No. 1 1

THE NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 15 JANUARY 1970

CoRRIGENDUM SCHEDULE OTAGO LAND DISTRICT-SoUTHLAND CoNSERVANCY IN the Second Schedule ~o rthe Maori Land Development Notice Bruce County Whangarei 1969, No. 7, releasing land from the provisions of SECTION 1, Block V, Clarendon Survey District: area, 75 acres Part XXN of the Maori Affairs Act 1953, published in Gazette, and 28 perches, more or less. (S.O. PlruJJs 320 and 2531.) 27 February 1969, No. 12, p. 377, for "Allotments 225, 256, and 257" read "Allotments 255, 256, and 257". As shown on plan S. 172/9 deposited in the Head Office of the New Zealand Forest Service at , and thereon Dated at Wellington this 16th day of December 1969. edged red. For and on behalf of the Board of Maori Affairs: Given under the hand of His Excellency lthe Governor­ E. W. WILLIAMS, General, and issued under the Seal of New Zealand, this for Secretary for Maori and Mand Affairs. 15th day of December 1969. (M. and I.A. 61/31, 32/4/189; D.O. 27/5/353) [L.s.] DUNCAN MAcINTYRE, Minister of Forests. Goo SA VE TIIB QUEEN! (F.S. 9/7/154, 6/7/104; L. and S. H.0. 10/100/46') Crown Land Set Apart as Permanent State Forest Land ARTHUR PORRITT, Governor-General A PROCLAMATION PURSUANT to section 18 of lthe Forests Act 1949, I, Sir Arthur Espie Porritt, Baronet, the Governor-General of New Zealand, Proclaiming Crown Land Set Apart as Provisional State Forest hereby set apart the Crown land described in the Schedule Land, and Cancellation of Notice Notifying the Exchange of hereto as permanent State forest land. Provisional State Forest Land in the Nelson Land District for Other Land SCHEDULE NELSON LAND DISTRICT-NELSON CoNSERVANCY ARTHUR PORRITT, Governor-General W aimea County A PROCLAMATION SECTIONS 10 and 15, Block V, Motueka Survey Di!!trict: area, PURSUANT to section 18 of the Forests Act 1949, I, Sir Arthur 575 acres, more or less. S.O. Plans 7388L and 5925. Espie Porritt, Baronet, the Governor-General of New Zealand, As shown on plan S. 13 / 10 deposited in the Head Office of set apart the Crown land set out in the Schedule hereto as the New Zealand Forest Service at Wellington, and thereon provisional State forest land. (The notice dated 27th day of edged red. February 1967, publislhed in the New Zealand Gazette on the Given under the hand of His Excellency the Governor­ 2nd day of March 1967, at page 319, ~s cancelled.) General, and issued under the Seal of New Zealand, this 11th day of December 1969. SCHEDULE [L.s.] DUNCAN MAclNTYRE, Minister of Forests. NELSON LAND DISTRICT-NELSON CONSERVANCY Goo SAVE nm QUEEN! lnangahua County (F.S. 9/4/155, 6/4/198; L. and S. H.O. 10/97/17) SECTION 49, Block XII, Mawheraiti Survey District: area, 59 acres, more or less. (S.O. Plan 10796.) As shown on plan S. 38/7 deposited in the Head Office of the New Zealand Forest Service at Wellin~ton, and thereon Crown Land Set Apart as Permanent State Forest Land edged red. Given under the hand of His Excellency the Governor­ ARTHUR PORRITT, Governor-General General, and issued under the Seal of New Zealand, this A PROCLAMATION 15th day of December 1969. PURSUANT to section 18 of the Forests Act 1949, I, Sir Arthur [L.s.] DUNCAN MACINTYRE, Minister of Foresta Espie Porritt Baronet the Governor-General of New Zealand, Goo SAVE TIIE QUEEN! hereby set a'.part the 'Crown land desccibed in the Schedule hereto as permanent State forest land. (F.S. 6/4/132; L. and S. H.O. 10/97/7) 2 THE NEW ZEALAND GAZETTE No. 1

Declaring Land in the Taranaki Land District, Vested in the SCHEDULE Taranaki Education Board as a Site for a School, to be GISBORNE LAND DISTRICT Vested in Her Majesty the Queen ALL that access way containing 7.1 perches situated in the City of Gisborne, Gisborne R.D., and being Lot 93, D.P. 5374, ARTHUR PORRITT, Governor-General part Kaim 289 Block. Part Proclamation No. 54083. A PROCLAMATION P. J. BROOKS, Clerk of the Executive Council. PURSUANT to subsection ( 6) of section 5 of the Education (P.W. 54/778/62; D.O. 32/62/1) Lands Act 1949, I, Sir Arthur Espie Porritt, Baronet, the Governor-General of New Zealand, hereby proclaim and declare lthat the land described in the Schedule hereto, being an area vested in 11he Taranaki EducaHon Board as a site for a School, shall be vested in Her Majesty the Queen, freed and Declaring an Access Way to be Vested in the Corporation of discharged from every educational trust affecting the same, but the City of Lower Hutt and to be under the Control and subject to all leaJses, encumbrances, liens, or easements affecting Management of the Lower Hutt City Council lthe same at the dalte hereof. ARTHUR PORRITT, Governor-General SCHEDULE TARANAKI LAND DISTRICT-TARANAKI COUNTY ORDER IN COUNCIL PART Section 67, Grey District, situated in Block IX, Paritutu At the Government House at Wellington this 15th day of Survey District, containing 3 roods and 27 perches, more or December 1969 less, and being all the land contained in certificate of title, Presenit: Volume 122, folio 82. His EXCELLENCY THE GOVERNOR-GENERAL IN CouNCIL Part Sedtion 68, Grey District, situated in mock IX, Paritutu Survey District, containing 1 acre, more or less, and being all PURSUANT to section 11 of the Housing Act 1955, His Excellency the land contained in certificate of !title, Volume 20, folio 297. the Governor-General, acting by and with the advice and con­ sent of the Executive Council, hereby orders and declares that Part Section 68, Grey District, situated in Block IX, Paritultu the access way described in the Schedule hereto shall, on and Survey District, containing 10.3 perches, more or less, and after the date of this Order in Council, vest in the Mayor, being all the land contained in certificate of !title, Volume 153, Councillors, and Oitizens of try. Act 1935 P. J. BROOKS, Clerk of the Executive Council. ARTHUR PORRITT, Governor-General (P.W. 54/778/15; D.O. 32/0/8/1) A PROCLAMATION PURSUANT to section 2 of the Maori Housing Amendment Act 1938, I, Sir Arthur Espie Porritt, Baronet, the Governor­ General of New Zealand, hereby proclaim and declare that the Consenting to Stoppz'ng Road in Block XII, Awhitu Survey Crown land, subject to the Land Act 1948, described in the Di"strict, Franklin County Schedule hereto, is hereby set apart for the purposes of the Maori Housing Aot 1935. ARTHUR PORRITT, Governor-General SCHEDULE ORDER IN COUNCIL SoUTH AUCKLAND LAND DISTRICT At the Government House at Wellington this 15th day of A. R. P. Being December 1969 0 1 0 Lo,t 23, D.P. S. 5020, and being part Allotment 171, Present: Parish of Kirikiriroa, Hamilton Town District HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL' (part cancelled C.T. 1428 / 52) . PURSUANT to sedtion 149 of the Public Works Act 1928, His Given under the hand of His Excellency the Governor­ Excellency the Governor-General, acting by and with the advice General, and issued under the Seal of New Zealand, this and consent of the Executive Council, hereby consents to the 15th day of December 1969. Franklin County Council stopping the portions of road [L.s.] DUNCAN MAcINTYRE, Minister of Maori Affairs. described in the Schedule hereto. Goo SAVE THE QUEEN! (M.A. 30/14/3) SCHEDULE NORTH AUCKLAND LAND DISTRICT ALL rthose pieces of road s,ituated in Block XII, Awhitu Survey Declaring an Access Way to be Vested in the Corporation of District, North Auckland R.D., described as follows: the Crty of Gisborne and to be under the Control and A. R. P. Adjoining or passing through Management of the Gisborne City Council O 3 16.5 Part Alilcitments 15 and 16, Suburban Section 4, ARTHUR PORRITT, Governor-General Waipipi Parish; coloured green, edged green, on plan. ORDER IN COUNCIL 5 1 11.7 Allotments 9, 10, 11, 17, 18, 19, 22, 28, 119, and At the Government House at Wellington this 18th day of 120, and part Allotments 12, 13, 15, and 16, August 1969 Suburban Section 4, Waipipi Parish, and Lot 1, D.P. 46533; coloured green on plan. Present: O 3 2.7 Allotmenits 8, 28, and 118, Suburban Seotion 4, HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Waipipi Parish; coloured green, edged green, on PURSUANT to section 11 of the Housing Act 1955, His plan. Excellency the Governor-General, acting by and with the As the same are more particularly delineated on the plan advice and consent of !the Executive Council, hereby orders marked M.O.W. 23755 (S.O. 41229) deposited in the office of and declares that ,the access way described in the Schedule the Mdnister of Works at Wellington, and thereon coloured hereto shall, on and after the date of this Order cin Council, as above-mentioned. vest in the Mayor, CounciUors, and Citizens of the City of P. BROOKS, Clerk of the Executive Council. Gisborne and be under the conltrol and management of the J. Gisborne City Council. (P.W. 34/3126; D.O. 15/3/0/41229) 15 JANUARY THE NEW ZEALAND GAZETTE 3

Authorising a Secondary Use of Land in Block 11, Tauhara Approving Agreement Varying the Agreements Relating to Survey District, Taupo Borough, and Vesting the Control the Supply of Electrical Power from Manapouri Between and Management Thereof in the Taupo Borough Council Her Majesty the Queen and Comalco Power (New Zealand) Ltd. as Assignee of Consolidated Zinc Proprietary Ltd. ARTHUR PORRITT, Governor-General ORDER IN COUNCIL ARTHUR PORRITT, Governor-General At 1he Government House at Welling:ton this 15th day of ORDER IN COUNCIL December 1969 At 1the Government House at Wellingiton this 15th day of Present: December 1969 Present: Hrs EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL. Hrs EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL PvRSUANT to section 37 of lthe Public Works Amendment Act PURSUANT to the Manapouri -Te Anau Development Act 1%3 1948, His Excellency the Governor-General, acting by and with and to the agreement dated 15 August 1963 as varied by Order the advice and consent of lthe Executive Council, hereby makes in Council dated 20 March 1967, His Excellency 1the Governocr­ the following order. General, acting by and with the advice and consent of the Executive Counci1, hereby approves of the said agreement being ORDER further varied in accordance with the agreement dated the 5th 1. It is hereby authorised that the land described in the day of September 1969 between the Minister and Comalco Schedule hereto, being land held primarily for the development Power (New Zealand) Ltd., as assignee of Consolidated Zinc of water power (Lake Taupo and the Waikato power scheme), Proprietary Ltd., a copy of which is set out in the Schedule to be applied also for · recreational purposes, which shall be a this Order in Council. secondary use of lthe said land. 2. Pa11t II of the Reserves and Domains Act 1953 shall apply SCHEDULE to the said land. AN agreement made the 5th day of September 1969, between 3. The control and management of the said land is hereby the Minister of Electricity of the Government of New Zealand vested in the Taupo Borough Council. (hereinafter referred to as 'lthe Minister") of the one part, and Comalco Power (New Zealand) Ltd., a duly incorporated SCHEDULE company having its registered office at 20 Brandon Street, Wellington, New Zealand (hereinafter referred to as "tlhe SOUTH AUCKLAND LAND DISTRICT company"), of the oither part: ALL thait piece of land containing 11 acres and 8 perches Whereas, by an agreement (hereinafter referred to as "the situated in Block II, Tauhara Survey Distridt, being part 1963 power agreement") made the 15th day of August 1963 Section 1, Block XXXVIII, Town of Taupo; as the same is between Her Majesty the Queen, in respect of tihe Government more particularly delineated on the plan marked M.O.W. of New Zealand, acting by and through lthe Minister (herein­ 23789 (S.O. 44675) deposiJted 1in the office of the Minister of after referred to as "ithe Crown") of the one part, and Works at Wellingion, and thereon edged red. Consolidated Zinc Proprietary Ltd., the registereld office of P. J. BROOKS, Clerk of the Executive Council. which is at 95 Collins Street, Melbourne, Victoria (hereinafter referred to as "Consolidated Zinc"), of the other part, which (P.W. 92/12/53/6; D.O. 92/12/53/6) agreemenlt was validated by, and is set out in, the Schedule to tlhe Manapouri-Te Anau Development Act 1963, it was agreed among other things that the Crown should, if so Manawatu-Orua, Mangaone, Petane North, and Petane South required by Consolidated Zinc or its permitted assigns, and River Districts Abolished subject to certain terms and condiitions as therein set forth, make available electrical power from a power station at Lake ARTHUR PORRITT, Governor-General Manapouri; ORDER IN COUNCIL And whereas, by an agreement (hereinafter referred to as At the Government House at Wellington this 15th day of "!the 1966 notices agreement") made tihe 15th day of November December 1969 1966 between lthe Crown and Consolidated Zinc, which agree­ ment was approved by, and is set out in 'the Schedule to, an Present: Order in Council dated tihe 20th day of March 1967 and HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL published in the Gazette of the 22nd day of March 1967, at PURSUANT to the Soil Conservation and Rivers Control Act page 409, the 1963 power agreemel]t was varied in certain 1941, His Excellency the Governor-General, acting by and respeets; with the consent of tihe Executive Council, hereby makes the And whereas, by an agreement also made the 15th day of following order. November 1966 between tihe Crown and Consolidated Zinc, which agreement is set out in the Schedule to a notice by the ORDER Minister, dated the 20th day of March 1967 and published in THE Manawatu-Orua River Disttrict, the Mangaone River lthe Gazette of the 22nd day of March 1967, at page 414, the District, the Petane No11th River District and the Petane South Schedule to the 1963 power agreement was varied in certain River District are hereby abolished. respects; And whereas the rights of Consolidated Zinc under the 1963 P. J. BROOKS, Clerk of the Executive Council. power agreement, varied as aforesaid, have (except as _to (P.W. 74/40/2) certain clauses thereof) been transferred to the company with the written consent of the Minister, pursuant to clause 23 thereof; And whereas New Zealand Aluminium Smelters Ltd., a duly Appointing Auditors of the New Zealand Wool Commission incorporated company having iits registered office at 20 Brandon Street, Wellington, New Zealand (hereinafter referred to as ARTHUR PORRITT, Governor-General "the smeltter company"), has been formed for the purpose of ORDER IN COUNCIL establishing and operating an aluminium smelter near Bluff, At the Governmen/t House at Welling~on this 15th day of whiah will utilise electrical power made available by the Crown December 1969 under the 1963 power agreement, varied as aforesaid; Present: And whereas lthe smeliter company, being a company asso­ ciated with the company in its business or operaHons, has been HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL approved by tihe Minister as an associated company for the PURSUANT to section 29 of the Wool Commission Act 1951, purposes of the 1963 power agreement; His Excellency the Govemor-General, acting by and with the And wherea!s, in consequence of the aforesaid transfer and advice and consent of the Executive CouncH, hereby appoints approval, it is expedient that :the 1963 power agreement be James Kinley Henderson, of Wellington, chartered further varied in the manner hereinafter set fortlh; accountant; and And whereas clause 22 of the 1963 power agreement Cyril Chapple Middlebrook, of Wellington, chartered provides that, with the approval of the Governor-General _by accountant Order in Council, the 1963 power agreemenlt may be vaned to be auditors of the New Zealand Wool Commissron, to hold by agreemenJt between the Minister and Consolidated Zinc or office for a term of 2 years commencing on the 1st day of its permitted assigns; January 1970. Now, therefore, it is hereby agreed as follows: P. J. BROOKS, Clerk of the Executive Council. 1. Clause 1 of the 1963 power agreement, as varied by clause (T. 40/772/1/3) 1 of the 1966 notices agreement, shall be further varied by 4 THE NEW ZEALAND GAZETTE No. 1 inserting immediately after the defini:tion of "the Minister" the Appointments, Promotions, Transfers, Resignations and following definitions: Retirements of Officers of the New Zealand Ar,;,y " 'recipient company' means a company to which the com­ pany supplies electrical power in accordance with the provisions of clause 12 hereof: "'the smelter company' means New Zealand Aluminium PURSUANT to section 16 of the Act 1950 Sm~lters Ltd., a duly incorporalted company having its His Excellency the Governor-General has been pleased t~ registered office at 20 Brandon Street, Wellington, New Zealand, apl?rove_ of the foHo~ing appointments, promotions, transfers, and appI'oved in writing by the Minister as an associated res1gnat1ons, and retirements of officers of the New Zealand company for the purposes of this agreement:" Army: 2. Clause 5B of the 1963 power agreement, as inserted by ROYAL N.Z. ARMOURED CoRPS clal!sl: 4 of !the 1966 notices agreement, shall be varied by Regular Force ormttmg the words "to enable the company rto plan its operations in the Bluff-Invercargill area and" and substituting 2nd Lieutenant Graham Martin Beddie, from the Territorial the words "to enable the company and any recipient company Force (1st Reconnaissance Squadron (N.Z. Scottish), RNZAC), to be 2nd Lieutenant, with seniority from 15 to plan their opera!tions in the Bluff-Invercargill area and to November 1%8, on an initial engagement of 10 years. Dated enable the company". 15 November 1969. 3. Clause 10 of the 1963 power agreement shall be varied by omitting from paragraph (a) subparagraph (ii) thereof and Territorial Force substituting the following subparagraph: 1st Reconnaissance Squadron (N.Z. Scottish), RNZAC "(ii) shall be given and taken at 220,000-volt busbars situate 2nd Lieutenant G. M. Beddie is transferred to the Regular aJt the switchyard at or adjacent to the aluminium smelter of Force. Dated 15 November 1969. the smelter company near Bluff:" THE CoRPS OF ROYAL N.Z. ENGINEERS 4. Clause 10 of the 1963 power agreement shall be further varied by inserting after the word "agrees" in paragraph (b) Regular Force the words "to ensure". Lieutenant and Quartermaster T. W. Dench to be temp. 5. Clause 11 of the 1963 power agreement shall be omitted Captalin and Quartermaster. Druted 1 November 1969. and the following clause shall be substituted: ROYAL N.Z. CoRPS OF SIGNALS "l 1. In respect of its electrical installations, the company Regular Force shall comply with, and in respect of the electrical installations of each recipient company, the company shall ensure that tlhe _Major. R?dnight Ping, from Royal Signals, to be Captain, recipient company will comply with, the relevant provisions with senronty from 11 December 1963, on an initial engage­ of 1the Electricians Act 1952, the Electric Linemen Act 1959, ment of 5 years. Dated 1 December 1969. the Electrical Supply Regulations 1967, the Electrical Wiring Lieutenant (temp. Captain) B. D. Swan to be Captain. Dalted Regulations 1961, and any amendment thereto or re-enactment 1 September 1969. thereof for the time being in force." Supernumerary List 6. Clause 12 of the 1963 power agreement shall be varied Captain (temp. Major) R. Rutledge is re-engaged for a by adding at lthe end of the said clause tlhe words "or except further period of 6 years as from 18 February 1971. with the consent of the Minister, which may be granlted upon Territorial Force such terms and conditions as he may think fit to impose." 1st Infantry Brigade Group Signal Squadron, RNZ Sigs. 7. Clause 14 of the 1963 power agreement shall be varied by omitting paragraph (b) and substituting rthe following Lieutenant StuaI't Bruce Ross is transferred to the Reserve paragraph: of Officers, General List, Royal N.Z. Corps of Signals in the "(b) In the event of the operations of the company or of a rank of Lieutenanit, until 29 September 1971. Dited 30 recipient company carried on from time to time in the Bluff September 1969. or InvercargiLI area, or any part or parts of those operations, ROYAL N.Z. INFANTRY REGIMENT being prevented or hindered by: Regular Force (i) any of the happenings referred to in subparagraphs (i) , (ii), (iii), and (iv) of paragraph (a) of this clause: Lieutenant-Cofone} J. M. Morris, M.B.E., to be acting (ii) the failure of the company or of a recipient company, Colonel. Dated 29 November 1969. through no fault or neglect of its own, to obtain adequate Major T. B. Butson rto be acting Lieutenant-Colonel. Dated supplies of plant, equipmenlt, or materials necessary for its said 1 December 1969. opera!tions: or Major G. A. MiHichip is transferred to the Territorial Force (iii) any other cause (except fire) beyond the control of the (5th Battalion (Wellington West Coast and Taranaki), company or of a recipient company: RNZIR). Dated 19 November 1969. Captain B. P. C. Cudby to be temp. Major. Dated 1 October which prevention or hindrance causes the company's require­ 1%9. ments of electrical power to be reduced below the total require­ LieU'tenant D. G. Shattky to be temp. Captain. Dated 24 ments for which immediately prior to that prevention or November 1969. hindrance it was obliged to pay; then, during the period of the Lieutenant S. J. Kidd is re-engaged from 17 April 1970 to 31 prevention or hindrance, the company shall not be obliged to August 1970. pay for electrical power not taken or used by it: Supernumerary List Provided always that the company shall use its best endeavours and shall ensure tha!t the recipienlt company will Major and Qua11termaster Robert Henry Manson is posted use its best endeavours to minimise the effect of tlhe said causes to the Retired List. Dated 6 December 1969. on the said operations as ,soon as possible thereafter." Captalin and Quartermaster Cyril Morrell Simister is posted to the Retired List. Dated 29 November 1969.. 8. This agreement shall be governed by New Zealand law. Territorial Force 9. The Minisiter shall take such adtion as may be necessary to obtain the approval of the Governor-General by Order in 2nd Battalion (Canterbury Nelson Marlborough West Coast), Council to this agreement for the purposes of clause 22 of the RNZIR 1963 power agreement, and this agreement shall fake effect Lindsay James Duff to be 2nd Lieutenant. Dated 5 September from ttlhe date on which it is approved by Order in Council, 1969. as aforesaid, and shall not vary the 1963 agreement until that 7th Battalion (Wellington (C~ty of Wellington's Own) and date. Hawke's Bay), RNZIR In witness thereof this agreement has been executed the Lieutenant Michael Noel Hosking, M.B., CH.B., R.N.Z.A.M.C., day and year first hereinbefore written. relinquishes the appointment of R.M.O. and is transferred to Signed for and on behalf of Her Majesty the Queen in the Reserve of Officers, General List, Royal N.Z. Army Med­ respect of the Governmenlt of New Zealand by THOMAS PHILIP ical Corps, in the rank of I.Jieutenant, until 31 March 1972. SHAND, the Minister of Electricity, in the presence of: Dated 27 November 1969, P. C. K. THOMSON, Lieutenant Victor Te Kuru is tran·sferred to rthe Reserve of Ministerial Private Secretary, Officers, General List, Royal N.Z. Infantry Regiment, in the Wellinglton. vank of Lieutenant, unltil 31 August 1971. Dated 27 November The Common Seal of CoMALCO POWER (NEW ZEALAND) LID. 1969. was hereto affixed in the presence of : 5th Battalion (Wellington West Coast and Taranaki), RNZIR [L.S.] s. CHRISTIE, Director. Major G. A. MNlichip, from rthe Regular Force, to be P. J. BROOKS, Clerk of the Executive Council. Major, with seniority from 5 October 1969. Dated 19 November (N.Z.E.D. 44/4) 1969. 15 JANUARY THE NEW ZEALAND GAZETTE 5

ROYAL N.Z. ARMY SERVICE CoRPS N.Z. CADET CoRPS Regular Force Ashburton College Cadets Warrant Officer 1st Class James William Carruthers to be Major Alfred Walter Saunders, B.A., is transferred ,to the Lieutenant and Quartermaster. Daited 30 November 1969. Reserve of Officers, General List, N.Z. Cadet Corps, in the Supernumerary List rank of Major. Dated 1 November 1969. Captain Glen Maddaford is posted to the Retired List. King's College Cadets Dated 26 November 1969. 2nd Lieutenant I. D. McKinnon, B.COM., to be Lieutenant. Territorial Force Dated 3 November 1969. {ilth Transport Pl'afoon (Motor Ambulance), RNZASC King's High School Cadets The commission of 2nd Lieutenant (on prob.) 0. E. Hoskin, Captain Huia Robert Ockwell, B.COM., A.C.A., A.C.I.S., B.A., is confirmed. A.N.Z.I.M., from the Reserve of Officers, General List, Royal ROYAi. N.Z. ARMY MEDICAL CoRPS Regiment of N.Z. Artillery, to be Captain. Dated 2 October Regular Force 1969. Bernard Welford, M.B., CH.B., F.R.c.s., to be Major, on a Palmerston North Boys' High Sdhool Cadets limited engagement of 9 months. Dated 18 November 1969. Lieutenant Iain Macpherson Pate, LL.B., resigns his com­ Lieutenant B. J. Bowen to be temp. Captain. Dated 16 July mission. Dated 19 September 1969. 1969. Waimate High School Cadets Territorial Force Lieutenant Maurice David Dellow, M.A., is posted to the Lieutenant Michael Noel Hosking, M.B., CH.B., is transferred Retired List. Dated 21 November 1969., to the Reserve of Officers, General Li~t, Royal N.Z. Army Medical Corps, in the rank of Lieutenant, until 31 March 1972. Wanganui Collegiate School Cadets Dated 27 November 1969. 2nd Lieutenant Peter Robin Whiitehead, M.A.(CANTAB.), resigns his commission. Dated 13 November 1969. Otago Univers]ty Medical Company, RNZAMC 2nd Lieutenant Roderick Hugh Davies, B.A.(CANTAB.), resigns The commission of 2nd Lieutenant (on prob.) P. J. Gow his commission. Dated 17 November 1969. is dec:med to be confirmed in the rank of Lieutenant. Dated Norman Smith Birkinshaw to be 2nd Lieutenarnt (on prob.,). 5 December 1968. Dated 14 October 1969. The commission of 2nd Lieutenalllt (on prob.) J. K. Reeve RESERVE OF OFFICERS is deemed to be confirmed in the rank of Lieutenant. Dated Regimental List 5 December 1968. The commission of 2nd Lieutenant (on prob.) J. C. Opie is 3rd Field Ambulance, RNZAMC deemed to be confirmed in the rank of Lieutenant. Dated Captain Alan Maxwell Chimside, M.B., CH.B., is transferred 5 December 1968. to the Reserve of Officers, General List, Royal N.Z. Army The commission of 2nd Lieutenant (on prob.) J. D. Gillies Medical Corps, in the rank of Captain. Dated 21 October 1969. is deemed to be confirmed in :the rank of Lieutenant. Dated 5 December 1968. General List ROYAL N.Z. ARMY ORDNANCE CoRPS The foHowing officers are posted to the Retired List: Territorial Force Royal N.Z. Infantry Regiment The commission of Lieutenant Brian Charles Lattimer lapses Lieutenant-Colonel Richard Lewis Hutchens, o.s.o. Dated on his appointment to a commission in the Royal Air Force. 26 November 1969. Lieutenant Kenneth Halket Fraser. Dated 18 November Dated 3 November 1969. 1969. ROYAL N.Z. DENTAL CORPS Lieutenant Michael Ame Sandelin. Dated 2 December 1969. Regular Force 2nd Lieutenant Dougias Victor Jenkin. Dated 26 November The notice published in the Gazette, 14 August 1969, No. 1969. 50, p. 1506, relating to the re-engagement of Major J. G. Bell, Royal N.Z. Army Service Corps B.D.S., is canceHed and the following substitU1ted: Lieutenant James Scott Davey. Dated 25 November 1969. "Major J. G. Bell, B.o.s., is re-engaged from 24 November 1968 to 23 November 1969." Royal N.Z. Chaplains Department Major J. G. Bell, B.D.S., is re-engaged from 24 November Chaplain 4th Class Lester Frederic Allison (Church of 1969 to 12 December 1969. England). Dated 2 December 1969. Surgeon Lieutenant-Commander (D) Graeme McGregor N.Z. Cadet Corps Swanson, B.D.S., from the Royal New Zealand Navy, to be Lieutenant Paul George Canham, M.A.(HONS.). Dated 27 Major, with seni!ority from 1 March 1968. Dated 21 November November 1969. 1969. Lieutenant Thomas Stevenson Little. Dated 12 November ROYAL N.Z. ARMY EDUCATION CoRPS 1969. Regular Force Dated at Wellington this 19th day of December 1969. Captain H. M. Cameron, DIP.TCHG., is re-engaged until retir­ DAVID S. THOMSON, Minister of Defence. ing age for rank. Dated 10 October 1969. (Army 251/14/4) ROYAL N.Z. NURSING CoRPS Regular Force Principal Matron M. W. Wilson, R.R.C., DIP.N., is re-engaged Appointment of Honorary Consul for Switzerland at Auckland from 30 November 1969 to 29 April 1970. Matron M. E. Traill, DIP.N., is re-engaged from 1 January His Excellency the Governor-General directs it be notified 1970 to 31 December 1970. that the appointment of Supernumerary List Mr Arthur Wemer Muller as Honorary Consul for Switzerland at Auckland has been Matron K. M. W. Amon, R.R.C., was reposted ,to the Retired provisionally recognised. List. Dalted 15 October 1969. Martron K. M. W. Amon, R.R.C., from the Retired List, to be Dated at Wellington this 22nd day of December 1969. Matron, with seniority from 1 January 1964. Dated 7 KEITH HOLYO AKE, Minister of E:x;temal Affairs. November 1969. Matron K. M. W. Amon, R.R.c., is reposted to the Retired List. Dalted 16 November 1969. Justice of the Peace Appointed Territorial Force PURSUANT ~o section 3 subsection (1) of tihe Justlices of the Charge Sister Maureen Soraya Alexander, 2nd General Peace Act 1957, His Excellency the Governor-General has Hospital, RNZAMC, is posted to the Retired List. Dated 1 been pleased to appoint November 1969. Frank Westwood Alpe EXTRA REGIMENTAL EMPLOYMENT of 23 Oregon Drive, Upper Hutt, to be a Justice of the Peace Territorial Force for New Zealand. Headquarters, 3rd New Zealand Expeditionary Force Dated at Wellingiton this 24th day of November 1969. Lieutenant A. H. Biss, R.N.Z.I.R., to be temp. Captain. Dated J. R. MARSHALL, Minister of Justice, 11 November 1969. (J.P. 69/188 (137)1) 6 THE NEW ZEALAND GAZETTE No. 1

Appointment of Member of Land Valuation Committee Members of the Apple and Pear Prices Authority Reappointed (Notice No. Ag. 10547) PURSUANT to section 19 of the Land Valuati'on Proceedings Act 1948, His Excellency the Governor-General has been pleased PURSUANT to section 18A of ,the Apple mid Pear Marketing to appoint A:ct 1948, His Excellell!cy the Governor-General has been James Thomson Shaw, Esq. pleased to reappoint of lnvercargill, ito be a member of the Southland Land Valua­ Frederic Nightingale Hor11ocks (on 'the ,IJlomination of the tion Committee. New Zealand Fruitg11owers Federation) and Noel Vernon Lough Dated at Wellington this 11th day of December 1969. to be members of the A:pple 1and Pear Prices Authority for J. R. MARSHALL, Minister of Just>ice. a ,term of 4 years commencing 10n l December 1969. (J. 10/5/18 (6)) Dated at Wellington this 18th day of December 1969. B. E. '11.A:LBOYS, Minister iof Agriculture. Public Service Appeal Board Membership-Member Appointed (Ag. 3563)

PuRSUANT to section 61 of the State Services Act 1962, Joseph Members of the New Zealand Patriotz'c Fund Board Appointed Charles Corbi~hley, re~ired Public Servant, has been appointed as official member of the Public Service Appeal Board for a term of 3 years commencing on the 1st day of January 1970. PURSUANT to section 4 of the Patrfotic and Canteen Funds Act Dated at WeHington this 17th day of December 1969. 1947, the Minister of Internal Affairs hereby appoints

Walter Archibald Scott (representing The New Zealand Board Appointed to Have Control of Brougham Street InstitUite of Marine and Power Engineers Incorporated); Domain William Marltin (representing The New Zealand Seamen's Industrial Union of Workers); and PURSUANT to tho Reserves and Domains Act 1953, the Minister James Herlihy (represen!ting Federaited Coioks' and Stewards' of Lands hereby appoints Union of New Zealand Industrial Union of Workers). George Conrad Berendt, I further appoint the following persons to be deputies of the Noel Patrick Coghlan, Chairman and members of the Marine Council : John Hill, Hubert David Maurice Jones as deputy for Rodger Norman Patricia Loui1se Morgan, Kerr, Leonard Jack Powick, Ian Alexander McKay as depUJty for John Ferdinand Holm, Neil Powick, Raymond James Ross as deputy for Russell Tollis Goddard, Nadine Margaret Shaw, Donald Celestine Croucher as deputy for John Wilson David Joseph Shrives, and Dickinson, Robin David Stephens Clifford Somervme Harnett as deputy for Walter Archibald to be rthe Brougham Street Domain Board to have control Scott, of the reserve described in the Schedule hereto, subject to the Leslie Arthur Barber as deputy for William Martin, and provisions of the said Act, as a public domain. George Peachey as deputy for James Herlihy. Dated aJ1: Wellington this 19th day of December 1969. SCHEDULE W. J. SCOTT, Minister of Marine. NELSON LAND DISTRICT-BULLER COUNTY-BROUGHAM STREET DOMAIN (M. 49/9/1) LoT 2, D.P. 5150, being part Section 69, Square 141, situated in Block III, Kawatiri Survey District: area, 4 acres 2 roods 39 perches, more or less. Also Lot 14, D.P. 5689, being part Section 68, Square 141, situated in Block III, Kawatiri Survey District: area, 1 rood Appointmenit of Member of Wainui Domain Board 12 perches, more or less. Dated at Wellington this 12th day of January 1970, PURSUANT to the Reserves and Domains Act 1953, the Minister DUNCAN MAclNTYRE, Minister of Lands. of Lands hereby appoints Robert Gordon Macale to be a (L. and S. H.O. 1/1358; D.O. 8/3/10) member of ,the Wainui Domain Board, Canterbury Land District, in place of Byron Martin Porteous, resigned. Dated at Wellington ~his 16th day of December 1969. Board Appointed to Have Control of Luggate Domain DUNCAN MACINTYRE, Minister of Lands. PURSUANT to the Reserves and Domains Act 1953, the Minister (L. and S. H.O. 1/58; D.O. 8/3/53) of Lands hereby appoints William Robert Atkins, Charlie John Clark, Ronald Dan Cooper, Colin Clark Johnson, Board Appointed to Have Control of the South Featherston William Peter Johnson, Hall Stanley Allan Kane, John Percival Reid, William V anstan Sims, and PURSUANT to the Reserves and Domains Act 1953, the Minister A1bert Neil Wallen of Lands hereby appoints to be the Luggate Domain Board to have control of the reserve Victor Brian Field, described in the Schedule hereto, subject to the provisions of Malcolm Arthur Hodder, the said Act, as a public domain. Susan Mary Keast, Hazel Gladys Mclilltosh, SCHEDULE Lloyd McIntosh, OTAGO LAND DISTRICT-VINCENT CoUNTY McGregor Allen Scott, Charles David Arthur Smi!th, SECTIONS 23, 24, and 1249R, Block VI, Tarras Survey District: Ronald Guy Soughtton, and area, 4 acres and 17 perches, more or less. (S.O. Plans 7459 George Richard Warren and 2955.) to be the South Featherston Hall Board to have control of the Dated at Welling1Jon this 12th day of January 1970. reserve described in the Sclhedule hereto, subject 4o the pro­ DUNCAN MAclNTYRE, Minister of Lands. visions of the said Act, as a site for a public hall. (L. and S. H.O. 1/642; D.O. 8/3/41)

SCHEDULE Appointment of Member of Hyde Domain Board WELLINGTON LAND DISTRICT-FEATHERSTON CoUNTY COUNCIL PURSUANT to the Reserves and Domains Act 1953, the Minister SECTION 574, Featherston Suburban, si!tuated in Block IV, of Lands hereby appoints David John Andrew to be a member Wairarapa Survey District: area, 31.5 perches, more or less. of the Hyde Domain Board, Otago Land District, Maniototo Part certificate of ti!tle, Volume 102, folio 135. (S.O. 24646.) County, in place of Patrick Sarsfield Dowling, deceased. Dated at Welling1:ion this 12th day of January 1970. Dated at Wellington this 12th day of January 1970., DUNCAN MAcINTYRE, Minister of Lands. DUNCAN M'AclNTYRE, Minister of Lands. (L. and S. H.O. 6/6/162; D.O. 8/2/35,) (L. and S. H.O. 1/116; D.O. 8/3/30)

Board Appointed to Have Control of the Gorge Road Public Hall Appointment of Member to Ongarue Domain Board PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints PURSUANT to the Reserves and Domains Act 1953, the Minister James Folly Hamill (Jun.), of Lands hereby appoints Ronald Raymond Keat to be a Neville Englefield Horton, member of the Ongarue Domain Board, Ohura County, Alan Hughes Lewi,s, Taranaki and South Auckland Land Districts, in place of James Robert McCaMum, Harold Leslie McMillan, resigned. Gordon Anderson Maxwell, Dated at Wellington this 12th day of January 1970, Melville Ernest Scott, John Edgar Taylor, DUNCAN MAclNTYRE, Minister of Lands. Peter Dawson Thomas, and (L. and S. H.0. 1/469; D.O. 8/758) Angus Donaldson Welsh 8 THE NEW ZEALAND GAZETTE No. 1

il'o be the Gorge Road Public Hall Board to have control of Appointment of Honorary Launch Warden the reserve described in lthe Schedule hereto subject to the provisions of the said Act, as a public hall site. PURSUANT 1to sections 7 and 265A of the Harbours Act 1950, the SCHEDULE Secretary for Marine hereby appoints SoUTIILAND LAND DISTRICT-GORGE ROAD PUBLIC HALL Lance Maturin Sharplin SECTION 53, Block VII, Oteramika Hundred: area, 1 rood, more to be an honorary launch warden for tthe purposes of the or less. (S.O. Plan 3885.J Harbours Act 1950. Dated at Wellington this 12th day of January 1970. Dated at Wellington this 3rd day of December 1969. DUNCAN MACINTYRE, Minister of Lands. C. W. FRANKS, for Secretary for Marine. (L. and S. H.O. 22/3630/18; D.O. 8/2/6) (M. 43/992/7)

Appointment of Members of Public Hall Board Appointment and Revocation of Customs Examining Places in New Zealand PuRSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints PURSUANT to powers delegia/ted to me by the Comptroller of Lester James Clark and Customs under 'Section 9 of ~he Customs Act 1966, and Robert Sutherland Russell pursuant to sectfuon 32 1of the Customs Act 1966, I, Thomas to be members of the Glenore Public Hall Board, Otago Henry Dunn, OollJ.ecttor of Customs, Wairau, herelby appoint the place desoribed in the First Schedule hereto illo be a place Land District, Bruce County, in place of Walter Alexander for the examirmt~on of goods su:bjedt to the cont11oll ,of Cu'Stoms and Stephen John Palmer Sheat, resigned. and hereby revoke the appointmenlt of the place described in Dated at WeHing:ton this 12th day of January 1970. the Second :Schedu[e hereto as an examining pla.ce for the DUNCAN MAclNTYRE, Minister of Lands. purpose of !this Adt. (L. and S. H.O. 6/6/265; D.O. 8/4/28) FIRST SCHEDULE Description of Examiining Situation Pliace Member of the New Zealand Broadcasting Authority Reappointed Situated on Lease 32843, on The bum.ding kn'own as portion of raillway danid. Parkers Store, inoorporalt­ adjacent to Railway Sta­ ing the :keig'ht depolt of PuRSUANT to the Broadcasting Authority Act 1968, the tion, Blenheim Eckford and Transport Governor-General has reappointed Reginald Beaumont Miller l.Jtd. as a member of the New Zealand Broadcasting Authority, for a term of 3 years from 16 January 1970. SECOND SCHEDULE Dated at Wellington this 19th day of December 1969. (Desoription of EX!am[ning L. R. ADAMS-SCHNEIDER, Minister of Broadcasting. Situation P!lace Levin's Wharf ...... Shed A. Dated ,at Blenheim this 10th day of December 1969. Appointing Person to Regulate and Control Traffic and T. H. DUNN, Collector ,of Customs. Navigation on the Ruamahanga River Diversion

PURSUANT to section 202 of the Ha11bours Act 1950, •the Minister of Marine herelby appoints Appointment of Customs Examining Place in New Zealand Wilfred Samuel Taylor to regulate and ,oont11ol tmffic ,and navigation in the Ruama­ PURSUANT to ,powe11s delegaited to me by the OomptI'olller of hanga River diversion on the •oc03Jsion of the status regatta Customs under section 9 of the Customs Act 1966, and held by the Wairarapa Regatta Club, to be held on or about pursuant ito section 32 of the Cusitoms Act 1966, I, Jack 24 J

SECOND SCHEDULE Of]iciating Ministers for 1970-Notice No. 1 Descr'iptron of Examining PuRSUANT ito the Marriage Aot :1955, the fo1Lowing names of ,Si;tuation Place officiating mimsters within the meaning of the .sa'id Adt are 243 Thorndon Quay, 'Depot of Sea Freightways pubQished for general! information. W dl'lingjtJon Ud. The Church of the Province of New Zealand, commonly Da,ted at Wdllington this 6th day of fanuary 1970. called the Church of England V. W. THOMAS, Comptroller of Customs. The R:everend Paul Dyer, B.A., L.IB. The Presbyterian Church of New Zealand The Reverend Mervyn Afilas1on Aitken. The Reverend Raymond John MarMey. Appointment and Revocation of Customs Temporary The Reverend FI1anco Bruce RalJph, B.A. Examining Places in New Zealand The Reverend Roger Undsay Dennis Wiig. The Reverend Rdbert A!Jexander Mam!hews. The Reverend Wil[tiam OUver Niles. PURSUANT to section 32 of 'the Customs Act 1966, the Roman Catholic Church Oomptroller of Customs appoints the premises descrr~,ed. in the F1irst Schedule hereto to be a place for lbhe examm1at1on Reverend James O'Brien. by Customs 10:f goods subject to the ,contro1l of Customs, and Reverend John Dopheide, s.D.B. hereby revokes the appointmen!t of the plaice described iin the Associated Churches of Christ Second ,Schedule he,reto as an examining place for the purpose Mr Geoffrey D. Roberts.. olf that Adt. Brethren -+--+-­ FTRST SCHEDULE Mr George Joseph Stevenson. Description of Temporary Church of Jesus Christ of Latter-day Saints Situation Examin'ing Pilace BMer Percy K)ara. B1der Roy DougLas Cregan. 64 Gasson Street, Depot 'Of Moga/I Transpo11tation Ltd. Elder James Hem Pu11iri .. Bder Erilca Taihau. Hider Tiemi Matewai Whaanga. SECOND SCHEDULE Elder Riawrri Eparaima Kamau. Elder Te Him Nepia Paea. Description of Temporary Ell!der Allbert Toataua Plorima. Situatron Examining Place Bider Hori Kauimua K1aka. 102 Wo,rdsworth Street, Depot of M:ogai Church of the Nazarene Chrisitchurch Tran:sportati:on Utd. Reverend Tohn Beaumonlt. Dated at Wellington this 17th day of December 1969. Dated at WeHinglton ,t:h:rs 12th day of January 1970. V. W. THOMAS, Oomptrolller of Customs. ,J. L. WRIGHT, Regis1trar-GeneraL

Of]iciating Ministers for 1970-Notice No. 2 Appointment and Revocation of Customs Temporary Examining Places in New Zealand IT is hereby n1otified that the fdlll!owfing ,IJ/ames have been removed fr.om the list of Officiating Ministers. PURSUANT to section 32 of the Customs Act '1966, I hereby The Presbyterian Church of New Zealand appoint the place described [n lthe FiJist Schedu[e hereto to Reverend Arthur Dowdall! HJorwel[. be a p[aoe for the ,examination by the Customs of goods subject to 111he ConltJioil 1of Cusltoms, and hereby revoke the Baptist Church appoilntment of the place des,oribed in the Second Sohedu~e Reverend Arthur Ans'tice. hereto as 'an eicamining pLace for the purpose ·of that Act. Dated at WeliJing'llon this 12th day 'of January 1970. J. L. WRIGHT, Registrar•Genernl. FIRST SCHEDULE Description of Temporary Situation Examinfog Pll'ace Protection of Industry Cooper's Wholesale !Jtd. 'Premises occupied by Rudder's Building, Kitson Place, Customs and Shipping (New NOTICE i1s hereby given, in complian'ce with section lOE (5) Mount Wclllington, Auck- Zealand) Ltd. of ithe Tariff and Development Board Amen:dment Act 1%7, land.

