No. 31 1159

THE GAZETTE

Published by Authority

WELLINGTON: THURSDAY, 26 JUNE 1969

Land Taken for Road in Block XVI, Mahurangi Survey A. R. P. Being District, Rodney County o 0 5.4 Part B. 9 Block; coloured blue on plan. AR.THUR PORRI'IT, Governor-General o 0 16.5 Part Wharekahika 18K 11 Block; coloured orange on plan. A PROCLAMATION As the same are more particularly delineated on the plan PURSUANT to the Public Works Act 1928, I, Sir Arthur Espie marked M.O.W. 22597 (S.O. 5755) deposited in the office of Porritt, Baronet, the Governor-General of Ne~ Ze~land, the Minister of Works at Wellington, and thereon coloured hereby proclaim and declare that the land descnbed In the as above-mentioned. Schedule hereto is hereby taken for road; and I also declare that this Proclamation shall take effect on and after the Given under the hand of His Excellency the Governor­ 30th day of June 1969. General, and issued under the Seal of New Zealand, this 5th day of June 1969. [L.S., PBRCY B. ALLEN, Minister of Works. SCHEDULE GOD SAVE THE QUEEN! NORm AUCKLAND LAND DISTRICT ALL that piece of land containing 1.5 perches situated in Block (P.W. 72/35/4/0; 0.0.72/35/4/4/11) XVI, Mahurangi Survey District, Nortlh Auckland R.D., and being part Tungutu Block; as the same is more particularly delineated on the plan marked M.O.W. 23240 (S.O. 45982) Easement over Land Taken for Drainage Purposes in Block deposited in the office of the Minister of Works at Wellington, XV, Rangiora Survey District, and Block 111, Christchurch and thereon ooloured yellow. Survey District, Eyre County Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 5th day of June 1969. AR11IUR PORRITT, Governor-General [L.S., PBRCY B. ALLEN, Minister of Works. A PR.OCLAMATION PURSUANT to the Public Works Act 1928, I, Sir Arthur Espie GOD SA VB THE QUEEN! Porritt, Baronet, the Governor-General of New Zealand, (P.W. 34/1935; D.O. 15/11/0/45982) hereby proclaim and declare that an easement is hereby taken for drainage purposes over the land described in the Schedule hereto, vesting in the Chairman, Councillors, and Inhabitants of the County of Eyre from and after the 30th day of June Land Taken for Road in Block. VI, Matakaoa Survey District, 1969 the full and free right, liberty, licence, and authority in perpetuity to lay, construct, place, reconstruct, inspect, cleanse, repair, renew, and maintain a line of pipes or an open drain along, under, or over the said land, with the right for the AR11IUR PORRI'IT, Governor-General servants, agents, workmen, licensees, and invitees of the Chair­ A PROCLAMATION man, Councillors, and Inhabitants of the County of Eyre to PURSUANT to the Public Works Act 1928, I, Sir Artlhur Espie go, pass, and repass, with or without horses or other animals Porritt, Baronet, the Governor-General of New Zealand, or vehicles, over the said land, and to use the said line of hereby proclaim and declare that the land described in the pipes or open drain for the unimpeded conveyance of water. Schedule hereto is hereby taken for road as from the date hereinafter mentioned; and I also declare that this Proclama­ SCHEDULE tion shall take effect on and after the 30th day of June 1969. CANTERBURY LAND DISTRICT ALL those pieces of land situated in the Canterbury Registra­ SCHEDULE tion District describ~d as follows: GISBORNE LAND DISTRICT A. R. P. Being ALL those pieces of land situated in Block VI, Matakaoa o 0 0.3 Part Lot 2, D.P. 21376, being part Rural Section Survey District, Waiapu County, Gisborne R.D.• described as 413; colloured sepia, edged sepia, on plan M.O.W. follows: 21602 (8.0. 10774). 1160 THE NEW ZEALAND GAZETTE No. 37

A. R. P. Being western comer of Lot 5, D.P. 32102, situated in Block XIV, o 0 18.9 Part Lot 1, D.P. 20665, being part Rural Section Komakorau Survey District; including all adjoining and inter­ 406; coloured sepia, edged sepia, on plan M.O.W. vening places, lands, reserves, tracks, roads, lakes, rivers, 21602 (S.O. 10774). streams, and watercourses. As the same is more particularl} o 0 26 } Parts Rural Section 37428; coloured sepia on plan delineated on the plan marked M.O.W. 23236 (S.O. 44824, o 0 32.6 M.O.W. 21601 (S.O. 10744). two sheets) deposited in the office of the Minister of Works at 1 1 0.6 Part Rural Section 37429; coloured orange on plan Wellington, and thereon coloured r:ed. M.O.W. 21601 (S.O. 10744). Given under 1Jhe Ihand of His Excellency the Governor­ All situated in Block XV, Rangiora Survey District. General, and issued under the Seal of New Zealand, this 111Jh day of June 1969. A. R. P. Being o 0 15.4 Part Lot 2, D.P. 20665, being part Rural Section [L.S.] PERCY B. ALLEN, Minister of Works. 406; coloured blue on plan M.O.W. 21602 (S.O. Goo SA VB THE QUEEN! 10774) . (P.W. 71/2B/2/0; D.O. 71/2B/5/0) Situated in Block XV, Rangiora Survey District, and Block III, Christchurch Survey District. A. R. P. Being Additional Land at Levin Taken for the Purposes of the o 0 23.9 Part Lot 1, D.P. 20723, being part Rural Section Wellington-Foxton Railway and for Street Diversion in 414; coloured blue on plan M.O.W. 21602 (S.O. Connection Therewith 10774). ARTHUR PORRITT, Governor-General Situated in Block III, Christchurch Survey District. A PROCLAMATION As the same are more particularly delineated on the plans deposited in the office of the Minister of Works at Wellington, PURSUANT to the Public Works Act 1928, I, Sir Arthur Espie and thereon marked and coloured as above-mentioned. Porritt, Baronet, the Governor-General of New Zealand, hereby proclaim and declare that the additional land described in the Given under 1Jhe hand of His Excellency the Governor­ First Schedule hereto is hereby taken for the purposes of the General, and issued under the Seal of New Zealand, this Wellington-Foxton Railway; and that the land described in the 5th day of June 1969. Second Schedule hereto is hereby taken for street diversion in [L.s.] PERCY B. ALLEN, Minister of Works. connection therewith. Goo SAVE THE QUEEN! FIRST SCHEDULE (P.W. 71/14/3/0; D.O. 40/61) WELLINGTON LAND DISTRICT For Railway Defining the Middle Line of a Further Portion of the Hamilton ApPROXIMATE area of the piece of additional land taken: Eastern Bypass Motorway in Blocks XIII and XIV, 8.1 perches. Komakorau Survey District, City of Hamilton and County Being part street, passing through Horowhenua No. 10, of Waikato, and Previous Proclamation Revoked Block I, Waiopehu Survey District; coloured green, edged green. ARTHUR PORRITT, Governor~General Situated in Borough of Levin (S.O. 27707). A PROCLAMATION SECOND SCHEDULE PURSUANT to section 4 of the Public Works Amendment Act 1947, I, Sir Arthur Espie Porritt, Baronet, the Governor­ WELLINGTON LAND DISTRICT General of New Zealand, hereby revoke the Proclamation For Road Diversion dated the 17th day of October 1967, and published in Gazette, ApPROXIMATE area of the piece of land taken: 8.1 perches. 26 October 1967, Vol. III, p. 1857, defining the middle line of a further portion of the Hamilton Eastern Bypass Motorway, Being part railway land (part Wellington-Foxton Railway); and hereby proclaim and declare that the middle line of a and being part Horowhenua No. 10, Block I, Waiopehu Survey further portion of the Hamilton Eastern Bypass Motorway shall District; coloured sepia. be that defined and set forth in the Schedule hereto; and I also Situated in Borough of Levin. (S.O. 27707). declare 1Jhat this Proclamation slhall affect only the lands As the same are more particularly delineated on the plan situated within the limits of the area shown, coloured red, on marked L.O. 23770 deposited in the office of the Minister the plan marked M.O.W. 23236 (S.O. 44824, two sheets) of Railways at Wellington, and thereon coloured as above­ referIed Ito in the said Schedule. mentioned. Given under the hand of His Excellency the Governor­ SCHEDULE General, and issued under the Seal of New Zealand, this SoU1H AUCKLAND LAND DISTRICT 20th day of June 1969. CoMMENCING at a point on the north-eastern side of Te Rapa [L.s.] J. B. GORDON, Minister of Railways. Road approximately 21.5 chains north-west of the Pukete Goo SAVE THE QUEEN! Road - Te Rapa Road intersection and proceeding easterly generally for a distance of approximately 3.75 miles, passing (N.Z.R. L.O. 10813/63) in, into, through, or over the following lands, namely, Allot­ ment 354, Pukete Parish (C.T. 2A/705), part Allotment 22, Pukete Parish (C.T. 560/203), part Allotment 26A, Pukete Crown Land Set Apart as Provisional State Forest Land Parish (C.T. 455/181), part Allotment 26, Pukete Parislh (D.P. 15425) (C.T. 340/159), part Lot 2, D.P. 10789 (C.T. 341/148), ARTHUR PORRITT, Governor-General part Lot 2, D.P. S. 435 (C.T. 1003/21), Allotment 27, Pukete Parish (C.T. 560/206), part Lot 1, D.P. 7609 (C.T. 90/1498), A PROCLAMATION Lot 4, D.P. S. 2398 (C.T. 1023/244), Lot 2, D.P. S. 2398 (C.T. PURSUANT to section 18 of the Forests Act 1949 I Sir Arthur 1202/51), Lot 3, D.P. S. 2398 (C.T. 1200/272), Lot 1, D.P. Espie Porritt, Baronet, the Governor-General of'N~w Zealand, 36604 (C.T. 960/17), Lot 3, D.P. 36604 (C.T. 556/186), part hereby set apart the Crown land described in· the Schedule Lot 2, D.P. S. 2236 (C.T. 60/1189), Lot 1, D.P. S. 5910 (C.T. hereto as provisional State forest land. 1494/59), part Lot 3, D.P. S. 2236 (C.T. 60/1190), Lot 5, D.P. S. 11525 (C.T. 554/163), Lot 3, D.P. 15895, and part Lot 2, SCHEDULE D.P. 21790 (C.T. 5A/ 1052), part Lot 5, D.P. 15895 (C.T. NELSON LAND DISTRICT-NELSON CoNSERVANCY 1200/142), part Lot 6, D.P. 15895 (C.T. 10/759), part Lot 8, Buller County D.P. 8603 (C.T. 314/166), part ]jot 9, D.P. 8603 (C.T. 319/294), Lot 1, D.P. S. 9065 (C.T. 4B/682), Lot 1, D.P. 8603 SECTION ~5 .(formerly part Section 23), Block V, Oparara (C.T. 293/280), part Lot 4, D.P. 12521 (C.T. 1406/10), Lots Survey DIstnct: area, 264 acres, more or less. As shown on 2, 3, 4, 5, 6, 7, 8, 9, and 10, D.P. S. 8347 (C.T. 30/1095), Lot plan No. S. 12/2 deposited in the Head Office of the New 1, D.P. S. 8437 (C.T. 4A/155), Lot 5, D.P. 32102 (C.T. 823/36), Zealand Forest Service at Wellington, and thereon edged red Lot 2, D.P. 32102 (C.T. 823/39), Lot 3, D.P. 32102 (C.T. (S.O. Plan 10776). 823/37), Lot 4, D.P. 32102 (C.T. 823/38), Lot 1, D.P. 32102 Given under the hand of His Excellency the Governor­ (C.T. 823/36), .and part Allotment 183, Kirikiriroa Parish (C.T. General, and issued under the Seal of New Zealand 92/169); all SItuated in Blocks XIII and XIV, Komakorau this 16th day of June 1969. ' Survey District, in the City of Hamilton and County of [L.s.] DUNCAN MAcINTYRE, .Ministe;r of Forests. Waikalto, and terminating at a point on the northern boundary Goo SA VB THE QUEEN! of Carr's Road approximately 3.2 chains from the south- (F.S. 9/4/186, 6/4/98; L. and S. H.O. 10/97/63) 26 JUNE THE NEW ZEALAND GAZETTE 1161

Crown Land Set Apart as Permanent State Forest Land Christchurch Survey District, to terminate at Belfast at the point marked "B" on tlhe said plan, being t'he junction of the said motorway with State Highway No.1; as the same is ARTHUR PORRITT, Governor-General more particularly delineated on the plan marked M.O.W. 23300 A PROCLAMATION (C.R. 94/1) deposited in the office of the Minister of Works PURSUANT to section 18 of the Forests Act 1949, I, Sir Arthur at Wellington, and thereon edged red. Espie Porritt, Bar-onet, the Govemor-General1of New Zealand, Dated at Wellington this 23rd day of June 1969. hereby set apart the Crown land described in the Schedule P. J. BROOKS, Clerk of the Executive Council. hereto as permanent State forest land. (P.W. 71/14/3/0; D.O. 40/61)

SCHEDULE WESTLAND LAND DISTRICT-WESTLAND CONSERVANCY Directing the Sale of Land in Block XVI, Ngaruroro Survey WESTLAND COUNTY District, Hawke's Bay County RESERVE 2131 (formerly part Reserve 1177), situated in Block XV, Kaniere Survey District: area, 533 acres 1 rood, more ARTHUR PORRITT, Governor-General or less. (S.O. Plan 5384.) ORDER IN COUNCIL As shown on plan No. S. 58/2 deposited in the Head Office of the New Zealand Forest Service at Wellington, and thereon At the Government Buildings at Wellington this 3rd day of edged red. June 1969 Given under the hland of His ExcelLency Jthe Governor­ Present: General, and issued under the Seal of New Zealand, this THE RIGHT HON. J. R. MARSHALL PRESIDING IN COUNCIL 16th day of June 1969. PURSUANT to the Public Works Act 1928, His Excellency the [L.s.] DUNCAN MAcINTYRE, Minister of Forests. Governor-General, acting by and with tihe advice and consent of the Executive Council, hereby directs the sale of the land GOD SAVE THE QUEEN! described in the Schedule hereto, such land being no longer (P.S. 9/5/204, 6/5/19; L. and S. H.O. 4/176) required for the purpose for which ~t was acquired.

SCHEDULE HAWKE'S BAY LAND DISTRICT Appointing Two Members of the National Roads Board ALL :that piece of land containing 21.4 perches situated in Block XVI, Ngaruroro Survey District, Hawke's Bay County, ARTHUR PORRITT, Governor-General Hawke's Bay R.D., being part Lot 1, D.P. 3273, being part ORDER IN COUNCIL Block 84, Maraekakaho Crown Grant District; as the same is more particularly delineated on the plan marked M.O.W. 22480 At the Govemment Buildings at Wellington this 10th day of (S.O. 5754) deposited in the office of the Minister of Works February 1969 at Wellington, and tlhereon coloured sepia, edged sepia. Present: P. J. BROOKS, Clerk of the Executive Council. THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL (P.W. 40/745; D.O. 16/80/3) PURSUANT to section 3 of the National Roads Act 1953, His Excellency the Governor-Gener~l, acting. by and with. the advice and consent of the Executive Councll, hereby appomts, as from 10 February 1969, Basil Colmar Campbell, Esq., Boundaries of Bay of Islands County and Kaikohe Borough Director Road Transport Division, Ministry of Transport, Altered and Fr~erick Alexander Langbein, Director of Roading, Ministry of Works, to be members of the National Roads ARTHUR PORRITT, Governor-General Board. ORDER IN COUNCIL P. J. BROOKS, Clerk of the Executive Council. At the Government House at Wellington this 23rd day of (P.W. 62/25) June 1969 Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL PURSUANT to the Local Government Commission Act 1967, His Land and Portions of Public Highway Declared to be a Excellency the Governor-General, acting by and with the Motorway in Block XV, Rangiora Survey District, Eyre advice and consent of the Executive Council, hereby makes County, and Block III, Christchurch Survey District, the following order. Waimairi County ORDER ARTHUR PORRITT, Governor-General 1. This order slhall come into force on 1 April 1970. ORDER IN COUNCIL 2. The area described in the First Schedule hereto shall be excluded from Bay of Islands County and included in Kaikohe At the Government House at Wellington this 23rd day of Borough. June 1969 3. The area described in the Second Schedule hereto shall be Present: excluded from Kaikohe Borough and included in Bay of Islands HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL County. _ PURSUANT to section 3 of the Public Works Amendment Act 4. The alteration of the boundaries of the said county and 1947, His Excellency the Governor-General, at the request of said borough, referred to in clause 2 hereof, shall be deemed the National Roads Board, and acting by and with the advice to have been effected under the Municipal Corporations Act and consent of the Executive Council, hereby orders and 1954. declares that the land and portions of public ihigihway described 5. The alteration of the boundaries of the said borough and in the Schedule hereto shall, on and after the date of this said county, referred to in clause 3 hereof, shall be deemed to Order in Council, be a motorway. have been effected under the Counties Act 1956.

SCHEDULE FIRST SCHEDULE CANTERBURY LAND DISTRICT ALL that area in the North Auckland Land District, Bay of Islands County, containing 22.7 perches, more or less, bounded ALL that land and those portions of public highway situated in by a line commencing at tihe south-western comer of an area Block XV, Rangiora Survey District, Eyre County, and Block of 30 perches, more or less, declared street by New Zealand III, Christchurch Survey District, Waimairi County, Canterbury Gazette, 1965, page 1164, and shown on M.L. Plan 14453, R.D., being part of the Christchurdh Nortihern Motorway in Block XV, Omapere Survey District, and proceeding north­ (Belfast-Pinehaven section) commencing at a point approx­ westerly bearing 317 0 54' distance 386.98 links, bearing 328 0 40' imately 5 chains south of Neeves Road, marked "A" on the distance 412.46 links, bearing 328 0 46' to the intersection of plan hereinafter mentioned, and proceeding thence in a the last-mentioned bearing with a line bearing 324 0 26' from generally southerly direction through or over Block XV, the point of commencement; thence south-easterly bearing Rangiora Survey District, and through or over Block III, 144 0 26' to the point of commencement. ·1162 THE NEW ZEALAND GAZETTE No. 37

SECOND SCHEDULE Appointing the Deputy Transport Licensing Appeal Authority ALL that area in tlhe North Auckland Land District, Kaikohe and Deputy Transport Charges Appeal Authority under the Borough, containing 12.1 perches, more or less, bounded by a Transport Act 1962 line commencing at a point bearing 105 0 23' distant 515.30 links from the eastern side of Taheke Road, the said line ARTHUR PORRITT, GovernDr-General forming tlhe northern boundaries of Tuhuna 15A and 15c 2B Blocks, in Block XV, Omaper,e Survey District, and proceeding PURSUANT to' section 158 of the Transport Act 1962, His south-easterly bearing 148 0 29' distance 423.43 links, bearing Excellency the Governor-General hereby appoints 148 0 46' to the northernmost corner of the area lof 22.7 perches, Kendrick Gee Archer, of Chris'tchurch more or less, described in the First Schedule and north-westerly to' be tlhe Deputy Transport Licensing Appeal AuthDrity and bearing 324 0 26' to the intersection of the last-mentioned bear­ 0 Deputy Transport Charges Appeal Authority until the 31st day ing witlh a line bearing 150 30' from the point of commence­ Df January 1970. ment; thence along a line bearing 330 0 30' to the point of commencement. As wiltness the hand of His Excellency the Governor-General this 17th day of June 1969. P. J. BROOKS, Clerk of the Executive Council. J. B. GORDON, Minister of Transport. (I.A. 176/272/0

Appointment of Consul-General for Israel in New Zealand Exempting Land in the Westland Land District from the Operatl'on of Part III of the Coal Mines Act 1925' HIS Excellency the GDvernDr-General directs it itO' be nDtified that Her Majesty's Exequatur in respect of the appointment of ARTHUR PORRITT, Go'VernOir-Gooeral Mr David I. Marmor PURSUANT {o IsedtJiion '167 'Of Ithe OOiail M!ines 'Act 1925, I, SiT as Consul-General of Israel in New Zealand has been issued. Arthur Espie POlrr~tt,B!aflOirret, the Ooverfllor-Gene/rial 100f New Dated at Wellington this 16th day of June 1969. Zealand, do hereby eX'empt Ithe land desorlibed lin Ithe Sdhedulle hereto from It!he 10peraJ1Jion of Paiit III of ~he Isatid A!ct. KEITH HOLYOAKE, Minister of External Affairs.

SCHEDULE Appointment of Honorary Consul for the Netherlands ALL thalt Me!a of !land Isvtualted in Ithe BOirough 'of Brunner being Lot 6, D.P. 1013, and being part Section 113 of Square 119, slitualted in Block IX, Mawneflanui Survey U~s\tI1ilctt: area, 1 HIS Excellency the GDvernor-General directs it Ito be notified ]1ood 6.6 perches, mOlre!or less, heting part 'Of !the landcompriS'ed that the appointment of and descrilbeid in cerltifioa1te of title, Voll'ume 1B, fo[li'O 69'4, Mr J. Maurice Smith WestJI1and Regliistry; 'Save and excepting for Her Majeslty the . as Honorary Consul fDr the Netherlands at Dunedin has been Queen al[ seams OIr beds of coal aJnd laill olther minerals and provisiDnally recognised. mellJai1ls,and Teserving Ito Her'Maj'esty the Queen and all peI1S!ons lawfully entitled to work the said coal, minerals, and metals Dated at Wellington this 20th day of June 1969. a right of ingress, egress, and regress under the said land. KEITH HOLYOAKE, Minister of External Affairs. As witness the band 'Of [Hr~s Excellency the OovernJo'r-Generail I~is 12th day IOf JUine 1969. T. P. SHAND, MlilJ:1iiJster;eyf Minels. Appointment of Temporary Magistrate (Mfules 6/6/204) PURSUANT to section 10 of the Magistrates' Court Act 1947, His Excellency the GovernDr-General has been pleased to appoint Exempting Land in the Westland Land District from the Ernest Albert Lee, Esq. Operation of Part III of the Coal Mines Act 1925 of Christchurch, !tD be a Stipendiary Magistrate to' exercise civil and criminal jurisdictiDn within New Zealand, to hDld and ARTHUR PORRITT, GDvetnDr-General exercise the duties of this office from and inclusive of the 1st PURSUANT 11:10 se!ctilon 167 of the COiail Mimes Act 1925, I, Sir day of April 1969. Arthur Espie Porritt, BarDnet, tlhe GovernDr-General Df New Dated at WeUington this 1st day of April 1969. Zeailand, do hereby exemplt the lanid desOIiilbed ~n the iSdhedulle J. R. HANAN, Minister Df Justice. hereto f!flom1:!he 'Operation 'Of Plarlt HI Df Ithe Isalid Adt. (P /F (5))

SCHEDULE ALL lthalt area of Iland ,siJtUiated :in the Borougho!f Brunner 'being Appointment of Members of Wanganui Borstal Parole Board SectiDns 18,1 and 1183, Town of Doibson, sliltUJaited in B[ock X, ArnoM Survey roilsi1:1riict :aI"eia, 2 Ifloodis, mDre or [ess.Part deeds PURSUANT to' sectiton 31 (3) of the Criminal Justice Act 1954 index M.S. 289 and being aU of 1ihe land oompriJsed and (as substituted by section 4 of the Criminal Justice Amendment described in certificates Df title, VDlume lA, folio 909, and Act 1961), His Excellency the Governor-General has been VDlume lA, foWiD 911 (limiJted as to' parcelsi), WeisitilaJDJd Regis1try pleased to appoint (S.D. IRIo!lll P~an 2/811). Graham Ashley Weir, of Wanganui, and As wirmes!s the hand lof Hlis EX'oelle.tJIcy !the GDvemor-Genefal Reweti Peehi, of Karioi tb1ils 12th day Df June 196'9. to be members of the Wanganui BDrstal Parole Board fDr a T.P. SHAND, iMini!ster of ,Milnes. period Df 3 years on and from 9 June 1969. (,Milnes 6/6/200; 6/6/203) Dated at Wellington this 11t1h day of June 1969. J. R. HANAN, Minister of ,Justice. (J. 21/5/10 (5)) Appointing the Air Services Licensing Appeal Authority under the Air Services Licensing Act 1951 Member of Saddle Hill Pest Destruction Board Appointed (Notice No. Ag. 10447) ARTHUR PORRITT,Governor-General Pl!RSUANT to' secti'on 33 of the Air Services Licensing Act' 1951, PURSUANT to section 44 of the. Agricultural Pests Destruction HIS Excellency the GDvernor-General hereby appoints Walter Act 1967, His Excellency the Governor.;General . has been Raymond Birks, of WellingtDn, SltipendiaryMagistrate, to' be pleased to' appoint· the Air Services Licensing Appeal Authority until tlhe 31st day John GDrdon ThDmson Shand of December 1969. t'D be a member of the Saddle Hill Pest Destruction Board. As witness the hand of His Excellency the GovernDr-General Dated at Wellington lthis 10th day of June 1969. this 17th day of June 1969. B. E. TALBOYS, Mi'nisterof Agriculture. J. B. GORDON, Minister .of Transport. (Ag. 20891A) 26 JUNE THE NEW ZEALAND GAZETTE 1163

Craigieburn State Forest Park Advisory Committee SCHEDULE TARANAKI LAND DISTRICT-TAUMARUNUI CoUNTy-MATIERE DOMAIN PuRSUANT to regulation 3 of !the State Forest Park Regulations 1969 tlhe Minister of Forests hereby notifies the setting up of SECTION 32, Block XV, Aria Survey District: area, 6 acres and the Craigieburn State Forest Park Advisory CO~n¥~tee; and 12 perches, more or less (S.O. Plan 3430) . hereby appoints nine members, whose names and lmtlal terms Dated at Wellington this 24th day of June 1969. of appointmenlt are as follows: DUNCAN MAcINTYRE, Minister of Lands. John Y10ung Morris, 1 year; (L. and S. H.O. 1/441; D.O. 8/41) Maurice John Fitzgerald, 2 years; Angus McKenzie, 2 years; Barry Wilfred Owen, 3 years; Thomas Mouat Cameron Hay, 3 years; Appointment of Temporary Customs Examining Place in New Douglas David McAlpine, 4 years; Zealand Fenton Alymer Westenra, 4 years; Ian Alexander McLeod, 5 years; and PURSUANT to section 32 of the Customs Act 1966, I hereby Thomas William Milliken, 5 years. appoint the following temporary examining place for the Dated at WeUington this 16th day of June 1969. examination by Ithe Customs of goods subject to the control of DUNCAN MAcINTYRE, Minister of Forests. the Customs. Situation Description of Temporary Examining (F.S. 36/6/22) Place 268-272 Tuam Street, Depot of Horton Bidwell and Co. Ltd. Chirstcihurch Appointment of Members of Ruakaka Domain Board Dated at Christchurch this 18t1h day of June 1969. F. O. SPACKMAN, Collector of Customs. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints Ian Frederick Crawford and Arthur John Sturge to be members of the Ruakaka Domain Board, Appointing Members of the Waitaki Catchment Commission North Auckland Land District, in place of Kenne/th John Boyd and Frank Alfred Sturge, resigned. PURSUANT to section 13 (5) (a) of the Soil Conservation and Dated at Wellington this 24th day of June 1969. Rivers Control Act 1941, the Soil Conservation and Rivers DUNCAN MAcINTYRE, Minister of Lands. Control Council hereby appoints the following to be members (L. and S. H.O. 1/594; D.O. 8/3/61) of the Waitaki Catchment Commission: John Scott, Esq., farmer, of Godley Peaks, Lake Tekapo, and Allan Arthur Innes, Esq., farmer, of Black Forest, Appointment of Members of Mokihinui Domain Board Fairlie (on the nomination of the Mackenzie County Council) ; WiJll]~am Lane McKenzie, Esq., farmer, of Kurow ('On the PURSUANT to the Reserves and Domains Act 1953, the Minister nJominatJi'on of the WlaJimate Oouuty Couno.iil); land of Lands hereby appoints Joseph Farrar Cameron, Esq., farmer, of Otematata, and J ames Patrick Carroll, William David Rutherford, Esq., farmer, of Duntroon James Wilfred Chandler, and (Ion ,the nominaltilon 'of itJhe WaJiJtaki Oounlty Council). Alexander Ross Kirkwood Dated at Wellington this 24th day of March 1969. to be members of the Mokihinui Domain Board, Nelson Land District, Buller County, in place of John Edward Marris, A. E. CLARK, Chairman. resigned, Detlef Peter Mumm, deceased, and James Alexander (P.W. 75/20) Lindsay Mitchell, deceased. Dated at Wellington this 24th day of June 1969. Extending the Duration of Licences Authorising the Bay of DUNCAN MAcINTYRE, Minister of Lands. Plenty Electric Power Board to Use Electric Lines within the (L. and S. H.O. 1/635; D.O. 8/3/25) Electric Power District and Outer Area of Such District

Members of Tongariro National Park Board Appointed! PURSUANT to the Eledtricity Act 1968, the Minister of Electricity hereby amends the Bay of Plenty Electric Power Board Electric Lines Licence 1959, as granted and amended by the Orders in PURSUANT to section 16 of the National Parks Act 1952, the Council specified in 1Ihe Schedule hereto, by extending the Minister of Lands hereby appoints duration of the said licence until the 31st day of January 1970. David Bruce Barkman, Lawrence Drake Bridge, SCHEDULE Marcus Rattray Fitchett, ORDERS IN CoUNCIL A'MENDED Kenneth Henley Miers, Andrew Murray, and Date of Order Gazette Reference James Humphrey Rose 1 July 1959 ...... 2 July 1959, No. 38, p. 863 to be members of !the Tongariro National Park Board, such 12 May 1965 ...... 20 May 1965, No. 26, p. 789 Board to hold office for a Iterm of 3 years from 16 August 1969. Dated at Wellington this 18th day of June 1969. Dated at Wellington this 20th day of June 1969. T. P. SHAND, Minister of Electricity, DUNCAN MAcINTYRE, Minister of Lands. (N.Z.E.D. 10/24/1) (L. and S. H.O. N.P. 3/4; D.O. T.N.P. 9) Additional Member of Hawea Pest Destruction Board (Notice No. Ag. 10448) Board Appointed to Have Control of the Matiere Domain PURSUANT to section 32 of (the Agricultural Pests Destruction PURSUANT to the Reserves and Domains Act 1953, the Minister Act 1967, tlhe Minister of Agriculture hereby publishes the of Lands hereby appoints following resolution, passed by the Hawea Pest Destruction Board on the 22nd day of April 1969. William Sydney Brears, Graham William Dickie, RESOLUTION James Albert Edwards. John Sydney Bailey Snuth, and THAT t1he number of elective members on the Hawea Pest Edward Maxwell Spooner Destruction Board be increased from five to six. to be the Matiere Domain Board to have control of the reserve Dated at Wellington this 19th day of June 1969. described in the Schedule hereto, subject to the pl1ovisions of B. E. TALBOYS, Minister of Agriculture. the said Act. as a public domain. (Ag. 20891A) 1164 THE NEW ZEALAND GAZETTE No. 37

New Zealand - Australia Free Trade Agreement PURSUANT to article 3 of the New Zealand - Australia Free Trade Agreement Act 1965, the products in the following list will be added to Schedule A of the agreement on 1 July 1969. Duties where applicable on these products in both Australia and New Zealand will be reduced and eliminated in accordance with the provisions of article 4 of the Agreement. Dated at Wellington this 26th day of June 1969. J. R. MARSHALL, Minister of Overseas Trade.

