No. 43 1305

NEW ZEALAND GAZETTE Published by Authority

WELLINGTON : THURSDAY, 17 JULY 1969

CoRRIGENDUM Costs of Improving and Reconstructing Part of the Wairau Stream in the Provincial District of IN the notice dated the 21st day of January 1969 and published ARTHUR PORiRITf, Governor-General in Gazette, 13 February 1969, No.8, p. 220, proclaiming land A PROCLAMATION as road, road closed. and Land taken in Block XII, Wakarara Survey District, Waipawa County, for the words "the Tourist PURSUANT to section 64 'Of tlhe Land Drainage Act 1908, I, Motor and Farming Co. Ltd.," read "The Tourist Motor and Sir Arthur Espie Porritt, Baronet, the Governor-General of Farming Company Limited", which last-mentioned name , hereby proclaim and declare that the costs of appears in tlhe notice signed by tJhe Minister of Works, and for the proposed works for tlhe improvement and reconstruction Ithe name "William Hugh Bennet" read "William Hugh of part of the Wairau Stream, described in the Design Report Bennett", which last-mentioned name appears in the notice dated the 1st day of December 1967 and the Amended Design signed by the Minister of Works. Report daJted the 26th day of January 1968, both prepared by Messrs Tonkin and Taylor, consulting civil engineers, of 100 (P.W. 40/737; D.O. 16/80/5) Anzac Avenue, Auckland, shaLl be borne in the proportion of 60 percent by the Waitemata County Council and 40 percent by the J'akapuna City Council; and I also proclaim and declare that if ~y claims for compensation are made by owners of properties adversely affeoted by the aforesaid works, such claims shall be invesltigated, settled, or contested by both the Waitemata County Council and the Takapuna City Council Amending Proclamation Reserving Right of Way over Banks acting in collaboration witlh one another and that any amounts of Mangamutu Stream Situated in Block X, Tauhara Survey paid in respect of such claims shall be included as part of the District, South Auckland Land District total costt 'Of the aforesaid works, to be borne by the two aforesaid Councils in the proportion above-mentioned; and I also proclaim and declare that, if it should prove necessary as ARTHUR PORRITT, GovernDr-General a consequence of the executilon of the aforesaid works to expend a substantial amount in altering or replacing the A PROCLAMATION existing Sherriffs Bridge, Ithe amount so spent shall be included PURSUANT tD section 14 (4) 'Of the Maori Land Amendment as part of the total costs of the works to be borne by the two and Maori Land Claims Adjustment Act 1926, I, Sir Arthur aforesaid Councils in the proportion above-mentioned. Espie Porritt, Baronet, the Governor-General 'Of New Zealand, Given under the hand of His Excellency the Governor­ hereby proclaim as follows: General, and issued under the Seal of New Zealand, this The right of way reserved by PrDclamatiDn dated the 71th day 111lh day of July 1969. of October 1926* over land on the banks 'Of certain rivers and streams flowing into Lake Taupo and the tributaries of those [L.S.] DAVID C. SEATH, Minister of Internal Affairs. rivers and streams is hereby varied, so far as it relates tD thaJt Goo SAVE TIlE QUEEN! part of the Mangamutu Stream (a tributary of the Waitahanui (I.A. 95/5) River) that lies between Awhi Road, at the seulthem bDundary of Tauhara Middle 4A 1L 1B 1A Block, and the western bound­ ary of tihe Kaingaroa State Forest, being the eastern boundary Land Taken for Road and for the Use, Convenience, or of Tauhara Middle 4A 1L 2 Bleck, by reducing the width of the Enjoyment of a Road in Block IX, Tauranga Survey District, right of way to a sltrip of land 10 ft in width along each bank T auranga County of that part of that stream (including, in any place where that stlieam divides intD twD Dr more branches, each bank 'Of each ARTHUR PORRITT, Governor-General of thDse brandhes). A PROCLAMATION Given under the hand of His Excellency the Governor­ PURSUANT to the Public Works Act 1928, I, Sir Arthur Espie General, and issued under the Seal 'Of New Zealand, this Porritt, Baronet, the Governor-General of New Zealand, hereby 3rd day 'Of July 1969. proclaim and declare that the land described in the First [L.S.] DAVID C. SEATH, Minister of Internal Affairs. Sdhedule hereto is hereby taken fDr road and the land described GOD SAVE TIlE QUEEN! in the Second Schedule hereto is hereby taken for the use, *Gazette, 8 OdtDber 1926, p. 2895 convenience, or enjoyment of a road; and I alsD declare that this PrDclamation shall take effect on and after 1lhe 21st day of (l.A. 47/23/15/1) July 1969. 1306 THE NEW ZEALAND GAZETTE No. 43

FIRST SCHEDULE SCHEDULE SoUTH AUCKLAND LAND DISTRICT SoUTH AUCKLAND LAND DISTRICT Road ALL those pieces of land situated in Block XIV, Tauranga ALL those pieces of land s~tuated in Block IX, Tauranga Survey Survey District, described as follows: District, described as fonows: A. R. P. Being A. R. P. Being 3 0 20 Part Hairini No. 2B Block; coloured blue on plan. 1 0 24 Part Allotment 453, Te Papa Parish; coloured o 1 18.4 Part Hairini No. IB 2 Block; coloured sepia on yellow on plan M.O.W. 22781 (S.O. 44359). plan. o 1 37.6 Part Allotment 91N, Te Papa Parish; coloured sepia As tlhe same are more particularly delineated on the plan on plan M.O.W. 22781 (S.O. 44359). marked M.O.W. 23311 (S.O. 44849) deposited in the office o 2 16.6} Parlts Allotment 91M, Te Papa Parish; coloured of the Minister of Works at Wellington, and thereon coloured o 0 19.8 blue on plan M.O.W. 22781 (S.O. 44359). as above-mentioned. o 0 2.6 Part Allotment 91'M 2c, Te Papa Parish; coloured Given under tlhe hand of His Excellency the Governor­ sepia on plan M.O.W. 22781 (S.O. 44359). General, and issued under the Seal of New Zealand, this o 1 23.2 Part Allotment 91K 2, Te Papa Parish; colO'ured 16th day of June 1969. blue on plan M.O.W. 22781 (S.O. 44359) ~ o 0 7.3 Part Allotment 91H, Te Papa Parish; coloured sepia [L.s.] PERCY B. ALLEN, Minister of Works. on plan M.O.W. 22781 (S.O. 44359). GOD SAVE THE QUEEN! o 1 12.6 Part Allotment 91G, Te Papa Parish; colO'ured (P.W. 71/3/2/0; D.O. 71/3/2/0) yellow on plan M.O.W. 22781 (S.O. 44359). o 0 11.4 Part Allotment 91, Te Papa Parish; colO'ured blue on plan M.O.W. 22781 (S.O. 44359). Land Taken for Road in Blocks IV, VII, and VIII, Tongariro o 0 2.5 Part Allotment 91G, Te Papa Parish; coloured Survey District, County, and Block V, Pihanga yellow on plan M.O.W. 22781 (S.O. 44359). o 0 3.8 Part Alloltment 91J, Te Papa Parislh; cO'loured sepia Survey District, Taumarunui and Taupo Counties on plan M.O.W. 22781 (S.O. 44359). ARTHUR PORRITT, GovernO'r-General o 0 0.3 Part All'otment 91, Te Papa Parish; colO'ured blue on plan M.O.W. 22781 (S.O. 44359). A PROCLAMATION o 0 0.8} Parts AlJ.otment 91D 2, Te. Papa Parish; colour.ed PURSUANT to the Public Works Act 1928, I, Sir Arthur Espie o 0 3.6 yellow on plan M.O.W. 22781 (S.O. 44359) . Porritt, Baronet, the Governor-General of New Zealand, hereby o 0 39.2 Part Allotment 91M, Te Papa Parislh; coloured blue, proclaim and declare that the land described in the Schedule edged blue, on plan M.O.W. 22781 (S.O. 44359). heretO' is hereby taken for road. o 0 0.4 Part Allotment 91M, Te Papa Parish; coloured blue on plan M.O.W. 22781 (S.O. 44359). SCHEDULE 2 0 16.7 Part Lot 182B 2, Te Puna Parish; coloured blue on WELLINGTON LAND DISTRICT plan M.O.W. 22782 (S.O. 44360). SI11JATED in Block VII, Tongariro Survey District: As the same are more particularly delineated on the plans A. R. P. Being marked and coloured as above-mentioned, deposited in the o 0 5.2 Part Sedtion 1; coloured blue on plan M.O.W. O'ffice of the Minister of Works at Wellington. 23127 (S.O. 27041). o 0 10276, } Parts Okahukura 8M 2c 2B 2; coloured grey on plan SECOND SCHEDULE 6 0 32:3 M.O.W. 23127 (S.O. 27041). SOUTH AUCKLAND LAND DISlRICT o 2 16.5 Part Okahukura 8M 2c 2B 1; coloured blue on plan Use, Convenience, or Enjoyment of a Road M.O.W. 23127 (S.O. 27041). ALL those pieces of land s~tuated in Block IX, Tauranga S~[Vey Situated in Block VIII, Tongariro Survey District: District, described as foUows: A. R. P. Being A. R. P. Being o 1 30.4 Part Papakai 1; coloured grey O'n plan M.O.W. 23128 (S.O. 27043). g g1~.~} Parts Allotment 91M, Te Papa Parish; coloured o 0 18.6 Part Papakai 1; coloured blue O'n plan M.O.W. o 0 13:6 blue, edged blue, on plan. 23128 (S.O. 27043). o 0 1.1 Part Allotment 91M 2c, Te Papa Parish; coloured 3 0 16.9 Part Papakai 1; coloured orange on plan M.O.W. sepia, edged sepia, on plan. . 23128 (S.O. 27043). o 0 3.4 Part AllO'tment 91K 2, Te Papa Parish; coloured o 2 38.7) Parts Papakai 1; coloured orange on plan M.O.W. blue, edged blue, on plan. o 0 23.2{ 23129 (S.O. 27044). o 0 2.4 Part Allotment 91G, Te Papa Parish; col'oured o 0 8 Part Papakai 1; coloured grey on plan M.O.W. yellow, edged yellow, on plan. 23129 (S.O. 27044). o 0 Part Allotment 453, Te Papa Parish; coloured o 0 0.7 Part Papakai 2; coloured orange on plan M.O.W. yellow on plan. 23129 (S.O. 27044). o 0 0.6 Parlt Allotment 91N, Te Papa Parish; coloured sepia o 0 16.91 on plan. o 0 34.9 o 0 9.4 Parts Okahukura 8M 2c 2c 2B; coloured orange on As the same are more particularly delineated on the plan 1 0 30.5. plan M.O.W. 23129 (S.O. 27044). marked M.O.W. 22781 (S.O. 44359) deposited in the office of I o 2 13.6 the Minister of Works at Wellington, and tlhereon coloured as 3 2 17.4 above-mentioned. Situated in Blocks IV and VIII, Tongariro Survey District: Given under the hand of His Excellency Ithe Govern or­ General, and issued under the Seal of New Zealand, this A. R. P. Being 30th day of June 1969. o 1 36 Part Okahukura 5A; coloured blue on plan M.O.W. [L.s.] PERCY B. ALLEN, Minister of Works. 23129 (S.O. 27044). GOD SA VB THE QUEEN! Siltuated in Block V, Pihanga Survey District: A. R. P. Being tP.W. 72/2/3/0; D.O. 72/2/3/02) 3 3 10.9 Part Okahukura 8M 2c 2c 2B; coloured orange on plan M.O.W. 23129 (S.O. 27044). 2 2 5.31 Parts Okalhukura 8M 2B 3B 2; coloured blue on plan 2 0 34.7) M.O.W. 23130 (S.O. 27045). o 1 22.7 Part Okahukura 8M 2B 3A 3; coloured orange on Land Taken for the Taurringa - Te Maunga Motorwayin Block plan M.O.W. 23130 (S.O. 27045). XIV, Tauranga Survey District, TaurangaCounty As the same are more particularly delineated on the plans marked and cO~0!lred as above-mentioned, and deposited in the ARTHUR PORRITT, Governor-General office of the MInIster of Works at Wellington. Given under 1Ihe hand of His Excellency the Governor­ A PROCLAMATION General, and issued under the Seal of New Zealand this PURSUANT to the Public Works Act 1928 I Sir Arthur Espie 16th day lof June 1969. ' Porritt., Baronet, the Governor-General of 'N~ Zealand, hereby proclaIm and declare that the land described in the Schedule [L.s.] PERCY B. ALLEN, Minister of Works. hereto is hereby taken for the Tauranga - Te Maunga GOD SAVE THE QUEEN! Motorway. (P.W. 72/47/6/0; D.O. 6/47/0) 17 JULY THE NEW ZEALAND GAZETTE 1307

Leasehold Estate in Land Taken for the Purposes of the SCHEDULE Ngauranga - Basin Reserve Motorway in the City of Wellington NELSON LAND DISTRICT-NELSON CONSERVANCY Waimea County ARTHUR PORRITT, Governor-General SECTION 36, Block XI, Wangapeka Survey District: area, 1,386 A PROCLAMATION acres, more or less. (S.O. Plan 10680L.) PURSUANT to the Public Works Act 1928, I, Sir Arthur Espie As shown on plan No. S. 19/14 deposited in the Head Porritt, Baronet, the Governor-General of New Zealand, Office of the New Zealand Forest Service at Wellington, and hereby proclaim and declare that the leasehold estate in the thereon edged red. land described in the Schedule hereto, held from the Welling­ Given under Ithe band of His Excellency Ithe Governor­ ton Hospital Board by Duncan Sandford Cox and Kenneth Fortnom Sandford Cox, as trustees in :tlhe estate of Mary Cox, General, and issued under the Seal of New Zealand, this of Wellington, deceased, under and by virtue of memorandum 7th day of July 1969. of lease No. 26530, recorded in register book, Volume 534, [L.s.] DUNCAN MAciNTYRE, Minister of Forests. folio 124, Wellington Land Registry, is hereby taken for the GOD SAVE THE QUEEN! purposes of the Ngauranga - Basin Reserve Motorway. (F.S. 9/4/168; L. and S. H.O. 10/97/31)

SCHEDULE WELLINGTON LAND DISTRIcr ALL that piece lof land containing 12 perches situated in· the Consenting to Stopping Road in Block VIII, Rangiriri Survey City of Welling:ton, Wellington R.D., being Lot 2, Deeds Plan District, Waikato County 191, and being part Section 574, Town of Wellington. AU memorandum of lease No. 26530, recorded in register book, Volume 534, folio 124, Wellington Land Registry (limited as ARTHUR ~PORIRFIT, Governor-General to parcels). ORDER IN COUNCIL Given under tlhe hand of His Excellency the Governor­ At the Government House at Wellington this 23rd day of June General, and issued under the Seal of New Zealand, this 1969 11!th day of June 1969. Present: [L.s.] PERCY B. ALLEN, Minister of Works. HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL GOD SAVE TIlE QUEEN! PURSUANT to section 149 of the Public Works Act 1928, His (P.W. 71/9/2/0; D.O. 34/0) Exce1J.ency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby consents to tlhe Waikato County Council stopping the portion of road described in the Schedule hereto.

Allocating Land Taken for Railway Purposes Near Wairuna SCHEDULE to the Purposes of Road SOUTIJ AUCKLAND LAND DISTRICT ALL thalt portion of road containing 3 roods 38.7 perches ARTHUR PORRITT, Governor-General situated in Block VIII, Rangiriri Survey District, adjoining A PROCLNMATION or passing through Allotment 372, Taupirir Parish; as the same is more particularly delineated on the plan marked M.O.W. PURSUANT IVo se<:tron 226 olE ttlhe Pub!IJiJc 'Work!s :!\Ict 1928, I, 23283 (S.O. 44527) deposited in tlhe office of the Minister Sir Arthur Espie Porritt, Baronet, the Governor-General of of Works at Wellington, and thereon coloured green. New Zerukl;nd, hereby procla~m and dedllare /th:at ,the ~and described in the Schedu1e hereto sham, upon Ithe pub!lffiaaJtron P. J. BROOKS. Clerk of the Executive Council. hereof ]n the Gazette beaome laroad; and I11hialt Ithe IS/aid 'florad (P.W. 34/1457; D.O. 19/0/48) sha1i1 be under Ithe aonltld olE the Olu1Jha County Oouncm, and shall[ be maJinttainoo by ithe slaid Ooru!IlIdi[ [In [,ike manner as dtiher public highwaY1s are 'oontflO/I['ed 'and maJiIlltaiJn:ed by :the siaid Oounc!i[,. Consenting to Stopping Road in Block III, Orahiri Survey District, Otorohanga County SCHEDULE OTAGO LAND DISTRICT ARTHUR PORRITT, Governor-General APROXIMATE are'aJs rolf Ithe pieces lof [land: ORDER IN COUNCIL A. R. P. Rrai1lway ['and being At !the Government House at Wellington this 9th day of June o 30 Prurt Sections 18 lanJd :19, :Bffiock III, Waipaihi 1969 Survey Dis/triat. Present: o 14.7 Part Sedtilons 19 and 21, \B~ock ill, Waipahi Survey Disltrrdt. HIS EXCELLENCY TIlE GOVERNOR-GENERAL IN CoUNCIL, Botih sliJtU'alted ~n Ithe Clut1ha Oounty (S.'O. 13937) . PURSUANT to section 149 of the Public Works Act 1928, His Excellency the Governor-General, acting by and with the ks the same lare morepartJicullJa:rI1y deWinealted Ion Ithe pIlan advice and consent of the Executive Council, hereby consents marked L.O. 211270 deposilted in tihe .office of the Min~ster of to the Otorohanga County Council stopping the pieces of road R'~1ways at WelJilington, anld ithereron <:ioWoU!red o:mnge. described in tlhe Schedule hereto. Given unlder !the hand rolf His ExceJllency the GoVeIi11!Oif­ GeneI1a1,anld issued under Itlhe Sea[ olf New ZeallJan'd, this 9tJh day of July 1969. SCHEDULE [L.s.] J. B. GORDON, Minister of Railways. SoUTII rAUCKLAND LAND iDISTRICT GOD SAVE TIlE QUEEN! ALL those pieces of road situated in Block III, Oralhiri Survey District, described a;s follows: (N.Z.R. L.O. 23367/69) A. R. P. Aldj'oining Dr passting through o 0 14 1 g ~ ~~.4 r Part 2, Sedtion IB 3, Orahiri Block. Crown Land Set Apart as Permanent State Forest Land o 0 29.8J o 0 6.4 Part Lot 1, D.P. S. 7075, and part Section 21, Block III, Orahiri Survey District. ARTHUR PORRITT, Governor-General As the same are more particularly delineated on the plan A PROCLAMATION marked M.O.W. 23264 (S.O. 43578L) deposited in the office PURSUANT to section 18 of the Forests Act 1949, I, Sir Arthur of the Minister of Works at Wellington, and thereon coloured Espie Porritt, Baronet, the Governor-General of New Zealand, green. hereby set apart the Crown land described in the Schedule P. J. BROOKS, Clerk of the Executive Council. hereto as permanent State forest land. (P.W. 34/2811; D.O. 17 f7 /37) 1308 THE NEW ZEALAND GAZETTE No. 43

Consenting to Stopping Road in Blocks IX and XIII. Consenting to Stopping Road in Block VII. Hawkins Survey Pohangina Survey District. Pohangina County DistriCt. Malvern County

AR11IUR: PORRITT, Governor-General ARTHUR PORRITT, Governor-General ORDER IN COUNCIL ORDER IN COUNCIL At the Government House at Wellingjton this 30th day of June 1969 At the Government House at Wellington this 30th day of June 1969 Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL Present: PURSUANT to section 149 of the Public Works Act 1928, His HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL Excellency the Governor-General, acting by and with the advice and conllent of Ithe Executive Council, hereby consents PURSUANT to section 149 of the Public Works Act 1928, His to tlhe Malvern County CounciL stopping the road described in Excellency the Governor-General, acting by and with the tlhe Schedule hereto. advice and consent of the Executive Council, hereby consents to sltopping the portions of road described in the Schedule hereto. SCHEDULE CANTERBURY LAND DISTRICT SCHEDULE ALL those pieces of road situated in Block VII, Hawkins Survey District. Canterbury R.D., described as follows: WELLINGTON LAND DISTRICT A. R. P. Adjoining or passing through ALL those pieces of road in the Wellington R.D. described 0, 0 7.9 Section 12 of Block VI, Town of Darfield. as follows: o 0 8 Section 11 of Block VI, Town of Darfield. o 0 16.2 Section 10 of Block VI, Town of Darfield. Situated III Block IX, Pohangina Survey District- o 0 11.1 Part Section 9 of Block VI, Town of Darfield. 0 10.3 Patit Section 9 of Block VI, Town of Darfield. A. R. P. Adjoining o As the same are more particularly delineated on the plan o 1 28 Section 35; plan M.O.W. 23326 (S.O. 26515). marked M.O.W. 23303 (S.O. 10505) deposited in the office of Section 35; plan M.O.W. 23327 (S.O. 26516). the Minister of Works at Wellington, and thereon coloured g g~6:n green. Situated in Blocks IX and XIII, Pohangina. Survey P. J. BROOKS, Clerk 'Of the Executive Council. District- (P.W. 45/1347; D.O. 35/29)1 A. R. P. Adjoining 1 0 32 Section 35, Block IX, and Section 39, B~ock XIII; plan M.O.W. 23326 (S.O. 26515). Situated in Block XIII, Pohangina Survey Distridt- A. R. P. Adjioining Tawaha River District Abolished o 0 13.3 Section 39, Block XIII, and Section 15. Sub­ division K, Manchester DistriClt; plan M.O.W. ARTHUR PORRITT, Governor-General 23326 (S.O. 26515). o 0 1.5 Section 39; plan M.O.W. 23326 (S.O. 26515). ORDER IN COUNCIL o 0 3.3 At the Government House at Wellington this 16th day of June o 0 8.6 1969 g g g:~ S~cti!on 38; plan M.O.W. 23327 (S.O. 26516). Present: o 0 23.5 HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL o 0 4.6 PURSUANT to the Soil Conservation and Rivers Control Act 006 1941 and !the River Boards Act 1908, His Excellency the o 0 12.3 Governor-General, acting by and with the advice and consent g g ~Ji}- Section 39; plan M.O.W. 23327 (S.O. 26516). of the Executive Council hereby makes the following order. o 0 0.1 ORDER 1~:~ Part Sedtion 40; plan M.O.W. 23327 (S.O. 26516). g g THE' Tawaha River District is hereby abolished. o 1 15.1 Part Section 40 and Section 59; plan M.O.W. 23327 (S.O. 26516). P. J. BROOKS, Clerk of the Executive Council. o 2 29 Sections 42 and 59; plan M.O.W. 23328 (S.O. (P.W. 74/40/2) 26517). g ~ 2~:~} Sections 42 and 58; plan M.0.W.. 23328 (S.0.26517). o 0 0.1 Section 58; plan M.O.W. 23328 (S.O. 26517). o 2 10.3 Part Section 53 and Section 58; plan M.O.W. 23328 (S.O. 26517). o 0 5.7 Section 42; plan M.O.W. 23328 (S.O. 26517). Charlton River District Abolished 1 i 2~·11 Part Section 53 and Section 57; plan M.O.W. 23329 g 3 15.5J (S.O. 26518). ARTIIUR PORRITT, Governor-General 1 1 22 Part Section 53 and Section 55; plan M.O.W. 23329 ORDER IN COUNCIL (S.O. 26518). o 0 1.1 Section 58; plan M.O.W. 23329· (S.O. 26518). At the Government House at Wellington this 16th day of June o 0 0.1 Section 57; plan M.O.W. 23329 (S.O. 26518). 1969 o 2 20 Parft Section 53 and Section 58; plan M.O.W~ 23329 Presenit: (S.O. 26518). HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCII~ o 2 26.4 Part Section 52 and Section 54; plan M.O.W. 2'3330 (S.O. 26519). PURSUANT to the Soil Conservation and Rivers Control Act o 2 2.4 Section 38 and Section 39; plan M.O.W. 2'3327 1941 and the River Boards Act 1908, His Excellency the (S.O. 26516). Governor-General, acting by and witlh the advice and consent of tlhe Executive Council, hereby makes the following order. As the same are more particularly delineated on the plans marked as above-mentioned, deposited in the office of the Minister of Works at Wellington, and there0n coloured green. ORDER THE CharIton River District is hereby abolished. P. J. BROOKS, Olerk 'Of :the Execurtive CouncN'. P. J. BROOKS, Clerk of the Executive Council. (P.W. 41/1289; D.O. 14/207) (P.W. 74/40/2) 1309 17 JULY THE NEW ZEALAND GAZETTE

Directing the Sale of Land in Block VII, Pomahaka Survey 3. (1) New Zealand is hereby divided into Maori Land Court District, Clutha County districts referred to in the Schedule to this order. (2) The name of each Maori Land Court district shall be 1lhe name appearing in the Schedule to this order at the head of .A!R.11HUR PORRlTI, Governor-GeneJ.1a:l the description of that district. ORDER IN COUNCIL At the Government House at Wellin~ton this 30th day of I une SCHEDULE 1969 TOKERAU MAORI LAND CoURT DISTRICT Present: ALL that area in the North Auckland Land District bounded by HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL a line commencing at the North Cape in Block V, North Cape PURSUANT to the Public Works Act 1928, His Excellency the Survey District, and proceeding south-easterly generally along Governor-General, acting by and with the advice and consent the sea coast, crossing the mouth of the Waitemata Harbour, to of the Executive Council, hereby directs Ithe sale of the land the easternmost comer of Section 477, Town of Orakei, in Block described in the Schedule hereto·, such land being no longer IX, Rangitoto Survey District; thence southerly along the eastern required for the purposes for which it was acquired. boundary of that section along a right line across Tamaki Drive to and along the eastern boundary of Orakei 4B and Lots 373 to 378 inclusive, D.P. 37687, along a right line across Nihill Cres­ SCHEDULE cent to and along the eastern boundaries of Section 727, Town OTAGO LAND DISTRICT of Orakei, Lots 380 to 384 inclusive, D.P. 46437, Lot 2, D.P. 57132, Lots 387 to 390 inclusive, D.P. 46437, Lot 391, D.P. ALL that piece of land containing 1 rood 39.9 perches being 37689, Lots 392 to 397 inclusive, D.P. 46437, and Lot 398, D.P. part Section 53, Block VII, Pomahaka Survey District; coloured 37724, along a right line to and along the eastern boundaries sepia, bordered sepia, on plan. As the same is more particu­ of Lots 399, 400, and 401, D.P. 37724, along another rigiht line larly delineated on the plan marked M.O.W. 22968 (S.O. to and along the eastern boundaries of Lots 406 to 409 inclusive 13417) deposited in !the office of the Minister of Works at and Lot 428, D.P. 37689, and along a right line across Godden Wellington, and thereon coloured as above-mentioned. Crescent to the northernmost comer of Lot 429, D.P. 37690; P. J. BROOKS, Clerk of the Executive Council. thence still southerly along the eastern boundary of that lot and Lot 437, D.P. 37690, along a right line across Kepa Road (P.W. 46/1927; D.O. 18/300/38) to and along the western boundaries of Lot 1, D.P. 45995, and Lot 1, D.P. 49361, and along a right line across Purewa Creek and the Auckland-Westfield Deviation Railway to and along Constitution of Central Hawke's Bay Hydatids Control District the western boundaries of Lots 17 and 18, D.P. 18321, along (Notice No. Ag. 10464) a right line across Harapaki Road to and along the eastern boundaries of Lot 28, D.P. 20034, and Lot 2, D.P. 41799, along a right line to and along the western boundaries of Lot 9, ARTHUR PORRITI, Governor-General D.P. 38968, and Lot 10, D.P. 59918, to and down the middle of ORDER IN COUNCIL the Orakei Creek to and south-westerly along the south-eastern At the Government House at Wellington this 71th day of July shores of the Orakei Basin to the northernmost corner of Lot 1969 2, D.P. 43914 (recreation reserve); thence southerly along the eastern boundary of that lot and along a right line to and Present: along the eastern boundary of Lot 3, D.P. 49012, to the south­ HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL eastern comer of that lot; thence along a right line to and PURSUANT to the Hydatids Act 1968, His Excellency the along the eastern boundary of Lot 1, D.P. 51713, along a right Governor-General, acting by and with the advice and consent line across Martin Avenue to and along the eastern boundaries of the Executive Council, hereby makes Ithe following order. of Lots 1 and 2, D.P. 48349, and Lot 16, D.P. 19798, along a right line across Kenny Road to and along the eastern bound­ aries of Lot 15, D.P. 19798, Lot 3, D.P. 48762, and Lot 1, ORDER O.P. 16797, to the southernmost corner of the last-mentioned 1. (1) This order may be cited as the Central Hawke's Bay lot; thence southerly along a right line crossing Benson and Hydatids Control District Order 1969. Ventnor ~oads to the easternmost comer of Lot 8, D.P. 31045, and along the eastern boundary of that lot to its southernmost (2) This order shall come into force on the day after the date comer and along another right line to and along the western of its notification in the Gazette. boundaries of Lots 7, 6, 5, 4, and 1, D.P. 11752, to the south­ 2. The areas comprising the County and Borough of Waipu­ ernmost comer of the said Lot 1 on the northern side of kurau and the County of Patangata are hereby declared a Remuera Road in Block I, Otalhuhu Survey District; thence hydatids control district, to be called the Central Hawke's Bay south-easterly along a right line, crossing the Boroughs of Hydatids CoDltrol District. Ellerslie and Mount Wellington, to the southernmost comer of Lot 5, D.P. 20687, on the north-eastern side of Great South 3. The Central Hawke's Bay Hydatids Committee is hereby Road in Block VI, Otahuhu Survey District; thence westerly appointed the control authority for the Central Hawke's Bay generally along a right line across Great South Road to the district:. easternmost comer of AlLotment 6A of Section 17, Suburbs of P. J. BROOKS, Clerk of the Executive Council. Auckland, and along the right bank of Saint Anns Creek, shown on S.O. Plans 18471 and 21085, and continuing along the generally nortlhern shores of the Manukau Harbour to the Defining Maori Land Court Districts Tasman Sea; thence north-westerly and easterly generally along the sea coast to the point of commencement, and including ARTHUR PORRITT, Governor-General all islands adjacent to the coast between Great Barrier Island and North Cape, and also including Great Barrier Island. ORDER IN COUNCIL At the Government House at Wellington this 7th day of July 1969 WAIKATO-MANIAPOTO MAORI LAND CoURT DISTRICT Present: ALL that area in the North Auckland, South Auckland, and HIS EXCELLENCY THE GoVERNOR-GENERAL IN CoUNCIL, Taranaki Land Districts bounded by a line commencing at the inltersection of the northern shore of the Manukau Harbour PURSUANT to section 23 of the Maori Affairs Act 1953, His and the sea coast and proceeding generally north-easterly along Excellency the Governor-General, acting by and witb the the boundary of the 110kerau Maori Land Court District, advice and consent of the Executive Council, hereby makes the hereinbefore described, to the shore of Waitemata Harbour; following order. thence generally south-easterly along that shore and generally southerly, easterly, and northerly along the shore of the Firth ORDER of Thames and generally south-easterly along the sea coast 1. (1) This order may be cited as the Maori Land Court to the production of a right line between Trig. Station K. and Districts Order 1969. Trig. Station 161, both in Block IV, Te Tumu Survey District; thence south-westerly to and along that right line to Trig. (2) This order shall come into force on the day after its Station K., a right line to Trig. Station I, Otara, in Block V, publication in the Gazette. Maketu Survey District, a right line to the northernmost comer 2. The Maori Land Court districts constituted by Order in of Section 3, Block XVI, Otanewainuku Survey District, and a ~ouncil made on the 8th day of August 1962 and published right line to Trig. Statton 27, Puwhenua, on the southern m the Gazette of the 16th day of August 1962, at page 1329, boundary of Block XIV, Otanewainuku Survey District; thence are ihereby abolished and the said Order in Council is hereby north-westerly along a right line to the northernmost comer of revoked. Section 60, Selwyn Settlement, in Block I, Tapapa East Survey 1310 THE NEW ZEALAND GAZETTE No. 43

District; thence south-westerly along the north-western bound­ southerly along that boundary to the middle of the Panirau aries of the said Section 60, Whaiti Kuranui 6A 1A 1 and part Stream; thence down the middle of that stream and the Mokau 6A 1A 2, 110 the eastern side of No. 29 State Highway; thence River to a point in line with the north-eastern boundary of along a right line to and along the southern boundaries of sub. 2 of Section 3 (scenic reserve), Block III, Mokau Survey District; thence along a right line to and along the north­ Okauia 2E 3B and 2E 1A and the last-mentioned boundary pro­ eastern boundary of the said sub. 2 of Section 3, the south­ duced to and along the southern boundaries of Okauia 20 4 eastern boundary of part Section 3, the eastern, southern, and and part 20 2 and the last-mentioned boundary produced to western boundaries of Section 8, the southern boundary of and along the southern boundaries of part Lot 2, D.P. 8892, part Lot 5, D.P. 3836, all of Block III, Mokau Survey District; part Lot 4 and Lot 3, D.P. 13351, and part Lot 2, D.P. 12910, thence along that last-mentioned boundary produced to the to the eastern side of Te Poi Road; thence along a right line middle of the Mokau River; thence down the middle of that to and along the southern boundaries of parts Lots 9 and river to the sea coast; thence generally northerly along that sea 10, D.P. 8152, and part Section 58, Block XI, Tapapa Survey coast, crossing tlhe mouth of the Manukau Harbour, to the District, to the eastern side of Kerrs Rroad; thence along a point of commencement, including the islands of Kawau, right line to and along the southern boundary of part Lot 10, Waiheke, Channel, Cuvier, Great Mercury, Mayor, Matakana, D.P. 8152, to the right bank of the Okoroire Stream; thence and Motiti, and all other adjacent islands. north-westerly generally along that bank and its production to the south-eastern boundary of Mangawlhero Settlement; thence south-westerly generally and north-westerly along the generally south-eastern and south-western boundaries of that TAIRA WHITI MAORI LANO CoURT DISTRICT settlement, to and south-westerly generally along the generally south-eastern boundary of Matamata Settlement to the south­ ALL that area in the Gisborne and Hawke's Bay Land Districts ernmost corner of part Section 129, Matamata Settlement, in bounded by a line commencing at a point on the sea coast, Block XVI, Cambridge Survey District; thence along a right Potikirua, being the northernmost point of the boundary line bearing 225 0 to the left bank of the Waikato River; between part Wharekahika 1A Block and Whangaparaoa 20 and thence southerly generally along that bank and the left bank 2E 2B 1 Blocks, Block III, Whangaparaoa Survey District; of 11he Waipapa Stream, in Block XVI, Wharepapa Survey thence south-westerly generally along the western and south­ District, to the south -eastern boundary of part Wharepuhunga western boundaries of part Wharekahika 1A Block to and No. 19; thence along that boundary, the south-eastern bound­ across State Highway 35, again along that boundary to and ary of another part 19, aforesaid, along a right line to and across a public road to the south-western boundary of again along the last-mentioned boundary to its southernmost Wharekahika Is 3 Block, along that boundary and the south­ point; thence southerly along the eastern boundary of Section western boundaries of Wharekahika part 1B 40 3, 140 1, part 9, Block III, Ranginui Survey District, along a right line to 17s, . 17A, 16, 15B, 15A, A. 19 Blocks to the south-western and along the western boundary of part Pouakani A. 1A to boundary of point Wharekahika lOA 2 Block, crossing two and along the eastern boundaries of parts Wharepuihunga 17 A intervening public roads to and along the south-western and 20 and the south-eastern boundaries of Wharepuhunga No. boundary of lOA 1 Block, across a public road to and along 20, 13, 10, 8, and 6, as shown on M.L. Plan 9912, to the the south-western boundary of Section 1, Block X, Matakaoa southernmost corner of the last-named block; thence al10ng the Survey District, across a public road to and along the south­ south-eastern boundary of part Rangitoto B., the eastern western boundary of Section 2, Block X, Matakaoa Survey boundary of part Maraeroa B. 3A and its production to and District, across a public road and again along that boundary to along the eastern boundary of part Maraeroa B. 2 in Block II, Trig. Station W. 55, Te Kokomuka, being a point on the Hurakia Survey District, to and south-easterly along the north­ north-western boundary of Tapatu-Waitangirua 20 Block, along eastern boundary of part Maraeroa C. to the middle of the that boundary and the north-western and western boundaries of Paruho Stream; thence westerly generally down the middle of Sections 1 and 2, Block I, Mangaoparo Survey District, the that stream and the middle of the Ongarue River to a point in northern boundaries of part Waiorongamai Block, and Section line with the north-eastern boundary of Rangitoto Tuhua 54A 2 3, Block VIII, Raukumara East Survey District, along the in Block V, Hurakia Survey District; thence to and along that north-western boundaries of Section 1, mock VII, Raukumara boundary and the eastern boundary of Rangitoto Tuhua 36A East Survey District, Maungaparahi Block, and Lots 1, 4, and 1B 2B 2B to the north-eastern corner of that block; thence 5, D.P. 2663, to Trig. Station 1328, Honokawa, Block X, westerly along the northern boundaries of Rangitoto Tuhua Raukumara East Survey District, along the north-western 36A 1B 2B No. 2B, 2A, and 1 to and northerly along the western boundaries of the Raukumara East and Maungawaru Survey boundary of Rangitoto Tuhua 36A 1B 2A 2 to the easternmost Districts to the middle ,of the Motu River, up the middle of corner of Sect:ilon 1, Block II, Ongarue Survey District; thence that river to a point in line with the eastern boundary of westerly along the northern boundaries of Rangitoto Tuhua Section 1, Block II, Urutawa East Survey District, along a right 37B No.3, 4, and 5 to and southerly along the western line due west of the aforementioned point for a distance of boundaries of Rangitoto Tuhua 37B No.5 and 1 to and along approximately 140 chains to a point on a roadside, being the the northern and western boundaries of sub. 1 of Section 2, south-western boundary of Section 3, Block VIII, Urutawa Block III, Pahi Survey District, and the western boundary of Survey District, along that boundary and the. south-eastern Section 1 of the said Block lIT; thence to and along the boundary of Section 5, across a public road to the southern­ generally northern boundaries of Rangitoto-Tuhua No. 78B 2A 1 most comer of Section 4, Block VIII, along the western Block, Whenuatupu No.1, 2, and part 3 Blocks, part Rangitoto­ boundary of the last-mentioned section to a point in line with Tuhua No. 78B 2H, 78B 20, and 78s 2E Blocks, and the original the north-western boundary of Section 8, Block VIII, Urutawa northern boundary of part Rangitoto-Tuhua 78B 2K Block Survey District, across a public road to and along that and its production to the middle of the North Island Main boundary, and again across a public road, along the northern Trunk Railway; thence southerly along the middle of that boundary of Section 3, Block II, Urutawa East Survey District, railway to a point in line with tihe south-western boundary of to Trig. Station 769, Onukuroa, again along the northern Rangitoto-Tuhua No. 77B 1B 2c 2A Block, Block III, Tangitu boundary of Section 3, across a public road to and atong the Survey District; thence south-easterly along a right line to and north-eastern boundary of Section 5, Block I, Urutawa East along that boundary and its production to the middle of the Survey District, across a public road to and along the north­ Ongarue River; thence generally southerly down the middle of eastern boundary of part Section 2, Block I, Urutawa East that river to the south-eastern corner of Block III, Tangitu Survey District, crossing two intervening public roads to the Survey District; thence generally westerly along the g.enerally northernmost comer of the said part Section 2, along a right southerly boundaries 'Of Blocks III, II, and I, Tangitu Survey line to Trig. StatIon Z. in Block I, Urutawa East Survey District, to the easternmost corner of Section 6, Block IV, Aria District, and another right line on a bearing 199 0 51' 52" ror Survey District; thence along the south-eastern boundary of a distance of 29,443.3 links to a point on the southern boundary that section, the eastern and southern boundaries of Section 8 of part Section 3, Block III, Urutawa East Survey District, of the said Block IV, the southern boundary of Section 7, along that boundary to the easternmost corner of Section 13, Block IV, aforesaid, and the eastern boundary of Section 1, Block XIV, Urutawa Survey District, along the eastern and Block VIII, Aria Survey District, to and along the northern south-eastern boundaries of the said Section 13, Section 1, boundaries of Blocks VIII and VII and the eastern and Block II, and Section 5, Block I, Motu West Survey District, southern boundaries of Block VI, all of Aria Survey District, across State Highway No. 2 to and along the south-eastern to the Puketawai Trig. Station; thence along the southern boundary of Section 21, Block I, across the Opato Stream and and western boundaries of Section 9 and the southern bound­ a public road, to and along the south-eastern boundaries of aries of Sections 6 and 15, all of the last-mentioned Block Section 2 of 3, Section 1, Block I, Motu West Survey District, VI, and along a right line, being that last-mentioned boundary part Oamaru 2c Block, Section 1, Block XI, Moanui Survey produced to the western side of the Waitewhena Road; thence District, Oamaru 1B and 1c Blocks, and the production of the southerly along that side of the said road to and along the last-mentioned boundary to the eastern boundary of Urewera southern and western boundaries of Section 8, the southern A.Block, Block X, Waioeka South Survey District, along that boundaries of part Lot 1, D.P. 8793, and Section 2, all of boundary and the eastern boundaries of Paharakeke and part Block V, Aria Survey District; thence along the eastern and Manuoha Blocks, the production of the last-mentioned southern boundaries of sub. 2 of Section 11 of the said Block boundary across a public road and the Ruakituri River, V to the western boundary of the At;ia Survey District; thence again along that boundary and along the northern and north- 17 JULY THE NEW ZEALAND GAZETTE 1311

