No. 15 373

THE GAZETTE Published by Authority

WELLINGTON: THURSDAY, 8 MARCH 1962

Crown Land Set Apart for the Use, Convenience, or Enjoy­ Crown Land Set Apart for a Teacher's Residence in Block ment of the Auckland-Hamilton Motorway in the Borough XIV, Kawakawa Survey District of Otahuhu COBHAM, Governor-General COBHAM, Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the Crown land described in hereby proclaim and declare that the Crown land described the Schedule hereto is hereby set apart for a teacher's resi­ in the Schedule hereto is hereby set apart for the use, con­ dence; and I also declare that this Proclamation shall take venience, or enjoyment of the Auckland-Hamilton motorway; effect on and after the 12th day of March 1962. and I also declare that this Proclamation shall take effect on and after the 12th day of March 1962. SCHEDULE NoRTII AUCKLAND LAND DISTRICT ALL that piece of Crown land containing 32 perches situated SCHEDULE in Block XIV, Kawakawa Survey District, Auckland R.D., and NORTII AUCKLAND LAND DISTRICT being Section 122; as the same is more particularly delineated on ALL that piece of Crown land containing 1 rood situated in the plan marked S.O. 42617 and deposited in the office of the Block VI, Otahuhu Survey District, Borough of Otahuhu, Chief Surveyor at Auckland, and thereon edged red. Auckland R.D., and being Lot 3, D.P. 47216, and being Given under the hand of His Excellency the Governor­ part of land in Gazette notice No. 15823, Auckland Land General, and issued under the Seal of New Zealand, Registry. this 28th day of February 1962. Given under the hand of His Excellency the Governor­ [L.s.] W. S. GODSMAN, Minister of Works. General, and issued under the Seal of New Zealand, this 27th day of February 1962. Goo SAVE TIIE QUEEN! [L.s.] W. S. GODSMAN, Minister of Works. (P.W. 31/918/1; D.O. 50/23/40/0/1) Goo SA VE TIIE QUEEN! (P.W. 71 /2/1 /0; D.O. 72/1 /2A/20/0) Crown Land Set Apart for a Public School in Block Ill, Rangiriri Survey District COBHAM, Governor-General Crown Land Set Apart for Road in Block XIV, Maungataniwha Survey District A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, COBHAM, Governor-General hereby proclaim and declare that the Crown land described in A PROCLAMATION the Schedule hereto is hereby taken for a public school; and PuRSUANT to the Public Works Act 1928, I, Charles John, I also declare that this Proclamation shall take effect on and Viscount Cobham, the Governor-General of New Zealand, after the 12th day of March 1962. hereby proclaim and declare that the Crown land described in the Schedule hereto is hereby set apart for road; and I SCHEDULE also declare that this Proclamation shall take effect on and Soum AUCKLAND LAND DISTRICT after the 12th day of March 1962. ALL that piece of Crown land containing 3 roods 15 · 1 perches, situated in Block Ill, Rangiriri Survey District, Auckland R.D., SCHEDULE being closed road adjoining or passing through Sections 1, 60, 61, 62, 63, 64, and 65, Town of Rangiriri; as the same is NORTII AUCKLAND LAND DISTRICT more particularly delineated on the plan marked M.O.W. 3229 ALL those pieces of Crown land situated in Block XIV, (S.O. 39900) deposited in the office of the Minister of Works Maungataniwha Survey District, Auckland R.D., described as at Wellington, and thereon coloured green. follows: Also all that piece of Crown land containing 1 acre 3 roods 20 perches situated in Block III, Rangiriri Survey District, A. R. P. Being being Section 1, Suburbs of Rangiriri, as shown on a plan 0 0 10·4 Part land on D.P. 7233, being part Pautouto 2A lodged in the office of the Chief Surveyor at Auckland as Block; coloured sepia on plan P.W.D. 159258. No. S.O. 2781. (S.O. 40357.) Also all that piece of Crown land containing 2 acres 2 roods, 0 0 6·3 Part land on D.P. 7233, being part J>autouto 2A 0 · 2 perches situated in Block III, Rangiriri Survey District, Block; coloured yellow on plan P.W.D. 159260. Auckland R.D., being Sections 42, 43, 44, 45, 60, 61 62, 63 (S.O. 40751.) 64, and 65, Town of Rangiriri; as the same is more pa;ticularly As the same are more particularly delineated on the plans deline!lted. on the plan marke1 _P.W.D. 90204 (S.O. 28114) marked and coloured as above mentioned and deposited in deposited m the office of the Mtmster of Works at Wellington, the office of the Minister of Works at Wellington. and thereon coloured red. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand this 27th day of February 1962. this 28th day of February 1962. ' [L.S;] W. S. GOOSMAN, Minister of Works. [L.s.] W. S. GOOSMAN, Minister of Works. Goo SA VE TIIE QUEEN! Goo SA VE TIIE QUEEN! (P.W. 70/1/1/0; D.0. 72/1/1/11/0) (P.W. 31 /752; D.O. 39/24/0) 374 THE NEW ZEALAND GAZETTE No. 15

Crown Land Set Apart for an Automatic Telephone Exchange Land Taken for State Housing Purposes in the City of Lower in Block XV, Puniu Survey District Hutt, Subject as to Parts to Building-line Conditions and to a Condition of Consent COBHAM, Governor-General COBHAM, Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, · PURSUANT to the Public Works Act 1928, I, Charles John, hereby proclaim and declare that the Crown land described Viscount Cobham, the Governor-General of New Zealand, in the Schedule hereto is he,reby set apart for an automatic hereby proclaim and declare that the land described in the telephone exchange; and I also declare that this Proclamation Sch!!dule hereto is hereby taken for State housing purposes, shall take effect on and after the 12th day of March 1962. sub/ect as to the land first and secondly described to the bui ding-line condition imposed by K. 423187, Wellington Land Registry, subject as to the land thirdly and eighthly SCHEDULE described to the building-line condition imposed by special Soum AUCKLAND LAND DISTRICT order No. 423185, Wellington Land Registry, subject as to ALL that piece of land containing 10 • 8 perches situated in the land fourthly described to the building-line condition Blo~k XV, Puniu Survey District, Auckland R.D., being part imposed by special order No. 457142, Wellington Land Sect10n 15; as the same is more particularly delineated on the Registry, subject as to the land fifthly and tenthly described plan marked M.O.W. 4792 (S.O. 41164) deposited in the to the building-line conditions imposed by special orders office of the Minister of Works at Wellington, and thereon No. 423185 and No. 457142, Wellington Land Registry, subject coloured yellow. as to the land sixthly described to the building-line condition 'iri1posed by special order No. 457142, Wellington Land Regis­ Given under the hand of His Excellency the Governor­ try, and to the condition of consent to the granting or Genera\, and issued under the Seal of New Zealand reserving of rights of way No. 504690, Wellington Land this 27th day of February 1962. ' Registry, subject as to the land ninthly described to the [Ls.] W. S. GOOSMAN, Minister ·of Wotks. ; building-line condition imposed by special order No. 491623, · Wellington Lahd ,··Registry, subject as to the land eleventhly Goo SA VE 1HE QUEEN! described to the buHding-line condition imposed by special (P.W. 20/1665; D.O. 33/137/1/0) order No. 457143, Wellington Land Registry, subject as to the land twelfthly described to the building-line condition imposed by K. 42154, Wellington Land Registry, and subject as to the ,land fourteenthly described to the building-line condition Land Held for the Purposes of · a Post Office Set Apart for imposed by special order No. 456233, Wellington Land Regis­ Road in Block IV, Kawakawa Survey District try; and I also declare that this Proclamation shall take effect on and after the 12th day of March 1962. COBHAM, Governor-General A PROCLAMATION SCHEDULE PuRSlJANT to the Public Works Act 1928, I, Charles John WELLINGTON LAND DISTRICT Viscount Cobham, the Governor-General of New Zealand' ALL those pieces of land situated in the City of Lower Hutt, hereby proclaim and declare that the land described in th~ Wellington R.D., described as follows: ~chedule hereto, now held for the purposes of a post office, 1s hereby set apart for road; and I also declare ,that this A. R. P. Being Proclamation shall take effect on and after the 12th day of 2 3 16·99 Lots 75, 79, 80, 94 to 96, and 107 to 116, D.P. March 1962. 20516, being parts Section 69, Hutt District. Parts certificates of title, Volume 907, folios 88, 89, and 90, Wellington Land Registry. SCHEDULE 0 0 31 ·43 Lot 55, D.P. 20516, being part Sections 69 and 71, NORTII AUCKLAND LAND DISTRICT Hutt District. Part Proclamation No. 6060, · Wellington Land Registry. ALL that piece of land containing 5 · 8 perches situated in Block IV, Kawakawa Survey District, Auckland R.D., and 2 18'71 Lots 1 to 5, artd 31 to 35, D.P 21916, being being former Crown land adjoining or passing through Lot 1 parts· Section 71, Hutt District. Parts certificate of Section l, D.P. 1217; as the same is more particularly of title, Volume 970, folio 70, Wellington Land delineated on the plan marked P.W.D. 67252 (S.O. 23939) Registry. deposited in the office of the Minister of Works at Wellington, 0 2 ·o·02 Lots 7, 8, and 9, D.P. 21916, being part Section 71, and thereon coloured green. Hutt District. Part certificate of title, Volume 970, folio 70, Wellington Land Registry. Given under the hand of His Excellency the Governor­ General and issued under the Seal of New Zealand, 0 O 26 · 88 Lot 6, D.P. 21916, being part Section 71, Hutt this 28th day of February 1962. District. Part certificate of title, Volume 970, folio 70, Wellington Land· Registry. [L.s.] W. S. GOOSMAN, Minister of Works. 1 31 ·43 Lots 1 to 5, 72, and 73, D.P. 22773, being parts Goo SAVE 1HE QUEEN! Section 71, Hutt District. Parts certificates of (P.W. 20/1003; D.O. 50/18/17/0) title, Volume 970, folios 71 and 72, Wellington Land Registry. 9·32 Lots 8 to 10, 12,. 15, 16, and 54, D.P. 22773, being parts Sedion 71, Hutt District. Parts Land Held for State Housing Purposes Set 'Apart for Buitdin:gs certificates of title, Volume 970, folios 71 and of the General Government in the Borough of ·Northcote 72, Wellington Land Registry. 1 0 29 · 81 · Lots 6, 7, and 74 to 78, D.P. 22773, being parts Section 71, Hutt District. Parts certificate of COBHAM, Governor-General title, Volume 970, folio 71, Wellington Land A PROCLAMATION Registry. PURSUANT to the Public Works Act '1928, I, Charles John, 2 · 2 27· 28 , Lots 26 · to 39, 52, and 53, D.P. 22773, being Viscount. Cobham, the Governor-General bf New Zealand, parts Sections 71 and 73, Hutt District. Parts hereby proclaim and declare that the larid described in the certificate of title, Volume 970, folio 72, Wel­ Schedule heteto, now held for State ''housing purposes, is lington Land Registry. herebyset apart for buildings of the General Govetnmerit; arid 0 0 26 · 1 Lot 79, D.P. 22773, being part Section 71, Hutt I also· declare that this Prodamation shall take effect on and Disttict. · Part certificate of title, Volume 970, a:ftetthe 12th day of March 1962. · folio 71, Wellington Land Registry. 0 · 1 10·42 Lbts 18· lilid 22, D.P. 21860, being parts Section 68, Hutt District. Parts certificate of title, SCHEDULE Volume 566, folio 250, Wellington Land Regis­ NORTII AUCKLAND LAND DISTRICT try (limited as to parcels). ALL those pieces of land together containing 8 acres 2 roods 0 '2 20·63 Lots 111 to 114, D.P. 19998, being part Section .6 · 1 perches situated in Block XH, Waitemata Survey District, 69, Hutt District. Part Proclamation No. 6070, Borough of Northcote, Auckland R.D., being' Lots l, 2, 3, 26, Wellington Land Registry. 27, 28, 29, 30, 31, 32, 33, 34, 35, 36, 37, 38, 39, 40, 41, 42, 1 6·06 · Lots 1, 20, 29, and 31, D.P. 21859, being parts 43, 44, 50,. 51, 52, 53, 54, 55, 56, 57, 58, 59, 60, 61, 62, 63, Section 69, Hutt District. Parts certificates of ,111, 112, 113, 114, 115, and 116, L.T. Plan 50096, being part . title, Volume 893, folio 3 (limited as to All

A. R. P. Being Land Taken, Subject to and Together With Certain. Rights, 2 2 17 · 29 Lots 1 to Ii, D.P 22750, being part Section for a Teacher's ,Residence in the Borough of Huntly 71, Hutt District. All certificate of title, Volume 964, folio 54, Wellington Land Registry. COBMAM, Governor-General Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, A PROCLAMATION this. ;mh day of February 1962. PURSUANT to the Public. Works Act 1928, I, Charles John, Viscou11t Cobham, the Governor-General of New Zealand, [L.s.] W. S. GOOSMAN, Minister of Wor~, hereby proclaim and declare that the land described in the GO(). SAVE THE Q1JEEN! Schedule hereto is hereby taken, subject to the mining ease­ ment created by Conveyance 119589 (R. 41/265) and together (H.C. 4/251/2; D.O. 32/210) witl:t th8 benefit of the rights created by pipeline certificate S. 139491, for a teacher's residence; and I also declare that this Prnclamation shall take effect on and after the 12th day of March 1962.

Land Taken for a Teacher's Residence and for Better SCHEDULE Utilisation in Block IX, Hapuakohe Survey District SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 1 rood 1 ·41 pecches situated in the Borough of Huntly, being Lot 25, D.P. S. 311, being COBHAM, Go:vernw-General part Allotment 39, Parish of Pepepe, excepting thereout all mines, veins, seams and beds of coal and other mines, minerals, A PROCLAMATION and metals within and under the said land as excepted by Conveyance 119589 (R. 41 /265). All certificate of title, PURSUANT fo the Public Works Act 1928, I, Charles John, Volume 1202, folio 65, Auckland Land Registry. Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the land described _in the Given under the hand of His Excellency the Governor­ First Schedule hereto is hereby taken for a teacher's residence, Gener~l. and issued under the Seal of New Zealand, and the land described in the Second Schedule hereto is hereby this 28:th day of February 1962. taken for better utilisation; and I also declare that this (L.s.] W. S. GOOSMAN, Minister of Works. Proclamation shall take effect on and after the 12th day of Goo SAVE nIE QUEEN! March 1962. (P.W. 31/1319/0; D.O. 39/17/1/0) FIRST SCHEDULE SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 1 rood situated in Block IX, Hapuakohe Survey District, Auckland R.D., being part Allot­ Additional Land Taken for a Secondary School in the ment 183, Taupiri Parish; as. the same is more p:,uticularly Borough of One Tree Hill delineated on the plan marked M.O.W. 4800 (S.0. 41364), deposited in the office of the Minister of Works at Wellington, COBHAM, Governor-General and thereon coloured yellow. A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, SECOND SCHEDULE Vis.count Cobham, the Governor-General of New Zealand, SOUTH AUCKLAND LAND DISTRICT hereby proclaim and declare that the additional land described in the Schedule hereto is hereby taken for a secondary school; ALL that piece of land containing 1 rood situated in Block IX, and I also declare that this Proclamation shall take effect on Hapuakohe Survey District, Auckland R.D., being .part Allot­ and after the 12th day of March 1962. ·· ment 184, Taupiri Parish; as the same is mqre particularly delineated on the plan marked M.O.W. 4800 (S.O. 41364) deposited in the office of the Minister of Works at Wellington, SCHEDULE and thereon coloured blue. NORTH AUCKLAND LAND DISTRICT Given under the hand of His Excellency the Governor­ ALL that· piece of land containing 3 roods 22 perches situated General, and issued under the Seal of New Zealand, in Block I, Otahuhu Survey District, Auckland R.D., and being this 28th day of February 1962. part land on D.P. 9117. Balance certificate of title, Volume [L.s.] W. S. GOOSMAN, Minister of Works. 221, folio 37, Auckland Land Registry. Goo SAVE THE QUEEN! Given under the hand of His Excellency the Governor­ General, and. issued under the Seal of New Zealand, (P,W. 31/24.15; D.O. 39/243/1/0) this 28th d!!,Y of February 1962. [L1S.] W. S. GOOSMAN, Minister of Works. Goo SAVE THE QUEEN! (P.W. 31/1264/1; D.O. 23/5/20/0/2)

Land Taken, Subject to a Mining. Easement, for a Teacher's Residence in Block XIV, Rangidri Swyey Distric( Land Taken, Subject to Certain Easements, for a Secondary School in Block XIII, Komakorau Survey District, and Block COBHAM, Governor-General I, Hamilton Survey District A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, COBHAM, .Governo.r-General. Viscount Cobham, the Governor-General of New Zealand, A PROCLAMATION hereby proclaim and declare ·that the land described in the PURSUANT to. the Public Works Act 1928, I, Charles John, Schedule heret,o is hereby taken, subject to the mining ease­ Viscount Cobham, the Governor-General of New Zealand, ment created by Deed No. 173870 (R .. 112.262) and confirmed he;reby proc::.laim and declare that the land described in the by Deed No.. 178252 (R. 120.516), Auckland ~!1d Registry, Schedule hereto is hereby taken, subject to the water drainage for a teacher's residence; and I also decl11-re that this Pro.clama.­ easements over parts created by transfers numbered S. 92478, tion shall take effect on and after the 12th d!!,y of March 1962, s. I 10233, s. 110234, s. 127129, s. 140442, s. 142426, s. 144200, S. 146372, S, 1S4766, S. 161601, S. 163369, S. 165516, S. 169587, SCHEDULE S. 170376, S. 170967, S. 171896, S. 172947, S. 179086, Auckland Land Registry, for a secqndary scp.ool; and I also declare SOUTH AUCKLAND LAND DISTRICT that this Proclamation shall take effect on and after the ALL that piece of land containing 1 rood 17 · 5 perches situated 12th day of March 1962. in Block XIV, Rangiriri Survey District, being Lot 42, D.P. 17389, being part Allotment 79, Parish of Pepepe, excepting thereout all mines, veins, seams, and beds of coal and firecl!!,y, SCHEDULE and all minerals whatsoever upon or under the land. All SOUTil AUCKLAND LAND DISTRICT certificate of title, Volume 937, folio 45, Auckland Land ALL those pieces of land situated in the Auckland Registration Registry. District described as follows: Given under . the. hand of His Excellency the. Governor­ A. R. P. Being General, and issued under the Seal of New Zealand, this 28th day of February 1962. 26 1 16 · 5 Part Lots 55. to. 62, D.P. 12268, and part land on D.P. 12691, being part Allotments 78, 79, [L.s.] W. S. GOOSMAN, Minister of Works. and 79A, Pukete Parish, situated in Block XIII, Goo SAVE TIIB QUBBNI Komakorau Survey District, and Block I, Hamilton Survey District; coloured yellow on (P.W. 31/2520; D.O. 39/lS/0) plan. 376 THE NEW ZEALAND GAZETTE No. 15

A. R. P. Being SCHEDULE 0 2 0 Part Lots 63 and 64, D.P. 12268, being part CANTERBURY LAND DISTRICT Allotment 79, Pukete Parish, situated in Block XIII, Komakorau Survey District, coloured ALL those pieces of land situated in Block VII, Tengawai blue on plan. Survey District, described as follows: As the same are more particularly delineated on the plan A, R. P. Being marked M.O.W. 4790 (S.O. 41258) deposited in the office 0 0 22·9 Part Lot 2, D.P. 3687, coloured blue on plan. of the Ministe,r of Works at Wellington, and thereon coloured 0 0 22 · 9 Part Lot 3, D.P. 3687, coloured orange on plan. as above mentioned. 0 0 22 · 9 Part Lot 4, D.P. 3687, coloured orange on plan. 0 0 22·9 Pa,rt Lot 5, D.P. 3687, coloured orange on plan. Given under the hand of His Excellency the Governor­ General, and issued under ,the Seal of New Zealand, Being parts Rural Section 22444. this 27th day of February 1962. As the same are more particularly delineated on the plan [L.s.] W. S. GOOSMAN, Minister of Works. marked M.O.W. 4741 (S.O. 9920) deposited in the office of the Minister of Works at Wellington, and thereon coloured as Goo SAVE 1HE QUEEN! above mentioned. (P.W. 31/1948/0; D.O. 39/185/0) Given under the hand of His Excellency the Governor­ General, and issued under the SeaI of New Zealand, this 28:th day of February 1962. [L.s.] W. S. GOOSMAN, Minister of Works. Additional Land Taken for a Public School in the City of Wanganui Goo SAVE 1HE QUEEN! (P.W. 31/651; D.O. 40/9/73/2) COBHAM, Governor-General A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, An Easement Over Land Taken for the Purposes of a Maori Viscount Cobham, the Governor-General of New Zealand, School in Block XIV, Rotoiti Survey District hereby proclaim and declare that the additional land described in the Schedule hereto is hereby taken for a public school; and I also declare that this Proclamation shall take effect on COBHAM, Governor-General and after the 12th day of March 1962. A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, SCHEDULE hereby proclaim and declare that an easement is hereby taken WELLINGTON LAND DISTRICT for the purposes of a Maori school over the land described ALL that piece of land containing 6 · 83 perches situated in in the Schedule hereto, vesting in Her Majesty the Queen the City of Wanganui, Wellington R.D., being part Lot 24, the full and free right, liberty, licence, and authority in D.P. 1577, being part Section 8, Right Bank Wanganui River; perpetuity (in common with the owner or occupier for the as the same is more particularly delineated on the plan time being of the land in certificate of title, Volume 388, marked M.O.W. 4744 (S.O. 25204) deposited in the office folio 269, Auckland Land Registry, his tenants, servants, of the Minister of Works at Wellington, and thereon coloured agents, and workmen) to take water from the bore situated orange. on the said land and for that purpose to lay, construct, place, reconstruct, inspect, cleanse, repair, renew, and main­ Given under the hand of His Excellency the Governor­ tain a line of pipes under, along, and across the land General, and issued under the Seal of New Zealand, described in the said Schedule, such easement to be held this 28th day of February 1962. appurtenant to an area of 6 acres, being Section 4, Block [L.s.] W. S. GOOSMAN, Minister of Works. XIV, Rotoiti Survey District, permanently reserved for a Goo SAVE THE QUEEN! Maori school site by a Proclamation dated the 27th day of January 1922 and published in Gazette, 2 February 1922, (P.W. 31/1936; D.O. 46/97/0) Volume I, page 242; and I also declare that this Proclamation shall take effect on and after the 12th day of March 1962.

Land Taken for a Public School in the Borough of Tawa SCHEDULE SOUTH AUCKLAND LAND DISTRICT COBHAM, Governor-General ALL that piece of land containing 23 · 3 perches situated in A PROCLAMATION Block XIV, Rotoiti Survey District, Auckland R.D., being part Section lA; as the same is more particularly delineated PURSUANT to the Public Works Act 1928, I, Charles John, on the plan marked M.O.W. 4765 (S.O. 41262) deposited Viscount Cobham, the Governor-General of New Zealand, in the office of the Minister of Works at Wellington, and hereby proclaim and declare that the land described in the thereon coloured yellow. Schedule hereto is hereby taken for a public school; and I also declare that this Proclamation shall take effect on and Given under the hand of His Excellency the Govemor­ General, and issued under the Seal of New Zealand, after the 12th day of March 1962. this 28th day of February 1962. [L.s.] W. S. GOOSMAN, Minister of Works. SCHEDULE Goo SAVE nrn QUEEN! WELLINGTON LAND DISTRICT (P.W. 31 /49; D.O, 37 /23/0) ALL those pieces of land situated in the Borough of Tawa, Wellington R.D., described as follows: A. R. P. Being 0 1 6 · 28 Lot 3, D.P. 22528, being part Section 45, Porirua Additional Land Taken for a Training College in the City of District. All certificate of title, Volume 950, Auckland folio 46, Wellington Land Registry. 0 0 34 · 68 Lot 4, D.P. 22528, being part Section 45, Porirua District. All certificate of title, Volume 950, COBHAM, Governor-Genera! folio 47, Wellington Land Registry. A PROCLAMATION Given under the hand of His Excellency the Governor­ PURSUANT to the Public Works Act 1928, I, Charles John, General, and issued under the Seal of New Zealand, Viscount Cobham, the Governor-General of New Zealand, this 28th day of February 1962. hereby proclaim and declare that the additional land described in the Schedule hereto is hereby taken for a training college; [L.s.] W. S. GOOSMAN, Minister of Works. and I also declare that this Proclamation shall take effect on Goo SAVE THE QUEEN! and after the 12th day of March 1962. (P.W. 31/2342; D.O. 13/1/125/0/1) SCHEDULE NORTH AUCKLAND LAND DISTRICT Additional Land Taken for a Pub.lie School in Block Vll, ALL that piece of land containing 1 rood 27 · 3 perches, situated Tengawai Survey District in Block I, Otahuhu Survey District, City of Auckland, Auckland R.D., and being part Allotment 62 of Section 6 Suburbs of Auckland. All certificate of title, Volume 158 foli~ COBHAM, Governor-General 198, Auckland Land Registry. ' A PROCLAMATION Given under the hand of His Excellency the Govemor­ PURSUANT to the Public Works Act 1928, I, Charles John, General, and issued under the Seal of New Zealand Viscount Cobham, the Governor-General of New Zealand, this 28th day of February 1962. ' hereby proclaim and declare that the additional land described [L.s.] W. S. GOOSMAN, Minister of Works. in the Schedule hereto is hereby taken for a public school; and I also declare that this Proclamation shall take effect on Goo SAVE THE QUEEN! and after the 12th day of March 1962. · (P.W. 31/1134; D.O. 23/128/0) 8 MARCH THE NEW ZEALAND GAZETTE 377

Land Taken for Better Utilisation in the Borough of Land Taken for a Post Office in the Borough of Mount Mount Roskill Maunganui COBHAM, Governor-General COBHAM, Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, PURSUANT to the Public Works Act 1928, I, Charles John, hereby proclaim and declare that the land described in the Viscount Cobham, the Governor-General of New Zealand, Schedule hereto is hereby taken for better utilisation; and I hereby proclaim and declare that the land described in the also declare that this Proclamation shall take effect on and Schedule hereto is hereby taken for a post office; and I also after the 12th day of March 1962. declare that this Proclamation shall take effect on and after the 12th day of March 1962. SCHEDULE NORlH AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land containing 39 · 88 perches situated in SoUlH AUCKLAND LAND DISTRICT Block IV, Titirangi Survey District, Auckland R.D., and ALL that piece of land containing 32 · 2 perches situated in being part Lot 9, D.P. 17592. Balance certificate of title, Block VII, Tauranga Survey District, Borough of Mount Volume 971, folio 88, Auckland Land Registry. Maunganui, Auckland R.D., being Lot 115, D.P. S. 903, Given under the hand of His Excellency the Governor­ being part Whareroa 2J No. 1 Block. Balance certificate of General, and issued under the Seal of New Zealand, title, Volume 1017, folio 206, Auckland Land Registry. this 28th day of February 1962. Given under the hand of His Excellency the Governor­ [L.s.] W. S. GOOSMAN, Minister of Works. General, and issued under the Seal of New Zealand, Goo SAVE lHE QUEEN! this 28:th day of February 1962. (P.W. 71/2/12/0; D.O. 71/2/12/0/3) [L.s.] W. S. GOOSMAN, Minister of Works. Goo SAVE lHE QUEEN! (P.W. 20/1045/4; D.O. 33/56/2/0) Land Taken for an Automatic Telephone Exchange in the Borough of Taupo COBHAM, Governor-General Land Taken Subject to a Building-line Restriction, for a Post­ A PROCLAMATION master's Residence in Block XV, Otahuhu Survey District PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the COBHAM, Governor-General Schedule hereto is hereby taken for an automatic telephone A PROCLAMATION exchange; and I also declare that this Proclamation shall take effect on and after the 12th day of March 1962. PURSUANT to .the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, SCHEDULE hereby proclaim and declare that the land described in the Schedule hereto is hereby taken, subject to the building-line SoulH AUCKLAND LAND DISTRICT restriction contained in K. 52525, Auckland Land Registry, ALL those pieces of land situated in the Borough of Taupo, for a postmaster's residence; and I also declare that this described as follows: Proclamation shall take effect on and after the 12th day of A. R. p. Being March 1962. 0 1 13 · 3 Lots 133 and 134, D.P. 22989 (Town of Taupo Extension No. 11), being part Section 28, Block SCHEDULE II, Tauhara Survey District. All certificate of title, Volume 800, folio 147, Auckland Land NoRTII AUCKLAND LAND DISTRICT Registry. ALL that piece of land containing 32 · 3 perches situated in 0 0 26·7 Lot 132, D.P. 22989 ('fown of Taupo Extension Block XV, Otahuhu Survey District, Auckland R.D., and No. 11) , being part Section 28, Block II, Tau­ being Lot 3, D.P. 43137. All certificate of title, Volume 1864, hara Survey District. All certificate of title, folio 43, Auckland Land Registry. Volume 820, folio 134, Auckland Land Registry. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 28th day of February 1962. this 28th day of February 1962. [L.s.] W. S. GOOSMAN, Minister of Works. [L.S.] W. S. GOOSMAN, Minister of Works. Goo SAVE THE QUEEN! Goo SAVE lHE QUEEN! (P.W. 20/1773; D.O. 18/94/1/0) (P.W. 20/492/3; D.O. 33/60/4/0)

