No.14 233

THE GAZETTE

Published by Authority

WELLINGTON: THURSDAY, 27 FEBRUARY 1958

Declaring Lands in North and South Auckland SECOND SCHEDULE Land Districts Vested in the Auckland and South Auckland SOUTH AUCKLAND LAND DISTRICT Education Boards as Sites for Public Schools to be Vested in Ifer Majesty the Queen PART Section 15, Dlock XV, Wharepapa Survey District: Area, 2 acres 1 rood 8 · 8 perches, more or less. Part certificate of title Volume 319, folio 250. As shown on the plan marked L. ana'S. 6/6/1263A deposited in the Head Office, Department COBHAM, Governor-General of Lands and Survey at , and thereon edged red. A PROCLAMATION (S.O. Plan 38536.) (L. and S. H.O. 6/6/1263; D.O. M. 744) WHEREAS by subsection (6) of section 5 of the Education Lands Act 1949 (hereinafter referred to as the said Act) it is Given under the hand of His Excellency the Governor­ provided that, notwithstanding anything contained in any General, and issued under the Seal of New Zealand, other Act, the Governor-General may from time to time, this 20th day of February 1958. by Proclamation, declare that any school site or part of a [L.s.] C. F. SKINNER, Minister of Lands. school site which in his opinion is no longer required for Goo SAVE THE QUEEN! that purpose shall be vested in Her Majesty, and thereupon the school site, or part thereof, as the case may be, shall vest in Her Majesty, freed and discharged from every educational Crown Land Set Apart for Post and Telegraph Purposes in trust affecting the same, but subject to all leases, encum­ Block XIII, Rakaia Survey District brances, liens, or easements affecting the same at the date of the Proclamation: COBHAM, Governor-General Now, therefore, pursuant to subsecti_on (6) of section 5 of A PROCLAMATION the said Act, I, Charles John, Viscount Cobham, the PURSUANT to the Public Works Act 1928, I, Charles John, Governor-General of New Zealand, hereby proclaim and Viscount Cobham, the Governor-General of New Zealand, declare that the land described in the First Schedule hereto, hereby proclaim and declare that the Crown land described being an area vested in the Auckland Education Board, and in the Schedule hereto is hereby set apart for post and tele­ the land described in the Second Schedule hereto, being an area vested jn the South Auckland Education Board, as sites graph purposes; and I also declare that this Proclamation for public schools shall be vested in Her Majesty the Queen, shall take effect on and after the 3rd day of March 1958. freed and discharged from every educational trust affecting the same, but subject to all leases, encumbrances, liens, or SCHEDULE casements affecting the same at the date hereof. ALL that piece of Crown land in the Canterbury Land District containing 1 acre and 1 · 9 perches, situate<;! in Block X~II, Rakaia Survey District, Canterbury. R.D., bemg_ Town Sec~10n 732, Town of Rakaia; as the same lS more particularly delme­ FIRST SCHEDULE ated on the plan marked P.W.D. 155431 (S.O. 9224) de­ NORTH AUCKLAND LAND DISTRICT posited in th~ office of the Minister of Works at Wellington, and thereon edged red. PART Allotments 32 and 35, Suburbs of Matakohe, situated Given under the hand of His Excellency the Governor­ in Block XIV, Matakohe Survey District: Area, 4 acres_ 1 General, and issued under the Seal of New Zealand, rood 21 · 6 perches, more or less. As shown on the plan this 19th day of February 1958. marked L. and S. 1 / 1376A deposited in the Head Office, Department of Lands and Survey at Wellington, and thereon [L.s.] H. WATT, Minister of Works. edged red. (S.O. Plan 37845.) Goo SAVE THE QUEEN!_ (L. and S. H.O. 1/1376; D.O. G.P. 8) (P.W. 20/688; D.O. 40/44/1/2) 234 THE NEW ZEALAND GAZETTE No. 14

Crown Land Set Apart for State Housing Purposes in the Public Reserve Set Apart for the Development of Water Borough of Whangarei Power (Roxburgh Power Scheme) in Block VII, Leaning Rock Survey District, Block I, Fraser Survey District, an

Crown Land Set Apart for the Development of Water Power SCHEDULE (Roxburgh Power Scheme) in the Borough of Alexandra ALL that piece of land i:n the Canterbury Land District con­ taining 35 · 3 perches, situated in Block IV, Survey District, Canterbury R.D., being part Reserve 4834; as the COBHAM, Governor-General same is more particularly delineated on the plan marked A PROCLAMATION P.W.D. 155414 (S.0. 9190) deposited in the office of the Minister of Works at Wellington, and thereon edged sepia. PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, Given under the hand of His· Excellency the Governor­ hereby proclaim and declare that the land described in the General, and issued under the Seal · of New Zealand, Schedule hereto is hereby set apart for the · development of - this 24th day of February 1958. water power (Roxburgh Power Scheme); and I also declare that this Proclamation shall take effect on and after the [L.s.] H. WATT, Minister of Works. 3rd day of March 1958. Goo SAVE THE QUEEN! (P.W. 31/914/1; D.O. 40/9/13) SCHEDULE ALL that piece of Crown land in the Otago Land District containing 1 acre 2 roods 37 perches, situated in Block XLII, Leasehold Estates in Land Taken for the Development of Town of Alexandra (Borough of Alexandra), Otago R.D.; as Water Power (Roxburgh Power Scheme) in Block I, Fraser the same is more particularly delineated on the plan marked Survey District, and in Blocks VII and IX, Leaning Rock P.W.D. 152728 (S.0. 11899) deposited in the office of the Survey District Minister of Works at Wellington, and thereon coloured red and edged dark red. COBHAM, Governor-General Given _under the hand of His Excellency the Governor­ A PROCLAMATION General, and issued under the Seal of New Zealand, this 21st day of February 1958. PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of_ New Zealand, [L.s.] H. WATT, Minister of Works. hereby proclaim and declare that the leasehold estate in the land described in the · First Schedule hereto, held from Her . Goo SAVE THE QUEEN! Majesty the Queen by Rowland Fredrick Harrex, of Alexan­ (P.W. 92/12/47 /6; D.O. 92/12/47 /6) dra, labourer, under and by virtue of renewable lease No. 491, 27 FEBRUARY THE NEW ZEALAND GAZETTE 235

Volume 369, folio 134, Otago Land Registry, and the lease­ Land Taken, Subject as to Part to a Building-line Restriction, hold estate in the land described in the Second Schedule for State Housing Purposes in the City of Palmerston hereto, held from Her Majesty the Queen by Ian James North Frater, of Alexandra, farmer; under and by virtue of renew­ able lease No. 390, part Volume 369, folio 88, Otago Land COBHAM, Governor-General Registry and the leasehold estate in the land described in the Third Schedule hereto, held from Her Majesty the Queen A PROCLAMATION by Agnes Jerina Drummey, of Alexandra, spinster, under and PURSUANT to the Public Works Act 1928, I, Charles John, by virtue of renewable lease No. 683, Volume 382, folio 151, Viscount Cobham, the Governor-General of New Zealand, Otago Land Registry, and the leasehold estate in the land hereby proclaim and declare that the land described in the described in the Fourth Schedule hereto, held from Her Schedule .hereto is hereby taken, subject as to Lots 2, 3, 11, Majesty the Queen by Ronald. Leslie Mathias, -of Alexandra, and 12, D.P. 19376, to the building-line restriction imposed orchardist, under and by virtue of renewable lease No. 677, by Order in Council 2455, Wellington Land Registry, for State Volume 382, folio 104, Otago Land Registry, and leasehold housing purposes; and I also declare that this Proclamation estate in the land described in the Fifth Schedule hereto, held shall take effect on and after the 3rd day of March 1958. from Her Majesty the Queen by Archibald Bruce, of Alexan­ dra, fruitgrower, under and by virtue of renewable lease No. 589, Volume 377, folio 7, Otago Land Registry, are SCHEDULE hereby taken for the development of water power (Roxburgh ALL that piece of land in the Wellington Land District con­ Power Scheme). taining 1 acre .i roods 7 · 54 perches, situated in Block X, Kairanga Survey District, City of , Welling­ FIRST SCHEDULE ton R.D., and being Lots 2, 3, 10, 11, 12, and 14, D.P. 19376, ALL that piece of land in the Otago Land District containing being part Rural Section 371, Township of Palmerston North. 1 acre 1 rood 34 perches, being part Section 145, Block I, Part certificates of title, Volume 203, folio 14, Volume 524, Fraser Survey District, Otago R.D.; coloured blue on plan folio 171, and Volume 545, folio 50, Wellington Land Registry. marked P.W.D. 152726. (S.O. 11897.) Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 24th day of February 1958. SECOND SCHEDULE [L.s.] H. WATT, Minister of Works. ALL that piece of land in the Otago Land District containing 18 acres 3 roods 16 perches; being part Section 112, Block I, Goo SAVE THE QUEEN! Fraser Survey District, Otago R.D.; coloured yellow on plan (H.C. 4/37 /110; D.O. 52/12/62) marked P.W.D. 152727. (S.O. 11898.)

THIRD SCHEDULE Land Taken, Subject to Water Rights, for State Housing ALL that piece of land in the Otago Land District containing Purposes in Block IX, Survey District 31 acres 2 roods 6 perches, being part Section 28, Block VII, Leaning Rock Survey District and part Sections 28, 81, 1430R, and Section 69, Block IX, Leaning Rock Survey District, COBHAM, Governor-General Otago R.D.; coloured blue on plan marked P.W.D. 152729. (S.O. 11900.) A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, FOURTH SCHEDULE hereby proclaim and declare that the land described in the ALL that piece of land in the Otago Land District containing Schedule hereto is hereby taken, subject to water rights 3 roods 7 · l perches, being part Section 1 of 65, Block IX, created by memorandum of transfer No. 178658, Canterbury Leaning Rock Survey District, Otago RD.; coloured blue on Land Registry, for State housing purposes; and I also declare plan marked P.W.D. 152729. (S.O. 11900.) that this Proclamation shall take effect on and after the 3rd day of March 1958. FIFTH SCHEDULE ALL that piece of land in the Otago Land District containing SCHEDULE 1 rood 38 · 1 perches, being part Section 79, Block IX, Leaning ALL that piece of land in the Canterbury Land District con­ Rock Survey District, Otago R.D.; coloured yellow on plan taining 6 acres 3 roods 34 · 8 perches, situated in Block IX, marked P.W.D. 152729. (S.O. 11900.) Christchurch Survey District, being part Lot 2, D.P. 6186, and being part Rural Section 3302. All certificate of title, Volume Given under the hand of His Excellency the Governor­ 542, folio 286, Canterbury Land Registry. General, and issued under the Seal of New Zealand, this 19th day of February 1958. Given under the hand of His Excellency the Governor­ [L.s.] H. WATT, Minister of Works. General, and issued under the Seal of New Zealand, this 24th day of February 1958. Goo SAVE THE QUEEN,! [L.s.] H. WATT, Minister of Works. (P.W. 92/12/47 /6; D.O. 92/12/47 /6) Goo SAVE THE QUEEN! (H.C. 4/2/436; D.O. 40/21/57) Land Together With and Subject to a Right of Way Taken for the Development of Water Power (Roxburgh Power Scheme: Lake Hawea Control) in Lower Hawea Survey Land Taken, Subject to a Building-line Restriction, for State District Housing Purposes in Block VIII, Patetere South Survey District COBHAM, Governor-General A PROCLAMATION COBHAM, Governor-General PURSUANT to the Public Works Act 1928, t Charles John, A PROCLAMATION Viscount Cobham, the Governor-General of New Zealand, PURSUANT to the Public Works Act 1928, I, Charles John, hereby proclaim and declare that the land described in the Viscount Cobham, the Governor-General of New Zealand, Schedule hereto; together with the right of way created by hereby proclaim and declare that the land described in the memorandu·m of transfer No. 183154, Otago Land Registry, Schedule hereto is hereby taken, subject to the building-line and subject to the right of way reserved by the said memo­ restriction imposed by Notice K. 32344,. Auckland Land randum of transfer is hereby taken for the development of Registry, for State housing purposes; and .I also declare that water power (Roxburgh Power Scheme: Lake Hawea this Proclamation shall take effect on and after the 3rd day Control). of March 1958.

SCHEDULE SCHEDULE ALL that piece of land in the Otago Land District containing ALL that piece of land -in the South Auckland Land District 3 roods 5 · 06 perches, situated in Block I, Lower Hawea Sur­ containing 32 · 7 perches, situated in Block VIII, Patetere vey District, being Lot 4, D.P. 7693, Town of Hawea Exten­ South Survey District, being Lot 2, D.P. S. 2012, being part sion No. 4, and being also part Section 55. All certificate of Tokoroa No. 1 Block. All certificate of title, Volume 1115, title, Volume 364, folio 213, Otago Land Registry. folio 294, Auckland Land Registry. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 19th day of February 1958. this 19th day of February 1958. [L.s.] H. WATT, Minister of Works. [L.s.] H. WATT, Minister of Works. Goo SAVE THE QUEEN! Goo SAVE THE QUEEN! (P.W. 92/12/49/6; D.O. 92/12/49/6) (H.C. 4/302/4; D.O. 54/21/5) 236 THE NEW ZEALAND GAZETTE No. 14

Land and Easements Over Land Taken for State Housing Land Ta/sen, Subject as to Part to Stormwater Drainage Purposes in Block IV, Kaihu Survey District Rights for an Aerodrome in Block IX_. Otahuhu Survey District

COBHAM, Governor-General COBHAM, Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the hereby proclaim and declare that the land described in the First· Schedule hereto is hereby taken for State housing pur­ Schedule hereto is hereby taken, subject as to Lot 287, D.P. poses, and that easements are hereby taken for State housing 19613, to the stormwater drainage rights created in and by purposes over the land described in the Second Schedule memorandum of transfer No. 222231, Auckland Land Registry, hereto, vesting in Her Majesty the Queen, first, the full and for an aerodrome; and I also declare that this Proclamation free right, liberty, authority, and licence in perpetuity to lay, shall take effect on and after the 3rd day of March 1958. construct, place, reconstruct, cleanse, repair, and maintain a line of pipes through, under, and across the land first de­ scribed in the Second Schedule hereto for the purpose of SCHEDULE conveying stormwater and to convey stormwater through, · ALL those pieces- of land in the North Auckland Land Dis­ under, and across the said land, and secontlly, the full and trict, situated in Block IX, Otahuhu Survey District, Auck­ free right, liberty, authority, and licence in perpetuity, to lay, land R.D., described as follows: construct, place, reconstruct, cleanse, repair, and maintain a line of sewer pipes through, under, and across the land A. R. P. Being secondly described in the Second Schedule hereto and to use 0 1 21 · 9 Lot 286, D.P. 19613. All certificate of title, Vol­ the said line of pipes for the unimpeded conveyance of ume 1065, folio 11, Auckland Land Registry. sewage, such easements to be appurtenant to the land de- 0 18·4 Lot 287, D.P. 19613. All certificate of title, . scribed in the First Schedule hereto; and I also declare that Volume 809, folio 145, Auckland Land Registry. this Proclamation shall take effect on and after the 3rd day 0 7·7 Lot 288, D.P. 19613. All certificate of title, of ·March 1958. Volume 831, folio 146, Auckland Land Registry. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, FIRST SCHEDULE this 19th day of February 1958. ALL that piece of land in the North Auckland Land District [L.s.] H. WATT, Minister of Works. containing 1 rood, situated in Block IV, Kaihu Survey Dis:­ trict, Auckland R.D., and being part Section 25s, Waimata. Goo SAVE THE QUEEN! Settlement; as the same is more particularly delineated on the (P.W. 23/381/17/0; D.O. 30/3/0) plan marked P.W.D. 155443 (S.O. 40075) deposited in the office of the Minister of Works at Wellington, and thereon coloured yellow. Additional Land Taken for Post and Telegraph Purposes (Line Store and Garage) in the Borough of Ashburton SECOND SCHEDULE ALL those pieces of land in the North Auckland Land Dis­ COBHAM, Governor-General trict, situated in Block IV, Kaihu Survey District, Auckland R.D., described as follows: A PROCLAMATION PURSUANT to the_ Public Works Act 1928, I, Charles John, A. R. P. Being Viscount Cobham, the Governor-General of New Zealand, 0 0 0 · 2 Part Section 25s, Waimata Settlement. hereby proclaim and declare that the additional land de-. 0 0 0 · 8 Part Section 25s, Waimata Settlement. scribed in the Schedule hereto is hereby taken for post and As the same are more particularly delineated on the plan telegraph purposes (line store and garage) ; · and I also declare marked P.W.D. 155443 (S.O. 40075) deposited in the -office that this Proclamation shall take effect on and after the of the Minister of Works at Wellington, and thereon coloured 3rd day of March 1958. yellow. Given under the hand of His Excellency the Governor­ SCHEDULE General, and issued under the Seal of New Zealand, ALL that piece of land in the Canterbury Land District con­ this 24th day of February 1958. taining 1 rood, situated in the Borough of Ashburton, being [L.S.] _H. WATT, Minister of Works. Section 515, Town of Ashburton. All certificate of title, Volume 439, folio 182, Canterbury Land Registry. Goo SAVE THE QUEEN! Given undei the hand of His Excellency the Governor­ (H.C. 4/400/17 /23/1; D.O. 4/400/17 /25) General, and issued under the Seal of New Zealand, this. 19th day of February 1958. [L.s.] H. WATT, Minister of Works. Goo SAVE THE QUEEN! Land Taken, Subject to Certain Rights, for Maori Housing Purposes in Block XIV, Waitemata Survey District (P.W. 20/516; D:o. 40/7 /46/1)

Land Taken for a Pumping Station in the City of COBHAM, Governor-General Christchurch A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, COBHAM, Governor-General Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the A PROCLAMATION Schedule hereto is hereby taken, subject to the building-line PURSUANT to the Public Works Act -1928, I, Charles John, restriction contained in Notice K. 49991, Auckland Land Viscount Cobham, the Governor-General of New Zealand, Registry, and subject to the agreement as to fencing con­ hereby proclaim and declare that the land described in the tained in memorandum of transfer No. 554725, Auckland Schedule· hereto is hereby taken for a pumping -station and Land Registry, for Maori housing purposes; and I also declare shall vest in the Christchurch Drainage Board as from the that this Proclamation shall take effect on and after the date hereinafter mentioned; and J also declare that this 3rd day of March 1958. Proclamation shall take effect on and after the 3rd day of March 1958.

SCHEDULE SCHEDULE ALL that piece of land in the Canterbury Land District con­ ALL that piece of land in the North Auckland Land District taining 31 · 6 perches, situated in the City of Christchurch, containing 39 · 3 perches, situated in Block XIV, Waitemata Canterbury R.D.; and being part Rural S~ction 64; as the same Survey District, Auckland R.D., and being Lot 22, _D.P. is more particularly delineated on the plan marked P.W.D. 41736. All certificate of title, Volume 1134, folio 66, Auck­ 155430 (S.O. 9212) deposited in the office of the Minister land Land Registry. of Works at Wellington, and thereon coloured blue. Given under the hand of His Excellency the .Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 24th day of February 1958. this 19th day of February 1958. [L.S.] H. WATT, Minister of Works. [L.S.] H. WATT, Minister of Works. Goo SAVE THE QUEEN! Goo SAVE THE QUEEN! (P.W. 24/2646/4/12; D.O. 2/148/30) (P.W.-48/278/1; D.O. 35/1) 27 FEBRUARY THE NEW ZEALAND GAZETTE 237

Land Taken for Police Purposes (Residence) in the Borough Land Taken for Better Utilisation in the City of Auckland of Hawera COBHAM, Governor-General COBHAM, Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for better utilisation; and I Schedule hereto is hereby taken for police purposes (resi­ also declare that this Proclamation shall take effect on and dence) ; and I also declare that this Proclamation shall take after the 3rd day of March 1958. effect on and after the -3rd day of March 1958. SCHEDULE SCHEDULE ALL that piece of land in the North Auckland Land District ALL that piece of land in the Taranaki Land District con­ containing 11 perches, situated in Block XVI, Waitemata taining 1 rood 8 · 5 perches, situated in the Borough of Hawera, Survey District, City of Auckland, Auckland R.D., and being Taranaki R.D., and being Lot 14, D.P. 3600, being part Sec­ part Allotment 36 of Section 28, City of Auckland. All certifi­ tion 180, Patea District. All certificate of title, Volume 200, cate of title, Volume 22, folio 278, Auckland Land Registry. folio 30, Taranaki Land Registry. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Gov.ernor­ General, and -issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 19th day of February 1958. this 19th day of February 1958. [L.S.] H. WATT, Minister of Works. [L.s.] H. WATT, Ministe~ of Works. Goo SAVE THE QUEEN! Goo SAVE THE QUEEN! (P.W. 24/3522/2; D.O. 7/119/1/0) (P.W. 25/203; D.O. 38/22/0)

Land Taken, Subject to Certain Reservations, and an Ease­ Land Taken for Police Purposes (Residence) in the City of ment Over Land Taken for a Quarry in Block V, Arawaru Auckland Survey District COBHAM, Governor-General COBHAM, Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to the Public Works' Act· 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, PURSUANT to the Public Works Act 1928, I, Charles John, hereby proclaim and declare that the land de~cribed in the Viscount Cobham, the Governor-General of New Zealand, First Schedule hereto, subject to the reservations as to hereby proclaim and declare that the land described in the minerals endorsed on the certificate of title, is hereby taken, Schedule hereto is hereby taken for police purposes (resi­ for a quarry and shall vest in the Manawatu Catchment dence); and I also declare that this Proclamation shall take Board as from the date hereinafter mentioned; and I also effect on and after the 3rd day of March 1958. hereby proclaim and declare that an easement is hereby taken over the land described in the Second Schedule· hereto vesting in the said Board full and free liberty, right, license, SCHEDULE and authority in perpetuity to use such land as a right of way with the right for the said Board, its tenants, agents, ALL that piece of land in the North Auckland Land District license~s, workmen, servants, invitees, and persons having containing 32 · 58 perches, situated in Block III, Titirangi business with it (and· in common with the owners for the Survey District, City of Auckland, Auckland R.D., and being time being of the balance of the lands in certificates of title, Lot 12, D.P. 23320. All certificate of title, Volume 958, folio Volume 61, folio 146, Volume 607, folio 183, and Volume 265, Auckland Land Registry. 648, folio 62, Wellington Land Registry, their tenants, agents, Given under the hand of His Excellency the · Governor­ licensees, workmen, servants, invitees, and persons doing General, and issued under the Seal of New Zealand, business with such owners) to go, pass, and repass over the this 21st day of February 1958. said land, and to maintain, repair, reconstruct, and keep open the said right of way for the purpose of providing access to [L.s.] H. WATT, Minister of Works. the land described in the First Schedule hereto, such easement to be held appurtenant thereto; and I also declare that this Goo SAVE THE QUEEN! Proclamation shall take effect on and after the 3rd day of (P.W. 25/59/0/2; D.0. 17/101/0) March 1958.

FIRST SCHEDULE Leasehold Estate in Land in Block VI, Omapere Survey LAND TAKEN D'istrict Taken for Health Purposes (District Nurse's ALL that piece of land in the Wellington Land District con­ Residence) taining 3 acres 1 rood 10 perches, situated in Block V, Ara­ warn Survey District, Wellington R.D., being part Lot 21, D.P. 426, being part Manawata-Kukutauaki 2A No. 3; as the same COBHAM, Governor-General is more particularly delineated on the plan marked P .W.D. 154972 (S.O. 22993) deposited in the office of the Minister A PROCLAMATION of Works at Wellington, and thereon coloured sepia. PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the leasehold estate in the SECOND SCHEDULE land described in the Schedule hereto, held from Her EASEMENT OVER LAND TAKEN Majesty the Queen by John William Evans, of Okaihau, farmer, under and by virtue of Crown lease, Volume 1047, ALL those pie·ces of land in the Wellington Land District, folio 158, Auckland Land Registry, is hereby taken for health situated in Block V, Arawaru Survey District, Wellington purposes (district nurse's residence); and I also declare that R.D., described as follows: this Proclamation 8hall take effect on and after the 3rd day A. R. P. Being of March 1958. 0 0 7 · 2 Part Lot 1, D.P. 15880, being part Manawatu­ Kukutauaki 2A (Railway Reserve) and 2A No. 5; coloured orange on plan. SCHEDULE 0 0 16 · 7 Part Lot 16, D.P. 426, being part Manawatu­ Kukutauaki 2A No. 5; coloured blue on plan. ALL the leasehold estate in that piece of land in the North 2 0 38·6 Part Lot 21, D.P. 426, being part Manawatu­ Auckland Land District containing 32 · 2 perches, situated in Kukutauaki 2A No. 1, 2A No. 2, 2A No. 3, and Block VI, Omapere Survey District, Auckland R.D., and 2A No. 5; coloured orange on plan. being part Section 17; as the same is more particularly deline­ As the same are more particularly delineated on the plan ated on the plan marked P.W.D. 155444 (S.O .. 40637) de­ marked P.W.D. 154972 (S.0. 22993) deposited in the office posited in the office of the Minister of Works at Wellington, of the Minister of Works at We'llington, and thereon coloured and thereon coloured yellow. as above mentioned. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, irnd issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 24th day of February 1958. this 19th day of February 1958. [L.s.] H. WATT, Minister of Works. [L.s.] H. WATT, Minister of Works. Goo SA VE THE QUEEN! Goo SAVE THE QUEEN! (P.W. 24/4413; D.O. 94/24/6/1/0) (P.W. 96/325000/1; D.O. 74/1/1) 238 THE NEW ZEALANb GAZETTE No. 14

Additional Land Taken for a Technical School in the City Additional Land Taken for a Public School in Block II, of Hamilton Westmere Survey District COBHAM, Governor-General COBHAM, Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the additional land de­ hereby proclaim and declare that the additional land de­ scribed in the Schedule hereto is hereby taken for a· technical scribed in the Schedule hereto is hereby taken for a public school; and I also declare that this Proclamation shall take school; and I also declare that this Proclamation shall take effect on and after the 3rd day of March 1958. effect on and after the Jrd day of March 1958. SCHEDULE SCHEDULE ALL that piece of land in the South Auckland Land District, ALL that piece of land in tlie Wellington Land District con­ situated in the City of Hamilton, . Auckland R.D., containing taining 1 acre and 16 perches, situated in Block U, Westmere 1 rood 17 · 1 perches, being part Allotment 289, Town of Survey District, Wellington R.D., being part Lot 37, D.P. Hamilton West. All certificate of title, Volume 556, folio 249 381, being part Section 88, Right Bank Wanganui River; as (limited as to parcels) , Auckland Land Registry. the same is more particularly delineated on the plan marked P.W.D. 155437 (S.O. 23926) deposited in the office of the Given under the hand of His Excellency the Governor­ Minister of Works at Wellington, and thereon coloured orange. General. and issued under the Seal of New Zealand, this 19th day of February 1958. Given under the hand of His Excellency the Governor­ [L.S.] H. WATT, Minister of Works. General, and issued under the Seal of New Zealand, this 24th day of February 1958. Goo SAVE THE QUEEN! [Ls.] H. WATT, Minister of Works. (P.W. 31/533; D.O. 39/1/0) Goo SAVE THE ·QUEEN! (P.W. 31/1355; D.O. 46/39) -Land Taken for the Purposes of a Public School in Block VIII, Mangahao Survey District. Land Taken for a Public School and for Road, in Block IV, COBHAM, Governor-General Akaroa Survey District A PROCLAMATION COBHAM, Governor-General PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, A PROCLAMATION hereby proclaim and declare that the land described in ~he PURSUANT to the Public Works Act 1928, I, Charles John, Schedu.le hereto is. hereby taken for the purposes of a public Viscount Cobham, the Governor-General of New Zealand, school; and I also declare that this Proclamation shall take hereby proclaim and declare that the land described in the effect on and:after the 3rd day of March 1958. First Schedule hereto is hereby taken for a public school, and that the land described in the Second Schedule hereto is SCHEDULE hereby taken for road; and I also declare that this Proclama­ ALL those pieces of land in the Wellington Land District, tion shall take effect on and after the 3rd day of March 1958. situated in ,Block· VIII, Mangahao Survey· District, Welling­ ton R.D., described as follows: . FIRST SCHEDULE A A. R. P. Being LAND TAKEN FOR PUBLIC SCHOOL 3 0 2·5 Part Section 25; coloured· blue on plan. ALL· that piece of land in the Canterbury Land District con­ 1 1 16·3 Part land shown on Plan A-1216, being part Sec­ taining 3 · 4 perches, situated in •Block IV, Akaroa Survey tion 25; ·coloured sepia on plan. District, Canterbury R.D., being part Lot. 1, D.P. 4491, being 5 0 27 · 6 Part land shown on Plan A-564, being part Sec­ part Rural Section 61; coloured blue, edged blue on plan. tion 25; coloured orange on plan. 5 3 .28 · 3 Part Section 25; coloured- orange on plan. SECOND SCHEDULE 2 0 8 Lots 19, 20, 21, and part Lot 22, D.P. 292, being LAND TAKEN FOR ROAD part Section 25; coloured blue. on plan. ALL that piece of land in the Canterbury Land District con~ As the same are more particularly delineated on the plan taining 12·8 perches, situated in Block IV, Akaroa Survey marked P.W.D. 155406 (S.O. 23862) deposited in the office District, Canterbury R.D., being part Lot 1, D.P. 4491, being of the Minister of Works at Wellington, and thereon coloured part Rural Section 61; coloured blue on plan. as above mentioned. As the same . are more particularly delineated on the plan Given under the hand of His Excellency the Governor­ marked P.W.D. 155414 (S.O. 9190) deposited in the office of General, and issued under the Seal of New Zealand, the Minister of Works at Wellington, and thereon coloured this 19th day of February 1958. as above mentioned. [L.S.] H. WATT, Minister of Works. Given under .the hand of· His Excellency the Governor­ General, and issued under the Seal of New Zealand, Goo SAVE THE QUEEN! this 24th day of February 1958. (P.W. 31/1920; D.O. 13/3/33/0) [L.s.] H. WATT, Minister of Works. Goo SAVE THE QUEEN! Additional Land Taken for a Public School in the Borough (P.W. 31/914/1; D.O. 40/9/13) of Papakura

COBHAM, Governor-General Land Taken for Road in Block Ill, Te Kaha Survey 'District A PROCLAMATION COBHAM, Governor-General PURSUANT to the Public Works Act 1928, I, Charles John, A PROCLAMATION Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the additional land de­ PURSUANT tothe Public Works Act 1928, I, Charles John, Vis­ scribed in the Schedule hereto is hereby taken for a public count Cobham, the Governor-General of New Zealand, hereby school; and I also declare that this Proclamation shall take proclaim and declare that the land described in· the Schedule effect en and after the 3rd day of March 1958. hereto is hereby taken for road; and I also declare that. this Proclamation shall take effect on and after the 3rd day of March 1958. SCHEDULE ALL that piece of land in the North Auckland Land District SCHEDULE containing 2 acres 2 roods 12 · 8 perches, situated in Block XV, Otahuhu Survey District, Borough of Papakura, Auck­ ALL that piece of land in the Gisborne Land District con­ land' R.D., and · being part Allotment 2, Opaheke Parish; as taining 14 acres 3 roods 35 · 6 perches, situated in Block III, Te Kaha Survey District, Gisborne R.D., and being part the same is more particularly delineated on the plan marked Maraehako Block; as the same is more particularly delineated P.W.D. 155409 (S.O. 40053) deposited in the office of the on the plarr _marked P.W.D. 154470 (S.O. 4980) deposited in Minister of Works at Wellington, and thereon coloured the office of the Minister of Works at Wellington, and thereon yellow. coloured orange. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 19th day of February 1958. this 24th day of February 1958. [L.S;] H. WATT, Minister of Works. [L.s.] H. WATT, Minister of Works. Goo SAVE THE QUEEN! Goo SAVE THE QUEEN! (P.W. 31/1939; D.O. 23/270/0) (P.W. 70/4/45/0; D.O. 24/45/4/0) 27 FEBRUARY THE NEW ZEALAND GAZETTE 239

Land Taken for Road in Block VIII, Orahiri Survey District, SCHEDULE Otorohanga County ALL that piece of land in the Otago Land District containing 11 · 5 perches, situated in Block I, Benmore Survey District, COBHAM, Governor-General and being part Section 19; as the same is more particularly delineated on the plan marked P.W.D. 155389 (S.0. 12461) A PROCLAMATION deposited in the office of the Minister of Works at Wellington, PURSUANT to the Public Works Act 1928, I, Charles John, and thereon coloured blue. Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the Given under the hand of His Excellency the Governor­ Schedule hereto is hereby taken for road; and I also declare General, and issued under the Seal of New Zealand, that this Proclamation shall take effect on and after the this 21st day of February 1958. 3rd day of March 1958. [Ls.] H. WATT, Minister of Works. Goo BAVE THE QUEEN! SCHEDULE (P.W. 70/16/60/0; D.O. 28/60/0/10) ALL those pieces of land· in the South Auckland Land District, situated in Block VIII, Orahiri Survey District, Auckland R.D., described as follows: Land Taken for Road in Block IV, Tiffen Survey District, A. R. P. Being Masterton County 0 2 0·8 Part Lot 2, D.P. 8738, being part Orahiri 1 No. 13A Block; coloured blue on plan P.W.D. COBHAM, Governor-General 152423. (S.O. 37256.) A PROCLAMATION 0 1 19·6 Part Orahiri 1 No. 22 Block; coloured sepia on plan P.W.D. 152423. (S.O. 37256.) PURSUANT to the Public Works Act 1928, I, Charles John, 0 0 16·6 Part Section 19; coloured sepia on plan P.W.D. Viscount Cobham, the Governor-General of New Zealand, 152423. (S.O. 37256.) hereby proclaim and declare that the land described in the 0 0 1 · 1 Part Lot 1, D.P. 7310, being part Section 4; col­ Schedule hereto is hereby taken for road; and I also declare oured blue on plan P.W.D. 152423. (S.O. that this Proclamation shall take· effect on and after the 37256.) 3rd day of March 1958. 0 0 0·6 Part Lot 2, D.P. 7310, being part Section 4; coloured sepia on plan P.W.D. 152423. (S.O. SCHEDULE 37256.) ALL those pieces of land in the Wellington Land District, situated in Block IV; Tiffi'n Survey District, Wellington R.D., g ~ 1~. 91 Parts Lot 1 of Section 3; coloured yellow on plan described as follows: o o 9· 5] P.W.D. 152423. (S.0. 37256,) A. R. P. Being 0 0 27·3 Part Lot 6, D.P. 9842, being part Section 4; 0 0 5 · 5 Part Section 32, Masterton Small Farm . Settle­ coloured sepia on plan P.W.D. 152423. (S.0. ment; coloured blue on. plan. 37256.) 0 0 11 · 28 Part Section 32, Masterton Small Farm Settle­ ment; coloured sepia on plan. 0 2 7 · 5} Parts Lot 2 of Section 3; coloured blue on plan 0 0 11 · 23 Part Lots 1, 2, and 3, D.P. 140, being also part 0 O 9·7 P.W.D. 152423. (S.O. 37256.) Section 49, Masterton Small Farm Settlement; 0 1 21: 3 Part Lot 3, D.P. 4802, being part Section 4; coloured orange on plan. coloured sepia on plan P.W.D. 152423. (S.O. 0 0 2 · 56 Part Lot 43A, D.P. 140, being also part- Section 37256.) 49, Masterton Small Farm Settlement; col­ 0 2 7 Part Lot 2, D.P. 4802, being part Section 4; oured blue on plan. coloured blue on plan P.W.D. 152424. (S.0. 0 0 4·48 Part Lot 43, D.P. 140, being also part Section 37258.) 49, Masterton Small Farm Settlement; col­ 0 0 5· 5 Part Lot 1, D.P. 19741, being part Section 2; oured sepia on plan. coloured· yellow on plan P.W.D. 152424. (S.O. 0 0 6 ·4 Part Lots 44 and 45, D.P. 140, being also part 37258.) Section 49, Masterton Small Farin Settlement; colonred orange on plan. g ~ ~~~} Parts Lot 2; J?.P. 12352, being part Section 2; 0 0 2· 56 Part Lot 46, D.P. 140, being also part Section 1 . coloured sepia on plan P.W.D. 152424. (S.0. 49, Masterton Small Farm Settlement; col­ 0 0 0 1 37258 oured blue on plan. 0 O 10·6 ·) 0 0 6 · 03 Part Section 50, Masterton Small Farm Settle­ 0 1 4·7 Part Section 35; coloured yellow on plan P.W.D. ment; coloured orange on plan. 152424. · (S.O. 37258.) 0 0 7· 49 Part Section 50, Masterton Small Farm Settle­ 0 0·8 Part Section 35; coloured blue on plan P.W.D. ment; coloured blue on plan. 152424. (S.O. 37258.) 0 0 7 · 99 Part Sections 50 and 51, Masterton Small Farm 0 0 16·8/ Parts Section 24; coloured blue on plan P.W.D. Settlement; coloured sepia on plan. 0 0 0·9f 152424. (S.O. 37258.) 0 0 16·01 Part Section 51, Masterton Small Farm Settle­ ment; coloured orange on plan. 0 ·O 7 · 9 Part Section 13s, Tahaia Settlement; coloured 0 0 8 · 53 Part Section 51, Masterton Small Farm Settle­ blue on plan P.W.D. 152425. (S.0. 37260.) ment; coloured blue on plan. 0 0 0 4·48 Part land on plan A/1696, being also part O !·5} Parts Section 5s, Tahaia . Settlement; coloured Section 53, Masterton Small Farm Settlement; 0 0 22·6 yellow on p~an P.W.D. 152425. (S.O. 37260.) 0 1 3·5 coloured sepia on plan. Part Pukeroa-Hangatiki 2c 4B 2B; coloured blue 0 0 0·67 Part land on plan A/1696, being also part Sec­ 0 0 7·3 tion 53, Masterton Small Farm Settlement; on plan P.W.D. 152425. (S.0. 37260.) coloured orange on plan. 0 0 7·8 Part Pukeroa-Hangatiki A 5A; coloured sepia on 0 0 29·26 Part land on plan A/1695, being also part Sec­ plan P.W.D. 152425. (S.O. 37260.) tion 53, Masterton Small Farm Settlement; 0 0 O· 1 Part Lot 1, D.P. S. 1354, being part Section lls, coloured blue on plan. Tahaia Settlement; coloured yellow on plan 0 0 1 · 12 Part land on plan A/1695, being also part Sec­ P.W.D. 152425. (S.O. 37260.) tion 54, Masterton Small Farm· Settlement; As the same are more particularly delineated on the plans coloured sepia on plan. marked and coloured as above mentioned and deposited in 0 1 22·81 Part land on plan A/1695, being also part Sec­ the office of the Minister of Works at Wellington. tion 54, Masterton Small Farm Settlement; coloured orange on plan. Given under the hand of His Excellency the Governor­ 0 0 16 · 21 Part Sections 54 and 100, Masterton Small Farm GeneraC and issued under the Seal of New Zealand, Settlement; coloured blue on plan. this 24th day of February 1958, 0 1 22· 12 Part Section 100, Masterton Small Farm Settle­ [L.S.] H. WATT, Minister of Works. ment; coloured sepia on plan. 0 6 · 2 Part Section 99, Masterton Small Farm Settle- Goo SA VE THE QUEEN! ment; coloured orange on plan. (P.W. 62/6/457 /1; D.O. 2/457 /0) 0 0 7 · 56 Part Section 99, Masterton Small Farm Settle­ ment; coloured blue on plan. 0 0 34 · 85 Part Section 98, Masterton Small Farm Settle­ ment; coloured sepia on plan. Land Taken for Road in Block I, Benmore Survey District, W aitaki County As the same are more particularly delineated on the plan marked P.W.D. 155408 (S.O. 23884) deposited in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. COBHAM, Governor-General A PROCLAMATION Given under the' hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, PURSUANT to the Public 'works Act 1928, I, Charles John, . this 19th day of February 1958. Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the [L.S.] H. WATT, Minister of Works. Schedule hereto is hereby taken for road; and I also declare that this Proclamation shall take effect on and after the Goo SAVE THE QUEEN! 3rd day of March 1958. (P.W. 41/18; D.O. 16/549) 240 THE NEW ZEALAND GAZETTE No. 14

