No .. 44 1167

THE NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 28 JULY 1966

Declaring Land in the North Auckland Land District, Vested Declaring Land in Canterbury Land District, Vested in the in the Auckland Education Board as a Site for a Public Canterbury Education Board as a Site for a Public School to School, to be Vested in Her Majesty the Queen be· Vested in Her Majesty the Queen

BERNARD FERGUSSON, Governor-General BERNARD FERGUSSON, Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to subsection ( 6) of section 5 of the Education PURSUANT to subsection (6) of section 5 of the Education Lands Act 1949, I, Brigadier Sir Bernard Edward Fergusson, Lands Act 1949, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Zealand, hereby proclaim and the Governor-General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto, being declare that the lands described in the Schedule hereto, being an area vested in the North Auckland Education Board as a areas vested in the Canterbury Education Board as sites site for a public school, shall be vested in Her Majesty the for public schools, shall be vested in Her Majesty the Queen, Queen, freed and discharged from every education trust freed and discharged from every educational trust affecting affecting the same, but subject to all leases, encumbrances, the same, but subject to all leases, encumbrances, liens, or liens, or easements affecting the same, at the date hereof. easements affecting the same at the date hereof.

SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT-BAY OF ISLANDS CouNTY CANTERBURY LAND DISTRICT-PAPARUA COUNTY ALL the land shown on D.P. 25946, being part Mataraua D LoT 1, Deposited Plan No. 24194, being part Rural Section Block, ·situated in Block X, Punakitere Survey District: Area, 7962, situated in Block IV, Leeston Survey District: Area, 4 2 roods 25 · 6 perches, more or less. All certificate of title, acres O roods 24 perches, more or less. Comprised in all Volume 673, folio 155. certificate of title, Volume 366, folio 10 (limited) and part Also all the land shown on D.P. 21405, being part Section certificates of title, Register 5B, folio 1370, and Volume 366, 10, Block X, Punakitere Survey District: Area, 2 acres 1 rood folio 9 (limited). 7 perches, more or less. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zea:land General, and issued under the Seal of New Zealand, this this 23rd day of July 1966. · ' 19th day of July 1966. [L.s.] R. G. GERARD, Minister of Lands. [L.S.] R. G. GERARD, Minister of Lands. Goo SAVE THE QUEEN! Goo SAVE nm QUEEN ! (L. and S. H.O. 6/6/1226; D.O. 8/1/64) (L. and S. H.O. 6/6/510; D.O. 8/1/152)

La.nd Taken for Soil Conservation and River Control Purposes Declaring Land in South Auckland Land District, Vested in zn Blocks III and VII, Mount Robinson Survey District, the South Auckland Education Board as a Site for a Public Manawatu and Horowhenua Counties School, to be Vested in Her Majesty the Queen BERNARD FERGUSSON, Governor-General BERNARD FERGUSSON, Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Brigadier Sir PURSUANT to subsection (6) of section 5 iof the Education Bernard Edward Fergusson, the Governor-General of New Lands Act 1949, I, Brigadier Sir Bernard Edward Fergusson, Zealand, hereby proclaim and· declare that the land described the Governor-General of New Zealand, hereby proclaim and in the Schedule hereto is hereby taken for . soil conservation declare that the land described in the Schedule hereto, being and river control purposes, and shall vest in the Mariawatu an area vested in the South Auckland Education Board as a Catchment Board as from the date hereinafter mentioned· site for a public school shall be vested in Her Majesty the and I also declare that this Proclamation shall take effect o~ Queen, freed and discharged from every educational trust and after the 1st day of August 1966. affecting the same, but subject to all leases, encumbrances, liens, or easements affecting the same at the dat-e hereof. SCHEDULE \VELLINGTON LAND DISTRICT SCHEDULE ALL those pieces of land situated in the Mount Robinson SOUTH AUCKLAND LAND DISTRICT-W'HAKATANE .CoUNTY Survey District, Wellington R.D., described as follows: SECTIONS 42 and 43, Taneatua Village, situated in Block IX, A. R. p. Being Whakatane Survey Distrtict: Area, 1 acre, more or less (S.O. 34 0 28. Part -Rewa Rewa, Block VU; coloured blue on plan 31614). M.O.W. 20519 (S.O. 25264). (Horowhenua and Given under the hand of His Excellency the Governor­ Manawatu Counties.) . Gener.al, and issued under - the Seal of New Zealand, 34 2 0 Part 5A lB Himatangi Block, Blocks III and VII, this 19th day of July 1966. coloured orange on plan M.O.W. 20192 (S.O. [L.S.] R. G. GERARD, Minister of Lands. 25265). 124 0 20 Part 5A le Himatangi Block, Blocks III and VII; Goo SA VE THE QUEEN! . coloured blue on plan M.O.W. 20192 (S.O . . ([,, .. ind S~ H.O. 6/6/256; D.O. 8/449) 25265). (Manawatu County.) · .. · 1168 THE NEW ZEALAND GAZETTE No. 44

As the same are more particularly delineated on the SCHEDULE plans marked and oo1oured as above mentioned, and de­ GISBORNE LAND DISTRICT posited in the office of the Minister of Works at Wellington. ALL those pieces of land situated in Block VIII, Tokomaru Given under the hand of His Excellency the Governor­ Survey District, Gisborne R.D., described as follows: General, and issued under the Seal of New Zealand, this 4th day of July 1966. A. R. P. Being [L.S.] PERCY B. ALLEN, Minister of Works. 0 O 26·4 Part Section 1, Block V, Tuatini Maori Town­ ship; coloured sepia on plan. Goo SA VE nm QUEEN! 0 0 21 · 6 Part Section 2, Block V, Tuatini Maori T1ownship; (P.W. 96/325000/0; D.O. 74/0/1) coloured blue on plan. 0 O 16·8 Part Sect~on 3, Block V, Tuatini Maori Township; coloured orange on plan. 0 O 12 Part Section 4, Block V, Tuatini Maori Township; coloured sepia on plan. Land Taken for Road in Block VI, Waitemata Survey District, 0 0 7 · 2 Part Section 5, Block V, Tuatini Maori Township; Waitemata County coloured blue on plan. 0 O 2 ·4 Part Section 5, Block V, Tuatini Maori Township; BERNARD FERGUSSON, Governor-General coloured orange on plan. By his Deputy As the same are more particularly delineated on the plan marked M.O.W. 19406 (S.O. 4708) deposited in the office of Richard Wild the Minister of Works at Wellington, and thereon coloured as A PROCLAMATION above mentioned. PURSUANT to the Public Works Act 1928, I, Brigadier Sir Given under the hand of His Excellency the Governor­ Bernard Edward Fergusson, the Governor-General of New General, and issued under the Seal of New Zealand, Zealand, hereby proclaim and declare that the land described this 7th day of July 1966. in the Schedule hereto is hereby taken for road; and I also [L.s.] PERCY B. ALLEN, Minister of Works. declare that this P11oclamation shall take effect on and after the 1st day of August 1966. Goo SAVE THE QUEEN! (P.W. 72/35/4/0; D.O. 72/35/4/4/29) SCHEDULE NORTH AUCKLAND LAND DISTRICT Land Taken for Road and for the Use, Convenience, or Enjoy­ ALL that piece of land containing 1 acre arid 38 · 6 perches ment of a Road in Block XVI, Maungatautari Survey situated m Block VI, Waitemata Survey District, County of District, Matamata County Waitemata, North Auckland R.D., and being part Allotment 81, Parish of Paremoremo; as the same is more particularly delineated on the plan marked P.W.D. 160105 (S.O. 37139') BERNARD FERGUSSON. Governor-General deposited in the office of the Minister of Works at Wellington, A PROCLAMATION and thereon coloured sepia. PURSUANT to the Public Works Act 1928, I, Brigadier Sir Given under the hand of His Excellency the Governor­ Bernard Edward Fergusson, the Governor-General of New General, and issued under the Seal of New Zealand, Zealand, hereby proclaim and declare that the land descdbed this 23rd day of June 1966. in the First Schedule hereto is hereby taken for road, and the [L.s.] PERCY B. ALLEN, Minister of Works. land described in the Second Schedule hereto is hereby taken for the use, convenience, or enjoyment of a road; and I also Goo SAVE THE QUEEN! declare that this Proclamation shall take effect on and after (P.W. 72/18/2A/0; D.O. 2/598/0) the 1st day of August 1966.

FIRST SCHEDULE SOUTH AUCKLAND LAND DIS1RICT Land Taken for Road in Block XVI, Patetere North Survey District, Matamata County Land Taken for Road ALL those pieces of land, situated in Block XVI, Maungatautari Survey District, described as follows : BERNARD FERGUSSON, Governor-General A. R. p, Being A PROCLAMATION 0 2 21 ·7 Part Lot 5, D.P. 27476, being part Section 3, Block PURSUANT to the Public Works Act 1928, I, Brigadier Sir XVI, Maungatautari Survey District; coloured Bernard Edward Fergusson, the Governor-General of New yellow on plan. Zealand, hereby proclaim and declare that the land described 0 0 32 Part Waotu North 3F 2A Block; coloured blue on in the Schedule hereto is hereby taken for road; and I plan. also declare that this Proclamation shall take effect on and 0 0 9·2 Part Waotu North 3F 2A Block; coloured blue on after the 1st day of August 1966. plan. 0 2 15 · 9 Part Waotu North 3t> 2A 4 Block; coloured yellow on plan. SCHEDULE 0 0 22· 5 Part Lot 2, D.P. 27542, being part Waotu North SOUTH AUCKLAND LAND DIS1RICT 3E 5 Block; coloured sepia on plan. ALL those pieces of land situated in Block XVI, Patetere As the same a.ire more particularly delineated on the plan North Survey District, described as follows : marked M.O.W. 20513 (S.O. 41072) deposited in the office of A, R. p Being the Minister of Works at Wellington, and thereon coloured as above mentioned. 4 3 25 · 3 Part Lot 1, D.P. S. 8837; coloured sepia on plan. 13 2 0 · 7 Part Kokako Block; coloured blue on plan. SECOND SCHEDULE As the same are more particularly delineated on the plan marked M.O.W. 20547 (S.O. 43150) deposited in the office SOUTH AUCKLAND LAND DIS1RICT of the Minister of Works at Wellington, and thereon coloured Land taken for Use, Convenience, or Enjoyment of a Road as above mentioned. ALL that piece of land containing 1 rood 9 · 1 perches situated Given under the hand of His Excellency the Govemor­ in Block XVI, Maungatautari Survey District, being part General, and issued under the Seal of New Zealand, Waotu North 3D 2A 4 Block; as the same :is more particularly this 23rd day of July 1966. delineated on the plan marked M.O.W. 20513 (S.O. 41072) [L.s.] PERCY B. ALLEN, Minister of Works. deposited in the office of the Minister of Works at Wellington, and thereon coloured yellow, edged yellow. Goo SAVE nm QUEEN ! Given under the hand of His Excellency the Governor­ (P.W. 34/3410; D.O. 16/7/46) Genera1, and issued under the Seal of New Zealand, this 4th day of July 1966. [L.s.] PERCY B. ALLEN, Minister ,of Works. Goo SA VE THE QUEEN! Land Taken for Road in Block VIII, Tokomaru Survey District (P.W. 34/279; D.O. 16/7 /47)

BERNARD FERGUSSON, Governor-General Land Taken for Street in the City of Auckland A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New BERNARD FERGUSSON, Governor-General Zealand, hereby proclaim and declare that the land described A PROCLAMATION in the Schedule hereto is hereby taken for road; and I also PURSUANT to 1the Public Works Act 1928, I, Brigadier Sir declare that this Proclamation shall take effect on and after Bernard Edward Fergusson, the Governor-General of New the 1st day of August 1966. Zealand, hereby proclaim and declare that the land described 28 JULY THE NEW ZEALAND GAZETTE 1169

in the Schedule hereto is hereby taken for street, and shall Land Taken for River Protection Purposes in Block I, Rimu­ vest in the Mayor, Councillors, and Citizens of the City of taka Survey District, and Block XIII, Akatarawa Survey Auckland on and after the 1st day of August 1966. District, Hutt County SCHEDULE NOR1H AUCKLAND LAND DISTRICT BERNARD FERGUSSON, Governor-General ALL those pieces of land situated in Block XVI, Waitemata A PROCLAMATION Survey District, City of Auckland, North Auckland R.D., described as follows : PURSUANT to the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New A. R. P. Being Zealand, hereby proclaim and declare that the land described 0 0 1 ·6 Part Allotments 8 and 9, Section 38, City of in the Schedule hereto is hereby taken for river protection Auckland; coloured yellow on plan. purposes and shall vest in the Hutt River Board as from 0 0 1 · 1 Part Allotment 10, Section 38, City of Auckland; the date hereinafter mentioned; and I also declare that this coloured blue on plan. Proclamation shall take effect on and after the 1st day of As the same are more particularly delineated on the plan August 1966. marked M.O.W. 20248 (S.O. 44475) deposited in the office of the Minister of Works at Wellington, and thereon coloured SCHEDULE as above mentioned. Given under the hand of His Excellency the Governor­ WELLINGTON LAND DISTRICT General, and !issued under the Seal of New Zealand, ALL those pieces of land situated in the Wellington R.D. this 7th day of July 1966. described as follows : [L.S.] PERCY B. ALLEN, Minister of Works. Situated in Block I, Rimutaka Survey District, and Block Goo SAVE THE QUEEN! XIII, Akatarawa Survey District: (P.W. 51/2210; D.O. 15/84/0) A. R. P. Being 27 3 10 Part Sections 116 and 180, Hutt District, and part old river bed; coloured blue on plan Land Taken for the Christchurch-Lyttelton Motorway (Tunnel M.O.W. 20479 (S.O. 25961). Route) in Block XVI, Christchurch Survey District, Heath­ 0 3 11 ·7 Part Lot l, D.P. 9256, being part Section 180, cote County Hutt District, and part old river bed; coloured sepia on plan M.O.W. 20479 (S.O. 25961). BERNARD FERGUSSON, Governor-General Situated in Block XIII, Akatarawa Survey District: A PROCLAMATION A. R. P. Being PURSUANT to the Public Works Act 1928, I, Brigadier Sir 15 3 10 Part Sections 116 and 117, Hutt District, and part Bernard Edward Fergusson, the Governor-General of New old river bed; coloured blue on plan M.O.W. Zealand, hereby proclaim and declare that the land described 20480 (S.O. 25962). in the Schedule hereto is hereby taken for the Christchurch­ Lyttelton Motorway (Tunnel Route) . As the same are more particularly delineated on the plans marked and coloured as above mentioned and deposited in SCHEDULE the office of the Minister of Works at Wellington. CANTERBURY LAND DISTRICT Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, ALL those pieces of land situated in Block XVI, Christchurch this 23rd day of July 1966. Survey Oistrict, Canterbury R.D., described as follows: A. R. P. Being [L.S.] PERCY B. ALLEN, Minister of Works. 0 1 30· l Part Lots 5 and 7, D.P. 1685, and part Lot 1, Goo SA VE 1HE QUEEN! D.P. 3583, being part Rural Section 104; coloured blue on plan. (P.W. 96/298000/0; D.O. 96/298000/0/56) 0 0 0· 1 Part Lot 7, D.P. 1685, being part Rural Section 104; coloured blue on plan. 0 0 O· 5 Part Lot 7, D.P. 1685, being part Rural Section 104; coloured blue, edged blue on plan. As the same are more particularly delineated on the plan marked M.O.W. 20373 (S.O. 10354) deposited in the office of the Minister of Works at Wellington, and thereon coloured Additional Land Taken for Waterworks in Block IV, H oro­ as above mentioned. horo Survey District, Rotorua County, and Previous Given under the hand of His Excellency the Governor­ Proclamation Revoked as to Part General, and issued under the Seal of New Zealand, this 31st day of May 1966. [L.S.] PERCY B. ALLEN, Minister of Works. BERNARD FERGUSSON, Governor-General Goo SAVE THE QUEEN! A PROCLAMATION (P.W. 71/14/1/0; D.O. 40/25) PtTRSUANT to the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Zealand, hereby revoke the Proclamation dated the 3rd day Land Taken for a Recreation Ground in Block XII, Waiwera of March 1966 and published in Gazette, 24 March 1966, Survey District, W aitemata County Volume 1, page 402, and deposited in the Land Registry Office at Hamilton as No. S. 341887, in so far as it affects BERNARD FERGUSSON, Governor-General that piece of land containing 2 acres 2 roods 23 perches, situated in Block IV, Horohoro Survey District, being part By his Deputy Tihi-0-Tonga "A" Block, secondly described in the Schedule Richard Wild to the said Proclamation, and hereby proclaim and declare A PROCLAMATION that the land described in the Schedule hereto is hereby taken for waterworks and shall vest in the Mayor, Council­ PURSUANT to the Public Works Act 1928, I, Brigadier Sir lors, and Citizens of the City of Rotorua as from the date Bernard Edward Fergusson, the Governor-General of New hereinafter mentioned; and I also declare that this Proclama­ Zealand, hereby proclaim and declare that the land described tion shall take effect on and after the 1st day of August 1966. in the Schedule hereto is hereby taken for a recreation ground and shall vest in the Chairman, Councillors, and inhabitants of the County of Waitemata, as from the date hereinafter mentioned; and I also declare that this Proclamation shall SCHEDULE take effect on and after the 1st day of August 1966. SOUTH AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land containing 2 acres 3 roods 23 perches NORTII AUCKLAND LAND DISTRICT situated in Block IV, Horohoro Survey District, being part ALL that piece of land containing 1 rood O• 8 of a perch Tihi-0-Tonga "A" Block; as the same is more particularly situated in Block XII, Waiwera Survey District, Waitemata delineated on the plan marked M.O.W. 20176 (S.O. 43139) County, North Auckland R.D., and being Lot 56, D.P. 11689_. deposited in the office of the Minister of Works at Wellington, All certificate of title, Volume 451, folio 19, North Auckland and thereon coloured yellow. Land Registry. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 7th day of July 1966. this 6th day of July 1966. [L.s.] PERCY B. ALLEN, Minister of Works. [L.S.] PERCY B. ALLEN, Minister of Works. Goo SA VE TIIE QUEEN! Goo SAVE TIIE QUEEN! (P.W. 50/846; D.O. 15/15/0) (P.W. 53/461/0; D.O. 43/2/0) 1170 THE· NEW ·zEALAND ·oAZETTE No. 44

Declaring Land in a Roadway Laid Out in Blocks III, IV, VI, SCHEDULE .VII, IX, · and X, Marotiri Survey District, Taupo County, 0TAGO LAND DIS'IRICT to be Road ALL those pieces of land situated in Blocks XII and XIII, Teviot Survey District, described as follows: 13ERNARD .FERGUSSON, Governor-General A, R. p. Being By his Deputy 1 Richard Wild 47 o0 o}0 Part Run 262c. A PROCLAMATION 23 0 0 PURSUANT to section 421 of the Maori Affairs Act 1953, I, As the same are more particularly delineated on the plan Brigadier Sir Bernard Edward Fergusson, the Governor­ marked M.O.W. 20034 (S.O. 13458) deposited in the office General of New Zealand, hereby declare the land described of the Minister of Works at Wellington, and thereon coloured in the Schedule. hereto, and comprised in a roadway laid out orange. by the Maori Land Court by an order dated the 3rd day of Given under the hand of His Excellency the Govemor­ September 1940, to be road. General, and issued under the Seal of New Zealand, this 4th day of July 1966. . . ·· SCHEDULE [L.S.] PERCY B. ALLEN, Minister of Works. SOUTH AUCKLAND LAND DIS1RICT Goo SAVE THB QUEEN! ALL that piece of land containing 83 acres 1 rood 12 perches (P.W. 92/12/47 /6; D.O. 92/12/47 /6/53) situated in Blocks III, IV, VI, VII, IX, and X, Marotiri Survey District, being part Waihaha Roadway; as the same is more particularly delineated on the plan marked M.O.W. 20434 (M.L. 17404) deposited in the office of the Minister of Works Allocating Railway Land to the Purposes of a Roa,d in Block at Wellington, and thereon coloured pink. XIV, Ohinewairua Survey District, Rangitikei County and Borough of Taihape . Given under the hand of His Excellency the Governor- . General, and issued under the Seal of New Zealand, this · 30th day of June 1966. BERNARD FERGUSSON, Governor-General [L.s.] PERCY B. ALLEN, Minister of Works. A PROCLAMATION PURSUANT to section 226 of ,the Public Works Act 1928 Goo SA VE THE QUEEN! I, Brigadier Sir Bernard Edward Fergusson, the Governor~ (P.W. 34/1888; D.O. 27 /0/17) General of New Zealand, hereby proclaim ,and declare that the Ian~ described :in ,tJhe Sch~ule hereto (which was acquired for railway purposes and IS not now required fol" that purpose) shall, upon the publicatiron hereof in the Gazette, bec9me road, and that such road shall be maintained by the Leasehold Estate in Land Taken for the Development of National Roads Board in like manner as other public highways Water Power (Roxburgh Power Scheme) in Block II, are controlled and maintained by the said Board. Lower Hawea Survey District

BERNARD FERGUSSON, Governor-General SCHEDULE By his Deputy WELLINGTON LAND DISTRICT Richard Wild ALL those pieces of land situated in Block XN Ohinewaima Survey ,District, Wellington R.D., described as' flollows: A PROCLAMATION A. R. P. Being PURSUANT to the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New 0 2 15·6 Part railway land; coloured orange on plan M.O.W~ Zealand, hereby proclaim and declare that the leasehold estate 20178 (S.O. 25855). (County of Rangitikei) in the land described in the Schedule hereto, held by the 0 1 7·11 . . 0 0 31 .8 ~Parts railway land; coloured orange on plan Trustees Executiors and Agency Company of New Zealand o 3 35·9J MO.W. 20179 (S.O. 25856). . and Cotsford Mathews Burdon of Wanaka, farmer, under and by virtue. of r~newable lease, Volume 338, folio 97, Otago 0 0 16·6)Parts railway land; coloured sepia on plan M.O.W. Land Registry, 11.s hereby taken for the development of water O 3 21 J 20180 (S.O. 25857). power. 0 0 2 · 7 Part railway land; coloured sepia, edged sepia on plan M.O.W. 20180 (S.O. 25857). (Borough of Taihape) SCHEDULE As the same are more particularly delineated on the plans 0TAGO LAND DISTRICT ~arked and coloured . a~ above mentioned, and deposited ALL those pieces of land situated in Block II, Lower Hawea m the office· of the Mmis,teir of Works at Wellington. Survey District, described as follows : Given under the. hand of His Excellency the Gove~or­ A. R. P. . Being General, and 1ssued under the Seal of New Zeailand this 4th day of July 1966. ' 21 2 16} [L.s.] PERCY B. ALLEN, Minister of Works. 13 0 20 Part Run 581. 0 0 39 Goo SA VE THE QUEEN ! O 7 . q (P.W. 72/1/8/0; D.O. 8/1/5/10/0) As' the same are more particularly delineated on the plan marked M;O,W. 19572 (S.O. 13368) and deposited in the office of the Minister of Works at Wellington, and thereon coloured orange. Consenting to Stopping Road in Block XII, Pirongia Survey · Given under the hand of His Excellency the Governor­ District, Otorohanga County General, and issued under the Seal of New Zealand this ~8th day of June 1966. ' BERNARD FERGUSSON,· Governor-General [Ls.] . PERCY B. ALLEN, Minister of Works. ORDER IN COUNCIL Goo SA VE THE QUEEN! At the Government Buildings at Wellington this 11th day of (P.W. 92/12/49/6; D.O. 92/12/49/6) July 1966 Present: THE RIGHT HON. KEITH HoLYOAKE, C.H., PRESIDING IN COUNCIL PURSUANT to section 149 of the Public Works Act 1928 · His Leasehold Estate Jn Land Taken for the Development of Exc~llency the Governor-General, acting. by and with the Water Power m Blocks XII and XIII, Teviot Survey advice and consent of the Executive Council, hereby consents District, Tuapeka and Vincent Counties to the Otorohanga County Council stopping the piece of road described in the Schedule hereto. : . · BERNARD FERGUSSON, Governor-General A PROCLAMATION SCHEDULE PURSUANT to 1the Public Works Act 1928, I, Brigadier Sir SOUTH AUCKLAND LAND DISTRICT Bernard Edward Fergusson, the Governor-General of New !\LL that piece of road containing 2 roods 2 perches situated Zealand, hereby proclaim and declare the leasehold estate m Block XII1 Pirongia Survey District; adjoining or passing in the ~and .described in the Schedule hereto, held from thro!-}gh Section 1, Block IX, Puniu Survey District and Her MaJesty the Queen by Jean Helen McNeish and Gordon Section 5, Block XII, Pirongia Survey District· as ·the' same Gibson Black und~r and by virtue of pastoral lease No. is more particularly delineated on the plan m'arked P,W.D. P. )2~, r~_".cm;led ... m Volume 386, folio 24, Otago Land 155020 (S.O. 38234) deposited in the office of the Minister Registry, 1s hereby taken for the development of water of· Works at Wellington, and thereon coloured green. p~wer (Roxb~rgh Power Scheme) ; and I also declare that this Proclamation sh·an take effect on and after rthe 1st day T. J. SHERRARD, Clerk of the Executive Council. of August 1966. (P.W. 34/2127; D.O. 17 /7 /3) 28 JULY THE NEW ZEALAND .GAZETTE 1171

Declaring Road in Block Ill, Egmont Survey District, Authorising W aiheke Road Board to Reclaim Crown Inglewood County, to be Government Road and to be Foreshore at Putiki Bay and Tawaipareira Creek Stopped BERNARD FERGUSS.ON, Governor-General BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL ORDER IN COUNCIL At the Government House at Wellington this 20th day of July At the Government House at Wellington this 6th day of July 1966 1966 Present: Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL PURSUANT to the Harbours Act 1950, His Excellency the PURSUANT tio sect~on 112 of the Public Works Act 1928, Governor-General, acting by and with the consent of the His Excellency the Governor-General, acting by and with Executive Council, hereby authorises Waiheke Road Board the advice and consent of the Executive Council, hereby to reclaim from Putiki Bay and Tawaipareira Creek that (a) declares the pieces of road described in the First and area, being an area of 3 acres and 35 perches, more or less, Second Sohedules hereto to be Government road, and (b) as shown coloured blue ·on plan M.D. 11699 deposited in the stops the said road. office of the Marine Department at Wellington, being Crown foreshore. FIRST SCHEDULE T. J. SHERRARD, Clerk of the Executive Council. TARANAKI LAND DISTRICT (M. 4/4755) ALL those pieces ,of road situated in Block III, Egmont Survey District, Taranaki R.D., described as flo,l!l:ows: A. R. P. Authorising Takapuna City Council to Reclaim Vested O 3 23 · 8 Adjoining parts Sections 78 and 116, Tarurutangi Foreshore and Sea Bed from Shoal Bay District; coloured green on plan. O 3 13 Being part Section 116, Tarurutangi District; coloured blue, edged blue on plan, being road BERNARD FERGUSSON, Governor-General by declaration No. 142775, Taranaki Land ORDER IN COUNCIL Registry. At the Government Buildings at Wellington this 11th day of As the same are more particularly delineaited on the plan July 1966 marked M.O.W. 19465 (S.O. 9716) deposited in the ioffice of the Minister IOf Works at Wellington, and thereon co[oured Present: as above mentioned. THE RIGHT HON. KEITH HOL YO AKE, C.H., PRESIDING IN COUNCIL PURSUANT to the Harbours Act 1950, His Excellency the SECOND SCHEDULE Governor-General, acting by and with the consent of tp.e TARANAKI LAND DISTRICT Executive Council, hereby authorises the Takapuna City Council to reclaim from Shoal Bay in Waitemata Harbour ALL those pieces of road situated in B1ock III, Egmont that area being an area of one rood, more or less, as shown Survey District, Taranaki R.D., described as follows: edged bl~e on plan M.D. 123_27 deposit~d in the office of the A. R. p. Being Marine Department at Wellington, bemg part of the land O 3 13 · 3 Part Subdivision 1 described in Auckland Harbour Foreshore Grant Act 1875. coloured orange,;l T. J. SHERRARD, Clerk of the Executive Council. edged orange on D.P. 3103, being parts (M. 4/5842) pltanS. bd" . . . Section 79, Tarurutangi 0 0 12 P ar u ivis10n . 2' District. coloured s e p 1 a, edged sepia on Varying an Order in Council Setting Apart Maori Freehold plan. J Land as a Maori Reservation Being road by declaration No. 142775, Taranaki Land Registry. BERNARD FERGUSSON, Governor-General A. R. P. Adjoining or passing through ORDER IN COUNCIL 1 3 0·4 Part Section 116, Tarurutangi District, and part Subdivisions 1 and 2, D.P. 3103, being parts At the Government House at Wellington this 20th day of July Section 79, Tarurutangi District; coloured green 1966 on plan. Present: As the same are more particularly delineated on the plan HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL marked M.O.W. 19466 (S.O. 9717) deposited in the office of PURSUANT to section 439 (2) of the Marori Affairs Act 1953, the Minister of Works at Wellington, and thereon coloured as His Excellency the Governor-Genetal, actin~ by and ~th above mentioned. the advice and consent of the Executive Coune1l, hereby vanes T. J. SHERRARD, Clerk of the Executive Council. an Order in Council made on 6 February 1951 and pub­ (P.W. 72/3/7 /0; D.O. 7 /3/0/15) lished in Gazette on 15 February 1951, Volume I, page 176, by including in the Maori reservation thereby created, the lands described in the Schedule hereto.

Directing the Sale of Land in the Borough of Masterton SCHEDULE GISBORNE LAND DISTRICT BERNARD FERGUSSON, Governor-General ALL those pieces of land situated and described as follows: ORDER IN COUNCIL A. R. p. Being At the Government House at Wellington this 27th day of July O O 37 Section 2, Block I, Waipi110 Maori Township, situate 1966 in Block XII, Mata Survey District, and being Present: part of the land contained in certificate of title, HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Volume 93, folio 290. O 1 12 Sections 5 and 6, mock II, Waipiro Maori Town­ PURSUANT to the Public Works Act 1928, His Excellency the ship, situated in Block XII, Mat'!- Suryey Di.strict, Governor-General, acting by and with the advice and consent and being part of the land contamed m certificate of the Executive Council, hereby directs the sale of the land of title, Volume 93, folio 290. described in the Schedule hereto, that land being no longer required for the purpose for which it was acquired. T. J. SHERRARD, Clerk of the Executive Council. (M.A. 21/3/225) SCHEDULE WELLINGTON LAND DISTRICT Consenting to Raising of Loans by Certain Local Authorities ALL those pieces of land situated in the Borough of Masterton, R.D., described as follows: A. R. P. Being BERNARD FERGUSSON, Governor-General 0 0 39·4 Lot 3, L.T. Plan 27294, being part Sections 57 ORDER IN COUNCIL and 58, Masterton Small Farm Settlement. At the Government House at Wellington this 6th day of July 0 0 4 · 1 Lot 6, L.T. Plan 27294, being part Section 57, 1966 Masterton Small Farm Settlement. Present: Both being parts Proclamation 2691, and part certificate of title, Volume 15, folio 206, Wellington Land Registry. HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL PURSUANT to the Local Authorities Loans Act · 1956, His . T. J. SHERRARD, Clerk of the Executive Council. Excellency the Governor-GeneraJ, acting .by and with the (P.W. 48/105/1; D.O. 19/2/7/0) advice and consent of the Executn.ve Coune1l, hereby consents 1172 THE NEW ZEALAND GAZETTE No. 44

to the borrowing by the local authorities mentioned in the Run 2270 to the north-eastern side of No. 85 State Highway; Schedule hereto by way of loan of the whole or any part thence north-westerly along the north-eastern side of that of the respective amounts specified in that Schedule. highway to a point in line with the north-western side of the Ida Valley- Omakau Road; thence south-westerly to and along the north-western side of that road to its intersection SCHEDULE with the south-western side of Boundary Road; thence north­ Amount westerly along the south-western side of that road and its Local Authority and Name of Loan Consented to production to the north-western side of Poolburn-Auripo £ Road; thence south-westerly along the north-western side of Cromwell Borough Council: Water Reticulation that road to the north-western boundary of Block III, Pool­ Supplementary Loan 1966 1.500 burn Survey District; thence south-westerly and north-westerly Dunedin City Council: Water Supplementary Loan along the north-western and north-eastern boundaries of 1966 ...... 12,500 Poolburn Survey District, and south-westerly along the north­ Invercargill City Council : Abattoir Loan 1966 ...... 202,000 western boundaries of Poolburn Survey District and Block V, Lower Hutt City Council: Staff Housing Loan 1966 50,000 Tiger Hill Survey District, to a point in line with the south­ Mount Albert Bo110ugh Council: Waterworks Loan western boundary of Block XV, Tiger Hill Survey District; 1958, £102,500 ...... 26,000 thence north-westerly to and along the south-western boundary Otahuhu Borough Council: Pensioner Flats Supple- of that block to the northernmost comer of Section 1, Ida mentary Loan, Stage II, 1966 ...... 11,090 Valley Settlement; thence generally south-westerly along the Otorohanga Borough Council: Staff Housing Supple- north-western boundaries of Sections 1, 2, 3, and 4, Ida Valley mentary Loan 1966 ...... 200 Settlement, and the production of the last-mentioned boundary Otorohanga County Council: Bridges Supplementary to the north-eastern boundary of Section 7, Block XIV, Tiger Loan 1966 ...... 4,750 Hill Survey District; thence south-easterly, south-westerly, and Rangitikei County Council: Bulls Water Supply north-westerly along the north-eastern, south-eastern, and Supplementary Loan 1966 2,000 south-western boundary of that Section 7, to a point in line Upper Hutt City Council: Stormwater Drarinage with the south-eastern boundary of Section 10, Block XIII, Supplementary Loan 1966 ...... 16,000 Tiger Hill Survey District; thence south-westerly to and along Waipa County Council: Rural Housing Loan No. 9, that boundary and southerly and south-westerly along the 1966 ...... ······ ...... 100,000 eastern and south-eastern boundaries of that Section 10 to Waipara County Council: Hawarden-Waikari Water its southernmost point; thence north-westerly along the north­ Supply and Sewerage Supplementary Loan 1966 9,000 eastern boundary of Run 565 to the easternmost corner of T. J. SHERRARD, Clerk of the Executive Council. Section 10, Block XIX, Tiger Hill Survey District; thence north-westerly and north-easterly along the south-western and (T. 40 /416/6) north-western boundaries of Section 13, Block XIX, afore­ said and the production of the last-mentioned boundary to the generally southern boundary of Section 12, Block XIX aforesaid; thence south-westerly and north-easterly along the Abolition of the Waitaki County Rabbit District (Notice south-eastern and north-western boundaries of that section, No. Ag. 9034) and south-easterly along the north-eastern boundary of that section and Section 4, Block XIV, Tiger Hill Survey District, BERNARD FERGUSSON, Governor-General to the southernmost corner of Run 244J; thence generally north-easterly and generally westerly along the south-eastern ORDER IN COUNCIL and northern boundaries of Block XX, Tiger Hill Survey Dis­ At the Government House at Wellington this 20th day of July trict, and the production of the last-mentioned boundary to the 1966 middle of the Manuherikia River; thence generally north­ Present: easterly and north-westerly up the middle of that river to its intersection with the wes,tern side of a road at the confluence of HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL the east and west branches of the Manuherikia River; thence PURSUANT to the Rabbits Act 1955, His Excellency the generally north-westerly along the south-western boundaries of Governor-General, acting by and with the advice and consent Runs 582 and 684, and generally north-easterly along the north­ of the Executive Council, hereby makes the following order. western boundary of Run 684 and its production to the middle of a road; thence south-easterly to and along the north­ eastern boundary of Run 684 to the north-western boundary ORDER of Run 322E; thence north-easterly along a right line to Trig. 1. (1) This order may be cited as the Waitaki County E on the north-eastern boundary of Run 322E; thence south­ Rabbit District Order 1966. easterly along the north-eastern boundaries of that Run 322E (2) This order shall come into force on the day after the and Run 582 to the south-eastern corner of that Run 582; date of its notification in the Gazette. thence generally north-easterly along the generally north­ 2. The Waitaki County Rabbit District, which was consti­ western boundary of Run 227 and its production to the middle tuted by section 13A of the Rabbits Act 1955 (as inserted by of Clear Stream; thence generally south-easterly down the section 4 of the Rabbits Amendment Act 1964) is hereby middle of the Clear Stream to the northernmost comer of abolished. Run 227c; thence generally south-westerly along the eastern boundaries of Runs 227c and 2270, to the point of commence­ T. J. SHERRARD, Clerk of the Executive Council. ment. T. J. SHERRARD, Clerk of the Executive Council. Alteration and Extension of Boundaries of Blackstone Rabbit *Gazette, 1950, Vol. II, p. 547 District (Notice No. Ag. 9035)

Alteration and Extension of Boundaries of Dunstan Downs BERNARD FERGUSSON, Governor-General Rabbit District (Notice No. Ag. 9036) ORDER IN COUNCIL At the Government House at Wellington this 20th day of July BERNARD FERGUSSON, Governor-General 1966 ORDER IN COUNCIL Present: At the Government House at Wellington this 20th day of July HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL 1966 PURSUANT to the Rabbits Act 1955, His Excellency the Present: Governor-General, acting by and with the advice and consent HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL of the Executive Council, hereby makes the following order. PURSUANT to the Rabbits Act 1955, His Excellency the Governor-General, acting by and with the advice and consent ORDER of the Executive Council, hereby makes the following order. 1. (1) This order may be cited as the Blackstone Rabbit ORDER District Order 1966. (2) This order shall come into force on the day after the 1. (1) This order may be cited as the Dunstan Downs date of its notification in the Gazette. Rabbit District Order 1966. 2. The boundaries of the Blackstone Rabbit District, which (2) This order shall come into force on the day after the was constituted by Order in Council on the 3rd day of May date of its notification in the Gazette. 1950* are hereby altered and redefined and, as from the com­ 2. The boundaries of the Dunstan Downs Rabbit District, mencement of this order, the boundaries of the said district which was consrtituted by Order in Council on the 13th day of shall be those specified in the Schedule hereto. September 1961 *, are hereby altered and redefined and as from the commencement of this order, the boundaries of the said district shall be those specified in the Schedule SCHEDULE hereto. BOUNDARIES OF THE BLACKSTONE RABBIT DISTRICT SCHEDULE ALL that area in the Otago Land District, Counties of Manio­ toto, Vincent, and Waitaki, containing 172,650 acres, more or BOUNDARIES OF THE DUNSTAN DoWNS RABBIT DISTRICT less, bounded by a line commencing at Mount Ida on the ALL that area in the Otago Land District, Counties of Manio­ eastern boundary of Idaburn Survey District and proceeding tooo, Vincent, and Waitaki, containing 144,510 acres, more or generaliy south-westerly along the south-eastern boundary of less, bounded by a line commencing at Trig. Station AA, 28 JULY THE NEW ZEALAND GAZETTE 1173