western boundaries of part Waipaoa 5 and No. 4 Blocks, the 2e Block, Section I, Block XI, Moanui Survey District, Oamaru western boundaries of Waipaoa 4 and part Waipaoa No. 2 IB and 1c Blocks, and the production of the last-mentioned Blocks, across State Highway No. 38, again along that last­ boundary to the eastern boundary of Urewera A. Block, Block mentioned boundary and its production to the middle of the X, Waioeka South Survey District, along that boundary and Aniwaniwa Stream, down the middle of that stream to the the eastern boundaries of Paharakeke and part Manuoha shore of Lake Waikaremoana, along the northem and western Blocks, the production of the last-mentioned boundary across shoreline of the lake to the southern arm of Wairaumoana a public road and the Ruakituri River, again along that and its intersection with the south-eastern boundary, of Block boundary and along the northern and north-western boundaries XIII, Waikaremoana: West Survey District, along that boundary, of part Waipaoa 5 and No.4 Blocks, the western boundaries the south-eastern boundary of Waiau West Survey District, to of Waipaoa 4 and part Waipaoa No.2 BLocks, across State the middle of the Waiau River, up the middle of that river Highway No. 38, again along that last-mentioned boundary and to the north-western boundary of Block II, Mangahopai Survey its production to the middle of the Aniwaniwa Stream, down District, along that boundary and the north-western boundary the middle of that stream to the shore of Lake Waikaremoana, of Block V, Mangahopai Survey District, to the middle of along the northern and western shore line of the lake to the Te Hoe River; thence south-easterly generally down the middle southern arm of Wairaumoana and its intersection witih the of that river to its confluence with the Mohaka River and down south-eastern boundary of Block XIII, Waikaremoana West the middle of the Mohaka River to the sea coast; thence Survey District, along that boundary, the south-eastern northerly generally along the sea coast to the point of boundary of Waiau West Survey District, to the middle of the oommencement, including the islands of East and Portland, W"aiau River, up the middle of that river to the north-western and all other adjacent islands. boundary of Block II, Mangahopai Survey District, along that boundary and the north-western boundary of Block V, Manga­ hopai Survey District, to the middle of the Te Hoe River; thence down the middle of that river to a point in line with the northern boundary of Tataraakina Block; thence westerly W AIARIKI MAORI LANO CoURT DISTRICT to and along that boundary to the left bank of the Waipunga ALL that area in the South Auckland and Gisborne Land River; thence south-easterly along that bank to a point in line Districts bounded by a line commencing at a point on the sea with the nortihern boundary of Tarawera Block; thence to and coast on the production of a right line between Trig. Station along that boundary and the northern boundary of Umupapa­ K. and Trig Station 161, both in Block IV, Te Tumu Survey maro Block to the eastern boundary of Wharetoto No.4 in District, and proceeding generally easterly along the sea coast Block XVI, Mauanui Survey District; tihence northerly to a point on the sea coast, Potikirua, being the northernmost generally along that boundary and the generally north-eastern of the boundary between part Wharekahika lA Block and boundary of Wharetoto No. 6B to and down the left banks Whangaparaoa 20 and 2E 2B 1 Blocks, Block III, Whang a­ of the Tirikahu Stream and the Rangitaiki River to the north­ paraoa Survey District; thence south-westerly generally along ernmost corner 'Of part Wharetoto No.9, in Block II, Mauanui the western and south-western boundaries of part Wharekahika Survey District; thence south-westerly along the north-western lA Block to and across State Highway 35, again along that boundaries of part Wharetoto No.9 and Wharetoto No.8 to boundary to and across a public road to the south-western the northern boundary of Lot 1, D.P. S. 9889; tihence along boundary of W1harekahika IB 3 Block, along that boundary that boundary to the eastern side of a public road; thence along and the south-western boundaries of Wharekahika part IB 403, a right line to and along the northern boundaries of Lot 1, 140 1, part 17B, 17A, 16, 15B, 15A, A. 19 Blocks to the south­ D.P. S. 11135, Lot 4, D.P. S. 11136, and part Tauhara South western boundary of part Wharekahika lOA 2 Block, crossing A. and B. Blocks to the eastern side of No.1 State Highway; two intervening public roads to and along the south-western thence along a right line to and along the northern boundary boundary of lOA 1 Block, across a public road to and along of another part Tauhara South B. to the shore of Lake TaupO'; the south-western boundary of Sectiron 1, Block X, Matakaoa thence along a right line across that lake to the mouth of the Survey District, across a public road to and along the south­ Oruapuraho River, in Block V, Karangahape Survey District; western boundary of Section 2, Block X, Matakaoa Survey thence up the middle of that river to and along the northern District, across a public road and again along that boundary to boundaries of Hauhungaroa part 3, part 2e, 5,4, 20 2, 9, part 8e, Trig. Station W. 55, Te K:okomuka, being a point on the part 8A, part 8B, another part 8e, part 80, part 8 (roadway), north-western boundary of Tapatu-Waitangirua 20 Block, along and another part 80 to the eastern boundary of part Rangitoto that boundary and the north-western and western boundaries of Tuhua 67B 1 in Block XII, Tuhua Survey District; thence Sections 1 and 2, Block I, Mangaoparo Survey District, the northerly generally along that boundary and the generally northern boundaries of part Waiorongamai Bl'Ock, and Section eastern boundaries of Rangitoto Tuhua 670, 21B lA, 21B Ie, 21A, 3, Block VIII, Raukumara East Survey District, along the 51, part 10, and the last-mentioned boundary produced to Trig. north-western boundaries of Section 1, Block VII, Raukumara 1551, Ketemaringi, on the boundary between Blocks X and East Survey District, Maungaparahi Block, and Lots 1, 4, and XIV, Hurakia Survey District; thence north-westerly along the 5, D.P. 2663, to Trig. Station 1328, Honokawa, Block X, south-western boundary of Ketemaringi No.2 and its produc­ Raukumara East Survey District, along the north-western tion to the middle of the Ongarue River; thence along the boundaries of the Raukumara East and Maungawaru Survey generally eastern and south-eastern boundaries of the Waikato­ Districts to the middle of the Motu River, up the middle of Maniapoto Maori Land Court District, hereinbefore described, that river to a point in line with the eastern boundary of to the sea coast at the point of commencement, and including Section 1, Block II, Urutawa East Survey District, along a the islands of White, Motunau, and Motuhora, and all other right line due west of the aforementioned point for a distance adjacent islands. of approximately 140 chains to a point on a roadside, being tihe south-western boundary of Section 3, Block VIII, Urutawa Survey District, along that boundary and the south-eastern AOTEA MAORI LANO COURT DISTRICT boundary of Section 5, across a public road to the southernmost corner of Section 4, Block VIII, along the western boundary ALL that area in the South Auckland, Taranaki, Hawke's Bay, of the last-mentioned section to a point in line with the north­ and Wellington Land Districts bounded by a line commencing western boundary of Section 8, Block VIII, Urutawa Survey at a point in the middle of the mouth of the Mokau River and District, across a public road to and along that boundary, and proceeding generally easterly along the southern boundary of again across a public road, along the northern boundary of the Waikato-Maniapoto Maori Land Court District, herein­ Section 3, Block II, Urutawa East Survey District, to Trig. before described, and the generally western and southern Station 769, Onukuroa, again along the northern boundary of boundaries of the Waiariki Maori Land Court District to the Section 3, across a public road to and along the north-eastern north-western corner of the Umupapamaro Block in Block I, boundary of Section 5, Block I, Urutawa East Survey District, Tarawera Survey District; thence along the eastern and across a public road to and along the north-eastern boundary southern boundaries of the Wharetoto Block and the produc­ of part Section 2, Block I, Urutawa East Survey District, tion of the last-mentioned boundary to the middle of the crossing two intervening public roads to the northernmost Mohaka River; thence down the middle of that river to a point corner of the said part Section 2, along a right line to Trig. in line with tihe north-western boundary of State forest, No. Station Z. in Block I, Urutawa East Survey District, and 21; thence to and along that boundary and its production to another right line on a bearing 1990 51' 52" for a distance of the middle of the Ngaruroro River; thence down the middle 29,443.3 links to a point on the southern boundary of part of that river to a point in line with the south-eastern boundary Section 3, Block III, Urutawa East Survey District, along that of the Owhaoko Block; thence south-westerly to and along boundary to the easternmost corner 'Of Section 13, Block XIV, that boundary and its production to the middle of the Te Urutawa Survey District, along the eastern and south-eastern Waiamaru Stream; thence down tihe middle of that stream, boundaries of the said Section 13, Section 1, Block II, and to and down the middle of the Taruarau River, to and up Section 5, Block I, Motu West Survey District, across State the middle of the Ikawetea Stream, to and up the middle of Highway No.2 to and along the south-eastern boundary of the Makirikiri Stream to the northern boundary of Awarua Section 21, Block I, across the Opato Stream and a public lOB 2; thence westerly along that boundary to the boundary road, to and along the south-eastern boundaries of Section 2 of of the Wellington and Hawke's Bay Land Districts on the 3, Section 1, Block I, Motu West Survey District, part Oamaru summit of the Ruahine Range; thence southerly along the 1312 THE NEW ZEALAND GAZETTE No. 43

summit of t1hat range to a point due east of t1he source of the MEDICAL BRANCH Kawhatau River; thence to and down the middle of that river and th'e middle of the Rangitikei River to the sea; thence Transfer north-westerly, northerly, and north-easterLy along the sea coast Wing Commander (temp.) Charles Swanston, M.B., CH.B. to the point of commencement, including all adjacent islands. (U.N.Z), F.R.A.C.S., D.O.M.S., R.C.P. (LOND.), R.C.S. (ENG.) (131418), is transferred from the Reserve of Air Force Officers IKAROA MAORI LAND CoURT DISTRICT and appointed to a temporary commission in the Medical ALL that area in the Hawke's Bay and Wellington Land Branch, Regular Air Force, .in the rank of Wing Commander, Districts bounded by a line commencing at a point in the w~th seniority and effect from 26 May 1969~ middle of the mouth of t1he Molhaka. River and proceeding CHAPLAINS BRANCH generally south-westerly, westerly, and northerly along the Appointment sea ooast to the middle of the mouth of the Rangitikei River, being a point on the boundary of the Aotea Maori Land Court The Reverend Bruce Miller Calder (84285) is granted a District, hereinbefore described; thence generally north-easterly short-service commission in the Clhaplains Branch, Regular Air along that boundary and generally easterly along the boundaries Force, for a period ending 8 April 1973, to be rollowed by 4 of the Waiariki and Tairawhiti Maori Land Court Districts, years on the Reserve of Air Force Officers. He is appointed in hereinbefore described, to t1he point of commencement, includ­ the relative rank of Flight Lieutenant, with seniority and effecit ing the island of Kapiti and all other adjacent islands. from 9 April 1969. . WOMEN'S ROYAL NEW ZEALAND AIR FORCE SoUTH ISLAND MAORI LAND CoURT DISTRICf Resignation ALL that area comprising South Island, Stewart Island. Chat­ ham Islands, and all other adjacent islands. . Secti~n Officer Yirginia Nan ~ongmore (nee Frost) (81955) IS permItted to reSIgn her commIssion, with effect from 31 May P. J. BROOKS, Clerk of the Executive Council. 1969. RESERVE OF AIR FORCE OFFICERS Declaring Land in the South Auckland Land District to be Transfer Subject to the Provisions of Part Ill, Coal Mines Act 1925 Group Captain Robert Francis Watson, O.B.E., A.F.C. and Bar, p;s.c. (70041), is !transferred from t1he General Duties Branch ARTHUR PORRITT, Governor-General Regular Air Force, to the Reserve of Air Force Officers for ~ PURSUANT to section 167 of the Coal Mines Act 1925, I, Sir period ending 3 January 1973, with effect from 18 April 1969. Arthur Espie Porritt, Baronet, the Governor-General of New Retirements Zealand, do hereby declare the land described in the Schedule Flight Lieutenant Harold Reginald Wootten (133425) is hereto to be subject to the operation IQf Part III of the said retired, with effect from 12 May 1969. Act. Flight Lieutenant Kenneth Vidtor James Schou (133284) is SCHEDULE retired, with effect from 17 May 1969. I ALL that area of land with respect to mines, beds, minerals. AIR TRAINING CoRPS and seams of coal only, situated in Block XI, Rangiriri Survey Appointment District, being Lot 2 and parts Lot 1, D.P. 23606, of part Allot­ J\1a:n Clyde ?olden is granted a commission in the Air ment 29, Pepepe Parish, and having an area of 46 acres 3 roods Trammg Corps m tlhe rank of Pilot Officer for a period ending 8 perches, more or less, and contained in certificates of tide, 8 April 1973, with seniority and effect from 9 April 1969. Volume 624, folio 65, Volume 1714, folio 81, and Volume 1421. folio 41; as shown on a plan deposited in Head Office, Mines Extension. of Commission. Department, Wellington, and thereon edged in red. Flying Officer Sidney Wilfred McKenzie is granted an exten­ As witness t1he hand of His Excellency the Governor­ sion of his commission until 21 Auguslt 1972. General this 7th day of July 1969. Resignation T. P. SHAND, Minister of Mines. Pilot Officer Roland Stuart Robertson is permitted to resign (Mines 11 / 50) his commission, with effect from 16 May 1969. Retirement Squadron Leader Lewis James Day, D.F.C., is retired, with Promotions, Transfer to Retired List, Appointments, effect from 20 May 1969. Retirements, Transfers, Extension of Commission, and Dated at Wellington this 30th day of June 1969. Resignation of Officers of the Royal New Zealand Air Force DAVID S. THOMSON, Minislter of Defence PURSUANT to section 15 of the Royal New Zealand Air Force (Air 12/11/9) . Act 1950, His Excellency the Governor-General has been pleased to approve the following promotions., transfer to Retired List, appointments, retiremenits, transfers, extension of oommission, and resignations of officers of the Royal New Zealand Air Force. Appointment~, !'romotions, Extension of Commission, Extension .of CommiSSIOn and Age for Retirement, and Transfer of REGULAR AIR FORCE Officers of the Royal New Zealand Air Force GENERAL DUTIES BRANCH Promotions PURSUANT to section 15 IQf t1he Royal New Zealand Air Force The under-mentioned Acting Pilot Officers to be Pilot Act 1950, His Excellency Ithe Governor-General has been Officers, with seniority and effect from 28 Mardh 1969: please? to approv~ ~he follow~ng appointments, promotions, ext~nslOn of commISSIOn, extenSIon of commission and age for Ian George Wood (82961). re.brement, and transfer of officers of the Royal New Zealand Gregory John Wood (82962). Air Force. Kelvin Aldridge (82959). Transfer to Retired List REGULAR AIR FORCE Wing Commander George William Annand, j.s.s.c., p.s.c. GENERAL DUTIES BRANCH (70072), is transferred to the Retired List "A", with effect from Appointments 20 May 1969. Wing Commander Michael Frank McDonald Palmer (73486) ADMINISTRATIVE AND SUPPLY BRANCH to be temporary Group Captain, wilth effect from 30 June 1969 ~quadJion Leader Patrick Neville, A.F.C. (77606), to be acting Appointment Wln~ Co~ander, with effect from 23 April 1969. Special Duties Division Fhght LIeutenant Alan L~urie Lawless (75634) to be Flight Lieutenant Donnelly Keelan Wapp (71833) is granted tem~orary ~quadron Leader, wIth effect from 10 February 1969. a career commission in the Administrative and Supply Branch FlIght LIeutenant Kennelth James Edwards (78665) to be Regular Air Forc~, for a period ending 19 May 1977, with tem~orary :Squadron Leader, with effect from 9 June 1969. effedt from 24 Apn11969. . FlIght LIeutenant Ian Austin Wright (79366) to be acting Squadron Leader, with effect from 24 Apri11969. Retirement Equipment Division Promotions Temporary Win& Commander Raymond Reginald Black, p.s.c. Squadron Leader Ronald David Smith (76109) is retired, (72062)~ to. be Wmg Commander, with seniOl"ilty from 16 June with effect from 20 April 1969. 1968 and WIth effect from 16 June 1969. 17 JULY THE NEW ZEALAND GAZETTE 1313

Temporary Wing Commander Douglas Murr~y Da1~is~n, ADMINISTRATIVE AND SUPPLY BRANCH A.D.C., c.f.s. (79214), to be Wing Commander, Wlt!h semonty Appointment from 16 June 1968 and with effect ftom 16 June 1969. Acting Wing Commander Patrick Neville, A.F.C. (77606), to Equipment Division be Wing Commander, wi1:!h seniority from 16 June 1968 and Flight Lieutenant Maurice John WilHams (81410) is with effect from 16 June 1969. appointed to a career commission in Ithe Administrative and Temporary Wing Commander Frederick Martin Kinvig, Supply Branch (Equipment Division), Regular Air Force, for A.F.C., A.D.C., p.s.c., c.f.s. (70971), to be Wing Commander, with a period to expire on 18 June 1984, with effect from 19 May seniority from 15 July 1968 and with effect from 16 June 1969. 1969. Flight Lieutenant Noel James Stewart Rodger (346442) to TECHNICAL BRANCH be Squadron Leader, with seniority and effect from 17 May 1969. Appointment Flight Lieutenant Gordon Thompson, c.f.s. (715694), to be Engineer Division Squadron Leader, with seniorilty and effect from 24 May 1?69. Flight Lieutenant Sean Christopher Robinson (77277) is Flying Officer Arthur Edmund Dovey (81496) to be FlIght appointed to a permanent commission in the Technical Branch Lieutenant, wi1:!h seniority and effect from 4 June 1969. (Engineer Division), Regular Air Force, with effect from 20 Flying Officer Garfield Andrew Ritchie (81498) to be Flight May 1969. Lieutenant, with seniority and effect from 4 June 1969. Flying Officer Bruce Neville Williams (81218) to be Flight Flying Officer Reginald Alexander Richard Burk (78475) to Lieutenant, with seniority and effect from 4 June 1969. be temporary Flighit Lieutenant, with effect from 1 April 1969. Flying Officer Edward Yates Creelman (81406) to be Flight Extension of Age for Retirement Lieutenant, with seniority and effect from 4 June 1969. Wing Commander Ralph Crowther Jones, O.B.E. (70222), is ADMINISTRATIVE AND SUPPLY BRANCH granted an extension of age for retirement until 31 December Appointments 1969. Special Duties Division WOMEN'S ROYAL NEW ZEALAND AIR FORCE Ronald Deans Milne, D.F.C., is granted an honorary commis­ Appointment sion in the Administraltive and Supply Branch (Special Duties Section Officer Noe1ine Marguerite Johnson (82803) to be Division), Regular Air Force, in the rank of Squadron Leader, temporary Flight Officer, with effect from 3 June 1969. with seniority and effect from 5 May 1969. Clifford George Marchant is granted an honorary commission RESERVE OF AIR FORCE OFFICERS in the Administrative and Supply Branch (Special Duties Divi­ Extension of Commission sion) , Regular Air Force, in the rank of Squadron Leader, with Wing Commander Robert Maxwell McKay, Q.B.E., A.F.C., seniority and effect from 4 June 1969. p.S.c. (70032), is granted an extension of his commission until Promotions 26 April 1972. Equipment Division Transfers Squadron Leader (temp.) Edward Joseph Brown, B.E.M., Flight Lieutenant Brian Gordon Anderson, A.F.C. (915197), A.N.Z.I.M. (73082), Ito be Squadron Leader, with seniority and is transferred from the General Duties Branch, Regular Air effect from 4 June 1969. Force, to the Reserve of Air Force Officers for a period ending Special Duties Division 9 May 1973, with effect from 25 August 1969. Flight Lieutenant Frank Andrew Wilson (71290) to be Flight Lieutenant Bernard Francis Feehan, A.N.Z.I.M. (80706), Squadron Leader, with seniority and effect from 4 June 1969. is transferred from the Administrative and Supply Branch (Special Duties Division), Regular Air Force, to the Reserve MEDICAL BRANCH of Air Force Officers for a period ending 31 March 1973, with Promotion effect from 5 May 1969. Wing Commander Kelvin Reid Bremner, M.B.E., B.SC., M.B., Flying Officer Dennis Tindill (80571) is transferred from the CH.B. (U.N.Z.), D.P.H.(U.LOND.), D.T.M. AND H., D.I.H., R.C.P. Administra;tive and Supply Branch (Equipment Division), (LOND.), R.C.S. (ENG.) (77802), to be Group Captain, with Regular AIr Force, to the Reserve of Air Force Officers for a seniority and effect from 3 July 1969. period ending 5 June 1973, wiith effect from 25 June 1969. RESERVE OF AIR FORCE OFFICERS Retirements Extension of Commission Flight Lieutenant Stanley Lester Dodwell (133887) is retired Flight Lieutenanlt (temp.) James Alfred Easton, A.F.C. with effect from 31 May 1969. ' (74238), is granted an extension of his commission until 21 Flight Lieutenant Robert Ian Cheyne MacPherson (132666) October 1972. is retired, with effect from 8 June 1969. Transfer AIR TRAINING CORPS Flight Lieutenant Alwynne Rose (71121) is transferred from Promotions the General Duties Branch, Regular Air Force, to the Reserve ~il'O.t Officer Denis Haunui Royal to be Flying Officer, with of Air Force Officers for a period ending 5 June 1973. semofllty and effect from 7 May 1969. AIR TRAINING CORPS Pilot Officer Graham James Moore to be Flying Officer with Extension of Commi~sion and Age for Retirement seniority and effect from 7 May 1969. ' Pilot Officer Hope Guiseppe OldJham Bennett is granted an Pilot Officer Hope Guiseppe Oldham Bennett to be Flying extension of his commission and age for retirement until 15 Officer, with seniority and effect from 24 May 1969. August 1970. Acting Pilot Officer Murray Douglas Carlisle to be Pilot Dated at Wellington this 3rd day of July 1969. Officer, with seniority and effect from 22 January 1969. DAVID S. THOMSON, Minislter of Defence. Dated at Wellington this 1st day of July 1969. (Air 12/11/9) DAVID S. THOMSON, Minister of Defence. (Air 12/11/9) Appointments, Extension of Commission, Extension of Commission and Date for Retirement, Transfers, and Retirements of Officers of the Royal New Zealand Air Force PURSUANT to section 15 of the Royal New Zealand Air Force Act 1950, His Excellency the Governor-General has been Member of Tariff and Development Board Reappointed pleased to approve the following appointments, extension of commission, extension of commission and date for retirement transfers, and retirements of officers of the Royal New Zealand PURSUANT to the Tariff and Development Board Act 1961, His Air Force. Excellency the Governor-General has been pleased to reappoint REGULAR AIR FORCE Robert Bailoni Gray, as fUll-time member GENERAL DuTIES BRANCH to be a member of the Tariff and Development Board for a Extension of Commission further term of 3 years commencing on the 18th day ~f July 1969. Flight Lieutenant Peter Craig Pennell (78672) is granted an extension of Jhis short-service commission for a period to expire Dated :lit Wellington this 10th day of July 1969. on 30 April 1971, followed by 4 years in the Reserve of Air J. R. MARSHALL, Minister of Industries and Commerce. Force Officers. (T. and C. 2/8/3) B 1314 THE NEW ZEALAND GAZETTE No. 43

Judge of the Supreme Court Appointed Member of Tekapo Pest Destruction Board Appointed (Notice No. Ag. 10461)

HIS Excellency the Governor-General, in /the name and ~m behalf of Her Majesty the Queen, has been pleased to appomt PURSUANT to section 48 of the Agricultural Pests pestruction Act 1967, His Excellency the Governor-General has been David Stuart Beattie, Esq. pleased to appoint one of Her Majesty's Counsel, to be a Judge of the Supreme James George Murray Court of New Zealand for a period of 12 months from the 26th day of June 1969. to be a member of the Tekapo Pest Destruction Board. Dated at Wellinglron this 26th day of June 1969. Dalted at Wellington tlhis 1st day of July 1969. J. R. HANAN, Minister of Justice. B. E. TALBOYS, Minister of Agriculture. (J. 10/3/- (10» (Ag. 20891A)

Coroner Appointed Appointment of Honorary Child Welfare Officer under the Child Welfare Act 1925 PURSUANT to section 2 of 1:!he Coroners' Act 1951, J:Iis Excellency the Governor-General has been pleased to appomt PURSUANT to section 2 of the Child Welfare Act 1925, the Minister of Education hereby appoints Edward Westwood Henderson Cunliffe, Brian Llewellyn Frederick of Auckland, to be a Coroner for New Zealand. to be an honorary child welfare officer for the purposes of the Dated at WeUingt;on this 24th day of June 1969. said Act, for ithe period ending 31 March 1970. J. R. HANAN, Minister of Justice. Dated alt Wellington tlhis 9th day of July 1969. (J. 10/1/4 (6» D. N. McKAY, for the Minister of Education.

Coroner Appointed Appointment of Member of Waikiekie Domain Board

PURSUANT to section 2 of 1Jhe Coroners' Act 1951, His PURSUANT to the Reserves and Domains Act 1953, the Minister Excellency the Governor-General has been pleased to appoint of Lands hereby appoints Brian Maurice Berridge to be a Timolthy Philip Broad member of the Waikiekie Domain Boald, N orlth Auckland of Pahiatua, to be a Coroner for New Zealand. Land District, in place of Arthur Love, deceased. Dated at Wellington this 4th day of July 1969. Dated at Wellington this 11th day of July 1969. J. R. HANAN, Minister of Justice. DUNCAN MAcINTYRE, Minister of Lands. O. 10/1/69 (5») (L. and S. H.O. 1/87; D.O. 8/3/278)

Appointment of Additional Members of York Road Domain Appointment of Member of Licensing Committee Board

PURSUANT to section 32 of the Sale of Liquor Act 1962, His PURSTJANT to the Reserves and Domains Act 1953, the Minister Excellency the Govt:rnor-General has been pleased to appoint of Lands hereby increases Ithe total number of members of the Paul Loxton Molineaux, Esq. York Road Domain Board from five to nine and appoints Stipendiary Magistrate, Ito be a member of the West C::oast William Paul Clarkson, Licensing Committee, vice Kenneth Harold James Headlfen, Bernard Rex Howard Clement, Esq., Stipendiary Magistrate. John Henry McCoard, and Alan Wallace Dated at Wellington this 4th day of July 1969. as the additional members of the Board. J. R. HANAN, Minister of Justice. Dated at Wellington t1his 11th day of July 1969. O. 10/6/56 (6» DUNCAN MAcINTYRE, Minister of Lands. (L. and S. H.0.1/1324; D.O. 8/1/43) Revocation of Appointment of Officer Authorised to Take and Receive Statutory Declarations Board Appointed to Have Colttrol of Glorit Domain PURSUANT Ito section 9 of the Oaths and Declarations Act 1957, His Excellency the Governor-General has revoked tlhe appo!nt­ PURSUANT to the Reserves and Domains Adt 1953, the Minister ment authorised 'On 12 June 1958 of the holder for the tIme of Lands hereby appoints being of the office of Administration Officer (New Business) State Advances Corporation, Auckland, in the service of the the member of the Rodney County Council representing the Crown, as an officer authorised to take and receive statutory Kaipara Riding, ex officio; declarations under the said Act. Ivan Thomas Mach; Fred Ewen Brunskill; Dated at Wellinglton this 30th day of June 1969. Murray Trevor Dickson; J. R. HANAN, Minister of Justice. William Robert Fraser; (J. 10/7/6 (6» Peter Alexander Gardner; Noel Alfred Mason; John Calderwood Pelterson; and Mervyn Maurice Sexton Revocation of Appointment of Officer Authorised to Take and Receive Statutory Declarations to be the Glorit Domain Board to have control of the reserve described in the Schedule hereto, subject to the provisions of the said Act, as a public domain. PURSUANT to section 9 of the Oaths and Declarations Act 1957, His Excellency the Governor-General has revoked the appoint­ ment, authorised on 9 June 1958, of the holder for the time SCHEDULE being of the office of Postmaster, Oleuru, in the service of the NORTH AUCKLAND LAND DISTRICT-GWRIT DOMAIN Crown~ as an officer authorised to take and. receive staltutory SECTION 8, Block XIII, Tauhoa Survey District: area, 1 acre 2 declarations under the said Act. roods 30 perches, more or less. (S.O. Plan 38031.) Dated at Wellington this 24th day of June 1969. Dated at Wellington t1his 11th day of July 1969. J. R. HANAN, Minislter of Justice. DUNCAN MAcINTYRE, Minister of Lands. (J. 10/7/10 (6» (L. and S. H.O. 1/1378; D.O. 8/3/337) 17 JULY THE NEW ZEALAND GAZETTE 1315

Board Appointed to Have Control of Pauatahanui Domain Board Appointed to Have Control of Makuri Domain

PURSUANT to the Reserves and Domains Adt 1953, the Minister PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints of Lands hereby appoints t!he member of the Hutt County Council representing the Bede Milton James Alpass, Horokiwi Riding, ex officio; John William Kelly Kevin Beech, Robert William Ballard; Ian Kenneth Berry, Douglas Alfred Bradey; Murray Lester Berry, Stuart Grant Bradey; Allan James Champion, WHliam Kenneth Bradey; Paul Christopher Diamond, Bruce Peverill Heywood; David Stephen Tylee, Donald Joseph Stratford; Ian Champion Wh~tta, and Egbert Folkert Ten Broeke; and Peter Chilman Wilson Wynton Keith WHliams to be the Makuri Domain Board to have control of the reserve to be the Pauatahanui Domain Board to have control of the described in the Schedule hereto, subject to the provisions of reserve described in Ithe Sahedule hereto, subject to the the said Act, as a public domain. provisions of the said Act, as a public domain. SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT-MAKURI DOMAIN WELLINGTON LAND DISTRICT-HUIT CoUNTy-PAUATAHANUI SECTIONS 162, 167, 169, 170, and 174, Town of Makuri, situated DOMAIN in Block XIV, Makuri Survey District: area, 40 acres 1 rood 36.2 perches, more or less. (S.~. 13510 and S.~. 24487.) Subject SECTIONS 1, 2, 3, 7, and 8, Block IX, Paekakariki Survey 'to an easement for right of way purposes registered as certifi­ District: area, 103 acres 3 roods 5 perches, more or less (S.O. cate of title, Volume 945, folio 34, appurtenant to the land in 22784 and 23221), Lot 8, D.P. 17176, being part Section 64, certificate of title, Volume 269, folio 187. Pauatahanui District, situated in Block IX, Paekakariki Survey District: area, 2 roods 12.17 perches, more or less. Part certifi­ Dated at Wellington this 15th day of July 1969. cate of tiJtle, Volume 274, folio 111. DUNCAN MAcINTYRE, Minister of Lands. Dated at Wellington this 8th day of July 1969. (L. and S. H.O. 1/115; D.O. 8/3/69) DUNCAN MAcINTYRE, Minister of Lands. (L. and S. H.O. 1/353; D.O. 8/3/47) Appointment of Member of Tamaterau Domain Board PURSUANT to the Reserves and Domains Act 1953, the Minister Board Appointed to Have Control of Hedgehope Domain of Lands hereby appoints Leon Stanley Fromont to be a member of the Tamaterau Domain Board, North Auckland Land Disltrict, in place of Clarence Stuart Fai,rbairn, resigned. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints Dated at Wellington this 15th day of July 1969. Garnet Hunter Evans, DUNCAN MAcINTYRE, Minister of Lands. Maitland Leo Leith, (L. and S. H.O. 1/1301; D.O. 8/3/307) David James Mackay, Wallace Samuel Padget, J'Oseph William Sutton, Bryan Walker Turnbull, and Revocation of Appointment of Rangitaiki Domain Board Neville Ashley Patterson-Green to be Ithe Hedgehope Domain Board to have control of the PURSUANT to the Reserves and Domains Adt 1953, the Minister reserve described in the Schedule hereto, subject to the of Lands hereby revokes the appoi.nJtment of the Rangitaiki provisions of tlhe said Act, as public domain. Domain Board, as published in Gazette, 1964, page 702. Dated at WelEngton this 6th day of May 1969. SCHEDULE DUNCAN MACINTYRE, Minister of Lands. SOUTHLAND LAND DISTRICT-WALLACE CoUNTY (L. and S. H.O. 1/766; D.O. 8/107) SECTIONS 344 and 366, Block IV, Forest Hill Hundred: area, 15 acres more or less. (S.O. Plan 3921.) Revocation of Appointment to Control and Manage, and Dated at Wellington this 15th day of July 1969. Appointment to Control and Manage a Reserve DUNCAN MAcINTYRE, Minister of Lands. (L. and S. H.O. 1/341; D.O. 8/3/18) PURSUANT to the Reserves and Domains Adt 1953, the Minister of Lands hereby revokes the appointment of the Marlborough Hisltorical Society Incorporated to control and manage, as pub­ Board Appointed to Have Control of Mead Domain lished in New Zealand Gazette, 28 April 1966, Vol. I, p. 686, over the land described in the First Sdhedule hereto and appoints the Marlborough Historical Society Incorporated to PURSUANT to the Reserves and Domains Act 1953, the Minister control and manage the reserve described in the Second of Lands hereby appoints the member of the Ellesmere County Schedule hereto, subject Ito the provisions of the said Act, as Council representing the Rakaia Riding, ex officio, and an historic reserve. Allan James Breading, Keith Foster Breading, FIRST SCHEDULE Lawrence Allan Breading, MARLBOROUGH LAND DISTRICT-MARLBOROUGH CoUNTY Raymond Crosbie Burns, Noel Vivian Cornelius, and LOT 1, D.P. 2863, situated in Blocks IV and V, Taylor Pass Arthur Noel Weaver Survey District, being part Section 32, Opawa Registration District, and part Section 1, Block IV, Taylor Pass Survey ito be the Mead Domain Board to have control of the reserve District: area, 10.5 perches, more or less. Allithe land in certifi­ described in the Schedule hereto, subject to the provisions of cate of title, Volume lA, folio 1123 (Marlborough Registry). the said Act, as a public domain. SECOND SCHEDULE SCHEDULE LOT 1, D.P. 3554, situated in Blocks IV and V, Taylor Pass CANTERBURY LAND DISTRICT-ELLESMERE CoUNTY Survey District, being part Sections 32 and 34, Opawa Registra­ tion District, and part Sedtion 1, Block IV, Taylor Pass Survey RESERVE 4625, situated in Block IX, Selwyn Survey District: District: area, 34.1 perches, more or less. All the land in area, 1 acre 2 roods 16 perches, more or less. (S.O. Plan 8405.) certificate of title, Volume 1D, folio 1214 (Marlborough Dated at Wellington this 15th day of July 1969. Registry) . DUNCAN MAcINTYRE, Minister of Lands. Dated at Wellington this 8th day of July 1969. (L. and S. H.O. 1/1203; D.O. 8/3/142) DUNCAN MAcINTYRE, Minister of Lands. (L. and S. H.O. 4/1227; D.O. 8/4/2) 1316 THE NEW ZEALAND GAZETTE No. 43

Appointment of Temporary Customs Examining Place in New Officers Authorised to Take and Receive Statutory Declarations Zealand PURSUANT ito section 9 of the Oaths and Declarations Act 1957, PURSUANT to section 32 of the Customs Act 1966 and to powers His Excellency the Governor-General has been pleased to delegated to me by ,the Comptroller of Customs under section 9 authorise the holders for the time being of the offices in the of that Act, I hereby appoint the premises described in the service of the Crown specified in the Schedule below to take Schedule hereto to be a temporary examining place for the and receive statutory declarations under the said Act. examination by the Customs of goods subject to the control of Customs'. SCHEDULE STATE ADVANCES CoRPORATION SCHEDULE Sedtion Clerk (New Business), Auckland. Situation Description of Examining Place Property Officer, Auckland. Port of , corner of Receiving and delivering depot Dated at Wellington this 30th day of June 1969. and Carlyle Streets of Swiftrail (New Zealand) J. R. HANAN, Minister of Justice. Ltd. O. 10/7/6 (6» Dated rut Christchurch this 8th day of July 1969. F. O. SPACKMAN, Collector of Customs. Interpreters' Licences Issued under the Maori Affairs Act 1953

Resignation of Justice of the Peace PURSUANT to section 71 of the Maori Affairs Act 1953 and regulaltions made thereunder, His Excellency the Governor­ IT is notified for general information that Walter Clifford General has been pleased to authorise Rotherham, of Auckland, has resigned his appointment as a Mr Ngamaru Raerino, Justice of the Peace for New Zealand. Miss Whakaotinga Ote Temepara Te Rangi, Dated at Wellington this 27th day of June 1969. Rev. Tiopira Joe Tuhiwai, Sister Maria Katarina, J. R. HANAN, Minislter of Justice. Miss Paekiomeka Joy Ruha, O. 10/4/8 (12» Mr Waioteora Johnstone Wanoa, Mr Robert Percival Emery, and Mr Hone Meihana Taumaunu ----~------to act as Maori interpreters. Officiating Ministers for 1969-Notice No. 37 Dated at Wellington this 7th day of July 1969. J. R. HANAN, Minislter of Maori Affairs. PURSUANT to the Marriage Act 1955, the following names of (M.A. 114/1) officiating ministers within the meaning of the said Act are published for general information. The Church of the Province of New Zealand, commonly called Crown Land and Land Held for a Maori School Set Apart for the Church of England Road in Blocks VII and VIII, Tongariro Survey District, and The Right Reverend Maxwell Lester Wiggins, B.A., L.TH. Block V, Pihanga Survey District, Taumarunui County Roman Catholic Church PURSUANT to section 25 of the Public Works Act 1928 the The Reverend Patrick McGettigan. Minister of Works hereby declares the land described i~ the Brethren First and Second Schedules hereto ito be set apart for road Mr Alex James Forlong. from and after the 21st day of July 1969. Church of Jesus Christ of Latter-day Saints Elder Frederick James McCarthy. FIRST SCHEDULE Dated at Wellington this 14th day of July 1969. WELLINGTON LAND DIS1RICT ALL those pieces of Crown land in the Wellington R.D. J. L. WRIGHT, Registrar-General. described as follows: Situated in Block VII, Tongariro Survey District- A. R. P. Being o 2 34.31 Officiating Ministers for 1969-Notice No. 38 o 0 37 5 ~ Parts Okahukura 8M 2c 1; coloured orange on plan o 0 l' J M.O.W. 23127 (S.O. 27041). IT is hereby notified that ithe following names have been 1 3 39.6 Part Okahukura 8M 2c 1; coloured orange on plan removed from the list· of Officiating Ministers. M.O.W. 23128 (S.O. 27043). Presbyterian Church of New Zealand Situated in Block VIII, Tongariro Survey District- The Reverend John Newlands. A. R. P. Being Methodist Church of New Zealand o 0 29.31 The Reverend Walter James Enticott. o 0 11 8 ~ Parts Okahukura 8M 2c 1; coloured orange on plan Ringatu Church 2 0 20:9J M.O.W. 23128 (S.O. 27043). The Reverend Matiu Ereatara Niania. Situalted in Block V, Pihanga Survey District- Church of Jesus Christ of Latter-day Saints A. R. P. Being Elder Alfred Ronald Ian Garry, B.ARCH., F.N.Z.I.A. 2 1 28.2/ Parts Okahukura 8M 2B 3B 1; coloured sepia on Dated at Wellington this 14th day of July 1969. o 0 9 f plan M.O.W. 23130 (S.O. 27045). J. L. WRIGHT, Registrar-General. o 1 18 Part Okahukura 8M 2B 3A 5; coloured blue on plan M.O.W. 23130 (S.O. 27045). SECOND SCHEDULE Officiating Ministers for 1969-Notice No. 39 WELLINGTON LAND DIS1RICT ALL that piece of land containing 10.9 perches situated in Block VIII, Tongariro Survey District, Wellington R.D., being IT is hereby nOitified .that the following correction has been part Okalhukura 8M 2c 2c 2B; coloured grey on plan M.O W made to the list of Officiating Ministers. 23129 (S.O. 27044). .' . Christadel phians As the same are more particularly delineated on the plans John James Morgan should read marked and co~o~red as above-mentioned, and deposited in the Jack James Morgan. office of the Mlmster of Works at Wellington. Dated at Wellington this 14th day of July 1969. Dated at Wellington this 16th day of June 1969. J. L. WRIGHT, Registrar-General. PERCY B. ALLEN, Minister of Works. (P.W. 72/47/6/0; D.O. 6/47/0) 17 JULY THE NEW ZEALAND GAZETTE 1317

