<<

No. 16 401

THE GAZETTE Published by Authority

WELLINGTON: THURSDAY, 24 MARCH 1966

CoRRIGENDUM SCHEDULE TARANAKI LAND DISTRICT-TARANAKI CoUNTY SURRENDER of Residence Site Licences on page 306 of 3 PART Section 124, Town of Lepperton, situated in Block VII, March 1966, for Registered No. of Licence "6245" and Paritutu Survey District: Area, 22·6 perches, more or less. ·Registered No. of Licence "6479" substitute Registered No. of Part certificate of title, Volume 181, folio 29. As shown on Licence "6425" and Registered No. of Licence "6749" res­ the plan marked L. and S. 6/6/552B deposited in the Head pectively. Office, Department of Lands and Survey at Wellington, and Dated at Wellington this 17th day of March 1966. thereon edged red. T. P. SHAND, Minister of Mines. Given under the hand of His Excellency the Governor­ (Mines 11/30/17) General, and issued under the Seal of New Zealand, this 16th day of March 1966. [L.s.J R. G. GERARD, Minister of Lands. CORRIGENDUM Goo SAVE THE QUEEN! (L. and S. H.O. 6/6/552; D.O. 8/77) IN a Declaration dated the 17th day of December 1964 and published in. Gazette, 23 December 1964, No. 80, at page 2390, declaring land taken for road in Block XII, Kawhia North Survey District, in the Schedule thereto for the des­ Declaring Land in Canterbury Land District, Vested in the cription of the land firstly taken, viz; 39 · 3 perches for "Part Canterbury Education Board as a Site for a Public School, Pirongia West 1, Section 2B 3A 1 Block; coloured yellow on to be vested in Her Majesty the Queen plan M.O.W. 5052 (S.O. 40178)", read "Part Pirongia West 1, Section 2E 3; coloured yellow on plan M.O.W. 5052 (S.O. 40178) ." BERNARD FERGUSSON, Governor-General Dated at Wellington this 3rd day of March 1966. A PROCLAMATION PERCY B. ALLEN, Minister of Works. PURSUANT to subsection (6) of section 5 of the Education (P.W. 72/31/2B/0; D.0. 72/31/2B/03) Lands Act 1949, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Zealand, hereby proclaim and declare that ,the land described in the Schedule hereto, being an area vested in the Canterbury Education Board as a site CoRR!GENDUM for a public school, shall be vested in Her Majesty the Queen, freed and discharged from every educational trust affecting the same, but subject to all leases, encumbrances, liens, or IN the Order in Council dated the 22nd day of December, easements affecting the same at the date hereof. 1964, and published in Gazette, 14 January 1965, No. l, page 5, declaring road in Block XII, Kawhia North Survey District, to be a Government road and to be stopped, for the four SCHEDULE areas of land described as "Pirongia West 12E 3 Block", CANTERBURY LAND DISTRICT-HEA'IHCOTE CoUNTY read _"Pirongia West 12 Ea Block", which last-mentioned des­ cription appears in the Order in Council signed by His LOTS 21 and 56, Deeds Registry Plan No. 321, being parts Excellency the Governor-General. Rural Sections 271 and 368, situated in Block XVI, Christ­ church Survey District: Area, I rood 23 perches, more or Dated at Wellington this 16th day of March 1966. less. All certificate of title, Volume 390, folio 114. B. C. MAGILL, for Commissioner of Works. Given under the hand of His Excellency the Governor­ (P.W. 72/31/2B/0; D.O. 72/31/2n/03) General, and issued under the Seal of New Zealand, this 16th day of March 1966. [L.s.] R. G. GERARD, Minister of Lands. _Declaring Land in the Taranaki Land District, Vested in the Goo SAVE THE QUEEN! Taranaki Education Board as a Site for a Public School, to (L. and S. H.O. 6/6/1226; D.O. 8/1/182) be Vested in Her Majesty the Queen

BERNARD FERGUSSON, Governor-General Land Taken for Road in Block X, Rotoma Survey District, A PROCLAMATCON Rotorua County PURSUANT to subsection ( 6) of section 5 of the Education tands Act 1949, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Zealand, hereby proclaim BERNARD FERGUSSON, Governor-General and declare that the land described in the Schedule hereto, A PROCLAMATION being an area vested in the Taranaki Education Board as a site for a public school, shall be vested in Her Majesty the PURSUANT to the Public Works Act 1928, I, Brigadier Sir ,Queen, freed and discharged from every educational trust Bernard Edward Fergusson, the Governor-General of New affecting the same, but subject to all leases, encumbrances, Zealand, hereby proclaim and declare that the land described liens, or easements affecting the same, at the date hereof. in the Schedule hereto is hereby taken for road. 402 THE NEW ZEALAND GAZEITE No. 16

SCHEDULE Declaring Land in a Roadway Laid Out in Blocks XI and Soum AUCKLAND LAND DISTRICT XV, Taurangd Survey District, Tauranga County to be Road Au, that piece of land containing 2 roods 19·2 perches situated in Block X, Rotoma Survey District, being part Lot I, D.P. 9697; as the same is more particularly delineated on the plan BERNARD FERGUSSON, Governor-General marked M.O.W. 20193 (S.O. 43184) deposited in the office A PROCLAMATION of the Minister of Works at Wellington, and thereon coloured PURSUANT to section 421 of the Maori Affairs Act 1953, I, blue. Brigadier Sir Bernard Edward Fergusson, the Governor­ Given under the hand of His Excellency the Governor­ General of New Zealand, hereby declare the land deseribed General, and issued under the Seal of New Zealand, in the Schedule hereto and comprised in a roadway laid out this 9th day of March 1966. by the Maori Land Court by an order dated the 23rd day of {L.s.] PERCY B. ALLEN, Minister of Works. November 1951 as varied by an order dated the 11th day of November 1954, to be road. Goo SAVE 1HE QUEEN! (P.W. 72/30/3/0; D.O. 72/30/3/05) SCHEDULE Soum AUCKLAND LAND DISTRICT ALL those pieces of land described as follows: A, R. P. . Being Land Taken for Road in Block Ill, Mangaorongo Survey 0 0 25 Part Lot 3, D.P. 33387. District, Otorohanga County 0 0 39 Part Ngapeke 4A 1. 0 0 14·6 Part Lot 3, D.P. 33387. 0 0 0·9 Part Lot 2, D.P. 33387. BERNARD FERGUSSON, Governor-General Situated in Block XI, Tauranga Survey District. 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 0 29·1 Part Lot 1, D.P. 33387. Zealand, hereby proclaim and declare that the land described 0 2 25·3 Part. Ngapeke 3. in the Schedule hereto is hereby taken for road; and I also 1 1 5 · Part Ngapeke 4. declare that this Proclamation shall take effect on and after Situated in Blocks XI and XV, Tauranga Survey District, the 28th day of March 1966. A, R. P, Being 0 0 34·4 Part Ngapeke 3E 2. SCHEDULE 0 0 32·9 Part Ngapeke 3o. Soum AUCKLAND LAND DISTRICT Situated in Block XV, Tauranga Survey District. . Au, those pieces of land situated in Block III, Mangaorongo As the same ·are more particularly delineated on the plan Survey District, described as follows: marked M.O.W. 20051 (M.L. 18098) deposited in the office .A. R. 'P. Being of the Minister of Works at Wellington, and thereon coloured red. 0 .. 0 10·21 0 0 19·1 Given under the hand of His Excellency the Govemor­ 0 0 4·3 , General, and issued under the Seal o{ New Zealand, this O O 9 .. 4 Parts A2 A2 Rang1toto Block. 9th day of March 1966. . f 0 0 26·7 [L.s.] PERCY B. ALLEN, Minister of Works. 0 '0 19·4 Goo SAVE 1HE QUEEN! As the same are more particularly delineated on the plan marked M.O.W. 20165 · (S.O. 42964) deposited in the office of (P.W. 35/807; D.O. 24/0/75) the Minister of Works at Wellington, and thereon coloured yellow. . Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this Revoking Part of a Proclamation Defining the Middle Line of 3rd day of March 1966. a Portion of the Wellington-Foxton Motorway in Block IX, Kaitawa Survey District, Horowhenua County {L.s.J . PERCY B. ALLEN, Minister of Works. Goo SAVE THE QUEEN! BERNARD FERGUSSON, Governor-General (P.W. 34/2055; D.O. 17/7/24) A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Zealand, hereby revoke the Proclamation dated the 29th day of May 1959, published in Gazette 11 June 1959, Volume II, Additional Land Taken for Waterworks in Block IV, at page 757, and registered in the Land Registry Office at Horohoro Survey District, Rotorua County Wellington as No. 434869, delining the middle line of a portion of the Wellington-Foxton Motorway in so far as it affects the land described in the Schedule hereto. BERNARD FERGUSSON, Governor-General A PROCLAMATION SCHEDULE PURSUANT to the Public Works Act 1928, I, Brigadier Sir WELLINGTON LAND DISTRICT Bernard Edward Fergusson, the Governor-General of New Zealand, hereby proclaim and declare that the land described ALL that piece of land containing 1 rood 8·79 perches situated in the Schedule hereto is hereby taken for waterworks and in Block IX, Kaitawa Survey District, Wellington R.D., and shall vest in· the Mayor, Councillors, and Citizens of the City being Lot 56, D.P. 16850. All certificate of title No. A2/1028, of Rotorua as from the date hereinafter mentioned; and I Wellington Land Registry. also declare that this Proclamation shall take effect on and Given under the hand of His Excellency the Governor­ after the 28th day of March 1966. General, and issued under the Seal of New Zealand, this 3rd day of March 1966. SCHEDULE [Ls.] PERCY B. ALLEN, Minister of Works. Soum AUCKLAND LAND DISTRICT Goo SAVE THE QUEEN! ALL those pieces of land situated in Block IV, Horohoro (P.W. 71/9/0; D.O. 27/1/3/0) Survey District, described as follows: A. R. P. Being 7 1 31 Part Tihi-0-Tonga "A" Block; coloured yellow on Revoking Part of a Proclamation Taking Land for River plan M.O.W. 20175 (S.O. 41942). Protection Purposes in the Borough of Upper Hutt 2 2 23 Part Tihi-0-Tonga "A" Block; coloured yellow on plan M.O.W. 20176 (S.O. 43139). As the same are more particularly delineated on the plans BERNARD FERGUSSON, Governor-General marked and coloured as above mentioned and deposited in A PROCLAMATION the office of the Minister of Works at Wellington. 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, this Zealand, hereby revoke the Proclamation, dated the 21st day 3rd day of March 1966. of February 1964, and published in Gazette, 12 March 1964, [L.s.] PERCY B. ALLEN, Minister of Works. Volume I, at page 461, and registered as No. 588263, Wellington Land Registry, taking land for river protection Goo SAVE THE QUEEN! purposes in so far as it affects the land described in the (P.W. 53/461/0; D.O. 43j2/0) Schedule hereto. 24 MARCH THE NEW ZEALAND GAZETfE 403

SCHEDULE Napier Railway, Proclamation 928; Wellington-Foxton Rails WELLINGTON LAND DISTRICT way, Proclamation 2246; the land in D.P. 12686, C.T. 499/42; the land in D.P. 11041, C.T. 452/300; part "Y" land in ALL those pieces of land situated in Block XIV, Akatarawa Third Schedule, Thorndon Reclamation Act 1921-2; Lot l, Survey District, Borough of Upper Hutt, Wellington R.D., D.P. 10606, C.T. 439/108; the land in D.P. 14791, C.T. described as follows: 439/108; .the land in Proclamation 3090; Lots 53 and 54, A. R. P. Being D.P. 2055, C.T. 188/129; Lots 46-52 inclusive, D.P. 1000, 0 1 38·8 Part Lot 41, D.P. 4050, being part Section 121, Hutt C.T. 119/244; Lot 45, D.P. 1000, C.T. 122/160; Lots 55 District; coloured yellow on plan. and 56, D.P. 2055, C.T. 186/98; Lot 57, D.P. 2055, C.T. 0 1 34·9 Part Lot 1, D.P. 4051, being part Section 121, 175/139; the land in D.P. 11017, C.T. 452/300; part Lots Hutt District; coloured sepia on plan. 4 and 5, D.P. 996 and part Lot 7, D.P. 1362, C.T. 441/109; 1 1 18 · 1 Part Section 122, Hutt District; coloured blue on part Lot 6, D.P. 996 and part Lot 7, D.P. 1362, C.T. plan. 441/110; part Lot 7, D.P. 1362, C.T. 293/30; part Lots 2, 3, and 4, D.P. 6095, C.T. 439/205; Lot 2, D.P. 21640, C.T. All being parts Proclamation No. 588203, Wellington Land 881/38; Lot l, D.P. 6095, Proclamation 556425; the land Registry. in Plan A. 1404, C.T. 115/289; Lot 3, Deeds Plan 85, As the same are more particularly delineated on the plan C.T. 403/19; Lot 2, D.P. 1362, C.T. 428/115; Lot 1, D.P. marked M.O.W. 20158 (S.O. 26038) deposited in the office 1362, C.T. 313/298; the land in D.P. 9907, Proclamation of the Minister of Works at Wellington, and thereon coloured 610242; the land in D.P. 9129, C.T. 347 /289; part Section as above mentioned. 608, C.T. 598 /26 (leasehold C.T. 598 /27); part Section Given under the hand of His Excellency the Governor­ 608, C.T. 598/26 (leasehold C.T. 601/131); part Section General, and issued under the Seal of New Zealand, this 608, C.T. 598/26 (leasehold C.T. 778/68); part Sections 1st day of March 1966. 607 and 608, C.T. 598/26; part Section 607, Proclamation 585683; part Section 607, C.T. 598/26; part Section 607, [L.s.] PERCY B. ALLEN, Minister of Works. C.T. 598/26 (leasehold C.T. 601/125); part Section. 606 Goo SAVE 1HE QUEEN! and 607, C.T. 598/26 (leasehold C.T. 601/126); Lot XX, Deeds Plan 461, Proclamation 530560 (C.T. 464/104); (P.W. 96/298000/0; D.O. 19/2/17) Lot XXI, Deeds Plan 461, C.T. 464/104 (leasehold C.T. 528/55); part Sections 606, 607, and 608, Proclamation 610242, Section 1227, C.T. 464/104 (leasehold C.T. 991/35); Section 1157, C.T. 464/104 (leasehold C.T. 611/91); Sec­ Allocating Railway Land to the Purposes of a Road in tion 1194, C.T. 712/47; Section 1214, C.T. C4/l30; Sec­ . Block XI, Aroha Survey District, Piako County tion 1193, C.T. B3/181; Section 1212, C.T. 895/45; Section 1102, C.T. 581/49; Sections 1103 and 1104, C.T. 581/48; BERNARD FERGUSSON, Governor-General Lots 2 and 3, D.P. 10592, Proclamation 547732; Lot 1, D.P. 10592, Proclamation 547732; Lot 1, Deeds Plan 191, A PROCLAMATION C.T. 537 /124 (leasehold C.T. 657 /32); Lot 4, D.P. 10592, PURSUANT to section 226 of the Public Works Act 1928, I, Proclamation 547732; Lot 8, Deeds Plan 191, C.T. 534/124 Brigadier Sir Bernard Edward Fergusson, the Governor­ (leasehold C.T. 594/134); Lot 7, Deeds Plan 191, C.T. General of New Zealand, hereby proclaim and declare that 534/124 (leasehold C.T. 712/27); part Lot 1, D.P. 12824, the land which is described in the Schedule hereto (and C.T. 523/238; Lot l, D.P. 13297, C.T. 523/237; Lot 1, D.P. which was taken for the Thames Branch railway and is not 4345, Proclamation 628462; Lot 2, D.P. 4345, C.T. 267 / 157; now required for that purpose) shall, upon the publication part Section 573, C.T. 121/284; part Section 572, C.T. 401/88; hereof in the New Zealand Gazette, become road, and that Lot 3, Deeds Plan 389, C.T. 401/89; Lot 2, Plan A/1937 .such road shall be maintained by the Piako County Council and part Section 573, C.T. 347 /257; Lot 2, Deeds Plan in like manner as other public highways are controlled and 191, C.T. 534/124; Lot 3, Deeds Plan 191, C.T. 534/124 maintained by the said council. (leasehold C.T. 598/4); Lot 4, Deeds Plan 191, C.T. 534/124 (leasehold C.T. 596/210) Lot 5, Deeds Plan 191,, C.T. 534/124 (leasehold C.T. 894/38); Lot 2, D.P. 12824, C.T. SCHEDULE 574/76; part Section 573, C.T. 347 /258; Lot 1, D.P. 5888, Soum AUCKLAND LAND DISTRICT Proclamation 644445 (C.T. 437 /242) ; the land in D.P. 5376, ALL that piece of land containing 1 rood 16 · 9 perches situated C.T. 394/281; Lot 2, Deeds Plan 389, Proclamation 601.365 in Block XI, Aroha Survey District, being part Thames Branch (C.T. 401/90); the land in D.P. 4530, Proclamation 596431; railway in Proclamation 824; as the same is more particularly part Lot 4, Deeds Plan 389, C.T. 401/91; Lot 2, D.P. 5888, delineated on the plan marked M.O.W. 20000 (S.0. 42954) C.T. 314/289; part Section 571, C.T. 401/83; part Section deposited in the office of the Minister of Works at Wellington, 571, Proclamation 637085 (C.T. 401 /81); part Section 571, and thereon coloured yellow. (L.T. plan 10970); Proclamation 628455 (C.T. 428/124); part Section 571, C.T. 428/125; the land in D.P. 10004, Given under the hand of His Excellency the Governor­ C.T. 401 /80; part Section 571, Proclamation 619854 (C.T. General, and issued under the Seal of New Zealand, this 401/82); part Section 571, C.T. 1/203, part Section 571, 3rd day of March 1966. Proclamation 620795 (C.T. 96/212); part Section 571, C.T; [L.s.] PERCY B. ALLEN, Minister of' Works. 316/252; Lot 1, D.P. 6772, C.T. 317 /64; the land in D.P. 7279 and Plan A/ 1299, Proclamation 607972 (C.T. 325 / 123); Goo SAVE TIIE QUEEN! part Section 578, Proclamation 580896 (C.T. 401 /95); part (P.W. 34/4569; D.O. 21/0/70) Section 578, Proclamation 580896 (C.T. 401 /92); part Sec­ tion 578, C.T. 401/93; part Section 578, C.T. 401/94; part Section 578, C.T. 401/96; part Section 578, C.T. 38/126; part Section 578, C.T. 36/274; the land in Plan A/51, C.T. Defining the Middle Line of a Portion of the Ngauranga - 43/227; part Section 583, C.T. 403/18; part Section 583, Basin Reserve Motorway in Block XI, Belmont Survey C.T. 7/192; the land in Plan A/1865, C.T. 140/162; the District, Reclaimed Land and Town of Wellington, Hutt land in plan A/42, C.T. 42/132; part of the land in Plan County and City of Wellington A/1111, C.T. 37 /237; Section 1198, Proclamation 556429, (C.T. 710/42); part Section 570, Proclamation 530559 (C.T. 41/265); part of the land in Plan A/1111, C.T. 43/86; part BERNARD FERGUSSON, Governor-General Section 570, C.T. 324/150; part Section 570, C.T. 324/149; A PROCLAMATION part Section 569, D.I. 12/243; Lot 1 D.P. 17025, C.T. PURSUANT to section 4 of the Public Works Amendment Act 681/36; Lot 2, D.P. 17025, C.T. 679/97; the land in D.P. 1947, I, Brigadier Sir Bernard Edward Fergusson, the 11247, Proclamation 555878 (C.T. 401/84); Section 1236, Governor-General of New Zealand, hereby proclaim and Proclamation 5911 (C.T. 475/24); Lot 2, D.P. 3162, C.T. declare that the middle line of a motorway desired to be 245/60; Lot l, D.P. 4805, Proclamation 555876 (C.T. 276/126); constructed in Block XI, Belmont Survey District, reclaimed Lot 2, D.P. 4805, Proclamation 638803 (C.T. 279/202); land and Town of Wellington, viz, a portion of the Lot 3, D.P. 4805, Proclamation 628455; Lot 1, D.P. 5468, 'Ngauranga - Basin Reserve Motorway, shall be that defined Proclamation 539061 (C.T. 289/206); Lot 2, D.P. 5468, and set forth in the Schedule hereto; and I also declare that Proclamation 532041, (C.T. 289/111); Lot 3, D.P. 5468, this Proclamation shall affect only the land situated within C.T. 289/207; Lot 1, D.P. 3162, Proclamation 644872 (C.T. the limits shown edged red on the plan marked M.O.W. 20212 247 /253); Lot 13, D.P. 3162, C.T. 263/189; Lot 14, D.P. (sheets 1 to 8 inclusive) referred to in the said Schedule 3162, C.T. 265/291; the land in Plan A/2964, C.T. 194/5; hereto. Lot 1, D.P. 6747, Proclamation 556426 (C.T. 328/282); Lot 2, D.P. 6747, C.T. 357 /201; Lot 3, D.P. 6485, C.T. 374/217; Lot 4, D.P. 6747, C.T. 367/205; Lot 5, D.P. 6747, SCHEDULE C.T. 328/283; the land in D.P. 7280, C.T. 364/212; part WELLINGTON LAND DISTRICT Lot 6, D.P. 6485, C.T. 364/212; part Section 566, C.T. ALL in the Wellington Land District commencing at a point 118/70; Lot 1 and part Lot 9, D.P. 364, C.T. 62/119; part in the middle of the No. 2 Pokeno-Wellington State Highway Lot 2, D.P. 364, Proclamation 638803 (C.T. 99/64); part being a point bearing 65° 00' for a distance of 170 links Lot 2, D.P. 364, C.T. 90/288; part Lots 3 and 4, D.P. 364, from the easternmost corner of the land in S.O. plan 19790 Proclamation 609154 (C.T. 88/121); part Lots 3 and 4, and proceeding in a south-western direction on the landward D.P. 364, Proclamation 590375 (C.T. 88/122); part Lot 3, and seaward side of the Wellington-Napier Railway; thence D.P. 364, C.T. 173/191; part Lots 3 and 4, D.P. 364, C.T. east of and parallel to Tinakori Road to Bowen Street Ceme­ 146/195; part Lots 2, 4, and 9, D.P. 364, C.T. 829/45; tery; thence in a southerly direction to the west of The Terrace part Lot 9, D.P. 364, Proclamation 555877 (C.T. 57 /244); .for a total distance of 4 miles 14 · 8 chains, passing in, into, part Lot 5, D.P. 364, Proclamation 565156 (C.T. 109 /23); through or over the following lands, etc., viz: Wellington- part Lot 5, D.P. 364, C.T. 109/138; part Lot 6, D.P. 364, 404 THE NEW ZEALAND GAZE1TE No. 16

C.T~ 52/257; Lot 1, D.P. 8738, C.T. 347 /132; Lot 2, D.P. 6995, C.T. 361/136; Lot 3, D.P. 6995, C.T. 318/192; part 8738, C.T. 347 /131; Lot 3, D.P. 8738, C.T. 347 /133; Lot Sections 462 and 463, C.T. 169/286; the land in D.P. 9207, 4, D.P. 8738, Proclamation 614473; Lot 5, D.P. 8738, C.T. C.T. 351/83; Lot 5, D.P. 1180, C.T. 174/291; the land in 347 /134; Lot 6, D.P. 8738, C.T. 347 /129; Lots 1 and 2, plan A/1742, C.T. 135/164; the land in plan A/1699, C.T. D.P. 9395, Proclamation 618666; The land in Plan A/1071, 540/245; part Section 461, C.T. 339/164; Lot 2, D.P. 627, Proclamation 617994; Lot 2 and Lot 3, D.P. 10062, C.T. C.T. 70/28; part Lot 4, D.P. 627, C.T. 109/33; part Lot 449/286; Lot 4, D.P. 10062, C.T. 426/158; Lot l, D.P. 9248, 4, D.P. 627, Proclamation 198 (C.T. 109/32); part Section C.T. 404/215; Lot 2, D.P. 9248, Proclamation 628462; part 461, C.T.'s 471/153, 540/244, 540/245, 70/31, and 679/69; Lots 1 and 2, D.P. 3923, and Lot 1, D.P. 4929, C.T. 404/217; Lot 5, D.P. 627, C.T. 540/244; Lot 2, D.P. 12728, C.T. Lot 2, D.P. 4929, C.T. 279/191; the land in Plan A/893, 117 /75; Lot 1, D.P. 12728, C.T. 117 /75; the land in plan C.T. 94/274; part Section 5-19, C.T. 347 / 135; Lots 1 and A/565, C.T. 76/270; Lot 2 in Plan A/800 and part Lot 2, D.P. 6008, C.T. C2/687; Lot 9, D.P. 383, C.T. 47 /64; 1, D.P. 627, C.T. 471/153; part Section 461, C.T. 140/2; part Lot 3, D.P. 6008, C.T. 404/157; Lot 4, D.P. 6008, part Section 460, C.T. 401 /86; the land in D.P. 5607, C.T. Proclamation 618009 (C.T. 361 /225); Lot 5, D.P. 6008, 297 /88; Lot 2 and part Lots 1 and 3, D.P. 2001 and parts C.T. 313/293; the land in Plan A/90, C.T. 43/193; the land section 460, C.T. 453/166; part Section 459, C.T. 453/164; in Plan A/96, C.T. 43/237; part of the land in Plan A/1157, part Section 459, C.T. 453/165; the land in D.P. 3922, C.T. C.T. 321/180; part Section 548, C.T. 110/83; Lot 1, Plan 251/241; the land in plan A. 2281 and part Lot 3, D.P. A/1157, C.T. 323/180; Lot 1, D.P. 18062, Proclamation 2001, C.T. 248/219; part Section 458, C.T. 255/266; the 614607; Lot 2, D.P. 18062, C.T. 668/26; part Section 550, land in plan A/2280, C.T. 274/158; part Section 458, C.T. C.T. 401/76; Lots 10 and 7, D.P. 6309, C.T. 302/212; 440/284; part Section 457, C.T. 441/187; part Section 457, Lot 5, D.P. 10062, C.T. 446/226; Lot 6, D.P. 10062, C.T. Proclamation 2576; the land in D.P. 12242, C.T. 487 /209; 437 /288; Lot 3, D.P. 5571, C.T. 292/273; part Section 523, Lot 27, Deeds Plan 433, C.T. 480/276; Lot l, D.P. 9193, C.T. 11/90; part Section 523, C.T. 3/244; Lots 1 and 2, C.T. 480/121; Lot 2, D.P. 9193, C.T. 480/122; Lot 3, D.P. D.P. 10535, C.T. 4/53; part Section 523, C.T. 4/99; part 9193, C.T. 480/124; part Lot 2, D.P. 680, C.T. 160/138; Sections 523 and 524, C.T. 385/225; Lot 1, D.P. 6202, part Lot 2, D.P. 680, C.T. 160/137; part Section 456, Pro­ Proclamation 606910; Lot 2, D.P. 6202, C.T. 310/22; part clamation 4340 (C.T. 577/14); part Section 456, C.T. 29/123; Lot 4, D.P. 2, Proclamation 524794 (C.T. 78/157); part Lot l, D.P. 4683, C.T. 272/200; Lot 2, D.P. 4683, C.T. Lot 5, D.P. 2, C.T. 23/185; part Lot 5, D.P. 2, Procla­ 272/198; Lot 3, D.P. 4683, C.T. 273/167; Lot 1, D.P. 25045, mation 565301 (C.T. 23/187); part of the land in Plan C.T. 351/80; part Section 454, C.T. 351/79; part Section A/204, C.T. 56/93; part of the land in Plan A/204, C.T. 454, C.T. 39/241; Lot l, D.P. 12015, C.T. 479/27; the land 53/231; part Lot 7, D.P. 2, Proclamation 580899 (C.T. in plan A/2124, C.T. 151/186; Lot 1, D.P. 12663, C.T. 289 /292); the land in D.P. 5736 and part Section 523, Pro­ 500/177; Lot 2, D.P. 12663, C.T. 500/178; Lot 2, D.P. clamation 628453; part Section 523, C.T. 44/86; part Sec­ 11166, C.T. 604/99; Lot 1, D.P. 11166, C.T. 615/30; part tion 523, C.T. 401/32; right of way being part Section Section 451, C.T. 351/68; Lot 3, D.P. 11166, Proclamation 523, Proclamation 631430; part Section 523, Proclamation 642983 (C.T. · 455/192); part Town Belt on D.P. 10086, 631430 (C.T. 9/211); part Section 523, C.T. 9/226; part C.T. 401/300; Lot 1, D.P. 9674, C.T. 420/259; Lots 2 and Section 523, C.T. 9/268; part Section 523, C.T. 11/63; part 3, D.P. 9674, Proclamation 642983 (C.T. 417 /227); part of the land in D.P. 9226 and part Section 523, C.T. 21/244; Section 450, C.T. 351/61; part Section 450, C.T. 351/62; part of the land in D.P. 9226 and part Section 523, C.T. 21/245; part of the land in Plan A/976, C.T. 251/105; part of the part Section 522, D.I. 1/522; the land in Plan A/708, C.T. land in plan A/976, C.T. 243/227; part Section 449·, C.T. 85/212; part of the land in Plan A/199, C.T. 271/24; part of 351 / 59; and terminating at a point bearing 121 ° 23 minutes the land in Plan A/199, C.T. 271/25; part Section 522, C.T. for a distance ·of 235 links from the south-western corner 401/27; part Section 522, C.T. 401/26; part Section 522, of the land in plan No. A/976, including all adjoining and C.T. 401/25; part Section 522, C.T. 401/24; part Section 522, intervening places, lands, reserves, roads, streets, tracks, lakes, C.T. 401/23; part Section 522, C.T. 401/22; part Lot l, rivers, streams, and watercourses; as the same is delineated D.P. 632, C.T. 306/202; Lot 1, D.P. 3562, C.T. 245/133; on the plan marked M.O.W. 20212 deposited in the office part Lot l, D.P. 632, C.T. 306/201; Lot 2, D.P. 632, C.T. of the Minister of Works at Wellington. 93/203; Lot 3, D.P. 632, C.T. 70/209; Lot 4, D.P. 632, C.T. Given under the hand of His Excellency the Governor­ 377/87; Lot 5, D.P. 632, C.T. 455/189; Lot 6, D.P. 632, General and issued under the Seal of New Zealand, this C.T. 77 /88; Lot 9, D.P. 632, C.T. 128/190; right of way 15th day of March 1966. being part Section 521, C.T. 128/190; Lot 8, D.P. 632, C.T. 70/245; Lot 7, D.P. 632, C.T. 80/275; part Lot 7, [L.s.] PERCY B. ALLEN, Minister of Works. Deeds Plan 208, C.T. 351/225; part Section 520, C.T. 103/37; Goo SAVE THE QUEEN! part Lot 7, Deeds Plan 208, C.T. 351/224; part of the land (P.W. 71/9/2/0/0; D.O. 34/0) in Plan A/1716, C.T. 135/248; Lots 1, 2, 3, and 4, D.P. 8468 and part Section 521, C.T. C4/1286; Lot 1, Deeds Plan 5, C.T. 13/33; Lot 2, Deeds Plan 5, C.T. 103/37; Lot 3, Deeds Plan 5, C.T. 5/209; Lot 5, Deeds Plan 402, C.T. 805/40; Lot 6, Deeds Plan 402, C.T. 351/226; part Lot 4, Deeds Plan 402, C.T. 351/227; Lot 2, Deeds Plan Declaring Road in Block II, Punakitere Survey District, and 402, C.T. 351/228; part of the land in Plan A/1599, Pro­ Block XIII and XIV, Omapere Survey District, to be County clamation 2605 (C.T. 129/20); part of the land in D.P. Raad 1225, Proclamation 2605 (C.T. 116/241); part Section 502, Proclamation 2605 (C.T. 116/65); part Section 502, Pro­ clamation 3323; the land in D.P. 8370, C.T. 403/203; BERNARD FERGUSSON, Governor-General Lot 1, D.P. 12602 and part Section 474, C.T. 497 /263; part ORDER IN COUNCIL Section 474, C.T. 351/133; part Section 474, C.T. 351/135; At the Government Buildings at Wellington this 14th day of Lot 5, D.P. 53, C.T. 268/156; the land in D.P. 8514, C.T. March 1966 776/42; part Lot 3, D.P. 5621 and the land in D.P. 5620, C.T. 290/158; part Lot 3, D.P. 5621, C.T. 290/159; Lot 2, Present: D.P. 5621, C.T. 288/186; Lot 1, D.P. 5621, C.T. 288/187; THE RIGHT HON, KEITH HOLYOAKE, C.H., PRESIDING IN CoUNCIL Lot 2, D.P. 14258, C.T. 554/206; Lot 1, D.P. 14258, C.T. PURSUANT to section 112 of the Public Works Act 1928, His SS4/207; part Lot 7, D.P. 53, C.T. 5/249; part Lots 1, 2, Excellency the Governor-General, acting by and with ithe and 6, D.P. 25, C.T. 6/131; part Section 473, C.T. 115/50; advice and consent of the Executive Council, hereby orders Lot 3, D.P. 2649, C.T. 302/276; part Lot 1, D.P. 7343, C.T. and declares that . the portions of road described in the 493/87; part Lots 1 and 3, D.P. 7343, C.T. 493/88; Lot Schedule hereto shall, on and after the date of this Order 2, D.P. 6991, C.T. 319/31; Lot 1, D.P. 6991, C.T. 355/283; in Council, become county road. · Lot 1, D.P. 9921, C.T. 480/97 (leasehold C.T. 423/49); Lot 2, D.P. 9921, C.T. 480/96; part of the land in plan A/803, Lot 3, D.P. 9921, Lot l, D.P. 2355, and Lot 2, D.P. SCHEDULE 2355, C.T. 480/97; Lot 1, D.P. 10692, C.T. 441/156; Lot NORTH AUCKLAND LAND DISTRICT 2, D.P. 10692, C.T. 441 /155; Lot 8, Deeds Plan 390, Pro­ clamation 605008; Lot 7, Deeds plan 390, C.T. 351/179; ALL that portion of road in the Bay of Islands County situated Lot 6, Deeds Plan 390, C.T. 351/178; Lot 5, Deeds Plan in Block II, Punakitere Survey District, and Blocks XIII and 390, C.T. 351/181; Lot 4, Deeds Plan 390, C.T. 351/182; XIV, Omapere Survey District, commencing at the north­ Lot 2, Deeds Plan 390, C.T. 351/183; Lot l, D.P. 4957, western boundary of Punakitere 2D Block and proceeding C.T. 280/262; Lot 2, D.P. 4957, C.T. 281/298; the land m thence in a north-westerly direction generally for a distance D.P. 9943, Proclamation 603380; Lot 1, D.P. 9792, C.T. of approximately 320 chains and terminating at the boundary 417 /30; part Lot 15, Deeds Plan 168 and part Jewish between the said Bay of Islands County and the Hokianga Synagogue Reserve, C.T. 535/40; Lot 1, D.P. 3185, and County. Lot 2, D.P. 9792, C.T. 233/40; Section 1155, Proclamation All that portion of road situated in Block II, Punakitere 457569; part Lots 1 and 2, D.P. 12193, C.T. 825/35 part Survey District, commencing at the western boundary of Lot 1, D.P. 12193, C.T. 864/36; part Lot l, D.P. 12193, part Punakitere 2B 3o 3 and proceeding thence in a westerly part Lot 1, D.P. 7597, part Lot 2, D.P. 10820, part of the direction for a distance of approximately 145 chains and land in plan A/964 and part Lot 4, D.P. 10306, C.T. terminating at the boundary between the said Bay of Islands 706/2; Lot l, D.P. 10820, C.T. 454/99; Lot 2, D.P. 10306, County and the Hokianga County. C.T. 456/34; part Lot 3, D.P. 10306, C.T. 456/267; part As the same are more particularly delineated on the plan Lot 4, D.P. 10306, C.T. 456/284; Lot l, D.P. 1180, C.T. marked M.O.W. 20206 (S.O. 44892) deposited in the office of the Minister of Works at Wellington, and thereon coloured 129/2; Lot 2, D.P. 1180, Proclamation 599806 (C.T. red and marked E-C and F-D respectively, B4/758); part Lot 3, D.P. ll80, Proclamation 599806 (C.T. 405/253); Lot 4, D.P. 1180, C.T. 174/291; Lot 1, D.P. T. J. SHERRARD, Clerk of the Executive Council. 6995, C.T. 361/120; Section 463, C.T. 76/206; Lot 2, D.P. (P.W. 33/302; D.O. 50/15/3/0) 24 MARCH THE NEW ZEALAND GAZETIE 405

