No .. 26 577

THE GAZETTE Published by Authority

WELLINGTON: THURSDAY, 2 MAY 1963

Land Taken for a Service Lane in Block I, Waiheke Survey Land Proclaimed as Road and Road Closed in Block IX, District Kaipara Survey District, Waitemata County

BERNARD FERGUSSON, Governor-General BERNARD FERGUSSON, Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New PURSUANT t10 section 29 of the Public Works Amendment Act Zealand, hereby proclaim and declare that the land described 1948, I, Brigadier Sir Bernard Edward Fergusson, the in the Schedule hereto is hereby taken for a service lane; and Governor-General of New Zealand, hereby proclaim as road I also declare that this Proclamation shall take effect on and the land described in the First Schedule hereto; and I also after the 6th day of May 1963. proclaim as closed the road described in the Second Schedule hereto. SCHEDULE NORTH AUCKLAND LAND DISTRICT FIRST SCHEDULE ALL those pieces of land situated in Block I, Waiheke Survey NORTH AUOKLAND LAND DISTRICT District, Auckland R.D., described as follows: ALL those pieces of land situated' in Block IX, Kaipara Survey A. R. P. Being District, Waitemata County, Auckland R.D., described as o 0 0'8 Part Lot 217, D.P. 22848, being part Te Huruhi 5A follows: Block; coloured yellow on plan. A. R. P. Being o 0 2' 7 Part Lot 218, D.P. 22848, !being part Te Huruhi 5A 0 0 2'2 Part Section 1; coloured blue on plan. Block; coloured sepia on plan. 0 2 l' 5 Part Lot 6, D.P. 22526, being part Section 4; o 0 3'4 Part Lot 219, D.P. 22848, being part Te Huruhi 5A coloured yellow on plan. Block; coloured blue on plan. 0 0 4 Part Lot 5, D.P. 22526, being part Section 4; As the same are more particularly delineated on the plan coloured yellow, edged yellow, on plan. marked M.O.W. 7492 (S.O. 43247) deposited' in the office of 0 0 3'2 Part Lot 4, D.P. 22526, bein,g part Section 4; the Minister of Works at Wellington, and thereon coloured as coloured yellow on plan. above menti!Oned. o 30'4 Part Section 1; coloured blue on plan. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 24th day of April 1963. SECOND SCHEDULE [L.S.] W. S. GOOSMAN, Minister of Works. NORTH AUCKLAND LAND DISTRICT GOD SAVE THE QUEEN! ALL that piece of road containing 1 acre and 26' 7 perches (P.W. 34/1513/1; D.O. 15/87/0) situated in Block IX, Kaipara Survey District, Waitemata County, Auckland R.D., and ad'joining or passing through parts of Section 1, Block IX, Kaipara Survey District; coloured green on plan. Land Proclaimed as Road in Block XIV, Oroua Survey As the same are more particularly delineated on the plan District, Oroua County marked M.O.W. 7490 (S.O. 42787) deposited in the office of the Minister of Works at Wellington, and thereon coloured as BERNARD FERGUSSON, Governor-General above mentioned. Given under the hand of His Excellency the Govemor­ A PROCLAMATION General, and issued under the Seal of New Zealand', PURSUANT to section 29 of the Public Works Amendment this 24th day of April 1963. Act 1948, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Zealand, hereby proclaim as road [L.S.] W. S. GOOSMAN, Minister of Works. the land described in the Schedule hereto. GOD SAVE THE QUEEN! (P.W. 34/1302; D.O. 15/15/0) SCHEDULE WELLINGTON LAND DISTRICT ALL that piece of land containing 25' 3 perches situated in Block XIV, Oroua Survey District, Wellington R.D., being part Section 28A; as the same is more particularly delineated' Road Closed, in Block VII, Mapara Survey District, Waitomo on the plan marked M.O.W. 7514 (S.O. 25487) deposited in County the office of the Minister of Works at Wellington, and thereon coloured blue. Given under the hand of His Excellency the Governor­ BERNARD FERGUSSON, Governor-General General, and issued under the Seal of New Zealand, A PROCLAMATION this 24th day of April 1963. [L.s.] W. S. GOOSMAN, Minister of Works. PURSUANT to section 29 of the Public Works Amendment Act 1948, I, Brigadier Sir Bernard Edward Fergusson, the GOD SAVE THE QUEEN! Governor-General of New Zealand, hereby proclaim as closed (P.W. 41/1287; D.O. 14/160) the road described in the Schedule hereto'. 578 THE NEW ZEALAND GAZETTE No. 26

SCHEDULE The Henderson High School Board of Governors Order 1963 TARANAKI LAND DIS1RICT ALL that piece of road containing 10 acre.s 1. rood 26' 7 ~erches situated in Block VII, Mapara Survey. DIstrIct, Taranaki ~.D., BERNARD FERGUSSON, Governor-General and adjoining or passing through SectIOn 3s and part ~ectIOns ORDER IN COUNCIL Is and 5s, Piu Settlement, and Lot 2, ~.P. 8914, beIJ?g part Rangitoto-Tuhua 72B lA; as the same IS more particularly At the Government Buildings at Wellington this 22nd day delineated on the plan marked. M.O.W. 7512 (S.O .. 91469) of April 1963 deposited in the office of the Mimster of Works at Wellmgton, Present: and thereon coloured green. THE HON. J. R. MARSHALL PRESIDING IN COUNCIL Given under the hand of His Excellency the Governor­ PURSUANT to section 90 of the Education Adt 1914, as General, and issued under the Seal of New Zealand, amended by section 10 of the Education AmeJ?dment Act this 24th day of Apri11963. 1952, His Excellency the Governor-Gene~al, actmg. by and [L.s.] W. S. GOOSMAN, Minister of Works. with the advice and consent of the ExecutlVe CounCIl, hereby makes the following order. GOD SAVE THE QUEEN! (P.W. 34/4541; D.O. 22/0/10) ORDER t (1) This order may be . silted as the Henderson High School Board of Governors Order 1963. (2) This order shall come into force on :the 1st day of Declaring Lands in Otago and Southland I;and Districts June 1963. Vested in the Otago and Southland E~ucatlOn Bqards as 2. The constitution IOf the Board of Governors of the Sites for Public Schools to be Vested m Her Majesty the Henderson High School, prescribed by the Henderson High Queen School Board of Governors Order 1956,* is hereby varied so that, notwithstanding anything to the contrary in section 90 of the Education Act 1914, the school shall be controlled by BERNARD FERGUSSON, Governor-General a Board ·of Governors constituted as follows: A PROCLAMATION (a) One member appointed by the Auckland Education Board. PURSUANT to subsection (6) of section 5 of the Education (b) Three members elected by

SECOND SCHEDULE SOUTHLAND LAND DISTRICT PART Section 1, 'Block n, Mabel Hundred: Area, 10 acres, more or less. (S.O. Plan 155.) (L. and S. H.O. 6/6/1043; D.O. 8/54) The Manawatu College Board of Governors Order 1963 Given under the hand of His. Ex:cellency the Governor­ General, and issued under the Seal of New Zealand, this 20th day of April 1963. BERNARD FERGUSSON, Governor-General [L.S.]· R. G. GERARD, Minister of Lands. GOD SAVE THE QUEEN! ORDER IN COUNCIL At the Government Buildings at Wellington this 22nd day of April 1963 Present: THE HON. J. R. MARSHALL PRESIDING IN COUNCIL Crown Land Set Apart as Permanent State Forest Land PURSUANT to section 90 of the Education Act 1914, as amended by section 10 of the Education Amendment Act 1952, His Excellency the Governor-General, acting by and with the BERNARD FERGUSSON, Governor-General advice and consent of the Executive Council, hereby makes the following order. A PROCLAMATION PURSUANT to· section 18 of the Forests Act 1949, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New ORDER Zealand, hereby set apart the Crown land described in the 1. (1) This order may be cited as the Manawatu College Schedule hereto as permanent State forest land. Board of Governors Order 1963. (2) This order shall come intO' force on the 1st day of June 1963,. SCHEDULE 2. The constitution of the Board of Governors of Manawatu SOUTH AUCKLAND LAND DISTRICT-AuCKLAND CONSERVANCY College, prescribed by section 90 of the Education Act 1914, is hereby varied so that the school shall he controlled by a SECTIONS 9 and 10, Block XIII, Maungamangero Survey Board of Governors constituted as follows: District, Waitomo County: Total area, 657 acres 2 roods 35 (a) One member appointed by the Wanganui Education perches, more or less. As shown on plan No. 43/16 deposited Board. in the Head Office of the New Zealand Forest Service at Wellington, and thereon bordered red. (S.O. Plan 39630.) (b) One member appointed by the Foxton Borough Council. (c) One member appointed by the Manawatu County Given under the hand of His Excellency the Governor­ Council. . General, and issued under the Seal of New Zealand, (d) Six members elected by the parents of the . pupils this 20th day of April 1963. attending the school, who shall be electe'd in the manner for the time being prescribed in the scheme [L.s.] R. G. GERARD, Minister of Forests. for the control of the school approved by the tMinister of Education under section 92 of the GOD SAVE THE QUEEN! Education Act 1914. (F.S. 6/1/43) T. J. SHERRARD. Clerk of the Executive Council. 579

The Bayfield High School Board of Governors Order 1963 The Canterbury Savings Bank Order 1962, Amendment No.1 BERNARD FERGUSSON, Governor-General BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL ORDER IN COUNCIL At the Government Buildings at Wellington this 22nd day of April 1963 At the Government Buildings at Wellington this 29th day of April 1963 Present: THE HON. J. R. MARSHALL PRESIDING IN COUNCIL Present: THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL PURSUANT to section 90 of !the Education Act 1914, as amended by section 10 of the Education Amendment Act PURSUANT to the Trustee Savings Banks Act 1948, His 1952, His Excellency the Governor-General, acting by and Excellency the Governor-General, acting by and with the with the advice and consent of the Executive Council, hereby advice and consent of the Executive Council, hereby makes the makes the following order. following order. ORDER ORDER 1. (1) This order may be cited as 'the Bayfield High School 1. This order may be cited as the Canterbury Savings Bank Board of Governors Order 1963. Order 1962, Amendment No.1, and shall be read together (2) This order shall come into force on the 1st day of June with and deemed part of the Canterbury Savings Bank Order 1963. 1962* (hereinafter referred to as the principal order). 2. The constitution of the Board of Governors of the Bay­ 2. The principal order is hereby amended by revoking field High School, prescribed by the Tainui High School clause 11, and substituting the following clause: Board of Governors Order 1960,* is hereby varied so that, "11. Investments-Notwithstanding anything in section 24 notwithstanding anything to the contrary in section 90 of the of the Act, the Bank may invest any money deposited in or Educa1tion Act 1914, the school shall be controlled by a belonging to the Bank in the following manner only: Board of Governors constituted as follows: "(a) Where the total amount of such money does not (a) One member appointed by the Otago Education Hoard; exceed £1,500,000, not less than 90 per cent thereof (b) One member appointed by the Dunedin City Council; shall be invested in New Zealand Government (c) One member appointed by the Council of the Univer- securities: sity of Otago; " (b) Where the total amount of such money exceeds (d) One member eleated by the members of the school £1,500,000, not less than £1,350,000 thereof to­ Committees of the Tahuna Intermediate School, the gether with not less than 50 per cent of so much Portobello Public School, the Broad Bay Public thereof as exceeds £1 ,500,000 shall be invested in School, the Otakou Public School, and the Hooper's New Zealand Government securities: Inlet School; "(c) Any amount not so invested in New Zealand Govern­ (e) Five members elected by the parents lOf the pupils ment securities (excluding the amount req~ired by a1!tending the school. section 24 (3) of the Act to be kept immediately 3. The Minister of Education may from time ~o time, by available) may be invested in any of the ways notice in. the Gazette, amend the list of schools to which specified in section 24 (1) of the Act." paragraph (d) of clause 2 of this order applies. T. J. SHERRARD, Clerk of the Executive Council. 4. The Tainui High School Board 'Of Governors Order 1960* is hereby revoked. *Gazette, 21 June 1962, p. 972 T. J. SHERRARD, Clerk of the Executive Council. *Gazette, 25 August 1960, p. 1267 Setting Apart Maori Freehold Land as a Maori Reservation

The Ruapehu College Board of Governors Order 1963 BERNARD FERGUSSON, Governor-General BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL ORDER IN COUNCIL At the Government Buildings at Wellington this 22nd day of April 1963 At the Government Buildings at Wellington this 22nd day of April 1963 Present: Present: THE HaN. J. R. MARSHALL PRESIDING IN COUNCIL THE HaN. J. R. MARSHALL PRESIDING IN COUNCIL PURSUANT to section 439 of the Maori Affairs Act 1953, His PURSUANT to section 90 of the Education Act 1914, as Excellency the Governor-General, acting by and with the amended by section 10 of the Education Amendment Act 1952, advice and consent of the Executive Council, hereby sets His Excellency the Governor-General, acting by and with apart the Maori freehold lands described in the Schedule here­ the advice and consent of the Executive Council, hereby to as Maori reservations for the purposes as set out for the makes the following order. common use and benefit of the Maori people of Northland. ORDER SCHEDULE L (1) This order may be cited as the Ruapehu College NORTH AUCKLAND LAND DISTRICT Board of Governors Order 1963. Block and Area (2) This order shall come into force on the 1st day of June Land Survey District A. R. P. 1963. Kokohuia BIB 1 ...... VII, Hokianga ... 1 0 37· 3 2. The constitution of the Board of Governors of the Purpose, church site. Ruapehu College, prescribed by the Ruapehu College Board Kokohuia BIB 2 ...... VII, Hokianga ... 2 24 of Governors Order 1959,* is hereby varied so that, notwith­ Purpose, meeting place and standing anything to the contrary in section 90 of the Educa­ recreation ground. tion Act 1914, the school shall be controlled by a Board of Governors constituted as follows: . T. J. SHERRARD, Clerk of the Executive Council. (a) One member appointed by the Wanganui Education (M.A. 21/3/439) Board: (b) Two members elected by. the parents of the pupils at­ tending the school, being parents who are resident Setting Apart Maori Freehold Land as a Maori Reservation in the Borough of Raetihi: (c) Two members elected by the parents of the pupils at­ BERNARD FERGUSSON, Governor-General tending the school, being parents who are resident in ORDER IN COUNCIL the Borough of Ohakune: (d) Two members elected by the parents of the pupils At the Government Buildings at Wellington this 22nd day attending the school, being parents who are resident of April 1963 in the combined areas of the Waiouru Town District Present: and the Waiouru Military Camp: THE HON. J. R. MARSHALL PRESIDING IN COUNCIL (e) One member elected by the parents of the pupils attend­ PURSUANT to section 439 of the Maori Affairs Act 1953, His ing the school, being parents who are not resident Excellency the Governor-General, acting by and with the in any of the areas designated in paragraphs (b), advice and consent of the Executive Council, hereby sets (c), and (d) of this clause: apart the Maori freehold land described in the Schedule hereto . (f) One member appointed by the Ohakune Borough as a Maori reservation for the purpose of a meeting place, Council: recreation ground, and sports ground for the common use and (g) One member appointed by the Old Pupils' Association benefit of the Ngati Koroki and Ngati Kahukura people. of the school: (h) One member to be co-opted by the Board of Governors SCHEDULE itself, if and when it thinks fit. SOUTH AUCKLAND LAND DISTRICT 3. The Ruapehu College Board of Governors Order 1959* and the Ruapehu College Board of Governors Order 1959, Block and Area Amendment No.1 t, are hereby revoked. Land Survey District A. R. P. T. J. SHERRARD. Clerk of the Executive Council. Maungatautari 3A SA 4F 1 III, Maungatautari ... 2 0 0 *Gazette, 25 March 1959, p. 385 T. J. SHERRARD. Clerk oLthe Executive Council. tGazette, 11 June 1959,p. 758 (M.A. 21/3/441) tHE NEW ZEALAND GAZETTE No. 26

Setting Apart Maori 'Freehold Land as a Maori . Reservation Highway No.2; and thence in a southerly direction along the eastern side of that highway to a point opposite the aforesaid pumping station; and thence across the highway to :BERNARD FERGUSSON, Governor-General that 'pumping station, as the said line is more particularly ORDER IN COUNCIL delineated by means of a yellow line on the plan marked N.Z.RD. 609 deposited as aforesaid. At the Governmeht Buildings at Wellington this 22nd day of April 1963 Present: SECOND SOHEDULE THE HON. J. R. MARSHALL PRESIDING IN COUNCIL ORDERS IN CoUNCIL REVOKED PURSUANT to section 439 of the Maori Affairs Act 1953, His Date Gazette Reference Excellency the Governor-General, acting by and with the 21 April 1921 ...... 28 April 1921. advice and consent of the Executive Council, hereby sets 17 November 1924 ... 20 November 1924. apart the Maori freehold land described in the Schedule hereto 31 August 1925 ...... 3 September 1925. as a Maori reservation for the purpose of a meeting place and 17 December 1929 ...... 19 December 1929. recreation and sports ground for the common use and benefit 6 March 1946 .. ,... 14 March 1946, page 325. of the owners and of Maoris in the -Maniapoto 14 February 19'51 ...... 15 February 1951, page 170. District. 3 June 1958 12' June 1958, page 757. SCHEDULE T. J. SHERRARD, Clerk of 1Jhe ExelCurtive Oouncii. SOUTH AUCKLAND LAND DISTRICT (N.Z.E.D. 10/102/0 Block and Area Land Survey District A. R. P. Kakepuku 9B 10 1 ...... XIII, Pirongia 5 3 0 T. J. SHERRARD, Clerk of the Executive Council. The Thames Valley Electric Power Board Electric Lines (M.A. 21/3/440) Licence 1963

BERNARD FERGUSSON, Governor-General The Whakatane Borough Council Electric Lines ORDER IN COUNCIL Licence 1963 At the Government Buildings at Wellington this 22nd day of April 1963 BERNARD FERGUSSON, Governor-General Present: THE HON. J. R. MARSHALL PRESIDING IN COUNCIL ORDER IN COUNClJL At the Government Buildings at Wellington this 22nd day PURSUANT to the Public Works Act 1928 and the Electric Po~er Boards AC.t 1925, His .Excellency the Governor-General, of April 1963 actIng by and WIth the adVIce and consent of the Executive Present: Council, hereby makes the following order. THE HON. J. R. MARSHALL PRESIDING IN CoUNCIL PURSUANT to the Public Works Act 1928" His Excellency the Governor-General, acting by and with the advice and consent ORDER of the Executive Council, hereby makes the following order. 1. This order may be cited as the Thames Valley Electric Power Board Electric Lines Licence 1963. ORDER 2. Subject to the conditions hereinafter set forth the Thames 1. This order may :be cited as the Whakatane Borough Valley Electric Power Board (hereinafter referr~d to as the Council Electric Lines Licence 1963. licensee) is hereby. au~horised to lay, construct, put up, place, 2. Subject to the condHions hereinafter set forth, the Whaka­ and use .the electnc hnes and to construct the electric works tane Borough Council (hereinafter referred to as "the licensee") described in the Schedule hereto. is hereby authorised to lay, oonstruct, put up, place, and use 3. The c~nditions directed to. be implied in all licences by the electric lines described in the First Schedule hereto. the Electncal Supply RegulatIOns 1935 and the Electrical 3. The conditions directed to be implied in all licences .by the Wiring Regulations 1961 shall be incorporated herein and Electrical Supply Regulations 1935 and the Electrical Wiring shall form part of this licence, except in so far as they may be Regulations 1961 shall be incorporated herein and shall form inconsistent with the provisions of this licence. 4. The . licence ~ereby confe~ed is subject to compliance part of this HcenceJ except in so far· as ifuey may be incon­ sistent with the provisions of this licence. by the h~ensee .~Ith the Electncal Supply Regulations 1935, 4. The licence hereby conferred is subject to compliance by the Electncal Wmng Regulations 1961, the Radio Interference the licensee with the Electrical ISupply Regulations 1935 the Regulations 1958, and with all regulations made in amend­ Electrical Wiring Regulations 1961, the Radio rn'terfe~ence ment thereof or in substitution therefor, except in so far as Regulations 1958, and with all regulations made in amend­ they may be inconsistent with the provisions of this licence: ment thereof or in substitution therefor, except in so far as Provide~ that the l~censee shall not by virtue of this clause they may be inconsistent with the provisions of this licence. be req.U1red, except III the norm~l course of alteration, repair, 5. The systems of supply shall he as described in para­ or maIntenance, to reconstruct, In conformity with the regula­ graphs ('a), (b), (d), (e) and (f) of regulation 21-01 of tions he~einbefore mentioned, any existing electric line or the Electncal !Supply Regulations 1935. work which conformed to the regulations in force at the time 6. This licence shall, unless it is sooner lawfully determined, of the construction thereof and has not become a hazardous continue in force until the 31st day of March 1984. line as described in the Electrical Supply Regulations 1935. 7. The Orders in Council specified in the Second Schedule 5. The systems of supply shall be as described in paragraphs hereto are hereby revoked. (a), (b), (c), (d), (e), (f), and (j) of regulation 21-01 of the El~ctrical Supply Regulatio.ns 1935. The system of supply authonsed under paragraph (J) shall be a single-conductor FIRST SOHEtDUlJE earth-return system and the use thereof shall be subject to ELECTRIC LINES the terms and conditions laid down by the General Manager of the New Zealand Electricity Department. ,. .1. pnes for the tra!lsmission and supply of electrical energy 6. This licence shall, unless it is sooner lawfully deter­ withm all that area In the Borough of Whakabne described mined, continue in force until the 31st day of March 1984. in the First Schedule to the notice dated the 8th day of August 7. The electric lines and works described in paragraphs 1950, and published in the Gazette on the 10th day of the 2 an~ 3 of the First Schedule hereto shall not be used by same month at page 1566, redefining the boundaries of the !he lIcensee for the purpose of supply to retail consumers Borough of Whakatane, the said area being more particularly III the Boroughs of Thames aJ?d Te Aroha respectively. shown outlined in purple on the plan marked N.Z.E.D. 609 8. The Thames Valley Electnc Power Board Electric Lines deposited in the office of the New Zealand Electricity Depart­ Licence 1959* is hereby revoked. ment at Wellington. . 2. lA line for the transmission of e~ectrical ene:r:gy commenc­ Ing at the Bay of Plenty !Blectnc Power Board's 33kV SCHEDULE transmission line in R'ewatu Road, Whakatane County and proceeding in a generally north-easterly direction acro~s the 1. Lines and works for the transmission and supply of Whakatan~ Riv~r to a point on .the southern houridary of the electri~al energy .wit.hin those parts of the Thames Valley area descnbed In clause 1 of thIS Schedule in the vicinity of Electnc Power Dlstnct defined III the Third Schedule to the the junction of King and Churchill Streets Whakatane Boroua'll ~roclamation dated the 2nd day of March 1950, and published the sai~ line heing more particularly d~lineated by means Co of In the Gazette on the 9th day of the same month at page 238 a !ed hne on the plan marked N.!Z.E.D. 609 deposited as afore­ and in the Proclamation dated the 7th day of March 1958' saId. and published in the Gazette on the 13th day of the sam~ 3. A line for the transmission and .supply of electrical energy month at page 328, with the exception of the Boroughs of to the 'Yhakail:ane ~orough CouncIl's wa'ter pumping station Thames and Te Aroha. com~encll~g at a p'Olnt on t.he southern boundary of the area .2. ~ines and works for the transmission of electrical energy descnbed In clause 1 of thIS Schedule in the vicinity of the WIthIn the Borough of Thames as follows: junction of King and Churchill Street;~ Whakatane Borough (a) A line commencing at the intersection of the southern and proceeding in a southerly direction to Arawa Road· and boundary of the Borough of Thames with J ellicoe thence in an easterly direction along the northern side of that Crescent; thence northerly along Jellicoe Crescent roa

