No. 55 1487

THE NEW ZEALAND GAZETTE

Published by Authority

WELLINGTON: MONDAY, 26 SEPTEMBER 1966

Land Taken for Road in Block X, Otama Survey District, Land Taken for the Establishment and Development of the Coromandel County Turangi Township, in Block X, Puketi Survey District, Taupo County BERNARD FERGUSSON, Governor-General BERNARD FERGUSSON, Governor-General A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Brigadier Sir A PROCLrAMAl1ION Bernard Edward Fergusson, the Governor-General ,of New PURSUANT to section 11 of the Turangi Township Act 1964 Zealand, hereby proclaim and declare that the land described and the Public Works Act 1928, I, Brigadier Sir Bernard in the Schedule hereto is hereby taken for road; and I also Edward Fergusson, the Governor-General of New Zealand, declare !that this Proclamation shaH mke effect on and after hereby proclaim and declare that the land described in the the 26th day of September 1966. Schedule hereto is hereby taken for the establishment and development of the Turangi Township. SCHEDULE Soum LAND DISTRICT SCHEDULE ALL 1Jhiose pieces of land situated in Block X, Otama Survey WELLINGTON LAND DISTRICT District, described as foUows : ALL those pieces of fand situated in Block X, Puketi Survey A. R. P. Being District, Wellington R.D., described as follows: 0 0 0·7 Part Lot 49, D.P. 95; coloured yellow on plan. A. R. P. Being 0 0 0 · 04 Part Karamuramu Block; coloured blue on plan. 6 2 24 Waipapa lF 3'.A 2. As the same are more particularly delineated on !the plan 0 1 0 Waipapa lF 3B 2A. marked M.O.W. 20672 (S.O. 42971), deposited in the office 0 1 0 Waipapa lF 3B 2B '1. of the Ministoc of Works at Wellington, and thereon coloured As the same are more particularly delineated on the plan as above mentioned. marked M.O.W. 20694 (S.O. 26270) deposited in the office Given under the hand of His Excellency rthe Governor­ of the Minister of Works at Wellington, and thereon coloured General, and issued under tthe Seal of New Zealand, orange. this 8th day of September 1966. Given under the hand of His Excellency the Govemor­ [L.s.] PERCY B. ALLEN, Minister of Works. General, and issued under ,the Seal of New Zealand this 16th day of September 1%6. Goo SAVE TIIE QUEEN! [L.s.] PERCY B. ALLEN, Minister of Works. (P.W. 34/2994; D.O. 49/0/31) Goo SAVE THE QUEEN! (P.W. 92/12/67 /6/0/1; D.O. 92/25/0/11) Land Taken for the Establishment and Development of the Turangi Township, in Block X, Puketi Survey District, Taupo County Revoking Part of a Proclamation Defining the Middle Line BERNARD FERGUSSON, Governor-General of a Further Portion of the Wellington-Napier Railway A 1PROCLAMATION (Lower Hutt Valley Duplication) in Block IV, Belmont PURSUANT to section 11 of the Turangi Township Act 1964 Survey District, Hutt County and the Public Works Act 1928, I, ·Brigadier Sir Bernard Edward Fergusson, the Governor-General ·of New Zealand, BERNARD FERGUSSON, Governor-General hereby proclaim and declare tthat the land described in the Schedule hereto is hereby taken for the establishment and A PROCLAMATION development ·of the Turangi Township. PURSUANT to the Public Works Act 1928, I, Brigadier Sir -._._,_ Bernard Edward Fergussion, the Governor-General of New SCHEDULE Zealand, hereby revoke the Proclamation dated the 30th day of July 1948, and published in Gazette, 5 August 1948, WELLINGTON LAND DISTRICT Volume II, at page 975, and registered as No. 3923, Wel­ ALL that piece of land containing 16 acres 2 roods 8 · 5 lington Land Registry, defining the middle line of a further perches situated in Block X, Puketi Survey District, Wel­ portion of the Wellington-Napier Railway (l.Jower Hutt lington R.D., being part Waipapa lF; as the same is more Valley Duplication) in so far as it affects the land described particularly delineated on the plan marked M.O.W. 20675 in the Schedule hereto. (S.O. 26596) deposited in the office of the Minister of Works at Wellington, and thereon coloured orange. SCHEDULE Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this WELLINGTON LAND DISTRICT 16th day of September 1966. ALL that piece of land containing 4 acres 1 rood 14 · 13 [L.s.] PERCY B. ALLEN, Minister of Works. perches situated in Block IV, Belmont Survey District, Wel­ lington R.D., and being closed road adj,oining or passing Goo SAVE THE QUEEN! through Section 84, Hutt District. Balance certificate of (P.W. 92/12/67 /6/0J,1; D.O. 92/25/0/11) title, Volume 431, foliio 214, Wellington Land Registry. 1488 THE NEW ZEALAND GAZETTE No. 55

Given under the hand of His Excellency the Governor­ (b) Use, or license or permit the use of, the part of the General, and issued under the Seal of New Zealand, bed of the lake described in the First Schedule this 15th day of August 1966. hereto, or the bed of the lake immediately contiguous (Ls.] PERCY B. ALLEN, Minister of Works. to that part, for any purpose approved by the Minister relating to the convenience of shipping or Goo SAVE IBE QUEEN! of the public, or to any local enterprise or object. (P.W. 19/530/1; D.O. 12/1/0) (c) Make bylaws regulating the use of any things erected or continued pursuant to clause (a) of this condition, and to the use for any purpose approved pursuant to clause (b) of this condition, and fixing charges for those uses. Vesting Reclaimed Land at Cockle Bay, Howick, in the Provided that the council shall not erect or grant a licence Borough of Howick or permit for the erection or continuance of any structures on the bed of the lake adjoining land under the control of a BERNARD FERGUSSON, Governor-General national park board, or scenic board, or domain board except with the consent of such board. ORDER iJ:N COUNCTL 5. Nothing herein contained shall authorise the council to At the Government House at Wellington this 14th day of remove, or cause to be removed, any stone, sand, shingle, September 1966 or shells without the consent of the Ministe-r being first Present: obtained. 6. Bylaws made by the council under the authority of this HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Order in Council shall not come into force until they have PURSUANT to section 175 of the Harbours Act 1950, His been approved by the Minister by notice in the Gazette. Excellency the Governor-General, acting by and with the 7. The rights, powers, and privileges conferred by or under advice and consent of the Executive Council, hereby vests this Order in Council shall be in force !for 21 years from the the land described in the Schedule hereto in the Mayor, day following the date of its notification in :the Gazette; Councillors and Citizens of the Borough of Howick, as a unless in the meantime such rights, powers, and privileges recreation reserve, on and from the 1st day of August 1966. shall be altered, modified or revoked by competent authority. The District Land Registrar is hereby authorised to make 8. The said rights, powers, and privileges may be at any such entries in his register as are necessary to give effect to time resumed by the Governor-General, without payment of this order. any compensation whatsoever, on giving to the council six calendar months' notice in writing. Any such notice shall be SCHEDULE sufficient if given by the Minister and delivered at, or posted to, the last-known address of the council in New Zealand. ALL that land at Cockle Bay, Howick, compnsmg 1 rood 9. No authority conferred by this Order in Council shall 7± perches, more or less, as shown edged red on plan marked be exercised by the council in respect of the lake bed, now or M.ID. 12257 and S.O. 44822, and deposited in the office of hereafter used, for hydro-electric installations, except with the Marine Department at Wellington; which land was the approval of the New Zealand Electricity 'Department. authorised to be reclaimed by Order in Council in the name of the Auckland Regional Authority, made on the 6th day of T. J. SHERRARD, Clerk of the Executive Council. May 1964*. (M. 4/347 /1) T. J. SHERRARD, Clerk of the Executive Council. *Gazette, 21 May 1964, p. 838 (M. 4/2705/16) Amending an Order in Council Apportioning Representation on the Westland Catchment Board

Granting Control of Part of the Bed of Lake Taupo to the BERNARD FERGUSSON, Governor-General Taupo Borough Council ORDER IN COUNCIL BERNARD FERGUSSON, Governor-General At the Government Buildings at Wellington this 5th day of ORDER IN COUNCIL September 1966 At the Government Buildings at Wellington this 5th day of Present: September 1966 THE RIGHT HON. J. R. MARSHALL PRESIDING IN COUNCIL Present: PURSUANT to the Soil Conservation and Rivers Control Act THE RIGHT HON. J. R. MARSHALL PRESIDING IN COUNCIL 1941, His Excellency the Governor-General, acting by and PURSUANT to section 165 of the Harbours Act 1950, His with the advice and consent of the Executive Council, hereby Excellency :the Governor-General, acting by and with the amends the Order in Council dated 18 August 1965 and advice and consent of the Executive Council, hereby grants published in Gazette, 19 August 1965, Vol. II, page 1323, to the Taupo Borough Council (hereinafter called the Council) by deleting the words "Inangahua County" and substituting control of part of the bed of Lake Taupo as described in the the words "Inangahua County (P) and that part of Waimea First Schedule hereto, subject to the terms and conditions set County described in New Zealand Gazette, 18 August 1966, forth in the Second Schedule hereto. No. 49, page 1302"; and I hereby declare that the Inangahua County shall be the principal local authority for the com­ bined district of Inangahua County and that part of ,vaimea FIRST SCHEDULE County described above. DESCRIPTION OF AREA T. J. SHERRARD, Clerk of the Executive Council. ALL that part of the bed of uake Taupo to a distance of (P.W. 75/4) 661ft from the margin of the said lake at its ordinary level as is shown more particularly, delineated in red, on plan S.O. 43327, now numbered M.D. 12273, and deposited in the office of the Marine Department, Wellington. Revoking a Licence Authorising Joe Tuanui, of Te Ngaio, SBCOND SCHEDULE Chatham Islands, to Use Water for the Purpose of Genera­ CONDITIONS ting Electricity, and to Erect and Use Certain Electric Lines 1. In these conditions the term "Minister" means the Minister olf Marine, as defined by the Shipping and Seamen BERNARD FERGUSSON, Governor-General Act 1952, and includes any officer, person, or authority acting by, or under, the direction of such Minister. ORDER IN COUNCIL 2. The concessions and privileges conferred by this Order in Council shall extend and apply only to those parts of the At the Government House at Wellington this 31st day of bed of the lake as described in the First Schedule hereto. August 1966 3. The council may make such bylaws as are necessary Present: for the proper preservation and control of the said bed of the HIS EXCELLENCY IBE GOVERNOR-GENERAL IN COUNCIL lake and for the proper conduct and clothing of persons bathing in that part of the lake or in the vicinity of that part. PURSUANT to the Public Works Act 1928, His Excellency the 4. The council may, subject to the pmvisions of sections Governor-General, acting by and v.ith the advice and consent 176-182 of the Harbours Act 1950: of the Executive Council, and with the consent of the (a) Erect, or license, or permit the erection or continuance licensee, hereby revokes the Order in Council dated the 8th on the part of the bed of the lake described in the day of August 1962, and .published in the Gazette on the First 1Schedule hereto, or on the bed of the lake 9th day of August 1962, at page 1288, authorising Joe Tuanui, immediately contiguous to that part, of baths, of Te Ngaio, Chatham Islands, to use water for the purpose bathhouses, boatsheds, boat-building sheds, jetties, of generating electricity and to erect and use certain electric slipways, or, with the approval of the Minister, any lines. structures refating to the convenience of shipping or T. J. SHERRARD, Clerk of the Executive Council. of the public, or to any local enterprise or object. (N.Z.E.D. 11/20/8) 26 SEPTEMBER THE NEW ZEALAND GAZETTE 1489

Boundaries of County of Bay of Islands and Town District of Boundaries of the City of Napier and the Borough of Hawke's Kawakawa Altered Bay Altered BERNARD FERGUSSON, Governor-General BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL ORDER IN COUNCrL At the Government House at Wellington this 21st day of At the Government House at Wellington this 21st day of September 1966 September 1966 Present: Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL HIS EXCELLENCY nm GOVERNOR-GENERAL IN COUNCIL PURSUANT to the Local Government Commission Act 1961, PURSUANT to the Local Government Commission Act 1961, His Excellency the Governor-General, acting by and with the His Excellency the Governor"'General, acting by and with the advice and consent of the Executive Council, hereby makes advice and consent of the Executive Council, hereby makes the following order. the following order. ORDER 1. On and from 1 April 1967 the areas described in the ORDER Schedule hereto shall be excluded from the County of 1. On and from 1 November 1966 .the areas described in Hawke's Bay and included in the City of Napier. the Schedule hereto shall be excluded from the County of 2. The said boundary alterations shall be deemed to have Bay of Islands and included in the Town District otf Kawa­ been effected under the Municipal Corporations Act 1954. kawa. ------J 2. The said boundary alterations shall be deemed to have SCHEDULE been effected under the Municipal Corporations Act 1954. FIRSTLY, all that area in the Hawke's Bay Land District, Hawke's Bay County, Meeanee and Puketapu Ridings, con­ SCHEDULE taining approximately 600 acres, bounded by a line com­ mencing at a point in Block VIrrI, Heretaunga Survey District, ALL that area in the North Auckland Land District contain­ being the intersection of the northern boundary o:f Lot 2, ing approximately 4 acres, bounded by a line commencing D.P. 462, with the western side of No. 50 State Highway at a point on the south-eastern side of the North Auckland (Taradale Road), and being a point on the southern boundary Railway, in Block XiJI, Kawakawa Survey District, in line of the City o!f Napier, as described in New Zealand Gazette, with the part of the south-western side of Bridge Street 1962, p. 865; thence proceeding south-westerly generally, forming the north-eastern boundary of Section 5, Block I, along the north-western side of No. 50 State Highway, to Village of 'Waiomio, and proceeding north-easterly along the middle line of Waverley Road, being a point on the the south-eastern side of the said railway to a point in line northern boundary of the Borough of Taradale, as described with the part of the south-western side of Cemetery Road in New Zealand Gazette, 1961, p. 895; thence westerly forming the north-eastern boundary of Section 12, Suburbs generally, along the middle line of Waverley Road, to a of Waiomio; thence south-easterly to, and south-westerly and point in line with the eastern side of Park Road; thence then north-westerly along, the generally northern boundary northerly to, and along, the eastern side .of Park Road, of the Kawakawa Town 1District, as described in New Zealand to the northern boundary of Lot 2, D.P. 462; thence south­ Gazette, 1954, p. 287, to the point of commencement. westerly along a right line to the north-eastern corner of Also, all that area in the North Auckland Land District Lot 2, D.P. 9954; thence westerly generally along the north­ containing approximately 66 acres, bounded by a line com­ eastern boundaries of Lots 2 and 1, D.P. 9954, the north­ mencing at a point on the generally eastern boundary of western boundary of Lot 1, aforesaid, the north-eastern and the K.awakawa Town District, as described in New Zealand north-western boundaries of Lot 1, D.P. 8607, and the north­ Gazette, 1954, p. 287, in line with the southern boundary of eastern side of Park Road, to the southern boundary of Section 1, Block XVI, Kawakawa Survey iDistrict, and pro­ Lot 6, Deeds Plan 363; thence northerly along the western ceeding north-easterly generally along that town district boundaries of Lots 6, 7, and 8, Deeds Plan 363, to the boundary to a point in line with the north-western boundary southern boundary of Lot 43, Deeds Plan 132; thence of Lot 1, D.P. 50009; thence to, and along, that north­ westerly along the southern boundaries of Lots 43, 42, 41, western boundary and then southerly along the north-eastern 40, 39, and 38, Deeds Plan 132, to the western boundary boundaries of Lots 1 to 10 inclusive, D.P. 50009, to, and of the last-mentioned lot; thence northerly along the western along, the north-eastern and eastern boundaries of Lot 11, boundary of Lot 38, aforesaid, and easterly along the northern and the eastern boundaries of Lots 12 to 17 inclusive, all on boundaries of Lots 38 and 39, Deeds Plan 132, to a point D.P. 50009, to the south-eastern corner of the last-mentioned in line with the eastern side of Park Island Road; thence lot; thence along a right line to the easternmost corner northerly generally to, and along, the eastern side of Park of Lot 8, D.P. 47725; and continuing southerly generally along Island Road to, and along, the north-western boundary of the western side of the Kawakawa-Ruapekapeka Road to the Lot 1, D.P. 6625, to the northernmost point of the last­ southern boundary of Section 3, Block XVI, Kawakawa Survey mentioned lot; thence north-easterly along a right line to District; thence westerly generally along that southern the intersection o:£ the centre line of the proposed motorway, boundary and the eastern and southern boundaries of that shown on S.O. Plan 5477, with the right bank of the main part of Section 2, Block XVI, aforesaid, comprised in C.T. gravity drain; thence southerly along the centre line of the 20/809, to Waiomio Road; thence northerly along the eastern proposed motorway, aforesaid, to the boundary of the City side of that road to the southern boundary of Section l, of Napier, as described in New Zealand Gazette, 1962, p. Block XVI, aforesaid, and then westerly to, and along, 865; thence southerly generally, along that City boundary, to another part of that southern boundary and its production the point of commencement. to the point of commencement. Secondly, all that area in the Hawke's Bay Land District, Also, all that area in 1:he North Auckland Land District Hawke's Bay County, Petane Riding, containing approxi­ containing approximately 215 acres, bounded by a line com­ mately 5 acres, bounded by a line commencing at a point mencing at a point on the generally south-western boundary in Block XVI, Puketapu Survey District, on the eastern of the Kawakawa Town District, as described in New side of No. 2 State Highway, in line with the southern Zealand Gazette, 1954, p. 287, being the easternmost corner boundary of Section 22, Block XVI, Puketapu Survey Dis­ of Section 118, Block XVI, Kawakawa Survey District, and trict, and being a point on the northern boundary of the proceeding south-easterly along that town district boundary City of Napier, as described in New Zealand Ga.zette, 1962, to the easternmost corner of Section 25, Block XVI, Kawa­ p. 865 · thence proceeding northerly. along the eastern side kawa Survey District; thence south-westerly generally along of tha't State highway to a point in line with the northern a right line to the easternmost corner of that part of Hospital side of the Esplanade; thence easterly to, and along, the Road forming the western boundary of Section 52, and northern side of the Esplanade and that side 1produced to along the eastern side of that road to the westernmost corner the mean-high-water mark of the ocean; thence southerly of Section 53; thence along a right line, bearing 209° 11 ', along that mean-high-water mark to the boundary of the City and distant 870·7 links, and then westerly generally along of Napier, described as aforesaid and westerly along that another right line bearing 280° 38' to the western side of boundary to the point of commencement. Hospital Road; thence along a right line to the south­ T. J. SHERRARD, Clerk of the Executive Council. eastern corner of Lot 1, ID.P. 49195, and along the southern boundary of that lot to its south-western corner, and then (I.A. 197 /1048) along another right line to the southernmost corner of Lot 1, D.P. 33397, and along another right line bearing 283° 13' to the western side of the public road forming the western boundary of the last-mentioned lot; thence southerly along Boundaries of the Borough of Ashburton and the County of that roadside to the southernmost corner of Section 88, and Ashburton Altered then northerly along the western boundary of that section to and westerly, and then again northerly, along, the BERNARD FERGUSSON, Governor-General so'uthern and western boundaries of Section 26, to its north­ ORDER IN COUNCIL western corner; thence along a right line t? the weste~nmost At the Government House at Wellington this 21st day of corner of Section 19, the aforesaid sect10ns all bemg of September 1966 Block XVI, Kawakawa Survey District, and along the north­ western boundary of that section and the north-western end Present: of Boswell Street to the point of commencement. HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL T. J. SHERRARD, Clerk of the Executive Council. PURSUANT to the Local Government Commission Act 1961, (I.A. 176 / 38) His Excellency the Governor-General, acting by and with 1490 THE NEW ZEALAND GAZETIE No. 55 the advice and consent of the Executive Council, hereby The Intellectually Handicapped Children's Society makes the following order, (Incorporated) Southland Branch Order 1966

ORDER BERNARlD FERGUS1SON, Governor-General 1. On and from 30 September 1966 the area described in ORDER IN COUNCIL the Schedule hereto shall be excluded tf rom the County of Ashburton and included in the Borough of Ashburton. At the Government House at Wellington this 14th day of 2. The said boundary alteration shall be deemed to have September it 966 been effected under the Municipal Corporations A:ct 1954. Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL SCHEDULE PURSUANT to the Disabled Persons Employment Promotion ALL that area in the Canterbury Land District, Ashburton Act 1960, His Excellency the Governor-General, acting by County, containing 3 acres, more or less, hounded by a line and with the advice and consent of the Executive Council, commencing at the intersection of the south-western side of hereby makes the following order. Alford Forest Road and the north-western boundary of Lot --+------3, D.P. 864, and proceeding south-westerly along the north­ 0 RIDER western boundaries of Lots 3, 19, 20, and 21, D.P. 864, to the north-eastern boundary of Rural Section 20864; thence 1. This order may be cited as the Intellectually Handicapped north-westerly along the north-eastern boundaries of Rural Children's Society (Incorporated) !Southland Branch Order Section 20864, and Lot 41, D.P. 888, to the south-eastern side 1965. of a road forming the north-western boundaries of Lots 27, 2. Exemption is hereby granted to the 1fntellectually Handi­ 26, 25, and 9, !D.P. 864; thence north-easterly along that capped Children's Society (Incorporated) Southland Branch, roadside to the south-western side of ALford Forest Road; an organisation approved by the Minister of Labour under thence south-easterly along that roadside to the point of section 3 oif the Disabled Persons Employment Promotion commencement. Act 1960, in respect of the sheltered workshop at Corron Street, Invercargill, from: T. J. SHERRARD, Clerk of the Executive Council. (a) All the provisions of every award and industrial agree­ (LA. 197 /984) ment which would otherwise be applicable in respect of persons employed in ,that workshop; and (b) Section 34 of the Factories Act 1946 and all the pro­ visions of the Annual Holidays Act 1944 and the The Punakitere Cemetery Closing Order 1966 Minimum Wage Act 1945. BERNARD FERGUSSON, Governor-General T. J. SHERRARD, Clerk of the Executive Council. ORDER IN COUNCIL At the Government House at Wellington this 14th day of September 1966 Present: The Wanganui Harbour Foreshore Control Order 1966 HIS EXCELLENCY TIIE GOVERNOR-GENERAL IN CoUNCIL PURSUANT to the Burial and Cremation Act 1964, His Excel­ BERNARD FERGUSSON, Governor-General lency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby makes the ORDER IN COUNCIL following order. At the Government House at Wellington this 14th day of September 1966 ORDER Present: 1. This order may be cited as the Punakitere Cemetery HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Closing Order 1966. 2. It is hereby directed that the Punakitere Cemetery, being PURSUANT to section 165 of the Harbours Act 1950, His the area described in the Schedule hereto, shall be closed Excellency the Governor-General, acting by and with the and burials therein discontinued after the 31st day of advice and consent of the Executive Council, hereby makes March 1967. the following order. 3. As from the 31st day of March 1%7 the control and management of the closed Punakitere Cemetery shall vest ORDER in the Hokianga County Council. 1. (1) This order may be cited as :the Wanganui Harbour SCHEDULE Foreshore Control Order 1966. (2) This order shall come into force on the date of its PUNAKITERE CEMETERY publication in the Gazette. ALL those areas in the North Auckland Land District, being 2. In this order'- firstly, part Section 3, Block I, Punakitere Survey District, and containing 1 acre 3 roods 33 perches, more or less; and "The Board" means the Wanganui Harbour Board: secondly, Section 14, Block I, Punakitere Survey District, and "Foreshore" means such parts of the bed, shore, or banks containing 7 · 5 perches, more or less; as shown on plan ·of a tidal water as are covered and uncovered by marked 191/2/115, held in the office of the Department of the flow and ebb of :the tide at ordinary spring tides: Health at Wellington, and thereon edged in red, which plan "Minister" means the Minister of Marine; and includes is a copy of Survey Office plan marked S.O. 3258. any officer, person, or authority acting by, or under T. J. SHERRARD, Clerk of the Executive Council. the direction or authority of, the Minister. (H.B. and C. 66/7) 3. There is hereby granted to the Board, for a period of 21 years .from the commencement of this order, the control of the foreshore described in the First Schedule to this order, subject to the provisions of section 165 df the Harbours Members of the Board of Trustees of the National Art Act 1950, and to the conditions specified in the Second Gallery and Dominion Museum Appointed Schedule to :this order. 4. This Order in Oouncil made on the 15th day of December BERNARD FERGUSSON, Governor-General 1965*, granting control to the Board of the foreshores ORDER JlN COUNCIL described in the First Schedule to this order, is hereby revoked. At the Government House at Wellington this 14th day of *Gazette, 22 December 1965, p. 2325 September 1966 Present:i FIRST SCHEDULE HIS EXCELLENCY mE GOVERNOR-GENERAL IN CoUNCIL DESCRIPTION OF AREA PURSUANT to section 2 (1) (if) of the National Art Gallery and Dominion Museum Amendment Act 1936, the Governor­ ALL those foreshores lying within the limits of Wanganui General hereby appoints Harbour as defined in Gazette, 8 March 1906, p. 744, and as shown on plan marked M.D. 2925 deposited at the office Henry Charles McQueen, Esquire, ,M.A., DIP.ED., DIP.SOC.SCI., of the Marine Department at Wellington, excluding thereout and Charles Alexander Fleming, Esquire, o.B.E., o.sc., B.A., foreshores vested in the board by virtue of section 53 of to represent the Royal Society .df New Zealand, on and the Wanganui Harbour and River Conservation Board Act from 3 September 1966, and 1876. Basil Ramsay Webster, Esquire, and Gordon Graham Gibbes Watson, Esquire, c.M.G., M.A., LL.B., to represent SECOND !SCHEDULE the New Zealand Academy of Fine Arts, on and from 29 October 1966, CONDITIONS to be members of the Board of Trustees of the National Art 1. Her Majesty or the Governor-General, and all officers in Gallery and Dominion Museum for terms of three years. the Government service acting in the execution of their duty, shall at all times have free ingress, passage, and egress T. J. SHERRARD, Clerk of the Executive Council. into, over, and out of the foreshore described in the First (II.A. 114/2) Schedule to this Order, without payment. 26 SEPTEMBER THE NEW ZEALAND GAZETTE ,1491

