No. 6 101

NEW ZEALAND

THE New Zealand Gazette

Published by Authori~

WELLINGTON: THURSDAY, 3 FEBRUARY 1955

Land Held for Housing Purposes Set A.part for Purposes Land Held f01· a Public School Set A.part for Road. in Green Incidental to Coal-mining Operations in Block III, Wairio Island Bush Survey District Survey District

[L.S.] C. W. M. NORRIE~ Governor-General [L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to the Public Works Act 1928, I, Lieutenant­ P General Sir Charles Willoughby Moke Norrie, the URSUANT to the Public Works Act 1928 and section 170 Governor-General of New Zealand, hereby proclaim and declare P of the Coal Mines Act 1925, I, Lieutenant-General Sir that the land described in the Schedule hereto now held for a Charles Willoughby Moke Norrie, the Governor-General of public school is hereby set apart for road; and I also declare New ZeaJand, hereby proclaim and declare that the surface that this Proclamation shall take effect on and after the of the land described in the Schedule hereto, together with 7th day of February 1955. the subsoil above a plane 100 ft. below and approximately parallel to the surface of the said land now held for housing purposes, is hereby set apart for purposes incidental to coal­ SCHEDULE mining operations; and I also declare that this Proclamation shall take effect on and after the 7th day of February 1955. APPROXIMATE areas of the pieces of land set apart: A. R. P. Being 0 0 3 · 2 Part Section 37. SCHEDULE 0 0 26 · 8 Part Sections 37 and 38. Situated in Green Island Bush Smvey District. Otago R.D. APPROXIMATE area of the piece of land set apart: 39 · 7 perches. (S.O. 11918.) Being Lot 12, D.P. 4361, being part Lot 1, D.P. 2657, being part Section 94, Block III, Wairio Survey District, and being In the Otago Land District; as the same are more particu­ part of the land formerly comprised and described in certifi­ larly delineated on the plan marked P.W.D. 145185 deposited cate of title, Volume 155, folio 103, Southland Land Registry. in the office of 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, Given under the hand of His Excellency the Governor­ this 28th day of January 1955. General, and issued under the Seal of New Zealand, this 27th day of January 1955. W. S. GOOSMAN, Minister of Works. W. S. GOOSMAN, Minister of Works. GOD SA VE THE QUEEN I GOD SAVE THE QUEEN I (H.C. X/273/2/3; D.O. 30/5/2) (P.W. 62/17/232/0; D.O. 16/101/L) A 102 THE NEW ZEALAND GAZETTE 'No. 6

Land Taken for a Publie School in Bloek V, Otanewainuku In the Nelson Land District; as the same are more particu­ Survey District larly delineated on the plan marked P.W.D. 145583 deposited in the office of the Minister of Works at Wellington, and thereon coloured as abov,e mentioned. [L.S.] C. W. M. NORRIE, Governor-General Given under the hand of His Excellency the Governor­ A PROCLAMATION General, and issued under the Seal of New Zealand, URSUANT to the Public Works Act 1928, I, Lieutenant­ this 28th day of January 1955. P General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby proclaim and declare W. S. GOOSMAN, Minister of Works. that the land described in the Schedule hereto is hereby taken for a public school; and I also declare that this Proclamation Goo SA VE THE QUEEN l shall take effect on and after the 7th day of February 1955. (P.W. 70/11/54/0; D.O. 40/54/1/3)

SCHEDULE APPROXIMATE area of the piece of land taken: 6 acres 2 roods 23 · 9 perches. Land Proclaimed as Street in the City of Lower Hutt Being part Lot 7, D.P. 14088, being part Kaimai No. 1 Block. Situated in Block V, Otanewainuku Survey District, Auck- [L.s.] C. W. M. NORRIE, Governor-General land R.D. (S.O. 36896.) In the South Auckland Land District; as the same is more A PROCLAMATION particularly delineated on the plan marked P.W.D. 145569 URSUANT to section 29 of the Public Works Amendment· deposited in the office of the Minister of Works at Wellington, P Act 1948, I, Lieutenant-General Sir Charles Willoughby and thereon coloured yellow. Moke Norrie, the Governor-General of New Zealand, hereby Given under the hand of His Excellency the Governor­ proclaim as street the land described in the Schedule hereto. General, and issued under the Seal of New Zealand, this 27th day of January 1955. W. S. GOOSMAN, Minister of Works. SCHEDULE Goo SA VE THE QUEEN I APPROXIMATE area of the piece of land proclaimed as street: (P.W. 31/1456; D.O. 39/91/0) 7 · 9 perches. Being Lot 3, L.T. 17050, being part Section 53, Hutt District. Land Taken for Housing Purposes in the Borough of Situated in the City of Lower Hutt, and being part of the Cromwell · land comprised and described in certificate of title, Volume 577, folio 205, Wellington Land Registry.

[L.S.] C. W. M. NORRIE, Governor··General Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, A PROCLAMATION this 27th day of January 1955. URSUANT to the Public Works Act 1928, I, Lieutenant­ W. S. GOOSMAN, Minister of Works. P General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zeafand, hereby proclaim and declare Goo SA VE THE QUEEN! that the land described in the Schedule hereto is hereby taken for housing purposes; and I also declare that this Proclama­ (P.W. 51/3845; D.0. 32/0/8/1) tion shall take effect on and after the 7th day of February 1955.

SCHEDULE Land Proclaimed as Road in Bloek III, W aimea Survey Dist riot, W aimea County · APPROXIMATE area of the piece of land taken: 3 roods 8 perches. Being Sections 9, 10, 11, and 12, bounded towards the north-west by Section 13, 200 links, towards the north-east by [L,S.] C. W. M. NORRIE, Governor-General Orient Street, 400 links, towards the south-east by Section 8, 200 links, and towards the south-west by Sections 2, 3, 4, and A PROCLAMATION 5, 400 links. Situated in Block LXXXVII, Town of Cromwell, Borough URSUANT to section 29 of the Public Works Amendment of Cromwell, Otago R.D. P Act 1948, I, Lieutenant-General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby Giv,en under the hand of His Excellency the Governor­ proclaim as road the land described in the Schedule hereto. General, and issued under the Seal of New Zealand, this 28th day of January 1955. W. S. GOOSMAN, Minister of Works. SCHEDULE Goo SA VE THE QUEEN! APPROXIMATE areas of the pieces of land proclaimed as road: (H.C. 4/215/6; D.O. 40/147) A. R. p. Being 0 0 14· 2 Part Lot 22, D.P. 1288, being part Section IV, District of Suburban South; coloured orange. 0 0 16 · 8 Part Lot 21, D.P. 1288, being part Section IV, Land Taken for Road in Bloek IV, Inangahua Survey District District of Suburban South; coloured sepia. 0 0 16·1 Part Lot 20, D.P. 1288, being part Section IV, [L.B.] C. W. M. NORRIE, Governor-General District of Suburban South: coloured blue. 0 0 16 · 3 Part Lot 19, D.P. 1288, being part S<'lction IV, A PROCLAMATION District of Suburban South: coloured orange. URSUANT to the Public Works Act 1928, I, Lieutenant­ 0 0 . 3 · 2 Part Lot 18, D.P. 1288, being part Section IV, P General Sir Charles Willoughby Moke Norrie, the District of Suburban South; coloured blue. Governor-General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto is hereby taken Situated in Block III, Waimea Survey District, Nelson for road; and I also de0lare that this Proclamation shall take R.D. (S.O. 9889.) effect on and after the 7th day of February 1955. In the Nelson Land District; as the same are more particu­ larly delineated on the plan marked P.W.D. 145570 deposited in the office of the Minister of Works at Wellington, and SCHEDULE thereon coloured as above mentioned. APPROXIMATE areas of the pieces of land taken: Given under the hand of His Excellency the Governor­ A. R. p. Being General, and issued under the Seal of New Zealand, 0 0 23·4/ · bl this 27th day of January 1955. o 3 28 . 4 f Part Sect10n 57; coloured ue. W. S. GOOSMAN, Minister of Works. o o 25 1 . 1 . 0 0 33 . 7f Part Sect10n 57; co oured sepia. 0 0 18 · 3 Part Section 57; coloured orange. Goo SA VE THE QUEEN! Situated in Block IV, · Inangahua Survey District,. Nelson (P.W. 42/695; D.O. 16/1111) R.D. (S.O. 9883.) 3 FEB. THE NEW ZEALAND GAZETTE 103

Land Proclaimed as Road, and Road Closed, in Block II, Land Proclo,imed as Road, and Road Closed, in Block VI, Crookston Swrvey District, Tuapeka County Te Tumi;, Survey District, Tauranga County

[L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION [L.S.] C. W. M. NORRIE, Governor-General URSUANT to section 29 of the Public Works Amendment P Act 1948, I, Lieutenant-General Sir Charles Willoughby A PROCLAMATION Moke Norrie, the Governor-General of New Zealand, hereby proclaim as road the land described in the First Schedule URSUANT to section 29 of the Public Works Amendment hereto; and also hereby pro0laim as closed the road described P. Act 1948, I, Lieutenant-General Sir Charles Willoughby in the Second Schedule hereto. Moke Norrie, the Governor-General of New Zealand, hereby proclaim as road the land described in the First Schedule hereto; and also hereby proclaim as closed the road described in the Second Schedule hereto. FIRST SCHEDULE LAND PROCLAIMED AS ROAD APPROXIMATE areas of the pieces of land proclaimed as road: FIRST SCHEDU~E A. R. P. Being LAND PROCLAIMED AS ROAD 0 2 31·1 Part Section 6s, Tapanui Settlement; coloured orange. APPROXIMATE area of the piece of land proclaimed as road: 0 0 13·8 Part Section 28; coloured blue. 8 · 2 perches. Being part Maketu A, Section 80; coloured blue.

SECOND SCHEDULE

ROAD CLOSED SECOND SCHEDULE APPROXIMATE areas of the pieces of road closed: ROAD CLOSED A. R. P. Adjoining 19 · 0 1 14 · 9 Section 28; coloured green. APPROXIMATE area of the piece of road closed: 3 perches. 0 1 5 · 3 Section 27; coloured green. Adjoining Maketu A, Section 80; coloured green. 0 0 12 · 1 Section 6s, Tapanui Settlement; coloured green. All situated in Block VI, Te Tumu Survey District, All situated in Block II, Crookston Survey District, Otago Auckland R.D. (S.0. 34388.) R.D. (S.O. 11815.) All in the South Auckland Land District; as the same are All in the Otago Land District; as the same are more more particularly delineated on the plan marked P.W.D. particularly delineated on the plan marked P.W.D. 145597 145571 deposited in the office of the Minister of Works at deposited in the office of the Minister of Works at Wellington, Wellington, and thereon coloured as above mentioned. and thereon coloured as above mentioned. Given under the hand of His Excellency the Governor­ Giv,en under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 27th day of January 1955. this 29th day of January 1955. W. S. GOOSMAN, Minister of Works. W. S. GOOSMAN, Minister of Works.

GOD SA VE THE QUEEN! GOD SAVE THE QUEEN! (P.W. 46/1770; D.0. 18/300/37) (P.W. 35/744; D.O. 24/1/1)

Road Closed in Block VIII, Waiwhero Survey Distr·ict, and Block V, Mawheraiti Survey District, Grey County

[L.S.] C. W. M. NORRIE, Governor-General

A PROCLAMATION

URSUANT to section 29 of the Public Works Amendment Act 1948, I, Lieutenant-General Sir Charles Willoughby Moke P Norrie, the Governor-General of New Zealand, hereby proclaim as closed the portion of road described in the Schedule hereto.

SCHEDULE

Approximate Area of the Situated in Situated in Piece of Road Adjoining or Passing Through Block Survey District Closed of

A. R. P. Waiwhero. Rural Sections 2991 and 3340, and Crown land VIII 28 1 0 { { V Mawheraiti. Reserve 1555 V (S.O. 4676. Westland R.D.) "

In the Westland Land District; as the same is more particularly delineated on the plan marked P.W.D. 145585 deposited in the office of the Minister of Works at Wellington, and thereon coloured green. Given under the hand of His Excellency the Governor-General, and issued under the Seal of New Zealand, this 28th day of January 1955. W. S. GOOSMAN, Minister of Works. GoD SAVE THE QUEEN!

(P.W. 44/938; D.O. 35/22) 104 rRE NEW ZEALAND GAZETrE No. 6

Directing the . Revision of District Valuation Rolls Postponing the Revision of District Valuation Rolls

C. W. M. NORRIE, Governor-General C. W. M. NORRIE, Governor-General ORDER IN COUNCIL ORDER IN COUNCIL At the Government Buildings at Wellington this 25th day of At the Government Buildings at Wellington this 25th day of January 1955 January 1955 Present: Present: THE HON. W. SULLIVAN PRESIDING IN COUNCIL THE HON. W. SULLIVAN PRESIDING IN COUNCIL URSUANT to the Valuation of Land Act 1951, His URSUANT to the Valuation of Land Act 1951, His Excel­ P Excellency the Governor-General, acting by and with the P lency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby directs advice and consent of the Executive Council, hereby directs that the District Valuation Rolls for the districts enumerated that the revision of the District Valuation Rolls for the dis­ in the Schedule hereto shall be revised by the Valuer-General' tricts enumerated in the first column of the Schedule hereto as at 31 January 1955. shall be postponed and that such revision shall thereupon be made not later than as at the date specified in the second SCHEDULE column of the said Schedule. Boroughs Arrowtown. Otahuhu. SCHEDULE Devonport. Otorohanga. First Column Second Column Eketahuna. Queenstown. 31st day of March Ellerslie. Riverton. Featherston. Roxburgh. Eastbourne Borough 1956 Feilding. St. Kilda. Heathcote County except that portion described Green Island. South . in the Third Schedule of a Final Scheme Hastings. Tapanui. promulgated by the Local Government Com- Huntly. Te Aroha. mission on 28 May 1954 which is to be included Lawrence. Thames. in Christchurch City 1956 Marton. Waitara. Hokitika Borough ...... 1956 Mataura. Whakatane. Nightcaps Town District 1956 Newmarket. Whangarei. Onerahi Town District 1956 Town District ...... 1956 Cities Parnell Portion of Auckland City 1956 Auckland. New Plymouth. Ponsonby Portion of Auckland City 1956 Christchurch. Wellington. Riccarton Borough 1957 Nelson. Waimairi County 1956 Counties Wairoa Borough 1956 Ashburton. Murchison. Weber County 1959 Clifton. Pahiatua. Whakatane County 1960 Cook. Piako. T. J. SHERRARD, Clerk of the Executive Council. Halswell. Pohangina. Maraekakaho, Meeanee, Okawa, Rangitikei. Petane, Puketapu, and Wai­ Selwyn. The Morrinsville College Board of Governors Order 19"'55 kare Ridings of Hawke 's Vincent. Bay. Waihemo. Heathcote. Waikato. C. W. M. NORRIE, Governor-General Inangahua. Waimate West. ORDER IN COUNCIL Kiwitea. Wairoa. Mackenzie. Waitomo. At the Government Buildings at Wellington this 25th day of Malvern. Wallace. January 1955 Mangonui. Present: Road Districts THE HoN. W. SULLIVAN PRESIDING IN COUNCIL Croisilles-French Pass. Kenepuru. URSUANT to the Education Act 1914, His Excellency the P Governor-General, acting by and with the advice and Town Districts consent of the Executive Council, hereby makes the following Hunterville. Normanby. order. Manaia. Te Kauwhata. Mangaweka. Wyndham. ORDER Miscellaneous 1. This order may be cited as the Morrinsville College Board of Governors Order 1955. Islands, etc., in Otago District. 2. The constitution of the Board of Governors for Morrins­ T. J. SHERRARD, Clerk of the Executive Council. ville College prescribed by section 90 of the Education Act 1914 is hereby varied so that the school shall be controlled by a Board of Governors constituted as follows: PURSUANT to the discretion conferred upon him by subsection (a) One member appointed by the South Auckland Educa­ (2) of section 9, Valuation of Land Act 1951, the Valuer­ tion Board: General intends to exercise the authority conferred by the (b) Four members elected by the parents of the pupils foregoing Order in Council so far as it relates to those districts attending the school: ( c) One member appointed by the Governor-General: named in the first column of the Schedule hereto by revising ( d) One member appointed by the Morrinsville Borough only those properties on the district valuation rolls of the said Council: districts which lie within the portions described in the second ( e) One member appointed by the Piako County Council: column o:f: the said. Schedule. (f) One member appointed by the - -Board of Governors SCHEDULE itself. First Column Second Column T. J. SHERRARD, Clerk of the Executive Council. Auckland City Arch Hill, Eden Terrace, Orakei, Point Chevalier, and Tamaki portions. Ashburton County ... _... That ___ portion of. the Wakanui Riding. The Kapiti Island Rural Fire District Order 1955 described in N.Z. Gazette, 18 Novem­ ber 1954, No. 69, page 1794, which is C. W. M. NORRIE, Governor-General to be included in Ashburton Borough ORDER IN COUNCIL with effect as on and from 1 April 1955. At the Government Buildings at Wellington this 25th day Cook County Those portions described in the First of January 1955 Schedule ofa Final Scheme promul­ Present: gated by.the Local 'Government Com- - . THE HoN. w .. Suf.LiVAN°PRESIDINCi° iN-ObUNCiL mission on 11 August 1954 which are URSUANT to the For.est and Rural Fires Act 1947, His to be included in Wairoa County. Halswell and Heath­ Those portions described in the First P Excellency the Governor-General, acting by and with cote Counties and Third Schedules of a Final the advice and consent of the Executive Council, hereby Scheme promulgated by the Local makes the following Order. Government Commission on 28 May 1954 which are to be included in ORDER Christchurch City. 1. This order may be cited as the Kapiti Island Rural Fire Dated at Wellington this 25th day of January 1955. District Order 1955. 2. This order shall come into force on the .day · after the W. R. BEATTIE, Valuer-General. date of its notification in the Gazette. THE 'NEvV ZEALAND GAZETTE 105

3. The area specified in the Schedule to this order is hereby Aiithorizing the Chatham Islands County Council to Erect and constituted and declared to be a rural fire district to be Use Certain Eleotrio Lines known as the Kapiti Island Rural Fire District. 4. The trees and other plants on that part of Kapiti Island C. W. M. NORRIE, Governor-General which is for the time being vested in the Crov~ are hereby ORDER IN COUNCIL specified as the property for the protection of which the district is constituted. At the Government Buildings at Wellington this 25th day of 5. The Kapiti Island Rural Fire District shall, for the January 1955 purposes of the Forest and Rural Fires Act 194 7, be Present: administered by the Minister of Forests. THE HON. W. SULLIVAN PRESIDING IN COUNCIL 6. The period between the 1st day of September in any URSUANT to the Public Works Act 1928, His Excellency year and the 31st day of May in the following year (both days inclusive) is hereby specified and declarnd to be a P the Governor-General, acting by and with the advice and consent .of the Executive Council, hereby authorizes the Chat­ closed fire season irr the said district. ham Islands County Council (hereinafter referred to as the licensee), subject to the conditions hereinafter set forth, to lay, construct, put up, place, and use the electric lines described SCHEDULE in the Schedule hereto. AREA INCLUDED IN THE KAPITI ISLAND RURAL FIRE DISTRICT CONDITIONS ALL that area in the Wellington Land District containing approximately 4,850 acres, and being that area known as the IMPLIED CONDITIONS Island of Kapiti, situated in Blocks I and II, Kapiti Survey 1. The conditions directed to be implied in all licences by the District, as the same is more particularly delineated on plan Electrical Supply Regulations 1935 and the Electrical Wiring No. 89 /18 deposited in the Head Office of the New Zealand Regulations 1935, shall be incorporated in and shall form part Forest Service at Wellington, and thereon bordered red. of this licence except in so far as the same may be inconsistent T. J. SHERRARD, Clerk of the Executive Council. with the provisions hereof. (F.S. 12/9/3/20) LICENCE SUBJECT TO REGULATIONS 2. The licence hereby conferred is subject to compliance by the licensee with the Electrical Supply Regulations 1935, the Electrical Wiring Regulations 1935, the Radio Interference .Authorizing John Durno, of Putorino, Storekeeper, to Ereot Regulations 1934 and with all regulations hereafter made in and Use Certain Electrio Lines in the County of Hawke's amendment thereof or in substitution therefor respectively. Bay SYSTEM OF SUPPLY 3. The system of supply shall be as described in paragraph C. W. M. NORRIE, Governor-General (d) of Regulation 21-01 of the Electrical Supply Regulations ORDER IN COUNCIL 1935, and shall be an alternating current system. At the Government Buildings at Wellington this 25th day of DURATION OF LICENCE January 1955 4. Unless sooner lawfully determined, this licence shall continue in force until the 31st day of March 1975. Present: THE HoN. ·w. SuLuvAN PRESIDING IN couNcIL SCHEDULE URSUANT to the Public Works Act 1928, His Excellency LINES for 4 the supply of electrical energy by the system of P the Governor-General, acting by and with the advice supply hereinbefore described commencing from the licensee's and consent of the Executive Council, hereby authorizes John generator situated in Kekerione part 66 Block, Block II, Oro­ Durno, of Putorino, Storekeeper (hereinafter referred to as puke Survey District in the County of Chatham Islands, and the licensee), subject to the conditions hereinafter set forth, proceeding as follows: to lay, construct, put up, place, and use the electric lines (a) In a northerly direction to the Centennial Hall, and described in the Schedule hereto. thence in an easterly direction to the county office. (b) In a southerly, westerly, and northerly direction, to and along a public road to a wharf shed, and thence CONDITIONS in a north-easterly direction to a wharf. The said lines being more particularly shown by means of IMPLIED CONDITIONS blue lines on the plan marked S.H.D. 207, deposited in the 1. The conditions directed to be implied in all licences by office of the State Hydro-electric Department at Wellington. the Electrical Supply Regulations 1935 and the Electrical T. J. SHERRARD, Clerk of the Executive Council. Wiring Regulations 1935 shall be incorporated in and shall (S.H.D. 11/20/1458) form part of this licence, except in so far as the same may be inconsistent with the provisions hereof. The Mackenzie County Council Electric Lines Lioenoe 1955 LICENCE SUBJECT TO REGULATIONS 2. The licence hereby conferred is subject to compliance by C. W. M. NORRIE, Governor-General the licensee with the Electrical Supply Regulations 1935, the ORDER IN COUNCIL Electrical Wiring Regulations 1935, the Radio Interference At the Government Buildings at Wellington this 25th day of Regulations 1934, and with all regulations hereafter made in January 1955 amendment thereof or in substitution therefor respectively. Present: THE HON. W. SULLIVAN PRESIDING IN COUNCIL SYSTEM OF SUPPLY URSUANT to the Public Works Act 1928, His Excellency 3. The system of supply shall be as described in paragraph P the Governor-General, acting by and with the advice and (d) of regulation 21-01 of the Electrical Supply Regulations consent of the Executive Council, hereby makes the following 1935, and shall be an alternating current system. order.