Crown Land Set Apart for a Teacher's Residence in Block Ill, THIRD SCHEDULE Kairanga Survey District, Oroua County OTAGO LAND DISTRICT ALL those pieces of Crown land situalted in Blocks II, IV, and PURSUANT to section 25 of the Public Works Act 1928, the V, Benmore Survey District, Otago R.D., described as follows: Minister of Works hereby decLares the land described in the A. R. P. Being Schedule hereto to be set apart for a teacher's residence from 271 0 0 Part beds of Ahuriri and Otamatapaio Rivers; and after the 21st day of July 1969. coloured blue, edged blue, on plan. 1,622 0 0 Part Run 5 of c.; coloured edged pink on plan. SCHEDULE As the same are more particularly delineated on the plan WELLINGTON LAND DISTRICT marked M.O.W. 19212 (S.O. 13257) deposited in the office of the Minister of Works at Wellington, and Ithereon coloured as ALL that piece of land containing 1 rood 1 perch situated in Block III, Kakanga Survey Distridt, Wellington R.D., being above-mentioned. Lot 2, D.P. 30293, being part Subdivision C, Manchester District. Formerly part certificate of title, Volume 77, folio 56, FOURTH SCHEDULE Wellington Land Registry. OTAGO LAND DISTRICT Dated at Wellington this 23rd day of June 1969. ALL those pieces of Crown land sitUaited in Blocks II, IV, and JOHN RAE, for the Minister of Works. V, Benmore Survey District, Otago R.D., described as follows: (P.W. 31/2975; D.O. 19/6/3/2) A. R. P. Being 65 0 0, 369 0 O} Parts Run 322c. Crown Land Proclaimed as Road in Block II, Skiddaw Survey 355 0 OJ District, Amuri County As the same are more particularly delineated on tihe plan marked M.O.W. 19212 (S.O. 13257) deposited in the office of PURSUANT to section 29 of the Public Works Amendment Act the Minister of Works at Wellington, and thereon coloured 1948, the Minister of Works hereby proclaims as road (the land edged orange. All Gazette noltice 284229, Otago Land Registry. described in the Schedule hereto. Dated at Wellington this 2nd day of July 1969. PERCY B. ALLEN, Minister of Works. SCHEDULE (P.W. 92/12/46/6; D.O. 92/12/46/6) CANTERBURY LAND DIS1RIcr ALL that piece of Crown land containing 2 acres 2 roods 11.5 perahes situated in Block II, Skiddaw Survey District, Canter­ bury R.D., and being part Run 286; as the same is more partic­ Land Held for State Housing Purposes Set Apart for a State ularly delineated on the plan marked M.O.W. 23312 (S.O. Primary School in the City of Gisborne 11096) deposited in the office of the Minister of Works at Wellington, and thereon coloured orange. PURSUANT to section 25 of the Public Works Act 1928 the Dated at Wellington this 16th day of June 1969. Minister of Works hereby declares the land described i~ the PERCY B. ALLEN, Minister of Works. Schedule hereto to be set apart for a State primary school from and after the 21st day of July 1969. (P.W. 72/7/13/0; D.O. 35/14) SCHEDULE Crown Land Set Apart for Electricity Works (Benmore Water GISBORNE LAND DISTRICT Power Scheme) in Blocks II, IV, V, VI, VII, and IX, ALL tihat piece of land containing 6 perches situated in the City Benmore Survey District of Gisborne, Gisborne R.D., being Lot 68, D.P. 5375. All certificate of title, Volume 2B, folio 1200, Gisborne Land PURSUANT to section 25 of the Public Works Act 1928, the Registry. Minister of Works hereby declares tihe Crown land described in Dated at WeUington this 16th day of June 1969. the Schedules hereto to be set apart for electricity works PERCY B. ALLEN. Minister of Works. (Benmore water power scheme) from and after the 21st day of July 1969. (P.W. 31/2523; D.O. 32/62/0) FIRST SCHEDULE OTAGO LAND DISTRICT ALL those pieces of Crown land situated in Blocks V, VI, and Land Held for a Post Office Set ,Apart for Railway Purposes VII, Benmore Survey District, Otago R.D., described as follows: (Road Services Depot) and Land Held for Railway Purposes Set Apart for a Post Office in the City of Gisborne A. R. P. Being 38 0 0 Part Run 550; coloured sepia on plan M.O.W. 19214 (S.O. 13430). PURSUANT to section 25 of the Public Works Act 1928 the 1,493 0 0, Parlts Run 550; coloured sepia on plans M.O.W. Minister of Works hereby declares that the land describ~d in 50 0 Of 19214 and 19213 (S.O. 13430, 13429). the First Schedu.le hereto, now held for a post office, is hereby 152 0 0, Parts Run 550; coloured sepia on plan M.O.W. set apart for raIlway. purposes (road services depot) and the 95 0 Of 19213 (S.O. 13429). land described in the Second Schedule hereto now held for 50 0 0 Part Run 550; coloured orange on plan M.O.W. railway purposes, is hereby set apart for a ~sit office from 19212 (S.O. 13257). and after the 21st day of July 1969. As the same are more particularly delineated on the plans marked and coloured as above-mentioned, and deposited in the FIRST SCHEDULE office of the Minister of Works at Wellington. AU Proclamation GISBORNE LAND DISTRICT No. 284230, Otago Land Registry. Post Office Land Set Apart SECOND SCHEDULE ALL those pieces of land situated in the City of Gisborne, OTAGO LAND DISTRICT Gisborne R.D., described as follows: ALL those pieces of Crown land situated in Blocks VII and IX A. R. P. Being Benmore Survey Dis1trict, Otago R.D., described as follows: ' 0 o 31.7 Lot 87, D.P. 1357, part Waikanae IB Block. All A. R. P. Being certificate of title, Volume 77, folio 197A. 515 0 0, 0 0 Section 80, Town of Gisborne. All certificate of !title, Volume 8, folio 191. 45 0 0 ~ Parts Run 549. 0 0 Allotment 81, Town of Gisborne. All certificate of 30 0 OJ title, Volume 1, folio 266. As the same are more particularly delineated on the plan 0 12 Section 82, Town of Gisborne. All certificate of marked M.O.W. 19214 (S.O. 13430) deposited in the office title, Volume 95, folio 67. of the Minister of Works at Wellington, and thereon coloured 0 o 25.3 Lot 86, D.P. 1357. All certificate of title, Volume Ie orange. All Gazette notice 299552, Otago Land Registry. folio 1357. ' 1318 THE NEW ZEALAND GAZETTE No. 43

SECOND SCHEDULE A. R. P. Being GISBORNE LAND DISTRICT 2 0 16.3 Part Lot 1, D.P. 2430, being part Block XII, Rangitikei District; coloured orange on plan. Railway Land Set Apart 2 33.2 Part Lot 10, Deeds Plan 75, being part Block XII, A. R. P. Being Rangitikei Disltrict; coloured blue on plan. o 0 20 Lot 1, D.P. 1216, part Section 110. All certificate of As the same are more particularly delineated on the plan title, Volume 39, folio 120. marked M.O.W. 23284 (S.O. 27626) deposited in the office of o 0 20 Lot 2, D.P. 1216, part Section 110. All certificate of the Minister of Works at Wellington, and thereon coloured as title, Volume 39, folio 121. above-mentioned. o 0 Allotment 108, 110wn of Gisborne. All certificate of Dated at Wellington this 10th day of June 1969. title, Volume 13, folio 44. o O· Section 109, Town of Gisborne. All certificate of PERCY B. ALLEN, Minister of Works. Ititle, Volume 39, folio 52. (P.W. 41/1276; D.O. 44/645) o 0 Allotment 113, Town of Gisborne. All certificate of title, Volume 3, folio 184. o 0 Section 114, Town of Gisborne. All certificate of Land Proclaimed as Road and Road Closed in Blocks IV and title, Volume 2A, folio 1232. VIII, Ohinemuri Survey District, Ohinemuri County Dated at Wellington this 23rd day of June 1969. PURSlUANT to section 29 of the Public Works Amendment Act JOHN RAE, for the Minister of Works. 1948, the Minister of Works hereby proclaims as road the land (P.W. 20/256/6; D.O. 11/45/1) described in the First Schedule hereto; and also hereby pro­ claims that the road described in the Second Schedule Ihereto is hereby closed. Land Held for Turangi Township Set Apart for Railway FIRST SCHEDULE Purposes in Block X, Puketi Survey District, Taupo County SOUTH AUCKLAND LAND DISTRICT PURSUANT to section 25 of the Public Works Act 1928, the Land Proclaimed as Road Minister of Works Ihereby declares the land described in the ALL those pieces of land described as follows: Schedule hereto to be set apart for railway purposes from and A. R. P. Being after the 21st day of July 1969. o 1 1.2 o 0 14 SCHEDULE o 0 35.7 WELLINGTON LAND DISTRICT o 2 36.8 o 0 6.7 ALL that piece of land containing 31.8 perches situated in Block X Puketi Survey District, Wellington R.D., being Lot 9, D.P. g gl~:~t Parts Section 30, Block IV, OIhinemuri Survey 28586, being part Section 41, Town of Turangi o 1 6.8 District. Dated at Wellington this 23rd day of June 1969. o 0 14.4 JOHN RAE, for the Minister of Works. o 2 19.4 o 0 13.5] (P.W. 24/4840; D.O. 5/62/0) o 1 1.9 o 1 32.4 Situated in Block IV, Ohinemuri Survey Distridt. Land Proclaimed as Road in Block XV, T atua Survey District, A. R. P. Being Taupo County 2 3 16.5 Part Whangamata No.6 Block and parts Sections 4 and 5, Block VIII, Ohinemuri Survey District. PURSUANT to section 29 of the Public Works Amendment Act o 1 29.21 1948, the Minister of Works hereby proclaims as road the land o 0 11.3 described in the Schedule hereto. g g ~:~ ~ PaT!s ~ection 4, Block VIIT, Ohinemuri Survey o 1 37 1 DIstnct. SCHEDULE o 1 14.61 Soum AUCKLAND LAND DISTRICT 1 0 19.5j ALL those pieces of land situalted in Block XV, Tatua Survey Situated in Block VIII, Ohinemuri Survey District. District, described as follows: As the same are more particularly delinealted on the plan marked M.O.W. 23313 (S.O. 44856) deposited in the office of A. R. P. Being the Minister of Works at Wellington, and thereon coloured 18 0 16 Part Taulhara North Block and part closed road; yellow. coloured yellow on plan M.O.W. 23315 (S.O. 44810) . SECOND SCHEDULE 16 1 11 Part Tauhara North Block and part closed road; Soum AUCKLAND LAND DISTRICT coloured blue on plan M.O.W. 23316 (S.O. 44811). Road Closed 13 1 1.2 Part Tauhara Nortlh Block; coloured yellow on plan ALL those pieces of road described as follows: M.O.W. 23317 (S.O. 44460). A. R. P. Adjoining or passing througlh As the same are more particularly delineated on the plans marked and coloured as above-mentioned, and deposited in the o 0 1.51 office of the Minister of Works at Wellington. o 0 3.41 Section 4, Block VIII, Ohinemuri Survey District. o 0 9.4 r Dated at Wellington this 16th day of June 1969. o 0 4.7j PERCY B. ALLEN, Minister 'of Works. Situated in Block VIII, Ohinemuri Survey 1)istrict. (P.W. 35/830; D.O. 27/0/37) A. R. P. Adjoining or passing througlh o 0 1 1 o 0 3.11 Land Proclaimed as" Road in Blocks III and IV, Rangitoto Survey District, Rangitikei County o 0 6.74.1 r' Section 30, Block IV, Ohinemuri Survey Disltrict. o 0 1.11 0 O.9j PURSUANT to section 29 of the Public Works Amendment Act o 1948, the Minister of Works hereby proclaims as road the land Situated in Block IV, Ohinemuri Survey District. described in the Scihedule hereJto. As the same are more particularly delineated on the plan marked M.O.W. 23313 (S.O. 44856) deposited in tlhe office of the Minister of Works at Wellington, and thereon coloured SCHEDULE green. WELLINGfON LAND DISTRICT Dated at Wel1ington this 16th day of June 1969. ALL those pieces of land situated in Blocks III and IV, Rangi­ PERCY B. ALLEN, Minister of Works. toto Survey District, Wellington R.D., described as follows: (P.W.72/25/2c/0; D.O. 72/25/2c/08) 17 JULY THE NEW ZEALAND GAZETTE 1319

Land Proclaimed as Road, Road Closed a,!d Vested, and. La,.nd As the same are more particularly delineated on the plan Taken and Vested in Block III, Cambrzdge Survey Dlstrzct, marked M.O.W. 23293 (S.O. 44367) deposited in the office of Piako County the Minister of Works at Wellington, and thereon coloured blue. Dated at Wellington this 2nd day of July 1969. PURSUANT to section 29 of the Public Works Amendment ACit PERCY B. ALLEN, Minister of Works. 1948, the Minister of WorKs hereby proclaims as road the land described in tihe First and Fourth Schedules heretO'; also hereby (P.W. 34/2538; D.O. 21/0/89) proclaims that the road described in the Second Sche~ule hereto is hereby closed and shall, when so closed.' vest In Thomas Ainsworth Kirk, of Morrinsville, farmer, subject to memoranda of mortgage S. 317646 and S. 317648, South. Auc.kland La?-d Registry; and also hereby takes the land des~nbed In the ThI~d Schedule hereto for the purposes of subsectIOn (6) .of th~ said section 29, and hereby declares that the land de.scnbed In the Land Proclaimed as Road and Road Closed and Vested in said Third Sclhedule shall, when so taken, vest In .'the. Mayor, Block VII, Pohangina Survey District, Pohangina County Councillors, and Citizens of the Borough of MornnsvI1le. PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as road the land FIRST SCHEDULE described in the First Schedule hereto; and also hereby Souro AUCKLAND LAND DISTIUCT proclaims that the road described. in the Second. Schedule hereto is closed and shall vest In James Sauchle Schaur Land Proclaimed as Road Rutlherfurd of KomakO' farmer~ subject to memoranda of ALL those pieces of land situated in Block -III, Cambridge mortgage No. -685974, -685975, and 685976, all Wellington Land Survey District, described as follows: Registry. A. R. P. Being FIRST SCHEDULE o 1 38.51 o 1 24.9 Parts Kiwitahi 10 Section 1 mock; coloured yellow WELLINGTON LAND DISTRICT o 1 26.6 on plan. ALL those pieces of land situated in Block VII, Pohangina o 0 1.2J Survey District, Wellington R.D., described as follows: o 1 22.81 o 0 29.4l Parts Kiwitahi 2c Section 1 Block; coloured sepia A. R. P. Being 2 3 29.8 r on plan. o 1 21 1 o 0 1.5J g } 36:~ r Parlts Section 4; coloured blue on plan. As tihe same are more particularly delineated on the plan marked M.O.W. 23293 (S.O. 44367) deposited in the office of o 0 10.6J the Minister of Works at Wellington, and thereon coloured as Parts Section 5A; coloured orange on plan. a bove-mentioned. g ~ ~ ~:n o 0 2.5 Part Section 64; coloured sepia on plan.

SECOND SCHEDULE SECOND SCHEDULE SOUTH AUCKLAND LAND DISTRICT WELLINGTON LAND DISTRICT Road Closed and Vested ALL that piece of road containing 26.9 perches situated in Block ALL those pieces of road situated in Block III, Cambridge VII, Pohangina Survey District, Wellington R.D., adjoining Survey District, described as follows: Section 4; coloured green on plan. A. R. P. Adjoining or passing through As the same are more particularly delineated on the plan PaJ.1ts Kiwitahi 2c Section 1 Block. marked M.O.W. 23296 (S.O. 26829) deposited in the office of g g i:~} the Minister of Works at Wellington, and thereon coloured o 1 5 1 as above-mentioned. o 2 3.7 r Kiwitahi 10 Section 1 Block. Dated at Wellington this 16th day of June 1969. o 1 28 J As the same are more particularly delineated on the plan PERCY B. ALLEN, Minister of Works. marked M.O.W. 23293 (S.O. 44367) deposited in the O'ffice of (P.W. 41/1289; D.O. 14/208) tJhe Minister of Works at Wellington, and thereon coloured green.

THIRD SCHEDULE SOUlH AUCKLAND LAND DISTRICT Land Proclaimed as Road and Road Closed and Vested in Block XV, Nukumaru Survey District, Waitotara County Land Taken and Vested ALL those pieces of land situalted in Block III, Cambridge Survey District, described as follows: PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as road the land A. R. P. Being described in the First Schedule hereto; also hereby proclaims o 0 31.41 as closed the road described in the Second Schedule hereto: o 3 8.8 r Parts Kiwitahi, 2c Section 1 Block. and, also, declares that the road first and secondly described o 3 13.6J in the said Second Schedule, when closed, shall vest in Samuel James Euan Hodges, of Rapunui, farmer, subject to memoran­ As the same are more particularly delineated on the plan dum of mortgage No. 670117; that the road thirdly described marked M.O.W. 23293 (S.O. 44367) deposite.d in the office of in Ithe said Second Schedule, when closed, slhall vest in the the Minister of Works at Wellington, and thereon coloured said Samuel James Euan Hodges, subject to memoranda of sepia, edged sepia. mortgage No. 535308, 670117, and 535309; thalt the road fourthly described in the said Second Schedule, when closed, shall be incorporated in Crown lease No. 15A/168, recorded in register FOURTH SCHEDULE book, Volume C. 1, folio 620, held by the said Samuel James Souro AUCKLAND LAND DISTRICT Euan Hodges, subject to the said memoranda of mortgage No. 535308, 670117, and 535309; and that the road fifthly described Land Proclaimed as Road in :tJhe said Second Schedule, when closed, shall vest in Ian ALL !those pieces of land situated in Block III, Cambridge Neville Duncan, of Wang anui , farmer, subject to memoranda Survey District, described as follows: of mortgage No. 675186 and 675187, all Wellington Land Registry. A. R. P. Being o 0 15~61 o 0 7.51 FIRST SCHEDULE o 0 20.8 r Parts Lot 1, D.P. 21110. WELLINGTON LAND DIsnrCT o 0 39 I ALL those pieces of land situated in Block XV, Nukumaru o 0 28.7J Survey District, Wellington R.D., described as follows: 1320 THE NEW ZEALAND GAZETTE No. 43

A. R. P. Being FOURTH SCHEDULE OTAGO LAND DISTRICT 0 0 9.4, Parts Kai-Iwi 60 2; coloured orange on plan 0 2 1.7 M.O.W. 23294 (S.O. 27579). Land Allocated 0 1 8.1 J ALL thalt piece of land containing 6.1· perches situated in Block 0 o 17.9} Parts Kai-Iwi 60 2; coloured blue on plan M.O.W. 0 o 39 23294 (S.O. 27579). IV, Kuriwao Survey Di'strict, being part Section 26; coloured 0 2 8.5 Part Section 78, Mowhanau Village; coloured sepia, edged sepia, on plan. orange on plan M.O.W. 23295 (S.O. 27580). As the same are more particularly delineated on the plan 0 o 33.6 Part Section 74, Mowhanau Village; coloured blue marked M.O.W. 23281 (S.O. 16706) deposited in the office of on plan M.O.W. 23295 (S.O. 27580). the Minister of Works at Wellington, and thereon coloured as above-mentioned. Dated at WeUington this 16th day of June 1969. SECOND SCHEDULE PERCY B. ALLEN, Minister of Works. WELLINGTON LAND DISTRICT (P.W. 46/1918; D.O. 18/300/38) ALL those pieces of road situalted in Block XV, Nukumaru Survey District, Wellington RD., described as follows: A. R. P. Land Proclaimed as Road and Road Closed and Vested in Block XXII, Clutha Survey District o 0 0.4} Passing through part Kai-Iwi 60 2; coloured green o 0 12.3 on plan M.O.W. 23294 (S.O. 27579). o 0 32.6 Adjoining part Section 78, Mowhanau Village; PURSUANT to section 29 of the Public Works Amendment Act coloured green on plan M.O.W. 23295 (S.O. 1948, the Minister of Works hereby proclaims as road the 27580). land described in the First Schedule hereto; also hereby o 0 13.4 Adjoining part Section 74, Mowhanau Village; proclaims as closed the road described in the Second Sdhedule coloured green on plan M.O.W. 23295 (S.O. hereto and declares itlhat the road, when so closed, shall vest 27580). in The South Otago Freezing Company Limited, a duly o 0 22.8 Passing through part Kai-Iwi 6G 2; coloured green incorporated company having its registered office at Balclutha, on plan M.O.W. 23294 (S.O. 27579) . subject to memorandum of mortgage No. 146849, Otago Land As the same are more particularly delineated on the plans Registry. marked and coloured as above-mentioned, and deposited in !the office of the Minister of Works at Wellington. FIRST SCHEDULE Dated at WeUington this 16th day of June 1969. OTAGO LAND DISTRICT PERCY B. ALLEN, Minister of Works. Land Proclaimed as Road (P.W. 39/637; D.O. 44/249) ALL those pieces of land situated in Block XXII, Clutha Survey Disltrict, Otago RD., described as follows: A. R. P. Being 2 0 24.7 Part Sections 7, 9, and 11. o 0 12.9 Part Section 695R. o 0 0.9 Part Section 13. Land Proclaimed as Road, Road Closed, Land Taken, and As the same are more particularly delineated on the plan Land Allocated in Blocks IV and V, Kuriwao Survey District, marked M.O.W. 23396 (S.O. 16830) deposited in the office of Clutha County the Minister of Works at Wellington, and thereon coloured sepia.

PURSUANT to section 29 of the Public Works Amendment Act SECOND SCHEDULE 1948, the Minister of Works hereby proclaims as road the land OTAGO LAND DISTRICT described in the First Schedule hereto; also hereby proclaims as closed the road described in the Second Sdhedule hereto; Road Closed and Vested also hereby takes the land described in the Third Schedule ALL that portion of road containing 3 roods 11.2 perches hereto for the purposes of subsection (6) of the said section 29; situated in Block XXII, Clutha Survey District, Otago R.D., and also hereby allocates the land described in the Fourth adjoining or passing through part Sections 9 and 13; and part Sohedule hereto to the purposes of subsection (6) of the said Section 13 (D.P. 7332); as the same is more parlticularly section 29. delineated on the plan marked M.O.W. 23396 (S.O. 16830) deposited in the office of the Minister of Works at Wellington, and thereon coloured green. FIRST SCHEDULE Dated at Wellington this 11 tlh day of July 1969. OTAGO LAND DISTRICT PERCY B. ALLEN, Minister of Works. Land Proclaimed as Road (P.W. 72/92/17/0; D.O. 72/92/17/0/0) ALL those pieces of land situated in Block IV, Kuriwao Survey District, Otago RD., described as follows: A. R. P. Being Road Closed in Blocks I and II, New River Hundred, g 6~j,5} Parts Section 27; coloured orange on plan. Southland County o 0 33.6 Part Section 26; coloured sepia on plan. PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as closed the SECOND SCHEDULE road described in the Schedule hereto. OTAGO LAND DISTRICT Road Closed SCHEDULE ALL that piece of road conltaining 3 roods 35.2 perches, situated SOUTHLAND LAND DISTRICT in Blocks IV and V, Kuriwao Survey District, adjoining or A. R. P. Adjoining passing through Sections 26 and 27, Block IV, and part Section 1, Block V; coloured green on plan. o 0 38.7 Part Section 8, Block I. o 2 5.9 Section 7 and part Section 8, Block I. o 2 36.8 Part Section 11, Block II. THIRD SCHEDULE All situaJted in New River Hundred, Southland R.D.; as the same are more particularly delineated on the plan marked OTAGO LAND DISTRICT M.O.W. 20388 (S.O. 7497) deposited in the office of the Land Taken Minister of Works at Wellington, and tlhereon coloured green. ALL that piece of 'land containing 21.7 perclhes situated in Dated at Wellington this Z3id day of June 1969. Block IV, Kuriwao Survey District, being part Section 27; JOHN RAE, for the Minister of Works. coloured orange, edged orange, on plan. (P.W. 47/1143; D.O. 18/767/7497) 17 JULY THE NEW ZEALAND GAZETTE 1321

Declaring Land Taken, Subject to a Fencing Covenant, for Declaring Land Taken for Police Purposes (Housing) in the State Housing Purposes in the City of TaurangG.! City of Lower Hutt

PURSUANT to' section 32 Df Ithe Public Werks Act 1928, the PURSUANT to' sectien 32 ef Ithe Public Werks Act 1928, the Minister Df WDrks hereby declares that, a sufficient agreement Minister ef Werks hereby declares that, a sufficient agreement to' that effect having been entered intO', the land described in to' that effect having been entered intO', the land described in the Schedule heretO' is hereby Itaken f'Dr police purpDses the Schedule heretO' is hereby taken, subject to' the fencing (heusing) from and after the 21st day Df July 1969. cevenanf centained in transfer S. 181965, Seuth Auckland Land Registry, fer StaJte heusing purpeses fI'em and after the 21st SCHEDULE day ef July 1969. WELLINGTON LAND DISTRICf ALL those pieces Df land situated in the City Df LDwer Hutt, SCHEDULE Wellington RD., described as fellDws: SOUTH AUCKLAND LAND DISTRICT A. R. P. Being ALL that piece ef land centaining 20 perches siltuated in the o 0 27.6 Lot 45, D.P. 27625. All certificate Df title NO'. E. City ef Tauranga, being Let 3, D.P. S. 12392, and b~ing part 4/902. Alletments 142 and 50, Suburbs ef Tauranga. Part certIficate ef o 0 25.1 LDt 3, D.P. 29801. All cerftificate Df title NO'. title NO'. 5B/1370, Seuth Auckland Land Registry. 6D/858. Dated at WelLingten this 16th day ef June 1969. o 0 23.2 LDt 4, D.P. 29801. All certificate Df title NO'. 6D/859. PERCY B. ALLEN, Minister ef Werks. o 0 23.2 LDt 7, D.P. 29801. All certificate Df title NO'. 6D/862. o 0 23.2 LDt 8, D.P. 29801. All certificate Df title NO'. 6D/863. (H.C. 4/76/32; D.O. 54/3/36) All WellingtDn Land Registry. Dated at WellingtDn this 16th day Df June 1969. Declaring Land Taken for Maori Housing Purposes in Block PERCY B. ALLEN, Minister Df Werks. XIII, Opoiti Survey District (P.W. 25/103/7; D.O. 10/1/2/0) PURSUANT to' sectien 32 ef the Public Werks Act 1928, the Minislter ef Werks hereby declares that, a suffident agreement to' that effect having been entered intO', the land described in Declaring Land Taken for Police Purposes (Housing) in the the Schedule heretO' is hereby taken fer Maeri heusing purpeses City of Lower Hutt frem and after the 21st day ef July 1969. PURSUANT to' sectiDn 32 Df Ithe Public WDrks Act 1928, the SCHEDULE Minislter Df Works hereby declares tihat, sufficient agreements to' that effect having been entered intO', the land described in GISBORNF. LAND DISTRICT the First Schedule heretO' is hereby taken, subject to' the fencing ALL that piece ef land centaining 1 acre 0.5 perches situated cevenant centained in transfer NO'. 752445, fDr police purpDses in Bleck XIII, Opeiti Survey District, Gisberne RD., being (hDUSing) and thalt tihe land described in the SecDnd Schedule Sectien 149, D.P. 3534. All certificalte ef title, Velume 2A, felie heretO' is hereby taken fDr pDlice purpDses (hDusing) from and 434, Gisberne Land District. after the 21st day Df July 1969. Dated at Wellingten this 23rd day ef June 1969. FIRST SCHEDULE JOHN RAE, fer the Minister of Werks. WELLINGTON LAND DISTRICT (P.W. 24/2646/6; D.O. 32/165/6) ALL that piece Df land cDntaining 22.2 perahes situated in the City Df Lewer Hutt, WellingtDn RD., and being LDt 53, D.P. 27625. All certificate of Ititle, NO'. E. 4/910, WellingtDn Land Declaring Land Taken for Maori Housing Purposes in the City Registry. of Gisborne PURSUANT to' sectien 32 ef the Public Werks Act 1928, the SECOND SCHEDULE Minislter ef Werks hereby declares that, a suffident agreement WELLINGTON LAND DISTRICT to' that, effect having been entered intO', the land described in ALL thDse pieces Df land situated in the City Df LDwer Hutt, the Schedule heretO' is hereby taken for Maeri heusing purposes WellingtDn RD., described as fDllews: frem and after the 21st day of July 1969. A. R. P. Being SCHEDULE o 0 27.5 LDt 75, D.P. 27625. All certificate ef title NO'. E. GISBORNE LAND DISTRICT 4/932. o 0 26.8 LDit 91, D.P. 27625. All certificate ef title NO'. E. ALL that piece ef land centaining 24.2 perches situated in the 4/948. City ef Gisberne, Gisberne R.D., being Let 3, D.P. 5365. All cerftificate ef title, Velume 2B, f:olie 911, Gisberne Land All WellingtDn Land Registry. Registry. Dated at WeUingtDn this 16th day Df June 1969. Dated at Wellingten this 23rd day ef June 1969. PERCY B. ALLEN, Minister Df Werks. JOHN RAE, fer the Minister ef Werks. (P.W. 25/103/7; D.O. 10/1/2/0) (P.W. 24/2646/6; D.O. 32/62/26/59) Declaring Land Taken for the Victoria University of Wellington Declaring Land Taken for the Purposes of a Secondary School in the City of Wellington (Caretaker's Residence) in the Borough of Oamaru PURSUANT to' sectiDn 32 Df Ithe Public WDrks Act 1928. the PURSUANT to' sectien 32 ef Ithe Public Werks Act 1928, the Minislter Df WDrks hereby declares that, a sufficient agreement Minisiter ef Werks hereby declares that, a sufficient agreement to' that effect having' been entered intO', the land described in to' that effect having been entered intO', the land described in the Schedule heretO' is hereby taken, subject to' a cDnditiDn as the Schedule heretO' is hereby taken fer the purposes ef a ItO' building line impDsed by Order in CDuncil NO'. 1385, secendary scheel (caretaker's residence) frem and after the WellingtDn Land Registry, fDr tihe Victoria Uni,versity Df 21st day of July 1969. WellingtDn frDm and after the 21st day of July 1%9.

SCHEDULE SCHEDULE OTAGO LAND DISTRICT WELLINGTON LAND DISTRICT ALL that piece ef land centaining 25.3 perches situated in the ALL that piece Df land containing 18.01 perches s~tuated in the BorO'ugh ef Oamaru, OtagO' RD., being part Lets 1 and 2, D.P. City ef WellingtDn, WellingtDn RD., and being LDt 6, D.P. 4339, and being part Sectien 2, Bleck I, Oamaru Survey 8805, being part Df Reserve 7 (RDman CalthDlic Cemetery), District. All cerltificate ef title, Velume 319, felie 143, OtagO' TDwn Df WellingtDn. All certificate Df title, Volume 408, fDliD Land Registry. 31, WellingtDn Land Registry. Dated at Wellingten this 23rd day ef June 1969. Dated at WellingtDn this 23rd day Df June 1969. JOHN RAE, fer the Minister Df WDrks; JOHN RAE, for the Minister of Works. (P.W. 31/285/1; D.O. 16/21/0/3) (P.W. 31/481/0; D.O. 13/1/41/0) C 1322 THE NEW ZEALAND GAZETTE No. 43.

Declaring Land Taken for the. Victoria University of Wellington Declaring Land Taken for Better Utilisation in the Borough of in the City of Wellington Kaiapoi

PURSUANT to section 32 of Ithe Public Works Act 1928, the PURSUANT to section 32 of Ithe Public Works Act 1928, the Minislter of Works hereby declares that, a suffident agreement Minister of Works hereby declares that, a sufficienft agreement to that effect having been entered into, the land described in to that effect having been entered into, the land described in the First Schedule hereto is hereby taken for the Victoria Ithe Schedule hereto is hereby taken for better util,isation from University of Wellington, and the Land described in the Second and after the 21st day of July 1969. Schedule hereto is hereby Itaken, together with the right of way created by deed of grant 89795 and subject to tJhe building-line condition imposed' by Order in Council 2397, for the Victoria SCHEDULE University of Wellington from and after the 21st day of July CANTERBURY LAND DISTRICT 1969. ALL that piece of land containing 1 rood situated in the Borough of Kaiapoi, Canterbury RD., being Lot 51 on D.P. FIRST SCHEDULE 576, being part Rural Section 319. Part certificate of title, Volume 164, folio 191, Canterbury Land Registry. WELLINGTON LAND DISTRICT Dated at Wellington this 16th day of June 1969. ALL those pieces of land situated in the City of Wellington, Wellingiton RD., descdbed as follows: PERCY B. ALLEN, Minister of Works. A. R. P. Being (P.W. 71/14/3/0; D.O. 40/61/5) o 0 1.9 Part of Lot 50, D.P. 710, and part of Section 3, Town of Wellington, and being all the land in certificate of title, Volume 125, folio 170, Welling­ ton Land Registry. Declaring Land Taken for Better Utilisation in the Borough of o 0 17.6 Lot 51 and part Lot 50, D.P. 710, and parts of Green Island Sections 1 and 3, Town of Wellington, and being all the land in ceI1tificate of title, Volume 109, PURSUANT to section 32 of Ithe Public Works Act 1928, the folio 106, Wellington Land Registry. Minislter of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in SECOND SCHEDULE the Schedule hereto is hereby taken for better utilisation from and after the 21st day of July 1969. WELLINGTON LAND DISTRICT ALL that piece of Land containing 9.51 perches situated in the City of Wellington, Wellington RD., being part Section .10, SCHEDULE Owhiro District, and being also Lot 3, D.P. 20197, and bemg OTAGO LAND DISTRICT all the land in certificate of title, Volume 882, folio 5, ALL that piece of land containing 1.4 perches situated in the Wellington Land Registry. Borough of Green Island, Otago RD., being part Lot 1, D.P. Dated at Wellington this 23rd day of June 1969. 6692, and parlt Lot 1, D.P. 3011, being part Section 91, Block V, JOHN RAE, for the Minister of Works. Lower Kaikorai Survey District. As the same is more particu­ larly delineated on the pLan marked M.O.W. 23322 (S.O. (P.W. 31/481/0; D.O. 13/1/41/0) 16759) deposited in the office of tJhe Minister of Works at Wellington, and tJhereon coloured orange. Dated at Wellington this 23rd day of June 1969. Declaring Land Taken for Buildings of the General Government in Block XI, Town of Wyndham JOHN RAE, for the Minister 6f Works. (P.W. 71/17/1/0; D.O. 28/44/0/114) PURSUANT to section 32 of tthe Public Works Act 1928, the Minister of Works hereby declares that, a sufficienit agreement to that effect having been entered into, the . land described in the Schedule hereto is hereby taken for buildings of the Declaring Land Taken for a Post Office Line Depot in the City General Government from and after the 21st day of July 1969. of Invercargill SCHEDULE PURSUANT to section 32 of the Public Works Act 1928 the SOUTIlLAND LAND DISTRICT Minister of Works hereby declares that, a sufficient agree~ent ALL thalt piece of land containing 39.8 perches situated in the to that effect having been entered into, the Land described in Wyndham Town District, Southland RD., being Section 11, tile Schedule hereto is hereby taken for a post office line depot Block XI, Town of Wyndham. Balance certificaite of title, from and after the 21st day of July 1969. Volume A. 2, folio 642, Southland Land Registry. Dated at WeHington this 16th day of June 1969. SCHEDULE PERCY B. ALLEN, Minister of Works. SOUTIlLAND LAND DISTRICT (P.W. 24/4836; D.O. 94/27/17) ALL that piece of land containing 1 rood situated in the City of Invercargill, Southland RD., being Lot 6, Block XIX Town of Invercargill. All ?ertificate of title; Volume 48, folio 173, Southland Land RegIstry. Declaring Land Taken for Better Utilisation in the City of Dated at Wellington this 16th day of June 1969. Wellington PERCY B. ALLEN, Minister of Works. (P.W. 20/315/2; D.O. 24/111/0/5) PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the Land described in the Schedule hereto is hereby taken for better utilisation from and after the 21st day of July 1969. Declaring La,!d Taken, Subject to a Building':'lineRestriction and a Fencmg Covenant, for an Institution Established under SCHEDULE the Child Welfare Act 1925 in the City ofTauranga WELLINGTON LAND DISTRICT ALl. thalt piece of land containing 9.42 perches situated in the PURSUANT to section 32 of the Public Works Act 1928 the Minister of Works her~by declares that, a sufficient agree~ent City of Wellington, Wellington RD., being Lot 4, D.P. 5056, to t.hat. effect havmg been entered into, the land being part of Town Section 546. All certificate of title, Volume descnbed m the Schedule hereto is hereby taken subject ;to the 404, folio 265, Wellington Land Registry. building-line restriction imposed by S. 164847 and to the Dated at Wellington this 10th day of June 1969. fencing covenant contained in transfer S. 260662 South Auck­ PERCY B. ALLEN, Minister of Works. land Land Registry, for an institution established under tJhe Child Welfare Act 1925, from and after the 21st day of July (P.W. 71/9/2/0; D.O. 34/0) 1969. 17 JULY THE NEW ZEALAND GAZETTE 1323

SCHEDULE Declaring Land Taken for Road in Block V, Hunua Survey SoUIB AUCKLAND LAND DIsrRICT District, T aumarunui County ALL that piece of land containing 1 rood 3.9 perches situated in the City of Tauranga, being Lot 3, D.P. S. 13002, and being PURSUANT to section 32 of the Public Works Act 1928, the part Allotment 647, Parisih of Te Papa. Part certificate of title Minister of Works hereby declares that, a sufficienlt agreement No. 7B/173, South Auckland Land Regisltry. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for road from and after Dated at Wellington this 16th day of June 1969. (the 21st day of July 1969. PERCY B. ALLEN, Minister of Works. (P.W. 31/2636; D.O. 36/3/2/1/0) SCHEDULE WELLINGTON LAND DISTRICT ALL those pieces of land situated in Block V, Hunua Survey Declaring Land Taken for an Institution Established under the District, Wellington RD., described as follows: Child Welfare Act 1925 in Block III, Waiopehu Survey District, Horowhenua County A. R. P. Being o 0 0.6 Part Secltion 3; coloured sepia on plan. PURSUANT to section 32 of the Public Works Act 1928, the o 0 3.4 Part Section 4; coloured orange on plan. Minislter of Works hereby declares that, a sufficient agreement o 0 2.8 Part Section 5; coloured orange on plan. to that effect having been entered into, the land described in o 0 3.5 Part Section 6; coloured orange on plan. the Schedule hereto is hereby taken, together with the water All being Block I, Town of Piriaka. rights over part of Horowhenua 3D 5 (certificate of \title No. B. 4/80) created by transfer No. 578515 and subject to document As the same are more particularly delineated on the plan K. 42928, electricity agreement, Wellington Land Registry, for marked M.O.W. 23266 (S.O. 25602) deposited in the 'Office of an institution established under the Child Welfare ACit 1925, the Minister of Works at Wellington, and thereon coloured from and after the 21st day of July 1969. as above-mentioned. Dated at Wellington this 16th day of June 1969. SCHEDULE PERCY B. ALLEN, Minister of Works. WELLINGTON LAND DISTRICT (P.W. 72/4/6/0; D.O. 6/4/0/4/2) ALL that piece of land containing 52 acres and 25 perches situated in Block III, Waiopehu Survey District, Wellington R.D., and being Lot 1, D.P. 25565. All certificate of t~tle No. Declaring Land Taken tor Road in Blocks IX and XIII, E. 3/611, Wellington Land Registry. Pohangina Survey District, Pohangina County Dated at Wellington this 23rd day of June 1969. JOHN RAE, for the Minister of Works. PuRSUANT to section 32 of the Public Works Act 1928, the (P.W. 31/155/0; D.O. 13/2/20/0/1) Minister of Works hereby declares tihat, sufficient agreements to that effect having been entered into, tihe land described in tihe Schedule hereto is hereby taken for road from and after the 21st day of July 1969. Declaring Land Taken for an Institution Established under the Child Weifare Act 1925 in the City of Lower Hutt SCHEDULE PURSUANT to section 32 of Ithe Public Works Act 1928, the WELLINGTON LAND DISTRICT Minislter of Works hereby declares that, a suffident agreement ALL those pieces of land in the Wellington RD. described as to that effect having been entered into, the land described in follows: the Schedule hereto is hereby taken, together with and subject Ito tihe rights of way created by easement certificate No. 670417, Situated in Block IX, Pohangina Survey District- Wellington Land Registry, for an institution established under A. R. P. Being the Child Welfare Act 1925, from and after the 21st day of o 0 16.9 Part Section 34; coloured blue on plan M.O.W. July 1969. 23326 (S.O. 26515). o 0 OJ) Parts Section 35; coloured orange on plan M.O.W. SCHEDULE o 0 0.8f 23326 (S.O. 26515). WELLINGTON LAND DISTRICT o 0 1.4/ Parts Sedtion 35; coloured orange on plan M.O.W. ALL that piece of land containing 29.46 perches situated in the o 0 7.3f 23327 (S.O. 26516). C1ty of Lower Hutt, Wellinglton RD., and being part of Section Situated in Block XIII, Pohangina Survey District­ 118, Epuni Hamlet, and being also Lot 13 on D.P. 26939. All A. R. P. Being certificate of title, No. 5c/724, Wellington Land Registry. 0 1 27.4} Parts Section 39; coloured sepia on plan M.O.W. Dated at Wellington this 23rd day 'Of June 1969. 0 3 35.9 23326 (S.O. 26515). JOHN RAE, for the Minister of Works. 0 o 6.31 0 1 15.9 (P.W. 24/4415; D.O. 94/3/18/1/0/2) Parts Section 38; coloured blue on plan· M.O.W. 0 o 13.4r 0 o 3.6 23327 (S.O. 26516). 0 0 8.6J Declaring Land Taken for Road in Block I, Te Tumu Survey 0 o 11 P~rt Section 40; coloured blue on plan M.O.W. District, Tauranga County 23327 (S.O. 26516). 0 0 9.4 Part Section 59; coloured sepia on plan M.O.W. PURSUANT to section 32 of Ithe Public Works Act 1928 the 23327 (S.O. 26516). Minister of Work~ hereby declares !hat, a sufficienJt agree~ent o 0 20.11 to that effect havrng been entered mto, the land described in 0 19.21 o Parts Section 39; coloured sepia on plan M.O.W. the Schedule hereto is hereby taken for road from and after o 0 6.4~ (the 21st day of July 1969. o 0 36.91 23327 (S.O. 26516). o 0 6.4J SCHEDULE o 0 39.3 Partt Section 40; coloured orange on plan M.O.W. Soum AUCKLAND LAND DISTRICT 23327 (S.O. 26516). ALL those pieces of land situated in Block I Te Tumu Survey o 0 3.5/ Parts Section 53; coloured sepia on plan M.O.W. District, described as follows: ' o 0 11 f 23328 (S.O. 26517). A. R. P. Being 1 2 28.71 Parts Section 58; coloured blue on plan M.O.W. o 3 33 f 23328 (S.O. 26517). o 0 24.7 Part Lot 1, D.P. 34461; coloured blue on plan. o 3 10.6 Part Section 42; coloured orange on plan M.O.W. o 2 25 Part Lot 2, D.P. 34461; coloured sepia on plan. 23328 (S.O. 26517). o 3 12.6 Part Lot 2, D.P. S. 94; coloured yellow 'On plan. o 0 37 Part Section 59; coloured sepia on plan M.O.W. As the same, are more particularly deli~eated on the plan 23328 (S.0.26517). marked M.O.W. 23114 (S.O. 43228) depoSIted in the office of o 0 6.71 Ithe Ministe~ of Works at Wellington, and thereon coloured as 1 1 29.1 ~ Parts Section 53; coloured sepia on plan M.O.W. above-mentIOned. o 0 37 J 23329 (S.O. 26518). Dated at Wellington this 16th day of June 1969. 1 3 6.8/ Parts SectiDn 57; coloured orange on plan M.O.W. PERCY B. ALLEN, Minister of Works. o 0 2 f 23329. (S.O. 26518). o 0 4.4 Part Section 58; coloured blue on plan MOW (P.W. 72/2/3/0; D.O. 72/2/3/04) 23329 (S.O. 26518). . . . 1324 THE NEW ZEALAND GAZETTE No. 43

