No.7 149

THE NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 26 JANUARY 1961

Land at Paekakariki Taken for Railway Purposes Crown Land Set Apart for State Housing Purposes in the Borough of Stratford CQBHAM, Governor-General A PRQCLAMATIQN PURSUANT to the Public Works Act 1928 and the Govern­ CQBHAM, Governor-General ment Railways Act 1949, I, Charles John, Viscount Cobham, A PRQOLAMATIQN the Governor-General of New Zealand hereby proclaim and declare that the land described in the Schedule hereto is PURSUANT to the Public Works Act 1928, I, Charles John, hereby taken for railway purposes. Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the Crown land described SCHEDULE in the Schedule hereto is hereby set apart for State housing purposes; and I also declare that this Proclamation shall take ApPROXIMATE area of the piece of land taken: effect on and after the 30th day of January 1961. A. R. P. Being o 0 2' 89 Being part Section 45, Block II, Paekakariki Sur­ vey District, HuM County. (S.Q. 24839.) SCHEDULE In the Wellington Land District; as the same is more par­ TARANAKI LAND DISTRICf ticularly delineated on the plan marked L.Q. 17095 deposited in the office of the Minister of Railways at Wellington, and ALL that piece of Crown land containing 24' 83 perches thereon coloured sepia. situated in the Borough of Stratford, Taranaki R.D., being Lot 16, D.P. 8124, being part Section 43, Block I, Ngaere Given under the hand of His Excellency the Governor­ Survey District. Part certificate of title, Volume 38, folio 1, General, and issued under ,the Seal of New Zealand, Taranaki Land Registry. this 17th day of January 1961. Given under the hand of His Excellency the Governor­ [L.s.] JOHN McALPINE, Minister of Railways. General, and issued under the Seal of New Zealand, GOD SAVE TIlE QUEEN! this 18th day of January 1961. (N.Z.R. L.Q. 8935 /90/3) [L.s.] W. S. GQQSMAN, Minister of Works. GOD SAVE TIlE QUEEN! (H.C. X / 130; D.O'. 52/17) Crown Land Set Apart for Road in Block VII, Cheviot Survey District COBHAM, Governor-General A PRQCLAMATIQN PURSUANT to the Public Works Act 1928, I, Charles John, Portion of a Public Reserve Set Apart for an Automatic Viscount Cobham, the Governor-General of New Zealand, Telephone Exchange in Block XIV, Christchurch Survell hereby proclaim and declare that the Crown land described District in the Schedule hereto is hereby set apart for road; and I also declare that this Proclamation shall take effect on and after the 30th day of January 1961. CQBHAM, Governor-General A PRQCLAMATIQN SCHEDULE PURSUANT to the Public Works Act 1928, I, Charles John, CANTERBURY LAND DISTRICf Viscount Cobham, the Governor-General of New Zealand, ALL those pieces of land situated in Block VII, Cheviot Sur· hereby proclaim and declare that the portion of a public vey District, Canterbury R.D., described as follows: reserve described in the Schedule hereto is hereby set apart A. R. P. Being for an automatic telephone exchange; and I also declare that this Proclamation shall take effect on and after the 30th day o 0 22 ' 5 Part Section 4; coloured blue on plan. of J'anuary 1961. g g~~: nParts Section 1; coloured sepia on plan. SOHBDUDFJ ~ ~ if i} ::::s s:::t::n 2~; c:~:::::d o::::eo:n p~::~' CANTERBURY LAND DISTRICf o 0 4'5 ALL that piece of land containing 1 rood 8' 4 perches situ­ ated in Block XIV, Christchurch Survey District, Canterbury As the same are more particularly delineated on the plan R.D., and being part Rural Section 159; as the same is more marked M.Q.W. 890 (S.Q. 9515) deposited in the office of the particularly delineated on the plan marked M.Q.W. 1230 Minister of Works at Wellington, and thereon coloured as (S.Q. 9737) deposited in the office of the Minister of Works above mentioned. at Wellington, and thereon coloured orange. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Gm'ernor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 18th day of January 1961. this 18th day of January 1961. [L.s.] W. S. GQQSMAN. Minister of Works. [L.s.] W. S. GQQSMAN, Minister of Works. GOD SAVE TIlE QUEEN! GOD SAVE THE QUEEN! (P.W. 70/13/51/0; D.O'. 40/51/2) (P.W. 20/1679; D.O'. 40/7/65) 150 THE NEW ZEALAND GAZETTE No. 7

Land Held for State Housing Purposes Set Apart for a Land Taken for a Public School in Block XII, Drury Public School in Block Xl, Paekakariki Survey District Survey District

COBHAM, GovernOT-General COBHAM, GovernOT-General A PROCLAMATION A ,PROOUAMATrON PURSUANT to the Public Works Act 1928, I, Charles John, PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New ZeaIand, Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the land .described in t~e hereby procla'im and declare that the land described in the Schedule hereto, now held for State housmg purposes, IS Schedule hereto is hereby taken for a public school; and I hereby set apart for a public school; and I also declare that also declare that this Proclamation shall take effect on and this Proclamation shall take effect on and after the 30th day after the 30th day of January 196 1. of January 1961. SCHEDULE SCHEDULE NORTII AUCKLAND LAND D ISTRICT WELLINGTON LAND DISTRICT ALL that piece of land containing 1 acre 1 rood 31' 3 perches ALL that piece of land containing 2' 64 perches situa,ted in situated in Block XII, Drury Survey District, Auckland Block XI, Paekakariki Survey District, Wellington R.D., R.D., and being part Lot 1, D.P. 20671, bcing part Allot­ being Lot 32, D.P. 17379, being part Section 110, Porirua ment 29, Pukekohe Parish; as the same is more particularly District. Part certificate of title, Volume 762, folio 37, delineated on the plan marked M.O.W. 1900 (S.O. 42533) Wellington Land Registry. deposited in the office of the Minister of Works at Wellington, Given under the hand of His Excellency the Governor­ and thereon coloured yellow. General, and issued under the Seal of New Zealand Given under the hand of His Excellency the Governor­ this 18th day of January 1961. General, and issued under the Seal of New Zealand, [L.S.] W. S. GOOSMAN, Minister of Works. this 18th day of January 1961. GOD SAVE THE QUEEN! [L.s.] W. S. GOOSMAN, Minister of Works. (H.C. X/244/3/6; D .O. 22/0/3) GOD SAVE TIlE QUEEN! (P.w. 31/2349; D.O. 23/30/1/0)

Land Taken for State Housing Purposes in Borough of Land Taken for Better Utilisation in the City of Auckland Greymouth

COBHAM, Governor-General COBHAM, Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, Viscount Cobham, the Governor-General of New Zea'land, hereby proclaim and declare that the land described in the hereby proclaim and declare that the land described in the First, Second, and Third Schedules hereto is hereby taken for Schedule hereto is hereby taken for State housing purposes; better utilisation; and I also declare that this Proclamation and I also declare that this Proclamation shall take effect shall ~ake effect on and after the 30th day of January 1961. on and allter the 30th day of January 1961.

FIRST SCHEDULE SCHEDULE NORTII AUCKLAND LAND DISTRICT WESTLAND LAND DISTRICT ALL that piece of land situated in Block XVI, Waitemata ALL that piece of land contain1ng 38 perches situated in the Survey District, City of Auckland, Auckland R.D., and Borough of Greymouth, West'land R.D., and being part being part land on D .P. 4627, being part Allotment 29, Section 14, Block II, Town of Cobden Extension. All Section 54, City of Auckland. Balance certificate of title, certificate of title, Volume 59, folio 72, Westland Land Volume 159, folio 269, Auckland Land Registry. Registry. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, SECOND SCHEDULE this 18th day of January 1961. NORTII AUCKLAND LAND DISTRICT [L.s.] W. S. GOOSMAN, Minister of Works. ALL those pieces of land situated in Block XVI, Waitemata GOD SAVE TIlE QUEEN! Survey District, City of Auckland, Aucklamd R.D., and being part land on D.P. 15604, being part Allotment 29, (H.C. 4/55/19; D.O. 40/86/12) Section 54, Town of Auckland. Balance certificate of title, Volume 351, folio 241 , Auckland Land Registry.

Land Taken. Subject as to Part to a Building-line Restriction, THIRD SCHEDULE for Maori Housing Purposes in the Borough of Patea NORTII AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block XVI, Waitemata Survey District, City of Auckland, Auckland' R.D., described COBHAM, Governor-General as follows: A PROCLAMATION A. R. P. Being PURSUANT to the Public Works Act 1928, I, Charles John, o 0 11' 5 Lot 34 of Allotments 15 and 16, Section 46, Viscount Cobham, the Governor-General of New Zealand, Town of Auckland. All certificate of title, hereby proclaim and declare that the land described in the Volume 751, folio 29, Auckland Land Registry Schedule hereto is hereby taken, subject as to Lots 3 and 4, (limited as to parcels). D.P. '17, to the building-line restriction imposed by memo­ o 0 9' 8 Lot 11 of Allotment 23, Section 45, City of randum of acceptance W . .s656, Taranaki Land Registry, for Auckland. All certificate of title, Volume 751, Maori housing purposes; and I also declare that this folio 163, Auckland Land Registry (limited as Proclamation shall take effect on and after the 30th day of to parcels). January 1961. Given under the hand of His Excellency ,the Governor­ General, and issued under the Seal of New Zealand, SCHEDULE this 18th day of January 1961. TARANAKI LAND DISTRICT [L.s.] W. S. GOOSMAN, Minister of Works. ALL those pieces of land situated in the Borough of Patea, GOD SAVE TIlE QUEEN! Taranaki R.D., described as follows: (P.W. 71/2/8/0; D.O. 71/2/8/0) A. R. P. Being o 2 0 Lots 3 and 4, D.P. 17, being part Section 43, Carlyle Suburban. Part certificate of title, Volume 4, folio 193, Taranaki Land Registry. Land Taken for Better Utilisation in the City of Auckland o 1 24'7 Lots 1 and 2, D.P. 8600, being part Section 32, Patea Suburban. Part certificate of title, Vol­ ume 251, folio 64, Taranaki Land Registry. COBHAM, Governor-General Given under the hand of His Excellency the Governor­ A PROCLAMATION General, and issued under the Seal of New Zealand, PURSUANT to the Public Works Act 1928, I, Charles John, this 18th day of January 1961. Viscount Cobham, the Governor-General of New Zealand, [L.s.] W. S. GOOSMAN, Minister of Works. hereby proclaim and declare that the land described in the GOD SAVE TIlE QUEEN! First and Second Schedules hereto is hereby taken for better utilisation; and I also declare that this Proclamation shall (P.W. 24 / 2646/8/4; D.O. 5/65/0/5) take effect on and after the 30th day of January 1961. 26 JANUARY THE NEW ZEALAND GAZETTE 151

FIRST SCHEDULE SCHEDULE! NORTH AUCKLAND LAND DISTRICT NORTIl AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block XVI, Waitemata ALL that piece of land containing 1 acre 1 rood 23' 5 Survey District, City of Auckland, Auckland R.D., described perches situated in Blocks III and VII, Waitakere Survey as follows: District, Auckland R.D., and being Lots 13 and 14, D.P. 4185. All certificate of trtle, Volume 239, folio 27, Auckland A. R. P. Being Land Registry. o 0 13 '1 Lot 33, Deeds Plan No. 473. All certificate of title, Volume 521, folio 56, Auckland Land Given under the hand of His Excellency the Governor­ Registry (limited as to parcels). General, and issued under the Seal of New Zea'land, o 0 4'4 Part Lot 64, Deeds Plan No. 434, being part this 18th day of January 1961. Allotment 6, Section 7, Suburbs of Auckland. [L.s.] W. S. GOOSMAN, Minister of Works. All certificate of title, Volume 537, folio 280, GOD SAVE TIlE QUEEN! Auckland Land Registry (limited as to parcels). o 0 20 Lot 30, Deeds Plan No. 429. All certificate of (P.W. 53/74/1; D.O. 15/15/0) title, Volume 539, folio 6, Auckland Land Registry (limited as to parcels). o 0 24 Lots 37 and 38, Deeds Plan No. 434. All certifi­ cate of title, Volume 1125, folio 8, Auckland Land Registry (limited as to parcels). o 0 18'2 Part Allotment 10, Section 7, Suburbs of Auck­ land, as shown on D.P. 23364. All certificate Land Taken for Road in Block V. Waitemata Survey District, of title, Volume 620, folio 279, Auckland Land Waitemata County Registry. o 0 13'2 Lot 79, Deeds Plan No. 473. All certificate of title, Volume 520, folio 117, Auckland Land COBHAM. Governor-General Registry (limited as to parcels). A PROCLAMATION o 0 13 ' 1 Lot 83, Deeds Plan No. 473. All certificate of PURSUANT to the Public Works Act 1928, I, Charles John. title, Volume 521, folio 51, Auckland Land Viscount Cobham, the Governor-General of New Zealand, Registry (limited as to parcels). hereby proclaim and declare that the land described in the o 0 12 Lot 72, Deeds Plan No. 434. All certificate of Schedule hereto is hereby taken for road; and I also declare title, Volume 536, folio 286, Auckland Land that this Proclamation shall take effect on and after the 3Qth Registry (limited as to parcels). day of January 1961. o 0 10 Lot 35, Deeds Plan No. 436. All certificate of title, Volume 517, folio 280, Auckland Land Registry (limited as to parcels). SCHEDULE NORTH AUCKLAND LAND DISTRICT SECOND SCHEDULE ALL those pieces of land situated in Block V, Waitemata Survey District. Auckland R.D., described as follows: NORTH AUCKLAND LAND DISTRICT A. R. P. Being ALL that piece of land situated in Block XVI, Waitemata 005 Part Lot 2. D.P. 32327, being part Allotment Survey District, City of Auckland, AuckLand R.D., and being 108, Parish of Paremoremo; coloured yellow, part Allotment 6, Section 7, Suburbs of Auckland. All certifi­ edged yellow, on plan. cate of title, Volume 536, folio 288, Auckland Land Registry o 0 13'5 Part Lot 1, D.P. 32327, being part Allotment (limited as to parcels). 108, Parish of Paremoremo; coloured yellow Given under the hand of His Excellency the Governor­ on plan. General, and issued under the Seal of New Zealand, As the same are more particularly delineated on the plan this 18th day of January 1961. marked M.O.W. 1909 (S.O. 42175) deposited in the office of [L.s.] W. S. GOOSMAN, Minister of Works. the Minister of Works at Wellington, and thereon coloured GOD SAVE TIlE QUEEN! as above mentioned. (P.W. 71 / 2/ 11 /0; D.O. 71/2/11/0) Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand this 18th day of January 1961. ' [L.s.] W. S. GOOSMAN, Minister of Works. Land Taken for Better Utilisation in the City of Auckland GOD SAVE TIlE QUEEN! (P.W. 34 /4556; D.O. 15/15/0) COBHAM. Governor-General A PROCLAMATION P'!RSUANT to the Public Works Act 1928, I, Charles John, VISCOunt Cobham, the Governor-General of New Zealand hereby proclaim and declare that the bnd described in th~ Schedule heretO' is hereby taken for better utilisation' and Land Taken for Road in Block XIV, Waitemata Survey I also declare that this Proclamation shall take effe~t on District, Waitemata County and after the 30th day of January 1961. COBHAM, Go-vernor-General SCHEDULE A PROCLAMATION NORTH AUCKLAND LAND DISTRICT PURSUANT to the Public Works Act 1928 I Charles John Viscount Cobham, the Governor-General ' of' New Zealand' ~L tha~ piece of land containing 1 rood l' 9 perches hereby proclaim and declare that the land described in sItuated III Block XVI, Waitemata Survey District, City of th~ Schedule hereto is hereby taken for road' and I also declare Auc.kland, Auc~land R.D., and being Lot 147, D.P. 7415. All that this Proclamation shall take effect and after the 301th cert~cate of trtle, Volume 190, folio 165, Auckland Land o~ RegIstry. day of January 1961. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand SCHEDULE this 18th day of January 1961. ' NORTH AUCKLAND LAND DISTRICT [L.s.] W. S. GOOSMAN, Minister of Works. ALL those pieces of land situated in Block XIV, Waitemata GOD SAVE TIlE QUEEN! Survey District, Auckland R.D., described as follows: (P.w. 71/2/ 5/0; D.O. 71 / 2/5/0) A. R. P. Being o 0 4'1 Part Lot 12, D.P. 44364, being part Allotment 5, Parish of Waipareira; coloured blue on plan. o 0 7' 6 Part Lot 11, D.P. 44364, being part Allotment 5, Parish of Waipareira; coloured blue, edged Land Taken for a Refuse Tip in Blocks III and VII. blue, on plan. Waitakere Survey District. Waitemata County o 0 2 Part Lot 10, D.P. 44364, being part Allotment 5, Parish of Waipareira; coloured blue on plan. COBHAM, Governor-General As the same are more particularly delineated on the plan marke~ ~.O.W. 1915 (S.O. 42109) deposited in the office of A PROCLAMATION the MInIster ~f Works at Wellington, and thereon coloured P'!RSUANT to the Public Works Act 1928, I, Charles John, as above mentIOned. VIscount Cobham, the Governor-General of New Zealand Given under the hand of His Excellency the Governor­ hereby proclaim and declare that the land described in th~ General, and issued under the Seal of New Zealand Sched.ule hereto js hereby tak::n for a refuse tip and shall this 18th day of January 1961. ' vest m the c;hauman, Counclllors, and Inhabitants of the County of Waltemata as from the date hereinafter mentioned' [L.s.] W. S. GOOSMAN, Minister of Works. and I also declare that this Proclamatron shall take effect GOD SAVE TIlE QUEEN! on and after the 30th day of January 1961. (P.w. 34/4554; D.O. 15/15/0) 152 THE NEW ZEALAND GAZE:rtE No. 7