Mount St. Bathans, St. Bathans Survey District and pro­ District; thence along a right line to the southernmost corner ceeding generally noritherly along the western boundary of of Section 7, Block VI, Naseby Survey District; thence Run · 201F to the north-western corner of that run; thence northerly along the western boundaries of Sections 7 and south-easterly along the north-eastern boundary of that 8, westerly along the southern boundaries of Sections 9 and run to a public road; thence generally south-easterly along 17, and north-easterly along the north-western boundary the south-western side of that road to a point in line with of Section 17, Block VI aforesaid to the southern side of the western side of a road intersecting Run 582; thence the Wedderburn-Naseby Plantation Road; thence generally northerly to and along the western side of that road to south-westerly along the southern side of that road to a the middle of the Manuherikia River; thence generally point in line with the north-eastern boundary of Run 306; south-easterly and south-westerly down the middle of that thence to and generally northerly along the generally eastern river to a point in line with the south-western boundary boundaries of Runs 306, 306A, 2270, 227c to the point of of Section 10, Block IV, Lauder Survey District; thence commencement. north-westerly to and along the south-western boundary T. J. SHERRARD, Clerk of the Executive Council. of that Section 10 and its production to the middle of Lauder Creek; thence generally north-easterly and north­ *Gazette, 1951, Volume III, page 1730 westerly up the middle of that creek to the eastern boundary of Run 223M; thence northerly and generally north-westerly along the eastern and north-eastern boundaries of that Run Alteration and Extension of Boundaries of Omarama Rabbit 223M to its northernmost corner, thence generally north­ District (Notice No. Ag. 9038) easterly along the north-western boundaries of Runs 226c, 226B, 226A, and 226 and the production of the north-western boundary of the last-mentioned run to the middle of Dunstan BERNARD FERGUSSON, Governor-General Creek; thence generally north-westerly up the middle of ORDER IN COUNCIL that creek to a point in line with the north-western boundary of Run 583; thence north-easterly to and along the north­ At the Government House at Wellington this 20th day of July western boundary of that Run 583, to the point of commence­ 1966 ment. Present: T. J. SHERRARD, Clerk of the Executive Council. HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL *Gazette, 1961, Volume III, page 1448 PURSUANT to the Rabbits Act 1955, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby makes the following order. Alteration and Extension of Boundaries of Kyeburn Rabbit District (Notice No. Ag. 9037) ORDER 1. (1) This order may be cited as the Omarama Rabbit BERNARD FERGUSSON, Governor-General District Order 1966. (2) This order shall come into force on the day after the ORDER IN COUNCIL date of its notification in the Gazette. At the Government House at Wellington this 20th day of July 2. The boundaries of the Omarama Rabbit District, which 1966 was constituted by Order in Council on the 23rd day of Present: February 1949*, are hereby altered and redefined and as from the commencement of this order, the boundaries of the said HIS EXCELLENCY TIIE GOVERNOR-GENERAL IN COUNCIL district shall be those specified in the Schedule hereto. PURSUANT to the Rabbits Act 1955, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby makes the following order. SCHEDULE BOUNDARIES OF THE 0MARAMA RABBIT DISTRICT ORDER ALL that area in the Otago Land District, Waitaki County, containing 218,250 acres, more or less, bounded by a line 1. (1) This order may be cited as the Kyeburn Rabbit commencing at a point in the middle of the Waitaki River District Order 1966. at its confluence with the Otematata River and proceeding (2) This order shall come into force on the day after the generally north-westerly up the middle of the Waitaki River date of its notification in the Gazette. to its confluence with the Ahuriri River; thence generally 2. The boundaries of the Kyeburn Rabbit District, which north-westerly up the middle of the Ahuriri River to a point was constituted by Order in Council on the 14th day of in line with the north-western boundary of Run 210B; thence November 1951,* are hereby altered and redefined and, generally southerly to and along that boundary and the as from the commencement of this order, the boundaries of western boundaries of Runs 201G and 201E to the south­ the said district shall be those specified in the Schedule western corner of Run 201E; thence south-easterly along the hereto. south-western boundary of Run 201E and its production to the south-eastern side of a public road; thence south-westerly along the south-eastern side of that road to the southern SCHEDULE boundary of Run 201F; thence generally north-easterly along BOUNDARIES OF THE KYEBURN RABBIT DISTRICT that boundary to the north-eastern corner of Run 684; thence ALL that area in the Otago Land District and Counties of north-easterly along a right line to Trig. Station E, Hawkdun Maniototo and Waitaki and including Borough of Naseby Survey District; thence south-easterly along the north-eastern containing 206,600 acres, more or less, bounded by a line boundaries of Runs 322E and 582 to the north-western commencing at the north-western corner of Run 362B, Mount boundary of Run 227; thence generally north-easterly along Buster Survey District and proceeding easterly along the the north-western boundary of Run 227 and its production northern boundary of that run to the middle of the Otematata to the middle of Clear Stream; thence generally south-easterly River; thence generally southerly up the middle of the and north-easterly down the middle of Clear Stream and the Otematata River to the north-western boundary of Run 574 Otematata River to the point of commencement. (Hut Creek) ; thence north-easterly along that boundary to T. J. SHERRARD, Clerk of the Executive Council. the northernmost corner of Run 574; thence generally south­ *Gazette, 1949, Volume I, page 622 easterly along the eastern boundaries of Runs 574, 576, 736, 2060, and 206E, and the north-eastern boundary of Run 203c, to Kakanui Peak; thence south-westerly along the south­ eastern boundary of Run 203c to the north-eastern side of Alteration and Extension of Boundaries of W aipori Rabbit No. 85 State Highway; thence north-westerly and south­ District (Notice No. Ag. 9039) westerly along the north-eastern and north-western sides of that highway to a point in line with the north-western side BERNARD FERGUSSON, Governor-General of No. 87 State. Highway; thence south-westerly to and along ORDER IN COUNCIL the north-western side of that highway to the northern boundary of Section 22, Block VII, Swinburn Survey District; At the Government House at Wellington this 20th day of July thence westerly along the northern boundary of that Section 1966 22 and its production to the middle of the Kyebum; thence Present: south-westerly down the middle of the Kyeburn to its con­ HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL fluence with the Taieri River; thence generally westerly up the middle of the Taieri River to a point in line with the PURSUANT to the Rabbits Act 1955, His Excellency the eastern boundary of Section 4, Block XI, Maniototo Survey Governor-General, acting by and with the advice and consent District; thence generally northerly to and along the eastern of the Executive Council, hereby makes the following order. boundary of Section 4 aforesaid and the eastern boundaries of Sections 35, 34, 33, 32, 31, 29, 26, and 23, Town of ORDER Komako (Waipiata) and the western side of the Waipiata­ 1. (1) This order may be cited as the Waipori Rabbit Naseby Road to the northern side of No. 85 State Highway; District Order 1966. thence westerly along the northern side of that highway to (2) This order shall come into force on the day after the and along the north-eastern side of a road forming the south­ date of its notification in the Gazette. western boundaries of Sections 13, 12, 26, 29, 48, 35, 45, 2. The boundaries of the Waipori Rabbit District, which 23, and 8, Block II, Maniototo Survey District to the eastern was constituted by Order in Council on the 11th day of side of the Ranfurly-Naseby Road; thence generally north­ January 1957* are hereby altered and redefined and, as from easterly along the south-eastern side of that road to the north­ the commencement of this order, the boundaries of the said western corner of Section 23, Block VI, Naseby Survey district shall be those specified in the Schedule hereto. 1174 THE NEW ZEALAND GAZETTE No. 44

SCHEDULE the south-western corner of Section 44, Block X, aforesaid; thence generally northerly along the western boundary of that BOUNDARIES OF THE W AIPORI RABBIT DISTRICT section to the s1outh-eastern boundary of Section 92, Block ALL that area in the Otago I..Jand District, Counties of X, aforesaid; thence along a right line bearing 14° 59', Maniototo, Taieri, Tuapeka, and Bruce, containing 192,860 distance 360 links approximately, to and north-westerly along acres, more or less, bounded by a line commencing at the a right line to the north-eastern corner of C110wn Land centre of the road bridge across the Clutha River at Beaumont adjoining Part Section 51, Block X, Tuapeka East Survey and proceeding generally northerly up the middle 1of the District; thence generally south-westerly and northerly along Clutha River to a point in line with the middle of the Talla the south-eastern and western boundaries of the said part Burn; thence generally north-easterly to and up the middle Section 51 to the S1outhern boundary of Block XIII, Tuapeka of the burn to the south-eastern boundary of Run 658; East Survey District; thence generally westerly and northerly thence generally north-easterly along the south-eastern boun­ aLong the southern and western boundaries of that block to dary of Run 658 to the middle of McKays Creek, St. Abbs the north-western comer of Section 11, Block XIII, aforesaid; Survey District; thence generally north-easterly down the thence westerly along the northern boundaries of Sections 53 middle of that creek and its production to the middle of the and 52 BLock XVIII, Tuapeka East Survey District, to the Taieri River; thence generally southerly up the middle of north-western corner of Section 52 aforesaid; thence north­ that river to a point in line with the north-eastern boundary westerly along a right line to the south-eastern corner of of part Run 526, Hedgehope Survey District; thence generally Section 39, Block XVIII, aforesaid; thence northerly along south-easterly to and along the north-eastern boundary of the eastern boundary of Section 39 aforesaid, and generally that run and its p11oduction to the middle of Deep Stream; srouth-westerly along the north-western boundaries of that thence generally south-easterly down the middle of that section and Section 56 to a point in lrine with the northern stream to a point in line with the north-eastern boundary of boundary of Section 37, Block XVIII, aforesaid; thence Run 659; thence generally south-easterly to and aLong the westerly to and along the northern boundary of that section north-eastern boundary of that run to the southernmost and the production of that boundary to the middle of the corner of Run 661, Hedgehope Survey District; thence Tuapeka River; thence down the middle of that river to generally n1orth-easterly and northerly along the south-eastern the middle of No. 8 State Highway (Timaru-Milton); thence and eastern boundaries of that run to the north-western generally north-westerly a1ong the middle of that highway corner of Run 186; thence generally easterly along the to the point of commencement. northern boundary of Run 186 aforesaid to the north-western T. J. SHERRARD, Clerk of the Executive Council. corner of Block II, Waipori Survey District; thence easterly and southerly along the northern and eastern boundaries of *Gazette, 1957 Vol. I, p. 48 that block and the eastern boundary of Block V, Waipori Survey District, and the production of that last-mentioned boundary to the southern side of the Verter Burn arm of Lake Mahine11angi; thence generally westerly along the southern shore ,of Lake Mahinerangi to the middle of the Mahinerangi Dam; thence generally southerly d10wn the middle of the Waipori River to the northern boundary of Block X, Alteration and Extension of Boundaries of Bruce Rabbit Waipori Survey District; thence westerly and s1outherly along District (Notice No. Ag. 9040) the northern and western· boundaries of that Block X to the northern boundary of Block X, Thble Hill Survey District; thence easterly and sroutherly along the northern and eastern boundaries. of Block X aforesaid to an unnamed road at the BERNARD FERGUSSON, Governor-General south-eastern corner of Section 1, Block X, aforesaid; thence north-westerly and south-westerly along the north-eastern and ORDER IN COUNCIL north-western sides of that road to the srouthernmost corner At the Government House at Wellington this 20th day of July of Section l, Block X, aforesaid; thence along a right line 1966 bearing 271 ° 34' to the middle of the Tokomairiro River, East Branch; thence generally south-easterly down the middle Present: of that river to a point in line with the north-western boundary HIS EXCELLENCY mE GOVERNOR-GENERAL IN CouNCIL of Section 37, Block VI, Table Hill Survey District; thence PURSUANT to the Rabbits Act 1955, His Excellency the south-easterly to and along the south-eastern side of the Governor-General, acting by and with the advice and consent Fishers Creek Road and Fletts Bridge Road and north­ of the Executive Council, hereby makes the following order. westerly along the south-western side of an unnamed road forming the north-eastern boundary of Section 26, Block V, Table Hill Survey District, to the northernmost corner of the said Section 26 : thence south-westerly aLong the south­ ORDER eastern side of the said unnamed road to the middle of the Tokomairiro River, West Branch; thence generally south;. 1. (1) This order may be cited as the Bruce Rabbit District westerly down the middle of that river to a point in line Order 1966. with the middle of Shepherds Gully Stream; thence generally (2) This order shall come into force on the day after the north-westerly to and up the middle of that stream to the date of its notification in the Gazette. northern side of Nugget Creek Road; thence generally easterly 2. The boundaries of the Bruce Rabbit District, which was along the northern side of that road to the easternmost corner constituted by Order in Council on the 24th day of September of Section 91, Block IV, Table Hill Survey District; thence 1952* are hereby altered and redefined and, as from the generally north-westerly along the south-western side of an commencement of this order, the boundaries of the said unnamed road forming the eastern boundaries of the said district shall be those specified in the Schedule hereto. Section 91 and Section 72, Block IV, and Sectiron 29, Block VII, Table Hill Survey District, and the p11oduction of that south-western side of that road to the south-eastern boundary SCHEDULE of Section 28, Block VII, aforesaid; thence north-easterly and BOUNDARIES OF IBE BRUCE RABBIT DISI'RICT generally north-westerly a1ong the south-eastern and north­ eastern boundaries of that section to a peg bearing 243 ° 32' 30", ALL that area in the Otago Land District, County of Bruce distant 132 · 5 links from peg 27 as shown on S.O. plan 1636; and Borough of Milton, containing 143,810 acres, more or thence northerly along a right line to the southernmost less, bounded by a line commencing at the north-eastern comer of Section 25, Block VII, aforesaid; thence generally corner of Block XXII, Waihola Survey District, and. proceed­ north-easterly along the siouth-eastem boundary of that section ing generally north-easterly and south-easterly down the to the southern boundary of the Waitahuna Commonage middle of the Waipori and 'I1aieri Riv:ers to the sea coast; being Sectlion 4, Block XI, Table Hill Survey District; thence generally south-westerly along the sea coast to the thence easterly, northerly, and north-westerly a1ong the mouth of the Tokomairiro River; thence generally north­ southern, eastern, and north-eastern boundaries of that westerly up the middle of that river to a point in line with commonage and the production of that last-mentioned the north-western side of Sallys Gully Road; thence south­ boundary to the middle of the Waitahuna River; thence westerly to and along the north-western side of that road to generally ·southerly and north-westerly down the middle of and generally north-westerly along the north-eastern side of that river to a point in line with the middle of German Toko Mouth Road to the south-eastern boundary of Section Creek; thence generally north-westerly to and up the middle 1 of 6, Block I, Kaitangata Survey District; thence to and of German Creek to a point in line with the middle rof that along the south-eastern boundaries of Sections 1 of 6 and creek's northern branch adjacent to the northern boundary 2 of 6, Block I, aforesaid to the southernmost corner of. the of Section 96, Block V, Tuapeka East Survey District; thence said Section 2 of 6; thence north-westerly and south-westerly generally north-westerly to and up the northern br'!-nch of along the north-eastern and north-western boundaries of German Creek to the southern boundary of Section 34, Section 8, Block I, aforesaid to the westernmost corner of Block V, aforesaid; thence westerly a1ong that boundary to that section; thence north-westerly along the south-western and generally northerly along the eastern side of an unnamed boundary of Section 7, Block I, aforesaid, and its producti1on 11oad through that Section 34, to peg 8 as shown on S.O. plan to the south-eastern boundary of Section 3s, Tokoiti Settle­ 7929; thence generally northerly along the eastern side of ment; thence generally south-westerly along the south-eastern Matheson Road and the production of the eastern side of boundary :of that section and its production to the north­ that road tio the northern side of the Lawrence Waipori Road; eastern boundary of Section 29, Bio.ck III, Kaitangata Survey thence generally westerly along the northern side of that District; thence generally north-westerly and south-westerly road to the southernmost corner of part Section 33, Block X, along the north-eastern boundaries of that section and Section Tuapeka East Survey District; thence generally nlorth-westerly, 28, Block Ill, aforesaid, and north-western boundaries of north-easterly, and easterly along the south-western, north­ Sections 28 and 1, Block Ill, aforesaid to a point· in line with western, and n1orthern boundaries of the said part Section 33 to the northern· boundary of Section 38, Block II, Kaitangata 28 JULY THE NEW ZEALAND GAZETTE 1175

Survey ·District; thence westerly to and along that boundary The Whangapoua __ Rural Fire District Order 1966 and northwesterly along the north-eastern boundary of that Section 38 to its northernmost corner; thence south-westerly along the north-western boundaries of that Section 38 and BERNARD FERGUSSON, Governor-General Sections 37 and 36, Block II, aforesaid to the north-eastern corner of Section 32, Block II, aforesaid; thence westerly ORDER IN COUNCIL along the northern boundary of that section to Elliotvale At the Government Buildings at Wellington this 11th day of Road; thence south-westerly along the south-eastern side of July 1966 that road and its production to the north-eastern boundary of Section 9 Block V, Kaitangata Survey District; thence Present: generally westerly along the southern side of an unname4 road THE RIGHT HON. KEim HOLYOAKE, C.H., PRESIDING IN COUNCIL to its intersection with an unnamed road through Section 3, PURSUANT to the Forest and Rural Fires Act 1955, His Block V, aforesaid; thence generally south-westerly along Excellency the Governor-General, acting by and with the the south-eastern side of that last-mentioned road to the advice and consent of the Executive Council, hereby makes westernmost corner of Section 1, Block V, aforesaid; thence the following iorder. south-easterly along the south-western boundaries of Sections 1 and 2 to a point in line with the north-western boundary of Section 10, Block V, South TuakitotJO Survey District; ORDER thence south-westerly to and generally south-westerly along 1. This order may be cited as the Whangapoua Rural Fire the south-eastern side of Lakeside Road to the north-western District Order 1966. boundary of Section 3, Block V, aforesaid; thence south­ 2. This order shall come into force on the day after the westerly along a right line being the production of the north­ date of its notification in the Gazette. western boundary of that Section 3, to the eastern shore of 3. The area specified in the Schedule to this or1er. is hereby Lake Tuakitoto; thence generally northerly and westerly constituted and declared to be a rural fire d1stnct to be along the eastern and northern shores of that lake. to a known as the Whangapoua Rural Fire District. point in line with the north-eastern boundary of Section 3, 4. The trees and other plants on State forest land situated Block VIII, South Tuakitoto Survey District; thence north­ in the said area are hereby specified as the property for westerly to and along the north-eastern boundary of that the protection of Which this district is constituted. section to its north-western corner; thence south-westerly 5. The Whangapoua Rural Fire District shall, for rthe along the north-western boundary of· Section 3 aforesaid to purposes of the Forest and Rural Fires Act 1955, · be the middle of Stony Creek; thence generally ·north-westerly administered by the Minister ·of Forests. · . up the middle of that creek to the southern boundary of · 6. The period between the 1st day of October m any year Section 10A, Barnego SetHement; thence easterly and 1;1orth­ and the 30th day of April in the following year: is here~y westerly along the southern and north-eastern boundanes of specified and declared to be a closed fire season m the said that section to a point in line with the western boundary of district. Sectiion 25, Block VII, Hillend Survey District; thence northerly to and along that western boun1ary an1 easterly along the · northern boundary of that sect10n to its north­ SCHEDULE eastern corner; thence due north along a right line to the middle of Lovells Creek; thence generally northerly up the SoUTH AUCKLAND LAND DISTRICT-AUCKLAND CONSERVANCY middle of that creek to the southernmost corner of Lot 2, Whangapoua Rural Fire District D.P. 4684; thence generally north-easterly along the south­ ALL that area in the South Auckland Land District, Coro­ eastern boundaries of Lots 2 and 4, D.P. 4684, to the eastern­ mandel County, containing approximately 34,100 acres, most corner of that last-mentioned lot: thence generally bounded by a line commencing at the northernJI?-oS~ corner north-westerly along the south-western side of Mount Stuart - of Section 4, mock XI, Cornmandel Survey District, .and Lovells Flat Road and its production to the _so1:thernmost proceeding generally northerly along the. generally weste:r:n corner of Block IV, Waitahuna East Survey Distn.ct; thence boundary of Section 6, Block XI, aforesaid, across a public generally north-easterly along the south-eas~ern boundary road, to and generally north-westerly along the generally of .that Survey District to Trig. Q Round Hill; thence due south-western boundaries of Section 17, Block VII, and north along a right line to the south-western corner of Section 17, Block VI, both of Goromandel S1:rvey Dist~ct, SecHon 28, Block VII, Table Hill Survey Distri~; thence to the northernmost comer of that last-mentioned section, generally north-easterly along the north-western side of an being a point on the south-eastern side of a public road; unnamed road to a point in line with the north-eastern thence generally south-westerly along that generally south­ boundary of Section 29, Block VII, aforesaid; thence generally eastern side, to a point in line with the genera~ly north­ south-easterly to and along the south-western si.de of an eastern boundary of Section 4, Block VI, aforesaid; thence unnamed road forming the north-eastern boundanes of tl_le to and generally north-westerly along that boundary, to said Secti,on 29 and Sect~ons 72 and 91, Block IV, Table Hill and generally northerly along the generally eastern boundaries Survey District, to the easternmost corner of Section 91. afore­ of Otumohokauri Block and Taumatawahine Block, to the said; thence generally westerly along the . northern side of northernmost corner of· that _last-named block, being a Nugget Creek Road to the middle of Shepherd~ Gully point on · the south-eastern ,side of a public road; thence Stream;· thence generally south-easterly dn to and along the w~tern said part Section. 2; ·thence . southerly along a nght lme boundaries of Sections 28 and 29, · Block VIII, aforesaid, to to _the easternmost . .corner. of part Section 3, Block IV the north-eastern side of Clarendon - Circle Hill Road; thence aforesaid (Provisional State Forest, N.Z. Gazette, 1920, page generally south-easterly along the north-eastern side of that 923), and. south-we.5terly _along the south-eas!~~n. ?o:iind~ry road. to- the Clarend.on.-B~nyick ~pad; ~J:1:ence north-easterly of that part Section 3A, to and across a public mad to the along the north-western ·side of that road to the south-western easternmost corner of Section 1, Block VII, Otama Survey boundary of Bloc_k X, Waihola Survey District; thence south­ District· thence north-westerly along the north-eastern easterly along that south-western boundary to the shore of boundacy iof that Section 1 to- its westernmost corner; theJ:?-ce Lake Waihola; thence generally north-easterly along the northerly along a right line •to the eastern end of a Im~ south-eastern shore of that lake to th~ so.uth-eastern boundary bearing- 12° 47' distance 1395·4 links, being part of t.he of Block XXII, Waihola Survey Distnct; thence generaµy westem boundary of Section 3 ctf Btock VII, aforesaid; north-easterly along that south-eastern boundary to the pomt thence south:..westerly along a right line parallel to a f?rther of commencement. right line between the westernmost corner of Secbon 1_ aforesaid, and the westernmost ~orner of the Arerowh~~ T. J. SHERRARD, Clerk of the Executive Council. Block, 'to its intersection with the ngh~ bank of the '.farapa,tiki Stream· thence westerly along that nght bank to its .source; *Gazette, 1952, Vol. III, p. 1605 thence 'south-westerly along a right line to the source of a B 1176 THE NEW ZEALAND GAZETTE No. 44

tributary of the Taputapuatea Stream; thence south-westerly Appointment of Member of Te-Ngutu-0-Te-Manu Domain along the left bank ·Of that tributary, 'to and south-westerly Board along a right line parallel to and 16 chains fr:om, the south­ western boundary of Part Kawakawa Block, to its inter­ section with the aforesaid right line between the westernmost PURSUANT to the Reserves and Domains Act 1953, the Minister corners of Section 3 and the Arerowhero Block; thence of Lands hereby appoints s,outh-westerly along that right line, to the westernmost Eric Russell Wilson corner of the Areowhero Block situated in Block VII afore­ to be a member of the Te-Ngutu-0-Te-Manu Domain Board, said; thence generally southerly along the generally western Taranaki Land District, in place of Morrison Charles McIntyre, boundaries of that Arerowhem -Block, Lot 1, D.P. 23264 resigned. and Lot 1, D.P. 20889, to the westernmost corner of that last-mentioned lot; thence along a right line due south Dated at Wellington this 22nd day of July 1966. across a public road to a point on the generally southern R. G. GERARD, Minister of Lands. side of that road; thence generally westerly along that last­ mentioned side to and generally south-westerly along the (L. and S. H.O. 1/251; D.O. 8/1/23) generally south-eastern boundary of part Section 18, Block XII, Coromandel Survey District, to the southernmost corner of that part Section 18; thence southwesterly along a right line, crossing two intersecting public :roads, to the northernmost corner ,of Section 23, Block XVI, of the aforementioned Survey District; thence generally south­ westerly along the generally north-western boundary of the Appointment of the Royal New Zealand Society for the Heal,th said Section 23, to and along a right line across the of Women and Children, Hokitika Branch (Incorporated) Mahakirau Stream, to and south-westerly along ,the south­ to Control and Manage a Reserve eastern boundary of Section 27, Block XVI, aforesaid, to and generally westerly along the generally southern boundary of Section 4, Block XV, Goromandel Survey PURSUANT to the Reserves and Domains Act 1953, the Minister District, to and along a right line across a public mad, to of Lands hereby appoints the Royal New Zealand Society for and southerly along the eastern boundary of part Section 6, the Health of Women and Children, Hokitika Branch (Incor­ Block XV, aforesaid, and . due south along a right line porated) to control and manage the reserve described in the across a public road, the Mahakirau Stream and again a Schedule hereto, subject to the provisions of the said Act, as public road, to a point on the generally northern boundary a site for Plunket rooms. of Section 9, Block XV, aforesaid; thence generally westerly along the generally northern boundaries of Section 9 afore­ SCHEDULE said and Sections 10 and 11, Block XV, aforesaid, ;to a WESTLAND LAND DISTRICT-BOROUGH OF HOKITIKA point ion the last-mentioned boundary due south from the easternmost corner of Sectiion 5, Block XIV, Coromandel RESERVE 2109, situated in Block IV, Mahinapua Survey Dis­ Survey District; thence due north along a right line to and trict: Area, 15 · 4 perches, more or less (S.O. Plan 307 4) . northerly along the generally eastern boundary .of the said Dated at Wellington this 21st day of July 1966. Section 5, and the generally western side of a public road, R. G. GERARD, Minister of Lands. to a point in line with the generally north-western boundary of Section 4, Block XI, Coromandel Survey District; thence (L. and S. H.O. 6/7 /179; D.O. RL 903) to and generally north-easterly along that boundary to the point ,of commencement. As shown on plan No. 18/20 deposited in the Head Office of the New Zealand Forest Service at Wellington, and thereon bordered red. T. J. SHERRARD, Clerk of the Executive Council. Board Appointed to Have Control of Carnival Park Domain (F.S. 12/9/1/35) PURSUANT to the Reserves and Domains Act 1953, the Minister Members of Port Conciliation Committee for the Port of of Lands hereby appoints Wellington Appointed His Worship the Mayor of Pahiatua, ex officio; The Chairman of the Pahiatua Oounty Council, ex officio; PURSUANT to the Waterfront Industry Act 1953, the Minister Vaughan Edward Carrington; of Labour hereby appoints Ian Stanley Judd; David Alexander Millar and George Carstairs Simpson Alick Mills; and (nominated by the New Zealand Port Employers' Associa­ Alexander Douglas Mollison tion (Incorporated)) vice William Alexander McGarry to be the Carnival Park Domain Board, to have control of and Noel Kenneth Sanders the reserve described in the Schedule hereto, subject to the to ·be members of the Port Conciliation Committee for the provisions of the said Act as a public domain. Port of Wellington for a term expiring on the 31st day of August 1966. SCHEDULE Dated at Wellington this 12th day of July, 1966. WELLINGTON LAND DISTRICT-PAHIATUA CoUNTY T. P. SHAND, Minister of Labour. LoTs 1 and 4, D.P. No. 3223, being part Section 27, Block VIII, Mangahao Survey District: Area, 15 acres 1 rood 39 perches more or less. All certificate of title, Volume 233, Port Conciliation Committee for the Port of Auckland folio 28. Appointed Lot l, D.P. No. 12904, being part Subdivision 2 of Section 2, Block VII, Mangahao Survey District: Area, 1 acre 2 PuR.suANT to the Waterfront Industry Act 1953, the Minister roods 5 perches, more or less. Part of certificate of title, of Labour ·hereby appoints the following persons to be the Volume 488, folio 276. Port Conciliation Committee for the Prort of Auckland for Dated at Wellington this 25th day of July 1966. a term of .one year expiring on the 30th day of June 1967 : R. G. GERARD, Minister of Lands. Huia Derham McAven, Chairman; (L. and S. H.O. 1/595; D.O. 8/3/24) Robert Campbell Downie, Jan Kennedy Gray, and Kelvin George Poole (nominated by the New Zealand Port Employers' Association (Incorporated)) ; and James Anderson Coutts, Emanuel Isbey, and Scott Pearce Ritchie (nominated by the Auckland Waterside Workers' Industrial Union of Workers) . Dated 1at Wellington this 13th day of July, 1966. Board Appointed to Have Control of Petane War Memorial T. P. SHAND, Minister of Labour. Domain

PURSUANT to the Reserves and Domains Act 1953, the Minister Appointment of Member of Domain Board of Lands hereby appoints the member of the Hawke's Bay Oounty Oounail represent- PURSUANT to the Reserves and Domains Act 1953, the Minister ing the Petane Riding, ex officio; of Lands hereby appoints Alfred Walter Coffin to be a Leonard George ; member of the Okains Bay Domain Board, Canterbury Land Garth Cedric Curry; District, Akaroa County in place of Gordon John Harris, Lewis Stephen Harrap; resigned. Ronald Sydney Jeffares; Dated at Wellington this 22nd day of July 1966. Herbert William Kempton; Ronald Cowan Le Quesne; R. G. GERARD, Minister of Lands. Vivian John McHardy; and (L. and S. H.O. 1/223; D.O. 8/3/66) Russell Hilton Pettigrew 28 JULY THE NEW ZEALAND GAZETTE 1177 to be the Petane War Memorial Domain Board, to have a solicitor of the Supreme Court of Judicature of England control of the reserve described in the Schedule hereto, sub­ and Wales, to be a commissioner of the Supreme Court of ject to the provisions of the said Act, as a public domain. New Zealand, in England, for the purpose of administering and taking of oaths, affidavits, and affirmations as in the said section mentioned. SCHEDULE Dated at Wellington this 8th day of July 1966. HAWK.E'S BAY LAND DIS1RICT-HAWKE'S BAY COUNTY G. J. GRACE, SECTION 11, Block XVI, Puketapu Survey District: Area, 25 Registrar, Supreme Court, Wellington. acres and 10 perches, more or less. Dated at Wellington this 22nd day of July 1966. R. G. GERARD, Minister of Lands. (L. and S. H.O. 1/1274; D.O. 8/182) Commissioner of Supreme Court Appointed PURSUANT to section 47 of the Judicature Act 1908, the Honourable Sir Richard Wild, K.c.M.G., Chief Justice of New Revocation of Appointment to Control and Manage a Reserve Zealand, has this day appointed Hamid Rennick Dawson, Esquire, Gundagai, New South Wales, Australia PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the appointment of the Royal New a solicitor of the Supreme Court of New South Wales, to be Zealand Society for the Health of Women and Children, Grey­ a commissioner of the Supreme Court ,of New Zealand, in mouth Branch (Incorporated), to cont1.10l and manage the New South Wales, for the purpose of administering and taking reserve, as a site for Plunket rooms, described in the Schedule ·of oaths, affidavits, and affirmations as in the said section hereto. mentioned. Dated at Wellington this 8th day of July 1%6. SCHEDULE G. J. GRACE, WESTLAND LAND DISTRICT-BOROUGH OF HoKITIKA Registrar, Supreme Court, Wellington. RESERVE 2109, situated in Block IV, Mahinapua Survey Dis­ trict: Area, 15·4 perches, more or less (S.O. Plan 3074). Dated at Wellington this 21st day of July 1966. R. G. GERARD, Minister of Lands. Officiating Ministers for 1966-Notice No. 27 (L. and S. H.O. 6 /7 / 179; D.O. RL 903) PURSUANT to the Marriage Act 1955, the following names of officiating ministers within the meaning of the said Act are Member of Rabbit Board Appointed (Notice No. Ag. 9041) published for general information. The Church of the Province of New Zealand, commonly PURSUANT to section 24 of the Rabbits Act 1955, the Minister called the of Agriculture hereby appoints The Reverend Allan James Kemp, B.A. Graham Thomas Quin The Roman Catholic Church being an inspector appointed under Part III of the said Act, The Reverend Colin David Campbell. to be a member ·of the Hawke's Bay and Northern Hawke's The Reverend John Carroll, c.ss.R. Bay Rabbit Boards, vice B. L. Grindell. The Reverend Kevin Thompson. Dated at Wellington this 22nd day ,of July 1966. Church of Jesus Christ of Latter-day Saints B. E. TALBOYS, Minister of Agriculture. Elder Frank Raymond Slight. (Ag. 20890) Bethel Mission Mr Kindah John Greening. Castlecliff Full Gospel Assembly Member of Rabbit Board Appointed (Notice No. Ag. 9042) Mr Samuel Haapu. Dated at Wellington this 25th day of July 1966. PURSUANT to section 24 of the Rabbits Act 1955, the Minister J. G. A'COURT, Registrar-General. of Agriculture hereby appoints Raymond Hugh Register being an inspector appointed under Part III of the said Act, to be a member of the Kingston, Eyre Creek, Longridge, Officiating Ministers for 1966-Notice No. 28 Five Rivers, Te Anau, Takitimu, Hamilton Bum, Castlerock­ Mossburn, and Dipton Rabbit Boards, vice G. E. Tonks resigned. IT is hereby notified that the following name has been Dated at Wellington this 22nd day of July 1966. removed from the List of Officiating Ministers for 1966. B. E. TALBOYS, Minister of Agriculture. Church of Jesus Christ of Latter-day Saints (Ag. 20890) Elder William Henry Garrett. Dated at Wellington this 25th day of July 1966. J. G. A'COURT, Registrar-General. Commissioner of Supreme Court Appointed

PURSUANT to section 47 of the Judicature Act 1908, the Honourable Sir Richard Wild, K.C.M.G., Chief Justice of New Revocation of Officers Authorised to Take and Receive Zealand, has this day appointed StatutorY Declarations Giuseppe Rinaudo, Esquire, 246 Queen Street, Brisbane, Queensland, Australia His Excellency the Governor-General has revoked the appoint­ a solicitor of the Supreme Court of Queensland, to be a ments of the holders for the time being of the offices in the commissioner of the Supreme Court of New Zealand, in service of the Crown specified in the Schedule below, to Queensland, for the purpose of administering and taking of take and receive statutory declarations under section 9 of the oaths, affidavits, and affirmations as in the said section Oaths and Declarations Act 1957. mentioned. Dated at Wellington this 8th day of July 1966. SCHEDULE G. J. GRACE, AIR DEPARTMENT Registrar, Supreme Court, Wellington. Regional Superintendent, Civil Aviation Administration, Auckland. Regional Superintendent, Civil Aviation Administration, Christchurch. Commissioner of Supreme Court Appointed Administration Officer, Meteorological Office, Kelburn. Senior Administration Officer, Civil Aviation Administra­ PURSUANT to section 47 of the Judicature Act 1908, the tion, Wellington. Honourable Sir Richard Wild, K.C.M.G., Chief Justice of New Administration Officer (Establishment), Civil Aviation Zealand; has this day appointed Administration, Wellington. John du Vernet Amoll Davis, Esquire, 255 London Road, Dated at Wellington this 13th day of July 1966. Benfl.eet, Essex, England J. R. HANAN, Minister of Justice. fiIB NEW ZEALAND GAZETTE .No. 44

0/Jicers Authorised to Take and Receive Statutory Declarations SCHEDULE Column 1 (Driver) Column 2 (Employer) PURSUANT to section 9 ·of the Oaths and Declarations Act Fraser Allan Ross Mrs Y. P. Ross. 1957, His Excellency the Governor-General has been pleased to authorise the holders for the time being of the offices in the Dated at Wellington this 21st day of July 1966. service of the Crown specified in the Schedule below, to take JOHN McALPINE, Minister of Transport. and receive statutory declarations under the said Act. *S.R. 1964/214 Amendment No. 1: S.R. 1965/72 Amendment No. 2: S.R. 1965/2,09 SCHEDULE Amendment No. 3: S.R. 1966/4 CIVIL AVIATION DEPARTMENT Amendment No. 4: S.R. 1966/50 Regional Administration Officer, Wellington. (TT. 5/3/1) Regional Administration Officer, Christchurch. Regional Administration Officer, Auckland. Administration Officer, Kilbirnie Workshops. Divisional Accounts Clerk, Bunny Street. Exemption Order Under the Mot.or Drivers Regulations 1964 Staff Officer, Wellington. · Senior Administration Officer, Wellington. Administration Officer, Meteorological Office, Kelbum. PURSUANT to the Motor Drivers Regulations 1964*, the Regional Superintendent, Auckland. Minister of Transport hereby orders and declares . that the Regional Superintendent, Christchurch. provisions of clause (1) of regulation 16 of the. said regula­ D_ated at Wellington this 13th day of July 1966. tions so far as they relate to the driving of heavy trade motors shall not apply to the pers·on hereinafter mentioned, but in J. R. HANAN, Minister of Justice. lieu thereof the following provisions shall apply: A motor driver's licence issued under the Motor Drivers Regulations 1964* to the person described in column 1 of the Schedule hereunder may authorise him to drive a heavy trade Proclaiming Land as Road in the District of Alofi, Niue motor in the course of his employment for the employer described in column 2 of the said Schedule, but shall . not PURSUANT to section 607 of the Cook Islands Act 1915, the authorise him, while he is under the age of 18 years, to drive Minister of Island Territories hereby proclaims as mad the a heavy trade motor for any other purpose. land described in the Schedule hereto; SCHEDULE SCHEDULE Column 1 (Driver)· Column 2 (Employer) ALL ·that piece or parcel of land containing 5 perches, more or Glenn Frances Leach H. G. Leach and Co. Ltd., less, situated in the district of Alofi, in the island of Niue, Cook P.O. Box 108, Paeroa. - Islands, being the_ whole of the land known as part Utuko, Dated at Wellington this 21st day of July 1966. Section 39, Block II, Alofi District, as the same is delineated on the plan signed by the Resident Commissioner of Niue and JOHN McALPINE, Minister of Transport. deposited in the ·office of the Registrar, Native Land Court, *S.R. 1964/214 Niue, under No. 82. Amendment No. 1: S.R. 1965 /72 Given under the hand of the· Minister of Island Territories Amendment No. 2: S.R. 1965/209 and the Seal of Niue this 19th day of July 1966. Amendment No. 3: S.R. 1966/4 Amendment No. 4: S.R. 1966 / 50 J. R. HANAN, Minister of Island Territories. (TT. 5/3/1)

Exemption Order Under the Motor Drivers Regulations 1964 Exemption Order Under the Motor Drivers Regulations 1964

PURSUANT to the Motor Drivers Regulations 1964*, the PURSUANT to the Motor Drivers Regulations 1964*, the Minister of Transport hereby orders and declares that the Minister of Transport hereby orders and declares that the provisions of clause (1) of regulation 16 of the said regula­ provisions of clause (1) of regulation 16 of the said regula­ tions so far as they relate to the driving of heavy trade tions so far as they relate to the driving of heavy trade motors motors shall not apply to the person hereinafter mentioned, shall not apply to the person hereinafter mentioned, but in but in lieu thereof the following provisions shall apply: lieu thereof the following provisions shall apply: A motor driver's licence issued under the Motor Drivers Regulations 1964* to the person described in column 1 of A motor driver's licence issued under the Motor Drivers the Schedule hereunder may authorise him to drive a heavy Regulations 1964* to the person described in column 1 of the trade motor in the course of his employment for the em­ Schedule hereunder may authorise him to drive a heavy trade plioyer described in column 2 of the said Schedule, but shall motor in the course of his employment for the employer · not authorise him, while he is under the age of 18 years, described in column 2 of the said Schedule, but shall not authorise him, while he is under the age of 18 years, to drive to drive a heavy trade motor for any other purpose. a heavy trade motor for any other purpose.