Land Taken for a Post Office in the City of Christchurch Land Taken for Public Offices in the City of Auckland COBHAM, Governor-General A PROCLAMATION COBHAM, Governor-General PURSUANT to the Public Works Act 1928, I, Charles John, A PROCLAMATION Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the PURSUANT to the Public Works Act 1928, I, Charles John, Schedule hereto is hereby taken for a post office; and I also Viscount Cobham, the Governor-General of New Zealand, declare that this Proclamation shall take effect on and after hereby proclaim and declare that the pieces of land described the 12th day of March 1962. in the First and Second Schedules hereto are hereby taken for public offices and shall vest in the Mayor, Councillors, and SCHEDULE Citizens of the City of Auckland as from the date hereinafter mentioned; and I also declare that this Proclamation shall CANTERBURY LAND DISTRICT take effect on and after the 12th day of March 1962. ALL those pieces of land situated in the City of Christchurch, Canterbury R.D., described as follows: FIRST SCHEDULE A. R. P. Being 0 0 5 · 6 Part Lot 3, D.P. 525, being part Rural Section NORlH AUCKLAND LAND DISTRICT 125; coloured blue on plan. ALL those pieces of land situated in Block XVI, Waitemata 0 0 1 · 3 Part Lot 3, D.P. 525, being part Rural Section Survey District, City of Auckland, Auckland R.D., described 125; coloured blue, edged blue, on plan. as follows: 0 0 O· 3 Part Lot 3, D.P. 525, being part Rural Section 125; coloured orange on plan. A. R. P. Being 0 0 17·6 Part Allotment 48, Section 28, Town of Auckland. As the same are more particularly delineated on the plan Formerly all certificate of title, Volume 526, marked M.O.W. 4730 (S.O. 9877) deposited in the office of folio 101, Auckland Land Registry (limited as the Minister of Works at Wellington, and thereon coloured to parcels) . as above mentioned. 0 0 5·8 Part Allotments 44 and 45, Section 28, City of Given under the hand of His Excellency the Governor­ Auckland. Formerly all certificate of title, Vol­ General, and issued under the Seal of New Zealand, ume 750, folio 15, Auckland Land Registry this 28th day of February 1962. (limited as to parcels). [L.s.] W. S. GOOSMAN, Minister of Works. 0 0 11 Part Allotment 46, Section 28, City of Auckland. Formerly all certificate of title, Volume 750, Goo SAVE lHE QUEEN! folio 16, Auckland Land Registry (limited as (P.W. 20/1727; D.O. 40/7/80) to parcels) . 378. THE NEW, ZEALAND GAZEITE No.. 15

SECOND SCHEDULE Situated in Bfock II.. NoRTit AUCKLAND, LAND DISTRICT A. R. P. Being ALL that piece of land containing 0·4 of a perch situated in 5 1 12·2 Part Lot 5, D.P. 232, being part Section 52, Block XVI, Waitemata Survey District, Auckland R.D., being District of Waimea West; coloured sepia on part Allotment 48, Section 28; City of Auckland; as the same plan. 1s more particularly delineated on. the ,plan marked P.W.D. Situated in Block VI. 140650 (S:O. 37921) deposited in the office of-the Minister of Works at Wellington, and thereon coloured yellow. A. R. P, Being 9 2 39 Part Section 182, District of Waimea East; Given under the hand of His . Excellency the Gqvernor­ coloured blue on plan. General, and issued under the Seal of New Zealand, 5 3 10 Part Section 180, Distri.ct of Waimea East; this 2Sth day of February 1962. coloured purple on plan. [L.s.] W. S. QOOSMAN, Minister of Works. 1 1 0 Part Section 179, l)istrict of Waimea East; Goo SAVE Tl;JJ:l · QVEEN ! coloured purple on plan. 43 3 4 Section 179A, District of Waimea East; coloured (P.W. 24/4269; D.O. 7/119/1/0} purple on plan. 0 0 2} Parts Section 61, District of Waimea West; 0 3 4 coloured sepia on .plan. Land Taken for Waterworks in Block Ill, Waihi. North 17 2 12 Part Section 61A, District of Waimea West; Survey Distrkt, Ohinemuri County coloured, sepia on plan. 2 1 12} Parts Si:ction 62, District of Waimea West; 0 0 8 coloured blue on plan, COBHAM, Governor,Gernm!.l SjtJJ,ated in. Blocks V a1,1d VI. A PROCLAMATION A. R. P. Being PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand 2 3 10 Part Section ,62, Dist(ict of Waimea West; coloured he,reby proclaim and declare that the, land described in th~ orange on plan. Schedule hereto is hereby taken for. waterworks and shall 14 3 32 Part Section 63, District of Waimea West; coloured vest in the Chairman, Councillors, and Inhabitants of the orange on plan. County of Ohinemuri as from the date hereinafter mentioned· As .the same are more particularly delineated on the plan and I also declare that this Proclamation shall take. effect marked M.O.W. 4773 (S.O. 10227) deposited in the office of on and after the 12th day of March 1962. the Minister of Works at Wellington, and thereon coloured as above mentioned. SCHEDULE Situated in Block VI. Soum AUCKLAND LAND DISTRICT A, R. P. Being 0 1 8 Part Section 179, District of Waimea East; ALL thos~ p_ieces of lanq situated in Block III, Waihi North coloured sepia on plan. Survey D1stnct, AucklJJreii orange. on plan. 1 2 29 Part Lot 2, D.P. 2131, being part Section 200, C-OBHAM, Governor-General District of Wai.mea East; coloured sepia on plan. A PROCLAMATION As the same are more particularly delineated , on the plan PuR$UAi:.T to the Public Works Act 1928, I, Charles John, marked M.O.W. 4772 (S.O. 10224) deposited in the office of Viscount Cobham, the Governor-General of New Zealand, the Minister of Works at Wellington, and thereon coloured as hereby proclaim and declare that the land described in the above mentioned. Schedule hereto is hereby taken for d.efence purposes. 'T'Tlrn · :d,r ~ .'-A-:i..Th 'r,l.( ~ 8 MARCH i. nc. : NE:vv -~Bi\Lfil"t:U '~.l·.l n 379

SCFIEDULE Land Taken for Road in Block IX, Puniu Survey Disttict NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 15·7 'pocches situated in Block VI, Rangitoto Survey District, Borough of Devonport, COBHAM,. Gbverrtor-General Auckland R.D., and being Lot 1 of .Allotment 24A, Section 2, A PROCLAMATION Parish of Takapuha. All certificate of title, Voltitne 567, folio 'PURSUANT to the Public Works Act 1928, I, Charles John, 229, Aackland Land Registry (limited as to parcels). Viscount· Cobham, the Governor-General of New Zealand, · Given under the hand of his Excellency .. the Governor­ hereby· proclaim and· declare that the land described in the General, and issued under the Seal of New Zealand, Schedule hereto is hereby taken for road; and I also declare this 28th day of February 1962. that this Proclamation shall take effect on and after the [L.S.] W. S. GOOSMAN, Minister of Works. 12th day of March 1962. Goo SAVE nili QUEEN! (P.W. 23/368/8; D.O. 8/13/2) SCHEDULE SouTH AucKMND LAND DISTRICT ALL those pieces of land situated in Block IX, Puniu Survey Land Taken for the Use, Convenience, or Enjoyment of a District, Auckland R.D., described as follows: Road in Block· IX; Christchurch Survey· District ·A. R. P. Being 0 0 17 · 3 Part Lot 1, Block i:r, D.P. 6656, being part Section · COBHAM, Governor-General 7c, Block IX, Puniu Survey District, and part Ouruwhero 302A Block; coloured yellow on 'A PROCLAMATION plan. PtiRSUANT to the Public Works Act 1928, I, Charles Jbhn, 0 0 4 · 9 Part Lot 3, Block II, D.P. 6656, being part Section Viscount Cobhatn,. th_e Gbvernor-Gen~ral of New Zealand, 7c, Block IX, Puniu Survey District, and part hereby ptoclaitn and ·declate that the' land described ,in' the Ouruwhero 302A Block; coloured blue on plan. Schedule ·hereto is hereby taken for the use, convenience, or 0 0 1 · 7 · Part Section 13; coloured blue on plan. enjoyment of a road; and I also declare ·that this Proclamation 0 0 2 · 9 · Part Lot 4, Block VI, D.P. 6656, being part Ouru­ shall take effect on·and after the 12th day of March 1962. whero 302A Block; coloured yellow on plan. As· the ·same are· more particularly delineated on the plan ·SCHEDULE ma'rked M.O.W. 4801 (S.O. 41010) deposited in the office of the Minister of Works at Wellington, and thereon coloured CANTERBURY LAND DISTRICT as above mentioned. :ALL that piece of land containing 2 · 7 · ·perches situated in Given under the hand of His Excellency the Governor­ Block IX, Christchurch Survey District, and being · Lots 3, General, and issued under the Seal of New Zealand, 5, and 7, D.P. 21638, being part Rural Section 1688. Part certificate of title, Volume 517, folio ·266, Canterbury Land this 28th day of Fllbruary 1962. Registry. [Ls.] W. S. GOOSMA:N, Minister of Works. Given under the hand, of His Excellency the· Gov~rnor­ Goo SAVE THE QUEEN! General, and issued under the Seal of New Zealand, (P.W. 70/2/43/0; D,O. 2/43/0) this 28th day of February 1962. [L.S.] W. S. GOOSMAN, Minister of Works. Goo SA VE 'lHB QUEEN! (P.W. 72/1/14/0; D.0. 40/5878/8) Land Taken for Road in Block IV, Egmont Survey District

Land Taken for Road in Block II, Tangihua Survey District COBHAM, Governor-General A PROCLAMATION COBHAM, Governor-General PURSUANT to the Public Works Act 1928, I, Charles John, A PROCLAMATION Viscount Cobham, the Governot-Genetal of New Zealand, PURSUANT to the Public Works Act 1928, I, Charles· John, hereby proclaim artd declare that the land described in the Viscount Cobham, the Govetrtor-General of New Zealand, Schedule hereto is he,reby taken for road; and I also declare hereby proclaim and declare that the land described in the that this Proclamation shall take effect on and after the 12th Schedule hereto is hereby taken for road; and I also declare 'day of March 1962. that this Proclamation ·shall take effect on and after the 12th day of March 1962. · SCHEDBLE TARANAKI LAND DISTRICT SCHEDULE NORTH AUCKLAND LAND DISTRICT ALL that piece of land· cohtaining 2 · 8 perches situated in Block IV, Egmont Survey District, Taranaki R.D., being part ALL those pieces of land situated in Block H, Tangihua Survey Section 245, Huirangi District; as the same is more particularly District, Auckland R.D., described as follows: delineated on the plan marked M.O:W. 4742 (S.O. 9294) A. , R. P. · Being deposited in the office of the Minister of Works at Wellington, 0 0 O·l and thereon coloured orange. 0 0 36·7 Given under the hand ·of His Excellency ,the Governor­ 0 1 2·9 General, and issued under the Seal of New Zealand, 0 0 35·2 this 28th day of February 1962. 0 1 5·4 [LS.] W. S. GOOSMAN, Minister of Works. 0 1 33 ·9 0 0 38·6 Parts Section 45; coloured blue on plan. Goo SAVE TIIE QUEEN! 0 0 21 ·3 (P.W. 72/3A/7 /0; D.0. 7 /3A/0/3) 0 0 31·1 0 0 18·7 0 1 11 ·4 0 0 7·3 · lJand 1 '/'«ken for· Road in, Block XV, Nukumaru · Survey · District, 'Waitotata County r i:t]J Parts Lot 1, D.P. 16795, being parts·Section 47; 0 1 29, 6 coloured yellow on plan. 0 3 18·7 COBHAM, Governor-General 0 0 24·88·61 A PROOLAMATION 0 0 28·7 Parts Lot 2, D.P. 16795, being parts Section 47; PURSUANT to the Public Works Act 1928, I, Charles John, 0 1 13 · II coloured blue on plan. Viscount Cobham, the Gowrnor-General of New Zea:land, 0 0 8·3 hereby proclaim and declare that the land described in the 0 0 8·4 Scheduterhereto- is -hereby taken for road; and' I also declare As the same are more particularly delineated on the plan that this Proclamation shall take effect on and after the 12th marked M.O.W. 4813 (S.O. 42843) deposited in the office •day of Ma,rch 1962. of the Minister of Works at Wellington, and thereon coloured ·scREDULE as above mentioned. WELLINGTON LAND DISTRICT Given under the hand of His Excellency the Governor­ AtL· those·'pieces of land situated··in Block XV, Nukumaru General, and issued under the Seal of New Zealand, ' Survey District, Wellington R.D., 'described as follows: this 28th day of February 1962. A. R. p. Being [L.s.] W. S. GOOSMAN, Minister of Wclrks. O O 30·7 Part Kai Iwi 5E 2; coloured orange on plan. Goo SAVE 1HE QUEEN! O O 13 · 0 Part Kai' Iwi 5E 3; coloured sepia on plan. (P.W. 70/1/2/0; D.O. 72/14/1/10/0) O 2 6·2 Part Kai Iwf 5E',3; coloured orange on·ptan. 380 THE NEW ZEALAND GAZETTE No. 15

A. R. P. Being Land Taken for Road in Block IV, Patiti Survey District 0 0 11 '4 Part Lot 2, D.P. 14390, being part Kai Iwi 6K; coloured blue on plan. 0 0 20·0 Part Lot 4, D.P. 14390, being part Kai Iwi 6K· COBHAM, Governor-General coloured sepia on plan. ' A PROCLAMATION 0 0 5 · 4 Part stream bed; coloured sepia on plan. PURSUANT to the Public Works Act 1928, I Charles John, As the same are more particularly delineated on the plan Viscount Cobham, the Governor-General of' New Zealand marked M.O.W. 4811 (S.0. 24902) deposited in the office of hereby proclaim and declare that the land described in th~ the Minister of Works at Wellington and thereon coloured as Schedule hereto is hereby taken for road· and I also declare above mentioned. ' that this Proclamation shall take effect o~ and after the 12th Given under the hand of His Excellency the Governor­ day of March 1962. General, and issued under the Seal of New Zealand, this 28:th day of February 1962. SCHEDULE [L.S.] W. S. GOOSMAN, Minister of Works. CANTERBURY LAND DISTRICT Goo SAVE THE QUEEN! A~L _those pieces of land situated in Block N, Patiti Survey (P.W. 39/86; D.O. 44/17/0) D1stnct, Canterbury R.D., described as follows: A. R. P. Being Land Taken for Road and for Better Utilisation in Blocks 0 0 1 Part Lot l, D.P. 17114; coloured orange on plan. 0 0 4·9 Part Lot 48, D.P. 172; coloured blue on plan. VII and IX, Alton Survey District 0 0 1 ·6 Part Lot 49, D.P. 172; coloured blue on plan. COBHAM, Governor-General 0 0 8 · 5 Part Lot 76, D.P. 320; coloured sepia on plan. 0 0 6 ·7 Part Lot 75, D.P. 320; coloured orange on plan. A PROCLAMATION 0 0 2·2 Part Lot 74, D.P. 320; coloured orange on plan. P~RSUANT to the Public Works Act 1928, I, Charles John, 0 0 0· 1 Part Lot 73, D.P. 320; coloured orange on plan. Viscount Cobham, the Governor-General of New Zealand 0 0 13·4 Part Lot l, D.P. 382; coloured blue on plan. hereby proclaim and declare that the land described in th~ 0 0 7·8 Part Lot 72, D.P. 320; coloured sepia on plan. First Schedule hereto is hereby taken for road and that Being parts Rural Section 7103. the land described i1:1. th(? Second Schedule heret~ is hereby taken for better utihsat10n; and I also declare that this As ,the same are more particularly delineated on the plan Proclamation shall take effect on and after the 12th day of marked M.O.W. 4683 (S.O. 9786) deposited in the office of March 1962. the Minister of Works at Wellington, and thereon coloured as above mentioned. FIRST SCHEDULE Given under the hand of His Excellency the Governor­ SoUTHLAND LAND DISTRICT General, and issued under the Seal of New Zealand, this 28th day of February 1962. Land Taken for Road [L.s.] W. S. GOOSMAN, Minister of Works. ALL those pieces of land situated in the Alton Survey District Southland R.D., described as follows: ' Goo SAVE THE QUEEN! A. R. P. Being (P.W. 72/1/15/0; D.O. 40/59/10) 1 1 33 · 1 Part Section 6, Block IX; coloured blue on plan M.O.W. 3308. (S.O. 6549.) 0 1 31 · 6 Part Section 4, Block IX; coloured blue on plan Land Taken for a Motorway in Block XVI, Rotorua Survey M.o.w:. 3308. (S.O. 6549.) District 2 1 26 · 8 Part Sect10n 14, Block VII; coloured blue on plan M.O.W .. 3309. (S.O. 6551.) 0 2 10 · 3} Parts Section 9, Block VII; coloured sepia on plan COBHAM, Governor-General 3 1 21 M.O.W. 3309. (S.O. 6551.) A PROCLAMATION SECOND SCHEDULE PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, SOUTHLAND LAND DISTRICT hereby proclaim and declare that the land described in the Land Taken for Better Utilisation Schedule hereto is hereby taken for a motorway; and I also ALL those pieces of land situated in Alton Survey District, declare that this Proclamation shall take effect on and after Southland R.D., described as follows: the 12th day of March 1962. A. R. P. Being SCHEDULE 5 1 19 · 9} Parts Section 6, Block IX; coloured blue on plan 10 3 12·7 M.O.W. 3308. (S.O. 6549.) Soun, AUCKLAND LAND DISTRICT 0 0 10 Part Section 4, Block IX; coloured blue on plan ALL that piece of land containing 1 rood, being Lot 3, D.P. M.O.W. 3308. (S.O. 6549.) S. 868, being part Koutu No. lA, Section 6, Block XVI, 2 fl 38 · 8 Part Section 14, Block VII; coloured blue on plan Rotorua Survey District. All certificate of title, Volume 1023, M.O.W. 3309. (S.O. 6551.) folio 229, Auckland Land Registry. As the same are more particularly delineated on the plans Given under the hand of His Excellency the Governor­ marked and colour~d. as above mentioned, and deposited in General, and issued under the Seal of New Zealand, the office of the M1mster of Works at Wellington. this 28th day of February 1962. Given under the hand of His Excellency the Governor­ [L.s.] W. S. GOOSMAN, Minister of Works. General, and issued under the Seal of New Zealand this 28th day of February 1962. ' Goo SAVE THE QUEEN! [L.s.] W. S. GOOSMAN, Minister of Works. (P.W. 71/3/1/0; D.O. 71/3/1/0/4) Goo SAVE THE QUEEN! (P.W. 47 /563; D.O, 18/ 1412/0/2) Land Taken for Street in the City of Auckland

Land Taken for Road in Block X, Eyre Survey Distrz'ct COBHAM, Governor-General A PROCLAMATION COBHAM, Governor-General PURSUANT to the Public Works Act 1928, I, Charles John, A PROCLAMATION Viscount Cobham, the Governor-General of New Zealand, P{!RSUANT to the Public Works Act 1928, I, Charles John, hereby proclaim and declare that the land described in the Viscount Cobham, the Governor-General of New Zealand Schedule hereto is hereby taken for street and shall vest in hereby proclaim and declare that the land described in th~ the Mayor, Councillots, and Citizens of the City of Auckland Schedule hereto is hereby taken for road; and I also declare as from the date hereinafter mentioned; and I also declare that this Proclamation shall take effect on and after the 12th that this Proclamation shall take effect on and after the day of March 1962. 8th day of March 1962. SCHEDULE SCHEDULE SoUTHLAND LAND DISTRICT NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 38 · 5 perches situated in ALL that piece of land containing 2 roods 29·7 perches Bloe:k X, Eyre Survey District, Southland R.D., being part situated in Block III, Titirangi Survey District, Auckland Section 20; as the same is more particularly delineated on the R.D., and being part Allotment 84, Parish of Titirangi; as plan marked M.O.W. 4781 (S.O. 6660) deposited in the office the same is more particularly delineated on the plan marked of the Minister of Works at Wellington, and thereon coloured M.O.W. 4788 (S.0. 23255) deposited in the office of the sepia. Minister of Works at Wellington, and thereon coloured red. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal ,of New Zealand, this 28th day of February 1962. this 27th day of February 1962. [L.s.] W. S. GOOSMAN, Minister of Works. [L.S.] W. S. GOOSMAN, Minister of Works. Goo SAVE THE QUEEN! Goo SA VE nrn QUEEN! (P.W. 72/6/18/0; D.O. 72/6/18/0) (P.W. 51 /3123; D.O. 15/84/0) 8 MARCH THE NEW ZEALAND GAZETTE 381

Land Taken in Connection with Street Widening in the SCHEDULE Borough of Masterton WELLINGTON LAND DISTRICT ALL that piece of land containing 1 acre 3 roods 24 · 38 perches COBHAM, Governor-General situated in the Borough of Otaki, Wellington R.D., and being Lot 49, D.P. 18487, being parts Kaingaraki lA, 2A, and 6. A PROCLAMATION Part certificate of title, Volume 594, folio 18, Wellington Land PURSUANT to the Public Works Act 1928, I, Charles John, Registry. Viscount Cobham, the Governor-General of New Zealand, Given under the hand of His Excellency the Governor­ hereby proclaim and declare that the land described in the Schedule hereto is hereby taken in connection with street General, and issued under the Seal of New Zealand, widening and shall vest in the Mayor, Councillors, and this 28th day of February 1962. Citizens of the Borough of Masterton as from the date [L.S.] W. S. GOOSMAN, Minister of Works. hereinafter mentioned; and I also declare that this Proclama­ Goo SAVE THE QUEEN! tion shall take effect on and after the 12th day of March 1962. (P.W. 51/959; D.O. 52/22/1) SCHEDULE WELLINGTON LAND DISTRICT ALL that piece of land containing 16 · 6 perches situated in the Borough of Masterton, Wellington R.D., being parts Lots 7, Land Proclaimed as Street in the Borough of Mosgiel 9, and 11, Deeds Plan 42, being part Sections 75 and 77, Town of Masterton. All certificate of title, Volume 344, folio 166, Wellington Land Registry (limited as to parcels). COBHAM, Governor-General Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, A PROCLAMATION this 28th day of February 1962. PURSUANT to section 29 of the Public Works Amendment Act [L.s.] W. S. GOOSMAN, Minister of Works. 1948, I, Charles John, Viscount Cobham, the Governor­ Goo SAVE THE QUEEN! General of New Zealand, hereby proclaim as street the land (P.W. 51 /4479; D.O. 9/36) described in the Schedule hereto.