Declaring Road in Block IX, Shotover Survey District, to be ORDER Government Road and to be Stopped 1. (1) This order may be cited as the Hawke's Bay Rabbit District Order 1966. BERNARD FERGUSSON, Governor-General (2) This order shall come into force on the day after the date of its notification in the Gazette. ORDER IN COUNCIL 2. The boundaries of the Hawke's Bay Rabbit District, At the Government Buildings at Wellington this 14th day of which was constituted by Order in Council on the 5th day March 1966 of January 1887*, are hereby altered and redefined and, as from the commencement of this order, the boundaries of the Present: said district shall be those specified in the Schedule hereto. THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL PURSUANT to the Public Works Act 1928, His Excellency the Governor-General, acting by and with the advice and consent SCHEDULE of the Executive Council, hereby: BOUNDARIES OF THE HAWKE'S BAY RABBIT DISTRICT (a) Declares the pieces of road described in the Schedule ALL that area in the South Auckland, Wellington, and Hawke's hereto to be Government road, and Bay Land Districts, being parts of the Counties of Taupo, (b) Stops the said pieces of road. Rangitikei, and Hawke's Bay, part of the City of Hastings and part of the Borough o[ Havelock North, containing 620,000 acres approximately, bounded by a line commencing SCHEDULE at the source of the Rangitikei River, near Trig. Station C 0TAGO LAND DISTRICT (Ngapuketurua), in Block VII, Waiotaka Survey District, Wellington Land District, and proceeding in an easterly ALL those pieces of road situated in Shotover Survey District, direction along a right line to Trig. Station 41 (Maunga­ described as follows: rangi), in Block Vil, Ahipaepae Survey District, South Auck­ A. R. P. Being land Land District; thence south-easterly along a right line 0 0 1 · 3 Section 7 l to the middle of the Mohaka River at its confluence with 0 0 0·3 Section 7 the Mangatanguru (Kowhai) Stream, in Block VII, Kaweka 0 0 15·9 Section 6 I Survey District, Hawke's Bay Land District; thence down 0 0 6·2 Section 6 I the middle of that river to its intersection by the production 0 0 28·1 Sectton JOI All Block IX· coloured green on of a right line through Trig. Station 68A, in Block XIII, Kaweka Survey District, and Trig. Station 65A, in Block g gii:~ ~=~~~~ ~ r M.0.W. 20187 (S.O. Plan 13543). XXI, Kaweka Survey District; thence south-westerly along 0 0 7·3 Section 111 that line to the said Trig. Station 65A; thence south-easterly 0 0 7·3 Section 10 along a right line in the direction of Trig. Station H, Don 0 0 0·04 Section 12 Juan, in Block V, Patoka Survey District to the middle of the 0 0 0·01 Section llJ Donald River; thence down the middle of that river to and 0 0 12·4 Section 91 down the middle of the Tutaekuri River to the seacoast; 0 0 3 ·7 Section 8 thence southerly along the seacoast to and up the middle of 0 0 4·5 Section 8 LColoured green on M.O.W. 20143 the Tukituki River to a point in line with the middle of River 0 0 2 · 0 Section 8 r (S.O. Plan 13544). Road, in Block I, Kidnapper Survey District; thence westerly 0 0 3·8 Section 4 J to and along the middle of that road to and along the middle 0 0 O· 5 Section 4 of the Hastings-Waimarama Road, through the Borough of As the same are more particularly delineated on the plans Havelock North and north-westerly to the middle of Here­ marked and coloured as above mentioned and deposited in the taunga Street in the City of Hastings and along the middle office of the Minister of Works at Wellington. of that street to and along the middle of Omahu Road and along the middle of the Hastings-Fernhill Road to T. J. SHERRARD, Clerk of the Executive Council. and northerly generally along the middle of No. 50 Slate (P.W. 72/6/16/0; D.O. 72/6/16/0/30) Highway to the middle of the Ngaruroro River; thence up the middle of that river and the Taruarau River to the boundary between the Wellington and Hawke's Bay Land Districts; thence generally southerly along that boundary Consenting to Stopping Road in Block IV, Alexandra Survey to Trig. Station R (Te Atua Mahura) being the southernmost District, W aipa County corner of Part Awarua IDA; thence generally northerly along the southern and south-western boundaries of that block BERNARD FERGUSSON, Governor-General and the production of the last boundary to the middle of the Rangitikei River; thence up the middle of that river to ORDER IN COUNCIL its source, being the point of commencement. At the Government Buildings at Wellington this 28th day of T. J. SHERRARD, Clerk of the Executive Council. February 1966 *Gazette, 1887, Vol. l, p. 3 Present: TaE RIGHT HON. KEITH HOLYOAKE, C.H., PRJlSIDING IN COUNCIL PURSUANT to section 149 of the Public Works Act 1928, His The Ruahine Rabbit District Order 1966 (Notice No. Ag. Excellency the Governor-General, acting by and with the 8360) advice and consent of the Executive Council, hereby consents to the Waipa County Council stopping the portions of road described in the Schedule hereto. BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL SCHEDULE At the Government Buildings at Wellington this 14th day of SOUTH AUCKLAND LAND DISTRICT March 1966 ALL those pieces of road situated in Block IV, Alexandra Present: Survey District, described as follows: THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN CouNCIL A. R. P. Adjoining or passing through PURSUANT to the Rabbits Act 1955, His Excellency the 1 2 20·9 Allotment 166, Pukete Parish, and Lot l, D.P. Governor-General, acting by and with the advice and consent S. 4432, and Lot 2, D.P. 17206. of the Executive Council, hereby makes the following order. 0 1 17 · 1 Part Lot 2, D.P. 18355. As the same are more particularly delineated on the plan ORDER marked M.O.W. 19979 (S.O. 42733) deposited in the office 1. (1) This order may be cited as the Ruahine Rabbit District of the Minister of Works at Wellington, and thereon coloured Order 1966. green. (2) This order shall come into force on the day after the T. J. SHERRARD, Clerk of the Executive Council. date of its notification in the Gazette. 2. The boundaries of the Ruahine Rabbit District, which (P.W. 72/23/2B/0; D.O. 20/7 /46) was constituted by Order in Council on the 1st day of February 1963*, are hereby altered and redefined and, as from the commencement of this order, the boundaries of the The Hawke's Bay Rabbit District Order 1966 (Notice No. said district shall be those specified in the Schedule hereto. Ag. 8361) SCHEDULE BERNARD FERGUSSON, Governor-General BOUNDARIES OF THE RUAHINE RABBIT DISTRICT ORDER IN COUNCIL ALL that area in the Wellington Land District. Borough of At the Government Buildings at Wellington this 14th day of Feilding, Counties of Oroua, Kiwitea, and Pohangina, part March 1966 Counties of Rangitikei and Woodville, containing 550,300 Present: acres, more or less, bounded by a line commencing at a point in the middle of the Rangitikei River in line with the THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN CoUNCIL north-eastern boundary of Lot l, D.P. 19528, in Block XII, PURSUANT to the Rabbits Act 1955, His Excellency the Rangitoto Survey District, and proceeding generally north­ Governor-General, acting by and with the advice and consent easterly up the middle of that river to its confluence with of the Executive Council, hereby makes the following order. the Kawhatau River; thence generally easterly up the middle 406 TIIB NEW ZEALAND GAZETIE -Na, 16

of the Kawhatau River to a point in line with the eastern Authorising the Auckland Harbour Board to Reclaim Land boundary of Section 5, Block VI, Ruahine Survey District; in Auckland Harbour at Whau River thence generally northerly to and along the generally eastern boundary of that section and the southern boundary of Lot 2, of Section 2, Block II, Ruahine Survey District to Trig. BERNARD FERGUSSON, _Governor-General Station H ( Colenso) , along a right line to Trig. Station C ORDER IN COUNCIL (Check), being the south-western corner of Awarua Block part loA; thence along that boundary to Trig. Station R At the Government Buildings at Wellington this 14th day of (Te Atua Mahuru), being a point on the Wellington - March 1966 Hawke's Bay Land District boundary; thence in a generally Present: southerly direction along that boundary, to the middle of the THE RIGIIT HON. KEITII HOLYOAKE, C.H., PRESIDING IN CoUNCI1, ; thence westerly down the middle of that river to a point in line with the north-western boundary of PURSUANT to section 175 of the Harbours Act 1950, His Section 406, Town of Fitzherbert, in Block III, Gorge Survey Excellency the Governor-General, acting by and with, the District; thence generally south-westerly to and along that advice and consent of the Executive Council, hereby authorises boundary, the south-western and north-western boundaries the Auckland Harbour Board to reclaim from Whau River, of the said Section 406, to the westernmost corner of that Waitemata Harbour, 2 roods and 22 perches of land, more Section, along a right line to the easternmost corner of Lot or less, as shown outlined in red on plan marked M.D. 12147 10, D.P. 2676, along the north-western boundaries of Lots deposited in the office of the Marine Department at Wellington. 1 and 12, D.P. 2676, and the production of the last-mentioned T. J. SHERRARD, Clerk of the Executive Council. boundary to and along the north-western boundaries of Lots (M. 4/5704) 17 and 16, D.P. 2676, to the northern side of Back Road, along a right line to and along the north-western boundary of Lot 16, D.P. 4945, to the westernmost corner of that lot, along a right line to the easternmost corner of Lot 13, D.P. Granting Control of Part of the Waters of Hauraki Gulf to 4945, and along the south-eastern boundary of that lot and East Coast Bays Borough Council the abutment of the public road forming the south-western boundary of the said Lot 13 to the middle line of that road; thence north-westerly along that middle line, a right line BERNARD FERGUSSON, Governor-General across No. 57A State Highway to and along the middle line of a ORDER IN COUNCIL public road forming the south-western boundary of Lot 9, D.P. 2676, and the production of that middle line to a point in At the Government Buildings at Wellington this 14th day of line with the northern boundary of Lot 7, D.P. 2157; thence March 1966 generally westerly to and along that boundary and the north­ Present: western boundaries of the said Lot 7 to the north-eastern THE RIGIIT HON. KEI'IH HOLYOAKE, C.H., PRESIDING IN CoUNCIL side of Te Matai Road; thence generally south-westerly along a right line to and along the north-western and western PURSUANT to section 8A of the Harbours Act 1950, His boundaries of Lot 3, D.P. 22182, to the south-western Excellency the Governor-General, acting by and with· the boundary of Section 449, Town of Palmerston North; thence consent of the Executive Council, hereby grants to the East north-westerly along that boundary to the south-eastern Coast Bays Borough Council (hereinafter called the Council) side of No. 3 State Highway, along a right line to and control of the waters as described in the First Schedule hereto along the north-eastern boundary of Lot A, D.P. 210, subject to the terms and conditions set· forth in the Second along a right line to and along the north-eastern boundaries Schedule hereto. of Lots 35, 34, 33, 32, 31, and 30, of Section 412, Town of Palmerston North, and the production of the last-mentioned FIRST SCHEDULE boundary to the middle of Kelvin Grove Road; thence south­ ALL the tidal waters 200 yards seawards of the area of fore­ westerly along the middle of that road to the middle of shore fronting the Borough of East Coast Bays as shown on Stoney Creek Road; thence north-westerly along the middle plan marked M.D. 12235 deposited in the office of the Marine line of that road and its production to the north-eastern Department at Wellington. boundary of the Main Trunk Railway and along that boundary to the southern side of South Street, Borough of Feilding; thence generally westerly along the SECOND SCHEDULE said southern side and the eastern side of Awahuri Road SUBJECT to the provisions of section 8A of the Act, the Council to a point in line with the southern side of Haggitt Street, for and within the area of the waters described in the First fo and along that side to the eastern side of Windsor Terrace; Schedule hereto- thence northerly along that side and its production to the · northern side of Glasgow Terrace and easterly along that ( a) May, by bylaw, do anything which a harbour board side to a point in line with the eastern boundary of Lot 1, may do by bylaw under _section 232 of the Act; D.P. 2289; thence generally northerly to and along that (b) May appoint harbourmasters and or officers and define boundary and the western side of Tiritoa Terrace, to and or limit their powers or duties; along the southern boundary of Lot 2, D.P. 5081, the western ( c) Shall have all the powers, functions, duties, and autho­ boundaries of that lot and Lots 3 and 1, D.P. 1672, and rities of a harbour board under the Act as if it were the production of the last-mentioned boundary to the northern constituted a harbour board; side of Ranfurly Road and along that side to and along (d) May expend money out of its general fund or account the eastern boundary of Lot 25, D.P. 999, to a point 329 for the purpose of exercising and performing the links from the north-eastern comer of that lot, along right control, powers, functions, duties and authorities con­ lines bearing 314° 12', distance 112 links, bearing 351 ° 04', ferred by this Order in Council. distance 292 · 8 links, to a point on the northern boundary of Bylaws made by the Council under the authority of this the said Lot 25, along a right line to and along the eastern Order in Council shall not come into force until they have boundary of Lot 22, D.P. 999, to and along the southern been approved by the Minister, by notice in the Gazette. side of Sandon Road to a point in line with the eastern The rights, powers, privileges, control, functions, duties, and boundary of Lot 14, D.P. 1235, to and along that boundary authorities conferred by or under this Order in Council shall and the eastern boundaries of Lots 1 and 2, D.P. 5548, continue to be in force from the day following the date of its and the production of the last-mentioned boundary to the notification in the Gazette until 9 March 1979, unless in the middle of Highfield Road; thence generally westerly along meantime .such rights, powers, privileges, control, functions, the middle of that road to and along the southern boundaries duties, and authorities shall be altered, modified, or revoked of Lot 3, D.P. 11842, and Lot 23, D.P. 1235, the eastern by competent authority. boundary of Section 128, Town of Sandon, to and along the The said rights, powers, privileges, control, functions, duties, northern boundaries of that section and Sections 127 and and authorities may be at any time resumed by the Governor­ 123, Town of Sandon, the eastern, northern, and western General, without payment of any compensation whatever, on boundaries of Section 122, Town of Sandon, and the northern giving to the Council six calendar months' notice i_n writing. boundary of Section 117, Town of Sandon and its production Any such notice shall be sufficient if given by the Minister to the middle of Te Rakehou Road; thence generally northerly and delivered at or posted to the last known address of the along the middle of that road to and up the middle of the Council in New Zealand. Mangaone West Stream to the northern boundary of Section T. J. SHERRARD, Clerk of the Executive Council. 112, Town of Sandon, in Block IX, Orona Survey District; thence generally westerly along that boundary and the (M4/5812) northern boundaries of Lot 1, D.P. 19996, the said Section 112, Lot 1, D.P. 20193, and Section 111, Town of Sandon and the production of the last-mentioned boundary to and Boundaries of Napier and Whakatane Harbour Districts along the northern boundaries of Lot 1, D.P. 3438, and Lot Altered 1, D.P. 9747, to the northernmost corner of the said Lot 1, D.P. 9747, along a right line to a point on the south-eastern side of Mingaroa Road 1992 links northward from the BERNARD FERGUSSON, Governor-General westernmost comer of Lot l, D.P. 14787, and the production ORDER IN COUNCIL of that right line to the north-western side of Mingaroa Road; thence south-westerly along that side to the north­ At the Government Buildings at Wellington this 14th day of eastern boundary of Lot 1, D.P. 19528; thence north-westerly March 1966 along that boundary and its production to the point of Present: commencement. THE RIGHT HON. KEITH HoL YOAKE, C.H., PRESIDING IN COUNCIL T. J. SHERRARD, Clerk of the Executive Council. PURSUANT to the Local Government Commission Act 1961, *Gazette, 1963, Vol. 1, p. 6 His Excellency the Governor-General, acting by and with the 24 MARCH TIIE NEW ZEALAND GAZETIE 407

advice and consent of the Executive Council, hereby makes consent of the Executive Council, hereby directs that the the following order: District Valuation Rolls for the districts enumerated in the Schedule hereto shall be revised by the Valuer-General as at 1 March 1966. ORDER 1. On and from the 1st day of April 1966 the area described SCHEDULE in the Schedule hereto shall be excluded from the Whakatane Harbour. District. Counties-Ashburton, Buller, Otorohanga, Waikouaiti. 2. On and from the aforementioned date the area of the T. J. SHERRARD, Clerk of the Executive Council. district of Taupo County at present within the Napier Harbour District shall be excluded from the Napier Harbour District. 3. On and from the date aforementioned the areas of the The South Canterbury Savings Bank Order 1964, Amendment districts of Patangata County and Hawke's Bay County not at No. 1 present within the Napier Harbour District shall be included in the Napier Harbour District. BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL SCHEDULE At the Government Buildings at Wellington this 21st day of ALL that area in the South Auckland Land District, Taupo March 1966 County, bounded by a line commencing at the intersection Present: of the left bank of the with the generally north-eastern side of State Highway No. 5, situated in Block THE RIGHT HoN. KEITH HoLYOAKE, C.H., PRESIDING IN COUNCIL III, Maruanui Survey District, and proceeding north-easterly PURSUANT to the Trustee Savings Banks Act 1948, His Excel­ along a right line towards the northernmost tip of Lake lency the Governor-General, acting by and with the advice Waikaremoana, to a point due south of Kokomoka Trig (No. and consent of the Executive Council, hereby makes the 52) situated in Block XIII, Heruiwi Survey District; thence following order. due south along a right line to its intersection with the generally north-eastern side of the aforesaid State Highway ORDER No. 5; thence generally north-westerly along that generally north-eastern side to the point of commencement. 1. This order may be cited as the South Canterbury Savings Bank Order 1964, Amendment No. l, arul shall be read T. J. SHERRARD, Clerk of the Executive Council. together with and deemed part of the South Canterbury (I.A. 176/134) Savings Bank Order 1964* (hereinafter referred to as the principal order). 2. The principal order is hereby amended by revoking clause 11, and substituting the following clause: "11. Investments-(!) Notwithstanding anything in section 24 of the Act, but subject to subsections ( 4A) and ( 5) Consenting to Raising of Loans by Certain Local Authorities thereof and to subclause (2) of this clause, the Bank may invest any money deposited in or belonging to the Bank in the following manner only: BERNARD FERGUSSON, Governor-General "(a) Where the total amount of such money (excluding ORDER IN COUNCIL money deposited in investment accounts) does· not At the Government Buildings at Wellington this 28th day of exceed £1,000,000 not less than 90 per cent thereof February 1966 shall be invested in New Zealand Government securities: Present: "(b) Where the total amount of such last-described money THE RIGIIT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL exceeds £1,000,000 not less than £900,000 thereof PURSUANT to the Local Authorities Loans Act 1956, His together with not less than 50 per cent of so · Excellency the Governor-General, acting by and with the much thereof as exceeds £1,000,000 shall be invested ·advice and consent of the Executive Council, hereby consents in New Zealand Government securities: to the borrowing by the local authorities mentioned in the "(c) Any amount not so invested in New Zealand Govern­ Schedule hereto by way of loan of the whole or any part ment securities ( excluding the amount required by of the respective amounts specified in that Schedule. section 24 (3) of the Act to be kept immediately available) may be invested in any of the ways specified in section 24 ( 1) of the Act. SCHEDULE "(2) Notwithstanding the provisions of subsection (5) of Amount section 24 of the Act, money invested under paragraph (c) of Local Authority and Name of Loan Consented to subclause (1) of this clause on mortgages of estates or £ interests in land occupied or to be occupied by officers of the bank for residential purposes shall be invested on such terms Christchurch Drainage Board: Renewal Loan No. and conditions as the Minister may approve in writing." l, 1966 ...... 74,400 Dunedin Drainage and Sewerage Board: Renewal T. J. SHERRARD, Clerk of the Executive Council. Loan 1966 15,500 *Gazette, 11 June, 1964, p. 960 Grey Hospital Board: Hospital Works Loan 1966 200,000 Hamilton City Council: Sewer Loan No. 2, 1966 163,500 Mount Wellington Borough Council: Waipuna Pensioner Flats Loan No. 3, 1965 ...... 12,950 Exempting Land in the Southland Land District From the · South Canterbury Electric Power Board: Elec- Operation of Part III of the Coal Mines Act 1925 tricity Development Loan 1965 150,000 Waitaki Electric Power Board: Renewal Loan No. 1, 1966 ...... 15,000 BERNARD FERGUSSON, Governor-General Wanganui-Rangitikei Electric Power Board: Re­ newal Loan 1966 35,000 PlJRSUANT to the Coal Mines Act 1925, His Excellency the Whangarei County Council: Bridge Loan 1965 . 10,000 Governor-General hereby gives the following notice: Woodville Borough Council: Municipal Offices Redemption Loan 1966 4,200 NOTICE T. J. SHERRARD, Clerk of the Executive Council. THE land described in the Schedule hereto is hereby exempted (T. 40/416/6) from the operation of Part III of the Coal Mines Act 1925.

SCHEDULE ALL that area of land conta111111g one rood thirty nine and seven tenths perches (lr. 39·7p.), more or less, being Lots Directing the Revision of District Valuation Rolls 2 and 3, Block I, on Deposited Plan 2649, being also part of Section 90, Block II, Wairio Survey District, being part of the land described and comprised in certificate of title, Volume 132, folio 200 (Southland Registry), save and excepting for BERNARD FERGUSSON, Governor-General Her Majesty the Queen all mines, veins, and seams, and beds ORDER IN COUNCIL of coal, and other minerals and reserving always to Her Majesty the Queen and all persons lawfully entitled to work At the Government Buildings at Wellington this 7th day of the said coal and minerals a right of ingress, egress, and regress March 1966 under the said land. Present: As witness the hand of His Excellency the Governor­ THE RIGHT HoN. KEITH HoLYOAKE, C.H., PRESIDING IN COUNCIL General this 8th day of March 1966. PURSUANT to the Valuation of Land Act 1951, His Excellency T. P. SHAND, Minister of Mines. the Governor-General, acting by and with the advice and (Mines 6/6/71-1) 408 THE NEW ZEALAND GAZETTE No. 16

Appointments, Promotions, Transfers, Resignations and Re:. 1st Commander Royal New Zealand Engineers (Works) tiremen'ts of Officers of the New Zealand Army Trevor William Smith, B.E.(ELECT.)' GRAD.M.I.N.Z.E., to be 2nd Lieutenant. Dated 22 February 1966. PURSUANT to section 16 of the New Zealand Army Act 1950, 3rd Independent Field Squadron, RNZE His Excellency the Governor-General has been pleased to Derek Matthew Carver to be 2nd Lieutenant. Dated 22 approve of the following appointments, promotions, transfers, February 1966. resignations, and retirements of officers of the New Zealand Ian Russell Lambert, B.SC., to be 2nd Lieutenant. Dated Army: 22 February 1966. ROYAL REGIMENT OF N ARTILLERY .z. ROYAL N.Z. CORPS OF SIGNALS Regular Force Territorial Force Lieutenant-Colonel R. H. F. Holloway, o.B.E., to be temp. Colonel. Dated 31 January 1966. 1st Infantry Brigade Group Signal Squadron, RNZ Sigs Major (temp. Lieutenant-Colonel) R. H. Smith to be Noel Crossley Anderson to be 2nd Lieutenant. Dated 22 Lieutenant-Colonel. Dated 3 January 1966. February 1966. Captain (temp. Major) R. B. Potts to be Major. Dated 12 Lindsay Cameron Thomas to be 2nd Lieutenant. Dated November 1965. 22 February 1966. Lieutenant W. G. R. Tuck to be temp. Captain. Dated 2nd Communication Zone Signal Squadron, RNZ Sigs 13 December 1965. Wayne Geoffrey Fisher il:o be 2nd Lieutenant. Dated 22 Territorial Force February 1966. 16th Field Regiment, RNZA 25th Radio Relay Troop, RNZ Sigs Lieutenant (temp. Captain) D. R. Chapman to be Captain. 2nd Lieutenant B. Hitchon to be Lieutenant. Dated 13 Dated 5 September 1965. November 1965. Richard James Arthur Bellamy, B.Sc., to be 2nd Lieutenant. Dated 22 February 1966. 3rd Infantry Brigade Group Signal Squadron, RNZ Sigs Roger Marshall to be 2nd Lieutenant. Dated 22 February Anthony Michael Ameye, B.SC., to be 2nd Lieutenant. 1966. Dated 22 February 1966. 4th Medium Battery, RNZA 2nd Lieutenant C. G. Rice to be Lieutenant. Dated 26 ROYAL N.Z. INFANTRY REGIMENT January 1966. Regular Force Maxwell Neville Toy to be 2nd Lieutenant. Dated 22 Major (temp. Lieutenant-Colonel) R. D. Yetton M.B.E., to February 1966. be Lieutenant-Colonel. Dated 1 January 1966. ' 1st Locating Troop, RNZA Lieutenant (temp. Captain) M. J. Dudman to be Captain next below Captain E. J. McKinney, R.N.Z.A. Dated 1 August Allan Maxwell Faull to be 2nd Lieutenant. Dated 22 1964. February 1966. Lieutenant K. J. Beale to be Captain. Dated 13 December 3rd Field Regiment, RNZA 1965. Linden Russell Shannon to be 2nd Lieutenant. Dated Lieutenant (temp. Captain) J. F. Mills to be Captain. 22 February 1966. Dated 20 December 1965. James William Walton, B.SC., to be 2nd Lieutenant. Dated Lieutenant L. A. Dawes to be temp. Captain. Dated 29 22 February 1966. November 1965. John Edward Cousins, MUS.B.(HONS.), to be 2nd Lieutenant. 2nd Lieutenant R. M. Mountfort to be Lieutenant next Dated 22 February 1966. below Lieutenant B. C. Barley, RNZIR. Dated 15 Dedember Keith John Morrison to be 2nd Lieutenant. Dated 22 1965. February 1966. Territorial Force Ian Raymond Burrow to be 2nd Lieutenant. Dated 22 John Rex Kenny, B.A., to be 2nd Lieutenant. Dated 22 February 1966. February 1966. John Russell Glackin to be 2nd Lieutenant. Dated 22 Graham Arthur Rusher, B.SC.(HONS.), to be 2nd Lieutenant. February 1966. Dated 22 February 1966. David Arthur Ross Newman to be 2nd Lieutenant. Dated ROYAL N.Z. ARMOURED CORPS 22 February 1966. Regular Force Rodney Bruce Wilson to be 2nd Lieutenant. Dated 22 Major (temp. Lieutenant-Colonel) C. Fanselow to be February 1966. Lieutenant-Colonel. Dated 2 January 1966. Geoffrey Hamilton Harper to be 2nd Lieutenant, Dated Captain (temp. Major) S. F. Sim to be Major. Dated 9 22 February 1966. December 1965. 2nd Battalion (Canterbury and Nelson-Marlborough and Lieutenant (temp. Captain) M. S. Woodard to be Captain. West Coast), RNZIR Dated 20 December 1965. David Robert Manks to be 2nd Lieutenant. Dated 22 2nd Lieutenant G. M. Corkin to be Lieutenant. Dated 20 February 1966. December 1965. 3rd Battalion (Auckland (Countess of Ranfurly's Own) and Territorial Force Northland), RNZIR 1st Reconnaissance Squadron (N.Z. Scottish), RNZAC Lieutenant George Stopford Hyauiason is transferred to the John Grayson Rowan, B.A., to be 2nd Lieutenant. Dated Reserve of Officers, General List, Royal N.Z. Infantry Regi­ 22 February 1966. ment, in the rank of Lieutenant. Dated 1 January 1966. Andrew Ian Dennis, M.A.(HONS.), 1to be 2nd Lieutenant. Murray John Hieatt to be 2nd Lieutenant. Dated 22 Dated 22 February 1966. February 1966. 2nd Armoured Squadron (Waikato) , RNZAC Francis Rae Whyte, M.A.(HONS.), to be 2nd Lieutenant. Dated 22 February 1966. Lieutenant C. C. Brown to be temp. Captain. Dated 17 Monita Edward Delamere to be 2nd Lieutenant. Dated January 1966. 22 February 1966. 2nd Reconnaissance Squadron (N.Z. Scottish), RNZAC Peter Ian Turner, LL.B., to be 2nd Lieutenant. Dated 22 Christopher Frederic Paul Harris to be 2nd Lieutenant. February 1966. Dated 22 February 1966. Anthony John Rumbold, A.c.1.s., to be 2nd Lieutenant. Christopher Robert Laidlaw, B.A., to be 2nd Lieutenant. Dated 22 February 1966. Dated 22 February 1966. Edward Preston Chambers to be 2nd Lieutenant. Dated 22 February 1966. THE CORPS OF ROYAL N.Z. ENGINEERS Norman Palmer to be 2nd Lieutenant. Dated 22 February 1966. Regular Force Christopher John Dentice to be 2nd Lieutenant. Dated 22 Lieutenant ('temp. Captain) and Quartermaster D. G. February 1966. Petherick to be Captain and Quartermaster. Dated 7 Sep­ Donald Malcolm Lawry to be 2nd Lieutenant. Dated 22 tember 1965. February 1966. Lieutenant (temp. Captain) B. G. Jenkin to be Captain. John Wayne Stephenson to be 2nd Lieutenant. Dated 22 Dated 20 December 1965. February 1966. Territorial Force Ian Gordon Stewart to be 2nd Lieutenant. Dated 22 February 1966. 6th Independent Field Squadron, RNZE Barry Rutherford Mabin to be 2nd Lieutenant. Dated 22 Fredric William Phillips, B.AGR., to be 2nd Lieutenant. Dated February 1966. 22 February 1966. 7th Battalion (Welling.ton (City of Wellington's Own) and Peter Deans Ritchie, B.E.(MECH.), to be 2nd Lieutenant. Hawke's Bay) RNZIR Dated 22 February 1966. Philip John Ashenden to be 2nd Lieutenant. Dated 22 1st Construction Squadron, RNZE February 1966. Derek Stewart Christie to be 2nd Lieutenant. Dated 22 Robert Anthony Armstrong, LL.B., to be 2nd Lieutenant. February 1966. - Dated 22 February 1966. George William Asbey-Palmer to be 2nd Lieutenant. Dated Michael Hamish Scott to be 2nd Lieutenant. Dated 22 22 February 1966. February 1966. 24 MARCH THE NEW ZEALAND GAZETTE 409

4th Battalion (Otago and Southland), RNZIR ROYAL N.Z. DENTAL CORPS Wayne Vorrath to be 2nd Lieutenant. Dated 22 February Colonel Commandant 1966. Lieutenant-Colonel W. McD. Ford, E.D., B.D.S., Retired Donald Malcolm McRae, LL.B., to be 2nd Lieutenant. Dated List, relinquishes the appointment of Colonel Commandant. 22 February 1966. Dated 15 February 1966. 5th Battalion (Wellington West Coast and Taranaki), RNZIR Lieutenant-Colonel N. E. Wickham, B.D.S., Reserve of Lieutenant (temp. Captain) R. H. Hughes is transferred Officers, General List, Royal N.Z. Dental Corps, is appointed to the Reserve of Officers, Regimental List, 5th Battalion Colonel Commandant for a term of four years. Dated 15 (Wellington West Coast and Taranaki), RNZIR, in his February 1966. present rank and seniority. Dated 31 January 1966. Regular Force Captain B. T. Dowling, B.o.s., is granted an extension of his engagement to 10 October 1966. ROYAL N.Z. ARMY SERVICE CoRPS Territorial Force ROYAL N.Z. ARMY EDUCATION CORPS 3rd Transport Company, RNZASC Regular Force Russell Edward John Coker to be 2nd Lieutenant. Dated Lieutenant T. H. Rikihana, B.A., is granted an extension of 22 February 1966. his short-service engagement until 25 March 1966. Robert Bassford Johnson to be 2nd Lieutenant. Dated 22 785574 Lance Corporal (temp. Corporal, acting Sergeant) February 1966. Donald William Roy is granted a short-service commission for a term of three years in the rank of Lieutenant. Dated 19th Air Supply Platoon, RNZASC 21 February 1966. Gray Mitchell Cameron to be 2nd Lieutenant. Dated 22 Territorial Force February 1966. N.Z. Welfare Unit, RNZAEC 1st Transport Company (General Transport), RNZASC Dennis Gordon Fountain to be 2nd Lieutenant. Dated 22 Lynton Nicholas Bates to be 2nd Lieutenant. Dated 22 February 1966. February 1966. ROYAL N.Z. NURSING CoRPS 2nd Independent Transport Platoon (Tipper), RNZASC Regular Force David Thomas Weston to be 2nd Lieutenant. Dated 22 Sister (temp. Charge Sister) H. J. Macann ceases to be February 1966. seconded to the RNZAF. Dated 21 February 1966. 10th Transport Company (General Transport), RNZASC Sister Valerie Anne Saunders is posted to the Retired List. Bryant James Allen, B.A., to be 2nd Lieutenant. Dated 22 Dated 25 February 1966. February 1966. Sister M. D. Phipps ceases to be seconded to the Royal Hugh Christopher Lynch, LL.B., to be 2nd Lieutenant. Dated N.Z. Navy and is seconded to the Royal N.Z. Air Force. 22 February 1966. Dated 7 February 1966. Territorial Force Sister Barbara Linette Jeffery ceases to be posted to the ROYAL N.Z. ARMY MEDICAL CORPS 2nd General Hospital, RNZAMC, and resigns her commission. Territorial Force Dated 1 January 1966. Vera Ellen to be Sister with seniority from 10 December 1st Casualty Clearing Station, RNZAMC 1962 and is posted to the 2nd General Hospital, RNZAMC. With reference to the notice published in the Gazette, 2 Dated 10 December 1965. September 1965, Volume III, page 1458, relating to the appointment of John Sandilands Ogilvie, M.B., B.S.(LOND.), N.Z. WOMEN'S ROYAL ARMY CORPS M.R.C.S., L.R.C.P., D.A., F.F.A.R.C.S., F.F.A.R.A.C.S., the words Regular Force "(Special List)" are hereby deleted. The following to be 2nd Lieutenants ( on prob.) in order Donald Allan . Gooder to be 2nd Lieutenant. Dated 22 shown: February 1966. Robert Kennedy Smith to be 2nd Lieutenant. Dated 22 41369 Officer Cadet Norma Elizabeth Bennett. February 1966. 41599 Officer Cadet Kay Eunice Nankivell. Roger Raymond Biddle to be 2nd Lieutenant. Dated 22 41939 Officer Cadet Sally Elizabeth Harper. February 1966. Dated 14 February 1966. 2nd General Hospital, RNZAMC N.Z. CADET CORPS Captain (temp. Major, acting Lieutenant-Colonel) A. W. Beasley, M.B., CH.B., F.R.C.S.(EDIN)' F.R.A.C.S., to be Major Lieutenant Christopher Charles Richard Hayden, late (acting Lieutenant-Colonel). Dated 31 March 1965. of St. Peter's College Cadets (disbanded), is posted to the Major (acting Lieutenant-Colonel) A. W. Beasley, M.B., Retired List. Dated 11 February 1966. CH.B., F.R.C.S.(EDIN)' F.R.A.C.S., to be Major (temp. Lieutenant­ New Plymouth Boys High School Cadets Colonel). Dated 1 July 1965. 2nd Lieutenant R. D. J. McCaw to be Lieutenant. Dated Otago University Medical Company, RNZAMC 8 February 1964. Cyril James Chapman, B.SC., to be 2nd Lieutenant. Dated Rangiora High School Cadets 22 February 1966. Roger Malcolm Buckton, A.R.C.M., A.C.A., to be Hon. Lieu­ tenant (Director of Music). Dated 29 November 1965. St. Bede's College Cadets ROYAL N.Z. ARMY ORDNANCE CORPS Captain W. F. Spillane to be Major. Dated 1 February Territorial Force 1966. 1st Infantry Brigade Group Ordnance Field Park, RNZAOC Southern Military District Cadet Officers 'X' List David Leonard Wootton to be 2nd Lieutenant. Dated 22 2nd Lieutenant John Barry Wills resigns his commission. February 1966. Dated 30 September 1965. Richard Lockhart Watson, LL.B., to be 2nd Lieutenant. Dated 22 February 1966. Te Kuiti High School Cadets Roderick Thomas McKenzie, A.R.A.N.Z,, to be 2nd Lieu­ Jeremiah Terence Kingsford O'Leary (late Lieutenant, N.Z. tenant. Dated 22 February 1966. Cadet Corps), to be Lieutenant with seniority from 6 April Brian Charles Lattimer to be 2nd Lieutenant. Dated 22 1965. Dated 6 October 1965. February 1966. Waimea College Cadets Lieutenant C. J. Barker, B.A., to be Captain. Dated 2 Feb­ THE CORPS OF ROYAL N.Z. ELECTRICAL AND MECHANICAL ruary 1966. ENGINEERS Wanganui Collegiate School Cadets Regular Force Lieutenant John Hawkins Auret is posted to the Retired Major and Quartermaster Stanley Allenby Cronin is posted List in the rank of Major. Dated 17 November 1965. to the Retired List. Dated 8 January 1966. Whakatane High School Cadets Lieutenant (temp. Captain) W. B. Middleton to be Cap­ Major Robert Briton Glen Chadwick, LL.B., relinquishes the tain. Dated 13 December 1965. ·appointment of O.C. and is posted to the Retired List. Dated Supernumerary List 16 December 1965. Captain A. D. Mabon, B.A., to be temp. Major and is Major Jack Cooke, A.N.Z.I.M., is posted to the Retired List. appointed O.C. Dated 16 December 1965. Dated 16 February 1966. Territorial Force RESERVE OF OFFICERS 2nd Lieutenant R. L. Nolan to be Lieutenant. Dated 15 General List March 1965. Royal Regiment of N.Z. Artillery 1st General Troops Workshop, RNZEME Captain J. A. Kennedy is transferred to the Active List for Lieutenant William Ian Hoggard is posted to the Retired the period 22 January 1966 to 28 January 1966 while attending List. Dated 18 February 1966. the Annual Camp of the 3rd Field Regiment, RNZA. B 410 THE NEW ZEALAND GAZEITE No. 16

Royal N.Z. Army Medical Corps. Extension of Date of Retirement Colonel D. McK. Jack, E.D., M.B., CH.B., is transferred to The age for retirement of Flight Lieutenant (temp.) Geoffrey the Active List for the period 29 January 1966 to 11 February Hampton Thorp, M.AGR.SC., is further extended until 31 1966 while serving as R.M.O. at the Annual Camp of the 1st December 1967. Infantry Workshop, R.N.Z.E.M.E. Terminations of Commissions The notice published in the Gazette, 3 February 1966, No. 5, The commissions of the under-mentioned officers are term- page 109, relating to the retirement of Captain Garth George inated, with effect from 1 March 1966: Powell, M.B., CH.B., F.R.A.c.s., o.o.(LOND.), is hereby cancelled. Flight Lieutenant David Soanes, B.Sc. Royal N.Z. Infantry Regiment Flying Officer Donald Balfour Joseph, M.A. Lieutenant Hugh Domville Wynter resigns his commission. Flying Officer David McWha. Dated 1 December 1965. Pilot Officer Neil Macalister Grant. Royal N.Z. Nursing Corps Pilot Officer Geoffrey Neville Sinclair. The notice published in the Gazette, 24 May 1962, Volume II, page 799, relating to the retirement of Sister Joyce Bell is RESERVE OF AIR FORCE OFFICERS cancelled. Extension of Commission N.Z. Cadet Corps Flight Lieutenant Norman Lewis Augustus Howard (130759) The notice published in the Gazette, 16 December 1965, is granted an extension of his commission until 30 August Volume III, page 2227, relating to the retirement of Lieu­ 1973. tenant Lewis Derrick Lake, M.A., is hereby cancelled. Transfers The following Officers are posted to the Retired List: Flight Lieutenant (temp.) Jack Edwin Dawber (130774) is Royal Regiment of N.Z. Artillery transferred to the Retired List "B", with effect from 1 January 1966. Lieutenant-Colonel Eric Harold Carew, E.D. Dated 25 Squadron Leader Alan Stuart Wilson (130415) is trans­ January 1966. ferred from the Administrative and Supply Branch (Special Lieutenant Peter William Sheehan. Dated 6 January 1966. Duties Division), Territorial Air Force, to the Reserve of N.Z. Cadet Corps Air Force Officers for a period ending 17 March 1970, with Lieutenant Ernest Noel Davidson. Dated 26 December 1965. effect from 18 March 1966. Lieutenant Alexander Keenan Wilson. Dated 21 February Dated at Wellington this 21st day of March 1966. 1966. DEAN J. EYRE, Minister of Defence. Dated at Wellington this 10th day of March 1966. (Air 12/11/9) DEAN J. EYRE, Minister of Defence.