Land Taken for Road in Block I, Patetere North Survey SECOND SCHEDULE District WELLINGfON LAND DISTRICf COBHAM, Governor-General Road Closed A PROCLAMATION ALL those portions of road in the Wellington Registration PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, District described as follows: hereby proclaim and declare that the land described in the Situated in Block XV, Tiffin Survey District, and Block III, Schedule hereto is hereby taken for road; and I also declare Huangarua Survey District. that this Proclamation shall take effect on and after the 30th day of January 1961. A. R. P. Adjoining 1 3 2'6 Part Lot 4, D.P. 5269, part Lot 2, D.P. 11974, SCHEDULE and part land on D.P. 10436, being parts Sections 8, 9, and 10, Ahiaruhe Block. SoUTII AUCKLAND LAND DISTRICf ALL that piece of land containing 2 roods 10' 7 perches situ­ Situated in Block III, Huangarua Survey District. ated in Block I, Patetere North Survey District, Auckland A. R. P. Adjoining R.D., being part Lot 1, D.P. 31578, being part Waipa Block; o 3 25 Lots 1 and 5, D.P. 3469, being parts Sections 6 as the same is more particularly delineated on the plan and 9, Ahiaruhe Block. marked M.O.W. 1848 (S.O. 40666) deposited in the office of the Minister of Works at Wellington, and thereon coloured As the same are more particularly delineated on the plan yellow. marked M.O.W. 1912 (S.O. 24158) deposited in the office of Given under the hand of His Excellency the Governor­ the Minister of Works at Wellington, and thereon coloured General, and issued under the Seal of New Zealand, green. this 18th day of January 1961. [L.s.] W. S. GOOSMAN, Minister of Works. THIRD SCHEDULE GOD SAVE TIlE QUEEN! WELLINGfON LAND DISTRICf (P.W. 72/1/2B/0; D.O. 2/18/0) Land Taken ALL those pieces of land in the Wellington Registration District described as follows : Land Proclaimed as Street in the City of Auckland Situated in Block XV, Tiffin Survey District. COBHAM, Governor-General A. R. P. Being A PROOLAMATION o 0 O' 58 Part Lot 4, D.P. 5269, being part Section 8, Ahiaruhe Block; coloured blue, edged blue, on PURSUANT to section 29 of the Public Works Amendment plan. Act 1948, I, Charles John, Viscount Cobham, the Governor­ General of New Zealand, hereby proclaim as street the land Situated in Block XV, Tiffin Survey District, and Block III, described in the Schedule hereto. Huangarua Survey District. SCHEDULE A. R. P. Being 2 2 13'5 Part Lot 2, D.P. 11974, being parts Sections 8 NORllI AUCKLAND LAND DISTRICT and 10, Ahiaruhe Block; coloured sepia, edged ALL that piece of land containing l ' 4 perches situated in sepia, on plan. Block VIII, Rangitoto Survey District, City of Auckland, Auckland R.D., and being Lot 15, D.P. 38478, being part Situated in Block III, Huangarua Survey District. Allotment 121, Section 16, Suburbs of Auckland. Part A. R. P. Being certificate of title, Volume 703, folio 315, Auckland Land o 0 4' 2 Part Lot 1, D.P. 3469, being part Section 6, Ahia­ Registry. rube Block; coloured sepia, edged sepia, on Given under the hand of His Excellency the Governor­ plan. General, and issued under the Seal of New Zealand, this 18th day of January 1961. As the same are more particularly delineated on the plan marked M.O.W. 1912 (S.O. 24158) deposited in the office of [L.s.] W. S. GOOSMAN, Minister of Works. the Minister of Works at Wellington, and thereon coloured Goo SAVE llIE QUEEN! as above mentioned. (P.W. 51/993; D.O. 4/17/20) Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 18th day of January 1961. Land Proclaimed as Road, Road Closed, and Land Taken in [L.S.] W. S. GOOSMAN, Minister of Works. Block Ill, Huangarua Survey District, and Block XV, Tiffin Survey District, Wairarapa South County GOD SAVE TIlE QUEEN! (P.W. 41 /484; D.O. B/381/1) COBHAM, Governor-General A PROCLAMATION PURSUANT to section 29 of the Public Works Amendment Act 1948, I, Charles John, Viscount Cobham, the Governor­ General of New Zealand, hereby proclaim as road the land described in the First Schedule hereto; and also hereby pro­ claim as closed the road described in the Second Schedule Road Closed in Block IX, 0 punake Survey District, Egmont hereto; and I also hereby take the land described in the Third County Schedule hereto for ,the purposes of subsection (6) of the said section 29. COBHAM, Governor-General FIRST SCHEDULE A PROCLAMATION WELLINGfON LAND DISTRICT PURSUANT to section 29 of the Public Works Amendment Land Proclaimed as Road Act 1948, I, Charles John, Viscount Cobham, the Governor­ ALL those pieces of land in the Wellington Registration General of New Zealand, hereby proclaim as closed the District described as follows: road described in the Schedule hereto. Situated in Block XV, Tiffin Survey District. A. R. P. Being SCHEDULE o 1 11 ' 5 Part Lot 4, D.P. 5269; coloured blue on plan. 1 1 27'6} Parts Lot 2, D.P. 11974; coloured sepia on TARANAKI LAND DISTRICf o 0 5'1 plan. ALL that piece of road containing 21' 45 perches situated o 0 6' 3 Coloured orange on plan. in Block IX, Opunake Survey District, Taranaki R.D., All being parts Section 8, Ahiaruhe Block. adjoining or passing ,through Section 50 and part Sect'ion Situated in Block III, Huangarua Survey District. 11, Opunake Town Belt; as the same is more particularly delineated on the plan marked M.O.W. 1914 (S.O. 9125) A. R. P. Being deposited in the office of the Minister of Works at Wellington, o 0 12' 5 Part Lot 5, D.P. 3469, being part Section 9, and thereon coloured green. Ahiaruhe Block; coloured blue on plan. Given under the hand of His Excellency the Governor­ o 0 22' 2} Parts Lot 1, D.P. 3469, being parts Section 6, General, and issued under the Seal of New Zealand, o 3 19' 7 Ahiaruhe Block; coloured sepia on plan. this 18th day of January 1961. As the same are more particularly delineated on the plan [L.s.] W. S. GOOSMAN, Minister of Works. marked M.O.W. 1912 (S.O. 24158) deposited in the office of the Minister of Works at Wellington, and thereon coloured GOD SAVE THE QUEEN ! as above mentioned. (P.W. 38 /768; D.O. 20/13) 153 26 JANUARY THE NEW ZEALAND GAZETTE

Road Closed in Block VIII, Ellesmere Survey District, SCHEDULE Wairewa County Souw AUCKLAND LAND DISTRICT Block and Area COBHAM, Governor-General Land Survey District A. R. P. A PROCLAMATION Waipahihi Reserves II, Tauhara 4 2 38'4 PURSUANT to section 29 of the Public Works Amendment T. J. SHERRARD, Clerk of the Executive Council. Act 1948, I, Charles John, Viscount Cobham, the Governor­ General of New Zealand, hereby proclaim as closed the (M.A. 21 / 3/ 158) road described in the Schedu~e hereto. SCHEDULE CANTERBURY LAND DISTRICf ALL that piece of road containing 3 roods. 2~' 8 perches situated in Block VIII, Ellesmere Survey DIstnct, Ca~ter­ bury R.D., adjoining or passing ,throug~ Rural S.ectlOns Consenting to Raising of ,Loans by Certain Local Authorities 24351 and 24352' as the same is more particularly delmeated on the plan m~rked M.O.W. 1913 (S.O. 9622~ deposited in the office of the Minister of Works at Wellington, and COBHAM, Governor·General thereon coloured green. ORDER IN COUNCIL Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, At the Government House aI1: Wellington this 18th day of this 18th day of January 1961. January 1961 [L.s.] W. S. GOOSMAN, Minister of Works. Present: HIS EXCELLENCY WE GOVERNOR-GENERAL IN CoUNCIL GOD SAVE TIIE QUEEN! PURSUANT to the Local Authorities Loans Act 1956, His (P.w. 45/1379; D.O. 35/38) Excellency the Governor-Genera~, acting .by and with the advice and consent of the Executive CounCIl, hereby consents to the borrowing by the local authorities mentioned in the Crown Land Set Apart as Permanent State Forest Land Schedule hereto by way of loan of the whole or any part of the respective amounts specified in that Schedule. COBHAM, Governor-General A PROCLAMATION PURSUANT to section 18 of the Forests Act J949, I, Charles SCHEDULE John Viscount Cobham, the Governor-General of New Amount Zeal~nd, hereby set apart the Crown land described in the Local Authority and Name of Loan Consented to Schedule hereto as permanent ·State forest land. £ Auckland City Council: Waterworks Reservoirs SCHEDULE Loan 1960, £334,000 100,000 OTAGO LAND DISTRICf---SOUlHLAND CoNSERVANCY Franklin Electric Power Board: Reticulation SECTION 1 of 29, Block V, Otokia Survey District: Area, 150 Loan 1960, £120,000 ...... 65,000 acres 2 roods, more or less. As shown on plan No. 2151'27 Hutt County Council: Paekakariki Water Supply deposited in the Head Office of the New Zealand Forest Ser­ Loan 1960 ...... 30,000 vice at Wellington, and thereon bordered red. (S.O. 1375). Pahiatua Fire Board: Building Loan 1960 14,000 Timaru City Council: Footpaths Improvement Given under the hand of His Excellency the Governor­ Loan 1960 21,000 General, and issued under the Seal of New Zealand, Waihi Borough Council: Pensioners' Housing this 23rd day of December 1960. Loan 1959 3,710 [L.s.] R. G. GERARD, Minister of Forests. Waihi Borough Council: Pensioners' Housing Loan 1960 1,590 GOD SAVE TIIE QUEEN! Wairarapa Catchment Board: Whareama Staff (F.S.6/7/ 102) Housing Loan 1960 ...... 4,000 Waitemata County Council: Glenfield Sewerage Loan (No.1) 1960, £280,000 ...... 100,000 Setting Apart Maori Freehold Land as a Mao'ri Reservation Whakatane Borough Council: Bus Terminus Building Loan 1960, £12,000 ...... 7,000 COBHAM, Governor-General Whakatane Borough Council: Whakatane Down- ORDER IN COUNCIL stream River Bridge Loan 1%0 20,000 At the Government House aI1: Wellington this 18th day of T. J. SHERRARD, Oerk of ltihe Execurtive CouncH. January 1961 (T.40/416/6) Present: HIS EXCELLENCY TIIE GOVERNOR-GENERAL IN COUNCIL PURSUANT to section 439 of the Maori 'Affairs Act 1953, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby sets a'prurt the Maori freehold land described in ·the Schedule hereto as a 'Maori reservation fo'! the purpose of a meeting The Interest Rate Exemption Order 1961 place and sports and recreation ground for the common use or benefit of the Ngati Tamatarau tribe. SCHEDULE COBHAM, Governor-General SoUW !AUCKLAND LAND DISTRICT ORDER IN COUNCIL Block and Area At the Government House art: Wellington this 18th day of Land Survey District A. R. P. January 1961 Kaipiha 10E 1 . IV, ,Pirongia ...... 1 0 0 T. J. SHERRARD, Olerk of the ExeCUl1:ive 00'Ulllci!l. Present: HIS EXCELLENCY TIIE GOVERNOR-GENERAL IN CoUNCIL (M.A. 21/3/381) PURSUANT to section 51A of the National Expenditure Adjust­ ment Act 1932, His Excellency the Governor-General, acting Setting Apart Maori Freehold Land as a Maori Reservation by and with the advice and consent of the Executive Council, hereby makes the following order. COBHAM, Governor-General ORDER IN COUNCIL At the Government House ail: Wellington this 18th day of ORDER January 1961 Present: 1. This order maybe cited as the Interest Rate Exemption HIS EXCELLENCY WE GOVERNOR-GENERAL IN CoUNCIL Order 1961. PURSUANT to section 439 of the Maori Affairs Act 1953, His 2. Pursuant to section 51A of the National Expenditure Excellency the Governor-General, acting by and with the Adjustment Act 1932, Wright Stephenson Farmers' Finance advice and consent of the Executive Council, hereby sets and Investment Company Limited is hereby exempted from apart the Maori freehold land described in the Schedule the operations of Part V of the National Expenditure Adjust­ hereto as a Maori Rc.servation for the common use and ment Act 1932 in respect of any debentures issued by the said benefit of the owners thereof and of other members of the company in terms of the prospectus dated the 10th day of same tribal groups, such reservation to be subject to the January 1961 and delivered by the company for registration rights of way created and reserved to the general by the Registrar of Companies at Wellington on the 10th day public by subsection (3) of section 14 of the Maori of January 1961. Land Amendment and Maori Land Claims Adjustment Act 1926. T. J. SHERRARD, Clerk of the Executive Council. 154 THE NEW ZEALAND GAZETTE No.7

Appointing the Transport Licensing Appeal Authority Under GRADUATES-OFFICER CADET ScHOOL, P ORTSEA the Transport Act 1949 Regular Force The following Officer Cadets graduated from the Officer Cadet School, Portsea, and are appointed to commissions in COBHAM, Governor-General rank, seniority, and corps shown: PURSUANT to section 135 of the Transport Act 1949, His David Bruce Slocombe, 2nd Lieutenant, N.Z. Regiment. Excellency Ithe Governor-General hereby appoints Richard Alexander Monks, 2nd Lieutenant (on prob.), His Honour Judge Kendrick Gee Archer, of Wellington, N.Z. Regin1ent. Thomas Kenneth David Reynish, 2nd Lieutenant, Royal to be the Transport Licensing Appeal Authority for a term N.Z. Armoured Corps. commencing on the 1st day of January 1961 and expiring on Robert Martin Peebles, 2nd Lieutenant, The Corps of Royal the 31st day of December 1961. N.Z. Electrical and Mechanical Engineers. As w~tne ss the hand of His Excellency the Governor­ General this 23rd day of December 1960. Dated 9 December 1960. JOHN McALPINE, Minister of Transport. TRANSFERS TO THE TERRITORIAL FORCE The following officers who were temporarily transferred to the Regular Force are transferred back to their Territorial Force units with their previous seniority: Appointing the Transport Charges Appeal Authority Under Captain B. H. Martin, to The New Zealand Scottish Regi­ the Transport Act 1949 ment, RNZAC. Lieutenant E. T. Te Moananui, to The Waikato Regiment, RNZAC. Dated 13 December 1960. COBHAM, Governor-General Captain G. S. Finlayson, to the 1st Divisional Signal Regi­ PURSUANT to section 136 of the Transport Act 1949, His ment, RNZ Sigs. Excellency the Governor-General hereby appoints Captain M. Kenny, to HQ, CRASC, N.Z. Division. His Honour Judge Kendrick Gee Archer, of Wellington, Lieutenant (temp. Captain) I. W. Gunn, B.E.(CIV.), to the 1st Field Engineer Regiment, RNZE. to be the Transport Charges Appeal Authority for a term Lieutenant A. D. McDonald, to the 2nd Infantry Workshop, commencing on the 1st day of January 1961 and expiring on RNZEME. the 31st day of December 1961. Dated 14 December 1960. As ~ness the hand of His Excellency the Governor­ General this 23rd day of December 1960. ROYAL REGIMENT OF N .Z. ARTILLERY JOHN McALPINE, Minister of Transport. Regular Force Captain G. A. Hitchings is re-engaged until retiring age for rank. Dated 16 December 1960. Lieutenant T. G. Martin to be Captain. Dated 14 Decem­ ber 1960. Exempting Land in the South Auckland Land District from the Operation of Part III of the Coal Mines Act 1925 Territorial Force Brigadier R. S. Park, C.B., C.B,E., Retired List, relinquishes the appointment of Colonel Commandant, RNZA, Northern COBHAM, Governor-General Military District. Dated 15 December 1960. PURSUANT to the Coal Mines Act 1925, His Excellency the Lieutenant-Colonel C. L. Walter, D.S.O., E.D., Retired List, Governor-General hereby gives the foNowing notice:' is appointed Colonel Commandant, RNZA, Northern Mili­ tary District. Dated 15 December 1960. NOTICE 5th Light Regiment, RNZA THE land described in the Schedule hereto is hereby exempted Francis John Evans, late 2nd Lieutenant (on prob.), N.Z. from .the operation of Part III of the Coal Mines Act 1925. Regular Force, to be Lieutenant with seniority from 25 Sep­ tember 1956 next below Captain N. C. McGeorge. Dated 3 July 1960. SCHEDULE 2nd Lieutenant W. S. Ballantyne resigns his commission. ALL those parcels of land containing 8· 1 perches and 36· 7 Dated 30 November 1960. perches, more or less, respectively, being parts of Lot 2, Deposited Plan S. 2452, being part of Allotment 149, Parish ROYAL N.Z. ARMOURED CoRPS of Pepepe, excepting thereout all coal, fireclay, limestone, Regular Force and all minerals of whatsoever nature in, upon, or under the Captain (temp. Major) J. Brown to be Major. Dated 9 said Land as excepted by transfer 245249, and being part of December 1960. the land in certificate of title, Volume 1200, folio 48s (Auckland Land Registry), subject to mining rights created Oaptain B. Quinn is re-engaged until retiring age for rank. by lease 199268 (R. 165 /431) and subject to mining ease­ Dated 16 December 1960. ment created by transfer 245249, the said areas being more Territorial Force particularly shown on S.O. Plan 40336 and thereon coloured yellow and edged yellow. The Waikato Regiment, RNZAC As witness the hand of His Excellency the Governor­ Lieutenant (temp. Captain) A. A. Findlay to be Captain. General this 17th day of January 1961. Dated 4 September 1960. T. P. SHAND Minister of Mines. The Wellington East Regiment (City of Hastings' Own) , (Mines 11/12/9) RNZAC Captain (temp. Major) G. T. Kerr, E.D., to be Major. Dated 1 October 1960. 2nd Lieutenant R. H. Hollis resigns his commission. Dated 1 November 1960. Appointments, Promotions, Transfers, Resignations, and Retirements of Officers of the New Zealand Army ROYAL N.Z. CoRPS OF SIGNALS Regular Force PURSUANT to section 16 of the New Zealand Army Act 1950, Captain J. R. Clarke to be temp. Major. Dated I Decem­ His Excellency the Governor-General has been pleased to ber 1960. approve of the following appointments, promotions, transfers, resignations, and retirements of officers of the New Zealand Territorial Force Army: 1st Divisional Signal Regiment, RNZ Sigs GRADUATES-RoYAL MILITARY CoLLEGE, DUNTRooN Major J. W. Bateman, M.M., E.D., to be temp. Lieutenant­ Colonel and is appointed CO. Dated 5 November 1960. Regular Force The following Staff Cadets graduated from the Royal Mili­ ROYAL N.Z. INFANTRY CORPS tary College, Duntroon, and are appointed to commissions in Regular Force the rank of Lieutenant in seniority and corps shown: N.Z. Regiment Geoffrey Thomas Bowes, Royal N.Z. Armoured Corps. Graham Douglas Birch, Royal Regiment of N.Z. Artillery. Lieutenant-Colonel (temp. Colonel) B. R. Bullot, B.COM., Peter David Ross Browne, N.Z. Regiment. to be Colonel and is transferred to the Colonels' List. Dated David William Stuart Moloney, The Corps of Royal N.Z. 30 November 1960. Engineers. Captain R. G. Williams is re-engaged until retiring age for Tamakore Donald Macfarlane, Royal N.Z. Corps of Signals. rank. Dated 16 December 1960. Lieutenant J. R. M. Barker to be temp. Captain. Dated 24 James Alfred Robinson, The Corps of Royal N .Z. Elec­ October 1960. trical and Mechanical Engineers. Lieutenant W. J. D. Meldrum to be Captain. Dated 14 Dated 14 December 1960. December 1960. 26 JANUARY THE NEW ZEALAND GAZETTE 155

