No. 63 1613

NEW ZEALAND

THE New Zealand Gazette

Published by Authority

WELLINGTON: THURSDAY, 13 OCTOBER 1955

CORRIGENDUM Declaring Lands in South Auckland and Canterbury Land Districts Vested in the South .Auckland and Canterbury N the notice relating to the authorization of the abbreviation Education Boards as Sites for Public Schools to be Vested I of the full names of varieties of apples and pears pub­ in Her Majesty the Queen lished in the Gazette No. 62, of 6 October 1955, page 1607, for the words '' Beuree (before various varieties)'' read '' Beurre (before various varieties) '', and for the words [L.s.] C. W. M. NORRIE, Governor-General ' 'Duchess d 'Angouleme' ' read ' 'Duchesse d 'Angouleme' '. A PROCLAMATION Dated at Wellington this 12th day of October 1955. HEREAS by subsection (6) of section 5 of the Educa­ R.. B. TENNENT, W tion Lands Act 1949 (hereinafter referred to as the Acting Director-General of Agriculture. said Act) it is provided that, notwithstanding anything contained in any other Act, the Governor-General may from DeclarI,ng Land in South .Auckland Land District, Vesteil in time to time, by Proclamation, declare that any school site the South .Auckland Education Board as a Site for a Public or part of a school site which in his opinion is no longer School, to be Vested in Her Majesty the Queen required for that purpose shall be vested in Her Majesty, and thereupon the school site, or part thereof, as the case may [L.s.] C. W. M. NORRIE, Governor-General be, shall vest in Her Majesty, freed and discharged from every educational trust affecting the same, but subject to all A PROCLAMATION leases, encumbrances, liens, or easements, affecting the same HEREAS by subsection (6) of section 5 of the Educa­ at the date o.f the Proclamation: W tion Lands Act 1949 (hereinafter referred to as the Now, therefore, pursuant to subsection (6) of section 5 of said Act) it is provided that, notwithstanding anything the said Act, I, Lieutenant-General Sir Charles Willoughby contained in any other Act, the Governor-General may from Moke Norrie_, the Governor-General of New Zealand, hereby time to time, by Proclamation, declare that any school site proclaim and declare that the land described in the First or part of a school site which in his opinion is no longer Schedule hereto1 being an area vested in the South Auckland required for that purpose shall be vested in Her Majesty, and Education Board, and the land described in the Second thereupon the school site or part thereof, as the case may be, Schectule hereto being an area vested in the Canterbury shall vest in Her Majesty, freed and discharged from every Education Board, as sites for public schools, shall be vested educational trust affecting the same, but subject to all leases, in Her Majesty the Queen, freed and discharged from every encumbrances, liens, or easements affecting the same at the educational trust affecting the same, but subject to all leases, date of the Proclamation. encumbrances, liens, or easements affecting the same at the Now, therefore, pursuant to subsection (6) of section 5 of date hereof. the said Act, 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 FIRST SCHEDULE hereto, being an area vested in the South Auckland Education SOUTH AUCKLAND LAND DISTRICT Board, as a site for a public school, shall be vested in Her Majesty the Queen, freed and discharged from every educa­ SECTION 4, Block VIII, Otanake Survey District: Area, 10 tional trust affecting the same, but subject to all leases, acres, more or less. ( S.O. Plan 12678.) encumbrances, liens, or easements affecting the same at the (L. and S. H.O. 53222; D.O. 8/1108) date hereof.

SCHEDULE SECOND SCHEDULE SOUTH AUCKLAND LAND DISTRICT CANTERBURY LAND DISTR-ICT LoT 1, D.P. S. 3412, being part Allotment 70, Pfrongia Parish, LoT 2, D.P. 16491, being part Rural Section 4706, situated in situated in Block XV, Alexandra Survey District: Area, 4 Block XIII., Oxford Survey District: Area, 1 acre 3 roods acres and 27 · 5 perches, more or less. All certificate of title, 20 · 8 perches, more or less. Balance certificate of title, Volume Volume 579, folio 183. 14, folio 181. (L. and S. H.O. 6/6/1226; D.O. 8/1/14) Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, Given under the hand of His Excellency the Governor­ this 10th day of October 1955. General., and issued under the Seal of New Zealand, E. B. CORBETT, Minister of Lands. this 10th day of October 1955. Minister of GOD SAVE THE QUEEN! E. B. CORBETT, La,nds. (L. and S. JLO. 6/6/1107; D.O. 8/1023) GOD SAVE THE QUEEN I 1614 THE NEW ZEALAND GAZETTE No. 63

Crown Land Set Apart for Hou.sing Pwrposes in the City of An Easement Over Land Taken for Post and Telegraph Lower Hutt Pwrposes in the City of Wellington

[L.S.] C. ,v. M. NORR.IE, Governor-General [L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION

URSUANT to section 25 of the Public Works Act 1928, I 1 A PR.OCLAMATION P Lieutenant-General Sir Charles Willoughby Moke Norrie, URSUANT to the Public Works Act 1928, I, Lieutenant­ the Governor-General of New Zealand, hereby proclaim and P General Sir Charles Willoughby Moke Norrie, the declare that the Crown land described in the Schedule hereto Governor-General of New Zealand) hereby proclaim and declare is hereby set apart for housing purposes; and I also declare that an easement is taken over the land described in the that this Proclamation shall take effect on and after the Schedule hereto for post and telegraph purposes, vesting in 17th day of October 1955. Her Majesty the Queen the full and free right, liberty, licence, and authority in perpetuity to construct and use a right of way, with the right for Her Majesty's servants, SCHEDULE agents, workmen, licensees, and invitees from time to time, APPROXIMATE area of the piece of Crown land set apart: and at all times hereafter, to go, pass and repass with or 38·2 perches. without horses or other animals or vehicles over the land Being part Lot 1, D.P. 15073, being part Section 50, Hutt described in the said Schedule and to maintain, repair, and District. keep open the said right of way for the purposes of providing Situated in Block IX, Belmont Survey District, City of access to the land taken for post and telegraph purposes Lower Hutt. (S.O. 23228.) described in Proclamation No. 4079, Wellington Land In the Wellington Land District ; as the same is more Registry; and I also declare that this Proclamation shall particularly delineated on the plan marked P.W.D. 145092 take effect on and after the 17th day of October 1955. deposited in the office of the Minister of Works at Wellington, and thereon coloured orange. Given under the hand of His Excellency the Governor­ SCHEDULE General, and issued under the Seal of New Zealand, APPROXIMATE area of the piece of land over which an ease­ this 5th day of October 1955. ment is taken: 4· 24 perches. W. S. GOOSMAN, Minister of Works. Being part Lot 3, D.P. 6130, of Subdivision lA, being part Section 8, Porirua District. GOD SAVE THE QUEEN! Situated in Block XI, Belmont Survey District. (S.O. (H.C. X/1/2/19; D.O. 32/0/8/1/2) 21735.) In the Wellington Land District; .as the same is more particularly delineated on the plan marked P.W.D. 129139 deposited in the office of the Minister of Works at Wellington, Crown Land Set Apart for Housing Purposes in the Borough and thereon coloured orange. of Mount Wellington Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, [L.s.] C. W. M. NORRIE, Governor-General this 7th day of October 1955. A PROCLAMATION W. S. GOOSMAN, Minister of Works.

URSUANT to the Public Works Act 1928, I, Lieutenant­ GOD SA VE THE QUEEN! P General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby proclaim and declare (P.W. 20/1190/1; D.O. 26/1/42) that the Crown land described in the Schedule hereto is hereby set apart for housing purposes; and I also declare that this Proclamation shall take effect on and after the 17th day of October 1955. Leasehold Estate in Land Taken for the Development of Water Power (Roxburgh Power Sc;heme: Lake Hawea SCHEDULE Control) in Block I, Lower Hawea Survey District APPROXIMATE area of the piece of Crown land set apart: 1 rood 38 · 6 perches. Being Lots 2, 3, 4, D.P. 39528. [L.s.] C. W. M. NORRIE, Governor-General Situated in the Borough of Mount Wellington and being part of the land in Proclamation No. 13796, Auckland Land A PROCLAMATION Registry. URSUANT to the Public Works Act 1928, I, Lieutenant­ Given under the hand of His Excellency the Governor­ P General Sir Charles Willoughby Moke Norrie, the General, and issued under the Seal of New Zealand, Governor-General of New Zealand, hereby proclaim and declare this 10th day of October 1955. that the leasehold estate in the land described in the Schedule hereto, held from Her Majesty the Queen by David Brunton W. S. GOOSMAN, Minister of Works. Denniston, of Hawea Flat, Farmer, under and by virtue of GOD SA VE THE QUEEN! Crown renewable lease under Part III of the Land Act 1924 and the Mining Act 1926, No. 404, National Endowment, (H.C. X/219/42/10; D.O. X/219/42/10) Volume 228, folio 194, Otago Land Registry, is hereby taken for the development of water power (Roxburgh Power Scheme: Lake Hawea Control). Land Held for the Development of Water Power (Belmont Substation) Set Apart for Billildings of the General Govern­ SCHEDULE ment in the Borough of Takapun,a APPROXIMATE area of the piece of land in respect of which the leasehold estate is taken: 14 acres and 26 perches. [L.s.] C. W. M. NORRIE, Governor-General Being Section 56, Block I, Lower Rawea Survey District. A PROCLAMATION Given under the .hand of His Excellency the Governor­ URSUANT to the Public Works Act 1928, I, Lieutenant­ General, and issued under the Seal of New Zealand, P General Sir Charles Willoughby Moke Norrie, the this 5th day of October 1955. Governor-General of New Zealand, hereby proclaim and declare W. S. GOOSMAN, Minister of Works. that the land described in the Schedule hereto, now held for the development of water power (Belmont Substation), is GOD SA VE THE QUEEN! hereby set apart for buildings of the General Government; and I also declare that this Proclamation shall take effect (P.W. 92/12/49/6; D.O. 92/12/49/6) on and after the 17th day of October 1955.

SCHEDULE .Additional Land Taken for a Public School in the City of APPROXIMATE area of the piece of. land set apart: 1 rood Hamilton 13 · 5 perches. Being Lots 13 and 14; D.P. -19722: All certificates of title, Volume 865, folio 286, and Volume 865, folio 291, Auckland Land Registry. [L.s.] C. W. M. NORRIE, Governor-General Situated in the Borough of Takapuna. A PROCLAMATION Given under the hand of His Excellency' the Governor­ ·pURSUANT to the Publfo Works Act 1928, I, Lieutenant· General, and is.sued under the Seal of New Zealand, General Sir Charles Willoughby Moke Norrie, the this 7th day of October 1955. · Governor-General of New Zealand, hereby proclaim and declare W. S. GODSMAN; Minist,er of Works. that the additional land described in the Schedule hereto is hereby taken for a public school; and I also declare that this GOD·SAVE THE QUEEN! Proclamation shall take effect on and after the 17th day of (P.W. 23/368/8; D.O. 8/13/86/0) October 1955. 13 OcT. THE NEvV ZEALAND GAZETTE i615

SCHEDULE Land Taken for Housing Purposes in Block I, Belmont APPROXIMATE areas of the pieces of additional land taken: Survey District A. R. p. Being 0 1 17 · 5 Part Lot 1, D.P. 16692, being part Allotment 254, [L.s.] C. W. M. NORRIE, Governor-General Kirikiriroa Parish. 0 2 22 · 5 Part Lot 2, D.P. 16692, being part Allotment A PROCLAMATION 254, Kirikiriroa Parish. URSUANT to the Public Works Act 1928, I, Lieutenant­ Situated in Block II, Hamilton Survey District, Auckland P General Sir Charles Willoughby Moke Norrie, the R.D. (S.O. 37444.) Governor-General of New Zealand, hereby proclaim and declare In the South Auckland Land District; as the same are more that the land described in the Schedule hereto is hereby taken particularly delineated on the plan marked P.W.D. 148183 for housing purposes; and I also declare that this Proclama­ deposited in the office of the Minister of Works at Wellington, tion shall take effect on and after the 17th day of October and thereon coloured yello,v. 1955. Given under the hand of His Excellency the Governor­

General, and issued under the Seal of New Zealand1 this 10th day of October 1955. SCHEDULE APPROXIMATE area of the piece of land taken: 2 acres 3 roods W. S. GOOSMAN, Minister of Works. 3 · 66 perches. Being parts Kenepuru lA, situated in Block I, Belmont GOD SAVE THE QUEEN! Survey District, being balance certificate of title, Volume (P.W. 31/1274; D.O. 39/53/0) 438, folio 197, Wellington Land Registry. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 7th day of October 1955. Additional Land; Taken for a Technical School in the City of W. S. GOOSMAN, Minister of Works. Hamilton GOD SAVE THE QUEEN! (H.C. 4/244/25; D.O. 22/1/2/1) [L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION URSUANT to the Public Works Act 1928, I, Lieutenant­ P General Sir Charles Willoughby Moke Norrie, the Land Taken for Housing Purposes in Block VIII, Waiterriata Governor-General of New Zealand, hereby proclaim and declare Swrvey District that the additional land described in the Schedule hereto is hereby taken for a technical school; and I also declare that this Proclamation shall take effect on and after the 17th [L.s.] C. W. M. NORRIE, Governor-General day of October 1955. A PROCLAMATION URSUANT to the Public Works Act 1928, I, Lieutenant· SCHEDULE P General Sir Charles Willoughby Moke Norrie, the APPROXIMATE areas of the pieces of additional land taken: Governor-General of Ne,v Zealand, hereby proclaim and declare A. R, P. Being that the land described in the Schedule hereto is hereby taken for housing purposes; and I also declare that this Proclama­ 0 1 20 Part Allotments 289 and 290, Town of Hamilton West. All certificate of title, Volume 556, tion shall take effect on and after the 17th day of Oetober folio 252, Auckland Land Registry (limited 1955. as to parcels). 0 0 5 · 75 Part of that portion of Allotment 3 76, Town of Hamilton West, which is shown on D.P. 3087. SCHEDULE All certificate of title, Volume 156, folio 115, APPROXIMATE area of the piece of land taken: 1 acre 3 roods Auckland Land Registry. 13 · 6 perches. Being Lots 1, 2, 3, 4, 6, 8, 9, and 10, D.P. 41759. Part Situated in the City of Hamilton. certificate of title, Volume 1125, folio 33, Auckland Land Given under the hand of His Excellency the Governor­ Registry. . . _ . General, and issued under the Seal of New Zealand; Situated in Block VIII Waitemata Survey District. this 7th day of October 1955. Given under the hand of His Excellency th.e Governor­ W. S. GOOSMAN, Minister of Works. General, and issued undei· the· Sear· of New Zealand, this 7th day of October· 1955. · · · GOD $AVE THE QUEEN! W. S. GOOSMAN, Minister of Works. (P.W. 31/533; D.O. 39/1/0) GOI> S,AVE THE Ql}ll;EJ:-! ! (H.G. 4;220;26; ·n.o>. 2/3/5262-)

Additvonal Land Taken for a Seoonda:ry School in the City of Napier Land Taken for Police Purposes. (Residence) in the ·City of Hamilton [L.s'.] C. W. M. NORRIE, Governor-General· A PROCLAMATION [L.s.J C. W. M. NORRIE1 Governor-General URSUANT to the Public Works Act 1928, I, Lieutenant­ P General Sir Charles Willoughby Moke Norrie, the A PROCLAMATION. Governor-General of New Zealand, hereby proclaim and declare URSUANT to the Public Works Act 1928, I, Lieutenant­ that the additional land described in the Schedule hereto is P - General Sir . Charles . vVilloughby_ . JY.1:okl3 . Norrie, the hereby taken foT a secondary school; ·and I· also declare· that Governor-General of New Zealand, hereby proclaim and declare this Proclamation shall take effect on and after the 17th that the land described in the Schedule hereto is hereby taken day of October 1955. for . police pur.poses. ( residenee) ; and I also ,declare that this Proclamation shall take effect on a.lid after the Tl-th d.ay of - -· - October 1955. .SOREDULE .APPROXIMATE area of the·· piece' of -a·aditional land taken: 38: 7 .:per~h-e-.s. . _ ...... -· S0HEbU1L:FI-. Be-ing Lot· 2,~ D,P, 1059, being: part Sub:urQan- &,<,ti@ 8-7, APPROXIMATE area of the· piece ·of- 1!md taken: 27 · 1 perches. Town ..of Napier~ -All certificate of title, _H.B. Volume-. 91,. Being .pai·t _-Allotment. .. 202;: Tow:n: of Hamilton :East... .:.AJl folio 127, Hawke 's Bay Land Registry. ·_ · certificate 6f title, Volume 1105, folio 24, . Auckland: Land. Situated in the City of Napier. Registry (limited as to parcels). 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 1s1med under the Seal of New Zealand, this 5th day of October 1955. this 7th day of October 1955. · · W. S. GOOSMAN, Minister of Works. W. S. GOOSMAN, Minister of Works. Gon SA VE THE QUEEN I . GOD SAVE THE QUEEN!· (P.W. 31/389; D.O. 13/1/4) (P.W. 25/638; D.O. 34/2/0) 1616 TIIE NEW ZEALAND GAZETTE No. ·63

Land Taken, for Police Purposes (Residence) in the Borough SCHEDULE of Hastings APPROXIMATE area of the piece of land taken: 1 rood 3 · 5 perches. Being Lot 10, D.P. 10872, Lot 1, D.P. 9551, and part Lot 1, [L.S.] C. W. M. NORRIE, Governor-General D.P. 8960, being part Rural Section 7555, City of Timaru. All certificate of title, Volume 411, folio 7, Canterbury A PROCLAMATION Land Registry. URSUANT to the Public Works Act 1928, I, Lieutenant­ Given under the hand of His Excellency the Governor­ P General Sir Charles Willoughby Moke Norrie, the General, and issued under the Seal of New Zealand, Governor-General of New Zealand, hereby proclaim and declare this 7th day of October 1955. that the land described in the Schedule hereto is hereby taken for police purposes (residence); and I also declare that this W. S. GOOSMAN, Minister of Works. Proclamation shall take effect on and after the 17th day of October 1955. GOD SAVE THE QUEEN! (P.W. 21/4126; D.O. 40/6/5) SCHEDULE APPROXIMATE area of the piece of land taken: 26 · 67 perches. Being Lot 1, D.P. 6878, being part Heretaunga Block. All certificate of title, H.B. Volume 105, folio 248, Hawke's Bay Land Registry. Land Taken, for Street in the Borough of Pahiatua, Situated in the Borough of Hastings. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, [L.S.] C. W. M. NORRIE, Governor-General this 7th day of October 1955. A PROCLAMATION W. S. GOOSMAN, Minister of Works. URSUANT to the Public Works Act 1928, I, Lieutenant­ GOD SAVE THE QUEEN! P General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby proclaim and (P.W. 25/135/1; D.0. 10/3/1) declare that the land described in the Schedule hereto is hereby taken for street, and shall vest in. the Mayor, Council­ lors, and Citiz,ens of the Borough of Pahiatua as from the date hereinafter mentioned; and I also declare that this Proclamation shall take effect on and after the 17th day of Land Taken,, Subject as to Part to a Notice of Charge for October 1955. Better Utilization in Block VIII, North Harbour and Blueskin District SCHEDULE [L.s.] C. W. M. NORRIE, Governor-General APPROXIMATE areas of the pieces of land taken: A PROCLAMATION A. R, P. Being URSUANT to the Public Works Act 1928, I, Lieutenant­ 0 2 16 · 19 Part Section 20. P General Sir Charles Willoughby Moke Norrie, the 0 1 36 · 44 Part Section 20. Governor-General of New Zealand, hereby proclaim and declare Situated in Block VIII, Mangahao Survey District. (S.O. that the land described in the First Schedule hereto is hereby 23246.) taken for better utilization, and that the land described in In the Wellington Land District ; as the same are more the Second Schedule hereto is hereby taken, subject to Notice particularly delineated on the plan marked P.W.D. 148195 of Charge No. Xl4987, Otago Land Registry, for better deposited in the office of the Minister of Works at Wellington, utilization; and I also declare that this Proclamation shall and thereon coloured orange. take effect on and after the 17th day of October 1955. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, FIRST SCHEDULE this 10th day of October 1955. APPROXIMATE areas of the pieces of land taken: W. S. GOOSMAN, Minister of Works. A. R. p. Being 20 0 0 Parts Section 36, Block VIII, North Harbour and Goo SAVE THE QUEEN! Blueskin District. All certificate of title, Volume (P.W. 51/3911; D.O. 9/751) 263, folio 242, Otago Land Registry (limited as to parcels) . 26 3 9 Section 22, Block VIII, North Harbour and Blue­ skin District. All certificate of title Volume 72, folio 214, Otago Land Registry. Land Taken for Road in Blocks XII and XVI, Tutamoe Survey Distriot, Hobson Cown,ty SECOND SCHEDULE 20 0 0 Part Section 24, Block VIII, North Harbour and Blueskin District. All certificate of title, Volume [L.S.] C. W. M. NORRIE, Governor-General 63, folio 214, Otago Land Registry. A PROCLAMATION Given under the hand of His Excellency the Governor­ URSUANT to the Public Works Act 1928, I, Lieutenant· General, and issued under tlie Seal of New Zealand, P. General Sir Charles Willoughby Moke Norrie, the this 10th day of October 1955. Governor-General of New Zealand, hereby proclaim and declare W. S. GOOSMAN, Minister of Works. that the land described in the Schedule hereto is hereby taken for road; and I also declare that this Proclamation shall take GoD SAVE THE QUEEN! effect on and after the 17th day of October 1955. (P.W. 70/21/16/1/0; D.O. 28/49/0) SCHEDULE APPROXIMATE areas of the pieces of land taken: A. R. p. Being Land Taken, Swbject to and Together With Rights of Way, 2 3 1 Part Section 28, Block XVI, Tutamoe Survey for Broadoasting Purposes (Stud4o) in the City of Timaru District; coloured sepia. 0 1 1 · 8 Part Te Karaka Block, situated in Block XII, Tutamoe Survey District; coloured yellow. Auckland R.D. (S.O. 38585.) - (!i.S,} C. w. M. NORRIE, Governor-General In the North Auckland Land District; as the same are moie A PROCLAMATION particularly delineated . on the plan · ma1'ked · P.W;D. 148193 URSUANT to the Public Works Act 1928, I, Lieutoo:a~t­ deposited in the office of the Minister of Works at Wellington; P General Sir Charles Willoughby Moke Norrie, the and there6n ·coloured as above mentioned. ' Governor-General of New Zealand, hereby proclaim and declare Given under the hand of His Excellency the Governor· that the land described in the Schedule hereto is hereby taken, General, and issued under the Seal of New Zealand, subject to the rights of way created by Memorandum of this 7th day of October 1955. Transfer No. 192574, Canterbury Land Registry, and subject to and together with the rights of way created by Memoran­ W. S. GOOSMAN, Minister of Works. dum of Transfer No. 217798, Canterbury Land Registry, for broadcasting purposes (studio); and I also declare that this Goo SAVE THE QUEEN! Proclamation shall take effect on and after the 17th day of October 1955. (P.W. 33/2236; D.O. 50/15/2/0) 13 OcT. THE NEW ZEALAND GAZETTE 1617

Land Taken for Road in Blocks XXII, XXIII, XXXI, XXXII, LVIII, LXVIII, and LXX, Hokonui Survey District

[L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION URSUAL~T to the Public Works Act 1928, I, Lieutenant-General Sir Charles Willoughby Moke Norrie, the Governor-General of New P Zealand, hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for road; and I also declare that this Proclamation shall take effect on and after the 17th day of October 1955.