(b) A line commencing at the New Zealand Electricity Validating Proceedings in Connection With the Wairoa Department's substation in the Borough of Thames; Electric Power Board's Loan of £20;000 thence southerly to and easterly along Burke Street Extension to Tararu Road; thence northerly along Tararu Road and Graham Street to the northern BERNARD FERGUSSON, Governor-General boundary of the Borough of Thames. ORDER IN COUNCIL As the said lines are. shown by means of continuous red lines, a continuous blue line, and a broken blue line on the At the Government Buildings at Wellington this 16th day plan marked S.H.D. 397 deposited in the office of the New of April 1963 Zealand Electricity Department at Wellington. Present: 3. Lines and works for the transmission of electrical energy THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL within the Borough of Te Aroha as follows: WHEREAS the Wairoa Electric Power Board is proceeding by (a) A line along Stanley Road commencing at the south­ way of special order to raise a loan of £20,000 to be known western borough boundary (near a point where the as the "Reticulation Loan 1962": Te Aroha - Hamilton Main Highway intersects Stanley Road); thence along the eastern side of Stanley Road And whereas the special order made by the said Board to in a north-westerly direction to the borough boundary raise the said loan was irregular or defective in that there was near the intersection of Te Kawana Road and Stanley an interval of less than 14 days between the two notifications Road. required by paragraph (c) of subsection (1) of section 45 of (b) A line along Gordon Avenue commencing at the inter­ the Electric Power Boards Act 1925, as amended by section section of Stanley Road and Gordon Avenue; thence 3 of the Electric Power Boards Amendment Act 1958: along the southern side of Gordon Avenue in a south­ And whereas it appears that the ratepayers of the district westerly direction to the borough boundary. have not been misled by such irregularity or defect as afore­ As the said lines are shown by means of red lines on the said and it is expedient to validate the same: plan marked N.Z.E.D. 507 deposited as aforesaid. Now, therefore, pursuant to section 130 of the Local Authorities Loans Act 1956, His Excellency the Governor­ T. J. SHERRARD, Clerk of the Executive Council. General, acting by and with the advice and consent of the *Gazette, 25 March 1959, p. 382 Executive Council, hereby orders and declares that the pro­ (N.Z.E.D. 10/54/1) ceedings in connection wit1). the raising of the said loan shall be valid to all intents and purposes as though an interval of not less than 14 days had elapsed between the said two notifi­ cations, and hereby further orders and declares that the validity of the proceedings in connection with the raising of the said loan or of the security for the said loan shall not be Adding Land to Abel Tasman National Park questioned on the ground of the irregularity or defect afore­ said. T. J. SHERRARD, Clerk of the Executive Council. BERNARD FERGUSSON, Governor~General (T.49/462/17) ORDER IN COUNCIL At the Government Buildings at Wellington this 22nd day of April 1963 Present: Consenting to Raising of Loans by Certain Local Authorities THE HON. J. R. MARSHALL PRESIDING IN COUNCIL PURSUANT to section 10 of the National Parks Act 1952, BERNARD FERGUSSON, Governor-General His Excellency the Governor-General of New Zealand, acting ORDER IN COUNCIL by and with the advice and consent of the Executive Council, hereby declares that the land described in the Schedule At the Government Buildings at Wellington this 16th day hereto shall, as from the date hereof, be added to and form of April 1963 part of the Abel Tasman National Park and shall hereafter Present: be managed, administered, and dealt with by the Abel Tasman THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL National Park Board in accordance with the provisions of PURSUANT to the Local Authorities Loans Act· 1956, His the said Act. Exc:ellency the Governor-General, acting by and with the adVIce and co~sent of the Executive Council, hereby consents to the borrowmg by the local authorities mentioned in the SCHEDULE Schedule hereto by way of loan of the whole or any part of NELSON LAND DISTRICT the respective amounts specified in that Schedule. Historic Reserve Added to Abel Tasman National Park LoTS 1 and 2, D.P. 3163, being part Section 22, Square 12, SCHEDULE and Section 7, Block VII, Waitapu Survey District: Area, Amount 5 acres 2 roods 21 perches, more or less. All certificate of Local Authority and Name of Loan Consented to title, Volume 89, folio 31. £ T. J. SHERRARD, Clerk of the Executive Council. Birkenhead Borough Council: Streets Completion Loan 1961, £280,000 ...... 60,000 (L. and S. H.O. 4/810, 4/1114; D.O. A.T. l3, l3/70) Christchurch City Council: Streets Improvement Loan 1960, £295,000 ...... 95;000 Green Island Borough Council: Elderly Persons' Cottages Loan 1963 ...... 19,900 Invercargill City Council: Development and Adding Land to Abel Tasman National Park Expansion Loan (No.2) 1962 ...... 150,000 Mosgiel Borough Council: Water Extensions Loan 1963 ...... 29,000 Mount Eden Borough Council: Waterworks Loan BERNARD FERGUSSON, Governor-General 1961, £255,000 41,000 ORDER IN COUNCIL Southland Hospital Board: Works Loan 1960, At the Government Buildings at Wellington this 22nd day £375,000 ...... 125,000 of April 1963 Wairoa Electric Power Board: Reticulation Loan 1962 ..... 20,000 Present: Whangarei Harbour Board: Port and Land THE HON. J. R. MARSHALL PRESIDING IN COUNCIL Development Loan 1963 ...... 250,000 PURSUANT to section 10 of the National Parks Act 1952, Whangarei Harbour Board: Refinery Port Facilities His Excellency the Governor-General of New Zealand, acting Loan 1963, £385,000 ...... 345,000 by and with the advice and consent of the Executive Council, hereby declares that the land described in the Schedule T. J. SHERRARD, Clerk of the Executive Council. hereto shall, as from the date hereof, be added to and form (T.40/416/6) part of the Abel Tasman National Park and shall hereafter be managed, administered, and dealt with by the Abel Tasman National Park Board in accordance with the provisions of the said· Act. Appointing a Commission to Inquire Into the Return for Butter Sold for Consumption Within New Zealand SCHEDULE NELSON LAND DISTRICT BERNARD FERGUSSON, Governor-General Stock Reserve to be Added to Abel Tasman National Park ORDER IN COUNCIL SECTION 1, Block VIII, Takaka Survey District: Area; 200 To all unto whom these presents shall come, and to: acres, more or less. (S.O. Plan 7547.) The H;0nourable Mr Justice Arthur Tyndall, C.M.G., of Together with the beds and waters of an internal streams, Wellmgton, Judge of the Court of Arbitration' rivers, lakes, lagoons, and pools. Leslie Carrick Nishet, Esquire, of Dunedi~, Public Accountant; and T. J. SHERRARD, Clerk of the Executive Council. Gordon Graham Gibbes Watson, Esquire, C.M.G., of (L. and S. H.O. 4/810; D.O. A.T. 13, R. 109) Wellington, Barrister. 582 No. 26

GREETING: Authorising the Manukau County· Council to Reclaim Land from the Sea at Pakuranga in the Hauraki Gulf WHEREAS the Dairy 'Production and Marketing B~a!d clai~s that the Dairy Industry Account has. not ~ee? recelvlllg a faIr return for butter sold for consumptlOn wlthlll New Zealand: BERNARD FERGUSSON, Governor-General And whereas the New Zealand Government desires an equitable settlement of the Board's claim: ORDER IN COUNCIL Now, therefore, pursuant to the Commissions of Inquiry At the Government Buildings at Wellington this 16th day of Act 1908 I, Brigadier Sir Bernard Edward Fergusson, the April 1963 Governor'-General of New Zealand, acting by and with the Present: advice and consent of the Executive Council, hereby appoint THE RIGHT HON. KEITH HOLYOAK:E. C.H., PRESIDING IN CoUNCIL you, the said Arthur· Tyndall, Leslie Carrick Nisbet, and Gordon Graham Gibbes Watson to be a Commission to inquire PURSUANT to section 175 of the Harbours Act 1950, His into and, after taking account of such circumstances as in Excellency the Governor-General, acti!lg by and. with the your discretion you deem relevant, to report on the following advice and consent of the ExecutIve CouncIl, hereby matters: authorises the Manukau County Council to reclaim from the sea at Pakuranga in the Hauraki Gulf 23 perches of land, (1) The return which the 'Dairy Industry Account should more or less, as shown coloured yellow on pl~n marked receive for butter sold for consumption within New M.D. 11477 and deposited in the office of the Manne Depart­ Zealand: ment at Wellington. (2) Any adjustment which should be made to the return T. J. SHERRARD, Clerk of the Executive Council. received by the Dairy Industry Account from the 1st day of August 1958 to the 31st day of May (M. 4/5128) 1963 for butter sold for consumption within New Zealand: And with the like advice and consent I do further appoint Appointments, Promotions, .Transfers, Resignations, and you, the said Arthur Tyndall, to be Chairman of the said Retirements of Officers of the New Zealand Army Commission: And for the better enabling you to carry these presents into effect you are hereby authorised and empowered to make and PURSUANT to section 16 of the New Zealand Army Act 1950, conduct any inquiry under these presents, in accordance with His Excellency the Governor-General has been pleased to the Commissions of Inquiry Act 1908 at such times and places approve of the following appointments, promotions, transfers, as you deem expedient, with power to adjourn from time to resignations, and retirements of officers of the New Zealand time and place to place as you think fit, and so that these Army: presents shall continue in force, and the inquiry may at any ROYAL REGIMENT OF N.Z. ARTILLERY time and place he resumed although not regularly adjourned Regular Force from time to time or place to place: Captain (temp. Major) W. B. F. McAllum, B.A., to be And you are her~by strictly charged and directed that you Major. Dated 8 March 1963. shall not at any time publish or otherwise disclose, save to me in pursuance of these presents or 'by my direction, the con­ Territorial Force tents or purport of any report so made or to be made by you or any evidence or information obtained by you in the 1st Field Regiment, RNZA exercise of the powers hereby conferred upon you except such 2nd Lieutenant P. B. A. Williams to be Lieutenant. Dated evidence or information as is received in the course of a 2 September 1962. sitting open to the public: . And it is hereby declared that the powers. hereby conferred 3rd Field Regiment, RNZA shall be exercisable notwithstanding the absence at any time Major (temp. Lieutenant-Colonel) W. P. Adank, also of aNyone of the members hereby appointed: And it is hereby further declared that you have liberty to re­ attached to the Southland Technical College Cadets, to be port your proceedings and recommendations under this Com­ Lieutenant-Colonel. Dated 31 August 1962. mission from time to time if you shall judge it expedient so to do: ROYAL N.Z. ARMOURED CoRPS _-\.nd using all due diligence, you are required to report to Regular Force me in writing under your hands not later than the 31st day Captain (>temp. Major) A. A. Brandon to be Major. Dated of July 19'63, your findings and opinions on the matters 6 March 1963. aforesaid, together with such recommendations as you think Major Daniel Lindsay Studholme, from the Reserve of fit to make in respect thereof. Officers, General List, Royal N.Z. Armoured Corps, is Given in Executive Council under the hand of His granted a short-service commission for a term of one year in Excellency the Governor-General this 29th day of April the rank of Major. Dated 11 March 1963. 1963. T. J. SHERRARD, Clerk of the Executive Council. ROYAL N.Z. CORPS OF SIGNALS Regular Force Captain Ralph george Bennett Coulam, fro~ th:e 1st Battalion, The Wellmgton West Coast and Taranaki Regiment, RNZ Inf, is granted a short-service commission for a term of one year in the rank of Captain with seniority from 18 March Union of the City of Dunedin and the Borough of West 1961. Dated 18 March 1963. Harbour ROYAL N.Z. INFANTRY CORPS Regular Force BERNARD FERGUSSON, Governor-General N.Z. Regiment ORDER IN COUNCIL Cap,train (temp. Major) J. F. Kearney to be Major. Dated 5 March 1'963. At the Government Buildings at Wellington this 29th day Captain H. McM. H. Salmon to be temp. Major. Dated of April 1963 25 February 1963. Present: Lieutenant Michael John Goulden, from the 1st Battalion, THE RIGHT HON. KEITH HOLYOAK:E, C.H., PRESIDING IN CoUNCIL The Wellington West Coast and Taranaki Regiment, RNZ Inf, PURSUANf to the Local Government Commission Act 1961, is granted a shor·t-service commission for a term of one year His Excellency, the Governor-General, acting by and with in the rank of Captain. Dated 1g. March 1963. the advice and consent of the Executive Council, hereby makes the following order. Territorial Force Headquarters, 1st Infantry Brigade Group Lieutenant (temp. Captain) R. T. Marsden to be Captain. ORDER Dated 7 July 1962. 1. That on and from the 1st day of May 1963 the City of 1st Ba;ttalion, The Wellington West Coast and Taranaki Dunedin and the Borough of West Harbour are hereby con­ Regiment, RNZ Inf stituted one united borough, and that the borough so consti­ Captain R. G. B. Coulam is transferred to the Regular tuted is a city by the name of the City of Dunedin. Force on being appointed to a short-service coinmission. 2. That the united borough hereby constituted shall be an Dated 18 March 1963. undivided borough and that the number of councillors to be Lieutenant (temp. Captain) J. R. Presland to be Captain. elected at the first triennial election of councillors shall be 12, Da;ted 7 October 1962. exclusive of the Mayor. Lieutenant M. J. Goulden is transferred to the Regular 3. That John Colin Lucas, the Town Clerk of the present Force on being appointed to . a short-service commission. City of Dunedin, shall be the Town Clerk and Returning Dated 18 March 1963. Officer of the united borough hereby constituted. 4. That the said union hereinbefore made shall be deemed 1st Battalion, The Canterbury Regiment, RNZ Inf to have been effected under the Municipal Corporations Act 1954. Lieutenant I. R. Macmillan ;to be temp. Captain. Dated 15 February 1963. T. J. SHERRARD, Clerk of the Executive Council. Lieutenant Richard William Owen Williams resigns his (I.A.197/986) commission. Da.ted: 1 January 1963. 2 MAY THE NEW ZEALAND GAZETIE 583

1st Battalion, The Otago and Southland Regiment, RNZ Inf Lieutenant (temp. Captain) A. R. Nestor, RNZ Inf, to be Captain (temp. Major) Michael Gordon Howley is ·trans­ Captain. Dated 18 May 1962. ferred to the Reserve of Officers, General List, Royal N.Z. Lieutenant Robert Frank Moginie, M.B., CH.B., RNZAMC, is transferred to the Reserve of Officers, General List, Royal Infantry Corps, in the rank of Major. Dated 8 March 1963. N.Z. Army Medical Corps, in the rank of Lieutenant. Dated 31 March 1963. ROYAL N.Z. ARMY SERVICE CoRPS 2nd Lieutenant C. R. Francis, RNZE, to be Lieutenant. Territ.orial Force Dated 13 November 1962. 3rd Transport Company, RNZASC Lieutenant John Maurice Wilson, from the Reserve of N.Z. CADET CORPS Officers, General List, Royal N.Z. Army Service Corps, to be Lieutenant with seniority from 18 February 1961. Dated Ashburton Technical College Cadets 1 April 1963. Lieutenant D. N. Hawkins, M.A., to be Captain.· D8ited 18 May 1962. ROYAL N.Z. ARMY MEDICAL CoRPS Territorial Force Auckland Grammar School Oadets Captain Richard George Coldham, M.A., was transferred 1st Field Ambulance, RNZAMC to the Reserve of Officers, General List, N.Z. Cadet Corps, Lieutenant (on prob.) B. J. Linehan, M.B., CH.B., having in the rank of Captain. Dated 31 December 1961. been granted full registration, is confirmed in his present Lieutenant Graeme William Learning, B.A., is ;transferred rank and seniority. to the Reserve of Officers, General List, N.Z. Cadet Corps, Lieutenant B. J. Linehan, M.B., CH.B., to be Captain. Dated in the rank of Lieutenant. Dated 1 February 1963. 19 December 1962. Avondale College Cadets ROYAL N.Z. DENTAL CORPS Captain R. D. Ockelford to be Major. Dated 1 February Regular Force 1963. Lieutenant (acting Captain) B. T. Dowling, B.D.S., to be Oaptain. Dated 23 January 1963. Cambridge High School Cadets Lieutenant John Alexander Waddington is transferred to the ROYAL N.Z. CHAPLAINS DEPARTMENT Reserve of Officers, General List, N.Z. Cadet Corps, in the rank of Lieutenant. Dated 4 March 1963. Regular Force The Rev. D. C. G. Cameron, Chaplain, 4th Class (Church Cashmere High School Cadets of England), to be Chaplain, 3rd Class. Dated 1 March 1963. Lieutenant Frank Boyce Chennells was transferred to the The Rev. .peter Christopher McRae, Chaplain, 4th Class Reserve of Officers, General List, N.Z. Cadet Corps, in the (Roman Catholic), is transferred to the Reserve of Officers, rank of Lieutenant. Dated 1 February 1961. General List, Royal N.Z. Chaplains Department, in the rank of Chaplain, 4th Class. Dated 4 April 1963. Central Military District/2nd Infantry Brigade Group Cadet The Rev. Raymond James Stachurski (Roman Catholic), Officers "X" List is grranted a short-service commission for a term of three years in the rank of Chaplain, 4th Class. Dated 18 March 1963. Lieutenant Neill Francis Dwyer was transferred to the Reserve of Officers, General List, N .Z. Cadet Corps, in the Territorial Force rank of Lieutenant. Dated 1 January 1962. Sydney Lawrence Emil Weggery, E.D., Chaplain, 3rd Class Christchurch West High School Cadets (Salvation Army), ceases to be posted to Central Military District/2nd Infantry Brigade Group Chaplains Pool and is Gerald William Fricker, B.A., DIP.ED., to be 2nd Lieutenant transferred to the Reserve of Officers, General List, Royal (on prob.). Dated 4 March 1963. N.Z. Chaplains Department, in the rank of Chaplain, 3rd Class. Da·ted 7 March 1963. Christ's College Oadets The Rev. Thomas Alphonsus Duffy, Chaplain, 4th Class Mark Crawford Hanna, M.A. (CANTAB.), B.A.(N.Z.), late (Roman Catholic), ceases to be posted to Central Military Lieutenant, N.Z. Cadet Corps, to be Lieutenant with seniority District/2nd Infantry Brigade Group Chaplains Pool and is from 21 February 19'57. Dated 7 December 1959. transferred to the Reserve of Officers, General List, Royal Lieutenant M. C. Hanna, M.A.(CANTAB.), B.A. (N.Z.), to be N.Z. Chaplains Department, in -the rank of Chaplain, 4th Captain. Dated 18 May 1962. Class. Dated 7 March 1963. The Rev. Roger David George Russ, Chaplain, 4th Class Dannevirke High School Cadets (Church of Christ), ceases to be posted to Central Military 2nd Lieutenant K. S.-D. Austin, M.A., to be Lieutenant. District/2nd Infantry Brigade Group Chaplains Pool and is transferred to the Reserve of Officers, General Li&t, Royal Dated 21 February 1963. N.Z. Chaplains Department, in the rank of Chaplain, 4th Hastings Boys' High School Cadets Class. Dated 7 March 1963. The Rev. Francis Patrick Garty, Chaplain, 4th Class 'Peter Murray Gravit, B.SC., to be 2nd Lieutenant (on (Roman Catholic), ceases to be posted to Central Military prob.). Dated 18 February 1963. District/2nd Infantry Brigade Group Chaplains Pool and is Christopher Barry Marshall, B.SC., to be 2nd Lieutenant (on transferred to the Reserve of Officers, General List, Royal prob.). Dated 18 February 1963. N.Z. Chaplains Department, in the rank of Chaplain, 4th David John Ogilvie, M.A., to be 2nd Lieutenant (on prob.). Class. Dated 7 March 1963. Dated 18 February 1963. The Rev. Arthur Ernest Byars Johnston, Chaplain, 4th Class (Presbyterian), ceases to be posted to Central Military John McGlashan College Cadets District/2nd Infantry Brigade Group Chaplains Pool and is Gordon Grant Chisman, B.SC., to be 2nd Lieutenant (on transferred to the Reserve of Officers, General List, Royal prob.). Dated 21 February 1963. N.Z. Chaplains Department, in the rank of Chaplain, 4th CI'ass. Dated 24 January 1963. King's High School Cadets N. B. Bicknell, Chaplain, 4th Class (Salvation Army), ceases to be posted to Northern Military Distriot/1st Infantry Graeme Howard Botting, M.A., to be 2nd Lieutenant (on Brigade Group Chaplains Pool and resigns his commission. prob.). Dated 19 February 1963. Dated 26 January 1963. . Linwood High School Cadets N.Z. ARMY EDUCATION CoRPS The appointment of 2nd Lieutenant (on prob.) W. G. Harris lapsed. Dated 1 February 1960. Regular Force Herbert Owen, B.A., is granted a short-service commISSIon Mana College Cadets for a term of three years in the rank of Lieutenant with Raymond Russell Twomey, MUS.B., to be 2nd Lieutenant (on seniority from 18 March 1961. Dated 18 March 1963. prob.). Dated 7 March 1963. ROYAL N.Z. NURSING CORPS Marlborough College Cadets Regular Force 2nd Lieutenant R. P. Davis, M.LITT., M.A., DIP.ED., to be Charge Sister K. M. W. Amon is re-engaged for a term of Lieutenant. Dated 21 March 1963. two years as from 26 January 1963. 2nd Lieutenant L. G. Kerr, B.A., to be Lieutenant. Dated 21 March 1963. SOUTHERN MILITARY DISTRICT TERRITORIAL OFFICERS SPECIAL TRAINING UNIT Mount Maunganui College Cadets Captain Thomas Patrick Cannon, M.B., CH.B., RNZAMC, is Captain (temp. Major) G. Hall, B.A., to be Major. Dated transferred to the Reserve of Officers, General List, Royal 1 October 1962. N.Z. Army Medical Corps, in the rank of Captain. Dated 31 March 1963. Nightcaps District High School Cadets Captain John Hall-Jones, M.B., CH.B., RNZAMC, is trans­ Donald Deveign Morrison, B.A., DIP.PHYS.ED., to be 2nd ferred to the Reserve of Officers, General List, Royal N.Z. Lieutenant (on prob.). Dated 1 March 1963. Army Medical Corps, in the rank of Captain. Dated 31 March George McLean Peterson to be 2nd Lieutenant (on prob.). 1963. Dated 1 March 1963. 584 THE NEW ZEALAND GAZEITE No. 26

Northern Military District/1st Infantry Brigade Group Cadet Promotions, Extensions of Commissions, Transfers, Term­ Officers' "X" List ination of Commission, . Resignations, . and Retirement of Captain Dallas Robert Kirk is posted to the Retired List. Officers of the Royal New Zealand Air Force Dated 22 November 1962. Lieutenant Warren Moran, M.A., was transferred to the PURSUANT to section 15 of the Royal New Zealand Air Reserve of Officers, General List, N .Z. Cadet Corps, in the Force Act 1950, His Excellency the Governor-General has rank of Lieutenant. Dated 2 March 1962. been pleased to approve the following promotions, extensions Lieutenant A. J. Angus, B.SC., resigns his commission. of commissions, transfers, termination of commission, resigna­ Dated 23 December 1962. tions, and retirement of officers of the Royal New Zealand Air Force. Otahuhu College Cadets Major Ivor George O'Neill, E.D., is posted to the Retired REGULAR AIR FORCE List. Dated 16 February 1963. Lieutenant Kenneth Frederick Gillies is transferred to the GENERAL DUTIES BRANCH Reserve of Officers, General List, N.Z. Cadet Corps, in the Promotions rank of Lieutenant. Dated 1 March 1963. The under-mentioned Flying Officers to be Flight Lieutenants, with effect from 24 April 1963: Riccar,ton High School Cadets Robert Thomas Reynolds Gilbert (79208). Captain (temp. Major) T. R. Hitchings to be Major. Dated John Lambert Alexander Pendreigh (624159). 9 February 1963. Extension of Commission St. Bede's College Cadets Flight Lieutenant Michael Ernest Alwyn Dillon (596502) Kevin Basil Gerard Luxford, B.SC., to be 2nd Lieutenant is granted an extension of his commission until 19 Apri11976. (on prob.). Dated 5 Februray 1963. Resignation St. Patrick's High School Cadets Flying Officer Graeme Gordon Millward (79210) resigns 2nd Lieutenant the Rev. D. J. Darby to be Lieutenant. his commission, with effect from 9 April 1963. Dated 15 March 1963. TECHNICAL BRANCH Southland Technical College Cadets Transfer to Retired List Major (temp. Lieutenant-Colonel) W. P. Adank, 3rd Field Regiment, RNZA, attached, to be Lieutenant-Colonel. Dated Engineer Division 31 August 1962. Flight Lieutenant Charles Venning De Muth (70557) is transferred to the Retired List "A", with effect from 9 June Stratford Technical High School Cadets 1963. William Alexander Crisp to be 2nd Lieutenant (on prob.). Dated 11 February 1963. WOMEN'S ROYAL NEW ZEALAND AIR FORCE REGULAR SECTION Taita College Cadets Extension of Commission Captain Patrie James Whelan, B.A., DIP. ED. , is transferred to Flight Officer Geraldine Moana Lapthorn (73792) is the Reserve of Officers, General List, N .Z. Cadet Corps, in granted an extension of her commission until 13 November the rank of Captain. Dated 12 December 1962. 1964.

