

WELLINGTON CONSERVANCY-continued Reg. No. Operator Postal Address Location of Mill 183 Carnea Sawmills Ltd. 28 Hori Street, New Plymouth New Plymouth 306 Caskey Bros. . Mountain Road, Stratford .. Stratford 244 Cherrie Sawmilling Co. P.O. Box 283, Palmerston North National Park 226 Clark, R. W. . P.O. Box 18, Ormondville .. Ormondville 233 Cleland, W. J., and Sons Ltd. 477 Devon Street East, New Plymouth New Plymouth 90 Clement and Davis P.O. Box 8, Opunake Opunake 303 Climo, B. J ... 18 Victoria A venue, Dannevirke Dannevirke 197 Cooper Bros. Newman, Eketahuna Newman 253 Crighton, W., and Son Ltd. P.O. Box 82, Levin Levin 26 Daniell, C. E., Ltd. P.O. Box 89, Masterton Masterton 19 Dannevirke Woodware Co. Ltd. Seddon and Cadman Streets, Dannevirke Dannevirke 272 Dominion Timber Co. Ltd. Private Bag, Ohakune Owhango 30 Duncan, H. R. High Street, Eketahuna Eketahuna 237 Edhouse, G. W., and Son Ltd. P.O. Box 34, Taumarunui Manunui 292 Edwards, J. W. 13 Park Road, Carterton Claireville 198 Ellis Veneer Co. Ltd... P.O. Box 3, Hamilton Manunui 313 Farrow, C., and Sons 34 Victoria Street, Pahiatua Rongokokako 170 Fazackerley, E. H., Ltd. P.O. Box 201, Stratford Stratford 61 Funnells' Timber Co. Ltd. Bridge Street, Bulls Bulls 190 Fussell, W. B. R.D. Inglewood .. Waiongona 4 Gardner, Geo., and Sons Ltd. Te Haroto Hawke's Bay 16 Gardner and Yeoman Ltd. · Wakarara R.D., Waipawa Wakarara 22 Gardner and Yeoman Ltd. 215 Main Street, Pahiatua Pahiatua 274 Ginn Bros. Ltd. . . . . R.D. 6, Taumarunui Taumarunui 280 Golf Road Sawmiliing Co. Ltd. Surrey Street, Tawa Flat .. Taumarunui 287 Gregan Bros. Ltd. 32 Byron Street, Wellington Miramar 304 Hall, S. E. Te Tawa R.D., Inglewood .. Tariki 266 Hargreaves, J. C., Ltd. P.O. Box 336, Palmerston North Setters Line 12 Hastings Box Co. Ltd. 602 Beech Road, Hastings .. Hastings 250 Hauhangaroa Timber Co. Ltd. Care of Boon Bros. Ltd., New Plymouth Te Aputa 305 Hinz, J.C... R.D., Egmont Village Kaimiro 8 Holt, Robert, and Sons Ltd. P.O. Box 146, Napier Te Pohue 203 Holt, Robert, and Sons Ltd. P.O. Box 146, Napier Napier 220 Holt, Robert, and Sons Ltd. P.O. Box 146, Napier Napier 291 Hunterville Sawmilling Service Ltd. P.O. Box 412, Palmerston North Hunterville 199 Hutt Timber and Hardware Co. Ltd. P.O. Box 80, Lower Hutt Manunui 200 Hutt Timber and Hardware Co. Ltd. P.O. Box 80, Lower Hutt .. Manunui 307 Hutt Timber and Hardware Co. Ltd. P.O. Box 80, Lower Hutt .. Te Raoatanga 261 Ibbotson, L. G. 9 Iredale Road, Hawera Iredale 278 Jensen, H. W. Care of P.O. Box 336, Palmerston North Kairanga 24 Jones Timber Co. Ltd. P.O. Box 102, Masterton . Waingawa 263 Jones Timber Co. Ltd. P.O. Box 57, Martinborough Martinborough 149 Kai Rakau Timber Co. Ltd. P.O. Box 100, Marton Bulls 314 Kakahi Timber Co. Ltd. P.O. Box 47, Taumarunui .. Kakahi 192 Kernohan, W. Taikorea R.D., Rongotea .. Taikorea 68 Ketetahi Timber Milling Co. Ltd. P.O. Box 8532, Upper Symonds Street, Auckland National Park 66 King Speirs and Co. Ltd. P.O. Box 4, Foxton Raurimu 293 Lambert Bros. 9 Kahikatea Street, Inglewood Inglewood 298 Lake Timber Co. Ltd. P.O. Box 47, Taumarunui .. Laird Vale 271 Lee, H. P., and Turner R. 1108 St. Aubyn Street East, Hastings Tukituki 301 Levien Bros. No. 3 R.D., Mokauiti Mokauiti 317 Lomas and Godding .. P.O. Box 547, Palmerston North Himatangi 257 McAlpine Bros. Ltd. . . P.O. Box 268, New Plymouth Oakura 216 Mcilwaine, T. and J., Ltd. Russell Street, Marton Marton 219 McIntosh, G. A. P.O. Box 32, Dannevirke Tipapakuku 294 McKee, R.H. Turangi .. Turangi 299 Mallaby Mills Ltd. . . Kiln Street, Silverstream Silverstream 34 Mangaweka Sawmilling Co. Ltd. P.O. Box 46, Taihape Mangaweka 302 Mangorei Sawmilling Co. Ltd. P.O. Box 268, New Plymouth New Plymouth 40 Marton Sash, Door, and Timber Co. Ltd. P.O. Box 35, Marton Marton 130 Miles and Sons Ltd. . . R.D., Takapau Ashley-Clinton 154 Mountain Timbers Ltd. P.O. Box 77, Wanganui Erua 88 New Plymouth Sash and Door Factory and Timber P.O. Box 34, Niw Plymouth New Plymouth Co. Ltd. 279 Normanby Sawmilling Co. Ltd. . . . . P.O. Box 369, Hawera Normanby 32 Odlin, C. and A., Timber and Hardware Co. Ltd. P.O. Box 1995, Wellington .. Petone 47 Odlin, C. and A., Timber and Hardware Co. Ltd. P.O. Box 390, Hastings Hastings 246 Odlin Timber and Hardware Co. (Man.) Ltd. P.O. Box 632, Palmerston North Palmerston North 296 Omata Sawmilling Co. Ltd. P.O. Box 337, New Plymouth Omata 273 Oxnam, I. D. 41 Cook Street, Foxton Foxton 258 Pakowhai Sawmills Ltd. P.O. Box 68, Napier Pakowhai 185 Parkvale Box Company P.O. Box 21, Napier Hastings . 229 Pedersen and Gibbs Ltd. 13 Kowhai Street, Castlecliff, Wanganui Castlecliff 48 Perham Larsen (Manawatu) Ltd. P.O. Box 325, Palmerston North Dannevirke 39 Pine Sawmilling Co. . . Mulgrave Street, Ashhurst Ashhurst 172 Pokaka Timber Co. Ltd. Private Bag, Ohakune Taurewa 239 Pokaka Timber Co. Ltd. Private Bag, Ohakune National Park 28 Pope, W. J...... Kahutara, Featherston Greytown 205 Prop's Puketapu 3A Block (Inc.) P.O. Box 66, Eltham Eltham 283 Prop's Puketapu 3A Block (Inc.) P.O. Box 78; Taumarunui Taumarunui 164 Raurimu Sawmilling Co. Ltd. P.O. Box 2399, Wellington .. Raurimu 245 Remnant, S. J. P.O. Box 49, Kimbolton Kimbolton 277 Renown Timber Co. Ltd. 471 Adelaide Road, Wellington Ohakune 78 Retaruke Timber Co. Ltd. 11-13 Awarua Street, Wellington Erua 225 Richards, W. S., and Sons Ltd. No. 1 R.D., Pahiatua Mangaramarama 173 Ruapehu Timber Co. Ltd. P.O. Box 36, Ohakune Ohakune 312 Scott, J. 66 Tyndall Street, Pahiatua Pongaroa 195 Shannon, I. P., Ltd. . . No. 7 R.D;, Feilding Cheltenham 288 Sigvertsen, L. J. Newman, Eketahuna Newman 284 Smith, C. P., and P. D., and Co. Ltd. P.O. Box 47, Taumarunui Matapuna 321 Southcombe, R. N. 62 Fox Street, Opunake Opunake 311 Stewart Sawmilling Co. Ltd. P.O. Box 133, Feilding Maewa 322 Summit Timbers Ltd. P.O. Box 77, Wanganui Te Raina 55 Taranaki Timber Co. Ltd. P.O. Box 34, Taumarunui Waitaanga 2 Tarawera Timber Co. Ltd. Te Haroto, Hawke's Bay Te Haroto 285 Taringamotu Totara Sawmills Ltd. P.B., Totara, Taumarunui Taringamotu 234 Tataraakina Timber Co. Ltd. P.O. Box 330, Napier Tarawera 232 Tiritea Sawmilling Co. Ltd. Fitzherbert West R.D. 4, Palmerston North Fitzherbert West 221 Toko Sawmilling Co. Ltd. P.O. Box 266, Hawera Toko 22 Nov. THE NEW ZEALAND GAZETTE 1667

WELLINGTON CONSERVANCY-continued Reg. No. Operator Postal Address Location of Mill 275 Tongariro Timber Ltd. P.O. Box 49, New Plymouth National Park 310 Treelands Ltd. Oroua Downs, R.D., Foxton Oroua Downs 62 Trunk Sawmilling Co. Ltd. P.O. Box 4, Foxton Erna 235 Tucker, N. G., and Co. Ltd. High Street, Eltham Ohura 177 Urenui Timber Co. Ltd. P.O. Box 376, New Plymouth Urenui 189 Valentine, J. B. P.O. Box 36, Inglewood Inglewood 264 Waikoau Timber Co. Ltd. P.O. Box 390, Hastings Waikoau 249 Waimanu Sawmilling Co. Ltd. P.O. Box 4, Foxton National Park 186 Waiongona Sawmilling Co. Ltd. P.O. Box 372, New Plymouth Waitara 188 Waiongona Sawmilling Co. Ltd. P.O. Box 372, New Plymouth New Plymouth 84 Waipawa Cases Ltd... P.O. Box 4, Waipawa Waipawa 210 Waipukurau Sawmilling Co. Hatuma Corner, Waipukurau Waipukurau 286 Wairarapa Timber Co. Ltd. P.O. Box 89, Masterton Oruaiwi 143 Wall, T. W., Ltd. P.O. Box 44, Waverley Waverley 300 Walsh, K. J. and F. M. Tarata R.D., Inglewood Tarata 59 Wanganui Sash and Door Factory and Timber Co. P.O. Box 77, Wanganui Wanganui Ltd. 319 Ware, F. G., Ltd. P.O. Box 78, Hastings Hastings 241 Waterson Bros. and McDonell P.O. Box 18, National Park National Park 242 Watson, C. C. Kohuratahi R.D., Kohuratahi Kohuratahi 318 Webb and Hunter P.O. Box 28, Howick Aria 187 Weir and Kenny Ltd. P.O. Box 34, Taumarunui .. Otouku 256 White Cliffs Sawmilling Co. Ltd. P.O. Box 14, New Lynn, Auckland Manunui

NELSON CONSERVANCY 35 Abbott and Christian (Rockville) Ltd. R.D., Takaka Rockville 225 Abbott and Christian R.D., Takaka .. Puramahoi 166 Alborn, V. W. 190 Lincoln Road, Christchurch Cronadun 210 Anderson, F. L., Ltd. Murchison Rough Creek 266 Anderson, F. L., Ltd. Murchison Murchison 188 Andrews, C.H. Factory Road, Takaka Takaka 242 Andrews and Templeman Pelorus Bridge Pelorus Bridge 154 Aorere Timber Co. Ltd. P.O. Box 36, Takaka Bainham 157 Ariki Sawmill Care of P.O. Box 3, Murchison Ariki 5 Baigent, H., and Sons Ltd. 111 Rutherford Street, Nelson Kainui 6 Baigent, H., and Sons Ltd. 111 Rutherford Street, Nelson Tasman 7 Baigent, H., and Sons Ltd. 111 Rutherford Street, Nelson Belgrove 38 Baigent, H., and Sons Ltd. 111 Rutherford Street, Nelson Mildura 61 Baigent, H., and Sons Ltd. 111 Rutherford Street, Nelson Redwoods Valley 103 Baigent, H., and Sons Ltd. 111 Rutherford Street, Nelson Berlins 115 Baigent, H., and Sons Ltd. 111 Rutherford Street, Nelson Motueka 116 Baigent, H., and Sons Ltd. 111 Rutherford Street, Nelson Waiwhero 133 Baigent, H., and Sons Ltd. 111 Rutherford Street, Nelson Wakefield 254 Baigent, H., and Sons Ltd. 111 Rutherford Street, Nelson Eighty-eight Valley 221 Barnes, T. H., and Co. Ltd. Murphy's Road, Blenheim Okaha 155 Bastin, W., and Sons Wakefield Maud Creek 112 Benara Timber Co. Ltd. P.O. Box 10, Nelson Mangarakau 206 Birkett, H. G., and Co. Murchison Gowan Valley 199 Blackadder, W. D. Rahu, Reefton Rahu 279 Boese, W. J. Batty's Road, Blenheim Blenheim 152 Brown's Creek Sawmill Ikamatua Ikamatua 275 Bryant Bros. Pelorus Bridge Tinline 278 Bunn, R. P.O. Box 2, Murchison Matiri 196 Cain, H. Birchfield Birchfield 8 Christian's Mill Parkers Road, Tahunanui, Nelson Korere 229 Couper and Morrison Rai Valley Rai Valley 213 Crispin Bros. Havelock Havelock 178 Cronadun Timbers Ltd. P.O. Box 72, Greymouth Larry's Creek 215 Cronadun Timbers Ltd. P.O. Box 72, Greymouth Larry's Creek 24 De Boo, A. E., and Sons Rai Valley Carluke 156 Deck Bros. Riwaka R.M.D., Motueka .. Riwaka 241 Drummond Bros. R.M.D. 2, Wakefield Tapawera 277 Duncan, J. W. C. Tapawera Tapawera 200 Eggers, R. T., and Sons Ltd. R.D. No. 2, Upper Moutere, Moutere Harakeke 257 Fleming, W. A. T. Murchison Murchison 212 Fraser, L. G. Mahana R.D. 1, Upper Moutere, Nelson Mahana 165 Freeth, A. L. and H. R. Koromiko, Marlborough Koromiko 252 Gordon, R. K. Paenga, Murchison Paenga 274 Granger Bros. R.M.D., Wakefield Belgrove 124 Hardie and Thomson Ltd. Colombo Street, Christchurch Little Totara 234 Hardie and Thomson Ltd. Colombo Street, Christchurch Westport 216 Harris and Duncan Ltd. P.O. Box 63, Westport Karamea 168 Harvey Bros. and Broad Ltd. P.O. Box 21, Blenheim Manama 197 Harvey, L. .. Te Namu No. 1 R.D., Westport Te Namu 220 Harvey, N. N. Private Bag, Clova Bay, Havelock Clova Bay 179 Havill and De Filippi P.O. Box 72, Greymouth Rahu 140 Hewetson Bros. Rai Valley Ronga 245 Higgins, R. A. Private Bag, Nelson Foxhill 137 Holbrook, B. and G. T., Ltd. Hope Street, Nelson Teal Valley 173 Hope Timber Ltd. 23 Titoki Street, Stoke Hope 80 Hunter Bros. Domett Street, Westport Westport 268 Jack Bros. P.O. Box 5017, Papanui, Christchurch Oweka 255 Jenkins, W. F. Murchison Tutaki 193 Johnson and Party P.O. Box 16, Westport Karamea 203 Kennedy Sawmilling Co. Ltd. P.O. Box 341, Christchurch Charleston 248 Kitty Creek Sawmill .. P.O. Box 36, Takaka Clifton 184 Knoles, F. H. Pangatotara, Motueka R.D. 1 Pangatotara 34 Kongahu Sawmill Workers' Co. P.O. Box 2, Karamea Kongahu 243 Larsen, C. A. P.O. Box 8, Renwicktown .. Renwicktown 172 Leach, R. C. Corbyvale No. 1 R.D., Westport Corbyvale 270 Leov and Young P.O. Box 3, Rai Valley Ronga Valley 249 Levy, 0. C. . . Ngakawau Ngakawau 238 Lockington Scott Sawmilling Co. Ltd. P.O. Box 6, Reefton Cronadun 230 Manson, L. .. R.M.D., Takaka, Wainui Wainui Bay 94 Marriss and Woollett .. Seddonville, via Westport Seddonville 158 McCallum and Co. Ltd. P.O. Box 26, Karamea Karamea 218 McGrath, J. P. 31 Mill Street, Westport Bald Hill 1668 THE NEW ZEALAND GAZETTE No. 64