SCHEDULE

Approximate Areas of the Situated Situated in Survey Being Shown on Plan Coloured Pieces of in Block District of on Plan Land Taken

A. R. P. 4 2 5 Part Section 4 71 ...... XXXII Hokonui . . P.W.D. 148109 .. Blue. 0 0 9 Part Section 4 71 ...... XXXII . . .. (S.O. 6193.) " " " I 3 32·8 Part Lot 2, D.P. 479, being part Section 247 .. LVIII .. P.W.D. 148110 .. 0 0 14·6 Part Lot 2, D.P. 1928, being part Section 139 .. LVIII " .. .. o;~nge . 1 1 14 Part Section 139 (L.T. 182) .. .. LVIII " .. " .. Blue. 0 3 32 Part Lots 4 and 5, D.P. 93, being part Section 139 LVIII " .. " .. Orange. (S.O. 6194.) " " 0 0 1·9 Part Section 135 (L.T. 141) ...... LXX .. P.W.D. 148111 .. Yellow. 0 0 3·4 Part Section 135 (L.T. 181) ...... LXX " .. .. Blue. (S.O. 6195.) " " 0 0 16·5 Part Lots 1, 2, and 3, Block VI, D.P. 79A, being LVIII .. P.W.D. 148112 .. Orange. part Section 24 7 " 0 0 20·3 Part Lot 8, Block VII, D.P. 79A, being part LVIII .. .. Blue. Section 247 " " (S.O. 6196.) 0 0 1·9 Part Lot 6, Block III, D.P. 67, being part Section XXXI .. P.W.D. 148113 .. 199 " " 0 0 13·6 Part Lot 1, Block XXXVIII, D.P. 67, being part XXXII .. .. Yellow. Section 509 " " 0 0 25·7 Part Lot 18, D.P. 92, being part Section 509 .. XXXII .. .. Blue. (S.O. 6197.) " "

0 0 12·9 Part Lot 9, D.P. 93, being part Section 55 .. LVIII .. P.W.D. 148114 '·' Yellow. 0 0 1·5 Part Section 56 (D.P. 600) ...... LXVIII " . . .. Blue. 0 0 1·8 Part Section 56 (L.T. 102) ...... LXVIII " .. " .. (S.O. 6198.) " " " 0 0 7.7 Part Lot l, D.P. 914, being part Section 202 .. XXIII .. P.W.D. 148020 .. Sepia. (S.O. 6205.) " 0 1 27·8 Part Lot 5, D.P. 1225, being part Section 197 .. XXII .. P.W.D. 148115 .. 0 1 28·8 Part Lot 9, D.P. 915, being part Section 120 .. XXII " .. .. Bl~e . (S.O. 6211.) " " 2 0 33 Part Section 565 ...... XXX .. P.W.D. 148116 .. " .. 0 2 29·2 Lot 13, and part Lots 11, 12, and 14, D.P. 40, XXXI .. '·' s;pia. being part Section 560 " " 1 0 5 Part Lot 159, D.P. 89, being part Section 149 .. XXXI .. .. Blue. 0 0 4 Part Lots 156 and 159, D.P. 89, being part Section XXXI " .. " .. 149 " " " (S.O. 6218.) {Southland R.D.)

In the Southland Land District; as the same are more particularly delineated on the plans m.arked 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 5th day of October 1955. W. S. GOOSMAN, Minister of .Works. Gon SA VE THE QUEEN! (P.W. 70/18/66/0; D.O. 28/66/L)

Land Proclaimed as Road in Block I, W estmere S1,1;rvey Land Proclaimed as Road in Block XI, Paekakariki Survey Distriot District, Makara Oown,ty

[L.S.] C. W. M. NORRIE, Governor-General [L,S.] C. W. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to section 29 of the Public Works Amendment URSUANT to section 29 of the Public Works Amendment Act 1948, I, Lieutenant-General Sir Charles Willoughby P P Act 1948, I 7 Lieutenant-General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby Moke Norrie, the Governor-General of New Zealand, hereby proclaim as 1·oad the land described in the Schedule hereto. proclaim as road the land described in the Schedule hereto.

SCHEDULE SCHEDULE APPROXIMATE areas of the pieces of land proclaimed as road: APPROXIMATE area of the piece of land proclaimed as road: A. R. p. Being 1 acre 17 · 7 perches. 0 0 21 '. 8 Lot 3, Land Transfer Plan No. 18184; being part Being part Subdivision 5 of the Koangaaumu Block. Section 244, Right Bank Wanganui River. Situate-d in. Block XI, Paekaka'riki Sul'V'ey Districti, Mai~ara 0 0 12 · 3 Lot 4, Land Transfer Plan No. 18184; being p'art County. (S.O. 23323.) . Section 170, Right Bank Wanganui Rive1' •. Iu the Wellington Land . District; as the same is more Situated in Block I; Westmere Survey District. Part ceitift­ particularly delineated on the :()lan Platked P.W,D. 148192 cate of title, Volume 437, folio 186, Wellington Land deposited in the office of the Mi:mster of Works at Wellington, Registry. and thereon coloured blue. 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 issued under the Seal of New Zealand, this 7th day of October 1955. this 7th day of October 1955. W. S. GOOSMAN, Minister of Works. W. S. GOOSMAN, Minister of Works. GOD SAVE THE QUEEN! GOD SAVE THE QUEEN! (P.W. 70/8/11/0; D.O. 8/11/1) (P.W. 41/590; D.O. 9/752) 1618 THE NEW ZEALAND GAZETTE No. 63

Land Procla,imed as Road in Block XVI, Town of MaoKenzie deposited in the office of the Minister of Works at Wellington, (Cheviot) and thereon coloured as above mentioned. Given under the hand of His Excellency the Governor­ [L.s.] C. W. M. NORRIE, Governor-General General, and issued under the Seal of New Zealand, A PROCLAMATION this 5th day of October 1955. URSUANT to section 29 of the Public Works Amendment vV. S. GOOSMAN, Minister of Works. P Act 1948, I, Lieutenant-General Sir Charles Willoughby GoD SAVE THE QUEEN! Moke Norrie, the Governor-Genernl of New Zealand, hereby (P.W. 51/3169; D.O. 32/64/1) proclaim as road the land described in the Schedule hereto. SCHEDULE Land Proclaimed as Road, and Road Closed, in Block III, W aitemata Survey District, W aitemata County APPROXIMATE area of the piece of land proclaimed as road: 1 · 2 perches. [L.s.] C. W. M. NORRIE, Governor-General Being Lots 3 and 4, D.P. 17610, being part Reserve 3792, Block XVI, Town of MacKenzie (Cheviot). Part certificate A PROCLAMATION of title, Volume 560, :folio 57, Canterbury Land Registry. URSUANT to section 29 of the Public Works Amendment P Act 1948, I, Lieutenant-General Sir Charles Willoughby Given under the hand of His Excellency the Governor­ Moke Norrie, the Governor-General of New Zealand, hereby General, and· issued under the Seal of New Zealand, proclaim as road the land described in the First Schedule this 7th day of October 1955. hereto; and also hereby proclaim as closed the road described W. S. GOOSMAN, Minister of Works. in the Second Schedule her,eto. GOD SA VE THE QUEEN! FIRST SCHEDULE (P.W. 45/1252; D.O. 35/18) LAND PROCLAIMED AS ROAD APPROXIMATE area of the piece of land proclaimed as road: Land Proclaimed as Street in the City of Napier 21 · 9 perches. Being part land on D.P. 24754, being part Allotment 28, [L.s.] C. W. M. NORRIE, Governor-General Parish of Paremoremo; coloured yellow. A PROCLAMATION Situated in Block III, Waitemata Surv,ey District, Auck­ URSUANT to section 29 of the Public Works Amendment land R.D. (S.O. 38677.) P Act 1948, I, Lieutenant-General Sir Charles Willoughby SECOND SCHEDULE Moke Norrie, the Governor-General of New Zealand, hereby proclaim as street the land described in the Schedule hereto. RoAD CLOSED APPROXIMATE area of the piece of road closed: 22 • 2 perches. SCHEDULE Adjoining Lots 1 and 3, D.P. 17852, Lot 3, D.P. 40007, APPROXIMATE areas of the pieces of land proclaimed as street: being part Allotment 28, Parish of Paremoremo; coloured green. A. R. P. Being Situated in Block III, Waitemata Survey District, Auck­ 2 3 26 Part Lot 1, D.P. 7116, being part Te Whare-0- land R.D. (S.O. 38677.) Maraenui Block, part old bed of Tutaekuri In the North Auckland Land District; as the same are more River and part Section 13R; coloured blue. particularly delineated on the plan marked P.W.D. 148158 0 3 25 Part Lot 1, D.P. 7116, being part Te Whare-0- deposited in the office of the Minister of Works at Wellington, Maraenui Block and part old bed of Tutae· and thereon coloured as above mentioned. kuri River; coloured orange. Given under the hand of His Excellency the Governor­ 0 0 11 · 35 Part Lot 1, D.P. 7116, being part Ahuriri General, and issued under the Seal of. New Zealand, Lagoon; coloured blue. this 4th day of October 1955. Situated in Block IV, Heretaunga Survey District, Hawke 's Bay R.D. (S.O. 2409.) W. S. GOOSMAN, Minister of Works. In the Hawke's Bay Land District; as the same are more GOD SA. VE THE QUEEN 1 particularly delineated on the plan marked P.W.D. 141504 (P.W. 62/2/462/0; D.O. 15/15/0)

Land Proclaimed as Road, and Road Closed, in Blocks VII and XI, Maungaru Survey District, Hobson County

[L,S.] C. W. M. NORRIE. Governor-General A PROCLAMATION URSUANT to section 29 of the Public Works Amendment Act 1948, I, Lieutenant-General Sir Charles Willoughby Moke Norrie, the P Governor-General of New Zealand, hereby proclaim as road the land described in the First Schedule hereto; and also hereby proclaim as closed the road described in the Second Schedule hereto. FIRST SCHEDULE LAND PROOLAIMED AS ROAD

Approximate Area of the Situated Situated in Survey Piece of Being Shown on Plan Coloured Land in Block District of on Plain Proclaimed as Road

A, R, P, 0 2 28·9 Part Section 2A ...... XI Maungaru .. P.W.D. 148196 .. Yellow. (Auckland R.D. S.O. 33087.)

SECOND SCHEDULE ROAD CLOSED

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

. . \ . .: .·.~ . A, R. P. and 1 ·Maungi~u · .. • ... 1 P.,W,J). 148196 Green, edged I ::38 ~-5.·_- _,:1·~ S. e.. ~'.2A a:ntl part 2'8 ,an··· d.·. part _P.·. ~h.. tia~ua-.Bfo°.k vn -.?::;--- _._, .. , ... -~ :~t.1.~gn.:ll..-1!..... 2057 .. XI . gte-en, .::L.:_0.:::9·;6 Pa.rt' Section' ,2B and part ·Railway land in XI Gree~· Proclamation 7563 · · (Auckland R.D. S.O. 33087.)

All in the North Auckland Land District; as the same are more particularly delineated on the plan 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 10th day of October 1955. W. S. GOOSMAN, Minister of Works. GOD SA.VE THE QUEEN! (P.W. 33/2330; D.O. 50/15/2/0) 13 OCT. THE NEW ZEALAND GAZETTE 1619

Road Closed in Block I, Mangaone Survey District, In the North Auckland Land District; as the same are more Eketahuna Cownty particularly delineated on the plan marked P.W.D. 148191 deposited in the office of the Minister of Works at Wellington, and thereon coloured green. [L.s.] 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, URSUANT to section 29 of the Public Works Amendment this 7th day of October 1955. P Act 1948, I, Lieutenant-General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby W. S. GOOSMAN, Minister of Works. proclaim as closed the portions of road described in the Schedule hereto. GOD SAVE THE QUEEN! (P.W. 33/2063; D.O. 50/15/12/0) SCHEDULE APPROXIMATE areas of the pieces of road closed: A. R. P. Adjoining or passing through Stopping Government Road in Block IV, Paritutu Survey 0 3 36 · 6 Sections 2, 3, 6, and 7, Block II, Township of District Brownston, and Section 109. 2 2 25 · 4 Sections 1, 2, 4, 5, and 9, Block II, Sections 1, 2, [L.s.] C. W. M. NORRIE, Governor-General 3, 6, and 7, Block III, Sections 2, 3, 6, 7, 9, and 10, Block V, Township of Brownston, and A PROCLAMATION Section 109. URSUANT to section 149 of the Public Works Act 1928, 1 3 8 Sections 1, 4, 5, 8, and 9, Block V, Sections 2, 3, P I, Lieutenant-General Sir Charles Willoughby Moke 6, 7, 9, and 10, Block VII, Township of Brown­ Norrie, the Governor-General of New Zealand, hereby pro­ ston, and Sections 108 and 109. claim as stopped the Government road described in the 0 2 0 Sections 1 and 2, Block VII, and Sections 19 and Schedule hereto, that road being no longer required. 20, Block VIII, Township of Brownston. Situated in Block I, Mangaone Survey District, Eketahuna County. (S.O. 23131.) SCHEDULE In the Wellington Land District; as the same are more A.PPROXIMATE area of the piece of road hereby stopped: 16 · 2 particularly delineated on the plan marked P.W.D. 148178 perches. deposited in the office of the Minister of Works at Wellington, Adjoining or passing through part Section 7 and Section and thereon coloured green. 141, Omata District. Situated in Block IV, Paritutu Survey District, Taranaki Given under the hand of His Excellency the Governor­ R.D. (S.O. 8694.) General, and issued under the Seal of New Zealand, In the Taranaki Land District; as the same is more particu- this 10th day of October 1955. larly delineated on the plan marked P.W.D. 146558 deposited W. S. GOOSMAN, Minister of Works. in the office of the Minister of Works at Wellington, and thereon coloured green. GOD SAVE THE QUEEN! (P.W. 41/1182; D.O. 16/555) Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 7th day of October 1955. W. S. GOOSMAN, Minister of Works. Road Closed in Block I, Lothian Hundred, Southland County GOD SA VE THE QUEEN! (P.W. 70/7/26/0; D.O. 7/26/1) [L.s.] C. W. M. NORRIE, Governor-General A PROCLAMATION URSUANT to section 29 of the Public Works Amendment Closed Street in the Boroi1,gh of Te Kwiti Added to Land P Act 1948, I, Lieutenant-General Sir Charles Willoughby Acquired for the Purposes of Part I of the Hoivsing Act Moke Norrie, the Govemor-Geueral of New Zealand, hereby 1919 proclaim as closed the portion of road described in the Schedule hereto. [L.s.] C. W. M. NORRIE, Governor-General SCHEDULE A PROCLAMATION APPROXIMATE area of the piece of road closed: 3 acres and 34 URSUANT to subsection (5) of section 29 of the Public perches. P Works Amendment Act 1948, I, Lieutenant-General Sir Adjoining or passing through Sections 52 and 53, and part Charles Willoughby Moke Norrie, the Governor-General of Lots 42 and 45, D.P. 159, being parts Sections 42 and 43. Zealand, hereby declare the land, being closed street, described Situated in Block I, Lothian Hundr,ed, Southland R.D. in the First Schedule hereto to be added to the land, being (S.O. 6262.) land acquired for the purposes of Part I of the Housing Act In the Southland Land District; as the same is more 1919, described in the Second Schedule hereto. particularly delineated on the plan marked P.W.D. 148190 deposited in the office of the Minister of Works at Wellington, and thereon coloured green. FIRST SCHEDULE APPROXIMATE area of the piece of closed street: 11 · 4 perches. Given under the hand of His Excellency the Governor­ Being closed street in Proclamation S. 88192, Auckland General, and issued under the Seal of New Zealand, Land Registry, Gazette, 2 .Tune 1955, No. 37, page 879. this 7th day of October 1955. W. S. GOOSMAN, Minister of Works. SECOND SCHEDULE GOD SA VE THE QUEEN! ALL that area in the South Auckland Land District, Borough (P.W. 70/18/62/0; D.O. 18/767) of Te Kuiti, containing by admeasurement 9 acres 3 roods 15 · 8 perches, more or less, being part Section 7, Block XV, Orahiri Survey District, being part of the land in Proclama­ tion S. 5395, Auckland Land Registry. Road Closed in Block IV, Matakohe Swrvey District, Given under the hand of His Excellency the Governor­ Otamatea County General, and issued under the Seal of New Zealand, this 5th day of October 1955. [L.s.] C. ·w. M. NORRIE, Governor-Geneml W. S. GOOSMAN, Minister of Works. A PROCLAMATION GOD SA VE THE QUEEN! URSUANT to section 29 of the Public Works Amendment (H.C. 4/33/8; D.O. 54/16) P Act 1948, I, Lieutenant-General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby proclaim as closed the portion of road described in the Schedule hereto. Crown Land Set Apart for Railway Purposes at Hokitika

SCHEDULE [L.s.] C. W. M. NORRIE, Governor-General APPROXIMATE areas of the pieces of road closed: A PROCLAMATION A. R. P. Adjoining or passing through URSUANT to the Public Works Act 1928, I, Lieutenant­ 1 0 1 · 7 Part Allotment 152, Mareretu Parish, and Lot 5, P General Sir Charles Willoughby Moke Norrie, the D.P. 25723, being part Allotment 153, Mareretu Governor-General of New Zealand, hereby proclaim and declare Parish. that the Crown land described in the Schedule hereto is hereby 1 0 6 · 8 Parts Allotments 152 and 153, Mareretu Parish. set apart for railway purposes; and I also declare that Situated in Block IV, Matakohe Survey District, Auckland this Proclamation shall take effect on and after the 17th day R.D. (S.O. 38741.) of October 1955. 1620 THE NEW ZEALAND GAZETTE No. 63

SCHEDULE SCHEDULE APPROXIMATE area of the· piece of Crown land set apart: .APPROXIMATE areas of the pieces of additional land taken: 34 · 2 perches. Being Lot 9, D.P. 1190, being part Reserve 445, Town of A. R. P. Being Hokitika, and being part of the land formerly comprised and 0 2 30· 71 described in certificate of title, Volume 43, folio 162, West­ 0 1 24 land Registry. 0 1 30 J Parts Creek Bed. Situated in the Borough of Hokitika. 0 0 1 Given under the hand of His Excellency the Governor­ Situated in Block V, Wairarapa Survey District, Featherston General, and issued under the Seal of New Zealand, County. ( S.O. 23442.) this 5th day of October 1955. In the Wellington Land District; as the same are more .JOHN McALPINE, Minister of Railways. particularly delineated on the plan marked L.O. 13737 deposited in the office of the New Zealand Railways Com­ GOD SAVE THE QUEEN I mission at Wellington, and thereon coloured orange. (L.O. 17413/111) Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 5th day of October 1955 .