Officer Authorised to Take and Receive Statutory Declarations said Section 56; thence generally north-westerly along the noJ.1th-eastern boundary of Section 58, Makara District, the south-eastern and north-eastern boundaries of Section 54, PURSUANT to section 9 of the Oaths and Declarations Act Makara District, the north-western boundaries of Sections 103 1957, His Excellency the Governor-General has been plea5ed and 101, Ohariu District, the south-western boundaries of to authorise the officer in the service of the Jiocal authority Sections 101, 100, 78, and 75, Ohariu District (including ~he being ,the holder for ithe time being of the office of crossing of roads), and the south-eastern and noJ.1th-eastern Transport Revenue Officer, Wellington City Corporation, boundaries of Section 99, Ohariu District, to the sea coast; Wellington thence generally north-easterly along the sea coast 1to a point in line with the south-western boundary of Wairere I in Block to take and receive statutory declarations under the said Act. I, Belmont S.D.; 1thence generally south-easterly to and along Dated at Wellington this 9th day of December 1%9. the south-wesitern boundaries of Wairere 1, 2E 1, and 2E 2, the J. R. MARSHALL, Minister of Justice. north-western boundaries of Sections 122 and 123, Ohariu District, the generally north-eastern boundaries of Lot 1, D.P. (J. 10/7 /45 (5)) 9126, and the northern boundary of Section 47, Porirua District, ito the intersection of a line bearing 9° 32' from the north-western corner of Lot 233, D.P. 10265; thence generally southerly along that line 1to and along the western boundaries of Lots 7, 6, and 5, D.P. 24182, the northern boundaries of Lots 17, 16, 15, and 29, D.P. 22862, ,the south-western bound­ The Johnsonville Licensing Trust Constitution Notice 1969 aries of Lots 29, 13, 12, 11, 10, 9, 8, and 7, D.P. 22862, the southern boundaries of Lots 7, 6, and 5, D.P. 22862, the PuRSUANT to ,the Local Licensing Trusts Regulations 1966*, western boundaries of Lots 233, 234, 235, and 236, D.P. 10265, the Minister of Jusitice hereby gives the following notice. the northern boundaries of Lots 240, 241, and 242, D.P. 10265, the western boundary of Lot 242, D.P. 10265, the western side of Chesiter Road, the no11thern boundary of Lot 1, D.P. 23650, NOTICE the western boundaries of Lots 1, 2, and 3, D.P. 23650, the 1. This notice may be cited as the Jolhnsonville Licensing north-western boundaries of Lots 7, 8, 9, 10, and 11, D.P. Trust Constitution Notice 1969. 23650, and Lots 12, 11, 10, 9, 8, 7, 6, 5, 4, 3, 2, and 1, D.P. 24506, along a right line to and along the western boundary 2. There is hereby constituted a local licensing trust, to be of Lot 307, D.P. 10265, the western and southern boundaries of called 1the Johnsonville Licensing Trust. Lo1t 308, D.P. 10265, the western boundaries of Lots 309, 310, 3. (11) The first election of members of the Trust shall be 311, 312, 313, 314, 315, 316, 317, 318, and 319, D.P. 10265, held on Saturday, the 7th day of March 1970. Lot 2, D.P. 28068, and Lots 325, 326, 327, and 328, D.P. 10265, (2) The Returning Officer for the first election of members the northern boundaries of Lots 2 and 3, D.P. 16081, and Lot of the Trust !!hall be Graeme Archibald Petersen, Returning 1, D.P. 26570, the western boundaries of Lots 1 and 2, D.P. Officer for the Oty of Wellington. 26570, the generally no11th-western and southern boundaries of 4. The area within which polls shall be taken for elections of the subdivision shown on Scheme Plan D/514 lodged in the Trus:t members shall be the whole of the area described in the office of .the Chief Surveyor alt Wellington, and the eastern Schedule to this notice. boundaries of Sections 118 and 117, Ohariu District, to the south-western corner of Section 36, Porirua District; thence 5. The area within which the Trust may expend or distribute generaHy easterly along the southern boundary of Section 36, profits, pursuant to subsection (1) of sectvon 44 of the Licens­ Porirua Disitrict, the western boundary of Section 34, Porirua ing Trusts Act 1949, shall be ,the whole of the area described District, the northern boundary of pa11f Section 34, Porirua in the Schedule to this novice. District (C.T. 427 / 142), and its production to 1the eastern Dated at Wellington this 19th day of December 1969. side of the Main Trunk Railway, and along .tha:t J. R. MARSHALL, Minister of Justice. side to and along the northern boundaries of part Section 35, Porirua District, as shown on S.O. Plan 23462, to the western *Sta1tutory Regula,tions 1966/139 side of No. 1 State Highway (motorway); 1thence generally northerly along that side to the north-eastern corner of Lot 3, D.P. 27426, along right lines bearing 95° 51' 20" distance SCHEDULE 382.03 links, bearing 5° 51' distance 680.26 links, and bearing ALL that area in the Wellington Land District, being part of 334° 51' distance 49.14 links to and along !the western side of the City of Wellington and part of the County of Hutt, bounded No. 1 State Highway (motorway) :to and along the western by a line commencing a1t a point on the shore of Port Nicholson boundaries of Sections 242 and 285, Porirua District, 1to and fo line with the north-eastern boundary of Section 7, Harbour along the western side of No. 1 State Highway (motorway) to District, in Block XII, Belmont S.D., and proceeding generally a point in line with the southern boundary of Lot 1, D.P. north-westerly to and along the north-eastern boundaries of 22169; thence generally north-eas,terly to and along the southern parts of the said Section 7 comprised in C.T. 542/64 and and eastern boundaries of Loil l, D.P. 22169, the southern and Proclamation 1246 to the northernmost corner of the said eastern boundaries of Lot 1, D.P. 27799, the eastern boundaries Section 7, along the !!outh-eastern and south-western boundaries of Lots 34, 33, 32, 31, and 30, D.P. 18679, and the southern of Section 5, Porirua District, the south-eastern boundaries of boundaries of Lot 2, D.P. 19688, and Lot 115, D.P. 14282, to a Lots 1 and 2, D.P. 16605, the generally northern boundaries of point distant 1,800 links from the western boundary of Section Lot 2, D.P. 16605, and their production to the western side of 180 Porirua District; thence southerly along a right lfae to and Burma Road, along that side to and along the eastern bound­ alo~g right lines bearing 135° distance 1,000 links, bearing 83° aries of Loit 2, D.P. 29904, and Lot 1, D.P. 15033, and the distance 600 links, and bearing 63° distance 700 links, to a northern boundari,es of Lot 1, D.P. 15033, and Lots 2 and 1, poirnt on the eastern boundary of Lot 22, D.P. 28711, distant D.P. 29904, to the north-western corner of Lot 1, D.P. 29904; 200 links south of ,he south-western corner of Section 180, thence generally south-westerly along the western boundaries Porirua District; thence generally northerly along ihe eastern of Lot 1, D.P. 29904, and Lot 2, D.P. 22339, along a right line boundary of Lo,t 22, D.P. 28711, the southern, eastern, and to a point on the northern boundary of Lot 1, D.P. 21023, in northern boundaries of Section 180, Porirua District, and the line with the north-western boundary of Lot 2, D.P. 21023, eastern side of Woodman Drive to the southern boundary of along the northern and western boundaries of Lot 1, D.P. Lot 2, D.P. 14051; thence southerly, easterly, and northerly 21023, the north-western boundaries of I.Jots 5, 6, 7, and 8, along the generally south-wes,tern and eastern boundaries of D.P. 21023, the south-western boundary of Loil 8, D.P. 21023, the said Lot 2 to the northern boundary of Lot 5, D.P. 2129; and ,the western side of Burma Road to the north-eastern thence easterly along the northern boundaries of Lots 5 and 2, boundary of Lot 2, D.P. 14944; thence generally north-westerly D.P. 2129, to the eastern boundary of the said Lot 2; thence along the north-eastern boundaries of Lo1ts 2 and 1, D.P. 14944, generally southerly along that boundary, along a rigll~ line and Lot 4, D.P. 992, and the eastern and northern boundaries across Takapu Road to and a~ong the eastern boundanes of of the land defined on S.O. Plan 15913 to the northernmost Lot l, D.P. 2129, and Sections 4, 3, 2, and 1, Takapu District, corner of that land; thence generally southerly along 1the the northern boundary of Section 38 and the eastern boundaries western boundaries of that land to and along the south-eastern of Sections 38 19 and 41, Horokiwi Road District, and Section boundary of Section 128, Ohariu District, to the north-eastern 156 Porirua Dist~ict along a right line across Horokiwi Road boundary of Section 9, Kaiwharawhara District; thence to 'and along the 'north-western boundary of Sectjon 14, generally westerly along the north-eastern and north-western Horokiwi Road District, ,ohc western boundanes of Sections 12, boundaries of the said Section 9, the north-western boundary 11, and 9, Horokiwi Road District (crossing inltervening J1oads), of Section 10, Kaiwharawhara District (including the crossing to the northern boundary of Section 7, Horokiwi Road District; of a road), the north-western, north-eastern, and again north­ thence easterly along that boundary (including the crossing of western boundaries of Section 11, Kaiwharawhara District, the n1011th-western boundary of Section 57, Makara District, and Horokiwi Road) and generally sioutherly along the eastern the northern boundary of Section 56, Makara Dis1trict (includ­ boundarv of the said Section 7, the northern boundary of ing the crossing of a road), to the north-western corner of the Section 78, Hutt District, to and down the middle of Korokoro 15 JANUARY THE NEW ZEALAND GAZETTE 11

Stream to and along lthe eastern boundary of the said Section 2. Thlis consent is subject tJo oompliafliCe wi1th the Water 78 to and along the north-eastern boundaries of Lot 2, D.P. Powe\f RegulaJtiorns 11934, 1the Ellectricai Supply Regulations 4739, and Loit 1, D.P. 790, and their production to the southern 1967, ,the Electrida[ Wiring Regullations 196:1, iVhe Radio side of the Wellington-Napier Railway; thence wesiterly along Interference Regutations 1958, and all regu!laJtions hereaiiter that side to the shore of Port Nicholson and south-westerly made in amendment of or in substih.1~i1on for any of those along that shore to the point of oommencement. regul'aJtions, as if in the case of the Wa!ter Plower Regula!tions 1934 it were a ,licence under the Pub[ic Works Aot 1928 to use wa!ter fO\f the purpose of generating efoctridty, as well as The Control of Prices (Positive List) Notice 1966-Amendment a con8ent under the Ell1edtrlici1ty Aot 1968 to generate ell:eotridty No. 13 by the use of water. 3. The generation of e1'ectricrty by 1the use ,of water pursuant PURSUANT to the Control of Prices Act 1947, the Minister of to this consent sha[l be carried out by means o.f the works Industries and Oommerce hereby gives the following notice: described in ithe Schedule hereto,. 1. This notice may be cilted as the Con:trol of Prices (Positive 4. This con:sent :shall, unless it is s1ooner iawfully determined, List) Notice 1966, Amendment No. 13, and shall be read Continue lin :fiorce unti[ the 31st day 'of March 1984 or ulllti1l together with, and deemed to be pa11t of, the Control of electrical energy is available from an electrical supply Prices (Positive List) Notice 1966 (hereinafter referred to as authority, whichever is :the earilier. the principal notice). 5. This consent confers no rights 1to water under the Waiter 2. This notice slhall come into force on the day after the and Soill Oo,nservation Act 1967 or otherwise. dalte of its puMication in the Gazette. 6. For lrhe purpose of 1russessing the ,rental or annu'al sum 3. The principal notice is hereby amended by omitting under payable ~n respect of this ·colllSen!t, the maximum generating the general heading MISCELLANEOUS, the item "Phormium capaoi1ty of lthe plant at the date o:f this ,oonsent is 8 kW. tenax". Dated at Wellington this 12th day of January 1970. SCHEDULE N. L. SHELTON, Minister of Industries and Commerce. GENERAL DESCRIPTION OF WORKS (a) Head works consisting of a dam and intake situa!ted ~n Department of Agriculture-Agricultural Chemicals Notice, Section 33814, ,Bl!Jock I, Grasmere Survey Distriot. Amendment No. 3 (No. Ag. 10546) (b) Wate,r race foading to the powerhouse, giving a static head of approx!imately 20 ft. PURSUANT to the Department of Agriculture Act 1953 and the Agricultural Chemicals Acit 1959, it is hereby notified that the (c) 'vail race ,from the powerhouse l!Jo Sarah Greek. Schedule in the AgricuHural Ohemicals Notice (No. Ag. (d) Waiter turbine and powerhouse slituated [n Sedtion 10487) * is amended by adding the products specified in the 33814, Block I, Grasmere Survey District. First Schedule hereto and deleting the products specified in the As shown on the plan marked N.Z.E.D. 781 deposited in the Seoond Schedule hereto. office 1of the New Zealand EU,ectricity Depar1tment at WeHington. FIRST SCHEDULE Prop's. Regd. Dated alt Wel!Uington this 26th dlay of November 1969. Product Name No. No. B. E. TALBOYIS, for Minister of Electricity. Betenal 44 1392 (N.Z.E.D. 11/20/1149) Cooper's Lime Sulphur 12 729 Kcontrol 10 ...... 45 1636 Watkins Derris Dust 69 857 Watkins Lime Sulphur 69 862 SECOND SCHEDULE Prop's. Rcgd. Licensing David l'vfcLeod, Sheep Farmer, Cass, to Erect and Product Name No. No. Use Electric Lines Stantox P44 Low Volatile .... 44 158 Stantox 2, 4, 5-T Low Volatile 44 256 *Gazette, No. 55, 11 September 1969, p. 1721 PURSUANT to the Electricity Aot 1968, the Minister of Da:ted at Wellington this 18th day of December 1969. Electriai1ty hereby i!ficenses Davlid McLeod, sheep farmer, of B. E. TALBOYS, Minister of Agriculture. Class, subjiect to the following condiltions, 1lo fay, construct, puit up, place, and use the electric lines described in the Scheduie hereto.

Fixing the Inspection Fee Payable on Graded Apples and Pears (Notice No. Ag. 10550) CONDITIONS 1. This licence is subject Ibo compJiiance with 1the Ellectrical PURSUANT to regulation 96 of the New Zealand Grown Fruit Supply Regulaili.'ons 1967, the BlectricaJl Wiring Regu1atiions Regulations 1952, the Minisiter of Agriculture hereby fixes the 1961, the R1adii10 Interference Regu1'a1tions 1958, and ail1l inspection fee payable for the season ending 30 November regulati1ons made in amendment of or in subs~iitution for any 1970 and thereafter until further notice on graded apples and of th'ose regu!iartions. pears pass·ed through recognised inspection points at 1.1 0c for eaah bushel case and 0.55c for cases other than a bushel 2. The ,systems of supply shall be as descri,bed in paragraphs case. (d) and (e) 1of regulaJtion 15 of the Electricail Supply Regula­ tions 1967, and shall be an alternating current system. Notlice No. Ag. 10082, published in the Gazette of 15 June 1 1967, at page 1022, is hereby revoked. 3. Thiis rrncence sha111, unless it is s•ooner fawfuilly determined, conltiinue in :force un!til the 31st day J01f March 1984 or untH Dated at Welling1ton this 22nd day of December 1969. electrical energy is availab[e JJ11om an electric power board B. E. TALBOYS, Minister of Agriculture. or other pub:lic source of supply, whichever is the earlier.

Consent to the Generation of Electricity by David McLeod SCHEDULE by the Use of Water Eleotric ,i'ines commending from the liicensee',s generator and proceeding a:cro'ss Sectrons 33814, 6714, 338117, 338,19, and PURSUANT to the Electricity Act 1968, ,the Minister of 33815, Block I, Grasmere Survey District, and across the Eleotncilty hereby consents to the genera1fon of dledtridty by West Ooasit imiilway i!ine, the Craigiebum Road, and the West David McLeod, of Cass, sheep farmer, by the use of water, Coas,t Ro'ad to the -licemee's homestead and other buiiJding,s, subject to the fo[iliowing conditions. as shown on 'the pfan rnark,ed N.Z.E.D. 781 depos~ted in the office of the New Zeailand Blectridity Department at CONDITIONS Wellington. 1. The colllditiom; directed by the Walter Power Regulrutions Druted at WeUington thi's 3rd day :of December 1969. 1934 ltlo be implied itn every IJ!icence to use waiter flQlr the purpose of generating or stocing electricity shall ·be d_eemed B. E. TALBOYiS, for Minister of Electrioity. to be condiltion,,s of 1thrs consent as if it were such a licence. (N.Z.E.D. 11/20/1149) 12 THE NEW ZEALAND GAZETTE No. 1

Notice of Variation of Schedule to Agreement Relating to the Signed for and on behalf of Her Majesty the Queen in Price for Electrical Power from Lake Manapouri respect of the Government of New Zealand by THOMAS PHILIP SHAND, the !-finister of Electricity, in the presence of: P. C. K. THOMSON, THE Minis:ter of Electricity hereby gives notice that the Schedule Ministerial Private Secretary, to the agreement, dated 15 August 1963, between Her Majesty Wellington. the Queen and Consolidated Zinc Proprietary Utd., and varied The Common Seal of CoMALCO PoWER (NEW ZEALAND) LTD. by agreement, notice whereof was gazetted on 22 March 1967, was hereto affixed in the presence of: has been further varied by agre.ement dated 5 September 1969 between the Minister of Electricity and Comalco Power (New [L.S.] D. CRAWFORD, Director Zealand) Ud. as assignee under the said agreement, a copy of Daited at Wellington this 15th day of December 1969. which is set out in the Schedule to this notice. B. E. TALBOYS, for Minister of Electricity. (N.Z.E.D. 44/4)

SCHEDULE Licensing Kelvin Tarlton Ltd. to Occupy a Site for a Ship AN agreement made the 5th day of September 1969, between Museum in W aitangi River Estuary, Bay of Islands the Minister of Electricity of the Government of New Zealand (hereinafter referred ,to as "the Minister") of the one part, PURSUANT to 1the Harbours Act 1950, !the Mrnlister of Marine and Comalco Power (New Zealand) Ltd., a duly incorporated hereby licenses and permj)ts Kelvin 'forlton Ltd. (hereinafter company having ilts registered office at 20 Brandon Street, oaaed ithe [rcensee, which tterm shal[ im::llude its 'sUlccessrors or Wellington, New Zealand (hereinafter referred to as "the com­ assigns, unless tthe context requfo:es a diffel'enit construction) pany"), of the other part: to use and occupy a part of the foreshore in the Waitangi River Estuary, Bay 'of Islands, as shiown on plan marked Whereas, by an agreement (hereinafter referred ito as "the M.iD. 13684 and depos~ted in the office of the Marine Depart­ 1963 power agreement") made the 15th day of August 1963 ment at Wel!liinwton, for the purpose of marnitainling thereon between Her Majesty lthe Queen, in respect of the Government a ship museum, as shorwn on 1the said plan; ,such licence to of New Zealand, acting by and through the Minister (herein­ be held and enj1oyed by IVhe 4i!cen:see upon and subject to the after referred to as "the Crown") of the one part, and Consoli­ ,terms 1and conditions set forth in the Schedu[e hereto. dated Zinc Proprietary Ltd., the registered 'office of which is at 95 Collins Street, Melbourne, Victoria (hereinafter referred SCHEDULE to as "Cons10Hdalted Zinc") , of the other part, which agree­ ment was valida1ted by, and is set out in the Schedule to, the CoNDITIONS Manapouri -Te Anau Development Act 1963, it was agreed 1. This licence rs subject ,to the Foreshore Licence Reguila­ that the Crown should, if so required by Consolidated Zinc or ti!ons 1960, and the provisions of tthose regu1ations sha[i, so ~ts permitted assigns, and subject to certain terms and conditions far as applicable, apply heretJo. as therein set forth, make available electrical power from the 2. The term of lthe licence ,shall be 14 years from the 1st day power station at Lake Manapouri; of January 1970. And whereas, by an agreement (hereinafter referred to as 3, The premium payable by the licensee sha111l be 10 dollars "the 1966 notices agreement") made the 15th day of November ($10) and the annual sum so payable by the ilii'censee shall 1966 between the Crown and Consolidated Zinc, which agree­ ment was approved by, and is set out in the Schedule to, an be 20 dollars ($20). Order in Council dated the 20th day of March 1967 and Dated at Wellington 'this 18th day of December 1969. published in the Gazette of the 22nd day of March 1967, at W. J. SCOTT, Minister of Marine. page 409, the 1963 power agreement was varied in certain respects; (M. 54/23/4) And whereas, by an agreement (hereinafter referred to as "the 1966 pricing agreemenlt") also made the 15th day of November 1966 between the Crown and Consolidated Zinc, Land Proclaimed as Road and Road Closed in Block XII, which agreement is set out in 'the Schedule to a notice by the Manganui Survey District, Waimarino County Minister, dated the 20th day of March 1967 and published in the Gazette of the 22nd day of March 1967, at page 414, the PURSUANT to section 29 of the Public Works Amendment Act Schedule to the 1963 power agreement (hereinafter referred to 1948, the Minister of Works hereby proclaims as road the land as "the Pricing Schedule"), which provides for the calculation described in the First Schedule hereto, and also hereby of the price to be paid for electrical power made available by proclaims as closed the road described in the Second Schedule the Crown under the 1963 power agreement, as varied by ithe hereto. 1966 no1tices agreement, wa'S varied in certain respects; FIRST SCHEDULE And whereas by heads of agreement made the 8th dav of July 1968, between Her Majesty the Queen, in respect of the WELLINGTON LAND DISTRICT Government of New Zeaiand, acting by and through the ALL those pieces of land situated in Block XII, Manganui Minister of Industries and Commerce of 1the first part, Comalco Survey District, Wellington R.D., described as follows: Industries Pty. Ltd., of Melbourne, Australia, of the second A. R. P. Being part, Showa Denko K.K., of Tokyo, Japan, of the third part, and Sumitomo Chemical Co. Ltd., of Osaka, Japan on the 0 0 3.7 Part Section 14; coloured blue on plan. fourth part, Comalco Industries Pty. Ltd. agreed t~ ensure 0 0 26.7 Part Section 17; coloured sepia on plan. that Consolidated Zinc or its assignee would pay for tthe said 1 O 22 1 Pai1ts railway land; coloured blue on plan. electrical power 110 percent of the price calculated in accord­ 4 0 0 J ance with the Pricing Schedule, varied as aforesaid; 0 0 14.4 Pa!1t Mangaturuturu Stream bed; coloured orange on plan. And whereas, with the wriluten consent of the Minister the Parts State forest; coloured sepia on plan. rights of Consolidated Zinc under the 1963 power agree~ent g g1 t:} as varied by the 1966 notices agreement, were (except as t~ certain clauses !thereof) transferred to the company; SECOND SCHEDULE And whereas, in order to give effect to the said heads of WELLINGTON LAND DISTRICT agreement, the ~rown and the company now desire to vary further, as heremafter set forth, the provisions of the Pricing ALL those pieces of road situated in Block XII, Manganui Schedule; Survey District, Wellington R.D., described as follows: And whereas clause 20 of the Pricing Schedule provides thait A. R. P. Adjoining or passing through the Pricing Sc'?-~ule may be v~ried by_ written agreement 3 2 34 State fore5t; coloured green on plan. between the Mm1ster and Consolidated Zmc or its permitted 0 0 17.6 Part Section 17; coloured green on plan. assigns: 1 2 0.8 Railway land, Sections 16 and 20 and pal't Section Now, therefore, it is hereby agreed as follows: 17; coloured green, edged green, on plan. 1. Clause 12 of J~e Pricing Schedule, as subst~tuted by clause As the same are more particularly delineated on the plan 5 of the 1966 pncmg agreement, is hereby varied by adding marked M.O.W. 23786 (S.O. 27030) deposited in the office of at the end of each of paragraphs (b), (c), and (d) the words the Minister of Works at Wellington, and thereon coloured "plus 10 per centum of that sum". as above-mentioned. 2. This agreement shall be governed by New Zealand law. Dated at Wellington this 11th day of December 1969. In witness whereof this agreemen,t has been executed the PERCY B. ALLEN, Minister of Works. day and year first hereinbefore wri'tten. (P.W. 72/4/8/0; D.O. 8/4/5/3/0) 15 JANUARY THE NEW ZEALAND GAZETTE 13

Land Proclaimed as Road and Road Closed in Blocks VI, X, Land Proclaimed as Street in the City of Hastings and XIV, Burke Survey District, Mackenzie County PURSUANT to section 29 of the Public Works Amendment Act PURSUANT to section 29 of the Public Works Amendment Act 1948, illhe Minister of Works hereby proclaims as road the land 1948, the Minister of Works hereby proclaims as street the land described in the FirSlt Schedule hereto; and also hereby pro­ described in rthe Schedule hereto. cla1ims as closed the portions of road described in 1the Second Schedule hereto. SCHEDULE FIRST SCHEDULE HAwirn's BAY LAND DISTRICT CANTERBURY LAND DISTRICT ALL those p,ieces of land situated in 1tJhc City of Hastings, Hawke's Bay R.D., described as follows: ALL those pieces of rand situated in the Canterbury Registration District described as follows : A. R. P. Being A. R. P. Being 0 0 0.1 Lot 71, D.P. 11069, part Heretaunga Blocko Part certificate of title, Volume B. 3, folio 1100, 0 3 30.2 PaI1t Rural Section 36853 situated in Blocks VI and Hawke's Bay Land Registry. X, Burke Survey Disitrict; coloured orange on 0 0 0.6 Lot 96, D.P. 11330, pa11t Heretaunga Block. Part plan. certificate of title, Volume B. 3, folio 1335, 1 3 24.4 Part Rural Section 33831; coloured orange on plan. Hawke's Bay Land Registry. 5 1 31.1 Part Reserve 2917; coloured sepia on plan. 0 3 28.3 Part Reserve 3906; coloured blue on plan. Dated at WeUington this 11th day of December 1969. All situated in Block X, Burke Survey District. PERCY B. ALLEN, Minister of Works. A. R. P. Being (P.W. 51/3377; D.O. 32/25/1) 15~ g-~l Parts Run 253; coloured orange on plan; siituated o 2 28:5,J in Block XIV, Burke Survey District. As the same are more particularly delineated on the plan Land Proclaimed as Street in the City of Invercargill marked M.O.W. 23800 (S.O. 10098) deposited in the office of the Mrinister of Works at Wellington, and thereon coloured PURSUANT to section 29 of the Public Works Amendment Act as above-menrtioned. 1948, 'the Minister of Works hereby proclaims as street the land described in the Schedule hereto. SECOND SCHEDULE CANTERBURY LAND DISTRICT ALL tho!Se pieces of road situated in the Canterbury Registra­ SCHEDULE tion District described as follows: SOUTIILAND LAND DISTRICT A. R. P. Adjoining or passing through ALL those pieces orf land situated in Block I, Invcrcargill 12 3 29.9 Run 73, Run 330, Reserves 2917 and 3843, and Hundred, SoUJthland R.D., described as follows: Rural Section 36853, situated in Blocks VI and A. R. P. Being X, Burke Survey Distridt; coloured green on plan. 2 2 14 Rural Section 33831; coloured green on plan. 0 0 24.7 Part Lot 6, D.P. 2104, being part Section 39. 1 3 24 Run 73 and Reserve 3906; coloured green on plan. 0 0 16.2 Part Lot 17, D.P. 2104, being part Section 39. As the same are more particularly delineaited on the plan Bo1th situated in Block X, Burke Survey District. marked M.O.W. 23802 (S.O. 7904) deposited in the office of As the same are more particularly delineaJted on the plan the Minister of Works at Wellington, and thereon coloured marked M.O.W. 23800 (S.O. 10098) deposited in the office of blue. the Mrinister of Works at Wellington, and thereon coloured as above-mentioned. Dated at Wellington this 11th day of December 1969. Dated at Wellington this 11th day of December 1969. PERCY B. ALLEN, Minister of Workso PERCY B. ALLEN, Minister of Works. (P.W. 51/4344; D.O. 18/767 /36) (P.W. 45/1350; D.O. 35/28; L. and S. D.O. 9/31')

Land Proclaimed as Street in the City of Manukau Road Closed in Blocks I and XI, Clarendon Survey District PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minis'ter of Works hereby proclaims as street the land PURSUANT to section 29 of the Public Works Amendment Act described in the Schedule hereto. 1948, the Minister of Works hereby proclaims as clo'Sed the road described in ,the Schedule hereto. SCHEDULE NORTH AUCKLAND LAND DISTRICT SCHEDULE ALL those pieces of land situated in Block IX, Otahuhu Survey OTAGO LAND DISTRICT District, City of Manukau, North Auckland R.D., described as follows: ALL thaJt piece of road containing 18 acres 1 rood 10 perches situated in Clarendon Survey District, Otago R.D., adjoining A. R. P. Being Sections 27, 28, and 29, Block I, and Section 40, mock XI; 1 1 8.4 Lo1t 341, D.P. 59209. Part certificate of tide, Volume as the same is more particularly delineated on the plan marked 1129, folio 58. M.O.W. 23795 (S.O. 16685) deposited in the office of the 0 2 8.8 Lot 342, D.P. 59209. Part certificate of rude, Volume Minister of Works aJt Wellington, and thereon coloured green. 1129, folio 58. 2 0 1.5 I.Jot 216, LT. Plan 57722. Part certificate of tiltle Dated at Wellington this 11th day of December 1969. Volume 1129, folio 58. ' PERCY B. ALLEN, Minister of Works. 4 3 8.3 Lot 216, D.P. 57343. Part certificate of 1title, Volume (P.W. 46/1715; D.O. 20/143/2) 1129, folio 58. 0 3 38.6 Lot 217, D.P. 57343. Part certificate of tirtle, Volume 1129, folio 58. 2 2 22.3 Lot 216, L.T. Plan 57344. Part of certificates of title, Volume 1129, folio 58, and Volume 552 Road Closed in Block X, Southbridge Survey District, folio 121. ' Ellesmere County 1 11.9 Loit 14, D.P. 57453. Part of certificates of tiitle, Volume 1129, folio 58, and Volume 552, folio 121. PURSUANT to section 29 of the Public Works Amendment Act 3 1 7.1 Lot 295, D.P. 57672. Part certificate of title Volume 1948, the Minister of Works hereby proclaims as closed the 552, folio 121. ' portions of road described tin the Schedule hereto. Both certificates of title are limHed as to parcels and in the North Auckland Land Registry. SCHEDULE Dated at Wellington this lr:ait day of December 1969. CANTERBURY LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL those portions of road situated in Block X, Southbridge (P.W. 51/4583; D.O. X/311/7/0) Survey District, Canterbury R.D., described as follows: 14 THE NEW ZEALAND GAZETTE No. 1

A. R. P. Adjoining or passing through SCHEDULE 0 0 5.9 Crown land; coloured green on plan. NORTII AUCKLAND LAND DISTRICT 2 0 17.6 Reserve 1179, Rural Section 12202 and Crown ALL that piece of land containing 1 rood 0.3 perches situated in land; coloured green on plan. Block IX, Titirangi Survey District, North Auckland R.D., and As

SCHEDULE SCHEDULE CANTERBURY LAND DISTRICT WELLINGTON LAND DISTRICT ALL those pieces of road stituated in the Opawa Survey Distriot, ALL thalt piece of land containing 1 rood 30.6 perches situated Canterbury R.D., described as follows: in Block XII, Manganui Survey District, We11ing,ton R.D., being part Section 15; as the same is more particularly A. R. P. Adjoining or passing through delineated on the plan marked M.O.W. 23786 (S.O. 27030) 3 2 3.3 Sections 1 and 2, Rosewill Settlement, Reserve deposited in the office of the Min~ster oif Works at Wellington, 5196, and Sections 178 to 189 inclusive, 'I1own­ and 1thereon coloured sepia. ship of Opawa; Blocks III and IV. Dated at WeJilington this 11th day of December 1969. 1 1 32.6 Section 2A, Rosewill Settlement; Blocks III and IV. 0 2 14.9 Sections 2A and 2B, Rosewill Settlement; Block IV. PERCY B. ALLEN, Minister of Works. 7 1 13.4 Part Reserve 1214, Sections 1, 69, 70, 131, 132, and (P.W. 72/4/8/0; D.O. 8/4/5/3/0) 200, Township of Opawa; Block IV. 0 15.5 Sootions 121 to 142 inclusive, Township of Opawa; Block IV. 0 15.5 Sections 59 to 80 !inclusive, Township of Opawa; Declaring Land Taken for Road in the City of Invercargill Bi'ock IV. 2 0 20.3 Lorts 19, 20, 49 to 58 inclusive, 81 to 90 inclusive, and 112 arrd 113, D.P. 327, being part Reserve PURSUANT :to section 32 of !the Public Works Act 1928, tlhe 1213; Block IV. Minister of Works hereby declares that, a sufficient agreement As the same are more particularly delineated on the plan to that effect having been entered into, the land described in marked M.O.W. 23798 (S.O. 11231) depoisited in the office of the Schedule hereto is hereby taken for road from and after the Minister of Works at Wellington, and ,thereon coloured the 19th day of January 1970. green. Dated at Wellington this 11th day of December 1969. SCHEDULE PERCY B. ALLEN, Minister of Works. SoUTIILAND LAND DISTRICT (P.W. 45 / 1239; D.O. 35 /28) ALL that piece of land containing 4 perches situated in Block IV, Invercargill Hundred, Southland R.D., beling part Lot 1, D.P. 3703, being part Section 14; as 11:he same is more particu­ larly delineated on the plan marked M.O.W. 23777 (S.O. 7906) Declaring Land Taken for Better Utilisation in the City of deposited in the office of the Minister of Works at Wellington, Wellington and thereon coloured sepia. Dated at Wellington this 11th day of December 1969. PURSUANT ito section 32 of tthe Public Works Act 1928, the PERCY B. ALLEN, Minister of Works. Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in (P.W. 72/6/ 18/0; D.O. 72/6/ 18/0/0) llhe Schedule hereto is hereby taken for better utilisation from and after the 19th day of January 1970. Declaring Land Taken for Road in the City of Invercargill SCHEDULE WELLINGTON LAND DISTRICT PURSUANT Ito section 32 of 1the Public Works Act 1928, the ALL that piece of land containing 1 rood 5.94 perches situated Minister of Works hereby declares that, a sufficient agreement in the City of Wellington, Wellington R.D., and being Section to that effect having been entered into, the land described in 1194, Town of WeU!ington. All certificate of lt~tle, V:olume 712, the Schedule hereto is hereby taken for road from and after folio 47, Wellington Land Registry. the 19th day of January 1970. Da1ted at Wellington this 8th day of December 1969. PERCY B. ALLEN, Minister of Works. SCHEDULE (P.W. 71/9/2/0; D.O. 34/0) SOUTIILAND LAND DISTRICT ALL those pieces Qf land situated in Block IV, Invercargill Hundred, Southland R.D., described as follows: Declaring Land Taken, Subject to a Fencing Covenant, for an A. R. P. Being Automatic Telephone Exchange in Block IX, Titirangi Survey O O 4 Parlt Lot 1, D.P. 3703, being part Section 14; District, W aitemata County coloured 'sepia on plan M.O.W. 23777 (S.O. 7906). 0 0 3.9 Part Lot 22, D.P. 5, being part Section 14; PURSUANT to section 32 of the Public Works Act 1928, the coloured blue on plan M.O.W. 23777 (S.O. 7906). Minister of Works hereby declares that, a sufficient agreement O O 3.9 Part Lot 18, D.P. 5, be1ing part Section 14; coloured to that effect having been entered into, the land described in orange on plan M.O.W. 23777 (S.O. 7906). the Schedule hereto is hereby itaken, subject to the fencing 0 0 3.9 Part Lot 18, D.P. 5, being part Section 14; coloured covenant conitained in transfer 378420, for an automatic sepia on plan M.O.W. 23777 (S.O. 7906). telephone exchange from and after the 19th day of January 0 0 7.9 Part Lot 12, D.P. 5, being part Section 14; coloured l970. orange on plan M.O.W. 23777 (S.O. 7906). 15 JANUARY THE NEW ZEALAND GAZETTE 15

0 0 3.6 Paiit Lot 1, D.P. 3378, being part Section 13; The Post Office Bonus Bonds Interest Notice 1970 coloured orange on plan M.O.W. 23778 (S.O. 7907). 0 0 3.8 Part Lot 1, D.P. 17, being part Section 13; coloured PURSUANT ,to subsection 12 of section 129A of ,the Post Office sepia on plan M.O.W. 23778 (S.O. 7907). Act 1959, the Minister of Finance hereby gives the following 0 0 16.6 Part Lots 1 and 2, L.T.P. 582, being part Section 12; notice. coloured blue on plan M.O.W. 23778 (S.O. 7907). 0 0 4 Part Lot 26, D.P. 1773, being part Section 14; NOTICE coloured orange on plan M.O.W. 23776 (S.O. 1. (a) This notice may be cited as the Post Office Bonus 7905). Bonds Interest Notice 1970. 0 0 8 Part Lot 25, D.P. 1773, being part Section 14; coloured orange on plan M.0.W. 23776 (S.O (b) This notice shall come into force on the 5th day of 7905). March 1970. As .the same are more particularly delineated on the plans 2. IIllterest at the rate of 4 percent per annum sihall, in the marked and coloured as above-mentioned, and deposited in case of each Post Office bonus bond purchased, be computed the office of the Minister of Works ait Wellington. commencing as aJt the first day of the next calendar month following that in which it is purchased and, in the case of Dated at Wellington this 11th day of December 1969. each Post Office bonus bond redeemed, shall cease a:s a!t mid­ PERCY B. ALLEN, Minister of Works. night on the last day of lthe calendar month prior to the month (P.W. 72/6/18/0; D.O. 72/6/18/0/0) in which it is repaid. -3. The interest shall be accumulaited in a prize fund from which cash pvizes shall be distributed by ballot in accordance Declaring Land Taken for a Government Centre in the City of w~th subsection 13 of section 129A of the Post Office Act 1959. Lower Hutt Dated at Wellington this 19th day of December 1969. R. D. MULDOON, Minisiter of Finance. PURSUANT ,to section 32 of ithe Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for a Government cenrtre Crown Land Set Apart for Railway Purposes at Otaki from and after the 19th day of January 1970.

SCHEDULE PURSUANT to the Public Works Aat 1928, the Minister of WELLINGfON LAND DisrRICT Railways hereby declares the Crown land described in the ALL those pieces of land sftuated in the Ci,ty of Lower Hutt, Schedule hereto to be set apart for railway purposes on and Wellington R.D., described as follows: after the 19th day of January 1970. A. R. P. Being 0 0 23.3 Lot 16, D.P. 1579, being part Section 25, Hutt SCHEDULE District.. All certificate of ttitle, Volume 176, folio WELLINGTON LAND DISTRICT 120, Wellinglton Land Registry. APPROXIMATE area of the piece of Crown land set apaiit: 0 0 24.95 Part Lots 17 and 18, D.P. 1579, being part Section 25, Hutt District. AH certificate of title, Volume A. R. P. Being 319, folio 39, Welling,ton Land Registry. O 3 25.8 Lots 3, 4, and 5, D.P. 29746, being part Section Dated at Wellington this 11th day of December 1969. 77, Block IX, Waitohu Survey District. PERCY B. ALLEN, Minister of Works. Situated in the Borough of Otaki. (P.W. 24/3412; D.O. 94/1/23) Dated at Wellington ilhis 9th day of January 1970. J. B. GORDON, Minister of Railways. (N.Z.R. L.O. 13123/91) Quarry Declared a Construction Work PURSUANT to lthe Corrstructi'on Adt 1959, the Minister of Labour, acting with the concurrence of the Minister of Mines, The Traffic (Bay of Islands County) Notice No. 1, 1970 hereby gives notice tha:t any quarry within the meaning of the Quarries Act 1944 and any work Ito be or being carried out in any such quarry situated on the construction Slite of the Homer PURSUANT 1to the Transport Act 1962, the Minister of Transport Tunnel, as shown on plan P.W.D. 88797 deposited in the office hereby gives the following no1tice. of the Chief Civil Engineer of the Ministry of Works in Wellington, is declared to be a construdtion work under the Construction Act 1959. NOTICE Dated at WeHing1ton this 15th day of December 1969. 1. This notice may be cited as the Traffic (Bay of Islands P. B. ALLEN, Acting Minister of Labour. County) Notice No. 1, 1970. (H.0. 35/5/13) 2. The roads specified in the Schedule hereto are hereby declared to be closely populated localities for the purposes of section 52 of the Trans.port Act 1962. Further Extending the Duration of Licences Authorising the 3. The no-lice under section 36 of the Transport Act 1949 and Electric Power Board to Use Electric Lines regulation 27 of the Traffic Regulations 1956*, dated the 30th within the Bay of Plenty Electric Power District and Outer day of March 1%0t, Which relates to the Bay of Islands Area of Such District County, at Paihia, is hereby revoked. PURSUANT to the Electricity Act 1968, ithe Minisiter of Blectriciity hereby amends, !the Bay ·of Plenty Ellectric Power SCHEDULE -Boo,rd Electri-c lJines Licence "1959, •as granted and amended SITUATED wiithin Bay of Islands County, at Paihia: by the Orders in Council specified in the Schedule hereto, Blackbridge-Paihia Road (from a point 6 chains measured and as furlther amended by :a n1otice under ivhe EleCltrictty Act south-wes,terly generally along the said road from Back Road 1968, dated 18 June 1969 (Gazette, 26 June 1969, p. 1163), to the Kawakawa-Opua-Paihia Road). by eX!tending ithe duration olf the said licence until the 31st day o.f July 1970. Kawakawa-Opua-Paihia Road (from a point 18 chains measured southerly generally along the said road from Coutts SCHEDULE Avenue to ~he Blackbridge-Paihia Road). ORDERS IN COUNCIL AMENDED Dated at Wellington this 22nd day of December 1969. Date of Order Gazette Reference J. B. GORDON, Minister of Transport. l July 1959 2 July 1959, No. 38, p. 863 *S.R. 1956/217 (Reprinted with amendments No. l to 16: 12 May 1965 20 May '1965, No. 26, p. 789 S.R. 1968/32) Amendment No. 17: S.R. 1969/54 Daited at Wellington th:iis 8th day of January 1970. Amendment No. 18: S.R. 1969/115 PERCY B. ALLEN, Mliniste,r of Blectrioity. tGazette, No. 23, 7 April 1960, Vol. I, p. 470 (N.Z.E.D. 10/24/1) (TT. 9/2/ 12): 16 THE NEW ZEALAND GAZETTE No. 1

The Traffic (Taupo County) Notice No. 1, 1970 The Traffic (Wairoa County) Notice No. 1, 1970 PURSUANT to the Transport Act 1962, the Minister of Transport hereby gives ithe following notice. PURSUANT to lthe Transport Act 1962, the Minister of Transport hereby gives :the following notice. NOTICE 1. This notice may be cited as the Traffic (Taupo County) NOTICE Notice No. 1, 1970. Tms notice may be cited as the Traffic (Wairoa County) 2. The road specified in the Schedule hereto is hereby declared Notice No. I, 1970. to be a 40-miles-an-hour speed limit area for the purposes of regulation 27A of r,he Traffic Regulations 1956*. The road specified in the First Schedule hereto is hereby declared to be a closely populated locality for the purposes of 3. The notice under section 36 of the Transport Act 1949 section 52 of the Transpo11t Act 1962. and regulation 27 of the Traffic Regulations 1956*, dated the 1st day of June 1959t, which relates to Taupo County, at The road specified in :the Second Schedule hereto is hereby Wai:tahanui, is hereby revoked. declared to be a 40-miles-an-hour speed limit area for the purposes of regulation 27A of the Traffic Regulations 1956*. SCHEDULE SITUATED within Taupo County, at Waitahanui: FIRST SCHEDULE No. 1 State Highway (Awanui-Bluff) (from a point 16 chains SITUATED within Wairoa County, at Raupunga: measured southerly generally along the said State highway Putere Road (from the No. 2 Staite Highway (Pokeno­ from Northcroft Road to a point 88 chains measured northerly Wellington via Gisborne) to a point 28 chains measured generally along the said State highway from No11thcroft Road). northerly and westerly generally along Putere Road from the Dated at Wellington this 22nd day of December 1969. said State highway). J. B. GORDON, Minister of Transport. *S.R. 1956/217 (Reprinted with amendments No. 1 to 16: SECOND SCHEDULE S.R. 1%8/32) SITUATED within Wairoa County, at Raupunga: Amendment No. 17: S.R. 1969/54 Amendment No. 18: S.R. 1969/115 No. 2 State Highway (Pokeno-Wellington via Gisborne) tGazette, No. 34, 11 June 1959, Vol. II, p. 772 (from a point 10 chains measured soUJth-easterly generally along the said State highway from Putere Road to a point (TT. 9/2/229) 18 chains measured westerly generally along the swid State highway from Putere Road) . The Traffic (Rodney County) Notice No. 1, 1970 Dated at Wellington this 171th day of December 1969. J. B. GORDON, Minister of Transport. PURSUANT to the Transport Act 1962, the Minister of Transport hereby gives the following notice. *S.R. 1956/217 (Reprinted with amendmen,ts No. 1 to 16: S.R. 1968/32) NOTICE Amendment No. 17: S.R. 1969/54 Amendment No. 18: S.R. 1969/ 115 1. This notice may be cited as the Traffic (Rodney County) Notice No. 1, 1970. (TT. 9/2/273) 2. The area specified in the Schedule hereto is hereby declared to be a closely populated locality for the purposes of section 52 of the Transport Act 1962, to the intent that a person Reservation of Land and Vesting in the Woodville County driving any motor vehicle 1thereon at any time during the Council period commencing with the 18th day of December in each year and ending on the seventh day following Eas,ter Monday PURSUANT to the Land Act 1948, the Minister of Lands hereby each year shall be subject to the maximum speed limit of 30 sets apart the land described in the Schedule hereto as a reserve miles an hour fixed by the said section. for a site for a public ha!J; and, further, pursuant to 'the 3. The notice under section 36 of the Transpo11t Act 1949 Reserves and Domains Act 1953, vests the said reserve in the and regulation 27 of the Traffic Regulations 1956*, dated the Chairman, Councillors, and Inhabitants of the County of 5th day of September 1955t, which relates to Rodney County, Woodville, in trust, for that purpose. at Leigh Township, is hereby revoked. SCHEDULE SCHEDULE SITUATED within Rodney Counity, at Leigh and Matheson Bay: HAWKE's BAY LAND DISTRICT All that area bounded by a line commencing wt a point on LoT 1, D.P. 2891, being part Section 15, situated in Block XII, the eastern side of Waterfall Road, 10 chains measured north­ Woodville Survey District: area, 2 acres and 3 perches, more erly generally along Waterfall Road from Cumberland Road; or less. All certificate of title, Volume 19, folio 198. thence southerly generally along the said eastern side of Daited at Wellington this 17th day of December 1969. Waterfall Road across Cumberland Road 1to a point on the DUNCAN MACINTYRE, Minister of Lands. southern side of ,the intersection of Cumberland Road and Seaton Road; thence south-westerly generally by a right liine (L. and S. H.O. 22/3630/268; D.O. 8/1/50) to the junction of the north-western side of the Warkworth­ Leigh Road with Frosts Road; thence across Frosts Road from its north-eastern side to its south-western side; thence south­ easterly gcneral'ly along the south-western and north-western Reservation of Land and Vesting in the Porirua City Council sides of the Warkwmth-Leigh Road to a poinit 14 chains measured south-westerly generally along the said road from PURSUANT to the Land Act 1948, the Minister of Lands hereby Matheson Bay Road; thence across the Warkworth-Leigh Road sets apart the land described in ,the Schedule hereto as a reserve at right angles from its western side to ~ts eastern_ side; thence for recreation purposes; and, further, pursuant to the Reserves south-westerly .generally along the eastern side of :the and Domains Act 1953, ves1ts the said reserve in the Mayor, Warkworth-Leigh Road to a point 16 chains measured Councillors, and Citizens of the City of Porirua, in trust, for southerly generally from Matheson Bay Road; !thence due that purpose. south-east by a right line to the shore of ,the Hauraki Gulf; thence northerly generally along the said shore and along the shore of Omaha Cove to a point due east of the commencing SCHEDULE point; thence by a right line to the commencing point. WELLINGTON LAND DISTRICT-CITY OF PORIRUA Dated at Welliington this 18th day of December 1969. LoT 1, D.P. 28193, being part Sections 13, 15, and 17, Takapu J. B. GORDON, Minister of Transport. District, situated in Block II, Belmont Survey District: area, *S.R. 1956/217 (Reprinted with amendments No. 1 to 16: S.R. 81 acres 2 roods 24 perches, more or less. All Gazette notice 1968/ 32) 765962, subject Ito the building-line restrictions imposed by Amendment No. 17: S.R. 1%9/54 K. 42467, K. 423809, and K. 451093. Amendment No. 18: S.R. 1969/115 Dated at Wellington tMs 12th day of January 1970 .. tGazette, No. 57, 8 September 1955, Vol. Ill, p. 1410 DUNCAN MACINTYRE, Minister of Lands. (TI. 9/2/204)' (L. and S. H.O. 1/1107/5/8; D.O. 8/5/294) 15 JANUARY THE NEW ZEALAND GAZETTE 17

Reservation of Land and Vesting in the Selwyn Plantation Authorisation of the Exchange of Part of a Reserve for Other Board Land