Land Proclaimed as Street in the Borough of East Coast Bays SCHEDULE 0TAGO LAND DISTRICT ALL those pieces of land situated in Block VI, East Taieri COBHAM, Governor-General Survey District, R.D., described as follows: A PROCLAMATION A. R. P. Being PURSUANT to section 29 of the Public Works Amendment Act 0 2 7 Part Lot 3, D.P. 9385, being part Section 6; 1948, I, Charles John, Viscount Cobham, the Governor­ coloured orange on plan M.O.W. 4777. (S.O. General of New Zealand, hereby proclaim as street the land 13102.) described in the Schedule hereto. 0 0 23 ·9 Part Lot 2, D.P. 9987, being part Section 6; coloured orange on plan M.O.W. 4777. (S.O. SCHEDULE 13102.) NORTH AUCKLAND LAND DISTRICT 0 0 6 · 2 Part Lot 3, D.P. 9385, being part Section 6; ALL that piece of land containing 3 · 6 perches situated in coloured blue on plan M.O.W. 4776. (S.O. Block IV, Waitemata Survey District, Borough of East Coast 12901.) Bays, Auckland R.D., and being part Lot 33, D.P. 16953, As the same are more particularly delineated on the plans part Allotment 180, Takapuna Parish; as the same is more marked and coloured as above mentioned and deposited in particularly delineated on the plan marked M.O.W. 4812 the office of the Minister of Works at Wellington. (S.O. 42851) deposited in the office of the Minister of Works Given under the hand of His Excellency the Governor­ at Wellington, and thereon coloured blue. General, and issued under the Seal of New Zealand, Given under the hand of His Excellency the Governor­ this 28th day of February 1962. General, and issued under the Seal of New Zealand, [L.s.] W. S. GOOSMAN, Minister of Works. this 28th day of February 1962. Goo SAVE THE QUEEN! [L.s.] W. S. GOOSMAN, Minister of Works. (P.W. 51/1656; D.O. 18/300/13102) Goo SAVE THE QUEEN! (P.W. 51 /3978; D.O. 15 /102/0)

Land Proclaimed as Street in the Town District of Murupara Land Proclaimed as Road in Block Ill, W aitemata Survey District COBHAM, Governor-General A PROCLAMATION COBHAM, Governor-General PURSUANT to section 29 of the Public Works Amendment Act 1948, I, Charles John, Viscount Cobham, the Governor­ A PROCLAMATION General of New Zealand, hereby proclaim as street the land PURSUANT to section 29 of the Public Works Amendment Act described in the Schedule hereto. 1948, I, Charles John, Viscount Cobham, the Governor­ General of New Zealand, hereby proclaim as road the land SCHEDULE described in the Schedule hereto. Soum AUCKLAND LAND DISTRICT ALL that piece of land containing 2 roods 8 · 7 perches situa­ SCHEDULE ted in the Town District of Murupara, being Lot 58, D.P. S. 7321, being part Section 17, Block XIII, Galatea Survey Dis­ NORTH AUCKLAND LAND DISTRICT trict. Part certificate of title, Volume 1211, folio 256, Auckland ALL those pieces of land situated in Block III, Waitemata Land Registry. Survey District, Auckland R.D., described as follows: Given under the hand of His Excellency the Govemor­ A. R. P. Being General, and issued under the Seal of New Zealand, 0 0 32·4 Part Lot 2, D.P. 38832, and being part Allotment this 28th day of February 1962. 5, Parish of Paremoremo; coloured yellow on [LS.] W. S. GOOSMAN, Minister of Works. plan. Goo SAVE THE QUEEN! 0 0 18 Part Lot 3, D.P. 38832, and being part Allotment 5, Parish of Paremoremo; coloured blue on (P.W. 51/3910; D.O. 43/49/0) plan. As the same are more particularly delineated on the plan marked M.O.W. 4779 (S.O. 42331) deposited in the office Land Proclaimed as Street in the Borough of Otaki of the Minister of Works at Wellington, and thereon coloured as above mentioned. COBHAM, Governor-General Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, A PROCLAMATION this 28th day of February 1962. PURSUANT to section 29 of the Public Works Amendment Act [L.s.] W. S. GOOSMAN, Minister of Works. 1948, I, Charles John, Viscount Cobham, the Governor­ General of New Zealand, hereby proclaim as street the land Goo SAVE 'IHE QUEEN! described in the Schedule hereto. (P.W. 34/3039; D.O. 15/15/0) B 382 THE NEW ZEALAND GAZETTE No. 15

Land Proclaimed as Road in Block VII, Cloudy Bay Survey Land Proclaimed as Road in Block Ill, Tuturau Survey District, Marlborough County District, Southland County

COBHAM, Governor-General COBHAM, Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to section 29 of the Public Works Amendment PuRsuANT to section 29 of the Public Works Amendment Act 1948, I, Charles John, Viscount Cobham, the Governor­ Act 1948, I, Charles John, Viscount Cobham, the Governor­ General of New Zealand, hereby proclaim as road the land General of New Zealand, hereby proclaim as road the land described in the Schedule hereto. described in the Schedule hereto. SCHEDULE SCHEDULE SoUTHLAND LAND DISTRICT MARLBOROUGH LAND DISTRICT ALL those pieces of land situated in Block III, Tuturau Survey ALL those pieces of land situated in Block VII, Cloudy Bay District, Southland R.D., described as follows: Survey District, Marlborough R.D., described as follows: A. R. P. Being A. R. P. Being 0 0 3 · 1 Part Lot 1, D.P. 2676, being part Section 1; 0 0 12·9 Part Section 93, Village of Tuamarina; coloured coloured orange on plan. blue on plan. 0 0 3·6 Part Section 54; coloured blue on plan. 0 0 1 l 0 0 4·1 Part Section 4; coloured blue on plan. 0 0 14·9~ Parts bed of the Tuamarina river; coloured sepia 0 0 1 ·6 Part Section 5; coloured sepia on plan. on plan. O O 14·11 0 0 1·5J o o 4·2s Parts Section 3c of 46; coloured orange on plan. 0 0 7·6 Part Section 92, Village of Tuamarina; coloured orange on plan. As the same are more particularly delineated on the plan marked M.O.W. 4762 (S.O. 6803) deposited in the office As the same are more particularly delineated on the plan of the Minister of Works at Wellington, and thereon coloured marked M.O.W. 4740 (S.O. 4544) deposited in the office of as above mentioned. the Minister of Works in Wellington, and thereon coloured as above mentioned. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, Given under the hand of His Excellency the Governor­ this 28th day of February 1962. General, and issued under the Seal of New Zealand, this 28th day of February 1962. [L.S.] W. S. GOOSMAN, Minister of Works. [L.s.] W. S. GOOSMAN, Minister of Works Goo SAVE THE QUEEN! Goo SAVE TIIE QUEEN! (P.W. 47/1396; D.O. 18/767/6803) (P.W. 43/182; D.O. 16/1100) Land Proclaimed as Road in Block XVI, Oteramika Hundred, Southland County

COBHAM, Governor-General Land Proclaimed as Road in Block XV, Pigeon Bay Survey District, and Block IV, Akaroa Survey District A PROCLAMATION PURSUANT to section 29 of the Public Works Amendment Act 1948, I, Charles John, Viscount Cobham, the Governor­ COBHAM, Governor-General General of New Zealand, hereby proclaim as road the land described in the Schedule hereto. A PROCLAMATION PURSUANT to section 29 of the Public Works Amendment SCHEDULE Act 1948, I, Charles John, Viscount Cobham, the Governor­ SOUTHLAND LAND DISTRICT General of New Zealand, hereby proclaim as road the land described in the Schedule hereto. ALL that piece of land containing 4 acres 2 roods 12 perches situated in Block XVI, Oteramika Hundred, Southland R.D., being part Lot 1 of 11, D.P. 172, being also parts Sections SCHEDULE 6, 7, 11, and 13; as the same is more particularly delineated CANTERBURY LAND DISTRICT on the plan marked M.O.W. 4763 (S.O. 6523) deposited in the office of the Minister of Works at Wellington, and thereon ALL those pieces of land situated in Block XV, Pigeon Bay coloured orange. Survey District, and Block IV, Akaroa Survey District, Canterbury R.D., described as follows: Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, A. R. P. Being this 28th day of February 1962. 0 0 4 Part bed of stream; Block XV, Pigeon Bay Survey District, coloured sepia on plan M.O.W. [L.s.] W. S. GOOSMAN, Minister of Works. 4747. (S.O. 7258.) Goo SAVE THE QUEEN! 0 0 0·4 Part Reserve 4877; Block XV, Pigeon Bay Survey (P.W. 47 /1316; D.O. 18/767 /6523) District, coloured blue on plan M.O.W. 4747. (S.O. 7258.) 0 2 14 Part Marine land (Robinsons Bay); Block XV, Land Proclaimed as Road in Block VIII, New River Hundred, Pigeon Bay Survey District, and Block IV, Southland County Akaroa Survey District, coloured orange on plan M.O.W. 4748. (S.O. 7259.) 0 0 13 Part Marine land (Robinsons Bay); Block IV, COBHAM, Governor-General Akaroa Survey District, coloured orange on A PROCLAMATION plan M.O.W. 4748. (S.O .. 7259.) PURSUANT to section 29 of the Public Works Amendment Act 0 8 · 2 Part Reserve 382; Block IV, Akaroa Survey 1948, I, Charles John, Viscount Cobham, the Governor­ District, coloured orange on plan M.O.W. 4749. General of New Zealand, hereby proclaim as road the land (S.O. 9875.) described in the Schedule hereto. 0 0 2·4 Part Reserve 382; Block IV, Akaroa Survey Dis­ trict, coloured orange, edged orange, on plan SCHEDULE M.O.W. 4749. (S.O. 9875.) SOUTHLAND LAND DISTRICT 0 0 0· 1 Reclaimed land; Block IV, Akaroa Survey District, ALL those pieces of land situated in Block VIII, New River coloured sepia on plan M.O.W. 4749. (S.O. Hundred, Southland R.D., described as follows: 9875.) A, R. P. Being 0 0 16·4 Part Reserve 86, being part Lot 1, D.P. 2867; 0 0 5·7 Part Section 28; coloured blue on plan. Block IV, Akaroa Survey District, coloured 0 0 4 · 7 Part Section 29; coloured orange on plan. blue on plan M.O.W. 4749. (S.O. 9875.) As the same are more particularly delineated on the plan As the same are more particularly delineated on the plans marked M.O.W. 4780 (S.O. 6889) deposited in the office of marked and coloured as above mentioned, and deposited in the Minister of Works at Wellington, and thereon coloured the office of the Minister of Works at Wellington. as above mentioned. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 28th day of February 1962. this 28th day of February 1962. [L.s.] W. S. GOOSMAN, Minister of Works. [L.s.] W. S. GOOSMAN, Minister of Works. Goo SAVE THE QUEEN! Goo SAVE THE QUEEN! (P.W. 62/14/109/0; D.O. 72/75/14/0) (P.W. 47 /1165; D.O. 18/767 /6889) 8 MARCH THE NEW ZEALAND GAZETTE 383

Land Proclaimed as Road in Block VI, Oreti Hundred, Road Closed in Block Ill, Mangawhai Survey District, Southland County Otamatea County COBHAM, Governor-General A PROCLAMATION COBHAM, Governor-General PURSUANT to section 29 of the Public Works Amendment Act A PROCLAMATION 1948, I, Charles John, Viscount Cobham, the Governor­ PURSUANT to section 29 of the Public Works Amendment Act General of New Zealand, hereby proclaim as road the land 1948, I, Charles John, Viscount Cobham, the Governor­ described in the Schedule hereto. General of New Zealand, hereby proclaim as closed the road described in the Schedule hereto. SCHEDULE SOUTHLAND LAND DISTRICT ALL that piece of land containing 7 · 2 perches situated in SCHEDULE Block VI, Oreti Hundred, Southland R.D., being part Lot 10, NORTH AUCKLAND LAND DISTRICT Block II, D.P. 208, being also part Section 111; as the same is more particularly delineated on the plan marked M.O.W. ALL those pieces of road situated in Block III, Mangawhai 4738 (S.O. 6888) deposited in the office of the Minister of Survey District, Auckland R.D., described as follows: Works at Wellington, and thereon coloured orange. A. R. P. Adjoining or passing through Given under the hand of His Excellency the Governor­ 1 1 29 ·4 Allotment 342 and part Allotment 1, Mangawhai General, and issued under the Seal of New Zealand, Parish. this 28th day of February 1962. 0 0 3 · 8 Part Allotment 340, Mangawhai Parish. 0 0 13 · 0 Part Allotment 1, Mangawhai Parish. [L.s.] W. S. GOOSMAN, Minister of Works. As the same are more particularly delineated on the plan Goo SA VE THE QUEEN! marked M.O.W. 4735 (S.O. 42829) deposited in the office (P.W. 47 /1073; D.O. 18/767 /6888) of the Minister of Works at Wellington, and thereon coloured green. Given under the hand of His Excellency the Governor­ Land Proclaimed as Road in Block Ill, Centre Hill Survey General, and issued under the Seal of New Zealand, District, Wal/ace County this 28th day of February 1962. [L.S.] W. S. GOOSMAN, Minister of Works. COBHAM, Governor-General Goo SAVE THE QUEEN! A PROCLAMATION (P.W. 33/1993; D.O. 50/15/12/0) PURSUANT to section 29 of the Public Works Amendment Act 1948, I, Charles John, Viscount Cobham, the Governor­ General of New Zealand, hereby proclaim as road the land described in the Schedule hereto. SCHEDULE Declaring Land Used as a Roadway in Block XI, Hastings SoUIBLAND LAND DISTRICT Survey District, Thames County, to be Road ALL those pieces of land situated in Block III, Centre Hill Survey District, Southland R.D., described as follows: COBHAM, Governor-General A. R. P. Being A PROCLAMATION g gU. 7} Parts Section 6; coloured oran,ge on plan. PURSUANT to section 422 of the Maori Affairs Act 1953, I, 0 0 5 ·7 Part Section 6R; coloured orange on plan. Charles John, Viscount Cobham, the Governor-General of 5 New Zealand, hereby declare the land described in the g g3 r } Parts Section 7; coloured blue on plan. Schedule hereto, and used as a roadway, to be road. As the same are more particularly delineated on the plan marked M.O.W. 4739 (S.O. 6722) deposited in the office SCHEDULE of the Minister of Works at Wellington, and thereon coloured as above mentioned. SouTH AUCKLAND LAND DISTRICT Given under the hand of His Excellency the Governor­ ALL that piece of land containing 2 acres 23 · 5 perches situated General, and issued under the Seal of New Zealand, in Block XI, Hastings Survey District, Auckland R.D., being this 28th day of February 1962. part Waipatukahu Section 13; as the same is more particularly delineated on the plan marked M.O.W. 4803 (M.L. 18722) [L.s.] W. S. GOOSMAN, Minister of Works. deposited in the office of the Minister of Works at Wellington, GOD SAVE THE QUEEN! and thereon coloured yellow. (P.W. 47 /620; D.O. 18/767 /6722) Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 28th day of February 1962. Land Proclaimed as Road and Road Closed in Block XIV, [L.s.] W. S. GOOSMAN, Minister of Works. Cape Survey District, Egmont County Goo SAVE THE QUEEN! COBHAM, Governor-General (P.W. 72/25 /2c/O; D.O. 2/39 /0/6) A PROCLAMATION PURSUANT to section 29 of the Public Works Amendment Act 1948, I, Charles John, Viscount Cobham, the Governor­ General of New Zealand, hereby proclaim as road the land described in the First Schedule hereto; and also hereby Declaring Land in a Roadway Laid Out in Block XI, proclaim as closed the road described in the Second Schedule Longwood Survey District, to be Road hereto.

FIRST SCHEDULE COBHAM, Governor-General TARANAKI LAND DISTRICT A PROCLAMATION Land Proclaimed as Road PURSUANT to section 421 of the Maori Affairs Act 1953 I, ALL that piece of land containing 1 rood 35 · 9 perches situated Charles John, Viscount Cobham, the Governor-General' of in Block XIV, Cape Survey District, Taranaki R.D., being New Zealand, hereby declare the land described in the part Parihaka 48B Block; coloured orange on plan. Schedule . hereto, and comprised in a roadway laid out by the Maorr Land. Court by order dated the 7th day 0f November SECOND SCHEDULE 1961, to be road. TARANAKI LAND DISTRICT Road Closed SCHEDULE ALL that piece of road containing 1 rood 21 · 9 perches situated in Block XIV, Cape Survey District, Taranaki R.D., adjoining SOUTHLAND LAND DISTRICT or passing through part Parihaka 48B Block; coloured green ALL that piece of land containing 4 acres 3 roods 22 perches on plan. situated in Block XI, Longwood Survey District, Southland As the same are more particularly delineated on the plan R.D., and bemg roadway, Oraka Maori Block; as the same marked M.O.W. 4793 (S.O. 8968) deposited in the office of is more particularly delineated on the plan marked M.O.W. the Minister of Works at Wellington, and thereon coloured 4746 (S.O. 6896) deposited in the office of the Minister of as above mentioned. Works at Wellington, and thereon coloured pink. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand this 27th day of February 1962. this 28th day of February 1962. ' [L.s.] W. S. GOOSMAN, Minister of Works. [L.s.] W. S. GOOSMAN, Minister of Works. Goo SAVE THE QUEEN! Goo SAVE THE QUEEN! (P.W. 38/268; D.O. 20/104) (P.W. 47 /1520; D.O. 18/767 /52) 384 THE NEW ZEALAND GAZETTE No. 15

Stopping Government Road in Block VII, Whangara FOURTH SCHEDULE Survey District 0TAGO LAND DISTRICT LoTs 1 and 2, D.P. 10019 (formerly part Lots 51 and 51A, Deeds Plan 109), being part Section 19, Upper Harbour West COBHAM, Governor-General Survey District: Area, 2 roods 32 · 6 perches, more or less. A PROCLAMATION Part certificate of title, Volume 164, folio 118. PURSUANT to section 149 of the Public Works Act 1928, I, (L. and S. H.O. 6/6/1165; D.O. 8/1/240) Charles John, Viscount Cobham, the Governor-Gen~ral of Given under the hand of His Excellency the Governor­ New Zealand, hereby proclaim as stopped the port10ns of General, and issued under the Seal of New Zealand, Government road described in the Schedule hereto, those this 25th day of February 1962. portions of road being no longer required. [L.s.] R. G. GERARD, Minister of Lands. Goo SAVE THE QUEEN! SCHEDULE GISBORNE LAND DISTRICT ALL those portions of Government road situated i°c Block VII, Whangara Survey District, Gisborne R.D., described as Declaring the Cairnhill and Earnscleugh Rabbit Districts to be follows: United to Form the Molyneux Rabbit District (Notice A. R. P. Adjoining or passing through No. Ag. 7482) 0 1 25 · 91 • 0 1 26·3l Part Lot 1, D.P. 1355, being part Whangara COBHAM, Governor-General 0 0 7·3J No. 1 Block. 1 1 7·7 ORDER IN COUNCIL As the same are more particularly delineated on the plan At the Government Buildings at Wellington this 26th day of marked P.W.D. 157198 (S.O. 5021) deposited in the office February 1962 of the Minister of Works at Wellington, and thereon coloured Present: green. THE RIGHT HON. KEITH HoLYOAKE PRESIDING IN CoUNCIL Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, PURSUANT to the Rabbits Act 1955, His Excellency the Gov­ ernor-General, acting by and with the advice a~d ~onsent ~f this 27th day of February 1962. the Executive Council, hereby declares the Ca1rnh1ll Rabbit [L.s.] W. S. GOOSMAN, Minister of Works. District and the Earnscleugh Rabbit District, which were both Goo SAVE THE QUEEN! constituted by Orders in Council on the 24th day of August 1949,* to be united and to form one district having the name (P.W. 70/4/24/0; D.O. 72/35/4/4/20) of the Molyneux Rabbit District, the boundaries of which shall be those specified in the Schedule hereto, and further declares that the basis on which the Rabbit Board for the said district shall first levy its general rate shall be the acreage of the land occupied by the ratepayer. Declaring Lands in South Auckland, Wellington, Marlborough, and Otago Land Districts Vested in the South Auckland, Wellington, Canterbury, and Otago Education Bo_ards as SCHEDULE Sites for Public Schools to be Vested in Her Ma1esty the Queen BOUNDARIES OF THE MOLYNEUX RABBIT DISTRICT ALL that area in the Otago Land District, Counties of Vincent and Tuapeka, containing 93,000 acres, more or less, bounded COBHAM, Governor-General by a line commencing at the westernmost corner of Run 500, A PROCLAMATION Teviot Survey District, and proceeding generally north-westerly along the generally north-eastern boundary of Run 425c and PURSUANT to subsection (6) of section 5 of the Education the generally south-western boundaries of Runs 425B and 249A Lands Act 1949 I Charles John, Viscount Cobham, the to the westernmost corner of Run 249A; thence generally Governor-Generai ~f New Zealand, hereby proclaim and north-easterly along ,the north-western boundary of that Run declare that the land described in the First Schedule hereto, 249A and generally north-easterly, north-westerly, and again being an area vested in the South Auckland Education ~oard, north-easterly along the north-western, south-western, and the land described in the Second Schedule hereto, bemg an north-western boundaries of Run 249 to the westernmost area vested in the Wellington Education Board, the land corner of Section 4, Block XVI, Leaning Rock Survey District; described in the Third Schedule hereto, being an area vested thence north-easterly along the north-western boundaries of in the Canterbury Education Board, and the land described that Section 4 and the production of the last-mentioned in the Fourth Schedule hereto being an area vested in the boundary to the right (west) bank of the ; thence Otago Education Board, as sites for public schools, shall be generally southerly along the right bank of that river to a vested in Her Majesty the Queen, freed and discharged from point in line with the generally northern boundary of Run every educational trust affecting the same, but subject to all 500; thence generally westerly to and along the generally leases, encumbrances, liens, or easements affecting the same northern boundary of that run to the point of commencement. at the date hereof. T. J. SHERRARD. Clerk of the Executive Council. FIRST SCHEDULE *Gazette, 1949, Vol. II, p. 1752 Sourn AUCKLAND LAND DISTRICT PART Allotment 145, Te Rapa Parish: Area, 3 roods 39·2 perches, more or less. All certificate of title, Volume 559, folio 74. Limited as to parcels and title. And part Allotment 374, Te Rapa Parish, as shown on D.P. Setting Apart Maori Freehold Land as a Maori Reservation 16574: Area, 3 roods 28 · 5 perches, more or less. All certifi­ cate of title, Volume 376, folio 92. Both situated in Block VI, Hamilton Survey District. As COBHAM, Governor-General shown on the plan marked L. and S. 6 / 6 / l 236F deposited in the Head Office, Department of Lands and Survey at Welling­ ORDER IN COUNCIL ton, and thereon edged red. At the Government Buildings at Wellington this 26th day of (L. and S. H.O. 6/6/1236; D.O. G.P./56) February 1962 Present: THE RIGHT HON. KEITH HOLYOAKE PRESIDING IN CouNCIL SECOND SCHEDULE PURSUANT to section 439 of the Maori Affairs Act 1953, His Excellency the Governor-General, acting by and with the WELLINGTON LAND DISTRICT advice and consent of the Executive Council, hereby sets SECTION 1226, Town of Wellington, situated in Block VI, Port apart the Maori freehold land described in the Schedule hereto Nicholson Survey District: Area, 1 acre and 6 · 9 perches, more as a Maori reservation for the purpose of a marae for the or less. Part certificate of title, Volume 532, folio 106. Subject common use and benefit of the members of the Ngati Pama to building-line restriction by 0.1.C. 358. (S.O. Plan 25184.) hapu of the Arawa tribe. (L. and S. H.O. 6/6/757; D.O. 8/1 /221) SCHEDULE SoUTH AUCKLAND LAND DISTRICT THIRD SCHEDULE Block and Area MARLBOROUGH LAND DISTRICT Land Survey District A. R. P. SECTION 56, Block V, Mount Fyffe Survey District: Area, Waerenga East 2A 3B 2A ...... X, RotoHi 4 0 0 10 acres, more or less. (S.O. Plan 498.) T. J. SHERRARD, Clerk of the Executive Council. (L. and S. H.O. 6/6/694; D.O. 8/1/75) (M.A. 21/3/398) 8 MARCH THE NEW ZEALAND GAZETTE 385

Consenting to Raising of Loans by Certain Local Authorities Consenting to Raising of Loans by Certain Local Authorities

COBHAM, Governor-General COBHAM, Governor-General ORDER IN COUNCIL ORDER IN COUNCIL At the Government Buildings at Wellington this 26th day of At the Government Buildings at Wellington this 12th day of February 1962 February 1962 Present: Present: THE RIGHT HoN. KEITH HoLYOAKE PRESIDING IN COUNCIL THE RIGHT HON. KEITH HOLYOAKE PRESIDING IN COUNCIL PURSUANT to the Local Authorities Loans Act 1956, His PURSUANT to the Local Authorities Loans Act 1956, His Excellency the Governor-General, acting by and with the Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby consents advice and consent of the Executive Council, hereby consents to the borrowing by the local authorities mentioned in the to the borrowing by the local authorities mentioned in the Schedule hereto by way of loan of the whole or any part Schedule hereto by way of loan of the whole or any part of the respective amounts specified in that Schedule. of the respective amounts specified in that Schedule. SCHEDULE SCHEDULE Amount Amount Local Authority and Name of Loan Consented to Local Authority and Name of Loan Consented to £ £ Hawke's Bay Catchment Board: Heretaunga Plains Auckland Harbour Board: Lynfield Development Flood Control Scheme Loan 1961, £198,500 50,000 Loan No. 2, 1962 100,000 Ohakune Fire Board: Fire Station Extension Loan 1962 ...... 7,500 Auckland Hospital Board: Works Loan 1960, Wanganui County Council: Bridges Loan No. 2, £800,000 200,000 1961, £25,000 5,000 Electric Power Board: Reticulation T. J. SHERRARD, Clerk of the Executive Council. Extension Loan 1961, £200,000 90,000 (T. 40/416/6) Christchurch Drainage Board: Sewerage Loan No. 2, 1960, £1,300,000 200,000 East Coast Bays Borough Council: Knights and Carlisle Roads Supplementary Loan 1962 3,580 Directing the Revision of District Valuation Rolls Gisborne City Council: Pensioners' Flats Loan 1961 5,600 Gore Borough Council: Streets Improvements Loan COBHAM, Governor-General 1958, £50,000 10,000 ORDER IN COUNCIL Matamata County Council: Tokoroa Parks and At the Government Buildings at Wellington this 26th day of Reserves Loan 1961 . 16,000 February 1962 Mataura Borough Council: Water Supply Improve­ Present: ment Loan 1961 35,000 THE RIGHT HON. KEITH HoLYOAKE PRESIDING IN COUNCIL Otago Harbour Board: Port Development Loan PURSUANT to the Valuation of Land Act 1951, His Excellency 1962 18,000 the Governor-General, acting by and with the advice and Rodney County Council: Plant Loan 1961 30,000 consent of the Executive Council, hereby directs that the Tauranga Borough Council: Staff Housing Loan District Valuation Rolls for the districts enumerated in the 1961 5,300 Schedule hereto shall be revised by the Valuer-General as at 1 March 1962. Tinui Rabbit Board: Tinui House Loan 1961 ...... 4,000 Upper Hutt Borough Council: Sewerage Supple­ SCHEDULE mentary Loan 1962 37,800 Bruce County. Waitemata County Council: Kelston West County Marlborough County. Town Sewerage Loan 1961 90,000 Masterton County. Wellington Harbour Board: Harbour Works Loan T. J. SHERRARD, Clerk of the Executive Council. 1962 178,000 T. J. SHERRARD, Clerk of the Executive Council. (T. 40/416/6) Warrant Appointing Conciliation Commissioner Under the Industrial Conciliation and Arbitration Act 1954

COBHAM, Governor-General Consenting to Rai~ing of Loans by Certain Local Authorities PURSUANT to section 11 of the Industrial Conciliation and Arbitration Act 1954, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, hereby appoint COBHAM, Governor-General Clifford Lorrie Hunter ORDER IN COUNCIL to be a Conciliation Commissioner under and for the purposes At the Government Buildings at Wellington this 19th day of of the said Act; appointment to date from the 1st day of February 1962 March 1962. Present: As witness the hand of His Excellency the Governor­ THE HON. J. R. MARSHALL PRESIDING IN COUNCIL General this 25th day of February 1962. PURSUANT to the Local Authorities Loans Act 1956, His T. P. SHAND, Minister of Labour. Excellency the Governor-General, acting by and with the (Lab. 3/3/377) advice and consent of the Executive Council, hereby consents to the borrowing by the local authorities mentioned in the Schedule hereto by way of loan of the whole or any part of the respective amounts specified in that Schedule. Defining the Limits of the Motueka Harbour Pilotage District

SCHEDULE COBHAM, Governor-General Amount PURSUANT to section 211 of the Harbours Act 1950, I, Charles Local Authority and Name of Loan Consented to John, Viscount Cobham, Governor-General of New Zealand, £ hereby define the limits of the Motueka Harbour Pilotage Greymouth Borough Council: Gas Production District, within which pilots may act for the purposes of (Stage 2) Loan 1961. 21,000 the said Act, to be all the waters comprised within the Harbour Hamilton City Council: Crematorium Loan 1961 16,000 of Motueka having as their outward seaward limit the arc of a circle running from the landward boundary of the Hamilton City Council: Pensioners' Flats Loan foreshore of the mainland northward of Coldfinger Island 1961 10,500 and thence into Tasman Bay and thence to the landward Hampden Borough Council: Water Supply Loan boundary of the foreshore of the mainland southward of 1961 11,000 Coldfinger Island, such arc being the arc of a circle of two nautical miles radius having as its centre the signal station flag­ Tauranga Electric Power Board: Renewal Loan staff on Motueka Wharf, sited approximately at 41 ° 08' 25" S., 1962 14,000 173° 01' 22" E. Thames Valley Electric Power Board: Reticulation As witness the hand of His Excellency the Governor­ Loan 1961 £310,000 170,000 General this 25th day of February 1962. T. J. SHERRARD, Clerk of the Executive Council. R. G. GERARD, Minister of Marine. (T. 40/416/6) (M. 3/13/893) 386 THE NEW ZEALAND GAZETTE No. 15

Appointments, Promotions, Transfers, Resignations, and The short-service engagement of Lieutenant J. G. Daniell Retirements of Officers of the New Zealand Army is hereby converted to a long-service engagement in the rank of Lieutenant with seniority from 1 September 1958. Dated 22 December 1961. PURSUANT to section 16 of the New Zealand Army Act 1950, The seniority of Lieutenant T. N. Turner is ante-dated to His Excellency the Governor-General has been pleased to 13 December 1961 next below Lieutenant W. B. Middleton, approve of the following appointments, promotions, transfers, RNZEME. resignations, and retirements of officers of the New Zealand 2nd Lieutenant L. D. Grant to be Lieutenant. Dated 11 Army: December 1961. GRADUATES: ROYAL MILITARY ACADEMY, SANDHURST Teritorial Force Regular Force 1st Battalion, The Northland Regiment, RNZ Inf The following Officer Cadets graduated from the Royal Military Academy, Sandhurst, and are appointed to com­ Brigadier R. W. Harding, o.s.o., M.M., E.D., Retired List, missions in the rank of 2nd Lieutenant in order shown: relinquishes the appointment of Honorary Colonel. Dated 1 February 1962. Anthony Leonard Birks, N.Z. Regiment. Lieutenant-Colonel J. H. Garland, E.D., Retired List, is Maxwell Noall Ritchie, N.Z. Regiment. appointed Honorary Colonel. Dated 1 February 1962. Dated 21 December 1961. 2nd Lieutenant E. I. Manuera resigns his commission on being appointed an Officer Cadet in the Regular Force to attend the Officer Cadet School, Portsea. Dated 10 January ROYAL REGIMENT OF N.Z. ARTILLERY 1962. Re[lular Force Captain D. R. Kenning to be temp. Major. Dated 6 Decem­ 1st Battalion, The Hauraki Regiment, RNZ Inf ber 1961. Lieutenant-Colonel R. F. Smith, o.B.E., E.D., Reserve of 2nd Lieutenant W. Steward to be Lieutenant with seniority Officers, General List, Royal N.Z. Infantry Corps, is appointed from 13 December 1961 next below Lieutenant M. S. Woodard, Honorary Colonel. Dated 15 January 1962. RNZAC. Dated 17 December 1961. Territorial Force 1st Battalion, The Wellington West Coast and Taranaki Regiment, RNZ Inf Headquarters, RA The appointment of 2nd Lieutenant (on prob.) M. J. 2nd Lieutenant J. H. Larsen relinquishes the appointment Goulden is confirmed. of Assistant Counter Bombardment Officer and resigns his 2nd Lieutenant M. J. Goulden to be Lieutenant. Dated commission. Dated 17 January 1962. 17 October 1961.