.JOHN McALPINE, Minister of Railways. Crown Land Set Apart for Railway Pwrposes at Inveroargill GOD SAVE THE QUEEN! [L.S.] C. W. M. NORRIE, Governor-General (L.0. 20953/38) A PROCLAMATION URSUANT to the Public Works Act 1928, I, Lieutenant­ P General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby proclaim and declare I Declaring Portion of Railway Land Near Silrverstream to be that the Crown land described in the Schedule hereto is hereby Crown Land set apart for railway purposes; and I also declare that thi~ Proclamation shall take effect on and after the 17th day of October 1955. [L.S.] C. W. M. NORRIE, Governor-Genernl SCHEDULE A PROCLAMATION APPROXIMATE area of the piece of Crown land set apart: 1 acre 1 rood 24 perches. URSUANT to the Public Works Act 1928, I, Lieutenant­ Being Lots 388 to 395 (both inclusive), D.P. 4870, being P General Sir Charles Willoughby Moke · Norrie, the also part Section 6, Block I, Invercargill Hundred, and being Governor-General of New Zealand, hereby declare the land part of the land formerly comprised and described in certifi­ described in the Schedule hereto to be Crown land subject cate of title, Volume 157, folio 288, Southland Registry. to the Land Act 1948. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, SCHEDULE this 5th day of October 1955. APPROXIMATE area of the piece of land declared Crown land: JOHN McALPINE, Minister of Railways. 3 roods 11 · 8 7 perches. GOD SAVE THE QUEEN! Railway land being part Section 82, Hutt District. (L.O. 21975/22) Situated in Block IV, Belmont Survey District, Hutt County. (S.O. 23417.) In the Wellington Land District; as the same is mme particularly delineated on the plan marked L.O. 13711 deposited in the office of the New Zealand Railways Corn.mis­ Land Taken Near Mamaku for Railway Purposes sion at "'Wellington, and thereon coloured orange. Given under the hand of His Excellency the Governor­ [L.s.] C. W. M. NORRIE, Governor-General General, and issued under the Seal of New Zealand, A PROCLAMATION this 5th day of October 1955. URSUANT to the Public Works Act 1928, and the Govern­ JOHN McALPINE, Minister of Railways. P ment Railways Act 1949, I, Lieutenant-General Sir Charles Willoughby Moke Norrie, the Governor-General of New GOD SAVE THE QUEEN! Zealand, hereby proclaim and declare that the land described in the Schedule hereto 5s hereby taken for railway purposes. (L.O. 9851/26)

SCHEDULE A. R. p. Being Declaring Portion of Railway Land at Kirwee to be Crown 0 1 3 · 9 Part Lot 1, Block B on D.P. 3395, being part Land Section 2 ; coloured orange. 0 0 10 · 7 Part Road; coloured green, edged green. 0 0 26 · 6 Part Road; coloured green. All situated in Block XIV, Rotorua Survey District, Rotorua [L.s.] C. W. M. NORRIE, Governor-General County. (S.O. 35924.) A PROCLAMATION In the South Auckland Land District; as the same are more particularly delineated on the plan marked L.O. 12064 deposited URSUANT to the Public Works Act 1928, I, Lieutenant­ in the office of the New Zealand Railways Commission at P General Sir Charles Willoughby Moke Norrie, the Wellington, and thereon coloured as above mentioned. Governor-General of New Zealand, hereby declare the land described in the Schedule hereto to be Crown land subject Given under the hand of His Excellency the Governor­ to the Land Act 1948. General, and issued under the Seal of New Zealand, this 11th Jay of October 1955 . .JOHN McALPINE, Minister of Railways. SCHEDULE GOD SAVE THE QUEEN! APPROXIMATE area of the piece of land declared Crown land: (L.O. 7299/127) (1) 22 · 35 perches. Being part Reserve 1301. Situated in Block XII, Hawkins Survey District, Malvern County. (S.O. 8880.) Additional Land at Cross Creek Taken for the Purposes of In the Canterbury Land District; as the same is more the Wellington-Napier Railway particularly delineated on the plan marked L.O. 13709 deposited in the office of the New Zealand Railways Com­ mission at Wellington, and thereon coloured orange. [:i:...s.] C. W. M. NORRIE, Governor-General Given under the hand of His Excellency the Gover:;:ior­ A PROCLAMATION General, ai1d issued under the Seal of New Zealand, this 5th day of October 1955. URSUANT to the Public Works Act 1928} I, Lieutenant­ P General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby proclaim and declare JOHN McALPINE, Minister of Railways. that the additional land described in the Schedule hereto is GOD S.A.VE THE QUEEN! hereby taken for the purposes of the Wellington-Napier railway. (L.O. 2415/139) (1) 13 OCT. THE· NEvV ZEALAND GAZETTE 1621

Allocat-ing Land Taken for a Railway to the Purposes of a Directing the Sale of Land in Block III, Kapiti Survey Road at Kirwee District

[L.S.] C. W. M. NORRIE, Governor-Geneml C. W. M. NORRIE, Governor-General A PROCLAMATION ORDER IN COUNCIL URSUANT to section 226 of the Public Works Act 1928, At the Government House at Wellington this 11th day of P I, Lieutenant-General Sil' Charles · Willoughby Moke October 1955 Norrie, the Governor-General of New Zealand, hereby proclaim Present: and declare that the land described in the Schedule hereto Hrs EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL shall, upon the publication hereof in the N.Z. Gazette, be­ come a roa.

SCHEDULE SCHEDULE APPROXIMATE area of the piece of land directed to be ·sold: APPROXIMATE area of the piece of road declared to be 18 · 18 perches. Government road: 16 · 2 perches. Railway land, being part New Plymouth-1\foturoa rnilway Adjoining or passing through part Section 7 and Section reserve. 141, Omata District. Situated in Bloek IV, Paritutu Survey District, City of Situated in Block IV, Paritutu Survey District, Taranaki New Plymouth. (S.O. 8731.) R.D. ( S.O. 8694.) In the Taramiki Land District; as the same is more particu­ In the Taranaki Land District ; as the same is more larly delineated on the plan marked L.O. 13728 deposited particularly delineated on the plan marked P.W.D. 146558 in the office of the New Zealand Railways Commission at deposited in the office of the Minister of Works at Wellington, ·wellington, and thereon coloured red. and thereon coloured green. T. J. SHERRARD, Clerk of the Execut1ve Council. T. J. SHERRARD, Clerk of the Execut1ve Council, (L.O. 1908/100) (P.W. 70/7/26/0; D.O. 7/26/1) l622 THE NEW ZEALAND GAZETTE No. 63

0()11,Benting to Raising of Loans by Certain Local Authorities

C. W. M. NORRIE, Governor-General ORDER IN COUNCIL At the Government House at Wellington this 28th day of September 1955 Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL URSUANT to the Local Government Loans Board Act 1926, His Excellency the Governor-General, acting by and with the advice and P consent of the Executive Council, hereby consents to the borrowing by the local authorities mentioned in the Schedule hereto by way of loan of the whole or any part of the respective amounts specified in that Schedule,

SCHEDULE

Name of Local Authority Name of Loan \ Amount of Loan

£ Feilding Borough Council Water Supply Loan 1955 32,400 Kaituna River Board Te Tumu Outlet Loan 1954 5,000 Kaituna River Board Te Tumu Outlet Loan 1955 15,000 Ohinemuri County Council Plant Loan 1955 8,250 Riccarton Borough Council Electric Extensions Loan 1953, £41,000 10,000 Waipawa Hospital Board Supplementary Building Loan 1955 72,000

T . .J. SHERRARD, Clerk of the Executive Council.

Consenting to Raising of Loans by Certain Local Authorities

C. W. M. NORRIE, Governor-General ORDER IN COUNCIL At the Government House at Wellington this 5th day of October 1055 Present: - HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL URSUANT to the Local Government Loans Board Act 1926, His Excellency the Governor-General, acting by and with the advice and P consent of the Executive Council, hereby consents to the borrowing by the local authorities mentioned in the Schedule hereto by way of loan of the whole or any part of the respective amounts specified in that Schedule.

SCHEDULE

Name of Local Authority Name of Loan I Amount of Loan

£ Auckland Metropolitan, Drainage Board Loan No. 19 1954, £2,700,000 500,000 Bluff Harbour Board Loan No. 14 1952, £3,536,000 725,000 Banks Peninsula Electric Power Board Kinloch Reticulation, Loan 1955 13,300 City Council Water Supply Extension Loan 1955, £71,000 45,000 Featherston County Council .. Staff Housing Loan l955 . 13,000 Invercargill City Council Amalgamated Area Loan 1955, £85,000 72,000 In,vercargill City Council Stead Street Bridge Loan 1955, £45,000 25,000 Manawatu-Oroua Electric Power Board Electrical Reticulation Loan No. 5 1952, £75,000 20,000 Man.iototo County Council Rural Housing Loan 1955 20,000 Maniototo County Council County Chambers Loan 1955 .. 2,500

T . .J. SHERRARD, Clerk of the Executive Council.

Setting Apwrt Maori Freehold Land as a Maori Reservation Amending a Lioenoe Authorizing MoCallum and Company, Limited, to Erect and Use Certain Electric Lines in the County of Buller C. W. M. NORRIE, Governor-General ORDER IN COUNCIL C. W. M. NORRIE, Governor-General At the Govemment House at Wellington this 11th day of ORDER IN COUNCIL October 1955 At the Government House at Wellington this 11th day of Present: October 1955 HIS - EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Present: URSUANT to section 439 of the Maori Affairs Act 1953, Hrs EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL P His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby URSUANT to the Public Works Act 1928, His Excellency sets apart the Maori freehold land described in the Schedule P the Governor-General, acting by and with the advice and hereto as a Maori reservation for the purposes· of a water consent of the Executive Council, hereby amends, as set forth supply res0>rve for the benefit of all the owners of the in the Schedule hereto, the Order in Council dated the 15th Whangapamoa lA 2 Block. day of December 1953 and published in the Gazette on the 7th day of .January 1954, at page 13, authorizing McCallum and Company, Limited, to erect and use certain electric lines SCHEDULE in the County of Buller. GISBORNE LAND DISTRICT Block and Area SCHEDULE Land Survey District A. R. P. 1. At the fourth line of the Schedule thereto, the words Whangaparaoa No. lA No. 2E II, Whangaparaoa 150 0 0 ' ' two other houses ' ' are deleted therefrom, and the words As the same is more particularly delineated on the plan ' 'three other houses'' are substituted therefor. marked M.A. 21/3/296 deposited in the Head Office of the 2. At the end of the Schedule thereto is hereby added the Department of Maori Affairs at Wellington, and thereon edged expression '' and the plan marked S.H.D. 354 deposited as red. aforesaid ' '. T . .J. SHERRARD, Clerk of the Execut:iive Council. T . .J. SHERRARD, Clerk of the Execut~ve Council. (M.A. 21/3/296) (S.H.D. 11/20/1871) 13 OCT. THE NEW ZEALA.ND GAZETTE 1623

.Amending a Licence .Authorizing Walter Henry Rogers, of CONDITIONS Market Cross, Karamea, County Foreman, to Erect and IMPLIED CONDITIONS Use Certain Electric Lines in the County of B'ltl.ler 1. The conditions directed to be implied in all licences by the Electrical Supply Regulations 1935 and the Electrical C. W. M. NORRIE, Governor-General Wiring Regulations 1935 shall be incorporated in and shall ORDER IN COUNCIL form part of this licence, except in so far as the same may be inconsistent with the provisions hereof. At the Government House at Wellington this 11th day ·of October 1955 LICENCE SUBJECT TO REGULATIONS Present: 2. The licence hereby conferred is subject to compliance HIS EXCELLENCY 'l'HE GOVERNOR-GENERAL IN COUNCIL by the licensee with the Electrical Supply Regulations 1935, URSUANT to the Public Works Act 1928, His Excellency the Electrical Wiring Regulations 1935, the Radio Inter­ P the Governor-General, acting by and with the advice ference Regulations 1934, and with all regulations hereafter and consent of the Executive Council, hereby amends the made in amendment thereof or in substitution therefor Order in Council dated the 16th day of February 1954 respectively. and published in the N.Z. Gazette on the 25th day of SYSTEM Ol'' SUPPL y the same month, at page 285, authorizing Walter Henry Rogers, of Market Cross, Karamea, County Foreman, to erect 3. The system of supply shall be as described in paragraph and use certain electric lines, by adding to the Schedule (d) of regulation 21-01 of the Electrical Supply Regulations thereto the following new paragraph: 1935 and shall be an alternating current system. ' 'Lines for the supply of electrical energy by the system DURATION OF LICENCE of supply hereinbeforn described commencing from a pole on the eastern side of Oparara Road adjacent to part Section 4. Unless sooner lawfully determined, this licence shall 18, Block XIV aforesaid, and proceeding in a northerly continue in force until the 31st day of March 1976, or until direction along Oparara Road to another pole and thence electrical energy is available from an Electric Power Board in an easterly direction to a house situated in Section 1, or some other public source of supply, whichever is the earlier. Block IX, Oparara Survey District, the said lines being more particularly shown by means of a green line on the SCHEDULE plan marked S.H.D. 356 deposited in the office of the State Hydro-electric Department at Wellington.'' LINES for the supply of electrical energy by the system of supply hereinbefore described, commencing from the licensee's T. J. SHERRARD, Clerk of the Executive Council. generator and proceeding in a south-westerly direction to a (S.H.D. 11/20/341) house, and thence in a north-westerly direction across a public road to a whare; all the said buildings being situated in Section 4, Block V, Hodder Survey District, in the County of Marl­ A11iending a Licence .Authorizing Leslie Harold Currie, of borough, and being more particularly shown on the plan Karamea, Farmer, to Erect and Use Certain Electric Lines marked S.H.D. 357 deposited in the office of the State Hydro­ in the Courn,ty of Buller electric Department at Wellington. T. J. SHERRARD, Clerk of the Execut:iJve Council. G. W. M. NORRIE, Governor-General (S.H.D. 11/20/2576) ORDER IN COUNCIL At the Government House at Wellington this 11th day of October 1955 Land Valuation Committees Constituted Present: Hrs EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL C. W. M. NORRIE, Governor-General URSUANT to the Public Works Act 1928, His Excellency ORDER IN COUNCIL P the Governor-General, acting by and with the advice and consent of the Executive Council, hereby further amends, as At the Government House at Wellington this 5th day of set forth in the Schedule hereto, the Order in Council dated October 1955 the 13th day of October 1948 and published in the Gazette Present: on the 21st day of the same month, at page 1296, authorizing HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Frank Herbert Wood, of Karamea, Theatre Proprietor and URSUANT to section 19 of the Land Valuation Court Electrical Wireman, to erect and use certain electric lines in. P Act 1948, His Excellency the Governor-General, acting the County of Buller, as amended by the Order in. Council by and with the advice and consent of the Executive Council, dated the 1st day of October 1952 and published in the hereby establishes i>,nd gives name to the Wellington Land Gazette on the 9th day of the same month, at page 1677, Valuation Committee No. 1 and the Wellington Lan~ Valua­ the rights, powers, and privileges under the first-mentioned tion Committee No. 2. Order in Council having been assigned by the said Frank Herbert Wood to Leslie Harold Currie, of Karamea, Farmer. T. J. SHERRARD, Clerk of the Executive Council.

SCHEDULE Exempting Land in the Nelson Land District from the THE following new paragraph is added at the end of the Operation of Part III of the Coal Mines Act 1925 Schedule thereto: '' Lines adapted for the distribution of electrical energy by the system of supply prescribed in these presents within Block C. W. M. NORRIE, Governor-General XIV; Oparara Survey District, in the County of Buller, URSUANT to the Coal Mines Act 1925, His Excellency commencing from the eastern boundary of the area described P the Governor-General hereby gives the following notice: in the preceding paragraph and proceeding in an easterly direction along Umere Road to two houses situated in Section 16; thence easterly again along Umere Road to its inter­ NOTICE section with an unnamed road; thence northerly generally THE land described in the Schedule hereto is hereby exempted along the said. unnamed road to two houses situated in from the operation of Part III of the Coal Mines Act 1925. Section 76, the said lines being more particularly delineated by red lines on the plan marked S.H.D. 353 deposited as aforesaid. ' ' SCHEDULE T. J. SHERRARD, Clerk of the Executive Council. ALL that area of land containing 2 roods, more or. less, being (S.H.D. 11/20/1206) Section 1086 and part Section 1087, Town of Ree:fton, and being the whole of the land in certificate of title, Volume 20, folio 120, Nelson Registry. Aibthorizing Alfred John Barnett, of Avon Valley, Blenheim, As witness the hand of His Excellency the Governor-General Sheep farmer, to Erect and Use Certain Electric Lines in the this 30th day of Septem.ber 1955. County of Marlborboiigh - W. SULLIYA~, _Minister of Mines.

C. W. M. NORRIE, Go,~e:rnor-General · ORDER IN COUNCIL Appointments in the Royal New Zeafond Navy At the Government House at Wellington this 11th day ·of October 1955 URSUANT to the Naval Defence Act 1913, His :Excellency Present: P the Governor-General has been pleased to approve the HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL following appointments, promotions, and terminations of URSUANT to the Public Works Act 1928, His Excellency appointments in the Royal New Zealand Navy: P the Governor-General, acting by and with the advice and Captain J. E. H. McBeath, D.S.O., D.S.C., R.N., lent Royal consent of the Executive Council, hereby authorizes Alfred New Zealand Navy for duty as 1st Naval Member and Chief John Barnett, of Avon Valley, Blenheim, Sheepfarmer (here­ of Naval Staff, New Zealand Naval Board, and appointed inafter referred to as the licensee), subject to the conditions H.M.N.Z.S. Maori, additional, for passage, to date 24 March hereinafter set forth, to lay, construct, put up, place, and use 1955. ( Granted acting rank of Rear Admiral while holding the electric lines described in the Schedule hereto. this appointment.) 1624 THE NEW ZEALAND GAZETTE No. 63

Captain C. H. Campbell, D.S.C., and Bar, R.N., lent Royal period of five years with the rank of Flying Officer, and New Zealand Navy for duty as 2nd Naval Member, New with seniority as from date of appointment, to be followed Zealand Naval Board, and appointed H.M'.N.Z.S. Maori, by a period of four years in the Reserve of Air Force additional to date 1 July 1955. · Officers. Dated 30 August 1955. Lieutenant Commander (Acting Commander) P. J. Stoner, D.S.C., short-service commission extended for five months Extension of C01nmission from 1 May 1955. Special Duties Division Acting Lieutenant E. A. Newton confirmed in rank with Squadron Leader Marshall LAIRD, D.Sc., Ph.D. ( 75604), is seniority of 7 August 1952 and reappointed, to date 1 April granted an extension of his commission for the period 1 July 1955. 1954 to 29 October 1954 inclusive. Surgeon Lieutenant (D) T. H. Logan, short-service com­ mission extended for one year from 8 January 1956. TERRITORIAL AIR FORCE Lieutenant (Sp) B. D. Pope transferred to Permanent List in rank of Lieutenant (Sp) with seniority of 12 January 1953 Amendment and reappointed, to date 21 April 1955. The notice published in the N.Z. Gazette No. 55, dated 25 Sub-Lieutenant I. H. D. Tyler, promoted to rank of August 1955, page 1339, in so far as it relates to '' Frederick Lieutenant with seniority of 16 November 1954 and reap­ Russell Joseph MEYER" is hereby amended to read "dated pointed, to date 14 March 1955. 3 September 1954'' in lieu of '' dated 25 August 1954' '. Probationary Sub-Lieutenant R. E. Williams, confirmed in rank with seniority of 14 September 1951 and appointed RESERVE OF AIR FORCE OFFICERS H.M.S. Drake, to date 20 March 1955. Promotions Sub-Lieutenant (Sp) N. G. Chapman, M.Sc., promoted to Flight Lieutenant· Peter Stanley Voss (133802) is granted rank of Lieutenant (Sp) with seniority of 9 November 1954 tho temporary rank of Squadron Leader with effect from 1 and reappointed, to date 9 November 1954. September 1955. Midshipman W. T. C. Heather promoted to Acting Sub­ Flying Officer Ian Ambury Miller PRIOR, M.D., M.R.C.P., Lieutenant with seniority of 1 May 1955 and appointed M.R.A.C.P. (133948), is granted the temporary rank of H.M.S. Pembroke, to date 1 May 1955. Flight Lieutenant with effect from 8 August 1955. Midshipman P. N. Wright promoted to Acting Sub­ Lieutenant with seniority of 1 May 1955 and appointed Transfers H.M.S. Alert, to date 1 May 1955. Squadron Leader Marshall LAIRD, D.Sc., Ph.D. (75604) is Midshipman J. A. Bell promoted to rank of Acting Sub­ transferred from the Administrative and Supply Branch Lieutenant with seniority of 1 May 1955 and reappointed, to ( Special Duties Division), Regular· Air Force, to the Reserve date 1 May 1955. of Air Force Officers for a period of four years. Dated 30 Midshipman N. McK. Walker promoted to rank of Acting October 1954. Sub-Lieutenant with seniority of 1 May 1955 and reappointed, The undermentioned officers are transferred from the to date 1 May 1955. General Duties Branch, Territorial Air Force, to the Reserve Cadet D. J. F. McNiel promoted Midshipman with seniority of Air Force Officers, for a period of four years, with effect of 1 May 1955 and appointed H.M.S. Bermuda, additional from the dates shown: for training, to date 5 May 1955. Cadet G. J. Bosson promoted Midshipman with seniority of Flight Lieutenant Henry Edward OLDALE (132198). 1 1 May 1955 and appointed H.M.S. Ocean, additional for December 1954. training, to date 5 May 1955. Flying Officer Eric John WRATTEN (130742). 30 Septem­ Cadet E. D. Deane promoted Midshipman to date 1 May ber 1954. 1955 and appointed H.M.S. Ark Royal, additional for train­ Flying Officer Noel Jonathan Wylie TANNER (132475). 30 ing, to date 5 May 1955. September 1954. Cadet S. C. Stephens promoted to rank of Midshipman to Termination of Commission date 1 May 1955 and appointed H.M.S. Ark Royal, additional for training, to date 5 May 1955. The comm1ss10n of Flight Lieutenant Donald Miles Probationary Sub-Lieutenant W. J. Horr,ey, R.N.Z.N.V.R., HUTTON, A.F.C. (70078), is terminated, with effect from 1 entered in the rank of Probationary Acting Sub-Lieutenant September 1955. with seniority of 4 April 1955 and appointed H.M.N.Z.S. Dated at Wellington this 29th day of September 1955. Blaak Prince, to date 4 April 1955. Senior Commissioned Gunner F. W. Ralph, R.N., trans­ E. H. HALSTEAD, for the Minister of Defence. ferred to Royal New Zealand Navy and appointed H.M.N.Z.S. Maori, additional, to date 16 February 1955, and H.M.N.Z,S. Board Appointed to Have Control of Linooln Domain Philomel, to date 23 March 1955. James Der.ek Marshall entered as Cadet (Executive Branch) URSUANT to the Reserv,es and Domains Act 1953, the and appointed H.M.N.Z.S. Wakefield, additional, to date 24 March 1955, and H.M.S. Dartmouth, additional for training, P Minister of Lands hereby appoints the to date 25 April 1955. Springs County Council Geoffr\il.y Frank Hopkins, entered as Cadet (Engineering to be the Lincoln Domain Board to have control of the reserve Branch) and appointed H.M.N.Z.S. Wakefield, additional, described in the Schedule hereto, subject to the provisions of to date 24 March l955, and H.M.S. Dartmouth, additional for the said Act, as a public domain. training, to date 25 April 1955. John Murray Beauchamp, Acting Leading Seaman, N.Z. SCHEDULE 13618, promoted to Acting Sub-Lieutenant with seniority of 1 May 1955 and appointed H.M.S. Victory, to date 1 May CANTERBURY LAND DISTRICT-LINCOLN DOMAIN 1955. RESERVE 3761, situated in Block V, Halswell Survey District: George Robert Paul, Acting Leading Seaman, N.Z. 14076, Area, 6 acres 3 roods 3 perches, more or less. ( S.O. Plan promoted to Acting Sub-Lieutenant with seniority of 1 May 7974L.) 1955 and appointed H.M.S. Pembroke, to date 1 May 1955. Dated at Wellington this 22nd day of September 1955. · Dated at Wellington this 30th day of September 1955. E. B. CORBETT, Minister of Lands. E. H. HALSTEAD, for the Minister of Defence. (L. and S. H.O. 1/383; D.O. 8/3/76)