PURSUANT to the Land Act 1948, the Minister of Lands hereby PURSUANT to the Reserves and Domains Act 1953, the Minister sets apart the land described in the Schedule hereto as a of Lands hereby authorises the exdhange of that part of the reserve for plantation purposes; and, fu11ther, pursuant to the reserve for recreation described in the First Schedule hereto Reserves and Domains Act 1953, vests the said reserve in the for the land described in :the Second Schedule hereto. Selwyn Plantation Board, in trust, for that purpose, subject t!o the condition that the said reserve shall be controlled and managed by the said Board in accordance with the provisions FIRST SCHEDULE of the Selwyn Plantation Board Act 1953., CANTERBURY LAND DISTRICT-WAIMAIRI COUNTY Lor 15, L.T. Plan 27164, being part Rural Section 177, situated SCHEDULE in Block X, Christchurch Survey District: area, 35.3 perches, more or less. Part certificate of title, Volume 436, folio 241. CANTERBURY LAND DISTRICT-MALVERN CoUNTY RURAL Section 397% (formerly part Reserve 457) situated in Block XII, Kowai Survey District: area, 5 acres' 1 rood 21 SECOND SCHEDULE perches, more or less (S.O. Plan 11309). CANTERBURY LAND DISTRICT-WAIMAIRI COUNTY Dated at Wel'linglJon this 12th day of January 1970, LOT 14, L.T. Plan 27164, being part Rural Section 177, srtuated DUNCAN MAclNITRE, Minister of Lands. in Block X, Christchurdh Survey District: area, 2 roods 11.5 perches, more or less. Part ce11tificates of title, Register 7D, folio (L. and S. H.O. 49135; D.O. 8/5/52/3) 322, and Regiister 6c, folio 301. Dalted at Wellington this 17th day of December 1969. Declaration That Land is a Public Reserve DUNCAN MAclNITRE, Minister of Lands. (L. and S. H.O. 1/1416; D.O. 8/5/141/1) PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby notifies that the following resolution was passed by the Waimaliri County Council on 18 September 1969: Change of the Purpose of a Reserve "That, in exercise of the powers conferred on it by section 13 of the Reserves and Domains Act 1953, the Waimairi County Council hereby resolves that the piece of land held by PURSUANT to the Reserves and Domains Act 1953, the Minister the Chairman, Councillors, and Inhabitants of the said county of Lands hereby changes 1:lhe purpose of the reserve described for the purpose of a public reserve and described in 1:lhe in the Schedule hereto from a reserve for scenic purposes to a Schedule hereto shall be, and the same is hereby declared to reserve for recreaition purposes, be, a publlic reserve for recreation within the meaning of the said Act." SCHEDULE MARLBOROUGH LAND DISTRICT-MARLBOROUGH CoUNTY SCHEDULE SECTION 51, Block I, Wakamarina Survey District: area, 42 CANTERBURY LAND DISTRICT-WAIMAIRI CoUNTY acres, more or less. (S.O. Plan 213L.) LoT 7, D.P. 6890, being pa11t Rural Section 177, situated in Dated at Welling:tJOn this 12th day of January 1970, Block X, Christchurch Survey District: area, 7 acres 1 rood 10 perches, more or less. All ce11tificate of title, Volume 436, DUNCAN MAclNTYRE, Minister of Lands. folio 241. Subject to sewage easement created by transfer (L. and S. H.O. 626; D.O. 8/3/74) 682973. Dalted at Wellington this 17th day of December 1969. DUNCAN MAclNTYRE, Minister of Lands. Cancellation of the Vesting in the Ashburton County Council and Revocation of the Reservation over a Reserve (L. and S. H.O. 1/1416; D.O. 8/5/141/1) PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby cancels the vesting in the Chairman, Authorisation of the Exchange of Part of a Reserve for Other Counciltors, and Inhabitants of the County of Ashburton and Land revokes the reservation for a gravel pit over the land described in the Sdhedule hereto. PuRSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby authorises the exchange of that part of the SCHEDULE reserve for recreation described in the First Schedule hereto for 1:lhe land described in the Second Sdhedule hereto. CANTERBURY LAND DISTRICT-ASHBURTON COUNTY RESERVE 1439 situated in Block V, Wakanui Survey District: area, 5 acres, more or less. (Deposited Plan 316.,) FIRST SCHEDULE Dated at Wellington this 19th day of December 1%9. CANTERBURY LAND DISTRICT-HEATHCOTE CoUNTY DUNCAN MACINTYRE, Minister of Lands. PART Lot 19, L.T. Plan 27062, being pa11t Rural Section 82, situated in Block XV, Christchurch Survey District: area, 1 (L. and S. H.O. 37960; D.O. 8/261) perdh, more or less. Part certificaite of title, Volume 532, folio 180 .. Part Lot 24, L.T. Plan 27062, being part Rural Section 82, Cancellation of the Vesting in the Malvern County Council situaited in Block XV, Christchurch Survey D~strict: area, 2.5 and Revocation of the Reservation over a Reserve perches, more or less. Part certificate of title, Volume 532, folio 180. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby cancels the vesting in the Chairman, Coun­ SECOND SCHEDULE cillors, and Inhabitants of the County of Malvern and revokes CANTERBURY LAND DISTRICT-HEATHCOTE CoUNTY the reservation as a reserve for a gravel pit over the land PART Lott 23, L.T. Plan 27062, being part Rural Section 82, described in the Schedule hereto. situated in Block XV, Christchurch Survey District: area, 0.7 of a perch, more or less. Part certificate of title, Volume SCHEDULE 3c, foHo 811. All as s!hown on the plan marked L. and S. 1/1267 deposited CANTERBURY LAND DISTRICT-MALVERN CoUNTY in thb Head Office, Department of Lands and Survey, at RESERVE 1512 Stitua:ted in Blocks VI and VII, Hawkins Survey Wellin~ton, and thereon edged red. District: area, 5 acres, more or less. (S.O. Plan 1209.) Dated at Wel'lington this 12th day of January 1970. Dated at Wellington this 18th day of December 1969. DUNCAN MAclNTYRE, Minister of Lands. DUNCAN MACINTYRE, Minister of Lands. (L. and S. H.O. 1/1267; D.O. 8/3/183) (L. and S. H.O. 6/5/137; D.O. 8/5/288) C 18 THE NEW ZEALAND GAZETTE No. 1

The Motor Launch (Paraparaumu Beach) Notice 1969-Hutt The Road Classification (Huntly Borough) Notice No. 1, 1970 County Council PURSUANT to regulation 3 of the Heavy Motor Vehicle Regula­ tions 1969*,

SCHEDULE FIRST SCHEDULE HUNTLY BOROUGH ALL that area of water alt Paraparaumu Beach extending 200 yd from the water's edge and bounded by itwo parallel Roads Classified in Class One lines 100 yd apart, the northern boundary being an extension Wlilliam Street (from Glasgow Street to Onslow Street). of the common boundary of Loits 5 and 6, D.P. 10250. Onslow Street (west of William Street intersection:). Hakanoa Street (from Ons~ow Street to Park Avenue). SECOND SCHEDULE Dated at Wellington this 23rd day of December 1969. THE access lane shall be marked as follows: R. J. POLASCHEK, Secretary for Transport. 1. Two 8-ft transit posts with a distance of not less than *S.R. 1969/231 10 ft or more than 20 ft between and painted with 12 in. bright tGazette, No. 17, 28 March 1968, Vol. I, p. 506 orange and black bands, shall be erected on land in line with (TT. 8/8/82) each side of the access lane, the first post being srted on high­ water mark. 2. On eadh SEde of the 1transit posts, sited on high-water mark, there shall be fastened, in line with the sides of the access lane, a notice board measuring not less than 2 ft 6 in. by 2 ft, painted bright orange, with black lettering in the following form: "NOTICE Maori Land Development Notice MOTOR LAUNCH REGULATIONS 1962 Access lane ithrough which motor launches and water skiers WHEREAS by virtue of the notice referred to in the First may pass at speeds greater than 5 miles per hour. Schedule hereto 1the land described in that notice was declared to be subject ito the provisions of Part XXIV of the Maori Bathers Keep Out" Affairs Act 1953; and whereas it is desired to release certain 3. Marker buoys, either barrel, drum, or spherical shaped, parcels of that land from ~he provisions of the said Part XXIV: painted bright orange, with a vertical black strip, shall be Now, 1therefore, pursuant to section 332 of the Maori Affairs moored 50 yd apart and in line with each set of transit posts, Adt 1953, the BoaI'd of Maori Affafrs hereby gives notice a's the first buoy being 50 yd from the water's edge. follows. Dated at Wellington this 24th day of December 1969. ALLAN McCREADY, NOTICE Minister of Marine and Fisheries. 1. This notice may be cited as Maori Land Development *Motor Launch Regulations ( 1962/ 180) Notice Whangarei 1969, No. 28. (M. 43/129/10) 2. The notic~ referred to in the First Schedule hereto is hereby amended by omitting all reference to the land described in the Second Schedule hereto. 3. The land described in the Second Schedule hereto is hereby released from the provisiions of Part XXIV of the Maori Affaks Act 1953. The Road Classification (Thames County) Notice No. 1, 1970 FIRST SCHEDULE PURSUANT to regulation 3 of the Heavy Motor Vehicles Regu­ Registration lations 1969*, the Secretary for Transport hereby gives the Date of Notice Reference No. following notlice. 26 May 1955 Gazette, No. 37, 2 June 1955, K. 58260 p. 908 NOTICE 1. This notice may be ciJted as the Road Clas,sification SECOND SCHEDULE (Thames County) Notice No. 1, 1970. NORTH AUCKLAND LAND DISTRICT 2. The Thames County Council's proposed classification of the road as set out in the Schedule hereto is hereby approved. ALL those pieces of land described as follows : 3. So much of the notice dated tlhe 22nd day of September A. R. P. Being 1961t as relates Ito the classification of the road described in 69 3 20 Te Kao 61 situated in Blocks XV and XVI, Muri- the Schedule hereto is hereby revoked. whenua Survey District. ConsolidaJti

Maori Land Development Notice SCHEDULE SoUTH AUCKLAND LAND DISTRICT PURSUANT to section 330 of the Maori Affairs Act 1953, the ALL that piece of land described as follows: Board of Maori .Affairs hereby glives notice as follows. A. R. P. Being 179 0 15 Lots 3 and 5, D.P. S. 4293, being part Kopua lK 2, NOTICE situaited in Btocks VIII and XII, Pirongia 1. This notice may be cited as Maiori Land Development Survey District. Part centificate of ,title, Volume Notice Hamilton 1969, No. 99. 430, folio 101. 2. The land described in the Schedule hereto is hereby Daited at Welllington this 22nd day of December 1969. declared to be subject to Part XXIV of the Maori Affairs For and on behalf of the Board of Maori Affairs: Act 1953. E. W. WILLIAMS, for Secretary for Maori and Island Affairs. SCHEDULE (M. and I.A. H.O. 15/2/430; D.O. 25/B/35) Sourn AUCKLAND LAND DISTRICT ALL that piece of land described as follows: A. R. P. Being Maori Land Development Notice 20 0 16 Tauhei 7c situated in Block XV, Hapuakohe Survey District. Amalgamation order dated 17 September 1969. WHEREAS by Maoci Land Developmell!t Notice Hamilton 1969, No. 100, a certain notice under Part XXIV of the Maori Dated at Welllington this 22nd day of December 1969. Affairs Act 1953 is revoked: For and on behalf of the Board of Maori Affairs: Now, therefore, in partial replacement of such notice, the E. W. WILLIAMS, Boavd of Maori Affairs, acting pursuant to section 330 of the for Secretary for Maori and Island Affairs. Maori Affairs Act 1953, hereby gives notice as follows. (M. and I.A. H.O. 15/2/96; D.O. 23/131) NOTICE 1. This notice may be cited as MaOJ1i Land Development Maori Land Development Notice Notice Hamilton 1969, No. 102. 2. The land described in the Schedule hereto is hereby WHEREAS by virtue of the notice described in the first Schedule declared to be subject to Part XXN of the Maori Affairs Act hereto the land described in that notice was declared to be 1953. subject to the provisions of Pa11t XXIV of the Maori Affairs Act 1953; and whereas certain parcels of that l1and have since SCHEDULE been released f11om the provisions of the said Part XXIV; and SoUTH AUCKLAND LAND DISTRICT whereas it is desired 'to replace the notice aforesaid by further notices referring to the remaining parcels of land under the ALL that piece of land described as follows: current appellations : , A. R. P. Being Now, therefore, pursuant to section 330 of the Maori Affairs 177 3 20 Lots 2, 4, and 6, D.P. S. 4293, being part Kopua lK Act 1953, the Board of Maori Affairs hereby gives notice as 2, situated in Blocks VIII and XII, Pirongia follows. Survey District. Part certificates of title, Volume 430, foli'o 101, and Volume 626, folio 111. NOTICE Daited at Welllington this 22nd day of December 1969. 1. This n!otice may be c~ted as Maori Land Development For and on behalf of the Board of Maori Affairs: Notice Hamilton 1969, No. 100, E. W. WILLIAMS, 2. The noltice referred to in the First Schedule hereto is for Secretary for Maori and Island Affairs. hereby revoked, being replaced to the extent necessary by (M. and I.A. H.O. 32/4/75; D.O. 27/6/14) notices issued contemporaneously with this nO'tice, as set out in the Second Schedule hereto.

FIRST SCHEDULE Maori Land Development Notice Registrat]on Date of Notice Reference No. WHEREAS by Maori Land Developme11Jt Notice Hamilton 1969, 8 June 1937 Gazette, No. 42, 17 June 1937, K. 20413 No. 100, a certain notice under Part XXIV of the Maori p. 1502 Affairs Act 1953 is revoked: Now, therefore, in pantial replacement of such notice, the SECOND SCHEDULE Board of Maori Affairs, acting pursuant to section 330 of the MAORI Land Development Notices Hamilton 1969, No. 101 to Maori Affairs Act 1953, hereby gives no1tice as follows. 103., Dated at Welllington this 22nd day of December 1969. NOTICE For and on behalf of the Board of Maori Affairs: 1. This notice may be cited as Maorli Land Development E. W. WILLIAMS, Notice HamiJiton 1969, No. 103. for Secretary for Maori and Island Affairs. 2. The land described in the Schedule hereto is hereby (M. and I.A. H.O. 62/21; D.O. 25/B/35, 27/6/14, 27/6/150) declared to be subject to Part XXIV of the Maori Affairs Act 1953. SCHEDULE Maori Land Development Notice SOUTH AUCKLAND LAND DISTRICT WHEREAS by Maoci Land Development Notice Hamilton 1969, ALL that piece of land described as follows : No. 100, a certain notice under Part XXIV of the Maori A. R. P. Being Affairs Act 1953 is revoked: 118 2 20 Lot 1, D.P. S. 4293, being part Whakairoiro 5B, Now, therefore, in partial replacement of such notice, the Kopua lo, and Kopua lK 2, situated in Block Bioa11d of Maori Affairs, acting pursuant to section 330 of the VIII, Pirongia Survey Dis1trict. Pan: certificates of Maori Affairs Act 1953, hereby gives notice as follows. title, Volume 430, folio 101, and Volume 626, folio 111. NOTICE Daited at Welllington this 22nd day of December 1969. 1. This notice may be cited as Mao11i Land Development For and on behalf of the Board of Maori Affairs: Notice Hamilton 1969, No. 101. 2. The land described in the Schedule hereto is hereby E. W. WILLIAMS, declared to be subject to Part XXIV of rthe Maori Affairs Act for Secretary for Maori and Island Affairs. 1953. (M. and I.A. H.O. 32/4/148; D.O. 27/6/150) 20 THE NEW ZEALAND GAZETTE No. 1

Maori Land Development Notice SCHEDULE TARANAKI LAND DISTRICT PURSUANT to sedtion 330 of the Maori Affairs Act 1953, the ALL that piece of land described as follows : Board of Maori Affairs hereby gives notice as follows. A. R. P. Being 8 0 11 Subdivision 2B 2B of Section 38, Waitara West NOTICE Distridt, situated in Block V, Waitara Survey 1. This notice may be cited as Maori Land Development Distridt. Partition order dated 25 November 1943. Notice Rotorua 1969, No. 50. Dated at Wellington this 17th day of December 1969. 2. The land described in the Sc!hedule hereto is hereby For and on behalf of the Board of Maori Affairs: declared ,to be subject to Part XXIV of the Maori Affairs Act E. W. WILLIAMS, 1953. for Secreltary for Maori and Island Affairs. '(M. and I.A. H.O. 15/5/115; D.O. 6/288) SCHEDULE GISBORNE LAND DISTRICT .ALL that piece of land described as follows: A R. P. Being Maori Land Development Notice 1 0 0 Whangapamoa No. 2E 2A 2A situated in Block III, Whangaparaoa Survey District. PaJ.1tition order WHEREAS, by virtue of a transfer registered in the office of dated 27 June 1951. the District Land Registrar in Weliington as No. 327358, the Dated at Wellington this lSlth day of December 1969. land described in the Schedule hereto is now subject t>o the For and on behalf of the Board of Maori Affairs: provisions of Part XXIV of the Maori Affairs Act 1953; and whereas it is desired to release tha!t land from the provisions of E. W. WILLIAMS, the said Part XXN: for Secreltary for Maori and Island Affairs. Now, 'Lherefore, pursuanit to section 332 of the Maori Affairs (M. and I.A. H.O. 15/3/696; D.O. 6545) Act 1953, the Board of Maori Affairs hereby gives notice as follows.

Maori Land Development Notice NOTICE 1. This notice may be cited as Maori Land Development WHEREAS by virtue of the notice referred to in /the First Noitice Wanganui 1969, No. 8. Schedule hereto the land described in that notice was rdeclared 2. The land described in the Schedule hereto is hereby to be subject to the provisions of Part XXIV of the Maori released from the provisions of Part XXIV of the Maori Affairs Affairs Act 1953; and whereas iit is desired to release a certain Act 1953. parcel of that land from the proviSlions of the said Part XXN: Now, tlherefore, pursuant ro section 332 of the Maori Affairs SCHEDULE Act 1953, lthe Board of Maori Affairs hereby gives notice as fo11ows. WELLINGTON LAND DISTRICT .ALL that piece of land described as follows: NOTICE A. R. P. Being 1. Tins notice may be cited as Maori Land Development 7 1 34 Part Waihi Kahakaharoa 2 and 3A situaited in Notice Palmerston North 1969, No. 5. Block V, Puketi Survey District. All certificate of 2. The notice ieferred to in the First Schedule hereto is 11itle, Volume 558, folio 162. hereby amended by omittling all reference to the land described Dated at Wellington this lSlth day of December 1969. in the Second Schedule hereto. For and on behalf of the Board of Maori Affairs: • 3. The land described in lthe Second Schedule hereto is E. W. WILLIAMS, hereby released from the provisions of Part XXN of the for Secreltary for Maori and Island Affairs. Maori Affairs Adt 1953. (M. and I.A. H.O. 4/1/69; D.O. 6/0/77) FIRST SCHEDULE Registraition Date of Notice Reference No. 11 August 1931 Gazette, 20 August 1931, No. K. 3546 Temporary Protection of Industry 61, p. 2326 SECOND SCHEDULE NOTICE is hereby given that the Emergency Protection Authori,ty has been requested to undertake an inquiry, in terms of the HAWKE'S BAY LAND DISTRICT Tariff and Development Board Amendment Act 1967, and to ALL that piece of land described as follows : repo11t, in terms of section lOo of that Act, concerning the A. R. P. Being following goods : O 2 0 Omahu 2n 5F 1 situated in Block X, Heretaunga Excavators, falling within Tariff item 84.23.04. Survey Distridt. All certificate of 1IDtle, Volume Date of reference: 5 January 1970. 150, folio 32. Notice is hereby also given that the Emergency Protection Daited at Wellington this 11th day of December 1969. Authority has been requested to undertake inquiries and ,to For and on behalf of the Board of Ma:ori Affairs : report, in terms of section lOE ( 4) of the Tariff and Develop­ ment Board Amendment Act 1967, on whether the temporary E. W. WILLIAMS, protectlion imposed on the following goods is stil1 necessary for Secretary for Maori and Island Affairs. to protect tlhe New Zealand industries in relation to the impor­ (M. and I.A. H.O. 66/2; D.O. 4/1) taltion of such goods: 1. lncubaitors for premature infants, faHing within Tariff item 90.17.11. Maori Land Development Notice 2. Knives and cutting blades for machines or for mechanical appliances, falling within Tariff item 82.06.00. PURSUANT to sedtion 330 of the Ma:ori Affairs Act 1953, the 3. Domestic capacity measures and parts thereof, falling Board of Maol'i Affairs hereby gives notice as follows. within chapters 73, 74, and 76 of the Customs Tariff. NOTICE Date of reference: 5 January 1970. 1. This notice may be cited as Maori Land Development Dated at Wellington this 6ith day of January 1970. Notice Wanganui 1969, No. 7. K. J. FUTTER, 2. The land described in the Schedule herelto is hereby Acting Secretary of Industries and Commerce. declared to be subject to Part XXN of tlhe Maori Affairs Act (I. and C. 2/27 /1) 1953. 15 JANUARY THE NEW ZEALAND GAZETTE 21

Decision of the Indecent Publications Tribunal sober !than the cover suggests, and consists of a popular account, through the ages, of manifestations by members of No. 190 both sexes of the desire to dominate and the desire to be IN the ma>tter of tlhe Indecent Publicaitlions Act 1963, and in dominated. Na!turally, there is much emphasis on the sexual the matter of an application to the Tribunal for a decision in impulses whiclh generate !these desires, and some of the case respect of the magazine Evergreen Review No. 66; published histories, from various sources, are dramatic and explicit. Taken by Evergreen Review Incorporated, New York. altogether the book presents a not unhealthy account of a phenomenon on which people are entitled 1to be informed; DECISION OF THE TRIBUNAL although we do not lthink it is in the public interest that Evergreen Review No. 66 was submitted to the Tribunal by the adolescents should have available to them at too early an age Comptroller of Cusitoms. Written submissions were received a book wi'th such emphas,is on abnormal practices. We accord­ by _the Tribunal from Mr Michael Haggitt, Counsel for the ingly deal with this book as we have dealt with most of the Umversity of Otago, with supporting letters to lt:he Registrar of others in rthis series that have come before us, and classify 'it the University of Otago from the librarians of Auckland and as indecent in the hands of persons of under the age of 18 Massey Universities and of Canterbury Public Library., years. This should effectively prevent iits dtsplay. Evergreen is a monthly publication whose subscribers iin ,this L. G. H. SINCLAIR, Chairman. country include flour university and two public libraries. It is 16 December 1969. clearly important to such instirtutions that files of any publica­ tion Ito which they subscribe should be complete. The statute does not permEt us to do as Counsel requests; namely, "make a judgment on the periodical as a whole". Our classification must concern only what is before us, which is No. 66. Counsel ollaims: "Evergreen has been recognised as a signifi­ Decision of the Indecent Publications Tribunal cant expression of a school of avant-garde writing in America which should be available to serious studenlts of contemporary No. 195 American literature". The Tribunal agrees with this comment and regards the issue as valuable al!so to students of sociol1ogy. IN the matter of the Indecent Publications Act 1963, and in It includes, besides, articles of interest and merit in their own the matter of an application to the Tribunal for a decisron in right. respect of the book The Farm, by Clarence Cooper; paper-back edition, published by rthe New Engltish Library Ltd., London. This number does, however, contain ma~ter which is indecent within the meaning of the Act and has no compen­ DECISION OF THE TRIBUNAL sa>ting liiterary or scientific impotitance. That the University of THIS book was submitted ,to the Tribunal by the Comptroller Otago restricts access to this periodical would indicate their of Customs. The Farm describes, as through a narcotic glaze, recognitron of this element. The Tribunal thinks the nature the experiences of a 30-year-old Negro drug addict undergoing of the objectionable ma>terial in Evergreen of May 1969 is treatment in a federal narco1tics institution which is part sufficient to warrant restriction to those persons and hospital, partt prtison. Superficially the book may seem to be no institutions who have already fully established their bona fide more than a meretricious mixture of sex, drugs, and violence. interests in this magazine. The language is excessively coarse and given a veneer of We therefore classify this number as indecent except in the modernity by eccentric chapter headings and typographical hands of those persons who have current annual subscriptions tricks. and those persons or classes of persons for whose use libraries Such an impression would be wrong. Thi!s novel is not grealt, and other educati1onal inst~tutions now maintain current files. but it rs a moV'ing report on painful experiences, and its shifting L. G. H. SINCLAIR, Chairman. form is a direct expression of its author-diarist's character. Intelligent but educationally deprived, the prisoner-narraltor 16 December 1969. must forge his own literary form to articulate his experiences. Colour consciousness, personal tragedy (a dead wife, a crippled daughter), drug addiction, and a criminal record are in them­ Ded'sion of the Indecent Publications Tribunal selves heavy burdens., barely controHed by a despera!tely self­ proltective-and ultimately self-destructive-pride. In the farm, ;.,. No. 191-193 however, deprivation goes further. The institution houses both IN the ma>tter, of tlhe Indecent Publicait:ions Act 1963, and in men anid women who are able to make only brief contact under the ma>tter of an application to the Tribunal for decisions in strict supervisiion, and communicate by passing secret letters. respect of the magazines- The conditrons imposed breed an aitmosphere of obsessive sexuality. Ylet it is in these most unpropitious circumstances Glamour Guide, No. 1; that a genuine love develops as the only answer to despair and Kamera, No. 87; and the only !hope for personal growth. As the two main characters Kamera, No. 89 are redeemed, if only for a time, by their discovery of a publiished by Kamera Publications Ltd., London. valuable human relationship in mutual need, so the one inci­ DECISION OF THE TRIBUNAL dent which might give offence to some readers is itself a warm and moving transformation of physical desire into a powerfully THESE three magazines were submitted to the Tribunal by re-crealtive love. leave of ,the Minister of Justice, obtained upon the application of the publishers. They may conveniently be dealt with in one Despite the crudity of its language, in !the range of experi­ decision. Each consists of a collection of nude or seminude ences with which The Farm deals, the insiglht it gives into photographs of female figures. In the Waverley Publishing Co. prison c0nditions, the personalities of guards, officials, case (New Zealand Gazette, 25 July 1968, page 1251) we said psychiatrists, and nurses, and the compassiona>te understanding that nude photographs "which appear to be deliberately unnat­ it shows of human beings confined and deprtived, this book ural or a11tificial, and 1occasiormlly ugly, grotesque, or belies its surface appearance and commands respect. Its style contrived" we believed to be indecent. These words, in our and construction are such as to require some persistence in the view, aptly fit, in a greater or less degree, the photos, in many serious reader and to inhibit 'the immature. The Tribunal instances lheavily retouched, reproduced in these magazines. considers the book to be of some worth and, taken as a whole, not indecent, and decides accordingly. We therefore declare them to be indecent. L. G. H. SINCLAIR, Chairman. L. G. H. SINCLAIR, Chairman. 16 December 1969. 16 December 1969.

Decision of the Indecent Publications Tribunal No. 194 Amendment to Nelson Lakes National. Park Bylaws IN the ma>tter of the Indecent Publicaitlions Act 1963, and in the ma!tter of an appliication by Murdoch Riley, of Wellington, PURSUANT to the National Parks Act 1952, a resolution has company director, as agent flor the publishers, for a decision in been passed by the Nelson Lakes National Park Board resolv­ respect of lt:he book The Desire 1to Dominate, by Victor ing that bylaw No. lOA of the bylaws made 1n respect of the Rogano; published by Luxor Press Ltd., London. Nelson Lakes National Park be revoked, and that a new bylaw DECISION OF THE TRIBUNAL be made as set out in the Schedule hereto; and such resolution THIS book is a paper-back with a highly-dramatised cover: it has been approved by the Natioll!al Parks Authority. is similar in appearance to a number of other books emanating lit is therefore declared lllhat the said bylaws have been from !the same puMishers. The tone of the contents is more amended accordingly. 22 THE NEW ZEALAND GAZETTE No. 1

SCHEDULE SCHEDULE lOA-Boats Amount In these bylaws, unless the context otherwise requires, Local Authority and Name of Loan Consented to "motor launch" includes an outboard motor boat and a speed boat, and also includes any vessel capable of towing any $ person, whether or not such person jig on water skis, or aqua­ Auckland C~ty Council: Redemption Loan No. 59 plane, or other similar object. 1969 ...... :. 144,800 (1) No person shall propel or navrgate any jet-propelled Auckland Electric Power Board: General Exten- sion and Improvement Loan 1969 ...... 600,000 boat on any river witihin the park. Blenheim Borough Council: Abattoir Improvement (2) No person shrull propel or navigate any motor launch Loanl~ _ - __ 1~00 on any pa11t of Lake Rortoroa for the purpose of competitive Greytown Borough Council: Sewer Treatment racing, or racing ,trials. Renewal Loan 1969 ...... 49,700 (3) No person shall propel or navligate on any part of Lake Hobson County Council: Rural Housing Loan Rotoroa any motor launch towing any person; whether or not 1969 ...... 65,000 such person being towed is on water skis, an aquaplane, or Hutt Valley Drainage Board: Redemption Loan other similar object. No. 23, 1969 ...... 15,000 Malvern County Council: Darfield Water Supply R. J. MAcLACHLAN, Chairman. Loan 1969 ...... 120,000 K. W. CAYLESS, Secretary. Mount Roskill Borough Council: Roads Com• (H.O. N.P. 7; D.O. N.L. 1) pletion Supplementary Redemption Loan 1969 37,000 Palmerston North City Council: Senior Citizens Flat Loan 1969 ...... 33,000 Takapuna City Council: Pensioner Flats Loan 1969 85,000 Wa:lhi Borough Council: Pensioners Housing Loan Consenting to Raising of Loans by Certain Local Authorities 1969 ...... 3,200 Wanganui City Council: PURSUANT to section 3 of the Local Authorities Loans Act Drainage Improvements Loan 1969 ...... 261,400 1956 (as amended by section 3 (1) of the Local Authorities Streets .and Foiotpaths Improvemenlts Loan 1969 75,000 Loans Amendment Act 1967), the undersigned Assistant Secre­ Water Supply Improvements Loan 1969 262,000 tary to the Treasury, acting under powers delegated !to the Dated at Wellington this 23rd day of December 1969. Secretary to the Treasury by the Minister of Finance, hereby S. C. PARKER, Assistant Secretary to the Treasury. consents to the borrowing by the local authorities mentioned in the Schedule hereto of the whole or any part of the respec­ (T. 40/416/6) tive amounts specified in that Schedule., New Year Honours List SCHEDULE Amount His Excellency the Governor-General has announced that the Local Au!thority and Name of Loan Consented to Queen has been graciously pleased, on the occasion o.f the $ New Year, to confer the fol1owing honours : Ashburton County Council: Methven Fire Services CIVIL DIVISION Loan 1969 ...... 5,300 Dame Commander of the Most Excellent Order of the British Gisborne Harbour Board: Tauwhareparae Endow- Empire (D.B.E.) ment Mortgage Loan 1969 ...... 160,000 Havelock North Borough Council: Development Ariki nui Te Ata-i-Rangikaahu, of Huntly. Loan 1969 ...... 100,000 Knight Bachelor Inangahua County Council: Reefton Water Supply Loan 1969 ...... 6,300 Mr James Nimmo Crawford Doig, of Auckl'and. Reefton Water Supply Repayment Loan 1969 ...... 13,700 The Honourable Mr Justice Trevor Ernest Henry, of Kaiapoi Fire Board: Fire Staition Redemption Loan Dunedin. 1969 ...... 28,380 Companion of the Most Distinguished Order of Saint Michael Lyttelton Harbour Board: Port Development Loan and Saint George (C.M.G.) (No. 12) 1969 ...... 440,000 Mr Percy Lyndon Laing, of Wellington. Masterton Borough Council: Waiter Extenslion and Mr John Seabrook, A.F.C., E.D., of Auckland. Treatment Loan 1969 ...... 155,000 North Shore Drainage Board: Main Works Loan Commander of the Most Excellent Order of the British Empire No. 5, 1969 ...... 113,000 (C.B.E.) Taranaki Harbours Board: Redemption Loan No. Mr Harry Edgar Duff Daysh, of Wellington. 4, 1969 ...... 102,000 Mr Robertson Huntly Stewart, of Christchurch. Tauranga City Council: Sewerage Reticulaition Mr Bryan Shuckburgh Trolove, of Kaikoura. Loan No. 1, 1969 ...... 400,000 Mr Noel Spencer Woods, of Wellington. Waipa County Council: Rural Housing Loan No. Officer of the Most Excellent Order of the British Empire 12, 1969 ······ ...... 200,000 (O.B.E.) Wairarapa Electric Power Board: Redemption I.Joan No. 5, 1969 ...... 54,000 Mr Frank Maine Baiteson, of Tauranga. We!Hngton City Council: General Property Pur- Mr Arthur Ernest Bockett, of WeHington. chase and Site Improvement Loan 1969 ...... 200,000 Mr Gordon Ali!!on Guy Connal, of Christchurch. Westport Flire Board: Westport Fire Station Sup- Dr John Joseph Enwright, servting alt Qui Nhon Hospital, plemenrtary Loan 1969 ...... 5,200 Vietnam., Whangarei County Council: Portland Fire Appli- Mr John Hannibal George, of Roxburgh. ance Loan 1969 13,000 Mr Ronald Victor Giorgi, of Hastings. Mr Thomas Hill, of Dunedin. Dated at Wellington tihis 23rd day of December 1969. Mr Montague Harry Holcroft, 1of Paekakariki. S. C. PARKER, Assistant Secretary to the Treasury. Mr Noel Jones, of Nelson. (T. 40/416/6) Mr Peter McIntyre, of Wellington. Mrs Jocelyn Maud Ryburn, of Dunedin. Mr James Alexander Stenberg, of Auckland. Mr Joseph Liston Wilson, of Auckland. Consenting to Raising of Loans by Certain Local Authorities Companion of the Imperial Service Order (1.S.O.) Mr David Kennedy, iof Rotorua., PURSUANT 'to section 3 of the Local Authorities Loans Act Member of the Most Excellent Order of the British Empire 1956 (as amended by section 3 (1) of the l.Jocal Authorities (M.B.E.) Loans Amendment Act 1967) , tihe undersigned Assistant Secre­ Mr Frank Auld, of Whangarei. tary to ithe Treasury, acting under powers delegated to the Mr James Watson Birnie, of Taupo. Secretary to the Treasury by the Minis1ter of Finance, hereby Mr Christopher Bernard Bouzaid, of Auckland. consents to the borrowing by the local authorities mentioned Mrs Nancy Vivian Jessie Claridge, of Heretaunga. in the Schedule hereto of the whole or any part of the respec­ Mr Arthur Thomas Cushen, of lnvercargilL tive amounts specified in that Schedule. Mr Douglas Scott Dodds, of Christchurch. 15 JANUARY THE NEW ZEALAND GAZETTE 23

Mr James Stewart Douglas, of Westpo])t. Sergeant Frederick Bigg-Wither, Royal Regiment of New Mrs Edna Mary Fairhall, of Rapaura, Marlborough. Zealand Artillery (Regular Force), of Waiouru Camp. Mr Frederick William Finer, of Hawera. Sergeant Thomas Riri, Royal New Zealand Infantry Regi­ Mrs Marie Lilian GJ)iflin, of Auckland. ment (Regular Force), of Waiouru Camp. Mr John Sydney Hrckey, of Opunake. Warrant Officer Francis Harold Hodgson, Royal New Mrs Jean Caroline Lodge, of Rotorua. Zealand Air Force, of Woodbourne. Mr Arthur Baird Mamin, of Martinborough. Mr Geoffrey Grey Muir, of Gisborne. Queen's Commendation for Valuable Services in the Air Mr John Craig Pollock, of Hamilton. Flight Lieutenarut Wi!Ham John Ramsay, Royal New Zealand Superintendent Charles Holmwood Sturton, New Zealand Air Force, of W~gram. Police (Retired), of Tauranga. Dated aJt Wellington this 8th day of January 1970. Mr Turi Rangi Te Kani, of Matapihli, Tauranga. Mr Howard Charles James Thompson, of Wellington. D. C. WILLIAMS, Official Secretary. Dr William Goddard Volckman, of Leeston, Canterbury. Miss Olwen Fiances Watson, of Napier. British Empire Medal (B.E.M.) Rock Oyster Farming Lease Mr Andrew Joseph Francis Brown, of Wingatui, Dunedin. Mrs Nellie Scott Climie, of Paeroa. Mr Fredertick James Cullen, of Nelson. PURSUANT to the Rock Oyster Farming Act 1964, noitice is Mr Henry Leslie Emerson, of Tauranga. hereby given 1hat the Minister of Marine has granted to Mrs Zena Bell Gay, of Nelson. Ian Douglas Hanna, of Maungaturoto; Keith Tari Byers, of Miss Isobel May Hollis, of Wellingiton. Maungaturoto; Roderick John McKay, of Waipu; Pat De Mrs Gwyneth Olwyn Jepson, 1of Auckland. Labro'Sse Hanna, of Auckland; and Wiliiam Charles Crump, Mr Eric Alfred Johnson, of Havelock, Marlborough Sounds. of Takapuna, the lease of 6 acres of sea bed (lease No. 144) Consltable Murray Albert Le Fevre, New Zealand Police, of at the mowth of the Whakapirau River, in Kaipara Harbour, Reefton., for farming rock oysters. Constable Bruce Graham MacKenzfo, New Zealand Police, Dated at We1lington this 16th day of December 1%9. ,of Eketa!huna, C. W. FRANKS, for Secretary for Marine. Miss Edna Frances Neville, of Christchurch. Mr Eric Prior Nisbet, of Rotorua. (M. 54/5/144) Mr James Coull Sfirling, of Wellington. Mrs Bernice Muriel Wells, of Auckland. Mrs Mary Etizabeth Will, of Palmerston North. Queen's Police Medal, for Distinguished Service Rock Oyster Farming Lease Detective Sergeant Bruce Harry Constable, New Zealand Police, of Gisbome, PURSUANT to the Rock Oyster Farming Act 1964, notice is Superintendent Cyril Leonard Scanlan, New Zealand Police, hereby given ihat the Minister of Marin.e has granted to of Christchurch. George Miru and Noki Tana, both of Tmopai, the lease of 20 acres of sea bed (lease No. 114) in Coates Bay, in Kaipara Queen's Fire Service Medal, for Distinguished Service Harbour, for the cultivation of rock oysters. Deputy Chief Flire Officer Howard Leonard Hooker, of Cambridge. Dated at Wellington this 16:tlh day of December 1969. Chief Fire Officer Hector Vincent Sylvester Oliver, of C. W. FRANKS, for Secretary for Marine. Nelson. (M. 54/5/114) MILITARY DIVISION Commander of the Most Excellent Order of the British Empire (C.B.E.) Rock Oyster Farming Lease Brigadier Robertson McKay Pate,rson, o.s.o., Brigadiers' List (Regular Force), of Wellington, PURSUANT ,to the Rock Oyster Farming Act 1964, notice is Officer of the Most Excellent Order of the British Empire hereby giiven that the Minister of Marine has granted to John (O.B.E.) Russett Jones, of Warkworth, the lease of 5 acres of sea bed (lease No. 109) in the Te Kapa River, Mahurangi Harbour, Commander (Special Branch) William Ephraim Veysey for the cultivation of 11ock oysters. Lowe, Royal New Zealand Navy, of Wellington. Lieutenant Colonel Howard Spencer Cocks, Royal Regiment Dated at Wellingiton this 22nd day of December 1969. of New Zealand Arti1lery (Regular Force), of Auckland. C. W. FRANKS, for Secretary for Marine. Wing Commander Gordon Ernest Erridge, Royal New (54/5/109) Zealand Air Force, of Hamilton. Member of the Most Excellent Order of the British Empire (M.B.E.) Lieutenant (Special Duties) Thomas Martin Morrow, Royal Rock Oyster Farming Lease New Zealand Navy, of Auckland. Major Eric Vernon Braggins, Royal New Zealand Infantry PURSUANT to the Rock Oyster Farming Act 1%4, notice is Regiment (Regular Force), serving in Singapore. hereby given that the Minister of Marine has granted ,to Major Maurice John Blair, Royal New Zealand Infantry Murray Whealtley Greenwood and Alexander Gordon Smart, Regiment (Territorial Force), of Ashburton. both of St. Heliers, Auckland, the lease of 10 acres of sea bed Chaplain Class III Whakahuihui Vercoe, Royal New Zealand (lease No. 137) in the Waikare Inlet, Bay of Islands, for the Chaplains' Department (Regular Force), of Burnham cultivat!ion of rock oys!ters. Camp. Captain Joan May Burn, New Zealand Women's Royal Army Dalted at Wellington this 22nd day of December 1%9. Corps (Regular Force), of Auckland. C. W. FRANKS, for Secretary for Marine. Warrant Officer First Class Barry Roy Veysey, Royal New Zealand Infantry Regiment (Regular Force), of Wanganui. (54/5/137) Warrant Officer William Robmson, Royal· New Zealand Air Force, of Auckland. Air Force Cross (A.F.C.) Rock Oyster Farming Lease F1ight Lieutenant (Temporary Squadron Leader) Larry Alexander Olsen, Royal New Zealand Air Force, of Ohristchurah. PURSUANT Ito the Rock Oyster Farming Act 1964, notice is hereby given that ithe Minister 1of Marine has granted to British Empire Medal (B.E.M.) Keith Saul, of Whangarei, the lease of 2.5 acres of sea bed Petty Officer Ronald Duncan Robinson, Royal New Zealand (lease No. 67) in Grullers Bay, Bay of Islands, for the culti­ Navy, of Auckland. vation of rock oysters. Medical Petty Officer Cecil Cameron, Royal New Zealand Dated at Wellington lthis 22nd day of December 1969. Navy, of Morrinsville. Chief Visual Instructor Arthur Chal.11es Venus, Royal New C. W. FRANKS, for Secretary for Marine. Zealand Navy, of Auckland. (54/5/67) 24 THE NEW ZEALAND GAZETTE No. 1

Rock Oyster Farming Lease Members of the House of Representatives Elected­ General Election PURSUANT 1to the Rock Oyster Farming Act 1964, notice is :hereby given that 1the Minister of Marine has granted to Leslie Trevor CawkweH and Bryan Francis Sloane, both of Maungatuwto, the lease of 10 acres of sea bed (lease No. 149) PURSUANT to the Electoral Act 1956, I have received returns in the Pahi River, Kaipara Harbour, for the cultivation of rock to the writs issued on 29 October 1969 for the elooti'on of oysters. members of Parl!iament to serve in the House of Representatives Dated at Wellington lthis 22nd day of December 1969. for the electoral districts hereinafter specified, and by the endorsement on those writs ilt appears that the under-mentioned C. W. FRANKS, for Secretary for Marine. persons have been duly elected members for the said districts, (54/5/149) viz: Ashburton: Colin Campbell Alexander McLachlan. Auckland Cen1tral : Norman Vazey Douglas. Rock Oyster Farming Lease Avon: John Mathison. Awarua: Hugh Campbell Templeton. PuRSUANT ltlo itJhe Rock Oyster Fairm'ing Act 1964, the Minister Bay of Plenty: Percy Benjamin Allen. of Marine has granted to Ralph Lester Dobney, of Pumalilawa Birkenhead: Norman James King. Bay, the lease of 10 acres of sea bed (lease No. 77) in Touwai Buller: Wallace Edward Rowling. Bay, Wh3Jllganoa HaJ.1b'Our, ifor the Cllll.1tivatiOlll 1of roick oysters. Christchurch Central: Bruce Gillespie Barclay. Daited at WeHingt!on this 8th day of Janua,ry 1970. Clutha: John Bowie Gordon. Dunedin Central: Brian Peter MacDonell. R. N. KERR, Secretary for Marine. Dunedin North: Ethel Emma McMillan. (M. 54/5/77) Eden: John Rae. Egmont: Venn Spearman Young. Franklin: Alfred Ernest Allen. Gisborne: Esme Irene Tombleson. Rock Oyster Farming Lease Grey Lynn: Edward Emanuel Is bey. Hamilton West: Leslie Knox Munro. PURSUANT to the Rock Oyster Farming Act 1964, the Minister Hastings: Duncan MacIntyre. of Marine has granted to Ralph Lester Dobney, of Pumanawa Hauraki: Leo Charles Schultz. Bay, the lease of 5 acres of sea bed (lease No. 79) in Puma- Hawke's Bay: John Richard Harrison. 111:awa Bay, WhaJngaroa Harbour, for itJhe culfivatiOlll of rock Henderson: Allan Martyn Finlay. oysters. Heretaunga: Ronald Les!iie Bailey. Dated at Wellington this 8th day of January 1970. Hobson: Logan Francis Sloane. R. N. KERR, Secretary for Marine. Hutt: Trevor James Young. Invercargill: John Guy Chewings. (M. 54/5/79) Island Bay: John Gerald O'Brien. Karori: John Ross Marshall. Lyttelton: Thomas Malcolm McGuigan. Rock Oyster Farming Lease Manawatu: Leslie Walter Gandar. Mangere: Colin James Moyle. PURSUANT ito ithe Riock Oyster F,arming Act 1964, the Miruister Manukau: Roger Owen Douglas. of Marine has gra1I1ted to Harolld Ernest Hooper and Gwen­ Manurewa: Phillip Albert Amos. dolline Evelyn Hooper, both of Russell, !the [ease of 10 acres Marlborough: Thomas Philip Shand. of sea bed (lease No. 151) in Waikare Inlet, Bay of Islands, Marsden: Donald Norman McKay. for tthe cultivation of rock oysters. Miramar: William Lambert Young. Dated at WeHington this 8th day df J,anuary 1970. Mount Albert: Warren Wilfred Freer. Napier: Gordon Christie. R. N. KERR, Secretary for Marine. Nelson: Stanley Austin Whiiltehead. (M. 54/5/151) New Lynn: Jonarohan Lucas Hunt. New Plymouth: Ronald Morrison Barclay. North Shore: George Frederick Gair. Oamaru : Allan David Dick. Rock Oyster Farming Lease Onehunga: Hugh Watt. Otago Central: Joihn Murray Rose. PoRsuANT to '1:he Rock Oys:ter Farming Adt '1964, the Minlister Otaki: Allan McCready. of Marine has granted to Guy James Butterworth, of Mangere, Pahiatua: Keith Jacka Holyoake. the lease of 5 acres of sea bed (lease No. 115) in the Pahi Pakuranga: Robert James Tizard. River, Kalipara HaJ.1bour, for ltlhe cullt!ivation olf rock oysters. Palmerston North: Joseph Albert Walding. Dated rut Weil!lingtJon this 8th day of JainUlary 1970. Papanui: Herbe11t John Walker. R. N. KERR, Secretary for Marine. Petone: Fraser MacDonald Colman. Piako: John Finlay Luxton. (M. 54/5/115) Porirua: Gerard Aloyslius Wall. Raglan: Douglas Julian Carter. Rangiora: Herbert Elmer Lorraine Picke11ing. Rock Oyster Farming Lease Rangitikei: Norman Leslie Shelton. Remuera: David Allan Highet. PuRSUANT to ithe Rock Oyster Rl!rming Act 11964, the Minister Riccarton: Eric Sidney Fosityn Holland. of Marine h'as granted to Peter Freeham Melhuish Lindauer Rodney: Peter Ian Wilkinson. and Lynton Riobert Lindauer, both iof 'Russeilll, the [ease of Roskill: Arthur James Faulkner. 8 acres of sea bed (lease No. 124) in Waikare Inlet, Bay of Rotorua: Henry Robert Lapwood. Islands, for the cultivation of rock oysters. St. Albans: Roger Patrick Blundell Drayton. St. Kilda: Wi!Ham Alex Fraser. Dated at Wellinglton t!his 8th day olf J'anuary 1970. South Canterbury: Robert Leslie Gapper Talbot. R. N. KERR, Secretary for Marine. Stratford: David Spence Thomson. (M. 54/5/124) Sydenham: Norman Eric Kirk. Tamaki: Robert David Muldoon. Taupo: Rona Miriel Stevenson. Tauranga: George Augustus Walsh. Rock Oyster Farming Lease Timaru: Basil Malcolm Arthur. Waikato: Lancelot Raymond Adams-Schneider. PURSUANT to the Riock Oyster Farming Act 1964, ibhe Minister Waimarino: Roy Emile Jack. 'of Marine has granted to Atrapaoa Shellfish Co. 'I.Jtd., of Wairarapa: John Henry Wmiams. Auckland, the lease of 20 acres of sea bed (lease No. 126) in Waitemata: Thomas Francis Gill. tthe Arapaioo. Riiver, Kaipara Harbour, for the cultivatron of Wa~tomo: David Coutts Seath. rock oysters. Wallace: Brian Edward Talboys. Dated rut Wellington thii~ 8th day of fanuary 1970. Wanganui: William Gerald Tolhurst. Wellington Central: Daniel Johnston Riddiford. R. N. KERR, Secretary for Marine. Western Hutt: Henry Leonard James May. (M. 54/5/126) Wesltland: Patrick Blanchfield. 15 JANUARY THE NEW ZEALAND GAZETTE 25

Wigram: Michael Aynsley Connelly. Featherston County Council: Rural Housing Loan Eastern Maori: Paraone Brown Rewiti. 1969 ...... 20,000 Northern Maori: Matiu Rata. Feilding Borough Council: Land Subdivision and Southern Maori: Tini Whetu Marama Tirikatene-Sullivan. DevelopmeilJt Loan 1969 60,000 Western Maori: Kora Tainui Wetere. Petonc Borough Council: Drainage and Waiter Dated at Wellington this 12tih day of January 1970. Loan 1969 400,000 A. 0. DARE, Deputy Clerk of ,the Writs. Dated at Welillington this 9th day of January 1970. (I.A. 72/2/6) W. A. E. GREEN, Assis'lant Secretary to the Treasury. (T. 40/416/6) Notice to Make Payment of Income Tax under the Land and Income Tax Act 1954 Revision of District Valuation Rolls

PURSUANT to the Land and Income Tax Act 1954, the PURSUANT to the Valuation of Land Act 1951, the Valuer­ Commissioner 'Of Iniland Revenue hereby gives notice as General has revised, as at 1 January 1970, the district valuation fo1ttows: rolls for the districts named in the following Schedule; pro­ Income tax payabfo for the year of 1assessment Which vided ~hat in ,the case of Hawke's Bay County such revision relates to the Waikare, Petane, Puketapu, Okawa, Meeanee, commenced 10n !the 1st day of April 1969 on income derived (or deemed to have been derived) during the income year and Maraekakaho 11idings only, and in the case of Auckland which commenced on the 1st day of April 1968 by: City such revision relates to the city central portion only. (1) Every subsisting company* otherwise than as trustee or agent; SCHEDULE (2) Every public authority otherwise than as trustee or Boroughs and Cities: Auckland, Howick, Levin, and Mount agent; Maunganui. (3) Every Maori authority: Counties: Chatham Islands, Hawke's Bay, Waikato, Waipara, shall be due and payabil:e in one sum on the 71th day of and Woodville. February 1970 ,at any office of the Inland Revenue DepaI1tment Da:ted at Wellington ithis 5th day of January 1970. or a!t any post office with savings bank facilities. J. BRUCE BROWN, Valuer-General. Dated at Wehlington this 22nd day of December 1969. D. A. STEVENS, Comm'issioner of Inland Revenue. Land in the Otago Land District Acquired as Permanent State *"Subsisiting company" means a company which was in­ Forest Land corporated beJ1ore the 2eth day of Jully 1957; but does not include a company which by virtue of an election under NoTICE i,s hereby given that the land described in the Schedule seduion 42 of the Income 'Jlax Assessment Act 1957, hereto has been acquired, under the Forests Act 1949, as has become a provisronaJ! taxpayer. permanent State forest land. SCHEDULE Acquisition of Land for Scenic Purposes 0TAGO LAND DISTRICT-SoUTHLAND CONSERVANCY Bruce County PURSUANT to the Reserves and Domains Act 1953, notice is SECTIONS 2 of 2, 4, 5, 6, 7, 1 1of 8, 2 of 8, 9, 2 of 30, 31, 1 of 33, hereby given that ithe land described in the Schedule hereto has 2 of 33, 1 of 34, 2 of 34, 3 of 34, 35, 42, 48, and 49, and part been acquired as a reserve for scenic purposes, subject to the Sections 1, 1 of 2, 3, 29, 1 of 30, 32, and 44, Block II, Section 6 provisi1ons of Part IV of ,the said Act. and part Sections 1 of 9, 2 of 9, and 11, Block IV, Sections 2 to 14 inclusive, 16, 17, 20, 23, and 24, and part Section 15, SCHEDULE Block V, Clarendon Survey Dis,trict: area, 4,420 acres 1 rood 10 perches, more or less. All certificates of title, Volume 3B, Saum AUCKLAND LAND DISTRICT-HOLLOW HILL SCENIC folio 239, Volume 159, folio 185, Volume 58, folio 39, Volume RESERVE 15, folio 168, and Volume 3A, folio 394. (S.O. Plans 317, 319, W aitomo County 320, 2531, 9946, 9982, and 9989.) LoTs I, 2, and 3, D.P. S. 7481, being part Section 3, Block V, As shown on plan S. 172/ 10 deposited in the Head Office of and part Section 6, Block IX, Orahiri Survey District: area, the New Zealand Forest Service at Wellington, and thereon 74 acres 2 roods 23 perches, more or less. Balance certtificates edged red. of title, Volume 1033, folio 191, and Volume 202, folio 30. Daited at Wellington this 15th day of December 1969. Dated at Wellington this 22nd day of December 1969. A. L. POOLE, Director-General of Forests. R. J. MACLACHLAN, Director-General 'Of Lands. (F.S. 9/7/154, 6/7/104; L. and S. H.O. 10/100/46) (L. and S. H.O. 4/1012; D.O. 13/45)

Electrical Wiring Regulations 1961 Consenting to Raising of Loans by Certain Local Authorities PURSUANT to the provisions of regulaltion 18 (3) of the Electri­ cal Wiring Regulations 1961, the following standard PURSUANT to section 3 of the Local Authorities Loans Act 1956 specification is declared to be suitable for the purposes of those (as amended by section 3 (1) of the Local Authorities Loans regulaltions. Amendment Act 1967), the undersigned Assis,tant Secretary to the Treasury, acting under powers delegated to the Secretary AUSTRALIAN STANDARD to the Treasury by the Minlister of Finance, hereby consents to A.S. C312-1966-Manually operated controls for heating units the borrowing by the local authori,ties mentioned in the Schedule in domestic electric ranges. hereto of the whole or any part of the respective amounts E. B. MACKENZIE, specified in that Schedule. General Manager, New Zealand Electricity Department.