SCHEDULE SCHEDULE Column 1 (Driver) Column 2 (Employer) Column 1 (Driver) Column 2 (Employer) Royden McChesney T. J. McChesney. Gary Francis Martin C. J. Strickland, Johnsonville. Dated at Wellington this 19th day of July 1966. Dated at Wellington this 21st day of July 1966~ JOHN McALPINE, Minister of Transport. JOHN McALPINE, Minister of Transport. *S.R. 1964/214 *S.R. 1964/214 Amendment No. 1: S.R. 1965 /72 Amendment No. 1: S.R. 1965/72 Amendment No. 2: S.R. 1965 /209 Amendment No. 2: S.R. 1965/209 Amendment No. 3 : S.R. 1966 / 4 Amendment No. 3: S.R. 1966/4 Amendment No. 4: S.R. 1966/50 Amendment No. 4: S.R. 1966/50 (TT. 5/3/1) (TT. 5/3/1)

Exemption Order Under the Motor Drivers Regulations 1964 Exemption Order Under the Motor Drivers Regulations 1964

PuRSUANT to the Motor Drivers Regulations 1964*, the PURSUANT to the Motor Drivers Regulations 1964*, the Minister :of . Transport hereby .orders and declares that the Minister of Transport hereby orders and declares that the provisions of clause (1) of regulation 16 of the said regula­ provisions of clause (1) of regulation 16 of the said regula­ tions so faras they relate to the driving of heavy trade motors tions so far as they relate to the driving of heavy trade motors shall not apply to the pers·on hereinafter mentioned, but in shall not apply to the pers·on hereinafter mentioned, but in lieu thereof the following provisions shall . apply: lieu thereof the following provisions shall apply: ·· A -mbtor -·driver's -licence issued under the Motor Drivers A motor driver's licence issued under the Motor Drivers R~gl!,lation~ _1964* to the person described in column 1 of the Regulations 1964*_ to the ,person described .in column 1 _of the . ··, Schedule·:·hereunder may authorise him. to drive a heavy, trade Schedule hereunder· may .authorise him to.· drive a heavy_ trade motor in the course of his employment for . the employer motor· in the course of his employment for· the employer descriQed · j.n · · colm,nn 2 of the sa,id. -Schedule, but shall not described in . column 2. of the said Schedule, but shall not authori.s~. hini,. while he is under the age of 18 years: to drive authorise him, while he is under the age of 18 years-, to· drive a ·heavy trade motor ·for any ·other purpose. a heavy trade motor for any · other purpose. · -28 JULY THE NEW ZEALAND GAZETTE 1179

·scHEDULE A. R. P. Being Column 1 (Driver) Column 2 (Employer) 0 0 28·5 Lot 1, D.P. 44363. Formerly a11 register book, Desmond Charles Webb, No. 3 Father, No. 3 R.D., Glen Volume 1158, folio 32, North Auckland Land R.D., Glen Oroua, Palmer- Oroua, Palmerston North. Registry. ston North. 0 0 29 · 5 Lot 2, D.P. 44363. Formerly all certificate otf title, Volume 1609, folio 4, North Auckland Land Dated at Wellington this 21st day of July 1966. Registry. JOHN McALPINE, Minister of Transport. Situated in Block IX, Rangitoto Survey District, and Block *S.R. 1964/214 II, Otahuhu Survey District, City of Auckland. Amendment No. 1: S.R. 1965/72 Dated at Wellington this 20th day of July 1966. Amendment No. 2: S.R. 1965/209 Amendment No. 3: S.R. 1966/4 JOHN McALPINE, Minister of Railways. Amendment No. 4: S.R. 1966/50 (N.Z.R. L.O. 11772/38/125) (TT. 5/3/1)

Electricians Act 1952: Names Removed from Registers During Exemption Order Under the Motor Drivers Regulations 1964 Period 1 April to 30 June 1966

PURSUANT to the Motor Drivers Regulations 1964*, the PURSUANT to section 18 (2) of the Electricians Act 1952, Minister of Transport hereby orders and declares that the the following Schedule shows the names and addresses provisions of clause (1) of regulation 16 of the said regula­ of _Persons whose names have been removed from the tions so far as they relate to the driving of heavy trade motors Registers during the period stated above. shall not apply to the person hereinafter mentioned, but in lieu thereof the following provisions shall apply: SCHEDULE A motor drivers' licence issued under the Motor Drivers Regulations 1964* to the person described in column 1 of the REGISTER OF INSPECTORS OF ELECTRICAL WIRING Schedule hereunder may authorise him to drive a heavy trade Boak, Claude William, Tuuranga Borough Council. motor in the course of his employment for the employer Drube, Herbert Louis, Whakatane Borough Council. described in column 2 of the said Schedule, but shall not Grant, Geoffrey Albert, Municipal Electricity Department, authorise him, while he is under the age of 18 years, to drive Christchurch. a heavy trade motor for any other purpose. Knuckey, Walter, Southland Electric Power Supply. McDowell, Arnold Alexander, Municipal Electricity Depart­ ment, Christchurch. SCHEDULE Mooney, Verdon Spencer, Tauranga Bomugh Council. Column 1 (Driver) Column 2 (Employer) Pollock, Alexander Elder, South Taranaki Electric Power Peter Stephenson Associated Farmers Aerial Work Board. Ltd., P.O. Box 67 Martinborough. Rasmussen, Wiilfred Neill (Jnr.), Otago Electric Power Board. Shaw, Monty Ernest, Golden Bay Electric Power Board. Dated at Wellington this 22nd day of July 1966. Simpson, Robert Gladstone, Kaiapoi Borough Council. JOHN McALPINE, Minister of Transport. Vincent, Kessel Dudley, Dunedin City Council. *S.R. 1964/214 REGISTER OF ELECTRICIANS Amendment No. 1: S.R. 1965 /72 Birch, William Thomas, New Plymouth, deceased. Amendment No. 2: S.R. 1965/209 Bowater, Earle Lindsay, Rongotea, deceased. Amendment No. 3: S.R. 1966 / 4 Burrow, James, Paremata, deceased. Amendment No. 4: S.R. 1966/50 Cole, Frederick William, Auckland, deceased. (TT. 5/3/1) Denham, Alfred, Auckland, deceased. Drew, Richard Patrick, Petone, deceased. Drube, Herbert Louis, Whakatane, deceased. Greig, William Albert, Mangakino, deceased. Exemption Order Under the Motor Drivers Regulations 1964 Harper, John Alexander, Karapiro, deceased. Home, Walter William, Te Kuiti, deceased. PURSUANT to the Motor Drivers Regulations 1964*, the MacDonald, Thomas Wesley, Christchurch, deceased. Minister of Transport hereby mders and declares that the Marbeck, Joseph Nightingale, Auckland, deceased. provisions of clause (1) of regulation 16 of the said regula­ O'Brien, Kenneth, Auckland, deceased. tions so far as they relate to the driving of heavy trade motors Peck, Jack William, Napier, deceased. shall not apply to the person hereinafter mentioned, but in Pollock, Alexander Elder, Hawera, deceased. lieu thereof the following provisions shall apply: Richards, William, Nels on, deceased. Spackman, Percival Rhodes, Napier, deceased. A motor drivers' licence issued under the Motor Drivers Toni, Waitawhiti, Papakura, deceased. Regulations 1964* to the person described in column 1 of the Townsend, William Francis Henry, Dunedin, deceased. Schedule hereunder may authorise him to drive a heavy trade Wales, Sydney Charles, Carterton, deceased. motor in the course of his employment for the employer Wansbrough, Percival Noel, Lower Hutt, deceased. described in column 2 of the said Schedule, but shall not authorise him, while he is under the age ,of 18 years, to drive REGISTER OF LIMITED REGISTRATION a heavy trade motor for any other purpose. Billing, John, Auckland, left situation. Bow, Nelson Edward, Auckland, left situatiion. SCHEDULE Caine, Noel Lyon, Wellington, left situation. Column 1 (Driver) Column 2 (Employer) Grant, Bernard Allan, Pongaroa, left situation. Hawken, John, Carterton, left situation. Brian Kenneth Solly ...... Mr A. T. Solly, Private Bag, McCullum, Basil Robert Charles, Whakatane, deceased. Collingwood, Nelson. Pye, James Frederick, Palmerston North, left situation. Dated at Wellington this 22nd day of July 1966. Ramsey, Alistair McDonald, Auckland, left situation. Read, Hyltion William, Napier, left situation. JOHN McALPINE, Minister of Transport. Stokes, Ronald Leslie, Wellington, left situation. *S.R. 1964/214 Dated at W~llington this 21st day of July 1966. Amendment No. 1: S.R. 1965/72 Amendment No. 2: S.R. 1965/209 T. P. SHAND, Minister of Electricity. Amendment No. 3: S.R. 1966 / 4 Amendment No. 4: S.R. 1966/50 (TT. 5/3/1) Dedication of a Road Reserve as a Road

PURSUANT to the Reserves and Domains Act 1953, the Minister Crown Land in the City of Auckland Set Apart for Railway of Lands hereby dedicates the road reserve described in the Purposes Schedule hereto as road.

PURSUANT to section 25 of the Public Works Act 1928, the SCHEDULE Minister of Railways hereby declares thart the C:riown land CANTERBURY LAND DISTRICT-PAPARUA CoUNTY described in ;the Schedule hereto is hereby set apart for railway LoT 8, D.P. 24432, being part Section 23, Hornby Settlement, purposes. This declaration sha11 take effect from and after the situated in Block XIII, Christchurch Survey District: Area, 1st day of August 1966. 3 · 0 perches, more or less. Part .certificate ,of title, Volume 533, folio 239. SCHEDULE Dated at Wellington this 22nd day of July 1966. .. NORTH AUCKLAND LAND DISTRICT R. G. GERARD, Minister of Lands . ALL tbiose pieces of Crown land described as foUows: (L. and S. H.O. 19410; D.O. 8/5/152/1) 1180 THE NEW ZEALAND GAZETTE No. 44

Dedication of Road Reserves as a Road Crown Land Set Apart for Better Utilisation in Block XV, Rangiora Survey District, Eyre County PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby dedicates the road reserves described in the PURSUANT to section 25 of the Public Works Act 1928, the Schedule hereto as road. Minister of Works hereby declares the Crown fand described in the Schedule hereto to be set apart for better utilisation SCHEDULE from and after the 1st day of August 1966. CANTERBURY LAND DISTRICT-WAIMAIRI COUNTY Lor 46, D.P. 21520, being part Rural Section 199, situated in SCHEDULE B1ock X, Christchurch Survey District : Area, 18 · 3 perches, CANTERBURY LAND DIS1RICT more or less. Part certificate of title, Volume 778, folio 52. ALL that piece of land containing 12 acres and 30 perches Lot 15, D.P. 24715, being part Rural Section 199, situated in situated in Block XV, Rangiora Survey District, Canterbury Block X, Christchurch Survey District : Area, 0 · 1 perches, R.D., being Lot l, D.P. 1575, being part Rural Section 365A. more or less. Part certificate of title, Volume 778, folio 52. Dated at Wellington this 31st day of May 1966 .. Dated at Wellington this 22nd day of July 1966. PERCY B. ALLEN, Minister of Works. R. G. GERARD, Minister of Lands. (P.W. 71/14/3/0; D.O. 40/61/15) (L. and S. H.O. 6/1/438; D.O. 8/5/413)

Crown Land Set Apart for Better Utilisation in Block II, North Harbour and Blueskin Survey District Cancellation of Vesting in the Tawera County Council, Change of Purpose of a Reserve, and Vesting in the Tawera Rabbit Board PURSUANT to section 25 of the Public Works Act 1928, ithe Minister of Works hereby declares the kmd described in the Schedule hereto to be set apart for better utilisation from PURSUANT to the Reserves and Domains Act 1953. the Minister of Lands hereby cancels the vesting in the Chairman, Council­ and after the 1st day of August 1966. lors, and Inhabitants of the County of Tawera, and changes the purpose, of the reserve described in the Schedule hereto, SCHEDULE from a reserve for a gravel pit to a site for rabbit-board buildings; and, further, vests the said reserve in the Tawera 0TAGO LAND DISTRICT Rabbit Board, in trust, for that purpose. ALL that piece of land containing 5 acres and 38 perches situ­ ated in Block II, North Harbour and Blueskin Survey District, being part of Section 38. All certificate of title, Volume 263, SCHEDULE folio 91, Otago Land Registry (limited as to parcels). CANTERBURY LAND DISTRJCT:__ TA WERA COUNTY Dated at Wellrington ,this 6th day of July 1966. RESERVE 991, situated in Block XII, Kowai. Survey District: PERCY B. ALLEN, Minister of Works. Area, 5 acres, more or less (S.0. Plan 2579). (P.W. 72/1/16/0; D.O. 72/1/16/0/69) Dated at Wellington this 22nd day of July 1966. R. G. GERARD, Minister of Lands. (L. and S. H.O. 6/5/65; D.O. 8/5/71) Crown Land Set Apart for the Development of Water Power in Blocks XII and XIII, Teviot Survey District, Tuapeka and Vincent Counties

PURSUANT to section 25 of the Public Works Act 1928, the Revocation of the Reservation Over a Reserve, Specifying Minister of Works hereby declares the land described in the the Manner of Disposal and How Proceeds of Sale Shall Be Schedule hereto to be set apart for the development of Utilised water power (Roxburgh Power Scheme) from and after the 1st day of August 1966. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservation as a reserve for recreation purposes over the land described in the Schedule SCHEDULE hereto; and further declares that the said land may be dis­ 0TAGO LAND DISTRICT posed of by the Waimea County Council at current market value, the proceeds from any such sale to be paid into the ALL those pieces of land situated in Blocks XII and XIII, Council's reserves account, such moneys uo be used and Teviot Survey District, described as follows : applied in or towards the improvement ,of other recreation A. R. P. Being reserves under the control of the Council, or in or towards 7 the purchase of ,other land for recreation purposes. 47 o0 0o} Part Run 262c. 23 0 0 SCHEDULE As the same are more particularly delineated on the plan marked M.O.W. 20034 (S.O. 13458) deposited in the ,office NELSON LAND DIS1RICT-WAIMEA COUNTY of the Minister of Works at Wellington, and thereon coloured Lor 14, D.P. 4143, being part of part 11 of Section 175, orange. District of Motueka, situated in Block III, Motueka Survey District: Area, 1 rood 19·3 perches, more or less. All certifi­ Dated at Wellington this 4th day of July 1966. cate of title, Volume 2B, folio 248. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 22nd day of July 1966. (P.W. 92/12/47 /6; D.O. 92/12/47 /6/53)· R. G. GERARD, Minister of Lands.

(L. and S. H.O. 25/1423; D.O. 14/1) Crown Land Set Apart for Road and for the Purposes of a Road in Block IV, Mount Robinson Survey District, and Block XVI, Te Kawau Survey District, Kairanga County Crown Land Set Apart for a Teacher's Residence in Block Ill, On.go Survey District, Rangitikei County PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the First Schedule hereto to be set apart for road and the land PURSUANT to section 25 of the Public Works Act 1928, the described in the Second Schedule hereto to .be set apart for Minister of Works hereby declares the land described in the the purposes of a road from and af,ter the 1st day of August Schedule hereto uo be set apart for a teacher's residence from 1966. and after the 1st day of August 1966. FIRST SCHEDULE SCHEDULE WELLINGTON LAND DIS'IRICT WELLINGTON LAND DIS1RICT ALL those. pieces of land in the Wellington R.D., described as ALL that piece of land containing 1 rood 15·9 perches situated fiollows: in Block III, Ongo Survey District, Wellington R.D., and Situated in Block IV, Mount Robinson Survey District: being Section 3; as the same is more particularly delineated on the plan marked M.O.W. 20501 (S.O. 23753) deposited A. R. P. Being in the office of the Minister of Works at Wellington, and 0 0 1·8} thereon edged red. 0 2 2 · 6 Parts Crown land; coloured blue on plan. Dated at Wellington this 6th day of July 1966. 0 1 17·9 0 0 18 Part Oroua River bed; coloured orange on plan. PERCY B. ALLEN, Minister of Works. 0 0 0 · 31 Parts old river bed; coloured sepia on plan. (P.W. 31/2862; D.O. 5/99/0/86) 0 0 12 J 28 JULY THE NEW ZEALAND GAZETTE 1181

Situated in Block XVI, Te Kawau Survey District: Land Held for State Housing Purposes Set Apart for Maori A. R. P. Being Housing Purposes in the City of Hastings 1 2 29 · 5 Part Section lA; ooloured sepia on plan. PtTRSUANT to section 25 of the Public Works Act 1928, the SECOND SCHEDULE Minister of Works hereby declares the land described in the WELLINGTON LAND DISTRICT Schedule hereto to be set apart for Maori housing purposes from and after the 1st day of August 1966. ALL that piece of land containing O• 5 of a perch situated in Block XVI, Te Kawau Survey District, Wellington R.D., being part Section lA; coloured sepia, edged sepia on plan. SCHEDULE As the same are more particuliarly delineated on the plan HAWKE'S BAY LAND DISTRICT marked M.O.W. 20426 (S.O. 26209) deposited in the office ALL that piece of land containing 3 mods 15 · 1 perches situated of the Minister of Works at Wellington, and thereon coloured in the City of Hastings, Hawke's Bay R.D., and being Lots as above mentioned. 1, 6, 11, 27, and 32, D.P. 11070, part Heretaunga Block. Dated at Wellington this 6th day of July 1966. Dated at Wellington this 8th day of July 1966. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 72/56/9A/0; D.0. 9/56/0) (H.C. X/64/0/211A; D.0. 32/25/0)

Crown Land Set Apart for Road in Blocks XII and XVI, Land Held for State Housing Purposes Set Apart for Railway Oamaru Survey District, and Blocks VII and IX, Awamoko Housing Purposes in the Borough of Woodville Survey District, Waitaki County PURSUANT to section 25 of the Public Works Act 1928, the PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Minister of Works hereby declares the land described in the Schedule hereto to be set apart for road from and after the Schedule hereto to be set apart for railway housing purposes 1st day of August 1966. from and after the 1st day of August 1966.

SCHEDULE SCHEDULE 0TAGO LAND DISTRICT HAWKE's BAY LAND DISTRICT ALL those pieces of land situated in Otagio R.D. described ALL that piece of land containing 1 rood 35 · 76 perches situated as follows: in the Borough of Woodville, Hawke's Bay R.D., and being A. R. P. Being Lots 3 and 4, D.P. 10474, being part Suburban Section 48, O O 16·4 Section 4, Block XVI, Oamaru Survey District; Woodville. coloured edged red on plan M.O.W. 20515 Dated at Wellington this 4th day of July 1966. (S.O. 13854). O O 9·7 Section 9, Block XV, Oamaru Survey District; PERCY B. ALLEN, Minister of Works. coloured edged red on plan M.O.W. 20515 (H.C. X/188/21/1; D.O. 32/188) (S.O. 13854). O O 17 · 9 Section 24A, Plunket Settlement, Block IX, Awa­ mokio Survey Di.strict; coloured edged red on plan M.O.W. 20516 (S.O. 13855). Land Held for Soil Conservation and River Control Purposes O O 10 Section 24, Block VII, Awamoko Survey District; Set Apart for the Flaxmilling Industry (Research and De­ coloured edged red ion plan M.O.W. 20517 velopment Work) in Blocks VI and X, Mount Robinson (S.O. 13856). Survey District, Manawatu County As the same are more particularly delineated on the plan marked and coloured as above mentioned, and deposited PURSUANT to section 25 of the Public Works Act 1928, the in the office of the Minister of Works at Wellington. Minister ·of Works hereby declares the land described in the Dated at Wellington this 4th day of July 1966. Schedule hereto to be set apart for the flaxmilling industry (research and development work) from and after the 1st day PERCY B. ALLEN, Minister of Works. of August 1966. (P.W. 46/1888; D.O. 20/143/2) SCHEDULE WELLINGTON LAND DISTRICT Crown Land Set Apart for Road in Block XVI, Patetere ALL those pieces of land situated in the Mount Robinson South Survey District, Matamata County Survey District, Wellington R.D., described as follows: PURSUANT to seatiion 25 of the Public Works Act 1928, the A. R. P. Being Minister of Works hereby declares the land described in the 377 3 27 Parts Lots 16 and 17, D.P. 1689, being part Schedule hereto to be set apart for road from and after the Section 555, Town of Foxton, and part closed 1st day of August 1966. road, Blocks VI and X. 59 2 12 Part Lot 3, D.P. 20496, being part Section 555, SCHEDULE Town of Foxton, Block X. SOUTH AtlCKLAND LAND DISTRICT As the same are more particularly delineated on the plan ALL that piece 1of land containing 1 acre and 1 perch. being marked M.O.W. 7098 (S.O. 25498) deposited in the office of part Section 15, Block XVI, Patetere South Survey Distnct; the Minister of Works at Wellington, and thereon coloured as the same is more particularly delineated on the plan orange. All the land in Declaration 552836, Wellington Land marked M.O.W. 20523 (S.O. 32196) deposited in the office Registry. of the Minister of Works at Wellington, and thereon coloured Dated at Wellington this 8th day of folly 1966. yellow. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 6th day of July 1966. (P.W. 32/6915/1; D.O. 74/0/1/2) PERCY B. ALLEN, Minister of Works. (P;W. 72/1/'lc/0; D.O. 72/1/'lc/04) Land Proclaimed as Road in Block IX, T otoro Survey District, W aitomo County Land Held for State Housing Purposes Set Apart for a Post Office in the City of Manukau PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as road the PURSUANT to section 25 of the Public Works Act 1928, the land described in the Schedule hereto. Minister of Works hereby declares the land described in the Schedule hereto to be set apart for a Post Office from and after the 1st day of March 1965. SCHEDULE TARANAKI LAND DISTRICT SCHEDULE ALL that piece of land containing 38 · 2 perches situated in NORTH AUCKLAND LAND DISTRICT Waitomo County, being part Section 1, Block IX, Totoro ALL that piece of land containing 24·2 perches situated in Survey District; as the same is more particularly delineated Block VI, Otahuhu Survey District, City of Manukau, North on the plan marked M.O.W. 20233 (S.O. 9635) deposited in Auckland R.D., and being Lot 22, D.P. 55184. Part Proclama­ the office of the Minister of Works at Wellington, and tion A126008, North Auckland Land Registry. thereon coloured blue. Dated at Welli.ngton this 6th day of July 1966. Dated at Wellington this 6th day of July 1966. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 20/1617; D.O. 18/280/0) (P.W. 37 /333; D.O. 22/1/1) 1182 THE NEW ZEALAND GAZETTE No. 44

Land Proclaimed as Road in Block VII, Ikitara Survey Situated in Block Ill, Rangaunu Survey-District- District, Wanganui County A. R. P. Adjoining or passing through 2 3 10·41 . ' . . PURSUANT to section 29 of the Public Works Amendment Act 0 0 24·88 - . .. . 1948, the Minister of Works hereby proclaims as road the o o 22·73 Crown land, coloured green on plan. land described in the Schedule hereto. 0 0 21·05 As the same are more particularly delineated on the plan SCHEDULE marked M.O.W. 20506 (S.O. 44334) deposited in the office of the Minister of Works at Wellington, and thereon coloured WELLINGTON LAND DIS1RICT as above mentioned. ALL those pieces of land situated in Block VII, Ikitara Survey Dated at Wellington this 4th day of July 1966. District, Wellington R.D., described as follows: PERCY B. ALLEN, Minister of Works. A. R. P. Being (P.W. 33/2397; D.O. 50/15/10/0) 0 0 29·2} Parts Section 194A, left bank Wranganui River; 0 0 3 · 8 coloured orange on plan. 0 1 3 Part Section 465, left bank Wanganui River; coloured blue on plan. As the same are more particularly delineated on the plan Land Proclaimed as Road and Road Closed in Block XVI, marked M.O.W. 20495 (S.O. 25289) deposited in the office Tuhua Survey District, and Block XllI, Puketapu Survey of the Minister of Works at Wellington, and thereon coloured District, T aumarunui C aunty as above mentioned. Dated at Wellington this 4th day of July 1966. PURSUANT to section 29 of the Public Works Amendment Act PERCY B. ALLEN, Minister of Works. 1948, the Minister of Works hereby proclaims as road the land described in the First Schedule hereto; and also hereby (P.W. 39/275; D.O. 44/492) proclaims as closed the road described in the Second Schedule hereto.

FIRST SCHEDULE SOUTH AUCKLAND LAND DIS1RICT ALL those pieces of land in the South Auckland R.D., Land Proclaimed as Road and Road Closed in Blocks II and described as follows: Ill, Rangaunu Survey District, and Block IV, Karikari Situated in Block XVI, Tuhua Survey District- Survey District, Mangonui County A. R. P. Being 1 1 25 ·7 Part Puketapu 3D Block; coloured yellow on plan. PURSUANT to section 29 of the Public Works Amendment Act 0 0 37 Part Waituhi Kuratau 2B Block; coloured sepia 1948, the Minister of Works hereby proclaims as mad the land on plan. described in the First Schedule hereto; and also hereby pro­ claims as closed the road described in the Second Schedule Situated in Block XVI, Tuhua Survey District, and Block hereto. XIII, Puketapu Survey District- A. R. p Being FIRST SCHEDULE 36 3 24 Part Puketapu 3D Block; coloured yellow on plan. NoRm AUCKLAND LAND DIS1RICT ALL those pieces of land situated in Rangaunu Survey District, SECOND SCHEDULE North Auckland R.D., described as follows: Soum AUCKLAND LAND DIS1RICT Situated in Block H- ALL those pieces of road situated in BLock XVI, Tuhua Survey A. R. P. Being District, South Auckland R.D., described as follows: 1 3 0 · 8 Part Sections 69 and 77; coloured blue on plan. A. R. P. A:djoining or passing through 2 2 6 · 6 Part Sections 70, 71, and 72; coloured yellow on 0 2 0 Part Rangitoto Tuhua 67B 1 Block; coloured green plan. on plan. 0 2 6 · 1 Part Section 78; coloured blue on plan. 13 3 12 Part Puketapu 3D Block, and part Waituhi Kuratau Situated in Blocks II and III- 2B Block; coloured green on plan. A. R. P. Being As the same are more particularly delineated on the plan 2 1 12 Part Crown land; coloured yellow on plan. marked M.O.W. 20505 (S~O. 42040) deposited in the office of the Minister of Works at Wellington, and thereon coloured Situated in Block III- as above mentioned. A. R. P. Being Dated at Wellington this 4th day of July 1966. 2 3 7 · 3 Part Cmwn land; coloured blue on plan. PERCY B. ALLEN, Minister of Works. 0 0 19· 37 Part Crown land; coloured yellow on plan. 0 0 23·79 Part Crown land; coloured blue on plan. (P.W. 37 /678; D.O. 18/111) g g2 ~:f:} Part Crown land; ooloured yellow on plan. 0 0 1 · 01 Part Crown land; coloured blue on plan. 0 0 O·Ol Part Section 3; coloured blue on plan. Land Proclaimed as Road and Road Closed in Blocks I and II,. Moera,ki Survey District, Waitaki County SECOND SCHEDULE NoRm AUCKLAND LAND DISTRICT PURSUANT to section 29 of the Public Works Amendment Act ALL those pieces of road situated in the North Auckland R.D., 1948, the · Minister of Works hereby proclaims ·as road the described as follows : land described in the First Schedule hereto; and also hereby· proclaims as closed. th.e road described in the_ Second Schedule Situated in Blocks II and Ill, Rangaunu Survey· District- heret9 and. declares that the road firstly and secondly described A. R. P. Adjoining or passing through in the said· Second Schedule shall· vest in James Logan Ross, 62 0 25 Sections 32, 33, 36 to 46 (both inclusive), 48 to of Hillgrove, farmer, subject to memorandum of· mortgage 69 (both inclusive), 71, 72, 73, 77, 78, and 79, No. 223762, Otago Land Registry. Block II, Rangaunu Survey District. Sections 5 to 13 (both inclusive) and part Section 22, Block FIRST SCHEDULE III, Rangaunu Survey District. Part Section 5, Block IV, Karikari Survey District, and Crown SoumLAND LAND DIS1RICT land; coloured green on plan. · ALL thrat piece. of. land containing 16: 3 perches situated in 2 3 28 Section 3, Block III, and Crown land; coloured Bloc~ I, Moeraki Survey Pistrict, being part Lof 7, D.P. green. on plan. 2544;. coloured. orange ion plan. . · Situated in Block III, Rangaunu Survey District, and Block IV, Karikari Survey District- SECOND- SCHEDULE A. R. P. Adjoining or. passing through SoumLAND LAND DISTRICT 21 1 36 Sections 6, 7, 8, and)),· and part Sections 5 and 10, ALL those pieces of 110ad situated in Moeraki Survey District, Block IV, Karikari Survey District. Sections 6 and described as follows: · _ 13, Block III, Rangaunu Survey District, and Cmwn land; coloured green on plan. A. R, P. . Adjoining or passing through Situated in Block II, Rangaunu Survey District-- O 2 20·4 Part Lot 7, D.P. 2544, being part Sections 26 and 28, Block I; coloured green on plan. A. R. P. Adjoining or passing through 2 10·5 Part Section 27 and part Lot 7, D.P. 2544, being 1 1 7 · 8 Sections 72 and 78, Block II, Rangaunu Survey part s·ections 28 and 1 10f 30, Block I; coloured District; coloured green on plan. green on plan. 28 JULY THE NEW ZEALAND GAZETTE 1183

A. R. P. Adjoining or passing through Road Closed in Block X, Whangara Survey District, Cook 0 1 27 ·2 Part Section 27, Block I; coloured green on plan. County 0 1 9 · 9 Part Section 29 (D.P. 3936) Block I; coloured green on plan. PURSUANT to section 29 of the Public Works Amendment Act 0 2 2·2 Part Section 847R and part Section 32 (D.P. 1899) 1948, the Minister of Works hereby proclaims as closed the Block I; coloured green on plan. road described in the Schedule hereto. 0 2 12 · I Part Section 8, Block II; coloured green on plan. As the same are more particularly delineated on the plan marked M.O.W. 20025 (S.O. 13698) deposited in the office SCHEDULE of the Minister of Works at Wellington, and thereon coloured GISBORNE LAND DISTRICT as above mentioned. ALL those portions of road situated rin Block X, Whangara Dated at Wellington this 6th day of July 1966. Survey District, Gook County, Gisborne R.D., described as PERCY B. ALLEN, Minister of Works. follows: (P.W. 72/1/16/0; D.O. 72/1/16/0/50) A. R. P. Adjoining or passing through 0 1 6 · 1 Part Whangara A 9B Block and Section 9. 0 0 34 · 7 Part Whangara A 9B Block, land reserved from sale pursuant to section 58 of the Land Act 1948, and Waiomoko River. As the same are more particularly delineated on the plan Land Proclaimed as Street in the City of Manu.kau marked M.O.W. 20457 (S.O. 5665) deposited in the office of the Minister of Works at Wellington, and thereon coloured green. PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as street the Dated at Wellington this 6th day of July 1966. land described in the Schedule hereto. PERCY B. ALLEN, Minister of Works. (P.W. 72/35/4/0; D.O. 72/35/4/4/38) SCHEDULE NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 4 · 1 perches situated in Road Closed in Block X, Mangaone Survey District, Eketahuna Block X, Rangitoto Survey District, North Auckland R.D., County and being part Lot 92, D.P. 16237; as the same is more particularly delineated on the plan marked M.O.W. 20551 PURSUANT to section 29 of the Public Works Amendment Act (S.O. 44578) deposited in the office of the Minister of Works 1948, the Minister of Works hereby proclaims that the road at Wellington, and thereon coloured yellow. described in the Schedule hereto is closed. Dated at Wellington this 26th day of July 1966. PERCY B. ALLEN, Minister of Works. SCHEDULE (P.W. 34/2668; D.O. 15/6/0/44578) WELLINGTON LAND DIS1RICT ALL those pieces of road situated in Block X, Mangaone Survey District, Wellington R.D., described as follows: A, R. P. Adjoining or passing through 2 3 3 · 5 Part Section 43, Block VI, part Section 44, and Road Closed in Block VI, Galatea Survey District, Whakatane part Lot 1, D.P. 691, being part Section 45, County Block X, Mangaone Survey District. 6 1 12 · 8 Sections 1, 2, and 153, part Section 44, and part PURSUANT to section 29 of the Public Works Amendment Act Lots 1 and 2, D.P. 691, being part Section 45, 1948, the Minister of Works hereby proclaims as closed the Block X, Mangaone Survey District. road described in the Schedule hereto. As the same are more particularly delineated on the plan marked M.O.W. 20466 (S.O. 25843) deposited in the office of the Minister of Works at Wellington, and thereon coloured SCHEDULE green. Soum AUCKLAND LAND DISTRICT Dated at Wellington this 30th day of June 1966. ALL those pieces of road described as follows : PERCY B. ALLEN, Minister of Works. A. R. P. Adjoining or passing through (P.W. 41/1270; D.O. 16/555) 2 3 32 · 3 Section 45, Block VI, Galatea Survey District. 2 2 31 ·6 Sect~on 35, Block VI, Galatea Survey District. 1 2 28 · 2 Section 36, Block VI, Galatea Survey District. 1 0 18 · 8 Section 37, Block VI, Galatea Survey District. Road Closed in Block I, Kaniere Survey District, Westland 1 0 37 · 8 Section 38, Block VI, Galatea Survey District. County 1 2 16·4 Section 39, Block VI, Galatea Survey District. PURSUANT to section 29 of the Public Works Amendment Act As the same are more particularly delineated on the plan 1948, the Minister of Works hereby proclaims as closed the marked M.O.W. 20511 (S.O. 42909) deposited in the office road described in the Schedule hereto. of the Minister of Works at Wellington, and thereon coloured green. SCHEDULE Dated at Wellington this 4th day of July 1966. WESTLAND LAND DIS1RICT PERCY B. ALLEN, Minister of Works. ALL that piece of road containing 4 acres 2 roods 16 · 9 (P.W. 35/16/1; D.O. 25/0/41) perches situated in Block I, Kaniere Survey District, Westland R.D., adjoining or passing through Rural Sections 1839, 1833, 4281, and parts Rural Sections 1809, 1923, 3707, and Crown land; as the same is more particularly delin~ted on the plan marked M.O.W. 20417 (S.O. 5256) deposited in the office of the Minister of Works at Wellington, and thereon coloured Road Closed in Block VIII Hangaroa Survey District, Cook green. County Dated at Wellington this 4th day of July 1966. PERCY B. ALLEN, Minister of Works. PURSUANT to section 29 of the Public Works Amendment Act (P.W. 44/876; D.O. 35/39) 1948, the Minister of Works hereby proclaims as closed the road described in the Schedule heretio. Road Closed and Added to Land Held for a Public School SCHEDULE in Block VII, Cheviot Survey District, Cheviot County 0ISB0RNE LAND DIS1RICT PURSUANT to section 29 of the Public Works Amendment Act ALL that portion of road in Block VIII, Hanga110a Survey 1948, the Minister of Works hereby proclaims and declares District, Cook County, Gisborne R.D., and adjoining or that the portion of road described in the First Schedule passing through Section 25, Hangaroa Village, and Section hereto is hereby closed and added to land held for a public 25; as the same is more particularly delineated on the plan school described in the Second Schedule hereto. marked M.0.W. 20512 (S.O. 5642) deposited in the 1office of the Minister of Works at Wellington, iand thereon coloured FIRST SCHEDULE green. CANTERBURY LAND DISrRICT Dated at Wellington this 4th day of July 1966. ALL that piece of road oontaining 1 rood 13 ·6 perches situated PERCY B. ALLEN, Minister of Works. in Block VII, Cheviot Survey District, Canterbury R.D., ad­ (P.W. 36/851; D.O. 31/0) joining or passing through Reserve 4605 and Sections 11 and C 1184 THE NEW ZEALAND GAZETTE No. 44