Taumarunui High School Cadets AIR TRAINING CORPS Lieutenant R. M. D. Harris, B.A., DIP. HORT., to be temp. Captain and is appointed OC. Dated 4 February 1963. Termination of Commission 2nd Lieutenant W. R. Thompson to be Lieutenant. Dated The commission of Pilot Officer Brian Eurus Richardson, 1 March 1963. DIP.PHYS.ED. is terminated, with effect from 5 April 1963. 2nd Lieutenant J. R. McGregor to be Lieutenant. Dated 1 March 1963. Resignation Flying Officer Robert Ross McPherson, B.SC., resigns his Tauranga Boys' College Cadets commission, with effect from 5 April 1963. Captain Edward Francis Hamill, B.A., is transferred to the Reserve of Officers, General List, N.Z. Cadet Corps, in the RESERVE OF AIR FORCE OFFICERS rank of Captain. Dated 8 January 1963. Lieutenant Frederick Daniel Newton, B.SC., was posted to Extensions of Commissions the Retired List. Dated 11 February 1962. The under-mentioned officers are granted extensions of their commissions until the date shown: Tokomairiro District High School Cadets Squadron Leader John Mawdsley, M.SC., PH.D. (75031), 11 Ian Barclay Duthie to be 2nd Lieutenant (on prob.). Dated July 1979. 1 March 1963. Flight Lieutenants: James Earnest Matthews (131471), 28 November 1970. Waiau District High School Cadets Ian Stratford Kerr, M.A. (133506), 22 Apri11971. William James Mellon to be 2nd Lieutenant (on prob.). William Henry Rogers (77757),25 March 1972. Dated 1 March 1963. Flight Lieutenants (temp.): Waitara High School Cadets Herbert Charles Plank (132743), 7 September 1975. Major Lionel Conrad Meiklejohn, B.A., relinquishes the John Anthony Mason Hastings (132612), 13 June 1978. appointment of OC and is posted to the Retired List. Dated 31 March 1963. Flying Officers: Desmond Warwick Hinch, B.A., to be 2nd Lieutenant (on Stuart Hector Richmond, M.A. (134190), 25 December 1968. prob.). Dated 19 February 1963. John Dickson Fergusson (132707), 30 March 1971.

RESERVE OF OFFICERS Transfer General List Squadron Leader Morgan Brownson Edwards, O.B.E., p.s.c. Royal Regiment of N.Z. Artillery (78669), is transferred from the General Duties Branch, Lieutenant James Bayne Sinclair is posted to the Retired Regular Air Force, to the Reserve of Air Force Officers for List. Dated 28 March 1963. a period of four years, with effect from 12 June 1963.

Royal N.Z. Army Medical Corps Resignations Captain William Leslie Francis Utley, M.B., CH.B., F.R.C.S. The under-mentioned Flight Lieutenants resign their (ENG.), F.R.A.C.S., is posted to the Retired List. Dated 22 March commissions, with effect from the date shown: 1963. Kenneth Sidney Dalefield, M.SC. (130741), 17 February Captain John Anthony Meade, M.B., CH.B., is posted to the 1963. Retired List. Dated 29 March 1963. The Rev. Mervyn Nathaniel Dickey (77293), 25 April 1963.

Royal N.Z. Chaplains Department Retirement The Rev. Owen Ronald Bambury, Chaplain, 4th Class Flight Lieutenant Edward Francis Thurston (132974) is (Church of England), is posted to the Retired List. Dated retired with effect from 15 April 1963. 21 March 1963. Dated at Wellington this 19th day of April 1963. Dated at Wellington this 19th day of Apri11963. D. C. SEATH, Acting M\nister of Defence. . D. C.SEATH, Acting Minister. of Defen,ce.. (Air 12/11 /9) 2 MAY THE NEW ZEALAND GAZETTE 585

Appointment of Honorary Consul for Japan at Christchurch Board Appointed to Have Control of Paerata Ridge Public Hall HIS Excellency the Governor-General directs it to be notified that the appointment of PURSUANT to the Reserves and Domains Act 1953, the Mr J. S. Pallot Minister of Lands hereby appoints as Honorary Consul for Japan at Christchurch has been John Daryl Clark, recognised. David Crawford, the younger, George Alexander Donaldson, Dated at Wellington this 24th day of April 1963. Gordon Robert Frazer, KEITHHOLYOAKE,Minister of External Affairs. Sidney Ross Lambert, and John Alexander Redpath to be the Paerata Ridge Public Hall Board to have control of Port Conciliation Committee for the Port of Wellington the reserve described in the Schedule hereto, subject to the Appointed provisions of the said Act, as a public hall site.

PURSUANT to the Waterfront Industry Act 1953, the Minister SCHEDULE of Labour hereby appoints the following persons to be the GISBORNE LAND DISTRICT Port Conciliation Committee for the Port of Wellington for a term expiring on the 31st day of August 1963. ALLOTMENT 519, Waiotahi Parish, situated in Blocks II and VI, Opotiki Survey District: Area, 4 acres, more or less. Frank Leslie Hunt, Chairman; and (S.O. Plan 4515.) Martin Clif,ton Smith, Deputy Chairman; and William Alexander McGarry, Sydney Allan Scotland, and Dated at Wellington this 23rd day of April 1963. Leonard Benjamin Smith (nominated by the New Zealand R. G. GERARD, Minister of Lands. Port Empoyers' Association (Incorporated)); and (L. and S. H.O. 6/6/892; D.O. 8/850) Noel Kenneth Sanders (nominated by the Wellington Har­ bour Board); and William Lonsdale Garbutt,· Frank Harris, James Hoy, and Edward George Thompson (nominated by Appointment of Examiner the Wellington Amalgamated Walersiders' Industrial Union of Workers). PURSUANT to the provisions of the Shipping and Seamen Act Dated at Wellington this 17th day of April 1963. 1952, I, Richard Geoffrey Gerard, Minister of Marine, do T. P. SHAND, Minister of Labour. hereby appoint Alan Fraser Petrie to be an examiner of applicants in sight tests, an examiner Port Conciliation Committee /oor the Port of Bluff Appointed for the purpose of granting certificate of competency as master of restricted limit launch, and an examiner for the purpose of granting local launchmen's licences. PURSUANT :to the Waterfront Industry Act 1953, the Minister of Labour hereby appoints the following persons to be the Port Dated at Wellington this 26th day of April 1963. Conciliation Committee for the Port of Bluff for a term of R. G. GERARD, Minister of Marine. one year expiring on the 31st d'ay of March 1964. Thomas Martin Finnerty, Chairman; and Bryce Joseph Baxter, Oliver Bateman Deane, and Richard Members of Parnassus Rabbit Board Appointed (Notice No. Ernest Harris-Daw (nominated by the New Zealand Port Ag. 7748) Employers' Association (Incorporated)); and William David Ainge, William Henry Anglem, and Rex William Powley (nominated by the Bluff Waterfront PURSUANT to section 40 of the Rabbits Act 1955, the Workers' Industrial Union of Workers). Governor-General has been pleased to appoint Dated at Wellington 'this 19th day of April 1963. Neville Malcolm Hyde and T. P. SHAND, Minis.ter of Labour. Frederick Francis Wilding to be members of the Parnassus Rabbit Board. B. E. TALBOYS, Minister of Agriculture. Appointment of Member of Fergusson Domain Board (Ag. 20891)

PURSUANT to the Reserves and Domains Ac't 1953, the Minister of Lands hereby appoints Additional Member of the E~st Coast Rabbit Board Appointed (Notice No. Ag. 7749) Gordon Leslie Kelway to be a member of the Fergusson Domain Board, North PURSUANT to section 25 of the Rabbits Act 1955, :the Auckland Land District, in place of Joseph Barton Cox, Minister of Agriculture hereby publishes the following resolu­ deceased. tion passed by the East Coast Rabbit Board on the 29th day Dated at Wellington this 23rd day of April 1963. of March 1963. R. G. GERARD, Minister of Lands. RESOLUTION (L. and S. H.O. 1/923; D.O. 8/3/205) THAT the Board's elected members be increased to nine. Dated at Wellington this 23rd dray of April 1963. B. E. TALBOYS, Minister of Agriculture. Board Appointed to Have Control 01 Papanui Domain (Ag. 20891)

PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints Island Assembly-Appointment of Members Trevor Robert Barber, Charles Ernest Clarkson, PURSUANT to the Cook Islands Act 1915, His Excellency the Stanley James Eder, Governor-General has been pleased to appoint Kenneth Vincent Reid, Name Village Arthur Robinson, William John Sleeman, Togira Pahiva Raymond Douglas Tavendale, Tamatoa Tom Henry John Walker, and Feleti James Mathew Weir Limatau Poepata Talipule Mutralau to be the Papanui Domain Board to have control of the Liumaihetau Toi reserve described in the Schedule hereto, subject to the pro­ Kalia.tama visions of the said Act, as a public domain. Farani Nogotau Liku Fakamautama SCHEDULE Talaiti ...... Paelo Ikimotu CANTERBURY LAND DISTRICT-PAPANUI DOMAIN Peika RESERVE 4797 (formerly part Rural Section 5) situated in Robert Richmond Rex South Block VII, Christchurch Survey District (City of Christ­ Frank Fakaotimanava Lui Alofi North church): Area, 6 acres 2 roods 25 perches, more or less. All to be members of the Niue Island Assembly to hold office .ce~tificate of title, Volume 63, folio 212. for a term commencing on the 15th day of April 1963 and Dated at Wellington this 30th. day of April 1963. expiring on th.e 14th day of Apri11966. R. G. GERtARD, Minister of Lands. Dated at Wellington this 8th day of April 1963. (L. and S. H.O. 1/446; D.O. 8/3/105) D. N. McKAY, Acting Minister of Island Territories. 8 586 THE NEW ZEALAND GAZETTE No. 26

Member of Opticians Board Appointed SCHEDULE Column 1 (Driver) Column 2 (Employer) PURSUANT to the Opticians Act 1928, His Excellency the Peter Dudley King, care of Father. Governor-General has been pleased to appoint Mr D. P. King, "Penzance", Hautapu RD. 1, Cambridge Hori Coutts Collett, F.B.O.A. (HONS), F.S.M.C., John Raymond Wintour, care Father. as a member of the Opticians Board for a term expiring on of Mr O. H. Wintour, Main the 21st day of March 1966. Road, Waimauku. Dated at Wellington this 9th day of April 1963. Dated at Wellington this 29th day of April 1963. D. N. McKAY, Minister of Health. W. S. GOOSMAN, for Minister of Transport. (IT. 5/3/1)

Officiating Ministers tor 1963-Notice No. 14

PURSUANT to the Marriage Act 1955, the following names of officiating ministers within the meaning of the said Act are Exemption Order Under the Motor Driv.ers Regulations 1940 published for general information: PURSUANT to the Motor Drivers Regulations 1940, the Minister of Transport hereby orders and declares that the The Roman Catholic Church provisions of clause (1) of regulation 7 of the said regulations The Reverend Grahame John Connolly, S.M. so far as :they relate to the driving of heavy trade mo.tors shall not apply to the persons hereinafter mentioned but in lieu thereof the following provision shall apply: ' Churches of Christ A motor driver's licence issued under the Motor Drivers Mr Ralph E. Ellis Regulations 1940 to the persons described in column 1 of the Schedule hereunder may authorise them to drive a heavy trade moto~ in t.he course of their employment for the employers Seventh-Day Adventists descnbed In column 2 of the said Schedule but shall not Pastor Frank Breaden au.thorise them, while they are under the age 'of 18 years, to Pastor William Percy Cook dnve a heavy trade motor for any o:ther purpose. Pastor Bert Clifford Grosser SCHEDULE Brethren Column 1 (Driver) Column 2 (Employer) Mr Walter James Redwood J olm Owen Carson, care of Mother. Mrs W. R Carson, P.O. Box 84, Balfour Church of Jesus Chri'st of Latter-day Saints Cecil Melvyn Fletcher, P.O. Father. Elder James T. Elkington, sen. Box 13, Tokaranu, via Lake Elder Tahua Horomona Taupo Elder Thomas C. Wotherspoon Robert Neil Irwin, care of Father. Mr R J. Irwin, Edendale, RD. No.1, Southland The Auckland Christian Fellowship Dated at Wellington 'this 19th day of April 1963. Mr Alexander Edward Perkins JOHN McALPINE, Minister of Transport. Dated at Wellington this 22nd day of April 1963. (IT. 5/3/1) J. G. A'COURT, Registrar-General.

Officiating Ministers tor 1963-Notice No. 15 Approval of Testing Officer Under the Motor Drivers Regulations 1940 IT is hereby notified that the following names have been removed from the list of officiating ministers for 1963: PURSUANT to regulation 5 of the Motor Drivers Regulations The Church of the Province of New Zealand, Commonly 1940, t~e Minister of Transport hereby approves of the person named m column 2. of the S~hedule hereunder being a testing Called the Church of England officer under the saId regulatIOns for the authority specified in The Reverend John Norman Goodman column 1 of the said Schedule.

The Presbyterian Church of New Zealand SCHEDULE The Reverend Kenneth McLaren Gray, B.A. Column 1 Column 2 Waiheke Roads Board ...... Henry Christopher Smith. Liberal Jewish Congregations Dated at Wellington this 29th day of April 1963. The Reverend Claude Schwartz W. S. GOOSMAN, for Minister of Transport. (IT. 2/7/1) Seventh-day Adventists Pastor Henry Charles Murch Dated at Wellington this 22nd day of April 1963. J. G. A'COURT, Registrar-General.

Approval of Testing Officer Under the Motor Drivers Regulations 1940

Exemption Order Under the Motor Drivers Regulations 1940 PURSUANT to regulation 5 of the Motor Drivers Regulations 1940, the Minister of Tmnsport hereby approves of 'the person PURSUANT to the Motor Drivers Regulations 1940, the Minister of Transport hereby orders and declares that the provisions nau:ed in column 2 of t~e Schedu~e hereunder being a of clause (1) of regulation 7 of the said regulations so far testmg officer under the saId regulatIOns for the authority as' they relate to the driving of heavy trade motors shall specified in column 1 of the said Schedule. not apply to the persons hereinafter mentioned, but in lieu thereof the following provisions shall apply: A motor driver's licence issued under the Motor Drivers SCHEDULE Regulations 1940 to the persons described in column 1 of the Column 1 Column 2 Schedule hereunder may authorise them to drive a heavy Transport Department Robert Douglas Baird. trade motor in the course of their employment for the Da'ted at Wellington this 19th day of April 1963. employers described in column 2 of the said Schedule, but shall not authorise them, while they are under the age of 18 JOHN McALPINE, Minister of Transport. years, to drive' a heavy trade motor for any other purpose. (IT. 2/7/3) 2 MAY THE NEW ZEALAND GAZETTE 587

Alterations to the Scales of Charges Upon the New Zealand Government Railways

PURSUANT to the Government Railways Act 1949, the Minister of Railways hereby makes the following alterations to the General Scale of Charges made on the 21st day of May 1957 and published in the Supplement dated the 28th day of May 1957 to the New Zealand Gazette of the 23rd day of May 1957, in force on the New Zealand Government Railways.

GENERAL SCALE OF CHARGES PASSENGERS 5. Ten-trip Concession Tickets Paragraph 3: Omit this paragraph, and substitute: 3. Children-No reduction in charge will be made for children. One or two children four years of age and under 15 years of age travelling on a lO-trip concession ticket will, however, count as one adult, and each additional one or two children will count as one adult.

8. Miscellaneous Concession Fares Paragraph 10: Amend "N.Z. Everygirl's Rallies" to read "N.Z. Everygirl's and N.Z. Everyboy's Rallies". 10. Picnic and School Parties Paragraph 1, subparagraph (d): Omit this subparagraph, and substitute: (d) School children (also parents or guardians if so accompanied) travelling for dental treatment. A certificate signed by the head teacher must be presented at time of application. Paragraph 2, subparagraph (c): Omit this subparagraph, and substitute: (c) Children (and escort where provided) travelling to and from health camps.

24. Reserved Seats Paragraph 2: Omit regulation "4" from the last line of this paragraph.

31. Refunds on Tickets Paragraph 5: Omit this paragraph, and substitute the following: 5. Commission-Where a ticket or the unused portion of a ticket is surrendered to the Department and a refund of the value of the ticket or the unused portion of a ticket is applied for, a deduction of 10 per cent (minimum refund, 2s. 6d., maximum commission, £1 per transaction) may be made on all sums payable by the Department by way of refund.

LOCAL FARES AND REGULATIONS 32. Local Fares: General Paragraph 8: Omit this paragraph, and substitute: 8. No reduction in the charge for suburban lO-trip tickets will be made for children. One or two children four years of age and under 15 years of age travelling on a surburban 10-trip ticket will, however, count as one adult, and each additional one or two children will count as one adult. 588 THE NEW ZEALAND GAZETTE No. 26

LUGGAGE, PARCELS, ETC. 52. Pedal Bicycles or Tricycles Paragraph 7: Add the following to this paragraph: Bicycles, pedal, unpacked (assembled or unassembled) not accompanying passengers will be charged at the rates specified in this regulation whether consigned as parcels or goods traffic. In the case of goods traffic the surcharge provided for in regulation 71, paragraph 2, will apply if the freight is not prepaid. Paragraph 11 : Omit this paragraph, and substitute: 11. Season Tickets for Pedal Bicycles-Quarterly season tickets for bicycles (pedal) accompanying passengers will be issued for distances not exceeding 12 miles at a charge of £2 6s. per bicycle.

54. Parcels Traffic, Conditions of Carriage and Classification Paragraph 8: Commodity Rate Insert: Shower cabinets, fibreglass Double parcels rates.

GOODS, LIVESTOCK, PARCELS, AND LUGGAGE 68. Classification of Goods, Livestock, etc. Paragraph 4: Classification Class Omit: Asbestos-cement products as under- Conduit, for telegraph, telephone, or electric cables .. D Batteries, old (not containing acid), for reconditioning­ Not otherwise specified .. D Minimum quantity, 10 cwt per consignment ...... E plus 50% Batteries, old (not containing acid), certified for scrap purposes only. Owners to load and unload E plus 50% Clay- China, imported See Regulation 77 N Conduit, asbestos-cement, for telephone, telegraph, or electric cables D Empties as under- Boxes or cartons, cardboard,. completely collapsed or nested, packed in cases or crates or securely tied in bundles,. n.o.s. C Flour, self-raising .. E plus 50% Fruit juices and pulp, manufactured from fresh fruit grown in New Zealand .. D Fuse. Dangerous .. C Heaters, electric, kerosene, oil burning .. C plus 50% Implements, agricultural, assembled, as under- Flail or forage harvesters (minimum 10 cwt per machine) C plus 20% Mirrors- Packed .. C plus 50% Unpacked C Double rate

Insert: Asbestos-cement products as under- Conduit, for telegraph, telephone, or electric cables See Regulation 77 N "Duroboard" (weather boarding) and fittings for same See Regulation 77 N Batteries, old (not containing acid), certified for scrap purposes only See Regulation 79 Q Cattle handlers (tipping tables for handling cattle) G (Meas. rate) Cheese wrapping, "Paraform" or "Pukafilm" ... C Clay- China or ball, imported . . See Regulation 77 N Conduit, asbestos-cement, for telephone, telegraph, or electric cables See Regulation 77 N Electric frying pans C plus 50% 2 MAY THE NEW ZEALAND GAZE1TE 589

68. Classification of Goods, Livestock, etc.-continued Paragraph 4: Class

Empties as under- Boxes or cartons, cardboard, completely collapsed, or nested, packed in cases, crates, or cartons, or securely tied in bundles, n.o.s. ., C Flour, self-raising E Fruit juices and pilip, manufactured from fresh fruit grown in New Zealand or Rarotonga D Fuse, detonating (including Prima-cord, Cord-tex and Cordeon Bickford). Dangerous C Double rate Fuse, safety. Dangerous C Heaters, electric, kerosene, oil burning and motor vehicle C plus 50% Implements, agricultural, assembled, as under- Flail or forage harvesters n.o.s. (minimum, 10 cwt per machine) C plus 20% Flail or forage harvesters with built in trailer (minimum, 30 cwt per machine) C plus 20% Mirrors- Packed. Owner's risk C plus 50% Unpacked. Owner's risk C Double rate "Mortaflex" (a substitute for bricklayer's lime) D Shelving, wooden, kitsets, packed C Wheelbarrows, unassembled, packed in cartons C Woodwool, pressed in bales C Woodwool, not otherwise specified .. G (Meas. rate)

74. Class H Paragraph 2: Omit this paragraph and substitute: 2. Scoured Wool-Except as may be otherwise provided, scoured wool will be charged as follows: Minimum Rate Charge per Bale s. d. Undumped bales or single-dumped bales not exceeding 2i cwt per bale Class H less 2 6 one-fifth Double-dumped bales, not exceeding 5t cwt per double-dumped Class H Double 5 0 bale rate less one-fifth

75. Class K Paragraph 1 (a): Amend heading "Each Lc wagon" to read "Each Lc or Nc wagon". Paragraph 1 (b): Amend heading "Each Lc wagon" to read "Each Lc or Nc wagon".