A. R. P. Being Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land' o 0 7.5} Parts Section 54; coloured orange on plan M.O.W. o 3 13.7 23330 (S.O. 26519). o 0 3.8 Part Section 38; coloured blue, edged blue, on plan PURSUANT to section 35 of the Public Works Act 1928, the M.O.W. 23327 (S.O. 26516). Minister of Works hereby declares the land described in the o 0 0.6 Part SeCition 40; coloured orange, edged orange, on Schedule hereto to be Crown land, subject to fue Land Act plan M.O.W. 23327 (S.O. 26516). 1948, as from the 21st day of July 1969. o 0 9.4 Parts Section 42; coloured orange, edged orange, on o 0 1 plan M.O.W. 23328 (S.O. 26517). o 0 5.1 Parts SeCition 58; coloured blue, edged blue, on plan SCHEDULE o 0 8.4 M.O.W. 23328 (S.O. 26517). WELLINGTON LAND DISTRICT o 0 6.6 t Parts Section 57; coloured orange, edged orange, on o 1 29.6S plan M.O.W. 23329 (S.O. 26518). ALL that piece of land containing 2004 perches siJtuated in Block o 0 24.5 Part Section 53; coloured sepia, edged sepia, on VIII Paekakariki Survey District, Wellington R.D., and being plan M.O.W. 23329 (S.O. 26518). . Lot 4, D.P. 6998, and being part Section 98, Porirua District. o 2.7 Part Section 58; coloured blue, edged blue, on All Proclamation No. 433552, Wellington Land Registry-. plan M.O.W. 23329 (S.O. 26518). Dated at WelLington this 16th day of June 1969. o 0 7.9 Part Section 54; coloured orange, edged orange, on PERCY B. ALLEN, Minister of Works. plan M.O.W. 23330 (S.O. 26519). (P.W. 71/9/0; D.O. 27/1/2/0) As the same are more particularly delineated on the plans marked and coloured as above-mentioned, and deposited in the office of the Minister of Works at Wellington. Declaring Land Acquired for a Government Work and Not Dated at Wellington this 27th day of June 1969. Required for That Purpose to be Crown Land PERCY B. ALLEN, Minister of Works. (P.W. 41/1289; D.O. 14/207) PURSUANT to section 35 of the Public Works Act 19,28, the Minister of Works hereby declares the land described in the Schedule hereto to be Crown land, subject to the Land Act 1948, as from the 21st day of July 1969. Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land, Subject as to SCHEDULE Part to a Water Supply Easement WELLINGTON LAND DISTRICT ALL ,tihat piece of land containing 4 acres situated in Blocks IX PURSUANT to section 35 of the Public Works Act 1928, the and XIII, Mangahao Survey District, Wellington R.D., being Minister of Works hereby declares the land described in the Lots 1 and 2, D.P. 21152, being part Section 3, Block IX, and Schedule hereto to be Crown land, subject to the Land Act part Section 6, Block XIII. All Proclamation No. 435480, 1948 and subject also as to Lots 34 and 35, D.P. S. 3024, to Wellington Land Registry. the ~alter supply easement created by Proclamation S. 132288. Dated at Wellington this 16th day of June 1969. South Auckland Registry, as from fue 21st day of July 1969. PERCY B. ALLEN, Minister of Works. (P.W. 31/1453; D.O. 13/3/30/0) SCHEDULE SOUTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block XIII, Wairere Survey Declaring Land Acquired for a Government Work and Not District, described as follows: Required for That Purpose to be Crown Land A. R. P. Being o 0 33.1 Lot 34, D.P. S. 3024, being part Matamata South PURSUANT to section 35 of the Public Works Act 1928, the Block. All certificaJte of title No. 9B/994, South Minister of Works hereby declares the land described in the Auckland Land Registry. Schedule hereto to be deemed to have been Crown land, subject o 0 33.1 Lot 35, D.P. S. 3024, being part Matamata Soufu to Ithe Land Act 1948, as from the 12th day of Marc!h 1969. Block. All certificate of title No. 9B/995, South Auckland Land Registry. o 0 38.1 Lot 36, D.P. S. 3024, being part Matamata South SCHEDULE Block. All certificate of Ititle No. 9B/996, Soufu MARLBOROUGH LAND DISTRICT Auckland Land Registry. ALL that piece of land containing 1 acre 2 roods 21.4 perches o 0 35.5 Lot 37, D.P. S. 3024, being part Matamata South situated in Marlborough R.D., and being Lots 1, 2, 3, 4, and 5, Block. All certificate of title No. 9B/997, South D.P. 1973. Balance certificate of title, Volume 30, folio 70, Auckland Land Registry. Marlborough Land Registry. Dated at Wellington this 23rd day of June 1969. Dated at Wellington this 16th day of June 1969. JOHN RAE, for the Minister of Works. PERCY B. ALLEN, Minister of Works. (X/306; D.O. 54/33) (H.C. X/298; D.O. 32/0/8/5)

Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the PURSUANT to section 35 of the Public Works Act 1928, the Schedule hereto to be Crown land, subjedt to the Land Act Minister of Works hereby declares the land described in the 1948, as from the 21st day of-July 1969. Schedule hereto to be Crown land, subject to the Land Act 1948, as from the 21st day of July 1969. SCHEDULE OTAGO LAND DISTRICT SCHEDULE ALL that. piece of land containing 6 perc!hes situated in Upper Harbour West Survey District, Otago R.D., being part Lot 18, SOUTH AUCKLAND LAND DISTRICT D.P. 1, being part Section 39. ALL that piece of land containing 8 perches situated in Block As the same is more particularly delineated on Ithe plan III, Alexandra Survey District, being part land on D.P. 9895, marked M.O.W. 23308 (S.O. 16764) deposited in the office of b~ing part Section 20, Suburbs of Whatawhata. All certificate of the Minister of Works at Wellington, and thereon coloured title, Volume 638, folio 98, South Auckland Land Registry. orange. Dated at WelLington this 16th day of June 1969.. Dated at Wellington this 16th day of June 1969. PERCY B. ALLEN, Minister of Works. PERCYB. A~LEN, Minister of Works. (P.W. 24/4856; D;O. 33/34/1/0) (P.W. 31/1861; D.O. 16/29/0) 17 JULY THE NEW ZEALAND GAZETTE 1325

Declaring Land Acquired for a Government Work and Not SCHEDULE Required for That Purpose to be Crown Land CoNDITIONS 1. This licence is subject to the Foreshore Licence Regulations PURSUANT to section 35 of the Public Works Act 1928, the 1960, and the provisions of those regulations shall, so far as Minister of Works hereby declares 1he land described in the applicable, apply hereto. Schedule hereto to be Crown land, subject ito the Land Act 2. The term of the licence shall be 14 years from the 1st day 1948, as from the 21st day of July 1969. of June 1964. 3. The premium payable by the licensee shall be 10 doUars SCHEDULE ($10) and the annual sum so payable by the licensee shall be OTAGO LAND DISTRICT 10 dollars ($10). ALL that piece of land containing 2 acres 0 roods 29.6 perches 4. (a) Every person who uses the boat ramp for launching situated in Block I, Teviot Survey District, Otago R.D., being any vessels and who is not a member of the Kaipara Cruising part Section 136. As the same is more particularly delineated Club (Incorporated) shall pay the Club 50 cents (50c) for on the plan marked M.O.W. 21670 (S.O. 13250) depos~ted in each time a vessel is launclhed, and every person who uses the the office of the Minister of Works at Wellington, and thereon slipway and is not a member of the above-mentioned Club edged blue. shall pay the Club 14 dollars ($14) for the firslt 3 days of use Dated at Wellington this 23rd day 'Of June 1969. and 1 dollar ($1) for each day thereafter. JOHN RAE, for the Minister of Works. (b) There shall be free use and access for payers of dues, upon payment of the prescribed dues, and free liberty at all (P.W. 92/12/47/6; D.O. 92/12/47/6) reasonable times to use tlhe slipway-ramp. (c) The revenue from the dues shall be used for the main­ tenance and improvement of the main jetty and slipway-ramp The Motor Launch (Lake Georgina) Notice 1969-Malvern (marked M. 13256/9 and M. 13256/10 on plan M.D. l3256) County Council and amenities directly related to them, and to meet supervision and administration costs. PURSUANT to the Motor Launch Regulations 1962*, the Minister of Marine hereby gives the following notice. Dated at Wellington this 8th day of July 1969. W. J. SCOTT, Minister of Marine. NOTICE (M. 54/3/35) 1. (a) This notice may be cited as the Motor Launch (Lake Georgina) Notice 1969. (b) This notice shall come into force on Ithe date of its pub­ lication in the Gazette, and shall remain in force for a period of 2 years after that date. The Motor Launch (Dublin Bay, Lake Wanaka) Notice 1969- 2. Subject to the conditions set forth in the Second Schedule Dublin Bay Domain Board hereto, regulaJtions 11 and 12 of the MQltor Launch Regulations 1962 shall not apply between the hours of 12 noon and 3 p.m. daily to motor launches towing persons learning to water ski PURS:UANT to the Motor Launch Regulations 1962*, the Minister and to persons learning to water ski in the area described in of Marine hereby gives the following notice: the First Schedule hereto. 1. (a) This notice may be cited as the Motor Launch (Dublin Bay, Lake Wanaka) Notice 1969. FIRST SCHEDULE (b) This notice shall come into force on the date of its ALL that area of walter in Malvern County known as Lake publication in the Gazette, and shaLl remain in force for a Georgina. period of 2 years after that date. SECOND SCHEDULE 2. Subject to Ithe conditions set forth in the Second Schedule hereto, regulations 11 and 12 of tlhe Motor Launch Regulations 1. No water ski-ing shall be undertaken except under the 1962 shall not apply with respect to the area described in the personal supervision of an honorary launch warden. First Schedule hereto. 2. At each launching place, and positioned at normal lake level in the area described in the First Sclhedule hereto, there shall be placed a notice board measuring not less than 2 ft 6 in. FIRST SCHEDULE by 2 flt, painted bright orange, with black lettering in the ALL that area of water in Dublin Bay, Lake Wanaka, wilthin following form- 200 yd of the edge of the water and bounded on the sides "NOTICE by parallel lines 150 yd apart, the north-eastern boundary line being extended in a 314 0 25' true di'rection from the point at MOTOR LAUNCH REGULATIONS 1962 which a line in a 34r 30' direction from Ithe northernmost Bathers and fishermen are warned that between the comer peg of Section 28, Block V, Lower Wanaka Survey hours of 12 noon and 3 p.m. daily there is no speed District, crosses t:!he lakeside toad boundary. restriction on this lake for motor launches towing persons learning to water ski under the supervision of an honorary launch warden. SECOND SCHEDULE Outside the above hours the speed limit of 5 mph THE access lane shall be marked as follows: shall apply ito all persons on the lake." 1. Two 8-ft transit posts, with a distance of not less than 10 Dated at Wellington this 8th day of July 1969. ft or more than 20 ft beltween and painted with 12 in. bright W. J. SCOTT, Minister of Marine. orange and black bands, shall be erected on land in line with each side of the access lane, the first post being sited at normal *S.R. 1962/180 lake level. eM. 43/109/10) 2. On each side of the transit posts sited at normal lake level there shall be fasitened, in line witlh the sides of the access lane, a notice board measuring not less than 2 ft 6 in. by 2 ft, painted Licensing Kaipara Cruising Club (Incorporated) to Occupy a bright orange with black l,ettering in the following form: Site for Jetties, Slipway-ramp, and Tide Deflector in Kaipara "NOTICE River, at Helensville MOTOR LAUNCH REGULATIONS 1962 Access lane through which motor launches and water PURSUANT to the Harbours Act 1950, the Minister of Marine skiers may pass at speeds greater than 5 miles per hour. hereby licenses and permits the Kaipara Cruising Club (Incor­ Balthers Keep Out." porated) (hereinafter called the licensee, which term shall include its successors or assigns, unless the context requires 3. A marker buoy, either barrel, drum, or spherical shaped; a different construction) to use and occupy a pant of the painted bright orange with a vertical black stripe, slhall be foreshore and bed of tihe Kaipara River, at Helensville. as suitably moored to mark the lake end of each side of the access shown on plan marked M.D. 13256 and deposited in the office lane. of the Marine Department at Wellington, for the purpose of Dated at Wellington this 8th day of July 1969. maintaining thereon nine jetties, one slipway-ramp, and one itide deflector, as shown on the said plan; such licence to be W. J. SCOTT, Minister of Marin'e. held and enjoyed by the licensee upon and subject to the terms *Motor Launch Regulati10ns (1962/180) and conditions set forth in the Schedule hereto. (M. 43/47/10) 1326 THE NEW ZEALAND GAZETTE No. 43

Licensing Murray Wheatley Greenwood and Alexander Gordon at right angles to its northern side to the northern side of the Smart to Occupy a Site for a Culling Shed and Jetty 'at South Island Main Trunk Railway; thence easterly generally Waikare Inlet, Bay of Islands along the northern boundary of the said railway Ito the northern side of Foremans Road; thence southerly generally by a right line to the intersection of tlhe southern side of Foremans Road PURSUANT to the Harbours Act 1950, the Minister of Marine and western side of Parker Street; thence south-westerly hereby licenses and permits Murray Wheatley Greenwood and generally by a right line to the western end of Steel Street; Alexander Gordon Smart (!hereinafter called the licensees, thence southerly generally by a right line to a point on the which term shall include Itheir administrators, executors, or northern side of the No.1 State Highway (Awanui-Bluff) 24 assigns unless the context requires a different construction) to chains measured easterly generally al/ong that roadside from use and occupy a part of the foreshore at Waikare Inlet, Bay Halswell Junction Road; tlhence southerly generally across the of Islands, as shown on plan marked M.D. 13358. and deposited No. 1 Strute Highway (Awanui-Bluff) at right angles to its in the office of tlhe Marine Department at Welhnglton, for the nortlhern side to its southern side; thence south-easterly purpose of maintaining thereOI~ a culling shed and jetty, as generally by a right line to a point on the north-western side shown on the said plan; such lIcence to be held and enjoyed of Shands Road 11 chains measured north-easterly generally ,by the licensees upon and subject to the terms and conditions along the said madside from Halswell Junction Road; Ithence set forth in the Schedule hereto. ' south-easterly generally across Shands Road at right angles to its north-western side to its south-eastern side; thence by a right line to a point on Ithe western side of Springs Road 22 SCHEDULE chaiIlS measured nDrtherly generally along that roadside from CoNDITIONS Halswell Junction Road; tlhence easterly generally across 1. This licence is subject to the Foreshore Licence Regula­ Springs Road at right angles to its western side to its eastern tions 1960, and the provisions of those regulations shall, so far side; thence nOI1th-easterly generally by a right line to a point as applicable, apply hereto. on the south-western side of Awatea Road 9 chains measured south-easterly generalJy along that rDadside from Springs Road; 2. This licence shall commence on the 1st day of June 1969 thence north-easterly generally across Awatea Road at right and shall expil1e on the 31st day of August 1982. angles to its south-weSitern side to its north-eastern side; thence 3. The premium payable by the licensee shall be 10 dollars by a right line to the southern end of Vickel'Ys Road; thence ($10) and the annual sum so payable by the licensee, as from nortlherly generally by a right line to a point on the south­ the lslt day of September 1969, shall be 12 dollars ($12). western side of Hayton Road 16 chains measured easterly and Dated at Wellington tlhis 8th day of July 1969. slOuth-easlterly generally along that roadside from Washbournes Road; thence north"easterly generally across Hayton Road at W. J. SCOTT, Minister of Marine. right angles to i,ts south-western side to its north-eastern side; (M. 54/9/305) thence northerly generally by a right line to a point on the southern side of Blenheim Road 16 chains measured easterly generally along that roadside frDm the Main South Road; tlhence northerly generally across Blenheim Road at right angles . The Traffic (Paparua County). Not~.ce No.3, 1969 to its southern side to its nOl1thern side; thence easterly generally along that roadside across Watts Road and Curletts PURSUANT to the Transport Act 1962, the Minister of Transport Road to the western side of Hansons Lane; thence southerly herehy gives the following notice. generally acrDSS Blenheim Road at right angles ItO its northern side to its southern side; thence easterly generally along that roadside to the western side of Annex Road; thence south­ NOTICE easterly generally along that roadside to ,the northern side of THIS notice may be cited as the Traffic (Paparua County) Lunns Road; thence westerly generally along that roadside to Noti~e No.3, 1969. the western end of Lunns Rtoad; thence easterly generally along the southern side of Lunns RDad to the western side of Annex The, area specified in the Schedule hereto is hereby declared Road; thence southerly generally along that roadside to the to be a closely populated 10caHty for the purposes of section 52 commencing point. of the Transport Act 1962. , Bellina Place, Carmen Road (from the No. 73 State Highway The Warrant under section 52 of the Transport Act 1962, (Christchurch-Kumara) to Rosella Street), Coronado Place, dated the' 27th day of April 1966*, which relates to Paparua Rosella Street, Russley RDad South. County, is hereby revDked. Dated at WelHngton this 9th day of July 1969. J. B. GORDON, Minister of Transport. SCHEDULE *Gazette, No. 25, 5 May 1966, Vol. II, p. 723 SITUATED within Paparua County: (IT. 9/2/180) Aliithe roads, except Waterloo Road (from Racecourse Road to a point 3 chains measured easterly generally al'ong Waterloo Road from Carmen Road), within tlhe area bounded by a line commencing at the intersection of the western boundary of Christchurch City with the eastern boundary of Paparua County and proceeding nOI1therly and north-westerly generally The TrafJi.c (Hutt County) Notice No.2, 1969 along tlhe boundary of Paparua County to a point in line with the north-western side of Racecourse RDad; thence south­ westerly generally along the production of that north-western PURSUANT to the Transport Act 1962, the Minister of Transport side across itlhe No. 73 State Highway (Christchurch-Kumara); hereby gives the following noltice. thence south-westerly generally along that side of Racecourse RDad' to its junction with tHe north-eastern side of Buchanans NOTICE Road; tlhence north-westerly generally along that roadside to Ithe eastern side Df Carmen RDad; thence northerly generally THIS notice may be cited as the Traffic (Hutt County) Notice along that roadside to a point 8 chains measured northerly NO'. 2, 1969. generally along Carmen Road from Buchanans Road; thence The road specified in the Schedule hereto is hereby declared westerly generally acmss Carmen Road at right angles to its to be a closely popUlated locality for the purpDses of section eastern side to its westernside; tlhence southerly generally along 52 of the Transport Adt 1962. that roadside to the northern side of Buchanans Road; thence So much of tiheTraffic (Hutt County) Notice No.1, 1969, north-westerly generally along the northern side of Budhanans dated the 7th day of January 1969* which relates to Akatarawa Road to a point 10 chains measlired north-westerly generally Road, in Hutt County, i's hereby revoked. along the said roadside fmm Gilberthorpes Road; thence south­ westerly generally across Buchanans Road at right angles to its nOI1th-eastern side to its south~western side; thence south­ SCHEDULE weslterly generally by a right line to a point on the north­ SITUATED within Hutlt County: eastern side 'Of R'Oberts Road 17 chains measured north-westerly generally along that roadside from Gilberthorpes Road; thence Akatarawa Road (from the No. 2 State Highway (Pokeno­ south-westerly generally across Roberts Road at right angles Wellington via Gisborne) to a point 7 chains measured to its north-eastern side to its south-western side; thence northerly generally along the said road from Gillespies Road). westerly generally by a right line to the northern end of Dated at Wellington this 7th day of July 1969. MoI1tlake Street; thence soutlherly generally by a right line to the northern end of,. Queen Street; thence southerly generally J. B. GORDON, Minister of Transport. along the western side' of that street to the northern side of *Gazette, No.2, 23 Ja!1uary 1969, Vol. I, p. 86 Waterloo Road;' thence southerly generally across that road (IT. 9/2/83) 17 JULY THE NEW ZEALAND GAZETTE 1321'

The Traffic (Tauranga County) Notice No.3, 1969 SCHEDULE NORTIl AUCKLAND LAND· DISTRICT-ONEHUNGA BOROUGH PURSUANT to the Transport Act 1962, the Minister of Transport APPROXIMATE area of the piece of land decl~red Crown land: hereby gives the following notice. A. R. P. "-li~ing o 1 36.4 Part railway land in conveyance 34914. Situated in NOTICE Blocks I and V, Otahuhu Survey District, One­ THIS notice may be cited as the Traffic (Tauranga County) hung a Borough (S.O. 45706). Notice No.3, 1969. As the same is more particularly delineated on the plan The road area specified in the Scihedule hereto is hereby marked L.O. 23827 deposited in the office of the Minister of Railways at Wellington, and thereon coloured blue. declared to be a closely populated 10ca1~ty for the purposes of section 52 of the Transport Act 1962. Dated at Wellington this 15th day of July 1%9. The Warrant under section 36 of the Transport Act 1949 and J. B. GORDON, Minister of Railways. regulation 27 of the Traffic Regulations 1956*, dated the 25th (N.Z.R. L.O. 26717/24 (1)) day of February 1958t, which relates Ito Omokoroa, in Tauranga County, is hereby revoked. Cancellation of the Vesting in the Blenheim Borough Council and Revocation of the Reservation over a Reserve SCHEDULE SITUATED within Tauranga Oounty, at Omokoroa: PURSUANT to the Reserves and Domains Act 1953, tlhe Minister All mat area at Omokoroa bounded by a line commencing .of Lands hereby cancels the vesting in the Mayor, Councillors, at a point on the south-eastern side of Omokoroa Road 4 and Citizens of the Borough of Blenheim and revokes the chains measured south-westerly generally along the said road­ reservation for a town hall sHe described in the Schedule side from Beach Grove; thence north-weslterly generally by a hereto. right line across Omokoroa Road and across the southern end of Hamurana Road to the shore of Tauranga Harbour; thence north-easterly and south-westerly generally along the shore of SCHEDULE the Tauranga Harbour to a point on tlhe said shore opposite MARLBOROUGH LAND DISTRICT-BLENHEIM BOROUGH Ithe commencing point; thence by a right line to the commenc­ ing point. PART Lot 325, Deeds Plan 15, and being also part of Section 1, Omaka Registration District, siltuated in Block XVI, Cloudy Dated at Wellington this 7th day of July 1969. Bay Survey District: area, 28.2 perches, more or less (S.O. J. B. GORDON, Minister of Tliansport. Plan 752). All the land in certificate of title, ¥olume 1c, folio *S.R. 1956/217 (Reprinted with amendments No.1 to 16: S.R. 1016 (Marlborough Registry). 1968/32) Dated at Wellington this 15th day of July 1969. Amendment No. 17: S.R. 1969/54 DUNCAN MAcINTYRE, Minister of Lands. tGazette, No. 16, 6 Marcih 1958, Vol. I, p. 303 (L. and S. H.O. 54619; D.O. 8/2/10) (IT. 9/2/232) Cancellation of the Vesting in the Waitaki Pest Destruction Board of a Reserve

PURSUANT to the Reserves and Domains Adt 1953, the Minister Declaring Land Taken for the Purposes of the A vondale­ of Lands hereby cancels the vesting in the Waitaki Pest Onehunga-Southdown Railway in the Borough of Onehunga DestJ1Uction Board of the reserve .for pest destruction board buildings described in Ithe Schedule !hereto. PURSUANT to the Public Works Act 1928, the Minister of Railways hereby declares that, a sufficient agreement to that SCHEDULE effect having been entered into, tlhe land described in the OTAGO' LAND DISTRICT-WAITAKI CoUNTY Schedule hereto is hereby taken for the purposes of the Avondale-Onehunga-Southdown Railway on and after tlhe SECTION 17, Block IV, Kurow Survey District: area, 1 acre 21st day of July 1969. 2 roods 37.9 perches, more or less. (S.O. Plan 11425.) Dated at Wellington tlhis 11th day of July 1969. DUNCAN MAcINTYRE, Minister of Lands. SCHEDULE (L. and S. H.O. 1/131; D.O. 8/3/16) NORTH AUCKLAND LAND DISTRICT ApPROXIMATE area of the piece of land taken: A. R. P. Being Cancellation of the Vesting in the lnvercargill City Council and Revocation of the Reservation over a Reserve o 3 3.1 Part Sections 23 and 23A, Small Lots, near Onehunga. Situated in Block V, Otahulhu Survey District, Onehunga Borough (S.O. 45706). PURSUANT to the Reserves and DomainsAClt 1953, the Minister As the same is more particularly delineated on the plan of Lands hereby cancels the vesting in the Mayor, Councillors, marked L.O. 23827 deposited in the office of the Minister of and Citizens of the C~ty of Invercargill and revokes the reserva­ Railways at Wellington, and thereon coloured yellow. ~ion as a reserve for a public pound over the land described in Dated at Wellington this 15th day of July 1969. the Schedule hereto, such land to remain subject to leases No. J. B. GORDON, Minister of Railways. 159068, 207847, 209615, 211157, 202211, 204174, 209614, 213159, and 213116. (N.Z.R. L.O. 26717/24 (2)) This notice is issued in substitution for a notice published in Gazette, 17 April 1969, page 751, and that notice is hereby' cancelled.

SCHEDULE Declaring Land Acquired for a Government Work at Onehunga SoUTHLAND LAND DISTRICT-CITY OF INVERCARGILL and Not Required for That Purpose to be Crown Land SECTIONS 7, 8, 9, 10, 12, 13, 14, 15, and 16, Block XLVI, Town of Invercargill: area, 2 acres and 1 rood, more or less. All certificaJtes of title, Volume A. 3, folios 864 and 865 (S.O. Plan 232L). . PURSUANT to section 35 of the Public Works Act 1928, the Dated at Wellington this 8th day of July 1969. Minister of Railways hereby declares the land described in the Schedule hereto to be Crown land, subject to the Land DUNCAN MAcINTYRE, Minister of Lands. Act 1948, as from the 21st day of July 1969. (L. and S. H.O. 6/1/382; D.O. 8/125/2) 1328 THE NEW ZEALAND GAZETTE No. 43

Change of Purpose of Part of a Reserve and Declaration That Declaration That the Rangitaiki Domain Shall be a Recreation Land be Part of the Hauraki Gulf Maritime Park, and Reserve and Vesting in the Whakatane County Council Prohibition of Access Other Than by Permit PURSUANT to the Reserves and Domains ACit 1953, the Minister of Lands hereby declares that the Rangitaiki Domain, described PURSUANT to the Reserves and Domains Act 1953, the Minister in the Schedule hereto, shaH cease to be subject to the pro­ of Lands hereby changes the purpose of that part of the visions .of Pal1t III of the Reserves and Domains Act 1953, and teserve described in the Schedule hereto from a reserve for shall be deemed to be a recreation reserve, subject to Part II of the said Act; and, further, pursuant to the said Act, vests lighthouse purposes to a resery~ for the pres~rv<:tion of flora the said reserve in the Chairman, OQuncillors, and Inhabitants and fauna, subject to the proVIsIons of the WIldlIfe San~tuary of the CouDity of Whakatane, in trust, for recreation purposes. (Mokohinau Islands) Order 1965; and, further, pursuant to t~e Hauraki Gulf Maritime Park Act 1967, declares the saId reserve to form part of the Hauraki Gulf Mari{ime P.ark. SCHEDULE Access to the said reserve is prohibited other than by permIt to SoUTH AUCKLAND LAND DISTRICf-WHAKATANE CoUNTY be issued by the Commissioner of Crown Lands for the NOflth ALLO'TMENTS 181, 182, and 183, Matata Parish, situated in Auckland Land District. Block III Rangitaiki Upper Survey District: area, 23 acres 0 roods 30 perches, more or less. Certificates of title, Volume 623, folio 87, and Volume 1049, folio 96. (S.O. Plan 20598.) SCHEDULE Dated at Wellington this 6th day of May 1969. NO'RTH AUCKLAND LAND DISTRICT DUNCAN MAcINTYRE, Minister of I,ands. FANAL Island, including adjacent. islets, Groper ~sland,. Flax (L. and S. H.O. 1/766; D.O. 8/107) Island and adjacent islets, and Tng Island and ad]acen~ Islets, all being part of the Mokohinau Group of Islands, sIt!lated approximately 14 miles north-west of the noI1them extremIty of Great Barrier Island: area, 267 acres, mQre or less. As showq Declaration That Part of the Kurow Domain Shall be a on the plan marked L. and S. 4/686, deposited in the Head Recreation Reserve and Revocation of the Reservation over Office, Department of Lands and. Survey at Wellington, and the Said Reserve Ithereon edged red. Dated at Wellington this 8th day of July 1969. PURSUANT to the Reserves and Domains ACit 1953, the Minister DUNCAN MAcINTYRE, Minister of Lands. of Lands hereby declares that that part of the Kurow Domain described in the Schedule heretO' shall cease to be subject to the (L. and S. H.O. 4/686; D.O. 3/1348) provisions of Part III of the Reserves and Domains Act 1953, and shall be deemed to be a recreaJtion reserve subject to Part II of the said Act; and, further, revokes the reservation for recteation purposes over the said reserve. SCHEDULE OTAGO' LAND DISTRICT-WAITAKI CO'UNTY Change of the Purpose of Part of a Reserve SECTION 1, Block IX, Town of Kurow: area, 2 roods 8 perches, more or less. (S.O. Plan 14438.) Dated at Wellington this 11th day of July 1969. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby changes Ithe purpose of that part of the reserve DUNCAN MAcINTYRE, Minister of Lands. described in the Schedul'e hereto from a reserve for cemetery (L. and S. H.O. 1/131; D.O. 8/3/16) purposes to a reserve f'Or scenic purp'Oses, to' be known as the Puhoi Scenic Reserve. Revocation of the Reservation over a Reserve, Specifying the Manner of Disposal and How the Proceeds of Sale Shall be SCHEDULE Utilised NO'RTH AUCKLAND LAND DISTRICT-PUHOI ScENIC RESERVE Rodney County PURSUANT to the Reserves and Domains ACit 1953, the Minister of Lands hereby revokes the reservation as a reserve for recrea­ ALLOTMENT 202 (formerly part AlLotment 14A), Puhoi Parish, tion purposes over the land described in the Schedule hereto; situated in Block XIV, Mahurangi Survey District: area, 1 acre and, further, declares that :the said land may be disposed of by and 23.7 perches, more or less. (S.O. Plan 46255.) the Chairman, Councillors, and Inhabitants of the County of Dated at Wellington this 15th day of July 1969. Otamatea at current market value, the proceeds from any such DUNCAN MAcINTYRE, Minister of Lands. sale to be paid into the Council's reserves account, such moneys Ito be used and applied in or towards the improvement of (L. and S. H.O. 4/1351; D.O. 13/220) recreation reserves under the control of the CO'uncil, or in O'r towards the purchase of other land for recreation reserves. SCHEDULE NO'RTH AUCKLAND LAND DISTRICT-OTAMATEA CO'UNTY LO'TS 9 and 10, D.P. 42617, being part Allotments 27 and 28, Suburbs of Molesworth, situated in Block II, Mangawhai Change of the Purpose of a Reserve to Recreation Purposes Survey District: total area, 1 ro.od 28.6 perches, more or less. and Addition of the Reserve to the Kurow Domain PaI1t certificate of title, Volume 1133, foliO' 229. Dated at Wellington this 8th day of July 1969. PURSUANT to the Reserves and Domains Adt 1953, the Minister DUNCAN MAcINTYRE, Minister of Lands. of Lands hereby changes the purpose of the reserve described (L. and S. H.O. 1/1473; D.O. 8/42617) in the Schedule hereto from a reserve for pest destruction board buildings to a reserve for recreation purposes; and, further, dedares the said reserve to be a public domain, subject Revocation of the Reservation over a Reserve to the provisi'Ons of Part III of the said Act, to form part of the Kurow Domain, to be administered as a public domain by PURSUANT to the Reserves and Domains Adt 1953, the Minister the Domain Board. of Lands thereby revokes the reservation as a reserve for metal over the land described in the Schedule hereto. SCHEDULE 'SCHEDULE OTAGO' LANDDISrrRICT-WAITAKI CoUNTY WELLINGTO'N LAND DISTRICT-TAUMARUNUI CO'UNTY SECTION 17, Block IV, Kurow Survey District: area, 1 acre SECTlO'N 15, Block XII, Kaitieke Survey District: area, 11 acres 2 roods 37.9 perches, more or less. (S.O. Plan 11425.) 3 roods 4 perches, more or less (S.O. 16672). Dated at Wellington this 11th day of July 1969. Dated at Wellington this 11th day of July 1969. DUNCAN MAcINTYRE, Minister of Lands. DUNCAN MAcINTYRE, Minister of Lands. (L. and S. H.O. 1/131; D.O. 8/3/16) (L. and S. H.O. 1913/335; D.O. R. 188) 1329 17 JULY THE NEW ZEALAND GAZETTE

Revocation of the Reservation over a Reserve Reservation of Land and Vesting in the Palmerston North City Council

PURSUANT to the Reserves and Domains ACit 1953, the Minis~er of Lands hereby revokes tihe reservation as a post office SIte PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in the SClhedule hereto as a reserve over the land described in the Schedule hereto. for a site for an aerodrome; and, further, pursuaIlJt to tlhe Reserves and Domains Act 1953, vests the said reserve in the SCHEDULE Mayor, Councillors, and Citizens of ~he City of Palmerston North, in trust, for that purpose, subject to the Iterms of an WELLINGTON LAND DISTRICT-CITY OF W ANGANUI agreement dated 23 June 1958, a supplementary agreement of 8 SUBDIVISION 2 of Lot 102, D.P. 264, being part Lot H, Right April 1960, and a supplementary agreement of 9 July 19~63 Bank Wanganui River, situated in Block VIII, Wes:tmere between Her Majesty the Queen and the Palmerslton North CIty Survey District: area, 1 rood 8.56 perches, more or less (S.O. Council copies of which are deposited in the Head Office of 16796) . the Lands and Survey Department at Wellington, as Wellington Dated at Wellington this 8th day of July 1969. Deed No. 1766. DUNCAN MAcINTYRE, Minister of Lands. SCHEDULE (L. and S. H.O. 6/3/352; D.O. 8/5/87) WELLINGTON LAND DISTRICT-PALMERSTON NORTH CITY 1. Lots 4 and 5 and parts Lots 1, 2, and 3} D.P. 3111, being part Section 530, Town of Palmerston NoIith, situated in Block VII Kairanga Survey District: area, 85 acres 3 roods 36.5 Reservation of Land perbhes, more or less. Al,l Gazette notice 607811. (S.O. Plans 21070, 23871, and 25665.) PURSUANT to the Land Act 1948, the Minister of Lands hereby 2. Lots 10, 11, 12, 19, 21, and 22, D.P. 14256, being part sets apart the land described in the Schedule hereto as a reserve Section 528, Town of Palmerston Nortih, situated in Block VII, Kairanga Survey District: area, 1 acre 1 rood 11.22 perches, for recreation purposes. more or less. All Gazette noitice 594660. (S.O. 21846.) Dated at Wellington this 15th day of July 1969. SCHEDULE DUNCAN MAcINTYRE, Minister of Lands. NORTH AUCKLAND LAND DISTRICT-GREAT BARRIER ISLAND CoUNTY (L. and S. H.0.17/305; D.O. 8/5/240) ALLOTMENT 249, Aotea Parislh, situated in Blocks III and IV, Tryphena Survey District: area, 1 acre and 39.5 perches, more or less. (S.O. Plan 38249.) Dated at Wellington this 8th day of July 1969. DUNCAN MAcINTYRE, Minister of Lands. (L. and S. H.O. 1/1576; D.O. 8/1/484) Reservation of Land and Vesting in the Lower Hutt City . Council

Reservation of Land and Declaration That Land be Part of PURSUANT to the Land Act 1948, the Minister of Lands hereby Moana Scenic Reserve seits apart the land described in the Sclhedule hereto as a reserve for recreation purposes; and, further, pursuant to the Reserves and Domaip.s Act 1953, vests the said reserve in the Mayor, PURSUANT to the Land Act 1948, the Minister of Lands hereby Councillors, and Citi,zens 'Of the City of Lower Hutt, in trust, sets apart the land described in Ithe Schedule hereto as a reserve for that purpose. for scenic purposes; and, further, pursuant to the Reserves and Domains Act 1953, de.c1ares the said reserve to form part of the Moana Scenic Reserve. SCHEDULE WELLINGTON LAND DISTRICT-CITY OF LOWER HUTT SCHEDULE LOT 1, D.P. 15326, being part Section 56, Hutt District, situated in Block IX, Belmont Survey District: area, 19 perches, more WESTLAND LAND DISTRICT-GREY CoUNTY or less. All Gazette notice 761923. Moana Scenic Reserve Dated at Wellington this 15th day of July 1969. RESERVE 2135 (formerly part Rural Section 2885), situated in DUNCAN MAcINTYRE, Minister of Lands. Block IV, Brunner Survey District: area, 3 acres 1 ro'Od 18.2 perches, more or less. (S.O. Plan 5091.) (L. and S. H.O. 1/1107/5/3; D.O. 8/3/192) Dated at Wellington this 15th day of July 1969. DUNCAN MAcINTYRE, Minister of Lands. (L. and S. H.O. 4/968; D.O. 13/51)

Reservation of Land and Vesting in the Waitaki Pest Reservation of Land and Vesting in the Porirua City Council Destruction Board

PURSUANT to the Land Act 1948, the Minister of Lands hereby PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in tlhe Schedule hereto as a reserve sets apart the land described in the Schedule hereto as a reserve for plantation purposes; and, further, pursuant to the Reserves for a site for peslt destruction board buildings; and, further, and Domains Act 1953, vests the said reserve in the Mayor, pursuant to the Reserves and Domains Act 1953, vests the said Councillors, and Citizens of ithe City of Porirua, in trust, for reserve in the Waitaki Pest Destmction Board, in trust, for that that purpose. purpose.

SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT-CITY OF PORIRUA OTAGO LAND DISTRICT-WAITAKI CoUNTY LOT 56, D.P. 25411, being part Section 228, Porirua District, SECTION 12 (formerly closed road and Section 1), Block IX, situated in Block II, Belmont Survey District: area, 2 roods Town of Kurow: area, 1 acre 2 roods 10 perches, more or 24.38 perches, more or less. Gazette, notice 762267. less. (S.O. Plan 16752.) Dated at Wellington this 15th day of July 1969. Dated at Wellington tihis 11th day of July 1969. DUNCAN MAcINTYRE, Minister of Lands. DUNCAN MAcINTYRE, Minister of Lands. (L. and S. H.O. 6/1/916; D.O. 8/3/168) (L. and S. H.O. 1/131; D.O. 8/3/16) D 1330 THE NEW ZEALAND GAZETTE No. 43

Change of Name of the Rotorua North Scenic Reserve 4. No member lOr partner of a member shall to' any sub­ stantial degree engage or be concerned or employed in any business other than that 01£ a member of the Exchange as PURSUANT to the Reserves and Domains Act 1953, the Minister defined in these Rules except such bUS4iness as is reasonably of Lands hereby declares that the scenic reserve described in incidental thereto. the Schedule hereto and known as the ROitorua North Scenic Reserve shall hereafter be known as the Hamurana Springs 5. Whether a member or partner shall be deemed to be Scenic Reserve. engaged or concerned to any substantial degree in any other business shal'l be decided by the Committee. SCHEDULE Number of Members Sourn AUCKLAND LAND DISTRICT-RoTORUA CoUNTY 6. The number IOf members sha11 be limited to 40 exclusive SECTIONS 41, 42, and part 12, Block V, Rotoiti Survey District: of country members but the Exchange may increase this area, 86 acres 2 roods 7.5 perches, more or less. As shown on number from t~me to time by reso~ution and thereupon shall the plan marked L. and S. 4/1017 deposited in the Head Office, register an increase of members. Department of Lands and Survey at Wellington, and thereon edged red. (S.O. Plans 23402 and 36956.) M an,agement Dated at Wellington this 15th day of July 1969. 7. The management of the Exchange shall be vested in a DUNCAN MAcINTYRE, Minister of Lands. Committee which shall have subject to these rules the direction and control of the affairs lof the Exchange. The (L. and S. H.O. 4/1017; D.O. 13/23) CDmmittee shall comprise the Chairman and ¥ice-Chairman who shall be members ex officio, five Dther members elected in the manner hereinafter provided, and the immediate past ChaJirman of the Exchange at such times as he is hD[ding appointment to the Committee under the provisions of the Rules of the Auckland Stock Exchange next succeeding rule. 8. The Committee shall have power at any time and from time to time to appoint the immediate past Chairman of the PURSUANT to section 11 of the Sharebrokers Act 1908, His Exchange as an additional member of the Committee .for such Excellency the Governor-General in Council, on 7 July 1969, periods as the Committee determines but not ~n any case approved the following rules of the Auckland Stock Exchange. extending beyond the next annual general meeting after the a PPOlintment. RULES 9. The Chairman, Vice-Chairman, and the other five elected Interpretation members of the Committee being together the office bearers In these rules: oIf the Exchange sha11 be elected at the annual general meeting The marginal notes shall not affect the construction in the manner hereinafter provided and shall take office hereof. immediately after the close of the annual general meeting at "Words importing the slingular number include the plurall which they are elected and ho[d IOffice until the close of the number also, and vice versa. next annual general meeting. Words importing persons include firms and corporations. 10. All retiring office bearers shall be leligible for re-election 'Vords importing the masculine gender shall include the but all candidates for office including retiring office bearers feminine gender. must be nominated in writing by one member and seconded "Associatilon" means the Stock Exchange Association of by another, and such nomination must bear the written New Zealand. consent of the nominee and be lodged wi:th the Secretary at "Committee" means the committee of the Auckland least 7 clear days before the day fixed iflor the annual general Stock Exchange Ltd. except where lin these rules a meeting othenVirse such nominee shal[ not be deemed to be contmry intention appears. nominated. "Exchange" means the Auckland Stock Exchange Ltd. "Member" means a member of the Exchange and includes 11. Should an election be necessary fDr Chairman or Vice­ a country member except where in these rules a Chairman or fO'r the remaining members of the Committee contrary intention appears. each election shall be by ballot and the candidate or "Month" means a calendar month. candidates as the case may be obtaining the largest number "Non-member Partner" is a persO'n whose partnership IOf votes shall be elected, but in the case 'Of the election of with Oll'e 'or more members has been approved by the the remainling members of the Committee, eaeh member Exchange and "approved partner" has the same voting must vote I£or the full number required, and any meaning. voting paper recording a vote fQJr less names than the re­ "Secretary" means the secretary of the Exchange Or the quired number shall be informal and shan no:t be taken into person for the time being carrying out the duties of account. the secretary. 12. In the event of any member of Committee other than "Share" or "shares" shall include stock and vice versa. and excepting the Chairman and Vice-Chairman being absent "WI1ttten" 'Or "in writing" inCludes printing, lithography, from three oonsecutive meetings of the Committee, witl;tout typewriving, and other methods 101£ representing or leave of the Chairman Dr, in his absence, :the Vice-Chairman, reproducing words in a visible form. his seat thereon shall be declared vacant. Meetings of the Committee shall be held at such place and at such times, and Constitution such notice thereof shall be given, as the Committee for the 1. The Auckland Stock Exchange Ltd. (hereinafter caUed time being shall from time to time determine. Until the "the Exchange") shall consist of members engaged in the Committee otherwise determines, the Secretary shall give to' purchase or sale of stock, shares, notes, debentures, bonds, the members of the Committee nDtice IQif each meeting not mining interests, the negotiatvon of mortgages, underwriting later than the day before the date on which such meeting is and company fiotatlion transactions, and other monetary to be held. transactions. 13. A member of the Committee shall not at any meeting Objects take any part in any proceedings relating to any complaint 2. The objects and purpose of the Exchange are to purchase concerning such member, Or otherwise having reference to or otherwise provide, regulate, and maintain a suitable build­ the oonduct Dfsuch member, or relating to any other matter ing or 110 oms in Auckland f'Or the promotion and facilitation in which such member has a special interest, and such member o£ dealing in stock, shares, notes, bonds, debentures, and shall not be entitled to vote at any subsequent general meet­ monetary transa,etions to promote an informed interest among ing of members dealing with any such subject or matter. the general pubLic iin financial and economic matters and in the activities of the Exchange; to 'establish just and equitable 14. A member of the Committee shaH not be present during principles in the transaction of business; to adjust con­ that part of any meeting 'Of the Committee which is deaLing troversies between its members or between members and with OIr is linvestigating a charge or complaint concerning or affecting himself. non-members; and to maintain uniformity in ~ts rulles and usages. 15. The surviving Dr continuing members Ion the Committee, Membership nDtwithstanding any vacancy in their number, may act until the vacancy be fined up. 3. AU members of the Exchange and partners of members shaU be individual licensed sharebrokerscarrying on business 16. At meetings of the Committee all questions shall be in the City of Auckland or its immediate environs and not decided by a majority.ofthe members present. The quorum holding membership in any other,exchange. :for meetings of :the Commilttee sha1:1 be four (4). 17 JULY THE NEW ZEALAND GAZETTE 1331

Official Seal the Itime alt which a ,stpe.ci~l general me:e!ting is :1:'0 be held and 17. The Committee shall make provision for an Official 14 clear days before the date of the annual general meeting. Seal of the Exchange and f'or the safe custody of such sea:l, The Chairman may 'alslO authorise the nOltice or a precis which shall only be used by the authority of the Committee or the J:'Ieolf , in addilhon Ito and nOit in pLace of the above of a subcommittee authorised by the Committee nn that pf!Ovisions, to be posted 'On the Exchange noltice board and behalf, and every instrument to which the Official Seal is anneunced :rut a lumding meeting. The ,aocidental omission affixed shaH be signed by the Chakman or Vice-Chairman to delliver to or to POlSlt a narv1ce to any paflticU'lar member or a Committee member specially appointed to sign in their shaJ11 nOit invaiLidaJte a meet:iJng. absence and shall be countersigned by the Secretary or by 27. Alt any annual geneml meebing 'aflter ,ala business herein ~ome other officer or person appointed by the Committee for provided fler shaJll have been dispo~ed of, lilt shaJlll be oom" the purpose. petent ror any membertJo bring unde'! Ithe notice alf the meetilll'g any business 'Or matter w~thin the objects or purposes Secretary of Ithe Exchange, 'and ttro give noNce 'Of ,any propos~ti'OJl to 18. The committee shall appoint a Secretary who shall keep be ccnsidered alt a fUJture meeting. the books of account and minutes of all meetings and 28. A speoi'al general meeJting may be carr led by ithe Com­ generally cal1ry out such other duties as directed by the Com­ mi'Dtee at any time. mittee. The Secretary and all other employees of the Exchange shall be appo'inted by and be under the control 'of the Com­ 29. A specia:l geneflall meeting shall becaililed by the mittee who shaN have full power of suspension or dismissal Oommittee upon the receipt of a requijsiiti'On addressed to the of any employee. Secretary reque1Slbing .them 'tD do SID, signed by alt Ileaslt Jive members representing at least three separate firms, and 19. In the absence of the Secretary :from any meeting or for stating ,the business for which such meeting is required. If any longer period the Chairman shall appoint another the meeting shalll nOit be convened within 7 daY'S from ,the emp10yee or a member to carry out all or any of the duties 'time of such requis:iJtion being S'O 'leflt with the Secretary, of Secretary during such absence. the requi.siltitoniSibs 'or lany five members represefllting a;t least three separalte firms may themsetlves oonvene a meetiil1g by Chairman giving Ithe required nOitice 'to members by p1acing ithe notice 20. The Chairman, or in his absence the Vice-Chairman. in the delivery hoxof members 'Or by poSiting Ithe notice shaH preside at all general meetings of the Exchange and of to them in the same manner as neaJr'ly as possi,b1e as is the Committee, but lin the event of both being absent or not already provided .for caNing a general mee'ting. wishing to preside at the meeting the members present shall 30. No other businessshailll 'be transacted at a speoial elect a Chairman for that occasion. general meelting except that s:talted in 'the nOitice convening 21. The Chairman I()f any meeting shall have fullJl control the meebing, and no resoiution shla:lr1 be pas:sed, or oither therelof and :shaJlIl regUl~alne :t:Jhe order and manne'r iin which business Itra:nsacted, which i,s nOit included wilthin ithe 'objeots the busine8s shaIn he conduoted. llhe decils!~on ;Of Ithe OhaJir­ and purposes 'for which ltihe meeting is convened. A resolUitiOin man shaH be fi:nall illl aU cases submiltted Ito him. The oonuained in !the netice oonvening any such meeting may be Chairman shallll have pO'wer at hilS s'o'le discreJtilon Ito llinfHct passed in an amended form on[y iif :in Ithe opini,on of :the a fine not exceeding $10 on any member or members Who Chairman of ,the meeting ltihe amendment does nolt substanltiaJllly in his opinion obstructs the business of ithe meeting, disobeys alter the charaoter and purpose alf Ithe originlaJl res'o'lll'tron. the ruling O'f 'the Chairman, is guilty of any breach cf 31. Any general meeting sha:ll have power inter se to eltiquette, or leaves a meeting withoUit 'the permiss'i'on of adjourn from 'time ,DO Itime las may be fiound nece'ssary. ft!he Chairman. Whenever an 'adjournment 'DOl 'a future day has been decj,ded 22. In all oases at any generail meeting when on la di.vision on, 1lI0itice IthereOLf shalll be given in such manner as may be the volte's lare equal, the Ohairman fior I~he 'time being cf determined by tlhe Chairman 'Of !rhe meeltJirng. No business the meeting 'sha'lll have a 'Seoond 'Or oaSiting V'OIte. shalll be Itransacted alt any adjourned meeting rothervhan the business [ert unfinished Ialt IDhe mee1:!ing so adj'Ourned. Extraordinary Vacancy A resolution adopted at a general meeting of members called 23. Any exltf'aJord:inarry v'aCMlcy in the office of Chairman, at less tlhan 14 days' notice shall be deemed to be binding on Vice-Cha'irman, 0'1' Oommli.ltteeman 'occurring durilng the year all members until the date of tlhe next annual general meeting siha'llJ. be fiIl~ed 'alt :a 'special general meemng ef members 'to when such resolution shall be subject to confirmation and if be Isummoned by Ithe OommilDtee f:or 'that pUflpose wiivhout confirmed shall be deemed to have been duly and properly unnecesS'arydeliay. NominaJbilon and dleoVion flor any such passed from the date 'Of the initial adoption of the resolution. vacancy shalll be in ithe Siame manner as in election to office alt I~he annua:l geneIiccl meet1rI1g. If Ithere be any fur~her 32. At any geneml meelting every member shalQ have 'one vacancy in lillle office bearers 'caused by the filling of the vote and al!1 questions shaLl be decided by a majm;,ty of the iniim'aJl vaoancy or va'cancies thaJt Ithe speciiall genelI'a'1 meeting members present and votrng except in cases oltherwise pro­ wa'S summoned IVO filll then ~t shaH be competent fcr such V'ided /for in these rules, bult n'OItwiJthsltanding Ithe prOvilsDons mee/bing to fiU such vacancy by eleati'on fmm immediaite of ,this or any ,other rule where members are carrying on nominations made :alt the meeJting. business in paI1tnership no more Ithan ,three paIitners of anyone paJ.1tmership sha,N V'ote at anyone general me'eting General Meetings and if art any such meeting more than three paIllJners 'Olf :any cne partnership are presellit and vote then the votes accepted 24. The financial year of ,the E:x:change shal'l close on the sham be Ithose 'Of the three ,semor members 'of i~halt pafltner­ 30th day of September 'and an annuall general meeting of ship accOirding ItJO -theitr respeCJtlive eleotiO'n ItO ,the Exchange members shalll be heiJ.d iln the month 'of 'December but these who 'have voted. Voting by proxy shall nOlt be permitted. two daltes may 'be changed !from time ItO' ltime by speci'al res'ollutilQn of members. The 'business of :the ,annua:l general 33. A special resolUlti'on alf members 'shan be a resolUitilon meeting shan be iDO receive from the Oommi!Dtee an income passed by a majori/ty 'Of twc... thirds 'Of such members as, being and expendi,tureaccount and ballance sheet s,howing the entiJ~led so to do, volte in peI1son at la gene!1all meeting of fi:nanciai posiition of the Exchange duly audilted by an which not less than 14 clear days' notice, specifying the accounlta:nlt qUla~ified under Ithe Companies .Arot for 'audirt of intenti'On 'vo propose the reso[Ult;lOn as a generall resoluti'on oOlppany aoceullIts; I~O eledt a committee 'and 'Officers flor the has been dUlly given. ensuing year; !to appoinlt an aud1tor; 'and also generaH.y to 34. The quorum for General or Speciai General Meelmng ocnduat any business provided for in Ithese Rutles. of members shal'l be one-ha'1f ,()if 'Vhe members of 'the 25. The Oomm.i;ttee siha:]1 fix the dalte 100f Ithe annuatl genera[ Exchange. In the event 'of there nOit being a quorum present meeting and shall give members at least 14 clear days notice at ,the time appointed for any meeting, !the Chairman or in thereof. hi'S absence !the Vice-Chairman, 'Orr i,fl his absence any :other 26. Notrce of a genera'l mooting of the Exchange shall be offi'ce-bearer, 'Or in Ithe absence of alm Ithe office-bearers the gIven to each member by pJracing in the dewivery box 'Olf the Secretary may adjourn such meeting to such day and 'mme mem'beTa flIotilce addreS'sed mdividUiailly :to 'the member; WIthin 'the next ,ensuing 7 days 'as he may determine. NOltifioa­ specilfying 'the place, day, and hour 0Lf lfue meeting and the ti'on of the adj'Ournment of such meeting, stalting Ithe date generrul nature 'OLf the business 'to be considered, 'alt least 48 and ti.meDo which such meeting i's adjourned, shaN be fOflth­ hours prior to' rthe Itime a speaia:l generail meeting is !tlo be wi'tlh given by the Secretary 110' each member in Ithe same held and at least 14 clear days prior to the date of the manner as is provided for notices of general meeting. annuaJl genera[ meeting. Where ilt h~s nolt been praoticable Ito place 'the notice in i1.he delivery box of a member and in Funds any other cases that the Chairman considers desirable a 35. The CommilDtee shaJill hav'e fun conltrorl over the funds copy of such notice, in lieu of placing in the delivery box of the Exchange, and shaH pay Ithere1from a~ll current or in addilbiO'n thereVo, shal'! be posted tlo Ithe member er expenses and 'Outgoings, and any other paymenits relating members by ,the Secretary nOit Later th'an 48 bours bevore generallily IDO ItheoperntJion of ,the Exchange or Vort which 'uhey 1332 THE NEW ZEALAND GAZETTE No. 43- have 'the specific or general author1ty -OlE rthe members. All notice of the levy on the day of his election or approval, moneys received sha:m be paId illl~o a bank 'alcoounlt and as the case may be, provided always that in any such case payments shaM be made by cheques drawn on suoh account. the Commirttee may if ilt considers ilt equitable so to do, remit the whole or ,any par:t af such levy. 36. Cheques draw'll 'on or agaillSit any funds 'of I~he Exchange shalll be signed by any two 'OIf !the foLlowing [lOur perso[]JSI­ 41. The Committee shall in respect of each calendar month the Chairman, the Vice-Chairman, the Secretary, and such of the financial year fix a f'ee (herinafter relferred to as a fouIlth person rus may be speciraHy appointed by ithe Commi1:Jtee clerk's fee) Ito be paid by every member or firm whose f'or Ithe purpose. autharised clerk has at any Itime during such month attended 37. The. CommiJt:lee ,sha[1 :invest Ithe funds 'o!E Ithe Exchange an official meeting on his or their beha1rl: fQor the purpose Tn such secUl'~ties or other forms 'Of ilnveSitmenit 'as ,the Com­ of making quotat~ons or purchasing or selling shares. The fee mittee may in their 'absoLute discr~tion forlOrn (time I~o time for any month shall be fixed erither during O'r alt· any time deem 'advisable whether or not 'such secur~ties or rUnveSitmentJs before such manth and shall become due and payable on the are authorised by law for Ithe investment of trust funds. In 1:aslt day of such manth. parlb~cU'l'ar Ithe Oommi,ttee may i'llVeSit funds ~OIE ,the E:~:ohange Notice :oif the fixing ,of a clerk's fee shall be deemed to in 'the purchas'e of freeho'1d o[ Jeaseh'oM mtereslts In~and be given to members by placing natice of the resolution flor -1:he purpose O[ proV'1ding a bui[di.:ng 01.' rooms fior the fixing :the fee on the official natice board oil' the Exchange. carrying 101.]It 'Of aotivilties of the Ex:change or 'f'OT 'such o,ther The fixing of the fee shall a~so be announced at a tradiJng purpose as ,the members may aUlbhori)se. SecU!f!ilties or 'Other meeting by -the presiding officer thereof. Whe.I1e the employer property of Ithe Exchange may he he-1d 'in !the fliame 'Of 'uhe of an authQorised clerk is a firm, the members thereof shall Exchange 'or on behaJllf o£ Ithe Exchange by ,a 'imsltee company be jointly and severa:Fly liabie f'or any clerk's fee pa~able 'Or 'OIthe'r 'tJrUiSItees as Ithe Oommilfitee may from time 100 time in respect of such clerk. The Committee may if it ithinks it appoinlt. The Comm~btee ilf specificalJly autlh'Orised by a special equitable, remit or reduce the amount of .the clerk's fee in reso'l,ution 01£ membeJ1s may pledge, chaJI'ge, 'or mortgage ·ail[ any parti'cular case. or 'any af ,the assets oE :the Exchange upon such terms and f'Or such purposes as the Cammi,vtee deoides. 42. If any levy, approved partne'f's levy, clerk's fee, or other maneys for which any member is liable to :rhe Exchange 38. The Exchiange may aJt any ltime, wi:Vh ,the sanction of shall not be paid wli,thin 4 calendar mOnlths ,of the due date a specirul resolutiion o£ members d!ivide :amongst -vts members thereot, the membe'f shaN immediately on the expiratJion any pa'I1t ()1f 11ls asselts not exceeding in amQounit or varlue the of such period be deemed to' be suspended from !the privileges elf cess 011' itlhe IlJo~al assets 0'£ .the Exchange over ~ts IJia'hilliJbies. of membership, and shaH oontinue so suspended until such If Ithe Exchange 80 decides, ilt may retain sufficierut 'OE the levy fee or other money due shall be paid, anld if ilt shaH .the cash or 'alther evssets 'OUit lof the share 01£ any member upon nOit be paid Wli:thin 12 calendar months of the due date thereof, a.ny such disitribU!tilOin ItiO payor satisfy ('sQo fa'r as ,the same he shall, ,immedi:a:tely upon ithe expiratian iO'f such per~od wila ex:tend) any moneys payab~e lOr IQ'wing by lth.aIt member cease to be a member, and his interest in membe'rship shal1 I~O ,the Exchange or to 'any member, and lohe oash and OIther -be forfeited to' and become the property of the Exchange. assets reLained shaUl be appHed tJoW'alrds paymenlt 0If the 43. The membership interest of a resigning member, from moneys SIO owing accordingiy. the daJte ,O'f res,ignation until the election '0'1£ his nominee, .shall be subject to the same annual subscrip1:ion as that of exisiting Entrance Fee members duriJng ,that pe'nod unless :the members by resoJution OI~herwise direct. A membership interest purcha:sed by the 39. An entrance fee of such sum as tlhe Exchange may from Committee shall not be liable for the annual subscription time to time determine in general meeting shaH be paid by whilslt held by them. a calndci.date for membership prior to any ballot being tJaken upon his applicatlon. The entrance fee of a candidate who is, or has been wilthin 3 ·calendar months of his applioation Election of Members fQor admissiQon to membership, a non-member partneT or an 44. Every candidate :Dor admis;sion to' membership must be authQorised clerk in respect or whom at least 24 clerk'.s fees prQopos'ed by a member and seoonded by another member have been paJid, shall be reduced by sUich sum as the meeting and his l1!ame shan be submiltted to the Committee. The amy determine. Any candidwte for admission by virtue of ,the Comroi'tJtee shaH make inquiries as ,t:o the integrity, suitabi[ity, purchase olf a membership intereslt shaU nOil: be requi'red to and financial standing of the oandidate. U pan 'the Committee pay an entrance fee but in lieu thereof shall pay the transfer being satisfied as to the financial standing of the candidMe fee provided in rule 58. In additJion 1:10 payment on the it shall submit his Iname for e}eotion of the members. Natice entI':ance fee a candidate other than one by virtue of purchase of the name of the ca:ndidaJte, his proposer and seoonder, of a membership interest, shaH alt the same tim!:: pay such and .the time and place o£ the general meeting at which the sum as :the Exchange in general meeting shall estimate that ballot is :to be taken shall be gQven to members in the manner the candidate would have been entitled to receive under provided for notices OIf gene'ml meetings not less thaln 14 days rule 63 if he had been a member and his resignation had prior to the date of the meelting. Applications for admission been given and accepted on Ithe date of the 'receipt by the to' membership, except as othern',ise p1'Ovided, shaH be in the Secretary of the application for membership. In the event f'ollowing form: of a candidaite not being elected the money paid shall be returned to him. This rule shaH not prevC(tllt the Exchange To the Secretary of the Auckland reinstating a former member withQoUlt payment pursuant Ito Stock Exchange any atheT rule in force relating to reinstatemellt. Sir, I am desiraus of being aJdmiitted a member of the Subscriptions Auck}and Stolck Exchange, upon the terms of and under 40. TO' procure funds far the Exchange the Oommit:tee may and subject in all respeots to irt,g Mes and fleguG:ations, in its discretion fram time to time by reslOlution makre a levy which now are or hereafter may be for the 'time being in on members wnd appraved partnerso£ such amount per head f.orce. as it thinks fiJt. Notice of the makJing of the ~evy and the I have read the rules a.s ait this date, and am wining amount thereof shaH be pla1ced an the official notJice board to sign them when cal~ed upon to do so. of the Exchange and a COpy OlE the notice shall be po.s:ted Ino each member or ~eft in his delivery box by ,the Secreltary I underfake on nOitifica:1IDan of the totall amount fixed as soon as pDactioable. The levy shall beoome. due and payal?le by the Exchange for the entrance fee and membership on the day :Doll owing the pl:acmg of the TIiot!:ce on the nOltice to pay such amount to the Exchange prim to the ballot baard and such placing shall be deemed notice to every IOn my membership. member and appraiVed paiitner of the making 'Of the levy. :A 45. Candidates for membership shan be eleoted by the membe'r shaH be Hable Ito the Exchange for payment of any members by secret ballalt. A vo,ting paper in the fO'rm levy or fee due by an approved partner ~f such member as if the levy or fee was due by the member hImself. prescribed by the Committee shaU be ,issued to each member present a:t the meeJting at which the balLot is held. Two The I'evy on any member or apPJ."l(wed partner .shall. auto­ members appointed by rthe meeting shal1 act as scrutineers matica:11y be increased by a penalty of 10 percent If :the and shal~ record the final resuh of the voting in writing. levy is nOit paid ,tJo the office olE Ithe Exchange or sent by post The scrUitineers shall be the final judges of whether any and po'st-marked on ~)r before the. day 1 calend.ar month paper is a valid ane. No voting by proxy shaH be al~owed. after the date of placmg of the notIce on the notlce board, One adverse vote in every five valid votes recoIlded shall unless the Comlni-ntce upon written application waives the exclude the candidate from eleotion. No ba:l1ot shaH be valid pena1:ty because of special circumstances. unless at least one-h

46. Should any baUot prove invalid by reason of an insuffi­ Transfer of Membership Interest cient number of vOites being registered ~nother ballot shall 54. Any member' may propose a candidaJte for membership be held at a time ,t:o be fixed by the Committee not earlier in his stead, p]1ovided he has at the time of such proposal than 14 days and notice of such fresh ballot shall be given in lodged wiJth the Secretary the resignation of his own member­ the same manner as nOltice of the Oliginal ballot. ship. In the event of such candidate being rejected the member may again propose a candidate, until a candidate proposed by 47. No rejected cand~date shall be again proposed for eleoti,on within the space of 6 months after his rejection. him shall be eleoted. Pending the election of a candidate proposed by him, the member if he so wishes and notifies the 48. Every member immediately on election sha1'l sign the Secretary acaorrdingly, may retain his membership and all'the rules as an acknO'wledgmenlt that he has read them and privileges thereof unltil the candidate proposed by him shall agrees to be bound by them and until the member has so be elected whereupon the resignation of the member shall sligned he shall nOlt be entJitl.ed 'to the privileges of membership. take effect. ' 55. The resignat~on of a member shall not take effect until 49. Certificates 'Of membership executed under the Official it has been accepted by the Committee except in a case where Seal of the Exchange shaH be issued by the Committee to a candidate nominated by the resigning member has been members. Every such certificate shaH. at all times remain elected in his place. the properlty of the Exchange and the Committee shall be at 56. The executlors or administrators of any de.ceased metnber liberty at any time .to caH for and cO'mpel its production and shall have :the same privilege as that possessed by a resigning delivery. Any person ceas~ng 'to be a member shall, upon appHcatJion by the Committee or by the Sec-Tetary, return member O'f nominruting a candidate, who may be proposed for his ce]1tificate oLE Membership for cancellation. membership in the place of the deceased member. 57. Upon a request in writing in thM behalf by the 50. Any partnership engaged in shaTebroking shaH for the CO'mmittee 'O'f any mentally defective member the exchange purpose of 'these rules be -deemed to be a forbidden partner­ at a 'Special general meeting may resolve to treat that member ship unless :rut least half the partners are members of the as having resigned as fl10m the date of receipt of such request Exchange. The Comm~.titee shall by written notice requi're any and thereupon the Committee 10£ such mentally defective member who is a partner in a forbidden partnership to dis­ member shaH have the same priviQege of nominating a solve the same, and unless upon the expiration of 3 calendar candida,te to be pmpolsed for membership in the place of the monJths from the date of giving such notice or such longer mentally defective member as the member wou'ld have had pe60d as the Commi.ttee may fix from 'time to time at least himself had he himself resigned as a member. half the partners of such partnership are members of ~he Exchange, or the paJrtnership has been dissolved, the member 58. On transfer of a membership inlterest under rules 54 or receiving such notice shall be deemed to have retired from 56 notification of the same shatll be made in the following the Exchange and to be no longer a member. f'orm: 51. If a member enters into partnership with any person Sir, who ~s not a member 01£ the Exchange then the member shall I am (We are) the undersigned "'''''''''''''''''''''' do hereby ensure that wi,thin 1 calenda'r month after the formation of notrfy you that I (or We) have sO'le membership interest the paiitnership such new partner of the member is proposed (or the membership interest of the late .,," ...... ) in for the approva1 of the Exchange by a ballot in the manner the Auckland StO'ck Exchamge tlO ...... of ...... ".. . hereinbefore provided as if such new paTtner were a oondidate f'Of the sum of $...... and that it is my (or our) foOT admission to membership. In the event of such partner intention to propose (or have proposed) the said ...... "... . not being proposed and appr'oved by the Exchange as a non­ for membership in my stead (or the stead of the' said member partner the member shall dissolve the partnership ...... ) wilth the new partner who has no't been approved. Failing the dissolution of such partnership within 1 month after the I am (We are), etc. taking of the banot the member or members remaining in padnership with the partner who has not been approved shaN be deemed to have retired from the Exchange, and to' Sir, be no ,Longer a member or members. Referring to the above notice I, the said ...... An approved pa'rmer shall have the right to attend all have purchased the above membership interest for the trading meetings of .the Exchange and to make quotations sum of $...... and am desir'Ous of being admitted and purchase or sell shares. He shaH be entided to attend a member of the Auckland S~ock Exchange, upon the at any general meeting of the Exchange and with the consent terms of, and under and subject in all respects to ~ts of the Chairman of the meeting 1:'0 speak at the meeting but rules and regulrutions, which now are or hereafter may be, he shall not be entitled to vote at such meeting. Every rule for the time being in force. regulating or re1ating to transactions between members or I have read the Rules as at this date, and am willing beween members and non-members, or to the obl,igations to sign them when called upon to do so. Enclosed I beg cf members to other membeIls or non-members or to the to hand you cheque for $ ...... being the amount of Exchange, '3:8 toO the conduct, business practice or ethics of transfer fee payable by me. members, shaH bind a non-member partner as if he were a member. I am, etc. The members at a general meeting may on the 'reoommenda­ tion of the ComrnJilttee, resolve to withdraw the approval 59. On a transfer 'of a membership interest the transfe'ree of any non-mernber partner who has been guHty of conduct shall pay to the Exchange a transfer fee which until otherwise which, in the opinion of the Committee, would demand his fixed by the Exchange in general meeting shall be tJhesum of expulsiO'n if he were a member of the Exchange, and in such $200. The proposed transferee shaN not be eligible for case the sameconseque{nces shall foHow as if such withdrawal election until the fee is paid but in the event of being rejected were a disapproval of itha't non-member partner by the Ex­ fO'r membership the fee so paid sha!l1 be returned to him. change on an origJina'l app'lication for his approVlal. The Committee may require fl10m any lOr all of the parties concerned, such evidence as they may deem necessary as ,to the A non-member parrtner shaH within 7 days of his approval price paid f'or the membership interest, and may further deliver to the Secretary an acknowleidgment in writing that require, if they think fit, the whole of the consideration money he ha:s read the rules of the Exchange and agrees to be to be passed through the hands of the Secretary. The bound by such as affect a non-member partner and he shall OO'mmittee in its discretilon may remit up to one-halif 01£ the not be entitled to exercise any rights conferred by these rules transfer fee in :the case of a transferee who is or has wirthin untH he has signed the aclmowledgmenrt. 3 months of his application for admission to membership been a non-member partner, or an authorised clerk in respect of whom at least 24 clerks' fees have been paid. Rights of Members 60. The election of any candidate for admission to 52. The rights and privileges of every member and non­ membership by virtue of his purchase of a membership member partner shall be persona1 to himself and shall not interest f110m a member or the executors or administrators of be transfembJe by operation of ,law nor by his own act except a deceased member, shall not be proceeded with until all as provided in these rules. claims which the Exchange or any member or members thereof may under these Rules have O'r have had against the 53. Every member shall have an interest in his membership, said member 'or deceased member shall have been satisfied. but he shaN have no pO'wer to, and shall not, encumber or assign'the same by way 'Of mortgage, and the Exchange shall 61. Art any time after the resignation retirement or death have a preferentia'! lien rrhereon for any debt or debts owing of any member who is indebted tlO the Exchange or to any by 'the said member to rthe Exchange or to any member or member or members thereof the Committee may seN and members thereof. transfer the membership interest of the Donner member 1334 THE NEW ZEALAND GAZETTE No. 43

subject to the purchaser being duly elected. The exercise by .65. A ~ember sha:ll be. declared a defau!lJter by the Com­ the Committee of the power contained tin this rule shall ffilItiteee If he has commItted an ad 'Of bankruptcy or is supersede all other rights lolf transfer of membership. The insoilvent or in the opinion of the Commi>ttee the member pI10ceeds of the sale of membership shall be held by the irs. in. di~~1ties and has fai'led or is lJikely to' fail to meet OomIllittee and be distributed in the same manner as the hIS ha~)Ihtles and upan 'Such declamuion being made the asset value o!f a membership interests forfeited to the delflau1tl~g member shalll be autamati(;ajlly suspended fTom Exchange on the insolvency lof a member. 'all ItJrading and from 'tihe exercise lo/f a~'l l'ightJs of membership 62. On the sale of a membership interests by the Committee of the Exchange and notice of the name of the defaulter shall whether under rule 61 or otherwise the purchaser shall apply be given f'orthwith to all members. for admission in the foUowing form: 66. Where any member :has fai'led to' pay when due any To The Secretary of the Auckland Stock Exchange. debt incurred by hrim to another member tJhe Committee may 'SUISpend such member for such period 'aJS it thinks fi!tand may Sir, als'o censure fine 'Or recommend the member for expulsi'an. Shoul:d ,the Cammittee decide to reoammend the member's Having purchas'ed fflom ,the Committee of the Auckland expulsi'on they siha1J1 Ireport aocordin,g[y ,to the membel1s at a Stock Exchange the membership interest 'of ...... for Special Generall Meeting rcallled fOif 1Jhart: purpase. It shall be the sumotf $ ...... I am desirous of being admitted a competenJt f'Or :the salid Special Geneml Meeting to confirm member of the Auckland Stock Exchange, upon 'the terms ithe Oommittee's reoamme:nda!t>uan and expel the member So' of and under and subject in all respects to its rules and h~ought before rtlhem or deal Wlith hrim by fine or s:uspensii'on regulations which now are or hereafter may be for the ['flOm membership. time being in force. 67. The Oommittee ,shJaN 'have power ,to order that all open I have re:a:d the rules as at this date and am willing transla;cti'Ons indu:ding 'vime harr-gains between any member to sign them when called upon tlO do so. declared a de£auQlter and other members :shaH bec~ased within I am etc., a time to' be named by iuhe Oommittee. Such transactions shal~ be closed accordingly by the Chairman buying or selling in luhe market on account 'of the defaulter such stocks or shares a's he may have 'contraated to sell or purchase. The Chairman Interest in Assets shall charge currenlt rate lof brokerage to the deflauHer and 63. Members who resign or cease to be members from any such brrokerage Ish'alli be the personal property of the Chairman. cause whatever or persons claiming through them or the Members shall without delay render rul[ sitatements 0/ execunors or administrators of any deceased member shall account Ito the Oommittee. have no claim on the 'assets of the Exchange save as is 68. In oase any memiber shaN make deflau1t in payment of provided hereunder in this rule. any amount payab!le !uo any other member1Jhe laJsit mentioned D pon the acceptance of the resignation of any member or member s'll'all give nouke in wrilting rof such defaulrt to the upon the death of any 'such member or upon hisceas!i.ng to Chairman or in his absence to the Vlice-Chairman within 24 be a member pursuant to rule 57 relating to mentally defective houns after 'such default. members he or his legal representatives shall be entitled 69. The Committee shall have power ito investigate the subject to the pm,visions of these rules to receive from the a'ooounts of members with a member in default and >to reject Exchange the assets value of his membership interest. Such 'Or require thecorreotion of any i,tems whildh they may deem value ,shall be the sum of money the member would have uns,art:islf'adtory. received if immediately bOOore ceasing to be a member the 70.Members whO' are creditors df a member in default tangible assets of the Exchange had been sold at the fair sha!l[ 'h:ave a preferenti1a!l al'Mm on all s,urpluses in the hands market price thereolf and after its debts and liabilities had olf ,other members resu;}Ving on tJhe closing of transactions been paid or satisfied Ithe surplus had been distributed equaUy opeill at the -time of default and a'ls'o on all mone)'ls which amongst the then members. may beoome payable Ito a member in defau~t out '01£ fUnids The Exchange sha11 fix the asset value and in doing SIO in the 'hands of tlhe Committee fmm the estate :of another may have regard to any valuation of securities held by the member in default. All surpluses in the hands IOf members Exchange and the bo'ok value of fu:rniture and fittings but in resulting 'on the dosing of open transactions wvth a member all cases the decision Oif the Exchange as to the asset value in defaru(].:t 'ShaN be paid to the Oommittee. shall be final and conclusive. In lieu of paying cash the 7'1. The Committee s'haH ,d~s:tribulte as soan as possible Exchange may satisfy any sum payable by transferring any amongst members credi,tolI's of the member in del£ault the shares debentures bonds lor like securities to the person or surpluses 'received [iwmolther members on 'his acoount and persons ,entitled at the market value ,thereof at the time IQf 3111 moneys due to him lout lof funds in Ithe 'handsorf the transfer or delivery such ma:rket value being the value of the Committee fwm llhe estate of 'another member in defaUlt. securities as quoted on the Exchange or if not quoted then as fixed by the Exchange. Forfeiture on Expulsion or Insolvency The Exchange shaI1 be enltitled to deduct from the sum 72. Any member who 'iseXJpeIled from the Exchange shall payable under this rule a:ny amount of any nature due by forfeit 'DO the Exchange aN inrtereslt whatsoever in 'his member­ the member in respect of whom the sum is payable whether to shJilp. Any member who 'is found by ithe Cammittee to' have the Exchange the Chairman IOir to any IQther member and any become inso[v'ent O'f to' have been aJdjudicarted banbupt or furthe'r amount which the Commiittee may think necessary :to' have assigned his estaJte for the benefit of lor Iflo have or equitable tlO adjust any claims whatsaever that may arise compounded with his crediitors 'sha!lQ upon such finding by ,the out 'of hi'S membership. Committee cease to be a member and shall forfeit ito the Where a resigning member or his lelgal representat!i.ves have EXichange alll interest Whatsoever in his membership. Upon exerdsed the right Uillder 'thes,e rules to nominate a candidate such for£eiibure !fior expuls:i'an rinsolvency or otherwise the and such candidate has been elected then no sum shall be member IshaH ceas,e to have any daim whatever on 'Or ito the due under this rule to the resigning member or his legal property or !funds 'Of the iEXcClhange. The EXichange shall fix representativels but he orr they shal!l be deemed to have the asset value of the membership interest of such member assigned to the newly elected member the asset value IQf the as at the da:te 'Of forfeiture of membersbip 'and upon such membership inlterest in respect of which 'the newly elected value being fixed the Committee shall apply !the sum of money member was nlaminated. representing the asset va[ue :of the membership interest in the :fioll!lowing manner; first in payment to Ithe Ex'change of Any decision to be made by the Exchange under this rule .a sum equal to' the trra;nsfer fee ,that wou1d have been due had shall be made by or pursuant to a resolution passed at a the Iseat been 'sold and of any subslcrirption fine or other general meeting. This rule shall nQit affect the right of the I:iabihty owing to the Exchange by 1he iflormer member, Exchange to make donations and 'Otherwise deal with its !funds secondly inpaymell't of the clalims .01£ any member or members in as full and uhre:strictlive a manner as if this rule had not who alt tlhe time 'of such forrfeilture were creditors of the been adopted. for-mer member, land thirdly in paying any bal1ance to' the ifOlfmer membeT or his pef'SlOnalre:presentatives 'O'r aJSsigns or Defaulters widow or next 'of kin as ,the Committee ,in irts discretlion shall 64. Where in the opiniolIl of the Committee a member is fix and Ithe decilsion of the Oomm~tltee as to the person or under financial stress and is likely tio have difficulty in meeting pers;ons ,towhiam the balance be paid shall be final and binding his liabilities or in the Committee's opinion other circumstances on~111 persons. The Exchange may aJlso 'authol1ise the Oom­ require the prompt suspen.si'On 'Of the member from trading miftee to sell the membershrp interest of the former member the Committee may immediately temporarily suspend such and the proceeds recelived by the Oommittee !from such sale member from membership of the Exchaillge for such limited over an:d abave the asset value of Ithe membershri>p interelst period as the Committee in its absolute discretian thinks fit. as fixed as at forfeiture shaM be dealt with as the Exchange The Oammittee may exercise this power of temparnry . drrrects. A member whO' hia;s frorfei,ted his member:ship may in suspension without calling 'On 'Or hearing the member 'involved. special circumstances be reinstated by a ballot of members 17 JULY THE NEW ZEALAND GAZETTE 1335 taken in the :same manner as provided in rule 46 and upon clusion of the meeting name any stock or shares in whIch such special terms as 1:0 the entrance fee 'or otherwise as the he wishes to make a time quotation and such sltock or shares Exohange may fix in general meeting. shall ,then be ca~led for Itime transactions only. 73. The Oommilttee in dividing ,amongst members who are 83. If any report of a sale be challenged ,the Chairman oreditors 'of a former or deceased member such funds as are shall as soon as practicable take steps to satisfy himself as available :6or dis1lribution whether on the salle or :fo.rfeiture to the bona fides of the repol1t by examination of the books, of a membership interest O!T otherwise howsoever sha'l!l not papers, or office records of the member or in such other necessari'ly distribute the same pro rata but may in their manner as the Chairman deems appropriate. The Chairman di'screti,on give preference either whoUy Oil' in part to claims shall repol1t Ithe resuLt of his investigation either to the of 'recent daJte 'Over claims of longer standing which were Committee in the firslt instance or to a 'trading mooting or not divulged to the Comm:iJttee at the time they arose and in general meeting of the Exchange as he deems appropriate. any case da.ims ,tihat do not arise from transactilons under Any member refusing an inspeotion of his books, papers, the rules, shall not be reoognised by the Committee until all or office records shall have oommitted a breach of these dlaims that have arisen fwm itrans,actioit:s under the rules rulles. The refusal shall be reported by .the Chairman forth­ shaN have been satisfied. w~th ito ithe Commilt'tee and Ithe Commi:ttee may ,treat such refusal as evidence of Ithe member being guilty of making a fa!l.se quotation and engaging in conduct unw()[Ithy of a Clerks member. 74. The Commilttee may at the request of a member or a firm grant pe'rmissron to a clerk rn the serV'i'ce 01£ such member 84. The generail conduct of trading meetings shall be or firm 'ro '3Jttend the trading meetings of the Exchange !for subject Ito thecontml of ,the Committee wruch having ~egard the purpose of making qUiotaticns or purohasing lOr B,elling to changes in stockbroking practice may from time to time shares on belhal1f 'Of such member or firm tor suah .other make rand promulgate regulations dealing wiith the conduct purposes as the Commil1:tee fixes from Itime to time and may and mode of operation of trading meetings and the business art: any time lof its own accord and slhall at rvhe 'request of to be Itransacted at such meetings 'and such regulations upon sUlch member or firm wHhdraw or 'cancel such permilslSiion. adoption by a special resolution of members shall bind all While such permission submi'ts, such clerk shall be deemed members and a breach of Ithe regulations, if not otherwise for the purposes of these ,rules to be an authorised olerk of dealt with under the rules, shall carry a penai1ty of up to $50. the member or firm in whose ,service he is. Contracts 75. An authorised clerk while in laJttendance at a trading 85. In contracts between membef1s torr Ithe sale and pur­ or other meeting sh:all[ subiec1. as 'hereinlalfter provided in these chase of shares and stocks ,they sham be held .to be principals rules, be deemed to he the agent for aU the purposes men­ to each other unless a wriNen arrangement Ito the contrary tioned in rule 74 of the member or firm in whose service he be made between buying and selling broker alt the time of is and such member 'Or firm 'sham be responsible for aU the the con1:raot being made. tmnsactions of such clerk. Non-members 76. A dlerk shall not be eligible for admission unless he be at 'LeaSit eighteen (18) years of age. 86. Should the purchaser other than a member fail to pay when due the amount owing by him to a member for 77. A clerk sham nOit buy or sela time-bargains or deal except share8 purchased on his account by the member then the in cash transactions unleSIS he shatl have written aUithority member shall be M libef1ty rat any time Ithereafter and with­ to do so from his employer such authori:ty Ito be lodged wi't.h OUit any special notice to

.·shaN not app[y to oountry member,s unless otherwise specifically member shall be entitled to make a fresh application for staJted in any particular rule, but save for any specific exemp­ admission Ito membership in alll respects as ~f iit were an original tion granted in :the nrles a country member shall be subject to application including the payment of alIl entrance fee. Re­ and shaH sign the rules of It he Exchange. election of country members shall take place rut ithe annual general meeting 'or at such specia!l general meeting :as the Com­ • 90.Every oandidate for country membership shall be mittee may fix and any country· member who has failed to proposed by a member and seoonded by another member and secure re-election by Ithe conclusion ,of such general meeting hi:s name shan be submitted to the Committee with such shall cease to be a country member from the conclusion of iniDormation as to his integrity, sUJitability, and financial

101. The Oommittee shall give 10 days' nOitice in writing All rules and regula1lions oil: the 'aforesaid AssocLati,on :for the (or such lesser time as the Committee and member agree) to time being tin :force affecting or 'intended Ito affeot ~o'Vern oOr a member against whom a complaint or charge has been made bind eX'cnanges affili1ated thereto shall Ibe deemed to' he ru:les specifying the nature of such complaint or charge and the O'f lthis Ex'ohange and shall be bilnding upon ,all peflSonsassocia­ date plaCe and time of the meeting of Vhe Committee called tions and bodies in the like manner and ,to the [ike extent as to ,consider the matter. At such meetling the member con­ if the Isame were emb'Odied in and set forth lin 'these rules as cerned shall be given a 'f'easonab~e opportunity of being rules 'Of this Exdhange. heard. A oountry member may submit his representations in If and when 'any ,rule or portion of lOO.y ,rule O'f Ithe Exdhange wri:Uing. The Committee shall be entitled to regulate its own confiiobsor is inconsistent wllith any 'ru'le or reguil:aJt~O'n :for the procedure for the hearing 01£ any complaint or charge. time being df the 'Stock EJechange Aissodiation of New ZeaLand 102. Any fine imposed under thes'eruJes shall not except in then such ~aslt-men~iorn~d nt/Ie ,Dr :regui1atJ101Il shall in so tfar as cases where another is fixed be less than $50 or more than the Irule 'of this Exchang'eis in oonfHat or incon:s~stent wilth it $1,000 and in cases of a continuous offence shall be not less override suchconfii

NOTICE National Roads Board-Notice Declaring a State Highway to 1. This notice may be cited as the Maori Land Development be a Limited Access Road Notice Rotorua 1969, No.6. 2. The notice referred to in the Firslt Schedule hereto is IT is hereby notified that the National Roads Board, by Ihereby revoked. resolution dated 21 May 1969 and pursuant to section 4 of the 3. rThe lands described in the Second Schedule hereto are Public Works Amendment Act 1963, hereby declares that part hereby released from the provisions of Part XXIV of the Maori of No. 1 Sitate Highway (Awanui-Bluff) from Pokaiwhenua -Affairs Act 1953. Stream Bridge to Whakauru Stream Bridge, as more particu­ larly shown on sheets 1, 2, 3, and 4 of plans M.O.W. 15305 and the accompanying Schedule, held in the office .of the Resident FIRST SCHEDULE Engineer, Ministry of Works, Tauranga, and there available Registration for public inspection, to be a limited access road. Date of Notice Refer,ence No. Dated at Wellington this 8th day of July 1969. 25 October 1939 New Zealand Gazette, 26 October W.1581 C. N. JOHNSON, Secretary. 1939, No. 153, p. 2990 (72/1/3A/5)

SECOND SCHEDULE GISBORNE LAND DIS1RICT National Roads Board-Varying Notice of Declaration of State Highways ALL those pieces of land described as follows: A. R. P. Being PURSUANT to section 11 of the National Roads Act 1953, the 100 0 0 Lots 138 and 139, Waiotahi Parish, situated National Roads Board, acting with the written approval of the (approximaltely) in Block I, Opotiki Survey District, and Minister of Works hereby gives notice Ithat it cancels the Block VII, Whakatane Survey District. All varying notice of declaration dated 22 April 1963 and published certificate of title, Volume 78, folio 237. in the Gazette, 2 May 1963, so far as it relates to No. 29 State 12 1 30 Allotment 474, Parish of Waiotahi, situated Highway and varies the notice declaring public highway to be in Block I, Opotiki Survey District, and State highways, dalted 9 March 1960, publislhed in the Gazette, Block VII, Whakaltane Survey District. All 24 March 1960, Vol. I, p. 384, by deleting from Part 7 of the certificate of title, ¥olume 60, folio 36. Schedule to the said notice the paragraph described in the First Dated alt Wellington this 8th day of July 1969. Schedule hereto and substituting therefor tlhe paragraph set ouit For and on behalf of tIhe Board of Maori Affairs: in the Second Schedule hereto, and, further, by adding, the paragraph set out in the Third Schedule hereto. E. W. WILLIAMS, for Secretary for Maori and Island Affairs. FIRST SCHEDULE (M. and I.A. 1~/3/685; D.O. M.A. 6231) No. 29 State Highway (Tauranga-Piarere).