Land Taken for Road in Block VI, Mahurangi Survey Land Taken for Street in the City of Wellington District COBHAM, Governor-General COBHAM, Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, PURSUANT to the Public Works Act 1928, I, Charles Joh;n, Viscount Cobham, the Governor-General of New Zealand, Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the hereby proclaim and declare that the iand described in the Schedule hereto is hereby taken for street and shall vest in Schedule hereto is hereby taken for road; and I also declare the Mayor, Councillors, and Citizens of the City of Welling­ that this Proclamation · shall take effect on and after the t,on as from the date hereinafter mentioned; and I also declare 3rd day of March 1958. that this Proclamation shall take effect on and after the 3rd day of March 1958. SCHEDULE ALL those pieces of land in the North Auckland Land Dis­ SCHEDULE trict, situated in Block VI, Mahurangi Survey District, Auck­ ALL . those · pieces of land in the Wellington Land District, land R.D., ·described as follows: situated in the City of Wellington, Wellington R.D., described A. R. P. Being lt,s follows: 0 0 4 Part Allotment 96B, Mahurangi Parish; coloured A. R. P. Being . blue on plan. 0 O 3·17 Part Lot 26, D.P. 9318; coloured orange on plan. 0 0 15 · 6 Part Allotment 96A, Mahurn.ngi Parish; coloured 0 0 3·03 Part Lot 27, D.P. 9318; coloured sepia on plan. yellow on plan. 0 0 0·94 Part Lot 3, D.P. 10219; coloured blue on plan. 0 0 13 Part Allotment 96A, Mahurangi Parish; coloured 0 0 4·42 Part Lot 4, D.P. 10219; coloured orange on plan. sepia on plan. 0 0 4·39 Part Lot 5, D.P. 10219; coloured sepia on plan. As the same are more particularly delineated on the plan 0 0 1·63 Part Lot 6, D.P. 10219; coloured orange on plan. marked P.W.D. 155410 (S.O. 40579) deposited in the office 0 0 0·01 Part Lot 7, D.P. 10219; coloured blue on plan. of the Minister of Works at Wellington, and thereon coloured Being parts Section 26, Ohiro District. as above mentioned. As the same are more particularly ·delineated on the plan Given under the. hand of His Excellency the Governor­ marked P.W.D. 155458 (S.O. 23793) deposited in the· office General, and issued under the Seal of New Zealand, of the Minister of Works at Wellington and thereon coloured. this 19th day of February 1958. as above mentioned. · [L.s.] H. WATT, Minister of Works. Given under the hand of His Excellency the Governor­ Goo SAVE THE QUEEN! General, and issued under the Seal of New Zealand, (P.W. 70/2/5/0; D.O. 2/5/0) this 24th day of February 1958. [L.s.] H. WATT, Minister of Works. Land Taken for the· Use, Convenience, or Enjoyment of a Goo SAVE THE QUEEN! Road in Block XI, Puhipuhi Survey District (P.W. 51/211; D.O. 9/759) COBHAM, Governor-General Land Taken for Street in the Borough of Henderson A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, COBHAM, Governor-General Viscount Cobham, the Governor-General of New Zealand, A PROCLAMATION hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for the use, convenience, or PURSUANT to the Public Works Act 1928, I, Charles John, enjoyment of a road; and I also declare that this Proclama­ Viscount Cobham, the Governor-General of New Zealand, tion shall take effect on and after the 3rd day of March 1958. hereby ·proclaim and declare that the land described in the Schedule· hereto is hereby taken for street and shall vest in SCHEDULE the Mayor, Councillors, and Citizens of the Borough of Henderson as from the date hereinafter mentioned; and I ALL that piece of land in the Marlborough Land District con­ also declare that this Proclamation shall take effect on and taining 11 acres 2 roods 18 · 6 perches, . situated in Block XI, after the 3rd day of March 1958. Puhipuhi Survey District, Marlborough R.D., being part Lot 1, D.P. 912, being part Section 113, Woodbank Run, SCHEDULE Waipapa Registration District; as the same is more particu- . larly delineated on the plan marked P.W.D. 155370 (S.O. ALL that piece of land in the North Auckland Land District 4348) deposited in the office of the Minister of Works at . containing 2 · 4 perches, situated in Block II, Titirangi Survey Wellington, and thereon coloured sepia. District, Borough of Henderson, Auckland R.D., and being part Lot 2, D.P. 31162, being part Allotment 90, Parish of Given under the hand of His Excellency the Governor­ Waikomiti; as the same is more particularly delineated ori General; and issued under the Seal of New Zealand, the plan marked P.W.D. 155457 (S.O. 40315) deposited in the this 19th day of February 1958. office of the Minister of Works at Wellington, and thereon [L.s.] H. WATT, Minister of Works. coloured yellow. Goo SAVE THE QUEEN! Given under the hand of His Excellency the Governor­ (P.W. 70/13/51/0; D.O. 40/51/4) General, and issued under the Seal of New Zealand, this 24th day of February 1958. Land Ta ken for Street in the Borough of Whangarei [L.s.] H. WATT, Minister of Works. COBHAM, Governor-General Goo SAVE THE QUEEN! A PROCLAMATION (P.W. 51/4123; D.O. 4/209/13) PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, Land Taken for Street Purposes in the City of Auckland hereby proclaim and declare that the land described in _the Schedule hereto is hereby taken for street and shall vest in COBHAM, Governor-General the Mayor, Councillors, and Citizens of the Borough of A PROCLAMATION Whangarei as from the date· hereinafter mentioned; and I also declare that this Proclamation shall take effect on and PURSUANT to the Public Works Att 1928, I, Charles John, after the 3rd day of March 1958. 1 Viscount Cobham, the Governor-General of New ·zealand, hereby proclaim and declare that the land described in the SCHEDULE Schedule hereto is hereby taken for street purposes and shall vest in the Mayor, Councillors, and Citizens of the City of ALL those pieces of land in the North Auckland Land Dis­ Auckland as from the date hereinafter mentioned; and I also trict, situated in Block IX, Whangarei Survey District, declare that this Proclamation shall take effect on and after Borough of Whangarei, Auckland R.D., described as follows: the 3rd day of March 1958. A. R. p. Being 0 1 21 · 7 Part Whangarei Harbour Board Endowment. SCHEDULE 0 2 6 · 5 Part Whangarei Harbour· Board Endowment. Au, that piece of land in the North Auckland Land District . As the same are more particularly delineated on the plan containing . 36 · 07 perches, situated in Block IX, Rangitoto marked P.W.D. 155456 (S.O. 37037) deposited in the office Survey District, City of Auckland, Auckland R.D., and being of the Minister of Works at Wellington, and thereon coloured Lots 1, 2, 3, a,nd 4, D.P. 45183. Part certificate of title, Volume blue. 908, folio 265, Auckland Land Registry. Given unde·r the hand of His Excellency the Governor­ Given under the . hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under. the Seal of New Zealand, this 24th day of February 1958. this 19th day of February 1958. [L.s.] H. WATT, Minister of Works. [Ls.] H. WATT, Minister of Works. Goo SAVE THE QUEEN! - Goo SAVE THE QUEEN! (P.W. 51/4122; D.O. 50/15/15/0) (P.W. 51/3736; D.O. 15/84/0) 27 FEBRUARY THE NEW ZEALAND GAZETTE 241

Land Proclaimed as Street in the City of Auckland Land Proclaimed as Street in the City of Gisborne

COBHAM, Governor-General COBHAM, Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to section 29 of the Public Works Amendment Act PURSUANT to section 29 of the Public Works Amendment Act 1948, I, Charles John, Viscount Cobham, the Governor­ 1948, I, Charles John, Viscount Cobham, the Governor­ General of New Zealand, hereby proclaim as street the land Ge:r;ieral of New Zealand, hereby proclaim as street the land described in the First and Second Schedules hereto. described in the Schedule hereto.

FIRST SCHEDULE SCHEDULE ALL that piece of land in the North Auckland Land District ALL that piece· of land in the Gisborne Land District contain­ ing O· 73 perches, situated in the City of Gisborne, Gisborne containing 1 acre 2 roods O· 1 perches, situated in Block IX, Rangitoto Survey District, City of Auckland, Auckland R.D., R.D., and being Lot 3, D.P. 4577, part Whataupoko No. 3 and being part Lot 4, D.P. 43381, being part Allotment 13, Block. Part certificate of title, Volume 72, folio 54. District of Tamaki; as the same is more particularly deline­ Given under the hand of His Excellency the Governor­ ated on the plan marked P.W.D. 155378 (S.0. 40505) General, and issued under the Seal of New Zealand, deposited in the office of the Minister of Works at Wellington, this 21st day of February 1958. and thereon coloured yellow, edged yellow. [L.s.] H. WATT, Minister of Works. Goo SAVE THE QUEEN! SECOND SCHEDULE (P.W. 51/4116; D.0. 32/62/1) ALL that piece of land in the North Auckland Land District containing 3 acres 3 roods 19 · 2 perches, situated in Block IX, Rangitoto Survey District, City of Auckland, Auckland R.D., Land Proclaimed as Street in the Borough of Pukekohe and and being Lot 5, D.P. 43378. Part certificate of title, Volume Previous Proclamation Revoked 728, folio 19, Auckland Land Registry. Given under the hand of His Excellency the Governor­ COBHAM, Governor-General General, and issued under the Seal of New Zealand, A PROCLAMATION this 19th day of ·February 1958. PURSUANT to the Public Works Act 1928 and section 29 of [Ls.] H. WATT, Minister of Works. the Public Works Amendment Act 1948, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, Goo SAVE THE QUEEN! hereby revoke the Proclamation dated the 19th day of (P.W. 51/3397; D.O. 2/3/5192) November 1957 and published in Gazette, 28 November 1957, No. 89, page 2215, proclaiming land as street in the Borough of Pukekohe, and hereby proclaim as street the land de­ scribed in the Schedule hereto. Land Proclaimed as Street in the City of Auckland SCHEDULE ALL those pieces of land in the North Auckland Land Dis­ trict, situated in Block XV, Drury Survey District, Borough COBHAM, Governor-General of Pukekohe, Auckland R.D., described as follows: . A PROCLAMATION A. R. p. Being PURSUANT to section 29 of the Public Works Amendment Act 0 0 0 · 6 Lots 15 and 16, D.P. 38113. Part certificate of 1948, I, Charles John, Viscount Cobham, the Governor­ title, Volume 1353, folio 26, Auckland Land Genera] of New Zealand, hereby proclaim as street. the land Registry. described in the Schedule hereto. 0 0 2· 1 Lots 19 and 20, D.P. 38124. Part certificate of title, Volume 1362, folio 72, Auckland Land Registry. SCHEDULE Given under the hand of His Excellency the Governor­ ALL that piece of land in the North Auckland Land District General, and issued under the Seal of New Zealand, containing 2 acres and 29 · 6 perches, situated in Block IX, this 21st day of February 1958. Rangitoto Survey District, City of Auckland, Auckland R.D., [L.S.] H. WATT, M~nister of Works. and being part Lot 6, D.P. 43378, being part Allotment 14, District of Tamaki; as the same is more particularly deline­ Goo SAVE THE QUEEN! ated 6n the plan marked P.W.D. 155416 (S.0. 40319) (P.W. 51/1619; D.O. 2/87) deposited in the office of the Minister of Works at Wellington, and thereon coloured yellow. Given under the hand of His Excellency the Governor­ Land Proclaimed as Road in Block I, Huiroa Survey District, General, and issued under the Seal of New Zealand, Inglewood County this 24th day of February 1958. COBHAM, Governor-General [L.s.] H. WATT, Minister of Works. A PROCLAMATION Goo SAVE THE QUEEN! PURSUANT to section 29 of the Public Works Amendment Act (P.W. 51/3397; D.O. 2/3/5192) 1948, I, Charles John, Viscount Cobham,• the Governor- · General of New Zealand hereby proclaim as road the land described in the Schedule hereto. SCHEDULE Land Proclaimed as Street in the City of ALL those pieces of land' in the Taranaki Land District, situ­ ated in Block I, Huiroa Survey District, Taranaki R.D., COBHAM, Governor-General described as follows: A PROCLAMATION A. R. P. Being PuasuANT to section 29 of the Public Works Amendment Act 0 0 27 Part Lot 1, D.P. 1054, being part Section 6; 1948, I, Charles John, Viscount Cobham, the Governor­ coloured blue on plan. General of New Zealand, hereby proclaim as street the land 0 0 35 · 9 Part Lot 1, D.P. 3828, being part Section 21; described in the Schedule hereto. coloured blue on plan. 0 0 18 · 4 Part Section 21; coloured blue on plan. 0 0 4 · 54 Part Manganui Stream Bed; coloured sepia on SCHEDULE plan. ALL that piece of land in the Taranaki Land District con­ 0 0 5 · 1 Part Manganui Stream Bed; coloured orange on taining 2 roods 10·44 perches, situated in Block IV, Paritutu plan. Survey District, City of New Plymouth, Taranaki R.D., and As the same are more particularly delineated on the plan being Lot 12, D.P. 8135, being part Maori Reserve 7, Fitz­ marked P.W.D. 155470 (S.O. 8703) deposited in the office of roy District. Part certificate of title, Volume 159, folio 3, the Minister of Works at Wellington, and thereon coloured as Taranaki Land Registry. above mentioned. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 24th day of February 1958. this 24th day of February 1958. [L.S.] H. WATT, Minister of Works. [L.s.] H. WATT, Minister of Works. Goo SAVE THE QUEEN! Goo SAVE THE QUEEN! (P.W. 51/4124; D.O. 52/13/26) (P.W. 62/7 /820/0; D.O. 7 /820/0) B 242 THE NEW ZEALAND GAZETTE No.: 14

Land Proclaimed as Road in Block XIV, Tauranga Survey FIRST SCHEDULE District, Tauranga County LAND PROCLAIMED AS ROAD ALL those pieces of land in the North Auckland Land District, COBHAM, Governor-General . situated in Block XII, Whangarei Survey District, Auckland R.D., described as follows: . · A PROCLAMATION ~ R ~ Bci~ PURSUANT to section 29 of the Public Works Amendment Act 1948, I, Charles John, Viscount Cobham, the Governor­ 0 0 31 ·9 Part Allotment SEM 84, Waikare Parish; coloured General of New Zealand, hereby proclaim as road the land yellow on plan. · 0 0 9 · 2 Part Allotment SEM 84, Waikare Parish; coloured described in the Schedule hereto. "". yellow on plan. 0 23 · 5 Part Allotments SEM 84 and SE 84, Waikare SCHEDULE Parish; coloured yellow on plan. · ALL that piece of land in the South Auckland Land District As the same are more particularly delineated on the plan containing 2 · 7 perches, situated in Block XIV, Tauranga marked P.W.D. 154408 (S.O. 39925) deposited in the office Survey District, Auckland R.D., being part Allotment 217, · of the Minister of Works at Wellington, and thereon coloured Town of Greerton; as the same is more particularly delineated as above mentioned. on the plan marked P.W.D. 155393 (S.O. 37726) deposited SECOND SCHEDULE in the office of the Minister of Works at Wellington, and ROAD CLOSED thereon· coloured yellow. ALL those pieces of road in the North Auckland Land Given under the hand of His Excellency the Governor­ District, situated in Block XII, Whangarei Survey Di~trict, General, and issued· under the Seal of New Zealand, Auckland R.D., described as follows: this 19th day of February 1958. A. R. P. Adjoining [Ls.] H. WAIT, Minister of Works. 0 0 6 · 4 Allotment NE 39, Waikare Parish; coloured green on .plan. Goo SAVE THE QUEEN! 0 0 26 Allotment NE 39, Waikare Parish; coloured (P.W. 35/807; D.O. 24/0/24) green on plan. 0 0 8 · 3 Allotment SEM l)4, Waikare Parish; coloured green on plan. Land Proclaimed as Road in Block I, Benmore Survey 0 2 7 · 5 Allotments SEM 84 · and NE 39, Waikare Parish; , District, W aitaki County coloured green on plan. 2 29 Allotments SE 84 and· NE 39, Waikare Parish and Crown land; coloured green on plan. COBHAM, Governor-General 0 0 8 · 4 Allotment NE 39, Waikare Parish; coloured blue, A PROCLAMATION edged blue on plan. As the same are more particularly delineated on the plan PURSUANT to section 29 of the Public Works Amendment Act marked P.W.D. 154408 (S.O. 39925) deposited in the office 1948, I, Charles John, Viscount Cobham, the Governor­ of the Minister of Works at Wellington, and thereon coloured General of New Zealand, hereby proclaim as road the -land as above mentioned. described in the Schedule hereto. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, SCHEDULE this 14th day of February 1958. ALL that piece of land. in the Otago Land District containing [Ls.] H. WAIT, Minister of Works. 37 · 6 perches, situated in Block I, Benmore Survey District, Goo SAVE THE QUEEN! Otago RD., and being part Run 672; as the same is more (P.W. 33/1435; D.O. 50/22/142) particularly delineated on the plan marked P.W.D. 155390 (S.O. 12460) deposited in the office of the Minister of Works at Wellington, and thereon coloured blue. Land Proclaimed as Road and Road Closed in Block Ill, Given under the hand of His Excellency the Goveri{or­ Porangahau Survey District, Patangata County General; and issued under the Seal of New Zealand, this 21st day of February 1958. COBHAM, Governor-Genera\ [L.S.] H. WAIT, Minister of Works. A PROCLAMATION Goo SAVE THE QUEEN! PURSUANT to section 29 of the Public Works Amendment Act 1948, I, Charles John, Viscount· Cobham, the Governor­ (P.W. 70/16/60/0; D.O. 28/60/0/9) General of New Zealand, hereby proclaim as road the. land described in the First Schedule hereto; and also hereby pro­ claim as closed the road described in the Second Schedule Land Proclaimed as Road in Block X, Mount Fyffe Survey hereto. District, Kaikoura_ County FIRST SCHEDULE. LAND PROCLAIMED AS ROAD COBHAM, Governor-General ALL those pieces of land in the Hawke's Bay_ Land District, situated in Block HI, Porangahau Survey District, Patangata A PROCLAMATION County, Hawke's Bay R.D., described as follows: PURSUANT to section 29 of the Public Works Amendment Act A. R. P. Being 1948, I, Charles John, Viscount Cobham, the Governor-General · 0 2 13 Part Lot 1, D.P. 3787, part Eparaima A Block; of New Zealand, hereby proclaim as road the land described coloured blue on plan. • in the Schedule ·hereto. 0 1 16 Part Lot 1, D.P. 3787, part Eparaima A Block; coloured blue on plan. SCHEDULE 0 0 4 Part. Lot 1, · D.P. 3787, part Eparaima A Block; ALL that piece of land in the Marlborough Land District con­ _ coloured blue on plan. taining 12 · 2 perches, situated in Block X, Mount Fyffe Survey 0 Part Lot 1, D.P. 3787, part Eparaima A Block; District, being Lot 7, D.P. 2390;' being part Section 205, coloured blue on plan. Kaikoura Suburban Registration District. Part certificate of 0 7 Part Section 42, Village of Wallingford; coloured title, Volume 55, folio 9, Marlborough Land Registry. orange on plan. 0 0 8 Part Bed of Tauraekaitai Stream; coloured sepia on Given under the hand of His Excellency the Governor­ plan. ___ General, and issued under the Seal of New Zealand, SECOND -SCHEDULE this 19th day of February 1958. · · ROAD CLOSED [Ls.] H. WAIT, Minister of Works. A. R. P. Adjoining or passing through Goo SAVE THE QUEEN! 0 2 14 Part Lot 1, D.P, 3787, part Eparaima. A Block; (P.W. 51/3307; D.O. 4/230/1) coloured green on plan. 0 0 39 Part Lot 1, D.P. 3787, part Eparaima A Block; coloured green on plan. 0 0 7 Part Bed of Tauraekaitai Stream; coloured -green on Land Proclaimed as Road and Road Closed in Block XII, plan. Whangarei Survey District, Whangarei County As the same are more particularly delineated on the plan marked P.W.D. 155435 (S.O. 2956) deposited in the office of COBHAM, Governor-General the Minister of Works at Wellington, and thereon coloured as above mentioned. A PROCLAMATION Given under the hand. of His Excellency _the Governor­ PURSUANT to section 29 of the Public Works Amendinent General, and issued under the Seal of New Zealand Act 1948, I, Charles John, Viscount Cobham, the Governor­ this 24th day of February 1958. ' General of New Zealand, hereby proclaim as road the land described in the First Schedule hereto; and also hereby [Ls.] H. WAIT, Minister of Works. proclaim as closed the road described in the Second Schedule _ Goo SAVE THE QUEEN! · hereto. (P.W. 62/~/848/0; D.O. 16/80/2) 27 FEBRUARY THE NEW ZEALAND GAZETTE 243

Land Proclaimed as Road and Road Closed in Blocks I, II, Road Closed in Block VI, Cairnhill Survey District, and and IV, Fraser Survey District, Vincent County Block IX, Leaning Rock Survey District, Vincent County COBHAM, Governor-General A PROCLAMATION COBHAM, Governor-General PURSUANT to s~ction 29 of the Public Works Amendment Act A PROCLAMATION 1948, I, Charles John, Viscount . Cobham, the Governor­ General of New Zealand, hereby proclaim as road the land PURSUANT to section 29 of the Public Works Amendment Act described in the First Schedule hereto; and also hereby pro­ 1948, I, Charles John, Viscount Cobham, the Governor­ claim as closed the road described in the Second Schedule General of New Zealand, hereby proclaim as closed the road hereto. described in the First and Second Schedules hereto. FIRST SCHEDULE LAND PROCLAIMED AS ROAD FIRST SCJ:IEDULE ALL those pieces of land in the Otago Land District, situated in the Fraser Survey District, Otago R.D., described as ALL that piece of road in the Otago Land District, containing follows: 9 acres 1 rood 30 perches, adjoining or passing through Crown land and Sections 2 and 8, Block VI, Cairnhill ~urvey A. R. P. Being District, Otago R.D.; as the same is more particularly deline­ 1 1 20 · 6} Parts Section 118, Block I; coloured blue on ated on the plan marked P.W.D. 152728 (S.O. 11899) 0 1 29· 3 plan. deposited in the office of the Minister of Works at Wellington, 0 0 30 · 2 Part Section 117, Block I; coloured blue on plan. and thereon coloured green. 0 2 17·8 O 1 20·2 0 0 18 SECOND SCHEDULE 0 0 7·8 0 0 3. 4 Parts Section 115, Block I, coloured grey on plan. ALL that piece of road in the Otago Land District containing 0 U 15·7 2 roods 10 · 8 perches, adjoining or passing through Section 2 7 3 2·3 of 65 and Section 1 of 65, Block IX, Leaning Rock Survey 2 2 16 District, Otago R.D.; as the same is more particularly deline­ ated on the plan marked P.W.D. 152729 · (S.0. 11900) o o 4·7l deposited in the office of the Minister of Works at Wellington, 0 0 4 · 1 Crown land, parts Water Race Reserve, Block. I; and thereon coloured green. 0 0 2 · 5J coloured pink on plan. 0 O 7·4 Given under · the hand of His Excellency the Governor­ 0 0 0·7} General, and issued under the Seal of New Zealand, 1 0 31 · 7 Parts Section 11, Block II; coloured grey on plan. this 19th day of February 1958. 0 3 36·9 [Ls.] H. WATT, Minister of Works. 0 3 2 Part Section 12, Block II; coloured orange on plan. . Goo SAVE THE QUEEN! 4 3 36 Part Section 18, Block II; coloured blue on plan. (P.W. 46/ 1874; D.O. 92/ 12/47 /6) As the same are more particularly delineated on the plan marked P.W.D. 154664 (S.O. 11842) deposited in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. SECOND SCHEDULE Road Closed in Block VIII, Waitemata Survey District,. W aitemata County ROAD CLOSED ALL those pieces of road in the Otago Land District, situated in the Fraser Survey District, Otago R.D., described as follows: COBHAM, Governor-General A. R. P. Adjoining or passing through A PROCLAMATION 0 0 12·8 Section 95, Block I. PURSUANT to section 29 of the Public Works Amendment Act 2 1 26 · l} 1948, I, Charles John, Viscount Cobham, the Governor­ 0 1 20 · 2 Parts Section 115, Block I. General of New Zealand, hereby proclaim as closed the road 0 0 27·6 described in the Schedule hereto. 5 3 29·31 · 5 2 17 . 8 S Sections 115 and 117, Block I. O O 20 · 8 Crown land (Water Race), Block I. SCHEDULE 8 0 21 · 8 Section 18, Block II, and part Run 249A, Blocks II and IV. ALL those pieces of road in the North Auckland Land Dis­ As the same are more particularly delineated on the plan trict, situated in Block VIII, Waitemata Survey District, marked P.W.D. 154664 (S.O. 11842) deposited in the office·of Auckland R.D., described as follows: the Minister of Works at Wellington; and thereon ·coloured A. R. P. Adjoining green. O O 39 · 9 Lot 5, Block IV, D.P. 7513 and part Lot 27, Given under the hand of His Excellency the Governor­ Block V, D.P. 7513, being parts Allotment 114, General, and issued under the Seal of New Zealand, Takapuna Parish; coloured green on plan. this 21st day of February 1958. 0 0 18·6 Part Lot 4, Block IV, D.P. 7513 and part Lot 27, [L.s.] H. WATT, Minister of Works. Block V, D.P. 7513, being parts Allotment 114, Takapuna Parish; coloured green, edged green, Goo SAVE THE QUEEN! on plan. (P.W. 70/16/64/0; D.O. 28/64/0) As the same are more particularly delineated on the plan marked P.W.D. 155420 (S.O. 39945) deposited in the office of the Minister of Works at Wellington, and thereon coloured Road Closed in Block VII, Purua Survey District, Whangarei as above mentioned. County Given under the hand of His Excellency the Governor­ COBHAM, Governor-General General, and issued under the Seal of New Zealand, A PROCLAMATION this 19th day of February 1958. PURSUANT to section 29 of the Public Works Amendment Act [LS.] H. WATT, Minister of Works. 1948, I, Charles John, Viscount Cobham, the Governor­ General of New Zealand, hereby proclaim as closed the road Goo SAVE THE QUEEN! described in the Schedule hereto. (P.W. 62/2/596/1; D.O. 15/15/0) SCHEDULE ALL that piece of road in the North Auckland Land District containing 1 acre 2 roods 3 perches, situated in Block VII, Purua Survey District, Auckland R.D., and adjoining Allot­ Road Closed in Block I, Benmore Survey District, W aitaki ments 139 and \66, Ruatangata Parish; as the same is more County particularly c;lclineated on the plan marked P.W.D. 155455 (S.O. 40059) deposited in the office of the Minister of Works at Wellington, and thereon coloured green. Given under the hand of His Excellency the Governor­ COBHAM, Governor-General General, and issued under the Seal of New Zealand, A PROCLAMATION this. 24th day of February 1958. [L.s.] H. WATT, Minister of Works. PURSUANT to section 29 of the Public Works Amendment Act 1948, I, Charles John, Viscount Cobham, the Governor­ Goo SA VE THE QUEEN! General of New Zealand, hereby proclaim as closed the road (P.W. 33/.2400; D.O. 50/15/11/0) described in the Schedule hereto. 244 THE NEW ZEALAND GAZETTE No. 14

SCHEDULE Amending Declaration of Land, W aimarino Acclimatisation ALL those pieces of road in the Otago Land District, situated District, as Wildlife Refuges in Block I, Benmore Survey District, Ot_ago R.D., described as follows : . 'A. R. P. Adjoining or passing through COBHAM, Governor-General 0 1 5 · 6 Section 19. A PROCLAMATION 0 3 34 · 4 Section 24. As the same are more particularly delineated on the plan · PURSUANT to section 14 of the Wildlife Act 1953, I, Charles marked P.W.D. 155389 (S.0. 12461) deposited in the office John, Viscount Cobham, the Governor-General of New Zea­ of the Minister of Works at Wellington, and thereon coloured land, hereby revoke the Warrant published in Gazette, 21 green. February 1929, Volume I, page 445, notifying and declaring certain areas to be sanctuaries under the Animals Protection Given under the hand of His Excellency the Governor­ and Game Act 1921-22, in so far as that Warrant relates to General, and issued under the Seal of New Zealand, the Waimarino Acclimatisation District and only to the extent this 21st day of February 1958. appearing in the First Schedule hereto, and I hereby proclaim [L.s.] H. WAIT, Minister of Works. and declare the areas of land described in the Second Schedule hereto to be wildlife refuges for the purposes of the Wildlife Goo SAVE THE QUEEN! Act 1953. (P.W. 70/16/60/0; D.0. 28/60/0/10) FIRST SCHEDULE Road Closed in Block VI, Cambridge Survey District, Matamata County AREAS REVOKED AS SANCTUARIES UNDER THE ANIMALS . PROTECTION AND GAME ACT 1921-22

COBHAM, Governor-General Railway Reserve at Raurimu Spiral-All that area in the Wellington Land District containing about 380 acres, being A PROCLAMATION the Main Trunk Railway Reserve at Raurimu, situated in PURSUANT to section 29 of the Public Works Amendment Act Kaitieke and Tongariro Survey Districts, extending northwards 1948, I, Charles John, Viscount Cobham, the Governor­ from the one hundred and sixth mile from- Marton Junction General of New Zealand, hereby proclaim as closed the road to Arline Creek and the railway-crossing of the road immed­ described in the Schedule hereto. iately north of the Town of Raurimu. The Property of Mr R. L. Gibson-AH that area in the Wellington Land District, being Sections 3, 4, and 5, Block X, SCHEDULE M~kotuku Survey District, Sections 16, 17, 18, and 21, Block ALL that piece of road in the South Auckland Land District VI, Makotuku Survey District, and Mairekura Nos. L, K, and containing 11 acres 2 roods 17 perches, situated in Block VI, G Blocks, the property of Mr R. L. Gibson, Hukaroa Road, Cambridge Survey District, Auckland R.D., and ·adjoining or Raetihi. passing through part Hinuera No. 2 Block, Section W 2, Whakapapa Island-All that parcel of land in the Wellington Block VI, Cambridge Survey District, and Section 18, Block Land District, containing by admeasurement one hundred and X, Cambridge Survey District; as the same is more particu­ fifty-two acres (152 acres), be the same a little more or less, larly delineated on the plan marked P.W.D. 155451 (S.0. being .Section 86, Block VI, Hunua Survey District and known 38588) deposited in the office of the Minister of Works at generally as Whakapapa Island. Bounded towards the north Wellington, and thereon coloured green. generally by the Wanganui River, towards the east and south-' Given under the hand of His Excellency the Governor­ east generally by the right branch of the Whakapapa River, General, and issued under the Seal of New Zealand, and towards the west and north-west generally by the this 24th day of February 1958. left branch of the Whakapapa River to its eastern confluence with the Wanganui River. As the same is more particularly [L.s.] H. WAIT, Minister of Works. shown on a plan numbered 270 over 34 and deposited in the Goo SA VE THE QUEEN! · Wellington District of the Lands and Survey Department, and thereon bordered red. (P.W. 34/4518; D.0. 16/7)