Appointment of Judge Advocate-General of the New Zealand Army Appointment, Promotions, Extensions of Commissions, and Dates of Retirement, Transfers, and Terminations of Com­ HIS Excellency the Governor-General has been pleased to missions of Officers of the Royal New Zealand Air Force appoint John Charles White, Esquire, M.B.E., Q.C., PURSUANT to section 15 of the Royal New Zealand Air Force of Wellington, Barrister and Solicitor, to be the Judge Act 1950, His Excellency the Governor-General has been Advocate-General of the New Zealand Army. pleased to approve the following appointment, promotions, Dated at Wellington this 23rd day of March 1966. extensions of commissions, and dates of retirement, transfers, J. R. HANAN, Minister of Justice. and terminations of commissions of officers of the Royal New Zealand Air Force. REGULAR AIR FORCE Appointment of Maori Wardens Under the Maori Welfare GENERAL DUTIES BRANCH Act 1962 Appointment Thomas Kenneth David Reynish (37638) is granted a short­ PURSUANT to section 7 (1) of the Maori Welfare Act 1962, service commission in the General Duties Branch, Regular the Minister of Maori Affairs hereby appoints the persons Air Force, for a period ending 13 February 1978 to be named in the first column of the Schedule hereto to be followed by four years in the Reserve of Air Force Officers. Maori Wardens for the Maori Executive Committee areas He is appointed in the rank of Flying Officer with seniority shown in the second column of the Schedule. from 14 February 1964, with effect from 14 February 1966. Promotion SCHEDULE Flying Officer Renato Alberto De Lorenzo (80413) to be First Column Second Column Flight Lieutenant, with effect from 24 March 1966. Jack Wihongi Ngapuhi Extension of Date of Retirement Jim Papa Ngapuhi Ted Walker Arawa No. 2. The age for retirement of Wing Commander Raymond George Jeffs, p.s.c. (70097), is extended until 31 October 1966. Dated at Wellington this 15th day of March 1966. J. R. HANAN, Minister of Maori Affairs. TECHNICAL BRANCH (M.A. 36/4/2, 36/4/4, 36/4/10) Extension of Commission Engineer Division Flight Lieutenant Albert Cowley (72536) is granted an Member of Locar Authorities Loans Board Appointed extension of his commission until 31 December 1971. ADMINISTRATIVE AND SUPPLY BRANCH PURSUANT to section 4 (1) (c) of the Local Authorities Loans Act 1956, His Excellency the Governor-General has Extension of Date of Retirement been pleased to appoint Secretarial Division E. N. Adams, Esquire, The age for retirement of Squadron Leader Reginald Arthur McDonald, p.s.c. (130563) is extended until 31 December of Invercargill, to be a member of the Local Authorities 1968. Loans Board to hold office until 30 June 1969. Transfer Dated at Wellington this 16th day of March 1966. Equipment Division H. R. LAKE, Minister of Finance. Squadron Leader Gilbert Kenneth Young, p.s.c. (70305) is transferred to the Retired List "A", with effect from 16 March 1966. Board Appointed to Have Control of Matthews Domain TERRITORIAL AIR FORCE ADMINISTRATIVE AND SUPPLY BRANCH PURSUANT to the Reserves and Domains Act 1953, the Minister Promotion of Lands hereby appoints Special Duties Division Nevil Macready Barclay, Flying Officer Murray Webb Nye (133490) to be Flight James Albert Nichols Halford, Lieutenant, with effect from 23 January 1966. Colin James Alexander Haye, William James Hill, AIR TRAINING CORPS Alan Hunt, Sydney John Legarth, Promotion Ian Gordon McCulloch. Flying Officer Alfred Dennis Mehlhopt to be Flight Lieu­ George Douglas Mulhoiland, and tenant, with effect from 7 April 1966. Edgar William Veale 24 MARCH THE NEW ZEALAND GAZB'ITE 411 to be the Matthews Domain Board to have control of the Appointment of Trustee-Southland Savings Bank reserve described in the Schedule hereto subject to the provisions of the said Act as a public domain. NOTICE is hereby given by direction of the Minister of Finance that, pursuant to section 8 of the Trustee Savings Banks Act SCHEDULE 1948, His Excellency the Governor-General has been pleased HAWKE'S BAY LAND DISTRICT-MATTHEWS DoMAIN- to appoint COUNTY Percy Colin Frampton, of Invercargill, Lor 1, D.P. 4996, being part Suburban Section 29, Norsewood, as a Trustee of the Southland Savings Bank. situated in Block V, Takapau Survey District: Area, 6 acres, Dated at Wellington this 18th day of March 1966. more or less. R. J. LEA1HWICK, Dated at Wellington this 22nd day of March 1966. for Secretary to the Treasury. R. G. GERARD, Minister of Lands. (L. and S. H.O. 1/1472; D.O. 8/231)

Officiating Ministers for 1966-Notice No. 8 Members of the Conway Rabbit Board Appointed (Notice No. Ag. 8363) PURSUANT to the Marriage Act 1955, the following names of officiating ministers within the meaning of the said Act are published for general information. PURSUANT to section 35 of the Rabbits Act 1955, His Excel­ lency the Governor-General has been pleased to appoint The Presbyterian Church of New Zealand Richard Frederick Gale Latter, and The Reverend Ian Douglas Grierson, B.A. Nelson Keith Young to be members of the Conway Rabbit Board. The Roman Catholic Church Dated at Wellington this 21st day of March 1966. The Reverend Robert Brennan B. E. TALBOYS, Minister of Agriculture. Churches of the Congregational Union of New Zealand (Ag. 20891A) The Reverend David Connor Dated at Wellington this 18th day of March 1966. J. G. A'COURT, Registrar-General. Member of the Dairy Factory Managers' Registration Board Appointed (Notice No. Ag. 8356)

PURSUANT to regulation 3 :2 of the Dairy Factory Managers' Officiating Ministers for 1966-Notice No. 9 Regulations 1941, the Minister of Agriculture hereby appoints William Fleming Black Connell Ir is hereby notified that the following name has been removed (being a member of the staff of the Department of Agri­ from the List of Officiating Ministers for 1966: culture) to be a member of the Dairy Factory Managers' Registration Board for a term of two years. The Presbyterian Church of New Zealand Dated at Wellington this 15th day of March 1966. The Reverend Peter Anderson, B.SC. B. E. TALBOYS, Minister of Agriculture. Dated at Wellington this 18th day of March 1966. (Ag. 50194) J. G. A'COURT, Registrar-General.

Member of the Dairy Factory Managers' Registration Board Officiating Ministers for 1966-Notice No. 10 Reappointed (Notice No. Ag. 8357)

PURSUANT to regulation 3 :2 of the Dairy Factory Managers' IT is hereby notified that the following correction has been Regulations 1941, the Minister of Agriculture hereby re­ made to the List of Officiating Ministers for 1966 : appoints The Church of the Province of New Zealand, commonly called Norman Edgenton Briggs the Church of England (being a member of the staff of the Department of Agri­ culture) to be a member of the Dairy Factory Managers' The Venerable Archdeacon Henry Coleridge Arnold, M.A., L.TH. Registration Board for a further term of two years. should read Dated at Wellington this 15th day of March 1966. The Venerable Archdeacon Harry Coleridge Arnold, M.A., L.TH. B. E. TALBOYS, Minister of Agriculture. Dated at Wellington this 18th day of March 1966. (Ag. 50194) J. G. A'COURT, Registrar-General.

Members of the National Hydatids Council Reappointed (Notice No. Ag. 8362) Officiating Ministers for 1966-Notice No. 11

PURSUANT to section 4 of the Hydatids Act 1959, His Excel­ IT is hereby notified that the following amendment has been lency the Governor-General has been pleased to reappoint made to the List of Officiating Ministers for 1966 : Thomas McCristell, M.B.E., and Maori Christian Fellowship John Anthony Roy Walker Mr John Katohia Haapu ( on the nomination of the Minister of Agriculture) to be should now read members of the National Hydatids Council for a term of Cast/eclifj Full Gospel Assembly three years commencing on the 10th day of December 1966. Mr John Katohia Haapu Dated at Wellington this 17th day of March 1966. Dated at Wellington this 18th day of March 1966. B. E. TALBOYS, Minister of Agriculture. (Ag. 21151) J. G. A'COURT, Registrar-General.

Appointment of llonorary Launch Wardens Officer Authorised to Take and Receive Statutory Declarations

PURSUANT to sections 7 and 265A of the Harbours Act 1950, PURSUANT to section 9 of the Oaths and Declarations Act the Secretary for Marine hereby appoints 1957, His Excellency the Governor-General has been pleased Leslie Coates Lindley, and to authorise the officer in the service of the Crown being Jack Kelly the holder for the time being of the office of to be honorary launch wardens for the purposes of the Special Estates Officer, Public Trust Office, Wellington, Harbours Act 1950. to take and receive statutory declarations under the said Act. Dated at Wellington this 15th day of March 1966. Dated at Wellington this 9th day of March 1966. C. W. FRANKS, Secretary for Marine. J. R. HANAN, Minister of Justice. (M. 3/13/508/17) (J. 10/7 /1) 412 THE NEW ZEALAND GAZETTE No. 16

Road Excluded from Speed Limitation and Limited Speed As the same is more particularly delineated on the plan Zone Declared marked LO. 20759 deposited in the office of the Minister of Railways, and thereon coloured yellow. PURSUANT to the Transport Act 1962, the Minister of Trans­ Dated at Wellington this 22nd day of March 1966. port hereby gives notice as follows : JOHN McALPINE, Minister of Railways. 1. The Warrant under section 36 of the Transport Act (N.Z.R. L.O. 21385/163) 1949 and regulation 27 of the Traffic Regulations 1956*, dated the 21st day of November 1962t, which relate to No. 25 State Highway (Pipiroa-Waihi via Coromandel) in Thames Borough Cancellation of the Vesting in the Devonport Borough Council is hereby revoked. and Revocation of the Reservation Over Part of a Reserve 2. The road specified in the First Schedule hereto is her~by excluded from the limitation as to speed imposed by sect10n 52 of the Transport Act 1962. . PURSUANT to the Reserves and Domains Act 1953, the Minister 3. The road specified in the Second Schedule hereto 1s of Lands hereby cancels the vesting in the Devonport Borough hereby declared to be a limited speed zone for the purposes Council and revokes the reservation over that part of the of the Traffic Regulations 1956. reserve for recreation purposes described in the Schedule hereto.

FIRST SCHEDULE SCHEDULE SITUATED within Thames Borough: NORTif AUCKLAND LAND DISTRICT-DEVONPORT BOROUGH No. 25 State Highway (Pipiroa-Waihi via Coromandel) PART Lot 4, D.P. 37880, being part Allotment 5, of Section 1, (from Pollen Street to the southern boundary of Thames Takapuna Parish, situated in Block VI, Rangitoto Survey Borough). District: Area, 1 rood 10 · 8 perches, more or less. Subject to No. 25 State Highway (Pipiroa-Waihi via Coromandel) pipeline certificate K. 64475. As shown on the plan marked (from Burke Street to the northern boundary of Thames L. and S. 1/1107 / lA, deposited in the Head Offiee, Depart­ Borough). ment of Lands and Survey at Wellington, and thereon edged red. (S.O. Plan 45005). SECOND SCHEDULE Dated at Wellington this 18th day of March 1966. SITUATED within Thames Borough: R. G. GERARD, Minister of Lands. No. 25 State Highway (Pipiroa-Waihi via Coromandel) (from Pollen Street to the southern boundary of Thames (L. and S. H.O. 1/1107/1; D.O. 8/3/343) Borough). No. 25 State Highway (Pipiroa-Waihi via Coromandel) (from a point 6 chains measured northerly generally along Cancellation of the Vesting in the Ashburton County Council the said State Highway from Tararu Creek Road to Burke and Revocation of the Reservation Over a Reserve Street). Dated at Wellington this 9th day of March 1966. PURSUANT to the Reserves and Domains Act 1953, the Minister JOHN McALPINE, Minister of Transport. ot Lands hereby cancels the vesting in the Chairman, Council­ lors, and Inhabitants of 1he County of Ashburton and revokes *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: the reservation for gravel pit over the land described in the S.R. 1963/157) Sehedule hereto. Amendment No. 9: S.R. 1963/224 Amendment No. 10: S.R. 1964/85 Amendment No. 11: S.R. 1964/119 SCHEDULE Amendment No. 12: S.R. 1964/208 CANTERBURY LAND DISTRICT-ASHBURTON COUNTY Amendment No. 13: S.R. 1965/21 RESERVE 1715, situated in Block N, Hinds Survey District; tGazette, No. 77, dated 29 November 1962, Vol. Ill, p. 2152 Area, 5 acres, more or less. Certificate of title, Volume 22, (TT. 9/1/242) folio 57 (S.O. Plan 572L). Dated at Wellington this 18th day of March 1966. R. G. GERARD, Minister of Lands. Exemption Order Under the Motor Drivers Regulations 1964 (L. and S .. H.O. 37960; D.O. 8/261)

PURSUANT to the Motor Drivers Regulations 1964*, 1he Min­ ister of Transport hereby orders and declares that the pro­ Change of the Purpose of a Reserve to Recreation Purposes visions of clause (1) of regulation 16 of the said regulations and Addition of the Reserve to the Waipahi Domain so far as they relate to the driving of heavy trade motors shall not apply to the person hereinafter mentioned, but in PURSUANT to the Reserves and Domains Act 1953, the Minister lieu thereof the following provisions shall apply: of Lands hereby changes the purpose of the reserve described A motor diiver's licence issued under the Motor Drivers in 1he Schedule hereto from a reserve for a site for an Regulations 1964* 10 the person described in column 1 of the athenaeum to a reserve for recreation purposes, and further, Schedule hereunder may authorise him to drive a heavy trade declares the said reserve to be a public domain subject to the motor in the course of his employment for the employer provisions of Part III of the said Aet, to form part of the described in column 2 of the said Schedule, but shall not Waipahi Domain to be administered as a public domain by authorise him, while he is under the age of 18 years, to drive the Domain Board. a heavy trade motor for any other purpose. SCHEDULE SCHEDULE 0TAOO LAND DISTRICT-CLUTHA COUNTY Column 1 (Driver) Column 2 (Employer) SECTIONS 13 and 14, Block XVI, Town of Waipahi: Area, Sam Chan, 62 Crawford Road., Father. 2 roods, more or less (S.O. Plans 14993, 14994). Mangere. Dated at Wellington this 18th day of March 1966. Dated at Wellington this 17th day of March 1966. R. G. GERARD, Minister of Lands. JOHN McALPINE, Minister of Transport. (L. and S. H.O. 1/214, 1913/481; D.O. 8/3/87, 8/26) *S.R. 1964/214 Amendment No. 1: S.R. 1965/72 (TT. 5/3/1) Revocation of the Reservation Over Part of a Reserve

PURSUANT to the Reserves and Domains Act 1953, the Minister Declaring Land Taken for a Govemment Work near Ohaupo of Lands hereby revokes the reservation over that part of and Not Required for That Purpose to be Crown Land the reserve for road purposes described in the Schedule hereto. PURSUANT to the Public Works Act 1928, the Minister of Railways hereby declares the land described in the Schedule SCHEDULE hereto to be Crown Land subject to the Land Act 1948 as NoRra AUCKLAND LAND DISTRICT-MOUNT ROSKILL BOROUGH from the 28th day of March 1966. PART Lot 49, D.P. 19633, being part Allotments 17 and 18, of Section 13, Suburbs of Auckland, situated in Block VIII, SCHEDULE Titirangi Survey District: Area, 1 rood 5 · 5 perches, more or less. Part certificate of title, Volume 211, folio 71. As shown Sourn AUCKLAND LAND DISTRICT on the plan marked L. and S. 16/3156, deposited in the Head APPROXIMATE area of the piece of land declared Crown land: Office, Department of Lands and Survey at Wellington, and A. R. P. Railway land being thereon edged red (S.O. Plan 45056). 5 3 32·4 Part Allotment 319, Ngaroto Parish. Dated at Wellington this 22nd day of March 1966. Situated in Block X, Hamilton Survey District, Waipa R. G. GERARD, Minister of Lands. County (S.O. 39512). (L. and S. H.O. 16/3156; D.O. 8/5/62) 24 MARCH THE NEW ZEALAND GAZETIE 413

Reservation of Land and Vesting in the Borough SCHEDULE Council SOUTHLAND LAND DISTRICT ALL that piece of land containing 12 acres 2 roods 8 perches PURSUANT to the Land Act 1948, the Minister of Lands hereby situated in Block I, Paterson Survey District, being Section sets a part the land described in the Schedule hereto as a 64. As the same is more particularly delineated on the plan reserve for recreation purposes and, further, pursuant to the marked M.0.W. 19981 (S.O. 1465) deposited in the office Reserves and Domains Act 1953, vests the said reserve in the of the Minister of Works at Wellington, and thereon coloured Mayor, Councillors, and Citizens of the Borough of Waipuku­ edged red. rau, in trust, for that purpose. Dated at Wellington this 8th day of March 1966. PERCY B. ALLEN, Minister of Works. SCHEDULE (P.W. 63/138; D.O. 22/78) HAWKE'S BAY LAND DISTRICT-WAIPUKURAU BOROUGH LOT 28, D.P. 9336, being part Block 16, Waipukurau Crown Grant District, situated in the Borough of Waipukurau: Area, Land Held for State Housing Purposes Set Apart for Buildings 1 acre 3 roods 31 ·74 perches, more or less. of the General Government in the Borough of Levin Dated at Wellington this 22nd day of March 1966. R. G. GERARD, Minister of Lands. PURSUANT to section 25 of the Public Works Act 1928, the (L. and S. H.O. 1/1107/3; D.O. 5/158) Minister of Works hereby declares the land described in the Schedule hereto to be set apart for buildings of the General Government from and after the 28th day of March 1966.

Average Price for Apples and Pears for the 1965-66 Season SCHEDULE Declared (Notice No. Ag. 8359) WELLINGTON LAND DISTRICT ALL that piece of land containing 27 ·4 perches situated in the PURSUANT to section 16 of the Apple and Pear Marketing Borough of Levin, Wellington R.D., and being Lot 39, D.P. Act 1948, the Minister of Agriculture hereby declares that 19924. Part certificate of title, Volume 890, folio 16, Welling­ the average price to be paid to growers by the New Zealand ton Land Registry; subject to the building-line restriction Apple and Pear Marketing Board for apples and pears grown imposed by K. 42396. during the 1965-66 season shall be 14s. 9·30d. per case of fruit which has been picked, graded, and dispatched to the Dated at Wellington this 8th day of March 1966. depot, with labour allowance for full wrapping and a material PERCY B. ALLEN, Minister of Works. allowance for cases and local market labels only. (P.W. 70/20/9; D.O. 32/0/8/8) Dated at Wellington this 18th day of March 1966. B. E. TALBOYS, Minister of Agriculture. (Ag. 31507) Land Held for Maori Housing Purposes Set Apart for the Auckland-Hamilton Motorway in the Borough of Otahuhu

Standard Cost of Production of Apples and Pears For the PURSUANT to section 25 of the Public Works Act 1928 and 1965-66 Season Declared (Notice No. Ag. 8358) section 4 of the Public Works Amendment Act 1947, the Minister of Works hereby declares the land described in the Schedule hereto to be set apart for the Auckland-Hamilton PURSUANT to section 15 of the Apple and Pear Marketing Act Motorway. 1948, the Minister of Agriculture hereby declares the standard cost of production of apples and pears for the 1965-66 season to be 14s. 9· 30d. per case of fruit which has been picked, SCHEDULE graded, and dispatched to the depot with labour allowance for NORTH AUCKLAND LAND DISTRICT full wrapping and a material allowance for cases and local ALL that piece of land containing O· 1 of a perch situated in market labels only. Block VI, Otahuhu Survey District, Borough of Otahuhu, Dated at Wellington this 18th day of March 1966. North Auckland R.D., and being part Lot 8, D.P. 50310; as B. E. TALBOYS, Minister of Agriculture. the same is more particularly delineated on the plan marked (Ag. 31507) M.O.W. 18750 (S.O. 44502) deposited in the office of the Minister of Works at Wellington, and thereon coloured sepia. Dated at Wellington this 8th day of March 1966. PERCY B. ALLEN, Minister of Works. Crown Land and Part of a Public Reserve Set Apart for Road in Blocks IX and X, Waipoua Survey District, Hobson (P.W. 71/2/1/0; D.O. 72/l/2A/20/0) County Land Held for the Purposes of a Public School Set Apart for PURSUANT to section 25 of the Public Works Act 1928, the Road, and an Easement Over Land Held for the Purposes Minister of Works hereby declares the land described in the of a Public School Set Apart for the Purposes of a Road Schedule hereto to be set apart for road from and after the in Block XII, W aitemata Survey District, Borough of 28th day of March 1966. Birkenhead

SCHEDULE PURSUANT to section 25 of the Public Works Act 1928, the NORTH AUCKLAND LAND DISTRICT Minister of Works hereby declares the land described in the First Schedule hereto to be set apart for road and hereby ALL those pieces of land situated in Block X, Waipoua declares the easement over land described in the Second Survey District, North Auckland R.D., described as follows: Schedule hereto to be set apart for the purposes of a road A. R. P. Being from and after the 28th day of March 1966. 8 2 12 ·2 Part Section 34; coloured blue on plan. 6 3 1 Part Section 1; coloured yellow on plan. FIRST SCHEDULE All that piece of land containing 17 acres 2 roods 2 · 4 perches situated in Blocks IX and X, and being part Waipoua NORTH AUCKLAND LAND DISTRICT 2A 3B, 2A 3A, 2A 2, and 2A lA Blocks; coloured yellow on ALL that piece of land containing 2 roods 23 perches situated plan. in Block XII, Waitemata Survey District, North Auckland As the same are more particularly delineated on the plan R.D., being Lots 81 and 102, D.P. 51624, and being the marked M.O.W. 19927 (S.O. 44632) deposited in the office whole of the land in Proclamation No. 20039, North Auckland of the Minister of Works, and thereon coloured as above Land Registry. mentioned. Dated at Wellington this 9th day of March 1966. SECOND SCHEDULE PERCY B. ALLEN, Minister of Works. NORTH AUCKLAND LAND DISTRICT (P.W. 33 /2399; D.O. 50 /22/ 147) ALL that easement taken by Proclamation No. 20373, North Auckland Land Registry, over that piece of land containing 7 · 5 perches, situated in Block XII, Waitemata Survey Dist­ rict, North Auckland R.D., and being part Lot l, D.P. 51073; Crown Land Set Apart for an Automatic Marine Beacon in as the same is more particularly delineated on the plan Block I, Paterson Survey District, Stewart Island marked M.O.W. 18249 (S.O. 44281) deposited in the office of the Minister of Works at Wellington, and thereon coloured yellow. PURSUANT to section 25 of the Public Works Ac!= 192~, the Dated at Wellington this 9th day of March 1966. Minister of Works hereby declares the land descnbed 111 the Schedule hereto to be set apart for an automatic marine PERCY B. ALLEN, Minister of Works. beacon from and after the 28th day of March 1966. (P.W. 31/2549; D.O. 23/376/0) 414 THE NEW ZEALAND GAZETTE No. 16

Land Proclaimed as Road in Block I, Tauhoa Survey District, Land Proclaimed as Road, Road Closed, and Land Taken in Rodney County Block ll, Opaheke Survey District, Franklin County

PURSUANT to section 29 of the Public Works Amendment Act PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as road the 1948, the Minister of Works hereby proclaims as road the land described in the Schedules hereto. land described in the First Schedule hereto, and hereby pro­ claims that the road described in the Second Schedule hereto is closed and shall vest in Robert Thomas Johnston, of Papa­ FIRST SCHEDULE toetoe, farmer, subject to mortgages Nos. 492678 and 492679, that the road described in the Third Schedule hereto is NORTII AUCKLAND LAND DISTRICT closed and shall vest in Reginald Douglas Legge, of Hunua, ALL those pieces of land situated in Block I, Tauhoa Survey farmer, subject to mortgage No. 476209, and that the land District, North Auckland R.D., described as follows: described in the Fourth Schedule hereto is taken for the A, R. P, Being purposes of subsection ( 6) of •the said section 29 and shall vest in Reginald Douglas Legge, of Hunua, farmer, subject 0 0 4·6 Lot 1 l to mortgage No. 476209. 1 0 14 Lot 2 2 1 1 ·3 Lot 4 1 2 6·6 Lot 7 I FIRST SCHEDULE 11 0 24·7 Lot 8 I NORTH AUCKLAND LAND DISTRICT 0 1 11·5 Lot 101 ALL those pieces of land situated in Block II, Opaheke 0 0 33 · 5 Lot 11 ~L.T. 55569. Survey District, North Auckland R.D., described as follows: 0 1 19·3 Lot 131 0 1 18·5 Lot 15 A. R. p. Being 0 0 9·5 Lot 16 0 0 8 · 1 Part Allotment 23, Parish of Hunua; coloured 0 0 19·6 Lot 18 blue on plan. 3 2 26·4 Lot 201 0 0 1 ·71Parts Allotment 23, Parish of Hunua; coloured 0 0 31 ·4 Lot 22J 0 0 38 J yellow on plan. SECOND SCHEDULE SECOND SCHEDULE NoRTII AucKI.AND LAND DISIRICT NORllf AUCKLAND LAND DISTRICT ALL that piece of land containing 7 acres 3 roods and 3 ALL that piece of road containing 11 · 8 perches situated in perches situated in Block I, Tauhoa Survey District, North Block II, Opaheke Survey District, North Auckland R.D., and Auckland R.D., and being part Okahukura No. 2 Block (D.P. adjoining or passing through part Allotment 23, Parish of 10011), and part Lot 1, D.P. 41615; as the same are more Hunua; coloured green on plan. particularly delineated on the plan marked M.O.W. 20186 (S.O. 44948) deposited in the office of the Minister of Works at Wellington, and thereon coloured orange. THIRD SCHEDULE Dated at Wellington this 8th day of March 1966. NoRm AUCKLAND LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL that piece of road containing 1 rood 32 · 5 perches situated in Block II, Opaheke Survey District, North Auckland R.D., (P.W. 34/4240; D.O. 15/11/0) and adjoining or passing through Allotment 313 and parts of Allotment 23, Parish of Hunua; coloured green on plan.

Land Proclaimed as Road in Block VI, Cu[verden Survey FOURTH SCHEDULE District, Amuri County NORTII AUCKLAND LAND DISTRICT ALL that piece of land containing 14 · 5 perches situated in PURSUANT to section 29 of the Public Works Amendment Block II, Opaheke Survey District, North Auckland R.D., Act 1948, the Minister of Works hereby proclaims as road and being part Allotment 23, Parish of Hunua; coloured the land described in the Schedule hereto. yellow, edged yellow on plan. As the same are more particularly delineated on the plan marked M.O.W. 20048 (S.O. 44765) deposited in the office SCHEDULE of the Minister of Works at Wellington, and thereon coloured CANTERBURY LAND DISTRICT as above mentioned. ALL those pieces of land situated in Block VI, Culverden Dated at Wellington this 8th day of March 1966. Survey District, Canterbury R.D., described as follows : PERCY B. ALLEN, Minister of Works. A. R, P. Being (P.W. 34/3575; D.O. 15/3/0) 0 0 2 · 8}Parts Section 14, Culverden Settlement; coloured 0 0 3·2 blue on plan. 0 0 3 · 2 Part Section 20, Culverden Settlement; coloured orange on plan. Land Proclaimed as Road, and Road Closed and Vested in As the same are more particularly delineated on the plan Block VI, Gore Survey District, Marlborough County marked M.O.W. 20188 (S.O. 10466) deposited in the office of the Minister of Works at Wellington, and thereon coloured PURSUANT to section 29 of the Public Works Amendment as above mentioned. Act 1948, the Minister of Works hereby proclaims as road the land described in the First Schedule hereto; and also Dated at Wellington this 9th day of March 1966. hereby proclaims that the road described in the Second PERCY B. ALLEN, Minister of Works. Schedule hereto is closed and shall vest in Gwendoline (P.W. 45/66; D.O. 35/14) Henderson, of Kenepuru Sounds, married woman, subject to memoranda of mortgage Nos. 16785 and 33687, Marlborough Land Registry.

Land Proclaimed as Road in Block Ill, Otama Survey FIRST SCHEDULE District, S011thland Co1111ty MARLBOROUGH LAND DISTRICT ALL those pieces of land situated in Block VI, Gore Survey PURSUANT to section 29 of the Public Works Amendment District, Marlborough R.D., described as follows: Act 1948, the Minister of Works hereby proclaims as road A, R. P. Being the land described in the Schedule hereto. 2 1 18 · 5 Part Section 2, Kenepuru Registration District; coloured orange on plan. SCHEDULE 0 31 ·7 Part Section 39; coloured blue on plan. SOUTHLAND LAND DISTRICT ALL those pieces of land situated in Block III, Otama Survey SECOND SCHEDULE District, described as follows: MARLBOROUGH LAND DISTRICT A. R. P. Being ALL that piece of road containing 3 acres 2 roods 18 ·7 perches situated in Block VI, Gore Survey District, Marl­ 0 0 4· 5 Part Section 19; coloured blue on plan. borough R.D., and adjoining or passing through Section 5 0 0 35·2 Part Section 10; coloured orange on plan. and part Sections 2, 3, and 4, Kenepuru Registration District; 0 0 31 · 8 Part Section 21; coloured sepia on plan. coloured green on plan. As the same are more particularly delineated on the plan As the same are more particularly delineated on the plan marked M.O.W. 19915 (S.0. 7400) deposited in the office marked M.O.W. 20200 (S.O. 4691) deposited in the office of the Minister of Works at Wellington, and thereon coloured of the Minister of Works at Wellington, and thereon coloured as above mentioned. as above mentioned. Dated at Wellington this 8th day of March 1966. Dated at Wellington this 9th day of March 1966. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 47 /443; D.O. 18/767 /7400) (P.W. 43/62; D.O. 16/1045) 24 MARCH THE NEW ZEALAND GAZETTE 415

Land Proclaimed as Road and Road Closed and Vested in SECOND SCHEDULE Block XV, Pareora Survey District, Levels Cormty SoUTHLAND LAND D1smICT Road Closed PURSUANT to section 29 of the Public Works Amendment ALL those pieces of road situated in Block III, Otama Survey Act 1948, the Minister of Works hereby proclaims as road District, described as follows : the land described in the First Schedule hereto; and also A. R. P. Adjoining hereby proclaims that the road described in the Second 2 Schedule hereto is closed and shall vest in John Cairns Wyllie, g g f I}Section 20; coloured green on plan. of Claremont, farmer; and also hereby proclaims that the 0 1 35 · 5 Sections 20 and 21 and Crown land; coloured road described in the Third Schedule hereto is closed and green on plan. shall vest in Ernest Edward Wolff, of Totara Valley, farmer. 0 2 4 · 1 Sections 20 and 21; coloured green on plan. O 2 29·6 Sections 20 and 21; coloured green on plan. FIRST SCHEDULE CANTERBURY LAND DISTRICT THIRD SCHEDULE ALL those pieces of land situated in Block XV, Pareora Survey District, Canterbury R.D., described as follows: SOUTHLAND LAND DISTRICT Land Taken A. R. P. Being 0 0 21 ·2 Part Lot l, D.P. 3311, being part Rural Section ALL that piece of land containing 20· 5 perches situated in 15899; coloured blue on plan. Block III, Otama Survey District, being part Section 20, 0 O 1 · 3) Parts Lot l, D.P. 3311, being part Rural Section coloured orange on plan. 0 1 12 ·4J 25532; coloured blue on plan. As the same are more particularly delineated on the plan 0 0 o· 5 Part Lot 1, D.P. 3311, being part Rural Section marked M.O.W. 19914 (S.O. 7412) deposited in the office of 25532; coloured blue, edged blue on plan. the Minister of Works at Wellington, and thereon coloured 0 0 39·8)Parts Lot 3, D.P. 3311, being part Rural Section as above mentioned. 0 0 4·0J 25492; coloured sepia on plan. Dated at Wellington this 8th day of March 1966. As the same are more particularly delineated on the plan PERCY B. ALLEN, Minister of Works. marked M.O.W. 18839 (S.O. 10050) deposited in the office of the Minister of Works at Wellington, and thereon coloured (P.W. 47 /443; D.O. 18/767 /7412) as above mentioned.

SECOND SCHEDULE CANTERBURY LAND DISTRICT ALL that piece of road containing 6 · 3 perches situated in Block XV, Pareora Survey District, Canterbury R.D., adjoin­ ing or passing through Lot 1, D.P. 3311, being part Rural Land Proclaimed as Road, Land Taken, Road Closed and Section 25532; as the same is more particularly delineated Vested, and Land Vested in Blocks VII, VIII, and XI, on the plan marked M.O.W. 18839 (S.O. 10050) deposited Opihi Survey District, Geraldine County in the office of the Minister of Works at Wellington, and thereon coloured green. PURSUANT to section 29 of the Public Works Amendment THIRD SCHEDULE Act 1948, the Minister of Works hereby proclaims as road CANTERBURY LAND DISTRICT the land described in the First Schedule hereto, and also hereby takes the land described in the Second Schedule ALL that piece of road containing 1 rood 21 · 1 perches, hereto for the purposes of subsection (6) of the said situated in Block XV, Pareora Survey District, Canterbury section 29, and also hereby proclaims as closed the R.D., adjoining or passing through part Lot 3, D.P. 3311, portions of road described in the Third and Fourth Sche­ being part Rural Section 25492, and Lot 1, D.P. 3311, being dules hereto, and also hereby proclaims that the portion part Rural Section 25532; as the same is more particularly of road described in the said Third Schedule hereto and delineated on the plan marked M.O.W. 18839 (S.O. 10050) the land described in the said Second Schedule hereto shall deposited in the office of the Minister of Works at Wellington, vest in George Rex Nelson, of Geraldine, farmer, and Allana and thereon coloured green. Mills Nelson, his wife, and that the portion of road described Dated at Wellington this 28th day of February 1966. in the said Fourth Schedule hereto shall vest in Thomas PERCY B. ALLEN, Minister of Works. Lindsay Hunt, of Cromwell, farmer, subject to memoranda of mortgage Nos. 477457 and 582598, Canterbury Land (P.W. 45/1264; D.O. 35/27) Registry.