13, Block XXIV, Town of Cheviot; as the same is more SCHEDULE particularly delineated on the plan marked M.O.W. 20437 SOUTH AUCKLAND LAND DISTRICT (S.O. 10637) deposited in the office of the Minister rof Works at Wellington, and thereon coloured green. ALL that piece of land containing 1 rood O• 7 of a perch, being Lot 12, D.P. S. 437'8, and being part Section 9, Block VIII, Orahiri Survey District. All certificate of title, Volume SECOND SCHEDULE 1738, folio 38, South Auckland Land Registry. CANTERBURY LAND DISTRICT Dated at Wellington this 8th day of Ju:Iy 1966. ALL that piece of land containing 2 roods s!i.tuated in Block PERCY B. ALLEN, Minister of Works. VII, Cheviot Survey District, Canterbury R.D., being Sections (P.W. 24/2646/5/23; D.O. 54/150/9/11) 11 and 13, Block XXIV, Town of Cheviot. All of the land in Proclamation No. 575772, Canterbury Land Registry. Dated at Wellington this 8th day of Juily 1966. Declaring Land Taken for Maori Housing Purposes in the PERCY B. ALLEN, Minister of Works. Borough of Mount Maunganui (P.W. 31/1570; D.O. 40/9/132) 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, the land described in the Schedule hereto is hereby taken for Maori Housing Road Closed in Block II, Table Hill Survey District, and purposes from and after the 1st day of August 1966. Block XV, Tokomairiro Survey District, Bruce County SCHEDULE PURSUANT to section 29 of the Public Works Amendment Act SOUTH AUCKLAND LAND DISTRICT 1948, the Minister of Works hereby p:rioclaims as closed the ro:ad described in the Schedule hereto. ALL those pieces of land situated in the Borough of Mount Maunganui, described as follows : A. R. P. Being SCHEDULE 0 0 33 ·6 Lot 22, D.P. S. 7572, and being part Section 2, 0TAGO LAND DISTRICT BLock XI, Tauranga Survey District. All certifi­ ALL- those pieces of road situated in Otago R.D., described cate of title, No. 2A/273, South Auckland Land as t01Iows: Registry. A. K. P. Adjoining or passring th110ugh O O 33 · 6 Lot 24, D.P. S. 7572, and being part Section 2, Block XI, Tauranga Survey District. All certifi­ 0 0 2 Sections 68 and 87, Block II, Table Hill Survey cate of title, No. lD/855, South Auckland Land District. Registry. 2 3 21 Sections 1 and 2 of 58, Block II, Table Hill Survey District. Dated at Wellington this 8th day of Jully 1966. 0 13 ·2 Section l, Block II, Table Hill Survey District, PERCY B. ALLEN, Minister of Works. and Section 123, Block XV, Tokomairiro Survey District. (P.W. 24/2646/5 /6; D.O. 54/150/37 /18) As the same are more particufo.rly delineated on the plan marked M.0.W. 20489 (S.O. 13945) deposited in the office of the Minister of Works at Wellington, and thereon coloured Declaring Land Taken for Maori Housing Purposes in the green. Borough of Marton Dated at Wellington this 4th day of July 1966. PURSUANT to section 32 of the Public Works Act 1928, the PERCY B. ALLEN, Minister of Works. Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in (P.W. 46/1910; D.O. 18/300/36) the Schedule hereto is hereby taken for MaJori housing purposes from and after the 1st day of August 1966. SCHEDULE Declaring Land Taken (Together with and Subject to Certain WELLINGTON LAND DISTRICT Rights) for State Housing Purposes in Block VIII, Waite­ ALL those pieces of land situated !in the Borough of Marton, mata Survey District, Waitemata County Wellington R.D., described as follows: A. R. P. Being PURSUANT to section 32 of the Publric Works Act 1928, the O 1 0 Lot 17, Block XIX, D.P. 2150, being part Block Minister of Works hereby declares that, a sufficient agree­ VIII, Rangitikei District. All certificate of title, ment to that effect having been entered into, the land described Volume 193, folio 179, Wellington Land in the Schedule hereto is hereby taken ( together with a right Registry. of way appurtenant to part Lot 1, created by transfer 274100, O 2 2 · 9 Lots 1 and 2, D.P. 27246, being part Block VII, and subject as to the part Lot 1 to A. 87154, certifying the Rangitikei District. All certificate of title, No. line of a trunk sewer) for State housing purposes from and E2/306, Wellington Land Registry. after the 1st day of August 1966. Dated at Wellington this 6th day of July 1966. PERCY B; ALLEN, Minister of Works. SCHEDULE (P.W. 24/2646/8/7; D.O. 5/65/0/9/3 and 4) NORTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in B1ock VIII, Waitemata Survey District, North Auckland R.D., described as follows: Declaring Land Taken for a Teacher's Residence in the A. R. p. Being Borough of Helensville 59 2 11 · 5 Part Lot 0 5 3 34· 3 Part Lot 2J D.P. 25852· PURSUANT to section 32 of the Public Works Act 1928, the As the same are more particularly delineated on the plan Minister of Works hereby declares that, a sufficient agreement marked M.O.W. 20497 (S.O. 45134) deposited in the office to that effect having been entered into, the ~and described in the or the Minister of Works at Wellington, and thereon coloured Schedule hereto is hereby taken for a teacher's residence from yellow. and after the 1st day of August 1966. Dated at Wellington this 4th day of July 1966. SCHEDULE PERCY B. ALLEN, Minisit:er of Works. NORTH AUCKLAND LAND DISTRICT (H.C. 4/320/31; D.O. 2/272/18) ALL those pieces of land situated in Block XIV, Kaipara Survey District, Borough of Helensville, North Auckland R.D., described as follows: A. R. P. Being 0 0 4 Part Lot l, D.P. 9769; coloured blue on plan. Declaring Land Taken, Subject to a Building-line Restriction, 0 0 38 · 5 Part Lot 1, D.P. 32624; coloured yellow on plan. for Maori Housing Purposes in Block VIII, Orahiri Survey 0 0 2 · 7 Part Lot 1, D.P. 32624; coloured yellow, edged District, Otorohanga County yellow on plan. · As the same are more particularly delineated on the plan PURSUANT to section 32 of the Public Works Act 1928, the marked M.O.W. 20494 (S.O. 45085) deposited in the office Minister of Works hereby declares that, a sufficient agreement of the Minister of Works at Wellington, and thereon coloured to that effect having been entered into, the land described as above mentioned. in the Schedule hereto is hereby taken, subject to the building-line restriction imposed by S. 87730, South Auckland Dated at Wellington this 30th day of June 1966. Land Registry, for Maori. housing purposes from and after PERCY B. ALLEN, Minister of Works. tb.e Jst day of August 1966. (P.W. 31/1571/0; D.O. 23/171/0) 28 JULY THE NEW ZEALAND GAZETTE 1185

Land Held for Teacher's Residence in the Borough of SECOND SCHEDULE Wairoa Set Apart for Maori Housing Purposes WELLINGTON LAND DISTRICT ALL that piece of land containing 32 · 2 perches situated in PURSUANT to section 25 of the Public Works Act 1928, the Block XIII, Tiriraukawa Survey District, Wellington R.D., Minister of Works hereby declares the land described in the being part Lot l, D.P. 583, being part Otairi lB Block; as the Schedule hereto to be set apart for Maori housring purposes same is more particularly delineated on the plan marked from and after the 1st day of August 1966. M.O.W. 20530 (S.O. 26525) deposited in the office of the Minister of Works at Wellington, and thereon ooloured orange. SCHEDULE Dated at Wellington this 8th day of July 1966. HAWKE'S BAY LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL that piece of land containing 30 perches situated in the Borough of Wairoa, Hawke's Bay R.D., and be~ng Lot 15, (P.W. 31/2792; D.O. 5/99/0/78) D.P. 10390, being part Suburban Section 1, Class No. 1, Clyde. Dated at Wellington this 4th day of July 1966. PERCY B. ALLEN, Minister of Works. (P.W. 24/2646/6/3; D.O. 13/22/4) Declaring Land Taken for a Secondary School (Caretaker's Residence) in the City of Gisborne

PURSUANT to section 32 of ithe Public Works Act 1928, the Declaring Land Taken for Teacher's Residences in the City of Minister of Works hereby declares that, a sufficient agreement Gisborne to that effect having been entered into, the land described in the Schedule hereto is hereby taken for a secondary school ( caretaker's residence) from and after the 1st day of PURSUANT to section 32 of the Public Works Act 1928, the August 1966. Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described SCHEDULE in the Schedule hereto is hereby taken for teacher's residence from and after the 1st day of August 1966. GISBORNE LAND DISTRICT ALL that piece of land containing 20 perches situated in the City of Gisborne, Gisborne R.D., and bering Lot 1, D.P. SCHEDULE 1826, part Suburban Section 150, Town of Gisborne. All GISBORNE LAND DISTRICT certificate of title, Violume 51, folio 172, Gisbome Land Registry. ALL that piece ,of land containing 1 mod 15 perches situated in the City of Gisborne, Gisborne R.D., and being Lots 2 Dated at Wellington this 6th day of July 1966. and 5, D.P. 5171, part Section 210, Gisborne Suburban, part PERCY B. ALLEN, Minister of Works. certificate of title, Volume 90, folio 169. (P.W. 31/1357 /1; D.O. 13/42/4/1) Dated at Wellington ,this 6th day of July 1966. PERCY B. ALLEN, Minister of Works. (P.W. 31/1357 /1; D.O. 13/42/4/5) Declaring Land Taken, Subject to a Fencing Covenant, for a Public School in the Borough of Mount Roskill

Declaring Land Taken for a Teacher's Residence in the PURSUANT to section 32 of the Public Works Act 1928, the Borough of Patea Minister of Wiorks hereby declares that, a sufficient agree­ ment to that effect having been entered into, the land described in the First Schedule hereto is hereby taken ( subject to a PURSUANT to section 32 of the Public Works Act 1928, the fencing covenant, contained in an unregistered agreement Minister of Works hereby declares that, a sufficient agreement dated 14 December 1965 and described in the Second Schedule to that effect having been entered into, the land described hereto, between Her Majesty the Queen and the Auckland in the Schedule hereto is hereby taken for a teacher's residence Harbour Board) for a public school from iand after the from and after the 1st day of August 1966. 1st day of August 1966.

SCHEDULE FIRST SCHEDULE TARANAKI LAND DISTRICT NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 25 · 92 perches situated in ALL those pieces of liand situated in Block VIII, Titirangi the Borough of Pateia, Taranaki R.D., and being Lot 8, Survey District, Borough of Mount Roskill, North Auckland D.P. 8236, being part Section 42, Patea Suburban. All certifi­ R.D., described as follows: cate of title, Volume 244, folio 51, Taranaki Land Registry. A. R. p. Being Dated at Wellington this 4th day of July 1966. 4 0 19 Part Lot 21, D.P. 8985. PERCY B. ALLEN, Minister of Works. 4 1 22·9 Part Lot 22, D.P. 8985. (P.W. 31/1983; D.O. 46/114/0/6) As the same are more particularly delineated ion the plan marked M.O.W. 20490 (S.0. 45082) deposited in the office of the Minister of Works at Wellington, and thereon coloured yellow.

Declaring Land Taken for a Public School and for a Teacher's SECOND SCHEDULE Residence in Block XIII, Tiriraukawa Survey District, Rangitikei County NORTH AUCKLAND LAND DISTRICT THE Auckland Harbour Board shall not be called upon to PURSUANT to section 32 of the Public Works Act 1928, the contri.bute towards the cost r0f erection or maintenance of any Minister of Wiorks hereby declares that, a sufficient agree­ fence between the land described in the First Schedule hereto ment to that effect having been entered into, the land described and any adjoining land, the property of or occupied by the in the First Schedule hereto is hereby taken for a public said Auckland Harbour Board, but this proviso shall not enure school and the land described in the Second Schedule hereto to the benefit of any subsequent purchaser of such adjoining is hereby taken for a teacher's residence from and after the land. 1st day of August 1966. Dated at Wellington this 4th day of July 1966. PERCY B. ALLEN, Minister of Works. FIRST SCHEDULE (P.W. 31/2565; D.O. 23/190/0) WELLINGTON LAND DISTRICT ALL those pieces of land situated in Block XIII, Tiriraukawa Survey District, Wellington R.D., described as follows: A. R. P. Being Declaring Additional Land Taken for a Public School in the 0 1 5·7 Part Lot 1, D.P. 583, being part Otairi lB Block; City of New Plymouth as the same ris more particularly delineated on the plan marked M.O.W. 20530 (S.O. 26525) deposited in the office of the Minister of Works PURSUANT to section 32 of the Public Works Act 1928, the at Wellington, and thereon coloured orange. Minister of Works hereby declares that, a sufficient agreement 0 2 3 · 5 Part Lot l, D.P. 583, being part Otairi lB Block to that effect having been entered into, the land described (Plan A/2731). All certificate of title, Volume in the Schedule hereto is hereby taken for a public school 391, folio 13, WellingtJon Land Registry. from and after the 1st day of August 1966. 1186 THE NEW ZEALAND GAZETTE No. 44

SCHEDULE Declaring Land Taken for Better Utilisation in Block XVI, Christchurch Survey District, Heathcote County TARANAKI LAND DISTRICT ALL that piece of land containing 1 rood 1 · 5 perches situated in the City of New Plymouth, Tamnaki R.D., being Lot 1, PURSUANT to section 32 of the Public Works Act 1928, the D.P. 7746, being part Section 96, Fitzroy Land District, all Minister of Works hereby declares that, a sufficient agreement certificate of title, Volume 219, folio 89, Taranaki Land to that effect having been entered into, the land described in Registry. the Schedule hereto is hereby taken for better utilisation from and after the 1st day of August 1966. Dated at Wellington this 8th day of July 1966. PERCY B. ALLEN, Minister of Works. SCHEDULE (P.W. 31/2479; D.O. 5/46/141/0) CANTERBURY LAND DISTRICT ALL that piece of land containing 6 perches situated· in Block XVI, Christchurch Survey District, Canterbury R.D., and being part Lot 4, D.P. 1685, being part Rural Section 104; as the same is more particularly delineated on the plan marked M.O.W. 20373 (S.O. 10354) deposited in the office of the Declaring Land Taken for a Public School in the City of Minister of Works at Wellington, and thereon coloured sepia, Christchurch edged sepia. Dated at Wellington this 31st day of May 1966. PURSUANT to section 32 of the Public Works Act 1928, the PERCY B. ALLEN, Minister of Works. Minister of Works hereby declares that, a sufficient agree­ (P.W. 71/14/1/0; D.O. 40/25) ment to that effect having been entered into, the land described in the Schedule hereto is hereby taken for a public school from and after the 1st day of August 1966. Declaring Land, Subject to Drainage Rights as to Part, Taken for Better Utilisation ln the City of Christchurch SCHEDULE CANTERBURY LAND DISTRICT PuRSUANT to section 32 of the Public Works Act 1928, the ALL that piece ,of land containing 5 acres and 30 · 3 perches situ­ Minister of Works hereby declares that, a sufficient agreement ated in the City of Christchurch, Canterbury R.D., being parts to that effect having been entered iinto, the land described Lot 1 and 2, D.P. 1264, being part Rural Section 161. All in the Schedule hereto is hereby taken for better utilisation certificates of title, Volume 264, folio 267, and Violume 286, from and after the 1st day of August 1966. folio llO, and balance certificates of title, Volume 230, foLio 282, and Volume 233, folio 279, Canterbury Land Registry. SCHEDULE Dated at Wellington this 4th day of July 1966. CANTERBURY LAND DISTRICT PERCY B. ALLEN, Minister •of Works. ALL that piece of land containing 30 · 3 perches situated in (P.W. 25/477; D.O. 23/78/223) the City of Christchurch, canterbury R.D., and being Lot 12, D.P. 12583, part Rural Section 313. All certificate of tJitle, Volume 488, folio 142, Canterbury Land Registry, subject to drainage rights created by memorandum of transfer 595732, Canterbury Land Registry. Dated at Wellington ,this 6th day of July 1966. PERCY B. ALLEN, Minister of Works. Declaring Additional Land Taken for a Special School in the City of Rotorua (P.W. 72/1/14/0; D.O. 40/72/1/14/5/1)

PURSUANT to section 32 of the Public Works Act 1928, the Declaring Land Taken for Better Utilisation in the City of Minister of Works hereby declares that, a sufficient agreement Dunedin to that effect having been entered into, the land described in the Schedule hereto is hereby taken for a special school from and after the 1st day of August 1966. PURSUANT to section 32 of the Public Works Act 1928, the Minister 1of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described SCHEDULE in the Schedule hereto is hereby taken for better utilisation SOUTH AUCKLAND LAND DISTRICT from and after the 1st day of August 1966. ALL those pieces of land containing together 1 rood 28 · 7 perches situated in the City of Rotorua, being Lots 63 and SCHEDULE 64, D.P. S. 7599, and being part RotJohokahoka D South No. 7 Block. Part certificate of title No. lB/1070, South 0TAGO LAND DISTRICT Auckland Land Registry. ALL those pieces of land situated in the City of Dunedin, Dated at Wellington this 6th day of July 1966. described as follows: PERCY B. ALLEN, Minister of Works. A. R. P. Being (P.W. 31/2566; D.O .. 36/3/3/2/0) 0 0 9 Lot 13, Deeds Plan 65, being part Section 11, Block VII, Town District. All certificate of title, Volume 65, folio 254, Otago Land Registry.. 0 0 16·7 Lot 9, Block I, Township of Rockyside, part Sec­ tion 27, Block VI, Town District. All certificate of title, Volume 74, folio 273, Otago Land Registry. Declaring Leasehold Estate in Land Taken for Better U tilisa­ Dated at Wellington this 6th day of July 1966. tion in Block XV, Rangiora Survey Dlstrict, Eyre County PERCY B. ALLEN, Minister of Works. (P.W. 71/17 /1/0; D.O. 50/86/56) 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, the leasehold estate Declaring a Storm-water Easement over Land Taken for described in the Schedule hereto, held from Her Majesty the Post Office Purposes (Line Depot) in the Borough of Queen by Mervyn William Busby, of Kaiapoi, skin and wool Putaruru buyer, under and by virtue of Crown lease No. ll64, recorded in Register Book, Volume 479, folio 44, Canterbury Land PURSUANT to section 32 of the Public Works Act 1928, the Registry, is hereby taken for better utilisation from and after Minister of Works hereby declares that, a sufficient agree­ the 1st day of August 1966. ment to that effect having been entered into, a storm-water easement is hereby taken for post office purposes (line depot) SCHEDULE over the land described in the Schedule hereto, vesting in Her Majesty the Queen the full and free right, liberty, licence, CANTERBURY LAND DISTRICT and authority in perpetuity . to lay, construct, place, recon­ ALL that piece of land containing 12 acres and 30 perches struct, inspect, cleanse, repair, renew, and maintain a line of situated in Block XV, Rangiora Survey District, Canterbury pipes along, under, or over the said land, with the right for R.D., being Lot 1, D.P. 1575, being part Rural Section 365A. Her Majesty's servants, agents, workmen, licensees, and in­ All the land in Crown lease recorded in Register Book, Volume vitees to go, pass, and repass, with or without horses or 479, folio 44, Canterbury Land Registry. other animals or vehicles, over the said land, and to use the Dated at Wellington this 31st day of May 1966 .. said line of pipes for the unimpeded conveyance of storm water; such easement to be held appurtenant to the land in PERCY B. ALLEN, Minister of Works. Proclamation S. 150798, South Auckland Land Registry, from (P.W. 71/14/3/0; D.O. 40/61/15) and after the 1st day of August 1966. 28 JULY THE NEW ZEALAND GAZETTE 1187

SCHEDULE Declaring Land Taken for River Protection Purposes in Block Sourn AUCKLAND LAND DISTRICT XIII, Akatarawa Survey District, Hutt County A. R. P. Being 0 0 1 Part Lot 4, D.P. 15810; coloured blue on plan. PURSUANT to section 32 of the Public Works Act 1928, the 0 0 1 Part Secti.on 7, Block I, Putaruru Village; colioured Minister of Works hereby declares that, sufficient agreements yellow !On plan. to that effect having been entered li.nto, the land described in the Schedule hereto is hereby taken for river protection As the same are more particularly delineated on the plan purposes and shall vest in the Hutt River Board from and marked M.O.W. 20007 (S.O. 42967) deposited in the office after the 1st day of August 1966. of the Minister of Works at Wellington, and thereon coloured as above mentioned. Dated at Wellington this 21st day of July 1966. SCHEDULE PERCY B. ALLEN, Minister of Works. WELLINGTON LAND DISTRICT ALL those pieces of land situated in mock XIII, Akatarawa (P.W. 20/680/1; D.O. 33/29/1/0) Survey District, Wellington R.D., and described as follows: A. R. p. Being 4 3 39·6 Part Lot l, D.P. 13385, being part accretion to Section 116, Hutt District, and part Section 116, Hutt District; coloured yellow on plan Declaring Land Taken for Post Office Purposes (Line Depot) M.O.W. 20479 (S.0. 25961). in Block XVI, Mangaoparo Survey District 0 10 Part Lot 2, D.P. 13385, being part accretion to Section 116, Hutt District; ooloured sepia on plan M.O.W. 20479 (S.O. 25961). PURSUANT to section 32 of the Public Works Act 1928, the 12 1 10 Part D.P. 11123, being part Section 116, Hutt Minister of Works hereby declares that, a sufficient agreement District, and accretion thereto; coloured yellow to that effect having been entered into, the land described on plan M.0.W. 20480 (S.O. 25962). in the Schedule hereto is hereby taken for post office purposes (line depot) from and after the 1st day of August 1966. As the same are more particularly delineated on the plans marked and coloured as above mentri.oned and deposited in the office of the Minister of Wiorks at Wellington. SCHEDULE Dated at Wellington this 21st day of July 1966. GISBORNE LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL that piece of land containing 1 acre 3 roods 7 perches (P.W. 96/298000/0; D.O. 96/298000/0/56) situated in Block XVI, Mangaoparo Survey District, Gisborne R.D., and being Manutahi A 10. Dated at Wellington this 8th day of July 1966. Declaring Land Taken for the Christchurch-Lyttelton Motor­ PERCY B. ALLEN, Minister of Works. way (Tunnel Route) in Block XVI, Christchurch Survey (P.W. 20/523/2; D.O. 11/91) District, Heathcote County

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, the land described in Declaring Land Taken for Post Office Purposes (Residence) the Schedule hereto is hereby taken for the Christchurch­ in Block VII, Tengawai Survey District, Mackenzie County Lyttelton Motorway (Tunnel Route).

PURSUANT to section 32 of the Public Works Act 1928, the SCHEDULE Minister of Wiorks hereby declares that, a sufficient agreement CANTERBURY LAND DISTRICT to that effect having been entered into, the land described in the Schedule hereto is hereby taken for post office purposes ALL those pieces of land situated in Block XVI, Christchurch (residence) from and after the 1st day of August 1966. Survey District, Canterbury R.D., described as follows: A. R. P. Being 0 2 1 · 3 Part Lot 2, D.P. 18711, being part Rural Section SCHEDULE 104; coloured blue, edged blue on plan. CANTERBURY LAND DISTRICT 0 O· 8 Part Lot 4, D.P. 1685, being part Rural Section ALL that piece of land containing 1 rood s,ituiated in Block 104; coloured sepia on plan. VII, Tengawai Survey District, Canterbury R.D., and being 1 23·0 Part Lots 21 and 22, D.P. 1685, being part Rural Lot 3, D.P. 3007, being part Rural Section 22444. All certifi­ Section 104; coloured orange on plan. cate of title, Volume 523, folio 169, Canterbury Land 0 2 6 · 4} Parts Section 22, Pawaho Hamlet; coloured sepia Registry. 0 0 0 · 1 on plan. 0 0 O· 5 Part Section 22, Pawaho Hamlet; coloured sepia, Dated at Wellington this 8th day of July 1966. edged sepia on plan. PERCY B. ALLEN, Minister of Works. As the same are more particularly delineated on the plan (P.W. 20/194; D.O. 40/7 /147) marked M.O.W. 20373 (S.0. 10354) deposited in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. Dated at Wellington this 31st day of May 1966. PERCY B. ALLEN, Minister of Works. Declaring Land Taken for a Police Station in the City of (P.W. 71/14/1/0; D.O. 40/25) Manukau

PURSUANT to section 32 of the Public Works Act 1928, the Declaring Additional Land Taken, Subject to a Fencing Agree­ Minister of Works hereby declares that, a sufficient agreement ment, for an Animal Research Station in Block XIV, Koma­ to that effect having been entered into, the land described korua Survey District in the Schedule hereto is hereby taken for a police station from and after the 1st day of August 1966. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement SCHEDULE to that effect having been entered into, the land described NORTH AUCKLAND LAND DISTRICT in the Schedule hereto is hereby taken, subject to the fencing agreement contained in transfer 389381, South Auckland ALL those pieces of land situated in Block XIV, Otahuhu Land Registry, for an animal research station from and after Survey District, City of Manukau, North Auckland R.D., the 1st day of August 1966. described as follows : A. R. p. Being SCHEDULE 0 0 32·2 Lot 1, D.P. 36955. All certificate of title, No. 30/914, North Auckland Land Registry. SOUTH AUCKLAND LAND DISTRICT 0 0 32 Lot 3, D.P. 36955. All certificate of title, Volume ALL that piece of land containing 5 acres and O· 7 of a 967, folio 12, North Auckland Land Registry. perch situated in Block XIV, Komalmrau Survey District, 0 1 16· 3 Lot 2, D.P. 36955, and Lot l, D.P. 53572. All being Lot 2, D.P. S. 1712, and being part Allotments 302 certificate of title, No. 5B/1142, North Auckland and 367, Parish of Kirikiriroa. All certificate of title, Volume Land Registry. 1062, folio 213, South Auckland Land Registry. Dated at Wellington this 15th day of July 1966. Dated at Wellington ,this 6th day of July 1966. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 25/548; D.O. 17 /64/0) (P.W. 24/183/0; D.O. 36/1/1/0) 1188 THE NEW ZEALAND GAZETTE No. 44

Declaring Land· and Easements Over Land Taken for an Declaring Land Taken for Road and for the Use, Convenience, Electric Power Substation in the City of Wellington or Enjoyment of a Road, and Leasehold Estates in Land Taken for the Purposes of a Road in Blocks IX and X, PURSUANT to s,ect:iion 32 of the Public Works Act 1928, the Pirongia Survey District, Otorohanga County Minister rdf Works hereby declares that, sufficient agreements to !that ,effeat having 'been ,entered inito, the land firsit described in the Schedule here1Jo is her~by taken !for an electric power PURSUANT to section 32 of the Public Works Act 1928, the subst.atlion and sha11 vest tin the Mayor, Councillors, and Minister of Works hereby declares that, sufficient agreements Citizens of the City rof Wellington from and after the 1st to that effect having been entered into, the land described in day of August 1966; and also hereby declares that ease­ the First Schedule hereto is hereby taken for 110ad, and the ments in oonnecti!on therewith, and :forever appurtenant thereto, land described in the Second Schedule hereto is hereby taken are hernby taken over !the land seoonrdly and thiirdly described for the use, convenience, or enjoyment of a road: and the in rthe said Schedule hereto, vesrting in the Mayor, Oouncillors, leasehold estate in the fand described in the Third Schedule and OiJtlizens rof the City of Wellington the full and free hereto, held by Gordon Ernest Jarrett, sharemilker, Waitoa, rights, liberties, licences, and privileges in perpetuity, thart: is and Esma May Jarrett, his wife, as tenants-in-common, in equal shares, under and by virtue of Crown lease, volume to say: 735, folio 83, South Auckland Land Registry; 'and the lease­ (a) The right :to transmiit electrical energy backwards and hold estate in the land described in the Fourth Schedule hereto, forwards under and along the land secondly described in the held by Cyril Thomas George Pittams, of Te Rau-a-moa, Schedule here!Do. farmer, under and by virtue of Crown lease, Violume 846, (b) The rig hit iof ingress, egress, and regress on foot, with folio 170, South Auckland Land Registry; and the leasehold or without vehicles rof all descriptions, either loaded or estate in the land described in the Fifth Schedule hereto, held unlooded, by night as well as by day, rover and along 11:he by Lewis Godfrey Larsen, 1of Tokoroa, carpenter, under and lands secondly and thirdly desori'bed in ithe Schedule hereto. by virtue of Crown lease, Volume 1006, foli'O 163, South Auckland Land Registry, are hereby taken for the purposes (c) The right to enter upon all or any of 1the said lands of a road from and after the 1st day of August 1966. secondly and thirdly described in the said Schedule hereto at all reasonable times by. its servants, ageinlts, and wmkmen, with all necessary tools, implements, plant, machinery, and FIRST SCHEDULE vehicles !for lthe purpose :of my:iing, ·constructing, repairing, Sourn AUCKLAND LAND DIS1RICT -renewing, and marintaining, at such ,depths as shall he necessary, all ,cables and fittings as shall be required for 11:he ALL those pieces of land described as folLows: unimpeded transmissilon of electrical energy as aforesaid. A. R. p. Being (rd) The right to dig up and break ithe surface 1o!f the said 0 2 14 · 8}Parts Section 3, Block IX, Pirongia Survey District; lands secondly and thirdly described in the satid Schedule 0 0 22 · 3 co1oured yellow on pkm M.O.W. 20491 (S.O. hereto, or any pa:rits ltheredf, a:nd generally to do and. perfro:rm 41924) .. all acts and 11:hings as may ,be necessary ror proper, mcludmg 0 0 26·4lParts Section 16, Block IX, Pirongia Survey Dis- reinstatement of the said lands, for any of the purposes 0 1 14·2~ trict; coloured sepia on plan M.O.W. 20493 hereinbefore mentioned. J (S.O. 41934). Provided however that the registered owner of !the said As ·the same are more particularly delineated on the plans lands secondly and thirdly descri.bed in the said Schedule marked and coloured as above mentioned, and deposited in shall 'be given reasonable notice befiore any ~ork. hereun~er the office of the Minister of Works at Wellington. is commenced, and that when any such work 1s hemg earned rout there shall be caused as little !interference as possible SECOND SCHEDULE 1Jo the said registered rownru-'s access to Owen Street. SOUTH AUCKLAND LAND DIS1RICT SCHEDUL!E ALL those pieces of land described as folLows : WELLINGTON LAND DIS1RICT A. R. P. Being ALL those pieces of land situaited in BLock XI, ·Bort 0 0 19·8}Parts Section 3, Block IX, Pirongia Survey Dist:ci.ct; Nlichols!On Survey District, City 10£ 'Wellington, Wellington 0 0 0·2 coloured yellow, edged yellow on plan M.O.W. R.U., described as follows: 20491 (S.O. 41924). 0 0 3 · 8 Part Section 16, Block IX, Pirongia Survey District; A. R. P. Being coloured sepia, edged sepi'a on plan M.O.W. O O 0·91 Part \Section 790, Ttown rof Wellington, beiing 20493 (S.O. 41934). also part land in plan A. 1933; coLoured sepia As the same are more particularly delineated on the plans on plan. marked and co1oured as above mentioned and deposited in 0 O 2·58 Part Lot 1, D.P. 1'1630, being part SectiJOn 792, the office of the Minister of Works at Wellington. Town rof Wellington; coloured blue on plan. O O 1 ·71 Patt Dot 1, D.P. 11630, being part Section 792, 'fown of We11ingtion; coloured orange on THIRD SCHEDULE plan. Sourn AUCKLAND LAND DIS1RICT As the same are more particularly delineated on the plan ALL those pieces of land described ~s fo11ows : maTked M.O.iW. 20472 (S.O. 26292) deposrited in the office of the Minister iof Works alt Wellington, and thereon A. R. P. Being coloured as above mentti'Oned. 0 0 15 / Parts Section 2, Block X, Pirongia Survey District; 0 1 6 f coloured yelLow on plan. Dated at Weillington this 30th day of June 1966. 0 1 24 · 6 Part Section 2, Block X, Pirongia Survey District; PERCY B. ALLEN, Minister of Works. coloured yellow, edged yelLow on plan. (P.W. 53/362/3; D.0.19/2/2/0/3) As the same are more particularly delineated on the plan marked M.O.W. 20492 (S.0. 41926) deposited in the office of the Minister rof Works at Wellington, and thereon coloured as above ment1oned. Declaring Land Taken for Road in Block VI, Kawhia North Survey District, Kawhia County FOURTH SCHEDULE PURSUANT to section 32 of the Public Works Act 1928, the SOUTH AUCKLAND LAND DISTRICT Minister of Works hereby declares that, a sufficient agreement ALL those pieces of land described as follows : to that effect having been entered into, the land described in the Schedule hereto is hereby taken for road from and after A. R. P.. Being the 1st day of August 1966. g gi5: t} Parts Section 27, Block X, Pirongia Survey District. SCHEDULE 0 0 7·8} SOUTH AUCKLAND LAND DISTRICT 0 0 25 · 5 Parts Section 26, Block X, Pirongia Survey District. ALL those pieces of land situated in Block VI, Kawhia North 0 1 8·8 Survey District, described as foUows: As the same are more particularly delineated on the plan A. R. p. Being marked M.0.W. 20492 (S.O. 41926) deposited in the office of the Minister of Works at Wellington, and thereon coloured 0 0 1 Part Kawhia L. No. 2, Section 2 block; coloured sepia. blue on plan. 0 0 34·4 Part Lot 1, D.P. S. 1944, being part Kawhia L. No. 2, Section 2 block; coloured blue on plan. FIFTH SCHEDULE 0 0 0 · 25 Part stream bed; coLoured blue, edged blue on Sourn AUCKLAND LAND DISTRICT plan. ALL that piece of land containing 4 · 2 perches, being part As the same are more particul1arly delineated on the plan Section 1, Block IX, Pirongia Survey District; as the same marked M.O.W. 20483 (S.0. 39926) deposited in the office is more particularly delineated on the plan marked M.O.W. of the Minister of Works at Wellington, and thereon coloured 20491 (S.0. 41924) deposited in the roffice of the Minister as above mentioned. of Works at Wellington, and thereon coLoured sepia. Dated at Wellington this 4th day of July 1966. Dated at Wellington this 4th day of July 1966. PERCY B. ALLEN. Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 72/31/2B/0; D.O. 72/31/2B/01) (P.W. 72/31/2B/0; D.O. 72/31/2B/01) 28 JULY THE NEW ZEALAND GAZETTE 1189

Declaring Land Taken for Road in Block XIII, Waipukurau Declaring Land Taken for Street in the City of Auckland Survey District, Waipawa County' 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, sufficient agreement Minister of Works hereby declares that, sufficient agreements to that effect having been entered into, the land described to that effect having been entered intio, the land described in the Schedule hereto is hereby taken for street and shall in the Schedule hereto is hereby taken for road from and vest in the Mayor, Councillors, and Citizens of the City of after the 1st day of August 1966. Auckland from and af-ter the 1st day of August 1966.