Additions to Schedule A-Effective from 1 July 1969

New Zealand Australian Tariff Description in Terms of New Zealand Tariff Tariff Item No. Item No.

10.07 Buckwheat, millet, canary seed, and grain sorghum; other cereals: Ex 10.07.100 10.07.01 Millet, canary seed, grain sorghum Ex 10.07.900 21.07 Food preparations not elsewhere specified or included: Ex 21. 07 . 900 21.07.11 Suet preparations in which suet predominates by weight over all other ingredients 27.09.00 Petroleum oils and oils obtained from bituminous minerals, crude 27.09 28.16 Ammonia, anhydrous or in aqueous solution: 28.16.01 Anhydrous 28.16.000 28.16.09 Other 36.07 Ferro-cerium and other pyrophoric alloys in all forms: 36.07 36.07.01 Prepared for use (for example, in mechanical lighters) 36.07.09 Other 58.01 Carpets, carpeting and rugs, knotted (made up or not): In the piece: Ex 58.01.100 58.01.12 Other Other kinds: 58.01.19 Other Ex 58.01. 900 58.04 Woven pile fabrics and chenille fabrics (other than terry towelling or similar terry fabrics of cotton falling Ex 58.04.100 within heading No. 55.08 and fabrics falling within heading No. 58.05): Ex 58.04.300 Of cotton: Ex 58.04.9 Other cotton fabrics: Other kinds: 58.04.29 Other (NOT INCLUDING fabrics ofa kind used to upholster furniture, fabrics containing sheep's or lambs' wool or fine animal hair, fabrics containing man-made discontinuous fibres and weighing more than 5-!- oz/yd II, and fabrics assembled by sewing, gumming, or otherwise) 68.11 Articles of cement (including slag cement), of concrete or of artificial stone (including granulated marble agglomerated with cement), reinforced or not: 68.11.05 Bricks or blocks (but not including "terrazzo" or similar slabs) suited for use in building construction Ex 68.11.000 and having dimensions not exceeding 24 in. by 8 in. by 8 in. 74.04 Wrought plates, sheets and strip, of copper: Worked: Other: 74.04.03 Of unalloyed copper Ex 74.04.1 Other kinds: . Ex 74.04.2 Other: Ex 74.04.990 74.04.09 Of unalloyed copper 74.04.11 Of brass and muntz metal 84.17 Machinery, plant and similar laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature such as heating, cooking, roasting, distilling, rectifying, sterilising, pasteurising, steaming, drying, evaporating, vapourising, condensing or cooling, not being machinery or plant of a kind used for domestic purposes; instantaneous or storage water heaters, non-electrical: Other kinds: 84.17.22 Counter type coffee making machines Ex 84.17.590 84.25 Harvesting and threshing machinery; straw and fodder presses; hay or grass mowers; winnowing and similar cleaning machines for seed, grain or leguminous vegetables and egg-grading and other grading machines for agricultural produce (other than those of a kind used in the bread grain milling industry falling within heading No. 84.29): Harvesting and threshing machinery; straw and fodder presses: 84.25.11 Combine harvester-threshers Ex 84.25.390 84.40 Machinery for washing, cleaning, drying, bleaching, dyeing, dressing, finishing or coating textile yarns, fabrics or made-up textile articles (including laundry and dry-cleaning machinery); fabric folding, reeling, or cutting machines; machines of a kind used in the manufacture of linoleum or other floor coverings for applying the paste to the base fabric or other support; machines of a type used for print­ ing a repetitive design, repetitive words or overall colour on textiles, leather, wallpaper, wrapping paper, linoleum or other materials, and engraved or etched plates, blocks, or rollers therefor: 84.40.26 Bleaching and dyeing machinery 84.40.400

84.45 Machine-tools for working metal or metallic carbides, not being machines falling within ~leading No~ 84.49 . or 84.50: Ex 84.45.19 Broaching machines Ex 84.45.229 85.22 Electrical goods and apparatus (except those suitable for use solely or principally as parts of other machines or apparatus), not falling within any other heading of this chapter: 85.22.23 Speech trainers Ex 85.14.990 26 JUNE THE NEW ZEALAND GAZETTE 1165

Additions to Schedule A-continued

New Zealand Australian Tariff Description in Terms of New Zealand Tariff Tariff Item No. Item No.

86.03 Other rail locomotives : 86.03.01 Electric Ex 86.03.000 92.12 Gramophone records and other sound or similar recordings; matrices for the production of records, prepared record blanks, film for mechanical sound recording, prepared tapes, wires, strips, and like articles of a kind commonly used for sound or similar recording: Discs: 92.12.01 Blanks Ex 92.12.100 Recorded: Ex 92.12.900 92.12.02 78 r.p.m. 92.12.03 45 r.p.m. 92.12.04 33 r.p.m. 92.12.05 Other speeds Ex 92.12.09 Matrices for the production of records 98.07 Date, sealing, or numbering stamps and the like (including devices for printing or embossing labels), designed for operating in the hand; hand-operated composing sticks and hand printing sets incorporat­ ing such composing sticks: 98.07.01 Hand-operated printing or numbering devices, self-inking Ex 98.07.000 98.10 Mechanical lighters and similar lighters, including chemical and electrical lighters, and parts thereof, 98 . 10 excluding flints and wicks: 98.10.01 Smokers' lighters 98.10.02 Other lighters 98.10.09 Parts of lighters

NOTE-If any further information is required concerning the scope of the Tariff items and goods listed herewith, application should be made to the local Collector of Customs.

Crown Land Set Apart for an Institution Established under the Situated in Blocks II and III, Otamatakau Survey District- Child Welfare Act 1925 in the City of Hamilton A. R. P. Being PURSUANT to section 25 of the Public Works Act 1928, the 1 2 26 Part Run 2430; coloured sepia on plan M.O.W. Minister of Works hereby declares the land described in the 23108 (S.O. 13967). Schedule hereto to be set apart for an institution established Situated in Block III, Otamatakau Survey District- under the Child Welfare Act 1925 from and after tlhe 30th day A. R. P. Being of June 1969. o Ill} Parts Run 2430; coloured sepia on plan M.O.W. SCHEDULE 9 3 3 23108 (S.O. 13967). SOUTH AUCKLAND LAND DISTRICT As the same are more particularly delineated on the plans ALL that piece of land containing 31.8 perches situated in the marked and coloured as above-mentioned, and deposited in the City of Hamilton, being Lot 39, D.P. S. 5158, and being part office of the Minister of Works at Wellington .. Allotments 27 and 28, Te Rapa Parish. Formerly all deferred Dated at Wellington tlhis 21slt day of May 1969. payment licence, Volume 1444, flolio 64, South Auckland Land PERCY B. ALLEN. Minister of W'Orks. Registry. (P.W. 92/12/73/6; D.O. 92i12/73/6) Dated at Wellington this 28th day of May 1969. PERCY B. ALLEN, Minister of Works. (P.W. 31/2124; D.O. 36/3/1/7/0) Road Closed in Block IV, Elephant Hill Survey District, Waimate County

Crown Land Set Apart for the Development of Water Power PURSUANT to section 29 of the Public Works Amendment Act (Aviemore Power Scheme) in Blocks II and III, Otamatakau 1948, the Minister of Works hereby proclaims as closed the Survey District road described in the Schedule hereto.

PURSUANT to section 25 of the Public Works Act 1928, the SCHEDULE Minister of Works hereby declares the Crown land described CANTERBURY LAND DISTRICf in the Schedule hereto to be set apart for the development of water power (Aviemore power scheme) from and after the :ALL that piece of road containing 2 roods 32 perches situated 30th day of June 1969. m .B.lo.ck IV, Elephant Hill Survey District, Canterbury R.D., adJommg or passmg through part Lot 70, D.P. 1855, and part SCHEDULE Lots 96, 97, 98, and 99, D.P. 1889, being part Rural Section 20510; as the same is more particularly delineated on the plan OTAGO LAND DISTRICf marked M.O.W. 23259 (S.O. 5284) deposited in the office of ALL those pie.ces of Crown land in Otago R.D. described as the Minister of Works at Wellington, and thereon coloured follows: violet. Situated in Block III, Otamatakau Survey District- Dated at Wellington this 28th day of May 1969. A. R. P. Being - PERCY B. ALLEN, Minister 'Of Works. 224 0 20 } Parts Run 2430; coloured sepia on plan M.O.W. (P.W. 45/1390; D.O. 35/36) 3 2 26 23107 (S.O. 13966). 3 3 8.1 Part Run 2430; coloured orange on plan M.O.W. 23107 (S.O. 13966). Declaring Land Taken for Road in Block IV, Cobden Survey Situated in Block II, Otamatakau Survey District- District, Grey County A. R. P. Being PURSUANT to section 32 of the Public Works Act 1928 the 61 2 01 Minister of Works hereby declares that, a sufficient agree~ent 322 26 J Parts Run 2430; coloured sepia on plan M.O.W. to that effect having been entered into the land described in 3 0 8 23108 (S.O. 13967). the Schedule hereto is hereby taken f~r road from and after 271 2 0 the 30th day of June 1969. 1166 THE NEW ZEALAND GAZETTE No~ 37

SCHEDULE Schedule hereto is hereby taken, subject to the outstanding grant of drainage easement over part. as contained in deed No. WESTLAND LAND DISTRICT 66313 (112/413) and to a condition as to building line imposed ALL those pieces of land situated in Block IV, Cobden Survey by Order in Council No. 1798, for buildings of the General District, Westland R.D., described as follows: Government; and that the land described in the Sixth Sahedule A. R. P. Being hereto is hereby taken, subject to and together with the party wall rights created by transfer No. 421735, subject to a condi­ o 0 2.7 Part Lot 13, D.P. 974, being part Section 72 of tion as to building line imposed by Order in Council No. 1798, Square 119; coloured blue on plan. and subject to the outstanding drainage easement created by o 0 2.9 Part Lot 12, D.P. 974, being part Section 72 of deed No. 66313 (112/413), for buildings of the General Square 119; coloured blue on plan. Government from and after tlhe 30th day of June 1969. o 1 23.3 Part Section 75 of Square 119; coloured orange on plan. o 12 Part Section 163 of Square 119; coloured blue on plan. FIRST SCHEDULE o 0 25.7 Part Section 66 of Square 119; coloured orange on WELLINGTON LAND DISTRICT plan. o 0 0.2 Part Section 71 of Square 119; coloured blue on ALL those pieces of land situated in Block XII, Belmont Survey plan. District, City of Wellington, Wellington RD., described as o 0 1.4 Part Lot 18, D.P. 974, being part Section 71 of follows: Square 119 and part Section 72 of Square 119; A. R. P. Being coloured blue on plan. 2 2 5.7 Part Section 8, Harbour District; coloured orange o 0 1.5 Part Lot 17, D.P. 974, being part Section 72 of on plan. Square 119; coloured blue on plan. o 0 1.9 Part Section 8, Harbour District; coloured blue on o 0 1.7 Part Lot 16, D.P. 974, being part Section 72 of plan. Square 119; coloured blue on plan. o 1 34.4 Part Section 75, Harbour District, part land in Plan o O· 2.4 Part Lot 14, D.P. 974, being part Section 72 of A/2291, and part Lot 10, D.P. 504, being parts Square 119; coloured blue on plan. Section 9, Harbour District; coloured sepia on As the same are more particularly delineated on the plan plan. marked M.O.W. 23249 (S.O. 5318) deposited in the office of o 0 16.2 Part Lot 10, D.P. 504, being part Section 9, the Minister of Works at Wellington, and thereon coloured Harbour District; coloured pink on plan. as above-mentioned. o 0 0.8 Part Sections 8 and 75, Harbour District, part Dated at Wellington this 28th day of May 1969. land in Plan A/2291, and part Lot 10, D.P. 504, being parts Section 9, Harbour District; coloured PERCY B. ALLEN, Minister of Works. blue on plan. (P.W. 72/6/12/0; D.O. 40/72/6/12/139) As the same are more particularly delineated on the plan marked M.O.W. 23291 (S.O. 27114) deposited in the office of the Minister of Works at Wellington, and thereon coloured as above-mentioned.

Declaring Land Taken for Road in the City of Invercargill SECOND SCHEDULE WELLINGTON LAND DISTRICT PURSUANT to section 32 of the Public Works Act 1928, the ALL that piece of land containing 30 perclhes situated in the Minister of Works hereby declares that, a sufficient agreement City of Wellington, Wellington RD., and being part Section to that effect having been entered into, the land described in 644, Town of Wellington. All certificate of title, Volume 64, the Schedule hereto is hereby taken for road from and after folio 181, Wellington Land Registry. the 30th day of June 1969.

SCHEDULE THIRD SCHEDULE SOU'IHLAND LAND DISTRICT WELLINGTON LAND DISTRICT ALL those pieces of land situated in Block XIX, Invercargill ALL that piece of land containing 27.8 perches situated in the Hundred, City of Invercargill, Southland R.D., described as City of Wellington, Wellington RD., and being Lots 1 and 6, follows: Deeds Plan 441, being part Section 644, Town of Wellington. An certificate of title, Volume 351, folio 287, Wellington Land A. R. P. Being Registry. g g. 6:n Parts Lot 51, D.RP. 8, being paIit Section 44. As the same is more particularly delineated on the plan FOURTH SCHEDULE marked M.O.W. 18642 (S.O. 7085) deposited in t!he office of WELLINGTON LAND DISTRICT the Minister. of Works at Wellington, and thereon coloured ALL that piece of land containing 7.8 perches situated in the blue; City of Wellington, Wellington RD., and being part Section Dated at Wellington this 19th day of June 1969. 643, Town of Wellington. All certificate of title, Volume 403, JOHN RAE, for the Minister of Works. folio 20, WelHngton Land Registry (limited as to parcels). (P.W. 72/1/18/0; D.O. 72/1/18/0/0) FIFTH SCHEDULE WELLINGTON LAND DISTRICT ALL that piece of land containing 1 rood 23.61 perches situated in the City of Wellington, Wellington RD., and being part Declaring Land Taken for Better Utilisation and for Buildings Section 642, Town of Wellington. All certificate of title, Volume of the General Government in the City of Wellingtonl 465, folio 193, Wellington Land Registry.

PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement SIXTH SCHEDULE to. that effect having been entered into~ the land described in WELLINGTON LAND DISTRICT the First Schedule hereto is hereby taken for better utilisation; ALL that piece of land containing 2 roods 38.61 perches that the land described in the Second Schedule Ihereto is hereby situated in the City of Wellington, Wellington RD., and being taken for buildings of the General Government; that the land Lot 1, Plan A/682, Lot 1, Plan A/2045, I..;ot 1, Plan A/2469, part described in the Third Schedule hereto is hereby taken, subject Lot 1, D.P. 2738, part Lot 1, D.P. 6487, being parts Section to sewage and other rights referred to in deed No. 66313 643, Town of Wellington. Part certificate of title, Volume 900, (112/413), for buildings of the General Government; that the folio 27, Wellington Land Registry. land described in the Fourtlh. Sclhedule hereto is' hereby taken, together with the right of way created or granted by conveyance Dated at Wellington this 19th day of June 1969. No; 12470 (22/43) and subject to a condition as to building JOHN RAE, for the Minister of Works. line imposed by Order in Council No .. 1798, for buildings of the General Government; that the land described in the Fifth (P.W. 24/61; D.O. 94/5/190/0) 26 JUNE THE NEW ZEALAND GAZETTE 1161

Declaring Land Taken for Better Utilisation in the City of Declaring Additional Land Taken for Post Office Purposes Christchurch (Central Line Depot) in the City of Christchurch

PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement Minister of Works !hereby declares that, a sufficient agreement to that effect having been entered into, tlhe land described in to that effect having been entered into, the additional land the Schedule hereto is hereby taken for better utilisation from described in the Schedule hereto is hereby taken for post office and after the 30th day of June 1969. purposes (central line depot) from and after the 30th day of June 1969. SCHEDULE SCHEDULE CANTERBURY LAND DISTRICT CANTERBURY LAND DISTRICT ALL that piece of land containing 15.3 perches situated in the City of Christchurch, Canterbury R.D., being part Town ALL that piece of land containing 12.8 perches situated in the Section 6, and Lot 1, D.P. 4828, being part Town Section 8. City of Christcihurch, Canterbury RD., being Lot 3, D.P. 5915, All certificate of title, Volume 308, folio 245, Canterbury Land being part Town Reserve 140. All certificate of title, Volume Registry. 401, folio 180, Canterbury Land Registry. Dated at Wellington this 28th day of May 1969. Dated at Wellington this 3rd day of June 1969. B. PERCY B. ALLEN, Minister of Works. PERCY ALLEN, Mlinister 'Of Works. (P.W. 20/432/6; D.O. 40/7/144/1) (P.W. 71/14/3/0; D.O. 40/62/91)

Declaring Land Taken for Better Utilisation in the City of Christchurch Declaring Land and Easements over Land Taken for Electricity Supply Purposes in the City of Wellington PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, tlhe land described in PURSUANT to section 32 of the Public Works Act 1928, the the Schedule hereto is hereby taken for better utilisation from Minister of Works hereby declares that, a sufficient agreement and after the 30th day of June 1969. to that effect having been entered into, the land described in the First Schedule hereto is hereby taken for electricity supply purposes and slhall vest in the Mayor, Councillors, and Citizens SCHEDULE of the City of Wellington from and a:flter the 30th day of CANTERBURY LAND DISTRICT June 1969, together with the f'Ollowing rights, liberties, and privileges in perpetuity over the parcels of land described ALL that piece of land containing 20 perches situated in the in the Second Schedule hereto, to the intent that the easement City of Christchurch, Canterbury RD., being part Town herein created shall be forever appurtenant to the land Reserve 943. All certificate of title, Volume 151, folio 187, described in the First Schedule hereto: Canterbury Land Registry. (a) The right to transmit electrical energy backwards ani.. Dated at Wellington this 28th day of May 1969. forwards, under and along the said parcels of land. PERCY B. ALLEN, Minister of Works. (b) The right of ingress, egress, and regress on foot, with or (P.W. 71/14/3/0; D.O. 40/62/42) without vehicles of all descriptions, either loaded or unloaded, by night as well as by day, over and along Ithe said parcels of land. (c) The right to enter upon the said parcels of land at ail Declaring Land Taken for Better Utilisation in the City of reasonable times by its servants, agents, and workmen Christchurch with all necessary tools, implements, plant, machinery, and vehicles for the purpose of laying, constructing, PURSUANT to section 32 of the Public Works Act 1928, the repairing, renewing, and maintaining at such depth as Minister of Works hereby declares that, a sufficient agreement shall be ne.cessary all cables and fittmgs as shall be to that effect having been entered into, tlhe land described in required for tlhe unimpeded transmission of electricai the Schedule hereto is hereby taken for better utilisation from energy, as aforesaid. and after the 30th day of June 1969. (d) The right to dig up and break the surface of the said parcels of land or any parts thereof and generally to SCHEDULE do and perform all acts and 1Ihings as may be CANTERBURY LAND DISTRICT necessary or proper, including reinstatement of the said lands for any of the purposes herein mentioned. ALL that piece of land containing 34 perdhes situated in the City of Christchurch, Canterbury RD., being Lot 3 on D.P. 10476, being part Rural Section 1048. All certificate of title, FIRST SCHEDULE Volume 444, folio 4, Canterbury Land Registry. WELLINGTON LAND DISTRICT Dated at Wellington this 28th day of May 1969. ALL that piece of land containing 0.21 perches situated in Block PERCY B. ALLEN, Minister 'of Works. X, Port Nicholson Survey District, City of Wellington, Welling­ ton RD., and being part land in plan A/573 and being part (P.W. 71/14/3/0; D.O. 40/62/93) Section 913, Town of Wellington; as the same is more particu­ larly delineated on the plan marked M.O.W. 23224 (S.0.26809) deposited in the office of the Minister of Works at Wellington, and thereon coloured sepia. Declaring Land Taken for Better Utilisation in the City of Christchurch SECOND SCHEDULE PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement WELLINGTON LAND DISTRICT to that effect having been entered into.. the land described in ALL those pieces of land situated in Block X, Port Nicholson the Schedule hereto is !hereby taken for better utilisatron from Survey District, City of Wellington, Wellington RD., and and after the 30th day of June 1969. described as follows: A. R. P. Being SCHEDULE o 0 0.11/ Parts land in plan A/573, and being part Section CANTERBURY LAND DISTRICT o 0 O.llS 913, Town of Wellington. A~L that pi~e of land containing 29.5 perches situated in the As tlhe same are more particularly delineated on the plan City of Chnstchurch, Canlterbury RD., being Lot 29, D.P. marked M.O.W. 23224 (S.O. 26809) deposited in the office of 11026, being part Rural Section 324. All certificate of title the Minister of Works at Wellington, and thereon coloured Volume 454, folio 286, Canterbury Land Registry. ' blue. Dated at Wellington this 16th day of June 1969. Dated at Wellington this 3rd day of June 1969. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 71/14/3/0; D.O. 40/62/96) (P.W. 53/362/3; D.O. 19/2/2/0/3) n 1168 THE NEW ZEALAND GAZETTE No. 37

Declaring an Easement over Land Taken for Drainage Purposes Notice of Intention to. Take Land for a Road in Block XV, in Block XV, Rangiora Survey District, Eyre County Tokomaru Survey District, Waiapu County, being Required for the Improvement of the Gisborne- via State Highway No. 35 PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, sufficient agreements to that effect having been entered into, an easement is hereby NOTICE is hereby given that it is proposed, under the provisions taken for drainage purposes over the land described in the of the Public Works Act 1928, to take tlhe land described in the Schedule hereto, vesting in the Chairman, Councillors, and Schedule hereto for road: and notice is hereby further given Inhabitants of the County of Eyre, from and after the 30th that the plan 'Of the land so required to be taken is deposited day of June 1969, the full ~nd Jree right, HbeIity, licence, in the post office at and is there open for and authority in perpetuity to lay, construct, place, reconstruct, inspection; that all persons affected by the taking of the said inspect, cleanse, repair, renew, and maintain a line of pipes or an land, should, if they have any objections to the taking of the said open drain along, under, or over tlhe said land; with the right for land, not being objections to the amourit or payment of com­ the servants, agents, workmen, licensees, and invitees of tlhe pensalti'On, set fortlh the same, in writing, and send the written Chairman, Councillors, and Inhabitants of the County of Eyre objection, within 40 days of the first publication of this notice, to go, pass, and repass, with or without horses or other animals to the Minister of Works at Wellington; and that, if any or vehicles, over the said land, and to use the said line of pipes objection is made in accordance with this notice, a public or open drain for the unimpeded conveyance of water. hearing of the objedtion will be held, unless tlhe objector other­ wise requires, and each objector will be advised of the time and place of the hearing. SCHEDULE CANTERBURY LAND DISTRICT SCHEDULE ALLtho&e pieces of land situated in Block XV, Rangiora GISBORNE LAND DISTRICT Survey District, Canterbury R.D., described as follows: ALL that piece' of land containing 3 roods 34.9 perches situated A. R. P. Being in Block XV, Tokomaru Survey District, Waiapu County, o 0 38.8 Part Lot 3, D.P. 21376, being part Rural SectIOn Gisborne R.D., being part Tl'J,uwhareparae 1A 2 Block; as the 413; coloured orange, edged orange, on plan same is more particularly delineated 'On the plan marked M.O.W. 21602 (S.O. 10774). M.O.W. 23192 (S.O. 5867) deposited in tlhe office of the o 0 28;7 Part Rural Section 426; coloured blue on plan Minister of Works at Wellington, and thereon coloured orange. M.O.W. 21601 (S.O. 10744). Dated at Wellington this 28th day of May 1969. o 1 23.1 Part Lot 2, D.P. 16617, being part Rural Section PERCY B. ALLEN, Minister of Works. 413; coloured blue, edged blue, on plan M.O.W. 21602 (S.O. 10774). (P.W. 72/35/4/0; D.O. 72/35/4/4/20) As the same are more particularly delineated on the plans marked' and coloured as above-mentioned, and deposited in the office of the Minister 'Of Works at Wellington. Dated at Wellington this 28th day of May 1969. PERCY B. ALLEN, Minister of Works. (P.W. 71/14/3/0; D.O. 40/61) Cancellation of the Vesting in the Auckland City Coundl and Revocation of the Reservation over Part of a Reserve;

PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby cancels the vesting in the Mayor, Councillors, and Citizens of the City of Auckland and revokes the reserva­ Ition over tihat part of the reserve for cemetery purposes Stopped Government Road Set Apart for Electricity Works 'described in the Schedule hereto. (Lake Taupo and the Waikato River Water-power Scheme) in Blocks VII and X, Ngongotaha Survey District, Taupo County SCHEDULE NORTII AUCKLAND LAND DISTRICT-WAITEMATA CoUNTY PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the PART Allotment 248A, Waikomiti Parish, situated in Block II, Schedule hereto to be set apart for electricity works (Lake Survey District: area, 5 acres 1 rood 6.3 percihes, more Taupo and the Waikato River water-power scheme) from and or less. Part certificate of t~t1e, Volume 271, folio 213. As after the 30th day of June 1969. shown on the plan marked L. and S. 2/34B deposited in the Head Office, DepartmenJt of Lands and Survey at Wellington, and thereon edged red. (S.O. Plan 46199.) SCHEDULE Dated at Wellington this 24th day of June 1969. SOUTII AUCKLAND LAND DISTRICT DUNCAN MAcINTYRE, Minister of Lands. ALL those pieces of stopped Government road described as (L. and S. H.O. 2/34; D.O. 8/5/118) follows: A. R. P. AJdj'oi!n:ing or pas'sling through 7 2 22 Part Tutukau East B. 2 Block; coloured green on plan M.O.W. 22960 (S.O. 44637). 6 2 11 Part Tutukau East B. 1 Block; coloured green on plan M.O.W. 22960 (S.O. 44637). Cancellation of the Vesting in the Opotiki Borough Council Situated in Block X, Ngongotaha Survey District. and Revocation of the Reservation over a Reserve A. R. P. .A:dj1o,imlirng or pasfsing through 9 2 27 Part Tutukau West A. Block; coloured green on PURSUANT to the Reserves and Domains Act 1953, the Minister plan M.O.W. 22961 (S.O. 44638) . of Lands hereby cancels the vesting in tlhe Mayor, Councillors, Situated in Blocks VII and X, Ngongotaiha Survey District. and Citizens of the Borough of Opotiki and revokes the reser­ vation over the reserve for plantation purposes described in the A. R. P. AdjOining or pasisling through Schedule hereto. . 5 3 29 Parts Tauri 3A and 3B Blocks; coloured green on plan M.O.W. 22961 (S.O. 44638) . SCHEDULE Situated in Block VII, Ngongotaha Survey District. GISBORNE LAND DISTRICT-OPOTIKI BOROUGH As the same are more particularly delineated qn the plans ALLOTMENT 342, Section 2, Town of Opotiki, siltuated in the marked and coloured as above-mentioned, and deposited in Borough of Opotiki: area, 1 acre, more or less (S.O. Plan the office of the Minister of Works at Wellington. ' , 2829) . Dated at Wellington this 28th day of May 1969. Dated at Wellington this 24th day of June 1969. _ PERCY B. ALLEN, Minister of Works. DUNCAN MAcINTYRE, Minister of Lands. (P.W. 92/12/24/6; D.O. 92/12/24/6) (L. and S. H.O. 5483; D.O. 8/857) 26 JUNE THE NEW ZEALAND GAZETTE 1169

Cancellation of Vesting in the Ashburton Borough Council and Reservation of Land Revocation of the Reservation over a Reserve PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in the Schedule hereto as a PURSUANT to the Reserves and Domains Act 1953, the Minister reserve for recreation purposes. of Lands hereby cancels the vesting in the Mayor, Councillors, and Citizens of the Borough of Ashburton and revokes the SCHEDULE reservation for plantation purposes over Ithe land described in the Scihedule hereto (previously slhown in Canterbury Provincial CANTERBURY LAND DISTRICT-WAIPARA CoUNTY Gazette, 1875, page 283, as part of a reserve for provincial PART Rural Section 7540, situalted in Block XII, Waipara government purposes). Survey District: area, 2 acres, more or less. As shown on the plan marked L. and S. 1/724 deposited in the Head Office, SCHEDULE Department of Lands and Survey at Wellington, and thereon edged red. CANTERBURY LAND DISTRICT-AsHBURTON COUNTY Dated at Wellington this 18th day of June 1969. PART Reserve 1775, situated in Block XIII, Ashburton Survey District: area, 32 acres 2 roods 12 perches, more or less. All DUNCAN MAcINTYRE, Minister of Lands. certificate of title, Volume 482, folio 217. (S.O. Plan 7507.) (L. and S. H.O. 1/724; D.O. 8/3/68) Dated at Wellington this 13th day of June 1969. DUNCAN MAcINTYRE, Minister of Lands. (L. and S. H.O. 37625; D.O. 8/261/17) Reservation of Land and Vesting in the Taupo County Council PURSUANT to the Land Act '1948, the Minister.of Lands hereby sets apart the land described in the Schedule hereto as a reserve for recreation purposes; and, further, pursuant to the Dedication of Road Reserve as Road Reserves and Domains Act 1953, vests the said reserve in the Chairman, Councillors, and Inhabitants of the County of Taupo, in trust, for tlhat purpose. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby dedicates the road reserve described in the SCHEDULE Schedule hereto as road. SOUTH AUCKLAND LAND DISTRICT-TAUPO COUNTY SECTION 23, Block XI, Whakamaru Survey District: area, 11 SCHEDULE acres 2 roods 32 perches, more or less. Pal1t certificate of title, CANTERBURY LAND DISTRICT-HEATHCOTE CoUNTY _Volume 67, folio 276. (S.O. Plan 44791.) LOT 7, D.P. 20505, being part Rural Section 1335, situated in Dated at Wellington this 24th day of June 1969. Block XV, Christchurch Survey District: area, 39.1 perches, DUNCAN MAcINTYRE, Minister of Lands. more or less. Balance certificate of title, Volume 762, folio 85. (L. and S. H.O. 1/1480; D.O. 8/3/249) Dated at Wellington this 24th day of June 1969. DUNCAN MAcINTYRE, Minister of Lands. (L. and S. H.O. 16/1269; D.O. 9/6) Reservation of Land and Vesting in the Hawera County Council PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in the Schedule hereto as a reserve Revocation of the Reservation over a Reserve for cemetery and historic purposes; and, further, pursuant to the Reserves and Domains Act 1953, vests the said reserve in the Chairman, Councillors, and Inhabitants of the County of PURSUANT to the Reserves and Domains Act 1953, the Minister Hawera, in trust, for thaJt purpose. of Lands hereby revokes the reservation as a reserve for cemetery purposes over the land described in the Schedule SCHEDULE hereto. TARANAKI LAND DISTRICT-HAWERA CoUNTY WaiM Cemetery and Historic Reserve SCHEDULE SECTION 722 (formerly parts Section 45), Patea District, TARANAKI LAND DISTRICT-HAWERA CoUNTY situated in Block V, Hawera Suryey District: area, 5 acres 3 PART Section 45, Patea District, si1tuated in Block V, Hawera roods 11 perches, more or less. (S.O. Plan 10043.) Survey District: area, 5 acres 1 rood 5 perches, more or less. Dated at Wellington tlhis 18th day of June 1969. (S.O. 509.) DUNCAN MAcINTYRE, Minister of Lands. Dated at ,Wellington this 18th day of June 1969. (L. and S. H.O. 2/214; D.O. 8/10) DUNCAN MAcINTYRE, Minister of Lands. (L. and S. H.O. 2/214; D.O. 8/10) Authori$ation of the Exchange of Part of a Reserve for Other Land

Revocation of the Reservation over a ReserVe, Specifying the PURSUANT to the Reserves and Domains Act 1953, the Minister Manner of Disposal of Lands ihereby authorises the exchange of that parlt of the reserve for parking purposes described in the First Schedule hereto for the land described in the Second Schedule hereto. PURSUANT to the Reserves and Domains Act 1953. the Minister of Lands hereby revokes the reservation as a reserve for FIRST SCHEDULE recreation purposes over the land described in the Sdhedule NqRTH AUCKLAND LA~m DISTRICT-PAPAKURA BOROUGH here1to; and, further, declares that the said land may be disposed of by the Hamilton City Council in such manner, at LoT 3, D.P. 60317, being part Allotments 18 and 19 of Section such price, and on su~h terms and conditions as the Council 1, Village of Papakura, situated in Block IV, Drury Survey shall determine. District: area, 14.9 perches, more or less. PaIit certificate of title, Volume 1056, folio 50. SCHEDULE SECOND· SCHEDULE SOUTH AUCKLAND LAND DISTRICT-HAMILTON CITY NORTH AUCKLAND LAND DISTRICT-PAPAKURA BOROUGH LOTS 58 and 59, D.P. S. 9588, being part Allotment 201 Lot 2, D.P. 60317, being paIit Allotment 19 of Section 1, K~rik!riroa Parish, situated in Block XIV, Komakorau Survey Village of Papakura, and part Allotment 42A, Papakura Parish, Dlstnct: area, 1 rood 21.2 perches, more or less. Part certificate situated in Block IV, Drury Survey District: area, 14.9 perches, of tiJt1e, Volume 4B, folio 314. more or less. Part certificate of Ititle, Volume 1534, folio 83. Dated at Wellington tlhis 18th day of 'June 1969. Dated at Wellington this 24th day of June 1969. DUNCAN MAcINTYRE, Minister of Lands. DUNCAN MAcINTYRE, Minister of Lands. (L. and S. H.O. 1/1441; D.O. 8/3/253) (L. and S. H.O. 6/1/1175; D.O. 8/5/445) 1170 THE NEW ZEALAND GAZETTE No. 37

Import Con'trol Exemption Notice (No. 13) 1969 Companion of the Most Distinguished Order of Saint Michael and Saint George (C.M.G.)- PURSUANT to regulation 16 of the Imp01~t Control Regulations 1964*, 1Jhe Minister of Customs hereby gives notice as follows: Mr Alfred Onsl:ow Glasse, O.B.E., M.C., of Auckland. 1. (a) This notice may be cited as the Import Control Exemp­ Mr Adrian George Rodda, of Lower Hutt. tion Notice (No. 13) 1969. Commander of the Most Excellent Order of the BrNish Empire (b) This notice shall come inJto effect on 1 July 1969. (C.B.E.)- 2. Goods of the classes specified and for the purposes of the Mr Eardley Lorimer Button, O.B.E., E.D., of Wellington. Customs Tariff falling within the Tariff items in the First Mr Ronald Alan Candy, O.B.E., of Waitoa. Schedule hereto, imported from and being the produce or Mr Leonard Thomas Daniell, D.C.M., of Masterton. manufacture of any country, are hereby exempted from the Mr Henry Rodolph Wigley, O.B.E., of Timaru. requirement of a licence under the said regulaltions. Officer of the Most Excellent Order of the British Empire (O.B.E.)- FIRST SCHEDULE Mo!ther Mary Bernard (nee Miss Norah Martin), of Christchurch. EXEMPTIONS CREATED Mr Harold Philip Fowler, of Invercargill. Tariff Item Classes of Goods Mr Wallace Galloway, of Dannevirke. Ex 84.15.19j Evaporators and condensers for domestic Mr Henry Lewis Gibson, of Dunedin. Ex 84.15.29 refrigerators Dr Harold Cecil Holland, of Auckland. Ex 85.04.01 Electric accumulators as may be approved by the Mr John O'Halloran, of Te KuitL Minister and under such condiltions as he may Mr John Joseph Parsons, of Opaku, Patea. prescribe (other than battery separators of Mr Selwyn Isaac Vercoe, of Blenheim. diatomaceous earth) Mr Alfred Walmsley, of Invercargill. Mr Robert Fleming Wardlaw, of Waimana. Dated at Wellington this 12th day of June 1969. Companion of the Imperial Service Order (i.s.o.)­ L. R. ADAMS-SCHNEIDER, for Minister of Customs. Mr William Hay, of Welling1ton. *S.R. 1964/47 Member of the Most Excellent Order of the British Empire (M.B.E.)- Mr Ernest Edwin Beale, of Woodville. Notice under Section 4 of the National Savings Act 1940 Mr David Joseph Berry, of Raetihi. Mr Charles Oliver Coad, of Wellington. PURSUANT to section 4 of the Natilonal Savings Act 1940, the Mrs Clare Esther Mary Crawford, of Christchurch. Minister of Finance hereby prescribes as follows: Mr Michael Francis Foley, of Stratford. (a) The th1rtieth investment period during which investments Mr Sydney James Guppy, of Nelson. by way of deposits in investment accounts may be Mrs Laura Mary Harry, of Karamea, West Coast. made shall be !the period of 1 year commencing on the Mrs Rene Mary MacLennan, 'Of Henderson. 1st day of July 1969 and ending on the 30th day of Dr Laurence Carrington Mail, of Geraldine. June 1970; Mr Robert Steele Martin, of Rotorua. (b) Subject to the provisilons of the said Act, the rate of Mr Arthur William Miller, of Taradale. interest to be paid on such investments made during Mr Francis William Laidlaw Milne, of Auckland. sudh investmenlt period shall be 3t percent per annum; Mrs Te Arahori , of Wanganui. (c) Subject to the provisions of the said Act, moneys invested Mr Arthur Mervyn Nicholson, of Auckland. as aforesaid during such investment period shall be Mr Donald Stewart Reid, of Waitangi, Chatham Islands. repayable on the 30th day of June 1972, provided that Mr Vivian George Herbert Rickard, of , East where interest is not withdrawn by the investor in Coast. accordance wi/th section 8 (2) of the said Act and is Mr Russell Robertson, of Oamaru. added to and becomes part of the principal moneys Mrs Dora Frances Steptoe, of Wellington. of the investor under section 8 (3) of the said British Empire Medal (RE.M.)- Act, the amount 'Of such interest, together with any interest thereon, shall be repayable on the 30th day of Mr Douglas William Arter, of Raglan. June 1971. Miss Myrtle Ann Mary Bell, of Reefton. Mrs Estelle Colleen Brunker, of Whangarei. Dated at WeUington this 18!th day of June 1969. Mrs Aileen Charloltte Clements, of Nelson. R. D. MULDOON, Minister of Finance. Mr Walter Francis Collins, of Mangakino. Miss Alice Mary Dent, of Taupo. Mrs Christina Harley, of Dunedin. Mr Daniel Robert Hyde, of Auckland. Notice under Section 5 of the National Savings Act 1940 Mr John Wates Luskie, of Otago. Mrs Louise Miles, of Christchurch. PURSUANT to section 5 of the National Savings Act 1940, the Detective Sergeant John Russell, New Zealand Police, of Minister of Finance hereby authorises the Boards of Trustees Kaikohe. of the under-mentioned savings banks (being savings banks Mrs Laura Joan Swan, of Auckland. established under the Trustee Savings Banks Act 1948) to Detective Frank Thomson, New Zealand Police, of receive investments by way of deposits in investment accounts Wanganui. under the said Act during !the investment period commencing Queen's Police Medal for Distinguished Service (Q.P.M.)­ on the 1st day of July 1969 and ending on the 30th day of June 1970: Assistant Commissioner William Harold Angus Sharp, New Auckland Savings Bank, Zealand Police, of Wellington. Taranaki Savings Bank, Chief Superintendenlt Archibald Conrad Blackwell Wade, Otago Savings Bank, and New Zeal,and Police, of Hamilton. Southland Savings Bank. Dated at Wellington this 18th day of June 1969. MILITARY DIVISION R. D. MULDOON, Minister of Finance. Companion of the Most Honourable Order of the Bath (C.B.)­ Major General Robert Boyd Dawson, C.B.E., D.S.O., Generals' List (Regular Force), of Lower Hutt. Birthday Honours List Commander of the Most Excellent Order of the British Empire (C.RE.)- HIS Excellency the Governor-General has announced that tJhe Commodore Leonard Stanley Stanners, O.B.E., General List Queen has been graciously pleased, on the occasion of the (Supply and Secretarialt Specialisati'on), of Wellington. celebration of Her Majesty's Birthday, to confer the following Officer of the Most Excellent Order of the British Empire honours: (O.B.E.)- CIVIL DIVISION Surgeon Commander James Smith Watt Frew, Royal New Knight Commander of the Most Excellen't Order of the British Zealand Navy, of Auckland. Empire (K.RE.)- Lieutenant Colonel John Harold Gray, E.D., Royal New Mr Henry Ernest Blyde, C.B.E., of New Plymouth. Zealand Infantry Regiment (Territorial Force), of Mr Hamilton Mitchell, of Wellington. Dunedin. 26 JUNE THE NEW ZEALAND GAZETTE 1171

Wing Commander David Manson Crooks, Royal New The Road Classification (Waitemata County) Notice No.2, Zealand Air Force, serving in New Zealand Defence 1969 Liaison Staff, Singapore. PURSUANT 'to' regulatiDn 3 of the Heavy MDtor Vehicle Regula­ Member ot the Most Excellent Order ot the British Empire tions 1955*, the Secretary for TranspDrt hereby gives the (M.B.E.)- fDllDwing notice. Lieutenant (temporary Lieutenant Commander) David John Collins, Royal New Zealand Navy, of Lower Hutt. NOTICE Warrant Officer First Class Graham Robertson Young, RoyaJ 1. This nDtice may be cited as the RDad Classification Regiment of New Zealand Artillery (Regular Force), of (Waitemata County) Notice No.2, 1969. Waiouru Camp. Warrant Officer First Class Stanley Desmond Michael 2. The Waitemata County Council's propDsed classification of the rDads as selt out in the Scihedule heretO' is hereby Benedict Wright, Royal Regiment of New Zealand Artillery apprDved. ... . (Regular Force), of Wellington. Warrant Officer First Class Clifford Melrose Kennedy, B.E.M., 3. So much of the Warrant dalted the 81Jh day of May 1968t Royal New Zealand Infantry Regiment (Regular Force), which relates to the classification of the roads described in the of Napier. Schedule hereto is hereby revoked. Major Anthony Thomas Mortiboy, E.D., Royal New Zealand Corps of Signals (Terri1torial Porce), of Auckland. Wing Commander Leonard James Thompson, RDyal New SCHEDULE Zealand Air FDrce, of Auckland. Air Force Cross (A.F.C.)- WAITEMATA CoUNTY Wing Commander Frederick Martin Kinvig, A.D.C., Royal Roads Classified in Class One New Zealand Air Force, Df Wellington. GREAT North Road (Waikumete Hill) (the section between British Empire Medal (B.E.M.)- New Lynn Borough and Glen Eden Borough and the seotion Chief Radioman John Nicholas Hewson, Royal New Zealand between Glen Eden BDrougih and HendersDn BDroUgh). Navy, of Christchurch. Te Atatu South Road (from the mDtiorway junctiDn to' Chief Mechanician Vvilliarn Anthony Barry, Royal New Edmonton Road). Zealand Navy, of Auckland. Staff Sergeant Edward Peter Agnew, Royal New Zealand EdmontDn Road. Engineers (Territorial Force), of Rotorua. Glenfield Road (from the boundary of Birkenhead Borough Staff Sergeant Edward George Willbond, Royal Regiment of to State Highway No.1 (Awanui-Bluff)).· . New Zealand Artillery (Regular Force), Df Papakura. Hillside Road (from State Highway No.1 (Awanui-Bluff) to Staff Sergeant Russell John Meek, Royal New Zealand the entrance to WinstDnes). Armoured Corps (Territorial Force), of Dunedin. Staff Sergeant (!temporary Warrant Officer Second Class) NorthcDte RDad (frDm the bDundary of Takapuna City to Peter Quinn, Royal New Zealand Army Medical Corps the boundary of NorthcDte BDrough). (Regular Force), of Burnham Camp. Dated at Wellington this 18th day Df June 1969. Flight Sergeant Eric David Waghorn, RDyal New Zealand R. J. POLASCHEK, Secretary for Transport. Air Force, of Oihakea. Sergeant Peter Alexander Shilton, Royal New Zealand Air *S.R. 1955/59 (Reprinted with amendments NO'. 1 ItO' 4:· S.R. Force, of Wigram. 1961/159) Amendment No.5: S.R. 1963/70 Queen's Commendation tor Valuable Services in the Air­ Amendment No.6: S.R. 1963/199 Flight Lieutenant Graham Neville Lucas, RDyal New Zealand Amendment No.7: S.R. 1965/142 Air Force, of Ohakea. Amendment NO'. 8: S.R. 1965/198 Dated at Wellington this 17th day of June 1969. Amendment No.9: S.R. 1967/2 Amendment NO'. 10: S.R. 1969/48 D. C. WILLIAMS, Official Secretary. tGazette, No. 28,16 May 1968, VDl. II, p. 796 (TT. 8/8/276)

Producers' Representatives on Nelson Raspberry Marketing Committee Elected in Northern Ward (Notice Ag. 10445) Consenting to Raising of Loans by Certain Local Authorities

PURSUANT to clause 20 of the Schedule to the Nelson Raspberry PURSUANT to sectiDn 3 of the Local AuthDrities LDans Act 1956 Marketing Regulations 1940, notice is hereby given that only (as amended by section 3 (1) of the Local Authorities' Loans two persons Ihaving been duly nominated in the NDrthern Ward Amendment Act 1967), the undersigned Assistant Secretary ItO' for electiDn to' the office of producers' representative on Ithe the Treasury, acting under powers delegated to the Secretary Nelson Raspberry Marketing CDmmittee, I do declare to the Treasury by the Minister of Finance, hereby CDnsents to the borrowing by !the IDeal authDrities mentiDned in the ArnDld James Barlow and Schedule ihereto of the whole or any part Df the respe.ctive Walter VernDn Robinson amounts specified in 1Jhat Schedule. being the persons so nDminated, to be duly elected as pro­ ducers' representatives in respect of the said Northern Ward. Dated ait NelsDn this 11th day of June 1969. SCHEDULE J. F. SHARPLEY, Returning Officer. AmDunt Local AuthDrity and Name of LDan Consented to $ Auckland City Council,: RedemptiDn LDan NO'. 53 1969 ...... ~ 87,500 Producers' Representatives on Nelson Raspberry Marketing Marlborough County Council: Rural Housing Loan Committee Elected in Southern Ward (Notice Ag. 10446) 1969 ...... ' ...... 60,000 Marton Borough Council: Pensioner Housing LDan 1969 ...... 15,000 PURSUANT to clause 20 of the Schedule to the Nelson Raspberry MDltueka Borough Council: Aged Pensioners Flats Marketing Regulations 1940, nDtice is hereby given that only Loan 1969 ...... 11,500 two persons having been duly nominated in the Southern \Vard OtagO' HDspital Board: Redemption l:oan No.2, for election to the office of producers' representative on the 1969 ...... 247,600 Nelson Raspberry Marketing Commititee, I do declare Rangiora Borough Council: Fire Engine Loan 1969 4,000 Alan James Matthewson and Waitemata County Council: HDrace Charles Warnes Parakai Domain Development Loan 1969 60,000 being the persons so nominated, to be duly elected as pro­ Public Conveniences LDan 1969 170,000 ducers' representatives in respect of the said Southern Ward. Dated at Wellington this 23rd day Df June 1969. Dated ait Nelson this 11th day Df June 1969. J. D. LANG, Assistant Secretary to' the Treasury. J. F. SHARPLEY, Returning Officer. (T. 40/416/6) 1172 THE NEW ZEALAND GAZETTE No. 37

'Temporary Protection of Industry The Standards Act 1965-New Zealand Standard Specifications , Proposed for Revocation

NOTICE is hereby given thalt the Emergency PrO'~ection Autho~ cify has' been 'requested to undertake inquiries, in terms of the NOTICE is hereby given'that the New Zealand standard specifi­ Tariff and Development Board Amendment Act 1967,. and to catiO'ns listed in the Schedule hereto have been reviewed by report, in terms of section 100 of that Act, concernmg the committees of the Standards Council and have been recom­ following goods: ' mended f'Or revocation, pursuant to the provisions of the ", L Articles of plasltic materials: Urinals, falling within Tariff Standards Act 1965. item 39.07.56. . Any person who may be affected by the proposal to revoke Date of reference: 20 June 1969. these standard specifications, and who may wish to object to their revocation, is invited to submit comments to' the 2. Transparency ,sltide viewers, falling within, Tadff item Standards Association 'Of New Zealand, Privaite Bag, Welling­ 90.13.01. ' , ' , ' Date of reference: 23 June 1969. ton, not later than 18 July 1969. Dated at Wellington this 23rd day of June 1969. SCHEDULE M. J. MORIARTY, Secretary of lndustries and Commerce. Number and Title of Standard Specification (I. and C. 2/27) NZS 713: 1962 Oil suction and discharge hose with built-in end connections for Itest pressures of 100, 150, 200, and 225 lb/sq in.; being BS 1435: 1960. The Standards Act 1965-Draft New Zealand Standard NZS 1108 :-- Conveyor and elevator belting- Specifications Part 1: 1967 Rubber conveyor belting of ply consltruction for general use; being BS 490: Part 1 : 1965. NZS 1559: 1960 Dimensions of tapered roller bearings; being PURSUANT to subsection (3) of section 23 of the Standards Act BS 3134: 1959. 1965, notice is hereby given that the following draft New NZS 1874 :-- Spring retaining rings- Zealand standard specifications are being circulated: Part 2:1966 Carbon steel E clips; being BS 3673:Part 2:1965. Number and Title of Specification Dated at Wellington this 23rd day of June 1969. D 103 Outlet boxes for use with flush-mounlting electrical G. H. EDWARDS, DirectO'r, accessories. (Revision of NZS 1201) Standards Association of New Zealand. D 104 Rigid PVC, conduit and fittings for electrical wiring­ (S.A. 114/2/6) Part 2, Fittings. All persons who may be affected by these specifications and who desire to comment thereqn may, on application, obtain copies on loan from the Standards Association of New Zealand, New Zealand Display Centre Building, Sturdee Street (Private Special Order Made by Mount Albert Borough Council Bag), Wellington., Altering Ward Boundaries The dosing date for the receipt of comment is 22 August 1,9.69'. PURSUANT to section 24 of the Municipal Corporations Act Dated 'at Wellington this 19th day of June 1969. 1954, I hereby publish the following special order made by the Mount Albert Borough Council. . G. H. EDWARDS, Direotor, Standards Association of New Zealand. Dated at Wellington this 18th day of June 1969. (S.A. 114/2/8) P. J. O'DEA, Secreltary for Internal Affairs. SPECIAL ORDER RESOLVED: Maori Land DevelopmentNotice "That, in exercise of the powers conferred upon it by section 23QI. the Municipal Corporations Act 1954, the Mount Albert WHEREAS by virtue of the notice described in the First Schedule Borough Council hereby resolves, by way of special order, as hereto the land described in the Second Schedule hereto is follows: subject to Part XXIV of the Maori Affairs Act 1953, and That, in order to correct an error in the description of the whereas it is desired to release that land, from the provision boundary of Ward 'C', as gazetted in New Zealand Gazette, of Ithe said Part XXIV: 1968, No. 49, pp. 1323-4, Ward 'C' is hereby redefined as Now, therefore, pursuant to section 332 of the Maori Affairs follows in the Schedule hereto. ,Act 1953, the Board Of Maori Affairs hereby gives notice as follows. ' SCHEDULE DESCRIPTION OF WARD 'C' OF THE BOROUGH OF MOUNT ALBERT NOTICE ALL that area, in the North Auckland Land District, Mount "I. This notice,may be cited as the Maori'Land Development Albert Borough, bounded by a line commencing at the inter~ ;Notice ,Palmerston North 1969~ No. L ~- section of the eastern boundary of Mount Albert Borough, as 2. The notice referred to in the First Schedule herelto is described in New Zealand Gazette, 1968, p. 1322, with the hereby revoked. middle of Burnley Terrace and proceeding southerly along that eastern boundary to and westerly generally along the middle of 3. The land described in the Second Sdhedule hereto is hereby Balmoral Road, crossing Sandringham Road, to and along released from the provisions of Part XXIV of the Maori Affairs the middle of St. Lukes Road and the middle of Wagener A~.I9.$3, Place to a point in line with the north-eastern boundary of Lot 2, D.P. 56433; thence southerly generally to and along that boundary and the generally south-eastern boundaries of FIRST SCHEDULE Lots 2 and 1, D.P. 56433, and Lot 8, D.P. 49096, to and north­ Dat~ o~ Notice Reference westerly along the south-western boundaries of that lot aJ;ld of 12 June 1939 ...... Gazette, No. 45, 15 June 1939, ,p. 1839 Lots 7 and 13, D.P. 49096, along a right line across Lot 12, D.P. 49751, to and along the south-western boundary of Lot 6, D.P. 49096, to the eastern boundary of the land shown on S.O. , -SECOND SCHEDULE Plan 34849 (Mount Albert Grammar School); thence south­ HAWKE'S BAY LAND DISTRICT westerly generally along the generally eastern and southern boundaries of the land shown on that S.O. plan taken for ALL that piece of land described as follows: secondary school (New Zealand Gazette, 1948, p. 1142), to A. R~ P.. Being' and southerly along the eastern boundaries of Lot 1, D.P. 84 0 25' :Wharerangi 7B 1, situated in Block III, Heretaunga 24685, to the southernmost comer of that llot; thence north­ , ' Survey District. westerly generally along the north-eastern boundaries of Lots 2 and 1, D.P. 35318, Lots 13, 12, 11, 10, 9, 8, 7, 6, 5, 4, 3, and Dated alt Wellington this 23rdday of June 1969. , 2, D.P. 16025, the north-eastern and north-western boundaries Foriirid on behalf of the Boanf:of l'I.faori Affairs: of Lot 1, D.P. 16025, the north-eastern boundary of Lot 22, RW. WILLIAMS, D.P. 15135, the north-eastern and north-western boundaries of 'forSectetary ,for Maon and Island Affairs. Lot 21, D.P. 15135, 'and the last-mentioned boundary produced to the middle of Mount Albert Road; thence north-westerly (M. and I.A. H.O. 66/2, 15/6/84; D.O. 33/20) along the middle of that road to and north-easterly generally 26 JUNE THE NEW ZEALAND GAZETTE 1113.