DURATION OF LICENCE LICENCE 4. Unless sooner lawfully determined, this licence shall 1. This order may be cited as the Mackenzie County continue in force until the 31st day of March 1975 or until Council Electric Lines Licence 1955. electrical energy is available from an Electric Power Board 2. Subject to the conditions hereinafter set forth the or some other public source of supply, whichever is the Mackenzie County Council (herei1:1after referred to as the earlier. licensee) is hereby authorized to lay, construct, put up, place, and use the electric lines described in the Schedule hereto. 3. The conditions directed to be implied in all licences by SCHEDULE the Electrical Supply Regulations 1935 and the Electrical Wiring Regulations 1935 shall be incorporated herein and shall ELECTRIC lines for the supply of electrical energy by the form part of this licence, except in so far as they may be system of supply hereinbefore described, commencing from a i:riconsistent with the provisions of this licence. power-house situated in Section 5, and proceeding generally 4. The licence hereby conferred is subject to compliance in a north-easterly direction, across a State highway to a by the licensee with the Electrical Supply Regulations 1935, store situated in Section 8, Putorino Township, and thence the Electrical Wiring Regulations 1935, the Radio Interference to a house situated in Section 8 aforesaid, all being situated Regulations 1934, and with all regulations made in amendment in Block II, Moeangiangi Survey District, in the County of thereof or in substitution therefor, except in so far as the Hawke 's Bay, the said elee.tric lines and buildings being more same may be inconsistent with the provisions of this licence. particularly shown on the plan marked S.H.D. 301 deposited 5. (1) Bulk supply at a normal rated pressure of 11,000 in the office of the State Hydro-electric Department at volts shall be received from the State Hydro-electric Depart­ Wellington. ment's power station at Tekapo, or from such other additional T. J. SHERRARD, Clerk of the Executive Council. point or points of supply as may be arranged between the Minister in Charge of the State Hydro-electric Department (S.H.D. 11/20/2428) and the licensee. 106 ~lIE NEW ZE1ALAND GAZETTE No. 6

(2) The systems of supply shall be as described in SCHEDULE paragraphs (a), ( c), ( d), ( e), (f), and (j) of regulation 21-01 of the Electrical Supply Regulations 1935. The system ALL that portion of road in the Gisborne Land District, Cook of supply authorized under paragraph (j) aforesaid shall be County, known as the Hakanui Farm Settlement Road, com­ a single-conductor earth-return system, and the use of. this mencing at a point on the northern boundary of Section 1, system shall be subject to such terms and conditions as may Block X, Patutahi Survey. District 2409 · 8 links east of the . from time to time be laid down by the General Manager of the north-west corner of the said Section 1, and proceeding thence State Hydro-electric Department. in a north-westerly direction generally for a distance of 91 · 4 chains approximately and terminating at its intersection 6. This licence shall, unless it is sooner lawfully deter­ with the Gisborne-Napier via Hangaroa State Highway No. mined, continue in force until the 31st day of March 1975. 25. As· the same is more particularly delineated on the plan marked P.W.D. 145595 deposited in the office of the Minister of Works at Wellington, and thereon coloured red and marked A-B. SCHEDULE T . .J. SHERRARD, Clerk of the Executive Council. AREA OF SUPPLY (P.W. 36/794; D.O. 31/21) LINES for the supply of electrical energy by the systems of supply hereinbefore described within that area in the County of Mackenzie, Canterbury Land District, bounded by a line Foreshore-Waikato Riv.er-Hamilton-W aterpipe-W aikato commencing at a point at Hakataramea Pass on the eastern Breweries Limited boundary of Run 252 in Block XI, Mackenzie Survey District, the said point being on the boundary of the Mackenzie County, and proceeding northerly generally along the eastern boundary C. W. M. NORRIE, Governor-General of Run 252, the southern and eastern boundaries of Run 253, the eastern boundary of Rural Section 36814 to and across ORDER IN COUNCIL Burkes Pass Road; thence north-easterly generally along the At the Government Buildings at Wellington this 25th day of north-western side of the said road and the south-eastern .January 1955 boundary of part Run 75, and northerly generally along the Present: north-eastern boundary of part Run 75 and the eastern THE HON. W. SULLIVAN PRESIDING IN COUNCIL boundaries of part Run 243, Run 270, part Run 77, and Run 77 A to the boundary of the County of Mackenzie aforesaid; URSUANT to the Harbours Act 1950, His Excellency the thence generally northerly, south-westerly, southerly, south­ P Governor-General, acting by and with the advice and easterly, and north-easterly along that boundary to the point consent of the Executive Council, hereby licenses and permits of commencement. Waikato Breweries Limited, of Hamilton (hereinafter called As the same is more particularly delineated on ,the plan the company, which term shall include its successors or assigns, marked S.H.D. 272 deposited in the office of the State unless the context requires a different construction), to use Hydro-electric Department at Wellington, and thereon bordered and occupy a part of the foreshore and land below low-water blue. · mark at Hamilton, in the Waikato River, as shown on the plan marked M.D. 9811 and deposited in the office of the T . .J. SHERRARD, Clerk of the Ex;ecutive Council. Marine Department at Wellington, for the purpose of erecting and maintaining a water pipe thereon as shown on the said (S.H.D. 10/109/1) plan, such licence to be held and enjoyed by the company upon and subject to the terms and conditions set forth in the Schedule hereto.

Declciring the Rakaukaka Farm Settlement Road in the Cook SCHEDULE Cownty to be County Road CONDITIONS 1. This licence is subject to the Foreshore Licence Regula­ C. W. M. NORRIE, Governor-General tions 1940, and the provisions of those regulations shall, so far as applicable, apply hereto. ORDER IN COUNCIL 2. The premium payable by the company shall be five pounds (£5), and the annual sum so payable three pounds At the Government Buildings at Wellington this 1st day of (£3). February 1955 3. The term of the licence shall be fourteen years from the Present: 1st day of .January 1955. THE RIGHT HON. K . .J. HoLYOAKE PRESIDING IN COUNCIL T . .J. SHERRARD, Clerk of the Executive Council. URSUANT to section 112 of the Public Works Act 1928, (M. 4/4331) P His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, her.eby orders and declares that the portion of road described in the Schedule hereto shall, on and after the date of this Order in Foreshore-Whangaroa Harbour-Wharf, Hall, and Store Council, become county road. Roomr--K. D. Worrall

C. W. M. NORRIE, Governor-General SCHEDULE ORDER IN COUNCIL ALL that portion of road in the Gisborne Land District, Cook County, known as the Rakaukaka. Farm Settlement Road, At the Government Buildings at Wellington this 25th day of commencing at the south-west corner of Section 25 on the January 1955 Papatu Road and proceeding thence north-westerly and te~·­ Present: minating at its intersection with the northern boundary of THE HON. W. SULLIVAN PRESIDING IN COUNCIL Section 23, Block VIII, Patutahi Survey District. As the same URSUANT to the Harbours Act 1950, His Excellency the is more particularly delineated on the plan marked P.W.D. P Governor-General, acting by and with the advice and 145594 deposited in the office of the Minister of Works at consent of the Executive Council, hereby licenses and permits Wellington, and thereon coloured red and marked A-B. Kathleen Dulce Worrall, of Whangaroa (hereinafter called T . .J. SHERRARD, Clerk of the Executive Council. the licensee, which term shall include her executors, adminis­ trators, or assigns, unless the context requires a different (P.W. 36/796; D.O. 32/23) construction), to use and occupy a part of the foreshore and land below low-water mark at Whangaroa, in Whangaroa Harbour, as shown on the plans marked M.D. 2294 (and marked thereon as site No. 16) and deposited in the office of the Marine Department at Wellington, for the purpose of Declaring the Hakanui Farm Settlement Road in the Cook maintaining a wharf, hall, and store room thereon as shown· County, to be County Road, on the said plans, such licence to be held and enjoyed by the licensee upon and subject to the terms and conditions set forth in the Schedule hereto. C'. W. M. NORRIE, Governor-General SCHEDULE ORDER IN COUNCIL CONDITIONS At. the Government Buildings at Wellington this 1st day of 1. This licence is subject to the Foreshore Licence Regula­ February 1955 tions 1940, and the provisions of those regulations shall, so Present: far as applicable, apply hereto. THE RIGHT HoN. K . .J. I-loLYOAKE PRESIDING IN COUNCIL 2. The premium payable by the licensee shall be two pounds (£2), and the annual sum so payable three pounds (£3). URSUANT to section 112 of the Public Wor~s Act 1928, 3. The term of the licence shall be fourteen years from the P His Excellency the Governor-General, actmg by and 1st day of .January 1955. with the advice and consent of the Executive Council, hereby T. · .J. SHERRARD, Clerk of the Executive Council. orders and declares that the portion of road described in the Schedule hereto shall, on and after the date of this Order in (M. 4/3243)

Council2 become county road. 3 FEB. THE NEW ZEALAND GAZETTE 107

Prescribing Dues for the Use of the Wharf at Orapiii, 2. The paragraph headed ' 'Passengers' ' in the same Second Waiheke Island Schedule is hereby revoked, and the following paragraph substituted.: C. W. M. NORRIE, Governor-General '' Passengers ORDER IN COUNCIL '' Every passenger landing on or embarking from the said At the Government Buildings at Wellington this 25th day of wharf shall pay to the Board an amount not exceeding one ,January 1955 shilling (ls.) . ' ' Present: T. J. SHERRARD, Clerk of the Executive Council. THE HON. W. SULLIVAN PRESIDING IN COUNCIL (M. 4/1492) HEREAS by Order in Council dated the 22nd day of W September 1943 and published in the Gazette of the 29th day of the same month at page 1152, the Orapiu Road Board was licensed to use and occupy a part of the fore­ Vesting the Management of Certain Wharves in Hokianga shore at Orapiu, Waiheke Island, as a site for a wharf: Harbour in the Hokianga Harbour Board And whereas it is desirable to amend the said Order in Council of the 22nd day of September 1943 by amending the scale of dues and rates prescribed to be taken and charged for the use of the said wharf: C. M. W. NORRIE, Governor-General Now, therefore, pursuant to the provisions of .the Harbours ORDER IN COUNCIL Act 1950, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, At the Government Buildings at Wellington this 25th day of hereby amends the scale of dues and rates set forth in the January 1955 Second Schedule to the hereinbefore recited Order in Council Present: as set forth in the Schedule hereto. THE HON. W. SULLIVAN PRESIDING IN COUNCIL URSUANT .to the Harbours Act 1950, His Excellency the SCHEDULE P Govemor-General, acting by and with the advice and consent of the Executive Council, hereby vests in the Hokianga DUES AND RATES Harbour Board (hereinafter called the Board, which Berthage term shall include its successors or assigns unless the context 1. ~he paragraph headed berthage in the said Order in requires a different construction) the management of the Council of the 22nd day of September 1943 is hereby revoked wharves at Horeke, Kohukohu, Motukaraka, Opononi, Rawene, and the following paragraph substituted: and Te Karaka (Pan.guru) in Hokianga Harbour as shown on approved plans marked M.D. 2944; 1222, 1223, 3948; 3749, '' Berthage 4329; 1491, 1492; 181, 182, 582, 583, 3947, 4013; and 6246 respectively, and deposited in the office of the Marine Depart­ ' ' The Master of every vessel shall pay to the Board on ment at Wellington, such vesting to be subject to the terms the net tonnage of such sh_ip a sum of two shillings ( 2s.) and conditions set forth in the Schedule hereto. per t?n per yea! for occupymg a berth at the said wharf, or be_rthrng along.side any vessel lying at the said wharf or lymg_ at the said wharf undergoing repairs or fitting. out only or lymg off the said wharf with a line attached thereto." ' SCHEDULE 2. The _paragraph headed ''Passengers'' is hereby amended 1. The vesting of the management of the wharves is subject by revokmg the figure '' 6d.'' and substituting the figure to the Foreshore Licence Regulations 1940, with the exception ''ls.''· ' of clauses 20 and 21 of the said regulations, which for the T. J. SHERRARD, Clerk of the Executive Council. purpose of this Order in Council are hereby excluded, a:1d the provisions of the said regulations shall, so far as applic­ ('.M. 3/13/512) able, apply hereto. 2. The term of the vesting shall be fourteen years from the 10th day of January 1955. T. J. SHERRARD, Clerk of the Executive Council. Amending Dues for the Use of the Wharf at Matiatia, Waiheke Island (M. 4/2059)

C. W. M. NORRIE, Governor-General ORDER IN COUNCIL Licensing Albert Joseph Evans to Use and Occupy a Part of At the Government Buildings at Wellington this 25th day of the Foreshore at Milnthorpe, Parapara Inlet, as a Site for January 1955 a Wharf Present: THE HON. W. SULLIVAN PRESIDING IN COUNCIL C. W. M. NORRIE, Governor-General HEREAS by Order in Council dated the 28th day of ORDER IN COUNCIL W November 1951 and published in the Gazette of the 6th day of the following month, at page 1783 the Devonport At the Government Buildings at Wellington this 25th day of Steam Ferry Company Limited was licensed t~ use and occupy January 1955 a part of the foreshore at Matiatia, Waiheke Island as a site for a wharf: ' Present: THE HON. "\V. SULLIVAN PRESIDING IN COUNCIL ~~d whereas the said licence was, with the consent of the Mm1ster of Marine, transferred to the Western Waiheke Road URSUANT to the Harbours Act 1950, His Excellency the Board (hereinaf~er _referr.ed to as the Board): P Governor-General, acting by and with the advice and An~ whereas it 1s desirable to amend the said Order in consent of the Executive Council, hereby licenses and permits Council of the 28th day of November 1951 by amending the Albert Joseph Evans, of Auckland (hereinafter called the scale of dues and rates prescribed to be taken and charged licensee, which term shall include his executors, administrators, for the use of the said wharf: or assigns, unless the context requires a different construc­ Now, there~ore, pursuant to the provisions of the Harbours tion), to use and occupy a part of the fore~hore and land Act 1~50, His E~cellency the Governor-General, acting by below low-water mark at Milnthorpe, Parapara Inlet, as and with the advice and consent of the Executive Council shown on plans marked M.D. 9786, and deposited in the office hereby amends the scale of dues and rates set forth in th~ of the Marine Department at Wellington, for the purpose of Second Schedule to the herein.before-recited Order in Council erecting and maintaining thereon a wharf as shown on the as set forth in the Schedule hereto. said plans, such licence to be held and enjoyed by the licensee upon and subject to the terms and conditions set forth in the First Schedule hereto, and that the dues and SCHEDULE rates prescribed in the Second Schedule hereto shall be charged and taken by the licensee for the use of the said DUES AND RATES wharf. Berthage 1. The paragraph headed '' Shipping Wharfage'' in the FIRST SCHEDULE Second Schedule to the said Order in Council of the 28th day of November 1951 is hereby revoked, and the following ~. This licence is subject. ~o the Foreshore Licence Regu­ paragraph substituted: lations 1940, and the prov1s10ns of those regulations shall so far as applicable, apply hereto. ' '' Shipping Wharf age 2. The term of the licence shall be fourteen years from the 1st day of January 1955. ' 'Every person who shall use the said wharf with any vessel shall pay to the Board for the use thereof as follows that 3. The premium payable by the licensee shall be five is to say: ' pounds ( £5), and the annual sum so payable three pounds (£3). ' 'For every vessel a sum not exceeding Id. per ton on the ~- The master of every vessel discharging ballast at the gross tonnage of such vessel per day for each day or said _wharf shall have all such ballast taken away and part of a day a. vessel shall occ~py a berth alongside the deposited above high-water mark or at such place as may be wharf . or alongside any vessel lymg at the said wharf or al'.P?inted by the Minister or by any person approved by the shall he off the said wharf with a line attached thereto.'' M1mster for that purpose. 108 THE NEW ZEALAND GAZETTE No. 6

SECOND SCHEDULE Licensing the Waitemata County Council to Use and Occupy Certain Parts of the Foreshore and Land Below Low-water DUES AND RATES Mark in Hauraki Gulf as Sites for Wharves, and Pres­ cribing Dues and Charges for the Use of the said Wharf Wharfage s. d. Bicycles, without passenger, each 0 6 C. W. M. NORRIE, Governor-General Bricks­ Per 100 1 0 ORDER IN COUNCIL Per 1,000 afte~···one week~· for ev~~y week···~~ part of aw~ 2 6 At the Government Buildings at Wellington this 25th day of .January 1955 Cattle- Present: Single one, each 2 0 More than one, each 1 6 THE HON. W. SULLIVAN PRESIDING IN COUNCIL Chaff, per 24 sacks 2 6 URSUAN'r to the Harbours Act 1950, His Excellency the Cheese, per ton 3 0 P Governor-General, acting by and with the advice and Coal, per ton ...... 1 0 consent of the Executive Council, hereby licenses and permits Coke, per 10 sacks 1 0 the Waitemata County Council (hereinafter called the Council, which term shall include its successors or assigns, Dolomite- unless the context requires a different construction) to use Ground, bagged, per ton 1 3 and occupy those parts of the foreshore and land below low­ Unground, loose 1 0 water mark at Silverdale, Murray's Bay, and Taikato in the Fireclay- Hauraki Gulf, as shown on approved plans marked M.D. 4232; 4539; and 4892 respectively, and deposited in the office of the Ground, bagged 1 3 Marine Department at Wellington, for the purpose of main­ Unground, loose 1 6 taining thereon wharves, as shown on the said plans, such Flax, green, per ton .. 0 6 licence to be held and enjoyed by the Council upon and Flour, grain, and general produce, per tori 2 6 subject to the terms and conditions set forth in the First Hops and flax, per bale 1 0 Schedule hereto, and doth prescribe that the dues and rates Horses, single one 2 6 set forth in the Second Schedule hereto shall be charged and Motor cars- taken by the Council for the use of the said wharves. Two-seater, each 3 6 Four-seater, each 5 0 Motor cycle, with or without passenger, each 2 6 FIRST SCHEDULE 1. This licence ·is subject to the Foreshore Licence Regula­ Oxides- tions 1940, and the provisions of those regulations shall, so Ground, bagged 1 3 far as applicable, apply hereto. Unground, loose 1 0 2. The term of the licence shall be fourteen years from the Pigs- 10th day of .January 1955. First 40, each o· 6 3. The annual sum payable by the Council shall be ls. Any number over 40, each 0 3 payable on demand. Posts and rails, per 100 ...... 1 6 4. The master of every vessel discharging ballast at any of the said wharves shall have all such ballast taken away Sheep- and deposited above high-water mark or at such other places Rams, each 0 6 as may be approved by the Council. l!..,irst 40, each 0 3 Any number over 40, each 0 H Tanks, 400 gallons, empty, each 2· 6 SECOND SCHEDULE Timber- PASSENGER WHARFAGE Sawn, per 100 ft., with right to remain on wharf 1. For every passenger landed on any of the said wharves two weeks ...... 0 3 from any vessel or by means of a boat or other tender from Sawn, per 1,000 ft., after first two weeks, for every any vessel lying away from such wharves, the master or week or part of a week 1 6 owner of the vessel from which the passenger is landed shall Vehicles- pay to the Council immediately on the landing of such Four-wheels, each 3 6 passenger, the sum of 2d. per head. Two-wheels, each 2 0 2. The master of any such vessel landing passengers as aforesaid shall furnish to the Council a certified statement Wool and tow, per bale 1 0 of the number of passengers so landed. All goods not specified- SHIPPING WHARFAGE Up to 5 cubic feet ...... 0 6 Over 5 cubic feet and up to ! ton 1 3 The master of every vessel shall pay to the Council the Over ?I ton and up to one ton 2 6 sum of ld. per ton on the gross tonnage of such vessel per day or part of a day the vessel shall occupy a berth along­ Empties- side any of the said wharves or alongside, of any other vessel Returned, 5 cubic feet to ·! ton 0 6 using any wharf, or shall lie off any of the said wharves with Returned, i ton to 1 ton 1 0 a line attached thereto: · Provided that in respect of any vessel trading regularly Berthage throughout the year to any of the said wharves, the Council 1. In the construction of these regulations a day shall be. may, in its discretion, in lieu of the foregoing rate, charge deemed to be from midnight on one day until midnight on and take in advance the amount hereinafter set forth for the the following day. use by such vessel of the said wharves: 2. The master of every vessel occupying a berth, whether £ directly alongside a .wharf or outside one or more vessels Murray's Bay 10 per annum. directly alongside a wharf shall, subject to the following Silverdale 25 per annum. exceptions, pay berthage rates as under: s. d. Goons WHARFAGE Vessels, per working day per ton or part of a ton s. d. net register O 2 Bricks, per 1,000 2 6 Minimum charge per day 7 6 Coal, per ton ., .... 1 6 Firewood, per ton 3. The master of every vessel upon the completion of the 0 6 Flax and tow, per bale 1 0 loading or discharge of his vessel shall at once remove his Grain or flour, per ton vessel and varnte the berth occupied by the vessel unless he 2 0 has received permission from the wharfinger to delay such Hides, each ...... 0 3 removal. Horses or great cattle, each 1 0 Posts and rails, per 100 ...... 2 6 4. The pa.yment of a berthage rate shall not ·be deemed to Sheep, pigs, and small cattle, each 0 3 give the master of a vessel the right to keep such vssel at a Sheepskins, each ...... 0 1 wharf. Single bag or parcel ( not passengers' luggage) 0 3 5. No berthage rates shall be charged the master of a All timber, superficial, per 100 ft. 0 3 vessel for Saturdays, Sundays, or for statutory holidays v,..r ool, per bale ...... 1 0 observed by the licensee: provided, however, that if any All other goods, either weight or measurement at the master of a vessel works cargo or embarks or discharges option of the whar:finger, per ton ...... ' 2 0 passengers on a Saturday, Sunday, or statutory holiday, then Half dues shall be charged and payable on all goods the master or owner of such vessel shall pay the ordinary transhipped into lighters. berthage rates. All returned empties, free. T . .J. SHERRARD, Clerk of the Executive Council. Such passengers ' luggage or ships ' stores as are carried in hand, not exceeding one-quarter of a ton, shall be exempt (M. 4/4264) from wharfage charges. 3 FEB. THE NEW ZEALAND GAZETTE 109