SCHEDULE SCHEDULE HAWKE'S BAY LAND DIS1RICT NORTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block XIII, Waipukurau ALL those pieces of land situated in Block XVI, Waitemata Survey District, Waipawa County, Hawke's Bay RD., Survey District, City of Auckland, North Auckland RD., described as follows: described as follows: A. R. P. Be1ing A. R. P. Being 4 0 24 Part Lot 11, D.P. 6949, being part Block 194, 0 0 4 · 2 Part Allotments 5, 6, 7, and 8, Section 38, City Ruatianiwha Crown Grant District; coloured of Auckland; coloured blue on plan. orange on plan. 0 0 1 · 1 Part land ion D.P. 11738; coloured yeUow on plan. 0 0 10 · 5 Part Bed of Makaretu River; coloured sepia on 0 0 2·8 Part land on D.P. 26299; coloured yellow on plan. plan. 0 0 3·7 Part Lot l, D.P. 45326; coloured blue on plan. 2 3 21 Part Lot 12, D.P. 6949, being part Block 120, As the same are more particularly delineated on the plan Ruataniwha Crown Grant District; coloured marked M.O.W. 20248 (S.O. 44475) deposited in the office blue on plan. of the Minister of Works at Wellington, and thereon ooloured 0 0 10 · 5 Part Bed of Makaretu River; co1oured sepia on as above mentioned. plan. Dated at Wellington this 6th day of July 1966. As the same are more particularly delineated on the plan marked M.O.W. 20528 (S.O. 5632) deposited in the office PERCY B. ALLEN, Minister of Works. of the Minister of Works at Wellington, and thereon coloured (P.W. 51/2210; D.O. 15/84/0) as above mentioned. Dated at WeUington this 6th day of July 1966. PERCY B. ALLEN, Minister of Works. Declaring Land Taken for Street in the City of Auckland (P.W. 40/23; D.O. 16/80/5) PURSUANT to section 32 of ,the Publ!ic Works Act 1928, the Minrister 1of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in Declaring Land Taken for the Use, Convenience, or Enjoy- the Schedule hereto is hereby taken for street and shall vest ment of a Road in Block V, W aiaua Survey District in the Mayor, Councillors, and Citizens of the City of Auckland fr,om and after the 1st day of August 1966. PlJRSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement SCHEDULE to that effect having been entered into, the land described NORTH AUCKLAND LAND DISTRICT in the Schedule hereto is hereby taken for use, convenience, or enjoyment of a road from and after the 1st day of August ALL that piece of land containing 1 · 5 perches situated in 1966. Block XVI, Waitemata Survey District, City of Auckland, North Auckland RD., and being part Lot 1, D.P. 50699, as the same is more particularly delineated ion the plan SCHEDULE marked M.0.W. (S.O. 44475) deposited in the office of the GISBORNE LAND DISTRICT Minister of Works at Wellington, and thereon coloured blue. ALL those pieces of land situated in Block V, Waiaua Survey Dated at Wellington this 6th day of July 1966. District, Gisborne RD., described as follows: PERCY B. ALLEN, Minister of Works. A. R. P. Being (P.W. 51/2210; D.O. 15/84/0) 2 O 25 Part Lot 8, D.P. 4778, being part Allotment 282, Wai:oeka Parish; coloured blue on plan. 0 2 15 Part Lot 9, D.P. 4778, being part Allotment 282, Waioeka Parish; coloured orange on plan. Declaring Land Acquired for a Government Work and Not Required for that Purpose to be Crown Land As the siame are more partrie,ularly delineated on the plan marked M.O.W. 20503 (S.O. 5526) deposited in the office of the Minister of Works at Wellington, and thereon coloured PURSUANT to section 35 of the Public Works Act 1928, the as above mentioned. Minister of Works hereby declares the land described in the Dated at Wellington this 6th day of July 1966. Schedule hereto to be Crown land subject to the Land Act 1948 as from the 1st day of August 1966. PERCY B. ALLEN, Minister o1 Works. (P.W. 72/35/4/0; D.O. 72/35/4/4/7 /4) SCHEDULE SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containring 1 acre 1 rood 30 · 6 perches Declaring Land Taken for Road in Block XVI, Christchurch situated in the City of Tauranga, being Lot 22, D.P. S. 9948, Survey District, Heathcote County and being part Allotment 24, Suburbs of Tauranga. Part certificate of title No. 5B/445, South Auckland Land Registry. PURSUANT to section 32 of the Public Works Act 1928, the Dated at Wellington this 4th day of July 1966. Minister of Works hereby declares. that, sufficient agr~emen.ts PERCY B. ALLEN, Minister of Works. to that effect having been entered mto, the land described m (H.C. X/76; D.O. 54/3/15) the Schedule hereto is hereby taken for road from and after the 1st day of August 1966. Declaring Land Acquired for a Government Work and Not SCHEDULE Required for That Purpose to be Crown Land CANTERBURY LAND DISTRICT ALL those pieces of land situated in Block XVI, Christchurch PURSUANT to section 35 of the Public Wiorks Act 1928, the Survey District, Canterbury RD., described as follows: Minister of Works hereby declares the land described in the A. R. P. Being Schedule hereto to be Crown land subject to the Land Act O O 32· 3 Part Lot 2, D.P. 18711, being part Rural Section 1948 as from the ht day of August 1966. 104; coloured blue on plan. O O 33 · 5 Part Lot 4, D.P. 1685, being part Rural Section 104; coloured sepia on plan. SCHEDULE As the same are more particularly delineated on the plan HAWKE'S BAY LAND DISTRICT marked M.O.W. 20373 (S.O. 10354) deposited in the office of ALL that piece of land containing 8 acres 3 roods 34 · 7 perches the Minister of Works at Wellington, and thereon coloured situated in the City of Hastings, Hawke's Bay RD., and as above mentioned. being Lots 64 and 66, D.P. 11071, part Heretaunga Block. Dated at Wellington this 31st day of May 1966. Dated at Wellington this 4th day of July 1966. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 71/14/1/0; D.0. 40/25) (H.C. 4/25/67; D.O. 32/25/0) 1190 THE NEW ZEALAND GAZETTE No. 44

Declaring Land Acquired for a Government Work and Not Declaring Land Acquired for a Government Wark and Not Required for That Purpose to be Crown Land Required for That Purpose to be Crown Land

PURSUANT to section 35 of the Public Works Act 1928, the PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby ded~res the land described in the Minister of Works .hereby declares the land described in the Schedule hereto to be Crown land subject to the Land Act Schedule hereto to be Crown land subject to the Land Act 1948 as from the 1st day of August 1966. 1948 as from the 1st day of August 1966.

SCHEDULE SCHEDULE HAWKE'S BAY LAND DISTRICT 0TAGO LAND DISTRICT ALL that piece of land containing 1 acre 2 roods 4 · 6 perches ALL that piece of land containing 12 · 8 perches situated in situated in the City of Hastings and being Lot 9, D.P. 11330, Block III, Town of Oamaru, being Section 25, formerly part part Heretaunga BLock, being part of the l'and in certificate of Section 24; as the same is more particularly delineated on the title, Volume 3, folio 130. plan marked M.O.W. 20532 (S.O. 13949) deposited in the Dated at Wellington ,this 6th day of July 1966. office of the Minister of Works at Wellington, and thereon coloured edged red. PERCY B. ALLEN, Minister of Works. Dated at Wellington this · 6th day of July 1966. (H.C. X/25 /67 /6; D.O. 32/25 /0) PERCY B. ALLEN, Minister of Works. (P.W. 24/1268; D.O. 93/10)

Notice of Intention to Take Land in Block XVI, Tuhua Declaring Land Acquired for a Government Work and Not Survey District, Taumarunui County, for Road (Tuhua Required for That Purpose to be Crown Land Farm Settlement Access Roading)

PURSUANT· ,to section 35 rof the Public Works Act 1928, the NOTICE is hereby given that it is proposed, under· the pro­ Minister of Works hereby declaires the land described in the visions of the Public Works Act 1928, to execute a certain Schedule heretlo to be Crown ;land, subject to the Land Act public work, namely, the construction of a road, and for the 1948, as from the 1st day of August 1966. purposes of that public work the land described in the Schedule hereto is required to be taken : and notice is hereby further given that the plan ,of the land so required to be taken SCHEDULE is deposited in the post office at Taumarunui, and is there WELLINGTON LAND DISTRICT open for inspection; that all persrons affected by the execution ALL that piece of land containing 29· 55 perches situated in of the said public work or by the taking of the said land should, Block XI, Rangitotlo Survey Distriat, Wellington R.D., being if they hrave any objections to the execution ·of the said Sectiion 402, Rangitikei District; as the same is more particu­ public work or to the taking of the said land, not being larly delineated on the plan marked M.O,W. 20496 (S.O. objections to the amount or payment rof compensation, set 26391) deposiited in the office of the Minister of Works at forth the same in writing and send the written objection, Wellingtlon, and thereon edged red. within 40 days of the first publication of this notice, to the Minister of Works at Wellington; and that, if any object]on Dated at Weillington this 30th day of June 1966. is made in accordance with this notice, a public hooting of PERCY B. ALLEN, Minister of Works. the objection will be held, unless the objector otherwise requires, and each objector will be advised of the time and (P.W. 22/209; D.O. 19/6/1/3) place of the hearing.

SCHEDULE SOUTH AUCKLAND LAND DISTRICT Declaring Land Acquired for a Government Work and Not ALL that piece of land oontaining 3 roods 4 perches situated Required for That Purpose to be Crown Land in Block XVI, Tuhua Survey District, South Auckland R.D., being part Puketapu 3c 5A 4 Block; as the same is more particularly delineated on the plan marked M.O.W. 20505 PURSUANT to section 35 of the Public Works Act 1928, the (S.O. 42040) deposited in the office of the Minister of Works Minister of Works hereby declares the land described in the at Wellington, and thereon coloured sepia. Schedule hereto to be Crown [and subject to ithe Land Act 1948 as from the 1st day of August 1966. Dated at Wellington this 4th day of July 1966. PERCY B. ALLEN, Minister of Works. SCHEDULE {P.W. 37 /678; D.O. 18/111) WELLINGTON LAND DISTRICT ALL that piece of land !dontaining 4 acres 2 floods 31 · 5 Notice of Intention to Take Land in Block VIII, Makotuku perches situated in Block XVI, Belmont Survey Distridt, Survey District, for Road (Strengthen.ing of Sealed Pavement Wellingtlon R.D., and being Lot 5, D.P. 7015, and being part Within Ohakune Borough, on the No. 49A State Highway) Section 31, Harbour Distriat. All Proclamations Nos. 3988 and 4050, Wellington Land Registry. NOTICE is hereby given thrat it is propoced, under the provisions Dated at Wellington this 4th day of July 1966. of the Public Works Act 1928, to execute a certain public work, namely the construction of a mad, and for the pur­ PERCY B. ALLEN, Minister ·of Works. poses of that public work the land described in the Schedule (P.W. 54/555; D.O. 21/9/92/0) hereto is required to be taken; and notice is hereby further given that the plan of the land so required to be taken is deposited in the post office at Ohakune and is there open for inspect]on; that all persons affected by the execu­ tion of the said public work or by the taking of the said land should, if they have any objections to the execution Declaring Land Acquired for a Government Work and Not of the said public work ror to the taking of the said land, Required for That Purpose to be Crown Land not being objections to the amount or payment of oom­ pensation, set forth the same in writing and send the written objections, within 40 days of the first publiaation of this PuRSUANT to section 35 of the Public Works Act 1928, the notice, to the Minister of Works at Wellington; and that, Minister of Works hereby declares the land described in the if any objection is made in accordance with this notice, a Schedule hereto to be Crown land subject to the Land Act public hearing of the objection will be held, unless the 1948 as from the 1st day of August 1966. objector otherwise requires, and each objector will be advised of the time and place of the hearing. SCHEDULE WELLINGTON LAND DISTRICT SCHEDULE ALL that piece of land containing 1 rood 4 · 6 perches situated WELLINGTON LAND DISTRICT !in Block XIV, Belmont Survey District, City of Lower Hutt, ALL that piece of land containing 1 rood 31 · 5 perches situated Wellington R.D., and being part Lot 3, D.P. 8232, being in Block VIII, Makotuku Survey District, Wellington R.D., plart Section 77, Hutt District; as the same is more particularly being part Raetihi 3B 2A 1; as the same is more particularly delineated on the plan marked M.O.W. 20526 (S.O. 26258) delineated on the plan marked M.O.W. 20504 (S.O. 26421) deposited in the office of the Minister of Wiorks at Wellington, deposited in the office of the Minister of Works at Wellington, and thereon coloured orange. and thereon coloured orange. Dated at Wellington this 6th day of July 1966. Dated at Wellington this 4th day of July 1966. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 51/2843; D.O. 33/1) (P.W. 72/49A/8/0; D.0. 8/49A/0) 28 JULY THE NEW ZEALAND GAZETTE 1191

Notice of Intention to Take Land in Block VIII, Tongariro SCHEDULE Survey District, Taumarunui County, for a Maori School (New Site for Otukou Maori School Situated on the No. 47 CONDITIONS National Park - Turangi State Highway Adjacent to Papakai 1. This licence is subject to the Foreshore Licence Regula­ Pa Site) tions 1960, and the provisions of those regulations shall, so far as applicable, apply hereto. NOTICE is hereby given that it is p:roposed, under the pro­ 2. The term of the licence shall be 14 years from the 1st visions of the Public Works Act 1928, to take the land day of October 1964. described in the Schedule hereto for· a Maori school; and 3. The premium payable by the licensee shall be three notice is hereby further given that the plan of the land pounds (£3) ($6) and the annual sum so payable by the so required to be taken is deposited in the post office at licensee shall be five pounds (£5) ($10). National Park and is there :open for inspection; that all Dated at Wellington this 14th day of July 1966. persons affected by the taking of the said land should, if W. J. SCOTT, Minister of Marine. they have any objections to the taking of the said land, (M. 4/2978) not being objections to the amount or payment of compensa­ Hon, set forth the same in writing and send the written objection, within 40 days of the first publication of this notice, Licensing Murray Marcus Mcindoe to Erect a Jetty on Lake to the Minister of Works at Wellington; and that, if any Bed at Frankton, Lake Wakatipu objection ris made in accordance with this notice, a public hearing of the objecti1on will be held unless the objector PURSUANT to the Harbours Act 1950, the Minister of Marine otherwise requires and each objector will be advised of the hereby licenses and permits Murray Marcus Mclndoe (herein­ time and place of the hearing. after called the licensee, which term shall include his adminis­ trators, executors, or assigns unless the context requires a different construction) to use and occupy a part of the bed SCHEDULE of Lake Wakitipu at Frankton, as shown on plan marked WELLINGTON LAND DISTRICT M.D. 12189 and deposited in the office of the Marine Depart­ ALL that piece of land containing 5 acres and 23 · 8 perches ment at Wellington, for the purpose of maintaining thereon situated in Block VIII, Tongariro Survey District, Wellington a jetty as shown on the said plan, such licence t,o be held R.D., being part Okahukura 8M 2c 2c 2B; as the same is and enjoyed by the licensee upon and subject to the terms more particularly delineated on the plan marked M.O.W. and conditions set forth in the First and Second Schedules 20502 (S.O. 26494) deposited in the office of the Minister hereto. of Works at Wellington, and thereon coloured orange. FIRST SCHEDULE Dated at Wellington this 8th day of July 1966. CONDITIONS PERCY B. ALLEN, Minister of Works. 1. This licence is subject to the Foreshore Licence Regula­ (P.W. 31/471; D.O. 92/25/0/15/1/1) tions 1960, and the provisions of those regulations shall, so far as applicable, apply hereto. 2. The term of the licence shall be 14 years from the 1st day of July 1966. 3. The premium payable by the licensee shall be five pounds (£5) ($10) and the annual sum so payable by the licensee Notice of Intention to Take Land in Block IV, Mount Robin­ shall be five pounds (£5) ($10). son Survey District, Kairanga County, for Road (Oroua 4. Members ·of the public shall be permitted to use the River Bridge Approaches at Rangiotu on the No. 56 State jetty at all reasonable times. Highway) SECOND SCHEDULE NOTICE is hereby given that it is proposed, under the pro­ DUES AND CHARGES visri.ons of the Public Works Act 1928, to execute a certain public work, namely, the construction of a mad, and for Dues and charges in respect of the use of the jetty shall the purposes of that public work the land described in the be charged and taken by the licensee according to the follow­ Schedule hereto is required to be taken; and notice is hereby ing scales: further given that the plan of the land so required to be Berthage taken is deposited in the post office at Rangiiotu and is (A) Per Annum- there open for inspection; that all persons affected by the £ s. d. execution of the said public work or by the taking of the Vessels certified to carry up to and said land should, if they have any objection to the execution including 50 passengers ...... 20 0 0 ($40) of the said public work or to the takring of the said land, Vessels certified to oarry more than 50 not being objections to the amount or payment of compensa­ passengers 25 0 0 ($50) tion, set forth the same in writing and send the written Dinghy ...... 10 0 ($1) objection within 40 days of the first publicatiion of this notice Vessels not hereinbefore provided for, 6s. to the Minister of Works at Wellington; and that, if any (60c.) per day, or 1 10 0 ($3) objectri.on is made in accordance with this notice, a public (B) Per quarter- hearing of the objection will be held unless the objector Launch or yacht not usually berthed in otherwise requires and each objector will be advised of the Lake Wakitipu 10 0 ($1) time and place of the hea:riing. Passenger Toil For every passenger landing on or embarking SCHEDULE from the said jetty- WELLINGTON LAND DISTRICT ( a) On round trips commencing at and returning ALL that piece of land containing 14 · 6 perches situated in to the said jetty, for each 10s. ($1) or Block IV, Mount Robinson Survey District, Wellington R.D., part of 10s. ($1) charged the passenger being part land on D.P. 5009, being part Rangitikei­ for the trip ...... 6d. (5c) Manawatu B4 Block; as the same is more particularly de­ (b) In all other cases, on each occasion of land- lineated on the plan marked M.O.W. 20426 (S.O. 26209) ing or embarking 6d. (Sc) deposited in the office of the Minister of Works at Wellington, Dated at Wellington this 13th day of July 1966. and thereon coloured blue. W. J. SCOTT, Minister of Marine. Dated at Wellington this 6th day of July 1966. (M. 4/5777) PERCY B. ALLEN, Minister of Works. (P.W. 72/56/9A/0; D.O. 9 /56/0) Land in the Otago Land District Acquired as Permanent State Forest Land NOTICE is hereby given that the land described in the Schedule hereto has been acquired under the Forests Act 1949 as Licensing New Zealand Glass Manufacturers Co. Pty. Ltd. permanent State forest land. to Occupy a Part of the Foreshore in Parengarenga Harbour SCHEDULE as a Site for Piles and Stringers 0TAGO LAND DISTRICT-SOUTHLAND CONSERVANCY SECTION 11, Block XI, Waikouaiti Survey J?istrict, and ~ectJon PURSUANT to the Harbours Act 1950, the Minister of Marine 40, Block III, North Harbour and Blueskin Survey D1~tnct: hereby licenses and permits New Zealand Glass Manufac­ Area 492 acres 3 roods 27 perches, more or less. Certificate turers Co. Pty. Ltd. (hereinafter called the licensee, which of title, Volume 2c, folio 1277 (S.O. Plan 13027). term shall include its successors or assigns unless the con­ text requires a different construction) to use and occupy As shown on plan No. 207 /4 deposited in the Head Office a part of the foreshore and bed of Parengarenga Harbour, as of the New Zealand Forest Service at Wellington, and thereon shown on plan marked M.D. 7499 and deposited in the office bordered red. of the Marine Department at Wellington, for the purpose of Dated at 'wellington this 22nd day of July 1966. maintaining thereon 10 piles and stringers, such licence to be held and enjoyed by the licensee upon and subject to the A. L. POOLE, Director-General of Forests. terms and conditions set forth in the Schedule hereto. (F.S. 9/7 /145; 6/7 /119) D 1192 THE NEW ZEALAND GAZETTE No. 44

Classification of Roads in Waitotara County National Roads Board-Notice Concerning the Stopping of Vehicles PURSUANT to regulation 3 of the Heavy Motor Vehicle Regulations 1955*, the Commissioner of Transport hereby IT is hereby notified that, pursuant to the National Roads revokes the Warrant dated the 25th day of September 1950t Board Bylaw 1958, No. lt, the Board has, by resolution which relates to the classification ·of roads in Waitotara County carried at its meeting on 20 July 1966, prohibited the stop­ described in the Schedule hereto and hereby approves the ing of vehicles on that portion of the State highway described Waitotara Oounty Oouncil's proposed .classification of the in the Schedule hereto. said roads as set out in the said Schedule. SCHEDULE SCHEDULE ON the western side of No. 2 State Highway in Napier City, at the southern approach to the Westshore level crossing, for WAITOTARA COUNTY a distance of approximately 220 ft, as shown in red on plan Roads Classified in Class Two P.W. Napier 5090, M.O.W. 12236. ADDENBROOK Terrace, Aranui Avenue, Awatea Street, Babbage Dated at Wellington this 25th day of July 1966. Place, Belmont, Blair Street, Blueskin, Brunswick, Bush Park, Buxton, Cameron· East, Cameron West, Campbell, Cathro, C. N. JOHNSON, Secretary. Caversham, Chester, Clarkson Avenue, Cornwall, Delhi tGazette, 30 October 1958, No. 66, p. 1470 Avenue, Devon, Eaton Crescent, Flemington, Francis, Fox, (N.R. 62/61 /5) Greenwood, Handley, Huxley, Jackson, Jones Avenue, Kawau Place, Kai lwi Valley, Kaikokopu, Kowhatanui, Lilybank, Lincoln, Manuka Street, Marahau, Maxwell Cross, Maxwell . Station, Mission, Mitchell, Mosston, McNeil Street, Ngarino, Ngaturi, Nukumaru Station, Oruakainga, Oxford, Paetaia, Pakaraka, Papaiti (born Cemetery to Caves Pit) Parekama, Declaration as Subsidised Highway Paroa, Peakes A venue, Peat Street, Pickwick, Pukerimu, Rangitatau East (from No. J State Highway (Hamilton­ Woodville wa New Plymouth) to Kai Iwi Stream Bridge), NOTICE is hereby given that, at its meeting held in Wellington Rangitatau West (from No. 3 State Highway (Hamilton­ on 20 July 1966, the National Roads Board resolved as Woodville via New Plymouth) to Clintons woolshed), follows: Rapanui, Roberts Avenue, Seafield, Sewell, Smith, Spring­ "Pursuant to sect1on 12A of the National Roads Act 1953, vale, Sussex, Symes, Taylor, Tirimoana Place, Tokomaru the National Roads Board hereby determines that the carriage­ East, Tokomaru West, Tonks, Turere Place, Virginia Heights, vvay known as the Cluistchurch-Lyttelton Road Tunnel, being Virginia, Wainui Beach, Waitotara Valley, Waireka, Waitai the tunnel constructed under the Port Hills in accordance with Street, Watt-Livingstone, Western Line, Westmere, Westmere the Christchurch-Lyttelton Road Tunnel Act 1956, shall be Station. a subsidised highway." Roads Classified in Class Three Dated at Wellington this 25th day of July 1966. Ahu Ahu, Bruce, Junction, Kauarapaoa, Papaiti (from Caves Pit to Mangaite Stream Bridge), Rangitatau East (from C. N. JOHNSON, Secretary. Kai lwi Stream Bridge to Ahu Ahu Junction), Rangitatau (N.R. 45/620) West (from Clintons woolshed northwards) Watershed. Dated at Wellington this 19th day of July 1966. R. J. POLASCHEK, Commiss1oner ·of Transport. *S.R. 1955/59 (Reprinted with Amendments Nos. 1 to 4: The Standards Act 1965-Draft Amendment to the New S.R. 1961 /159) Zealand Standard Specification for Methods for the Load Amendment No. 5: S.R. 1963/70 Verification of Testing Machines (NZSS 1021:1965) Amendment No. 6: S.R. 1963/199 Amendment No. 7: S.R. 1965/142 Amendment No. 8: S.R. 1965/198 PURSUANT to subsection (3) of section 23 of the Standards Act 1965, notice is hereby given that the above-mentioned tGazette, No. 63, dated 5 October 1950, Vol. III, p. 1817 draft amendment is being circulated under the reference No. (TT. 8/8/278) D. 8785. All persons who may be affected by this amendment and who desire to comment thereon may, on application, obtain copies free of charge from the Standards Associati·on of New Zealand, Private Bag, Wellington C. 1. The closing date for receipt of comment is 19 August 1966. Dated at Wellington this 27th day of July 1966. Bylaw Regulating Traffic on No .. 48 State Highway (Bruce Road Section) Under Certain Road Conditions R. J. SMITH, Acting Director, Standards Association of New Zealand. (S.A. 114/2/8) PURSUANT to the Transport Act 1.962 and the National Roads Board Act 1953 and all other powers and authorities in any­ wise enabling it, the National · Roads Board hereby makes the following bylaw: BYLAW Fellows of the Royal Society of New Zealand 1. This bylaw may be cited as the National Roads Board Bylaw 1966, No. 1. 2. This bylaw shall come into force on the day of its PURSUANT to the Royal Society of New Zealand Act 1965, publication in the Gazette. the Fellows of the Royal Society of New Zealand, at their annual general meeting held on 18 May 1966, elected the 3. When, in the opinion of the National Roads Board, following Fellows : · that portion of the Chateau-Bruce road section of State High­ way No. 48 between the Whakapapanui Bridge (route milage Bruce Grandison Biggs, M.A., PH.D. 4 · 5) and the road terminus ( route milage 8 · 5) is dangerous Richard Conrad Cambie, M.SC.(HONS.)' PH.D.(N.Z.)' D.PHIL. for use by vehicles because of the presence of snow thereon, (OXON.), A.N.Z.I.C. or for any other reason, or whenever in the ·opinion of the fohn Westcote Lyttleton, ,M,SC.(HONS.)' PH.D.(LOND.) National Roads Board it is necessary- to -close the said MARGARET E. MARSH, General Secretary. portion of State highway while snow is cleared theref110m, 20 July 1966. or from adjacent parking areas, the Board may erect or cause to be erected in appropriate positions on the said State highway notices prohibiting the use of the said portion of the said State highway by any vehicle other than a vehicle in respect of which the written permission of the Board for that vehicle to use the said portion of the said State highway at any time is in force; and no person shall drive any such Electrical Wiring Regulations 1961 p110hibited vehicle on the said portion of the said State highway while such notices are displayed. PURSUANT to the pmvisions of regulation 18 (2) of the 4. Every person who commits art offence against this bylaw Electrical Wiring Regulations 1961, the following specification is liable, on summary conviction, to a fine not exceeding £20. is declared to be suitable for the purposes of these regulations: 5. National Roads Board Bylaw 1965, No. 1, is hereby AUSTRALIAN STANDARD revoked. A.S. C358-1965. Dust-excluding ignition-proof enclosure of This bylaw was made by resolution duly passed at a meet­ electrical equipment. ing of the National Roads .Board held in Wellington on the 20th day of July 1966. _ G. T. WILSON, Acting General Manager, C. N. JOHNSON, Secretary. New Zealand E~ectricity Department. (N.R. 62/33/6) (NZED. 8/0/2/18) 28 JULY THE NEW ZEALAND GAZETTE 1193

New Zealand Honey Marketing Authority Election Nomination forms may be obtained on application to any (Notice No. Ag. 9033) of the above offices or from the Returning Officer, Depart·· ment of Agriculture, Private Bag, Auckland C. 1. Nomina·· tions must be in the hands of the Returning Officer not PURSUANT to clause (13) of the Schedule to the Honey later than noon on the 17th day of August 1966, and must Marketing Authority Regulations 1964, notice is hereby given be accompanied by a deposit of £3. that the r:oll of those persons deemed eligible to vote for the election of two producers' representatives to the New Dated at Auckland this 13th day of July 1966. Zealand Honey Marketing Authority, together with the number A. ANSLEY, Returning Officer. of votes allotted to each voter, will be open for inspection during office hours at the following places, viz, Department of Agriculture, Head Office, Wellington, and at Auckland; Nelson Education Board-Election of Members also at the following post offices: Kaitaia, Kaikohe, Darga­ ville, Whangarei, Warkworth, Pukekohe, Huntly, Thames, Te PURSUANT to the Education Boards Administration Regula­ Amha, Morrinsville, Matamata, Rotorua, Taupo, Reporoa, tions 1965, it is hereby notified that the result of the. election Tauranga, Te Puke, Whakatane, Opotiki, Hamilton, Cam­ of members for Wards enumerated hereunder 'Of the Nelson bridge, Te Awamutu, Otorohanga, Te Kuiti, Taumarunui, Education Board was as follows: Taihape, Gisbome, Wairoa, Napier, Hastings, Havelock North, Waipukurau, Dannevirke, Pahiatua, Eketahuna, Nelson South Ward Masterton, Carterton, Featherston, Lower Hutt, New Ply­ Chisnall, Harry William ( elected unopposed). mouth, Stratford, Eltham, Hawera, Opunake, Waverley, Wanganui, Feilding, Palmerston North, Foxton, Levin, Wai­ Waimea Ward kanae, Nelson, Motueka, Takaka, Collingwood, Westport, Bird, John Campbell Cator (elected unopposed). Greymouth, Blackball, Hokitika, Blenheim, Kaikoura, Cul­ Motueka Ward verden, Amberley, Christchurch, Darfield, Ashburton, Geraldine, Pleasant Point, Fairlie, Timaru, Waimate, Oamaru, Smith, Derek Hillier Poole ( elected unopposed). Palmerston, Ranfurly, Roxburgh, Alexandra, Cromwell, South-west Ward Dunedin, Forbury, Balclutha, Gore, Lumsden, and Invercargill. Hunter, James ( elected unopposed). The roll will be available for public inspection for a C. I. MARTIN, Returning Officer. period of 14 days from 27 July 1966. Nelson, 30 June 1966.

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) Regulation 4 of the Social Security (Hos- Artificial Aids Notice 1964, Amendment No. 2 1966/124 22/7/66 6d. (5c) pital Benefits for Outpatients) Regulations 1947 Section 5 of the General Agreement on Most Favoured Nation Tariff Order 1964, Amend- 1966/125 27/7/66 6d. (5c) Tariffs and Trade Act 1948 as amended by ment No. 2 Section 11 (3) of the Customs Acts Amendment Act 1961 Transport Act 1962 Traffic Regulations 1956, Amendment No. 14 1966/126 27 /7/66 6d. (5c) Copies can be purchased from the Government Publications Bookshops-corner of Rutland and Lome Streets (P.O. Box 5344), Auckland; Investment House, Alma Street (P.O. Box 857), Hamilton; 20 Molesworth Street (Private Bag), Wellington; 130 Oxford Terrace (P.O. Box 1721), Christchurch; corner of Water and Bond Streets (P.O. Box 1104), Dunedin. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. R. E. OWEN, Government Printer.

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, 20 JULY 1966 Liabilities Assets £ £ Notes in Circulation 80,328,040 Gold 68,074 Demand deposits­ Overseas assets- (a) State 19,393,550 (a) Current accounts and short-term £ (b) Banks .. 39,739,945 bills 31,378,729 (c) Marketing accounts 1,794,421 (b) Investments . . 13,191,099 (d) Other 28,835,925 44,569,828 Time deposits New Zealand coin 425,395 Liabilities in currencies other than New Zealand Discounts currency 114,803 Advances- Other liabilities 643,040 (a) To the State (including Treasury Capital accounts- £ bills) 34,060,179 (a) General Reserve Fund 1,500,000 (b) To marketing accounts 58,959,454 (b) Other reserves 6,915,275 (c) Other advances 4,245,750 8,415,275 97,265,383 Investments in New Zealand­ (a) N.Z. Government securities 34,556,083 (b) Other 73,750 34,629,833 Other assets 2,306,486 £179,264,999 £179,264,999

R. M. SMITH, Chief Accountant. 1194 THE NEW ZEALAND GAZETTE No. 44

SUMMARY OF TRADING BANKS' MONTHLY RETURNS OF PRINCIPAL LIABILITIES AND ASSETS IN RESPECT OF NEW ZEALAND BUSINESS AS AT CLOSE OF BUSINESS ON 29 JUNE 1966

In accordance with subsection (4) of section 31 of the Reserve Bank of New Zealand Act 1964 ( All amounts in New Zealand Currency) LIABILITIESt (£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 .. 66,003 42,442 121,791 23,716 55,504 309;456 2. Time deposits in New Zealand • . • . . . 15,905 11,299 18,232 4,229 10,762 *60,427 3. Liabilities elsewhere than in New Zealand incurred in respect of New Zealand business 828 445 1,112 305 1,424 4,114 4. Bills payable and all other liabilities in New Zealand, including balances due to other banks but excluding shareholders' funds 2,54~ 709 1,643 335 5,496 10,731

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 7,486 5,407 8,744 2,743 5,621 30,001 2. Reserve Bank of New Zealand notes 3,040 1,310 11,439 629 2,547 18,965 3. New Zealand coin .. 322 207 576 121 298 1,524 4. Assets elsewhere than in New Zealand held in respect of New Zealand business ...... 6,496 7,576 6,289 1,941 3,133 25,435 5. Advances in New Zealand and discounts of bills pay­ able in New Zealand (excluding advances and discounts included under item 6)- (a) Advances 49,035 34,334 91,082 18,381 46,334 239,166 (b) Discounts ...... 2,831 1,053 2,086 1,056 1,431 8,457 6. Term loans in New Zealand (including special export finance) . . . . 2,224 1,110 3,131 465 1,789 8,719 7. Investments held in New Zealand­ (a) Government securities 4,939 683 16,149 1,114 6,370 29,255 (b) Other Investments ...... 61 11 1,436 381 30 1,919 8. Cheques and bills drawn on other banks in New Zealand and balances with and due from other banks in New Zealand (excluding balances with Reserve Bank of New Zealand) . . . . 2,950 2,803 6,361 1,679 3,613 17,406 9. Book value of land, buildings, furniture, fittings, and equipment in New Zealand 2,100 1,563 7,367 1,093 2,308 14,431 10. All other assets in New Zealand .. 350 106 138 594 *Includes Wool Retention Accounts £2,172. Aggregate Unexercised Overdraft Authorities £158,744. 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., 19 July 1966. R. N. FLEMING, 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 29 JUNE 1966 In Accordance with Section 32 of the Reserve Bank of New Zealand Act 1964 Liabilities Assets £ £ Capital • . . . . . 703,125 Loans .. 1,058,368 Debentures and Debenture Stock 750,000 Deposits with Bank 394,757 Advances from Bank Other Assets Other Liabilities £1,453,125 £1,453,125

19 July, 1966. R. N. FLEMING, Chief Cashier, Reserve Bank of New Zealand. l8 JULY THE NEW ZEALAND GAZETTE 1195

TARIFF DECISION LIST NO. 213

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

Rates of Duty Effec tive Tariff Part List Item No. Goods II No. B.P. Aul. Can. I MFN.1 Gen. Ref. From To* I I I I

U. 280. 9 2, 4, Dichlorophenol .. .. Free ...... 10% 10.8 213 1/7/62 30/6/73 i41 . 700. 9 Acetopt eye drops .. .. Free . . .. 20%S 25% 23.4 213 1/3/64 31/3/68 i41. 700. 9 Ananase enteric coated tablets .. .. Free .. .. 20%S 25% 23.4 213 1/7/66 30/9/71 i41. 700.9 Bioral pellets and gel .. .. Free .. .. 20%S 25% 23.4 213 28,7/66 31/12/70 i41. 700.9 Crystapen film coated tablets .. .. Free . . .. 20% 25% 23.1 213 1/7/66 30/9/71 i41 . 700. 9 Humagel suspension .. .. Free .. .. 20% 25% 23.1 213 1/7/66 30/9/71 i41. 700.9 Jadit-H ointment and solution .. .. Free . . .. 20%S 25% 23.4 213 1/7/66 30/9/71 i41. 700. 9 Ledercort-D topical cream .. .. Free .. .. 20%S 25% 23.4 213 1/7/66 30/9/71 i41. 700.9 Lidanil tablets .. .. Free .. . . 20%S 25% 23.4 213 1/7/66 30/9/71 i41. 700. 9 Norinyl-1 tablets ...... Free .. .. 20%S 25% 23.4 213 1/7/66 30/9/71 i41. 700.9 Potaba + 6 capsules .. .. Free .. . . 20%S 25% 23.4 213 1/7/66 30/9/71 i41. 700.9 Provest tablets .. .. Free .. .. 20%S 25% 23.4 213 1/7/66 30/9/71 41. 700. 9 Rectalad disposable enemas .. .. Free .. I .. 20%S 25% 23.4 213 1/7/66 30/9/71 i41. 700. 9 Repromap .. .. Free .. . . 20%S 25% 10.2 213 21/4/66 31/12/70 41. 700. 9 Repromap Plus .. .. Free .. . . 20%S 25% 10.2 213 21/4/66 31/12/70 41 . 700. 9 Segontin tablets .. .. Free . . .. 20%S 25% 23.4 213 1/7/66 30/9/71 41 . 700. 9 Serapax tablets .. .. Free .. .. 20%S 25% 23.4 213 1/7/66 30/9/71 41 . 700. 9 Syncro-mate .. .. Free .. .. 20%S 25% 10.2 213 21/4/66 31/12/70 41 . 700. 9 Tetracycline hexametaphosphate capsules .. Free .. .. 20% 25% 23.1 213 1/7/66 30/9/71 i41. 700.9 Tetracycline hydrochloride capsules .. Free .. . . 20% 25% 23.1 213 1/7/66 30/9/71 41 . 700. 9 Tetramyl capsules .. .. Free .. .. 20% 25% 23.1 213 1/7/66 30/9/71 ;54. 200. 0 Products, as may be approved, when imported Free ...... 10% 10.8 in bulk, and not being soaps or containing soap­ Approved­ Newpol PE61, PE62, PE64, PE68, PE74, 213 1/7/66 30/6/69 PE75 }roup 581 Strips or rolls, self-adhesive, of a width exceed- Free ...... Free . . 213 1/7/66 31/12/66 ing 15 cm, and of a thickness not exceeding 0.5 mm, excluding non-plasticised and non- reinforced polyethylene or P .V.C. not ex- ceeding 0.254 mm in thickness i41.500.1 Cellulose wadding, as may be approved .. Free ...... Free 10.8 213 1/1/66 · 31/12/66 i29. 980. 9 Backing discs for use with electri c drill sanding Free .. .. 20%S 25% 10.2 213 1/7/62 30/6/73 attachments i42. 921 . 9 Cards, stencil, peculiar to use with addressing Free .. .. 20%S 25% 10.2 213 1/7/66 31/3/69 machines 42. 921 . 9 Frames, being components of stencil cards for Free .. .. 20%S 25% 10.2 213 1/7/66 30/6/67 use with addressing machines i42.930.9 Paper, manilla, punched, patterning or carding Free .. .. 20%S 25% 10.2 213 1/7/66 30/6/68 for use with knitting machines i55 .431. 9 Fabric, predoped, specially suited for aircraft, Free ...... 10% 10.8 213 1/7/66 31/10/67 conforming to New Zealand Civil Aviation Administration Specifications or accom- panied by release notes, inspec' tion notes or affidavits of approval for aircraft i98. 912. 9 Parts, as may be approved, for m aking storage F:ree ...... 25% 10.8 213 1/7/66 30/6/69 drums i98. 970. 0 Plugs, storage drum, as may be approved .. Free ...... 15% 10.8 213 1/7/65 30/6/69 29.110.1 Primary cells and primary batteries of kinds Free .. .. 20%S 25% .. approved by the Minister: Approved­ Eveready 731 .. .. 213 1/7/66 31/3/67 24. 921. 2 Loudspeakers, electrostatic, havin g rectangular Free .. .. 20%S 25% .. 213 1/7/66 30/6/72 or strip diaphragms 41.111.9 Life jackets designed for wear in the form of Free ...... Free 13.0 vests or sleeved garments, of types ap- proved by the Minister (s ee also Tariff item 656.921.9 and 893.203.9 ) Approved­ Self-inflating jackets ...... 213 12/11/64 30/6/73 93. 200. 2 Gloves, lead-plastic, for use with X-ray appara- Free .. .. 20%S 25% .. 213 1/6/66 30/6/68 tus 93 . 202. 3 Plugs, storage drum, as may be a pproved .. Free ...... 15% 10.8 213 1/7/65 30/6/69 93 . 203 . 9 Parts, as may be approved, for m aking storage Free ...... 17!% 10.8 213 1/7/65 30/6/69 drums 93. 203. 9 Sliver cans of vulcanised fibre .. .. Free .. .. 15%S 25% 10.1 213 1/12/65 30/6/67 *Approvals lapse on the dates indicated, the goods thereafter being dutiable according' to their substantive Tariff classification. Ifcontinuation ,f an approval is desired for a further period, formal application should be made to the Collector at least one month prior to the date of expiry. 1196 THE NEW ZEALAND GAZETTE No. 4~

TARIFF DECISION LIST NO. 213-continued

Rates of Duty Effective Tariff Part List ____I _____ I ___ 1____ 1___ 1 II No. [tern No. Goods B.P. Aul. Can. MFN. Gen. Ref. From To

MISCELLANEOUS Decisions Cancelled: 541. 700.9 Aceptopt eye drops ...... 88 .. .. 541. 700.9 Biogastrone pellets and gel ...... 193 .. . . 642.920.1 Cards, stencil ... addressing machines ...... 171 .. . . 642.920.1 Frames, being components ... addressing ma- ...... 47 . . .. chines 642.999.9 Cards Jacquard ... knitting machines ...... 92 .. .. 655.430.9 Fabric, pre-doped ... for aircraft ...... 139 . . . . 724.920.1 Loudspeakers ... diaphragms ...... 204 .. . .