along the generally south-eastern boundary of Ward 'B' and Licence Place at Which the southern boundary of Ward 'A', both the aforesaid wards Name of Licensee Operative Business is as described in New Zealand Gazette, 1968, pp. 1322 and 1323, to the point of commencement." from , Carried on I hereby certify that a special order redefining tihe boundaries, Fur House (Auckland) Ltd. to correct minor errors, of Ward "C" of the Mount Albert ("The Sheepskin Shop", trad­ Borough Council was duly passed at a special meeting of the ing as) 1/4/69 Nelson Mount Albert Borough Council held at 7.30 p.m. on 11 February 1969 in the Council Chambers at 615 New North Galilee, I. W., Ltd. .. 1/17/68 Wellington Road, Mount Albert, and, after being duly advertised, the special order was confirmed at a special meeting iheld at 7.30 Hair Cosmetics (Reid, Kenneth p.m. on 11 March 1969 at the same venue. Lindsay, and Baird, Chris­ F. RYAN, Mayor. topher John, trading as) 1/6/69 . Mount Roskill I hereby certify that the special order made by the Mount Hamilton Darby Advertising Albert Borough Council on 11 March 1969, concerning the 1/1/67 Christchurch description of the boundary of Ward "C" has been amended Ltd. and tihe defect cured without making any change to the area Hampton and Co. (Christchurch) comprised in the descriptions. Ltd. 1/5/69 Christchurch A. REID, Chief Surveyor. Hanak, Frank, Ltd. .. 26/5/69 Auckland (LA. 103/212/5) H. B. Confectionery Co. Ltd. . . 1/5/69 Mount Albert Holland and Bell Cars Ltd. .. 1/5/69 Alexandta Dunedin Wholesalers' Licences under the Sales Tax Act-Notice No. 1969/6 Mosgiel Hutchinson SeppeIt Ltd. 15/4/69 Auckland PURSUANT to the Sales Tax Act 1932-33, licences to act as whole­ salers have been granted as set out in Schedule I hereto, and Julia Vogue Distributors Ltd. . . 1/4/69 Newmarket licences to act as wholesalers have been surrendered or revoked Kerr Cowan Ltd. 1/6/69 Wellington as set out in Schedule II hereto. Luxury Lines Ltd. (in receiver- ship) 5/11/68 Christchurch SCHEDULE I 1/5/69 Petone LICENCES GRANTED McGhie Electroplating Co. Ltd. McLeod, D. A. and N. . ,1/4/68, Oamaru Licence Place at Which Magnet Food Distributors Ltd. ,1/5/69 Otaki Name of Licensee Operative Business is Metal Shapers (New Zealand) Ltd. 1/7/68 Onehunga from Carried on Mong and Simpson Ltd. 1/4/69 ,New Plymouth Auckland Greenstone Co. Ltd. 1/3/69 Mount Albert Ninkie, Wayne Basil 1/5/69 Manukau Bailey and Martin Ltd. 1/4/69 Mount Wellington Nut House Sales (Wellington) Belcher's Bags (Belcher, Colin Ltd. 1/4/69 Levin Andrew, trading as) 1/4/68 New Plymouth Oxford Caravans Ltd. 1/6/69 Levin Better Grip (Guildea, Margrate Martina, trading as) 21/4/69 East Coast Bays Paper Traders (Auckland) Ltd. 1/4/69 One Tree Hill Brett, Raymond, Ltd. 1/3/69 Mount Albert " Wellington Burgers, Matt, New Zealand Peerless Handkerchief Co. Ltd. 1/4/69 Wellington Crafts (Burgers, Mathew Ru­ Pencarrow Avenue Investments dolph, trading as) .. 1/4/69 Albany Ltd. 1/1/69 Auckland Polisage Products Ltd. ,,1/5/69 Manukau Carcare (Willmott, Frank Her­ Premier Printers Ltd. . 1/5/69 Takapuna 23/5/69 Auckland bert Montague, trading as) .. Purdon, J. L., Ltd. .. 1/4/69 Pukekohe Cogren Industries (Australasia) Ltd. 1/10/68 One Tree Hill Ray, Winifred Edna .. 22/5/69 ' 'Manuka:u Concorde Motors Ltd. 1/4/69 Auckland Repard Graphics Printing Ltd. 15/5/69 Pukekohe Custom Electronics Ltd. 1/8/68 Te Atatu Robinson, Francis Grant, and Robinson, Rachel .. 1/4/68 Christchurch Diamond Products Ltd. (William Rollinson Metal Products Ltd. 1/4/68 Waimate Henry Drew and Richard John Sheppard, trading as) 7/5/69 Wanganui Shulton Laboratories (New Zea­ Direct Photo Plates and Services land) Ltd. , 1/4/69 ' :Auckland Ltd. 1/4/69 Newmarket Sims Electronics Ltd. 1/4/69 Whakatane Donnie Toys (Warnes, Gertrude Smaill, W. J. andB. D. (Smaill, April, trading as) ., 1/4/69 Paremata Walter John and Brian David, Dunlop Sports (New Zealand) trading as) 1/5/69 Auckland Ltd. 1/4/69 Newmarket Splendid Products (Bolot, David, Duplicating Supplies (Simpson, . trading .as) 1/5/69 Auckland· David Alexander, and Parnell, Stl.,lckey, ,G. S. Educational Robert Gregory, trading as) 1/3/69 Mount Roskill Equipment ~Stuckey, George SeymoUr, trading as) 1/5/69 East Coast Bays Electronic Products Co. Ltd. .. 1/5/69 Wellington Emdic Electronics Ltd. 9/5/69 Mount Wellington Trueprint Commercial Printers Excelsior Bookbinding and Print­ Ltd. 6/5/69 Mount Wellington ing Co. (Petrie, P. J. and J. W., 1/5/69 Devonport Ltd., trading as) 1/2/69 Mount Eden Van Prehn, Rameau Findings Supplies Ltd. 1/5/69 Auckland Waiters and Co. (Wholesale) Foremost Copperware (Whiting, Ltd. Auckland William John, and Sterling, Wellesley Wines Ltd. 1/6/69 Napier Catherine Joan, trading as) .. 2/10/68 Auckland Wilson, Neill, Ltd. .. 1/4/69 Invercargill 1174 THE NEW ZEALAND GAZETTE No. 37

SCHEDULE II Licence Place at Which Name of Licensee Cancelled Business was LICENCES· SURRENDERED OR REVOKED from Carried on Papatoetoe Printing Co. Licence Place at Which (Shearer, Rex Arthur and Name of Licensee Cancelled Business was Lola, trading as) .. 20/10/68 Papatoetoe from Carried on Paper Traders (Auckland) Ltd. 31/3/69 One Tree Hill Aaron Enterprises Ltd. 30/11/68 Hokitika Wellington Acme Textiles (New Zealand) Pencarrow A venue Investments Ltd. 30/4/69 Mount Albert Ltd. 31/12/68 Mount Eden Auckland Greenstone Co. Ltd. 1/3/69 Auckland Plastic Processes Ltd. 31/3/69 Mount Roskill Polisage Products Ltd. 30/4/69 Onehunga Bailey and Martin Ltd. 31/3/69 Auckland Polycast Plastics Co. (Martin, Brett, Raymond, Ltd. 1/3/69 Auckland George Stanley, trading as) .. 31/12/69 Christchurch Broughton, J. C., and Co. Ltd. 28/2/69 Auckland Burgers, Matt (Burgers, Mathew Repard Graphics Ltd. 14/5/69 Pukekohe Rudolph, trading as) 31/3/69 Browns Bay Rondelle (Lambert, Robert An- Butcher and Co. (New Zealand) thony, trading as) .. 31/10/68 Auckland Ltd. 31/3/69 Manukau City Rourke, James, Co. Ltd. 31/3/68 Auckland Clarkson, Arthur Trevor 31/3/69 Te Atatu Serigraphic Studios Ltd. 31/3/69 Wellington Concord Electronics Ltd. 31/9/68 Northcote Shepherd, D. M., and Sons Ltd. 31/12/68 Wellington Congalton, Whitton Ltd. 30/4/69 Dunedin Sims, L. G., Ltd. 1/4/69 Whakatane Custom Electronics Ltd. 31/7/68 Mount Eden Smith, Howard Gordon 31/3/69 Christchurch Cutie Chocolate Novelties (Beck­ Wainui Sheet Metals Ltd. 31/3/69 Wainuiomata man, Brian Glyn, trading as) 30/6/68 Palmerston North Waller, R. and B. 31/3/69 Akaroa Duplicating Supplies (Simpson, Ware, William George 28/2/69 Onehunga DavidAlexander, and Parnell, Wilson Manufacturing Co. Ltd. 31/3/69 Wellington Robert Gregory, trading as) 28/2/69 Newmarket Wire Productions Ltd. 31/3/69 Wellington Emdic Electronics Ltd. 8/5/69 Auckland Dated at Wellington this 26th day of June 1969. Excelsior Bookbinders and V. W. THOMAS, Comptroller of Customs. Printers (petrie, Patrick John, trading as) 31/1/69 Mount Eden Eyre, Owen, and Co. Ltd. 31/3/69 Auckland Manufacturing Retailers' Licences under the Sales Tax Act­ Notice No. 1969/6 Fairbairn Wright Ltd. 31/3/69 Wanganui Farm Specialties Ltd. 31/1/69 Papakura PURSUANT to the Sales Tax Act 1932-33, licences to act as manu­ Foremost Copperware Specialists facturing retailers have been granted as set out in Schedule I (Whiting, William John, and hereto. Sterling, Catherine Joan, trad­ ing as) 1/10/68 Auckland SCHEDULE I H. B. Confectionery Co. Ltd. 30/4/69 Auckland LICENCES GRANTED Henderson, J. D. and D. C., Ltd. 31/3/69 Henderson Licence Place at Which Heraldry Studios Ltd. 28/2/69 Mount Eden Name of Licensee Operative Business is Hereford Printing Co. Ltd. 31/5/69 Wellington from Carried on Hutchinsons (Wholesale) Ltd ... 14/4/69 Auckland Atkinson, T. K., Boatbuilder I. G. Ltd•.. 30/11/68 Wellington Ltd. 5/5/69 East Coast Bays Campbell, Anthony Gerard .. 1/4/69 Hamilton Julia Vogue Distributors Ltd ... 31/3/69 Auckland Holden, Trevor, and Son (Hol­ Lewis, Philip, Ltd. 31/10/68 Auckland den, Trevor Ronald, and Hol­ Luxury Lines Ltd. 4/11 /68 Christchurch den, Ronald William, trading as) .1/4/69 Christchurch Mitchbilt Ltd. 19/3/69 Auckland Lees Boatbuilders Ltd. 1/5/69 Warkworth Neilson, Bruce (New Zealand) Manukau Marine Ltd. 1/2/69 Onehunga Ltd. 31/3/69 Auckland Neutronics Ltd. 31/12/68 Onehunga Dated at Wellington this 26th day of June 1969. Nixon, B. H., and Son Ltd. 31/12/68 Christchurch V. W. THOMAS, Comptroller of Customs.

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) Education Act 1964 .. Kindergarten Regulations 1959, Amendment No.4 1969/113 23/6/69 5c Fisheries Act 1908 Seal Fishery Regulations 1946, Amendment No.8 1969/114 23/6/69 5c Transport Act 1962 .. Traffic Regulations 1956, Amendment No. 18 1969/115 23/6/69 5c Copies can be purchased from the Government Publications Bookshops-State Advances Building, Rutland Street (p.O. Box 5344), Auck­ land; Investment House, Alma Street (P.O. Box 857), Hamilton; Mulgrave Street (Private Bag), Wellington; 130 Oxford Terrace (P.O. Box 1721), Christchurch; T. and G. Insurance Building, Princes Street (p.O. Box 1104), Dunedin. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. A. R. SHEARER, Government Printer. 26 JUNE THE NEW ZEALAND GAZETTE 1175

Tariff Notice No. 1969/68-Applications for Approval

NOTICE is hereby given that applications have been made for the approval of duty by the Minister of Customs as follows: I Rates of Duty t\ppn Tariff Goods Part No. Item I II B.P. MFN. Gen. Ref. I I I 5802 30.03.09 Penstrep Vet Intramammary, being an aqueous suspension each ml Free 20% 25% 23.1 containing 250,000 units procaine penicillin and 50 mg dihydro- streptomycin sulphate, in 100-ml plastic containers 5744 30.03.09 Trodax nitroxynil eglumine solution 34 percent and 20 percent in Free 20%* 25%* 10.2 multidose containers, being an anthelmintic for the treatment of Fasciola hepatica infestations in cattle and sheep 5699 35.06.01 Kaurit 106 powder adhesive ...... Free " Free . . 5597 39.07.41 Collapsible containers made from flexible materials (e.g., canvas, Free 20% 25% nylon, plastic, rubber etc.) suitable for the transport of goods in " powder form 5703 70.20.29 Woven fibreglass tape 1" to 6" wide in varying weights . . .. Free 20%* 25%* 10.2 5 511 73.27.03 "Twilweld" wire fabric being a welded wire mesh used for cages, Free .. 20% .. baskets, trays, plastering, shelving etc. 5309 73.40.99 Rings and loops for use in making belts for apparel .. .. 25%* .. 25%* 10.8 5305 76.16.99 Rings, clips, ties, etc. being parts of chain used in making costume 25%* .. 25%* 10.8 jewellery 5 741 84.22.15 Head, intermediate and tail frame sections for a Sanki S-Con portable Free 20%* 25%* 10.2 belt conveyor 5495 90.17.24 Enema, disposable container, consisting of a plastic bag to which has Free 15% 25% 23.7 been attached a plastic tube and applicator tip *or such lower rate of duty as the Minister may in any case direct -- Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 17 July 1969. Sub­ missions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comp­ troller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion 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 26th day of June 1969. V. W. THOMAS, Comptroller of Customs.

Tariff Notice No. 1969/69-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 I Effective Appn Tariff Goods Part List I___-,-- ___ No. Item II B.P. I MFN·I Gen. Ref. No. I From I To ---~------~------~---~------~---~------34.02.00 Products, as may be approved, when imported in bulk Free Free 10.8 and not being soaps or containing soap: I Approved: Triton: 5758 X45 ...... 27 1/7/67 30/6/69 5761 Xl00 ...... 27 1/7/67 30/6/69 5762 X 102 ...... 27 1/7/67 30/6/69 5763 X151 .. " .. .. 27 1/7/67 30/6/69 5764 X161 ...... 27 1/7/67 30/6/69 5767 XI71 ...... 27 1/7/67 30/6/69 5598 40.14.19 Plugs for the repair of tubeless tyres . . . . Free 15% 1/7/67 30/6/69 5780 59.04.01 Fishing lines, including trawl lines and net twines, viz.: Free 20% 25% Lead cored for deep trolling . . . . 37 1/10/68 30/9/69

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 17 July 1969. Sub­ missions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comp­ troller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion 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 26th day of June 1969. V. W. THOMAS~ Comptroller of Customs. c 1176 THE NEW ZEALAND GAZETTE No. 37

NEW ZEALAND METEOROLOGICAL SERVICE CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for May 1969

Air Temperatures in Degrees (Fahrenheit) Rainfall in Inches Height of Means of Absolute Maximum and Maximum Bright Station Station Mean Differ- Minimum No. Differ- Fall Sun- Above of A ence Total of ence shino M.S.L. and From Fall Rain From B B Normal Maxi-I Date Date Days Normal Date ~tx·1 Min. mum I~~I Amountl

Ft. of. of. of. oF. of. In. In. Hrs. Te PaId, Te Hapua .. 190 ...... Kaitaia Aerodrome · . 261 64.0 51.4 57.7 +0.2 70.2 4 42.1 29 8.64 19 +3.0 3.71 20 106 Aupouri Forest .. .. 225 63.7 53.3 58.5 .. 69.5 4 43.0 9 8.87 18 .. 4.03 20 .. Kaitaia ...... 25 65.5 50.7 58.1 .. 70.7 4 39.3 29 9.10 19 .. 4.14 20 .. Umawera " .. 380 63.6 50.3 57.0 70.1 4 37.0 4 8.10 22 2.81 20 .. Kerikeri .. .. 240 65.1 59.1 57.1 +0.5 72.5 4 39.9 30 7.56 14 +0.2 1.69 20 102 Punakitere .. .. 590 62.0 48.6 55.3 69.0 4 41.5 1 .. .. Waipoua Forest .. .. 290 63.4 47.7 55.6 +0.3 72.0 4 35.5 31 9.09 19 +2.2 4.50 20 Dargaville · . 64 63.0 49.0 56.0 +0.5 69.0 4 36.4 31 9.63 19 +4.3 3.70 20 86 Waitangi Forest .. .. 180 64.8 50.9 57.8 .. 69.9 4 42.2 26 5.60 11 .. 1.52 20 .. Puketurua, Northland .. 330 63.5 47.8 55.6 69.2 4 34.1 31 8.06 21 2.21 20 .. Glenbervie .. 350 62.2 46.0 54.1 0.0 70.2 4 32.8 29 9.21 24 +1.6 1.62 20 .. Whangarei Aerodrome .. 119 63.6 50.8 57.2 +0.3 73.2 4 42.5 29 8.52 21 .. 1.80 20 88* Leigh ...... 100 62.7 52.8 57.8 .. 67.0 4 43.0 8 6.24 17 1.36 18 .. Takatu, Matakana · . 230 62.5 52.1 57.3 68.9 4 41.7 8 7.12 18 +1.9 1.23 6 .. Woodhill .. .. 20 61.8 49.7 55.8 0.0 66.5 20 35.5 29,31 6.86 21 +1.7 2.24 20 .. Riverhead .. .. 105 62.2 47.1 54.6 +0.9 66.6 4,16 33.0 31 6.04 18 +0.3 2.34 20 Whenuapai .. .. 102 62.5 48.2 55.4 +0.6 66.6 12 35.5 29 5.29 22 -0.1 1.76 20 83 Auckland, Albert Park .. 160 62.8 52.3 57.6 +0.6 68.2 4 38.9 31 5.02 18 +0.2 1.94 20 83 Owairaka · . 133 61.6 50.2 55.9 +0.3 67.0 4 36.4 31 5.51 22 0.0 1.89 20 .. Oratia, Henderson · . 135 62.0 47.7 54.8 +0.5 67.1 4 32.8 29 7.00 23 +0.6 2.21 20 .. Port Fitzroy, Great Barrier 13 64.3 51.3 57.8 +0.1 69.9 4 41. 7 31 9.02 16 +2.1 1.89 20 .. Whangapoua Forest .. 12 63.6 45.6 54.6 +0.2 68.0 4 30.3 31 7.31 15 +0.1 2.62 6 .. Thames ...... 10 62.8 50.2 56.5 +0.2 68.9 4 34.0 31 2.33 8 -2.3 0.76 21 79 Tairua Forest .. · . 11 61.8 47.7 54.8 +1.1 68.8 7 30.1 31 11.70 14 +5.5 2.96 21 .. Ngatea .. .. · . 5 62.5 45.9 54.2 +1.5 69.8 4 27.0 29 2.67 12 -1.0 0.94 6 .. Paeroa ...... 12 62.9 46.5 54.7 +0.7 69.0 4 30.0 29 2.41 11 -3.0 0.85 6 .. Waihi .. .. 300 61.0 46.4 53.7 +1.0 69.5 4 28.0 31 7.43 12 -1.5 3.40 6 107 Te Aroha .. 40 62.4 47.2 54.8 +1.0 69.0 4 31.0 31 3.27 11 -2.2 1.10 6 .. Tauranga Aerodrome " 12 62.0 46.4 54.2 +0.4 66.0 1 31.8 31 4.62 14 -0.3 2.89 6 137 Rotoehu Forest .. .. 235 60.5 43.1 51.8 +0.7 65.3 14 28.3 31 7.26 11 +0.9 3.18 6 .. Whakatane .. .. 6 63.4 45.4 54.4 +0.8 71.0 15 32.0 31 3.72 9 -1.3 1.70 6 146 Kinleith .. .. 1,257 57.2 43.2 50.2 " 64.8 4 27.7 31 4.66 10 .. 1.19 20 .. Kawerau .. .. 100 63.7 46.2 55.0 .. 70.6 14 33.7 31 8.89 11 .. 3.38 6 . . TeTeko .. 27 63.9 44.6 54.2 70.5 14 31.0 31 6.04 12 2.33 20 138 Whakarewarewa .. .. 1,006 59.1 44.1 51.6 +1.8 64.2 18,22 33.4 31 3.79 10 -2.1 1.36 6 119 Rotorua Airport .. .. 940 59.0 44.3 51.6 .. 63.6 4,14 36.1 26 4.01 9 -2.0 1.60 6 .. Tarawera Forest · . 200 62.0 42.3 52.2 68.4 14,15 25.6 31 9.21 10 4.27 6 .. Waiotapu .. " 1,250 59.0 38.0 48.5 +0.7 66.2 14 25.0 31 3.66 9 -1.4 1.34 21 .. Atiamuri .. · . 831 59.6 41.7 50.6 65.2 14 26.2 31 3.40 12 0.81 6 .. Kaingaroa " .. 1,785 55.2 39.2 47.2 -0.2 61.0 10 26.0 30 3.81 12 -2.1 1.14 21 .. Broadlands . . " 990 ...... Wairapukao .. .. 1,435 57.4 36.5 46.9 +1.3 63.8 18 23.5 31 4.46 11 -0.7 1.21 6 Taupo " .. 1,232 57.9 41.3 49.6 +0.3 66.3 18 27.0 31 3.46 12 -1.3 1.20 6 135 Wairakei .. 1,122 59.0 41.0 50.0 +0.2 66.3 18 26.8 31 3.49 10 -1.6 1.46 6 .. Wairakei (Soil Con.) .. 1,320 58.2 39.2 48.7 66.2 18 23.1 31 3.27 12 1.43 6 .. Minginui Forest .. .. 1,650 58.5 36.6 47.6 +1.1 67.8 14 23.3 31 4.52 10 -1.3 1.25 21 .. Waimihia .. .. 2,438 52.4 36.9 44.6 +0.5 60.2 14 25.0 31 5.28 11 -0.7 1.28 20 .. Opotiki .. .. " 20 ...... Waimana .. .. 120 62.9 41.5 52.2 71.8 14 25.5 31 8.72 15 +2.1 2.65 6 .. Otara ...... 40 62.0 49.3 55.6 +0.9 67.1 4 33.5 29 4.62 14 -0.4 1.97 20 .. A uckland Airport .. 25 61.8 50.3 56.0 66.4 16 39.0 29 4.59 17 1.92 20 81* Maioro ...... 172 61.4 49.4 55.4 -0.2 65.9 18 35.7 29 5.69 17 -0.5 2.13 20 .. Maramarua .. .. 124 62.0 46.5 54.2 +1.5 69.0 4 28.0 31 3.78 11 -1.3 1.56 20 .. T e Kauwhata .. 105 61.4 48.0 54.7 +0.6 67.5 4,16 34.6 31 4.10 12 -1.0 2.07 20 91 R uakura, Hamilton .. 131 61.5 44.4 53.0 +1.2 70.4 4 29.0 31 3.89 10 -0.4 1.57 20 101 W hatawhata .. .. 340 .. . . R ukuhia .. .. 215 60:8 45.8 53.3 +0.5 69.7 4 30.8 31 3.62 9 -0.9 1.42 20 98 Mohakatino .. .. 150 60.6 49.7 55.2 65.8 4 37.1 31 6.28 12 1.55 20 .. Arapuni " .. 402 61.6 44.6 53.1 +1.7 70.2 9 31.0 29 4.60 13 -0.5 1.36 6 .. W aikeria .. · . 150 61.8 43.2 52.5 +0.2 70.1 4 23.4 31 3.94 11 -0.6 1.38 6 .. P uketurua .. .. 470 59.8 43.3 51.6 +0.5 66.7 4 25.8 31 4.70 12 -0.2 1.41 20 .. T e Kuiti .. .. 201 ...... P ureora Forest " .. 1,800 55.9 41.4 48.6 +1.5 63.0 4 27.7 29 6.38 12 -0.4 2.22 6 .. ' o tutira .. " .. 1,900 54.8 43.2 49.0 63.2 18 35.0 29 4.87 12 1.86 6 T aumarunui .. " 562 60.9 41.1 51.0 +0.2 69.6 4 24.0 31 4.17 12 -0.9 1.15 6 94 T urangi .. " 1,200 57.8 41.0 49.4 63.6 18 29.5 30 6.66 11 2.75 6 N ew Plymouth .. .. 160 59.5 50.7 55.1 +1.2 65.0 4 38.3 9 5.91 13 +0.6 2.16 20 131 N ew Plymouth Aerodrome 142 60.6 47.0 53.8 +0.6 66.1 4 35.9 9 5.26 11 +0.2 2.42 6 .. T e Wera Forest .. .. 590 58.8 41.6 50.2 +1.2 67.3 27 20.5 31 9.36 10 +3.0 2.86 6 .. L ower Retaruke .. .. 680 ...... T aurewa Forest .. .. 2,545 54.6 37.4 46.0 66.6 13 26.7 29 6.95 14 1.31 6 .. C hateau Tongariro .. 3,670 50.4 34.9 42.6 +1.1 57.0 20 23.3 31 8.37 12 -1.4 1.50 6 .. E ast Cape .. .. 55 61.6 51.3 56.4 68.3 22 43.8 3 4.60 i2 .. 1.12 18 .. R uatoria .. 200 63.0 46.6 54.8 +1.1 73.2 13 33.5 17 3.24 13 -4.7 ' 1.34 6 .. M angatu Forest .. .. 570 60.6 44.1 52.4 71.0 7 33.5 3 I 2.19 13 0.59 28 .. W aerenga-o-Kuri .. 1,030 57.4 44.2 50.8 +0.1 67.0 7 34.3 3 3.01 18 -3.6 1.20 28 .. 26 JUNE THE NEW ZEALAND GAZETTE 1177

CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for May 1969-continued

Air Temperatures in Degrees (Fahrenheit) Rainfall in Inches Height Absolute Maximum and Maximum Bright Station St~lon Means of Mean Differ- Minimum No. Differ- Fall Sun­ Above 1-----1 of A F~~ 1---~--~----~---ITF~1 of ence shine Rain From M.S.L. A I B aBd Days Normal AmountI Date Max. Min. Nonnol ~:l·1 nate I= I nate Ft. OF. OF. °P. °P. °P. In. In. Hrs. Gisborne Aerodrome . . 16 61.7 44.9 53.3 -0.1 72.9 7 34.1 17 3.07 15 -1.9 1.03 28 103 , Gisborne . . 100 62.2 44.8 53.5 +0.6 73.0 7 34.8 17 2.14 13 -2.7 0.98 28 Lake Waikaremoana .. 2,110 53.5 42.7 48.1 -0.2 64.0 24 35.0 31 5.67 21 -2.9 0.92 1 Tokomaru Bay . . 85 62.7 47.8 55.2 71.9 7 39.0 17 3.12 16 0.69 1 Makahu Saddle .. " 3,200 50.0 37.8 43.9 64.0 13 29.4 31 7.04 19 2.10 6 80 Esk Forest . . " 1 ,400 55.8 42.9 49.4 0.0 69.8 13 36.0 126,31 3.72 20 -3.5 0.64 6 Tangoio . . . . 980 58.2 46.8 52.5 +0.8 69.5 18 37.1 31 2.54 17 -4.5 0.53 1 Kaweka Forest .. .. 1,358 57.0 44.2 50.6 68.1 18,24 37.0 8 3.12 14 1.00 6 Napier .. " 5 61.8 44.7 53.2 +0.1 75.0 18 33.8 17 1.64 13 -2.2 0.33 6 111 Hastings . . 46 61.3 44.2 52.8 73.2 18 31.5 17 1.80 14 0.51 7 Havelock North.. .. 30 61.0 41.3 51.2 +1.0 71.5 22 28.4 17 2.02 12 -1.8 0.57 7 Gwavas Forest .. .. 1,100 56.3 40.4 48.4 -0.2 69.4 18 32.1 26 2.62 18 -2.5 0.76 6 Makaretu . . .. 1,100 57.5 41.9 49.7 66.3 3 32.0 17 2.40 17 0.86 6 Mohaka Forest .. . . 938 57.9 43.7 50.8 67.8 7 35.0 26 2.92 13 0.60 1 Wairoa.. " 25 61.8 45.0 53.4 -0.2 76.1 7 35.8 17 7.01 17 2.01 29 89* Mangamutu, Pahiatua . . 380 57.3 43.5 50.4 +0.5 66.0 23 30.0 30 3.89 16 -1.1 1.22 6 Mount Bruce . . .. 1,000 54.6 41.6 48.1 62.7 23 29.7 17 5.68 19 1.61 6 Waingawa, Masterton .. 340 58.0 42.1 50.0 +0.2 70.6 22 30.9 17 2.94 15 -1.2 0.77 7 78 Kopua ...... 1 ,020 56.5 43.1 49.8 65.2 23 31. 3 17 3 . 65 20 1.48 6 Waipukurau .. .. 450 58.4 41.8 50.1 +0.6 67.1 18 31. 3 1 1. 68 11 -1.9 0.49 6 97* Dannevirke . . 680 56.9 43.6 50.2 +0.3 68.0 23 31.2 173.2319 -0.6 1.15 6 73 Ngaumu Porest .. . . 800 56.6 38.4 47.5 -0.3 65.7 21 25.9 5 5.26 18 +0.3 1.09 7 Tauherenikau .. .. 140 59.2 41.5 50.4 68.3 22 32.1 5 3.00 16 0.59 23 Gladstone . . . . 380 58.2 41.9 50.0 68.8 17 31.2 17 5.21 16 1.31 7 Martinborough 100 58.8 42.3 50.6 69.5 21 30.0 17 4.24 13 1.05 7 93 Stratford Mountain House 2,775 50.8 39.0 44.9 +0.9 58.8 22 31. 9 17 26. 18 18 +0.9 7.04 20 Stratford . . .. 1 ,020 57.2 44.2 50.7 +1.2 63.7 18 36.8 8 9.29 11 +1.9 2.10 20 121 Manaia...... 320 58.6 46.3 52.4 +1.1 64.4 21 36.5 30 6.03 12 +1.0 2.78 7 119 Patea .... 140 59.2 48.1 53.6 64.6 23 40.9 29 4.69 14 1.52 7 Ohakune . . " 1 ,964 54.8 39.0 46.9 +2.7 62.8 20 31.0 9 3.65 11 1.25 7 104 Karioi ...... 2,125 56.2 37.7 47.0 +1.7 63.2 19 28.9 9 2.98 12 -1.2 0.83 7 Waiouru .. 2,700 52.4 37.6 45.0 +2.1 61.1 22 29.1 30 2.42 11 -1.6 0.84 7 Waiouru Military Camp .. 2,693 52.0 37.5 44.8 60.9 13 29.0 30 2.61 15 0.82 7 Hiwi, Taihape . . " 2, 157 55.3 41.1 48.2 63.0 7 32.0 30 3.07 10 0.74 7 Upokopoito . . . . 90 60.4 43.3 51.8 68.1 18 34.2 1 4.79 Wanganui . . . . 72 59.7 46.3 53.0 +0.2 67.8 23 35.2 31 2.60 10 -0.5 0.75 6,23 118 Kapiti Island . . . . 40 57.0 48.2 52.6 -0.4 61.2 20 34.0 1 3.82 14 +0.4 0.91 6 Paraparaumu Aerodrome. . 22 58.4 44.9 51.6 +0.2 63.9 20 34.6 5, 6 3.58 13 -0.2 0.92 23 112 Flock House, Bulls . . 30 59.6 47.2 68.1 23 39.0 30 4.40 10 1.35 23 Ohakea.. .. " 157 59.3 44.4 51.8 -0.3 67.7 23 33.0 31 3.95 11 +0.7 1.12 23 116 Wharite Peak . . .. 3,000 46.5 38.2 42.4 58.4 20 30.0 8 6.52 21 1.50 6 Palmerston Nth. Aerodrome 140 58.6 44.4 51.5 +0.8 65.5 3 30.9 17 3.71 14 +0.6 0.80 7 Palmerston Nth. D.S.I.R. . . 110 58.1 46.1 52.1 +0.8 67.7 23 33.4 29 3.92 14 +0.4 0.68 6 90 Poxton .. " 10 .. 3.49 11 -0.2 0.73 23 108 Waitarere, Levin. . . . 10 58.8 43.3 51.0 -0.5 64.5 4 27.9 31 3.37 12 +0.4 0.90 23 Hokio Beach School . . 20 59.2 43.0 51.1 65.8 23 30.0 31 3.35 12 0.88 6 Levin...... 150 59.3 45.1 52.2 +0.2 64.8 2333.0 314.1514 +0.2 1.10 23 109 Porirua.. .. " 58 57.4 45.4 51.4 62.8 20 36.1 3 7.03 13 1.43 31 Pauatahanui . . . . 100 57.8 46.1 52.0 64.3 20 39.1 29 5.26 16 0.77 7 Taita .. .. " 213 57.5 44.5 51.0 62.1 23 36.7 5 6.67 15 +1.7 1.05 7 Kelburn, Wellington . . 415 55.3 46.0 50.6 -0.9 62.4 20 40.0 6 6.53 16 +2.0 1.49 27 93 Makara " 915 52.8 45.5 49.1 +0.3 59.9 20 34.5 31 6.46 20 +2.0 1.27 23 75 Gracefield, Lower Hutt . . 10 57.0 45.8 51.4 +0.3 65.1 20 38 .0 5 8 .22 13 +3.5 1.30 9 Wellington Airport .. 20 57.2 47.4 52.3 +0.8 63.3 2035.8 65.5215 +1.6 1.21 27 Kaitoke . . . . 625 55.0 39.5 47.2 64.0 20 27.0 17 6.15 17 1.03 23 80 Whitemans Valley " 770 53.5 34.0 43.4 61.1 20 30.3 2 7.09 16 1.17 7 Wallaceville . . 185 57.4 41.5 49.4 -0.5 63.5 20 29.3 5 5.00 16 0.0 0.79 7 102 Westport Aerodrome . . 6 55.7 44.8 50.2 -1.2 63.0 20 35.0 30 5.19 13 -1.3 0.99 17 119 Cobb Dam .. " 2,701 50.4 35.7 43.1 60.1 12 24.1 31 6.20 14 -1.0 3.01 20 Lake Rotoiti " 2,080 52.5 35.9 44.2 61.1 12 27.0 17 3.60 11 -1.5 0.95 20 Hokitika Aerodrome . . 127 56.9 42.4 49.6 +0.6 60.8 19 30.1 30,31 6.15 14 -2.7 1.67 20 116 Reefton . . . . 650 56.2 40.0 48.1 +2.3 62.8 22 23.5 31 5.15 12 1.47 20 Totara Flat . . . . 254 56.8 40.8 48.8 +2.5 64.0 19 24.3 8 3.95 13 -2.2 0.75 22 Greymouth .. .. 14 3.49 11 -0.2 0.73 23 Harihari . . . . 148 57.4 39.6 48.5 63.6 20 25.5 31 7.43 12 1.62 21 Pranz Josef . . . . 420 56.6 40.9 48.8 +0.2 63.0 20 30.0 31 11.67 15 -4.9 2.43 21 Haast ...... 12 56.4 43.0 49.7 0.0 60.4 2 34.7 8 9.75 13 -1.8 2.03 20 144 Milford Sound . . 5 54.7 38.8 46.8 +0.1 60.4 11 30.3 31 9.36 13 -12.2 2.13 2 Riwaka, Motueka . . 25 59.7 41.1 50.4 +0.2 67.3 14 28 . 8 31 5 . 51 13 +0.2 2.72 20 142* Golden Downs . . 900 55.8 51.6 46.7 +1.0 62.8 14 24.6 30 3.59 8 -1.4 1.16 20 Appleby, Nelson. . . . 57 59.1 42.2 50.6 +0.1 65.9 14 29.1 30 4.40 9 +0.7 1.98 20 Nelson Aerodrome " 6 58.5 41.1 49.8 +0.8 66.1 14 27.8 31 4.05 8 +0.7 1.31 20 144 Rai Valley . . . . 250 56.6 37.4 47.0 -1.0 68.5 18 24.5 31 7.45 10 +0.4 2.64 17 Moutere Hills . . . . 450 57.6 45.0 51.3 +1.3 64.0 14 35.3 30 4.47 12 +0.7 1.87 20 Woodbourne Aerodrome " 90 57.8 39.3 48.6 -0.8 67.1 13 24.8 31 2.66 11 -0.2 0.99 17 Blenheim . . . . 14 58.3 41.0 49.6 -0.2 68.4 13 26.4 31 2.40 11 -0.2 0.83 17 115 Wither Hills . . . . 100 57.7 41.9 49.8 0.0 67.4 13 28.9 29 2.28 11 -0.3 0.74 17 Waihopai . . . . 860 56.1 38.3 47.2 -1.1 67.2 13 26.0 30 2.67 11 -0.5 0.87 20 Jordan, Awatere . . .. 1,000 58.0 39.3 48.6 -0.6 72.2 15 26.9 29 2.02 10 -1.1 0.59 6 Lake Grassmere . . . . 5 56.1 45.3 50.7 +0.4 67.7 22 39.7 6, 8 2.62 13 +0.2 1.07 26 105 1118 THE NEW ZEALAND GAZETTE No. 37

CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for May 1969-continued

I Air Temperatures in Degrees (Fahrenheit) Rainfall in Inches / Height of Absolute Maximum and Maximum Bright Station Station Means of Mean Differ- Minimum No. Differ- Fall Sun­ Above of A ence Total of ence shine M.S.L. ! and From Fall Rain From A B B I Normal Maxi-! Date ! Mini-! Date Days Normal Amount! Date I Max. Min. I mum mum

Ft. of. of. of. of. of. In. In. Hrs. 22 42.8 Cape Campbell · . · . 10 55.7 48.5 52.1 " 61.3 30 3.94 15 1.35 26 Hanmer Forest · . · . 1,270 53.3 36.6 45.0 +0.5 67.0 21 28.8 5 2.94 16 -1.0 0.62 28 64 Molesworth .. .. 2,930 50.0 33.2 41.6 +1.1 63.0 12 22.0 17 1.96 13 -0.5 0.56 20 Kaikoura · . .. 326 55.3 45.0 50.2 -0.4 70.3 21 36.3 30 5.12 18 +1.2 2.45 26 84 Balmoral .. .. 650 56.3 37.2 46.8 +1.0 68.2 21 26.5 17 1.56 13 -1.2 0.36 7 Hermitage, Mount Cook .. 2,500 50.3 35.2 42.8 +1.7 65.2 12 25.7 31 6.67 16 -8.2 2.03 20 76 Mount John · . 3,367 47.4 33.5 40.4 .. 65.0 12 23.3 31 1.82 10 +0.3 0.47 20 130 Craigieburn, Ski Basin .. 5,100 40.8 30.8 35.8 53.0 12 19.0 31 .. 1.49 20 Craigieburn Forest 3,000 49.0 34.3 41.6 +1.3 64.5 12 27.3 29 3.28 17 .. 1.01 20 Craigieburn, Camp Stream 4,700 43.0 33.1 38.0 57.0 12 22.5 29 4.60 .. 1.27 20 Lake Coleridge .. 1,195 54.8 37.6 46.2 +1.3 70.7 12 29.0 5 1.90 14 -0.9 0.58 23 Highbank, Methven · . 1,102 53.5 43.9 48.7 +1.9 69.0 12 35.0 6 2.27 16 -0.7 0.50 23 98 Hororata .. · . 631 54.9 38.2 46.6 +1.4 71.8 13 27.5 6 1.94 20 . . 0.36 23 Winchmore .. · . 526 53.8 39.1 46.4 +0.8 69.8 12 29.0 6 1.92 15 -0.5 0.26 23 Ashburton .. · . 330 54.8 39.5 47.2 0.0 72.5 13 29.0 6 2.35 16 -0.1 0.39 30 95 Ashley Forest .. · . 350 55.2 42.4 48.8 +1.0 71.5 13 35.1 17 1.91 13 -1.6 0.46 7 82 Rangiora · . · . 150 55.3 40.2 47.8 72.6 3 31.7 6 1.79 14 .. 0.52 14 Darfield .. · . 640 54.0 39.5 46.8 +0.6 68.6 12 30.1 6 2.35 15 -0.7 0.48 7 Eyrewell " 520 55.4 37.3 46.3 +1.0 69.7 13 23.3 5 2.43 14 -0.5 0.66 7 Christchurch Airport · . 97 55.8 41.1 48.4 +1.4 72.2 13 34.1 25 2.50 16 -0.4 0.43 7,23 93 Christchurch · . .. 22 56.6 41.4 49.0 +1.3 74.7 13 34.6 29 2.94 17 -0.1 0.65 23 Bromley .. .. 31 56.0 43.8 49.9 +2.3 71.5 11 35.6 25 2.82 18 .. 0.77 6 Mt. Pleasant, Christchurch 450 56.1 45.3 50.7 71.0 13 36.0 29 2.79 17 0.87 7 Lincoln ...... 36 55.7 40.9 48.3 +1.7 70.0 13 32.2 6 2.67 17 0.0 0.49 29 94 Onawe, Akaroa .. · . 150 55.5 44.4 50.0 -0.2 73.0 13 37.0 17 2.85 19 -1.8 0.59 7 75 Lake Tekapo · . .. 2,240 51.7 35.2 43.4 +1.4 66.5 12 24.0 31 1.62 11 -0.2 0.43 20 121 Glentanner .. .. 2,800 47.8 35.4 41.6 .. 59.0 12 ...... Lake Pukaki · . .. 1,660 51.2 33.3 42.2 .. 67.5 13 25.5 31 2.21 9 +0.4 0.48 17 Fairlie ...... 1,004 54.6 35.1 44.8 +1.3 72.8 12 25.9 17 1.95 14 +0.1 0.35 23 Ikawai ...... 230 58.4 35.7 47.0 .. 74.0 12 22.5 15 1.52 13 . . 0.64 22 Temuka .. .. 80 55.9 39.7 47.8 +1.8 77.2 13 30.8 16 1.53 10 0.71 29 Timaru Aerodrome · . 75 55.2 39.2 47.2 +1.6 76.0 13 29.0 29 0.99 8 -0.7 0.35 29 Adair · . .. 280 54.1 42.0 48.0 +0.8 74.1 13 34.3 29 0.74 12 -1.0 0.18 29 Timaru ...... 56 54.8 41.2 48.0 +1.2 74.8 13 32.4 16 0.83 12 -0.9 0.26 29 100 Waimate .. · . 200 55.0 41.4 48.6 +0.8 75.3 13 31.6 16 1.56 17 -0.3 0.54 23 114 Otematata .. 920 53.5 36.6 45.0 +1.3 68.9 13 23.0 31 1.50 12 +0.3 0.54 22 Oamaru Aerodrome · . 99 54.1 38.8 46.4 73.4 13 28.7 16 2.54 14 .. 1.03 23 Tara Hills, Omarama · . 1,600 51.6 32.9 42.2 +0.8 68.2 12 21.2 31 1.79 10 +0.2 0.58 22 133 Lake Hawea .. .. 1,147 53.0 38.8 45.9 +0.6 67.1 12 25.0 31 1.82 10 -0.8 0.40 2 Naseby Forest .. · . 2,000 49.5 32.5 41.0 0.0 66.0 12 23.5 31 1.85 14 +0.2 0.65 22 Herbert Forest .. .. 200 57.7 38.0 47.8 .. 74.8 13 27.0 16 2.19 12 . . 1.08 23 Palmerston .. 70 55.1 36.2 45.6 74.5 6 24.0 6 3.93 12 .. 1.66 23 108 Cherry Farm, Waikouaiti .. 21 54.7 38.3 46.5 +1.1 72.8 13 30.6 5 3.70 14 +2.0 1.56 23 Taieri .. .. 80 53.8 38.2 46.0 +0.4 72.4 13 25.5 6 4.04 15 +1.7 1.37 22 Berwick Forest .. 60 54.1 36.9 45.5 +0.2 71.4 13 27.7 6 3.66 15 +1.5 1.67 22 Dunedin Airport .. .. 4 53.5 36.6 45.0 +0.1 72.0 13 22.9 6 2.96 13 +1.1 1.15 22 90 Musselburgh, Dunedin · . 5 53.6 42.8 48.2 +0.3 70.5 13 31.8 17 4.71 15 +2.1 1.35 23 84 Oamaru .. 99 55.6 40.2 47.9 -0.5 75.0 13 30.4 16 2.16 11 0.89 23 115 West Arm, Lake Manapouri 590 48.6 38.2 43.4 +0.2 58.5 12 31.0 16 6.13 .. -6.4 1.16 2 Queenstown .. · . 1,080 51.9 37.9 44.9 +0.7 65.2 13 26.6 31 1.56 12 -1.0 0.35 22 58 Queenstown Aerodrome .. 1,154 51.4 35.2 43.3 .. 65.8 13 24.0 31 1.57 12 .. 0.31 3 Mid Dome .. · . 1,252 51.2 35.4 43.3 -0.8 66.9 13 19.3 31 4.38 18 +1.3 1.15 22 Cromwell .. .. 698 53.2 35.8 44.5 +1.0 70.1 13 20.5 31 1.29 11 +0.2 0.48 17 Ophir .. .. 1,000 52.1 30.8 41.4 +0.4 67.0 13 17.8 6 1.68 7 +0.5 0.70 23 Moa Creek .. .. 1,400 51.5 27.8 39.6 +0.9 65.7 13 16.4 6 1.76 13 +0.8 0.81 22 Earnsc1eugh .. .. 500 53.3 30.5 41.9 -0.5 72.5 13 17.8 31 1.27 8 +0.4 0.42 22 Alexandra .. .. 461 53.2 34.3 43.8 +0.7 71.3 13 21.7 31 1.42 12 +0.5 0.47 22 106 Roxburgh Hydro .. 350 52.7 38.0 45.4 -0.2 73.0 13 23.0 31 2.14 17 +0.5 0.77 22 Moa Flat, West Otago .. 1,345 49.1 35.8 42.4 -0.1 66.0 13 25.9 31 3.66 15 +1.8 0.91 22 Mahinerangi Dam .. 1,300 49.6 36.3 43.0 " 67.0 13 28.0 6 4.41 19 +1.7 1.20 22 Tapanui .. · . 740 51.6 39.3 45.4 +0.3 67.0 12 28.0 31 4.24 18 +1.2 1.00 22 Rankleburn Forest .. 835 50.4 37.8 44.1 +0.4 65.8 13 29.2 2 4.11 18 .. 1.34 22 T aieri Mouth .. .. 50 52.7 41.0 46.8 .. 69.0 13 30.2 6 3.92 14 . . 1.25 22 22 87 Otautau " .. 180 52.7 36.8 44.8 -0.2 67.5 13 23.1 31 3.30 18 -0.2 0.50 W inton ...... 145 52.7 37.8 45.2 .. 68.2 13 23.7 31 2.73 17 . . 0.57 22 84 G ore ...... 235 52.2 38.4 45.3 +0.1 66.5 13 26.1 31 3.72 17 +1.1 1.06 22 86 P ebbly Hills " 150 53.0 38.8 45.9 +0.1 68.0 13 26.0 6 3.62 17 +0.3 0.74 22 I nvercargill Airport .. 1 52.4 37.2 44.8 -0.3 65.3 12 26.6 31 3.12 19 -0.6 0.39 26 70 Milton ...... 60 52.8 37.5 45.2 . . 68.9 13 25.1 6 3.07 14 +0.5 1.18 22 B alc1utha .. .. 20 52.7 38.6 45.6 67.0 13 24.4 31 3.21 16 . . 0.99 23 78 R arotonga · . .. 15 78.5 66.2 72.5 -1.2 83.2 9 58.9 25 3.57 17 -2.4 0.79 28 194 R aoul Island .. .. 126 69.1 59.9 64.5 -1.4 73.2 19 53.7 31 2.00 15 -4.3 0.62 13 175 C hatham Islands .. .. 157 53.4 43.5 48.4 -2.3 58.9 22 36.0 30 3.40 25 -0.1 0.59 7 82 C ampbell Island .. .. 49 46.2 38.1 42.2 .. 50.4 12 27.9 5 7.68 28 . . 2.05 27 7 Scott Base, Antarctica .. 45 -21.8 -4.5 14.4 25 -51.5 9 .. " .. ., .. L ake Yanda, Antarctica .. I 51 -19.3 +40.0 -29.7 .. . , ...... , . . 26 JUNE THE NEW ZEALAND GAZETTE 1179

CLIMATOLOGICAL TABLE-Summary o/the Records o/Temperature, Rain/all, and Sunshine/or lrJay 1969-continued

Air Temperatures in Degrees (Fahrenheit) Rainfall in Inches Height of Means of I Absolute Maximum and Maximum Bright Station Station Mean Differ- Minimum No. Differ- Fall Sun- Above _ of A Total of ence shine M.S.L. and Fromen~ I I Fall Rain From A B B Normal Maxi-I Date 1 Mini-[ Date Days Normal Amountl Date Max. [ Min. I mum mum

LATE RETURNS Ft. oF. °P. °P. °P. °P. In. In. Hrs. Te Paki, Te Hapua, Mar. 1969 190 Te Paki, Te Hapua, April 1969 190 Opotiki, April 1969 20 66.6 48.0 57.3 -1.2 73.1 19 34.0 28 2.52 10 -2.2 0.93 18 173 Makaretu, April 1969 1,100 62.7 44.7 53.7 74.6 13 31.7 27 3.30 12 1.17 18 Bromley, April 1969 31 61.4 46.2 53.8 74.6 13 35.0 27 1.95 12 0.87 23 Errata Opotiki, March 1969 20 264 Gisborne Aerodrome, April 1969 .. 16 173 Waingawa, Masterton, April 1969 .. 340 150 Levin, March 1969 150 181 Hanmer Porest, April 1969 1,270 1.34 23 Onawe, Akaroa, April 1969 150 73.2 22 Timaru, April 1969 56 1.28

The "normal" refers to the present site of the instruments. The standard periods for normals are: for temperature 1931-60, for rainfall 1921-50, and for sunshine 1935-60. No normals are available for stations with only short records. "'The sunshine recorder is not located at the station but is in the near vicinity.

NOTES ON THE WEATHER FOR MAY 1969 On the 4th and 5th an anticyclone over the South Island moved eastward, while a depression developed over the north-west General-May was a cloudy month, with the second half more Tasman. North-easterlies brought rain to most northern districts unsettled than the first. Pasture growth and the health of stock were of the . On the following day the depression crossed generally good. However, parts of Wairarapa and Canterbury the North Island with considerable rain there and some also in the reported a shortage of winter feed. South Island, espedaUy northern districts. On the 7th the depression Cook Strait and some surrounding areas were buffeted by violent moved to the east of the South Island causing strong southerlies to southerly gales on the 8th. develop, with further rain. Pressures remained low to the east, and southerlies persisted for another 3 days. Violent gales buffeted Rainfall-Over the greater part of the country rainfall was close Cook Strait, Wairarapa, and parts of Hawke's Bay. Snow was to or somewhat below average. In most western and inland districts reported in the Mackenzie Country of inland Canterbury and also of the South Island and in Taupo, Gisborne, and Hawke's Bay it on the Rimutakas. The weather commenced to clear in many was less than three-quarters of the average value. districts on the 8th, but showers persisted on the east coast in both Islands, at times also affecting Cook Strait, Auckland, and parts of The only areas with rainfall well above average were coastal Northland. Otago and western Northland. In both of these the surplus was The period from the 11 th to the 16th was one of settled weather more than 50 percent; and parts of coastal Otago around Palmers ton over the greater part of New Zealand. On the 11th an anticyclone received double the average rainfall. extended over the country from the north-west Tasman and the weather was fine. During the 12th and 13th a weak trough of low In western Northland some daily rainfalls of 3-4 in. were pressure moved over the South Island, affecting only the West re.corded on 20 May. Most of this rain fell on the night of 20-21 Coast and the Southland coast. On the following day a weak ridge May. Several stations reported thunderstorms, causing flooding in of high pressure brought fine weather apart from some showers parts of the Hokianga district. about the North Island ranges. Another weak trough brought rain mainly to the West Coast on the 15th. On the 16th an anticyclone Temperatures-Mean temperatures were close to or somewhat covered the country and the weather was fine. above average. During the 17th and 18th a complex depression covered the Snow fell on the Mackenzie Country during a spell of southerly Tasman Sea while pressures were high to the east of the North weather from the 7th to the 10th. Another southerly spell, on the Island and also to the south-west of the South Island. The weather last 4 days of the month, was much colder, especially in the North was generally unsettled, with heaviest rain on the West Coast and Island, bringing snow to the high country. in some northern districts. Prom the 19th to the 21st one of the depressions moved southward. In the moist northerly airstream Sunshine-Sunshine was below average over the greater part rain spread southward from northern districts of the North Island, of the country. The deficiency amounted to 30-50 hours in eastern soon to cover the greater part of the country. Some heavy falls districts, and around Auckland and Queenstown. The totals of were reported in northern districts of both Islands, with flooding in 83 hours at Auckland, 115 at Blenheim, and only 64 at Hanmer Hokianga, Northland. During the next 2 days the depression crossed were all the lowest so far recorded in May. Auckland's previous New Zealand and rain became general. However, although lowest was 102 hours in 1953. pressures remained low over the country, on the 24th and 25th the weather was temporarily settled in many districts. Sunshine was close to average on the West Coast, from Taranaki north-eastward to Rotorua, in northern Northland, and in parts As pressures commenced to rise over the Tasman Sea, southerlies of Manawatu, Nelson, and coastal Southland. gradually set in from the 26th onward, persisting to the end of the month. At first heavy rain was reported about the Kaikoura coast Weather sequence-On 1 Mayan anticyclone covered the South and also in parts of the Hauraki Gulf. Prom the 27th temperatures Island while pressures were low to the east. Cold southerlies become much colder, with rain affecting mainly districts east of continued from 30 April, with rain on the east coast from Timaru the main ranges, but also Northland and Auckland besides north­ northward. Some considerable falls were reported from northern west Nelson. Snow was reported on the ranges and high country Hawke's Bay and Gisborne. During the next 2 days a trough of of both Islands. low pressure moved eastward across New Zealand bringing fairly J. P. GABITES, Director. eneral rain, except in some eastern districts. (N.Z. Met. S. Misc. Pub. 107) 1180 THE NEW ZEALAND GAZETTE No. 37

RESERVE BANK OF NEW ZEALAND

STATEMENT OF AssETS AND LIABILITIES OF THE REsERVE BANK OF NEW ZEALAND AS AT THE CLoSE OF BusINESS ON WEDNESDAY, 16 APRIL 1969 Liabilities $ Assets $ Notes in circulation 172,387,889 Gold 1,187,941 Demand deposits­ Overseas assets- (a) State 85,447,047 (a) Current accounts and short-term $ (b) Banks .. 18,058,121 bills .. 75,588,773 (c) Marketing accounts 6,106,378 (b) Investments .. 42,877,704 (d) Other .. 81,229,684 ---- 118,466,477 Time deposits ...... • New Zealand coin 4,704,242 Liabilities in currencies other than New Zealand Discounts currency- $ Advances- (a) Demand 217,220 (a) To the State (including Treasury (b) Time 20,462,314 bills) ...... 20,679,534 (b) To marketing accounts 169,020,098 Other liabilities 6,403,809 (c) Other advances 52,111,167 Capital accounts- ---- 221,131,265 (a) General reserve Fund 3,000,000 Investments in New Zealand­ (b) Other Reserves •• 14,997,251 (a) N.Z. Government securities 54,797,009 17,997,251 (b) Other 147,000 54,944,009 Other assets 7,875,779 $408,309,713 $408,309,713

12 June 1969. M. R. HUTION, Chief Accountant.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE REsERVE BANK OF NEW ZEALAND AS AT THE CLoSE OF BusINESS ON WEDNESDAY. 23 APRIL 1969 Liabilities $ Assets $ Notes in circulation 169,870,547 Gold 1,187,941 Demand deposits­ Overseas assets- (a) State .• 95,121,146 (a) CulTent accounts and short-term $ (b) Banks •• 18,054,244 bills 77,920,567 (c) Marketing accounts 5,819,290 (b) Investments 42,877,704 (d) Other .. 80,668,195 ~~-- 120,798,271 Time deposits . . . . New Zealand coin 4,740,356 Liabilities in currencies other than New Zealand Discounts currency- $ Advances- (a) Demand 382,950 (a) To the State (including Treasury (b) Time 20,462,314 bills) ...... 239,305 20,845,264 (b) To marketing accounts 183,921,435 Other liabilities 5,608,146 (c) Other advances 40,291,168 Capital accounts- ---- 224,451,908 (a) General Reserve Fund 3,000,000 Investments in New Zealand­ (b) Other Reserves .. 14,997,251 (a) N.Z. Government securities 54,421,494 17,997,251 (b) Other 147,000 54,568,494 Other assets 8,237,113 $413,984,083 $413,984,083