FIRST SCHEDULE Land Proclaimed as Road, Road Closed, and Land Taken and CANTERBURY LAND DISTRICT Vested in Block Ill, Otama Survey District, Southland ALL those pieces of land situated in the Opihi Survey District, County Canterbury R.D., described as follows: A. R. P. Being PURSUANT to section 29 of the Public Works Amendment 0 0 37·6 Part Rural Section 18429, Block VIII; coloured Act 1948, the Minister of Works hereby proclaims as road sepia on plan. the land described in the First Schedule hereto; and also 0 1 7·4 Part Rural Section 23525, Block VII; coloured hereby proclaims as closed the road described in the Second orange on plan. Schedule hereto and declares that the road first and secondly 0 0 36· l Part Rural Section 36245, Block VII; coloured described in the said Second Schedule when closed shall vest blue on plan. in Robert William Miller, of Otama, farmer, subject to memo­ 0 2 4·8 Part Rural Sections 19579 and 25809, Blocks VII randa of mortgage Nos. 171216 and 171217, Southland Land and XI; coloured blue on plan. Registry; and that the road thirdly, fourthly, and fifthly described in the said Second Schedule when closed shall vest As the same are more particularly delineated on the plan in Stanley Alexander Mackay and Peter Stark Mackay, both marked M.O.W. 20133 (S.O. 10219) deposited in the office of Otama, farmers, as tenants in common in equal shares; of the Minister of Works at Wellington, and thereon coloured and also hereby takes the land described in the Third Sche­ as above mentioned. dule hereto for the purpose of subsection 6 of the said section 29 and declares that it shall vest in Stanley Alexander Mackay and Peter Stark Mackay, both of Otama, farmers, as tenants SECOND SCHEDULE in common in equal shares. CANTERBURY LAND DISTRICT ALL that piece of land containing 10 · 5 perches situated in FIRST SCHEDULE Block X[, Opihi Survey District, Canterbury R.D., and being part Rural Sections 19579 and 25809; as the same is more SOUTilLAND LAND D1smICT particularly delineated on the plan marked M.0.W. 20133 Land Proclaimed as Road (S.O. 10219) deposited in the office of the Minister of ALL those pieces of land situated in Block III, Otama Survey Works at Wellington, and thereon coloured blue, edged blue. District, described as follows: A. R. P. Being THIRD SCHEDULE 0 I 31·5} O O 22 · 9 Parts Section 21; coloured blue on plan. CANTERBURY LAND DISTRICT 0 0 10·2 ALL that piece of road containing 37 · 1 perches situated in 0 2 26·91 Block XI, Opihi Survey District, Canterbury R.D., adjoining 0 3 12 · l Parts Section 20; coloured orange on plan. or passing through Rural Sections 19579 and 26109· as the 0 0 3·9 same is more particularly delineated on the plan 'marked O O 37 · 9 Part Section 30; coloured orange on plan. M.O.W. 20133 (S.O. 10219) deposited in the office of the O O 18 · 8 Part Section 27; coloured sepia on plan. Minister of Works at Wellington, and thereon coloured green. 416 THE NEW ZEALAND GAZEITE No. 16

FOURTH SCHEDULE and 22, D.P. S. 207, and being part Section 25, Block II, Tauhara Survey District, saving and excepting all minerals CANTERBURY LAND DISTRICT within the meaning of the Land Act 1924 on or under the ALL that piece of road containing 31 · 8 perches situated in land and reserving always to Her Majesty the Queen and Block VII, Opihi Survey District, Canterbury R.D., adjoin­ all persons lawfully entitled to work the said minerals a ing or passing through Rural Section 36245; as the same right of ingress, egress, and regress over the said land. All is more particularly delineated on the plan marked M.O.W. certificate of title, Volume 1006, folio 30, South Auckland 20133 (S.O. 10219) deposited in the office of the Minister Land Registry. of Works at Wellington, and thereon coloured green. Dated at Wellington this 8th day of March 1966. Dated at Wellington this 21st day of February 1966. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (H.C. 4/315/3; D.O. 54/119/1) (P.W. 45/607; D.O. 35/21)

Declaring Land Taken for Maori Housing Purposes in Block Land Proclaimed as Street in the City of Manukau II, Tapapa Survey District, Matamata County

PURSUANT to section 29 of the Public Works Amendment PURSUANT to section 32 of the Public Works Act 1928, the Act 1948, the Minister of Works hereby proclaims as street Minister of Works hereby declares that, a suflieient agreement the land described in the Schedule hereto. to that effect having been entered into, the land deseribed in the Schedule hereto is hereby taken for Maori housing purposes from and after the 28th day of March 1966. SCHEDULE NORlll AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land containing O• 7 of a perch situated in Block XI, Otahuhu Survey District, City of Manukau, SOUTH AUCKLAND LAND DISTRICT North Auckland R.D., and being Lot 21, D.P. 37863. Balance ALL that piece of land containing 32 perches situated in certificate of title, Volume 1004, folio 33, North Auckland Block II, Tapapa Survey District, being Lot 25, D.P. S. 8842, Land Registry. and being part Section 107, Matamata Settlement. Part Dated at Wellington this 9th day of March 1966. certificate of title No. 3A/456, South Auckland Land Registry. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 8th day of March 1966. (H.C. X/247 /3/l; D.O. 2/187 /49) PERCY B. ALLEN, Minister of Works. (P.W. 24/2646/5/17; D.O. 54/150/25/6)

Land Proclaimed as Street in the City of Wellington Declaring Land Taken for Maori Housing Purposes, Subject to a Building-line Condition and Fencing Covenant, in the PURSUANT to section 29 of the Public Works Amendment Borough of Waipukurau Act 1948, the Minister of Works hereby proclaims as street the land described in the Schedule hereto. PURSUANT to seetion 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a suffieient agreement SCHEDULE to that effect having been entered into, the land deseribed WELLINGTON LAND DISTRICT jn the Schedule hereto is hereby taken, subject to a building­ line condition eontained in special order No. 167456 and ALL that piece of land containing 1 ·05 perches situated in fencing covenant contained in transfer No. 126871, Hawke's Block XI, Port Nicholson Survey District, City of Wellington, Bay Land Registry, for Maori housing purposes from and after Wellington R.D., and being part Lot l, D.P. 5966, being part the 28th day of Mareh 1966. Section 4, Evans Bay District; as the same is more particu­ larly delineated on the plan marked M.O.W. 20197 (S.O. 25309) deposited in the office of the Minister of Works at SCHEDULE Wellington, and thereon coloured blue. HAWKE'S BAY LAND DISTRICT Dated at Wellington this 9th day of March 1966. ALL that piece of land containing 38·9 perches situated in PERCY B. ALLEN, Minister of Works. the Borough of Waipukurau, Hawke's Bay R.D., and being (P.W. 51/2438; D.O. 9/759) Lot 20, D.P. 10454, part Block 16, Waipukurau Crown Grant District. Dated at Wellington this 8th day of March 1966. Land Proclaimed as Street in the City of Wellington PERCY B. ALLEN, Minister of Works. (P.W. 24/2646/10; 32/166/3) PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as street the land described in the Schedule hereto. Declaring Land Taken, Subject to a Fencing Agreement, for Teachers' Residences in Block XII, Patetere South Survey District, Matamata County SCHEDULE WELLINGTON LAND DISTRICT PURSUANT to section 32 of the Public Works Act 1928 the ALL that piece of land containing 9 · 56 perches situated in Minister of Works hereby declares that, a sufficient agreeinent Block VI, Port Nicholson Survey District, City of Wellington, to that effect having been entered into, the land described Wellington R.D., and being part land in Plan A/2581, being in the Schedule hereto is hereby taken, subject to the fencing parts Sections 208 and 209, Town of Wellington; as the same agreement contained in transfer 233044, South Auckland Land is more particularly delineated on the plan marked M.O.W. Registry, for teachers' residences from and after the 28th day 20172 (S.0. 26267) deposited in the office of the Minister of of March 1966. Works at Wellington, and thereon coloured blue. Dated at Wellington this 3rd day of March 1966. SCHEDULE PERCY B. ALLEN, Minister of Works. SOUTH AUCKLAND LAND DISTRICT (P.W. 53 / 362/ 1; D.O. 9/759) ALL those pieces of land containing together 3 roods 7 · 4 perches situated in Block XII, Patetere South Survey District, being Lots 1836, 1837, and 1838, D.P. S. 9267, and being Declaring Land Taken, Subject to a Fencing Agreement, for part Tokoroa No. 1 Block. Part certificate of title, Volume State Housing Purposes in the Borough of Taupo 868, folio 284, South Auckland Land Registry. Dated at Wellington this 28th day of February 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 (P.W. 31/1399; D.U. 39/7/7/0) to that effect having been entered into, the land described in the Schedule hereto is hereby taken, subject to the fencing agreement contained in transfer S. 19769, South Auckland Land Registry, for State housing purposes from and after Declaring Land Taken for a University in the City of the 28th day of March 1966. Auckland

SCHEDULE PURSUANT to section 32 of the Public Works Act 1928 the Minister of Works hereby declares that, a sufficient agree~ent SOUT!I AUCKLAND LAND DISTRICT to that effect having been entered into, the land described in ALL those pieces of land containing together 2 roods 2 · 3 the Schedule hereto is hereby taken for a university from perches situated in the Borough of Taupo, being Lots 21 and after the 28th day of March 1966. 24 MARCH THE NEW ZEALAND GAZETTE 417

SCHEDULE Declaring Land Taken for Better Utilisation in the City of NoRm AUCKLAND LAND D1snucr Auckland ALL that piece of land containing 14·7 perches situated in Block VIII, Rangitoto Survey District, City of Auckland, PURSUANT to section 32 of the Public Works Act 1928, the North Auckland R.D., and being Lot 37, D.P. 1688. All Minister of Works hereby declares that, a sufficient agree­ certificate of title, Volume 94, folio 69, North Auckland ment to that effect having been entered into, the land des­ Land Registry. cribed in the Schedule hereto is herehy taken for better Dated at Wellington this 3rd day of March 1966. utilisation from and after the 28th day of March 1966. PERCY B. ALLEN, Minister of Works. (P.W. 31/617 /14/0; D.O. 23/392/0) SCHEDULE NoRm AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block XVI, Waitemata Survey District, City of Auckland, North Auckland R.D., described as follows: Declaring Land Taken for a Public School in Black Xlll, A. R. P. Being Maungaharuru Survey District 0 0 10·7 Portion Allotment 1, of Section 46, Town of Auckland. All certificate of title, Volume 598, PURSUANT to section 32 of the Public Works Act 1928, the folio 179, North Auckland Land Registry (limited Minister of Works hereby declares that, sufficient agreements as to parcels) . to that effect having been entered into, the land described 0 0 6 Part Lots 42 and 43, of Allotments 23 and 24, in the Schedule hereto is hereby taken for a public school Section 45, Town of Auckland. All certificate from and after the 28th day of March 1966. of title, Volume 751, folio 176, North Auckland Land Registry (limited as to parcels) . 0 0 26·2 Parts Allotments 27 and 28, of Section 43, Town SCHEDULE of Auckland. All certificate of title, Volume HAWKE'S BAY LAND DIS'IRICT 768, folio 67, North Auckland Land Registry (limited as to parcels) . ALL those pieces of land situated in Block XIII, Maungaha­ ruru Survey District, Hawke's Bay R.D., described as follows: Dated at Wellington this 3rd day of March 1966. A. R. P. Being PERCY B. ALLEN, Minister of Works. 0 1 25 · 3 Part Rural Section 58, Pohue Bush; coloured blue (P.W. 71/2/8/0; D.0. 71/2/8/0) on plan. 0 0 7 · 4 Part Block 84, Puketapu Crown Grant District; coloured blue on plan. 0 3 3 · 8 Part Block 84, Puketapu Crown Grant District; coloured orange on plan. 0 0 37 · 5 Part Block 84, Puketapu Crown Grant District; Declaring Land Taken for Better Utilisation in Black XIV, coloured orange, edged orange on plan. Akatarawa Survey District, Hutt County As the same are more particularly delineated on the plan marked M.O.W. 20201 (S.O. 5514) deposited in the office P~~UANT to section 32 of the Public Works Act 1928, the of the Minister of Works at Wellington, and thereon coloured M1mster of Works hereby declares that, a sufficient agreement as above mentioned. to that effect having been entered into, the land described Dated at Wellington this 9th day of March 1966. in the Schedule hereto is hereby taken for better utilisation from and after the 28th day of March 1966. PERCY B. ALLEN, Minister of Works. (P.W. 31/2684; D.O. 13/131) SCHEDULE WELLINGTON LAND DISTRICT ALL that piece of land containing 1 rood 9 · 18 perches situated in Block XIV, Akatarawa Survey District, Wellington Declaring Land Taken far a Public School in Black X, Wairio R.D., and being Lot 13, D.P. 7447. All certificate of title, Survey District Volume 928, folio 92, Wellington Land Registry. Dated at Wellington this 8th day of March 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 (P.W. 72/2/9B/0; D.0. 72/2/9B/1/0/10) 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 28th day of March 1966.

SCHEDULE Declaring Leasehold Estates in Land Taken far Better Utilisa­ SOUTHLAND LAND D!S'IRICT tion in the City of Wanganui ALL that piece of land containing 4 acres 3 roods 10 perches situated in Block X, Wairio Survey District, and being part PURSUANT to section 32 of the Public Works Act 1928, the Lot l, D.P. 2378. All certificate of title, Volume 180, folio 267, Minister of Works hereby declares that, sufficient agreements Southland Land Registry. to that effect having been entered into, the leasehold estate Dated at Wellington this 9th day of March 1966. in the land described in the First Schedule hereto, held by PERCY B. ALLEN, Minister of Works. Owen Davis Hunt, of Wanganui, music teacher, and Patricia Hunt, his wife, under and by virtue of memorandum of (P.W. 31/2037; D.O. 16/144/0) lease No. 24002; and the leasehold estate in the land des­ cribed in the Second Schedule hereto, held by Arthur Henry Benefield, of Wanganui, engineer, under and by virtue of memorandum of lease No. 26711; and the leasehold estate in the land described in the Third Schedule hereto, held by Declaring Land Taken far Better Utilisation in the City of Leonard Francis Browe]], of Wanganui, driver, under and by Takapuna virtue of memorandum of lease No. 25218, all Wellington Land Registry, are hereby taken for better utilisation from and after the 28th day of March 1966. 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 FIRST SCHEDULE in the Schedule hereto is hereby taken for better utilisation WELLINGTON LAND DISTRICT from and after the 28th day of March 1966. ALL that piece of land containing 1 rood situated in the City of Wanganui, Wellington R.D., being Lot 53, Deeds Plan 249, SCHEDULE being part Reserve "L", Town of Wanganui. All certificate of title, Volume 478, folio 2, Wellington Land Registry NORTH AUCKLAND LAND DISTRICT (limited as to parcels) . ALL that piece of land containing 38 · 5 perches situated in Block VIII, Waitemata Survey District, City of Takapuna, North Auckland R.D., and being Lot 55, D.P. 20448. All SECOND SCHEDULE certificate of title, Volume 850, folio 17, North Auckland WELLINGTON LAND DISTRICT Land Registry. ALL that piece of land containing 1 rood 4 · 6 perches situated Dated at Wellington this 3rd day of March 1966. in the City of Wanganui, Wellington R.D., being Lot 44, Deeds Plan 304, being part Reserve "L", Town of Wanganui. All PERCY B. ALLEN, Minister of Works. certificate of title, Volume 477, folio 171, Wellington Land (P.W. 71/2/2/0; D.O. 72/l/2A/14/0) Registry (limited as to parcels). C 418 THE NEW ZEALAND GAZETTE No. 16

THIRD SCHEDULE Declaring Land Taken for the Establishment and Operation WELLINGIDN LAND DISTRICT of an Iron an,d Steel Industry in Block XIII, Awhitu Survey District, Franklin County ALL that piece of land containing 39 · 9 perches situated in the City of Wanganui, Wellington R.D., being Lot 2, Deeds PURSUANT to section 32 of the Public Works Act 1928 and Plan 304, being part Reserve "L", Town of Wanganui. All the Iron and Steel Industry Act 1959, the Minister of Works certificate of title, Volume 477, folio 153, Wellington Land hereby declares that, a sufficient agreement to that effect Registry (limited as to parcels) . having been entered into, the land described in the Schedule Dated at Wellington this 3rd day of March 1966. hereto is hereby taken for the establishment and operation of an iron and steel industry from and after the 28th day of PERCY B. ALLEN, Minister of Works. March 1%6. (P.W. 71/8/1/0; D.O. 8/85/0/9/36-37-39) SCHEDULE NoRm AUCKLAND LAND DISTRICT Declaring Land Taken for Better Utilisation in Block XV, ALL that piece of land containing 71 acres 2 roods situated Rangiora Survey District, Eyre County in Block XIII, Awhitu Survey District, North Auckland R.D., and being Lot 2, D.P. 27042. All certificate of title, Volume 690, folio 82, North Auckland Land Registry. PURSUANT to section 32 of the Public Works Act 1928, the Dated at Wellington this 3rd day of March 1966. Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described PERCY B. ALLEN, Minister of Works. in the Schedule hereto is hereby taken for better utilisation (P.W. 97 /3/0; D.O. 27 /296/0) from and after the 28th day of March 1966.

SCHEDULE Declaring Land Taken for a Postmaster's Residence in the CANTERBURY LAND DIS1RICT City of W anganui ALL that piece of land containing 98 acres 1 rood 34 perches situated in Block XV, Rangiora Survey District, Canterbury PURSUANT to section 32 of the Public Works Act 1928, the R.D., and being part Rural Sections 37429 and 38487. All Minister of Works hereby declares that, a sufficient agreement certificate of title, Volume 759, folio 71, Canterbury Land to that effect having been entered into, the land described in Registry. the Schedule hereto is hereby taken for a postmaster's residence Dated at Wellington this 3rd day of March 1966. from and after the 28th day of March 1966. PERCY B. ALLEN, Minister of Works. SCHEDULE (P.W. 71/14/3/0; D.O. 40/61/29) WELLINGION LAND DISTRICT ALL that piece of land containing 29·66 perches situated in the City of Wanganui, Wellington R.D., and being Lot 18, D.P. 19889, being part Wanganui Industrial School Reserve. Declaring Land Taken for Road in the Borough of Port All certificate of title, Volume 839, folio 31, Wellington Land Chalmers Registry. Dated at Wellington this 9th day of March 1966. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement PERCY B. ALLEN, Minister of Works. to that effect having been entered into, the land described in (P.W. 20/191; D.O. 39/15) the Schedule hereto is hereby taken for road from and after the 28th day of March 1966. Declaring Land Taken for the Purposes of a Parking Place in SCHEDULE the City of Wellington 0TAGO LAND DISfRICT PURSUANT to section 32 of the Public Works Act 1928, the ALL those pieces of land situated in Sawyers Bay Survey Minister of Works hereby declares that, a sufficient agreement District, described as follows : to that effect having been entered into, the land described A. R. P. Being in the Schedule hereto is hereby taken for the purposes of 0 0 33·4 Part Lot 5, D.P. 6543; coloured blue on plan. a parking place and shall vest in the Mayor, Councillors, 0 0 37 Part Lot 6, D.P. 6543; coloured blue on plan. and Citizens of the City of Wellington from and after the 0 3 11 Part Lot 9, D.P. 6543; coloured blue on plan. 28th day of March 1966. 0 0 0 · 5 Part Lot 3, D.P. 6309; coloured orange on plan. SCHEDULE As the same is more particularly delineated on the plan marked M.O.W. 20021 (S.O. 13392) deposited in the office WELLINGTON LAND DISTRICT of the Minister of Works at Wellington, and thereon coloured ALL that piece of land containing 3 · 36 perches situated in as above mentioned. Block VI, Port Nicholson Survey District, City of Wellington, Dated at Wellington this 9th day of March 1966. Wellington R.D., and being part land in Plan A/1514, being part Section 208, Town of Wellington; as the same is more PERCY B. ALLEN, Minister of Works. particularly delineated on the plan marked M.O.W. 20172 (P.W. 62/16/225/0; D.O. 28/5/225/0) (S.O. 26267) deposited in the office of the Minister of Works at Wellington, and thereon coloured orange. Dated at Wellington this 3rd day of March 1966. PERCY B. ALLEN, Minister of Works. Declaring a Leasehold Estate in Land Taken for the Purposes of Soil Conservation and River Control in Block Ill, (P.W. 53/362/1; D.O. 9/759) Mount Robinson Survey District, Horowhenua County

PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement Declaring Land Taken for Sewerage Works in Block VII, to ,that eliect having been entered into, the leasehold estate Otago Peninsula Survey District, Peninsula County in the land described in the Schedule hereto, held from Her Majesty the Queen by Percival Frederick Booth, of Fitz­ PURSUANT rto section 32 of the Public Works Act 1928, the herbert West, farmer, under and by virtue of Crown lease, Minister of Works hereby declares ;that, a sufficient agree­ Volume 587, folio 220, Wellington Land Registry, is hereby ment to that effect having been entered into, the land des­ taken for the purposes of soil conservation and river control cribed in the Schedule hereto is hereby taken for a sewerage and shall vest in the Manawatu Catchment Board from and works and shall vest in the Chairman, Councillors, and after the 28th day of March 1966. Inhabitants of the Peninsula County from and after the 28th day of March 1966.

SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT 0TAGO LAND DISTRICT ALL that piece of land containing 9 acres and 18 perches ALL that piece of land containing 1 acre 2 roods 38 · 9 situated in Block III, Mount Robinson Survey District, perches situated in Block VU, Otago Peninsula Survey Dist­ Wellington R.D., and being part Section 4; as the same is rict, being part Section 39; as the same is more particularly more particularly delineated on the plan marked M.O.W. delineated on the plan marked M,O.W. 20207 (S.O. 13529) 20192 (S.O. 25265) deposited in the office of the Minister deposited in the office of the Minister of Works at Wellington, of Works at Wellington, and thereon coloured sepia. and thereon coloured sepia. Dated at Wellington this 8th day of March 1966. Dated at Wellington this 9th day of March 1966. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 96/325000/0; D.O. 96/325000/0/33) (P.W. 53/592; DO. 20/65/82) 24 MARCH THE NEW ZEALAND GAZETTE 419

Declaring a Leasehold Estate in Land and an Easement Over SCHEDULE Land Taken for an Employee's House in Block II, Piopiotea West Survey District, Taumarunui County WELLINGTON LAND 'DISIRICT ALL those pieces of land situated in Block XI, Belmont Survey District, City of Wellington, Wellington R.D., described PURSUANT to section 32 of the Public Works Act 1928 and as follows: section 61 of the Rabbits Act 1955, the Minister of Works hereby declares that, a sufficient agreement to that effect A. R. P. Being having been entered into, the leasehold estate in the land 0 0 1 ·9 Part Lot 89, D.P. 1237; coloured orange on plan. described in the First Schedule hereto, held from Her 0 0 0·2 Part Lot 3, D.P. 8832; coloured orange on plan. Majesty the Queen by John Owen Craig, of Taumamnui, 0 0 0·2 Part Lot 5, D.P. 8832; coloured blue on plan. farmer, under and by virtue of Crown lease, Volume 101, folio 3, Taranaki Land Registry, is hereby taken for an All being parts Section 4, Harbour District. employee's house and shall vest in the Tokirima Rabbit As the same are more particularly delineated on the plan Board; and also hereby declares that an easement is hereby marked M.O.W. 20184 (S.O. 26026) deposited in the office taken over the land described in the Second Schedule hereto of the Minister of Works at Wellington, and thereon coloured vesting in the said board the full and free right, liberty, as above mentioned. licence, and authority in perpetuity to lay, construct, place, Dated at Wellington this 8th day of March 1966. reconstruct, inspect, cleanse, repair, renew, and maintain a line of pipes under, along, and across the said land and to use PERCY B. ALLEN, Minister of Works. the said line of pipes for the unimpeded conveyance of water (P.W. 51/818; D.O. 9/759) for domestic purposes to the said employee's house, such easement to be held appurtenant to the leasehold estate in the land described in the First Schedule hereto from and after the 28th day of March 1966.

FIRST SCHEDULE Declaring Land Taken for Street and in Connection With Street Extension and for a Service Lane and in ConneC'tion TARANAKI LAND DIS1RICT With a Service Lane in the City of Lower Hutt ALL that piece of land containing 1 rood 39·2 perches situ­ ated in Block II, Piopiotea West Survey District, Taranaki R.D., being part Section 8; coloured orange on plan. 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 SECOND SCHEDULE in the First Schedule hereto is hereby taken for street, and TARANAKI LAND DISTRICT that the land described in the Second Schedule hereto is hereby taken in connection with street extension, and that ALL that piece of land containing 10·6 perches situated in the land described in the Third Schedule hereto is hereby Block II, Piopiotea West Survey District, Taranaki R.D., taken for a service lane, and that the land described in the being part Section 8; coloured blue on plan. Fourth Schedule hereto is hereby taken in connection with As the same are more particularly delineated on the plan a service lane; and that the said pieces of land shall vest marked M.O.W. 20189 (S.O. 9309) deposited in the office in the Mayor, Councillors, and Citizens of the City of of the Minister of Works at Wellington, and thereon coloured Lower Hutt from and after the 28th day of March 1966. . as above mentioned. Dated at Wellington this 9th day of March 1966. FIRST SCHEDULE PERCY B. ALLEN, Minister of Works. (P.W. 53/731; D.0. 5/79/1) WELLINGTON LAND DISTRICT ALL those pieces of land situated in Block XIV, Belmont Survey District, City of Lower Hutt, Wellington R.D., des­ Declaring Land Taken for Street in the City of Hastings cribed as follows: A. R. P. Being PURSUANT to section 32 of the Public Works Act 1928, the 0 0 8·9 Part Lot 38, Block III, D.P. 1306, being part Minister of Works hereby declares that, sufficient agreements Section 29, Hutt District; coloured blue on to that effect having been entered into, the land described plan. in the Schedule hereto is hereby taken for street and shall 0 0 22·7 Part Lot 39, Block III, D.P. 1306, being part vest in the Mayor, Councillors, and Citizens of the City of Section 29, Hutt District; coloured sepia on Hastings from and after the 28th day of March 1966. plan. 0 0 5·6 Part Lot 16, Block III, D.P. 1306, being part Section 29, Hutt District; coloured orange on SCHEDULE plan. HAWKE'S BAY LAND DISTRICT 0 0 3·5 Part Lot 18, Block III, D.P. 1306, being part Section 29, Hutt District; coloured blue on plan. ALL those pieces of land situated in the City of Hastings, Hawke's Bay R.D., described as follows: A. R. P. Being SECOND SCHEDULE 1 1 11 · 1 Lot 73, D.P. 10755, part Heretaunga Block; WELLINGTON LAND DISTRICT coloured blue on plan. ALL that piece of land containing O· 5 of a perch situated 2 29·4 Part Lot l, D.P. 4287, part Lot 3, D.P. 9223, part in Block XIV, Belmont Survey District, City of Lower Lot 4, D.P. 9223, and part Lot 176, D.P. 1548, Hutt, Wellington R.D., and being part Lot 18, Block III, part Heretaunga Block; coloured sepia on plan. D.P. 1306, being part Section 29, Hutt District; coloured 0 0 4·6 Lot 4, D.P. 11110, part Heretaunga Block; coloured orange on plan. orange on plan. 0 0 28·8 Part Lot 177, D.P. 1548, part Heretaunga Block; coloured blue on plan. THIRD SCHEDULE O O 16·1 Part Lot 178, D.P. 1548, part Heretaunga Block; WELI.TNGfON LAND DISTRICT coloured sepia on plan. O 2 6 · 2 Lot 3, D.P. 10949, part Heretaunga Block; coloured ALL those pieces of land situated in Block XIV, Belmont orange on plan. Survey District, City of Lower Hutt, Wellington R.D., O O 23·9 Part Lot 177, D.P. 1548, part Heretaunga Block; described as follows: coloured red on plan. A. R. P. Beiug O O 16·4 Part Lot 1, D.P. 5202, part Heretaunga Block; coloured blue on plan. 0 0 1 ·6 Part Lot 18, Block III, D.P. 1306, being part As the same are more particularly delineated on the plan Section 29, Hutt District; coloured sepia on marked M.O.W. 20161 (S.O. 5574) deposited in the office plan. of the Minister of Works at Wellington and thereon coloured 0 0 0·2 Part Lot 19, Block III, D.P. 1306, being part as above mentioned. Section 29, Hutt District; coloured blue on plan Dated at Wellington this 9th day of March 1966. PERCY B. ALLEN, Minister of Works. FOURTH SCHEDULE (P.W. 51/4549; D.O. 32/25/1) WELLINGTON LAND DISTRICT ALL those pieces of land sitnated in Block XIV, Belmont Survey District, City of Lower Hutt, Wellington R.D., des­ Declaring Land Taken for Street in the City of Wellington cribed as follows: A. R. p, Being PURSUANT to section 32 of the Public Works Act 1928, the 0 0 0·2 Part Lot 18, Block III, D.P. 1306, being part Minister of Works hereby declares that, sufficient agreements Section 29, Hutt District; coloured orange on to that effect having been entered into, the land described plan. in the Schedule hereto is hereby taken for street and shall 0 0 o· 1 Part Lot 19, Block III, D.P. 1306, being part vest in the Mayor, Councillors, and Citizens of the City of Section 29, Hutt District; coloured sepia 011 Wellington from and after the 28th day of March 1966. plan. 420 THE NEW ZEALAND GAZETTE No. 16

As the same are more particularly delineated on the plan Notice of Intention to Take Land in Block IV, Kidnapper marked M.O.W. 20171 (S.O. 26275) deposited in the office Survey District, for an Automatic Telephone Exchange of the Minister of Works at Wellington, and thereon coloured as above mentioned. NOTICE is hereby given that it is proposed, under the pro­ Dated at Wellington this 3rd day of March 1966. visions of the Public Works Act 1928, to execute a certain PERCY B. ALLEN, Minister of Works. public work, namely, the construction of an automatic tele­ (P.W. 51/3234; D.O. 9/599/0) phone exchange, and for the 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 is deposited in the post Declaring Land Acquired for a Government Work and Not office at Hastings and is there open for inspection; that all Required for That Purpose to be Crown Land persons affected by the execution of the said public work or by the taking of the said land should if they have any objections to the execution of the said public work or to the PURSUANT to section 35 of the Public Works Act 1928, the taking of the said land, not being objections to the amount or Minister of Works hereby declares the land described in payment of compensation, set forth the same in writing and the Schedule hereto to be Crown land subject to the Land send the written objection within 40 days of the first publica­ Act 1948 as from the 28th day of March 1966. tion of this notice, to the Minister of Works at Wellington; and that, if any objection is made in accordance with this notice, a public hearing of rthe objection will be held unless SCHEDULE the objector otherwise requires, and each objector will be SOUTH AUCKLAND LAND DISIRICT advised of the time and place of the hearing. ALL that piece of land containing 3 roods 23 · 1 perches situated in Block III, Otanake Survey District, being Lot 1 and part Lots 2, 3, 4, and 5, D.P. 9641, being part Allotments 19 and SCHEDULE 20, Block XVII, Te Kuiti Maori Township. Balance certificate HAWKE'S BAY LAND DISTRICT of title, Volume 437, folio 5, South Auckland Land District. ALL that piece of land containing 10·8 perches situated in Dated at Wellington this 8th day of March 1966. Block N, Kidnapper Survey District, Hawke's Bay R.D., and PERCY B. ALLEN, Minister of Works. being part Waipuka 3A lA Block; as rthe same is more particu­ larly delineated on the plan marked M.O.W. 20204 (S.O. 5615) (P.W. 23/1008; D.O. 38/37) deposited in the office of the Minister of Works at Wellington, and thereon coloured orange. Dated at Wellington this 9th day of March 1966. Declaring Land Acquired for a Government Work and Not PERCY B. ALLEN, Minister of Works. Required for That Purpose to be Crown Land (P.W. 20/1922; D.O. 11/95)

PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Notice of Intention to Take Land for Road in Block VIII, Schedule hereto to be Crown land subject to the Land Act Tokomaru Survey District, being Land Required for the 1948 as from the 28th day of March 1966. Approaches to the New Mangahauini Bridge

SCHEDULE NOTICE is hereby given that it is proposed, under the pro­ SOUTH AUCKLAND LAND DISIRICT visions of the Public Works Act 1928, to execute a certain ALL that piece of land containing 90 acres 1 rood 5 perches public work, namely, the construction of a road (approaches being part Section 19, Block II, Ngongotaha Survey District; as to the new Mangahauini Bridge), and for the purposes of the same is more particularly delineated on the plan marked that public work the land described in the Schedule hereto M.O.W. 19210 (S.0. 42766) deposited in the office of the is required to be taken: And notice is hereby further given Minister of Works at Wellington, and thereon coloured that the plan of the land so required to be taken is deposited yellow. in the post office at Tokomaru Bay and is there open for inspection; that all persons affected by the execution of the Dated at Wellington this 3rd day of March 1966. said public work or by the taking of the said land should PERCY B. ALLEN, Minister of Works. if they have any objections to the execution of the said public work or to the taking of the said land, not being objections (P.W. 92/12/24/6; D.O. 92/12/24/6/8) to the amount or payment of compensation, set forth the same in writing and send the written objection within 40 days of the first publication of this notice, to the Minister Declaring Land Acquired for a Government Work and Not of Works at Wellington; and that, if any objection is made in Required for That Purpose to be Crown Land accordance with this notice, a public hearing of the objection will be held unless the objector otherwise requires and each objector will be advised of the time and place of the hearing. PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the SCHEDULE Schedule hereto to be Crown land subject to the Land Act G!SBORNE iLAND DISTRICT 1948 as from the 28th day of March 1966. ALL those pieces of land situated in Block VIII, Tokomaru Survey District, Gisborne R.D., described as follows: SCHEDULE A, R, P, Being HAWKE'S BAY LAND DISTRICT 0 0 26·4 Paxt Section 1, Block V, Tuatini Maori Township; ALL ,that piece of land containing 1 rood situated in Block V, coloured sepia on plan. Weber Survey District, Hawke's Bay R.D., and being Lot 2, 0 0 16 · 8 Part Section 3, Block V, Tuatini Maori Township; D.P. 1429, part Section 54. coloured orange on plan. 0 0 12 Part Section 4, Block V, Tuatini Maori Township; Dated at Wellington this 9th day of March 1966. coloured sepia on plan. PERCY B. ALLEN, Minister of Works. 0 0 7 · 2 Part Section 5, Block V, Tuatini Maori Township; (P.W. 20/403/1; D.O. 11/19) coloured blue ,on plan. 0 0 2 · 4 Part Section 6, Block V, Tuatini Maori Township; coloured orange on plan. 0 0 21 ·6 Part Section 2, Block V, Tuatini Maori Township; Declaring Land Acquired for a Government Work and Not coloured blue on plan. Required for That Purpose to be Crown Land As the same are more particularly delineated on the plan marked M.0.W. 19406 (S.0. 4708) deposited in the office PURSUANT to section 35 of the Public Works Act 1928, the of the Minister of Works at Wellington, and thereon coloured Minister of Works hereby declares the land described in the as above mentioned. Schedule hereto to be Crown land subject to the Land Act Dated at Wellington this 28th day of February 1966. 1948 as from the 28th day of March 196,6. PERCY B. ALLEN, Minister of Works. (P.W. 72/35/4/0; D.O. 72/35/4/4/29) SCHEDULE SOUTHLAND LAND DISTRICT ALL that piece of land containing 3 roods O· 8 perches situated Notice of Intention to Take Land in Block VII, Tarawera in Block IV, lnvercargill Hundred, being part Lot 1 of a Survey District, for Road Being Required for the Realign­ subdivision of Section 13. All deeds Index F. 842, Southland ment of the Taupo-Napier State Highway No. 5, at Deeds Registry. Tarawera Dated at Wellington this 9th day of March 1966. Nonrn is hereby given that it is proposed, under the pro­ PERCY B. ALLEN, Minister of Works. visions of the Public Works Act 1928, to execute a certain (P.W. 25/482; D.O. 25/63/0) public work, namely, the construction of a road and for 24 MARCH THE NEW ZEALAND GAZETTE 421 purposes of that public work the land described in the Sche­ 7. Slipway fees and charges- dule hereto is required to be taken; and notice is hereby (a) For every entrance: one pound (£1) ($2) further given that the plan of the land so required to be (b) For the first day and each subsequent day or part of taken is deposited in the Post Office at Napier and is there a day: five shillings (5s.) (50c) open for inspection; that all persons affected by the execu­ tion of the said public work or by the taking of the said land Dated at Wellington this 15th day of March 1966. should, if they have any objections to the execution of W. J. SCOTT, Minister of Marine. the said public work or to the taking of the said land, not being objections to the amount or payment of *Gazette, 16 December 1965, page 2234 compensation, set forth the same in writing and send the (M. 4/2328) written objection within 40 days of the first publication of this notice, to the Minister of Works at Wellington; and that if any objection is made in accordance with this notice a public hearing of the objection will be held, unless the The Standards Act 1941-Specification Declared to be a obiector otherwise requires, and each objector will be Standard Specification advised of the time and place of the hearing. PURSUANT to the provisions of the Standards Act 1941, and SCHEDULE the regulations made thereunder, the Minister of Industries and Commerce, on 20 December 1965, declared the under­ lIAWKE'S BAY LAND DISTRICT mentioned specification to be a standard specification: ALL those pieces of land situated in Block VII, Tarawera Number and Title of Specification: NZSS 1988:1965 Indus­ Survey District, Hawke's Bay R.D., described as follows: trial protective gloves. A. R. P. Being Price of Copy (Post Free): 4s. 0 0 l ·4 Part Town Section 20, Tarawera; coloured orange Until 31 March 1966, application for copies should be made on plan. to the N.Z. Standards Institute, Bowen State Building, Bowen 0 0 12·7 Part Town Section 26, Tarawera; coloured sepia Street, or Private Bag, Wellington C. 1. From 1 April 1966 on plan. and until further notice, application should be made to the 0 0 9 Part Town Section 31, Tarawera; coloured blue Standards Association of New Zealand, Private Bag, Welling­ on plan. ton C. 1. 0 1 27 · l Part Suburban Section 13, Tarawera; coloured sepia on plan. Dated at Wellington this 16th day of March 1966. 0 0 21 · 5 Part Town Section 18, Tarawera; coloured blue R. J. SMITH, on plan. Acting Executive Officer, Standards Council. 0 0 12·9 Part Town Section 17, Tarawera; coloured blue (S.I. 114/2/2 :2833) on plan. 0 0 8·4 Part Town Section 16, Tarawera; coloured orange on plan. 0 0 2 · 8 Part Town Section 15, Tarawera; coloured sepia The Standards Act 1941-Specifications Declared to be on plan. Standard Specifications As the same are more particularly delineated on the plan marked M.O.W. 19197 (S.O. 5377) deposited in the office of PURSUANT to the Standards Act 1941, and the regulations the Minister of Works at Wellington, and thereon coloured made thereunder, the Minister of Industries and Commerce, as above mentioned. on 15 March 1966, declared the under-mentioned specifications Dated at Wellington this 28th day of February 1966. to be standard specifications : PERCY B. ALLEN, Minister of Works. Price of Copy (P.W. 72/5/3/0; D.O. 72/5/5/4/1) Number and Title of Specification (Post Free) s. d. NZSS 2043 :1966 Liquid toilet soap for general Declaring an Area for Speed Boats and Water Skiers purposes ...... 3 0 NZSS 2064: 1966 Size designations and body meas- urements for the sizing of men's shirts ...... 3 0 PURSUANT to the Motor Launch Regulations 1962, the Minister of Marine hereby declares that, for a period of two years Until 31 March 1966, application for copies should be made from the date of this notice, subject to compliance with the to the N.Z. Standards Institute, Bowen State Building, Bowen conditions set out in the Second Schedule hereto, the area of Street, or Private Bag, Wellington C. 1. From 1 April 1966 water described in the First Schedule hereto shall be a reserved and until further notice, application should be made to the area for use for the purposes set out in regulation 14 of the Standards Association of New Zealand, Private Bag, Welling­ said regulations, and within such reserved area regulations ton C. l. 11 and 12 of the Motor Launch Regulations 1962 shall not Dated at Wellington this 16th day of March 1966. apply. R. J. SMITH, Acting Executive Officer, Standards Council. FIRST SCHEDULE (S.I. 114/2/2:2864-65) ALL that area of water known as Lake Pupuwharau situated 1,540 yards east of Opunoke (XLIII) Trig. Station, Kawerau. The Standards Act 1941-Specification Declared to be a SECOND SCHEDULE Standard Specification THE reserved area shall be marked as follows: 1. At the place where boats are launched and at the shore PURSUANT to the provisions of the Standards Act 1941, and ends of the boundary line outlining the area described in the the regulations made thereunder, the Minister of Industries First Schedule there shall be placed notice boards measuring and Commerce, on 24 December 1965, declared the under­ 2 ft 6 in. by 2 ft painted orange with black lettering. The mentioned specification to be a standard specification: notice board posts shall be painted with 12 in. bright orange Numhcr and Title of Specification: NZSS 1900: Model and black bands. building bylaw-Chapter 8: 1965 Basic design loads. (Revi­ 2. The aforesaid notice board shall contain the following sion of NZSS 1900 :Chapter 8: 1964) notice: "NOTICE Price of Copy (Post Free): 3s. 6d. Motor Launch Regulations 1962 Until 31 March 1966, application for copies should be made to the N.Z. Standards Institute, Bowen State Building, Bowen Reserved area in which motor launches and Street, or Private Bag, Wellington C. 1. From 1 April 1966 water skiers may proceed at speeds greater than and until further notice, application should be made to the 5 miles per hour. Standards Association of New Zealand, Private Bag, Welling­ BATHERS KEEP OUT" ton C. 1. Dated at Wellington this 17th day of March 1966. Dated at Wellington this 22nd day of March 1966. W. J. SCOTT, Minister of Marine. R. J. SMITH, (M. 3/13/508/5) Acting Executive Officer, Standards Council. (S.I. 114/2/2:2844) Amending Licence Authorising National Mortgage and Agency Co. of New Zealand Ltd., Dunedin, Mercantile Branch to Occupy Parts of the Foreshore and Bed of the The Standards Act 1941- Specification Declared to be a Sea at Waikawa as a Site for a Slipway Standard Specification