2. Nothing herein contained shall authorise the board to As the same is more particularly delineated on the plan do, or cause to be done, anything repugnant to, or incon­ marked as above mentioned, deposited in the office of the sistent with, any law relating to the Customs, or with any Mines Department at Wellington, and thereon coloured red. regulation of the Minister of Customs, or with any provision As witness the hand of His Excellency the Governor­ of the Harbours Act 1950 or its amendments, or any regula­ General this '8<1:h day of September 1966. tions made thereunder that are, or may hereafter be, in force. T. P. SHAND, Minister of Mines. 3. The rights, powers, and privileges conlferred by this (Mines 6/4/102) Order in Council shall not apply to those portions of the foreshore required for securing the shore ends of any tele­ graph cables that are at present, or may be at any time, Appointment, Promotions, Extensions of Commissions and laid down within the said area of :the foreshore. Date of Retirement, Transfers, and Retirements of Officers 4. The Board may enclose any part or parts of the foreshore of the Royal New Zealand Air Force described in the First Schedule hereto for the purpose of holding athletic sports or games and may, by bylaws, fix a PURSUANT to section 15 of the Royal New Zealand Air charge for admission to such enclosed part or parts : Provided Force Act 1950, His Excellency the Governor-General has :that the total number of days on which such enclosures are been pleased to approve the following appointment, promo­ made shall not exceed six in any one year. tions, extensions of oommissions, and date of retirement, trans­ 5. Nothing herein contained shall authorise the Board to fers, and retirements of officers of the Royal New Zealand Air remove, ·or cause to be removed, any stone, sand, shingle, Force. or shells without the consent of the Minister being first REGULAR AIR FORCE obtained. 6. The said rights, powers, and privileges may be at any ADMINISTRATIVE AND SUPPLY BRANCH time resumed by the Governor-General, without payment or Extension of Date of Retirement any compensation whatever, on giving to the Board six Equipment Division calendar months' notice in writing. Any such notice shall be sufficient if given by the Minister and delivered at, or posted The age for retirement of Group Captain George Kemp to, the last known address of the Board in New Zealand. Taylor, M.B.E., p.s.c. (70293), is extended until ,Jl December 1966. T. J. SHERRARD, Clerk of the Executive Council. Transfer (4/5776) Special Duties Division Squadron Leader Geoffrey Bentley, M.B.E. (73881), is transferred to the Retired List "A", with effect from 3 September 1966. Exempting Land in the Nelson Land District from the Opera­ EDUCATION BRANCH tion of Part Ill of the Coal Mines Act 1925 Promotion Squadron Leader (temp.) Bryan Scott Belcher, A.S.P.E. BERNARD FERGUSSON, Governor-General (70961), to be Squadron Leader, with effect from 21 September PuRSUANT to the Coal Mines Act 1925, His Excellency the 1966. Governor-General hereby gives the following notice. TERRITORIAL AIR FORCE ADMINISTRATIVE AND SUPPLY BRANCH NOTICE Extension of Commission 'Drn land described in the Schedule hereto is hereby exempted Special Duties Division from the ,operation of Part III of the Coal Mines Act 1925. Flight Lieutenant Thomas Grant Miller (72797) is granted an extension of his commission until 4 September 1966. SCHEDULE AIR TRAINING CORPS ALL that area of land in the Nels on Land District containing 3 acres 2 roods 20 perches, more or .Jess, being part Sections 88 Appointment and 94, Block X, Reefton Survey District; contained in ce.rti­ Alwyn Erasmus Boyd is granted a commission in the Air ficate of title, Volume 45, folio 88, D.P. 947. Training Corps in the rank of Pilot Officer for a period end­ As the same is more particularly delineated on the plan ing 20 August 1970, with seniority and effect from . 21 marked as above mentioned deposited in the office of the August 1966. Mines ,Department at Wellington, and thereon coloured red. Promotion As witness the hand of His Excellency the Governor­ Flying Officer Lyn Norford Johnston to be Flight Lieu­ General this 13th day of September 1966. tenant, with effect from 24 July 1966. T. P. SHAND, Minister of Mines. (Mines 11/22) RESERVE OF AIR FORCE OFFICERS Extension of Commission Wing Commander Ralph McFarlane Waite, M.A., DIP.PSYCH., A.B.Ps.s. (133194), is granted an extension of his commission Revoking a Previous Notice Exempting Crown Land from until 16 May 1970. the Operation of the Mining Act 11926, and Exempting Transfers Crown Land in the Canterbury Land District from the Flight Lieutenant Thomas Grant Miller (72797) is trans­ 0 peration of the Mining Act 11926 ferred from the Administrative and Supply Branch (Special Duties Division), Territorial Air Force, to the Reserve of BERNARID FERGUSSON, Governor-General Air Force Officers for a period ending 4 September 1970. PuRSUANT to the Mining Act 1926, His Excellency the Flight Lieutenant William Douglas Foster, B.Sc. (134133), is transferred to the Retired List "B", with effect from 6 Governor-General hereby gives the following notices. September 1966. ~ Retirements NOTICES The under-mentioned officers are retired, with effect from 1. The notice dated 28 May 1965, and published in the the date shown : New Zealand Gazette of 1965, at page 938, is hereby revoked; Flight Lieutenant Harold Rae Costly (132368), 15 August and 1966. 2. The land described in the 1Schedule hereto is hereby Flight Lieutenant Alan Gordon Cutten (131547), 14 exempted from the operation of the Mining Act 1926. September 1966. Flying Officer Robert Charles Victor Dale (132997), 9 August 1966. SCHEDULE Dated at Wellington this 13th day of September 1966. ALL that area in the Canterbury Land District containing 64 acres, more or less, bounded by a line commencing at the DEAN J. EYRE, Minister of Defence. intersection of the mean-low-water mark of the sea at (Air 12/11/9) ordinary spring tides and the production of a line parallel to, and 3 chains west of, the western boundary of land shown on D.P. 19343, and proceeding northerly along that Appointment of Director and Chairman of the Linen Flax line to the southern side of a road forming the southern Corporation of New Zealand boundary of the said D.P. 19343; thence easterly along that roadside to a point in line with the eastern side of a road PURSUANT to section 5 of the Linen Flax Corporation Act forming the eastern boundary of Rural Section 24350; thence 1945, His Excellency the Governor-General has been pleased northerly to, and along, that roadside to a line parallel to, and to appoint lOt chains north of, the mean-low-water mark at ordinary Alfred Vernon Church spring tides; thence easterly along that line to the foot o:f to be a director and chairman of the Linen Flax Corporation, the diffs near the outlet of Lake Forsyth; thence south­ in place of Philip James Carroll, resigned. easterly along the foot of the said cliffs to the aforesaid mean-low-water mark; thence westerly along the mean-low­ Dated at Wellington this 10th day of September 1966. water mark of the sea at ordinary spring tides to the point J. R. MARSHALL, of commencement. Minister of Industries and Commerce. 149~ THE NEW ZEALAND GAZETTE No. 55

Revocation of Appointment of Officer Authorised to Take and Appointment of the Royal New Zealand Society for the Receive Statutory Declarations Health of Women and Children (Devonport Branch) Incorp­ orated to Control and Manage a Reserve His Excellency the Governor-General has revoked the appoint­ ment of George Edward Ley, Clerk, State Advances Corpo­ PURSUANT to the Reserves and Domains Act 1953, the Minister ration, Tauranga, an officer in the service of the Crown, as of Lands hereby appoints the Royal New Zealand Society an ufficer authorised to take and receive statutory declarations for the Health of Women and Children (Devonport Branch) under section 9 of the Oaths and Declarations Act 1957. Incorporated to contml and manage the reserve described in Dated at Wellington this 26th day of August 1966. the Schedule hereto, subject to the provisions of the said Act, as a reserve for a site for Plunket rooms. J. R. MAR\SHALJL, for the Minister of Justice. (J. 10/7 /6) ~ SCHEDULE NORTH AUCKLAND LAND DISTRICT-'TAKAPUNA CITY LOT 69, D.P. 37884, being part Allotment 13 of Section 1, Appointing Honorary Welfare Officers under the Maori Takapuna Parish, situated in Block VI, Rangitoto Survey Welfare Act 1962 District: Area, 38 · 1 perches, more or less. Dated at Wellington this 20th day of September 1966. PURSUANT to section 5 ('1) of the Maori Welfare Act 1962, R. G. GERARD, Minister of Lands. the Minister of Maori Affairs hereby appoints the person named in the Schedule hereto as an Honorary Welfare Officer. (L. and S. H.O. 6/8/95; D.O. 8/,1680)

SCHEDULE Te Uta Murphy Board Appointed to Have Control of Fairfield Domain Dated at Wellington this 12th day of September 1966. J. R. HANAN, Minister of Maori Affairs. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints (M.A. 36/5/6, 36/5/9) Raymond Coombe Balchin, Joy Ngaire Buchan, Barry James Johnston, Robert James Neil Kennedy, Port Conciliation Committee for the Port of Napier Appointed William Mollis,on, Evan Raymond Nesbit, PURSUANT to the Waterfront Industry Act 1953, the Minister Alexander George Roger, of Labour hereby appoints the following persons to be the Port Emily Taylor, and Conciliation Committee for the Po1'1t of Napier for the term Norman Lester Taylor of ;one year, expiring •on the 30th day of April 1967: to be the Fairfield Domain Board to have control of the Leslie Francis Malcouronne, Chairman; and reserve described in :the Schedule hereto, subject to the pro­ visions of the said Act, as a public domain. Victor Brian Heath, John Fenwick, and Bryan Sheridan Brinsley (nominated by the New Zealand Port Employers' Association (Incorporated)); and SCHEDULE Gordon Christie, Brian Le Grange Garner, and Stanley 0TAGO LAND DISTRIC'I'-'FAIRFIELD DoMAIN--TAIERI COUNTY Edwin Tasker Gannaway (nominated by the Napier Water­ LoT 72, iD.P. 6687, being part Sections 20 and 21, Green front Workers' Industrial Union of Workers). Island West Survey District: Area, 2 acres 2 roods 4 · 72 Dated at Wellington this 13th diay of May 1966. perches, more or less. T. P. SHAND, Minister of Labour. Dated at Wellington this 14th day df September 1966. R. G. GERARD, Minister of Lands. (L. and S. H.O. 1/1130"4; D.O. 8/3/95) Appointment of Additional Member of Ngarua Domain Board

PURSUANT to the Reserves and Domains Act 1953, the Minister Board Appointed to Have Control of Athol Domain o:f Lands hereby increases the total number of members of the Ngarua Domain Board, South Auckland Land District, Piako County, from eight to nine, and appoints the member PURSUANT to the Reserves and Domains Act 1953, the Minister of the Piako County Council representing the Waihou Riding, of Lands hereby appoints ex officio, as the additional member of the Board. David Stanley McKnight, Dated at Wellington this 19th day of September 1966. Gordon McKnight, Alistair John Soper, R. G. GERARD, Minister of Lands. Clarence John Soper, (L. and S. H.O. 1/1253; D.0. 8/1005) Clarence Neville Soper, Lindo George Charles Soper, Milton Manuel Soper, and Ralph Adams Soper Appointment of Members of Waimana Domain Board to be the Athol Domain Board to have control of the reserve described in the Schedule hereto, subject to the provisions of the said Act, as domain. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints Lewis Thorne Craig and Richard Thomas Mexited to be members of the Waimana Domain SCHEIDUI..JE Board, South Auckland Land District, Whakatane County, in place of Richard John Boynton and Christopher Verner SOUTHLAND LAND DISTRICT-ATHOL DOMAINl._JSOUTHLAND Hampton, resigned; and further increases the total number COUNTY of members of the said Waimana Domain Board from SECTION 11, Block XXVII, Town of Athol: Area, 4 acres eight to nine, and appoints Douglas Alfred Wardlaw as the and 5 perches, more or less (S.O. Plan 5077). additional member of the Board. Dated at Wellington this 19th day of September 1966. Dated at Wellington this 19th day of September 1966. R. G. GERARD, Minister of Lands. R. G. GERARD, Minister of Lands. (L. and S. H.O. 1/888; D.0. 8/3/1) (L. and S. H.0. 1/190; D.O. 8/302)

Board Appointed to Have Control of Wakefield Domain Appointment of Members to Domain Board PURSUANT to the Reserves and Domains Act 1953, the Minister PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints of Lands hereby appoints Laurence Stuart Christie and Noel Percy Baigent, Kenneth George McKenzie, the younger, to be members of ·Bruce Ashley Bradley, the Oteramika Centennial Domain Board, Southland Land Barry Basil Bryant, District, Southland County, in place of James Galt Mitchell William John George Crowe, and Robert Leslie Lawson, left the district. Ralph Edwin Davies, Dated at Wellington this 20th day of September 1966. Colin Franklin Gibbs, Richard Seymour Inwood, R. G. GERARD, Minister of Lands. Charles Frederick Shuttleworth, and (L. and S. H.0. 1/1085; D.O. 8/3/35) Norris Stevens William Thomas 26 SEPTEMBER THE NEW ZEALAND GAZETTE 1493

to be the Wakefield 'Domain Board to have control of the Appointment of Member of Co-operative Dairy Companies reserve described in the Schedule hereto, subject to the pro­ Tribunal visions of the said Act, as a public domain.

SCHEDULE PURSUANT to section 17 otf the Co-operative Dairy Companies Act 1949, the Minister of Justice has been pleased to appoint NELSON LAND DISTRICP--1WAIMEA COUNTY~WAKEFIELD Ernest Keith Phillips, of Wellington, public servant, DoMAIN to be a member of the Tribunal. LoTS 2, 3, and 4, D.P. 6315, being part Section VII, District of Waimea South, situated in Block XII, Wai-iti Survey Dated at Wellington this 9th day of September 1966. District: Area, 3 acres and 19 perches, more or less. All J. L. ROBSON, Secretary for Justice. certificate of title, Volume lA, folio 987. (J. 18/1/10) Also part Section VII, District of Waimea South (also known as part Section 1 and Section 2, Block XVI, Wai-iti Survey District) situated in Block XrI, Wai-iti Survey District: Area, 5 acres 1 rood 18 · 4 perches, more or less. Balance Officiating Ministers for 1966-Notice No. 35 certificate of title, Volume 30, folio 255. Also Lot 1, D.P. 2327, being part Section 83, District of PURSUANT to the Marriage Act 1955 the following names of Waimea South, situated in Block XII, Wai-iti Survey District: officiating ministers within the meaning of the said Act are Area, 32 · 2 perches, more or less. All certificate of title, published for general information: Volume 75, folio 296. Also part Section 90, District of Waimea South, situated in The Presbyterian Church of New Zealand Block XVI, Wai-iti Survey District: Area, 11 acres 3 roods The Reverend Duncan White, M.A., B.D. 9 perches, more or less. All certificate of title, Volume 81, Baptists folio 43. Pastor Rodney William Mdlnnes. Dated at Wellington this 19th day of September 1966. Brethren R. G. GERARD, Minister of Lands. Mr Gordon Ritchie. (L. and S. H.O. 1/42; D.O. 8/3/75) Mr Clyde Rex Tracey. Christian Fellowship Mission Pastor Leonard Henry Burgess. Feilding Christian Fellowship Revocation of Appointment to Control and Manage a Reserve Mr Norman Walter White. Dated at Wellington this 19th day of September 1966, PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the appointment of the Royal New J. G. A'OOURT, Registrar-General. Zealand Society for the Health of Women and Children (Takapuna Branch) Incorporated to control and manage the reserve for a site for Plunket rooms, described in the Schedule Officiating Ministers for 1966-Notice No. 36 hereto. IT is hereby notified that the following names have been SCHEDULE removed from the List of Officiating Ministers for 1966. NORTH AUCKLAND LAND DISTRICT-TAKAPUNA CITY The Church of the Province of New Zealand, commonly LoT 69, D.P. 37884, being part Allotment 13 of Section 1, called the Church of England Takapuna Parish, situated in Block VI, Rangitoto Survey The Venerable Ar·chdeacon Gordon Hay Gavin, D.D.s. Distric...i: Area, 38 · 1 perches, more or less. The Reverend Henare Tipi Whenua Kaa. Dated at Wellington this 20th day o:f September 1966. The Methodist Church of New Zealand R. G. GERARD, Minister of Lands. The Reverend Edwin Thomas Olds. (L. and S. H.O. 6/8/95; D.O. 8/1680) The Reverend Cecil Richard Taylor. Dated at Wellington this 19th day of September 1966. J. G. A'OOURT, Registrar-General.

Member of Assessment Court for Farm Land List for the Town District of Otautau Appointed Officer Authorised to Take and Receive Statutory Declarations PURSUANT to section 9 of the Oaths and Declarations Act PURSUANT to section 10 of the Urban Farm Land Rating Act 1957, His Excellency the Governor-General has been pleased 1932, His Excellency the Governor-General has been pleased to authorise the officer in the service of the Crown being to appoint the holder for the time being of the office of Clerk, Adminis­ Herbert Acheson Morris, farmer, of Invercargill, tration, State Advances Corporation, Tauranga, to take and to be a member of the Assessment Court for the Town District receive statutory declarations under the said Act. of Otautau on the recommendation of the Minister of Internal Dated at Wellington this 26th day of August 1966. Affairs. J. R. MARSHALL, for the Minister of Justice. Dated at Wellington this 14th day of September 1966. (J. 10/7 /6) DAV[!D C. SEATH, Minister of Internal Affairs. (I.A. 103 /2/7) Exemption Order Under the Motor Drivers Regulations 1964 PURSUANT to the Motor Drivers Regulations 1964*, the Minister of Transport hereby orders and declares that the provisions of clause (1) of regulation 16 of the said regula­ Appointment of Sittings of Court of Appeal for 1967 tions so far as they relate to the driving of heavy trade motors shall not apply to the person hereinafter mentioned, but in lieu thereof the following provisions shall apply: WE, the undersigned, Judges of the Court of Appeal, hereby appoint sittings of the Court of Appeal of New Zealand to be A motor driver's licence issued under the Motor Drivers held in the Court of Appeal in the City olf Wellington on the Regulations 1964* to the person described in column 1 of the foHowing days : Schedule hereunder may authorise him to drive a heavy trade motor in the course of his employment for the employer Monday, 6 February 1967, at 10 a.m. described in column 2 of the said Schedule, but shall not Monday, 6 March 1967, at 10 a.m. authorise him, while he is under the age of 18 years, to drive Monday, 3 April 1967, at 10 a.m. a heavy trade motor for any other purpose. Monday, 1 May 1967, at 10 a.m. Tuesday, 6 June 1967, at 10 a.m. SCHEDULE Monday, 3 July 1967, at 10 a.m. Monday, 7 August 1967, a:t 10 a.m. Column 1 (Driver) Column 2 (Employer) Monday, 4 September 1967, at 10 a.m. Colin Mackenzie...... Mr I. J. Mackenzie, P.O. Box 50, Ohura, Monday, 2 October 1967, at 10 ia.m. King Country. Monday, 6 November 1967, at 10 a.m. Monday, 4 'December 1967, at 10 a.m. Dated at Wellington this 12th day of September 1966. and on such other days and at such times as the Court may JOHN McALPINE, Minister of Transport. fr:om time to time appoint. *S.R. 1964/214 Given under our hands at Wellington this 19th day ·orf Amendment No. 1: S.R. 1965/72 September 1966. Amendment No. 2: S.R. 1965/209 A. K. NORTH, P. Amendment No. 3: S.R. 1966/4 A. K. TURNER, J. Amendment No. 4: S.R. 1966/50 T. P. McCARTHY, J. (IT. 5/3/1) 1494 THE NEW ZEALAND GAZETTE No. 55

Exemption Order Under the Motor Drivers Regulations 1964 Closely Populated Localities 1Declared

PURSUANT to the Motor Drivers Regulations 1964*, the PURSUANT to the Transport Act 1962, the Minister of Trans­ Minister of Transport hereby . orders and declares that the port hereby gives notice as follows : provisions of clause (1) of regulation 16 of the said regula­ 1. The Warrant under section 36 of the Transport Act 1949, tions so far as they relate to the driving of heavy trade motors dated the 19th day of September 1960t, which relates to shall not apply to the person hereinafter mentioned, but in Godley Road, in Waitemata County, is hereby revoked. lieu thereof the following provisions shall apply: 2. The First Schedule of :the Warrant under section 36 of A motor driver's licence issued under the Motor Drivers the Transport Act 1949, dated the 13th day of August 1959*, Regulations 1964* to the person described in column 1 of the which relates to roads at Titirangi and Green Bay, in Schedule hereunder may authorise him to drive a heavy trade Waitemata County, is hereby revoked. motor in the course of his employment for the employer 3. The areas specified in the Schedule hereto are hereby described in column 2 of the said Schedule,· but shall not declared to be closely populated localities, for the purposes authorise him, while he is under the age of 18 years, to drive of section 52 of the Transport Act 1962. a heavy trade motor for any other purpose. SCHEDULE SCHEDULE SITUATED within Waitemata County: Column 1 (Driver) Column 2 (Employer) Patrick John Roil Lower Hutt City Corporation, Lower At Green Bay- Hutt. All that area at Green Bay County Town bounded by a Dated at Wellington this '15th day of :September 1966. line commencing at a point on the sea of the Manukau Harbour where the western boundary of Auckland City JOHN McALPINE, Minister of Transoort. meets the eastern boundary of Waitemata County; thence *S.R. 1964/214 northerly generally along the western boundary of Auckland Amendment No. 1: S.R. 1965/72 City to the southern boundary of New Lynn Borough; thence Amendment No. 2: S.R. 1965/209 westerly generally along the southern boundary of New Lynn Amendment No. 3: S.R. 1966/4 Borough to the northern side of Golf Road; thence along Amendment No. 4: S.R. 1966/50 that roadside to a point 2 chains measured easterly generally (TT. 5/3/1) along the said roadside from Stottholm Road; thence south­ westerly generally by a right line to a point 1 chain measured easterly along the southern side of Godley Road from Stott­ holm Road; thence south-easterly generally by a right line Limited Speed Zones Declared to a point 9 chains measured north-easterly generally along Avonleigh Road from Takahe &oad; thence south-easterly PuRsUANT to the Transport Act 1962, the Minister of Trans­ generally along the projection of the aforesaid right line port hereby gives notice that the roads specified in the to the point where it meets the sea coast; thence generally Schedule hereto are hereby declared to be a limited speed north-easterly along the sea coast to the commencing point. zone for the purposes of the Traffic Regulations 1956*. At Titirangi- Atkinson Road. SCHEJDULE Braids Road. SITUATED within Ellesmere County, at Springston Township: Derwent Crescent. Ellesmere Junction Road (from a point 5 chains measured Godley Road (from Titirangi Road to a point 1 chain easterly generally along the said road from the Lincoln­ measured easterly generally along the southern side of Godley Leeston Road to a point 35 chains measured westerly Road from Stottholm Road) . generally along the said Ellesmere Junction Road from the Golf Road (from Titirangi Road to a point 2 chains Lincoln-Leeston Road). measured easterly generally along the northern side of .Golf Linooln-Leeston Road (from the Ellesmere Junction Road Road from Stottholm Road) . to a point 24 chains measured southerly generally along the Kauriland Road. Lincoln-Leeston Road from Ellesmere Junction Road) . Norman Road. Waterholes Road (from the Ellesmere Junction Road to a Dated at Wellington this 13th day of September 1966. point 8 chains measured northerly generally along Waterholes Road from Ellesmere Junction Road). JOHN McALPINE, Minister of Transport. Dated at Wellington this 14th day of September 1966. tGazette, No. 61, dated 29 September 1960, Vol. Jill, p. 1509 JOHN McALPINE, Minister of Transport. *Gazette, No. 51, dated 27 August 1959, Vol. II, p. 1197. *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: (TT. 9/'1/276)1 S.R. 1963/157) Amendment No. 9: S.R. 1963/224 Amendment No. 10: S.R. 1964/85 Amendment No. H: S.R. 1964/119 Amendment No. 12: S.R. 1964/208 Amendment No. 13: S.R. 1965/21 Amendment No. 14: S.R. 1966/126 Limited Speed Zone Reduced (TT; 9/1 /42) PuRsuANT to the Transport Act 1962, the Minister of Trans­ port hereby gives notice as follows : Limited Speed Zone Declared 1. The Warrant under section 52 of the Transport Act 1962 ---L-. and regulation 27 of ithe Traffic Regulations 1956*, dated the PURSUANT to the Transport Act 1962, the Minister of Transport. 7th day of July 1966t, which relates to roads in Napier hereby gives notice as !follows : City, is hereby revoked. 1. The Warrant under section 36 of ithe Transport Act 2. The roads specified in the First \Schedule hereto are hereby 1949, dated the 20th day ,of August 1958t, which relates excluded from the limitation as to speed imposed by section to the Christchurch-Chaney's via Marshlands Main Highway 52 of the Transport Act 1962. No. 141 in Wa:imairi County is hereby revoked. 3. The roads specified in the Second Schedule hereto are 2. The roads specified in the 1Schedule hereto are hereby hereby declared to be limited speed zones for the purposes declared to be limited speed zones for the purposes of the of the Traffic Regulations 1956*. Traffic Regulations "1956*. SCHEDULE FIRST SCHEDULE SITUATED within Waimairi County, at Marshland: SITUATED within Napier City: Marshland Road (from a point 6 chains north of Prestons Road to a point 18 chains south of Prestons Road). No. 2 State Highway ('Pokeno-Wellington via Gisborne) Prestons Road (!from Marshland Road to Hills Road). (from Hyderabad Road to the southern end of Pandora Road Bridge). Dated at Wellington this 14th day of September 1966. No. 50 State Highway (Napier-Takapau via Fernhill) (from JOHN McALPINE, Minister of Transport. Kennedy Road to Trinity Crescent). Kennedy Road (from No. 50 State Highway (Napier­ tGazette, No. 53, dated 28 August 1958, Vol. II, p. 1145 Takapau via Fernhill) to Downing Avenue). *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: Wharerangi Road. S:R. 1963/157)' Amendment No. 9: S.R. 1963/224 Amendment No. 10: S.R. 1964/85 SECOND SCHEDULE Amendment No. 11: S.R. 1964/119 Amendment No. 12: S.R. 1964/208 SITUATED within Napier City: Amendment No.13: S.R. 1965/21 No. 2 State Highway (,Pokeno-Wellington via Gisborne) Amendment No. 14: S.R. 1966/1126 (from Hyderabad Road to the southern end of Pandora (TT. 9/1/258)' Road Bridge), 26 SEPTEMBER THE NEW ZEALAND GAZEITE 1495