Land in the Waimairi County Taken for the Purposes of the SECOND SCHEDULE Hurunui-Waitaki Railway (Stewart's Gully Deviation) and . AREAS DECLARED TO BE WILDLIFE REFUGES UNDER THE WILD­ for Road Diversion in Connection Therewith LIFE ACT 1953 l. Portion of Railway Reserve, Taumarunui County, Welling­ COBHAM, Governor-General ton Land District·-All that portion of the Railway Reserve A PROCLAMATION in the Wellington Land District containing 280 acres, more or less, situated in Blocks XII and XVI, Kaitieke Survey PURSUANT to the Public Works Act 1928, I, Charles John, District, bounded towards the north generally by a right line Viscount Cobham, the Governor-General of .New Zealand, from the Piopiotea Stream to a point 198 miles 66 chains 45 hereby proclaim and declare that the land described in the links from Auckland on the centre line of the First Schedule hereto is hereby taken for the purposes of the Main Trunk Railway, along the said centre .line to a point Hurunui-Waitaki Railway (Stewart's · Gully Deviation), and 200 miles from Auckland, and along a right line at right that the land described in the Second Schedule hereto is angles to the said centre line to the western boundary of hereby taken for road diversion in connection therewith. Section 26, Block XII, Kaitieke Survey District, and bounded towards the south by a line at right angles to the said centre line of that railway at a point 209 miles from Auckland, at FIRST SCHEDULE the Spiral Overbridge No. 107A, from the Makaretu Stream FOR RAILWAY to the eastern side of the said Railway Reserve (P.W.D. 95836). APPROXIMATE areas of the pieces of land taken: As the same is shown on plan marked I.A. 52/322 deposited in the Head Office, Department of Internal Affairs, Wellington, A. R. P. Being and thereon edged red. 0 3 22 · 1 Part road; coloured green. 2. Area in County of W aimarino, Wellington Land District­ 0 1 .28 · 1 Part road; coloured green. All that area in the Wellington Land District, County of Wai­ Both situated in Block III, Christchurch Survey District, maririo being Sections 16, 17, 18, and 21, Block VI, Makotuku Waimairi County. (S.O. 8635.) Survey District, Sections 3, 4, and 5, Block X, Makotuku Survey District, and Mairekura G, K, and L situated in Block X, Makotuku Survey District: Area, 1,806 acres 3 roods 17 SECOND SCHEDULE perches, more or less. FOR ROAD DIVERSION As the same is shown on plan marked I.A. 52/349 deposited APPROXIMATE areas of the pieces of land taken: in the Head Office, Department of Internal Affairs, Welling­ ton, and thereon edged red. A. R. P. Being 3. Whakapapa Island-All that area in the Wellington Land 0 1 20 · 2 Part Reserve 1360; coloured orange. District, County of Kaitieke, being Section 86, Block VI, 1 1 00 · 2 Part Reserve 1360; coloured orange. Hunua Survey District (Whakapapa Island): Area, 152 acres, Both situated in Block III, Christchurch Survey District, more or less. Waimairi County. (S.0. 8635.) As the same is shown on plans numbered 17116 lodged in All in the Canterbury Land District; as the same are more the Office of the Chief Surveyor at Wellington, and I.A. particularly delineated on the plan marked LO. 12414 de­ 52 / 349 · deposited in the Head Office, Department of Internal posited in the office of the Minister of Railways at Wellington, Affairs, Wellington, and thereon edged red. and thereon coloured as above mentioned. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General artd issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 20th day of February 1958. this 20th day of February 1958. [L.s.] M. MOOHAN, Minister of Railways. [L.s.] W. T. ANDERTON, Minister of Internal Affairs. Goo SAVE THE QUEEN! Goo SA VE THE QUEEN! (L.O. 20358/41) (I.A. 52/26) 27 FEBRUARY THE NEW ZEALAND GAZETTE 245

A mending Declaration of Land, W aimarino A cc/imatisation Authorising Peter Charles Ensor, of Rakaia River Valley, District, as a Wildlife Refuge Ashf.arton, Sheep Farmer, Maechel Anthony Ensor, of Braintree, England, Air Force Officer, and Ann Claxby COBHAM, Governor-General Macleay, of Punta Arenas, Chile, Housewife, to Use Water A PROCLAMATION for the Purpose of Generating Electricity and to Erect and Use Certain Electric Lines PURSUANT to section 14 of the Wildlife Act 1953, I, Charies John, Viscount Cobham, the Governor-General of New Zealand, hereby revoke the Warrant pub]ished in Gazette, 20 January 1938, page 60, notifying and declaring a certain COBHAM, Governor-General area in the Waimarino Acclimatisation District to be a sanc­ tuary under the Animals Protection and Game Act 1921-22, ORDER IN COUNCIL and hereby proclaim and declare .the area described in the At the Government House at Wellington this 19th day of Schedule hereto to be a wildlife refuge for the purposes of February 1958 the Wildlife Act 1953. __ Present: SCHEDULE HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL PART Section 9, Block II, Makotuku Survey District: All that PURSUANT to the Public Works Act 1928, His Excellency the area in the Wellington Land District, being part Section 9, Governor-General, acting by and with the advice and consent Block II, Makotuku Survey District: Area, 9 acres 1 rood 8 of the Executive Council hereby grants to Peter Charles perches, more or less. All certificates of title, Volume 450, Ensor, of Rakaia River Valley, Ashburton, sheep farmer, folio 19, and Volume 381, folio 30, Wellington Registry. (S.O. Maechel Anthony Ensor, of Braintree, England, air force Plans 17646 and 18287.) · officer, and Ann Claxby Madeay, of Punta Arenas, Chile, As the same is shown on plan marked I.A. 52/25 deposited housewife (hereinafter referred to as the licensees), a licence, in the Head Office, Department of Internal Affairs, Wellington, subject to the conditions hereinafter set forth, to take and and. thereon edged red. use from the Double Hill Stream (hereinafter referred to as Given under the hand of His Excellency the Governor­ the said stream), situated in Block \i, Double Hill Run 118A, General, and issued under the Seal of New Zealand, Glenrock Survey District, in the County of Ashburton, for this 20th day of February 1958. the purpose hereinafter set forth, a stream of water not exceeding 50 cubic feet per second at any one time and to [Ls.] W. T. ANDERTON, Minister of Internal Affairs. lay, construct, put up, place, and use the electric lines here­ Goo SAVE THE QUEEN! inafter described. (I.A. 52/25) CONDITIONS Validating Proceedings in Connection With the Cromwell Borough Council's Loan of £5,000 IMPLIED .CONJ)ITIONS 1. The conditions directed to be implied in all licences by COBHAM, Governor-General the Water Power Regulations 1934 and the Electrical Supply Regulations 1935 shall be incorporated in and shall form ORDER IN COUNCIL part of this licence, except in so far as the same may be in­ At the Government House at Wellington this 19th day of consistent with the provisions hereof. February 1958 Present: LICENCE SUBJECT TO REGULATIONS Hrs EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL 2. This licence is issued under the Water Power Regula­ WHEREAS the Cromwell Borough Council is proceeding by tions 1934, and is subject thereto, and to the Electrical Supply way of special order to raise a loan of £5,000 to be known Regulations 1935, the Electrical Wiring Regulations 1935, as the "Street Sealing Loan 1957" (hereinafter called the said the Radio Interference Regulations 1934, and to all regulations Joan): hereafter made in amendment thereof or in substitution there­ And whereas the proceedings in connection with the raising for respectiv~ly. of the said loan were irregular or defective in that there was an interval of less than fourteen days between the two notifi­ UTILISATION OF WATER AND LOCATION cations required by paragraph ( c) of section 77 of the OF HEADWORKS Municipal Corporations Act 1954: 3. Water shall be used under this licence solely for the And whereas it appears that the ratepayers of the district purpose of generating electricity and shall be taken from · the have not been misled by such irregularity or defect as afore­ said stream at a point in Block V, Double Hill Run 118A, said and it is expedient to validate the same: Glenrock Survey District, indicated on the plan marked S.H.D. Now, therefore, pursuant to section 130 of the Local Autho­ 467 deposited in the office of the State Hydro-e]ectric De­ rities Loans Act 1956, His Excellency the Governor-General, partment at Wellington. acting by and with the advice and consent of the Executive Council, hereby orders and declares that the proceedings in GENERAL DESCRIPTION OF WORKS connection with the raising of the said loan shall be valid · to all intents and purposes as though an interval of not less 4. The licensees arc hereby authorised, subject to the condi­ than fourteen days had elapsed between the two notifications, tions hereof, to construct, maintain, and use the following and hereby further orders and declares that the validity of works for the purpose of this licence, the positions of the said proceedings in connection with the raising of the said loan or works being indicated on the said plan S.H.D. 467. of the security for the said loan shall not be questioned on (a) Headworks consisting of a dam and intake with a the ground of the irregularity or defect aforesaid. water race leading to the powerhouse hereinafter T. J. SHERRARD, Clerk of the Executive Council. referred to giving a static head of approximate]y 6 ft. (T. 49/584/11) ( b) Turbine and powerhouse with all necessary equipment for generating electricity, situated in Block V, Double Hill Run 118A, Glenrock Survey District. Authorising the Purchase by the King Country Electric ( c) Tail race leading from the said powerhouse back to Power Board of Certain Electric Works from the State the said stream. Hydro-electric Department ,Ed) Electric lines leading from the said powerhouse in a south-westerly direction to a house situated in COBHAM, Governor-General Block IV, Double Hill Run 118A, Glenrock Survey ORDER IN COUNCIL District, the said lines and buildings being more At the Government House at Wellington this 19th day of particularly shown on the said plan S.H.D. 467. February 1958 SYSIEM OF SUPPLY Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL 5. The system of supply shall be an alternating-current system as described in paragraphs. (d) and (e) of regulation PURSUANT to section 76 of the Electric Power Boards Act. 21-01 of the Electrical Supply Regulations 1935. 1925, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby DURATION OF LICENCE authorises the purchase by the King Country Electric Power Board (hereinafter referred to as the Board) from the State 6. Unless sooner lawfully determined, this licence shall Hydro-electric Department (hereinafter referred to as the continue in force until the 31st day of March 1978. Department) of the electric works described in the Schedule hereto on the terms ·and conditions set forth in an agreement RENTAL dated the 31st day of January 1958 made between the Board 7. For the purpose of assessing the rental or annual sum and the Department. payable in respect of this licence, the maximum generating SCHEDULE capacity of the plant at the commencement of this licence is 15 kilovolt-amperes. THE 11,000 volt double circuit transmission Jine leading from the Department's substation at Ongarue to the air-break No RIGHT TO WATER CONFERRED switches situated near the substation of the Taumarunui Borough Council at Taumarunui, together with four asso­ 8. Nothing in this licence shall of itself confer upon the ciated air-break switches. licensees any right to water. T. J. SHERRARD, Clerk of the Executive Council. T. J. SHERRARD, Clerk of the Executive Council. (S.H.D. 10/36/2) (S.H.D. 11/20/2870) 246 THE NEW ZEALAND GAZETTE No. 14

The Aria Rabbit District Order 1958 (Notice No. if 6477) Consenting to Stopping Road in Block V, Hinds Survey District; Block IX, Corwar Survey District; Block XIII, Spaxton Survey District; Block XVI, Alford Survey Dis­ COBHAM, Governor-General trict; and Block XI, Westerfield Survey District, Ashburton ORDER IN COUNCIL County At the Government House at Wellington this 19th day of February 1958 ~ COBHAM, Governor-General Present: ORDER IN COUNCIL HIS EXCELLENCY lHE GOVERNOR-GENERAL IN CoUNCIL At the Government House at Wellington this 25th day of PURSUANT to the Rabbits Act 1955, His Excellency the February 1958 Governor-General, acting by and with the advice and con­ Present: sent of the Executive Council, hereby makes the following His EXCELLENCY THE GOVERNOR-GENERAL IN CouNCil-, order. PURSUANT to section 149 of the Public Works Act 1928, His Excellency the Governor-General, acting by and with the advice ORDER and consent of the Executive Council, hereby consents to the 1. (1) This order may be cited as the Aria Rabbit District Ashburton County Council stopping the portions of road Order 1958. described in the Schedule hereto. . (2) This order shall come into force on the day after the date of its notification in the Gazette. 2. The boundaries of the Aria .Rabbit District, which was SCHEDULE constituted by Order in Council on the 31st day of August ALL those pieces of road in _the Canterbury Land District, 1949,* are hereby altered and redefined, and as from the Canterbury R.D., described as follows: commencement of this order the boundaries of the said district shall be }hose specified in the Schedule hereto. Situated in Block V, Hinds Survey District: A. R. P. Adjoining or passing through SCHEDULE 5 3 8 Reserve 2104 and Rural Sections 32086, 33415, 33454, 33460, and 35871; coloured green on BOUNDARIES OF THE ARIA RABBIT DISTRICT plan P.W.D. 155397. (S.O. 9205.) ALL that area of approximately 215,900 acres in the South Situated in Block IX, Corwar Survey District: Auckland and Taranaki Land Districts in the Waitomo and Taumarunui Counties, bounded by a line commencing at a A. R. P: Adjoining or passing through point in the middle of the Mokau River at the crossing of 6 3 · 25 · 6 Lots 2, 3, and 4, D.P. 12428, being part Rural the Mangapehi Road with the Mokau River in Block· II, Sections 7311, 15548, 18984, and 23749; col­ Tatom Survey District, and running south-easterly along the oured green on plan P.W.D. 155396. (S.O. western side of the aforementioned road, to· and across the 9201.) Mangapehi Stream, to and up the left bank of that stream Situated in Block XIII, Spaxton _Survey District: to a point on the northern side of the Pukerimu Road, being the south-eastern corner of Lot 1, D.P. 7184; thence A. R. P. Adjoining or passing through still south-easterly along a right line across that ·road, to 3 0 2 · 5 Reserve 2366 @.nd Rural Sections 29673 and and along the northern. boundaries of part Section· 3 and 31115; coloured green on plari P.W.D. 155394. Sections 2 and 7, Block IV, Mapara Survey District, to the (S.O. 9036.) intersection of the Pukerimu and Kopaki Roads; thence along 10 2 17·2 Part Reserve 2735 and Rural Section 29671 (both a right line across Kopaki Road, to and along its southern being part of Lot 1, D.P. 6033), part Reserve side, to and along the south-western boundaries Rangitoto 2735 and Rural Section 29601 (both being Tuhua -Nos. 68G and 68P Blocks, the aforesaid 68G Block and part of Lot 2, D.P. 6033), and Reserve 2367; 68H Block, crossing the intersecting roads to the middle of coloured green on plan P.W.D. 155394. (S.O. the North Island Main Truck Railway; thence generally 9036.) southerly along the middle of that railway to. a point due west of the middle of the· bridge over the Ongarue River Situated in Block XVI, Alford Survey District: on the Ongarue Stream Road adjacent to the western boundary A. R. P. Adjoining or passing through of Te _Tarake A No. 2 Block; thence along a right line to 7 2 15 · 5 · Rural Sections 28331, 29572, and 36796 (all being and up the middle of that river · and the middle of the part of Lot 4, D.P. 6034), 28330, 29570, and Waimiha River fo and generally easterly along the western 32223 (all being part of Lot 5, D.P. 6034); col­ and southern boundaries of Rangitoto Tuhua No. 36A lB 2A 2 oured green cin plan P.W.D. 155394. (S.O. Block, the southern boundary of Rangitoto Tuhua No. 36A lA 2 9036.) Block and the western boundaries of Maraeroa C Block and 4 · 2 16 · 5 Rural Section 30698 and railway land; coloured part. Ketemaringi No. 1 Block, and along a right line being green on plan P.W.D. 155394.. (S.O. 9036.) that boundary produced to and up the middle of the Ongarue River to a point in line with the western boundary of Section Situated in Block XI, Westerfield Survey District: 2, Block X, Hurakia Survey District; thence generaHy south­ A. R. P. Adjoining erly along a right line, to and along that western,,. boundary 2 0 .29· 1 Lot 20, and part Lots 18A and 24, D.P. 3820, and the western and southern boundaries of Section 5, Block being part Rural Sections 14662, 10957, and X aforesaid, · crossing an intervening 1)Ublic road and the 21334; coloured green on plan P.W.D. 155395. Okauaka River, to a point in line with the north-western (S.O. 9181.) boundary of Section 1, Block XIV, Hurakia Survey District; thence along a right line crossing a public road, to and along As the same are more particularly delineated on the plans that north-western· boundary, to and along the· northern and marked and coloured as above_ mentioned and deposited in north-western boundaries of part Rangitoto Tuhua No. 10 the office of the Minister of Works at _Wellington. Block, to and generally westerly along the northern and north­ T. J. SHERRARD, Clerk of the Executive Council. western boundaries of Section 2, Block I, Puketapu Survey District, and along a right line being that boundary produced (P.W. 45/1329; D.O. 35/15) across a public road to and along the northern boundary of Section 1, Bio.ck I aforesaid, along the northern boundary of Section 2, the north-eastern and north-western boundaries Consenting to Stopping Road in Block Vil, Paritutu Survey of_ Section 1, the north-eastern boundaries of Sections 6, 5, District, T aranaki County and 4, the aforesaid sections being of Block IV, Tuhua Survey District, along the south-eastern boundary of Section 13, Block XIV, Ongarue Survey District, and a tight line COBHAM, Governor-General being that -boundary produced across a public road to and ORDER IN COUNCIL along the generally northern and_ western boundaries of Section 3, Block IV, Tuhua Survey District aforesaid, to· and At the Government House at Wellington this 25th day of along the north-eastern boundaries of Sections· 2 and 1, Block February 1958 III, ·of the last-mentioned survey district, to and gene'rally Present: norths westerly· down the middle of the Mangatukutuku Stream , HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL and up the middle of the Ongarue River, to artd generally westerly_ along the southern boundary of Block III, Tangitu PURSUANT to section 149 of the Public Works Act 1928, His Survey District, to and along the southern boundary of the Excellency the GovernorcGeneral, ac_ting by · and with the Waitomo County as described in Gazette, No. 18, of the 23rd advice _and consent of the Executive Council, hereby consents day _of March 1956, page' 423, to and along the northern to the Taranaki County Council stopping the portion of road boundaries of Sections 1, 10, and 9, Block V, -Tangitu Survey described in the Schedule hereto. District, to and northerly along the eastern boundary of Section 8, Block IV, Aria Survey District, to Kakara Road; SCHEDULE thence westerly and southerly. along that road to the south­ ALL that piece of road in the Taranaki Land District contain­ ern_ boundary of the aforeme:ptioned Waitomo County; thence ing 4 · 76 perches, situated in Block VII, Paritutu Survey again westerly generally along_ the southern boundary of that District, Taranaki R.D., adjoining Sections 27 and 28, Town county to the middle of· the Mokau River; thence . north­ of Lepperton; as the sarfie is more particularly delineated on easterly gene'rally up the middle of that river to the crossing the· plan rriarked P.W.D. 153513 (S.O. 8817) deposited in the of the Manga pehi Road, the point of commencement. office of the Minister of Works at Wellington, and thereon T. J. SHERRARD, Clerk of the Executive Council. coloured green. *Gazette, 1949, Vol. III, p. 1807 T. J. SHERRARD, Clerk of the Executive Council. (Ag. ·20891A) (P.W. 38/729; D.O. 51/84)'. 27 FEBRUARY THE NEW ZEALAND GAZETTE 247

Varying a Condition as to Setting Back the Building Line of Declaring Access Ways to be Vested in the Corporation of Portion of a Street Known as Bentinck A venue, in the City the Borough of Mount Wellington and to be Under the of Wellington, Imposed by Order in Council Under Section Control and Management of the Mount Wellington Borough 128 of the Public Works Act 1928 Council

COBHAM, Governor-General COBHAM, Governor-General ORDER IN COUNCIL At the Government House at Wellington this 25th day of ORDER IN COUNCIL February 1958 Present: At the Government House at Wellington this 25th day of . HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL February 1958 PURSUANT to section 131 of the Public Works Ad 1928, His Present: Excellency the Governor-General, acting by and with the Hrs EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL advice and consent of the Executive Council, hereby amends the Order in Council dated the 3rd day of April 1929, pub­ PURSUANT to section 11 of the Housing Act 1955, His Excel­ lished in Gazette, 4 April 1929, Volume I, page 833, and lency the Governor-General, acting by and with the advice and deposited in the Land Registry Office at Wellington under consent of the· Executive Council, hereby orders and declares No. 1456, authorising the laying-off of, inter alia, Bentinck that the access ways described in the Schedule hereto shall, on Avenue in the City of Wellington, by varying the conditions and after the date of this Order in Council, vest in the Mayor, with regard to the building line imposed by the said Order Councillors, and Citizens of the Borough of Mount Welling­ in Council, so that no building or part of a building shall at ton and be under the control and management of the Mount any time be erected on the land fronting the portion of Wellington Borough Council. Bentinck A venue, extending from Broadway to Cavendish Square on its eastern side, and from Broadway to the southern boundary of Lot 198, D.P. 10347 on its western side, within a distance of 33 ft. from the centre line of the said street. SCHEDULE T. J. SHERRARD, Clerk of the Executive Council. ALL those access ways in the North Auckland- Land District, (P.W. 51 / 1251; D.O. 9 / 506) situated in Block II, Otahuhu Survey District, Borough of Mount Wellington, Auckland RD., described as follows:

A. R. P. Being Dedaring Road in Block XI; Orahiri Survey District to be 0 0 17 · 1 Lots 94 and 164, D.P. 38232. Part certificates of Government Road title, Volume 1104, folio 69, and Volume 1104, folio 89, Auckland Land Registry. COBHAM, Governor-General 0 0 8 · 3 Lot 307, b.P. 39490. Part certificate of title, Volume 1394, folio 47, Auckland Land Registry. ORDER IN COUNCIL 0 0 9 · 7 Lot 237, D.P. 38233. Part certificate of title, At the Government House at Wellington this 25th day of Volume 1104, folio 89, Auckland Land Registry. February 1958 0 0 22 · 2 Lots 316, 326, and 373, D.P. 38234. Part certifi­ Present: cates of title, Volume 1104, folio 92, and HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Volume 1104, folio 99, Auckland Land Registry. PURSUANT to section 112 of the Public Works Act 1928, His Excellency the Governor-General, acting by and with the T. J. SHERRARD, Clerk of the Executive Council. advice and consent of the Executive Council, hereby orders and declares that the portions of road described in the Schedule (P.W. 54/778/32; D.O. 2/3/5091) hereto shall, on and after the date of this Order in Council, become Government road. SCHEDULE ALL· those portions of road in the South Auckland Land The Southern Side of Portion of Dale Street, in the City of District situated in Block XI, Orahiri Survey District; Auck­ New Plymouth, Exempted From the Provisions of Section land R.D., described as follows: 128 of the Public Works Act 1928 A. R. P. Adjoining or passing through 3 2 19 Parts Lots 1, 2, and 4, D.P. 22484, being part Hau­ turu East lE 4B 2c 2 Block and sections 13, 14, COBHAM, Governor-General and 15. O O 29 Part Lot 1, D.P. 22484, being part Hauturu East 1E 4B 2c 2 Block. ORDER IN COUNCIL As the same are more particularly delineated on the plan At the Government House at Wellington this 25th day of marked P.W.D. 135224 (S.O. 34204) deposited in the office February 1958 of the Mi1;1ister of Works at Wellington, and thereon coloured green. Present: . HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL T. J. SHERRARD, Clerk of the Executive Council. (P.W. 70/6/8/0; D.O. 6/8/0) PURSUANT to section 128 of the Public Works Act 1928, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby approves of the resolution passed by the New Plymouth City Council Declaring Service Lane to be Vested in the Corporation of the on the 16th day of September 1957, and set out in the First City of Hamilton and to be Under the Control and Schedule hereto, in so far as it affects the side and portion Management of the Hamilton City 'Council of street described in the Second Schedule hereto.

COBHAM, Governor-General ORDER IN COUNCIL FIRST SCHEDULE At the Government House at Wellington this 25th day of THE New Plymouth City Council, being the local authority February 1958 having control of the streets in the City of New Plymouth, by Present: resolution declares that the provisions of section 128 of the HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Public Works Act 1928 shall not apply to the southern side PURSUANT to section 11 of the Housing Act 1955, His Excel­ of the portion of Dale Street adjoining Lot 14, Deeds Plan 7, lency the Governor-General, acting by and with the advice being part Section 32, Fitzroy District, and being part of the and consent of the Executive Council, hereby orders and land in certificate of title, Volume 123, folio 112, Taranaki declares that the service lane described in the Schedule hereto Registry. shall, on and after the date of this Order in Council, vest in the Mayor, Councillors, and Citizens of the City of Hamil­ ton and be under the control and management of the Hamilton SECOND SCHEDULE City Council. · THE southern side of all that portion of street, situated in the Taranaki Land District, City of New Plymouth, known SCHEDULE as Dale Street, fronting Lot 14, Deeds Plan 7, being part ALL that piece of land in the South Auckland Land District, Section 32, Fitzroy District; as the same is more particularly situated in the City of Hamilton, · containing 31 · 3 perches, delineated on the plan marked P.W.D. 154905 deposited in being Lot 12, D.P. S. 4570, being part Allotment 51, Te Rapa the office of the Minister of Works at Wellington, and thereon Parish. Part certificate of title, Volume 774, folio 139, Auck­ coloured red. land Land Registry (limited as to parcels). T. J. SHERRARD, Clerk of the Executive Council. T. J. SHERRARD, Clerk of the Executive Council. (P.W. 54/778/3; D.O. 43/1/0) (P.W. 51/758; D.O. 19/5/2) 248 THE NEW ZEALAND GAZETTE No. 14

Authorising the Laying Off of a Street Off Edmund Street in Officers Authorised to Take Statutory Declarations the City of Auckland COBHAM, Governor-General COBHAM, Governor-General PURSUANT to section 301 of the Justices of the Peace Act ORDER. IN COUNCIL 1927, His. Excellency the Governor-Generai ·hereby authorises the persons named in the Schedule hereto, being the holders . At the Government House at Wellington this 25th day of of the offices specified after their names, to take and receive February 1958 statutory declarations under that. section. Present: Hrs EXCELLENCY 1HE GOVERNOR-GENERAL IN COUNCIL PURSUANT to section 186 of the Municipal Corporations Act SCHEDULE 1954, His Excellency the Governor-General, acting by and Dallas Enid Birse (Miss), Postmistress, Arapuni. with the advice and consent• of the Executive Council, hereby Roy Lee, Postmaster, Dominion Road. authorises the Auckland City Council to permit the laying off Edward Joshua Kerr, Chief Postmaster, Dunedin. of the proposed street described in the Schedule hereto at a Robert Dryden McBride, Senior Supervisor, Clerical Branch, width of less than 66 ft., but not less than 41 ft. Post Office, Dunedin. John Andrew Hollingworth, Manager, Savings-bank Bran~h, Post Office, Dunedin. SCHEDULE Leonard David Brown, Postmaster, Granity. Robert Trevelyan Osbourne, Postmaster, Grey Lynn. THAT proposed street in the North Auckland Land District, Harold Vivian Marquet, Postmaster, Helensville. City of Auckland, containing by admeasurement, first, 18 · 6 William Lionel Cranfield, Chief.· Postmaster, Invercargill. perches, more or less, being part Lot 2, D.P. 30577, being William Henry George. Brewer, Postmaster, Katikati. part Allotment 27, District of Tamaki; and secondly, 34 · 34 William Leslie John Parker, Postmaster, Kirwee. perches, m·ore or less, being part Lot 3, D.P. 30577, being Norman Hunter Steele, Postmaster, Linwood. part Allotment 27, District of Tamaki. As the same are more Herbert William McGuckin, Postmaster, Lower Hutt. particularly delineated on the plan mark.ed P.W.D. 155421 William Hastings Jones, Postmaster, Lyttelton. deposited in the office of the Minister of Works at Wellington, Joseph Alfred Trevarton, Accountant, Chief Post Office, and thereon coloured red. Masterton. T. J. SHERRARD, Clerk of the Executive Council. Edward Mervyn Robinson, Senior Supervisor, Clerical Branch, Post Office, Napier. (P.W. 51 /3736; D.O. 27 /31 /188) John Noel Richard Johnston, Postmaster, Newton. Horace Alfred Jqhn Weston, Accountant, Chief Post Office, Nelson. Consenting to the Deposit of Money by Mount Albert Borough Roland John Harrison, Postmaster, Onehunga. Council in Terms of Section 89 of the Municipal Corpora­ Bernard Anderson, Postmaster, Oxford. tions Act 1954 James William Clarke, Accountant, Chief Post Office, Palmer­ ston North. COBHAM, Governor-General Denis Patrick Roughan, Postmaster, Papakura. ORDER IN COUNCIL -Hector Wi~liam Urquhart Donald, Postmaster, Raglan. At the Government House at Wellington this 25th day Murray Robert Terry, Postmaster, Rakaia. of February 1958 Herbert John Reader, Postmaster, Rawene. Oliver Favel May, Postmaster, Richmond. Present: . Ira David Howell, Postmaster, Ruatoria. HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Arthur Malcolm Gilfred Cummings, Postmaster, Tauranga. PURSUANT to section 89 of the Municipal Corporations Act Albeit James Karl Menzies, Postmaster, Te Karaka. 1954, His Excellency the Governor-General, acting by and Graham Frederick Wood, Postmaster and Telephonist, Te with the advice and consent of the Executive. Council, hereby Pohue. authorises the Mount Albert Borough Council to deposit money William James Downey, Postmaster, Upper Symonds Street. with the Auckland City Council, the Auckland Transport Edwin James Rogers, Accountant, Chief Post Office, Wanganui. Board, the Auckland Metropolitan Fire Board, and the Auck­ Harry Stevens Harbott, Manager, Savings-bank Branch, Post land Electric Power Board, for any period or periods ending Office, Wellington. not later than the 31st day of March 1961. Hans Rudolf Olsen, Senior Supervisor, Clerical Branch, Post T. J. SHERRARD, Clerk of the Executive Council. Office, Whangarei. John Park Napier, Postmaster, Otematata Camp. ( I.A. 10 3 / 128 / 2) As witness the hand of His Excellency the Governor­ General this 20th day of February 1958. Boundaries of County of Franklin and Borough of Pukekohe Altered H. G. R. MASON, Mi~ister of Justice.

COBHAM, Governor-General ORDER IN COUNCIL At the Government House at Wellington this _25th day of Appointments, Confirmation of Appointment, Promotions, February 1958 Extensions of Commissions, Transfers, Terminations and Cancellations of Commissions, Resignation, and Retirement Present: of Officers of the Royal New Zealand Air Force HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL PURSUANT to the Local Government Commission Act 1953, His E_xcellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby declares . PURSUANT to section 15 of the Royal New Zealand Air Force that, as on and from the 1st day of April· 1958, the area Act 1950, His Excellency the Governor-General has been described in the· Schedule hereto shall be excluded from the pleased · to approve the following appointments, confirmation County of Franklin and included in the Borough of Pukekohe, of appointment, promotions, extensions of commissions, trans­ and with the like advice and consent1 hereby also declares fers, terminations and cancellations of commissions, resigna­ that the alteration of boundaries of the said county and the tion, and retirement of officers of the Royal New Zealand Air said borough hereinbefore made shall be deemed to have Force. been effected under the Municipal Corporations Act 1954. REGULAR AIR FORCE GENERAL DUTIES BRANCH SCHEDULE Cancellation of Commission AREA EXCLUDED FROM COUNTY OF FRANKLIN AND INCLUDED The commission of Acting Pilot Officer Selwyn Charles IN BOROUGH OF PUKEK0HE Arthur March (75474) is cancelled, with effect from 8 ALL that area of approximately 1 acre 2 roods 26 perches in January 1958. the County of Franklin, situated in Block XI, Drury Survey District, being Lots 1, 2, 3, 4, 5, and 6 on D.P. 41383, being TECHNICAL BRANCH. parts of Allotment 136, Suburban• Section 2, Parish of Puke­ kohe, bounded by a line commencing at a point on the Appointment boundary of the Borough of Pukekohe, being the eastern Engineer Division corner of the aforesaid Lot 6 and running south-easterly along Warrant Officer John Niven, M.B.E. (70407), is granted a the north-western side of Birdwood Road to and northerly permanent commission in the Technical Branch (Engineer along the generally eastern side of Helvetia Road to the Division), Regular Air Force, with the rank of Flying Officer, western corner of Lot 1 aforesaid; thence north-easterly along with effect from 27 January 1958. the north-western boundaries of the said Lqt 1 and Lots 2, 3, 4, 5, and 6 aforesaid to and southerly along the boun­ Transfer dary of the Borough of Pukekohe as described in Gazette, No. 47, of 20 April 1916, page 1135, to the point of com­ Acting Pilot Officer Alan Joseph Gladwyn Papesch ( 463977), mencement. is transferred from the General Duties Branch to the Technical Branch (Engineer Division), arid is 'granted a permanent T. J. SHERRARD1 Clerk .of the Executive Council. commission with his present rank, with effect from 19 Decem­ (I.A. 103/5/219) ber 1957. 27 FEBRUARY THE NEW ZEALAND GAZETTE 249

ADMINISTRATIVE AND SUPPLY BRANCH Flight Lieutenant Arthur Gethin Creagh, D.F.C. (133691), is Appointment granted an extension of his present commission until 17 Secretarial Division February 1962. Flying Officer Ian George Nicklin, D.F.C. (133246), is Leading Aircraftman Charles Vernor William Forbes granted an extension of his present commission until 7 (76968) is granted a permanent commission in the Adminis- , February 1962. trative and Supply Branch (Secretarial Division), Regular Air Force, with the rank of Pilot Officer, with effect from 27 Transfer January 1958. Squadron Leader John Duncan (78277) is transferred from the General Duties Branch, Regular Air Force, to the Reserve Equipment Division of Air Force Officers for a period of four years, with effect The under-mentioned airmen are granted permanent com­ from 23 January 1958. missions in the Administrative and Supply Branch (Equip­ ment Division), Regular Air Force, with the rank of Pilot Terminations of Commissions Officer, with effect from 27 January 1958: The commission of Flying Officer Leo Alexander Charles Flight Sergeant Hugo Frederick Kyle (73704). Russell (133408) is terminated, with effect from 23 April 1957. Sergeant Edmond McCarthy (72603). The commission of Flight Lieutenant Anthony George Pierard, D.F.C. (130570), is terminated, with effect from 31 December 1957. EDUCATION BRANCH Retirement Appointment Flight Lieutenant Hugh William Thomson (130779) is Flight Sergeant Leighton Francis Meyer (70883) is granted retired, with effect from 31 December 1957. a short-service commission in the Education Branch, Regular Dated at Wellington this 19th day of February 1958. Air Force, for a period of five years, to be followed by four years in the Reserve of Air Force Officers. He is appointed to PHILLIP G. CONNOLLY, Minister of Defence. the rank of Flying Officer, with effect from 27 January 1958. Appointing Deputy for the Chief Judge of the Maori Land WOMEN'S ROYAL NEW ZEALAND AIR FORCE Court REGULAR SECTION Appointment PURSUANT to section 17 of the Maori Affairs Act 1953, His Excellency the Governor-General has been pleased to appoint Leading Aircraftwoman· Beverley Ethne Bowler (78152) is granted a temporary commission jn the Women's Royal New Ivor Prichard, Esquire, Zealand Air Force for a period of three years. She is ap­ to act as Deputy for the Chief Judge of the Maori Land Court pointed to the rank of Assistant Section Officer, with effect on and from the 1st day of March 1958 until and including the from 27 January 1958. 30th day of June 1958. Dated at Wellington this 20th day of February 1958. Extension of Commission W. NASH, Minister ·of Maori Affairs. Flight Officer Margery Gillian Honan (75135) is granted an extension of her commission for the period 12 November 1957 to 31 January 1958. Appointment of Maori Wardens Under the Maori Socia~ and Economic Advancement Act 1945 Resignation Flight Officer Margery Gillian Honan (75135) resigns her PURSUANT to section 11 of the Maori Social and Economic commission, with effect from 1 February 1958. Advancement Act 1945, the Minister of Maori Affairs hereby appoints the persons named in the first column of the Schedule TERRITORIAL AIR FORCE hereto to be Wardens for the tribal districts shown in the second column of the Schedule. GENERAL DUTIES BRANCH Cancellation of Commission SCHEDULE The commission of Acting Pilot Officer David Brookes First Column Second Column Hoyle (337173) is cancelled, with effect from 1 January 1958. Korn Te Mangai Toiaroa Kurahaupo South Joe Whetu Arawa No. 2 AIR TRAINING CORPS Ivor Te Puni ...... Marlborough-Kaikoura Appointments Te Hianga Kupe Tarnatea The under-mentioned are granted commissions in the Air Ben Te Huia ...... Tuwharetoa No. 3 Training Corps with the rank of Pilot Officer, with effect from Mrs Ena Te Heu Heu ...... Tuwharetoa No. 3 the dates shown: Joseph Smallman Tuwharetoa No. 3 Tom Howard ...... Rangiriri Frank Alexander Simpson, M.A., DIP.JOURN., F.R.G.s., 10 September 1957. Dated at Wellington this 17th day of February 1958. Desmond Clive Hogan, 3 February 1958. W. NASH, Minister of M;wri Affairs. Promotions The under-mentioned Pilot Officers to be Flying Officers, Appointment of Maori Wardens Under the Maori Social and with effect from the dates shown: Economic Advancement Act 1945 Robert Ayton Foster, 26 October 1957. Norman Thomas Ganley, 30 November 1957. PURSUANT to section 11 of the Maori Social and Economic Advancement Act 1945, the Minister of Maori Affairs hereby appoints the persons named in the first column of the Schedule Termination of Commission hereto to be Wardens for the tribal districts shown in the The commission of Flying Officer Dudley Leggoe Wade is second column of the Schedule. terminated, with effect from 4 February 1958. SCHEDULE RESERVE OF AIR FORCE OFFICERS First Column Second Column Confirmation of Appointment Sam Webster Tuwharetoa No. 3 Acting Pilot Officer Arnold Craig McDonald ( 458897) is Sidney Waipouri Panguru confirmed in his appointment and granted the rank of Pilot Rihare Mete Mete ...... South Hokianga ,.Officer, with effect from 30 June 1957. Mrs Edith Randall ...... Whangarei Morgan Clarke Onehunga-Manakau Kura Kukutai Te Puaha-o-Waikato Promotion F. C. Briggs Canterbury Flying Officer David Bruce Sinclair (133104) to be tem­ S. 0. M. Low Canterbury porary Flight Lieutenant, with effect from 26 October 1957. Dated at Wellington this 17th day of February 1958. Extensions of Commissions W. NASH, Minister of Maori Affairs. The under-mentioned officers are granted extensions of their present commissions for a period of four years, with Member of Rabbit Board Appointed (Notice No. Ag. 6476) effect from the dates shown: Flight Lieutenant (temp.) William Keith Pattie (130529), PURSUANT to section 24 of the Rabbits Act 1955, the Minister 30 March 1958. of Agriculture hereby appoints Flying Officer (temp.) Francis William Hutchings (130616), Trevor Cecil Valler, 1 January 1958. being an inspector appointed under Part III of the said Act, The under-mentioned officers are granted extensions of their to be a m.ember of the Tokirima, Ohura North, Hunua, and present commissions until 31 December 1961: Meringa Rabbit Boards, vice Francis Geoffrey Sh,erwood. Flight Lieutenant William Maxwell Cameron (130022). Dated at Wellington this 19th day of February 1958. Flight Lieutenant Desmond Patrick Lynskey ( 130562). Flight Lieutenant Douglas Barry Wilkie, B.A. (130766). C. F. SKINNER, Minister of Agriculture. Flying Officer Murray Stephen Roberts, D.F.C. (130866). (Ag. 20890) C 250 THE NEW ZEALAND GAZETTE No. 14