2nd Field Regiment, RNZA 1st Battalion, The Hawke's Bay Regiment, RNZ Inf Captain R. F. Horsley to be temp. Major. Dated 1 October Captain N. A. Sharp to be temp. Major. Dated 24 June 1961. 1961. Captain Allan David Elliott Pettigrew is posted to the Retired List. Dated 25 December 1961. 1st Battalion, The Nelson, Marlborough, and West Coast Lieutenant (temp. Captain) L. R. Barker to be Captain. Regiment, RNZ Inf Dated 29 September 1961. George Edward Hope to be Hon. Lieutenant while holding Lieutenant (temp. Captain) Desmond John Morrison is the appointment of Director of Music. Dated 1 November 1961. transferred to the Reserve of Officers, General List, Royal Regiment of N.Z. Artillery, in the rank of Captain. Dated 1st Battalion, The Canterbury Regiment, RNZ Inf 1 December 1961. Lieutenant Thomas Murray Forbes Taylor, from the Retired List, to be Lieutenant with seniority from 17 April 1959. 3rd Field Regiment, RNZA Dated 1 September 1961. Captain Leonard Brian Hogue is transferred to the Reserve of Officers, General List, Royal Regiment of N.Z. Artillery, 1st Battalion, The Otago and Southland Regiment, RNZ Inf in the rank of Captain. Dated 12 December 1961. Captain I. G. Caigou to be temp. Major. Dated 1 October 5th Light Regiment, RNZA 1961. Lieutenant Robert Holmes Steele is posted to the Retired ROYAL N.Z. ARMY SERVICE CoRPS List. Dated 7 October 1961. Regular Force Captain (temp. Major) P. L. Arcus is re-engaged until ROYAL N.Z. ARMOURED CORPS retiring age for rank. Dated 1 February 1962. Regular Force Captain A. C. Hamilton is re-engaged until retiring age for rank. Dated 25 January 1962. Captain I. P. Marshall to be temp. Major. Dated 23 Nov­ ember 1961. Lieutenant and Quartermaster E. Woodward to be Captain Territorial Force and Quartermaster. Dated 9 January 1962. 4th Transport Company, RNZASC Lieutenant William Marcus Loewenthal is transferred to Territorial. Force the Reserve of Officers, General List, Royal N.Z. Army The Waikato Regiment, RNZAC Service Corps, in the rank of Lieutenant. Dated 30 October The seniority of 2nd Lieutenant A. H. Head is ante-dated 1961. to 24 February 1961 next below 2nd Lieutenant G. L. A. Allan. ROYAL N.Z. ARMY MEDICAL CORPS Territorial Force THE CORPS OF ROYAL N.Z. ENGINEERS 1st Casualty Clearing Station, RNZAMC Regular Force Captain A. E. Dugdale, M.B., CH.B., resigns his commission. Captain D. C. Nichols to be temp. Major. Dated 6 Decem­ Dated 7 September 1961. ber 1961. Lieutenant J. G. Kelly to be temp. Captain. Dated 15 November 1961. 2nd General Hospital, RNZAMC Lieutenant R. K. Rutherford to be temp. Captain. Dated Captain Lawrence Alan Day, M.B., CH.B., "W" Coy, resigns 20 November 1961. his commission. Dated 1 October 1961. Robert Bernard William Smith, M.B., CH.B. (provisionally Supernumerary List registered), to be Lieutenant ( on prob.) with seniority from Major E. W. Boyle, E.D., is re-engaged for a term of one 6 December 1959 and is posted to "W" Coy. Dated 6 Decem­ year as from 16 November 1961. ber 1961. Jack Graham Learmonth, M.B., CH.B. (provisionally regis­ tered), to be Lieutenant ( on prob.) with seniority from 7 ROYAL N.Z. INFANTRY CORPS December 1959 and is posted to "W" Coy. Dated 7 December 1961. Regular Force N.Z. Regiment Otago University Medical Company, RNZAMC Captain J. Brooke to be Major. Dated 15 December 1961. John Cameron Cullen, M.B., CH.B. (provisionally registered), Captain (temp. Major) A. A. Sommerville, B.sc., to be to be Lieutenant (on prob.) with seniority from 7 December Major. Dated 8 January 1962. 1959. Dated 7 December 1961. Captain J. F. Kearney to be temp. Major. Dated 10 January 1962. Captain Philip Francis Sharpley is posted to the Retired List. Dated 31 December 1961. ROYAL N.Z. ARMY ORDNANCE CoRPS Lieutenant (temp. Captain) and Quartermaster W. H. F. Lee to be Captain and Quartermaster. Dated 9 January 1962. Regular Force Lieutenant (temp. Captain) M. J. Hall to be Captain. Lieutenant (temp. Captain) and Quartermaster R. H. Col­ Dated 13 December 1961. will to be Captain and Quartermaster. Dated 9 January 1962. 8 MARCH THE NEW ZEALAND GAZETI'E 387

THE CoRPS OF ROYAL N.Z. ELECT'RICAL AND MECHANICAL 4th Transport Company, RNZASC ENGINEERS Lieutenant Robert Linfield Bell is transferred to the Reserve Regular Force of Officers, General List, Royal N.Z. Army Service Corps, Lieutenant (temp. Captain) B. M. Stanton, B.E.(MECH.), in the rank of Lieutenant. Dated 30 October 1961. to be Captain. Dated 13 December 1961. Lieutenant (temp. Captain) and Quartermaster G. A. Head General List to be Captain and Quartermaster. Dated 9 January 1962. Royal Regiment of N.Z. Artillery 2nd Lieutenant Kevin Francis McEnirney is posted to the Territorial Force Retired List. Dated 10 January 1962. 2nd Infantry Workshop, RNZEME Lieutenant Douglas Gordon Price, B.A., from the Reserve Royal N.Z. Infantry Corps of Officers, General List, N.Z. Army Education Corps, to Lieutenant-Colonel John Howard Garland, E.D., is posted be Lieutenant with seniority from 15 March 1959. Dated to the Retired List. Dated 1 February 1962. 6 November 1961. Lieutenant Peter Thomas Mahon is posted to the Retired List. Dated 11 January 1962. ROYAL N.Z. DENTAL CoRPS Lieutenant Peter John Trapski, LLB., is posted to the Retired List. Dated 10 January 1962. Regular Force Lieutenant (acting Captain) I. G. Short, B.D.S., to be Captain. Royal N.Z. Chaplains Department Dated 14 January 1962. The Rev. Alan Charles Webster, Chaplain 4th Class (Baptist), is posted to the Retired List. Dated 15 January 1962. Territorial Force Dated at Wellington this 25th day of February 1962. 1st Mobile Dental Unit, RNZDC DEAN J. EYRE, Minister of Defence. Lieutenant J. P. Gage, B.D.s., resigns his commission. Dated 24 October 1961.

ROYAL N.Z. NURSING CORPS Territorial Force Appointments, Promotions, Relinquishment of Temporary Sister E. M. Barnes ceases to be posted to "W" Coy, Rank, Extensions of Commissions, and Date of Retirement, 2nd General Hospital, RNZAMC, and resigns her commission. Transfer, Termination of Commission, and Resignation of Dated 1 October 1961. Officers of the Royal New Zealand Air Force Sister V. C. Williams (nee Woods) ceases to be posted to "W" Coy, 2nd General Hospital, RNZAMC and resigns PURSUANT to section 15 of the Royal New Zealand Air her commission. Dated l October 1961. Force Act 1950, His Excellency the Governor-General has The appointment of Sister (on prob.) V. I. Teward, "W" been pleased to approve the following appointments, promo­ Coy, 2nd General Hospital, RNZAMC, is confirmed. tions, relinquishment of temporary rank, extensions of commis­ The appointment of Sister (on prob.) G. A. P. Sherriff, sions, and date of retirement, transfer, termination of com­ "W" Coy, 2nd General Hospital, RNZAMC, is confirmed. mission, and resignation of officers of the Royal New Zealand The appointment of Sister (on prob.) M. H. Wood, "W" Air Force. Coy, 2nd General Hospital, RNZAMC, is confirmed. Marie June Kelly to be Sister (on prob.) and is posted to REGULAR AIR FORCE "W" Coy, 2nd General Hospital, RNZAMC. Dated 5 January 1962. GENERAL DUTIES BRANCH Promotions N.Z. CADET CoRPS Group Captain (temp.) John Donovan Robins, D.F.C., Mana College Cadets (70050), to be Group Captain, with effect from 14 November Alan Charles Griffith to be 2nd Lieutenant ( on prob.). 1961. Dated 30 November 1961. Wing Commander (temp.) John Watson Ritchie, A.R.A.N.Z., p.s.a. (70081), to be Wing Commander, with effect from Marlborough College Cadets 8 January 1962. Captain (temp. Major) B. V. Cooper to be Major. Dated Flying Officer William Edmund Hugh Bromley (73132) to 6 December 1961. be Flight Lieutenant, with effect from 27 January 1962. The under-mentioned Pilot Officers to be Flying Officers, New Plymouth Boys High School Cadets with effect from 6 February 1962: Flight Lieutenant (temp. Squadron Leader) D. D. Archibald, David Ernest Denyer Trewhitt (71769). RNZAF General Reserve, was attached for the period 1 Feb­ James Maurice John Flesher (72901). ruary 1947 to 30 November 1948. John Willingham Hewson (74189). Flight Lieutenant R. W. Baunton, RNZAF, ceased to be attached. Dated 30 November 1948. Termination of Commission Errol Gibson to be 2nd Lieutenant (on prob.). Dated The commission of Flight Lieutenant Guy Xavier Edwin 7 February 1962. McLeod (328111) is terminated, with effect from 22 January Northland College Cadets 1962. Captain Alistair Stephen Morton, M.sc., is transferred to TECHNICAL BRANCH the Reserve of Officers, General List, N.Z. Cadet Corps, in Promotions the rank of Captain. Dated 1 February 1962. Engineer Division Okaihau District High School Cadets The under-mentioned Pilot Officers to be Flying Officers, 2nd Lieutenant M. M. Butcher to be Lieutenant. Dated with effect from 6 February 1962: 2 February 1962. Johnston Vivian William Thomas, B.E.M. (71831). 2nd Lieutenant (temp. Lieutenant) L. J. Lord to be Lieu­ John Dennis Burns (74624). tenant. Dated 2 February 1962. Ian Rex Butterworth (75472). St. Stephen's School Cadets Signals Division Flying Officer P. C. Timmins, B.A., A.r.c., ceases to be Pilot Officer Donald James Matheson (79184) to be Flying attached on resigning his RNZAF commission. Dated 11 October 1961. Officer, with effect from 6 February 1962. Seddon Memorial Technical College Armament Division Captain Clifford Thomas Brooking, E.D., was posted to Pilot Officer George Harold Crosby (70847) to be Flying the Retired List. Dated 7 March 1960. Officer, with effect from 6 February 1962. Tararua College Cadets ADMINISTRATIVE AND SUPPLY BRANCH Captain Allan Stephen Arlidge relinquishes the appointment Promotions of OC and is transferred to the Reserve of Officers, General Secretarial Division List, N.Z. Cadet Corps, in the rank of Captain. Dated 1 Feb­ ruary 1962. Flying Officer Charles Vernor William Forbes (76968) to be Flight Lieutenant, with effect from 27 January 1962. Wellington College Cadets The under-mentioned Pilot Officers to be Flying Officers, Lieutenant J. B. Northern, B.sc., resigns his commission. with effect from 6 February 1962: Dated 13 September 1961. James Dixon Luff (71160). David Ian Procter, A.c.1.s. (74678). RESERVE OF OFFICERS Regimental List Equipment Division Headquarters, CRASC The under-mentioned Flying Officers to be Flight Lieu­ Lieutenant Joseph Brian Hunter is transferred to the Reserve tenants, with effect from 27 January 1962: of Officers, General List, Royal N.Z. Army Service Corps, Hugo Frederick Kyle (73704). in the rank pf Lieutenant. Dated 16 October 1961. Edmond McCarthy (72603). 388 THE NEW ZEALAND GAZETTE No. 15

Special Duties Division Member of Public Service Board of Appeal Appointed Pilot Officer Ross McCabe (72846) to be Flying Officer, with effect from 6 February 1962. PURSUANT to section 13 (1) (a) of the Public Service Amend­ ment Act 1927, His Excellency the Governor-General has MEDICAL BRANCH been pleased to appoint Promotion Harry Rosen, Stipendiary Magistrate, Wellington, Flying Officer (Acting Flight Lieutenant) Brendan James to be a member of the Public Service Board of Appeal and Dolan, L.,L.M.R.C.P. (!REL.)., L.,L.M.R.C.s. (!REL.)' D.A. (ENG.) Chairman of the Board for a term of three years commencing (80412), to be Flight Lieutenant, with effect from 16 Janu­ on the 12th day of March 1962. ary 1962. KEITH HOLYO AKE, Prime Minister. Extension of Commission Flight Lieutenant Victor Desmond Had!ow, M.B., CH.B. (922062), is granted an extension of his commission until 6 April 1964. Appointment of Maori Wardens Under the Maori Social and Economic Advancement Act 1945 WOMEN'S ROYAL NEW ZEALAND AIR FORCE REGULAR SECTION. PURSUANT to section 11 of the Maori Social and Economic Advancement Act 1945, the Minister of Maori Affairs hereby Promotion appoints the persons named in the first column of the Section Officer Beverley Ethne Bowler (78152) to be Schedule hereto to be Maori Wardens for the tribal districts Flight Officer, with effect from 27 January 1962. shown in the second column of the Schedule.

TERRITORIAL AIR FORCE SCHEDULE MEDICAL BRANCH First Column Second Column Extension of Date of Retirement Thomas Porter Rotorua Borough Kara Mira Ngeru North Ngatiruanui The age for retirement of Wing Commander Ian Donald Patricia Joan Ellison ...... Wellington Gebbie, M.B., CH.B., F.R.C.S., F.R.A.C.s., D.T.M. & H. (131403), is Nepia Tauri Maniapoto Murihiku extended for a further period of one year, with effect from Leonard Ferner Halder Murihiku 23 February 1962. Grace Hilda Romano Murihiku Hohepa Kahukura . .. Murihiku Louis Joseph John Ashton Murihiku AIR TRAINING CORPS George Tane Murihiku Appointment Georgina Romano Murihiku Ernest Ian Richard Kidman is granted a comm1ss10n in Emma Potiki Grooby Otago the Air Training Corps in the rank of Pilot Officer, with Patrick James Lowe Otago seniority and effect from 10 January 1962. Dated at Wellington this 1st day of March 1962. J. R. HANAN, Minister of Maori Affairs. Transfer (M.A. 36/4/9) Squadron Leader Richard Langsford Brewer, M.B.E., (70219), is transferred from the Retired List "A" to the Air Training Corps in his present rank and seniority, with effect from 16 February 1962. Board Appointed to Have Control of Mapua Domain RESERVE OF AIR FORCE OFFICERS Appointment PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints Flying Officer Errol Philip Carr (714550) to be temporary Flight Lieutenant, with effect from 28 August 1961. Raymond Alfred Stewart Aberhart, Allan Arthur Brown, Relinquishment of Temporary Rank Lindsay Karl Evans, Allan Raine Forsyth, Flying Officer (temporary Flight Lieutenant) Stuart Hector Gordon Morris Fraser, Richmond, M.A. (134190), ceases to be attached to the Air Charles Ernest Henderson, Training Corps and relinquishes the temporary rank of Frank Kenneth Robb, Flight Lieutenant, with effect from 4 December 1961. Peter Duncan Tait, and Henry Robert Yuill Extensions of Commissions to be the Mapua Domain Board to have control of the The under-mentioned officers are granted extensions of their reserve described in the Schedule hereto, subject to the commissions until the date shown: provisions of the said Act, as a public domain. Squadron Leader the Rev. Phillip Dunstan Ramsay (75422), 27 March 1976. SCHEDULE Squadron Leader (temp.) Jack Brusso Spencer, M.B.E. (133708), 31 July 1963. NELSON LAND DISTRICT-MAPUA DOMAIN PART of the land shown on D.P. 417, being part Section 2, Flight Lieutenants: District of Moutere Hills, situated in Block II, Moutere Eric James Leadley (133706), 31 July 1963. Survey District: Area, 2 acres and 35 · 1 perches, more or Allan Graham Moffitt (133081), 31 July 1963. less. All certificate of title, Volume 139, folio 99. Allan Atholstan Gerrie, B.COM., A.R.A.N.Z. (130024), 11 Lots 1 and 2, D.P. 3840, being part Section 4, Moutere October 1968. Hills, situated in Block II, Moutere Survey District: Area, William Bolton Cookson, D.F.C. (130552), 27 February 1974. 5 acres, more or less. All certificate of title, Volume 102, Eric David Vallance, A.R.A.N.Z. (130875), 14 October 1975. folio 134. Thomas Alfred Ramsay (130573), 20 November 1975. Lot 13, D.P. 4955, being part Section 9, District of Moutere Hills, situated in Block II, Moutere Survey District: Area, Flight Lieutenants (temp.): 1 rood 12 · 7 perches, more or less. Ronald Edward Brizzell (132697), 31 July 1963. Dated at Wellington this 2nd day of March 1962. Patrick Desmond Mu!looly (133705), 31 July 1963. R. G. GERARD, Minister of Lands. Brian Alan Horne (339005), 3 January 1966. (L. and S. H.O. 1 /708; D.O. 8 /3 /28) Flying Officers : Noel Alfred Florance Atkins, o.F.C. (133791), 15 March 1975. Howard James Moncur Morgan (130662), 1 October 1975. Board Appointed to Have Control of Mangamingi Domain Pilot Officers : Bruce Collingwood Hargraves (71721), 5 June 1984. PURSUANT to the Reserves and Domains Act 1953, the Minister Peter Clement Heaslip (342313), 6 August 1991. of Lands hereby appoints Percy Robert Brown, Resignation Hubert Bigwood Francis, Flight Lieutenant (temp.) William Charles Phillips (130397) Ralph Oswald Hardwick-Smith, resigns his commission, with effect from 1 January 1962. Eric Arthur Jones, and Walter Alfred Ware Dated at Wellington this 24th day of February 1962. to be the Mangamingi Domain Board to have control of DEAN J. EYRE, Minister of Defence. the reserve described in the Schedule hereto, subject to the (Air 12/11/9) provisions of the said Act, as a public domain. 8 MARCH THE NEW ZEALAND GAZETTE 389

SCHEDULE Revocation of Appointment of the Pine Hill Domain Board and Declaration that the Pine Hill Domain Shall be Subject TARANAKI LAND DISTRICT-MANGAMINGI DOMAIN to Part II of the Reserves and Domains Act 1953 SECTION 28, Mangamingi Village and Sections 40 and 62 Mangamingi Suburban, situated in Block XII, Ngaere Survey PURSUANT to the Reserves and Domains Act 1953, the Minister District: Area, 14 acres 1 rood 35 perches, more or less. of Lands hereby revokes the appointment of the Pine Hill (S.O. Plan 994.) Domain Board as published in the Gazette, 12 May 1955, Dated at Wellington this 2nd day of March 1962. Volume II, page 770, and declares that the Pine Hill Domain described in the Schedule hereto shall cease to be subject R. G. GERARD, Minister of Lands. to the provisions of Part III of the Reserves and Domains (L. and S. H.O. 1/301; D.O. 8/123) Act I 953, and shall be deemed to be a recreation reserve subject to Part II of the said Act. Board Appointed to Have Control of W airio Domain SCHEDULE 0TAGO LAND DISTRICT-PINE HILL DOMAIN PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints LoT 2, D.P. 5809, being part Section 16, Block X, North John McFetridge Clearwater, Harbour and Blueskin Survey District: Area, 37 perches, Francis Thomas Dickson, more or less. Bernard Claude Forde, Dated at Wellington this 2nd day of March 1962. Donald James Forde, R. G. GERARD, Minister of Lands. James Raymond Forde, Frederick James Gaitt, (L. and S. H.O. 1/1373; D.O. 8/3/105) John Cecil McDonald, John Donald McKay, and William Francis Tree to be the Wairio Domain Board to have control of the Appointment of Members of the Timber Production Advisory reserve described in the Schedule hereto, subject to the Committee provisions of the said Act, as a public domain. PURSUANT to the Timber Production Advisory Committee SCHEDULE Reglations 1949,* the Minister of Forests hereby appoints to the Committee, under regulation 5 (1) (d), (e), (f), (g), Sou1HLAND LAND DISTRICT-WAIRIO DOMAIN (h), and (i) of the said regulations, for a period of 12 SECTIONS 10, 11, and part Section 12, Block V, Village of months expiring on 1 July 1962, the persons named in the Wairio: Area, 14 acres and 26 perches, more or less. As Schedule hereto. shown on the plan marked L. and S. 1 /737 A deposited in the Head Office, Department of Lands and Survey at Wel­ SCHEDULE lington, and thereon edged red. (S.O. Plan 1816.) Kenneth Clifford Alwyn Carter, to represent the Dominion Dated at Wellington this 2nd day of March 1962. Sawmillers' Federation (Incorporated). R. G. GERARD, Minister of Lands. Andrew Lindsay McKay, to represent the West Coast Sawmillers' Association. (L. and S. H.O. 1/737; D.O. 8/3/49) James Freeman and Raymond Charles Hamilton, to represent the New Zealand Timber Workers' Industrial Union of Workers. Board Appointed to Have Control of Whatawhata Domain George Eric Logie, to represent Nelson, Westland, and PURSUANT to the Reserves and Domains Act 1953, the Minister Marlborough timber industry employees. of Lands hereby appoints Carlton Warwick Pollard, to represent the New Zealand Timber Merchants' Federation. Harry Alexander Brown, Sir David Henry, to represent the Dominion Forest Owners' Sylvester Eugene Egan, Federation (Incorporated). William Douglas Higginson, Brian Hauauru Jones, to represent the Maori forest owners. Charlie Whareroa Paekau, Ronald Ivan Parsons, Dated at Wellington this 9th day of February 1962. William Edward Rothwell, and R. G. GERARD, Minister of Forests. Eric Owen Tebbutt *S.R. 1949 /46 to be the Whatawhata Domain Board to have control of the (F.S. 88/1) reserve described in the Schedule hereto, subject to the provisions of the said Act, as a public domain.

SCHEDULE Directors of Tourist Hotel Corporation of New Zealand SOUTH AUCKLAND LANO DISTRICT-WHATAWHATA DOMAIN Appointed SECTIONS 24, 71 to 78, inclusive and 81 to 88, inclusive, Suburbs of Whatawhata, situated in Block III, Alexandra PURSUANT to section 3 of the Tourist Hotel Corporation Act Survey District: Area 5 acres 1 rood 39 · 5 perches, more 1955, His Excellency the Governor-General has been pleased or less. (S.O. Plans 5813 and 22210.) to appoint Eric James Barron, Dated at Wellington this 2nd day of March 1962. Duncan Sandford Cox, R. G. GERARD, Minister of Lands. Louis Jacob Fisher, and (L. and S. H.O. 1 /432; D.O. 8/663) James Donald Swan to be Directors of the Tourist Hotel Corporation of New Zealand for four years commencing on the 1st day of March Board Appointed to Have Control of W aingaro Domain 1962. DEAN J. EYRE, PURSUANT to the Reserves and Domains Act 1953, the Minister Minister in Charge of Tourist and Health Resorts. of Lands hereby appoints The member of the Raglan County Council representing the Waingaro Riding, ex officio; Richard Brian Abbott; Officiating Ministers for 1962-Notice No. 7 Ian Spencer Clayton-Greene; Kenneth Hall; PURSUANT to the Marriage Act 1955, the following names of Peter Henderson; officiating ministers within the meaning of the said Act are William Erle Rathbone; and published for general information: James Gordon Reeves to be the Waingaro Domain Board to have control of the The Church of the Province of New Zealand, Commonly reserve descri1'ed in the Schedule hereto, subject to the Called the Church of England provisions of the said Act, as a public domain. The Reverend Warren Edmund Limbrick The Reverend Hugh Stanley Paterson SCHEDULE The Reverend Colin Robertson Tonks SOUTH AUCKLAND LAND DISTRICT-WAINGARO DOMAIN The Reverend John Anthony Witbrock ALLOTMENTS 289 and 290, Waipa Parish. The Presbyterian Church of New Zealand Also Allotment 291, Waipa Parish, all certificate of title, Volume 1243, folio 32. The Reverend Malcolm Leadbetter, M.A. And Allotment 292, Waipa Parish, all certificate of title Volume 1243, folio 31. ' Church of Jesus Christ of Latter-day Saints All situated in Block V, Newcastle Survey District: Total Elder Turi Ruruku Elkington area, 39 acres 2 roods 2 perches more or less. (S.O. Plan 36006.) ' Christadelphians Dated at Wellington this 2nd day of March 1962. Mr Ralph Daniel Bellugue King R. G. GERARD, Minister of Lands. Dated at Wellington this 5th day of March 1962. (L. and S. H.O. 1/157; D.O. 8/725) J. G. A.'COURT, Registrar-General, C 390 THE NEW ZEALAND GAZETTE No. 15