Appointment, Promotions, Extension, of Commission, Trans/ ers, Board Appointed to Have Control of Longford Publio Hall and. ~Terminations of Commissions of Offiaers of the Royal Site New Zealand Air Force URSUANT to the Reserv,es and Domains Act 1953~ · the URSUANT to section 15 of the Eoyal New Zealand Air P Minister of Lands hereby appoints P Force Act 1950, His Excellency the Governor-General Arthur James Devine, has been pleased to approve. the following· appointment, pro­ Clarence William Hunter, motions, extension of commission, transfers, and terminations Dorothy Victoria Oxnam, of commissions of officers of the Royal New Zealand Air John Gilbert Robinson, Force. Henry Devening Rouse, REGULAR AIR FORCE William Alexander Thomson, Beverley Jayne Thurlow, GENERAL ··DUTIES BRANCH James Ashton Thurlow, and ···· -··· ···--Termination-s of Comm:issions- Mary Warne The commissions . of the u.ndermentioned Acting Pilot to be the Longford Public Hall .Board to have control of the Officers are t,eririinated with effect from 24 August 1955: reserve described in the Schedule hereto, subject to the pro­ vis~ons .. gf :the.· said· Act, as ·public hall .site. Kenneth Roope BROOKING ( 552544) . a .: :Dennis :FAHEY .(334379).. · · ,. SCHEDULE Allan Frederick WILLIAMS (775014). NELSON LAND DISTRICT ADMINISTRATIVE AND SUPPLY BRANCH LoT 1, D.P. 5263, being part Section 57, Square 170, situated in Block II, Tutaki Survey District: Area, 2 acres and 5 Appointment perches, more or less. Equipment Division Dated at Wellington this 6th day of October 1955. Corporal Hugh Taggart BELL, D.F.M. (77602), is granted a short-service commission in the Administrative and Supply E. B. CORBETT, Minister of Lands. Branch (Equipment Division), Regular Air Force, for a (L. and S. H.O. 6/6/431; D.O. 8/259) 13 OCT. THE NEW ZEALAND GAZETTE t625

Board Appointed to Have Control of Whangamomona, Domain FIRST SCHEDULE Column 1 Column 2 URSUANT to the Reserves and Domains Act 1953, the Auckland City Council Waitemata County, Birkenhead P Minister of Lands hereby appoints Borough, Devonport Borough, Charles William Fletcher, East Coast Bays Borough, William Claude Fletcher, Ellerslie Borough, Glen Eden Stephen Noel Gilmour, Borough, Henderson Borough, ·wmiam Derek Howard, and Howick Borough, Manurewa Alexander Manning Borough, Mount Roskill Borough, Mount Wellington to be the Whangamomona Domain Board to have control Borough, Northcote Borough, of -the reserve d-escribed -in the Schedule hereto, subject to the Takapuna Borough, Waiuku provisions of the said Act, as a public domain. Town District, Western Wai­ heke Road District. SCHEDULE TARANAKI LAND DISTRICT--WHANGAMOMONA DOMAIN SECOND SCHEDULE SECTION 25, Block I, Mahoe Survey District, and parts Section 16, Whangamomona Suburban: Total area, 6 acres and 21 · 6 Column 1 Column 2 perches, more or less. (S.O. plans 4861 and 7760.) Howick Borough Council, Waitemata County, Birkenhead Auckland City Council Borough, Devonport Borough, Dated at Wellington this 7th day of October 1955. East Coast Bays Borough, Ellerslie Borough, Glen Eden E. B. CORBETT, Minister of Lands. Borough, Henderson Borough, (L. and S. H.O. J/304; D.O. 8/28) Manurewa Borough, Mount Roskill Borough, Mount Wel­ lington Borough, Northcote Borough, Takapuna Borough, Waiuku Town District, West­ Members of Domain Bocirds .Appointed ern Waiheke Road District. Dated at Wellington this 6th day of October 1955. URSUANT to the Reserves and Domains Act 1953, the W. S. GOOSMAN, Minister of Transport. P Minister of Lands her~by appoints -lcS.R. 1955/59. William Francis Dempster and No. 28, 6 May 1954, Vol. II, p. 698. Joseph Sidney Beach tN.Z. Gazette, to be members of the Waihola Domain Board, Otago Land District, in place of William Victor Graham, resigned, and John Gerald Charles Baker, deceased. (L. and S. H.O. 1/229; D.O. 8/3/42) Envoy Extraordinary and Minister Plenipoten,tiary of Greece Albert Thomas Ottrey and in New Zealand with Residence in Canberra Allan Robert Kennedy to be members of the Black Gully Domain Board, Otago Land District, in place of Edgar Arnold, deceased, and Henry IS Excellency the Governor-General directs it to be notified Allan Kennedy, left the district. H that (L. and S. H.O. 1/796; D.O. 8/3/62) Dimitri N. Lambros, Esquire, David Noel Hepburn Envoy Extraordinary and Minister Plenipotentiary of Greece to be a member of the Omakau Domain Board, Otago Land in New Zealand, with residence in Canberra, presented his District, in place of Ralph Ewing Scorgie, resigned. Letters of Credence at Government House on Thursday, 22 (L. and S. H.O. 1/1283; D.O. 8/3/55) September 1955. Dated at Wellington this 3rd day of October 1955. Dated at Wellington this 11th day of October 1955. R. M. ALGIE, for the Minister of External Affairs. E. B. CORBE'l'T, Minister of Lands.

Members of Domain Boards Appointed Staff Representatii/Je Appointed as Member of Government Superannuation Board URSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints P URSUANT to section 3 (2) (h) of the Superannuation Valance Harvey Shepherd P Act 194 7, His Excellency the Governor-General has been to be a member of the Port Albert Domain Board, North pleased to appoint Auckland Land District, in place of Forrest Reid, resigned. John Turnbull, Esquire, (L. and S. H.O. 1/781; D.O. 8/26) to be a member of the Government Superannuation Board Darious Edward W organ for the period ending 31 March 1957. to be a member ·of the Birchfield Domain Board, Nelson Land Dated at Wellington this 6th day of October 1955. District, in place of James Griffiths, the young-er, deceased. (L. and S. H.O. 1/1229; D.O. 8/241) E. H. HALSTEAD, for the Minister of Finance. Dated at Wellington this 4th day of October 1955. E. B. CORBETT, Minister of Lands.

Members of Land Valuation Committee Appointed

Re,volcing Appointment of and Appointing Licensing Authorities for Issue of Heavy Traffia Licences URSUANT to section 19 of the Land Valuation Court Act P 1948, His Excellency the Governor-GBneral hereby appoints the persons whose names are shown in the Schedule URSUANT to subclause (2) of regulation 10 of the hereto to be the Chairman, Member, and Deputy Member of P Heavy Motor Vehicle Regulations 1955, * the Minister the Wellington Land Valuation Committee No. 1, and appoints of Transport hereby revokes that part of a .Warrant dated each such person in the capacity shown in the column opposite 2 · May'· 1954:t · appointing · 'the local·· authority d@cribed -in his name, and determines that at sittings of the said Committee Col)min.1 of the First Schedule as theLicensing _Authority for the quorum shall be one, so long as the one is either the the purpo·se of ·collecting heavy traffic fees due under the said Chairman or the Deputy Chairman. Tegulations for the district of the local authority and for such areas as are described in Column 2 of the First Schedule hereto! and hereby -appoints the local authorities described in SCHEDULE Column 1 of the Second Schedule hereto to be the Licensing James Sugden Hanna, of Member and Chairman. Authorities for the purpose of collecting heavy traffic fees Wellington, Stipendiary due under the said regulations for the district of the respec­ Magistrate tive local authority and for such area or other areas as are Michael Bernard Scully, of Deputy of James Sugden described in Column 2 of the Second Schedule opposite the Wellington, Stipendiary Hanna, in his capacity as respective name of said local authority. Magistrate Member, and to be Deputy Provided that the Commissioner of Transport shall be the Chairman. Licensing Authority in the case of all heavy motor vehicles owned. by the Crown as provided by subclnuse (2) of the said Dated at Wellington this 5th day of October 1955. regulation. J. R. MARSHALL, Minister of Justice. 1626 'rE:E · NEW ZE.ALAND · GAZETTE No. 63

Members of La;nd Valuation Committee Appointed Scheme of Control of the Penrrose and, Orakei High Schools

,VRSU ANT to section 19 of the Land Valuation Court Act URSUANT to section 92 of the Education Act 1914, the P 1948, His Excellency the Governor-General hereby P Minister of Education hereby approves of the Penrose appoints the persons whose names are shown in the Schedule High School and the Orakei High School being controlled in her.eto to be the Chairman, Member, and Deputy Member of accordance with the Standard Scheme of Control for Second­ the Wellington Land Valuation Committee No. 2, and appoints ary Schools published in the N.Z. Gazette on 6 December each such person in the capacity shown in the column opposite 1928, Volume III, page 3451. his name, and determines that at sittings of the said Committee Provided that- the quorum shall be one, so long as the one is either the Chairman or the Deputy Chairman. ( a) Clause 11 of the Standard Scheme shall be read as if the words ' ' Such election shall be held in the first week of the month of May in the year 1929'' were SCHEDULE omitted and the words ' ' The first such election shall James Renshaw Drummond, Member and Chairman. be held on a date to be fixed by the Auckland of Lower Hutt, Stipendiary Grammar School Board, . and such an election shall Magistrate be held in the first week of the month of .May in Alexander Reade Robbins, of Member. the year 1957'' were substituted therefor: · Pigeon Bush, Featherston ( b) Clause 19 of the Standard Scheme shall be read as if William Hector Carson, of Deputy of .James Renshaw every reference to the year 1929 was a reference to Wellington, Stipendiary Drummond, in his capacity the year 1957: Magistrate as Member, and to be ( c) Clause 43 of the Standard Scheme shall be read as if Deputy Chairman. the words. ' ' The Secretary shall be insured under a Dated at Wellington this 5th day of October 1955. fidelity bond for a sum of not less than five hundred pounds'' were omitted. .J. R. MARSHALL, Minister of .Justice. Dated at ·wellington this 3rd day of October 1955. Appointment of Members to the Waipoua Forest Sanotuary R. M. ALGIE, Minister of Education. Advisory Committee

URSUANT to regulation 4 of the Waipoua Forest Sanctu­ P ary Advisory Committee Regulations 1952, the Minister Kaitaia Drainage Area,-Notice of Intention to Make and of Forests hereby appoints Levy General Rates, a.na Notice of Amend,ment of Annually Alfred Graeme Cook Yarborough, Recurring Special Rates in the Kaitaia Town District Clarence Mitchell Downey, Subdivision .James Humphrey Rose, Robin Aloysius Watson, and OTICE is hereby given that it is intended, pursuant to William Mackenzie Fraser, N the Swamp Drainage Act 1915 and its amendments, to to be -members of the Waipoua Forest Sanctuary Advisory make and levy, on the unimproved value of all land within the Committee: Kaitaia Town District Subdivision of the Kaitaia Drainage Area constituted under the said Act, the general rate described Dated at Wellington this 6th day of October 1955. in. the Second Schedule hereto, and on the unimproved value S. W. SMITH, Minister of Forests. of all land in the subdivision of the Kaitaia Drainage Area outside the Kaitaia Town District the general rates described in the Third Schedule hereto, to meet maintenance costs for Appointment of Honorary Officers the period 1 April 1955 to 31 March 1956. Notice is also given that pursuant to the said Act and its URSUANT to section 29 of the Statutes Amendment Act amendments the annually recurring special rate in the Kaitaia 'Town District Subdivision made and levied on 18 December P. 1946 the Minister of Marine hereby appoints the persons 1930, and payable on 30 August in each year, on the unim­ named in the Schedule to this warrant to be Honorary Officers proved value of all land within the said Town District Sub­ for the acclimatization districts shown in such Schedule for division has been amended as from 1 April 1955 to the amount the purposes of Part II of the Fisheries Act 1908, such in the First Schedule hereto. persons to hold office until the 31st day of March 1956. The amount of the general rates, together with the amount of the annually recurring special rates already made and SCHEDULE levied, will be payable in one sum on 15 November 1955. WELLINGTON ACCLIMATIZATION DISTRICT The valuation roll of the area will be open for inspection at the office of the Collector of Rates, Room 8, First Floor, Bruce Galpin, Government Buildings, Customs Street '\Vest, Auckland, and Norman Vincent Hingston. a copy of same may be inspected at the office of the Lands and Survey ·Department, Kaitaia, at all times at which those WESTLAND ACCLIMATIZATION DISTRICT offices are open for the transaction of public business. William David. Cropp. Leo Frederick Cyril Fleming. Charles Pfahlert. FIRST SCHEDULE Ronald Ross~ TOWN SUBDIVISION Dated at· Wellington this 5th day of October 1955. Special Ra,te .JOHN McALPINE, Minister of Marine. ON the unimproved value of all lands within the Kaitaia Town District, seventeen one-hundredths of a penny (0·17d.) in the pound. · - · · Appointment of Honorary Fishelfy Officer SECOND SCHEDULE .. URSUANT · to section 29 of the Statutes Amendment Act TOWN _SUBDIVISION P 1946, the Minister of Marine hereby appoints General Rate · · Allen Tolich, of Kohukohu, · ON ·the unimproved value of all lands within the Kaitaia Town to be an Honorary Fishery Officer for the purposes of Part I District, eighteen one-hundredths of a penny ( 0 · 18d.) in the of the Fisheries Act 1908, such person to hold office until the pound. 31st day of March 1956. Da-ted at Wellington 'this 5th day of October 1955. THIRD SCHEDULE .JOHN McALPINE, Minister of Maripe; RURAL SUBDIVISION General Rates . -M_ember of ih_e Patea··Harbour Boara-Appointed CLASS A: On the unimproved value of an lands classified as Class A by the persons appointed to classify lands under. section 3 of -the Swamp Drainage .Amendment Act 192S, URSUANT to section 33 (2) of the Harbours Act 1950, · twenty-five pence and seventeen one-hundredths of . a . penny· P His Excellency the Governor-General has been pleased to (25 · 17d.) · in the pound. ~p~~ ' CL;ASS. B: On the unimproved value of all lands so_ classified- as · Robert Albert Adams Class B, eightpence and eighty-one one-hundredths of a to be a member of the Patea Harbour Board as a repre­ penny ( 8 · 81d.) in the pound. · · sentative of the electors of the combined district of the CLASS C: On the unimproved value of all lands so classified as Borough of Patea and of the Waverley Town District sub­ Class C, threepence and seventy-seven one hundredths of a division of the Patea harbour district in place of Alexander penny (3· 77d.) in the pound. Harper Langslow, resigned. Dated at Wellington this 6th day of October 1955. Dated at Wellington this 11th day of October 1955. .JOHN McALPINE, Minister of Marine. E. B. CORBETT, Minist-er of Lands. (M; 3/7/19) (L. and S. 15/42/5) 13 OCT. THE NEW ZEALAND GAZETTE 1627

Declaring a Reserve to Form Part of Wanaka Islands Domain SCHEDULE NELSON LAND DISTRICT URSUANT to the Reserves and Domains Act 1953, the SECTION 62 ( formerly part Sections 43 and 54), Block . XI, P Minister of Lands hereby declares the reserve described Mokihinui Survey District: Area, 86 acres 2 roods 35 perches, in the Scheduie hereto to be a public domain, subject to the more or less. (S.O. Plan 9819.) provisions of the said Act, to form part of the Wanaka Islands Domain, to be administered as a public domain by Dated at Wellington this 11th day of October 1955. the Domain Board. E. B. CORBETT, Minister of Lands. SCHEDULE (L. and S. H.0. 27/219; D.O. LP/429) 0TAGO LAND DISTRICT LOT 221, D.P. 8072, being part Section 35, Block XIV, Lower Wanaka Survey District: Area, 5 acres 1 rood 38,15 perches, more or less. Part certificate of title, Volume 327, Land Reserved in the Land District of Nelson folio 33. Dated at Wellington this 7th day of October 1955. URSUANT to the Land Act 1948, the Minister of Lands E. B. CORBETT, Minister of Lands. P hereby sets apart the land described in the Schedule (L. and S. H.O. 1/173; D.O. 8/3/11) hereto as a reserve for general education purposes.

SCHEDULE NELSON LAND DISTRICT J,arid Reserved iri the Land District of North Aucklancl and Vested in the Franklin County Counril PART Sections 18 and 19, Square 152, situated in Block XIV, Oparara Survey District: Area, 6 acres and 32 perches, more or less. URSUANT to the Land Act 1948, the Minister of Lands As shown on the plan marked L. and S. 6/6/1002D deposited P hereby sets a:part the land described in the Schedule in the Head Office, Department of Lands and Survey at hereto as a reserve for plantation purposes and a county Wellington, and thereon edged red. depot, and further, pursuant to the Reserves and Domains Act 1953, vests the said reserve in the Chairman, Council­ Dated at Wellington this 6th day of October 1955. lors, and Inhabitants of the County of Franklin, in trust, E. B. CORBETT, Minister of Lands. for such purposes. (L. and S. H.O. 6/6/1002; D.O. 8/53) SCHEDULE NORTH AUCKLAND LAND DISTRICT ALLOTMENT 172, Parish of Awhitu, situated in Block V, Awhitu Survey District: Area, 2 acres 1 rood 13 perches, Land Reserved in the Land District of Nelson more or less. ( S.0. Plan 28505.) Dated at Wellington this 10th day of October 1955. URSUANT to the Land Act 1948, the Minister of Lands P hereby sets apart the land described in the Schedule E. B. CORBETT, Minister of Lands. hereto as a reserve for a site for a public hall. (L. and S. H.O. 1/1390; D.O. 8/1106) SCHEDULE NELSON LAND DISTRICT Lands Reserved in the Land District of North Auckland LoT 1, D.P. 5263, being part Section 57, Squar,e 170, situated in Block II, Tutaki Survey District: Area, 2 acres and 5 perches, more or less. URSUANT to the Land Act 1948, the Minister of Lands P hereby sets apart the land described in the Schedule Dated at Wellington this 6th day of October 1955. hereto, being lands subject to the Housing Act 1919, as reserves for general education purposes. E. B. CORBETT, Minister of Lands. (L. and S. H.O. 6/6/431; D.O. 8/259) SCHEDULE NORTH AUCKLAND LAND DISTRICT LOT 91, D.P. 41342, being part Allotments 7 and 10, District of Tamaki, situated in Block IX, Rangitoto Surv,ey District: Land Reserved in the Land Distrfot of Wellington Area, 8 acres 3 roods 3 · 5 perches, more or less. Part certifi­ cates of title, Volume 307, folio 279, and Volume 402, folio 110. URSUANT to the Land Act 1948, the Minister of Lands Also Lot 801, D.P. 39860, being part Allotment 39, District P hereby sets apart the land described in -the Schedule of Tamaki, situated in Block II, Otahuhu Survey District: hereto as a reserve for general education purposes. Area, 4 acres 3 roods 37 · 3 perches, more or less. Part certifi­ cate of title, Volume 51, folio 129. SCHEDULE Dated at Wellington this 6th day of October 1955. .WELLINGTON LAND DISTRICT E. B. CORBETT, Minister of Lands. LoT 68, D.P. 17665, being part Section 31, Masterton Small (L. and S. H.O. 6/6/1174; D.O. 8/1526) Farm Settlement, situated in Block IV, Tiffin Survey District: Area, 20 · 73 perches, more or less. Part certificate of title, Volume 266, folio 144. Dated at Wellington this 6th day of October ·1955. Land Reserved in the Land District of North Auckland E. B. CORBETT, Minister of Lands. URSUANT to the Land Act 1948, the Minister of Lands (L. and S. H.O. 6/6/1262; D.O. 30/59) P hereby sets apart the land described in the Schedule hereto as a reserve for general education purposes.