SCHEDULE Temporary Protection of Industry Amount Local Author~ty and Name of Loan Consented to NoncE is hereby given that applications have been received $ for ,temporary protection, in terms iof ,the Tariff and Develop­ Cheviot County Council: Rural Waiter Supply ment Board Amendment Act 1967, for the foUowing goods: Additional Loan 1969 ...... 40,000 Tariff Item Goods Christchurch City Council: Electricity Extensiion Ex. 39.02.18 ...... Polyvinyl chloride compounds Loan 1969 ...... 650,000 Ex. 83.05.09 Letter clips Clutha County Council: Owaka Sewerage Loan 1969 88,000 Dated at Wellington this 5th day of famrary 1970. Devonport Borough Council: Building Loan 1969 30,000 V. W. THOMAS, Comptnoller of Customs. D 26 THE NEW ZEALAND GAZETTE No. 1

Declaring Land Acquired for a Government Work in the Otago Land District and Not Required for That Purpose to be Crown Land

PuRsUANT to section 35 of the Public Works Act 1928, the Minister of Railways hereby declares the land described in the Schedule hereto to be Crown land, subject to the Land Act 1948, as from the 19th day of January 1970.

SCHEDULE OTAGO LAND DISTRICT APPROXIMATE areas of the pieces of land declared Crown land: P.W.D. Pro- Plan clamation Area Railway land being Block Survey District No. Colour No. A. R. P. 3 2 22 Part Sections 198, 199, 200, and part land in Conveyance XXIV Tokomairiro 14350 violet 35441, Otago Deed 22 6 2 24 Part Sections 201, 202, 203, and 204, Conveyance 38784, XXV Tokomairiro 14350 red Otago Deed 339 1 2 16 Part Sections 206 and 205, Conveyance 38784, Otago Deed XXVI Tokomairiro 14350 red 339 2 3 4 Part Sections 219, 220, and 221, Conveyance 38784, Otago XXVII Tokomairiro 14350 red Deed 339 0 3 11 Road adjoining part Section 222, Deeds Plan 97, and railway XXVII Tokomairiro green, 276844 land formerly part Sections 221 and 222. (S.O. Plan 13015) edged green 3 3 4.6 Part Sections 222, and 223, being part land in Conveyance XXVII Tokomairiro red .. 38784, Otago Deed 339 0 0 2 Part Section 9, Block I, Township of Glenore XLVIII Tokomairiro 13584 red .. 697 0 0 5 Part Section 10, Block I, Township of Glenore XLVIII Tokomairiro 13584 green 697 0 0 8 Part Section 11, Block I, Township of Glenore XLVIII Tokomairiro 13584 red .. 697 0 0 13 Part Section 12, Block I, Township of Glenore XLVIII Tokomairiro 13584 yellow 697 0 0 22.3 Section 13, Block I, Township of Glenore XLVIII Tokomairiro 13584 red .. 697 0 0 22 Section 14, Block I, Township of Glenore XLVIII Tokomairiro 13584 violet 697 0 0 21.7 Section 15, Block I, Township of Glenore XLVIII Tokomairiro 13584 violet 697 0 0 1 Part Section 16, Block I, Township of Glenore XLVIII Tokomairiro 13584 red .. 697 0 0 3 Part Section 33, Block I, Township of Glenore XLVIII Tokomairiro 13584 green 697 0 0 8 Part Section 34, Block I, Township of Glenore XLVIII Tokomairiro 13584 violet 697 0 0 11 Part Section 35, Block I, Township of Glenore XLVIII Tokomairiro 13584 red 697 0 0 12 Part Section 36, Block I, Township of Glenore XLVIII Tokomairiro 13584 red 697 0 0 9 Part Section 37, Block I, Township of Glenore XLVIII Tokomairiro 13584 red .. 697 0 0 5 Part Section 38, Block I, Township of Glenore XLVIII Tokomairiro 13584 red .. 697 0 0 2 Part Section 48, Block I, Township of Glenore XLVIII Tokomairiro 13584 red .. 697 0 0 19 Part Section 49, Block I, Township of Glenore XLVIII Tokomairiro 13584 green 697 0 0 11 Part Section 50, Block I, Township of Glenore XLVIII Tokomairiro 13584 red .. 697 0 0 13 Part Section 51, Block I, Township of Glenore XLVIII Tokomairiro 13584 violet 697 0. 0 17 Section 52, Block I, Township of Glenore XLVIII Tokomairiro 13584 red 697 0 0 15 Section 53, Block I, Township of Glenore XLVIII Tokomairiro 13584 red .. 697 0 0 23 Section 54, Block I, Township of Glenore XLVIII Tokomairiro 13584 red .. 697 0 0 23 Section 55, Block I, Township of Glenore XLVIII Tokomairiro 13584 red .. 697 2 3 13.5 Part Sections 1, 2, and 3, being the balance of the land in C.T. XLIX Tokomairiro 14350 violet 16/267, Transfer 1329 1 0 21 Part Sections 3 and 4, all C.T. 16/92, Transfer 1241 XLIX Tokomairiro 14350 violet 1 1 13.2 Part Section 4, being the balance of the land in C.T. 37/7, XLIX Tokomairiro 14350 violet Transfer 4990 8 3 38 Part Sections 5, 6, and 7, Conveyance 36116, Otago Deed 63 XLIX Tokomairiro 14350 violet 2 2 4.8 Part Section I, Conveyance 45588, Otago Deed 605 LI Tokomairiro 14350 green 5 1 28 Railway reserve, being part Section 36 III Table Hill 14350 red 0 0 17 18106 red 118 3 12 }Parts mining reserve, Gazette, 1898/3 IV Table Hill 9 1 15 Part railway reserve X Hillend 14350 red 2 1 3 Part railway reserve IV Table Hill 14350 red 1 1 17 Part Section 46, being all the land in C.T. 25/11, T.12546 IV Table Hill 14350 green 0 1 38 Railway reserve IV Table Hill 14350 red 0 3 12 Railway reserve IV Table Hill 14350 red 5 0 0 Part Section 26, being all the land in C.T. 33/99, T. 4261 IV Table Hill 14350 red 1 0 12 Part railway reserve IV Table Hill 14350 red 1 2 13 Part railway reserve IV Table Hill 14350 red 19 2 0 Part railway reserve IV Table Hill 14350 red 2 0 10 Part railway reserve IV Table Hill 14350 red 0 1 0 Part school reserve IV Table Hill 14350 green 71 3 0 Part railway reserve IV Table Hill 14350 red 1 3 14 Part railway reserve IV Table Hill 14350 red .. All situated in the Bruce County. 5 2 19 Part Sections 5, 14, and 4, being all the land in C.T. 72/19 IV Waitahuna East 14350 green 3 0 22 Part railway reserve IV and V Waitahuna East 14350 red .. 4 1 36 Part railway reserve V Waitahuna East 14350 red .. 3 0 23 Part Section 27, being all the land in C.T. 48/142, T. 6517 V Waitahuna East 14350 green 1 0 31 Part Section 24, being all the land in C.T. 16/77, T. 1261 V Waitahuna East 14350 violet 2 3 0 Part Section 22, being all the land in C.T. 16/76, T. 1261 V Waitahuna East 14350 violet 0 0 11 Formerly part road (Gazette, 1940/279), S.O. 12025 V Waitahuna East 102753 green 4937 1 1 20 Part Sections 16 and 20, being all the land in C.T. 17/13, V Waitahuna East 14350 green Transfer 1381 1 1 29 Part Section 14, being all the land in C.T. 18/50, T. 1521 .. V Waitahuna East 14350 violet 2 2 30 Part Sections 46, 13, and 64, being all the land in C. T. 32/72, V Waitahuna East 14350 red .. Transfer 4099A 1 1 15 Part Section 12, being all the land in C.T. 16/79, T. 1260 V Waitahuna East 14350 green 0 3 20 Part Section 9, being all the land in C.T. 42/42, T. 6297 V Waitahuna East 14350 red .. 4 1 11 Part cemetery reserve, Block XXVIII, Town of Havelock 14350 violet 0 0 30 Part Section I, Block XXIX, Town of Havelock, Conveyance 14350 violet 47267, Otago Deed 677 15 JANUARY THE NEW ZEALAND GAZETTE 27

P.W.D. Pro­ Plan clamation Area Railway land being Block Survey District No. Colour No. A, R. P. 0 3 8 Part railway reserve, Block XXVTII, Town of Havelock 14350 red .. 0 3 11 Part Section I, Block XXVIII, Town of Havelock, Conveyance 14350 violet 36195, Otago Deed 38 0 1 35 0 0 26 )Parts railway reserve, Block XXV, Town of Havelock .. 14350 red .. 0 1 16 ' 1 0 1 Part Sections 3 and 4, Block XI, Town of Havelock, being all 14350 green the land in C.T. 16/78, Transfer 1259 0 1 9 Part school reserve, Block XI, Town of Havelock .. 14350 red 2 3 31 Parts railway reserve, Block XXI, Town of Havelock 14350 red 1 3 4.8 Sections 7-12, Block XXXI, Town of Havelock 14350 red 2 1 3 Sections 7-15, Block XXXIII, Town of Havelock 14350 red 3 3 4 Part railway reserve, Block XXXIII, Town of Havelock 14350 red 0 2 17 Part railway reserve, Block XXXIII, Town of Havelock 14350 red 1 3 29 Part railway reserve, Block XXXIII, Town of Havelock 14350 red 0 0 7 Part railway reserve X Waitahuna East 14350 green 1 0 39 Part railway reserve X Waitahuna East 14350 red .. 3 0 34 Part Sections 3 and 10, being all the land in C.T. 17/12, VII and X Waitahuna East 14350 violet Transfer 1347 2 2 12 Part railway reserve VII Waitahuna East 14350 red 1 0 17 Part railway reserve V Tuapeka East 14350 red 1 1 30 Part railway reserve V Tuapeka East 14350 red 25 3 20 Part railway reserve V Tuapeka East 14350 red 14 2 0 Part railway reserve V Tuapeka East 14350 red 10 3 1. 7 Part railway reserve V Tuapeka East 14350 red 1 2 12 Part Section 11, being all the land in C.T. 15/16, T. 1162 V Tuapeka East 14350 red 7 3 15.6 Part railway reserve V Tuapeka East 14350 red 0 0 17.6 Part Section 29 V Tuapeka East yellow, 7426 edged yellow 0 0 30.1 Formerly part road V Tuapeka East green, 7426 edged green 0 0 31.4 Formerly part road S.O. Plan 11844 V Tuapeka East green 7426 0 0 16.2 Formerly part road V Tuapeka East green 7426 0 2 23 Formerly part road V Tuapeka East green 7426 0 0 37.4 Formerly part road II Tuapeka East green 7426 2 3 10 Part railway reserve II and V .. Tuapeka East 14350 red .. 14 3 27.2 Part railway reserve II and V .. Tuapeka East 14350 red .. 7 0 15 Part Sections 41, 36, 35, and 30, being all the land in C.T. II Tuapeka East 14350 green 20/247, Transfer 1302 1 0 20 Part Section 28, Conveyance 38578, Otago Deed 224 II Tuapeka East 14350 blue 2 2 29 Part Sections 22, 69, 68, and 194, being all the land in C.T. II Tuapeka East 14350 violet 24/45, Transfer 2388 1 0 0 Part Section 67, Conveyance 39023, Otago Deed 223 II Tuapeka East 14350 violet 2 0 24 Part Sections 51, 52, and 53, Conveyance 36487, Otago Deed II Tuapeka East 14350 green 43 0 2 25 Part Sections 54 and 61, Conveyance 38150, Otago Deed 225 II Tuapeka East 14350 violet 0 3 11 Part Sections 59 and 60, Conveyance 34984, Otago Deed 15 II Tuapeka East 14350 violet 1 0 3 Part Section 19, being all the land in C.T. 35/100, T. 4694 XIX Tuapeka East 14350 red 0 0 38 Part railway reserve XIX Tuapeka East 14350 red All situated in the Tuapeka County. 9 0 23 Part railway reserve, Town of Lawrence 14350 red 0 0 4 Part Section 32, Block XLII, Town of Lawrence. All C.T. 19/76, Transfer 4004 0 0 8 Part Section 21, Block XLII, Town of Lawrence, Conveyance 42177, Otago Deed 340 0 1 12.4 Section 3, Block IV, Town of Lawrence, (Gazette, 1899, p. 163) 18434 red 1459 0 3 0 Part mining reserve, Town of Lawrence .. 23013 red 2123 1 2 13 Part mining reserve, Town of Lawrence .. 23013 red 2123 0 0 34 Part mining reserve, Town of Lawrence 23013 red 2123 0 1 0 Section 8, Block V, Town of Lawrence. All C.T. 38/260, Transfer 205113 All situated in the Lawrence Borough. 0 0 33 Part mining reserve xx Tuapeka East 23013 red .. 2123 3 0 8 Part mining reserve .. xx Tuapeka East 23013 red .. 2123 0 2 37 Part market reserve xx Tuapeka East 23013 yellow 2123 O 1 13 Part Sections 21, 22, 23, 24, and 29 xx Tuapeka East 23013 blue 2123 3 0 6 Part mining reserve xx Tuapeka East 23013 red .. 2123 3 1 4 Part mining reserve xx Tuapeka East 23013 red .. 2123 0 3 14 Part mining reserve xx Tuapeka East 23013 red .. 2123 O 1 20 Part Section 56 xx Tuapeka East 23013 blue 2123 0 0 30 Part Section 61 xx Tuapeka East 23013 yellow 2123 6 3 15 Part Section 64 xx Tuapeka East 23013 purple 2123 0 0 15 Part road between Sections 1 and 64 xx Tuapeka East 23013 green 2123 3 2 0 Part Section 64 xx Tuapeka East 23013 purple 2123 6 1 16 Part mining reserve .. xx Tuapeka East 23013 yellow 2123 8 3 22 Part mining reserve VI Tuapeka West 23013 yellow 2123 0 1 26 Part road between Section 80 and mining reserve VI Tuapeka West 23013 green 2123 0 3 6 Part railway reserve VI Tuapeka West 23013 red .. 2123 0 1 10 Part railway reserve III Tuapeka West 23013 red .. 2123 0 2 24 Part railway reserve III Tuapeka West 23013 red .. 2123 0 2 1 Part mining reserve III Tuapeka West 23013 yellow 2123 2 0 11 Part mining reserve III Tuapeka West 23013 yellow 2123 7 3 8 Part mining reserve III Tuapeka West 23013 yellow 2123 0 0 26 Part railway reserve III Tuapeka West 23013 red .. 2123 28 THE NEW ZEALAND GAZETTE No. 1

P.W.D. Pro- Plan clamation Area Railway land being Block Survey District No. Colour No. A. R. P. 2 2 15 Part railway reserve III Tuapeka West 23013 red .. 2123 0 0 0.8 Part Section 64 III Tuapeka West 23013 green 2123 0 0 3 Part Section 1 III Tuapeka West 23013 yellow 2123 0 0 6 Part Section 1 III Tuapeka West 23013 yellow 2123 1 0 21 Part Section 1 III Tuapeka West 23013 yellow 2123 0 0 10 Part Section 1 III Tuapeka West 23013 yellow 2123 1 3 26 Part railway reserve III Tuapeka West 23013 red .. 2123 0 0 24 Road between Section 1 and railway reserve III Tuapeka West 23013 green 2123 3 1 36 Part railway reserve, being the balance of the land thirty- III Tuapeka West red .. eighthly described in Proclamation No. 2123 0 0 35.8 Part road, being the balance of the land thirty-ninthly III Tuapeka West green described in Proclamation No. 2123 0 2 19 Part road, being the balance of the land fortiethly described III Tuapeka West green in Proclamation No. 2123 3 0 13 Part Section 29 III Tuapeka West 23013 blue 2123 0 2 34.5 Part road, being the balance of the land forty-thirdly de- III Tuapeka West green scribed in Proclamation No. 2123 0 2 17.6 Part road, being part Proclamation No. 247346 (S.O. 12553) III Tuapeka West green 3 1 1.4 Part railway reserve, being the balance of the land forty- III Tuapeka West red .. fourthly described in Proclamation No. 2123 0 0 29 Part road, being the balance of the land forty-fifthly described III Tuapeka West green in Proclamation No. 2123 6 2 12.8 Part railway reserve, being the balance of the land forty- III Tuapeka West red .. sixthly described in Proclamation No. 2123 0 0 16.5 Part road, being the balance of the land forty-seventhly III Tuapeka West green described in Proclamation No. 2123 12 0 17 Sections 48, 49, 66, 57, 56, 68, 52, and 53 III Tuapeka West 23013 yellow 2150 0 0 9.8 Part road, being the balance of the land forty-ninthly de- III Tuapeka West green scribed in Proclamation No. 2123 1 0 3 Part railway reserve adjoining Section 56 III Tuapeka West 23013 red .. 2123 0 1 39 Part road, being the balance of the land fifty-firstly described III Tuapeka West green in Proclamation No. 2123 10 3.9 Part railway reserve, being the balance of the land fifty- III Tuapeka West red .. secondly described in Proclamation No. 2123 0 3 1 Part road, between railway reserve and Section 38 III Tuapeka West 23013 green 2123 0 2 39 Part Section 53 III Tuapeka West 23013 yellow 2123 0 0 34 Part railway reserve, being the balance of the land fifty- III Tuapeka West red .. sixthly described in Proclamation No. 2123 0 2 0.5 Part road and railway reserve, being the balance of the land III Tuapeka West blue fifty-seventhly described in Proclamation No. 2123 0 0 8.5 Part railway reserve, being the balance of the land firstly III Tuapeka West red .. described in Proclamation No. 2565 1 0 10 Part road, being the balance of the land fourthly described III Tuapeka West green in Proclamation No. 2565 5 0 37 Part railway reserve, being the balance of the land fifthly II Beaumont red described in Proclamation No. 2565 0 2 17.9 Part railway reserve .. II Beaumont 33025 red 2565 6 0 13.4 Part railway reserve II Beaumont 33025 red 2565 0 3 25 Part road, being part Proclamation No. 247346 (S.O. 12488) III Tuapeka West green, edged green 0 0 30.2 Part railway reserve, being the balance of the land eighthly III Tuapeka West red .. described in Proclamation No. 2565 7 3 31.6 Part Section 7, being the balance of the land ninthly described II Beaumont blue in Proclamation No. 2565 0 0 3.2 Part railway reserve, being the balance of the land tenthly II Beaumont red described in Proclamation No. 2565 0 2 32.4 Part railway reserve, being the balance of the land eleventhly II Beaumont red described in Proclamation No. 2565 4 3 12 Part Section 6 II Beaumont 33025 red 2565 0 1 11.8 Part Section 6 II Beaumont 35472 red 2711 0 0 1. 7 Part Section 11 I Beaumont 35472 green 2711 5 2 11 Part Section 11 I Beaumont 33025 blue 2565 1 3 22 Part Section 1 I Beaumont 33025 red .. 2565 2 2 14 Part railway reserve, being the balance of the land fifteenthly I Beaumont blue described in Proclamation No. 2565 1 1 26.7 Part road, being the balance of the land sixteenthly described I Beaumont green in Proclamation No. 2565 0 0 3.1 Part road I Beaumont 33025 green 2565 0 0 27 Part railway reserve I Beaumont 33025 blue 2565 0 0 2 Part railway reserve I Beaumont 33025 blue 2565 0 0 14.8 Part road I Beaumont 33025 green 2565 1 0 37 Part railway reserve I Beaumont 33025 blue 2565 0 0 33.1 Part road I Beaumont 35472 green 2711 0 0 33 Part Crown land I Beaumont 35472 red 2711 2 2 39.5 Part Crown land, being the balance of the land ninthly I Beaumont red described in Proclamation No. 2711 0 3 29.2 Part road, being the balance of the land eighthly described I Beaumont red in Proclamation No. 2711 0 1 0 Part road I Beaumont 35472 green 2711 3 3 5.4 Part Crown land, being the balance of the land eleventhly I Beaumont red .. described in Proclamation No. 2711 0 0 0.3 Part road, being the balance of the land twelfthly described I Beaumont green in Proclamation No. 2711 15 JANUARY THE NEW ZEALAND GAZETTE 29

P.W.D. Pro- Plan clamation Area Railway land being Block Survey District No. Colour No. A. R, P. 0 0 35.9 Part road, being the balance of the land firstly described in I Beaumont green Proclamation No. 2780 1 1 38.9 Part road, being the balance of the land fourteenthly de- I Beaumont green scribed in Proclamation No. 2711 1 0 21.5 Part Crown land I Beaumont 35472 red .. 2711 16 2 33.2 Part Crown land, being the balance of the land seventeenthiy I and III .. Beaumont red .. described in Proclamation No. 2711 0 1 38.7 Part road, being the balance of the land fifteenthly described III Beaumont green in Proclamation No. 2711 1 1 8 Part Section 1 III Beaumont 35472 blue 2711 1 2 21 Part road, being the balance of the land ninet~nthly d~: III Town of Dun- green scribed in Proclamation No. 2711 keld 0 2 24.6 Part XXI, Town of Dunkeld, being the balance of the land XXI Town of Dun- brown twentiethly described in Proclamation No. 2711 keld 1 1 5 Sections 1 to 5 XXI Town of Dun- 35472 purple 2711 keld 1 0 16 Sections 2, 3, and 4 .. xx Town of Dun- 51687 red .. 3292 keld 0 0 1. 7 Part Section 1 III Beaumont 37542 blue 2780 0 1 0.9 Part road intersecting railway reserve I Beaumont 37542 green 2780 0 0 24.9 Part road III Beaumont 37542 green 2780 0 0 0.4 Part Section 31 III Beaumont 37542 purple 2780 0 1 22.3 Part Section 29 I Beaumont 37542 blue 2780 0 0 2.3 Part Section 31 III Beaumont 37542 purple 2780 0 0 26.5 Part road I and III Beaumont 60350 green 3469 11 0 39 Part Crown land I, III, and Beaumont 60350 red .. 3469 IV 0 0 1.4 Part Section 11 IV Beaumont 60350 yellow 3469 1 1 12 Part road IV Beaumont 60350 green 3469 0 0 15.6 Part Crown land IV Beaumont 60350 red .. 3469 58 0 28 Crown land .. IV and VII Beaumont 60350 red .. 3469 0 3 23 Part road VII Beaumont 60350 green 3469 0 2 9.1 Part Crown land VII Beaumont 60350 red .. 3469 0 1 24.6 Crown land .. VII Beaumont 60350 red .. 3469 0 3 6.5 Part road VII Beaumont 60350 green 3469 0 1 34 Part Section 9 VII Beaumont 60350 yellow 3469 0 0 3.7 Part Section 14 VII Beaumont 60350 blue 3469 f Beaumont 60350 red .. 3469 Part Crown land VII 8 2 15.8 L IX Benger 60350 red .. 3469 0 0 3.8 Part road IX Benger 60350 green 3469 4 2 27 Part P.R. No. 1 IX Benger 60350 yellow 3469 8 1 18 Part Run 658 IX Benger 60350 red .. 3469 28 3 25 Part Crown land XII and IX Benger 60350 red .. 3469 1 1 32 Part Section 18 XII Benger 60350 yellow 3469 2 0 14 Part Crown land XII Benger 60350 red .. 3469 0 0 15.9 Part Section 18 XII Benger 60350 blue 3469 1 1 4 Part Section 24 XII Benger 60350 yellow 3469 0 0 1.4 Part Section 18 XII Benger 60350 blue 3469 0 0 7.5 Part Section 20 XII Benger 60350 crimson 3469 0 2 36.2 Part Section 20 XII Benger 60350 blue 3469 0 1 6 Part Crown land XII Benger 60350 red .. 3469 22 0 0 Part Crown land XII Benger 60350 red .. 3469 0 1 11 Part road XII Benger 60350 green 3469 1 1 11.7 Part road XII Benger 60350 green 3469 0 1 29.3 Part Section 25 XII Benger 60350 yellow 3469 0 2 22 Part Crown land XII and III Benger 60350 blue 3469 1 2 12 Part Section 60 III Benger 60350 red .. 3469 0 2 1.3 Part Section 114 III Benger 60350 yellow 3469 6 3 24 Part Crown land III Benger 60350 red .. 3469 5 2 21.5 Part road III Benger 60350 green 3469 2 1 10 Part Section 59 III Benger 60350 yellow 3469 0 0 3.4 Part Section 59 III Benger 60350 blue 3469 0 1 22.4 Part Section 59 III Benger 60350 red .. 3469 0 0 23.9 Part Section 58 III Benger 60350 yellow 3469 0 1 0.4 Part Section 58 III Benger 60350 red .. 3469 0 1 17.3 Part Section 57 III Benger 60350 yellow 3469 0 0 2.7 Part Crown land III Benger 60350 blue 3469 0 2 2.7 Part Section 111 III Benger 60350 red .. 3469 3 3 30 Part Crown land III Benger 60350 yellow 3469 0 2 9.6 Part Section 116 III Benger 60350 red .. 3469 5 1 10 Part Crown land III Benger 60350 yellow 3469 0 2 39 Part Section 19 III Benger 60350 red .. 3469 1 1 37 Part Section 18 III Benger 60350 yellow 3469 0 0 25.5 Part Section 18 III Benger 65475 red .. 3509 3 2 15.5 Part Section 17 III Benger 60350 red .. 3469 0 3 32 Part Section 17 III Benger 60350 yellow 3469 3 3 36.4 Part Section 16 III Benger 60350 yellow 3469 0 2 0 Part Section 16 III Benger 60350 red .. 3469 3 0 14.4 Part P.R.D ... III Benger 60350 red .. 3469 0 1 9.8 Part Section 78 III Benger 60350 yellow 3469 0 0 35.2 Part Section 77 III Benger 60350 red .. 3469 0 1 0 Part Section 76 III Benger 60350 yellow 3469 0 1 12.9 Part Section 75 III Benger 60350 red .. 3469 0 1 25.6 Part road III Benger 60350 green 3469 0 0 38.3 Part Section 68 III Benger 68673 blue .. 3601 0 0 26 Part Section 67 III Benger 68673 pink 3601 30 THE NEW ZEALAND GAZETTE No. 1

P.W.D. Pro- Area Railway land being Block Survey District Plan Colour clamation No. No. A. R. P. 0 0 12.1 Part Section 66 III Denger 68673 blue .. 3601 0 0 13.9 Part Section 66 III Denger 68673 blue 3601 0 1 6.5 Part Road .. III Denger 68673 green 3601 0 0 8.8 Part road III Denger 68673 green 3601 0 3 21.5 Part Section 19 VIII Denger 68673 blue 3601 0 2 12.8 Part Section 15 VIII Denger 68673 pink 3601 0 2 9.3 Part Section 14 VIII Denger 68673 blue 3601 2 2 4 Part P.R. "E" VIII Denger 68673 blue 3656 2 0 28.3 Part P.R. "E" of Run 200 VIII Denger 68673 pink 3601 0 0 15.6 Part Section 29 VIII Denger 68673 blue 3601 3 2 20 Part road VIII Denger 68673 green 3601 15 2 8 Part Crown land VIII Denger 68673 pink 3601 0 3 10.2 Part Crown land VIII Denger 68673 blue 3601 4 1 23 Part road VIII Benger 68673 green 3601 0 3 28.7 Part Section 88 VIII Benger 68673 pink 3601 1 3 26 Part Section 87 VIII Benger 68673 blue 3601 1 3 19 Part Section 86 VIII Benger 68673 pink 3601 0 0 20 Part road VIII Denger 68673 green 3601 0 2 28 Part road VIII Denger 68673 green 3601 0 1 30 Part road VIII Denger 68673 green 3601 0 0 3.9 Part Section 13s, Teviot Settlement, situated in VIII Benger 68673 pink 3601 1 1 29.8 Part Crown land VIII Benger 68673 blue 3601 0 0 0.1 Part Crown land VIII Denger 68673 blue 3601 2 1 34 Part Crown land VIII Benger 68673 pink 3601 8 1 3.1 Part Crown land, being the balance of the land twenty- VII Benger 68673 blue sixthly described in Proclamation No. 3601 0 0 5.5 Part Crown land VIII Denger 68673 pink 3601 0 0 34.1 Part Section 12s, Teviot Settlement, situated in VII Denger 68673 pink 3601 0 0 10 Part Section 12s, Teviot Settlement, situated in VII Benger 68673 pink 3601 0 0 2 Part Section 12s, Teviot Settlement, situated in VII Benger 68673 pink 3601 0 2 26 Part road VII Denger 68673 green 3601 1 2 31 Part Section 40s, Teviot Settlement, situated in VII Benger 68673 pink 3601 2 0 8 Part Section 39s, Teviot Settlement, situated in VII Benger 68673 blue 3601 2 3 21 Part Section 38s, Teviot Settlement, situated in VII Benger 68673 pink 3601 3 3 17 Part Section 37s, Teviot Settlement, situated in VII Benger 68673 blue 3601 0 1 38 Part road VII Benger 68673 green 3601 0 1 7 Part road VII Benger 68673 green 3601 7 2 38 Part Section 10s, Teviot Settlement, situated in VII Denger 68673 pink 3601 7 3 38.4 Part Section 7 VII Benger 68673 blue 3601 4 0 21 Part Section 8 VII Benger 68673 blue 3601 8 2 3 Part Crown land VII Denger 68673 pink 3601 3 2 34 Part road VII Benger 68673 green 3601 2 0 20 Part Crown land VII Denger 68673 pink 3601 1 3 1 Part Crown land VII Benger 68673 blue 3601 2 3 13 Part road VII Benger 68673 green 3601 5 3 16 Part Crown land VII Benger 68673 pink 3601 1 3 3 Part Section 9 VII Benger 68673 blue 3601 1 1 37 Part road VII Teviot and 68673 green 3601 Benger 1 2 16 Part Section 4 VII Teviot 68673 pink 3601 0 2 16 Part Section 33 VII Teviot 68673 blue 3601 3 0 0 Part road VII Teviot 68673 green 3601 0 0 28.8 Part Section 35 VII Teviot 68673 pink 3601 0 0 25.5 Part Crown land VII .. Teviot 68673 blue 3601 0 0 7.5 Part Crown land VII Teviot 68673 blue 3601 1 0 4.3 Part Crown land VII Teviot 68673 pink 3601 0 3 1 Part Section 5 VII Teviot 68673 blue 3601 0 0 1 Part Crown land VII Teviot 68673 pink 3601 4 2 35.3 Part road VII Teviot 68673 green 3601 0 1 20 Part Section 22 VII Teviot 68673 pink 3601 0 1 6 Part section 16B VII Teviot 68673 blue 3601 1 2 21 Part Section 22, being the balance of the land sixty-firstly VII Teviot pink described in Proclamation No. 3601 All situated in the Tuapeka County. 0 0 31 Part Section 1, Block IX, Town of Roxburgh, all the land in VII .. Teviot C.T. 18/39, Transfer 117152 Situated in the Roxburgh Borough. Dated at Wellington this 19th day of January 1970. J. B. GORDON, Minister of Railways. (N.Z.R. L.O. 26943/52) New Zealand Government Railways-Schedule of Civil Engineering and Building Contracts of $20,000 or More in Value Amount Name of Work Successful Contractor of Tender $ Construction of substructure for renewal of bridges 35A, 36A, and 36B, S.O.L. H. Bullock, Bridge Builders Ltd., P.O. 23,354.76 Box 531, Wanganui Construction of two grid control towers at Te Rapa .. Holman Construction Ltd. P.O. Box 61,602.00 1184, Hamilton Gore: construction of gang amenities and trolley shed R. Richardson Ltd., Anglem Street, P.O. 21,611.00 Box 542, Invercargill Bridge 119, Main North Line (Ure River): manufacture of precast concrete span Watley and Efford Ltd., P.O. Box 22, 40,510.00 units Rangiora Manufacture and delivery of span units for bridge No. 294, Main South Line Stresscrete (Southland) Ltd., P.O. Box 47,780.00 506, Invercargill Addington Workshops: construction of amenity for tarpaulin, westinghouse brake, M. L. Paynter Ltd., 11 Dollans Lane, 38,418.00 and reclaim shops Christchurch T. M. SMALL, Acting General Manager. 15 JANUARY THE NEW ZEALAND GAZETTE 31

TARIFF DECISION LIST No. 104

Decisions of the Minister of Customs under the Customs Tariff (Subject to Amendment or Cancellation by Notification in the Gazette)

APPROVALS

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

27.10.99 Cutting compounds or cutting oils, as may be approved: Free .. Free 10.8 Approved: Mobilmet 27, 29, 33, 35 ...... 104 1/7/67 31/12/74 29.02.09 Ucon: ...... Free . . Free 10.8 11 ...... 104 1/10/69 30/6/73 113 ...... 104 1/10/69 30/6/73 29.26.09 Chemicals, as may be approved, when declared by a Free .. Free 10.8 manufacturer for use by him only for making fly and insect powders and sprays: Approved: Synepirin 222 ...... 104 1/11/69 30/6/74 Synepirin 500 ...... 104 1/11/69 30/6/74 30.03.09 Androstalone glossettes ...... Free 20% 25% 23.4 104 1/7/67 31/12/76 30.03.09 Ansolysen tablets ...... Free 20% 25% 23.4 104 1/7/67 31/12/76 30.03.09 Cortisyl ...... Free 20% 25% 23.3 104 1/7/67 31/12/76 30.03.09 Cortisyl: ...... Free 20% 25% 23.4 eye drops ...... 104 1/7/67 31/12/76 eye ointment ...... 104 1/7/67 31/12/76 30.03.09 Dexacortisyl tablets ...... Free 20% 25% 23.4 104 1/7/67 31/12/76 30.03.09 Hydrocortisyl ...... Free 20% 25% 23.3 104 1/7/67 31/12/76 30.03.09 Hydrocortisyl: ...... Free 20% 25% 23.4 eye drops ...... 104 1/7/67 31/12/76 eye ointment ...... 104 1/7/67 31/12/76 30.03.09 Hydrocortisone powder ...... Free 20% 25% 23.4 104 1/7/67 31/12/76 30.03.09 Intravel sodium powder ...... Free 20% 25% 23.1 104 1/7/67 31/12/76 30.03.09 Krect worm capsules ...... Free 20% 25% 10.2 104 1/7/67 31/12/76 30.03.09 Largactil ...... Free 20% 25% 23.3 104 1/7/67 31/12/70 30.03.09 Myocrisin ...... Free 20% 25% 23.3 104 1/7/67 31/12/76 30.03.09 Neulactil ...... Free 20% 25% 23.3 104 1/7/67 31/12/76 30.03.09 Poten 4B-C ...... Free 20% 25% 10.2 104 1/10/69 30/9/70 30.03.09 Purapen G Vials ...... Free 20% 25% 23.1 104 1/11/67 31/12/75 30.03.09 Roscocycoine with lignocaine (vet.) ...... Free 20% 25% 23.1 104 1/12/69 30/6/71 30.03.09 Roscocycline (vet.) vials ...... Free 20% 25% 23.1 104 1/12/69 30/6/71 30.03.09 Rovamycin: ...... Free 20% 25% 23.1 capsules ...... 104 1/7/67 31/12/76 granules ...... 104 1/7/67 31/12/76 intramammary injection ...... 104 1/7/67 31/12/76 soluble powder ...... 104 1/9/68 31/12/76 30.03.09 Stemetil tablets ...... Free 20% 25% 23.4 104 1/7/67 31/12/76 30.03.09 Sulphadiazine sodium ...... Free 20% 25% 23.3 104 1/7/67 31/12/76 30.03.09 Triperidol ...... Free 20% 25% 23.4 104 1/12/69 31/9/75 30.03.09 Vetidrex (vet.): ...... Free 20% 25% 10.2 tablets ...... 104 1/7/67 30/9/75 injection ...... 104 1/7/67 30/9/75 30.03.09 Visken ampoules ...... Free 20% 25% 23.3 104 1/12/69 31/12/70 30.03.09 Visken tablets ...... Free 20% 25% 23.4 104 1/12/69 31/12/70 34.02.00 Products, as may be approved, when imported in bulk and Free .. 10% 10.8 not being soaps or containing soap: Approved: Amazol ...... 104 1/12/69 31/12/73 Atlox 1087, 1196, 8916T ...... 104 1/6/68 31/12/74 Atlox 3335, 8916P, 4600 ...... 104 1/7/67 31/12/74 Atlox 3403, 3404, 3409 ...... 104 1/1/68 31/12/74 Disperso A ...... 104 1/7/67 31/12/74 Empilan NP9, NP12, NP15, NP20 .. .. 104 1/9/68 31/12/74 Emulsifier G263, G271, G1086, Gl236, G1471, 104 1/6/68 31/12/74 G1556, Gl564, G1970, G2143, G2320, G2684, G3525, G3570, G3634A, G3684, G7596J Emulsifier Gl292, Gl441, G2160, G2162, G3300, 104 1/7/67 31/12/74 G3780A Ethylene oxide condensate of nonylphenol .. 104 1/7/67 31/12/74 32 THE NEW ZEALAND GAZETTE. No. 1

TARIFF DECISION LIST No. 104-continued

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

34.02.00 Igerpol: continued CO430 ...... 104 1/7/69 30/9/73 CO630 ...... 104 1/7/69 30/9/73 Myrj 45, 52, 52S, 53, 59 ...... 104 1/7/67 31/12/74 Nonidet AlO ...... 104 1/1/70 31/12/74 Noninet GNR ...... 104 1/11/69 31/12/74 Quolac on-WD ...... 104 1/7/67 31/12/74 Renex 20, 25, 30, 31, 648, 650, 688, 690, 697, 698 104 1/7/67 31/12/74 Renex 22, 35, 36, 678 ...... 104 1/6/68 31/12/74 Setamol BL ...... 104 1/12/69 31/12/73 Teric 12AR9 ...... 104 1/8/68 31/12/74 Teric 13A9 ...... 104 1/7/68 31/12/74 Teric 16A16, 16A22, 17A2, 18M20 .. .. 104 1/7/67 31/12/74 Teric C12, TlO ...... 104 1/7/67 31/12/74 Teric GXlO, GX13, GX7, X7 ...... 104 1/10/68 31/12/74 Teric GX5, GX8, GXll, GX15 ...... 104 1/6/69 31/12/74 Teric Xll ...... 104 1/5/68 31/12/74 38.14.09 Inhibitor: ...... Free .. 20% 10.8 213 ...... 104 1/10/69 30/9/73 214 ...... 104 1/10/69 30/9/73 38.19.99 Catalysts: ...... Free . . 20% 10.8 43E ...... 104 1/9/69 30/9/73 55S ...... 104 1/9/69 30/9/73 59A ...... 104 1/9/69 30/9/73 59B ...... 104 1/9/69 30/9/73 38.19.99 Ortholeum 300 ...... Free . . 20% 10.8 104 1/12/69 31/12/70 38.19.99 Soda lime ...... Free 20% 25% 10.2 104 1/7/67 31/12/74 38.19.99 Ucon: ...... Free .. Free 10.8 11/12 ...... 104 1/10/69 30/6/73 12/11 ...... 104 1/10/69 30/6/73 39.07.99 "Robalit 61" pressure pad components, for use in con- Free .. 17½% 10.8 104 1/6/69 31/12/71 veyor systems 39.07.99 Roller bearing blocks specially suited for use in making Free .. 25% 10.8 104 1/8/69 31/12/73 sliding doors and windows 40.14.07 Seals and retainers, oil and grease, all kinds, excluding Free 20% 25% 10.2 104 1/7/67 31/12/74 engine packings 42.04.09 Seals and retainers, oil and grease, all kinds, excluding Free 20% 25% 10.2 104 1/7/67 31/12/74 engine packings 48.01.51 Cellulose wadding, as may be approved: .. .. Free .. Free 10.8 Approved: 7" white cellulose wadding 1-ply ...... 104 1/7/68 30/6/70 9" white cellulose wadding 2-ply ...... 104 1/7/68 30/6/70 9½" flesh coloured wadding 2-ply non-absorbent 104 1/7/68 30/6/70 48.07.91 Drawing cartridge board, linen backed .. .. Free .. Free .. 104 1/7/67 31/12/74 48.07.91 Printers' board, cloth lined ...... Free .. Free .. 104 1/7/67 31/12/74 48.21.09 Punched programme cards for computer controlled Free 20% 25% 10.2 104 1/12/69 31/12/73 machines 58.05.19 Reinforcing tape, less than ½" width, when declared: Free .. 15% 10.8 104 1/12/69 30/9/73 (a) by a manufacturer for use by him only in making footwear; or (b) by an importer that they will be sold only to footwear manufacturers for making footwear 58.10.00 Lace, guipure and similar ...... Free . . 15% 10.8 104 1 /7 /67 31/12/72 59.04.01 Twisted natural polished hemp lines, ½ in. and over in Free 20% 25% .. 104 1/10/68 31/12/74 circumference, when declared by an importer that they will be sold to commercial fisherman only for use as fishing and trawl lines 59.17 .08 Seals and retainers, oil and grease, all kinds, excluding Free 20% 25% 10.2 104 1/1/69 31/12/74 engine packings 60.05.39 Polyester curtain net cut from loom widths and provided Free .. 25% 10.8 104 1/7/68 30/9/70 with tacking hem or hems merely to prevent distortion of raw edges 61.04.11} Underpants, specially designed for incontinents .. .. Free Free Free 23.6 104 1/11/69 31/12/71 61.04.19 69.02.09 Materials, as may be approved, for constructing or repair- Free .. Free 10.8 104 1/7/69 30/6/73 ing glass melting tanks and feeders 73.15.81 Feather valve strips, being components used in making Free .. 15% 10.8 104 1/7/69 31/12/72 CO2 compressors 15 JANUARY THE NEW ZEALAND GAZETTE 33

TARIFF DECISION LIST No. 104-continued

Rates of Duty Tariff Goods Part ~M~~ Item No. II B.P. Gen. I MFN. I Ref. om I To*

82.02.05 Circular saw blades of the following types: .. .. Free 17½% 30% .. Diamond dust impregnated ...... 104 1/7/67 30/6/73 Made from high speed steel ...... 104 1/7/67 30/6/73 Metal cutting or slitting ...... 104 1/7/67 30/6/73 83.02.19 Articles suited for use in the manufacture of saddlery and Free .. 20% 10.8 harness, viz. : Billet studs ...... 104 1/7/67 30/6/73 Breeching staples ...... 104 1/7/67 30/6/73 Dees ...... 104 1/7/67 30/6/73 Gullet plates ...... 104 1/7/67 30/6/73 Halter rings and loops combined ...... 104 1/7/67 30/6/73 Hooks, snap and bolt ...... 104 1/7/67 30/6/73 Horse brasses ...... 104 1/7/67 30/6/73 Lead clips ...... 104 1/7/67 30/6/73 McKinney hooks ...... 104 1/7/67 30/6/73 Pedestals ...... 104 1/7/67 30/6/73 Rings ...... 104 1/7/67 30/6/73 Rosettes ...... 104 1/7/67 30/6/73 Saddle-tree bars ...... 104 1/7/67 30/6/73 Squares ...... 104 1/7/67 30/6/73 Staple plates ...... 104 1/7/67 30/6/73 Terrets ...... 104 1/7/67 30/6/73 83 .02.19 Roller bearing blocks, specially suited for use in making Free .. 25% 10.8 104 1/8/69 31/12/7 3 sliding doors and windows 84.18.29 Filters, pressure types, unsuited for domestic use, excluding Free 20% 25% 10.2 104 1/7/67 31/12/72 filters designed for use with petrol, diesel fuel, oil, water and dry-cleaners' tubular screen types using petroleum solvents 84.19.19 Corking, crowning, capsuling and labelling machines, Free 20% 25% 10.2 104 1/1/70 31/12/73 whether or not incorporating a weighing device as an integral part thereof, designed for use in manufacturing processes and not suited for use by a retailer 84.22.12 Winches, logging, exceeding 40,000 lb line pull designed Free 20% 25% 10.2 104 1/8/69 31/12/70 for mounting on tractors 84.59.39 Foghorns, mechanical ...... Free 20% 25% 10.2 104 1/7/67 31/12/73 87.06.04 Parts, as may be approved, for use in the manufacture of Free .. 25% 10.8 104 1/7/67 30/6/70 radiator assemblies or cores 87.06.06 Cups, sealing, designed to retain hydraulic brake fluid Free 20% 25% 10.2 104 1/1/68 31/12/74 93.06 Barrels, blank, rifled, but otherwise unworked .. .. Free .. 20% 10.8 104 1/1/70 31/12/70 *Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If con­ tinuation of an approval is desired for a further period, formal application should be made to the Collector at least 6 weeks prior to the date of expiry.