STORAGJ<~ Now, therefore, pursuant to the Visiting Forces Act 1939 s. d. and the New Zealand Army Act 1950, I hereby authorize and For first twenty-four hours Free. empower you from time to time and as occasion may require For each day or part of a day thereafter, per ton or to convene general courts-martial for the trial. of such persons part of ton over half a ton ...... 1 0 subject to military law as members of the aforesaid Emergency Per quarter of ton or under, per day ...... 0 G Force as are for the time being under or within your aforesaid If the services of the wharfinger are required before 8 a.m. command who shall be charged with any offence against the or after 5 p.m., a fee of ls. per hour or part of an hour shall New Zealand Army Act for which they may be tried by be charged. court-martial, whether such offence shall have been committed If any ship shall use any of the said wharves for the before or after the date of this warrant or the date of your discharge of any goods or cargo before or after the usual appointment to your aforesaid command: and I do hereby working hours or on wharf holidays, the master, owner, or authorize and empower you to confirm the :findings and sen­ agent of such Rhip shall pay to the Council for the use of the tences of such general courts-martial and to cause any sentence s~id wharves, in addition to the charges hereinbefore pro­ thereof to be put into execution so far as you may lawfully vide~, a further charge of. ls. p~r ton on all goods or cargo do under New Zealand military law: and I do hereby further so d1sc~rnrged fr~~ such ship. This charge ~hall be made only, authorize and empower you to delegate to any officer under when m the opm10n of the whar:linger, 1t is necessary to your command not below the rank of field officer a general employ laliour to stack or remove cargo in consequence of the authority to convene general courts-martial for the trial of clisrharge of such goods or cargo aforesaid. such persons subject to military law as members of the afore­ T. J. SHERRARD, Clerk of the Executive Council. said Emergency Force as are for the time being under or within his command or jurisdiction, but not the power to (M. 4/1990) confirm the findings and sentences of such courts-martial: And lastly I authorize and empower you to appoint a fit and proper person from time to time for executing the office of Judge Advocate at any such court-martia1 for the more Altering Representation of a Combined District on the orderly proceedings of the same: and for executing the Auclclancl Harbour Board several powers, matters, and things herein expressed, this warrant shall be to you, and to others whom it may concern, a sufficient warrant and authority. C. W. M. NORRIE, Governor-General As witness the hand of His Excellency the Governor-General, ORDER IN COUNCIL this 29th day of January 1955. At the Government Buildings at Wellington this 25th day of T. L. MACDONALD, Minister of Defence. January 1955 Present: THE HON. W. SULLIVAN PRESIDING IN COUNCIL HEREAS the First Schedule to the Harbours Act 1950 Officers Authorized to Talce Statiitory Declarations W (hereinafter called the said Act) provides, inter alia, that one member of the Auckland Harbour Board shall be elected by the electors of the County of Franklin and of the C. W. M. NORRIE) Governor-General Borough of Pukekohe, and of the Town Districts of Tuakau and Waiuku, and the Pukekohe Borough Council was selected URSUANT to section 301 of the Justices of the Peace and appointed to be the principal authority for the purpose P Act 1927, His Excellency the Governor-General hereby of the elections by the electors of the said combined district: authorizes And whereas the said Town Districts of Tuakau and Waiuku Robert Whiteford Marshall, General Manager, Department have been constituted boroughs, and it is expedient to make of Tourist and Publicity, Wellington, provision for the representation on the said Board of the said Thomas Garth Robinson, Senior Clerk (Hotels), Department combined district and to select and appoint the principal of Tourist and Publicity, Wellington, authority for the purpose of such elections by the electors of the said combined district: · to take and receive statutory declarations under that section. Now, therefore, His Excellency the Governor-General, in As ·witness the hand of His Excellency the Governor­ pursuance and exercise of the powers and authorities con­ General this 27th day of January 1955. ferred on him by section 30 of the said Act, and on all other powers and authorities enabling him in that behalf, and acting .T. R. MARSHALL, Minister of Justice. by and with the advice and consent of the Executive Council, hereby orders and declares that one member of the Auckland Harbour Board shall be elected by the electors of the County of Franklin and of the Boroughs of Pukekohe, Tuakau, and Waiuku in lieu of the election of one member by the electors Officers Authorized to Talce and Rece·ii,e Statutory of the County of Franklin and of the Borough of Pukekohe, Declarations and of the Towns Districts of Tuakau and Waiuku, and hereby selects and appoints the Pukekohe Borough Council to be the C. W. M. NORRIE, Governor-General principal authority for the purpose of such elections by the electors of the said combined district. URSUANT to section 301 of the Justices of the Peace P Act 1927, His Excellency the Governor-General hereby T. J. SHERRARD, Clerk of the Executive Council. authorizes the persons named in the Schedule hereto, being the (M. 3/7/27) holders of the offices specified after their names, to take and receive statutory declarations under that Rection.

SCHEDULE Fiill General Coi~rt-martial Warrant Under Section 6 of the Visiting Forces Act 1.93.9 Erwin Sharman Molony, District Commissioner of Stamp Duties, Inland Revenue DepaTtment, Auckland. Dafydd Strachan Evans, District Commissioner of Stamp C. W. M. NORRIE, Governor-General Duties, Inland Revenue Department, Wellington. To: The General Officer Commanding British Commonwealth Gerald Chipper, District Commissioner of Stamp Duties, Forces in Korea. Inland Revenue Department, Christchurch. Malcolm Kitson Boon, Senior Estates and Stamp Duties HEREAS by section 6 (4) (b) 'of the Visiting Forces Officer, Inland Revenue Department, '\Vellington. W Act 1939 (New Zealand), it is provided when a home James Charles Stapleton, Senior Estates and Stamp Duties force. and another force are acting in combination any officer Officer, Inland Revenue Department, Christchurch. of the other force duly appointed to command the combined Geoffrey Porbes vVoodrow, Estates and Stamp Duties force, or any part thereof, shall be treated and shall have Officer, Inland Revenue Department, Blenheim. over members of the home force the like powers of command and puni8hment, and may be invested with the like authority As witness the hand of His Excellency the Governor-General to convene and confirm the :findings and sentences of courts­ this 26th day of January 1955. martial as if he were an officer of the home force of relative J. R. MARSHALL, Minister of Justice. rank and holding the same command: And whereas by the Emergency Force (Visiting Forces) Order 1951, issued pursuant to section 6 (5) of the aforesaid Act, it was declared that the Emergency Force raised under Part I of the Emergency Forces Act 1950 is serving together Polling Places Under the Electora,l Act 192'7, Appointed and acting in combination with every part of the military forces) other than the military forces of Her Majesty raised in N cw Zealand, to which section 6 of the Visiting Forces C. W. M. NORRIE, Governor-General Act 1939 applies, and with which the said Emergency Force is serving from time to time in support of the United N::itions URSUANT to the Electoral Act 1927, I, Lieutenant­ action in Korea: P General Sir CharlcR Willoug;1by Moke Norrie, the And whereas Part I of the Emergency Forces Act 1950 Governor-General of New Zealand, hereby abolish all existing was repealed by the New Zealand Army Act 1959, but the polling places in the Electoral Districts of Awarua, Central aforesaid Order remains in full force and effect: and whereas Otago: Clutha: and Wallace, and hereby app~int the places you kwe been for the tim~ being appointed to command that mentioned in the Schedule hereto to be pollmg places for part of the combined force now operating in Korea; those electoral districts. B 110 THE NEW ZEALAND GAZETTE No. 6

SCHEDULE Puketi, Mr .J. McAtamney's Residence. Purekireki, Public Hall. A warua Electoral District­ Ratanui, Public Hall. Brydone, Public School. Romahapa, Public Hall. Dacre, Public School. Stirling, Public School. Edendale, Public School. Stony Creek, Mr E. King's Residence. Fortrose, Social Hall. Tahakopa, Public School. Glencoe, -Glencoe Domain Board Hall. Tahatika, Public Hall. Glenham, Public Hall. Tapariui, Public School. , Public School. Tarara, Public School. Haldane, Public Hall. Taumata, Public Hall. Kapuka, Public School. Tawanui, Public School. Main South Road, near Mataura, Mr L. F. Rowe'1 Garage. Te Houka, Public Hall. , Public School. Tokoiti, Public School. Menzies Ferry, Public School. Waikaka Valley, Public School. Mimihau, Public School. Waikoikoi, Public School. • Mokoreta, Public School. Waipahi, Public School. Morton Mains (Siding), Public School. Wairuna, Public Hall. Niagara, Public School. Waitepeka, Public School. Otara, Public School. Waiwera South, Public School. Pine Bush, Public School. Wangaloa, School Building. Progress Valley, Public School. Warepa, Public School. Quarry Hills, Public School. Wharetoa, Public Hall. Redan (Wyndham), Public School. Seaward Downs, Public School. Wallace Electoral District­ South Wyndham, Public School. Charlton, Public Hall. , Public School. Croydon Bush, Public Hall. Tokonui, Public School. .Jacobstown (Gore), Sale and Main Streets corner, Office of Tuturau, Public School. Gord,on Falconer and Company. Waikawa, Public School. Waimumu, Public School. Waikawa Valley, Mr A. W. Crosbie's Hut. -west Gore, Coutts Road, Mr .J. Laird's Residence. , Public School. Waituna, Public School. As witness the hand' of His Excellency the Governor-General, Wyndham, Town Hall. this 2nd day of February 1955 . .J. R. MARSHALL, Central Otago Electoral District­ Minister in Charge of Electoral Department. Clarendon, Hall. Evans Flat, Hall. Lawrence, Borough Council Chambers. Milburn, School. Defining Limits for the Port of Taranaki Taieri Beach, School. Taieri Mouth, Hall. Tuapeka Flat, Mr R. Hunter's Residence. C. W. M. NORRIE, Governor-General Tuapeka Mouth, Hall. Tuapeka West, School. URSUANT to section 3 of the Harbours Act 1950, I, W aihola, School. P Lieutenant-General Sir Charles Willoughby Moke Norrie, Waipori Falls, Library. the Governor-General of New Zealand, hereby define the Waitahuna, School. limits of the port or harbour of Taranaki to be that area as described in the Schedule hereto, and hereby revoke the warrant dated the 30th day of March 1891 and published in Clutha Electoral District­ the Gazette of the 9th day of the following month, at page Arthurton, Hall. 427, defining the limits of the port of New Plymouth. Awamangu, Public Hall. Balclutha, Public School. Balclutha North, Mrs .J. Fallowfield 's House. SCHEDULE Balclutha, Public Hospital. ALL the ocean and tidal waters of New Zealand to seaward of Benhar, Public School. high-water mark of the mainland contained within the arc of Brooksdale, .Mr David Leslie's Garage. a circle having a radius of two and a half nautic miles, the Chaslands, Public School. centre of which circle is Trigonometrical Station XXVII, Clarksville, Sunday School. Paritutu Survey District (the mairiland high-water mark Clinton, Oddfellows' Hall. being considered as crossing the mouths of intervening streams Clydevale, Public Hall. in straight lines from high-water mark to high-water mark) ; Conical Hills, Public Hall. as the same limits are delineated on plan marked M.D. 1660 Ferndale, Public School. and deposited in the office of the Marine Department at Glenkenich, Sunday School Hall. Wellington. Glen1edi, Mr .J. W. Meyer's Residence. As witness the hand of His Excellency the Governor­ Glenomaru, Public Hall. General this 27th day of .January 1955. Glenore, Public Hall. Gore, Courthouse. .JOHN McALPINE, Minister of Marine. Gore, Public School. (M. 3/13/452) Gore, Town Hall. Gore (East), Public SchooL Gore (West), Prep. Room, School Hostel, Coutts Road. Greenfield, Public Hall. Appointments, Promotions, 1'ransfers, Resignations, and Hillend, Store. Retirements of Officers of the New Zealand Armv Hinahina, Public Hall. Inchclutha, Matau Hall. Kaihiku, Public School. Kaitangata, Public School. URSUANT to section 16 of the New Zealand Army Act Kaiwera, Public School. P 1950, His Excellency the Governor-General has been Kaka Point, ·Public Hall. pleased to approve of the following appointments, promotions, Kakapuaka, Public Hall. transfers, resignations, and retirements of officers of the New Katea, Hall. Zealand Army: Kelso, Public School. Knapdale, Public School. GRADUATES, RoYAL MILITARY COLLEGE, DUNTROON Lovell's Flat, Public School. Regular Force Maclennan, Public School. McNab, Public Hall. The undermentioned Staff Cadets, on graduation from the Manuka Creek, Hall. Royal Military College of Australia, Duntroon, to be Lieu­ Mataura, Centennial Memorial Hall. tenants and are posted to the Corps as stated against their Merino Downs, Public School. names: Milton, R.S.A. Hall. Thomas Gerald Martin, The Royal N.Z. Artillery. Moneymore, Public School. Adrian Candlish Queree, The Royal N.Z. Armoured Corps. Otanomomo, Public Scho.oL William .John David Meldrum, N.Z. Regiment. Otelmra, Mr. P. McLay's Residence. Thomas Berwyn Butson, N.Z. Regiment. Owaka, Public School. William 'rhomas Collins, The Corps of Royal N.Z. Owaka Valley, Public Hall. Engineers. Pomahaka, New Zealand Forest Service, Sawmill Office. Alexander Harkness, The Royal N.Z. Artillery. Popotunoa, Public Hall. Colin Maxwell Dixon, 'rhe Royal N.Z. Army Service Corps. Pounawea, Mr H. A. Sell 's Residence. Dairiley Graeme Rodda, The Royal N.Z. Corps of Signals. Puerua, Public Hall. Brian Down Lambert, N.Z. Regiment. Pukeawa, Public Hall. Dated 14 December 1954. Pukerau, Public School. · 3 FEB. THE NEW ZEALAND GAZETTE 111

COLONELS' LIS'l' THE CORPS OF RoYAL N.Z. ENGINEERS Regular Force Regular Force Brigadier J. T. Burrows, D.S.O., E.D., M.A., is appointed Major H. W. Jacka, M.B.E., is re-engaged until 31 December Commander, Southern Military District. Dated 6 January 1955. 1956. Captain G. C. Peebles is granted a further extension of his short-service commission to 31 March 1956. THE ROY AL N .z. ARTILLERY Captain and Quartermaster L. G-. Williams, E.D., to be Regular Force Major and Quartermaster. Dated 8 December 1954. 31001 W.O. I Frederic Francis Eastgate to Le Lieutenant Captain H. J. Edwards is posted to the Retired List. Dated and Quartermaster. Dated 10 January 1955. 14 January 1955.

Territorial Force Territorfol Force With reference to the notice published in the N.Z. Gazette, 1st Field Engineer Regiment, R.N.Z.E. Volume I 194G paue 215, relative to temp. Captain H. Captain C. G-. Hunt, A.'.M.I.C.E., A.M.N.Z.I.E., from the Hanson, f~r "is' post°ed to the Retired List", subs.titute "is Reserve of Officers, General List, 'rhe Corps of Royal N.Z. posted to the Reserve of Officers, Supplementary List' '. Engineers, to be Captain, with seniority from 23 December 1953. Dated 20 December 1954. 1st Field Regiment, R.N.Z.A. Peter Robert James Joseph Goddard to be 2nd Lieutenant. THE RoYAL N.Z. CORPS OF SIGNALS Dated 25 September 1954. Regular Force 3rd Field Regiment, R.N.Z.A. Major G. T. Haines is granted the acting rank of Lieutenant­ The undermentioned to be 2nd Lieutenants: Colonel. Dated 2 January 1955. Robert George Ritchie. Territorial Force George Frederick Stuart Spears. 1st Divisional Signals Regiment, R.N.Z. Sigs. Donald John Wilson. 2nd Lieutenant R. G. B. Coulam to be Lieutenant. Dated John Boyd Hamel. G December 1954. Michael Richard Graveston. Francis John Evans. THE RoYAL N.Z. lN.1!,ANTRY CORPS Leslie James William Stewart. Douglas Stuart Preston. Regular Force N.Z. Regiment Dated 25 September 1954. Lieutenant (temp. Captain) R. G. Williams ceases to be seconded to the Fiji Military Forces and relinquishes the 4th '.Medium Regiment, R.N.Z.A. temporary rank of Captain. Dated 13 January 1955. 2nd Lieutenant R. J. ·williams resigns his commission. Lieutenant J. Brooke to be Captain. Dated 15 December Dated 1 November 1954. 1954.

6th Light Anti-Aircraft Regiment, R.N.Z.A. Territorial Force Captain K. R. Huband, LL.B., from the Reserve of Officers, The Auckland Regiment ( Countess of Ranforly 's Own) General List, The Royal N.Z. Artillery, to be Captain, with Lieutenant-Colonel C. F. Seaward, D.S.O., M.C., E.D., seniority from 1 September 1953. Dated 1 December 1954. Retired List, is granted a further extension of his appointment Captain D. L. Shaw, from the Reserve of Officers, General as Colonel of the Regiment to 31 December 1955. List, The Royal N.Z . .Artillery, to be Captain, with seniority from 1 December 1954. Dated 1 December 1954. The Wellington Regiment ( City of Wellington 's Own) 9th Coast Regiment, R.N.Z.A. Lieutenant-Colonel C. N. Watson, M.C., E.D., 1st Battalion, is transferred to the Reserve of Officers, General List, The Lieutenant ( temp. Captain) B. A. Penk to be Captain. Royal N.Z. Infantry Corps, with the rank of Lieutenant­ Dated 9 October 1954. Colonel. Dated 11 November 1954.

14th Composite Anti-Aircraft Regiment, R.N.Z.A. The Wellington West Coast and Taranaki Regiment The undermentioned to be 2nd Lieutenants: 2nd Lieutenant T. L. Garmonsway, 1st Battalion, to be Lieutenant. Dated 6 December 1954. David James Roberts. 2nd Lieutenant A. J. Reeves, 1st Battalion, to be Lieutenant. Charles John Clemow Marchant. Dated 6 December 1954. Robert Angus Burns. Dated 25 September 1954. The Hawke 's Bay Regiment 2nd Lieutenant ( on prob.) R. G. McCulloch, from the 1st THE ROYAL N.Z. ARMOURED CORPS Armoured Car Regiment (New Zealand Scottish), R.N.Z.A.C., Territorial Force to be 2nd Lieutenant ( on prob.) and is posted to the 1st Battalion, with seniority from 4 July 1952, next below 2nd 1st Armoured Regiment (Waikato), R.N.Z.A.C. Lieutenant (on prob.) D. A. Yule. Dated 29 November 1954. Donald Nelson Sanders to be 2nd Lieutenant. Dated .1 October 1954. The Canterbury Regiment Major E. T. H. Taylor, from the Reserve of Officers, Divisional Regiment, R.N.Z.A.C. Regimental List, The Canterbury Regiment, to be Major, with The undermentioned to be 2nd Lieutenants: seniority from 10 December 1952 and is posted to the 1st Battalion. Dated 1 April 1954. Michael Palail'et Weldon Carter. Bernard 1/Varren Frame. The Nelson, Marlborough, and West Coast Regiment Dated 25 September 1954. Captain (temp. Major) W. A. Reeves, 1st Battalion, is The undermentioned 2nd Lieutenants to be Lieutenants: transferred to the Reserve of Officers, General List, The Royal N.Z. Infantry Corps, with the rank of Major. Dated 8 R. G. Barker. December 1954. R. H. Bell. The undermentioned to be 2nd Lieutenants and are posted B. R. Gilbertson. to the 1st Battalion: Dated 6 December 1954. James Douglas 'McGilvary. James Garth Russell. 1st Armoured Car Regiment (New Zealand Scottish), R.N.Z.A.C. Dated 26 September 1954. 2nd Lieutenant ( on prob.) R. G. McCulloch is transferred to the Hawke 's Bay Regiment. Dated 29 November 1954. The Otago and Southland Regiment 2nd Lieutenant I. R. Roy resigns his commission. Dated Captain J. S. Brown-Rennie, from the Reserve of Officers, 5 January 1955. General List, The Royal N .Z. Corps of Signals, to be Captain, The undermentioned to be 2nd Lieutenants: with seniority from 25 September 1952, and is posted to the William Gavin Thomson. 1st Battalion. Dated 1 November 1954. Lieuten~nt J. F. Hargest, from the Reserve of Officers, Dated 4 September 1954. General List, The Royal N.Z. Artillery, to be Lieutenant with Graeme Burnet McKenzie Law. seniority from 1 April 1953, and is posted to the 1st Battalion. Robert Owen Campbell. Dated 29 November 1954. The undermentioned to be 2nd Lieutenants and are posted Donald Wilson Lang. to the 1st Battalion: John Lyel Gordon McLean. Alexander Joseph MacLeod. Harold Mayborn Barrowclough. Jonathan Pearce Carey. Robert Stewart Boyd. Gerald Ian Crichton McDouall. Graeme Lindsay Arnott. Eric ,Joseph Weatherall. Dated 25 September .1954. Dated 25 September 1954, 112 THE NEW ZEALAND GAZETTE No. 6

'l'HE ROYAL N.Z. ARMY SERVICE CORPS The Auckland Regiment (Countess of Ranfurly's Own) Regular Force Lieutenant A. S. Batty, Class I ( b), is posted to the Captain K. G. Miles to be temp. Major. Dated 13 January Retired List. Dated 12 January 1955. 1955. Lieutenant L. E. Wallbridge, Class II ( b), is posted to the Retired List. Dated 12 January 1955. Territorial Force General List 3rd Company, R.N.Z.A.S.C. '.rlie Royal N.Z. Artillery The appointment of 2nd Lieutenant ( on prob.) R. J. Moore Temp. Major J. E. Caughley, E.D., from the Reserve of is confirmed. Officers, Supplementary List, to be Major. Dated 22 December 2nd Lieutenant R. J. Moore is transferred to the Reserve 1954. of Officers, General List, The Royal N.Z. Army Service Corps, with the rank of 2nd Lieutenant. Dated 6 January 1955. The Royal N.Z. Corps of Signals Temp. Captain J. A. W. Wilton, from the Reserve of THE ROYAL N.Z. ARMY MEDICAL CORPS Officers, Supplementary List, to be Captain. Dated 11 January Regu,lar Force 1955. Captain E. Craig-Brown, M.B., Ch;.B., to be temp. Major on assuming the appointment of S.M.O., Burnham Camp The Royal N.Z. Infantry Corps Hospital. Dated 12 January 1955. . 2nd Lieutenant J. R. R. Barnsdall is posted to the Retired List. Dated 20 October 1954. Territorial Force The Royal N.Z. Army Medical Corps 2nd Field Ambulance, R.N.Z.A.M.C. Lieutenant (temp. Captain) J. D. Matthews, M.B., Ch.B., Robert Reid Cameron, M.B., Ch.B., to be Lieutenant from the Reserve of Officers, Supplementary List, to be (Provisionally Registered). Dated 28 September 1954. Captain. Dated 11 January 1954. 2nd General Hospital, R.N.Z.A.M.C. Lieutenant M. J. Purdy, M.B., Ch.B., from the Reserve of Officers, Supplementary List, to be Lieutenant. Dated 11 The appointment of 2nd Lieutenant (on prob.) A. F. A. January 1955. Collin is confirmed.