77. Class N Paragraph 1: Amend heading "per Mc wagon" to read "per Mc or Nc wagon".

99. Weighing Paragraph 6: Omit this paragraph

As witness my hand this 29th day of April 1963. A. E. KINSELLA, Acting Minister of Railways. 590 THE NEW ZEALAND GAZETTE No. 26

Land Held for Better Utilisation Set Apart for the Auckland­ Declaring Additional Land Taken for a Public School in Hamilton Motorway in Block I, Otahuhu Survey District Block I, Komakorau Survey District

PURSUANT to section 25 of the Public Works Act 1928 and PURSUANT to section 32 of the Public Works Act 1928, the section 4 of the Public Works Amendment Act 1947, the Minister of Works hereby declares that, a sufficient agreement Minister of Works hereby declares the land in the Schedule to that effect having been entered into, the additional land hereto to be set apart for the Auckland-Hamilton Motorway. described in the Schedule hereto is hereby taken for a public school from and after the 6th day of May 1963. SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT Soum AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block I, Otahuhu Survey ALL that piece of land containing 18' 5 perches situated in District, Auckland R.D., described as follows: Block I, Komakorau Survey District, being part Lot 1, D.P. A. R. P. Being S. 5877; as the same is more particularly delineated on the o 0 26' 8 Part Lot 9, D.P. 14955; coloured yellow on plan. plan marked M.O.W. 7516 (S.O. 42137) deposited in the office o 0 26' 5 Part Lot 8, D.P. 14955; coloured yellow on plan. of the Minister of Works at Wellington, and therelOn coloured o 0 26'2 Part Lot 7, D.P. 14955; coloured yellow on plan. orange. o 0 26'7 Part Lot 6, D.P. 14955; coloured yellow on plan. Dated at Wellington this 22nd day of April 1963. o 0 28'1 Part Lot 5, D.P. 14955; coloured sepia on plan. o 0 28'7 Part Lot 4, D.P. 14955; coloured yellow on plan. W. S. GOOSMAN, Minister of Works. o 0 27'7 Part Lot 3, D.P. 14955; coloured blue on plan. (P.W. 31/2164; D.O. 39/217/0) o 0.28'7 Part Lot 2, D.P. 14955; coloured sepia on plan. o 0 29' 8 Part Lot 1, D.P. 14955; coloured yellow on plan. As the same are more particularly delineated on the plan Declaring Land Taken for an Automatic Telephone Exchange marked M.O.W. 7493 (S.O. 43871) deposited in the office of in Block XV, Oroua Survey District the Minister of Works at Wellington, and thereon coloured as above mentioned. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement Dated at Wellington this 22nd day of April 1963. uo that effect having been entered into. the land described in W. S. GOOSMAN, Minister of Works. the Schedule hereto is hereby taken for an automatic telephone (P.W. 71/2/4/0; D.O. 71/2/4/0) exchange from and after the 6th day of May 1963. SCHEDULE Declaring Land Held for a Government Work and Not WELLINGTON LAND DISTRICT Required for That Purpose to be Crown Land ALL that piece of land containing 11 perches situated in Block XV, Oroua Survey District, Wellington R.D., being part Section 16, Subdivision G, Manchester District; as the same is PURSUANT to section 35 of the Public Works Act 1928, the more particularly delineated on the plan marked M.O.W. Minister of Works hereby declares the land described in the 7515 (S.O. 25528) deposited in the office IOf the Minister of Schedule hereto to be Crown land subject to the Land Act Works at Wellington, and thereon coloured blue. 1948 as from the 6th day of May 1963. Dated at Wellington this 22ndday of April 1963. W. S. GOOSMAN, Minister of Works. SCHEDULE (P.W. 20/1798; D.O. 39/110/0) WELLINGTON LAND DISTRICT ALL" that piece of land containing 2 roods 35'4 perches situated in Block VI, Makotuku Survey District, Borough of Raetihi, Declaring Land Taken for Soil Conservation and River Control Wellington R.D., being part Section 14, and being all the land Purposes in Block IV, Mount Robinson Survey District, in Proclamation No. 4776, Wellington Land Registry. Kairanga County Dated at Wellington this 22nd day of April 1963. W. S. GOOSMAN, Minister of Works. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement (P.W. 62/86/8; D.O. 19/6/1) to that effect having been entered into, the land described in the Schedule hereto is hereby taken for soil conservation and river control purposes and shall vest in the Manawatu Catch­ Declaring Land Taken for State Housing Purposes in the ment Board from and after the 6th day of May 1963. Borough of Port Chalmers SCHEDULE PURSUANT to section 32 of the Public Works Act 1928, the WELLINGTON LAND DISTRICT Minister of Works hereby declares that, a 'Sufficient agreement ALL that piece of land containing 70 acres situated in Block to that effect having been entered into, the land described in IV, Mount Robinson Survey District, Wellington R.D., being the Schedule hereto is hereby taken for State housing purposes part of lower Aorangi 3H No.9. All certificate of title, Volume from and after the 6th day of May 1963. 77, folio 4, Wellington Land Registry. Dated at Wellington this 22nd day of April 1963. SCHEDULE W. S. GOOSMAN, Minister of Works. OTAGO LAND DISTRICT (P.W. 96/325000/0; D.O. 74/0/1) ALL that piece of land containing 25' 6 perches situated in Sawyers Bay Survey District, Otago R.D., being part Lots 26, 27, and 28, Block II, D.P. 659'; as the same are more particu­ larly delineated on the plan marked M.O.W. 7465 (S.O. 13331) Declaring Land Taken for the Purposes of the Broadcasting deposited in the office of the Minister of Works at Wellington, Corporation Act 1961 (Transmitter Site) in Block V, and thereon coloured orange. Titirangi' Survey District Dated at Wellington this 22nd day of April 1963. PURSUANT to section 32 of the Public Works Act 1928 and W. S. GOOSMAN, Minister of Works. section 15 of the Broadcasting Corporation Act 1961, the (H.C. 4/216/22; D.O. 40/152/3) 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 the purposes of the Broadcasting Corporation Act 1961 (transmitter site), and Declaring Additional Land Taken for a Secondary School in shall vest in the New Zealand Broadcasting Corporation from the City of Palmerston North and after the 6th day of May 1963. PURSUANT to section 32 of the Public Works Act 1928, the SCHEDULE Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the additional land NORm AUCKLAND LAND DISTRICT described in the Schedule hereto is hereby taken for a secon­ ALL those pieces of land situated in Block V, Titirangi Survey dary school from and after the 6th day of May 1963. District, Auckland R.D., described as follows: A. R. P. Being SCHEDULE o 3 19'8 Part Lot 3, D.P. 8837; coloured yellow on plan. WELLINGTON LAND DISTRICT o 0 1'6 Part Lot 3, D.P. 8837; coloured yellow, edged ALL that piece of land containing 21 . 3 perches situated in the yellow, on plan. City of Palmerston North, Wellington R.D., being part of As the same are more particularly delineated on the plan Section 226, Town of Palmerston North, and being also Lot marked M.O.W. 7537 (S.O. 43869) deposited in the office 54, Deeds Plan 189. All certificate of title, Volume 342, folio of the Minister of Works at Wellington, and thereon coloured 230, Wellington Land R~gi'Stry (limited as to parcels). as above mentioned. Dated at Wellington this 17th day of April 1963. Dated at Wellington this 26th day of April 1963. W. S. GOOSMAN, Minister of Works. W. S. GOOSMAN, Minister of Works. (P.W. 31/369; D.O. 46/22/0/7) (P.W. 24/4615; D.O. 94/26/6/0) 2 MAY THE NEW ZEALAND GAZETTE 591

Declaring Land Taken for Road in Block V, Titirangi Survey Declaring Land Taken for Road in Block IX, Kaitawa Survey District District, Horowhenua County

PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 32 of the Public Works Act 19'18, the Minister of Works hereby declares that, a sufficient agreement Minister of Works 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 for road from and after the Schedule hereto is hereby taken for road from and after the 6th day of May 1963. the 6th day of May 1963.

SCHEDULE SCHEDULE NORm AUCKLAND LAND DISlRICT WELLINGlDN LAND DISlRICT ALL that piece of land containing l' 6 perches situated in ALL that piece of land containing 20' 9 perches situated in Block V, Titirangi Survey District, Auckland RD., and being Block IX, Kaitawa Survey District, Wellington RD., being part part Lot 3, D.P. 8837; as the same is more particularly deline­ Lot 1, D.P. 12559, being part Ngarara West A 28A and A 28B; ated on the plan marked M.O.W. 7537 (S.O. 43869) deposited as the same is more particularly delineated on the plan marked in the office of the Minister of Works at Wellington, and M.O.W. 7517 (S.O. 25466) deposited in the office of the thereon coloured yellow, edged yellow. Minister of Works at Wellin,gton, and thereon coloured orange. Dated at Wellington this 26th day of April 1963. Dated at Wellington this 22nd day of April 1963. W. S. GOOSMAN, Minister of Works. W. S. GOOSMAN, Minister of Works. (P.W. 24/4615; D.O. 94/26/6/0) (P.W. 41/1274; D.O. 16/547)

Declaring Land Taken 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 Declaring the Leasehold Estate in Land Taken for the Minister of WOlks hereby declares the land described in the Auckland-Hamilton Motorway in the Borough of Ellerslie Schedule hereto to be Crown land subject to the Land Act 1948 as from the 6th day of May 1963. PURSUANT to section 32 of the Public Works Act 1928 and section 4 of the Public Works Amendment Act 1947, the SCHEDULE Minister of Works hereby declares that, a sufficient agree­ NORm AUCKLAND LAND DISlRICT ment to that effect having been entered into, the leasehold ALL those pieces of land situated in Block I, Otahuhu Survey estate in the land described in the Schedule hereto, held by District, City of Auckland, Auckland RD., described as Seacraft Ltd., a company duly incorporated at Auckland, follows: under and by virtue of renewable lease, Volume 846, folio 61, North Auckland Land Registry, for a term commencing on A. R. P. Being 1 July 1946 and ending on 30 June 1979, is hereby taken for o 0 0'03 Part Lot 11, D.P. 14955; coloured yellow, edged the Auckland-Hamilton Motorway from and after the 6th day yellow on plan. of May 1963. o 0 0'9 Part Lot 10, D.P. 14955; coloured yellow, edged yellow, on plan. o 0 2'1 Part Lot 9, D.P. 14955; coloured yellow, edged SCHEDULE yellow, on plan. NORTH AUCKLAND LAND DISlRICl' o 0 3'4 Part Lot 8, D.P. 14955; coloured yellow, edged yellow, on plan. ALL those pieces of land situated in Block I, Otahuhu Survey o 0 4'6 Part Lot 7, D.P. 14955; coloured yellow, edged District, Borough of Ellerslie, Auckland R.D., described as yellow, on plan. follows: o 0 5'9 Part Lot 6, D.P. 149'55; coloured yellow, edged A. R. P. Being yellow, on plan. o 0 18'2 Part Section 129, Lawry Settlement. o 0 7'2 Part Lot 5, D.P. 14955; coloured sepia, edged o 0 O· 1 Part Section 128, Lawry Settlement. sepia, on plan. As the same are more particularly delineated on the plan o 0 8' 3 Part Lot 4, D.P. 14955; coloured yellow, edged marked M.O.W. 4569 (S.O. 42921) deposited in the office yellow, on plan. of the Minister of Works at Wellington, and thereon coloured o 0 9'9 Part Lot 3, D.P. 14955; coloured blue, edged yellow. blue, on plan. o 0 11'4 Part Lot 2, D.P. 14955; coloured sepia, edged Dated at Wellington this 22nd day of April 1963. sepia, on plan. W. S. GOOSMAN, Minister of Works. o 0 13'2 Part Lot 1, D.P. 14955; coloured yellow, edged (P.W. 71/2/4/0; D.O. 71/2/4/0) yellow, on plan. As the same are more particularly delineated on the plan marked M.O.W. 7493 (S.O. 43871) deposited in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. Dated at Wellington this 22nd day of April 1963. W. S. GOOSMAN, Minister of Works. Declaring Land Taken for Road in Block VI, Aongatete (P.W. 71/2/4/0; D.O. 71/2/4/0) Survey District

PURSUANT to section 32 of the Public Works Act 1928, the Notice of Intention to' Take Land for Road in Blocks VI and Minister of Works hereby declares that, sufficient agreements XI, Kawhia North Survey District (Improvements to the to that effect having been entered into, the land described in Otorohanga-Kawhia State Highway No. 31 near Oparau) the Schedule hereto is hereby taken for road from and after the 6th day of May 1963. NOTICE is hereby given that it is proposed under the provisions of the Public Works Act 1928 to take the land described in the Schedule hereto for road; and notice is hereby further given SCHEDULE that the plans of the land so required to be taken are deposited SOU'IH AUCKLAND !LAND DISlRICT in the post office at Kawhia and are there open for inspection; and that all persons affected by the taking of the said land ALL those pieces of land situated in Block VI, Aongatete should if they have any well-grounded objections to the taking Survey District, described as follows: of the said land set forth the same in writing and send such A. R. P. Being writing, within 40 days from the first publication of this o 0 17' 5} Parts Section 6, Block VI, Aongatete Survey notice, to the Minister of Works at Wellington. o 0 o· 5 District; coloured yellow on plan. o 0 7'71 SCHEDULE o 0 2' 5 Parts Allotment 211B, Apata Parish; coloured blue Soum AUCKLAND LAND DISlRICT o 0 22' 5f on plan. o 3 2'4 ALL those pieces of land described as follows: 3 2 10'4 Part Allotment 211B, Apata Parish; coloured sepia A. R. P. Being on plan. o 2 36'7 Part Pirongia West 1, Section 2B 3 A 2 Block; As the same are more particularly delineated on the plan coloured yellow on plan M.O.W. 5053. (S.O. marked M.O.W. 543 (S.O. 40120) deposited in the office of 40180.) the Minister of Works at Wellington, and thereon coloured o 0 7'4 Part Pirongia West 1, Section 2n 3B Block; col­ as above mentioned. oured blue on plan M.O.W. 5053. (S.O. 40180.) 0 1 "41 Parts Pirongia West 1, Section 2B 3 A 2 Block; Dated at Wellington this 22nd day of April 1963. o o 0 l'8S coloured yellow, edged yellow, on plan M~O.W. W. S. GOOSMAN, Minister of Works. 5053. (S.O. 40180.) (P.W. 72/2/3/0; D.O. 3/16/0/65) Situated in Block XI, Kawhia North Survey District. 592 THE NEW ZEALAND GAZETTE No. 26

A. R. P. Being SCHEDULE o 1 2' 7 Part Kawhia A 2A Block; coloured yellow on plan NORTH AUCKLAND LAND DISTRICT M.O.W. 7509. (S.O. 40182.) LOT 41, D.P. 18193: Area, 6'39 perches, more or less. Part o 0 10'9.} Parts Kawhia C 3, Section 2 Block; coloured yellow certificate of title, Volume 413, folio "277. o 0 6'6 on plan M.O.W. 7510. (S.O. 40184.) Lot 5, D.P. 22960: Area, 5'02 perches, more or less. Part o 1 2'9 certificate of title, Volume 546, folio 120, limited as to parcels. o 1 19'4 Part Kawhia C 2, Section 2 Block; coloured Both being parts Allotment 54, Section 10, Suburbs -of yellow on plan M.O.W. 7510. (S.O. 401 184.) . Auckland, situated in Block IV, Titirangi Survey District. o 0 O· 3} Parts Kawhia C 2, Section 3 Block; coloured sepIa o 1 7'8 on plan M.O.W. 7510. (S.0.40184.) Dated at Wellington this 23rd day of April 1963. o 0 28 Part Kawhia A 2A Block; coloured yellow on plan R. G. GERARD, Minister of Lands. M.O.W. 7510. (S.O. 40184.) o 0 4' 3 Part Kawhia A 2 C 1 Block; coloured sepia on (L. and S. H.O. 6/1/1088; D.O. 8/5/469) plan M.O.W. 7510. (S.O. 40184.) Situated in Block VI, Kawhia North Survey District. Reservation of Land As the same are more particularly delineated on the plans marked and coloured as above mentioned, and deposited in the PURSUANT to the Land Act 1948, the Minister of wnds hereby office of the Minister of Works at Wellington. sets apart the land described in the Schedule hereto as a Dated at Wellington this 22nd day of April 1963. reserve for education (pre-school) purposes. W. S. GOOSMAN, Minister of Works. SCHEDULE (P.W. 70/2/43/0; D.O. 72/31/2B/03) WELLINGTON LAND DISTRICT LoT 47, D.P. 22328, being part Section 91, Left Bank Town ana Country Planning Act 1953-Southland County \Vanganui River, situated in Block I, Ikitara Survey District. Distri'ct Scheme (Notice of Extension of Period of Effective­ Area: 1 rood 9' 9 perches, more or less. ness of Refusals and Prohibitions) Dated at Wellington this 23rd day of April 1963. R. G. GERARD, Minister of Lands. PURSUANT to subsection (6) of section 38 of the Town and (L. and S. H.O. 6/6/1318; D.O. 30/25) Country Planni}1g Act 1953, notice is hereby. ,~iyen that the period of effectIveness of each refusal or prohIbItIon made by the Southland Oounty Council in the interests of the South­ Reservation .of Land and Declaration That Land be Part land County District Scheme, which refusal or prohibi~ion b.ut of the Ocean Grove Domain for this notice would expire between the date of p~bhc potI~­ cation hereof and the 1st day of November 1963 mclusIVe, IS PURSUANT to the Land Aot 1948, the Minister of Lands hereby extended to the said 1st day of November 1963. hereby sets apart the land described in the Schedule hereto Given under the hand of the Minister of Works at Welling­ as a reserve for recreation purposes, and, further, pursuant to ton this 16th day of April 1963. the Reserves and Domains Act 1953, declares the said reserve W. S. GOOSMAN, Minister of Works. to be a public domain, subjeot to the provisions of Part III of the l'ast-mentioned Act, to form part of the Ocean Grove Domain to be administered as a public domain by th~ Domain Board. Revocation of the Reservation Over Reserves SCHEDULE PURSUANT to the Reserves and Domains Act 1953, the OTAGO LAND DISTRICT Minister of Lands hereby revokes the reservation over the PART Sections 38 and 39, Block VII, Otago Peninsula Survey lands described in the Schedule hereto as reserves for the District: Area, 3 roods 33' 7 perches, more or less. As shown purposes specified at the end of the respective descriptions on the plan marked L. and S. 1/845B, deposited in the Head of the said lands. Office, Department of Lands and Survey rat Wellington, and thereon edged red. (S.O. Plan 13200.) SCHEDULE Dated at Wellington this 22nd day of April 1963. NORTH AUCKLAND LAND DISTRICT R. G. GERARD, Minister of Lands. LOT 15, D.P. 16748: Area, 31'2 perches, more or less. (L. and S. H.O. 1/845; D.O. 8/3/96) (Plantation. ) Lot 16, D.P. 18356: Area, 1 rood 6'8 perches, more or less. (Road.) Reservation of Land and Declaration That Land be Part of Lot 36 D.P. 19110: Area, 23 perches, more or less. (Road.) Waipori Falls Scenic Reserve All being parts Allotment 23, District of Tamaki, situated in Block IX, Rangitoto Survey District. PURSUANT to the Land Act 1948, the Minister of Lands Dated at Wellington this 23rd day of April 1963. hereby sets apart the land described in the Schedule hereto as a reserve for scenic purposes, and, further, pursuant to R. G. GERARD, Minister of Lands. the Reserves and Domains Act 1953, declares the said reserve (L. and S. H.O. 6/1/845; D.O. R. 71) to form part of the Waipori Falls Scenic Reserve to be administered as a scenic reserve by the Dunedin City Council.

RevO'cation of the Reservation Over Part ot a Reserve SCHEDULE OTAGO LAND DISTRICT-PART WAIPORI FALLS SCENIC RESERVE PART Run 51A, Block X, Waipori Survey District: Area, 72 PURSUANT to the Reserves and Domains Act 1953, the Minister acres, more or less. As shown on the plan marked L. and S. of Lands hereby revokes the reservation over that part of 437F deposited in the Head Office, Department of Lands and the reserve for scenic purposes described in the Schedule Survey at Wellington, and thereon edged red. (S.O. Plans hereto. 12011 and 12351.) Dated at Wellington this 29th day of Apri11963. SCHEDULE R. G. GERARD, Minister of Lands. NELSON LAND DISTRICT (L. and S. H.O. 437; 8/9/167; D.O. 13/6) PARTS of Lot 1, D.P. 4848, being part Section 94, District of Takaka, situated in Block II, Waitapu Survey District: Area, 3 roods 39 perches, more or less. Part certificate of title, Reservation of Land and Vesting in the Franklin. County Volume 124, folio 28. As shown on the plan marked L. and S. Council 4/1070A deposited in the Head Office, Department of Lands and Survey at Wellington, and thereon coloured sepia. (S.O. PURSUANT to the Land Act 1948, the Minister of Lands hereby Plan 10321.) sets apart the land described in the Schedule hereto as Dated at Wellington this 29th day of April 1963. reserves for recreation purposes, and, further, pursuant to R. G. GERARD, Minister of Lands. the Reserves and Domains Act 1953, vests the said reserves in the Chairman, Councillors, and Inhabitants of the County (L. and S. H.O. 4/1070; D.O. 13/81) of Franklin, in trust, for that purpose. SCHEDULE -Change of Purpose ot Reserves and Vesting in the Mount NORTH AUCKLAND LAND DISTRICT Roskill Borough Council LoTS 4 and 13, D.P. 42451,being part Allotment 2, Awhitu Parish, situated in Block XV, Titirangi Survey District: Total PURSUANT to the Reserves and Domains Act 1953, the area, 2 roods, more or less. Part certificate of title, Volume Minister of Lands hereby changes the purpose of the reserves 673, folio 205. described in the Schedule hereto from reserves for plantation Dated at Wellington this 26th day of April 1963. purposes to reserves for access purposes, and, further, vests the said reserves in the Mayor, Councillors, and Citizens of R. G. GERARD, Minister of Lands. the Borough of Mount Roskill, in trust, for access purposes. (L. and S. H.O. 1/1452; D.O. 3/42451) THE NEW ZEALAND GAZETIE 593

Revoking Licence Authorising the Taikata Sailing Club (Inc.) ,Revoking Declaration of State Highways and Declaring Public to Use and Occupy a Part of the Foreshore and Bed of the Highways to be State Highways Sea at Te Atatu, Auckland, as a Site for a Clubhouse and Slipway PURSUANT to section 11 of the National Roads Act 1953, the National Roads Board, acting with the written approval of PURSUANT to the Harbours Act 1950, with the consent of the Minister of Works, hereby gives notice tha,t it varies the the licensee, the Minister of Marine hereby revokes, as from notice declaring public highways to be State highways dated 18 May 1962, the licence* of that date authorising the Taikata 9 March 1960, published in the Gazet.te, 24 March 1960, Sailing Club (Inc.) to use and occupy a part of the foreshore Vol. I, page 384, by deleting from the Schedule to the said and bed of the sea at Te Atatu, Auckland, as a site for a no,tice the paragraphs described in the First Schedule hereto clubhouse and slipway. and substituting therefor the paragraphs set out in ,the Second Schedule hereto. R. G. GERARD, Minister of Marine. *Gazette, 24 May 1962, page 804 FIRST SCHEDULE (M. 4/5156) 1. Paragraph deleted from the section of Part I of the Schedule to the said notice: (a) No. 22 State Highway (Runciman-Tuakau). (b) No. 29 State Highway (Tauranga-Piarere). 2. Paragraph deleted from the North Island section of Amending N ofice Relating to the Open Season for Game in Part II of the Schedule to the said notice: Certain Acclimatisation DistrictS HamiIton- No. 3 State Highway. THE Acting Minister of Internal Affairs hereby gives notice that the noitice published in Gazette, No. 19, of 28 March SECOND SCHEDULE 1963, at page 415, relating 10 the open season for game in certain acclimatisation districts is amended as follows: 1. Paragraph substituted in the North Island section of Part I of the Schedule to the said notice: 1. In that portion of the Second Schedule which relates to the Marlborough Acclimatisation District, by deleting, in that (a) No. 22 State Highway (Runciman - Te Uku)-Com­ portion of the notice that relates to the mixed daily bag mencing at Runciman and thence proceeding via Paerata, limits, the reference to black swan, so that the mixed daily Pukehoe, Tuakau, Pukekawa, Glen Murray, Naike, and Ohautira to its junction with No. 23 State Highway near Te bag limit will be as follows: Uku. Grey, shoveller (or spoonbill), paradise and mallard (b) ':l0. ~9 Stat.e Highway (TauraJ?ga-Piarere)--Commencing (male and female) duck, 10 in all, except that 5 at Its JunctIOn WIth No. 2 State HIghway at Hairini; :thence extra mallard drakes only may be taken. proceeding via Barke's Corner, Te Poi, and to its Dated at Wellington this 19th day of April 1963. junction with No. 1 State Highway at 'Piarere. 2. Paragraph substituted in the North Island section of Part D. C. SEATH, Acting Minister of Internal Affairs. II of the Schedule to the said notice: (IA. 46/17) Hamilton- No.3 State Highway. Commencing at the intersection of Bridge Street and Victoria Street, proceeding along Bridge Street and the extension of that street towards Normandy Avenue, and thence proceeding via Normandy Scheme of Control of Henderson High School Avenue and Ohaupo Road to the southern boundary of :the city. Dated at Wellington this 22nd day of April 1963. PURSUANT to section 92 of the Education Act 1914, the D. M. GROVER, Member. Minister of Education hereby revokes the approval of the J. H. MACKY, Member. scheme of control of Henderson High School published in (N.R. 62/19) the Gazette of 11 October 1956, page 1394; and approves of Henderson High School being controlled in accordance with the Standard Scheme of Control for Secondary Schools 1961:* Provided that clause 18 of the said Standard Scheme shall be read as if the following proviso were added thereto: Administration of the Noxious Weeds Act and Plants Declared Noxious Weeds in the County of Inglewood "Provided that every member in office at the com­ (Notice No. Ag. 7752) mencement of this scheme shall hold office until the 31 st day of May 1963, whether or not that year is the third year after the year of his appointment or election." PURSUANT to the Noxious Weeds Act 1950 the Director­ Dated at Wellington this 26th day of April 1963. G~n~ral of Ag~iculture, acting under a delegation from the W. B. TENNENT, Minister of Education. ¥mIster of Agnculture, hereby publishes the following resolu­ tIon passed by the Inglewood County Council ,on ,the '9th ,day * Gazette, 8 June 1961, p.820 of April 1963.