Territorial Force Tokomairiro District High School Cadets Headquarters, 2nd Infantry Brigade Noel Peddie Timlin to be 2nd Lieutenant (on prob.). Dated Brigadier Duncan McIntyre, D.S.O., O.B.E., E.D., is trans­ 23 November 1960. ferred to the Reserve of Officers, General List, Brigadiers' List, in the rank of Brigadier. Dated 1 December 1960. Tokomaru District High School Cadets Colonel I. T. Galloway, O.B.E., E.D., M.A., RNZAC, to be William Allen Turner to be 2nd Lieutenant (on prob.) . Brigadier. Dated 1 December 1960. and is appointed OC. Dated 7 November 1960. 1st Battalion, The Wellington West Coast and Taranaki Regi­ Wanganui High School Cadets ment, RNZ Inf Captain N. J. G. Bowden to be temp. Major. Dated 1 Lieutenant (temp. Captain) Norman Charles Cogan is November 1960. transferred to the Reserve of Officers, General List, Royal N.Z. Infantry Corps, in the rank of Captain. Dated 21 Novem­ RESERVE OF OFFICERS ber 1960. Regimental List Lieutenant David Warren Featherston, attached to the The New Zealand Scottish Regiment, RNZAC Ruapehu College Cadets, is transferred to the Reserve of Officers, General List, Royal N .Z. Infantry Corps, in the rank Captain Francis McIntyre Milne, M.M., is transferred to the of Lieutenant. Dated 10 October 1960. Reserve of Officers, General List, Royal N .Z. Armoured Corps, in the mnk of Major. Dated 21 November 1960. 1st Battalion, The Nelson, Marlborough, and West Coast Regiment, RNZ Inf 1st Battalion The Wellington Regiment (City of Wellington's Own), RNZ Inf Peregrine Llewellyn Hoby to be 2nd Lieutenant. Dated 19 February 1960. Major Charles Radford Lee, E.D., is transferred to the Reserve of Officers, General List, Royal N.Z. Infantry Corps, 1st Battalion, The Otago and Southland Regiment, RNZ Inf in the rank of Major. Dated 7 November 1960. Rex Walter Graham Fowler to be 2nd Lieutenant next 1st Casualty Clearing Station, RNZAMC below 2nd Lieutenant H. D. Browett. Dated 29 July 1960. Major Harry Karn, M.R.C.S. (ENG.), L.R.C.P. (ENG.), F.R.C.S. (EDIN.), B.S. (LOND.), is posted to the Retired List. Dated 7 ROYAL N.Z. ARMY MEDICAL CORPS November 1960. Territorial Force 1st Casualty Clearing Station, RNZAMC General List The appointment of Lieutenant (on prob.) W. N . Adams­ Royal N.Z. Infantry Corps Smith (formerly W. N . Smith), M.B., CH.B., is confirmed on Captain Ian Neil Penhale is posted to the Retired List. being granted full registration. Dated 4 December 1959. Dated 14 December 1960. Lieutenant W. N. Adams-Smith, M.B., CH.B., to be Captain. Dated 13 November 1960. Royal N.Z. Army Service Corps Lieutenant Ross Malcolm Brooke is posted to the Retired ROYAL N.Z. ARMY ORDNANCE CORPS List. Dated 8 December 1960. Regular Force Captain J. B. Glasson is re-engaged until retiring age for Royal N.Z. Chaplains Department mnk. Dated 16 December 1960. The notice published in the Gazette, Volume III of 1960, page 1562, relating to the retirement of Ernest Raymond THE CORPS OF ROYAL N.Z. ELECTRICAL AND MECHANICAL Elliott, should read "Ernest Raymond Elliot, etc." ENGINEERS Regular Force N .Z. Cadet Corps Supernumerary List Lieutenant James Garfield Johnson, B.A., is posted to the Captain and Quartermaster J. M. Carmichael is granted Retired List. Dated 16 December 1960. an extension of his engagement until 31 March 1961. Dated at Wellington this 17th day of January 1961. DEAN J. EYRE, Minister of Defence. ROYAL N.Z. DENTAL CoRPS Territorial Force 3rd Mobile Dental Unit, RNZDC Member of the Ngaitahu Maori Trust Board Appointed Captain O. C. Moller, B.D.S., to be temp. Major. Dated 10 September 1960. PURSUANT to section 16 of the Maori Trust Boards Act 1955, His Excellency the Governor-General has been pleased to N .Z. CADET CORPS appoint Bay of College Cadets Raniera Ellison, of Dunedin, The appointment of 2nd Lieutenant (on prob.) A. M. to be a member of the Ngaitahu Maori Trust Board, to Wilson, DIP.F.A., lapses. Dated 5 December 1960. represent the Araiteuru District, in the place of Thomas Soloman Edmonds, deceased. Fairfield College Cadets Dated at Wellington this 13th day of January 1961. Major F. C. Forster, E.D., is transferred to the Reserve of J. R. HANAN, Minister of Maori Affairs. Officers, General List, N.Z. Cadet Corps, in the rank of Major. Dated 9 December 1960. (M.A. 26/2/2) Feilding Agricultural High School Cadets 2nd Lieutenant C. V. Nairn resigns his commission. Dated Member of Port Conciliation Committee for Port of Tauranga 9 December 1960. Appointed Gisborne Boys' High School Cadets PURSUANT to the Waterfront Industry Act 1953, the Minister 2nd Lieutenant 1. G. Manning resigns his commission. of Labour hereby appoints Dated 6 December 1960. Rudolph Peter Van Deursen (nominated by the New Zea­ Allan Meng Yee to be 2nd Lieutenant (on prob.) . Dated land Port Employers' Association (Inc.) vice Leonard 22 November 1960. Hendrick Gysbert Volmuller) to be a member of the Port Conciliation Committee for the Hawera Technical High School Cadets port of Tauranga for a term expiring on the 30th day of Hon. Lieutenant A. G . Taylor relinquished the appointment April 1961. of Director of Music and resigned his commission. Dated 9 Dated at Wellington this 16th day of January 1961. May 1957. 2nd Lieutenant G. K. Masters resigns his commission. T. P. SHAND, Minister of Labour. Dated 14 November 1960. The appointment of 2nd Lieutenant (on prob.) A. Cameron, A.M.BRIT .I.R.E., lapses. Dated 6 December 1960. Member of Port Conciliation Committee for Port of New Plymouth Appointed Lynfield College Cadets Captain J. R . Kelly, M.A., to be temp. Major. Dated 4 November 1960. PURSUANT to the Waterfront Industry Act 1953, the Minister of Labour hereby appoints Taita College Cadets Thomas Charles McSoriley (nominated by the General Major T. R. Chadwick resigns his commission. Dated 9 Manager of Railways vice Vernon Arthur Pointon) December 1960. to be a member of the Port Conciliation Committee for the port of New Plymouth for a term expiring on the 31st day of Te Kao Maori District High School Oadets March 1961. 2nd Lieutenant L. P. M. Riki resigns his commission. Dated at Wellington this 16th day of January 1961. Dated 19 August 1960. T. P. SHAND, Minister of Labour. 156 THE NEW ZEALAND GAZETTE No.7

Deputy Chairman and Member of Port Conciliation Board Appointed to Have Control of South Featherston Committee for Port of Bluff Appointed Hall Site PURSUANT to the Reserves and Domains Act 1953, the Minister PURSUANT to the Waterfront Industry Act 1953, the Minister of Lands hereby appoints of Labour hereby appoints Ivy Burt, Norman Berthold Wily-Hasgard George Maurice Crom, to be deputy chairman, and Victor Brian Field, Malcolm Arthur Hodder, James Alexander Hamilton (nominated by the New Zea­ Hazel Gladys McIntosh, land Port Employers' Association (Inc.) vice Geoffery Roderick James Montgomerie, Gordon Couling) Barrie Lloyd Thompson, to be a member of the Port Conciliation Committee for the Albert Percy Wilton, and port of Bluff for a term expiring on the 31st day of March Robert James Yule 1961. to be the South Featherston Public Hall Board to have con­ Dated at Wellington this 16th day of January 1961. trol of the reserve described in the Schedule hereto, subject T. P. SHAND, Minister of Labour. to the provisions of the said Act, as a site for a public hall. SCHEDULE WELLINGTON LAND DISTRICT Member of Kaharoa Rabbit Board Appointed (Notice SECTION 574, Featherston Suburban, situated in Block IV, No. Ag. 7195) Wairarapa Survey District: Area, 31·5 perches, more or less. Part certificate of title, Volume 102, folio 135. (S.O. Plan 24646.) PURSUANT to section 40 of the Rabbits Act 1955, His Excel­ lency the Governor-General has been pleased to appoint Dated at Wellington this 17th day of January 1961. gar Bartram Baker R. G. GERARD, Minister of Lands. to be a member of the Kaharoa Rabbit Board, vice J. R. (L. and S. H.O. 6/6/162; D.O. 8/2/35) Fleming, resigned. Dated at Wellington this 16th day of January 1961. WILLIAM H. GILLESPIE, Minister of Agriculture. Appointment of the Rotorua County Council to Control and Manage a Reserve (Ag.20891) PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints the Rotorua County Council Member of Banks Rabbit Board Appointed to control and manage the reserve described in the Schedule (Notice No. Ag. 7196) hereto, subject to the provisions of the said Act, as a reserve for scenic purposes. PURSUANT to section 40 of the Rabbits Act 1955, His Excel­ lency the Governor-General has been pleased to appoint S.CHEDULE SOUTH AUCKLAND LAND DISTRICT-MoUNT NGONGOTAHA John Arthur Reginald Mason SCENIC RESERVE to be a member of the Banks Peninsula Rabbit Board, vice PART Rotohokahoka D North 6 Block, situated in Block IV, N. A. Gardiner, resigned. Horohoro Survey District, and Block XVI, Rotorua Survey Dated at Wellington this 16th day of January 1961. District: Area, 280 acres, more or less. WILLIAM H. GILLESPIE, Minister of Agriculture. Also part Rotohokahoka F Block, situated in Block XVI, Rotorua Survey District: Area, 2 acres 2 roods, more or less. (Ag.20891) Also part Rotohokahoka D North 10 Block. Balance certifi­ cate of title, Volume 280, folio 51. Part Rotohokahoka D North 2B Block. Balance certificate of title, Volume 277, folio 227. Part Rotohokahoka D South lOB Block. Part certificate of Additional Members of the Upper Shotover Rabbit Board title, Volume 274, folio 150. Part Rotohokahoka D South lOA Appointed (Notice No. Ag. 7197) Block. Part certificate of title, Volume 266, folio 253. All situated in Block IV, Horohoro Survey District. Part Roto­ hokahoka D South 9B Block. Part certificate of title, Volume PURSUANT to section 25 of the Rabbits Act 1955, His Excel­ 283, folio 5. Situated in Block IV, Horohoro Survey District, lency the Governor-General has been pleased to appoint and Block XVI, Rotorua Survey District: Area, 166 acres 1 Ivan Lewis Key, rood 26 perches, more or less. Donald Finlaison Sutherland, and Also Rotohokahoka F Nos. 1 and 2 Blocks, situated in Henry Allan Patrick Barker Block III, Horohoro Survey District, and Block XVI, Rotorua Survey District: Area, 100 acres, more or less. All certificate to be members of the Upper Shotover Rabbit Board. of title, Volume 469, folio 154. Dated at Wellington this 16th day of January 1961. Also Section 7, Block III, Horohoro Survey District: Area, WILLIAM H. GILLESPIE, Minister of Agriculture. 239 acres 3 roods 13 perches, more or less. All certificate of title, Volume 240, folio 263. (Ag.20891) Also Lot 1, D.P. 31278, situated in Block IV, Horohoro Survey District: Area, 65 acres and 25 perches, more or less. All certificate of title, Volume 842, folio 281. Also Section 16, Block III, Horohoro Survey District: Area, 170 acres 3 roods 5 perches, more or less. Board Appointed to Have Control of Takamatua Domain Also Section 44, Block XV, Rotorua Survey District: Area, 223 acres 2 roods 37 perches, more or less. PURSUANT to the Reserves and Domains Act 1953, the Minister As shown on plan marked L. and S. 4/23 1D deposited in of Lands hereby appoints the Head Office, Department of Lands and Survey at Wel­ lington, and thereon edged red. Albert James Hammond, (S.O. Plans 15569, 20030, 28790, 32156, 39830. M.L. Plan Stanley John Kingston, 7711.) Gordon Alfred Ernest Le Lievre, Ross Walton McWhannell, Dated at Wellington this 17th day of January 1961. Herbert Leslie Munro, R. G. GERARD, Minister of Lands. Albert James Winston Prattley, and Francis Rutherford (L. and S. H.O. 4/231; D.O. 13/12) to be the Takamatua Domain Board to have control of the reserve described in the Schedule hereto, subject to the pro­ visions of the said Act, as a public domain. Declaration That a Reserve be the Harington Point Domain and Appointment of Domain Board SCHEDULE PURSUANT to the Reserves and Domains Act 1953, the Minister CANTERBURY LAND DISTRICT-TAKAMATUA DOMAIN of Lands hereby declares the reserve for recreation described in the Schedule hereto to be a public domain subject to the RESERVE 189, situated in Block IV, Akaroa Survey District: provisions of Part III of the said Act, to be known as the Area, 2 roods 31 perches, more or less. (S.O. Plan 5086.) Harington Point Domain, and further, appoints Also Reserve 4423, situated in Block IV, Akaroa Survey District: Area, 1 acre 3 roods 34·1 perches, more or less. Henry Forsyth, (Shown as Lot 1, D.P. 11774, being parts Rural Sections 2224 Robert Harwood, and 3594.) William Jackson Lang, Hinemoa Joy Rose, and Dated at Wellington this 17th day of January 1961. Louise Magdalene Wall scott R. G. GERARD, Minister of Lands. to be the Harington Point Domain Board to have control of (L. and S. H.O. 1/504; D.O. 8/3/147) the said domain. 26 JANUARY THE NEW ZEALAND GAZETTE 157

SCHEDULE "NOTICE OTAGO LAND DISTRICT-HARINGTON POINT DOMAIN MOTOR LAUNCH REGULATIONS 1958 LOT 1, D.P. 6468, being part Lot 19, Otakou Maori Reserve: Bathers are warned thalt within the waters of Westport Area, 10 acres 1 rood 16 perches, more or less. All certificate Harbour, excluding the Shingle , the West Wave of title, Volume 350, folio 227. Basin, rthe Western , and the Floating Basin, Dated at Wellington this 17th day of January 1961. motor 1aunches and water skiers may travel at speeds greater than 5 m.p.h." R. G. GERARD, Minister of Lands. 3. All persons operating motor 1aunches and water skiers (L. and S. H .O. 1/1 521; D.O. 8/3/73) must give way to shipping and dredges and tug at all times. SECOND SCHEDULE Members of Valuers' Registration Board Appointed ALL the waters of Westport Harbour, excluding the Shingle PURSUANT to section 3 of the Valuers Act 1948, the Minister Beach, the West Wave Basin, the Western Lagoon, and the in Charge of the Valuation Department hereby appoints Floating Basin. Ludlow Ellison Brooker, Dalted at Wellington this 19th day of January 1961. John Gordon· Harcourt, JOHN McALPINE, Minister of Marine. Albert Hugh Flay, and (M.3 /13/508/18) William Alexander Gordon to be members of the Valuers' Registration Board to hold office for a term of three years commencing on the 1st day of January 1961; and it is hereby notified that the said Declaring Area for Water Skiing for the Purpose of the Motor Launch Regulations 1958 Ludlow Ellison Brooker and John Gordon Harcourt PURSUANT to the Motor Launch Regulations 1958, the Minis­ have been appointed on the recommendation of the New ter of Marine hereby declares that for two years from the Zealand Institute of Valuers as required by the said Act. date hereof on any day from the 1st day of October in one Dated at Wellington this 10th day of January 1961. year to the 31st day of March or Easter Monday, whichever is the later, the following year between the hours of 9 a .m. R. G . GERARD, and 6 p.m., subject to compliance with the conditions set out Minister in Charge of the Valuation Department. in the First Schedule hereto, (a) The area of water firstly described in the Second Director of State Advances Corporation of New Zealand Schedule hereto shall be an access lane and within Appointed such access lane regulations 9 and 10 of the Motor Launch Regulations 1958 shall not apply, and PURSUANT to section 2 of the State Advances Corporation (b) Within the area of water secondly described in the Amendment Act 1951, His Excellency the Governor-General Second Schedule hereto regulations 9 and 10 of the has been pleased to appoint Motor Launch Regulations 1958 shall not apply. Geoffrey Hallows Wood, Esquire, FIRST SCHEDULE to be a Director of the State Advances Corporation of New Zealand. 1. The area firstly described in the Second Schedule hereto shall be marked as follows: Dated at Wellington this 18th day of January 1961. (a) Brightly painted marker buoys shall be moored at the JOHN RAE, outer end of each boundary line; Minister in Charge of the State Advances Corporation. (b) (i) At the edge of the lake at normal lake level at the end of each boundary line there shall be placed a notice board measuring not less than 2 ft 6 in. by 2 ft painted white Declaring Land Acquired for a Government Work at Kelso with black letters; and Not Required for That Purpose to be Crown Land (ii) The aforesaid notice boards shall contain the following notice- PURSUANT to section 35 of the Public Works Act 1928, the "NOTICE Minister of Railways hereby declares the land described in MOTOR LAUNCH REGULATIONS 1958 the Schedule hereto to be Crown land subject to the Land Act 1948 as from the 30th day of January 1961. Within this buoyed lane motor launches and water skiers may travel at speeds greater than 5 miles per hour. SCHEDULE Bathers keep out." OTAGO LAND DISTRICT 2. Each of the boundaries outlined in paragraphs (a) and A. R. P. Railway land being (b) of the area secondly described in the Second Schedule shall be marked as follows: 3 1 34 ' 7 Sections 12 and 18, and part Sections 11 and 19, Block III. (a) Brightly painted marker buoys shall be moored one on 7 2 25 Sections 12 and 15, and part Sections 11, 13, 14, each side of the lake one chain from the edge of the water and 16, Block IV. and one between these two equidistant from them. o 3 20 Part Sections 13 and 14, Block IV. (b) (i) At the edge of the water normal lake level at 3 0 27 Part Sections 11, 12, and 13, Block V. eac~ end of each .boundary line there shall be placed a o 1 18 Part Section 12, Block V. notIce board measunng not less than 2 ft 6 in. by 2 ft painted white with black letters; All situated in the Town of Kelso, Tuapeka County. (S.O. 12915.) (ii) The aforesaid notice boards shall contain the follow­ ing notice- As the same are more particularly delineated on the plan "NOTICE marked L.O. 16911 deposited in the office of the Minister of Railways at Wellington, and thereon coloured yellow. MOTOR LAUNCH REGULATIONS 1958 Dated at Wellington this 19th day of January 1961. No water skiing past this point." JOHN McALPINE, Minister of Railways. SECOND SCHEDULE (N.Z.R.: L.O. 3274/79) FIRSTLY: All that area of water in Lake Wiritoa bounded on the sides by parallel lines 110 yards apart extending 1 chain from the edge of the water in a south-easterly direction with Declaring Areas for Water Skiing for the Purposes oj the the south-western boundary in transit with the south-western Motor Launch Regulations 1958 side of the easternmost pump house situate at the end of the approach road to the lake. PURSUANT to ithe Motor Launch Regulations 1958, the Minis­ Secondly : All the remaining waters of Lake Wiritoa within ter of Marine hereby declares that for a period of 2 years from the following boundaries: the date hereof, subject to compliance with the conditions set out in the First Schedule hereto, the area of water described (a) North-eastward of a line dmwn in an east-south-east in .~he Second Schedule hereto shall not be subject to regu­ direction running from the western boundary to the latIOns 9 and 10 of the Motor Launch Regulations 1958. eastern boundary of the lake distant 100 yards from the edge of the water of the southern of the FIRST SCHEDULE lake; 1. N olice boards shall be erected at the following places: (b) South-westward of a line running in a north-south direction from the northern boundary to the south­ (a) Shingle between Fonblanque and Rintoul Streets known as Tredinnick's Point; ern boundary of the l'ake commencing at a point (b) Harbourmaster's Office; dis~ant 8 chains eastward from ithe lake end of the bO~1l1~ary fence between the properties of J. C. (c) Fishermen's Wharf; WIlkie and the Campbell Estate; (d) Russell Street (noIithern end); (e) Buller Aquatic Club Slipway; (c) One chain from the edge of the waters of the lake con­ (f) Shingle Beach. tained within the boundaries (a) and (b) above. 2. The aforesaid notice boards shall measure not less than Dated at Wellington this 19th day of January 1961. 2 ft 6 in. by 2ft painted white with black letters and shall JOHN McALPINE, Minister of Marine. contain the following notice- (M.3/13/508/19) B 158 THE NEW ZEALAND GAZEITE No.7