NELSON CONSERVANCY-continued Reg. No. Operator Postal Address Location of Mill 261 McLaughlin, W. T. . . 19 Romilly Street, Westport Addison Flat 263 McLaughlin, W. T. • .. 19 Romilly Street; Westport Charleston 237 McVicar Log and Timber Co. Mawheraiti Mawheraiti 123 Miller, R. A. . . P.O. Box 72, Renwicktown Renwicktown 217 Mitchell, F. M. and A. L. P.O. Box 63, Westport Charleston 181 Morris, J. J. P.O. Box 28, Reefton Reefton 180 Mulholland, P. G. H. Seddonville Mokihinui 79 Mumm, W.J. Ngakawau Charming Creek 100 Musgrove, F E., Ltd. J.>.O. Box 56, Blenheim Ngakawau 135 Musgrove, F. E., Ltd. P.O. Box 56, Blenheim Burleigh 121 Nelson Creek Sawmill Ltd. P.O. Box 72, Greymouth Rahui 273 N.Z. Box Co .. Ltd. . P.O. Box 225, Nelson Appleby 161 Nixon, J. R. B. Hector, Westport Mokihinui 267 Norriss, A. R. B. P.O. Mauria, Murchison Rappahannock 247 O'Connor Bros. Loopline Road, Westport Westport 256 One Spec Sawmill P.O. Box 184, Nelson Anatoki 223 . Pakawau Timber Co. Ltd. P.O. Box 326, Nelson Pakawau 226 Palmer and Seymour 17 Salisbury Road, Richmond, Nelson Brightwater 209 Patterson, A. E. P.O. Box 9, Richmond Hope 183 Pelorus Timber Co. Murphy's Road, Springlands, Blenheim Rai Valley 205 Pope, A.G... P.O. Box 52, Seddon Seddon 128 Price Bros. . . Private Bag, Nelson Korere 192 Rahu Timbers P.O. Box 34, Reefton Rahu 143 Riordan Bros. Uruwhenua R.M.D., Takaka Uruwhenua 253 Robinson, W. T. Belgrove Belgrove · 269 Rogers and Johnson Rahu, via Reefton Rahu 105 Rotokohu Sawmillers Ltd. P.O. Box 279, Christchurch Rotokohu 171 Russ, M. J., Ltd. 83 Main Road, Wakatu Stoke 222 Schroder, R.R. R.M.D. 1, Wakefield Foxhill 130 Smith, H. W., Ltd. P.O, Box 165, Greymouth .. Maimai 162 Smout and Granger R.M.D. Wakefield Hiwipango 2 Springlands Timl:,er Co. Batty's Road, Blenheim Batty's Road 250 St. Arnaud Sawmilling Co. Ltd. R.M.D. St. Arnaud, Nelson Kikiwa 136 Stilwell, W. and W. F., Ltd. High Street, Motueka . Motueka 146 Stringer, J. A. No. 1 R.D., Umukuri, Motueka Umukuri 271 Stuart, J. W. P.O. Box 63, Westport Oweka 144 Tasman Forests Ltd. . . P.O. Box 542, Wellington .. Upper Moutere 232 Tauranga Bay Sawmilling Co. Ltd. P.O. Box 63, Westport Tauranga Bay 258 Te Namu Sawmills Ltd. P.O. Box 56, Blenheim Te Namu 265 Thomas and Mytton .. Woodstock, Baton R.D. 1, Motueka Woodstock 31 Thompson Timbers Ltd. P.O. Box 52, Greymouth Mawheraiti 262 Timber Distributors Ltd. P.O. Box 326, Nelson Bolt Road 227 Valetta Timber Company P.O. Hope, Nelson Hope 164 Waimea Sawmillers Ltd. P.O. Box 326, Nelson Tahunanui 113 Wairoa Lee Ltd. R.M.D. Brightwater Wairoa Gorge 236 Wallace, M. J. Rai Valley, Marlborough Opouri Valley. 214 Watson and Gibbs Marnia, via Murchison Marnia 276 Wells, T. I. H. R.D. Upper Takaka Upper Takaka 272 Williams, G. J. Ikamatua Hukawai 201 Williams Timber Co. Market Cross, Karamea Karamea 280 Woolf, R. A. Wairau Valley, Blenheim ":airau Valley

WESTLAND CONSERVANCY 46 Ahaura Sawmills Ltd. P.O. Box 161, Greymouth Ahaura 22 Arnold Sawmills Ltd. P.O. Box 22, Christchurch Arnold Siding 2 Atarau Sawmills Ltd. .P.O. Box 458, Christchurch Atarau 115 Awatuna Sawmilling Co. Ltd. P.O. Box 1070, Christchurch Awatuna 111 Black,.E. Okarito, South Westland Okarito 135 Blue Grey Sawmilling Co. Ltd. P.O. Box 5017, P~panui, Christchurch Rahu· 54 Butler Bros. Ltd. Ruatapu Ruatapu 66 Butler Bros. Ltd. Ruatapu Milltown 139 Chinn, A. T. Three Mile, Hokitika Hou Hou 138 Collett Bros. P.O. Box 222, Greymouth Greymouth 131 Colonial Sawmilling and Investment Co. Ltd. P.O. Box 116, Christchurch Pukekura 26 Dobson Sawmilling Co. Ltd. P.O. Box 50, Greymouth Dobson 48 Donaldson's (Ngahere) Ltd. P.O. Box 165, Greymouth Deadmans Creek 100 Gibson, G., and Sons Ltd. P.O. Box 165, Greymouth Red Jacks Creek 150 Gibson, D. D. P .B. Hokitika Zalas Creek 32 Gilbert Tomasi Sawmills Ltd. Church Street, Kumara Greens tone 33 Gilbert Tomasi Sawmills Ltd. Church Street, Kumara Cape Terrace 30 Giles, B. C., and Sons Ltd. P. 0. Box 14, Hokitika Whataroa 130 Greenhill, W., and Co. Ltd. P.O. Box 81, Greymouth Kokiri 121 Greenstone Sawmilling Co. Ltd. 162 Sewell Street, Hokitika Kumara 38 Hahn Sawmills Ltd. . . Ikamatua Ikamatua 56 Harihari Boxmaking Co. Ltd. Harihari, South Westland .. Harihari 113 Haupiri Timbers Ltd. P.O. Box 91 ,Greymouth Haupiri 146 Haynes and Sharpe Ltd. P.O. Box 592, Dunedin Ross 142 Henham, J. T. and P. 98 Alexander Street, Greymouth Kaimata 128 Honey and Grant Post Office, Kokiri Kaimata 86 Houston Timbers Ltd. P.O. Box 45, Hokitika Harihari 53 Ikamatua Sawmills Ltd. P.O. Box 165, Greymouth Ikamatua 40 Inchbonnie Sawmills Ltd. P..O. Box 72, Greymouth Inchbonnie 8 Kanieri-Hokitika Sawmills Ltd. P.O. Box 16, Hokitika Hokitika 101 Klempel and Sons .. Moana ... Moana 49 Kopara Sawmilling Co. Ltd. P.O. Box 1264, Christchurch Kopara 92 Kopara Sawmilling Co. Ltd. P.O. Box 1264, Christchurch Birchfield 120 Kumara Junction Sawmills Ltd. P.O. Box 923, Christchurch Kumara 10 Lake Brunner Sawmilling Co. Private Bag, Greymouth Ruru 12 Lake Brunner Sawmilling Co. Private Bag, Greymouth Ruru 152 Lakeside Sawmill Main Road, Moana Moana 13 Malfroy, J. C., and Co. Ltd. P.O. Box 458, Christchurch Turiwhate 134 Martini and Sare Ltd. P.O. Box 14, Hokitika Harihari 149 Matai (Ahaura) Ltd. ; . Ahaura .. Ahaura 15 McCallum and Co. Ltd. Tainui, Hokitika .. Manunui 119 Mitchell, C. . . Harihari .. Harihari 137 Morrison, P. G., Ltd. P.O. Box 5015, Papanui, Christchurch Kumara 144 Mount One One Sawmills Ltd. P.O. Box 50, Greymouth Harihari 22 Nov. THE NEW ZEALAND GAZETTE 1669

WESTLAND CONSERVANCY-continued Reg. No: Operator Postal Address Location of Mill 1 New Forest Sawmilling Co. Ltd. P.O. Box 40, Christchurch .. Ngahere No. 1 4 New Forest Sawmilling Co. Ltd. P.O. Box 40, Christchurch .. Ngahere No. 2 123 N.Z. State Coal Mines Roa, Blackball .. Roa 96 Nolan, W. D., and Sons Ltd. Upper Okuru, P.B. Hokitika Okuru 143 Oats, W. J. R. . . Whataroa Whataroa 93 Ogilvie and Co. Ltd. . . Private Bag, Greymouth Gladstone 42 Okuku Mills Ltd. P.O. Box 877, Christchurch Kumara 45 Omoto Sawmill Co. Ltd. P.O. Box 72, Greymouth Kaiata 129 Paramount Building Co. Ltd. P.O. Box 1705, Christchurch Houhou 148 Punakaikai Sawmilling Co. Ltd. 4 Riccarton Road, Christchurch Punakaikai 126 Slatey Creek Sawmilling Co. Ltd. P.O. Box 193, Greymouth Slatey Creek 79 Stopforth Sawmills Ltd. P.O. Box 52, Greymouth Koiterangi 140 Stratford Blair (1954) Ltd. P.O. Box 60, Greymouth Welshman 28 Stuart and Chapman Ltd. P.O. Box 8, Ross .. Ross 141 Sullivan, J. P. and M. J. Fox Glacier Fox Glacier 73 Symes Bros... Notown, Kamaka, Greymouth Grey 154 Thompson Timbers Ltd. P.O. Box 52, Greymouth Stillwater 63 Totara Sawmills Ltd. . . P.O. Box 62, Hokitika Totara Valley 103 Tuck and Sons Sawmill Ltd. P.O. Box 193, Greymouth .. Nelson Creek 16 United Sawmills Ltd.. . P.O. Box 458, Christchurch Foley's Creek 74 United Sawmills Ltd.. . P.O. Box 458, Christchurch Te Kinga 117 United Sawmills Ltd .. . P.O. Box 458, Christchurch Camerons 62 Wallis, A. R., Ltd. 130 Tuam Street, Christchurch Whataroa 151 Whiley and Co. 160 Hampden Street, Hokitika Kokatahi 102 Wildbore and Son P.O. Box 62, Hokitika Arthurs town

CANTERBURY CONSERVANCY 70 Addington Timber Co. Ltd. P.O. Box 562, Christchurch Addington 45 Aitken and Gillespie Ltd. P.O. Box 877, Christchurch Christchurch 97 Aitken and Gillespie Ltd. P.O. Box 877, Christchurch Christchurch 132 Alpine Sawmilling and Box Co. P.O. Box 2024, Christchurch Burwood 75 Amberley Sawmillers and Timber Merchants Ltd. No. 1 R.M.D., Amberley Amberley 79 Ashley Sawmilling Co. Ltd. P.O. Box 25, Rangiora Ashley Bank 36 Bates, J. A. .. Denmark Street, Fairlie Fairlie 93 Basher, H. C. R. Amberley Amberley 69 Beattie, R. G. Dar:field .. Darfield 119 Bourke, P., and Sons .. 28 Godley Avenue, Papanui Eyrewell 155 Bourke, P., and Sons .. 28 Godley A venue, Papanui Hurunui 83 Burwood Lumber Co. Burwood Road, Bottle Lake, Christchurch Waimairi 131 Canterbury Timber Co. Ltd. P.O. Box 72, Ashburton .. Anama 81 Chertsey Sawmills Ltd. P.O. Box 5017, Papanui, Christchurch Chertsey 139 Clarke, L. H. 415 Burwood Road, Christchurch Christchurch 51 Cochrane, R. T. Methven Methven 107 Collier, W. A. P.O. Box 33, Temuka Temuka 59 Cook and Sons (Sawmillers) Ltd. Pleasant Point Pleasant Point 143 Cooper, F. L. .. Brick Kiln Road, Rangiora Rangiora 126 Culverden Sawmillers Ltd. P.O. Box 1300, Christchurch Culverden 110 Dale Bros. P.O. Box 5, Winchester . Winchester 142 De Lore, F. C. 118 Main South Road, Sockburn Paparua 33 Dobson Bros. P.O. Box 11, Hinds Hinds 113 Fleet and Tod Webster Sawmills, Hinds Hinds 130 Gallagher, R. J., and Sons No. 5 R.D., Ashburton Mayfield 42 Gould and Co. Ltd. P.O. Box 100, Timaru Timaru 80 Gould, C. A. Arundel, Rangitata Arundel 58 Grice and Read R.D. 2, Hororata .. Hororata 145 Gudex Bros. Ltd. White Rock, Private Bag, Rangiora .. White Rock 2 Hamilton, G. S. Post Office, Kaikoura Kaikoura 116 Hanmer Sawmilling Co. Ltd. P.O. Box 687, Hanmer Hanmer 152 Hawkins, B. P. Oxford Street, Waimate Waimate 90 Jamieson, J.C., and Whiting, C. J. No. 2 R.D., Ashburton Ashburton 140 Kelland, G. C. 104 Douglas Street, Timaru Raincliff 134 Lithgow, J. and E. 14 Campbell Street, Timaru Washdyke 74 Mackenzie Sawmilling Co. Fairlie Fairlie 149 Mairehau Sawmills Co. Ltd. 99 Mairehau Road, Christchurch Christchurch 118 Middleton Timber Co. Ltd. P.O. Box 6013, Upper Riccarton Prebbleton 94 Mitchell, G ... Darfield .. Darfield 157 Ohau Sawmilling Co. Care of R. C. Sutton, West End, Kaikoura Rakautara 153 Pain, L. E ... P.O. Box 40, Cheviot Cheviot 146 Palmer, R. W. Dunsandel R.D. . . Dunsandel 103 Parkin, F. P. 141 Trevors Road, Ashburton Westerfield 150 Patrick, B., artd Quinn, T. Studholme Studholme 11 Pearson, G. W., and Sons Ltd. P.O. Box 14, Rangiora Southbrook 64 Petrie, R., and Sons .. P.O. Box 25, Rangiora Waikuku 21 Pinus Lumber and Sawmilling Co. Ltd. 195 Blenheim Road, Christchurch Christchurch 154 Plunkett, E. R. 29 Allens Road, Ashburton Ashburton 66 Pullar Bros. 23 Smith Street, Waimate .. Waimate 100 Reid, R. J ... Cooper's Creek, Oxford R.M.D. Cooper's Creek 76 Rodger; J. W., Ltd. P.O. Box 413, Christchurch Christchurch 16 Roud, G. J., and Son Ltd. 242 Ferry Road, Christchurch Christchurch 22 Scott, A. W. Tancred Street, Rakaia Rakaia 60 Scott, E. E ... Main North Road, Geraldine Geraldine 14 Selwyn Sawmills Ltd. Care of P.O. Box 8009, Riccarton, Christchurch Hororata 56 Selwyn Casewoods (McVicar) Ltd. P.O. Box 5028, Papanui, Christchurch Papanui 61 Smith, V. L. .. Beach Road, Kaikoura Kaikoura 115 Smith's Garage Prebbleton Prebbleton 23 Spicer and Hortin Grahams Road, Tinwald Tinwald 120 Stoneyhurst Sawmilling Co. Ltd. Motunau, No. 3 R.D., Amberley Motunau 127 Stoneyhurst Sawmilling Co. Ltd. Dunlops Road, Marshland Marshland 96 Sutherland and Co. Ltd. Mina Mina 123 Tucker, I. C. 425 Wairakei Road, Bryndwr, Christchurch Christchurch 147 Waimak Sawmills Ltd. R.M.D. Kaiapoi .. Tram Road 55 Wakelin, T. and L. T. H. 97 Alford Forest Road, Ashburton Ashburton 108 Washdyke Box Factory 11 Livingstone Street, Timaru Washdyke 89 West and Evers P.O. Box 4, Leeston Leeston 12 Wilson and Handley .. Oxford .. Oxford 121 Wilson, G., and Sons 160 Evans Street, Timaru .. Washdyke 104 Wright, D. McG. Barry's Bay, Banks Peninsula Barry's Bay 1670 THE NEW ZEALAND GAZETTE No. 64