THE RoYAL N.Z. ARMY ORDNANCE CORPS Supplernentary List Regular Force \Vith reference to the notice published in the N.Z. Gazette, 18 November 1954, No. 69, page 1805, relative to Captain Captain E. C. Green is granted a further extension of his G. W. Amoore, for '' is posted to the Retired List'', substitute short-se~vice commission to 31 March 1956. ' 'is posted to the Reserve of Officers, General List, The Royal N.Z. Artillery, with the rank of Captain.'' THE RoYAL N.Z. DENTAL CORPS Temp. Lieutenant-Colonel C. J. W. Parsons, O.B.E., Regular Force A.M.I.C.E., A.M.N.Z.I.E., is posted to the Retired List with Captain W. H. Burton, B.D.S., is re--engaged for a period the rank of Lieutenant-Colonel. Dated 12 January 1955. of two years as from 17 January 1955. Temp. Major H. M. S. Ryder is posted to the Retired List with the rank of Major. Dated 12 January 1955. THE ROYAL N.Z. CHAPLAINS DEPARTMENT Captain F. J. Trolove is posted to the Retired List. Dated Territorial Force 12 January 1955. Captain J. R. Williams is posted to the Retired List. Dated The Rev. D. C. Spencer, Chaplain, 4th Class (Presbyterian), 12 January 1955. is posted to the Retired List. Dated 8 December 1954. Captain M. A. Young is posted to the Retired List. Dated 12 January 1955. THE ROYAL N.Z. NURSING CORPS Temp. Captain A. W. Kay is posted to the Retired List with Territor-ial Force the rank of Captain. Dated 12 January 1955. Matron D. I. Brown, R.R.O., from the Retired List, to be Temp. Captain C. H. D. McLeod is posted to the Retired Matron-in-Chief, and is appointed Director of Nmsing Services List with the rank of Captain. Dated 12 January 1955. (Navy, Army, and Air) on a part-time basis. Dated 15 Sep­ Temp. Captain E. '.M. Prichard is posted to the Retired List tember 1954. with the rank of Captain. Dated 11 January 1955. Edith May Ke,e to be Sister ( on prob.) and is taken on Lieutenant A. J. Swayne is posted to the Retired List with strength of the 1st Casualty Clearing Station, R.N.Z.A.M.C. the ~ank of Captain. Dated 12 January 1955. Dated 1 May 1954. Lieutenant (temp. Major) N. B. Smith, E.D., is posted to the Retired List with the rank of Major. Dated 12 January N.Z. CADET CORPS 1955. Avondale College Cadets Lieutenant ( temp. Major) E. J. R. Tong is posted to the Ronald Keith Allen to be 2nd Lieutenant ( on prob.). Retired List with the rank of Major. Dated ;12 January 1955. Dated 1 September 1954. Lieutenant ( temp. Captain) J. S. Beresford, B.D.S., is posted to the Retired List with the rank of Captain. Dated Heretaunga College Cadets 11 January 1955. 2nd Lieutenant F. Parks, from the Hutt Valley Memorial Lieutenant (temp. Captain) W. G. Roberts, B.D.S., is Technical College Cadets, to be 2nd Lieutenant, with seniority posted to the Retired List with the rank of Captain. Dated from 21 October 1952. Dated 19 March 1954. 12 January 1955. Lieutenant (temp. Captain) W. S. Wood, M.B., Ch.B., is Hutt Valley Memorial Technical College Cadets posted to the Retired List with the rank of Captain. Dated 12 January 1955. 2nd Lieutenant F. Parks is transferred to the Heretaunga College Cadets. Dated 19 March 1954. Temp. Lieutenant J. G. Barton is posted to the Retired List with the rank of Lieutenant. Dated 12 January 1955. St. Andrew's College Cadets Temp. Lieutenant H. Bolton is posted to the Retinid List with the ra:nk of Lieutenant. Dated 12 January 1955. Lieutenant S. I. Roberts resigns his commission. Dated Temp. Lieutenant C. D. Falconer is posted to the -Retired 22 December 1954. List with t_he rank of Lieut~nant. Dated· 12 January 1955. Southland Technical College Cadets . Temp. Lieutenant D. R. Gillies is posted to the Retired List with the r~nk of Lieutenant. Dated 12 ,January 1955. Captain F.. G. Spurdle is transferred to the Reserve of Temp. Lieutenant P. H. Jordan is posted to the Retired List Officers, General List, The Royal N.Z. Infantry Corps, with with the ra:nk of Lieutenant. Dated 12 January 1955. · the rank of Captain. Dated 7 December 1954. Temp. Lieutenant R. L. Herdson is posted to the Retired Wyndham District High School Cadets List with t!ie rank of Lieutenant. Dated 12 January 1955. Temp. Lieutenant G. L. Martin is posted to the Retired Lieutenant T. B. Whelan resigns his commission. Dated List with the rank of Lieutenant. Dated 12 January 1955. 8 December 1954. 'remp. Lieutenant W. G. Neill is posted to the Retired List RESERVE OF OFFICERS with the rank of Lieutenant. Dated 12 January 1955. · Regimental List Temp. Lieutenant D. W. Rallison is posted to the Retired 2nd Field Regiment, R.N.Z.A'. List with the rank of Lieutenant. Dated 11 January 1955. Captain B. S. Cole is transferred to the Reserve of Officers, Temp. Lieutenant D. S. Riddell is posted to the Retired General List, The Royal N.Z. Artillery, with the rank of List with the rank of Lieutenant. Dated 12 January 1955. Captain. Dated 22 December 1954. Temp. Lieutenant L. V. Spencer is posted to the Retired · Captain E. W. Clement is posted to the Retired List. Dated List ·with the rank of Lieutenant. Dated 12 January 1955. 22 December 1954. Temp. Lieutenant J. E. TaylOT is posted to the Retired Captain R. C. Tuck is transferred to the Reserve. of Officers, List with the .rank of Lieutenant. Dated 12 January 1955. General List, The Royal N.Z. Artillery, with the rank of Temp. Lieutenant R. R. Torrie is posted to the Retired Major. Dated 24 December 1954. List with the rank of Lieutenant. Dated 12 January 1955. Captain J. H. Fullarton is transferred to the Reserve of 2nd Lieutenant ( temp. Lieutenant) N. G. Sutherland is Officers, General List, The Royal N.Z. Artillery, with the rank posted to the Retired List with the rank of Captain. Dated of Captain. Dated 14 January 1955. 12 January 1955. 2nd Lieutenant J. R. 0. Lochhead is posted to the Retired 1st Armoured Regiment (\Vaikato), R.N.Z.A.C. List. Dated 12 January 1955. Captain C. S. 0. Hughes is transferred to the Reserve of Temp. 2nd Lieutenant H. B. Allsopp is posted to the Officers, General List, 'l'he Royal N.Z. Armoured Corps with Retired List with the rank of 2nd Lieutenant. Dated 12 the rank of Major. Dated 13 December 1954. ' January 1955." 3 FEB. THE NEW ZEALAND GAZETTE 113

Temp. 2nd Lieutenant A. 0. Collis is posted to the Retired Transfer List with the rank of 2nd Lieutenant. Dated 12 January 1955. Secretarial Division 'remp. 2nd Lieutenant A. G. F. Cooper-Smith is posted to the Retired List with the rank of 2nd Lieutenant. Dated Flight Lieutenant Alan Dallas BARR (70279) is transferred 12 January 1955. to the Supernumerary List for a period of one year. Dated 'l'ernp. 2nd Lieutenant J. A. Gibbons is posted to the 1 September 1952. Retired List with the rank of 2nd Lieutenant. Dated 12 January 1955. Retirernent 'remp. 2nd Lieutenant R. J. Silvester is posted to the Flight Lieutenant Alan Dallas BARR (70279) is retired. Retired List with the rank of 2nd Lieutenant. Dated 12 Dated 5 September 1954. January 1955. EDUCATION BRANCH Temp. 2nd Lieutenant F. S. Teddy is posted to the Retired List with the rank of 2nd Lieutenant. Dated 12 January 1955. Extension of Commission Temp. Lieutenant G. H. Seavill resigns his commission. Flight Lieutenant Trevor Lowther Wright MULLINDER, B.A. Dated 12 January 1955. ( 70326), is granted an extension of his present con1mission 'remp. Lieutenant W. N. Silich resigns his commission. for a period of two years. Dated 4 February 1955. Dated 12 January 1955. WOMEN JS ROYAL NEW ZEALAND AIR FORCE Temp. Lieutenant G. A. Watkins resigns his commission. Dated 12 January 1955. Resignation Temp. 2nd Lieutenant P. B. Fox resigns his commission. Section Officer Jean Winton PIKE (70713) resigns her com­ Dated 12 January 1955. mission. Dated 14 November 1954. Temp. 2nd Lieutenant E. E. Skeates, F.B.0.A., F.S.M.C., TERRITORIAL AIR FORCE resigns his commission. Dated 12 January 1955. Hon. 2nd Lieutenant L. W. Poka resigns his commission. GENERAL DUTIES BRANCH Dated 12 January 1955. Cancellation of Commission The commission of Acting Pilot Officer Philip Vaughan 0JPI<'ICERS STRUCK Ol<'I•' THE S'l'RENGTH 01<' THE EMERGENCY HARKNESS ( 621846) is cancelled. Dated 15 December 1954. FORCE Brigadier J. T. Burrows, D.S.O., E.D., M.A., and is reposted RESERVE OF AIR FORCE OFFICERS to the N.Z. Regular Force. Dated 5 January 1955. Promotion Major J. F. Spring, R.N.Z.A., and is reposted to the N.Z. Flying Officer (temp.) Morice Hubert McKENZIE (130385) Regular Force in his Regular Force rank of Captain ( temp. is granted the temporary rank of Flight Lieutenant. Dated Major). Dated 23 December 1954. 14 April 1953. 'Major K. G. Miles, R.N.Z.A.S.C., and is reposted to the N.Z. Regular Force in his Regular Force rank of Captain. Transfer to Retired List Dated 12 January 1955. Squadron Leader Frederick William THORNTON, M.B.E. Captain F. F. Eastgate, R.N.Z.A.) and is reposted to the ( 70201), is transferred from Reserve of Air Force Officers to N.Z. Regular Force. Dated 9 January 1955. the Retired List ''A''. Dated 30 November 1954. Lieutenant B. Quinn, R.N.Z.A.C., and is reposted to the N.Z. Regular Force. Dated 27 December 1954. Amendment Lieutenant T. I. D. McLennan, B.A., Dip.Ed., N.Z.A.E.C., and is reposted to the N.Z. R€gular Force. Dated 7 January The notice in the New Zealand Gazette No. 65, dated 21 1955. October 1954, page 1661, in so far as it relates to '' Ronald Lieutenant B. L. E. Notley, R.N.Z.A., and is posted to the Robert SMITH, M.B.E.'' is hereby amended to read '' 21 Sep­ Reserve of Officers, General List, The Royal N.Z. Artillery, tember 1954'' in lieu of '' 31 August 1954' '. with the rank of Lieutenant. Dated 10 J anuarv 1955. Dated at Wellington this 27th day of January 1955. Lieutenant T. M. F. Taylor, R.N.Z. Sigs., and is posted to the Reserve of Officers, General List, The Royal N.Z. Corps of T. L. MACDONALD, Minister of Defence. Signals, with the rank of Lieutenant. Dated 10 January 1955. 2nd Lieutenant J. R. G. Hilton, R.N.Z.A., and is posted to the Reserve of Officers, General List, The Royal N.Z. Artillery, with the rank of 2nd Lieutenant. Dated 5 January 1955. 2nd Lieutenant N. C. McGeorge, R.N.Z.A., and is posted to Member of. the Owakci Babbit Board Appointed (Notice No. tl1;e Reserve of Officers, General List, The Royal N.Z. Artillery, Ag. 5824) with the. rank of 2nd Lieutenant. Dated 13 January 1955. 2nd Lieutenant P. B. Boag, R.N.Z.A., and is posted to the R~serve of Officers, Ge~eral List, The Royal N.Z. Artillery, URSUANT to section 37 of the Rabbit Nuisance Act 1928, with the rnnk of 2nd Lieutenant. Dated 18 January 1955. P the Minister of Agriculture hereby appoints Dated at '(Vellington this 28th day of January 1955. Alexander John Langford, T. L. MACDONALD, Minister of Defence. being an Inspector appointed under Part I of the said Act, to be a member of the Owaka Rabbit Board. Dated at Wellington this 27th day of Janua,ry 1955. Appointment, Promotions, Extension of Commission, Cancel­ K. J. HOLYOAKE, Minister of Agriculture. lations of Commissions, Resignation of Commission, and (Ag. 64/1/259) Retirement of Officers of the Royal New Zealand Air Force

URSUANT to section 15 of the Royal New Zealand Air P Force Act 1950, His Excellency the Governor-General Board Appointed to Have Control of Mapua. Domain has been pleased to approve the following appointment, pro­ motions, extension of commission, cancellations of commissions, resignation of commission, and retirement of officers of the Royal New Zealand Air Force: URSUANT to the Reserves and Domains Act 1953, the P Minister of Lands hereby appoints REGULAR AIR FORCE Raymond Alfred Aberhart, GENERAL DUTIES BRANCH John Alexander Archibald, Promotions Allan Arthur Brown, I van Stanley Cruickshank, The undermentioned Pilot Officers to be Flying Officers Lindsay Carl Evans, with effect from the date shown after each name: Allan Raine Forsyth, Donald Moss ( 75497), 7 August 1954. Gordon Morris Fraser, Alexander Richard HASZARD (72505), 21 August 1954. Peter Duncan Tait, and Te Waaka Hemi MoRETE (922293), 19 October 1954. Stanley Linnell Thawley Barry David GORDON ( 326321), 21 October 1954. to be the Mapua Domain Board to have control of the reserve Brian James GRIGG (75103), 21 October 1954. described in the Schedule hereto, subject to the provisions of Robin McGRATH (783053), 21 October 1954. the said Act, as a public domain. Ralph Martyn SKEATES (333131), 21 October 1954. Roger Sydney James STRETTON (71918), 21 October 1954. William Henry WILLIS (131865), 21 October 1954. SCHEDULE Clincellation of Commission NELSON LAND DISTRICT-MAPUA DOMAIN 'l'he commission of Acting Pilot Officer ( on prob.) George LOTS 1 and 2, Deposited Plan No. 3840, being part Section 4, Ronald MYLES (73110) is cancelled. Dated 26 November 1954. Moutere Hills, situated in Block II, Moutere Survey District: Area, 5 acres, more or less. All certificate of title, Volume ADMINISTRATIVE AND SUPPLY BRANCH 102, folio 134. Appointment Dated at Wellington this 31st day of January 1955. Secretarial Division E. B. CORBETT, Minister of Lands. Squadron Leader Clifford Osgood FIELD ( 7027 4) is granted (L. and S. H.O. 1/708; D.O. 8/154) a permanent commission with his present rank and seniority. Dated 1 July 1954. Gaz@tte, 1948, page 1055. ii4 THE NEW ZEALAND GAZET·TE ·No. 6

Board Appointed to Have Control of Matira Publie Hall Site Revoking Appointment of Soarborough Domain Board and Appointing New Domain Board

. URSUANT to the Reserves and Domains Act 1953, the URSUANT to the Reserves and Domains Act 1953, the P Minister of Lands hereby appoints . P Minister of Lands hereby revokes the appointment of Douglas James Allan, the Scarborough Domain Board and further appoints Robert Hugh Crichton, Laurence Theodore Anderson, Trevor Thomas Eyre, . "\Villiam Bernard Bengston, Donald George Gaskell, Fitz Gerald Cornelius, Neil Lesley Priest, Herbert Guthrie Cullen, Leonard Frederick William Scott, and Thomas Moriarty, David Francis Van Routte Harry Longhurst Pinfold, to:-.be the Matira Public Hall Board to have control of the Colin Joseph Sowry, · reserve described in the Schedule hereto, subject to the pro­ Gordon Francis Thor burn, and visions of the said Act, as a public hall site. Daniel Denis Twomey to be the Scarborough Domain Board to have control of the reserve described in the Schedule hereto, subject to the pro­ SCHEDULE visions of the said Act, as a public domain. SOUTH AUCKLAND LAND DISTRICT SCHEDULE SECTION 9, Block XIV, Awaroa Survey District: Area, 1 rood WELLINGTON LAND DISTRICT-SCARBOROUGH DOMAIN 25 perches, more or less. (S.0. Plan 27526.) SECTION 51, Suburbs of Scarborough, situated in Block VII, Dated at Wellington this 26th day of January 1955. Mangahao Survey District: Area, 12 acres and 30 perches, E. B. CORBETT, Minister of Lands. more or less. (S.O. Plan 12662.) Dated at Wellington this 26th day of January 1955. (L. and S. H.O. 22/3630/44; D.O. 8/822) E. B. CORBETT, Minister of Lands. Gazette, 24 October 1935, page 2950. (L. and S. H.O. 1/82; D.O. 8/118) Gazette, 19 October 1950, page 1864.

Members of Domain Boards Appointed Board Appointed to Have Control of Pukeatua Domain

URSUANT to the Reserv,es and Domains Act 1953, the URSUANT to the Reserves and Domains Act 1953, the P Minister of Lands hereby appoints P Minister of Lands hereby appoints Alexander Lowe and Charles William Crook, Donald Colin Mason Alexander John Ferguson, to be members of the Maromaku Domain Board, North Auck­ Harry Heddon, land Land District, in place of Eric James Jacobson and John Arthur William Roigard, and Garmondsway Wrightson, resigned. Bruce James Munro Rumbles Edward Benjamin O'Reilly to be the Pukeatua Domain Board to have control of the to be a member of the Clyde Domain Board, Otago Land reserve described in the Schedule hereto, subject to the District, in place of Ernest Alexander Grant, left the district. provisions of the said Act, · as a public domain. Dated at Wellington this 26th day of January 1955. E. B. CORBETT, Minister of Lands. SCHEDULE (L. and S. H.O. 1/646)

SOUTH AUCKLAND LAND DISTRICT-PUKEATUA DOMAIN Appointment of Transport Licensing Authority for No. 6 SECTION 35s and part Section 33s, Tautari Settlement, situ­ Tmnsport District ated in Block X, Maungatautari Survey District: Area, 4 acres 3 roods 2 · 5 perches, more or less. ( S.O. Plans 26882 and 23036.) URSUANT to section 87 of the Transport Act 1949, the Dated at Wellington this 26th day of January 1955. P Minister of Transport hereby appoints Frederick Par­ sons as District Licensing Authority for the No. 6 Transport E. B. CORBETT, Minister of Lands. District for a term commencing · on the 1st day of February 1955 and expiring on the 28th day of February 1955. (L. and S. H.O. 1/785; D.O. 8/444) Dated at Wellington this 31st day .of January 1955. Gazette, 1 December 1932, page 1785. W. S. GOOSMAN, Minister of Transport. Gazette, 24 August 1933, page 2102. Appointment of Licensing Authority for the Auckland Harbour Ferry Service District

Board Appointed to Have Control of Inangahua Junotion URSUANT to section 84 (4) of the Transport Act 1949, Publio Hall P the Minister of Transport hereby revokes as from the 1st day of February 1955 the appointment of Arthur Sylvester Faire as Licensing Authority for the Auckland Harbour ·puRSUANT to the Reserves and Domains Act 1953, the Ferry Service District made by Warrant dated the 10th day Minister of Lands hereby appoints of September 1953, * and hereby appoints Ronald Stuart Park as Licensing Authority for the Auckland Harbour Ferry Ser­ Thomas Richmond Bell, vice District for a term commencing on the 1st day of Lionel Ivor Bradley, February 1955 and expiring on the 30th day of September Harry Caldwell, 1956. Ernest John Harlen, Doreen May Harvey, Dated at Wellington this 28th day of January 1955. Roy Inwood, and W. S. GOOSMAN, Minister of Transport. Frederick John Jackson *Gazette No. 52, 17 September 1953, page 1520. to be the Inangahua Junction Public Hall Board to have control of the reserve described in the Schedule hereto, sub­ Revocation of Appointment and .Appointment of Transport ject to the provisions of the said Act, as a site for a public Lioensing Authority for No. 2 Transport District hall.