Member of Licensing. Committee Appointed 0-/ficiating Ministers for 1958-Notice No. 4

PURSUANT to section 49 of the Licensing Act 1908, His PURSUANT to the Marriage Act 1955, the following names of Excellency the Governor-General has been pleased to appoint , officiating ministers within the meaning of the said Act are James Hunter, Esquire, of Westport, published for. general information: to be a member of the Licensing Committee for the Licensing The Presbyterian Church of New Zealand District of Buller, vice William Arthur Craddock, Esquire, resigned. The Reverend Eric Leslie· Brodie, B.A., B.D. The Reverend Arthur Ernest Byars Johnston Dated at Wellington this 19th day of February 1958. The Reverend Walter Alan Savill, B.A. H. G. R. MASON, Minister of Justice. The Reverend Keith Lawrence Sell~r The Associated Church of Christ in New Zealand Mr George Bertram Davis Judge. of Assessment Court for Farm Land List for City of Churches of Christ Wellington Appointed Mr Ronald Walter s·tewart Brethren PURSUANT t~ section 9· of the Urban Farm Land Rating Act 1932, His Excellency the Governor-General has been pleased Mr Reginald Gavin Dick to appoint The. Ratana Established Church of New Zealand John Bryce Thomson, Esquire, Stipendiary Magistrate, of Wellington, Tawake Matenga . Tahupotiki Wiremu Ratana .Pikimaui to be Judge of the Assessment Court for the City of Wellington. Jehovah's Witnesses Dated at Wellington this 21st day of February 1958. Mr Charles Milburn Clayton H. G. R. MASON, Mr Edgar H. Coombe for the Minister· of Internal Affairs. Mr Jack Lawrence Ridling (I.A. 103/2/90) Dated at Wellington this 24th. ~lay of February 1958. J. G. A'COURT, Registrar-GeneraL

Members ·of Assessment Court for Farm Land List for City of Wellington Appointed Officiating Ministers for 1958-Notice No. 5

PURSUANT to section 10 of the Urban Farm Land Ratmg Act 1932, His Excellency the Governor-General has been pleased IT is hereby notified that the names of the under-mentioned to appoint officiating ministers have been removed from the list of officiating ministers under the Marriage- Act 1955: George Patrick O'Leary, o.B.E., retired army officer, of Wellington, The Methodist Church of New Zealand to be a member of the Assessment Court for the City of The Reverend Charles Henry Laws, B.A., D.D. Wellington, and also to appoint John Gordon Harcourt, valuer, of Wellington, The Salvation Army on the recommendation of the Wellington City Council, to Captain Elliott McKane be a member of that Court. Dated at Wellington this 24th day of February 1958. Dated at Wellington this 21st day of February 1958. J. G. A'COURT, Registrar-General. H. G. R. MASON, for the Minister of Internal . Affairs. (I.A. 103/2/90)

Reservation· of Land

Officiating Ministers for 1958~Notice No. 3 PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in the Schedule hereto as a reserve for scenic purposes. PURSUANT to the Marriage Act 1955, the following names of officiating ministers within the meaning of the said Act are published for general information: The Church of the Province of New Zealand, Commonly SCHEDULE Called the Church of England WESTLAND LAND DISTRICT-ADDITION TO WILBERG RANGE The Reverend Alan Charles Bright SCENIC RESERVE The Reverend Cyril Frankton Browne RESERVE 2026 (formerly Lot 2, D.P. 1336, and Crown Land), The Reverend Winton James Detheridge Davies situated in Blocks I and V, Poerua Survey District: Area, 132 The Reverend James Percival Amos Harkett acres 3 roods 26 perches. The Reverend John Frederick Butterfield Keith, M.A. Dated at Wellington this 21st day of February 1958. The Roman Catholic Church C. F. SKINNER, .Minister of Lands. The Reverend James Lynch (L. and S. H.O. 579; D.O. 13/84) The Presbyterian Church of New Zealand The Reverend Bernard Anthonie Honders, B.A. The Reverend Evan James Miller The Reverend Lewis Valentine Watkins, B.A. Revocation of the Reservation Over a Reserve Baptists The Reverend Angus Hamilton MacLeod, M.A., B.D. , PURSUANT to the ·Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservation as a rubbish depot Salvation Army reserve over the land described in the .Schedule. hereto. Captain Elliott McKane Major Seventh-day Adventists SCHEDULE Pastor Maxwell Gordon Townend WELLINGTON LAND DISTRICT Pastor Donald Jarries Self SECTION 5, Pohangina Suburbs, situated in Block X, Pohangina Survey District: Area, 3 acres 2 roods 4 perches, more or less. Brethren (S.O. Plan 13206.) Mr Alan Johnston · Melhop Dated at Wellington this 20th day of February 1958. Dated at Wellington this 18th day of February 1958. C\ F. SKINNER, Minister of Lands. J. G. A'COURT, Registrar-General. (L. and S. H.O. 22603; D.O. R. 9) 27 FEBRUARY THE NEW ZEALAND GAZETTE 251

Revocation -of the Reservation Over a Reserve Declaring Land Taken for a Government Work and Not Required for That Purpose to be Crown Land PURSUANT to the Reserves· and Domains Act 1953, the Minister of Lands. 'hereby revokes the reservation as a reserve for the preservation of scenery over the land described in the PURSUANT to section 35 of the Public Works Act 1928, the Schedule hereto. Minister of Works hereby declares the land described in the Schedule hereto to be deemed to have been Crown land sub­ ject to the Land Act 1948, as from the 30th day of January SCHEDULE 1958. WELLINGTON LAND DISTRICT SECTION 64, Block VIII, Mangahao Survey District: Area, 10 SCHEDULE acres 1 rood 8 perches, more or less. (S.O. Plan 12600.) ALL those pieces of land in the Canterbury Land District; Dated at Wellington this 20th day of February 1958. situated in the City of Timaru, described as follows: C. F. SKINNER, Minister of Lands. A. R. P. Being 0 2 9·9 Lot 24, D.P. 19414, being part Rural Section (L. and S. H.O. 380; D.O. SR. 2) 2351. Part certificate of title, Volume 155, folio 283, Canterbury Land Registry. 0 1 37· 5 Lot 48, D.P. 19414, being part Rural Section 4135. Part certificate of title, Volume 545, folio Cancellation of the Vesting in the Hawke's Bay County 99, Canterbury Land Registry. Council and Revocation of the Reservation Over a Reserve Dated at Wellington this 24th day of February 1958. H. WATI, Minister of Works. PURSUANT to the Reserves and Domains Act 1953, the Minis­ (H.C. 4/68/66; D.O. 4/68/66) ter of Lands hereby cancels the vesting in the Chairman, Councillors, and Inhabitants of the County of Hawke's Bay and revokes the reservation for a resting place for travelling stock over the land described in the schedule hereto. Declaring Land Taken for a Government Work and Not Required for That Purpose to be Crown Land SCHEDULE PURSUANT to section 35 of the Public Works Act 1928, the HAWKE'S BAY LAND DISTRICT Minister of Works hereby declares the land described in the SECTION 4, Block XIV, Moeangiangi Survey District: Area, 9 Schedule hereto to be Crown land subject to the Land Act acres, more or less. 1948 as from the 3rd day of March 1958. Dated at Wellington this 25th day of February 1958. C. F. SKINNER, Minister of Lands. SCHEDULE ALL that piece of land in the South Auckland Land District (L. and S. H.O. 6/1 /218; D.O. 8/225) containing 3 acres 3 roods 5 perches, situated in the Borough of Te Awamutu, being Lots 1 to 11 (inclusive), 13 to 18 (inclusive), and 37 on the plan marked P.W.D. 155432 (H.D.A. 30798) deposited in the office of the Minister of Notice of Intention to Take Land for the Purposes of a Works at Wellington, being part Allotments 233, 234, 235~ and Public_ School in the City of Lower Hutt 236, Parish of Mangakino. Part certificate of title, Volume 1208, folio 110, Auckland Land Registry. Dated at Wellington this 19th day of February 1958. NOTICE is hereby given that it is proposed, under the pro­ visions of the Public Works Act 1928, to take the land H. WATI, Minister of Works. described in the Schedule hereto for the purposes of a public (H.C. X/134; D.O. 54/13) school; and notice is hereby further given th.at the plan of the land required to be taken is deposited in the post office at Lower Hutt and is there open for inspection; and that all persons affected by the taking of the said land should, if they have any well grounded objections to the taking of the said Declaring Land Taken for a Government Work and Not land, set forth the same in writing, and send such writing, Required for That Purpose to be Crown Land Subject to within forty days from the first publication of this notice, to a Building-line Restriction the Minister of. Wor-ks at Wellington. PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Schedule hereto to be deemed to have been Crown land for SCHEDULE the purposes of the Land Act 1948 as from the 30th day of ALL that piece of land in the Wellington Land District, con­ January 1958, subject to the building-line restriction con­ taining 3 · 6 perches, situated in the City of Lower Hutt, tained in K. 53271, Auckland Land Registry. Wellington R.D., being part Section 32, Hutt District. Balance certificate of title, Volume 248, folio 11, Wellington Land Registry. (At the rear of Lot 5, D.P. 2734, 40-Pretoria Street, SCHEDULE Lower Hutt.) ALL that piece of land in the North Auckland Land District As the same is more particularly delineated on the plan containing 1 acre and 20·4 perches, situated in Block VIII, marked P.W.D. 155302 deposited in the office of the Minister Purua Survey District, Auckland R.D., and being Lots 4, 5, of Works at Wellington, and thereon coloured orange. 6, 7, and 9, D.P. 44008. Formerly part certificate of title, As witness my hand at Wellington this 19th day of February Volume 1188, folio 84, Auckland Land Registry. 1958. Dated at Wellington this 21st day of February 1958. H. WATI, l\iinister of Works. H. WATT, Minister of Works. (P.W. 31 /2041; D.O. 13 / 1 / 58) (H.C. X/l/5/41A; D.O. 2/36/136)

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

PURSUANT to section 35 of the Public Works Act 1928, the PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Minister of Works hereby declares the land described in the Schedule hereto to be deemed to have been Crown land Schedule hereto to be Crown land subject to the Land Act subject to the Land Act 1948 as from the 5th day of 1948 as from the 3rd day of March 1958. August 1957. SCHEDULE SCHEDULE ALL that piece of land in the North Auckland Land District ALL that piece of land in the Southland Land District con­ containing 1 rood 9 · 2 perches, situated in Block V, Whangarei taining 2 roods 19 · 2 perches, situated in Block I, Invercargill Survey District, Borough of Whangarei, Auckland R.D., and Hundred, being Lots 309, 310, and 311, D.P. 4870. Part being Lots 7 and 9, D~P. 42673, and Lots 1 and 2, D.P. certificate of title, Volume 189, folio 183, Southland Land 44908. Part certificate of title, Volume 1504, folio 42, Auck­ Registry. land Land Registry. Dated at Wellington this 24th day of February 1958. Dated at Wellington this 21st day of February 1958. H. WATT, Minister of Works. H. WATT, Minister of Works. (H.C. X/1/5/20A; D.O. 30/5/7) (H.C. X/1/2/17; D.O. 50/34/1/0) 252 THE NEW ZEALAND GAZETTE No. 14

Declaring Land Acquired for a Government Work and Not SCHEDULE Required for That Purpose to be Crown Land APPROXIMATE areas of the pieces of land declared Crown land: A. R. P. · Being PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the 0 0 25· 151 Railway land in Proclamation 5906; coloured Schedule hereto to be Crown land subject to the Land Act o o 11·s r green. (S.O. 23077, L.O. 12769.) 1948 as from the 3rd day of March 1958. 0 0 12 J 0 0 17·8 Part Lot 1, D.P. 19630, being part Section 94, Hutt District; coloured blue. (S.O. 23881, L.O. 14984.) SCHEDULE ALL that piece of land in the North Auckland Land District All situated in the Borough of Upper Hutt. containing 1 rood. 21 perches, situated in Block II, Titirangi In .the Wellington Land District; as the same are more Survey District, Borough of Henderson, Auckland R.D., and particularly delineated on the plans marked and colourecl as being part Lot 2, D.P. 31162. Balance certificate of title, above mentioned ·and deposited in the office of the Minister Volume 1511, folio 1, Auckland Land Registry, excepting there­ of Railways at Wellington. out the area of 2·4 perches, being part Lot 2, D.P. 31162, Dated at Wellington this 25th day of February 1958. being more particularly delineated on the plan marked 40315 deposited in the office of the Chief Surveyor at Auckland, and M. MOOHAN, Minister of Railways. thereon coloured yellow. • (LO. 2104/32) Dated at Wellington this 21st day of February 1958. H. WATI, Minister of Works. (H.C. X/209/13/2; D.O. 4/209/1-3) Closely Populated Locality Declared

PURSUANT to the Transport Act 1949, the Minister of Trans­ port hereby gives notice as follows: Revocation of Notice of H obsonville Bombing Range The portion of road specified in the Schedule to this notice is hereby declared to be a closely populated locality for the purposes of section 36 of the Transport Act 1949. IT is hereby notified that bombing practice will no longer be carried out in the area known as the Hobsonville Bombing Range, being the area described in the Schedule hereunder. SCHEDULE Paragraph 1 of the Schedule of the Notice of Bombing and SITUATED ,:within Hawera County- Gunnery Areas* is hereby revoked. That portion of the New Plymouth - Hawera via Opunake State Highway No. 26 from the western boundary of Hawera Borough to a point 16 chains west of the said boundary. SCHEDULE -Dated at Wellington this 17th day of February 1958. HOBSONVILLE Bombing Range: The position of the target is 36° 48' 51" S., 174° 39' 36" E., and the danger area is within J. MATHISON, Minister of Transport. a circle, centred on the target, of 900 yards radius. (TI. 9/15/190) Dated at Wellington this 21st day of February 1958. PHILLIP G. CONNOLLY, Minister of Defence. *Gazette, No. 13, 24 February 1955, page 285 Limited Speed Zone Declared

PURSUANT to the Transport Act 1949, the Minister of Trans­ Agreement for Grant of Easement (Water Pipeline) in Favour port hereby gives notice as follows : of Alphonso James Bland and Samuel Hunter Wilson The portion of road specified in the Schedule to this notice (Executors in the Estate of F. Bland, D_eceased), of Okoia, is hereby declared to be a limited speed zone for the purposes Over Land in the Wanganui County of the Traffic Regulations 1956.*

WHEREAS by a Proclamation dated the 28th day of January SCHEDULE 1941, and published in Gazette, 1941, page 129, all those pieces SITUATED within Waihemo County- of land containing together 2 acres 1 rood 34 · 8 perches, being parts Lot 1, D.P. 5834, being parts Section 126A, Left Bank That portion of the Palmerston-Alexandra State Highway Wanganui River, situated in Block VII, Ikitara Survey Dis­ No. 77 at Dunback from a point 8 chains south of its southern trict, were taken for: the purposes of the Wellington - New junction with Ritchie Road to a point 16 chains north of the Plymouth Railway (Turakina-Okoia Deviation) : said junction. And whereas Alphonso James Bland, of Okoia, and Samuel Dated at Wellington this 21st day of February 1958. Hunter Wilson, of Kai-Iwi (executors in the estate of F. Bland, deceased), are entitled to compensation in respect of J. MATHISON, Minister of Transport. the freehold interest in the said land: *S.R. 1956/217 And whereas the Minister of Railways has agreed to grant Amendment No. 1: S.R. 1957 /252 to the said Alphonso James Bland and Samuel Hunter Wilson a right to lay a water pipe of ¼in. diameter under the land (TT. 9/15/66) described in the Schedule hereto in part satisfaction of the said compensation: Now, therefore, the Minister of Railways hereby gives notice, pursuant to section 97 of the Public Works Act 1928, Exemption Order Under the Motor Drivers Regulations 1940 that he assents to the agreement hereinbefore referred to. PURSUANT to the Motor Drivers Regulations 1940, the Minister SCHEDULE of Transport hereby orders and declares that the provisions of clause (1) of regulation 7 of the said regulations so far ALL those parcels of land containing together 2 acres 1 rood as they relate to the driving of heavy trade motors shall not 34 · 8 perches, more or less, situated in Block VII, Ikitara apply to the person hereinafter mentioned, but in lieu thereof Survey District, being parts Section 126A, Left Bank Wanga­ the following provision shall apply: nui River, and being also parts Lot 1, Deposited Plan 5834, and being all the land comprised and described in certificate A motor driver's licence issued under the Motor Drivers of title, Volume 759, folio 69, Wellingtol?- Registry. Regulations 1940 to the person described in column 1 of the Schedule hereunder may authorise him to drive a heavy trade Dated at Wellington this 20th day of February 1958. motor in the course of his employment for the employer de-­ M. MOOHAN, Minister of Railways. scribed in column 2 of the said Schedule, but shall not (L.O. 22973/3) authorise him, while he is under the age of eighteen years, to drive a heavy trade motor for any other purpose.

DeclarinR Land Taken for a Government Work at Wallace­ SCHEDULE ville and Not Required for That Purpose to · be Crown Land Column 1 (Driver) Column 2 (Employer) Graham Maxwell Burnage, Northland Motors Ltd., Pukenui, Northland Kaitaia. PURSUANT to section 35 of the Public Works Act 1928, the Dated at Wellington this 17th day of February 1958. Minister of Railways hereby declares the land described in the Schedule hereto to be Crown land subject to the Land J. MATHISON, Minister of Tranport. Act 1948 as from the 3rd day of March 1958. (TT. 9/4/6) 27 FEBRUARY THE NEW ZEALAND GAZETTE 253

Exemption Order Under the Motor Drivers Regulations 1940 Industrial Conciliation and Arbitration Act 1954-Cancellation of Registration of Industrial Union PURSUANT to the Motor Drivers Regulations 1940, the Minister of Transport hereby orders and declares that the provisions PURSUANT to section 85 of the Industrial Conciliation and of clause (1) of regulation 7 of the said regulations so far as Arbitration Act 1954, it is hereby notified that the registration they relate to the driving of heavy trade motors, shall not of the Wellington Industrial District Architects' Industrial apply to the person hereinafter mentioned, but in lieu thereof Union of Employers, Registered No. 2019, situated at Welling­ the following provision shall apply: ton, is hereby cancelled as from the date of the publication of A motor driver's licence issued under the Motor Drivers this notice in the Gazette. Regulations 1940 to the person described in column 1 of the Dated at Wellington this 21st day of February 1958. Schedule hereunder may authorise him to drive a heavy trade motor in the course of his employment for the employer W. H. CADWALLADER, described in column 2 of the said Schedule, but shall not Registrar of Industrial Unions, Department of Labour. authorise him, while he is under the age of eighteen years, to drive a heavy trade motor for any other purpose. Notice by the Public Trustee Under the Public Trust Office SCHEDULE Act 1908 (Part Ill) and its Amendments Column 1 (Driver) Column 2 (Employer) Graham Arthur Deadman, Settlement WHEREAS it has been reported to the Public Trustee that Road, Tangowahine Father. Frank Griffiths Thornton, formerly of Pareora, Canterbury, Dated at Wellington this 21st day of February 1958. New Zealand, carpenter, is the owner of certain real and personal property comprising cash in possession, cash to his J. MATHISON, Minister of Transport. credit in the Northern Cooperative Terminating Building (TT. 9 /4/6) Society and the New Zealand Post Office Savings Bank, a policy of life insurance issued by the Australasian Temperance and General Mutual Life Assurance Society Ltd., a New Zea­ Retention of Title of "Honourable)' land National Savings bond, tools, furniture and other house­ hold effects, personal effects, and a section of land with a hut THE following despatch, received from the Secretary of State situated thereon at Pareora aforesaid: for Commonwealth Relations, is published for general And whereas the value of all of such real and personal information. property does not exceed one thousand pounds (£1,000): Dated at Wellington this 13th day of February 1958. And whereas it is not known where the said Frank Griffiths W. T. ANDERTON, Minister of Internal Affairs. Thornton is or whether he is alive or dead: And whereas Part III of the Public Trust Office Act 1908 New Zealand (Honours) No. 6 and its amendments provides, inter alia, that, when it is not Commonwealth Relations Office, known where the owner of any real or personal property is Downing Street, or whether he is alive or dead and the value of such real and 15th January 1958. personal property does not exceed £1,000, the Public Trustee My Lord, may, by notice in the Gazette, declare his intention to exercise the powers conferred upon him by section 87 of the Public I have the honour to acknowledge the receipt of Your Trust Office Act 1908 and the amendments thereto and may Excellency's despatch No. 38 of the 5th December, 1957, and thereafter exercise such powers without application to the to request you to inform your Ministers that the Queen has Supreme Court: been pleased to approve of the retention of the title of Now, the Public Trustee, being satisfied that the exercise "Honourable" by Sir Matthew Oram, M.B.E., who served for of the powers hereinbefore mentioned is advisable in the more than three years as Speaker of the House of Representa­ interests of the owner of the said property and in the interests tives of New Zealand. of other persons, hereby gives notice that, pursuant to Part A notification to this effect will be published in the III of the said Act, he intends forthwith to take possession London Gazette. of the property above mentioned and to exercise in respect I have the honour to be, thereof the powers conferred upon him under and by virtue My Lord, of the provisions of the said section 87 of the Public Trust Your Excellency's most obedient Olfice Act 1908 and the amendments thereto, and the other humble servant, powers conferred upon him under and by virtue of Part III HOME. of the said Act. Governor-General, His Excellency the Right Hon. Viscount Cobham, G.C.M.G., Dated at Wellington this 21st day of February 1958. T.D. GEO. E. TURNEY, Public Trustee.

Election to Administer Estates Under Public Trust Office Act 1908, and Amendments PURSUANT to the Public Trust Office Act 1908, and amendments, the Public Trustee has filed in the Supreme Court an election to administer in respect of the several estates of the persons deceased whose names, residences, and occupations (so far as known) are set out hereunder: Date Testate No. Name Occupation Residence Date of Election or Stamp Office Death Filed Intestate Concerned · 1 Baker, Ruth Frances Spinster Lower Hutt .. 21/1/58 20/2/58 Intestate Wellington 2 Carter, Athol Moore Retired carpenter 27/1/58 20/2/58 Testate 3 Cheyne, William .. Retired gardener Mast;rton 31/1/58 20/2/58 Mast~rton 4 Clarkson, Lucy Cecilia Widow Auckland 6/12/57 19/2/58 Auckland 5 Cotter, Kevin Michael Formerly cabinet­ Matamata 3/12/57 17/2/58 Hamilton maker, late Air Force . officer , 6 Craig, William James Timber classer Rotorua 15/10/57 17 /2/ 58 Intestate Tauranga 7 Edwards, Winifred Susan Widow Formerly Frankton , 8/1/58 17 /2/58 Testate Hamilton Junction, late Eureka 8 Follett, Elizabeth Amelia Married woman Frankton 14/1/57 17/2/58 Intestate 9 Hanley, John Retired labourer Formerly Ohura, late 5/7/57 20/2/58 Testate Welifngton Wellington 10 Hearn, John Henry Retired leatherworker Auckland 26/11/57 19/2/58 Auckland 11 Kilby, Emily Mary Ann Spinster Wellington 18/1/58 20/2/58 Wellington 12 Knight, Alexander Daniel .. Retired farmer Formerly Petone, late 26/5/51 19/2/58 Palmers!on N. Lower Hutt 13 Langton, Minnie Widow Auckland 10/1/58 19/2/58 lntestate Auckland 14 Law, Margaret Kathleen Married woman Palmerston North 27/12/57 19/2/58 Palmerston N. White 15 Mills, Ephraim Retired plumber Auckland 18/12/57 19/2/58 Testate Auckland 16 O'Connor, Maurice Daniel Retired waterside Wellington .. 18/10/57 20/2/58 Intestate Wellington worker 17 Raven, Elizabeth Spinster East Brisbane, Queens­ 29/9/57 20/2/58 Testate land, Australia 18 Robinson, George Carter .. Storeman Devonport 4/1/58 19/2/58 Auckland 19 Rountree, Ada Married woman Formerly Kamo, late 27/1/58 18/2/58 Whangarei Maunu 20 Shaw, Andrew Retired labourer Lauriston 30/1/58 18/2/58 Timaru 21 Stephens, Mary Elizabeth .. Married woman Wellington .. 26/12/57 20/2/58 Wellington 22 Thomson, Eric Oswald Foundry worker 13/12/57 20/2/58 Int;state 23 Upham, Jean Ena Spinster For~~rly Westport in 27 /8/57 20/2/58 New Zealand, late Broome in Western Australia Public Trust Office, Wellington, 24 February 1958. GEO. E. TURNEY, P11blic Trustee. 254 THE NEW ZEALAND GAZETTE No. 14

Levy on Main Crop Potatoes (c) Potatoes (other than those covered by (a) or (b) above) which are sold by the grower as seed and delivered direct to another grower for use for seed PURSUANT to section 15 of the Potato Growing Industry Act purposes. · 1950 and the regulations made thereunder, the Potato Board hereby resolves and determines that: ( d) Potatoes sold· by the grower for shipment to the Pacific Islands and known as "Island Smalls", provided that 1. From and including 1 March 1958 a levy at the rate of the maximum size of such potatoes does not exceed 30s. per ton, and payable in accordance with this resolution, 4·5•oz. be made upon growers of main crop potatoes. 2. The levy shall be payable in respect of all main· crop 3. Potatoes which are sold by the grower without pre-sale potatoes grown in all districts in New Zealand upon sale by grading as to size and which are not exempt from the levy in the grower, whether as table potatoes or as seed potatoes, accordance with any subsection of section 2 shall be subject · excepting only: as to 70 per cent of the quantity sold to the full levy notwith­ (a) Potatoes sold by the grower as "certified seed" i.e., standing any subsequent grading thereof by the purchaser. packed in containers labelled with the official cer­ 4. For the purposes of section 3 of this resolution, "grower" tification tag of the Department of Agriculture, shall not include any person, firm, or company which has provided that the maximum certification grading size contracted in ~Illy manner whatsoever with the occupier of any of such potatoes does not exceed 6 · 5 oz. land for the acquisition of any potatoes grown thereon. (b) Potatoes ( other than "certified seed potatoes" as in (a) above) which are sold by the grower as seed, pro­ Dated at Wellington this 24th day of February 1958. vided that the maximum size of such potatoes does not exceed 4 · 5 oz. N. J. McHUGH, Secretary.

RESERVE BANK OF NEW ZEALAND

SUMMARY OF TRADING BANKS' MONTHLY RETURNS OF ASSETS AND LIABILITIES AS AT CLOSE OF BUSINESS ON WEDNESDAY, 29 JANUARY 1958 (In accordance with section 46 of the Reserve Bank of New Zealand Act 1933) ( All Amounts in New Zealand Currency) Australia and National Commercial Bank of New Zealand Bank of New Bank of Bank of New Zealand Bank South Wales New Zealand Australia · Totals Limited Limited Limited LIABILITIES £ £ £ £ £ £ (a) Demand liabilities in New Zealand 100,153,186 56,015,172 33,151,650 45,886,276 16,782,417 251,988,701 (b) Time liabilities in New Zealand .. 11,227,150 8,957,474 7,038,642 6,791,514 2,291,262 36,306,042 (c) Demand liabilities elsewhere than in New Zealand 1,538,858 1,106,097 1,146,301 3,417,756 125,179 7,334,191 incurred in respect of New Zealand business (d) Time liabilities elsewhere than in New Zealand incurred in respect of New Zealand business 108,423 145,242 213,466 929,553 37,831 1,434,515 (j) Notes of own issue in circulation payable. in New Zealand (m) New Zealand business excess of assets over liabilities 8,521,418 391,247 8,912,665 Totals .. 121,549,035 66,615,232 41,550,059 57,025,099 19,236,689 305,976,114 ASSETS (e) Reserve balances held in the Reserve Bank of New £ £ £ £ £ £ Zealand 22,390,669 17,284,928 8,959,563 12,639,726 6,230,600 67,505,486 (f) Overseas assets in respect of New Zealand business- (l) In London 6,758,136 3,817,735 4,272,163 2,315,684 560,244 17,723,962 (2) Elsewhere than in London 5,090,112 698,970 28,748 1,374,185 4,719 7,196,734 (g) 1. Gold and gold bullion held in New Zealand 2. Subsidiary coin held in New Zealand . 613,873 245,492 162,796 333,668 110,264 1,466,093 (h) Aggregate advances in New Zealand *60,524,289 34,935,727 23,951,905 31,517,643 9,441,966 160,371,530 (h) Aggregate discounts in New Zealand 1,583,812 2,683,692 1,745,587 987,804 640,299 7,641,194 (i) Reserve Bank of New Zealand notes 7,900,774 1,552,645 935,456 2,129,648 424,400 12,940,923 (k) Securities held in New Zealand- (1) Govenµnent 6,866,271 1,547,783 317,667 2,103,196 544,188 11,379,105 (2) Other than Government .. 6,298,584 '3,016,668 178,000 2,285,000 422,488 12,200,740 (1) Value of land, buildings, furniture, fittings, and equipment held in New Zealand 3,522,515 831,592 816,289 1,296,390 721,875 7,188,661 m) New Zealand business excess of liabilities over assets 181,885 42,155 137,646 361,686 Totals .• 121,549,035 66,615,232 41,550,059 57,025,099 19,236,689 305,976,114 * Includes transfers to Long-term Mortgage Department, £282,627. (h h) Aggregate unexercised overdraft authorities, £107,600,691.

Wellington, N.Z., 21 February 1958. R. N. FLEMING, ChiefCashier.

BANK RETURNS SUPPLEMENTARY • STATEMENT OF THE AMOUNT OF LIABILITIES AND ASSETS OF THE LONG-TERM MORTGAGE DEPARTMENT OF THE BANK OF NEW ZEALAND AS AT 29 JANUARY 1958 Liabilities £ Assets £ Capital 703,125 Loans 1,735,752 Debentures and debenture stock 750,000 Transfers to bank Transfers from bank . 282,627 Other assets Other liabilities . £1,735,752 £1,735,752

20 February 1958. R. N. FLEMING, Chief Cashier. 27 FEBRUARY THE NEW ZEALAND GAZETTE 255

Reserve Bank of New Zealand Electrical Wiring Regulations 1935-Plugs, Plug-sockets, Tap-ons, and Cord-extension Sockets PURSUANT to section 45 of the Reserve Bank of New Zealand Act 1933 (as amended by section 23 of the Reserve Bank of New Zealand Amendment Act 1936), the Governor of the PURSUANT to the Electrical Wiring Regulations 1935, notice Reserve Bank, acting with the authority of the Minister is hereby given that : of Finance, hereby gives notice that, as from 28 February (a) Plugs, plug-sockets, tap-ons, and cord-extension sockets, 1958, the balance to be maintained in the Reserve Bank by shall- each other bank for the time being carrying on business in New Zealand in accordance with the said section 45 shall be (i) Comply with the requirements of New Zea­ such that, when added to that bank's holding of Reserve Bank land Standard Specification 198 : 1958: 3-pin Flat notes, it shall be equal to not less than 10 per cent of its Pin Plugs, Plug--sockets, Tap-ons, and Cord-exten~ion demand liabilities in New Zealand, plus 5 per cent of its Sockets with 10 amp., 250 volt (Maximum) Rating; time liabilities in New Zealand, as shown in the last preceding or monthly return furnished by that bank in accordance with (ii) Be of such other type that has received my section 46 of the Reserve Bank of New Zealand Act 1933: approval: Provided that the minimum balance to be maintained at the (b) Plugs, plug-sockets, tap-ons, and cord-extension sockets Reserve Bank shall not be less than 7 per cent of its demand that do not conform with the requirements of para­ liabilities in New Zealand, plus 3 per cent of its time liabilities graph (a) hereof shall not be manufactured for sale, in New Zealand. ofl'ered for sale, installed, or used: For the purpose of this calculation a bank's holding of (c) The provisions of this notice shall take effect immedi­ Reserve Bank notes shall be as shown in the latest available ately on its publication in the Gazette, provided weekly return provided under the Statistics Act 1955. that permission is hereby granted until the 31st day E. C. FUSSELL, Governor of the Reserve Bank. of December 1958 for the sale and use of 10 amp., 250 volt, flat pin type plugs, plug-sockets, tap-ons; Reserve Bank of New Zealand, Wellington, 21 February and cord-extension sockets which comply with the 1958. relevant requirements of N.Z.S.S. 198, August 1951 edition, and amendments, · or which have been approved by me under Electrical Wiring Regulation 27-72 subsequent to the 3rd day of November 1955: Specification Declared to be a Standard Specification (d) The recognised testing authority ih New Zealand for the testing of plugs, plug-sockets, tap-ons, and cord-extension sockets as provided for in N.Z.S.S. PURSUANT to the Standards Act 1941 and the regulations made 198 : 1958 shall be the Industrial Development thereunder, the Minister of Industries and Commerce, on 14 Department, Canterbury University, Christchurch: February 1958, declared the under-mentioned specification to be a standard specification: ( e) The provisions of this notice supersede the provisions of the notices concerning plugs and cord connectors Number and Title of Specification: N.Z.S.S. 1300 : 1958: dated the 1st day of November 1955 and published General requirements for electrical appliances and accessories. in the Gazette on the 3rd day of the same month Price of Copy (Post Free): 3s. at page 1719, and dated the 22nd day of November Application for copies should be made to the N.Z. Stan­ 1955 and published in the Gazette on the 24th day dards Institute, Hamilton Chambers, 201 Lambton Quay (P.O. of the same month at page 1812, and those notices Box 195), Wellington C. 1. ate hereby revoked. Dated at Wellington this 18th day of February 1958. Dated at Wellington this 25th day of February 1958. L. J. McDONALD, A. E. DAVENPORT, General Manager, Executive Officer, Standards Council. State Hydro-electric Department.