SOUTHLAND CONSERVANCY Reg. No. Operator Postal Address Location of Miil 166 Ashley Cooper Ltd. P.O. Box 227, Dunedin Green Island 68 Barrow Box Co. Ltd... P.O. Box 27, Invercargill Tapanui 180 Beker,A. C. Post Office, Fortrose Otara 3 Birch, W. H., and Co. Ltd. P;O. Box 264, Invercargill Tuatapere 122 Blomfield, E.W. Orwell Street, Oamaru Oamaru 22 Buchanan's Sawmilling Co. Ltd. Riverton Waipango 135 Burgess Bros. Tokanui .. Tokanui 211 Carran, S. A. and M. J. No. 3 R.D., Riverton Waipango 110 Carroll Timber Co. Ltd. 22 Mersey Street, Gore Gore 161 Central Timber Co. (Tuatapere) Ltd. P.O. Box 375, Invercargill Tuatapere 140 Clutha Timber Co. Ltd. P.O. Box 2, Balclutha Balclutha 174 Corley Sawmill Co. P.O. Box 105, Lumsden Lumsden 130 Diack, W. E. Riverton Riverton 108 Evans Sawmilling Co. Ltd. P.O. Box 34, Invercargill Happy Valley 205 Express Timber Co. Ltd. 11 Glenelg Street, Dunedin Dunedin 213 Express Timber Co. Ltd. 11 Glenelg Street, Dunedin Waipori 154 Fleming Timber Co. Ltd. P.O. Box 867, Dunedin Maclennan 152 Forsyth Bros. P.O. Box 254, Dunedin Glenomaru 148 Fortification Timber Co. Ltd. P.O. Box 164, Invercargill Tokanui 164 Gorton Bros. Ltd. P.O. Box 449, Dunedin Milton 4 Groveburn Sawmilling Co. Ltd. P.O. Box 844, Invercargill Tuatapere 183 Hall, I. S. . No. 2 R. D., Winton Lora Gorge 60 Happy Valley Sawmilling Co. Ltd. P.O. Box 164, Invercargill Happy Valley 44 Hibbs and Co. Ltd. Chaslands Chaslands 178 Hibbs Bros ... Riverton Fairfax 131 Hinahina Sawmilling Co. Ltd. P.O. Box 134, Owaka Ratanui 72 Hogg and Co. Ltd. Roberts Street,-Dunedin Dunedin 111 Hogg and Co. Ltd. Roberts Street, Dunedin Tahakopa 63 Hokonui Sawmilling Co. Ltd. P.O. Box 346, Invercargill Slopedown 149 Iremonger, E.T. P.O. Box 33, Mossburn Mossburn 181 Kahuika Logging Co. Maclennan Tautuku 151 Kenneally, W. J. P.O. Box 366, Invercargill Mangapiri 89 Kilkelly Bros. P.O. Box 6, Invercargill Myross Bush 20 Kiwi Timber Co. Ltd. P.O. Box 100, Invercargill Pourakino Valley 210 Lilburn Sawmilling Co. P.O. Box 410, Invercargill Lilburn Valley 23 Lindsay and Dixon Ltd. P.O. Box 100, Invercargill Lilburn 138 Lora Sawmilling Co. Ltd. Lora Gorge, No. 2 R.D., Winton Lora Gorge 67 Marshall, D. M. P.O. Box 71, Winton Winton 217 Marshall and Cook Tapanui .. Tapanui 176 McCombe, W. R.D., Millers Flat Ettrick 2 McIntyre, John, Ltd. P.O. Box 31, Tuatapere Rowallan 179 Ministry of Works Private Bag, Invercargill Eglinton Valley 18 More and Sons Ltd. P.O. Box 3, Riverton Pourakino Valley 104 Naseby Timber Co. Ltd. P.O. Box 2, Balclutha Weston 159 Naseby Timber Co. Ltd. P.O. Box 2, Balclutha Ranfurly 162 N.Z. Forest Service Private Bag, Gore Conical Hill 28 Niagara Sawmilling Co. Ltd. Anglem Street, Invercargill Niagara 117 Niagara Sawmilling Co. Ltd. Anglem Street, Invercargill Blackhorn 191 Nolan, J. P.O. Box 64, Wanaka Wanaka 212 Nolan, P. C. Wanaka .. Luggate 170 Ord Bros. R.D. 2, Cromwell Ripponvale 204 Orepuki Sawmilling Co. Ltd. P.O. Box 169, Invercargill Orepuki 193 Osborne Woodware Ltd. Mataura Mataura 17 Otautau Timber Co. Ltd. P.O. Box 191, Invercargill Pourakino Valley 208 Pahl and Gorrie P.O. Box 85, Tuatapere Piko Piko 153 Palmerston Sawmilling Co. Ltd. P.O. Box 34, Invercargill Elderslie 209 Palmerston Sawmilling Co. Ltd. P.O. Box 34, Invercargill Palmerston 206 Plank, G.D. Eastern Bush, Blackmount R.D., Otautau Clifden 214 Pont, J. T., and Swain, L. J. P.O. Box 55, Tuatapere Groveburn 30 Port Craig Timber Co. Ltd. P.O. Box 346, Invercargill Haldane 156 Port Craig Timber Co. Ltd. P.O. Box 346, Invercargill Tuatapere 189 Rae Bros. P.O. Box 90, Owaka · Owaka 207 Roderique Bros. Post Office, Colac Bay Round Hill 216 Rogers, J. B. Tisbury .. Tisbury 175 Rosebank Sawmill Ltd. Rosebank, Balclutha Balclutha 123 Saunders, W. L. P.O. Makarewa, Invercargill Spar Bush 194 Shand, G. W. Gorge Road P.O ... Gorge Road 187 Sharpe, Andrew Ltd. . . Private Bag, Dunedin Tawanui 14 Sherriff and Co. Ltd. . . P.O. Box 39, Tuatapere Alton Valley 11 Southland Sawmilling Co. Ltd. P.O. Box 915, Dunedin Chaslands 199 Standard Timber Co. Ltd. Anglem Street, Invercargill Mokoreta 200 Stodart, T. D. P.O. Box 49, Ohai Nightcaps 59 Stuart, C. C. Waiwera Waiwera 142 Sutherland, LG. P.O. Box 149, Queenstown Queenstown 197 Templeton, J. H. P.O. Box 375, Tuatapere Alton Valley 192 Thomas, J. H., and Co. Ltd. P.O. Box 100, Invercargill Mataura 15 Thomson and McKenzie Ltd. P.O. Box 346, Otautau Jubilee Hill 51 Tobin, H. L., and Co. Ltd. P.O. Box 18, Gore Chaslands 32 Tokanui Sawmilling Co. Ltd. P.O. Box 265, Invercargill Niagara 160 Tuapeka Logging Co. Ltd. Tuapeka Mouth .. Tuapeka West 177 Tuatapere Sawmilling Co. Ltd. P.O. Box 103, Invercargill Merrivale 215 Urquhart, D. W. F. . . P.O. Box 34, Hawea Flat Dingle Creek 76 Waiau Sawmilling Co. Ltd. P.O. Box 265, Invercargill Tuatapere 75 Waitane Sawmilling and Afforestation Ltd. P.O. Box 264, Invercargill Kelso 141 Ward Bros. . . . . P.O. Box 2, Balclutha Otekura 167 Young Bros. Sawmillers (Mosgiel) Ltd. . . P.O. Box 47, Mosgiel Mosgiel 22 Nov. THE NEW ZEALAND GAZETTE 1671

NEW ZEALAND METEOROLOGICAL SERVICE CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for October 1956