13 June 1969. M. R. HUTION, Chief Accountant.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF AsSETS AND LIABIUTIES OF THE REsERVE BANK OF NEW ZEALAND AS AT THE CLoSE OF BusINESS ON WEDNESDAY, 30 ApRIL 1969 Liabilities $ Assets $ Notes in .circulation 168,962,190 Go1d .. 1,187,941 Demand deposits­ Overseas assets- (a) State .. 111,085,733 (a) Current accounts and short-term $ (b) Banks .. .. 18,055,083 bills .. 88,330,917 (c) Marketing accounts 5,652,957 (b) Investments .. 42,877,704 (d) Other .. 82,457,073 ---- 131,208,621 Time deposits . . . • .. .. New Zealand coin 4,762,392 Liabilities in currencies other than New Zealand Discounts currency- $ Advances- (a) Demand 541,688 (a) To the State (including Treasury (b) Time 20,462,314 bills) ...... 271 ,256 21,004,002 (b) To marketing accounts 181,312,851 Other liabilities 5,823,637 (c) Other advances 35,941,168 Capital accounts- ---- 217,525,275 (a) General Reserve Fund 3,000,000 Investments in New Zealand­ (b) Other Reserves .. 14,997,251 (a) N.Z. Government securities 64,661,154 17,997,251 (b) Other 147,000 64,808,154 Other assets 11 ,545,543 $431,037,926 $431,037;926

17 June 1969. M. R. HUTTON. Chief Accountant. 26 JUNE THE NEW ZEALAND GAZETTE 1181

RESERVE BANK OF NEW ZEALAND

STATEMENT OF AsSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 7 MAY 1969 Liabilities $ Assets $ Notes in circulation 167,668,324 Gold 1,187,941 Demand deposits­ Overseas assets- (a) State 119,684,300 (a) Current accounts and short-term $ (b) Banks .. .. 18,057,437 bills .. 95,425,351 (c) Marketing accounts 5,837,647 (b) Investments .. 42,877,704 (d) Other .. 80,291,118 ---- 138,303,055 Time deposits . . . . New Zealand coin 4,789,401 Liabilities in currencies other than New Zealand Discounts currency- $ Advances- (a) Demand 231,203 (a) To the State (including Treasury (b) Time 20,462,314 bills) .. 68,033 20,693,517 (b) To marketing accounts 178,141,048 Other liabilities 6,064,224 (c) Other advances 41,325,753 Capital accounts- ---- 219,534,834 (a) General Reserve Fund 3,000,000 Investments in New Zealand­ (b) Other reserves 14,997,251 (a) N.Z. Government securities 63,609,220 17,997,251 (b) Other 147,000 63,756,220 Other assets 8,722,367 $436,293,818 $436,293,818

19 June 1969. H. T. NINNES, Deputy Chief Accountant.

RESERVE BANK OF NEW ZEALAND

STATEl\ffiNT OF AsSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 14 MAY 1969 Liabilities $ Assets $ Notes in circulation 167,581,897 Gold 1,003,688 Demand deposits­ Overseas assets- (a) State .. 105,715,734 (a) Current accounts and short-term $ (b) Banks .. .. 7,972,886 bills .. 99,417,442 (c) Marketing accounts 4,971,987 (b) Investments .. 42,877,704 (d) Other .. 81,193,883 ---- 142,295,146 Time deposits . . . . New Zealand coin 4,793,798 Liabilities in currencies other than New Zealand Discounts currency- $ Advances- (a) Demand 108,421 (a) To the State (including Treasury (b) Time 20,462,314 bills) . . . . 20,570,735 (b) To marketing accounts 175,793,341 Other liabilities 6,053,101 (c) Other advances 17,305,753 Capital accounts- ---- 193,099,094 (a) General Reserve Fund 3,000,000 Investments in New Zealand­ (b) Other reserves 14,997,251 (a) N.Z. Government securities 62,888,844 17,997,251 (b) Other 147,000 63,035,844 Other assets 7,829,904 $412,057,474 $412,057,474

20 June 1969. H. T. NINNES, Deputy Chief Accountant.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 21 MAY 1969 Liabilities $ Assets $ Notes in circulation 167,230,958 Gold 1,003,688 Demand deposits­ Overseas assets- (a) State 113,895,389 (a) Current accounts and short-term $ (b) Banks .. 9,594,145 bills .. 102,355,663 (c) Marketing accounts 4,630,514 (b) Investments .. 42,877 ,704 (d) Other .. 81,427,587 ---- 145,233,367 Time deposits . . . . New Zealand coin 4,796,126 Liabilities in currencies other than New Zealand Discounts currency- $ Advances- (a) Demand 178,443 (a) To the State (including Treasury (b) Time 20,462,314 bills) ...... 182,148 20,640,757 (b) To marketing accounts 182,480,998 Other liabilities .. 6,259,356 (c) Other advances 16,485,753 Capital accounts- ---- 199,148,899 (a) General Reserve Fund 3,000,000 Investments in New Zealand­ (b) Other reserves 14,997,251 (a) N.Z. Government securities 62,889,027 17,997,251 (b) Other 147,000 63,036,027 Other assets 8,457,850 $421,675,957 $421,675,957

20 June 1969. H. T. NINNES, Deputy Chief Accountant 1182 THE NEW ZEALAND GAZETTE No. 37

SUMMARY OF TRADING BANKS' MONTHLY RETURNS OF PRINCIPAL LIABILITIES AND ASSETS IN RESPECT OF NEW ZEALAND BUSINESS AS AT CLOSE OF BUSINESS ON 28 MAY 1969

In accordance with subsection (4) of section 31 of the Reserve Bank of New Zealand Act 1964 (All amounts in New Zealand Currency) LIABILITIES t (N.Z.$ thousands) The The Australia and Commercial National New Zealand Bank of New Bank of Bank of Bank of Totals Bank South Wales New Zealand Australia New Zealand Limited Limited Limited $ $ $ $ $ $ 1. Demand deposits in New Zealand 138,986 85,013 238,116 47,983 101,321 611 ,419 2. Time deposits in New Zealand 42,949 27,855 62,953 12,598 29,662 176,017 3. Liabilities elsewhere than in New Zealand incurred in respect of New Zealand business 983 4,786 5,769 4. Bills payable and all other liabilities in New Zealand, including balances due to other banks but excluding shareholders' funds 4,202 14,410 2,381 5,933 15,901 42,827

ASSETSt (N.Z.$ thousands) The The Australia and Commercial National New Zealand Bank of New Bank of Bank of Bank of Totals Bank South Wales New Zealand Australia New Zealand Limited Limited Limited $ $ $ $ $ $ 1. Balances at Reserve Bank of New Zealand .. 3,231 2,042 5,399 1,160 2,379 14,211 2. Reserve Bank of New Zealand notes 6,855 3,168 22,365 1,781 6,525 40,694 3. New Zealand coin 741 398 1,743 353 750 3,985 4. Assets elsewhere than in New Zealand held in respect of New Zealand business . . . . 22,502 19,853 27,588 5,168 10,282 85,393 5. Advances in New Zealand and discounts of biIls pay­ able in New Zealand (excluding advances and dis­ counts included under item 6)- (a) Advances 109,459 85,464 204,670 43,884 100,087 543,564 (b) Discounts 6,154 2,623 10,874 2,363 4,036 26,050 6. Term loans in New Zealand (including special export finance) . . . . 6,298 2,618 9,851 1,188 4,137 24,092 7. Investments held in New Zealand­ (a) Government securities 18,856 4,852 40,841 5,348 11,739 81,636 (b) Other investments...... 915 5,182 1,273 105 7,475 8. Cheques and bills drawn on other banks in New Zea­ land and balances with and due from other banks in New Zealand (excluding balances with Reserve Bank of New Zealand) 4,078 2,475 15,404 1,416 4,052 27,425 9. Book value of land, buildings, furniture, fittings, and equipment in New Zealand 5,582 3,755 15,390 2,863 5,306 32,896 10. All other assets in New Zealand 538 206 1,056 1,800 Aggregate Unexercised Overdraft Authorities $258,658,000. tExcluding shareholders' funds, contingencies, inter-branch accounts within New Zealand, and certain transit items. tExcluding inter-branch accounts within New Zealand, contingencies, and certain transit items. Wellington, N.Z., 17 June 1969. D. L. WILKS, Chief Cashier, Reserve Bank of New Zealand

SUPPLEMENTARY BANK RETURN

STATEMENT OF THE AMOUNT OF LIABILITIES AND ASSETS OF THE LONG-TERM MORTGAGE DEPARTMENT OF THE BANK OF NEW ZEALAND AS AT 28 MAY 1969 In Accordance with Section 32 0/ the Reserve Bank 0/ New Zealand Act 1964 Liabilities Assets $ $ Capital 1,406,250 Loans 1,87~,803 Debentures and debenture stock Deposits with bank Advance from bank 470,553 Other assets Other liabilities $1,876,803 $1,876,803

D. L. WILKS, Chief Cashier, Reserve Bank of New Zealand. 17 June 1969. 26 JUNE THE NEW ZEALAND GAZETTE 1183

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

Amount of Name of Works Successful Tenderer Tender Accepted $ Civil Engineering- Auckland Urban Motorways: supply of rockfill to Grafton Gully E. Seay Ltd. 186,000.00 Building- New Zealand Railways Road Services: construction of bus depot at Turangi Ginn Bros (Taumarunui) Ltd. 37,815.00 Housing- Contract No. 17/320: four single units at Hastings .. T. Van Den Boomen 27,660.00 Contract No. 17/321: three single units at Hastings L. P. Harris Ltd. 20,440.00 Contract No. 22/464: five single units at Hamilton .. William Burns Ltd. .. . . 33,872.00 Contract No. 44/146: three single units at Rotorua Onehunga Construction Co. Ltd. 20,525.28 Contract No. 166/22/102: four single units at Kaingaroa Bellamy and Spilsbury Ltd. 34,351.89 Contract No. 208/721: three single units at Porirua Stevens and Maclndoe Ltd. 26,140.00 Contract No. 282/130: four single units at Mangere W. Clarke Ltd. .. 28,904.18 Contract No. 282/131: eight single units at Mangere Stunell Construction Ltd. 58,693.52 Contract No. 282/134: eight single units at Mangere Gordon S. McLaren Ltd. 63,727.00 P. L. LAING, Commissioner of Works.

BANKRUPTCY NOTICES

CoRRIGENDUM White, J. K., of 103 Rose Road, Grey Lynn, driver. First and final dividend of 1lc in the dollar. Zeeland, J. A., of 7 Hutchinsons Road, Howick, motor In Bankruptcy-Supreme Court mechanic. First and final dividend of 20c in the dollar. Zeeland, J. A. and J. E., in partnership, of 7 Hutchinsons THE notice of adjUdication of John Bourne, formerly of Tonga­ Road, Howick, motor mechanic and married woman. First riro National Park, contractor; now of Maungakiekie Golf and final dividend of 12tc in the dollar. Club, Auckland, which was reported in the New Zealand Gazette of Thursday, 12 June 1969, No. 35, at page 1095, E. C. CARPENTER, Official Assignee. should have read "John Bourke" (same addresses and occupa­ Fourth Floor, Dilworth Building, Customs Street East, tion). Auckland 1. P. R. LOMAS, Official Assignee.

In Bankruptcy-Supreme Court In Bankruptcy WILLIAM GEORGE JENKIN, of 3085 Great North Road, New NOTICE is hereby given that dividends are payable at my office Lynn, shop assistant, was adjudged bankrupt on 20 June 1969. to all proved creditors in the under-mentioned estates as alt Creditors' meeting will be held at my office on Monday, 7 July 30 June 1969: 1969, at 10.30 a.m. Andrews, F. S., of 12 Dampier Street, Avondale, panelbeater. E. C. CARPENTER, Official Assignee. Second and final dividend of 1tc in tlhe dollar. Fourth Floor, Dilworth Building, Customs Street Easlt, Carran, J. W. S., of 57 Henwood Road, Mangere, and Smith, Auckland 1. H., of 13 Tane Road, Laingholm Central, carpenters, in partnership. First and final dividend of 2ic in the dollar. Chalklen, W. R., of Hobson Road, Albany, labourer. Second In Bankruptcy-Supreme Court and final dividend of 2c in the dollar. Cook, A. O. and J. T., of 14 Second Avenue, Kingsland, ALEXANDER LYON BANKIER, of 26 Sturdee Road, Manurewa, seaman and shopkeeper, in partnership. First and final cutter, was adjudged bankrupt on 18 June 1969. Creditors' dividend of lOe in Ithe dollar. meeting will be held at my office on Tuesday, 1 July 1969, at Dowd, J. J. R., of 91 Vine Stroot, Mangere East, driver. 10.30 a.m. Second and final dividend of Hc in the dollar. E. C. CARPENTER, Official Assignee. Elliot, D. J. G., of Flat 7, 73 Parnell Road, Pamel,l, advertis­ ing agent. First and final dividend of 2tc in the dollar. Fourth Floor, Dilworth Building, Customs Street Easlt, Fitzgerald, P., of 57 Court Crescent, Panmure. First and final Auckland 1. dividend of 24ic in tlhe dollar. Fowler, T. E., care of 27 Opapa Stroot, Titahi Bay, pensioner. First and final dividend of 4tc in the dollar. In Bankruptcy-Supreme Court Hinder, R. A., of 204 Lake Road, Takapuna, florist and seedsman. First and final dividend of 100c in the dollar. DoUGLAS GRANT LUOERS, of Cornwallis P.O. Store, Auckland. Hinder, R. A. and J. L., in partnership, of 204 Lake Road, mechanic, was adjudged bankrupt on 16 June 1969. Creditors' Takapuna, florists and seedsmen. Second and final dividend meeting will be held at my office on Monday, 30 June 1969, of 4tc in the dollar. at 10.30 a.m. Kaush, J. G., of Ohristian Road, Swanson, farmer. First and E. C. CARPENTER, Official Assignee. final dividend of 8ic in the dollar. Fourth Floor, Dilworth Building, Customs Street East, Meehan, N. P. J., of Flat 3, 20 Felix Street, Onehunga, pen­ Auckland 1. sioner. First and final dividend of 46tc in the dollar. O'Connor, J. A., of 97A Tamaki Drive, Mission Bay, pub1isher. First and final dividend of 2tc in the dollar. Perry, T. W., of Taha Road, Waimauku, labourer. Firslt and In Bankruptcy-Supreme Court final dividend of 1c in the dollar. Phillips, T. G., of 7 Church Street, Northcote, builder. First and final dividend of 12tc in the dollar. GEORGE WILLIAM THOMAS POA, of 74 McAnnalley Streelt, Roughton, J. K., of 67 Pakuranga Road, Pakuranga, plumber. Manurewa, driver, was adjudged bankrupt ion 18 June 1969. First and final dividend of 46tc in the dollar. Creditors' meeting will be held at my office on Tuesday, 1 July Unwin, B. G., of 21 Miro Street, Kelston, salesman. Supple­ 1969, at 2.15 p.m. mentary dividend of 1tc in tlhe dollar. E. C. CARPENTER, Official Assignee. Welch, D. A., of 22 Royston Street, Papakura, contradt Fourth Floor, Dilworth Building, Customs Street Easlt, fo-reman. Eirst and final dividend of H-c in the dollar. Auckland 1. D 1184 THE NEW ZEALAND GAZETTE No. 37"

In Bankruptcy-Supreme Court In Bankruptcy-In the Supreme .. Court at Greymouth

JEFFREY Ross DONALDSON, 'Of 1233 Cunningham Crescent, NOTICE is hereby given that statements 'Of acc'Ounts and balance Hastings, truck driver, was adjudged bankrupt 'On 23 June 1969. sheets in respect of the under-menti'Oned estates, It'Ogether with Credit'Ors' meeting will be held at the C'Ourth'Ouse, Hastings, 'On the report 'Of the Audit Office there'On, have been duly filed in Friday, 4 July 1969, at 10.30 a.m. the ab'Ove C'Ourt; and I hereby furtlher give n'Otice that at the siltting 'Of the said Court t'O be held 'On M'Onday, the 7th day 'Of .. L. P. GAVIN, Official Assignee. July 1969, at 2 p.m., I intend t'O apply f'Or an 'Order releasing Napier. me from the administrati'On 'Of the said estates. Gray, Brian, 'Of P'Ox Glacier, lab'Ourer. ---""""------Ibberts'On, Kenneth Charles, formerly 'Of Te Kuiti, m'Ot'Or trimmer, but n'Ow 'Of Dawes Street, Blackball, 'Out 'Of In Bankruptcy-Supreme Court, Palmerston North 'Occupati'On. Dalted at Greym'Outh this 17th day 'Of June 1969. NOTICE is hereby given that dividends as under are n'Ow payable W. E. OSMAND, Official Assignee. at my .. 'Office 'On all accepted proved claims: Bracken, Eric Henry N'Orman, 'Of 20 Cambridge Street, ------'--- Pahiatua, driver. Sec'Ond dividend 'Of 0.15c in the dollar, making 45.05c in the dollar. . In Bankruptcy-Supreme Court Marsh, Richard Te P'OPO, of 22 Waterl'O'O Street, Dannevirke, contract'Or. First and final dividend 'Of 0.0975c in the d'Ollar. KE/ITH TUTTY, 'Of 17 Et'On Street, Ashburt'On, barman, was Mitchell, Elean'Or Elizabeth, 'Of P'Or'Ongahau; now 'Of address adjudged bankrupt on 31 March 1969. Credit'Ors' meeting will unkn'Own, service-car pr'Opriet'Or. First and final dividend 'Of be held at the Courthouse, Stuart Street, Dunedin, 'On $1.00 in the d'Ollar, t'Ogether with interest at 5 percent. Wednesday, 2 July 1969, at 11 a.m. M'Out'On, E. O. and V. E., trading as a partnership, 1 B'Ond J. B. K. CURRAN, Official Assignee ... Street, F'Oxt'On, builders and hardware merchants. Fkst and Christchurch. final dividend 'Of 22.0875c in tJhe d'Ollar. Ray, Arthur J'Ohn Claude, 'Of Otaki, gardener. First and final dividend 'Of 0.0475c in the d'Onar. Winiata, Martin Frank, 'Of 31 B'Owen Street, Levin, builder. In Bankruptcy-Supreme Court First dividend 'Of 7c in the dollar. K. SEEBECK, Official Assignee. RAYMOND CLIVE FREW, 'Of 11 H'Ourne Crescent, Christchurch, .. C'Ourth'Ouse, Palmerst'On N'Orith. driver, was adjudged bankruplt 'On 18 June 1969. Credit'Ors' meeting will be held at R'O'Om 12A, Pr'Ovincial Buildings, Armagh Street, Christchurch, 'On Tuesday, 1 July 1969, at 11 L~ " J. B. K. CURRAN, Official Assignee. In Bankruptcy-Supreme Court Ohristchurch.

B~UCE CLINTON ALLAN, 'Of 5 Angus Flats, Ararina Street Extension, Trentham, builder's lab'Ourer, was adjudged bankrupt In Bankruptcy-Supreme Court 'On 23 June 1969. Credit'Ors' meeting will be held at 57 Ballance Street, Wellingt'On, 'On M'Onday, 7 July 1969, at 2.15 p.m. E. A. GOULD, Official Assignee. N'OTICE is hereby given thalt dividends are n'Ow payable 'On all Wellingt'On, 24 June 1969. proved claims in the under-menti'Oned estates: Grundy, Ge'Orge, 24 Mic!hie Street, Dunedin, st'Orekeeper. First and final dividend of 22tc in the d'Ollar. Leach, J'Ohn Gilbert, 5 Mariner Street, Dunedin, c'Oal merchant. First and final dividend 'Of" 0.096c in the d'Ollar. In Bankruptcy-Supreme Court W. J. CONRAD, Official Assignee. Supreme C'Ourt, Dunedin, 18 June 1969. CYRIL THOMAS BUNT, 'Of 139 Marine Parade, Wellington, trawler 'Owner, was adjudged bankrupt 'On 18 June 1969. Credit'Ors' meeting will be held at 57 Ballance Sitreet, Welling­ ton,on Tuesday, 1 July 1%9, at 11 a.m. In Bankruptcy-Supreme Court E. A. GOULD, Official Assignee. Wellingt'On, 19 June 1969. NOTIca is hereby given that a dividend is now payable 'On all pr'Oven claims in the under-menti'Oned estalte: Curtis, Alfred, 31 M'Orningt'On R'Oad, Dunedin, painter. First and final dividend of 23tc in the dollar. W. J. CONRAD, Official Assignee. In Bankruptcy-Supreme Court Supreme Court, Dunedin, 20 June 1%9.

LLOYD DENNIS URE, f'Ormerly 'Of Christchurch, driver; now 'Of 108 Quebec R'Oad, Nels'On, ganger, was adjudged bankrupt 'On 19 June 1969. Credit'Ors' meeting will be held at R'O'Om 12A, LAND TRANSFER ACT NOTICES Pr'Ovincial Building, Armagh Street, Christchurch, 'On Thursday, 3 July 1969, at 11 a.m. T. R. TEAGUE, Official Assignee. Nels'On. EVIDENCE having been furnished to me 'Of the l'Oss 'Of 'Outstand­ ing duplicate 'Of certificate 'Of title, V'Olume 260, f'Oli'O 10 (Wellington Registry), in the name 'Of Walter Frank HilJ, being the registered proprieltor 'Of all that piece 'Of land containing 1 r'O'Od, m'Ore 'Or less, being part Suburban Secti'On 287, Raetihi Village Settlement, and being L'Ot 6 'On D.P. 3788, and In Bankruptcy-Notice of Order Annulling an Adjudication being all the land in C.T. 260/10 (We1lingt'On Registry), and applicati'On 788147 having been made t'O me t'O issue a pr'O­ visi'Onal certificate 'Of titLe in lieu Ithere'Of, I hereby give n'Otice TAKE n'Otice tJhat, by an 'Order 'Of the Supreme Court dated 16 'Of my intention t'O issue such pr'Ovisi'Onal certificate 'Of title 'On June 1969, !the 'Order 'Of adjudicati'On dated 2 July 1968 against the expirati'On 'Of 14 days fr'Om the date 'Of the Gazette Mervyn William Byf'Ord, 'Of Little Sydney Valley, Riwaka, c'Ontaining /this n'Otice. !t'Obacco grower, has been annulled. Dated at the Land Registry Office, Wellingt'On, this 24th day T. R. TEAGUE, Official Assignee. 'Of June 1969. Supreme C'Ourt, Nels'On. R. F. HANNAN, District Land Registrar. 26 JUNE THE NEW ZEALAND GAZETTE 1185

EVIDENCE having been furnished to me of the loss of outs/tand­ THE COMPANIES ACT 1955, SECTION 336 (6) ing duplicate of certificate o( title, Volume 498, folio 114 (Wellington Registry), in the name of Pine!haven Progressive Association Incorporation, being the registered proprietor of all NOTICE is hereby given that the names of the under-mentioned that parcel of land containing 1 rood 28.1 perches, more or companies have been struck off the Register and the companies less, siJtuate in Block V of the Rirnutaka Survey District, being dissolved: part Section 250 of the Hutt District, and being all tlhe land Town and Country Estate Agency Ltd. (in liquidation) A. comprised and described in C.T. 498/114, D.P. 12630 (Welling­ 1954/294. ton Registry), and application 788007 having been made to me Tetlows Sitore Ltd. A. 1956/l62. to issue a provisional certificate of title in lieu thereof, I hereby Clelands Orchid Nurseries Ltd. A. 1958/463. give notice of my inJtention to issue such provisional certificate Hilton Chambers Ltd. A. 1960/617. of t~He on the expiration of 14 days from the date of the Astex Trading Co. Ltd. A. 1961/309. Gazette containing this notice. Feather Sewing Machine Co. Ltd. A. 1961/1368. Dated at the Land Registry Office, WeUington, this 23rd day Shelley Park Investments Ltd. A. 1961/1484. of June 1969. Spa Grill Ltd. A. 1962/552. R. F. HANNAN, District Land Registrar. C. and M. Dinsdale Ltd. A. 1963}851. Bernel Dairy Ltd. A. 1964/703. Chrisltine's Dairy Ltd. A. 1964/1330. V. and H. McLean Ltd; A. 1964/1565. EVIDENCE of Ithe loss of memorandum of lease No. 468718, I. R. and B. P. Grant Ltd. A. 1965/1489. affecting the land in certificate of title, Volume 725, folio 44 Willow Park Invesltments Ltd. A. 1966/1808. (Canterbury Registry), wlhereof Southern Builders Ltd. is the B. and S. Symons Ltd. A. 1967/2. lessee, ,having been lodged with me, together with an applica­ Family Record Plan (New Zealand) Ltd. A. 1967/25. tion, No. 767939, for the issue of a provisional lease in lieu Guttenbeil Brothers Ltd. A. 19651574. thereof, noltice is hereby given of my intention to issue suclh Given under my hand at Auckland this 19th day of June provisional lease upon the expiration of 14 days from the date 1969. of the Gazette containing this notice. D. L. BALL, Assistant Registrar of Companies. Dated this 18th day of June 1969 at the Land Registry Office, Christchurch. K. O. BAINES, Disltrict Land Registrar. THE COMPANIES ACT 1955, SECTION 336 (7)

ADVERTISEMENTS IN the matter of the Companies Act 1955, and in the matter of Tahi Holdings Ltd., I, Francis Peter Evans, Assistant Registrar of Companies at Auckland, hereby give notice that, by an order of the Supreme Court dated the 23rd day of May 1969, the THE INCORPORATED SOCIETIES ACT 1908 name of the above company was restored to the Register of Companies. DE!CLARATION BY AN ASSISTANT REGISTRAR DISSOLVING Given under my hand at Auckland this 9t1h day of June A SoCIETY 1969. F. P. EVANS, Assistant Registrar of Companies. I, Charles Conroy March, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned society is no longer carrying on operations, it is hereby dissolved, in pursuance of section 28 THE COMPANIES ACT 1955, SECTION 336 (6) of Ithe Incorporated Societies Act 1908: The Greymouth Film Society Incorporated. WD. 1954/10. NOTICE is hereby given that the name of the under-mentioned Dated at Hokitika this 17th day of June 1969. company has been struck off the Register and the company C. C. MARCH, dissolved: Assistant Registrar of Incorporated Societies. E. and N. Thomas Ltd. P.B. 1961/19. Dated alt Gisborne this 20t1h day of June 1969. S. C. P A VETI, District Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that, at the expiration of 3 months THE COMPANIES ACT 1955, SECTION 336 (3) from this date, the names of the under-menltioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies be dissolved: TAKE notice that, at the expiration of 3 montlhs from the date Auckland Properties Ltd. A. 1948/666 hereof, the names of the under-mentioned companies will, H. E. Paterson Ltd. A. 1949/267 unless cause is shown to the contrary, be struck off Ithe Register Town and Country Roadhouse Ltd. A. 1950/79 and the companies will be dissolved: . Duffy Brothers Ltd. A. 1950/844 Gibsons and Paterson (South Island) Ltd. C. 1961/30. Texltile and General Sales Co. Ltd. A. 1953/844 Jim McCormick Ltd. C. 1964/499. Children's Shoes (New Zealand) Ltd. A. 1954/753 McCormick Holdings Ltd. C. 1965/53. Snowhite Catering Ltd. A. 1956/370 Russel Watt Foodcentre Ltd. C. 1965/267. Phos-pal Ltd. A. 1956/923 Associated Artists (New Zealand) Ltd. C. 1967/6. Midway Enterprises Co; Ltd. A. 1956/1097 Dated alt Christchurch this 20th day of June 1969. Stone Store Ltd. A. 1957/41 Morrie AlIens Foodmarke!t Ltd. A. 1957/346 K. O. BAINES, District Registrar of Companies. Don Bucks Garage Ltd. A. 1957/1238 Kathleen Kyle Ltd. A. 1959/130 Foc'sle Food Bar Ltd. A. 1966/2055 Win and Bob Dixon Ltd. A. 1967/9 C. G. and M. W. Connon Ltd. A. 1967/33 THE COMPANIES ACT 1955, SECTION 336 (6) Walker Brothers (New Zealand) Ltd. A. 1967/67 Erie Binder Ltd. A. 1967/159 Eastview Grocery Ltd. A.1967 /1069 NOTICE is hereby given that the names of the under-mentioned . New-Life Introduction Service Ltd. A. 1968/143 companies have been struck off the Register and the comnanies R. M. and E. E. Mackenzie Ltd. A. 1968/343 dissolved: ' Roy Barnfather (Chemist) Ltd. A. 1968/825 Selwyn House School Ltd. C. 1'929/36. Given under my hand at Auckland Ithis 19t1h day of June Gallaghers Excavations Ltd. C. 1961/296. 1969. Harris Marketing Ltd. C. 1965/566. D. L. BALL, Assistant Registrar of Companies. K. O. BAINES, Distridt Registrar of Companies. 1186 THE NEW ZEALAND GAZETTE No. 37