No. 50 State Highway (Napier-Takapau via Femhill) (from Declaration that Private Land Be a Private Scenic Reserve Kennedy Road to Trinity Crescent). Dated at Wellington this 14th day of September 1966. PuRSUANT to the Reserves and Domains Act 1953, the Minister JOHN McALPINE, Minister of Transport. of Lands hereby declares the private land described in the tGazette, No. 42, dated 14 July 1966, Vol. II, p. 1098 Schedule hereto to be a private scenic reserve, under and subject to the provisions of the said Act. *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: S.R. 1963 / 157) --'-+-­ Amendment No. 9: S.R. 1963/224 SCHEDULE Amendment No. 10. S.R. 1964/85 WELLINGTON LAND !DISTRICT-HUTT CouNTY Amendment No. 11: S.R. 1964/119 Amendment No. 12: S.R. 1964/208 LoTS 4, 5, 6, 7, 8, 9, and parts Lots 21, 22, 23, 24, 25, and Amendment No. 13: S.R. 1965 /21 26, D.P. 1925, and part Lot 1, D.P. 10739, being part Amendment No. 14: S.R. 1966/<126 Sections 192 and 193, Hutt District, situated in Block IV, Belmont Survey District, and Block I, Rimutaka Survey (TI. 9/1/146) District: Area, 11 acres 2 roods 30 · 77 perches, more or less. All certificate of title, Volume C2, folio 249. Dated at Wellington this 14th day of September 1966. Roads Excluded from Speed Limitation R. G. GERARD, Minister of Lands. (L. and S. H.O. 4/1321; D.O. 13/267) PuRSUANT to the Transport Act 1962, the Minister of Trans­ port hereby gives notice as follows : 1. The Warrant under section 52 of the Transport Act 1962, dated the 24th day of June 1964t, which relates to Declaration that Part of the Queenstown Domain Shall Be a Papakura Borough, is hereby revoked. Recreation Reserve, and Vesting in the Lake County 2. The Warrant under section 36 of the Transport Act Council 1949, dated the 22nd day of June 1959*, which relates to the former Papakura-Kawakawa via Clevedon Main Highway PURSUANT to the Reserves and Domains Act 1953, the Minister No. 804, in Papakura Borough, is hereby revoked. of Lands hereby declares that that part of the Queenstown 3. The areas specified in the Schedule hereto are hereby Domain described in the Schedule hereto shall cease to excluded rfrom the limitation as to speed imposed by section be subject to the provisions of Pa11t III of the Reserves and 52 of the Transport Act 1962. Domains Act 1953, and shall be deemed to be a recreation reserve, subject to Part II of the said Act; and, further, pursuant to the said Act, vests the said reserve in the SCHEDULE Chairman, Councillors, and Inhabitants of the County of SITUATED within Papakura Borough: Lake, in trust, for recreation purposes. All that area bounded by a line commencing at a point where the southern boundary of Papakura Borough meets the western side of the Great South Road; thence northerly SCHEDULE generally along that roadside to a point 20 chains measured 0TAGO LAND DISTRICT-JLAKE COUNTY northerly generally from the said boundary; thence easterly PART Reserve B, Block I, mid-Wakatipu Survey District: Area, generally by a right line to a point on the western side of 51 acres 2 roods 36 · 8 perches, more or less. As shown on the Opaheke Road, opposite the northern side of Boundary Road; plan marked L. and S. 1 /206 deposited in the Head Office, thence across Opaheke Road to the said northern side of Department of Lands and Survey, at Wellington, and thereon Opaheke Road, and along that roadside to the south-western edged red (S.O. Plan 11651). side of Hunua Road; thence north-westerly, along the south­ western side of Hunua Road, to a point 13 chains measured Dated at Wellington this 19th day of September 1966. south-easterly generally along the said rnadside from Settle­ R. G. GERAR'D, Minister of Lands. ment Road; thence north-easterly generally by a right line (L. and S. H.O. 1 /200; D.O. 8/3/12) to the intersection of Settlement Road and Kelvin Road; thence north-easterly generally along the projection of the aforesaid right line to the point where it meets the eastern boundary of Papakura Borough; thence north-easterly, southerly, and westerly generally along the eastern and south­ ern boundary of Papakura Borough to the commencing point. Declaration that a Reserve Form Part of the South Invercargill Beach Road (from the western boundary of Papakura Domain Borough to a point 16 chains measured easterly generally along the said road from the western boundary of Papakura PURSUANT to the Reserves and Domains Act 1953, the Minister Borough)., of Lands hereby declares the reserve for recreation described Clevedon Road (rfrom the eastern boundary of Papakura in the Schedule hereto to be a public domain, subject to the Borough to a point 11 chains measured north-easterly provisions of Part III of the said Act, to form part df the generally along the said road from Bunnythorpe Road) . South Invercargill Domain, to be administered as a public Park Estate Road (rfrom the Great South Road to the domain by the domain board. western boundary of Papakura Borough). This notice is issued in substitution for the notice dated Dated at Wellington this 16th day of September 1966. 28 July 1966, and published in Gazette, 4 August, No. 46, p. JOHN McALPINE, Minister of Transport. 1233, and that notice is hereby revoked. tGazette, No. 40, dated 2 July 1964, Vol. II, p. 1080 *Gazette, No. 38, dated 2 July 1959, Vol. II, p. 875 SCHEJDULE (TI. 9/1/179)' SOUTHLAND LAND DISTRICT-CI1Y OF INVERCARGILL PART Section 39, Block I, Town of Seaward Bush: Area, 4 acres 2 roods 19 · 8 perches. All certificate of title, Volume 230, folio 59. Declaring Land Acquired for a Government Wark at Port Dated at Wellington this 14th day of September 1966. Chalmers and Not Required for That Purpose to be Crown Land R. G. GERARD, Minister of Lands. (L. and S. H.O. 1/19A; D.O. 8/3/39) PURSUANT to seotlion 35 orf the Public 'Wiorks Aot 1928, the Minister of Railways hereby declares the land described in the Schedule hereto to be Crown land subject to 11:he Land Act 1948 as from the 26th day of September 1966. Dedication of a Road Reserve as a Road SCHEDULE 0TAGO LAND DISTRICT PURSUANT to the Reserves and Domains Act 1953, the Minister APPROXIMATE area 1of ithe piece 'Of land declared Crown land: of Lands hereby dedicates the road reserve described in the Schedule hereto as a road. A. R. P. Being 1 1 O· 5 Part railway land in Gazette, 1876, page 268, and being part Harbour of Port Chalmers 1(Plan SCHEDULE s.o. 13941). MARLBOROUGH LAND DISTRI0r-KAIKOURA CoUNTY As the same is more particularly delineated on the plan LoT 20, D.P. 1804, being part Section 207, Kaikoura Suburban marked L.O. 21069, deposited in the office of the Minister of Registration District, situated in Block X, Mount Fyffe Survey Railways at Wellington, and !thereon coloured orange. District. Area: 34 · 27 perches, more or less. Dated at WeUington this 19th day of September 1966. Dated at Wellington this 14th day of September 1966. JOHN McALPINE, Minister of Railways. R. G. GERARD, Minister qf Lands, (N.Z.R. L.O. 4116/26) ((L ..a~

Revocation of the Reservation over a Reserve Specifyzng the Counties Declared to Be Areas in Which Owners of Cattle Manner of Disposal and how Proceeds of Sale Shall be Shall Submit Their Cattle for Testing with the Tuberculin Utilised Test (Notice No. Ag. 9068) ---I PURSUANT to the Reserves and Domains Act 1953, the Minister PURSUANT to section 7 (6) of the Stock Amendment Act 1958, of Lands hereby revokes the reservation as a reserve for the Minister ·Of Agriculture hereby declares all those areas plantation purposes over the land described in the Schedule of land comprising the counties listed in the Schedule hereto hereto, and, further, declares that the said land may be for the time being ,constituted, and including all cities, disposed of by the Manukau City Council at current market boroughs, and town districts surrounded by or contiguous to value, the proceeds from any such sale to be paid into the these counties, to be areas in which, on and from 1 September Manukau City Council's reserves account, such moneys to be 1966, each owner of cattle shall, as often as, and in such a used and applied in or towards the improvement orf other manner as he may be required so to do by the Director­ public reserves under the control of the Council, or in or General of Agriculture, submit his cattle for testing with the towards the purchase of other land for public reserves. tuberculin test fm the purposes of the said section.

SCHEDULE SCHEDULE OF COUNTIES NORTH AUCKLAND LAND DISTRICT---'MANUKAU CITY ·Bay of Islands Otorohanga LoT 32, D.P. 17401, being part Allotment 76, Pakuranga Coromandel Taranaki Parish, situated in Block IV, Otahuhu Survey District: Area, Egmont Waimate West 2 roods O• 8 perches, more or less. All certificate of title, Hokianga Waitemata Volume Sc, folio 132. Mangonui Whangarei Dated at Wellington this 20th day of September 1966. Dated at Wellington this 1st day of September 1966. R. G. GERARD, Minister of Lands. B. E. TAJLBOYS, Minister of Agriculture. (L. and S. H.O. 6/1/1062; D.O. 8/3/246)

Revocation of the Reservation Over a Reserve Constituting Certain Secondary Urban Fire Districts PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservation as a reserve for PURSUANT to section 18 of the Fire Services Act 1949, the recreation purposes over the land described in the Schedule Minister of Internal Affairs hereby declares the urban area hereto. of Springfield, in the County ,of Tawera, and the urban area of Tikitiki, in the County df Waiapu, to be secondary SCHEDULE urban fire districts, to be known as the Springfield Secondary NELSON LAND DISTRICT-'BULLER COUNTY Urban Fire District and the Tikitiki Secondary Urban Fire District respectively. LoT 45, D.P. 3558, being part Section 13, Block IX, Brighton Survey District: Area, 2 acres 1 rood 21 perches, more or Dated at Wellington this 13th day of September 1966. less. DAVID C. SEATH, Minister of Internal Affairs. Dated at Wellington this 19th day of September 1966. (I.A. 176/191, 192) R. G. GERARD, Minister of Lands. (Land S. H.O. 4/6; D.O. 13/41)

Reservation of Land and Declaration that Land Shall Be Part Crown Land Set Apart for Teachers' Residences in the of the Mount Oliver Scenic Reserve Borough of Kawerau

PURSUANT to the Land Act 1948, the Minister of Lands PURSUANT to section 25 of the Public Works Act 1928, the hereby sets apart the land described in the Schedule hereto Minister of Works hereby declares the land described in as a reserve for scenic purposes; and, further, pursuant to the the Schedule hereto to be set apart for teachers' residences Reserves and Domains Act 1953, declares ithe said reserve to from and after the 26th day of September 1966. form part ,of the Mount Oliver Scenic Reserve. -+--1--i SCHEDULE :SCHEDULE SOUTH AUCKLAND LAND DISTRICT MARLBOROUGH LAND DISTRICT_;MARLBOROUGH COUNTY ALL those pieces of land situated in the Borough of SECTION 33, Block X, Linkwater Survey District: Area, 75 Kawerau, described as foI1ows: acres 1 rood, more or less (S.O. Plan 4756). A. R. p. Being Dated at Wellington this 20th day olf September 1966. 0 0 28·2 Lot 13, D.P. S. 8969, and being part Allotment R. G. GERARD, Minister of Lands. 39, Paflish of Matata. (L. and S. H.O. 4/'1136; D.O. 13/62) 0 0 29·8 Lot 63, D.P. S. 9932, and being part Allotment 39, Parish of Matata. Dated at WeUington this 12th day of August 1966; PERCY B. ALLEN, Minister of Works. ~eservl!tion: of Land and Vesting in the Dunedin City Council (P.W. 31/1266; D.O. 39/178/1/0) PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land de.scribed in ,the Schedule hereto as a reserve for a site for an aerodrome; and, further, pursuant to the Reserves and Domains Act 1953, vests the said reserve in the Mayor, Councillors, and Citizens orf the City of Dunedin, in trust, for that purpose, subject to the terms of Crown Land Set Apart for a Public School (Benneydale an agreement between Her Majesty the Queen and the District High School) in Block X, Mapara Survey District, Dunedin City Council, dated 9 March 1960, a copy orf which W aitomo County is deposited in the Head Office of the Department of Lands and Survey at Wellington, as Otago Deed No. 1969. PURSUANT to section 25 of the Public Works Act 1928, the --i- Minister of Works hereby declares the land described in the Schedule hereto to be set apart 1for a public school from SCHBDULE and after the 26th day of September 1966. 0TAGO LAND DISTRICT-TAIERI CoUNTY SECTIONS 68, 72 (formerly Section 69, part Section 34, part SCHEDULE Lots 3, 4, and 5, Deeds Plan 359, being part Sections 35, 36, and 39, Lots 1 and 2, D.P. 4497, being parts Sections 37 TARANAKI LAND DISTRICT and 38), and 73 (formerly part Section 29), Block IV, ALL that piece of land containing 11 · 7 perches, being SectiJon Maungatua Survey District, and Section 57, Momona Settle­ 84, Block X, Mapara Survey District; as the same is more ment, situated in Block IV, Maungatua Survey District: Area, particularly delineated on the plan marked M.O.W. 20608 553 acres 3 roods 36 · 4 perches, more or less (S.O. Plan (S.0. 9736) deposited in the office of the Minister of Works 13321L). at Wellington, and thereon edged green.

Dated at Wellington this 14th day 10:f September 1966. Dated at Wellington this 23rd day of August 1966. R. G. GERARD, Minister of Lands. PERCY B. ALLEN, Minister of Works. (L. and S. H.O. 6/11/76; D.0.,8/254) (P.W. 31/2140; D.O. 39/52/0) 26 SEPTEMBER THE NEW ZEALAND GAZETIE 1491

Land Held for Housing Purposes Set Apart for Police Declaring Land Taken for State Housing Purposes in the Purposes (Residences) in the City of Dunedin Borough of T aihape

PURSUANT to section 25 of the Public Works Act 1928, the PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares the land described in Minister of Works hereby declares that, a sufficient agree­ the Schedule hereto to be set apart for police purposes ment to that effect having been entered into, the land (residences) from and after the 26th day of September 1966. described in the Schedule hereto is hereby taken for State housing purposes from and after the 26th day of September SCHEDULE 1966. 0TAGO LAND DISTRICT SCHEDULE ALL those pieces of land situated in Wakari Survey District, WELLINGTON LAND DISTRICT described as follows: ALL that piece of land containing 3 acres and 18 · 6 perches A. R. P. Being situated in the Borough of Taihape, Wellington R.D., being 0 0 29·6 Lot 5, D.P. 10063. part Suburban Section 26, Town of Taihape. All certificate 0 0 27·8 Lot 186, D.P. 10065. of title, Volume 370, folio 255, Wellington Land Registry. Dated at Wellington this 23rd day of August 1966. Dated at Wellington this 18th day of August 1966. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (H.C. 4j95/18; D.O. 52/2/5) (P.W. 25/651; D.O. 30/5/6/1)

Additional Land Taken for a Public School in the City of Christchurch Road Closed and Added to Land Held for the Establishment and Development of the Turangi Township, in Block X, PURSUANT to section 32 of the Public Works Act 1928, the Puketi Survey District Minister of Works hereby declares that, a suffioient agree­ ment to that effect having been entered in1lo, the additional PURSUANT to section 29 of ,the Public Works Amendment land described in the Schedule hereto is hereby taken for a Act 1948, the Minister of Works hereby proclaims that the public school from and after the 26th day of September 1966. road described in the First Schedule hereto is closed and added to the land held for the establishment and development SCHEDULE of the Turangi Township, described in the Second Schedule hereto. CANTERBURY LAND DISTRICT ALL that piece of land containing 1 acre 2 roods 5 perches situated in the City rof Christchurch, Canterbury R.D., being FIRST SCHEDULE part Lot 3, D.P. 1228, and being part Rural Section 262. WELLINGTON LAND DISTRICT Balance of land in certificate of title, Volume 190, folio 68, Canterbury Land Registry. ALL those pieces of road situated in Block X, Puketi Survey District, Wellington R.D., described as fol1ows: Dated at Wellington this 12th day of August 1966. A. R. P. Adjoining or passing through PERCY B. ALLEN, Minister of Works. 3 0 26 Parts Waipapa lB l, lB 2, and lB 2A. (P.W. 31/426; D.O. 40/8/31) 3 3 24 Waipapa lB 2D 1, lE lA, lE lB, lE le, lE lo, lE lE, lE lF, and lL lB, and parts Waipapa lA, lB 1, lB 2A, lB 2B, lB 2c, lB 2D, lB 2D 8, lB 2F 2, and lL. Declaring Land for a Public School in the Borough of Green Island As the same are more particularly delineated on the plan marked M.O.W. 19544 (S.O. 26048) deposited in the office of the Minister of Works at Wellington, and thereon coloured PURSUANT to section 32 of the Public Works Act 1928, the green. Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for a public school SECOND SCHEDULE from and after the 26th day of September 1966. WELLINGTON LAND 'DISTRICT ALL those pieces of land comprised and described in (a) SCHEDULE Proclamation dated the 29th day of March 1965, .published 0TAGO LAND DISTRICT in Gazette, 1 A:pril 1965, Vol. I, p. 436, and registered as ALL those pieces 10£ land situated in Ocean Beach Survey No. 628317; and (b) Proclamation dated the 23rd day of District, described as follows : June 1965, published in Gazette, 15 July 1965, Vol. II, p. 1125, and registered as No. 640132, both Wellington Land A. R. p. Being Registry. 5 2 15·3 Part Sections 88, 89, rand 90 (D.P. 4178). Dated at Wellington this 16th day of September 1966. 0 0 0·4} Part Section 89 (,D.P. 4178). 0 0 2·4 PERCY B. ALLEN, Minister of Works. As the same are more particularly delineated on the plan (P.W. 92/12/67 /6/0/1; D.O. 92/25/0/H) marked M.0.W. 20499 (S.O. 13969) deposited in the office of the Minister of Wiorks at Wellington, and thereon coloured yellow. !Dated at Wellington this 23rd day of August 1966. Road Closed in Blocks VII and XI, Warepa Survey District, PERCY B. ALLEN, Minister of Works. Clutha County (P.W. 31/2373; D.O. 16/172/0)

PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as closed Declaring Land Taken for a University in the City of Auckland the road described in the \Schedule hereto. PURSUANT to section 32 of the Public Works Act 1928, the SCHEDULE Minister of Works hereby declares that, a sufficient agreement 0TAGO LAND DISTRICT to that effect having been entered into, the land described in the Schedule hereto is hereby taken for a university from ALL those pieces of road situated in Wareka Survey District and after the 26th day of September 1966. described as follows: A. R. P Adjoining or passing through SCHEDULE 12 1 16 Run 96, Block VH. NORTH AUCKLAND LAND DISTRICT 4 1 26 Section 9, Block XI. ALL that piece of land containing 22 · 04 perches situated in As the same are more particularly delineated on the plan Block VIII, Rangitoto Survey District, City of Auckland, marked M.O.W. 20632 (1S.O. 13680) deposited in the office North Auckland R.D., and being Lot 22, D.P. 27319. All of the Minister of Works at Wellington, and thereon coloured certificate of title, No. 8B/1169, North Auckland Land green. Registry. Dated at Wellington this 2nd day of September 1966. Dated at Wellington this 23rd day of August 1966. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 46/1853; D.O. 18/300/38) (P.W. 31/617 /0; D.O. 23/133/0) 1498 THE NEW ZEALAND GAZETIE No. 55

Declaring Land Taken for Road and for the Use, Con­ Declaring Land Acquired for a Government Work and Not venience, or Enjoyment of a Road, in Block VII, Awakino Required for That Purpose to be Crown Land, Subject to North Survey District, Waitomo County a Building-line Restriction

PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 35 1of the Public Works Act 1928, the Minister of Works hereby declares that, sufficient agreements Minister of Works hereby declares the land described in the to that effect having been entered into, the land described Schedule hereto to be Crown land subject to the Land in the First Schedule hereto is hereby taken for road, and Act 1948 as from the 26th day of September 1966, sub­ the land described in the Second Schedule hereto is hereby ject to the building-line restriction imposed by notice taken for the use, convenience, .or enjoyment of a road, from S. 123548, South Auckland Land Registry. and after the 26th day of September 1966. SCHEDULE FIRST SCHEDULE SOUTH AUCKLAND LAND DISTRICT SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 32 · 5 perches situated in the City of Rotorua, being Lot 85, D.P. S. 10477, being part ALL those pieces :of land described as follows : Kaitao Rotoholmhoka 3A 2 Block. Part certificate of title A. R. P. Being No. 6A/421, 'South Auckland Land Registry. 1 1 10·7 Part Section 9, Block VII, Awakino North Survey Dated at Wellington this 12th day of August 1966. District; coloured sepia on plan M.O.W. 5130 PERCY B. ALLEN, Minister of Works. (S.O. 41158). 0 0 7·3} Parts Section 9, Block VII, Awakino North Survey (H.C. X/83/8/5; D.O. 54/2) 0 1 30 · 2 District; coloured sepia on plan M.O.W. 5Bl (S.O. 41160). As the same are more particularly delineated on the plans Land Acquired as a Public Reserve marked and coloured as above mentioned and deposited in the office of the Minister of Works at Wellington. PURSUANT to the Reserves and Domains Act 1953, notice is hereby given that the land described in the Schedule hereto SEOOND SCHEDULE has been acquired under the said Act, as a recreation reserve. This notice is issued in substitution for the notice dated Sourn AUCKLAND LAND DISTRICT 26 July 1966, and published in Gazette, 4 August, No. 46, ALL that piece of land containing 1 rood 38 · 5 perches being p. 1240, and that notice is hereby revoked. part Section 9, Block VII, Awakino North Survey District; as the same is more particularly delineated on the plan marked SCHEDULE M.O.W. 5130 (S.O. 41158) deposited in the office of the Minister of Works at Wellington, and thereon coloured blue, SOUTHLAND LAND DISTRICT-CITY OF lNVERCARGILL edged blue. PART Section 39, Block I, Town of Seaward Bush: Area, 4 Dated at Wellington this 29th day of August 1966. acres 2 roods 19 · 8 perches. All certificate of title, Volume 230, folio 59. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 14th day of September 1966. (P.W. 70/2/9/0; D.O. 72/3/2B/011) E. J. LYNSKEY, Assistant Director-General of Lands. (L. ands. H.O. 1/19A; :n.o. 8/3/39)

Declaring Land Taken for Street in the City of Whangarei Mamakumaru Development Scheme Amending Notice 1966, No. 1 PURSUANT to section 32 of tthe Public Works Act 1928, the Minister ·Of Works hereby declares that, a sufficient agreement PURSUANT to sections 330 and 331 of the Maori Affairs Act to that effect having been entered into, the land described in 1953, the Board of Maori Affairs gives notice as follows. the Schedule hereto is hereby taken for street, and shall vest in the Mayor, Councillors, and Citizens of the City of NOTICE Whangarei from and aifter the 26th day of September 1%6. 1. This notice may be cited as the Mamakumaru Develop­ ment Scheme Amending Notice 1966, No. 1. SCHEDULE 2. The land described in the Schedule hereto is hereby declared to be subject to Part XXIV of the Maori Affairs NORTH AUCKLAND LAND DISTRICT Act 1953. ALL that piece of land containing 8 · 6 perches situated in Block IX, Whangarei Survey District, City of Whangarei, SCHEDULE North Auckland R.D., and being part J ,of Section 3; as the SOUTH AUCKLAND LAND DISTRICT same is more particularly delineated on the plan marked ALL those pieces of land described and situated as follows: M.O.W. 20679 (S.O. 45063) deposited in tlie office of the Minister of Works at Wellington, and thereon coloured blue. A. R. P. Being Dated at WeHington this 8th day of September 1966. 1 3 4 Section 5, Block X, Maungatautari Survey District. 96 1 10 Section 6, Block X, Maungatautari Survey District. PERCY B. ALLEN, Minister of Works. 25 0 5 Section 7, Block X, Maungatautari Survey District. (P.W. 51/3041; D.O. 50/15/15/0) Da:ted at Wellington this 13th day of September 1966. For and on behalf of the Board of Maori Affairs: B. E. SOUTER, Deputy Secretary for Maori Affairs. Declaring Land Acquired for a Government Work and Not (M.A. 62/44; D.O. 23/14) Required for that Purpose to be Crown Land

PURSUANT to section 35 of the Public Works Act 1928, the Waiomatatini Development Scheme Amending Notice 1966, Minister of Works hereby declares the land described in the No. 2 Schedule hereto. to be Crown land, subject to the Land Act WHEREAS by virtue of the notices described in the First 1948, as from the 26th day of September 1966. Schedule hereto the land described in the Second Schedule hereto is now subject to Part XXIV of the Maori Affairs SCHEDULE Act 1953; And whereas, by reason of an amalgamation of titles, the NORTH AUCKLAND LAND DISTRICT land is now known by the description shown in the Third ALL that piece of land containing 3 acres situated in Block Schedule hereto, and it is considered necessary to have the XV, Bay of Islands Survey District, North Auckland R.D., notices described in the First Schedule hereto revoked : and being the whole of the land comprised and described in Now, therefore, pursuant to section 330 of the Maori the report of the person appointed by the Governor, under Affairs Act 1953, the Board of Maori Affairs hereby gives the provisions of the Native School Sites Act 1880, pub­ notice as follows : lished in Gazette of 11 June 1903, at page 1361; as the same 1. This notice may be cited as the Waiomatatini Development is more particularly delineated on the plan marked M.L. 6943 Scheme Amending Notice 1966, No. 2. and deposited in the office of the Chief Surveyor at Auckland. 2. The notices referred to in the First Schedule hereto are Dated at Wellington this 2nd day of September 1966. hereby revoked. 3. The land described in the Third Schedule hereto is PERCY B. ALLEN, Minister of Works. hereby declared to be subject to Part XXIV o:f the Maori (P.W. 31/255; ·D.O. 50/23/1) Affairs Act 1953. 26 SEPTEMBER THE NEW ZEALAND GAZETTE 1499

FIRST SCHEDULE Classification of State Highway

Registration PURSUANT to regulation 3 of the Heavy Motor Vehicle Date of Notice Reference No. Regulations 1955*, the Commissioner of Transport, as re­ 11 September 1964 New Zealand Gazette, No. 76974. quired by the National Roads Board, hereby revokes so 57, 17 September 1964, p. much of the Warrant dated the 8th day of June 1965t as 1573 relates to the State highway described in the Schedule hereto, 19 May 1966 New Zealand Gazette, No. 82332. and hereby declares that the said State highway shall belong 31, 26 May 1966, p. 859 to the class as set out in the said Schedule.

SECOND SCHEDULE SCHEDULE GISBORNE LAND DISTRICT STATE HIGHWAY CLASSIFIED IN CLASS ONE No. 4 State Highway (Te Kuiti - Wanganui via Raetihi) ALL those pieces of land described and situated as follows: (Wanganui City Boundary to No. 3 State Highway (Hamilton­ A. R. p. 1Being Woodville via New Plymouth)). 3488 1 2 Waiomatatini B, :Blocks IX, X, XIII, Waiapu Dated at Wellington this 19th day of September 1966. !Survey District. 0 0 Ahikouka A 7B l, Block IX, Waiapu Survey R. J. POLASCHEK, Commissioner of Transport. nistrict (C.T. 131/31). *S.R. 1955/59 (Reprinted with Amendments Nos. 1 to 4: S.R. 1961/159) Amendment No. 5: S.R. 1963/70 THIRD SCHEDULE Amendment No. 6: S.R. 1963/199 0ISBORNE LAND DISTRICT Amendment No. 7: S.R. 1965/142 Amendment No. 8: S.R. 1965/198 A. R. P. Being tGazette, No. 34, dated 17 June 1965, Vol. II, p. 986 3723 3 27 · 7 Waiomatatini C, Blocks IX, X, XIII, Waiapu (TT. 8/8/145) Survey District. (All the land contained in Maori Land Court Amalgamation Order, dated 8 June 1966.) Dated at Wellington this 14th day of September 1966. For and on behalf of the Board of Maori Affairs: Classification of Roads in Oroua County B. E. SOUTER, Deputy Secretary for Maori Affairs. PURSUANT to regulation 3 of the Heavy Motor Vehicle Regulations 1955*, the Commissioner of Transport hereby (M.A. 63/88; D.O. 14/8/64) revokes the Warrants dated the 2nd day of July 1951 t and the 28th day of June 1966i which relate to the classifi­ cation of roads in Oroua County, described in the Schedule hereto, and hereby approves the Oroua County Council's proposed classification of the said roads as set out in the Tauhei No. 7A, No. 2c Notice 1966 said Schedule.