RESOLUTION "THAT, pursuant to the provisions of section 22 of the Noxious Weeds Act 1950, the Inglewood County Council hereby Releasing Land from the Provisions of Part XXIV of the declares, by way of special order, that it will assume responsi­ Maori Affairs Act 1953 (Te Kaha Development Scheme) biity for the administration of the Noxious Weed.s Act within its di.strict ~s from 1 April 1963, and, further, that the plants mentIOned III the Schedule hereto be declared noxious weeds within the said district. PURSUANT to section 332 of the Maori Affairs Act 1953, the Board of Maori Affairs hereby declares that on the date of the publication of this notice in the Gazette the land SCHEDULE described in the Schedule hereto shall cease to be subject to Barberry (Berberis darwinii). the provisions of Part XXIV of the Maori Affairs Aot 1953, Barley grass (Hordeum murinum). the said land being so subject by virtue of a notice dated 13 Fennel (Foeniculum vulgare). January 1932, published in the Gazette, 21 January 1932, Gorse (Ulex, any species). Volume I, page 115, and registered as No. W. 1700. Inkw,eed (Phytolacca octandra). ·Pussy willow (Sabix discolor). St. John's wort (Hypericum perforatum). Spiderwort (Leycesteria formosa). SCHEDULE Blackberry (Rubus fruticosus and Rubus lacini- GISBORNE LAND DISTRICT atus) . Block and Area Common broom (Cytisus scoparius). Land Survey District A. R. P. Foxglove (Digitalis purpurea). Te Anaputarua 2 Block (part Hemlock (Conium maculatum). P.R. 150/32) (formery Te Nodding thistle (Carduus nutans.). Anaputarua (part)). III, Te Kaha ...... ·9 2 15 Ragwort (Senecio jacobaea). Silver poplar (Populus alba). Dated at Vvellington this 29th day of April 1963. Winged thistle (Carduus tenuiflorus and Carduus For and on behalf of the Board of Maori Affairs- pycnocephalus) . R. A. LAW, Dated at Wellington this 23rd day of Apri11963. Acting Assistant Secretary for Maori Affairs. D. N. R. WEBB, Direator~General of Agriculture. (M.A. 63/9, 63/9A; D.O. 13/242) (Ag. 20649) C 594 THE NEW ZEALAND GAZETTE No. 26

LIST NO. 46

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

Concession Rates of Duty Effective Tariff I Part List ltemNool Goods II No. B.P. Au1. Can. MFN. Gen. Ref. From To

I I I I I

5 12.130.3 Freon 11, Frigen 11, Genetron 11 .. .. Free ...... Free 10.8 46 1/7/62 31/3/6 541. 700.9 Epodyl ...... Free .. . . 20% 25% 23.3 46 1/4/63 31/3/6 541. 700.9 Rickospray antibiotic ...... Free . . .. 20% 25% 23.1 46 1/5/63 30/6/6 541. 700.9 Steravite eye ointment ...... Free .. .. 20% 25% 23.1 46 1/4/63 31/3/6 541. 700.9 Pentorane pessaries with stilboestrol .. Free .. .. 20% 25% 23.1 46 1/4/63 31/3/6 541. 700.9 Probactol ...... Free .. .. 20% 25% 23.1 46 1/4/63 31/3/6 5 54.200.0 Condanols SB ...... Free ...... 10% 10.8 46 1/4/63 31/3/6 599.999.9 Arcton 11/12, Freon 11/12, Freon 11B, Freon Free ...... Free 10.8 46 1/7/62 31/3/6 l1S, Frigen 11/12, Genetron 11/12 642.930.3 Paper, manilla, specially suited for Braille Free ...... Free 21.2 46 1/4/63 .. writing 6 82.211.3 Cadmium-copper alloy rod .. .. Free ...... 10% 10.8 46 1/1/63 31/12/64 696.050.9 Combs and cutter blades for sheep, horse and Free ...... 10% 10.8 46 1/7/62 30/6/6 cattle clipping or shearing machines 7 11.501.1 Cylinder sleeves being catalogued spare parts of Free .. .. 20%S 25% 10.2 46 1/10/62 31/3/6 Lister Freedom series diesel engines; pistons and cylinder sleeves being catalogued spare ; parts of Lister SL, HA, and LD series diesel engines 7 19.230.9 Filters, oil, metal-edge, incorporating a spirally Free .. .. 20%S 25% 10.2 46 1/11/62 30/6/66 wound metal ribbon 729.120.1 Accumulators, lead acid, of the following types- Free 20% 20% 20%S 50% .. 46 1/7/62 31/7/65 (d) Exide Ironclad series XVF, IMF, and MIM. Exide diesel starting series KFA, KFB, and RSKA

PART III-MISCELLANEOUS LIST No. 19-PART I: Delete: "696.050.91 Combs and cutter .. ~ shearing machines .. I Free I 10% 110.8\ 19 130/6/63"

LIST No. 33-PART I: 729.120. 1 Accumulators, lead acid, of the following Free 20% 20% 20%S 50% 33 1/7/62 31/7/65 types- ... series KFA and KFB Delete: . "(d) Exide Ironclad series XVF and IMP. Exide diesel starting series KFA and KFB"

LIST No. 4~PART I: Delete:

"711.501.1 \ Pistons and cylinder ... series diesel engines .. I Free I 20%S I 25% 1 10 .2 \ 40 I 1/10/62 1 31/3/67"

Dated at Wellington this 2nd day of May 1963. J. F. CUMMINGS, Comptroller of Customs. (Tariff Decision List No. 46)

Ministry of Works-Schedule of Building and Housing Contracts of £10,000 or More in Value

Amount of Name of Work Successful Tenderer Tender Accepted Building- £ s. d. Erection of new classroom block, Kaikorai Valley High School A. J. Price and Son .. 40,879 0 0 Erection of radio workshop, Civil Aviation Administration, Evans Bay Upton and Shearer Constructions Ltd. 156,723 0 0 Erection of new post office, Hurstmere Road, Takapuna J. McAllister 62,600 14 6 Housing- Contract No. 31/96: Four units at Whangarei .. Neal and Neal Ltd. . . 14,295 0 0 Contract No. 269/159: Four units at Otara R.J.M. Construction Ltd. . . 12,873 17 6 Contract No'. 183/13/7: Three units at Waikouaiti Donaldson and Thurlow Ltd. . . 10,880 0 0 J. T. GILKISON, Commissioner of Works. TlIE NEW ZEALAND GAZETtE 595

RESERVE BANK OF NEW ZEALAND

SUMMARY OF TRADING BANKS' MONTHLY RETURNS OF ASSETS AND LIABILITIES AS AT CLOSE OF BUSINESS ON WEDNESDAY, 27 MARCH 1963 (In accordance with section 46 of the Reserve Bank of New Zealand Act 1933) (All Amounts in New Zealand Currency) Australia and Commercial N1ltional New Zealand Bank of New Bank of Bank of Bank of Totals Bank South Wales New Zealand Australia New Zealand Limited Limited Limited LIABILITIES £ £ £ £ £ £ (a) Demand liabilities in New Zealand 58,451,807 37,078,312 114,827,010 19,842,144 49,211,112 279,410,385 (b) Time liabilities in New Zealand " .. 14,367,082 11,002,671 *14,538,224 4,279,280 8,133,725 52,320,982 (c) Demand liabilities elsewhere than in New Zealand incurred in respect of New Zealand business .. 175,296 58,521 1,434,060 104,891 4,136,851 5,909,619 (d) Time liabilities elsewhere than in New Zealand incurred in respect of New Zealand business .. 404,576 83,549 230,010 76,390 458,912 1,253,437 (j) Notes of own issue in circulation payable in New Zealand .. .. " .. .. (m) New Zealand business excess of assets over liabilities 2,532,543 2,532,543 Totals 73,398,761 48,223,053 133,561,847 24,302,705 61,940,600 341,426,966 ASSETS (e) Reserve balances held in the Reserve Bank of New £ £ £ £ £ £ Zealand ...... 10,932,524 6,604,849 14,648,589 3,086,601 7,204,331 42,476,894 (f) Overseas assets in respect of New Zealand business- (1) In London . . . . 8,438,300 7,408,413 3,574,215 1,812,517 4,736,117 25,969,562 (2) Elsewhere than in London .. 1,334,225 38,299 4,391,103 29,912 810,945 6,604,484 (g) 1. Gold and gold bullion held in New Zealand 2. Subsidiary coin held in New Zealand 339,139 170,422 781,591 104,652 305,266 1,701,070 (h) 1. Aggregate advances in New Zealand 38,018,186 29,173,806 78,978,017 15,509,197 37,555,552 199,234,758 2. Aggregate discounts in New Zealand 1,827,361 876,280 1,632,752 576,237 1,018,578 5,931,208 (i) Reserve Bank of New Zealand notes 2,397,748 1,101,484 11,734,191 579,148 2,257,870 18,070,441 (k) Securities held in New Zealand- (1) Government . . . . 1,551,445 323,056 6,940,012 562,961 2,132,783 11 ,510,257 (2) Other than Government . . . . 2,919,213 178,000 5,845,711 396,714 2,285,000 11,624,638 (1) Value of land, buildings, furniture, fittings, and equip- ment held in New Zealand " . . . . 1,477,636 1,016,880 5,035,666 938,653 2,207,339 10,676,174 (m) New Zealand business excess of liabilities over assets 4,162,984 1,331,564 706,113 1,426,819 7,627,480 Totals 73,398,761 48,223,053 133,561,847 24,302,705 61,940,600 341,426,966

*Inc1udes transfer from Long-term Mortgage Department, £16,658. (h h) Aggregate unexercised overdraft authorities: £131,911,964. Wellington, N.Z., 22 April 1963. R. N. FLEMING, Chief Cashier.

BANK RETURNS SUPPLEMENTARY

STATEMENT OF THE AMOUNT OF LIABILITIES AND ASSETS OF THE LoNG-TERM MORTGAGE DEPARTMENT OF THE BANK. OF NEW ZEALAND AS AT 27 MARCH 1963 Liabilities £ Assets £ Capital 703,125 Loans .. 1,436,467 Debenture and debenture stock 750,000 Transfers to Bank 16,658 Transfers from Bank Other Assets Other Liabilities

£1,453,125 £1,453~125

22 Apri11963. R. N. FLEMING, Chief Cashier.

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) Fisheries Act 1908 Lake Mahinapua (Winter Season) Fishing Regulations 1963/59 29/4/63 6d. 1963 Hospitals Act 1957 Obstetrical Regulations 1963 1963/60 29/4/63 Is. Visiting Forces Act 1939 Visiting Forces (Penal Arrangements) Order 1963 1963/61 29/4/63 6d. Education Act 1914 Wellington Post-primary Schools Regulations 1956, 1963/62 29/4/63 6d. Amendment No. 1 Fisheries Act 1908 Wellington (Winter Season) Fishing Regulations 1963 1963/63 29/4/63 6d. Copies can be purchased from the Government Publications Bookshops-corner of Rutland and Lome Streets (p.O. Box 5344), Auckland; 20 Molesworth Street (Private Bag), Wellington; 112 Gloucester Street (P.O. Box 1721), Christchurch; 261 Princes Street (P.O. Box 1104), Dunedin. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. R. E. OWEN, Government Printer. Price Order No. 1906 (Steel Products Manufactured! by Pttciffc SECOND SCHEDULE Steel Ltd.) EXTRAS FOR QUALITY, NON-STANDARD LENGTHS, DEFORMED BAR, AND TESTS Quality- £ s. d: PURSUANT to the Control of Prices Act 1947, the Price Tribunal Medium tensile 70,000 to 90,000 lbs o 16 3 per ton hereby makes the following price order: per square inch High tensile 80,000 lbs minimum o 16 3 per ton PRELIMiNARY per square inch 1. This order may he cited as Price Ord~r No. 1906, and'shalf Length- come into force on the 3rd day of May 1963. Over 35 ft to 40 ft o 8 3 per t0n 2. (1) Price Order No~ 1871 * is hereby revoked. Over·40 ft to 50 ft o 16 3 per ton' (2) The revoeation of the said order shall not affect the liability· 0ver50 ft o 16· 3 per ton plus 28. 6& of any person for any offence in relation thereto committed before per foot or part of a foot in the coming into' force· of this order. addition to the extra for 3. In this order: 50 ft. (The 2s. 6d~ is to apply 'F1ie expres~ion "ro.r." means "free on rail", and the;ex~re~ion only to the lengths in excess "c and f" means "cost and freight". of 50' ft) Under 16 ft to 10 ft o 16 3 per ton APPLICATION OF THIs ORDER Under 10 ft 1 12 6 per ton 4; 'l1lis order applies witIi respect to the steel products manu.­ Dead' length .. o 16 3 per ton under 5 factUred by Pacific Steel Ltd. of the several kinds specified iti the tons of anyone length, first column of the Schedule hereto. section, or quality. Deformed Bar 2 0 0 per ton FIXING MAXIMUM PRICES OF STEEL PRODUCTS TO WmCH Tms Tests- ORDER; APPLIES 60vernment inspection o 12 3 per tOIt Manufacturer's Prices To Lloyds, etc. o 16 3 per ton 5. (1') Subject to the following provisions of this clause the By buyer at supplier's works 4 0 0 lump sum per test maximum factory selling price that may be charged 0r received or set of tests or 2s. per ton by Pacific Steel Ltd. for any steel products to Which this order whichever is the greater. applies shall be the appropriate price fixed in the First Schedule Surface inspection 1 0: 0 per ton hereto: Proof stress 1 10 0' per ton Provided that any such price' may be increased where' appli­ Additional chemical analysis 1 lOOper ton cable by the appropriate extra: charges referred to in the Second Impact 1 15 0 per ton Schedule hereto. Brinell on not less than 10per cent 3 15 0 per ton (2) The maximum factory selling prices fixed by this order of the bars are subject to the following surcharges: Inspection or testing of lots less 0' 7 6 lump Sunl per test. than 1 ton Rounds­ Dated at Wellington this 26th day of April 1963. Extras: The seal of the Price Tribunal was affixed hereto in the presence (a) 10 tons, 1 length, 1 diameter: no extra. of- (b) 10 tons, 2 variations of length, or 5-9 tons, 1 length, s. T. BARNETT, President. 1 diameter: lOs. per ton. [L.S.] R. D. CHRISTIE, Member. (c) 10 tons 3 or 4 variations oflength or 3-4 tons, 1 length, F. F. SIMMONS, Member. 1 diameter: £1 per ton. (I. and C.) (d) 10 tons, 5-8 variations of length, or 2 tons, 1 length, 1 diameter: £2 per ton. *Gazette, 10 May 1.962 Vol. II, p. 738. (e) 10 tons, 9-10 variations of length, or 2 tons dissimilar lengths, 1 diameter: £3 per ton. Where quantities under 10 tons of a length incur any extra freight, cartage, or other charges, such charges are to customer's Order No.3 (1963) of the Trade Practices and Prices account. Commission (3) The maximum prices as aforesaid are fixed f011 deliveries as· follows: In the matter of the Trade Practices Act 1958 and in the (a) Within a radius of 25 miles of Otahuhu, free on truck at matter of an inquiry into the refusal of Kempthorne mill. Prosser's New Zealand Drug Co. Ltd. to supply Sharland allld CO'. Ltd. with certain drugs. (b) At North Island ports of Whangarei, Tauranga, Napier, New Plymouth, and Wellington, and also at all South Island WHEREAS the Trade Practices and Price'S Commission has, ports, "c and f" at any such port. pursuant to section 18 of the Trade Practices Act 1958, con­ ducted an inquiry into the alle,ged refusal by Kempthorne (e) For any other deliveries, "f.o.r." Otahuhu. Prosser's New Zealand Drug Co. Ltd. (hereinafter referred to as the "drug company") to supply CIBA drugs on a wholesale trade basis to Sharland and CO'. Ltd. And whereas, prior to the said inquiry, the Examiner of FIRST SCHEDULE Trade Practices and Prices presented to the Commission a MAXIMUM FACTORY SELLING PRICE OF STEEL PRODUCTS report, pursuant to section 17 of the said Act, and a reply MANUFACTURED BY PACIFIC STEEL LTD. thereto was filed on behalf of the drug company. And whereas it was alleged in the report of the said Examiner that the drug company had refused and continued Maximum to refuse to supply CIBA drugs to' Sharland and Co. Ltd. Description of Steel Size Price And whereas it was admitted by the drug company in its per Ton said reply that it had refused and continued to refuse to supply elBA drugs to Sharland and Co. Ltd., but that such refusal was on instructions from CIBA Laboratories Ltd., of England, for whom the drug oompany is the New Zealand agent. Rounds, reinforcing and £ s. d. And whereas the Commission heard evidence adduced by the engineering in 50 10 0 n Examiner and by the drug company and by CIBA Laboratories t 49 10 0' Ltd., and heard Mr Cook of Counsel for the drug company, r 49 10 0 Mr McKay of Oounsel for CIBA Laboratories Ltd., and Mr in and over 49 0 0 Orr of Counsel for the Examiner. Squares in 51 2 3 n n And whereas the Commission has found that the refusal by t to 3 49 10 0 the drug company to supply CIBA drugs to' Sharland and Co. Flats !snn X It'' ton 2" 50' 14 2 Ltd. is a trade practice in terms of section 19 (2) (i) of the i to1/1x1 t06" 49 10 0 Trade Practices Act 1958. Angldsi t'xl'xl' } And whereas the Commission has further found that the i'x!!'x U' 51 18 5 said trade practice is contrary to the pu!hlic interest in terms of }"xlt"x It/l section 20 (1) (d) of the said Act and has decided that an *n X I" xl" n order should be made under the said Act in respect of the said !sn X lt X an 51 10 4 n trade practice. !snx It''x nlt Now, therefore, the Trade Practices and Prices Commission !s" X 2" x 2 51 2 3 hereby orders and directs Kempthorne PrlOsser's New Zealand in X 1i/l X lin 50 14 2 Drug Co. Ltd.: in X an X lY } (a) To discontinue the practice of unjustifiably refusing to i" X 2" X 2" 50 6 2 supply to Sharland and Co. Ltd. CIBA drugs on the same X 50 2 t" to i" x 2t" 2-!-" 6 terms as it supplies such drugs to other wholesalers in the trade and to make no attempt to revive this practice, and 2 MA:Y

(b) To resume the supply of CIBA drugs to Sharland and Plants Declared Noxious Weeds in the County of Cook Co. Ltd. on the same terms as it supplies such drugs to (Notice No. Ag. 7753) other wholesalers :in the trade. Dated at Wellington this 24th day of April 1963. PURSUANT to section 3 of the Noxious Weeds Act 19'50, and The seal of the Trade Practices and Prices Commission was to a delegation from the Minister of Agriculture under section affixed hereto in the presence of- 9 O'f the Department of Agriculture Act 1953 for the purposes S. T. BARNETT, Chairman. of the said section, the following special order made by the [LS.] F. F. SIMMONS, Member. Cook County Council on the 28th day of February 1963 is R. D. CHRISTIE, Member. hereby published. (I. and C.) SPECIAL ORDER IN exercise of the powers conferred upon it by section 3 of The Citrus Canker Regulations 1952 (Notice No. Ag. 7751) the Noxious Weeds Act 1950, the Cook County Coundl hereby resolves, by way of special order, that REVOCATION OF DECLARATIONS OF INFECTED Inkweed (Phytolacca octandra) , AREAS being a plant included in the First Schedule of the said Act, PURSUANT to regulation 7 of the Citrus Canker Regulations is a noxious weed within the County of Cook. 1952, the declarations of the pieces of land described in the Schedule as infected areas are hereby revoked~ Dated at Wellington this 30th day O'f April 1963. G. I. ANDERSON, Director (Administration). SCHEDULE (Ag. 20649) DECLARATION, notice of which was published pursuant to regulation 5 of the Citrus Canker Regulations 1952 in Gazette, 1960, Vol. III, page 1573. Firstly: All' those pieces of land containing a total area of Plants Declared Noxious Weeds tn the Borough of Papa toe toe 46 acres 2 roods 19'8 perches, more or less, being part Lots (Notice No>. A:g. 7750) 1, 2, 3, 4, and all Lot 5, D;P. 14622, AllO'tments 8 and' 72, part Lot 1, DiP. 41253, Lot 21:, D;P. 45500, Lor 29, D.P. PURSUANT to section 3 of the Noxious Weeds Act 1950, and 43501, Lot 4, D.P. 38853, part Lot 3, D.P. 39146, part L?t 17, to a delegation from the Minister O'f Agriculture under section D.P. 355, Allotment 7, Lot 1, D.P. 45606, Papakura Pansh.. 9 of the Department of Agriculture Act 1953 for the purposes Secondly: All that area in the N orth Auc~land Land I?lS­ of the said section, the follOWing special order made by the trict, Borough of Manurewa, bO'unded by a hne commencmg Papatoetoe BO'rough Council on the 26th day of February at the intersection of the southern side of Weymouth Road 1963 is hereby published. with the western side of the North Island Main Trunk Rail­ way and proceeding southerly along that western side to' the right bank of the Papakura Creek; thence westerly along that bank to the eastern side of Great South Road and northerly SPECIAL ORDER along that side to a point in line with the northern side O'f THAT the Papatoetoe Borough Council, in pursuance of the Mahia Road; thence westerly to and along that north~rn Municipal Corporations Act 1954, the Noxious Weeds Act side to and northerly along the eastern s~de 1950, and of every other power enabling it in th~t behal1l, of Rimu Road to a point in line with the north-eastern SIde hereby, by way of special order, declares the followmg plants of Totara Road; thence north-westerly generally along that to 'be noxious weeds within the borough: side and its production to the norther~ side of Puriri Road; thence westerly along that northern SIde to and along the Blackberry (Rubus fruticosus and Rubus laciniatus). eastern side of Bowater Place and easterly along the southern Californian thistle, Canadian thistle, or creeping thistle (Cirsium arvense). side of Hutt Road and its production to the eastern s~de of Churchill Avenue; thence northerly along the eastern s.Ide of Fennel (F oeniculum vulgare). Churchill Avenue and easterly along the southern SIde of GO'rse (Ulex, any species). Weymouth Road to the point of commencement. Hemlock (Conium maculatum). Declaration notice of which was published pursuant to Ragwort (Senecio jacobaea). regulation 5 ;f the Citrus Canker RegulatiO'ns 1952 in Gazette, Scotch thistle or plume thistle (Cirsium lanceolatum). 1960, Vol. III, page 1517. Viper's bugloss (Echium vulgare). All that piece of land containing 1 rood 5'1 perches, more Dated at Wellington this 30th day of April 1963. or less, being Lot 13 on D.P. 21624, Allotment 43, Manurewa G. I. ANDERSON, Director (Administration). Parish. . All that piece of land containing 32' 4 perches, more or less, (Ag. 20649) being Lot 2 on D.P. 28714, Allotment 8, section 13, Suburbs of Auckland. All that piece of land containing 36' 6 perches, more or less, being Lot 2 on D.P. 465.1~, section 7, Clendon Grant: The Standards Act 1941-Draft New Zealand Specification All that piece of land contaInIng 1 rood, more or less, bemg No. D 7332: Hollow Clay Building Blocks Lot 6 on D.P. 44515, Papakura Parish. All that piece of land containing 36 perches, more or less, PURSUANT to subsection (3) of section 8 of the Standards being Lot 5 on D.P. 42011, Allotment 70, Titirangi Parish. Act 1941, notice is hereby given that the above draft New All that piece of land containing 1 rood l' 6 perches, more Zealand standard specification is being circulated. or less, being Lots 22 and 23 on D.P. 20581, Allotment 67, All persons who may be affected by this sp~ci~cation. a~d Titirangi Parish. who desire to comment thereon may, on applicatIOn, obtalIl DeclaratiO'n notice of which was published pursuant to copies on loan from the New Zealand Standards Institute, section 5 of the Citrus Canker Regulations 1952 in Gazette, Bowen State Building, Bowen Street, or Private Bag, Wel­ 1960, Vol. TIl, page 1930. lington C. 1. All that piece of land containing 36 perches, more O'r less, being part Mangawp.are Block.on D.P. 13728: The closing date for the receipt of comment is 14 Iune Declaration notIce of whIch was publIshed pursuant to 1963. regulation 5 ~f the Citrus Canker Regulations 1952 in Gazette, Dated at Wellington this 18th day of April 1963'. 1960, Vol. III, page 1930. . . E. I. SUTCH, All that piece O'f land containIng 1 rood, more or less, bemg Executive Officer, Standards Councd,l, Lot 5 on D.P. 41913, Block XI, Karaka Parish, Drury Survey (S.l. 114/2-63003) District. . Declaration notice of which was publIshed pursuant to regulation 5 ~f the Citrus Canker Regulations 1952 in Gazette, 1960, Vol. III, page 1~30. . Firstly: All that pIece of land bemg Lot 2 O'n D.P. 9362 The Standards Act 1941-British Standards, Revisions, of 72 of Section 1, Pukekohe Suburbs. and Amendments Available for Comment Secondly: All those pieces of land being Lots 1, 3, 8, and part Lot 7 on D.P. 9362 of 72, SectIon r, PukekO'he Suburbs. PURSUANT to subsection (3) of section 8 of the Standards Act 1941, Declaration notice of which was published pursuant to notice is hereby given that the British standards, revisions, and regulation 5 ~f the Citrus Canker Regulations 1952 in Gazette, amendments listed in the Schedule hereto are being considered for 1960, Vol. II, page 836. . . adoption as New Zealand standard specifications. All persons All that piece of land compnsmg 10 acres 1 rood 19 pe.rc~es, who may be affected by them and who desire to comment thereon more or less, being Lot 2, Block VIII, Puma Survey DIstnct, may, on application, obtain copies on l~a~ from the New Zealand D.P. 27999, Whangarei Parish. . Standards Institute, Bowen State BU1ldmg, Bowen Street, or Declaration notice of which was pubhshed pUl'suant to Private Bag, Wellington C. 1. regulation 5 ~f the Citrus Canker Regulations 1952 in Gazette, Requests should specify that copies are required for comment 1960, Vol. III, page 1517. . . purposes. All that piece O'f land contammg 1 rood 7' ~ perches, more or less, being Lot 1, on D.P. S. 835, sectIOn 15, Lot II, The closing date for the receipt of comment is 24 May 1963. Maketu Survey District. Dated at Wellington this 18th day of April 1963. Dated at Wellington this 24th day of Apri11963. E. I. SUTCH, A. M. W. GREIG, Executive Officer, Standards Council. Director, Horticultural Division, Department of Agriculture. (S.l. 114/2/1-25) 598 tHE NEW ZEALAND GAZETIE No. 26