Amendment of Standard Specifications

PURSUANT to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 10 February 1958, amended the under-mentioned standard specifications by the incorporation of the amendments shown hereunder: Price of Copy Number and Title of Specification Amendment (Post Free) s. d. N.Z.S.S. 19 : Part 1 : Steel eyebolts with collars; being B.S. 529 : Part 1 : 1944 No. 3 (Ref. No. PD 2115, 9 March 1955): 5 0 No. 5 (Ref. No. PD 2755, 29 March 1957): No. 6 (Ref. No. PD 2829, 25 June 1957) N.Z.S.S. 153 : Tractive armature direct current neutral-polar line relays for No. 2 (Ref. No. PD 2283, 8 September 1955) 3 0 railway signalling; being B.S. 519 : 1950 Application for copies of the standard specifications so amended should be made to the N.Z. Standards Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), Wellington C. 1. Copies of the amendments will be supplied, free of charge, upon request. Dated at Wellington this 18th day of February 1958. L. J. McDONALD, Executive Officer, Standards Council·

Amendment of Standard Specifications

PURSUANT to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on the dates stated in the first column hereunder, amended the under-mentioned standard specifications by the incorporation of the amendments shown hereunder: Price of Copy Date Number and Title of Specification Amendment (Post Free) N.Z.S.S. 396: Impregnated paper-insulated cables fot electricity s. d. supply: 7 Feb. 1958 Part 1. Lead or lead-alloy sheathed cables for working voltages up No. 2 (Ref. No. PD 2425, 15 May 1956): 7 0 · to and including 33 kV; being B.S. 480 : Part 1 : 1954 No. 3 (Ref. No. PD 2542, 10 August 1956) 13 Jan. 1958 Part 2. Aluminium sheathed cables for working voltages up to and No. 2 (Ref. No. PD 2426, 15 May 1956): 6 0 including 22 kV; being B.S. 480: Part 2: 1954 No. 3 (Ref. No. PD 2543, 13 August , 1956) Application for copies of the standard specifications so amended should be made to the N.Z. Standards Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), Wellington C. 1. Copies of the amendments will be supplied, free of charge, upon request . . Dated at Wellington this 18th day of February 1958. L. J. McDONALD, Executive Officer, Standards Council. 256 THE NEW ZEALAND GAZETTE No. 14

Decisions Under the Customs Acts

THE following decisions in interpretation of the Customs Tariff are published for public information:

PART I-DECISIONS IN INTERPRETATION OF THE TARIFF

Tariff Item No. Decision Record No.

136 (8) or Coat and bonnet sets ...... 252-5/141/2 (9) 199 (1) Tubing, synthetic rubber, flexible ...... 252-12/24/27

B.P. General 448 (3) Antioxidants for preventing decomposition or oxidation in oils, etc.- Add to the examples- Stock 1096 ...... 252-7/40/47

PART II-INDEX TO DECISIONS

Tariff Item No. Goods

136 (8) or (9) Bonnet and coat sets. 136 (8) or (9) Coat and bonnet sets. 448 (3) Weed killing Flashemuls B. Rubber- 199 (1) Tubing, synthetic, flexible. 448 (3) Antioxidant Stock 1096.

PART III-DECISIONS WHICH ARE CANCELLED

Tariff Item No. Decision

121 (1) Stock 1096. (See under Tariff item 448-Antioxidants.) 136 (9) Scarf and beret packed for sale as a unit. 353 (13) Lifts Brakes for electric lifts. (See Tariff item 352 (b)-Winches, brakes, magnetic or electric, etc.) 448 (3) Road grading Universal joints ... road graders. (See now Tariff item 352 (b)-Transmission-Couplings, flexible.)

Dated at Wellington this 27th day of February 1958. (Tariff Order 252) E. S. GALE, Comptroller of Customs.

Notice Under the Regulations Act 1936

PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Price Authori~y for Enactment Short Title or Subject-matter Serial of (Postage Number Enactment Free) Reciprocal Enforcement of Judgments Reciprocal Enforcement of Judgments (Ceylon) 1958/23 25/2/58 6d. Act 1934 Order 1958 Motor Spirits Distribution Act 1953 Motor Spirits Distribution Regulations 1955, Amend- 1958/24 25/2/58 6d. ment No. 1 Auctioneers Act 1928.. Auctioneers Regulations 1958 .. 1958/25 26/2/58 9d. Copies can be purchased from the Government Printer, Publications Branch, Lambton Quay, Wellington. Prices fbr quantities supplied on application. Copies may be ordered by quoting serial number. R. E. OWEN, Government Printer.

Land in the Canterbury Land District Acquired as Declaring Land to be Subject to the Provisions of Part XXIV Permanmt State Forest Land of the Maori Affairs Act 1953 (Kaipara Development Scheme) NOTICE is hereby given , that the land described in the Schedule hereto has been· acquired under the Forests Act PURSUANT to section 330 of the Maori Affairs Act 1953, the 1949 as permanent State forest land. Board of Maori Affairs hereby declares that on and from the date of the publication of this notice in the Gazette the SCHEDULE land described in the Schedule hereto shall be subject to the provisions of Part XXIV of the Maori Affairs Act 1953. CANTERBURY LAND DISTRICt___.:.CANTERBURY CONSERVANCY ALL that area in the Kowai County, containing by admeas- . urement 222 acres 3 roods 16 perches, more or less, being SCHEDULE Lots 1 and 2, Deposited Plan 19250, and being Rural Sec~ NORTH AUCKLAND LAND DISTRICT tion 33321 and part Rural Section 35553, situated in Blocks Block and Area XIV and XV, Grey Survey District, and being all the land Land Survey District A. R. P. comprised in certificate of title, Volume 713, folio 81 (Canterbury Registry). Shown on plan No. 136/23 deposited Otamatea B V, Otamatea 22 2 6 in the Head · Office of the New Zealand Forest Service at Dated at Wellington this 21st day of February 1958. Wellington, and thereon bordered green. For and on behalf of the Board of Maori Affairs- Dated at Wellington this 19th day of February 1958. E. A. McKAY, ALEX. R. ENTRICAN, Director of Forestry. Assistant Secretary for Maori Affairs. (F.S. 9/6/44) . (M.A. 61/10, 15/1/57; D.O. 22/BB/12) 27 FEBRUARY THE NEW ZEALAND GAZETTE 257

Supplementary List of Names Added to Teachers' Register PRIMARY TEACHERS-continued

PURSUANT to section 15 of the Education Amendment Act 1924 the following supplementary list of additions or amendments mad~ Name to the Teachers' Register since 1 November 1957 are hereby published. The names are arranged in two lists as follows:- Dempsey, Ruth (Mrs) .. 34 C A A SA (1) Additions to the Register or amendments in grading as a Diamond, Ngaire Isobel L. 58 C A PA S result of correction or change in status. Dickie, James A. 58 C A A A Dixon, Nancy N. . . 40 C A RA M (2) Post-primary classification. Dobson, Kathleen (Mrs) .. 57 C A RA N Duff, Rachael Q. . . 33 D A RA SA PRIMARY TEACHERS Dunfoy, Maude Mary E. 32 C A A HB Dunton, Jean E. 52 C A A SA Certi- Grading Dwen, Evelyn Betty (Mrs) Name ficate 1957 1958 Date 33 C A RA HB Eccles, Barbara Janice .. 58 C A PA S Barnes, Arthur Cyril, B.A. . • . . B 261 268 9/9/57 Eccles, Joy Cynthia (Mrs) 49 C A A Wa Brockelbank, Leo F., B.A., DIP.ED., B.COM. A 204 .. 29/10/57 Finnett, Mary Sylvia .. 57 C A RA We Caskie, John James C 244 251. 14/11/57 Fisk, Muriel Margaret (Mrs) 57 C A RA We Dale, William S. J., M.A., PH.D. A 272 .. 26/11/57 Fookes, Alice Elizabeth (Mrs) 32 C A RA T Fernandez, Natalie (Mrs), M.A. B 142 150 9/9/57 Forster, Elma Dorothy, DIP.MUS. 57 B A A Wa Hyslop, Edna Huia (Mrs), M.A. B 207 19/11/57 Forsyth, Marion P. (Mrs) 47 C A A A Johnstone, Richard S. B 269 277 7 /10/57 Fowler, Jeannie G. . . 27 C A RA A Kedgley, Maurice F. B 287 296 18/11/57 Frandsen, Audrey Maureen 58 C A PA C Ludgate, Clement H. B 268 276 8/11/57 Galbally, Edna .. 41 C B SAM SA Lutton, William D. C 275 284 15/1/58 Gallagher, Dennis W. 53 C A RA N McNaughton, Henry L. A 273 1/2/57 Gibb, Leona Patricia (Mrs) 44 C A RA We Marston, Ronald A. J. B 249 256 21/10/57 Gibbard, Dorothy M. (Mrs) 51 C A A A Miller, William G., M.A. B 240 249 3/12/57 Gilbertson, Beverley Jean 55 C A RA HB Penney, Robert E. R., B.A. B 216 223 1/2/57 Green, Estella .. 31 C B SAM A Stock, Victor D. H., B.A. B 161 . 1/2/57 Green, Neville 43 B A A Wa Taylor;Charles H., M.A. A * * 1/2/57 Green, Neville P. 51 C A A SA Welch, Victor A., B.A. B 243 .. 13/11/57 Gregg, Barry William 53 C A RA Wa Wilcox, Russell A. . . C 289 297 20/11/57 Grenside, Graeme Leonard 58 C A S Wa Wotherspoon, Allan B 233 · 1/2/57 Griffiths, Gerald G. G. 51 B A A A Hammond James 54 C A RA A Harre, John N. . . 58 C A A A Hart, Colleen M. (Mrs) 53 C A A A Hawke, Marcia Rubina 47 C A RA We .§ Haycock, Kenneth Stanfield 40 C B H N Name -~ Henry, Martha E. (Mrs) .. 49 C A RA SA 0 Hercus, Mary Wallace (Mrs), B.A ... 30 B C RA We Hassell, Janet H. 54 C A A A Anderson, Aileen H. (Mrs) 51 C A RA HB Hewson, Ellen Mary 58 C A PA 0 Anderson, Malcolm . 47 B A A C Hickey, Maureen Nora .. 52 C A A We Appleton, Lillian (Mrs) 48 C A RA A Hill, Graham James 58 C A PA T Archer, Gwendolyn M. (Mrs) 26 D A RA WA Hill, Patricia S. . . 56 C A A A Armstrong, Patricia A. 57 C A A SA Hoar, Marjorie May (Mrs) 44 C A RA C Arnold, David G. 52 C A A A Holland, Jack G. 47 C B FA SA Ashford, Gerald 39 C A A A Honey, Betty Florence (Mrs) 55 C A A We Attrill, Margaret C. 47 C A A SA Horner, Gwyneth E. 58 C A PA T Austin, Bridget Joyce (Mrs) 57 C A RA We Howker, Ellen .. 57 C A RA We Badley, Cecil Charles 47 C A RA HB Huston, Leita M. 55 C A A A Bain, Peter L. M. 53 C A A C Hyaviason, George S. 54 C A A A Baird, Beatrix S. (Mrs) 46 C A RA C James, Margaret 51 C A A A Baker, Noeline A. 53 C A A A James, Ngaire Stella, B.A. 52 B A A Wa Bambery, Noeline J. 54 C A Wa RA 0 Bansgrove, Lawrence H. 26 B B H We• Jenkins, Ivy (Mrs) 40 C A Barraclough, Sheila 57 C A RA We Jones, Mary A. (Mrs) 32 C A A A Bartley, Iris (Mrs) 54 C A RA We Jones, Rhys Lancet 57 C A RA C Bates, Audrey T. 49 C A SAM SA Kean, Kathleen 45 C A A 0 Beatson, Harriette R. 39 C A RA Wa Keillor, Shirley D. 57 C A A SA Beddows, Margaret I. (Mrs) 57 C A RA SA Kerr, David K ... 58 C A PA A Beer, Victrix M. (Mrs) 51 C A A Kerr, Stuart L. .. 53 C ·A A. SA Bishop, Richard Charles .. 52 C A A Is Kerrisk, Maureen Teresa 58 C A PA Wa Bogue, John Keith 43 B A A SA Bradley, Jennifer Ann 55 C A RA C Kessell, Una 0. 57 C A A A Broadbent, Alison J. (Mrs) 41 C A RA SA King, June Amelia (Mrs) 43 C A RA T Broughton, Alison J; (Mrs) 51 C A RA C Koning, Margaret M. (Mrs) 51 C A IM SA Brown, Douglas W., B.A. 46 B B A M Koroheke, Georgina 58 C A PA SA Butler-Stoney, Rosemary A. 58 C A PA A Kosoof, Dawn, C. A. 58 C A PA A Campbell, Robert L. ·40 C A A A Lake, Roy D., B.A. 51 B A H T Carpinter, Mary B. 53 C A RA A Lamond, Isabel Sinclair (Mrs) 38 C A RA S Chadwick, Nancy M. 57 C A A SA Lancaster, Peter Murray .. 51 B A RA We Chapple, David Kingsley 58 C A PA C­ Lankshear, Annie (Mrs) 32 C A A SA Clark, Betty I. (Mrs) 58 C A A A Lee, Winifred M. (Mrs) .. 36 B A A A Clark, Janet Ann (Mrs) 52 C A A A Lever, June E. . . 55 C A A SA Clarkson, Michael D. 58 C A PA A Linn, Dorothy J. (Mrs) .. 54 C A A SA Clift, Frank Maxwell 51 B A RA Wa Lloyd, Margaret Barnadette 58 C A PA C Coadwell, Marion (Mrs) 57 C A RA C Lofts, Natalie I. R. (Mrs) 48 C A A A Conlan, Leonie Marian 54 C A RA Wa Loy, Edith Joan 38 B A RA We Corden, Job, M.A. 43 A B A SA Lynch, Patricia 43 C A A A Cornish, Joyce Elizabeth .. 39 C B IM Wa McCarthy, Brian William 58 C A PA We Courtney, Anthony E. 55 B A A A McConnell, Mary (Mrs) .. 45 C A A C Coutanche, Josephine M. 47 C A RA A McCullough, Leah Isobel 58 C A PA HB Cowan, Roger James 58 C A PA We McDonald, Colin T. 57 C A A A Coward, John Digby 38 C A A C McGrade, Eileen Margaret 53 C A A C Craig, Helen 57 C A RA A McKay, Helen Haulden .. 58 C A PA We Crawford, Margaret 55 C A RA A McKenzie, David H. 58 C A PA SA . Crawley, Rafe H. C., B.A. 52 B A A We McLachlan, John Ivor, B.A. 41 B A A HB Crocker, Margery D. 49 C A A A McLean, Gavine (Mrs) .. 27 C A RA 0 Currie, Elizabeth Young .. 57 C A RA C McLean, Mervyn Evan .. 54 B A RA 0 Curtis, James A. 28 B A A A McLeod, Bruce J. 49 B A A A Cusack, Phyllis Ellen (Mrs) 51 C A RA Wa McNeur, Noeline Jean (Mrs) 45 C A A Wa Dalton, Peter A. 53 C A McQuade, Megan (Mrs) .. 57 C A RA A Davidson, Jane B. 58 C A PA SA McQuilken, Mary· Patricia 51 C A A C Davies, Joan K. 57 C A A SA Madden, Phyllis E. K. (Mrs) 57 C A RA HB Deal, Ora Pamela (Mrs) 53 C A RA We Mannering, Laura Alice (Mrs) 37 A A RA SA D 258 THE NEW ZEALAND GAZETTE No. 14

PRIMARY TEACHERS-continued PRIMARY TEACHERS-continued

2 Q) Q) «I ~ ..... 0 ~ l 0 0 't> oS = 0= 't> 'os ~ .~= -=.9 Name ~ :j :~ b Name ~ti ·..:i ~-~ 13 f5 ~ 0 ~ 0 >

Supplementary List of Names Added to the Teachers' Register Certifi- 1958 Name cate Grading Christensen, Raymond, B.A. B * PURSUANT to section 15 of the Education Amendment Act 1924, Clark, William E. C * the following supplementary list of additions or amendments Clarke, Neil B. .. B 248 made to the Teachers' Register since 30 January 1958 are hereby Clemens, James E. A., M.A. B 259 published. Clevely, Raymond W. B 234 The list contains the names of teachers who are eligible for Clifford, Stewart G., B.A. B 278 numerical grading for 1958. Where an asterisk is shown in the Clift, Frank H., B.CoM. B 282 grading column against the name of a teacher, this indicates that Coates, Allan D. C 252 the teacher has applied not to be graded. Cole, William A. D. C 238 Coleman, Edgar C. B 234 Certifi- 1958 Collins, Kenneth A. L. B 238 Name cate Grading Colville, Rex H. G. C 266 Connell, Robert L. C 246 Abel, Rob~rt C., B.A ... B 272 Conway, Walter H., M.A. B 239 Aitken, Alexander R. B 268 Cook, Archibald A. . . B 284 Aitken, Harold J. A., B.A .. B * Cook, Varner J., M.A. A 240 Allaway, Frederick D. J. B 271 Cotton, George W., B.A. B * Allison, Ellen P. . . B 265 Cowan, John B 277 Amadio, Malcolm C. .. B * Cox, Cyril J. B * Anderson, Ernest G. . . C 272 Cox, Hugh B 312 · Andrews, George H. . . B 255 Cox, Reginald A. P., B.A. B 246 Arbuckle, Robert 1 .. C 258 Craig, Robert D. C 237 Ashton, George D., M.A·. B 249 Crane, Frederick R. . . B 274 Ashton, Leslie N., B.A. B 247 Crossman, Clifford A. B 241 Baildon, Alan M., B.A. B 280 Cullen, Herbert C. C 252 Bain, George A., B.A. B 294 Cumming, Bramwell B. 0. C 264 Baker, Arthur L. B 242 Cumming, Eric B 282 Bansgrove, Lawrence H. B 230 Cummins, Francis C 248 Bardsley, Eric V., B.SC. B 238 Curran, James T. B 268 Barnham, William J . .. B 290 Currie, William C., B.A. B 272 Barnes, Arthur C., B.A. B 268 Cuthbert, William G. C 238 Barnes, Bernard S. B 264 Cutler, Frederick W. S. C 259 Barr, William J., B.A. B 245 Dale, William S. J., M.A., PH.D ..• A 281 Barron, James G. B 260 Daly, Lawrence D., B.A. B 247 Bartley, John W. C 250 Dannefoerd, Alfred C. C 260 Barton, Murray H. B 244 Darracott, Edward R. B 268 Barton, Nathan A., B.A. B 243 Davies, Leslie A. 0. . . C 270 Bassett, Alan, B.A. B. 271 Davies, Maurice P.H. C 241 Bates, Richard W. B 267 Davies, William E. B. C 272 Batty, Anthony S. B 248 Davis, Robert C. B 146 Bean, William H., B.A. B 203 Davison, Ernest F., B.A. B 258 Beattie, James B 241 Deaker, Cyril A. K. C 268 Beck, Cecil P. C 245 Dewar, Alan L., B.A ... B 269 Beck, Wilfred D. B 275 Dews, Arthur E. C 237 Bell, Gladstone H., B.A. B 242 Diack, Ernest H. C . 247 Berresford, Wilfrid B 272 Dickinson, Brian E., M.A. A * Berry, Osborne V. B * Dickson, Walter B 260 Bestic, William S. C 221 Don, John R., B.A. B 246 Biel, D. L. W. C 246 Donald, James S. C 267 Bigelow, John E., M.A. B 265 Bilbrough, William S., B.A. B 266 Donald, Raymond R .. . C 252 Bird, Alfred W., B.A., DIP.ED. B 310 Donovan, Noel G. C 235 Bird, Arthur W. B 260 Douds, Thomas E., B.A. B * Black, Carol R., B.A. . . B 221 Downes, Harold M., B.A. B 245 Blackburn, Harold, M.A. A 260 Drummond, William G. B 262 Blackwell, Frederick G. C 277 Ducker, Eric N., B.A ... B 250 Blakie, Walter H. B 240 Dudley, Maurice P. C 268 Blennerhassett, Raymond C 263 Duff, William G. C 237 Blue, Douglas A. B 239 Duggan, Joseph A. C 252 Blyth, Douglas R. B * Duthie, John C. B 265 Boon, Ernest A. C 249 Edward, Alfred L., B.A. B * Booth, Eric E., B.A. B * Edwards, John T. C 240 Bradley, Leslie N. B 274 Edwards, Leslie S. B 248 Bragg, Nathaniel B. G: C 265 Edwards, William J. C 241 Brewer, Arthur F., B.A. B 260 Edwards, William R., M.A., DIP.ED. A 268 Briggs, Charles W., M.A. A 268 Elder, James A. C * Britton, William L. S., M.A. B 276 Ellis, Albert F., B.A. B 258 Broomfield, William G. C 243 Esson, John A. B 269 Brown, Duncan E., M.A. B 264 Ewart, John F. B * Brown, Leslie, B.A. B 284 Ewen, Edmund A. C 253 Bryant, Robert C., M.A. B * Farrant, Alfred E. B 254 Buchan, Robert B 264 Farrant, Leonard M. B 265 Buchanan, Ian V., B.A. B 238 Fergusson, John H. B 122 Buckland, Robert A. C 249 Fielder, Leonard A. L., B.A. B * Burgess, Norman W. F. B * Fish, Shepherd C 240 Burke, Leonard J. B 287 Fleming, Ian I. B. C * Burton, Robert V., M.A. A 296 Flynn, Harold M. C 217 Bush, James A. L. B 261 Foote, Geoffrey W., B.A. B 266 Cadwallader, Alan R. B 249 Forbes, John A., B.A ... B 257 Caldwell, Nathan J; .. B * Forsyth, David B * Callaghan, James P. K. B 241 Foxon, Vincent B., B.A. B 260 Calvert, Cyril, G., M.A., DIP.ED. B 278 Fraser, Frederick J. E., B.A. B 264 Carleton, Reginald J. . . B 314 Frean, Frederick P. B * Carter, George E. C 256 Frear, George N. B 221 Cartwright, George E. B 262 Freeman, Desmond C. C 252 Cartwright, William J., B.A. B * Freeman, Horatio N., B.A. B 268 Caskie, John J. C 251 French, Cecil R. C * Catley, Edward W. B 260 Fryer-Raisher, Arthur H. H. B 264 Chambers, Arthur R. B 245 Fuller, Thomas E. C 246 Chaplin, Leslie G. B 206 Galbraith, John C 249 Chapman-Cohen, George C. E., M.A. A * Galbraith, Launcelot B. C 260 Charles, Albert I. C 262 Gallop, Robert C. C 235 Chipper, Thomas B * Gannaway, Mary G. C. B 244 260 THE NEW ZEALAND GAZETTE No. 14

Certifi- 1958 Certifi- 1958 Name cate Grading Name cate Grading Gardiner, John R. C 253 Keown, Harvey R. C 252 Gardner, David T. C * Kibblewhite, Charles W. C * Gamer, FrankH. C 248 Kibblewhite, Harold S. C 260 Garvey, John G. C 256 Kilsby, Alfred S., B.A ... B * Gaudin, Relier W., B.A. B 256 King, Arthur C 262 Gilbert, Arthur V. C 256 Kirton, Alfred R. B 241 Gillespie, Gordon S. B 264 Laird, Bruce M., B.A ... B, 240 Gillies, Edmund A. C 259 Langford, William E. B 245 Gilmour, William J., B.A. B 199 Latta, Thomas A., B.A. B 238 Glen, John A. J., M.A. B 226 Laytham, Harold B., B.A. B 238 Goldsmith, Raymond I. B 180 Leach, John C. G:, B.A. B 229 Gorbey, Charles C. B 248 Leach, William E. C 230 Gordon, Allan B 256 Leckie, Douglas F. C * Gordon, Graham N., B.A. B 252 Leckie, James G. C 247 Gough, Ieon T., B.A. B 264 Lewis, Cyril B. B * Gourlay, Leonard A. .. C 244 Lewis, Ivan E., B.A. B 253 Gower, Dudley H. C 253 Liddicoat, Robert V. C 234 Gower, Sidney W., B.A. B 290 Linehan, John T. C * Graham,- Franklin A., B.A. B 242 ·Loach, Ernest E. B 274 Grant, Irvine T., B.A ..• B 266 Lockhard, David R. B * Grant, John M. B 251 ' Loney, Ronald K. C 352 Grant, William, B.A. B 110 Long, Francis A., B.A. A 304 Gray, James S. C 248 Lory, Norman P., B.A. • B * Green, Arthur G. B * Ludgate, Clement H. B 276 Green, Bertram J. C 209 Lumsden, John G. · B 243 Greenaway, George H. B 251 Lutton, William D. C 284 Grieve, Leslie W. C. 245 Mabbett, Harold C. B 291 Grigg, John R., M.A. • . B * McAlpine, ·Samuel T. C 232 Grigor, Mary F. R. C 236 McArthur, Norman .. C 222 Grono, Robert N., M.A. B * McCaw, Alexander L. B 266 Gubbins, George H., M.A. A 285 McClatchy, Eric R., B.A. B * Gunn, Douglas C. B 264 McClellan, Keith B. C 266 Hall, Ivan, B.A. B 241 Mcconchie, Horace E., B.A. B 237 Hamilton, Allan D. C 218 McDell, Arthur D. . C 277 Bamilton, Thomas G., B.A. B 258 McDermott, Royden M. J. B 254 Hampton, William H. B 294 Macdonald, Alexander N. B * Hamlyn, Roy W. B 269 Macdonald, George, B.A. B 262. Hannah, Ewart N. J, .. C 220 McDonald, John J., B.A. B 244 Hanning, Robert M., B.A. B, 246 McDonald, Ronald S. C 264 Harden, Robert C 264 McDonnell, Stephen J. C 242 Hardie, Tom A. C 266 Macfarlane, Eric S. C 250 Hargrave, Harry, B.A. B 274 McFarlane, Thomas A. D. B 277 Harper, Charles L. C * MacGibbon, William A. C 236 Harris, James C. B 249 McGowan, Howard G. C 273 Harrison, Arthur A., B.A. B 252 MacGregor, George A., B.A. B 242 Harrison, Richard I. .. C 258 Mcilroy, William K., M.A. B 254 Haughton, Thomas J. B 272 McIntyre, Kenneth C. B 256 Hawkins, Horace H., B.A. B 294 McIntyre, Nathaniel H. B 268 Hawthorne, Hector R. C * Mack, John, B. A. B 208 Hay, Edward G. W. . . B 243 McKenzie, William A. B 282 Heibner, Archibald J. C 243 Mackey, Allan L. B 266 Henderson, Keith D. . . C 246 McKinnon, Hugh L., M.A. B * Henderson, Robert T., B.A. B 243 McLauchlan, John M. B 265 Henderson, William E. B 248 McMahon, John V. . . B * Henry, Magnus F. B 282 McMullan, John J. M. C * Hepburn, David, J. B * McMurray, Robin B 256 Hepburn, Thomas C ... C 236 McNaughton, Henry L. A 279 Herbert, William J., M.A. B 270 McNaughton, Kenneth J. S. B 265 Hercus, Leslie R., B.A. B 250 McRae, Colin R. C 238 Herdman, Albert L., M.A. B 273 McVie, David T. C * Heyes, Norman, B.A.•. B 256 Maingay, Halcrow J. B 246 Hilton, Leonard P. B. .. B 266 Malcolm, William J. V. B 263 Hoare, Eric .. B 256 Malcolmson, Frederick E.G. C 236 Holmes, Thomas S. B 258 Maloney, George S., M.A. A 282 Holyoake, Claud H. B 247 Manson, Duncan, M.A., DIP.ED ..• B 248 Hook, James W. B 221 Marks, Thomas R. A. C 248 Howell, Lindsay 0. B 249 · Marsh, Warren F. B 238 Hubbard, Lawrence, B.A. B * Marshall, Eric T., B.A. B 268 Humphrey, Arthur D. C 243 Marston, Ronald A. J. B 256 Hunt, Benjamin W. B. B' 259 Martin, Charles L., MUS.B. B 257 Hunter, William, B.A. B * Martin, Ronald P., B.A. B 273 Inglis, Arthur J., B.A., DIP.ED. B 260 Martin, Thomas N. A., B.A. B * Inglis, George R., B.A. B. 291 Mason, Edward H. B 258 Ion, Harold W. C 243 Matheson, Alexander M. C 232 Irvine, Leslie R. B 243 Matheson, Norman M. B * Ivey, Ainslie, B.A. B 265 Mayman, Francis H. N. B * Izatt, John, B.A. B 260 Meek, Leslie J. R. B 305 Jackson, Alfred T. C 244 Melville, John C 265 Jackson, Basil G., M.A. B 245 Metge, Cedric L. C 266 Jackson, Thomas B., B.A. B * Meyer, Edward A. C 239 Jennings, Hugh L. B * · Miller, Bowen C. C 253 Jennings, Hugh M., M.A., DIP.ED. B 174 Miller, Eric C. B 261 Joblin, Arthur E. R. .. B * Miller, Ian C. C 237 Johnston, William G. C 252 Miller, William G., M.A. B 249 Johnstone, James B. .. C 271 Mills, Allan E. C 261 Johnstone, Richard S. B 277 Minogue, Daniel C 275 Jonathan, Arthur G. S. C * Mitchell, Gordon W. P. C 230 Kaye, David W. C 242 Moore, James, B.A. B * Kedgley, Maurice F ... B 296 Mora, John B., B.A. • • B 252. Kelly, Daniel T., B.A••• B 265 Morgan, Hermon D., B.A. B 270 Kelly, Vincent 0. B 242 Morgan, &oy B 290 Kennedy, Martin F. P. C 242 Morine, Leith M. C * 27 FEBRUARY THE NEW ZEALAND GAZETTE 261

Certifi- 1958 Certifi- 1958 Name cate Grading Name cate Grading

Morris, Stuart F. . . B * Sinclair, William D., M.A. B 246 Morrison, Charles F., B.A. B 251 Skiffington, Henry .. C 264 Mowatt, Donald N. . . C 244 Slaney, Ernest S., M.A. A 266 Mudgway, Alfred W ... C 294 Smith, Brian W. H. . . B 252 Mulcock, Edward .. B 252 Smith, David G. M. C 271 Munro, William A., B.A. B 228 Smith, Edward B. S., M.A. B 267 Murphy, Thomas A. . . B 288 Smith, Edward G. B 283 Naumann, Eric F. J. . . C 250. Smith, George C. .. C 260 Neas, William 0. B 255 Smith, William E. J. . . C 279 Nicholls, Clarence M. H. D 228 Soal, George W., B.A. B 226 Nicholson, Anthony E. B * Southward, James B * Nightingale, Albert G., M.A. B * Sowden, Ronald L., B.A. B 237 Nobbs, Laughlin J. C 287 Sparks, William C 289 Nolan, Clive .. C 240 Spears, George A., B.A. B 250 Noonan, Albert L. R., M.A. B 222 Spencer, Victor L. H. C 238 Notman, AJfred C., M.A. A * Stanley, Arthur 0., B.A. B 309 O'Donnell, Maurice C. A. C 282 Stevens, Edward M. . . B * Oliver, Cecil R. C 264 Stevens, John E., B.A., B.COM. A * Orgias, Frank, B.A. B 269 Stevens, Reginald M., M.A. B 253 Orgias, John, B.A. • • B 268 Stewart, William L., B.A. B 275 Osborne, John R., B.A., B.COM. A 272 Stretton, Neville E. B 263 Palmer, Reginald N. . . D 254 Strong, Sydney J. C 262 Pankhurst, Edward G. B 269 Stunell, Qeorge R. B 286 Paterson, Adam E. C 267 Pattison, Roland J. . . B * Sutherland, Robert H. B 250 Perry, William E. G., M.A. B 278 Tait, Thomas A. B 257 Phillips, William J. . . C 242 Takle, Harold L. B 252 Pickles, George D. S., B.A. B 269 Tank, Leslie J. C 259 Pierre, William A., M.A. A * Taylor, Charles H., M.A. A * Pitt, Maurice S., M.A ..• B 254 Taylor, Donald U. · C 250 Pollitt, William A. J. . . B 238 Porter, Gilbert C 251 Taylor, John A. B 245 Potter, Kenneth C 267 Taylor, William S. B 276 Preston, Edgar G., M.A. A 304 Thomas, Frank, B.A. B 248 Price, Frederick R., M.A., B.COM. A * Thomas, John L., M.A. A 295 Priest, David B 260 Thomas, Joseph H. C 244 Pringle, David J. C., B.A. B 281 Pryor, David C. B 308 Thompson, Arthur H. W. C 248 Quigley, Middleton S. C 262 Thompson, Hilton B 287 Rankin, Neville H. B 248 Thompson, Lennox F. C 228 Rarity, John C 257 Thwaites, Vivian H. . . B 283 Rassie, Joseph C 260, Tindall, William, B.A. B * Rawlinson, Arthur F., B.A. B * Tonks, William E. I. .. C 261 Ray, Cyril F., B.A. B 243 Trotter, Laurence A. A. C 268 Read, George C. C 240 Truscott, Reginald J. . . C 268 Read, Gilbert A. B 251 Turbitt, Thomas T. B * Reed, Carlos A. B 249 Turnbull, Herbert I. . . C 250 Reeve, Earnest C., B.A. B 255 Turner, Leicester W., B.A. B 282 Reid, Donald K., B.A. B 231 Underwood, William A. T. B 282 Reid, Frank .. B 248 Verity, Joseph R., B.A. B 244 Reid, Vernon H., M.A. B * Ward, John C. B 272 Rice, Eric J. N. C 255 Wallbridge, Leonard E. C 269 Rigby, Cyril G. D 242 Ward, Leicester F. N. B * Robbie, Raymond A., M.A. A 305 Watson, Cedric A. B 246 Roberts, Charles 0. D. B 253 Watson, John C 240 Robertson, George A., B.A. B 280 Wayte, Thomas E., B.A. B 259 Robertson, George H. B 277 Webb, Stanley R C 265 Robertson, Gordon T. C 240 Webster, Adam H. H., B.A. B 263 Robertson, John S. H., B.A. B 273 Welch, Victor A., B.A. B 249 Robertson, Malcolm J. B 232 Wells, Robert B., M.A. A 238 Robinson, George F. R. C 245 White, Fergus G., M.A. A 273 Rodgers, Basil A., B.A. B 259 . White, Gordon W. C 241 Rollinson, Clive R., B.A. B * Wilcox, Russell A. C 297 Romans, Nancy M. . . C 157 Wilkinson, William E. C 270 Rosser, Stanley C., M.A. B 241 Willberg, Phillip R. B 265 Rothwell, Jack C 187 Williams, Cecil J. H., B.A. B 261 Ruscoe, George M. B * Williams, John L., B.A. B 285 Salmon, Herbert W., M.A. B 264 Williams, Percy B 250 Sanders, Basil J. C 241 Williams, Sydney J. C. B * Sansbury, Trevor A ... C 287 Williamson, Donald C. B 258 Saunders-Loder, Douglas G., M.A. A 255 Willoughby, Ian M., B.A. B 277 Sceats, James G., M.A. B 250 Wilson, Archibald M. C 257 Scherer, Arnold F. B 306 Wilson, James P. B 227 Schnack, Edward 0. H. C 247 Wilson, Lewis A., B.A. B 279 Scott, Donald E., B.A. B 217 Wilson, Thomas C. C. C 266· Scott, Henry A. C 251 Wiseley, Clifford E. C 250 Scott, Leonard N., B.A. B 260 Wood, Charles S. C 265 Seville, Edward W., B.A. B * Woodhead, James H. A. C 228 Seyb, Philip S., M.A. . • B 248 Woods, Hugh C 248 Shanks, Albert M., M.A. B 269 Woodward, Roy W. C. C 240 Shepheard, Graham G. C 252 Worth, James A., B.A. B 244 Shepherd, Allan C., B.A. B 250 Worthington, Alfred J. F. C 247 Shirreffs, Harold W. C 233 Worthington, John A. P., B.A. B 248 Sim, Alfred 0. K. B 242 Yates, Geoffrey E., B.A. B 263 Sim, Gordon C. B 251 York, Evan P., B.A., DIP.ED. B 274 Simcock, Allen D. B 245 Young, Noel H. R., B.A. B * Simpson, Douglas, M.A. A 292 Young, Robert A. C 240 Simpson, George S., M.A. B 291 Ziegler, Albert T. C 283 Simpson, Gordon A. .. C 133 Dated at Wellington this 1st day of February 1958. Simpson, William S. I. B. B * Sinclair, Robert H., B.A. B * C. E. BEEBY, Director of Education. 262 THE NEW ZEALAND GAZETTE No. 14

Price Order No. 1734 (Layi":g Mash and Chick Mash)

PURSUANT to the Control of Prices Act 194 7, the Price Tribunal hereby makes the following price order:

PRELIMINARY 1. This order may be cited as Price Order No. 1734, and shall come into force on the 28th day of February 1958. 2. (1) Price Order No. 1723* is hereby revoked. (2) The revocation of the said order shall not affect the liability of any person for any offence in relation thereto committed before the coming into force of this order. 3. In this order: "Auckland Metropolitan Area" means the City of Auckland, the Boroughs of Birkenhead, Devonport, Ellerslie, Mount Albert, Mount Eden, Mount Roskill, Mount Wellington, New Lynn, Newmarket, Northcote, Onehunga, One Tree Hill,. Otahuhu, and Takapuna. • . "Wellington Metropolitan Area" means the Cities of Wellington and Lower Hutt, the Boroughs of Eastbourne and Petone. "Christchurch Metropolitan Area" means the City of Christchurch and the Boroughs of Riccarton and Lyttelton. . "Dunedin Metropolitan Area" means the City of Dunedin and the Boroughs of Green,Island, Port Chalmers, St. Kilda, and West Harbour. · "Standard mash" means laying mash or chick mash that has been manufactur-ed to conform to the formula set out in the First Schedule to this order. "Merchant" means a person who in the customary course of his business sells mash both to retailers and to consumers, and with respect to sales made by a manufacturer to a retailer or to a consumer, includes a manufacturer. "Retailer" means a person who sells mash only to consumers. "Ton" means 2,000 lb. "Bushel" means 20 lb. The expression "f.o.r." means "free on rail", and the expression "f.o.b." means "free on board". "Delivered" means delivered to the premises of the purchaser.