Air Temperatures in Degrees (Fahrenheit) Rainfall in Inches Height of Means of Absolute Maximum and Maximum E 1ght Station Station Mean Differ- Minimum No. Differ- Fall : un­ Above of A ence Total of ence s hine M.S.L. and From Fall Rain From B Normal Days Normal Max.A I Min.B Maxi-mum I D ate I Mini-mum , D ate Amountl Date I op, Ft. I op, op, op, OF. In. In. ts,. 200 64·8 52·7 58·8 +1·7* 70·0 25 40·2 18, 19 6·75 19 +2·84* 2·15 5 11 253 65 ·O 52·7 58·8 +2·3* 68·9 25 45·4 8 5·68 21 +0·94* 0·86 8 5 201 67·1 50·2 58·6 +1·8* 74·0 21 40·0 8 7·89 18 +3·38* 2·58 9 9 225 65·0 49·1 57·0 +1·7 72·8 31 41 ·0 19 7·58 23 +2·52 1 ·70 9 44 65 65·1 52·5 58·8 72·0 26 41 ·8 18 6· 18 21 1·24 5 350 65·2 48·0 56·6 +1·4* 72·0 30 39·0 18 7·91 20 +2·93* 1 ·77 8 9 105 65·0 47·9 56·4 +1·9 70·4 30 36·1 8 6·45 20 +2·09 1 ·48 9 100 63·6 52·3 58·0 +2·5* 69·6 26 44·0 18 5·92 20 +1 ·66* 0·97 29 101 64·9 50·7 57 ·S: +2·9* 69·8 30 41 ·4 8 7·13 20 +2·71* 1 ·71 9 ig- 160 66·0 52·0 59·5 +2·1 73·2 25 46·7 8 6·32 17 +2·23 1 ·20 9 9' 138 64·9 48·9 56·9 +2·3* 70·4 25 40·5 18 9·89' 21 +4·54* l ·31 · 10 134 64·8 50·6 57·7 .. 70·3 26 44·0 16 6·76 18 +2·29* 1 · 14 9 40 64·5 49·8 57·2 70·0 30 39·0 8 7·28 19 .. l · 51 9 166 65·6 48·4 57·0 +1 ·3* 70·4 27 42·0 8 7·64 19 +3·54 1·52 9 10 66·5 49'·1 57·8 74·0 31 37·5 8 7·87 18 2·75 10 172 64·3 50'·7 57·5 +2·3 69·7 26 43·0 7 7·02 20 +2·67 1 · 16 9' 124 65·5 46·8 56·2 +1·4 72·0 21, 26 38·2 8 8·55 17 +4·43 2·41 9' 27 67·0 49·7 58·4 +1·7* 74·0 31 35·2 8 10·43 19 +6·14 4·40 9 354 65·1 49·4 57·2 +1 ·5 72·6 21 33·7 8 10·62 22 +3·32 3·36 9 13' 46 ! 66·9 50·6 58·8 +0·9 73·0 21,25 37·0 8 10·28 19 +5·27 5·33 9, 10 64·7 50·1 57·4 +1·4 71 ·0 11, 25 37·6 8 7·64 17 +2·67 2·97 9 78 131 65·0 47·3 56·2 +1·9 70·2 21 34·2 8 6·33 20 +2·20 0·97 9 81 340 64·0' 48·5 56·2 70·3 27 38·7 8 10·27 20 2· 14 9 72 2f5 64·5 48·1 56·3 +1·1* 69·3 21 27·7 8 7·33 22 +3·01* 1 ·07 9 5 215 64·7 45·8 55·2 +1·2 72·3 25 32·0 8 8· 18 21 +2·97* 1·77 9 6 66·2 50·7 58·4 +2·2 72·0 23 37·8 8 6·75 21 +2·33 1·88 9 8>5 27 64·2 50·0 57·1 .. 69·1 28,29 40·1 8 7·60 20 .. 1·65 1 8S 100 66·8 45•5 56·2 .. 74·9 25 33·0 8 7·84 15 2·20 9' 402 67·1 46·5 56·8 73·4 27 34· 1 8 6·94 22 +1 ·81 1 ·01 29 969 63·8 46·4 55·1 +2·3* 74·0 21 33·7 8 7·06 21 +1 ·90* 1 ·01 1 46· 1,006 63·2 46·0 54·6 +1·6* 69·0 25 31·9 8 7·09 20 +1 ·71* 1 ·06 1 1,800 61·3 43·1 52·2 +2·8 68·0 26 31·3 8 5·75 21 +0·60 0·94 9 1,000 63·4 43·7 53·6 +3·1 70·3 25 27·8 8 6·75 18 +2·10 1·34 1 1,600 63·0 41 ·6 52·3 70·0 25 27·6 8 6·09 20' +1 ·53* 0·90 1 1,800 58·4 42·9 50·6 +1 ·5* 65·0 21,26 30·0 8 10·62 20 .. 1 ·25 1 1,275 62·6 44·7 53·6 69·8 26 30·4 8 6·30 21 0·88 29 14 65·7 49·5 57·6 +2·1 74·4 31 40·6 15 6·09 17 +-3 ·66* 1·67 9 78 100 64·8 49·6 57·2 +1·9* 73·9 31 41·8 15 3·71 16 +1 ·42* 0·83 6 1,130 61·1 47·5 54·3 +1·4* 69·9 31 39·3 18 6·62 19 +2·69* 1·70 9' 1,221 62·4 43·5 53·0 +0·3* 70·8 26 28·9 8 5·63 19 +1 ·79* 0·85 27 54 1,650 63·8 43·3 53·6 70·3 26 24·2 8 7·21 20 1·37 21 2,190 59·1 41·6 50·4 +2·4* 66·1 26 25·7 8 6·92 25 +1 ·68* 0·82 2 2,100 5'1·8 45·8 51·8 +1·4 67·9 25,26 37·8 8 9·20 23 +4·07 2·27 9 2,546 40·6 .. 29·5 8 7·47 20 +2·57* 0·99 1 560 65·9 46·6 56·2 +2·6 71·7 26 31·5 8 6·49 21 +0··69* 0'·84 1 46' 160 62·2 50·2 56·2 +1·8 68·0 28 40·3 8 5·43 20 -0·20 0·90 29 71 590 62·0 45·0 53·5 67·() 26,29 32·0 7 7·72 19 0··87 1 3,670 51 ·4 37·1 44·2 +1 ·3 6H) 29 28·0 8 10·93 22 +0·57* 1·34 3 2,125 59·6 41.. 9· 50·8 +2·6 67·0 26;29 32·0 8 4·85 17 +0·60' 0·63 2 21 66·4 50·4 58·4 .. 76·0 30 43·2 18 3·96 15 +0·93 0·82 10 l,300 60·9 45·2 53·0 .. 70·7 31 32· 1 8 12·77 20 .. 3·06 10 960 61'•9 48·7 55·3 .. 74·2 31 39·8 8 9·28 17 .. 3·57 9 1,600 60·2 43·4 51·8 68·2 23 29·8 8 13·89 18 5·12 10 5 65·9 51·5 58·7 +2·2 79·2 31 41 ·0 8 4·92 15 +3·02 1·50 16 95 45 68·6 48·7 58·6 +3·2 80·4 31 39·5 8 5·78 17 +3·66 1 ·40 10 37 Incorti plete 1 ;140, • 62·9 42·6 52·8· +1 ·1* 76·0· 29 29·0 8 11 · 11 18 +7·26>i< 3·03 10· 72 62·8 50·0· 56·4 +1·6 73·2 28 40·2 7 3·52 18 +0·30* 0·73 5 61 450· 63·4 46·5 55·0 +2·2* 72·1 30 34·9 8 6·07 15 +3·86* 1·94 10 462 61·7 46·7 54·2 +2·1* 71 ·4 28 36·6 8 4·84 22 +0·63 0·54 1 155 64·2 48·9 56·6 +2·1* 71·3 28 40·0 7 3·64 20 +0·04 0·52 20. 70 30 63·1 48"2 55·6 +2·1* 71·1 28 35·2 7 3·25 15 -0·02 0·64 20\ 110 64·1 48·4 56·2 +2·3 72·3 27 37·0 8 3·34 17 -0·22 0·64' 20 53- 685 61·3 47·6 54·4 .. 69··9 27 30·9 8 6·12 22 +2·21* 1 ·49 10 1,600 56·1 45·6 50·8 65·0 21 36·0 8 ll ·03 22 4·60 10 384 63·0 47·.5 55·2 +2·0 73·8 27 31·8 8 4·92 20 -0·48 0·68 l3 100 63·2 49·1 56·2 +2·6* 71·5 28 38·0 7 3·02 17 -1 ·21* 0·55 29 51 44 62·5 49·7 56· 1 +2·1 70·0 29,30 43·0 6 2·55 8 -1·45 1 ·02 16 22 62·6 50·0 56·3 70·1 28 39'·6 8 2·44 14 0·51 20 76 340 63·7 45·4 54·6 +1·9 71 ·0 27 32·9 8 3·92 21 +0·96 0·87 2 50 600 61·8 42·5 52·2 .. 71 ·0· 25,31 28·0 14 11·27 16 .. 5·42 1ff 770 60·4 46·8 53·6 .. 69··3 28 33·6 8 5·26. 16 .. 2·13 10 195 ...... 800 56·6 48·0 52·3 64·4 28 42·8 8 3·76 15 0·72 11 415 59·8 50·1 55·0 +2·2 66·8 28 42·5 6 3·37 16 -0·86 0·63 11, 13 69 25 63·7 44·6 54·2 73·5 30 35·5 7 7·80 18 1 ·65 31 5 61·1 46· 1 53·6 +1·4 70·0 30 34·5 6 5·28 20 +1 ·94* 1 ·42 15 73 57 63·3 46·1 54·7 +0·9 76·9 21 36·7 7 4·66 16 +1·40 0·94 1 89 63·1 46·5 54·8 +0··8 73·7 31 35·5 7 3·03 15 +0·31 0·79 2 12 63·9 46·7 55·3 +1·6* 75·6 31 36·4 7 2·99 14 +0·79* 0·74 2 90,· 5 64·4 49·3 54·8 71 ·0 31 38·0 6 4·45 15 1·16 10 72 900 60·1 40·8 50·4 +0·3 68·0 23 30·0 7 5·48 18 +1·34 1·12 15 860 62·7 43·8 53·2 +0·4 74·2 4 33·0 7 3·23 20 +0·48 0·83 2 7 61·5 48·0 54·8 +2·3 69·1 10 40·2 7 6·31 21 -1 · 31 * 0'·98 20 64 2,930 ...... 13 61·8 49·6 55·7 +3·1':' 67·2 10 43·1 17 6·47 20 -3·63* l ·34' 29 57 1,270 61 ·4 40·7 51·0 +0·4 79·0 27 31'·0 6 7·53 18 +3·63 1 ·30' 2 46 15 60·9 45·7 53·3 +2·3* 68·1 10 38·7 11 8·72 19 -2·30* 1 ·68 29· 80· f 650· 61 ·9 41·3 51·6 +1 ·1* 74·5 31 30·0 17 3·32 17 +

CLIMATOLOGICAL TABLE-Summary of the Records of Tempf]rature, Rainfall, and Sunshine for October 1956-continued

Air Temperatures in Degrees (Fahrenheit) Rainfall in Inches Height of Means of Absolute Maximum and Maximum Bright Station Station Mean Differ- Minimum No. Differ- Fall Sun- Above of A ence Total of ence shine M.S.L. and From Fall Rain From B Normal Days Normal Max.A I Min.B Maxi-mum I Date I Mini-mum I Date Amountl Date I op. op. Ft. OF. 1 op. op. In. I In. Hrs. Franz Josef .. .. 450 61·6 44·9 53·2 .. 68·5 13 38·2 6 19·09 21 4·13 20 .. Eyre~ell .. .. 520 61·4 43·3 52·4 77·0 31 30·5 17 4·20 16 +0·93* 1·73 2 .. Ashley Forest .. 460 60·7 45·0 52·8 +0·8* 76·0 7 37·0 6 4·12 11 +1 ·48* 2·05 2 .. Darfield .. .. 640 62·0 43·1 52·6 +1·0 77·4 31 33·6 16 4·54 17 +1·85 2·25 2 .. Harewood .. 94 60·7 44·2 52·4 .. 76·4 19 32·0 16 2·86 17 0·94 2 172 Christchurch .. .. 22 62·4 45·6 54·0 +0·9 77·4 31 36·5 14 2·58 12 +0·63 0·91 2 .. Wigram .. .. 74 61·9 44·7 53·3 +0·9 , 77·1 31 33·6 16 1·82 13 +0·02* 0·62 2 Akaroa .. .. 150 62·7 46·4 54·6 +0·3 77·0 31 37·5 16 3·37 19 +0·93* 1 ·09 2 186 Lincoln .. .. 36 61·6 43·4 52·5 +0·6 75·9 31 34·8 7, 16 2·60 13 +0·88 1 · 11 2 183 Highbank .. 1,102 60·2 45·4 52·8 .. 76·6 19 35·2 6 6·05 18 2·27 2 167 The Hermitage .. 2,510 56·8 36·7 47·8 +0·5 67·0 18 30·1 9 10· 15 17 -7·08 2·20 19 91 Winchmore .. .. 525 60·8 41 ·9 51 ·4 +0·4* 74·2 31 31 ·0 16 4·48 14 +2·26* 1·30 2 Haast .. .. 15 61·5 44·7 53·1 +1·5* 69·1 10 38·1 14 9·43 18 -5·61 * 1·73 29 164 Ashburton .. .. 323 64·0 44·0 54·0 +1·6 79·4 31 33·4 11 4·71 13 +2·29 1·37 8 166 Fairlie .. .. 1,004 61·8 40·3 51·0 +0·9 75·0 19 31 ·0 16, 17 1·75 14 +1·17 0·40 3 Timaru .. .. 56 63·4 45·2 54·3 +1·6 78·1 31 32·1 10 2·65 11 +0·72 0·99 4 166 Adair .. .. 200 60·1 45·8 53·0 +2-4* 75·1 31 38·3 16 2·97 13 +0·98* 1 · 11 2 .. Tara Hills, Omarama .. 1,600 ...... Milford Sound .. 20 60·4 44·9 52·6 +2·9 65·8 10 37·9 6 14·80 16 -11 ·04 3·68 19 Waimate .. .. 200 62·6 44·7 53·6 +1·4 77·0 31 36·1 7 2·54 16 +0·43 1·24 2 134 Naseby .. .. 2,300 58·3 36·6 47·4 71·7 31 25·2 9 2·52 13 0·86 3 Queenstown .. .. 1,100 62·4 42·6 52·5 +2·1 72·7 29 34·4 9 1·60 14 -1·76 0·39 3 181 Cromwell .. .. 720 64·8 42·1 53·4 +2·3* 73·1 29 31·8 9 1 ·04 15 -0·32* 0·24 3 .. Ophir .. 1,000 63·4 39·6 51·5 +1·0 72·0 29 27·6 9 1 ·49 10 -0·20 0·53 3 .. Earnscleugh .. .. 500 64·8 41·6 53·2 +1·5* 73·8 29 29·8 9 1 ·76 12 +0·55* 0·49 21 Waipiata .. .. 1,550 59·2 39·2 49·2 +0·3 71 ·0 31 27·8 9 l ·48 !· 8 -0·15 0·61 3 196 Alexandra .. 520 65·3 42·9 54·1 +1·7 75·7 31 30·8 9 1 ·28 11 +0·06 0·42 3 188 Manorburn Damt 2,448 56·3 36·9 46·6 +2·3 64·0 31 26·0 15 1·16 11 -0·52 0·40 3 .. Garston .. 1,009 63·4 40·3 51·8 .. 72·1 29 27·6 9 1·99 14 0·65 3 .. Roxburgh Hydro .. 350 65·5 43·1 54·3 .. 76·0 20 32·0 9, 16 1 · 11 13 -0·43* 0·50 21 .. Mid Dome .. 1,252 61·3 41 ·4 51·4 .. 73·2 29 30·1 9 3·56 19 0·88 3 .. Moa Flat, West Otago 1,345 58·9 41·5 50·2 .. 69·0 31 30·7 9 1·62 13 -0·67* 0·73 3 .. Mossburn .. .. 961 59·5 40·6 50·0 70·0 29 28·3 9 2·90 14 0·68 14 Taieri . .. 80 61·0 41 ·9 51 ·4 +0·3* 75·8 30 27·1 9 l ·03 11 -1 ·03* 0·26 3 169 Musselburgh, Dunedin 5 59·3 45·5 52·4 -0·2* 75·1 30 30·4 9 1 ·63 i 13 -0·741 0·33 14 167 Tapanui .. .. 550 62·2 43·0 52·6 .. 75·2 29 30·2 9 2·43 12 .. 0·90 3 .. East Gore .. .. 245 64·1 43·5 53·8 +3·1 77·0 31 32·0 16 1·91 15 -0·94 : 0·57 3 Gore .. .. 240 63·7 43·8 53·8 +2·8* 76·0 31 32·0 9 l ·96 14 -0·89* 0·50 3 168 Otautau .. 180 61·2 42·8 52·0 +1·9 73·1 29 27·5 9 1·82 14 -l ·59* 0·31 3 162 Pebbly. Hills .. .. 150 162·8 42·1 52·4 74·0 31 30·0 9 2·41 15 -0·52 0·57 20 .. Invercargill South .. 8 62·6 44·9 53·8 +3·1 75·5 29 31·5 9 1 ·72 16 -1·83* 0·31 3 Invercargill Airfield .. 0 60·8 42·8 51·8 +2·8* 73·3 29 29·1 9 ! 1 ·71 16 -1 ·77* 0·31 3 184 tObservations for 26 days. LATE RETURNS Chate·au Tongariro, 3,670 49·5 34·1 41 ·8 +2·1 59·0 23 I 26·5 16 5·08 9 -4·01* 1·34 Septemb~r 1956 131 .. The Hermitage, August 2,510 45·6 29·8 37·7 -0·3 57·0 22 23·0 4,9 8·75 9 -3·68 3·00 1956' · 1s 1u The Hermitage, Septem- 2,510 53·9 36·5 45·2 +2·7 66·0 22 26·0 614·90 8 -8·56 2·00 11 l 87 ber 1956 I I NoTE.-At stations where departures from normal have an asterisk, the temperature record has been maintained for less than ten years, the rainfall record for less than twenty years. Rainfall normals have been revised and now refer to the standard period 1921-50. Where observations are not available for the whole period, or where the site of the rain gauge has been changed, the normals are partly interpolated.

j NOTES ON THE WEATHER FOR OCTOBER 1956 ' September crossed the , bringing rain to the whole General: October was a warh1 month with rather less wind than country. The weather remained unsettled from the 5th to the 7th, usual. Conditions were very favourable for farming, especially in especially in the North Island, as a second depression crossed the South Island, where stock generally was reported to be in Northland. This was followed closely by yet a third depression, this excellent condition. On the east coast of the North Island, however, time somewhat d