SCHEDULE Land Reseri1ed in the Land District of Wellington NORTH .AUCKLAND LAND DISTRICT LOT 63, D.P. 41449, being part Allotments 1 and 231, District URSUANT to the Land Act 1948, the Minister of Lands of Tamaki, situated in Block II, Otahuhu Survey District: P. hereby sets apart the land described in the Schedule Area, 10 acres 3 roods 2 perches, more or less. hereto as a reserve for general education purposes. Dated at Wellington this 6th day of October 1955. E. B. CORBETT, Minister of Lands. SCHEDULE (L. and S. H.O. 6/6/1174; D.O. 8/1526) WELLINGTON LAND DISTRICT SECTION 955, Whareama Block, situated in Block XII, Manga­ pakeha Survey District: Area, 21 · 7 perches, more or less. Land Reseri,ed in the Land District of Nelson (S.O. Plan 23373.) Dated at Wellington this 6th day of October 1955. URSUANT to the Land Act 1948, the Minister of Lands E. B. CORBETT, Minister of Lands. P hereby sets apart the land described in the Schedule hereto as a reserve for scenic purposes. (L. and S. H.O. 23554; D.O. 8/889) 1628 THE NEW ZEALAND GAZETTE No. 63

Land Reserved in the Land Distriot of Canterbwry Exemption Order Under the Motor Drivers Regulations 1940 URSUANT to the Motor Drivers Regulations 1940_, _tp.e URSUANT to the Land Act 1948, the Minister of Lands P Minister of Transport hereby orders and declares that P. ·: ·hereby sets apart the land described in the Schedule the provisions of clause (1) of regulation 7 of the said regu­ hereto as a reserve for general education purposes. lations so far as they relate to the driving of heavy trade motors shall not apply to the persons hereinafter mentioned, SOHEDULE but in lieu thereof the following provision shall apply: A motor driver's licence issued under the Motor Drivers CANTERBURY LAND DISTRICT Regulations 1940 to the persons described in Column 1 of the RESERVE 4817, situated in Block X, Arowhenua Survey Schedule hereunder may authorize them to drive a heavy trade District: Area, 1 rood 11 · 2 perches, more or less. ( Shown as motor in the comse of their employment for the employers Lot 1, D.P. 18066, being part Rural Section 2282.) described in Column 2 of the said Schedule but shall not authorize them, while they are under the age of eighteen Dated at Wellington this 7th day of October 1955. years, to drive a heavy trade motor for any other purpose. E. B. CORBETT, Minister of Lands. (L. and S. H.O. 6/6/1159; D.O. 10/6/1) SCHEDULE Column 1 (Drivers) Column 2 (Employers) Henry Carlton Baker, No. 4 R.D., Revoking the Reservation Over a Reserve in Canterbury Newstead, Hamilton ...... Father. Land Distriot Allan Robert Gilbert, Little Akaloa ...... D. Marshall, Little Akaloa. David Thompson Blair, No. 5, URSUANT to the Reserves and Domains Act 1953, t1io Otara R.D., Southland ...... Father. P Minister of Lands hereby revokes the reservation for n Donald James Bolger, Edendale...... Father. reserve for recreation purposes over the land described in the Schedule hereto. Dated at Wellington this 5th day of October 1955. W. S. GOOSMAN, Minister of Transport. SCHEDULE CANTERBURY LAND DISTRICT Decla.ring La.nd Taken for a Government Work and Not RESERVE 4525, situated in the City of Christchurch: Area, 3 Required for That Purpose to be Crown Land roods 13 · 9 perches, more or less (shown as Lot 16, D.P. 13449, being part Rural Section 5804). Part certificates of URSUANT to section 35 of the Public Works .Act 1928, title, Volume 233, folio 133, and Volume 236, folio 140. P the Minister of Works hereby declares the land described Dated at Wellington this 4th day of October 1955. in the Schedule hereto to be deemed to have been Crown land E. B. CORBETT, Minister of Lands. subject to the Land Act 1948 as from the 11th day of August 19'55. (L. and S. H.O. 6/1/993; D.O. R. 178) SCHEDULE APPROXIMATE area of the piece of land declared Crown land: Revoking the :Reservation Over a Reserve in Otago Land 1 rood 16 · 8 perches. · District Being Lots 5 and 6, D.P. 18042, being part Block VIII, Rangitikei District. Part certificate of title, Volume 542, folio 21, Wellington Land Registry. URSUANT to the Reserv,es and Domains Act 1953, the Situated in Block III, Rangitoto Survey District, Borough P Minister of Lands hereby revokes the reservation for a of Marton. reserve for quarry purposes over the land described in the Schedule hereto. · Dated at '\Vellington this 5th day of October 1955. W. S. GOOSMAN, Minister of Works. SCHEDULE (H.C. X/1/5/110; D.O. 52/0/1/10) 0TAGO LAND DISTRICT SECTION 59, Block I, Tiger Hill Survey District: Area, 20 acres and 11 perches, more or less. (S.O. Plan 11532.) Declaring Land Taken for a Government Work and Not Required for That Purpose to be Crown La,nd Dated at Wellington this 6th day of October1955. E. B. CORBETT, Minister of Lands. URSUANT to section 35 of the Public Works Act 1928, (L. and S. H.O. 6/5/405; D.O. M. 534) P the Minister of Works hereby declares the land described in the Schedule hereto to be deemed to have been Cro-wn land subject to the Land Act 1948 as from the 2Jrd day of June Revoking the Reservation Over a Reserve in, Wellington Land 1955. District SCHEDULE URSUANT to the Reserves and Domains Act 1953, the APPROXIMATE area of the piece of land declared Crown land: P Minister of Lands hereby revokes the reservation for a 35 ·8 perches. r,eserve for deposit of road material over the land described Being Lots 1 and 2, D.P. S.-3717, being part Allotment 181, Kirikiriroa Parish. Part certificate of title, Volume 989, folio in the Sehedule hereto. 139, Auckland Land Registry. Situated in the City of Hamilton. SCHEDULE Dated at Wellington this 5th day of October 1955. WELLINGTON LAND DISTRICT W. S. GOOSMAN, Minister of Works. SECTION 31, Block XIV, Manganui Survey District: Area, 5 acres, more or less. (S.O. Plan 14052.) (H.C. X/1/2/24; D.O. 13/56/2/1) Dated at Wellington this 10th day of October 1955. E. B. CORBETT, Minister of Lands. Declaring Land Acquired for a Government Work and Not (L. and S. H.O. 6/1/959; D.O. Res. 448) Required for That Purpos·e to be Crown Land Subject to a Building-line Restriotion URSUANT to section 35 of the Public Works Act 192~, Revoking the Reservation Over Portion of a Reserve in North A uolclan.d Land Distriot P the Minister of Works hereby declares the land described in the Schedule hereto, subject to building-line restriction No. 346015, Canterbury Land Registry, to be deemed to have URSUANT to the Reserves and Domains Act' 1953, the been Crown land for purposes of the Land Act 1948, subject P Minister of Lands hereby revokes the reservation over to the aforesaid restriction, ns from the 14th day of that portion of the reserve for scenic purposes described in December 1954. the Schedule hereto. SCHEDULE SCHEDULE APPROXIMATE area of the piece of land declared Crown land: 11 acres 29 · 7 perches. NORTH AUCKLAND LAND DISTRICT Being Lots 1 to 9, 16 to 60, 76, 77, 111, 112, and 127 to PART Section 33, Block XI, Waipoua Survey District: Area, 133, D.P. 18165, being part Rmal Sections 2394, 2930, 3096, 3 acres and 24 · 5 perches, more or less. As shown on the plan and 4738, City of Christchurch. Part certificates of title, marked L. and S. 4/50A deposited in the Head Office, Depart­ Volume 34, folio 228, Volume 138, folio 181, Volume 73, ment of Lands and Survey at Wellington, and thereon edged folio 15, Volume 177, folio 48, and Volume 469, folio 29, red. (S.O. Plan 38613.) Canterbury Land Registry. Dated at Wellington this 11th day of October 1955. Dated at Wellington this 7th day of October 1955'. E. B. CORBETT, Minister of Lands. W. S. GOOSMAN, Minister of Works. (L. and S. H.O. 4/50; D.O. 9/590) (H.C. X/l/5/2A; D.O. ·X/228/12/1) 13 OCT. THE NEW ZEALAND GAZETTE 1629

Declaring Land .Acquired for a Government Work and Not Declaring Land, .Acquired for a Government Work and Not Reqiiired for That Purpose to be Crown Land Requdred for That Purpose to be Crown Land URSUANT to &ection 35 of the Public Works Act 1928, P the Minister of ·works hereby declares the land described in the Schedule hereto to be deemed to have been Crown land URSUANT to section 35 of the Public Works Act 1928, subject to the Land Act 1948 as from the 19th day of July P the Minister of Works hereby declares the land described 1955. in the Schedule hereto to be deemed to have been Crown land subject to the Land Act 1948 as from the 11th day of May SCHEDULE 1955. APPROXIMATE area of the piece of land declaTed Crown land: 34 · 49 peTches. SCHEDULE Being Lot 15, D.P. 15321, being part Section 64, left bank APPROXIMATE area of the piece of land declared Crown land: Wanganui River, part ceTtificate of title, Volume 475, folio 1 rood 9 · 6 perches. 260, Wellington Land Registry. Being Lot 154, D.P. 37709, and being part of the land Situated in Block I, Ikitara Survey District, City of comprised and described in certificate of title, Volume 722, Wanganui. folio 50, .Auckland Land Registry. Dated at Wellington this 5th day of October 1955. Situated in the Borough of Mount Roskill. W. S. GOOSMAN, Minister of Works. Dated at Wellington this 10th day of October 1955. (H.C. X/34; D.O. 52/7/0) W. S. GOOSMAN, Minister of Works. (H.C. X/1/2/17; D.O. 4/17/379) Declaring Land .Acquired for a Government Work and Not Required for That Purpose to be Crown Land

URSUANT to section 35 of the Public Works Act 1928, Social Security .Amendm&n,t Act 1939-Maternity Notice P the Minister of Works hereby declares the land described in the Schedule hereto to be deemed to have been Crown land subject to the Land Act 1948 as from the 19th day of July 1955. URSUANT to section 13 (5) of the Social Security P Amendment Act 1939, the Minister of Health hereby SCHEDULE gives notice that advice has been received from Jack Dilworth APPROXIMATE area of the piece of land declared Crown land: Matthews, M.B., Ch.B.(N.Z.), D.C.H.(Lond.), M.R.C.P.(Lond.), 6 1 acre 3 roods 13 · 6 perches. of Lower Symonds Street, Auckland C. 1, that he is unwilling Being Lots 1, 2, 3, 4, 6, 8, 9, and 10, D.P. 41759. Part to afford medical services in relation to maternity on the certificate of title, Volume 1125, folio 33, Auckland Land terms provided for in section 13 of the Social Security Registry. Amendment Act 1939, and that consequently he is entitled to recover any fees in respect of his professional services as if Situated in Block VIII, Waitemata Survey District. that Act had not been passed. Dated at Wellington this 7th day of October 1955. Dated at Wellington this 6th day of October 1955. W. S. GOOSMAN, Minister of Works. J. R. HANAN, Minister of Health. (H.C. X/1/5/17A; D.O. 2/3/5262)

Declaring Land .Acquired for a Government Work and Not Required for That Purpose to be Crown Land Result of Poll for Proposed Loan URSUANT to section 35 of the Public Works Act 1928, P the Minister of Works hereby declarns the land described URSUANT to the Local Bodies' Loans Act 1926, the in the Schedule hereto to be deemed to have b2en Crown land subject to the Land Act 1948 as from the 5th day of March P following notice received by the Minister of Finance 1954. from the Mayor, Geraldine Borough Council, is hereby published. SCHEDULE Dated at Wellington this 6th day of October 1955. APPROXIMATE areas of the pieces of land declared Crown land: E. L. GREENSMITH, Secretary to the Treasury. A. R. p. Being 0 3 4· 9 Lots 15, 16, 131, and 132, D.P. 2086, being part Section 7, Right Bank Wanganui River. Part GERALDINE BOROUGH COUNCIL certificate of title, Volume 538, folio 185, Raukapuka Water Reticulation Loan Poll Wellington Land Registry. 3 3 21·27 Lots 27 to 45 (both inclusive), D.P. 17994, being PURSUANT to section 13 of the Local Bodies' Loans Act 1926, parts Sections 7 and 8, Right Bank Wanganui I hereby give notice that at a poll of ratepayers of the area River. Part certificates of title, Volume 521, known as Raukapuka in the Borough of Geraldine taken on folio 166, and Volume 538, folio 185, Welling­ the 24th day of September 1955 on the proposal of the ton Land Registry. Geraldine Borough Council to borrow the sum of nine 0 3 20·9 Lots 46, 47, 48, and 49) D.P. 17994, being part thousand frve hundred pounds (£9,500) to provide the Rauka­ Section 7, Right Bank Wanganui River. Part puka area of the Borough with a complete water reticulation certificates of title, Volume 521, folio 166, and system with four inch mains and adequate fire fighting Volume 538, folio 185, Wellington Land facili tics: Registry. The number of votes recorded for the proposal was ______48 1 2 21 · 84 Lots 48, 49, 50, 59, 60, 61, 62, 63, and 64, D.P. The number of votes recorded against the proposal was 41 17641, being part Section 227, Right Bank The number of informal votes was ...... · 2 Wanganui River. Part certificates of title, Volume 458, folio 281, and Volume 568, folio I ther,efore declarn that the proposal was carried. 47, Wellington Land Registry. Dated this 27th day of September 1955. Situated in the City of Wanganui. C. s. DAVIES, Mayor. Dated at Wellington this 5th day of October 1955. W. &.GOOSMAN, Minister of Works. (H.C. X/1/5/37A; D.O. 52/0/1/1) .Administration of Noxious Weeds Act in the County of Thames (Notice No. Ag. 5977) Declaring Land .Acqiiired for a Government Work and Not Req1{dred for Thcit Piwpose to be Crown Land URSUANT to the Noxious Weeds Act 1950, and acting URSUANT to section 35 of the Public vVorks Act 1928, P under a delegation from the Minister of Agriculture for P the Minister of Works hereby declares the land described the purposes of the said Act, the Acting Director-General of in the Schedule hereto to be Crown land subject to the Land Agriculture hereby publishes the following resolution passed Act 1948 as from the 17th day of October 1955. by the Thames County Council on the 15th day of September 1955. SCHEDUL:E: APPROXIMATE area of the piece of land declared Crown land: 1 rood O• 34 perches. RESOLUTION Being Lots 1, 2, 3, 4, 5, and 6, D.P. 41862. Part certificates ' ' THAT the Council assume control in the County u_nder the of title, Volume 221, folio 234, and Volume 446, folio 82, Act for six months, the Council to take over from 1 October Auckland Land Registry. 1955.'' Situated in the City of Auckland. Dated at Wellington this 6th day of October 1955. Dated at Wellington this 10th day of October 1955. R. B. TENNENT, W. S. GOOSM.AN, Minister of Works. Acting Director-General of Agriculture. (H.C. X/1/2/17; D.O. 2/3/5201) (Ag. 70/10/74) 1630 THE NEvV ZEALAND GAZETTE No. 63

Supplementary List of Names Added to Teachers' Register PosT PRIMARY-continued

Personal URSUA.l~T to section 15 of the Education Amendment Act 1924, Certifi- Classifl- Date of P the following supplementary lists of additions or amendments Name cate cation Classifl- made to the Teachers' Register since the 23rd day of August 1955 Grade cation are hereby published and show- (a) In the primary list, names added to the Register and amend­ Richards, Mark, B.A. B II 23/8/55 ments in grading shown in the Register as a result of Re, Anne L. C I 8/9/55 correction or change of status: Roe, Noel M., B.A. I 8/9/55 (b) In the post-primary list, names 9,dded to the Register and the Sha,rplin, Frederick R. C I 18/8/55 post-primary classification of the persons concerned. Tasker. Anne M. .. H/craft I 5/8/55 Taylor: Laurel R. H/craft I 8/8/55 PRIMARY TEACHERS vVatson, J;rancis G. III 18/8/55 Watson, Joan N ... B III 29/8/55 0) Webb, Maurice E ... II 23/9/55 ~ I Date of i "1'1 Grading Name ~ ·------'.r3 §:1 1955 19561 o, t Certifi- 0 ~ cate Dated at Wellington this 5th day of October 1955. C. E. BEEBY, Director of Education. Allan, Nancy Moreen .. .. C 14 174 181 26/9/5 5 Anderson, Winifred J. (Mrs) .. C .. 34 34 16/9/5 5 Aitcheson, Raymond W. .. .. C .. 57 57 13/9/5 5 Andrews, Kathleen M. .. .. C 11 21 26 Declarring Land to be Subject to the Provisions of Part XXIV 1/8/5 of the Maori Affairs Act 1953 (Waikato Development Ballantyne, Iris J. (Mrs) .. .. C .. 17 17 10/8/5 Barry, Lyall S...... B .. 78 85 1/9/5 Scheme) Braithwaite, Warwick .. .. C 13 25 31 22/8/5 Bull, Roy E...... C 13 50 56 1/2/55 URSUANT to section 330 of the Maori Affairs Act 1953, Burton, Robert V., M.A... .. A 16 272 280 8/9/5 P the Board of Maori Affairs hereby declares that on and Calvert, Cyril G., M.A. .. .. A 17 253 261 8/8/5 from the date of the publication of this notice in the Gazette Campbell, Elizabeth (Mrs) .. C 13 37 43 1/2/5 the land desc:!'ibed in the Schedule hereto shall be subject to Cash, Ellen V. (Mrs) .. .. C .. 32 32 5/9/5 the provisions of Part XXIV of the Maori Affairs Act 1953 . Cornish, Margaret J. (Mrs) .. C 15 46 53 1/2/5 Cowan,John ...... B 19 249 258 1/2/5 Cowell, Dennis A. .. .. C .. 172 179 19/8/5 SCHEDULE Cryer, Gweneth, B.A. .. .. B .. 21 21 9/9/5 Y.l AIKATO LAND DISTRICT Dickins, Ethel C .. 74 79 ...... 5/9/5 Block and Area Dyer, Daphne (Mrs) .. .. C 12 56 62 7/7/5 Land Survey District A. R. P. Fredric, Margaret A. .. .. C .. 48 48 30/8/5 Fuller, Edward A. .. .. C 13 207 213 19/8/5 Maungatautari 6A 2A VIII, XII, Punui ...... 99 3 9 · 5 Gerrie, Winifred M. (Mrs) .. .. C .. 73 73 1/2/5 Dated at Wellington this 5th day of October 1955 . Goodall, Florence L. R. (Mrs) C .. .. 200 200 21/9/5 For and on behalf of the Board of Maori Affairs- Graham, George G. .. .. C . . 34 34 1/9/5 HB,bergham, Walter K. .. .. C . . 34 34 1/9/5 T. 'r. ROPIHA, Secretary for Maori Affairs. Harper, Heather L. .. .. C .. 34 39 25/4/5 (M.A. 62/23, 15/2/395; D.O. 23/QZ/9) Harvey, Ngaire B. .. .. C 12 76 82 29/8/5 Heperi, Oliver J. .. .. C .. 12 12 8/8/5 Jarvis, Noeline S. .. .. C .. 76 76 19/9/5 Kearton, Paula (Mrs) .. .. C . . 34 .. 26/9/5 Releasing Land from the Provisions of Part XXIV of the Kendrick, Bernard, M.A. . . .. B 14 207 214 18/8/5 Maori Affairs Act 1953 (Mahia Development Scheme) Kennedy, Raymond R. .. .. C 13 40 46 1/2/5 Kitchener, Eva M., B..A. .. .. B 18 182 191 26/9/5 Laing, Olive E. M. (Mrs) .. .. C .. 69 69 20/9/5 URSUANT to section 332 of the Maori Affairs Act 1953, Macaskill, Malcolm R. .. .. C . . 78 78 21/9/5 P the Board of Maori Affairs hereby declar,es that on the McElwee, Naomi (Mrs) .. .. D .. 39 39 16/9/5 date of the publication of this notice in the Gazette the land Mail, Audrey M. (Mrs) .. .. C .. 31 31 16/9/5 described in the Schedule hereto shall cease to be subject to Manihera, Regina H. .. .. C .. 18 18 1/9/5 the provisions of Part XXIV of the Maori Affairs Act 1953, Marsh, Valerie E. .. .. C .. 16 16 1/9/5 the said land being so subject by virtue of a notice dated Maxwell, Peter V. .. .. C 12 29 35 1/7/5 23 February 1951 and published in the Gazette, 25 February Mills, Allan E...... C 14 240 247 8/9/5 1951, Volume I, page 479 . Milne, Beryl M. M. .. .. C 11 20 25 12/8/5 Nathan, Naomi D. .. .. C .. 14 14 1/9/5 Newman, Barbara M. .. .. C 10 36 41 19/8/5 SCHEDULE Nicholson, Colin C. .. .. C 14 188 195 1/2/5 HAWKE 'S BAY LAND DISTRICT Owen, Joy (Mrs) ...... C 8 41 45 22/8/5 Pagani, Maurice A. .. .. C 10 59 64 1/9/5 Block and Area Rogers, Douglas H. .. .. C .. 58 58 19/8/5 Land Survey District A. R. P. Rogers, Maxine R. (Mrs) .. .. C . . 36 36 13/9/5 Whangawehi lB 6B 1 .... II, Mahia ...... 0 1 0 Rowe, Patricia C. .. .. C .. 18 18 9/9/5 Dated at WeHington this 4th day of October 1955. Rowley, Ronald F. J. .. .. C . . 100 106 1/2/5 Scott, Pamela N ...... B . . 34 34 12/9/5 For and on behalf of the Board of Maori Affairs- Wharmby, Joyce E. C. .. .. C 13 182 188 16/9/5 T. T. ROPIHA, Secretary for Maori Affairs . Williams, Margaret A. (Mrs) .. C .. 17 23 1/2/5 (M.A. 64/24; D.0. 1403)

POST-PRIMARY Releasing Land from the Provisions of Part XXIV of the Maori Affairs Act 1953 (Torere De;velopment Saheme) .l:'ersonal Date 01 Name Oertitl- 0laS8iii· cate caiion Glassitl- Grade catHHl URSUANT to section 332 of the Maori Affairs Act 1953, P the Board of . Maori Affairs hereby declares that on the date of the publication of this. notice in the Gazette the land C I 5/8/55 described in the Schedule hereto shall .cease to be subject to .. II 24/6/55 the provisions of Part XXIV of the Maori Affairs Act 1953, B I 1/9/55 the said land being so subject by virtue of a notice dated C IV 8/8/55 22 July 1938 and published in the Gazette on 28 July 1938, C I 16/8/55 Volume II, page 1747. II 15/8/55 H/craft I 31/8/55 SCHEDULE C I 4/7/55 C I 7/9/55 GISBORNE LAND DISTRICT .. IV 8/8/55 Block and Area B IV 8/8/55 Land Survey District A. R. P. C I 5/8/55 Torere Section 41 ...... I, II, VI Waiaua ...... 269 1 34· 6 H/craft I 29/8/55 H/craft I 29/8/55 Dated at Wellington this 11th day of October 1955. C I 8/8/55 For and on behalf of the Board of Maori Affairs- H/craft I 29/8/55 II 12/8/55 M. SULLIVAN, II 17/8/55 Assistant Secretary for Maori Affairs. yn y H/craft I 7/9/55 (M.A. 63/38, 15/3/16; D.O. 6308) 13 OCT. THE NEW ZEALAND GAZETTE 1631

Notice of Adoptions Under Part IX of the Maori Affairs Act 1953 puRSUANT to the Maori Affairs Act 1953, the Maori Land Court has made the Orders of Adoption set out in the Schedule hereto. Dated at Gisborne this 6th day of October 1955. V. HOLST, Registrar of the Maori Land Court, Tairawhiti District. Whakaatu Tangohanga Tamariki Whangai i Raro i Wahi IX o te Ture Monga Mea Maori 1953 I RARO i nga tikanga o te Ture Mo Nga Mea Maori 1953 kua whakataua e Te Kooti Whenua Maori nga ota tango tamariki whangai e mau ake nei i te Kupu Apiti. I tuhia i Kihipane i tenei te 6 o nga ra o Oketopa 1955. HOROUTA, Ko Te Kairehita o Te Kooti Whenua Maori mote Rohe o Tairawhiti.