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

TAKE notice thalt, at the expiration of 3 months from the date NOTICE is hereby given that "Zena Originals Limited" has hereof, the name of the under-mentioned company will, unless changed its name to "Gina Gowns Limited", and that the new cause is shown to the contrary, be struck off the Register and name was this day entered on my Register of Companies in the company will be dissolved: place of the former name. A. 1967/311. High Grade Coal Co. Ltd. WD. 1963/26. Dated at Auckland this 11th day of June 1969. Given under my hand at Hokitika this 17th day of June 1969. D. L. BALL, Assistant Registrar of Companies. C. C. MARCH, Assistant Regisltrar of Companies. 5537

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

NOTICE is hereby given that, at the expiration of 3 monlths NOTICE is hereby given !that "Edwards Motors Limited" has from the date hereof, the name of the under-mentioned com­ changed its name to "Midland Edwards Coachlines .Limited", pany will, unless cause is shown to the contrary, be struck off and that the new name was this day entered on my Register of the Register and the company dissolved: Companies in place of the former name. A. 1934/137. Disltrict Stores Ltd. O. 1934/50. Dated at Auckland this 12th day of June 1969. Dated at Dunedin this 16th day of June 1969. D. L. BALL, Assistant Registrar of Companies. C. C. KENNELLY, District Registrar of Companies. 5538

THE COMPANIES ACT 1955, SECTION 336 (3) CHANGE OF NAME OF COMPANY TAKE notice that, at the expiration of 3 months from Ithe date hereof, the names of the under-mentioned companies will, NOTICE is hereby given that "McCarthys Stores Limited" has unless cause be shown to the contrary, be struck off the changed ilts name to "Gibson & O'Connor Farms Limited", and Register and the companies dissolved: that the new name was this day entered on my Register of Southern Service Stati'on Ltd. SD. 1952/19. Companies in place of the former name. A. 1968/862. Nutsford Bros. Ltd. SD. 1955/23. Dated at Auckland this 12th day of June 1969. Nighitcaps Amalgamated Haulage Ltd. SD. 1966/53. D. L. BALL, Assistant Registrar of Companies. Given under my hand at Invercargill this 18th day of June 5539 1969. B. E. HAYES, District Registrar of Companies. CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "C. N. Barlass Panelbeaters CORRIGENDUM Limited" has changed its name to "C. N. Barlass Limited", PuRSUANT to the Companies Act 1955, section 336 (6), notice and that the new name was this day entered on my RegiSiter of is hereby given that the name "Koputaroa Farms Limited" W. Companies in place of Ithe former name. A. 1968/629. 1963/449 should read "Koputaroa Store Limited" W. 1963/449 Dated at Auckland this 13th day of June 1969. in my notice dated 26 May 1969, published in the New Zealand D. L. BALL, Assistant Registrar of Companies. Gazette, No. 33, daJted 5 June 1969, on page 1049. 5540 Given under my hand at Wellington this 20th day of June 1969. I. W. MATTHEWS, Assistant Registrar of Companies. 5564 CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Brain's Commercial CoHege CHANGE OF NAME OF COMPANY Limited" has changed its name to "Albert Instruction Limited", and 'that the new name was this day entered on my Register of NOTICE is hereby given that "Lichfield Food Market Limited" Companies in place of the former name. A. 1934/90. has changed its name to "Milford Bags Limited", and ,that the Dated at Auckland this 16th day of June 1969. new name was this day entered on my Register of Companies in place of the former name. A. 1969/977. D. L. BALL, Assistant Registrar of Companies. 5541 Dated at Auckland this 6th day of June 1969. D. L. BALL, Assistant Registrar of Companies. 5534 CHANGE OF NAME OF COMPANY

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Glen Innes Chemists Limited" has changed its name to "Vita Health Pack Limited", and NOTICE is hereby given that "Barrell Dairy Limited" has that the new name was this day entered on my Regislter of changed its name to "N. & B. Barrell Limilted", and that the Companies in place of the former name. A. 1950/354. new name was this day entered on my Register of Companies in place of the former name. A. 1965/1492. Dated at Auckland this 16th d:;ty of June 1969. 'Dated at Auckl,and this 9th day of June 1969. D. L. BALL, Assistant Registrar of Companies. D. L. BALL, Assistant Registrar of Companies. 5542 5535

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

. NOT'ICE is hereby given ~hat "Jackson and Bassett Limited" has NOTICE is hereby given .that "M. B.O'Callaghan Limited" has changed its name to "Pauanui Airtels and Auto Park Limited", changed .its name to "Jackson Trenching Company Limited~', and thaJt the new name was this day entered on my Register and that the new name was this day entered on my Regislter of of Companies in place of the former name. A. 1968/668. Companies in place of the former name. A. 1966/485. Dated at Auckland this 9th day of June 1969. Dated at Auckland this 16th day of June 1969. D. L. BALL, Assistant Registrar of Companies. D. L. BALL, Assistant. Reg~strar of Companies. 5536. 5543 26 JUNE THE NEW ZEALAND GAZETTE 1187

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Bay Textiles and Company NOTICE is hereby given that "Naenae Beauty Sal~on Limited" Limited" has changed its name to "Bay Textiles Limited", and has changed its name to "Londonstyle Holdings Limited", and that the new name was this day entered on my Register of that the new name was this day entered on my Register of Companies in place of the former name. HN. 1969/193. Companies in place of the former name. No. W. 1958/379. DatedaJt Hamilton tJhis 17th day of June 1969. Dated at Wellington this 16th day of June 1969. J. M. GLAMUZINA, Assistant Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 5527 5531

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Jacksons Investments Limited" NOTICE is hereby given that "West End Foods (N.Z.) Limited" has changed its name to "Jacksons Concrete Tanks Limited", has changed its name to "Chef-Lee (N.Z.) Limited", and that and tJhat the new name was this day enltered on my Register the new name was tJhis day entered on my Register of Com­ of Companies in place :of the former name. No. W. 1962/761. panies in place of the former name. HN. 1967/350. Dated at Wellington this 17th day of June 1969. Dated alt Hamilton tJhis 17th day of June 1969. I. W. MATTHEWS, Assistant Registrar of Companies. J. M. GLAMUZINA, Assistant Registrar of Companies. 5544 5528

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Cronin Motors Limited" has changed its name to "Cronins (Waimarama) Store Limited", NOTICE is hereby given Ithat "Roake Properties Limited" has and that Ithe new name was this day entered on my Register of changed its name to "Soaring Publications Limited", and that Companies in place of the former name. No. W. 1957/148. the new name was this day entered on my Register of Com­ panies in place of the former name. HN. 1965/18. Dated at Wellington this 19!th day of June 1969. Dated alt Hamilton tJhis 17th day of June 1969. I. W. MATTHEWS, Assistant Registrar of Companies. 5568 J. M. GLAMUZINA, Assistant Registrar of Companies. 5529 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "David Craw Hardware Limited" C. 1951/135 has changed its name to "Sumner Hardware NOTICE is hereby given that "Pill ans Point Foodmarket Limited", and that the new name was this day entered on my Limited" has changed its name to "Brookfield Dairy Limited", Register of Companies in place of the former name. and that ithe new name was this day entered on my Register of Companies in place of the former name. HN. 1967/416. Dalted at Christchurah this 17th day of June 1969. J. O'CARROLL, Assistant Registrar of Companies. Dated at Hamilton this 16th day of June 1969. 5526 J. M. GLAMUZIN A, Assistant Registrar of Companies. 5561

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Kent Prier Limited" C. 1961/95 has changed its name to "Priority Holdings Limited", and that NOTICE is hereby given that "Crane Rentals (Tuanui) Limited" the new name was tJhis day entered on my Register of Com­ has changed its name to "Tuanu:u Holdings Limited", and thru't panies in place of the former name. the new name was this day entered on my Register of Com­ panies in place of tlhe former name. HN. 1965/539. Dated at Christchurch this 18th day of June 1969. Dated at Hamilton this 18th day of June 1969. J. O'CARROLL, Assistant Regis~trar of Companies. 5551 J. M. GLAMUZIN A, Assistant Registrar of Companies. 5562 NORTHERN OIL MILLS LTD. CHANGE OF NAME OF COMPANY IN LIQUIDATION NOTICE is hereby given that "Bonwiit Furnishing Limited" has changed its name Ito "Biddiss and Doyle Limited", and that the Notice of Creditors' Meeting new narp.e was tJhis day entered on my Register of Companies PURSUANT to section 291 of the Companies Act 1955, take in place of the former name. HN. 1968/678. notice that the final meeting of creditors in Ithe above matter Dated at Hamilton this 19th day of June 1969. will be held at the offices of Messrs Hargrave, Corsbie, Colson, and Cooke, 5 Rathbone Street, Whangarei, on Thursday, 17 J. M. GLAMUZIN A, Assistant Registrar of Companies. July 1969, at lO.30 a.m. 5563 Agenda: To receive a reporlt from the liquidator of his acts and CHANGE OF NAME OF COMPANY deaHngs and of the conduct of the winding up of the company. Dated this 13th day of June 1969. NOTICE is hereby given that "Autolhause Motors Limited" has CLYDE COLSON, Liquidator. changed its name Ito "Autohouse Motors Limited", and that the Proxies to be used at the meeting must be lodged with the new name was this day entered on my Register of Companies liquidator at 5 Rathbone Street, Whangarei, nolt later than 2 in place of tJhe former name. No. W. 1969/424. p.m. on the 16th day of July 1969. Dated at Wellington this 17tli day of June 1969. Hargrave, Corsbie, Colson, and Cooke, Public Accountants, I. W. MATTHEWS, Assistant Registrar of Companies. Whang arei. __ 5530 5501 1188 THE NEW ZEALAND GAZETTE No.3')

OAKLEIGH SERVICE STATION LTD. POPULAR GARAGES LTD. IN LIQUIDATION IN LIQUIDATION Notice of Application for Change of Liquidator and for Appointment of Committee of Inspection Notice of Creditors' Meeting NOTICE is hereby given that, at the sitting of the Supreme PURSUANT to section 291 of the Companies Act 1955, take Court to be held a1t Auckland on Friday, the 25th day of July notice that the final meelting of creditors in the above matter 1969, at 10 a.m., I intend to apply for the appointment of will be held at 1Jhe offices of Messrs Hargrave, Corsbie, Colson, Keith Samuel Crawshaw, general manager of the New Zealand and Cooke, 5 Rathbone Street, Whang arei , on the 15th day of National Creditmen's Association (Auckland) Ltd., as liquida­ July 1969, at 10.30 a.m. tor in place of the official assignee; and for the appointment Agenda: of Barry AnJthony Clausen, sales manager, Brian James, credit manager, and George Athol Ernest Carson, branch accountant, To receive a report from the liquidator of his acts and all of Auckland, as a committee of inspection. dealings and of the conduct of the winding-up of Ithe company. E. C. CARPENTER, Dated this 13th day of June 1969. Official Assignee, Provisional Liquidator. CLYDE COLSON, Liquidator. Fourth Floor, Dilworth Building, Customs Street East, Proxies to be used at the meeting must be lodged with the Auckland 1. liquidator at 5 Rathbone Street, Whangarei, nolt later than 2 5511 p.m. on the 14th day of July 1969. 5567 SCANDIA PROVIDORS (NEW ZEALAND) LTD. IN LIQUIDATION Notice of Dividend C. WOOD CONSTRUCTION LTD. Name of Company: Scandia Pr:ovidors (New Zealand) Ltd. (in liquidation) . ' Address of Registered Office: Care of Official Assignee, IN LIQUIDATION Auckland. Registry of Supreme Court: Auckland. Notice of Meeting of Creditors Number of Matter: M. 335/62. IN the matter of the Companies Act 1955, and in the matter of Amount per Dollar: 58.8c in the dollar. C. Wood Construdtion Ltd. (in liquidation), notice is hereby given that, by an entry in the minute book, signed in accord­ First and Final or Otherwise: Final. ance with section 362 (1) of the Companies Act 1955, on the Where and When Payable: My office; Monday, 23 June 1969. 12th day of June 1969, an extraordinary resolultion for the E. C. CARPENTER, voluntary winding up of the company was passed, and Official Assignee, Official Liquidaltor. Alexander Boyd Dixon, public accountant, of Auckland, was appointed as liquidator. Fourth Floor, Dilworth Building, Customs Street East, Auckland 1. Notice is hereby given that a meeting of creditors of C. Wood Construction Ltd. (in liquidation) will be held in the 5512 boardroom of the Eden Roskill Returned Services Association, lA Dunbar Road, Balmoral, at 2 p.m. on 3 July 1969. Business: HOME APPLIANCE AND CARPET CENTRE LTD. 1. Appointment of liquidator. IN LIQUIDATION 2. To receive a provisional statement of affairs of the company. Final Meeting of Creditors 3. Appointment of a committee of inspection, if thought NOTICE is hereby gi'ven that, pursuant to section 291 of the necessary. Companies Adt 1955, a meeting of the creditors of Home NOTE-Creditors are requested to submilt proof of tlheir debt, Appliance and Carpet Centre Ltd. (in liquidation), will be held by noon on 1 July 1969, to 58 Mount Roskill Road, Mount at the offices of Butler and Marsh, Rexall House, 41 Customs Roskill, Auckland, or P.O. Box 27000, Mount Roskill, Streelt West, Auckland 1, on Thursday, tlhe 10th day of July Auckland. 1969, at 9.30 a.m., for the purpose of having an account laid ALEX. B. DIXON, Liquidator. before them showing how the winding-up of the oompany has 5558 been conducted and the property of the company has been disposed of. T. J. BUTLER, Liquidat()T. 16 June 1969.' 5509

GREIG INDUSTRIES LTD. PROPERTY PROMOTIONS LTD.

IN LIQUIDATION IN LIQUIDATION Notice of Resolution for Voluntary Winding-up Notice Calling Final Meeting IN the matter of the Companies Act 1955, and in the matter of IN the matter of the Companies Act 1955, and in the matter of Property Promotilons Ltd. (in liquidation), notice i,s hereby 9reig Industries Ltd. (in liquidation), notice is hereby given, given that, by duly signed entry in the minute book of the III pursuance of section 291 of the Companies Act 1955, that a above-named company, on the 17th day of June 1969, the fol­ general meeting of :the company and a meeting of the creditors lowing extraordinary resolution was passed by !the company, of the above-named company will be held in the boardroom namely: of ~ew Zealand National Creditmen's Association (Auckland (a) "That t:he company cannot, by reason of its liabiliites, Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley continue its business, and that it is advisable to wind Street West, Auckland 1, on Friday, the 11th day of July 1969, up the same; and, accordingly, that the company be at 4 p.m., for the purpose of having an account laid before it , wound up volunJtarily." , showing how the winding up has been condudted and 'the (b)' "That Keith Samuel Crawshaw, company manager, of property of tlhe company has been disposed of, and to recei,ve Auckland, be, and is hereby nominated as, liquidator any explanation thereof by the liquidator. of the company." . . Dated this 24th day of June 1969. Dated at Auckland this 18th day of June 1969. K. S. CRAWSHAW, Liquidator. D. M. POWNEY, Director. 5570 5516 ".( 26 -·JuNE THE NEW ZEALAND GAZETTE 1189

PROPERTY PROMOTIONS LTD. Notice is hereby given that a meeting of creditors of the above-named company will be held in the Chamber of Com­ merce Boardroom, on Friday, 27 June, commencing at 2.30 p.m. IN LIQUIDATION Business: 1. To consider a statement of the position of the company's Notice of Meeting of Creditors affairs, Jiost of creditors, etc. IN the matter of the Companies Act 1955, and in the matter of 2. Appoinltment of liquidator. Property Promotions Ltd. (in liquidation), notice is hereby given that, by an entry in its minulte book, signed in accordance Dated this 18th day of June 1969. with section 362 (1) of the Companies Act 1955, the above­ v. R. HALE, Provisional Liquidator. named company, on the 17th day of June 1969, passed a 5518 resolution for voluntary winding-up; and that a meeting of the creditors of the above-named company will accordingly be held alt the boardroom of New Zealand National Creditmen's Asso­ WESTERN BUILDERS LTD. ciation (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, 27 IN LIQUIDATION June 1969, at 12 noon. Business: Notice to Creditors to Prove Debts or Claims 1. Consideration of a statement of position of the company's IN the matter of the Companies Act 1955, and in the matter of affairs and Hst of creditors, etc. Western Builders Ltd. (in liquidation), the liquidator of Western Builders Ltd., which is being wound up voluntarily, 2. Appointment of liquidaltor. .doth hereby fix the 16th day of July 1969 as the day on or 3. Appointment of committee of inspection, if thought fit. before whicih the creditors of the company are to prove their debts or claims and to establish any title they may have to Dated this 18th day of June 1969. priority under section 308 of the Act or to be excluded from D. M. POWNEY, Director. the benefit of any distribution made before such debts are 5517 proved, or, as the case may be, from objecting Ito such distribution. J. A. B. WILSON, Liquidator. P.O. Box 428, Wanganui. SOUTH AUCKLAND MUSIC CENTRE LTD. 5548

IN LIQUIDATION BROWN OWL CONTRACTORS LTD. Notice of Meeting of Creditors IN LIQUIDATION IN the matter of the South Auckland Music Centre Ltd. (in liquidation) and in the matter of the Companies Act 1955, N o lice of Meeting of Creditors notice is hereby given, pursuant to sedtion 284 of the Com­ panies Act 1955, that a meeting of the creditors of the above­ IN the matter of the Companies Act 1955, and in the matter of named company will be held at the office of Farrell, Green, Brown Owl Contractors Ltd., notice is hereby given that, by an and Co., Public Acoountants, Auckland Savings Bank Building, entry in its minute book, pursuant to section 362 (8) of the Broadway, Papakura, on the 8th day of July 1969, at 3.30 p.m., Companies Act 1955, the above-named company, on the 17th for the purposes set out in sections 284, 285, and 286 of the day of June 1969, passed the following resolution: said Act. "That the company cannolt, by reason of its liabilities, G. K. GREEN, Liquidator. continue its business, and that it is advisable to wind up; and 5513 that the company be wound up voluntarily." A meeting of the creditJors will accordingly be held, pursuant to section 284 of the Companies Adt 1955, at the Federated Farmers Rooms, Kind Street, Upper Hutt, on Friday, the 27th L. G. INVESTMENTS LTD. day of June 1969, at 10.30 a.m. Business: IN LIQUIDATION 1. To consider a statement of the company's affairs and list of creditors, etc. N o lice of General Meeting 2. To appoint a liquidator. IN the matter of the Companies Act 1955, and in the matter of 3. Pursuant to section 286 of the said Act, to appoint a L. G. Investments Ltd. (in liquidation), notice is hereby given, committee of inspection, if thought fit. in pursuance of section 281 of the Companies Act 1955, that a Forms of general and special proxy must be lodged at the general meeting of !the above-named company will be held at place of meeting nolt later than 10.30 a.m. on the 27th day the offices of Messrs Clarke, Menzies, and Co., 140 Queen of June 1969. Street, Auckland, New Zealand, on Tuesday, the 15th day of R. C. SUDFELDT, DIrector. July 1969, at 2 p.m., for the purpose of having an account laid 5510 before it showing how the winding up has been conducted and 11he property of the company has been disposed of, and to receive any explanation thereof by the liquidaltor. BOOTH AND RAWLEIGH CONSTRUCTION CO. LTD. Dated this 17th day of June 1969. H. C. MIDDLEBROOK, Liquidator. IN LIQUIDATION 5521 Notice to Creditors to Prove Debts or Claims TN the matter of t~e Companies Act 1955, and in the matter of Bo~th .and Rawle~gh Construction Co: Ltd. (in liquidation), WALL AND WILLIAMS LTD. nolbce IS hereby g~ven that the underSIgned, the liquidator of Booth and Rawieigh Construction Co. Ltd. which is being wound up voluntarily, does hereby fix the 21st day of July IN LIQUIDATION 1969 as the day on or before 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 Com­ Notice of Meeting of Creditors panies Act 1955, or to be excluded from the benefit of any IN the matter of the Companies Act 1955, and in the matter of distribution made before the debts are proved or, as the case Wall and Williams Ltd. (in liquidation), noltice is hereby given may be, from objecting to the distribution. that, by an extraordinary resolution, duly signed on the 18th Dated this 24!th day of June 1969. day of June 1969, pursuant to section 362 (8) of the Companies Act 1955, it was resolved: D. J. UNDERWOOD, Liquidator. "That the company cannot, by reason of its liabilities, con­ Martin, Jarvie, Underwood, and Hall, Public Accountants ,tinue its business, and that it is advisable to wind up; and that P.O. Box 1208, Wellington. ' the oompany be wound up voluntarily." 5547 1190 THE NEW ZEALAND GAZETTE No. 37

WAINUI SNACK BAR LTD. W. STRANGE AND CO. LTD.

IN VOLUNTARY LIQUIDATION IN LIQUIDATION Notice of Resolution for Voluntary Winding-up Notice to Creditors to Prove Debts or Claims IN the matter of the Companies Act 1955, and in the matter of W. Strange and Co. Ltd., notice is hereby given, pursuant IN the matter of the Companies Act 1955, and in the matter of to section 269, that, by duly signed entry in the minute book of Wainui Snack Bar Ltd., notice is hereby given that the under­ Ithe above-named company, on the 17th day of June 1969, the signed, the l:iquidator of Wainui Snack Bar Ltd., which is being folLowing special resolutions were passed by tlhe company,. wound up voluntarily, does hereby fix the 10th day of July namely: 1969 as the day on or before which the crediltors of the com­ That the company be wound up voluntarily. pany are to prove their debts or claims and to establish any title they may have to priority under section 308 of the That Mr Roy Cecil Timms, public accountant, of 311 Companies Act 1955, or to be excluded from the benefit Manchester Sitreet, Christchurch, be hereby appointed liquidator of any distribution made before the debts are proved or, as of the company. the case may be, from objecting to the distribution. Dated this 17th day of June 1969. Dated this 20th day of June 1969. R. C. TIMMS, Liquidator; M. S. MORRIS, Liquidator. 5508 Address of liquidator: Bowden, Bass, and Cox, Sun Alliance Building; 11-15 Brandon Street, Wellington C. 1. 5554 M. No. 302/69 In the Supreme Court of New Zealand Northern District ( Auckland Registry) IN TIm MATTER of tlhe Companies Act 1955 AND IN THE MATTER of BRAIN'S GROUP CoMMERCIAL COLLEGES (N.Z.) LIMITED: POUNAMU HOLDINGS LTD. NOTICE IS HEREBY GIVEN that a petition for the winding up of the above-named company was on the 12th day of June 1969 KAHURANGI INVESTMENTS LTD. presented to the said Court by PAUL'S BOOK ARCADE (AUCK­ TANGIWAI SECURITIES LTD. LAND) LIMITED a duly incorporated company having its registered office at 49 High Street, Auckland, and carrying on tlhe business of booksellers AND thalt the said petition is directed IN LIQUIDATION to be heard before the Court sitting at Auckland on the 25th day of July 1969 at 10 o'clock in the forenoon AND any creditor or contributory of the said company desirous to support or oppose the making of an order on Ithe said petition Notice to Creditors to Prove Debts or Claims may appear at the time of hearing in perslon or by his counsel IN the matter of the Companies Act 1955 and of Pounamu for that purpose and a copy of the petition will be furnished Holdings Ltd., Kahurangi Investments Ltd., and Tangiwai by the undersigned to any creditor or contributory of the said Securities Ltd., the liquidator of Pounamu Holdings Ltd., company requiring a copy on payment of the regulated charge Kahurangi Investments Dtd., and Tangiwai Securities Ltd., for itlhe same. which companies are being wound up voluntarily, does hereby R. N. T. NORRIS, Solicitor fior Petitioner; fix the 31st day of July 1969 as t1he day on or before which t1he creditors of any of those companies are to prove their Address for service: care of Messrs Jackson, Russell, Tunks" debts or claims and to establish any title they may have to and West, Solicitors, 23 Shortland Street, Auckland 1. priority under sedtion 308 of the Act or to be excluded from NOTE-Any person who intends to appear on the hearing of the benefit of any distribution made before such debts are the said petition must serve on or send by post to the above­ proved or, as the case may be, from objecting to such named notice in wrilting of his intention so to do. The notice distributiion. must state the name, address, and description of the person or, W. H. B. SMITH, Liquidator. if a firm, the name, address, and description of the firm, and an address for service within 3 miles of the office of the Supreme P.O. Box 54: Court at Auckland; must be signed by the person or firm or 5532 his or their solicitor (if any); and muslt be served or, if posted, must be sent by post· in sufficient time to reacih the above­ named petitioner's address for service not later than 4 o'clock in the afternoon of the 24th day of July 1969. 5515

WHITEHALL FLATS LTD. In the Supreme Court of New Zealand Wellington Registry IN VOLUNTARY LIQUIDATION IN TIm MATTER of the Companies Act 1955, and IN THE MATTER of HARRY HUGHES LIMITED an incorporated company having its registered office alt Tawa: Notice Calling Final Meeting NOTICE! is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the 20th IN the matter of the Companies Act 1955, and in the matter of day of June 1969 presented to the said Court by Sharland & Whitehall Flats Ltd. (in voluntary liquidation) , nolice is hereby Company Limited a duly incorporated company having its given, in pursuance of section 281 of the Companies Act 1955, regisltered office comer Hutt Road and Westminster Street, that a general meeting of the above-named company will be We1lington. held at the offices of Messrs Barnett and Barneft, Public Accountants, Third Floor, Guardian Assurance BuHding, Wel­ And that llhe said petition is directed to be heard before lington, on Monday, tlhe 14th day of July 1969, at 11 a.m., for the Court sitting at Wellington on Wednesday the 9th day of the purpose of having an account laid before it showing how July 1969 at 10 o'clock in the forenoon; and any creditor or the winding up has been conducted and the prope~ty of the conJtributory of the said company desirous to support or oppose company has been disposed of, and to receive any explanation the making of an order on the said petition may appear at the thereof by the liquidator; also of determining, by extraordinary time of hearing in person or by his counsel for that purpose; - resolution, tlhe manner in which the books, accounts, and and a copy of the petition will be furnished by the undersigned documents of the company and of the liquidator shall be to any creditor or contributory of the said company requirmg disposed of. a copy on payment of Ithe regulated ciharge for tlhe same. Dated this 20t1h day of June 1969. L. M. GREIG, Solicitor for the Petitioner. The address for service of the above-named petiti'oner i;s at P. W. MILLAR, Liquidator. the offices of Messrs Bell, Gully, and Co., 104 Featherstone 5546 Street, Wellington. 26 JUNE THE NEW ZEALAND GAZETTE 1191