Election to Administer Estates Under Public Trust Office Act 1908, and Amendments PURSUANT to the Public Trust Office Act 1908, and amendments, the Public Trustee has filed in the Supreme Court an election to administer in respect of the several estates of the persons deceased whose names, residences, and occupations (so far as known) are set out hereunder: Date Testate No. Name Occupation Residence Date of Election or Stamp Office Death Filed Intestate Concerned 1 Aagaard, Mechal Caspar Retired saddler Stratford .. .. 8/10/56 14/11/56 Testate New Plymouth 2 Adams, Thomas Edward Retired storeman Formerly Fairlie, late 13/8/56 9/11/56 Auckland Te Rau-a-moa 3 Alexander, Robert Retired mill hand Te Haroto .. 12/10/56 13/11/56 Napier 4 Allen, Levi Retired coalminer Napier 13/10/56 13/11/56 5 Atwood, Leo John Retired butcher Palmerston North 18/8/56 12/11/56 Int~state Pal~erston N. 6 Berryman, Charlotte .. Widow Balclutha 10/10/56 7 /11/56 Testate Dunedin 7 Beynon, William Melville Retired printer's Christchurch 25/9/56 8/11/56 Christchurch machinist 8 Dowling, Gertrude Johanna Married woman Lower Hutt 24/9/56 15/11/56 Intestate Wellington 9 Fulcher, Edith Ellen Pahiatua 27/7/56 9/11/56 Testate Masterton 10 Hitchcock, Emily Widow" New Plymouth 27/9/56 14/11/56 New Plymouth 11 Hossack, Margaret Married woman Wellington 23/10/56 15/11/56 Wellington 12 Hyland, Janet Widow Formerly Christchurch, 3/10/56 9/11/56 Gisborne late Gisborne 13 James, Percy Retired hotel Wellington 22/9/56 15/11/56 Intestate Wellington proprietor 14 Kauter, Nita Clare Spinster Napier 13/5/30 9/11/56 Napier 15 Kilpatrick, John Robert Retired labourer Stratford 1/10/56 14/11/56 Testate New Plymouth 16 Mayman, Elizabeth Widow Formerly Porirua, late 4/10/56 15/11/56 Wellington Llewellin Titahi Bay 17 McAuliffe, Lucy Ann Palmerston North 6/9/47 14/11/56 Intestate Palmerston N. 18 McCarthy, Charles William Re'tired general Wellington 28/5/56 15/11/56 Wellington labourer 19 McKillop, Margaret Mary· Spinster Palmerston North 27/5/56 9/11/56 Palmerston N. 20 O'Shanassy, Kathleen May Married woman Taihape 30/10/56 14/11/56 Testate 21 Sadler, Martha Jane Widow· Tauherenikau near 14/10/56 9/11/56 Intestate Mast;;ton Featherston 22 Scown, William George . . . Retired box-factory Eltham 14/10/56 14/11/56 Testate New Plymouth employee 23 Trevena, John Samuel Retired saddler Dunedin 7 /10/56 7/11/56 Dunedin 24 Vallange, Charles Lancelot Retired miner Parramatta in Australia 15/8/51 7/11/56 Moncrieff Ormond 25 Weaver, Vida May Spinster Dunedin 7/10/56 7 /11/56 26 Wilcox, Clara Minna Haumoana 5/10/56 9/11/56 Napier Public Trust Office, Wellington, 19 November 1956. A. E .. J. ANDERSON, Assistant Public Trustee.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE QosE OF BUSINESS ON WEDNESDAY, 7 NOVEMBER 1956 Liabilities Assets £ s. d. 8. Reserve­ £ s. d. 2. General Reserve Fund 1,500,000 0 0 (a) Gold 6,162,102 15 10 3. Bank notes 70,179,298 0 0 (b) Sterling exchange* 39,078,314 5 5 4. Demand liabilities­ ( c) Gold exchange ( a) State- (d) Other exchange 515,008 5 2 (i) Government marketing 9. Subsidiary coin 558,312 10 11 accounts 1,450,569 12 2 10. Discounts- (ii) Other ...... 4,941,513 12 5 ( a) Commercial and agricultural bills (b) Banks 72,025,220 0 10 ( b) Treasury and local body bills ...... (c) Other- 11. Advances- (i) Marketing organisations 433,430 15 1 ( a) To the State or State under­ (ii) Other demand liabilities 1,707,359 17 10 takings- 5. Time deposits ...... (i) Government marketing 6. Liabilities in currencies other than New accounts 408,844 6 6 Zealand currency 26,855 18 9 (ii) For other purposes 47,293,077 8 10 7. Other liabilities 8,381,234 12 8 (b) To other public authorities (c) Other- (i) Marketing organisations 6,004,724 12. 3 (ii) Other advances 21,733,749 18 11 12. Investments- ( a) Sterling* 27,785,974 9 3 (b) Other 10,387,214 8 0 13. Bank buildings 14. Other assets 718,159 8 8 £(N.Z.) 160,645,482 9 9 £(N.Z.) 160,645,482 9 9

*Expressed in New Zealand currency. R. M. SMI1H, Chief Accountant.

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) Wildlife Act 1953 .. Little Shag (Wain1arino) Notice 1956 1956/190 14/11/56 6d. Land and Income Tax Act 1954 Double Taxation Relief (Sweden) Order 1956 1956/191 21/11/56 9d. Harbours Act 1950 Great Barrier Island Foreshore Licence Order 1956 1956/192 21/11/56 9d. Education Amendment Act 1953 Christchurch Post-primary Schools Boards of 1956/193 21/11/56 6d. Governors Regulations 1954, Amendment No. 1 Evidence Act 1908 .. Evidence (Photographic Copies) Order 1956 1956/194 21/11 /56 6d. Copies can be purchased from the Government Printer, Publications Branch, Larnbton Quay, Wellington. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. R. E. OWEN, Government Printer. 1674 THE NEW ZEALAND GAZETTE No. 64

Decisions Under the Customs Acts

TIJE following decisions in interpretation of the Customs Tariff are published for public information:

PART I-DECISIONS IN INTERPRETATION OF THE TARIFF

Tariff Item No. Decision Record No.

ANTJSEPTICS- 100 (1) Alkyl trim.ethyl-ammonium bromide ...... 200-4/38/50 100 (1) Cetrimide ...... 200-4/38/50 100 (1) Neomonacrin ...... 200-4/294/44 1 20 (1) Sigmagen ...... 200~4/427/50

ARTICLES N.E.I., SUITED FOR USE OF THE BLIND, ETC.- 4 15 Typewriters having braille keyboards ...... 200-20/80/11

B.P. General

4 48 (3) Duomeens and their &ijlts and esters .. 3% 3% 200~7/47/51 448 (3) Propylene glycol declared by a manufacturer for use by him only for approved industrial purposes- Approved- (3) Manufacture of printing inks .. 3%., 20% 200-4/293 Sporting requisites- 4 48 (3) Face pieces or inserts for golf club heads .. 3;{ 20% 200~13/7/3

PART II-INDEX TO DECISIONS

Tariff Item No. Goods

Alkyl- 100 (1) Antiseptics .. trimethyl ammonium bromide. Braille- 415 typewriters. 100 (1) Antiseptics .. Cetrimide. 448 (3) Duomeens. Face- 448 (3) Sporting pieces for golf club heads. Golf- 448 (3) Sporting club heads, face pieces for. 448 (3) Sporting Inserts, for golf club heads. 100 (1) Antiseptics Neomonacrin. 120 (1) Sigmagen. Typewriters- 415 braille.

PART III-DECISIONS WHICH ARE CANCELLED

Tariff Item No. Cancelled Decision

100 (1) Anaesthetics Sodium seconal. 100 (1) Anaesthetics Sodium soneryl. 100 (1) Antiseptics The words "ap.d syrups" are to pe added to the decision on page 13 reading "Lozenges, pastilles, and tablets, whether or not sweetened ... of the sulpha drugs".

Dated at Wellington this 22nd day of November 1956. (Tariff Order 200) J. P. D. JOHNSEN, Comptroller of Customs.

Land in Nelson Land District Forfeited

NOTICE is hereby given that the Land Settlement Board, with the approval of the Minister of Lands, has by resolution declared the under-mentioned lease to be forfeited pursuant to section 146 of the Land Act 1948, and that the said land has thereby reverted to the Crown.

SCHEDULE

Tenure I Lease No. I Sections Block I Survey District I Lessee I Date of Forfeiture

Renewable lease .. 983 .. 9 and 11 . . VII Hope .. Malcolm Dwan and Larry Edward 4 July 1956 Dwan, as executors in the estate of Rosina May Dwan

Pat~d at We.Uingtgn this 15th day of November 1956. D. M. GREIG, Director.. Gene:rn.l of Lands. (L. and S. H.O. 26/18342; D.O.R.L. 983) 22 Nov. THE NEW ZEALAND GAZETTE 1675

Infected Area Declared under the Citrus Canker Regulations FIRST SCHEDULE 1952 (Notice No. Ag. 6196) ROADS COUNCIL DISTRICT No. 9B ALL that public highway in the Counties of Hutt and Makara PURSUANT to the Citrus Canker Regulations 1952, it is hereby declared as the Masterton-Wellington Main Highway as de­ notified for public information that the piece of land described scribed in Orders in Council dated the 3rd day of April 1940* in the Schedule hereto has been declared to be an infected and the 2nd day of October 1940t. area for the purposes of the said regulations. SECOND SCHEDULE SCHEDULE ROADS COUNCIL DISTRICT No. 9B ALL that piece of land containing 30 · 8 perches, more or less, MASTERTON-WELLINGTON: All that public highway in the being Allotment 7, D.P. 2735, of Vogeltown Extension No. 2, Counties of Hutt and Makara commencing at the Rimutaka and being part of Section 33 on the public map of the Fitzroy Hill summit in Section 24, Block XVI, Akatarawa Survey District. District, and proceeding thence generally in a south-westerly Dated at Wellington this 15th day of November 1956. direction via Upper Hutt, Taita Gorge, Lower Hutt, and A. M. W. GREIG, Petone (but excluding those portions in the Borough of Upper Director of the Horticulture Division, Hutt, the City of Lower Hutt, and the Borough of Petone) , Department of Agricu1ture. and terminating near Ngauranga at the north boundary of (Ag. 74/8/288) the City of Wellington opposite Section 8, Block XI, Belmont Survey District, being a distance of 16 miles 38 chains, more or less; as the same is more particularly delineated on plan P.W.D. 151806 deposited in the office of the National Roads Deficiency Payments in Respect of Export Meat Board at Wellington, and thereon coloured green. Dated at Wellington this 22nd day of November 1956. Signed on behalf of and by direction of the National Roads PURSUANT to the Meat Export Prices Act 1955, notice Board- is hereby given that the deficiency payments set out in D. M. GROVER, Member. the Schedule hereto may be made to the owners in accord­ W. F. YOUNG, Member. ance with that Act for the classes of meat specified in the said Schedule for the week commencing on Monday, the *Gazette, 4 April 1940, Vol. I, p. 644 19th day of November 1956. tGazette, 10 October 1940, Vol. III, p. 2601.

SCHEDULE Amount of Deficiency Notice Under Section 30 of the Maori Trustee Act 1953 Class of Meat Payment Chilled beef ...... 1fd. per pound. PURSUANT to section 30 of the Maori Trustee Act 1953, the Ox and heifer quarter beef ...... fd. per pound. Maori Trustee hereby gives notice that a list of unclaimed Quarter cow beef ...... td. per pound. moneys dated 9 November 1956, derived from the Waikato­ Dated at Wellington this 19th day of November 1956. Maniapoto Maori Land Court District and held by him, has been filed at the office of the Registrar of the Maori Land For the Meat Export Prices Committee- Court at Whangarei, Auckland, Rotorua, Gisborne, Wanganui, L. VOGTHERR, Secretary. and Wellington, and all sub-offices of the Department of Maori Affairs, where the same may be inspected during office hours without payment of fee. Dated at Wellington this 16th day of November 1956. Specification Declared to be a Standard Specification T. T. ROPIHA, Maori Trustee. (Waikato-Maniapoto No. 14) PURSUANT to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 5 November 1956, declared the under-mentioned specification Declaring Land to be Subject to the Provisions of Part XXIV to be a standard specification: of the Maori Affairs Act 1953 (Akerama Development Number and Title of Specification: N.Z.S.S. 1290: The pro­ Scheme) tection of eyes against accidental injury; superseding N.Z.S.S. CP 6: Code of practice for the protection of eyes against PURSUANT to section 330 of the Maori Affairs Act 1953, the accidental injury. Board of Maori Affairs hereby declares that, on and from Price of Copy (Post Free): 3s. the date of the publication of this notice in the Gazette, the Application for copies should be made to the N.Z. Standards land described in the Schedule hereto shall be subject to the Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box provisions of Part XXIV of the Maori Affairs Act 1953. 195), WeHington C. 1. Dated at Wel1ington this 13th day of November 1956. SCHEDULE L. J. McDONALD, NORTH AUCKLAND LAND DISTRICT Executive Officer, Standards Council. Block and Area Land Survey District A. R. P. Ruapekapeka lB 2B 3B ...... VI, Hukerenui ...... 419 3 2 Dated at Wellington this 14th day of November 1956. Revoking Designation of State Highway, Revoking Declaration of Main Highway, Declaring Public 'Highway to be Main For and on behalf of the Board of Maori Affairs- Highway, and Designating Main Highway to be State T. T. ROPIHA, Secretary for Maori Affairs. Highway (M.A. 61/7, 15/1/683; D.O. 18/21) PURSUANT to sections 11 and 12 of the National Roads Act 1953, the National Roads Board, acting with the written Releasing Land from the Provisions of Part XXIV of the approval of the Minister of Works, hereby gives notice as Maori Affairs Act 1953 (Bay of Islands Development follows: Scheme) 1. The main highway described in the First Schedule hereto shall cease to be designated as State highway. PURSUANT to section 332 of the Maori Affairs Act 1953, the 2. ( 1) The public highway described in the First Schedule Board of Maori Affairs hereby declares that, on the date of hereto shall cease to be main highway. the publication of this notice in the Gazette, the land described (2) The Order in Council made on the 3rd day of April in the Schedule hereto shall cease to· be subject to the pro­ 1940* declaring (inter alia) the public highway described in visions of Part XXIV of the Maori Affairs Act 1953, the said the First Schedule hereto to be main highway is hereby land being so subject by virtue of a notice dated 15 September consequentially amended by revoking so much of the Second 1930 and published in the Gazette, 25 September 1930, Volume Schedule thereto as relates to the said highway. III, page 2851. (3) The Order in Council made on the 2nd day of October 1940t declaring (inter alia) the public highway described in the First Schedule hereto to be main highway is hereby con­ SCHEDULE sequentially amended by revoking so much of the Second NORTH AUCKLAND LAND DISTRICT Schedule thereto as relates to the said highway. Block and Area 3. The public highway described in th.e Second Schedule Land Survey District A. R. P. hereto is hereby declared to be main highway within the meaning and for the purposes of the National Roads Act 1953. Ruapekapeka lH 2B 3 ...... VI, Hukerenui ...... 211 1 21 4. The main highway described in the Second Schedule Ruapekapeka lH 2B 4 ..... VI, Hukerenui ...... 211 1 21 hereto is hereby designated State highway within the meaning Dated at Wellington this 14th day of November 1956. and for the purposes of the National Roads Act 1953, and For and on behalf of the Board of Maori Affairs- shall form part of the Masterton-Wellington State Highway. 5. This notice shall come into force on the date of its pub­ T.·T. ROPIHA, Secretary for Maori Affairs. lication in the Gazette. (M.A. 61/7, 15/1/83; D.0. 18/21) 1676 THE NEW ZEALAND GAZETTE No. 64

Releasing Land from the Provisions of Part XXJV of the SCHEDULE Maori Affairs Act 1953 (Hauraki Development Scheme) GISBORNE LAND DISTRICT Block and Area PURSUANT to section 332 of the Maori Affairs Act 1953, the Land Survey District A. R. P. Board of Maori Affairs hereby declares that, on the date of Hahau A 15A ...... VI, Waiapu ...... 0 2 24 the publication of this notice in the Gazette, the land described in the Schedule hereto shall cease to be subject to the pro­ Dated at Wellington this 14th day of November 1956. visions of Part XXIV of the Maori Affairs Act 1953, the said For and on behalf of the Board of Maori Affairs- land being so subject by virtue of a notice dated 8 June 1937 T. T. ROPIHA, Secretary for Maori Affairs. and published in the Gazette, 17 June 1937, Volume II, page 1503. (M.A. 64/7; D.O. 14/10/90)

SCHEDULE SOUTH AUCKLAND LAND DISTRICT Releasing Land from the Provisions of Part XXIV of th~ Block and Area Maori Affairs Act 1953 (Aramoho Development Scheme) Land Survey District A. R. P. Wharekawa 5A 4c 3 ...... II, III, and IV, Wharekawa 152 1 28 Dated at Wellington this 16th day of November 1956. PURSUANT to section 332 of the Maori Affairs Act 1953, the For and on behalf of the Board of Maori Affairs- Board of Maori Affairs hereby declares that, on the date of M. SULLIVAN, the publication of this notice in the Gazette, the land described Assistant Secretary for Maori Affairs. in the Schedule hereto shall cease to be subject to the pro- , visions of Part XXIV of the Maori Affairs Act 1953, the said (M.A. 62/11, 62/22, 15/2/150; D.0. 24/G/22) land being so subject by virtue of a notice dated 19 October 1938 and published in the Gazette, 20 October 1938, Volume III, page 2260.