SCHEDULE (KUPU APITI)

Date of Order Date of No. I (Te Ra i Adopted Child Sex (Tane, Birth Adopting Parents (Nama) Hangaia (Tamaiti Whangai) Wahine ranei) (Te Ra (Nga Matua Whangai) ai te Ota) Whanau) -- 4573 I 2/6/55 Stapheny Bell, hereafter to be known Female (wahine) 3/10/54 Wi te Parihi Mou Paru and (raua ko 9,S (a muri ake nei ko) Milly Parihi Hera (Sarah) te Parihi Paru. Mou Paru 4531 29/7/55 Rangiahua Tawiri Male (tane) 11/12/49 Fred te Are and (raua ko) Janie te Are. 4649 I 3/6/55 Marlene Keane, hereafter to be known Female (wahine) 28/9/52 Rangingangana Mulligan and (raua as (a muri ake nei ko) Marlene ko) William Mulligan. Ursula Mulligan 4668 3/6/55 Mihiora Te Amohia Tomoana, here­ 4/9/52 Hira Rutana and (raua ko) Noema after to be known as (a muri ake nei Rutana. ko) Mihiora Te Amohia Rutana 4678 I 3/6/55 John Patrick M01Tell, hereafter to be Male (tane) 28/7/51 Kenneth Theodoros Pippos and (raua known as (a muri ake nei ko) ko) Rachel Morrell Pippos. Kenneth John Pippos 4686 3/6/55 McLean (Makarini) George Hata here­ 28/7/54 Henry Williams and (raua ko) Myra after to be known as (a muri ake nei Wairama Williams. ko) McLean George Williams

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

URSUANT to the Public Trust Office Act 1908, and amendments, the Public Trustee has filed in the Supreme Court an election to P 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. Date of Stamp Office Name Occupation Residence Death Election or Filed Intestate Concerned.

1 Aynsley, John Morrison Retired gold miner .. Blackball 27/7/55 30/9/55 J Testate Greymouth. 2 Baldwin, George Walter Gardener Wellington 13/8/55 6/10/55 Intestate W elliilgton. 3 Bekhuis, Herman Johan Dairy factory employee Dalefield, Carterton 19/8/55 4/10/55 Masterton: · 4 Bridson, Henry Farm labourer Marton .. 14/8/55 4/10/55 ,, Palmerston N. 5 Broad, Austral Felix Clerk Auckland 30/8/55 30/9/55 I Testate Auckland. 6 Budd, William Eustal)e Retired journalist Wellington. 1/9/55 29/9/55 Wellington ... _ 7 Day, Alice .. Widow Lower Hutt 27/8/55 '29/9/55 8 Deem,. WilHam Alexander Retired labourer Oamaru .. 23/8/55 22/9/55 Dun~din. 9 Drummond, Laura Lilian Married woman Auckland 2/9/55 30/9/55 ,, Auckland. IO Fraser, David William Shepherd Reporoa .. 12/7/55 30/9/55 Intestate Tauranga. 11 Furness, Arthur Frederick · Cleaner -We11iii.gton. I7710/46. "29/9/55 · · -·weIIiiigfon:· -- 12 Gilbert, James Stenhouse City Council employee Christchurch 11/9/55 5/10/55 ,, Christchurch. 13 Grant, Mary Honor .. Spinster Auckland 26/8/55 30/9/55 I Testate -· Auckland;· 14 Gregge, Caroline Louisa Widow Christchurch 1/9/55 5/10/55 Christchurch. 15 Keillor, Gordon Retired ·boot repairer - Lower Hutt 6/9/55 29/9/~5 ,, Wellington. 16 Kelly, Mary Winifred .. Spinster 1/9/55 29/9/55 Intestate 17 Keppel, Michael Patrick Retired labourer Inver~1;1,rgill 4/9/55 _ 4/10/55 Test,ate . .· Inve;~_argill .. 18 Lowe, Mary Widow Tinwald .. 21/9/41 30/9/55 Intestate Christchurch. 19 Macswan, Donald Waterside worker Wellington 26/7 /55 29/9/55 . Testate··· ·wellington. 20 . Maynes, Thomas Hugh Retired labourer Otane 30/8/55 3/10/55 Intestate . Napier. . . .. 21 · Maxwell, Edith Frances Widow Christchurch 2/8/55 5/10/55 . Testa£e Christchurch. 22 McMullan, Elizabeth Mary Married woman · 28/8/55 5/10/55 intestate 23 BC?illY, Louis Gilbert .. _. . Golf .coach . Form;~ly Alexandra, 10/7/55. 27/9/55 _T_estate · Drinecliri. late W anganui - 24 Ritchie, Samuel Hayes Labourer Murupara 16/8/55 -30/9/55 ,, Tauranga. 25 Roberts, William Sylvester Retired la,bourer Greymoutli :·· 1177 /55-. · 30/9:/55 Intestate Greymouth. 26 Smith, FlorenceoEmily Married. woman Wellington . ··57I/5.5 · 6/10755 Testate Wellington. 27 Soon, Sue Retired .gold miner Greymouth · 3/7/55 ·30/9/55 Intestate Greymouth. 28 Sorensen, Hannah Widow Formedy Wellington, 25/8/55. 3/10/M~ ..Testate.: .• -Napier, "-~'---·· late Waipawa _ 29 I ·Stanton, Harold Edward Formerly newspap·er ·' ~ ...,, ' Nelson. editor, late retired F1~:e~Ja!airoa, J25/6/55 -l 4/10/55·+ ·-·-··· -·---+------···-·---···----···· school master 30· · Stevens, Ann· ·Widow · · Dunedin .. 12/7/55 2,7/9/.155 .. ··:;.,:'.:.::: ... Dunedin. 31 Storie, James Albert Begg Clerk ;. 4/5/55 27/9/55 Intestate ,, 32 Usher, Richard Painter Tau~·~nga 8/5/55 30/9/55 ,, Tauranga. 33 W akelin, Edith Jane Married woman Formerly Wellington, 7/8/55 29/9/55 Testate Wellington._. late Raumati South 34 Westbrook, Arthur Pearman Retired labourer Auckland 27/4/55 30/9/551· lute.state Auckland. 35 Willcox, Edgar James Machinist Wanganui 13/9/55 4/10/55 ,, Wanganui. 36 Wright, Jessie Fleming Widow Christchurch 9/9/55 5/10/55 Testate Christchilrch.

Public Trust Office, Wellington, 10 October 1955. A. E. J. ANDERSON, Assistant 1?ublic Truste(;l. 1632 THE NEW ZEALAND GAZETTE No. 63

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 28 SEPTEMBER 1955 Liabilities Assets £ s. d. £ s. d. 2. General Reserve Fund ...... 1,500,000 0 0 8. Reserve- 3. Bank notes ...... 68,617,681 0 0 (a) Gold ...... 6,161,364 14 10 4. Demand liabilities­ ( b ) Sterling exchange* 53,483,525 6 3 (a) State- ( o) Gold exchange ...... (i) Government Marketing (d) Other exchange 435,462 11 2 Accounts ...... 1,767,217 5 4 9. Subsidiary coin 530,028 0 9 (ii) Other ...... 5,881,624 10 3 10. Discounts- (b) Banks ...... 56,952,362 10 5 ( a) Commercial and agricultural bills (o) Other- (b) Treasury and local-body bills ...... (i) Marketing organizations ...... 290,379 2 3 11. Advances- (ii) Other demand liabilities ...... 1,335,057 10 9 ( a) To the State or State undertak­ 5. Time deposits ...... ings- 6. Liabilities in currencies other than New (i) Governrnen t Marketing Zealand· currency ...... 50,881 18 5 Accounts 461,088 16 11 7. Other liabilities ...... 7,232,475 3 5 (ii) For other purposes 30,317,511 1 1 ( b) To other public authorities (o) Other- ( i) Marketing organizations 6,045,140 18 5 (ii) Other advances 11,693,749 18 11 12. Investments- ( a) Sterling* 22,890,974 9 3 (b) Other 10,371,540 2 0 13. Bank buildings 14. Other assets 1,237,293... 1 3

£ (N.Z.) 143,627,679 O 10 £ (N.Z.) 143,627,679 O 10

* Expressed in New Zealand currency.

W. R. EGGERS, 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:

Price Date of Authority for Enactment Short Title or Subject Matter Serial (Postage Number Enactment Free)

Samoa Act 1921 ...... Samoa Death Duties Order Amendment Ordinance 1955/180 25/8/55 6d. 1955 Wildlife Act 1953 ...... Little Shag Notice 1955 ...... 1955/18l 7/10/55 6d. Fertilizers Act 1927 ...... Organic Fertilizer Supply Regulations 1955 .. 1955/182 11/10/55 6d. Petroleum Act 1937 ...... Petroleum Regulations 1939, Amendment No. 1 .. 1955/183 11/10/55 6d. Economic Stabilization Act 1948 .. Hire Purchase and Credit Sales Stabilization Regu- 1955/184 11/10/55 6d. lations (No. 2) 1955

Copies can be purchased from the Government Printer, Publications Branch, Lambton Quay, Wellington. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. . . ·~·· R. E. OWEN, Government P~1nter.

The Industrial Conoilia,tion a;n

AE ROBERT JOHNSTON SIMPSON, of 4 Auld Road, R Torbay, Carpenter, was adjudged bankrupt on 6 October In Bankruptoy-Notice of Order Annulling an Adjudication 1955. Creditors' meeting will be held at my office on Thursday, 20 October 1955, at 2.15 p.m. AKE notice that by an Order of the Supreme Court, T Auckland, dated 30 September 1955, the Order of T. C. DOUGLAS, Official Assignee. Adjudication dated 2nd August 1951, against James Mervyn Fourth Floor, Dilworth Building, Customs Street East, Stoddart, of Auckland, Salesman, was annulled. Auckland C. 1. T. C. DOUGLAS, Official AssigneP-· 13 OCT. THE NEW ZEALAND GAZETTE 1633

In Bcmkruptcy-Supreme Court In Bankruptcy-In the Supreme Court at Wanganui

RNEST JOHN BERRY, of 37 A St. Georges Bay Road, OTICE is hereby given that statements of accounts and E Parnell, Salesman, was adjudged bankrupt on 6 OctobeT N balance sheets in respect of the undermentioned estates, 1955. CTeditors' meeting will be held at my office on Thursday, together with the r0port of the Audit Office thereon, have 20 October 1955, at 10.30 a.m. been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court, to be held on T. C. DOUGLAS, Official Assignee. Tuesday, the 1st day of November 1955, I intend to apply Fourth Floor, Dilworth Building, Customs Strnet East, for an order releasing me from the administration of the said Auckland C. 1. estates. Reed, William, Taihape, Builder. Blake, Francis Chidley, Ruamata, Truck Driver. Cribb, Charles, Ohingaiti, Labourer. Miles, Eric Arthur, Ohakune, Logging Contractor. In Bankruptcy-In the Supreme Cowrt, Holden at Hamilton Drake, Robert William, Rangataua, Labourer. Deans, James Henry, Pokaka, Engine Driver. OTICE is hereby given that statements of accounts and Gartner, Kenneth Douglas, Pokaka, Bushman. N balance sheets in respect of the undermentioned estates, Forbes, George Finlay, National Park, Batten Splitter. together ·with the report of the Audit Office thereon, have Allan, Lester, R-aetihi, Logging Contractor. been duly filed in the above Court; and I hereby further give Casey, Jack Barrington, and Nola May, Taihape, Restaurant notice that at the sitting of the said Court, to be holden on Proprietor and Married Woman. Friday, the 28th day of October 1955, I intend to apply for Casey, Jack Barrington, Taihape, Restaurant Proprietor. an order releasing me from the administration of the said Casey, Nola May, Taihape, Married Woman. estates. Pratt, Eric Roy, Waiouru, Contractor. Dated at Hamilton this 5th day of October 1955. Dated at Taihape this 11th day of October 1955. Anderson, A. W., Hamilton, Knitwear Manufacturer. J. LIST, Official Assignee. Anderson, George Tahuri, vVhatawhata, Labourer. Bater, .Jack Desmond, of Taupo, Contractor. Beazley, L. A. vV., of Ngaruawahia, Storekeeper. Bro,vn, C. L. W., Hamilton, Agent. Cook, Robert John, Kawhia, Fisherman. In Bankruptcy-Supreme Court Dillon, T. W., Taumarunui, Sharemilker. Donnelly, J. D., Taupo, Contractor. Duncan, Selwyn George Alexander, and Toms, Arthur OAN KEMPTHORNE RUSSO, of 29 Quinn's Road, Levin, . William Herbert, of Taumarunui, trading as 1 'Duncan J Manufacturer, was adjudged bankrupt on 7 October 1955 . and Toms" (Partnership Account). Creditors' meeting will be held at the Courthouse, Levin, on Ford, Leslie Roy, Te Kuiti, Contractor. 18 October 1955, at 11 a.m. Gaylor, George Henry, Hamilton, Fitter. Gifford, Archibald Earl, Manunui, Labourer. A. R. C. CLARIDGE, Official Assignee. Griffin, Leslie Herbert, Newstead, Farm Hand. Palmerston North. Huddleston, F., Hamilton, Contractor. Jackson, Harold, Papakura, Carpenter. Jones, George Reginald, Eureka, Sharemilker. Little, Robert Douglas, Mangakino) Builder. Martin, Harold Bartlett, Hamilton) Contractor. In Banlcruptcy-Siupreme Court Miller, Arthur Raymond Basil, Cambridge, Clerk. Nairn, "\Villiam James, Cambridge, Bus Driver. Ryan, Lawrence Mitchell, Puahue, Sharemilker. OTICE is hereby given that dividends as under are now Sherry, William Bede, Hamilton, Motor Driver. N payable at my office on all accepted proved claims: Toms, Arthur William Herbert, Taumarunui, Driver. Robert Lewis, of Plimmerton, Builder. First dividend of Townsend, Francis ·wmiam, and Lithgow, Graham, trading 6d. in the pound. as 11 Town.send and Lithgow' ', Putaruru, Sawmillers. Thomas Arthur Durrant, of Wellington, Bootmaker. First Walton, Ellis, Tahuna, Lorry Driver. dividend of 2s. 6d. in the pound. Welch, Benjamin James, Whatawhata, Farmer. Harley Charles Jeo:ffre Pen:rose, of Wellington, Manufac­ Whitehead, William Victor, Piripiri, Laboure1-. turers' Representative. Third and final dividend of 2Ud. Wills, Ruby Myrtle, Te Kuiti, JY[arried Woman and Wood in the pound, making 5s. 2Ud, in all. and Coal Merchant. Charles John McCarthy (deceased), formerly of Wellington, C. P. SIMMONDS, Official Assignee. Engineer. First and final dividend of 12s. 7id. in the nound. Supre:ri1e Court, Hamilton. Do~nald Alfred Preston, of Wellington, Farmer. Second and final dividend of 6s. 8d., making 10s. in the pound in all. Richard Power Oliver, of Petone, Builder. Third and final dividend of 8-gd. in the pound, making 9s. Old. in the pound in all. In Bankruptcy-Supreme Court M. R. NELSON, Official Assignee. 57 Ballance Street, Wellington. OTICE is hereby given that a first and final dividend of N 20s. in the pound is now payable at my office on all accepted proved claims in the estate of Stanley Kingston, of Cambridge, Shop Assistant. C. P. SIMMONDS) Official Assignee. In Bankruptcy-Supreme Coiirt Supreme· Court, Hamilton. v(ENNETH JAMES HARTSHORNE WALLER,. of 42 I Ghuzn.ee Street, vVellington, Company Manager, was adjudged bankrupt on 7 October 1955. Creditors.' meeting. will be held at 57 Ballance Street, Wellington, on Thursday, 20 In Bankruptcy-Supreme Coit-rt October 1955, at 11 a.m. M. R. _~ELSON, 0:ffi.cfal A~sfgnee'. E. M. MACDONALD, of Waimiha, Logging Contractor, . Wellington, 7 October 1955. B• was- adjudged bankrupt on- 7- October 1955. G1:editors' meeting will be held at the Courthouse, Hamilton, on Friday, 21 October 1955, at 11 a.m. _ -·-···- •- ~- .. ~.. -·· - C. I'. SIMMONDS, Official Assignee. In Ba;1kruptcy-Su_pre1ne _Court Han1ilt011. . - ·N·:-oT:WE is -h~reby" giv~n thllt~-the- statemexit __ Qf aiC?unts . and .. balance sheet rn .rnspect o:f.. the.: ulidermentro_n~d estate) together · with the report of the Audit Office th.ereon, In Bankruptcy-Supreme Court have been filed in the above Court at Greymouth; -and I further give notice that at a sitting of the said Court to be holden on Monday, the 14th day of November 1955, at 10.30 a.m., or so soon thereafter as application may be heard, I RTHUR WILLIAM BRIGGS, of Waipawa, Labourer, was intend to apply for an order releasing me from the adminis­ A adjudged bankrupt on 3 October 1955. Creditors' tration of the said estate: meeting will be held at the Courthouse, vVaipukurau, on 12 October 1955 at 10.30 a.m. Andrew Parkhill, of Hokitika, Grocer. Dated at Greymouth this 6th day of October 1955. P. MARTIN, Official Assigne~. Courthouse, Napier. F. S. COLLIER, Official Assignee. 1634 THE .NEW ZEALAND GAZE'l1 T.W No. 63

In Bankruptay-Supreme Court ADVERTISEMENTS ORMAN HAROLD ROBINSON, of White's Bridge, N Belfast, Labourer, was adjudged bankrupt on 3 October 1955. Creditors' meeting will be held at my office, Malings THE COMPANIES ACT 1933, SECTION 282 ( 6) Building, 184 Oxford Terrace, Christchurch, on Tuesday, 11 October 1955, at 2.15 p.m. AKE notice that the name of the undermentioned company G. W. BROWN, Official Assigne-e. T has been struck off the Register and that the company P.O. Box 1201, Christchurch, 3 October 1955. has been dissolved: Glenvale Wines (Auckland) Limited. H.B. 1950/53. In Bankruptoy-S1frpreme Coiirt Dated at Napier this 4th day of October 1955. G. JANISCH, Assistant Registrar of Companies. HILIP AMEA KORTEGx\ST, 32 Shakespeare Road, P Christchurch, Cordial Manufacturer, was adjudged bank­ mpt on 7 October 1955. Creditors' meeting will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, THE CO:MPANIES ACT 1933, SECTION 282 (6) on Thursday, 20 October 1955, at 2.15 p.m. G. W. BROWN, Official Assignee. OTICE is hereby given that the names of the under­ P.O. Box 1201, Christchurch, 7 October 1955. N mentioned companies have been struck off the Register and the companies dissolved: In Bankr'lvptoy-In the· Supreme Court Holden at Dunedin Couchman Cycle Co. Limited. 1928/14. Murphy Electrical Co. Limited. 1947/183. OTICE is hereby given that statements of accounts and Improved Homes Limited. 1952/353. lN balance sheets in respect of the undermentioned estates, Given under my hand at Wellington this 5th day of October together with the report of the Audit Office thereon, have 1955. been duly filed in the above Court; and I hereby further give K. L. WESTMORELAND, notice that at the meeting of the said Court, to be holden on Assistant Registrar of Companies. Friday, 4 November 1955, I intend to apply for an order releasing me from the administration of the said estates. Dated at Dunedin this 7th day of October 1955. THE COMPANIES ACT 1933, SECTION 282 (6) Cawley, John .Joseph, Dunedin, Cleaner. Forde, Norman, of Finegand, Freezing Worker. Little, Ernest James, Wanington, Carrier. OTICE is hereby given that the names of the under­ Nixon, George, Dunedin, Butcher. N mentioned companies have been struck off the Register Peard, Albert John, Christchurch, Labourer. and the companies dissolved: Spark, Ellen Marion, Dunedin, Married Woman. Health Foods ( Cuba Street) Limited. 1941/69. C. MASON, Official Assignee. Pukekaka Farms Limited. 1942/1. Dunedin. Ventilation Construction Limited. 1945/82. Garthowen Flats Limited. 1946/65. Euan Cawdor Limited. 1946/148. In Bankruptoy-Esta.te H. N. S. Williams (Deoeased) Moonshine Forestry Company Limited. 1947/30. M. A. Martin and Company Limited. 194 7/39. DIVIDEND of 8s. in the pound paid to all creditors in Linguaphone Institute of New Zealand Limited. 1947/309. A the above estate on the 7th day of October 1955 at our office. Given under my hand at Wellington this 10th day of ROUT MILNER AND FITCHETT, October 1955. Solicitors for the Executors. K. L. WESTMORELAND, Assistant Registrar of Companies.