PURSUANT to secti.on 330 of the Maori Affairs Act 1953, the SCHEDULE Board of Maori Affairs hereby gives notice as follows: 0ROUA CoUNTY Roads Classified in Class One NOTICE ALL roads under the control of the Oroua County Council. 1. This notice may be cited as the Tauhei No. 7A, No. 2c Dated at Wellington this 19th day of September 1966. Notice 1966. 2. The fond described in the Schedule hereto is hereby R. J. POLASCHEK, Commissioner of Transport. declared to be subject to Part XXIV of the Maori Affairs Act *S.K 1955/59 (Reprinted with Amendments Nos. 1 to 4: 1953. S.R. 1961 / 159) Amendment No. 5: S.R. 1963/70 SCHEDULE Amendment No. 6: S.R. 1963/199 Amendment No. 7: S.R. 1965/142 ALL that piece of land described and situated as follows: Amendment No. 8: S.R. 1965/198 A, R. P. Being tGazette, No. 53, dated 12 July 1951, Vol. II, p. 987 iGazette, No. 41, dated 7 July 1966, Vol. II, p. 1073 8 0 22 Tauhei No. 7A, No. 2c, Block XV, Hapuakohe Survey District. (TT. 8/8/165) Dated at Wellington this 19th day of October 1966. For and on behalf of the Board of Maori Affairs: B. E .. SOUTER, Deputy Secretary for Maori Affairs. Classification. of Roads in Franklin County (M.A. 15/2/167; D.O. 23/E/14) PURSUANT to regulation 3 of the Heavy Motor Vehicle Regulations 1955*, the Commissioner of Transport hereby revokes so much of the Warrant dated the 13th day of May 1954 t as relates to the classification of roads in Franklin 3A 3B 2B 1 Kawhia U and U Notice 1966 County, described in the Schedule hereto, and hereby approves the Franklin County Council's proposed classification of the PURSUANT to section 330 of the Maori Affairs Act 1953, the said roads as set out in the said Schedule. Board al: Maori Affairs hereby gives notice as follows: ---+-- SCHEDULE NOTICE FRANKLIN CoUNTY 1. This notice may be cited as the Kawhia U 3A and U 3B Roads Classified in Class One 2B Notice 1966. 2. The land described in the Schedule hereto is hereby GLENBROOK (!from Papakura-Titi Road to Glenbrook Beach declared to be subject to Part XXIV of the Maori Affairs Act Road). Glenbrook Beach (from Glenbrook Road to Hays Road). 1953. Hays (from Glenbrook Beach Road to Mission Bush Road). SCHEDULE Paerata Junction (from No. 22 State Highway (Runciman - Te Uku) to Papakura-Titi Road). SoUTH AUCKLAND LAND DISTRICT Dated at Wellington this 19th day of September 1966. ALL that piece of land described and situated as follows: R. J. POLASCHEK, Commissioner of Transport. A. R. P. Being *S.R. 1955/59 (Reprinted with Amendments Nos. 1 to 4: S.R. 2 3 11 Kawhia U 3A and U 3B 2B, Block VI, Kawhia North 1961 /159) Survey iDistrict. Amendment No. 5: S.R. 1963/70 Dated at Wellington this 19th day of September 1966. Amendment No. 6: S.R. 1963/199 Amendment No. 7: S.R. 1965/142 For and on behalf iOf the Boiard of Maori Affairs: Amendment No. 8: S.R. 1965/198 B. E. SOUTER, Deputy Secretary for Maori Affairs. tGazette, No. 31, dated 20 May 1954, Vol. IT, p. 876 (M.A. 15/2/3; D.O. 25/A/4) (TI. 8/8/51)' 1·500 THE NEW ZEALAND GAZETTE No. 55

Classification of Roads in W aitomo County SPECI.ArL ORDER --I--. IN pursuance of the powers under the Municipal Corporations PURSUANT to regulation 3 of the Heavy Motor Vehicle Act 1952 and the Noxious Weeds Act 1950, the Matamata Regulations 1955*, the Commissioner of Transport hereby Borough Council doth hereby resolve as follows: revokes so much of the Warrant dated the 11th day of July That, for the purposes oif the Noxious Weeds Act 1950, the 1950t as relates to the classification of roads in Waitomo Matamata Borough Council hereby declares that the under­ County, described in the Schedule hereto, and hereby approves mentioned plants shall be deemed to be noxious weeds within the Waitomo County Council's proposed classification of the the Matamata Borough-· said roads as set out in the said Schedule. Bindweed (Convolvulous arvenis) Cape tulip (Homeria collina) Hemlock (Conium maculatum) SCHEDULE Water hyacinth (Eichhornia crassipes) WAITOMO COUNTY Dated at Wellington this 19th day of September 1966. Roads Classified in Class Two G. J. ANDERSON, ARIA-Mokauiti. Assistant 'Director-General (Administration). Ramaroa. (20649A) Wairere-Aria. Dated at Wellington this 19th day of September 1966. R. J. POLASOHEK, Commissioner of Transport. *S.R. 1955/59 (Reprinted with Amendments Nos. 1 to 4: Describing the Boundaries of the Levin Abattoir, and Speci­ S.R. 1961/159) fying the Levin Borough Council as the Controlling Amendment No. 5: S.R. 1963/70 Authority of the Levin Abattoir (Notice No. Ag. 9067) Amendment No. 6: S.R. 1963/199 Amendment No. 7: S.R. 1965/142 Amendment No. 8: S.R. 1965/'198 PURSUANT to section 15 (5) of the Meat Act 1964, and to a delegation from the Minister of Agriculture for the purpose tGazette, No. 46, dated 20 July 1950, Vol. II, p. 997 of the said section, notice is hereby given as follows: (TI. 8/8/277)' 1. The Levin Abattoir District shall henceforth comprise­ ( a) The Borough of Levin; (b) Foxton Borough; and Approval of Red Refiectors for Motor Vehicles in Terms of (c) The County of Horowhenua. the Traffic Regulations 1956 2. The Levin Borough Council shall continue to be the controlling authority of the Levin Abattoir. PURSUANT to clause (2) of regulation 41 of the Traffic Regu­ Dated at Wellington this 15th day of September 1966. lations 1956*, the Commissioner of Transport hereby approves, G. J. ANDER/SON, for the purposes of the said regulations, red reflectors of the Assistant Director-General (Administration). make and type described in the Schedule hereto. (Ag. 20002)

SCHEDULE TAIL-LAMP assemblies incorporating red reflex reflectors, fitted as standard equipment to Corona vehicles, and marked on Industrial Conciliation and Arbitration Act 1954-Proposed reflector "R-24 KOITO L-1383". Cancellation of Registration of Industrial Union Dated at Wellington this 13th day of September 1966. R. J. POLASCHEK, Commissioner of Transport. PURSUANT to section 86 of the Industrial Conciliation and *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: Arbitration Act 1954, it is hereby notified that the registration S.R. 1963/157) of the South Island Gold Dredge and Alluvial Gold Mines Amendment No. 9: S.R. 1963/224 Employees Industrial Association of Workers, Registered No. Amendment No. 10: S.R. 1964/85 1916, situated at Greymouth Evening Star Buildings, Mackay Amendment No. 11: S.R. 1964/119 Street Greymouth, will unless cause to the 1oontrary is shown, Amendment No. 12: S.R. 1964/208 be cancelled on the expiration of six weeks from the date Amendment No. 13: S.rR. 1965/21 of the publication of this notice in the Gazette. (TI. 12/1/8) Dated at Wellington this 8th day of September 1966. H. G. nUNCAN, Registrar of Industrial Unions, Plants Declared Noxious Weeds in the County of Wairoa Department of Labour. (Notice No. Ag. 9065)

PURSUANT to section 3 of the Noxious Weeds Act 1950, and to a delegation from the Minister of Agriculture under section The Standards Act 11965-Draft New Zealand Standard 9 of the Department of Agriculture Act 1953, for the pur­ Specification No. D. 8815-Model Building Bylaw (NZSS poses of the said section, the following special order made by 1900): Design and Construction: Concrete (Revision of the Wairoa County Council on the 12th day of July 1966, Chapter 9: Division 9.3, rl964) is hereby published.

SPECIAL ORIDER PURSUANT to subsection (3) of section 23 of the Standards Act 1965, notice is hereby given that the above-mentioned RESOLVED that, in pursuance and exercise of the powers vested draft New Zealand standard specification is being circulated. in it in that behalf by the Noxious Weeds Act 1950, the Wairoa County Council hereby resolves, by Special Order, All persons who may be affected by this specification, and that the foUowing plants are declared noxious weeds within who desire to comment thereon, may, on applicati,on, obtain the County of Wairoa. copies on loan from the Standards Association of New Zealand, 1Private Bag, Wellington C. 1. SCHEDULE The closing date for the receipt of comment is 31 ,December 1966. Barberry (Berberis vulgaris) Dated at Wellington this 15th day of September 1966. Hawthorn (Crataegus oxycantha and Crataegus monogyna) R. J. SMITH, Acting Director, nated at Wellington this 19th day of September 1966. Standards Association ,of New Zealand. G. J. ANDERSON, (S.A. 114/2/3)1 Assistant Director-General (Administration). (Ag. 20649A) \,______

Declaration of Result of Election of Potato Growers' Plants Declared Noxious Weeds in the Borough of Matamata Representative on the Potato Board · (Notice No. Ag. 9069) I, Neil John McHugh, Returning Officer of the Potato Board PURSUANT to section 3 of the Noxious Weeds Act 1950, and Election, do hereby declare that Jack Brand, being the only to a delegation from the Minister of Agriculture under person nominated to represent the Southern Ward on the section 9 of the Department of Agriculture Act 1953 for the Potato Board, is elected a member of the Board as from purposes of the said section, the following special order, made 25 September 1966. by the Matamata Borough Council on the 11th day of July N. J. McHUGH, 1966, is hereby published. Returning Officer, Potato Board Election. 26 SEPTEMBER THE NEW ZEALAND GAZETIE 1501

Members of Bobby Calf Pool Committees Elected Papakura Bobby Calf Pool Committee --4 William James Archibald, PURSUANT to .the Bobby Calf Marketing Regulations 1955, Clyde Donald Mclnnes, notice has been received by the New Zealand Dairy Board James Oswald Barker, that the persons whose names are set out under the name Kenneth Jenni.ngs Croskery, and of each Bobby Calf Pool Committee in the Schedule hereto Harry Mitchell. have been duly elected as members of that committee. Putaruru Bobby Calf Pool Committee Uated this 14th day of September 1966. Francis Colin Wood, A. J. L. WELLS, Assistant Secretary. James Thompson Graham, Raoul Thomas Le Lievre, SCHEDULE Abraham Richardson, Joseph Edwin Marr, Ararimu Bobby Calf Pool Committee Claude Leslie Gamer, Frederick William Peters, David Warren Sutton, Edmond John White, Harold Lindsay Nicholas, Alfred Phillip Harvey, and Brian Rana Smith, William Henry Thodey. Sydney Barton Alcock, and Leslie James Wehby. Tai Tapu -Springston Bobby Calf Pool Committee Drury Bobby Calf Pool Committee John Gordon Macartney, Thomas Francis Carter, Frank Austin Henderson Parker, Henry Percy Crossen, John Alexander Paterson, William Raymond Westoby, Sydney Norman Baker, George Reynolds, Robert Flanagan, Trevor Jones, and Colin Appleby, Francis Henry Eggleston. David Young, and Bruce Sinclair Paterson. W aihao Bobby Calf Pool Committee East Tamaki Bobby Calf Pool Committee James Alexander Cruickshank, John Archibald Gynes, Herbert Effingham Tooman, Maurice Edward Garrett, John Brian Ferguson, Albert Flood Smith, and Kenneth Ferguson, William Lawrence Scarlet. Morton Murphy, and Colin Allsop. Eketahuna Bobby Calf Pool Committee Revocation of Declaration of Infected Areas under the Citrus Harold William Andrews, Canker Regulations 1952 (Notice No. Ag. 9066) Peter Salvatore Cimino, Clifford James Death, Bernard Augustus Dougherty, PURSUANT to regulation 7 of the Citrus Canker Regulations Stanley J obn Evans, 1952, the declarations of the land described in the Schedule Murray Stewart Hansen, hereto as infected areas are hereby revoked. Cornelius Petrus Oomen, Gordon Frederick Wilsher, Charles Joseph Walker Bowyer, and SCHEDULE Russell Alvin Bird. ALL those pieces of land being Lots 1, 2, 4, and 5, on Deposited Plan No. 26, part Section B, Town Belt, New Leeston-Lakeside Bobby Calf Pool Committee Plymouth. Bertram Keith Wagner, All those pieces of land being Lots l, 2, and 3, on Deposited Harold George Hill, Plan No. 5933, part Section B, Town Belt, New Plymouth. Duncan Campbell McArthur, All those pieces of land being Lots 1 and 2, on Deposited Stanley Hawkins, Plan No. 6071, part Section B, Town Belt, New Plymouth. Arthur Leslie Pratt, All those pieces of land being Lots 2, 4, 5, 6, and 8, on Mervyn Rath.gen, Deposited Plan No. 45, part Section B, Town Belt, New Charles Longbum Searle, Plymouth. Henry Laughton Riches, and All those pieces of land being Lots l, 2, 3, and 4, on Patrick Arthur Sloane. Deposited Plan No. 4965, part Section B, ~own Belt, New Plymouth. Manurewa Bobby Calf Pool Committee All those pieces of land being Lots 1 to 5 inclusive, on Deposited Plan No. 4699, part Section B, Town Belt, New Kenneth Muir, Plymouth. Roy Marx, All those pieces oif land being Lots 6, 7, and 8, on Ian Fauchelle, Deposited Plan No. 4513, part Section B, Town Belt, New Rodney Coppins, and Plymouth. Colin Hill. All those pieces of land being Lots 4, 5, and 6, on Deposited Plan No. 5827, part Section B, Town Belrt, New Motukarara Bobby Calf Pool Committee Plymouth. Thomas Messenger Wheeler, All those pieces of land being Lots 3 to 7 inclusive, on William Clarence Miller, Deposited Plan No. 4337, part Section B, Town Belt, New Ross Allan, Plymouth. Gordon James Bur110ws, All that piece of land being Lot 1, on Deposited Plan No. David Allen Gebbie, and 6915, part Section B, Town Belt, New Plymouth. Malcolm Marriott. All that piece of land being Lot 21, on Deposited Plan No. 1896, part Section B, Town Belt, New Plymouth. N gati Bobby Calf Pool Committee All that piece of land being Lot 1, on Deposited Plan No. Frank Tibble, 9253, part Section B, Town Belt, New Plymouth. Tane Seymour, All those pieces of land being Lots 1, 2, 5, 6, and 7, on Ronald William Walker, Deposited Plan No. 4237, Paritutu District, New Plymouth. Len Maraki, All those pieces of land being Lots 4, 5, 6, 7, 8, 11, 17, and Pine Taiapa, and 22, on Deposited Plan No. 4196, Paritutu District, New John Hayes Walker. Plymouth. All those pieces of land being Lots 1 and 2, on Deposited Northern Wairoa Bobby Calf Pool Committee Plan No. 6315, Paritutu 'District, New Plymouth. All those pieces of land being Lots 1, 3, 4, 5, and 6, on Stanley Eric Wills, Deposited Plan No. 4302, Paritutu District, New Plymouth. James Guy, All those pieces of land being Lots 1 to 7 inclusive, on Cedric Lewis, Deposited Plan No. 8056, Paritutu District, New Plymouth. William Henry Hemmins, All those pieces of land being Lots 1 and 2, on Deposited Wallace John Hodgson, Plan No. 4637, Paritutu District, New Plymouth. Richard Percival Rope, All those pieces of land being Lots 1 to 10 inclusive, on Derek Hill, and Deposited Plan No. 8608, Paritutu District, New Plymouth. James Richard Alderson. All those pieces of land being Lots 1 and 2, on Deposited Plan No. 4300, Paritutu !District, New Plymouth. Onewhero Bobby Calf Pool Committee All those pieces of land being Lots 2 to 6 inclusive, on Evan Robert Glasgow, Deposited Plan No. 4972, Paritutu District, New Plymouth. Ronald Hylton 'Dyer, All those pieces of land being Lots 1 and 2, on Deposited Maitland Lawrence Legge, Plan No. 5569, Paritutu District, New Plymouth. Arthur William Standish, and All those pieces of land being Lots 1 to 3 inclusive on Jack Peter Van der Hulst. Deposited Plan No. 8646, Paritutu District, New Plymouth. 1502 THE NEW ZEALAND GAZETTE No: 55

All that piece of land being Lot 1, on Deposited Plan No. OnmR PLACES 6296, Paritutu District, New Plymouth. The Court will sit to deal with all classes of civil and All that piece of land being Lot 8, on Deposited Plan No. criminal business at the places named during periods com­ 8846, Paritutu District, New Plymouth. mencing on the following respective dates : All that piece of land being Lot 1, on Deposited Plan No. 4977, Paritutu District, New Plymouth. Hamilton All that piece of land being Lot l, on Deposited Plan No. 6 and 27 February 3 and 24 July 6798, Paritutu District, New Plymouth. 13 March 14 and 28 August All those pieces of land being Lots 1, 2, and 3, on 10 and 24 April 11 September Deposited Plan No. 4443, Paritutu District, New Plymouth. 22 May 2 and 16 October All those pieces of land being Lots 1 to 7 inclusive, on 6 and 19 June 6 and 27 November Deposited Plan No. 6288, Paritutu District, New Plymouth. All those pieces of land being Lots 1 to 8 inclusive, on Gisborne Deposited Plan No. 8492, Paritutu District, New Plymouth. 13 February 31 July All those pieces of land being Lots 2 and 3, on Oeposited 15 May 25 October Plan No. 7678, Paritutu District, New Plymouth. New Plymouth All those pieces of land being Lots 1 and 2, on Deposited Plan No. 5466, Paritutu District, New Plymouth. 13 February 28 August All those pieces of land being Lots 1 and 2, on Deposited 15 May 25 October Plan No. 8253, Paritutu District, New Plymouth. Wanganui All those pieces of land being Lots 1 to 21 iriclusive, 23 to 13 March 31 July 25 inclusive, 28, 29, 31 to 37 inclusive, and part Lot 30, on 12 June 13 November Deposited Plan No. 7194, Paritutu District, New Plymouth. Dated this 13th day of September 1966. 6 February 17 July J. H. WATT, Acting Director, 10 April 11 September Horticulture Division, Department of Agriculture. 1 May 2 October 26 June 27 November Napier 27 February 14 August 29 May 30 October Supreme Court Sittings 1967 Nelson 21 February 31 October WE, three of the Judges of the Supreme Court of New 20 June Zealand, in pursuance of the powers vested in us by the Judicature Act 1908, hereby appoint that during the year Blenheim 1967 sittings df the Supreme Court for the despatch o'.f civil 28 February 7 November and criminal business will be held at the Supreme Court 27 June Houses in the following places : Greymouth 14 March 21 November AUCKLAND 11 July Timaru Criminal Trials: As from 6 February, the Court will sit each week commencing on Monday. 7 March 7 November 4 July Civil Actions before Judge and Jury: The Court will sit lnvercargill during the weeks commencing---' 1 February 18 July 6, 13, and 20 February 7, 14, and 21 August 26 April 26 September 6, 13, and 20 March 4, 11, and 18 September 3, 10, and 17 April 2, 9, and 16 October HOURS OF SITTINGS AND FIXTURES 1, 8, and 15 May 6, 13, and 20 November 1. Sittings will commence at 10 a.m. daily during the periods 5, 12, and 19 June 4 and 11 December above stated ( except on public holidays and during vacations). 3, 10, and 17 July 2. Fixtures for all business will be allocated by the Registrar and at such other times as may be required. in accordance with the Rules and administrative directions of All Other Classes of Business: The Court will sit each day. the Court. Given under our hands at Wellington this 19th day of CHRISTCHURCH September 1966. RICHARD WIUD, c.J. Criminal Trials: The Court will sit during periods com- G. I. McGREGOR, J. mencing__. A. L. HASLAM, J. 6 February 24 July VACATIONS 1May 9 October Long Vacation: 1966-1967 : I 20 December 1966 to 31 January and at such other times as may be required. 1967, both inclusive. 1967-68: 20 December 1967 to 31 Civil Actions before Judge and Jury: The Court will sit January 1968, both inclusive. during the weeks commencing- Easter Vacation,: 1967: 23 March to 1 April 1967, both 6 and 13 March 21 and 28 August inclusive. 22 and 29 May 4 September 12 June 6 and 13 November and at· such other :times as may be required. All Other Classes of Business: The Court will sit on such Notice of Intention to Assign Place Names by the days as may .be required. New Zealand Geographic Board

WELLINGTON : r PURSUANT to section 12 of the New Zealand Geographic Board Act Criminal Trials: The Court will sit during the weeks com­ 1946, notice is hereby given of the intention of the New Zealand mencing- Geographic Board to assign the names set out in the first column 6, 13, and 20 February 17, 24, and 31 July of the Schedule hereto. 1, 8, and 15 May 2, 9, and 16 October Pursuant to section 13 of the said Act, any person objecting to and at such other times as may be required. any such proposed name may, at any time within the period of three months from the date of publication of this notice in the Civil Actions before Judge and Jury: The Court will sit Gazette, give to the Secretary of the Board, care of the Department during the weeks commencing- of Lands and Survey, P.O. Box 8003, Government Buildings, 27 February 7 August Wellington, notice in writing of his objection, setting out the 10 April 18 September grounds of the objection. Plans showing the location of the features 22 May 30 October may be inspected at the office of the Chief Surveyor for the Depart­ 26 June 20 November ment, or at the office of the Secretary of the Board. and at such other times as may be required. If no objection is received by the Board within the aforesaid The Court will sit each day. period of three months, the Board's decision as to any of the said All Other Classes of Business: proposed names will be final. DuNEDIN Criminal Trials and Civil Actions before Judge and Jury: SCHEDULE The Court will sit during periods commencing- NORTH AUCKLAND LAND DISTRICT 21 February 8 August Name Situation and Remarks 16 May 17 October Coppermine Island Easternmost island of the Marotiri and at such other times as may be required. Islands (Chickens Group). Whatupuke Island Island immediately west of Copper­ All Other Classes of Business: The Court will sit on such mine Isl~nd in the Marotiri Islands days as may be required. (Chickens Group). 26 SEPTEMBER THE NEW ZEALAND GAZETTE 1503

Poor Knights Islands NELSON LAND DISTRICT Crater Bay Bay on north-eastern coast of Bark Bay Reef Block X, Totaranui Survey District. Aorangi Island, between Urupa A reef, approximately 60 chains Point and Arid Point. east of Bark Bay. Fraser Landing .. Rock platform sloping down to sea, Bluff Creek Block X, Pakawau Survey District. on eastern coast of Aorangi Drains eastwards between the two Island. peaks of Mount Burnett. Maomao Bay Bay immediately south of Te Paki Confirmation Creek Block X, Pakawau Survey District. point, on the western coast of North branch tributary of Marble Tawhiti Rahi Island. Instead of Creek. "Moumou Bay", shown on maps. Coquille Bay Block VI, Kaiteriteri Survey Dis­ Maroro Bay Large bay on western side of Aorangi trict. The bay immediately west of Island. Instead of "Maoro Bay" Guilbert Point. shown on maps. Cyathees Cove Block VI, Kaiteriteri Survey District, Motu Kapiti Island Most prominent of the five stacks Astrolabe Roadstead. On the main­ which lie between Aorangi and land, north-west of Adele Island. Tawhiti Rahi Islands. Elusive Stream Block X, Pakawau Survey District. Oneho Hill Trig station and summit of Aorangi North branch tributary of Marble Island. Creek, west of Confirmation Creek. Pinakitanga Point Small point on the south-east coast Guilbert Point Block VI, Kaiteriteri Survey District. of Aorangi Island, opposite Aoran­ At the south end of Astrolabe gaia Island. Road stead. Puketuaho The highest point of the plateau on Jules Point The north-eastern point of Adele Tawhiti Rahi Island. Island, Tasman Bay. Puweto Valley Wide valley, with northerly aspect, Observation Beach Block VI, Kaiteriteri Survey District. which forms most of the area of Astrolabe Roadstead. On the main­ Aorangi Island. land, north-west of Adele Island. Rocklily Inlet Deep, rock-walled inlet on the east­ Onetahuti Block VII, Totaranui Survey District. ern coast of Tawhiti Rahi Island. The sandbank across the head of Tatua Peak Peak at the head of Puweto Valley, Tonga Roadstead. Instead of on Aorangi Island. "Onatahutu", shown on maps. Te Araara Point Point immediately south of Maomao Sandy Point The sand bar on the west side of Bay. Instead of "Araora Point", Adele Island, Tasman Bay. shown on maps. Skinner Point Block IV, Totaranui Survey District. Tuatara Pool Pool at the source of the stream Rocky headland, between Totara­ which drains Puweto Valley, Ao­ nui Beach and Goat Bay. rangi Island. Te Karetu Point Block VI, Kaiteriteri Survey District. Valley Cliffs Inland cliffs along western side of A headland at the north end of Puweto Valley, Aorangi Island. Astrolabe Roadstead. Instead of "Tekaritu Point", shown on maps. Waitemata County The Three Sisters Block X, Pakawau Survey District. Three prominent bluffs on the Waiatarua Block V, Titirangi Survey District, south ridge of Mount Burnett. Locality, approximately 14 miles Watering Cove .. Block VI, Kaiteriteri Survey District. south-westwards by road from Astrolabe Roadstead. On the Auckland City. At present known mainland, north-west of Adele as "Nihotupu". Island. Yellow Point Block VI, Kaiteriteri Survey District. GISBORNE LAND DISTRICT Astrolabe Roadstead. Headland on Kohirikiriki Trig 86, Block VI, Hangaroa Survey the mainland, opposite the north­ District, Instead of "Kohere­ western point of Adele Island. kireki", shown on current maps. Ngapuketurua Trig R VII, Block XIV, Waioeka WESTLAND LAND DISTRICT South Survey District. Not "Nga­ Knights Point Block X, Arnott Survey District. pukeriki", shown on some maps. Prominent point on the Paringa­ Potts Peak Peak 50 chains west-north-west of Haast road, approximately 1t Trig 1328. Honokawa in Block XI, miles west of Whakapohai River Raukumara West Survey District. bridge. Puhikereru Trig C, in Block VI, Waiaua East Survey District. Instead of "Puke­ CANTERBURY LAND DISTRICT kereru", shown on current maps. Ashburton Peak. . Block XII, Ramsay Survey District. Ratatahi Trig B in Block X, Maungawaru At the head of the South Ash­ Survey District. Not "Ratahi", burton River, in the Arrowsmith shown on some maps. Range. South Latitude 43° 22' 25", Rerepi .. Trig 104, Block XVI, Patutahi Sur­ East Longitude 170° 57' 50". vey District. Instead of "Rarepe", Hakatere Peak . . Block XII, Ramsay Survey District. shown on current maps. At the head of the South Ash­ burton River, in the Arrowsmith TARANAKI LAND DISTRICT Range. South Latitude 43° 22' 40", Bobs Bluff, Knob and Ridge West of Fanthams Peak, Mount East Longitude 170° 57' 30". Egmont. Adjacent to Mangahume Twizel . . Projected construction township, Stream. Upper Waitaki River basin; situ­ Cold Stream Source on the southern slopes of ated in Blocks VI and VII, Mount Egmont. West of Punehu Strachey Survey District, on west­ Stream. ern bank of Twizel River. Flounder Rock formation on the northern 0TAGO LAND DISTRICT slopes of Mount Egmont, below the "Lizard". Jubilee Creek Block VIII, Haast Survey District. Hammer Rock formation at the top of Flows south-eastwards from vici­ Carrington Ridge, on the northern nity of Mount Stuart, into Brod­ slopes of Mount Egmont. rick Stream. Hidden Valley On the north-western slopes of SOUTHLAND LAND DISTRICT Mount Egmont, adjacent to Upson Stream. Fiord/and National Park Kaitake Range The outlying range at the north-west Austral Creek The south branch tributary of the area of Egmont National Park. Lugar Burn, which flows into Paul Stream and Falls North-west Egmont. Flows from the North Fiord, Lake Te Anau. southern slopes of Pouakai Range Bernard Burn Middle branch tributary of the Wild into Stony River. Natives River. Peters Stream North-west Egmont. For the Stony Bernard, Lake Lake in Bernard Burn, the tributary River tributary "Mountain of Wild Natives River. Branch." Campbell Creek Northern tributary, near the head of Sawtooth Rock formation on north side of Doon River. Mount Egmont. Castle River Flows from Castle Mountain into Snow Bowl A skiing ground on the slopes of Worsley Stream. , Fanthams Peak, Mount Egmont. Forster, Mount .. A peak just to the south of Wet The Big D A large island in the Waiwhakaiho Jacket Arm, Dusky Sound. Instead River. North-east Egmont. of "Mount Foster", shown on Waiwhakaiho River Flows from north-east slopes of current maps. Mount Egmont. Instead of "Wai­ George River Flows into George Sound at An­ wakaiho River", shown on maps. chorage Cove. C 1504 THE NEW ZEALAND GAZETTE No. 55