Dated at Wellington this 28th day of July 1966. J. F. CUMMINGS, Comptroller of Customs

Tariff Notice No. 1966/64-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: I ! Rates of Duty Effective Appn Tariff Goods Part List No. Item II No. B.P. I Aul I Can. IMFN·I Gen. Ref. From I To 8321 655.610.9 Lines, Italian hemp, for use in making Free ...... 20% 12.0 15 1/7/62 30/9/66 safety lines 8322 656.921.9 Belts, safety, declared for use by fire brigades Free ...... 20% 12.0 120 16/10/64 30/6/66 8323 695.250.0 Cutter castings (rough) of iron/nickel Free ...... 25% 10.8 69 1/4/63 30/9/65 alloy, for use in the manufacture of domestic waste disposers 8324 698.912.9 Boxes, cable jointing, imported accom- Free .. .. 20%S 25% 10.2 42 1/7/62 30/6/66 panied by fittings (e.g. ferrules, claw and tee fittings) for making electrical connections therein, but not per- manently fitted thereto 8325 698.922.9 Ferrules, being grip type jointing sleeves Free .. .. 20%S 25% 10.2 119 1/10/64 30/6/66 for use in cable jointing boxes 8326 812.300.1 Pressings, bath, 5 ft 6 in. in length, in 15% ...... 25% 10.8 164 1/6/63 30/6/66 the black 8327 812.300.1 Pressings, bath, not exceeding 5 ft in Free ...... 25% 10.8 159 1/8/65 30/6/66 length 8328 841.300.1 Belts, safety, declared for use by fire Free ...... 20% 12.0 2 1/7/62 30/6/66 brigades

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 18 August 1966. 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 proportions of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 28th day of July 1966. J. F. CUMMINGS, Comptroller of Customs.

Tariff Notice No. 1966/65-Application for Withdrawal of Approval

NOTICE is hereby given that application has been made for withdrawal of the following approval of the Minister of Customs and for the future admission of the goods concerned at substantive rates of duty:

I Rates of Duty I Effective Appn Tariff Goods I Part List No. Item II No. I B.P. I Aul. I Can. IMFN.1 Gen. Ref. I From I To 83191599.999.91 Fl:~t,:r::uc, synthetic, non-inflam-1 Free I I I 120% 110.81132 11/10/64130/9/:

Any person wishing to lodge an objection to the granting of this application should do so in writing on or before 18 August 1966. 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 quality, range, supply, etc., of the above-described goods produced in New Zealand, and (b) The landed cost and selling price, including c.d.v., and cost into store in terms of f.o.b., insurance, freight, exchange, other landing charges, duty, etc,, of equivalent goods of overseas origin. Dated at Wellington this 28th day of July 1966. J. F. CUMMINGS, Comptroller of Customs. 28 JULY THE NEW ZEALAND GAZETTE 1197

Tariff Notice No. 1966/66-Application for Variation of Determination

NoncE is hereby given that application has been made for exclusion of goods as follows from a current determination of the Minister of Customs and for admission of such goods at the reduced rates of duty prescribed under the substantive Tariff item therefore:

Tariff Item Substantive Appn Goods Under which Tariff No. Determined Item

8320 Nylon mesh fabrics, knitted, for use in making hats 653.704.1 or 653.704.5 653.704.2

Any person wishing to lodge an objection to the granting of this application should do so in writing on or before 18 August 1966. Sub­ missions should include a reference to the application number, Tariff items, and description of the goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportions of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory costs in terms of materials, labour, overhead, etc. Dated at Wellington this 28th day of July 1966. J. F. CUMMINGS, Comptroller of Customs.

Wholesalers' Licences Under the Sales Tax Act-Notice No. 1966/7 LICENCES GRANTED-continued Licence Place at Which PURSUANT to the Sales Tax Act 1932-33, licences to act as whole­ Name of Licensee Operative Business is salers have been granted as set out in Schedule I hereto, and From Carried On licences to act as wholesalers have been surrendered or revoked Gamble, D. E. (Gamble, Dennis as set out in Schedule II hereto. Eric and Olivia Martha, tra­ ding as) .. 1/5/66 Mount Eden Goode, G. C., and Co. Ltd. 5/11/65 Papatoetoe SCHEDULE I LICENCES GRANTED Hollywood Shoes Ltd. 1/5/66 Auckland Licence Place at Which Name of Licensee Operative Business is Lavas Wines (Lavas, James From Carried On I van, trading as) .. 1/7/66 Beachlands Amman Wines Ltd. 1/7 / 66 Huapai Lindsay, Trevor, Ltd. 1/ 5/ 63 One Tree Hill Anderson, Alan Hugh 1/7 / 66 Auckland Aquatics (N.Z.) Ltd. 1/6/66 Auckland Maxwell Printing Co. (N.Z.) Christchurch Ltd. 1/5/66 Mount Albert Dunedin McLeod Bros. Ltd., including Wellington McLeod Bros. and Warnock 22/6/66 Auckland Dunedin Bestalls Ltd. 1/5/66 Auckland Merrett, Gordon, and Son Ltd. 1/6/66 Christchurch Bobbietta Enterprises (Starr, Papatoetoe Bobbietta, trading as) 1/7/66 Auckland Motor Supplies Ltd. 1/7 / 66 Hastings Brett, Oliver, and Co. Ltd. 1/5/66 Auckland Bushells Ltd. 31/3/38 Ellerslie N .z. Carbonating Co. Ltd. 1/4/66 Onehunga Nottingham, A. C., Ltd. 1/4/66 Christchurch Callinicos Brothers Ltd. 13/5/66 Napier Chromaster Industries Ltd. 20/3/65 Auckland Page Printing and Duplicating Citadel Bags Ltd. 13/5/66 Auckland (Page, Clifford, trading as) .. 1/3/66 Auckland Consolidated Plastics (Wgtn.) Progressive Printing Co. Ltd. 27 /3/66 Trentham (Broome, Arthur Robert County Chronical Press Ltd. . . 1/3/66 Manurewa George and Dawn Barbara, trading as) 11/5/66 Takanini Dilworth Manufacturing Co. Ltd. 1/4/66 Auckland R.S.I. (Collinson, William and Drogemuller, Keith William 1/6/66 Nelson Ella, trading as) 1/6/66 Ranui Dunlop, Robert John 1/6/66 Wanganui

Europa Oil (N.Z.) Ltd. 1/7 / 66 Balclutha Sea Jewel Creations (Wicks, Dannevirke Patricia Lillian and John Hastings Malcolm Barrington, trading Kaikoura as) 2/5/66 Howick Martinborough Smith, H. and J., Ltd. 27 /6/66 Invercargill Taupo Sporting Life Publications Ltd. 2/12/63 Mount Wellington Wairoa Stirling Industries Ltd. 24/10/65 Mount Eden Exclusive Textiles and Trading Sueffert Arts (Starr, William Co. Ltd ... 1/7 / 66 Auckland Sueffert, trading as) 1/3/66 Auckland

Fantasy Figures (Clark, Ronald Torr Electronic Associates Ltd. 1/6/66 Takapuna Ernest Leo, trading as) 1/3/66 Waiheke Island Turnbull Sales Academy (Turn­ Fletcher Printing Ltd. 13/6/66 Tauranga bull, Frank E., trading as) 1/7 / 66 Auckland Foodpacks Pty. (Diver, John Edward, and Chadbourne, Utility Castings Ltd. 1/4/59 Auckland Derek Harold, trading as) 20/5/66 Te Atatu Formas Associates Ltd. 1/6/66 Auckland Whitcombe and Tombs Ltd. 1/7/66 Nelson 1198 THE NEW ZEALAND GAZETTE No. 44

SCHEDULE II LICENCES SURRENDERED OR REVOKED-continued

LICENCES SURRENDERED OR REVOKED Licence Place at Which Name of Licensee Cancelled Business Was Licence Place at Which From Carried On Business Was Name of Licensee Cancelled Stirling Industries Ltd. 23/10/65 Auckland From Carried On Sueffert Arts and Signs (Starr, Agency Distributors (Harriil-:­ Bobbietta and William Suef- ton, Ralph Brian and Marjorie fert, trading as) 28/2/66 Auckland Jocelyn, trading as) 29 I 6I 66 Hastings Thompson, Valerie Joyce · 16/6/66 Hastings Burns, Elliott, and Co. Ltd. 31/3/66 Auckland Bushells Ltd. 30/3/38 Auckland Victoria Distributors Ltd. 31/3/66 Auckland

Cassie, A. L. S., Ltd. 1/4/66 Dunedin Wanganui Wholesalers Ltd. 1/3/66 Wanganui Invercargill Dated at Wellington this 28th day of July 1966. Clarke, Irving, and Co. Ltd. 31/3/66 Auckland Collier and Beale Ltd. 1/3/66 Wellington J:F. CUMMINGS, Comptroller of Customs.

Dunlop, Robert John 1/5/66 Wanganui

Edward Plastics Ltd. 30/4/66 One Tree Hill Manufacturing Retailers' Licences Under the Sales Tax Act­ Elliott Davis (Davis, Albert Notice No. 1966/5 Neil, trading as) .. 28/10/65 Auckland Emery, A., and Co. Ltd. 31/3/66 Auckland Evans, Jack Edward, and Dom­ iney, Nora Athelda 31/3/66 Auckland PURSUANT to the Sales Tax Act 1932-33, licences to act as manu­ facturing retailers have been granted as set out .in Schedule I hereto, and licences to act as manufacturing retailers have been Fantasy Figures Ltd. 28/2/66 Waiheke Island surrendered or revoked as set out in Schedule II hereto. Fears Brush Co. Ltd. 26/3/66 Auckland Glendowie Vineyards (Franice- vich, Ivan Jack, trading as) .. 30/4/66 Auckland Goode, G. C., and Co. Ltd... 4/11/65 Auckland SCHEDULE I Grant, L. J., and Co. (Partridge, LICENCES GRANTED Raymond Owen, trading as) 31/5/66 Wellington Licence Place at Which Name of Licensee Operative Business is Harlow, Jean Maria .. 31/5/66 Bunnythorpe From Carried On Hawke's Bay Drug Ltd. 1/6/66 Hastings Avondale Printers and Sta- tioners Ltd. 1/4/66 Auckland Jewellers Service N .Z . . (Sher, Lene, trading as) 28/2/66 Auckland Douglas, Allan E., and Co. Ltd. 1/5/66 Auckland Lincoln Cosmetics (N.Z.) Ltd. 1/11/65 Auckland Lindsay, Trevor Leonard 30/4/63 Auckland SCHEDULE II

LICENCES SURRENDERED OR REVOKED McLeod Bros. Ltd. . . 22/6/66 Burnside Dunedin Licence Place at Which Washdyke Name of Licensee Cancelled Business Was McLeod Publications (McLeod From Carried On Ronald Vale, trading as) 31/3/66 Auckland Avondale Printing and Station­ Melville, K. V. (Melville, Ken­ ery (Thomas, Albert Victor, neth Victor, trading as) 31/3/66 Wellington trading as) 31/3/66 Auckland Munro, I. V. and B. A., Trading Co. 1/6/66 Ngaio Baskett, William Robert 30/5/63 Auckland Bell and Hodgson Ltd. 31/1/66 Waimana N.Z. Electrical Equipment Ltd. 31/5/66 Auckland Nottingham, A. C., and Son Ltd. 31/3/66 Christchurch County Chronicle Press Ltd. 28/2/66 Auckland Douglas, A. E., and Co. Plastipax Ltd. 31/3/66 Auckland (Douglas, Allen Edwin, tra- ding as) . . 30/4/66 Auckland Quality Foods Ltd. 30/4/65 Auckland Hamilton M.C.K. Printing Co. (Mc- Rotorua Crystal, Bryon, and Mac- Kintosh, John, trading as) . . 31/3/64 Auckland Robertson, Ian, and Co. Ltd... · 31/3/66 Auckland · Rudge Electrical Co. Ltd. 30/4/66 Auckland Permac Concrete Products Ltd. 31/5/66 Levin South Auckland· Printing Co. Dated at Wellington this 28th day of July 1966. Ltd. 7/9/65 Papatoetoe Sporting Life Publications Ltd. 1/12/63 Auckland J. F. CUMMINGS, Comptroller of Customs. 28 JULY THE NEW ZEALAND GAZETTE 1199

Electricians Act 1952-Results of Practical Examinations Nee, A; P., Olsson, N. F., Prendergast, M. J., Aussell, J. R., April 1966 Sage, J. R., Scott, K. G., Smith, D. J., Trumper, M.A., Whiteley, J., Young, W. J. NOTICE is hereby given of the results of the practical examinations Devonport-Austin, J., Barker, G. S. Greene, S. R. held in April 1966. Dunedin-Bosson, A, W., Briggs, G. W. J., Crosbie, L. W., Examinations for Electricians and Trade Certificate candidates Devitt, B., Ellis, M. G., Grass, T. F., Hide, T. M., Houston, were held at the following centres: W. R., Kennelly, P. M., Miller, B. D., Muir, D. I., Nesbit, I. F., Centre Candidates Passes Percentages Osborne, R. W., Stalker, W. M., Stiles, A. T., Sturgeon, J. R., Taylor, K. A., Wilson, R. P., Young, J. B. Alexandra 5 4 80 Gisborne-Hardman, F. W., Haffernan, P. S., Slade, M; R., Auckland 66 48 73 Tocker, W. G. Avondale 14 6 43 Hamilton-Alcock, A. M., Allen, C. J., Barker, N. K., Crawford, Blenheim 2 1 50 S. D., Fail, B. G., Gamble, J. W., Green, A. G., Greene, P., Christchurch 43 26 60 Healey, B. M., Hill, B. J., Holmes, K. N., Little, R. McG., Deep Cove 2 McGinity, K. S., McKenna, D.R., Mitchell, G. S., Pringle, M., · Devonport 7 3 43 Reeves, R. W., Rogers, E. V., Rohrlach, S. K., Scull, A. H., Dunedin 25 19 76 Vautier, K. R., Vernall, C. 0. Gisborne 7 4 57 · Hamilton 42 22 52 Hastings-Allen, F. E., Colwell, L. E., Coom, G. C.R., Finlayson, Hastings 19 11 58 R. J., Henderson, W. R., Lister, M. R., Lockart, D. R., Invercargill 16 11 69 McCarthy, M. J., Mellor, K. J., Robinson, W., Stewart, D. M. Kaikohe 3 3 100 Invercargill-Barton, G., Brown, B. 0., Burke, B. M., Cleaver, Masterton 4 3 75 R. S., Couling, W. H., Ericson, R. T., Frew, R. F., Kerr, G. C., Nelson 4 1 25 Munro, J. C., Padget, R. I., Ramsay, R. D. New Plymouth 7 6 86 Kaikohe-Cowie, K. J., Goodson, C., Kalkman, W; C. Oamaru 3 1 33 Masterton-Barton, H., Shields, H. A., Wilkinson, J. Otahuhu 18 12 67 Nelson-Jansen-Hendriks, B. J. Otematata . . 1 New Plymouth-Banks, R. G., McKee, I. B., Parkinson, C. A., Palmerston North 24 13 54 Payne, R. K., Strong, J. W., Velvin, E. B. Petone 38 22 58 Oamaru-Jardine, M.A. · Rotorua 9 4 44 Otahuhu-Bell, M. J., Browning, W. A., Catran, D. M., Douglas, Takapuna 11 9 82 B. W., Douglas, J. G., Glassborow, P., Gribble, J. S., Hewitt, Tauranga 8 4 50 G. 0., Lyon, G. E., Molander, A. J., Williams, L. P., Timaru 14 9 64 Zinzan, D. P. Wanganui 8 5 63 Palmerston North-Allen, G. W., Bertram, A. J.M., Elmes, R. F., Wellington 56 32 57 Green, K., Henderson, D. W., McGregor, D. W., Mintoft, P. D., Westport 1 1 100 Morrison, J. A., Perry, D. L., Sievers, P. R., Skews, C. R., Whakatane 2 2 100 Tonge, G. W., Walker, R. W. Whangarei 9 6 67 Petone-Appleton, N., Bilich, A. B . , Bourgeois, E. A., Cocks, D. M., Cuttriss, N. A., Davidson, S. McL., Dawson, E. B. H., Duncum, Total 468 288 62 D. C., Fiveash, A. E., Gaze, R. I., Glynn, P. J., Harris, P. L., The highest marks obtained were 96; 100 is the maximum. Holt, G. C., James, D., Johnstone, K. W., Lawlor, P. D., Examination results (including Trade Certificate) for the stated Morgan, E. L., O'Callaghan, K. D., Patten, D. J., Pawson, G. J., centres are as follows: Skinner, D. E., Smith, P. A. D. PRACTICAL PART Rotorua-Inia, B. P., Pike, R. A., Pinfold, G. F., Ross, N. G. Passes Takapuna-Bamfield, P. G., Cates, R. B., Cotcher, R. A., Gornall, R. J., Leverston-Allen, R. A., Lyons, T., Mitchell, J. F., Newell, Alexandra-Burr, J. C., Offord, M.W.E., Phillips, B., Staton, S. J. K., Nicklin, D. J. Auckland-Best, R.W., Birchall, B. L., Blackwell, S., Bloor, P. C., Tauranga-Adnitt, G. S., Decke, R. D., Friis, J. A. R., O'Meara, Brown, P., Campbell, K. R., Chong, J. C. Y., Clark, D. A., G.J. Closey, R. A., Cooney, D. W., Cork, C. A., Dare, G. S., Ehau, Timaru-Boulton, A. J., Brown, P. J., Condon, I. C., Cosgrove, W. G., Forlong, R. T., Foulkes, A. G., Harrington, D. R., P. L., Donaldson, G. W., Harrison, I. J., Spillane, J. D., Weir, Harris, G., Hughston, A. J., Jeffries, H. J., Jorgensen, J. B., · Joyce, L. C., Knight, L. M., Lomas, D. J., McCullough, L. D., D. J., Whiting, N. D. MacDonald, G. H., McIntyre, R., Moeke, W. P., Monteith, R. B., Wanganui-Crafar, P. G., Hardyment, I. C., Hart, J. A., Perry, Mullins, C. N., Norgrove, W. W., Patea, W. W., Pomeroy, A. J., Workman, M. J. D. L., Prendergast, K. J., Proffit, R. R., Richards, V. G., Wellington-Austin, P. L., Ballinger, P. G., Beerworth, D. M., Richardson, G. W., Rogers, D. S., Rowe, R. J., Skinner, G. M., Bentley, K. L., Berry, G. E., Carrig, G., Chalmers, R. J., Coffey, Smith, A. C., Smith, J. B., Sutherland, R. J., Tennet, B. W., P. S., Coombe, D. W., Cowles, R. S., Davies, G. P., Dewhurst, J., Turaki, M., Twimame, B. D., Waara, S. H., Whiteley, R., Duncan, P. W., Flynn, J. A., George, K. D., Hiddleston, R., Williams, N. G. Hildreth, T. I., Hiscox, C. A., Howard, J. S., Hyde, N. A., Avondale-Clark, M., Hart, S. J., Inglis, J. S., Jones, W. G., Kearns, P. E., Kerr, M. S. D., Mardell J., C., Morris, G. N., Necklen, T. K., Tobin, G. J. O'Donoghue, F. E., Semp, J. J., Shaw, A. E., Smyth, R. L., Blenheim-Rogers, W.R. Stephen, C. R., Tutty, G. J., Williams, R. J., Wright, M. D. Christchurch-Adams, C., Ainsworth, J. L., Browning, M. K., Westport-Broad, L. D. Carroll, R. J., Clark, R. J. R., Cook, P. A., Cribb, K. C., Whakatane-McDonald, R. J., Rae, J. W. De Vries, J., Duke, P. W., Farrell, P. V., Huddle, B. W., Husband, Whangarei-Baddeley, S., Henwood, R. 0., Murray, G. D., D. E., Mann, T. K., Martin, P.A., Mather, R. T. R., Murray, D., Rivett-Carnac, P. C., Slako, P. W., Storey, R. C.

Examinations for ELECTRICAL SERVICEMEN, RADIO SERVICEMEN, REFRIGERATION SERVICEMEN, and LIMITED REGISTRATION were held at the following centres:

Candidates Passes Percentages

Centre

Alexandra .•• 2 1 so 50 Auckland •• 15 'i2 22 ·} · io 15. so • 83 68 Avondale •• 3 1 6 1 1 33 100 ioo 67 Christchurch 7 10 24 5 7 1i 'is 71 70 100 67 Dunedin 7 6 14 4 4 8 57 67 57 Gisbome 2 ioo so Hamilton · ~ . i3 16 . it 1l ioo ioo 'ss 100 88 Hastings •• 3 3 1 1 33 33 lnvercargill •. 12 13 11 12 ioo 92 93 Kaikohe •. 1 2 1 2 100 ioo 100 Masterton .. 1 1 0 New Plymouth 1 1 ioo 100 Oamaru 1 1 1 1 ioo 100 Otahuhu .. . it 6 1 18 "g 6 1 ·73 100 ioo 63 Palmerston N 3 s 2 12 3 3 2 rn ioo 100 60 100 ioo .. 83 Petone 2 1 1 4 2 1 1 100 100 100 100 Takapuna 4 1 7 4 1 ioo 100 7l Tauranga 1 ioo 100 Timaru 1 2 1 1 ioo ioo 100 Wanganui 1 1 2 1 1 ioo 100 100 Wellington 6 24 36 4 23 s 3~ ioo 67 96 ioo 91 Whakatane 1 1 ··3 0 Whangarei 2 3 ioo ioo 100 -Total-- -19 1. 193 . 6 18 69 82 95 100 .. 7i B 1200 THE NEW ZEALAND GAZETTE No. 44

Examination results for the above centres are as follows: Oamaru-Andrews, G. C...... Otahuhu-Campbell, C. W., Delowe, S. J., Dyer, J. F., Grant, N., PRACTICAL PART Harding, B. D., Jackson, M. R., Lynch, J. R., MacBeth, K. J., Passes Martin; M. A., Ramsbottom, D. I., Shimmin, R. L., Simpson, Alexandra-Johnston, L. W. R. A., Stuart, J. F., Truscott, P. M., Woolrich, E. L. Auckland-Ashwell, N. R., Byrnes, H. P., Davison, D., Fleetwood, Palmerston North-Bennett, V. H., Coley, B. W., Craven, D. J., F., Jacobs, K. C., Keen, S. I., Rogers, A. H., Rogers K. J., Crozier,· B. H., Daglish, C .. J;, G:rumwald, H. G., Haskell, Storck, M. D., Sullivan, J. K., Taylor, G. B., Tiller, K. C., E. H. E., Kirk, B. K., Ladyman, D. R., Vallance, J. P. Willcox, B. M., Williams, B. H., Williams, P.R., Petone-:--Charles, C. F., Denize, N. L., George, D. W., Salmen, Avondale-Elliott, D. E., McLean, S. C., Wheeler, D. W. A.H. Christchurch-Barwick, C. R., Bayliss, M. J., Beek, W. H., Takapuna-Higgins, W., Holohan, P. W., Maskery, I., Penning, Briggs, M. C., Brittan, P., Delhanty, P. F., Ford, G. J., Grieve, S. J., Wilson, J. P. · A. R., Hayward, P. J., Hyndman, R. H., King, D. A., Lechten­ Tauranga-Bowen, K. J. borger, J. H. W., McKenzie, C. D., McQuinn, P. J., Nuttall, Timaru-Croft, T. W., Mcllraith, C. D. B. I., Slinn, E. Wanganui-Guthrie, C.R., Whibley, E. L. Dunedin-Child, M. R., Evans, P. M., Garbutt, D. G., Goatham, Wellington-Baird, R. K., Barber, I. T. M., Bishop, C. S., Board, L.A., Lunam, P. J., McLean, G. E., Martin, W. H., Whaley,R.R. T. E., Burns, T. R., Clark, G. T., Cook, B. R., Dawson, M. W., Gisborne-Muir, R. A. Dean, V. N., Duske, D. B., Fawcett, D. T., Goerner, W. C. F., Grace, W. R., Griffin, H. R., Haigh, I. R., Hannon, G. J., Hamilton-Bearsley, M. L., Callis, L. E., Duffell, A.H., Garside, Henderson, J. D., Kettlewell, J. D., Kinghorn, D. A., Lacey, J. D., A. B., Hartley, L. H., Jones, A. C. I., Lawrence, J., Mulcahy, Littlejohns, D. A., Love, A. J., McCandlish, R. A., Mateo, A. J., B. H., Pearce, R. H., Smith, J. V., Stanwell, T. T., Todd, I. W., Pike, A. T. H., Pooley, E. E., Richards, R. H., Slattery, J. T., Ushaw, J. W., White, I. H. Sutton, T. D., Upton, J. B., Vance, D. W., Wilson, W. B. 0., Hastings-Heath, H. L. Wood, J.B. Invercargill-Baggott, K. R., Bailey, C. D., Bergmans, G. M., Whangarei-Baster, S. A., Dalton, J. B., Turner, K. Curran, J. H., Hawkes, D. C., Johnson, P. C., Nieuwlands, W. A. J., Powell, A. B., Pritchard, W. J., Race, I. C., Taylor, R., Further Passes Watson, G. J. Kaikohe-Hancox, A. E., Rench, A. K. Lakeland, K. R., May 1966. New Plymouth-Craigie; D. L. E. M. BROWN, Registrar.

Price Order No. 2014 (Wire Products Manufactured by G.K.N. (New Zealand) Ltd.) PuRsuANT to the Control of Prices Act 1947, the Price Tribunal hereby makes the following price order:

PRELIMINARY 1. This order may be cited as Price Order No. 2014 and shall come into force on the 29th day of July 1966. 2; (1) Price Order No. 2008* is hereby revoked. (2) The revocation of the said order shall not affect the liability of any person for any offence in relation thereto committed before the c:oming into force of this order• . 3. In this order the expression "c and f" means "cost and freight".

APPLICATION OF THIS ORDER 4. This order applies with respect to the wire products manufactured by G.K.N. (New Zealand) Ltd. of the several kinds specified in the First Schedule hereto. · . FIXING MAXIMUM PRICES OF WIRE PRODUCTS TO WmcH Tms ORDER APPLIES Manufacturer's Prices 5. (1) Subject to the following provisions of this clause the maximum factory selling price that may be charged or received by G.K.N. (New Zealand) Ltd. for any wire products to which this order applies shall be the appropriate price fixed in the First Schedule hereto: Provided that any such price may be increased where applicable by the appropriate extra charges referred to in the Second Schedule hereto. (2) The maximum prices as aforesaid are fixed for deliveries as follows: (a) Ex works Otahuhu; or (b) "C and f" at any of the ports of Wellington, Lyttelton, Dunedin, New Plymouth, Napier, Timaru, Bluff, Tauranga, Gisborne, Nelson, and Oamaru. 6. Notwithstanding anything in the foregoing provisions of this order and subject to such conditions, if any, as it thinks fit the Tribunal may authorise special· prices in respect of any wire to which this order applies where special circumstances exist. FIRST SCHEDULE MAXIMUM FACTORY SELLING PRICE OF WIRE PRODUCTS MANUFACTURED BY G.K.N. (NEW ZEALAND) LTD. Maximum Prices per Ton for Deliveries of 5 Tons or Over for Each Type of Wire

Gauge Nail Wire Reinforcing Wire Baling Wire ·I Fully Galvanised Wire I . Type A - N.Z.S.S. 143 £ s. d. £ s. d. £ s. d. £ s. d. 3 50 10 ,0 53 15 0 69 15 0 4 50 10 0 50 10 0 53 15 0 69 15 0 · s 50 10 0 50 10 0 53 15 0. 69 15 0 6 50 10 0 50 10 Q 53 15 0 69 15 0 1 so 15 0 50 15 0 54 5 0 70 S .o 8 51 0 0 51 0 0 54 5 0 70 S 0 9 51 0 0 51 0 0 54 5 0 71 0 0 10 51 0 0 51 0 0 54 5 0 71 10 0 11 51 5 0 51 5 0 55 0 0 72 5 0 12 51 15 0 51 15 ·O' 55 0 0 73 5 0 12-t 74 5 0 · 13 52 10 0 75 5 0 14 53 0 0 53 0 0 56 5 0 77 0 0 15 54 15 0 58 5 0 16 56 10 0 59 10 0 17 57 15. 0 18 62 10 0 . 65 10 0 28 JULY THE NEW ZEALAND GAZETTE 1201

SECOND SCHEDULE EXTRAS FOR QUANTITY AND QUALITY Per Ton Quantity of each type of wire- £ s. d. Under 5 tons to 3 tons inclusive 1 12 0 Under 3 tons to 1 ton inclusive 1 16 0 Under 1 ton to 10 cwt inclusive 2 5 0 Under 10 cwt to 3 cwt inclusive 2 16 0 Under 3 cwt to 1 cwt inclusive 4 8 0 Gauges can be combined to obtain 5 ton rates. Quality- Galvanised wire Type B to New Zealand Standard Specification 143: Type A price, plus 10s. per ton. Dated at Wellington this 27th day of July 1966. The seal ·or the Price Tribunal was affixed hereto in the presence of- S. T. BARNETT, President. J. R. DENCH, Member. [L.S.] F. F. SIMMONS, Member. (I. and C.) *Gazette, 2 June 1966, Vol. II, p. 900

BANKRUPTCY NOTICES

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court

PERCY WILLIAM MILLS, of 195 Great South Road, Papatoe­ NOTICE is hereby given that dividends as under are now toe, seedman, was adjudged bankrupt on 20 July 1966. payable at my office on all accepted proved claims: Creditors' meeting will be held at my office on Monday, Williams, Graham, of Feilding, labourer. First and final 1 August 1966, at 10.30 a.m. dividend of 1fd. in the pound. E. C. CARPENTER, Official Assignee. 0. T. GRATTAN, Official Assignee. Fourth Floor, Dilworth Building, Customs Street East, Courthouse, Palmerston North, 21 July 1966. Auckland C. 1.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court

THOMAS JoHNSON, of 64 Robertson Road, Mangere, steel ROBERT JoHN SALISBURY, of 23 Cole Street, Masterton, driver, erector, was adjudged bankrupt on 22 July 1966. Creditors' was adjudged bankrupt ·on 18 July 1966. Creditors' meeting meeting will be held at my office on 5 August 1966, at will be held at the Courthouse, Masterton, on Monday, 10.30 a.m. 1 August 1966, at 11 a.m. E. C. CARPENTER, Official Assignee. E. M. COMERFORD, Official Assignee. Fourth Floor, Dilworth Building, Customs Street East, Masterton Auckland C. 1.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court

KATHLEEN MAY JoHNSON, of 64 Robertson Road, Mangere, DUNCAN CHARLES RICHARDSON, of Benton Street, Featherston, housewife, was adjudged bankrupt on 22 July 1966 .. Creditors' labourer, but formerly milk bar proprietor, was adjudged meeting will be held at my office on 5 August 1966, at bankrupt on 21 July 1966. Creditors' meeting will be held at 11.30 a.m. the Courthouse, Masterton, on Wednesday, 3 August 1966, E. C. CARPENTER, Official Assignee. at 11 a.m. E. M. COMERFORD, Official Assignee. Fourth Floor, Dilworth Building, Customs Street East, Masterton. Auckland C. 1.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court

RICHARD COFFIN, also known as RICHARD UNSWORTH, care of LIONEL DAVID JACOBS, of Mill Road, Kaik!oura, driver, was J. H. Semmens, R.D. 4, Morrinsville, farm worker, was adjudged bankrupt on 20 July 1966. Creditors' meeting will be adjudged bankrupt on 15 July 1966. Creditors' meeting will held at the Courthouse, Blenheim,. on Monday, 1 August be held at the Courthouse, Hamilton, on Thursday, 28 July 1966, at 11 a.m. 1966, at 11 a.m. T. R. TEAGUE, Official Assignee. H. G. WHYTE, Official Assignee. Blenheim. Hamilton.

In Bankruptcy-Supreme Court LAND TRANSFER ACT NOTICES RONALD CHARLES THOM ASEN' of Boundary Rioad, Te Aro ha, engineer, was adjudged bankrupt on 20 July 1966. Creditors' meeting will be held at the Courthouse, Hamilton, on EVIDENCE of the loss of certificate of title, Volume 890, folio Wednesday, 3 August 1966, at 11 a.m. 280 (North Auckland Registry), containing 1 rood 11 ·2 perches, more ·or less, situated in Block II, Waiheke Survey H. G. WHYTE, Official Assignee. District, being Lot 120 on Deposited Plan No. 15795 (Town 21 July 1966. of Waiheke Extension No. 7), and being portion of the Mawhitipana, Hoporata and Te Whakarite Blocks, in the name of David Ian Phillips, of Browns Bay, aircraftsman, In Bankruptcy-Supreme Court having been lodged with me, together with an application (A. 159264) for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to FRED TARAU POUTU, of 6 Pembroke Rioad, Stratford, Electricity issue such new certificate of title, on the expiration of 14 Department employee, was adjudged bankrupt on 20 July 1966. days from the date of the New Zealand Gazette containing Creditors' meeting will be held at the Stratford Magistrate's this notice. Court, on Monday, 1 August 1966, at 10.30 a.m. Dated at the Land Registry Office at Auckland this 18th day F. NEWMARCH, Official Assignee. of July 1966. New Plymouth. L. H. McCLELLAND, District Land Registrar. 1202 THE NEW ZEALAND GAZETTE No. 44

NOTICE is hereby given that the parcel of land hereinafter Survey District, and being the land comprised and described described will be brought under the provisions of the Land in Crown grant, Volume 4, folio 961 (Westland Registry), Transfer Act 1952, unless a caveat forbidding the same be whereof George Sharpe, of Ross, bushman (deceased) is lodged within one calendar month from the date of the registered as proprietor as tenant-in-common with Albert New Zealand Gazette containing this notice. Detlaff, of Ross, farmer, the applicant. Application No. 8343, Graeme Frederick Anderson, of Dated this 21st day of July 1966, at the Land Registry Mahurangi, farmer: All those parcels of land containing, Office, Westland. firstly, 4 acres 2 roods 20 perches, as shown on deposited plan 12998, be the same a little more or less, being AUotments C. C. MARCH, Assistant Land Registrar. 19, 20, and 21 of the village of Mahurangi; and, secondly, 1 acre 3 roods 25 perches, more or less, being Allotments 197 and 198 of the Village of Mahurangi, being all the land EVIDENCE of the ioss of certificate of title, Volume 314, folio in certificate of title, Volume 597, folio 237 (North Auckland 233, for 26%0 perches, or thereabouts, situated in the city Registry), occupied by the applicant. Diagrams may be in­ of Christchurch, being part Lot 148, on Deposited Plan No. spected at this office. 420, part of Rural Section 301, in the name of Reginald Vincent O'Oonnor, of Christchurch, builder, having been Dated at the Land Registry Office at Auckland this 20th lodged with me, together with an application (No. 687547) day of July 1966. for the issue of a new certificate of title in lieu thereof, L. H. McCLELLAND, District Land Registrar. notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice. Dated·· at the Land Registry Office, Christchurch, this 26th EVIDENCE of the loss of certificate of title, Volume 494, folio day of July 1966. 100 (North Auckland Registry), · containing 36 ·7 perches, more or less, situated in the borough of Onehunga, being R. J. MOUAT, Assistant Land Registrar. Lot 4, on a plan deposited in the Land Registry Office at Auckland as No. 19300, and being portion of Allotment 13, of Section 12, of the suburbs of Auckland, in the name EVIDENCE having been furnished of the loss of the outstand­ of John Weir, of Ellerslie, golf professional, having been ing duplicate of certificate of title, Volume 329, folio . 82 lodged with me, together with an application (A. 162008) (Otago Registry), in the name of Robert fopp, of Alexandra, for the issue of a new certificate of title in lieu thereof, sheep farmer, and Jessie Jopp, his wife, for 35·74 perches, notice is hereby given of my intention to issue such new more or less, situate in the borough of Alexandra, being certificate of title on the expiration of 14 days from the date part Lots one (1) and six (6), Deposited Plan 5584, and of the New Zealand Gazette containing this notice. being part Section 3, Block XLIII, town of Alexandra, and application 302380, having been made to me to issue a new Dated at the Land Registry Office at Auckland this 20th certificate of title in lieu thereof, I hereby give notice of· my day of July 1966. intention to issue such new certificate of title on the expiry L. H. McCLELLAND, District Land Registrar. of 14 days from the date of the Gazette containing this notice. Dated this 21st day of July 1966, at the Land Registry Office, Dunedin. ·· EVIDENCE of the loss of certificate of title, Volume 535, folio 40 · (North Auckland Registry), containing 34· 5 perches, C. C. KENNELLY, District Land Registrar. more or less, situated in the Mount Roskill Road district, being Lot 17, on a plan lodged in the Deeds Register Office, at Auckland, as No. 732, being portion of Allotment 48, of EVIDENCE of the loss of certificate of title, Volume 76, folio Section 10, of the suburbs of Auckland, in the name of 116 (Southland Registry), for 8 acres, more or less, being Geoffrey Hope Philson, of Auckland, gentleman, and Section 123, Block XX, Invercargill Hundred, formerly in: Margaret Maud Philson, his wife, having been lodged with the name of Elizabeth Honor, of Greenhills, married woman; me,· together with an application (A. 162544) for the issue having been lodged with me, together with an application of a new certificate of title in lieu thereof, notice is hereby for a new certificate of title in lieu thereof, notice is hereby given ·of , my intention to jssue such new certificate of title given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the New on the · expiration of 14 days from the date of the Gazette_ Zealand Gazette containing this notice. containing this notice. Dated at the Land Registry Office at Auckland this 25th day Dated at the Land Transfer Office, Invercargill, this 18th of July 1966. day of July 1966. L. H. McCLELLAND, District Land Registrar. K. 0. BAINES, District.Land Registrar.