Declaring Area Exempted from Portions of the Motor Launch Declaring Land Acquired for a Government Work an~ Not R egulations 1958 Required for That Purpose to be Crown Land, SubJect to a Sewage Easement, and R evoking Part of Previous Notice PURSUANT to section 35 of the Public Works Act 1928, the PURSUANT It o the Motor Launch Regulations 1958, the Minister Minister of Works hereby revokes the notice dated the 26th of Marine hereby declares that on 28 and 29 Janl!>ary 1961 day of September 1955, a nd published in Gazette, 29 Septem­ regulations 9 and 10 of the Motor Launch RegulatIOns 1958 ber 1955, No. 61, page 1576, declaring land acquired for a shall not apply to the three motor launches under the control Government work and not required for that purpose to be of Mr J. C. Montgomery, Cheviot Hills, while operating in Ithe Crown land in so far a s it affects the area described in the areas described in the Schedule hereto. First S ched~le hereto and declares the land described in the Second Schedule hereto to be Crown land for the pur­ SCHEDULE poses of the Land Act 1948 as from the 14th. day of ¥a~ch 1955, subject to K. 65211, Auckland Land RegIstry, certIfymg (>a ) All the waters of the Waimakariri River up stream of the existence of a line of pipes for sewage. Woodstock. (b) All the waters within the lower 10 miles of the Poulter FIRST SCHEDULE River. NORTH AUCKLAND LAND DISTRICT Dalted at Wellington this 24th day of January 1961. ALL that piece of land containing 1 rood 8·3 perches situated JOHN McALPINE, Minister of Marine. in Block VI, Rangitoto Survey District, Borough of Takapuna, (M. 3/ 13 / 508 / 9) Auckland R.D., and being Lot 9, D.P. 37884. Part certificate of title, Volume 1122, folio 202, Auckl>and Land Registry. SECOND SCHEDULE NORTH AUCKLAND LAND DISTRICT Declaring Land Acquired for a Government Work to be Crown Land, Subject to Certain Rights ALL that piece of land containing 1 rood 8·8 perches situated in Block VI, Rangitoto Survey District, Borough of Takapuna, Auckland R.D., and being Lot 9, D.P. 38176. Part certificate of title, Volume 1122, folio 202, Auckland Land Registry. PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Dated at Wellington this 18th day of January 1961. Schedule hereto to be Crown land for the purposes of the W. S. GOOSMAN, Minister of Works. Land Act 1948 as from the 30th day of January 1961 , sub­ (H.C. X / l / 6A; D.O. 2/ 3/ 5242) ject to the building-line restriction contained in K. 451 56 and to the drainage easement created by memorandum of transfer No. 568295 (Auckland Land Registry) . Declaring Land Acquired for a Government Work and Not R equired for That Purpose to be Crown Land, Subject as SCHEDULE to Part to Pipeline Certificates NORTII AUCKLAND LAND DISTRICT PURSUAN T to section 35 of the Public Works Act 1928, the ALL that piece of land containing 1 rood 2·8 perches situated Minister of Works hereby declares the land described in the in Block IX, Otahuhu Survey District, Auck1and R.D., and Schedule hereto to be deemed to have been Crown land being Lot 44, D .P. 43679. All certificate of title, Volume 1871 , subject to the Land Act 1948 as from the 7th day of folio 94, Auckl and Land Registry. • September 1960, subject as to the land first described to Dated at Wellington this 18th day of January 1961. pipeline certificates K. 42258 and K. 42789, Wellington Land Registry. W. S. GOOSMAN, Minister of Works. (P.W. 24 / 2646/4/8; D.O. 2/ 270 /42) SCHEDULE WELLINGTON LAND DISTRICT ALL those pieces of land situated in the City of Lower Hutt, Wellington R.D., described as follows: Declaring Land Acquired for a Government Work to be A. R. P. Being Crown Land, Subject to Certain Rights o 1 34 · 31 Lot 220, D.P. 15427, being part Subdivision 5, Section 36, and part Section 92, part Lots 1 and 2, Section 101 and part Section 103, Epuni Settlement. Part certificate of title, Vol­ PURSUANT to section 35 of the Public Works Act 1928, the ume 836, folio 7, Wellington Land Registry. Minister of Works hereby declares the land described in the o 1 30·98 Lot 25, D.P. 15344, being part Subdivisions Schedule hereto to be Crown land for the purposes of the 21A, 22A, 228, and 22c, Section 19, Hutt Land Act 1948 as from the 30th day of January 1961, District. Part certificate of title, Volume 525, subject to the drainage easement created by memorandum folio 279, Wellington Land Registry. of transfer N o. 585463 and to the fencing agreement con­ o 38 · 81 Lot 77, D.P. 15344, being part Subdivisions tained in memorandum of transfer No. 647312 (Auckland 20A 5, 20E, and 20F, Section 19, Hutt District. Land Registry) . Part certificate of title, Volume 525, folio 279, Wellington Registry. SCHEDULE 2 1 9·45 Lot 164, D.P. 15395, being part Sections 63 NORTII AUCKLAND LAND DISTRICT and 64, Hutt District. Part certificate of title, ALL that piece of land containing 1 rood 5 perches situated Volume 680, folio 3, Wellington Land in Block III, Otahuhu Survey District, Borough of Howick, Registry. Auckland R.D., and being Lot 7, D.P. 44278. All certificate o 0 19·75 Lot 79, D.P. 15427, being part Subdivisions 3c of title, Volume 1873, folio 33, Auckland Land Registry. and 4, Section 36, Hutt District. Part certificate of title, Volume 836, folio 4, Wellington Dated at Wellington this 18th day of January 1961. Land Registry. W. S. GOOSMAN, Minister of Works. o 2 25·67 Lot 189, D.P. 15743, being part Sections 12s (P.W. 24 / 2646 /4 / 31; D.O. 2/ 167 / 2) and 14s, Waddington Settlement, and part Sections 40 and 41, Hutt District. Part certificate of title, Volume 773, folio 36, Wellington Land Registry. o 3 29· 55 Lot 144, D.P. 16388, being part Section 18s, Waddington Settlement, part Section 41, Declaring Land Acquired for a Government Work and N ot HuH District, and part Section 21, Lowry R equired for That Purpose to be Crown Land Bay District. Part certificate of title, Volume 734, folio 83, Wellington Land Registry. o 1 0 · 53 Lot 155, D.P. 16690, being part Section 18, PURSUANT to section 35 of the Public Works Act 1928, the Waddington Settlement. Part certificate of Minister of Works hereby declares the land described in the title, Volume 734, folio 97, Wellington Land Schedule hereto to be Crown land for the purposes of the Registry. Land Act 1948 as from the 30th day of January 1961. 1 11 ·2 Lot 29, D.P. 19173, being part Section 39, Hutt District. Part certificate of title, Volume 830, folio 7, Wellington Land Registry. SCHEDULE o 11 Lot 82, D.P. 19516, being part Section 53, Hutt NORTII AUCKLAND LAND DISTRICT District. Part certificate of title, Volume 734, folio 39, Wellington Land Registry. ALL that piece of land containing 1 rood 4·9 perches situated 3 0 4 ·8 Lot 3, D.P. 20523, being part Subdivisions 2, in Block VI, Otahuhu Survey District, Borough of Otahuhu, 3c, 4, and 5, Section 36, Hutt District. Part Auckland R.D., and being Lot 57B, D.P. 47798. Part certifi­ certificate of title, Volume 836, folio 2, Wel­ cate of title, Volume 1815, folio 3,1, Auckland Land Registry. lington Land Registry. Dated at Wellington this 18th day of January 1961. Dated at Wellington this 18th day of January 1961. W. S. GOOSMAN, Minister of Works. W. S. GOOSMAN, Minister of Works. (P.W. 24 /2646/4/4; D.O. 2/ 192/ 228) (RC. 6f71; D.O. 32/0/ 8/ 1) 26 JANUARY THE NEW ZEALAND GAZETTE 159

Declaring Land Taken for a Government Work and Not Notice 01 Intention to Take Land in the City of Palmerston Required for That Purpose to be Crown Land North for Road (Palmerston North Railway Deviation­ Rangitikei Line Overbridge) NOTICE is hereby given that it is proposed, under the provisions PURSUANT to section 35 of the Public Works Act 1928, the of the Public Works Act 1928, to take the land described in the Minister of Works hereby declares the land described in the SchedUle hereto for road; and notice is hereby further given Schedule hereto to be deemed to have been Crown land that the plan of the land so required to' be taken is deposited subject to the Land Act 1948 as from the 19th day of Novem­ in the post office at Palmerston North and is there. open ber 1958. for inspection; and that all persons affected by the taklllg of the said land should,. if they have any well ground~d SCHEDULE objections to the taking of the land, set forth the same III writing and send the writing, within 40 days from the first WELLINGTON LAND DISTRICT publication of this notice, to the Minister of Works at ALL that piece of land containing 3 acres 2 roods 30 perches Wellington. situated in the City of Palmerston North, Wellington RD., and being Lot 141, D.P. 22272, being part Sections 288 and SCHEDULE 289, Town of Palmerston North. Part certificate of title, WELLINGTON LAND DISTRICT Volume 781, folio 16, Wellington Land Registry. ALL that piece of land containing 10' 6 perches situated in Dated at Wellington this 18th day of January 1961. Block X, Kairanga Survey District, City of Palmerston North, W. S. GOOSMAN, Minister of Works. Wellington RD., being part Lot 1, D.P. 256, being part (H.C. X/'37; D.O. 52/12/53) Section 422, Town of Palmerston North; as the same is more par·ticularly delineated on the plan marked M.O.W. 1902 (S.O. 24803) deposited in the office of the Minister of Works at Wellington, and thereon coloured orange. Dated at Wellington this 18th day of January 1961. Notice of Intention to Take Additional Land in Block IV. W. S. GOOSMAN, Minister of Works. Ohura Survey District, for a Public School (P.W. 62/61/9/18; D.O. 49/42/2/0/4)

NOTICE is hereby given that it is proposed, under the pro­ Town and Country Planning Act 1953-Stratford Borough visions of the Public Works Act 1928, to take the additional Council (Notice of Extension of Period of Effectiveness of land described in the Schedule hereto for a public school; Refusals and Prohibtions) and notice is hereby further given that the plan of the land so required to be taken is deposited in the post office PURSUANT to subsection (6) of section 38 of the Town and at Matiere and is there open for inspection; and that all Country Planning Act 1953, notice is hereby given that the persons affected by the taking of the said land should, if period of effectiveness of each refusal or prohibition made they have any well grounded objections to the taking of the by the Stratford Borough Council in the interests of the land, set forth the same in writing and send the writing, Stratford Borough District Scheme, which refusal or pro­ within 40 days from the first publication of this notice, hibition but for this notice would expire between the date to the Minister of Works at Wellington. of public notification hereof and the 1st day of August 1961 inclusive, is hereby extended to the said 1st day of August 1961. SCHEDULE Given under the hand of the Minister of Works at Wel­ lington this 17th day of January 1961. TARANAKI LAND DISTRICT W. S. GOOSMAN, Minister of Works. ALL that piece of land containing 1 rood 5 perches situated in Block IV, Ohura Survey District, Taranaki RD., being Lot 1, Block I, D.P. 2910, Town of Matiere Extension No.!, Application of Part IV of Milk Regulations 1956 (Notice being part Section 4; situated at the corner of Ohura Road No. Ag. 7199) and Phillips Street. All certificate of title, Volume 80, foHo 180, Taranaki Land Registry. PURSUANT to regulation 42 of the Milk Regulations 1956,* As the same is more particularly delineated on the plan notice is hereby given that Part IV of the said regulations marked M.O.W. 1898 deposited in the office of the Minister shall apply in the following localities as from the 1st day of of Works at Wellington, and thereon edged red. February 1961: Dated at Wellington this 18th day of January 1961. Wanganui City. South Taranaki Milk District. W. S. GOOSMAN, Minister of Works. Dated at Wellington this 18th day of January 1961. (P.w. 31/2390; D.O. 5/99/ 0/41) WILLIAM H. GILLESPIE, Minister of Agriculture. *S.R. 1956/65

Notice of Intention to Take Land in Block Xl. lkitara Declaration That Part of the Clyde Domain Shall be a Survey District. for Road (Whangaehu Deviation) Recreation Reserve and Revocation of the Reservation Over the Said Reserve PURSUANT to the Reserves and Domains Act 1953, the Minister NOTICE is hereby given that it is proposed, under the pro­ of Lands hereby declares that that part of the Clyde Domain visions of the Public Works Act 1928, to take the land de­ described in the Schedule hereto shall cease to be subject to scribed in the Schedule hereto for road; and notice is hereby the provisions of Part III of the Reserves and Domains Act further given that the plan of the land so required to be 1953, and shall be deemed to be a recreation reserve subject taken is deposited in the post office at Wanganui and is to Part II of the said Act, and further, revokes the reservation there open for inspection; and that all persons affected by for recreation purposes over the said reserve. the taking of the said land should, if they have any well grounded objections to the taking of the land, set forth the SCHEDULE same in writing and send the writing within 40 days from the first publication of this notice, to the Minister of Works at OTAGO LAND DISTRICT Wellington. SECTION 127 (formerly part Section 124), Block XXVI, Town of Clyde: Area, 15' 6 perches, more or less. (S.O. Plan 12855.) SCHEDULE Dated at Wellington this 18th day of January 1961. WELLINGTON LAND DISTRICT R. G. GERARD, Minister of Lands. ALL those pieces of land situated in Block XI, Ikitara Survey (L. and S. H.O. 1/ 112; D.O. 8/3/55) District, Wellington RD., described as follows: A. R. P. Being Reservation of Land g g Parts Rakautaua 1A 2B 2B 2; coloured orange on o 0 l'ri) 5 plan. PURSUANT to the Land Act 1948, the Minister of Lands hereby 2 0 11'4 sets apart the land described in the Schedule hereto as a o 2 5' 4 Parts Rakautaua 1A 2B 2B 2; coloured orange, reserve for scenic purposes. o 3 21 f edged orange, on plan. As the same are more particularly delineated on the plan SCHEDULE marked M.O.W. 1905 deposited in the office of the Minister SOUTH AUCKLAND LAND DISTRICT of Works at Wellington, and thereon coloured as above SECTION 44, Block XV, Rotorua Survey District: Area, 223 mentioned. acres 2 roods 37 perches, more or less. (S.O. Plan 39830.) Dated at Wellington this 18th day of January 1961. Dated at Wellington this 17th day of January 1961. W. S. GOOSMAN, Minister of Works. R. G. GERARD, Minister of Lands. (P.W. 72/3/8/0; D.O. 8/3/27/0) (L. and S. H.O. 4/231; D.O. 13/12) ) 160 THE NEW ZEALAND GAZETTE No.7

Reservation of Land Tariff Notice-Decision on Application for Approval PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in the Schedule hereto as a NOTICE is hereby given that the application notified in Tariff reserve for a site for a public hall. Notice No. 40* for the classification, by approval of the Minister of Customs, of SCHEDULE Unibond synthetic glue WELLINGlUN LAND DISTRICT under item 421 (3) (b) (i) of the Customs Tariff, has been SECTION 574, Featherston Suburban, situated in Block IV, declined. Wairarapa Survey District: Area, 31' 5 perches, more or less. Part certificate of title, Volume 102, folio 135. (S.O. Plan Dated at ",ellington this 26th day of January 1961. 24646.) J. F. CUMMINGS, Comptroller of Customs. Dated at Wellington this 17th day of January 1961. * Gazette, 29 September 1960, p. 1512 R. G. GERARD, Minister of Lands. (Tariff Notice No. 99) (L. and S. H.O. 6/ 6/ 162; D.O. 8/2/35)

Tariff Notice-Decision on Application for Approval Reservation of Land and V esting in the Kairanga County Council NOTICE is hereby given that the application notified in Tariff Notice No. 69* for the classification, by approval of the PURSUANT to the Land Subdivision in Counties Act 1946, the Minister of Customs, of Minister of Lands hereby declares that the land described in the Schedule hereto is set aside as a reserve for recreation Nails, flathead, smooth shank purposes subject to the Reserves and Domains Act 1953, and under item 359 (2) (a) of the Customs Tariff, has been further, pursuant to the last-mentioned Act, vests the said declined. reserve in the Chairman, Councillors, and Inhabitants of the Dated at Wellington this 26th day of January 1961. County of Kairanga, in (mst, for that purpose. J. F. CUMMINGS, Comptroller of Customs. SCHEDULE *Gazette, 10 November 1960, p. 1783 WELLINGTON LAND DISTRICT (Tariff Notice No. 100) LoT 14, D.P. 17359, being part Section 366, Town of Palmers­ ton North: Area, 32 perches, more or less. Part certificate of title, Volume 601, folio 76. Dated at Wellington this 17th day of January 1961. Tariff Notice-Decision on Application for Approval R. G. GERARD, Minister of Lands. (L. and S. H.O. 1/1522; D.O. 14 / 108 /24) NOTICE is hereby given that the applioations notified in Tariff Notices 34", 64t, and 84 ~ for the classification, by approval of the Minister of Customs, covering Loudspeakers (other than weatherproofed outdoor types) not less than It in. and not more than 12 in. in diaphragm Fixing Date on Which Certain Returns Under the Fire diameter Services Act 1949 are to be Furnished under item 338 (18) (a) (i) of the Customs Tariff, has been PURSUANT to section 52 of the Fire Services Act 1949, it is declined. hereby notified that the returns required by that section (as Dated at Wellington this 26th day of January 1961. amended by the Fire Services Amendment Acts 1953 and J. F. CUMMINGS, Comptroller of Customs. 1956), showing the amount of premiums received by or due to fire insurance companies during the year ended 31 Decem­ "Gazette, 22 September 1960, p. 1479 ber 1960, shall be transmitted to the Fire Service Council in tGazette, 27 October 1960, p. 1693 the manner prescribed by the said section on or before the tGazette, 1 December 1960, p. 1896 28th day of February 1961. (Tariff Notice No. 101) Dated at Wellington this 16th day of January 1961. LEON GoTZ, Minister of Internal Affairs.

Tariff Notice-Application for Approval of the Minister of Customs Registered Medical Practitioner Prohibited from Dealing in or Issuing Prescriptions for Dangerous Drugs NOTICE is hereby given that an application has been made for the classification, by approval of the Minister of Customs, PURSUANT to the Dangerous Drugs Regulations 1951, the of the under-mentioned goods under item 269 (1) (a) of the Minister of Health, being satisfied that Ian Lawrie Oliver, a Customs Tariff of New Zealand: registered medical practitioner, has committed a breach of the Neon board (fluorescent coated board). terms of the licence deemed to be held by him under the said regulations, and acting on the recommendation of the The application will not be dealt with until 16 February Medical Council, hereby revokes the licence deemed to be 1961 and any person wishing to submit any objection thereto held by the said Ian Lawrie Oliver under those regulations, should do so in writing to the Comptroller of Customs, Private and hereby prohibits the said Ian Lawrie Oliver from issuing Bag, Wellington, on or before 16 February 1961. prescriptions for the dispensing of dangerous drugs. Dated at Wellington this 26th day of January 1961. Given under my hand at Wellington this 16th day of J. F. CUMMINGS, Comptroller of Customs. January 1961. (Tariff Notice No. 102) NORMAN L. SHELTON, Minister of Health. (H-DD 61 / 1)

Tariff Notice-Application for Determination by the Minister of Customs Plant Declared Noxious Weed in County of Bay of Islands (Notice No. Ag. 7198) NOTICE is hereby given that an application has been made PURSUANT to section 3 of the Noxious Weeds Act 1950, the for the classification, by determination of the Minister of Cus­ Director-General of Agriculture, acting under a delegation toms, of the under-mentioned goods under item 119 (2) (a) of from the Minister of Agriculture for the purposes of the said the Customs Tariff of New Zealand: section, hereby publishes the following special order made Formulations in which N-Trichloromethylmercapto -4- by the Bay of Islands County Council on the 15th day of Cyclohexene-l, 2 Dicarboximide (N-Trichloromethyl­ December 1960. thiotetrehydropthalimide) is the principal active ingredient. (It is hereby notified for public information that this notice SPECIAL ORDER replaces Tariff Notice No. 81 dated 24 November 1960.) THAT, pursuant to section 3 of the Noxious Weeds Act 1950, The application will not be dealt with until 16 February the following plant included in the First Schedule of the said 1961 and any person wishing to submit any objection thereto Act shall be deemed to be a noxious weed within the boun­ should do so in writing to the Comptroller of Customs, Private daries of the Bay of Islands County: Bag, Wellington, on or before 16 February 1961. Woolly Nightshade (Solanum auriculatum). Dated at Wellington this 26th day of January 1961. Dated at Wellington this 16th day of January 1961. J. F. CUMMINGS, Comptroller of Customs. P. W. SMALLFIELD, Director-General of Agriculture. (Tariff Notice No. 103) 26 JANUARY THE NEW ZEALAND GAZETTE 161

Decisions Under the Customs Acts

THE following decisions in interpretation of the Customs Tariff are published for public information: PART I-DECISIONS IN I NTERPRETATION OF THE TARIFF

Tariff Item No. Decision Record No.