Releasing Land from the Provisions of Part XXIV of the Maori Affairs Act 1953 (Southland Development Scheme) SCHEDULE WELLINGTON LAND DISTRICT PURSUANT to section 332 of the Maori Affairs Act 1953, the Block and Area Board of Maori Affairs hereby declares that, on the date of Land Survey District A. R. P. the publication of this notice in the Gazette, the land described Aramoho 8c 2 ...... III, Westmere ...... 95 1 4 in the Schedule hereto shall cease to be subject to the pro­ Dated at Wellington this 16th day of November 1956. visions of Part XXIV of the Maori Affairs Act 1953, the said land being so subject by virtue of a notice dated 19 July 1930 For and on behalf of the Board of Maori Affairs- and published in the Gazette, 24 July 1930, Volume II, page M. SULLIVAN, 2232. Assistant Secretary for Maori Affairs. (M.A. 65 /2; D.O. 6/159) SCHEDULE SOUTHLAND LAND DISTRICT Block and Area Land Survey District A. R. P. Releasing Land from the Provisions of Part XXIV of the Oraka Section 186 ...... V, Longwood ...... 101 3 26 Maori Affairs Act 1953 (Aramoho Development Scheme) Dated at Wellington this 14th day of November 1956. PURSUANT to section 332 of the Maori Affairs Act 1953, the For and on behalf of the Board of Maori Affairs- Board of Maori Affairs hereby declares that, on the date of T. T. ROPIHA, Secretary for Maori Affairs. the publication of this notice in the Gazette, the land described in the Schedule hereto shall cease to be subject to the pro­ (M.A. 67 /2, 15/6/1; D.O. 4/9/51) visions of Part XXIV of the Maori Affairs Act 1953, the said land being so subject by virtue of a notice dated 12 December 1938 and published in the Gazette, 15 December 1938, Volume III, page 2787. Releasing Land from the Provisions of Part XXIV of the Maori Affairs Act 1953 (Ruatoki Development Scheme) SCHEDULE WELLINGTON LAND DISTRICT PURSUANT to section 332 of the Maori Affairs Act 1953, the Block and Area Board of Maori Affairs hereby declares that, on the date of Land Survey District A. R. P. the publication of this notice in the Gazette, the land described Aramoho 8c 1 ...... III, Westmere ...... 13 2 17 in the Schedule hereto shall cease to be subject to the pro­ visions of Part XXIV of the Maori Affairs Act 1953, the said Dated at Wellington this 16th day of November 1956. larid being so subject by virtue of a notice dated 11 May 1933 For and on behalf of the Board of Maori Affairs- and published in the Gazette, 18 May 1933, Volume II, page M. SULLIVAN, 1373. Assistant Secretary for Maori Affairs. (M.A. 65/2; D.0. 6/159) SCHEDULE SOUTH AUCKLAND LAND DISTRICT Block and Area Land Survey District A. R. P. Releasing Land from the Provisions of Part XXIV of the Waiohau A 9 and Waiohau Maori Affairs Act 1953 (Tokaanu Development Scheme) C 5B No. 1 (formerly part of Waiohau No. lA No. 6B) XI, Rangitaiki Lower O 1 0 Dated at Wellington this 14th day of November 1956. PURSUANT to section 332 of the Maori Affairs Act 1953, the For and on behalf of the Board of Maori Affairs- Board of Maori Affairs hereby declares that, on the date of the publication of this notice in the Gazette, the land described i;'. T. ROPIHA, Secretary for Maori Affairs. in the Schedule hereto shall cease to be subject to the pro­ (M.A. 63/56; D.O. M.H. 2322) visions of Part XXIV of the Maori Affairs Act 1953, the said land being so subject by virtue of a notice dated 29 November 1943 and published in the Gazette, 2 December 1943, Volume II, page 1434. Releasing Land from the Provisions of Part XXIV of the Maori Affairs Act 1953 (Waiapu Matakaoa Development SCHEDULE Scheme) WELLINGTON LAND DISTRICT Block and Area . PURSUANT to section 332 of the Maori Affairs Act 1953, the Land Survey District A. R. P. Board of Maori Affairs hereby declares that, on the date of Hautu 3F 2 ( C.T. 475 /253) VII, X, XI, Puketi 152 0 39· 94 the publication of this notice in the Gazette, the land described in the Schedule hereto shall cease to be subject to the pro­ Dated at Wellington this 14th day of November 1956. visions of Part XXIV of the Maori Affairs Act 1953, the said For and on behalf of the Board of Maori Affairs- · 1and being so subject by virtue of a notice dated 30 June 1933 and published in the Gazette, 13 July 1933, Volume II, T. T. ROPIHA, Secretary for Maori Affairs. page 1902. (M.A. 63/32; D.O. 6/116) 22 Nov. THE NEW ZEALAND GAZETTE 1677

BANKRUPTCY NOTICES LAND TRANSFER ACT NOTICES

In Bankruptcy EVIDENCE of the loss of certificates of title described in the Schedule hereunder written, all being in the name of John NOTICE is hereby given that a dividend is now payable in the Barrett Brown, of Oropi, farmer, and Rachel Alice Brown, under-mentioned estates on all proved claims: his wife, having been lodged with me together with an appli­ Edwin James Hill, of Tauranga, carpenter. Second and final cation for the issue of new certificates of title in lieu thereof, dividend of 2-!d., making 6s. 5-!d. in the pound. notice is hereby given of my intention to issue such new Robert John Hawthorne, of 1 Maybeck Road, Mount certificates of title on the expiration of fourteen days from Albert, driver. First and final dividend of 7-;i-d. in the the date of the Gazette containing this notice. (S. 113920.) pound. D. Bullen, of 30 Bellevue Road, Mount Eden, builder. First SCHEDULE and final dividend of 11 d. in the pound. CERTIFICATE of title, Volume 30, folio 82, for 128 acres, more Annie Rachel Ashton, of 26A Spring Street, Ponsonby, or less, being Allotment 340 of the Parish of Te Papa. spinster. First and final dividend of 8s. 5d. in the pound. Certificate of title, Volume 34, folio 263, for 24 acres 2 T. C. DOUGLAS, Official Assignee. roods 30 perches, more or less, being Allotments 339 and 341 Fourth Floor, Dilworth Building, Customs Street East, of the Parish of Te Papa. Auckland C. 1. Certificate of title, Volume 777, folio 28, for 50 acres, more or less, being Allotment 338 of the Parish of Te Papa. Dated this 16th day of November 1956 at the Land Registry In Bankruptcy-Supreme Court Office at Auckland. W. A. DOWD, District Land Registrar. RAYMOND LINDSAY MUDGWAY, of 26B Rose Road, Grey Lynn, seaman, was adjudged bankrupt on 14 November 1956. Creditors' meeting will be held at my office on Thursday, 29 November 1956, at 10.30 a.m. EVIDENCE of the loss of certificate of title, Volume 745, folio T. C. DOUGLAS, Official Assignee. 235, for 8 acres 1 rood 36 · 8 perches, more or less, being Fourth Floor, Dilworth Building, Customs Street East, Sections 26, 27, 28, 29., 30, 31, 32, 33, and 34 of Block I of Auckland C. 1. the Mangaorongo . Survey District in the name of Frederick Thomas Wyllie, of Otorohanga, farmer, having been lodged with me together with an application for the issue of a new In Bankruptcy-Supreme Court certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration AUSTIN WHITFIELD w ANSTALL, of Forest Hill Road, Taka­ of fourteen days from the date of the Gazette containing this puna, carpenter, was adjudged bankrupt on 13 November notice. (S. 113729.) 1956. Creditors' meeting will be held at my office on Monday, Dated this 16th day of November 1956 at the Land Registry 26 November 1956, at 2.15 p.m. Office at Auckland. T. C. DOUGLAS, Official Assignee. W. A. DOWD, District Land Registrar. Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.

In Bankruptcy-Supreme Court NoncE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land ROBERT LAW HAYES, of Hamilton, serviceman, was adjudged Transfer Act 1952 unless caveat be lodged forbidding the bankrupt on 13 November 1956. Creditors' meeting will be same on or before the expiration of one month from the date held at the Courthouse, Hamilton, on 27 November 1956, at of the Gazette containing this notice: 10 a.m. 8249. Ellen Ada Brewster Ellis, Donald John Warren, Arthur C. P. SIMMONDS, Official Assignee. Dignam Leys, executors of the will of Samuel Howard Courthouse, Hamilton, 13 November 1956. Ellis. Allotment 139 of the Town of Cambridge West, containing 3 roods 39 · 4 perches. (Plan S. 3423.) Occu­ pied by William Franklin Vosper. In Bankruptcy-Supreme Court Diagrams may be inspected at this office. Dated this 16th day of November 1956 at the Land Registry FRANCIS ALEXANDER CAWLEY, of Ngaumu, R.D., Masterton, Office, Auckland. carpenter, was adjudged bankrupt on 15 November 1956. W. A. DOWD, District Land Registrar. Creditors' meeting will be held at the Courthouse, Palmerston North, on 29 November 1956, at 11 a.m. A. E. JOHNSON, Official Assignee. Masterton. EVIDENCE of the loss of certificate of title, Volume 296, folio 300 (Canterbury Registry), for 1 rood 4 perches, or there­ In Bankruptcy-Supreme Court abouts, situated in Block XV of the Christchurch Survey District, being Lot 26 on Deposited Plan No. 3359, part of NOTICE is hereby given that dividends as under are now pay­ Rural Section 16, in the name of Margaret Elizabeth Jones, able at my office on all accepted proved claims: wife of John Edward Jones, of St. Martins, brick.layer, having Gordon Arthur Smith, of Wellington, painter. Third and been lodged with me together with an application for the issue final dividend of 2td., making 2s. 8td. in the pound in all. of a new certificate of title in lieu thereof, notice is hereby Alexander Schon, of Wellington, painter. Second and final given of my intention to issue such new certificate of title dividend of ls. 4-ld., making 3s. 10-ld. in the pound in all. upon the expiration of fourteen days from the date of the Edward Reginald Lowe, of Wellington, importer. First divi­ Gazette containing this notice. dend of 2s. 6d. in the pound. Dated this 15th day of November 1956 at the Land Registry Thomas Patrick Ford, of Petone, carpenter. First dividend Office, Christchurch. of 3s. in the pound. N. E. WILSON, District Land Registrar. Albert Frank Graham, of Lower Hutt, drainage contractor. First dividend of 5s. in the pound. J. LIST, Official Assignee. 57 Ballance Street, Wellington. NOTICE is hereby given that the parcel of land hereinafter· described will be brought under the provisions of the Land In Bankruptcy-Supreme Court Transfer Act 1952 unless caveat be lodged forbidding the same within one calendar month from the date of publication NOTICE is hereby given that a first dividend is now payable in of the Gazette containing this notice: the under-mentioned estate on all proved and accepted claims: No. 5782. William Brown, of Dunedin, accountant, and Trevor Blackler Hughes, of Invercargill, caterer. First divi­ Herbert James Brown, of Invercargill, insurance inspector. dend of 3s. 4d. in the pound. · Lot 38, Deposited Plan 7612, being Town Allotment 38, Block I, in the plan of the Township of Hawksbury, W. M. FRASER, Official Assignee. deposited in the Deeds Register Office at Dunedin as Law Courts, Invercargill, 12 November 1956. No. 51, and being part Section 15, Block VI, Hawksbury Survey District, and being all the land comprised and described in certificate of title, Otago Registry Book, In Bankruptcy-Supreme Court Volume 237, folio 177, containing thirty-nine (39) poles and twenty-five one-hundredths (O· 25). Occupied by the MORRIS ANTON COLLINS, of 8 Tororoa Street, Hansens Road, applicants. Riccarton, Christchurch, was adjudged bankrupt on 16 N ovem­ ber 1956. Creditors' meeting will be held at the Supreme Diagrams may be inspected at this office. Court, Dunedin, on 29 November 1956, at 11 a.m. Dated this 16th day of November 1956 at the Land Registry C. MASON, Official Assignee. Office, Dunedin. Supreme Court, Dunedin. F. A. SADLER, District Land Registrar. 1678 THE NEW ZEALAND GAZETTE No. 64

ADVERTISEMENTS CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Frank Deegan and Co. Limited" INCORPORATED SOCIETIES ACT 1908 has changed its name to "Gillam and Roger Limited", and that the . new name was this day entered on my Register of Companies in place of the former name. DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY Dated at Auckland this 12th day of November 1956. 1427 J. E. AUBIN, Assistant Registrar of Companies. I, Harold Edgar Squire, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that CHANGE OF NAME OF COMPANY The Waikanae Beach Improvement Society Incorporated NOTICE is hereby given that "Valley Gift Room Limited" has is no longer carrying on its operations, the aforesaid society changed its name to "Sumner's Home Appliance Centre is hereby dissolved in pursuance of section 28 of the Incor­ Limited", and that the new name was this day entered on my porated Societies Act 1908. Register of Companies in place of the former name. Dated at Gisborne this 15th day of November 1956. Dated at Auckland ·this 12th day of November 1956. H. E. SQUIRE, Assistant Registrar of Incorporated Societies. 1428 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY INCORPORATED SOCIETIES ACT 1908 NoncE is hereby given that "Travel-Lite· Limited" has changed its name to "North Shore Sports Limited", and that the new DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A name was this day entered on my Register of Companies in SOCIETY pbace of the former name. Dated at Auckland this 12th day of November 1956. I, Harold Edgar Squire, Assistant Registrar of Incorporated 1429 J. E. AUBIN, Assistant Registrar of Companies. Societies, do hereby declare that, as it has been made to appear to me that The Opotiki Aero Club Incorporated CHANGE OF NAME OF COMPANY is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incor­ NoncE is hereby given that "Walter J. Thompson Advertising porated Societies Act 1908. Studios Limited" has changed its name to "Walter J. Thomp­ Dated at Gisborne this 12th day of November 1956. son Advertising Limited", and that the new name was this day H. E. SQUIRE, eritered on my Register of Companies in place of the former Assistant Registrar of Incorporated Societies. name. Dated at Auckland this 12th day of November 1956. 1430 J. E. AUBIN, Assistant Registrar of Companies. INCORPORATED SOCIETIES ACT 1908 CHANGE OF NAME OF COMPANY DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING SOCIETIES , NOTICE is hereby given that "Nuera Fabrics Limited" has changed its name to "Nuera Limited", and that the new name I, George Cushnie Brown, Assistant Registrar of Incorporated was this day entered on my Register of Companies in place Societies, do hereby declare that, as it has been made to of the former name. appear to me that the under-mentioned societies are no longer Dated at Auckland this 12th day of November 1956. carrying on operations, they are hereby dissolved in pursu­ ance of section 28 of the Incorporated Societies Act 1908 : 1431 J. E. AUBIN, Assistant Registrar of Companies. St. Clair Improvement Association Incorporated. 1929/4. Macandrew Bay Golf Club Incorporated. 1930/6. CHANGE OF NAME OF COMPANY Roxburgh Municipal Brass Band Incorporated. 1916/3. The Wanaka Bowling Club Incorporated. 1936/4. Dated at Dunedin this 13th day of November 1956. NOTICE is hereby given that "Sager's Putaruru Motor Bodies L:ilmited" has changed its name to "Sager's Panelbeaters G. C. BROWN, Assistant Registrar of Companies. Limited", and that the new name was this day entered on my Register of Companies in place of the former name. Dated at Auckland this 5th day of November 1956. CHANGE OF NAME OF COMPANY 14l36 J. E. AUBIN, Assistant Registrar of Companies.