APPLICATION OF TffiS ORDER 4. This order applies with respect to any poultry food sold as mash in New Zealand except Basic Poultry Ration or other poultry foods to which Price Order No. 1717 (or any amendment thereof or new price order in. substitution therefor) applies.

FIXING MAXIMUM PRICES OF MASH TO WmcH TffiS ORDER APPLIES Manufacturers' Prices 5. (1) Subject to the following provisions of this order, the maximum price that may be charged or received by any manufacturer carrying on business at one of the places specified in the Second Schedule hereto for any standard mash to which this order applies shall be the appropriate price specified in the said Schedule, and with respect to any other mash shall be the appropriate price fixed for No. 1 laying mash or No. 1 chick mash (as the case may be) reduced at the rate of £7 per ton, unless a price order or a special approved price is in force with respect to such mash. (2) Subject to the following provisions of this order, the maximum price that may be charged or received by any manufacturer carrying on business elsewhere than at one of the places specified in the Second Schedule. hereto for any mash to which this order applies shall be the price that may be charged by the manufacturer carrying on business at the nearest specified place increased by the amount of the freight charges that would have been incurred had the mash been conveyed at current rates from such nearest place to the premises of the , manufacturer. (3) The prices fixed by the foregoing provisions of this clause are fixed as for delivery at the premises of the manufacturer.

Merchants' Prices 6. (1) Subject to the following provisions of this order, the maximum price that may be charged or received by any merchant carrying on business at one of the places specified in the Second Schedule hereto for any standard mash to which this order applies shall be the appropriate price specified in the said Schedule, and with respect to any other mash shall be the appropriate price fixed for No. 1 laying mash or No. 1 chick niash (as the case may be) reduced at the rate of £7 per ton, unless a price order or a special approved price is in force with respect to such mash. (2) Subject to the following provisions of this order, the maximum price that may be charged or received by any merchant carrying on business elsewhere than at one of the places specified in the Second Schedule hereto for any mash to· which this order applies shall be the price that may be charged by the merchant carrying on business at the nearest specified place increased by the amount of any freight charges actually incurred between the place of purchase and the merchant's store. ·

Retailers' Prices 7. (1) Subject to the following provisions of this order, the maximum price that may be charged or received by any retailer carrying on business at one of the places specified iuthe Second Schedule hereto for any standard mash to which this order applies shall be the appropriate price specified in the said Sc)ledule, and with respect to any qther mash shall be the appropriate price fixed for No. 1 laying mash or No. 1 chick mash (as the case may be) reduced at the rate of £7 per ton, unless a price order or a special approved price is in force with respect to- such mash. •(2) Subject to the following provisions of this order, the maximum price that may be charged or received by any retailer carrying on business elsewhere than at one of the places specified in the Second Schedule hereto for any mash to which this order applies shall be the price that may be charged by the retailer carrying on business at the nearest specified place increased by the appropriate proportion of any freight charges actually incurred between the place of purchase and the retailer's store.

GENERAL 8. (1) The prices fixed by the foregoing provisions of this order are fixed with respect to mash packed in sacks of the following sizes: 48 in. by 23 in., 46 in. by 23 in., and 41 in. by 23 in. (2) Where any mash is packed in sacks or bags of any other size the said prices shall be reduced by 12s. 6d. per ton unless a different price is specially authorised under the provisions of clause 9 of this order. (3) The prices fixed by this order are net and include the cost of the sacks or bags.

PROVISION FOR SPECIAL PRICES 9. 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 manufacturer, merchant, or retailer, may authorise special maximum prices in respect of any mash to which this order applies where special circumstances exist or for any reason extraordinary charges (freight or otherwise) are incurred by the manufacturer, merchant, or retailer. Any authority given by the Tribunal under this clause may apply with respect to a specified lot or consignment of mash, or may relate generally to all mash to which this order applies sold by the manufacturer, merchant, or retailer while · the approval remains in force. 10. Where the price computed in accordance with the provisions of this order is, in the case of a manufacturer or merchant, not an exact number of pence, it may be computed to the next upward penny, and where, in the case of a retailer, it is not an exact number of pence or halfpence, it may be computed to the next upward halfpenny.

DUTY IMPOSED QN VENDORS OF MASH 11. Every vendor of mash to which this order applies shall state, in the appropriate invoice relating to the sale, the kind of mash to which the sale relates, that is to say, whether it is No. 1 or No. 2 laying mash, No. 1 or No. 2 chick mash, or mash that is other than standard mash. · *Gazette, 14 November 1957, Vol. III, p. 2157 27 FEBRUARY THE NEW ZEALAND GAZETTE 263

FIRST SCHEDULE FORMULA FOR STANDARD MASHES

Number of Pounds of Ingredients Per Ton of Mash

- Laying Mash Chick Mash

No. 1 No. 2 No. 1 No. 2 I I lb. Jb. lb. lb. Bran ...... 360 400 450 520 Pollard ...... 540 600 370 400 Wheat meal ...... 300 360 500 550 Maize meal ...... 200 200 400 450 Ground barley meal-not less than .. .. 240 280 .. .. Ground oats-not more than ...... 80 80 .. .. Meat meal ...... 200 .. 200 . . Salt ...... 20 20 20 20 Lime ...... 20 20 20 20 Grit ...... 40 40 40 40

Norn-Where more than the stipulated minimum amount of ground barley meal is used, the amount of ground oats must be correspondingly reduced. No alteration in the amounts of other ingredients is permitted.

SECOND SCHEDULE FIXING MAXIMUM PRICES OF MASH TO WHICH THIS ORDER APPLIES

Merchants' Prices to Retailers and Consumer Retailers' Prices Manu- Where Quantity Sold is- Where Quantity Sold is- facturers' Prices to Place of Sale Basis of Sale Merchants. 1 Ton and 100 lb. but l Bushel ½Ton but lb. but I Under 100 lb. or Under At the Over IUnder 1 Ton 1200Under½ Ton More. but Under 1 Bushel. Rate Per 2001b. At the 100 lb. At the Ton Rate Per At the Rate Per 1001b. Rate Per 5 lb. Lots At the Rate Per Ton Bushel

North Island No. 1 Standard Laying Mash £ s. d. £ s. d. £ s. d. £ s. d. £ s. d. s. d. s. d. s. d. Auckland Metropolitan Ex store 25 5 0 26 15 0 27 5 0 27 10 0 28 2 6 29 3 6 5½ 1 9 Area F.o.r./f.o.b. 27 2 6 27 12 6 27 17 6 28 15 0 Delivered 27 10 0 28 0 0 28 5 0 29 5 0 Hamilton Ex store 26 10 0 27 10 0 28 0 0 28 5 0 28 17 6 29 6 6 6½ 1 9½ Cambridge ··}.. F.o.r. or delivered 27 17 6 28 7 6 28 12 6 29 10 0

New Plymouth Ex store 26 10 0 27 10 0 28 0 0 28 5 0 28 17 6 29 6 6 6½ 1 9½ F.o.r./f.o.b. or delivered 27 17 6 28 7 6 28 12 6 29 10 0 Wanganui .. Ex store 25 17 6 26 17 6 27 7 6 27 12 6 28 2 6 28 9 6 4½ 1 9 F.o.r. or delivered 27 5 0 27 15 0 28 0 0 28 15 0 Palmerston North Ex store 27 5 0 28 5 0 28 15 0 29 0 0 29 12 6 30 3 6 8 1 9½ Feilding ..··} F.o.r. or delivered 28 12 6 29 2 6 29 7 6 30 5 0 Gisborne Ex store 25 15 0 26 15 0 27 5 0 27 10 0 28 2 6 28 9 6 4½ 1 9 · F.o.r./f.o.b. or delivered 27 2 6 27 12 6 27 17 6 28 15 0 Hastings Ex store 26 5 0 27 5 0 27 15 0 28 0 0 28 12 6 29 3 6 5½ 1 9 F.o.r. or delivered 27 12 6 28 2 6 28 7 6 29 5 0

Masterton .. Ex store 27 0 0 28 0 0 28 10 0 28 15 0 29 7 6 30 0 6 7½ 1 9½ F.o.r. or delivered 28 7 6 28 17 6 29 2 6 30 0 0 Wellington Metropolitan Ex store 26 2 6 27 2 6 27 12 6 27 17 6 28 7 6 29 6 6 6½ 1 9½ Area F.o.r./f.o.b. 27 10 0 28 0 0 28 5 0 29 0 0 Delivered 27 17 6 28 7 6 28 12 6 29 10 0 No. 2 Standard Laying Mash £ s. d. £ s. d. £ s. d. £ s. d. £ s. d. s. d. s. d. s. d. Auckland Metropolitan Ex store 25 0 0 26 0 0 26 10 0 26 15 0 27 7 6 28 6 6 4 1 8½ -Area F.o.r./f.o.b. 26 7 6 26 17 6 27 2 6 28 0 0 Delivered 26 15 0 27 5 0 27 10 0 28 10 0 Hamilton Ex store 26 7 6 27 7 6 27 17 6 28 2 6 28 12 6 29 3 6 5½ 1 9 Cambridge ..··} F.o.r. or delivered 27 15 0 28 5 0 28 10 0 29 5 0 New Plymouth Ex store 26 12 6 27 12 6 28 2 6 28 7 6 28 17 6 29 6 6 6½ 1 9½ F.o.r. or delivered 28 0 0 28 10 0 28 15 0 29 10 0 Wanganui .. Ex store 26 2 6 27 2 6 27 12 6 27 17 6· 28 7 6 29 0 6 5 1 9 F.o.r. or delivered 27 10 0 28 0 0 28 5 0 29 0 0 Palmerston North Ex store 27 2 6 28 2 6 28 12 6 28 17 6 29 7 6 30 0 6 7½ 9½ Feilding ··}.. F.o.r. or delivered 28 10 0 29 0 0 29 5 0 30 0 0 Gisborne Ex store 26' 7 6 27 7 6 27 17 6 28 2 6 28 12 6 29 3 6 5½ 1 9 F.o.r./f.o.b. or delivered 27 15 0 28 5 0 28 10 0 29 5 0 Hastings Ex store 26 2 6 27 2 6 27 12 6 27 17 6 28 7 6 29 0 6 5 1 9 F.o.r. or delivered 27 10 0 28 0 0 28 5 0 29 0 0 Masterton Ex·store 26 17 6 27 17 6 28 7 6 28 12 6 29 2 6 29 9 6 7 1 9½ F.o.r. or delivered 28 5 0 28 15 0 29 0 0 29 15 0 Wellington Metropolitan Ex store 25 17 6 26 17 6 27 7 6 27 12 6 28 2 6 29 3 6 5½ 1 9 Area F.o.r./f.o.b. 27 5 0 27 15 0 28 0 0 28 15 0 Delivered 27 12 6 28 2 6 28 7 6 29 5 0 264 THE NEW ZEALAND GAZETTE No. 14

SECOND SCHEDlJLE.,...... ,continued FIXING MAXIMUM -PRICES OF MASH TO WHICH THIS ORDER APPLIES-continued

Merchants' Prices to Retailers and Consumer Retailers' Prices Manu- Where Quantity Sold is_..c.. Where Quantity Sold is- facturers' Prices to 100 lb. but 1 Bushel Place of Sale Basis of Sale Merchants. 1 Ton and I ½Toll but 1200 lb. but I Under 100 lb. or but Under Under At the Over Under 1 Ton Under½ Ton 2001b. More. 100 lb. 1 Bushel. Rate Per At the At the At the Ton Rate Per Rate Per 100 lb. Rate Per 5 lb. Lots At the Rate Per Ton Bushel

North Island-continued No. 1 Standard ChickMash £ s. d. £ s. d. £ s. d. £ s. d. £ s. d. s. d. s. d. s. d. Auckland Metropolitan Ex store 26 5 0 27 5 0 27 15 0 28 0 0 28 12 6 29 9 6 7 1 9½ Area F.o.r./f.o.b. 27 12 6 28 2 6 28 · 7 6 29 5 0 Delivered 28 0 0 28 10 0 28 15 0 29 15 0 Hamilton .. "\. Ex store 26 12 6 27 12 6 28 2 6 28 7 6 28 17 6 29 6 6 6½ 1 9½ Cambridge .. f F.o.r. or delivered 28 0 0 28 10 0 28 15 0 29 10 0 New Plymouth Ex store 26 15 0 27 15 0 28 5 0 28 10 0 29 2 6 29 9 6 7 1 9½ F.o.r. or delivered 28 2 6 28 12 6 28 17 6 29 15 0 Wanganui .. Ex store 26 7 6 27 7 6 27 17 6 28 2 6 28 12 6 29 3 6 5½ 1 9 F.o.r. or delivered 27 15 0 28 5 0 28 10 0 29 5 0 Palmerston North .. "\. Ex store 27 12 6 28 12 6 29 2 6 29 7 6 29 17 6 30 6 6 8½ 1 10 Feilding ;.f F.o.r. or delivered 29 0 0 29 10 0 29 15 0 30 10 0 Gisborne Ex store .. .. 25 17 6 26 17 6 27 7 6 27 12 6 28 2 6 .28 9 6 4½ 1 9 F.o.r./[o.b. or delivered 27 5 0 27 15 0 28 0 0 28 15 0 Hastings Ex store 26 10 0 27 10 0 28 0 0 28 5 0 28 17 6 29 6 6 6½ 1 9½ F.o.r. or delivered 27 17 6 28 7 6 2812 6 29 10 0 Masterton Ex store 27 2 6 28 2 6 28 12 6 28 17 6 29 7 6 30 0 6, 7½ 1 9½ F.o.r. or delivered 28 10 0 29 0 0 29 5 0 30 0 0 Wellington Metropolitan Ex store 26 10 0 27 10 0 28 0 0 28 5 0 28 17 6 30 0 6 7½ 1 9½ Area F.o.r. 27 17 6 28 7 6 28 12· 6 29 10 0 Delivered 28 5 0 28 15 0 29 0 0 30 0 0

No. 2 Standard Chick Mash £ s. d. £ s. d. £ s. d. £ s. d. £ s. d. s. d. s. d. s. d. Auckland Metropolitan Ex. store 25 12 6 26 12 6 27 2 6 27 7 6 27 17 6 29 0 6 5 1 9 Area F .o.r./f.o. b. 27 0 0 27 10 0 27 15 0 28 10 0 Delivered 27 7 6 27 17 6 28 2 6 29 0 0 Hamilton .. Ex store· 26 12 6 27 12 6 28 2 6 28 7 6 28 17 6 29 6 6 6½ 1 9½ Cambridge .. } F.o.r. or delivered 28 0 0 28 10 0 28 15 0 29 10 0 New Plymouth Ex store 27 2 6 28 2 6 28 12 6 28 17 6 29 7 6 ~o 0 6 7½ 1 9½ F.o.r. or delivered 28 10 0 29 0 0 29 5 0 30 0 0 Wanganui- .. Ex store 26 15 0 27 15 0 28 5 0 28 10 0 29 2 6 29 9 6 7 1 9½ F.o.r. or delivered 28 2 6 28 12 6 28 17 6 29 15 0 Palmerston North .. Ex store 27 15 0 28 15, 0 29 5 0 29 10 0 30 2 6 30 9 6 9 1 10 Feilding .. } F.o.r. or delivered 29 2 6 29 12 6 29 17 6 30 15 0 Gisborne Ex store 26 10 0 27 10 0 28 0 0 28 5 0 28 17 6 29 6 6 6½ 1 9½ F.o.r./f.o.b. or delivered 27 17 6 28 7 6 28 12 6 29 10 0 Hastings Ex store 26 12 6 27 12 6 28 2 6 28 7 6 28 17 6 29 6 6 6½ 1 9½ F.o.r. or delivered 28 0 0 28 10 0 28 15 0 29 10 0 Masterton Ex store 27 2 6 28 2 6 28 12 6 28 17 6 29 7 6 30 0 6 7½ 1 9½ F.o.r. or delivered 28 10 0 29 0 0 29 5 0 30 0 0 Wellington Metropolitan Ex store 26 7 6 27- 7 6 27 17 6 28 2 6 28 12 6 29 9 6 7 1 9½ Area F.o.r./f.o.b. 27 15 0 28 5 0 28 10 0 29 5 0 Delivered 28 2 6 28 12 6 28 17 6 29 15 0

South Island No. 1 Standard Laying Mash £ s .. d. £ s. d. £ s. d. £ s. d. £ s. d. s. d. s. d. s. d. Nelson Ex store 2512 6 2612 6 27 2 6 27 7 6 27 17 6 28 6 6 4 1 8½ F.o.r. or delivered 27 0 0 27 10 0 27 15 0 28 10 0 Blenheim Ex store 24 7 6 25 7 6 25 17 6 26 2 6 26 12 6 27 3 6 1 1 8 F.o.r. or deli~~red 25 15 0 26 5 0 26 10 0 27 5 0 Christchurch Metro- Ex store 22 15 0 23 15 0 24 5 0 24 10 0 25 2 6 26 3 5 10 1 7 politan Area F.o.r. 24 2 6 24 12 6 24 17 6 25 15 0 Delivered 24 10 0 2~ 0 0 25 5 0 26 5 0 Rangiora .. Ashburton .. .. 1Ex store 22 ·5 0 23 5 0 23 15 0 24 0 0 24 12 6 25 3 5 8 1 6½ Timaru F.o.r. or- delivered 23 12 6 24 2 6 24 7 6 25 5 0 Oamaru .. J Dunedin Metropolitan Ex store 22 17 6 23 17 6 24 7 6 24 12 6 25 2 6 26 3 5 10 1 7 Area F.o.r. 24 5 0 24 15 0 25 0 0 25 15 0 Delivered 24 12 6 25 2 6 25 7 6 26 5 0 Invercargill Ex store 22 17 6 23 17 '6 24 7 6 24 12 6 25 2 6 25 9 5 9½ 1 7 F.o.r. or deli~~red 24 5 0 24j15 0 25 0 0 25 15 0 27 FEBRUARY THE NEW ZEALAND GAZETTE 265

SECOND SCHEDULE-continued FIXING MAXIMUM PRICES OF MASH TO WHICH Dus ORDER APPLIES-continued

Merchants' Prices to Retailers and Consumer Retailers' Prices Manu- Where Quantity Sold is- Wh~re Quantity Sold is- factilrers' Prices to Place of Sale 100 lb. but 1 Bushel Basis of Sale Merchants. 1 Ton and ½Ton but lb. but 100 lb. or Under At the Over IUnder 1 Ton 1200Under½ Ton I Under More. but Under 1 Bushel. Rate Per 2001b. At the 100 lb. At the Ton Rate Per At the Rate Per 1001b. Rate Per 5 lb. Lots -·~--- At the Rate Per Ton Bushel

South Island-continued No. 2 Standard Laying Mash £ s. d. £ s. d. £ s. d. £ s. d. £ s. d. s. d. s. d. s. d. Nelson Ex store 26 0 0 27 0 0 27 10 0 27 15 0 28 7 6 29 0 6 5 1 9 F.o.r. or delivered 27 7 6 27 17 6 28 2 6 29 0 0 Blenheim Ex store 24 0 0 25 0 0 25 10 0 25 15 0 26 7 6 27 0 6 0 1 7½ F.o.r. or delivered 25 7 6 25 17 6 26 2 6 27 0 0 Christchurch Metro- Ex store 22 12 6 23 12 6 24 2 6 24 7 6 24 17 6 26 0 5 9½ 1 7 politan Area F.o.r. 24 0 0 24 10 0 24 15 0 25 10 0 Delivered 24 7 6 24 17 6 25 2 6 26 0 0 Rangiora Ashburton .. .. Ex store 22 7 6 23 7 6 23 17 6 24 2 6 24 12 6 25 3 5 8 1 6½ Timaru ··1 F.o.r. or delivered 23 15 0 24 5 0 24 10 0 25 5 0 Oamaru .. J Dunedin Metropolitan Ex store 22 17 6 23 17 6 24 7 6 24 12 6 25 2 6 26 3 5 10 1 7 Area F.o.r. 24 5 0 24 15 0 25 0 0 25 15 0 Delivered 24 12 6 25 2 6 25 7 6 26 5 0 Invercargill Ex store 23 0 0 24 0 0 24 10 0 24 15 0 25 7 6 26 0 5 9½ 1 7 F.o.r. or delivered 24 7 6 24 17 6 25 2 6 26 0 0

No. 1 Standard Chick Mash £ s. d. £ s. d. £ s. d. £ s. d. £ s. d. s. d. s. d. s. d. Nelson Ex store 27 2 6 28 2 6 28 12 6 28 17 6 29 7 6 30 0 6 7½ 1 9½ F.o.r. or delivered 28 10 0 29 0 0 29 5 0 30 0 0 Blenheim Ex store 26 5 0 27 5 0 27 15 0 28 0 0 28 12 6 29 3 6 5½ 1 9 F.o.r. or delivered 27 12 6 28 2 6 28 7 6 29 5 0 Christchurch Metro- Ex store 24 0 0 25 0 0 25 10 0 25 15 0 26 7 6 27 6 6 1 1 8 politan Area F.o.r. 25 7 6 25 17 6 26 2 6 27 0 0 Delivered 25 15 0 26 5 0 26 10 0 27 10 0 Rangiora Ashburton .. .. Ex store 23 10 0 24 10 0 25 0 0 25 5 0 25 17 6 26 6 5 11 1 7½ Timaru ··1 F.o.r. :or delivered 24 17 6 25 7 6 25 12 6 26 10 0 Oamaru .. J Dunedin Metropolitan Ex store 24 2 6 25 2 6 25 12 6 25 17 6 26 7 6 27 6 6 1 1 8 Area F.o.r. 25 10 0 26 0 0 26 5 0 27 0 0 Delivered 25 17 6 26 7 6 26 12 6 27 10 0 Invercargill Ex store 24 5 0 25 5 0 25 15 0 26 0 0 26 12 6 27 3 6 1 1 8 F.o.r. or delivered 25 12 6 26 2 6 26 7 6 27 5 0

No. 2 Standard Chick Mash £ s. d. £ s. d. £ s. d. £ s. d. £ s. d. s. d. s. d. s. d. Nelson .. .. Ex store .. .. 27 15 0 28 15 0 29 5 0 2910 0 30 2 6 30 9 6 9 1 10 F.o.r. or delivered .. .. 29 2 6 29 12 6 29 17 6 30 15 0 ...... Blenheim .. .. Ex store .. .. 26 2 6 27 2 6 27 12 6 27 17 6 28 7 6 29 0 6 5 1 9 F.o.r. or delivered .. .. 27 10 0 28 0 0 28 5 0 29 0 0 ...... Christchurch Metro- Ex store .. .. 24 5 0 25 5 0 25 15 0 · 26 0 0 26 12 6 27 9 6 2 1 8 politan Area F.o.r...... 25 12 6 26 2 6 26 7 6 27 5 0 ...... Delivered ...... 26 0 0 26 10 0 26 15 o. 27 15 0 ...... Rangiora Ashburton .. .. Ex store .. .. 24 0 0 25 0 0 25 10 0 25 15 0 26 7 6 27 0 6 0 1 7½ Timaru .. ··1 F.o.r. or delivered . . .. 25 7 6 25 17 6 26 2 6 27 0 0 ...... Oamaru .. .. J Dunedin Metropolitan Ex store .. .. 24 7 6 25 7 6 25 17 6 26 2 6 26 12 6 27 9 6 2 1 8 Area F.o.r...... 25 15 0 26 5 0 26 10 0 27 5 0 ...... Delivered ...... 26 2 6 26 12 6 26 17 6 27 15 0 ...... Invercargill .. Ex store .. .. 24 15 0 25 15 0 26 5 0 26 10 0 27 2 6 27 9 6 2 1 8 F.o.r. or delivered .. .. 26 2 6 26 12 6 26 17 6 27 15 0 ......

Dated at Wellington this 26th day of February 1958. The seal of the Price Tribunal was affixed hereto in the presence of­ H. PEARCE, Presiding Member. [L.s.] F. F. SIMMONS, Member. E 266 THE NEW ZEALAND GAZETTE No. 14

BANKRUPTCY NOTICES In Bankruptcy~Supreme Court CLYDE STANLEY WILFORD SHIRLEY, of Napier, contractor, was In Bankruptcy-Supreme Court adjudged bankrupt on 21 February 1958. Creditors' meeting will be held at the Magistrate's Court, Napier, on Thursday, 6 March 1958, at 11 a.m. EDWARD THOMAS, of 6 Pine Street, New Lynn, retired, was adjudged bankrupt on 24 February 1958. Creditors' meeting A. G. SMITH, Official Assignee. will be held at my office on Monday, 10 March 1958, at - Napier, 21 February 1958. 2.15 p.m. ·T. C. DOUGLAS, Official Assignee. Fourth Floor, Dilworth Building, Customs Street East, In Bankruptcy-Supreme Court Auckland C. 1. DAVID JOHN SMAIL, of Palmerston North, labourer, was adjudged bankrupt on 17 February 1958. Creditors' meeting will' he held at the Courthouse, Palmerston North, on Monday, In Bankruptcy 3 March 1958, at 11 a.m. F. S. COLLIER, Official Assignee. NOTICE is hereby given that dividends are now payable on all Palmerston North. proved claims on the under-mentioned estates as follows: Roy Henry Gordon Coombes, of Mount Albert, company director. Second dividend of 9d. in the pound. In Bankruptcy-Supreme Court Ling-a Long-a Dairy Ltd. (in liquidation), of Mount Roskill. First and final dividend of 5s. 7d. in the pound. BERNARD GEORGE GOUGH, of 6 York· Street, Moera, Lower Walter Kenneth Lambert, of Point Chevalier, hairdresser. Hutt, wood merchant, was adjudged bankrupt on 14 February First and final dividend of 10¾d. in the pound. 1958. Creditors' meeting will be held at 57 Ballance Street, Donald Bryce Linn, of Kaupaki, carrier. First and final Wellington, on 28 February 1958, at 10.30 a.m. dividend of 7s. 10d. in the pound. J. LIST, Official Assignee. John McCauley, deceased, late of Auckland. Supplementary Wellington. dividend of 5 ¼d. in the pound. , Eileen Ethel McGarvey, of Grafton Road,· Auckland, board­ inghouse proprietor. First and final dividend of 18s. 6d. in the pound. LAND TRANSFER ACT NOTICES Arthur John McLaren, of Puru, Thames, carpenter. Second and final dividend of ls; ld., making in all 2s. 7d., in the pound. EVIDENCE of the loss of certificate of title, Volume 395, folio Lionel Basil Murray, of Birkenhead, bus driver. Supple­ 11, for twenty (20) perches, more or less, being part of mentary dividend of 11 d. in the pound. Lot 4, Deposited Plan 13125, being portion of Allotment Douglas Thomas Nicholson, of Murupara, timber worker. 10 of Section 2, Parish of Takapuna, in the name of Clara First and final dividend of 6s. 8½d. in the pound. Josephine MacLoughlin, of Auckland, widow (now de­ John Leonard Oates, of No. 1 R.D., Silverdale, plumber. ceased), having been lodged with me together with an ap­ Supplementary dividend of -i76 d. in the pound. plication to issue a new certificate of title in lieu thereof, Alton Garnet Over, of Auckland, traveller. First and final notice is hereby given of my intention to issue such new dividend of ls. in the pound. • certificate of title on the expiration of fourteen days from the George William Phillips, of Avondale, factory worker. date of the Gazette containing this notice. (K. 64671.) First and final dividend of 4½d. in the pound. Dated at-the Land Registry Office, Auckland this 21st day of John Roland Stanford, of Waihi, carpenter: First and final February 1958. dividend of 10d. in the pound. W. A. DOWD, District Land Registrar. John Francis Turner, of Mangen!, driver. First and final dividend of 20s. in the pound; plus interest. Ivan Ralph Way, of Devonport, engineer. First and final clividend of ls. 9½d. in the pound. EVIDENCE- having been furnished of the loss of outstanding duplicate of certificate of title, Volume 300, folio 24, Welling­ T. C. DOUGLAS, Official Assignee. ton Registry, in the name of Allan George Eagle, of Welling­ Fourth Floor, Dilworth Building, Customs Street East, ton, Harbour Board employee, for, firstly, 14 · 5 perches, situate Auckland C. 1. in the City of Wellington, being part of Town Section 934 and. being also Lot 5 on Deposited Plan No. 3505, and secondly, one undivided one-sixteenth share in 9 · 5 perches situate in the said City being other part of. the said Town Section 934 and In Bankruptcy-Supreme Court being also Lot 4 on the said Deposited Plan No. 3505, and application (K. 42291) having been made to me to issue a CHANG LEN FONG, of Guy's Road, East Tamaki, market gar­ new certificate of title in lieu thereof, I hereby give notice of dener, was adjudged bankrupt on 19 February 1958. Creditors' my intention to issue such new certificate of title on the meeting will be held at my office on Thursday, 6 March 1958, expiration of. fourteen days from the date of the Gazette at 10.30 a.in. containing this notice. T. C. DOUGLAS, Official Assignee. Dated this 25th day of February 1958 at the Land Registry Fourth Floor, Dilworth Building, Customs Street East, Office, Wellington. Auckland C. 1. E. K. PHILLIPS, Assistant Land Registrar.

In Bankruptcy-Supreme Court NOTICE -is hereby given that the parcel of land hereinafter FONG SuE LEN, of Guy's Road, East Tamaki, market gar­ described will be brought under the provisions of the Land dener, was adjudged bankrupt on 19 February 19'58. Creditors' Transfer Act ·1952 unless caveat be lodged forbidding the meeting will be held at my office on Thursday, 6 March 1958, same within one calendar month from the date of the at 10.30 a.m. Gazette containing this notice: T. C. DOUGLA~, Official Assignee. 5469. General Sales Ltd. All that parcel of land situate in Fourth Floor, Dilworth Building, Customs Street East, the City of Wellington containing 0 · 36 of a perch, more Auckland C. 1. or less, being part Section 82, Town of Wellington, and being also part Lot 1, plan 19405_. Occupied by the applicant. In Bankruptcy-Supreme Court Diagrams may be inspected at this office. Dated this 20th day of February 1958 at the Land Registry FONG GIN SuN, of Guy's Road, East Tamaki, market gar­ Office, Wellington. dener, was adjudged bankrupt on 19 February 1958. Creditors' E. K. PHILLIPS, Assistant Land Registrar. meeting will be held at my office on Thursday, 6 March 1958, at 10.30 a.m T. C. DOUGLAS, Official Assignee .. EVIDENCE of the loss of certificate of title, Volume 49, folio · Fourth Floor, Dilworth Building, Customs Street East, 240 (Southland Registry), for 50 acres 7 poles, more or less, Auckland C. 1. situated in the Wairio District, being Section 199, Block VI, in the names of Robert William Ronald and John Clark Ronald, both of Nightcaps, farmers, as tenants in common in In Bankruptcy-Supreme Court equ_al shares, having been lodged with me together with an application for the issue of a new certificate of title in lieu RONALD VIVIAN ISAAC HOLBOROW, of Hospital Road, Te Kuiti, thereof, notice is hereby given of my intention to issue such milk-bar proprietor, was adjudged bankrupt on 20 February new certificate of title upon the expiration of fourteen days 1958. Creditors' meeting will be held .at the Courthouse, Te from the date of the Gazette containing this notie;e. Kuiti, on Friday, 28 February 1958, at 11 a.m. Dated this 21st day of February 1958 at the Land Registry C. P. SIMMONDS, Official Assignee. Office ·at Invercargill. Courthouse, Hamilton. L. ESTERMAN, District Land Registrar. 27 FEBRUARY THE NEW ZEALAND GAZETTE 267

EVIDENCE having been furnished of the loss of outstanding THE COMPANIES ACT 1955, SECTION 336 (3) duplicate certificate of title, Volume· 223, folio 282, Otago Registry, in the name of James Brown Graham, of Bannock­ burn, labourer (deceased), for two (2) acres one (1) rood NOTICE is hereby given that, at the expiration of three months thirty-one (31) perches, being Sections one hundred and from this date, the name of the under-mentioned company will, twelve (112) and one hundred and sixteen (116), Block I, unless cause is shown to the contrary, be struck off the Cromwell District, and application (X. 19589) having been Register and the company dissolved: made to me to issue a new certificate of title in lieu thereof, Thomas Rowe and Co. Ltd; T. 1953/41. I- hereby give. notice of my intention to issue such new certifi­ Given under my hand at New Plymouth this 20th day of cate of title on the expiration of fourteen days from the date February 1958. of the Gazette containing this notice. 0. T. KELLY, District Registrar of Companies. Dated this 25th day of February 1958 at the Land Registry Office, Dunedin. F. A. SADLER, District Land Registrar. THE COMPANIES ACT 1955, SECTION 336 (3)

EVIDENCE having been furnished of the loss of outstanding NOTICE is hereby given that, at the expiration of three months duplicate certificate of title, Volume 147, folio 34, Otago from this date, the name of the under-mentioned company will, Registry, in the name of Alice Mary McLay, of Dunedin, unless cause is shown to the contrary, be struck off the spinster (deceased), for one (1) rood four decimal one ( 4 · 1) Register and the company dissolved: perches, being Section three (3), Block XC, Town of Crom­ C. and N. Giles (New Plymouth) Ltd. T. 1954/43. well, and application (X. 19588) having been made to me to Given under my hand at New Plymouth this 20th day of issue a new certificate of title in lieu thereof, I hereby give February 1958. notice of my intention to issue such new certificate of title on the expiration of fourteen days from the date of the 0. T. KELLY, District Registrar of Companies. Gazette• containing this notice. ----,------Dated this 25th day of February 1958 at the Land Registry Office, Dunedin. THE COMPANIES ACT 1955, SECTION 336 (3) F. A. SADLER, District Land Registrar. NOTICE is hereby given that, at the expiration of three months from this date, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the ADVERTISEMENTS Register and the company dissolved: Cederstrom's (Egmont Village) Ltd. T. 1945 /24. Given under my hand at New Plymouth this 20th day of ERRATUM February 1958. . 0. T. KELLY, District Registrar of Companies. ADVERTISEMENT No. 1298, "Change of Name of Company", is cancelled, and the following substituted: THE COMPANIES ACT 1955, SECTION 336 (3) "CHANGE OF NAME OF COMPANY "NOTICE is hereby given that 'Matthews and Lockyer Ltd.' TAKE notice that, at the expiration of three months from the as changed its name to 'Matthews, Hyde, and Sheddan Ltd.', date hereof, the name of the under-mentioned company will, and that the new name was this day entered· on my Register unless cause is shown to the contrary, be struck off the of Companies in place of the former name. Register and the company will be dissolved: · "Dated at Auckland this 23rd day of September 1957. Gilies and Hitchcox Ltd. 1948 /78. 1298 "J. E. AUBIN, Assistant Registrar of Companies." Dated at Dunedin this 21st day of February 1958. H. F. FOUNTAIN, Assistant Registrar of Companies. THE INCORPORATED SOCIETIES ACT 1908 THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE OF ORDER TO WIND UP NOTICE is hereby given that, at the expiration of three months In the matter of the Tangimoana Improvement and from the date hereof, the names of the under-mentioned com­ Beautifying Society Incorporated. panies will, unless cause is shown to the contrary, be struck WINDING up order made 14 February 1958. off the Register and the companies dissolved: Eastbourne Stationers and News Agency Ltd. 1947 /453. F. S. COLLIER, Official Assignee. Lancashire Drapery (1950) Ltd. 1950/447. Sav-A-Battery Co. Ltd. 1953 /259. Top Hat Milk Bar Ltd. 1954/436. THE COMPANIES ACT 1955, SECTION 336 (3) Steadfast Construction Ltd. 1954 / 597. Strand Seed Shop Ltd. 1956/138. TAKE notice that, at the expiration of three months from the Dated at Wellington this 21st day of February 1958. date hereof, the name of the under-mentioned company will, K. L. WESTMORELAND, unless cause is shown to the contrary, be struck off the Assistant Registrar of Companies. Register and the company will be dissolved: Kitney and Williams Ltd. P.B. 1953/8. Dated at Gisborne this 24th day of February 1958. THE COMPANIES ACT 1955, SECTION 336 (6) H. E. SQUIRE, District Registrar of Companies. NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved: THE COMPANIES ACT 1955, SECTION 336 (4) Uepango Sawmilling Co. Ltd. 1930/ 109. Wairarapa Pictures Ltd. 1935 /98. TAKE notice that, at the expiration of three months from the Betro Importing Co. Ltd. 1947 /440. date hereof, the name of the under-mentioned company will, FeUco (N.Z.) Ltd. 1948/158. unless cause be shown to the contrary, be struck off the Maxines Gift .Stores Ltd. 1952/79. Register and the company dissolved: F. and S. Alexander Ltd. 1952/165. E. A. Campbell Ltd. WD. 1950/17. Dated at Wellington this 18th day of February 1958. Given under my hand at Hokitika this 21st day of February K. L. WESTMORELAND, 1958. Assistant Registrar of Companies. K. 0. BAINES, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3) THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that, at the expiration of three months NOTICE is hereby given that, at the expiration of three months from the date hereof, the names of the under-mentioned from this date, the name of the under-mentioned company will, companies will, unless cause is shown to the contrary, be unless cause is shown to the contrary, be struck off the struck off the Register and the companies dissolved: Register and the company dissolved: Wakapuaka Green Metal Co. Ltd. N. 1953/38. Greenwood Car Sales Ltd. T. 1956/40. Nelson Glen Bus Co. Ltd. N. 1946/14. Given under my hand at New Plymouth this 20th day of Given under my hand at Nelson this 17th day of February February 1958. 1958. 0. T. -KELLY, District Registrar of Companies. F. BRYSON, District Registrar of Companies. No. 14 268 THE NEW ZEALAND GAZETTE

THE COMPANIES ACT 1955, SECTION 336 (3) TIMBER TREATMENTS (MANAWATU) LTD.