20 (1) Gooseberry ...... 326-22/222 135 Petri dishes, other than plastic, for laboratory use (See also Tariff 326-14/58 Item 205 (19).) 136 (9) Shoulder pads 326-5/112

180 (6) KNITTED OR LOCKSTITCHED PIECE-GOODS, ETC.­

(a) DETERMINED-

Piece goods, knitted or lockstitched, plain or merely hemmed, 326-22/346 whipped, or similarly worked, not being printed or em­ broidered (Effective from 1 February 1961.) 199 (1) (a) Sleeves, rubber, specially suited for use with Royle's reducing 326-3/242 valves (Effective from 22 July 1960.) 199 (3) Hose, tanker discharge, of canvas and rubber, reinforced with wire, 326-18/48 and having an internal diameter of 5 in. or more 205 (19) Petri dishes, of plastic, for laboratory use ...... 326-14/58 262 (1) Eyelashes, artificial ...... 326-13/23 262 (1) Fingernails, artificial ...... 326-13/23 269 (1) (a) Fibreboard, embossed, suited for the panelling or lining of motor 326-22/26/9 vehicles (Effective from 22 July 1960.) 299 Fruit wrapping tissue paper or papers, being M.G. white unbleached 326-6/147 sulphite of substance 24 x 36, 12lb 500's, oiled to 14lb 333 (9) Chicken sexing machines ...... 326-13/89 359 (2) (a) Nails, fiatheaded, annular thread (Effective from 22 July 1960.) . . 326-22/122 359 (2) (a) Nails, fiatheaded, spiral thread (Effective from 22 July 1960.) .. 326-22/122 359 (2) (a) Nails, hardened steel, spiral thread (Effective from 22 July 1960.) .. 326-22/122

B.P. General Apparel- Textile piece goods- 448 (3) Knitted or lockstitched piece goods wholly 3% 25% 326-22/346 or principally of silk or man-made fibres, declared by a manufacturer for use by him only in making neckties (Effective from 1 February 1961.) I I Apparel- I Gloves- I 448 (3) Simplex knitted piece goods wholly or 3 % 25% 326-·22/346 principally of silk or man-made fibres, declared by a manufacturer fo r use by him only in making gloves (Effective from 1 February 1961.) Apparel- 448 (3) Whalebone, including fabric covered whale- 3% 3% 326-5/168 bone, and imitation whalebone Boots, etc.- The following materials declared, etc.- Textiles- Approved- 448 (3) Fabric board ribbing in the piece · . 3% 20% 326-9/23/6 Paints- Pigments in aqueous dispersions, etc.- Approved for the manufacture of: 448 (3) (6) Chalks . . · . · . · . · . 326-7/134/7 (7) Flooring compounds · . · . · . · . 326-7/134/7 (8) Wallpaper . . · . · . · . · . 326- 7/134/7 (9) Yarns for identification purposes · . · . · . 326-7/134/7 Cultivators- 448 (3) Points, cultivator, for the repair or manu- 3% 7t% 326-3/476/5 facture of cultivators of a kind classed under Tariff item 333 (7) i62 THE NEW ZEALANb GAZETIE No. 7

PART II-INDEX TO DECISIONS

Tariff Item No. Goods

Chalk- 448 (3) Paints Pigments for. 333 (9) Chicken sexing machines. 448 (3) Cultivators .. Cultivators, points for . . Dishes- 205 (19) Petri, plastic. 262 (1) Eyelashes, artificial. 269 (1) Fibreboard, embossed. Finger- 262 (1) Nails, artificial. Flooring- 448 (3) Paints Compounds, pigments for. Hose-- 199 (3) Tanker, discharge. Nails- 262 (1) Finger, artificial. 359 (2) Flatheaded, threaded. Pads- 136 (9) Shoulder. 205 (19) Petri dishes, plastic. Pigments- 448 (3) Paints Chalk manufacture. 448 (3) Paints Flooring compound manu- facture. 448 (3) Paints Wallpaper manufacture. 448 (3) Paints Yarn manufacture. Plastic- 205 (19) Petri dishes. Points- 448 (3) Cultivator. 448 (3) Boots Ribbing, fabric board. Sleeves- 199 (1) Rubber, Royle's valves. Textile- Piece goods- 448 (3) Apparel, Tex- Knitted for neckties. tile 448 (3) I Apparel, Simplex knitted for gloves. . Gloves Valves- 199 (1) Royle's, sleeves for. 448 (3) Paints Wallpaper, pigments for. 448 (3) Apparel Whalebone, imitation.

PART III-CANCELLED DECISIONS

Tariff Item No. Decision

135 Petri ... use (see revised decision). 180 (6) (b) Hemmed . .. goods (see Tariff item 180 (6) (a) ). 121 (1) Fingernails .. . therewith (see Tariff item 262 (1» . 299 In the decision "Fruit wrapping ... treated" delete the word "oiled". 338 (18) (a) (i) In the decision "Loudspeakers having a diaphragm ... 12 in." delete "2 in." and substitute" It in.". 448 (3) Apparel Shoulder pads (see Tariff item 136 (9) ). 448 (3) Apparel Whalebone ... covered whalebone (see revised decision). 448 (3) Refrigerators In the decision "Evaporator plates of brass .. . refrigerators" delete the words "domestic type".

Dated at Wellington this 26th day of January 1961. (Tariff Order 326) J. F. CUMMINGS, Comptroller of Customs.

Land in N orth Auckland Land District Forfeited

PURSUANT to section 146 of the Land Act 1948, notice is hereby given that the Land Settlement Board, with the approval of the Minister of Lands, has by resolution declared the under-mentioned licence forfeited, and that the land is thereby reverted to the Crown. Tenure Licence No. Survey Description Arca Certificate of Tide Licensee Date of Deferred Payment Allotments 158, 159, and 160, Volume Folio Forfeiture Licence D.P.F . 196 Kaukapakapa Parish (in 529 acres 1350 98 Tui Farms Ltd. 5 October 1960 Blocks V and VI, Kaipara a nd 10 Survey District) perches Dated at Wellington this 18th day of January 1961. (L. and S. H.O. 15 /46 / 32; D.O. D.P.F. 196) D . N. R. WEBB, Director-General of Lands. 26 JANUARY THE NEW ZEALAND GAZETTE 163

NEW ZEALAND METEOROLOGICAL SERVICE

CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for December 1960

Air Temperatures in Degrees (Fahrenheit) Rainfall in Inches 1 Height of Absolute Maximum and Maximum Bright Station Station Means of Mean Differ- Minimum No_ Differ- Fall Sun- Above of A ence Total of ence shine M_S_L. and From Fall Rain From B Normal Date Days Normal Amountl Date Max_A I Min_B Maxi-Imum Date I Mini-Imum 1 r I OF_ OF_ oF. \ OF _ OF _ Ft. In_ I In_ Hrs_ Te Paki, Te -- 200 69-2 54-2 61 -7 - 1-4* 74-0 24 45-6 17 4-26 17 + 1-32* 1-60 5 226 Kaitaia -- -- 261 69-8 54-2 62 -0 - 0-8* 76-0 27 46-0 4 3 -69 18 + 0 -37* 0-84 23 214 Kerikeri -- -- 240 71-1 52 -0 61-6 - 1-1 * 78 -0 26 42-5 2 4 -82 17 + 0-97* 1-36 6 188 Waipoua State Forest 225 68 -3 51 -3 59 -8 - 1-3 75-9 22 43-2 5 6-43 18 + 2-28 0 -92 6 178 Dargaville __ -- -- 65 67-7 53 -I 60-4 -- 74-1 22 41-2 5 4-70 15 - - 0 -97 6 -- Glenbervie, Whangarei - - 350 68 -2 49-6 58-9 - 2-6* 75-2 19 35-0 5 6-50 16 + 2-87 2-58 6 195 78 -0 Riverhead - - - - 105 68-9 48-0 58-4 - 1-9 23 36-9 5 4 -18 12 + 0-58 0 -82 10 -- Woodhill - - - - 100 66-4 52-8 59-6 - 3-1* 72-2 24 42-5 5 3-28 13 - 0-13* 0-54 11 -- Whenuapai -- - - 102 68-6 51 -6 60-1 - 0-8* 75-1 23 42 -0 5 3-57 12 + 0 -27* 1-10 20 242 Auckland -- - - 160 69 -2 55 -1 62 -2 - 1-5 77-1 18 47-9 4 3-78 13 + 0 -85 0 -81 9 237 Oratia, Henderson -- 138 69-6 49 -7 59-6 - 1-5* 77 -6 18 37-9 5 3-03 11 - 1-02* 0-59 5 -- Owairaka -- -- 134 68-4 53-2 60-8 - - 74-7 18 42-2 5 3-81 12 + 0 -10* 0 -87 11 -- Otara -- -- 40 68-7 51 -4 60 -0 -- 75-3 23 40-0 5 4 -32 12 -- 1-03 10 -- Thames __ -- -- 10 70-1 54-6 62-4 -- 77- 0 24 44-1 4 3-45 12 -- 0-70 10 205 Tairua Forest -- -- 11 69 -9 52-1 61-0 -- 78- 0 27,28 41 -0 3 4-38 15 -- 1-42 5 -- Maioro -- -- 172 67 -9 53 -7 60-8 - 0-8* 72-8 22 46 -0 3 2-91 14 + 0 -01* 0 -61 2 -- Maramarua -- - - 124 70-2 48-3 59-2 - 1-7* 77-5 24 38-0 2, 5 3-01 13 + 0-25* 0 -82 20 -- Waihi - - -- 354 70-6 51-0 60-8 - 1-4 78-2 26 37-5 21 2-57 15 - 2-75 0-79 5 194 Te Kauwhata -- -- 105 72 -2 51-8 62-0 - - 78- 5 21 42-9 2 4-52 11 - - 1-78 8 204 Te Aroha -- -- 46 72-2 51-9 62 -0 - 2-3 81-0 23 40-5 3,31 2-50 13 - 0 -92 0-57 9 Tauranga -- -- 12 70-2 51-7 61 -0 - 1-1 80 -2 29 39-2 3 2-30 8 - 1-23 0-57 5 231 Ruakura Farm, Hamilton __ 131 70-2 48-1 59 -2 - 1-5 76-5 26 36-6 31 2-91 15 - 0-17 0-96 8 211 Whatawhata -- -- 340 68-8 50 -8 59-8 74-7 20 41-1 2,3 2-77 12 -- 0-81 8 198 Rukuhia - - - - 215 69-3 50 -0 59 -6 - 2-2* 75 -4 26 40 -0 3 4-25 10 + 1-03* 2-10 20 204 Rotoehu Plantation - - 235 I 69 -8 48-2 59-0 - 1-4 79-4 28 35-0 2,3 1-30 9 - 2-67* 0-44 3 -- Whakatane - - - - 6 70 -5 52 -6 61-6 - 1-4* 81-5 29 40-3 3 1-16 8 - 2 -1 6* 0 -56 8 215 Opotiki -- -- 27 68-2 53-1 60 -6 -- 78-8 29 41-1 2 1-72 11 -- 0-68 11 217 Ruatoria 200 69-8 51 -I 60-4 -- 86 -3 28 41-3 3,5 9-35 16 3-85 11 - - -- 86-4 28 -- -- Kawerau -- - - 100 73-7 48 -9 61-3 -- 35-8 2 1-12 6 -- 0-54 3 -- Arapuni - - 350 72-0 49-8 60-9 -- 81-0 26 36-2 3 1-86 11 - I-53 0-57 8 -- Waikeria, Te Awamutu 156 71-8 47 -6 59 -7 -- 80- 0 18 30 -3 3 2-28 8 1-15 20 -- 79-0 -- -- Te Kuiti - - -- 202 70-7 48-9 59-7 -- 20 35-8 3 I -52 8 0-45 8 173 Whakarewarewa - - 1,006 68-7 48 -1 58-4 - 1-8 77-9 27 35 -I 3 1-25 9 - 2-91 0-47 20 191 Kaingaroa -- -- 1,800 64-2 46 -1 55-2 - 2-4 79 -0 27 37-0 4 2-01 9 - 2-08 1-27 10 -- Waiotapu -- -- 1,000 68-9 45-6 57 -2 - 1-9 80-1 27 32-4 3 1-77 11 - 1-88 0-81 10 -- Wairapukao -- 1,600 68-9 43 -0 56-0 82-5 27 29 -0 2 1-04 7 - 2-56* 0 -30 10 -- Pureora State Forest -- 1,800 63-8 45-1 54-4 - 1-6* 72 -8 26 28 -5 3 2-39 11 -- 0 -75 8 -- Gisborne -- - - 14 68-6 52-0 60-3 - 2-4 80 -5 29 43-4 3 5-55 14 + 3-64* 1-35 10 209 Manutuke, Gisborne -- 100 68 -4 51 -8 60-1 - 2-5* 79-8 23 41-2 5 8-05 14 + 6-24* 2-20 11 -- Waerenga-o-Kuri -- 1, 130 64-1 50-1 57-1 - 2-7* 77 -6 28 41 -6 2 12 -44 16 + 9-69 4 -32 11 -- Wairakei -- - - 1,122 70-4 46-4 58-4 82-1 26 33-0 31 0-90 7 - - 0-43 9 -- Taupo -- - - 1,232 68 -7 46-8 57 -8 - 2-2* 80 -0 26 37 -0 31 1-25 8 - 1- 71 * 0 -36 9 208 Minginui Forest __ -- 1,650 68 -8 46 -0 57-4 -- 82 -0 27 29 -1 6 1-38 9 -- 0-32 11 -- Pukahunui, Kaingaroa -- 2,190 64-3 43-8 54-0 - 1-4* 78 -2 27 30-7 2 1-97 12 - 2-80* 0-51 8 -- Lake Waikaremoana -- 2,100 62 -1 47 -2 54-6 - 3-4 78-5 28 39-6 2 15 -02 17 + 10-30 2-55 11 -- Wairnihia -- -- 2, 546 63-3 42 -5 52 -9 77 -0 26 27-5 31 I-59 12 - 2-94 0-57 9 -- Taumarunui -- -- 560 71-2 48 -5 59 -8 - 1-3* 81 -8 26 35 -3 2 1-29 9 - 2-54 0-30 8 186 New Plymouth -- 160 66 -9 52 -0 59 -4 - 0 -6 72-6 27 37-6 7 0-77 9 - 3-82 0-16 20 200 Te Wera (State Forest) -- 590 67-0 45 -9 56 -4 - - 77-5 27 33-5 2 0-93 6 -- 0-33 2 -- Chateau Tongariro -- 3,670 57-0 42-9 50-0 + 0-2 67-7 27 31-1 31 2-94 12 - 7-12 0-84 19 - - Karioi ------2, 125 63-4 44 -6 54-0 - 1-2 76-0 26 31-8 31 3 -3 9 13 - 0-52 0 -80 9 -- Waiouru -- -- 2, 700 59 -1 42 -7 50 -9 -- 71 -2 26 27 -2 31 3-60 16 -- 1-22 2 -- Wairoa -- -- 21 68 -8 52 -4 60 -6 - - 83-5 23 44-0 2 7-75 17 + 5-46 1-22 8 189 Esk Forest -- -- 1, 300 63-0 47-7 55 4 -- 76-8 23 37-1 2 II-56 17 -- 2-64 10 -- Tangoio -- -- 960 64 -3 50-5 57 -4 - - 78-3 23 42-0 2, 3 8-73 17 -- I -55 10 -- Kuripapanga - - -- 1,600 63 -3 45 -2 54-2 - - 75-2 24 35 -0 31 11 -80 16 -- 3-08 10 -- Napier -- -- 5 69-4 52 -8 61-1 - 2-1 85 -2 23 45 -8 4 4-87 14 + 2-89 0-84 10 186 Hastings -- -- 45 172-0 49 -9 61-0 - 2-2 86-9 23 39-8 2 4-26 14 + 2-23 1-05 8 - - Havelock North -- 37 68-0 48 -0 58-0 -- 82-0 22 35 -I 2 4-50 11 - 2 -75 * 1-06 10 -- Gwavas Forest -- -- 1, 140 64-3 - - -- 78 -0 28 -- -- 9-29 14 + 5-70* 2-44 10 -- Stratford -- -- 950 64-2 48-0 56-1 -- 74 -0 28 38 -2 4 1-83 11 -- 0 -70 3 -- Manaia -- -- 320 64-0 51 -I 57-6 -- 73-2 26 43-3 3 3-58 10 -- I-56 2 Wanganui -- -- 72 66 -2 52-4 59-3 - 2-1 73-5 17 44 -6 31 1-78 11 - 1-08 0-40 2 223 Waipukurau -- -- 450 67-2 48 -0 57-6 - 2-9* 78-3 28 38-3 21 7-36 15 + 5-26* 2-47 10 177 Marton - - -- 462 64-9 48 -3 56-6 - 2-1* 72 -7 26 34-0 2 2-37 15 - 1-01 * 0 -45 10 -- Ohakea -- -- 155 66-8 51-4 59 -1 - 1-8* 74 -1 26 39 -0 21 1-86 10 - 0-91* 0 -67 9 207 Flock House, Bulls -- 30 65-9 49 -3 57 -6 - 2-4* 73-0 26 31 -0 21 1-78 6 - 0-95 0-67 29 Palmers ton N _, D _S_I.R_ -- 110 67-6 50-9 59-2 - 1-2 78-4 26 39-1 31 2-10 12 - I -18 0-67 9 180 Dannevirke -- -- 685 65-3 49-3 57 -2 -- 79 -8 26 39-9 18 7-06 16 - 2-08* 1-47 2 -- Rata Farm, Te Uri -- 1,600 59-7 46-5 53 -I - - 71 -6 27 39-0 31 7-75 17 -- 1-68 7 - - Mangamutu, Pahiatua -- 380 65-2 49-1 57-2 - - 76-4 26 32 -0 21 3-40 15 -- 0-64 29 - - Waitarere, Levin -- 10 66 -8 49-8 58-3 72-5 26 33 -5 21 0-88 8 -- 0-45 9 - - Levin -- -- 100 65-3 50-3 57-8 - 1-3* 72 -5 26 40-0 13 1-20 13 - 2-23* 0-58 9 179 Kapiti -- -- 44 64-9 52-4 58-6 - 1-1 73 -9 28 47-4 2, 14 0-72 -- - 2-57 0-40 9 -- Paraparaumu -- -- 22 66-0 51 -9 59-0 - - 71 -8 26 37 -3 13 1-25 9 -- 0-70 9 218 Waingawa, Masterton -- 340 66-9 47-0 57 -0 - 3-2 82-2 26 34-2 21 4-90 16 + 2-39 1-13 9 195 Ngaumu, Masteiton -- 600 66-2 45-7 56-0 79 -0 28 31-0 21 6-81 16 -- 2- 05 2 -- Wallaceville -- -- 195 65-4 49 -8 57 -6 - 0 -4* 76-8 28 34- 0 21 2-11 14 - 2-38* 0-45 11 183 Gracefield, Lower Hutt -- 10 65 -2 51 -4 58 -3 - - 75-7 27 37-7 13 2-79 14 -- 1-00 6 -- Makara -- -- 800 58-9 49-1 54 -0 -- 65-9 27 42-2 2 2-94 14 -- 1-25 6 Wellington - - -- 415 63-0 51-5 57 -2 -1-9 74-7 28 41-9 21 2-34 14 - 1-12 0 -99 6 235 Wellington Airport -- 25 64 -4 53 -1 58-8 -- 75-7 27 41 -0 21 2-41 11 - - 0 -95 6 -- Riwaka 25 72-0 60 -0 84 -7 28 -- -- 48 -0 - - 36-5 3 0-80 4 - - 0-74 29 -- Rai Valley -- - - 250 69-8 47 -4 58-6 83 -5 28 36 -2 2 1-27 6 -- 0-60 2 -- Nelson Airfield - - 5 70-0 50-1 60-0 + 0-6 84-1 28 37-2 3 1-76 5 - 1-08 1-04 29 250 450 71-0 51-4 61-2 85 -3 28 40-3 Moutere Hills ------2 1-43 7 - - 0-95 29 -- Wakefield -- -- 200 73 -2 46-2 59-7 -- 88-0 28 33-0 3 1-42 5 1-17 29 -- Appleby, Nelson -- 57 72 -0 48 -9 60 -4 - 0-5 86 -1 28 35-8 3 1-14 5 - 1- 53* 0-80 29 -- -- 164 THE NEW ZEALAND GAZETTE No.' 7

CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for December 1960-continued

Air Temperatures in Degrees (Fahrenheit) Rainfall in Inches Height of Means of Absolute Maximum and Maximum Bright Station Station Mean Differ- Minimum No. Differ- Fall Sun- Above of A ence Total of eace - shine M.S.L. and From Fall Rain From A B Normal Maxi- I Date I Mini- I Date Days Normal Amountl Date I Max. I M~. mum mum I Ft. of. oF. oF. OF. OF I In. In. Hrs. Wo odbourne · . .. 89 70·4 49·6 60·0 - 0'4*1 85·0 26 36·0 3 0·74 8 - 1'45* 0·23 1 .. Ble nheim · . · . 14 70·1 50·0 60 ·0 - 0·8 86 ·8 26 36· 9 2,3 0·82 8 - 1' 18* 0·24 11 217 Lake Grassmere .. · . 15 64·9 52·2 58 ·6 .. 83·5 22 44·5 2 2·83 12 · . 0 ·70 10 205 GoIden Downs .. .. 900 68·7 44·6 56 ·6 - 0,5 83·2 28 30·5 3 2·95 8 - 1,19 1·13 29 .. Waihopai .. .. 860 69·8 45·6 I 57 ·7 - 3·1 83'0 26 31·6 3 0·61 5 - 2'30 0 ·23 29 .. We stport .. .. 7 67·1 48'5 57 ·8 + 0·1 79 ·0 26 40 ·6 3 2·24 9 - 5'41* 0 ·87 1 256 Molesworth · . · . 2,930 62·7 40·7 51 ·7 - 3·1* 79·0 26 34·0 13, 18 1·11 8 - 1'03* 0·31 4 " Reefton . . · . 630 69·5 46·1 57·8 77·2 27 33 ·0 3 1·85 5 . . 0·72 1 . . To tara Flat .. · . 254 70·4 44·7 57'6 1 .. 78·0 31 34·0 4 1·87 7 .. 1·05 16 . . Greymouth .. .. 13 66·9 52 ·2 59·6 + 1'4* 71·9 11 44·2 4 2·73 8 - 5' 73 * 1·44 16 244 Hanmer Forest · . · . 1,270 65·0 43·9 54 ·4 -3,4 81·9 28 32'5 18 6·27 16 + 2·56 1·05 7 158 Hokitika South .. .. 15 65·8 47·0 56·4 . +0' 3* 72·3 11 36·6 4 1· 96 7 - 8·00* 1· 31 16 284 Balmoral · . · . 650 66 ·9 47·1 57·0 - 0'3* 83·0 28 36·0 3 3·21 12 + 0·91 0 ·64 4 .. Lake Coleridge .. · . 1,195 65 ·3 45·8 55·6 -1·4 82 ·0 28 34·0 4 1·88 9 - 0,70 0·54 1 · . Eyrewell · . · . 520 65·9 47·0 56'4 · . 84·5 22 38·3 21 3·57 15 - 0'03* 0·82 4 .. Franz Josef · . · . 392 67 ·5 46·9 57·2 · . 74 ·5 11 38·5 3 6·78 9 · . 3·84 16 · . Ashley Forest . . .. 350 65·1 48·1 56·6 -2'5* 86·5 28 41·0 2,21 3·74 15 + 0,46* 0·54 2 · . Darfield · . .. 640 66 ·8 46·3 56 ·6 - 2,3 87 -4 28 38 ·0 12 3·60 15 + 0'75 0·98 1 · . Christchurch Airport · . 94 65·2 48·9 57·0 · . 87·2 22 41 ·8 21 3'02 11 · . 0·92 1 178 Christchurc h · . · . 22 65·8 49·0 57'4 - 2'4 88·0 22 41'5 3 3·70 12 + 1·16 1·44 1 .. Ho rorata . . .. 631 66·3 45 ·8 56'0 · . 87·2 28 36'7 12 4·04 15 · . 1·25 1 .. On awe, Akaroa .. .. 150 66·1 49·6 57·8 - 2,5 85·5 22 41·0 6 4·59 16 + 1·89 1·42 1 205 Lincoin .. .. 36 65·6 47·1 56· 4 - 2,3 85·8 22 37·4 12 4 ·46 14 + 2·24 2·45 1 209 Highb ank .. .. 1,102 63·7 47·0 55 -4 .. 82·5 28 39·0 2,4 4·29 15 .. 1·36 1 177 The Hermitage · . .. 2,510 63·3 44·0 53 ·6 - 1,0 76·0 31 33·0 2 5·07 12 - 7,85 3·35 16 183 Win chmore · . .. 526 64·6 46·1 55·4 - 2'3* 87·8 28 37 '5 12 3·01 12 + 0·21 1·10 1 .. Haast · . .. 15 65· 1 48·2 56·6 -0·1* 73 ·3 11 39 ·6 2 4·22 10 - 8'36* 1·69 16 252 Ashburton .. · . 323 68 ·4 47 ·4 57 ·9 - 1,2 92 ·0 28 39 ·8 3,21 2·59 12 - 0 ,42 1·00 1 188 Ternuka · . .. 80 65·8 46·9 56·4 .. 91·2 28 37 ·5 2 2 ·92 10 .. 0·81 4 . . Fairl ie ...... 1,004 65 ·9 43·8 54'8 - 2' 3 90 ·0 28 32 ·0 3,30 2·46 12 - 0'43 0·58 1 · . Tim arn .. · . 56 68·7 48·7 58·7 + 0'0 89·1 22 40 ·2 2,12 3·49 11 + 0'83 1·10 8 216 Adair .. · . 200 63 ·7 47·7 55·7 -1 ' 5" 84·1 22 38·3 2 2·73 11 - 0'10* 0·74 1 .. Tara Hills, Omarama · . 1,600 70·6 44·0 57·3 - 0·6* 88·7 31 32·8 11,12 0·27 5 - 1,73" 0 ·12 2 245 Benm ore, Otematata .. 920 70·2 47·8 59 ·0 .. 88·8 28 38·2 3 0·44 5 . . 0·14 4 · . Lake Hawea · . .. 1,147 69·7 49·3 59·5 · . 85·2 28 39 ·4 2 0·42 5 .. 0·25 1 . . Milford .. · . 20 64·7 49·1 56·9 + 1'5 70 ·3 29 41·1 2 16·54 10 - 6,82 6·07 15 · . Waimate · . · . 200 66·4 48·3 57 ·4 + 0·4 86·0 22 40 ' 5 2 2·86 15 - 0 ,07 0·62 1 160 Naseby Forest · . .. 2,300 65·6 40·3 53·0 .. 80 ·8 28 31·2 18 1·23 7 · . 0' 54 1 .. Queens town · . .. 1,100 68·3 46·9 57 ·6 -0·3 82 ·9 31 39·0 2 0 ·84 6 - 1'66 0 ' 52 16 268 Cromwell .. · . 720 72 ·2 48·3 60·2 + 0,0* 89 ·1 31 37·0 4 0·41 5 - 0·87* 0 ·20 1 .. Oph ir .. · . 1,000 69·7 42·7 56·2 - 2·1 88·4 31 30·9 20 0·43 3 - 1' 39 0·19 16 .. Moa Creek .. · . 1,400 67·0 41 ·3 54·2 · . 82·7 28 29·8 21 0·49 3 · . 0·23 16 .. Earnsclengh . . .. 500 70·7 43 ·8 57·2 - 2'4* 86 ·3 28 33·0 20 0'46 4 - 0 ' 80* 0·34 10 .. Wai piata .. .. 1,550 ...... · ...... Ale xandra .. .. 520 70·0 48·0 59·0 -1 ,2 83·5 21 38 ·0 3 0·32 3 - 0·98 0· 18 16 243 Garston .. .. 1,009 68·0 42·7 55·4 .. 85 ·0 31 31 ·9 3 1·60 8 .. 0·44 16 . . Rox burgh Hydro . . 350 69 ·3 45·3 57 ·3 .. 86·0 28 33 ·0 17 1·10 7 - 0 ,71 0·63 16 .. We st Arm, Lake Manapouri 593 62·6 46 ·9 54·8 .. 75 ·9 12 36·9 2 9'32 15 .. 1 4 '52 16 . . Mid Dome .. · . 1,252 66·7 43· 8 55·2 · . 81 ·1 31 34·9 21 2'48 9 .. ' 0·79 15 . . Cherry Farm, Waikouaiti .. 21 63·0 45·6 54·3 · . 76 ·] 16 37·9 21 1'61 13 · . 1 0' 30 23 .. Moa Flat, West Otago .. 1,345 61·9 41·9 51·9 · . 73 ·6 31 32·0 18 1·76 11 - 1' 20* 0·66 16 · . Taieri · . · . 80 64·2 45·8 55·0 -]'0* 79·4 16 37·9 6 2·41 15 - 0·15* 0·63 3 148 Musselburgh, Dunedin .. 5 62·2 49·3 55·8 -1 '0* 76·9 22 42 ·3 5 1·96 13 - 0·92 0'55 16 164 Riversdale · . .. 419 64·5 44·3 54 ·4 .. 76·0 21 35·5 21 1'51 8 . . 0·60 16 . . Tapanu i .. .. 550 64·6 43·9 54 ·2 .. 77·0 3] 34·4 3 2·92 10 · . 1'08 3 .. Eas t Gore · . .. 245 65·5 44·4 55·0 -1 ' 3 77·3 31 32·8 3 2· 47 12 - 0'61 0·87 16 .. Gore .. · . .. 240 65·8 43·6 54·7 - 2'0* 78·0 31 31·7 2 2·39 12 - 0·69* 0 ·88 16 207 Otautau · . .. 180 64·3 45·3 54·8 - 0'3* 77 ·3 31 33 ·8 3 2·22 10 - 0'80* 0·86 16 200 Peb bly Hills · . .. 150 65 ·7 43·6 54 ·6 · . 75·0 31 32 ·0 3 1 ·91 11 - ]·61* 1,]0 16 · . Invercargill Airfield · . 0 62·3 45·2 53·8 - 1'2* 72 ·0 22 33·0 3 2'00 15 - 1' 60* 0'97 16 196

LATE RETURNS

Wallaceville, Nov 1960 195163'4147'8 I 55'61 + 1'0*1 69 '0 1 29 37 14 1 186 Temuka, Oct 1960 · . 80 61 ·3 43'8152'6 .. 75·0 18 34·0 151·135 1 2'1 7 1 148 1-1..' 34*1 0·20'868 1 13 .. Temuka, Nov ]960 · ' 1 80 63·3 43·0 53·2 . . 76 ' 3 14 1 33·0'0 I' 18 1·03 4 .. 0 ·64 30 .. I NOTE-At stations where departures from normal have an asterisk, the temperature record has been maintained for less than 10 years, the rainfall record for less than 20 years. Rainfall normals have been revised and now refer to the standard period 1921-50. Where observations are not available for the whole period, or where the site of the rain gauge has been changed, the normals are partly interpolated.

NOTES ON THE WEATHER FOR DECEMBER 1960 Marlborough Sounds, north-west Nelson, Buller, Westland, and General: December was a cool month, with a marked reversal Central Otago it was less than a quarter of average. For some of the usual patterns in rainfall and sunshine, so that Gisborne and stations in these areas it was the driest December on record. This Hawke's Bay were cloudy and wet while the West Coast was sunny was the case for Hokitika and New Plymouth. and dry. This reversal was caused by persistent south-easterly On the other hand, in Gisborne and Hawke's Bay rainfall was winds during the first half of the month, with unusually cool two to five times the normal value, and a few stations in these temperatures, snow on the ranges of both Islands, and cloud and districts had their wettest December on record. rain in eastern districts, while the West Coast basked in sunshine. Temperatures : Temperatures were 1-3 degrees below average, For the greater part of the country conditions were considered except in Taranaki and Nelson and on the West Coast, where they to be somewhat too dry for satisfactory growth, affecting especially were close to normal. the hay crops. In a few areas, such as Bay of Plenty and parts of Highest departures from normal were recorded in eastern districts the Nelson district, the dry weather was becoming rather serious. from eastern Northland to central Canterbury. Rainfall: Rainfall was below average in the South Island (except Sunshine: Sunshine was below average in the North Island and for the Kaikoura coast and most of Canterbury), and in the North in northern and eastern districts of the South Island from Christ­ Island west of the main ranges. In most of these areas it was about church northward. Greatest deficiencies of over 50 hours were half; but in parts of North Taranaki, Southern Manawatu, the recorded in Gisborne and Hawke's Bay. 26 JANUARY THE NEW ZEALAND GAZETTE 16$

By contrast, the West Coast was favoured with 30-90 hours On the 14th the weather was generally fair or fine, under the above average sunshine, and the Hokitika total of 284 hours was influence of an anticyclone centred over the Tasman Sea. The the highest in the country. Sunshine was also above normal by anticyclone moved on to the North Island, where fine weather 15-30 hours in South Canterbury, Otago, and Southland, except persisted for another two days, during which time however a slow­ near Dunedin. moving trough of low pressure brought considerable rain to the Weather Sequence: The first thirteen days were marked by per­ West Coast and the Alps, with lighter falls in Southland and sistent southerly to easterly winds, with cloudy, unsettled, and Otago. From the 17th to the 19th the trough, now weak, continued unusually cool conditions in eastern districts but mainly fine to move northward, bringing some light rain to the Kaikoura sunny weather on the West Coast. A trough of low pressure which coast and southern and eastern districts of the North Island. crossed the country on the 1st was accompanied by general rain, From the 20th to the 27th the weather was mainly fine, under and a depression soon formed east of the South Island. The dep­ the influence of a belt of high pressure covering the Tasman Sea ression moved north-eastward during the next two days, and an and extending far to the east. However, the passage of a depression anti-cyclone developed to the south of the country. Rain became to the north caused rain in Northland for the first four days. heavier in Hawke's Bay, but the weather cleared in Westland and Depressions passing to the south affected the western and southern later in Taranaki. Thunderstorms were reported in many areas, of the South Island from the 22nd to the 24th and again on with heavy hail in southern Hawke's Bay; and snow fell on the the 26th; and on the 23rd coastal districts from Dunedin to Timaru ranges of both islands. Pressures remained high to the south, and also received some rain. as the first depression moved away to the east a second depression A trough of low pressure which crossed the country on the moved into the North Tasman Sea and crossed Northland on the 28th and 29th brought rain mainly to eastern districts and about 5th and 6th, with heavy rain. This depression moved away slowly, Cook . A depression developed off East , and the 30th but pressures remained low over Northland for another week, so was a cool day, with southerlies, and showers from Kaikoura to that a trough extended from there to the east and later south-east, East Cape. This depression soon moved away, and on the last day with a continuation of similar weather, particularly from Christ­ of the year the weather was mainly fine, though still cool. church northward. However, as the system commenced to lose intensity and move away on the 12th and 13th the weather cleared M. A. F. BARNEIT, Director. from the south and west. By the 13th it had cleared in Northland and most of Hawke's Bay, but showers persisted in Gisborne. (N.Z. Met. S. Misc. Pub. 107)

RESERVE BANK OF NEW ZEALAND SUMMARY OF TRADING BANKS' MONTIILY RETURNS OF AsSETS AND LIABILITIES AS AT CLOSE OF BusINESS ON WEDNESDAY, 21 DECEMBER 1960 (In accordance with section 46 of the Reserve Bank of New Zealand Act 1933) (All Amounts in New Zealand Currency) Australia and Commercial National New Zealand Bank of New Bank of Bank of Bank of Bank South Wales New Zealand Australia New Zealand Totals Limited Limited Limited LIABILITIES £ £ £ £ £ £ (a) Demand liabilities in New Zealand 63,614,887 38,127,467 121,345,897 22,099,372 55,341,823 300,529,446 (b) Time liabilities in New Zealand . . 13,472,839 11,239,418 15,214,314 3,472,335 8,627,126 52,026,032 (c) Demand liabilities elsewhere than in New Zealand incurred in respect of New Zealand business .. 1,778,202 8,505 834,554 337,339 3,803,699 6,762,299 (d) Time liabilities elsewhere than in New Zealand incurred in respect of New Zealand business .. 170,373 222,142 64,526 39,938 515,608 1,012,587 (j) Notes of own issue in circulation payable in New Zealand ...... (m) New Zeaiand business excess of assets over liabilities 2,722,999 2,722,999 Totals 79 ,036,301 49,597,532 140,182,290 25,948,984 68,288,256 363,053,363

ASSETS £ £ £ £ £ £ (e) Reserve balances held in the Reserve Bank of New 21,871,405 14,471 ,930 27,959,133 8,045,837 17,259,139 89,607,444 Zealand (f) Overseas assets in respect of New Zealand business- (1) In London 1,937,003 4,731,702 3,611,191 555,069 1,817,734 12,652,699 (2) Elsewhere than in London 822,647 30,854 4,446,018 16,535 912,392 6,228,446 (g) (1) Gold and gold bullion held in New Zealand (2) Subsidiary coin held in New Zealand 294,053 153,599 545 ,068 98,063 292,770 1,383,553 (h) (1) Aggregate advances in New Zealand 37,172,676 23,371,069 *72,022,483 11 ,631,143 34,770,994 178,968,365 (2) Aggregate discounts in New Zealand 2,626,757 1,185,103 1,966,993 890,753 1,350,683 8,020,289 (i) Reserve Bank of New Zealand notes 3,276,486 1,441,678 12,130,111 854,832 3,218,234 20,921,341 (k) Securities held in New Zealand- (1) Government 1,549,133 321,492 6,932,405 562,962 2,130,977 11,496,969 (2) Other than Government . . 2,983,812 178,000 6,031,925 401 , 814 2,285,000 11,880,551 (1) Value of land, buildings, furniture, fittings, and equipment held in New Zealand 1,151,184 900,361 4,536,963 858,268 1,683,501 9,130,277 (m) New Zealand business excess of liabilities over assets 5,351,145 2,811,744 2,033,708 2, 566,832 12,763,429 Totals 79,036,301 49,597,532 140,182,290 25,948,984 68,288,256 363,053,363 *Includes transfers to Long-term Mortgage Department, £225,012. (h h) Aggregate unexercised overdraft authorities: £137,801 ,710. Wellington, New Zealand, 20 January 1961. R. N. FLEMING, Chief Cashier.