DETERMINATIONS Chapter 48 (1) Mounting board of a type made in New Zealand 25% 25% 104 1/1/70 Deter'n Aul 88c per cwt (2) Manilla board, excluding document manilla board 104 1/1/70 (3) Cover board of a type made in New Zealand 104 1/1/70 (4) Machine-glazed lined folding box-board known as 104 1/1/70 Duplex board 48.01.23 (A) White bank and bond papers the c.i.f. and e. value of 20% 30% 35% 104 1/1/70 Deter'n which does not exceed $390 per ton Aul90c per cwt (B) Tinted bank and bond papers the c.i.f. and e. value of 104 1/1/70 which does not exceed $416 per ton (C) White duplicator paper the c.i.f. and e. value of which 104 1/1/70 does not exceed $370 per ton (D) Tinted duplicator paper the c.i.f. and e. value of which 104 1/1/70 does not exceed $406 per ton (E) White or cream wove or laid envelope papers the c.i.f. 104 1/1/70 and e. value of which does not exceed $370 per ton (F) Woodfree white envelope cartridge papers the c.i.f. and 104 1/1/70 e. value of which does not exceed $360 per ton (G) M.G. buff envelope manilla papers, being glazed one 104 1/1/70 side only, the c.i.f. and e. value of which does not exceed $280 per ton .B 34 THE NEW ZEALAND GAZETTE No. 1

TARIFF DECISION LIST No. 104-continued

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

48.01.23 (H) White or cream wove or laid writing paper the c.i.f. 104 1/1/70 .. Deter'n and e. value of which does not exceed $360 per ton continued (I) M.G. poster and M.G. litho papers being white or tinted 104 1/1/70 .. M.G. printed papers with a high glaze finish on one side only the c.i.f. and e. value of which does not exceed $340 per ton (J) Machine finished and English finished white printing 104 1/1/70 .. papers the c.i.f. and e. value of which does not exceed $340 per ton but white printing papers having in their furnish not more than 30 % excluding mech- anical and part groundwood machine finished and English finished white printing papers having in their furnish not more than 30 % bleached chemical pulp (K) Uncoated offset papers, plain, being offset printing, 104 1/1/70 .. offset cartridge or offset litho papers the c.i.f. and e. value of which does not exceed $370 per ton exclud- ing mechanical and part groundwood and all other offset printing papers having in their furnish not more than 30 % bleached chemical pulp (L) M.G. paper, glazed one side only, in substances up to 104 1/1/70 .. 120 gper sq m 48.01 .93 (a) Wallpaper base in rolls 22 in. wide .. .. 20% 30% 35% .. 104 1/1/70 . . Deter'n (b) Machine glazed, in substances up to 120 g per sq m .. Aul 90c 104 1/1/70 .. per cwt 48.05.23 Wallpaper base in rolls 22 in. wide ...... 20% 30% 35% .. 104 1/1/70 ... Deter'n Aul 90c per cwt 48.07.73 Wallpaper base in rolls 22 in. wide ...... 20% 30% 35% .. 104 1/1/70 ., . Deter'n Aul90c per cwt 84.20.05 Scales having a receptacle in the form of a platform, of a 25% 45% 60% .. 104 1/1/70 ... Deter'n maximum rated weighing capacity of 100 lb or more Aul 15% excluding: (1) Dial cabinets, weighing and printing mechanisms, being component parts of weighing machinery

Decisions cancelled: MISCELLANEOUS Chapter48 (1) Mounting ... New Zealand ...... Deter'n (2) Manilla ... board ...... (3) Cover ... New Zealand ...... (4) Machine ... board ...... 48.01.23 (A) White ... ton ...... Deter'n (B) Tinted ... ton ...... (C) White ... ton ...... (D) Tinted ... ton ...... (E) White ... ton ...... (F) Woodfree ... ton ...... (G) M.G.... ton ...... (H) White ... ton ...... (I) M.G.... ton ...... (J) Machine ... pulp ...... (K) Uncoated ... pulp ...... (L) M.G.... metre ...... 48.01.93 (a) Wallpaper ... wide ...... Deter'n (b) Machine ... metre ...... 48.05.23 Wallpaper base ... 22 in. wide ...... Deter'n 48.07.73 Wallpaper base ... wide ...... Deter'n 73.40.99 Foghorns, mechanical ...... 82.02.05 Circular ... types: ...... made ... steel ...... 99 .. . . metal ... slitting ...... 99 .. . . 84.20.05 Scales, having ... weighing machinery ...... 19 .. .. 85.23.35 Strip, steel ... appliances ...... 89 . . . . 93.06.20 Barrels, blank ... unworked ...... Dated at Wellington this 15th day of January 1970. V. W. THOMAS, Comptroller of Customs. 15 JANUARY THE NEW ZEALAND GAZETTE 35

SUMMARY OF TRADING BANKS' MONTHLY RETURNS OF PRINCIPAL LIABILITIES AND ASSETS IN RESPECT OF NEW ZEALAND BUSINESS AS AT CLOSE OF BUSINESS ON 26 NOVEMBER 1969

In accordance with subsection (4) of section 31 of the Reserve Bank of New Zealand Act 1964 (All amounts in New Zealand Currency) LIABILITIES t (N.Z.$ thousands) The The Australia and Commercial National New Zealand Bank of New Bank of Bank of Bank of Totals Bank South Wales New Zealand Australia New Zealand Limited Limited Limited $ $ $ $ $ $ 1 . Demand deposits in New Zealand 138,582 83,459 234,945 46,110 103,331 606,427 2. Time deposits in New Zealand 62,799 34,083 89,264 15,495 41,107 242,748 3. Liabilities elsewhere than in New Zealand incurred in respect of New Zealand business .. 5,511 5,511 4. Bills payable and all other liabilities in New Zealand, including balances due to other banks but excluding shareholders' funds 6,238 3,496 1,382 4,567 4,804 20,487

ASSETSt (N.Z.$ thousands) The The Australia and Commercial National New Zealand Bank of New Bank of Bank of Bank of Totals Bank South Wales New Zealand Australia New Zealand Limited Limited Limited $ $ $ $ $ $ 1 . Balances at Reserve Bank of New Zealand .. 14,923 6,190 1,859 7,274 11,851 42,097 2. Reserve Bank of New Zealand notes 7,259 3,425 19,444 1,702 7,814 39,644 3. New Zealand coin 753 466 1,823 421 975 4,438 4. Assets elsewhere than in New Zealand held in respect of New Zealand business 14,344 9,858 24,443 2,127 9,984 60,756 5. Advances in New Zealand and discounts of bills pay­ able in New Zealand (excluding advances and dis­ counts included under item 6)- (a) Advances 115,729 62,070 202,441 37,435 94,887 512,562 (b) Discounts 6,690 3,521 12,622 812 4,330 27,975 6. Term loans in New Zealand (including special export finance) 6,154 2,253 9,949 1,245 3,837 23,438 7. Investments held in New Zealand­ (a) Government securities 33,529 29,974 96,696 10,191 12,239 182,629 (b) Other investments .. 970 5,407 1,290 105 7,772 8. Cheques and bills drawn on other banks in New Zea­ land and balances with and due from other banks in New Zealand (excluding balances with Reserve Bank of New Zealand) ...... 2,767 2,621 142 2,622 8,152 9. Book value of land, buildings, furniture, fittings, and equipment in New Zealand 7,645 4,063 16,171 2,912 5,601 36,392 10. All other assets in New Zealand .. 775 364 2,031 3,170 Aggregate Unexercised Overdraft Authorities $295,817. tExcluding shareholders' funds, contingencies, inter-branch accounts within New Zealand, and certain transit items. tExcluding inter-branch accounts within New Zealand, contingencies, and certain transit items.

Wellington, N.Z., 16 December 1969. D. L. WILKS, Chief Cashier, Reserve Bank of New Zealand.

STATEMENT OF THE AMOUNT OF LIABILITIES AND ASSETS OF THll LONG-TERM MORTGAGE DEPARTMENT OF THE BANK OF NEW ZEALAND AS AT 26 NOVEMBER 1969 In Accordance with Section 32 of the Reserve Bank of New Zealand Act 1964 Liabilities Assets $ $ Capital ...... 1,406,250 Loans 1,880,971 Debenture and debenture stock .. Deposits with Bank Advance from Bank 474,721 Other assets Other liabilities $1,880,971 $1,880,971

D. L. WILKS, Chief Cashier, Reserve Bank of New Zealand. 16 Decembed1969. 36 THE NEW ZEALAND GAZETTE No. 1

RESERVE BANK OF NEW ZEALAND

STATEMENT OF AssETS AND LIABILITIES OF THE RllsERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 17 DECEMBER 1969 Liabilities $ Assets $ Notes in Circulation .• 222,122,763 Gold 754,302 Demand Deposits­ $ Overseas assets- (a) State 52,139,104 (a) Current accounts and short-term $ (b) Banks .. 34,855,310 bills 52,857,535 (c) Marketing Accounts 4,040,859 (b) Investments .. 62,362,966 (d) Other .. 45,352,541 ---- 115,220,501 ---- 136,387,814 New Zealand Coin 3,871,752 Time deposits Discounts 4,400,000 Liabilities in currencies other than New Zealand Advances- currency- $ (a) To the State (including Treasury (a) Demand 540,714 bills) (b) Time 15,569,003 (b) To Marketing Accounts 128,201,156 16,109,717 (c) Other Advances 17,000,170 Other liabilities 6,160,881 ---- 145,201,326 Capital accounts- Investments in New Zealand­ (a) General Reserve Fund 3,000,000 (a) N.Z. Government Securities 118,835,214 (b) Other Reserves .. 14,997,251 (b) Other 294,000 17,997,251 ---- 119,129,214 Other assets 10,201,331 $398,778,426 $398,778,426

23 December 1969. M. R. HUTTON, Chief Accountant.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF AssBTS AND LIABILITIES OF THE Rl!sERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 24 DECEMBER 1969 Liabilities $ Assets $ Notes in circulation .. 223,561,123 Gold 754,302 Demand deposits­ $ Overseas assets- (a) State 40,724,980 (a) Current accounts and short-term $ (b) Banks •• 38,467,039 bills 58,166,741 (c) Marketing accounts 3,710,633 (b) Investments .. 51,679,466 (d) Other .. 45,957,371 ---- 109,846,207 ---- 128,860,023 New Zealand coin 3,846,073 Time deposits ...... Discounts Liabilities in currencies other than New Zealand Advances- currency- $ {a) To the State (including Treasury (a) Demand 302,595 bills) 377,235 (b) Time 15,569,003 (b) To marketing accounts 152,656,291 15,871,598 {c) Other advances 17,005,553 Other liabilities 6,767,722 ---- 170,039,079 Capital accounts- Investments in New Zealand­ (a) General Reserve Fund 3,000,000 (a) N.Z. Government securities 91,152,989 (b) Other reserves .. 14,997,251 (b) Other 294,000 17,997,251 91,446,989 Other assets 17,125,067 $393,057,717 $393,057,717

7 January 1970. M. R. HUTTON, Chief Accountant.

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, 31 DECEMBER 1969 Liabilities $ Assets $ Notes in circulation .• 210,104,430 Gold 754,302 Demand deposits­ $ Overseas assets- (a) State 82,170,292 (a) Current accounts and short-term $ (b) Banks .. 22,593,820 bills 47,991,723 (c) Marketing accounts 3,470,089 (b) Investments .. 51,679,466 (d) Other .. 46,750,670 99,671,189 ---- 154,984,871 New Zealand coin 3,852,204 Time deposits .. Discounts Liabilities in currencies other than New Zealand Advances- currency- $ (a) To the State (including Treasury (a) Demand 430,797 bills) ...... 128, 793 (b) Time 10,528,893 (b) To marketing accounts 150,419,698 10,959,690 (c) Other advances 17,085,553 Other liabilities 7,016,338 167,634,044 Capital accounts- Investments in New Zealand­ (a) General Reserve Fund 3,000,000 (a) N.Z. Government securities 118,231,774 (b) Other reserves .. 14,997,251 (b) Other 294,000 17,997,251 ----118,525,774 Other assets 10,625,067 $401,062,580 $401,062,580

9 January 1970. M. R. HUTTON, Chief Accountant. 15 JANUARY THE NEW ZEALAND GAZETTE 37

Ministry of Works-Schedule of Civil Engineering, Building, and Housing Contracts of $20,000 or More in Value

Name of Works Successful Tenderer Amount of Tender Accepted $ Civil Engineering- Kaitaia Aerodrome: strengthening of runways: supply and delivery of crushed Kaitaia Lime Works Ltd. . . 39,900.00 stone aggregate Kaimai Railway Deviation: western approach: stage III New Zealand Roadmakers Ltd. 106,470.60 S.H. 49: Construction of Mangateitei Stream bridge H. Bullock Bridge Builders Ltd. 53,813.83 Christchurch Northern Motorway: construction of Cam River bridge E. D. Kalaugher and Co. Ltd. 54,203.00 Christchurch Northern Motorway: construction of Cam River bridge at Kaiapoi: E. D. Kalaugher and Co. Ltd. 67,712.00 Smith Street - Lineside Road link Mangaone Block development: construction of approximately 7½ miles of road N. F. Tong Ltd. . . 50,722.85 New Zealand Post Office: line depot, Taita: site development: stage III McLoughlin Asphalts Ltd. . . 26,376.00 Building- Construction of new courthouse at Whangarei Colson Builders Ltd. 303,521.99 Construction of satellite communication earth station at Warkworth Wiles and Jones Ltd. 484,817.00 Construction of Howick Telephone Exchange W. J. Docherty and Son Ltd. 228,545.00 Forest Research Institute, Rotorua: extension to laboratories .. Fred Needham (Rotorua) Ltd. 721,880.70 Ministry of Works depot, Rotorua: construction of new store Street Construction Ltd. 49,683.00 Construction of Owhata Post-primary School Hawkins Construction Ltd... 818,439.00 New Plymouth power project: single men's camp: construction of workmen's Boon Bros. Ltd. 157,487.00 cookhouse Arohata Borstal: construction of assembly hall B. J. Davis Construction Ltd. 48,237.00 Housing- Contract No. 12/1159: three single units at Linwood J. J. Construction Co. Ltd. 21,787.00 Contract No. 12/1160: one single unit and two multi units at Linwood A. Sefton and Co. Ltd. 20,720. 00 Contract No. 13/554: three single units at Brockville Mitchell Bros. Builders Ltd. 28,300. 00 Contract No. 13/562: three single units at Wakari Mitchell Bros. Builders Ltd. 28,466.00 Contract No. 17 /339: three single units at Hastings .. T. Van den Boomen 21,289.00 Contract No. 21/297: three single units at Gisborne .. L. J. Robinson 24,063.50 Contract No. 22/477: four single units at Hamilton .. G. H. Steel 25,740.00 Contract No. 32/82: three single units at Whakatane Steens Bros. 24,305. 00 Contract No. 65/36: five single units at Pukekohe R. and K. King . . . . 36,271.00 Contract No. 162/11/52: three single units at Warkworth Paramount Homes (1965) Ltd. 31,490.00 Contract No. 162/11/55: three single units at Warkworth Paramount Homes (1965) Ltd. 31,077.00 Contract No. 282/165: eight single units at Mangere P. J. H. Pope Ltd. 59,330.00 F. R. ASKIN, Commissioner of Works.

BANKRUPTCY NOTICES

In Bankruptcy-Notice of Order Annulling an Adjudication In Bankruptcy-Supreme Court TAKE notice thalt, by an order dated the 19th day of December BRUCE EDWARD WEBBER, of Fitzgeralds Road, Drury, Papakura, 1969, the Supreme Court at Auckland annulled the order of fitter and welder, was adjudged bankrupt on 17 December 1969. adjudioati1on dalted 29 August 1969 against BRIGHTS0N MEYER. Creditors' meeting was held at my office on Monday, 5 January E. C. CARPENTER, Official! As1signee. 1970, at 10.30 a.m. E. C. CARPENTER, Official Assignee. Fourth Flloor, Dilworth BuiiJiding, Customs Street East, Auckland 1. Fourtih Floor, Dilworth Building, Customs Street East, Auckland l.

In Bankruptcy-Notice of Order ArinuJling an Adjudicatfon In Bankruptcy-Supreme Court TAKE notice that, by an order dated lthe 19th day of December 1969, !the Supreme Court at Auckland 'annulled the GEORGE HAMILTON G!LLANDERS, of Kawakawa Bay, Clevedon, order of adjudicatron dated 311 OctJober 1969 against NEIL farmer, was adjudged bankrupt on 19 December 1969. Credi­ PILOIER. tors' meeting was held at my office on Tuesday, 6 January 1970, at 10.30 a.m. E. C. CARPENTER, Offioia'l Asisignee. E. C. CARPENTER, Official Assignee. Fourth Flloor, 'Dilworth BUii11'ding, Customs Street East, Founth Floor, Dilworth Building, Customs Street East, AuckJ,and l. Auckland l.

In Bankruptcy-Notice of Order Annulling an Adjudication In Bankruptcy-Supreme Court TAKE notice tha1t, by an order dated the 191th day of December C. G. NACEY, of 42 Wamock Street, Auckland 2, electrician, 1969, the Supreme Court alt Aucklliand ammlliled the order of was adjudged bankrupt on 19 December 1969. Creditors' meet­ adjudiwtilon dated 29 November 1%8 against JOHN WILLIAM ing was held at my office on Tuesday, 6 January 1970, at WILLIS. 2.15 p.m. E. C. CARPENTER, Offioiatl Asisignee. E. C. CARPENTER, Official Assignee. Fourth Flloor, Dillworth Bu:il'ding, Customs Street East, Fou11th Hour Dilworth Building, Customs Street East, Auckland l. Auckland 1. ' ------·--- In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court J. JoSEPH, of 9 Ngatiawa Street, Onehunga, workman, was BRIAN SYDNEY McKAY, of Wh~tford, builder, was adjudged adjudged bankrupt on 19 December 1969. Creditors' meeting bankrupt on 19 December 1969. Creditors' meeting was held at was held at my office on Wednesday, 7 January 1970, at 10.30 my office on Monday, 5 January 1970, at 2.15 p.m. a.m. E. C. CARPENTER, Official Assignee. E. C. CARPENTER, Official Assignee. Fourth Floor, DHworth Building, Customs Street East, Fou11th Flloor, Dilworth Building, Customs Street East, Auckland 1. Auckland 1. 38 THE NEW ZEALAND GAZETTE No. 1

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court

JACK WHITELEY, of 31 Glengarry Road, Glen Eden, contractor, DENNIS WILLMOTT SHERWOOD, of 13 High Street, Taumarunui, was adjudged bankrupt on 19 December 1969. Cred~tors' butcher, was adjudged bankrupt on 17 December 1969. meeting was held at my office on Wednesday, 7 January 1970, Creditors' meeting was held art: my office on Monday, 29 at 2.15 p.m. December 1969, at 10.30 a.m. E. C. CARPENTER, Official Assignee. P. R. LOMAS, Official Assignee. Fou11th Floor, Dilworth Building, Customs Street East, First Floor, State Insurance Building, 136 Victoria Street, Auckland 1. Hamilton.

In Bankruptcy-Supreme Court

In Bankruptcy-Supreme Court ROBERT ALLAN GIBBS, of 1 Tuhoe Street, Whakaitane, car valet-service cleaner, was adjudged bankrupt on 17 December EMIL EDWARD EVERSON, of 6 Rossmay Terrace, Mount Albert, 1969. Creditors' meeting was held alt the Courthouse, Whaka­ shopkeeper, was adjudged bankrupt on 19 December 1969. tane, on Tuesday, 30 December 1969, at 10.30 a.m. Creditors' meeting was held at my office on Thursday, 8 P.R. LOMAS, Official Assignee. January 1970, at 10.30 a.m. First Floor, State Insurance Building, 136 Victoria Street, E. C. CARPENTER, Official Assignee. Hamilton. Fou11th Floor, Dilworth Building, Customs Street East, Auckland 1. In Bankruptcy-Supreme Court

DOUGLAS GORDON ROBERTSON, of 5 Darwin Crescenit, Napier, cleaner, was adjudged bankrupt on 18 December 1969. In Bankruptcy CrediJtors' meeting was held at the Oourthouse, Napier, on Tuesday, 6 January 1970, at 10.30 a.m. NOTICE is hereby g/iven that dividends w:ill be payabre at my L. P. GAVIN, Official Assignee. office to all proved creditors in the under-mentioned estates Napier. als alt 5 Januruy 1970 (uinlless ,otherwise Sitalted) : Bickerton, C. H., olf 38 Summer Street, Ponson1by, pa;inter. TMrd divlidend of 17c in the dollllar. Bcl[ingham, G. G., 1of Great South Road, ~aipakura, In Bankruptcy labourer. Second and final dividend of 0.4c in the dollar. Bright, J. T., of 13 King Edward Avenue, Epsom, textille NOTICE is hereby given that a dividend is payable on all proved worker. First and final dividend of 1½c in irlle dolia,r. claims in the under-mentioned estates: Carr, W., formerly of 7 Patteson Avenue, Mission Bay; Howse, Albert Basil, of Napier, slaughterman. Firsit and final now of 3 Olympia Place, Papakura, hardware merchant. dividend of 37c in the doHar. First 'Dividend •of 30c in the dollllar. Bearman, Robert Wilfred, of Napier, truck driver. Second Carroll, J. F., of 5 Milich Terrace, Te Atatu, plumber. and final dividend of 94c in the dollar and interest, making Second aJnd finail dividend of '1.4c in the dollwar. in all 100c in the dollar, plus interest. Ollose, T., ,of 8 Regent Street, Devonport, plumber.. First L. P. GAVIN, Official Assignee. dividend of Sc in ~he dollar. Corfield, A. G., of 77 Vine Streelt, Mangere, butcher. First Napier. dividend of 10c in the dollar. Oormack, C. D., 1olf 12 Titiak:i Street, Parnell, cartage cOnltractor. Second ,and final dividend of 22½c iill tihe In Bankruptcy dowlar. Cot11le, L. R., of 22A Laippington Rload, Otam, 'labourer. NOTICE is hereby given ,~biat ~ dividend is payab1e on all Second land final dividend of 2½c in the dolllar. proved claims in ithe under-mentioned estate: Oottrellil, R. S., of 117 New 'Windsor Road, A vrondaile, Wanoa, Uetaha, of Waliipawa, general labourer. Firsit painter. First dividend of '15•c in lthe dollar. dividen!d of 70c in the dalllan-. Edwards, R., of 15 Chilcotlt Street, Te Atatu South, oontmdt!or. Fi11st dividend of 20c in the dolJllair. L. P. GAV11N, Official! ~ssignee. Ferguson, K. H., 1of 27 Claude Road, Manurewa, workman. Napier. First and final dividend of 0.8c in the dollllair. Findsen, K. 0., of Fliat 4, 16 Erson Avenue, Royal Oak, milk-bar dairy p110prietlor. First and final dividend of In Bankruptcy-Supreme Court, Palmerston North le in the dollar. Flay, T. M., of Inilaind 'Road, HelensviHe, driver. F:irst and NOTICE is hereby given thait dividends as under are now pay­ final dividend ,olf 12.7c in itlhe dollllar. able at my office on all accepted proved claims: F1orne, E. T., of South Road, Henders1on, drainage Clon­ Mann, John William and Laur:ie Mary, care of H. M. tractor. First and final dividend ,of 11.4c in the dollar. Dodson, solicitor, Dannevirke; contractor and married Glilfillbanks, J. R., rolf 46 i.Jowirllerhurst Rioa:d, Massey, seaman. woman. First and final dividend of 18.375c in the dollar. Firslt and final dividend of 0.Jc in the dolllar. Scott, Walter David, of 45A Tararua Street, Pahiatua; Heaven, H., of Wellsford, driver. Fi11St dividend of 25c labourer. First and final dividend of 6½c in the dollar. in the dollar. Telford, Terrence Gordon, of Main Napier Road, Woodville; 1~Hllar, D. W., olf 22 Liverpooll: Street, Parpatoetloe, butcher. road marker. First and final dividend of 5½c in the dollar. SupplemenrtaJry dividend 1olf 5¾c in the doNar. Thomas, Kerry Harold, of Public Hospital, Palmerston 'Pilcher, N., of 8 Tultanekai Street, Grey Lynn, demollition North; unemployed railway worker. First and final divi­ e:x:pert. FwSlt and fina!l dividend of 100c in the dollar, as dend of 20c in the dollar. 1alt 12 December 1969. Sims, H. L. C., of R.D. 1, Kaipara Hats, farmer. K. SEEBECK, Official Assignee. Supplemen~ary divlidend of 0.6 1of a cent in the dollar. Courthouse, Palmerston North. T11out, F. R., of Halttaway Avenue, ·Bucklainds Beach, builder Mid OOIIltractor. Suppl!ementary dividend olf 1½c in the doilfar. Wotton, D. T., of Whatawhata Hotel; now of Hat 4, 36 In Bankruptcy-Supreme Court Hatwood Roaid, Mount Wellington, hotel proprietor. First 1a:nd fitm1 dividend ·olf 6.2c in the dOillar. JOHN MOUNTAIN SurnERLAND, of Fliat F, 277 Rintoul St!reet, Yearbury, R. 0., of 4 Cosgrove Road, Papakura, carpenter. WerlHngton, labourer, was adjudged bankrupt on 8 January Second and final dividend of 38¼c in the dollar. 11970. Cred~tors' meeting will be held at 57 Ballllanoe Street, WeHington, on Tuesday, 20 January 1970, at 11 a.m. E. C. CARPENTER, Official Assignee. B. M. EDWARiDS, Actling Official]' Assignee. Fourth Floor, Dilworth Building, Customs Street East, Auckland 1., Wellington, 9 January 1970. 15' JANUARY THE NEW ZEALAND GAZETTE 39

In Bankruptcy-Supreme Court LAND TRANSFER ACT NOTICES

REGINALD HARRY ROBERTS, of 14A Gascoigne Street, Blenheim, was adjudged bankrupt on 18 December 1969. Creditors' meet­ APPLICATION A. 434433 having been maide to me to register a ing was held at rthe Courthouse, Blenheim, on Tuesday, 30 notice of re-enltry by The Dilworth Trust Board, the present December 1969, at 10.30 a.m. lessor, under and by virtue of memorandum of lease A. 74931, of 1 mod 32 perches, more or less, situate in the City of C. H. KENT, Official Assignee. Auckland, being Lot 84 on plan lodged in the Deeds Register Courthouse, Blenheim. Office, Auckland, under No. 976, and being part Allotment 2 of Section II of the Suburbs of Auckland, and being all the land in certificate of title, Volume 513, folio 104 (Nor!ih In Bankruptcy-Supreme Court Auckland Registry) (limited as to parcels), of which Warren Robert Long and Maureen Long, both of Auckland, accountants, are tthe lessees, I hereby give notice of my intention MALCOLM JoSEPH BOWDEN, of 158 Blenheim Road, Christ­ 110 register such notlice of re-entry on the expiration of 1 church, fish-shop proprietor, was adjudged bankrupt on 19 calendar month from the date of the New Zealand Gazette December 1969. Credr~ors' meeting was held at Room 12A, containing this notice, unless good cause to the contrary is Provincial Buildings, Armagh Street, Christchurch, on Tuesday, shown. 23 December 1969, at 11 a.m. Dated at the Land Registry Office, Auckland, this 16th day of J.B. K. CURRAN, Official Assignee. December 1969. Christchurch. S. A. VAIL, Deputy District Land Registrar.

In Bankruptcy-Supreme Court EVIDENCE of the loss of the duplicate originals of the certificates of tiltle described in the Schedule below having been lodged GRAEME EDWIN SANG, of 133 Cashel Street, Christchurch, sales­ with me, together with applicat!ions for the issue of new man, was adjudged bankrupt on 12 January 1970. Creditors' certificates of title in lieu thereof, notice is hereby given of meeting wiU be held in Room 12A, Provincial Buildings, my intention rto issue such new ce11tificates of title on the Armagh Street, Christchurch, on Monday, 26 January 1970, expiration of 14 days from the date of the New Zealand Gazette ait 11 a.m. containing this notice. J. B. K. CURRAN, Official Assignee. SCHEDULE Christchurch. Certificate of title, Volume 1309, folio 31, in the name of Wilhelmina Ca11ter, of Pukekohe, widow, for 3 roods and 1 perah, more or less, being part Lot 3 on Deposited Plan 38044, In Bankruptcy-Supreme Court being portion of Allotment 70 of Suburban Section 2, Parish of Pukekohe, and being all the land in the said title. Appllicaltion A. 434614. ARTHUR NEVILLE WILLIS, of Loburn 2 R.D., logging contractor, Certificate of title, Volume 1814, folio 59, in rthe name of was adjudged bankrupt on 16 December 1969. Creditors' Peter John Emmerson, of Auckland, pressman, and Jennifer meeting was held at Room 12A, Provincial BU!.ildings, Armagh Claire Emmerson, his wife, for 29.3 perches, more or less, Street, Christchurch, on Tuesday, 23 December 1969, at being Lot 1, Deposited Plan 47750, being part Allotment 17, 11 a.m. District of Tamaki, and being all the land in the said ti'tle. J.B. K. CURRAN, Official Assignee. Applicaitlion A. 434664. Christchurch. Certificate of title, Volume 406, folio 144, in the name of Clara Gertrude Baker, of Auckland, widow (now deceased), for 24.7 perches, more or less, being Lot 7, Deposited Plan 18134, being portion of Allotmenlt 74, Section 10, of the In Bankruptcy-Supreme Court Suburbs of Auckland, and being all the land in the said title. Application A. 434551. foHN GRANT ASHER, formerly of Park Road, Waimate, pig Dated at the Land Regis-try Office, Auckland, this 16th day farmer; but now of 80 North Street, Timaru, salesman, was of December 1969. adjudged bankJrupt on 23 December 1969. Oreditors' meeting S. A. VAIL, Deputy District Land Registrar. was held at the Courtthouse, Waimate, on Tuesday, 13 Jamuary 1970, at 10.30 a.m. S. B. DAR!LING, Officiail Assignee. Supreme Count, Timaru. EVIDENCE of the loss of the duplica;te originals of the certifi­ cates of title described in the Schedule below having been lodged with me, togetlher with applicaitions for the issue of new certificates of title in lieu rthereof, notice is hereby given In Bankruptcy-Supreme Court of my intention to issue such new certificates of title on the expiration of 14 days from the date of the New Zealand MICHAEL FRANCIS FRASER, of 161 Brockvilie Road, Dunedin, Gazette containing this notice. workman, was adjudged bankrupt on 12 December 1969. SCHEDULE Creditors' meeting was held at the Courthouse, Stuart Street, Ce11tifica1tes of title, Volume 282, folio 197, Volume 314, folio Dunedin, on Tuesday, 23 December 1969, at 11 a.m. 280, Volume 322, folio 208, and Volume 493, folio 7, in the W. J. CONRAD, Official Assignee. names of Alfred John Pullin, of Aponga, farmer, and Irwin Dunedin, Blackwood Morgan, of Mata, farmer, for 6 acres 1 rood 0.1 perches, more or less, being Sections 15, 16, 17, 18, 19, and 20 of Block XII of the Tutamoe Survey District; 664 acres 32 perches, more or less, being Sectrons 8 and 13 of Block XII of In Bankruptcy-Supreme Court the Tutamoe Survey District; 16 acres 3 roods 11.5 perches, more or less, being pant of Sectron 1 of Block XII of the Tllltamoe Survey District; and 455 acres 1 rood 2 perdhes, more NOTICE is hereby given that dividends are now payabile on or less, being Sections N. 10 and 14 of Block XII of the all proven claims in the ll!Ilder-mentioned esta,tes : Tutamoe Survey District, being all the land in the above titles W\ilson, Robert James, formerly of Dunedin, grocer, but respectively. Application A. 436148. now of Heriot, storeman. Second dividend of 7c in the Certificate of rtitle, Volume 739, folio 211, in the name of dol[ar. Harry Walter Jones, of Auckland, land agent (now deceased), Srmpson iBros. OO!llstruction (Dunedin) Ltd., formerly for 1 1100d 39.8 perches, more or less, being I.Jot 4 on Deposited having ilts registered roffice at H. P. Aitken and Oo., Plan 29897, and being part Allotment 18A, Parish of Titirangi, M.L.C. Building, Dunedin. First and final dividend of 7.8c being all the land in the above title. Application A. 435735. in the dollar. Dated ait the Land Registry Office at Auckland this 7th day W. J. OONRAD, Offidail A!ssignee. of January 1970. Supreme Court, Dunedin; 22 December 1969. L. ESTERMAN, District Land Registrar. 40 THE NEW ZEALAND GAZETTE No. 1

EVIDENCE of 1the loss of memorandum of lease No. 23021, EVIDENCE having been furnished :to me of the loss of outstand­ affedting the land in certificate of title, Volume 513, folio 12 ing duplicate of ce11tificate of tiJtle, Volume 294, folio 267 (No1'1h Auckland Regiistry), whereof the Dilworth Trust Bo_ard (Wellington Registry), in the name of Vivian Alfred Chester, is the lessor and Henry Raymore Baker, of Auckland, retired of Wellington, labourer, being the registered proprietor of all driver and Hillary Frances Smeaton, of Auckland, married that parcel of land containing 1 rood 5.5 perches, more or woma;,_ (D!ow deceased), are 'the lessees, having been lodged less, siituate in the Ci!ty of Wellington, being part Section 27, with me, together with an application, No. A 438408, for a Ohiro D1strict, and being also Lot 26 on Deposited Plan 3397, provisional lease in lieu !thereof, notice is hereby given of my and being all the land comprised and described in certificate intention to issue such provisional lease upon expiraltion of 14 of title, Volume 294, folio 267 (Wellington Registry), and days fmm the date of the New Zealand Gazette containing application 810589 having been made to me 'to issue a new this notice. certificate of 1title in lieu thereof, I hereby give notice of my Dated this 91Lh day of January 19!70 alt the Land Registry intent1on to issue such new certificate of title on the expiration Office, Auckland. of 14 days from the date of tlhe Gazette containing this notice. L. ESTERMAN, District Land Registrar. Dated at the Land Registry Office, Wellington, this 7th day of January 1970. R. G. McGRATH, Assistant Land Registrar.

EVIDENCE of ithe loss of outstanding duplicate certificate of EVIDENCE having been furnished 'to me of the loss of outstand­ title, Volume 637, folio 245 (South Auckland_ Registry), con­ ing duplica:te of certificate of title, Volume 724, foUo 73 taining 1 rood 9.0 perahes, more or less, bemg all the la?d (Wellington Registry), in

EVIDENCE having been furnished to me of !the loss of outstand­ EVIDENCE of the loss of outstanding duplicate certificate of title, ing duplicate of certificate of title, Volume 95, folio 176 Volume 1031 folio 10 (South Auckland Registry), containing (Wellington Registry), in the name of Gwendoline Eli~abeth 35.5 perches,' more or less, being Lot . 17. 'on Deposi!ed Plan Hicks, of Wellington, married woman, be}11;g :the registered 33915 in Block X Otama Survey D1stnct, and bemg Part proprietor of all ithat parcel of land corrtammg 12.3 perches, Dacr~'s Grant in ' the name of Hawea Lincoln Rees, of more or less, situate in the C]ty of Wellington, being Lot 14, Manurewa retired solicitor, having been lodged with me, Block E., on Deposited Plan 467, and being also pal1t Section together ~th applic~tion, No. S. ;469~61, to iss_ue a new 802, City of Wellington, and being all the land comprised and certificate of tiitle m heu thereof, notice rs hereby given of my described in certificate of title, Volume 95, folio 176 (Welling­ intention to issue such new certificate of title upon the expira­ ton Regis,try), and applicaition 811544 having been made to tion of 14 days from the Gazette containing 1this notice. me to issue a new certifica!te of title in lieu thereof, I hereby Dated this 8th day of January 1970 at the Land Registry give notice of my intention to issue such new certificate of Office, Hamilton. tide on the expiration of 14 days from the date of lthe Gazette W. B. GREIG, District Land Registrar. containing this notice. Dated at the Land Registry Office, Wellington, ithis 7th day of January 1970. R. G. McGRATH, Assistant Land Registrar. EVIDENCE of the loss of the outstanding duplicate of certificate of title, Hawke's Bay Volume 128, folio 140 (Ha'Yke's Bay EVIDENCE having been furnished to me of the loss of o~tstand­ RegiSJtry), containing 16.6 perches, more or less, bemg Lot_ 2 ing duplicate~ of certificates of title, Volume 126, fohos ~82 on Deposited Plan 3791, in the name of Robert Jervo1se and 283 (Wellington Registry), in the name of Ross Tradmg Wiffin, of Ngapaeruru, Danneyirke, farmer, and. Agnes Co. Ltd., being the registered proprietor of all ithose parcels Catherine Wiffin, his wife, havmg been lodged wtth me, of land containing, firstly, 4 acres 1 rood 6 perches, more or together with an application, No. 236413, to is~ue a new less siruate in :the Porirua District, being Lots 2 and 3 on certificate of title in lieu ,thereof, notice is hereby given of my Deposited Plan 668 and parts of Section 3, Porirua District; initention to iSJsue such new certificate of tide on the expiration and, secondly, 12 acres 3 roods 30 perches, more or less, situa,te of 14 days from the date of t!he Gazette containing this notice. in the Porirua District being Lots 3 and 4 on Deposited Plan Dated at the Land Registry Office, Napier, this 6th day of 992 and being pa11t of Section 3, Porirua District, and being January 1970. the' balance of the land comprised and described in certificate B. C. McLAY, District Land Registrar. of 1title, Volume 126, folios 282 and 283 (Wellington Registry), and application 811649 having been made to ~e to is~ue a new certificate of ti'lle in lieu thereof, I hereby give notice of my iD!tention to issue such new certificate of 1title on the exp1ration of 14 'da-ys from the date of ,the Gazette containing this notice. EVIDENCE having been furnished 1to me of the loss of out~tand­ ing duplicate of certificate of title, Volume 159, foho 69 Dated at 1the Land Registry Office, Wellington, this 12th day (Wellington Regis,try), m the names of Hugh Charles of January 1970. McCallum of Upper Hutt, clerk; Christine Heslop; of Hindu­ R. F. HANNAN, Dis!trict Land Registrar. pur, India'. married W

EVIDENCE having been produced of the loss of the outstanding EvmENCE having been furnished of the loss of the outstanding duplicate of cet1tificate of title, Volume 169, foHo 68, Nelson duplicate of certificate of ti1tle, Volume 406, folio 14 (Otago Registry, in the name of Norman John Williams, of Mo'tueka, Registry), in the name of Hector Gordon McQuade and farmer, and Elizabeth Lennox Campbell Williams, his wife, Bernice Madge McQuade, for all that parcel of land contain­ for 3 roods 39.6 perches, more or less, situa1ted in the Borough ing 38.3 perches, more or less, being part Lot 1, Deposited of Motueka, being Lot 2, Deposited Plan 5318, and application Pian 9165, and being part Section 54, Block IV, Oamaru No. 124222 having been made to me to issue a new certificate District, and application 349544 having been made to me to of ititle in lieu thereof, I hereby give notice of my intention to issue a new certifica'le of title in lieu thereof, I hereby give issue such new certificate of title upon the expiraition of 14 notice of my intention to issue such new certificate of title on days from the date of the New Zealand Gazette containing the expiry of 14 days from the da:te of the Gazette containing this notice. this notice. Dated this 9th day of January 1970 alt the Land Registry Dated this 18th day of December 1969 at the Land Registry Office at Nelson. Office, Dunedin. E. P. O'CONNOR, District Land Registrar. C. C. KENNELLY, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 155, folio 173 (Otago NOTICE is hereby given that the parcel of land hereinafter Registry), in the name of John Huddleston Harvey, for all described will be brought under the provisions of the Land tjhaJt parcel of land containing 21.1 perches, more or less, Transfer Act 1952, unless caveat is lodged forbidding the same situate in the Township of Linden, being part Lot 49, Deposited within 1 calendar month from the date of publication of the Plan 85, and being part Sections 4 and 6, Block lll, Upper New Zealand Gazette containing this notice. Kaikorai District, and application 349572 having been made No. 13748, Belfast Gardens Ltd., 1 rood 1 perch, situated to me to issue a new ce11tificate of !title in lieu thereof, I hereby Block XIII, Christchurch Survey District, being part of Rural g!ive notice of my intention to issue such new certificate of Section 180, and being part of Lots 16 and 34, on L.T. Plan title on the expiry of 14 days from the date of the Gazette 27338. Occupied by applicant. Diagrams may be inspected at coI11taining this notice. this office. Dated this 18th day of December 1969 at the Land Registry Office, Dunedin. Dated this 19th day of December 1%9 a;t the Land Registry C. C. KENNELLY, District Land Registrar. Office, Christchurch. K. 0. BAINES, District Land Registrar. EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 418, folio 87 (Otago Registry), in the name of Douglas William McDiarmid, of Port Molyneux, farmer, for all tha1t parcel of land containing 9 acres EVIDENCE of the loss of certificaJte of title, Volume 154, folio 3 roods, more or less, being Sect~ons 1 to 20 inclusive, Block 64 (Canterbury Registry), for 1 rood 7 perches, or ,thereabouts, XLIII, and Sections 1 to 16 inclusive and 18 to 20 inclusive, situated in the Oty of Christchurch, being Lot 5 on Deposited Block XXXIV, Town of Molyneux, and being all the land Plan 1028, being part of Rural Section 1144, in the name of compris.ed in renewable lease embodied in the register as Leona11d Chivers, of Christchurch, accountant, having been Volume 418, folio 87, and application 350067 having been lodged with me, ,together with an application, No. 784255, for made Ito me to issue a provisional renewable lease in lieu the issue of a new certificate of title in lieu thereof, notice is thereof, I hereby give notice of my iilltention to issue such on hereby given of my intention to issue such new certificaJte of the expiry of 14 days from the date of the Gazette containing title upon the expiration of 14 days from the date of the this notice. Gazette containing this notice. DaJted this 9th day of January 1970 alt the Land Registry Dated this 22nd day of December 1969 at the Land Registry Office, Dunedin. Office, Christchurclh. E. F. DAVIS, Assistant Land Registrar. K. O. BAINES, District Land Registrar. EVIDENCE of the los,s of certificate of title, Volume A. 4, folio 294, for 24.2 perches, more or less, being Lot 10, Deposited Plan 7348, and being also part Section 13, Block IV, Invercar­ gill Hundred, in 1the name of Laurie Kent Sutherland, of EVIDENCE of the loss of certificate of title, Volume 274, folio lnvercargill, chartered accountant, having been lodged, with 69 (Canterbury Registry), for 30 perches, or thereabouts, being an application for the issue of a new certificate of title in lieu parts of Lots 36 and 38 on Deposited Plan 2238, pa11t Rural thereof, notice is hereby given of my intention 1to issue such Section 143, s~tuated in Block XI of the Christchurch Survey new certificate of title upon expiraltion of 14 days from the District, in the name of George William Soal, of Cheviot, school teacher, having been lodged with me, together with an date of the Gazette containing this notice. application, No. 784382, for the issue of a new certificate of Dated this 8th day of January 1970 at the Land Registry title in lieu thereof; and evidence of the loss of mortgage No. Office, Invercargill. 557339, affecting the land in the above-mentioned certificate B. E. HAYES, District Land Registrar. of title, whereof Arthur Hamilton Crisp CaveU and another are the mortgagees, having been lodged with me, together with an application to register a discharge of the said mortgage without ADVERTISEMENTS production of the said memorandum of mortgage, in terms of section 44 of the Land Transfer Act 1952, notice is hereby INCORPORATED SOCIETIES ACT 1908 given of my intention to issue such new certificate of tiitle and to register such discharge upon the expiration of 14 days from DECLARATION BY ASSISTANT REGISTRAR DISSOLVING SOCIETIES the date of the Gazette containing this notice. Dated at the Land Registry Office, Christchurch, this 23rd I, Ian WaHace Ma:tthews, Assistant Registrar of Incorporated day of December 1969. Societies, do hereby declare that, as it has been made to appear K. 0. BAINES, District Land Regis1trar. to me that lthe under-mentioned societies are no tonger carrying on operations, they are hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908: Women's Christian Temperance Union of Wellington Incorporated I.S. 1899/9. EVIDENCE of the loss of lease in perpetuity, Volume 162, folio The Thespians Incorporated I.S. 1934/8. 168 (Canterbury Registry), for 1 rood, situated in 1the Land The Wellington Harmonic Society (Incorporated) I.S. District of Canterbury, being Allotment 47, Glenavy 'Jlownship, 1936/3. Village Settlemen1t of Glenavy, in the name of Charles Leslie Manawatu Wairarapa Taxi Proprietors Association Incor­ Bertenshaw, of Waimate, transport motor driver, having been porated I.S. 1939/3. lodged with me, togelther w~th an application, No. 780262, for The New Zealand Carriers' Federation Incorporated LS. the issue of a provisional lease in lieu thereof, notice is hereby 1939/17. given of my intention to issue such provisional lease in Phillips Electrical Cricket Club Incorporated I.S. 1947 /72. perpetu~ty upon the expiration of 14 days from the date of Foxton Beach Public Utilities Association Incorporated I.S. GazeNe containing this notice. 1960/90. Dated this 23rd day of December 1969 at the Land Registry Daited at Wellington this 5th day of January 1970. Office, Christchurch. I. W. MATTHEWS, K. 0. BAINES, District Land Regis1trar. Assistant Registrar of Incorporaited Societies. F 42 THE NEW ZEALAND GAZETTE No. 1