URSUANT to section 87 of the Transport Act 1949, the SCHEDULE P Minister of Transport hereby revokes as from the 1st day. of February 1955 the appointment of Arthur Sylvester NELSON LAND- DISTRICT Faire as the District Licensing Authority for the No. 2 Transport District made by Warrant dated the 10th day 0£ SECTION 8, Town of Buller, situated in Block V, Inangahua September 1953, +:· and hereby appoints Ronald Stuart Park Survey District: Area, 1 rood 7 · 8 perches, more or less. as District Licensing Authority for the No. 2 Transport Dis­ Dated at Wellington this 21st day of December 1954. trict for a term commencing on the 1st day of February 1955 and expiring on the 30th day of September !956. E. B. CORBETT, Minister of Lands. Dated at Wellington this 28th day of January 1955. (L. and S. H.O. 9/3488; D.O. 8/252) W. S. GOOSMAN, Minister of Transport. Gazette, 31 March 1949, page 853. -:tGazette, No. 52, 17 September 1953, page. 1520. 3 FEB. THE NEW ZEALAND GAZETTE 115

Member of Licensing Committees Appointed Officiating Ministers for 1955-Notice No. 3

URSUANT to section 42 of the Licensing Act 1908, His URSUANT to the pro"trisions of the Marriage Act 1908, P Excellency the Governor-General has been pleased to P the following names of officiating ministers within the appoint meaning of the said Act are published for general information: Stewart Hardy, Esquire, Stipendiary Magistrate, The Church of the Prnvince of New Zealand, Commonly to be a member of the Licensing Committees for the Licensing Called the Church of England Districts of Awarua and Wallace, 'Vice Arthur Evan Dobbie, Esquire, Stipendiary Magistrate. The Reverend James Thomas. Dated at Wellington this 20th day of January 1955. The Roman CatholiG Church .T. R. MARSHALL, Minister of Justice. The Reverend Clifford Patrick Bowler. The Reverend Leonard John Brailey. The Reverend :John Bernard Loft. The Reverend Philip Dewsbury McCormack. Member of Land Va.lit,ation Committee Appointed The Reverend Gerard Matthew Mills. The Reverend Denis Monaghan. The Reverend John McMahon O 'Rourke. URSUANT to section 19 of the Land Valuation Court Act The Reverend Bernard William Pearce. P 1948, His Excellency the Governor-General has been pleased to appoint The Associated Churches of Christ in New Zealand Stewart Hardy, Esquire) Stipendiary Magistrate, Mr Bryan Kirby. to be a member of the Southland Land Valuation Committee Mr Ronald Michael O'Grady. and to he Chairman thereof, vice Arthur Evan Dobbie, Esquire, Stipendiary Magistrate. Chiirch of Jesus Christ of Latter-Day Saints Dated at Wellington this 20th day of January 1955. Elder Cyril M. C. Going. Elder Charles Arthur Stinson. •T. R. MARSHALL, Minister of Justice. The Commonwealth Covenant Church Mr Alan Alec Fawcet. Judge of Assessment Court for Farm-land L1'.st for Borough Mrs Sarah Te Ohaere. of Takapuna Appointed Mr Tahae Turei. Friend to Sailors' Mission URSUANT to 8ection 9 of the Urban Farm Land Rating Pastor .T oseph Elliott Lea. P Act 1932, His Excellency the Governor-General has been pleased to appoint The Methodist Church of New Zealand Herbert Jenner ·Wily, Esquire, Stipendiary Magistrate, of The Reverend Harry Cottom. Auckland, to '"be the Judge of the Assessment Court for the Borough Congregational Independents of Takapuna.. The Reverend George Francis Fisher. Dated at Wellington this 19th day of January 1955. The Reverend Larry Edwin Loving. S. ,v. SMITH, Minister of Internal Affairs. Dated at Wellington this 31st day of January 1955. (I.A. 103/2/11) S. T. BARNETT, Registrar-General.

Member of Assessment Court for Farm-land List for Borough Members of the Owaka Rabbit Board Elected (!{otice NQ. of Takapwna Appoilnted Ag. 5823)

URSUANT to section 10 of the Urban Farm Land Rating URSUANT to section 57 of the Rabbit Nuisance Act P Act 1932, His Excellency the Governor-General has been P 1928, notice has been received from the Returning Officer pleased to appoint appointed to conduct the first election of members of the Owaka Rabbit Board that Gordon John Hutchings, Land Agent, of Devon port, John Arthur Eason, to be a member of the Assessment Court for the Borough of John Ivan Gray, Takapuna in place of John Frederick Jackson, deceased. Ian Harry Parks, Dated at Wellington _this 19th day of January 1955. Charles Edward Paterson, and S. 1.;v. SMITH, Minister of Internal Affairs. George Edward Walter (I.A. 103/2/11) h1tve been duly elected as members of the said Board. Dated at Wellington this 27th day of January 1955. K. J. HOLYOAKE, Minister of Agriculture. Member of the Akitio Rabbit Board Appointed (Notice No. (Ag. 64/1/259) Ag. 5822)

URSUANT to section 56 of the Rabbit Nuisance Act 1928, Land Reserved in the Land District of North Auckland an,d P His Excellency the Governor-General has been pleased Vested in the Auckland City Council to appoint on the 20th day of January 1955 Alpheus Richard Mason URSUANT to the Land Act 1948, the Minister of Lands to be a member of the Akitio Rabbit Board, vice Leonard P hereby sets apart the land described in the Schedule Bruce Ballantyne, resigned. hereto as a reserve for water conservation, and, further, pur­ Dated at Wellington this 25th day of January 1955. suant to the Reserves and Domains Act 1953, vests the said reserve in the Mayor, Councillors, and Citizens of the City of E. J. FAWCETT, Director-General of Agriculture. Auckland.. in trust, for that purpose. (Ag. 64/1/40) SCHEDULE NORTH AUCKLAND LAND DISTRICT Member of the New Zealand Citrus Marketing Authority Appointed (Notice No. Ag. 5826) ALLOTMENTS 59, 62A, 62B, 130, 131, 142, 143, and part 61, Otau Parish, situated in Block VIII, Opaheke Survey District: Area, 847 acres 1 rood 31 perches, more or less. As shown on URSUANT to paragraph (b) of subclause (2) of regula­ the plan marked L. and S. 4/937B, deposited in the Head P tion 3 of the Citrus Marketing Authority Regulations Office, Department of Lands and Survey, at Wellington, and 195::l, His Excellency the Governor-General has been pleased thereon edged red. (S.O. Plan 34295.) to reappoint on the 26th day of January 1955, on the Also Allotments 92, 92A, 92B, and 145, Otau Parish, situated nomination of the New Zealand Citrus Council, in Block III, Opaheke Survey District: Area, 768 acres 3 John Alexander Redpath, Esquire, roods 20 perches, more or less. (S.O. Plan 38287 and 38431.) to be a member of and a producers' representative on the Also Allotment 93, Otau Parish, situated in Blocks II, III, New Zealand Citrus Marketing Authority established under and VII, Opaheke Survey District: Area, 536 acres 2 roods 34 the said regulations. perches, more or less. (S.0. Plan 38287.) Dated at Wellington this 31st day of January 1955. Dated at Wellington this 26th day of January 1955. E. J. FAWCETT, Director-General of Agriculture. E. B. CORBETT, Minister of Lands. (Ag. 74/5/41) · (L. and S. H.O. 4/937; D.O. 3/717) 116 THE NEW ZEALAND GAZETTE No. 6

Land Reserved in the Land District of South Auckland and Declaring Part of Chertsey Domain to be a Recreation Reserve Vested in the Tauranga Borough Cowncil Subjeqt to Part II of the Reserves and Domains Act 1.953, and Revokin,g the Re1servation Over the Said Land

URSUANT to the Land Act 1948, the Minister of Lands URSUANT to the Reserv-es and Domains Act 1953, the P hereby sets apart the land described in the Schedule hereto as a reserve for recreation purposes, and, further, pur­ P Minister of Lands hereby declares that the part of the suant to the Reserves and Domains Act 1953, vests the said Chertsey Domain described in the Schedule hereto shall cease reserve in the Mayor, Councillors, and Burgesses of the to be subject to Part III of the Reserves and Domains Act Borough of Tauranga, in trust, for that purpose. 1953 and shall be deemed to be a recreation reserve subject to Part II of that Act, and, further, revokes the reservation for recreation purposes over the said land. SCHEDULE SOUTH AUCKLAND LAND DrnTRICT SCHEDULE LOT 81, Deposited Plan No. S. 2602, being parts Allotments CANTERBURY LAND DISTRICT 34, 35, 45, and 46, Suburbs of Tauranga, situated in Block X, RESERVE 3057, situated in the Town of Chertsey: Area, 2 Tauranga Survey District: Area, 2 acres 2 roods 36 · 3 perches, acres 2 roods 27 perches, more or less. (S.O. Plan 877L.) more or less. Dated at Wellington this 26th day of January 1955. Dated at Wellington this 26th day of January 1955. E. B. CORBETT, Minister of Lands. E. B. CORBETT, Minister of Lands. (L. and S. H.0. 1/71; D.O. 13/103) (L. and S. H.O. 1/1107; D.0. 8/1105) Gazette, 1894, page 374.

Revoking the Reservation Over a Reserve in Canterbury Land District Land Reserved in the Land District of Hawke's Bay and Vested in the Hawke's Bay County Council URSUANT to the Reserves and Domains Act 1953, the P Minister of Lands hereby revokes the reservation for URSUANT to the Land Act 1948, the Minister of Lands recreation purposes over the land described in the Schedule P hereby sets apart the land described in the Schedule hereto. hereto as a reserve for county buildings, and, further, pur.­ suant to the Reserves and Domains Act 1953, vests the said SCHEDULE reserve in the Chairman, CounciHors, and Inhabitants of the CANTERBURY LAND DISTRICT County of Hawke's Bay, in trust, for that purpose. RESERVE 2997, situated in the Town of Chertsey: Area, 3 acres 2 roods, more or less. (S.0. Plan 877L.) SCHEDULE Dated at Wellington this 26th day of January 1955. HAWKE 's BAY LAND DISTRICT E. B. CORBETT, Minister of Lands. SECTION 31, Block III, Te Mata Survey District: Area, 1 acre (L. and S. H.0. 6/1/464; D.O. 14/11, OL/3846) 2 roods 33 · 2 perches, more or less. (S.0. Plan 2764.) Gazette, 1893, page 891. Dated at Wellington this 26th day of January 1955. E. B. CORBETT, Minister of Lands. (L. and S. H.O. 6/6/1096; D.0. M. 92) Revoking the Re;'lerva,tion Over a Reserve in Canterbulf'y Land District

URSUANT to the · Reserves and Domains Act 1953, th~ · P Minister of Lands hereby revokes the reservation for Land Reserved in the Land District of Hawke 's Bay and municipal purposes over the land described in the Schedule Vest_ed in, the Hawke 's Bay County Coimcil hereto.

SCHEDULE URSUANT to the Land Act 1948, the Minister of Lands CANTERBURY LAND DISTRICT P hereby sets apart the land deRcribed in the Schedule hereto as a reserve for a public hall, and, further, pursuant RESERVE 2989, situated in the Town of Chertsey: Area, 1 rood, to the Reserves and Domains Act 1953, vests the said reserve more or less. (S.O. Plan 877L.) in the Chairman, Councillors, and Inhabitants of the County Dated at Wellington this 26th day of January 1955. of Hawke 's Bay, in trust, for that purpose. E. B. CORBETT, Minister of Lands. (L. and S. H.0. 6/1/464; D.O. 14/11) SCHEDULE Grtzette, 1893, page 891. HAWKE 'S BAY LAND DISTRICT SECTION 30, Block III, Te Mata Survey District: Area, 28 · 6 perches, more or less. (S.0. Plan 2764.) Revoking the Reservation Over a Reserve in Wellington Dated at Wellington this 26th day of January 1955. Land Distriot E. B. CORBETT, Minister of Lands. (L. and S. H.O. 6/6/1096; D.O. M. 92) URSUANT to the Reserves and Domains Act 1953, the P Minister of Lands hereby revokes the reservation for · police purposes over the land described in the Schedule hereto.

Land Reserved in the Land District of Wellington and Vested SCHEDULE in the Upper Hutt Borough Council .WELLINGTON LAND DISTRICT LOTS 241 and 242, Deposited Plan No. 368, being part Mana­ watu Kukutauaki 2D 2, situated in Block XI, Mount Robinson URSUANT to the Land Act 1948, the Minister of Lands Survey District: Area, 2 roods, more or less. P hereby sets apart the land described in the Schedule Dated at Wellington this 26th day of Janua.ry 1955. hereto as a reserve for a site for municipal buildings, and, E. B. CORBETT, Minister of Land5. further pursuant to the Reserves and Domains Act 1953; vests tl~e said reserve in the Mayor, Councillors, and Burgesses (L. and S. H.O. 6/7/280; D.O. 4/289) of the Borough of Upper Hutt, in trust, for that purpose. Gazette, 1906, page 2996.

SCHEDULE WELLINGTON LAND DISTRICT Cancelling the Vesting and Revoking the Q,eservation Over Part of a Reserve in Canterbury La.nd District LOTS 33 34, 35, and 36, Deposited Plan No. 1336, being part Section '127, Hutt District, situated in Block I, Rimutaka Survey District: Area, 2 roods, mor.e or less. (S.O. Plan URSUANT to the Reserves and Domains Act 1953, the 21325.) P· Minister of Lands hereby cancels the vesting in the Dated at Wellington this 26th day of January 1955. Chairman, Councillors, and Inhabitants of the County of Geraldine of the reserve described in the Schedule hereto, and, E. B. CORBETT, Minister of Lands. further, revokes the reservation for public pound purposes (L. and S. H.O. 6/6/1225; D.O. 8/972) over the said land. ~ 3 FEB. THE NEW ZEALAND GAZETTE 117

SCHEDULE SCHEDULE CANTERBURY LAND DISTRICT APPROXIMATE area of the piece of land declared Crown land: PART Reserve 819, situated in Block XIV, Geraldine Survey 32 · 2 p~rches. District: Area, 2 acres 3 roods 30 perches, more or less. Being Lot 2, D.P. S. 939, being part Okoroire Block, situated Shown as Lot 2, Deposited Plan No. 9261. in Block II, Patetere North Survey District, and being part Dated at Wellington this 26th day of January 1955. of the land comprised and described in certificate of title, Volume 1042, folio 107, Auckland Land Registry. · E. B. CORBETT, Minister of Lands. Dated at Wellington this 28th day of January 1955. (L. and S. H.O. 6/1/989; D.0. 8/333) W. S. GOOSMAN, Minister of Works. Gazette, 1891, page 1042. (H.C. X/294; D.O. 54/17)

Declaring Land Taken for a Government Work and Not Changing the Purpose of a Reserve in North .Auckland Land Requirecl, for That Purpose to be Crown Land District and Vesting in the .Auckland City Council URSUANT to section 35 of the Public Works Act 1928, P the Minister of Works hereby declares the land described URSUANT to the Reserves and Domains Act 1953, the in the Schedule hereto to be Crown land subject to the Land P Minister of Lands hereby changes the purpose of the Act 1948 as from the 7th day of February 1955. reserve described in the Schedule hereto from a reserve for forest preservation (climatic) to a reserve for water con­ servation, and, further, vests the said reserve in the Mayor, SCHEDULE Councillors, and Citizens of the City of Auckland, in trust, for that purpose. APPROXIMATE area of the piece of land declared Crown land: 28 · 4 perches. Being Lot 1, D.P. 7412, being part Section 7, Block LXX, SCHEDULE Town of Waitara West, being part of the land in Proclama­ NORTH AUCKLAND LAND DISTRICT tion 1954, and being part of the land comprised and described in certificate of title, Volume 152, folio 234, Taranaki Land ALLOTMENT 94, Otau Parish, situated in Block XIV, Wairoa Registry. Survey District, and Block IV, Orere Survey District: Area, 833 acres, more or less. Situated in the Borough of Waitara. Dated at Wellington this 28th day of J~nuary 1955. Dated at Wellington this 26th day of January 1955. W. S. GOOSMAN, Minister of Works. E. B. CORBETT, Minister of Lands. (H.C. X/205/10/1; D.O. 52/36/7) (L. and S. H.O. 4/937; D.O. 3/717) Gazette, 29 January 1903, page 262. Declaring Land Taken for a Government Work and Not Required for That Purpose to be Crown Land

Exemption Order Under the Motor Drivers Regulations 1940 URSUANT to section 35 of the Public Works Act 1928, P the Minister of Works hereby declares the land described in the Schedule hereto to be deemed to have been Crovm land URSUANT to the Motor Drivers Regulations 1940, the subject to the Land Act 1948 as from the 6th day of P Minister of Transport hereby orders and declares that December 1954. the provisions of clause (1) of regulation 7 of the said regu­ lations so far as they relate to the driving of heavy trade SCHEDULE motors shall not apply to the person hereinafter mentioned, but in lieu thereof the following provision shall apply: APPROXIMATE areas of the pieces of land declared Crown land: A motor driver's licence issued under the Motor Drivers Being Regulations 1940 to the person described in Column 1 of the A. R. P. f D.P.. S. 2014, being part Section 97, Block Schedule hereunder may authorize him to drive a heavy trade 0 1 6·6 Lot 38 I VI, Patetere North Survey District, and motor in the course of his employment for the employer 0 0 36·9 Lot 39 i being part of the land comprised and described in Column 2 of the said Schedule, but shall not 0 1 15· 3 Lot 4 7 ldescribed in certificate of title, Volume authorize him while he is under the age of eighteen years to 1001, folio 146, Auckland Land Registry. drive a heavy trade motor for any other purpose. (Situated in the Borough of Putaruru) f D.P. S. 2014, being part Section 97, Block SCHEDULE 0 1 27 · 9 Lot 35 I VI, Patetere North Survey District, and 0 1 10 · 3 Lot 36 i being part of the land comprised and Column 1 (Driver) Column 2 (Employer) 0 1 17 · 2 Lot 37 I described in certificate of title, Volume Derek Leslie Adam, Flock House, Department of L1001, folio 146, Auckland Land Registry. Bulls. Agriculture. ( Situated in the Borough of Putaruru and the Dated at Wellington this 26th day of January 1955. County of Matamata) Dated at Wellington this 28th day of January 1955. W. S. GOOSMAN, Minister of Transport. W. S. GOOSMAN, Minjgter of Works. (H.C. X/l/5/24A; D.O. 54/26)

.Approval of Testing Officer Under the Motor Drivers Declaring Land Taken for a Government Work and Not Regulations 1940 Required for That Purpose to be Crown Land Subject as to Part to a Drainage Easement URSUANT to regulation 5 of the Motor Drivers Regula­ P tions 1940, the Minister of Transport hereby approves URSUANT to section 35 of the Public Works Act 1928, of the person named in Column 2 of the Schedule hereunder P the Minister of Works hereby declares the land described being a testing officer under the said regulations for the in the Schedule hereto, which was taken subject to the drain­ authority specified in Column 1 of the said Schedule. age easement over Lot 1, D.P. S. 973 (ref.erred to in the said Schedule) created by Memorandum of Transfer No. S. 72955, Auckland Land Registry, to be Crown land for the purposes SCHEDULE of the Land Act 1948, subject to the aforesaid drainage easement, as from the 7th da:Y of February 1955. Column 1 Column 2 Napier City Council ...... Henry John Gorringe Cox. Dated at Wellington this 26th day of January 1955. SCHEDULE W. S. GOOSMAN, Minister of Transport. APPROXIMATE area of the piece of land declared Crown land: 1 rood 33 · 1 perches. Being Lots 1 and 2, D.P. S. 973, being part Otorohanga C 2B 3 Block, situated in Block IV, Orahiri Survey District, Declaring Land Taken for a Government Work and Not and being part of the land comprised and described in certifi­ Required for That Purpose to be Crown Land cate of title, Volume 883, folio 79, Auckland Land Registry. Situated in the Borough of Otorohanga. Dated at Wellington this 28th day of January 1955. URSUANT to section 35 of the Public Works Act 1928, P the Minister of Works hereby declares the land described W. S. GOOSMAN, Minister of Works. in the Schedule hereto to be Crown land subject to the Land (H.C. X/222/15/1; D.O. 54/9) Act 1948 as from the 7th day of February 1955. C 118 THE NEW ZEALAND GAZETTE No. 6

Reciprocal Enforcement of Maintenance Orders in the Declaring Land to be Subject to the Provisions of Part XXTV Falkland Islands of the Maori Affairs Act 1953 (Holcianga Development Scheme) T is notified for general information that maintenance I orders made in New Zealand may now be enforced in the Falkland Islands. A Proclamation of the Governor of the URSUANT to section 330 of the Maori Affairs Act 1953, Falkland Islands dated 7 April 1954 extended the Mainten­ P the Board of Maori Affairs hereby declares that on and ance Orders (Facilities for Enforcement) Ordinance of 27 from the date of the publication of this notice in the Gazette September 1921 to maintenance orders made by Courts in the land described in the Schedule hereto shall be subject to New Zealand. the provisions of Part XXIV of the Maori Affairs Act 1953. Dated at Wellington this 25th day of .January 1955 . .T. R. MARSHALL, Minister of .Justice. SCHEDULE Tvme and Place of Elections by Fire Insurance Companies to NORTH AUCKLAND LAND DISTRICT Fill an Extraordinary Vacancy on the Marton Fire Com­ mittee and the Wangani,A, Fire Board. Block and Area Land Survey District A., R. P. Utakura 2D 7B 3 VIII, Mangonui 49 1 25 URSUANT to the provisions of the Fire Services Act Dated at Wellington this 25th day of .January 1955. P 1949, the Minister of Internal Affairs hereby appoints 12 noon on Tuesday,, 22 February 1955, as the time, For and on behalf of the Board of Maori Affairs- and the offices of the Council of Fire and Accident Under­ writers' Association, 97 The Terrace, Wellington, as the place M. SULLIVAN, for the holding of a meeting of representatives of the Insur­ Assistant Secretary for Maori Affairs. ance Companies carrying on business in New Zealand to elect (M.A. 61/3, 15/1/1177; D.O. 11/35/100) a member to the Fire Committee for the Marton Urban Fire District and to the Fire Board for the Wanganui Urban Fire District. Dated at Wellington this 31st day of .January 1955. S. W. SMITH, Minister of Internal Affairs. Releasing Land from the Provisions of Part XXIV of the Maori Affair8 Act 1953 (Ranui Development Scheme) Fixing Date on Whioh Certain Returns Under the Fire Services Act 1949 are to be Furnished URSUANT to section 332 of the Maori Affairs Act 1953, P the Board of Maori Affairs, hereby declares tha,t on the URSUANT to section 52 of the Fire Services Act 1949, it date of the publication of this notice in the Gazette the land P is hereby notified that the returns required by that described in the Schedule hereto shall cease to be subject to section ( as amended by the Fire Services Amendment Act the provisions of Part XXIV of the Maori Affairs Act 1953 1953) showing the amount of premiums received by or due to the said land being so subject by virtue of a notice dated 19 Fire Insurance Companies during the year ended 31 December .July 1938 and published in the Gazette on 21 .July 1938, 1954, shall be transmitted to the Fire Service Council in the page 1702. manner prescribed by the said section on or before the 28th day of February 1955. SCHEDULE Dated at Wellington this 18th day of .January 1955. S. W. SMITH, Minister of Internal Affairs. SOUTH AUCKLAND LAND DISTRICT Block and Survey Area Land District A.. R. P. Plants Declared Noxious Weeds in Waimarino County (Notice Lot 66 B 3 D 3, JXIII, XIV, Newcastle 1 349 3 36 No. Ag. 5827) Parish of Waipa l I, II, Alexandra ······ i 1, r XIV, Whaingaroa ...... Lot 66 B 3 D 4, J XIII, Newcastle ...... URSUANT to the Noxious Weeds Act 1950, the Director­ Parish of Waipa I I, Alexandra ...... 2,407 2 30 P General of Agriculture, acting under a delegation from L III, Karioi ...... J the. Minister of Agriculture for the purposes of the said Act, hereby publishes the following special order made by the Dated at Wellington this 25th day of .January 1955. Waimarino County Council on the 13th day of .January 1955. For and on behalf of the Board of Maori Affairs- . M. SULLIVAN, SPECIAL ORDER Assistant Secretary for Maori Affairs. (M.A. 62/17; D.O. 23/9) IN pursuance and in exercise of the powers vested in it in that behalf by the provisions of section 3 of the Noxious Weeds Act 1950, the Council of the County of Waimarino hereby declares that the plants in the Schedule hereto attached shall be declared noxious weeds within the district comprising the whole of the County of Waimarino as at present con­ Notice to Persons Affected by Applications for Licences Under stituted: Part III of the Industrial Efficiency Act 1936 SCHEDULE Barberry (Berberis darwinii). Retail Sale and Distribution of Motor Spirit Barberry ( Berberis vulgaris). Sweetbriar ( Rosa eglanteria syn. Rosa rubiginosa). A. F .. Helleur, Main North Road, Wellsford has applied Dated at Wellington this 31st day of .January 1955. for a licence to resell motor spirit from one' pump to be installed on service-station and garage premises at Main E . .r. FAWCETT, Director-General of Agriculture. North Road, Wellsford . (Ag. 70/10/139) . A. Winder, Great South Road, T'e Rapa, has applied for a licence to resell motor spirit from one pump to be installed on garage premises at Great South Road, Te Rapa. The Standards Act 1941-Amendment of Standard Reynolds Motors Ltd., Seddon Street, Raetihi, has applied Specification ~or a licence to resell motor spirit from one pump. to be mstalled on transport premises of G. A. Stewart Ameka Road, Raetihi, sales to be restricted to G. A. Stew~rt. OTICE is hereby given that on 26 .January 1955 the The Checker Taxi-cab Society of N.Z. Ltd., 102 Newton undermentioned standard specification was amended by R_o~d, Auckland, has applied for deletion of the special con­ theN Minister of Industries and Commerce by incorporation of d1t10ns attached to the company's motor-spirits retail licence, the amendment shown hereunder: namely- N umber and Title of Specification: N.Z.S.S. 546: Light (a) That no sales of motor spirit shall be made other than gauge copper tubes for water, gas, and sanitation; being to bona fide members and employees of the society; B.S. 659:1944, with Amendment PD 500) May 1946. (b) That there shall be group buying, i.e., that there shall Amendment: No. 2A, .January 1955. be no system of rebates based on the volume of individual purchases; Price of Copy (Post Free): 2s. (c) That the return to shareholders shall be by means of Application for copies of the standard specification so dividends on reduced working expenses. amended should be made to the N.Z. Standards Institute, Applicants and other persons considering themselves to be Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), materially affected by the decisions of the Bureau of Industry Wellington C. 1. Copies of the amendment will be supplied, on these applications should, not later than 17 February, free of charge, upon request. - submit any written evidence and representations they may Dated at Wellington this 28th day of .January 1955. desire to tender. All communications should be addressed to Secretary, Bureau of Industry, C.P.O. Box 2492, Wellington. L . .r . McDONALD , Executive Officer, Standards Council. .T. D. KERR, Secretary. 3 FEB. THE NEW ZEALAND GAZETTE 119

Decisions of the Hureau of Industry Under Part III of the Industrial Efficiency Act 1936

URSUANT to the authority conferred on the Bureau of Industry under Part III of the Industrial Efficiency Act 1936, the P following decisions have been made in respect of applications for licences. Bureau of Industry, C.P.O. Box 2492, Wellington. .J. D. KERR, Secretary.