EVIDENCE having been furnished to me of the loss of out­ ADVERTISEMENTS standing duplicate of certificate of title, Volume 558, folio 73 (Wellington Registry), in the name of Ellen Marion Pysden, of Wellington, a member of Her Majesty's forces, INCORPORATED SOCIETIES ACT, 1908 for 32 perches, situated in Block I, Paekakariki Survey District, being part Section 11, Wainui District, and being also Lot 22, on Deposited Plan 13961, and application DECLARATION OF 'IHE DISSOLUTION OF A SOCIETY 677203 having been made to me to issue a new certificate of title in lieu thereof, I hereby give notice of my intention I, Keith Outram Baines, Assistant Registrar of Incorporated to issue such new certificate of title on the expiration of 14 Societies, do hereby declare that, as it has been made to days from the date of the Gazette containing this notice. appear to me that the Lumsden Tennis Club Incorporated Dated at the Land Registry Office, Wellington, this 22nd day (SD. 1953/14) is no longer carrying on operations, the of July 1966. aforesaid society is hereby dissolved, in pursuance of sectio.q. R. F. HANNAN, District Land Registrar. 28 of the Incorporated Societies Act 1908. Dated at Invercargill this 20th day of July 1966. K. 0. BAINES, EVIDENCE having been furnished to me of the loss of out­ Assistant Registrar of Incorporated Societies. standing duplicate of certificate of title, Volume 218, folio 281 (Wellington Registry), in the name of Ellen Hardinge, of Greytown, known as Ada Alice Mary Ellen Thorley THE COMPANIES ACT 1955 Laird, married woman (now deceased), for 2 mods 23 · 6 perches, being part of Section 207, Taratahi Plain Block, NOTICE OF DIVIDEND beings Lots 41 and 42, on Deposited Plan 2213, and part of Section 208 of the said block, and application 677241 Name of Company: Wellsford Plasterers Ltd. (in liquidation). having been made to me to issue a new certificate of title in· lieu thereof, I hereby give notice of my intention to issue Address of Registered Office: Care of Official Assignee, Auck- such n,ew certificate of title on the expiration of 14 days land. ·. . from the date of: the Gazette containing this notice. Registry of Supreme Court: Auckland. Dated a{ the Land Registry Office, Wellington, this 26th Number of Matter: M. 422/63. dar of July 1966. Amount per pound: 7s. 6d. R. F. HANNAN; District Land Registrar. First and Final or Otherwise: First. When Payable: 18 July 1966. Where Payable: My office. NOTICE is hereby given that certificate of title for the parcel E. C. CARPENTER, of land· hereinafter described will be issued to the applicant hereinafter named, under the pmvisions of the Land Transfer Official Assignee, Official Liquidator. Act 1952, "unless caveat is lodged forbidding the same before Fourth Floor, Dilworth Building, Customs Street East, 5 September 1966. Application No. 707: All that parcel of Auckland C. 1. land · containing 21 acres, being Rural S~ction 1443, Totara 1608' 28 JULY , THE NEW ZEALAND GAZETTE 1203

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

NOTICE is hereby given that at the expiration of three months NOTICE is hereby given that "Boler and Jackson Plumbing from this date the names of the under-mentioned .companies Company Limited" has changed its name to "R. C. & P. M. will, unless cause is shown to the contrary, be struck off the Jackson Limited", and that the new name was this day entered Register and the companies dissolved: on my Register of Companies in place of the former name. Criterion Hotel.(Paema) Ltd. HN. 1947 /629. Dated at Auckland this 5th day of May 1966. Auto Wreckers Rotorua Ltd. I-IN. 1953/322. D. L. BALL, Assistant Registrar of Companies. Woodward and McFadgen Ltd. I-IN. 1954/618. 1585 Hills Milk Bar Ltd. I-IN. 1954/966. Martin (Holdings) Ltd. HN. 1957 /1580. L. W. and A. C. Old Ltd. I-IN. 1959/134. Crystal Milk Bar (Waharoa) Ltd. HN. 1959/498. CHANGE OF NAME OF COMPANY Thorncliffe Private Hospital Ltd. HN. 1959/1384. T. and C. McCready Ltd. HN. 1961/833. Harpurs Foodmarket Ltd. HN. 1962/1608. NOTICE is hereby given that "Haywood's Service Station Redoubt Agencies Ltd. HN. 1963/38. Limited" has changed its name to "Van Beers Garage L.A. Ahmu and Co. Ltd. HN. 1963/109. (Whangarei) Limited", and that the new name was this day Pererika Cash and Carry Butchery Ltd. HN. 1963/193. entered on my Register of Companies in place of the former Titirangi Takeaways Ltd. HN. 1963/467. name. Kaimoana Products and Services Ltd. HN. 1963/484. Dated at Auckland this 9th day of June 1966. East Street Foodcentre Ltd. HN. 1964/77. D. L. BALL, Assistant Registrar of Companies. Given under my hand at Hamilton this 19th day of July 1586 1966. R. GRAHAM, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "C. S. Burgess & Sons Limited" has changed its name to "Aoroa Butchery Limited", and that the new name was this day entered on my Register of Com­ THE COMPANIES ACT 1955, SECTION 336 (3) panies in place of the former name. Dated at Auckland this 24th day of June 1966. NOTICE is hereby given that at the expiration of three months D. L. BALL, Assistant Registrar of Companies. from this date the names of the under-mentioned companies 1587 will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved: The Red Lobster Ltd. T. 1953/42. CHANGE OF NAME OF COMPANY Pihama Stores Ltd. T. · 1956 / 10. New Plymouth Halls Ltd. T. 1960/58. Eliot Street Food Centre Ltd. T. 1962/47. NOTICE is hereby given that "Motor Lorries Limited" has Given under my hand at New Plymouth this 21st day of changed its name to "Owner Carriers (Auckland) Limited", July 1%6. and that the new name was this day entered on my Register D. A. LEVETT, District Registrar of Companies. of Companies in place of the former name. Land and Deeds Office, Private Bag, New Plymouth. Dated at Auckland this 27th day of June 1966. D. L. BALL, Assistant Registrar of Companies. 1588

CHANGE OF NAME OF COMPANY THE COMPANIES ACT 1955 NOTICE is hereby given that "Flooring Sales (Auckland) PURSUANT to section 7 of the above-mentioned Act, the register and Limited" has changed its name to "Carvine Floorings Limited", records of the companies, the names of which are set out in the first and that the new name was this day entered on my Register column of the Schedule hereto, which have been hitherto kept at the of Companies in place of the former name. office of the District Registrar of Companies at the respective Dated at Auckland this 29th day of June 1966. places named in the second column of the Schedule hereto have been transferred to the office of the District Registrar of Companies at D. L. BALL, Assistant Registrar of Companies. the respective places named in the third column of the Schedule 1589 hereto. SCHEDULE Register Register CHANGE OF NAME OF COMPANY Name of Company Previously Transferred Kept at to McLeod's Ottawa Road Dairy NOTICE is hereby given that "Gray Scott Advertising Limited" Ltd. .. .. Blenheim Wellington has changed its name to "Gray Scott Inch & Ass,ociates South Pacific Services Ltd. . . Gisborne Dunedin Limited", and that the new name was this day entered on J. H. Oldham and Co. Ltd... Wellington Dunedin my Register of Companies in place of the former name. H. D. Hanger and Co. Ltd. Wellington Napier Dated at Auckland this 30th day of June 1966. D. S. Grant Ltd. . . Invercargill Hamilton Eastern Advances Ltd. Gisborne Christchurch D. L. BALL, Assistant Registrar of Companies. Eastern Enterprises Ltd. Gisbome Christchurch 1590 Tuahine Investments Ltd. Gisbome Christchurch A. H. Giles and Co. Ltd. Wellington Auckland Pattersons Freeholds Ltd. Hokitika Auckland CHANGE OF NAME OF COMPANY Peter Kershaw Ltd. Christchurch Hamilton Rotorua Construction Ltd. . . Wellington Hamilton Solarc Storage Battery Co. NOTICE is hereby given that "Jack Sanders Limited" has Ltd. . . Wellington Christchurch changed its name to "The Bays' Upholstery Limited", and Iceland Rinks Ltd. Hamilton Auckland that the new name was this day entered on my Register of Video Signs (New Zealand) Companies in place of the former name. Ltd. . . . . Blenheim Christchurch Dated at Auckland this 30th day ,of June 1966. G. A. Gamman and Co. Ltd. Wellington Napier D. L. BALL, Assistant Registrar of Companies. A. Wadsworth and Co. Ltd. New Plymouth Wellington 1591 N .Z. Licorice Co. Ltd. Wellington Auckland Beerescourt Motels Ltd. Wellington Hamilton C. P. D. Site Engineering Ltd. Wellington Auckland The Thurso Finance Co. Ltd. Hamilton Auckland CHANGE OF NAME OF COMPANY Meiklejohn Motors Ltd. . . Hamilton Auckland Meiklejohn Motors (Paeroa) Ltd. . . Hamilton Auckland NOTICE is hereby given that "L. W. Waldron & Sons Limited" Plastic Industries (Auckland) has changed its name to "Specified Concrete Limited", and Ltd. . . Auckland Wellington that the new name was this day entered on my Register of Landscape Buildings Ltd. . . Auckland Wellington Companies in place of the former name. Beacon Radio Ltd. Auckland Wellington Dated at Auckland this 30th day of June 1966. Dated at Wellington this 22nd day of July 1966. D. L. BALL, Assistant Registrar of Companies. E. K. PHILLIPS, Registrar of Companies. 1592 1204 THE NEW ZEALAND GAZETTE No. 44

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Tube Industries Limited" has NoTicE is hereby given that "Fairway Car Sales Limited" changed its name to "Tube Holdings Limited", and that the has changed its name to "Hutt Valley Auto Wreckers (1965) new name was this day entered on my Register of Companies Limited" and that the new name was this day entered on in place ,of the former name. my Register of Companies in place of the former name. Dated at Auckland this 30th day of June 1966. (W. 1953/334.) D. L. BALL, Assistant Registrar of Companies. Dated at Wellington this 14th day of July 1966. 1593 I. W. MATIHEWS, Assistant Registrar of Companies. 1573

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Tinopai Forests Limited" has changed its name to "Home Improvements Division (Kaipara Building Supplies) Limited", and that the new name was this NOTICE is hereby . given that "Poly-fl.or Products (N.Z.) day entered on my Register of Companies in place of the Limited", has changed its name to "James Halstead (N.Z.) fiormer name. Limited", and that the new name was this day entered on my Register of Companies in place iof the former name. Dated at Auckland this 4th day of July 1966. (W. 1962/466.) D. L. BALL, Assistant Registrar of Companies. Dated at Wellington this 18th day of July 1966. 1594 I. W. MATTHEWS, Assistant Registrar of Companies. 1618 CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "R. A. Henwood & Co. Limited" CHANGEOFNAMEOFCOMPANY has changed its name to "Alex. Wood Limited", and that the new name was this day entered on my Register of Companies NOTICE is hereby given that "Snodgrass Motors Limited" in place of the former name. (No. N. 1960/10) has changed its name to "Bowater Motors Dated at Hamilton this 20th day of July 1966. Agencies Limited", and that this name was this day entered R. GRAHAM, Assistant Registrar of Companies. on my Register of Companies in place of the former name. 1602 Dated at Nelson this 15th day of July 1966. A. DIBLEY, Assistant Registrar of Companies. 1595

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "J. W. Backhouse (Sales) Limited" has changed its name to "Backhouse Interiors Limited", and that the new name was this day entered NOTICE is hereby given that "Morrison Recondition Co. on my Register of Companies in place of the former name. Limited" C. 1947 /131 has changed its name to "Morrison (W. 1962/289) Buildings Limited", and that the new name was this day entered on my Register of Companies in place of the former Dated at Wellington this 15th day of July 1966. name. I. W. MATTHEWS, Assistant Registrar of Companies. Dated at Christchurch this 6th day of July 1966. 1569 N. R. WILLIAMS, Assistant Registrar of Companies. 1619

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "United Empire Box Company (Christchurch) Limited" has changed its name to "Ashley Wallpapers (N.Z.) Limited", and that the new name was this NOTICE is hereby given that "Rangiora Wools Limited" C. day entered ion my Register of Companies in place of the 1959/165 has changed its name to "Canterbury Home Makers former name. (W. 1966/396.) Limited", and that the new name was this day entered on Dated at Wellington this 18th day of July 1966. my Register of Companies in place of the former name. I. W. MATTHEWS, Dated at Christchurch this 14th day of July 1966. Assistant Registrar of Companies. N. R. WILLIAMS, 1570 Assistant Registrar of Companies. 1620

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Ashley Wallpapers Limited" NOTICE is hereby g,iven that "White and Bell Builders Limited" has changed its name to "Ashley Holdings Limited", and that C. 1965/498 has changed its name to "A. D. White Builders the new name was this day entered ion my Register of Limited", and that the new name was this day entered on my Companies in place of the former name. (W. 1960/139.) Register of Companies in place of the former name. Dated at Wellington this 18th day of July 1966. Dated at Christchurch this 14th day of July 1966. I. W. MATTHEWS, A. D. WILLIAMS, Assistant Registrar of Companies. Assistant Registrar of Companies. 1571 1621

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Osborne's Limited" has changed NOTICE is hereby given that "Woollens (Christchurch) its name to "Flight Travelbags Limited", and that the new Limited" has changed its name to "Levana Jersey Fabrics name was this day entered on my Register of Companies ·in (N.Z.) Limited", and that the new name was this day entered pface of the former name. (W. 1926/50.) on my Register of Companies in place of the former name. Dated at Wellington this 18th day of July 1966. Dated at Dunedin this 30th day of June 1966. I. W. MATTHEWS, C. C. KENNELLY, Assistant Registrar of Companies. District Registrar of Companies. 1572 1560 28 JULY THE NEW ZEALAND GAZETTE 1205

CHANGE OF NAME OF COMPANY EXECUTIVE HOMES LTD.

NOTICE is hereby given that "Leonards Lubritorium Limited" IN LIQUIDATION SD. 1963/46 has changed its name to "Bennett Brothers Ser­ vice Station Limited", and that the new name was this day entered on my Register of Companies in place of the former Notice of Resolution for Voluntary Winding Up name. . IN the matter· of the Companies Act 1955 and in the matter Dated at Invercargill this 19th day of July 1966. ot Executive Homes Ltd'. (in liquidation), notice is hereby K. 0. BAINES, District Registrar of Companies. given that, by duly signed entry in the minute book of the 1603 above-named company, on the 26th day of July 1966 the following extraordinary resolutions were passed by the 'com­ pany, namely: MAHARAHARA COOPERATIVE DAIRY CO. LTD. "That the company cannot, by reason of its Habilities, con­ tinue its business and that it is advisable to wind up the same; <1;nd accordingly that the company be wound up IN LIQUIDATION voluntarily". "That Keith Samuel Crawshaw, company manager, of Notice of General Meeting Auckland, be, and is hereby nominated, :liquidator of the company". IN the matter of the Companies Act 1955 and in the matter of Maharahara Cooperative Dairy Oo. Ltd., (in liquidation), Dated at Auckland this 26th day of July 1966. notice is hereby given in pursuance of section 291 of the E. J. PEARSON } Companies Act 1955, that a general meeting of the above­ L. M. PEARSON Directors. named company will be held at the Maharahara-Kiritaki Hall L. ABERCROMBIE on Thursday, the 25th day of August 1966, at 8 p.m., for 1614 the purpose of having an acoount laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explana­ tion thereof by the liquidator. Dated the 18th day of July 1966. EXECUTIVE HOMES LTD. R. F. GALYER, Liquidator. 1562 IN LIQUIDATION

Notice of Meeting of Creditors MAHARAHARA COOPERATIVE DAIRY CO. LTD. IN the matter of the Companies Act 1955 and in the matter of Executive Homes Ltd. (in liquidation), notice is hereby IN LIQUIDATION given that, by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above­ named company, on the 26th day of July 1966, passed a Notice of Meeting of Creditors resolution for voluntary winding up; and that a meeting of IN the matter of the Companies Act 1955 and in the matter the creditors of the above-named company will accordingly of Maharahara Cooperative Dairy Co. Ltd. (in liquidation), be held at Room 314, Third Floor, T. and G. Building, notice is hereby given, in pursuance of section 291 of the Wellesley Street West, Auckland, on Friday, 5 August 1966, Oompanies Act 1955, that a meeting of the creditors of the at 2.15 p.m. above-named company will be held at the Maharahara­ Kiritaki Hall on Thursday, the 25th day of August 1966, at Business: 8 p.m., for the purpose of having an account laid before it 1. Consideration of a statement of position of the company's showing how the winding up has been conducted and the affairs and list of creditors, etc. property of the company has been disposed of, and to receive 2. Appointment of liquidator. any explanation thereof by the liquidator. 3. Appointment of oommittee of inspection, if thought fit. Dated the 18th day of July 1966. Dated this 26th day of July 1966. E. J. PEARSON, Director. R. F. GALYER, Liquidator. 1615 1563

RAWHITI DAIRY LTD COZENS CONSTRUCTION LTD.

IN LIQUIDATION IN LIQUIDATION Notice of Meeting of Creditors IN the matter of the Companies Act 1955 and in Notice to Creditors to Prove Debts or Claims the matter of Rawhiti Dairy Ltd. (in liquidation), notice IN the matter of the Companies Act 1955 and in the matter is hereby given, in pursuance of section 291 of the Com­ of Cozens Construction Ltd. (in liquidation), notice is hereby panies Act 1955, that a meeting of the creditors of the above­ given that the undersigned, the liquidator of Oozens Con­ named oompany will be held at the Federated Farmers' struction Ltd., which is being wound up voluntarily, does Building, Gordon Street, Dannevirke, on Thursday, the 18th hereby fix the 12th day of August 1966, as the day on or day of August 1966, at 11 a.m., for the purpose of having before which the creditors of the company are to prove their an account laid before it showing how the winding up has debts or claims and to establish any title they may have to been conducted and the property of the company has been priority under section 308 of the Companies Act 1955, or disposed of and to receive any explanation thereof by the to be excluded from the benefit of any distribution made liquidator. before the debts are proved or, as the case may be, from Dated the 18th day of July 1966. objecting to the distribution. R. F. GALYER, Liquidator. Dated this 25th day of July 1966. 1565 K. S. CRAWSHAW, Liquidator. Address of Liquidator: Room 314, Third Floor, T. and O. Building, W e:llesley Street West, Auckland C. l. RAWHITI DAIRY LTD 1613 . . . .

IN LIQUIDATION

IKON FINE ARTS LTD. Notice of General Meeting IN the matter of the Companies Act 1955 and in the matter of Rawhiti Dairy Ltd. (in liquidation), notice is hereby IN LIQUIDATION given, in. pursuance · of section 291 of the Companies Act 1955~ that ·a_ general ·meeting of the above-named company will be· ·held at the Federated Farmers' Building,. Gordon Notice of Meeting of Creditors .. Street, Dannevirke, on Thursday, the 18th day of August NoTICE is hereby given that a meeting of creditors and mem­ 1966, at 11 a.m., for the purpose of having an account laid bers, · pursuant to section 290· of the Companies Act 1955, before it showing· how the winding up has been conducted will be held in the Lecture Hall, Sunday School .. Union and the property of the company has been disposed of, and Building, 323 Queen Street, Auckland, o~ Wednesday, 10 to receive any explanation thereof by the liquidator. A\lgust 196<5, at 2.30 p.m.. . . F. F. JOLLY, Liquidator. Dated the 18th ciay of July 1966. P.O: :Box 5566;· Auckland,· 21 July 1966. R. F. GAL YER;· Liquidator. 1S64 1609 1206 THE NEW ZEALAND GAZETTE No. 44

ICELAND RINKS LTD. MODERATE HOMES LTD.

IN LIQUIDATION IN LIQUIDATION

PURSUANT to the Companies Act 1955, notice is hereby given Notice of Final Winding-up Meeting that, at the sitting of the Supreme Court to be held at Auck­ NOTICE is hereby given that the final winding-up meeting of land on Friday, the 29th day of July 1966, at 10 a.m., I Moderate Homes Ltd. (in liquidation) will be held on Tues­ intend to apply for the appointment of Mr Richard Cayzer day, the 9th day of August 1966, at 11 a.m., at the office of Scott, public accountant, of Auckland, as liquidator in place Clark and Murdoch, Public Accountants, 267 Great South of the Official Assignee. Road, Otahuhu. E. C. CARPENTER, The purpose of the meeting is to receive the liquidator's Official Assignee, Provisional Liquidator. statement of accounts. 404 Dilworth Building, Customs Street East, Auckland C. 1. F. R. CLARK, Liquidator. 1574 Dated at Otahuhu this 20th day of July 1966. 1605

NEW ZEALAND COLLEGE OF HAIRDRESSING LTD. A.A.A. BUILDING SERVICES LTD. IN LIQUIDATION

IN LIQUIDATION PURSUANT to the Companies Act 1955, notice is hereby given that at the sitting of the Supreme Court to be held at Auckland on Friday, the 29th day of July 1966, at 10 a.m., Notice of Resolution for Voluntary Winding Up I intend to apply for the appointment of Mr Jack Ewen IN the matter of the Companies Act 1955 and in the matter Patrick Cameron, public accountant, of Auckland, as of A.A.A. Building Services Ltd. (in liquidation), notice is liquidator in place of the Official Assignee. hereby given that by duly signed entry in the minute book E. C. CARPENTER, of the above-named company on the 19th day of July 1966, Official Assignee, Provisional Liquidator. the following extraordinary resolutions were. passed by .the 404 Dilworth Building, Customs Street East, Auckland C. 1. company, namely: "That the company by reason of its liabilities is unable to 1575 carry on business and should be wound up." "That Keith Samuel Crawshaw of the New Zealand iNational Creditmen's Association be appointed as the liquidator of the company." Dated at Auckland this 20th day of July 1966. ANDY ANDREW LTD. F. PAWLEY, Director. 1607

IN LIQUIDATION

Notice to Creditors NOTICE is hereby given that, the above company ROADHAVEN CARAVANS LTD. having resolved that it cannot by reason of its liabilities continue in business, a liquidator was appointed by the members and creditors on 12 July 1966, in accordance with IN LIQUIDATION the Companies Act 1955. The liquidator hereby fixes Wednesday, 31 August 1966, Notice of Voluntary Winding-up Resolution as the day on or before which creditors of the company are to prove their debts or claims and to establish any title they IN the matter of the Companies Act 1955 and in the matter of may have to priority under the Companies Act 1955, or to be R

SEEDS AND EXPORT CO. LTD. oompany will be held at 213 Gloucester Street, Christchurch, on Thursday, 11 August 1966, at 3.45 p.m. IN LIQUIDATION And that the final meeting of creditors will be held at 213 Gloucester Street, Christchurch, on Thursday, 11 August 1966, at 4 p.m., when the accounts of the liquidation will be Notice to Creditors to Prove Debts or Claims submitted for approval. IN the matter of the Oompanies Act 1955 and in the matter C. J. H. BLACKIE, Liquidator. of Seeds and Export Co. Ltd (in liquidation), notice is 1598 hereby given, pursuant to rule 85 of the Companies (Winding­ up) Rules 1956, that the liquidator has fixed the 31st day of July 1966 as the day on or before which the creditors of the EN-ZED CARD AND CALENDAR CO. LTD. oompany are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Act or to be excluded from the benefit of any distribution IN VOLUNTARY LIQUIDATION made before such debts are proved or, as the case may be, from objecting to the distribution. Dated the 20th day ,of June 1966. Creditors' Voluntary Winding Up NOTICE is hereby given that a meeting of En-Zed Card and G. PARRY, Liquidator. Calendar Co. Ltd. will be held on the 5th day of August Care of Parry and Field, 87 Worcester Street, Christchurch. 1966; at which a resolut~on for voluntary winding up is to 1559 be passed; and that a meeting of the creditors of the said company will be held, pursuant to section 284 of the Com­ panies Act 1955, at 10.30 a.m. on the 5th day of August 1966, in the Board Room, Auckland Chamber ,of Commerce, BACON'S SHOE STORE LTD. Courthouse Lane, Auckland, at which meeting a full state­ ment of the position of the company's affairs, together with IN VOLUNTARY LIQUIDATION a list of the creditors and the estimated amount of their claims will be laid before the meeting, and at which meeting the creditors, in pursuance ,of section 285 of the said Act, Notice of Final Meeting of Company-Creditors' Winding Up may nominate a person to be the liquidator of the company IN the matter ,of Bacon's Shoe Store Ltd. (in voluntary and, in pursuance of section 286 of the said Act, may liquidation), creditors' winding up, and in the matter of the appoint a committee of :inspection. Companies Act 1955: F. HICKINBOTHAM, Director. Take notice that, in pursuance of section 291 of the above Dated the 21st day of July 1966, P.O. Box 881, Auckland. Act, the final gene:ral meeting of the above-named company 1567 will be held at the office of the liquidator, Asmuss House, 17-21 Graham Street, Auckland, at 3.45 p.m. on 12 August, for the purpose of laying before such meeting the account of the winding up of the above-named company HYDRAULIC SAND DREDGING LTD. and of giving any explanation thereof. Norn-A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and that ADVERTISEMENT OF PETITION proxy need not also be a member of the company. N. BARCLAY, Liquidator. In the Supreme Court of New Zealand No. M. 135/66 1556 Wellington District (Wellingnon Registry) IN the matter of the Companies Act 1955 and in the matter BACON'S SHOE STORE LTD. of Hydraulic Sand Dredging Ltd., notice is hereby given that a petition for an order, pursuant to section 209 of the Oom­ panies Act 1955, was presented to the Supreme Court on the IN VOLUNTARY LIQUIDATION 25th day of July 1966, by Sidney Roger Youmans, ,of Plim­ merton, new business manager; and that the said petition is Notice of Final Meeting of Creditors directed to be heard before the Court, sitting at Wellington on the 17th day of August 1966, at 10 a.m.; and any IN the matter of Bacon's Shoe Store Ltd. (in voluntary creditor or contributory of the said company desimus to liquidation), creditors' winding up, and in the matter of the support or oppose the making of an order on the said petition Companies Act 1955: may appear at the time of hearing in person or by his counsel, Take notice that, in pursuance of section 291 of the above for that purpose; and a copy of the petition will be furnished Act, the final meeting of the creditors of the above-named by the undersigned to any creditor or contributory of the company will be held at the office of the liquidator on the said company requiring a copy, on payment of the regulated 12th day of August 1966, at 4 p.m., for the purpose of laying charge for the same. before such meeting the account ,of the winding up of the A. T. RELLING, Solicitor for Petitioner. above-named company and of giving any explanation thereof. Address for service: The petitioner's address for service is NOTE-A member entitled to attend and vote is entitled to at the offices ·of Messrs Hogg, Gillespie, Carter, and Oakley, appoint a proxy to attend and vote instead of him, and T. and G. Building, Grey Street, Wellington. that proxy need not als·o be a member of the company. Norn-Any person who intends to appear on the hearing of N. BARCLAY, Liquidator. the said petition must serve on, or send by post to, the 1557 above-named, notice in writing of his intention so to do. The notice must state the name, address, and description of the person, or, if a firm, the name, address, and description W. B. SPAIN (N.Z.) LTD. of the firm, and an address for service within (3) miles of the registry of the Supreme Court at Wellington, and must be signed by the person or firm, or his or their solicitor IN VOLUNTARY LIQUIDATION (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not fater than 4 p.m. on the 16th day of Notice of Final Meeting August 1966. PURSUANT to section 281 of the Companies Act 1955, notice 1612 is hereby given that the affairs of the above-named oomp3:ny have now been fully wound up, and that a general meetmg of the company will be held at the ·office of Messrs Richard­ s·on, McKissock, Cartwright, and Co., Public Accountants, PATEA COUNTY COUNCIL 292 ]jambton Quay, Wellington, on the 11th day of August 1966, at 10 a.m., for the purpose of the presen~ati~m and consideration of the liquidator's account of the wmdmg up. NOTICE OF INTENTION TO TAKE LAND J. L. McKISSOCK, Liquidator. Wellington, 19 July 1966. PUBLIC notice is hereby given that the Patea County Council 1558 pmposes, under the provisions of the Public Works Act 1928, to take, for the purposes of a road, the parcels of land in the MODERNWEAR DRAPERY (1963) LTD. county of Patea, desciiibed in the Schedule hereto: and notice is hereby further given that the plan of the land so required to be mken is deposited at the office of the· Patea IN VOLUNTARY LIQUIDATION County Council, Patea, and is there open for inspection; and that all persons affected by the taking of the said land should, if they have any well-gmunded objections to the Notice of Final Meetings taking of the land, set forth the same in writing and send PURSUANT to section 291 of the Companies Act 1955, notice the same, within 40 days from the first publication of this is hereby given that the final general meeting ,of the above notice, to the County Clerk, Patea County Oouncil, Patea. F 1208 THE NEW ZEALAND GAZETTE No. 44

SCHEDULE GISBORNE CITY COUNCIL ALL those pieces of land situate in the county of Patea described as follows : NOTICE OF INTENTION TO TAKE LAND A, R. P. 1 3 17 · 50 Part of Rangitatau lo 5A 3, situated in Block IN the matter of the Public Works Act 1928 and the Municipal XIV, Moumahaki Survey District, and being Corporations Act ~ 954, notice is hereby given J~at the Gis­ part of the land in certificate of title, Volume borne City Council pmposes, under the prov1s10ns of . t_he 132, folio 65 (Wellington Registry) . above-named Acts and all other Acts, powers, and authonties 0 2 31 ·00 Part of Rangitatau lo 5A 2, situated in Block it enabling in that behalf, to execute a certain public wor!c, XIV, Moumahaki Survey District, and being namely, the provision of a service lane to serve the Elgm part of the land in certificate of title, Volume shopping centre; and that for the purpose o_f such work the 132, folio 65 (Wellington Registry). land described in the Schedule hereto is reqmred to be taken: O O 7 · 10 Part of Rangitatau lo 5c, situated in Block XIV, and notice is hereby further given that a plan of the land so Moumahaki Survey District, and being part required to be taken is deposited at the office of the town of the land in certificate of title, Volume 132, clerk to the Council, Municipal Chambers, Fitzherbert Street, foHo 65 (Wellington Registry) . Gisborne, and is open for inspection, without fee, by all 0 0 2 ·4 Part closed mad situated in Block XIV, Mou­ persons during ordinary office hours. mahaki Survey District, and being part of Every person affected is hereby called upon to set forth, the land in certificate of title, Volume 301, in writing, any objection he may wish . to make to the folio 221 (Wellington Registry). execution of the works, or to the takmg of the land, '.) 1 1 Part river bed situated in Block XIV, Mouma- not being an objection to the amount or payment o~ c~m­ halci Survey District. pensation, within forty ( 40) days from the. :!Irst pubhcat10n 0 0 28·6 } Part Piraunui lB 1, situated in Block XIV, of this notice to the Town Clerk, Mumcipal Chambers, 0 0 13 Moumahaki Survey District, and being part of Fitzherbert Street, Gisborne. . . . the land in D.I. 37 / 35. If any objection is made. a public he~rmg of. the obJect10n 0 2 6 · 4 Part of Piraunui lA 2c, situated in Block XIV, will be held unless the obJector otherwise reqmres, and each Moumahaki Survey District, and being part of objector will be advised of the time and place of the hearing. the land in D.I. 37 /35. SCHEDULE Dated at Patea this 12th day of July 1966. ALL those parcels of land more particularly d~sc~bed her~­ J. D. H. WALKER, County Clerk. under and situated between Lytton Road and TitokI Street m This notice was first published in the Wanganui Chronicle the city of Gisborne: on the 18th day of July 1966. Area 1576 A. R. P. Description of land O O 0·8 Part Lot 1, D.P. 4280, part Section 201, Gisborne Suburban, certificate of title, 109 /115. Shown on S.O. Plan No. 5678; coloured blue. . O O 1 ·6 Part Lot 2, D.P. 3876, part Section 201, Gisborne Suburban, certificate of title, 109 / 116, Shown on S.O. Plan No. 5678; coloured orange. PATEA COUNTY COUNCIL O O 1 · 9 Part Lot 3, D.P. 3876, part Section 201, Gisborne Suburban, certificate of title, 99/106. Shown on S.0. Plan No. 5678; coloured sepia. NOTICE OF INTENTION TO TAKE LAND O O 1 · 9 Part Lot 4, D.P. 3876, part Section 201, Gisborne Suburban, certificate of title, 99 / 124. Shown on S.O. Plan No. 5678; coloured blue. PUBLIC notice is hereby given that the Patea County Council 0 O 1 · 9 Part Lot 5, D.P. 3876, part Section 201, Gisborne proposes, under the provisions of the Public Works Act Suburban, certificate of title, 99 /191, Shown 1928 to take for the purposes of a road the parcels of land on S.O. Plan No. 5678; coloured orange. in the county of Patea described in the first part of the O O 1 ·9 Part Lot 6, D.P. 3876, part Section 201, Gisborne Schedule hereto, and to close the road described in the Suburban, certificate of title, 99 /216, Shown second part of the said Schedule: and p.otice is further on S.O. Plan No. 5678; coloured sepia. given that the plan of the land so reqmred to be taken O O 1 ·9 Part Lot 7, D.P. 3876, Part Sections 200 and 201, and ,of the road to be closed is deposited at the office of Gisborne Suburban, certificate of title, 99 /217. the Patea County Council, Patea, and is t~ere open f

2. All that piece ,of land containing 42 acres 2 roods 30· 3 SCHEDULE-continued perches, more or less, being part Allotments 85 and 86, of the Parish ,of Manurewa, and being the balance of the A. R. P. Description of land land comprised and described in certificate of title, Volume 0 0 1·33 Part Section 93, Takapuwahia Tiownship, C.T. 751, folio 18, North Auckland Land Registry (limited as 815 / 41; coloured blue on plan, situated at to parcels) subject as to part to the building-line restriction Ngatitoa Street. contained in K. 59514; 0 0 1 · 33 Part Section 92, Takapuwahia Township; being land at Mangere Bridge adjoining Ambury Road. coloured sepia on plan, situated at Ngatitoa Dated this 18th day of July 1966. Street. 0 0 1 · 33 Part Section 91c, Takapuwahia Township; R. WOOD, City Manager. coloured orange on plan, situated at Ngatitoa This notice was first published in the Auckland Star on Street. 22 July 1966. 0 0 1 ·48 Part Section 90, Takapuwahia Township, C.T. 1566 631 /68; coloured blue on plan, situated at 36 N gatitoa Street. 0 0 3·03 Part Section 82, Takapuwahia Township; coloured orange on plan, situated at Ngatitoa Street. PORIRUA CITY COUNCIL 0 0 3·22 Part Section 81, Takapuwahia Township, C.T. 735 /21; coloured blue on plan, situated at NOTICE OF INTENTION TO TAKE LAND FOR STREET Ngatitoa Street. 0 0 1·33 Part Section 60, Takapuwahia Township, C.T. 624/7; coloured sepia on plan, situated at NOTICE is hereby given that the Porirua City Council pro­ Ngatitoa Street. poses, under the provisions of the Public Works Act 1928 0 0 1 · 33 Part Section 59, Takapuwahia Township, C.T. and its amendments, to take the pieces of land described in 844/43; coloured orange on plan, situated at the Schedule hereto for street; and notice is hereby further Ngatitoa Street. given that the plan showing the lands required to be taken 0 0 1·33 Part Section 58, Takapuwahia vownship, C.T. is deposited in the public office of the Porirua City Council, 844/42; coloured blue on plan, situated at 33 situated at Hartham Place, Porirua, and is there open for Ngatitoa Street. inspection by all persons during ordinary office hours. Every 0 0 1 · 33 Part Section 57, Takapuwahia Township, C.T. person affected by the taking of the said lands should set D3 /234; coloured sepia on plan, situated at forth in writing any objection he may wish to make to the No. 35 Ngatitoa Street. taking of the said land, not being an objection to the amount 0 0 1·32 Part Section 56, Takapuwahia Township, C.T. or payment of compensation, and send the written objection, 880/98; coloured mange on plan, situated at within 40 days from the first publication of this notice, to Ngatitoa Street. the T10wn Clerk, Porirua City Council, Porirua. If any o o o·85 Part Section 51, Takapuwahia Township, C.T. objection is made in accordance with this notice, a public 858/73; coloured sepia on plan, situated at hearing of the objection will be held unless the objector No. 40 Ngatitoa Street. otherwise requires and each objector will be advised of the 0 0 1·21 Part Section 50, Takapuwahia Township, C.T. time and place of the hearing. 838/94; coloured orange on plan, situated at No. 42 Ngatitoa Street. SCHEDULE 0 0 1 ·45 Part Section 49A, Takapuwahia vownship, C.T. Area A2/ 1033; coloured blue on plan, situated at A. R. P. Description of land No. 44 Ngatitoa Street. 2 2 1·20 Part Takapuwahia Block; ooloured red on plan, 0 0 0·97 Part Section 48A, Takapuwahia Township, C.T. situated at Ngatitoa Street. 987 /24; coloured sepia on plan, situated at 0 0 0·68 Part Mahinawa No. l; coloured red on plan, Ngatitoa Street. situated at Ngatitoa Street. 0 0 1·21 Part Section 47, Takapuwahia 'vownship, C.T. 0 0 1·22 Part le 2A Mahinawa No. 1, C.T. 608/96; Bl/455; ooloured orange on plan, situated at coloured blue on plan, situated at Ngatitoa No. 48 Ngatitoa Street. Street. 0 0 1·21 Part Section 46, Takapuwahia Township, C.T. 0 0 1 ·28 Part Section 125, Cemetery Reserve, Takapu­ B3 I 1422; coloured blue on plan, situated at wahia Township; coloured sepia on plan, situ­ Ngatitoa Street. ated at Ngatitoa Street. 0 0 1·21 Part Section 45, Takapuwahia Township, C.T. 0 0 3• 30 Part Section 125, Cemetery Reserve, Takapu­ D3 /239; coloured sepia on plan, situated at wahia Township; coloured orange on plan, Ngatitoa Street. situated at Ngatitoa Street. 0 0 1 ·47 Part Section 44, Takapuwahia Township, C.T. 0 0 1·52 Part Section 120A, Takapuwahia Tiownship, C.T. B3/934; col,oured blue on plan, situated at B2/680; coloured orange on plan, situated at Ngatitoa Street. No. 7, Ngatitoa Street. 0 0 1·21 Part Section 43, Takapuwahia Tiownship, C.T. 0 0 1 · 52 Part Section 119A, Takapuwahia Township, C.T. 549/162; coloured sepia on plan, situated at B2/681; coloured blue on plan, situated at No. 41 Ngatitoa Street. No. 9, Ngatitoa Street. 0 0 l ·82 Part Sections 41 and 42, Takapuwahia Township, 0 0 3·03 Part Section 105, Takapuwahia Township, C.T. C.T. 523/37; coloured orange on plan, situated C3/1383; coloured sepia on plan, situated at at No. 43 Ngatitoa Street. Ngatitoa Street. 0 0 l ·82 Part Secti10ns 41 and 40, Takapuwahia Township, 0 0 0·37 Part Section 104, Takapuwahia Township; C.T. 796/5; coloured blue on plan, situated coloured blue on plan, situated at Ngatitoa at No. 45 Ngatitoa Street. Street. 0 0 1 · 21 Part Section 39, Takapuwahia Township, C.T. 0 0 1·11 Part Secti,on 103, Takapuwahia Township, C.T. 773 / 56; coloured sepia on plan, situated at 832/29; coloured orange on plan, situated at No. 47 Ngatitoa Street. No. 10 Ngatitoa Street. 0 0 1 ·21 Part Section 38, Takapuwahia Township, C.T. 0 0 1 · 35 Part Section 102, Takapuwahia vownship; 497 /242; coloured orange ,on plan, situated at coloured sepia on plan, situated at Ngatitoa No. 48 Ngatitoa Street. Street. 0 0 1·21 Part Section 26, Takapuwahia Township, C.T. 0 0 1 ·21 Part Section 101, Takapuwahia Township; 513/69; coloured orange on plan, situated at coloured blue on plan, situated at 14 Ngatitoa Ngatitoa Street. Street. 0 0 1 ·21 Part Section 25, Takapuwahia Township, C.T. 0 0 1·21 Part Section 100, Takapuwahia Township; 812/37; ooloured blue on plan, situated at coloured orange on plan, situated at No. 16 Ngatitoa Street. Ngatitoa Street. 0 0 l ·21 Part Section 24, Takapuwahia Township, C.T. 0 0 1 ·21 Part Section 99, Takapuwahia Township, 536/75; coloured sepia on plan, situated at C. T. 595/56; coloured blue ,on plan, situated No. 58 Ngatitoa Street. at No. 18 Ngatitoa Street. 0 0 1·21 Part Section 23, Takapuwahia 'vownship, C.T. 0 0 1·21 Part Section 98, Takapuwahia Township, C.T. 781/98; coloured orange on plan, situated at 699/71; coloured sepia on plan, situated at No. 60 Ngatitoa Street. No. 20 Ngatit10a Street. 0 0 1 ·21 Part Section 22, Takapuwahia vownship, C.T. 0 0 1 ·21 Part Section 97, Takapuwahia Township, C.T. 785/43; coloured blue on plan, situated at 783 / 59; coloured orange on plan, situated at No. 62 Ngatitoa Street. No. 22 Ngatitoa Street. 0 0 1·21 Part Section 21, Takapuwahia Township, C.T. 0 0 1 ·21 Part Section 96, Takapuwahia Township; 595/55; coloured sepia on plan, situated at coloured blue on plan, situated Ngatitoa Street. No. 64 Ngatitoa Street. 0 0 0·81 Part Section 95, Takapuwahia Township, C.T. 0 0 1·21 Part Section 20, Takapuwahia Township, C.T. D2/ 1374; ooloured sepia on plan, situated at 595 / 55; coloured ,orange on plan, situated at Ngatitoa Street Ngatitoa Street. 0 0 5·42 Part Section 95, Takapuwahia Township, C.T. 0 0 1·21 Part Section 19, Takapuwahia Township; D2/1374; coloured orange ·on plan, situated coloured blue on plan, situated at Ngatitoa at Te Hiko Street. Street. 0 O 1 ·45 Part Section 94, Takapuwahia Township, C.T. 0 0 1·21 Part Section 18, Takapuwahia Township, C.T. 369 / 125; coloured orange on plan, situated 255 / 300; coloured blue on plan, situated at at No. 28 Ngatitoa Street. No. 51 Ngatitoa Street. 1210 THE NEW ZEALAND GAZETTE No. 44