THE licence issued to National Mortgage and Agency Co. PURSUANT to the provisions of the Standards Act 1941, and of New Zealand Ltd., Dunedin, Mercantile Branch on 7 the regulations made thereunder, the Minister of Industries December 1965* is hereby amended by adding to the Schedule and Commerce, on 25 November 1965, declared the under­ therein the following clause: mentioned specification to be a standard specification: 422 THE NEW ZEALAND GAZEITE No. 16

Number and Title of Specification: NZSS 1716 :1965 Com­ This standard specification is at present being printed. Copies ponents and filter units for radio interference suppression will be available, in due course, from the Standards Associa­ ( excluding devices for traction, marine, and other special tion of New Zealand, Private Bag, Wellington C. 1. equipment). Dated at Wellington this 22nd day of March 1966. Price of Copy (Post Free): 5s. R. J. SMITH, This standard specification is at present being printed. Acting Executive Officer, Standards Council. Copies will be available, in due course, from the Standards (S.I. 114/2/2:2850) Association of New Zealand, Private Bag, Wellington C. 1. Dated at Wellington this 22nd day of March 1966. R. J. SMITH, Acting Executive Officer, Standards Council. The Standards Act 1941-Specification Declared to be a Standard Specification (S.I. 114/2/2:2787) PURSUANT to the provisions of the Standards Act 1941, and the regulations made thereunder, the Minister of Industries and Commerce, on 22 February 1966, declared the under­ The Standards Act 1941-Specification Declared to be a mentioned specification to be a standard specification: Standard Specification Number and Title of Specification: NZSS 2045:1966 Asbes­ tos cement decking; being BS 3717:1964. PURSUANT to the provisions of the Standards Act 1941, and Price of Copy (Post Free): 6s. the regulations made thereunder, the Minister of Industries and Commerce, on 30 November 1965, declared the under­ Until 31 March 1966, application for copies should be made mentioned specification to be a standard specification: to the N.Z. Standards Institute, Bowen State Building, Bowen Street, or Private Bag, Wellington C. 1. From 1 April 1966 Number and Title of Specification: NZSS 1158:1965 Doors. and until further notice, application should be made to the (Revision of NZSS 1158: 1953) Standards Association of New Zealand, Private Bag, Welling­ Price of Copy (Post Free): 3s. 6d. ton C. 1. This standard specification is at present being printed. Copies Dated at Wellington this 22nd day of March 1966. will be available, in due course, from the Standards Associa­ R. J. SMITH, tion of New Zealand, Private Bag, Wellington C. 1. Acting Executive Officer, Standards Council. Dated at Wellington this 22nd day of March 1966. (S.I. 114/2/2 :2851) R. J. SMITH, Acting Executive Officer, Standards Council. (S.I. 114/2/2:2793) The Standards Act 1941-Amendment of Standard Specification

PURSUANT to the Standards Act 1941, and the regulations made thereunder, the Minister of Industries and Commerce, The Standards Act 1941-Specification Declared to be a on 22 February 1966, amended the under-mentioned standard Standard Specification specification by the incorporation of the amendment shown hereunder: PURSUANT 10 the provisions of the Standards Act 1941, and Number and Title of Specification: NZSS 2045:1966 Asbes­ the regulations made thereunder, the Minister of Industries tos cement deeking; being BS 3717: 1964. and Commerce, on 20 December 1965, declared the under­ Amendment: No. A. mentioned specification to be a standard specification: This amendment is at present being printed. Copies will be Number and Title of Specification: NZSS 1662:1965 Seat available, in due course, from the Standards Association of belt assemblies for motor vehicles. (Revision of NZSS 1662: New Zealand, Private Bag, Wellington C.1. 1961 being BS 3254: 1960) Dated at Wellington this 22nd day of March 1966. Price of Copy (Post Free): 4s. R. J. SMITH, This standard specification is at present being printed. Copies Acting Executive Officer, Standards Council. will be available, in due course, from the Standards Associa­ tion of New Zealand, Private Bag, Wellington C. 1. (S.I. 114/2/3: 1588) Dated at Wellington this 22nd day of March 1966. R. J. SMITH, Acting Executive Officer, Standards Council. The Standards Act 1941-Amendment of Standard Specification (S.I. 114/2/2:2836) PURSUANT to the Standards Act 1941, and ,the regulations made thereunder, the Minister of Industries and Commerce, on 22 February 1966, amended the under-mentioned standard specification by the incorporation of the amendment shown The Standards Act 1941-Specification Declared to be a hereunder: Standard Specification Number and Title of Specification: NZSS 284:1950 The dimensions and workmanship of mineral-fibre cement spigot PURSUANT to the provisions of the Standards Act 1941, and and socket rainwater pipes, gutters, spoutings and fittings. the regulations made thereunder, the Minister of Industries Amendment: No. 1. and Commerce, on 24 December 1965, declared the under­ mentioned specification to be a standard specification : This amendment is at present being printed. Copies will be available, in due course, from the Standards Association of Number and Title of Specification: NZSS 1300:1965 Gen­ New Zealand, Private Bag, Wellington C. 1. eral requirements for electrical appliances and accessories. (Revision of NZSS 1300: 1958) Dated at Wellington this 22nd day of March 1966. Price of Copy (Post Free): 4s. 6d. R. J. SMITH, Acting Executive Officer, Standards Council. This standard specification is at present being printed. Copies will be available, in due course, from the Standards Associa­ (S.I. 114/2/3:1589) tion of New Zealand, Private Bag, Wellington C. 1. Dated at Wellington this 22nd day of March 1966. R. J. SMITH, The Standards Act 1941-Amendment of Standard Acting Executive Officer, Standards Council. Specifications (S.I. 114/2/2:2840) PURSUANT to the Standards Act 1941, and regulations made thereunder, the Minister of Industries and Commerce, on 15 March 1966, amended the under-mentioned standard The Standards Act 1941-Specification Declared to be a specifications by the incorporation of the amendments shown Standard Specification hereunder: Number and Title of Specification Amendment PURSUANT to the provisions of the Standards Act 1941, and NZSS 514:1948 Writing, fountain pen and record the regulations made thereunder, the Minister of Industries inks, and ink powder .... No. 2. and Commerce, on 22 February 1966, declared the under­ NZSS 515:1948 Stamp pad ink No. 1. mentioned specification to be a standard specification: NZSS 516: 1948 Marking ink ...... No. 1. NZSS 517: 1948 Black waterproof drawing ink ..... No. 1. Number and Title of Specification: NZSS GP 45: 1966 NZSS 518: 1948 Coloured waterproof drawing ink No. 1. Electric tilting fry pans. NZSS 1573: 1961 Asbestos cement sewer and drain Price of Copy (Post Free): 3s. pipes and fittings ...... No. 2. 214 MARCH THE NEW ZEALAND GAZETTE 423

These amendments are at present being printed. Copies will The Standards Act 1941-Standard Specifications Revoked be available, in due course, from the Standards Association of New Zealand, Private Bag, Wellington C. 1. PURSUANT to the provisions of the Standards Act 1941 and Dated at Wellington this 22nd day of March 1966. regulations made thereunder, the Minister of Industries and R. J. SMITH, Commerce, on 15 Mareh 1966, revoked the standard specifi­ Acting Executive Officer, Standards Council. cations listed in the Schedule hereto. (S.I. 114/2/3: 1593-98) SCHEDULE LIST OF REVOKED STANDARD SPECIFICATIONS The Standards Act 1941-British Standards, Revisions, and Amendments Available for Comment NZSS 603: 1948 Special salt-glazed ware pipes with acid resistant properties; being BS 1143 :1943 amended to meet New Zealand requirements. PuRsuANT to subsection (3) of section 8 of the Standards Act 1941, NZSS GP 12:1954 Liquid toilet soap for general purposes. notice is hereby given that the British standards, revisions, and (Superseded by NZSS 2043: 1966) amendments listed in the Schedule hereto are being considered for Dated at Wellington this 16th day of March 1966. adoption as New Zealand standard specifications. All persons who may be affected by them and who desire to comment thereon R. J. SMITH, may, on application, obtain copies on loan from the New Zealand Acting Executive Officer, Standards Council. Standards Institute, Bowen State Building, Bowen Street, or (S.I. 114/2/7 :297-98) Private Bag, Wellington C. 1. Requests should specify that copies are required for comment purposes. The Standards ,1.ct 1941-Miscellaneous Publication Adopted The closing date for the receipt of comment is 7 April 1966. Dated at Wellington this 17th day of March 1966. PURSUANT to section 7 of the Standards Act 1941, the Minister R. J. SMITH, of Industries and Commerce, on 24 December 1965, approved Acting Executive Officer, Standards Council. of the recommendation of the Standards Council that the (S.I. 114/2/1) under-mentioned miscellaneous publication be adopted: Price of SCHEDULE Copy LIST OF BRITISH STANDARDS Number and Title (Post Free) New Issues s. d. B.S. Titles MP 12:1965 Commentary on Chapter 8 of NZSS 3810 :- Glossary of terms used in materials handling- 1900 ...... 3 6 3810: Part 2: 1965 Terms used in connection This miscellaneous publication is at present being printed. with conveyors and elevators (excluding pneu­ Copies will be available, in due course, from the Standards matic and hydraulic handling). Association of New Zealand, Private Bag, Wellington C.1. 3817 :- Rotary cultivators ( other than pedestrian con­ Dated at Wellington this 22nd day of March 1966. trolled)- 3817: Part 1: 1965 Bolts and nuts for blade R. J. SMITH, attachment. Acting Executive Officer, Standards Council. 3870: 1965 Schedule of stitches, seams and stitchings. (S.I. 114/2/5) 3889 :- Methods for non-destructive testing of pipes and tubes- 3889: Part 3A: 1965 Penetrant testing of ferrous pipes and tubes. Whareroa Development Scheme Amending Notice 1966, No. 1 3889: Part 4A: 1965 Magnetic particle flaw detection: ferrous pipes and tubes. 3956 : 1965 Leather aprons for Noble combs on worsted machi­ WHEREAS by virtue of the notice described in the First Sche­ nery. dule hereto the land described in the Second Schedule hereto 3957: 1965 Aprons for gill boxes on worsted machinery. is now subject to Part XXIV of the Maori Affairs Aet 1953: 3958 :- Thermal insulating materials- Now therefore pursuant to section 332 of the Maori Affairs 3958: Part 1 : 1965 85 per cent magnesia pre­ Act 1953, the Board of Maori Affairs hereby gives notice as formed insulation. follows: 3958: Part 2: 1965 Calcium silicate preformed 1. This notice may be cited as the Whareroa Development insulation. Scheme Amending Notice 1966, No. 1. 3959 : 1965 Coir matting. 2. The notice referred to in the First Schedule hereto is 3962 :- Methods of test for clear finishes for wooden furni­ hereby amended by omitting all reference to the lands des­ ture- cribed in the Second Schedule hereto. 3962: Part 1: 1965 Test for low-angle glare. 3. The lands described in the Second Schedule hereto are 3963 : 1965 Method for ~esting the performance of batch type hereby released from Part XXIV of the Maori Affairs Act concrete mixers. 1953. 3964 : 1965 Flexible vulcanized fibre sheets. 3965 : 1965 Artificial insemination pipettes for cattle. 3969: 1965 Recommendations for turf for general landscape FIRST SCHEDULE purposes. Date of Notice Reference Revisions 29 January 1940 N.Z. Gazette, No. 7, 1 February 1940, page B.S. Title 147. 642 : 1965 Calcium carbide for acetylene generation. 844 : 1965 Methods of sampling and testing vegetable adhesives. 1188 : 1965 Ceramic wash basins and pedestals. SECOND SCHEDULE 1293 & Soum AUCKLAND LAND DISTRICT 2074 : 1965 Methods for the size analysis of coal and coke. ALL those pieces of land described and situated as follows: 2474 : 1965 Recommended names for chemicals used in industry. 3065 : 1965 The rating of resistance welding and resistance A. R. P. Being heating machines. 5954 2 0 Hauhungaroa 2B 2, Blocks VIII and XII, Puke­ Ref. tapu Survey District, and Blocks V, IX and X, Amendments Title No. Karangahape Survey District. B.& fil 300 0 0 Hauhungaroa lB, Block XIV, Karangahape Survey 715 : 1962 Sheet metal flue pipes and accessories for gas- District. fired appliances. Amendment No. 1 5677 500 0 0 Hauhungaroa 7, Blocks X and XIV, Karangahapc 1501 : 1964 Steels for fired and unfired pressure vessels: Survey District. Plates. Amendment No. 2 5681 Dated at Wellington this 17th day of March 1966. 1869 : 1960 Protective helmets for racing motor cyclists. Amendment No. 4 . . 5682 For and on behalf of the Board of Maori Affairs : The provisions of this amendment, which B. E. SOUTER, Deputy Secretary for Maori Affairs. supersedes amendments Nos. 2 and 3, will (M.A. 65/3; D.O. 6/24/0) become mandatory from 1 May 1966. 2495 : 1960 Protective helmets and peaks for racing car drivers. Amendment No. 3 5684 2512 : 1963 Gas-heating catering equipment. Amendment Bay of Islands Development Scheme Amending Notice 1966, No. 1 5676 No. 1 2955 : 1958 Glossary of terms relating to powders. Amend- ment No. 1 5673 3595 : 1963 Life-saving jackets. Amendment No. 2 5683 WHEREAS by virtue of the notices described in the First 3799 : 1964 Forged steel pipe fittings, screwed and socket­ Schedule hereto the land described in the Second Schedule welding for the petroleum industry. hereto is now subject to Part XXIV of the Maori Affairs Amendment No. 2 5674 Act 1953: 424 THE NEW ZEALAND GAZEITE No. 16

Now therefore pursuant to section 332 of the Maori Affairs Barley Grass (Hordeum murinum) Act 1953, the Board of Maori Affairs hereby gives notice as Dated at Wellington this 15th day of March 1966. follows: G. J. ANDERSON, 1. This notice may be cited as the Bay of Islands Develop­ Assistant Director-General (Administration). ment Scheme Amending Notice 1966, No. 1. (Ag. 20649) 2. The notices · referred to in the First Schedule hereto are hereby amended by omitting all reference to the land des­ cribed in the Second Schedule hereto. Price Order No. 2004 (Jamaican Oranges) 3. The land described in the Second Schedule hereto is hereby released from Part XXN of the Maori Affairs Act PURSUANT to the Control of Prices Act 1947, I, Alfred Gaynor 1953. Beadle, pursuant to a delegation from the Secretary of Indus­ tries and Commerce acting under a delegation from the Price Tribunal, hereby make the following price order: FIRST SCHEDULE 1. This order may be cited as Price Order No. 2004 and Date of Registration shall come into force on the 28th day of March 1966. Notice Reference No. 2. (1) Price Order No. 1973* is hereby revoked. 24 March 1949 N.Z. Gazette, No. 22, 31 March, K. 33242 (2) The revocation of the said order shall not affect the 1949, page 862. liability of any person for any offence in relation thereto com­ 6 April 1956 N.Z. Gazette, No. 23, 12 April K. 57133 mitted before the coming into force of this order. 1956, page 514. 3. References in this order to metropolitan areas are references to the metropolitan areas described in the Schedule SECOND SCHEDULE hereto. NORTH AUCKLAND LAND DISTRICT APPLICATION OF Tors ORDER 4. This order applies with respect Ito all Jamaican oranges ALL those pieces of land described and situated as follows : sold by way of retail in New Zealand. A. R, P, Being 78 1 9 Kotuku B 4A, Blocks N and VITI, Punakitere and MAXIMUM RETAIL PRICES Blocks I and V, Motatau Survey District (C.T. 5. (1) Subject to the provisions of this clause, the maximum 943/34). price that may be charged or received by any retailer for any 286 3 34 Part Section 6, Block I, Motatau Survey District, Jamaican oranges shall be-- and part Section 12, Block IV, Punakitere Survey ( a) When sold by a retailer carrying on business in any of District (P.R. 212/309). the metropolitan areas of Auckland, Wellington, Dated at Wellington this 17th day of March 1966. Christchurch, or Dunedin, or in any of the Cities For and on behalf of the Board of Maori Affairs : or Boroughs of Whangarei, Takapuna, Hamilton, Tauranga, Rotorua, Gisborne, New Plymouth, Strat­ B. E. SOUTER, Deputy Secretary for Maori Affairs. ford, Wanganui, Palmerston North, Napier, Hastings, (M.A. 61/7, 61/7A, 15/1/1134; D.O. 18/N/17) Blenheim, Nelson, Greymouth, Timaru, Westport, Oamaru, Balclutha, Gore, or Invercargill- ls. 4d. per pound. Pouakani Development Scheme Amending Notice 1966, No. 1 (b) When sold by a retailer carrying on business elsewhere­ ls. 4fd. per pound. W!!ERBAS by virtue of the notice described in the First Sche­ (2) If in respect of any lot of oranges sold by a retailer dule hereto the land described in the Second Schedule hereto the maximum price calculated in accordance with the fore­ is now subject to Part XXIV of the Maori Affairs Act 1953: going provisions of this clause is not an exact number of Now therefore pursuant to section 332 of the Maori Affairs pence or halfpence, the maximum price of the lot may be Act 1953, the Board of Maori Affairs hereby gives notice as computed to the next upward halfpenny. follows: SPECIAL PRICES WHERE EXTRAORDINARY CHARGES INCURRED 1. This notice may be cited as the Pouakani Development Scheme Amending Notice 1966, No. 1. 6. Subject to such conditions, if any, as it thinks fit, the 2. The notice referred to in the First Schedule hereto is Tribunal, on application by any retailer, may authorise hereby amended by omitting all reference to the land des­ special prices in respect of any Jamaican oranges to which this cribed in the Second Schedule hereto. order applies where special circumstances exist, or for any reason extraordinary charges ( freight or otherwise) are 3. The land described in the Second Schedule hereto is incurred by the retailer. Any authority given by the Tribunal hereby released from Part XXN of the Maori Affairs Act under this clause may apply with respect to a specified lot or 1953. consignment of oran&es or may relate generally to all Jamaican oranges to which this order applies sold •by the retailer FIRST SCHEDULE while the approval remains in force. Date of Notice Reference 18 February 1947 N.Z. Gazette, No. 9, 20 February 1947, DU'IY IMPOSED ON REl' AILERS page 238 7. Every retailer who offers or exposes any Jamaican oranges for sale in any shop shall keep in a prominent position SECOND SCHEDULE in such proximity to the oranges to which it relates as to be obviously descriptive thereof, a ticket, placard, or label on Sourn AUCKLAND LAND DISTRICT which shall be stated in legible and prominent characters the ALL that piece of land described and situated as follows : following particulars: A. R, P. Being (a) The retail price per pound of the oranges: (b) The word "Jamaican". 12 0 0 Part Pouakani ( Maoris), Block II, Whakamaru Survey District, as shown on a plan marked 1143H held in the Head Office of the SCHEDULE Department of Maori Affairs, and thereon edged DEFINITION OF METROPOLITAN AREAS red. Dated at Wellington this 14th day of March 1966. Name of For and on behalf of the Board 0£ Maori Affairs: Metropolitan Districts Included Therein J. M. McEWEN, Secretary for Maori Affairs. Area (M.A. 63/66; D.O. M.A. 2600) Auckland The City of Auckland, the Boroughs of Birkenhead, Devonport, Ellerslie, Mount Plant Declared Noxious Weed in the County of Opotiki Albert, Mount Eden, Mount Roskill, New (Notice No. Ag. 8355) Lynn, Newmarket, Northcote, Onehunga, One Tree Hill, Otahuhu, Mount Welling­ PURSUANT to section 3 of the Noxious Weeds Act 1950 and ton. to a delegation from the Minister of Agriculture under Wellington The Cities of Wellington and Lower Hutt, section 9 of the Department of Agriculture Act 1953 for the the Boroughs of Eastbourne and Petone. purposes of the said section, the following special order, made Christchurch ..... The City of Christchurch and the Borough by the Opotiki County Council on the 10th day of January of Riccarton. Dunedin The City of Dunedin and the Boroughs of 1966 is hereby published. Green Island, Port Chalmers, St. Kilda, and West Harbour. SPECIAL ORDER THAT the Opotiki County Council, in exercise of the powers conferred on it by the Noxious Weeds Act 1950, hereby Dated at Wellington this 23rd day of March 1966. resolves and declares by way of special order that the follow­ A.G. BEADLE, ing plant, being a plant mentioned in the First Schedule to Director of Trade Practices and Prices Division. the said Act, is a Noxious Weed within the County of *Gazette, 4 March 1965, Vol. I, p. 289 Opotiki. (I. and C.) 24 MARCH THE NEW ZEALAND GAZETTE 425

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

Air Temperatures in Degrees (Fahrenheit) Rainfall in Inches Height of Absolute Maximum and Maximum Bright Station Station Means of Mean Differ- Above ,______Minimum No. Differ- Fall Sun. ofA ence Total of ence shine M.S.L. and Fall Rain From I B i---,-1--I From Days Normal Amount Date M~. J11n. Normal !~· I Date I~:::!" I Date

Ft. OF. op, OF. "F. OF. In. In. Hrs. Te Paid, Te Hapua . . 190 77·2 63·0 70·1 +4·0 80·7 25 49·7 4 2·94 10 -0·7 1·32 16 155 Kaitaia Aerodrome . . 261 77·4 64·4 70·9 +3·9 81 ·4 5 54·8 3 3·41 13 O·O 1 ·05 16 179 Umawera . . . . 380 77·5 61·0 69·2 84·1 21 46·9 4 9·00 18 5·27 16 Kerikeri . • . . 240 78·0 62·2 70·1 +i:2 84·9 25 49·8 3 8·80 18 -1-4·9 3·00 16 Waipoua Forest • • . . 290 77·9 61·7 69·8 -1-3·8 82·9 19 45·0 3 6·45 11 +2·2 3·92 16 Dargaville . • . . 64 77·7 61 ·6 69·6 -1-4·4 82·9 19 47·2 3 6·00 15 -1-2·6 4·01 16 Waitangi Forest.. . . 180 77·6 63·3 70·4 84·2 25 52·4 3 8·93 15 4·39 16 Puketurua, Northland . . 330 79·3 60·3 69·8 85·5 21 42·9 3 9·12 17 5·32 16 Glenbervie . . . . 350 75·5 59·4 67·4 -1-3·8 83·5 20 41·9 3 14·43 17 -1-10·4 6·27 16 141 Takatu, Matakana . . 230 75·8 64·4 70·1 81·2 25 55·5 3 12·01 12 +8·0 6·49 16 Woodhill .. .. 100 75·2 62·3 68·7 -1-3·3 82·8 19 52·0 5 6·49 15 +2·4 2·70 16 Riverhead . . . . 105 76·2 60·6 68·4 +4·5 82·8 21,26 48·8 5 12·43 17 +7·8 7·60 16 Whenuapai . . . . 102 76·8 62·7 69·8 -1-4·8 84·0 20 51·0 6 15·47 15 -1-11·1 10·23 16 ii,2 Auckland, Albert Park . . 160 76·6 65·0 70·8 -1-3·2 83·6 21 58·2 3 7·64 13 +3·5 3·04 16 169 Owairaka . . . . 133 15·2 64·2 69·7 +3·7 81 ·0 21 55·2 3 8·29 13 +4·1 2·48 16 Oratia, Henderson . . 135 76·3 60·9 68·2 +3·6 83·9 21 49·2 6 10·95 12 -1-6·0 4·05 16 Port Fitzroy, Gt. Barrier . . 13 76·9 64·6 70·8 -1-5·8 83·2 21 53·9 3 8·99 13 -1-4·5 6·71 28 Whangapoua Forest . . 12 77·4 61·5 69·4 -1-5·6 83·5 21 52·2 5 13·35 15 9·89 28 Thames.. .• .. 10 17·4 64·2 70·8 -1-4·4 81·9 5 54·5 5 12·03 13 +8·2 5·49 28 152 Tairua Forest . . . . 11 76·4 63·7 70·0 -1-3·9 83·0 26 52·7 3 8·60 11 -1-4·2 5·76 28 Ngatea.. • . . . 5 77·8 60·1 69·0 -1-3·8 84·4 5 47·9 5 8·85 13 5·31 28 Paeroa...... 27 78·0 61·6 69·8 +3·4 83·1 5 50·2 5 9·11 11 +5·7 4·64 28 Waihi . . . . 300 75·3 61 ·4 68·3 +3·4 83·0 7 51 ·0 1 16·39 14 -1-10·7 11 ·79 28 140 TeAroha .. . . 40 78·2 63·5 70·8 +3·5 85·0 7 54·0 5,9 13·92 13 -1-10·6 7·88 28 Tauranga Aerodrome ., . 12 76·0 63·0 69·5 +3·6 82·8 26 54·6 9 8·50 14 +5·0 6·06 28 l52 Rotoehu Forest . . . . 235 74·9 59·8 67·4 +3·3 82·7 4 51·1 9 9·76 12 +4·6 6·23 28 Whakatane . . . . 6 77·6 62·2 69·9 -1-3·7 84·0 25 53·0 9 6·55 12 -1-2·3 4·12 28 172 Tokoroa . . . . 1,098 74·5 57·1 65·8 -1-3·8 78·4 26 46·2 4 7·80 13 +3·8 · 3·61 28 Kawerau . . . . 100 79·7 61·2 70·4 -1-3·6 87·2 7 52·7 3 10·99 12 -1-5·4 7·08 28 Te Teko . . . . 100 78·3 60·0 69·2 85·0 26 45·0 1 7·86 13 5·40 28 174 Whakarewarewa . . 1 , 006 74·2 58·8 66·5 +3·7 81·2 7 51·6 4, 28 8·10 12 -1-4·0 4·01 28 135 Rotorua Airport . . 940 74·5 59·7 67·1 81·0 7 49·7 4 9·19 13 4·27 28 Tarawera Forest . . 200 78·1 58·0 68·0 85·1 7 43·0 9 11·15 12 5·86 28 Waiotapu . . . . 1,250 75·6 53·3 64·4 +2·9 83·6 7 41·1 9 8·43 12 +4·1 4·11 28 Kaingaroa . . . . 1, 785 70·8 56·4 63·6 +2·2 82·5 7 45·0 9 8·75 12 -1-3·7 4·37 28 Wairapukao . . . . 1,435 75·4 54·3 64·8 +3·5 85·2 5 41 ·0 9 7·58 12 -1-3·2 3·72 28 Taupo ...... 1,232 75·3 56·7 66·0 +3·1 84·6 5 45·1 9 5·58 12 -1-2·0 2·24 28 171 Wairakei .. .. 1,122 75·3 57·0 66·2 +2·8 84·1 5 45·1 9 6·51 13 +2·4 2·80 28 Wairakei (Soil Con.) . . 1,320 74·5 54·7 64·6 83·1 5 40·8 9 6·22 13 2·78 28 Minginui Forest . . . . 1,650 75·9 55·1 65·5 +3·6 85·1 7 40·8 9 9·14 11 +4·3 3·95 28 Waimihia • . . . 2,400 69·5 52·5 61 ·0 +2·6 77·8 5 38·1 4 5·96 13 +0·7 2·23 28 Opotiki . . . . 20 75·8 61·5 68·6 +2·7 81·1 25 54·8 3 2·90 9 -1·6 0·85 28 173 Wairnana . . . . 120 17·9 59·9 68·9 83·8 14 51·6 4 7·06 14 3·93 28 Otara . . . . 40 76·4 62·2 69·3 +4·3 81·0 21 49·6 3 10·47 11 +6·8 3·62 28 Auckland Airport, Mangere 25 76·1 64·0 70·0 81·7 14 56·7 6 8·04 12 2·62 28 Maioro •. . . 172 75·8 62·6 69·2 +3·7 81·4 19 53·2 6 6·72 17 +3·0 2·48, 28 Mararnarua . . . . 124 77·3 59·2 68·2 +3·5 84·1 19 48·5 3 10·79 11 +7·2 6·03 28 Ruakura, Hamilton . . 131 77·1 59·2 68·2 +4·2 83·0 19 47·7 5 5·25 10 -1-2·0 2·00 28 159 Whatawhata . . . . 340 .. Rukuhia . . . . 215 76·5 60·5 68·5 +3·3 84·0 15 52·2 5, 6 160 Arapuni . . . . 350 77·2 59·6 68·4 +3·2 82·8 5 51·0 4 7·62 11 +3·9 3·58 28 Waikeria, Te Awamutu . . 156 77·6 59·3 68·4 +4·2 82·9 8 48·3 5 9·57 11 -1-6·6 3·70 28 Puketurua . . . . 470 75·2 58·9 67·0 +3·8 80·9 5 47·5 5 7·59 11 -1-4·0 4·04 28 Te Kuiti . . . . 201 76·9 59·9 68·4 +5·3 82·8 5 50·5 4 3·58 13 -0·2 0·81 28 156 Pureora Forest . . . . 1,800 70·2 56·1 63·1 +5·5 78·0 5 44·0 4 5·24 13 -1-0·2 1·86 28 Taumarunui . . . . 562 80·3 59·1 69·7 +5·0 88·9 5 46·8 7 4·91 13 +1·0 1·26 16 147 New Plymouth . . . . 160 73·7 61·5 67·6 +4·3 77·8 26 49·6 7 3·41 12 -0·7 1·15 17 171 New Plymouth Aerodrome 142 73·7 60·3 67·0 +3·7 77·3 15 49·9 6 3·14 13 -1·0 0·79 17 Te Wera Forest . . . . 590 75·3 56·1 65·7 80·3 14 40·8 7 3·70 14 0·86 28 Chateau Tongariro .. 3,670 65·4 48·8 57·1 +3·2 73·5 5 41·2 2 9·88 14 +0·6 1·73 20 Ruatoria • . . . 200 78·8 59·4 69·1 +3·6 86·0 20 51·6 11 3·32 11 2·23 18 Mangatu Forest . . . . 570 79·7 57·3 68·5 88·4 5 46·1 11 0·89 9 0·28 24 Waerenga-o-Kuri . . 1,030 76·0 56·8 66·4 +4·2 85·0 6 46·2 10 1·38 10 -2·6 0·35 28 Gisborne Aerodrome . . 13 80·2 58·2 69·2 +3·6 91·0 20 47·0 10 0·85 I 8 -2·4 0·33 28 222 Manutuke, Gisborne . . 100 79 ·O 58 ·7 68·8 +3 ·8 88 ·O 20 50·9 11 0·76 6 -2·2 0·42 18 Lake Waikaremoana .. 2,110 74·0 56·2 65·1 +4·4 84·0 5 46·7 27 7·21 11 +1 ·1 3·40 28 Esk Forest . . . . 1,400 74·3 56·9 65·6 +4·4 83·9 6 42·0 27 4· 14 12 -1 ·3 1·70 28 Tangoio . . . . 980 75·6 58·9 67·2 +3·2 86·1 20 47·2 27 4·21 11 -0·6 l ·61 20 Kuripapanga . . . . 1,600 74·6 52·2 63·4 -1-3·9 85·0 6 32·0 27 4·90 12 -0·4 1·98 28 Napier . . . . 5 77·6 59·8 68·7 +2·5 89·0 20 47·9 27 3 ·57 8 -1-0·8 1·53 28 Taradale . . . . 18 77·7 59·0 68·4 -1-3·4 89·1 20 50·2 27 3 ·50 8 1 ·20 28 Hastings . . 45 79·4 58·3 68·8 +2·8 89·0 20 48·0 27 3·06 10 -1-0·4 1·24 28 Hastings Fire Brigade . . 40 77 · 9 59 · 6 68 · 7 88 · 5 20 49 · 8 4 3·23 10 I ·20 28 Havelock North . . . . 30 77·2 56·3 66·7 -1-3·2 87·7 20 45·6 27 2·69 8 +0·2 1·22 28 Gwavas Forest . . . . 1,100 75·2 52·2 63·7 -1-2·3 84·0 1 38·0 27 5·30 10 +1·3 2·71 17 Wairoa . . . . 25 79·4 58·9 69·2 +2·9 88·0 20 50·0 4 5·33 11 2·31 28 217 Mangamutu, . . 380 74·1 57·0 65·6 -1-3·3 83·0 13 44·9 27 4·14 14 -1-0·4 2·07 23 Waingawa, Masterton . . 340 78·6 55·7 67·2 +4·1 89·0 6 42·3 4 1·53 10 -1·2 0·70 23 185 Kopua . . . . 1,020 74·6 55·0 64·8 82·1 18 44·0 5 3 · 30 8 1·36 23 Waipukurau . . . . 450 78·2 55·8 67·0 -1-4·0 87·4 20 45·3 4 3 ·43 8 -1-0·6 1·01 20 184 Dannevirke . . 680 75·1 56·5 65·8 -1-3·2 82·0 15 44·1 4 4·42 10 -1-1·2 1 ·65 23 170 Ngaumu, Masterton . . 800 77·1 53·2 65·2 -1-4·6 86·0 6 42·0 27 l ·58 8 -1 ·8 0·62 23 Tauherenikau . . . . 140 77·4 55·2 66·3 .. 84·2 11,13 41·5 4 . 2·09 5 0·90 23 14, 19 Gladstone 380 76·1 55·7 65·9 85·8 5 47·5 6 1 ·49 1 8 0·62 23 Stratford Mountain House 2,775 68·5 52·0 60·2 -1-6·5 72·5. 5,25 41·4 6 9·74 14 1·85 1 Stratford .. .. 950 72·7 56·6 64·6 15·0 77·0 I 13 44·0 6 3·81 11 1·16 17 168 Manaia .. . . 320 73·5 58·5 66·0 -1-4·7 78·9 19 47·9 4 2·11 10 -1·5 0·83 17 Ohakune .. . . 1,964 72· 1 52·0 62·0 -1-4·8 78 ·O 15 40· 1 7 4·36 11 1·42 17 164 Karioi .. . . 2,125 74 3 52 2 63 2 -1-5 2 79 5 6 41 5 4 3 53 9 -0 5 0 88 I 17 D THE NEW ZEALAND GAZETTE No ... 16

CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for.February 1966--<:ontinued