BANK RETURNS SUPPLEMENTARY

STATEMENT OF THE AMOUNT OF LIABILITIES AND AsSETS OF THE LONG-TERM MORTGAGE DEPARTMENT OF THE BANK OF NEW ZEALAND AS AT 21 DECEMBER 1960 Liabilities £ Assets £ Capital 703,125 Loans 1,678, 137 Debentures and debenture stock 750,000 Transfers to Bank Transfers from Bank 225,012 Other assets .. Other liabilities £1,678,137 £1,678,137

18 January 1961. R. N. FLEMING, Chief Cashier. C 166 THE NEW ZEALAND GAZETIE No. 7

BANKRUPTCY NOTICES ADVERTISEMENTS

In Bankruptcy-Supreme Court INCORPORATED SOCIETIES ACT 1908

PATRICK JAMES HOULIHAN, of 8 Wallingford Street, Grey DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A Lynn Auckland, apartment-house proprietor, was adjudged SOCIETY banhupt on 17 January 1961. Creditors' meeting will be held at my office on Tuesday, 31 January 1961, at 10.30 a.m. e. E. YOUNG, Acting Official Assignee. I, Keith Lionel Westmoreland, Assistant Registrar of Incor­ porated Societies, do hereby declare that as it has been made Fourth Floor, Dilworth Building, Customs Street East, to appear to me that the under-mentioned societies are ~o Auckland C. 1. longer carrying on operations they are hereby dissolved 10 pursuance of section 28 of the Incorporated Socierties Act 1908: The Te Horo Suppliers Society Incorporated. W. 1946 / 19. In Bankruptcy-Supreme Court N.A.C. Officers' Guild Incorporated. W. 1947 /68. The Wanganui Motor Racing Club Incorporated. W. 1952/ 37. ROLAND JAMES MCGRATH, of 50 Faraday Street, Napier, bar­ Raurimu Cosmopolitan Club Incorporated. W. 1953/46. man, was adjudged bankrupt on 23 January: 1961. Creditors' The New Zealand Council of Ladies' Hairdressers Incor­ meeting will be held at the Courthouse, Napler, on Thursday, porated. W. 1955 / 23. 2 February 1961 , at 11 a.m. The Manawatu Gliding Club Incorporated. W. 1957 /45. A. G. SMITH, Official Assignee. Napier. Dated at Wellington rthis 19th day of January 1961. K. L. WESTMORELAND, Assistant Registrar of Incorporated Societies. In Bankruptcy-Supreme Court INDUSTRIAL AND PROVIDENT SOCIETIES ACT 1908 FRANK SIMPSON, of Oeo, dead-stock dealer, was adjudged bankrupt on 20 January 1961. Creditors' meeting will be DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING AN held at the Courthouse, Hawera, on Wednesday, 1 February INDUSTRIAL AND PROVIDENT SOCIETY 1961, at 2 p.m. R. e. DOBSON, Official Assignee. Courthouse, Hawera. I, Keith Lionel Westmoreland, Assistant Registrar of I?dus­ trial and Provident Societies, do hereby declare rthat as It has been made to appear to me that the under-mentioned society is no longer carrying on operations it is hereby dissolved i? In Bankruptcy-Supreme Court pursuance of section 6 (a) (iii) of the Industrial and ProVI­ dent Societies Act 1908 : JACOB SCHRIEK, of 46 Tauiwi Crescent, Hornby, mercer Taumarunui Consumers Cooperative Society Ltd. W. 1947/1. (trading at 3A Seaview Road, New Brighton), was adjudged Dated at Wellington this 19th day of January 1961. bankrupt on 18 January 1961. Creditors' meeting will be held K. L. WESTMORELAND, at my office, Provincial Council Chambers, Armagh Street, Assistant Registrar of Industrial and Provident Christchurch, on Tuesday, 31 January 1961, at 10.30 a.m. Societies. O. T. GRATTAN, Official Assignee. Christchurch, 18 January 1961. ADMINISTRATION ACT 1952 In the matter of the Administration Act 1952 and its In Bankruptcy-Supreme Court amendments, and in the matter of the estate of Daniel Alberrt Patterson, formerly Daniel Morgan, late of PortobeUo, but now deceased. JOHN NOEL NICHOLLS, of 130 Peterborough Street, Christ­ church, metal worker, was adjudged bankrupt on 18 January NOTICE is hereby given that the Public Trustee of New Zealand '-1961. Creditors' meeting will be held at my office, Provincial on the 8th day of December 1960 filed a certificate in the -Council Chambers, Armagh Street, Chrischurch, on Mon­ Supreme Court at Dunedin electing to administer the above­ 'day, 30 January 1961, at 10.30 a.m. mentioned estate under Part IV of the Adminstration Act 1952, and that the said estate will, as from !the said date, - O. T. GRATTAN, Official Assignee. be administered, realised, and distributed in accordance Christchurch, 18 January 1961. with the law and practice of bankruptcy. I do hereby summon a meeting of creditors of the above estate to be held at the Public Trust Office, Moray Place, Dunedin, on the 19th day of December 1960, at 2.30 p.m. All creditors, whether they have already submitted their LAND TRANSFER ACT NOTICES claims or not, are required to prove their debts within the !time and in the manner provided by the Bankruptcy Act 1908. Proof of debt forms may be procured at my office. EVIDENCE having been furnished of rthe loss of outstanding Dated at Dunedin this 8th day of December 1960. duplicate of certificate of title, Volume 83, folio 185, Wellington Registry, in the name of John Walter Comeskey, K. H. READMAN, District Public Trustee. clerk, and James Francis Comeskey, farmer, both of Upper Hutt, for 179 acres 3 roods 34' 3 perches, and being part of Section 367, Hutt District, and application (483156) THE COMPANIES ACT 1955, SECTION 336 (6) having been made to me to issue a new certificate of title in lieu thereof, I hereby give notice of my intention to NOTICE is hereby given that the names of the under-mentioned issue such new certificate of title on the expiration of 14 companies have been struck off the Register and the com­ ,days from the date of the Gazette containing this notice. panies dissolved: Dated at the Land Registry Office, Wellington, this 18th Spiral Contracting Co. Ltd. A. 1951/767. day of January 1961. Harris and Edgley Ltd. A. 1954/590. E. K. PIDLLIPS, District Land Registrar. Given under my hand at Auckland this 17th day of January 1961. D. L. BALL, Assistant Registrar of Companies. EVIDENCE of ,the loss of certificate of title, Volume 66, folio 144 (Canterbury Registry), for 1 rood, or thereabouts, THE COMPANIES ACT 1955, SECTION 336 (6) situate in the District of Ashburton, being Lot 10 on Deposited PIan No. 490, part of Rural Section 21371, in the name of NOTICE is hereby given that the names of the under-mentioned John McNeill, of Methven, ploughman (now deceased), companies have been struck off the Register and the com­ having been lodged with me together with an application panies dissolved: for Ithe issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new B.B.L.S. (Hawera) Ltd. T. 1953 /20. certificate of title upon ,the expiration of 14 days from South Taranaki Electronics Ltd. T. 1954/ 18. the date of the Gazette containing this nortice. Robert Woodhead Ltd. T. 1954/27. Wait·ara Electrical Services Ltd. T. 1952/ 34, Dated this 19th day of January 1961 at the Land Registry Office, Christchurch. Given under my hand at New Plymouth this 20th day of January 1961. L. H. McCLELLAND, District Land Registrar. O. T. KELLY, District Registrar of Companies. 26 JANUARY THE NEW ZEALAND GAZETTE 167

THE COMPANIES ACT 1955, SECTION 336 (6) CHANGE OF NAME OF COMPANY

NOTICE is hereby given that the names of the under-mentioned NOTICE is hereby given that "Little's Milk Bar Ltd." has companies have been struck off the Register and the com­ changed its name to "Tickner's Milk Bar Ltd.", and that the panies dissolved: new name was this day entered on my Register of Companies in place of the former name. Oriental Hotel Ltd. W. 1947/ 286. Belclere (N.Z.) Ltd. W. 1948 /87. Dated at Auckland this 4th day of January 1961. Pahiatua Bus Co. Ltd. W. 1948 / 127. 78 D. L. BALL, Assistant Registrar of Companies. Muritai Stores Ltd. W. 1949 / 369. Anne Clare (Wanganui) Ltd. W. 1949/397. Rosemary Cake Shop Ltd. W. 1949/530. Advertisin~ Calendars Ltd. W. 1949/578. Argosy FIlmS (N.Z.) Ltd. W. 1950/500. CHANGE OF NAME OF COMPANY L. H. Bishop and Co. Ltd. W. 1951/136. Constable Services Ltd. W. 1954/ 294. NOTICE is hereby given that "South Pacific Airlines (N.Z.) Dated at Wellington this 18th day of January 1961. Ltd." has changed its name to "South Pacific Airlines of New K. L. WESTMORELAND, Zealand Ltd.", and that the new name was this day entered Assistant Registrar of Companies. on my Register of Companies in place of the former name. Dated at Auckland this 20th day of December 1960. 79 D. L. BALL, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3) AND (4) CHANGE OF NAME OF COMPANY NOTICE is hereby given that, at the expiration of three months from this date, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the NOTICE is hereby given that "H. H. Wall (Te Puke) Ltd." has Register and the companies be dissolved: changed its name to "A. F. Harkin Ltd.", and that the new name was this day entered on my Register of Companies in C. R. Hill Ltd. 1954/ 994. Clayrt:on's (Pukekohe) Ltd. 1954/1071. place of the former name. Fuller and Sarten Ltd. 1955/176. Dated at Auckland this 9th day of January 1961. Grey Lynn Traders Ltd. 1956 /390. 80 D. L. BALL, Assistant Registrar of Companies. Wilsons Traders Ltd. 1956 / 502. Onehunga Auction Mart Ltd. 1956/734. Co vic and Radonich Ltd. 1956/1070. Mother Goose Ltd. 1957/16. Reid and McColl Ltd. 1957 / 19. CHANGE OF NAME OF COMPANY Clive Chamberlain Ltd. 1957/241. Murrays Holdings Ltd. 1957 / 250. Martins Food Market Ltd. 1957 /631. NOTICE is hereby given that "Crockers Fashion House Ltd." G. D'Amato Ltd. 1957/686. has changed its name to "Crackers Fashion Shoes Ltd.", and that the new name was this day entered on my Register of Given under my hand at Auckland this 19th day of January Companies in place of the former name. 1961. D. L. BALL, Assistant Registrar of Companies. Dated at Auckland this 22nd day of December 1960. 81 D. L. BALL, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3) CHANGE OF NAME OF COMPANY

TAKE notice that, at the expiration of three months from the NOTICE is hereby given that "R. L. McHemy Ltd." has changed date hereof, the name of the under-mentioned company will, its name to "e. F. Baker Ltd.", and that the new name was unless cause is shown to the contrary, be struck off the this day entered on my Register of Companies in place of the Register and the company will be dissolved: former name. S. G. Glennie and Son Ltd. P.B. 1936 /8. Dated at Auckland this 6th day of January 1961. Dated aJt Gisborne this 18th day of January 1961. 82 D. L. BALL, Assistanlt Registrar of Companies. H . E. SQUIRE, District Registrar of Companies.

CHANGE OF NAME OF COMPANY THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that "Hawke's Bay Raw Milk Pro­ ducers' Co-operative Ltd." has changed its name to "Hawke's NOTICE is hereby given that, at the expiration of three months Bay Milk Producers' Co-operative Ltd.", and that the new from the date hereof, the names of the under-mentioned com­ name was this day entered on my Register .of Companies in panies will, unless cause is shown to the contmry, be struck place of the former name. (H.B. 1945/3.) off the Register, and the companies dissolved: Dated at Napier this 10th day of January 1961. Petone General Drapery Co. Ltd. W. 1948 / 383. 76 G. JANISCH, Assistant Registrar of Companies. Omega Home Cookery Ltd. W. 1949/181. Sayers' Taxis Ltd. W. 1951/161. Nevilles Portraits Ltd. W. 1951/165. P. W. Tonks Ltd. W. 1951/447. Williams Furniture Factory Ltd. W. 1954/ 523. CHANGE OF NAME OF COMPANY "The New Yorker" Co. Ltd. W. 1955 / 385. Motor Sales (Wairampa) Ltd. W. 1955/485. Warnes' Beach Store Ltd. W. 1958 /462. NOTICE is hereby given that "Extra lite Venetian Blinds (Hawke's Bay) Ltd." has changed its name to "Extralite Pro­ Given under my hand at Wellington this 17th day of ducts Ltd.", and that the new name was this day entered on January 1961. my Register of Companies in place of the former name. K. L. WESTMORELAND, (H.B. 1953 /71.) Assistant Registrar of Companies. Dated at Napier this 10th day of January 1961. 75 G. JANISCH, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3) CHANGE OF NAME OF COMPANY NOTICE is hereby given that, at the expiration of three months from the date hereof, the name of the under-mentioned com­ NOTICE is hereby given that "Oalloways Super Service Station pany will, unless cause is shown to the contrary, be struck off Ltd." has changed its name to "Bert Hildesheim U d." and the Register and the company dissolved: that the new name was this day entered on my Register of Stafford Hospital Ltd. o. 1947/9. Companies in place of the former name. (H.B. 1957/ 170.) Dated at Dunedin this 12th day of January 1961. Dated at Napier this 12th day of January 1961. L. ESTERMAN, District Registrar of Companies. 77 G. JANISCH, Assistant Registrar of Companies. 168 THE NEW ZEALAND GAZETTE No.1

CHANGE OF NAME OF COMPANY ALEX STARK LTD.

NOTICE is hereby given that "Nightingale Transport Ltd." has changed its name to "Ruardy Transport Ltd.", and that the NOTICE OF MEETI NG OF CREDITORS new name was this day entered on my Register of Companies in place of the former name. W. 1955/170. NOTICE is hereby given, pursuant !to section 284 of the Dated at Wellington this 20th day of January 1961. Companies Act 1955, that a meeting of Alex Stark Ltd'. K. L. WESTMORELAND, will be held on Thursday, the 26th day of January 1961, 96 Assistant Registrar of Companies. at which meeting an extraordinary resolution, "That the company cannot, by reason of its liabilities, continue in business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily", is to CHANGE OF NAME OF COMPANY be proposed, and that a meeting of the creditors of the company will be held, pursuant to section 284 of the NOTICE is hereby given that "Casino Models Ltd." has changed Oompanies Act 1955, at the Pioneer Sports Club, 188 Oxford its name to "Bettina Models U d.", and that the new name was Terrace, Christchurch, on Friday, the 27th day of January this day entered on my Register of Companies in place of the 1961 , at 11 a.m., at which meeting a full statement of former name. W. 1949 / 519. ·the position of the company's affairs togelther with a list of creditors and the estimated amount of their claims Dated at Wellington this 20th day of J,anuary 1961. will be laid before the meeting, and at which meeting K. L. WESTMORELAND, the creditors, in pursuance of section 285 of !the said Act, 97 Assistant Registrar of Companies. may nominate a person to be liquidator of the company and, in pursuance of section 286, may appoint a committee of inspection. CHANGE OF NAME OF COMPANY Dated Thursday, the 19th day of January 1961. BONGARD AND STANLEY, Secretaries. NOTICE is hereby given that "Blackburn Coal Co. Ltd." has 92 changed its name to "W. B. Cartwright Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name. Dated at Christchurch ithis 12th day of January 1961. BOYLE-MIDWAY (N.Z.) LTD. 86 L. H. McCLELLAND, District Registrar of Companies. NOTICE OF RESOLUTION FOR VOLUNTARY WINDING Up

NEVILLE W. JERROME LTD. In the matter of the Companies Aot 1955 and in the matter of Boyle-Midway (N.Z.) Ltd. IN LIQUIDATION NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company on the 19th day Notice Calling Final M eeting of December 1960, the following special resolution was passed by the company, namely : In the matter of the Companies Act 1955 and in the matter of Neville W. Jerrome Ltd. (in liquidation). "That the company be wound up voluntarily." NOTICE is hereby given, in pursuance of section 281 of the Dated this 16th day of January 1961. the Companies Act 1955, that a general meeting of the above­ 74 L. M. BROWNING, Liquidator. named company will be held at 309 New Zealand Insurance Building, Queen Street, Auckland, on the 9th day of February 1961, at 8.45 a.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to A. C. NIELSEN LTD. receive any explanation thereof by rthe liquidator. Dated this 26th day of January 1961. 93 J. L. GENTLES, Liquidator. NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

KOREMAN CONSTRUCTION LTD. NOTICE is hereby given, pursuant to section 405 of the Com­ panies Act 1955, that A. C. Nielsen Ltd., duly incorporated in IN LIQUIDATION Delaware, U.S.A., and having its Head Office in New Zealand, at the Evening Post Building, Willis Street, Wellington, in­ tends to cease to have a place of business in New Zealand Notice Calling Final Meeting on the expiration of three months from the date of publica­ In the matter of ,the Companies Act 1955 and in the matter tion of this notice. of Koreman Construction Ltd. (in liquidation). Dated at Wellington this 29th day of December 1960. NOTICE is hereby given, in pursuance of section 291 of the The person authorised under section 397 of the Companies Companies Act 1955, that a general meeting of the company Act 1955 is Patrick A. Newton, of Evening Post Building, and creditors will be held at the liquidator's office, Commer­ Willis Street, Wellington. 47 cial Buildings, Dickens Street, Napier, on Monday, 6 February 1961, at 10 a.m. Business: 1. To lay before the meeting the final account and the HOWICK BOROUGH COUNCIL conduct of the winding up of the company. 2. To consider by extraordinary resolution the manner in which the books of ~ he company are to be disposed. RESOLUTION MAKING SPECIAL RATE Dated at Napier this 16th day of January 1961. 83 R. H. WIMSETT, Liquidator. IN pursuance and exercise of the powers vested in it in that behalf by the Local Authorities Loans Act 1956, the Ho,wick Borough Council hereby resolves that, for the OTARA COOPERATIVE DAIRY FACTORY CO. LTD. purpose of providing the interest and other charges on a fire tender loan of £2,000 authorised to be raised by the Howick Borough Council under the above-mentioned Act IN VOLUNTARY LIQUIDATION for the purpose of purchasing a fire tender, the said Howick Borough Council hereby makes and levies a special rate of point nought four four pence in the pound (0' 044d.) A general meeting of the company will be held at 2 p.m. upon the rateable value of all rateable properlty in the rating on Monday, 13 February 1961, at the Otara Hall, Otara. district comprising the whole of the Borough of Howick; and that such speci~l rate shall be an annual-recurring Business: rate during the currency of such loan and be payable on Prese~ation of liquidator'S accounts showing how the the 9th day of December in each and every year during winding up has been conducted, the property of the company the currency of such loan, being a period of 10 years, has been disposed of, and for the purpose of laying before or until such loan is fully paid off. the meeting the accounts and giving any explanation thereof. I hereby certify !that this is a true and correct copy. D. R. CAMPBELL, Liquidator. W. A. STEVENSON, Mayor. 287 Dee Street, Invercargill, 20 January 1961. R. C. MARSHALL, Town Clerk. 90 89 169