Henderson Bum Larger western tributary of Glais­ Terminus Creek Tributary of Worsley Stream, west nock River. of Castle River. Inaccessible Creek A north-eastern tributary of the Tertiary Creek .. Flows into North Fiord, Lake Te Lugar Bum, which flows into Anau, from the vicinity of Half­ North Fiord, Lake Te Anau. way Peak. Indecision Creek Large stream which drains into Lake Whitewater River Flows into western side of George Te Anau, between Worsley Stream Sound. and Glade House. SOUTHLAND LAND DISTRICT Kakapo Creek Northern tributary of Glaisnock River, flowing from Franklin New River Estuary Mountains. Daffodil Bay Block 23, New River Hundred; bay Long Gully Stream which flows into North near mouth of Oreti or New River. Fiord, Lake Te Anau, opposite Whalers Bay Block 23, New River Hundred; bay Lugar Burn. in New River estuary, south of Mcivor Bum In the valley up to the lake; from Daffodil Bay. north side of South-west Arm of SOUTHLAND LAND DISTRICT Middle Fiord, Lake Te Anau. Mcivor, Lake Lake in the Mcivor Burn. Stewart Island McQueen Creek .. Flows into Worsley Stream, ap­ Little River Block I, Paterson Survey District; proximately 1-! miles from its Lake enters small bay, approximately 30 Te Anau entrance. chains west of Lee Bay. Marjorie Falls .. In a northern tributary of Irene Tolson River Block XI, Mason Survey District; River, approximately 1 mile from tributary of Freshwater River. the head of Emelius Arm. Instead of "Little River" (Geo­ Midnight Creek Tributary at the head of Glaisnock graphic Board Decision 1965). River flowing from the south-west. Dated at Wellington this 29th day of July 1966. Melita Falls In the Melita Stream, approximately -! mile up the stream from the R. P. GOUGH, Surveyor-General, western shore of Lake Gunn. Chairman, New Zealand Geographic Board. Melita Peak Peak, approximately 1-! miles north­ (L. and S. H.O. 22/2605/3) west of the outlet, at Lake Gunn, of the west branch, Eglinton River. Melita Stream Flows into the western side of Lake Reserve Bank of New Zealand Gunn. Morton, Lake The lake at the head of the Transit PURSUANT to section 33 of the Reserve Bank of New Zealand River. Act 1964, the Reserve Bank, acting with the approval of the Narrows Creek Flows into North Fiord, Lake Te Minister of Finance, hereby gives notice that as at the dose Anau, adjacent to the "Narrows". of business on Tuesday, 20 September 1966, and until further Newton Creek Tributary of Glaisnock River, south notice, balances to be maintained in the Reserve Bank by each of "Nitz Creek". trading bank shall be equal to an amourut which, when Nitz Creek Tributary of Glaisnock River, flow­ added to that bank's holdings of Reserve Bank notes as ing from Mount Kane vicinity. disclosed in that bank's latest available weekly return of Phillips, Mount .. A mountain on Resolution Island, Banking Statistics under the Statistics Act 1955, will be not west of Duck Cove. Instead of less than the aggregate of: 13 per cent of that bank's demand "Mount Philipps", shown on deposits in New Zealand plus 3 per cent of that bank's time current maps. deposits in New Zealand (excluding wool retention deposits) Pisgah Creek Tributary of Doon River, flowing as shown in the last preceding monthly return furnished by from vicinity of Mount Pisgah. that bank in accordance with section 31 of the Reserve Bank Prospect Creek Tributary of Worsley Stream, west of New Zealand Act 1964. of Terminus Creek. Saints Creek Flows into Worsley Stream, approx­ The balances to be maintained as aforesaid shall be imately t mile from its entrance to exclusive of any balance held by a trading bank in its wool Lake Te Anau. retention or special fund account at the Reserve Bank. Taheke Creek Northern tributary of Glaisnock G. WILSON, Governor. River, west of Kakapo Creek. Wellington, 16 September 1966.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF AssETS AND LIABILffIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 14 SEPTEMBER 1966 Liabilities Assets £ £ Notes in Circulation 79,490,874 Gold 140,808 Demand deposits­ Overseas assets-- (a) State 12,893,965 (a) Current accounts and short-term £ (b) Banks .. 23,560,991 bills 32,101,426 (c) Marketing accounts 2,430,643 (b) Investments .. 13,191,099 (d) Other .. 28,650,431 45,292,525 Time deposits .. New Zealand coin 313,929 Liabilities in currencies other than New Zealand Discounts currency- £ Advances- (a) Demand 73,191 (a) To the State (including Treasury (b) Time 10,020,040 bills) 40,554,947 10,093,231 (b) To marketing accounts 42,019,666 Other liabilities 1,065,254 (c) Other advances 150,563 Capital accounts- 82,725,176 ( a) General Reserve Fund 1,500,000 Investments in New Zealand­ (b) Other reserves ~,915,275 (a) N.Z. Government securities 35,649,400 8,415,275 (b) Other 73,750 35,723,150 Other assets 2,405,076 £166,600,664 £166,600,664

R. M. SMITH, Chief Accountant. 26 SEPTEMBER THE NEW ZEALAND GAZEITE 1505

TARIFF DECISION LIST NO. 221

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

APPROVALS

I Rates of Duty Effective Tariff item No. Goods l-·------1 Part List / B.P. I Aul. I Can. MFN. , Gen. R~f. No. From To*

512.130.3 Frigen 11 A I Free Free 10. 8 221 22/9/66 31/3/67 512.130.3 Frigen 11 S ...... Free Free 10.8 221 22/9/66 31/3/67 533.320.6 Pigments in aqueous dispersion, used in making I Free 25% 10.8 221 1/4/66 30/9/70 leather finishes 541. 700.9 Aureomycin with Neomycin oblets . . j Free 20% 25% 23 .1 221 1/9/66 30/9/71 541. 700.9 Lincocin syrup Free 20% 25% 23 .1 221 1/9/66 31/12/69 541. 700.9 Otrivine nasal spray and drops Free 20% 25% 23.4 221 1/9/66 30/9/71 541. 700.9 Travad enema (U112) Free 20% 25% 23.4 221 1/9/66 30/9/71 554.200.0 Products, as may be approved, when imported Free 10% 10.8 in bulk, and not being soaps or containing soap- Approved­ CM859, CM873 221 1/5/63 30/6/67 Emulsifier CM 915, CM 916, CM 914 221 1/4/65 30/6/67 Emulsifier CM 681 221 1/7/64 30/6/67 Leveller LMA-65 221 1/5/66 31/3/68 599. 999. 9 Houghto Safe 620 hydraulic fluid Free 20% 10.8 221 22/9/66 30/9/68 599 . 999 . 9 Irolyn . . Free 20% 1.0.8 221 1/7/66 31/12/66 599. 999. 9 Product 963 (A pigment dispersant) Free 20% 10.8 221 1/7/66 31/12/71 599. 999. 9 Wire drawing compounds as may be approved- Free 20% 10.8 Wyrax 221 1/7/66 30/9/68 Wyro 21 221 1/7/66 30/9/68 Germ R.O.D. Paste No. 2 221 22/9/66 30/9/68 Germ Filmus Astru 221 22/9/66 30/9/68 Germ Aldra 221 22/9/66 30/9/68 Germ Drawing Compounds SP 3639 221 22/9/66 30/9/68 Germ Paste B .. 221 22/9/66 30/9/68 Germ Wirol oil C. F. 221 22/9/66 30/9/68 )21 . 030 .1 Latex thread, cut, used in making golf balls . . Free 20% 10.8 221 1/7/66 30/9/70 Jroup 651 Yams of approved types, having a current Free 10% 10.8 domestic value not exceeding 9s. per pound, when declared by a manufacturer for use by him only in knitting processes: Approved- (3) Spun rayon and linen yam 221 1/8/66 30/6/69 Jroup 653 The following fabrics- Free Free 10.8 221 1/8/66 31/12/71 (a) In widths not exceeding 18 in.; or (b) In widths exceeding 18 in., when declared by a manufacturer for use by him only in making hats Knitted crinoline fabric r19. 610. 9 Glue-spreading machines, for use in joinery and Free 20% 25% 10.2 221 22/9/66 30/9/67 woodworking factories or in bookbinding and printing industries *Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If continuation ,f an approval is desired for a further period, formal application should be made to the Collector of Customs as least one month prior to the date )f expiry

DETERMJNATIONS

,41. 505 .1 Machine-made paper and paperboard, n.e.i., 25 % 25% 1/1/66 i not further processed (excluding wrapping and tissue paper): Determined: (b) All other, regardless of trade name description, the c.i.f. and e. value of which does not exceed £145 per ton, excluding- (4) Fibre board, trunk board, and 221 .. ..131/12/66 mill board

MISCELLANEOUS 'Jecisions cancelled: i99. 999. 9 Fluids, hydraulic . . . types 132 i99. 999. 9 Wire drawing compounds ... wirol oil C. F. 119 r19.610.9 Glue spreading ... and printing 127

Dated at Wellington this 22nd day of September 1966. J. F. CUMMINGS, Comptroller of Customs. 1506 THE -NEW ZEALAND GAZETTE No. 55

Tariff Notice No. 1966/80-Applications for Continuation of Approval NOTICE is hereby given that applications have been made for continuation of the following approvals of the Minister of Customs:

Rates of Duty Effective Appn Tariff Goods Part List

_N_o_.-'--_It_e_m______-B_._P_. _I_A_u_•·_l _c_a_n_._l_M_F_N_._I_G_e_n_. __R_I:_f._l_N_o_. __F_r_o_m_l_T_o __

581.205._2 Tape, self amalgamating, com posed of Free 0 8725 I . . 1 20. .Yo 25% . . I 34 1/1/63 30/9/66 polythene and polyisobutylene ..

11 8726 581.326.3 Mirralon metallised cellulose acetate film Free 1 • • Free . . 11 1/7/62 30/6/66

1 8727 599.999.9 Blankit lA ...... Free 1 I 20% 10.8 58 1/7/63 30/9/66 8728 629.980.9 "O"-rings ...... Free 20_ 0_Yo 25 % 10. 2 19 1/7/62 30/9/66

8729 642.999.9 Frames incorporating an electronic seal Free 1 Free 10.8 53 1/7/62 31/3/66 insert, for mounting colour trans­ I parencies for use in slide projectors and viewers .. 8730 655. 830. 9 Filter cloth of cotton twill . . . . Free 10.4 15 1/7/62 30/9/66 8731 698.912.9 Hooks, Pompier, for use in fire-fighting Free II :: 18~ I 12.0 15 1/7/62 30/9/66 8732 Group 891 Band and orchestral instruments (except Free Free 17.0 2 1/7/62 30/6/66 pianos and organs) on declaration that they have been specially imported for a school, college, or university, and \ that the said instruments will remain the property of the school, etc., and I will not be sold or otherwise disposed of without payment of the duty other­ wise chargeable - I Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 13 October 1966. Submissions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportions of New Zealand and imported materials used in manufacture; (c) Present and potential output; and ( d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 22nd day of September 1966. J. F. CUMMINGS, Comptroller of Customs.

Tariff Notice No. 1966/81-Application for Withdrawal of Approval NOTICE is hereby given that an application has been made for withdrawal of the following approval of the Minister of Customs and for the future admission of the goods concerned at substantive rates of duty: ! I i Rates of Duty Effective I l Appn Tariff Goods Part / List No. Item II No. I B.P. I Aul. Can. Gen. Ref. I From I To

;;;-1655.830.91 Mops and Bobs, circular, polishing, for 25% I 10.21 89 11/4/64130/6/70 mounting on power-driven spindles I Any person wishing to lodge an objection to the granting of this application should do so in writing on or before 13 October 1966. Submissions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The quality, range, supply, etc., of the above-described goods produced in New Zealand; and (b) The landed cost and selling price, including c.d.v., and cost into store in terms of f.o.b., insurance, freight, exchange, other landing charges, duty, etc., of equivalent goods of overseas origin. Dated at Wellington this 22nd day of September 1966. J. F. CUMMINGS, Comptroller of Customs.

Tariff Notice No. 1966/82-Applications for Approval Declined NOTICE is ·hereby given that applications for concessionary rates of duty by the approval of the Minister of Customs on goods as follows have been declined: I Application Advertised A ppn No. Tariff Item Goods I --- Tariff Gazette I Notice No. No. I

8059 554.200.0 Stepan LOA, being a 100% active fatty acid alkylolamide developed as a foam stabil- 1966/49 38, 23 June 1966, iser p. 1005 8 346 621.050.1 Hose, 3 in. internal diameter, in 30 ft lengths, without couplings, used to discharge 1966/67 46, 4 August 1966, oil from tank waggons p. 1244 7343 641.958.1 Cellulose fibreboard, suited for the manufacture of counters (stiffeners), for footwear 1966/15 11, 24 February, 1966, p. 282 8061 674.700.9 Tinplate, lithographed, for the manufacture of cell covers for dry-cell batteries 1966/49 38, 23 June 1966, p. 1005 8351 692.110.9 2 only Dished ends, 54 in. diameter, made from tin. boiler-quality steel plate, for 1966/67 46, 4 August 1966, use on an ammonia-pressure vessel for refrigeration plant p. 1244 7560 711.100.2 Combustion chamber and waste flue, for Cochran boilers ...... 1966/27 20, 6 April 1966, p. 609

Dated at Wellington this 22nd day of September 1966. J. F. CUMMINGS, Comptroller of Customs. 26 SEPTEMBER THE NEW ZEALAND GAZETTE 1507

Tariff Notice No. 1966/83-Application for Variation of Approval Declined NOTICE is hereby given that an application for variation of a current approval of the Minister of Customs on goods as follows has been declined:

Application Advertised Goods Appn Tariff Item 1• No. Tariff Gazette Notice No. No.

8177 691.100.9 Fittings specially suited for use in the assembly of structures made from tubes and 1966/60 41, 7 July 1966, the like of circular or rectangular section, excluding 'A', "Klee", "Downie", and p. 1077 similar clamps

Dated at Wellington this 22nd day of September 1966. J. F. CUMMINGS, Comptroller of Customs.

Tariff Notice No. 1966/84-Applications for Continuation of Approval Declined NOTICE is hereby given that applications for continuation of concessionary rates of duty by the approval of the Minister of Customs on goods as follows have been declined:

Application Advertised Appn Tariff No. Item Goods Tariff Gazette Notice No. No.

1

83241698. 912. 9 ! Boxes, cable jointing, imported accompanied by fittings (e.g., ferrules, claw and tee , 1966/64 j 44, 28 July 1966, I fittings) for making electrical connections therein, but not permanently fitted thereto I p. 1196 7604 719. 230. 9 Water-treatment and filtration plant (other than plant for the filtration and/or chemi- 1966/29 I 21, 14 April 1966, 1 7605 I I cal treatment of water supplies for swimming baths), including interconnecting p 645

1 ! pipes, and fittings used to connect the components of the plant, but not including •· ·

1 pipes used to convey water to and from the plant, when declared: I (a) By an official of a duly-constituted local government body that it will be

1 used only in purifying water supplies; or I I (b) By an authorised officer of a dairy company that it will be used only in I

1 I purifying water supplies for dairying purposes I 83261812.300. l Pressings, bath,_ 5 ft 6 in. in length, in the black ...... 1966/64 44, 28 July 1966, ______[ _p._1_19_6_ Dated at Wellington this 22nd day of September 1966. J. F. CUMMINGS, Comptroller of Customs.

Mining Privileges to be Struck off the Register PURSUANT to section 188 of the Mining Act 1926, I hereby give notice that unless sufficient cause be shown to the contrary within one month from the date hereof, the mining privileges mentioned in the Schedule hereto will be struck off the register. Dated at Cromwell this 12th day of September 1966. W. E. OSMAND, Mining Registrar. SCHEDULE Licence Date Nature of Privilege LocaJity Licensee(s) No. 13260R 14/10/1879 Residence area licence Millers Flat Harriet Annie Gilligan. 728B 11/4/1911 Dry race licence Matakanui Samuel W. Berry, Ted Duggan, and Edmond W. Wallington. 4952N 3/8/1931 Water race licence Section 4, Block XVII, Maniototo S. D. William Douglas Hall. 3317N 5/7/1911 Water race licence Otiake River Archibald Mcinnes. 1469A 8/11/1909 Residence site licence Alexandra Borough Reuben Walter Coulston. 2838A 7/6/1944 Special site licence Clutha River Clutha River Gold Dredging Ltd. 388L 13/9/1909 Alteration to water race Block 18, Tuapeka East S. D. Golden Crescent Sluicing Co. Ltd. 387L 13/9/1909 Dam licence Block 18, Tuapeka East S. D. Golden Crescent Sluicing Co. Ltd. 1215B 6/2/1931 Water race licence Blacks Flat Channel Robert Colin Craig. 1216B 6/2/1931 Special site licence Blacks Flat Robert Colin Craig. 559B 19/12/1906 Water race licence Tinkers, Matakanui .. Douglas Ranfurly Neville. 667B 26/8/1909 Branch race licence Matakanui Douglas Ranfurly Neville. 668B 26/8/1909 Branch race licence Matakanui Douglas Ranfurly Neville. 1206B 8/8/1930 Water race licence Muddy Creek Thomas Francis Moran. 570B 21/3/1907 Residence site licence Blacks Flat James Whyte. 6448N 17/10/1893 Water race licence North side of Back Creek James Livingstone Allan and Robert William Wardrop Allan. 1585B 4/2/1937 Dry race licence Run 223L, Block VI, Lauder S. D. H. G. Wilson and Ernest Huddleston. 6761N 1/10/1880 Residence site licence Section 211, Block I, Naseby S. D. George Leonard Hawkins. (Mines: 10/5/16)

Notice Under the Regulations Act 1936 PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Price Authority for Enactment Short Title or Subject-matter Serial of (Postage Number Enactment Free) Civil Aviation Act 1964 Civil Aviation Charges Regulations 1965, Amendment 1966/163 21/9/66 6d. (5c) No.1 Copies can be purchased from the Government Publications Bookshops-corner of Rutland and Lorne Streets (P.O. Box 5344), Auckland; Investment House, Alma Street (P.O. Box 857), Hamilton; Mulgrave Street (Private Bag), Wellington; 130 Oxford Terrace (P.O. Box 1721), Christchurch; corner of Water and Bond Streets (P.O. Box 1104), Dunedin. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. R. E. OWEN, Government Printer. 1508 THE NEW ZEALAND GAZETTE No. 55

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

Air Temperatures in Degrees (Fahrenheit) Roinfall m lncho, I

Height I Absolute Maximum and \ I Maximum 'I Bright Station St~fon Means of Mean Differ­ Minimum No. Differ- Fall Sun- Above _____ of A ence Total of ence _____ shine From Fall Rain From I M.S.L. A I B . andB Normal Days Normal !Amount Date I Max. Min. \ ~~! IDate I~~-1 Date