SCHEDULE B.S. 3188: --: Enamelled copper conductors (self-fluxing, enamel with polyurethane base) LIST OF BRITISH STANDARDS Part 1 : Round wire . . . . PD 4688 B.S. 3315: 1960: Watch case finishes in gold B.S. Title alloys ...... PD 4680 3178 : --: Playground equipment for parks. B.S. 3377: 1961: Back boilers for use with Part 3 : Special requirements for swinging apparatus. domestic solid fuel appliances 2 PD 4713 3178 Part 3B : 1962: Plane swings. B.S. 3470: 1962: Field gates and posts . . 1 PD 4682 3456 : --: The testing and approval of domestic electrical RS. 3493: 1962: Information about plywood. . 1 PD 4686 appliances. Part A : Heating and cooking appliances. 3456 : Section A15 : 1962: Clothes drying cabinets. 3456: Section A17 : 1962: Electric plate warmers. 3556: 1962: Nomenclature for pistons for internal combustion engines. 3559: 1962: Aluminium plate covers. The Standards Act 1941-British Standards, Revisions, and 3560: 1962: Stationery feeding mechanisms for line-at-a-time Amendments Available for Comment high-speed printers. 3561 : 1962: Non-domestic space heaters burning town gas. 3562: 1962: Doffer comb blades for carding engines. PURSUANT to subsection (3) of section 8 of the Standards Act 1941, 3563: 1962: Orthopaedic calipers made of aluminium alloy. notice is hereby given that the British standards, revisions, and 3564: 1962: Method for the size-grading of muscovite mica block, amendments listed in the Schedule hereto are being considered for . thins and films. adoption as New Zealand standard specifications. All persons 3566: 1962: Light-weight salvage sheets for fire service use. who may be affected by them and who desire to comment thereon 3568 : 1962: Solubility of wool in alkali. may, on application, obtain copies on loan from the New Zealand 3569 : 1962: Microscope objective and nosepiece threads. Standards Institute, Bowen State Building, Bowen Street, or 3601 : 1962: Steel pipes and tubes for pressure purposes. Private Bag, Wellington C. 1. Carbon steel: ordinary duties. Requests should specify that copies are required for comment 3602: 1962: Steel pipes and tubes for pressure purposes. purposes. Carbon steel: high duties. The closing date for the receipt of comment is 27 May 1963. Dated at Wellington this 22nd day of April 1963. REVISED BRITISH STANDARDS E. J. SUTCH, B.S. Title Executive Officer, Standards Council. 353 : 1962: Methods of testing water turbine efficiency. (S.I. 114/2/1-26) 799 : --: Oil burning equipment. 799 Part 1 : 1962: Atomising burners and associated equipment. SCHEDULE 939: 1962: Engineers' squares including cylindrical and block squares. LIST OF BRITISH STANDARDS 978: --: Fine pitch gears. B.S. Title 978 Part 1 : 1962: Involute spur and helical gears. Suppt. 7 : 1962 to B.S. 530: 1948: Graphical symbols for tele­ 1690: 1962: Cold asphalt. communications. 1836: 1962: Dimensions of flyer bobbins and skewers (for use Suppt. 7. Symbols for semiconductor devices. on speed frames equipped with long collar spindles). 3159 : --: Woodworking saws for hand use. 3456: --: The testing and approval of domestic electrical 3159 Part 2: 1962: Tenon and dovetail saws. appliances. 3553 : 1962: Graphical symbols for coal preparation plant. Part A : Heating and cooking appliances. 3558 : 1962: Glossary of terms used in the rubber industry. 3456: Section A12: 1962: Electric cookers and 3567 : 1962: Recommendations for principles and conventions for boiling plates. flowsheets for coal preparation plant. 3571 : --: General recommendations for manual inert-gas metal-arc welding. AMENDMENTS TO BRITISH STANDARDS 3571 Part 1 : 1962: Aluminium and aluminium alloys. Title Amendt. Ref. 3572: 1962: Access fittings for chimneys and other high structures No. No. in concrete or brickwork. B.S. 12: 1958: Portland cement (ordinary and 3573 : 1962: Polythene-insulated telephone distribution cables. rapid-hardening) ...... 2 PD 4676 B.S. 146 : 1958: Portland-blastfurnace cement .. 2 PD 4699 REVISED BRITISH STANDARDS B.S. 161 : 1956: Tungsten filament general service B.S. Title electric lamps (200-250V) 5 PD 4685 10 : 1962: Flanges and bolting for pipes, valves and fittings. B.S. 204: 1960: Glossary of terms used in 410: 1962: Test sieves. telecommunication (including radio) and 427 : --: Method for Vickers hardness test. electronics . . PD 4694 427 Part 2: 1962: Verification of the testing machine. B.S. 462 : 1958: Bull dog grips PD 4681 938: 1962: General requirements for the metal-arc welding of B.S. 463: 1958: Drop-forged sockets for wire structural steel tubes to B.S. 1775. ropes for general engineering purposes 2 PD 4704 1449 : --: Steel plate, sheet and strip. B.S. 464 : 1958: Thimbles for wire ropes 2 PD 4705 1449 Part 1A: 1962: Carbon steel plate and coil, B.S. 555 : 1962: Tungsten filament miscellaneous rolled by the continuous process. electric lamps . . PD 4684 1449 Part 1B: 1962: Carbon steel sheet and coil, B.S. 608: 1956: Varnished cambric insulated rolled by the continuous process. cables for electricity supply 2 PD 4695 1640: --: Steel butt-welding pipe fittings for the petroleum B.S. 716: 1958: Rigging screws and stretching industry. screws for general engineering purposes 2 PD 4701 1640 Part 1: 1962: Wrought carbon and ferritic B.S. 760: 1956: Wire-armoured paper-insulated alloy steel fittings 4to size. cables for use in mines 2 PD 4696 1640 Part 2: 1962: Wrought and cast austenitic B.S. 915 : 1947: High alumina cement. . 4 PD 4677 chromium-nickel steel fittings 4to size. B.S. 1180: 1944: Concrete bricks and fixing 1806: 1962: Dimensions of toroidal sealing rings ('0' seals and bricks .. . . 2 PD 4692. their housings). B.S. 1370 : 1958: Low heat Portland cement 2 PD 4678 2073 : 1962: Methods of testing essential oils. B.S. 1425: 1960: Cleanliness of fillings and 2092: 1962: Industrial eye-protectors for general purposes, stuffings for bedding, upholstery, toys and excluding radiation and high-speed impact hazards. other domestic articles 3 PD 4687 2463 : 1962: Transfusion equipment for medical use. B.S. 1428 : --: Part D 1 : 1952: Burettes with 2600: 1962: General recommendations for the radiographic pressure-filling device and automatic zero 2 PD 4683 examination of fusion welded butt joints in steel. B.S. 1440: 1962: Endless V-belt drives for industrial purposes 2 PD 4714 B.S. 1818: 1961: Bordered mattresses for AMENDMENTS TO BRITISH STANDARDS hospitals, institutions, and Government Title Amendt. Ref. Departments ...... PD 4689 No. No. B.S. 1853 : 1960: Tubular fluorescent lamps for B.S. 116: 1952: Oil circuit breakers for alter- general lighting service . . . . 2 PD 4679 nating-current systems 5 PD 4724 B.S. 1862 : 1959: Cables for vehicles . . 2 PD 4693 B.S. 162: 1961: Electric power switchgear and B.S. 1877: 1955: Domestic bedding, excluding associated apparatus 2 PD 4700 cellular rubber bedding 12 PD 4719 B.S. 480: --: Impregnated paper-insulated B.S. 2782 : Methods of testing plastics cables for electricity supply Part 3 : 1957: Mechanical properties Part 1: 1954: Lead or lead-alloy sheathed Methods 306 Impact strength 6PD 4703 cables for working voltages up to and B.S. 2867: 1957: Copper sulphate for electro- including 33 kV 6 PD 4711 plating . . . . PD 4698 Part 2: 1954: Aluminium sheathed cables for B.S. 3030 : --: School furniture working voltages up to and including 22 kV 6 PD 4712 Part 3: 1959: Pupils' classroom chairs and B.S. 883: 1958: Cables and flexible cords for tables 4 PD 4690 electrical equipment of ships 2 PD 4702 2 MAY THE NEW ZEALAND GAZETTE 599

B.S. 903 : --: Methods of testing vulcanised In Bankruptcy-Supreme Court rubber Part C 3 : 1956: Determjnation of permittivity and power factor ...... PD 4722 KEVIN EDWARD McALLISTER, of Tikokino, was adjudged bank­ B.S. 968 : 1962: High yield stress (welding quality) rupt on 26 April 1963. Creditors' meeting will be held at the structural steel . . . . PD 4707 Courthouse, Waipukurau, on Thursday, 9 May 1963, at B.S. 2464: 1954: Hose couplings for petrol, oil, 10.30 a.m. and lubricants .. . . 6 PD 4673 A. G. SMITH, Official Assignee. B.S. 2631: 1955: Oil switches for alternating- Napier. current systems .. PD 4720 B.S. 2869 : 1957: Oil fuels .. PD 4717 B.S. 2914 : 1957: Surge diverters . . . . PD 4736 B.S. 3016: --: Pressure regulators for use with In Bankruptcy-In the Supreme Court, Holden at Napier butane/propane gases Part 3: 1960: Variable high-pressure regulators PD 4721 NOTICE is hereby given that statements of accounts and balance B.S. 3263 : 1960: Rubber closures for injectable sheets in respect of the under-mentioned estates, together with products .... PD 4715 the report of the Audit Office thereon, have been duly filed B.S. 3504: 1962: Magnesium-activated nickel for in th~ .above Court; and I hereby further give notice that at cathodes of electronic tubes and valves PD 4723 the slttmg of the saId Court, to be holden on Friday, the 24th B.S. 3506: 1962: Unplasticised PVC pipe for day of May 1963, at 10 a.m., I intend to apply for an order industrial uses PD 4737 releasing me from the administration of the said estates. Bentley, Lorna May, of Taradale, married woman. Bentley, Sydney Reginald, of Taradale, labourer. Bevington, Michael John, of Napier, coffee bar proprietor. B~UPTCYNOllCES Bunting, William John, of Bay View, storekeeper. Chadwick, Buller, of Te Hauke, labourer. Christensen, James Neil, of Hastings, welder. In Bankruptcy-Supreme Court Cochrane, Edwin, Waipukurau, truck driver. Edwards, Gordon Leslie, of Taradale, painter. Gray, Robert Ernest, of Hastings, labourer. KENNETH BARRYMORE BAUER, of 87 Lincoln Street, Ponsonby, Gunn, Douglas John, of Hastings, lorry driver. contractor, was adjudged bankrupt on 23 April 1963. Credi­ Haggerty, John Edward, of Hastings, engineering inspector. tors' meeting will be held at my office on Tuesday, 7 May Hall, Jeffery Ian, Napier, truck driver. 1963, at 10.30 a.m. Humphries, Leonard Maxwell, of Hastings, driver. E. C. CARPENTER, Official Assignee. Ireland, Charles Keith, of Hastings, driver. Fourth Floor, Dilworth Building, Customs Street East, Jane, Lawrence Richard, of Napier, carpenter. Auckland. Jensen, George Samuel, of Puketapu, invalidity pensioner. Kyle, Brian Francis, of Taradale, labourer. Ladd, Leonard William, of Napier, labourer. In Bankruptcy-Supreme Court Lucas, William Henry, of Waipukurau, topdresser. McLachlan, Robert Neil, of Napier, artist. Miller, Lewis Edwin, of Hastings, truck driver. GRAHAM EDMUND RIESTERER, formerly of 681 Mt. Albert Mortensen, Mervyn Keith, of Taradale, carpenter. Road, Mt. Roskill, now of Browns Road, Tuakau, worker, Row, James Donald, of Napier, building inspector. was adjudged bankrupt on 26 April 1963. Creditors' meeting Scorringe, Thomas John, of Tarawera, yardman. will be held at my office on Wednesday, 8 May 1963, at Smith, Arnold, of Napier, lineman. 2.15 p.m. . Tamihana, Raharuhi, of Waipukurau, shepherd. E. C. CARPENTER, Official Assignee. Winitana, Sydney Getald, of Napier, coalman. Fourth Floor, Dilworth Building, Customs Street East, Wilson, Edward Jack, of Hastings, labourer. Auckland. Dated at Napier this 26th day of April 1963. A. O. SMITH, Official Assignee. Courthouse, Napier. In Bankruptcy-Supreme Court

EDWARD YORKE, formerly of Waitaki, Kaukapakapa, now care In Bankruptcy-Supreme Court of Mrs Wikaira, Waitoki, Kaukapakapa, farmer, was adjudged bankrupt on 26 April 1963. Creditors' meeting will be held at my office on Wednesday, 8 May 1963, at 10.30 a.m. DENIS CLIVE GORDON, of 1 Eton Street, Taradale, was E. C. CARPENTER, Official Assignee. adjudged bankrupt on 23 April 1963. Creditors' meeting will be held at ;the Courthouse, Napier, on Tuesday, 7 May 1963, Fourth Floor, Dilworth Building, Customs Street East, at 11 a.m. Auckland. A. G. SMITH, Official Assignee. Napier.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court NORMAN ATHOL CLARENCE RIDGWAY, of Kawerau Hotel, Kawe­ rau, chef, was adjudged bankrupt on 26 April 1963. Creditors' meeting will be held the Courthouse, Tauranga, on Friday, NOTICE is hereby given that dividends on all proved and 10 May 1963, at 11 a.m. accepted claims are now payable at my office in respect of D. G. HAYTER, Official Assignee. the following estates: Tauranga. Anderson, Harold Hobson, of Palmerston North, slaughter­ man. A second and final dividend of Is. in the pound making in all lOs. 8d. in the pound. Thompson, Allan Raymond Norman, of Palmerston North, In Bankruptcy-Supreme Court driver. A second and final dividend of Is. 7d. in the pound, making in a114s. 7d. in the pound. FREDERICK WALTER MCCLENNAN, of Avon Street, Stratford, Mallinder, Charles, of Pahiatua, painter. A first and final insurance agent, was adjudged bankrupt on 26 April 1963. dividend of 5s. Std. in the pound. Creditors' meeting will be held at the Courthouse, Stratford, J. MILLER, Official Assignee. on Thursday, 9 May 1963, at 10.30 a.m. Courthouse, Palmerston North, 24 Apri11963. J. MUNCASTER, Official Assignee. Magistrate's Court, New Plymouth. In Bankruptcy In Bankruptcy-Supreme Court In the Supreme Court of New Zealand Wellington District NOTICE is hereby given that dividends are payable in the (Wellington Registry) under-mentioned estates on all proved claims: In the matter of Kathleen Margaret Brooking, of Welling- Lord, Stanley Charles, of Murupara. Second and final ton, now of Invercargill, married woman, a bankrupt. dividend of Is. 8id. in the pound, making in all NOTICE is hereby given that the public examination of the 2s. 8id. in the pound. 1 above-named bankrupt is fixed for Wednesday, the 15th day Smart, Leslie Allan. First and final dividend of 2s. 0Ts d. of May 1963, at 11 a.m., at the sitting of the above-named in the pound. Rogers, Donald Matthew George. First and final dividend Court in Bankruptcy at the Courthouse at Wellington. of 3s. 4d. in the pound. Dated this 29th day of April 1963. J. MUNCASTER, Official Assignee. J. LIST, Official Assignee. No. 26

In Bankruptcy EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 14, folio 89, in the name of William David Coleman, of Waimarie, farmer (now .deceased) , for 39 In the Supreme Court of New Zealand perches, more or less, being Section 112, Town of Mokihinui, Wellington District and application (No. 88353) having been made to me to (Wellington Registry) issue a new .certificate of title in lieu thereof, I hereby give In the matter of Herbert Tui Holdsworth, of 23 Cottle notice of my intention to issue such new certificate of title Street, Upper Hutt, workman, a bankrupt. on the expiration of 14 days from the date of the Gazette containing this notice. NOTICE is hereby given that the public examination of the above-named bankrupt is fixed for Wednesday, the 15th day Dated at the Land Registry Office, Nelson, this 29th day of May 1963, at 10 a.m., at the sitting of the. above-named of April 1963. Court in Bankruptcy at the Courthouse at WellIngton. K. W. COBDEN, Assistant Land Registrar. Dated this 29th day of Apri11963. J. LIST, Official Assignee. EVIDENCE of the loss of the outstanding duplicates of certifi­ cates of title, Volume 14, folio 143, for 23 perches, more or less, situated in the City of Nelson, being part Section 1184 of the City of Nelson, and Volume 119, folio 127, for 28'2 'LAND TRANSFER ACT NOTICES perches, more or less, situated in the City of Nelson, being Lot 35, Deposited Plan 2543, and being part Sections 11 and 1184 of the City of Nelson, both in the name of Richard Sunderland Sheriff Meredith, of Nelson, hydro-electric en­ EVIDENCE of the loss of the outstanding duplicate of certi­ gineer, and Mary Kathleen Meredith, his wife, and application ficate of title Volume 695, folio 265 (North Auckland having been made to me to issue new certificates of title in Registry), containing 24'1 perches, more or kss, 'being Lot lieu thereof, I hereby give notice of my intention to issue 29, Deposited Plan 21238, and being part Allotment 13, such new certificates of title on the expiration of 14 days Small Farms near Onehunga, in the name of Max Gaertner, from the date of the Gazette containing this notice. of Auckland, retired, having 'been lodged with me together Dated at the Land Registry Office, Nelson, this 29th day with an application (K. 111715) to issue a new certificate of of April 1963. title in lieu thereof, notice is hereby given of my intention to K. W. COBDEN, Assistant Land Registrar. issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice. Dated at the Land Registry Office, Auckland, this 24th ,day EVIDENCE of the loss of certificate of title, Volume 24, folio of April 1963. 225 (Canterbury Registry), for 32 perches, or thereabouts, , L. H.'M:aOLELLAND, District Land Registrar. Plan No. 75, part of Rural Section 79, in the name of Mina McGillivray, of Christchurch, widow, having been lodged with me together with an application (No. 598859) for the issue of a new certificate of title in lieu thereof, notice is EVIDENCE of the loss of the outstanding duplicate of certifi­ hereby given of my intention to issue such new certificate of cate of title, Volume 135, folio 148 (South Auckland title upon the expimtion of 14 days from :the date of the Registry), containing 3 roods 39' 5 perches, more or less, Gazette containing this notice. being part Lot 25, Deposited Plan 2822, in the name of Dated this 23rd day of April 1963 at the Land Registry Thaddeus Walter Murphy, of Eureka, farmer (now deceased), Office, Christchurch. having' been lodged with me together with an application (S. 255379) to issue a new certificate of title in lieu thereof, L. ESTER'MAN, District ,Land Registrar. notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice. EVIDENCE having been furnished of the loss of the outstanding Dated this 26th day of April 1963 at the Land Registry duplicate of certificate of title, Volume 55, folio 282 ('Otago Office, Hamilton. Registry), in the name of Mariam Braimbridge, of Dunedin, widow, for 8' 7 perches, more or less, being Lot 25, Deposited W. iB.GREIG, District Land Registrar. PI~n 286, and being part Section 21, North East Valley District, and application (No. 257'179) having been made to ~e to is~ue a new ~ertifiC?'lte of !itle in lieu thereof, I hereby give notIce of my llltentlOn to Issue such new certificate of EVIDENCE having been furnished of the loss of outstanding title on the expiration of 14 days from the date of the Gazette duplicate of certificate of title, Volume 141, folio 77, in the containing this notice. . name of Colin Joseph Hollows, formerly of Pongaroa, service­ Dated this 23rd day of April 1963 at the Land Registry car proprietor, but now of Palmers ton North, nurseryman, Office, Dunedin. ' for 1 rood, more _or less, being Section 1 ,Block XIII, Town­ ship of Pongaroa, and application (556173) having been made J. A. KENNEDY, Assistant Land Registrar. tome to issue a new certificate of title in lieu thereof, I hereoy give notice of my intention to issue such new certifi­ cate .oftitle on the expiration of 14 days from the date of the Gazette containing this notice. ADVERTISEMENTS Dated at the Land Registry Office, Wellington, this 29th day of April 1963. INCORPORA1ED SOCIETIES ACT 1908 R. F.HA:NNAN,.&sistant Land Registrar.

DECLARATION BY AN ASSISTANT REGISTRAR DI,SSOLVING A SOCIETY ;EVIDENCE having been furnished of the ·loss of outstandillg duplicate of certificate of title, Volume 800, folio 38, Welling­ I, James Archibald Kennedy, do hereby declare that as it .tonRegistry, in the name of Robert Ernest Shaw, of Hunter­ has been made to appear to me that the under-mentioned ville, retired store manager, for 38' 5 perches, being Section society is no longer carrying on operations it is hereby 243, Hunterville Township, and application ;(555756) having dissolved in pursuance of section 28 of the Incorporated been made to me to issue a new certificate of :title in lieu Societies Act 1908: thereof, I hereby give notice of my intention ,to -issue such Dunedin Poultry, Pigeon and Cage Bird Club (Incorpo­ new certificate of title on the expiration of 14 days from the rated) I.S. O. 1937/14. date of the Gazette containing this notice. Dated at the Land Registry Office, Wellington, this 30th day .Dated.at Dunedin .this 19th day of April 1963. of April 1'963. J. A. KENNEDY, Assistant Registrar of lncorporated Societies. R. E HANNAN, Assistant Land R~gistrar.