THE COMPANIES ACT 1955, SECTION 336 (6) THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned NonCE is hereby given that the names of the under-mentioned companies have been struck off the Regislter and tlhe companies companies have been struck off the Register and the companies dissolved: dissolved: States Trust and Investment Co. Ltd. A. 1931 / 62. Regel]lt Outfitters Ltd. HN. 1948/611. Valley Road Foodmarket Ltd. A. 1948/164. Riverside Dry Cleaners and Laundry Ltd. HN. 1950/104. Pokeno Progressive Stores Ltd. A. 1958/1148. Rotorua Pumice Supplies Ltd. HN. 1954/991. Brewers Supplies Ltd. A. 1959/324. Ohope Holiday Flats Ltd. HN. 1957/1129. Fashion Publicaitions (New Zealand) Ltd. (in receivership) W. and J. Wills Ltd. HN. 1957 / 1333. A. 1959/426. G. W. Capper Ltd. HN. 1957/1371. The Handyman's Yard Ltd. A. 1959/1033. Processed Foods Ltd. HN. 1958/1190. H. W.W. Investments Ltd. A. 1959/1128. Edgar F. Oldham Ltd. HN. 1958/1360. Burns Elliott and Co. Ltd. A. 1960/1105. Hayward's Foodmarkeit Ltd. HN. 1958/1467. Ship Brokers (Auckland) Ltd. A. 1960/1773. Sel Redwood Ltd. HN. 1961/1391. Kenley Home Appliances Ltd. A. 1961/355. Indusltrial and Commercial Floorsanders Ltd. HN. 1962/326. Modem Maintenance Ltd. A. 1961/694. T. and A. Collins Ltd. HN. 1963/81. D. and B. Forrest Ltd. A. 1962/1489. R. G. McLaughlan Ltd. HN. 1963/82. North Shore Health Studio Ltd. A. 1963/76. Aukeltt Motors Ltd. HN. 1963/118. City and Suburban Drainage Contractors Ltd. A. 1964/433. Greydene Receptions Ltd. A. 1964/775. Dated at Hamilton this 14th day of January 1970. L. and E. Norris Ltd. A. 1964/932. J. M. GLAMUZINA, Assistant Registrar of Companies. D. and E. Gent Ltd. A. 1964/1676. Noith Island Repossessions Ltd. A. 1965/76. Sanjon Flooring Co. Ltd. A. 1965/77. THE COMPANIES ACT 1955, SECTION 336 (6) Given under my hand at Auckland this 16th day of December 1969. NOTICE is hereby given that the names of the under-mentioned F. P. EVANS, Assisltant Registrar of Companies. companies have been struck off lthe Register and the companies dissolved: Ruapehu Invesrtments Ltd. HB. 1958/93. THE COMPANIES ACT 1955, SECTION 336 (6) Tauhara Investments Ltd. HB. 1957 /177. NOTICE is hereby given that the names1 of the under-mentioned Given under my hand at Napier this 15th day of December companies have been struck off the Register and tlhe companies 1969., dissolved: B. C. McLAY, District Registrar of Companies. Spiral Pisltons Ltd. (in liquidation) A. 1938/124. Trends Co. Ltd. A. 1956/115. Fe1111:on Homes Ltd. A. 1958/1111. THE COMPANIES ACT 1955, SECTION 336 (6) Pott Phillip Rubber Co. (New Zealand) Ltd. A. 1959/25. North Shore Wines Ltd. A. 1962/216. NOTICE is hereby given that the name of the under-mentioned Wearing Holdings Ltd. A. 1962/532. company has been sltruck off the Register and ithe company Gold Seal Metals Ltd. A. 1962/945. dissolved: L. W. Bonney and Sons (Auckland) Ltd. A. 1962/ 1128. L. T. Saies Ltd. A. 1963/825. Bright Steelco Ltd. P.B. 1963/12. W. McNamara Ltd. A. 1963/1499. Dated at Gisbome this 16th day of December 1969. R. and L. Y. Gordon Ltd. A. 1966/80. S. C. PAYETT, District Registrar of Companies. R. and W. Ockleford Ltd. A. 1966/92. Professional Tennis and Squash Coaching Co. (New Zealand) Ltd. A. 1966/113. M. B. Murnane and Co. Ltd. A. 1966/578. IBE COMPANIES ACT 1955, SECTION 336 (6) L. H. and 0. V. Gundry Ltd. A. 1966/1780. J. R. Willoughby Ltd. A. 1966/1996. NOTICE is hereby given that the name of lthe urrder-mentioned Fibre Styles (New Zealand) Ltd. A. 1966/2042. company !ms been struck off the Register and the company G. E. and D. M. Parks Ltd. A. 1967 / 160. dissolved: J.C. and M. J. Jessen Ltd. A. 1967 /694. Abbot 1and Petersen Utd. P.B. 1963 / 34. H. and S. Fielding Ltd. A. 1967 /1002. Dated at Gisbome this 8th day of January 1970. Boyce Exporters (New Zealand) Ltd. A. 1967 / 1450. Given under my hand at Auckland this 17th day of S. C. PAYETT, Disltrlict Registrar .of Oompanies. December 1969. F. P. EVANS, Assisftant Registrar of Companies. nm COMPANIES ACT 1955, SECTION 336 (3)

THE COMPANIES ACT 1955, SECTION 336 (6) TAKE IJJotrce that, at the expira1Jiion of 3 months .firom 1(1he da:te hereof, '1.he names of the under-mentioned companies will, NOTICE is hereby given that tlhe names of the under-mentioned unless cause is shown 1Jo the contrary, be struck off the companies have been struck off the Register and the companies Register and the companies will be dissolved: cl.issolved: Card and Asiton Ltd. P.B. 1961/14. Juliet Tauranga Ltd. HN. 1964/191. Ken Kennedy Ltd. P.B. 1965/3. Industrial Traders Ltd. HN. 1964/200. 'Dated at Gishorne t:hiis 8th day of follluary 1970. Kihikihi Centreway Milkbar (1964) Ltd. HN. 1964/227. S. C. PAVETT, District Regiswar of Companies. Parry1s Hardware Ltd. HN. 1964/245. Ply Distributors Ud. HN. 1964/272. Haupapa Delicatessen Ltd. HN. 1964/380. THE COMPANIES AJCT 1955, SECTION 336 (6) Mokau Contractors Ltd. HN. 1965/51. Burrett and Scott (Chipbar) Ltd. HN. 1965/592. NOTICE is hereby given that the name ?f the under-mentioD;ed Steam Cleaners (New Zealand) Ltd. HN. 1965/668. oompanies have been struck off the Regrster and the comparnes Pio Pio Agricultural Contractors Ltd. HN. 1966/ 142. dissolved: Graeme Henderson Ltd. HN. 1966/149. Stroma Park Ltd. HN. 1966/235. T. H. Jones Ltd. T. 1952/13. Jim Wright Ltd. HN. 1966/404. Pihama Stores Utd. T. 1956/10. Nehley Butchers Ltd. HN. 1966/509. Ricketts Foodmarket Ltd. T. 1959/47. Whitfield Aviation Ltd. HN. 1966/607. Fitzroy Pharmacy Ltd. T. 1952/47. N. L. and S. R. Churton IJtd. HN. 1966/611. General Manufacturing Co. Ltd. T. 1963/6. M. and L. Jones Ltd. HN. 1966/709. Finer Furniture Ltd. T. 1963/52. Swanston Restaurant and Dairy Ltd. HN. 1967 /401. Dave Ibbotson Motots Ltd. T. 1964/60. Marthas Dairy Ltd. HN. 1967/474. Capri Coffee Lounge and Grill Room Ltd. T. 1965/62. Finance Brokers (Waikato) Utd. HN. 1967 /634. Roy Fulcher Utd. T. 1967/41. City and Country Contractors Utd. HN. 1967 /615. Given under my hand at New Plymouth ~is 8Vh day of Dated at Hamilton this 14th day of January 1970. January 1970. J.M. GLAMUZINA, Assistant Regi!ltrar of Companies. D. A. LEVETT, Disltrict Registrar of Oompan:ies. 15 JANUARY THE NEW ZEALAND GAZETTE 43

THE COMPANIES ACT 1955, SECTION 336 (3) THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that, at lthe expiration of 3 months NOTICE is hereby given that, at the expiration of 3 months from from the date hereof, the names of the under-mentioned com­ the dalte hereof,

THE COMPANIES ACT 1955, SECTION 336 (6) PURSUANT to section 7 of the above-mentioned Act, the Register and records of the companies, the names of which are set out in NOTICE is hereby given that the names ?f the under-mention~ the first column of the Schedule hereto, which have been hitherto companies have been &truck off 1the Register and the companies kept at the office of the District Registrar of Companies at the dissolved: respective places named in the second column of the Schedule hereto Martin Silks Ltd. W. 1946/209. have been transferred to the office of the District Registrar at the Petone Tearooms Ltd. W. 1949/85. respective places named in the third column of the Schedule hereto. Club Hotel (Martinborough) Ltd. W. 1952/346. Swain's Holding Co. Ltd. W. 1956/607. SCHEDULE Adrian Jackson and Co. Ltd. W. 1959/514. Register Register Don Bishop and Co. Ltd. W. 1959/597. Name of Company Previously Transferred Domain Stores Ltd. W. 1960/678. Kept at to Meechplate Enterprises Ltd. W. 1960/805. Commercial Divers Utd. W. 1961/66. Britannia Finance Ltd. Napier Wellington R. Bums Building Co. Ltd. W. 1961/163. Devine Holdings Ltd. Hamilton Auckland Tunleys Grocery Ltd. W. 1961 / 458. Permablok Products Ltd. Auckland Hamilton Superior Meaits Ltd. W. 1962/58. Freightways Waikato Ltd. Napier Hamilton Haste's Cash Store Ltd. W. 1962/190. Motor Overhauls Ltd. Wellington Dunedin V. B. Bell and Co. Ltd. W. 1963/564. Sterling Imports Auckland Parade Food Centre Ltd. W. 1964/783. Ltd. . . Wellington Auckland T. and G. Reidy Ltd. W. 1965/189. Warren Hastings Ltd. Christchurch Wellington Hallmark Holdings Ltd. W. 1965/514. Coombes City Supermarket Doug Allen Car Sales Ltd. W. 1965/1267. Ltd. Christchurch Nelson Cook Street Dairy (1966) Ltd. W. 1966/424. Capital Leasings Ltd. Christchurch Auckland Kenealy Stores Ltd. W. 1967 / 245. Christies Holdings Ltd. Christchurch Auckland K. and B. Rowley Ltd. W. 1967 /556. Japan Line (New Zealand) Headline Publications Ltd. W. 1967 /667. Ltd. Auckland Wellington York Street Stores Ltd. W. 1967/1042. Lock Holdings Ltd. Christchurch Blenheim Oxford Finance Corporation Given under my hand at Well!ington this 18th day of Ltd. Christchurch Auckland December 1969. Trigon Plastics Ltd. Christchurch Hamilton I. W. MATTHEWS, Assistant Registrar of Companies. Winchester Finance Ltd. Christchurch Auckland John N. Attwood Ltd. Christchurch Auckland Rotorua Funeral Furnishers Ltd. Auckland Invercargill THE COMPANIES ACT 1955, SECTION 336 (3) New Zealand Ringamops . . Auckland Christchurch Balmetal Dealers Co. Ltd. . . Christchurch Dunedin NOTICE is hereby given that, at the expiration of 3 monlths from Nelson Amusements Ltd. Wellington Auckland the dalte hereof, the names of the under-mentioned companies Industrial Steel and Plant Ltd. Wellington Auckland will, unless cause i

Dickson's Store Ltd. W. 1957 /351. THE COMPANIES ACT 1955, SECTION 336 (3) Cliff House Ltd. W. 1959/465. Ritz Milk Bar (Otaki) Lttd. W. 1963/159. Sissons' Store Ud. W. 1963/597. TAKE notice that, alt the expiration of 3 months from the date Hayes Contracting Co. Ltd. W. 1964/470. hereof, the name of the under-mentioned company will, unless Birchville Building Co. Ltd. W. 1965/158. cause is shown to the contrary, be struck off the Register and Delicious Country Foods Ltd. W. 1965/959. the company will be dissolved: Rangiltikei Dairy (1966) Ltd. W. 1966/106. W. L. Watson Farm Ltd. WD. 1962/6. R. and A. Pratt Ltd. W. 1966/337. Given under my hand at Hokitika this 23rd day of December J. and F. Hastings Ltd. W. 1966/439. 1969. J. D. Oorrigan Ltd. W. 1966/463. International Entertainment Co. Ltd. W. 1966/535. G. M. SMITH, Acssistarut Registrar of Companies. D. B. Colechin Ltd. W. 1967 /928., Given under my hand at Wellington this 12th day of January 1970. CHANGE OF NAME OF COMPANY I. W. MATTHEWS, Assistant Registrar of Companies. NOTICE is hereby given that "D. & D. Automotive Limited" has changed its name to "M. S. I. Automotive Rebuilders THE COMPANIES ACT 1955, SECTION 336 (6) Limited", and 1hat the new name was this day entered on my Register of Companlies in place of the former name. A. NOTICE iis hereby given that the names of the under-mentioned 1957 /736. companies have been srt:ruck off the Regislter and the Companies disso l~ed : Dalted at Auckland this 8th day of December 1969. W. F. Shor1tt Ltd. W. 1906/21. R. E. LANGDON, Assistaillt Registrar of Companies. J. R. Cunninghame Ltd. W. 1931/106. 7257 Enting's Commercial College Ltd. W. 1932/193. Neil Lawson Ltd. W. 1947 /217. ------Hutt Valley Tyre Service Ltd. W. 1948/425. CHANGE OF NAME OF COMPANY Don Miller Ltd. W. 1949/321. Bosher's Products Ltd. W. 1951/1. Tester and Reid Ltd. W. 1951/376. NoTICE is hereby given that "Food Equipment and Processes Ida and Ron Smith Ltd. W. 1960/683. Limited" has changed its name to "Egsol Products Limited", TuJited Carpets (New Zealand) Ltd. W. 1961/504. and that the new name was this day entered on my Regis1ter Frank Jenner an:d Son Ltd. W. 1961/650. of Companies in place of ·the former name. A. 1959/785. Para Tearooms Ltd. W. 1962/ 333. Daited at Auckland this 9th day of December 1969. Wellington Bacon Manufacturing Co. Ltd. W. 1962/471. Kairtoke Lake Motels Ltd. W. 1963/85. R. E. LANGDON, Assistant Registrar of Companies. Martindale Security and Finance Ltd. W. 1963/712. 7258 Elco Products (New Zealand) Ltd. W. 1964/1099. Crump Publications Ltd. W. 1964/1101. F. E. M. Gough Ltd. W. 1965/139. CHANGE OF NAME OF COMPANY Jarlath Dooley lJtd. W. 1%5/232. Accountancy Equipment (Levin) Utd. W. 1965/1163, D. and M. Collier Ltd. W. 1966/680. NOTICE is hereby g1iven that "Power Machinery Limited" has Kerr's Eruterprises Ltd. W. 1966/902. changed its name to "Dargaville Machinery Centre Limi:ted", Lido Refreshments Ltd. W. 1966/973. and that the new name was this day entered on my Register of Helean Kirkwood Beauty Salon Ud. W. 1967 /532. Companies in place of the former name. A. 1964/1033. Given under my hand at Wellington this 12th day of January Dated at Auckland 11:his 10th day of December 1969. 1970. R. E. LANGDON, Assistant Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 7259

THE COMPANIES A!CT 1955, SECTION 336 (3) CHANGE OF NAME OF COMPANY NoTICE is hereby givien thalt, at the expiraVron of 3 months from the date hereof, ,the name of the under-mentioned NOTICE is hereby given that "Hargraves Pharmacy Limited" dompany wil'l, U111Qes:s cause is shown to the contrary, be s,truck has changed its name to "Hargraves & Liddell Chemists off the Reglister and the company d~s:solved: Limited", and that the new name was this day entered on my Kiwi Milk Bar (Motueka) Ltd. N. 1963/61. Register of Companies in place of the former name. A. 1956/510. Given under my hand at Nelson !this 12th day olf January 1969.: Daited at Auckland this 11th day of December 1969. E. P. O'CONNOR, 'Disltrict Registrar olf Companies. R. E. LANGDON, Assistant Registrar of Companies. 7260 THE COMPANIES ACT 1955, SECTION 336 (3) CHANGE OF NAME OF COMPANY NOTICE is hereby given that, at the expiration of 3 months from this date, the names of the under-mentioned companies NOTICE is hereby given that "Lake Road Motors (Takapuna) will, unless cause is shown to the contrary, be struck off the Limited" has changed its name to "Lake Road Investments Register and the companies dissolved:, Limited", and that the new name was this day enitered on my H. W. Rutledge Ltd. M. 1946/4. Register of Compani,es in place of the former name. A. Tourist Garage (Picton) Ltd. M. 1948/6. 1959/1366. Olsen's Mayfield Store Ltd. M. 1963/12., Da:ted at Auckland this 12th day of December 1969. Given under my hand at Blenheim tMs 22nd day of R. E. LANGDON, Assistant Registrar of Companies. December 1969. 7261 D. J. MORRIS, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6) CHANGE OF NAME OF COMPANY NOTICE is hereby given that the name of the under-merntioned NOTICE is hereby given 1.hat "Monarch Investments Limited" company has been struck off the Register and the company has changed its name to "Benever Devel'Opments Limited", and dissolved: that the new name was this day entered on my Register of Commonweakh Construction Co. Ltd. WD. 1949/17. Companies in place of the former name. A. 1933/292. Given under my hand at Hokitika this 23rd day of December Darted at Auckland this 15th day of December 1969. 1969. R. E. LANGDON, Assistant Registrar of Companies. G. M. SMITH, ~ssistan1t Registrar of Companies. 7262 15 JANUARY THE NEW ZEALAND GAZETTE 45

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Hill-Thomas Limited" has NOTICE is hereby given that "F. E. Malcolm Limited" has changed its name to "Hill Thomas Jensen Limited", and that changed its name to "Amco Indus,tries Limited", and that the the new name was this day entered on my Register of Com­ new name was this day entered on my Register of Companies panies in place of the former name. A. 1954/1148. in place of the former name. A. 1964/126. Da:ted at Auckland this 15th day of December 1969. Dated ait Auckland this 18th day of December 1969. R. E. LANGDON, Assistant Registrar of Companies. R. E. LANGDON, Assistant Registrar of Companies. 7263 7349

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Bethune & Gundesen Limi,ted" NOTICE is hereby given thalt "Gaylyn Beauty Salon Limited" has changed iJts name to "Bethune Gundesen Motors Limited", has changed its name to "L. J. Townsend Limited", and that and 1that the new name was this day entered on my Register the new name was this day entered on my Register of Com­ of Companies in place of the former name. A. 1969/1811. panies in place of the former name. A. 1962/47. Daited at Auckland this 15th day of December 1969. Dated rut Auckland this 18th day of December 1969. R. E. LANGDON, Assistant Registrar of Companies. R. E. LANGDON, Assistant Registrar of Companies. 7264 7350

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Coutts Transport Vehicles NOTICE is hereby given that "Moerewa Hotel Limited" has Limited" has changed its name to "Coutlts Roitary Engines changed its name ,to "Evander Holdings Limited", and that the Limited", and that the new name was this day entered on my new name was this day entered on my Register of Companies Register of Companies in place of the former name. A. in place of the former name. A. 1963/960. 1947 /246. Dated alt Auckland this 19th day of December 1969. Dated at Auckland this 16th day of December 1969. R. E. LANGDON, Assistant Registrar of Companies. R. E. LANGDON, Assistant Registrar of Companies. 7351 7327

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NoTICE is hereby given that "Norm Keith Limited" has NoTICE is hereby given lthat "Panmure Bargain House Limited" changed its name to "Gilliland Fraser Hoists Limited", and has changed its name to "Zodys Stores Limited", and that the thait the new name was 1his day entered on my Register of new name was this day enltered on my Register of Companies Companies in place of the former name. A. 1947 /551. in place of 1the former name. A. 1969 / 54. Dalted at Auckland this 22nd day of December 1969. Dated at Auckland this 16th day of December 1969. R. E. LANGDON, Assistant Registrar of Companies. R. E. LANGDON, Assistant Registrar of Companies. 7352 7328

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "S. B. Properties Limited" has NOTICE is hereby given 4hat "Bailpark Electroplating Limited" changed its name to "Ash Norriss and Sons Lim~ted", and has changed its name to "Bailpark Windermere Limited", and that ithe new name was this day entered on my Register of tha:t the new name was this day entered on my Register of Companies in place of the former name. HN. 1957 /450. Companies in place of the former name. A. 1969/398. Dated at Hamilton this 11th day of December 1969. Dated at Auckland t!hi,s 4th day of December 1969. J. M. GLAMUZINA, Assistant Regisitrar of Companies. R. E. LANGDON, Assistant Registrar of Companies. 7244 7346

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY, NoTICE is hereby given 1hat "Ashton-Nooyen Record Enter­ NOTICE is hereby given that "Fenceco Sales North Shore prises I.Jimited" has changed its name to "Keith Ashton Limited" has changed its name to "Fenceco Sales Auckland Limited", and that the new name was this day entered on my Limited", and that the new name was this day entered on my Register of Companies in place of tlhe former name. HN. Register of Companies in place of the former name. A. 1969/483. 1969/ 1317. Dated at Hamilton ,this 9th day of December 1969. Dated at Auckland thiJs 4th day of December 1969. J. M. GLAMUZINA, Assistant Registrar of Companies. R. E. LANGDON, Assistanit Regisitrar of Companies. 7304 7347

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Terrio's Supperclub LimiJted" has NOTICE is hereby given that "L. & C. Smythe LimiJted" has changed its name to "Aquarious Resltaurant Limited", and that changed its name to "Colin Smythe Limited", and that the the new name was this day entered on my Register of Com­ new name was this day entered on my Register of Companies panies in place of the former name. A. 1968/1697. in place of the former name. HN. 1963/295. Dated ait Auckland this 17th day of December 1969. Dated alt Hamrnton this 24th day of December 1969. R. E. LANGDON, Assistant Registrar of Companies. J. M. GLAMUZINA, Assistant Registrar of Companies. 7348, 7353 46 THE NEW ZEALAND GAZETTE No. 1

CHANGEOFNAMEOFCOMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Jones & Cullen (1965) Limited" NOTICE is hereby given that "Onekawa Tallow Co. Limited" has changed its name to "Green & Shaw Limited", and that the has changed its name to "Russell Leech (N.Z.) Limited", and new name was this day entered on my Register of Companies that the new name was this day entered on my Register of in place of the former name. HN. 1965/698. Companies in place of the former name. (H.B. 1968/59.) Dated alt Hamitton this 5th day of January 1970. Dated ait Napier this 15th day of December 1969. J. M. GLAMUZINA, Assistant RegiSltrar of Companies. B. C. McLAY, District Registrar of Companies. 7354 7266

CHANGE OF NAME OF OOMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Frank Herbert Limited" has NOTICE is hereby given that "Central Hawke's Bay Transpm:t changed its name tio "Wrulds ,Bakery (Walikato) IJimlilted", and Company Limited" has changed its name to "K. L. Irvine & thalt lthe new rname was this day entered iin my Register of Sons Limited", and that the new name was this day entered Companies in place of the former name. HN. 1937 /64. on my Regisiter of Companies in place of the former name. Dated at Hamrlton tihiis 71th day of January 1970. (H.B. 1956/139.) J.M. Gl.JAMUZINA, .A!ssisitant Registrar of Companies. Dated at Napier 1tlhis 12th day of December 1969. 7359 B. C. McLAY, District Registrar of Companies. 7267

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given thalt "Brian Nicholson Limited" has changed its name to "Land Spray Services (Rotorua) Limited", NOTICE is hereby given that "North Clyde Pharmacy Limited" and that the new name was rthis day entered on my Register has changed its name to "Homby's Wairoa Pharmacy Limited", of Companies in place of the former name. HN. 1958/377. and ithat the new name was this day entered on my Register Dated alt Hamilton this 22nd day of December 1969. of Companies in place of the former name. (H.B. 1959/28.) J. M. GLAMUZINA, Assistant Registrar of Companies. Dated at Napier

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Cowen Farms Limited" has changed its name Ito "Welten Investments Limited", and that NOTICE is hereby given that "Hawkes Bay Photo News Limited" rthe new name was this day enltered on my Reg~ster of Com­ has changed its name to "Service Qub Publications Limited", panies in place of the former name. HN. 1969/211. and 'tihat the new name was this day entered on my Register Dated at Hamilton this 17th day of December 1969. of Companlies in place of the former name. (H.B. 1966/56.) J. M. GLAMUZINA, Assistant Registrar of Companies. Dated at Napier this 15th day of December 1969. B. C. McLAY, District Registrar of Companies. 7376 7269

CHANGEOFNAMEOFCOMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given thalt "Eclipse Finance Company Limited" has changed its name to "Jaggo Distributors Limited", NOTICE is hereby given that "The Napier-Wellington Daily and that the new name was this day entered on my Register of Transport Company Limited" has changed its name to "New Companies in place of the former name. T. 1969/112. Zealand Napier Welllin~ton Freighters Limited", and that the new name was this day entered on my Register of Companies Dated at New Plymoulth this 11th day of December 1969. in place of the former name. (H.B. 1932/47.) K. J. GUNN, Assistant Registrar of Companies. Dated at Napier this 5th day of December 1969. 7301 B. C. McLAY, District Registrar of Companies. 7299 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Lee Mackie (Waipawa:) Nolll!inees Limilted" has changed its name to "Lee Mackie Nominees NOTICE is hereby given that "Marewa Seed Service Limited" Limited", and that :the new name was this day entered on my has changed its name to "Morris Buckley Holdings Limited", Register of Companies in place of the former name. (H.B. and ~hat the new name was this day entered on my Register of 1969/88.) Companies in place of the former name. (H.B. 1959/ 108.) Dated at Napier this 2nd day of December 1969. Dated at Napier this 2nd day of December 1969. B. C. McLAY, District Registrar of Companies. B. C. McLAY, District Regi!>trar of Companies. 7243 7300

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Hurst Farm Limited" has NoTICE i's hereby given that "Belmont Holdings Limited" has changed its name to "McKelvie Orchards Limited", and that changed its name to "R. J. Stacey Enterprises Limilted" and the new name was this day entered on my Register of Com­ that 1the new name was this day entered on my Regist~ of panies m place of the former name. (H.B. 1956/77.) Companies in place of the former name. No. W. 1947 / 459. Dated at Napier this 10th day of December 1969. Dated at Wellington this 11th day of December 1969. B. C. McLAY, DiS!trict Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 7265 7240 15 JANUARY THE NEW ZEALAND GAZETTE 47

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Da'1id Burnham Motors Limited" NOTICE is hereby given that "Leslie Manufacturing Company has changed its name !to "River City Motors Limited", and Limited" has changed its name to "Leslie Trading Company that ~he new name was this day entered on my Register of Limited", an!d that ithe new name was this day entered on my Companies in place of the former name. No. W. 1967 /426. Register of Companies in place of the former name. No. W. Daited at Wellington this 12th day of December 1969. 1967 /1011. I. W. MATTHEWS, Assi11tant Regrstrar of Companies. Dated at Wellington this 19th day of December 1969. 7241 I. W. MATTHEWS, Assistant Registrar of Companies. 7368

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Discount Savings Union Limi'ted" has changed its name to "Mutual Colour T.V. Club Limited", NOTICE is hereby given !that "Oxford Undertakings Limited" and that !the new name was this day entered on my Register of has changed its name to "Oxford Holdings (Levin) Limited': Companies in place of the former name. No. W. 1%9/1114. and :that the new name was this day entered on my Register Dated ait Welling!ton this 12th day of December 1969. of Companies in place of the former name. No. W. 1957 /84. I. W. MATTHEWS, Assistant Registrar of Companies. Dated aJt Wellington. this 23rd day of December 1969. 7242 I. W. MATTHEWS, Assistant Regiis'trar of Companies. 7369

CHANGE OF NAME OF COMPANY CHANGEOFNAMEOFCOMPANY NOTICE is hereby given that "Denniis Ryan Heating Jinsltaiil:a­ tions Limited" has changed its name to "Wellington Heating NOTICE is hereby given that "Wellington Mower Sales and & Pllumbing limited", aind !that the new name was this day Service Limited" has changed iits name to "Murray Thompson entered on my Register of Companies in place of the former Investments Limited", and that the new name was this day name. No. W. 1966/420. enJtered on my Regisiter of Companies in place of the former nated at WeHington thrs 16th day of December 11%9. name. No. W. 1957/577. I. ,w. MATTHEWS, Assisitant Registrar of OOOJ!panies. Dated alt Wellington this 23rd day of December 1969. 7363 I. W. MATTHEWS, Assistant Registrar of Companies. 7370

CHANGE OF NA:ME OF COMP.NNY CHANGE OF NAME OF COMPANY NOTICE is hereby given thai!t "Warrganuli River Jet Tours NOTICE is hereby given that "Meat Deliveries Lim~ted" has limited" has tlha:nged its name to "Prince Enterprises changed its name to "MeaJt Wholesalers (N.Z.) Limi!ted", Limited", and that the new name was this day entered and that the new name was this day entered on my Register on my Register ·of Companies in place of the lflormer n!ame. of Companies in p}ace of the former name. No. W. 1958/345. No.. W. 1955/347. Dated at Wellington this 19th day of December 1969. Dated at Weliling1lon ith[s '17th day 1of Deoemlber 1969. I. W. MATTHEWS, Assistant Regisitrar of Companies. I. W. MATTHEWS, Ass!rs1Jant Registrar of Oompanies. 7364 7371

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given lthat "R. D. Greenwood Glasgow & NOTICE is hereby given that "Imaltra Investments Limited" Associates Limited" has changed its name to "R. D. Green­ has changed its name to "Princess Lines Umited", and that the wood & Associates Limited", and thait the new name was this new name was this day entered on my Register of Companies day entered on my Regislter of Companies in place of the in place of tlhe former name. No. W. 1969/776. former name. No. W. 1%0/63. Dated at Welling1ton this 22nd day of December 1%9. Da:ted at Wellington this 19th day of December 1969. I. W. MATTHEWS, Assistant Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 7365 7372

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given thaJt "Diners Club (N.Z.) Limited" has NOTICE is hereby given that "Zip Wholesalers Wellington changed its name to "Finchley Investments Limited", and that Limrted" has changed its name to "Zip Wholesalers Limiited", the new name was this day en!tered on my Register of Com­ and thalt the new name was this day entered on my Register panies in place of the former name. No. W. 1961/333. of Companies in place of the former name. No. W. 1968/433. Dated aJt Wellington this 23rd day of December 1%9. Dated at Wellington this 181th day of December 1%9. I. W. MATTHEWS, Assistant Regiistrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 7366 7373

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Dalgety New Zealand Rural NOTICE is hereby given that "Dany Mode Francaise Limited" Limited" has changed its name to "Dalgety New Zealand has changed its name to "Danielle Decor Limited", and thalt Limited", and that the new name WlllS this day enltered on my the _ne~ name was this day entered on my Register of Com­ Regisiter of Companies in place of lthe former name. No. W. panies m place of ithe former name. No. W. 1%3/177. 1932/ 161. Da:ted at Wellington this 19th day of December 1969. Dated at Well'ington this 8th day of January 1970. I. W. MATTHEWS, Assistant Reg~sitrar of Companies. I. W. MATTHEWS, Assistant Reg~sitrar of Companies. 7367 7374 48 THE NEW ZEALAND GAZETTE No. 1

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NoTICE is hereby given that "Tauranga Taupo Lodge Limited" NOTICE is hereby given that "The Christchurch Boat and Car has changed its name to "John F. Roberts Limilted", and 'that Company Limited" C. 1966/460 has changed i!bs name to the new name was this day entered on my Register of Com­ "Christchurch Boat and Marine Supplies Limited", and that the panies in place of the former name. No. W. 1963/737. new name was this day entered on my Register of Companies Daited at Wellington this 5th day of January 1970. in place of the former name. I. W. MATTHEWS, Assistant Registrar of Companies. Dated alt Ohristchurch ,this 23rd day of December 1969. J. O'CARROLL, Assistanlt RegiSltrar of Companies. 7381 7378

CHANGE OF NAME OF COMPANY CHANGEOFNAMEOFCOMPANY NoTICE is hereby given that "Nevada Dairy Lim]ted" has changed its name to "J. H. & J. L. D. Ross Company Limited", NOTICE is hereby given that "Max Milner Limited" C. 1956/301 and that the new name was this day entered on my Register has changed ]ts name to "Max Milner Holdings Lim~ted", and of Companies in place of the former name. No. W. 1962/518. that the new name was this day entered on my Register of Companies in place of the former name., DaJted rut Wellington thi,s 7th day of January 1970. Dated at Christchurch this 24th day of December 1%9. I. W. MATTHEWS, Assistant Regi,strar of Companies. J. O'CARROLL, Assistan1t RegiS1trar of Companies. 7382 7380

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given ithaJt "Karamu Motors (Hastings) Limited" has changed its name to "John Stone (Hastings) NOTICE is hereby given that "Lake Benmore Motors Limited" Limited", and that the new name was this day enitered on my has changed rts name to "Murdoch Motors Limited", and that Register of Companies in place of the former name. No. W. the new name was 1this day entered on my Register of Com­ 1962/214. panies in place of the former name. Dated alt Wellington this 6th day of January 1970. Dated at Dunedin this 5th day of December 1%9. I. W. MATTHEWS, Assistant Regi,1,trar of Companies. C. C. KENNELLY, District Registrar of Companies. 7383 7256

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE :is her,eby given that "N. J. Bakes Limliited" No. NOTICE is hereby given that "W. P. Warner Limited" has N. 1968/68 has changed ]ts name to "N. J. Bakes (New changed its name to "Warner Hats Limited", and that the new Zealand) !Limited", and that this new name was this day name was this day entered on my Register of Companies in entered ion my Regli,ster of Oompanies i,n piace Olf the fornrer place of lthe former name. name. Dated at Dunedin this 17th day of December 1969. Darted at Nelson this 10th day 1of December l %9. C. C. KENNELLY', District Registrar of Companies. E. P. O'CONNOR, Drstrrct Registrar iof Oompanies. 7334 7360 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given ithaJt "Oarangi Prope11ty Limited" has NOTICE is hereby given that "Knockinarm Farm Limited" C. changed its name to "Oarangi Laboratories Limited", and that 1965/79 has changed its name to "Remington Estate Limited", the new name was this day entered on my Register of Com­ and that the new name was this day entered on my Register panies in place of the former name. of Companies in place of the former name. Dated alt Dunedin this 22nd day of December 1969. Dalted at Christchurch this 15th day of December 1969. C. C. KENNELLY, Disrtrict Registrar of Companies. J. O'CARROLL, Assistanit Registrar of Companies. 7379 7335 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Partridge and Mackay Limited" NOTICE is hereby given thalt "Francis Willey (New Zealand) SD. 1956/38 has changed ills name to "Beven MacKay Elec­ Limited" C. 1925/40 has changed its name to "F. W. Fibres trical Co. Limi!ted", and that the new name was this day (N.Z.) Limited", and that the new name was this day entered entered on my Register of Companies in place of the former on my Register of Companies in place of the former name. name. Daited at Christchurch this 15th day of December 1969. Dated at Invercargill this 12th day of December 1969. J. O'CARROLL, Assistanlt Registrar of Companies. B. E. HAYES, DistI!ict Registrar of Companies. 7336 7254

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NoTICE is hereby given that "Doors & Mouldings Limirted" C. NOTICE is hereby given 1that "Perkins Buildings Limited" SD. 1950/234 has changed its name to "Dorninilon Panels and Doors 1968/45 has changed its name to "Perkins Furni!ture Limited" Limited", and that ithe new name was tllis day entered on my and that the new name was this day entered on my Registe; Register of Companies in place of the former name. of Companies in place of the former name. Dated alt Christchurch this 23rd day of December 1969. Dated rut Invercargill this 17th day of December 1969. J. O'CARROLL, Assistanlt RegiS1trar of Companies. B. E. HAYES, DistI!ict Registrar of Companies. 7377 7255 15 JANUARY THE NEW ZEALAND GAZEITE 49

NORRIE YOUNG LTD. WAilIBKE BAKERIES LTD.

IN LIQUIDATION IN LIQUIDATION Notice of Voluntary Winding-up Notice to Creditors to Prove Debts or Claims PuRSUANT to sectiion 269 of the Companies Atit 1955, notice :is hereby given that, at the annual general meelting Qlf the IN lthe matter of the Companies Act 1955 and in the matter of 1 Norrie Young Ltd., notice is hereby given that, by special aibove-named company, duly convened and he/Id on the 13th resolution, signed by all the members of the company, on day of December 1969, the :follliowling special resolution was 7 December 1969, it was resolved: duily passed: 1. That the company be wound up voluntarily. Th:at ltlhe company be wound up voluntarily. 2. That Ronald Fletcher, Chartered Accouilltant, 9 Gillies That ChaJriles Henry Booth, of Oneroa, 'Waiheke Island, Street, Kawakawa, be appointed liquidator. chartered accountanlt, be, and he is appointed, il!iquidator of the company. The liquidator hereby fixes the 2nd day of February 1970 as the day on or before which the creditors of the company Dated lth:rs 19th day of December 1969. (if any) are to prove their debts or claims and to establish C. H. BOOTH, Liquidatm. any right they may have to priority under section 308 of the 7333 Act, or be excluded from any distribution made. Dated this 19th day of December 1969. R. FLETCHER, Liquidaitor. TONBrAR ESTATES LTD. 7289 IN LIQUIDATION

Notice of Appointment of Liquidator and of Committee of Inspection WAITANGI WATER TAXIS LTD. Name of Company: '11onbar Bstates Ud. (in i(liquidaltion). Address of Company: Care of Official Assignee, Auckland. IN LIQUIDATION Number of Matter: M. 542/69. Name, Description, arid Address of Liquidator: Maurice Reed Goodwin, chartered accountant; care of Cox, Eliffe, Twomey, Notice of Meeting of Members Highelt, and Oo., M.tL.C. Bui!lding, Queen Streelt, Auck!land 1. IN !the matter of :the Companies Act 1955, and in the matter of Names of Members of Committee of Inspection: Neill Henry Waitangi Water Taxis Ltd. (in liquidation), receiver appointed, Simmons, architect, aind Marisden Ba11ry Robinson, notice i

Name, Description, and Address of Liquidator: Lawrence BAILLIE INDUSTRIES LTD. Taylor Allen, chartered accountant, Russell and Somers Building, Customs Street Ea:st, Aucklland. Names of Members of Committee of Inspection: John Dee IN LIQUIDATION Foote, company direcltor, and Wi1Ham David Henderson, chartered aiccounltant, both of Auckl.and. Notice of Winding-up Order Date of Order: 19 December 1%9. Name of Company; Baiillfo Industries Ltd. (in liquidation). E. C. CA:RPENTER, Official A:ssignee. Address of Company: Formerly care of Messrs Markham and Fourth FLoo-r, Dilworth Building, Customs Street Basit, Co., First Floor, Queensland Insurance Building, 27-31 Auckfand 1. Victoria Street East, Auckland; now care of Official Assignee, Auck!land. 7312 Number of Matter: M. 698/69. Registry of Supreme Court: Auckiland. Date of Order: 19 December 1969. LEASE FURNIISHING LTD. Date of Presentation of Petition: 20 November 1%9. E. C. CARPENTER, IN LIQUIDATION Official Assignee, P11oviswomd Liquidator. Fourth floor, Dilworth Building, Customs Street East, Notice of Appointment of Committee of Inspection Aucklland 1. Name of Company: Lease Fmrui,shing l.Jtd. (tin liquidation). 7316 Address of Office: Care of Official A:ssignee, Auckland. Registry of Supreme Court: Auckland. Number of Marter: M. 329/69. W. E. TRUMAN CHEMISTS LTD. Names of Committee: James .Mfired Andersdll, acoou111tant, Lionell Frederick Tms,oott, area administration manager, and IN LIQUIDATION Oornelis Woelders, aocountlant, allll. of iAuckl.and. Date of Appointment: 19 December 1969. Notice of Winding-up Order E. C. CARPENTER, Official Assignee. Name of Company: W. E. Truman Ohemists Ltd. (in Fourth FLoor, Dilworth Bu:ilding, Customs Street East, ruiquidation). Aucld.and L Address of Company: Former!ly at 163 'J1rafaJ.ga.r Street, 7313 Onehunga; now care of Official Assignee, Auckland. Number of Matter: M. 613/69. Registry of Supreme Court: Auckland. GLEN EDBN HOME FURNISHERS LTD. Date of Order: 19 December 1969. Date of Presentation of Petition: 21 October 1969. IN LIQUIDATION E. C. CARPENTER, Official A:ssignee, Plrovisriionral Liquidaltor. Notice of Winding-up Order Fourth FLoor, Dilworth 'Bu:ilding, Customs Street East, Aucklland 1. Name of Company: Glen Eden Home Furnishers Ltd., (~:n liquidation). 7317 Address of Company: Formenly ait 48 Lynbrooke Avenue, Blockhouse Bay, Auckland; now care of Official Assignee, Auckland. Number of Matter: M. 666/69. ASSOCIATED SUB-CONTRACTORS LTD. Registry of Supreme Court: AU!Ckland. Date of Order: 19 December 1%9. IN LIQUIDATION Date of Presentation of Petition: 7 November 1%9. E. C. CARPBNTBR, Notice of Winding-up Order Officiall A:ssi~ee, ProviisionaI Liquiidator. Name of Company: Associated Sub-contractors L'td. (in Fourth Floor, Dilworth Building, Customs Street East, liiql.llidation) . Auck!land 1. Addres.r of Company: Formerly care of Orr and Mcllraith, 73114 1 Albe11t Street, Auckland; now care of Official Assignee, Auckiland. Number o,f Matter: M. 659/69. Registry of Supreme Court: Auckland. PACIFIC PUBLIC RELATIONS LTD. Date of Order: 19 December 1969. Date of Presentation of Petition: 5 November 1%9. IN LIQUIDATION E. C. CA:RPENTER, Official A:s:signee, Provisli!onal liquidator. Notice of Winding-up Order Fourth floor, Dilworth

Registry of Supreme Court: Aucklland. TURANGA INVESTMENTS LTD. Number of Matter: M. 596/69. Time, Date, and Place of First Meetings: IN LIQUIDATION Creditors-My office; Tuesday, 27 January 1970, at ,10.30 1a.m. Notice of Resolution for Voluntary Winding-up Contributories-Same place and day, at 11.30 a.m. PURSUANT to section 147 of the Oompan:ies Act 1955, notice is E. C. CARPENTER, hereby given thait, by entry in the minute book of the above­ Official Assignee, Provlisfonal Liquidaitor. named company, duly ma!de under section 362 of the above Fourth Floor, Dilworth Building, Customs Street East, Act, on the 24th day of December 1%9, the following special Auckland 1. resolution was paiSSed by the company, namely: 7319 "That the company be wound up voluntarily." Daited this 24th day of December 1969. GORDON RICHARDS LTD. NOLAN AND SKEET, Solicitors for the Company. IN LIQUIDATION 7344 Notice to Creditors to Prove Debts or Claims IN ithe matter of the Companies Act 1955 and in the matter of TURANGA INVESTMENTS LTD. Gordon Richards Ltd. (in liquidation), notice is hereby given that the undersigned, lthe liquidator of Gordon R!ichards, Ltd., which is being wound up voluntarily, does hereby fix the 19th IN LIQUIDATION day of January 1970 as the day on or before which the cred­ itors of the company are to pmve their debts or claims and to establish any !title they may have to prioriity under section Notice to Creditors to Prove Debts or Claims 308 of the Companies Act 1955 or to be excluded from the IN !the matter of the Companies Aot 1955, and in the matter of benefit of any distributlion made before the debts are pmved, Turanga Investments Ud. (in liquidation), notice is hereby or, as lthe case may be, from objecting to the distribution. given that the undersigned, the liquidaitor of Turanga Invest­ Dated this 15th day of December 1969. ments Ltd., which is being wound up voluntarily, does hereby fix ithe 30th day of January 1970 as the day on or before K. S. CRAWSHAW, Liquidator. which tlhe creditors of the company are to prove their debts Address of liquidator: Room 314, Third Floor, T. and G. or claims and to establish any title they may have to priority Building, Wellesley Street West, Auckland 1. under section 308 of the Companies Act 1955 or to be excluded 7233 from ,the benefit of any distribution made before the debts are proved or, as the case may be, fI'om objecting to the distribution. ALLENS BAKERY LTD. Daited lthe 24th day of December 1969. IN LIQUIDATION R. S. BRIANT, Liquidator. Address of liquidator: care of Messrs McCulloch, Butler, Notice to Creditors to Prove Debts or Claims and Spence, 141 Bright Street, Gisborne. IN !the matter of the Companies Act 1955, and in the matter of 7345 Allens Bakery Ltd. (in liquidation), a duly incorporated com­ pany having its registered office at Hamilton, take notice that David Hector Horton McLeod, of Hamilton, chartered accoU111tant, has been appointed liquidator of lthe above-named CHANCERY LEASEHOLDS LTD. company. The liquidator of Allens Bakery Ltd., which is being wound-up voluntarily, doth hereby fix the 27th day of February IN LIQUIDATION 1970 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any tHle they may have to priority under section 308 of the Notice of Voluntary Winding-up Resolution Act or to be excluded from the benefit of any distribUJtion made NoncE is hereby given that, after delivery Ito 1the Registrar of before such debts are proved, or, as the case may be, from Companies, on the 18th day of December 1969, of a declara­ objecting to such distribution. tion of solvency, pursuant to the provisions of section 274 Dated at Hamilton this 31st day of December 1%9. of the Companies Act 1955, the company, by minute entered D. H. H. McLEOD, Liquidator. in its minulte book, pursuant to the provisions of section 362, passed the following resolution as a special resolution on the The address of the liquidator is at tlhe offices of McLeod, 18th day of December 1969: Stevens, and Partners, Chartered Accountants, T. and G. Building, Hamilton (P.O. Box 389). "That the company be wound up voluntarily; and that Edward Grahame Rambling, of Wellington, life assurance 7309 officer, be, and is hereby appointed, liquidator of the company." Dated 1thi11 24tlh day of December 1969. TASTY MUSHROOMS LTD. E.G. HAMBLING, Liquidator. 7341 IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims CARDEX CHAIR CO. LTD. IN the matter of the Companiies Act 1955, and in the ma11ter of Tasty Mushrooms Ud. (in liquidation), a duly incorporated company having its registered office a!t Hinuera, take lllOti\::e IN LIQUIDATION llihat

MARTIN ROMYN LTD. PORT SUPERMARKET LTD.