Ft. op. op. op. op. OF. In. In. Hrs. Kaitaia . . . . 261 59·1 45·0 52·0 -1 ·2 64·0 24 36·3 20 2·63 15 -2·8 1 ·27 23 200 Umawera . . . . 380 41 ·2 .. 31·1 12 4·40 12 1 ·24 22 Kerikeri . . . . 240 59·9 41·3 50·6 -1·4 64·7 24 33·0 13 4·84 18 -2·1 1·83 23 184 Waipoua Forest . . . . 290 59·1 39·8 49·4 -1·6 65·2 16 29·8 20 4·30 13 -2·6 0·94 22 Dargaville . . . . 64 58·3 40·5 49·4 -1·9 64·0 24 29·1 20 3·80 15 -1·0 0·81 8 182 Waitangi Forest . . . . 180 60·0 42·6 51·3 63·4 15 35·3 11 4·35 14 1·36 24 Puketurua, Northland . . 330 59·7 38·7 49·2 64·5 27 27·0 20 3·58 14 0·87 23 Glenbervie . . . . 350 57·6 36·2 46·9 -2·6 63·0 25 25·1 12 3·81 12 -2·8 1 ·25 23 177* Leigh ...... 100 57·0 48·2 52·6 60·8 25, 26 41·0 31 2·78 13 0·73 15 Takatu, Matakana . . 230 56·8 45·2 51·0 62·5 25 39·0 20 4·06 14 -0·8 1·20 24 W oodhill . . . . 100 57·1 40·2 48·6 -2·6 61 ·2 28 30·5 11, 20 4· 14 13 -0·6 1 · 14 24 Riverhead . . . . 105 58·0 36·9 47·4 -2·0 60·8 28 27·0 20 4·30 13 -0·8 1·08 24 Whenuapai . . 102 57·6 39·1 48·4 -2·2 61 ·8 25 28·4 11 3·58 13 -1 ·1 0·90 24 180 Auckland, Albert Park . . 160 57·7 44·0 50·8 -1·8 62·0 28 38·0 20 3·63 13 -0·7 0·98 24 189 Owairaka . . . . 133 57·1 41·1 49·1 -2·2 61 ·9 27 31·5 20 3·49 11 -1·2 0·72 24 Oratia ...... 135 57·2 37·9 47·6 -2·6 60·5 28 27·7 20 4·99 14 -0·4 1 ·49 24 Port Fitzroy, Gt. Barrier . . 13 59·3 45·1 52·2 -1·0 63·0 26 37·4 21 3 ·32 11 -2·3 1 ·07 24 Whangapoua Forest . . 12 59·0 36·6 47·8 -3·1 64·1 25 27·0 12 4·84 12 2·10 24 Thames...... 10 57·4 39·6 48·5 -3·2 63·4 24 31·2 11 2·77 13 -1·4 0·47 25 159 Tairua Forest . . . . 11 56·6 37·8 47·2 -2·7 62·8 25 28·9 20 3 ·51 12 -2·2 1 ·43 24 Ngatea...... 5 57·6 36·5 47·0 -2·4 62·1 28 26·0 11 3·84 15 1 ·01 26 Paeroa ...... 27 57·0 36·3 46·6 -3·5 62·0 25 26·4 12 4·19 14 -0·2 0·69 26 Waihi . . . . 300 55·8 62·2 25 . . 4·74 13 -3·3 1·65 24 157 Te Aroha . . . . 40 57·2 37·6 47·4 -3·0 63·5 28 29·0 10 3·86 14 -1·4 0·87 24 Tauranga Aerodrome . . 12 57·0 38·8 47·9 -2·1 61 ·2 27 30·0 4 3 · 12 12 -1·1 1·66 24 181 Rotoehu Forest . . . . 235 56·1 36·2 46·2 -1 ·1 60·0 27 25·8 20 5 ·99 12 -0·4 2·70 24 Whakatane . . . . 6 57·3 38·5 47·9 -2·1 62·0 27 30·0 22 5·14 11 -0·1 2·36 24 193 Tokoroa . . . . 1,098 52·9 34·0 43·4 -1·6 57·6 28 22·1 20 4·70 14 -0·5 1·34 24 Kawerau . . . . 100 58·8 38·7 48·8 -0·3 66·0 27 29·5 20 7·16 11 +0·5 2·92 24 Te Teko . . . . 100 58·5 37·5 48·2 65·0 27 30·5 9 5·37 10 2·70 24 Whakarewarewa . . 1,006 54·1 35·9 45·0 -1·0 58·6 27 26·2 20 4·32 12 -0·8 1·92 24 161 Rotorua Airport . . 940 54·1 35·8 45·0 58·2 28 24·4 20 4·78 12 2·70 24 I .. Tarawera Forest . . 200 57·5 32·9 45·2 65·0 6 18·0 20 6·27 11 3·35 -24 Waiotapu . . . . 1,250 54·4 30·3 42·4 -1·7 58·4 20 20·0 20 3·61 12 -1·0 1·71 24 Kaingaroa . . . . 1 , 785 51·9 32·3 42·1 -1·6 58·5 11, 27 21·5 20 5· 14 12 -0·1 3·14 24 Wairapukao . . . . 1,435 53·0 30·1 41·6 -1·1 57·5 3 17·8 20 4·54 11 -0·3 1·86 24 Taupo ...... 1,232 52·2 33·8 43·0 -1·4 59·1 27 23·3 12 4·18 11 -0·2 1·31 24 164 Wairakei . . . . 1,122 54·0 35·3 44·6 -0·3 60·8 27 25·0 20 4·46 11 -0·1 1·78 25 Wairakei (Soil Con.) . . 1,320 53·2 32·6 42·9 60·0 27 19·3 20 4· 15 12 1·74 24 Minginui Forest . . . . 1,650 53·6 31·6 42·6 -0·7 60·1 27 15·4 20 5·00 13 -0·4 1·88 24 Waimihia . . . . 2,400 47·8 31 ·2 39·5 -0·9 56·0 3 19·6 21 5·28 10 -0·5 1·59 24 182 Opotiki . . . . 20 57·6 40·1 48·8 -1·0 62·9 26 32·2 10 4·69 12 -0·9 1·94 24 Waimana . . . . 120 57·6 35·2 46·4 64·5 27 25·2 11 5·59 11 -1·2 2·85 24 Otara ...... 40 57·0 39·1 48·0 -2·5 61 ·0 25 28·0 20 3·96 13 +O·l 1·74 24 Auckland Airport, Mangere 25 56·6 42·2 49·4 60·9 25 34·6 20 3·66 12 -0·3 1·18 24 176* Maioro . . . . 172 56·6 39·7 48·2 -3·2 60·9 28 31·8 22 5·40 13 +0·7 1 ·24 24 Maramarua . . . . 124 56·6 35·8 46·2 -2·1 61 ·5 28 27·4 20 4·35 15 +0·2 1·39 24 Te Kauwhata . . . . 105 56·0 39·0 47·5 -2·7 60·2 28 30·1 20 5·13 17 +0·8 1·18 25 149 Ruakura, Hamilton . . 131 56·5 36·9 46·7 -1·9 62·0 28 25·4 20 4·59 14 +0·5 1·57 24 159 Whatawhata . . . . 340 55·8 38·2 47·0 -2·2 59·9 27 28·8 11 6·71 15 +1·0 1·62 24 149 Rukuhia . . . . 215 55·7 37·6 46·6 -2·9 61 ·3 28 28·1 12 4·81 14 +0·5 1 ·71 24 159 Arapuni . . . . 350 56·0 37·1 46·6 -1·8 61 ·0 27 28·4 20 4·94 16 +O·l 1·60 24 Waikeria, Te Awamutu . . 156 34·9 59·9 1 24·0 20 4·98 15 +0·7 1·63 24 Puketurua . . . . 470 55·0 35·4 45·2 -0·5 65·5 2 24·9 20 5·14 15 +0·5 1·79 24 Te Kuiti . . . . 201 56·0 36·6 46·3 -2·7 61 ·0 27 28·0 20 5·27 14 -0·2 1·69 24 144 Pureora Forest . . . . 1, 800 50·5 32·6 41·6 -1·8 54·6 20 23·2 20 6·03 11 -0·8 1·85 24 Taumarunui . . . . 562 57·2 34·0 45·6 -1·2 62·8 28 26·7 12 3·86 12 -1·4 0·95 25 132 New Plymouth . . . . 160 55·2 41·6 48·4 -1·6 59·3 15 30·1 2 3·22 13 -2·7 0·89 24 171 New Plymouth Aerodrome 142 54·5 40·4 47·4 -1·8 59·2 25 33·2 3 2·63 10 -3·1 0·67 24 Te Wera Forest . . . . 590 53·6 34·9 44·2 -0·4 57·1 28 23·4 11 2·91 12 -3·7 0·66 14 Chateau Tongariro . . 3,670 45·8 28·7 37·2 -0·2 54·9 3 21 ·4 31 6·70 15 -2·3 1·78 14 Ruatoria . . . . 200 56·4 40·9 48·6 -1·2 64·0 4 30·0 4 6·22 17 -1·2 0·86 28 Mangatu Forest . . . . 570 53·9 39·9 46·9 59·9 3 30·0 23 6·03 20 1·14 16 Waerenga-o-Kuri . . 1,030 .. .. Gisborne Aerodrome . . 13 55·8 41·9 48·8 -0·6 64·0 25 30·1 22 3·93 19 O·O 0·82 15 110 Manutuke, Gisborne . . 100 55·5 41·7 48·6 ~0·4 62·0 25 32·3 4 3·36 15 -0·3 0·84 16 Lake Waikaremoana . . 2,110 48·7 37·2 43·0 -1·0 60·5 22 31 ·2 31 10·79 21 +3·8 1·58 16 Esk Forest . . . . 1 , 400 49·8 36·6 43·2 -2·2 58·6 13 22·0 3 7·42 17 +1·6 1·65 15 Tangoio . . . . 980 51·1 40·2 45·6 -2·0 58·0 6 32·0 9 7·50 17 +2·7 1·50 15 Kuripapanga . . . . 1 , 600 51·0 32·6 41·8 -1·6 62·8 3 20·0 21 7·58 15 +1·7 1 ·41 8 Napier . . . . 5 54·8 39·1 47·0 -2·4 64·6 6 27·8 3 4·60 16 +1·8 0·79 8 129 Taradale . . . . 18 55·8 39·6 47·7 -0·1 66·0 6 30·0 3,8 5·31 15 1·23 8 Hastings, Civic Square .. 54·5 38·2 46·4 63·0 6 27·2 3 5·17 14 1·32 8 Hastings, Cornwall Park . . 45 55·4 37·9 46·6 -1·8 65·0 6 27·2 3 5·18 14 +2·5 1 ·23 8 Havelock North . . . . 30 54·6 36·7 45·6 -1 ·l 63·7 6 26·2 4 5·62 13 +2·9 1·36 8 Gwavas Forest . . . . 1,100 50·0 33·6 41 ·8 -2·2 57·8 3 25·0 20 6·42 16 +2·0 1·92 8 Wairoa . . . . 25 55·0 40·4 47·7 -1·9 62·5 13 31 · 5 4 9·32 19 1·71 15 111* Wharite Peak . . 3 , 000 40·9 33·4 37·2 51·8 24 27·5 31 7·94 20 1·95 31 Mangamutu, Pahiatua . . 380 52·2 37·0 44·6 -1·7 59·0 14 22·5 21 2·94 15 -2·1 1 ·46 8 Waingawa, Masterton . . 340 52·5 36·3 44·4 -2·0 60·0 23 27·5 11 2·83 15 -1·4 0·72 6 100 Kopua ...... 1,020 50·3 35·6 43·0 59·2 14 26·0 20 5 · 19 19 1·53 8 Waipukurau . . . . 450 51·8 35·7 43·8 -2·4 57·4 6 25·8 20 4· 12 14 +1·3 1 ·44 8 123* Dannevirke . . 680 51·8 36·6 44·2 -2·3 58·0 23 25·6 20 4·63 18 +0·8 1·96 8 114 Ngaumu, Masterton . . 800 51·1 34·3 42·7 -1 ·9 60·0 23 25·0 19 7·29 18 +2·0 2·24 26 Tauherenikau . . . . 140 53·9 36·8 45·4 62·1 3 26·7 11 2·62 13 0·63 25 Gladstone . . . . 380 52·6 34·6 43·6 60·5 23 25·0 11, 19 5·64 16 1·65 26 Stratford Mountain House 2,775 45·1 31·8 38·4 -1·4 52·4 3 23·5 21 23 ·47 20 6·10 25 Stratford . . . . 950 50·9 37·3 44·1 -0·9 55·8 6 28·2 3 5·11 15 -3·2 1·21 6 143 Manaia . . . . 320 52·4 39·6 46·0 -2·1 59·6 22 28·1 21 3·33 16 -2·0 l ·12 25 26 SEPTEMBER THE NEW ZEALAND GAZETTE 1509

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

Air Temperatures in Degrees (Fahrenheit) Rainfall in Inches I 1 Height ------1 ----i---l----- J of M f I Absolute Maximum and I ! Maximum Bright Station St f eans O Mean Differ- Minimum No. Differ- I F 11 · S Ab~~~ of A ence I Total of ence I a I shi~~ M.S.L. A I B I aBd ~~~al Maxi- , Date I Mini- , Date Fall ~~ J;::1111 Amountl Date Max. Min. I mum mum 1 op. op. Ft. op. OF. op . In. In. Hrs. Ohakune . . . . 1 , 964 49·2 32·0 40·6 -1 ·4 56·9 2 20·5 21 3·71 15 1 · 11 25 146 Karioi ...... 2,125 49·8 32·3 41 ·0 -0·8 60·0 2 22·4 13 3·22 16 -0·8 0·86 25 Waiouru . . . . 2, 700 46·8 30·9 38·8 -0·6 56·2 2 21 ·8 20 3·93 14 +O·l 1 ·09 25 Waiouru, Military Camp .. 2,693 46·4 30·4 38·4 .. 55· 1 I 2 20·5 11 3·58 18 0·94 25 Ranana...... 660 54·2 37·1 45·6 .. I 27·0 3 4·66 10 1·04 5 Upokopoito . . . . 90 55·0 38·3 46·6 60·0 24 31·2 18 2·54 11 · 0·80 8 Wanganui . . . . 72 54·0 39·4 46·7 -2·2 59·8 23 31·9 20, 31 2·22 8 -0·8 0·87 8 146 Kapiti Island . . 40 52·8 42·4 47·6 -1·6 58·6 2 36·6 11 2·71 10 -1 ·1 0·82 8 Paraparaumu Aerodrome . . 22 52·8 39·7 46·2 -2·2 60·2 24 28·4 20 2·29 14 -1·8 0·77 8 138 Marton...... 462 51·8 37·7 44·8 -1·9 56·8 27 27·6 21 2·39 13 -1·2 1·00 8 Flock House, Bulls . . 30 53·0 38·1 45·6 -1·8 57·5 15 28·5 21 2·31 18 -0·7 0·99 8 Ohakea . . . . 157 53·6 38·6 46·1 -2·5 57·9 23 31·0 19 2·39 12 -0·8 1·32 8 144 Palmerston Nth. Aerodrome 140 53·3 37·5 45·4 -2·0 . . 24·5 21 1·75 10 -1·4 1 ·03 8 Palmerston Nth., D.S.I.R. 110 53·2 38·9 46·0 -2·0 57·6 23 28·0 21 1·77 13 -1·7 1 ·03 8 126 Foxton...... 10 1·95 9 0·66 8 140 Waitarere, Levin . . 10 54·2 35·6 44·9 -2·5 59·8 24 26·8 20,21 1·82 8 -1·5 0·78 8 Hokio Beach School . . 20 53·8 36·0 44·9 60·0 24 27·0 31 1·93 7 0·78 8 Levin ...... 100 54·5 37·2 45·8 -2·1 60·6 24 21 2·02 12 -2·2 0·75 8 Kaitoke . . . . 740 36·0 21 7·35 21 2·24 26 81 Taita ...... 213 51·9 39·5 45·7 -1 ·0 57·0 22 igJ I 21 6·06 16 O·O 1·90 25 Kelburn, Wellington . . 415 50·4 41 ·6 46·0 -1·9 57·1 24 33·5 11 4·76 20 -0·5 0·95 26 79 Makara .. .. 915 47·4 40· 1 43 ·8 -1·7 53·9 24 34·3 26 8·23 18 +3·0 2·17 26 68 Gracefield, Lower Hutt . . 10 52·8 41·2 47·0 -0·4 57·8 14 30·0 11 7·96 21 +2·5 2·53 25 Wellington Airport . . 20 51·5 42·6 47·0 -1·5 57·0 23 32·4 11 3·55 20 -0·7 0·75 25 Wallaceville . . . . 185 52·2 37·5 44·8 -2·4 60·9 24 23·0 21 3·55 18 -1·5 0·79 6· 99 Westport Aerodrome . . 6 54·7 39·7 47·2 -0·4 60·5 27 34·3 21 4·68 9 -2·6 1·14 22 185 Lake Rotoiti . . . . 2, 080 50·7 27·1 38·9 58·0 2 15·9 19 0·73 7 0·28 14,24 Cobb Dam . . . . 2,701 47·9 28·7 38·3 55·9 2 21·3 19 3·02 9 1·31 24 Hokitika Aerodrome . . 127 54·8 37·3 46·0 +0·2 63·8 24 31·1 31 6·34 12 -2·9 1·74 13 183 Reefton . . . . 650 54·3 30·4 42·4 +0·4 59·5 16 23·8 21, 31 2·65 10 0·79 13 Totara Flat . . . . 254 55·7 31 ·3 43 ·5 +0·2 64·0 24 24·0 20,31 2·46 9 -4·3 0·73 13 Greymouth . . . . 13 55·2 40·7 48·0 +O·l 59·1 16 34·7 20 4·95 9 -3·4 l ·26 13 Harihari . . . . 160 56·0 31·7 43·8 64·5 24 25·2 27 6·97 12 2·88 13 Franz Josef . . . . 420 55·5 38· 1 46·8 +1 ·1 62·8 24 34·1 7 9·76 11 -7·6 4·10 13 Haast . . . . 12 54·5 39·6 47·0 +0·9 61·7 24 31·8 2 6·72 11 -5·8 1·99 3 186 Milford Sound . . . . 5 53·6 36·9 45·2 +1·6 60·3 24 28·3 6 7·88 11 -9·4 2·75 I 3 Riwaka . . . . 25 55·1 34·0 44·6 -2·1 61·0 4 26·7 20 1·70 7 -3·4 0·95 24 197* Golden Downs . . . . 900 53·2 28·6 40·9 -1·7 59·8 3 21 ·4 I 20 1·27 8 ' -3·3 0·64 24 Appleby, Nelson . . 57 54·3 35·0 44·6 -2·0 60·9 27 27·4 20 1·06 6 -2·6 0·64 24 Nelson Aerodrome . . 6 53·2 33·1 43·2 -2·2 59·5 27 25·6 I 20 1 ·09 6 -2·5 0·67 24 184 Rai Valley . . . . 250 54·1 34· 1 44· 1 -1·2 59·0 4 23·0 31 3·10 8 -4·5 1 ·01 24 Moutere Hills . . . . 450 52·8 39·4 46·1 -0·3 58·8 4 32·5 31 0·99 7 -2·9 0·62 24 Woodbourne Aerodrome . . 90 54·9 35·0 45·0 -1·0 62·0 3 25·5 11 1 ·02 6 -1·6 0·62 24 Blenheim . . . . 14 55·4 36·0 45·7 -0·9 61·8 3 27·4 20 0·80 5 -1·7 0·61 24 173 Wither Hills . . . . 100 55·1 36·3 45·7 -1·1 61·8 4 27·2 31 0·87 6 -1·6 0·62 24 Waihopai . . . . 860 52·3 32·0 42·2 -2·5 64·3 3 24·2 11 1 ·02 5 -2·2 0·55 24 Jordan, Awatere . . 1,000 55·1 34·4 44·8 --1---0·6 68·2 3 22·5 11 1 ·27 5 -2·1 0·89 24 Lake Grassmere . . . . 15 51·0 39·6 45 ·3 __'._1 • 1 60·0 4 30·3 I 19 2·13 8 +0·2 1·15 24 149 Hanmer Forest . . . . 1,270 50·6 30· l 40·4 -0·8 64·0 22 21-5 I 11 5·43 14 +1·4 1·58 24 122 Molesworth . . . . 2,930 47·8 27·5 37·6 +0·8 58·4 22 18·3 12 1 ·27 6 -0·8 0·60 24 Kaikoura . . . . 326 49·8 39·2 44·5 -3·5 60·8 22 35·0 30 7·64 11 +5·2 2·77 26 141 Balrnoral . . . . 650 52·6 65·8 22 19·0 20 3·17 10 1 ·22 25 Hermitage, Mt. Cook .. 2,500 45·5 27·7 36·6 -1·5 56·5 2 22·0 28 8·59 14 -6·8 2·13 13 127 Mount John . . . . 3,370 42·2 29·4 35 ·8 53·6 22 22·3 27 2·48 10 +1 ·1 1·00 8 177 Craigieburn Forest, Ski Basin 5,100 36·0 24·2 30· l 45·3 1 14·3 31 2·33 11 0·50 9, 14 Craigieburn Forest 3,000 46·0 29·3 37 ·6 +2·2 56·8 20 23·3 10 2·58 11 0·47 24 Craigieburn Forest, Camp Stream . . . . 4, 700 37·7 28·6 33·2 49·4 1 19·2 26 2·00 11 Lake Coleridge . . 1,195 51·1 32·3 41·7 -0·2 62·0 20 24·0 19, 20 2·09 10 -1·0 0·56 24 Highbank, Methven . . 1 , 102 50·0 34·7 42·4 -1·2 64·4 2 30·0 28 4·22 13 +1·2 1·30 24 149 Hororata . . . . 631 51·1 31·9 41·5 -1·0 64·0 21 23·0 20 3·87 12 1 ·41 24 .. Winchmore . . . . 526 51·0 33·8 42·4 -0·6 61·8 21 26·6 3 3 ·81 11 +1·5 1·39 24 Ashburton . . . . 323 53·1 33·7 43·4 -1·0 66·6 21 25·5 19 3·65 13 +1·3 1 ·40 24 142 Ashley Forest . . . . 350 50·3 36·3 43·3 -1·1 61·0 22 28·0 20 2·72 9 -0·1 1·55 24 .. Eyrewell . . . . 520 50·8 31 ·9 41·4 -1·0 62·5 21 23·9 20 3·74 11 +1·0 1·52 24 .. Rangiora . . . . 150 52·2 33 ·6 42·9 68·6 22 21·6 20 2·17 10 1·37 24 .. Darfield . . . . 640 51·0 34·1 42·6 -0·9 62·0 21 27·2 20 3 ·89 9 +1·4 1•64 24 .. Christchurch Airport . . 97 51 · 5 35 · 8 43·6 -0·1 66·4 22 25·8 12 2·09 6 O·O 0·86 24 122 Christchurch . . . . 22 51·8 37·1 44·4 -0·3 67·1 22 27·9 12 1·33 8 -1·0 0·62 24 .. Bromley . . . . 31 51 ·5 39·0 45·2 +0·3 64·6 22 28·5 12 0·92 8 0·46 24 .. Mt. Pleasant, Christchurch 450 50·6 39·7 45·2 63·0 22 32·5 3 1 ·60 9 0·81 24 .. Lincoln . . . . 36 51 ·2 35·8 43·5 -0·1 64·2 22 25·0 19 2·31 9 O·O 0·94 24 130 Onawe, Akaroa . . . . 150 51·1 37·9 44·5 -2·0 66·2 22 30·0 2, 3 3 ·84 13 -0·5 1·23 25 118 Lake Tekapo . . . . 2,240 45·8 28·3 37·0 -1·2 58·7 22 16·8 11 l ·99 10 +0·4 0·37 24 161 Lake Pukaki . . . . 1 , 660 46·3 27·2 36·8 60·0 22 22·0 10,12 2·25 10 +0·5 0·60 24 .. Fairlie ...... 1,004 51·6 27·5 39·6 -0·8 64·2 2 21·8 20 3 ·75 13 +2·0 1 ·06 24 .. Temuka . . 80 51·6 33·0 42·3 -0·5 60·6 22 25·6 20 2· 17 9 1 ·05 24 .. Timaru Aerodrome, Levels 75 50·6 29·4 40·0 -2·4 60·0 22 21·6 8 2·21 7 +0·8 1 ·05 24 .. Adair ...... 280 49·6 34·9 42·2 -1·8 57·2 22 30·2 20, 21 2·35 13 +1·0 1 ·04 24 Timaru . . . . 56 51 ·4 34·5 43·0 -0·8 58·1 23 29·8 12 2·03 10 +0·6 0·99 24 136 Waimate . . . . 200 52· 1 34·2 43·2 -1·3 60·5 15 29·0 7,20 1·78 15 +O·l 0·71 24 122 Otematata . . 920 49·4 32·0 40·7 -1·1 62·0 22 27·0 11, 31 1 · 18 10 +0·2 0·49 13 Tara Hills, Omarama . . 1,600 48 ·2 27·5 37·8 -0·8 58·7 22 20·2 2, 11 I 0-62 8 -0·9 0·18 13 163 Lake Hawea . . . . 1,147 50·0 33·3 41·6 +0·1 56·2 3 26·8 31 1·52 8 -1·0 0·57 7 .. Naseby Forest . . . . 2,000 47 ·3 26·9 37·1 -0·8 56·8 22,23 19·0 11 1 ·77 11 +0·3 0·54 7 Waipiata . . . . 1,550 49·0 27·3 38·2 -1·5 58·0 15 19·0 7, 12 0·97 10 O·O 0·25 16 127 Herbert. . . . 200 51 ·8 32·2 42·0 63·8 22 23·0 21 1·62 8 0·72 24 .. Cherry Farm, Waikouaiti.. 21 51·4 33·0 42·2 -0·6 60·2 22 27·1 2 1 ·64 12 +O·l 0·74 Taieri . . . . 80 51·8 31·8 41·8 -1·6 61·0 21 23·7 2 2·09 13 +0·2 0·82 24124 .. Berwick Forest . . 60 51·4 31·1 41·2 -2·0 59·0 21 25·4 28 0·94 8 -1·1 0·47 24 I Dunedin Airport. . . . I 4 52-0 I 29·7 40·8 -2·7 60·1 14 22·9 12 1·41 9 -0·3 J 0•78 24 129 1Sl0 THE NEW ZEALAND GAZETTE No. 55

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

I 1 Air Temperatures in Degrees (Fahrenheit) 1 Rainfall in Inches

1------1 1 Height I I I I M . 1 . I s of Means of Mean ffffi Absolu~.M;aximum and I N ffffi I axnwun Bright Station I ti~1fF. I of A e~ce:- lfilIDUID I Total of· :ni:- I~-- :w~~ I I M~x. .."m. 'jld J:~."::.i I ~::-1 Dato I !!::::: I Dato Fall ~:~ J;;:., IA•m=•i Date I

Ft. op, op, op, op, In. In. Hrs. I op I Musselburgh, Dunedin . . 5 51·9 37·2 44·6 -0·6 61 ·3 21 31 ·3 12 1·32 12 -1·0 0·40 24 128 Oamaru ...... 52·0 35·2 43·6 62·0 22 22·0 20 1 ·42 7 0·55 24 136 West Arm, Lake Manapouri 590 47·6 34·6 41·1 +1·5 54·0 I 21 27·9 31 6·71 15 2·53 3 Queenstown . . . . 1,080 51·4 32·0 41·7 -0·1 61 ·0 22 27·3 10 1·54 6 -1·0 0·64 3 128 Mid Dome . . .. 1,252 52·5 31·8 42·2 +1·0 .. 23 ·9 27 1 ·91 10 -0·3 0·38 8 Cromwell . . . . 720 51·6 30·1 40·8 -0·3 60·0 13, 21 22·4 28 0·45 9 -0·4 0·21 7 Ophir .. .. 1,000 51 ·4 26·8 39·1 -0·1 60·3 22 18·5 31 0·44 4 -0·4 0·18 8 Moa Creek . . . . 1,400 50·4 23·3 36·8 -0·5 58·8 22 15·4 10 0·06 3 -0·1 0·04 8 Earnscleugh . . . . 500 52·8 25·5 39·2 -1·5 64·5 13 18 ·O 28, 31 0·20 4 -0·4 0·13 15 Alexandra . . . . 461 52·0 29·7 40·8 -0·7 63·0 13 22·8 11 0·16 4 -0·4 0·11 15 165 Roxburgh Hydro .. 350 51·8 33·7 42·8 -1·2 62·2 13 25·2 6 0·72 10 -0·3 0·42 24 Moa Flat, West Otago .. 1,345 47·6 31·9 39·8 -1·2 59·0 13 25·8 26 1·16 11 -0·6 0·18 3,25 Lake Mahinerangi .. 1,300 47·4 28·8 38·1 57·8 13 20·2 14 2·01 13 0·85 24 Tapanui . . . . 740 51 ·4 34·3 42·8 -0·2 61 ·2 22 27·5 10 1·98 9 -0·3 0·70 24 Rankleburn Forest .. 835 48·7 33·2 41·0 -0·8 58·0 22 26·0 28 1·31 12 0·27 3,24 Otautau . . . . 180 52·2 32·0 42·1 -0·7 61 ·0 14, 22 23·8 2 1·59 10 -1·4 0·44 7 153 Gore ...... 230 51·1 33·5 42·3 -1·0 62·5 22 26·9 10 1 ·04 8 -1·1 0·24 28 139 Winton . . . . 150 52·7 33·2 43·0 60·9 22 25·1 2 1 ·01 9 0·22 24 150 Pebbly Hills . . . . 138 52·7 32·5 42·6 -0·4 62·0 22 24·0 2 1·39 10 -1·3 0·26 4,28 Invercargill Airport .. 1 51·6 32·2 41·9 -1·1 62· 1 13 17·6 31 1·19 12 -1·8 0·28 3 145 Milton . . . . 60 50·7 31 ·4 41·0 58·2 19,22 24·4 28 1·69 11 -0·3 0·55 24 Balclutha . . . . 20 50·3 32·6 41·4 60·8 22 25·6 28 1·91 7 0·28 24 132 Rarotonga . . . . 15 76·5 66·5 71·5 +0·8 81 ·0 4 50·7 14 3·90 15 O·O 1·55 20 178 Raoul Island . . . . 126 63·9 54·6 59·3 -1·6 69·3 27 49·1 6 4·68 22 -1·0 1 ·25 28 128 Chatham Islands. . . . 157 50·3 42·7 46·5 +O·l 56·5 28 36·6 30 3·39 17 +0·2 1 ·02 25 67 Campbell Island .. 49 45·3 38·5 41·9 50·0 21 31·0 5 3·16 24 0·72 13 26 Scott Base, Antarctica .. 45 -24·7 +9·4 .. -62·3 .. LATE RETURNS 39·0 15, 30 7·89 17 1 ·13 w aitangi Forest, July 1966 180 59·8 46·1 53·0 .. 65·0 I 7 .. .. w aihi, July 1966 .. 300 54·9 39·9 47·4 -0·1 62·2 7 26·2 26 9·42 15 -0·7 2·31 18119 122 M oa Creek, July 1966 .. 1,400 42·5 20·4 31·4 -1·4 53·4 27 10·9 24 0·39 4 -0·3 .. .. I .. E rratum- Esk Forest, July 1966 .. 1,400 ...... 12·55 12 +6·1 3·71 19 .. Dannevirke, July 1966 680 .. I ...... 90 ...... I I l I I I I The "normal" refers to the present site of the instruments. The standard periods for normals are: for temperature 1931-60, for rainfa11 1921-50, and for sunshine 1935-60. No normals are available for stations with only short records. *Sunshine recorder is not located at the station but is in the near vicinity. Norns ON THE WEATHER FOR AUGUST 1966 over the North Island a depression developed on it, and during AUGUST was a cold month, with an unusually high frequency of the 5th and 6th rain spread over the rest of this Island, except south-easterly winds. In eastern districts fairly persistent cloud and for parts of Hawke's Bay. With the depression to the east of rain, especially during the last week, made conditions unsuitable Gisborne, a vigorous cold front brought a change to southerlies for lambing. In Hawke's Bay many lambs were lost; and in Canter- on the 7th and 8th, with fairly general rain. Snow affected not only bury both Iambs and ewes were lost, many of them during a fall Central Otago and inland Canterbury but also many inland areas of snow on the 25th and 26th. However, in northern and western of the North Island, especially Taihape and parts of Manawatu, districts of the North Island it was comparatively sunny, with better Hawke's Bay, and Taupo. On the following day the weather conditions for lambing. cleared in the west as an anticyclone moved on to the South On the 25th a fierce south-easterly gale caused considerable Island, but cold southerlies with rain persisted from Christchurch damage on the West Coast and in Wellington. to East Cape and in central districts of the North Island.