THE COMPANIES ACT 1955, SECTION 336 (6) EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 229, folio 15, Welling­ NOTICE is hereby given that the names of the under-mentioned ton Registry, in the name of Kotahi Timothy Downs, of companies have been struck off the Register and the com­ Wanganui, labourer, for 1 rood 13'1 perches, more or less, panies been dissolved: part Section 227, Right Bank Wanganui River, and comprising Lots 126 and 127 on Deposited Plan 2173, and Lots 292 and 01Donnell Manufacturing Co. Ltd. A. 1946/400. 293 on 'DepositedPlan 3012, !;l.nd application (556069) having Salvage Distributors Ltd. A. 1956/1299. been made to me to issue a new certificate of title in lieu Arawa Guest House .Ltd. A. 1956/1-409. thereof, I hereby give notice of my intention to issue such new Queen's View Estate Ltd. A. 1956/1460. certificate of title on the expiration of 14 days from the date Grieves Foodmarket Ltd. A. 19581702. of the Gazette containing this notice. Payne Printing Co. Ltd. A . .1960/623. Leeces Foodmarket Ltd. A. 1960/1145. Dated at the Land Registry Office, Wellington, this 29th day Given under my hand at Auckland this 26th day of April of April 1963. 1963. ,R. F. HANNAN, Assistant Land Registrar. F. R. McBRIDE, Assistant Registrar of Companies. 2 MAY THE NEW ZEALAND GAZETTE 601

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

NOTicE is hereby given that at the expiration of three months NOTICE is hereby given that "Crossroads Butchery Ltd." has from this date the names of the under-mentioned companies changed its name to "W. J. Rowley Ltd.", and that the new will, unless cause is shown to the contrary, be struck off the name was this day entered on my Register of Companies in Register and the companies be dissolved: place of the former name. Acme Dry Cleaning Co. Ltd. A. 1946/34. Dated at Auckland this 11th day of April 1963. The Gaiety Milk Bar Ltd. A. 1954/573. 706 F. R. McBRIDE, Assistant Registrar of Companies. H. F. Lillicrap Ltd. A. 1961/1697. Given under my hand at Auckland this 26th day of April 1963. CHANGE OF NAME OF COMPANY F. R. McBRIDE, Assistant Registrar of Companies. NOTICE is hereby given that "Revells' Coffee House Ltd." has changed its name to "Chequers Coffee House Ltd.", and that the new name was this day entered on my Register of Com­ THE COMPANIES ACT 1955, SECTION 336 (3) panies in place of the former name. Dated at Auckland this 17th day of April 1963. NOTICE is hereby given that at the expiration of three months 705 F. R. McBRIDE, Assistant Registrar of Companies. 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 will be dissolved: CHANGE OF NAME OF COMPANY Carpenters Shoe Store Ltd. H.B. 1931/4. W. H. Fogarty Transport Ltd. H.B. 1956/124. Eat-ox Meat Co. Ltd. H.B. 1956/148. NOTICE is hereby given that "Thompson Bros. (Retail) Ltd." Airswath Ltd. H.B. 1956/154. has changed its name to "Hackett Bros. (Retail) Ltd.", and Nelson Street Store Ltd. H.B. 1957/112. that the new name was this day entered on my Register of Given under my hand at Napier this 26th day of April 1963. Companies in place of the former name. G. JANISCH, District Registrar of Companies. Dated at Auckland this 17th day of April 1963. 704 F. R. McBRIDE, Assistant Registrar of Companies.

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

NOTICE is hereby given that at the expiration of three months NOTICE is hereby given that "Measurement Engineering Ltd." from the date hereof the names of the under-mentioned com­ has changed its name to "Parkinson Cowan (New Zealand) panies will, unless cause is shown to the contrary, be struck Ltd.", and that the new name was this day entered on my off the Register and the companies dissolved: Register of Companies in place of the former name. Dated at Auckland this 10th day of April 1963. Commerce Motors Ltd. W. 1925/115. The Levin Brick and Pipe Co. Ltd. W. 1951/348. 703 F. R. McBRIDE, Assistant Registrar of Companies. Fosters Furnishing Co. Ltd. W. 1953/47. Kilbirnie Footwear Ltd. W. 1958/96. G. E. James Ltd. 1959/4. CHANGE OF NAME OF COMPANY Roxburgh Stores Ltd. W. 1959/242. Taihape Wool and Skin Buyers Ltd. W. 1959/402. Albert-Ferguson Dairy Ltd. W. 1959/579. NOTICE is hereby given that "Winters' Marcel Salon Ltd." Parata Properties Ltd. W. 1960/19. has changed its name to "Winters' Paris Salon Ltd.", and that Given under my hand at Wellington this 26th day of April the new name was this day entered on my Register of Com­ 1963. panies in place of the former name. H. STRAUSS, Assistant Registrar of Companies. Dated at Auckland this 11th day of April 1963. 702 F. R. McBRIDE, Assistant Registrar of Companies.

THE COMPANIES ACT 1955 CHANGE OF NAME OF COMPANY

RESTORATION TO REGISTER NOTICE is hereby given that "Rotorua Bargain Stores Ltd." has changed its name to "A. and J. K. Bell Ltd.", and that the new name was this day entered on my Register of Com­ NOTICE is hereby given that by order of the Supreme Court of panies in place of the former name. New Zealand, Wellington District, made on Friday the 15th day of March 1963, No. M. 27/63, in pursuance of section Dated at Auckland this 17th day of April 1963. 336 (7) of the above-mentioned Act, 720 F. R. McBRIDE, Assistant Registrar of Companies. Cameron's Dairy Ltd. W. 1959/587. has been restored to the Register of Companies. CHANGE OF NAME OF COMPANY Given under my hand at Wellington this 23rd day of April 1963. H. STRAUSS, NOTICE is hereby given that "Fox's Stationers Ltd." has Assistant Registrar of Companies. changed its name to "E. and K. Fox Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1954/66. Dated at Wellington this 24th day of Apri11963. THE COMPANIES ACT 1955, SECTION 336 (3) 707 H. STRAUSS, for Registrar of Companies. TAKE notice that at the expiration of three months from the date hereof the name of the under-mentioned company will, CHANGE OF NAME OF COMPANY unless cause is shown to the contrary, be struck off the Register and the company dissolved: NOTICE is hereby given that "Van Werkhoven Flats Ltd." has Glen Tui Knitwear Ltd. C. 1960/23. changed its name to "Glen AIton Motel Ltd.", and that the Given under my hand a,t Christchurch this 23rd day of new name was this day entered on my Register of Companies April 1963. in place of the formet name. No. W. 1962/688. A. SIMSON, Assistant Registrar of Companies. Dated at Wellington this 26th day of April 1963. 711 H. STRAUSS, for Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (3) CHANGE OF NAME OF COMPANY NOTICE is hereby given that at the expiration of three months from the date hereof the name of the under-mentioned com­ NOTICE is hereby given that "Motueka Sawmills Ltd." (M. pany will, unless cause is shown to the contrary, be struck off 1958/20) has changed its name to "Stoke Contractors Ltd.", the Register and the company dissolved: and that the new name was this day entered on my Register Micro-copy Ltd. O. 1957/203. of Companies in place of the former name. Dated at Dunedin this 17th day of April 1963. Dated at Blenheim this 16th day of April 1963. J. A. KENNEDY, Assistant Registrar of Companies. 687 E. P. O'CONNOR, District Registrar of Companies, D 602 THE NEW ZEALAND ·GAZETTE No. 26

CHANGE OF NAME OF COMPANY P AND H (STRUCTURAL ENGINEERS) LTD~

NOTICE is hereby given that "The Brightwater Trading Co. NOTICE OF RESOLUTION FOR VOLUNTARY WINDING Up Ltd." has changed i.ts name to "D. L. Voller Ltd.", and that this new name was this day entered on my Register of Companies in place of the former name. In the matter of the Companies Act 1955 and in the matter of P and H (Structural Engineers) Ltd. Dated at Nelson this 19th day of April 1963. NOTICE is hereby given that, by duly signed entry in the 694 C. S. REDDISH, Assistant Registrar of Companies. minute book of the company, pursuant to section 362 of the Companies Act 1955, the following special resolution was passed, pursuant to section 296 (1) of the Companies Act 1955: "1. That the company be wound up voluntarily. CHANGE OF NAME OF COMPANY "2. That Roderick Thomas McIndoe, of Dargaville, public accountant, be and is hereby appointed liquidator of the NOTICE is hereby given that "Murphy Construction Co. Ltd." company." has changed its name to "R. R. Wardrop Ltd.", and that this R. T.McINDOE, Liquidator. new name was this day entered on my Register of Companies Dated this 19th day of April 1963. 695 in place of the former name. Dated at Nelson this 19th day of Apri11963. 693 C. S. REDDISH, Assistant Registrar of Companies. LEES AIR FARMING LTD.

IN VOLUNTARY LIQUIDATION CHANGE OF NAME OF COMPANY In the matter of the Companies Act 1955 and Lees Air Farming Ltd. (in voluntary liquidation). NOTICE is hereby given :that "Vigilant Thermostats Ltd." (c. 1939/24) has changed its name to "Associated Fire Alarms .NOTICE is hereby given, pursuant to section 281 of the Com­ Ltd.", and that the new name was this day entered on my panies Act 1955, that a general meeting of the company will Register of Companies in place of the former name. be held at the registered office of the company at the offices of J. W. K. Lawrence and Co., 208 Oxford Terrace, Christ­ Dated at Christchurch this 19th day of April J963. church, on the 24th day of May 1963, at 2 p.m., for the pur­ 688 A. SIMSON, Assis:tant Registrar of Companies. pose of laying before it an account showing how the winding up of the company has been conducted and the property of the company disposed of. Dated this 30th day of April 1963. Members entitled to attend and vote are entitled to appoint CHANGE OF NAME OF COMPANY a proxy to attend and vote on their behalf. A proxy need not be a member of the company. NOTICE is hereby given that "Millner PoIsons Ltd." (C. 719 C. L. SUGDEN, Liquidator. 1958/207) has changed its name to "Marshland Trading Co. Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name. Dated at Christchurch :this ·16th day of April 1963. TRUCK SPARES LTD. 689 A. SIMSON, Assistant Registrar of Companies. IN LIQUIDATION

N alice of Last Ddy for Receiving Proofs CHANGE OF NAME OF COMPANY In the matter of the Companies Act 1955 and in the matter of Truck Spares Ltd. (in liquidation). NOTICE is hereby given that "Warren Harris (Hire) Ltd." Name af Company: Truck Spares Ltd. (in liquidation). (c. 1962/310) has changed its name to "Allied Television Address of Registered Office: Official Assignee's Office, Pro- Services Ltd.", and that the new name was this day entered vincial Council Chambers, Armagh Street, Christchurch. on my Register of Companies in place of the former name. Number of Matter: M. 128/61. Dated at Christchurch this 18th day of April 1963. Last Day for Receiving Pro01s~ 23 !May 1963. 708 A. SIMSON, Assistant Registrar of Companies. Name of Official Liquidator: Owen Talbot Grattan, Provincial Chambers, Armagh Street, Christchurch. 716

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "The Wakatipu Jaycee Incor­ . UTILITY FINANCE CO. LTD. porated" has changed its name to "The Queenstown Jaycee (Incorporated)", and that the new name was this day entered In the matter of the Companies Act 1955 and in the on my Register of Companies in place of the former name. matter of Utility Finance Co. Ltd. Dated at Dunedin this 26th day of March 1963. NOTICE is hereby given that an order of the Supreme Court J. A. KENNEDY, of New Zealand, dated the 8th day of April 1963, confirming 712 Assistant Registrar of Incorporated Societies. the reduction of the share capital of the above-named com­ pany from £6,000 to £2,000, and the minute approved by the Court showing, with respect to the capital of the company as altered, the several particulars required by the above­ mentioned Act, was registered by the. Assistant Registrar of Companies at Auckland on the 24th day of April 1963. In the Supreme Court of New Zealand No. M. 23/61 696 A. V. FRAER, Solicitor for the Company. Wellington District (Wellington Registry) In :the matter of the Companies Act 1955 and in the matter of Airlift (N.Z.) Ltd. (in liquidation). W. ADDIS LTD. N alice of Release of Liquidator Nam.e of Company: Airlift (N.Z.) Ltd. NOTICE is hereby given that the following extraordinary . Address of Registered Office: Official Assignee's Office, 57 resolution was passed, pursuant to section 362 (1) of the Ballance Street, Wellington. Companies Act 1955, by entry in the minute book of the Regi:oYlry of Supreme Court: Wellington. company on 19 April 1%3 : Number.of Matter:' M. 23/61. 'That the company cannot by reason of i,ts liabilities continue its business and that it is advisable to wind up." Liquidator's Name: James List. A meeting of creditors will be held in the Plunket Meeting Liquidator's Address: 57 Ballance Street, Wellington. Rooms, St. George Street, Papatoetoe, on 29 April 1963, at Date of Release: 27th day of March 1963. 9.30 a.m. .·684 J. LIST, Official Liquidator. 691 W. J. ADDIS, Director. 2 MAY THE NEW ZEALAND GAZETTE 603

SOCIETE FRANCAISE d'ENTREPRISES de DRAGAGES on maturity that portion of the Streets Improvements Loan et de TRAV AUX PUBLICS 1952, £200,000, Second Instalment, which matures on 1 July COMPAGNIE BELGE de CHEMINS de FER et 1963, the Takapuna City Council makes a special rate of d'ENTREPRISES decimal nought six nine pence in the pound (0·069d. in the £) on the rateable value (on the basis of the unimproved SOCIETE NARONAL de TRAV AUX [PUBLICS value) of all the rateable property in the City of Takapuna; and that such special tate shall be an annual-recurring rate during the currency of such loan and be payable on the 1st NOTICE OF INTENTIONS TO CEASE TO HAVE A PLACE OF day of August in each and every year during the currency BUSINESS IN NEW ZEALAND of the said loan, being a period of 10 years, or until the loan is fully paid off." THE above-named companies hereby give notice, pursuant to 685 B. L. BYRNES, Town Clerk. section 405 (2) of the Companies Act 1955, of their respec­ tive intentions as from the 31st day of March 1963 to cease to have a place of business in New Zealand. Dated this 8th day of April 1963. WHAKATANE HARBOUR BOARD SOCIETE FRANCAISE d'ENTREPRISES de DRAGAGES et de TRAVAUX PUBLICS RESOLUTION MAKING SPECIAL RATE COMPAGNIE BELGE ide CHEMINS de FER et d'ENTREPRISES Reclamation Loan 1962, £10,000 634 SOCIETE NATIONAL de TRAVAUX PUBLICS PURSUANT to the Local Authorities Loans Act 1956, the Whakatane Harbour Board hereby resolves as follows: GIOVENCO BROS. (OVERSEAS) PTY. LTD. "That, for the purpose of providing the annual charges for a loan of £10,000 authorised to be raised by the Whakatane Harbour Board, and in accordance with the Local NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF Authorities Loans Act 1956, for the purpose of having BUSINESS IN NEW ZEALAND subdivision works in Boon Street, sealing the Strand Service Lane, and constructing a sea wall in the Whakatane River, the said Whakatane Harbour Board hereby makes a special PURSUANT to section 405 of the Companies Act 1955, Giovenco rate of decimal point nought ninepence in the pound (0·09d.) Bros. (Overseas) Pty. Ltd., Cronulla, Australia, hereby gives upon the rateable value of all raterable properties of the notice of its intention to cease to have a place of bUSIness in Whakatane Harbour Board District; and that the special rate New Zealand as from the 31st day of July 1963. shall be an annual-recurring rate during the currency of the Dated this 10th day of Apri11963. loan and be payable yearly on the 1st day of each and every year during the currency of the loan for a period of 10 years By its Agent.- or until the loan is fully paid off." 631 G. W. VALENTINE. This resolution was duly passed at a meeting of the Whakatane Harbour Board on Friday, 5 April 1963. 681 E. L. BRIGGS, Secretary. VESOON PTY. LTD.. SYDNEY, AUSTRALIA

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND HAWERA BOROUGH COUNCIL

PURSUANT to section 405, of the Companies Act 1955, Vescon RESOLUTION MAKING SPECIAL RATE Pty. Ltd., Sydney, Australia, hereby gives notice of its intention to cease to have a place of business in New Zealand as from Hawera Extension Sewerage Loan 1962 (£43,000) 31 August 1963. PURSUANT to the Local Authorities Loans Act 1956, the Dated this 26th day of Apri11963. Hawera Borough Council hereby resolves as follows: By its agentl.- "That, for the purpose of providing the annual charges on 714 C. W. HAINES. a loan of £43,000 authorised to be raised hy the Hawera Borough Council under the above-mentioned Act for the pur­ pose of installing and improving sewerage reticulation to serve those areas added to the borough since 1 April 1958, making TAKAPUNA CITY COUNCIL minor alterations to existing reticulation, and providing and improving a pumping station in Maire Street, the said Hawera RESOLUTION MAKING SPECIAL RATE Borough Council hereby makes a special rate of five thousand two hundred and twenty-four, ten-thousandths (·5224d.) 'Of a penny in the pound on the rateable value (on the basis of the Sewerage Extension Redemption Loan (No. 1) £5,700, 1963 unimproved value) of all rateable property in the Borough of Hawera, comprising the whole of the Borough of Hawera, THAT in pursuance of the powers vested in it in that beht;tlf (defined in Gazette, 1960, No. 4J at page 68); and that the by the Local Authorities Loans Act 1956, the Takapuna City special rate shall be an annually recurring rate during the Council resolves as follows: currency of the loan and he payable yearly on the 1st day of "That for the purpose of providing the interest and other April in each and every year during the currency of the loan, charges ~n the Sewerage Extension Redemption Loan (No. p being for a period of 20 years, or until the loan is fully paid 1963, £5,700, authorised to be raised by the Takapuna ~~ty off." Courtcil by way of special loan under the ~ocal Authont~es The above resolution was passed at a duly constituted meet­ Loans Act 1956 for the purpose of repaymg on matunty ing of the Hawera Borough Counoil held at the Council that portion of the Sewerage Extension Loan 19~2, £18,00q, Chambers, High 'Street, Hawera, on the 22nd day of April 1963. which matures on 1 July 1963, the Takapurta CIty C~)llncil makes a special rate of decimal nought one two pence In t~e Dated at Hawera this 26th day of April 1963. pound (0·012d. in the £) on the rateable value (on the. baSIS 717 DAVID STEVENSON, Town Clerk. of the unimproved value) of all the rateable property In ,the City of Takapuna; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable on the 1st day of Augu~t in erach. and every year during the· currency of the loan, beIng a penod of 15 years, TAR

TAKAPUNA CITY COUNCIL Hawke's Bay Airport Loan 1963 (£10,500) IN pursuance and exercise of the powers vested in it in that behalf by the Local Authorities Loans Act 1956, the Taradale RESOLUTION MAKING SPECIAL RATE Borough Council hereby resolves as follows: "That, for the purpose of providing the interest, sinking Streets Improvements Redemption Loan (No.1) £24,000, 1963 fund, and other charges in respect of the Hawke's .Bay Airport IN pursuance of the powers vested in it in that behalf by t.he Loan 1963, £10,500, authorised to be raised by the Taradale Local Authorities Loans Act 1956, the Takapuna City Borough Council, an annually recurring special rate of decimal one five eight three pence ('1583d.) in the pound (£) upon Council resolves as follows: the rateable unimproved value of all rateable land in the "That for the purpose of providing the interest and other Borough of Taradale be and is hereby permanently pledged charges' on the Streets Impro~ements Rede~ption Loan and appropriated as security therefor· until the said loan shall (No. 1) 1963, £24,000, authOrIsed to be ralsed by the be fully repaid." Takapuna City Council by way of special loan under ~he Local Authorities Loans Act 1956 for the purpose of repaymg 715 L. V. LEMAN, Town Clerk. 604 THE NE\V ZEALAND GAZETTE No. 26

TIMARU CITY OOUNCIL MANUKAU COUNTY COUNCIL RESOLUTION MAKING SPECIAL RATE NOTICE OF INTENTION TO TAKE LAND Footpath Improvement Loan 1963, £36,000 PURSUANT to the Local Authorities Loans Act 1956, the In the matter of the Counties Act 1956, the Counties Amend- Timaru City Council hereby resolves as follows: ment Act 1961, and the Public Works Act 1928. "That, for the purpose of providing the annual charge on NOTICE is hereby given that the Manukau County Council the loan of £36,000, to he known as the Footpath Improvement proposes, under the provisions of the above-mentioL~d Acts, Loan 1963, authorised to be raised by the Timaru City Council to execute a certain public work, namely, the widening and under the above-mentioned Act for the purpose of completing formation of a public road known as the Howick-Manurewa the works comenced under the Footpath Improvement Loan Main Highway, and for the purposes of such public work the 1960, the said Timaru City Council hereby makes a special land described in the Schedule hereto is required to be taken. rate of one hundred and fifty-eight thousandths of a penny And notice is hereby further given that a plan of the land (·158d.) in the pound upon the rateable value (on the basis so required to be taken as aforesaid is deposited at the Howick of the unimproved value) of all rateable property in the City Post Office and is there open for inspection, without fee, by of Timaru; and that the said special rate shall be an annually all persons during all reasonable .. hours. recurring rate during the currency of the said loan and be All pel sons affected by the execution of the said public payable yearly on the 1st day of April in each and every works or by the taking of the said land who have any well­ year during the currency of the said loan, being a period 14 grounded objections to the execution of the said public work or years, or until such loan is fully paid off." to the taking of the said land must state their objections in The above resolution was passed at· a meeting of the Timaru writing and send the same, within 40 days' from the first City Council held on the 29th day of April 1963. publication of this notice, to the County Clerk of the Manukau County Council at the office of the said Council on 713 J. A. GOODWIN, Town Clerk. the corner of Shortland and Princes Streets, Auckland. SCHEDULE NORTH AUCKLAND LAND DISTRICT BOROUGH OF MANUREWA ALL that piece of land situated in the County of Manukau RESOLUTION MAKING SPECIAL RATE and in Block VIII, Otahuhu Survey District, containing six decimal seven perches (6 . 7 perches), more or less, being PURSUANT to the Local Authorities Loans Act 1956, the part Allotment 114, Pakuranga Parish, being part of the land Manurewa Borough Council hereby resolves as follows: comprised and described in certificate of title, Volume 1141, folio.72, Auckland Registry, as the said piece of land is shown "That, for the purpose of providing the annual charges on coloured blue on Survey Office Plan No. 42117. a loan of £20,500 authorised to be raised by Manurewa Borough Council under the above-mentioned Act and for the Dated this 8th day of April 1963. purpose of purchasing land and erecting accommodation for 697 R. WOOD, County Clerk. aged persons, the said Manurewa Borough Council hereby makes a special rate of decimal nought seven nought one pence (0·0701d.) in the pound upon the rateable value of all rateable property of the Borough of Manurewa, com­ MANUKAU COUNTY COUNCIL prising the whole of the Borough of Ma?urewa; and ~hat the special rate shall be an annual-recurrmg rate dunng the NOTICE OF INTENTION TO TAKE LAND currency of this loan, being a period of 35 years, or until the loan is fully paid off." In the matter of the Counties Act 1956, the Counties 698 G. S. DAVIES, Town Clerk. Amendment Act 1961, and the Public Works Act 1928. NOTICE is hereby given that the Manukau County Council proposes, under· the provisions of the above-mentioned Acts, to execute a certain public work, namely, the widening and INVERCARGILL CITY COUNCIL formation of a public road known as the East Tamaki Road, and for the purposes of such public work the land described RESOLUTION MAKING SPECIAL RATE in the Schedule hereto is required to be taken. And notice is hereby further given that plans of the land Electricity Loan (No.2) 1962, £40,000 so required to be taken as aforesaid are deposited at the "THAT, pursuant to the Local Authorities Loans Act 1956 and office of the Manukau County Council on the corner' of for the purpose of providing the annual charges on a loan of Shortland and Princes Streets, Auckland, and are there operi £40 000 authorised to be raised by the Invercargill City Council for inspection, without fee, by all persons during all reason­ under the above-mentioned Act for the purpose of the ex­ able hours. tension of the electricity distribution systems of the City of All persons affected by the execution of the said public Invercargill and associated electrical works, the said Invercar­ works or by the taking of the said land who have any well­ gill City Council hereby makes a special rate of decimal one grounded objections to the execution of the said public work nought four pence (0'1 04d.) in the pound on the rateable or to the taking of the said land must state their objections value (on the basis of the unimproved value) of all rateable in writing and send the same, within 40 days from the first property in the City of Invercargi1l; and that the said special publication of this notice, to the County Clerk of the Manukau rate shall be payable yearly on the 20th day of May in each County Council at the office of the said Council as aforesaid. year during the currency of the loan, being a period of 15 SCHEDULE years, or until the loan is fully paid off." NORTH AUCKLAND LAND DISTRICT I hereby certify that the above. is a true and corre~t coPy of a resolution passed at a meetmg of the InvercargIlI City FIRST: All that piece of land situated in the County of Manu­ Council held on Tuesday, 23 April 1963. kau containing four decimal five perches (4' 5 perches), more or less, being part Lot 9, Deposited Plan 13368, being portion 699 L. A. BEST, Town Clerk. of Allotment 7 of the Parish of Manurewa, and being part of the land comprised and described in certificate of title; Volume 610, folio 176, Auckland Land Registry. DEVONPORT BOROUGH COUNCIL Secondly: All that piece of land situated in the County of Manukau containing six decimal six perches (6'6 perches)~ RESOLUTION 'MAKING SPECIAL RATE more or less, being part Lot 1, Deposited Plan 39471, being part of Allotment 18 of the Parish of Manurewa, and being Land Acquisition Loan 1963, £2,500 part of the land comprised and described in certificate of title, Volume 1056, folio 261, Auckland Land Registry. PURSUANT to the Local Authorities Loans Act 1956, the As the said parcels of land are more particularly delineated Devonport Borough Council hereby resolves as follows: on the plans marked E ~6/01/8 A and B respectively, and "That, for the purpose of providing the annual charges on thereon coloured yellow. a ,loan of £2,500 (two thousand five hundred pounds) Dated this 26th day of March 1963. authorised to be raised by the Devonport Borough Council under the above-mentioned Act, for the purpose of acquiring 700 R. WOOD, County Cerk. land for the purposes of the borough district scheme, the said Devonport Borough Council hereby makes a special rate of 0·021d. (decimal nought two one of a penny) in the pound upon the rateable value (on the basis of the un­ RAGLAN COUNTY COUNCIL improved value) of all rateable property of the Borough of Devonport, comprising the whole of the Borough of Devon­ In the matter of the Public Works Act 1928. port; and that the special rate shall be an annual-recurring rate during the currency of the loan and ,be payable yearly PUBLIC notice is hereby given that the Raglan County on the 1st day of August in each and every year during the Council proposes, under the provisions of the Public Works currency of the loan, being a period of not more than 15 Act 1928, ·to stop the portions of road described in the years, or until the loan is fully paid off." Schedule hereto. A plan of the portions of road proposed to be stopped is open for. inspection in the office of the Raglan I hereby certify that the above is a true and correct copy County Council, Ngaruawahia, during 40 days from the date of the resolution passed by the Devonport Borough Council of the first publication of this notice. All persons objecting on the 24th day of April 1963. to the proposal must lodge their objections in writing at the 701 D. MACLEAN, Town Clerk: office of the Council on or before the 4th day of June 1963. 2 MAY THE NEW ZEALAND GAZETTE 605