Air Temperatures in Degrees (Fahrenheit) Rainfall in Inches Height I of Absolute Maximum and I I Maximum Bright Station Station Means of Mean Differ... Minimum No. Differ- Fall Sun- Above of A ence Total of once shine M.S.L, and From Rain From B Normal Days Normal Amount/ Date Max.A IMin. B :~ I Date I ~~ I Date I Fall --- Ft. ·F. ·F. •F. ·F. ·F. In. In. · Hrs. Wajouru .. .. 2,700 70·0 51·6 60·8 +5·8 74·9 20 39·2 5 3·78 12 O·O 0·91 28 .. Ra: tjana ...... 1,200 77·8 57·9 67·8 ... 84·0 7, 12, 44·0 1 2·41 11 .. 0·88 17- '" 20 Upokopoito .. .. 90 78·8 57·1 67·9 .. 83·9 19 45·5 27 l·23 9 . . 1·04 17 .. Wanganui .. .. 72 75·6 60·8 68·2 +3·8 82·9 20 50·8 27 0·92 6 -2·1 0·40 20 168 Kapiti Island .. .. 40 72·0 57·9 64·9 +2·2 78·7 15 52·4 27 2·20 6 -0·7 0·82 1 . . Paraparaumu Aerodrome 22 71·9 59·5 65·7 +2·7 77·2 13 47·8 27 2·24 9 -0·8 0·73 1 160 Mar·ton .. .. 462 73·2 56·0 64·6 +2·8 79·2 1 44·3 4 2·.80 10 -0·7 1·00 20 . . Flock House, Bulls .. 30 74·2 59·4 66·7 +4·2 81·0 16 48·5 4 2·24 11 -0·6 0·61 22 .. Ohakea .. .. 157 75·6 59·1 67·4' +3·8 82·0 16 49·8 4 2·39 11 -0·5 0·70 23 165 Palmerston Nth. Aerodrome 140 75·2 58·6 66·9 +4·2 83·0 13 49·0 4 3·66 7 +0·9 1 ·40 23 .. PalmerstonNth, D.S.I.R. 110 74·8 59·7 67·2 +3·8 83·0 13 46·8 4 5·01 12 +2·0 2·32 23 150 Foxton ...... 175 Waitarere, Levin .. .. 10 73·9 58·4 66·2 +4·6 80·3 19 40·2 27 2·25 9 -0·3 0·94 0 23 .. Hokio Beach School .. 20 72·5 58·3 65·4 78·4 17 40·3 27 2·15 10 .. 0·72 23 ... Levin ...... 100 73·7 59·3 66·5 +4·4 80·3 18 44·7 27 2·77 11 -0·5 0·66 23 148 Kai'toke .. .. 625 ...... Tai'ta .. .. 213 71·4 58·2 64:8 +3·2 80·0 14 48·6 9 3·38 7 -0·7 1·07 1 Ke!burn, Wellington .. 415 70·0 58·5 64·2 +2·6 81·8 14 50·3 9 2·96 9 -0·6 1·36. 20 158 Makara .. .. 915 65·3 56·8 61·0 +2·5 74·6 18 50·0 27 2·84 7 -0·6 1·15 20 126 Gracefield, Lower Hutt .. 10 72·7 59·5 66·1 +3·7 80·8 14 48·3 9 2·58 7 -1·3 0·65 19· .. Wellington Airport .. 20 71·4 60·3 65·8 +3·0 79·7 15 47·8 9 2·57 6 -0·4 0·96 20 .. Waliaceville .. .. 185 72·7 57·2 65·0 +3·9 80·0 14 43·0 9 2·69 8 -1·0 0·86 23 177 Westport Aerodrome .. 6 70·5 59·0 64·8 +4·1 80·0 14 47·0 2,4 8·80 15 +2·7 1 ·73 22 117 Lake Rotoiti .. .. 2,080 70·6 50·5 60·6 .. 78·9 5 38·9 4 7·94 11 . . 3·19 23' .. CobbDam .. 2,701 67·2 52·1 59·6 .. 76·1 5 42·9 6 1·89 11 .. 0·45 1 .. Hokitika Aerodr~~e .. 127 69·9 58·0 64·0 +4·5 77·2 15 45·5 4 12·57 16 +4·1 3·78 22 114 Reefton .. .. 650 75·8 55·4 65·6 +4·6 82·0 8, 13, 42·5 2 8·13 14 .. 1·67 23 .. 18 Totara Flat .. .. 254 75·0 56·9 65·4 +5·4 81 ·0 13, 15, 43·0 2,4 9·55 15 +4·0 1·92 22 .. 18, 26 Greymouth .. .. 13 69·9 59·0 64·4 .. 78·2 14 46·4 4 10·28 16 .. 3·06 19 101 Harih· ari .. .. 160 71 ·7 56·2 64·0 .. 78·5 13 40·5 4 17·44 20 .. 4·29 22 ... Franz Josef .. .. 420 ...... Haast .. .. 12 67·2 58·0 62·6 +4·6 72·7 13 45·6 1 12·32 22 +0·9 1 ·99 '21 70 Mil ford Sound .. .. 5 68·6 56·2 62·4 +4·6 78·9 20 45·9 1 27·17 21 +4·1 6·75 10 . . Riwaka .. .. 25 75·2 57·5 66·4 +4·3 83·5 25 47•7 4 1·44 9 -1·7 0·55 23 .. Riwaka Hop Research Stn...... 181 GoIden Downs .. .. 900 72·3 54·3 63·3 +3·4 81·8 5 46·5 6 4·42 9 +0·9 2·33 23 .. Appleby, Nelson .. 57 73·9 58·6 66·2 +3·0 80·2 25 51 ·0 2 1·76 7 -0·6 0·69 23 .. NeIson Aerodrome .. 6 72·9 59·3 66·1 +4·1 81 ·0 25 48·5 27 2·73 9 +0·4 0·86 23 181 RaiValley .. .. 250 74:2 56·2 65·2 +4·4 81·5 5 45·0 4 4·30 11 -1·1 1·15 1 .. Moutere Hills .. .. 450 72·9 59·4 66·1 +3·0 79·2 25 51·0 27 2·45 8 -0·4 0·90 23 .. Woodbourne Aerodrome 90 75·8 56·4 66·1 +2·1 85·2 25 43·3 9 2·21 4 +O·l 0·96 23 .. Blenheim .. .. 14 75·6 57·5 66·6 +2·5 84·6 4 45·3 27 2·16 5 +0·3 0·90 23 200 Wither Hills .. .. 100 75·8 57·4 66·6 +2·7 84·8 19 46·0 27 2·06 5 O·O 0·91 23 .. Waihopai .. .. 860 75·6 54·8 65·2 +2·8 85·0 6 48·0 4 2·78 8 +0·3 1·36 23 .. Jordan, Awatere .. 1,000 77·1 56·0 66·6 +4·6 90·1 6 44·2 9 2·37 5 .. 0·90 23 .. Lake Grassmere .. .. 15 72·2 58·8 65·5 +2·1 86·9 4 51·6 4 1·35 4 -0·3 0·55 · 22 176 Hamner Forest .. 1,270 74·5 49·8 62·2 +2·9 87·2 5 39·0 27 3·71 10 O·O 0·93 22 138 Molesworth .. .. 2,930 73·1 48·1 60·6 +4·1 84·0 5 32·9 27 3·21 7 +1·3 1·47 23 .. Kaikoura .. .. 326 70·0 57·3 63·6 +2·6 84·0 16 49·2 27 2·01 8 -1·1 0·68 22 140 Ba!moral .. .. 650 75·0 51·9 63·4 +2·9 87·5 5 39·9 27 3·30 7 +1·2 0·92 19 .. Mount Virginia .. .. 69·9 51·7 60·8 .. 80·0 5, 19 38·2 27 4·20 9 .. 1·20 19 .. Hermitage, Mt. Cook .. 2,500 68·2 52·2 60·2 +3·8 76·0 18, 19 42·0 3 18·67 18 +6·6 4·15 22 126 Mount Jolm .. .. 3,370 68·5 50·3 59·4 .. 76·9 5 39·4 27 2·48 8 +l·O 0·89 22 173 Crai'gieburn Forest .. 3,000 69·3 49·3 59·3 +5·1 79·6 5 38·8 4 5·08 13 .. 1·15 24 .. Lake Coleridge .. 1,195 72·7 53·0 62·8 +3·5 84·0 5, 19 44·0 18 2·85 10 +0·5 1·40 19 .. Highbank, Methven .. 1,102 71·4 53·7 62·6 +3·4 86·0 5 46·0 3 3·12 12 O·O 1·36 22 129 Hororata .. .. 631 73·5 52·3 62·9 +2·9 87·0 5 36·6 4 2·67 8 .. 1·25 22 .. Wirrchmore .. .. 526 72·1 52·4 62·2 +2·6 88·0 5 39·0 4 2·04 8 -0·6 0·96 22 .. A.sh burton .. .. 323 74·2 53·2 63·7 +2·0 93·8 5 41·0 4 2·08 7 -0·5 0·97 22 115 Ashley Forest .. .. 350 71·7 55·3 63·5 +3·0 86·0 16 43·0 27 3·00 8 +0·5 1-13 22 .. Byrewell .. .. 520 74·7 54·3 64·5 +4·2 89·0 15 39·4 27 2·26 7 -0·2 1·06 22 .. Rangiora .. .. 150 73·4 54·4 63·9 .. 89·9 16 42·1 27 2·44 9 .. 1·20 22 .. Darfield .. 640 74·6 53·5 64·0 +2·8 89·1 5 41 ·9 27 2·79 8 +0·3 1·27 22 .. Christchurch Airport .. 97 74·1 55·5 64·8 +3·8 90·3 16 42·4 27 l ·90 7 +O·l 0·84 22 112 Christchurch .. .. 22 74·3 55·6 65·0 +3·5 90·0 16 42·3 27 1·90 7 +O·l 0·87 19 .. Bromley .. 31 71 ·8 56·4 64·1 +2·9 88·5 16 44·0 27 2·52 8 .. 0·87 19, 22 . . Mt Pleasant, Christchurch 450 70·8 57·0 63·9 88·0 16 46·1 27 1 ·92 8 0·82 19 .. Lincoin .. .. 36 73·7 55·3 64·5 +4·1 89·9 11 42·7 3 1 ·98 5 +O·l 0·85 19,22 126 Onawe, Akaroa .. 150 73·1 55·9 64·5 +2·1 92·0 6 47·5 28 1·70 10 -1·0 0·86 19 151 Lake·Tekapo .. .. 2,240 72·6 52·6 62·6 +3·0 80·3 19 41 ·0 4 2·01 7 +0·2 0·80 22 168 Glentanner ...... Lake·Pukaki .. . . 1,660 72·5 51·7 62·1 82·0 15 43·0 4, 18 2·49 10 +0·7 1·05 22 .. Fairlie ...... 1,004 71·2 49·9 60·5 +1·8 85·8 5, 15 36·4 4 2·4-8 9 +O·l 0·93 22 .. Tern uka .. .. 80 70·1 52·5 61·3 +2·3 85·8 10 42·0 4 2·72 8 l ·10 22 .. Timaru Aerodrome, Levels 75 71 ·0 52·4 61·7 +2·9 86·6 5 40·6 4 2·56 8 +0·2 1·00 22 .. Adair ...... 280 69·5 53·4 61 ·4 +2·1 84·0 5 46·0 4 2·65 11 +0·4 0·91 19 .. Timaru .. .. 56 72·5 54·2 63·4 +2·8 88·6 2 44·4 4 2·53 14 O·O 0·83 19 111 Waimate .. 200 71 ·4 53·6 62·5 +2·2 87·2 5 47·3 3 1 ·36 14 -1 ·1 0·57 22 119 Benmore, Otematata .. 920 75·4 54·6 65·0 +3·0 85·9 15 48·0 8 1·80 8 +0·2 1 ·00 22 .. Tara Hills, Omarama .. 1,600 73·6 51·9 62·8 +3·0 81·8 18 43·2 4 2·72 9 +0·9 1 ·08 22 133 LakeHawea .. .. 1,147 73·8 56·3 65·0 +3·0 81 ·2 17 46·1 17 2·79 9 +O·l 0·78 22 .. Naseby Forest .. .. 2,000 71 ·5 47·6 59·6 +3·6 81·8 15 36·0 28 1 ·78 8 -0·7 0·65 24 .. Waipiata .. 1,550 ...... Cherry Farm, Waikouaiti. . 21 69·1 51 ·0 60·0 +3·6 86·0 5 41 ·4 4 1·18 7 -1·2 0·62 24 .. Taicri .. .. 80 70·6 83·9 5 . . 1·15 8 -1·3 0·37 19 .. Berwick Forest .. .. 60 70·4 50·2 60·3 +2·2 84·9 5, 10 39·2 4 1 ·13 10 -1 ·6 0·28 2 .. Dunedin Airport .. 4 71·0 51·0 61 ·0 +2·9 84·9 10 37·8 4 0·73 9 -1·5 0·21 22 144 Musselburgh, Dunedin .. 5 69·4 53·3 61·4 +2·6 85·4 15 44·8 19 1·36 8 -1·1 0·45 22 144 'f 24 MARCH THE 'NEW ZEALAND GAZETIE 427'

CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for February 1966-continued I Air Temperatures in Degrees (Fahrenheit) Rainfall in Inches Height I-~~~~~~~~~~~~~~~~~~~~~~~~-!~~~~~~~~ Bright Station st.:il'on Means of Mean Differ• Absolu~":1.um and No. Differ- Map::/tnm Sun­ Above of A once Total of once shine M.S.L. I and From I I I Fall Rain From I M!x. ~ B Normal ~~- Date = Date Daysi Normal Amount Date

Ft. OF. OF. OF. OF. OF. In. In. Hrs. Oamaru .. .. 48 70·0 53·8 61·9 87·2 5 42·4 4 0·80 6 0·33 19 115 West Arm, Lake Manapouri 590 66·9 54·2 60·5 +4·0 76·6 18 43·5 3 10·42 17 2·54 2 . Queenstown . . . . 1,080 72·4 52·3 62·4 +2·4 81·5 18 42·0 1 1 ·48 11 -1·0 0·35 10 158 Mid Dome .. .. 1,252 71 ·7 51·4 61 ·5 +4·0 81 ·9 15 41 ·4 27 1 ·85 12 -1·7 0·40 13 · Ri versdale . . . . 419 Cromwell . . . . 720 76·7 55·3 66·0 +3·1 82·9 5 44·3 27 1 ·67 8 +O·l 0·67 13 Ophir . . . . 1,000 76·2 50·6 63·4 +4·0 84·9 13 36· 1 27 0·97 6 -0·7 0·35 19 Moa Creek .. .. 1,400 Earnscleugh . . . . 500 77·8 50·1 63·9 +3·8 88·0 13 35·0 27 1 ·02 7 -0·5 0·34 22 Alexandra . . . . 461 77·0 54·8 65·9 +3·9 85·2 13,15 43·1 27 0·95 8 -0·5 0.28 22 192 Roxburgh Hydro .. 350 76·3 51 ·7 64·0 +3·5 86·2 13 41 ·2 27 1 ·24 11 -0·8 0·34 2 Moa Flat, West Otago .. 1,345 69·9 48·4 59·1 +4·4· 78·7 15 39·8 27 1 ·52 12 -1·4 0·40 24 Lake Mahinerangi .. 1,300 68·6 47·4 58·0 78·0 5, 15 36·0 10 1 ·24 8 0·26 11 Tapanui . . . . 740 73·3 50·8 62·0 +4·8 86·3 15 38 · 5 27 1 ·20 12 -2·0 0·37 2 Ranklebum Forest .. 835 70·2 48·7 59·4 +3·2 80·8 16 36·4 27 1·24 9 0·59 2 Otautau . . . . 180 68·5 48·8 58·6 +1·4 82·0 15 34·0 27 2·65 14 -0·9 0·99 14 164 Gore ...... 230 72·6 50·0 61 ·3 +2·6 84·5 15 40·0 26 1·17 9 -1·9 0·51 2 159 Winton . . . . 150 70·6 48·9 59·8 85·0 15 31 ·9 27 1 ·44 11 0·58 2 171 Pebbly Hills • . • . 138 71·8 49·2 60·5 +2·4 85·0 15 31 ·0 24 1·25 9 -2·4 0·62 2 Invercargill Airport .. 1 67·7 48·3 58·0 +1·8 82·2 15 33·7 24 1 ·26 12 -2·5 0·48 2 165 Milton . . . . 60 70·4 49·6 60·0 84·1 10 37·2 4 l ·31 11 -1·2 0·48 22 Balclutha . . . . 20 68·5 50·4 59·4 81·7 10 39·1 24 0·76 10 0·22 2 183 Rarotonga . . . . 15 82·6 72·9 77·8 -0·8 84·5 28 67·9 6 3·02 17 -5·2 0·72 1 161 Raoul Island . . . . 126 77·4 67·9 72·6 +0·3 80·1 .. 64·4 . . 11 ·55 18 +5·5 6·14 27 197 2 Chatham Islands. • . . 157 65·0 54·9 60·0 +1·3 72·2 19141 ·7 4 0·94 9 -1·5 0·79 1~~, Campbell Island .. 49 53·3 43·3 48·3 63·3 15 33 ·4 14 2·45 18 0·56 16 Scott Base, Antarctica .. 45 LATE RETURNS Waihi, Jan 1966 .. .. 300 73·2 57·3 65·2 +0·5 80·7 4 42·4 4 7·37 14 +1·5 4·26 22 137 Te Aroha, Jan 1966 .. 40 76·1 59·0 67·6 +0·7 82·0 7 46·0 14 3·26 13 -0·8. 1 ·41 22 .. Tokoroa, Jan 1966 .. 1,098 71·2 52·8 77·0 +0·2 77·0 7 36·7 11 8·82 14 +4·5 3·34 22 .. Whatawhata, Dec 1965 .. 340 69·4 50·6 60·0 -1·6 78·2 15 41·2 31 5·87 14 +1·9 1 ·86 17 231 Whatawhata, Jan 1966 .. 340 72·2 56·5 64·4 +0·4 78·8 4 47·5 14 6·11 14 +1·7 1 ·88 22 186 Waerenga-o-Kuri, Jan 1966 1,030 73·7 55·0 64·4 +2·6 85·3 1 41·0 9 1·83 9 -1·8 1 ·02 6 .. Flockhouse, Bulls, Jan 1966 30 69·2 55·2 62·2 +0·2 78·0 6,22 45·0 9, 10, 2·92 12 +0·4 1 ·22 6 .. 16 Foxton, Jan 1966 ...... 197 Reefton, Jan 1966 .. 650 70·2 50·6 60·4 -0·6 81 ·0 22 41·2 11 5·46 14 .. 1·12 6 . . Ohakune, Jan 1966 ...... 211 Moa Creek, Jan 1966 .. 1,400 69·1 44·2 56·6 -0·8 81·1 30 31·8 25 3·53 12 +1·8 1·80 1. ... Gore, Jan 1966 .. .. 230 65·7 47·9 56·8 -1·9 81·6 30 37·0 6 3·84 16 +0·6 0·79. 1 163 Scott Base, Antarctica, Jan .1966 ...... 20·7 .. 35·2 .. 0·5 ......

The "normal" refers to the present site of the instruments. The standard periods for normals are: for temperature 1931-60, for rainfall 1921-50, and for sunshine 1935-60. No normals are available for stations with only short records. NOTES ON nm WEATIIBR FOR FEBRUARY 1966 night pressures were high to the north and low to the south, with.. General: February was marked by an unusually high frequency westerlies and rain at times in western and far southern districts · of northeasterly winds. It was cloudy and warm, with excessive of the South Island. An anticyclone moved on to the South Island rain in northern districts of the North Island. In many areas growth during the 6th and 7th with little change in weather apart from some was reported to be exceptional and stock benefited, except for light rain just south of Christchurch. As this anticyclone moved. ·, lambs. to the east on the following day the weather was temporarily fair, even on the West Coast. However, during the 9th and 10th .with··. Rainfall: In Auckland, Waikato, western Bay of Plenty, and most the approach of depressions over the North and South Tasman Sea · of Northland rainfall was 2-5 times the average value. Greatest rain set in once again on the West Coast and in the Alps, with some excesses were recorded near and to the north of Whangarei and considerable falls. At this stage temperatures also became somewhat near the coast between Auckland and Thames. warmer than previously. For the next five days the .anticyclone · • · Elsewhere rainfall was mainly close to or somewhat above remained to the east of the Chatham Islands, while pressures were average. However, in Southland and Otago, Wairarapa, and low over the Tasman Sea. In the northeasterly flow over the North Gisborne it was comparatively dry-in some places totals were Island rain was reported at times in Northland, Auckland, and Bay only a quarter of average. of Plenty; while conditions remained unsettled on the West €oast, Most of the very heavy rain occurred on two days. The first was On the 16th a trough of low pressure commenced to advance{· the 16th when in thunderstorms daily rainfalls of up to 13 inches over the South Island. However, it was the northernmost part were recorded in Northland and parts of Auckland, with flooding of the country where the change in weather occurred. In Northland and disruption of transport. The second was from 9 a.m. on the and Auckland very heavy rain was reported in the warm moist 28th to 9 a.m. on 1 March, once again with thunderstorms, and north-easterlies with some flooding and slips, especially near Whan­ falls of up to 12 inches in Auckland and Waikato. Serious flooding garei. Considerable rain was also recorded in Waikato and Bay of followed in the Hauraki Plains. Plenty. As the trough advanced northward during the 17th and 18th At Whenuapai Aerodrome, Auckland, in the evening of the 16th, the weather cleared on the West Coast but there was further rain 4 · 2 in. of rain were recorded in an hour. This is the highest hourly in northern districts of the North Island, spreading to Taranaki, rainfall ever recorded in New Zealand. The previous highest was Taumarunui, and Taupo. 3 · 75 in; recorded twice at Tauranga Aerodrome. By the 19th an anticyclone was still centred to the north-east Temperatures: Temperatures were above average, mainly by of the Chatham Islands, and another trough of low pressure com­ 3-6 degrees. Highest departures were recorded in the Taranaki­ menced to advance over the South Island. An anticyclone developed Taumarunui-Waitomo area. In some areas it was the warmest to the south and later the trough became stationary through Cook February since 1938. Strait. The whole period from the 19th to the 24th was generally. Sunshine: Sunshine was below average over most of the country. unsettled, with considerable rain in Canterbury, Westland, and Over Buller, Westland, and most of Canterbury the deficiency Buller. exceeded 50 hours. The total of 70 hours received at Haast was the Better weather prevailed on the 25th and 26th under the influence lowest ever recorded for February in any part of New Zealand. of a ridge of high pressure. However, some light showers were still Two areas were favoured with sunshine about average or slightly reported. By the 27th depressions were centred over the eastern , above. One was Gisborne and Hawke's Bay with parts of Wai­ Tasman Sea and to the northeast of the North Island. Both centres. rarapa; the other was Southland with parts of Central Otago. of this complex system advanced towards Northland, Jinked by a Weather Sequence: On the 1st pressures were high to the north frontal trough. Rain soon set in there and in Westland; and on the-, and low to the south and a trough of low pressure crossed the last day of the month it spread all over the North Island with some country. Rain was general north of Christchurch and also over the very heavy falls in Auckland, Waikato, Coromandel, and Bay of whole of the West Coast. Plenty. Slips were reported on the Main Trunk railway and on The fortnight from the 2nd to the 15th was one of settled dry March !st serious flooding occurred on the Hauraki Plains. weather over the greater part of the country and it was also very warm. The one area where the weather was almost continuously J. F. GABITES, Director. unsettled was the West Coast. For the first four days of this fort- (N.Z. Met. S. Misc. Pub. 107) · tHB NEW· mALAND. GAZETIE No. 1c

Notiee 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) Primary Products Marketing Act 1953 Egg Marketing Authority Regulations 1953, Amend­ 1966/28 21/3/66 6d. (Sc) ment No. 9 Economic Stabilisation Act 1948 Hire Purchase and Credit Sales Stabilisation Regu- 1966/29 21/3/66 6d: (Sc) lations 1957, Amendment No. 11 · ForestS,Act 1949 Indigenous Forest · Tjmber Advisory Committee 1966/30 21/3/66 6.d. (Sc). Regulations 1966 · Copillscan be purchased from the Government Publications Bookshopsc,--eomer of Rutland and Lome. Streets (P.O. Box 5344)lAucldand; Investn:rent House, Alma Street (P.O. Box 857), Hamilton; 20 Molesworth Street (Pi;ivate Bag), Wellington; 130 OxfordTerrace (P.O. Box 1721), Christchurch; comer 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.

TARIFF DECISION LIST NO. 195

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

Rates of Duty Effective Ta.riff -- Part List Item No. Goods- II No. ' . B.P. Aul. Can. I MFN.1 Gen. Ref. From To* I I I - 541;. 700.9 Xylonor cartridges ...... Free .. .. 20% 25% 23.1 195 1/l/66 31/12/7 554.200.0 Products, as may be approved, when imported Free ...... IO% 10 .. 8 in bulk and not being soaps or containing soap;- Approved- Emulsifier CA, 500 195 13/10/64' 30/6/6 Emulsifier CM915, CM916, CM914 .. 195 1/4/65 30/6/6 599.201..9 Preparations, as, may be approved, for the control of insect infestation in stored cereal grains- Apprnved- Dowfume EB-15 ...... Free ...... Free .. 195 1/10/64 · 31:/12/7 629.981.J Bra cups, moulded, when declared by a manu- Free ...... 25% 10.8 195, 11/1:/66 31'/12/7 facturer for· use by him only in making swim- suits 641. 310 ..l Kraft paper, insulating, when declared by a Free ...... 10% .. 195 1/7/62 31/12/7: manufacturer for use by hllll only in making electrical resistances, condensers, trans, formers, or insulated telephone cables 6Sa.!nt.9 · Sealing strip of narrow pile fabric, whether or Free ...... 10% 10.8 195 16/10/64 31/12/71 not backed with plastic or metal, suited for use in sealing doors or windows 665'.$98'. 9 . Filters, other than domestic .. .. Free .. .. 20%S 25% 10.2. 195 l/l/

MISCELLANEOUS Du.cit1io11& cancelled: WL920, I Machines, resistance ... parts therof '129,.920,.1 • Machines, spot welding ... excess oft in.

Dated at Wellington this 24th day of March 1966. J. F. CUMMINGS, Comptroller of Customs 24 MAR.CH THE NEW ZEALAND GAZEITE 429

Tari.ff Notice No. 1966/23~Applications for Approval

NOTICE is hereby given that applications have been made for the approval of rates of duty by the Minister of Customs as follows:

Rates of Duty Appn Part No. Tariff Item Goods II B.P. Aul. Can. MFN. Gen. Ref. ------:------',------'----'--I I I I 7469 655 .830.9 Elements of felt having a gauze centre, for use as a lubricating I Free .. .. 20%S 25% 10.2 oil filter on a diesel generator Such rate not exceeding 7474 656.921..9 Bandings,. trouser and skirt, made from textile with a strip of 25% ...... 25% 10.8 foam plastic inserted as the Minister may in any case direct 7470 665.890.9 Industrial chemical equipment viz: ...... Free .. .. 20%S 25% 10.2 Reaction units, H.C.C. absorbers, climbing film evaporators, distillation units, cascade coolers, S03 absorbers and extraction units­ Imported as packaged units Such rate not exceeding 7471 698.912.9 Flanges, 15 in. diameter, with centre hole, used to make spools 25% ...... 25% 10.8 for wire and cable manufacture as the Minister may in any case direct 7472 698.912.9 Outlets, cast iron, being covers through which air passes to Free .. .. 20%S 25% 10.2 downpipes, for use in commercial and industrial buildings 7473 698.912.9 Silencers for industrial fans viz: . . . . Free .. .. 20%S 25% 10.2 (i) A cylindrical casing with a perforated inner surface lined with a fibrous sound absorbent material (ii) As above but with a concentrically mounted pod 7475 698.922.9 Cable terminating glands, flameproof, brass compression type .. Free .. .. 20%S 25% · 10.2 7476 698.930.0 Nickel cordage for use in the manufacture of electric elements .. Free .. .. 20%S 25% 10.2 7477 719.311.4 Chain conveyor, fully shrouded, Bi-planer type, suited for use in Free .. .. 20%S 25% 10.2 freezing works, factories, etc. 7478 729.990.0 "Detectron" metal detectors, used for pipe and cable detection Free .. .. 20%S 25% 10.2 and location

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 14 April 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 24th day of March 1966. J. F. CUMMINGS, Comptroller of Customs.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF AssETil AND LIABILITIES OF THE REsERVE BANK OF NEW ZEALAND AS AT THE Cr.osE OF BUSINESS ON WEDNESDAY, 16 MARCH 1966 Liabilities Assets £ £ Notes in circulation 80,560,796 Gold 132,150 Demand deposits­ Overseas assets- (a) State 26,646,376 (a) Current accounts and short-term £ tb) Banks .. 15,705,207 bills 20,303,657 (c) Marketing accounts 1,908,739 (b) Investments .. 13,191,099 (d} Other .. 25,198,416 33,494,756 Time deposits .. New Zealand coin 654,441 Liabilities in currencies other than New Zealand Discounts currency 36,157 Advances- Other liabilities 3,233,575 (a) To the State (including Treasury Capital accounts- £ bills) 25,218,070 (a) General Reserve Fund 1,500,000 (b) To marketing accounts 53,777,556 (b) Other reserves 6,665,275 (c) Other advances 8,106,750 8,165,275 87,102,376 Investments in New Zealand­ (a) N.Z. Government securities 38,284,072 (b) Other 73,750 38,357,822 Other assets 1,712,996 £161,454,541 £161,454,541

M. R. HUTTON, Deputy Chief Accountant. A30 THE NEW ZEALAND ·GAZETl'E No. 16

SUMMARY OF TRADING BANKS' MONTHLY RETURNS OF PRINCIPAL LIABILITIES AND ASSETS IN RESPECT OF NEW ZEALAND BUSINESS AS AT CLOSE OF BUSINESS ON 23 FEBRUARY 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 BankofNew Bank of Bank of Bank of Bank South Wales New Zealand Australia New Zealand Limited Limited Limited £ £ £ £ £ f. 1. Demand deposits in New Zealand .. 70,489 43,860 131,002 23,538 57,759 326,648 2. Time deposits in New Zealand ...... 17,919 12,833 19,050 4,164 12,057 *66,023 3. Liabilities elsewhere than in New Zealand incurred in respect of New Zealand business . . . . 889 434 1,584 192 618 3,717 4. Bills payable and all other liabilities in New Zealand, including balances due to other banks but excluding shareholders' funds 1,816 2,089 975 2,884 5,080 12,844 ASSETSt (£N.Z. thousands) The The Australia and Commercial National New Zealand BankofNew 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 18,392 12,328 28,739 6,624 14,926 81,009 2. Reserve Bank of New Zealand notes 3,064 1,333 10,888 673 2,726 18,684 3. New Zealand coin ...... 434 226 650 162 331 1,803 4. Assets elsewhere than in New Zealand held in respect of New Zealand business ...... 5,746 6,659 3,849 1,948 2,087 20,289 5.-Advances in New Zealand and discounts of bills pay­ I ahle in New Zealand (excluding advances and ,,il'!I discounts included under item 6)- l((a) Advances . . . • . . 44,929 32,235 81,111 17,041 41,021 216,337 (b) Discounts ...... 2,853 1,175 2,342 945 1,639 8,954 6. Term loans in New Zealand (including special export finance) . . . . 2,171 1,140 3,020 467 1,739 8,537 7. Investments held in New Zealand­ (a) Government securities 5,438 1,004 15,870 1,164 6,373 29,849 (b) Other investments . . • • . . 61 1,182 382 27 1,652 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) . . . . 3,447 2,021 10,383 1,528 3,374 20,753 9. Book value of land, buildings, furniture, fittings, and equipment in New Zealand .. 2,100 1,330 7,699 1,052 2,409 14,.590 IQ •. All other assets in New Zealand .• 575 120 19 714 *Includes Wool Retention Accounts £2,807. Aggregate Unexercised Overdraft Authorities £167,450. tExcluding shareholders' funds, contingencies, inter-branch accounts within New Zealand, and certain transit items. tExcluding inter-branch account'! within New Zealand, contingencies, and certain transit items. Wellington, N.Z. 11 March 1966. R. N. FLEMING, Chief Cashier, Reserve Bank of New Zealand. SUPPLEMENTARY BANK RETURN

STATEMENT OF THE A.MOUNT OF LIABILITIES AND AsSETS OF THE LoNO-TERM MORTGAGE DEPARTMENT OF THE BANK OF NEW ZEALAND AS AT 23 Fl!BRUARY 1966 In Accordance with Section 32 of the Reserve Bank of New Zealand Act 1964

Liabilities Assets £ £ Capital .. 703, 125 Loans 1,112,259 Debentures and Debenture Stock 750,000 Deposits with Bank 340,866 Advances from Bank Other Assets Other Liabilities .. £1,453,125 £1,453,125

11th March, 1966. R. N. FLEMING, Chief Cashier, Reserve Bank of New Zealand.

BANKRUPTCY NOTICES

In Bankruptcy-Supreme Court Taumata, Robert, of Greenmeadows, workman. First and final dividend of 6s, 3d. in the pound. GEORGE FREDERICK CLARK, of 134 Ponsonby Road, Ponsonby, L. P, GAVIN, Official Assignee. bookseller, was adjudged bankrupt on 21 March 1966. Credi­ Napier. tors' meeting will be held at my office, on Monday, 4 April 1966, at 10.30 a.m. E. C. CARPENTER, Official Assignee. Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1. In Bankruptcy-Supreme Court

In Bankruptcy LIONEL EWAN DAHLBERG, of 6 Raglan Street, Masterton, factory hand, was adjudged bankrupt on 18 March 1966. NoncE is hereby given that a dividend is payable on all Creditors' meeting will be held at the Courthouse, Masterton proved claims in the under-mentioned estates: on Friday, 1 April 1966, at 11 a.m. Blandford, George Frederick, of Taradale, fisherman. First E. M. COMERFORD, Official Assignee. and final dividend of 4s. Ofd. in the pound. Masterton. 24 MARCH THE NEW ZEALAND GAZEITE 431

In Bankruptcy-Supreme Court EVIDENCE having been furnished of the loss_ of the outstanding duplicate of certificate of title, Volume 70, folio 39, Gisborne Registry, in the name of Bernard Leslie Clements, of Opotiki, MAURICE ADRIAN JoSEPH THORNER, of South Featherston, contractor, for 1 rood 30·7 perches, more or less, being Lot 4, dairy factory worker, was adjudged bankrupt on 18 March on Deposited Plan 8305 (Auckland), and of mortgage 67070 1966. Creditors' meeting will be held at the Courthouse, to G. J. Wilkins, and application No. 81477 having been made Masterton on Thursday, 31 March 1966, at 11 a.m. to me to issue a new certificate of title for the land above E. M. COMERFORD, Official Assignee. described and a certified provisional copy of mortgage 67070, Masterton. I hereby give notice of my intention to issue such new certi­ ficate of title and provisional copy of the said mortgage on the expiration of 14 days from the date of the Gazette con­ taining this notice. In Bankruptcy-Supreme Court B. C. McLAY, Assistant Land Registrar.

JAMES ·MATAIRA, of 77. Canongate, Dunedin, labourer, was EVIDENCE of the loss of the outstanding duplicate of (1) certi­ adjudged bankrupt on 18 March 1966. Creditors' meeting ficate of title H.B., Volume 28, folio 245 (Hawke's Bay will be held at the Courthouse, Dunedin, on Tuesday, 29 Registry), containing 2 roods and 31 perches, more or less, March 1966, at 11 a.m. being Lot l, on Deposited Plan 1068, comprising portion of W. R. RIGG, Official Assignee. the Umutaoroa Block and (2) certificate of title H.B., Volume Dunedin. 39, folio 2 (Hawke's Bay Registry), containing 3 roods and 32 perches, more or less, being Lot 2, on Deposited Plan 1068, comprising portion of the Umutaoroa Block, both in the names of Katie Catherine Ruddick, of Dannevirke, widow, as to a one-third share, and Mary Beatrice Barry, of Ashburton, In Bankruptcy-Supreme Court Nancy Geraldine Marshall of Auckland, Kathleen Margaret Cameron, of Wellington, Valerie Dawn Watson, of Wellington, ALFRED CURTIS, of 31 Mornington Road, Dunedin, painter all married women, and Lynette Amelia Ruddick, of Welling­ and decorator, was adjudged bankrupt on 21 March _1966. ton, spinster, each as to a two-fifteenths share, as tenants Creditors' meeting will be held at Supreme Court, Dunedm, on in common, having been lodged with me together with an Monday, 4 April 1966, at 11 a.m. application No. 202417 to issue new certificates of title in lieu thereof, notice is hereby given of my intention to issue W. R. RIGG, Official Assignee. such new certificates of title on the expiration of 14 days from Dunedin. the date of the Gazette containing this notice. Dated at the Land Registry Office, Napier, this 21st day of March 1966. M. A. STURM, District Land Registrar. In Bankruptcy

NOTICE is hereby given that dividends are now payable on EVIDENCE having been furnished to me of the loss of out­ all proved claims in the under-mentioned estates: standing duplicate of certificate of title, Volume 551, folio 4 · Benfell, Allan Leslie, of Otautau, labourer. First dividend (Wellington Registry), in the name of William James Hall, of lls. in the pound. of Wellington, police constable, for 27 · 1 perches situate in Corson, George Earle, of Browns, labourer. First and final the City of Wellington, being part of Section 6, Evans Bay dividend of ls. 10d. in the pound. District, and being Lot 1, on Deposited Plan 11314, and appli­ Holmes, Austin Dawn, formerly of Gore, manager, now of cation 664048 having been made to me to issue a new certi­ Christchurch, salesman. Second and final dividend of 5s. ficate of title in lieu thereof, I hereby give notice of my in the pound. intention to issue such new certificate of title on the expira­ Osborne, Raymond Charles, of Waipahi, traffic assistant. tion of 14 days from the date of the Gazette containing this First and final dividend of ls. ltd. in the pound. notice. Owen-Cooper, Phillip Henry, care of Ocean Beach Freezing Dated at the Land Registry Office, Wellington, this 22nd day Works, Ocean Beach, labourer. Fourth dividend of 2s. of March 1966. in the pound. R. F. HANNAN, District Land Registrar. G. E. MORTIMER, Official Assignee. Law Courts, Invercargill, 16 March 1966. EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 44, folio 78 (Nelson Registry), in the name of Jolm Hart Webley, Sidney Webley, and Percy Webley, all of Nelson, builders, as tenants in com­ LAND TRANSFER ACT NOTICES mon in equal shares for 16·4 perches, more or less, situated in the City of Nelson, being Lot 2, Deposited Plan 837, and being part Section 1182, City of Nelson, and application num­ ber 104090 having been made to me to issue a new certificate of title in lieu of the said certificate of title I hereby give EVIDENCE of the loss of outstanding duplicate of certificate of notice of my intention to issue such new certificate of title title Volume 5A, folio 365 (South Auckland Registry), con­ on the expiration of 14 days from the date of the Gazette taining 39·4 perches, more or less, being Lot 2, Deposited contairring this notice. Plan S. 8625, and being part Allotments 6 and 8, Town of Raglan, in the name of Betty Gwendolin Billings, of Hamilton, Dated this 22nd day of March 1966 at the Land Registry married woman, having been lodged with me together with an Office, Nelson. application S. 330160 to issue a new certificate of title in K. W. COBDEN, Assistant Land Registrar. lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice. EVIDENCE having been furnished of the loss of the outstanding Dated at the Land Registry Office, Hamilton, this 17th day duplicate of lease in perpetuity, Volume 29, folio 113, Nelson of March 1966. Land Registry, for all that parcel of land containing 33 acres W. B. GREIG, District Land Registrar. 1 rood 38 perches, more or less, situated in Block VII, Kawa­ tiri Survey District, being Section 31, of the said Block VII, in the name of Thomas Richard Jope, of Westport, and application No. 103971 having been made to me to register a surrender of lease in perpetuity, Volume 29, folio 113, EVIDENCE of the loss of outstanding duplicates of certificates without production of the outstanding duplicate thereof in of title firstly: Volume lB, folio 1169 (South Auckland Re~is­ terms of section 44 of the Land Transfer Act 1952, notice is try) containing 1 acre and 36 · 2 perches, more or less, bemg hereby given of my intention to register st!ch surre:1der, Lots' l, 2, 3, 4, 5, and 6, Deposited Plan S. 7464, and being part dispensing with production of the outstandmg duphcate, Allotment 35, Parish of Whaingaroa and secondly: Volume 14 days from the date of the Gazette containing this notice. le, folio 760 (South Auckland Regi~try), containing 2 a~res 2 roods 22 · 3 perches, more or less, bemg parts Lot 2 Deposited Dated at the Land Registry Office, Nelson, this 17th day Plan 28632, and being part Allotment 35, Parish of Whainga­ of March 1966. roa, in the names of Nellie Bigham Salter, of Hamilton, K. W. COBDEN, Assistant Land Registrar. married woman, and Betty Pierpoint Bigham, of Raglan, spinster, having been lodged with me together with an applica­ tion S. 339995 to issue new certificates of title in lieu thereof, EVIDENCE having been furnished of the loss of the outstanding notice is hereby given of my intention to issue such new duplicate of certificate of title, Volume 59, folio 174, in th_e certificates of title on the expiration of 14 days from the date names of Maurice John Otley, of Ashburton, medical practi­ of the Gazette containing this notice. tioner, and Margaret Forbes Otley, his wife, for 1 rood 16 ·.9 Dated at the Land Registry Office, Hamilton, this 17th day perches more or less being part of Section 5, of Block XI, of March 1966. Linkwa ter Survey District, and being also Lot 12, on W. B. GREIG, District Land Registrar. Deposited Plan 2469, and application ( 46917) having been 432 THE NEW ZEALAND GAZEITE No. 1'6 made to me to issue a uew certificate of title in lieu thereof, Wairarapa Boxing Association Incorporated I.S. 1946/25. I hereby give notice of my intention· to issue such new The Utiku Lawn Tennis Club Incorporated I.S. 1948/32. certificate of title on the expiration of 14 days from the date Hutt Railway Workshops Band Incorporated. LS. 1950/13. of the Gazette containing this notice. Levin Archery Club Incorporated I.S. 1954/6. Dated this 11th day of March 1%6 at the Land Registry Central District Employers' Association Incorporated I.S. Office Blenheim. 1959/32. E. L. JAMES, District Land Registrar. N.Z. Boy Scouts International Club Incorporated LS. 1964/23. Dated at Wellington this 18th day of March 1966. EVIDENCE of the loss of certificates of title, Volume l, folio E. P. O'CONNOR, 38, Volume 14, folio 36, and Volume 26, folio 129 {Westland Assistant Registrar of Incorporated Societies. Registry), for 1 rood 22 perches or thereabouts, situated in the Borough of Hokitika, being Sections 818 and 819 and part of Section 820, Town of Hokitika, (now) Lots 1 and 2, Deposited Plan 1503 in the name of Alfred Thomas Chinn, of Hokitika, bushman, having been lodged with me together THE COMPANIES ACT 1955, SECTION 336 (3) with an application No. 32752 for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention NOTICE is hereby given that at the expiration of three months to issue such new certificates of title upon the expiration of from the date hereof the names o( the under-mentioned · com­ 14 days from the date of the Gazette containing this notice. panies will, unless cause is shown to the contrary, be struck Dated this 21st day of March 1966 at the Land Registry off the Register and the companies dissolved: Office, at Hokitika. C. C. MARCH, Assistant Land Registrar. Tauranga Tile Co. Ltd. HN. 1945/255. Turangaornoana Stores Ltd. HN. 1950/155. Theam Properties Ltd. HN. 1953/4. Town Hall Horne Cookery Ltd. HN. 1955/1206. EVIDENCE of the loss of certificate of title, Volume 26, folio McGill's Meats Ltd. HN. 1958/361. 91 (Westland Registry), for 5 · 12 perches, or thereabouts, Keast's Foodrnarket Ltd. HN. 1959/455. situated in the Borough of Hokitika, being Section 223 and Marshalling Services Ltd HN. 1959/1108. part of Section 99, Town of Hokitika, in the name of Wynne Lindsay Port Foodcentre Ltd. HN. 1962/334. Westbrook, formerly of Hokitika, retired confectioner, now Tokoroa Chainsaw Service Ltd. HN. 1964/181. deceased, having been lodged with me together with an appli­ Given under my hand at Hamilton this 16th day of March cation No. 32622 for the issue of a new certificate of title 1966. in lieu thereof, notice is hereby given of my intention to K. E. BURKE, Assistant Registrar of Companies. issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice . . Dated this 21st day of March 1966 at the Land Registry Office, Hokitika. C. C. MARCH, Assistant Land Registrar. THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that at the expiration of three months EVIDENCE having been furnished of the loss of the outstanding from the date hereof the names of the under-mentioned com­ duplicate of certificate of title, Volume 242, folio 273, (Otago panies will, unless cause is shown to the contrary, be struck Registry), in the name of Robert Love, of Oarnaru, contractor off the Register, and the companies dissolved: for 37·6 perches, more or less, situate in the Borough of Retter and Sons Ltd. HN. 1956/299. Oarnaru being Lot 4, Deposited Plan 3347, and being part Tui Investments Ltd. HN. 1956/895. Section 9, Block I, Oamaru District, and application 297547 J. G. and L. M. Baker Ltd. HN. 1962/1516. having been made. to me to issue a new certificate of title in J. and S. McMeekan Ltd. HN. 1963/187. lieu thereof, I hereby give notice of my intention to issue such Parkinson's Food Centre Ltd. HN. 1963/410. new certificate of title on the expiry of 14 days from the date Given under my hand at Hamilton this 22nd day ·Of March of the Gazette containing this notice. 1966. Dated this 16th day of March 1%6, at the Land Registry K. E. BURKE, Assistant Registrar of Companies. Office, Dunedin. · C. C. KENNELLY, District Land Registrar.