Relfl/'l'l'ving Maori Wardens from Office Under the Maori Social Creek in line with the south-western boundary of Nukuroa and Economic Advancement Act 1945 part No. lF 2 Block in Block VI, Otamatea Survey District; thence south-westerly and westerly down the middle of the Kaira Creek and the Oruawharo River and the Kaipara PURSUANT to section 11 (2) of the Maori Social and Economic Harbour to the southern corner of the Arapaoa Tribal Advancement Act 1945, the Minister of Maori Affairs hereby Committee area hereinbefore described; thence north-easterly declares the following Maori Wardens appointed under the and north-westerly generally a1ong the south-eastern and said Act hereby removed from office: north-eastern boundaries of that area to Trig. Station 58, Gazette Reference Pukekohe, the point of commencement. Name Tribal District to Appointment James Smith Te Pou-o-Manga­ No. 6, 24 January Oruawharo Tribal Committee Area tawhiri 1957, Vol. l, All that area bounded by a line commencing at the south­ page 110 western corner of Allotment 194, Oruawharo Parish, in Dallas Westmacott Waitara No. 26, 21 April Block IV, Otamatea Survey District; thence southerly along Falwasser 1960, Vol. l, a right line to the south-western corner of the Otioro D page 523 Block; thence south-easterly along a right line to Trig. Station 593 in Block VIII, Pakiri Survey District; thence Dated at Wellington this 28th day of February 1962. southerly along a right line to Trig. Station 603 in Block I, J. R. HANAN, Minister of Maori Affairs. Mahurangi Survey District; thence south-westerly along a (M.A. 36/4/9) right Iine passing through the south-eastern corner of Allot­ ment 62, Tauhoa Parish, to the middle of the Kaipara Har­ bour; thence down the middle of that harbour to the south­ western boundary of the Otamatea Tribal Committee area hereinbefore described; thence south-easterly and north­ Declaring Parts of a Tribal District to be Tribal Committee easterly along the south-western and south-easterly boun­ Areas Under the Maori Social and Economic Advancement daries of that area to the south-western corner of Allotment Act 1945, and Consequent11a/ Revocation 194, Oruawharo Parish, being the point of commencement. Pakiri Tribal Committee Area PURSUANT to section 14 of the Maori Social and Economic All that area bounded by a line commencing at the south­ Advancement Act 1945, the Minister of Maori Affairs hereby western corner of Allotment 194, Oruawharo Parish, in Block declares the parts of the Otamatea Tribal District described IV, Otamatea Survey District, and proceeding north-easterly in the Schedule below to be tribal committee areas along a right line to the westernmost corner of Allotment for the purposes of the Act with the respective names therein 84, Mangawhai Parish, in Block III, Mangawhai Survey Dis­ set out, and hereby revokes earlier notices dated 19 April trict; thence to and down the middle of the Mangawhai 1947 and 23 September 1960 and published in the Gazettes Harbour to the sea coast; thence southerly generally along of 24 April 1947, Volume I, page 491, and 6 October 1960, the sea coast, crossing the mouths of all harbours and inlets, Volume III, page 1,558 respectively, declaring parts of the to the middle of the mouth of the Waiwera River in Block Otamatea Tribal District to be tribal committee areas. IV, Waiwera Survey District; thence up the middle of that river to a point in line with the north-eastern boundary of Section 52, Parish of Puhoi; thence to and along the southern and western boundaries of Puhoi Parish to the northern boun­ SCHEDULE dary of Makarau Parish; thence north-westerly along a right 0TAMATEA TRIBAL DIS'IRICT line passing through Trig. Station Atuanui in Block X, Tau­ hoa Survey District, to the middle of the Hoteo River; thence Naumai - Te Kowhai Tribal Committee Area down the middle of that river to its mouth; thence to and ALL that area bounded by a line commencing at a point in north-westerly along the middle of the Kaipara Harbour to the middle of the Wairoa River in line with the north­ its intersection with the production of a right line between western boundary of Tokatoka Parish; thence proceeding Trig. Station 603 in Block I, Mahurangi Survey District; north-easterly to and along the north-western boundaries of and the south-eastern corner of Allotment 62, Tauhoa Parish, the Parishes of Tokatoka and Omaru and the production in Block VII, Tauhoa Survey District; thence north-easterly of the last-mentioned boundary to the middle of the Man­ to and along the said right line to Trig. Station 603 aforesaid; gonui River; thence southerly and easterly generally up the thence northerly along a right line to Trig. Station 593 in middle of that river to a point in line with the south-eastern Block VIII, Pakiri Survey District, a right line to the boundary of Allotment 162, Tauraroa Parish; thence southerly south-western corner of Otioro D Block and a right line along a right line to Trig. Station 58, Pukekohe, in Block to the point of commencement. VII, Matakohe Survey District; thence south-westerly a:long a right line to Trig. Station 8, Hautakina, and a right line Dated at Wellington this 1st day of March 1962. passing through Paraoanui to the middle of the Wairoa River; thence north-westerly up the middle of that river to the J. R. HANAN, Minister of Maori Affairs. point of commencement. (M.A. 35/14/1)

Arapaoa Tribal Committee Area All that area bounded by a line commencing at Trig. Station 58, Pukekohe, in Block VII, Matakohe Survey District; thence south-easterly along a right line to Patoka Closely Populated Locality Revoked and Limited Speed on the Whakapirau River; thence along a Iine to the middle Zone Declared of that river; thence southerly and south-easterly down the middle of that river and the Arapaoa River, south-westerly down the middle of the Otamatea River and north-westerly up the middle of the Wairoa River to the southern corner PURSUANT to the Transport Act 1949, the Minister of Trans­ of the Naumai - Te Kowhai Tribal Committee area herein­ port hereby gives notice as follows: befor.e described; thence north-easterly along the south­ 1. That the Warrant under section 3 of the Motor Vehicles eastern boundaries of that area to Trig. Station 58, Pukekohe, Amendment Act 1936, dated the 9th day of August 1946,* the point of commencement. which relates to Kai Iwi in Waitotara County is hereby revoked. Otamatea Tribal Committee Area 2. The road specified in the Schedule hereto is hereby All that area bounded by a line commencing at Trig. declared to be a limited speed zone for the purposes of the Station 58, Pukekohe, in Bfock VII, Matakohe Survey Dis­ Traffic Regulations 1956.t trict; thence northerly along a right line to a po,int in the middle of the Mangonui River in line with the south-eastern SCHEDULE boundary of Allotment 162, Tauraroa Parish, being a point on the south-eastern boundary of that parish; thence north­ SITUATED within Waitotara County at Kai Iwi: easterly along the south-eastern boundaries of the Tauraroa No. 3 State Highway (Hamilton - Woodvnie via New Parish and the Waikiekie Parish; thence south-easterly gen­ Plymouth) (from the Puketotara Stream to a point 3 chains erally along the south-western boundaries of the Ruarangi measured north-westerly generally along the said State high­ Parish and the Waipu Parish to the Piroa Stream, and up way from Rangitatau East Road). that stream to the northern boundary of Allotment 2, Waipu Parish; thence easterly generally along the northern Dated at Wellington this 26th day of February 1962. boundaries of Allotments 2, 3, 4, 5, I, 235, 337A, 336, and 351, all of Waipu Parish; thence north-easterly generally JOHN McALPINE, Minister of Transport. across the Mangawhai - McKenzie Cove road and along *Gazette, No. 56, dated 15 August 1946, Vol. II, p. 1116 the south-eastern boundaries of Allotments 330 and 91, Waipu Parish, to the sea coast; thence southerly generally along tS.R. 1956/217 the sea coast and a line to the middle of the entrance of Amendment No. 1: S.R. 1957 /252 the Mangawhai Harbour; thence south-westerly generally up Amendment No. 2: S.R. 1958/115 the middle of that harbour to the westernmost corner of Amendment No. 3: S.R. 1959/44 Allotment 84, Mangawhai Parish, in Block III, Mangawhai Amendment No. 4: S.R. 1960/27 Survey District; thence south-westerly along a right line to Amendment No. 5: S.R. 1960/135 the south-western corner of Allotment 194, Oruawharo Amendment No. 6: S.R. 1962/1 Parish, and a right line to a point in the middle of the Kaira (TT. 9/1/278) 8 MARCH THE NEW ZEALAND GAZEITE 391

Approval of Testing Officer Under the Motor Drivers Declaring Land Acquired for a Govemment Work to be Regulations 1940 Crown Land, Subject Jo Certain Rights

PURSUANT to regulation 5 of the Motor Drivers Regulations 1940, the Minister of Transport hereby approves of the person PURSUANT to section 35 of the Public Works Act 1928, the named in column 2 of the Schedule hereunder being a testing Minister of Works hereby declares the land described in the officer under the said regulations for the authority specified Schedule hereto to be Crown land for the purposes of the in column 1 of the said Schedule. Land Act 1948 as from the 12th day of March 1962, subject to the fencing agreement contained in memorandum of transfer No. 672017, Auckbmd Land Registry, and to SCHEDULE the provisions of section 351B (c) of the Municipal Corpora­ Column 1 Column 2 tions Act 1954. Transport Department John Hamilton Blanchfield. SCHEDULE Dated at Wellington this 27th day of February 1962. NoR1H AUCKLAND LAND DISTRICT JOHN McALPINE, Minister of Transport. ALL that piece of land containing 2 roods 39 · 2 perches situated (TT. 2/7 /3) in Block III, Titirangi .Survey J):istrict, City of Auckland, Auckland R.D., and being Lots 1 and 2, D.P. 48886. All certificate of title, Volume 1993, folio 56, Auckland Land Registry. Dated at Wellington this 28th day of February 1962. Declaring Land Acquired for a Government Work at South Malvern and Not Required for That Purpose to be Crown W. S. GODSMAN, Minister of Works. Land (P.W. 24/2646/4/28; D.O. 2/3/5503)

PURSUANT to section 35 of the Public Works Act 1928, the Minister of Railways hereby declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948 as from the 19th day of March 1962. Declaring Land Acquired for a Government Work to be Crown Land SCHEDULE CANTERBURY LAND DISTRICT PURSUANT to section 35 of the Public Works Act 1928, the APPROXIMATE area of the piece of land declared Crown land: Minister of Works hereby declares the land described in the A. R. P. Being Schedule hereto to be Crown land for the purposes of the 0 1 1 Part Railway land in Proclamation 465, being Sec­ Land Act 1948 as from the 12th day of March 1962. tions 3, 4, 8, and 9, Block I, D.P. 10, and being part Rural Section 14758. SCHEDULE Situated in Block VII. Hororata Survey District, South NORTH AUCKLAND LAND DISTRICT Malvern Township, Malvern County. (S.O. 172v, red.) ALL that piece of land containing 2 roods situated in Block As the same is more particularly delineated on the plan XIII, Drury Survey District, Auckland R.D., and being Lot marked W.R. 21543 deposited in the office of the Minister of 1, D.P. 49711. All certificate of title, Volume 1986, folio 70, Railways, and thereon coloured green. Auckland Land Registry. Dated a:t Wellington this 6th day of March 1962. Dated at Wellington this 28th day of February 1962. JOHN McALPINE, Minister of Railways. W. S. GOOSMAN, Minister of Works. (N.Z.R. L.O. 24543/9) (P.W. 24/2646/4/34; D.O. 2/161 /14)

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

PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the PURSUANT t"o section 35 of the Public Works Aet 1928, the Schedule hereto to be Crown land for the purposes of the Minister of Works hereby declares the land described in the Land Act 1948 as from the 12th day of March 1962. Schedule hereto to be Crown land for the purposes of the Land Act 1948 as from the 12th day of March 1962. SCHEDULE NORW AUCKLAND LAND DISTRICT SCHEDULE ALL those pieces of land situated in the Borough of Manurewa, Auckland R.D., described as follows: NORTH AUCKLAND LAND DISTRICT A. R. P. Being ALL that piece of land containing 2 roods situated in Block VII, Drury Survey Districf, Auckland R.D., and bein_g Lots 3 0 1 0 Lot 2, D.P. 45040. All certificate of title, Volume and 4, D.P. 42532. All certificate of title, Volume 1807, folio 1650, folio 69, Auckland Land Registry. 61, Auckland Land Registry. 0 2 0· 1 Lots 1 and 2, D.P. 20392. All certificate of title, Volume 848, folio 126, Auckland Land Registry. Dated at Wellington this 28th day of February 1962. Dated at Wellington this 28th day of September 1961. W. S. GODSMAN, Minister of Works. W. S. GOOSMAN, Minister of Works. (P.W. 24/2646/4/36; D.O. 2/87 /87) (P,W. 24/2f>46/4/6; D.O. 2/187 /135)

Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land Declaring Land Acquired for a Government Work to be Crown Land PURSUANT to section 35 of the Public Works Act 1928, the PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Minister of Works hereby declares the land described in the Schedule hereto to ·be Crown land subject to the Lanµ Act Schedule hereto to be Crown land for the purposes of the 1948 as from the 12th day of March 1962. Land Act 1948 as from the 12th day of March 1962.

SCHEDULE SCHEDULE NOR1H AUCKLAND LAND DISTRICT Sourn AUCKLAND LAND DISTRICT ALL that piece of land containing 34 · 7 perches situated in ALL that piece of land containing 2 roods 12 · 1 perches situated Blocks X and XI, Otahuhu Survey District, Auckland R.D., in the Borough of Kawerau, being Lot 152, D.P. S.. 7056, and being Lot 15, D.P. 45818. All certificate of title, Volume being part Allotment 315, Parish of Matata. Part certificate 1679, folio 7, Auckland Land Registry. of title, Volume 1206, folio 141, Auckland Land Registry. Dated at Wellington this 28th day of February 1962. Dated at Wellington this 28th day of February 1962. W. S. GODSMAN, Minister of Works. W. S. GOOSMAN, Minister of Works. (P.W. 24/2646/4/7; D.O. 2/153/267) (H.C. X/310/1/8; D.O. 55/0/1) 392 THE NEW ZEALAND GAZETTE No. 15

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

PURSUANT to section 35 of the Public Works Act 1928, the PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Minister of Works hereby declares the land described in the Schedule hereto to be Crown land subject to ,the Land Act Schedule hereto to be Crown land subject to the Land Act 1948 as from the 12th day of March 1962. 1948 as from the 12th day of March 1962.

SCHEDULE SCHEDULE HAWKE'S BAY LAND DISTRICT TARANAKI LAND DISTRICT ALL those pieces of land situated in the Borough of Wood­ ALL that piece of land containing 1 acre 3 roods 24 · 2 perches ville, Hawke's Bay R.D., described as follows: situated in Block VI, Paritutu Survey District, Taranaki R.D., being part Section 140, Hua District, and being all the land A. R. P. Being in Proclamation No. 2040, Taranaki Land Registry. O O 32 Lot 4, D.P. 10143, being part Suburban Section 19, Woodville. Part certificate of title, H.B. Dated at Wellington this 28th day of February 1962. Volume 200, folio 84. W. S. GOOSMAN, Minister of Works. 0 0 34·22 Lot 1, D.P. 8906, being part Suburban Section (P.W. 23/1013; D.O. 35/71) 11, Woodville. Part certificate of title, H.B. Volume 164, folio 86. Dated at Wellington this 28th day of February 1962. Declaring Land Held for a Government Work and Not W. S. GOOSMAN, Minister of Works. Required for That Purpose to be Crown Land (P.W. 24/2646/10/3; D.O. 32/188/3) PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Schedule hereto to be deemed to have been Crown Declaring Land Acquired for a Government Work and Not land subject to the Land Act 1948 as from the 19th day of Required for That Purpose to be Crown Land, Subject to September 1961. Pipeline Certificates SCHEDULE PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the SoUTHLAND LAND DISTRICT Schedule hereto to be deemed to have been Crown land for ALL those pieces of land together containing 2 roods 24 · 9 the purposes of the Land Act 1948 as from the 22nd day of perches situated in Block I, Invercargill Hundred, Southland August 1950, subject to pipeline certificates Nos. K. 41758 R.D., being Lots 32, 33, 34, and 35, D.P. 6001, being also and K. 41759, Wellington Land Registry. part Section 7. Dated at Wellington this 5th day of March 1962. SCHEDULE W. S. GOOSMAN, Minister of Works. WELLINGTON LAND DISTRICT (H.C. X/26/31/7; D.O. 30/5/7/1) ALL that piece of land containing 39 · 12 perches situated in the City of Wellington, Wellington R.D., being Lot 21, D.P. 19268 being part Section 40, Karori District. Part certificate Declaring Land Taken for a Government Work and Not of titie, Volume 844, folio 86, Wellington Land Registry. Required for That Purpose to be Crown Land Dated at Wellington this 28th day of February 1962. W. S. GOOSMAN, Minister of Works. PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the (H.C. X/19; D.O. 32/34) Schedule hereto to be deemed to have been Crown land subject to the Land Act 1948 as from the 7th day of February 1962. Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land SCHEDULE WELLINGTON LAND DISTRICT PURSUANT to section 35 of the Public Works Act 1928, the ALL that piece of land containing 2 · 3 perches situated in the Minister of Works hereby declares the land described in the City of Lower Hutt, Wellington R.D., being Lot 1, D.P. Schedule hereto to be deemed to have been Crown land 23459, being part of Subdivision 2A of Section 42, Hutt subject to the Land Act 1948 as from the 24th day of District. Part certificate of title, Volume 773, folio 36, January 1962. Wellington Land Registry. Dated at Wellington this 5th day of March 1962. SCHEDULE W. S. GOOSMAN, Minister of Works. WELLINGTON LAND DISTRICT (H.C. X/71 /2/22; D.O. 22/0/3) ALL that piece of land containing 32 · 56 perches situated in the City of Palmerston North, Wellington R.D., and being Lot 25, LT. Plan 23458, being part Section 290, Town of Declaring Land Taken for a Government Work and Not Palmerston North. Part certificate of title, Volume 775, Required for That Purpose to be Crown· Land, Subject folio 100, Wellington Land Registry. as to Part to a Building-line Condition Dated at Wellington this 5th day of March 1962. W. S. GOOSMAN, Minister of Works. PURSUANT to section 35 of the Public Works Act 1928, the (H.C. X/37/0/211A; D.O. 5/65/0/2) Minister of Works hereby declares the land described in the Schedule hereto to be deemed to have been Crown land subject to the Land Act 1948 as .from the 7th day of February 1962, subject as to the land first described to notice of condition Declaring Land Acquired for a Government Work to be as to line of buildings or hoardings No. 451093, Wellington Crown Land Subject to a Building-line Restriction and to a Land Registry. Fencing Covenant SCHEDULE PURSUANT to section 35 of the Public Works Act 1928, the WELLINGTON LAND DISTRICT Minister of Works hereby declares the land described in the Schedule hereto to be Crown land for the purposes of the ALL those pieces of land situated in the Belmont Survey Land Act 1948 as from the 12th day of March 1962, District, Wellington R.D., described as follows: subject to the building-line restriction imposed by special order Situated in Block II: No. 78017 and to the fencing covenant contained in transfer A. R. P. Being No. 81848, Nelson Land Registry. 0 0 25·57 Lot 29, D.P. 21468, being part Section 15, Takapu District. Part Proclamation No. 6215, Wel­ SCHEDULE lington Land Registry. NELSON LAND DISTRICT Situated in Block I: ALL that piece of land containing 24 perches situated in the A. R. P. Being City of Nelson, Nelson R.D., and being Lot 11, D.P. 6166, 0 1 5 · 82 Lot 179, D.P. 20022, being part Mahinawa 1A. being part Section 58, District of Suburban South. All certi­ Part certificate of title, Volume 758, folio 6, ficate of title, Register 1A, folio 443, Nelson Land Registry. Wellington Land Registry. Dated at Wellington this 5th day of March 1962. Dated at Wellington this 28th day of February 1962. W. S. GOOSMAN, Minister of Works. W. S. GOOSMAN, Minister of Works. (P.W. 72/67 /12/0; D.O. 40/79/6/1) (H.C. X/19/0/211A; D.O. 22/0/3) 8 MARCH THE NEW ZEALAND GAZETTE 393

Declaring Land Taken for a Government Wark and Not Town and Country Planning Act 1953-Bluff Borough District Required for That Purpose to be Crown Land, Together Scheme: Notice of Extension of Period of Effectiveness of With and Subject to Certain Rights Refusals and Prohibitions PURSUANT to subsection (6) of section 38 of the Town and PURSUANT to section 35 of the Public Works Act 1928, the Country Planning Act 1953, notice is hereby given that the Minister of Works hereby declares the land described in the period of effectiveness of each refusal or prohibition made by Schedule hereto to be Crown land for the purposes of the the Bluff Borough Council ~n the interests of. tp.~ Bluff Land Act 1948 as from the 12th day of March 1962, Borough District Scheme, which refusal or prohibition b1;1t together with the right of way created by. memorandum. of for this notice would expire between the date ~f pu?hc transfer No. 269345, Wellington Land Registry, and subJect notification hereof and the 1st day of May 1963, mclusive, to the right to discharge storm water created by conveyances is hereby extended to the said 1st day of May 1963. Nos. 105991 and 116011, Wellington Land Registry. Given under the hand of the Minister of Works at Wel­ lington this 1st day of March 1962. SCHEDULE W. S. GOOSMAN, Minister of Works. WELLINGlUN LAND DIS1RICT ALL those pieces of land situated in Block XVI, Belmont Survey District, Wellington R.D., described as follows: Declaration that Land be Part of the Punakaiki Scenic Reserve A. R. p, Being PURSUANT to the Reserves and Domains Act 1953, the Minister 0 0 24·98 Part Lots 4 and 5, D.P. 10320. Part Proclamation of Lands hereby declares the reserve for scenic purpo~e~ No. 497593, formerly balance certificate of described in the Schedule hereto to form part of the Punakaiki title, Volume 679, folio 49, Wellington Land Scenic Reserve to be administered as a scenic reserve by the Registry. Punakaiki Scenic Board. 0 0 18·32 Part Lot 5, D.P. 10320. Part Proclamation No. 497593, formerly balance certificate of title, SCHEDULE Volume 679, folio 50, Wellington Land Registry. NELSON LAND DISTRICT-PART PUNAKAIKI SCENIC RESERVE All being part Section 31, Harbour District. LoT 44, D.P. 3558, being part Section 13, Block IX, Brighton Dated at Wellington this 28th day of February 1962. Survey District: Area, 3 acres 1 rood 26 perches, more or W. S. GOOSMAN, Minister of Works. less. Part certificate of title, Volume 83, folio 228. (P.W. 70/9/92/0; D.O. 21/9/92/0/3) Dated at Wellington this 2nd day of March 1962. R. G. GERARD, Minister of Lands. (L. and S. H.O. 4/6; D.O. 13/41) Notice of Intention to Take Land for Buildings of the General Government in Block II, Town of Hamilton Declaration that Reserves Form Part of the Papatowai Domain NOTICE is hereby given that it is proposed, under the pr~visioi:is PURSUANT to the Reserves and Domains Act 1953, the Minister of the Public Works Act 1928, to take the land described m of Lands hereby declares the reserves for recreation described the Schedule hereto for buildings of the General Government; in the Schedule hereto to be a public domain, subject to the and notice is hereby given that the plan of the land so provision of Part III of the said Act, to form part of the required to be taken is deposited in the post office at Papatowai Domain to be administered as a public domain by Waipiata and is there open for inspection and that ail persons the Domain Board. affected by the said taking of the said land should, if they have any well-grounded objections to the taking of such SCHEDULE land, set forth the same in writing and send the writing, within 40 days from the first publication of this notice, 0TAGO LAND DISTRICT to the Minister of Works at Wellington. SECTION 158, Town of Papatowai: Area, 1 rood 10·9 perches, more or less. (S.O. Plan 12805.) Also Lot 26, D.P. 9564, being part Section 118, Town of SCHEDULE Papatowai: Area, 1 acre 1 rood 12·6 perches, more or less. 0TAGO LAND DISTRICT Part certificate of title, Volume 368, folio 108. ALL that piece of land containing 1 rood situated in Block Dated at Wellington this 2nd day of March 1962. II, Town of Hamilton, being Section 25, commonly known R. G. GERARD, Minister of Lands. as part of the former Waipiata Sanatorium farm. All certificate of title, Volume 33, folio 28, limited as to parcels; as the (L. and S. H.O. 1/1321; D.O. 8/3/79) same is more particularly delineated on the plan marked M.O.W. 4836 deposited in the office of the Minister of Works at Wellington, and thereon coloured orange. Revocation of the Reservation Over a Reserve Dated at Wellington this 6th day of March 1962. PURSUANT to the Reserves and Domains Act 1953, the Minister W. S. GOOSMAN, Minister of Works. of Lands hereby revokes ·the reservation as a reserve for recreation over the land described in the Schedule hereto. (P.W. 25 /701 /0; D.O. 25 /87 /0) SCHEDULE SOUTHLAND LAND DIS1RICT Town and Country Planning Act 1953-Waikato County District Scheme (Notice of Extension of Period of Effective­ LOT 46, D.P. 4971, being part Sections 12 and 13, Block I, ness of Refusals and Prohibitions) Invercargill Hundred: Area, 1 acre 3 roods 38 · 3 perches, more or less. Dated at Wellington this 2nd day of March 1962. PURSUANT to subsection (6) of section 38 of the Town and Country Planning Act 1953, notice is hereby given that the R. G. GERARD, Minister of Lands. period of effectiveness of each refusal or prohibition made (L. and S. H.O. 1/1202; D.O. 8/125) by the Waikato County Council in the interests of the Waikato County District Scheme, which refusal or prohibition but for this notice would expire between the date of public notification Change of the Purpose of Reserves and Vesting in: the hereof and the 1st day of March 1963 inclusive, is hereby Manukau County Council extended to the said 1st day of March 1963. PURSUANT to the Reserves and Domains Act 1953, the Minister Given under the hand of the Minister of Works at Welling­ of Lands hereby changes the purpose of the reserves described ton this 22nd day of February 1962. in the .Schedule hereto from reserves for plantation purposes W. S. GODSMAN, Minister of Works. to reserves for access-way purposes and, further, vests the said reserves in the Chairman, Councillors, and Inhabitants of the County of Manukau, in trust, for accessway purposes. Town and Country Planning Act 1953-Wairoa County District Scheme: Notice of Extension of Period of Effectiveness of SCHEDULE Refusals and Prohibitions NORTH AUCKLAND LAND DIS1RICT LoT 11, D.P. 19523: Area, 1 rood 21 ·6 perches, more or less; PURSUANT to subsection (6) of section 38 of the Town and Lot 183, D.P. 19523: Area, 1 rood 19 perches, more or less; Country Planning Act 1953, notice is hereby given that the Lot 255, D.P. 19523: Area, 1 rood, more or less. Lot 515, period of effectiveness of each refusal or prohibition made D.P. 20116: Area, 1 rood, more or less; and Lots 673 and by the Wairoa County Council in the interests of the Wairoa 690, Deeds Plan 619: Area, 2 roods, more or less. All being County District Scheme, which refusal or prohibition but parts Allotments 17 and 44, Maraetai Parish, situated in for this notice would expire between the date of public Block IV, Otahuhu Survey District, and Block I, Wairoa notification hereof and the 1st day of March 1963 inclusive, Survey District. Parts certificates of title, Volume 1135, folios is hereby extended to the said 1st day of March 1963. 293 and 111. Given under the hand of the Minister of Works at Welling­ Dated at Wellington this 2nd day of March 1962. ton this 1st day of March 1962. R. G. GERARD, Minister of Lands. W. S. GOOSMAN, Minister of Works. (L. and S. H.O. 6/1/1062; D.O. 8/5/436) 394 TfIE NEW ZEA.LAND GAZETrn No. 15

Reservation of Land Meat Export Prices Act 1955 PuRSUANT to section 13 (1) of the Meat Export Prices Act 1955, the Meat Export Prices Committee hereby gives notice PURSUANT to the Land Act 1948, the Minister of Lands hereby of the following Schedule of Deficiency Payments to be sets apart the land described in the Schedule hereto as a made to owners in respect of the weekly periods and classes reserve for recreation purposes. of meat specified in the said Schedule.