R · .r. ll R · jC". 11 I h h From the 10th to the 12th the weather was generally settled am1a : amia was ess t an t ree-quarters the average during the passage of an anticyclone across the country. value over the greater part of the South Island, and totals were quite negligible in parts of Central Otago. However, in Canterbury The weather deteriorated again in western and northern districts it was mainly about 50 percent above average; and on the Kaikoura of both Islands during the passage of a trough of low pressure Coast and in parts of North Canterbury it was more than double over New Zealand on the 13th and 14th, with some heavy rain in the average value. South Westland. The trough became slow-moving over the North On account of the high frequency of south-easterly winds over Island, and a depression which formed on the following day moved the period May-August, the total rainfall on the west coast of the east of the Auckland Peninsula. The rain cleared over the South South Island during these four months was unusually low, par- Island but extended to most of the North Island. As pressures ticularly in Fiordland. At Milford Sound the total for this period rose in the south, cold southerlies prevailed again on the 16th and was 37 · 23 in., the lowest in 37 years of record. 17th, with rain mainly in eastern districts of the North Island. In the North Island contrasts were not so great. Most western For the next three days the anticyclone covered the country, and northern areas received about three-quarters of the average with the weather mainly fine. Conditions still remained settled value. In Hawke's Bay and Wairarapa rainfall was about 50 per- in most districts during the 21st and 22nd as a depression passed cent above average. It was also somewhat above average in most to the south-west of the South Island. Rain was recorded only of Gisborne and in Rotorua and Waikato. on the West Coast. Temperatures: Temperatures were 1-2 degrees below average A depression over the Central Tasman Sea soon deepened and over the North Island, and also over the greater part of the South moved towards the North Island, while an anticyclone was centred Island. However, on the West Coast and in inland Marlborough south of Tasmania, moving eastward. During the 23rd and 24th it was a little warmer than usual. there was general rain, soon clearing on the West Coast. Some heavy The last week of the month was particularly cold, with snow falls were reported in parts of Bay of Plenty and Canterbury. to low levels in inland Canterbury. Another very cold spell was The last week of the month was marked by persistent cold from the 7th to the 9th, when snow affected not only Central Otago south-easterlies. The depression over the Tasman Sea remained and inland Canterbury, but also many inland districts of the centred west of Auckland, while another centre developed off the North Island. Hawke's Bay coast. The anticyclone was centred to the south-east of Tasmania, with a ridge of high pressure extending towards Sunshine: The West Coast, northern districts of the North Island, Campbell Island. As the south-easterlies set in on the 25th and and also Southland were favoured with 25-50 hours more sunshine 26th, fierce gales buffeted Wellington and parts of Westland. Rain than usual. On the other hand, eastern districts from Gisborne covered the whole of the North Island and eastern districts of the to Ashburton, together with Wellington received 30-60 hours South Island, with snow especially affecting the young lambs in below average. Wellington had its cloudiest August in 60 years inland Canterbury. During the next three days the two low pressure of observation, with a total sunshine of only 79 hours. centres drifted slowly eastward but lost intensity. Rain continued Weather Sequence: During the first two days of the month a in northern and eastern districts of the North Island and about large anticyclone covered the Tasman Sea and New Zealand. Fine Cook Strait, with some light falls also in eastern districts of the weather prevailed, apart from some rain at first in eastern districts South Island. On the last two days of the month, as pressures rose from Wairarapa to East Cape. in the south but still remained low to the east, the weather cleared A depression soon passed far to the south, and two troughs in northern districts of the North Island, but otherwise remained of low pressure brought rain on the 3rd and 4th to western districts similar. of both islands and also to Southland. Some heavy falls were J. F. GABITES, Director. recorded in Fiordland and South Westland. As the trough moved (N.Z. Met. S. Misc. Pub. 107) 26 SEPTEMBER THE NEW ZEALAND GAZETTE 1511

BANKRUPTCY NOTICES

In Bankruptcy-Supreme Court Jukes, Thelma Kathleen, of Mount Maunganui, married .woman. F~rst and final dividend of 6s. 4td. in the pound. Nichol, Dons Pame1a, of Tauranga, femme sole. First and foHN PETER MOGER, of 189 Queen Street, Northcote, contrac­ final dividend of 2s. 6td. in the pound. tor, was adjudged bankrupt on 16 September 1966. Creditors' meeting will be held at my office on Friday, 30 September D. G. HAYTER, Official Assignee. 1966, at 10.30 a.m. Courthouse, Tauranga, 12 September 1966. E. C. CARPENTER, Official Assignee. Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1. In Bankruptcy

NOTICE is hereby given that a dividend is payable on all In Bankruptcy-Supreme Court proved claims in the under-mentioned estates: Hall, Jeffery Ian, formerly of Napier, truck driver. First NOEL GORDON HENDERSON, of 20 Kitchener Road, Sandring­ and final dividend of 4s. lld. in the pound. ham, second-hand dealer, was adjudged bankrupt on 15 King, Edward William James, formerly orf Te Haroto, September 1966. Creditors' meeting will be held at my office bush contractor. First and final dividend of ld. in the on Thursday, 29 September 1966, at 10.30 a.m. pound. L. P. GAVIN, Official Assignee. E. C. CARPENTER, Official Assignee. Napier. Fourth Floor, Dilworth Buildings, Customs Street· East, Auckland C. 1. In Bankruptcy-Supreme Court

In Bankruptcy-Supreme Court CHESTER FRANKLIN BURT Ross, of 9 Elliott Street, Inglewood, invalid pensioner, was adjudged bankrupt on 15 September GLEN GORDON GRAHAM, of 282 Queen Street, Pukekohe, 1966. Creditors' me'eting will be held at the Courthouse, New electrician, was adjudged bankrupt on 15 September 1966. Plymouth, on Thursday, 29 September 1966, at 11 a.m. Creditors' meeting will be held at my office on Wednesday, F. NEWMARCH, Official Assignee. 28 September 1966, at 2.15 p.m. E. C. CARPENTER, Official Assignee. Fourth Floor, Dilworth Building, Customs Street East, In Bankruptcy-Supreme Court Auckland C. 1. CLARENCE BERNARD PALMER, formerly of Cheltenham, hotel­ keeper, now of Walkers Road, Rotorua, machinist, was In Bankruptcy-Supreme Court adjudged bankrupt on 14 September 1966. Creditors' meeting will be held at the Courthouse, Palmerston North, on Wednes­ day, 28 September 1966, at 10.30 a.m. BLEN LAWRENCE SIMEON, of 9 Herald Road, Glenfield, bus 0. T. GRATTAN, Official Assignee. driver, was adjudged bankrupt on 15 September 1966. Creditors' Palmerston North. meeting will be held at my office on Thursday, 29 September 1966, at 2.15 p.m. E. C. CARPENTER, Official Assignee. In Bankruptcy-Supreme Court Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1. NOTICE is hereby given that a dividend is payable in the under­ mentioned estate on all proved claims: Alan Styles, of 12 Karaka Street, Stoke, furnisher. First and In Bankruptcy-Supreme Court final dividend of 6s. 4d. in the pound. F. A. FOOTE, Official Assignee. JAMES MICHAEL ANDREW WILLIAMS, care of 12 Elizabeth Nelson, 16 September 1966. Street, Ponsonby, painter, was adjudged bankrupt on 19 September 1966. Creditors' meeting will be held at my office on Monday, 3 October 1966, at 10.30 a.m. E. C. CARPENTER, Official Assignee. In Bankruptcy-Supreme Court Fourth Floor, Dilworth ,Building, Customs Street East, Auckland C. 1. JoHN LENARD BLACKBURN, of 40 Croucher Street, Richmond, Nelson, painter, formerly trading in partnership with John Lester Henry Johns, as the Safari Coffee Lounge, in Grey­ mouth, was adjudged bankrupt on 13 September 1966. In Bankruptcy-Supreme Court Creditors' meeting will be held at the Supreme Court, Grey­ mouth, on Wednesday, 21 September 1966, at 11 a.m. J. A. TAIT, Official Assignee. ANTHONY MILES TREACY, of Sunset Road, Albany, Auckland, Supreme Court, Greymouth. wool buyer, was adjudged bankrupt on 12 September 1966. Creditors' meeting will be held at the Courthouse, Hamilton, on Monday, 26 September 1966, at 11 a.m. H. G. WHYTE, Official Assignee. In Bankruptcy-Supreme Court Hamilton. -'- RICHARD JAMES BLAIR, of 6 Cobra Street, Halswell, Christ­ church, sawmiller, was adjudged bankrupt on 19 September In Bankruptcy-Supreme Court 1966. Creditors' meeting will be held at my office, Provincial Council Chambers, Armagh Street, Christchurch, on Friday, 30 September 1966, at 11 a.m. NOTICE is hereby given that dividends are now payable on all T. A. F. WITHERS, Official Assignee. proved claims in the under-mentioned estates: Christchurch. Dimitrof, Georgi, of Te Teko, concrete worker. First and final dividend of 9d. in the pound. 'Drummond, Leslie Arthur, of Opotiki, painter. First and final dividend of ls. Otd. in the pound. In Bankruptcy-Supreme Court Ellison, William Louis, of Whakatane, engineer. First and final dividend of 7d. in the pound. D. D. AUSTIN, of 398 Riccarton Road, Christchurch 4, Gibson, James William, of Mount Maunganui, motor occupation unknown, was adjudged bankrupt on 14 September mechanic. First and final dividend of 8s. 4td. in the 1966. Creditors' meeting will be held at my office, Provincial pound. Hamblin, Sydney Roy, of Tauranga, radiator specialist. Council Chambers, Armagh Street, Christchurch, on Tuesday, First and final dividend of ls. o-.td. in the pound. 27 September 1966, at 11 a.m. Harford, Arthur Raymond, of Tauranga, driver. First and T. A. F. WITHERS1 Official Assignee. final dividend ,of ls. ld. in the pound. Ohristchurch. D 1512 THE NEW ZEALAND GAZETTE No. 55

LAND TRANSFER ACT NOTICES EVIDENCE of the loss of .certificate of title, Al, folio 1018 (Southland Registry), for 10 acres and 20 perches, more or less, being Section 38, Block I, Toetoes District, in the name of EVIDENCE of the loss of certificate ·of title, Volume 1341, folio Ernest Churchill, of Pine Bush, farmer, having been lodged 29 (North Auckland Registry), containing 30· 3 perches, with me, together with an application for a new certificate more or less, being Lot 17, Deposited Plan 42266, and of title in lieu thereof, notice is hereby given of my intention being part Allotment 54, Parish of Titirangi, in the name of to issue such new certificate of title on the expiration of McNicholl Holding Ltd., having been lodged with me, to­ 14 days from the date of the Gazette containing this notice. gether with an application (A. 170308) for the issue of a Dated at the Land Registry Office, Invercargill, this 15th new certificate ,of title in lieu thereof, notice is hereby given day of September 1966. of my intention to issue such new certificate of title on the K. 0. 'BAINES, District Land Registrar. expiration of 14 days from the date of the New Zealand Gazette containing this notice. Dated at the Land Registry Office at Auckland this 9th day of September 1966. ADVERTISEMENTS L. H. McCLELLAND, District Land Registrar. THE COMPANIES ACT 1955, SEGrION 336 (6) EVIDENCE of the loss of outstanding duplicate of Crown lease, Vol. 1401, folio 85 (South Auckland Registry), containing NOTICE is hereby given that the names of the under-mentioned 208 acres 24 perches, more ,or less, being Sections 14 and 15, companies have been struck off the Register and the companies Block XI, Pakaumanu Survey District, in the name of Bernard dissolved: Charles McDonald, of Kopaki, farmer, having been lodged Rangitoto Land Co. Ltd. HN. 1953 /742. with me, together with an application, No. S. 354104, to Te Poi Sawmills Ltd. HN. 1954/900. issue a provisional Crown lease in lieu thereof, notice is Coventry Milk Bar Ltd. HN. 1954/331. hereby given of my intention to issue such provisional Manaia Crescent Transport Ltd. HN. 1954/484. Crown lease on the expiration of 14 days from the date of Lynmore Butchery Ltd. HN. 1957/656. the Gazette containing this notice. United Tractors (Cambridge) Ltd. HN. 1959/165. Dated at the Land Registry Office, Hamilton, this 8th day Ngongotaha Bakeries Ltd. HN. 1964/33. of September 1966. Mick's Service Station Ltd. HN. 1962/201. W. B. GREIG, District Land Registrar. Given under my hand and seal at Hamilton this 20th day of September 1966. J. M. GLAMUZINA, EVIDENCE having been furnished of the determination of the Assistant Registrar of Companies. drainage rights created by transfer 44864, affecting that parcel of land containing 555 acres 3 roods 7 perches, more or less, being Lot 1, Deposited Plan 9969, being part Komakorau Survey District, and being all the land in certificate of THE COMPANIES ACT 1955, SECTION 336 (3) title, Volume 236, folio 139, South Auckland Registry, in the name of Falconer Farms Ltd,;, a duly-incorporated NoTICE is hereby given that at the expiration of three months company having its registered office at Putaruru, and appli­ from this date the names of the under-mentioned companies cation S. 354908 having been made to me to notify such will, unless cause is shown to the contrary, be struck off the determination upon the register, I hereby give notice of my Register and the companies be dissolved: intention to notify such determination at the expiration of one month from the date of the New Zealand Gazette con­ Tauranga Tile Co. Ltd. HN. 1945 /255. taining this notice; Reporoa Stores Ltd. HN. 1949/540. Skett's (Morrinsville) Ltd. HN. 1950/287. Dated at the Land Registry Office, Hamilton, this 15th day Te Kauwhata Service Station Ltd. HN. 1952/264. of ,September 1966. Skyview and General (New Zealand) Ltd. HN. 1952/756. W. B. GREIG, District l.Jand Registrar. Charmaine Lingerie Ltd. HN. 1953/852. Leigh Dunbar Ltd. HN. 1956/89. Te Awamutu Distributors Ltd. HN. 1957 /460. EVIDENCE of the loss of the outstanding duplicate of certificate Maxwell Motors Ltd. HN. 1957 / 1026. oif title, H.B. Volume 152, folio 75 (Hawke's Bay Registry), C. H. Taylor Ltd. HN. 1959/ 527. for 32· 5 perches, more or less, situate in the City of Napier, Clark Enterprises Ltd. HN. 1959/1237. being Lot 28 on 'Deposited Plan 9236, and being part Te Mairangi Bay Holdings Ltd. HN. 1960/648. Whare-0-Maraenui Block, in the name of Edward Robert McDougall's Bookshop Ltd. HN. 1960/702. Beckett, of Papatoetoe, retired, having been lodged with me, J. Wistrand Ltd. HN. 1960/1286. together with an application (No. 206529) to issue a new Truline Homes Ltd. HN. 1960/1661. certificate of title in lieu thereof, notice is hereby given of B. and N. Dawson Ltd. HN. 1961 /295. my intention to issue such new certificate of title upon the S.M. Hire Ltd. HN. 1961/466. expiration of 14 days 'from the date of the Gazette containing Amalgamated Distributing Corporation Ltd. HN. 1962/92. this notice. P. W. Moxham Ltd. HN. 1963 /276. Rotorua Timber Splitting Co. Ltd. HN. 1963/442. Dated at Napier this 20th day of September 1966. Waikato Glass Tinters Ltd. HN. 1964/110. M.A. STURM, 'District Land Registrar. Tasman Fruit !Supplies Ltd. HN. 1964/126. Marine Harvesting (New Zealand) Ltd. HN. 1964/368. Given under my hand and seal at Hamilton this 20th day EVIDENCE of the loss of certificate of title, Volume 320, of September 1966. folio 295 (Canterbury Registry), for 1 rood 11 o/io perches, J. M. GLAMUZINA, or thereabouts, situated in the City of Christchurch, being Assistant Registrar of Companies. Lot 67, on Deposited Plan No. 3429, part of Rural Section 299, in the name of Percy William Miller, of Christchurch, civil servant, having been· lodged with me, together with an application (No. 691883) for the issue .of a new certificate THE COMPANIES ACT 1955, SECTION 336 (6) of title in lieu thereof, notice is hereby given oa: my intention to issue such new certificate of title upon the expiration of NOTICE is hereby given that the names of the under-mentioned 14 days from the date of the Gazette containing this notice. companies have been struck off the Register and the companies Dated at the Land Registry Office, Christchurch, this 16th dissolved: day of September 1966. Middlemore Grocery Ltd. P.B. 1955/30. R. J. MOUAT, Assistant Land Registrar. Twincapes Seafoods Products Ltd. P.B. 1959/12. Bay Motors (Gisborne) Ltd. P.B. 1953/7. Dated at Gisborne this 12th day o:f September 1966. EVIDENCE of the loss of certificate of title, Volume 404, B. C. McLAY, District Registrar of Companies. folio 103 (Canterbury Registry), for 1 acre 2 roods 30%0 perches, or thereabouts, situated in the Borough of Lyttelton, being Reserve 34, and being more particularly described in conveyance, registered No. 25020 (46/20), in the name of THE COMPANIES ACT 1955, SECTION 336 (6) the Mayor, Councillors, and Citizens of the Borough of Lyttelton, having been lodged with me, together with an application (No. 692556) for the issue df a new certificate orf NOTICE is hereby given that the name of the under-mentioned title in lieu thereof, notice is hereby given of my intention company has been struck off the Register and the company to issue such new certificate of title upon the expiration of dissolved: 14 days from the date of the Gazette containing this notice. Tinwald Implements Ltd. C. 1954/278. Dated at the Land Registry Office, Christchurch, this 19th Given under my hand at Christchurch this 15th day of day of September 1966. September 1966. L. ESTERMAN, District Land Registrar. N. R. WILLIAMS, Assistant Registrar of Companies. 26 SEPTEMBER THE NEW ZEALAND GAZETTE 1513

THE COMPANIES ACT 1955, SECTION 336 (3) HOME APPLTANCE AND CARPET CENTRE LTD.

TAKE notice that at the expiration of three months from the IN LIQUIDATION date hereof the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved : Notice of Voluntary Winding-up Resolution O'Donovan and O'Sullivan Ltd. C. 1960/211. IN the matter of the Companies Act 1955 and in the matter of Home Appliance and Carpet Centre Ltd. (in liquidation), Given under my hand at Christchurch this 15th day of notice is hereby given that, by a duly-signed entry in the September 1966. minute book of the above-named company ,on the 17th day of N. R. WILLIAMS, Assistant Registrar of Companies. September 1966, the following extraordinary resolution was passed by the company, namely: "That the company cannot by reason of its liabilities con­ tinue its business and that it is advisable to wind up, and that CHANGE OF NAME OF COMPANY accordingly the company be wound up voluntarily." That Mr T. J. Butler, public accountant, of Auckland, be appointed liquidator. NOTICE is hereby given that "Finlay's Good Books Limited" has changed its name to "Finlay's Book Shop Limited", and Dated this 19th day of September 1966. that the new name was this day entered on my Register of J. G. WILSON, Director. Companies in place of the former name. 2060 Dated at Hamilton this 9th day of September 1966. J.M. GLAMUZINA, Assistant Registrar of Companies. 2038 HOME APPLTANCE AND CARPET CENTRE LTD.

CHANGE OF NAME OF COMPANY IN LIQUIDATION

NOTICE is hereby given that "E. R. 'Dillicar Limited" has Notice of Meeting of Creditors changed its name to "C. B. Leyland Taylor Motors Limited", IN the matter of the Companies Act 1955 and in the matter of and that the new name was this day entered on my Register Home Appliance and Carpet Centre Ltd. (in liquidation), of Companies in place of the former name. notice is hereby given that, by an entry in its minute book, Dated at Hamilton this 13th day of September 1966. signed in accordance with section 362 (1) o'f the Companies J. M. GLAMUZINA, Act 1955, the above-named company, on the 17th day of Assistant Registrar of Companies. September 1966, passed a resolution for voluntary winding 2039 up; and that a meeting of the creditors of the above-named company will accordingly be held, in Room 10, Chamber of Commerce, 2 Courthouse Lane, Auckland, on Tuesday, 27 September 1966, at 2 p.m. CHANGE OF NAME OF COMPANY Business: Consideration of a statement of the position of the com- pany's affairs and list of creditors, etc. NOTICE is hereby given that "Cornerway Stores Limited" has changed its name to "Troughton & Troughton Enterprises Nomination of liquidator. Limited", and that the new name was this day entered on Appointment of committees of inspection, if thought fit. my Register of Companies in place of the former name. Dated this 19th day of September 1966. Dated at Hamilton this 7th day of September 1966. By order of the directors: J. M. GLAMUZINA, J. G. WILSON, Director. Assistant Registrar of Companies. 2061 2056

CHANGE OF NAME OF COMPANY HOME FREEZERS AND FOODS LTD.

NOTICE is hereby given that "Roberts Concrete Products IN LIQUIDATION (Putaruru) Limited" has changed its name to "Roberts Con­ crete (Te Puke) Limited", and that the new name was this day entered on my Register of Companies in place of the Notice to Creditors to Prove Debts or Claims former name. IN the matter of Home Freezers and Foods Ltd., notice is Dated at Hamilton this 24th day of August 1966. hereby given that the under signed, as trustee for the known creditors of Home Freezers and Foods Ltd., does hereby fix J. M. GLAMUZINA, the 3rd day of October 1966 as the day no later than which Assistant Registrar o:f Companies. creditors of the company are to prove their debts or claims 2058 and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before debts are proved or, as the case may be, from objecting to the CHANGE OF NAME OF COMPANY distribution. Dated this 16'th day of September 1966. NOTICE is hereby given that "Thompson's Variety Foods R. E. THOMAS, Trustee for Known Creditors. Limited" has changed its name to "Thpmps.on's Food Centre Address of Trustee for Known Creditors: P.O. Box 1584, Limited", and that the new name was this day entered on Auckland; 703 New Zealand Insurance Building, Queen my Register df Companies in place of the former name. Street, Auckland. No. W. 1960/396. 2051 Dated at Wellington this 1st day of September 1966. I. W. MATTHEWS, Assistant Registrar of Companies. 2049 T.V. HOLDINGS LID. CHANGE. OF NAME OF COMPANY IN LIQUIDATION NOTICE is hereby given that "C. F. Holdings Limited" C. Notice of Meeting of Creditors 1960/372 has changed its name to "Cullen Holdings Limited", NOTICE is hereby given that a meeting of creditors of T.V. and that the new name was this day ~ntered on my Register Holdings Ltd. will be held in the Board Room, First Floor, of Companies in place o:f the former name. R.S.A. Buildings, High Street, Auckland, at 10.30 to 11 a.m., Dated at Christchurch this 2nd day -of September 1966. on the 3rd day of October 1966, to consider a resolution N. R. WILLIAMS, for voluntary winding up of the company by its creditors. Assistant Registrar of Companies. K. P. PRITCHARD, Secretary. 2050 2033 1514 THE NEW ZEALAND GAZETTE No. 55

McKEE RADIO AND ELECTRICAL CO. LTD. which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be ex­ IN LIQUIDATION cluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting Notice to Creditors to Prove Debts or Claims to the distribution. IN the matter ·Of the Companies Act 1955 and in the matter Dated this 14th day of September 1966. of McKee Radio and Electrical Co. Ltd. (in liquidation), J. P. BISSETT, Liquidator. notice is hereby given that the under signed, the liquidator Address of Liquidator: 76 Yorkshire House, Shortland of McKee Radio and Electrical Co. Ltd. (in liquidation), Street, Auckland. which is being wound up voluntarily, does hereby fix the 4th day of October 1966 as the day on or before which 2035 the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be ex­ cluded from the benefit of any distribution made before the ANDERSON AND FINNEMORE LTD. debts are proved or, as the case may be, from objecting to distribution. IN LIQUIDATION Dated this 14th day of September 1966. E. S. EATON, Liquidator. Notice of Meeting of Creditors Care of Messrs Robert Dobson and Co., Public Account­ IN the matter of the Companies Act 1955 and in the matter ants, Phoenix House, Tennyson Street, Napier. of Anderson and Finnemore Ltd., notice is hereby given that, 2052 by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 14th day of September 1966, passed an extraordinary resolution for voluntary winding up, and that MORROWS SERVICES LTD. a meeting of the creditors of the above-named company will accordingly be held at the R.IS.A. Small Hall, The Strand, IN LIQUIDATION Takapuna N. 2, on Friday, 23 September 1966, at 2 p.m. Business: Notice of Meeting 1. Consideration of a statement of position of the company's affairs and list of creditors etc. Magistrate's Court, Rotorua. 2. Appointment of liquidator. Supreme Court, Hamilton. 3. Appointment of committee of inspection if thought fit. No. G.R. 19/66. Dated this 15th day of 1September 1966. A meeting of creditors will be held at the Courthouse, Rotorua, on Wednesday, the 28th day od' September 1966, K. H. ANDERSON1 · at 2.15 p.m. R. L. FINNEMOREJDirectors. J. C. QUINLAN, Official Liquidator. 2044 2062

ISSUING HOUSES LTD. ORRS MOTORS LTD.

IN LIQUIDATION IN LIQUIDATION Notice of Voluntary Winding-up Resolution Notice of General Meeting PURSUANT to section 269 of the Companies Act 1955, notice PURSUANT to section 281 of the Companies Act 1955, notice is hereby given that, by entry dated 12 September 1966 is hereby given that a general meeting of the company will in the minute book of the company, the following special be held in the offices of Gillick and Hercus, Public Accoun­ resolution was passed: tants, 34 Kelvin Street, Invercargill, at 2 p.m. on 7 October 1966, for the purpose of having an account of the winding (a) That the company be wound up voluntarily. up laid before the meeting. (b) That John Leonard Beaney Stevens, of Auckland, C. M. HERCUS, Liquidator. public accountant, be, and he is hereby appointed, 2057 liquidator for the purposes of such winding up. Dated at Auckland this 16th day of September 1966. J. L.B. STEVENS, Liquidator. GIIJDER MOTORS LTD. 2059

IN LIQUIDATION YANKEE DOODLE OHIP BARS L'I1D. Notice of Voluntary Winding Up PURSUANT to section 269 of the Companies Act 1955, notice IN VOLUNTARY LIQUIDATION is hereby given : 1. That, under the provisions of section 362 of the Com­ Notice of Voluntary Winding-up Resolution. panies Act 1955, on 6 September 1966, the above company IN the matter of the Companies Act 1955 and in the matter passed the following resolution: of Yankee Doodle Chip Bars Ltd., notice is hereby given that, "That the company cannot by reason of its liabilities at an extraordinary general meeting of the above-named continue in business and that it is considered advisable company, held on the 13th day of September 1966, the to wind up the affairs of the company; and, under the following extraordinary resolution was passed by .the company, provisions of section 268 (1) (c) of the Companies Act . namely: 1955, it is resolved that the company be wound up "That the company cannot by reason of its liabilities voluntarily." continue its business and that it is advisable to wind up; and 2. That, at a meeting of creditors, held on 16 September that accordingly the company be wound up voluntarily." 1966, W. H. Morgan, public accountant, of Invercargill, was Dated this 16th day of September 1966. appointed Hquidator. W. H. MORGAN, Liquidator. T. A. SCOULAR, Liquidator. P.O. Box 848, Invercargill. 2042 2041

YANKEE DOODLE CHIP BARS LTD. BRIDAL BOUTIQUE LTD.