National Roads Board-Notice Declaring a State Highway to SECOND SCHEDULE be a Limited Access Road No. 29 Stalte Highway (Mount Maunganui - Piarere) : IT is hereby notified that the Nati.onal Roads Board, by Oommencing in the Mount Maunganui Borough at the resolution dated 18 June 1969 and pursuant to section 4 of the junction of Tasman Bay and Hull Road and proceeding thence Public Works Amendmenlt Act 1963, hereby declares that part via Hewletts Road, Mount Maunganui Road, Te Maunga, ,of No. 3 State Highway fro'm Mangapu Bridge No.2, Harino, Tauriko, Te Poi, and Hinuera to the junction with approximately t mile north of Hangatiki Caves Road inter­ State Highway 1 at Piarere. . section, to Te Kuiti Borough Boundary, as more particularly shown on sheets 1 to 11 inclusive of plans M.O.W. 15378 and the accompanying Schedule, held in tlhe office of the Resident THIRD SCHEDULE Engineer, Ministry .of Works, Te Kuiti, and Ithere available for PARAGRAPH added to Ithe N ortIh Island section of Part II of the public inspection, to be a limited access road. Schedule to the said notice: Dated at Wellington this 8th day of July 1969. Mount Maunganui-No. 29 State Highway. C. N. JOHNSON, Secretary. Dated at Wellington this 9th day of July 1969. (N.R. 72/3/2B/5) C. N. JOHNSON, Secretary. (72/29/3A/l)

National Roads Board-Notice Concerning the Stopping and Parking of Vehicles on No. 48 State Highway (Chateau) National Roads Board-Notice Declaring Public Highways to be State Highways IT is hereby notified that, pursuant to National Roads Board Bylaw 1958, No.1 *, the Board, at its meeting on 18 June 1969, has carded the resolution specified in the Schedule hereto, PURSUANT to section 11 of the National Roads Act 1953, the affecting the stopping and parking of vehicles on No. 48 State National Roads Board, acting with the written approval of the Higlhway (Chateau). Minister of Works, hereby gives noltice that the public highways described in the Schedule hereto are declared to be State high­ SCHEDULE ways within the meaning and for the purposes of the National Roads Act 1953. RESOLVED: . 1. That the resolution dated 17 October 1962, appearing as SCHEDULE item 12 on page 83 of the minutes and published in Gazette of 8 November 1962, on page 1951, be rescinded. PART I 2. That parking on No. 48 State Highway between roulte General Description of State Highways mileage 8.46 and tlhe terminus of the highway, a distance of NORTH ISLAND: approximately 3t chains, be restricted to a maximum of 5 No. 32 Stalte Highway (Whakamaru-Kuratau) commencing at minutes and that signs be erected accordingly. the juncti:on with the No. 30 State Highway, known as Tihoi 3. That provision be made for a bus stop on 'the southern Road J uncti,on, and proceeding in a southern direction on the portion of the turning circle at route mileage 8.46 on No. 48 line of the Tihoi Road and Western Bay access road, as recon­ State Highway and that signs be erected accordingly. structed and deviated, ito the junction with the No. 41 State 4. That signs be erected to indicate tlhat authorised vehicles Highway at Kuratau. only may use the off-road parking area provided between SOUTH ISLAND: route mileages 8.42 and 8.46 on No. 48 State Highway. No. 74 State Highway (Christahurch-Lyttelton) commencing Dated at Wellington this 81th day of July 1969. at No.1 State Highway (Fitzgerald Avenue), Christchurch, and C. N. JOHNSON, Secretary. proceeding via Moorehouse Avenue and Ferry Road to the noI1thern end of the Heathcote River Bridge; recommencing at *Gazette, 30 October 1958, No. 66, p. 1470 the Christchurch-Lyttelton Road Tunnel (Lyttelton end)" and (N.R. 62/33/6) proceeding to the harbour gate to Cashin Quay, Lyttelton. 17 JULY THE NEW ZEALAND GAZETTE 1339

No. 88 State Highway ( - Port Ohalmers) commenc­ Amount ing at No. 1 State Highway (CastLe Street), Dunedin, and Local Authority and Name of Loan Consented to proceeding via Anzac Avenue, Ravensbourne Road, Dunedin­ $ Port Chalmers, George Street to the railway level crossing in Napier Harbour Board: Development Loan 1969 1,450,000 Beach Street. Taihape Borough Council: Kaka Road Subdivi- PART II sion Development Supplementary Loan 1969 ...... 3,000 Detailed Description of State Highways in Towns Taranaki Harbours Board: Loan No. 20, 1969 ...... 225,000 CHRISTCHURCH: City Council: Civic Centre Develop­ ment (No.1) Supplemenltary Loan 1969 40,000 No. 74 State Highway from the junction with No. 1 State Wallace County Council: Ohai Water Filtration Highway (F~tzgerald Avenue) and Moorehouse Avenue, along Loan 1969 ...... 13,000 Moorehouse Avenue, Ferry Road, the Tunnel Road rotary to Wellington Harbour Board: Harbour Works Loan the northern end of the Heathcote River Bridge. No.8, 1969 ...... 960,000 LYTIELTON: Whakatane County Council: Edgecumbe Sewerage No. 74 State Highway from the tunnel portal (Lyttelton end) Extension Loan 1969 23,500 to the harbour gate to Cashin Quay, via Norwich Quay. Dated at Wellington this 4th day of July 1969. DUNEDIN: . J. D. LANG, Assistant Secretary to the Treasury. No. 88 State Highway from the junction with No. 1 State (T. 40/416/6) Highway (Castle Street) and Anzac Avenue, along Anzac Avenue, Ravensbourne Road to the Dunedin - Port Chalmers Road. PORT CHALMERS: Consenting to Raising of Loans by Certain Local Authorities No. 88 State Highway from Ithe Dunedin - Port Chalmers PURSUANT to section 3 of the Local Authorities Loans Act 1956 Road along George Street to the railway level crossing in (as amended by section 3 (1) of the Local Authorities Loans Beach Street. Amendment Act 1967), the undersigned Assistant Secretary to Dated at Wellington this 9th day of July 1969. the Treasury, acting under powers delegated to the Secretary to the Treasury by the Minister of Finance, hereby consents to C. N. JOHNSON, Secretary. the borrowing by the local authorities menii'oned in the (62/123) Schedule hereto of the whole or any part of the respective amounts specified in that Sahedule.

Plant Declared Noxious Weed in the County of Eketahuna SCHEDULE (Notice No. Ag. 10462), Amount Local Authority and Name of Loan Consented to $ PURSUANT to section 3 of the Noxious Weeds Act 1950 and to Auckland City Council: a delegation from the Minister of Agricullture under the Depart­ Redemption Loan No. 50, 1969 233,000 ment of Agriculture Act 1953 for the purposes of the said Redemption Loan No. 51, 1969 ...... 24,400 section, the following special order, made by the Eketahuna Carterton Borough Council: Waiter Supply Loan County Council on the 6th day of June 1969, is hereby No.2, 1969 12,000 publ,ished. Dunedin City Council: DeveLopment Loan No.4, 1969 170,000 SPECIAL ORDER Development Loan No.5, 1969 ...... 340,000 Hastings City Council: Repayment Loan 1969 ...... 140,000 "IT is hereby resolved that barley grass (Hordeum murinum) Huntly Borough Council: Flood Protection Loan be declared a noxious weed in the Counlty of Eketahuna, by 160,000 way of special order and in accordance with section 3 of the 1968 Hutt County Council: Noxious Weeds Act 1950." Black Creek (Wainuiomata) Widening Redemp­ Dated at Wellington this 4th day of July 1969. tion Loan 1969 ...... 9,000 A. T. JOHNS, Director-General. Plimmerton- Paremata Sewerage Reticulation (Ag. 20649A), Redemption Loan 1969 ...... 16,400 Wainuiomata Roading Improvement Redemp­ tion Loan 1969 ...... 18,500 Invercargill City Council: Consenting to Raising of Loans by Certain Local Authorities Kennington Wool Scouring Works Pipeline Loan 1969 45,200 PURSUANT to section 3 of the Local Authorities Loans Act 1956 Sandy Point Forestry Loan 1969 8,000 (as amended by section 3 (1) of the Local Authorities Loans Mosgiel Borough Council: Sewerage Extensions Amendment Act 1967), the undersigned Assisltant Secretary to Renewal Loan 1969 55,000 the Treasury, acting under powers delegated to the Secretary Papakura Borough Council: Municipal Building to the Treasury by the Minister of Finance, hereby consents to Renewal Loan 1969 8,000 the borrowing by the local authorilties mentioned in the Taupo Borough Council: Electrical Reticulation Schedule hereto of the whole or any part of the respective Loan 1969 80,000 amounts specified in that Schedule. Te Aroha Borough Council: Pensioner Flats Loan No.4, 1969 23,500 SCHEDULE Wellington City Council: Traffic Signals and Amount Control Loan 1969 155,500 Local Authority and Name of Loan Consented to Wellington Harbour Board: Harbour Tugs Loan $ 1969 1,500,000 Auckland C~ty Council: Redemption Loan No. Dated at Wellington this 11th day of July 1969. 55,300 52, 1969 ...... J. D. LANG, Assistant Secretary to the Treasury. Awatere County Council: Dashwood Water Supply Supplementary Loan 1969 ...... 3,200 (T. 40/416/6) Christchurch Drainage Board: Drainage Loan No.2, 1969 ...... 165,000 Gisborne City Council: Abattoir Improvements Temporary Protection of Industry Loan 1969 225,000 Hamilton CHy Council: Waterworks Renewal NOTICE is hereby given that the Emergency Protection Autho­ Loan 1969 41,000 rity has been requested to undertake an inquiry, in terms of the Henderson Borough Council: Tariff and Development Board Amendment Act 1967, and to Deve1

Hop Marketing Committee Election (Notice No. Ag. 10465). The Standards Act 1965-Provisional Standard Adopted

PURSUANT to clause II of the Schedule to the Hop Marketing PURSUANT to secltion 17 of the Standards Act 1965, the Regulations 1939, notice is hereby given that the roll of those Standards Council, on 20 June 1969, approved the publication persons qualified to vote for the election of five producers' of the under-mentioned provisional New Zealand standard: representatives on the Hop Marketing Comm~ttee will be open for inspection during ordinary office hours at the following Price of Copy places, viz, Depantment of Agriculture, Head Office, Wellington, Number and Title of Standard (Post Free) and at Nelson; also at the following post offices, viz, Motueka, $ Upper Moutere, Wakefield, and Nelson. NZS 2261p: 1969 Methods for the chemical The roll will be available for public inspection for a period analysis of spray dried milks and whey 1.00 of 7 days from 16 July 1969. Copies of NZS 2261p are available from tthe Standards Asso­ Nominaition forms may be obtained on application to any of ciation of New Zealand, New Zealand Display Centre Building, the above offices or from the Returning Officer, Department of Sturdee Street (or Privalte Bag), Wellington. Agriculture, Nelson. Nominations must be in the hands of the Dated at Wellington this 7th day of July 1969. Returning Officer not later than noon on 13 August 1969. G. H. EDWARDS, Director, Dated at Wellington this 11th day of July 1969. Standards Association of New Zealand. J. F. SHARPLEY, Returning Officer. (S.A. 114/2/5: 16)

The Standards Act 1965-Standard Specifications Revoked Acquisition of Land as Part of the Waiwera Hill Scenic Reserve PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 20 June 1965, revoked Itthe under­ NOTICE is thereby given thalt the land described in the Schedule mentioned standard specifications: hereto has been acquired as a reserve for scenic purposes, sub­ ject to the provisions of Part IV of the Reserves and Domains Number and Title of Standard Specification Act 1953, as an addition to the Waiwera Hill Scenic Reserve. NZS 1512: 1959 Glass for glazing: classification and terminol­ ogy (including thickness and tolerances); being BS 952: 1953. Superseded by NZS 2258. SCHEDULE NZS GP 24: 1956 Food mincers. NORTH AUCKLAND LAND DISTRICT-WAIWERA HILL SCENIC RESERVE Dated at Wellington this 7th day of July 1969. G. H. EDWARDS, Director, Waitemata County Standards Association of New Zealand. LOT 2, D.P. 46560, being part Allotments 110, 110A, and 224, (S.A. 114/2/7 :203-204) Waiwera Parisih, situalted in Blocks III and IV, Waiwera Survey District: area, 18 acres 2 roods 32 perches, more or less. Part certificate of title, Volume 1004, folio 106. Dated at Wellington tlhis 11th day of July 1969. The Standards Act 1965-Specification Declared to be a R. J. MACLACHLAN, Director-General of Lands. Standard Specification (L. and S. H.O. 6/9/27; D.O. l3/176) PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 20 June 1969, declared the under­ mentioned specification to be a standard specification: Price of Copy Number and Tiltle of Specificati:on (Post Free) The Road Classification (Waipa County) Notice No.1, 1969 $ NZS 2258: 1969 Recommendations for glass and PURSUANT to regulation 3 of the Heavy Motor Vehicle Regu­ glazing. (Superseding NZS 1512:1959, being lations 1955*, the Secreltary for Transport hereby gives the BS 952: 1953 and NZSR 2: 1964, being BSI/ CP following notice. 152:1960) 2.00 Copies of NZS 2258 are available from the Standards Asso­ NOTICE ciation of New Zealand, New Zealand Display Centre Building, 1. This notice may be cited as the Road Classification (Waipa Sturdee Street (or Private Bag), Wellington. County) Notice No.1, 1969. Dated at Wellington this 7th day of July 1969. 2. The Waipa County Council's proposed classification of the G. H. EDWARDS, Director, road as set out in the Schedule hereto is hereby approved. Standards Association of New Zealand. 3. So much of the WarranJt dated the 8th day of June 1950t (S.A. 114/2/2: 328) which relates to the classification of the road described in the Schedule hereto is hereby revoked. The Standards Act 1965-Amendment of Standard SCHEDULE Recommendation W AIPA COUNTY Roads Classified in Class Two PURSUANT to secltion 17 of the Standards Act 1965, the TOKANUI-Kakepuku Road (from the No. 3 State Highway Standards Council, on 20 June 1%9, amended the under­ (Hamilton-Woodville via New Plymouth) to a point 105 clhains mentioned standard recommendation by the incorporation of measured westerly generally along the said road from the said the amendment shown. hereunder: State highway). Number, Title, and Price of Standard Amendment Dated at Wellington this 8!th day of July 1969. Recommendation No. R. J. POLASCHEK, Secretary for Transport. NZSR 33: 1968 Methods of analysis for sewage, and monitoring of !trade wastes for sewage treat­ *S.R. 1955/59 (Reprinted with amendments No.1 Ito 4: S.R. ment plants only. ($1.00) 1961/159) Amendment No.5: S.R. 1963/70 Copies of the amended standard recommendation are avail­ Amendment No.6: S.R. 1963/199 able from the Standards Association of New Zealand, New Amendment No.7: S.R. 1965/142 Zealand Display Centre Building,. Sturdee Street ('Or Private Amendment No.8: S.R. 1965/198 Bag), WeUington. Amendment No.9: S.R. 1967/2 Dated at Wellington this 7th day of July 1969. Amendment No. 10: S.R. 1969/48 G. H. EDWARDS, Director, tGazette, No. 39, 15 June 1950, Vol. II, p. 777 Standards Association of New Zealand. (TT. 8/8/264) (S.A. 114/2/4:43) 17 JULY THE NEW ZEALAND GAZETTE 1341

The Standards Act 1965-New Zealand Standard New Issues Recommendation Revoked B.S. Title 4422 :-- Glossary of terms associated with fire- PURSUANT to the provisions of the Standards Act 1965 the 4422 : Part 1: 1969 The phenomenon of fire. Standards Council,on 25 June 1969 revoked the u~der­ 4429: 1969 Rigging screws and turnbuckles. menlti'oned standard recommendation: ' 4430 :-- Safety of powered industrial trucks- 4430 :Palt 1: 1969 Manufacture. Number and Title of Standard Recommendation 4430:Part 2: 1969 Operation and maintenance. NZSR 2: 1964 Glazing and fixing of glass for buildings; being 4432 :-- Methods for determining optical properties of pulp, BSI/CP 152:1960. (Superseded by NZS 2258.) paper and board- 4432:Part 1: 1969 Determination of diffuse ISO reflectance Dated at Wellington this 7th day of July 1969. factor of pulp, paper and board. G. H. EDWARDS, Director, 4432: Part 2: 1969 Measurement of diffuse ISO brightness Standards Association of New Zealand. (blue reflectance factor) of paper and board. (S.A. 114/2/4:42) (4432: Part 3 appears under "Revised Standards" as it is a revision of BS 2923.) 4436: 1969 Methods for the stability testing of reach trucks and str-addle trucks. The Standards Act 1965-British Standards, Revisions, and 4437: 1969 Method for the end quench hardenability test for Amendments Available for Comment steel (Jominy test). 4441 :-- Percussive rock-drilling bits, rods and stems- PURSUANT to subsection (3) of section 23 of the Standards Act 4441:Part 1:1969 Taper fitting detachable bits and rods. 1965, notice is ihereby given that the British sltandards, revisions, 4441 : Part 2: 1969 Integral stems. and amendments listed in the Schedule hereto are being con­ 4442:-- Lathe spindle noses and faceplates- sidered for adoption as New ZeaLand standard specifications or 4442:Part 1 :1969 Types "A" and "Camlock". for endorsement as being suitable for use in New Zealand. 4445 : 1969 Schedule of tests for gasification and reforming All persons who may be affected by tihem and who desire to plants using hydrocarbon feedstocks. comment Ithereon may, on application, obtain copies on loan 4446 : 1969 Presentation of conference proceedings. from the Standards Association of New Zealand, Private Bag 4447: 1969 Methods for establishing the performance of pre­ Wellington. ' stressing anchorages for post-tensioned construction. 4450: 1969 Metlhod for determination of ash from petroleum Requests should specify that copies are required for comment products. purposes. 4451: 1969 Method for determination of Ramsbottom carbon The closing date for the receipt of comment is 15 August residue of petroleum products. 1%9. 4452: 1969 Method for determination of pour point of petroleum oils. Dated at Wellington .this 9th day of July 1969. 4453 : 1969 Method for determination of distillation of cutback G. H. EDWARDS, Director, bitumen and road oil. Standards Association of New Zealand. 4454: 1969 Method for determination of sulphur in petroleum (S.A. 114/2/1) products (bomb method)- 4455: 1969 Method for determination of corrosive substances SCHEDULE in grease copper strip test. LIST OF BRITISH STANDARDS 4456: 1969 Method for determinati'on of oxidation stability of aviation fuels (potential residue method). New Issues 4457 : 1969 Method for determination of neutralisation number BS Title ~f ~etroleum products and lubricants (potentiometric 903 :-"- Methods of testing vulcanised rubber- tltratlOn method). 903 : Part A27: 1969 The determination of rubber to fabr,ic 4458: 1969 Method for determinat~on of cloud point of pet­ adhesion (direct tension). roleum oils. 1673 :-- Methods of ,testing raw rubber and unvulcanised 4459: 1969 Method for calculating viscosity index of petroleum ymers (SBR). Determination of organic acid, soap and products and lubricants from kinematic viscosity. compounded rubber- 4461 : 1969 Cold worked steel bars for the reinforcement of 1673:Part 5/5.5:1969 Analysis of styrene-butadiene copol- concrete. solvent extract. Revised Standards 1673 : Part 6: 1969 Determination of limiting viscosity number BS of raw rubbers. 2770 :-- Recommendations for ttie pictorial marking of goods 292: 1969 Dimensions of ball bearings and cylindrical roller in transit- bearings. 2770: Part 2: 1969 Packages containing photographic materials 367: 1969 A.c. electric ceiling type fans and regulators. sensitive to radiant energy. 380: 1969 Ac. electric table type fans and regulators. 3417 :-- Agricultural power take-off shafts and guards- 696 :-- Gerber method for the determination of fat in milk 3417 : Part 5: 1969 Testing of p.t.o. shaft guards. and milk products- 3680 :-- Methods of measurement of liquid flow in open 696 : Part 2: 1969 Methods. channels- 787 ~-- Mining type flameproof gate-end boxes- 3680:Part 4: Weirs and flumes. 787 :Part 1: 1969 Gate-end boxes for direct-on-line motor 3680:Part 4B:1969 Long-base weirs. starting (for use on 3-phase a.c. circuits up to 650 volts). 3939 :-- Graphical symbols for electrical power telecommuni­ 903 :-- Methods of testing vulcanised rubber- cations and electronics diagrams- 903 : Part A6: 1969 DeterminaHon of compressi!on set. 3939: Section 21 : 1969 Pure logic and functional symbols. 949: 1969 Screwing taps. 3939:Section 22:1969 Block symbols for telecommunications 1041 :-- Code for temperature measurement- transmission and general applications. 1041 : Part 3: 1969 Industrial resistance thermometry. 4229 :-- Metric sizes of non-ferrous and ferrous bar- 1192 : 1969 Building drawing practice. 4229: Part 2: 1969 Ferrous bars. 1454: 1969 Consumers' electricity control units. 4300 :-- Wrought aluminium and aluminium alloys- Fuse and miniature circuit breaker types principally for use 4300/2:1969 Aluminium alloys suitable for bright trim/ in domestic premises. reflector applica.tions. Sheet and strip. 1503: 1969 Steel for fired and unfired pressure vessels forgings. 4300 /3 : 1969 Aluminium alloy suitable for bright trim! reflec­ 1642:1969 Metric and inab. dimensions of plummer blocks for tor applications. Forgings. radial ball and roller bearings. 4300/4:1969 Aluminium alloys suitable for bright trim/reflec­ 1673 :-- Methods of testing raw rubber and unvulcanised tor applicati!ons. Solid extruded bars and se.ctions. compounded rubber- 4300/5:1969 Free cutting aluminium alloy. Bar and wire. 1673: Part 3: 1969 Methods of physical testing. 4413 :-- Non-returnable fibreboard containers for flowers- 1983 :-- Ohucks for machine tools and portable power 4413 : Part 1: 1969 Containers 600 mm x 400 mm. tools- 4321: 1969 Methods of test for printing inks. 1983 : Part 1: 1969 Tool-holding chucks. 4415: 1969 Method for the determinaHon of tensile strength of paper and board. 2477: 1969 Coal cutting tools and tool holders. 4418: 1969 A.c. electric pedestal type fans and regulators. 2487: 1969 Denture base polymer. 4419: 1969 Recommendations for the measurement of folding 2770.:-- ~ecommendations for the pictorial marking of goods endurance of paper. III translt- 4421 : 1969 A digi,tal input/output interface for data collection 2770: Part 1: 1969 Handling instructions for non-dangerous systems. goods. 1342 THE NEW ZEALAND GAZETTE No. 43

Revised Standards New automobile s!tandards BS BS 2834: 1969 Method of test for neutralisation number of petrol­ AU 148:Part 9:1969 Resistance to dry heat. eum products and lubricants (colour indicator titration AU 148 : Part 10: 1969 Resistance to heat and corrosion. method) . AU 148 : Part 11 : 1969 Resisltance to blistering. 2839: 1969 Method for determination of fiashpoint of petroleum AU 148:Part 12:1969 Resistance to accelerated weathering. pr:oducts by Pensky-Martens closed tester. AU 148: Part 13: 1969 Resistance to deterioration by contact 2872: 1969 Copper and copper alloys. Forging stock and with other materials. forgings. AU 148 :Part 14: 1969 Resistance ,vo outdoor exposure. 2873: 1969 Copper and copper alloys. Wire. AU 148 : Part 15: 1969 Resistance to chipping. 2874: 1969 Copper and copper alloys. Rods and sections (other AU 149:1969 7-pin plug and socket connector for caravans and than forging stock). trailers with 6- and 12-volt electrical systems;. 2875: 1969 Copper and copper alloys. Plate. New codes of practice 2969: 1969 Calibrated high tensile steel chain (round link) for coal face machines and cihain conveyors. CP 116: -- Structural use of precast concrete­ 3156 :-- Methods for the analysis of fuel gases- CP 116: Part 2: 1969 Metric units. 3156 : Part 4: 1969 Gas chromatographic analysis. CP 2011: 1969 Safety precautions in the construction of large 3377: 1969 Back boilers for use with domeSitic solid fuel diamelter bore holes for piling and other purposes. appliances. 3691: 1969 Glass fibre rovings for the reinforcement of polyester and epoxide resin systems. 3900 :-- Methods of test for paints- Reserve Bank of New Zealand 3900: General introduction: 1969. 4432 :-- Methods for determining optical properties of pulp, PURSUANT to secltion 33 of the Reserve Bank of New Zealand paper and board- Act 1964, !the Reserve Bank, acting with the approval of the 4432:Part 3:1969 Measurement of the ISO opacity (paper Minister of Finance, hereby gives notice that, as at tlhe close backing) of paper. of business on 11 July 1969, and until further notice, balances New automobile standards to be maintained in Ithe Reserve Bank by each trading bank BS shall be equal to an amount which will be not less than the AU 148 :-- Methods of test for motor vehicle paints­ aggregate of: AU 148 : Part 1: 1969 Visual colour matching. 1 percent of that bank's demand deposits in New Zealand AU 148: Part 2: 1969 Resistance to continuous salt spray. plus 1 percent of that bank's time deposits in New Zealand, as AU 148 : Part 3: 1969 Flexibi'liity and adhesion. shown in the laslt preceding monthly return furnished by that AU 148 : Part 5: 1969 Gloss measurement. bank in accordance with section 31 of the Reserve Bank of AU 148 :Part 6: 1969 Hardness. New Zealand Act 1964. . AU 148:Part 7:1969 Hiding power. A. R. LOW, Governor. AU 148 : Part 8: 1969 Measurement of paint film thickness. Wellington, 10 July 1969.

RESERVE BANK OF NEW ZEALAND STATEMENT OF ASSETS AND LIABILITmS OF THE REsERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 2 JULY 1969 Liabilities $ Assets $ Notes in circulation .. 169,832,812 Gold 1,003,700 Demand deposits- $ Overseas assets- (a) State •• 99,929,415 (a) Current accounts and short-term $ (b) Banks .• ., 20,117,221 bills .. 76,095,747 (c) Marketing accounts 5,114,870 (b) Investments .. 42,877,704 (d) Other .. 69,970,745 ----- 118,973,451 ---- 195,132,251 New Zealand coin 5,496,992 Time deposits • . . . Discounts Liabilities in currencies other than New Zealand Advances- currency- $ (a) To the State (including Treasury OOD~and m,~ bills) . . . . 289,393 (b) Time 15,569,003 (b) To marketing accounts 164,755,112 15,772,099 (c) Other advances 41,636,835 Other liabilities 1,161,056 ---- 206,681,340 Capital accounts- Investments in New Zealand­ (a) General Reserve Fund 3,000,000 (a) N.Z. Government securities 59,537,210 (b) Other reserves .. 14,997,251 (b) Other 147,000 17,997,251 59,684,210 Other assets 8,055,776 $399,895,469 $399,895,469

14 July 1969. M. R. HUTTON, Chief Accountant.

Notice Under the Regulations Act 1936 PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Price Authority for Enactment Short Title or Subject-matter Serial of (Postage Number Enactment Free) Narcotics Act 1965 .. Narcotics Order 1969 1969/129 14/7/69 . 5c Superannuation Act 1956 Superannuation (Dean's Administration Allowance) 1969/130 14/7/69 5c Order 1969 Tokelau Islands Act 1948 Tokelau Islands Births and Deaths Registration 1969/131 14/7/69 10c Regulations 1969 Tokelau Islands Act 1948 Tokelau Islands Marriage Regulations 1969 1969/132 14/7/69 lOc Copies can be purchased from the Government Publications Bookshops-State Advances Building, Rutland Street (p.O. Box 5344), Auck­ land; Investment House, Alma Street (p.O. Box 857), Hamilton; Mulgrave Street (Private Bag), Wellington; 130 Oxford Terrace (p.O. Box 1721), Christchurch; T. and G. Insurance Building, Princes Street (p.O. Box 1104), Dunedin. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. A. R. SHEARER, Government Printer. 17 JULY THE NEW ZEALAND GAZETTE 1343

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

Amount of Name of Works Successful Tenderer Tender Accepted Civil Engineering- $ Matahina Block: Ngamotu Road: land development roading: 20,000 ft-37,000 ft J. E. Prince Ltd. and G. J. Conn 36,604.44 S.H. 94: resealing various sections: R.M. 58.50M-59.96M and R.M. 60.00M-86.00M Southland Construction Co. Ltd. 40,209.00 Tongariro Power Development: removal and transportation of, and renovations to, D. C.Biggs 21,939.54 four houses from Wairakei and renovations to two houses at Turangi Building- Kapuni Gas Treatment Plant: construction of offices, workshop, laboratory, garage, Arthur Brown Construction Co. Ltd. 132,113 .00 store, and compressor housing Housing- Contract No. 22/467: eight single units at Hamilton .. F. J. Callaghan 55,306.00 Contract No. 208/720: five single units at Porirua Stevens and Macindoe Ltd. . . 47,550.00 F. R. ASKIN, Commissioner of Works.

Tariff Notice No. 1969/75-Applications for Approval NOTICE is hereby given that applications have been made for the approval of duty by the Minister of Customs as follows:

Rates of Duty i\ppn Tariff Goods Part No. Item II B.P. MFN. Gen. Ref.

----~------~------~------~------7---- 5570 29.14.09 Yeo Va 10, the vinyl ester ofVerstatic 10 which is a synthetic saturated 25%* 25%* 10.8 monocarboxylic acid used as a copolymer in the paint industry 6007 30.03.09 Asprin E/C ...... Free 20% 25% 23.4 5712 32.09.01 Isonel 31 insulating varnish ...... Free 20%* 25%* 10.2 5914 34.02.00 Alkaline Protease 201 being an alkaline proteolytic enzyme used in the 25%* 25%* 10.8 manufacture of detergent or presoak formulations 5677 34.02.00 Estax 39, a polyoxyethylene derivative of a fatty acid used for making 25%* 25%* 10.8 body deodorants 5917 34.02.00 Teric N 100 being a nonyl phenol condensed with about 100 moles of 25%* 25%* 10.8 ethylene oxide per mole of phenol used as a co-emulsifier and solubiliser for certain polishes 5650 39.07.10 "Rehau" ironing press pads of foamed silicone rubber . . . . 25%* 25%* 10.8 5682 39.07.99 P.V.C. air hose and couplings, being component parts of "Cengar Free 20%* 25%* 10.2 Roberts" crash rescue equipment 5673 59.17.08 Envelopes of woven fibreglass for airbags used in sectional repair Free 20%* 25%* 10.2 moulds in the tyre retreading industry 5542 73.23.09 Components for the manufacture of drums viz: 25%* 25%* 10.8 (a) Chime rings for heavy gauge drums (b) Flanges i" and 2" for all type drums (c) Special type Seela plugs and mild steel plugs 5682 73.40.99 Air hose reel with pressure gauge, being a component part of "Cengar Free 20%* 25%* 10.2 Roberts" crash rescue equipment 5682 73.40.99 Dividing breech "T" piece, being a multi-air hose coupling, for use Free 20%* 25%* 10.2 with "Cengar Roberts" crash rescue equipment 6037 73.40.99 Steel castings, being parts of metal venturis for a "Goodrid" incine­ Free 20%* 25%* 10.2 rator 5567 84.10.09 Pomona horizontal non-clog bladeless pumps for pumping solids in Free 20%* 25%* 10.2 suspension 6037 84.13.00 Rams for mechanical grates, being parts of a "Goodrid" incinerator Free 20%* 25%* 10.2 5620 84.16.09 Swimming roll hydraulic control system, for applying pressure on Free 20%* 25%* 10.2 paper being made with variable pressure on each calendar frame 5659 84.21.09 "Pyrene" Model R.F.U.I. hose reel foam unit ...... Free 20% 12.0 5726 84.59.21 Tanks, copper and stainless steel, It gal capacity, fitted with hand Free 20%* 25%* 10.2 pump and pressure gauge, for use with guns for drenching sheep 5682 84.59.39 Air cylinder unit (excluding cylinders) being a component part of Free 20%* 25%* 10.2 "Cengar Roberts" crash rescue equipment 5671 84.59.39 Mandrels, being specially shaped to fit inside tyres being repaired Free 20%* 25%* 10.2 5658 84.65.09 Hydraulic ram portion of "Wagner" hydraulic steering gear, as used Free 20%* 25%* 10.2 in small commercial vessels 5672 85.12.09 Heat pads, being specially shaped pads which fit around the outside Free 20%* 25%* 10.2 of tyres being repaired 5663 87.14.29 Tempered spring steel bars being component parts of trailer frame 25%* 25~~* 10.8 hitches *or such lower rate of duty as the Minister may in any case direct

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 7 August 1969. Submis­ sions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 17th day of July 1969. V. W. THOMAS, Comptroller of Customs. 1344 THE NEW ZEALAND GAZETTE No. 43

Tariff' Notice No. 1969/77-Applications for Continuation of Approval

NOTICE is hereby given that applicatiens have been made fer centinuatien ef the fellewing apprevals ef the Minister cf Custems: I I Rates of Duty Effective Appn Tariff Part List No.. Item Geeds II No.. I B.P. IMFN·I Gen. Ref. Prom I -:;-. -

5747 21.0.7.19 I Brewers' cencentrated yeast extract, imperted in bulk, Free 20.% 10..8 . . 1 1/ 7/ 67 30./9/69 when declared by a manufacturer fer use by him only in j making Marmite 5977 34.0.1 .0.9 Separating Agent LE ...... Free 25% 10.8 1/7/67 30/9/69 I 34.0.2.00 Preducts, as may be appreved, when imperted in bulk and Free 10% 10.8 net being seaps er centaining seap: Appreved: 5909- Catafer 0.2, 0.6, 0.61, 0.9...... 26 1/5/68 30./9/69 590.9 Catafer 0.5 ...... 1/7/67 30/9/69 5979 Dimanin A ...... 1/7/67 30./9/69 5978 Selider ...... 31 1/7/67 30./9/69 5980. Sultafen MBW ...... 1/7/67 30/9/69 5927 34.0.2.00 Preducts, as may be appreved, when imperted in bulk and Free Free 10..8 net being seaps er centaining seap: Appreved: Lubrel W, IN, MO ...... 27 1/7/67 30./6/69 5925 38.19.99 Daltegard W.P...... Free 20% 10..8 1/7/68 30/6/69 5981 38.19.99 Oxilube 90.0...... Free 20.% 10..8 24 1/12/67 30./6/69 5920. 38.19.99 Sedium Aluminium Chlerhydrexy-Lactate . . . . Free 20% 10.8 1/7/67 30./6/69 5913 39.02.64 Vulkide B ...... Free Free 15 1/11/67 30/6/69 5983 Sectien Yarns ef cetten, silk, man-made fibres, and mixtures Free 10% XI thereef, centaining discentinueus er bulked centin­ ueus man-made fibres, and weighing mere than 150. g per 9,0.0.0. m, viz: Yarns ef appreved types having a current demestic value net exceeding 9Dc per lb when declared by a manufacturer fer use by him enly in knitting precesses: Appreved: (1) Spun rayen er fibre ...... 1/7/67 30/6/69 (2) Mixtures ef spun rayen and cetten .. 1/7/6.7 30/6/69 (3) Spun raYen and linen yarn . . . . 1/7/67 30/6/69 Yarns ef appreved types when declared by a manu­ facturer fer use by him enly in reinfercing the heels and tees ef wcellen socks and half hese: Appreved: (1) Spun nylen ...... 1/7/67 30/6/69 Yarns, rayen, when declared by a manufacturer fer use 1/7/67 30./6/69 by him enly in whipping blankets 60.0.5 51.0.4.62 Taffeta sewn to. a cempressed backing: Free 20.% 10.8 (a) in widths net exceeding 18 in. er . . . . 38 11/10/68 30/6/69 (b) when declared by a manufacturer fer use by him 38 11/10/68 30/6/69 enly in making hats 6010. 53 .11 .0.3 Felted textiles when declared: Free 10% 12t% (a) by a manufacturer, (b) by an imperter that they will be seld to. a manu­ facturer, fer use by him fer the fellewing purpeses: Manufacturing: Billiard tables (including repairs) .. 1/7/67 30/6/69 Hats ...... 1/7/67 30/6/69 Other: On irening and pressing machines .. 1/7/67 30./6/69 5998 55.09.42 Interlinings, fusible ...... Free 20% 10 .. 8 3.7 11/10/68 3Q/6j69 6018 57.12.0.9 Papercleth (e.g. Teye cleth) ...... Free Free 10.8 1/7/67 30/6169 60.0.9 58.0.5.19 Fabrics centaining Spandex fibres ...... Free 10% 10.8 3D 1/7/68 30/6/69 6017 58.07.03 Braids. centaining Spandex fibres . . . . Free 10% 10.8 3D 1/7/68 30/6/69 5985 58.07.09 Piping cerd, ether than cetten, fer milliners' use (similar Free 15% 10.8 1/7/67 30./6/69 in appearance to. wire piping but centaining no. metal) 5987 59.02.0.1 Trimmings and motifs suited fer the manufacture ef Free 10% 16 1/9/67 30./9/69 apparel 59.84 59.08.0.1 Fabrics ceated with feam er cellular plastic materials. .. Free 15% 10.8 42 1/7/67 31/8/69 6008 60..0.1 .0.3 Demette ef 50. percent weel and 50. percent cetten .. Free 15% 10.8 31 1/7/68 30./6/69 60.16 60..01.13 Fabrics, cetten, in the piece, in strips er in metifs,resembl- Free 15% 1/7/67 30./6/69 ing lace, but preduced by a knitting precess, ef a kind which if not knitted would be classified as lace fer the purpeses ef Tariff item 58.0.9. DO. (NcTE-The term "lace" fer the purpeses efthis cen­ cessien is restricted to. fabrics which are used as edgings, insertiens, beadings, fieuncings, and also. fabrics, which are knewn as "allevers". It dees net include fabrics in the piece er in strips which have been merely knitted in fancy er nevelty designs) 60.15 60..0.1 .13 Padding, used in irening and pressing machines, in which Free 15%. 1/7/67 30./6/69 cetten rells are held tegether by chain-stitch warp 1!hreads 5989 60..0.6.19 Trimming suited fer the manufacture ef apparel Free 20% 10.8 31 1/7/68 '30./6/69 60.14 61.11. 09 Hat tip labels...... Free 10% 10.8 1/7/67 30/6/69 5971 62.0.5 . 19 Durabac belt backing ...... Free 20% 10.8 30. 1/1/67 30/6/69 5988 17 JULY THE NEW ZEALAND GAZETTE 1345

Tariff Notice No.. 1969/77-coRtinue.d

Rates. of Dut~ Effective I Tariff Part I List APPDINo. Item Goods II No. B.P. Gen. Ref. From I MFN. I I I To 6013 65.06.09 Hat shapes of sparterie, buckram, muslin. or similar Free .. Free 10.8 .. 1/7/67 30/6/69 material, when declared by a manufacturer for use by him only for making hat blocks 6001 65.07.09 Frames, hat, being metal springs for supporting the Free .. Free 10.8 .. 1/7/67 30/6/69 crowns of uniform caps 6012 65.07.09 Paper, impregnated and cut to shape for use as stiffened Free .. 25% 10.8 12 1/7/67 30/6/69 hat brim foundations 6000 65.07.09 Stiffeners, cap, of buckram or similar material, plain or Free .. Free 10.8 .. 1/7/67 30/6/69 backed with other textile, even if stiffened, or moulded 6004 67.01 Feathers, bleached or dyed, for use in making apparel .. Free- .. 25% 10.8 53 1/2/69 30/6/69 6003 67.01.03 Marabou feather trimming in the piece " . . . Free .. Free 10.8 " 1/7/67 30/6/69 6035 70.20.22 Sleeving, being an impregnated tubular braid for use as Free .. 15% lU.8 .. 1/7/67 30/6/69 insulation in electrical industries

5647 85.14.02 Loudspeakers, weatherproofed, outdoor types .. Free 20% 25% .. " 1/7/67 30/6/69 5957 85.14.02 Parts of loudspeakers classified under items' 85.14.02 and Free 20% 25% .. 1/7/67 30/6/69 6031 85.14.03 " (NOTE-This decision does: not cover parts of loud- speakers imported in sets, which are classified as loud- speakers)

5952 85.15.37 Radio frequency units, permeabil'ity tuned . . . . Free 20% 25% .. " 1/7/67 30/6/69 5955 85.19 Switches, fiameproof, of a standard prescribed by New Free 20% 25% 10.2 .. 1/7/67 30/6169 Zealand Standard Specification 3'79 or equivalent specification 5956 85.19.35 Plugs and sockets, when declared: Free 20% 25% 10.2 1: 1/7/67 30/6/69 6032 (a) By a manufacturer; (b) By an importer that they will be sold only to a manu- facturer for use by him only in making radio and television sets,. Excluding: (i) 3 fiat-pin, 230 volt types (ii) 2 fiat-pin types 5594 Chapter Brakes, air-pressure, and identifiable parts thereof, suited Free .. 15% 10.8 153 1/7/67 30,/6/69 87 for use on motor vehicles I Any person wishing to lodge an objecti0n· to the granting of these applications should do so in writing on or before 7 August 1969. Sub­ missions should include a reference to the application number,. Tariff item, and description of goods concerned, be addressed to the Comp­ troller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 17th day of July 1969. V. W. THOMAS, Comptroller of Customs.