SCHEDULE SCHEDULE 0TAGO LAND 'DISTRICT Deficiency Payment, Week Class of Meat Pence per lb Ending SECTION 158, Town of Papatowai: Area, 1 rood 10·9 perches, more or less. (S.O. Plan 12805.) Lamb ...... lt 10/3/62 Wether Mutton ...... lt 10/3/62 Dated at Wellington this 2nd day of March 1962. L. VOGTHER, R. G. GERARD, Minister of Lands. Secretary, 'Meat Export Prices Committee. (L. and S. H.O. 1/1321; D.O. 8/3/79) TarifJ Notice~Application for Approval of the Minister of Customs

Reservation of Land and Vesting in the Awatere County NOTICE is hereby given that an application has been made Council for the classification, by approval of the Minister of Customs, of the undermentioned goods under item 352 (b) of the · Customs Tariff of New Zealand: Flow Inducers (peristaltic type) for use in the control of PURSUANT to the Land Act 1948, the Minister of Lands hereby industrial processes such as chemical mixing heads, and sets apart the land described in the Schedule hereto as a in the flow control of liquids, powders, slurries, and gases. reserve for plantation purposes and, further, pursuant to the Reserves and Domains Act 1953, vests the said reserve in the The application will not be dealt with until 29 March 1962, Chairman, Councillors, and Inhabitants of the County of and any person wishing to submit any objection thereto A watere, in trust, for that purpose. should do so in writing to the Comptroller of Customs, Private Bag, Wellington, on or before 29 March 1%2. Any such objection should be supported by information SCHEDULE as to: MARLBOROUGH LAND DISTRICT (a) The range of goods manufactured; (b) The proportions of New Zealand and imported materials SECTION 22, Block XXII, Taylor Pass Survey District: Area, used in the manufacture; 2 acres 3 roods 21 · 5 perches, more or less. (S.O. Plan 518.) (c) Present and potential output; and Dated at Wellington this 2nd day of March 1962. (d) Details of factory costs in terms of materials, labour, R. G. GERARD, Minister of Lands. overhead, etc. (L. and S. H.O. 18824; D.O. 8/5/215) Dated at Wellington this 8th day of March 1962. J. F. CUMMINGS, Comptroller of Customs. (Tariff Notice No. 191)

Vesting a Reserve in the Paparua County Council TarifJ Notice-Application for Approval of the Minister of Customs

PURSUANT to the Reserves and Domains Act 1953, the Minister NOTICE is hereby given that an application has been made of Lands hereby vests the reserve described in the Schedule for the classification, by approval of the Minister of Customs, hereto in the Chairman, and Inhabitants of the County of of the undermentioned goods under item 199 (1) (a) of the Paparua, in trust, for recreation purposes. Customs Tariff of New Zealand: Rubber tubing, not suitable for the conveyance of gases and liquids, coloured to imitate natural .flower stems, SCHEDULE and designed for use .in the manufacture of artificial CANTERBURY LAND DISTRICT flowers. RESERVE 5148, situated in Block X, Christchurch Survey The application will not be dealt with until 29 March 1962, District: Area, 2 roods 25 · 3 perches, more or less. (Shown and any person wishing to submit any objection thereto as Lot 16, D.P. 21888, being part Rural Section 209). Part should do so in writing to the Comptroller of Customs, certificate of title, Volume 876, folio 96. Private Bag, Wellington, on or before 29 March 1962. Dated at Wellington this 2nd day of March 1962. Any such objection should be supported by information as to: R. G. GERARD, Minister of Lands. (a) The range of goods manufactured; (L. and S. H.O. 1/1417; D.O. 8/3/281) (b) The proportions of New Zealand and imported materials used in the manufacture; (c) Present and potential output; and (d) Details of factory costs in terms of materials, labour, overhead, etc. Retention of Title of "Honourable" Dated at Wellington this 8th day of March 1962. J. F. CUMMINGS, Comptroller of Customs. THE following despatch, received from the Secretary of State (Tariff Notice No. 192) for Commonwealth Relations, is published for general informa­ tion. TarifJ Notice-Application for Approval of the Minister Dated at Wellington this 28th day of February 1962. of Customs LEON GoTZ, Minister of Internal Affairs. NOTICE is h~reby given that an application has been made for the classification, by approval of the Minister of Customs NEW ZEALAND (HONOURS) No. 3 of the undermentioned goods under item 180 (7) (a) of th~ Commonwealth Relations Office, Customs Tariff of New Zealand: Downing Street, Jersey fabric (non-iron finish) consisting of 80 per cent 7th February 1962. cotton and 20 per cent terylene, for use in the manufacture MY LoRD, of women's jumpers. I have the honour to acknowledge the receipt of Your Excellency's despatch No. 46 of the 22nd December 1961 The iipplication will not be dealt with until 29 March 1962 and to request you ·to inform your Ministers that the Quee~ and any person wishing to submit any objection theret~ has been pleased to approve of the retention of the title of sh~uld do so in. writing to the Comptroller of Customs, "Honourable" by Mr Robert Mafeking Macfarlane, c.M.G., Pnvate Bag, Wellrngton, on or before 29 March 1962 formerly Speaker of the House of Representatives of New Any such objection should be supported by info;mation Zealand. as to: A notification to this affect will be published in the London (a) The range of goods manufactured· Gazette. (b) The proportions of New Zealand 'and imported materials I.have the honour to be, used in the· manufacture; My Lord, (c) Present and potential output; and Your Excellency's most obedient (d) Details Of factory costs in terms of materials labour, humble servant, overhead, etc. ' VISCOUNT KILMUIR. Dated at Wellington this 8th day of March 1962. Governor-General, I. F. CUMMINGS, Comptroller of Customs. His Excellency the . Right Hon. Viscount Cobham, o.c.M.G. (Tariff Notice"No. 193) 8 MARCH TJJE NEW ZEALAND GAZE.Tll'E 395

Decisions Under the Customs Acts

THE following decisions in interpretation of the Customs Tariff are published for public information: PART I-DECISIONS IN INTERPRETATION OF THE TARIFF

Tariff Decision Record No. Item No. I

Vaccines- 97 yellow fever ...... 364-4/44/66 Antiseptics­ 100 (1) Sulpha-methoxy-diazine ...... 364-4/427/62

B.P. General 448 (3) Cane molasses distillers' solubles, dried 3% 20% 364-4/49/19 Emulsifiers, etc.- 448 (3) Benax 2Al ...... 364-4/218/6 Hydro extractors- 448 (3) Parts, as may be approved, on declaration by 3% 20% 364-2/256/31 a manufacturer for use by him only in making hydro extractors Insecticides- 448 (3) Organic solvents and bases, as may be 3% 3% 364-7/27/16 approved, on declaration by a manu­ facturer for use by him only in the manu­ facture of insecticides and fungicides Approved- Butoxy polypropylene glycol Espesol 3A Esso heavy aromatic naphtha Labels- 448 (3) Textile piecegoods not exceeding 6 in. in 3% 20% 364-5/163/- width, self adhesive, in rolls, on declaration by a manufacturer for use by him only in making self-adhesive labels for use on plastic squeeze bottles

PART fl-INDEX TO DECISIONS

Tariff Item No. Goods

448 (3) Emulsifiers Benax 2Al. 448 (3) Cane molasses distillers' solubles. 448 (3) Insecticides. . Espesol 3A. 448 (3) Insecticides.. Esso heavy aromatic naphtha. Hydro extractors- 448 (3) Parts for manufacture of. 448 (3) Insecticides. . Naphtha, Esso heavy aromatic. 100 (1) Antiseptics . . Sulpha-methoxy-diazine. Textile­ Piecegoods- 448 (3) Labels Self adhesive. 97 Vaccines . . Yellow fever.

PART Ill-CANCELLED DECISIONS

Tariff Item No. Decision

448 (3) I Insecticides . . I Butoxy polypropylene glycol ... purposes (see revised decision).

Dated at Wellington this 8th day of March 1962.

(Tariff Order 364) J. F. CUMMINGS, Comptroller of Customs. 396 THE NEW ZEALAND GAZETTE No. 15

Declaring Land to Constitute a Water Area Under the Provisions of Part XXIV of the Maori Affairs Act 1953 (Ruatoki Development Scheme)

PuRSUANT to section 371A of the Maori Affairs Act 1953, the Board of Maori Affairs hereby declares that on and from the date of the publi­ cation of this notice in the Gazette the land described in the Schedule hereto shall constitute a water area under the provision of Part XXIV of the Maori Affairs Act 1953.

SCHEDULE SOUTH AUCKLAND LAND DISTRICT Land Block and Area Survey District A. R. P. Waikirikiri No. 1 VI, Waimana 1 0 0 Waikirikiri No. 2 VI, Waimana 4 1 27 Awamate VI, Waimana 0 3 34 Awamutu No. 1 VI, Waimana 0 1 0 Awamutu No. 2 VI, Waimana 29 3 37 Toketehua A VI, Waimana 0 1 10 Toketehua B VI, Waimana 29 2 26 Onuitera VI, Waimana 26 1 16 Otauirangi No. 1 VI, Waimana 0 1 0 Otauirangi No. 2 VI, Waimana 35 2 15 Ohinenaenae VI, Waimana 72 2 0 Puketapu VI, Waimana 41 1 21 Te Pohue No. lA VI, Waimana 0 2 33 Te Pohue No. lB VI, Waimana 89 3 10 Hauruia VI, Waimana 46 2 26 Rautawhiri VI, Waimana 3 1 25 Matai VI, Waimana 23 2 25 Waitapu VI, Waimana 167 0 0 Hamoremore VI, Waimana 32 3 0 Te Tarata VI, Waimana 85 0 0 Urukaraka VI, Waimana 4 3 30 Poutere .. VI, Waimana 162 0 0 Ngautoka VI, Waimana 159 0 0 Te Pohue No. 2 VI, Waimana 149 0 0 Ruatoki A, Section 1 II, Waimana 32 0 8 Ruatoki A Section 2 II, Waimana 57 0 35 Ruatoki A, Section 3 II, Waimana 0 3 0 Ruatoki A, Section 4A II, Waimana 1 2 6 Ruatoki A, Section 4B 1 II, Waimana 0 0 23·4 Ruatoki A, Section 4B 2 II, Waimana 5 1 15·9 Ruatoki A, Section 5A II, Waimana 5 1 14 Ruatoki A, Section 5B 1 II, Waimana 0 2 0 Ruatoki A, Section 5B 2A II, Waimana 0 2 0 Ruatoki A, Section 5B 2B II, Waimana 28 1 11 Ruatoki A, Section 6A II, Waimana 0 1 0 Ruatoki A, Section 6B II, Waimana 33 3 20 Ruatoki A, Section 7 II, Waimana 41 3 28 Ruatoki A, Section 8A II, Waimana I O 0 Ruatoki A, Section 8B 1 II, Waimana 0 1 0 Ruatoki A, Section 8B No. 2B No. 1 II, Waimana 0 1 0 Ruatoki A, Section 8B 2B No. 2 II, Waimana 0 1 0 Ruatoki A, 8B 2B No. 3 II, Waimana 36 0 12 Ruatoki A, Section 9 II, Waimana 0 1 0 Ruatoki A, Section lOA II, Waimana 0 1 0 Ruatoki A, Section lOB II, Waimana 37 0 5 Ruatoki A, Section 11 II, Waimana 1 0 0 Ruatoki A, Section 12 II, Waimana 29 3 24 Ruatoki A, Section 13 II, Waimana 20 0 0 Ruatoki A, Section 14A II, Waimana 0 1 0 Ruatoki A, Section 14B II, Waimana 44 0 8 Ruatoki A, Section 15A, Papakainga No. 1 II, Waimana 0 1 10 Ruatoki A, 15A, Papakainga No. 2 .. II, Waimana 0 1 0 Ruatoki A, Section 15A, Papakainga No. 3 II, Waimana 0 1 33 Ruatoki A, Section 15A, Papakainga No. 4 II, Waimana 1 0 13 Ruatoki A, Section 15A, Papakainga No. 5 II, Waimana 0 1 7 Ruatoki A, Section 15A, Papakainga No. 6 II, Waimana 0 1 31 Ruatoki A, Section 15A, Papakainga No. 7 II, Waimana 1 0 1 Ruatoki A, Section 15A, Papakainga No. 8 II, Waimana 0 2 0 Ruatoki A, Section 15A, Papakainga No. 9 II, Waimana 0 2 33 Ruatoki A, Section 15A, Papakainga No. 10 .. II, Waimana 0 3 6 Ruatoki A, Section 15A, Papakainga No. llA, Subdivision A II, Waimana 0 1 0 Ruatoki A, Section 15A, Papakainga No. 11, Subdivision B 1 II, Waimana 0 1 0 Ruatoki A, Section 15A, Papakainga No. 11, Subdivision B 2 II, Waimana 0 2 16 Ruatoki A, Section 15A, Papakainga No. 12 II, Waimana 0 1 20 Ruatoki A, Section 15A, Papakainga No. 13 II, Waimana 0 2 37 Ruatoki A, Section 15A, Papakainga No. 14 II, Waimana 0 1 22 Ruatoki A, Section 15A, Papakainga No. 15 II, Waimana 0 3 02 Ruatoki A, Section 15A, Papakainga No. 16 II, Waimana 0 0 38 Ruatoki A, Section 15A, Papakainga No. 17 II, Waimana 0 2 18 Ruatoki A, Section 15A, Papakainga No. 18 II, Waimana 0 2 15 Ruatoki A, Section 15A, Papakainga No. 19 II, Waimana 0 1 5 Ruatoki A, Section 15A, Papakainga No. 20 II, Waimana 0 2 15 Ruatoki A, Section 15A, Papakainga No. 21 II, Waimana 0 3 0 Ruatoki A, Section 15A, Papakainga No. 22 II, Waimana 2 0 33 Ruatoki A, Section 15A, Papakainga No. 23 II, Waimana 1 2 23 Ruatoki A, Section 15A, Papakainga No. 24 II, Waimana 2 0 34 Ruatoki A, Section 15A, Papakainga No. 25 II, Waimana 1 1 8 Ruatoki A, Section 15A, Papakainga No. 26 II, Waimana 0 1 4 Ruatoki A, Section 15A, Papakainga No. 27 II, Waimana 0 3 10 Ruatoki A, Section 15A, Papakainga No. 28 II, Waimana 0 2 37 Ruatoki A, Section 15A, Papakainga No. 29 II, Waimana 1 3 9 Ruatoki A, Section 15A, Papakainga No. 30A .. II, Waimana 0 1 0 Ruatoki A, Section 15A, Papakainga No. 30B .. II, Waimana 0 2 11 Ruatoki A, Section 15A, Papakainga No. 31 .. II, Waimana 1 0 11 Ruatoki A, Section 15A, Papakainga No. 32A .. II, Waimana 0 0 38·34 Ruatoki A, Section 15A, Papakainga No. 32B .. II, Waimana 0 0 38·34 Ruatoki A, Section 15A, Papakainga No. 32c .. II, Waimana 1 I 23·32 Ruatoki A, Section 15A, Papakainga No. 33 II, Waimana 1 I 33 Ruatoki A, Section 15B II, Waimana 9 3 8 Ruatoki A, Section 16 II, Waimana 2 0 34 8 MARCH THE NEW· ZEALAND OAZET'l'E 397

Land Block and Area Survey District A. R. P. Ruatoki A, Section 17 II, Waimana 30 0 0 Ruatoki A, Section 18 II, Waimana 10 0 0 Ruatoki A, Section 19A II, Waimana 0 3 30 Ruatoki A, Section 19B No. 1 II, Waimana 0 1 3 Ruatoki A, Section 19B No. 2 II, Waimana 0 1 3 Ruatoki A, Section 19B No. 3 II, Waimana 10 1 6 Ruatoki A, Section 20A II, Waimana 0 1 0 Ruatoki A, Section 20B II, Waimana 4 3 0 Ruatoki A, Section 21 II, Waimana 5 2 7 Ruatoki A, Section 22A II, Waimana 2 0 0 Ruatoki A, Section 22B No. 1 II, Waimana 0 1 0 Ruatoki A, Section 22B 2A II, Waimana 0 1 0 Ruatoki A, Section 22B 2B .. II, Waimana 0 1 0 Ruatoki A, Section 22B No. 2c No. 1 II, Waimana 0 1 0 Ruatoki A, Section 22B No. 2c No. 2 II, Waimana 0 1 0 Ruataki A, Section 22B No. 2c No. 3 II, Waimana 82 2 34 Ruatoki A, Section 23 II, Waimana 41 1 11 Ruatoki A, Section 24 II, Waimana 1 0 14 Ruatoki A, Section 25 II, Waimana 34 2 16 Ruatoki A, Section 26A II, Waimana 0 1 0 Ruatoki A, Section 26B II, Waimana 44 2 33 Ruatoki A, Section 27 II, Waimana 14 2 22 Ruatoki A, Section 28 II, Waimana 21 1 5 Ruatoki A, Section 29A II, Waimana 0 1 0 Ruatoki A, Section 29B II, Waimana 5 1 15 Ruatoki A, Section 30 II, Waimana 10 3 6 Ruatoki A, Section 31 II, Waimana 13 3 12 Ruatoki A, Section 32A No. 1 II, Waimana 0 1 0 Ruatoki A, Section 32A No. 2 II, Waimana 8 3 0 Ruatoki A, Section 32B No. 1 II, Waimana 0 1 0 Ruatoki A, Section 32B No. 2 II, Waimana 23 1 1 Ruatoki A, Section 33 II, Waimana 1 0 0 Ruatoki A, Section 34A II, Waimana 0 1 0 Ruatoki A, Section 34B II, Waimana 0 1 0 Ruatoki A, Section 34c II, Waimana 41 3 1 Ruatoki A, Section 35A II, Waimana 0 1 0 Ruatoki A, Section 35B II, Waimana 34 2 20 Ruatoki A, Section 36 II, Waimana 2 0 0 Ruatoki A, Section 37A No. 1 II, Waimana 0 1 14 Ruatoki A, Section 37A No. 2 II, Waimana 12 0 26 Ruatoki A, Section 38A II, Waimana 0 1 0 Ruatoki A, Section 38B II, Waiinana 82 2 15 Ruatoki A, Section 39 II, Waimana 48 0 29 Ruatoki A, Section 40A II, Waimana 12 3 25 Ruatoki A, Section 40B II, Waiinana 33 0 37 Ruatoki A, Section 41 II, Waimana 3 2 2 Ruatoki A, Section 42A II, Waimana 36 2 28 Ruatoki A, Section 42B No. 1 II, Waiinana 4 0 0 Ruatoki A, Section 42B No. 2 II, Waimana 70 2 16 Ruatoki A, Section 43A II, Waimana 0 2 15 Ruatoki A, Section 43B II, Waimana 0 2 15 Ruatoki A, Section 43c II, Waimana 0 2 15 Ruatoki A, Section 430 II, Waimana 1 0 26 Ruatoki A, Section 43E II, Waimana 0 2 14 Ruatoki A, Section 43F II, Waimana 0 2 14 Ruatoki A, Section 43G II, Waimana 0 1 4 Ruatoki A, Section 43H No. 1 II, Waimana 0 1 20 Ruatoki A, Section 43H No. 2 II, Waimana 0 3 12 Ruatoki A, Section 431 II, Waimana 0 2 15 Ruatoki A, Section 43K and L II, Waimana 1 0 27 Ruatoki A, Section 43M II, Waimana 0 0 32 Ruatoki A, Section 43N II, Waimana 0 3 23 Ruatoki A, Section 430 II, Waimana 1 0 0 Ruatoki A, Section 43P II, Waimana 0 2 14 Ruatoki A, Section 43Q II, Waimana 0 2 14 Ruatoki A, Section 43R II, Waimana 1 0 29 Ruatoki A, Section 44 II and VI, Waimana 60 0 5 Ruatoki A, Section 45 II and VI, Waimana 29 2 5 Ruatoki A, Section 46 VI, Waimana 23 1 0 Ruatoki A, Section 47A VI, Waimana 0 1 0 Ruatoki A, Section 47B VI, Waimana 21 1 2 Ruatoki A, Section 48A VI, Waimana 0 1 0 Ruatoki A, Section 48B VI, Waimana 47 1 2 Ruatoki A, Section 49A VI, Waimana 2 0 0 Ruatoki A, Section 49B VI, Waimana 34 2 33 Ruatoki A, Section 50 VI, Waimana 9 3 19 Ruatoki A, Section 51 VI, Waimana 10 3 18 Ruatoki A, Section 52 VI, Waimana 13 2 22 Ruatoki A, Section 53 VI, Waimana 13 2 14 Ruatoki A, Section 54 VI, Waimana 7 0 22 Ruatoki A, Section 55 VI, Waimana 4 3 24 Ruatoki A, Section 56 VI, Waimana 5 0 0 Ruatoki A, Section 57 VI, Waimana 25 2 32 Ruatoki A, Section 58 VI, Waimana 27 3 25 Ruatoki A, Section 59 VI, Waimana 2 0 0 Ruatoki A, Section 60A VI, Waimana 0 1 0 Ruatoki A, Section 60B VI, Waimana 18 3 11 Ruatoki A, Section 61A VI, Waimana 0 1 25 Ruatoki A, Section 61B VI, Waimana 4 0 23 Ruatoki A, Section 62 VI, Waimana 2 3 38 Ruatoki A, Section 63A VI, Waimana 1 2 38 Ruatoki A, Section 63B VI, Waimana 49 0 24 Ruatoki A, Section 64 VI, Waimana 13 3 15 Ruatoki A, Section 65 VI, Waimana 41 2 5 Ruatoki A, Section 66 VI, Waimana 15 0 0 Ruatoki A, Section 67 VI, Waimana 16 0 0 Ruatoki A, Section 68 VI, Waimana 58 3 35 Ruatoki A, Section 69 VI, Waimana 12 3 0 Ruatoki A, Section 70 VI, Waimana 3 1 37 Ruatoki A, Section 71 VI, Waimana 3 2 36 D 398 THE NEW ZEALAND GAZETTE No. 15

Land Block and Area Survey District A, R, P. Ruatoki A, Section 72 VI, Waimana 10 0 0 Ruatoki A, Section 73 VI, Waimana 9 0 25 Ruatoki A, Section 74 VI, Waimana 10 0 0 Ruatoki A, Section 75 VI, Waimana 8 2 38 Ruatoki A, Section 76 VI, Waimana 9 0 29 Ruatoki A, Section 77 VI, Waimana 8 2 0 Ruatoki B, Section lA II, Waimana 0 2 0 Ruatoki B, Section lB II, Waimana 43 1 24 Ruatoki B, Section 2 II, Waimana 39 3 0 Ruatoki B, Section 3 II, Waimana 16 2 16 Ruatoki B, Section 4 II, Waimana 21 0 16 Ruatoki B, Section 5 II, Waimana 42 0 34 Ruatoki B, Section 6 I and II, Waimana 20 0 0 Ruatoki B, Section 7 II, Waimana 24 2 32 Ruatoki B, Section SA 1 I and II, Waimana 16 3 20 Ruatoki B, Section SA 2 I and II, Waimana 24 1 2 Ruatoki B, Section SB 1 I and II, Waimana 0 1 0 Ruatoki B, Section SB 2 I and II, Waimana 18 3 12 Ruatoki B, Section Sc I, Waimana 13 0 17 Ruatoki B, Section So I and II, Waimana 31 1 0 Ruatoki B, Section 9 I, Waimana 14 2 0 Ruatoki B, Section 10 I, Waimana 10 0 0 Ruatoki B, Section 11 I and II, Waimana 28 1 8 Ruatoki B, Section 12 I and II, Waimana 36 0 6 Ruatoki B, Section 13A 1 II, Waimana 0 1 0 Ruatoki B, Section 13A 2A II, Waimana 0 1 0 Ruatoki B, Section 13A 2B II, Waimana 35 3 20 Ruatoki B, Section 13B II, Waimana 2 0 0 Ruatoki B, Section 14 II, Waimana 15 3 31 Ruatoki B, Section 15 II, Waimana 29 2 9 Ruatoki B, Section 16A II, Waimana 25 3 0 Ruatoki B, Section 16B II, Waimana 14 1 10 Ruatoki B, Section 16c II, Waimana 14 1 10 Ruatoki B, Section l 60 II, Waimana 22 2 10 Ruatoki B, Section 17 I and II, Waimana 22 2 0 Ruatoki B, Section 18A II, Waimana 0 1 0 Ruatoki B, Section 18B II, Waimana 23 0 24 Ruatoki B, Section 19 I and II, Waimana 32 2 17 Ruatoki B, Section 20 I and II, Waimana 32 2 20 Ruatoki B, Section 21A II, Waimana 14 0 15 Ruatoki B, Section 21B I and II, Waimana 21 2 6 Ruatoki B, Section 22 II, Waimana 48 2 24 Ruatoki B, Section 23 II, Waimana 16 3 10 Ruatoki B, Section 24 II, Waimana 4 1 27 Ruatoki B, Section 25 II, Waimana 10 1 4 Ruatoki B, Section 26A II, Waimana 0 1 0 Ruatoki B, Section 26B II, Waimana 19 3 29 Ruatoki B, Section 27 I and II, Waimana 40 1 33 Ruatoki B, Section 28A I, Waimana 1 0 0 Ruatoki B, Section 28B I, Waimana 31 0 32 Ruatoki B, Section 29 I and II, Waimana 34 0 29 Ruatoki B, Section 30 I and II, Waimana 30 0 0 Ruatoki B, Section 31 I and II, Waimana 36 1 25 Ruatoki B, Section 32 II, Waimana 33 0 19 Ruatoki B, Section 33A II, Waimana 2 0 0 Ruatoki B, Section 33B 1 II, Waimana 3 3 39·4 Ruatoki B, Section 33B 2A II, Waimana 0 1 0 Ruatoki B, Section 33B 2B II, Waimana 0 1 0 Ruatoki B, Section 33B 2c 1 II, Waimana 0 1 0 Ruatoki B, Section 33B 2c 2 I and II, Waimana 83 3 18·6 Ruatoki B, Section 34 I and II, Waimana 54 0 0 Ruatoki B, Section 35 II, Waimana 26 1 39 Ruatoki B, Section 36 II, Waimana 16 2 13 Ruatoki B, Section 37 I and II, Waimana 22 0 12 Ruatoki B, Section 38 I, Waimana 26 1 38 Ruatoki B, Section 39 I, Waimana 20 3 36 Ruatoki B, Section 40 I and II, Waimana 66 2 0 Ruatoki B, Section 41 I and II, Waimana 39 2 8 Ruatoki B, Section 42A II, Waimana 9 2 0 Ruatoki B, Section 42B II, Waimana 27 2 37 Ruatoki B, Section 43 II, Waimana 27 0 20 Ruatoki B, Section 44 I and II, Waimana 3 3 22 Ruatoki B, Section 45 I and II, Waimana 1 0 0 Ruatoki B, Section 46 I and II, Waimana 85 3 27 Ruatoki B, Section 47 I, Waimana 32 2 0 Ruatoki B, Section 48 I and V, Waimana 145 1 29 Ruatoki B, Section 49A I and V, Waimana 18 3 21 Ruatoki B, Section 49B V, Waimana 57 0 0 Ruatoki B, Section 50 I and V, Waimana 25 0 25 Ruatoki B, Section 51A I and V, Waimana 1 0 0 Ruatoki B, Section 51B I and V, Waimana 39 0 0 Ruatoki B, Section 52 I and II, Waimana 7 0 0 Ruatoki B, Section 53 I and II, Waimana 16 3 20 Ruatoki B, Section 54 II, Waimana 28 0 0 Ruatoki B, Section SSA I, II, and VI, Waimana 0 1 0 Ruatoki B, Section 55B I, II, and VI, Waimana 33 3 33 Ruatoki B, Section· 56A II, Waimana 0 1 0 Ruatoki B, Section 56B II, V, and VI, Waimana 56 2 31 Ruatoki B, Section 57 A V, Waimana 0 1 0 Ruatoki B, Section 57B V and I, Waimana 93 2 9 Ruatoki B, Section 58 V, Waimana 198 0 0 Ruatoki B, Section 61 V.;md VI, Waimana 23 3 6 Ruatoki B, Section 62 V and VI, Waimana 31 1 37 Ruatoki B, Section 63 V and VI, Waimana 36 3 0 Ruatoki B, Section 65A VI, Waimana 0 1 0 Ruatoki B, Section 65B V and VI, Waimana 19 2 8 Ruatoki B, Section 66A V and VI, Waimana 0 2 0 Ruatoki B, Section 66B V and VI, Waimana 19 1 8 Ruatoki B, Section 67 V and VI, Waimana 18 1 0 Ruatoki B, Section 68A VI, Waimana 0 1 0 8 MARCH THE NEW ZEALAND GAZETTE 399

Land Block and Area Survey District A. R. P. Ruatoki B, Section 68B VI, Waimana 55 1 12 Ruatoki B, Section 69B VI, Waimana 29 1 25 Ruatoki B, Section 70 VI, Waimana 30 1 24 Ruatoki C, Section 2 I, Waimana 87 3 33 Ruatoki C, Section 4 I, Waimana 111 0 20 Ruatoki C, Section 5 I, Waimana 87 3 IO Ruatoki C, Section 15 I, Waimana 37 2 4 Ruatoki C, Section 16 I, Waimana 58 0 0 Ruatoki C, Section 19 I, Waimana 50 3 9 Ruatoki C, Section 20 I, Waimana 50 3 9 Ruatoki C, Section 21 I, Waimana 50 3 8 Ruatoki C, Section 63 I and V, Waimana 1,935 3 0 Ruatoki C, Section 64 I and V, Waimana 50 0 0 Ruatoki D, Section 5 II, Waimana 408 3 0 Ruatoki B, Section 69A VI, Waimana 1 0 0 Dated at Wellington, this 28th day of February 1962. For and on behalf of the Board of Maori Affairs- J. K. HUNN, Secretary for Maori Affairs, (M.A. 19/5/28; D.O. M.A. 4006)

Mining Privileges to be Struck Off the Register

PURSUANT to section 188 of the Mining Act 1926, I hereby give notice that, unless sufficient cause be shown to the contrary within one month from the date hereof, the mining privileges mentioned in the Schedule hereto will be struck off the Register. Dated at Westport this 27th day of February 1962. C. H. KENT, Mining Registrar.