IN VOLUNTARY LIQUIDATION IN LIQUIDATION Notice to Creditors to Prove Debts or Claims Notice to Creditors to Prove Debts or Claims IN the matter of the Companies Act 1955 and in the matter IN the matter of the Companies Act 1955 and in the matter of Yankee Doodle Chip Bars Ltd. (in voluntary liquidation), of Bridal Boutique Ltd. (in liquidation), notice is hereby notice is hereby given that the under signed, the liquidator of given that the under signed, the liquidator of Bridal Boutique Yankee Doodle Chip Bars Ltd., which is being wound up Ltd., Which is being wound up voluntarily, does hereby fix voluntarily, does hereby fix the 7th day of October 1966 the 14th day of October 1966, as the day on or before as the day on or before which the creditors of the company 26 SEPTEMBER THE NEW ZEALAND GAZETTE 1515

are to prove their debts or claims, and to establish any title during the currency of such loan, and shall be payable yearly they may have to priority under section 308 of the Companies on the 1st day of April in each year during the currency Act 1955, or to be excluded from the benefit of any distribu­ of the said loan, being a period ,of thirty-five (35) years, or tion made before the debts are proved or, as the case may be, until the loan is fully paid off." from objecting to the distribution. The above resolution was duly passed at a meeting of the Dated this 16th day of September 1966. Wellington City Council held on the 5th day of September T. A. SCOULAR, Liquidator. 1966. F. W. PRINGLE, Town Clerk. Address: Barr, Burgess, and Stewart, Public Accountants, 2034 P.O. Box 254, Dunedin. 2043

TRAVAL FISHER'IES LTD. COROMANDEL COUNTY COUNCIL

IN VOLUNTARY LIQUIDATION RESOLUTION MAKING SPECIAL RATE

Notice Calling Final Meeting PURSUANT to the Local Authorities Loans Act 1956, the IN the matter of the Companies Act 1955 and in the matter Coromandel County Council hereby resolves as follows, by of Traval Fisheries Ltd. (in voluntary liquidation), notice is way of special order: hereby given, in pursuance of section 281 of the Companies "That, for the purpose of providing the annual charges Act 1955, that a general meeting of the above-named com­ on a loan of £15,000, authorised to be raised by the Coro­ pany will be held at the offices of Robert Dobson and Co., mandel County Council under the said Act for the purpose Tennyson !Street, Napier, on Wednesday, the 12th day of of making advances to farmers in terms of the Rural Housing October 1966, at 10 a.m., for the purpose of having an account Act 1939, the said Council hereby makes a special rate of laid before it showing how the winding up has been conducted 0 · 205d. in the pound upon the rateable unimproved value and the property of the company has been disposed of, and to of all rateable property in the whole of the County of receive any explanation thereof by the liquidator. Coromandel; and that the special rate shall be an annually Dated this 19th day of September 1966. recurring rate during the currency of the loan and be payable yearly on the 1st day of April in each year during J. D. THOMPSON, Liquidator. the currency of the loan, being a period of 20 years, or 2053 until the loan is fully paid off." B. H. DE BOER, County Clerk. 2036

LEYLAND MOTOR CORPORATION LTD.

NOTICE OF INTENTION TO CEASE TO HAVE PLACE OF BUSINESS IN NEW ZEALAND WAIMEA COUNTY COUNCIL

THE Leyland Motor Corporation Ltd. hereby gives notice, pursuant to section 405 of the Companies Act 1955, that RESOLUTION MAKING SPECIAL RATE it intends to cease to have a place of business in New Zealand. PURSUANT to, and in exercise of, the powers vested in it by The Leyland Motor Corporation Ltd., by its solicitors and the Local Authorities Loans Act 1956, the Waimea County duly authorised agents: Council resolves as follows : ALEXANDER, BENNETT, WARNOCK, "That, for the purpose of providing the annual charges on and MELLSOP. a loan of £3,300, authorised to be raised by the Waimea Auckland. County Council under the above-mentioned Act for the 1934 purpose ,of redeeming at maturity a portion of the Suburban North Water Supply Loan '1956, the said Waimea County Council hereby makes a special rate of ('07d.) seven one­ hundredths of a penny in the pound upon the capital value of all the rateable property within the suburban north HUBBARD ASSOCIATION OF SCIENTOLOGISTS water supply special rating area; and that such rate shall be INTERNATIONAL an annual-recurring rate during the currency of the loan and be payable yearly on the 1st day of April in each and every year during the currency of the loan, being a period of 20 NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND years, or until the loan is fully paid off." I hereby certify the foregoing to be a true copy of a HUBBARD Association of Scientologists International, a com­ resolution passed at a meeting of the Waimea County pany incorporated at Phoenix, Arizona, U.S.A., hereby gives Council held on the 29th day of August 1966. notice of its intention to cease to carry on business in New C. CANNINGTON, County Clerk. Zealand as from the 1st day of October 1966. 2037 All business of the above company will continue to be carried on from the address at 150 Hobson Street, Auckland, by Church of Scientology of California. 2011

HAWKE'S BAY COUNTY COUNCIL ----J- WELLINGTON CITY COUNCIL RESOLUTION MAKING SPECIAL RATE

RESOLUTION MAKING SPECIAL RATE PURSUANT to the Local Authorities Loans Act 1956, the Hawke's Bay County Council hereby resolves as follows: The Wellington City, The Terrace Parking Building Additional "That, for the purpose of providing the annual charges Loan 1966, of £100,000 on a loan of £20,000, authorised to be raised by the Hawke's PURSUANT to the Local Authorities Loans Act 1956, the Bay County Council under the above-mentioned Act for Wellington City Council hereby resolves as follows: rural housing advances, the said Hawke's Bay County Council hereby makes a special rate of 0·015 pence in the pound "That, for the purpose of providing the annual charges on (£) upon the rateable value ·of all rateable property of the a loan of one hundred thousand pounds (£100,000) to be whole of the County of Hawke's Bay; and that the special known as The Wellington City, The Terrace Parking Building rate shall be an annual recurring rate during the currency Additional Loan 1966, of £100,000, authorised to be raised of the loan, and be payable yearly on the 1st day of by the Wellington City Council under the above-mentioned August in each and every year during the currency o'f the Act for the purpose of meeting the additional cost of land loan, being a period of 20 years, or until the loan is fully for, and of constructing, The Terrace Parking Building, and providing pedestrian and lift access thereto, the Wellington paid off." City Council hereby makes a special rate of decimal nought I hereby certify that the above resolution was passed at a two four of a penny ( ·024d.) in the pound on the rateable meeting of the Hawke's Bay County Council held on the 12th value (on the basis of the unimproved value) of all rateable day of September 1966. property within the whole of the City of Wellington; and K. H. DOCKERY, County Clerk. that the said special rate shall be an annual-recurring rate 2046 15,16 THE NEW ZEALAND GAZETTE No. 55

BOROUGH OF CROMWELL BOROUGH OF PUKEKOHE

RESOLUTION MAKINO SPECIAL RATE TOWN AND COUNTRY PLANNING ACT 1953

Water Reticulation Supplementary Loan (25 years), £1,500- Change of the Borough of Pukekohe District Scheme (Series St percent 3-Proposed Changes 3'J to 37) THAT, the Cromwell Borough Council does hereby resolve PUBLIC notice is hereby given that, pursuant to a resolution that the security for the repayment of the loan and the ,of the Council made on 17 August 1966, the Council has interest thereon shall be a special, annually recurring rate recommended that the operative district scheme be changed orf not more than 0·25d. in the £ on the rateable unimproved in respect of the matters listed in the Schedule hereto. value of :the Borough. The changes of the District Scheme, as now recommended R. J. FARQUHAR, Town Clerk. by the Council, have been deposited in the Council offices, Cromwell, 14 September 1966. Wesley Street, Pukekohe, and are there open for inspection by all persons interested therein, without fee, at any time 2045 when the offices are open to the public. Objection ,to the proposed changes of the district scheme may be made by way of written notice in form E, prescribed in the First Schedule to the Town and Country Planning MARLBOROUGH ELECTRIC POWER BOARD Regulations 1960, or to the like effect, marked "Objection to Scheme Change", and lodged at the office of the Council at any time, no later than 9 November 1966. An appropriate RESOLUTION MAKINO SPECIAL RATE form for use of objectors is available from the Council offices, or will he posted upon request. Sounds Reticulation Loan 1966, £50,000 At a later date every objection will be open for public IN pursuance and exercise of the powers vested in it in that inspection. Any person who wishes to support or oppose any behaM by the Local Authorities Loans Act 1956, the Electric objection will then be entitled to be heard at the hearing of Power Boards Act 1925, and all other powers and authorities objections, if he notifies the Town Clerk in writing within a it thereunto enabling, the Marlborough Electric Power Board period of which public notice will be given. hereby resolves as follows : "That, If.or the purpose of providing for the repayment of SCHEDULE principal, interest, and other charges of the Board's Sounds Map Amendments: Reticulation Loan 1966, £50,000 authorised to be raised by the Marlborough Electric Power Board under the above men­ Change No. tioned Acts for the purpose of further reticulating the 31. Franklin Road : zoning change. Marlborough electric power district, the Marlborough Electric 32. East Street: designation "school, public, existing Power Board makes and levys a special rate of thirty-eight primary." one-thousandths of one penny ( ·038d.) in the pound (£) upon the rateable value (on the basis of the capital value) 33. Wellington Street: designation "school, private, proposed on all rateable property in the · Marlborough electric power kindergarten." district. Such special rate to be an annual-recurring rate 34. Corner Harrington Avenue and West Street: designation during the currency of the said loan and to be payable "school, private, kindergarten." · yearly, on the 1st day of November in each and every 35. Graham Street: zoning change. year during the currency of the said loan, being a period of fifteen (15) years, or until the loan is repaid." 36. Ward Street: designation of additional land as "school, public, existing primary." B. JAMES, Secretary. 2047 37. Victoria Street and Jutland Road: designation "school, public----proposed primary." Dated at Pukekohe this 16th day of September 1966. N. E. ASHBY, '°]}own Clerk. QUEENSTOWN BOROUGH COUNCIL 2040 RESOLUTION MAKINO SPECIAL RATE

NOTICE is given that, pursuant to the Local Authorities Loans PYNE, GOULD, GUINNESS LTD. Act 1956, the Queenstown Borough Council hereby resolves as follows: "That, for the purpose orf providing the annual charges on TRUST AND EXECUTORSHIP DEPARTMENT a loan of £19,750, authorised to be raised by the Queenstown Borough Council under the above-mentioned Act for the In the matter of the Pyne, Gould, Guinness Limited Trust erection of a camp amenities block, the said Queenstown Act 1934 Borough Council hereby makes a special rate o:f O· 607348 pence in the pound upon the rateable value of all rateable I, Harman Warren, Secretary of Pyne, Gould, Guinness Ltd., property in this Borough of Queenstown. do solemnly and sincerely declare: "The special rate shall be an annual-recurring rate during 1. That the liability of the members is limited. the currency of the loan, and be payable half-yearly in each 2. That the authorised ca.pita! of the company is £1,000,000. and every year during the currency oif the loan, being a 3. That the number of shares issued is 750,000 ordinary period of twenty-five (25) years, or until the loan is fully paid shares, £1 each, fully paid up. off." 4. That there is an issue of £400,000 "A" and "B" perpetual R. C. DICK, Town Clerk. debenture stock, which ranks for payment after all creditors. 5. That the amount of all moneys received on account of Queenstown, 15 September 1966. estates is £2,851,203 17s. 3d. for the nine months from 30 2048 September 1965 to 30 June 1966. 6. That the amount of all moneys paid on account of estates is £2,254,081 8s. 7d. for the nine months from 30 September 1965 to 30 June 1966. W AIKOUAITI COUNTY COUNCIL 7. That the amount of the balance held on 30 June 1966 to the credit of the estate under administration is RESOLUTION MAKINO SPECIAL RATE £184,968 4s. 6d. 8. That the liabilities of the · company on 30 June 1966 Merton Water Supply Loan 1966, £15,000 last were £2,498,476. PURSUANT to the Local Authorities Loans Act 1956, the Debts owing to sundry persons by the company, viz­ Waikouaiti County Council hereby resolves as follows: "That, for the purpose df providing the annual charges on On judgement, nil. a loan of £15,000 authorised to be raised by the Waikouaiti On speciality, nil. County Council under the above-mentioned Act for provid­ On terminable debentures, nil. ing a water-supply scheme for the Merton water-supply On simple conitracts, £2,498,476. district, the ,said Waikouaiti County Council hereby m~kes On estimated liabilities, nil. a special rate of O· 39325 pence in the £ upon the rateable 9. That the assets of the company on that day were value of all rateable property of the Merton water-supply £4,720,189. district, comprising the land listed in the special roll pre­ And I make this solemn declaration conscientiously be· pared and authenticated for the said district; and that the lieving the same to be true and by virtue of the Oaths and special rate shall be an annual-recurring rate during the Declarations Act 1957. currency of the loan, and be payable yearly on the 15th day H. WARREN. of August in each and every year during the currency of the loan, being a period of 25 years, or until the loan is fully Declared at Christchurch, this 16th day of 'September 1966, paid off." before me: C. B. MARSHALL, Dated at Waikouaiti this 14th day of September 1966. A Justice of the Peace in and for the Dominion K. L. PEARSON, County Clerk. of New Zealand. 2054 2055 26 SEPTEMBER . THE NEW ZEALAND GAZETTE 1517

NEW ZEALAND GOVERNMENT PUBLICATIONS BULLETIN No. 103 GOVERNMENT BOOKSHOPS New Zealand - American Fiordland Expedition. Compiled by A. L. POOLE. Price 7s. 6d. · A selective range of Government publications is available from the following Government Bookshops: BULLETIN No. 104 Wellington: Mulgrave Street Private Bag Telephone 46 807 A Statistical Study of Linen Flax Crop Records. By G. M. Auckland: State Advances Bldg., Rutland Street WRIGHT. Price 2s. 6d. P.O. Box 5344 Telephone 22 919 Christchurch: 130 Oxford Terrace BULLETIN No. 105 P.O. Box 1721 Telephone 50 331 List of New Zealand Polychaetes. Based on the manuscript Dunedin: Corner of Water and Bond Streets of the late Sir William Benham. By MARION L. FYFE. P.O. Box 1104 Telephone 78 703 Price 5s. Hamilton: Alma Street Telephones 80 102 P.O. Box 857 80 103 Wholesale Retail Mail Order BU:DLE'I1IN No. 106 Postage: All publications are post or freight free by second­ Aphids of New Zealand. By W. CorrER. Price 42s. class surface mail or surface freight. Postage or freight is extra when publications are forwarded BULLETIN No. 107 by first-class surface mail, by air mail, or by air freight. An Eco1ogical Study of Tussock Grasslands, Hunter's Hills, Call, write, or phone your nearest Government Bookshop South Canterbury. By A. P. BARKER. Price 6s. for your requiiements. Plant Virus Diseases in New Zealand. By E. E. CWMBERLAIN. Price: Quarter-cloth, 15s.; full cloth, 20s. THE NEW ZEALAND GAZETI'E BULLETIN No. 109 Sllhscriptions-The subscription is at the rate of £7 per A Catalogue of the Thynninae (Tiphiidae, Hynunaptera) of calendar year, including postage, payable in advance. 'Single copies available as issued. Australia and Adjacent Areas. By B. B. GIVEN. Price 6s. The price of each Gazelle varies and is printed thereon. BULLETIN No. '110 The New Zealand Gazeue is published on Tbursda) evening of each week, and notices for insertion must be Evaluation of Exterior House Paints by Panel Tests. By received by the Government Printe1 before 12 o'clock of the G. CHAMBERLAIN. Price 6s. 6d. day preceding publication. BULLETIN No. 111 Advertisements are charged at the rate of Is. per line. The number of insertions required must be "vritten across The Storage of Apples and Pears. By C. A. S. PADFIELD. the face of the advertisement. Price 8s. 6d. All advertisements should be written on one side of the paper, and signatures, etc., should be written in a legible hand BULLETIN No. 112 Dairy-farm Survey of Waipa County, 1940-41 to 1949-50. By J. B. HUTTON. Price 6s. 6d. STATlJTORY REGULATIONS Under the Regulations Act 1936, statutory regulations of BULLETIN No. 113 general legislative force are no longer published in the New The Academic Record of Science Students in the University Zealand Gazette, but are supplied under any one or more of of New Zealand. By I. D. DICK, R. M. WILLIAMS, and the following arrangements: DERMOT STRAKER. Price 6s. 6d. ( 1) All regulations serially as issued (punched for filing) subscription £3 per calendar year in advance. BULLETIN No. 114 (2) Annual volume (including index) bound in buckram, Diseases and Pests of Peas and Beans in New Zealand, and 50s. per volume. (Volumes for years 1936-37 and Their Control. By R. M. BRIEN, E. E. CHAMBRLAIN and 1939-42 are out of print.) Others. Price 9s. 6d. (3) Separate regulations as issued. The price of each regulation is printed thereon. BULLETIN No. 115 Trace-element Deficiencies of Fruit Crops in New Zealand. By E. G. BOLLARD. Price 6s. 6d. GENERAL PUBLICATIONS SCIENTIFIC PUBLICATIONS BULLETIN No. 116 A Manual of the Spores of New Zealand Pteridophyta. MANUAL OF NEW ZEALAND MOLLUSCA (ATLAS OF By W. F. HARRIS. Full bound. Price 23s. PLATES) By HENRY SUTER Cloth bound. Price 35s. BULLETIN No. 117 Geothermal Steam for Power in New Zealand. Compiled by CATALOGUE OF THE PLANTS OF NEW ZEALAND L. J. GRANGE. 102 pages, plus 4 maps. Illustrated. Price 15s. Indigenous and Naturalised Species. BULLETIN No. 118 By T. F. CHEESEMAN Price ls. Shipment of Chilled Beef 1952. By H. H. LAW and N. W. New Zealand Board of Science and Art VERE-JoNES. Price: Quarter-cloth, 10s.; paper cover, 7s. 6d. Bulletin No. 1-NEW ZEALAND BROWN COALS, with Special Reference to their Use in Gas-producers. By H. BULLETIN No. 119 RAND and W. 0. R. GILLING, National Research Scholars, An investigation into the Manufacture of Fused Calcium­ Education Department. Price 2s. Magnesium Phosphate Fertiliser in New Zealand. By W. M. BILLINGHURST and w. s. NICHOLSON. Price 2s. 6d. Bulletin No. 2-HISTORY OF THE PORTOBELLO­ MARINE FISH-HATCHERY. By the Hon. GEo. M. BULLETIN No. 120 THOMPSON. Illustrated. Price 7s. 6d., paper cover. Bibliography of New Zealand Entomology, 1875-1952. By Manual No. 6-PLACE NAMES OF BANKS PENINSULA. DAVID MILLER. Price 20s. By J. C. ANDERSEN Cloth, 13s. 6d. BULLETIN No. 122 Manual No. 7-BRACHIOPOD MORPHOLOGY. By the General Account of the Chatham Islands 1954 Expedition. late Dr J. A. THOMPSON Cloth, 17s. By G. A. KNOX. Price 12s. 6d. Department of Scientific and Industrial Research BulJetins BULLETIN No. 123 BULLETIN No. 99 Physics of the New Zealand Thermal Area. By C. J. The Poisonous Plants in New Zealand. By H. E. CONNOR. BANWELL, E. R. COOPER, G. E. K. THOMPSON, and K. J. Price 3s. 3d., paper cover. MCCREE. Price 15s. BULLETIN No. 100 BULLETIN No. 124 Catalogue of the Diptera of the New Zealand Sub-region. Botanical Survey of Experimental Catchment, Taita, New By D. MILLER. Price 13s. 6d. Zealand. By A. P. DRUCE. Price 15s. BULLETIN No. 102 BULLETIN No. 125 A Revision of the Melolonthinae of New Zealand. Part I: The Mangrove and Salt-Marsh Flats of the Auckland The Adult Beetles, by B. B. GIVEN. Part II: Final Instar Isthmus. By v. J. CHAPMAN and J. w. RONALDSON. Price Larvae, by J.M. HAY and B. B. GIVEN. Price 12s. 15s. 1518 THE NEW ZEALAND GAZE'ITE No. 55

BULLETIN No. 126 BULLETIN No. 4 Scientific and Engineering Manpower in New Zealand Processing Machine for Artists' Brush Heads. By F. PuCH. Price 2s. 9d. Industry. By J. T. O'LEARY and ROBERT H. SCHAEFFER. Arable Farm Crops of New Zealand. By J. W. HADFIELD. Price 7s. 6d. Price 28s. 6d. BULLETIN No. 5 BULLETIN No. 127 Price: Paper cover, 7s. 6d.; quarter-cloth, lOs. White Island. By w. M. HAMILTON and I. L. BAUMGART. BULLETIN No. 6 Price 8s. Iron Ore Resources of New Zealand. By J. LUKE. Price 2s. BULLETIN No. 10 BULLETIN No. 128 A Users Directory of New Zealand Coals. By J. V. Acalypterate Diptera of New Zealand. By R. A. HARRISON. ELPHICK. Price 3s. Price 45s. BULLETIN No. 12 Proceedings of the Conference on Soil Mois,ture held at BULLETIN No. 129 Dominion Physical Laboratory, September 1954. Price The Appleby Experiments. A series of fertiliser and cool­ 12s. 6d storage trials with apples in the Nelson district, New BULLETIN No. 16 Zealand. Price 12s. 6d. The Rabbit Problem in New Zealand. By WALTER E. HAWARD. Price 4s. BULLETIN No. 130 The Earthworm Fauna of New Zealand. By K. E. LEE. BULLETIN No. 19 Price 60s. Utilisation of Coal in New Zealand 1920-1955. By D. S. NICHOLSON. Price 7s. 6d. BULLETIN No. 131 BULLETIN No. 20 The Wheat Varieties of New Zealand. By G. M. MCEWAN, The Proiperties of Some Foundry Sands Found in the Price 3s. Auckland Area. By E. D. BURT and A. P. NEYLAND. Price 3s. BULLETIN No. 132 BULLETIN No. 22, 1959 Bibliography of New Zealand Tussock Grasslands. By Contributions to Marine Microbiology. Compiled by T. M. HELEN M. DRUMMOND and E. H. LEATHAM. Price 4s. SKERMAN. Price 10s. 6d. BULLETIN No. 24, 1959 BULLETIN No. 133 Diseases and Pests of Onions in New Zealand and Their An Investigation of New Zealand Pozzolans. By R. A. Co1111trol. By R. M. BRIEN, E. E. CHAMBERLAIN, D. W. DYE, KENNERLEY and J. CELLAND. Price 8s. R. A. HARRISON, and H. C. SMI1H. Price 2s. BULLETIN No. 134 BULLETIN No.. 25 Fellmongers Handbook. By F. W. WooDROFFE and M. S. New Zealand Coals: Their Geological Setting and its CARIE. Price 12s. 6d. Influence on their Properties. By R. P. SUOOATE. Price 12s. 6d. BULLETIN No. 27 The European Wasp (Vespula Germanica Fab.) in New BULLETIN No. 135 Zealand. By C. R. THOMAS. Price 1Os. Lake Monk Expedition. An Ecological Survey in Southern BULLETIN No. 28, 1960 Fiordland. By T. RINEY and Others. Price 8s. 6d. Volcanoes of Tongariro National Park (A New Zealand Geological Survey Handbook). By D. R. GREGG. Price 7s. 6d. BULLETIN No. 136 BULLETIN No. 32, 1961 The Hot Springs and Geothermal Resources of Fiji. By Hauxi1te Deposilt!s in NorthLa!nd. Price: 10s. J. HEALY. Price 6s. 6d.

BULLETIN No. 137 Little Barrier Island (Hauturu). By W. M. HAMILTON. Price 30s. CONTENTS BULLETIN No. 138 PAGE Hydrology of New Zealand Coastal Waters (1955). By D. M. GARNER. Price 12s. 6d. ADVERTISEMENTS 1512 BULLETIN No. 139 APPOINTMENTS 1491 Biological Results of the Chatham Islands 1954 Expedition. BANKRUPTCY NOTICES 1511 Price 25s. DEFENCE NOTICES ..... 1491 BULLETIN No. 140 New Zealand IGY Antarctic Expeditions, Scott Base and LAND TRANSFER ACT NOTICES 1512 Hallet Station. By T. HA1HERTON. Price 15s. M1SCELLANEOUS- BULLETIN No. 142 Bo1bby Calf Marketing Regulations: Notice 1501 Citrus Oanker Regulations: Notice 1501 Fauna of the Ross Sea- Customs Tariff : Notices ...... 1505 Part 1 : Ophiuroidea. By H. BARRACLOUGH FELL. Fire Services Act: Notice ...... 1496 Price 15s. Heavy Motor Vehicle Regulations: Notices '1499 Industrial Conciliation and Arbitration Act: Notice ,1500 BULLETIN No. 146 Land Districts, Land Reserved, Revoked, etc. 1495, 149·8 Maori Affairs Act: Notices 1498 Eriococcidae (Homoptera: Coccoidea) of New Zealand. By Meat Act: Notice 1500 J. M. HoY. Price 25s. Meteorological Table 1508 Mining Act : Notice ...... •1507 BULLETIN No. 147 Motor Drivers Regulations: Notices 149'3 The Fauna of the Ross Sea- New Zealand Geographic Board Act: Notice 1502 Noxious Weeds Act: Notices ...... IJ.500 Part 2: Scleractinian Corals. By DoNALD F. SQUIRES. New Oaths and Declarations Act: Notice 1493 Zealand Oceanographic Institute Memoir No. 19. Price Officiating Ministers: Notice iJ.493 3s. 6d. Potato Board EJlection ...... 1500 Public Works Act: Land Taken, etc. 1495, 1496 Regulations Act: Notice 15

Price 2s. BY AUTHORITY: R. E. OWEN, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1966