NOTE-Any person who intends to appear on the hearing of THE FARMERS' CO-OPERATIVE INSURANCE the said petition must serve on or send by post, to the above­ ASSOCIATION OF NEW ZEALAND LTD. named, notice in writing of his intention so to do. The notice must state the name, address, and description of the firm, and an REDUCTION OF CAPITAL address for service within 3 miles of the Qffice of the Supreme Court at Wellington; must be signed by the person or firm, or his or their solicitor (if any); and must be served, or if IN THE MAITER of the Companies Act 1955 AND IN THE MATTER posted, must be sent by post in sufficienlt time to reach the of THE FARMEIRS' Co-OPERATIVE INSURANCE ASSOCIATION OF above-named petitioner's address for service not later than 4 NEW ZEALAND LIMITED, a duly incorporated company having its registered office at Christchurch: o'c1'ock in the afternoon of Tuesday the 8th day of July 1969. 5569 NOTICE IS HEREBY GIVEN that the :order of the Supreme Court dated the 17th day of June 1969, confirming the reduction of capiltal of the above-named company from $250,000.00 to $197,703.50 (by the extinguishment of the unpaid liability on the company's preference sihares, which unpaid liability amounts to the sum of $52,296.50) and the mi:nute approved by the Court showing with respect to the capital of Ithe com­ pany as altered the several particulars required by the above In 'uhe Supreme Oourt of New Zealand Statute was registered by the Registrar of Companies on the Oanter:bury 'Dis1Jridt 23rd day of June 1969. (Timaru Registry) The said minute is in Ithe words and figures following: IN TIlE MATTER iof Ithe Oompanies.Act '1955 and :its amendmenJts AND IN THE MATTER of MACKENZIE TRANSPORT LIMITED a The capital of The Farmers Co-operative Insurance Associa­ company du[y 'incorpOirtalted Ul1!der Ithe 'above Act and !having tion of New Zealand Limited as altered by the order of the its regisltered office aJt the loffices IOf 'MelSsrsMaoDoU'gal'l :and Supreme Court of New Zealand dated the 16th day of June Joyce, Public ACCO'UDita:nits, Beswii'ck Street, Timaru: 1969, confirming the reduction of capital of the said company is $197,703.50 divided into NOTICE ils hereby given that ;a petition for ltIhe winding u'p 'Of the 'albove-nameid oompany by the Supreme Count was on the (a) the following preference shares, all fully paid- 19th daYlOf June 1969 presenlted Ito tthe sla:id Oourt by PLEASANT Number Nominal Value POINT MOTORS LIMITED. AND that the saidpetiltion ils diJredted $ $ to be healiid before Ithe Court .Sliititingru't Timaru on the 4th 5,051 10.00 51,510.00 day of July 1969 at 10 o'clock in the forenoon and any creditor 9,628 5.00 48,140.00 or contributory lof the said company desir:ous to' 'SU:ppOirt or 330 2.00 1,060.00 'Oppose the making of an oflder lOIn ithe said peitiltJibn may appeal' 35 0.50 17.50 at \the time of he1aring in peflsonor by hi'S oounsel flolr Ithait purpose; and a copy of the petitllion wilil be furnished by the $99,727.50 undersigned to anyorediJtar or cOnltri!buitorry 'olf the said com­ and (b) pany requi:rting a ·copy on paymenlt of Ithe regulated dharge for 48,988 ordinary shares of $2.00 each, all fully the isame. paid ...... $97,976.00 JOHN H. MAIN, Solicitor for the Petitioner. $197,703.50 Address fior servilce at the offices 'of Meissrs Walton and Stubbs, No. '19 Beswick Streeit, Timaru. Dated Ithis 23rd day of June 1969. NOTB-Any pell.1son who irntends 110 appear on Ithe helaring of B. L. STANLEY, Solicitor for the Company. the said petition must seiNe 'On or senJd by post to the 'above­ 5555 named notice in wriJtingof his [ntenlt!~Qln SIO Ito do. The noti1ce mU'st .sta~e the name, address, and descIIiptilon lof the perislon or if ra firm Ithe name, address, and descripltilon of the firm 'and KAIKOHE BOROUGH COUNCIL an address for 'service W',ilthin 3 m~[es of !the office of the Supreme COu:ll.1t alt 11.imaru; must be 'Sligned by Ithe person or firm,m hus or Itheir :so[lh~liltor; a:nId must be :S'erveid or if posted NOTICE OF INTENTION TO TAKE LAND must be sent by post in sufficient time to reach the above­ named petitioner's address for service not later than 4 o'clock in :t!he afitemo'on lof ithe 31vd day '01£ Jully 1969. IN t~e matter of the Municipal Corporations Act 1954 and the PublIc Works Act 1928, notice is hereby given that the Kaikohe 5500 Boro~gh Council proposes, under the provisions of the above­ mentIOned Acts, to take !the lands described in the Schedule hereto for the purpose of a service lane leading off Station Road. And n?tice is hereby further given that a plan of the lands so reqUIred to be taken is deposited in the public office of the Town Clerk to ,the said Council, situate in Memorial Avenue, Kaikohe, and is open for inspection without fee by T. C. PEEK LTD. all pers'Ons during ordinary office hours.' , All persons affected by the taking of such lands must state their objections, not. being an objection to the amount or pay­ NOTICE OF REGISTRATION OF ORDER AND MINUTE REDUCING m~n~ of compensalbon, and muSit send the written objection, CAPITAL withm 40 days from the first publication of the notice to the Town Clerk at the Council Chambers, MemoriaL Avenue Kaikohe. ' NOTICE IS HEREBY GIVEN !that the order Qf the Supreme Court Should an objection be made, a public hearing will be held of New Zealand dated the 22nd day of May 1969 confirming u~less the ~bjector othe~ise requires, and that each objecto; the reduction of capital of T. C. PEEK LIMITED from $8 000 to wIll be adVIsed of .the thme and date of the hearing. $100 and the minute approved by the Court showing with SCHEDULE resp~ct to the c:apital of the company as altered, the ~everal partIculars reqUIred by the above-mentioned Act, were regis­ ApPROXIMATE area of parcels 'Of land required to be taken: tered by the Registrar of Companies at Hamilton on the 9th A. R. P. Description of land day of June 1969. The said minute is in the words and figures o 0 3.0 Part Kohewhata 100 2 Block; Plan No. M.L. 14385. following: o 0 3.1 Part Kohewhata lOD 3 Block; Plan No. M.L. 14385. "That the capital of the company be reduced from eight o 0 0.6 Part Kohewhata 10D 4 Block; Plan No. M.L. 14385. thousand dollars ($8,000) divided into four thousand shares o 0 1.2 Part Kohewhata 10D 5 Block; Plan No. M.L. 14385. of $2 each to one hundred dollars ($100) divided mto fifty o 0 1.9 Part Kohewhata lOD 6 Block; Plan No. M.L. 14385. shares of $2 each and that such reduction be effected by paying o 0 2.3 Part Kohewhalta lOc Block; Plan No. M.L. 14385. to each shareiholder the sum of $1 97.5c for each share held by o 0 3.5 Part Kohewihata lOA Block; Plan No. M.L. 14385. such shareholder being capital which is in excess of the wants o 0 11.9 Part Marino 2B 2 Block; Plan No. M.L. 14385. of the company". The above parcels of land being siltuate in Block XV Dated this 18th day of June 1969. Omapere Survey District, North Auckland Land Registry. ' SHARP, TUDHOPE, AND CO., Dated this 12th day of June 1969. Solicitors for the Company. R. D. FULLER, Town Clerk. 5519 5469 E 1192 THE NEW ZEALAND GAZETTE No. 37

WAIPA COUNTY COUNCIL KAIKOHE BOROUGH COUNCIL RESOLUTION MAKING SPECIAL RATE NOTICE OF INTENTION TO TAKE LAND Sports Ground Loan 1969-$40,000 PURSUANT to the Local Authorities Loans Act 1956, the Kaikohe Borough Council hereby resolves as follows: PUBLIC notice is hereby given that the Waipa County Council proposes to execute a certain public work, to wit, the construc­ ThaIt, for the purpose of providing the annual charges on a !tion of a public road, for which purpose the land described loan of forty thousand dollars ($40,000) authorised to be raised in the Schedule hereto requires to be taken by the Council by the Kaikohe Borough Council under the above-mentioned under the provisions of the Public Works Act 1928. Act for the purpose of purchasing and developing land for a sports ground and erecting a grandstand, the said Kaikohe A plan of the land required to be taken, as aforesaid, lies Borough Council hereby makes a special rate of 0.125c in the open to public inspection at the office of tihe Council in Bank dollar ($) upon the rateable value of all rateable property Street, Te Awamutu. in Ithe Kaikohe Borough District; and that the special rate shall Every person affedted is hereby called upon to set forth, in be an annual-recurring rate during the currency of the loan writing, any objection he may wish to make to the execution of and be payable half-yearly on the 1st day of May and the 1st such work or to the taking of such land, not being an objection day of _November in each and every year during the currency to the amount or payment of compensation, and to send such of the lloan, being a period of 30 years, or until the loan is written objedtion to the Waipa County Council, within 40 days fully paid off. from the first publication of this notice. A public hearing of I hereby certify that the above resolution was duly passed the objection will be held, unless the objector otlherwise at a special meeting of the Kaikohe Borough Council held on requires, and each objector will be advised of the time and Ithe 18th day of Junfe 1969. . place of the hearing. Dated at Kaikohe this 19th day of June 1969. Dated this 23rd day of June 1969. R. D. FULLER, Town Clerk. 5520 SCHEDULE Area Description HAMILTON CITY COUNCIL A. R. P. o 0 8.2} Parts Lot 2, D.P. S. 2015, cerMicate of title o 1 18.2 1092/185; coloured yellow on plan. RESOLUTION MAKING SPECIAL RATE o 0 9.7 Part Allotment 78 and part Allotment 82, Pukekura Parish, certificate of title 126/7; coloured sepia on PURSUANT to the Local Authorities Loans Act 1956, the plan. Hamilton City Council hereby resolves as follows: o 3 14.2 Part Lot 1, D.P. S. 2015, certificate of title 1092/186; coloured blue on plan. That, for the purpose of providing the annual charges on a loan of $800,000 authorised to be raised by the Hamilton All situated in Block XII, Hamilton S.D. City Council under I~he above-mentioned Act for the purpose As the same are delineated on S.O. Plan 44012. of providing for part of the cost of designing and constructing This land is to be taken for the purpose of improving the a new waterworks pumping station and its connection to the alignment of Parallel Road. existing reticulation system, together wiJth the cost of land, the construction and installation of purifying equipment, the By order of the Waipa County Council: extension of the present reticulation system, Ithe construction of further storage reservoirs and booster pumps, and any necessary J. H. SUTHERLAND, County Clerk. staff housing, the said Hamilton City Council hereby makes a This notice was first published on the 23rd day of June 1969. special rate of one thousand and three ten-thousandths of a cenlt (.1003c) in the dollar ($) on tlhe rateable value of all 5522 rateable property in the City of Hamilton; and that the special rate shall be an annual-recurring rate during the currency of the loan and be payable yearly on the 1st day of April of each and every year during the currency of the loan, being a period of twenty (20) years or until the loan is fully paid off. I hereby certify that the above is a true and correct copy of a resolution passed at a duly consHtuted meeting of the CHRISTCHURCH CITY COUNCIL Hamilton City Council held on the llltJh day of June 1969. H. T. C. GILLIES, Town Clerk. 5557 NOTICE OF INTENTION TO TAKE LAND

PALMERSTON NORTH CITY COUNCIL NOTICE is hereby given that the Christchurch Cilty Council proposes, under the provisions of the Public Works Act 1928 RESOLUTION TO MAKE SPECIAL RATE and its amendments, to take the land described in the Schedule hereto for the purposes of a public work, namely, for public THAT, in pursuance and exercise of the powers vested in it in street. that behalf by the Local AuJthorities Loans Act 1956 and its Every person affected should set fol1th, in writing, anyobjec­ amendments, and all other powers in that behalf thereunto tions he may wish to make to the execution of the said work enabling it, the Palmerston North City Council doth hereby or to the taking of the said land, not being an objection to the resolve as follows: amount or the payment of compensaJtion, and to lodge the That, for the purpose of providing the annual charges on a written objection at the offices of the Christchurch City Council, loan of two hundred and eighlty-one thousand seven hundred Manchester Street, Christchurch, within forty (40) days from dollars ($281,700) authorised to be raised by the Palmerston the 20th day of June 1969, being Ithe date of the first publication North City Council under the above-mentioned Act for the of this notice. purpose of completing preparations for reticulation of natural gas, including main laying, consultant's fees, plant and equip­ SCHEDULE menJt, and appliance conversion, the said Palmerston North ALL that piece of land situated in the City of Christchurch City Council hereby makes a special nite of four hundred and containing twelve decimal five perches (12.5p.), or thereabouts, twenty-five ten-thousandths of a cent (0.0425c) in the dollar being part Rural Section 38, comprised in certificate of Ititle, ($) upon the rateable value (upon the basis of the unimproved Volume 126, folio 66 (Canterbury Registry); as the same is value) of all rateable property of the City of Palmerston shown, coloured blue, on a plan lodged at. the office of the North; and 1hat such special rate shall be an annually recurring Chief Surveyor at Christchurch as S.O. 11177. This land adjoins rate during the currency of the loan, being a period of twenty the southern end of Ombersley Terrace, Christchurch, and will (20) years or until the'loan is fully paid off. be used to provide a turning circle at the end of !the street. I hereby certify that the above is it true and correct copy of the resolution passed by the Palmetston North City Council M. B. HAYES, on the 23rd day of June 1969. Town Clerk, Christchurch City Counci~. D. B. BLACK, Mayor. 5525 5566 26 JUNE THE NEW ZEALAND GAZETTE 1193

WAlTAKI ELECTRIC-POWER BOARD INDECENT PUBLICATIONS TRIBUNAL RESOLUTION MAKING SPECIAL RATE PENTHOUSE Publications Ltd" of 170 Ifield Road, London S.W. 10, gives notice that it has applied to the Indecenlt Publications Extension Loan 1969, $200,000 Tribunal for a decision as to whether the magazine Penthouse, Vol. 4 No. 3 published by Penthouse Publications Ltd., is THAT, in pursuance and exercise of the powers vested in it .in indece~t or not, or for a dccision as to its classification. that behalf by the Local Authorities Loans Act 1956 and Its amendments and of all other powers and authorities it enabling, 5565 the Waitaki Electric-power Board hereby resolves as follows: "That for the purpose of providing the annual charges on a loan of '$200,000 to be known as Exten~ion Loan 1969 autho­ rised to be raised by the Waitaki Electnc-power Board for the CHARITABLE TRUSTS ACT 1957 purpose of supplying and distributing electrical energy for the benefit of the Waitaki Electric-power District, the said Waitaki NOTICE OF ApPROVAL OF SCHEMES Electric-power Board hereby makes a special rate of decimal nouaht two two nine cents (.0229c) in the dollar ($) upon the NOTICE is hereby given, pursuant to section 54 of the Charitable rate~ble capital value of all rateable property in the Waitaki Trusts Act 1957, that the Supreme Court of Christchurch this Electric-power District, comprising the constituent districts of day approved the following schemes: Oamaru Borough, Waiitaki County, and parts Waimate ~nd (a) A scheme submitted by the University of Canterbury in Mackenzie Counties; and such rate shall be an annual-recurrIng the matter of certain moneys given Ito it by the late rate during the currency of the said loan, being a period of 20 Robert Bell, of Ohristchurch, newspaper proprietor, years or until the loan is fully paid off." for the purpose of providing scholarships for students The Waitaki Eleotric-power Board, at its meeting held on 6 attending lectures in practical journalism. June 1969, passed the above resolution. (b) A scheme submitted by the University of Canterbury in tJhe matter of a trust fund held by the university for C. H. DAVIDSON, Secretary. the purpose of providing travelling scholarships for 5523 students who have taken their journalistic degree. ------Datcd this 18th day of June 1969. OTAGO ELECTRIC POWER BOARD P. D. CLANCY, Registrar. 5552 RESOLUTION MAKING AND LEVYING A SPECIAL RATE --_._---- General Extension Loan 1968, $300,000 IN pursuance and in exercise of the powers vested in it in that THE CHARITABLE TRUSTS ACT bchalf by the Local Authorities Loans Act 1956, the Otago Electric Power Board hereby resolves as follows: IN THE MATTER OF TIlE CHARITABLE TRUSTS Acr 1957 and IN "That, for the purpose of providing for the repayment of Ithe TIlE MATTER OF CERTAIN TRUSTS OF CIIRIST'S CoLLEGE principal, interest, and other charges on the Board's General CANTERBURY: Extension Loan 1968, $300,000, authorised to be raised by the NOTICE OF ApPLICATION Ota"o Electric Power Board under the Local Authorities Loans Act <0 1956 for the purpose of further reticulating the Board's NOTICE IS HEREBY GIVEN pursuant to s(!ction 36 of the inncr area of supply, including the augmenting of existing lines Charitablc Trusts Act 1957 that Chri~t's College as trustee of and substations and meeting costs incidental thereto, the Otago the capital fund and property of the Benjamin Woolley Dudlcy Electric Power Board hereby makes and levies a special rate Trust, the Hulsean Chichele Trust, and the Jackson Trust has of point nought three eigh't of a cent (.038c) in the dollar on applied to the Supreme Court of New Zcaland at Ohristchurch the capital value of all rateable property within the Otago for approval of a scheme for the disposition of various endorse­ Electric Power District; and it is hereby further resolved that ment funds of the said trusts prepared in that behalf as such special raite shall be an annually recurring rate payable required by section 34 of the Charitable Trusts Act 1957. yearly on the 1st day of April in each and every year during the currency of the said General Extension Loan 1968, $300,000, PARTICULARS of the said scheme are as follows: or until the said loan has been fully repaid; and the special (a) THAT the intents and purposes of the Benjamin Woolley rate be, and the same is hereby approprialted and pledged as, Dudley Deed of Trust dated the 3rd day of April security for the repayment of the said loan, and for payment 1856 be varied by deleting the intents and purposes of interest thereon and other charges under the securities to enumerated therein and by substituting in lieu thereof be issued in respect of the said loan." intents and purposes to provide bursaries or scholar­ The above resolution was duly passed at a meeting of the ships for divinity studcnts ait Christchurch College and Otago Electric Power Board held on the 18th day of March to provide non-fiction books for the college library or 1969. if there is no suitable divinity student to provide J. B. HURST. Chairman. bursaries and scholarships for students other than A. M. CAMPBELL, General Manager. divinity students as It he govcrning body of the college 5545 sees fit. (b) THAT the intents and purposes of the HULSEAN CHlCIIELE PROFESSORSIIIP be varied by deleting clause J and II PAPARUA COUNTY COUNCIL of the resolution of the Christ's Collcge Board made on the 2nd day of July 1855 relating to thc said SECURITY RATE professorship and by substituting in lieu thereof intents and purposcs to provide for a Hulsean Chichclc Rural HOI/sing Loan No.3, 1969-$48,000 Professorship of History and, while such professorship TN pursuance and exercise of the powers vested in it in that is vacant or to so much of the income as is not bcing bchalf by the Local Authorities Loans Act 1956 and any applied to the profcssorship, ~o pay for the salaries o'f amendments thereto, the Paparua County Council hereby the Principal, Vice-Principal, Chaplain. and stafT of resolves as follows: Christchurch College, (c) TIIAT thc intents and purposes of thc Watts-Russell That, for the purpose of providing interest and other Divinity Professorship be varied by deleting clauses charges on a loan of $48.000 to be known as the Rural Housing I and II of thc resolution of Christ's College Board Loan No.3, 1969, authorised to be raised by the Paparua made on the 2nd day of July 1855 relating to the said County Council under the above-mentioned Act for the purpose professorship and by substituting in lieu thereof intents of making advances to farmers under the provisions of the and purposes to provide for a Watts-Russell Divinity Rural Housing Act 1939, the said Paparua County Council Professorship and, while such professorship is vacant hereby makes and levies a special rate of 0.OOO0192c in thc or to so much of the income as is not being applied dollar on the rateable value (on the basis of capital value) on to the professorship, 'to pay for the salaries of the alt rateable properties comprised within thc boundaries of the Principal, Vice-Principal, Chaplain and teachers staff Paparua County; and that such special rate shall be an annual­ of Ohristchurch College. ' rccurring rate during the currency of such Joan and be rayable vearly on the 1st day of April in ",ach year and every year PURSUANT to section 35 of the Charitable Trusts Act 1957 the during the currency of tlW .;'{1I lo~n, being a period of up to application sche~e and report of the Attorney-General thereon 35 years or until thp )",dn IS fully paId off. have been depOSIted and are open for inspedtion without any fee ?r charge at the Re?:istry Office of the Supreme C011rt at A. KELLY, Connty Clerk. Chnstchurch. TilE DATE proposed for the hearing of the appli­ cation for approval is the 13th day of August 1969, at i °a,m. 1194 TIlE NEW ZEALAND GAZETIE No. 37

ANY PERSON desiring t'O 'Oppose the sdheme is required t'O NOTICE OF PRIVATE BILL give wri~ten n'Otice 'Of his intenti'On t'O d'O S'O t'O the Registrar 'Of the Supreme Court at Christchurch AND T'O the trustee wh'Ose address f'Or service is at the 'Offices 'Of its AUCKLAND GAS CoMPANY AMENDMENT Acr 1969 s'Olicit'Ors, Messrs Duncan, C'Otterill and Co., Third Fl'O'Or, B.N.Z. H'Ouse, Cathedral Square, Christchurch AND TO the An Act to Amend the Provisions of the Auckland Gas A~t'Orney-General, n'Ot less than 7 clear days bef'Ore the date Company's Act 1871 prop'Osed f'Or the hearing 'Of the applicati'On. N'OTICE is hereby given tlhat the Auckland Gas Company DUNCAN, COTIERILL AND CO., Limited (hereinafter called "the company") intends t'O apply S'Olicit'Ors f'Or the Trustee. f'Or leave t'O bring int'O the H'Ouse 'Of Representatives, during 5559 the present sessi'On 'Of Parliament, a Private Bill, the sh'Ort .title 'Of which is the Auckland Gas C'Ompany Amendment Act 1969. The 'Objects 'Of the pr'Oposed Bill are to extend the limits 'Of THE CHARITABLE TRUSTS ACT the principal Act, n'Ow extending t'O and including ;the City 'Of Auckland and such parts 'Of the suburbs and vicinity thereof IN THE MATTER 'OF THE CHARITABLE TRUSTS Acr 1957 and IN as lie within a radius 'Of 12t miles from a centre at the P'Ost THE MAITER 'OF CHRISTCHURCH CoLLEGE (f'Ounded by Christ's Office, Jean Batten Place, Auckland, and als'O tlhe districts 'Of C'Ollege, Canterbury) TRUST B'OARD: the Oty 'Of Manukau, 'Of the C'Ounty 'Of Waitemata, and 'Of the N'OTICB 'OF APPLICATION B'Oroughs 'Of Helensville and Papakura, as those districts were c'Onstituted immediately bef'Ore the passing 'Of the Auckland Gas N'OTICE IS HEREBY GIVEN pursuant t'O secti'On 36 'Of the Charitable C'Ompany Amendment Ad! 1968, S'O as t'O include als'O the dis­ Trusts Act 1957 that Christchurch College Trust B'Oard as tricts 'Of tlhe County 'Of Franklin and 'Of the B'Oroughs 'Of trustee 'Of the income 'Of the Benjamin W'O'Olley Dudley Trust, Waiuku, Pukek'Ohe, and Tuakau. the Hulsean Chichele Trust, and the Jackson Trust, and 'Of The Bill is pr'Om'Oted by the company, wh'Ose address, t'O certain land vested in Christchurch College has applied t'O the which communicalti'Ons 'Or n'Otices may be sent, is at tlhe 'Offices Supreme C'Ourt 'Of New Zealand at Olristchurch f'Or appr'Oval 'Of Messrs Buddie Weir and Co., Solicit'Ors, Sixth Fl'O'Or, 'Of a scheme f'Or the extensi'On 'Of the B'Oard's powers 'Of invest­ Guardian Assurance Building, c'Orner Queen Street and Darby ment as trusltee prepared in that behalf as required by secti'On Street, Auckland 1. 34 'Of the Charitable Trusts Act 1957. A c'Opy 'Of tlhe proposed Bill may be inspected at the ab'Ove­ PARTICULARS 'Of the said scheme are as f'OIl'Ows: menti'Oned address. (a) THAT extended p'Ower be given t'O the B'Oard t'O invest any Dated this 20th day 'Of June 1969. m'Oneys available f'Or investment- AUCKLAND GAS CoMPANY by its S'Olicit'Ors: (i) t'O purchase sell lease 'Or take 'Or lease any freeh'Old 'Or leaseh'Old land in New Zealand. BUDDLE WEIR AND CO. (ii) t'O erect improve and maintain any buildings 'On any 5556 land. (iii) t'O inveslt 'On c'Ontribut'Ory first m'Ortgages. (iv) t'O invest in Australian, Canadian, 'Or United Kingd'Om NOTICE OF PRIVATE BILL G'Overnment securities. (v) t'O invest in debentures 'Or shares 'Or 'Other marketable CLARKE ADOPTI'ON BILL securities 'Of any company, corporati'On, 'Or public auth'Ority pr'Ovided such investment is listed, that such shares are fully paid up, and that such c'Om­ RHODA MERLE CLARKE, 'Of Alexandra, wid'Ow, hereby gives n'Otice pany 'Or c'Orporati'On has an 'Ordinary capital 'Of her intenti'On t'O apply f'Or leave t'O bring in a Bill kn'Own as equivalent 'Of NZ$I,OOO,OOO. the "Clarke Ad'Opti'On Bill" t'O the New Zealand H'Ouse 'Of (vi) t'O invest by depositing m'Oney with any company 'Or Representatives at its next sitting. The 'Objects 'Of the Bill are corporati'On in New Zealand, Australia, Canada, 'Or t'O give t'O an interim 'Order 'Of ad'Opti'On made 'On 'the 22nd the United Kingd'Om. day 'Of September 1965 in fav'Our 'Of Geoffrey Henry Clarke and Rh'Oda Merle Clarke as ad'Opting parents 'Of Kevin J'Ohn PuRSUANT t'O secti'On 35 'Of tlhe Charitable Trusts Act 1957 the Clarke suob f'Orce and effect as if it had been a final 'Order 'Of applicati'On scheme and report 'Of the Att'Orney-General there'On ad'Opti'On made 'On the same day. have been deposited and are 'Open f'Or inspeclti'On with'Out any fee 'Or dharge at the Registry Office 'Of 'the Supreme C'Ourt, The said Rh'Oda Merle Clarke's address f'Or service is at the Christchurch. THE DATE pr'Oposed f'Or the hearing 'Of the appli­ 'Offices 'Of Messrs Baylee, Brunt'On, and Mitchell, Limerick cati'On f'Or approval is the 13th day 'Of August 1969, at 10 a.m. Street, Alexandra. C. C. BRUNTON. ANY PERSON desiring t'O 'Oppose tlhe sdheme is required t'O 5456 givc writlten n'Otice 'Of his intenti'On t'O d'O S'O t'O the Registrar 'Of the Supreme Court at Christchurch AND TO the trustee wh'Ose address f'Or service is at the 'Offices 'Of its solicit'Ors, Messrs Duncan, Cotterill and Co., Third FI'O'Or, CONTENtS B.N.Z. H'Ouse, Cathedral Square, Christchurch AND TO the Att'Orney-General, n'Ot less than 7 clear days bef'Ore the date pr'Oposed f'Or the hearing 'Of the applicati'On. PAOB ADVERTISEMENTS 1185 DUNCAN, COTTERILL AND CO., Solicit'Ors f'Or the Trustee. ApPOINTMENTS ...... 1162 5560 BANKRUPTCY NOTICES 1183

LAND TRANSFER ACT: NOTICES 1184

FRIENDLY SOCIETIES ACT 1909 MISCELLA N F.OU5- Agricultural Pests Destruction Act: Notice 1163 ADVERTISEMENT 'OF CANCELLING Birthday Honours List ..... 1I70 Customs Tariff: Notices ....• 1175 Electricity Act: Notice _...... 1163 N'OTICE is hereby given that the Registrar 'Of Friendly Societies Heavy Motor Vehicle Regulations: Notice 1171 has, pursuant to secti'On 70 'Of the Friendly Societies Act 1909, Import Control Regulations: Notice .••. 1170 by writing under his hand dated this 20th day 'Of June 1969, Land Districts. Land Reserved, Revoked. etc. 1168 Local Authorities Loans Act: Notice 1I71 cancelled the registry 'Of Star 'Of Hauraki Tent N'O. 3, Maori Affairs Act: Notice 1I72 Mahurangi H'Omeguard Tent N'O. 6, H'Ope 'Of Eden Tent N'O. 10, Meteorological Table ...... 1I76 H'Ope 'Of Lynndale Tent N'O. 11, R'Osebud Tent N'O. 13, H'Ope 'Of Municipal Corporations Act: Notice 1172 National Savings Act: Notices ._._ _._ __ 1170 Otalhuhu Tent N'O. 16, and M'Ount Albert Tenlt N'O. 18, branches Nelson Raspberry Marketing Regulations: Notices .... _ _.... 1171 'Of the New Zealand District N'O. 84 'Of the Independent Order New Zealand - Australia Free Trade Agreement Act: Notice ...... 1164 'Of Rechabites Friendly Society, Salf'Ord Unity, Register N'O. PublIC ~orks Act: Land Taken, etc. ._. _._ .... _ 1165 190, held at Auckland, 'On the gr'Ounds that the said branches ~egulatlons Act: Notice ..... 1174 Reserve "Bank: Statements 1180 have ceased t'O exislt. Reserve Bam" Summary __ ._ 1182 Sales Tax Act: "'oA"". _. V. mOMPSON, Schedule of Contracts ....• 1173 Registrar 'Of Friendly S'Ocieties. Standards Act: Notices ...... _. 1183 Tariff and Development Board Act: 1172 Wellingt'On. 1-<.....;;: .• 1172

5553 PROCLAMATIONS, ORDERS IN CoUNCIL. AND WARRANTS .H••• .. 1159-1162

Price 15c BY AUTHORITY: A. R. SHEARER. GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1969