SCHEDULE License Registered Holder No. Date Nature of Privilege Locality 197 1/7/00 Residence Site Licence Section 189, Millerton Charles Fox 2941 5/7/10 Residence Site Licence Denniston . . . . Herbert Frank Nelson 5193 16/12/19 Residence Site Licence Sections 28 and 29, Stockton Township John Chippendale 12341 7/9/48 Residence Site Licence Mohikinui Township .. Timothy C. McGhie 2839 19/4/10 Residence Site Licence Stockton Mine John S. Thomson 12489 14/6/49 Residence Site Licence Section 278, Millerton .. John A. Sheridan 8682 1/7/31 Residence Site Licence Stockton Township The Trustees of the Stockton Labour (Mines 10/5/8) Party

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

Amount of Name of Work Successful Tenderer Tender Accepted Civil Engineering- £ s. d. R.N.Z.A.F. Station, Ohakea: Supplying and laying bituminous Manawatu Asphalts Ltd. 13,795 18 9 paving on hardstanding Auckland-Hamilton Motorway: Construction of metal courses and Bitumix Ltd. 56,418 18 6 median, Redoubt Road, Puhinui Devonport Naval Base, Calliope Wharf: Repairs to concrete Fletcher Construction Co. Ltd. 35,301 11 8 New Plymouth-Hawera via Opunake S.H. 45: Scott Road hill Jensen Construction Co. Ltd. and A. J. Scott Ltd. 11,646 14 5 section: Construction of formation, metalling, and sealing approxi­ mately 44 chains of highway Hamilton-Woodville S.H. 3: Construction of Kai-iwi Stream Bridge R. H. Codd (Builders) Ltd. 19,822 13 0 Maori Trust Housing Block, Part 3, Titahi Bay: Construction of J. McDonnell 42,967 11 0 roading and services Building- Canterbury University: Erection of science block, stage II John Calder Ltd. 571,235 0 0 Housing- Contract No. 17/227: Four units at Hastings 0. G. O'Dwyer 13,074 0 0 Contract No. 36/257: Four units at Napier L. Marsh 11,913 15 0 Contract No. 202/15/2: Eight units at Bulls R. A. Winchcombe Ltd. 24,698 17 4 Contract No. 276/13/53: Seven units at Otematata A. V. Martyn and Co. Ltd. 17,572 0 0 Contract No. 279/47: Five units at Stokes Valley T. G. Crowley 15,256 0 0 Contract No. 279/48: Four units at Stokes Valley M. V. Briscoe 12,568 0 0 Contract No. 279/49: Five units at Stokes Valley Plumbuild Ltd. 16,372 3 10 J. T, GILKISON, Commissioner of Works.

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) Government Railways Act 1949 Government Railways (General) Regulations 1957, 1962/18 5/3/62 6d. Amendment No. 1 Maori Trustee Act 1953 Maori Trust Office Regulations 1954, Amendment 1962/19 5/3/62 6d. No.2 Police Act 1958 Police Regulations 1959, Amendment No. 6 · 1962/20 5/3/62 6d. Copies can be purchased from the Government Publications Bookshops-comer of Rutland and Lome Streets (P.O. Box 5344), Auckland; comer of Lambton Quay and Bunny Street (Private Bag), Wellington; 112 Gloucester Street (P.O. Box 1721), Christchurch. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. R. E. OWEN, Government Printer. 400 THE NEW ZEALANI) GAZETTE No. 15

RESERVE BANK OF NEW ZEALAND

SUMMARY OF TRADING BANKS' MONTHLY RETURNS OF AsSETS AND LIABILITIES AS AT CLOSE OF BUSINESS ON WEDNESDAY, 31 JANUARY 1962 (In accordance with section 46 of the Reserve Bank of New Zealand Act 1933) ( All Amounts in New Zealand Currency) Australia and Commercial National New Zealand Bank of New Bank of Bank of Bank of Bank South Wales New Zealand Australia New Zealand Totals Limited Limited Limited LIABILITIES £ £ £ £ £ £ (a) Demand liabilities in New Zealand 59,649,816 37,235,965 110,295,460 19,983,126 52,784,598 279,948,965 (b) Time liabilities in New Zealand .. 15,943,644 11,491,147 29,630,162 4,223,021 13,146,194 74,434,168 (c) Demand liabilities elsewhere than in New Zealand incurred in respect of New Zealand business 184,256 887,618 1,133,074 107,550 4,363,026 6,675,524 (d) Time liabilities elsewhere than in New Zealand incurred in respect of New Zealand business .. 222,227 62,248 89,960 10,227 359,227 743,889 (j) Notes of own issue in circulation payable in New Zealand (m) New Zealand business excess of assets over liabilities 7,524,049 33,856 7,557,905 ---- Totals 75,999,943 49,676,978 148,672,705 24,357,780 70,653,045 369,360,451 ASSETS (e) Reserve balances held in the Reserve Bank of New £ £ £ £ £ £ Zealand 22,305,322 14,103,220 34,036,603 7,840,651 18,510,331 96,796,127 (f) Overseas assets in respect of New Zealand business- (1) In London 3,133,948 2,947,311 3,697,642 1,024,830 3,849,192 14,652,923 (2) Elsewhere than in London 989,541 29,581 3,286,030 13,179 745,178 5,063,509 (g) 1. Gold and gold bullion held in New Zealand 2. Subsidiary coin held in New Zealand .. 356,471 184,944 743,344 127,647 380,294 1,792,700 (h) 1. Aggregate advances in New Zealand 38,129,540 27,736,516 *77,574,380 12,105,948 36,917,213 192,463,597 2. Aggregate discounts in New Zealand 1,794,751 828,809 1,215,013 764,045 840,227 5,442,845 (i) Reserve Bank of New Zealand notes 2,223,860 1,114,245 10,367,592 614,926 2,672,539 16,993,162 (k) Securities held in New Zealand- (1) Government 1,549,133 321,492 6,932,405 562,962 2,130,977 11,496,969 (2) Other than Government ...... 2,944,574 178,000 5,940,101 399,914 2,285,000 11,747,589 (1) Value of land, buildings, furniture, fittings, and equip- ment held in New Zealand .. 1,295,614 1,089,069 4,879,595 903,678 1,906,406 10,074,362 (m) New Zealand business excess of liabilities over assets 1,277,189 1,143,791 415,688 2,836,668 Totals 75,999,943 49,676,978 148,672,705 24,357,780 70,653,045 369,360,451 * Includes Transfers to Long-term Mortgage Department, £162,348. (h h) Aggregate unexercised overdraft authorities, £128,753,837. Wellington, N.Z., 23 February 1962. 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 31 JANUARY 1962 Liabilities £ Assets £ Capital 703,125 Loans 1,615,473 Debenture and debenture stock 750,000 Transfers to bank Transfers from bank 162,348 Other assets Other liabilities £1,615,473 £1,615,473

26 February 1962. R. N. FLEMING, Chief Cashier·

RESERVE BANK. OF NEW ZEALAND

STATEMENT OP AssETS AND LIABILITIES OP THE RESERVE BANK OP NEW ZEALAND AS AT THE CLosE OP BUSINESS ON WEDNESDAY, 28 FEBRUARY 1962 Liabilities Assets £ s. d. 8. Reserve- £ s. d. 2. General Reserve Fund 1,500,000 0 0 (a) Gold __ 242,331 19 4 3. Bank notes ...... 82,160,229 0 0 (b) Sterling exchange 19,331,084 12 6 4. Demand liabilities­ (c) Gold exchange ( a) State- (d) Other exchange 493,808 14 9 (i) Government marketing 9. Subsidiary coin 256,289 2 10 accounts 747,760 4 4 10. Discounts- (ii) Other 17,695,563 0 7 (a) Commercial and agricultural bills (b) Banks ....• --·· 103,735,448 1 2 (b) Treasury and local body bills ...... (c) Other 1 L Advances- (i) Marketing organisations 2,035,661 10 0 (a) To the State or State under­ (ii) Other demand liabilities .... . 1,942,831 16 7 takings- 5. Time deposits ...... (i) Government marketing 6. Liabilities in currencies other than New accounts ...•. Zealand currency 178,602 9 3 (ii) For other purposes 39,772,465 14 3 7. Other liabilities 8,959,633 16 3 (b) To other public authorities (c) Other- (i) Marketing organisations 46,207,520 0 2 (ii) Other advances 15,360,000 0 0 12. Investments- (a) Sterling 18,441,612 14 10 ( b) Other 77,605,488 17 9 13. Bank buildings 14. Other assets 1,245,128 1 9

£218,955,729 18 2 £218,955,729 18 2

R. M. SMITH, Chief Accountant. 8 MARCH THE NEW ZEALAND GAZETTE 401

Reserve Bank of New Zealand to its junction with the north-western side of Findlay Road; thence south-westerly along the said north-western side of Findlay Road and its production to the middle of Racecourse PURSUANT to section 45 of the Reserve Bank of New Zealand Road; thence south-easterly along the middle of Racecourse Act 1933 ( as amended by section 23 of the Res.erve Bank of Road to a point in line with the south-eastern boundary of New Zealand Amendment Act 1936), the Governor of the Section 6, Block II, Invercargill Hundred; thence north-easterly Reserve Bank, acting with the authority of the Minister to and along that boundary of the said Section 6 to a point of Finance, hereby gives notice that, as from 9 March 1962, in line with the north-eastern boundary of Lot 1, D.P. 4597; the balance to be maintained in the Reserve Bank by each thence south-easterly to and along the north-eastern bound­ other bank for the time being carrying on business in New aries of Lots 1 and 2, D.P. 4597, along a right line to and Zealand in accordance with the said section 45 shall be such along the north-eastern boundaries of Lots 3, 4, and 5 on the that, when added to that bank's holding of Reserve Bank said D.P. 4597, to the north-western boundary of Lot 1, D.P. notes, it shall be equal to not less than 20 per cent of its 3172; thence north-easterly along the north-western boundary demand liabilities in New Zealand, plus 10 per cent of its of the said Lot I to the north-eastern boundary thereof; thence time liabilities in New Zealand, as shown in the last pre­ south-easterly along that boundary of the said Lot 1 to the ceding monthly return furnished by that bank in accordance north-western side of the No. 1 State Highway; thence south­ with section 46 of the Reserve Bank of New Zealand Act westerly along the north-western side of the said State high­ 1933: way and the production of that boundary to the middle of Provided that the minimum balance to be maintained at Rockdale Road; thence south-easterly along the middle of the Reserve Bank shall not be less than 7 per cent of its Rockdale Road to a point in line with. the south-eastern demand liabilities in New Zealand, plus 3 per cent of its boundary of part Section 3 of 43, Block II, aforesaid; time liabilities in New Zealand. thence north-easterly to and along that boundary of the For the purpose of this calculation a bank's holding of said part Section 3 of 43 to a line parallel to and distant Reserve Bank notes shall be as shown in the latest available 300 links east of the middle of Rockdale Road; thence south­ weekly return provided under the Statistics Act 1955. easterly along ,the said line to the northern side of an unformed road being the extension of Tramway Road; thence westerly E. C. FUSSELL, Governor of the Reserve Bank. along the northern side · of the said unformed road to the Reserve Bank of New Zealand, Wellington, 7 March 1962. eastern side of Rockdale Road; thence southerly along a right line across the said unformed road to and along the eastern side of Rockdale Road to a line parallel to and Boundaries of City of Invercargi/l, County of Southland, and distant 300 links south of the middle of Tramway Road; Waihopai, Awarua, and Wallacetown Ridings of That thence westerly along the said line to the western boundary County Defined of Section 2, Block II, Town of Seaward Bush; thence southerly along the western boundary of the said Section 2 to the northern boundary of Section 24, Block II, aforesaid; PURSUANT to section 26 of the Municipal Corporations Act thence westerly and southerly along the northern and western 1954, the Secretary for Internal Affairs hereby defines, as set boundaries of the said Section 24 to the northern side of out in the Schedule hereto, the boundaries of the City of McQuarrie Street and along a right line to the north-western Invercargill, County of Southland, and Waihopai, Awarua, corner of Section 27, Block II, aforesaid; thence southerly and Wallacetown ridings of the County of Southland, the along the western boundaries of the said Section 27 and previous boundaries having been altered by Order in Council Section 52, Block II, aforesaid, to Moulson Street, and along made on the 1st day of May 1961 and published in Gazette, a right line across Moulson Street, the Seaward Bush branch 4 May 1961, No. 29, page 637. railway, Scott Street, and Ball Street, to the north-western corner of part Section 56, Block II, aforesaid; thence southerly SCHEDULE along the western boundaries of the said part Section 56 and Section 91, Block II, aforesaid, and the production of BOUNDARIES OF THE CITY OF INVERCARGILL the last-mentioned boundary to the southern side of Maher ALL that area of land in the Southland Land District bounded Street; thence westerly along the southern side of Maher by a line commencing at the south-eastern corner of part Street to the north-western corner of Lot 19, Block VIII, Section 33, Block XV, Invercargill Hundred, and proceeding D.P. 111; thence southerly along the western boundaries of northerly along the eastern boundaries of the said part Section Lots 19 and 2, Block VIII, D.P. 111, to Stirrat Street, and 33 and Lot 1, D.P. 4400, to Bay Road, along a right line, to along a right line to the north-western corner of Lot 2, and along the eastern boundaries of part Section 5 and Block X, D.P. 111; thence southerly along the western bound­ Section 26, Block XV, aforesaid, and the production of the aries of Lots 2 and 25, Block X, D.P. 111, and the production last-mentioned boundary to the middle of Renfrew Street; of the last-mentioned boundary to the southern side of Sher­ thence easterly along the middle of Renfrew Street to a bourne Street (undedicated); thence westerly along the south­ point in line with the middle of a public road forming the ern side of Sherbourne Street to the north-western corner of eastern boundaries of Sections 91, 78, 65, and 52, Block XV, Lot 2, Block XI, D.P. 111; thence southerly along the western Invercargill Hundred, and Lots 5 and 10, Block A, D.P. 53; boundary of the said Lot 2 to the northern side of Avon thence northerly along the middle of the said public road Road; thence westerly along the northern side of Avon Road to the middle of West Plains Road; thence easterly along to the south-eastern side of Chesney Street; thence south­ the middle of West Plains Road to a point in line with the westerly along the south-eastern side of Chesney Street to a westernmost boundary of Lot 5, D.P. 2323; thence northerly point in line with the northern boundary of Section 11, Block along a right line to the southernmost point of the western­ IV, Town of Seaward Bush; thence westerly to and along most boundary of the said Lot 5; thence easterly along part the northern boundary of the said Section 11 to the north­ of the southern boundary of the said Lot 5 for a distance western corner thereof; ,thence southerly along the western of 100 links, being also the intersection of that boundary boundary of the said Section 11 to the north-eastern side of with a railway reserve; thence northerly along a right line, Bain Street; thence south-easterly along the north-eastern side being the production of part of the western boundary of of Bain Street to a point in line with . the north-western the said Lot 5, to a point in line with the northern boundary boundary of Lot 2, D.P. 1537; thence south-westerly to and of Lot 1, D.P. 4517; thence easterly to and along the northern along the north-western boundaries of Lots 2 and 1, D.P. boundary of the said Lot 1 and the production of that 1537, and part Section 46, Block XIX, Invercargill Hundred, boundary to the eastern boundary of Lot 1, D.P. 3659; to the north-eastern side of the No. 1 State Highway; thence thence northerly along that boundary to the southern boundary south-easterly along the north-eastern side of the said State of Lot 4, D.P. 2323; thence easterly along that boundary highway to a point in line with the north-western boundary and its production to the eastern side of No. 6 State Highway; of Section 21, Block XIX, Invercargill Hundred; . thence thence southerly along the eastern side of that highway to south-westerly to and along the north-western boundary of the northern boundary of Lot 1, D.P. 3739; thence easterly that section to a public road, along a right line to and and southerly along the northern and eastern boundaries of along the north-western boundary of Section 13, Block XIX, that lot and the production of the last-mentioned boundary Invercargill Hundred, to the north-western corner thereof; to the northern boundary of part Lot 26, D.P. 5; thence thence northerly generally along the eastern boundary of easterly along that boundary to the western boundary of part part Section IO, Block III, lnvercargill Hundred, to the Section 15, Block IV, Invercargill Hundred; thence southerly south-eastern side of Stead Street, to the north-eastern corner along the western boundaries of the said part Section 15, of part of Section 10, Block III, aforesaid; thence southerly, Lots 1 and 2, D.P. 431, and part Section 15 aforesaid to a westerly, and northerly generally along the eastern, southern, line parallel to and distant 250 links northward of the and western boundaries of the said part Section 10 to the northern side of Bainfield Road; ,thence easterly along that south-eastern side of Stead Street; thence south-westerly along line to a point in line with the eastern boundaries of Lots the south-eastern side of Stead Street to a point in line with 1, 2, 3, and 4, D.P. 4855, being also the production of a line the north-eastern side of Curran Road; thence north-westerly parallel to and distant 250 links eastward of the eastern side generally to and along the north-eastern side of Cu. rran Road of Elles Road North; thence southerly along that line to the to Otatara Road; thence north-easterly along the south­ north-eastern boundary of part Section 10, Block IV, Inver­ eastern side of Otatara Road and the south-eastern boundary cargill Hundred; thence south-.easterly along that boundary of part Section 15 and Section 21, Block XV, Invercargill to the western boundary of Lot 2, D.P. 1764; thence southerly Hundred, to the westernmost corner of Lot 9, D.P. 822; along the western boundary of that lot and its production thence south-easterly and north-easterly along the south­ to the left bank of the Waihopai River; thence easterly gen­ western and south-eastern boundaries of the said Lot 9 and erally along the left bank of the said Waihopai River to its Lots 8, 7, 6, 5, and 4, and part Lots 3, 2, and 1, D.P. 822, to intersection with a line parallel to and 300 links north-east the south-eastern corner of the last-mentioned lot; thence of the middle of Race-course Road; thence south-easterly northerly along the eastern boundary of the said part Lot I along the said line to the north-western boundary of part and the eastern boundary of part Section 13, Block XV, Section 3, Block II, Invercargill Hundred; thence north­ aforesaid, to the south-eastern side of Bay Road; thence easterly along the said boundary to a line running parallel north-easterly along the south-eastern side of Bay Road · to and distant 300 links north-eastward of the north-eastern to the north-eastern oorner of Lot 1, D.P. 2533; thence side of Racecourse Road; thence south-easterly along that line southerly, easterly, and southerly along the eastern boundary 402 THE NEW ZEALAND GAZETTE No. 15

of the said Lot 1, and the eastern, northern, and eastern and southerly along the northern and eastern boundaries of boundaries of Section 158, Block XV, aforesaid, to the south­ Waikaka Survey District to a public road which intersects eastern c~rner ~f Section 158; thence north-easterly generally Section 4, Block XI, Waipahi Survey District; thence easterly along a nght !me to and along the south-eastern boundaries along the northern side of the said road and its production of Section 32 and part Section 33, Block XV, aforesaid, to to the middl~ of the Waipahi River; thence southerly generally the point of commencement. along the middle of the Waipahi River to a point in line with the western boundary of Section 28, Block V, Waipahi Survey BOUNDARIES OF COUNTY OF SOUTHLAND District; thence southerly to and along the western boundary All that area in the Southland and Otago Land Districts of the said Section 28 to the eastern side of a public road bounded by a line commencing at the mouth of the Waima­ forming the eastern boundary of Section 24, Block XII, !uku Stream, Block XIX, New River Hundred, and proceed­ Waipahi Survey District; thence south-westerly along a line mg north-westerly and south-easterly along the middle of bearing 246° 47' and a distance of 50· 2 links to the middle the Waimatuku Stream to a point in line with the middle of the said public road; thence southerly and south-westerly of the new channel through Sections 2A and 1A, Block XIX, generally along the middle of the public road forming the New River Hundred, approximately 1750 links south-east eastern b?un_daries of Sections 24 and 23, Block XII, Waipahi from the westernmost corner of the said Section 2A; thence Survey Distnct, across the Mataura - Clinton Road and along north-westerly to and along the middle of the said new the middle of Hurst Road and a public road forming the chapnel on a bearing of 352° 45' to the middle of the said eastern and northern boundaries of Sections 1 and 4, Block Wa1matuku Stream; thence northerly along the middle of II, Slopedown Survey District, Lots 2 and 1, D.P. 4568, and the said Waimatuku Stream to a point in line with the Section 12, Block II, aforesaid, to the middle of a public middle of the said new channel; thence north-easterly on a road forming the northern boundary of Section 2, Block VI, bearing of 23 ° 30' to and along the middle of the said new Slopedown Survey District; thence easterly generally along channel which follows the south-eastern boundary of Section the middle of the said road to a point in line with the eastern 10, Block XIX, aforesaid, to the middle of the said Waimatuku boundary of Section 2 aforesaid; thence southerly and south­ Stream; thence northerly generally along ,the middle of the westerly to and along the eastern and south-eastern boundaries Waimatuku Stream to the middle of the Otahuti-Calcium of Section 2 aforesaid, to the north-eastern boudaries of Run Road; thence easterly along the middle of the said road to the 251; thence south-easterly and south-westerly generally along middle of Boundary Road; thence northerly generally along the the north-eastern and south-eastern boundaries of Run 251 middle of Boundary Road, Drummond Road, and a public road to a point in line with the north-eastern boundary of Section 6, forming the eastern boundary of the Village of Drummond to a Block VII, Slopedown Survey District; thence south-easterly point in line with the southern boundary of part Lot l9B, LT. to the northernmost corner of the said Section 6; thence south­ 245; thence easterly to and along the southern boundaries of the westerly generally along the north-western and western bound­ said part Lot l9B, Lots 17, 16, and 15, D.P. 207, and the aries of Section 6 and that line produced to the middle of production of the last-mentioned boundary, to the middle the Mokoreta River; thence south-westerly generally along of a public road forming the eastern boundary of the last­ the middle of the Mokoreta River to a point in line with mentioned lot; thence northerly generally along the middle the eastern boundary of Section 5, Block VI, Slopedown Survey of that road and Hamilton Road to the middle of Mayfield District; thence southerly and south-easterly generally along Road; thence easterly and north-easterly along the middle the eastern and north-eastern boundaries of the said Section of Mayfield Road to the middle of No. 96 State Highway; 6, to and across the Wyndham - Clinton Road to the northern­ thence north-westerly generally along the middle of the said most point of Section 6, Block VI; thence south-westerly State highway to Hundred Line Road; thence easterly along generally along the north-eastern boundary of the said Section the middle of the said road to a point in line with the western 6 to peg No. XIII; thence south-westerly along a right line boundary of Section 334, Block XL, Taringatura Survey to Trig H (Chimney); thence south-easterly generally along District; thence northerly to and along the western boundaries the watershed passing through Trig G, Mount Alfred, Bleak of Sections 334 and 335, Block XL, aforesaid, to Looney Hill, and Table Mountain, to Trig EE in Block XIV, Mokoreta Road, along a right line to and along the western boundaries Survey District; thence due south along a right line to the of Sections 346 and 345, Block XL, aforesaid, and Sections northern side of a public road forming the northern boundaries 344 and 197 and part Section 198, Block XXXV, Taringatura of Sections 1, 2, and 5, Block XV, aforesaid; thence easterly Survey District, to Harbour Endowment Road, along a right generally along the northern side of the said public road line to and along the western boundaries of part Section to a point in line with the eastern boundary of Section 5, 198, aforesaid, and Section 395, Block XXXIII, Taringatura Block XIV, aforesaid; thence southerly, to and along the Survey District, and the production of the last-mentioned eastern boundary of the said Section 5, to the northern boundary to a point in line with the southern boundary of boundary of the Waikawa Survey District; thence easterly Section 434, Block XXIX, Taringatura Survey District; thence and southerly along the northern and eastern boundaries of easterly along a right line to the south-western corner of the Waikawa Survey District to the northern side of the No. Section 434; thence northerly generally along the eastern 92 State Highway; thence easterly generally along the northern boundaries of Section 369, Block XXVIII, Section 368, side of the said State highway to the middle of Longbeach Blocks XXVIII and XXII, and Section 367, Block XXII, Creek; thence south-easterly generally along the middle of the Taringatura Survey District, to the southern boundary of Longbeach Creek to the sea coast; thence north-westerly Run l 50B, Block XVIII, Taringatura Survey District; thence generally along the sea coast, crossing the mouths of all easterly along the southern boundaries of Run 150B, part harbours and inlets, to the point of commencement; excluding Section 186, Block XVIII, aforesaid, Lot l, D.P. 4891, part therefrom the City of lnvercargill as hereinbefore described, Section 261, Block XIX, Taringatura Survey District, to the the Boroughs of Bluff as described in the Gazette of 1940, Hamilton Burn - Dipton Road, along a right line to and along p. 1802; Winton as described in the Gazette of 1922, p. 2700; the southern boundary of part Section 261, aforesaid, to the Gore as described in the Gazette of 1953 p. 1154; and Mataura Dipton Stream; thence by a right line across Section 406, Block as described in the Gazette of 1926, p. 393; and the Town XIX, aforesaid, to the north-western corner of Lot 15, D.P. Districts of Lumsden as described in the Gazette of 1915, 51; thence easterly along the southern boundaries of Section p. 2035, and Wyndham as described in the Gazette of 1882, 406, aforesaid, Lots 1, 2, and 3, D.P. 5107, part of the land p. 1137. shown on D.P. 1426, Lot l, D.P. 3168, part Lot 60, D.P. 647, and Section 407, Block XX, Taringatura Survey District, BOUNDARIES OF 1HE WAIHOPAI RIDING to the Dipton - Castlerock Road, along a right line to and All that area in the Southland Land District, Southland along the southern boundary of Section 18, Block XX, afore­ County, bounded by a line commencing at the south-eastern said, and the production of the last-mentioned boundary to corner of Lot 1, D.P. 3172, Block II, lnvercargill Hundred, the middle of the Oreti River; thence northerly generally along being a point on the boundary of the City of Invercargill the middle of the Oreti River to a point due west of Hummock as hereinbe~ore described, and proceeding south-easterly along Peak; thence due east along a right line to Hummock Peak; the production of the north-eastern boundary of the said Lot thence south-easterly along a right line to Jane Peak; thence 1 to the middle of No. 1 State Highway; thence north-easterly easterly along a right line to Eyre Peak; thence southerly generally along the middle of the said State highway to its along a right line to the source of the ; thence junction with the middle of the Kennington - Mataura Island south-easterly generally along the middle of the Mataura Road;. thence north-easterly generally along the middle of River to a point in line with the south-eastern boundary the said road and that line produced to a point in line with of Section 5, Block III, Nokomai Survey District; thence the middle of the Kennington - Roslyn Bush Road; thence north-easterly to and along the south eastern boundaries of northerly to and along the middle of the said road to its the said Section 5 and Section 6, Block III, aforesaid, and the junction with the middle of No. 1 State Highway; thence production of the last-mentioned boundary to ,the southern­ north-easterly along the middle of the said State highway most corner of Section 8, Block Ill, Nokomai Survey District; to the middle of Flemington Road; thence south-easterly thence north-easterly along the south-eastern boundary of the generally along the said road to the middle of the Woodlands - said Section 8 to Trig j; thence north-easterly generally along Mortop Mains Roa~; thence north-easterly generally along right lines passing through Trigs E and j, Block IV, and the middle of the said Woodlands - Morton Mains Road and Trigs GS and D, Block VII, Nokomai Survey District; thence the Morton Mains - Kamahi Road to the western boundary north-easterly generally along the summit of the Slate Range of Lot 2, D.P. 2081; thence northerly along the western and the Hector Mountains to Lorn Peak; thence south-easterly boundary of the said Lot 2 to the south-eastern side of the along a right line to Rocky Mountain; thence due east along Main South Railway; thence north-easterly along the south­ a right line to the summit of the Umbrella Mountains; thence eastern side of the said railway to a point in line with the south-westerly generally along the summit of the Umbrella middle of Scenic ~eserve Roa~; thence northerly generally Mountains to Black-Umbrella; thence due south along a right to and along the middle of Sceruc Reserve Road to the middle line passing through Run 687 to the middle of the Leithen of No. 1 State Highway; thence easterly along the middle Burn; thence south-easterly generally along the middle of of the said State highway to a point in line with the north­ the Leithen Burn to a point due north of the eastern boundary western boundary of Lot 15, D.P. 1273; thence north-easterly of Chatton Survey District; thence southerly, to and along to and along the north-western boundaries of the said Lot the eastern boundary of Chatton Survey District, to the 15 and Lot 14, D.P. 1273, to the northernmost corner of northern boundary of Waikaka Survey District; thence easterly the said Lot 14; thence easterly along the northern boundaries 8 MARCH THE NEW ZEALAND GAZETTE 403