SCHEDULE AUCKLAND CITY COUNCIL PORTIONS of road required to be stopped: A. R. P. Adjoining or passing through TOWN AND COUN1RY PLANNING ACT 1953 1 0 21'4 Adjoining Lot 2, D.P. 12460; bordered blue on plan. o 0 32' 6 Adjoining legal road; coloured green on plan. Change of City .of Auckland District Scheme o 0 15'2 Adjoining legal road; bordered orange on plan. PUBLIC notice is hereby given that, pursuant to a resolution Situated in Block VII, Alexander Survey District, County of the Council made on the 29th April 1963, the Council has of Raglan, Land Registration District of South Auckland, recommended that the operative district scheme be changed shown on S.O. Plan 41468. in respect of the matters listed in the Schedule hereto. The changes of the district scheme, as now recommended Dated this 22nd day of April 1963. by the Council, have been deposited in the Town Hall (Town N. R. TYLER, County Clerk. Planning Division), the Central Library, and each of the This notice was first published in the Waikato Times on branch libraries, namely, Avondale, Epsom, Grafton, Grey the 24th day of April 1963. Lynn, Parnell Point Chevalier, Remuera, Tamaki, and Leys 692 Institute, for inspection by all persons interested therein, without fee, at any time when the above places are open to the public. Objection to the proposed changes of the district scheme may be made by way of written notice in form E prescribed in the First Schedule to the Town and Country Planning Regulations 1960, or to the like effect marked "Objection to Scheme Change" and lodged at the office of the Council at NEW ZEALAND FRIENDLY SOCIETIES ACT 1909 any time not later than the 17th day of June 1963. An appropriate form for use by objectors is availaJble from the DISSOLUTION BY INSTRUMENT Town Hall or from the libraries. At a later date every objection will be .open for public inspection. Any person who wishes to support or oppose NOTICE is hereby given that Court Egmont, 7168, Branch of any objection will then be entitled to be heard at the hearing the Taranaki, New Zealand, District of the Ancient Order of of objections if he notifies the Council in writing within a Foresters' Friendly Society, Register No. 216/4, held at period of which public notice will be given. Hawera, is dissolved by instrument, registered at this office Dated at Auckland this 30th dray of April 1963. the 30th day of April 1963, unless, within three months from the date of the Gazette in which the advertisement appears, F. J. GWILLIAM, Town Clerk. proceedings be commenced by a member or other person interested in or having a claim on the funds of the branch SCHEDULE to set aside such dissolution, and the same be set aside Map accordingly. Amendment V. THOMPSON, Registrar. Number Description Friendly Societies Office, Wellington, 30 April 1963. 721 69 Racecourse Parade-Racing stables re-zoning. 91 Long Drive-Proposed Commercial A zone. 92 Sierra Street-Proposed intermediate school. 93 Patteson Avenue-Residential B. 94 Point Chevalier Hall Corner-Parking site. 95 Coates Avenue-Residential B. 96 Comins Crescent to Golden Crescent-Resi­ AUCKLAND CITY COUNCIL dential B. 97 Riddell Road to Glendowie Road-Residential B. TOWN AND COUNTRY PLANNING ACT 1953 98 Day Street, Boardman Lane-Extension to service Lane. 99 Ascot Avertue-Building line. Change of City of Auckland District Scheme 100 Karaka Street-Building line. PUBLIC notice is hereby given that, pursuant to a resolution 101 Elstree Avenue-Post office site. of the council made on the 29th April 1963, the Council 102 Nicholas StreetL-Building line. has recommended that the operative district scheme be 103 Turner Street-Building line and Commercial changed in respect of the matters listed in the Schedule C 1 zone. hereto. The changes of the district scheme, as now recommended Sixth Series by the Council, have been deposited in the Town Hall (Town 683 Planning Division), the Central Library, and each of the branch libraries, namely, Avondale, Epsom, Grafton, Grey Lynn, Parnell, Point Chevalier, Remuera, Tamaki, and Leys Institute, for inspection by all persons interested therein, without fee, at any time when the above plraces are open to HAVELOCK NORTH BOROUGH COUNCIL the public. Objection to the proposed changes of the district scheme may be made by way of written notice in form E prescribed TOWN AND COUN1RY PLANNING ACT 1953 in the First Schedule to the Town and Country Planning Regulations 19'60, or to the like effect marked "Objection to Scheme Change" and lodged at the office of the Council at Havelock North Borough District Scheme - Proposed Changes any time not later than the 17th day of June 1963. An PUBLIC notice is hereby given that the Havelock North appropriate form for use by objectors is available from the Borough Council proposes to change the following portions of Town Hall or from the libraries. its district scheme: At a later date every objection will be open for public inspection. Any person who wishes ,to support or oppose any (1) "The area .of land described as part Lots 4 and 5, D.P. objection will then be entitled to be heard at the hearing of 8389, and Lot 18, D.P. 9814, being part sections 25 objections if he notifies the Council in writing within a period and 26, from rural zoning to residential zoning." This of whi.ch public notice will be given. land is known as the "McDuff Block". (2) The deletion from the Code of Ordinances of clause E Dated at Auckland this 30th day of April 1963. as a predominant use in a residential zone, this clause F. W. GWILLIAM, Town Clerk. read as f.ollows: SCHEDULE "RESIDENTIAL ZoNES Map Amendment Description Predominant Uses Number Churchill Park " (E) Farming, including pastoral, agricultural

and dairy farming, market gardensJ and nursery 85 Area to be zoned Residential B, proposed gardens, excepting the keeping or housing of streets and access ways. animals in any building or enclosure within 40 ft of 86 Areas to be designated "private open space", any boundary of the site." Scouts and Guides. 87 Reserve for national, civic, cultural, and com­ The zoning map, showing the ab.ove-mentioned area and munity purposes. the Code of Ordinances, are available for inspection at the 88 Rezoning from Commercial A to Residential Council offices and the public library, Middle Road, Havelock B, and the new location of the Commercial North. A zone. Any person having any objection to the proposed changes 89 Area to be designated "primary school site". shall lodge their objections in writing at the office of the 90 Areas to be designated "private open space­ Havelock North Borough Council not later than the 21st day bowls and tennis". .of June 1963. Seventh Series Dated at Havelock North this 1st day of May 1963. 682 718 P. J. FIELD~ Town Clerk. 606 THE NEW ZEALAND GAZETTE No. 26

NEW ZEALAND GOVERNMENT PUBLICATIONS THE MAORI AS HE WAS • GOVERNMENT BOOKSHOPS By ELSDON BEST A full range of Government publications is available from 296 pages, illustrated. Price 20s. the following Government Bookships: Wellington: 20 Molesworth Street TREATY OF WAITANGI Private Bag Telephone 46 807 Facsimiles of the Declaration of Independence and the Auckland: State Advances Bldg., Rutland Street original draft of the Treaty of Waitangi by the Lieut. Governor P.O. Box 5344 Telephone 22 919 Hobson, plus the signatures of the principal chiefs. Christchurch: 112 Gloucester Street 16 pages plus signatures. Price 25s. P.O. Box 1721 Telephone 50 331 Dunedin: Corner of Water and Bond Streets A DICTIONARY OF THE MAORI LANGUAGE P.O. Box 1104 Telephone 78 703 Wholesale Retail Mail Order By HERBERT W. WILLIAMS Postage: AU publications are post or freight free by second­ Sixth edition, revised and augmented under the auspices of class surface mail or surface freight. the Polynesian Society. Postage or freight is extra when publications are forwarded 532 pages. Price 35s. by first-class surface mail, by air mail, or by air freight. Call, write, or phone your nearest Government Bookshop FLORA OF NEW ZEALAND for your requirements. VOL. I, INDIGENOUS TRACHEOPHYTA By H. H. ALLAN THE NEW ZEALAND GAZETTE 1,140 pages. Price 105s. Subscriptions-The subscription is at the rate of £5 5s. per calendar year, including postage, payable in advance. ANIMAL NUTRITION Single copies available as issued. Principles and Practice The price of each Gazette varies and is printed thereon. The New Zealand Gazette is published on Thursday By I. E. Coop evening of each week, and notices for insertion must be 128 pages. Price 17s. 6d. received by the Government Printer before 12 o'clock of the day preceding publication. ARABLE FARM CROPS OF NEW ZEALAND Advertisements are charged at the rate of 9d. per line for By J. i W. lIADFIELD the first insertion and 6d. per line for the second and any 322 pages, illustrated. Price 26s. 6d. subsequent insertions. The number of insertions required must be written across THE TREES OF NEW ZEALAND the face of the advertisement. By L. COCKAYNE and E. PHILLIPS TURNER All advertisements should be written on one side of the paper, and signatures, etc., should be written in a legible hand. Fourth Edition, revised in part, 1958 Earlier editions of this book have proved immensely STATUTORY REGULATIONS popular with teachers, students, and many others as a guide to identifying quickly and accurately, trees encountered in Under the Regulations Act 1936, statutory regulations of country districts, botanical gardens, and reserves. general legislative force are no longer published in the New Zealand Gazette, but are supplied under anyone or more of 182 pages, illustrated. Price 25s. the following arrangements: PLANT PROTECTION IN NEW ZEALAND (1) All regulations serially as issued (punched for filing) subscription £2 per calendar year in advance. A comprehensive guide to professional growers, students, (2) Annual volume (including index) bound in buckram, and home gardeners. 35s. per volume. (Volumes for years 1936-37 and 704 pages, heavily illustrated. Price 56s. . 1939-42 are out of print.) (3) Separate regulations as issued. TIMBER PRESERVATION IN NEW ZEALAND The price of each regulation is printed thereon. Prepared by the Timber Preservation Authority. 20 pages. Price Is. 6d. GENERAL PUBLICATIONS CARPENTRY IN NEW ZEALAND STUDENTS' FLORA OF NEW ZEALAND A new easy-to-follow book written with the guidance of AND OUTLYING ISLANDS the New Zealand building industry by men well versed in the By T. W. KIRK, F.L.S. building practice of this country. It contains sections on 406 pages, bound in cloth. tools, plans, timber construction, concreting, etc. Price 24s. An excellent gift for the do-it-yourself handyman. ROUTE GUIDE TO THE RANGES WEST OF 242 pages, 406 Hlustrations, strongly bound. Price 35s. HAWKE'S BAY Compiled by N. L. ELDER, Honorary Forest Ranger, New JOINERY IN NEW ZEALAND Zealand Forest Service. PART I, DOORS 54 pages, illustrated. Price 3s. 6d. 70 pages, illustrated. Price 6s. 6d: SHOOTERS' GllDE TO NEW ZEALAND FARM ENGINEERING WAlERBIRDS By A. W. RmOOLLS By K. A. MIERS, F. L. NEWCOMBE, and R. W. S. CAVANAGH A most informative book dealing with levelling, drainage, 36 pages. Price Is. 6d. irrigation, water supply, the building of woolsheds, loading ramps, haybarns, cowsheds, silos, fences, gates, and other NEW ZEALAND NATIONAL PARKS farm structures. 32 pages, illustrated. Price 3s. 422 pages, 235 illustrations. Price 42s. VOLCANOES OF TONGARIRO NATIONAL PARK MECHANICS OF THE MOTOR VEIDCLE By D. R. GREGG Price 7s. 6d. (n-IEORY AND PRACTICE) This copiously illustrated 364-page authoritative book is MODERN FICTION FOR SIXTH FORMS strongly recommended by the N.Z. Motor Trade Certification A select list prepared by the School Library Service. Board. 154 pages. Price 5s. 364 pages, illustrated. Price 21s. FICTION FOR POST-PRIMARY SCHOOLS BRIDGE MANUAL An annotated list prepared by the School Library Service. This manual has been prepared as a guide to departmental 182 pages. Price 7s. 6d. engineers, draughtsmen, surveyors, and overseers employed on highway bridge design and construction. BOOKS TO ENJOY 340 pages. Price 30s. Post free. (Standards 1 and 2) Price Is. HOUSING THE CITIZEN BOOKS TO ENJOY Although this publication is issued primarily as a guide (Standards 3 and 4) for local authorities, it contains information of value to all 40 pages. Price 1s. 6d. who are interested in housing. 64 pages, illustrated. Price 3s. 6d. NEW ZEALAND OFFICIAL YEAR BOOK, 1962 1,225 pages, illustrated. Price 17s. 6d. THE NEW ZEALAND WARS AND 1HE PIONEERING PERIOD INDUSTRIAL DEVELOPMENT CONFERENCE By JAMES CoWAN REPORT, JUNE 1960 Vol. I, 1845-1864. 184 pages. Price 6s. 472 pages, illustrated. Price 45s. EQUAL PAY IMPLEMENTATION COMMITTEE Vol. II, The Hauhau Wars, 1864-1872. REPORT 19'60 560 pages, illustrated. Price 45s. 32 pages. Price Is. 6d. 2 MAY THE NEW ZEALAND GAZETTE 607

HANDBOOK TO THE ELECTRIC WIRING SAWMJiLLING YESTERDAY REGULATIONS 1961 By RUlH DALLAS, illustrated by JULIET PETER Price 5s. 6d. Price Is. 6d. NEW ZEALAND BOILER CODE WRITING IN NEW ZEALAND 284 pages. Price 30s. HISTORICAL WRITING MAORI HOUSES AND FOOD STORES By MICHAEL TURNBULL Price Is. 6d. By W. J. PHILLIPPS POETRY IN NEW ZEALAND 212 pages, illustrated. Price 18s. By W. A. OLIVER Price2s.

THE MOA-HUNTER PERIOD OF MAORI CULTURE PIONEERS AND PROFESSIONALS By ROGER DUFF By IAN A. GORDON Price Is. 6d. 400 pages, illustrated. Price 55s. EARLY JOURNALS AND RECORDS By IAN A. GORDON Price Is. 6d. ECONOMICS OF THE NEW ZEALAND MAORI By RAYMOND FIRlH THE mGH COUNTRY RUN Professor of Anthropology in the University of London. By JOHN PASCOE Price Is. 6d. 520 pages. Price 50s. MOAS AND MOA-HUNTERS TE AO HOU (THE NEW WORLD) By ROGER DUFF Price 1s. ·6d. Published quarterly by the Maori Affairs Department. PAUL'S PENNY Annual suhscription 7s. 6d. Price 2s. 6d. per copy. A study in Private and Public Finance THE ARTS 'OF THE MAORI By W. B. SUTCH Price Is. 6d. 56 pages. Price 12s. 6d. RADIO IN NEW ZEALAND POMPALLIER By J. C. REID Price Is. 6d. THE HOUSE AND THE MISSION Compiled by J. R. CoLE LISTENING TO RADIO Assistant Librarian Alexander Turnbull Library By J. C. REID Price Is. 6d. 44 pages, illustrated. Price Zs. 6d. PAPERMAKING IN NEW ZEALAND TASMAN AND NEW ZEALAND By FRANK CoTTERELL, with draWings, by Roy COWAN A Bibliographical Study Price Is. 6d. By E. A. MCCORMICK THE NEW HARVEST 72 pages, illustrated. Price 7s. 6d. By RODERICK FINLAYSON Price Is. 6d.

SAMUEL BUTLER PLAY PRODUCTION AT By NGAIO MARSH Price Is. 6d. MESOPOTAMIA By PETER BROMLEY MALING THE MEANING OF ANIMAL FORM 66 pages, illustrated. Price 7s. 6d. PART ONE "Looking at animals" WAR IN THE TUSSOCK By ANDREW PACKARD Price Is. 6d. Te Kooti and the Battle at Te Porere By ORMOND WILSON THE MEANING OF ANIMAL FORM 72 pages. Price 5s. PART Two "Change and Continuity" WEST COAST REGION By ANDREW PACKARD Price Is. 6d. (National Resources Survey, Part I) Compiled by the Town and Country Planning Branch, THIS EARTH OF OURS Ministry of works. PART ONE 180 pages, plus 7 maps, profusely illustrated. Price 35s. By G. A. EIBY Price Is. 6d. TIllS EARTH OF OURS WEST COAST COMMITTEE OF INQUIRY 'PART Two REPORT 1960 By G. A. EIBY Price Is. 6d. Price Zs. 6d. mE SHEEP FARM SUPPLEMENTARY REPORT-THE WEST COAST By P. R. EARLE, illustrated by JULIET PILER Price Is. 6d. COMMITTEE OF INQUIRY, OCTOBER 1960 24 pages. Price Is. 6d. THE COASTER By JAMES K. BAXTER, illustrated by WILLIAM JONES Price 1s. 6d. THE RETURN OF THE FUGITIVES By RODERICK FINLAYSON Price Is. 6d. THE VOYAGE OF THE CUTTYHUNK By MARIBELLE CoRMAC, illustrated by Roy CoWAN CHANGE IN THE VALLEY Price Is. 6d. Price Is. 6d. By GEOFFREY NEES A BRIDGE By JOAN ELLIS Price 1s. 6d. TE TIRITI 0 WAITANGI By R. M. Ross Price 1s. 6d. THREAD AND FABRIC By FRANK CoTTERELL Price Is. 6d. CHANGES IN THE PA By RODERICK FINLAYSON Price Is. 6d. INTRODUCING AUSTRALIA AND ARID AUSTRALIA (Geographic Regions of Australia No. 1) By A. D. TWEEDIE Price Is. 6d. FROM KENT TO WELLINGTON PART 'ONE THE SOUTH-EAST INTERIOR LANDS By MICHAEL TURNBULL Price Is. 6d. (Geographic Regions of Australia No.2) By K. W. ROBINSON FROM KENT TO WELLINGTON 32 pages. Price 18. PART Two By MICHAEL TURNBULL Price Is. 6d. THE NORTH-EAST COASTLANDS (Geographic Regions of Australia No.3) OIL By A. D. TWEEDIE By JAMES K. BAXTER Price Is. 6d. 36 pages. Price 2s. 608 THE NEW ZEALAND GAZETIE No. 26

SOUTH-EAST COASTLANDS TWO LEAVES AND A BUD (Geographic Regions of Australia No,. 4) By PETER WEBSTER By K. W. ROBINSON 44 pages. Price 2s. 36 pages. Price 28. STORIES AND POEMS OF MALAYA THE SOUTH-WEST AND GULFLANDS REGION Selected by S. THAMBIAH (Geographic Regions of Australia No.5) 32 pages. Price 2s. By A. D. TWEEDIE 32 pages. Price 18. RANCH IN CANADA By HARLAN THOMPSON PASTORAL AUSTRALIA 28 pages. Price 2s. (Geographic Regions of Australia No.6) BRAESIDE, A SCOTTISH FARM By K. W. ROBINSON Price 28. By LAVINIA DERWENT 32 pages. LIFE IN URBAN AND INDUSTRIAL BENGAL Price 2s. By PADMINI SENGUPTA Price 1s. 6d. IMPRESSIONS OF INDONESIA (ISLANDS OF THE SUN) KATHERINE MANSFIELD IN HER LETTERS 76 pages. Price 2s. By D. M. DAVIN Price 1s. 6d. SPRING JOURNEY IRON AND STEEL IN AUSTRALIA By BRENDA COLLOMS By K. W. ROBINSON Price 1s. 6d. 76 pages. Price 2s. THE WATERFRONT THE MIXED FARM By WALTER BROOKES, illustrated by PETER CAMPBELL By P. R. EARLE Price 1s. 6d. Price 2s. A DAIRY FARM ANIMAL HABITATS By RAY CHAPMAN-TAYLOR By A. W. B. POWELL 44 pages. Price 2s. Price 2s. A SHEEP STATION THE STORY OF KAIHAMU By FRANK CoTTERELL Price 2s. By HEMI BENNETT Price 2s. THE COALMINERS By P. R. EARLE Price 2s. SMOKING HABITS OF SCHOOL CHILDREN A Survey of the Smoking Habits of New Zealand School SOME NINETEENTH CENTURY NOVELS Children And Their First Publication By C. E. GARDINER, Medical Statistician, By PROFESSOR JOAN STEVENS Price 2s. Department of Health. Price 2s. 6d. THE ROCK 'POOL By ARTHUR TORRIE RUGBY FOOTBALL 40 pages, illustrated. Price 2s. ASSOCIATION FOOTBALL INDOOR BASKETBALL THE SCIENTISTS ATHLETICS By G. A. EIBY Guide Books for Teachers, Coaches, and Players. 32 pages. Price 2s. Price 2s. 6d. each.

SERVE HYM FORTHE PHYSIOAL EDUCATION, HANDBOOK INFANT DIVISION (A History of the Kitchen) A Handbook for Teachers By ISOBEL ANDREWS 108 pages, illustrated. Price 22s. 6d. 32 pages, iHustrated. Price 2s. THE MARKET GARDEN By NOEL GINN Price 2s. THE TRAWLER CONTENTS By JAMES K. BAXTER Price 2s. INVESTMENT PAGE By MALCOLM J. MASON ADVERTISEMENTS ..... 600 24 pages. Price 2s. ApPOINTMENTS, ETC. 585 PITCHOUNET BANKRUPTCY NOTICES 599 By MAURICE JEAN Price 2s. DEFENCE NOTICES 582 A LAND WITHOUT A MASTER By ELSIE LoCKE Price 2s. LAND TRANSFER ACT: NOTICES 600 LIFE IN MALAYA MISCELLANEOUS- By S. THAMBIAH Citrus Canker Regulations: Notice ...... 597 36 pages. Price 2s. Control of Prices Act: Pacific Steel Ltd...... 596 Customs Decisions Under the ...... 594 THE STOCK EXCHANGE Education Act: Notice ...... 593 By MALCOLM J. MASON Government Railways Act: Scales of Charges 587 36 pages Price 2s. Harbours Act: Notice ...... 593 Land Districts, Land Reserved, Revoked, etc. 592 ON THE WAY TO CA-MAU Maori Affairs Act: Notice 593 By Mrs NGUYEN DANGHAI Motor Drivers Regulations: Notices 586 24 pages. Price 2s. National Roads Act: Notice 593 Noxious Weeds Act: Notices 593 POND AND STREAM Officiating Ministers for 1963 586 By ARTHUR TORRIE Public Works Act: Land Taken, etc. 590 40 pages. Price 2s. Regulations Act: Notice 595 Reserve Bank Statements 595 THE FIELD CRICKET Schedule of Contracts 594 Standards Act: Notices ...... 597 By J. G. PRENDERGAST and D. R. COWLEY Town and Country Planning Act: Notice 592 16 pages Price 2s. Trade Practices Act: Notice 596 Valuers Act: List of Public Valuers 593 EAST COAST VILLAGE Wildlife Act: Amending Notice ...... 593 By P. R. EARLE 48 pages. Price 2s. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 577-82

Price 29. BY AUTHORITY: R. E. OWEN, GOVERNMENT PRINTER, WELLINGTON. NEW ZEALAND.....:.196~