IN LIQUIDATION IN LIQUIDATION

Notice of Winding-up Order Notice of Winding-up Order and of First Meetings of Creditors Name of Company: Martin Romyn Ltd. (in liquidation). and Contributories Address of Registered Office: 103A Melbourne Road, Island Name of Company: Port Supermarket Ltd. Bay, Wellington. Address of Registered Office: 661 Colombo Street, Chrislt- Registry of Supreme Court: Wellington. church. Number of Matter: M. 306/69. Registry of Supreme Court: Christchurch. Date of Order: 17 December 1969. Number of Matter: M. 227/69. Date of Presentation of Petition: 26 November 1969. Date of Order: 17 December 1969. B. M. EDWARDS, Acting Official Assignee. Date of Presentation of Petition: 2 December 1969. 7250 Place, Date, and Time of First Meetings: Creditors-Room 12A, Provincial Buildings, Armagh Street, Christchurch; Thursday, 15 January 1970, at 11 a.m. Contributories-Same place and dalte, at 12 noon. J. B. K. CURRAN, MARTIN ROMYN LID. Official Asslignee and Provisional Liquidator. 7297 IN LIQUIDATION GORE SALEYARDS CO. LTD. Notice of First Meetings Name of Company: Matitin Romyn Ltd. (in liquidation). IN LIQUIDATION Address of Registered Office: 103A Melbourne Road, Island Bay, Wellington. Registry of Supreme Court: Wellington. Notice of Voluntary Winding-up Resolution Number of Matter: M. 306/69. IN the matter of the Companies Act 1955, and in the matter of Gore Saleyards Co. Ud., notice is hereby given that, at an Creditors: Wednesday, 14th day of January 1970; 2.15 p.m., enraordinary general meeting of the above-named company, at 57 Ballance Street, Wellington. held on the 23rd day of December 1969, the following special Contributories: Wednesday, 14th day of January 1970; resolution was passed by the company, namely: 3.15 p.m., at 57 Ballance Street, Wellington. "That the company be wound up voluntarily". B. M. EDWARDS, Dated this 23rd day of December 1969. Acting Official Asslignee and Provisional Liquidator. 7251 A. B. R. BROWN, Liquidator. 7324

GORE SALEYARDS CO. LID. COOP ESTATES LTD. IN LIQUIDATION IN LIQUIDATION Notice of Appointment of Liquidator Notice of Resolution for Voluntary Winding-up PURSUANT to section 296 of 1the Companies Act 1955, I, Andrew IN the matter of the Companies Act 1955, and in the matter of Bruce Rodger Brown, of Gore, solicitor, hereby give notice Coop Estates Ltd., notice is hereby given that, by duly signed that I have been appoilllted liquidrutor of Gore Saleyards Co. entry in the minute book of the above-named company, on the Ltd. by special resolution of the company, dated tihe 23rd day 15th day of December 1969, 11:he following special resolution of December 1969. was passed by the company, namely: Dated this 23rd day of December 1%9. "That the company be wound up voluntarily, and that Mr A. B. R. BROWN, Liquidator. J. A. Sanderson be appointed liquidator". 7323 Dated tihis 23rd day of December 1969. J. A. SANDERSON, Liquidator. 7329 GORE SALEYARDS CO. LID.

IN LIQUIDATION

MAINLAND FARMS LTD. Notice to Creditors to Prove Debts or Claims IN the matter of :the Companies Act 1955, and in the matter of IN LIQUIDATION Gore Saleyards Co. Ltd., notice is hereby given that the under­ signed, !the liquidator of Gore Saleyards Co. Ltd., which is being wound up voluntarily, does hereby fix the 9th day of Notice of Resolution for Voluntary Winding-up January 1970 as the day on or before which the creditors IN 11:he matter of the Companies Act 1955 and in the matter of of the company are to prove tiheir debts or claims and to Mainland Farms Ud., notice is hereby given that, by duly establish any title tihey may have to prioriity under section 308 signed entry in the minute book of the above-named company, of the Companies Aot 1955, or to be excluded from the benefit on 9 December 1969, the following extraordinary resolution of any distribution made before the debts are proved or, as was pa!!sed by the company, namely: the case may be, from objecting io the distribution. That the company cannot, by reason of its liabilities, continue Dated tMs 23rd day of December 1969. its business, and thait tit is advisable to wind up; and that, A. B. R. BROWN, Liquidator. accordingly, the company be wound up voluntarily. Address of liquidator: care of Messrs Smith, Batiton, Gray, Da:ted tihis 22nd day of December 1969. Brown, and Taylor, Barristers and Solicitors, P.O. Box 18, R. N. WILSON, Liquidator. Gore. 7305 7322 15 JANUARY THE NEW ZEALAND GAZETTE 53

BLENHEIM BUILDINGS LTD. or if a firm, the name, address, and description of the firm, and an address for service wfthin 3 miles of 1the Supreme IN VOLUNTARY LIQUIDATION Court at Auckland; must be signed by the person or firm, or by h!is or their solicitor (if any); and mu~t be served, or, if Notice of General Meeting posted, must be sent by post in sufficient time to reach the NOTICE is hereby given, pursuant to section 281 of the Com­ above-named petitioner's address for service not later than panies Act 1955, that a general meeting of the company will 4 o'clock in the afternoon of the 251th day of February 1970. be held at the company's registered office, Sixth Floor, 246 7272 Queen Street, Auckland, on Tuesday, 3 February 1970, at 10.30 a.m., for the purpose of laying before the shareholders th_e l!quidator's aocount of the winding up, showing how the wmdmg up has been conducted and the property of the No. M. 64/69 company disposed of. In the Supreme Court of New Zealand Wellington District Dated at Auckland this 181th day of December 1969. (Napier Registry) A. B. GODBEHERE, Liquidaitor. IN THE MATIER of the Companies Act 1955 AND IN THE MATTER 7295 of QUEEN STREET STORE LIMITED, a duly incorporated company having its registered office at Queen Street, Wairoa: NOTICE is hereby given that a petition for the winding up of CHRISTCHURCH CINEMAS LTD. the above-named company by the Supreme Court, was, on the 12th day of December 1969 presented to the said Court by IN VOLUNTARY LIQUIDATION WILLIAMS AND KETTLE LIMITED a duly incorporated company having its registered office at Browning Street, Napfer. And Notice of General Meeting ithat the. sa!id petition is directed to be heard before ,the Court sitting at Wellington on the 11th day of February 1970 at NOTICE is hereby given, pursuant to section 281 of the 10 o'clock in the forenoon; and any crediJtor or contributory of Oompan:ies Act 1955,. ithat a genera:l meeting 1of the company the said company desirous to support or oppose the making wliJLl be held at the company's registered office, Sixth Flom, of an order on 1the said petition may appear at the time of 246 Queen Streelt, Auckland, on Tuesday, 3 February 1970 hearing in person or by his counsel for tihat purpose; and a at 11 a.m., for the pUJ1pose 1of laying before the sharelmMer; copy of the petition will be furnished by the undersigned to any the liquida'tor's account of the winding up showing how the creditor or contributory of the said company requiring a copy winding up has been conducted and th~ pfioperty of the on payment of the regulated charge for the same. company disposed of. P. J. TONG, Solicitor for the Petitioner. Dated alt Auckland this 23,rd day of December '1969., The petitioner's address for service is at the offices of Messrs A. B. GODBEHERE, Liquidator. Sainsbury, Logan, and Williams, Solicitors, Tennyson Street, 7339 Napier. 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 VICTORY BUTCHERIES LTD. notice must state the name, address, and description of the person, or, if a firm, the name, address, and description of the IN VOLUNTARY LIQUIDATION firm, and an address for service within 3 miles of the offices of the Supreme Court at Napier; must be signed by the Notice of General Meeting person or firm, or his or their solicitor (if any); and must be PuRSUANT to section 281 of the Companies Act 1955, notice served, or, if posted, must be sent by posit in sufficient time to is hereby given that a general meeting of the company will be reach the above-named petiHoner's address for service not later held at 61 Tosswill Road, Nelson, on the 2nd day of February than 4 o'clock in the afiternoon of ,the 10th day of February 1970, at 8 p.m. 1970. An account will be laid before the meeting showing how the 7273 winding-up of the company has been conducted and the property of the company has been disposed of, and that the same has been done accordingly. No. M. 1362 Dated at Nelson this 5th day of January 1970. In the Supreme Court of New Zealand I. M. WAITS, Liquidator. Southland Distridt 7355 (Invercargill Registry) IN THE MATIER of the Companies Act 1955 and IN THE MATIER of AVIATION CoNTRACTS LIMITED: NOTICE IS HEREBY GIVEN that a pethion for the winding up of M. No. 739/69 the above-named company by the Supreme Count was, on the In the Supreme Court of New Zealand 9th day of December 1%9 presented to the said Court by Northern District AIR CONTRACTS LIMITED a duly incorporated company having (Auckland Registry) its registered office aJt Masterton AND THAT the said petiJtion is IN THE MATIER of the Companies Act 1955 AND IN THE directed to be heard before the Court sitting at Invercargill on MATTER of MEIMA CoNSTRUCTION LIMITED: the tlth day of February 1970 at 10 o'clock in the forenoon; NOTICE IS HEREBY GIVEN that a petition for the winding up of and any creditor or contributory of ·1lhe said company desirous the above-named company by rflhe Supreme Court was on the to support or oppose the making of an order on the said 3rd day of December 1969 presented to the said Court by petition may appear at the time of the hearing in person or L. J. FISHER & CoMPANY LIMITED a duly incorporated company by his counsel for ,that purpose; and a copy of the petition having its registered office at Felton Mathew Avenue, Glen will be furnished by the undersigned to any creditor or contrib­ Innes, Auckland, and carrying on business as a building utory of the said company requiring a copy on payment of contractor AND THAT !the peHtion is directed to be iheard before the regulated charge for the same. the Count sitting at Auckland ion the 27th day of February N. C. JAINE, Solicitor for the Petitioner. 1970 at 10 o'clock in the forenoon; and any creditor or Addres1s for service: the offices of Messrs Macalister Bros., contributory of the said company desifrous to support or oppose the making of an order on the said petition may appear at the SoliciJtors, Esk Street, Invercargill. time of hearing in person or by his counsel for that purpose· NoTE-Any person who inltends to appear on the hearing and a copy ?f the petiti~n will be furnished by the undersigned of the said petition must serve on or send by post, to the to any creditor or contributory of the said company requiring above-named, notice in writing of his intention so to do. The a copy on payment of the regulated charge for the same. notice must staJte the name, address, and description of the person, or., if a firm, the name, address, and descripHon of the RUSSELL J. JOHNSON, Solicitor for the Petitioner. firm, and an address for service within 3 miles of the office Address for service: the petitioner's address for service is of the Supreme Court at Invercargill; must be signed by the at the offices of Russell McVeagh McKenzie Bartleet and Co. person or firm or his or their solicitor (if any); and mus,t be South British Building, Shortland Street, Auckland, ' served, or, if posted, must be sent by posit in sufficient time to NoTE-Any person who intends to appear on ithe heaving of reac:h the above-named petitioner's address for service not later the said petition must serve on or send by post, to the above­ than 4 o'clock in the afternoon of the 5th day of February named, rrotice in writing of his intention to do so. The notice 1970. must state the name, address, and description of the person, 7252 54 THE NEW ZEALAND GAZETTE No. 1

K. G. McCAW LTD. gl10U1I1ded object[oll's to ,the execut:ion iof the said public work or to the ltaldng 1oif ~e said lands, must stalte their objections, in writiing, and send the same, witb!in forty ( 40) days f11om NOTICE OF REDUCTION OF CAPITAL the first publication 1of this ndtice, li!o 1the County Gerk at the Oounci,l Oha:mbers, Leigh Street, Kaeo. No. M. 262/69 SCHEDULE In the Supreme Court of New Zealand Canterbury District ALL that piece of [and sjrtualted in Taraire Road, near Kaeo, (Christtchurch Registry) being part of McGee's Fann, containing 1'11 acres 3 roods, more or less, si!tuated in Blocks IV, VII, and VIII of the IN THE MATTER of the Oompanies Act 1955, AND IN THE MATTER K'aeo Survey Dis1trict, being part of AUotments 2, 5, and 36 of K. G. McCAW LIMITED a duly incorporated company of the K,aeo Parish, am:d being pa!Jt uf the 1:and contained in having ~ts registered office at Christchurch: cerlfilficate 1of title, Volume 595, folio 192, North Auckland NoTICE IS HEREBY GIVEN that the order of the Supreme Court Registry, and part of the land contained in certificate of title, of New Zealand dated the 17th day of December 1969 confirm­ Volume 595, folio 282, North Auckland Re~istry, being the ing the reduction of capital of the above-named company from 1and co~oured yellow on Survey Office Nan No. 46512. $20,000.00 1to $1,250.00 and the minute approved by the Comit Dalted this 19th day of December 1969. sb!owing with respect to the capital of the above-named company the ,several particulars required by the above-named J. R. WELLS, Counlty Gerk. Act was registered by the District Registrar of Companies at 7275 Christchurch on the 22nd day of December 1969. The said minute is in the words and figures as follows: "By a special resolution of the company passed on the BAY OF ISLANDS COUNTY COUNCIL 15th day of December 1969 the cap]tal of K. G. McCaw Limited is $1,250.00 divided into 1,250 fully paid ordinary shares of $1.00 each having been reduced from $20,000.00 NOTICE OF INTENTION TO TAKE LAND divided into 20,000 fully paid ordinary ,shares of $1.00 each and which reduction was approved by the Supreme Court of IN the matter of the Counties Act 1956 and the Public Works New Zealand on the 17th day of December 1969". Act 1928, notice is hereby given that the Bay of Islands County Dalted at Christchurch this 22nd day of December 1969. Council proposes, under the provisions of the above-mentioned J. E. MILLAR, Solicitor for the Company. Acts, to execute a certain public work, namely, ,the provision of 7337 a road within the County of Bay of Islands; and, for the purpose of such public work, the lands described in the Schedule hereto are required to be taken. And no~ice is hereby further given that a plan of the lands so required to be taken THE DUNEDIN ENGINEERING AND STEEL CO. LTD. is depo,sited in the office of the Bay of Islands County Council, s~tuate on Main Road, Kawakawa, and is open for inspection, REDUCTION OF CAPITAL w~thout fee, by all persons during ordinary office hours. All persons affected by the execution of the said public work or by the taking of the said lands must state their objec­ IN THE MATTER of the Companies Act 1955 and IN THE MATTER tions, in writing, and send the same, wiithin 40 days from the of THE DUNEDIN ENGINEERING AND STEEL CoMPANY LIMITED first publication of this notice, to the County Clerk, Bay of a company duly incorpora:ted in New Zealand and having its Islands County Council, Main Road, Kawakawa. If any registered office at Dunedin and carrying on business as objection is lodged a public hearing of the objection will be general engineers and J1ounders : held, unless 1Jhe objector 01therwise requires, an_d each objector Notice of Registration of Order and Minute will be advised of the time and place of hearmg. NOTICE IS HEREBY GIVEN that the order of the Supreme Court SCHEDULE of New Zealand dated the 12th day of December 1969 confirm­ APPROXIMATE area of parcels of land required to be taken: ing the reduction of capital of the above-named company from $750,000 to $300,000 and the minute approved by the Court Area showing, with respect to the capital of the company as altered, A. R. P. the several particulars required by the above-merntioned Act, 2 0 14.9 Part Otamarua A. 2 Block, being situated in Block was registered by lthe Registrar of Companies on the 17th day II, Russell S.D.; coloured sepia on plan. of December 1%9. The said minute is in the words and figures 9 2 25.2 Pa11t land on D.P. 16216, being situated in Blocks following : · II and VI, Russell S.D.; coloured yellow on plan. "That the capital of The Dunedin Engineering and Steel 0 1 10 Part Section 8, Block VI, Russell S.D.; coloured Company Limited is $300,000 divided into 300,000 fully paid blue on plan. ordinary shares of $1.00 each having been reduced from 750,000 1 2 7 Part land on D.P. 16216; cioloured yellow on plan. ordinary shares of $1 each of which 300,000 were fully paid, 0 0 10 Pa11t Section 8, Block VI, Russell S.D.; coloured such redudtion having been effected by the cancellation of blue on plan. 450,000 of the above shares being the 450,000 shares by which AH situated in Block VI, Russell S.D. the cap]tal of 1Jhe company was increased by resolution dated All the above lands are situated in Blocks II and VI, Russell the 14th day of July 1%9 in respect of which nothing has been S.D. As the same are more particularly delineated on S.O. paid." Plan 45667 deposited in the office of ,the Lands and Survey Dated this 17th day of December 1969. Depar1tment, Auckland. A. J. H. JEAVONS, Solicitor for the Company. Nom-The land referred to is on the Paroa Bay Road, 7245 RusseU. Dated at Kawakawa this 10th day of January 1970. M. M. PLOWRIGHT, County Clerk. WHANGAROA COUNTY COUNCIL 7362 --j------< NOTICE OF INTENTION TO TAKE LAND AUCKLAND REGIONAL AUTHORITY IN the matter of the Counties Adt 1956, and in the matter of the Public Works Act 1928, notice is hereby given that the Whangaroa County Council proposes, under NOTICE OF INTENTION TO TAKE LAND the provisions ;of 1the 1above-mentioned Acts, ,to execute a certa]n public work, namely, the creation of a water supply IN ,the matter of the Auckland Regional Authority Act 1%3 catchment area; and, for the purposes of such public work, and the Public Works Act 1928, notice is hereby given that the the lands described in the Schedule hereto are required to be Auckland Regional Authority, a body corporate constituted 1 1 taken, The saJid lands are shown, cofoured yeMow, on a plan under the Auckland Regional Authority Act 1%3, proposes, which [S avaiilable for inspedti100 by the pubHc during office under the provisions of the above-mentioned Acts, to execute a b!ours at the Whangaroa County Council Ch'ambers, in Leigh certain public work, namely, the addition of land to the ca!tch­ Street, Kaeo, ,and which wrLl be so avail1aMe unlti[ and ment area of a water storage reservoir to be constructed on the inoluding the 2nd day olf February 1970. Mangatangi Stream; and, for the purposes of such public work, AM persons affected by the execution of the said public the lanld described in ltihe Schedule hereto is required to be work O[' iby the ,taking 1of such lands, who have any we11- taken. And notice is hereby further given tha;t plan No. 46388, 15 JANUARY THE NEW ZEALAND GAZETTE 55 showing the land so required to be taken, is deposited in the if they have any objections to the execution of the said public public office of the Secretary to the Auckland Regional Autho­ work or the ,taking of the said land or the stopping of the said rity, situaJted on the third floor of Regional House, 121 Hobson portions of road, not being objections to the amount or pay­ Street, Auckland, and is open for inspection, without fee, ment of compensation, set forth the same, in writing, and send by all persons during ordinary office hours. Every person the wriJtten objection, within 40 days of the first publication affected is hereby called upon to set forth, in writing, any of this notice, to lthe Tauranga County Council, at Tauranga; objection he may wish to make to the execution of the work and ihat, if any objection is made in accordance with this or to the taking of the land, not being an objection to the notice, a public hearing of the objection will be !held, unless amount or payment of compensation, and to send the written the objector otherwise requires, and each objedtor will be objection, within 40 days from the first publication of this advised of the time and place of the Council meeting at which notice, to the Auckland Regional Auithority, Regional House, the hearing will be held. 121 Hobson Street, Auckland. FIRST SCHEDULE If any objection is made, as aforesaid, a public hearing of Area the objection will be held, unless the objector otherwise A. R. P. Description of Land requires, and each objector will be advised of the time and place of hearing. J g}i:i} Parts Lot 4, D.P. S. 33245; coloured blue. SCHEDULE 0 0 1.8 Part Lot 5, D.P. 33245; coloured blue. ALL that piece of land siJtuated in the Land Registra1tion District All situated in Block XIII, Tauranga Survey District, and of North Auckland containing fifty-eight acres and 'ten perches coloured as mentioned above on Survey Office Plan No. 44995 (58A. OR. lOP.), more or less, being parts Lots 1 and 2 on (South Auckland Land District). Deposited Plan 12197, being part of Waikaka Block, part Block VIII, Opaheke Survey Disitrict, part Block III, Whare­ SECOND SCHEDULE kawa Survey Distriet, and being part of the land comprised in Area certificate of title, Register So, folio 764 (North Auckland A. R. P. Description of Land Registry) ; more particularly shown on Survey Office Plan 1 0 8.6 Lots 4 and 5, D.P. 33425; coloured green. 46388. 0 3 7.1 Lort 5, D.P. 33245; coloured green. DaJted at Auckland this 19th day of December 1%9. Both srtuated in Block XIII, Tauranga Survey Distridt, and First publication of this notice was made on 29 December co~oured as mentioned above on Survey Office Plan No. 44995 1969. (South Auckland Land District). 7338 N. C. BELL, Secretary. Dated at Tauranga this 10th day of January 1970. COONEY, LEES, AND MORGAN, 7384 Solicitors to ,the Tauranga CouIIty Council. RAGLAN COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND WAIPAWA COUNTY COUNCIL

IN the matter of the Public Works Act 1928, public notice is NOTICE OF INTENTION TO TAKE LAND hereby given that the Raglan CouIIty Council proposes, under the provisions of the Public Works Act 1928, to execute a IN the matter of the Public Works Act 1928, notice is hereby certain public work, namely, the stopping of a road; and, for given tha!t the Waipawa County Council proposes, under the the purposes of that publlic work, the road described in the provisi!ons of the above-mentioned Act, ,to take the land Schedule hereto is required to be stopped, and notice is hereby described in lthe Schedule hereto for roading purposes. And furither given that the plan of the road required to be. stopped notice is hereby further given that a plan showing the land is deposi'ted at the offices of the Ragian County Council, Great proposed to be taken is deposited in the main office of the South Road, Ngaruawahia, and is there open for inspection. clerk of the above-mentioned Couneil, situated at Waipawa, All persons affeeted by the execution of the said public work and is open for inspedtion (without fee) by all persons during or by the stopping of the said road should, if they have any ordinary office hours. All persons affected by the taking of the objections to the execution of :the said public work or to the said land who have any objection thereto (not being an stopping of 1the said ro~d, not being objections t~ the ~~ount or objection as to the amount or paymenit of compensaHon) must payment of compensation, set forth ,the same, rn wnting, and state their objection, in writing, and lodge the same at the office send the written objection to ,the office of the Council not later of the County Clerk on or before the 23rd day of February than the 26th day of January 1970; and if any objection is 1970. If any such objection 1is made, a public hearing of the made in accordance with this notice, a public hearing of the objection will be held, unless the objector otherwise requires, objection will be held, unless 1the objector otherwise requires, and each objector will be advised of a time and place of the and each objector will be advised of the time and place of the hearing. hearing. SCHEDULE SCHEDULE First, one rood and one perch (lR. lP.), more or less, PORTIONS of road required to be stopped. coloured sepia on Survey Office Plan No. 6025, and being part Lot 1, Deposited Plan 1704, and being part mock 66A, A. R. P. Adjoining or passing through Ruataniwha Crown Grant Distridt, and being part of the land 9 1 34 Lot 1, D.P. 14612, Lot 4, D.P. 32790, and Allot- comprised and described in certificate of title, B. 1/478 ments 71, 73, and 109, Karioi Parish, situated in (Hawke's Bay Registry); the said land being situated in the Block IX, Karioi Survey District. Coloured green County of Waipawa and in the land registraltion district of on S.O. Plan No. 44485. Hawke's Bay. Dated ait Ngaruawa!hia this 12th day of December 1969. Secondly, four perches (4P.), more or less, coloured sepia N. R. TYLER, County Clerk. on Survey Office Plan No. 6025, and being part stream bed, This notice was first published in the Waikato Times on the Onga Onga scheme; the 'sard land being situated in the County 16th day of December 1969. of Waipawa, tln the land registration district of Hawke's Bay. 7271 Thirdly, one acre fifteen perches (lA. 15P.), more or less, coloured orange on Survey Office Plan No. 6025, being part of Block 39, Ruataniwha Crown Grant District, and being part of TAURANGA COUNTY COUNCIL the land comprised and described in certificate of title, A. 4/835 (Hawke's Bay Registry); the said land being siltuated as afore­ NOTICE OF INTENTION TO TAKE LAND FOR ROAD AND TO STOP said. ROAD Fourthly, four perches (4P.), more or les'S, coloured orange on Survey Office Plan No. 6025, being parts stream bed Onga NOTICE is hereby given that it is proposed, under the provisions Onga scheme; situa'ted as aforesaid. of the Public Works Act 1928, to execute a certain public work namely, the consltruction of a road; and, for the purposes Fifthly, twenty-three perches (23P.), more or less, coloured of tha!t public work, the land described in the First Sehedule orange on Survey Office Plan No. 6025, being part Block 39, hereto is required to be taken and the portions of the 11oad RuataniWha Crown Grant Distriet, and being part of the land described in the Second Schedule hereto are requked Ito be comprised and described in certificate of ti!tle, A. 4/835 stopped. And no'tice is further given thaJt the plan of the land (Hawke's Bay Registry); situated as aforesaid. so required to be taken and the portions of the road required Dated at Napier this 17th day of December 1%9. :to be Sltopped is deposited in the 1office of the Tauranga Counity County Clerk, Waipawa Counity Council, by his duly Council, Barke's Corner, Cameron Road, Tauranga, and is authorised agents and solicitors, DoWLING WACHER AND Co., there open for inspection; thaJt all persons affected by the execution of the said public work, by the faking of the said Napier. land, or by the stopping of the said portions of road should, 7253 G. G. McKAY. 56 THE NEW ZEALAND GAZETTE No. 1

SOUTH CANTERBURY HOSPITAL BOARD the said Auckland City Council hereby makes and levies a special rate of point nought one seven six (.0176) of le in the dollar ($) on the rateable value (on the basis of the annual NOTICE OF INTENTION TO TAKE LAND value) of all rateable property (of Auckland City), comprising the whole of 11he City of Auckland; and that the said special IN the matter of the Hospitals Act 1957 and the Public Works ralte shall be an annual-recurring raJte during the currency of Act 1928, notice is hereby given that the Sowth Canterbury such loan, and shall be payable yearly on the 1st day of June Hospital Board proposes, under 1the provisions of the above­ in each and every year during the currency of the said loan or mentioned Acts, to execute a certain public work, namely, the until the loan is fully paid off." erectron of hospital buildings and works in ithe Ci!ly of Timaru; [L.s.] A. 0. GLASSE, Deputy Mayor. and for the purpose of such public work, the lands described G. 0. SIMS, Town Clerk. in the Schedule hereto are required to be ,taken. 7249 All persons affected by the execution of the said public work or by the taking of such lands, who have any objections to ,the execution of the said public work or to the :taking of the said lands, not being an objection to the amount or payment AUCKLAND CITY COUNCIL of compensation, must state their objections, in writing, and send the same, within 40 days from the first publication of this notice, to the Secretary of the Board, ait the Board's office at RESOLUTION MAKING SPECIAL RATE 8 Ohurch Street, Timaru. If any objection is made, as aforesaid, a public hearing of CERTIFIED copy of a resoluHon passed at a meeting of the the objection will be held, unless ithe objector otherwise Auckland Cilty Council held on ,the 10th day of December requires, and eadh objector will be advised of the time and 1969: place of ithe hearing. "That, in pursuance and exercise of 11he powers vested in SCHEDULE it in that behalf by the Municipal Corporations Act 1954 and Approximate area amendments, the Local Authorities Loans Act 1956 and amend­ A. R. P. Description ment, and regulaJtions !thereunder, and of all other powers 0 3 13.3 Lot 1, Deposited Plan 11931, part Rural Section thereunto enabling it, the Auckland City Council hereby 2139, all the land in certificate of tiJtle, Volume resolves as follows: 468, folio 209; known as No. 158 Otipua Road. "That, for the purpose of providing interest and other Situated in the City of Timaru. charges on a loan of sixty-four thousand seven hundred dollars Da:ted this 8th day of January 1970. ($64,700) to be known as the Redemption Loan No. 58, 1969, $64,700, whidh amount is proposed to be raised by the Auck­ J. M. HEALY, Secretary. land Cilty Council under :the above-mentioned Acts for the 7357 purpose of repaying on maturity portion of the Works Loan, 1957, $1,400,000-Sixth Issue, $240,000, and portion of the Works Loan, 1957, $1,400,000-Seventh Issue, $100,000, the NORTH AUCKLAND ELECTRIC POWER BOARD said Auckland City Council hereby makes and levies a special rate of point nought two seven two (.0272) of le in the dollar ($) on ,the rateable value (on the basis of the annual value) RESOLUTION MAKING SPECIAL RATE of all rateable property ( of Auckland City) , comprising the whole of the City of Auckland; and thait the said special rate shall be an annual-recurring rate during the currency of such PUBLIC noltice is hereby given that, aJt a meeting of !the North loan, and shall be payable yearly on the 1st day of June in Auckland Electric Power Board, held on the 11th day of each and every year during the currency of the said loan or December 1969, the following resolution was passed: until the loan is fully paid off." Pursuant to the Local Authorities Loans Act 1956, the North [L.S.] A. O. GLASSE, Deputy Mayor. Auckland Electric Power Board hereby resolves as follows : G. 0. SIMS, Town Clerk. Tha1t, for the purpose of providing the annual charges on a 7249 loan of five hundred thousand dollars ($500,000) authorised to be raised by the North Auckland Electric Power Board under lthe above-mentioned Act for the purpose of improving and extending the electricity supply in 1the Board's district, the AUCKLAND CITY COUNCIL said North Auckland Electric Power Board hereby makes a special rate of decimal one two five nine cents (.1259c) in the dollar ($) upon the rateable value ( on the basis of the unim­ RESOLUTION MAKING SPECIAL RATE proved value) of all ralteable property in the North Auckland Electric Power District; and that the special rate shall be an annual-recurring rate during the currency of the loan and be CERTIFIED copy of a resoluJtion passed at a meeting of the payable yearly on ithe 1st day of April in each and every Auckland City Council held on the 10th day of December year during the currency of the Loan, being a period of !twenty 1969: (20) years or until the loan is fully paid off. "That, in pursuance and exercise of the powers vested in it R. G. SOMMERVILLE, Secretary. in that behalf by the Municipal Corporations Act 1954 and 7356 amendments, the I.Jocal AUithoriJties Loans Act 1956 and amendment, and regulations thereunder, and of all other powers thereunto enabling it, the Auckland City Council hereby AUCKLAND CITY COUNCIL resolves as follows: "That, for 11he purpose of providing interes1t and other charges on a loan of one hundred and forty-four thousand RESOLUTION MAKING SPECIAL RATE eight hundred dollars ($144,800) to be_ known as t~e Redemp­ tion Loan No. 59, 1969, $144,800, which amount is proposed to be raised by the Auckland City Council under the above­ CERTIFIED copy of a resolution passed at a meeting of the menltroned Acts for the purpose of repaying on maturity Auckland Cilty Council held on 1:he 10th day of December portion of the Victoria Street Parking Building Loan, 1958, 1969: $576,000-Second Issue, of $226,000, the said Auckland City "That, in pursuance and exercise of 11he powers vested in Council hereby makes and levies a special rate of point nought it in that behalf by the Municipal Corporations Act 1954 and three four nine (.0349) of le in the dollar ($) on the raiteable amendments, the Local Authorities Loans Act 1956 and amend­ value (on !the basis of the annual value) of all rateable ment, and regulaJtions thereunder, and of all other powers property (of Auckland City) comprising the whole of the City thereunto enabling it, the Auckland City Council hereby of Auckland; and that the said special rate shall be an annual­ r~olves as follows: recurring rate dming the currency of such loan and shall be "That, for the purpose of providing interest and other payable yearly on the 1st day_ of June in ell;ch and eve~y year charges on a loan of fifty-five thousand two hundred dollars during the currency of 1the said loan or until the loan is fully ($55,200) to be known as lthe Redemption Loan No. 57, 1969, paid off." $55,200, which amount is proposed to be raised by the [L.s.] D. M. ROBINSON, Mayor. Auckland City Council under the above-mentioned Acts for G. 0. SIMS, Town Clerk. the purpose of repaying on maturity, portion of the Waterworks Loan, 1959, $280,000-First Issue of $80,000, 7290 15 JANUARY THE NEW ZEALAND GAZETTE 57

AUCKLAND CITY COUNCIL Council, in exercise of the powers vested in it in thait behalf by the Local Authorities Loans Act 1956, hereby resolves: RESOLUTION MAKING SPECIAL RATE 1. To borrow the sum of $65,600 for the purpose of repaying the said loan. 2. That the sum of $65,600 shall be payable on the 1st day CERTIFIED copy of a resolUJtion passed at a meeting of the of March, or such earlier date as may be determined by Auckland City Council held on the 10th day of December Council. 1969: 3. That, for the purpose of providing interest, principal, and "That, in pursuance and exercise of the powers vested in it other charges on the Redemption Loan No. 21, 1969, the said in that behalf by the Municipal Corporations Act 1954 and OouncH hereby makes and levies a special rate of 0.0054c in amendments, the I.Jocal AU!thorities Loans Act 1956 and the dollar on the ra:teable unimproved value of all rateable amendment, and regulations thereunder, and of all other property within 1the County of Waitemata; and that such special powers thereunto enabling it, the Auckland City Council hereby rate shall be an annually recurring rate through the currency resolves as follows: of the loan and payable yearly on the 1st day of June each "That, for the purpose of providing interes1t and other year during the currency of the loan, being a period of 20 charges on a loan of fifty-six thousand nine hundred dollars years or until the loan is fully paid off. ($56,900) to be known as the Redemption Loan No. 60, 1969, 4. That authority be granited to gazette this resolution. $56,900, which amount is proposed to be raised by the Auck­ 1 land City Council under the above-mentioned Acts for the I hereby certify that the above is a true and correct copy of purpose of repaying on maturity portion of the Purchase of an extract from the minutes passed by the Waitemata County PI1operties Loan, 1963, $500,000-First Issue, $200,000, the said Council on 16 December 1969. Auckland City Council hereby makes and levies a special rate A. TURNER, Cournty Treasurer. of point nought one two nine (.0129) of le in rthe dollar ($) 7238 on the rateable value (on the basis of the annual value) of all rateable property (of Auckland City) comprising the whole of ithe City of Auckland; and thaJt the said special rate shall be an annual-recurring rate during the currency of such }oan and shall be payable yearly on the 1st day of June in each and WAITEMATA COUNTY COUNCIL every year during the currency of the said loan or until the loan is fully paid off." [L.s.] A. 0. GLASSE, Deputy Mayor. RESOLUTION MAKTNG SPECIAL RATE G. 0. SIMS, Town Clerk. 7291 Parakai Domain Development Loan 1969, $60,000 THAT for ithe purpose of provrding the annual charges on a WAITEMATA COUNTY COUNCIL loan of $60,000 authorised to be raised by the Waitemata County Council under the above-mentioned Act for the purpose of providing a covered swimming pool and RESOLUTION MAKING SPECIAL RATE associated buildings on ithe Parakai Domain, the said Wa]te­ mata Oounty Council hereby makes a special rate of 0.0065c in the dollar on the rateable value of all rateable property Redemption Loan No. 20, 1969 in !the County of Waitemata; and that the special rate shall be THAT, whereas the sum of $80,000, borrowed by the Waitemaita an annual-recurring rate during the currency of the loan and County Council under the Te Atatu Sewerage Loan 1959, be payable yearly on the 1st day of June in eadh and every $382,000, is du·~ and payable on ,the 1st day of March 1970; year during the currency of the loan, being a period of 30 and whereas the amount repaid in respect of the said loan years or until the loan is fully patd off. amounts to only $18,700 and the sum of $61,300 is required I hereby cerltify that the above is a true and correct copy to pay for the said loan, the Waitemata County Council, in of an extract from the minutes passed by the Waitemata exercise of the powers vested in i1t in that behalf by the Local County Council on 26 June 1969. Authorut1ies Loans Act 1956, hereby resolves A. TURNER, County Treasurer. 1. to borrow the sum of $61,300 for the purpose of repaying 7342 the said loan; 2. that the sum of $61,300 shall be payable on the 1st day of March, or such earlier date as may be determined by Council; NORTHCOTE BOROUGH COUNCIL 3. that for the purpose of providing interest, principal, and other charges on the Redemption Loan No. 20, 1969, the said Council hereby makes and levies a special rate of 0.0465c in the dollar on the rateable unim­ RESOLUTION TO MAKE SPECIAL RATE proved value of al,l rateable propet1ty withln the Te AJtatu Riding; and that such special rate shall be an annually recurring rate thmugh the currency of the Drainage Renewal Loan No. 1, 1969 loan and payable yearly on the 1st day of June each year during the currency of the loan, being a period of EXTRACT from lthe m!inutes of a meeting 'of the Northcote 20 years or until ithe loan rs fully paid off; and Borough Oouncil held on 16 December 1969: 4. that authority be granted Ito gazette this resolution. "Pursuant to ,the Local Authorities Loans Act 1956, the Northcolte Bomugh Council hereby ,resoilves 1as rdJllows: I hereby certify that the above is a 'true and correct copy of an extract from the minutes passed by ,the Waitemata Oounty That, for the purpose of p110viding >the annuail charges on Counci,l on 16 December 1969. a loan of $7,000 au~horised to be raised by the Northcote Borough Oouncil under the a:bove-mentioned &ct for the A. TURNER, County Treasurer purpose of repaying ion maturity that portion iof ~he No. 2 7237 Drainage Area Loan 1958 of $160,000 which maltures on 19 February 1970, the said Northcote Borough Council hereby makes a speai,al rate 10,f 0.0102c ]TI the d10!1ar upon WAITEMATA COUNTY COUNCIL the ra:teable value of arr11 rateable property of ithe Borough of Northoo1te; and thalt the specia1l rate shailQ be an annua'l­ recurring rate during the currency olf the foan, and be payab[e RESOLUTION MAKING SPECIAL RATE yearly on the 7th day of August in each and every year during the currency of the loan, being a peri1od of 10 years, or until the ;1,0,an is foL!y paid off." Redemption Loan No. 21, 1969 I hereby certify that :the above 'i,s a true and correct copy THAT, whereas the sum of $85,700, borrowed by the Wautema,ta of an extract from the minutes of 'a meeting of the Northcote County Council under the Waiter Supply Development Loan Borough Coundl heM on the 16th day of December 1969. No. 1, 1960, $760,000, is due and payable on the 1st day of March 1970; and whereas the amount repaid in respect of the A. J. EVANS, Mayor. said loan amounts to only $20,100 and the sum of $65,600 is E. B. HAY, Town Clerk. required to pay for lthe said loan, the Waitemata County 7276 H 58 THE NEW ZEALAND GAZETTE No. 1

TAKAPUNA CITY COUNCIL PAPAKURA BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE RESOLUTION MAKING SPECIAL RATE Streets Improvements Redemption Loan No. 5, 1969, $22,800 IN pursuance and exe,rcis,e of tthe powers vested in it in that PURSUANT w the Local Authorities Loans Adt 1956, the beha11f by the Lo,ca[ Authorities JJoains Act 1956, the 'J1akapuna Papakura Borough Council hereby resolves as folliows: City Council resolves as fo1fows: "That, for the purpose of providing ~he annual charges on a "Tha:t, for the purpose of providing 1the ,interest and other loan of $8,000 authorised to be raised by the Papakura charges on the Streets Improvements Redemptuon Loan No. 5, Borough Council under the above-mentioned Act for the 1%9, $22,800, aUJthorised to be mised by ,the Takapuna Ciity purpose of repaying on maturity those portions of the Munici­ OounciJl by way of special loan under the LJocai[ Authorities pal Building Loan 1958 which maJtured on 10 August 1969, Loans Adt 1956 for the purpose of repaying on maturity that the said Papakura Borough Council hereby makes a special pot1tion 1of the ,Streets Improvements Loan 1952 1of $400,000 rate of point nought nougiht six nought three cents in the which matures on 1 Maroh 19'70, the Takapuna City CouncH dollar (.00603c in the $) upon the ralteable value of all rateable makes a special rate of decimal nought nought seven ,even cents property in the Borough of Papakura, comprising the whole in the dollar (.0077c in 'the $) on tlhe rateable value (on the of 1the Borough of Papakura; and that the special rnte shall be basis of the unimp110ved vafoe) of a~l rateable property in an annually recurring rate during the currency of the loan, the City of Takapuna; and that such special raite shall be being a period of 10 years or until the loan is fully paid off." pay,a:ble yearly on the lsit day of August in each and every Dated a1t Papakura tihis 24th day of December 1969. year during the currency of the foan, being a period of ten (10) yearis, or untiiJ 1the foan is fully paid off." G. H. TAGG, Town Clerk. The ,above res'oilut'ion was passed at a meeting of the 7326 Takapuna City CouncH held on the 16th day of December 1%9. B. L. BYRNES, Town Clerk. 7277 CITY OF MANUKAU

TAKAPUNA CITY COUNCIL RESOLUTION MAKING SPECIAL RATE

RESOLUTION MAKING SPECIAL RATE Bus Depot Supplementary Loan 1969-$25,000 PURSUANT to the Local Authorities lJoans Acit 1956, the Pensioner Flats Loan, 1969, $85,000 Manukau City Council hereby resolves as follows: IN pursua111ce and exerci'se ,of the powers vested in i,t in that "That, for the purposes of prov1iding the annual charges on behalf by the Local Authorities Loans Act 1956, the Talmpuna a loan of $25,000 authorised to be raised by ithe Manukau City City Ooundil ,resolves as fotlll:ows: Council under the above-mentioned Act for the purpose of "Thait for the purpose of providing the interest and other completing tihe purpose for which the Bus Depot Loan I %7 of charges on 1the Pensioners Frtats Loan, 1969, $85,000, aU!thor­ $320,000 was sanctioned, the said Manukau City Council hereby ised to be rais,ed by the Takapuna City Council by way of makes a speciai rate of decimal nought nought one five six speci0;l 111oan under the Locail Authorities Loans Act 1956 for (.00156) cents in the dollar ($) upon the rateable unimproved the puvpose ,of purchas,ing iJand and erecting accommodation value of all rateable property of the Ciity of Manukau; and for 1old peopile in the City of Takapuna, the Takapuna City that the special rate shall be an annual-recurring rate during CoU1J1dil makes a spec'a!l rate of decima!l nought one one six the currency of the loan and be payable yearly on the 1st day cents in lthe dolmar ( .01 l 6c in 1rhe $) on the rateable value of April in each and every year during 1the currency of the (ion the basi!s of 1the unimproved value) of allil rateable loan, being a period of thirty-five (35) years or until the loan property in ithe City of Takapuna; and that such special rate is fully paid off." shalJI be payable yearly ,on the 1st day of August in each and I, Ronald Wood, Town Clerk of the Manukau City Council, every year during the currency of the '1oan, being a period hereby certify that the above resoluti'On was duly passed at a of th,i,rty (30) yea11s, or unltil the lloan is fulJly paid off." meeting of the Manukau City Council held on the 11th day of The above resolultion was passed alt a meeting of the December 1969. Takiapuna Cilty Council held on t!he 16th day of December R. WOOD, Town Clerk. 1969. 7247 B. L. BYRNES, Town Clerk. 7278

PAPATOETOE CITY COUNCIL PAPAKURA BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE RESOLUTION MAKING SPECIAL RATE

PURSUANT to the Local Authorities Loans Aot 1956, the Papakura Bomugh Council hereby resolves as follows: New Depot Loan 1969, $85,000 "Tha:t, for the purpose of providing the annual charges on a THAT, pursuant 1to lthe Local Authorities Loans Act 1956, the loan of $7,000 authorised to be raised by the Papakura Borough Papa'toetoe City Cou111ci'1 hereby resdlved as follows: Council under the above-mentioned Act for the purpose of "That, for the purpo,se ,of providing the annual charges on repaying on maturity those portions of the Storm-water Drain­ the l1oan of $85,000 aUJVhorised to be ,raised by the Papa1t1oet!oe age and Footpa~h Con~truction Loan 1958 which matured on City Council under the above-named Act for the purpose of 7 December 1969, the said Papakura Borough Council hereby purchasing and developing land and eredting a city depot, makes a special rate of point nought nought six two five cents the s:aid Paprut!odt!oe City Counci,1 hereby make,s a special rate in the dollar (.00625c in ,the $) upon the rateable value of all of point nough't four five noughit three cents (.04503c) in rateable property in the Borough of Papakura, comprising :the the dollar ($) upon the rateable value of all rateable property whole of the Borough of Papakura; and that t!he special rate in the Oty of Papatoetoe; and thalt the .special rate shaJ!,J be shall be an annually recurring rate during the currency of the an annuaI-recurrung ra1te du11ing the currency olf the foan and loan, being a period of 10 years or until the loan is fully paid be payruble yearly on the 1st day of August in each and every off." year during the currency 1of the loan, being a period of Dated rut Papakura this 24lh day of December 1969. twenty-five (25) years or until the loan is fully paid off." G. H. TAGG, Town Clerk. G. H. M. GREEN, Town Clerk. 7325 7270 15 JANUARY THE NEW ZEALAND GAZETTE 59

OHINEMURI COUNTY COUNCIL T AURANGA CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE RESOLUTION MAKING SPECIAL RATE

"THAT, for the purpose of providing the annual charges on a Renewal Loan No. 5, 1969-$33,000 loan of $150,000 authorised to be raised by the Ohinemuri PUBLIC notice is hereby given that, at a meeting of the County Council under the Local Authorities Loans Aot 1956 Tauranga Cirty Council, held on 15 December 1969, the for the purpose of installing full sewerage reuiculation and a following resolution was passed: treatment plant to serve the leasehold portion, new motor camp, and proposed pensioners' flats in the Waihi Beach "Pursuant to the Local Authorities Loans Act 1956, the County township, the said Ohinemuri County Council hereby Tauranga City Council hereby resolves as follows: makes a special rate of 2.661c in the dollar (on the basis of "That, for the purpose of providing 1!he annual charges on a the unimproved value) on all rateable land in the Waihi Beach loan of $33,000 authorised to be raised by the Tauranga City Sewerage Loan, $150,000, Special Rating Area; and that the Council under 'tihe above-mentioned Act for the purpose of special rate shall be an annual-recurring rate during ithe refinancing securities maturing on 14 March 1970, the said currency of the loan and be payable yearly on the 1st day of Tauranga City Council hereby makes a special rate of decimal September in each and every year during the currency of the point nought one nought seven cents (.0107c) in the dollar loan, being a period of 30 years or until the loan is fully upon the rateable value of all rateable property in the City paid off." of Tauranga; and that the special rate shall be an annual­ R. M. MALCOLM, County Clerk. recurring rate during the currency of 1the loan and be payable 7239 half-yearly on the 14th day of March and the 14th day of September in each and every year during the currency of the said loan, being a period of 13 years or until the loan is fully paid off." ------·-·--- C. G. MARCHANT, Town Clerk. 7287 WAIHI BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE TAURANGA CITY COUNCIL