LAND TRANSFER ACT NOTICES THE COMPANIES ACT 1933, SECTION 282 (3) VIDENCE of the loss of the certificates of title described E in the Schedule hereunder written having been lodged AKE notice that at the expiration of three months from with me together with applications for the issue of new T the date hereof the name of the undermentioned company certificates of title in lieu thereof, notice jg. hereby given of ,vill, unless cause is shown to the contrary, be struck off the my intention to issue such new certificates of title on the Register and the company dissolved: expiration of fourteen days from the date of the N.Z. Gazette containing this notice. Knight Industries Limited. 1948/51. SCHEDULE Given under my hand at Christchurch this 5th day of October 1955. CERTIFICATE of title, Volume 485, folio 236, for 3 roods 25 · 8 perches, more or less, situated in the City of Auckland, being A. J. SMITH, Assistant Registrar of Companies. Lots 15, 16, 17, 18, 23, 24, 25, and part 21, Plan 21520, and being part of Section 31, City of Auckland, in the name of the MAYOR, COUNCILLORS, AND CITIZENS of the City of Auckland. (K. 55096.) THE COMPANIES ACT 1933, SECTION 282 (6) Certificate of title, Volume 485, folio 237, for 1 acre 1 rood and O• 7 of a perch, more . or less, situated in the City of Auckland, being Lots 13 and 14, Plan 21520, and being part OTICE is hereby given that the name of the under· of Section 31, City of Auckland, in the name of the MAYOR, N mentioned company has been struck off the Register and COUNCILLORS, AND CITIZENS of the City of Auckland. the company dissolved: · (K. 55087.) Wallace Bulldozing and Contmcting Company Limited. Certificate of title, Volume 592, folio 181, for 31 · 9 perches, 1950/38. more or less, situated in the Borough of Onehunga, being part Given under my hand at Invercargill this 4th day of of Allotments 11 und 12 of Section 23 of the Village of October 1955. Onehunga in the name of JOSEPH RAYMOND PA.USINA, of R. B. WILLIAMS, Auckland, Stationer. (K. 55121.) Assistant Registrar of Coml)anies. Dated this 7th day of October 1955 at the Land Registry Office, Auckland. W. A. DOWD, District Land Rtigistrar. THE INCORPORATED SOCIETIES ACT 1908

VIDENCE having been furnished of the loss of R,enewab. le E Lease Number 2340 of the Otago Registry, comprising DECLARATION BY AN' ASSISTANT REGISTRAR DISSOLVING· A Section.· 9, · Block:;J; Town of · Hills Creek, being all. the land SOCIETY compl·ise.d .and describ.ed in certificate of title, Volume 251, folio_ 226 of the. said registry, whereof HERBERT · LUKE FREDERICK ALBERT SADLER, Assistant Registrar 0£ INDER, of Blackstone, Farmer, is the lessee and. application 1 I, Incorporated Societies, do- hereby declare that as it has having been made to me to register a surrender of the said been made to appear to me that the undermentioned society lease, I hereby give notice of my intention, at the expiration is no longer carrying on its operations it is hereby dissolved of fourteen days from the date of the Gazette containing this in pursuance of section 28 of the Incorporated Societies Act notice, to register such surrender, dispensing with the pro­ 1908. duction of the outstanding duplicate of the said lease unless good cause be shown to the contrary. The Nelson Harmonic Society Incorporated. N. 1898/1. Dated at the Land Registry Office at Dunedin this 5th day Dated at Nelson this 7th day of October 1955. of October 1955. F. A. SADLER, . E. B. C. MURRAY, District Land Registrar. Assistant Registrar of Incorporated Societies. 13 OCT. THE NEW ZEALAND GAZETTE 1635

CHANGE OF NAME OF COMPANY W. J. DOMETT AND CO. LIMITED

OTICE is hereby given that '' McMillan & Julian N Limited" has changed its name to "McMillan, Julian NOTICE OF VOLUNTARY WINDING-UP RESOLUTION & Adams Limited'', and that the new name was this day entered on my Register of Companies in place of the former OTICE is hereby given that by a me- .norandum made on name. N the 30th day of September 1955 tor the purpose of Dated at New Plymouth this 5th day of October 1955. becoming an entry in the minute book oi the above-named 1166 0. T. KELLY, Assistant Registrar of Companies. company, pursuant to section 300 of the Cornpanies Act 1933, the following special resolutions were duly passed: '' 1. That the company having ceas.ed to carry on business CHANGE OF NAME OF COMPANY be wound up voluntarily. '' 2. 'rhat Mr James Purdy Ashton, Public Accountant, of OTICE is hereby given that '' East Coast Sawmills · Taumarunui., be and he is hereby appointed liquidator of the N (Napier) Limited, H.B. 1951/69'' has changed its name company.'' to '' East Coast Sawmills Limited'', and that the new name has been entered on my Register of Companies in place of the Dated this 3rd day of October 1955. former name. 1171 J. P. ASHTON, Liquidator. Dated at Napier this 27th day of September 1955. 1167 G. JANISCH, Assistant Registrar of Companies. NELSON GLEN BUS COMPANY LIMITED ROTOEHU LAND COMP ANY LIMITED In the Supreme Court of Nevv Zealand - Nelson District IN VOLUNTARY LIQUIDATION (Nels on Registry) No. 821 In the matter of the Companies Act 1933 and in the matter of Rotoehu Land Company Limited. In the matter of the Companies Act 1933, and in the matter of Nelson Gl3n Bus Company Limited. OTICE is hereby given that at a meeting of the share­ N holders of the above-named company held at Wellington r\JOTICE is hereby given that petition for the winding-up on 27 September 1955, the following resolution was passed: l ~ of the above-named company by the Supreme Court Y{as on the ~9th day of September 1955 presented to the '' That the company be voluntarily wound up, and that sa,id Court by Neale and Haddow Limited, a company duly Clarence George Heard, Company Secretary, be and is hereby incorporated having its registeTed office at Nelson; and that appointed liquidator for the purposes of such winding-up.'' the said petition is dirncted to be heard before the Court Dated at Ngongotaha this 4th day of October 1955. sitting at NJlson on the 21st day of October 1955, at C. G. HEARD, Liquidator. 10 o'clock in the forenoon; and any creditor or contribu­ tory of the said company desirous to support or oppose the P.O. Box 32, Ngongotaha. 1168 making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished to any creditor THE CENTRAL WAIKATO ELECTRIC POWER BOARD or contributory of the said company requiring the same by the undersigned on payment of the regulated charge for the same. RESOLUTION MAKING SPECIAL RA'l'E W. J. GLASGOW, Solicitor for the Petitioner. Address for Ser,vice.-The petitioner's address for service Reticiilation Loan 1955, £150,000 is at the office of Messrs Glasgow, Rout, and Cheek, Solicitors, OTICE is hereby given that at a meeting of the Central at 281 Trafalgar Street, in the City of Nelson. N Waikato Electrie Power Board held on the 21st day of NoTE.-Any person who intends to appear on the hearing September 1955, the following resolution ,vas passed: of the said petition must serve on or send by post to the '' In pursuance and in exercise of the powers vested in it above-named notice in writing of his intention so to do. The in that behalf by the Local Bodies' Loans Act 1926 and its notice must state the name, address, and description of the amendments, and of all other powers it thereunto enabling, pernon, or, if a firm, the name, address, and description of the Central "\Vaikato Electric Power Board hereby resolves as the :firm, and an address for service within three miles of the follows: office of the Supreme Court at Nelson, and must be signed '' 'That, for the purpose of pTOviding for the payment of by the person or firm or his or their solicitor ( if any), and principal, interest, and other charges in the Board's Reticu­ must be served, or, if posted, must be sent by post in suffi­ lation Loan 1955 of £150,000 authorized to be raised by the cient time to reach the above-named petitioner's address for Central Waikato Electric Power Board for the purpose of service not later than 4 o'clock in the afternoon of the 20th :financing ,extensions and improvements to its reticulation day of October 1955. system within the Board's Electric Supply District, the Central 1172 Waikato Electric Power Board hereby makes and levies a special rate of decimal 159 of a penny in the pound (£1) upon the rateable value (on the basis of the capital value) of all rateable property in the Central Waikato CHANGE OF NAME OF COMP ANY Electric Power District, as the same is defined by Proclama­ tion published in the N.Z. Gazette on the 27th day of .July 1939 at page 2042; and that such special rate shall be an 1\_JOTICE is hereby given that "Ray Vincent Limited" has annually recurring rate during the currency of the said loan l ~ changed its 112cme to '' N.Z. Transport Supplies and be payable annually on the 1st day of October in each Limited", and that the new name vrns this day entered on my and every year during the cmren.cy of such loan, being a Register. of Companies in place of the former name. period of ten (10) years, or until the loan is fully repaid.' " Dated at Auckland this 20th day of September 1955. 1169 G. S. RUSSELL, Secretary-Treasurer. 1173 J. E. AUBIN, Assistant Registmr of Companies.

WAIRARAPA SOUTH COUNTY COUNCIL CHANGE OF NAME OF COMPANY RESOLUTION MAKING SPECIAL RATE OTICE is hereby given that '' Telephone Advertising N pursuance and exercise of the powers vested in it in that N Limited'' has changed its name to '' Adphone Displays I behalf of the Local Bodies' Loans Act 1926, the Waira­ Limited", and that the new name was this day entered on rapa South County Council hereby resolves as follows: my Register of Companies in place of the former name. '' That, for the purpose of providing the interest and other Dated at Auckland this 21st day of September 1955. charges on a loan of £3,000 authorized to be raised by the 1174 J. E. AUBIN, Assistant Registrar of Companies. Wairarapa South County Council under the above-mentioned Act for the purpose of erecting a worker's dwelling at Te Wharau, the said Wairarapa South County Council hereby makes and levies a special rate of one-thirtieth of a penny CHANGE OF NAME OF COlvIPANY (1/30d.) in the pound upon the rateable value ( on the basis of the unimproved value) of the whole of the property in the County of Wairarapa South; and that such special rate shall OTICE is hereby given tbt '' Tahuna Supply Stores be an annually recurring rate during the currency of such N Limited'' has changed its name to '' Keri Holdings loan and be payable yearly on or about the 1st day of July in Limited'', and that the new name was this day entered on my each year and every year during the currency of such loan, Register of Companies in place of the former name. being a period of twenty years (20 years), or until the loan is fully paid off." Dated at Auckland this 21st day of September 1955. 1170 R. E. BARNES, County Clerk. 1175 J. E. AUBIN, Assistant Registrar of Comp?nies. 1636 THE NEW ZEALAND GAZETTE · No. 6:3

CHANGE OF NAME OF COMPANY HIKURANGI TOWN BOARD

OTICE is hereby given that "Langdon's Grocery WAR MEMORIAL HALL LOAN 1955, £2,000 N Limited" has, changed its name to "Kidd's Supply Stores Limited", and that the new name was this day entered on my Register of Companies in place of the former name. N pursuance and exercise of the powers vested in it in that I behalf by the Local Bodies' Loans Act 1926, the Hiku­ Datrd at Auckland this 26th day of September 1955. rangi Town Council hereby resolves as follows: 1176 J. E. AUBIN, Assistant Registrar of Companies. '' That, for the purpose of repaying the principal on a loan of £2,000 authorized to be raised by the Hikurangi Town Council under the above-mentioned Act for part of the cost of the War Memorial Hall, the said Hikurangi Town Council hereby makes and levies a special rate of 2%d. in the pound CHANGE OF NAME OF COMPANY on all of the unimproved value of the rateable property in the Town District of Hikurangi; and that such special rate shall be an annual-recurring rate during the currency of such OTICE is hereby given that '' Marcus N. Tl'Otter Limited" loan, and be payable yearly on the 17th day of August in N has changed its name to '' M. N. Trotter & Son each and every year during the currency of such loan, being Limited", and that the new name was this day entered on a period of ten years, or until the loan is fully paid off.'' my Register of Companies in place of the former name. 1182 A. R. DONALDSON, Town Clerk. Dated at Auckland this 26th day of September 1955. 1177 J. E. AUBIN, Assistant Registrar of Companies.

E. AND K. RICHARDSON LIMITED

IRVINE AND COMPANY LIMITED MEMBERS' VOLUNTARY \VINDING-UP

IN LIQUIDATION URSUANT to section 222 of the Companies Act 1933, P notice is hereby given that on the 6th day of October URSUANT to section 222 of the Companies Act 1933, 1955 the following special resolution was passed by means of P notice is hereby given that on the 29th day of September a memorandum signed for the purposes of becoming an entry 1955 the members of the above-named company passed the in the minute book of the company in acco1dance with the following special resolution: provisions of subsections ( 1) and ( 3) of section 300 of the Companies Act 1933: '' Resolv,ed that the company, having disposed of its under­ taking, be wound up voluntarily, and that Mr G. W, J. Bell} '' (a) That the company be wound up voluntarily. of Messrs Mitson, Bell, and Co., Public Accountants, Dunedin1 '' (b) That Mr P. B. Alloo, of Dunedin, be and he is hereby be appointed liquidator of the company.'' appointed liquidator of the company.'' Dated this 3rd day of October 1955. E. L. T. RICHARDSON} D" t K. RICHARDSON irec ors. 1178 GEORGE W. J. BELL, Liquidator. Dated this 7th day of October 1955. 1183 P. B. ALLOO, Liquidator.

DISSOLUTION OF PARTNERSHIP

OAMARU BOROUGH COUNCIL E, JAMES STARK LAMBERT SENIOR, JAMES STARK W LAMBERT JUNIOR, and WILLIAM PATON LAMBERT, all of Auckland, Electricians, hereby give notice that the part­ THE TOWN AND COUNTRY PLANNING ACT 1953 nership hitherto carried on under the name and style of '' J as. Lambert & Sons'' has been dissolv.ed by deed as from UBLIC notice is hereby given that the Oamaru Borough the 30th day of September 1955. P Council, at its meeting held on the 6th day of October J. S. LAMBERT, 1955, has resolved to prepare for the Oamaru Borough a J·. S. LAMBERT, Jnr., district scheme as r,equired by the provisions of the Town 1179 W. P. LAMBERT. and Country Planning Act 1953. Every person and every local authority in the district is hereby invited to submit any proposals which, in his or its opinion, should be considered in the preparation of the pro­ posed scheme. ROADWORKS ( OTAGO) LIMI'rED ~ Proposals marked ' 1 Oamaru District Scheme'' should be addressed to the Town Clerk and delivered at the Town Clerk's Office on or before the 16th day of December 1955. IN LIQUIDATION 1184 J. V. TREZISE, Town Clerk. Notice of Meeting of Shareholders OTICE is hereby given that a meeting of shareholders lN of Roadworks (Otago) Limited (in liquidation) will DISSOLUTION OF PARTNERSHIP be held in the 2 N.Z.E.F. Rooms, Dowling Street, Dunedin, at 4.15 p.m., on Tuesday, 25 October 1955. Business: To receive the liquidator's account of the HE business of jewellers and watchmakers formerly carried winding-up. T on at Taumarunui by N. FISHER and w. J. BUCKLAND C. W. HARPER, Liquidator. under the name of '' Fisher & Co.'' is hereby dissolved. The First Floor, Queen's Buildings, 109 Princes Street, Dunedin, business will hereafter be carried on by Mr W. J. Buckland 10 October 1955. 1180 under the name of ' 'Fisher & Co.'' N. T. FISHER. 1185 W. J. BUCKLAND.

ROADWORKS (OTAGO) LIMITED

VIVEX PRIVATE HOTEL AND RESTAURANT LIMITED IN LIQUIDATION

Notice of Meeting of Creditors IN LIQUIDATION OTICE is hereby given that a meeting of creditors of N Roadworks (Otago) Limited (in liquidation) will be held in the 2 N.Z.E.F. Rooms, Dowling Street, Dunedin, at In the matter of the Companies Act 1933, and in the matter 4.30 p.m., on Tuesday, 25 October 1955. of the Vivex Private Hotel and Restaurant Limited. Business: To receive the liquidator's account of the LL creditors of the above company a:re hereby notified that winding-up. A a meeting of creditors will he held in the office of the C. W. HARPER, Liquidator. liquidator on Friday, the 21st day of October 1955, at 2 p.m. First Floor, Queen's Buildings, 109 Princess Street, Dunedin, R. J. TREGURTHA, Liquidator. 10 October 1955. 1181 Tui Street Chambers, Taihape. 1186 13 OCT. THE NEW ZEALAND GAZETTE 1637

TIMBER TREATMENT (DUNEDIN) LIMITED CHANGE OF NAME OF COMPANY

In the Supreme Court of New Zealand OTICE is hereby given that '' H. A. Cameron Limited'' Otago District N has changed its name to ' 'R. D. Browne Limited'', and (Dunedin Registry) that the new name was this day entered on my Register of In the matter of the Companies Act 1933, and in the matter Companies in place of the former name. of Timber Treatments (Dunedin) Limited, a duly incorp­ Dated at Wellington this 5th day of October 1955. orated company having its registered office at 561 Cumber­ land Street, Dunedin. K. L. WESTMORELAND, 1190 Assistant _Registrar of Companies. OTICE is hereby given that a petition for the winding-up N of the above-named company by the Supreme Court was on the 4th of October 1955 presented to the said Court by UNIVERSAL SCALE COMPANY LIMITED, a duly incorporated CHANGE OF NAME OF COMPANY company having its registered office at Christchurch, and that the said petition is directed to be heard before the Court OTICE is hereby given that "John G. Nelson Limited" sitting nt Dunedin on the 4th day o.f November 1955, at N has changed its name to '' Christine Garments Limited'', 10 o'clock in the forenoon; and any creditor or contributory and that the new name was this day entered on my Register of the said company desirous to support or oppose the making of Companies in place of the former name. of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a Dated at Wellington this 6th day of October 1955. copy of the petition will be furnished to any creditor or K. L. WESTMORELAND, contributory of the said company requiring the same by the 1191 Assistant Registrar of Companies. undersigned on payment of the regulated charge for the same. P. WYNN WILLIAMS, Solicitor for the Petitioner. Address for Service: The petitioner's address for service is B. F. F ALLOON LTD. at the offices of Messrs Cook Allan and Cook, Barristers and Solicitors, 25 Crawford Street, Dunedin. IN VOLUNTARY LIQUIDATION NoTE.-Any person who intends to appear on the hearing of the said petition must serve on or send by post to the above named notice in writing of his intention so to do. The notice OTICE is hereby given that at a meeting of shareholders must state the name, address, and description of the firm, and· N of the B. F. Falloon Company Limited, held in Feilding an address for service within three miles of the office of the on 6 October 1955, it was resolved that the company go into Supreme Court at Dunedin, and must be signed by the person voluntary liquidation. or firm or his or their solicitor ( if any), and must be served, The statutory meeting of cr,editors · is called to be held at or, if posted, must be sent by post in sufficient time to reach the Community Centre, Feilding, on Monday, 17 October 1955, the above named petitioner's address for service not later at 2 p.m. than 4 o'clock in the forenoon of the 3rd day of November 1955. 1187 1192 R. F. TOOTHILL, Provisional Liquidator.

COROMANDEL COUNTY COUNCIL MARIETTE AND COMP ANY LIMITED

NOTICE OF INTENTION TO TAKE LAND IN LIQUIDATION In the matter of the Public Works Act OTICE is hereby given that the Coromandel County Notice of Winding-up Order and Notice of First Meetings N Council proposes under the provisions of the above­ In the Supreme Court of New Zealand mentioned Act to execute a certain public work, namely, the Wellington District provision of an extension of a certain public road known as (Wanganui Registry) Racecourse Road, Mercury Bay, and for the purpose of such public work the land described in the Schedule is required to In the matter of the Companies Act 1933, and in the matter be taken, and notice is hereby further given that a plan of of Mariette and Company Limited (in liquidation). the land so required to be taken is deposited in the Public Name of Company: Mariette and Co. Ltd. Office of the County Clerk at the County Offices, Coromandel, Address of Registered Office: Official Assignee's Office, 184 and numbered 369'96, and it is open for public inspection Oxford Terrace, Christchurch. ( without fee) by all persons during ordinary office hours. All persons affected by the execution of the said public Registry of Supreme Court: Wanganui. work or by the taking of such land who have well-grounded Date of Order: 28 September 1955. objections to the execution of the said public work or to the taking of the said land must state their objections in writing, Date of Presentation of Petition: 26 August 1955. and send the same, within forty (40) days from the first Meeting of Creditors: Office of the Official Assignee, 57 Bal­ publication of this notice, to the County Clerk at the County lanee Street, Wellington, on Tuesday, 25 October 1955, at Offices, Coromandel. 2.15 p.m. SCHEDULE Meeting of Contributories: At the same place on 25 October ALL that piece of land containing four acres one rood and 1955, at 3.30 p.m. seven decimal seven perches ( 4a. lr. 7 · 7p.), more or less, G. W. BROWN, Official Assignee, being part Weiti No. 1 Block and the residue of the land 1193 Provisional Liquidator. comprised in certificate of title, Volume 133, folio 165, South Auckland Registry. 1188 C. A. BELCHER, County Clerk. L. P. CHRISTIE AND CO. LTD.