NOTICE. is hereby given that "Reid and Twiname Limited" has CHANGE OF NAME OF COMPANY changed its name to "R. and T. Buildings Limited", and that the new name was tliis day entered on my Register of Com­ panies in, place of the former name. N@TICE is hereby given that "Glenora Joinery Limited" has Dated at Auckland this 12th day of November 1956. changed its name to "Glenora Joinery and Builders' Supplies Limited", and that the new name was this day entered on my 1424 J. E. AUBIN, Assistant Registrar of Companies. Register of Companies in place of the former name. Dated at Auckland this 5th day of November 1956. 14437 J. E. AUBIN, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Chatfield and Donald Limited" has changed its name to "Chatfield and Kingston Limited", and that the new name was this day entered on my Register of N<:>TICE is hereby given that "Gordon Reach Properties Companies in place of the former name. Limited" has changed its name to "Gordon Reach Limited", Dated at Auckland this 12th day of November 1956. and that the new name was this day entered on my Register of Companies in place of the former name. 1425 J. E. AUBIN, Assistant Registrar of Compa·nies. Dated at Auckland this 5th day of November 1956. 1438 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Manukau Finance Corporation NOTICE is hereby given that "Corringham and Cox Limited" Limited" has changed its name to "Roe Investments Limited", has changed its name to "Cox and Dawes Limited", and that and that the new name was this day entered on my Register of the new name was this day entered on my Register of Com­ Companies in place of the former name. panies in place of the former· name. Dated at Auckland this 12th day of November 1956. Dated at Auckland this 5th day of November 1956. 1426 J. E. AUBIN, Assistant Registrar of Companies. 1439 J. E. AUBIN, Assistant Registrar of Companies. 22 Nov. THE NEW ZEALAND GAZETTE 1679

CHANGE OF NAME OF COMPANY AUSTRALASIAN SALES CORPORATION LIMIIBD

NOTICE is hereby given that "Stendon and. Company Limited" IN VOLUNTARY LIQUIDATION has changed its name to "Belt Styles Limited", and that the new name was this day entered on my Register of Companies in place of the former name. In the matter of the Companies Act 1933 and in the matter of Australasian Sales Corporation Limited. Dated at Wellington this 16th day of November 1956. NOTICE is hereby given that the following special resolutions K. L. WESTMORELAND, were passed by the · company by entry in its minute book 1432 Assistant Registrar of Companies. (pursuant to section 300 of the Companies Act 1933) on the 16th day of November 1956: " ( 1) That the company be wound up voluntarily. CHANGE OF NAME OF COMPANY "(2) That John Hamilton Malcolm be and is hereby ap­ pointed liquidator of Australasian Sales Corporation Limited/.' NOTICE is hereby given that "Tivoli Cafe Limited" has changed Dated this 22nd day of November 1956. its name to "Kenya Coffee House Limited", and that the new .name was this day entered on my Register of Companies in J. H. MALCOLM, Liquidator. -place of the former name. Care of Jackson, Russell, Tunks, and West, Solicitors,. P.O. Dated at Wellington this 16th day of November 1956. Box 176, Auckland. 1419 K. L. WESTMORELAND, 1433 Assistant Registrar of Companies. ' A. A. COOPER AND SON LIMIIBD

CHANGE OF NAME OF COMPANY In the matter of the Companies Act 1933, section 234 (2) >· and in the matter of A. A. Cooper and Son Limited, knitwear manufacturers, Orari Street, Bexley, New NOTICE is hereby given that "Mears, Cochrane, Kane, and Co. Brighton. · Limited" has changed its name to "Imperial Distributors Limited", and that the new name was this day entered on my NOTICE is hereby given that a meeting of creditors of A. A. Register of Companies in place of the former name. Cooper and Son Limited will be held at 11 a.m. in -Epworth Chambers (Board Room), cotner of Manchester and Here~ Dated at Christchurch this 7th day of November 1956. ford Streets, Christchurch, on Wednesday, 12 December 1956, 1434 A. J. S. SMITH, Assistant Registrar of Companies. for the purpose of considering voluntary liquidation. · By Order of the Directors. Care of Norman S. Kirby and Co., Public Accountants, 183 CHANGE OF NAME OF COMPANY Cashel Street, Christchurch. 1421

NOTICE is hereby given that "Beynon Printing Company Limited" has changed its name to "Printers and Publishers OVERSEAS PATTERNS LIMITED Limited", and that the new name was this day entered on my Register of Companies in place of the former name. NOTICE OF MEETING OF CREDITORS Dated at Chri.stchurch this 7th day of November 1956. 1435 A. J. S. SMITH, Assistant Registrar of Companies. NOTICE is hereby given that a meeting of Overseas Patterns Limited will be held on 29 November 1956 at which a resolu­ tion for voluntary winding up is to be proposec!, a:qd that a SAM. GOUGH LIMITED meeting of the creditors of the said company · will .be J;ield, pursuant 'to section 234 of the Companies Act 1933, at the offices of the company at 83-85 Mount Eden Road, Auckland IN LIQUIDATION S. 1, on Thursday, 29 November 1956, at 2.30 p.m., at which meeting a full statement of the position of the company's affairs together with a list of the creditors and the estimated Notice to Creditors to Prove amount of their claims will be laid before the meetiug, and ·at NOTICE is hereby given, pursuant to rule 83 of the Companies which meeting the creditors, in pursuance of section 235 of (Winding-Up) Rules 1934, that I do hereby fix the 10th day the said Act, may nominate a person to be the liquidator of ·of December 1956 on or before which the creditors of the the company, and in pursuance of section 236 of the said Act, company are to prove their debts or claims, and to establish may appoint a committee of inspection. ·· · any title to priority under section 258 of the Act, or to he Dated this 14th day of November 1956. · excluded from the benefit of any distribution made before .such debts are proved, or, as the case may be, from objecting 1411 E. A. BRAINSBY, Director. · to such distribution. RICHARD DWYER, Liquidator. G.P.O. Box 521, Wellington C. 1. 1418 HOBSON PUBLICATIONS LTD. NOTICE OF MEETING OF CREDITORS BEST PAINTS LIMIIBD NOTICE is hereby given that Hobson Publications Ltd., by extraordinary resolution passed by entry in its ·minute book IN VOLUNTARY LIQUIDATION pursuant to section 300 of the Companies Act 1933, resolved that the company cannot, by reason of its liabilities, continue in business and that it is advisable to wind up, and that the In the matter of the Companies Act 1933 and in the matter company be wound up voluntarily, and that a meeting of the of Best Paints Limited. creditors of the said company will be held, pursuant to section ·NOTICE is hereby given that, on the 13th day of November 234 of the Companies Act 1933, at 94 Federal Street, Auck­ 1956, Best Paints Limited resolved by a special resolution that land, on Friday, the 23rd day of November 1956, at 10 o'clock the company be wound up voluntarily and that Mr Geoffrey in the morning, at which meeting a full statement of the :Hastings Salt, of Wellington, accountant, be appointed position of the company's affairs, together with a· list of the liquidator for the purposes of such winding up. cteditors and the estimated amount of their cJaJms, will be laid before the meeting, and at which meeting the creditors, G. H. SALT, Liquidator. in pursuance of section 235 of the said Act, way nominate a P.O. Box 599, Wellington C. 1. 1414 person to be the liquidator of the company an

WANGANUl CITY COUNCIL ALEXANDRA BOROUGH COUNCIJ.,

/ RESOLUTION MAKING SPECIAL ORDER RESOLUTION MAKING AND LEVYING SPECIAL RATE RESOLVED that, for the purpose of providing the inierest and~ Street and Footpath Improvements Loan 1953, £110,000 other charges on a loan of £12,500 to be. known as Com­ munity Centre Loan No. 2 1956 for the purpose of completing IN pursuance and exercise of the powers vested in it in that the Alexandra District War Memorial Community Centre, .. behalf by the Local Bodies' Loans Act 1926, the Wanganui the said Alexandra Borough Council hereby makes and levies City· Council hereby resolves as follows: a special rate of one and one-quarter (1-!-d.) of a penny in the "That, for the purpose of providing the interest and prin­ pound upon the rateable value ( on the basis of the unim­ cipal repayments on the third instalment of· £30,000 of a proved value)· of all rateable property in the Borough of· special loan of £110,000 authorised to be raised by the · Alexandra, and that such special rate shall be an annually Wanganui · City Council under the above-mentioned Act for recurring rate during the currency of such loan and be pay­ the purpose of formation of forty ( 40) miles of concrete kerb able yearly on th~ 1st day of April in each and every year· and channel and thirty (30) miles of concrete footpaths, the during the currency of such loan, being a period of ten years, said Wanganui City Council makes and levies a special rate or until the loan is fully paid off. · of O• 233 of a penny in the pound upon the rateable value ( on W. J. RUSSELL, Town Clerk. the basis of the unimproved value) of all rateable property in the City of Wanganui, the boundaries whereof are defined Alexandra, 5 November 1956. 1409• in the Gazette of the 3rd day of June 1954, No. 35, at pages. 950 and 951; and that such special' rate shall be an annually recurring rate during the currency of the said third instalment BOROUGH OF WEST HARBOUR of such loan and be payable yearly on the 1st day of April in each and every year during the currency of the said third instalment of the said loan, being a period of twenty (20) · NOTICE OF INTENTION TO TAKE LAND years from the date of the rnising of the said third instalment of the said loan, or until such third instalment is fully paid In the matter of the Public Works Act 1928 and its amend-· off." ments and the Municipal Corporations Act 1954. The common seal of the Corporation of the Mayor, Coun­ NOTICE is hereby given that the Mayor, Councillors, and' cillors, and Citizens of the City of Wanganui was hereto Citizens of the Borough of West Harbour propose, under the affixed this 14th day of November 1956 by order of the provisions of the above-mentioned Acts, to execute a certain Wanganui City Council by and in the presence of-- public work, namely, to form a children's playground in the Borough of West Harbour, and for the purposes of such public - [L.S.] E. A. MILLWARD, Mayor. work the land described in the Schedule hereto is required to , 1441 D. F. GLENNY, Town Clerk. be taken; and notice is hereby further given that the fand so required to be taken is part of. Section 27 and parts of Sec- - tions 25 and 26, Upper West Harbour District, as is shown on the public map of the said district deposited in the office of the Chief Surveyor at Dunedin, and that a plan showing the land . NEW LYNN BOROUGH COUNCIL has been prepared and is open for inspection at the. office of · the Council of the Borough of West Harbour and, further, all persons affected by the execution of the said public work_ or by the taking of the said land should, if they have any RESOLUTION MAKING SPECIAL RATE well grounded objection to. the execution of such work or the taking of such land, set forth the same in writing within forty days from the first publication of this notice to the Town CoPY of resolution passed at meeting of the New Lynn Clerk of the Borough of West Harbour at the Council's office~ Borough Council held on the 12th day of November 1956: 251 Ravensbourne Road, Ravensbourne. "That, for the purpose of providing interest and other charges on a loan of £32,500 authorised to be raised by the SCHEDULE New Lynn Borough Council under the above-mentioned Act ALL that parcel of land situated in the Upper West Harbour· for roading reconstruction purposes, the said New Lynn District, containing by admeasurement 1 acre 10 poles·, be Borough Council hereby makes and levies a special rate of the same a little more or less, being part of Section 27 and decimal five pence (O· 5d.) in the pound on the rateable value parts Sections 25 and 26 on the public map of the said district . ( on the basis of the unimproved value) of all rateable pro­ deposited in the office of the Chief Surveyor at Dunedin, perty in the Borough of New Lynn; and that such special rate several of the boundaries of one of the said parcels of land shall be an annual-recurring rate during the currency of such contained herein as shown on a copy plan filed with a copy · loan and be payable on the 1st day of July in each and every of Proclamation in the Land Registry Office at Dunedin as year during the currency of such loan, being a period of No. 1462, and being also all the land comprised and described twenty years, or until the loan is fully paid off." in certificate of title entered at Dunedin in Register Book,. Volume 132, folio 51, Otago Land Registry. HUGH BROWN, Mayor. 1440 W. WATERS, Town Clerk. As witness my hand this 1st day of November 1956. 1423 B. LEACH, Town Clerk ..