Pensioners Housing Loan 1969-$3,200 RESOLUTION MAKING SPECIAL RATE PURSUANT to the Local Authorities Loans Aat 1956, the Waihi Borough Oounaill hereby resolves as folfows: Waterworks Renewal Loan 1969, $17,000 "That, for the purpose of providing the annua!l charges on a loan 'of $3,200 authorised rto be raised by the Waihi Borough PUBLIC notice is hereby given that, at a meeting of the Council under the above-mentioned Adt for the pmpose of Tauranga Cirty Council, held on 15 December 1969, the pmviding pensioners housing, the sia:id Waihi Borough Council following resolution was passed: hereby makes a special rate of decimal nought two cents "Pursuant to the Local Authorities Loans Act 1956, the (.02c) in 1!he dollar ($) upon rthe rateable unimproved value Tauranga City Council hereby resolves as follows: of aU rateabrle pmper1ty in the borough of Waihi; and that "That, for the purpose of providing Vhe annual charges on a the special I1ate sha!rl be an annual-recur11ing l'aite during the loan of $17,000 authorised to be raised by the Tauranga City currency of the loan and be payable on the 1st day of Council under the above-mentioned Act for the purpose of August ,in each and every year during the currency olf the refinancing securities maturing on 31 March 1970, the said 'loan, being a period of 40 years or until the loan is fully Tauranga Cirty Council hereby makes a special rate of decimal repaid." point nought nought five five cents (.0055c) in the dollar upon I hereby certify that rthe above is a true and correct copy the rateable value of all rateable property in the City of of the resolution pa8sed by the Waihi Borough Oouncil on Tauranga; and that the special rnte shall be an annual-recur­ the 18th day of December 1969. ring rate during the currency of the loan and be payable half­ E. S. GRABHAM, Town Olerk. yearly on the 31st day of March and 30th day of September in each and every year during the currency of the said loan, being 7274 a period of 13 years or until the loan is fully paid off." C. G. MARCHANT, Town Clerk. 7288

TAURANGA CITY COUNCIL GISBORNE CITY COUNCIL RESOLUTION MAKING SPECIAL RATE RESOLUTION MAKING SPECIAL RATE Sewerage Reticulation Loan No. 1, 1969, $400,000-First Issue, $200,000 Renewal Loan 1969 PUBLIC notice is hereby given that, at a meeting of the PURSUANT to the Local Authorities Loans Act 1956, the Tauranga Ciity Council, held on 15 December 1969, the Gisborne City Council hereby resolves as follows: following resolution was passed: "That, for the purpose of providing the annual charges on a "Pursuant to the Local Authodties Loans Act 1956, the loan of $78,000 authorised to be raised by the Gisborne City Tauranga City Council hereby resolves as follows: Council under the above-mentioned Act for the purposes of "That, for the purpose of providing tlhe annual charges on a repaying portions of the Sewerage Loan 1%0, the Street loan of $200,000 authorised to be raised by the Tauranga City Improvements Loan 1959, the Waiterworks Pipeline Loan 1962, Council under the above-mentioned Act for the purpose of and the Renewal Loan 1963 maturing on 1 December 1%9 and carrying out sewerage reticulatuon works and making advances 17 February 1970, the Gisborne City Council hereby makes a to ratepayers to enable them to connect their properties to special rate of for>ly-seven one-thousandths of a cent (.047c) the reticulation system; the said Tauranga City Council hereby in the doHar on the rateable value of all raiteable property makes a special rate of decimal point nought three seven eight comprising the whole of the City of Gisborne; and that the cents (.0378c) in the dollar upon the rateable value on the special rate shall be an annual-recurring rate during the cur­ basis of the unimproved value of all rateable property in the rency of the loan and be payable yearly on the ht day of Ci1ty of Tauranga; and that the special rate shall be an annual­ Augmt in each and every year during the currency of the recurring rate during the currency of the loan and be payable loan, being a period of 12 years or until the loan is fully paid yearly on the 1st day of December in each and every year off." during the currency of the said loan, being a period of 30 years The foregning resolution was passed at a meeting of the or until the loan is fully paid off." Gisborne City Council held on 18 November 1969. C. G. MARCHANT, Town Clerk. W. HUDSON, Town Clerk. 7286 7358 60 THE NEW ZEALAND GAZETTE No. 1

HAWERA COUNTY COUNCIL WANGANUI CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE RESOLUflON MAKING SPECIAL RATE Bridges Renewal Additional Loan 1969-$10,000 PURSUANT to the Local Authorities Loans Act 1956, the Water Supply Improvements Loan 1969, of $262,000 Hawera County Oouncil hernby resolves as follows : THAT, in pursuance and exercise of the powers vested in it in That, for the purpose of providing the annual charges on a thalt behalf by the Local Authorities Loans Act 1956 and the loan of $10,000 authorised to be raised by the Hawera County amendments thereof, the Wanganui City Council hereby Council for the purpose of meeting addiltional costs of renewing resolves as follows: bridges, the sa!id Hawera County Council hereby makes a special rate of decimal nought nought three seven seven four of That, for the purpose of providing the interest and principal a cent (.003774c) in the dollar upon the rateable value ( on the repayments on a special loan to be known as the Water Supply basis of the capital value) of all raJteable property of the Improvements Loan 1969, of $262,000, authorised to be raised County of Hawera; and that the special ra:te shall be an by ithe Wanganui City Council under the above-mentioned Act annual-recurring rate during 1he currency of the loan and be and its amendments, the said Wanganui City Council hereby payable on the 21st day of August in each and every year makes and levies a special rate of 0.0788 of a cent in the dollar during the currency of the loan, being a period of 25 years, or upon the rateable value (on the basis of the unimproved value) unitil the loan is fully paid off. of all rateable property in the City of Wanganui, comprising the whole of the Ciity of Wanganui (the boundaries whereof I hereby certify ithat the above is a true and corree;t copy of are defined in the New Zealand Gazette of the 25th day of a resolution passed by the Hawera County Council on the January 1968, No. 4, at p. 106); and that such special rate 15th day of December 1969. shall be an annual-recurring rate during the currency of such C. FRECHTLING, County Clerk. loan and be payable yearly on the 1st day of April in each 7235 and every year during the currency of the said loan, being a period of 30 years from ithe date of the raising of the said loan or until such loan is fully paid off., NEW PLYMOUTH CITY COUNCIL I hereby certify tha!t the above resolution was duly passed at a special meeting of the Wanganui City Council held on the RESOLUTION MAKING SPECIAL RA TE 18th day of December 1969. PURSUANT to ithe provis1ions of the Local Authorities Loans Act D. F. GLENNY, Town Clerk. 1956, the New Plymouth City Council hereby resolves as Wanganui, 18 December 1969. follows: 7283 "That for the purpose of providing the annual charges on the Stre'ets Redemption Loan. 1969 of fifty thousand doll~rs ($50,000), authorised to be rais_ed by the New Plymouth City Council under the above-mentroned Act for the purpose of WANGANUI CITY COUNCIL repaying the balance of the Street Ii:riprov_ements ~oan 19_58- $400 000 amounting to $50,000, which will remam unpaid at RESOLUTION MAKING SPECIAL RATE the da:te '.of maturity, i.e., 15 February 1970, the New Plvm<_mth Oity Council hereby makes a special rate of nought decimal nought three five cents (0.035c) in 1the dollar ($) upon the Streets and Footpaths Improvements Loan 1969, of $75,000 rateable value (on the basis of the unimproved value) of all THAT, in pursuance and exercise of the powers vested in it in rateable property in the whole of the Crty of New Plymouth; tha!t behalf by the Local Authorities Loans Act 1956 and the and that the special rate shall be an annual-recurrmg raite amendments thereof, the Wanganui City Council hereby during the currency of the loan and be payable by equal resolves as follows: aggregate annual or half-yearly instalments on the 1st day_ of April and 'the 1st day of Octo_ber in ea

eight ,ten-thousandths of a cent (0.00028c) in the dollar ($) that such special rate shall be an annually recurring rate during upon the rateable value (upon the basis of ,the unimproved the currency of the said loan and shall be payable yearly, on value) ·of :all ,raJtcable pI1oper1ty of lthe City of Pa[merston tJhe 1st day of April in each and every year until ,the loan is North; and that such speda'1 rate shalll be an annually fully repaid." recurring s.peciall mite during the currency of the said 1oan The above resolution was duly passed at a special meeting and be payable yearly on the 1st day of April in each and of tJhe Upper Hullt City Council, held on the 18th day of every year dming the currency of such loan, being a period December 1969. of forty ( 40) years oir unti!I the loan i1& fully paid off., C. G. CROSS, Town Clerk. I hereby ·cert~fy thalt the above is a true and conedt copy 7303 of 'the res:ollutron passed by the Pa:tmerston North City Council oin the 15th day of December 1969. D. B. BLACK, Mayor. 7281 WELLINGTON CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE FEILDING BOROUGH COUNCIL RESOLUTION MAKING SPECIAL RATE Renewal Loan No. 6, 1969, of $162,000 THE following resolution was duly passed at a meeting of the Sewerage Redemption Loan 1969-$27,500 Wellington City Council held on 1the 10th day of December PURSUANT to the Local Authorities Loans Adt 1956, the 1969: Fcilding Borough Council hereby resolves as follows: "Pursuant to the Local Authorities Loans Act 1956, the That, for the purpose of providing the annual charges on a Wellin~ton Oty Council hereby resolves as follows: loan of $27,500 authorised to be raised by the Feilding "That, for the purpose of providing the annual charges on a Borough Council under tJhe provisions of 1the Local Authorities loan of one hundred and sixty-two 1thousand dollars ($162,000) Loans Act 1956 for the purpose of repaying on maturity that to be known as Renewal Loan No. 6, 1969, of $162,000, autho­ portion of Sewerage Loan No. 1, 1959-$40,000 which matures rised to be raised by ~e Wellington City Council under the on 1 April 1970, ~he said Feilding Borough Council hereby above-mentioned Act for the purpose of repaying on maturity makes a special rate of decimal nought four six cents (.046c) those portions of ,the Electricity Loan No. 1, 1957, of $500,000; in the dollar upon the rateable value (on ,the basis of the Water Services Loan 1955, of $300,000; Sewerage Loan 1958, unimproved value) of all rateable property of the Borough of $600,000; Renewal Loan 1963, of $1,198,200; and the Trans­ of Feilding; and that the special rate shall be an annual­ port Loan 1960, of $2,564,460, which mature on 1 and 15 recurring rate during the currency of the loan and be payable February 1970, the Wellington City Council hereby makes a yearly on the 1st day of April in each and every year during special rate of decimal noughlt one five of a cent (.015c) in the the currency of ,the loan, being a period of 15 years or until dollar on the rateable value (on the basis of ,the unimproved the loan is fully paid off. value) of all rateable property within the whole of the City of I hereby certify that the above resolution was duly passed Wellington; and that the said special ra:te shall be an annual­ at a meeting of the Feilding Borough Council held on the recurring ra1te during the currency of ithe said loan, being a 22nd day of Dec~mber 1969. period of twelve (12) years or until the loan is fully paid off." C. E.G. JEWELL, Town Clerk. F. W. PRINGLE, Town Clerk. 7302 7307

WAIRARAPA ELECTRIC POWER BOARD CHEVIOT COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE RESOLUTION MAKING SPECIAL RATE Redemption Loan 1970, No. 5, $54,000 PUBLIC nollice is hereby given that, at a meeting of the PURSUANT to the Local Authorities Loans Adt 1956, the Wairarapa Electric Power Board, held on the 18th day of Cheviot County Council hereby resolves as llollows: December 1969, !the following resolution was passed: That, for the purpose of providing the annual charges on a Pursuant to the Local Authorities Loans Act 1956, the loan of $40,000 authorised to be raised by the Cheviot County \Vairarapa Electric Power Board resolves as follows: Council under the above-menitioned Act for ,the purpose of "That, for the purpose of providing the annual charges on completing the construction of a reticulated water supply to a loan of $54,000 authorised to be raised by the Wairarapa serve part of the County of Cheviot, the Chevioit County Electric Power Board under the above-me1JJtioned Act for the Council hereby makes a special rnte of point nought six of a purpose of paying on maturity that portion of the Reticulation cent (.06c) in the dollar on the unimproved rateable value of Extension Loan 1956, $380,000, Second Portion $24,000, Part all rateable property in tlhe whole of the Coun!ty of Cheviot; 1 of $120,000, which ma1tures on 3 February 1970, the said ithi,s special rate to be an annual-recurring rate during the Wairarapa Electric Power Board hereby makes a special rate currency of the loan, payable yearly on ,the 1st day of Septem­ of decimal nought nought five ~hree nine cents (.00539c) in the ber in each and every year during the currency of the loan, dollar ($) upon the rateable value on the basis of the capital being a period of 30 years, or until the loan is fully paid off. value of all rateable property of the Wairarapa Electric Power V. B. NOVIS, County Clerk. Board Disltrict; and that the special rate shall be an annually recurring rate during the currency of the loan and be payable 7331 yearly on the 1st day of December in each and every year during the currency of the loan, being a period of ten (10) years, or until the loan is fully paid off." CHRISTCHURCH CITY COUNCIL R. R. DEANE, General Manager. 7296 RESOLUTION MAKING SPECIAL RATE

CITY OF UPPER HUTT Electricity Extension Loan, 1969-$650,000 TN pursuance and exercise of the powers vested in it in that RESOLUTION MAKING SPECIAL RATE behalf by the Local Authorities Loans Act 1956 and its amend­ ments, and all other powers it in that behalf enabling, the Maidstone Park Grandstand Loan 1969, of $143,000 Christchurch City Council hereby resolves aJs follows: PURSUANT to the Local Authorities !Joans Act 1956, the "That, for the purpose of providing principal, interest, and Upper Hutt City Council hereby resolved as follows: other dharges on a loan of six hundred and fifty thousand "ThaJt, for the purpose of providing for the annual charges dollars ($650,000) authorised to be raised by the Christchurch on a loan of $143,000 authorised to be raised under the above­ City Council under the above-mentioned Act for the purpose mentioned Act for the purpose of providing a grandstand and of extending 1the distribution system and electrical reticulation amenities building at Maidstone Park, the said Upper Hutt of the Council's electricity undertaking, the said Christchurch City Council hereby makes a special rate of decimal 055c in Oty Council hereby makes and levies a special rate of .00081 the dollar on ,the rateable value ( on the basis of the unimproved (decimal nought nought nought eight one) in the dollar on value) of all rateable property in ithe City of Upper Hutt; and the rateable value, on the basis of the unim,proved value, of 62 THE NEW ZEALAND GAZETTE No. 1

all rateable property oomprised within the City of Chrisit­ property of the Ci:ty of Dunedin, comprising the whole of the churoh; and that such special rate shall be an annual-recurring City of Dunedin; and that the special rate shall be an annual­ rate payable on demand during the currency of the loan being rncurring rate during ,the currency of the loan and be payable a period of ten (10) years or until the loan is fully paid off." yearly on the 1st day of June in each and every year during The Ohris:tchurch City Council, at a meeting held on the the currency of the loan, being a period of 6 years or 10 years, 15th day of December 1969, passed the above resolution. or until the loan iis fully paid off. M. B. HAYES, Town Clerk. I hereby certify that the abuve is a true and correct cupy of the resolution passed by the Dunedin City Council on the Christchurch, 18 December 1969. above-mentioned date. 7292 J. G. BARNES, Mayor. Municipal Chambers, Dunedin; 16 December 1969. CHRISTCHURCH CITY COUNCIL 7285

RESOLUTION MAKING SPECIAL RATE INVERCARGILL CITY COUNCIL

Reclamation Area (Buildings) Loan No. 2, 1969-$120,000 RESOLUTION MAKING SPECIAL RATE PURSUANT to the Local Authorities Loans Act 1956, the Christchurch City Council hereby resolves as follows.: "That, for the purpose of providing the annual charges on a Civic Administration Building Loan 1961, $572,000- loan of one hundred and twenty thousand dollars ($120,000) Fourth Issue, $191,800 authorised to be raised by the Christchurch City Council under THAT, pursuant to :the Local Authorities Loans Act 1956, and the Local Authorities Loans Act 1956 for the purpose of for the purpose of pI'oviding ,the 'annual oharges 'on a loan erecting housing units on land in the Conference Street area, of $191,800 auithodsed to be raised by the InveroargiN Ci>ty the said Ohristchurch City Council hereby makes a special OounciQ under 1the above-mentioned A:ct for the purpose of rate of .0000405 ( decimal nought nought nought nought four constructing a new civic administration building, including nought five) in the dollar on the rateable value, on the basis flooring and work mcidentaQ 1thereto, the said Invercargill of the unimproved value, of all rateable property comprised City Oouncil hereby makes a special rate of decimal nought within the City of Christchurch; and that t!he special rate shall three five cents (.035c) in the do11:ar on the mteable value be an annual-recurring rate during the currency of the loan on lthe bas,rs of the unimproved value of allll rateable property or until the loan is fully paid off." in the Crty of Invercargiill; and that the said speciail rate shall The Christchurch City Council, at a meeting held on the be paylable yearly 10n the 1st day of January iin each year 15th day of December 1969, passed the above resolution. during the currency of the 11oan, being a peri:od of 30 years or until :the loan is fully paid off. M. B. HAYES, Town Clerk. I hereby certify thalt the above rs a itrue and correct copy Christchurch, 18 December 1969. of a resolution passed at a meeting of the lnvercargill City 7293 Counci!l held on Tuesday, 16 December 1969. L A. BEST, Town Clerk. 7279 CHRISTCHURCH CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE INVERCARGILL CITY COUNCIL

Renewal Loan (Nu. 3), 1969-$82,000 RESOLUTION MAKING SPECIAL RATE IN pursuance and exercise of the powers vested in it in that behalf by the Local Authorities Loans Act 1956 and its amend­ Renewal Loan No. 13, 1969-$244,750 ments, and all other powers it in that behalf enabling, the 1 Christchurch City Council hereby resolves: THAT, pursuant to the Local Authorities Loans Aot 1956, and for the purpose of providing 1the annuaQ charges on a loan of "That, for the purpose of providing principal and other $244,750 authorised to be raised by the Invercargill City charges on a loan uf eighty-two thousand dollars ($82,000) to Council under lthe 1above-menti1oned Act 1tlor the purpose of be raised by the Christchurch City Council under the Local repaying on maJturi:ty :uhat portion of lthe Bluff Water Supply Authorities Loans Act 1956 and its amendments for the purpuse Loan 1957 of $302,000 whilch matures on 31 January 1970, of repaying on maturity 1that portion of the Electricity Exten­ the said Invercargill City Oouncil hereby makes a special sion Loan No. 2, 1959 ($82,000), which matures on 15 March rate of decimalf. nought J1our seven cents (.047,c) in the doHar 1970, the said Christchurch City Council hereby makes and on the rateable value ion the basis of the unimp110ved value levies a special rate of .0000865 ( decimal IJ1ought nought nought of al1l rateabre property in foe City of Invercarg'icril; and that nought eight six five) in the dollar on the rateable value, on the said 1speciail rate shall be payable yearly 'on lt!he lsit day the basis of t:he unimproved value, of all rateable property of February in eac:h year during the currency of the loan, comprised within the City of Christchurch; and that such being a period of 23 years or until the loan is fully paid off. special raite shall be an annual-recurring rate payable on demand during the currency of the said loan." I hereby certify ithat the above is a true and correct oopy of a resdlut!ion pas'Sed at a meeting of the Inve,rcargi1lil Ciity The Ohristchurch City Council, at a meeting held on the Ooun!dl hei1d on Tuesday, 16 December 1%9. 15th day of December 1969, passed the above resolution. L. A. BEST, Town Clerk. M. B. HAYES, Town Clerk. 7280 Christchurch, 18 December 1969. 7294 BOROUGH OF MOSGIEL

DUNEDIN CITY COUNCIL SPECIAL ORDER MAKING CONSOLIDATED SPECIAL RATE RESOLVED that the following resolution, carried at a special RESOLUTION MAKING SPECIAL RATE meeting of ,the Mosgiel Borough Council, held on the 4th day of November 1969, be, and tJhe same is, hereby confirmed: General Renewal Loan No. 3, 1969, of $27,200 "That, in pursuance and exercise of the powers vested in it in 'that behalf by section 108A of the Municipal Corporations CoPY of resolution passed by the Dunedin City Council on Act 1954 and aH other powers in that behalf enabling it, the Monday, 15 December 1969: Mosgiel Borough Council resolves, so that this resulution may That, for the purpose of providing the annual charges on a be confirmed at a subsequeIJ1t meeting of the Council and loan of $27,200 authorised 1to be raised by the Dunedin City operate as a special o1'der, ~o make and levy an annual-recurring Council under the above-mentioned Act for the purpose of consolidated special ra:te of one decimal nine seven cents repaying on maturity that portion of the Water of Leith Loan (1.97c) in the dollar ($) upon the rateable value (on 1ihe basis 1959, of $48,000, whic:h matures on 15 March 1970, the said of the unimproved value) of all rateable property of the Dunedin Cilty Council hereby makes a special rate of 0.0063c Borough of Mosgiel, comprising the whole of the Borough of in the dollar ($) upon Vhe rateable value of all rateable Mosgiel; and 1that such consolidated special rate shall be made 15 JANUARY THE NEW ZEALAND GAZETTE 63

in substiitution for the consolidated special rate of one decimal on Tuesday, 1the 3rd day of March 1970, at 10 a.m. Objections five seven cents (1.57c) made and levied by special order dated must be filed in the Registrar's office and notified to the appli­ the 6th day of May 1%9, and for the special rate of nought cants at their address for service, care of Messrs Hanan, decimal one six cents (0.16c) in respect of the Sewerage Arthur, and Co., P.O. Box 1207, Invercargill, ait least 3 days Externsions Renewal Loan 1969, of $55,000; the special rate before the time so appointed. of nought decimal two four cents (0.24c) in respect of the HANAN, ARTHUR, AND CO. Development Loan 1969, of $90,000; and the special rate of 7308 nought decimal two five cents (0.25c) in respect of the War Memorial Pavilion Loan 1969, of $93,000." In witness whereof the Common Seal of the Mayor, Coun­ FRIENDLY SOCIETIES ACT 1909 cillors, and Ci>tizens of the Borough of Mosgiel was hereunto affixed ,this 161th day of December 1969 in the presence of: ADVERTISEMENT OF CANCELLING [L.s.] R. M. McDONALD, Mayor. C. H. LEITH, Councillor. NOTICE is hereby given that the Registrar of Friendly Societies R. H. MALCOLM, Councillor. has, pursuant to secti'on 70 of ,the Friendly Societies Act 1909, A. W. McLEAN, Town Clerk. by writing under his hand dated this 17th day of December 7332 1969, cancelled the registry of St. Denis's Branch No. 886, a branch of the New Zealand District of the Hibernian-Austra­ lasian Catholic Benefit Society (Regis,ter No. 198 / 122), held CAMBRIDGE BOROUGH COUNCIL at Christchurah, on the ground that the said branch has ceased to exist. SPECIAL ORDER ALTERING THE NUMBER OF MEMBERS V. THOMPSON, Registrar. 7298 NoTICE is hereby given that the Cambridge Borough Council has resolved and confirmed by way of special order the follow­ ing resolution altering ,the number of members of ~he Council. HAVELOCK NORTH BOROUGH COUNCIL RESOLUTION DECLARATION OF RESULT OF LOAN POLL THAT the Combridge Borough Council hereby resolves by way of special order that, as from the next general election of PURSUANT to scdtion 13 of the Local Authorities Loans Aot councillors, the total number of members of the Council 1956, notice is hereby given that a poll of raitepayers of the (excluding the Mayor) be reduced from 11 to 10. Borough of Havelock North, taken on Saturday, 13 December L. W. McBEATH, Town Clerk. 1969, on the proposal of the Havelock North Borough Council 7306 to raise a loan of $17,000 for aliterations and additions to the sewerage system; $20,000 for renewal of water mains; and ------$63,000 for the purchase of properties and development of car CITY OF INVERCARGILL parks and service lanes, to be known as the Havdock North Development Loan 1969, $100,000, resulted as follows: TOWN AND COUNTRY PLANNING ACT 1953 W atermains Section: For ,the loan 1,022 Notice of Application for Consent to Specified Departure Against the loan 58 IN ,the matter of the Town and Country Planning Act 1953, Informal 1 notice is hereby given that application has been made by the Automobile Association (Sourhland) Incorporated for consent Total votes 1,081 to a specified departure, to use the land hereinafter described, part of which is presently used for a private dwelling, as the Sewerage Section: Association's headquarters, wi:th offices and members' facilities, vehicle appraisal bay, lock-up garage~, and ofI-street parking. For the loan 1,020 Against the loan ...... 60 The property is on the south side of Gala Street, Invercargill. Informal 2 The property is situated at No. 47-51 Gala Street, Invercargill, and is located in the residential "B" zone. Total votes 1,082 The legal description of the land is all that piece of land situated in 11ihe City of Invercargill containing 2 roods, more Properties, Carparks, etc., Section: or less, being Sections 7 and 8, Block LXVIII, Town of Inver­ cargill, and being all the land comprised in certificates of title, For the loan 843 Volume 158, folio 268, and Volume 71, folio 33, Southland Against the loan 236 Registry. Informal 3 The application may be examined at the office of the City Total votes 1,082 Engineer, Esk Street, Invercargill, during normal office hours; and any person or body affected may object ito the application, by notice in writing delivered to the Town Clerk, Invercargill I .therefore declare that the proposal on all ,three issues was City Council, P.O. Box 906, Invercargill, not later than 4 p.m. carried. on the 29th day of January 1970. Dated this 16th day of December 1969. Every objector shall state the grounds of 'the objection and W. J.C. ASHCROFT, Mayor. v.,hether the objector wishes to be heard by the Council in 7234 support of his objection. 17 December 1%9. THE AUTOMOBILE ASSOCIATION (SOUTHLAND) INCORPORATED CLUTHA COUNTY COUNCIL by its s-olicitors and duly authorised agents: MACDONALD AND BAYLEY. NOTICE OF RESULT OF POLL ON LOAN PROPOSAL 7236 PURSUANT to section 38 ( 1) of lthe Local Authorities Loans Act 1956, notice is hereby given that a poll of ,the ratepayers of the Owaka Urban Drainage Area, taken on 20 December MINING ACT 1926 1969, on the proposal of ,the above-named local authority to raise a loan of $88,000 to be known as the Owaka Sewerage APPLICATION FOR LICENCE FOR WATER RACE Loan 1969, for the purpose of insitalling a sewerage disposal system for Owaka township, resulted as follows: TN the mauler of the Mining Act 1926, George Bruce Hamilton and others have applied to the Wardens Court at Gore for a The number of votes recorded for the proposal licence for a water race in respect of an existing race from the was ...... 70 Oreti River through part of Oreti River bed, Lot 1, Deposited The number of votes recorded against ,the pro- Plan 6682, part Lot 4, Deposited Plan 1873, part Section 78, posal was ...... 21 Block XLI, Eyre District, Lots 1 and 2, Deposited Plan 2281, The number of informal votes was nil part Lot 7, Deposited Plan 1663, Lots 1 and 2, Deposi1ted Plan I therefore declare that the proposal was carried. 2289 Lot 1, Deposited Plan 6478, Lot 1, Deposited Plan 2291, and Lot 14, Deposited Plan 1663 (Invercargill Land Registiy). Dated this 23rd day of December 1969. The application is to be heard in the Warden's Court at Gore 7343 R. E. WHITESIDE, Chairman. 64 THE NEW ZEALAND GAZETTE No. 1

NATIONAL BANK OF NEW ZEALAND SAVINGS PROFIT AND Loss ACCOUNT FOR YEAR ENDED 31 OCTOBER 1969 BANK LTD. 1968 1969 N.Z.$ N.Z.$

BALANCE SHEET AS AT 31 OCTOBER 1969 1,427,635 Interest to depositors 1,783,597 297,608 Management and operating expenses 369,465 1968 1969 Directors' fees N.Z.$ N.Z.$ 1,725,243 Total expenses 2,153,062 Shareholders' funds- 202,955 Provision for taxation 256,800 2,000,000 Authorised and issued Net profit after taxation 254,611 capital - 1,000,000 206,190 ordinary shares of $2,134,388 $2,664,473 $2 each 2,000,000 400,000 Paid-up capital- 1,000,000 ordinary 1968 1969 shares of $2 each N.Z.$ N.Z.$ paid up to 40c 400,000 190,000 General reserve 315,000 Income from investments- 121,415 Profit and loss appro­ 1,535,745 New Zealand Government stock and priation account 132,182 local authority securities 1,939,560 576,838 Other investments 709,876 711,415 847,182 169,685 New Zealand Govern­ 2,112,583 2,649,436 ment stock revalu­ 21,805 Other income 15,037 ation reserve (includ­ ing tax payable there­ $2,134,388 $2,664,473 on) 247,373 Current liabilities and provisions- Depositors' balances- 25,963,000 Ordinary accounts 30,585,937 216,737 Thrift accounts 411,373 PROFIT AND Loss APPROPRIATION ACCOUNT 1,156,620 Home lay-by ac- counts . . 1,446,276 N.Z.$ N.Z.$ N.Z.$ Transfer to New Zealand Govern­ 19,975,740 Investment accounts 24,481,494 ment stock- 47,312,097 56,925,080 64,769 Revaluation reserve .. 77,958 379,327 Provision for taxa­ 32,385 Less tax adjustment 38,979 tion 510,467 118,508 Less provisional tax 32,384 38,979 paid 127,042 100,000 Transfer to general reserve 125,000 60,000 Provision for dividend .. 80,000 260,819 383,425 121,415 Balance carried forward 132,182 60,000 Provision for dividend 80,000 614,750 Other liabilities includ­ $313,799 $376,161 ing interest accrued 749,550 N.Z.$ N.Z.$ N.Z.$ 935,569 1,212,975 107,598 Balance brought forward 121,415 $49,128,766 $59,232,610 206,190 Net profit for period 254,611 21 Transfer from New Zealand Contingent liability­ Government stock-revalu­ Subsidy on home lay­ ation reserve on account of by accounts, $20,000 stock matured during period 270 JO Less tax adjustment .. 135 1968 1969 N.Z.$ N.Z.$ 11 135 2,465,700 Deposits at The National Bank of New Zealand $313,799 $376,161 Ltd. 2,364,565 Investments- Quoted investments­ On behalf of the Board- 19,991,936 New Zealand Govern­ JOHN MOWBRAY, Director. ment stock (see B. F. KIRK, Secretary. note) .. 24,567,905 Unquoted Investments- 17,960,000 3¼ percent New Zea­ land Government special stock, at AUDITORS' REPORT TO MEMBERS OF NATIONAL BANK OF NEW cost 21,400,000 ZEALAND SAVINGS BANK LTD. 736,510 Local authority sec- WE have obtained all the information and explanations that we urities, at cost 1 , 129,088 have required. In our opinion, proper books of account have been kept by National Bank of New Zealand Savings Bank Ltd. and 38,688,446 47,096,993 proper returns, adequate for the purposes of our audit, have been 7,456,826 Mortgages and other loans 9,139,368 received from branches, none of which have been visited by us. In 517,794 Income accrued on in- our opinion, according to the best of our information and the vestments 631 , 684 explanations given to us, and as shown by the said books, the bal­ ance sheet and the profit and loss account are properly drawn up so 46,663,066 56,868,045 as to give, respectively, a true and fair view of the state of the company's affairs as at 31 October 1969, and of the result of its $49,128,766 $59,232,610 business for the year ended on that date. According to such information and explanations the accounts, NoTE-The redemption value of the quoted New Zealand the balance sheet, and the profit and loss account give the informa­ Government stock appearing in the balance sheet is $25,606,470. tion required by the Companies Act 1955, in the manner so required. The market value (which includes accrued interest, $331,004) is $24,722,983. HUTCHISON, ELLIFFE, DAVIES, ANDERSON, AND CO., Chartered Accountants. The book values of securities purchased at a discount or a pre­ mium are adjusted through New Zealand Government stock re­ Wellington, 28 November 1969. valuation reserve at balance dates so as to attain their redemption values by maturity dates. 7108 15 JANUARY THE NEW ZEALAND GAZETTE 65

NEW ZEALAND GOVERNMENT PUBLICATIONS ARCTIC EXPLORERS GOVERNMENT BOOKSHOP By J. M. THOMSON 32 pages. Price 20c. A selective range of Government publications is available from the following Government Bookshops: THE ARTS OF THE MAORI 58 pages. Price $1.25. Wellington: Mulgrave Street Private Bag Telephone 46 807 ASSOCIATION FOOTBALL Auckland: State Advances Bldg., Rutland Street 20 pages. Price 30c. P.O. Box 5344 Telephone 32 919 Hamilton: Alma Street ATHLETICS P.O. Box 857 Telephone 80 103 Christchurch: 130 Oxford Terrace Guide Books for Teachers, Coaches, and Players. P.O. Box 1721 Telephone 50 33,1 48 pages. Price 30c. Dunedin: T. and G. Insurance Building, Princes Street P.O. Box 1104 Telephone 78 294 BASKETBALL (INDOOR) Wholesale Retail Mail Order 1969 revised edition. Postage: All publications are post or freight free by second­ class surface miul or surface freight. For players and coaches. Postage or freight is extra when publications are forwarded 32 pages, illustrated. Price 40c. by first-class surface mail, by air mail, or by air freight. BASKETBALL Call, write, or phone your nearest Government Bookshop (International Seven-a-side) for your requirements. For players and coaches. 28 pages, illustrated. Price 30c. THE NEW ZEALAND GAZETIE Subscriptions-The subscription is at the rate of $18 per BAY OF PLENTY REGION calendar year, including postage, payable in advance. (National Resources Survey, Part II) Single copies available as issued. 348 pages, plus 6 maps, profusely illustrated. Price $6.50. The price of each Gazette varies and is printed thereon. The: New Zealand Gazette is published on Thursday BRAESIDE, A SCOTTISH FARM evening of each week, and notices for insertuon must be By LAVINIA DERWENT received by the Government Printer before 12 o'clock of the 32 pages. Price 15c. day preceding publication. Advertisements are charged ait the rate of 10c per line. A BRIDGE The number of insertions required must be written across By JoAN ELLIS the face of the advertisement. 28 pages. Price Sc. All advertisements should be written on one side of the paper, and s,ignatures, etc., should be written in a legible hand. BRIDGE MANUAL This manual has been prepared as a guide to departmental NEW ZEALAND STANDARD SPECIFICATIONS engineers, draughtsmen, surveyors, and overseers employed on highway bridge design and construction. These are not now available from Government Bookshops but may be obtained from the New Zea!land Standards Associ­ 340 pages. Price $3, post free. ation, Private Bag, Wellington C. l. CARVED MAORI HOUSES OF WESTERN AND NORTHERN AREAS OF NEW ZEALAND STATUTORY REGULATIONS By W. J. PHILLIPS Under the Regulations Act 1936, statutory regulations of 294 pages, illustrated. Price $5. general legislative force are no longer published in the New Zealand Gazette, but are supplied under any one or more of CHILDREN OF THE COUNTRY 1815-1865 the following arrangements: By ALISON DRUMMOND ( 1) All regulations serially as issued (punched for filing) subscription $10 per calendar year in advance. 64 pages, illustrated. Price 20c. (2) Annual volume (including index) bound in buckram, $5 per volume. (Vdlumes for years 1936-37 and COMPULSORY EDUCATION IN NEW ZEALAND 1939-42 are out of print.) A study initiated by the National Commission for UNESCO. (3) Separate regulations as issued. Revised edition. The price of each regulation is printed thereon. 114 pages. Price $1.94.

GENERAL PUBLICATIONS CONTRACTS AND CONTRACT ADMINISTRATION By C. w. 0. TuRNER ADMINISTRATION IN NEW ZEALAND'S MULTI-RACIAL SOCIETY 104 pages. Price 80c. Institute of Public Administration 1968 CRIME IN NEW ZEALAND 137 pages. Price $2. Department of Justice 1968 417 pages. Price $4.50. AGRICULTURAL AIRCRAFT ACCIDENT Summary: July-December 1968 A CRITICAL STUDY OF THE UNIMPROVED VALUE 8 pages Price 5c. OF LAND VALUATION DEPARTMENT AGRICULTURAL BOTANY 104 pages. Price $1. Reprinted 1968. Technical Corres'Pondence Institute. CROWN COLONY GOVERNMENT IN NEW ZEALAND 234 pages. Price $3. By A. H. MdLINTOCK 476 pages, ifilustrated. Price $3.50. AIRCRAFT ACCIDENT REPORT NO. 1968 THE CURRENT ECONOMIC SITUATION AND OUTLOOK 20 pages. Price 10c. (Monetary and Economic Council Report No. 17) 48 pages. Price 25c. ALAM HALFA AND ALAMEIN BY RONALD WALKER THE DENTAL HEALTH STATUS OF THE NBW A New Zealand official history. Rommel's fl.nail assault on ZEALAND POPULATION IN LAIB ADOLESCENCE the Nile as seen by an historian df the Second New Zealand AND YOUNG ADULTHOOD Division. DEPARTMENT OF HEALTII SPECIAL REPORT No. 29 507 pages, iHustrated. Price $2.50. 105 pages. · Price $1.25. I 66 THE NEW ZEALAND GAZETTE No. 1

DISPOSAL OF DAIRY WASTES BY SPRAY IRRIGATION FORM I AND II MATHEMATICS ON PASTURE LAND CURRICULUM DEVELOPMENT UNIT BULLETIN No. 26 By F. A. MCDOWALL and R.H. THOMAS Department of Education 96 pages. Price 75c. 42 pages. Price 30c. EARLY NEW ZEALAND PAINTINGS FORM m-v MATHEMATICS 20 pages. Price 15c. CURRICULUM DEVELOPMENT UNIT BULLETIN No. 27 56 pages. Price 30c. EARLY NEW ZEALAND WATER COLOURS AND Depa.rtment of Education DRAWINGS 26 pages. Price 25c. FUSION WELDED PRESSURE VESSELS EAST OOAST VILLAGE MARINE DEPARTMENT By P. R. EARLE 48 pages, illustrated. Price 35c. 48 pages. Price 20c. THE FUTURE OF MANUFACTURING IN ECONOMICS OF THE NEW ZEALAND MAORI NEW ZEALAND By RAYMOND FIRTII Edited by C. A. BLYTH 246 pages. Price $2.50. Professor of Anthropology in the University of London. 520 pages. Price $5. GEOLOGY OF NEW ZEALAND By FERDINAND VON HOCHSTETTER EFFECTIVE DISCUSSION Translated by C. A. FLEMING STATE SERVICES CoMMISSION 52 pages. Price 40c. 344 pages, illustrated. Price $6. EFFECTIVE STUDY HANDBOOK FOR NEW ZEALAND JUSTICES STATE SERVICES COMMISSION (Eighth edition) 24 pages. Price 25c. DEPARTMENT OF JUSTICE 90 pages. Price 70c. ELECTORAL MAPS (1967 edition) HEALTH ADMINISTRATION IN NEW ZEALAND Each 20c. Institute of Public Admini~tration, 1969. 128 pages. Price $2. ELECTORAL BOUNDARIES-REPORT OF 1967 REPRESENTATION COMMISSION THE HERETAUNGA PLAINS 84 pages. Price 30c. Department of Education 55 pages, iNustrated. Price 25c. ELECTRICITY FOR MOTOR MECHANICS TECHNICAL CoRRESPONDENCE INSTITUTE HIGHLAND HOLIDAY 258 pages, illustrated. Price $1.50. By NAOMI MITCHISON 40 pages. Price 20c. AN ENCYCLOPAEDIA OF NEW ZEALAND EDITED BY DR A. McLINTOCK HISTORY OF GOLD MINING IN NEW ZEALAND 2,665 pages. Prrice $15 per set. By J. H. M. SALMON 312 pages, illustrated. Price $3.75. THE EXPERT AND ADMINISTRATION IN NEW ZEALAND THE HISTORY OF THE GOVERNMENT PRINTING Edited by N. C. ANGUS OFFICE 122 pages. Price $1.50. By w. A. GLUE 194 pages, illustrated. Price $2. FACSIMILES OF THE Price $2.50. A HISTORY OF THE POST OFFICE IN NEW ZEALAND By HOWARD ROBINSON FARM DAIRIES 282 pages, illustrated. Price $3.50. CoNSTRUCTION AND LAYOUT, STANDARD PLANS 40 pages. Price 30c. HOLIDAY IN ANDALUSIA Department of Agriculture By IRENE AococK 48 pages. Price 20c. FARM ENGINEERING By A. W. RIDDOLLS HOLIDAY IN THE CAPITAL A most informative book dealing with levelling, drainage, By Loms JoHNSON irrigation, water supply, the buiilding of woolsheds, loading 54 pages, iilJ.lustrated. Price 25c. ramps, haybams, cowsheds, silos, fences, gates, and othet farm structures. HOW TO REP AIR ELECTRICAL FUSES, ETC., SAFELY 422 pages, 235 illustrations. Price $4.20. 28 pages, ill us tra ted. Price 15c. FARMING FOR PROFIT-DAIRYING HOW TO SURVIVE IN THE BUSH, ON THE COAST, IN Edited by W. R. DALE THE MOUNTAINS, OF NEW ZEALAND 48 pages. Price 40c. By Flight Lieutenant B. HILDREIB FIVE BX PLAN FOR PHYSICAL FITNESS (MEN) 152 pages, illustrated. Price 50c. 32 pages, illustrated. Price 25c. HUNN REPORT FLOODS IN NEW ZEALAND 1920-53 By J. K. HUNN 176 pages. Price 60c. With Notes on Earlier Floods 240 pages, illustrated. Price $2.50. IMPRESSIONS OF INDONESIA (ISLANDS OF THE SUN) FLORA OF NEW ZEALAND 76 pages. Price 20c. VO!-. I. INDIGENOUS TRACHEOPHYTA By H. H. ALLAN INCOME TAX TABLES-COMPANIES 1,140 pages. Price $10.50. 96 pages. Price $1.50. 15 JANUARY THE NEW ZEALAND GAZETTE 67

INCOME TAX TABLES-INDIVIDUALS LIST OF CREAMERIES, FACTORIES, PRIVATE DAIRIES, 44 pages. Price $1.30. AND PACKING HOUSES 1966---67 24 pages. Price 50c. INDEX OF PLACES AND STREETS Showing electorates as defined by 1967 Representation THE MAORI AS HE WAS Commission By ELSDON BEST 100 pages. Price 75c. 2% pages, illustra,ted. Price $2. INDUS'IRIAL OONCILIATION AND ARBITRATION IN NEJW ZEALAND MAORI HOUSES AND FOOD STORES By N. S. WOODS By W. J. PHILLIPPS R!oyal 8vo, cloth bound, blocked on spine in gold, coloured 212 pages, iUustrated. Price $1.80. jacket, 208 pages, 13 pages of illustrations. Price 90c, pos

NEW ZEALAND PARLIAMENTARY RECORD 1840-1949 PHYSICAL EDUCATION rN JUNIOR CLASSES An His,torical Survey of Parliament and the Parliamentary 203 pages. Price $3. System of New Zealand Edited by GuY SCHOFIELD PLANT PROTECTION IN NEW ZEALAND 248 pages. Price $3.50. A comprehensive guide to professional growers, students, Also and home gardeners. SUPPLEMENT 1950-1969 704 pages, heavily illustrated. Price $5.60. Edited by J. 0. WILSON 48 pages. Price $2. POMPALLIER THE HOUSE AND THE MISSION NEW ZEALAND PLANTS AND THEIR STORY Oompiled by J. R. CoLE (Fourth Edition, Revised) Assis:tant Librarian, Alexander Turnbull library. By L. CoCKAYNE 44 pages, fillustrated. Price 25c. 286 pages, illustrated. Price $3. POND AND STREAM THE NEW ZEALAND WARS By AR1HUR TORRIE AND 1HE PIONEERING PERIOD 40 pages. Price 20c. By JAMES CoWAN Vol. I, 1845-1864. POPULATION AND LICEJNSED MOTOR VBHICLE 472 pages, iMustrated. Price $4.50. ESTIMATES 1966-86 Vol. II, The Hauhau Wars 1864-1872. 52 pages. Price $·1.25. Ministry of Works. 560 pages, illus1Jiia'ted. Price $4.50. NEW ZEALAND WINE 1969 POST-PRIMARY SOHOOL CUR'RICULUM The 1969 results of the annual wine exMbition organised by Report df the Oommuttee appointed by ~he Minfater of the Departmenlt of Industries and Commerce, togetlher with Education in November 1942. some general notes on wine and a brief survey of the New 90 pages. Price 25c. Zealand wine-making industry. 32 pages. Price 30c. THE NORTH-EAST OOASTLANDS CONTENTS (Geographical Regions of Ausrtralia No. 3) By A. D. TWEEDIE 36 pages. Price 20c. PAGE ADVERTISEMENTS 41 NORTHLAND (NATIONAL RESOURCES SURVEY PART 3) APPOINTMENTS 5 MINISTRY OF WORKS 204 pages, illustralted, maps in pocket. Price $4.50. BANKRUPTCY NOTICES 37

ON THE WAY 'I1O CA-MAU DEFENCE NOTICES 4 By Mrs NGUYEN 0ANGHAI 24 pages. Price Sc. LAND TRANSFER ACT: NOTICES 39 ORGANISATION OF WILDLIFE MANAGEMENT AND MISCELLANEOUS- RESEARCH IN NEW ZEALAND Construction Act: Notice 15 REPORT OF CoMMISSION OF INQUIRY, 1968 Oonrtrol of Prices Act: Notice 11 204 pages. Price $4. Corrigendum 1 Customs Tariff: Notice 31 Department of Agriculture Act: Notice 11 OTAGO (NATIONAL RESOURCES SURVEY PART 5) Electoral Act: Notice ...... 24 MINISTRY OF WORKS Electrical Wiring Regulations: Notice 25 27 4 pages, illustrated, maps in pocket. Price $9. Electridty Act: Notices ...... 11, 15 Forests Act: Notice 25 Harbours Act: Notice 12 THE PAIRLIAMENT OF NEW ZEALAND AND Heavy Motor Vehicles Regulations: Notices 18 PARLIAMENT HOUSE Indecent Publications Aeit: Notices 21 Prepared by H. N. DoLLIMORE, Clerk ,of the House of Land and Income Tax Aeit: Notice .... 25 RepresenJta:tives and Gerk of Pa!tliamenit Land Districts, Land Reserved, Revoked, etc. 16,25 Local Authorities Loans Act: Notices ... . 22,25 'I1his illustrated bookiet presents a wealth of information in Local Licensing Trusts Regulations: Notice ...... 10 an easy to read manner, covering rthe structure, powers, Maori Affairs Act: Notices 18 functions, ,and pnocedure of 'Parliamel]lt. One of the ililustra­ Mortor Launch Regulations: Notice 18 tions is an impressive photognaph of the opening of Parlia­ National Parks Act: Notice 21 men1t by Her Majesty Queen Elizabeth II, ,on 12 January 1954. New Years Honours List 22 Price 20c. New Zealand Grown Fruit Regulalt~ons: Notice 11 Oaths and Declarartions Act: Notices 9 PASTORAL AUSTRALIA Officiating Ministers: Notices 9 (Geographic Regions of Australia No. 6) Post Office Act: Notice 15 Public Works Act: Land Taken, etc. 12,26 By K. W. ROBINSON Reserve Bank: Sta:tements 36 32 pages. Price 20c. Reserve Bank: Summary ...... 35 Resignation 9 PERSONAL INJURY Rock Oyster Farming Act: Notices 23 Sohedule of Contracts 30,37 A CoMMENTARY ON 1HE REPORT OF 1HE ROYAL CoMMISSION OF Tariff and Development Board Act: Notice 9, 20, 25 INQUIRY INTO CoMPENSATION FOR PERSONAL IN JURY IN NEW Transport Act: Notices 15 ZEALAND Valuation of Land Act: Notice 25 (Parliamentary Paper, 1969) 176 pages. Price $1.15. PROCLAMATIONS, ORDERS IN CouNCIL, AND WARRANTS 1-3

Price 45c BY AUTHORITY: A. R. SHEARER, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1970