Applicant and Location Nature of Application Decision Date

Reh1il Sale and Distribution of Motor Spirit G. L. Martin Ltd., Railway For permission to change the retail selling point Granted 31 .Jan. 1955. Yards, Putaruru of one pump from Kensington Street, Puta- ruru, to be placed with one pump already installed at Railway Yards, Putaruru Te Aroha - Thames Valley For a licence to resell motor spirit from one Declined Co-op. Dairy Co. Ltd., Turua pump to be installed. at dairy factory premises " at Turua, such pump to be transferred from the dairy factory premises of the Te Aroha - Thames Valley Co-op. Ltd., at Terminus Street, Te Aroha, and to retail motor spirit otherwise than through pumps ex Turua premises, all sales to be restricted to suppliers of the company I. MacEachern, corner Manu­ For a licence to resell motor spirit from one Declined kau and Subway Roads, pump to be installed on garage and engineer- " Pukekohe ing premises, corner Manukau and Subway Roads, Pukekohe

RESERVE BANK OF NEW ZEALAND

8TATEMEN'l1 OP ASSETS AND LIABILITIES OP THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY; 19 JANUARY 1955 Liabilities Assets £ s. d. £ s. d. 2. General Reserve Fund 1,500,000 0 0 8. Reserve­ 3. Bank notes 69,698,873 10 0 (a) Gold 6,175,051 10 2 4. Demand liabilities­ ( b) Sterling exchange* 48,379,617 2 4 ( a) State- ( c) Gold exchange . (i) Government .Marketing (d) Other exchange 357,556 18 6 Accounts 1,523,942 14 8 9. Subsidiary coin 596,386 14 9 (ii) Other 11,465,804 19 2 10. Discounts- (b) Banks 71,858,769 17 9 ( a) Commercial and agricultural bills (c) Other- ( b) Treasury and local-body bills (i) Marketing organizations 385,570 4 6 11. Advances- (ii) Other demand liabilities 1,502,061 3 7 ( a) To the State or State undertak­ 5. Time deposits ings- 6. Liabilities in currencies other than Ne,v (i) Government Marketing Zealand currency 6,825 1 8 Accounts 503,954 15 3 7. Other liabilities 7,548,396 10 10 (ii) For other purposes 51,253,456 19 7 (b) To other public authorities (c) Other- (i) Marketing organizations 16,139,167 5 10 (ii) Other advances 8,018,749 18 11 12. Investments- ( a) Sterling* 23,140,974 9 3 (b) Other 10,302,688 17 3 13. Bank buildings 14. Other assets 622,639 10 4

£ (N.Z.) 165,490,244 2 2 £ (N.Z.) 165,490,244 2 2

* Expressed in New Zealand currency. W. R. EGGERS, Chief Accountant.

Notice Unde1' the Regulations Act}/,1936

PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under:

Date Price Serial Authority for Enactment Short Title or Subject Matter of (Postage Number Enactment Free)

Licensing Act 1908 ...... Licensing Districts Order J.955 ...... 1955/5 1/2/55 6d . Appropriation Act 1920 .. .. Public Service Salary Order 1955 .. . . 1955/6 1/2/55 6d. Primary Products Marketing Act 1953 Citrus Marketing Authority Regulations 1953, 1955/7 1/2/55 6d. Amendment No. 1

Copies can be purchased at the Government Printing and Stationery Office, Lambton Quay, Wellington. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. R. E. OWEN~ Government Printer. 120 TRE NEW ZEALAND GAZETTE No. 6

Notice of Adoptions Under Part IX of the Maori Affair.:; Act 1953

T is hereby notified that the orders of adoption as set out in the Schedule hereunder have been made by the Maori Land Court under I the provisions of the Maori Affairs Act 1953. · Office of the Maori Land Court, Gisborne, 21 January 1955. V. HOLST, Registrar.

Whakaatu Tangohanga. Tamariki Whangai i Raro i Wahi IX o te Ture Mo Nga Mea Maori 1953

HE whakaa.turanga tenei kia mohiotia ai kua hangaia e te Kooti Whenua Maori i raro i nga tikanga o te Ture Mo Nga Mea Maorj 1953, etahi ota whakamana i te tangohanga o etahi tamariki whangai e mau i te Kupu Apiti i raroa iho nei. Tari o te Kooti Whenua Maori, Kihipane, 21 o Hanuera 1955. HOROUTA, Kai-rehita.

SCHEDULE (KUPU APITI)

Date of Order Date of No. (Te Ra i Adopted Child Sex (Tane, Birth Adopting Parents . (Nama) Hangaia (Tamaiti Whangai) Wahine ranei) (Te Ra (Nga Matua Whangai) ai te Ota) Whanau)

4176 29/10/54 Arthur John, hereafter to be known Male (tane) .. 5/3/51 Marie Tiaki. as (a muri ake nei ka huaina ko) Arthur John Tiaki 4599 17/9/54 Wiremu Toroawhiti, hereafter to be Male (tane) .. 2/6/42 Raki Munro and (raua ko) Katerina known as (a muri ake nei ka huaina Munro. ko) Timi Wiremn Munro 4599 17/9/54 Paul Rangi te Rito, hereafter to be Male (tane) .. 4/2/42 Raki Munro and (raua ko) Katerina known as (a muri ake nei ka huaina Munro. ko) Paul Munro 4616 29/10/54 James Potini, hereafter to be known Male (tane) .. 13/4/53 Reginald Valentine Williams and as (a muri ake nei ka huaina ko) (raua ko) Huarau Williams. Reginald Vaughn Williams 4623 29/10/54 Grant Ivan Hawea, hereafter to be Male (tane) .. 6/3/54 Ivan Panapa Tutere Kerekere and known as (a muri ake nei ka huaina (raua ko) Harata Kerekere. ko) Grant I van Kerekere 4627 21/9/54 Ngatote Aranga ...... Male (tane) .. 14/1/52 Takapau Aranga and (raua ko) Wa Aranga. 4627 21/9/54 . Manunui Aranga .. .. Male (tane) .. 21/1/51 Takapau Aranga and (raua ko) Wa Aranga. 4628 24/9/54 Francis Sherry Walker .. .. Female (wahine) 25/12/45 Martha Walker. 4628 24/9/54 Te Aro!i.a te W aaka Hakaraia, here- Male (tane) .. 26/12/51 Martha Walker. after to be known as (a muri ake nei ka huaina ko) Te Aroha Walker

l

Public Tru8t Office Act 1908, and its Amendments-Election to Administer Estates OTICE is hereby given that the Public Trustee has filed in the Supreme Court an election to administer in respect of the N several estates of the persons deceased whose names, residences, and occupations (so far as known) are hereunder set forth:

Date of Date Testate Stamp Office No. Name Occupation Residence Election or I Death Filed Intestate Concerned I 1 Aker, Charles ...... Retired farmer ...... Timaru 9/1/55 25/1/55 Testate Christchurch. 2 Benny, Hilda ...... Widow ...... Christchurch 20/6/41 21/1/55 Intestate Greymouth. 3 Burborough, John Ewing Formerly contractor, Fairlie 4/11/54 25/1/55 Testate Christchurch. lately Driver No. 208850 in the Kay­ force of the New Zealand Military Forces 4 Butler, Thomas Herbert Labourer Hastings ...... 10/12/54 24/1/55 Napier. 5 Cooper, Agnes Ethel ...... Married woman ...... Campbell's Bay .. . 15/12/54 24/1/55 Intestate" Auckland. 6 Deans, Agnes Jane ...... Dunedin 9/1/55 21/1/55 Testate Dunedin. 7 Donaldson, Margaret " Timaru 2/1/55 25/1/55 Christchurch. Teresa " " 8 Ebden, Edward George ...... Retired bushman ...... Te Kuiti ...... 7/12/54 21/1/55 Auckland. 9 , Edwards, Martha Emily Married woman Onehunga ...... 10/11/54 24/1/55 " 10 Eggleton, Robert Francis Retired printer Auckland ...... 7/12/54 24/1/55 " " 11 Fabrello, Ruby Elenor Widow ...... Formerly. Waimea 7/4/54 24/1/55 " " Daisy West, late Auck­ " " land 12 Glover, Sidney John Retired sawmill Moana 26/12/54 21/1/55 · Greymouth. worker " 13 Graham, Robert ...... Freezing worker ...... Palmerston North 10/12/54 18/1/55 Palmerston N. 14 Hamon, Malaeska ...... Widow ...... Grey Lynn ...... 4/1/55 24/1/55 " Auckland. 15 Jordan, Robert Charles ...... Trade union secretary Masterton ...... 27/11/54 25/1/55 " Weliington. 16 Lomas, Evelyn Frances ...... Married woman ...... Timaru ...... 2/1/55 25/1/55 " Christchurch. 17 Lyons, Margaret Widow ...... Otawhao, Takapau 1/1/55 26/1/55 " Napier. 18 Martin, Mary 'Sim ...... Spinster ...... Auckland 29/11/54 24/1/55 Intestate" Auckland. 19 McGehan, Clara Emily ...... Widow ...... 11/12/54 24/1/55 Testate 20 Morran, Albert ...... Formerly battery Karangahake" 19/11/54 19/1/55 " hand, late black­ " " smith 21 Noble, Mary Ann Elizabeth Widow ...... Formerly Petone, 13/11/54 24/1/55 late Auckland " " 22 Ord, Agnes Jessie " ...... Stillwater 14/10/54 21/1/55 Greymouth. 23 Parsons, Dorothy Mona ...... Married woman Auckland 24/10/54 24/1/55 Intestate" Auckland. 24 Tyner, William Lawrence Barman ...... Hastings ...... on or since 20/1/55 Napier. 21/6/49 " 25 Walker, Margaret Widow ...... Palmerston North 17/12/54 18/1/55 Palmerston N. 26 Worsley, Annie Maria ...... Married woman Eltham 6/12/54 21/1/55 Testate" New Plymouth.

Public Trust Office, Wellington, 31 January 1955. G. E. TURNEY, Public Trustee. TRE NEW ZEALAND GAZETTE 121

Licensing Control Commission-Awarding Compensation to DUTY IMPOSED ON RETAILERS Owner and Licensee ( Buller Licensing District) 6. Every retailer who offers or exposes for sale in any shop any oranges or grapefruit to which this Order applies AKE notice that, pursuant to the provisions of the shall keep in a prominent position in such proximity to the T Licensing Amendment Act 1948, the Commission has oranges or grapefruit to which it relates as to be obviously awarded the following amount of compensation to Robert in relation thereto a ticket, placard, or label on which shall be Nichol Roper, as owner/licensee, consequent upon cancellation stated in legible and prominent characters the word '' Jamai­ of the publican's licence in respect of the premises shown can' ' and the retail price per pound of the oranges or below: grapefruit. Crown Hotel at Burnett's Face- Robert Nichol Roper, care of Messrs Hannan and Seddon, SCHEDULE Solicitors, Greymouth, the 'sum of £320. DEFINITION OF METROPOLITAN AREAS And further take notice that no person ( other than the above-named person and other than a person claiming a lien Name of as mortgagee) shall be entitled to receive the compensation Metropolitan Districts Included Therein or make any claim in respect of the compensation awarded Area unless notice in writing of such claim, stating whether com­ pensation is claimed by him as owner or as licensee, is lodged with the Commission within six weeks of the 3rd day of February 1955,, being the date of publication of this notice Auckland The City of Auckland; the Boroughs of in the Gazette: and further take notice that any mortgagee Birkenhead, Devonport, Ellerslie, Mount from an owner or licensee shall, upon giving written notice to Albert, Mount Eden, Mount Roskill, New the Commission within one month after the 3rd day of Lynn, Newmarket, Northcote, Onell.unga, February 1955 aforesaid, have a lien on the amount of the One Tree Hill, Otahuhu, Takapuna, and compensation payable to the mortgagor for the amount of Mount Wellington; and the Road District the mortgage debt, and any interest or other charges owing­ of Panmure Township. to the mortgagee under or in respect of the mortgage. Wellington The Cities of Wellington and Lower Hutt, and the Boroughs of Eastbourne and Dated at Wellington this 31st day of January 1955. Petone. E. R. GRAHAM, Secretary. Christchurch The City of Christchurch and the Borough of Riccarton. Licensing Control Commission, Government Buildings Dunedin The City of Dunedin and the Boroughs of Annexe, Whitmorn Street, P.O. Box 5012 (Telephone 43-418), Green Island, Port Chalmers, St. Kilda, Wellington. and West Harbour.

Dated at Wellington this 3rd day of February 1955. Price Order No. 1593 (Jamaican Oranges and Jamaican The Seal of the Price Tribunal was affixed hereto in the Grapefruit) presence of- G. LAURENCE, Presiding Member. URSUANT to the Control of Prices Act 1947, the Price [ L.S. ] H. PEARCE, Member. 'l'ribunal hereby makes the following Price Order: P * Gazette, 17 December 1953, Vol. III, page 2036. 1. This Order may be cited as Price Order No. 1593, and sha,ll come into force on the 7th day of February 1955. 2. (1) Price Order No. 1514* is hereby revoked. (2) The revocation of the said Order shall not affect the Notice to Mariners No. 16 of 1955 liability of any person for any offence in relation thereto committed before the coming into force of this Order. NEW ZEALAND-NORTH ISLAND-AUCKLAND HARBOUR APPLICATION OJ<' THIS ORDER 3. This Order applies with respect to all Jamaican oranges Prohibited Areas and Jamaican grapefruit sold by way of retail in New Zealand. "1HE following areas have been declared prohibited areas 1 and no person or craft may enter or pass through these FIXING MAXIMUM RETAIL PRICES OP ORANGES AND GRAPEJPRUIT areas without the a,uthority of the Queen's Harbourmaster, TO WHICH THIS ORDER APPLIES Auckland. 4. ( 1) The maximum price that may be charged or (a) Devonport: received by any retailer for any oranges or grapefruit to which The area enclosed by a line drawn from. the north-east this Order applies shall be determined as follows: corner of Stanley Bay Jetty (36° 49' 38" S., 174° 46' 54" E., approx.) in a 202 ° direction for 800 ft.; thence (a) With respect to oranges and grapefruit sold at any 0 place within the metropolitan areas of Auckland, 113} for 2,475 ft., thence 053° to the shore. Wellington, Christchurch, or Dunedin as defined in (b) N gataringa Bay (North Yard): the Schedule hereto, or in any of the cities or The area enclosed by a line drawn from a position boroughs of Whangarei, Hamilton, Gisborne, New 276° 5,540 ft. from Mount Victoria Fixed Red Light in Plymouth, Stratford, Wanganui, Palmerston North, a 315° direction for 1,000 ft.; thence 044 ° for 1,160 ft.; Napier, Hastings, Blenheim, Nelson, Greymouth, thence along the southern side • of the channel to Westport, Timaru, Oamaru, Gore, Balclutha, or position 300° 4,390 ft. from Mount Victoria Fixed Red Invercargill- Light; thence 132° to the ,shore. At the Rate of: (c) Kauri Point (Onetaunga Wharf): Per Pound The area enclosed by a line drawn from a position on s. d. the shore 015! 0 3,760 ft. distant from Boat Rock Beacon Jamaican oranges 1 2 (36° 49' 40" S., 174° 41' 38" E., approx.) in a 270° .Jamaican grapefruit 1 0 direction for 330 ft.; thence 191 ° for 960 ft.; thence 155° for 1,680 ft.; thence 098° for 1,950 ft.; thence 031° ( b) With respect to oranges and grapefruit sold elsewhere to the shore, in New Zealand- At the Rate of: ( d) Islington Bay: Per Pound The area enclosed by the arc of a circle of radius I· 3 s. d. cables drawn about position 297° 18 · 9 cables from Jamaican oranges 1 2t Motuihe Pier Light. Jamaican grapefruit 1 Ot Charts affected: 1896, 1970. Publications affected: N.Z.N.A. & T.T., Vol. 1 1954, p. 35; (2) If in respect of any lot of oranges or grapefruit the New Zealand Pilot, 1946 Edition, page 17 4. ' price calculated in accordance with the foregoing provisions of this clause is not an exact number of pence or halfpence, Authority, New Zealand Naval Boa.rd. the maximum price 0£ the lot shall be computed to the next Wellington, N.Z., 21 January 1955. upward halfpenny. W. C. SMITH, Secretary for Marine. PROVISION FOR SPECIAL PRICES (M. 25/2752) 5. Notwithstanding anything to the contrary in the foregoing provisions of this Order, and subject to such conditions, if any, as it thinks fit, the Tribunal, on application by any retailer, may authorize special maximum prices in respect of any oranges or grapefruit to which this Order Infected Area Declared Under the Citrus Canker Regulations applies where special circumstances exist, or for any reason 1952 (Notice No. Ag. 5825) extraordinary charges ( freight or otherwise) are incurred by the retailer. Any authority given by the Tribunal under this clause may apply with respect to a specified lot or consignment URSUANT to the Citrus Canker Regulations 1952 it is of oranges or grapefruit or may relate generally to all oranges P hereby notified for public information that the a'rea of or grapefruit to which this Order applies sold by the retailer land d~scribed in the Schedule hereto has been declared to while the approval remains in force. be an mfected area for the purposes of the said regulations. 122 THE NEW .ZEAL.AND GAZETTE No. 6

SCHEDULE In Bankruptcy-Suprenie Court ALL that piece of land containing 32 · 24 perches, more or less, being Lot 3, D.P. 6356, and being part Moturoa No. lA ILIAN JEAN SAMUELS, of 79 Huia Road, Otahuhu, Block, and part Sections 8 and 839, Grey District, Block IV, Paritutu Survey District. L Married Woman, was adjudged bankrupt on 28 January 1955. Creditors' meeting will be held at my office, Fourth Dated at Wellington this 27th day of January 1955. Floor, Dilworth Building, Customs Street East, Auckland C. 1, A. M. W. GREIG, on Friday, 4 February 1955, at 10.30 a.m. Director of the Horticulture Division. E. C. CARPENTER, Acting Official Assignee. (Ag. 74/8/288)

In Bankruptcy-Supreme Court Releasing Certain Land from Deolaration, as an Infected Plaoe for the Purposes of the Stool-c .A.at 1908 (Notiee No. Ag. 5821) OTENE, of 23 Holland Avenue, Panmure, Labourer, M• was adjudged bankrupt on 28 January 1955. Creditors' meeting will be held at my office, Fourth Floor, Dilworth T is hereby notified for public information that, pursuant Building, Customs Street East, Auckland C. 1, on Friday, 11 I to section 29 of the Stock Act 1908, the Minister of February 1955, at 2.15 p.m. Agriculture, on the certificate of Datvid William Caldwell, an Inspector appointed under the said Act, a copy of which E. C. CARPENTER, Acting Official Assignee. certificate is set forth hereunder, has released from the declaration as an infected place the area of land described in the said certificate. Dated at Wellington this 25th day of January 1955. In Bankruptcy-Supreme Court J. E. McILWAINE, Chief Inspector of Stock. AMES VERNON HAMON, of Otorohanga, Bush Logging J Contractor, was adjudged bankrupt on 28 January 1955. Creditors' meeting will be held at the Courthouse, Otoro­ CERTIFICATE RESPECTING INFECTED PLACE hanga, on Friday, 11 February 1955, at 11 a.m. I, David William Caldwell, an Inspector appointed under the C. P. SIMMONDS, Official Assignee. Stock Act 1908, hereby certify that the area of land described in the Schedule hereto, being land declared to be an '' Infected P.O. Box 473, Hamilton, 28 January 1955. Place'' pursuant to section 12 of the Stock Act 1908, is a clean area of land for the purpose of section 29 of the said Act. In Bankruptey-Supreme Court SCHEDULE ALL that area of 222 acres 3 roods and 10 perches, more or ONALD MAGNUS FORBES, of Mangapeehi, Contractor, less, in Block III, Puniu Surv,ey District, in the South Auck­ R was adjudged bankrupt on 25 January 1955. Creditors' land Land District, being that part of Allotment 292, Parish meeting will be held at the Courthouse, Taumarunui, on Tues­ of Puniu, shown on D.P. 3108, comprised in certificate of day, 8 February 1955, at 10.30 a.m. title, Volume 1076, folio 58, and Lots 1 and 2 on D.P. C. P. SIMMONDS, Official Assignee. 29031, being parts of Allotments 302, 301, 300, 299, 298, and P.O. Box 473, Hamilton, ~5 January 1955. 295 of the said parish, and bounded generally towards the west by Allotments 400, 401, 402, 290, 289A, and 289 of the said parish, towards the north-east by part Allotment 292 aforesaid, shown on D.P. 4096, a drain reserve, and parts of Allotments 292 and 302 aforementioned, shown on D.P. 3742, In Bankruptey-Supreme Court towards the south-east by Lot 3 on D.P. 29031 aforementioned, being part of the aforesaid Allotment 302, and Lots 2 and 1 on D.P. 32398, being parts of Allotments 302, 301, 300, 299, ILLIAM JAMES PILKINGTON, of Nihoniho, Civil 298, 297, 296, and 295 of the said parish, and towards the W Servant, was adjudged bankrupt on 28 J anuaq 1955. south-west by vVoodstock Road, and excepting therefrom the Creditors' meeting will be held at the Courthouse, Taumarunui, public road running between Lots 1 and 2 on D.P. 29031 on Friday, 11 February 1955, at 10 a.m. aforesaid. J. A. FYFE, Official Assignee. Dated at Hamilton this 20th day of December 1954. Courthouse, New Plymouth. D, 1.V. CALDWELL, Inspector of Stock.