TAKE notice that, at the expiration: of three ~onths from 1:he NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP date hereof, the names of the under-mentioned compames will unless cause is shown to the contrary, be struck off the In: the matter of the Companies Act 1955 and in the matter . Register and the companies dissolved: of Timber Treatments (Manawatu) Ltd. Farr's Furnishing Co. (N.Z.) Ltd. C. 1943/4. NOTICE is hereby given that, at an extraordina,ry meeting of R. L. Hall Ltd. C. 1957 / 10. the above-named company held on the 7th day of February Walker Home Construction Supplies Ltd. C. 1953 / 130. 1958, the following extraordinary resolution· was passed by Walker Packaged Homes (Canterbury) Ltd. C. 1953/111. the· company, namely: Given under my hand at Christchurch this 21st day of "That the company cannot by reason of its liabilities con­ February 1958. tinue its business and that it is advisable to wind up and that A. J. S. SMITH, Assistant Registrar of Companies. accordingly the company be wound up voluntarily." Dated this 20th day of February 1958. D. M. DENBY, Liquidator. THE COMPANIES ACT 1955, SECTION 336 (3) P.O. Box 663, Palmerston North. 220

TAKE notice that, at the expiration of thr_ee months from t!'ie date hereof, the name of the under-mentioned company will, RUAWARO SCHOOL BUS SERVICE LTD. unless cause be shown to the contrary, be struck off the Register and the company dissolved: IN LIQUIDATION J. Kelly Ltd. M. 1946/24. · Given under my hand at Blenheim this 19th day of In the matter of the Companies Act 1955 and of Ruawaro February 1958. School Bus Service Ltd. (in liquidation). R. F. HANNAN, District Registrar of Companies. NOTICE is hereby given that, at an extraordinary general meeting of the above-named company held on the 19th day of February J 958, the following special resolution was passed by the company, namely: CHANGE OF NAME OF COMPANY "That the company be wound up voluntarily and that Owen Russell Cooper, public accountant, of Huntly, be NOTICE is hereby given that "Leonard Gray Ltd.'' has changed appointed liquidator for the purpose of winding up the affairs its name to "Fields Drapery Ltd.", and that the new name of the company and distributing the assets." was this day entered on my Register of Companies in place of the former name. Notice to Creditors to Prove Dated at Wellington this 17th day of February 1958. Any person or body having claims. against the above-named company should forward proof of such claims to the under­ K. L. WESTMORELAND, signed on or before the 7th day of March 1958. 219 Assistant Registrar of Companies. Dated this 20th day of February 1958. 0. R. COOPER, Liquidator. Main Street, Huntly. 209 CHANGE OF NAME OF COMPANY BRITANNIA BUILDINGS LTD. NOTICE is hereby given that "Kowhai Nurseries Ltd." has changed its name to "Dillons The Kowhai Florists Ltd.", and that the new name was this day entered on my Register of IN VOLUNTARY LIQUIDATION ·Companies in place of t~e former name. Dated at Christch~rch this 18th day of February 1958. Notice to Creditors to Prove In the matter of the Companies Act 1955 and Britannia 210 A. J. S. SMITH, Assistant Registrar of Companies. Buildings Ltd. (in voluntary liquidation). THE liquidator of Britannia Buildings Ltd., which is being wound up voluntarily, doth hereby fix the 14th day of March JOHN HARDY AND CO. (N.Z.) LTD. 1958 as the day on or before which the creditors of the com­ pany are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Act, VOLUNTARY WINDING UP or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution. In the matter of the Companies Act 1955 and in the matter N. C. KEALL, Liquidator. of John Hardy and Co. (N.Z.) Ltd. Address of Liquidator: Second Floor, Southern Cross Build- NOTICE is hereby given that, by duly signed entry in the ings, 22 Brandon Street, Wellington. P.O. Box 1824. 200 minute book of the above-named company on the 25th day of February 1958, the following ordinary resolution was passed by the company, namely: BRITANNIA BUILDINGS LTD. "That the company be wound up voluntarily and that Mr Graham William Valentine, of Wellington, public accountant IN VOLUNTARY LIQUIDATION be and is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the PURSUANT to section 269 of the Companies Act 1955, notice assets." is hereby given that by resolution dated the 19th day of Dated this 25th day of February 1958. February 1958 passed by entry in the minute book of the company signed as provided by subsection ( 1) of section 362 218 G. W. VALENTINE, Liquidator. of the Companies Act 1955 it was resolved: "That the company be wound up voluntarily." Dated this 20th day of February 1958. FOXTON JOINERY CO. LTD: 201 N. C. KEALL, Liquidator.

NOTICE OF VOLUNTARY WINDING UP RESOLUTIONS COMMERCIAL BUILDING CO. LTD. · In the matter of the Companies Act 1955 and in the matter of Foxton Joinery Co. Ltd. IN LIQUIDATION NOTICE is hereby given that, at an extraordinary meeting of the above-named company held on the 18th day of February 1958, the following resolutions were passed: Notice af Last Day for Receiving Proofs Name of Company: Commercial Building Co. Ltd. (in · " ( 1) That· the company cannot by reason of· its liabilities liquidation). continue its business and that it is advisable to wind up, and that accordingly the company_ be wound up voluntarily. Address of Registered Office: McLean Road, Paraparaumu "(2) That Mr H. Dustin, accountant, of Foxton, be and he Beach. is hereby appointed liquidator for the purpose of winding up · Last day for Receiving Proofs: 18 March 1958. the affairs of the company and distributing the assets." Name of Liquidator: K. P. Knox, public accountant. Dated this 25th day of February 1958, Address: P.O. Box 3, Otaki Railway. 224 H. DUSTIN, Liquidator. 214. 27 FEBRUARY THE NEW ZEALAND GAZETTE 269

HANSARD BROS. LTD. In the Supreme Court of New Zealand Otago and Southland District IN VOLUNTARY LIQUIDATION (Dunedin Registry) No. M. 93/57 Ih. the matter of the Companies Act 1955 and in the matter of Hansard Bros. Ltd. (in voluntary liquidation). In the matter of the Companies Act 1955 and in the matter of H. L. Tapley and Co. Ltd. on Wednesday the 12th day NOTICE is hereby given, in pursuance of section 281 of the of February 1958, before the Honourable Mr Justice Companies Act 1955, that a general meeting of the above­ Henry. named company will be held at the office of Messrs Webley and Ruby, public accountants, on Wednesday, the 19th day UPON reading the notice of motion dated the 16th day of of Ma~ch 1958, at 2 o'clock in the afternoon for the purpose December 1957, tl_le respective affidavits of Arthur Kay of havmg an account laid befw-e it showing how the winding Ibbo_tson and Regmald Kinsman Livingstone Tapley filed up has _been conducted and the propei;ty of the company has herem an_d the order made by this honourable Court directing been disposed of, and to receive any explanation thereof that, havmg regard to the special circumstances disclosed in by the liquidator. the said affidavits, the provisions of subsection (2) of section 76 o.f the Companies Act 1955 shall not apply as regards the Further Business. creditors of H. L. Tapley apd Co. Ltd. (hereinafter referred To consider and if thought fit to pass the following to as "the_ said company") ; and upon the application of Mr resolution as an extraordinary resolution, namely: H. L. Toh11l, counsel on behalf of the said company, this court . "That the bo_oks and papers of the company and of the doth hereby confirm the reduction of capital resolved in and hqmd3:tor be disposed of by committing the custody of the effected by the ~pecial resolutio!]- passed by the said company same mto the hands of Messrs Webley and Ruby Public pursuant .to sect10n _362,_ s~bsect10n ( 1) of the Companies Act Accountants, Gordon Street, Dannevirke." ' 1955, _which resolut10n 1s m the words and figures following, that is to say: ~very membe! entitled to attend and vote at the meeting is entitled to appomt a proxy to attend and vote instead of him. . "!hat _the capital of the company be reduced from £15,000 A proxy need not also be a member. d1V1ded mto 15,000 shares of £1 each to £4,000 divided into 5,000 shares of 16s. each and that such reduction be effected· Dated this 19th day of February 1958. first, by extinguishing the liability in respect of uncalled 202 H. W. RUBY, Liquidator. capital on the 10,000 shares paid up to the extent of 4s. per share; secondly, by returning to the holders of the said 10,000 sh~res the paid up capital of 4s. per share; and thirdly, CARLYLE MANUFACTURING CO. LTD. by returning to the holders -of the 5,000 fully paid up shares that have been issued capital to the extent of 4s. per share and by reducing the nominal amount of each of the said NOTICE OF ORDER TO WIND UP shares from £1 to 16s. In the matter of the Companies Act 1955 and Carlyle And doth order that this order be produced to the Assistant Manufacturing Co. Ltd. Registrar of Companies at Dunedin and that a copy of this order be delivered to him together with a minute approved WINDING up order made 14 February 1958. by this court in the following words·: , Date and Place of first meeting: "The capital of H. L. Tapley and Co. Ltd. henceforth is Creditors-Courthouse, Palmerston North, at 10.30 a.m. £4,000 divided into 5,000 fully paid ordinary shares of 16s. on Thursday, 13 March 1958. each having been reduced from £15,000 divided into 15,000 shares of £1 each." Contributories-Courthouse, Palmerston North, at 2 p.m. on Thursday, 13 March 1958. A1!d this Court hereby further orders that no steps are reqmred to be taken under section 76 (2) of the Companies · F. S. COLLIER, Act 1955, and this Court hereby further orders that notice of 198 Official Assignee ~nd Provisional Liquidator. t~e registrati?n of this order and of the said minute be pub­ hsh~d once m the Gazette in a form to be approved by the Registrar. RUSS MERRIE AND SON LTD. By the Court- [L.s.] H. J. WORTHINGTON, Registrar. RECEIVER APPOIN fED 206

Notice of Creditors Meeting: Creditors Voluntary Winding Up NOTICE is hereby given that on the 19th day of February 1958 by entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named COLUMBIA PICTURES PROPRIETARY LTD. company passed a resolution for voluntary winding up, and th_at a meet~ng of the creditors of the above-named company will. accordingly be held at Borough Council Chambers, NOTICE is hereby given that Columbia Pictures Proprietary Pahrntua, on the 28th day of February 1958, commencing at Ltd. has ceased to have a place of business in New Zealand its functions having been taken over by Columbia Films Nev5 2 o'clock in the afternoon. Zealand Ltd. Business: D. N. DROWER, Solicitor in New Zealand for Columbia Pictures 1. Consider:ition of a statement of the position of the 204 Proprietary Ltd. company's affairs and list of known creditors. 2. To confirm the· nomination of G. W. Hunt, public accountant, Pahiatua, for appointment as liquidator,. or to receive further nominations. 3. Appointment of committee of inspection if thought fit. WAIKATO COUNTY COUNCIL Dated this 19th day of February 1958. By order of the Directors­ T. MERRIE, Secretary. TOWN AND COUNTRY PLANNING ACT 1953 P.O. Box 70, Pahiatua. 203 PUBLIC notice is hereby given that the Waikato County Council, at its meeting held on the 15th day of November H. L. TAPLEY AND CO. LTD. 1955, has resolved to prepare for the County of Waikato a district scheme as required by the provisions of the Town ~nd Country .Plan~ing Act 1953. The scheme is to be prepared NOTICE OF REDUCTION OF CAPITAL m seven sect10ns m accordance with the schedule hereto. Every person and every local authority in the district is hereby invited to submit any proposals which, in his or its In the matter of the Companies Act 1955 and in the matter opinion, should be con.sidered in the preparation of the pro­ of H. L. Tapley and Co. Ltd. posed scheme. NOTICE .is hereby given that an order of the Supreme Court Proposals marked "Waikato County District Scheme'' should of New Zealand, Dunedin, dated the 12th day of February be addressed to the County Clerk and delivered to the Clerk's 1958, confirming the reduction of the capital of the above­ office on or before the 30th day of April 1958. mentioned company from £15,000 to £4,000 and the minute approved by the Court showing with respect to the capital of SCHEDULE the company as altered the several particulars required by the Section 1, Hamilton. above-mentioned Act was registered by the Registrar of Section 2, Waikato County Rural Area. Companies at Dunedin on the 20th day of February 1958. Section 3, Huntly. The said minute is ·in the words and figures following: Section 4, Te Kauwhata. "The capital of H. L. Tapley and Co. Ltd. is £4,000 divided Section 5, Cambridge. into 5,000 fully paid ordinary shares of 16s. each having been Section . 6, N garuawhaia. reduced from £15,000 divided into 15,000 shares of £1 each." Section 7, Taupiri. Dated this 20th day of February 1958. Waikato County Council. 205 R. G. SINCLAIR, Solicitor for the said company. 216 M. P. GOLDSBRO', County Clerk. 270 THE NEW ZEALAND GAZETTE No. 14

CLIFTON COUNTY COUNCIL Schedule hereto are required to be taken; and notice is hereby further given that a plan of the lands so required to be taken is deposited in the public office of the Clerk to the said NOTICE OF CONFIRMATION OF INTENTION TO TAKE LAND Council, situate at Kitchener Street, Martinborough, and is open for inspection without fee by all persons during ordinary WHEREAS by notice first published on the 22nd day of March office hours. All persons affected by the execution of the said public work 1957, the Clifton County Council gave notice that it proposed, or by the taking of such lands who have any well grounded under the provisions of the Public Works Act 1928, to exe­ objections to the execution of the said public work or to the cute a certain public work, to wit, tlie construction of a road taking of the said lands must state their objections in writing, through parts of the Ngatirahiri 7A, 7B, and 7D Blocks and and send the same within forty days from the first publication through part of the bed of the Waiav Stream and for the of this notice, to the County Clerk at the Council Chambers, purposes of such public work proposed to take: ' Kitchener Street, Martinborough. ( 1) Thirty-eight perches, more or less, being part of the Ngatirahiri 7A Block and part of the land in certificate of SCHEDULE title, Volume 116, folio 235 (Taranaki Registry). A. R. p. . Being (2) One acre and 35 perches, _more or less, being part of 4 0 3·2 Part Section 184, Awhea Block; coloured blue. the Ngatirahiri 7B Block and part of the land in certificate 1 2 9· 1 Part Section 185, Awhea Block; coloured orange. of title, Volume 17, folio 35 (Taranaki Registry). 1 2 29· 3 Part Section 186, Awhea Block; coloured orange. ( 3) Two acres 1 rood 15 perches, more or less, being part of the Ngatirahiri 7D Block and part of the land in certificate · Situated jn Block VI, Waipawa Survey District, Featherston of title, Volume 110, folio 12 (Taranaki Registry) . County. ( 4) Seven perches, more or less, being parts of the Waiau Date of first publication of this notice is the 24th day of Stream bed the said pieces of land being shown on Survey February 1958. Office Plan No. 8786 and coloured. thereon blue, sepia and Dated the 21st day of February 1958. orange ·respectively; and whereas a Proclamation, taking the said lands has not yet been gazetted; now therefore, pursuant 217 H. HARDINGE, County Clerk. to section 22 (5) of the said Act the Council confirms its intention, subject to the provisions of the said Act, of exe­ cuting the said work and taking the said pieces of land. WARKWORTH TOWN COUNCIL Dated this 20th day of February 1958. Clifton County Council. RESOLUTION MAKING SPECIAL RATE 215 ALEX S. HUNTER, County Clerk. Drainage Extension Loan 1957, £3,000 PURSUANT to the Local Authorities Loans Act 1956, the TAURANGA COUNTY COUNCIL Warkworth Town Council hereby resolves as follows: "That, for the purpose of providing the annual charges on a loan of £3,000 authorised to be raised by the Warkworth NOTICE OF INTENTION TO TAKE LAND Town Council under the above-mentioned Act for the pur­ poses of constructing a septic tank and sewerage reticulation, PUBLIC notice is hereby given that the Tauranga County the said Warkworth Town· Council hereby makes a special. Council proposes, under the provisions of the Public Works rate of 1 / 12th of a penny in the £1 upon the rateable value Act 1928, to take for road the portions of land described in of all rateable property of the whole of the Town District of the Schedule hereto. Warkworth, and that the special rate shall be an annual­ A plan showing the portions of land proposed to be taken recurring rate during the currency of the loan, and be payable is available for public inspection at the office. of the Tauranga half-yearly on the 1st day of April in each and every year County Council, Cameron Road, Tauranga, during 40 (forty) during the currency of the loan, being a period of twenty days from the date of the first publication of this notice. All (20) years, or until the loan is fully paid off." · persons affected by the taking of the land and having well · I hereby certify that the foregoing is a true copy of a grounded objections thereto are hereby called upon to set resolution passed by the Warkworth Town Council at a forth .their objections in writing and send the same to the special meeting held on the 18th day of February 1958. office of the Tauranga County Council on or before the 24th · L. E. GINN, day of March 1958. 211 Chairman, Warkworth Town Council.. SCHEDULE A. R. P. Description of Land O O 8· 3 Part Lot 2, D.P. S. 2195, part Ohauiti No. 2 WAITARA BOROUGH COUNCIL Block; coloured blue. 0 0 0· 1 Part Lot 5, D.P. 18834, part Ohauiti No. 2 Block; coloured sepia. RESOLUTION MAKING SPECIAL RATE Both situated in Block XIV, Tauranga Sur- vey District. Street Sealing Loan £10,000 0 0 8 · 3} Parts Lot 5, D.P. 18834, parts Ohauiti No. 2 0 0 10 · 6 Block; coloured sepia. PURSUANT to the Local Authorities Loans Act 1956, the 0 0 7·81 Parts Lot 4, D.P. 18834, parts Ohauiti No. 2 Waitara Borough Council hereby resolves as follows: 0 0 4 · 9 S Block; coloured sepia. "That, for the purpose of providing the annual charges on 0 0 7·9 Part Lot 1, D.P. 9292, part Ohauiti No. 2 Block; a loan of £10,000 authorised to be raised by the Waitara coloured blue. Borough Council under the above-mentioned Act for the 0 0 5 · 6 Part Lot 1, D.P. S. 2172, part Ohauiti No. 2 purpose of meeting the Council's share of the cost of sealing Block; coloured yellow. streets in the Borough, the said Waitara Borough Council 0 0 3 · 3 Part Lot 31, D.P. 7603, part Ohauiti No. 2 Block; hereby makes a special rate of fourteen-fifteenths of a penny coloured sepia. (14/15d.) in the pound on the rateable value (on the basis 0 0 4 · 5 Part Lot 9, D.P. 7603, part Ohauiti. No. 2 Block; of the unimproved value) of all rateable property of the coloured yellow. Borough of Waitara; and that such special rate shall be an All situated in Block III, Otanewainuku Sur- annually recurring rate during the currency of such loan and vey District. · be payable yearly on the 1st day or June in each and every 0 0 13.·7 Part Lot 17, D.P. 7603, part Waitaha No. 2 year during the currency of such loan, being a period of ten Block, situated in Blocks III and IV, Otane­ years, or until the loan is fully paid off." wainuku Survey District; coloured blue. I hereby certify that the above is a true copy and a correct The whole of the land above described being shown on extract from the minutes of proceedings of the Waitara Survey Office Plan No. 38796 (South Auckland Land District). Borough Council held on the 24th day of February 1958. Dated at Tauranga this 11th day of February 1958. 222 W. R. YARDLEY, Mayor. COONEY, JAMIESON, LEES, AND MORGAN, 221 Solicitors for Tauranga County Council. WAITARA BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE FEATHERSTON COUNTY COUNCIL Waterworks Replacement Loan No. 1, £26,000 NOTICE OF INTENTION TO TAKE LAND PURSUANT to the Local Authorities Loans Act 1956, the Waitara Borough Council hereby resolves as follows: In the matter of the Counties Act 1956 and in the matter "That, for the purpose of providing the annual charges on -of the Public Works Act ·1928. a loan of £26,000 authorised to be raised by the Waitara NOTICE is hereby given that the Featherston County Council Borough Council under the above-mentioned Act for the proposes under the provisions of the above-mentioned Acts, to purpose of repJacing portion of the existing water main and execute a certain public work, namely, a public road, and for to provide for filtration, the said Waitara Borough Council the purposes of such public work the lands described in the hereby makes a special rate of one and twenty-one sixty-fourths 27 FEBRUARY THE NEW ZEALAND GAZETTE 271 of a penny (1 21 /64d.) in the pound on the rateable value (on CHRISTCHURCH DRAINAGE BOARD the basis of the unimproved value) of all rateable property of the Borough of Waitara; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the 1st day of June in each and SPECIAL AREA-ALTERATION OF BOUNDARY every year during the currency of such · Joan, being a period of twenty-five years, or until the loan is fully paid off." I hereby certify that the above is a true copy and a correct In the matter of the Christchurch District Drainage Act 1951 extract from the minutes of proceedings of the Waitara and in the matter of the special area defined by resolu­ Borough Council held on the 24th day of February 1958. tion of the Board dated the 17th day of April 1923 and published in Gazette No. 37 dated the 26th day of April 223 W. R. YARDLEY, Mayor. 1923 and as altered under the provisions of section 5, Christchurch District Drainage Amendment Act 1922, and section 60, Christchurch District Drainage Act 1951, by HELENSVILLE BOROUGH COUNCIL resolutions of the Christchurch Drainage Board dated the 15th day of February 1927, the 21st day of June 1927, the 16th day of April 1930, the 16th day of February RESOLUTION MAKING SPECIAL RATE 1932, tlie 21st day of March 1933, the 19th day of November 1935, the 26th day of May 1936, the 25th day of June 1936, the 22nd day of June 1937, the 23rd day of Water Supply Improvement Loan £14,500 November 1937, the 22nd day of March 1938, the 27th PURSUANT to the Local Authorities Loans Act 1956, the day of September 1938, the 28th day of March 1939, Helensville Borough Council hereby resolves as follows: the 31st day of October 1939, the 28th day of May 1940, the 23rd day of July 1940, the 22nd day of October 1940, "That, for the purpose of providing the annual charges on the 19th day of December 1940, the 25th day of February a loan of £14,500 authorised to be raised by the Helensville 1941, the 27th day of May 1941, the 28th day of April Borough Council under the above-mentioned Act for the 1942, the 23rd day of November 1943, the 19th day of purpose of improving the borough water supply, the said June 1945, the 18th day of December 1945, the 21st day Helensville Borough Council hereby makes a special rate of of May 1946, the 15th day of O9tober 1946, the 19th five-sixteenths pence ( f6 d.) in the pound upon the rateable day of November 1946, the 17th day of December 1946, value of all rateable property of the Borough of Helensville the 18th day of February 1947, the 22nd day of April comprising j:he whole of the Borough of Helensville; and that 1947, the 17th day of June 1947, the 25th day of the special rnte shall be an annual-recurring rate during the November 1947, the 20th day of July 1948, the 15th currency of the loan, and be payable yearly on the 1st day day of March 1949, the 21st day of March 1950, the of August in each and every year during the currency of the 20th day of March J951, the 18th day of March 1952, the loan, being a period of twenty-five years, or until the loan 17th day of March 1953, the 16th day of March 1954, is fully paid off." the 15th day of February 1955, the 21st day of February 208 G. E. HUTTON, Town Clerk. 1956, and the 19th day of February 1957, and published in Gazettes Nos. 11, 54, 37, 14, 23, 89, 40, 46, 42, 2, 26, 13, 23, 143, 60, 102, 113, 6, 34, 58, 68, 23, 11, 41, 86, 10, 25, 39, 72, 43, 22, 18, 25, 24, 17, 19, WAIRARAPA CATCHMENT BOARD 13, 12, and 15, dated the 3rd day of March 1927, the 28th day of July 1927, the 22nd day of May 1930, the 25th day of February 1932, the 6th day of April 1933, HOUSING LOAN 1957, £2,600 the 5th day of December 1935, the 18th day of June 1936, the 16th day of July 1936, the 8th day of July 1937, the 20th day of January 1938, the 31st day of March PURSUANT to the Local Authorities Loans Act 1956, the 1938, the 2nd day of March 1939, the 13th day of April Wairarapa Catchment Board hereby resolves as follows: 1939, the 7th day of December 1939, the 13th day of "That, for the purpose of providing the annual charges on a June 1940, the 3rd day of October 1940, the 7th day of loan of £2,600 authorised to be raised by the Wairarapa November 1940, the 30th day of January 1941, the 23rd Catchment Board under the above-mentioned Act for the day of April 1941, the 10th day of July 1941, the 9th acquisition of a worker's dwelling, the said Wairarapa Catch­ day of July 1942, the 23rd day of March 1944, the 28th ment Board hereby makes a special rate in the following day of February 1946, the 13th day of June 1946, proportions of: the 5th·- day of December 1946, the 27th day of February Class A, 2~d. per acre; 1947, the 15th day of May 1947, the 17th day of July Class B, Hd. per acre; l ~47, the 4th day of December 1947, the 5th day of Class C, Jd. per acre; August 1948, the 31st day of _March 1949, the 30th Class D, No rate; day of March 1950, the 29th day of March 1951, the on all rateable property of the South Wairarapa River Board 27th day of March 1952, the 26th day of March 1953, District, comprising the South Wairarapa River Board District the 25th day of March 1954, the 24th day of February as defined in Gazette No. 80, dated 28 November 1929, pages 1955, the .1st day of March 1956, and the 28th day of 3061-2; and that the special rate shall be an annually recurring February 1957, known as the Sewer Extension Loan rate during the currency of the loan, and shall be payable Special Area. ' yearly on 1st day of September in each and every year during PURSUANT to the powers vested in it by the Christchurch the currency of the loan, being a period of twenty-five years, District Drainage Act 1951, the Christchurch Drainage Board or until the loan is fully paid off." at a meeting held on the 18th day of February 1958, hereby 212 resolves that the boundary of the said special area herein­ before described and defined shall be further altered so as to include in the said special area all those areas more particu­ larly described in the Schedules hereto, and further resolves WAIRARAPA CATCHMENT BOARD that the said areas shall form part of and be included in the Subdivision B of the said special area and that the boundaries of the said Subdivision B shall be altered accordingly so as WHAREAMA PLANT AND DEPOT LOAN 1957, £4,000 to include all those areas more particularly described in the Schedules hereto. PURSUANT to the Local Authorities Loans Act 1956, the FIRST SCHEDULE Wairarapa Catchment Board hereby resolves as follows: KENWYN AVENUE "That, for the purpose of providing the annual charges on a loan of £4,000 authorised to be raised by the Wairarapa ALL that area in the Canterbury Land District bounded by a Catchment Board under the above-mentioned Act for the line commencing at a point on the special area boundary, the acquisition of plant and depot, the said Wairarapa Catchment said point being on the south-western boundary of Lot 1, Board hereby makes a special rate in the following proportions Deposit Plan No. 18938; thence north-westerly, north-easterly, of: and south-easterly along the south-western, north-western, and Class A, 0· 338d.; north-eastern boundaries of Lot 1 to the special area bound­ Class B, 0 · 130d.; ary; thence south-westerly along the special area boundary Class C, 0·09ld.; to the point of commencement. Class D, O· 078d.; Class E, O· 065d.; SECOND SCHEDULE Class F, 0·052d.; McGREGORS ROAD in the pound upon all the rateable capital value of all rate­ ALL that area in the Canterbury Land District bounded by a able property of the Whareama River District, comprising the line commencing at a point on the special area boundary, the special rating area as defined by the special rating classifi­ said point being on the south-eastern boundary of Lot 1, cation- list for the special rating area in accordance with Deposit Plan No. 18135; thence south-westerly along the south­ the classification plan deposited at the office of the Wairarapa eastern boundaries of Lots 1 and 2 to the south-western Catchment Board; and that the special rate shall be an corner thereof; thence north-westerly along the south-western annually recurring rate during the currency . of the loan boundary of Lot 2 to the south-eastern side of McGregors and be payable yearly on the first day of September in Road; thence north-easterly along the south-eastern side of each and every year during the currency of the loan, being that road to the special area boundary; thence south-easterly, a period of ten years, or until the loan is fully paid off.'' northerly and easterly along the special area boundary to the 213 point of ·commencement. 272 THE . NEW ZEALAND GAZETTE No. 14