THE COMPANIES ACT 1955, SECTION 336 (6) ADVERTISEMENTS NoTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved: INCORPORATED SOCIETIES ACT 1908 Grahams Beauty Salon Ltd. H.B. 1952/75. F. G. Wallis Ltd. H.B. 1955/69. H. R. Heywood and Son Ltd. H.B. 1958/39. DECLARATION BY AN ASS!SfANT REGISTRAR DISSOLVING A W. J. Stephenson (Waipawa) Ltd. H.B. 1963/19, SOCIETY A. and E. Foulds Ltd. H.B. 1963/114. Given under my hand at Napier this 16th day ·Of March I, Kathleen Ellen Burke, Assistant Registrar of Incorporated 1966. Societies, do hereby declare that, as it has been made to M. A. STURM, District Registrar of Companies. appear to me that the Hamilton Lake Society Incorporated is no longer carrying on operations the aforesaid society is hereby dissolved in pursuance of section 28 of the Incor­ THE COMPANIES ACT 1955, SECTION 336 (3) porated Societies Act 1908. Dated at Hamilton this 17th day of March 1966. NOTICE is hereby given that at the expiration of three months K. E. BURKE, from this date the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Assistant Registrar of Incorporated Societies. Register and the company will be dissolved: Rouse's Grocery Ltd. H.B. 1948/22. Given under my hand at Napier this 22nd day of March INCORPORATED SOCIETIES ACT 1908 1966. M. A. STURM, District Registrar of Companies. DECLARATION DY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Eileen Patricia O'Connor, Assistant Registrar of Incor­ THE COMPANIES ACT 1955, SECTION 336 (6) porated Societies, do hereby declare that as it has been made to appear to me that the under-mentioned societies are no longer carrying on operations they are hereby dissolved in NoTICE is hereby given that the name of the under-mentioned pursuance of section 28 of the Incorporated Societies Act company has been struck off the Register and the company 1908: dissolved: Belmont Men's Social and Literary Club Incorporated I.S. Bennett's Cash Stores (H.B.) Ltd. H.B. 1958/110. 1933 /9. Given under my hand at Napier this 18th day of March The New Zealand Passenger Services Federation Incor­ 1966. porated I.S. 1934/24. M. A. STURM, District Registrar of Companies. 24 MARCH THE NEW ZEALAND GAZEITE 433

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

NoTICE is hereby given that the names of the under-mentioned NOTICE is hereby given that "15th Avenue Service Station companies have been struck off the Register and the com­ Limited" has changed its name to "Willow Holdings Limited", panies dissolved: and that the new name was this day entered on my Register The J. C. James Co. Ltd. W. 1938/18. of Companies in place of the former name. Motor Accessories Ltd. W. 1948/395. Dated at Hamilton this 2nd day of March 1966. Awatea Flats Ltd. W. 1948/436. New Zealand Mining Investments Ltd. W. 1955/589. K. E. BURKE, Assistant Registrar of Companies. Greenwoods Bookshop Ltd. W. 1957 /95. 559 Pacific Marine Services Ltd. W. 1958/306. Palmerston North Sand Blasting Co. Ltd. W. 1960/209. Fodder Supply Co. Ltd. W. 1961/159. CHANGE OF NAME OF COMPANY I.A.C. Finance Ltd. W. 1963/658. Taita Foods Ltd. W. 1963/840. Given under my hand at Wellington this 18th day of March NOTICE is hereby given that "C. J. Bolstad Limited" has changed its name to "Waikato Rewinds Limited", and that the 1966. new name was this day entered on my Register of Companies E. P. O'CONNOR, Assistant Registrar of Companies. in place of the former name. Dated at Hamilton this 3rd day of March 1966. THE COMPANIES ACT 1955 K. E. BURKE, Assistant Registrar of Companies. 560 PURSUANT to section 7 of the above-mentioned Act, the register and records of the companies, the names of which are set out in the first column of the Schedule hereto, which have been hitherto kept CHANGE OF NAME OF COMPANY at the office of the District Registrar of Companies at the respective places named in the second column of the Schedule hereto, have NOTICE is hereby given that "Clapham-Agnew Sawmilling been transferred to the office of the District Registrar of Companies Limited" has changed its name to "Clapham Sawmilling at the respective places named in the third column of the Schedule Limited", and that the new name was this day entered on hereto. my Register of Companies in place of the former name. No. SCHEDULE w. 1958/321. Register Register Dated at Wellington this 15th day of March 1966. Name of Company Previously Transferred Kept at to E. P. O'CONNOR, Assistant Registrar of Companies. 586 The Westport News Ltd. Hokitika Nelson John Chambers and Son Ltd. Auckland Christchurch Auckland Shipping Services Ltd. Wellington Auckland CHANGE OF NAME OF COMPANY R. A. Pointon Ltd. Wellington Auckland Campion and Bolton Ltd. . . Christchurch Auckland NOTICE is hereby given that "R. F. Kiely Limited" has Dominion Publications Ltd. Christchurch Auckland changed its name to " Menswear Limited", and that F. D. Ballantyne Ltd. New Plymouth Auckland the new name was this day entered on my Register of Com­ Modern Venetian Blinds panies in place of the former name. No. W. 1957 /766. (Dunedin) Ltd. . . Dunedin Auckland Velcro (N.Z.) Ltd. Christchurch Auckland Dated at Wellington this 15th day of March 1966. Direct Transport (Holdings) E. P. O'CONNOR, Assistant Registrar of Companies. Ltd. . . Auckland Hamilton 587 Pivac and Co. Ltd. Wellington Auckland The Ruawai Pharmacy Ltd. Auckland New Plymouth Tekau Fashions Ltd. Dunedin Christchurch Radiata Export Co. Ltd. Hamilton Wellington CHANGE OF NAME OF COMPANY Hoover (N.Z.) Ltd. Auckland Wellington Sol Development Co. Ltd. Invercargill Auckland NOTICE is hereby given that "Wholesale Fashion Centre France's Foodmarket Ltd. Blenheim Christchurch Limited" has changed its name to "Peggy Love (Petone) Standard Importing Co. Ltd. Auckland Wellington Limited", and that the new name was this day entered on my Ron Smith Ltd. . . Gisborne Hamilton Register of Companies in place of the former name. No. Beach Road Garage Ltd. Christchurch Blenheim w. 1961/772. Chubb and Son (N.Z.) Ltd. Auckland Wellington Dated at Wellington this 15th day of March 1966. Dated at Wellington this 22nd day of March 1966. E. P. O'CONNOR, Assistant Registrar of Companies. E. K. PHILLIPS, Registrar of Companies. 588

THE COMPANIES ACT 1955, SECTION 336 (6) CHANGE OF NAME OF COMPANY NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company NOTICE is hereby given that "Meadows Airfreight (N.Z.) Limited" has changed its name to "Meadows Airfreig~t New dissolved: Zealand Limited" and that the new name was thIB day Jacobs River Sawmilling Co. Ltd. WD. 1959/11. entered on my R~gister of Companies in place of the former Given under my hand at Hokitika this 17th day of March name. No. W. 1964/1127. 1966. Dated at Wellington this 15th day of March 1966. C. C. MARCH, Assistant Registrar of Companies. E. P. O'CONNOR, Assistant Registrar of Companies. 589 THE COMPANIES ACT 1955, SECTION 336 (3) TAKE notice that at the expiration of three months from t_he CHANGE OF NAME OF COMPANY date hereof, the name of the under-mentioned company will, NOTICE is hereby given that "Rostrevor Apartm_ents Limited" unless cause is shown to the contrary, be struck ofI the has changed its name to "New Zeal.and Display Centre register and the company dissolved: Limited", and that the new name was this day entered on my A. K. Whitfield and Co. (Kaikoura) Ltd. C. 1958/ 304. Register of Companies in place of the former name. No. Given under my hand at Christchurch this 17th day of W. 1946/306. March 1966. Dated at Wellington this 15th day of March 1966. N. R. WILLIAMS, Assistant Registrar of Companies. E. P. O'CONNOR, Assistant Registrar of Companies. 590

THE COMPANfES ACT 1955, SECTION 336 (6) CHANGE OF NAME OF COMPANY NoTICE is hereby given that the names _of the under-mention_ed companies have been struck o!I the register and the compames NOTICE is hereby given that "Strickland & fa:vso~ Limited" dissolved: bas changed its name to "K. F. Stnckland Limited , and that Methven Seed Cleaning Co. Ltd. C. 1948/120. the new name was this day entered on my Register of Com­ Marshall's Mini Market Ltd. C. 1963/104. panies in place of the former name. No. W. 1959;535. Given under my hand at Christchurch this 17th day of Dated at Wellington this 15th day of March 1966. March 1966. E. P. O'CONNOR, Assistant Registrar of Companies. N. R. WILLIAMS, Assistant Registrar of Companies. 596 E 434 THE NEW ZEALAND GAZEITE No. 16

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Manchester House Limited" has NOTICE is hereby given that "Jeffery & Smith Limited" has changed its name to "Norman Toomer Fabrics Limited", and changed its name to "J. T. Adams and Son Limited", and that that the new name was this day entered on my Register of the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/1061. Companies in place of the former name. Dated at Wellington this 18th day of March 1966. Dated at Dunedin this 9th day of March 1966. E. P. O'CONNOR, Assistant Registrar of Companies. C. C. KENNELLY, District Registrar of Companies. 606 576

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "David Richards Limited" has changed its name to "G. Zaloumis Shoe Salon Limited", and NoncE is hereby given that "Motel Frankton Limited" SD. that the· new name was this day entered on my Register of 1963/71 has changed its name to "Frankton Motel Limited", Companies in place of the former name. No. W. 1960/874. and that the new name was this day entered on my Register Dated at Wellington this 15th day of March 1966. of Companies in place of the former name. E. P. O'CONNOR, Assistant Registrar of Companies. Dated at Invercargill this 18th day of March 1966. 607 K. 0. BAINES, District Registrar of Companies. 585

CHANGE OF NAME OF COMPANY BROUGH'S VENEERED PRODUCTS LTD. NOTICE is hereby given that "Phillip T. Clark Limited" has changed its name to "E. A. Bold Limited", and that the new name was this day entered on my Register of Companies IN LIQUIDATION in place of the former name. No. W. 1957 /516. Dated at Wellington this 14th day of March 1966. Notice of Final Meeting of Creditors E. P. O'CONNOR, Assistant Registrar of Companies. IN the matter of the Companies Act 1955, of Brough's 608 Veneered Products Ltd. (in liquidation), notice is hereby given (pursuant to section 291 of the Companies Act 1955), that a meeting of creditors of the above-named company will CHANGE OF NAME OF COMPANY be held at the offices of R. J. Cook and Young, Public Accountants, 11 Bond Street, Dunedin, on Wednesday, 20 April 1966, at 11 a.m. for the purpose of having an account NOTICE is hereby given that "Murray's Food Market Limited" laid before them showing the manner in which the winding-up has changed its name to "Murrays Gift Centre Limited", and has been conducted and the property of the company disposed that the new name was this day entered on my Register of of, and of hearing any explanation which may be given by Companies in place of the former name. No. W. 1959/502. the liquidator. Dated at Wellington this 18th day of March 1966. Dated at Dunedin this 16th day of March 1966. E. P. O'CONNOR, Assistant Registrar of Companies. ROBT. J. COOK, Liquidator. 609 569

CHANGE OF NAME OF COMPANY BROUGH'S VENEERED PRODUCTS LTD. NOTICE is hereby given that . "Susan Lee Limited" (C. 1948/185) has changed its name to "Carlton Mill Food Stores IN LIQUIDATION Limited", and that the new name was this day entered on my Register ·of Companies in place of the former name. Dated at Christchurch this 10th day of March 1966. Notice of Final Meeting of Members N. R. WILLIAMS, Assistant Registrar of Companies. IN the matter of the Companies Act 1955 and of Brough's Veneered Products Ltd. (tn liquidation), notice is hereby 577 given (pursuant to Section 291 of the Companies Act 1955), that a general meeting of the members of the above-named company will be held at the offices of R. J. Cook and Young, CHANGE OF NAME OF COMPANY Public Accountants, 11 Bond Street, Dunedin, on Wednesday, 20 April 1966, at 10.45 a.m. for the purpose of having an account laid before them showing the manner in which the NOTICE is hereby given that "Kumara Junction Sawmills winding-up has been conducted and the property of the Limited" (C.1950/160) has changed its name to "Highland company disposed of, and of hearing any explanation which Timber Company Limited", and that the new name was this may be given by the liquidator. day entered on my Register of Companies in place of the former name. Dated at Dunedin this 16th day of March 1966. Dated at Christchurch this 10th day of March 1966. ROBT. J. COOK, Liquidator. 570 N. R. WILLIAMS, Assistant Registrar of Companies. 578

ICELAND RINKS LTD. CHANGE OF NAME OF COMPANY

IN LIQUIDATION NOTICE is hereby given that "Murray's Limited" (C. 1922/42) has changed its name to "Gilbert Barron Limited", and that the new name was this day entered on my Register of Com­ Notice of Adjourned First Meeting of Creditors panies in place of the former name. Name of Company: Iceland Rinks Ltd. (in liquidation). Dated at Christchurch this 10th day of March 1966. Address of Company: Now care of Official Assignee, Auckland. N. R. WILLIAMS, Assistant Registrar of Companies. Formerly care of Luyk and Allely, RS.A. Building, High 579 Street, Auckland. Registry of Supreme Court: Hamilton. CHANGE OF NAME OF COMPANY Number of Matter: GR 5140. Date of Order: 25 February 1966. NOTICE is hereby given that "St Martins Stores Limited" Date of Presentation of Petition: 29 October 1965. (C. 1948/32) has changed its name to "Riccarton Mall Super­ Place, Date, and Time of Meeting of Creditors: My office, market Limited", and that the new name was this day Wednesday 30 March 1966, at 10.30 a.m. entered on my Register of Companies in place of the E. C. CARPENTER, former name. Official Assignee, Provisional Liquidator. Dated at Christchurch this 10th day of March 1966. Fourth Floor, Dilworth Building, Customs Street East, N. R. WILLIAMS, Assistant Registrar of Companies. Auckland C. I. 580 568 24 MARCH THE NEW ZEALAND GAZEITE 435

MORROWS SERVICES LTD. Business: To consider the liquidators statements of account and IN LIQUDATION finalise the company's affairs. P. C. SCANDLE, Liquidator. 553 Notice of Winding Up Order Name of Company: Morrows Services Ltd. PANEL CRAFT LTD. Address of Registered Office: Buddle, Joyce and Buddle, Tutanekai Street, Rotorua. Registry of Supreme Court: Hamilton. IN VOLUNTARY LIQUIDATION Number of Matter: GR. 19/66. Date of Order: 11 March 1966. Notice of Resolution for Voluntary Winding Up Date of Presentation of Petition: 2 February 1966. IN the matter of the Companies Act 1955 and in the matter of Panel Craft Ltd.; notice is hereby given that by a duly Meeting of Creditors: 6 April 1966, at 10.30 a.m. at the Court­ signed entry in the minute book of the above-named com­ house, Rotorua. pany on the 11th day of March 1966 the following extra­ Meeting of Contributories: 6 April 1966, at 11.30 a.m. at the ordinary resolution was passed by the company, namely: Courthouse, Rotorua. "That the company cannot, by reason of its liabilities, J. C. QUINLAN, continue in business and that it is advisable to wind up the Official Assignee and Provisional Liquidator. same and accordingly that the company be wound up volun­ 581 tarily and that Mr Underwood of Martin, Jarvie, Underwood and Hall be nominated liquidator." Dated this 22nd day of March 1966. W. T. HANDLEY AND CO. LTD. D. J. UNDERWOOD, Public Accountant, Liquidator. 598 IN LIQUIDATION

Notice to Creditors to Prove Debts or Claims PANEL CRAFT LTD. IN the matter of the Companies Act 1955 and in the matter of W. T. Handley and Co. Ltd. (in liquidation), the liquidator IN VOLUNTARY LIQUIDATION of W. T. Handley and Co. Ltd., which is being wound up voluntarily doth hereby fix the 8th day of April 1966, as the day on or before which the creditors of the company are to Notice to Creditors to Prove Debts or Claims prove their debts or claims, and to establish any title they IN the matter of the Companies Act 1955 and in the matter may have to priority under section 308 of the Act, or to be of Panel Craft Ltd., in liquidation; notice is hereby given excluded from the benefit of any distribution made before that the undersigned, the liquidator of Panel Craft Ltd., such debts are proved or, as the case may be, from objecting which is being wound up voluntarily, does hereby fix the to such distribution. 29th day of April 1966, as the day on or before which the P. R. HENDERSON, Liquidator. creditors of the company are to prove their debts or claims, Box 34, Taumarunui. and to establish any title they may have to priority under 567 section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribu­ tion. MIRO FISHING CO. LTD. Dated this 22nd day of March 1966. D. J. UNDERWOOD, Liquidator. IN LIQUIDATION 599

Notice of Final Meeting ASPDEN ENGINEERING CO. LTD. NOTICE is hereby given that the final meeting of Miro Fishing Co. Ltd. will be held at the offices of Messrs Macalister, Mazengarb, Parkin and Rose, 21 Brandon Street, Wellington, IN VOLUNTARY LIQUIDATION on Monday the 18th day of April 1966, at 2.30 p.m., for the purpose of receiving and considering the final report of the Notice of Resolution for Voluntary Winding Up liquidator and the final accounts and balance sheet in the winding up of the company. PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that at an extraordinary general meeting of Dated at Wellington this 22nd day of March 1966. the company duly convened and held on the 16th day of E. M. H. KEMP, Liquidator. March 1966, the following special resolution was duly passed. 600 1. That the company be wound up voluntarily. 2. That Walter Charles Hicks of Auckland be and he is hereby appointed liquidator of the company. PALTRIDGE ENGINEERING CO. LTD. 3. That the remuneration of the liquidator shall be at the usual scale charged by accountants in Auckland. Dated at Auckland this 16th day of March 1966. IN VOLUNTARY LIQUIDATION W. C. HICKS, Liquidator. 593 Notice to Credi'tors to Prove Debts or Claims IN the matter of the Companies Act 1955, and of the Paltridge Engineering Co. Ltd. (in liquidation), the liquidator of the FRANKLIN CO-OPERATIVE GROWERS LTD. Paltridge Engineering Co. Ltd., which is being wound up voluntarily doth hereby fix the seventh day of April 1966, as the day on or before which the creditors of the company IN VOLUNTARY LIQUIDATION are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Act, or Notice to Creditors to Prove to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from IN the matter of the Companies Act 1955 and in the matter objecting to such distribution. of Franklin Co-operative Growers Ltd. (in voluntary liquida­ tion), the liquidator of Franklin Co-operative Growers Ltd., P. C. SCANDLE, Liquidator. which is being wound up voluntarily, doth hereby fix Thurs­ 9 Levien Building, Airedale Street, Auckland C. 1. day, 21 April 1966, as the date on or before which the credi­ 552 tors of the company are to prove their debts or claims and to establish any title they may have to priority under Section 308 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the PALTRIDGE ENGINEERING CO. LTD. case may be, from objecting to such distribution. A proof of the debt form will be furnished on request by IN VOLUNTARY LLQUIDATION the liquidator. Dated at Pukekohe this 21st day of March 1966. Notice of Final Meeting JOSEPH ROBERTSON TYSON, Liquidator. NOTICE is hereby given that the final general meeting of the Care of Tyson, Milne and Walker, 26 King Street (P.O. Box company will be held at 9 Levien Building, Airedale Street, 69), Pukekohe. Auckland, on Thursday, 14 April 1966, at 5 p.m. 594 436 THE NEW ZEALAND GAZETTE No. 16

SOUTHERN WELDERS LTD. G. W. LOGAN AND CO. LTD.

IN VOLUNTARY LIQUIDATION IN VOLUNTARY LIQUIDATION

Notice of Resolution for Voluntary Winding Up Notice of Resolution for Voluntary Winding Up PURSUANT to section 269 of the Companies Act 1955, notice PURSUANT to section 269 of the Companies Act 1955 and in is hereby given that an extraordinary resolution was passed the matter of G. W. Logan and Co. Ltd., notice is hereby on the 23rd day of February 1966, pursuant to section 362 given that on the 7th day of March 1966, the following of the Companies Act 1955. special resolution was passed: "Resolved, that in accordance with section 268c of the "That the company be wound up voluntarily and that Companies Act 1955, that the company be wound up volun­ Ronald Horace Marks, of Christchurch, public accountant, tarily". and Claude Whitney Evans, of Chris>tchurch, public account­ Notice is also hereby given that a meeting of the creditors ant, be appointed liquidators." of the company will be held in the League Hall, King Street, Papakura, on Monday, 28 March, at 2p.m. to consider: Dated this 14th day of March 1966. RONALD H. MARKS1 L' 'd 1. Statement of company's affairs and list of creditors. CLAUDE W. EVANS iqm ators. 2. Appointment of liquidator. f 3. Appointment of committee of inspection if required. 554 Dated this 10th day of March 1966. M. D. HAYES, Liquidator. Papakura. JULIA VOGUE DISTRIBUTORS LTD. 603 ADVERTISEMENT OF PETITION AUTO SERVICES (TARADALE) LTD. In the Supreme Court of New Zealand IN VOLUNTARY LIQUIDATION Northern District (Auckland Registry) Notice of Final Meeting of Company IN the matter of the Companies Act 1955 and in the matter of Julia Vogue Distributors Ltd., notice is hereby given that NOTICE is hereby given that the final meeting of the company a petition for the winding up of the above-named company will be held on Thursday the 7th day of April 1966, at 11 a.m. by the Supreme Court was, on the 10th day of March 1966, at the office of the liquidator, 4 Thackeray Street, Napier, for presented to the said Court by N. A. Morro and Co. Ltd., the purpose of: a duly incorporated company having its registered office at· 33 Receiving the liquidator's report and accounts pursuant to to 35 George Street, Auckland, in New Zealand, merchants; section 291 of the Companies Act 1955, laying out before the and that th:! said petition is directed to be heard before the meeting how the winding up of the company has been con­ Court sitting at Auckland on the 29th day of April 1966, at ducted and the property of the company has been disposed of. 10 a.m.; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the . R. H. WIMSETT, Liquidator. said petition may appear at the time of hearing in person or 597 by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contribu­ VICTOR DEKYVERE AND CO. (N.Z.) LTD. tory of the said company requiring a copy on payment of the regulated charge for the same. E. E. KAYES, Solicitor for the Petitioner. IN VOLUNTARY LIQUIDATION Address for service: The address for service of the Peti­ tioner, is at the offices of Messrs Kayes and Kayes, Solicitors, Notice of Voluntary Winding Up Resolution Yorkshire House, Shortland Street, Auckland. PURSUANT to the Companies Act 1955, notice is hereby given NoTE: Any person who intends to appear on the hearing that the following special resolution of the company was of the said petition must serve on or send by post to the passed on the 16th day of March 1966: above named notice in writing of his intention so to do. The "That the company be wound up voluntarily and that notice must state the name, address, and description of the Kendall Clark Bolland, public accountant, of Wellington, be person, or if a firm, the name, address, and description of the and he is hereby appointed liquidator of the company." firm, and an address for service within three miles of the office of the Supreme Court at Auckland, and must be signed Dated at Wellington this 21st day of March 1966. by the person or firm or his or their solicitor (if any) and K. C. BOLLAND, Liquidator. must be served or if posted must be sent by post in sufficient 166 Featherston Street, Wellington C. 1. time to reach the above-named petitioner's address for service 592 not later than 4 p.m. on the 28th day of April 1966. 582 BROADWAY HOME FURNISHERS LTD. METROPOLITAN PUBLISHING CO. LTD. IN VOLUNTARY LIQUIDATION ADVERTISEMENT OF PETITION Notice of Resolution for Voluntary Winding Up IN the matter of Broadway Home Furnishers Ltd. (in liquida­ tion) , notice is hereby given that at a meeting of creditors of In the Supreme Court of New Zealand M. 30/66 Broadway Home Furnishers Ltd., held at the Auckland Cham­ Wellington District ber of Commerce, on 18 March 1966, it was resolved by (Wellington Registry) the creditors, that the company go into voluntary liquidation IN the matter of the Companies Act 1955 and in the matter and that Charles Weston Prince be appointed liquidator. of Metropolitan Publishing Co. Ltd., notice is hereby C. W. PRINCE, Liquidator. given that a petition for !he winding up of the above-named company by the Supreme Court was, on the 18th day of Campbells Buildings, Vulcan Lane, Auckland C. 1. March 1966, presented to the said Court by Standard Press 604 Ltd., a duly incorporated company having its registered office at 25A Marion Street, Wellington, and carrying on business at Wellington and elsewhere as printers; and that the said E. N. AND A. HIBBS LTD. petition is directed to be heard before the Court sitting at Wellington on Wednesday the 6th day of April 1966, at IN VOLUNTARY LIQUIDATION 10 a.m.; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person Notice of Resolution for Voluntary Winding Up or by his counsel for that purpose; and a copy of the petition NOTICE is given pursuant to section 269 of the Companies will be furnished by the undersigned to any creditor or con­ Act 1955, that on the 16th day of March 1966, the following tributory of the said company requiring a copy on payment special resolution was passed by the shareholders of E. N. and of the regulated charge for the same. A. Hibbs Ltd. D. A. CHRISTIE, Solicitor for the Petitioner. Resolved: The address for service of the petitioner is at the offices "(I) That the company be wound up voluntarily. of Messrs O'Flynn and Christie, 18 Brandon Street, Welling­ "(2) That Peter Ian Maclean of Invercargill be and he is ton. hereby appointed liquidator of the company." NOTE-Any person who intends to appear on the hearing P. I. MACLEAN, Liquidator. of the said petition must serve on or send by post, to the 16 March 1966. above-named, notice in writing of his intention so to do. 566 The notice must slate the name, address, and description of 24 MARCH THE NEW ZEALAND GAZETTE 437 the person, or, if a firm, the name, address, and description of work or by the taking of the said land who may wish to the firm, and an address for service within 3 miles of the make any objection to such execution or taking, not being office of the Supreme Court at Wellington, and must be signed an objection to the amount or payment of compensation, by the person or firm, or his or their solicitor (if any), and must state their objections in writing and send the same must be served, or, if posted, must be sent by post in sufficient within 40 days from the first publication of this notice to the time to reach the above-named petitioner's address for service City Manager, of the City of Manukau, Private Bag, Manu­ not later than 4 p.m. on the 5th day of April 1966. rewa. 595 SCHEDULE CHAMPLIN OIL AND REFINING CO. NORTH AUCKLAND LAND DIS1RICT ALL that piece of land situated in the City of Manukau con­ NOTICE OF CEASING TO HAVE A PLACE OF BUSINESS IN taining approximately 2 perches (subject to survey), being NEW ZEALAND part Lot 11, Deposited Plan 17401 (Town of Howick Extension No. 7), and being part of Allotment 76, of the IN the matter of the Companies Act 1955, Champlin Oil and Parish of Pakuranga, and being also part of the land com­ Refining Co. hereby gives notice, pursuant to section 405 (2) prised and described in certificate of title, Volume 813, folio of the Companies Act 1955, of its intention, as from the 1st 177, North Auckland Land Registry. day of July 1966, to cease to have a place of business in Dated this 24th day of February 1966. New Zealand. R. WOOD, City Manager. Dated the 9th day of March 1966. This notice was first published in the Auckland Star on 16 CHAMPLIN OIL AND REFINING Co. March 1966. By its Solicitor, K. F. HOGGARD. 575 484

THE KING COUNTRY ELECTRIC POWER BOARD MOTUEKA BOROUGH COUNCIL

NOTICE OF INTENTION TO TAKE LAND NOTICE OF INTENTION TO TAKE LAND

IN the matter of the Public Works Act 1928 and its amend­ ments, and of the Electric Power Boards Act 1925 and its NonCE is hereby given that, pursuant to section 22 of. the amendments. Public Works Act 1928, the Motueka Borough Council pro­ Notice is hereby given that the King Country Electric poses under the provisions of the above-mentioned Act to Power Board proposes, under the provisions of the above­ execute a certain public work, namely, the acquisition of land mentioned Acts, to execute a public work, namely, the estab­ for street purposes; and for such purposes the lands described lishment of an electric sub-station and other electric works in the Schedule hereto are required to be taken; and .notice relating thereto on the land described in the Schedule hereto is hereby further given that a plan of the lands so required and that for such purpose such land is required to be taken. to be taken is deposited in the public office of the Town And notice is hereby further given that a plan of the said Cler~ to th_e said _Council, situate in High Street,. and i~ open land so required to be taken is deposited at the office of the for mspect10n, without fee by all persons durmg ordinary said board situated in the offices of Messrs Seath and Aston, office hours. All persons affected by the execution of ·the _said Public Accountants, in Manuaute Street, Taumarunui, and is public work or by the taking of such lands who have any there open for inspection without fee by all persons during well-grounded obji:ctions to the execution of the said public ordinary office hours. work or to the taking of the said lands must state their objec­ Every person affected by the execution of such work or by tions in writing and send same within 40 days from the first the taking of such land is hereby called upon to set forth in publication of this notice to the Town Clerk at the Council writing any objection he may wish to make to the execution Chambers, High Street. of such work or to the taking of such land (not being an SCHEDULE objection to the amount or payment of compensation) and 1. Area of land required to be taken: 2 · 7 perches, part Lot to send such written objection, within forty ( 40) days from 25, Deposited Plan 1599, part Section 160 M.R. Motueka the date of first publication of this notice, to the King coloured blue on plan, situated in Borough of Motueka, Pah Country Electric Power Board at its office (in the offices of Street. Messrs Seath and Aston, Public Accountants) in Manuaute 2. Area of land required to be taken: 3 · 3 perches, part Lot Street, Taumarunui. 26, Deposited Plan 1599, part Section 160 M.R. Motueka, If any such objection is made a public hearing of the objec­ coloured sepia on plan, situated in Borough of Motueka, Pah tion will be held, unless the objector otherwise requires, and Street. each objector will be advised of the time and place of the 3. Area of land required to be taken: 6 ·7 perches, part hearing. Deposited Plan 1664, part Section 160 M.R. Motueka, coloured SCHEDULE orange on plan, situated in Borough of Motueka, Pah Street. THAT piece of land containing one (1) rood, more or less, 4. Area of land required to be taken : 6 · 1 perches, part Lot being part of Papakai No. 1 Block, in Block VIII, Tongariro 28, Deposited Plan 1599, part Section 160 M.R. Motueka, Survey District, as the same is more particularly delineated coloured blue on plan, situated in Borough of Motueka, Pah on the plan approved by the Deputy Chief Surveyor numbered Street. 26296 and deposited at the offices of the King Country Electric 5. Area of land required to be taken: 6 · 1 perches, part Lot Power Board as aforesaid and thereon edged red; the said 29 Deposited Plan 1599, part Section 160 M.R. Motueka, land fronts the north side of the present new alignment of coloured sepia on plan, situated in Borough of Motueka, Pah State Highway 47 to the east of where it crosses the Wanganui Street. River and is about 16 miles from National Park. 6. Area of land required to be taken: 6 · 1 perches, part Lot 30, Deposited Plan 1599, part Section 160 M.R. Motueka, Dated this 17th day of March 1966. coloured orange on plan, situated in Borough of Motueka, For the King Country Electric Power Board- Pah Street. G. D. ATTRILL, Secretary. 7. Area of land required to be taken: 6·7 perches, part Lot 31. Deposited Plan l 599, part Section 160 M.R. Motueka, NoTE---The first publication of this notice appeared in the coloured blue on plan, situated in Borough of Motueka, Pah Daily News newspaper of 24 March 1966. Street. 563 8. Area of land required to be taken: 5 perches, part Lot 32, Deposited Plan 1599, part Section 160 M.R. Motueka, coloured sepia on plan, situated in Borough of Motueka, Pah Street. MANUKAU CITY COUNCIL 9. Area of land required to be taken: 20 perches, part Lot 33 Deposited Plan 1599, being part Section 160 M.R. Motueka, coloured orange on plan, situated in Borough of Motueka, Pah NOTICE OF INTENTION TO TAKE LAND Street. 10. Area of land required to be taken: 13 · 3 perches, part Lot 34, Deposited Plan 1599, part Section 160 M.R. Motueka, IN the matter of the Public Works Act 1908 and its amend­ coloured blue on plan, situated in Borough of Motueka, Pah ments and in the matter of the Municipal Corporations Act Street. 1954 and its amendments, notice is hereby given that the 11. Area of land required to be taken: 3 · 6 perches, part Lot Manukau City Council proposes under the provisions of the 5, Deposited Plan 3339, part Section 161 M.R. Motueka, above-mentioned Acts to execute a certain public work, coloured orange on plan, situated in Borough of Motueka, Pah namely, the widening of part of a public street known as the Street. Pohutukawa Road in the City of Manukau and for the 12. Area of land required to be taken: · 9 of a perch, part purposes of such public work the land described in the Sche­ Lot 4, Deposited Plan 3339, part Deposited Plan 4363, part dule hereto is required to be taken; and notice is hereby Section 161 M.R. Motueka. coloured blue on plan, situated further given that a plan of the land so required to be taken in Borough of Motueka, Pah Street. as aforesaid is deposited in the Manukau City Council Cham­ bers, Otara Road, Otara, and is there open for inspection Dated this 16th day of March 1966. without fee by all persons during all reasonable hours. C. D. WILSON, Town Clerk. All persons affected by the execution of the said public 565 438 THE NEW ZEALAND GAZETTE No. 16