In Bankruptcy-Supreme Court BANKRUPTCY NOTICES EELER JAMES DALE, of Manakau, Builder, was K adjudged bankrupt on 27 January 1955. Creditors' meet­ In Bankruptcy-Supreme Court ing will be held at the Courthouse, Levin, on 9 February 1955, at 2.30 p.m. W. SMITH, of Oneroa, Waiheke Island, Hotel Proprietor, A. R. C. CLARIDGE, Official Assignee. J• was adjudged bankrupt on 28 January 1955. Creditors' Courthouse, Palmerston North. meeting will be held at my office, Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1, on Thursday, 10 February 1955, at 10.30 a.m. E. C. CARPENTER, Acting Official Assignee. LAND TRANSFER ACT NOTICES

VIDENCE of the loss of the certificates of title described In Bankruptcy-Supreme Court E in the Schedule hereunder written having been lodged with me together with applications for the issue of new certificates of title in lieu thereof, notice is hereby given of OHN GORDON, of 63 Rosebank Road, Avondale, Con­ my intention to issue such new certificates of title on the J tractor, was adjudged bankrupt on 28 January 1955. expiration of fourteen days from the date of the New Creditors' meeting will be held at my office, Fourth Floor, Zealand G-,azette containing this notice. Dilworth Building, Customs Street East, Auckland C. 1, on Thursday, 10 February 1955, at 2.15 p.m. SCHEDULE E. C. CARPENTER, Acting Official Assignee. Certificate of title, Volume 696, folio 237, for 2 acres 2 roods 18 · 9 perches, more or less, being shown as Lot 1, Deposited Plan 27568, and being part Allotment 273, Parish of Waikomiti, in the name of HERBERT JOHN ROSS in Bankruptey-Supreme . Cowt CUTLER, of Auckland, Farmer. (K. 52689.) Certificate of title, Volume 425, folio 127, for 1 acre 1 rood 8 · 8 perches, more or less, being Lots 1, 2, and 3 on Deposited W. N. DERBY, of 44 Haslett Street, Eden Terrace, :'?lan 18714, and being part of Section 19, Te Kuiti Village, G• Upholsterer, was adjudged bankrupt on 28 January m the name of LAVINIA RAWINIA EWAN, of Te Kuiti, 1955. Creditors' meeting will be held at my office, Fourth Widow. (S. 81028.) Floor, Dilworth Building, Customs Street East, Auckland C. 1, Dated this 28th day of January 1955 at the Land Registry on Friday, 11 February 1955, at 10.30 a.m. Office, Auckland. E. C. CARPENTER, Acting Official Assignee. WM. McBRIDE, District Land Registrar. 3 FEB. THE NEW ZEALAND GAZETTE 123

VIDENCE having been furnished of the loss of out­ THE COMPANIES ACT 1933, SECTION 282 (6) E standing duplicate of certificate of title, Volume 452, folio 161, Wellington Registry, in the name of CECIL ROY CHILDS, of Wellington, Medical Practitioner, for 1 rood AKE notice that the name of the undermentioned company 28 · 59 perches, situate in the City of Wellington, being part T has been struck off the Register and that the company of Section 35 of the Karori District, and being also Lots 3 has been dissolved: and 4 on Deposited Plan 11050, and application (K. 36076) The California Refreshment Bar Limited. 0. 1947 /80. having been made to me to issue a new certificate of title in lieu thereof, I hereby give notice of my intention to issue Dated at Dunedin this 24th day of January 1955. such new certificate of title on the expiration of fomteen days G. C. BROWN, Assistant Registrar of Companies. from the date of the Gazette containing this notice. Dated this 1st day of February 1955 at the Land Registry Office, Wellington. D. A. YOUNG, District Land Registrar. THE COMPANIES ACT 1933, SECTION 282 (6)

OTICE is hereby given that the name of the under­ ADVERTISEMENTS N mentioned company has been struck off the Register and the company dissolved: THE COMPANIES ACT 1933, SECTION 282 (3) AND (4) Dominion Mining Corporation Limited. S. 1935/6. Given under my hand at Invercargill this 25th day of OTICE is hereby given that at the expiration of three January 1955. N months from this date the names of the undermentioned R. B. WILLIAMS, Assistant Registrar of Companies. companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved: Vacu Holdings Limited. 1935/65. Wallace Limited. 1936/95. Holehouse Stores Limited. 1937/110. THE COMPANIES ACT 1933, SECTION 282 (6) J. R. Herbert and Company Limited. 1941/85. J. S. Penson Limited. 1942/29. OTICE is hereby given that the name of the under­ J. C. Crawford and Co. Limited. 1946/322. N mentioned company has been struck off the Register Dominion Shoe Stores Limited. 1947/105. and the company dissolved: Lepper and Downs Transport Co. Limited. 1947/517. Onehunga Popcorn Limited. 1947/686. I. W. Prentice Limited. 1951/44. Veterinary Therapy Limited. 1948/291. R. Clarke Thompson Limited. 1948/318. Given under my hand at Invercargill this 28th day of Bent's Garage Limited. 1948/393. January 1955. N.Z. Metal Treatments Limited. 1949/100. Vercoe Wood and Hardware Limited. 1949/301. R. B. WILLIAMS, Assistant Registrar of Companies. Peter Pan Foods Limited. 1949/448. Faulkner and Fairhall Limited. 1949/452. De Luxe Fruit Store Limited. 1950/474. Mona Lisa Limited. 1951/379. INCORPORATED SOCIETIES ACT 1908 Perry's (Opotiki) Limited. 1951/470. N orthside Modern Paints Limited. 1951/521. Rock-A-Dri-Baby Diaper Service Limited. 1952/769. DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A Given under my hand at Auckland this 25th day of January SOCIETY 1955. J. E. AUBIN, Assistant Registrar of Companies. RICHARD BERNARD WILLIAMS, Assistant Registrar I, of Incorporated Societies, do hereby declare that as it THE COMPANIES ACT 1933, SECTION 282 (6) has been made to appear to me that the Pukearuhe Public Hall Society (Incorporated) has ceased operations the afore­ OTICE is hereby given that the names of the under­ said society is hereby dissolved in pursuance of section 28 of N mentioned companies have been struck off the Register the Incorporated Societies Act 1908. and the companies dissolved: Tudor Buildings Limited. 1930/89. Dated at Invercargill this 28th day of January 1955. Hellings and Oddy Limited. 1931/73. R. B. WILLIAMS, F. A. Tanner Limited. 1931/289. Assistant Registrar of Incorporated Societies. Swanson Investments Limited. 1941/15. L. and F. Williams Limited. 1945/118. Dominion Footwear Company Limited. 1946/451. Radio and Electrical Services Limited. 194 7/384. W. A. Caldwell Limited. 1947/647. INCORPORATED SOCIETIES ACT 1908 Prescott and Doran Limited. 1948/596. Thermal Cafeteria and Catering Company Limited. 1948/616. Takapuna Tea Rooms Limited. 1949/7. DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING SOCIETIES Carrick Dairy Limited. 1949/29. Mum's Store Limited. 1949/129. Rotoma Holiday Resort Limit(:ld. 1949/465. Arrow Mail Orders Limited. 1949/852. JOHN EMILE AUBIN, Assistant Registrar of Incor­ E. Leaning and Sons Umited. 1949 /853. I' porated Societies, do hereby declare that as it has been Stantons Pharmacy Limited. 1950/57. made to appear to me that the undermentioned societies are Maskell Properties Limited. 1950/249. no longer carrying on operations, they are hereby dissolved in Chaplyn Stores Limited. 1950/516. pursuance of section 28 of the Incorporated Societies A.ct B.M.B. Tractor Sales '(N.Z.) Limited. 1950/617. 1908: City Automotive Engineering Company Limited. 1950/620. Mangamuka River Settlers Association (Incorporated). Rogers Logging Company Limited. 1951/55. 1922/67. Hurstmere Stores Limited. 1951/407. Hikurangi Croquet Club Incorporated. 1925/32. Puncture Prufe (New Zealand) Limited. 1951/498. Ngunguru Social Club Incorporated. 1926/35. Jagger and Harvey (Rarotonga) Limited. 1951/720. The Horahora Lawn Tennis Club (Incorporated). 1932/16. Jagger and Harvey Limited. J:951/721. The Silverdale Tennis Club Incorporated. 1932/47. Dianetic (N.Z.) Research Headquarters Limited. 1952/144. The Northern Wairoa Aero Club Incorporated. 1933/13. F. Kay-Stratton and Co. Limited. 1952/563. The A.vicultural Society of New Zealand (Incorporated). Van Linden and Co. Limited. 1953/63. 1935/15. Valley Store for Shoes Limited. 1953/254. The Auckland Caretakers and Cleaners Association in Given under my hand at Auckland this 26th day of January Primary and Secondary Schools Incorporated. 1936/54. 1955. The Cambridge Caledonian Society (Incorporated). 1937/8. Auckland General Gardeners' Association Incorporated. J. E. AUBIN, Assistant Registrar of Companies. 1937 /29. Peoples Theatre Incorporated. 1938/1. THE COMPANIES A.CT 1933, SECTION 282 ( 6) The Hamilton (New Zealand) Philatelic Society Incor­ porated. 1938/3. OTICE is hereby given that the name of the under­ The Northland Federation of Carriers Associations (Incor- mentioned company has been struck off the Register and porated). 1938/14. N Huntly Motor Racing Club Incorporated. 1944/52. the company dissolved: New Zealand Publishers' Association Incorporated. 1945/33. B. C. Simmonds Limited. T. 1950/39. Given under my hand at New Plymouth this 28th day of Dated at Auckland this 25th day of January 1955. ,January 1955. J.E. AUBIN, 0. T KELLY, Assistant Registrar of Companies. Assistant Registrar of Incorporated Societies. 124 THE NEW ZEALAND GAZETTE No. 6

INCORPORATED SOCIETIES ACT 1908 BAY OF PLENTY HIDE AND SKIN CO. LIMITED

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A IN LIQUIDATION SOCIETY URSUANT to section 222 of the Companies Act 1933, RICHARD BERNARD WILLIAMS, Assistant Registrar P " notice is hereby given that at an extraordinary general I, of Incorporated Societies, do hereby declare that as it .meeting of the above-named company duly convened and held has been made to appear to me that the Southland Sports on the 14th day of .January 1955, the following special reso­ Club Incorporated ( 1940/2) is wound up voluntarily the lution was duly passed: aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908. ' 'Resolved that the company be wound up voluntarily, and that Mr Herbert Trevor Gilling, of Hamilton, Public Account­ Dated at Invercargill this 24th day of .January 1955. ant, be and is hereby appointed liquidator for the purpose of R. B. WILLIAMS, such winding-up.'' Assistant Registrar of Incorporated Societies. Dated this 20th day of .January 1955. 1284 H. T. GILLING, Liquidator. INCORPORATED SOCIETIES ACT' 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A CHANGE OF NAME OF COMPANY SOCIETY

RICHARD BERNARD WILLIAMS, Assistant Registrar OTICE is hereby given that '' Salon Harsent Limited'' I, of Incorporated Societies, do hereby declare that as it N has changed its name to "Salon Karsena Limited", and has been made to appear to me that the Cosy Club (Wynd­ that the new name was this day entered on my Register of ham) Incorporated is no longer carrying on its operations Companies in place of the former name. the aforesaid club is hereby dissolved in pursuance of section Dated at Wellington this 21st day of .January 1955. 28 of the Incorporated Societies Act 1908. K. L. WESTMORELAND, Dated at Invercargill this 24th day of .January 1955. 1285 Assistant Registrar of Companies. R. B. WILLIAMS, Assistant Registrar of Incorporated Societies. CHANGE OF NAME OF COMPANY THE ABBOTT BLOCK LIMITED OTICE is hereby given that '' President Productions Members' Voluntary Winding-up N Limited'' has changed its name to '' Soma-President Textiles Limited'', and that the new name was this day OTICE is hereby given that at an extraordinary general entered on my Register of Companies in place of the former N meeting of the company held on the 19th day of name. .January 1955 the following special resolutions were passed: Dated at Wellington this 11th day of .January 1955. '' 1. That the company be wound up voluntarily. K. L. WESTMORELAND, '' 2. That Eric M. B. Bennet, of Auckland, Public Account­ 1286 Assistant Registrar of Companies. ant, be and he is hereby appointed liquidator for the purpose of such winding-up.'' E. M. B. BENNET, Liquidator. City Chambers, Queen Street, Auckland. 1281 CHANGE OF NAME OF COMPANY

BANKS PENINSULA ELECTRIC- POWER BOARD OTICE is hereby given that "Wairarapa .Joinery and N Cabinet Company Limited'' has changed its name to RESOLUTION MAKING SPECIAL RATE "Kings .Joinery and Cabinet Company Limited", and that the new name was this day entered on my Register of Com­ Reticulat·ion Loan 1954, £15,000 panies in place of the former name. N pursuance and in exercise of the· powers vested in it in Dated at Wellington this 20th day of .January 1955. I that behalf by the Local Bodies' Loans Act 1926 and K. L. WESTMORELAND, any amendments and all other powers it thereunto enabling, 1287 Assistant Registrar of Companies. the Banks Peninsula Electric Power Board hereby resolves as follows: '' That, for the purpose of providing the int,erest and other charges on a loan of £15,,000, authorized to be raised by the Banks Peninsula Electric Power Board under the above­ TE WHETU SAWMILLING CO. LTD. mentioned Act and any amendments thereof for the purpose of increasing the capacity of the electric supply mains and electrical equipment, and carrying out other reticulation IN LIQUIDATION work, the said Banks Peninsula Electric Power Board hereby makes and levies a special rate of one twenty-second of a Members' Voluntary Winding-up penny (1/22d.) in the pound ( £) on the rateable value ( on the basis of the capital value) of an rateable property in the In the matter of the Companies Act 1933, and in the matter Banks Peninsula Electric Power District; and that such rate of Te Whetu Sawmilling Co. Ltd. shall be an annually recurring rate during the currency of OTICE is hereby given that the following special resolu­ such loan and be payable annually on the first day of .r uly in N tion was passed by the shareholders of the company on each and every year during the currency of such loan, being Tuesday, the 25th day of .r anuary .1955. a period of twenty-fiv.e years, or until the loan is fully paid ! 'That the company be wound up voluntarily, and that off." David Emil Friedlander, Public Accountant, be and is hereby Dated at Little River this 25th day of .January 1955. appointed liquidator. ' ' WM. A. NEWTON, Chairman. Dated at Putaruru .this 26th day of .January 1955. 1282 D. M. PAULIN, Secr,etary. 1288 D. E. FRIEDLANDER, Liquidator.

BAY OF PLENTY HIDE AND SKIN CO. LTD.

IN LIQUID~\TION TE WHETU SAWMILLING CO. LTD. Notice to Creditors to Prove IN LIQUIDATION In the matter of the Companies Act 1933, and of Bay of Plenty Hide and Skin Co. Ltd. ( in liquidation). HE liquidator of Bay of Plenty Hide and Skin Co. Limited, . OTICE is hereby given .in accordance with section 232 T which is being wound up voluntarily, doth hereby :fix the N of the Companies Act 1933 that a general meeting of 21st day of February 1955 as the day on or before which the the company will be held in the liquidator's office, Glenshea creditors of the company are to prove their debts or claims, Street, Putaruru, at 11 a.m. on Wednesday, 16 February and to establish any title they may have to priority under 1955, for the purpose of the liquidator presenting an account section 258 of the Act, or to be excluded from the benefit of showing how the winding-up has been conducted and the any distribution made before such debts are proved, or, as property of the company has been disposed of; and giving the case may be, from objecting to such distribution. any explanation thereof. , H. T. GILLING, Liquidator. Dated at Putaruru this 26th day of .January 1955. P.O. Box 17, Hamilton. 1283 1289 D. E. FRIEDLANDER, Liquidator. 3 FEB. THE NEW ZEALAND GAZETTE 125.

BOROUGH OF ROTORUA R. L. AND M. ,,70RTH LIMITED

IN VOLUNTARY LIQUIDATION

RESOLUTION MAKING SPECIAL RATE In the matter of section 222 of the Companies Act 1933, and in the matter of. R.. L. and M. Worth Limited. OTICE is hereby given that by entry in the company's­ Land for Housing Loan 1954, £11,000 N minute .book passed on the 25th day of January 1955 th~ following resolutions were duly passed: N pursuance and exercise of the powers vested in it in that 11 I b(;)half by the Local Bodies' Loans Act 1926 and its l. That it is desirable to reconstruct the company in order amendments and all other powers in that behalf enabling it, · that such new company . can carry on coal mining operations, the Rotorua Borough Council hereby resolves as follows: and such new company to have the same share capital held in the same proportions, and that for that purpose this company 1 1 That, for the purpose of pToviding the interest and other be wound up volunt11rily, and that John Alexander Archibald, charge~ on a loa1;1 of eleven thousand pounds (£11,000), of Otorohanga, Public Accountant, be · and he is hereby authorized to be raised by the Rotorua Borough Council under appointed liquidator for the purposes of such winding-up. the above-mentioned Act for the purpose of purchasing an 11 2. That the said liquidator be authorized and directed to aTea of land for development for housing, the said Rotorua consent to the registration of a new company having the Borough Council hereby makes and levies a special rate of name of R. L. and M. Worth Limited. , decimal nought seven eight pence (0·078d.) in the pound on the rateable value ( on the basis of the unimproved value) 1 '3. That the said liquidator be authorized and empowered on all rateable property in the Borough of Rotorua; and that to execute an agreement whereby the assets· of the company, such special rate shall be an annually recurring rate payable subject to outstanding liabilities at the date of such transfer, on demand during the currency of the said loan and to be are transferred to such new~ company in exchange for fully payable yearly on the 1st day of April in each and every paid up shares in such new company, such shares to be issued year during the currency of such loan, being a period of on the basis of one fully paid up £1 share for each fully twenty-five years, or until the loan is fully paid off.'' paid £1 share held by the shareholders of this company.'' Dated at Otorohanga this 26th day of January 1955. 1290 L. J. WRIGHT, Town Clerk. 1293 J. A. ARCHIBALD, Liquidator.