Tariff Notice No. 1969/76-Application fOIr Continuation of an Exclusion from Determination. NOTICE is hereby given that an application has been made for continuation of the following exclu.sion fliom a determination of the Minister of Customs:

I Rates of Duty Effective Appn Tariff Goods Part List r No. Item II No. " B.P. I: MFN.. I, Gen. Ref. From To I I 6007 60.01 .05 } I Fabrics, unprinted, other than: 25% .. 40% .. 60.01.06 or or per Ib 30c 30c plus 15·% : whichever rate: returns the 1.rigber duty Knitted pile fabrics incorporating two. y.arns, one. fQnI1- I 31 1/3/68 30/6/69 ing the ground and the other forming longer loops I sheared, napped or brushed, including fabrics made by the process known as Sliver knitting. Warp knitted nylon fabrics and warp knitted polyester 29 1/7/68 30/6/69 fabrics, multicoloured in check and stripe designs, when declared by a manufacturer for use by him only in making shirts or swimsuits

Any person wishing to lodge an objection to the granting of this application should- do so in writing on or before 7 August 1969. Submis­ sions should include a reference to the applicati0n nmnber, l'aritf item, and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The quality, range, supply, etc., of the above-described goods produced in New Zealand; and (b) The landed cost and selling price, including c.d.v., and cost into, store,: in terms of to.b., insurance, freight, exchange, other landing charges, duty, etc., of equivalent goods of overseas origin. . Dated at Wellington this 17th day of July 1969. V. W. THOMAS, Comptroller of Customs. F 1346 No. 43

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

Rates of Duty Effective Tariff Goods Part List Item No. IT No. B.P. Gen. Ref. From To· t MFN·t t

15.08.03 Advaplast 39 ...... Free . . Free 10.8 73 1/5/69 30/6/74 21.07.19 Edosol .. . , ...... Free . . 10% 22.0 73 1/7/67 30/9/69 23.07.09 Santoquin mixture No.6, a stock and poultry feed anti- Free .. Free 10.8 73 1/5/69 30/6/74 oxidant 30.03.09 Agavin intrauterine injection ...... Free 20% 25% 23.1 73 1/7/67 31/3/75 30.03.09 Anthisan elixir ...... Free 20% 25% 23.4 73 1/7/67 31/3/75 30.03.09 A vomine tablets ...... Free 20% 25% 23.4 73 1/7/67 31/3/76 30.03.09 Brolene eye drops ...... Free 20% 25% 23.4 73 1/7/67 31/3/75 30.03.09 Camcopot tablets ...... Free 20% 25% 23.4 73 1/7/69 30/6/75 30.03.09 Carbachol injection ...... Free 20% 25% 23.3 73 1/7/67 31/3/73 30.03.09 Cotazym B tablets . , " ...... Free 20% 25% 23.4 73 1/7/69 31/3/75 30.03.09 Daranide tablets ...... Free 20% 25% 23.4 73 1/7/67 31/3/75 30.03.09 Dicestal tablets ...... Free :20% 25% 10.2 73 1/7/67 31/3/75 30.03.09 Endoxan tablets ...... Free 20% 25% 23.4 73 1/7/67 31/3/76 30.03.09 Garoin tablets . , ...... Free 20% 25% 23.4 73 1/7/67 31/3/76 30.03.09 Glaucomide tablets .. .'. .. . . Free 20% 25% 23.4 73 1/11/67 31/3/73 30.03.09 Imiprin tablets ...... Free 20% 25% 23.4 73 1/10/67 31/12/69 30.03.09 Indomethacin Lactose .. " .. .. Free 20% 25% 23.4 73 1/7/68 31/3/75 30.03.09 Isopto Cetapred solution ...... Free 20% 25% 23.4 73 1/7/69 31/3/73 30.03.09 Lanocide-C-tablets ...... Free 20% 25% 23.4 73 1/2/68 31/3/73 30.03.09 Midone tablets ...... Free 20% 25% 23.4 73 1/2/68 31/3/75 30.03.09 Oratrol tablets ...... Free 20% 25% 23.4 73 1/7/69 31/3/73 30.03.09 Phenergan elixir ...... Free 20% 25% 23.4 73 1/7/67 31/3/76 30.03.09 Protasma capsules ...... Free 20% 25% 23.4 73 1/2/68 31/3/73 30.03.09 Serc tablets ...... Free 20% 25% 23.4 73 1/7/69 30/6/7o 30.03.09 Spastrex: ...... Free 20% 25% 23.4 retard tablets ...... 73 1/2/68 31/3/75 tablets ...... 73 1/2/68 31/3/75 30.03.09 Statrol solution ...... Free 20% 25% 23.4 73 1/7/69 31/3/75 30.03.09 Stock master chlorhexidine uterine injector .. .. Free 20% 25% 23.1 73 1/1/68 31/3/73 30.03.09 Sulphazole tablets ...... Free 20% 25% 23.1 73 1/7/67 31/3/75 30.03.09 Vecrazine: ...... Free 20% 25% 23.1 solution . , ...... 73 1/4/68 31/3/73 tablets (5 gram only) ...... 73 1/4/68 31/3/73 34.02.00 Products, as may be approved, when imported in bulk and not being soaps or containing soap: .. .. Free .. 10% 10.8 Approved: Emulsifier L343 ...... 73 1/4/69 31/3/73 Lanogen C ...... 73 1/4/69 31/3/71 Miranols C2M Conc, C2M-SF Conc, HM Conc, 73 1/4/69 30/9/71 H2M Conc, SM Conc, S2M Conc, S2M-SF Conc, J2M Conc, J2M-SF Conc, OM-SF Conc, L2M-SF Conc, DM, C2M Anhydrous, JEM Anhydrous, SHD Conc 35.06.01 Thermon heat transfer cement .. .. ., Free .. Free .. 73 1/4/69 31/3/71 37.05.09 Filmstrips for still projectors depicting religious subjects Free .. Free 21.0 73 1/7/67 30/6/73 or illustrating matters peculiar, to the study of scientific subjects (e.g., astronomy, geology) 39.07.31 Babies' and young infants' clothing, of kinds and sizes as 32-!-% .. 80% 31.0 may be approved by the Minister: Au145% Approved: Can 45% Maximum size Pants, plastic .. .. 22-in. waist-crutch-waist 73 1/7/67 31/12/69 Pilches .. .. 22-in. waist-crutch-waist 73 1/7/67 31/12/69 39.07.39 Babies' bibs and feeders ...... Free 20% 40% 31.0 73 1/7/67 31/12/69 40.13.19 Babies' and young infants' clothing, of kinds and sizes as The ad valorem rate of 31.0 may be approved by the Minister: duty to which the goods Approved: are liable under Part I of Maximum size the Tariff Pants,rubber ...... 22-in. waist-crutch-waist 73 1/7/67 31/12/69 74.03.01 Strip, 7/16 in. x 14 gauge ...... Free I . . r 10% 10.8 73 1/1/69 31/12/7o 17 JULY THE NEW ZEALAND- GAZETTE., 1347

TARIFF DECISION LIST No. 73-continued

I Rates of Duty Effective Tariff Goods Part List Item No. II No. B.P. Gen. Ref. From To* t MFN·I I I

74.03.04 Strip, phosphor bronze, 5/16 in. x 16 gauge, 9/16 in. x 16 Free .. 10% 10.8 73 1/1/69 31/12/7o gauge, 15/32 in. x 16 gauge, 3/8 in. x 18 gauge, 5/16 in. x 20 gauge, 9/32 in. x 20 gauge 83.02.04 Hinges, as may be approved: ...... Free .. 10% 10.8 Approved: (e) Semi-concealed Weldon No. 251 type .. . . 73 1/7/68 31/12/69 84.22.12 Cranes, self-propelled or specially suited for fitting to self- Free 20% 25% 10.2 73 1/1/69 31/12/7o propelled chassis, EXCLUDING: (i) cranes fitted to or specially for fitting to standard tractors; (ii) cranes designed to run on rails; (iii) hydraulic crane attachments designed for fitting to motor vehicles or tractors and having a maxi- mum lifting capacity not exceeding 8,000 lb at 5 ft 6 in. radius (i.e., a capacity not exceeding 44,000 ft lb) (iv) Mobile cranes up to S.W.L. lift capacity of 9,000 lb at 5 ft outreach 84.30 Machines, food cutting and slicing ...... Free 20% 25% 10.2 73 1/7/67 30/6/73 85.03.01 Primary cells and primary batteries of kinds approved by Free 20% 25% .. the Minister: Approved: Standard cells for the supply of standard voltages for reference purposes only, viz: Muirhead types ...... 73 1/5/69 30/4/73 85.23.08 Wires and cables as may be approved, etc: Free 20% 25% .. Approved: Multi-core electrical cable, suited for X-ray control 73 1/4/69 31/3/73 desk use, viz: Siemens, list No. 410 272 *Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If continuation of an approval is desired for a further period, formal application should be made to the Collector at least 6 weeks prior to the date of expiry. MISCELLANEOUS Decisions Cancelled:

21.07.19 Edosol 66 84.22.12 Cranes, self-propelled ... 44,000 ft lb) 42

Dated at Wellington this 17th day of July 1969. V. W. THOMAS, Comptroller of Customs.

BANKRUPTCY NOTICES

In Bankruptcy-Supreme Court .In Bankruptcy-Supreme Court

MICHAEL JOHN SHELLEY, of Sheffield Road, Matamata, workman, PHILLIP CHARLES BULLED, of 302 Princess Street, Hastings, was adjudged bankrupt on 15 July 1969. Creditors' meeting sorter, was adjudged bankrupt on 8 July 1969. Creditors' meet­ will be held at my office on Monday, 28 July 1969, at 10.30 a.m. ing will be held at the Courthouse, Hastings, on Wednesday, 16 P. R. LOMAS, Official Assignee. July 1969, at 10.30 a.m. L. P . GAVIN, Official Assignee. First Floor, State Insurance Building, 136 Victoria Street, -Napier. HamiIJton.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court

REX THOMAS THORSTENSON, of 15A Salisbury Road, Gisbome, ERNEST B.ARRY WILLERS, of 307 Townshend Street, Hastings, unemployed, was adjudged bankrupt on 8 July 1969. Creditors' forestry worker, was adjudged bankrupt on 11 July 1969. meeting will be held at the Supreme Court, Gisbome, on Creditors' meeting wiH be held at the Courthouse, Hasltings, on Tuesday, 22 July 1969, at 10.30 a.m. Wednesday, 23 July 1969, at 10.30 a.m. T. A. JACOBSON, Official Assignee. L. P. GAVIN, Official Assignee. Gisbome. Napier. 1348 THE NEW ZEALAND GAZETTE No. 43

EvmEN'CE baving been furnisihed to me 'Of the loss of outstand­ In Bankruptcy-Supreme Court ing duplicate of certificate of title, Volume 70, folio 170 (Wellington Registry), in the name of Mavis Freeman, being the registered proprietor of alL that parcel of land containing HERBERT JACKSON MORRELL, of Bridge Pa, Hastings, ordhard 8.03 perches, more or less, situate in the City of Wellington, hand, was adjudged bankrupt on 9 Jul~ 1969. Creditors' meet­ being part of Lot 6F on the plan of subdivision of Section 689, ing will be held at the Courthouse, NapIer, on Tuesday, 22 July D.P. 285, and being all the land comprised and described in 1969, at 10.30 a.m. C.T. 70/170 (Wellington Registry), and application 790401 L. P. GAVIN, Official Assignee. having been made to me to issue a provisional certificate of Napier. title in lieu thereof, I hereby·give notice of my intention to issue such provisional certificate of title, on the expiration of 14 days from the drute of the Gazette containing this notice. Dated at the Land Registry Office, Wellington, this 10th day In Bankruptcy-Notice of Order Annulling an Adjudication of July 1%9. R. F. HANNAN, District Land Registrar. TAKE notice that, by an order of the Supreme Court ;at Christ­ church, dated 9 July 1969, the order of adjudication, dated 2(!) April 1966, against Christina May Holmes, of 99 Cohham Street, Ohrisitchurdh, married woman, was annulled. J. B. K. CURRAN, Official Assignee. EVIDENCE of the loss of ce.rtificrute of title, Register 1c, folio 818 (Canterbury Registry), for 36.6 perches, situated in Block X Provincial Council Chambers, Armagh Stl1eet, Christchurch. of the Christchurch Survey Districit, being Lot 2 on Deposited Plan 20664, m tl1e name ,of Vincent Llewellyn Davies, of -Christchu-d,mme manager, having been lodged with me, togetlhe.r with an application, No. 770293, for the issue of a new In Bankruptcy-Supreme Court certificate of title in lieu thereof, notice is hereby given of my inltention to issue such new ~ertificate of title upon the expira­ BRIAN EDWARD SMITH, of Willowby, Ashburton, logging con­ tion. .of 14 days {'fom the date of the Gazette con1taining this tractor, was adjudged bankrupt Gn 3 July 1969. Creditors~ notice. meeting will be heM at the CourthDuse, Timaru, on Wiednesday~ Dated tbis 14th ·day of July 1969 at the Land Registry Office, 16 July 1969, at 10.30 a.m. Christchurch. S. B. DARLING, Official Assigmee. K. O. BAINES, District Land Registrar. Courthouse, Timaru.

In Bankruptcy fivIDENOE ·.of the loss of -cemficate of title, Volume 525, folio 43 (Canterbury Registry), fo.r 26.3 perdhes, or thereabouts, situated in the City of Christchurch, being part of Lot 1 on NOTICE is hereby given that a dividend is payable on all proved Deposited Plan 9189, and being part of Rural Section 33; also claims in the under-mentioned estate: certificate .of title, Register 3A,folio 218 (Canterbury Registry), Batchelor, Walter Henry, of Arnold Siding, truck driver. First :f)or 28 perches or thereabouts, situated in the City of Christ­ and final dividend of 34.12c in the dDllar. ..church, being wt 1 on Deposited Plan 21043, and being part W. E. OSMAND, Official Assignee. of Runtl Section. 33, in the name of William Edwards, of Christchurch, salesman, having been lodged with me, together Supreme CouI1t,Grey-mouth. wi1Jl1:an application, ND. 769461, for the issue of new certificates -of title in lieu thereof, notice is hereby given of my inltention to issue such new certificates of title upon the expiration of 14 days from the date of tlhe Gazette containing this notice. . Dated this 10th day of July 1969 at the Land Registry Office, LAND TRANSFER ACT NOTICES Christchurch. K. O. BAINES, District Land Registrar.

EVIDENCE of the loss of outstanding duplicate cerfificalte of title, Volume 629, foli'o 259 (South Auckland RegistryL containing 1 mod 12.3 perches, more or less, being part Df Section .12, EVIDENCE having been ,furnished of the loss iof Ithe outstanding Block II, Tauhara Survey DIstrict, and being Lot 17, DepOSIted duplicate of certificate of title, Volume 411, folio 36 (Otago Plan 8469 in the name of Charles Prior Hoadley, of Auckland, Registry), in the name of 'Thomas Joseph Hunter, of Ravens­ architect, 'and Gytha Mabel Neale Hoadley, his wife, as t~ a bourne, boilermaker, for all that parcel of land containing 25.9 tWiD-tlhirds share jointly inter se, 00.0 the said Charles Pn01" perches, mOTe orr less, situate in the City of Dunedin, being Lolt Hoadley as to the remaining one-tlhird share having ~een lodged 2, Deposited Plan 9472, and being part Section 41, Upper with me, together with an application, S. 462237, to Issue a new Haxbour West DistrIct, and application 342672 having been cel1tificate of title in lieu thereof, notice is hereby given of my made to me to issue a new certificate of title in lieu Ithereqf, I intention tOo issue such new certificate of title upon the expira­ hereby give nntice of my intentiion to issue such new certi,ficate tion of 14 days from the date of the Gazette containing this of title on the expiry of 14 days from the date of 'the Gazette nDtice. oontaining this notice. Dated this 10th day of July 1969 at the Land Registry Office, Dated this 10th day of July 1969 at the Land Registry Office, HamiltOn!. Dunedin. W. B. GREIG, District Land Registrror. C. 'C. KENNELLY, District Land Registrar.

NOTICE is hereby given that a new certificate of title wiD be issued in the "nameo! the applicant, for that parcel of land herein~fter described, pursuant Ito an application under ~sectibn 3 of the Land Transfer Amendment Act 1963, unless a caveat EVIDENCE of Ith~ loss of certificate of title, Volume 145, folio is liodged by some person having an interest in the land on or 183 for 36 perches, more or less, being Lot 4, Block III, D.P. before the 18th day of August 1969. Application: 1622. Appli­ 189: and being also part Section 3, Block T, Inverc~rgi11 Hu~­ canlt: Kathleen Annie Coutts. Description of Land: 1 ro'od, dred, in the name 'Of Douglas Wells, of InvercargIll, sawmIll more or less being Lolt 448 on Deposited Plan 22 (Town of employee, and Viol~ ~rances We:Hs, his wife, hav~ng been Normanby) 'being part Section 560, Patea District, and being lodged with an applIcatIon for the Issue of a new certIficate of part of ~he' l~d in certifica~e 'Of title, V;olume 3., foHo- ~51 title in' .lrie:a thereof, notice is hereby given of my intention to (TaranakI RegIstry), the regIstered propnetors thereof bemg issuesudh newce:r1tificaie of title upon expiration of 14 days William Murray Thomson and Felix McGuire, both of Hawera, from the date of the Gazette containing this notice. auctioneers. Dated this 11th day of J:u1y .1969 at \the Land Dated this 11th day of July 1969 at the Land Registry Office, Registry Office at New Plymouth. In.lVercaT.gi1l. D. A. LEVETI, District Land Registrar. B. E. HAYES, District Land Registrar. 1349 17 JULY THE NEW ZEALAND GAZETTE

THE COMPANIES ACT 1955, SECTION 336 (6)i ADVERTISEMENTS NOTICE is hereby given that the names of the under-mentioned 'COmpanies have been struck off the Register and the companies dissolved: Urquhart Investment Ltd. A. 1938/245. INCORPORATED SOCIETIES ACT 1908 Ray R. Wilson Ltd. A. 1954/96. Richard Arthurs Real Estate Ltd. A. 1957/1176. DECLARATION BY ASSISTANT REGISTRAR REVOKING THE Albion Dairy Ltd. A. 1958/119. DISSOLUTION OF A SoCIETY Casual Fashions (Australasia) Ltd. A. 1960/515. Cavit Holdings Ltd. A. 1960/881. Welwyn Holdings Ltd. A. 1960/981. I, Joseph Maftthew Glamuzina, Assistant Registrar of Incor­ Braemar Coffee lJounge (1966) Ltd. A. 1962/781. porated Societies, do hereby declare that the -declaration, made Riedstra and Deursen Ltd. A. 1962/1586. on 10 October 1951, dissolving the 4th Waikato Mounted Rifles Strand Theatre (Pukekohe) Ltd. A. 1963/768. (Past and Present) Association Incorporated was made in C. J. Wallace Ltd. A. 1964/402. error, and the said declaration is accordingly revoked, pursuanlt Earles Dairy Ltd. A. 1964/719. to section 28 (3) of the Inoorporated Societies Act 1908. Given under my hand at Auckland this 10th day of July Dated at Hamilton this 11th day of July 1969. 1969. J. M. GLAMUZINA, D. L. BALL, Assistant Registrar of Companies. Assistant Registrar of Incorporated Societies. THE COMPANIES ACT 1955, SECTION 336 (3)

INCORPORATED SOCIETIES ACT 1908 NOTICE is hereby given that, at the expiration of 3 months from this date, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies be dissolved: DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SoCIETY Phillips Warkwortlh Transport Ltd. A. 1954/955. Huapai Electrical Ltd. A. 1956/1496. Lawnmower Specialties Ltd. A. 1958/513. I, Brian Cameron McLay, Assrstant Registrar of Incorporated Associated Land Co. Ltd. A. 1960/473. Societies, do hereby declare that, as it has been made to appear Town Hall Cafeteria Ltd. A. 1961/165. to me that the under-menltioned society is no longer carrying Te Papapa Drapery Ltd. A. 1961/617. on operations, it is hereby dissolved, in pursuance of section 28 R. D. Roff Ltd. A. 1961/435. of the Incorporated Societies Act 1908: H. and D. Lang Ltd. A. 1961/463. Hawke's Bay Trotting Club (Incorporated). H.B.I.S. 1965/10. Maurice Farrell Ltd. A. 1961/1159. Roskill Sewing Centre Ltd. A. 1961/1546. Dated at Napier this 14th day of July 1969. W. and A. Clements Ltd. A. 1961/1586. B. C. McLAY, Pacific Cruises Ltd .. A. 1962/215. Assisltant Registrar of Incorporated Soc1eties. Armitage's Book Centre Ltd. A. 1963/223. International Sales Ltd. A. 1963/457. Allen Kerr Photography Ltd. A. 1963/637. Auckland Thoroughbred Agency Ltd. A. 1963/669. THE COMPANIES ACT 1955, SECTION 336 (6) K. and H. Belcher Ltd. A. 1963/1253. R. F. Pope Ltd. A. 1963}1260. T. and M. Taylor Ltd. A. 1963/1288. CORRIGENDUM P. R. and M. Thomas (1963) Ltd. A. 1963/1312. Academy Theatre Ltd. A. 1964/158. NOTICE is hereby given that the name "1. R. and B. P. Grant Academy Buildings Ltd. A. 1964/159. Ltd. A. 1965/1489" should read "L. R. and B. P. Grant Ltd. Robert J. Gilmour Ltd. A. 1964/442. A. 1965/1489" in my notice dated the 19th day of June 1969, Chilmans Foodmarket Ltd. A. 1964/495. published in the New Zealand Gazette, No. 3':/, dated 26 June Burrows Foodcentre Ltd. A. 1964/545. 1969, on page 1185. Sunnyvale Butchery Ltd. A. 1964/861. E. C. and M. Jamieson Ltd. A. 1964/1389. Given under my hand at Auckland this 8th day of July 1969. Mackinnon Salons Ltd. A. 1964/1432. D. L. BALL, Assistant Registrar of Compa.mes. Given under my hand at Auckland this 10th day of July 1969. D. L. BALL, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6) THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that the names of the under-menti~med NOTICE is hereby given that, alt the expiration of 3 months from companies have been struck off the Register and the companies this date, the names of the under-mentioned companies will, dissolved: unless cause is shown to the contrary, be struck off the Register and the companies dissolved: . Selected Securilties Ltd. A. 1950/49. C. J. Green and Co. Ltd. A. 1953/170. Midhirst Hotel Ltd. T. 1953/43. Palmer's Store (Te Kopuru) Ltd. A. 1955/293. Stewart Electrical Ltd. T. 1959/13. Alphenite Flooring Ltd. A. 1956/1494. Given under JIlY Ihand at New Plymouth this 8th day of Woolner and Johnson Plumbers and Drainlayers Ltd. A. July 1969. 1959/504. D. A. LEVETT, District Registrar of Companies. Somerville Rest Home Ltd. A. 1961/311. Andrew Enterprises Ltd. A. 1963/349. N. and V. Dickinson Ltd. A. 1963/924. THE COMPANIES ACT 1955, SECTION 336 (6) Paerata Stores Ltd. A. 1964/742. George Home Motor Co. Ltd. A. 1%4/1450. NOTICE is hereby given that the names of the under~mentioned Maunu Foodcentre Ltd. A. 1965/108. companies have been struck off the Register and the companies Myles Drapery Dtd. (in liquidation) A. 1965/1733. dissolved: . Ron Finnemore Builders Ltd. A. 1966/1300. Lancaster Stationers Ltd. A. 1967/138. Kaponga Electrical Services Ltd. T. 1959/36. Contact International (New Zealand) Ltd. A. 1967/1507. New Plymoulth Fabric Centre Ltd. T. 1964/14. Slherab Holdings Ltd. A. 1967/638. Belvedere Properties Ltd. T. 1967/23. Oneihunga Engine Reconditioners Ltd. A. 1964/219. Kenray Fisheries Ltd. T. 1966/24. Taranaki Builders Ltd. T. 1964/28. Given under my hand at Auckland this 10th day of July Taranaki! Machinery Ltd. T. 1963/45. 1969. Given under my hand at New Plymouth this 8th day of D. L. BALL, Assistant Registrar of Companies. July 1969. D. A. LEVETT, District Registrar of Companies. 1350 THE NEW ZEALAND GAZETTE No. 43

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

NOTICE is hereby given tlhat, at the expiration of 3 months from NOTICE is hereby given that "Bailey & Martin Limited" has this date, Ithe name of the under-mentioned company will, changed ~ts name to "Bailey Engineering Limited", and that the unless cause is shown to the contrary, be struck off the Register new name was this day entered on my Register of Companies and the company will be dissolved: in place of tlhe former name. A. 1949/429. Taupo Milk Bar Ltd. H.B. 1951/7. Dated at Auckland this 2nd day of July 1969. Given under my hand at Napier this 15th day of July 1969. D. L. BALL, Assistant Registrar of Companies. B. C. McLAY, District Registrar of Companies. 5716

THE COMPANIES ACT 1955, SECTION 336 (6) CHANGE OF NAME OF COMPANY NOTICE is hereby given that ithe names of the under-mentioned oompanies have been struck off tlhe Register and the companies NOTICE is hereby given that "Clandeboye Flats Limited" has dissolved: dhanged its name to "Clandeboye Holdings Limited", and that [the new name was tlhis day entered on my Register of Com­ K. A. Wils'On Ltd. HB. 1959/18. J. and A. I. Gerbioh Ltd. HB. 1964/109. panies in place of the former name. A. 1953/675. Given under my hand at Napier tlhis 14th day of July 1969. Dated at Auckland this 2nd day of July 1969. B. C. McLAY, District Registrar of Companies. D. L. BALL, Assistant Registrar of Companies. 5717

THE COMPANIES ACT 1955, SECTION 336 (3); CHANGE OF NAME OF COMPANY 'TAKE notice that, at tlhe expiration of 3 months from the date hereof, tlhe names of the under-mentioned companies will, unless cause is shown to !the contrary, be struck off the Register NOTICE is hereby given that "Bell's Cash Bakery Limited" has and the companies wi11 be dissolved: changed its name to "Marketing Underwriters Limited", and Methven Tea Rooms Ltd. C. 1949/124. that ithe new name was this day entered on my Regi:ster of K. A: McKenzie Trenchers Ltd. C. 1958/46. Companies in place of the former name. A. 1968/38. Cliff Jones Motors Ltd. C. 1960/413. Dated at Auckland tlhis 3rd day of July 1969. Dated at Christchurdh this 11th day of July 1969. D. L. BALL, Assistant Registrar of Companies. J. O'CARROLL, Assistant Registrar of Companies. 5718

THE COMPANIES ACT 1955, SECTION 336 (6) CHANGE OF NAME OF COMPANY NOTICE is hereby given Ithat the names of the under-mentioned companies have been struck off the Register and the companies NOTICE is hereby given that "Banks & McDonald Car Sales dissolved: Limited" has dhanged its name to "Alban Motors Limited", and Walter Hill and Sons Provident and Superannuation Associa­ that the new name was this day entered on my Register of tion Ltd. C. 1951/145. Companies in place of the former name. A. 1959/1066. Custom Transport Ltd. C. 1961/3. Dated at Auckland this 4th day of July 1969. Dated at Christchurdh this 11th day of July 1969. D. L. BALL, Assistant Registrar of Companies. J. O'CARROLL, Assistant Registrar of Companies. 5719

THE COMPANIES ACT 1955, SECTION 336 (3) CHANGE OF NAME OF COMPANY NOTICE is hereby given that, at the expiration of 3 monlths from the date hereof, the name of the under-mentioned company NOTICE is hereby given that "Gleadow Flats Limited" has will, unless cause is shown 110 the contrary be struck off the changed its name to "Gleadow Invesltments Limited" and that Register and the company dissolved: ' tlhe new name was this day entered on my Register' of Com­ Bennetlts Stores (Dunedin) Ltd. O. 1966/50. panies in place of the former name. HN. 1968/559. Dated at Dunedin this 9th day of July 1969. Dated at Hamilton this 4th day of July 1969. C. C. KENNELLY, District Registrar of Companies. J. M. GLAMUZINA, Assrstant Registrar of Companies. 5705

THE COMPANIES ACT 1955, SECTION 336 (3) CHANGE OF NAME OF COMPANY TAKE notice that, at the expiration of 3 months from the date hereof, the name 'Of the under-mentioned company will, unless cause be shown to tlhe conltrary, be struck off the Register and NOTICE is hereby given that "Elgfu. Foodmarket Limited" (P.B. 1~6~/24), has changed its name to "BirchaH and Hickey the C?mpany dissolved: LImIted , and that Ithe new name was this day entered on my Otautau Rentals Ltd. SD. 1962/70. Register of Companies in place of !the former name. -Given under my hand at Invercargill this 10th day of July Dated at Gisborne this 13th day of June 1969. 1969. S. C. PAVETI, District Registrar of Companies. B. E. HAYES, District Registrar of Companies. 5753

THE COMPANIES ACT 1955, SECTION 336 (3): TAKE notice tlhat, at the expiration of 3 monJths from the date CHANGE OF NAME OF COMPANY hereof, the names of the under-mentioned companies will unless cause be' shown to the contrary be struck off th~ Register and the companies dissolved: ' NOTICE is here)Jy given tlhat "Stewart Electrical (1968) Limited" has changed Its name to "Kendrick Electrical Limited" and Southern Fish Supply Ltd. SD. 1966/46. !that the. ne~ name was tlhis day entered on my Register of Rockvrew PouEtry Farm Ltd. SD. 1956/14. Compames III place of the former name. T. 1968/69. "19~J.ven under my hand at InvercargiU this 8th day of July Dated at New Plymouth thi's 9th day of July 1969. K. J. GUNN, Assistant Registrar of Companies,. B. E. HAYI~S. District Registrar of Companies. 5736 THE NEW ZEALAND· GAZETTE 1351

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Monty's Food Market Limited" NOTICE is hereby given that "Richards Motors Limited" has has changed its name to "M. & H. Hook Limited", and that tlhe changed its name to "Don Sloane MotDrs Limited", and that new name was this day entered on my Regislter of Companies Ithe new name was this day entered on my Register of Com­ in place of the former name. No. W. 1964/298. panies in place of the fDrmer name. Dated at Wellington tlhis 7th day of July 1969. Dated at Dunedin this 27th day of June 1969. I. W. MATTHEWS, Assistant Registrar of CQmpanies. C. C. KENNELLY, District Registrar of ODmpanies. 5709 5734

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Heenan and MacGregor Limited" NOTICE is hereby given that "Elles Road Store Limited" SD. has changed its name to "Heenan Properties Limited", and that 1967/72 has changed its name to "Hi Fi Coffee Lounge the new name was this day entered on my Reg~ster of Com­ Limited", and that tlhe new name was Ithis day entered on my panies in place of Ithe former name. No. W. 1967/1081. Register 'Of Companies in place of the former name. Dated at Wellington this 4th day 'Of July 1969. Dated ait Invercargill this 10th day of July 1969. I. W. MATTHEWS, Assistant Registrar of Companies. B. E. HAYES, District Registrar of Companies. 5710 5735

CHANGE OF NAME OF COMPANY JACK AND JILL DAIRY (1965) LTD.

NOTICE is hereby given that "The Centre of Fashion (Porirua) IN LIQUIDATION Limited" has changed iits name to "Bentley's Menswear Limited", and that the new name was this day entered on my Notice to Creditors Register of CDmpanies in place 'Of the former name. THE above company hereby calls upon any creditor of the Dated at Wellington this 9th day 'Of July 1969. above company tQ prove his debt or claim and to establish any I. W. MATTHEWS, Assistant Registrar of Companies. title or priority which he may have 'Or be entitled to 'On or 5744 before Ithe 31st day of July 1969. Failure to so prove by any creditor will result in his exclusion from the benefit of any distribution or, as the case may be, from objecting to such distribution. CHANGE OF NAME OF COMPANY The company has resolved that any proof of debt is to be lodged at the offices of Messrs Hargrave, Corsbie, Colson, and NOTICE is hereby given that "Piesse Holdings Limited" C. CDoke, ChaI1tered Accountants, 5 Rathbone Street, Wihangarei. 1957/75 has changed its name tD "Victoria Square Estate P. D. CORSBIE, Secretary to the Company. Limited", and that the new name was this day entered on my Register of Companies in place of the former name. 5752 Dated at Christchurch this 4t1h day of July 1969. J. O'CARROLL, Assistant Registrar of Companies. 5713 UNITED PEOPLES ORGANISATION (WORLD WIDE) INCORPORATED

CHANGE OF NAME OF COMPANY IN LIQUIDATION

NOTICE is hereby given thalt "Belle-Bonne Motels Limited" C. Notice of Application for Change of Liquidator and for 1960 j7 has changed its name to "Blakeway InvesJiments Appointment of Committee of Inspection Limited", and that the new name was tlhis day entered on my NOTICE is hereby given that, at Ithe sitting of the Supreme Court Register of Companies in place of the former name. to be held at Auckland ,on Friday, the 25th day of July 1969, at 10 a.m., I intend to apply for the appointment of Roy Dated at Christchurch this 4tlh day of July 1969. Barclay, public accountant, 'Of Auckland, as liquidator in place J. O'CARROLL, Assistant Registrar of Companies. of the official assignee, and for the appoin/tment of Messrs 5714 Wayne Allan Bell, company secretary, Robert Charles Whitley, accountant, and Kenneth Ian Ellison, credit manager, all 'Of Auckland, as a committee 'Of inspection to assist the liquidator. CHANGE OF. NAME OF COMPANY E. C. CARPENTER, Official Assignee, Provisional Liquidator. Fourth FloDr, DHworth Building, Customs Street East, NOTICE is hereby given that "Chas. J. Keir Limited" C. Auckland 1. 1954/219 has changed i,ts name to "Keith Davidson Limited", and that \the new name was this day entered on my Register of 5728 Companies in place of the former name. Dated at Ouistchurch tihi's 9th day of July 1969. J. O'CARROLL, Assistant Registrar of Companies. WILSON AND OSBORNE LTD. 5732 IN LIQUIDATION CHANGE OF NAME OF COMPANY Notice of Meeting of Creditors NOTICE is hereby given that a meeting of creditors in the above NOTICE is hereby given that "Crothall and Company (Welling­ matJter will be held at the offices of O'Brien and Robertson, ton) Limited" C. 1951/186 has changed its name to "Cleaning chartered accountants, comer of East and Elliott Streets, Services (1969) Limiited", and that the new name was this day Papakura, on the 23rd day of July 1969, at 2 p.m., for the entered on my Register of Companies in place 'Of the former purpose of receiving an account of the acts and dealings of name. the liquidator and 'Of the condudt of the winding up. Dated at Christohurch this 8th day of July 1969. Dated this 10th day of July 1969. J. O'CARROLL, Assistant Registrar of Companies. P. F. O'BRffiN, Liquidator. 5733 5726 1:352 THE ·NEW ZEALAND, GAZETTE No. 43

DESMOND'REEVELY AND CO. LT,D. THE MOMONA CO-OPERATIVE DAIRY FACTORY CO. LTD. IN LIQUIDATION Notice to Creditors to Prove Debts or Claims IN LIQUIDATION IN the maltter of the Companies Act 1955 and of Desmond Reevely and Co. Ltd. (in liquidation), the liquidator of Notice of Final Winding-up Meeting Desmond Reevely and Co. Ltd., whidh is being wound up PURSUANT to section 281 of the Cempanies Act 1955, notice is voluntarily, doth hereby fix the 14th day 'Of August 1969 as hell'eby given that a general meeting of the M'Omona Co-opera­ the day on Dr before which the creditors of the company are to~ tive Dairy Factory Co. Ltd. (in liquidation) will be held in the prove their debts or claims and Ito establish any title they may Momona Hall, Momona, on Friday, the 1st day of August have to priority under section 308 of the Act, or to be excluded 1969, at 8 p.m. from the benefit 'Of any distribution made bef0re such debts are proved, or, as the case may be, from objecting to such Business: distribution. To receive final report ef liquidation. J. C. WIGGLESWORTH, Liquid3ltor. P. M. WHITE, Liquidator. 37 Slhortland Street (P.O. Box 544), Auckland 1, New. 5746 Zealand; 15 July 1969. 5751

BRYAN MEAD LTD. IN. LIQUIDATION C; O. MULHOLLAND AND CO. LTD.

Notice of General Meeting and of Meeting of Creditors IN LIQUIDATION NOTICE is hereby given, pursuant to the Companies Act 1955, section 291, that a general meeting of the company and meeting of creditors will be held at the office of Tyson, Milne, and Notice of Meeting of Creditors Walker, Chartered Accountants, Leggs Building, King Street, NOTICE is hereby given that, by an entry in its minute book Pukekohe, on Friday, 1 August 1969, at 3.30 p.m., for !the signed in accordance w~th section 362 (1) of the Companie~ purpose of having an account laid before it showing how the Act 1955, the above~named company, on the 14th day of July winding up has been conducted and the assets disposed of, and 1969~ passed a resolu!ion for voluntary winding up; and that a to receive an explanaltion of the winding up by the liquidator. meetmg ef the credItors of the above-named company will Dated this 8th day of July 1969. accordingly be held at 11 a.m. on Thursday, the 24th day of July 1969, at the offices of Wilberfoss and Co., Thirteenith A. F. WALKER, Liquidator. Floor, Aurora House, The Terrace, Wellington. 5701 Business: Consideration of a statement of the posirtilon of the company's affairs and list of creditors, etc; H. L. LILBURNE LTD. Nomination of liquidator. IN LIQUIDATION Appointment of comm~ttee of inspection, if thought fit. Proxies te b~ used at the meeting must be lodged at the Notice of Voluntary Winding-up Resolution offi~es of WIlberfoss and Co., Chartered Accountants, IN the matter of H. L. Lilbume Ltd. (in voluntary, liquidation, Thirteenth Floor, Aurora House, The Terrace, Wellington creditors' winding up) and in the ma1tter of the Companies Act (P.O. Box 347), not later than 4 p.m. on ithe 23rd day of July 1955, take notice that, at an extraordinary general meeting of 1969. the above-named company, duly convened and held at Gisbome Dated this 14th day of July 1969. on the 4th day 'Of July 1969, the following extraordinary resolu­ W. J. I. COWAN, for the Directors. tion was duly passed: 5738 Res'Olved-"That the company cannot, by reason of its liabilities, continue its business. and that it is advisable t'O wind up; and that the company be wound up voluntarily". H. L. LILBURNE, Chairman. Dated 14 July 1969. 5745 J. GILLIAND AND CO. LTD.

OTANE GARAGE LTD. IN LIQUIDATION IN LIQUIDATION. Notice Calling Final Meeting Notice of Meeting of Creditors IN 11he matter of the Companies Act 1955, and in the matter of IN the matter of the Companies Act 1955, and jn the matter of J. Gilliand and CQ. Ltd., notice is hereby given, in pursuance Otane Garage Ltd., notice is hereby given that, by an entry in of section 281 of the Companiles Act 1955, that a general meet­ its minute book, signed in accordance with section 362 (1) of iag' of ithe above-named company will be held at the offices of the Oompanies Act 1955, the above-named company, on the Messrs Dymock, MacShane, and Co., Chartered Accountants 14th day of July 1969, passed an extraordinary resolution that 13 Grey Street, Wellingt'On, on Tuesday, Ithe 5th day of August the company cannot, by reason of its liabilities, continue in 1969, at 11 a.m." for the purposes of having an account laid business, and that it therefore is advisable to wind up; and that before it showing how the winding up has been conducted and a meeting of creditors of the company win accordingly be held the property of the. company has been disposed of, and to in the Waipawa Borough Meeting ~o'Oms, Kenilworth Street receIve any explanatIOn thereof by the liquidator; also to con­ Waipawa, at 2 p.m. on Wednesday, 23 July 1969. ' sider and, if thought fit, to pass the follewing resolution as an extraordinary resolUltion, namely- Business: That the books and papers of the company and of the 1. Oonsideration of a statement 'Of the position of the com- liquidator. be filed at the offices of Messrs Dymock, MacSihane, pany's affairs and a list of creditors. a:n:d Co., Chartered Accountants, 13 Grey Street, Wellington, in 2. Appointment of a liquidator. safe custody, :flor a period of not less than five (5) years. J. AppointmenJt of a committee 'Of inspection, if thought fit; Every member entitled to attend and vote at the meeting is entitled to appoint a proxy te attend and vote ins1tead of him. 4. If desired, fix the lIquidator'S remuneration. Dated this 14th day of July 1969; Dated this 14th day of July 1%9. G. M. MACFARLANE, Liquidator. W. H. BENNETT, Secretary.:. 5741 5739 17 JULY THE NEW ZEALAND GAZETTE 1353

MOTUPIKO STORES (1959) LTD. MACKENZIE TRANSPORT LTD.