SCHEDULE-continued 1956 for the purpose of repaying on maturity those portions of the Tautau Water Supply Development Loan 1954, A. R. P. Description of land £220,000, which mature on 10 July 1966, 1 March 1967, O O l ·21 Part .Section 17, Takapuwahia 11ownship, C.T. 1 April 1967, and 1 September 1967, the said Council hereby 899 /93; coloured sepia on plan, situated at makes and levies a special rate of O· 623 pence in the pound No. 53 Ngatitoa Street. upon the rateable value on the basis of the unimproved vafoe O O 1 · 21 Part Section 16, Takapuwahia Township, C.T. of all the rateable propeI1ty in the Borough of Mount 293 /92; coloured mange on plan situated at Maunganui; and that such special rate shall be an annual­ No. 55 Ngatitoa Street. recurring rate during the currency of such loan or until the O O 1 ·21 Part Section 15, Takapuwahia Township, C.T. loan is fully paid off." 769/48; coloured blue on plan, situated at Ngatitoa Street. I hereby certify that the above resolution was passed at a O O l ·21 Part Section 14, Takapuwahia Township, C.T. meeting ,of the Mount Maunganui Bor,ough Council held on D3 / 1222; coloured sepia on plan, situated at the 21st day of June 1966. No. 59 Ngatitoa Street. V. BRUCE CUNNINGHAM, Town Clerk. t, O 1 ·21 Part Secti,on 13, Takapuwahia Township, C.T. 1610 520/228; coloured orange on plan, situated at Ngatitoa Street. O O t ·21 Part Section 12, Takapuwahia 11ownship, C.T. 560 / 300; coloured blue on plan, situated at No. 63 Ngatitoa Street. LEVIN BOROUGH COUNCIL O O 1 ·21 Part Section 11, Takapuwahia Township, C.T. 545 / 105; coloured sepia on plan, situated at RESOLUTION MAKING SPECIAL RATE No. 65 Ngatitoa Street. All situated in the Belmont Survey District, in the Land Registration District of Wellington; as the same are more Sewerage Renewal Loan 1966, £6,700 particularly delineated, coloured as above, on Survey Plan RESOLVED, pursuant to the Local Authorities Loans Act 1956: No. 25766, deposited in the office of the Porirua City Council, "That, for the purpose of providing annual charges on a Porirua. loan ,of six thousand seven hundred pounds (£6,700), autho­ Dated this 25th day ,of July 1966. rised to be raised by the Levin Borough Council under the R. G. WALSH, Town Clerk. above-mentioned Act, for the purpose of repaying the balance of the Sewerage Loan No. 6, 1955, £38,000 (portions £5,000 This is the first publication of this notice. and £4,500), the said Levin Borough Council hereby makes a 1579 special rate of twenty-one four-hundredths of a penny 2 ( 1J00d.) in the pound, to be levied on the rateable value ('on the basis of the unimproved value) of all rateable pro­ WAIPA COUNTY COUNCIL perty within the borough of Levin; .and that the special rate shaill be an annually recurring rate during the currency of RESOLUTION MAKING SPECIAL RATE the loan, and be payable yearly on the 1st day of April in each and every year during the currency of the loan, being a period of 10 years, or until the loan is fully paid off." Rural Housing Loan No. 9, 1966, £100,000 I hereby certify that the foregoing is a true and correct PURSUANT to the Local Authorities Loans Act 1956, the Waipa copy of a resolution passed at a meeting 1of the Levin County Council hereby resolves as fol1ows: Borough Council held on Monday, 18 July 1966. "That, for the purpose of providing the annual charges on P. G. GUERIN, Town Clerk. a loan of £100,000, authorised to be raised by the Waipa 1582 County Council under the provisions of the above-mentioned Act, for the purpose of making advances to farmers in terms of the Rural Housing Act 1939, the said Waipa Oounty Council hereby makes a special rate of 0· 14834d. in the pound on the rateable value, on the basis of the un­ WELLINGTON CITY COUNCIL impmved value, of all rateable property in the County of Waipa; and that such special rate shall be an annually recurring rate during the currency of the loan, and be payable RESOLUTION MAKING SPECIAL RATE yearly on the 1st day of September in each and every year during the currency of such loan, being a period ,of thirty-five Wellington City Hanson Street Flats Loan No. 4, 1966- (35) years, or until the loan is fully paid off." £60,000 We hereby certify that the foregoing resolution was passed THE following resolution was duly passed at a meeting of the at a duly constituted meeting of the Waipa County Council Wellington City Council held on the 30th day iof July 1966: held on Monday, 18 July 1966. "Pursuant to the Local Authorities Loans Act 1956 the R. A. HUTCHINSON, Chairman. Wellington City Council hereby resolves as fo11ows: J. H. SUTHERLAND, Oounty Clerk. "That, for the purpose of providing the annual charges on 1555 a loan of sixty thousand pounds (£60,000) , authorised to be raised by the Wellington City Council under the above­ WAIROA COUNTY COUNCIL mentioned Act, for the purpose of constructing flats at Hanson Street, the Wellington City Council hereby makes a RESOLUTION MAKING SPECIAL RATE special rate of eleven one-thousandths of a penny ( · 01 ld.) in the pound on the rateable value (ion the basis iof the Rural Housing Loan, 1966-£10,000 unimproved value) of all rateable property within the whole PURSUANT to the Local Authorities Loans Act 1956, the of the city of Wellington; and that the said special rate Wairoa County Council hereby resolves as follows: shall be an annual-recurring rate during the currency of such loan and shall be payable yearly on the 1st day of "That, for the purpose ,of providing the annual charges April in each year during the currency of the said loan, on a loan of £10,000 authorised to be raised by the Wairoa being a period of forty ( 40) years, or until the loan is fully County Council under the above-mentioned Act, for ad­ paid off." vances to farmers under the Rural Housing Act 1939, the said F. W. PRINGLE, Town Clerk. Waima County Council hereby makes a special rate of decimal 1581 nought six five pence ( ·065d.) in the pound on the unimproved value of · all rateable property in the county of Wairoa; and that the spedal rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 1st· day of August in each and every year during the CHRISTCHURCH CITY COUNCIL currency of such loan." · I, hereby .certify that the above resolution was duly passed RESOLUTION MAKING SPECIAL RATE at a meeting of the Wairoa County Council, held on the 12th day of July 1966. M. M. PLOWRIGHT, County Clerk. Renewal Loan (Memorial Highway), 1966-£37,990 1561 IN pursuance and exercise of the powers vested in it in that behalf by the Local Authorities Loans Act 1956 and its amendments, and all ·other powers it in that behalf enabling, MOUNT MAUNGANUI BOROUGH COUNCIL the Christchurch City Council hereby resolves: "That, for the purpose of providing principal, interest, and RESOLUTION MAKING SPECIAL RATE other charges on a loan of thirty-seven thousand nine hundred and ninety pounds (£37,990), to be raised by the Christchurch Water Supply Renewal Loan No. 3, 1966, £90,000 City Oouncil under the Local Authorities Loans Act 1956 "THAT, for the purpose of providing security for interest and and its amendments, for the purpose of repaying on maturity other charges on the Water Supply Renewal Loan No. 3, that portion of the Burnside Memorial Highway Loan, 1955, 1966, £90,000, authorised to be raised by the Mount Maunga­ £101,073, which matures on 14 August 1966, the Christchurch nui Borough Council under the Local Authorities Loans Act City Council hereby makes and levies a special rate of four 28 JULY THE NEW ZEALAND GAZETTE 1211 hundred and eight-three twenty-five-thousandths of a penny W AIMAIRI COUNTY COUNCIL ( 48%5oood.) in the pound (£·0000805) on the rateable value ( on the basis of the unimproved value) of all rateable pmperty comprised within the city of Christchurch; and that SECURITY RATE such special rate shall be an annua'lly recurring rate, payable on demand during the currency of the said loan." Renewal Loan (Memorial Highway), 1966-£6,303 The Christchurch City Council, at a meeting held on the PURSUANT to the Loca!l Authorities Loans Act 1956, the 18th day of July 1966, passed the above resolution. Waimairi County Oouncil hereby resolves as follows: C. S. BOWIE, Town Clerk. "That, for the purpose of providing the annual charges Christchurch, 22 July 1966. on a loan of £6,303, authorised to be raised by the Waimairi 1597 County Council under the above-mentioned Act, for the purpose of repaying on maturity that portion of the Burnside Memorial Highway Loan, 1955, of £16,817, which matures on 14 August 1966, the said Waimairi County Council hereby makes a special rate of 0·003222d. (pence) in the £ (pound) TIMARU CITY COUNCIL upon the rateable value of all rateable property in the Wai­ mairi County, and that the special rate shall be an annual­ RESOLUTION MAKING SPECIAL RATE recurring rate during the currency of the loan, and be payable yearly on the 1st day of April in each year and every year during the currency of the loan, being a period of 10 years, Washdyke Development Loan No. 2, 1965---..Jf56,000 or until the :loan is fully paid off." PURSUANT to the Local Authorities Loans Act 1956, the Timaru J. REID, Assistant County Clerk. City Council hereby resolves as follows: 1600 "That, for the purpose of providing the annual charge on the loan of £56,000, to be known as the Washdyke Develop­ ment Loan No. 2, 1965, authorised to be raised by the Timaru PAPATOETOE CITY COUNCIL City Council under the above-mentioned Act for the purpose of providing further water and drainage reticulation in part of the Washdyke area, the said Timaru City Oouncil hereby TOWN AND COUNTRY PLANNING ACT 1953 makes a special rate of one hundred and ninety-eight thousandths of a penny (' 198d.) in the pound upon the rateable value (on the basis of the unimproved value) of all Papatoetoe District Scheme-Proposed Change rateable property in the city of Timaru, and that the said PUBLIC notice is hereby given that, pursuant to a res,olution speciaJl rate shall be an annually recurring rate during the of the council, made on the 28th day of June 1966, council currency of the said loan and be payable yearly on the 1st has recommended that the operative district scheme be changed day of April in each and every year during the currency in respect of matters listed in the Schedule hereto. of the said loan, being a period of 20 years, or until such The proposed change has been deposited in the offices loan is fully paid off." of the City Council, Saint George Street, Papatoetoe; the The above resolution was passed at a meeting nf the Timaru Public Library, Saint George Street, Papatoetoe; and the City Council held on the 19th day of July 1966. District Land Registrar's Office, Auckland, for inspection, without fee, by all persons interested therein at any time J. A. GOODWIN, Town Clerk. when the above places are open to the public. 1580 Objections to the proposed changes shall be made by way of written notice, in form E described in the First Schedule to the Town and Country Planning Regulations 1960, or to the like effect, marked "Objection to Scheme Change", and lodged at the office of the council at any time not later TAWERA RABBIT BOARD than the 23rd day of September 1966. An appropriate form for use by objectors is available from the council office. At a later date every objection will be open for public RESOLUTION MAKING SPECIAL RATE inspection and any person who wishes to support or opp?se any objections will then be entitled to be heard at the heanng THE Tawera Rabbit Board resolved, by way of special order, of objections, if he notifies the town clerk in writing, within that the board, for the purpose of building a dwellinghouse a period of which public notice will be given. for an employee, raise a loan of five thousand pounds Dated at Papatoetoe this 22nd day of July 1966. (£5,000) fr.om the National Provident Fund for a term of 25 years at 5! per cent, repayable by half-yearly instalments For the Papatoetoe City Council: of £185 4s. ld., such loan to be secured by special rate of B. M. WILMSHURST, Town Clerk. 0 · 3113d. for every acre of rateable area appearing on the rolls SCHEDULE of the board. C. 0. SPILLER, Secretary. Map Amendment No. 13 1554 All those pieces of land situated at the Great South Road, Papatoetoe, containing 2 roods 30·4 perches, mor~ or less, being Lots 11, 12, 13, 14, 15, 1_6, 1~, 18, pepos1ted ~Ian 26692, being all the land compnsed m ~ert1ficates of title, Volume 825, folio 146; Volume 742, foho 3; and Volume GREEN ISLAND BOROUGH COUNCIL 788, folio 81: North Auckland Registry, from Residential "A" to Commercial "B", subject to the land coloured yellow on Plan 13/249 being designated "Proposed Car Park", and the Redemption Loan, 1966~£2,500 land ooloured blue on the said Plan 13 /249 being designated PUBLIC notice is hereby given that the Green Island Borough "Proposed Service Lane". Council, at a special meeting held on 19 July 1966, passed 1584 the following resolution: "l. That the Green Island Borough Council, in pursuance and in exercise of the powers conferred by the Loca[ Authori­ ONE TREE HILL BOROUGH COUNCIL ties Loans Act 1956, and all ,other powers thereto, resolve to raise a redemption loan for the sum of two thousand five hundred pounds (£2,500) for the purpose of repaying TOWN AND COUNTRY PLANNING ACT 1953 an issue in the Green Island Cinema, Social Hall, and Ad­ ministrative Offices Loan, 1957. Change of One Tree Hill Borough District Scheme "2. The term of the said loan, or any part thereof that may be borrowed, shall be 10 years. PUBLIC notice is hereby given that, pursuant to a. resolution of the council made on 19 July 1966, the coune1l has reco~­ "3. The rate of interest that may be paid in respect of the mended that the operative district scheme be changed m said loan, or any part thereof, shall be such as shall not respect of the matters listed in the Schedule hereto. produce to the lender or lenders a rate not exceeding five and one-haJlf per cent per annum. The changes of the district scheme as now recommended by the council have been deposited in the Council Chambers, "4. That a sinking fund in connection with this issue shall 272 Manukau Road, and the District Land Registrar's Offi~e, be created by payment to sinking fund commissioners of annual Auckland, for the inspection by all persons interested therem, payments of not less than £1 16s. 3d. per cent per annum. without fee, at any time when the above places are open to "5. That the District Public Trustee be, and is hereby irre­ the public. vocably appointed sinking fund commissioner. Objection to the proposed changes of the district scheme "6. That a special rate of one farthing (±d.) in the pound may be made by way of written notice in form E prescri~ed on the annual rateable value of the borough of Green Island in the First Schedule to the Town and Country Planmng is hereby pledged by the council." Regulations 1960, or to the like effect, marked "objection" C. MAY, Town Clerk. to scheme change, and lodged in the office of the council at any time not later than Monday, 19 September 1966. An Dated at Green Island this 20th day of July 1966. appropriate form for use by objectors is available from the 1599 council chambers. 1212 THE NEW ZEALAND GAZETTE No. 44

At a later date every objection will be open for public PARDINGTON'S DEPARTMENT STORES LTD. inspection. Any person who wishes to support or opp?se any ,objection will then be entitled to be heard at the heanng of objections if he notifies the council in writing, within a NOTICE OF REDUCTION OF CAPITAL period of which public notice will be given. Dated at One Tree Hill, Auckland, this 30th day of Juiy NOTICE is hereby given that the order of the Supreme Court 1966. of New Zealand, dated the 10th day of May 1966, confirming I. A. WEBB, Town Clerk. the reduction of capital of the above-named company from SCHEDULE £27,500 to £7,781 5s., and the minute approved by the Court showing, with respect to the capital of the company as CHANGE No. 6 altered, the several particu!lars required by the above-mentioned Ordinance 13 and Ordinance 15 Act, was registered by the Registrar of Companies on the Amendments to the bulk and location requirements for 13th day of July 1966. The said minute is in the words and accessory buildings in Residential zones. figures fol1owing: 1611 1'hat the capital of Pardington's Department Stores Ltd. 1s £7,781 5s., divided into 20,750 fully-paid ordinary shares of 7s. 6d. each, having been reduced from £27,500, divided into 10,450 fully-paid ordinary shares of £1 each; 9,300 contributing ordinary shares of £1 each, on each of which shares 7s. 6d. has been paid; 1,000 contributing ordinary shares of £1, on each of which shares lls. 7 · 92d. has been paid; 1,000 7 per cent cumulative preference shares of £1, LEVIN BOROUGH COUNCIL on each of which shares £1 has been paid; 1,000 "B" 7 per cent cumulative preference shares of £1, on each of which shares £1 has been paid; 3,750 "C" 7 per cent cumulative TOWN AND COUNTRY PLANNING ACT 1953 preference shares of £1, on each of which shares £1 has been paid; 1,000 "C" 7 per cent cumulative preference shares of £1 each, on which shares a total of £432 7s. 4d. has been Changes to Levin Borough District Scheme paid." PURSUANT to the Town and Country Planning Regulations Dated this 22nd day of July 1966. 1960, public notice is hereby given that the under-mentioned S. G. BAWDEN, Solicitor for the Company. changes to the district scheme, under the Town and Country 1601 Planning Act 1953, for that portion of the Horowhenua County which became part ·of the Levin Borough on 10 July 1963, were approved by the council, by resolution passed at its meeting held on the 20th day of June 1966. PUKEKOHE BOROUGH COUNCIL The council has also resolved that the under-mentioned changes to the district scheme shall come into operation on the 1st day of August 1966. SPECIAL ORDER Copies of the scheme changes as approved have been de­ posited in the council's office and in the public library ~nd may be inspected, without fee, by any person who S? desires Consolidation of Special Rates at any time when these places are open to the pubhc. NOTICE is hereby given that the following resolution, intended to operate as a special order, was passed at a special meeting SCHEDULE of the Pukekohe Bo11ough Council convened for that purpose Map Amendment and held on the 20th day ,of July 1966, and will come up Number for confirmation at an ordinary meeting of the Pukekohe Borough Council, to be held in the Municipal Chambers, 2. Queen Street, Ampaepae Road, and portion of Ian~ frop.t­ Wesley Street, Pukekohe, at 7.30 p.m., on Wednesday, 17 ing Tararua Road-land zoned Rural to be zoned Residential. August 1966. 3. Cambridge Street South-land :coned Rural to be zoned "In pursuance and exercise of the powers vested in it by sec­ Industrial "C". tion 108A of the Municipal Corporations Act 1954, as enacted 4. Hokio Beach Road-land zoned Residential to be zoned by section 10 of the Municipal Corporations Amendment Act Industrial "C". 1959, and all other powers enabling it in that behalf, the 5. Shamrock Street-land zoned Residential and designated Pukekohe Borough Council hereby resolves, by way of special "proposed school" to be zoned Industrial "C". order, that, instead of levying the special rates specified in 6. Armagh Street-land zoned Residential to be ZJoned the Schedule hereto, a uniform consolidated special rate Industrial "C". of two decimal nine five two pence (2 · 952d.) in the pound 7. Hokio Beach Road - Bruce Road corner-land zoned ( £1) on all rateable property within the borough of Pukekohe Residential to be zoned Industrial "C". be, and the same is hereby made, an annually recurring rate 8. Hokio Beach Road - Armagh Street - Shamrock Street­ for the purpose of paying the annual charges plus 10 per strip of land zoned residential to be designated "propbsed cent thereof, payable in respect of the loans secured by reserve". those special rates; and the Pukekohe Borough Council 9. Hokio Beach Road - Bruce Road corner-land zoned hereby further resolves that the consolidated special rate Rural to be zioned Industrial "C". shall be payable in one sum, on the 1st day of July in each 10. Kennedy Drive Extension-land zoned Rural to be year, at the Municipal Chambers, Wesley Street, Pukekohe, Residential. to Noel Edward Ashby, Town Clerk and Treasurer, or at 11. Mako Mako R!oad-fand zoned Rural to be zoned such other place or t·o such other person for the time being Residential. authorised by the council." 12. Mako Mako Road-land zoned Rural to be zoned Industrial "B". SCHEDULE 13. Queen Street West-land zoned Residential to be zoned Amount of Industrial "C". Special Rate 14. Queen Street West-land zoned Residential to be zoned Name of Loan in £ (in Pence) Industrial "B". Municipal Chambers Loan 1952, Part Issue £5,000 ·038 15. Tiro Tiro Road-land zoned Commercial "A" to be Stormwater Drainage Loan 1956, Second Instal- zoned Residential. ment £10,000 ...... · 140 16. Tiro Tiro Road-land zoned Residential and designated Bus Terminal Loan 1953, Part Issue £4,200 ...... ·049 "reserve" to be no longer designated "reserve". Stormwater Drainage Loan 1956, First Instal- 17. Cambridge Street-land zoned Commercial "A" to be ment £10,000 ...... · 102 zoned Residentia1. General Purpose Drainage Loan 1956, Part £5,000 ·027 18. Argyle Avenu~land zoned Residential to be designated Street Improvement Loan 1956, First Instalment 4 ' pl1oposed reserve". £6,000 ...... · 062 19. Argyle Avenue-land zoned Residential and designated Municipal Chambers Loan 1952, Part Issue "proposed reserve" to be no longer designated. £27,000 ...... ·315 20. Argyle A venue-land zoned Residential and designated Drainage Loan 1936, £21,000 · 121 "reserve" to be no longer designated. Ladies Rest Room Loan 1957, £3,500 ·021 21. Meadowvale Drive-land zoned Rural to be zoned Bus Terminal Loan 1957, £8,000 ·083 Residential and designated "proposed reserve". Street Improvement Loan 1956, Second Instal- 22. Balmoral Street Extension-land zoned Rura1 to be ment £6,000 ...... · 062 zoned Residential and designated "proposed school". Drainage Extension Loan 1953, £4,500 ·035 23. Portion of Lot 2 D.P. 18281, Meadowvale Drive-to be Public Conveniences Loan 1952, £3,060 ·021 designated as "proposed intermediate school". Reservoir and Water Reticulation Loan 1956, 24. Land comprised in C.T. 131 /71, and portion of the land £22,000 ...... ·167 comprised in C.T. 656 / 10, Tiiro Tiro Road-to be designated Workers Dwelling Loan, £3,500 ·022 as "proposed primary school." War Memorial Loan 1954, £42,000 ...... ·263 Dated at Levin this 26th day ,of July 1966. Pensioner Flats Loan 1956, £7,000 ...... ·041 For the Levin Borough Council: Sewer Drainage Loan 1959, Part £68,500 ·388 Sewer Drainage Loan 1959, Part £40,000 ·307 P. G. GUERIN, Town Clerk. Edinburgh Street House Property Loan 1960, 1616 £6,000 ·045 28 JULY THE NEW ZEALAND GAZETTE 1213

SCHEDULE-continued Postage: All publications are post or freight free by second­ Amount of class surface mail or surface freight. Special Rates Postage or freight is extra when publications are forwarded Name of Loan in £ (in Pence) by first-class surface mail, by air mail, or by air freight. Single Person Pensioner Flats Loan 1960, £16,600 ·098 Call, write, or phone your nearest Government Bookshop Sewer Drainage Supplementary Loan 1962, for your requirements. £10,850 ...... ·086 Pensioner Flats Loan 1962, £13,400 ...... ·079 Jubilee Olympic Swimming Pool Loan 1964, THE NEW ZEALAND GAZETTE £20,000 ...... ·177 Subscriptions-The subscription is at the rate of £7 per Sewer Drainage Renewal Loan 1965, Part £14,000 ·075 calendar year, including postage, payable in advance. Sewer Drainage Renewal Loan 1965, Part £9,000 ·095 Single copies available as issued. Pensioner Flats Loan 1965, £7,500 ·033 The price of each Gazette varies and is printed thereon. The New Zealand Gazette is published on Thursday N. E. ASHBY, Town Clerk. evening of each week, and notices for insertion must be 1583 received by the Government Printer before 12 o'clock of the day preceding publication.

WOOLWORTHS (NEW ZEALAND) LTD. Advertisements are charged at the rate of ls. per line. The number of insertions required must be written across the face of the advertisement. LOST STOCK CERTIFICATES All advertisements should be written on one side of the, paper, and signatures, etc., should be written in a legible hand. APPLICATION has been made to the above company to issue a new certificate of title in lieu of original certificates Nos. STATUTORY REGULATIONS 22259 and 22338, issued in the name of Johanna Russell Gow, Under the Regulations Act 1936, statutory regulations of now deceased. The executors of the estate have made a general legislative force are no longer published in the New statutory declaration that the original certificates of title to Zealand Gazette, but are supplied under any one or more of the said stock have been lost. the following arrangements: Notice iis hereby given that, unless within 30 days from (1) All regulations serially as issued (punched for filing) the date hereof there is made to the company some claim subscription £3 per calendar year in advance. or representation in respect of the siaid original certificates, a (2) Annual volume (including index) bound in buckram, new certificate will be issued in place thereof. 50s. per volume. (Volumes for years 1936-37 and Dated this 22nd day of July 1966. 1939-42 are out of print.) C.R. HART, Secretary. (3) Separate regulations as issued. 1617 The price of each regulation is printed thereon.

GENERAL PUBUCATIONS NOTICE OF PRIVATE BILL FREIGHT HANDLING CHURCH OF ENGLAND EMPOWERING AMENDMENT ACT 1966 Compiled by the New Zealand Transport Department This book describes the various methods of handling NOTICE is hereby given that a Commission consisting of the freight in bulk, including the use of pallets, containers, and Most Reverend Norman Alfred Lesser, and cargons. Over 110 halftone illustrations. of New Zealand, the Reverend Walter Wade 144 pages, illustrated. Price 20s. Robinson, Mr Hurren Martin Stanhope Dawson, Mr Wybrants Olphert, and Mr Ivan Everard Fitchett appointed by the General Synod of the Church of the Province of New INDUSTRIAL CONCILIATION AND ARBITRATION IN Zealand (commonly called The Church of Engla;nd) to repre­ NEW ZEALAND sent the General Synod and to act in its name and on its By N. S. Wooos behalf in the promotion of the above Bill, proposes to apply for leave to bring into the Generial Assembly of New Royal 8vo, cloth bound, blocked on spine in gold, coloured Zealand in Parliament assembled during its present session jacket, 208 pages, 13 pages of illustrations. a Private Bill the objects of which are: Price 21s., post free. 1. To remove any doubts as to whether the General Synod may authorise different forms of service in different CARPENTRY IN NEW ZEALAND parts of the Province; A new easy-to-follow book written with the guidance of 2. To vary the period within which any altemtion to the the New Zealand building industry by men well versed in the formularies shall be confirmed by the General Synod; building practice of this country. It contains sections on and tools, plans, timber construction, concreting, etc. 3. To enable the General Synod to permit the experi­ An excellent gift for the do-it-yourself handyman. mental use ,of new or amended forms of service under such conditions and for such periods as it shall 242 pages, 406 illustrations, strongly bound. Price 35s. determine; and 4. To amend the Church of England Empowering Act 1928 JOINERY IN NEW ZEALAND in order to give effect to the above-mentioned objects. PART I, DOORS The p110moter of this Private Bill is the said Commission 70 pages, illustrated. Price 6s. 6d. of five persons named hereinabove. Communications or notices to the promoter may be sent FARM ENGINEERING to and a copy ,of the Bill may be inspected at the :offices of By A. W. RIDDOLLS the Commission's solicitors, Messrs Olphert and Bornholdt, A most informative book dealing with levelling drainage, 142 Featherston Street, Wellington C. 1. irrigation, water supply, the building of woolsheds, loading The said Commissfon of the General Synod of the Church ramps, haybarns, cowsheds, silos, fences, gates, and other of the Province of New Zealand by its solicitors and duly farm structures. authorised agents Messrs Olphert and Bornholdt: 422 pages, 235 illustrations. Price 42s. W. OLPHERT. 1550 MECHANICS OF THE MOTOR VEHICLE (1HEORY AND PRACTICE) This copiously illustrated 364-page authoritative book is NEW ZEALAND GOVERNMENT PUBLICATIONS strongly recommended by the N.Z. Motor Trade Certification Board. GOVERNMENT BOOKSHOPS 364 pages, illustrated. Price 21s. A selective range of Government publications is available from the following Government Bookshops: BRIDGE MANUAL Wellington: 20 Molesworth Street This manual has been prepared as a guide to departmental Private Bag Telephone 46 807 engineers, draughtsmen, surveyors, and overseers employed on Auckland: State Advances Bldg., Rutland Street highway bridge design and construction. P.O. Box 5344 Telephone 22 919 340 pages. Price 30s., post free. Christchurch: 130 Oxford Terrace P.O. Box 1721 Telephone 50 331 HOUSING THE CITIZEN Dunedin: Corner of Water and Bond Streets P.O. Box 1104 Telephone 78 703 Although this publication is issued primarily as a guide Hamilton: Alma Street Telephones 80 102 for local authorities, it contains information of value to all P.O. Box 857 80 103 who are interested in housing. · Wholesale Retail Mail Order 64 pages, illustrated. Price 3s. 6d. 1214 THE NEW ZEALAND GAZETTE No. 44

THE NEW ZEALAND WARS PLANT PROTECTION IN NEW ZEALAND AND lHE PIONEERING PERIOD A comprehensive guide to professional growers, students, By JAMES COWAN ind home gardeners. Vol. I, 1845-1864. 704 pages, heavily illustrated. Price 56s. 472 pages, illustrated. Price 45s. TIMBER PRESERVATION IN NEW ZEALAND Vol. II, The Hauhau Wars, 1864-1872. Prepared by the Timber Preservation Authority. 560 pages, illustrated. Price 45s. 20 pages. P:ice h. 6d.

THE MAORI AS HE WAS STUDENTS' FLORA OF NEW ZEALAND AND OUTLYING ISLANDS By ELSDON BEST By T. W. KIRK, F.L.S. 296 pages, illustrated. Price 20s. 406 pages, bound in cloth. Price 24s. TREATY OF WAITANGI HANDBOOK TO THE ELECTRIC WIRING Facsimiles of the Declaration of Independence and the REGULATIONS 1961 original draft of the Treaty of Waitangi by the Lieut. Governor Price 5s. 6d. Hobson, plus the signatures of the principal chiefs. 16 pages plus signatures. Price 25s. NEW ZEALAND BOILER CODE 284 pages. Price 30s. FLORA OF NEW ZEALAND MAORI HOUSES AND FOOD STORES VOL. I, INDIGENOUS TRACHEOPHYTA By W. J. PHILLIPPS By H. H. ALLAN 212 pages, illustrated. Price 183. 1,140 pages. Price 105s. THE MOA-HUNTER PERIOD OF MAORI CULTURE TREES AND SHRUBS OF NEW ZEALAND By ROGER DUFF By A. L. POOLE AND N. M. ADAMS 400 pages, illustrated. Price 55s. Royal 8vo, cloth bound, blocked on spine in gold, five colour jacket, 250 pages, 121 blocks and a map of the Botani- ECONOMICS OF THE NEW ZEALAND MAORI cal Regions of New Zealand. Price 25s., post free. By RAYMOND FIR1H Professor 0f Anthropology in the University of London. ANIMAL NUTRITION 520 pages. Price 50s. Principles and Practice By I.E. Coop TE AO HOU (THE MAORI MAGAZINE) 128 pages. Price 17s. 6d. Published quarterly by the Maori Affairs Department. ARABLE FARM CROPS OF NEW ZEALAND Annual subscription 7s. 6d. Price 2s. 6d. per copy. By J. W. HADFIELD THE ARTS OF THE MAORI 322 pages, illustrated. Price 28s. 6d. 56 pages. Price 12s. 6d. ROUTE GUIDE TO THE RANGES WEST OF POMPALLIER HAWKE'S BAY THE HOUSE AND THE MISSION Compiled by N. L. ELDER, Honorary Forest Ranger, New Compiled by J. R. COLE Zealand Forest Service. Assistant Librarian, Alexander Turnbull Library. 54 pages, illustrated. Price 3s. 6d. 44 pages, illustrated. Price 2s. 6d. SHOOTERS, GUIDE TO NEW ZEALAND TASMAN AND NEW ZEALAND WATERBIRDS A Bibliographical Study By K. A. MIERS, F. L. NEWCOMBE, and R. w. s. CAVANAGH By E. A. McCORMICK 36 pages. Price ls. 6d. 72 pages, illustrated. Price 7s. 6d. VOLCANOES OF TONGARIRO NATIONAL PARK By D. R. GREGG Price 7s. 6d. MODERN FICTION FOR SIXTH FORMS CONTENTS A select list prepared by the School Library Service. PAGE 154 pages. Price 5s. ADVERTISEMENTS 1202 APPOINTMENTS 1176 FICTION FOR POST-PRIMARY SCHOOLS An annotated list prepared by the School Library Service. BANKRUPTCY· NOTICES 1201 182 pages. Price 7s. 6d. LAND TRANSFER ACT: NOTICES 1201 BOOKS TO ENJOY MISCELLANEOUS~ (Standards 1 and 2) Price ls. Control of Prices Act: Price Order No. 2014 1200 Cook Islands Act: Notice 1178 Customs Tariff: Notices ...... 1195 BOOKS TO ENJOY Education Boards Administration Regulations : Notice 1193 (Standards 3 and 41 Electricians Act: Notices ...... 1179, 1199 40 pages. Price ls. 6d. Electrical Wiring Regulations : Notice 1192 Forests Act: Notice 1191 INDUSTRIAL DEVELOPMENT CONFERENCE Harbours Act: Notices ...... 1191 REPORT, JUNE 1960 Heavy Motor Vehicle Regulations: Notice 1192 184 pages. Price 6s. Honey Marketing Authority Regulations: Notice 1193 Land Districts, Land Reserved, Revoked, etc. 1179 EQUAL PAY IMPLEMENTATION COMMITTEE Maori Affairs Act: Notice 1179 Motor Drivers Regulations: Notices 1178 REPORT 1960 National Roads Board: Notices ...... 1192 32 pages. Price ls. 6d. Oaths and Declarations Act: Notices 1177 Officiating Ministers : Notice 1177 THE TREES OF NEW ZEALAND Public Works Act: Land Taken, etc. 1179, 1180 Regulations Act: Notice 1193 By L. CocKAYNE and E. PHILLIPS TURNER Reserve Bank Statement 1193 Fourth Edition, revised in part, 1958 Reserve Bank Summary ...... 1194 Earlier editions of this book have proved immensely Royal Society of New Zealand Act: Notice 1192 popular with teachers, students, and many others as a guide Sales Tax Act : Notices ...... 1197 to identifying quickly and accurately, trees encountered in Standards Act : Notice ...... 1192 country districts, botanical gardens, and reserves. Transport Act: Notice ...... 1192 182 pages, illustrated. Price· 25s. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS: 1167-1175

Price 3s. BY AUTHORITY: R. E. OWEN, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND--1966