MOUNT ROSKILL BOROUGH COUNCIL IN VOLUNTARY LIQUIDATION

SECURITY RATE N accordance with section 232 of the Companies Act 1933, Traffic Signals Loan 1955, £5,800 I notice is her,eby given that the :final meeting of creditors of the above company will be held at the offices of Hoare, N pursuance and exercise of the powers vested in it in that Taylor, and Quirk, 193 Manchester Street, Christchurch, on I behalf by the Local Bodies' Loans Act 1926, the Mount 1 November 1955, at 2.30 p.m. Roskill Borough Council hereby resolv.es as follows. 1194 J. B. TAYLOR, Liquidator. '' That, for the purpose of providing interest and other charges on a loan of five thousand eight hundred pounds (£5,800) authorized to be raised by the Mount Roskill Borough Council under the above-mentioned Act for installing electro­ TRUST BUILDINGS LIMITED matie vehicle actuated signals at the intersections of Mount Albert Road and Three Kings Road, Dominion and Sandring­ IN LIQUIDATION ham Roads, the said Mount Roskill Borough hereby makes and levies a special rate of one thirty-second of a penny (1/32d.) in the £ upon the rateable value of all ntteable OTICE is hereby given that a general meeting of the property in the Borough of Mount Roskill; and that such N above company will be held in the offices of Messrs. special rate shall be an annually recurring rate during the Christie, Craigmyle, Tizard, and Dickson, No. 69 Ridgway currency of such loan and be payable yearly on the 1st day Street, Wanganui, at 10 a.m. on Friday, the 4th day of of April in each and every year during the currency of such November 1955, for the purpose of laying before the meeting loan, being for a period of ten years, or until the loan is fully 1 the liquidator's account of the winding-up of the company. paid off.' • Dated this 10th day of October 1955. Dated this 4th day of October 1955. M. M. CRAIGMYLE, Liquidator. SAMUEL COLLIS, Deputy Mayor. 1189 E,. P. PITCAI'rHLY, Town Clerk. 69 Ridgway Street, Wanganui. 1195 1638 THE ·NEW ZEALAND -GAZETTE No~ 63

HAWKES--BAY SPEEDWAY-- COMPANY LIMITED eight hundred and' ninety-iive, .-(16,895)' shares of ·sixteen shillings and eightpence ( 16s. 8d.) each. At the time of regis­ tration of this minute the whole of tµe 16,895. shares are IN VOLUNTARY LIQUIDATION deemed to be fully paid. '' · Dated the 10th day of October 1955._ Notice of J7olunta-ry Wi1'1,ding-up Resolution TOWLE ·AND COOPER, URSUANT to S€ction 222 of th,e Companies Act 1933, 1199 Solicitors for the Company. P notice is hereby given that on the 29th day of September 1955 the company by memorandum signed for the purpose of becoming an entry iri the minute book resolved by extra­ WELLINGTON CITY. COUNCIL ordinary: resolution: ...

'' ( a-) That the company cannot by reason of its liabilities NOTICE OF INTENTION TO TAKE LAND continue its business and that it is advisable to wind up and that the company be wound up voluntarily. In the- matter of the Public Wqrks Act 1928 and the Municipal ' ' ( b) That in pursuance of_ section 235 of the Companies Corporations Act 1954 and their respective Amendments. Act 1933, Mr Peter Reginald Howell, of Hastings, Public Accountant, he and he is hereby nominated as liquidator of OTICE is hereby given that the Wellington City Council the company.'' N proposes under the provisions of the above-named Acts and 1196 P. R. HOWELL, Liquidator. all other Acts powers and authorities enabling it in that behalf to execute a certain public work namely for water supply purposes in the Hutt County and for the purposti of such public work the lands described in the Schedule hereto HAWKES BAY SPEEDWAY COMPANY LIMITED are required to be taken and notice is hereby further given that a plan of the lands so required to be taken is deposited in the Public Office of the Town Clerk to the said Council IN VOLUNTARY LIQUIDATION in the Town Hall, Cuba Street, in the said City and is there open for inspection without fee by all persons during ordinary office hours and that all persons affected by the execution of Notice to Creditors to Prove the said public work or the taking of such lands should if In the matter of the Companies Act 1933, and of Hawkes they have well-grounded objections to the execution of the Bay Speedway Company Limited. said public work or to the taking of the said lands set URSUANT to the section 210 of the Companies Act 1933, forth the same in writing and send such writing within P the liquidator of Hawkes Bay Speedway Company forty days from the first publication of this notice to the Limited, which is being wound up voluntarily, doth hereby Wellington City Council addressed to the Town Clerk at the said office. :fix the 31st day ·of October 1955 as the day on or before which the creditors of the company are to prove their debts SCHEDULE or claims, and to establish any title they may have to priority THE following is the description of land, S.O. coloured on under section 258 of the Act, or to be excluded from the Plan 23445: benefit of any distribution made before such debts are proved, or, as the case may be, from objeetion to such distribution. A. R. P. 77 1 20·00 Part of Sections 34 and 74 Wainui-0-Mata P.R. HOWELL, Liquidator. District. Subject to the Easement created by P.O. Box 238, Hastings. 1197 Proclamation 4449. Sepia. Situate in Hutt County. 0 0 9·14 Part of Section 34 Wainui-0-Mata District. Sepia. Situate in Hutt County. BOROUGH OF ROTORUA O O O• 31 Part of Section 34 Wainui-0-Mata District. Sepia. Situate in Hutt County. Dated at Wellington this 10th day of October 19-55. RESOLUTION MAKING SPECIAL ORDER 1200 B. 0. PETERSON, Town Clerk. N pursuance and exercise of the powers vested in it in that I behalf by the Local Bodies' Loans Act 1926, the Rotorua Borough Council hereby resolves: STATUTORY REGULATIONS ' ' That, for the purpose of providing the interest and other Under the Regulations Act 1936 statutory regulations of charges on a loan of one hundred and :five thousand pounds general legislative force are no longer published in the New (£105,000) authorized to be raised by the Rotorua Borough Zealand Gazette, but are supplied under any one or more of Council under the Local Bodies' Loans Act 1926 for the the following arrangements: purpose of completing sealing of all unsealed streets in the Borough, the said Rotorua Borough Council hereby makes ( 1) All regulations serially as issued (punched for filing), and levies a special rate of one decimal four four nought subscription £2 per calendar year in advance. three pence (1 · 4403d.) in the pound on the rateable value (2) Annual volume (including index) bound in buckram, ( on the basis of the unimproved value) of all rateable pro­ £1 10s. (Volumes for years 1936-37 and 1939-42 are perty of the Borough of Rotorua; and that such special rate out of print.) shall be an annual-recurring rate payable on demand during the currency of the said loan, and be payable yearly on the ( 3) Serially as issued and annual bound volume, as in ( 1) 1st day of April in each and every year during the currency and ( 2) above, on combined subscription basis, £3 3s. of such loan, being a pBriod of ten years, or until the loan per calendar year in advance. is fully paid off." ( 4) Separate regulations as issue~. I hereby certify that the above resolution is a true copy of a resolution passed at the meeting of the Rotorua Borough The price of each regulation is printed thereon, facilitating Council held on Monday the 3rd day of October 1955. the purchase of extra copies. 1198 L . .J. WRIGHT, Town Clerk. Orders should be placed with the Government Printer, Publications Branch, Wellington C. 1. Separate copies of Regulations may also be purchased from the Printing and Stationery Department, 130 Oxford Terrace, Christchurch, or R. H. ABBOTT PROPERTIES LIMITED from the Chief Post Offices at Auckland and Dunedin.

NOTICE OF REDUCTION OF CAPITAL THE NEW ZEALAND GAZETTE The New Zealand Gazette is published on Thursday In the matter of the Companies Act 1933, and in the matter evening of each week, and notices for insertion must be of R. H. Abbott Properties Limited. received by the Government Printer before 12 o'clock of the OTICE is hereby given that an order of the Supreme day preceding publication. N Court of New Zealand dated the 29th day of September Subscriptions.-The subscription is at the rate of £5 5s. per 1955 confirming the reduction of the capital of the above­ calendar year, including postage, Payable in Advance. named company from £14,079 3s. 4d. to £7,321 3s. 4d. and the minute approved by the Court showing with respect to the Single copies of the Gazette as follows:- capital of the company as altered the several particulars For the first 16 pages, 6d., increasing by 6d. for every required by the above-mentioned Act were registered by the subsequent 8 pages or part thereof. Registrar of Companies on the 10th day of October 1955. The said minute is in the words and figures following: Advertisements are charged at the rate of 9d. per line for '' The capital of R. H. Abbott Properties Limited is seven the first insertion, and 6d. per line for the second and any thousand three hundred and twenty-one pounds three shillings subsequent insertions. and fourpence (£7,321 3s. 4d.) divided into sixteen thousand All advertisements should be written on one side of the eight hundred and ninety-five (16,89-5) shares of eight paper, and signatures, etc., should be written in a legible hand. shillings and eightpence (8s. 8d.) each reduced from four­ teen thousand and seventy-nine pounds three shillings and The number of insertions required must be written across fourpence (£14,079 3s. 4d.) divided into sixteen tlwusand the face of the advertisement. 13 Oct THE· NEW.ZEALAND GAZETTE 1639

··HOUSING· THE CITIZEN INDEX OF. PLACES, AND STREETS Although this publication is issued primarily al!.· a .guide Showing Electorates and Nd-licence Districts. °Compiled by for local authorities, it contains information of value to all who the Electoral Department. are interested' in housing. 72 pages. Price 4s. 6d.. Price 3s; 6d.

NEW ZEALAND GOVERNMENT YOUR.OWN HOME~HOW? PUBLICATIONS A guide for those who desire to build.. Contains fourteen house designs, advice on purchase of sections, methods of THE FRENCH AT AKAROA financing, low cost plan service and other valuable advice. By· T. 'LINDSAY Bu1cK, F.R.l-Iist.S. Price 12s. 6d. Price 2s, 6d. NEW ZEALAND WARS By JAMES CowAN. Vol. II. Price £1 ls. NEW ZEALAND'S FIRST WAR By T. LINDSAY BUICK. Price 15s. YOUR OWN HOME-HOW? (No. 2) BOTANICAL DISCOVERY IN NEW ZEALAND Another booklet written primarily for those with limited THE RESIDENT BOTANISTS -finance. Contains fourteen new house designs, advice on finance, THE VISITING BOTANIST group building scheme, economics in design and construction By W.R. B. OLIVER. Price ls. 6d. per copy. and other expert advice. MOAS AND MOA-HUNTERS Price 2s. 6d. By ROGER DuFF. Price ls. 6d. per copy. DIRECTORY OF NEW ZEALAND MANUFACTURERS 1950 RESUSCITATION FROM ELECTRIC SHOCK Price 1Os. per copy. Also from Drowning, or Suffocation by Smoke, Gas, Dust, Burial, Strangulation, etc. INSTRUCTOR'S MANUAL ISSUED BY THE STATE HYDRO-ELECTRIC DEPARTMENT THE PARLIAMENT OF NEW ZEALAND AND Price 2s. 6d. PARLIAMENT HOUSE Prepared by H. N. DoLLIMORE~ Clerk of the House of Representatives and Clerk of Parliament ARTIFICIAL RESPIRATION This illustrated booklet presents a wealth of information in This well-illustrated~ easily read book, written by Dr T. 0. an easy to read rnanner, covering the structure, powers, GARLAND, should be in every office, factory, and home. functions, and procedure of Parliament. One of the illustrations is an impressive photograph of the opening of Parliament by 52 pages. Illustrated. Price 3s. 6d. Her Majesty Queen Elizabeth II on 12 January 1954. Price 2s.

NEW ZEALAND PARLIAMENTARY RECORD (1840-1949) MISCELLANEOUS PUBLICATIONS An Historical Survey of Parliament and the Parliamentary System of New Zealand HOCKEY 245 pages Crown 4to: Bound full cloth: Green. 35s. A guide book for teachers, coaches, and players. EDITED BY Guy ScHOLEFIELD Price 2s. 6d.

ASSOCIATION FOOTBALL REPORT OF THE SPECIAL COMMITTEE A guide book for teachers, coaches, and players. ON Price 2s. 6d. MORAL DELINQUENCY IN CHILDREN AND ADOLESCENTS THE NEW ZEALAND FORMULARY 1953 Price 3s. A prescriber's guide to medication-including a reprint of the Drug Tariff 1953. Edited and compiled by DUNCAN CooK and C. A. FARQUHARSON, and published by direction of the New Zealand Government Publications are obtainable from Minister of Health. the Government Printing and Stationery Department at 192 pages, cloth cover. Price 9s. Wellington arid Christchurch, or through the Chief Post Offices at Auckland and Dunedin. THE MAORI AS HE WAS STUDENTS' FLORA OF NEW ZEALAND AND By OUTLYING ISLANDS ELSDON BEST By T. w. KIRK, F. L. s. Price 20s. Bound in cloth, 24s.

NEW ZEALAND NATIONAL FILM LIBRARY THE PRINCIPLES CATALOGUE, 1953 OF ·wooD PRESERVATION: Price 13s. THEIR APPLICATION UNDER NEW Supplement for 1954 ZEALAND CONDITIONS Price 4s. By Messrs D.R. CARR, B.Sc., and J. H. SMlTH, Supplement for 1955 B.Sc., B.E., A.M.I.C.E., of the New Zealand Price 4s. Forest Service Price 6s. 9d.

MAORI HOUSES AND FOOD STORES THE NEW ZEALAND HONOURS By W. J. PmLLIPPS Price l8s. LIST Price 5s.• 6d. per copy.

ARABLE FARM CROPS OF NEW ZEALAND SUPPLEMENT TO NEW ZEALAND HONOURS LIST FOR 1952 By J. W. HADFmLD. Price 28s. 6d. · Price ls. 1640 'rHE NEW ZEALAND GAZETTE No. 63

DOMINION MUSEUM PUBLICATIONS THE STORY OF MINERALS IN NEW ZEALAND Nos. 1, 2, 3, 4, 5. (Out of print.) THE METALLIC MINERALS. Price ls. 6d. Bulletin No. 6.-THE PA MAORI. Price 22s. 6d. THE NON-METALLIC MINERALS. Price ls. 6d. Bulletin No. 7.-THE MAORI CANOE. Price 15s. Bulletin No. 8.-GAMES, EXERCISES, AND PASTIMES OF THE MAORI. Price 17s. 6d. ECONOMIC SURVEY OF NEW ZEALAND 1954 Bulletin No. 9.-THE MAORI SYSTEM OF AGRICUL­ By the Right Hon. S. G. HOLLAND, Prime Minister and TURE. Price 12s. 6d. Minister of Finance Bulletin No. 10.-MAORI MYTHOLOGY AND RELIGION. This year's Economic Survey deals with the influence o( An account of the cosmogony, anthropogency, mythology, world events on the New Zealand economy, significant trends religious beliefs, and practices of· our Maori folk. By ELsDoN and changes in many aspects of the New Zealand economy, and BEST. Price 1Os. 6d. a special survey on the marketing of our farm produce in other Bulletin No. 12.-FISHING METHODS AND DEVICES OF countries. It also includes a selection of the more important THE MAORI. By ELSDON BEST, F.N.Z.Inst. Price: Cloth statistics. covers, 1 ls. 6d.; paper covers, 9s. Bulletin No. 13.-THE WHARE KOHANGA (THE "NEST HOUSE") AND ITS LORE: Comprising data pertaining AGRICULTURAL BOTANY to procreation, baptism, and infant betrothal, etc., contri­ By S. YEATES and ELLA 0. CAMPBELL buted by members of the Ngati-Kahungunu Tribe of the J. North Island of New Zealand. By ELSDON BEST, F.N.Z.Inst. This book supplies a long-felt want in this country by pro­ Price : Cloth covers, 9s. ; paper covers, 2s. 6d. viding a simple explanation of the manner in which plants function and the conditions necessary for their growth. Where­ Dominion Museum Monographs: Interesting Series. By ever possible technical terms have been avoided, and those ELSDON BEST, F.N.Z.Inst., the well-known authority on essential to a proper understanding of the subject have been Maori life, institutions, and customs. fully explained. Over one hundred illustrations contribute to No. 1.-SOME ASPECTS OF MAORI MYTH AND a clear exposition of the subject. As a result, although· the RELIGION. Price 3s. book is primarily intended for use in schools and colleges, it is also suitable for farmers, orchardists, horticulturists, and home No. 2.-SPIRITUAL AND MENTAL CONCEPTS OF gardeners. THE MAORI. Price 3s. 6d. 236 pages. Price 25s. No. 3.-ASTRONOMICAL KNOWLEDGE OF THE MAORI. Price 4s. No. 4.-MAORI DIVISION OF TIME. Price ls. THE GROWTH AND DEVELOPMENT OF No. 5.-POLYNESIAN VOYAGES. Price 4s. SOCIAL SECURITY IN NEW ZEALAND No. 6.-THE MAORI SCHOOL OF LEARNING. Price ls. A survey of social security in New Zealand from 1898 to No. 7 .-BIBLIOGRAPHY OF PRINTED MAORI to 1900. 1949, and the most comprehensive work on the subject yet By HERBERT W. WILLIAMS, M.A. Price 6s. published in this country. No. 7A.-SUPPLEMENT TO A BIBLIOGRAPHY OF Of 180 pages, the book is divided into three parts-cash PRINTED MAORI to 1900. By HERBERT W. WILLIAMS, benefits, health benefits, and finance. Each subject is dealt with M.A. Price 9d. in detail and there is a comprehensive index. No. 8.-MAORI HOUSES AND FOOD STORES. The book will undoubtedly be of considerable interest to By W. J. PHILLIPPS. Price 18s. those interested in social security and social services, and will be especially valuable to University students. All orders to- GOVERNMENT PRINTER WELLINGTON INCOME TAX TABLES-INDIVIDUALS Price 6s. The above book of 136 pages contains tables which enable the income tax payable by individuals to be computed at the rates fixed by the Land and Income Tax Amendment Act 1954. BUTTERFLIES AND MOTHS OF Compiled by the Department of Inland Revenue, and bound NEW ZEALAND with a full cloth, stiff board cover. Price 1 ls. 6d. By G. V. HuDsoN, F.E.,S., F.N.Z.Inst. With 9 plain and 53 coloured plates, and 2,100 illustrations CUSTOMS TARIFF OF NEW ZEALAND Price 128s. As AT 15 APRIL 1949 Price 4s. CONTENTS PAGE NEW ZEALAND CUSTOMS TARIFF ADVERTISEMENTS 1634 AMENDMENT No. 1 AS AT 31 JULY 1952 APPOINTMENTS, ETC. 1624 Price ls. BANKRUPTCY NOTICES 1632

DEFENCE NOTICES 1623

A PENAL POLICY FOR NEW ZEALAND LAND TRANSFER ACT NOTICES 1634

In this brochure the problem of crime is briefly surveyed, MISCELLANEOUS- and an outline given of the principles on which the Department of Justice acts in fulfilling its duty to provide better protection Corrigendum ...... 1613 to society. The substance and the purposes of proposed changes Industrial Conciliation and Arbitration Act: Cancel- in the law are also given. lation of Registration of Industrial Union ...... 1632 Kaitaia Drainage Area, Notice ...... 1626 A Penal Policy for New Zealand is commended by the Land Districts: Lands Reserved, Revoked, etc...... 1627 Minister of Justice to all those-and it should be the concern Land Taken for Government Work and Not Required of the whole community-who are interested in coping with to be Crown Land ...... 1628 what is undoubtedly a serious social problem. Maori Affairs Act- 32 pages. Illustrated. Price 2s. 6d. Decl~ring Land Subject to the Provisions of Part XXIV of ...... 1630 Notice of Adoptions Under ...... 1631 Releasing Land from the Provisions of Part XXIV of ...... 1630 MECHANICS OF THE MOTOR VEHICLE Motor Drivers Regulations, Exemption Order ...... 1628 (THEORY AND PRACTICE) Noxious Weeds Act: Administration of, in the County of Thames ...... 1629 This copiously illustrated 364 page authoritative book is Penrose and Orakei High Schools: Scheme ·of Control 1626 strongly recommended by the N.Z. Motor Trade Certification Board. Public Trustee: Election to Administer ...... 1631 Regulations Act, Notice Under the ...... 1632 Price 21s. Reserve Bank: Weekly Statement ...... 1632 Result of Poll for Proposed Loan ...... 1629 Social Security Amendment Act-Maternity Notice 1629 A.B.C. OF PLAIN WORDS Teachers' Register, Supplementary List ...... 1630

By SrR ERNEST GOWERS. Price 3s. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 1613-23

Price 1s. 6d. BY AUTHORITY: R. E. OWEN, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND.-1955