BOROUGH OF OAMARU I hereby certify that the above is a true and correct copy of a resolution passed at a meeting of the Whangarei County Council held on Friday, 11 March 1966. RESOLUTION MAKING SPECIAL RATE G. L. WINGER, County Clerk. 555 Pensioner Housing Supplementary Loan PURSUANT to the Local Authorities Loans Act 1956, the Oamaru Borough Council hereby resolves as follows: . <'That, for the purpose of providing annual charges on a loan of £1,305 authorised to be raised by the Oamaru Borough BOROUGH OF HUNTLY Council under the above-mentioned Act for a pensioner hous­ ing supplementary loan, the said Oamaru Borough Council RESOLUTION MAKING SPECIAL RATE hereby makes a special rate of decimal nought seven four pence ('074d.) in the pound (£) upon the rateable value of all rateable property of the Borough of Oamaru; and that Sewerage and Waterworks Improvement Loan 1954, £71,000, the said special rate shall be paid yearly on the 1st day of Issue or £4,000 July in each and every year during the currency of the loan, PURSUANT to the Local Authorities Loans Act 1956, the being a period of 35 years, or until the loan is fully paid off." Huntly Borough Council hereby resolves as follows : I hereby certify that the above is a true and correct copy "That, for the purpose of providing annual charges on of a resolution passed at a meeting of the Oamaru Borough a loan of £4,000 authorised to be raised by the Huntly Council held on Friday, 25 February 1966. Borough Council under the above-mentioned Act, for com­ J. V. TREZISE, Town Clerk. pleting the sewerage system for the whole of the borough 573 and improving and extending the waterworks, the said Huntly Borough Council hereby makes a special rate of decimal nought seven pence ( ·07d.) in the pound upon the rateable value of all rateable property of the whole of the Borough BOROUGH OF OAMARU of Huntly; and that the special rate shall be an annual­ recurring rate during the currency of the loan and be payable on the 1st day of September in each and every year during RESOLUTION MAKING SPECIAL RATE the currency of the loan, being a period of 25 years, or until the loan is fully paid off." L. O'LEARY, Town Clerk. Pensioner Housing Loan 1965 571 PURSUANT to the Local Authorities Loans Act 1956, the Oamaru Borough Council hereby resolves as follows: "That, for the purpose of providing the annual charges on a loan of £13,050 authorised to be raised by the Oamaru Borough Council under the above-mentioned Act, for pen­ sioner housing, the said Oamaru Borough Council hereby MANUKAU CITY COUNCIL makes a special rate of decimal nought eight one pence ( ·081d.) in the pound (£) upon the rateable value of all RESOLUTION MAKINO SPECIAL RATE rateable property of the Borough of Oamaru; and that the said special rate shall be paid yearly on the 1st day of July in each and every year during the currency of the loan, being Property Purchase and Library Loan 1965, £43,000 a period of 35 years, or until the loan is fully paid off." PURSUANT to the Local Authorities Loans Act 1956, the I hereby certify that the above is a true and correct copy Manukau City Council hereby resolves as follows: of a resolution passed at a meeting of the Oamaru Borough "That, for the purposes of providing the annual charges on Council held on Friday, 25 February 1966. a loan of £43,000 authorised to be raised by the Manukau J. V. TREZISE, Town Clerk. City Council under the above-mentioned Act for the purpose 572 of purchasing land and buildings and meeting the cost of establishing a library in the building within the City of Manukau the said Manukau City Council hereby makes a special rate of decimal nought three four pence ( · 034d.) in BOROUGH OF OAMARU the pound (£) upon the rateable unimproved value of all rateable property of the City of Manukau; and that the special rate shall be an annual-recurring rate during the RESOLUTION MAKING SPECIAL RATE currency of the loan and be payable yearly on the first day of April in each and every year during the currency of the loan, being a period of twenty (20) years, or until the loan is fully Oamaru Abattoir Loan paid off." PURSUANT to the Local Authorities Loans Act 1956, the I, Ronald Wood, Town Clerk of the Manukau City Council Oamaru Borough Council · hereby resolves as follows: hereby certify that the above resolution was duly passed at ''That, for the purpose of providing the annual charges on a meeting of the Manukau City Council held on the 24th a loan of £30,000 authorised to be raised by the Oamaru day of February 1966. Borough Council under the above-mentioned Act for altera­ R. WOOD, Town Clerk. tions and additions to the Oamaru abattoir, the said Oamaru 583 Borough Council hereby makes a special rate of decimal one seven pence ( · 17d.) in the pound (£) upon the rateable value of all rateable property of the Borough of Oamaru; and that the said special rate shall be paid yearly on the 1st day of July in each and every year during the currency of the WANGANUI RABBIT BOARD loan, being a period of 30 years, or until the loan is fully paid off." I hereby certify that the above is a true and correct copy RESOLUTION MAKING SPECIAL RATE of a resolution passed at a meeting of the Oamaru Borough Council held on Friday, 25 February 1966. Housi11g Loan 1965, £10,000 J. V. TREZISE, Town Clerk. PURSUANT to the Local Authorities Loans Act 1956, the 574 Wanganui Rabbit Board hereby resolves as follows: "(a) That, for the purpose of providing the annual charges on a loan of £7,500 authorised to be raised by the Wanganui Rabbit Board under the above-mentioned Act for housing, the WHANGAREI COUNTY COUNCIL said Wanganui Rabbit Board hereby makes a special rate of -}d. per acre upon the total rateable arceage of the Wanganui RESOLUTION MAKING SPECIAL RATE Rabbit District; and that the special rate shall be an annnal­ recurring rate during the currency of the loan and be payable on the 31st day of March and the 30th day of Sep­ PURSUANT to the Local Authorities Loans Act 1956, the tern her in each and every year during the currency of the Whangarei County Council hereby resolves as follows: loan, being a period of twenty (20) years, or until the loan "That, for the purpose of providing the annual charges on is fully paid off. a loan of £10,000 authorised to be raised by the Whangarei "(b) It is further resolved that such special rate has been County Council under the above-mentioned Act for meeting made to provide security for the loan and shall not be levied the Council's share of the cost of reconstructing bridges, the unless the Board defaults on any instalment due to the said Whangarei County Council hereby makes a special rate National Provident Fund Board." of 0·042d. upon the rateable value of all rateable property I hereby certify that the above is a tue copy of a resolution in the whole of the County of Whangarei; and that the of the Wanganui Rabbit Board passed on the 23rd day of special rate shall be an annual recurring rate during the February 1966. currency of the loan, being a period of twenty years, or M. A. SEWELL, Secretary. until the loan is fully paid off." 584 24 MARCH THE NEW ZEALAND GAZETTE 439

WAIKOUAITI COUNTY COUNCIL to subdivide off from the land described in the Schedule hereto an area of one rood five perches (lr. 5p.), subject to the condition that the residue of the land shall retain its RESOLUTION MAKING SPECIAL RATE present character as market gardening land and the applicant undertakes that the same is used as such in a proper and Housing Loan 1965, £14,000 husband-like manner. SCHEDULE PURSUANT to the Local Authorities Loans Act 1956, the Waikouaiti County Council hereby resolves as follows: ALL that piece of land situated at West Street, Pukekohe, containing 2 acres 2 roods 1 perch, more or less, being Lot 1, "That, for the purpose of providing the annual charges on on Deposited Plan No. 16186, and being part of Allotment 81, a loan of £14,000, authorised to be raised by the Waikouaiti of Suburban Section 1, of the Parish of Pukekohe, and being County Council under the above-mentioned Act, for purchas­ all of the land comprised and ,described in certificate of title, ing land and erecting houses thereon, purchasing land and Volume 990, folio 70, Auckland Registry. existing houses, or making advances to employees for the erection of houses, the said Waikouaiti County Council hereby Dated at Pukekohe this 15th day of March 1966. makes a special rate of 0·07217 in the £ upon the rateable N. E. ASHBY, Town Clerk. value of all rateable property of the County of Waikouaiti, 557 comprising of the whole of the County of Waikouaiti, and that the special rate shall be an annual recurring rate during the currency of the loan, and be payable yearly on the 15th day of August in each and every year during the currency BOROUGH OF PUKEKOHE of the loan, being a period of twenty five years, or until the loan is fully paid off." TOWN AND COUNTRY PLANNING ACT 1953 Dated at Waikouaiti this 15th day of March 1966. K. L. PEARSON, County Clerk. Departure No. 5 From Operative District Scheme 562 PUBLIC notice is hereby given, pursuant to the provisions of the Town and Country Planning Act 1953 and its amend­ ments and of regulations made thereunder, that the Town BOROUGH OF PUKEKOHE and Country Planning Appeal Board, by order dated the 21st day of January 1966, has consented to a specified depar-ture from the Pukekohe Borough Council Operative District TOWN AND COUNTRY PLANNING ACT 1953 Scheme by permitting the applicants, S. C. and L. M. Childs, to erect and maintain as a conditional use upon the land Departure No. 3 From Operative District Scheme described in •the First Schedule hereto, a two-storey block of eight two-bedroom flats, subject to the conditions set out PUBLIC notice is hereby given, pursuant to the provisions in the Second Schedule hereto : of the Town and Country Planning Act 1953 and its amend­ ments and of the regulations made thereunder, that the Town FIRST SCHEDULE and Country Planning Appeal Board, by order dated the TuE property known as 25 West Street, Pukekohe being one 4th day of February 1966, has consented to a specified rood twelve decimal five perches (lr. 12· 5p.) more or less departure from the Pukekohe Borough Council Operative being Lot l, on Deposited Plan 39578, and being part Allot­ District Scheme by permitting the applicant, the Franklin ment 74, Suburban Section 1, Parish of Pukekohe, and being Women's Club (Inc.), to use the land described in the First all the land in certificate of title, Volume 1038, folio 295, Schedule hereto for the purposes described in the Second Auckland Registry. Schedule hereto subject to the conditions listed in the Third SECOND SCHEDULE Schedule below: FIRST SCHEDULE (a) The existing dwellings to be viewed ·as one household unit capable of accommodating six people and the overall DESCRIPTION OF LAND scheme limited to nine dwelling units capable of accom­ ALL that piece of land situated in the Land Registration Dist­ modating 32 people. rict of Auckland, and containing twenty-two decimal six (b) The height of the buildings to be limited to that per­ perches (22 · 6p.), more or less, being Lot 32, on D.P. 9934, mitted under the Ordinances in respect of sideyards measured and being portion of Allotment 112 and 115A, of Section 1, from the boundary on the east side and the centre of the of the Suburbs of Pukekohe, and being all the land comprised right of way on the western side. in certificate of title, Volume 828, folio 61, Auckland Registry. ( c) Car parking off the street to be provided at the rate of SECOND SCHEDULE one car for every dwelling unit and the position of the pro­ posed car park areas and the access to them to be shown on PURPOSES FOR WHICH LAND MAY BE USED the building plans. 1. To provide a meeting place for women of the town and (d) The plans for building permit purposes to show eleva­ surrounding areas. tions from each of the four sides and particular attention 2. To provide facilities for mothers and their children. to be paid by the designer to providing a pleasing external 3. To provide normal club room facilities for functions for appearance to the structure. club members and certain selected outside organisations. Dated at Pukekohe this 15th day of March 1966. THIRD SCHEDULE N. E. ASHBY, Town Clerk. CONDITIONS UNDER WHICH THE SAID LAND MAY BE USED FOR 558 THE SAID PURPOSES 1. The use of the said premises is restricted to the applicant club and other organisations for business meetings or meetings BOROUGH OF PUKEKOHE of a similar nature, such as sport or hobby clubs, political parties, farming groups, or other similar organisations. 2. The building may on no account be used as a public TOWN AND COUNTRY PLANNING ACT 1953 hall in the wider sense, or for dancing or weddings or any other similar functions likely to cause an unreasonable degree of noise or inconvenience to other property owners in the Departure No. 6 from Operative District Scheme vicinity. PUBLIC notice is hereby given, pursuant to the provisions 3. The building must be architecturally pleasing in desigu, of the Town and Country Planning Act 1953 and its amend­ blending, to the satisfaction of the council, with surrounding ments and of the regulations made thereunder, that the Town properties and amenities. and Country Planning Appeal Board, by order dated the 4th Leave has also been granted to all parties to apply. day of February 1966, has consented to a specified departure from the Pukekohe Borough Council Operative District Dated at Pukekohe this 15th day of March 1966. Scheme by permitting the applicant, Edith Mary Swinbourn, N. E. ASHBY, Town Clerk. to erect two two-bedroom flats on the land described in the 556 Schedule hereto subject to the condition that the siting and area of the said flats be in accordance with the scheme plan attached to the board's decision. The board has further ordered that in terms of subsection 5 of section 35 of the BOROUGH OF PUKEKOHE Town and Country Planning Act 1953 the use of the said land so authorised shall be deemed to be a conditional use. TOWN AND COUNTRY PLANNING ACT 1953 SCHEDULE ALL that piece of land situated at 4 Dublin Street, Pukekohe, being twenty-six decimal seven perches (26 · 7p.), more or Departure No. 4 From Operative District Scheme less, being Lot 4, D.P. 50499, and being part of Allotments PUBLIC notice is hereby given, pursuant to the provisions 7 and 8, of Suburban Section 1, Parish of Pukekohe, being of the Town and Country Planning Act 1953 and its amend­ all the land in certificate of title, Volume lo, folio 10, North ments and of regulations made thereunder, that the Town and Auckland Registry. Country Planning Appeal Board, by order dated the 20th day of December 1965, has consented to a specified departure Dated at Pukekohe this 15th day of March 1966. from the Pukekobe Borough Council Operative District N. E. ASHBY, Town Clerk. Scheme by permitting the applicant, J. C. Van den Broek, 561 440 THE NEW ZEALAND GAZETTE No. 16

WANGANUI CITY COUNCIL Objections to Zoning A70 Commercial "B" Self Help Co-op Ltd.-On the grounds that the change is TOWN AND CoUNlRY PLANNING ACT 1953 contrary to planning principles. Approved Changes to the City of Wanganui District Scheme Dated at Palmerston North this 23rd day of March 1966. PURSUANT to the Town and Country Planning Regulations For the Palmerston North City Council: 1960, public notice is hereby given that the under-mentioned A. M. P. HALL, Town Clerk. changes .to the District Scheme under the Town and Country 605 Planning Act 1953, for the City of Wanganui were approved by· _the council by resolutions passed at its meeting on the 14th day of March 1966. No deferment was sought by the Minister or any local MASTERTON COUNTY COUNCIL authority, and no objections were received to the proposed changes. TowN AND COUNTRY PLANNING AcT 1953 The council has also resolved that the under-mentioned changes shall come into operation on the 1st day of April 1966. Public Notification of Masterton County District Scheme No. 1 Copies of the changes as approved have been deposited in Section Review council's office, St. Hill Stre:lt, Wanganui, and in the Wanganui PUBLIC notice is hereby given that pursuant to a resolution Public Library and may be inspected without fee by any of the Masterton County Council made on the 21st day of person who so requires at any time when these places are December 1965, and the Review No. 1 of the Masterton open to the public. County District Scheme, No. l Section has been recommended SCHEDULE for approval under the Town and Country Planning Act 1953. Change The scheme has been deposited in the county council offices No. in accordance with section 22 ( 1) of that Act, and is there 28 Map Amendment Zoning : Kelvin Street: Land open for inspection without fee to all persons interested formerly zoned Residential A therein, at any time when the office is open to the public. now zoned Industrial B. Objections to the scheme or any part thereof, shall be in 29 Map Amendment Zoning: Ridgway Street - Wilson writing in Form E prescribed in the First Schedule to the Street corner: Land formerly Town and Country Planning Regulations 1960, and shall be zoned Commercial A now lodged at the office of the council at any time not later than zoned Industrial B. the 20th day of May 1966. 30 Map Amendment Zoning: Matarawa Street: Land At a later date, every objection will be open for public formerly designated for Reserve inspection, and any person who wishes to support or oppose now zoned Residential A. any objection will be entitled to be heard at the hearing 31 Map Amendment ...... Zoning : Purnell Street - Indus of objections, if he notifies the County Clerk in writing within Street - Ingestre Street: Land the period of which public notice will be given. formerly zoned Residential A Dated at Masterton this 23rd day of March 1966. now zoned Industrial B. For the Masterton County Council: 32 Code of Ordinances Petrol Service Station-Commer­ cial Garage: These uses are no W. S. BARNETT, County Clerk. longer permitted as conditional 601 uses in Residential A and B zones. 33 Code of Ordinances Subdivision Standards : Discre­ UPPER HUTT BOROUGH COUNCIL tionary clause to allow council in exceptional circumstances to approve a subdivision which TOWN AND COUNTRY PLANNING ACT 1953 does not meet the minimum standard requirements of the Code. Amendment to Upper Hutt Borough Reviewed District 34 Code of Ordinances Amenities-Control of Advertis­ Scheme Approved (Portion of Proposed Amendment No. 4) ing: Discretionary clause to PURSUANT to the Town and Country Planning Regulations allow council to permit advert­ 1960, public notice is hereby given that portion of Amend­ ising in/ or adjacent to a resi­ ment No. 4 to the Reviewed District Scheme, under the Town dential or rural zone. and Country Planning Act 1953, for the Borough of Upper 35 Code of Ordinances Petrol Service Stations in Indus­ Hutt was approved by the council by resolution passed at trial A, B, C, and D zones: its meeting held on the 21st day of March 1966, there being This use, formerly a predom­ no objection to this portion, and the Reviewed Scheme has inant use in these zones, now been amended to give effect to this portion of Amendment made a conditional use in In­ No. 4 which relates to the following properties being rezoned dustrial A, B, C, and D zones. from rural to residential: Dated at Wanganui this 24th day of March 1966. Part Lot l, D.P. 4051-Salisburys Limited 602 D. F. GLENNY, Town Clerk. Part Lots 40 and 41, D.P. 4050-G. England Part D.P. 11838-G. T. Alley The council has also resolved that the portion of Amend­ ment No. 4 of the Reviewed Scheme shall come into operation on the 24th day of March 1966. PALMERSTON NORTH CITY COUNCIL Copies of the portion of Amendment No. 4 to the Reviewed Scheme as approved have been deposited in the council's office TOWN AND CoUNlRY PLANNING Acr 1953 and in every public library in the district ~nd may be i!]-spected without fee by any person who so reqmres at any time and Hearing of Objections to Variation (T.P. V16) Palmerston when these places are open to the public. North Operative District Scheme Section No. 1 Dated at Upper Hutt this 21st day of March 1966. !HE Palmerston North City Council hereby gives notice that the hearing of objections to the change of zoning of 325 and For the Upper Hult Borough Council- 331 and Pt. 70 Broadway Avenue will commence at 7.30 p.m. C. G. CROSS, Town Clerk. in tbe Council Chambers, The Square, Palmerston North, 564 on the 4th day of May 1966, and will continue as there arranged from time to time and place to place until all objectors and witnesses have been heard. WOOLWORTHS (NEW ZEALAND) LTD. All persons who wish to be heard in support of or opposi­ tion to any objection shall notify the council accordingly at least three days before that date. LOST STOCK CERTIFICATES The following is a summary of the subject matters of objec­ tion received by the council. Objections to Zoning as Industrial A2 Nos. 325 and 331 APPLICATION has been made to the above company to issue a Broadway Avenue new certificate of title in lieu of original certificate No. 42692 issued in the name of Leslie Farquhar Cleghorn, now deceas.ed. H. 13. Clapham Ltd.-Objecting in the public interest in The executors of the estate have made a statutory declarat10n that there are adequate petrol re-selling facilities in the area. that the original certificate of title to the said stock has been M. C. Hansen-Objecting to the proposal on the grounds lost. . . . that the service station would be detrimental to the amenities Notice is hereby given that unless w1thm 30 days fro?I the of the area and that Commercial Zoning would be more date hereof there is made to the company some claim or appropriate. representation in respect of the said original certificate a H. W. Mullaney, N. W. Dorrington, Sefton Freeman, and new certificate will be issued in place thereof. 24 others~Objecting to the re-zoning of the land for a service station on the grounds that such use would be detrimental to Dated this 21st day of March 1966. the amenities of the area and claiming that the zoning should C. R. HART, Secretary. remain Residential "A". 591 24 MARCH THE NEW ZEALAND GAZETTE 441

ADMINISTRATION ACT 1952 CARPENTRY IN NEW ZEALAND A new easy-to-follow book written with the guidance of ESTATE OF VICTOR MOORE CHRISTIE the New Zealand building industry by men well versed in tho building practice of this country. It contains sections on tools, plans, timber construction, concreting, etc. IN the matter of the Administration Act 1952 and its amend­ An excellent gift for the do-it-yourself handyman. ments, and in the matter of the estate of Victor Moore Christie, late of Raumati Beach, in New Zealand, hardware 242 pages, 406 illustrations, strongly bound. Price 35s. manager, but now deceased, notice is hereby given that the Public Trustee of New Zealand, on the 15th day of March JOINERY IN NEW ZEALAND 1966, filed a certificate in the Supreme Court at Wellington electing to administer the above-mentioned estate under Part PART I, DooRS IV of the Administration Act 1952, and that the said estate 70 pages, illustrated. Price 6s. 6d. will, as from the said date, be administered, realised, and dis­ tributed in accordance with the law and practice of bank­ ruptcy. FARM ENGINEERING I do hereby summon a meeting of creditors of the above estate to be held at the Public Trust Office (first floor), Lamb­ By A. W. RIDDOLLS ton Quay, Wellington, on the 28th day of March 1966, at A most informative book dealing with levelling drainage, 11 a.m. irrigation, water supply, the building of woolsheds, loading All creditors, whether they have already submitted their ramps, haybarns, cowsheds, silos, fences, gates, and other claims or not, are required to prove their debts within the farm structures. time and in the manner provided by the Bankruptcy Act 1908. 422 pages, 235 illustrations. Price 42s. Proof of debt forms may be procured at my office. Dated at Wellington this 16th day of March 1966. MECHANICS OF THE MOTOR VEHICLE A. R. ROBINSON, (TIIEORY AND PRACTICE) District Public Trustee for Wellington. This copiously illustrated 364-page authoritative book is strongly recommended by the N.Z. Motor Trade Certification Board. NEW ZEALAND GOVERNMENT PUBLICATIONS 364 pages, illustrated. Price 21s. GOVERNMENT BOOKSHOPS A selective range of Government publications is available BRIDGE MANUAL from the following Government Bookshops: This manual has been prepared as a guide to departmental Wellington: 20 Molesworth Street engineers, draughtsmen, surveyors, and overseers employed on Private Bag Telephone 46 807 highway bridge design and construction. Auckland: State Advances Bldg., Rutland Street 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 Wholesale Retail Mail Order for local authorities, it contains information of value to all Hamilton: Alma Street Telephones 80 102 who are interested in housing. P.O. Box 857 80 103 64 pages, illustrated. Price 3s. 6d. Postage: All publications are post or freight free by second­ class surface mail or surface freight. THE NEW ZEALAND WARS Postage or freight is extra when publications are forwarded AND THE PIONEERING PERIOD by first-class surface mail, by air mail, or by air freight. By JAMES COWAN Call, write, or phone your nearest Government Bookshop Vol. I, 1845-1864. for your requirements. 472 pages, illustrated. Price 45s. THE NEW ZEALAND GAZETI'E Vol. Il, The Hauhau Wars, 1864-1872. Subscriptions-The subscription is at the rate of £:7 per 560 pages, illustrated. Price 45s. calendar year, including postage, payable in advance. Single copies available as issued. · The price of each Gazette varies and is printed thereon. THE MAORI AS HE WAS The New Zealand Gazette is published on Thursday By ELSDON BEST evening of each week, and notices for insertion must be 296 pages, illustrated. received by the Government Printer before 12 o'clock of the Price 20s. day preceding publication. Advertisements are charged at the rate of ls. per line. TREATY OF WAITANGI The number of insertions required must be written across Facsimiles of the Declaration of Independence and the the face of the advertisement. original draft of the Treaty of Waitangi by the Lieut. Governor All advertisements should be written on one side of the Hobson, plus the signatures of the principal chiefs. paper, and signatures, etc., should be written in a legible hand. 16 pages plus signatures. Price 25s. STATUTORY REGULATIONS Under the Regulations Act 1936, statutory regulations of FLORA OF NEW ZEALAND general legislative force are no longer published in the New VoL. I, INDIOENOUS ThACHEOPHYTA Zealand Gazette, but are supplied under any one or more of the following arrangements: By H. H. ALLAN (1) All regulations serially as issued (punched for filing) 1,140 pages. Price 105s. subscription £3 per calendar year in advance. (2) Annual volume (including index) bound in buckram, 50s. per volume. (Volumes for years 1936-37 and TREES AND SHRUBS OF NEW ZEALAND 1939--42 are out of print.) By A. L. PooLE AND N. M. ADAMS (3) Separate regulations as issued. Royal 8vo, cloth bound, blocked on spine in gold, five­ The price of each regulation is printed thereon. colour jacket, 250 pages, 121 blocks and a map of the Botani- cal . Price 25s., post free. GENERAL PUBLICATIONS ANIMAL NUTRITION FREIGHT HANDLING Principles and Practice Compiled by the New Zealand Transport Department By I.E. Coop This book describes the various methods of handling 128 pages. Price 17s. 6d. freight in bulk, including the use of pallets, containers, and cargons. Over 110 halftone illustrations. ARABLE FARM CROPS OF NEW ZEALAND 144 pages, illustrated. Price 20s. By J. W. HADFIELD 322 pages, illustrated. Price 28s. 6d. INDUSTRIAL CONCILIATION AND ARBITRATION IN NEW ZEALAND ROUfE GUIDE TO THE RANGES WEST OF By N. S. WOODS HAWKE'S BAY Royal 8vo, cloth bound, blocked on spine in gold, coloured Compiled by N. L. ELDER, Honorary Forest Ranger, New jacket, 208 pages, 13 pages of illustrations. Zealand Forest Service. Price 21 s., post free. 54 pages, illustrated. Price 3s. 6d. F 442 THE NEW ZEALAND GAZETTE No. 16

SHOOTERS, GUIDE TO NEW ZEALAND POMPALLIER WATERBIRDS THE HOUSE AND THE MISSION By K. A. MIERS, F. L. NEWCOMBE, and R. w. s. CAVANAGH Compiled by J. R. CoLE 36 pages. Price ls. 6d. Assistant Librarian, Alexander Turnbull Library. 44 pages, illustrated. Price 2s. 6d.

VOLCANOES OF TONGARIRO NATIONAL PARK TASMAN AND NEW ZEALAND By D. R. GREGG Price 7s. 6d. A Bibliographical Study MODERN FICTION FOR SIXTH FORMS By E. A. McCoRMICK A select list prepared by the School Library Service. 72 pages, illustrated. Price 7s. 6d. 154 pages. Price 5s. SAMUEL BUTLER AT FICTION FOR POST-PRIMARY SCHOOLS MESOPOTAMIA An annotated list prepared by the School Library Service. By PETER BROMLEY MAUNG 182 pages. Price 7s. 6d. 66 pages, illustrated. Price 7s. 6d.

BOOKS TO ENJOY WAR IN THE TUSSOCK (Standards 1 and 2) Price ls. Te Kooti and the Battle at Te Porere BY ORMOND WILSON 72 pages. Price 5s. BOOKS TO ENJOY (Standards 3 and 43 40 pages. Price ls. 6d. WEST COAST REGION (National Resources Survey, Part I) INDUSTRIAL DEVELOPMENT CONFERENCE Compiled by the Town and Country Planning Branch. REPORT, JUNE 1960 Ministry of Works. 184 pages. Price 6s. 180 pages, plus 7 maps, profusely illustrated. Price 35s.

EQUAL PAY IMPLEMENTATION COMMITTEE BAY OF PLENTY REGION REPORT 1960 (National Resources Survey, Part II) 32 pages. Price ls. 6d. 348 pages, plus 6 maps, profusely illustrated. Price 65s.

THE TREES OF NEW ZEALAND WEST COAST COMMITTEE OF INQUIRY By L. CocKA YNE and E. PHILLIPS TURNER REPORT 1960 Fourth Edition, revised in part, 1958 Price 2s. 6d. Earlier editions of this book have proved immensely SUPPLEMENTARY REPORT-THE WEST COAST popular with teachers, students, and many others as a guido COMMITTEE OF INQUIRY, OCTOBER 1960 to identifying quickly and accurately, trees encountered in country districts, botanical gardens, and reserves. 24 pages. Price ls. 6d. 182 pages, illustrated. Price 25s. THE RETURN OF THE FUGITIVES By RODERICK FINLAYSON Price ls. 6d PLANT PROTECTION IN NEW ZEALAND A comprehensive guide to professional growers, students, CHANGE IN THE VALLEY and home gardeners. By GEOFFREY NEES Price ls. 6d. 704 pages, heavily illustrated. Price 56s. TE TIRITI O W AITANGI By R. M. Ross Price ls. 6d. TIMBER PRESERVATION IN NEW ZEALAND Prepared by the Timber Preservation Authority. A HISTORY OF GOLD MINING IN NEW ZEALAND 20 pages. Price ls. 6d. By J. H. M. SALMON Price 37s. 6d. NEW ZEALAND OR RECOLLECTIONS OF IT STUDENTS' FLORA OF NEW ZEALAND AND OUTLYING ISLANDS By EDWARD MARKHAM Price 30s. By T. W. KIRK, F.L.S. TIMBER PRESERVATION IN NEW ZEALAND 406 pages, bound in cloth. Price 24s. Issued By The Timber Preservation Authority 1963 HANDBOOK TO THE ELECTRIC WIRING New Zealand Specifications. 7s. 6d. REGULATIONS 1961 Price 5s. 6d. FROM KENT TO WELLINGTON PART ONE NEW ZEALAND BOILER CODE By MICHAEL TuR.NBULL Price ls. 6d. 284 pages. Price 30s. FROM KENT TO WELLINGTON PART Two MAORI HOUSES AND FOOD STORES By MICHAEL TuRNBULL Price ls. 6d~ By W. J. PHILLIPPS 212 pages, illustrated. Price 18s. OIL By JAMES K. BAXTER Price ls. 6d. THE MOA-HUNTER PERIOD OF MAORI CULTURE SAWMILLING YESTERDAY By ROGER DUFF By RUTH DALLAS, illustrated by JULIET PETER 400 pages, illustrated. Price 55s. Price ls. 6d.

ECONOMICS OF THE NEW ZEALAND MAORI WRITING IN NEW ZEALAND By RAYMOND FIRTH HISTORICAL WRITING Professor of Anthropology in the University of London. By MICHAEL TURNBULL Price ls. 6d. 520 pages. Price 50s. POETRY IN NEW ZEALAND TE AO HOU (THE MAORI MAGAZINE) By W. A. OLIVER Price 2s. Published quarterly by the Maori Affairs Department. PIONEERS AND PROFESSIONALS Annual subscription 7s. 6d. Price 2s. 6d. per copy. By IAN A. GoRDON Price ls. 6d. THE ARTS OF THE MAORI EARLY JOURNALS AND RECORDS 56 pages. Price 12s. 6d. By IAN A. GORDON Price ls. 6d. '.24 MARCH THE NEW ZEALAND GAZETTE 44-3

THE HIGH COUNTRY RUN LIFE IN URBAN AND INDUSTRIAL BENGAL BY JoHN PASCOE Price ls. 6d. By P ADM IN I SENGUPTA Price ls. 6d.

MOAS AND MOA-HUNTERS KATHERINE MANSFIELD IN HER LETTERS By ROGER DUFF Price ls. 6d. By D. M. DAVIN Price ls. 6d.

PAUL'S PENNY IRON AND STEEL IN AUSTRALIA A study in Private and Public Finance By K. W. ROBINSON Price ls. 6d. By W. B. SUTCH Price ls. 6d. THE WATERFRONT RADIO IN NEW ZEALAND By WALTER BROOKES, illustrated by PETER CAMPBELL By J. C. REID Price ls. 6d. Price ls. 6d. A DAIRY FARM LISTENING TO RADIO By RAY CHAPMAN-TAYLOR By J. C. REID Price ls. 6d. 44 pages. Price 2s.

THE MEANING OF ANIMAL FORM A SHEEP STATION PART ONE By FRANK CoTIERELL Price 2s. "Looking at animals" THE COALMINERS By ANDREW PACKARD Price ls. 6d. By P. R. EARLE Price 2s. THE MEANING OF ANIMAL FORM SOME NINETEENTH CENTURY NOVELS PART Two And Their First Publication "Change and Continuity" By PROFESSOR JOAN STEVENS Price 2s. By ANDREW PACKARD Price ls. 6d. THE ROCK POOL PLAY PRODUCTION By ARTHUR TORRIE By NGAIO MARSH Price ls. 6d. 40 pages, illustrated. Price 2s.

THE NEW HARVEST THE SCIENTISTS By RODERICK FINLAYSON Price ls. 6d. By G. A. Erny 32 pages. Price 2s. THIS EARTH OF OURS PART Two SERVE HYM FORTHE By G. A. BIBY Price 6d. ls. (A History of the Kitchen) LIFE AND WORK OF THE MAORI CARVER By ISOBEL ANDREWS By T. BARROW Price 2s. 32 pages, illustrated. Price 2s. THE SHEEP FARM THE MARKET GARDEN .By P. R. EARLE, illustrated by JULIET PETER Price ls. 6d. By NOEL GINN Price 2s. THE COASTER THE TRAWLER By JAMES K. BAXTER, illustrated by WILLIAM JONES By JAMES K. BAXTER Price 2s. Price ls. 6d. INVESTMENT THE VOYAGE OF THE CUTTYHUNK By MALCOLM J. MASON By MARIBELLE CoRMAC, illustrated by ROY CowAN 24 pages. Price 2s. Price ls. 6d. PITCHOUNET A BRIDGE By MAURICE JEAN Price 2s. By JoAN ELLIS Price ls. 6d. A LAND WITHOUT A MASTER THREAD AND FABRIC By ELSIE LocKE Price 2s. By FRANK COTTERELL Price ls. 6d. LIFE IN MALAYA INTRODUCING AUSTRALIA AND ARID AUSTRALIA By S. THAMBIAH 36 pages. (Geographic Regions of Australia No. 1) Price 2s. By A. D. TwEEDIE Price ls. 6d. THE STOCK EXCHANGE THE SOUTH-EAST INTERIOR LANDS By MALCOLM J, MASON 36 pages. Price 2s. (Geographic Regions of Australia No. 2) By K. W. ROBINSON ON THE WAY TO CA-MAU 32 pages. Price 2s. By Mrs NGUYEN DANGHAI 24 pages. Price 2s. THE NORTH-EAST COASTLANDS (Geographic Regions of Australia No. 3) POND AND STREAM By A. D. TWEEDIE By ARTHUR TORRIE 36 pages. Price 2s. 40 pages. Price 2s. THE FIELD CRICKET SOUTH-EAST COASTLANDS By J. G. PRENDERGAST and D.R. COWLEY (Geographic Regions of Australia No. 4) 16 pages. Price 2s. By K. W. ROBINSON 36 pages. Price 2s. EAST COAST VILLAGE By P. R. EARLE THE SOUTH-WEST AND GULFLANDS REGION 48 pages. Price 2s. (Geographic Regions of Australia No. 5) TWO LEAVES AND A BUD By A. D. TWEEDIE 32 pages. Price 2s. By PETER WEBSTER 44 pages. Price 2s. PASTORAL AUSTRALIA STORIES AND POEMS OF MALAYA (Geographic Regions of Australia No. 6) Selected by S. THAMBIAH By K. W. ROBINSON Price 2s. 32 pages. Price 2s. 444 THE NEW ZEALAND GAZETTE No. 16

RANCH IN CANADA CROWN COLONY GOVERNMENT IN NEW ZEALAND By HARLAN THOMPSON By A. H. McLINTOCK 28 pages. Price 2s. 476 pages, illustrated. Price 35s.

BRAESIDE, A SCOTTISH FARM NEW ZEALAND PARLIAMENTARY RECORD BY LAVINIA DERWENT (1840-1949) 32 pages. Price 2s. An Historical Survey of Parliament and the Parliamentary IMPRESSIONS OF INDONESIA System of New Zealand (ISLANDS OF THE SUN) Edited by GUY SamLFIELD 76 pages. Price 2s. 245 pages Crown 4to: Bound full cloth: Green. 35s. SPRING JOURNEY By BRENDA CoLLOMS THE PARLIAMENT OF NEW ZEALAND AND 76 pages. Price 2s. PARLIAMENT HOUSE Prepared by H. N. DoLLIMORE, Clerk of the House of THE MIXED FARM Representatives and Clerk of Parliament By P. R. EARLE This illustrated booklet presents a wealth of information in Price 2s. an easy to read manner, covering the structure, powers, functions, and procedure of Parliament. One of the illustra­ ANIMAL HABITATS tions is an impressive photograph of the opening of Parlia­ By A. W. B. POWELL ment by Her Majesty Queen Elizabeth II, on 12 January 1954. Price 2s. Price 2s. THE STORY OF KAIHAMU NEW ZEALAND FACTS AND FIGURES 1962 By HEM! BENNETT 112 pages. Price 2s. 6d. Price 2s. SMOKING HABITS OF SCHOOL CHILDREN CROWN LAW PRACTICE IN NEW ZEALAND A Survey of the Smoking Habits of New Zealand School 46 pages. Price 7s. 6d. Children A THESIS ON THE PREROGATIVE OF THE CROWN By C. E. GARDINER, Medical Statistician, TO ROYAL METALS Department of Health. By G. C. PARCELL Price 2s. 6d. 82 pages. Price 17s. 6d.

INDOOR BASKETBALL PROVISIONAL GAZETTEER OF THE ROSS ATHLETICS DEPENDENCY . Guide Books for Teachers, Coaches, and Players. By A. S. HELM Price 2s. 6d. each. 164 pages. Price 22s. 6d.

AYE KHIN GEOLOGY OF NEW ZEALAND The story of a Burmese Girl (FERDINAND VON HOOISTETTER) By M. M. KHAING Translated by C. A. FLEMING Price 2s. 344 pages, illustrated. Price 60s. THE ROAD TO ANKARA By C. GEORGE DISPOSAL OF DAIRY WASTES BY SPRAY IRRIGATION s. ON PASTURE LAND Price 2s. By F. A. MCDOWALL and R.H. THOMAS SUGGESTIONS FOR TEACHING READING IN THE 96 pages. Price 7s. 6d. INFANT CLASSES Price 3s. SUGGESTIONS FOR TEACHING ENGLISH IN CONTENTS PRIMARY SCHOOLS-Book 1 PAGE 104 pages. Price 2s. 6d. ADVERTISEMENTS . 432 SUGGESTIONS FOR THE TEACHING OF ARITHMETIC APPOINTMENTS 410 IN JUNIOR SCHOOLS Price 3s. 6d. BANKRUPTCY NOTICES 430 SUGGESTIONS FOR THE TEACHING OF ARITHMETIC DEFENCE NOTICES ...... 408 IN UPPER SCHOOL (Books 5 and 6) LAND TRANSFER ACT: NOTICES 431 By E. R. DUNCAN Price 3s. 6d. MISCELLANEOUS- SUGGESTIONS FOR TEACHING SOCIAL STUDIES IN Apple and Pear Marketing Act: Notices 4B THE PRIMARY SCHOOL Corrigenda 401 (Books 1, 2, 3 and 4) Customs Tariff: Notices 42& Price 2s. 6d. each. Land Districts, Land Reserved, Revoked, etc. 412 Maori Affairs Act: Notice 423- SCHOOL CERTIFICATE REVIEW COMMITTEE REPORT 1960 Marine Department: Amending Licence for Site for a 36 pages. Price 1s. 6d. Slipway 421 Meteorological Table 425 AGRICULTURAL EDUCATION Motor Drivers Regulations: Notice 412 Consultative Committee Report 1958 Motor Launch Regulations: Notice 421 112 pages. Price 3s. 6d. Noxious Weeds Act: Notice 424 POST-PRIMARY SCHOOL CURRICULUM Oaths and Declarations Act: Notice 411 Report of the Committee appointed by the Minister of Officiating Ministers: Notices 411 Education in November 1942. Price Order No. 2004 (Jamaican Oranges) ..... 424 90 pages, Price 2s. 6d. Public Works Act: Land Taken, etc. 412, 413 REMINDERS Regulations Act: Notice 428 AN AID TO READERS AND WRITERS Reserve Bank Statements .. 429· Being lists of words which, by their similarity in pronun­ Standards Act : Notices ..... 421 ciation or through common usage, may be easily misspelt, with Transport Act: Notice 412. some notes on how to divide words. 64 pages. Price 2s. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 401-407

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