AUCKLAND CITY COUNCIL RANGITIKEI COUNTY COUNCIL NOTICE OF INTENTION TO TAKE LAND

RESOLUTION MAKING SPECIAL RATE In the matter of the Public Works Act 1928 NOTICE is hereby given that the Auckland City Council pro­ poses, under the provisions of the above-mentioned Act, to, execute a certain public work, namely, the provision of a Workers' Dwellings Loan 1956, £15,000 public reserve under the provisions of the Reserves and IN pursuance and exercise of the powers vested in it in· that Domains Act 1953, and for the purpose of such public work behalf by the Counties Act 1920, the Local Bodies' Loans Act the land described in the Schedule hereto is required to be · 1926, and all other powers (if any) it thereunto enabling, the taken; and notice is hereby further given that a plan of the Rangitikei County Council hereby resolves as follows: land so required to be taken is deposited in the public office "That, for the purpose of providing the interest, principal, of the Town Clerk at the Town Hall, Auckland, and it is open and other charges on a loan of £15,000 authorised to be raised for public inspection without fee by all persons during . by the Rangitikei County Council pursuant to the provisions ordinary office hours. of the above-mentioned Acts for the purpose of erecting five All persons affected by the execution of the said public · workers' dwellings in the County of Rangitikei, the said work M by the taking of such land who have well grounded Rangitikei County Council hereby makes and levies a special objections to the execution of the said public work or to the rate .of decimal point nought six six four four nine five of a taking of the said land must state their objections in writing penny (0·06M495d.) in the pound to be made and levied and send the same within forty days from the first publication upon the rateable value ( on the basis of the unimproved of this notice to the Town Clerk, Town Hall, Auckland. value) of all rateable property in the County of Rangitikei; and that such special rate shall be an annually recurring rate SCHEDULE during the currency of such loan and shall be payable yearly AN undivided half part or share in that piece of land situated · on the 1st day of February in each ap.d every year during in the City of Auckland, being part of Allotment 73, Section the currency of such loan, being the period of twenty-five l, Suburbs of Auckland, and the residue of the land comprised' years, or until the loan is fully paid off." and described in certificate of title, Volume 581, folio 151,. We hereby certify that the above . is a true and correct Auckland . Registry (limited as to parcels and title). extract from the minutes of a meeting of the Rangitikei County Dated this 12th day of November 1956. Council held at Marton on the 11th day of October 1956. F. J. GWILLIAM, Town Clerk. VIVIAN SMITH, Chairman. This notice was first published on the 14th· day of Novem- 1407 F. L. NICOLS, County Clerk. ber 1956. 14107 22 Nov. . THE NEW ZEALAND GAZETTE 168I

ELLERSLIE BOROUGH COUNCIL there open for inspection without fee to all persons interested. therein at any time when the above places are open to the, NOTICE OF INTENTION TO TAKE LAND public. Objections to the scheme or to any part thereof shall be in. In the matter of the Public Works Act 1928 writing in the form No. 4 prescribed in the First Schedule to NOTICE is hereby given that the Ellerslie Borough Council the Town and Country Planning Regulations 1954, and shall proposes, under the provisions of the above-mentioned Act, to be lodged at the office of the Council at any time not later execute a certain public work, namely, the erection of pen­ than the 15th day of March 1957. At a later date every· sioners' flats, and for the purpose of such public work the land objection will be open for public inspection, anc} any person described in the Schedule hereto is required to be taken; and who wishes to support or oppo~e . a,Jiy objection will be notice is hereby further given that a plan of the land so entitled to be heard at the hearing of· objections if he notifies the Town Clerk in writing within a period of which public required to be taken is deposited in the public oflice of the notice will be· given. Town Clerk at the Council Chambers, corner of Main High­ way and Ramsgate Street, Ellerslie, and that it is open for Dated at Havelock North this 16th day of November 1956. public inspection, without fee, by all persons during ordinary For the Havelock North Borough Co.uncil- office hours., All persons affected by the execution of the said public work 1417 M. A.. NOLAN, Town Clerk. or by the taking of such land who have well grounded objec­ tions to the execution of the said public work or to the taking of the said land must state their objections in writing BANKS PENINSULA TROTTING CLUB and send the same within forty days from the first publication of this notice to the Town Clerk, Council Chambers, Ellerslie RESOLUTION S.E.6. SCHEDULE THE following regulations were laid before the members of the ALL that piece of land situated in the Borough of Ellerslie Banks Peninsula Trotting Club at a meeting held on the 17th containing 9· 8 perches, more or less, being part of Lot 3 on day of October 1956 at Motukararn, with a recommendation a plan lodged in the Deeds Register Office at Auckland as by the chairman of such club, Mr Cyril E. Gray, that the No. 1156, and being part of Allotment 7 of Section 12 of the same be passed at once with a view to their approval by His Suburbs ·of Auckland, and being part of the land comprised Excellency the Governor-General in pursuance of the Gaming and described in certificate of title, Volume 568, folio 84 Act 1908, section 33. (limited as to parcels), Auckland Registry. Mr Cyril E. Gray, the chairman of such club and the meeting, moved, and Mr G. H. Cowles seconded, and it was. Dated this 12th day of November 1956. resolved that such regulations. should be adopted and that· the B. JACOBSEN, Town Clerk. chairman and secretary be authorised t0 sign the same in authentication thereof. This notice was first published in the Auckland Star on The following are the regulations referred to: Saturday, 17 November 1956. 1413 BANKS PENINSULA TROTTING CLUB REGULATIONS ASHBURTON BOROUGH COUNCIL (Under the Gaming Act 1908) TOWN AND COUNTRY PLANNING ACT 1953 IN pursuance and exercise of the powers in that behalf con­ tained in section 33 of the Gaming· Act 1908 and of all other . PUBLIC notice is hereby given that, pursuant to a resolution of powers and .authorities· it ·enabling in that behalf, the Banks. the Ashburton Borough Council made on the 23rd day of Peninsula Trotting Club, a racing club within the meaning of April 1956, a district scheme has been recommended for the said Act (hereinafter referred to as "the said club") .doth approval under the Town and Country Planning Act 1953. hereby make the following regulations controlling the admis­ The scheme relates to the district of the Borough of Ashbur­ sion of persons to that part of the Waihora Park, Motukarara ton. The scheme has been deposited in the Municipal Cham­ Domain and Freehold, situated in the district of Motukarara bers, Havelock Street, Ashburton, and the Public Library, and known as the Banks· Peninsula Racing Club's Racecourse~ Havelock Street, Ashburton, and is there open far inspection while the said racecourse is used or occupied by the said club without fee to all persons interested therein at any time when for race meetings. . the above places are open to the public. Objections to the scheme or to any part thereof shall be in ( 1) These regulations shall come into force on the date of writing in the form No. 4 prescribed in the First Schedule of the same being published in the Gazette. the Town and Country Planning Regulations 1954, and shall (2) In these regulations the words "bookmaker", "racing be lodged at the office of the Council at any time not later club", and "race meeting" shall have the meanings ascribed than 27 February 1957. At a later date every objection will be to those terms respectively by section 2 of the Gaming Act open for public inspection, and any person who wishes to 1908. support or oppose any objection will be entitled to be heard (3) The following persons· shall be and are hereby excluded at the hearing of objections if he notifies the Town Clerk in from the racecourse above described while the same is used writing within a period of which public notice will be given. or occupied by the said club for a race meeting, namely: Dated at Ashburton this 16th day of November 1956. (a) Bookmakers. (b) Bookmakers' clerks, bookmakers' assistants, and book­ For the Ashburton Borough Council- makers' agents. 1420 H. C. CHILDS, Town Clerk. ( c) All persons under d~squalific3.tion inflicted by any racing or trotting club in the Dominion of New Zealand, the Commonwealth of Australia, or elsewhere, if affiliated INGLEWOOD BOROUGH COUNCIL to the New Zealand Racing Conference, or the New Zealand Trotting Conference, or the New Zealand TOWN AND COUNTRY PLANNING ACT 1953 Trotting Association. (d) Common prostitutes and persons who habitually consort with thieves or persons who have no lawful visible PUBLIC notice is hereby given that the Inglewood Borough means of support. Council, at its meeting held on the 14th day of December (e) Professional tipsters, persons convicted of housebreak­ 1954, has resolved to prepare for the Inglewood Borough a ing or pocket picking, forgery, uttering or possessing district scheme as required by the provisions of the Town counterfeit coin, theft, false pretences, receiving stolen and Country Planning Act 1953. goods, mischief, assault, or any offence or crime of Every person and every local authority in the district is any kind under the Crimes Act 1908, and also idle hereby invited to submit any proposals which, in his or its and disorderly persons, rogues, and vagabonds, and opinion, should be considered in the preparation of the pro­ incorrigible rogues convicted under the Police posed scheme. Offences Act 1908, and persons convicted of an Proposals marked "Inglewood Borough District Scheme" offence under the Gammg Act 1908. Provided should be addressed to the Town Clerk and delivered at the always that the Executive Committee appointed by Town Clerk's office, Inglewood, on or before 21 January 1957. the New Zealand Racing Conference, upon being Every person and every local authority who has already satisfied by evidence as to character and otherwise submitted s~ggestions is not now required to do so. that any person who, by reason of any conviction, Dated at Inglewood this 16th day of November 1956. comes within the scope of this regulation, should 1422 J. A. ROSS, Town Clerk. have relief from the effect thereof, may grant exemp­ tion to any such person, and may at any time revoke any such exemption without notice to such person,. and without assigning any reason for such revo­ HAVELOCK NORTH BOROUGH COUNCIL cation. TOWN AND COUNTRY PLANNING ACT 1953 The foregoing regulations of the Banks Peninsula Trot-· ting Club were made and passed by such club on the 17th day PUBLIC notice is hereby given that, pursuant to a resolution of October 1956 and signed by the chairman and secretary. of the Havelock North Borough Council made on the 8th day CYRIL E. GRAY, ·Chairman. of February 1956, a district scheme has been recommended for E. G. MITCHELL, Secretary. approval under the Town and Country Planning Act 1953. The foregoing regulations of Banks Peninsula Trotting Club, The scheme relates to the Borough of Havelock North. The are hereby approved this 12th day of November 1956. scheme has been deposited in the Borough Council Office, Middle Road, and the Public Library, Te Mata Road, and is 1408 C. W. M. NORRIE, Governor-General. • ~682 THE NEW ZEALAND GAZETTE No. 64 • ' • ; •, ·: • i'. ~

THE NEW ZEALAND GAZETTE I TENNIS The New Zealand Gazette is published on Thursday· A guide book for teachers, coaches, and players. evening of each week, and notices for· insertion must be : ceceiv~d _by the Government Printer before 12 o'clock· of the· 24 pages, illustrated. Price 2s. 6d. \day. preceding ·publication. . Subsc;iptions.~The subscription is at the rate of £5 5s. per -calendar year, including postage, Payable in Advance. SOFTBALL Single copies of the Gazette as follows: A g°'ide book for teachers, coaches, and players For th~ first. 16 _pages, 6d., increasing by .6d. for every . 20 pages,. illustrated. , Price 2s ..6d. subsequent 8 pages or part thereof. Advertisements are charged at the rate of 9d. per line for the first insertion, and 6d. per line for the second and any RESUSCITATION FROM ELECTRIC SHOCK subsequent insertions. Also from Drow~i,ng, or Suffocation by · All advertisements should be written on one side of the SmoJ<,e, Gas. Dust, Burial, Strangulation, etc. paper, and signatures, etc., should be written in a legible hand. INSTRUCJ:OR'S _MANUAL · · The number of insertions required must be written across the face of the advertisement.· ISSUED BY THE STATE HYDRO-ELECTRIC DEPART¥ENT Price 2s. 6d. STATUTORY REGULATIONS Under the Regulations Act 1936 statutory regulations of ARTIFICIAL RESPIRATION J~~pe.ral _legislativ~ force are no longer publishecl in the N~w · This well-illustrated, easily read book, written by Dr T. 0. ?~q.la.n4 Gazette, but are supplied under any orie or more o.f GAIU.AND, sholl;ld be in every office, f~ctory, and home. ,the following arrangements: · 52 pages. lllustrated. Price _3~. ~d. ' · ( 1) All regulations serially as issued (punched for filing), subscription £2 per· .calendar · year in advance. ~(2) Annual volume (including index) bound in .buckram, HOUSING T~ CITIZE~ £1 10s. (Volumes for years 1936-'-37 and 1939-42 ate Although this ·publication is issued primarily as a guide out of print.) for local authorities, it contains information of value to all (3) Separate regulations as issued. who are interested in housing. The price of each regulation is printed thereon, facilitating the purchase of extra copies. · 64 pages, illustrated. Price 3s. 6d. Orders should .be placed with the Government Printer, Publications Branch, Wellington C. l. Separate copies of YOUR OWN HOME-HOW? regulations may also be pun;hased from the Printing and Stationery Department, 130 Oxford Terrace, Christchurch, or A guide for those who desire to build. Contains fourteen from the Chief Post Offices at ·Auckland .and Dunedin. house designs, advice on purch1;1se of sections, methods of financing, low cost plan · service and other valuable advice. 36 pages, illustrated. Price 2s. 6d. GO~V.ERNMENT PUBLICATIONS The following publications are obtainable from the Govern­ ment Printe.r at Wellington and Christchurch or through YOUR OWN HOME-HOW? (No. 2) ·the Chief Post .Offices at Auckland and Dunedin. · Another booklet wriUen primarHy for those \Vith limited finance. Contains fourteen new house designs, advice Qn Jb,ianCf, group buHding scheme, economies in design and con~truction REMINDERS .and other expert ·advice. · - · AN {\.ID TO READERS AND WRITERS, being lists of words whicll 32 pages, illustrated. Price 2s. 6d. by their similarity in pronunciation or through common usage may be easily misspelt, with some notes on how to·. divide words. . ' PLANS FOR FLATS 64 pages. Price 2s. A Guide to Local Authorities Issued by Direction of the · Minister of Housing REPORT OF A 24 pages, illustrated. Price 3s. 6d. qVIL AIRCR.t\FT ACCIDENT involving AUSTER AIGLET J/lB ZK-AXM at Pirinoa on 13 January 1956 CONTENTS Price ls. PAGE ADVERTISEMENTS ...... 1678

REPORT OF A APPOINTMENTS, ETC. 1658 CIVIL AIRCRAFT. ACCIDENT BANKRUPTCY NOTICES 1677 involving AUSTER AIGLET J/lB ZK-AZE at Kaikoura on 5 Marc_h 1956 LAND TRANSFER ACT NOTICES 1677 Price ls. MISCELLANEOUS-- Citrus Canker Regulations : Infected Area Declared .. 1675 REPORT OF A Customs Acts : Decisions ...... 1674 Education Act: Scheme of Control 1659 CIVIL AIRCRAFT ACCIDENT Fire Services Act: Results of Elections ...... 1676 involving REARWIN ZK-AIP Land Act: Land Forfeited ...... 1674 near Lake.Pukaki on 28 March 1956 Land Districts : Lands Reserved, Revoked, etc. 1660 Price ls. Maori Affairs Act-- Declaring Land Subject to Provisions of Part XXIV 16J5 Releasing Land from Provisions of Part XXIV ...... 1675 Maori Trustee Act: Notice Under Section 30 1675 GRASSLANDS OF NEW ZEALAND Meat Export Prices Act: Deficiency Payments 1675 By SIR E. BRUCE LEVY Meteorological Service: Report for October 1671 322 pages, illustrated. Price 26s. 6d. Motor Drivers Regulations-- Approval of Testing Officers ...... 1662 Exemption Orders ...... 1662 National Roads Act: Notice ...... 1675 ARABLE FARM CROPS OF NEW ZEALAND Public Trust Office Act: Election to Administer '1673 By J. W. HADFIELD Regulations Act: Notice ...... 1673 Reserve Bank: Statement ...... 1673 322 pages, illustrated. Price 28s. 6d. Sawmill Registration Regulations: Registered Saw- mills ...... 1663 Standards Act: Notice ...... 1675 PLANT PROTECTION IN NEW ZEALAND Traffic Regulations: Approval of Red Reflectors ...... 1662 Transport Act: Declaring Area to be Closely Popu- A comprehensive guide to professional growers, students, lated Locality · ...... 1662 :and home gardeners. 704 pages, heavily illustrated. Price 56s. PROCLAMATIONS AND ORDERS IN COUNCIL ...... 1647-51

. . \ Price 2s. BY AUTHORITY: R. E. OWEN, GOVERNMENT PRINTER. WELLINGTON, NEW ZEALAND-1956 •