GERALDINE BOROUGH COUNCIL

EKETAHUNA COUNTY COUNCIL RESOLUTION MAKING SPECIAL RA'l'E Wilson Street Bridge Loan 1,954, £2,600

RESOLUTION MAKING SPECIAL RATE N pursuance of the powers vested in it on that behalf by I the Local Bodies' Loans Act 1926, the Geraldine Borough Council hereby resolves as follov>'S: 11 That, for the purpose of providing the interest and other Rural Housing Loan of £10,000, 1953 charges on a loan of two thousand six hundred pounds (£2,600), authorized to be raised by the Geraldine Borough N pursuance of the powers vested in it in that behalf by Council under the above-mentioned Act for the purpose of I the Local Bodies' Loans Act 1926, the Eketahuna County providing a concrete footbridge across the Waihi River at Council hereby resolves as follows: Wilson Street, the said Geraldine Borough Council hereby 1 makes and levies a special rate of seven-eighths of one penny ' That, for the purpose of providing the interest and other charges on a loan of ten thousand pounds (£10,000), authorized in the pound ( }d.) on the rateable value of all rateable to be raised by the Eketahuna County Council under the property of the Borough of Geraldine; and that such special above-mentioned Act for the purpose of readvancing by the rate shall be an annuaJly recurring rate during the currency Council under Rural Housing Act 1939 and its amendments, of such loan and be payable yearly on the 1st day of April the said Eketahuna County Council hereby makes and levies in. each an~ every year during the currency of such loan, a special rate of one-sixth of a penny (td.) in the pound berng a period of twenty yeaTS, or until the loan is fully paid upon the rateable value ( on the basis of the unimproved off.'' value) of all rateable property of the whole of the County of 1294 A. HILL, Town Clerk. Eketahuna; and that such special rate shall be an annually recurring rate during the currency of such loan and payable SOUTHLAND CATCHMENT BOARD yearly on the 1st day of September in each and every year during the currency of such loan, being a period of thirty-five NOTICE o:w INTENTION '.rO TAKE LAKD FOR SOJL CONSERVATION years, or until the loan is fully paid off.'' AND RIVER-CONTROL PURPOSES IN BLOCKS XXIV, XXVI, AND XXVII, TOWN OF L TJMSDEN 1291 W. N. RICHARDSON, County Clerk. OTICE is hereby given that the Southland Catchment N Board proposes under the provisions of the Public ,Vorks Act 1928 to carry out certain river-control works, and that EKETAHUNA COUNTY COUNCIL for that purpose the pieces of land described in the Schedule hereto are required to be taken for soil conservation and river-control purposes, including the construction and main­ tena~ce of a :flood-protection. bank and the planting and RESOLUTION MAKING SPECIAL RATES growrng o_f trees to prevent soil erosion; and notice is hereby further given that the plan of the lands so required to be taken is deposited in the office of the Southland Catchment Workers' Dwelling Loan No. 1, 1953, £1,850, and Workers' ~oard . at Esk Street, Invercargill, and is there open for Dwelling Loan No. 2, 1953, £6,000 rnspect10n; and that all persons affected by the execution of such works or the taking of such lands should, if they have N pursuance and exercise of the powers vested in it in that any well-grounded objections to the taking of such lands, set I behalf by the Local Bodies' Loans Act 1926, the Eketa­ forth the same in writing and send such writing within forty huna County Council hereby resolves as follows: days from the date of this notice (being the date of the first publication thereof) to the Southland Catchment Board, Esk '' That, for the purpose of providing the interest and other Street Invercargill. charges on loans of: 1 SCHEDULE 11 (a) One thousand eight hundred and fifty pounds and Areas and Descriptions of Pieces of Land 1 ' (b) Six thousand pounds, Area R. P. Description of Land authorized to be raised by the Eketahuna County Council A. under the above-mentioned Act for the purpose of purchase 2 0 31·5 Part Sections 5, · 6, 7, and 8, Block XXVII, Town and/or erection of dwellings for the accommodation of of Lumsden; coloured sepia. Council employees, together with the purchase of any neces­ 2 2 26 Sections 7 and 9, Block XXVI, Town of Lums­ sary land therefor, the Eketahuna County Council hereby den; coloured blue. makes and levies special rates as follows: 4 3 35 Section 7, Block XXIV, Town of Lumsden; coloured orange. '' For the loan of £1,850-A special rate of one-twentieth 1 2 16 Section 8, Block XXIV, Town of Lumsden; of a penny in the pound; coloured sepia. 11 For the loan of £6,000-A special rate of one-tenth of a 2 3 25·7 Part Section 9, Block XXIV, Town of Lumsden; penny in the pound, coloured blue. All in the Land District of Southland; as the same are upon the rateable value, on the basis of the unimproved more particularly delineated on the plan marked 6135 value, of all property in the whole of the County of Eketahuna, deposited in the office of the Southland Catchment Board, such special rates to be annually recurring rates during the Esk Street, Invercargill, and thereon coloured as mentioned currency of the said loans and payable yearly on the 1st day above. of September in each and every year during the currency of the said loans or until the loans are fully paid off.'' Dated this 26th day of January 1955. B. NOBLE, 1292 W. N. RICHARDSON, County Clerk. 1295 Secrebry, Southland Catchment Board. D 126 THE .. :NEW,.ZEALAND···.GA,.ZETTE No. 6

AUCKLAND CITY.COUNCIL DISSOLUTION OF PARTNERSHIP

NOTICE OF INTENTION TO TAKE LAND T is hereby notified that the partnership existing between I George Wallbank, of Whangarei, Garage Hand, and Colin In the matter of the Public Works Act .1928 Bruce Hawkins, of Whangarei, Pastry Cook, for the purpose of carrying on business as garage proprietors and engineers OTICE is hereby given that the Auckland City Council at 4 Hannah Street, Whangarei, has been dissolved by mutual N proposes under the provisions of the above-mentioned consent as from 28 January 1955. The business will be carried Act to execute a certain public work1 namely, the development· on as from that date by the said George Wallbank on his own or use of a reclamation area under the Housing Improvement account. Act 1945, and for the purpose of such public work the land G. WALLBANK. described. in the Schedule hereto is required to be taken; and 1300 C. B. HAWKINS. notice is hereby further given that a · plan of the land so required to be taken is deposited in the public office of the

Town Clerk at the Town Hall1 Auckland, and it is open for public inspection, without fee, by all persons during ordinary RAETIHI BUIJ;.,DERS LIMITED .office hours. All persons affected by the execution of the said public work or by the taking of such land who have well-grounded IN VOLUNTARY LIQUIDATION objections to the execution of the said public work or to the taking of the said land must state their objections in writing and send the same, within forty days from the first publication OTICE is hereby given that a genernl meeting of mem­ of this notice) to the Town Clerk, Town Hall, Auckland. N bers of the above-named company will be held on Tuesday, the 1st day of March 1955, at 8 p.m., at my office SCHEDULE situated in Seddon Street, Raetihi. 12 · 1 perches, more or less, being Lot 3 on Deposited Plan Business.-To receive the liquidator's final accounts show­ 3203, being part of Allotment 19 of Section 47 of the City ing the conduct of the winding-up and disposition of the of Auckland, and the whole of the land comprised and property. of the company. described in certificate of title, Volume 123, folio 16, Dated at Raetihi this 1st day of February 1955. Auckland Registry. 1301 L. F. BAIRD, Liquidator. Dated the 28th day of .January 1955. T. W. M. ASHBY, Town Clerk. This notice was first published on the 1st day of February 1955. 1296 STATUTORY REGULATIONS Under the Regulations Act 1936 statutory regulations of general legislative force are no longer published in the New SWISS.AG LIMITED Zealand Gazette, but are supplied under any one or more of the following arrangements:-

IN LIQUIDATION ( 1 ) AH regulations serially as issued (punched for filing) , subscription £2 per calendar year in advance. (2) Annual volume (including index) bound in buckram, OTICE is hereby given pursuant to section 222 of the £1 10s. (Volumes for years 1936-37 and 1939-4-2 N Companies Act 1933 that the following special resolution are out of print.) was passed on the 28th day of .January 1955: ( 3) Serially as issued and annual bound volume, as in ' ' That the company be wound up voluntarily, and that ( 1) and ( 2) above, on combined subscription basis, David Hendy Kay, of Wellington, Registered Accountant, be £3 3s. per calendar year in advance. and is hereby appointed liquidator.'' ( 4) Separate regulations as issued. Dated this 28th day of January 1955. The price of each regulation is printed thereon, facilitating 1297 D. H. KAY, Liquidator. the purchase of extra copies. Orders should be placed with the Government Printer, Wellington C. 1. Separate copies of Regulations may also be purchased from the Printing and Stationery Department~ 130 Oxford Terrace, Christchurch, or from the Chief Post CORNERHOUSE CAFETERIA LIMITED Offices at Auckland and Dunedin.

IN LIQUIDATION ·

Notice of Final General Meeting of the Company THE NEW ZEALAND GAZETTE In the matter of the Companies Act 1933, and in the matter The New Zealand Gazette is published on Thursday of Cornerhouse Cafeteria Limited (in liquidation). evening of each werk, and notices for insertion must be received by the Government Printer before 12 o'clock of the AKE notice that a final general meeting of the company day preceding publication. T in the above matter will be held, pursuant to section 241 of the Companies Act 1933, at the offices of .John Murphy Subscriptions.-The subscription is at the rate of £5 5s. and Company, Prudential Building, Lambton Quay, Welling­ p,er calendar year, including postage, Payable in Advance. ton, on Friday, 25 February 1955, at 11 o'clock in the Single copies of the Gazette as follows:- forenoon.· For the first 16 pages, 6d., increasing by 6d. for every Agenda.-To receive the liquidator's account of the winding­ subsequent 8 pages or part thereof. up of the company. Advertisements are charged at the rate of 9d. per line for Dated at Wellington this 31st day of January 1955. the first insertion, and 6d. per line for the second and any subsequent insertions . 1298 .J. G. 0 'SULLIVAN, Liquidator. All advertisements should be written on one side of the paper, and signatures, &c., should be written in a legible hand. The number of insertions required must be written across the face of the advertisement. MARIETTE AND COMPANY LIMITED

IN LIQUIDATION YOUR OWN HOME-HOW? OTICE is hereby given that a meeting of creditors of · N Mariette and Company Limited, called under section 234 A guide for those who desire to build. Contains fourteen (1) of the Companies Act 1933, will be held at the offices of house designs, advice on purchase of sections, methods of Feil, Morrison, and Feil, Fifth Floor, Southern Cross Building, financing, low cost plan service and other valuable advice. Brandon Street, Wellington, on Tuesday, 15 February 1955, Price, 2s. 6d. at 2.30 p.m. Business: 1. To receive a statement of the position of the company's ;affairs. YOUR OVvN· HOl\tfE~HOW? (No. 2) 2. To nominate a liquidator. Another booklet written primarily for those with limited 3. If thought fit, to appoint a committee of inspection. finance. Contains fourteen new house designs, advice on By order of the Board- finance, group building scheme, economics in design and con­ struction and other expert advice. ·:1299 R. J. F. FEIL, Secretary. Price, 2s. 6d. 3 FEB. THE NEW ZEALAND GAZETTE 127

SCIENTIFIC PUBLICATIONS GEOLOGICAL BULLETIN No. .f.9 "The Limestone Resources of Southland." By R. H. 'TuE following Scientific Works, published under the authority WILLETT. Price, i-cloth, 6s. of the Government, are obtainable from the GovERNMENT PRINTING AND STATIONERY DEPARTMENT at Wellington and GEOLOGICAL BULLETIN No. 50 ·Christchurch or through the Chief Post Offices at Auckland The Geology of the Geraldine Sub-division.· By H. W . .and Dunedin. WELLMAN. Price: Paper cover, 15s.; !-cloth, 17s. 6d. '.Department of .Scientific and Industrial Research Bulletins GEOLOGICAL BULLETIN No. 52 The Geology of the Wanganui Sub-division; By C. A . .BULLETIN No. 98 FLEMING. Price: Paper cover, 70s.; !-cloth, 7 5s. Introduced Mammals of New Zealand. By K. A. WoDZICKI. Price, 12s. 6d. Geological Memoirs ::BULLETIN No. 99 GEOLOGICAL MEMOIRNo. 1 The Poisonous Plants in New Zealand. By H. E. CoNNOR. The Geology of the Malvern Hills. 4s. 6d. Price: Paper cover, 3s. 3d.; quarter-cloth, 4s. GEOLOGICAL MEMOIR No. 2 :BULLETIN No. 100 · The Geology of the Lower Awatere District. Price, 2s. 6d. Catalogue of the Diptera of the New Zealand Sub-region. By D. MILLER. Price, 13s. 6d. GEOLOGICAL MEMOIR No. 3 :BULLETIN No. 101 The Geology of the Mount Somers District. Price, 5s. A Revised List of Plant Diseases in New Zealand. By GEOLOGICAL MEMOIR No. 4 R. M. BRIEN and JoAN M. DINGLEY. Price, 5s. Experiments in Geophysical Survey in New Zealand. .BULLETIN No. 102 Price, 7s. 6d . A Revision of the Melolonthinae of New Zealand. Part I: The Adult Beetles, by B. B. GIVEN. Part II: Final Instar GEOLOGICAL MEMOIR No. 5 Larvae, by J. M. HAY and B. B. GIVEN. Price, 12s. Metamorphism in the Lake W akatipu Region, Western Otago, New Zealand. By C. 0. HUTTON. Price, 6s. BULLETIN No. 103 New Zealand - American Fiordland Expedition. Compiled GEOLOGICAL MEMOIR No. 7 by A. L. PooLE. Price, 7s. 6d. Otaki Sandstone and its Geological History. Price, 2s. 6d. BULLETIN No. 104 GEOLOGICAL MEMOIR No. 8 A Statistical Study of Linen Flax Crop Records. By The Geology of Rangitikei. By M. T. TE PUNGA. Paper G. M. WRIGHT. Price, 2s. 6d. cover, 9s. 6d.; !-cloth, 1 ls. 6d. BULLETIN No. 105 GEOLOGICAL MEMOIR No. 9 List of New Zealand Polychaetes. Based on the manuscript of the late Sir William Benham. By MARION L. FYFE. Bibliographic Index of New Zealand Stratigraphic Names Price, 5s. to 31 December 1950. By G. L. ADKIN, Price: Paper cover, 15s.; !-cloth, 20s. ~BULLETIN No. 106 GEOLOGICAL SURVEY OF NEW ZEALAND Aphids of New Zealand. By W. COTTIER. Price, 42s. Reports for 1887-88 (postage, 3d.), and 1892-93 (postage, · :BULLETIN No. 107 3d.). Royal 8vo. . 2s. 6d. each. Later reports are An Ecological Study of Tussock Grassland, Hunter's Hills, contained in Mining Reports each year. South Canterbury. By A. P. BARKER. Price, 6s. .BULLETIN No. 108 Palaeontological Bulletin Plant Virus Diseases in New Zealand. By E. E. BULLETIN No. 23 CHAMBERLAIN. Price, -!--cloth, 15s.; full cloth, 20s. Tertiary and Recent Echenoidea of New Zealand Cedavidae. By H. BARRACLOUGH FELL, Price: Paper cover, 12s. 6d.; !-cloth, 15s. 6d. Geological Bulletins GEOLOGICAL BULLETIN No. 1 Soil Bureau Bulletin The Geology of the Hokitika Sheet, North Westland BULLETIN No. 9 Quadrangle. By DR BELL. 2s. 6d. Soils and Agriculture of Awatere, Kaikoura, and Part of Marlborough Counties. By H. S. GIBBS and J. P. BEGGS. GEOLOGICAL BULLETIN No. 2 Price: Paper cover, 8s.; !-cloth, 10s. 6d. The Geology of the Area covered by the Alexandra Sheet, Central Otago Division. 2s. 6d. INTRODUCTORY CLASS-BOOK OF BOTANY FOR USE GEOLOGICAL BULLETIN No. 32 IN NEW ZEALAND SCHOOLS Minerals and Mineral Substances of New Zealand. By By G. M. THOMPSON, F.R.S. Demy 8vo. Paper eover, the late P. G. MoRGAN. -!--cloth, 7s. 6d. ls. 6d. GEOLOGICAL BULLETIN No. 3S MANUAL OF THE GRASSES AND FORAGE PLANTS The Soils of Irrigation Areas in Otago Central. By H. T. USEFUL TO NEW ZEALAND. Part I. FERRAR. !-cloth, 12s. 6d. By THOMAS MACKAY. Numerous plates. Price, 5s. ·GEOLOGICAL BULLETIN No. 38 MANUAL OF NEW ZEALAND MOLLUSCA Geology of the Kaitangata - Green Island Subdivision By Professor HUTTON. Royal 8vo. 3s. (Eastern and Central Otago Division). By M. ONGLEY. Paper cover, 10s. 6d.; -!-cloth, 12s. MANUAL OF NEW ZEALAND MOLLUSCA By HENRY SUTER. Cloth boards, 45s. -GEOLOGICAL BULLETIN No. 39 MANUAL OF NEW ZEALAND MOLLUSCA (ATLAS Geology of the Naseby Subdivision, Central Otago. By OF PLATES) J. H. WILLIAMSON. Paper cover, 2 ls.; !-cloth, 22s. 6d. By HENRY SUTER. Cloth bound, 35s. GEOLOGICAL BULLETIN No. 41 ROCKS OF CAPE COLVILLE PENINSULA The Geology of the "Te Kuiti Subdivision." By J. By Professor SoLLAS. Crown 4to. V I, 10s. 6d. MARWICK. Price, paper cover, 13s. ~L CATALOGUE OF THE PLANTS OF NEW ZEALAND GEOLOGICAL BULLETIN No. 42 Indigenous and Naturalized Species. By T. F. CHEESE­ Geology of the Reefton Quartz Lodes. By MAXWELL MAN, F.L.S., F.Z.S. Price, ls. GAGE. Price, 20s. GE0LOGICAL BULLETIN No. 45 The Greymouth Coalfield. By MAXWELL GAGE. Price: NEW ZEALAND BOARD OF SCIENCE AND ART Text, 45s. net; maps, 35s. net; maps and text, 80s. THE foUowing are obtainable from the GovEl'tNMENT PRINTING AND STATIONERY DEPARTMENT at Wellington and Christchurch GEOLOGICAL BULLETIN No. 46 or through the Chief Post Offices at Auckland and Dunedin. The Geology of the Dannevirke Sub-division. By A. R. LILLIE. Price: Paper cover, 37s. 6d.; !-cloth, 40s. Bulletin No. 1.-NEW ZEALAND BROWN COALS, with Special Reference to their Use in Gas-producers. By H. GEOLOGICAL BULLETIN No. 48 RAND, M.A., B.S.c., and W. 0. R. GILLING, M.A., B.Sc. .,. The Geology of Bruce Bay - Haast River, South Westland. National Research Scholars, Education Department. By H. W. WELLMAN. Paper cover, 10s.; !-cloth, 12s. Price, 2s. 128 No. 6

Bulletin No. 2.-HISTORY OF THE PORTOBELLO THE GROWTH AND · DEVELOPMENT OF MARINE··FISJI,.HATCHERY. · By ..·.the.Hon. GEo. M. THOMSON, M.L.C., F.L.S~, F.N,Z.Inst. Illustrated, .. .,Price, S0Clt\.~ SECURITY IN. NEW ZEALAND. 7s. 6d., paper cover. . A :·survey of social security in New Zealand. from' 1898 . to- 19-t-9; ~~d the Ill.Ost ·comprehensive work on the subject yet Bruletin No. 5.-WILD LIFE IN NEW ZEALAND. Part II: published iri this country. . · Introduced Birds and Fishes. By GEo. M. THOMPSON. Price, doth bound, 7s. Of 180 pages, the book is divided into three paris~ash b~nefits., ~ealth. benefits, and finance. Each subject is .d.ea.lt: Man1,1al No. 6.-:----PLACE NAMES OF BANKS PENINSULA. with in detail and there is a comprehensive index. ·.. : By J, C. ANDERSEN. Cloth, l3s; 6d. The book will undoubtedly be of considerable~ interest to. those jnt@rested in socjal security and social services, and win. Manual N~. 7 .-BRACHIOPOD MORPHOLOGY. By the be especially valuable to University students. late Dr J. A. THOMSON, Cloth, 17s. All orders to- GOVERNMENT PRINTER WELLINGTON INCOME TAX TABLES-INDIVIDUALS Price: 6s. The above book of 136 pages contains tables which enable the income tax ·payable by individuals to be computed at AGRICULTURAL BOTANY the rates fixed by the Land and Income Tax Amendment Act 1954. By J. S. YEATES and ELLA 0. CAMPBELL Compiled by the Department of Inland Revenue, and This book supplies a long-felt want in this country by bound with a full cloth, stiff board cover. Price, lls. 6d. providing a simple explanation of the manner in which plants, function and the conditions necessary for their growth. Where­ ever possible technical terms have been avoided, and those: MAORI HOUSES AND FOOD STORES essential to a prop.er understanding of the subject have been By w. J. PHILLIPPS fully explained. Over one hundred illustrations contribute to­ Price, 18s. a clear exposition of the subject. As a result, although the book is primarily intended for use in schools and colleges, it is. also suitable for farmers, orchardists, horticulturists, and home CUSTOMS TARIFF OF NEW ZEALAND gardeners. As AT 15 APRIL 1949 236 pages. Price, 25s. l Price, 4s. ARTIFICIAL RESPIRATION NEW ZEALAND CUSTOMS TARIFF This well-illustrated, easily read book, written by Dr T. 0~ AMENDMENT No. 1 AS AT 31 JULY 1952 GARLAND, should be in every office, factory, and home. Price, ls. 52 pages. Illustrated. Price, 3s. 6d.

THE NEW ZEALAND HONOURS CONTENTS LIST PAGE ADVERTISEMENTS 123, Price, Ss. 6d. per copy. APPOINTMENTS; · ETQ. 113,

SUPPLEMENT TO NEW ZEALAND HONOURS BANKRUPTCY NOTICES 122: LIST FOR 1952 DEFENCE N QTICES 110 Price, ls. LAND TRANS1!1ER ACT NOTICES 122:

STUDENTS' FLORA OF NEW ZEALAND AND MISCELLANEOUS- OUTLYING ISLANDS Buller Licensing District, Owner and Licensee Awarded Compensation in the ...... 121 By T. w. KIRK, F. L. s. Citrus Canker Regulations, Infected Area Declared Bound in cloth, 1Os. Under the ...... 121 Falkland Islands, Reciprocal Enforcement of Main- tenance Orders in the 118: Fire Services Act- A.B.c: OF PLAIN WORDS Appointing Time and Place of Elections by Fire Insurance Companies Under the ...... 118 By Sm ERNEST GowERs. Price~ 3s. Fixing Date on Which Certain Returns to be Fur- nished Under the ...... 118 Industrial Efficiency Act- Decisions Under the ...... 119' THE MAORI AS HE WAS Notice to Persons Affected by the ...... 118 By Land Districts: Lands Reserved, Revoked, etc...... 115 Land Taken for Government Work and Not Required ELSDON BEST for That Purpose to be Crown Land ...... llT Maori Affairs Act- · Price, 20s. per copy. Declaring Land Subject to Provisions of Part XXIV of the ...... 118; Notice of Adoptions Under the ...... 120 A PENAL POLICY FOR NEW ZEALAND Releasing Land from the Provisions of Part XXIV of the ...... 118, In this brochure the problem of crime is briefly surveyed, Motor Drivers Regulations- and a:p outline given of the principles on which the Department Approval of Testing Officer Under the 117 of Justice acts in fulfilling its duty to provide better protection Exemption Order Under the ...... 117 to society. The substance and the purposes of proposed changes Noxious Weeds Act, Plants Declared Noxious Weeds in the law are also given. in Waimarino County Under the...... 118. A Penal Policy for New Zealand is commended by the Officiating Ministers for 1955 ...... 115 Minister of Justice to all those-and it should be the concern Owaka Rabbit Board: Members of Elected 115, of the whole community-who are interested in coping with Price Order No. 1593 (Jamaican, Oranges and what is undoubtedly a serious social problem. Jamaican Grapefruit) ...... 121 32 pages. Illustrated. Price, 2s. 6d. Public Trustee: Election to Administer 120· Regulations Act, Notice Under the 119 Reserve Bank: Weekly Statement 119 Standards Act: Amendment of Standard Specification 118 MECHANICS OF THE MOTOR VEHICLE Stock Act, Releasing Certain Land from Declaration (THEORY AND PRACTICE) as Infected Place for Purposes of the ...... 122:

This copiously illustrated 364 page authoritative book is PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 101-11(} strongly recommended by the N.Z. Motor Trade Certification Board. SHIPPING- Price, 21s. Notice to Mariners ...... 121.

Price 1s. 6d. BY AUTHORITY: R. E. OWEN, GOVERNMENT PRINTER. WELLINGTON.-19.""