IN LIQUIDATION IN LIQUIDATION

Notice to Creditors to Prove Debts er Claims Notice of Appointment of Liquidator IN the matter of the Companies Act 1955 and of Motupiko IN the matter of the Companies (Winding-up) Rules 1956, and Stores (1959) Ltd. (in liquidation), notice is hereby given, in the matter of the Mackenzie Transport Ltd., by order of the pursuant to regulation 85 (2) of the Companies (Winding-up) Supreme Courlt at Timaru, dated the 4th day of July 1969, Mr Rules 1956, that the liquidator ihas fixed Ithe 4th day of August Christopher Reginald Joyce, of Timaru, chartered accountant, 1969 as the day on or before which the creditors of the com­ has been appointed liquidator of the above-named company, pany are to prove their debts or daims and to establish any without a committee of inspection. title they may have to priority under seotion 308 of the Dated this 7th day of July 1969. Oompanies Act 1955, or to be exduded from the benefit of any distribution made befo:re the debts are proved, or, as the case J. H. MAIN, Solicitor for the Petiltioner. may be, from objecting to the distribUitions. 5730 Dated this 10th day of July 1969. B. L. C. THOMPSON, Liquidator. CASCADE CREEK ENTERPRISES LTD. Care of Pickles, Perkins, and Hadlee, 267 Hardy Street, Nelson. IN LIQUIDATION 5737 Notice of Meeting of Creditors IN tlhe matter of the Companies Act 1955, and in the matter of Cascade Creek Enterprises Ltd., notice is hereby given thalt, by SUZANNE NURSERY AND TOY CENTRE LTD. an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on 9 July 1969, passed an extraordinary resolution for volun­ IN LIQUIDATION tary winding up; and that a meeting of crediltors of the above­ named company will be held in the Automobile Association Boardroom, Kelvin Street, InvercargiH, on Wednesday, 23 July Notice of Voluntar.y Winding-up Resolution and of 1969, at 11 a.m. Appointment of Liquidator NOTICE is hereby given that, by memorandum signed for the BU'siness: purpose of becoming an entry in the minute book of the com­ 1. Consideration of the statement of the positron of the com- pany, the following resolution was passed on the 7th day of pany's affairs. July 1969: 2. Appoinltment of liquidator. 1. That the company be wound up voluntarily; 3. Appointment of committe'e of inspection. 2. That Mr Arlthur James Garforth, of Greymouth, be, and 4. Approval for liquidator to make preferential payment of he is hereby appointed, liquidator of the company. debts incurred since the first meeting of creditors, held on 11 Dated this lOtih day of July 1969. June 1968. A. J. GARFORTH, Liquidator. Dated this 9th day of July 1969. 5712 W. A. RUSSELL, Director. 5711

BULLER-WESTLAND PUBLISHING CO. LTD. DESMOND REEVELY AND CO. LTD. IN LIQUIDATION IN VOLUNTARY LIQUIDATION Notice of Resolution of Creditors' Voluntary Winding-up Notice of Last Day for Receiving Proofs IN the matter of the Companies Act 1955, and in the matter of Name of Company: Buller-Westland Publishing Co. Ltd. (in Desmond Reevely and Co. Ltd., notice is hereby given that, at liquidation) . a meeting of the above-named company, held on 8 July 1969, Address of Regis.tered Office: Office of the Official Assignee, the following resolution was passed, namely: Greymouth. "That the company cannot, by reason of its liabilities, Registry of Supreme Court: GreymouJth. continue in business, and that ilt is advisable to wind up; and, Number of Matter: M. 931. accordingly, the company be wound up." Last Day for Receiving Proofs: 31 July 1969. Dated this 14th day of July 1969. Name of Liquidator: W. E. Osmand. J. C. WIGGLESWORTH, Liquidator. 5747 Address: Supreme Court, Greymouth. W. E. OSMAND, Liquidator. 5715 CONSOLIDATED CONCRETE LTD. IN VOLUNTARY LIQUIDATION P. GRAHAM AND SON LTD. Notice of Final Meeting of Shareholders IN LIQUIDATION AND RECEIVERSHIP IN the matter of the Companies Act 1955 and of Consolidated Concrete Ltd. (in voluntary liquidat~on), notice is hereby given thaJt the final meeting of the shareholders of the above Notice of Meeting of Creditors company will be held in the boardroom of Pickles, Perkins, A meeting of the creditors and contributories of the above­ and Hadlee, Ninth Floor, B.N.Z. House, Cathedral Square, named company will be held in room 1 of Ithe Pioneer Sports Christchurch, on Monday, 28 July 1969, at 2.15 p.m., to Club, comer Oxford Terrace and Gloucester Street, at 11 a.m., conduct the f'ollowing business: Thursday, 17 July 1969. 1. To consider and, if thought fit, to adopt the final accounts of Ithe liquidator, prepared pursuant to section 291 (1) of the Business: Companies Act 1955. To receive from tlhe liquidator a report covering the 2. General. liquidation of the company. J. K. BURTT, Liquidator. K. J. JENSEN, Liquidator. Christchurch,7 July 1969. P.O. Box 274, Christchurch. 5706 5730 G 1354 THE NEW ZEALAND GAZETTE No. 43

CONSOLIDATED CONCRETE LTD. NOTICE is hereby given thaltthe order of the Supreme Court of New Zealand, Auckland, dated· the 30th day of June 1969, confirming the resolution reducing tile c'Ompany's issued capital IN VOLUNTARY LIQUIDATION from $10,000 to $100 and the nrinute approved by the Court showing with respect to the capital of Ithe company as so altered Notice of Final Meeting of Creditors the several particulars required by the above-mentioned Act, was registered by the District Registrar 'Of Companies at IN the matter of the Companies Act 1955 and of Consolidated Auckland on the 11th day of July 1969. The said minute is in qoncrete Ltd. (in voluntary liquidati'On), notice is hereby the words and figures fiQllowing: gIVen that the final meeting of creditors of the above-named company will be held in the boardroom of Pickles, Perkins, .' "The c~~ital ~f Rodgers Holland Everingham (N.Z.) Limited and Hadlee, Ninth Floor, B.N.Z. House, Cathedral Square, IS $100 dl!Vlded mto 100 fully paid up shares of $1 each having Christchurch, 'On Monday, 28 July 1969, at 2.30 p.m., ,to conduct been reduced from $10,000 divided into 10,000 shares of $1 the following business: each whereof 1,000 were fully paid up and 9,000 were paid up to 52.298 cents each." 1. To .rec.eive and, if thoughlt fit, to adopt the final accounts of the lIqUIdator, prepared pursuant to section 291 (1) of the Dated at Auckland this 11th day of July 1969. Companies Act 1955. . B. L. MACEDO, Solicitor fDr the Company. 2. To resolve, pursuant to section 328 (1) (b) of the Com­ 5727 panies Act 1955, how the books, accounts, and documents of the company and of the liqui~altor are to be disposed of. K. J. JENSEN. Liquidator. P.O. Box 274, Christchurch. M. No. 359/69 In the Supreme Court of New Zealand 5731 Northern District (Auckland Registry) IN THE MATTER of the Companies Act 1955 and IN THE MATTER of AVIATION TRAINING LIMITED f'ormerly Sky Advertising ADVERTISEMENT OF PETITION Limited a duly incorporated company having ~ts registered office at Auckland (Advertisers): M. NQ. 340/69 NOTICE is hereby given that· a petition' for the winding up of In Ithe Supreme Court of New Zealand the above-named company by the Supreme Court was, on the Northern District 8tl1 day of July 1969 presented to the said Court by NORTH (Auckland Registry) SHORE AERO CLUB an. incQrp'Oralted society duly inoQrporated IN THE MATTER of the Companies Act 1955 and IN THE, MATTER under the Incorporated Societies Act 1908 !having its office at of ONEHUNGA PANELBEATERS AND CARCLEANERS LIMITED Dairy Flat, Albany Aero Club AND that the said petition is a duly incorporated company having its registered office at directed to be heard before the Supreme Court sitting alt 124 Neilson Street, Te Papapa, Auckland, (Debtor) : Auckland on the 25th day of July 1969 at 10 o'clock in: the foreno'on; and any creditor or contributory of the said company Ex parte THE COMMISSIONER OF INLAND REVENUE desirous to support or oppose the making of an order on the (Creditor);: said petition may appear at the time of !hearing in person NOTICE IS HEREBY GIVEN that a petition for the winding up of or by his counsel for that purpose; and a copy of the petition Ithe above-named company by the Supreme Court was on the will be furnished by the undersigned to any creditor or 2nd day of July 1969 presented to the said Court by THE contributory of the said company requiring a copy on payment COMMISSIONER OF INLAND REVENUE. And that the said petition 'Of the regulated charge for the same. i~ directed to be heard before the Court sitting at Auckland on IAN ALEXANDER RAMSAY, the 25th day of July 1969 alt 10 o'clock in the forenoon; and SolicitDr for the Petitioner. any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition Address -tor service: at the offices of Messrs' Fortune, may appear at the time of hearing in person or by his counsel Manning, Collins, and Robertshaw, Solidtors, Courthouse fQr that purpose; and a copy of the peltition wil,l be furnished Lane, Aucklahd, as agents fDr MessrsP. D. L. Von Sturmer by the undersigned to any creditor or contributory of the said and Ramsay, Solicitors, Strand Chambers, Takapuna. company requi'ring a copy on payment of the regulated charge NOTE-Any pers'On who intends to ~ppear 'On the hearing of for the same. the said petition must serve on or send by post, to the above­ D. S. MORRIS, Solicitor for the Petitioner. named, notice in writing of his iritention so to do. The noltice must state the name, address, and description 'Of the person, or, The pet~tioner's address for service is at the offices of Messrs if a firm, the name, address, and description of the firm, and an Meredith, Connell, and Co., Solicitors, Yorkshire House, address for service within 3 miles of the office of the Supreme Slhortland Street, Auckland. Court alt Auckland; must be signed .by the person or firm, or NOTE-Any person who intends to appear on the hearing of the his or their solicitor (if any); and must be served, or if posted, said petition must serve on or send by post, to the above­ must be sent by post in sufficient time to reach the above­ named, noltice in writing of his intention so to do. The notice named petitioner's address for service not later than 4 ,o'clock must state ithe name, address, and description of the person, 'Or, in the ai1ternO'on of the 24th day of July ~969. if a firm, the name, address, and description of the firm, and 5725 an address for service within 3 miles of the office of the Supreme Court at Auckland; must be signed by the person or firm, or his or their solicitor (if any); and must be served, or if posted, must be sent by post in sufficient ttime to reach the In the Supreme Couriof New Zealand above-named petitioner's address for service not later than 4 Hamilton District o'clock in the afternoon of the 24th day of July 1969. (Hamilton Registry) 5703 IN THE MATTER of the Companies Act 1955 and IN THE MATTER of AUTO-WASH INTERNATIONAL, LI,MITED: NOTICE is hereby given that a petition for the winding up of RODGERS HOLLAND EVERINGHAM (NEW ZEALAND) the above-named company by the Supreme Court was, on Ithe LTD. 30th day of May 1969, presented to the said Oourt by CoRy-WRIGHT & SALMON LIMITED a duly incorporated company having its registered office at Wellington. And that the said REDUCTION OF CAPITAL petition is diredted to be heard befDre the Court sitting at Hamilton on the 15th day of August 1969 at 10 'O'clock in the forenoon; and any creditor or contributory of the said company M. 331/69 desirous to support or oppose the making of an order ,on the In the Supreme Court of New Zea]and said petition may appear alt the time of hearing in person or Northern District by his counsel for that purp'Ose; and a oopy of the peti

NOTE-Any person who intends to appear on the hearing of HAWKE'S BAY CATCHMENT BOARD the said petition must serve on or· send by post, to the above­ named, notice in writing of his intention so to do. The notice must state the name, address, and description of the firm, and NOTICE OF INTENTION TO TAKE LAND an address for service within 3 miles of the office of the Supreme Court at Hamilton; must be signed by Ithe person or firm, or his or their solicitor (if any); and must be served, NOTICE is hereby given that the Hawke's Bay Catchment Board proposes under the provisions of the Public Works Act 1928, or, if posted, must be sent by post in sufficient time to reach to execute a celltain public work, namely, the Heretaunga Plains the above-named petitioner's address for service not la1ter than flood control scheme (Louisa Stream diversion); and, for the 4 o'clock in the afternoon of the 14th day of August 1969. purposes of or in connection with such public work, the land 5750 described in the Schedule hereto is required to be taken. And notice is hereby further given that a plan of the land so No. M. 146/69 required to be Itaken is deposited in the public office of the In the Supreme Court of New Zealand Hawke's Bay Catchment Board, situate in Browning Street, WeLlington Disltrict Napier, and is open for inspection, without fee, by all persons (Wellington Registry) during ordinary office hours. IN THE MATTER of the Companies Act 1955 and IN THE MATTER All persons affected by the executi>on of the said public work of G. ZALOUMIS SHOE SALON LIMITED: or by the taking of such land should, if they have any objection Ito the execution of the said public work or to the taking of the NOTICE is hereby given that a petition for the winding up of said land, not being objections to the amount or payment of the above company by the Supreme Court was on the 9th day compensation, set forth the same, in writing, and send the of July 1969 presented to the said Court by MORROW TAYLOR written objection, within 40 days of the first publicrution of this LIMITED a duly incorporated company having i,ts registered notice, to the said Catchment Board at its office, aforesaid; and office at 408 Broadway, Newmarket, Auckland and carrying that, if any objection is made in accordance with this notice, on business as a shoe manufacturer. And that the said petition a public hearing of the objection will be held, unless the is directed to be heard before the Court sitting at Wellington objector otherwise requires, and suclh objector will be advised on tlhe 30th day of July 1969 at 10 o'clock in the forenoon; and of the time and place of the hearing. any creditor or contributory of the said company desirous to support or 'Oppose the making of an order on the said petition SCHEDULE may appear at the time of hearing in person or by his counsel Area Description of land for that purpose; and a copy of the petiltion will be furnished by the undersigned to any creditor or contributory of the said A. R. P. company requiring a copy on payment of the regulated charge o 21 Part Lot 2, D.P. 4564, certificrute of title No. B. for Ithe same. 4-267, Hawke's Bay County; shown, col.oured blue, on S.O. Plan 5971. JOHN STEVENS, Solicitor for the Petitioner. 2 0 14 Part Lot 3, D.P. 4564, certificate of tide, No. Address for service of the petitioner is at the offices of Messrs 153-13, Hawke's Bay County; shown, col'Oured Smyth, Johnston, and Stevens, Solicitors, Harcourt's Building, orange, on S.O. Plan 5971. Panama Street, WeUington. 7 9 Part Lot 1, D.P. 4564, certificate of title No. 35-169, NOTE-Any person who intends to appear on the hearing of the ° Hawke's Bay County; shown, coloured orange, on said petition must serve on or send by post, to the above­ S.O. Plan 5971. named, noltice in writing of his intention so to do. The notice 3 1 38 Pallt Lot 6, D.P. 4564, certificate of title No. B. must state Itlhe name, address, and description of the person, or, 1-642, Hawke's Bay County; shown, coloured if a firm, the name, address, and description of the firm, and blue, on S.O. Plan 5972. an address for service within 3 miles of the office of the 238 Part Lot 5, D.P. 4564, certificate of title No. B. Supreme Court at Wellington; must be signed by the person or 3-253, Hawke's Bay County; shown, coloured firm, or his or their soliciltor (if any); and must be served, or, sepia, on S.O. Plan 5972. if posted must be sent by post in sufficient time to reach the 8 Part Lot 1, D.P. 9131, certificate of title No. 153-14, above-named petitioner's address for service not later than Hawke's Bay County; shown, coloured orange, on 4 o'clock in the afternoon of the 29th day of July 1969. S.O. Plan 5972. 5702 8 Part Lot 10, D.P. 4564, certificaite of title, No. 153-13, Hawke's Bay County; shown, coloured sepia, on S.O. Plan 5972. AUCKLAND REGIONAL AUTHORITY All being part Kaokaoroa Block and situated in Block VII, Te Mata S.D., and in the land district and land registration NOTICE OF INTENTION TO TAKE LAND district of Hawke's Bay. Dated this 11th day of July 1969. IN the matter of the Auckland Regional Author~ty Act 1963 and the Public Works Act 1928, notice is hereby given Ithat the J. D. DUNLOP, Secretary. Auckland Regional Authority, a body constituted under the This notice was first published in the Hawke's Bay Herald­ Auckland Regional Authority Act 1963, proposes, under the Tribune newspaper on the 16th day of July 1969. provisions of the above-mentioned Acts, to execute a certain public. work, namely, the construction .of a reservoir, pumping 5729 station, and control centre situated at Klhyber Pass Road, Auckland; and, for the purposes of such public work, the land described in the Schedule hereto is required to be taken. WAITEMATA COUNTY COUNCIL Every person affected is hereby calLed upon to set forth, in writing, any objection he may wish to make to the execution of the work or the taking of the land, not being an objection RESOLUTION MAKING SPECIAL RATE to Ithe amount or payment of compensation, and to send the written objection, within 40 days from the first publication .of this notice, to tlhe Auckland Regional Authority, Regional Redemption Loan No.9, 1969 House, 121 Hobson Street, Auckland. WHEREAS the sum of $20,000, borrowed by the Waitemata If any objection is made, as aforesaid, a public hearing of County Council under the Water Supply Developmenlt Loan the objedtion will be held, unless the 'Objector otherwise No.1, 1960, $760,000, is due and payable on the 30th day of requires, and each objector will be advised of the time and September 1969, and whereas the amount repaid in respect place of hearing. of the said loan amounts to only $2,400 and the sum of $17,600 SCHEDULE is required to pay for the said loan, the Waitemata Coun'ty ALL that piece of land containing nineteen decimal one perches Council, in exercise of the powers vested in it in that behalf by (19.lp.), more or less, being Lot 15 on Deeds Plan 1344, being the Local AuthorWes Loans Act 1956, hereby resolves: part· Allotment 2, Section 6, Suburbs of Auckland, and being (a) To borrow the sum of $17,600 for the purpose of the whole of the land comprised and described in certificate of repaying the said loan. tiltle, Volume 558, folio 260 (North Auckland Registry), limited (b) That Ithe sum of $17,600 shall be payable on the 30th day as to parcels, subject to mortgage A. 299266; situate No. 21 of September 1993, or sucb earlier date as may be Burleigh Street, Auckland. determined by Council. Dated at Auckland this 10th day of July 1969. (c) That, for the purpose of providing interest, principal, and other charges on the Redemption Loan No.9, 1969, N. C. BELL, Secreltary. the said Council hereby makes and levies a special This is the first publication of thIS notice. rate of 0.0022c in the dollar on the rateable unim­ 5740· . proved value· of all rateable property wilthin the < 1356 THE NEW ZEALAND GAZETTE No. 43 • County of Waitemata; and that such special rate shall a special rate of decimal nought two i1inecents(.029c) in the be an annually recurring rate through the currency dollar upon the rateable value (on the basis of the unimproved of the loan and payable yearly on the 1st day of June value) of all rateable property in the County of Marlborough; each year during the currency of the loan, being a and that Ithe special rate shall be an .. annual-recurring one period of 24 years or until the loan is fully paid off. during the currency of the loan, being a period of 25 years, (d) ThaJt authority be granted to gazette this resolution. or until the loan is fully paid off." I hereby certify tlhat the above is a true and correct copy of Dated at Blenheim this 14th day of July 1969. an extract from the minutes passed by the Waitemata County W. E. BOWN, Chairman. Council on 26 June 1969. 5742 A. TURNER, County Treasurer. 5707 CHARITABLE TRUSTS ACT 1957

WAITEMATA COUNTY COUNCIL No. M. 336i68 In the Supreme Court of New Zealand Wellington District RESOLUTION MAKINO SPECIAL RATE (Wellington Registry) IN the maltter of the Charitable Trusts Act 1957, and in the . Redemption Loan No. 10, 1969 matter of certain charitable trusts declared by the will of WHEREAS the sum of $17,000, borrowed by the Waitemata WILLIAM GEOROETTI, late of "Crissoge," Hastings, in New County Council under the Waipareira "C" Sewer Loan 1963, Zealand, farmer, deceased: $504;000, is due and payable on the 30th day of September PURSUANT to tiheprovisions of section 54 of the Charitable 1969, and whereas the amount repaid in respect of the said loan Trusts Act 1957, I hereby give notice Ithat, on Tuesday, the amounts to only $2,100 and the sum of $14,900 is required to 24th day of June 1969, the Supreme Court at Wellington pay for the said loan, the Wa~temata County Council, in approved the sdheme prepared by the Public Trustee, dated the exercise of the powers vested in it in that behalf by the Local 4th day of October 1968, as reported upon by the Attorney­ Authoriti'es Loans Act 1956, hereby resolves: General in his report ,dated the 5th day of December 1968, concerning the matter of certain charitable trusts dec1:aredby (a) To borrow tlhe sum of $14,900 for the purpose of the will of William George~ti<, late of "Crissoge," Hastings, repaying the said loan. in New Zealand, farmer, deceased. (b) That the sum of $14,9'0'0 shall be payable on the 30th day of Sepltember 1993, or such earlier date as may G. J. GRACE, Registrar, 'supreme Court. be determined by Council. Wellington. (c) That, for the purpose of providing interest, principal, and other charges on the Redemption Loan No. 10, 1969, the said Council hereby makes and Levies a CHARITABLE TRUSTS ACT 1957 special rate ofO.043c in the dollar on the rateable unimproved value of all rateable property within tlhe NOTICE OF ApPROVAL OF A SCHE'ME Waipareira "C" Special Area; and thalt such special rate shall be an annually recurring rate through the IN the matter of an application, under Part IV ·ofthe currency of the loan and payable yearly on the 1st Charitable Trusts Act 1957, for approval of a scheme for the day of June each year during the currency of the loan, disposal of charitable trust funds for o

$ $ Auckland Centre' (IncorPorated) New Zealand High- British Sailors' Society (Auckland) IncorporaJted 100 land Pipe Bands Association ' 800 Apostleship of the Sea .,.... ' 100 Auckland Bands Association .,...... 200 Flying Angel Missions to Seamen ...... 100 Auckland Artillery Band Ass:ociation (Incorporated) 200 Navy League of New Zealand (Auckland Division) ., ... . 200 Deyonporlt Citizens Silver Band (Incorporated) 200 St. Anne's Hostel for Maori Girls 200 The Salvation. Army-band training 200 The Methodist Church of New Zealand-Home St .. Mary's Convent-music school ...... 100 Mission Department, Seamer House 200 Friendly Road Trust Board-Sankey Singers Choir ...... 100 Auckland Alcoholism Trust Board 200 .D.Id,Folks- The Salvation Army-Rotoroa Island ...... 100 The Auckland Red Cross Centre of the New Zealand The Selwyn 'Poundation--,-,·,selwyn Village 2,000 Red Cross Society Incorporated 500 Metlhodist Central Mission """ ...... , 2,000 Meals on Wlheels 1,500 'Northern Masonic. Association Trust Board-Roskill Society of st. Vincent de Paul-hot meals service ...... 200 Masonic Village ...... ,...... ,.. .., .. . 1,000 Auckland South Mrican War Veterans' Association· ...... 100 'Presoyterian Social Service .. Association Auckland Auckland Branah of King's Empire Veterans 100 . (Incorporated) Lady Allum Home and Hospital .. ., .. 2,000 The St. John Ambulance Association (Auckland ·Knox Home ...... \ ...... 2,000 Centre) Trust Board ...... 1,000 Edenvale.Home for the Aged 1,000 The St. John Ambulance Brigade--Auckland District 1,000 Workers Together Trust Board ...... 1,000 The St. John Ambulance Brigade (Pukekohe) 200 ~Lions Club of Papakura for Selwyn Oaks Home for Church of Saint James (Social Services) 200 !the Aged,' ...... :...... ,. .., .. . 2,000 Help (Glen Eden and Te Atatu) ...... 100 Little Siste.rs of the Poor-St. Joseph's Home 2,000 St. John's Presbyterian Church, PapaJtoetoe--occupa- "Thf::) Salvation Army- tional therapy centre and community hall ...... 500 Eventide Home for Men ...... 400 The Pdsoners' Aid and Rehabilitation Society of the '''Resthaven'' Eventide Home (women) 400 Auckland District Incorporated 20,0 'Pensioner Flats .... ., ...... , .., 400 AU,ckland Baptist Association-Aranui Home Board 400 Infants and' Children- Even-star Homes Incorporated .,...... ,...... 400 Auckland Kindergarten Association (Incorporated) 600 Auckland Provincial Comforts Assodation. (Incor- Childhaven (New Zealand) Incorpora!ted 1,000 porated)-"Sunset" Old Folks' 'Home ...... 400 St. Vincent's Home of Compassion 1,000 Auckland Old Polks AssociaJtion Incorporated 100 st. Mary'S Homes Trust Board 1,000 :.Aucklanq, Senior Citizens Club Incorporated ...... 100 Heritage (Auckland) Incorporated 2,500 The Cheer'. Club for Senior Citizens Auckland Birthright (Auckland) Incorporated 1,000 (Incorporated) . . 100 The Motlherhood of Man Movement 1,000 Physically and Intellectually Handicapped- The Auckland Orphanages United Council (Incor- porated) ...... 500 The Auckland Branch of the New Zealand Crippled Auckland Methodist Children's Homes 200 ,Ohildr,eri -Society .Incorporate& ... ~ .. 1,000 Leslie Children's Home, Meadowbank (Presbyterian) 200 (New Zealand Foundation for the Blind 1,000 Manurewa Children's Home (Baptist) 200 BIlnded Servicemen's Trust Board .;...... 500 Building ...... 300 Ablckland Sheltered Worksihop and Training Centre The Save Ithe Children Fund (Auckland Branch) 200 . Incorporated·· ' .. 400 Green Bay Free Kindergarten 200 rae Disabled Citizens Society (Incorporated) ...... 400 Settlement Road Kindergarten ...... 200 "Intellectually Handicapped Chi,ldren's Society (Incor- Auckland Play Centre Association Incorporated 200 pomted)-Auckland Branch .., .., 500 Howick Play Centre 100 Intellectually Handicapped Children's Society (Incor­ Kingsford School Play Centre 100 . "porated) -North Shore Branch 300 Swanson Play Centre ...... 100 IntellectuaJly Handicapped Children"s Society (Incor­ Orakei Play and Education Centre 100 " , .porated)-Franklin Branch 200 'New Zeal,and Spastic Fellowship (Auckland Branch) Youth and Recreation- . Health Camp ...... 300 Auckland Young Men's Christian Association ...... 1,000 Carlson Cerebral Palsy School (Gillies Avenue) ...... 200 Auckland Young Men's Ohristian AssociaJtion-Camp (Civilian Maimed Association of New Zealand '(Incor- Adair ...... 500 I.. porated~ ...... :...... ' ...... 200 Young Men's Christian Association, North Shore- The Auckland Speech Therapy AssociaHon 200 Motutapu Island Camp ...... 200 New Zealand Branclh of the British Epilepsy Associa- Young Men's Christian Association, Nort1;l Shore 200 tion-Auckland Centre ...... 800 Auckland Young Women's Christian Association ...... 1,000 Auckland School for Deaf Socielty (Kelston) Incor- The Boys' Brigade-Auckland Battalion Incorporated 1,000 porated ...... 200 The Boy Scouts AssociaJtion of New Zealand- . New Zealand League for the Hard of Hearing- Auckland area 1,000 Auckland Branch ...... 200 The Girl Guides Association ...... 1,000 New Zealand League for the Hard of Hearing-North The Girls' Brigade (New Zealand) Incorporated- .. $hore Branch ...... 200 Auckland region ...... 400 Friends of the, D.eaf 200 The Girls' Brigade (New Zealand) Incorpora:ted~ '~elfareand Social Services-:- North Shore region 150 The Girls' Brigade (New Zealand) Incorporated­ Auckland Baptist City' ~ission .. ,... 600 Waitakere region 'i"so Auckland City Mission (social services) ...... 600 The Girls' Brigade (New Zealand) Incorporated­ Church Army in' New ZeaIand (social services) 600 South Auckland region 300 'Methodist Central Mission (social services) 600 The Duke of Edinburgh's Award in New Zealand­ Catholic Social Services ...... ' 600 Auckland area 200 The Salvation Army, Epsom Lodge 600 The Outward Bound Trust of New· Zealand­ Presbyterian Social Service Association (Auckland")" Auckland Association ...... 200 :., 'Incorporated;, ." .. :.' ...... 600 Auckland Baptist Youth Hostel 200 -Happiness Club -.(Auckland) 100 New Zealand SundaY'School Union Incorporated 'Family Guidance Ceritre­ 200 (Peter Snell Youtlh Village) 200 Auckland,Marnage Guidance. CeiIltre 200 Auckland Distridt Methodist Youth. Permanent Camp- New Zealand' Society for Protection of Home and . ' sites-Trust and Management Committee ...... 200 : . Family Incorporated ...... '.. .,.... .' ...... 200 Baptist Union of New Zealand-Carey Park Board ...... 200 'Royal New Zealand Society for the Health of Women Churches of Christ (Life and Advent) Association and Children- Inco'rporated~camp fund 200 Auckland Branch 1,500 Knock-na-Gree Children's Camp, Oratia ...... 200 Auckland West Branclh 500 Presbyterian Young Men's Bible Class Union-Hunua , , .. Auckland East Branch .., ... 500 Falls Camp ...... ,. 200 Karitane Hospital (bursaries for nurses) ...... 300 The Salvation Army Browns Bay Youth Camp Board 200 : Royal New Zealand Society for the Health of Women Willow Park Camp Trust Board ...... 200 1/ 'and Children-Mangere East Sub-branch 200 Diocese of Auckland, Simkin House, Waiheke Island 200 The Salvation Army---c- Every Boy's Rally 200 -Salem House Emergency Dodge' 400 Associated Churches of Chri~lt in .New Zealand­ Grange Home for Girls 200 Auckland District Youth Committee (Blakewell /'J\llckland Sailors' Home 100 Park Campsite) 200 17 JULY THE NEW ZEALAND GAZETTE i359

$ NEW ZEALAND GOVERNMENT PUBLICATIONS Campbells Bay Health Camp ...... 200 GOVERNMENT BOOKSIHOP SOlith Auckland Methodist Camp Morley Trust 200 Auckland West Division Sea Rangers 200 A se:lective range of Government publications is available Swift-foot Marching Girls 100 from the flOliliowing Government Booksho'ps: ; Panmure Young Citizens' Centre Trust Board Incor- Wellliington: 'Mulgrave Street poralted ...... 100 Private Bag . . . .., Telephone 46 807 Borough of Mount Albert Recreation Centre 100 Auckland: State Advances Bldg., Rutland Street Sir William Jordan Memorial Youth Centre 100 P.O. Box 5344 Telephone· 32i·919 The Rotary Club of Onehunga-Onehunga Swimming Hamilton: Alma Street Pool Fund ...... 100 P.O. Box 857 Telephone 80 103 The Rotary Club of Birkenhead-Osborne Swimming Christchurch: 130 Oxf,ord Terrace Pool Fund 100 P.O. Box 1721 . .' '. 'telephone 50 33'1 Onehunga-Mangere Jaycee Incorporated-Mangere Dunedin: T. and G. Insurance Buhlding, Princes Street Domain Playpark ...... 100 P.O. Box 1104 l'elepnone 78 294 Surf Life Saving Association (Auckland)­ Wholesale Retail Mail Order Equipment 2,000 Postage: All pubJiioatltons' are post or nreight· free by second- Administration 1,000 class surface mail or surface freight. .. . Auckland Table Tennis Ass'Ocialtion Incorporated (building fund) . 100 Pos,tage 0[' freigbJt is eXltra when publicati.ons are forwarded Glen Eden District School 100 by first-class surface mail,' by adi mati'!, or by air freight. 8t. Heliers School Committee 100 Call, write, o.r phone yourn'earest.Govemment Bookshop Cockle Bay School ...... 100 for your requiremen~. Wesley Primary School ...... 100 Panama Road School 100 , THE NEW ZEALAND QAZE'O'E Bayswater School 100 Belmont Primary School 100 Subscriptions-The subsoriptJion ris at the l1a11:e of $16 per New Windsor Sclhool ...... 100 calendar year, including· poSltage, payable:\ in advance. Pai:mkura South Sdhool ...... 100 Single copies available as issued. 100 Birkenhead Primary School Committee The price of each Gazette varies and is printed rtiherci>n.·; Otara College 100 Waiuku College ...... 100 ThCl New Zealand Gazette' is published 'On T:hursday Pa~adena Intermediate School 100 evening of each week. and niotJices :for insertiJon must be Sunnyvale Primary School Committee 100 received by the Government Printer before 12 o'·clQck,of.,the Manurewa East School ...... 100 day preceding pubHcation. '. , Glen Eden Intermediate School 100 Advertisements are charged 'aJtthe ~e 'Of .1 Oc. per line. Tirimoana School 100 Sunnynook School 100 The number of insertions required must be written aOl1oss Howick Intermediate School 100 the. face 'Of the advertisement. Not Otherwise Classified- All advefltisements should be wri'tten on one side of the paper, and s,igna'tures, etc., shQuld he. written ,in a legihl~ hand. The English Speaking Union' of the Commonweal,th ...... 200 The Auckland HOI1ticultural Council Incorporated 200 Society for the Prevention of Cruelty to Animals 250 NEW ZEALAND STANDARD SPECIFICATIONS Northland- l1hese are not now availa!ble frO'm G6vernm~nt Bookshops 300 but may be obtained born the New Zea1land StandardS Associ­ Northland District Masonic Trust Board ati'on, 'Private Bag, Wellington C. L "," , Intellectually Handicapped Children's Society (Incor- ; .i porated) -Northland Bran~h ...... 100 The Northland Tuberculosis and Chest Diseases Asso­ STATUTORY REGULATIONS ciation (Incorporated) 100 Under the Regula1li'on:s Act 1936, staJtu~ory regUJ1aJtions of King George ithe Fifth Memorial Children's Health general legisllative· force are no longer' published ~n Ijjhe New Camp Federation-Maunu Health Camp 100 Zealand Gazett>e, but are supplied under anyone or more of Lonsdale Park Camp Board Incorporated 100 the following arrangements: Arapohue Bush Camp ...... 100 ('1) All regulations serially as issued (punched f'Or filing) Northland Presbyterian Bible Class District Commit­ subscription $10 per calendar year in a~vance ..• :tee--youth campsite 100 (2) Annual volume (inaluding index) bound' 'iii otlckram, Parochial District of Kamo-Hikurangi-Kamo $5 per volume. (Voilumes f'Or years 1936-37 and .. Anglican Youth Hall ...... 100 1939-42 are out of print.) Northland Competitions Society Incorporated-aria ...... 50 (3) Sepamte 'regulations as issued. Norithland Players Incorporated Kaikolhe ...... 100 Birthright (Northland) Incorporated 100 The price df each re:gulation ]s printed thereon. Royal New Zealand Society for the Health of Women and Children-Whangarei Branch ...... 100 GENERAL. PUBLICATION~\ ') v Royal New Zealand Society for tlhe Health of Women and Children (Incorporated) -Kaitaia Branch ...... 50 ADMINISTRATION"IN NEW ZEALAND'S MULTI-RACIAL New Zealand League for the Hard of Hearing­ SOCIETY Whangarei Branch 100 InstitUite '()if Public A:dminJi~!tration 1968 Whangarei Friends of the Hospital Society (Incor- 137 pages. Price $2. porated) ...... 50 Kaitaia Women's Hospital Auxiliary 50 The Sit. J oon Ambulance Brigade­ AGRICULTURAL BOTANY Northland Subdistrict- Reprinted 1968. Technical Correspondence Instituite. : L Mangonui Ambulance Division ...... 50 234 pages. . The Boys' Brigade, First Warkwor1lh Company ...... 50 'Pri~e $~. North Auckland Primary Schools Rugby Union Tournament ...... 100 AIRCRAFT AOCIDBNT REPORT The Royal Life Saving Society, New Zealand- No. ,18163 Northland Division ...... 100 8 pages. Price 10c. New Zealand Volunteer Coast Guard Service Incor- porated-Nortlhland Division 100 Dargaville Amateur Swimming Club (Incorpo~alted) 100 ALA'M HALFA AND ~AMEIN Mangonui Basketball Associati'on 50 By RONALD W ALlmR- Te Kopuru Coronation Hall 50 A New Zealand offioial history. Rommel's fina1 !as~a:uk:on Dargaville High School ...... 100 the Niileas seen by an historian df the Seoond New Zealand Rau:manga School 50 Division. " ... - . - Tikipunga School 50 Raumanga Free Kindergarten 50 507 pages, i~IUlStrated. Kaikohe Free Kindergarten 50 $169,163 ANIMAL HABITATS By A. W. B.POWELL": 5442 Price 20c. IJ6l0 THE NEW ZEALAND GAZETTE No. 43

SCHOOL CERTIFICATE REVIEW COMMITTEE ARCflC EXPLORERS REPORT 1'960 Pdce 20c. 36 pages. Price 15c. THE ARTS OF TIllE MAORI SERVE HYM FORTHE 56 pages. Price $1.25,. (A HisDory of the Kitchen) ASSOCIATION FOOTBALL By ISOBEL ANDREWS Price 30e. 32 pages, illustrated. Price 20c.

ATHLETICS THE SHADOW OF THE LAND Guide Books for Teachers, Coaches, and Players. By IAN WARDS Price 30c. A critical study of Br:iJtish coloma! policy as applIed to New ZeaJland during the period 11832..... 1852. BAY OF PLENTY REGION 422 pages, mUlSrtrated. Price $6. (Nwtional Resources Survey, Part II) 348 pages, plus 6 maps, prC)fusely nlUlstrated. Price $6.50. TIlE S1ffiBP ~A!RM By P. R. EARLE, illustrated by JULIET PETER Price 15c. BifOLOGY THE. TEACHERS GUIDE, PART ONE A SHBEP STATION By FRANK COTTERELL Price 20e. Science for Forms I and II; Secti1qn5 1 and 5 of Vhe Syllabus. SHOOTERS GUIDE 110 NEW ZEALAND Departmento!fEdl1mti'c)fi~ Price 35c. WA'I1EJRBiJlRJDS By K. A. MIERS, F. L. NEWCOMBE, and R. W. S. CAVANAGH BOOKS TO ENJOY 36 pages. Price 15c. (Standards 1 and 2) 36 ~es. Price 10c. BCONOMICS OF THE NEW ZEALAND MAORI BOOKS TO ENJOY By RAYMOND FIRTH (Standards 3 and 4) Prruess'OfOlf An~hropology in the University of London. 40; .pages. Price 15c. 520 pages. Price $5 . . BRAESIDE. A SOOTTISH FAIRlM EFFECTIVE STUDY ,By LAVINIA DERWENT STATE SERVICES COMMISSION 32 pages. Price 1.5c. 24 pages. Price 25c.

ABRIDGE AN ENCYCLOPAEDIA OF NEW ZEALAND By JOAN ELLIS. Price 5c. EDITED BY DR A. McLINTOCK BRIDGE MANUAL 2,665 pages. Pz;ice $15 per set. , This manual has heenprepared .as a guide to departmental engineers, draughtsmen, surveyors, and overseers emplo¥ed on highway bridge design and construotion. 340 pages. Price $3, post free. CONTENTS

CHII1LDREN ,oF THE OOUmRY Priee 20c. PAGE ADVERTISEMENTS THE OOASTER 1349 By JAMES K. BAXTER, illustrated by WILLIAM JONES ApPOINTMENTS 1313 Price 15c. BANKRUPTCY NOTICES 1347 ORIME IN NEW ZEALAND DEFENCE NOTICES 1312 D~partment of Justice 1968 417 pages. Price $4.50. LAND TRANSFER ACT: NOTICES 1348 CROWN COLONYOOVERNMiElNT IN NEW ZEALAND MISCELLANEOUS- B:y A .. H ..McLINTOCK 476 pages, illlustrated. Price $3.50. Oorrigendum 130,5 Customs Tariff: Notices ...... 1343 A DAIRY FARM Harbours Adt: Notice 1325 By RAy CHAPMAN-TAYLOR Heavy Motor Vehicle Regu~ations: Notice 1340 44 pages. Price 20c. Hop Marketing Regulations: Notice 1340 Land Districts, Land Reserved, Revoked, etc. 1327,1340 THE DENTAL HEALTH STATUS OF THE NEW Local Authorities Loans Act: Notices ...... 13'39 ZEALAND POPULATION IN LATE ADOLESCENCE Maori Affairs' Act: Noitices 1316, 1337 AND YOUNG ADULTIlOOD Motor Launch Regulations: Notices 1325 Naltional Roads Board: Notices ...... 1338 DEPARTMENT OF HEALTIlBpECIAL REPORT No. 29 Noxious Weeds Act: Notice ...... 1339 105 pages. Price $1.25. Oaths and Declarations Act: Notice ...... 1316 Officiating Ministers: Notices ...... 1316 DISPOSAL 'OF DArRY WASTES BY SPRAY IRRIGATION Public Works Act: Land Taken, etc. 1316,1327 ON PASTURE LAND Regulations Act: Notice ...... 1342 Reserve Bank : Notice 1342 By F. A. McDoWALL and R. H. THOMAS Reserve Bank: Statement 1342 96 pag.es. Price 75c. Sdhedule of Conltracts 1343 Sharebrokers Act: Notice 1330 E~ST 'OOAST WLLA:GiE Standards Act: Notices ...... 1340 Tariff and Development Board Act: Notice 133'9 By'P. R. EARLE Transport Act: Notices ...... 1326 48 :pages. Price 20e. PROCLAMATIONS, ORDERS IN CoUNCIL, AND WARRANTS 1305-1312

Price 35c aVAUTHORITY: A. R. SHEARER. nOVERNMENT PRINTER.. WELLINGTON, NEW ZEALAND- r'lfl9