STRATFORD COUNTY COUNCIL Area A. R. P. Description o 0 4'28 Part Section 14, Hutt District, part Lot 2, D.P. REsoLUTION MAKING SPECIAL RATE 12344; shown coloured orange on Survey Office Plan No. 24810. Certificate of title, Workers Dwelling Loan 1960 Volume 493, folio 170. o 0 O' 51 Part Section 239, Hutt District, part land in PURSUANT to the Local Authorities Loans Act 1956, the Deeds Plan 434; shown coloured blue on Sur­ Stratford County Council hereby resolves as follows: vey Office Plan No. 24810. Certificate of title, "That for the purpose of meeting the annual. charges on Volume 339, folio 124. a loan of £3,000 authorised to be raised by the Stratford o 0 15'43 Part Section 240, Hutt District, part land in County Council under the above-mentioned Act for the D .P. No. 8235; shown coloured orange on erection of a workers dwelling .at Tututawa, the said Stratford Survey Office Plan No. 24810. Centificate of County Council doth hereby make and levy a special rate title, Volume 584, folio 252. as follows: A special rate of one thirty-second of a penny All situated in Block XIV, Belmont Survey District. in the pound, on the rateable value, on the basis of the unimproved value, of all rateable propeJ1ty within the whole Dated at Lower Hutt this 26th day of January 1961. of the Stratford County; such special rate to be an annually 91 C. M. TURNER, Town Clerk. recurring rate to be payable on the 12th day of August in each and every year during the period equal to the currency of the loan, -being a period of 15 years, or until Ithe loan is fully paid off." 85 FRANKLIN COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND LOWER HUTT CITY COUNCIL In the matter of the Counties Act 1956 and in the matter of the Public Works Aat 1928. NOTICE OF INTENTION TO TAKE LAND NOTICE is hereby given that the Franklin County Council proposes, under the provisions of the above-mentioned Acts, In the matter of the Public Works Act 1928 and its amend­ to execute a certain public work, namely, the provision of ments, and in the maltter of the Municipal Corporations a road within the County of Franklin; and for ,the purposes Act 1954, and in the matter of the Lower Hutt Borough of such public work the lands described in the Schedule Empowering Act 1927. hereto are required to be taken; and notice is hereby NOTICE is hereby given that the Lower Hutt City Council further given that a plan of the lands so required to be taken is proposes, by virltue of the above-mentioned Acts and of all deposited in the public office of the Clerk to the said other Acts and powers it thereunto enabling, to execute a Council, situated in Roulston Street, Pukekohe, and is open public work, to wit, the widening and realignment of portions for inspection, without fee, by all persons during ordinary of Wainui Road and Gracefield Road within the City of office hours. Lower Hutt; and for the purposes of such public work the AU persons affected by and who have well grounded Council requires to take the land more particularly described objections to the execution of the said public work or the in the Schedule hereto for street; and notice is hereby further taking of such lands must state :their objections in writing given that a plan of the said pieces of land so required to be and send the same within 40 days from the 20th day of taken is deposited at the offices of the Council, Municipal January 1961, being the first publication of this notice, to Chambers, Laings Road, Lower Hutt, and is there open for the County Clerk at :the County Office, Roulston Street, inspection during ordinary office hours; and notice is hereby Pukekohe. further given that all persons affected by the execution of the SCHEDULE said public work or by the taking of the said pieces of land ApPROXIMATE area of each of the parcels of lands required should, if they have any well grounded objection to the to be taken: execution of the said public work or to the taking of the said pieces of land, set forth the ~ame in writing and send A. R. P. Description of the

SCHEDULE Hutt City Council hereby makes and levies a special rate APPROXIMATE area of the parcel of land required to be taken: of five hundred and fifty-nine thousandths of a penny (0' 559d.) in the pound (£) on the rateable value (on A. R. P. Description of the land the basis of the annual value) of all rateable property in o 0 2' 9 Part Allotment 96, Waiau Parish; coloured blue the City of Lower Hutt; and that such special rate shall on S.O. Plan 42335. be an annually recurring rate during the currency of such Situated in Block IX, Drury Survey District, County of loan and be payable yearly on or about the 1st day of Franklin, North AucMand Land Dis;trict; as the same are August in each and every year during the currency of more particularly delineated on S.O. Plan 42335 deposited such loan, being a period of 40 years, or until the loan in the office of the Lands and Survey Department, Auckland. is paid off." Dated at Pukekohe this 20th day of January 1961. I hereby certify that the above resolution was duly passed at the meeting of the Lower Hutt City Council R. G. YOUNG, County Clerk. held on the 19th day of January 1961. 88 C. M. TURNER, Town Clerk. Lower Hutt 94

BAY OF PLENTY HOSPITAL BOARD CANTERBURY AGRICULTURAL COLLEGE, LINCOLN NOTICE OF INTENTION TO TAKE LAND ANNUAL ELECTION OF Two MEMBERS TO TIIE BOARD OF GOVERNORS In the matter of the Public Works Act 1928. I hereby give public notice of the result of the annual TAKE notice that the Bay of Plenty Hospital Board, a election held on Monday, 'the 5th day of December 1960, to body duly incorporated under the Hospitals Act 1957, fill (t he two vacancies on the Board of Governors of Canter­ having in or about the year 1945 for hospital purposes bury Agricultural College. entered into posess ion of all those pieces of land situated One member to be elected by such of the members of the in the Borough of Whakatane containing firstly, one (1) House of Representatives as for the time being represent rood, or thereabolllts, being Lot 3 on Deposited Plan 12339, electoral districts wholly or partly within the Provincial part of Allotment 6131 of the parish of Waimana, and Districlt of Canterbury. being the whole of the land comprised and described in I hereby declare William Henry Gillespie, being the only certificate of title, Volume 1746, folio 89, South AucMand nomination received, to be duly elected to' the Board of Registry, and secondly, one (1) rood, or thereabouts, being Governors to hold office for a period of three years com­ Lot 4 on the said plan, pant of the said Allotment, and mencing on the 1st day of January 1961. being the whole of the land comprised and described in One member to be elected by Ithe graduates of the certificate of title, Volume 305, folio 129, South Auckland Universtiy of New Zealand whose names are on the books Registry, now intends to take such land by Proclamation for of the college and the holders of diplomas granted by the hospital purposes; and a plan showing the said land proposed college. to be ~aken is deposited at the offices of the said Board in Ivor Lewis Elliott 160 Stewart Street, Whakatane; and all persons affected are Thomas Drummond James Holderness 242 hereby called upon to set forth in writing any well grounded Total number of valid votes 402 objections ,to the execution of such works or purposes Informal votes 19 or the taking of ,such lands and ~o send such writing, within 40 days of the date hereof, to the said Board at its said I hereby declare Thomas Drummond James Holderness to be duly elected to the Board of Governors Ito hold office office. for a period of three years commencing on the 1st day of Dated at Whakatane this 23rd day of January 1961. January 1961 SUCKLING, OSBORNE AND MITCHELL, Dated at Lincoln this 31st day of December 1960. Solicitors for the Bay of Plenty Hospital Board. 95 84 H. G. HUNT, Returning Officer.

NEW ZEALAND GOVERNMENT PUBLICATIONS NAPIER CITY COUNCIL GOVERNMENT BOOKSHOPS A full range of Government Publications is available from NOTICE OF INTENTION TO TAKE LAND the following Government Bookshops: Auckland: Corner of Lome and Rutland Streets P.O. Box 5344 Telephone 22 919 NOTICE is hereby given that the Napier City Council proposes Wellington: Corner of LamMon Quay and Bunny Street to execute a certain public work, namely, to provide land Private Bag Telephone 46 807 for building sites; and for the purpose of such public work Christchurch: 130 Oxford Terrace the land described in the Schedule hereto is required to be P.O. Box 1721 taken; and notice is hereby further given that a plan of the Telephone 75 860 land so required to be taken is deposited in the public office Wholesale Retail Mail Order of the Town Clerk of the said Council situated in Tennyson Street, Napier, and is open for inspection without fee by all THE NEW ZEALAND GAZETTE persons during ordinary office hours. Subscriptions-:-The .subscription is at the rate of £5 5s. per calender year, 'lllcludmg postage, payable in advance. All persons affected by the execution of the said public Single copies avai1

GENERAL PUBLICATIONS INDUSTRIAL DEVELOPMENT CONFERENCE REPORT, JUNE 1960 A DESCRIPTIVE ATLAS 184 pages. Price 6s. OF NEW ZEALAND EQUAL PAY IMPLEMENTATION COMMITTEE Edited by A. A. McLINTOCK REPORT 1960 Text 110 pages, 25 half-tone illustrations, 48 full-colour 32 pages. Price Is. 6d. maps. Price 40s., post free. NEW ZEALAND BOILER CODE REPORT OF THE ROYAL COMMISSION ON LOCAL 284 pages. Price 30s. AUTIIORITmS FINANOE This report, recently released, deals with iocal authoriHes, JOINERY IN NEW ZEALAND revenues, capita:1 works, and miscellaneous associated matters PART I, DooRS and contains conclusions reached by the Commission. 70 pages, illustrated. Price 6s. 6d. 172 pag.es. Price lOs. FARM ENGINEERING REPORT ON ]iNTER-ISLAND ELEor:RIC POWER By A. W. RIDDOLLS TRANSMISSION A most informative book dealing with levelling, drainage, Price 3s. 6d. irrigation, water supply, the building of woolsheds, loading ramps, haybarns, cowsheds, silos, fences, gates, and other GRASSLANDS OF NEW ZEALAND farm structures. By SIR E. BRUCE LEVY 422 pages, 235 illustrations. 'Price 42s. 322 pages, illustra:ted. Price 26s. 6d. MECHANICS OF THE MOTOR VEHICLE ~RIABLE FARM OROPS OF NEW mALAND (THEORY AND PRACTICE) By J. W. HADFIELD This copiously illustrated 364-page authoritative book is 322 pages, iUustrated. Price 26s. 6d. strongly recommended by the N.Z. Motor Trade Certification Board. 11HE 1llffiES OF NEW ZBMAND 364 pages, illustrated. Price 21 s. By L. CocKA YNE and E. PHILLIPS TuRNER Fourth Edition, revised in part, 1958 WATER SUPPLY AND SEWERAGE Earlier editions of this book have proved immensely Ministry of Works Design Manual. Price: Loose leaf popular with teachers, students, and many others as a guide sheets, 30s. Complete with Binder, 50s. to identifying quickly and accurately, trees encountered in country districts, botanical gardens, and reserves. STANDARD PLANS FOR HIGHWAY BRIDGES 182 pages, illustrated. Price 25s. Folder No. 2 February 1959. Price 42s. PLANT PROTECTION IN NEW ZEALAND BRIDGE MANUAL A comprehensive guide to professional growers, students, This manual has been prepared as a guide to departmental and home gardeners. engineers, draughtsmen, surveyors, and overseers employed on 704 pages, heavHy illustrated. Price 56s. highway bridge design and construction. 340 pages. Price 30s. Post free. TIMBER PRESERVATION IN NEW ZBALAND Prepared by the Timber Preservation Authority. HOUSING THE CITIZEN 20 pages. Price Is. 6d. Although this publication is issued primarily as a guide for local authorities, it contains information of value to all STUDENTS' FLORA OF NEW ZEALAND who are interested in housing. AND OUTLYING ISLANDS 64 pages, illustrated. Price 3s. 6d. By T. W. KIRK, F.L.S. 406 pages, bound in cloth. Price 24s. THE NEW ZEALAND WARS AND THE PIONEERING PERIOD ROUTE GUIDE TO THE RANGES WEST OF By JAMES COWAN HAWKE'S BAY Vol. I. 1845-1864. Compiled by N. L. EWER, Honorary Forest Ranger, New 472 pages, illustrated. Price 45s. Zealand Forest Service. Vol. II. The Hauhau Wars, 1864-1872. 54 pages, illustrated. Price 3s. 6d. 560 pages, illustrated. Price 45s. NEW ZEALAND NATIONAL PARKS THE MAORI AS HE WNS 32 pages, illustrated. Price 3s. By ELSDON BEST 296 pages, illustrated. Price 20s. VOLCANOES OF TONGARIRO NATIONAL PARK By D. R. GREGG THE MAORI TO-DAY Price 7s. 6d. 48 pages. Price 5s. 6d. ARTIFICIAL RESPIRATION TREATY OF WAITANGI This well illustrated, easily read book, written by Dr T. O. Facsimiles of the Declaration of Independence and the GARLAND, should be in every office, factory, and home. original draft of the Treaty of Waitarrgi by tlhe Lieut. Governor Hobson, plus the signatures of the principal chiefs. 52 pages, illustrated. Price 3s. 6d. 16 pages plus signatures. Price 25s. NEW ZEALAND NATIONAL FILM LIBRARY OArrALOGUE, 1958 A DICTIONARY OF THE MAORI LANGUAGE 16 MM FILMS By H ERBERT W. WILLIAMS Price 13s. Sixth edition, revised and augmented under the auspices of SUPPLEMENT 1959-1960 the Polynesian Society. Price 2s. 6d. 532 pages. Price 35s. JUNIOR FICTION MAORI HOUSES AND FOOD STORES Prepared by the School Library Service By W. J. PHILLIPPS 182 pages. Price 3s. 6d. 212 pages, illustrated. Price 18s. MODERN FICTION FOR SIXTH FORMS THE MOA-HUNTER PERIOD OF MAORI CULTURE A select list prepared by the School Library Service. By ROGER DUFF 154 pages. Price 5s. 400 pages, illustrated. Price 55s. FICTION FOR POST-PRIMARY SCHOOLS ECONOMICS OF THE NEW ZEALAND MAORI An annotated Ust prepaa:ed by the School Library Service. By RAYMOND , 182 pages. Price 7s. 6d. Professor of Anthropology in the University of London. 520 pages. Price 50s. NEW ZEALAND OFFICIAL YEAR-BOOK 1960 1,328 pages, illustrated. Price 17s. 6d. TE AO HOU (11HE NEW WORLD) Published Quarterly by the Maori Affairs Department CARPENTRY IN NEW ZEALAND Annual subscription 7s. 6d. Price 2s. 6d. per copy. A new easy-to-follow book written with the guidance of the New Zealand Building Industry by men well versed in the POMPALLIER building practice of this country. It contains sect·ions on THE HOUSE AND THE MISSION tools, plans, timber construction, concreting, etc. Complied by J. R. CoLE, An excellent gift for the do-it-yourself handyman. Assistant Librarian, ,Mexander TurnbuU Library 242 pages, 406 illustrations, strongly bound. Price 35s. 44 pages, illustrated. Price 2s. 6d. 172 THE NEW ZEALAND GAZETTE No.7

TIlE FRENCH AT AKAROA lHE NEW ZEALAND NOVEL - PART 1 By T. LINDSAY BUICK By n. M. and W. K. DAVIN Price 15. 6d. 420 pages illustrated. Price 12s. 6d. THE NEW ZEALAND NOVEL - PART 2 TlASMiAN AND NEW ZEAV&ND By D. M. and W. K. DAVIN Price 15. 6d. A Bibliographical Study By E. A. MOCoRMICK HISTORICAL WRITING 72 pages, illustrated. Price 75. 6d. By MICHAEL TURNBULL Price 15. 6d. SAMUEL BUTLER POETRY IN NEW ZEALAND AT By W. A. OLIVER Price 2s. MESOP011AMlA By PETER BROMLEY MALiNG ,P,AUL'S PENNY 66 pages, illustrated. Price 7s. 6d. A study in Private and Public Fmance By W. B. SUTCH Price 15. 6d. WEST COAST REGION (National Resources Survey, Part I) HOLDING A MEETING Compi'ied by ~he Town and Country Planning 'Branch, i8y NIGEL and NANCY TAYLOR Ministry of Works. 180 pages, plus 7 maps, profusely !illustrated. Price 358. fHE PACIFIC ISLANDS AND THE SO'UTH PACIFIC roM MISSION WEST COAST (x)MMITTEE O!F INQUlRY By c. G. R. McKAY Price 15. 6d RBPOR:T 1960 Price 2s. 6d. RADIO lIN NEW ZEJAllJAND By J. C. REID Price 15. 6d. SUPPLEMENTARY REPORT-TIlE WEST COAST COMMITTEE OF INQUIRY, OCTOBER .1960 LISTENING TO RA!DIO 24 pages. Price Is. 6d. By J. C. REID Price 15. 6d.

THE COMIING OF THE P'AKEHA PAPBRJM~IING IN NEW ZEAllJAND By RODERICK FINLAYSON Price 15. 6d. By FRANK CoTTERELL, with drawings, by Roy CoWAN. Price Is. 6d. OHANGES IN THE IBA By RODERICK FINLAYSON Price 15. 6d. FOR:ES11RY IN NEW ZE!A!LIA!N[) P~TO'NE THE COMING OF 'IlHE MUSKET A !FOREST By RODERICK FINLAYSON Price Is. 6d. By FRANK CoTTERELL, with drawings, by Roy CoWAN. THE GOlJDEN Y\BARS Price Is. 6d. By RODERICK FINLAYSON Price Is. 6d. PIAJRT 'l1WO TIlE RETURN OF THE FUGITIVES FOREST AIND 'MllJL By RODERICK FINLAYSON ,Price Is. 6d. By FRANK CoTTERELL, drawing by Roy CoWAN. Price 15. 6d. OHANGE lIN THE VALLEY TIlE NBW HARVEST By GEOFFREY NEES Price Is. 6d. By RODERICK FINLAYSON TE J1IiRJTI 0 WAITANG[ Price Is. 6d. By R. M. Ross Price Is. 6d. PLAY PRODUOI1ION FRO'M KENT TO' WELJLINGTON By NGAIO MARSH Price Is. 6d. PART O'NE By MICHAEL TURNBULL Price 15. 6d. TIIE MEANING OF ANIMAL FOR:M PART ONE FRO'M KENT TO WELLINGTO'N "Looking at Anima'ls". PART Two By ANDREW PACKARD Price Is. 6d. By MICHAEL TURNBULL Price Is. 6d. THE MBANING OF tANIIM!AL FORM _ OIL By IAMES K. BAXTER Price Is. 6d. PART Two "Change and Continuity". SAWMI'IJLING YESTERDAY By ANDREW PACKARD 'Price Is. 6d. By RUlH DALLAS, ilJustrated by JULiET PETER Price Is. 6d. 11HIS BARm OF OURS PART ONE BOTANICAL DlSCOVERY IN NEW ZBALANi[) By G. A. EIBY PTice Is. 6d. TIlE VISITING BOTANISTS By W. R. B. O'LIVER Price 15. 6d. CONI'ENTS BO'l1ANICAL DISCOVERIES IN NEW ZBA1;AND PAGE lHE RESIDENT BOTANISTS ADVERTISEMENTS 166 By W. R. B. OLIVER Price Is. 6d. ApPOINTMENTS, ETC. 155 ACTION AND WOW IN SHlAKESPEARE By S. MUSGRAVE Price Is. 6d. BANKRUPTCY NOTICES 166 TIlE IDGH COUNTRY RUN DEFENCE NOTICE 154 By JOHN PASCOE ;Price Is. 6d. LAND TRANSFER ACT NOTICES 166 MOA.s AND MOA-HUNrrERS MISCELLANEOUS- By ROGER DUFF Price Is. 6d. Customs Acts: Decisions Under the 161 WR:fI'l!NG IN NEW ZEALAND Customs Tariff: Notices ...... 160 Dangerous Drugs Regulations : Notice THE NEW ZEALAND SHORT STORY - PART 1 160 Fire Services Act: Notice 160 By M. K. JOSEPH Price 15. 6d. Land Act: Notice ...... 162 Land Districts: Land Reserved, Revoked, etc. 159 lHE NEW ZEALAND SHORT STORY - PART 2 Meteorological Table 163 By M. K. JOSEPH Price 15. 6d. Milk Regulations: Notice ...... 159 Motor Launch Regulations: Notices 157 PIONEERS AND PROFESSIONALS Noxious Weeds Act: Notice ...... 160 Public Works Act: Land Taken, etc. By IAN A. GORDON Price 15. 6d. 157,158 Reserve Bank Statement ...... 165 Town and Country Planning Act: Notice ...... 159 EARLY JOURNALS AND RECORDS By IAN A. GORDON Price 15. 6d PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 149-154

Price 1s. BY AUTHORITY: R. E. OWEN, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1961