THIRD SCHEDULE EIGHTH SCHEDULE

GREERS ROAD AND MEMORIAL AVENUE SHORTLAND STREET AND PAGES ROAD ALL that area in the Canterbury Land District bounded by a ALL that area in the Canterbury Land District bounded by a line. commencing at a point on• the special area . boundary, line commencing at a point on the special area boundary, the the said point being the intersection of the south-western side said point being the. northernmost corner of Lot 10, Deposit of Memorial Avenue and the south-eastern .side of Greers Plan No. 2874; thence south-easterly along the north-eastern Road; thence north-easterly along the south-eastern side of boundaries of Lots 10, 9, 8, and 7 to the eastern corner Greers Road to the special area boundary; thence north­ thereof; thence south-westerly, south-easterly generally along easterly, south-easterly, south-westerly, and north-westerly the north-western and south-western boundaries of Lot 14, generally along the special area boundary to the point of Deposit J:>lan No. 2874 to the south-eastern boundary of Lot commencement. 3, Deposit Plan No. 11749; thence south-westerly along the south-eastern boundary of Lot 3 to the south-western boundary FOURTH SCHEDULE of Lot 4, Deposit Plan No. 18536; thence south-easterly along the south-western boundaries of Lots 4, 3, and 2 to the CHARLESWORTH STREET south-eastern boundary of Lot 1, Deposit Plan No. 13237; ALL that area in the Canterbury Land District bounded by a thence south-westerly along. the south-eastern boundary of line commencing at a point on the special area boundary, Lot 1 · to the /north-eastern boundary of Lot 2: thence south­ the said point being on the north-eastern boundary of Lot 11, easterly along the north-eastern boundary of Lot 2 to and Deposit Plan No; 14246; thence north-easterly along the north­ across Pages Road to the south-eastern side thereof; thence western boundaries of Lots 17, 18, and 19, across Lot 2, south-westerly along the south-eastern side of that road and Deposit Plan No. 9893, along the north-western boundaries across Shortland Street to the south-western side thereof; of Lots 20 to 26 inclusive, Deposit Plan No. 14246 and their thence south-easterly along the south-western side of that road production to a point distant 233 links from the north-eastern to the south~eastern boundary of Lot 3, Deposit Plan No. corner of Lot 26; thence south-easterly by a right ·line, bearing 899; thence south-easterly along the south-eastern boundaries 125° 58' to and across Charlesworth Street to the south­ of Lots 3, 2, and 1, across Rural Section 8990, and along the eastern side thereof; thence north-easterly along that south­ so.uth-eastern boundary of Lot 1, Deposit Plan No. 13074 eastern side to the north-eastern boundary of Lot 3, Deposit to the south-western corner thereof; thence north-westerly Plan No. 13805; ,.thence south-easterly along the north-eastern along the south-western boundary of Lot 1 to the south­ boundary of Lot 3 to the south-eastern corner thereof; thence eastern side of Pages Road; thence south-westerly along the south-westerly along the south-eastern boundaries of Lots 3 south-eastern side of that road to a point in line with the and 4 to the south-western corner thereof; thence· north­ south-western boundary of the land contained in certificate of westerly along the south-western boundary of Lot 4, to the title, Volume 173, folio 181, Canterbury Registry; thence north-western boundary of Lot 1, Deposit Plan No. 6571; north-westerly across Pages Road and along the special area thence south-westerly along the north-western boundary . of boundary to a poirtt distant 250 links at right angles from the Lot 1 .to the north-eastern side of Ferry Road; thence north­ north-western side of Pages Road; thence north-easterly by a westerly along the north-eastern side of that road to and line parallel to that north-western side to the special area across Charlesworth Street to the special area boundary; boundary; thence south-easterly and northerly generally along thence north-easterly and north~westerly along the special the special area boundary.· to the point of commencement. area boundary to the point of commencement. NINTH SCHEDULE FIFTH SCHEDULE SPRINGBANK STREET ROAD ALL that area in the Canterbury Land District bounded by a ALL .that area in the Canterbury Land District bounded by a line commencing at a point on the special area boundary, the line commencing at a point on the special area boundary, the said point being on the north-western boundary of Lot 48, said point being on the right bank of the Heathcote River Deposit Plan No. 18017; thence north-westerly along the and on the south-eastern side of Halswell Road; thence south­ south-western boundary of Lot 134, Deposit Plan No. 19419 westerly along the south-eastern side of that road to the to the south-western corner thereof; thence south-westerly north-eastern boundary pf Lot 2, Deposit Plan No. 16846; along the south-eastern boundaries of Lots 135, 136, and 137 thence south-easterly along the north-eastern boundaries of to the south-western corner thereof; thence north-westerly Lots 2 and l to the eastern corner thereof; thence south­ along the south-western boundary of Lot 137, across the end westerly along . the south-eastern boundary of Lot 1 to the of Springbank Street and along the south-western boundary north-eastern side of. Road; thence north-westerly of Lot 146 to the north-western corner thereof; thence northc. along the north-eastern side of that road and its production, easterly along the north-western boundaries of Lots 146 to to and across Halswell Road to the north-western' side thereof; 163 inclusive to the northern corner thereof; thence south­ thence north-easterly along the north-western side of that easterly along the north-eastern boundary of Lot · 163 to the road to the special area boundary; thence south-easterly along north-western side of Springbank Street; thence north-easterly the special area boundary to the point of commencement. along that. north-western side to the south-western. boundary of Lot 111; thence !).Orth-westerly along the south-western boundary of . Lot 111 and north-easterly along the north­ SIXTH SCHEDULE western · boundaries of Lots 111 and 112 to the special area: BLENHEIM ROAD boundary; thence. south-easterly generally and . south-westerly along the special area boundary to the point of com­ ALL that area in the Canterbury Land District bounded by. a mencement. line commencing· at a point on the special area boundary, the said point being on the eastern boundary of Lot 4, Deposit TENTH SCHEDULE Plan No. 15665; thence squtherly along the eastern boundary of Lot 4 to the northern boundary of Lot 7; thence easterly HILLSBOROUGH TERRACE EXTENSION AND ALBERT TERRACE and southerly along the northern and eastern boundaries of ALL that area in the Canterbury Land District bounded by a Lot 7 to the northern side of Blenheim Road; thence westerly line commencing at a point on the special area boundary, the along the northern side of that road to the western. boundary said point being the south-western corner of Lot 133, Deposit of Lot 4; thence. northerly along the western boundary of Plan No._ 675; thence westerly across a drain reserve to the Lot 4 to the· special area boundary; thence easterly along the south-eastern corner of Lot 100, Deposit Plan No. 675; special area boundary to the point of commencement. thence southerly along the eastern boundaries of Lots 101 to 106 inclusive, Deposit Plan No. 675, to the northern boundary of Lot 4, Deposit Plan No. 18841; thence westerly, SEVENTH SCHEDULE southerly, and easterly along the northern, western, and CURLETTS ROAD southern boundaries of Lot 4 to the eastern boundary of Lot · .2; thence southerly along the eastern boundaries of Lots 2 ALL that area in the CanterburyLand District bounded by a and 3, Deposit Plan No. 18841, Lots 110 to 113 inclusive, line commencing at a point on the special area boundary, the Deposit Plan No. 675, and Lot 2, Deposit Plan No. 18204 said point being the south-western corner of Lot 20, Deposit to the south-eastern corner thereof; thence easterly along the Plan No. 17080; thence westerly, southerly, and westerly along northern boundary of Lot 2, Deposit Plan No. 18788 to the the southern, eastern, and southern boundaries of the l;mq con­ north-eastern corner thereof; thence southerly along the east­ tained in Proclamation No. 371570 to and across Curletts ern boundar:ies of Lots 2, 3, 6, and 7, Deposit Plan No. Road to the western side thereof; thence southerly along the 18788 and their production across Lot 10 to the southern western side of that road to the southern boundary of the boundary of Lot 10; thence westerly along the southern land contained in certificate of title 546, folio 114, Canterbury boundary of Lot 10 to and across the Crescent and along the Registry; thence westerly along that southern boundary to the southern· boundaries of Lots 152 to 155 inclusive, Deposit south-western boundary of the land in that title; thence north­ Plan No. 675 to the western corner thereof; thence northerly westerly along the south-western boundaries of that title and across the Crescent to the south-western boundary of Lot 75, the land contained in Proclamation No. 433950 to the south­ Deposit Plan No. 675; thence north-westerly and north­ eastern side of Main South Road; thence north-easterly easterly along the south-western and north-western boundaries generally and southerly generally along the north-western of Lot 75 to the southern boundary of Lot 5, Deposit Plan and eastern boundaries of the land contained in that Proclama­ No. 18997; thence westerly along the southern boundary of tion and along the western side of· Curletts Road to a point Lot 5. to the south-western corner thereof; thence northerly in line with the northern boundary of Lot 3, Deposit Plan along the western boundary of Lot 5 and north-westerly No. 15178, being the lot referrec,l to in Proclamation No. along the south-western boundary of Lot 4 to the southern 371570; thence easterly along the northern boundary.of Lot 3 boundary of Lot 1O; thence westerly along the southern to the· special· area boundary; thence continuing easterly and boundary of Lot 10 to the eastern side of Albert Terrace; southerly along the specia1 area boundary to the point of thence northerly along the eastern side of that road to the commencement. northern boundary of Lot 4, Deposit Plan No. 10928; thence .27 FEBRUARY THE NEW ZEALAND GAZETTE 273 easterJy along the northern boundary of Lot 4 to the north­ boundary of Lot 4 to the north-western corner thereof· thence eastern corner thereof; thence south-easterly along the north­ easterly along the northern boundaries of Lots 4, 3, 2' and 1 eastern boundaries of Lot 4, Deposit Plan No. 10928 and Lot Deposit Plan No. 13937, to the western boundary of Lot 1' 1, Deposit Plan No. 18997 to the south-western corner of Deposit Plan No. 13314; thence northerly along the wester~ Lot 9, Deposit Plan No. 10928; thence easterly along the boundaries of Lots 1 and 4, Deposit Plan No. 13314, to the southern boundary of Lot 9 to the south-western l;>oundary north-western <:orner thereof; thence easterly along the north­ ,of Lot 2; thence north-westerly along the south-western ern b':rnndary of Lot 4 to the western boundary of Lot 1, boundaries of Lots 2 and 3 to and across Willock Street Deposit Plan No. 6320; thence southerly along the western to the western boundary of Lot 65, Deposit Plan No. 675; boundary of Lot 1 to the northern side of Martindales Road; thence northerly. along the western boundaries of Lots 65 thence easterly along the northern side of that road to the and 59 to a!1d across Leonard Street to the special area easte~n side of Bridle Path Road; thence southerly across boundary, bemg the south-eastern corner of Lot 9, Deposit Martmdales Road and along the eastern side of Bridle Path Plan No. 8624; thence northerly, easterly, southerly along the Road to the northern boundary of the land contained in .special area boundary to the point of commencement. certificate of title, Volume 461, folio 138, Canterbury Regis­ try; thence easterly and southerly along the northern and ELEVENTH SCHEDULE eastern boundaries of that certificate of title to the south­ UPPER AND LOWER MOUNT PLEASANT eastern _corner thereof; thence westerly along the southern ~LL that area _in the Canterl:mry Land District bounded by a. boundanes of the land contained in certificates of title, Volume lme commencmg at a pomt on the right bank of the 461,. folio 138, and Volume 198, folio 175, Canterbury Heathcote River, such point being in line with the northern Registry, to the eastern boundary of Lot 1, Deposit Plan No. b_oundary of Rural Section 1161; thence. northerly along the 5026; thence southerly and westerly along the eastern and nght bank of that river and easterly generally along the southern boundaries of Lot 1 to a point in line with the southern boundary of · the Estuary of the Heathcote and south-eastern boundary of Lot 2, Deposit Plan No. 5026; Avon Rivers to the westernmost point of Reserve 4324; thence thence south-westerly across Lot 1, Deposit Plan No. 4499, :south-easterly along the northern side of McCormacks Bay and along the south-eastern boundary of Lot 2, Deposit Plan Road to a point in line with the eastern boundary of Lot 71, 5026, to the south-eastern corner thereof; thence north­ Deposit Plan No. 3838; thence southerly across McCormacks westerly along the south-western boundary of Lot 2 to the Bay Road to and along the· eastern boundaries of Lots 71, 56, south-eastern boundary of the land contained in certificate 78, 77, 57, and 76, Deposit Plan No. 3838 to the south­ of title, Volume 267, folio 131, Canterbury Registry; thence •eastern side of Mount Pleasant Road; thence south-westerly south-westerly along the south-eastern boundaries of ·certifi­ along the south-eastern side of that road to the north-eastern cates of title, Volume 267, folio 131, and Volume 339, folio boundary of Lot 1, Deposit Plan No. 16335; thence south­ 12, to the south-eastern corner thereof; thence north-westerly •easterly and south-westerly along the north-eastern and south­ along the south-western boundary of the land contained in eastern boundaries · of Lot 1 to the northern boundary of certificate of title, Volume 339, folio 12, to the south-eastern Lot 1, Deposit Plan No. 16500; thence easterly, south-westerly, side of Bridle Path Road; thence south-westerly along the and westerly generally, along the northern, south-eastern south-eastern side of that road to the northern boundary of and southern boundaries of Lot 1 to the south-eastern side of Lot 1, Deposit Plan No. 10878; thence easterly along the Mount Pleasant Road; thence south-westerly along the south­ northern boundary of Lot 1 to the north-eastern corner eastern side of Mount Pleasant Road to the north-eastern thereof; thence south-westerly along the eastern boundaries of boundary of Lot 1, Deposit Plan No. 14697; thence south­ Lots 1, 2, 3, and 4, Deposit Plan No. 10878 and Lot 8, easterly along the north-eastern boundary of Lot 1 to the Deposit Plan No. 4763, to the south-eastern corner thereof; north-eastern corner thereof; thence south-westerly along the thence westerly along the southern boundary of Lot 8 to the south-eastern boundaries of Lot 1, Deposit Plan No. 14697, eastern side of Bridle Path Road; thence northerly generally Lots 1, 2, 3, 4, 5, 6, and 7, Deposit Plan No. 13731, to the along the eastern side of that road to a point in line with the south-eastern corner thereof; thence north-westerly along the north-eastern side of Flinders Road; thence north-westerly .south-western boundary of Lot 7 to the eastern side of Mount across Bridle Path Road and. northerly along the north­ Pleasant Road; thence southerly generally and easterly along eastern side of Flinders Road to a point in line with the the eastern and northern sides of that road to the north­ south-eastern boundary of Lot 8, Deposit Plan No. 15215; western boundary of Lot 1, Deposit Plan No. 14671; thence thence south-westerly across Flinders Road and along the north-easterly, south-easterly, and south-westerly along the south-eastern boundary of Lot 8 to the south-western corner north-w·estern, north-eastern, and south-eastern boundaries of thereof; thence north-westerly along the south-western boun­ Lot 1 to the north-eastern side of Mount Pleasant Road; daries of Lots 8, 7, 6, 5, and 4, and northerly along the thence south-easterly along the north-eastern side of that western boundaries of Lots 3~ 2, and 1, to the south-western road to the northern boundary of Lot 1, Deposit Plan No. side of Flinders Road; thence north-westerly and northerly 16014; thence easterly along the northern boundaries of Lots along the south-western and western sides of that road to the 1 and 2 to the north-eastern corner thereof; thence southerly southern boundary of Lot 1, Deposit Plan No. 13385; thence along the eastern boundaries of Lots 2, 3, and 5, Deposit westerly along the southern boundaries of Lots 1, 2, 3, and 4, Plan No. 16014, and Lot 4, Deposit Plan No. 17198, to and to the south-western corner thereof; thence northerly along across Mount Pleasant Road to the north-western boundary the western boundary of Lot 4 and a production thereof to of Lot 37, Deposit Plan No. 6648; thence south-westerly along the northern side of Martindales Road; thence easterly along the north-western boundaries of Lots 37 to 40 inclusive, and the northern side of that road to the western boundary of Lot 3, Deposit Plan No. 18067, to the southern corner of . Section 1, Pawaho Hamlet; thence northerly and south­ Lot 33, Deposit Plan No. 6648; thence north-westerly gene- · easterly along the w~stern and north-eastern boundaries of rally along the south-western boundaries of Lots 33, 32, 29, Section 1, Pawaho Hamlet, to the northern side of Martin­ 27, 26, 25, and 24, to the south-eastern boundary of Lot 23; dales Road; thence easterly along the northern side of that thence south-westerly along the south-eastern boundary of Lot road to the point of commencement. 23 to the north-eastern side of Major Hornbrooks Road; thence north-westerly along the north-eastern side of that THIRTEENTH SCHEDULE road to and across Belle View Terrace to the north-western CASHMERE boundary of Lot 21, Deposit Plan No. 6648; thence north­ •easterly along the north-western boundary of Lot 21 and ALL that area in the Canterbury Land District bounded by a north-westerly along the south-western boundary of Lot 20 line commencing at a point on the special area boundary, to the south-eastern boundary of Lot 7, Deposit Plan No. such point being on the right bank of the Heathcote River 15604; thence south-westerly and north-westerly along the and on the eastern side of Colombo Street; thence southerly south-eastern and south-western boundaries of Lot 7 to and across Hunter Terrace and along the eastern side of Colombo across Major Hornbrooks Road to the north-western side Street to the northern boundary of the land contained in thereof; thence south-westerly along the north-western side certificate of title, Volume 459, folio 203, Canterbury Registry; of that road to the south-western boundary of Lot 29, Deposit thence easterly along that northern boundary to the western Plan No. 3416; thence north-westerly along the south-western boundary of the land contained in certificate of title, Volume boundaries of Lots 29 and 28 to the south-western corner 241, folio 117; thence southerly, westerly, southerly, and east­ thereof; thence north-easterly along the north-western boun­ erly along the western, northern, western, and southern daries of Lot 28, Deposit Plan No. 3416, and Lots 4, 2, and 1, boundaries of that certificate of title to a point 4 chains east Deposit Plan No. 10015, to the south-western boundary of of the eastern side of Colombo Street; thence southerly along Lot 9, Deposit Plan No. 19288; thence north-westerly along a line parallel to and distant 4 chains from that eastern side the south-western boundary of Lot 9 to the south-western to the southern boundary of the land contained in certificate ·corner thereof; thence north-easterly along the north-western of title, Volume 12, folio 249; thence easterly along that boundaries of Lots· 9, 8, 7, 6, 5, 4, 3, 2, and 1 to the north­ southern boundary to a point in line with the production of western corner thereof; thence south-easterly along the north­ the eastern boundary of Lot 2, Deposit Plan No. 11583; •eastern boundary of Lot 1 to the north-western side of Major thence southerly along that production and the eastern boun­ Hornbrooks Road; thence north-easterly along that north­ dary of that lot to the northern boundary of Lot 2, Deposit western side and northerly along the western side of that road Plan No. 14310; thence westerly along the northern boundary and the eastern boundary of Rural Section 1161 and westerly of Lot 2 to the north-western corner thereof; thence southerly along the northern boundary of that Rural Section to and along the western boundaries of Lots 2 and 3 to the southern .across Bridle Path Road to the right bank of the Heathcote boundary of Lot 3, Deposit Plan No. 14310; thence easterly River to the point of commencement. along the southern boundaries of Lots- 3 and 4 to and across Hunter Terrace to the special area boundary; thence southerly, TWELFTH SCHEDlJLE north-westerly, south-easterly, and south-westerly along the special area boundary to the south-eastern corner of Lot 1, HEATHCOTE VALLEY Deposit Plan No. 10028; thence north-westerly along the ALL that area in the Canterbury Land District bounded by a south-western boundary of Lot 1 to and across Rossmore line commencing at a point on the northern side of Martin­ Terrace to the western side thereof; thence southerly generally dales Road, such point being ·the south-western corner of Lot along the western side of that road to the south-eastern 4, Deposit Plan No. 139937; thence northerly along the western corner of Lot 21, Deposit Plan No. 1809; thence south- F 274 THE NEW ZEAJ.AND GAZETTE No.. 14 easterly across the end of Rossm?re Terrace to the_ south­ lodged with the Ministry of Works (Housing _Divifion) >! eastern boundary of Lot 2, Deposit Plan No. 18266; thence Christchurch; thence south-easterly and easterly ,along the south-westerly along the south-eastern boundary of Lot 2 and south-western and southern boundaries of Lot 393 to the north-westerly along the south-western bou!1daries .of Lot 2, eastern boundary of Lot 24; thence southerly along the Deposit Plan No, 18266 and Lot 4, Depo~1t Plan No. 3467, eastern boundary of Lot ·24, to and across Broc.kenhurst Street to the eastern boundary of Lot 4, Deposit Plan No. 2949; and along the eastern boundary of Lot 91 to the northern thence southerly generally along the eastern boundary of Lot boundary of Lot 132; thence . easterly along the northern 4 across the end of Whareora Terrace and along the western boundary of Lot 132 to the north-eastern corner thereof; b'oundaries of Lots 6 and 1, Deposit Plan No. 18498 thence south-westerly along the north-western boundaries of to· the north-eastern side of Kidson· Terrace; thence south­ Lots 96 to 109 inclusive, 111 to 113 inclusive to the north­ easterly along the north-eastern side of Kidso~ _Terrace to eastern boundary of Lot 116; thence south-easterly and south­ the ·north-western boundary of Lot 4, Deposit Plan No. westerly along the north-eastern and south-eastern boundaries 18380~ thence south-westerly across the end of Kidson Terrace of Lot- 116 to the north-eastern boundary of Lot 115; thence to th; eastern boundary of Lot 2; ·thence. southerly and south- south-easterly along the north~eastern boundary of Lot_ 115 . easterly along the · eastern and north-eastern boundaries of to the north-western side of Eureka Street; thence· southerly Lot 2 to the south-eastern corner thereof; thence· _sm!th­ across Eureka Street to the north-eastern boundary of Lot westerly along the south-eastern boundaries of L?ts 2 and 3 to the south-western boundary of Lot 1, Deposit Plan No. 356; thence south-easterly along the. north~eastern boundary 12698· thence south-easterly generally alortg the south-western of Lot 356 to the south-eastern corner thereof; thence, south­ boundaries of Lots 1 and 2, Deposit Plan No. 12698 to. the westerly along the south7eastern boundaries of Lots. 356 to 365 north-western houndary of Lot 1, Deposit Plan No. 11796; inclusive to the north-eastern boundary of Lot 372; thence thence south-westerly along the north-western boundary south-ei:isterly along the north~eastern boundary of Lot 372 to of Lot 1 to and across Victoria Park Road to the and .across· Romsey Street _and along the north~eastern boun­ southern·-• corner of·: Lot 63, Deposit Plan No .. 4030; dary of Lot 386 to the south-eastern corner thereof; thence thence · north-westerly along the·_ north-eastern .. side of south-westerly along the south_-eastern boundaries of Lots Dyers Pass Rt>ad · to the· north-western: boundary _ of 386 to 388 to the north-eastern side of Rowan Avenue; Lot 15, Deposit Plan No. 6163; . thence southerly across thence south-easterly along the .north-eastern side of that. road Dyers Pass Road along the eastern boundary of Lot 21, to, the special area bourtdary; thence south-westerly along the Deposit Plan No. 11264, to the n<;>rthern boundary of Lot 1, special area boundary to the . point of commencement. Deposit. Plart No. 15928; thence westerly along the northern Dated at Christchurch this 21st day of February 1958. bou:µdary of Lot 1 to the north~eastern boundary of Lot 1, Deposit Plan No. 11531; thence north-westerly generally and 207 R. R. SENIOR, Secretary,. north-easterly along the north~eastern and south-eastern bou~­ daries of Lot 1 to the southern. boundary of Lot 78, Deposit Plan No. 2159; thence westerly by a right line along the THE NEW ZEALAND GAZETTE production of that southern bou~dary o~ Lot 78 a dista;11ce of 8 chains· thence northerly by a lme at nght angles, a distance The New Zealand Gazette is published on Thursday· of 10 chains; thence easterly by a line at_ right angles to the evening of each week, and notices for insertion must be north-eastern boundary of Lot 1, Deposit Plan No: 19090; received by the Government Printer before 12 o'clock of the· thence ·north~westerly generally along the north-eastern boun­ day preceding publication. dary of Lot 1 to the northernmost corner thereof; thence Subscriptions-The subscription is at the rate· of £5 5s. per north-westerly by a right line across Cashmere Road to the calendar year, including postage, payable in advance. south-western corner of Lot 2, Deposit Plan No. 11757, and continuing on the same line across a road to the right bank of Single copies of the Gazette as follows: the Heathcote River; thence north-easterly generally along For the first 16 pages, 6d., increasing by 6d. for every the right bank of that river to a point in line with the south­ subsequent 8 pages or part thereof. western boundary of Lot 6, Deposit Plan No. 12315; thence Advertisements· are charged· at the rate of 9d. per line for south-easterly across Ernlea Terrace and along the south-· the first ;nsertion, and 6d. per line for the second and any western boundary of Lot 6 to the southern corner thereof; subsequent insertions. thence north-easterly and north-westerly along the south-· eastern and north~eastern boundaries of Lot 6 to the south­ All advertisements should be written on one side of. the eastern side of Ernlea Terrace; thence north-easterly along the paper, and signatures, etc., should be written in a legible hand. south-eastern side of that road to the north-eastern boundary The number of insertions required must be written across . of Lot 4; thence south-easterly and north-easterly along the the face of the advertisement. north-eastern and north-western boundaries of Lot 4 to the southern boundary of Lot 2; thence easterly and northerly along the southern and eastern boundaries of Lot· 2 to and STATUTORY REGULATIONS across Ernlea Terrace to the right bank of the Heathcote Under the Regulations Act 1936, statutory regulations of River; thence easterly and north-easterly along the right_ bank general legislative force are no longer published in the New of that river to and across Colombo Street to the pomt of Zealand Gazette, but are supplied under any one or more of commencement. the following arrangements: FOURTEENTH SCHEDULE ( 1) All regulations serially as issued (punched for filing), WAINONI AREA subscription £2 per calendar year in advance. ALL that area in· the Cartterbury Land District bounded by a (2) Annual volume (including index) bound in buckram~ line commencing at a point on the special area boundary, the 35s. per volume. (Volumes for years 1936-37 and said point being in line with the south-weste!n bound~qr of 1939--42 are out of print.) Lot 345, shown on Plan No. 31238 lodged with the M1mstry (3) Separate regulations as issued. of Works (Housing Division), Christchurch; thence north­ The price of each regulation is printed thereon, facilitating westerly across the land contained in certificate of title, the purchase of extra copies. Volume 155, folio 17, Canterhµry Registry, and along the Orders should be placed with the Government Printer, south-western .b'oundary of Lot 345 to the south-eastern boun.: Publications· Branch, Wellington C. 1. Separate ~opies of dary of Lot 346; thence south~westerly along the south­ regulations .may also be purchased from the Printing and eastern boundaries of Lots 346 and 344 to and across Marlow Stationery Department, 130 Oxford Terrace, Christchurch, or Road and along the south-eastern boundary of Lot 522 to the from the Chief Post Offices at Auckland and Dunedin. south-western corner thereof; thence north-westerly along the north-eastern boundaries of Lots 542, 541, 540, 539, 538, 537, 536, 535, 534, 533, and 532, to and ~cross Hampshire Street GOVERNMENT PUBLICATIONS to the north-western side thereof; thence north-easterly along The following publications are obtainable. from the Govern_: the north-western side of that road and north-westerly along ment Printer, at Wellington and Christchurch or through the south-western side of Portsmouth Street to the south­ ihe Chief Post Offices at Auckland and Dunedin. eastern· boundary of Lot 469; thence· south-westerly along the south-eastern boundary of Lot 469 to the southern corner Free Postage: All publications sold by the Department are thereof; thence north-westerly along the north-eastern boun­ now post free-except that when trade discount is allowed, daries of Lots 519 and 473 to and across Aldershot Street and postage or freight is payable by the purchaser. along the north-eastern boundaries of Lots· 408 to 414 inclu­ All references to postage in previous lists, catalogues, etc., sive and of the land contained in certificate of title, Volume should be amended accordingly. 646: folio 28, Canterbury Registry, to the south-eastern side of Wainoni Road; thence north-easterly along the south-east­ ern side of that road to and across Portsmouth Street to the REMINDERS south-western boundary of Lot 240; thence south-easterly and AN AID TO READERS ANO. WRITERS north-easterly along the south-western and south-eastern boundaries 'of Lot 240 to the north-eastern boundary of Lot Being lists of words which, by their similarity in pronun­ 244; thence south-easterly along the north-eastern boundary ciation or through common usage, may be easily misspelt, with of Lot 244 to the north-western boundary of Lot 248; thence some notes on how to divide words. north-easterly generally along the north-western boundaries 64 pages. Price 2s: of Lots 248 to 256 inclusive, 258, · 260 to 270 inclusive, 272 to 277 inclusive, and Lot 45 to the south-western boundary of REPORT OF A Lot 7 Deposit Plan 5025; thence north-westerly along the CIVIL AIRCRAFT ACCIDENT south-Zvestern boundary of Lot 7 to the south-eastern side of Wainoni Road; thence north-easterly along the south-:eastern involving MAGISTER ZK-ATE, side of that road to and across IJampshire Street to the south­ near Omaka Aerodrome, on 8 January 1957. western boundary of Lot 393, shown on Plan No. 31238, Price 6d. 27 FEBRUARY THE NEW ZEALAND GAZETTE 275

REPORT OF A THE MAORI TO-DAY CIVIL AIRCRAFT ACCIDENT 48 pages. Price 5s. 6d. involving CESSNA 170 Aircraft ZK-BQH, THE NEW ZEALAND WARS at Hawera, on 3 February 1957. Price ls. AND THE PIONEERING PERIOD REPORT OF A By JAMES COWAN CIVIL AIRCRAFT ACCIDENT Vol. I. 1845-1864. involving PIPER PA 18A ZK-BNN, 472 pages, illustrated. Price 45s. at Kaihoka. Nelson Province, on 25 February 1957. Vol. II. The Hauhau Wars, 1864--1872. Price ls. 560 pages,. illustrated. Price 45s. REPORT OF A CIVIL.PARACHUTE ACCIDENT THE MAORI AS HE WAS involving IRVIN. PARACHUTES, at Mangere, Auckland, By ELSOON BEST on 24 February 1957. 296 pages, illustrated. Price 20s. Price ls. REPORT OF A POMPALLIER CIVIL AIRCRAFT ACCIDENT THE HOUSE AND THE MISSION involving AusTER AIRCRAFT ZK-BDL Compiled by J. R. CoLE, at Lochaber Statiop, Canterbury, on 8 June 1957. Assistant Librarian, Alexander Turnbull Library Price ls. 44 pages, illustrated. Price 2s. 6d. GRASSLANDS OF NEW ZEALAND THE FRENCH AT AKAROA By SIR E. BRUCE LEVY By T. LINDSAY BUICK, F.R.HIST.S. 322 pages, illustrated. Price 26s. 6d. 420 pages, illustrated. Price 12s. 6d. ARABLE FARM CROPS OF NEW ZEALAND BOTANICAL DISCOVERYJN NEW ZEALAND By J. W. HADFIELD 1HE RESIDENT BOTANISTS 322 pages, illustrated. Price 28s. 6d. THE VISITING BOTANISTS PLANT PROTECTION IN NEW ZEALAND By W. R. B. OLIVER Price, ls. 6d. per copy. A comprehensive guide to professional growers, students, and home gardeners. THE STORY OF MI;NERALS IN NEW ZEALAND 704 pages, heavily illustrated. Price 56s. 1HE METALLIC MINERALS Price ls. 6d: FIRE SERVICE DRILL BOOK 1HE NON-METALLIC MINERALS Price ls. 6d. FIRST EDITION 1957 ACTION AND WORD IN SHAKESPEARE 140 pages, illustrated. Price 2s. 6d. By S. MUSGRAVE Price ls. 6d. ARTIFICIAL RESPIRATION WRITING IN NEW ZEALAND This well-illustrated, easily read book, written by Dr T. 0. 1HE NEW ZEALAND SHORT STORY - PART 1 GARLAND, should be in every office, factory, and home. By M. K. JosEPH Price ls. 6d. 52 pages, illustrated. Price 3s. 6d. 1HE NEW ZEALAND SHORT STORY - PART 2 RESUSCITATION FROM ELECTRIC SHOCK By M. K. JosEPH Price ls. 6d. Also from Drowning, or Suffocation by PIONEERS AND PROFESSIONALS Smoke, Gas, Dust, Burial, Strangulation, etc. By IAN A. GORDON Price ls. 6d. INSTRUCTOR'S MANUAL. Price 2s. 6d. EARLY JOURNALS AND RECORD~ Issued by the State Hydro-electric Department. By IAN A. GORDON Price ls. 6d. HOUSING THE .CITIZEN THE NEW ZEALAND NOVEL - PART 1 Although this publication is issued primarily as a guide By D. M. and W. K. DAVIN Price ls. 6d. for local authorities, it contains information of value to all 1HE NEW ZEALAND NOVEL - PART 2 who are interested in housing. By D. M. and W. K. DAVIN Price ls. 6d. 64 pages, illustrated. Price 3s. 6d. HISTORICAL WRITING HOME OWNERSHIP-HOW TO ACHIEVE IT By MICHAEL TURNBULL Price ls. 6d. This booklet is a successor to Your Own Home-How? Nos. 1 and 2, and presents in revised form up-to-date informa­ THE HIGH COUNTRY RUN tion regarding low-cost houses of a conventional type more acceptable to lending institutions, together with a selection of By JOHN PASCOE Price ls. 6d. fourteen new house designs. THE COMING OF THE MAORI. 36 pages, illustrated. Price 2s. 6d. By RODERICK FINLAYSON Price ls. 6d. PLANS FOR FLATS THE COMING OF THE PAKEHA A Guide to Local Authorities Issued by Direction of the By RODERICK FINLAYSON Price ls. 6d. Minister of Housing THE COMING OF THE MUSKET 24 pages, illustrated. Price 3s. 6d. By RODERICK FINLAYSON Price 1s. 6d. CUSTOMS TARIFF OF NEW ZEALAND THE GOLDEN YEARS AS AT 1 JUNE 1956 By RODERICK FINLAYSON Price ls. 6d. ,... ~. , Price 7s. THE RETURN OF THE FUGITIVES STUDENTS' FLORA OF NEW ZEALAND ·By RODERICK FINLAYSON Price 1s. 6d. AND OUTLYING ISLANDS By T. W. KIRK, F.L.S. CHANGE IN THE VALLEY 406 pages, bound in cloth. Price 24s. By GEOFFREY NEES Price ls. 6d. MECHANICS OF THE MOTOR VEHICLE PAUL'S PENNY (THEORY AND PRACTICE) A Study in Private and Public Finance This copiously illustrated 364-page authoritative book is By W. B. SUTCH Price ls. 6d. strongly recommended by the N.Z. Motor Trade Certification Board. HOLDING A MEETING 364 pages, illustrated. Price 21s. By NIGEL and NANCY TAYLOR Price ls. 6d. THE NEW ZEALAND HONOURS LIST REVISED TO JULY 1956 THE PACIFIC ISLANDS AND THE SOUTH 88 pages. Price 5s. PACIFIC COMMISSION By C. G. R. McKAY Price ls. 6d. A DICTIONARY OF THE MAORI LANGUAGE By HERBERT W. WILLIAMS RADIO IN NEW ZEALAND By J. C. REID Price ls. 6d. Sixth edition, revised and augmented under the auspices of the Polynesian Society. · LISTENING TO RADIO 532 pages. Price 35s. By J.C. REID Price 1s. 6d. 276 THE NEW ZEALAND --GAZETTE No. 14

FROM KENT TO WELLINGTON A PENAL POLICY FOR NEW ZEALAND PART ONE In this brochure the problem of crime is briefly surveyed Price ls. 6d. and an outline given .of the principles on which the Depart­ PART Two ment of Justice acts in fulfilling its duty to provide better By MICHAEL TURNBULL Price ls. 6d. protection to society. The substance and the purposes of proposed changes in the law are also given. A Penal Policy for New Zealand is commended by the PAPERMAKING IN NEW ZEALAND Minister of Justice to . all those - and it should be the concern By FRANK COTTERELL, with drawings by Roy CoWAN. of the whole community - who are interested in coping with Price ls. 6d. what is undoubtedly a serious social problem; OIL 32 pages, illustrated. Price 2s. 6d. By JAMES K. BAXTER Price ls. 6d. THE PARLIAMENT OF NEW -ZEALAND AND REPORT OF THE SPECIAL COMMITTEE ON PARLIAMENT HOUSE MORAL DELINQUENCY IN Prepared by H. N. DoLLIMORE, Clerk of the House of CHILDREN AND ADOLESCENTS Representatives and. Clerk of Parliament Price· 3s. This illustrated 'booklet presents a wealth of information in an easy to read manner, covering the structure, powers, . NEW ZEALAND functions, and procedure of Parliament. One of the ilhistra­ NATIONAL FILM LIBRARY CATALOGUE tions is an impressive photograph of the opening of Parlia­ SUPPLEMENT FOR 1954 Price 4s. ment by Her Majesty Queen Elizabeth II, on 12 January 1954. SUPPLEMENT FOR 1955 Price 4s. Price 2s. SUPPLEMENT FOR 1956 Price· 5s. NEW ZEALAND PARLIAMENTARY RECORD SOFTBALL '!ENNIS (1840-1949) CRICKET SWIMMING A.n Historical Survey of Parliament and the Parliamentary Guide Books for Teachers, Coaches, and Players.. System of New Zealand Price 2s. 6d. each. Edited by· Guy ScHOLEFIELD 24_5 pages Crown 4to: Bound fuli cloth: Green. 35s. NATURE STUDY A Handbook for Teachers A.B.C. OF PLAIN WORDS By D. BEGGS By SIR ERNEST GOWERS Price 3s. 330 pages. Price 27s. 6d. MAORI HOUSES AND FOOD STORES PHYSICAL EDUCATION HANDBOOK INFANT DIVISION By W. J. PHILLIPPS A Handbook for Teachers 212 pages, illustrated. Price 18s. 108 pages, illustrated. Price 22s. 6d. AGRICULTURAL BOTANY FOLK DANCES FOR JUNIOR PRIMERS, SENIOR By J. S. YEATES and ELLA 0. CAMPBELL PRIMERS, AND STANDARD I This book supplies a long-felt want in this country by pro­ 86 pages, illustrated. Price 8s. 6d. viding a simple explanation of the manner in which plants function and the conditions necessary for their growth. FOLK DANCE DIRECTIONS Wherever possible technical terms have been avoided, and Standard to Fo~m those essential ·to a proper understanding of the subject have II II been fully explained. Over one hundred illustrations contribute 94 pages, illustrated. Price 5s. to a clear exposition of the subject. As ~ result, ·although the book is primarily intended for use in schools and colleges, it is GOOD NUTRITION also suitable for farmers, orchardists, horticulturists, and home gardeners. Principles, Menus, and Recipes 236 . pages. Price 25s. By ELIZABETH GREGORY, ELIZABETH C. G. WILSON, and JoHN . MALCALM Edited by MURIEL BELL Fifth Edition, 1956 144 pages, ·illustrated. Price 4s. CONTENTS ECONOMIC SURVEY 1957 PAGE The 1957 Economic Survey, presented by the Hon. J. T. ADVERTISEMENTS 267 WA ITS, Minister of Finance, is the seventh· of a series· dealing with recent changes in the New Zealand economy, and APPOINTMENTS, ETC. 249 significant economic trends in overseas countries which are likely to affect New Zealand. BANKRUPTCY NOTICES 266 68 pages. Price 3s. 6d. DEFENCE NOTICES 248

THE GROWTH AND DEVELOPMENT OF LAND TRANSFER NOTICES 266 SOCIAL SECURITY IN NEW ZEALAND MISCELLANEOUS- A survey of social security in New · Zealand from 1898 to 1949, and the most comprehensive work on the s1,1bject yet Customs Acts: Decisions Under the 256 published in this country. Electrical Wiring Regulations: Notice ...... 2S5 The book is divided into three parts - cash benefits, health Hobsonville Bombing Range, Revocation of Notice of 252 benefits, and · finance. Each subject is dealt with in. detail and Industrial Conciliation and Arbitration Act: Notice ...... 253 there is a comprehensive index. Erratum ...... 267 The book will undoubtedly be of -considerable interest to Forests Act: Land Acquired as Permanent State those interested in social security and social services, and will Forest ...... 256 be especially valua,ble to University students. Grant of Easement-Water Pipeline ...... 252 Land Districts : Lands Reserved, Revoked, etc. 250 178 pages, illustrated. Price 6s. Levy on Main Crop Potatoes 254 Maori Affairs Act: Notice 256 INTRODUCED MAMMALS OF NEW ZEALAND Motor Drivers Regulations: Notice 252 Officiating Ministers for 1958 ...... 250 By K. A. WODZICKI Price Order No. 1734 (Laying Mash and Chick Mash) 262 256 pages, illustrated. Price 12s. 6d. Public Trustee: Notices ...... · 253 Public Works Act: Land Taken, etc. 251 STATISTICAL REPORT ON THE Regulations Act: Notice ...... 256 Reserve Bank: Notices ...... 254 EX'IERNAL TRADE OF NEW ZEALAND Retention of Title of Honourable ...... 253 PART A__;,_EXPORTS, 1953 AND 1954 Standards Act: Notices 252 180 pages. Price 15s. Teachers' Register: Supplementary Lists 257 Transpo:rt _Act: Notices 252 IMPORTS, 1955 246 pages. Price 31s. 6d. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 23 3-48

Price 2s. 6d. BY AUTHORITY: R. E; OWEN;. GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-:--1958