of Lots 14, 13, and 12, D.P. 1273, and the production of to the sea coast; thence northerly generally along western the last-mentioned boundary to the north-western comer of boundary of the County of Southland, as hereinbefore des­ part Lot 11, D.P. 1273; thence easterly along the northern cribed, to a point in line with the middle of Drummond Road; boundaries of part Lot 11, and Lots 10, 9, and part Lot 8, thence easterly and north-easterly to and along the middle of D.P. 1273, and the land shown on D.P. 1196, to the north­ Drummond Road, and that line produced, to the middle of No. eastern comer thereof; thence northerly along the eastern 96 State Highway; thence south-easterly and north-easterly along boundaries of the land shown on D.P. 2106, and Section 17, the middle of the said State highway and that line produced Block II, Mataura Hundred, to the north-western comer of to the middle of the Oreti River; thence southerly down the land shown on D.P. 809; thence westerly along the pro­ the middle of the Oreti River to a point in line with the duction of the northern boundary of the land shown on D.P. middle of the closed road forming the northern boundary 809, to a point in line with the western boundary of Lot 4, of Lot 13, D.P. 2556, Block XIII, New River Hundred; D.P. 1273; thence northerly to and along the western bound­ thence easterly to and along the middle of the said closed aries of Lots 4, 5, 6, and 7, D.P. 1273, to the north-western road, the middle of Section 63R, Block XIII, aforesaid, that comer of the said Lot 7; thence easterly along the northern line produced to the middle of the Lochiel Bridge Road, along boundary of the said Lot 7 to the western side of the No. 1 the middle of said road to the No. 6 State Highway, along State Highway; thence along a right line to and along the a right line to and along the middle of the Lochiel Browns south side of Crescent Road to the north-eastern comer of Road and that line produced to and along the middle of Forest Section 72E, Edendale Settlement, Block III, Mataura Hundred; Hill Crossing Road to the southern boundary of Section 480, thence south-westerly along the south-eastern boundaries of Block VI, Forest Hill Hundred, and along that southern Sections 72E, 73E, 74E, 75E, 76E, 77E, 78E, 79E, 80E, 81E, and boundary and the southern boundary of Section 481 to the 82E, Edendale Settlement, Block III, aforesaid, and that bound­ western boundary of Section 302; thence southerly along that ary produced to the middle of Edendale - Wyndham Road; boundary and its production to the northern boundary of thence south-easterly along the middle of the said road to the Section 487, all sections of Block VI, aforesaid; thence easterly middle of the Mataura River; thence southerly generally along that boundary of Section 487 and the northern bound­ along the middle of the Mataura River to its junction with ary of Lot 1, D.P. 2005, to Springhills Road, along a right the middle of the old course at Mataura Island; thence line to and along the northern boundary of Lot 2, D.P. 2005, southerly generally along the middle of the old course to to the north-eastern corner of the said Lot; thence south­ and along the middle of present course of the Mataura River easterly along a right line to a point in the middle of Sharks to the sea coast; thence north-westerly and north-easterly Tooth Road in line with the middle of a public road forming generally along the sea coast crossing the mouths of all the northern boundary of Section 280, Block VI, aforesaid; harbours and inlets to the New River Estuary; thence north­ thence easterly to and along the middle of the said road easterly generally along the shore of the New River Estuary and the production of that line to the middle of the No. 96 to the southern boundary of the City of Invercargill afore­ State Highway; thence south-easterly along the middle of the said; thence north-easterly and northerly generally along the said State highway to the middle of the Makarewa River; south-eastern and eastern boundaries of the said City of thence south-westerly and southerly generally along the gen­ Invercargill to the point of commencement; excluding there­ erally north-western and western boundaries of the Awarua from the Borough of Bluff as described in Gazette 1940, Riding, as hereinbefore described, to the point of commence­ p. 1802. ment. BOUNDARIES OF THE AWARUA RIDING Dated at Wellington this 1st day of March 1962. All that area in the Southland Land District, Southland J. V. MEECH, Secretary for Internal Affairs. County, bounded by a line commencing at a point in the middle of the No. 6 State Highway in line with the southern bound­ (I.A. 103 /5 /221) ary of Lot 4, D.P. 2323, Block IV, Invercargill Hundred; thence proceeding northerly along the middle of the said State highway to a point in line with the middle of a public Industrial Conciliation and Arbitration Act 1954-Proposed road forming the southern boundary of part Lot 1, D.P. Cancellation of Registration of Industrial Union 2920, Block XIII, Invercargill Hundred; thence easterly to and along the middle of the said public road to the middle of the public road forming the eastern boundaries of part PURSUANT to section 85 of the Industrial Conciliation and Lot 1, D.P. 2920, and Lot 1, D.P. 4087; thence northerly Arbitration Act 1954, it is hereby notified that the registration along the middle of the said public road to the middle of of the Grey Valley Collieries Ltd. Employees' Industrial the Makarewa River; thence north-easterly up the middle Union of Workers, Registered No. 1668, situated at Brunner, of the Makarewa River to the middle of No. 96 State Highway, will, unless cause to the contrary is shown, be cancelled on Block I, Forest Hill Hundred; thence easterly generally along the expiration of six weeks from the date of the publication the middle of the said State highway to a point in line with of this notice in the Gazette. the eastern side of a public road forming the western Dated at Wellington this 27th day of February 1962. boundaries of Lot 6, D.P. 487, and Sections 521, 520, 519, 523, and 442B, Block V, Forest Hill Hundred; thence northerly N. S. WOODS, along the eastern side of the said public road to the south­ Registrar of Industrial Unions, Department of Labour. western comer of Section 442B, Block V, aforesaid; thence (Lab. 3/2/1048) due north along a right line for a distance of 85 chains; thence due east along a right line for a distance of 85 chains; thence due north along a right line for a distance of 200 chains; thence north-easterly along a right line to a point on The Standards Act 1941-Draft New Zealand Standard Speci­ the western boundary of Waimumu Hundred, 270 chains fication No. D. 6761/1: P.V.C. Covered Hard-drawn Copper north of the south-western comer thereof; thence southerly Conductors for Overhead Lines along the western boundary of the said Waimumu Hundred to the south-western comer thereof; thence easterly along the southern boundary of the said Waimumu Hundred to PURSUANT to subsection (3) of section 8 of the Standards a point in line with the western boundary of Section 60, Act 1941, notice is hereby given that the above draft New Block II, Lindhurst Hundred; thence southerly, to and along Zealand standard specification is being circulated. the western boundary of the said Section 60, to the southern All persons who may be affected by this specification and boundary thereof; thence easterly along the southern bound­ who desire to comment thereon may, on application, obtain aries of the said Section 60 and Section 59, Block II, afore­ copies on loan from the New Zealand Standards Institute, said, to the western boundary of part Lot 24, D.P. 176A; thence Bowen State Building, Bowen Street, or Private Bag, Wel­ southerly along that western boundary and its production to lington C. 1. the middle of the No. 96 State Highway; thence easterly The closing date for the receipt of comment is 4 May 1962. generally along the middle of the said State Highway and its production to the middle of the public road forming the Dated at Wellington this 1st day of March 1962. north-western side of the Main South Railway; thence north­ E. J. SUTCH, easterly, along the middle of the said public road and its Acting Executive Officer, Standards Council. production to the left bank of the Waimumu Stream; thence (S.I. 114/2-131) easterly generally along the left bank of the said stream and its production to the middle of the Mataura River; thence southerly generally along the middle of the said Mataura River to the middle of the Edendale - Wyndham The Standards Act 1941-Draft New Zealand Standard Speci- Road; thence westerly generally along the northern boundary fication No. D. 6829: Television Transmission and Reception of the Waihopai Riding, as hereinbefore described, to the south-eastern corner of Lot 1, D.P. 3172, Block II, Invercargill PURSUANT to subsection (3) of section 8 of the Standards Hundred; thence northerly and westerly generally along the Act 1941, notice is hereby given that the above draft New eastern and western boundaries of the City of Invercargill as Zealand standard specification is being circulated. hereinbefore described, to the point of commencement. All person~ who may be affected by this specification and who desire to comment thereon may, on application, BOUNDARIES OF THE WALLACETOWN RIDING obtain copies on loan from the New Zealand Standards All that area in the Southland Land District, Southland Institute, Bowen State Building, Bowen Street, or Private County, bounded by a line commencing at a point in the Bag, Wellington C. 1. middle of the No. 6 State Highway in line with the southern The closing date for the receipt of comment is 20 April boundary of Lot 4, D.P. 2323, Block IV, Invercargill Hundred; 1962. thence proceeding westerly, southerly, and easterly generally Dated at Wellington this 1st day of March 1962. along the northern, western, and southern boundaries of the City of Invercargill, as hereinbefore described, to the western E. J. SUTCH, shore of the New River Estuary; thence south-westerly gen­ Acting Executive Officer, Standards Council. erally along the western shore of the New River Estuary (S.I. 114/2-132) 404 THE NEW ZEALAND GAZETTE No. 15

Electricians Act 1952-Results of Examinations, October-November Examination results (including Trade Certificate) for the stated 1961 centres are as follows: WRITTEN PART NOTICE is hereby given of the results of the examinations held in October-November 1961. Passes Examinations for Electricians and Trade Certificate candidates Alexandra-Tohill, D. G. were held at the following· centres: Ashburton-Begg, B. C., Mitchell, B. K., Stockdale, G. J. WRITTEN PART Auckland-Avery, H. J. A., Badham, J. D. A., Barrett, S. P., Beardsworth, D., Bellinger, A. J., Bett, B. V., Bickley, M. L., Centre Candidates Passed Percentage Bishop, A. E., Brough, G. J., Campbell, C. K., Carter, N. G., Alexandra 3 1 33 Claxton, C. W., Clements, P.A., Cooper, A. R., Cotton, J. F., Ashburton 4 3 75 Coyle, D. G., Crombie, J., Currie, T., Cuthbert, C.H., Dalzell, Auckland 98 69 70 P. A., Davidson, W. H., Dixon, B., Gimblett, B. Q., Hansford, Avondale 22 15 68 G.D., Heyward, C. B., Hill, P. E., Howarth, N. F., Howe, C.R., Balclutha 1 Illingby, B., Kelly, J. D., King, B. R., Kitson, L. J., Lammie G., Blenheim 6 5 83 Leather, G. J., MacArthur, P. W., MacLean, D. R., Mills, J. I., Christchurch 60 45 75 Muller, D. G., Murray, F. M., O'Callaghan, M. B., Perry, E. F. J., Dargaville 2 2 100 Pert, D. H., Petherick, L., Pexton, H., Pitcher, R., Powell, H.B., Dunedin 33 23 70 Puckey, T. E., Remmers, B., Roberts, C. A., Roberts, V, E., Gisborne 5 2 40 :;iaunders, L. K., Singer, L. S., Smith, A. J., Sutherland, R. V., Gore 2 1 50 Turner, K. R., Turner, T, G., Underwood, T., Vader, F. M., Greymouth 4 van der Werf, A. I., Vickers, F. L., Waite, R. J., Wheeler, G., Hamilton 44 23 52 Wheeler, R. R., Whelan, J. D., Williams, G. I., Wiren, J. J., Hastings 16 10 63 Woodside, R. A., Wrathall, G. S., Yates, R. Hawera 3 3 100 Avondale-Abercrombie, R. K., Blundell, T. C., Clark, W. T., lnvercargill 19 11 58 Cosgrove, D. M., Dawson, R. S., Dobson, K. S., Gibbons, M. G., Kaikohe 3 1 33 Hayes, W. J., Holland, E. D., Matheson, D., Munro, H. D., Kaitaia 1 1 100 Murphy, R. F., Paltridge, J. S., Trewartha, I. M., Watling, M. J. Levin 6 5 83 Blenheim-Barrow, P., Parker, R. N., Pearson, C. K., Rogers, R. J., Mangakino 3 3 100 Tilly, F. P. Masterton 5 5 100 Christchurch-Barritt, N. J., Bremner, A. C. G., Bowler, B. K., Nelson 17 8 47 Chapman, A. S., Coleman, J. R., Daly, M. A., de Wolff, M., New Plymouth 10 8 80 Dick, D.S., Donaldson, D. A., Farquhar, I. S., Garland, B. F., Oamaru 10 4 40 Gibbons, D.R. E., Gordon, M.A., Harland, P. J., Hartman, Otahuhu 36 23 64 A. E., Hassall, D. B., Hill, A. R., Hill, W. S., Holland, P., Palmerston North 22 17 77 Hurst, R. G., Llewellyn, A., Maguire, B. J., Millar, D. L., Miller, Petone 39 30 77 I. T., Milligan, J. M., Mockett, R. N., Moore, R. J., Morgan, J., Rotorua 12 6 50 Murray, B. H., Murray, M. J. M., Redway, W. G., Roberts, Taihape 4 1 25 G. S., Simmonds, J. A., Sintes, D. J., Smith, R. B., Stacey, Tauranga 7 5 71 B. Y., Sutherland, H. G., Terrell, M. L., Thompson, G. L., Te Kuiti 5 Thomson, G. L., Tucker, W. J. L., Williams, T. G., Woods, Timaru 7 6 86 R. A. W., Wright, R. W., Young, R.H. Waihi 3 1 33 Dargaville-Maich, B. M., Seymour, C. Wairoa 2 2 100 Dunedin-Brenssell, D. A., Bridger, M. P. B., Buchanan, P.A., Wanganui 12 8 67 Burns, J. N., Cole, M. J., Coughlan, G. T., Denniston, A. G., Wellington 57 32 56 Fay, R. E., Ferguson, A. J., Harris, A. D., Hutton, A. L., Johnson, Westport 3 R., McDougall, M. J., McFarlane, R. H., Montgomery, N. R., Whakatane 4 4 100 Newman, J. T., Roy, E., Selwyn, T. A., Smales, G. A., Stevens, Whangarei 10 3 30 O. R., Timmings, P. R., Van Velzem, J., Wheeler, A. G. Gisborne-Craft, W. D., Dominey, R. S. Totals· 600 386 64 Gore-Bryce, C. J. Hamilton-Agnew, N. J., Berry, G. E., Caldwell, G. W., Clare, PRACTICAL PART J. G., Cooke, R. J., Crawford, W., Denham, A. H., Finn, A. L., Centre Candidates Passed Percentage Fitzgerald, B. E., Gray, J. B., Hobbs, G. L., Johnson, K. G., Alexandra 1 Jones D. W., Landon, T. C., Laing, I. B., McNally, L. G., Ashburton 3 3 100 Martin, P. W., Mincher, N. G., Pitt, D. R., Pollard, P. H., Auckland 50 35 70 Rasmussen, T. J., Rowe, R. J., Weatherley, K. R. Avondale 10 9 90 Hastings-Goeldner, R. E., Harvey, A. T., Heyward, R. A., Balclutha 1 1 100 Kenah, B. F. L., Lockart, P. J:, Matamua, W.W., Peck, D.R., Puidokas, J., Tuck, R. L., White, P. Blenheim 6 6 100 Hawera-Morton, B. D., Richards, W. G., Spearman, M. B. Christchurch 37 25 68 Invercargill-Amos, H. R., Caigou, I. G., Corlett, D. W., Galt, Dargaville 2 2 100 D. L., Holmes, C. B., Knowles, D. C., MacPherson, N. D., Dunedin 15 8 53 Nind, R. F., Price, F. J., Richardson, P. J., Walker, D. J. Gore 1 1 100 Kaikohe-McKinnon, M. J. Kaitaia-Smith, E. L. Greymouth 3 3 100 Levin-Burr, H.P., Conaglen, M. V., Palmer, L. K., Walsh, B. W., Hamilton 22 18 82 Williams, P.H. Hastings 8 6 75 Mangakino-de Kwant, H., Hansen, J. A., Neuman, E. P. Hawera 1 1 100 Masterton-Bouzaid, M. J., Catt, G.D., Rowden, A. J., Shanks, Invercargill 11 7 64 I. T., Van Dyk, A. 1 50 Nelson-Frost, D. P., Hannen, N. H., Klaassens, S., Knapp, P. W., Kaikohe 2 Osborne, V. W., Royds, L. J., Scott, L. C., Sp~ncer, D. 0. Kaitaia 1 1 100 New Plymouth-Budd, C. W. T., Clarke, R., Harns, B. J., Jones, T., Levin 1 McEwen, N. D., McNeice, A. P., Smith, P. F., Taylor, E.W. G. Mangakino 2 1 50 Oamaru-Brady, C., Cameron, J. D., Hobbs, J. M., Leen, K. J. Masterton 5 5 100 Otahuhu-Anderson, B. E., Baverstock, R. M., Bonham, K. D., 8 73 Brinkler, N. R. F., Clark, P. M., Craig, T. R., Farrell, J. E., Nelson 11 Glenny K. W., Heagren, D., Hirst, R. C., Kerr, D. M., Lowry, New Plymouth 4 4 100 A. J., Marks, G. J., Robinson, E. E., Rosemergy, B. R., Smart, Oamaru 1 1 100 F. w., Smith, P. J., Stirling, W., Thompson, G. A., Trevarthen, Otahuhu 17 14 82 P.H., Ward, L. R., White, R. J., Wymer, B. W. Palmerston North 14 12 86 Palmerston North-Cameron, R. M., Carter, W. M., Coles, D. A., Petone 23 16 70 Cooksley, G., Drysdale, L. G., Giblett, A. E., Grice, J. W., Hatfield, T. R., Healey, J?· ~ .. Hunt, G. T., Imo, P., Johnson, Rotorua 7 6 86 V. L., McMillan, P. D., 0 Bnen, R. A., Reed, T. D., Reid, G. L., Tauranga 2 1 50 Wilson, A. P .. Te Kuiti 2 1 50 Petone-Adams, T. J., Aitken, J. R., Balmforth, T. E., Bland, C. D., Timaru 1 1 100 Brock, R.H., Burrows, L. E, J., Bush, R. A., Fredericksen, G. A., Waihi 2 2 100 Goodman, G. R., House, B. N., Kavsek, A. J., Kenning, B. A., Wairoa 2 2 100 Langman, J. K., Lineham, G. S., Mcllvride, B. G., Murray, G., 90 Naismith, W.W., Newcomb, W. B., Parata, H.,. Pedersen, M. G., Wanganui 10 9 Prince, R. J., Russell, D., Shapcott, G. G., Smith, E.T., Suther­ Wellington 24 22 92 land, K. R., Sutton, E. C., Tyler, J. J., Voller, R. N., Wall, C. A., Westport 2 1 50 Williams, G. W. Whakatane 2 2 100 Rotorua-Boyd, W. H., Hutt, E. C., Kunac, E. W., Long, W. G., Whangarei 7 7 100 Prosser, J. W., Reichardt, R. A. Taihape-Ellerton, J.E. Totals 313 242 77 Tauranga-Goodrick, 0. G., Guy, R. M., Harland, B. J., King, The highest marks obtaine~ were 94 in the 'Yfitten p~rt and ~4 D. J., Thrupp, J. W. in the practical part, the maximum marks obtamable bemg 100 m Timaru-Dale, E. D., Hutchins, D.S., McGregor, P. K., McRobie, each case. C., Miller, S. E., Whitley, S. W. 8 MARCH THE NEW ZEALAND GAZETTE 405

Waihi-Haszard, N. H. Hastings-Chrystal, L. A., Harvey, A. T., Kerr, N. P., Lockart, Wairoa-Greaves, B. K., White, K. R. P. J., White, P., White, R. J. Wanganui-Baxter, R. J., Clark, R. K., Fowler, T. H., Mackie, Hawera-Morton, B. D. R. C., Mitchell, A. A., Poppelwell, I. R., Tasker, T. H., Travers, Invercargill-Amos, H. R., Holmes, C. B., Knowles, D. C., Price, E.I. F. J., Rowland, J. R., Staunton, N. F., Walker, D. J. Wellington-Bognuda, R., Bossom, H. P., Cooper, G. R. C., Kaikohe-McKinnon, M. J. Emeny, R., Gillespie, K. R., Green, M., Harrap, N. H., Hassell, F., Kaitaia-Smith, E. L. Haywood, G. W., Hazlewood, N. J., Henn, B. E., Holmes, F. J., Mangakino-Neuman, E. P. Irvine, N. R., Jones, P., Kearney, R. B., Kearsley, R. A., Laing Masterton-Bouzaid, M. J., Catt, G. D., Roff, N., Rowden, A. J., A. J., Levens, P. K. I., MacFarlane, H., Mence, R., Mulholland, Shanks, I. T. J., Norman, A. E., Onley, S. J., Rankin, R. A., Roth, R., Nelson-Bailey, S. D., Clarke, G. F., Frost, D. P., Klaassens, S., Rubingh, J., Seaton, K. F., Sikking, B., Simpson, R. M., Stuart, McBride, B. D., Patterson, G. A., Royds, L. J., Scott, L. C. G. J., Tamati, T., Watson, W. M. New Plymouth-Harris, B. J., Jones, T., McNiece, A. P., Whakatane-Boonen, M. J., Fetherston, T., McGillan, K. J., Treadgold, G. Scragg, R. J. Oamaru-Brady, C. Whangarei-McLeod, R.1., Sherley, J. L., Trueman, R. G. Otahuhu-Anderson, B. E., Avery, C. B., Brinkler, N. R. F., Craig, T. R., Farrell, J. E., Heagren, D., Howard, G. C., Marks, PRACTICAL PART G. J., Meharry, L. J. K., Roberts, N. D., Robinson, E. E., Sala, Ashburton-Clark, D. W., Mitchell, B. K., Stockdale, G. J. R. J., Smart, F. W., Wymer, B. W. Auckland-Allison, R. D., Avery, H.J. A., Barret, S. P., Bellinger, Palmerston North-Browne, R. H., Coles, D. A., Drysdale, L. G., A. J., Bett, B. V., Bickley, M. L., Brough, G. J., Campbell, C. K., Giblett, A. E., Greatorex, R. S., Grice, J. W., Johnson, V. L., Claxton, C. W., Cotton, J. F., Eeles, E. J., Friis, K. B., Gimblett, McMillan, P. D., O'Brien, R. A., Phillips, R. P., Reid, G. L., B. Q., Howe, C. R., Illingby, B., MacLean, D. R., Maessen, Stevens, G. P. M. H. G. M., Mills, R. C. F., Muller, D. G., Pert, G. D., Petone-Adams, T. J., Aitken, J. R., Balmforth, T. E., Bland, C. D., Petherick, L., Pexton, H., Pritchard, R., Puckey, T. E., Remmers, Bush, R. A., Edwards, E.G., Fredericksen, G. A., Kenning, B. A., B., Singer, L. S., Sutherland, R. V., Underwood, T., Vader, F. M., Langman, J. K., Parata, H., Prince, R. J., Russell, D., Shapcott, Waite, R. J., Wheeler, G., Wheeler, R. R., Wiren, J. J., Wood­ G. G., Tyler, J. J., Voller, R. N., Wall, C. A. side, R. A., Wrathall, G. S. Rotorua-Bassett, W. A., Burrows, W. F., Forward, L., Hutt, E. C., Avondale-Abercrombie, R. K., De Silva, D. G., Posh, D., Long, W. G., Reichardt, R. A. Gibbons, M. G., Hadden, S. A., Matheson, D., Murphy, R. F., Tauranga-Wilson, R. B. Paltridge, J. S., Trewartha, I. M. Te Kuiti-Graham, M. S. Balclutha-Lee, G. I. Timaru-Dale, E. D. Blenheim-Barrow, P., Cresswell, M. D., Jacobsen, D. T., Parker, Waihi-Fisher, T. B., Haszard, N. H. R. N., Pearson, C. K., Rogers, R. J. Wairoa-Greaves, B. K., White, K. R. Christchurch-Anderson, N. J., Bowler, B. K., Chapman, A. S., Wanganui-Bailey, S. W., Baxter, R. J., Clark, R. K., Deadman, Coleman, J. R., DeWolff, M., Hassan, D. B., Holland, P., R. B., Fowler, T. H., Mackie, R. C., MacPherson, I. L., Mitchell, Judson, W. K., Llewellyn, A., Lloyd, P. J., Mcllraith, R. K., A. A., Poppelwell, I. R. Miller, M., Mockett, R. N., Morgan, J., Murray, B. H., Murray, M. J. M., Richards, M. F., Simmonds, J. A., Sintes, D. J., Wellington-Alleman, W., Avery, J. C., Birrell, M. A., Bossom, Takacs, E., Terrell, M. L., Thompson, G. L., Williams, K. L., H. P., Bould, D. A., Garrett, R. H., Gillespie, K. R., Hassell, F., Young, R. E., Young, R. H. Hawkins, J., Holmes, F. J., Irvine, N. R., Kearney, R. B., Dargaville-Chick, G. M., Seymour, C. Laing, A. J., Onley, S. J., Rankin, R. A., Renes, J., Robinson, Dunedin-Buchanan, P. A., Burns, J. N., Denniston, A. G., B. M., Roth, R., Seaton, K. F., Spratt, L.W., Tamati, T., Huntley, R. E., McDougall, M. J., McFarlane, R. H., McQueen, Wilson, J. J. S., Timmings, P. R. Westport-Robertson, J. C. B. Gore-Bryce, C. J. Whakatane-Fetherston, T., McGillan, K. J. Greymouth-Newcombe, H. L., Olsen, D. M., Sara, G. Whangarei-Belfield, M. W., Cotterill, J. R., McLeod, R. I., Hamilton-Belch, A. J., Berry, G. E., Caldwell, G. W., Coombs, Redwood, L. J., Sherley, J. L., Tattersall, F. G., Trueman, R. G. K. P., Crawford, W., Denney, K. R., Edwards, P. J., Fitzgerald, B. E., Hobbs, G. L., Johnson, K. G., Josephs, W. H., Martin, Further Pass P. W., Matthew, G. R., Mawhinney, W. S., Mincher, N. G., Parker, D. A., Wallace, D. J. B., Warren, J. B. September 1961: Sheldon, A. J. (written).

Examinations for ELECTRICAL SERVICEMEN, RADIO SERVICEMEN, REFRIGERATION SERVICEMEN, AND LIMITED REGISTRATION were held at the following centres: PRACTICAL PART

Candidates Passed Percentage

il !l ·Bi -~

Aitutaki ...... 1 .. .. 1 .. 1 .. .. 1 .. 100 .. . . 100 Ashburton ...... 1 .. . . 1 ...... A uckland .. .. 1 31 1 1 34 .. 26 1 . . 27 .. 84 100 .. 79 A vondale .. .. 1 4 .. . . 5 1 1 .. .. 2 100 25 .. . . 40 Christchurch .. .. 4 14 . . .. 18 1 11 .. .. 12 25 79 .. .. 67 D unedin ...... 2 . . 1 3 .. 2 .. . . 2 .. 100 .. . . 66 Gisborne ...... 1 .. . . 1 .. 1 .. .. 1 .. 100 .. . . 100 G ore ...... 1 .. .. 1 .. 1 .. .. 1 .. 100 .. . . 100 Greymouth ...... 2 . . 1 3 .. 1 .. .. 1 .. 50 .. . . 33 H amilton .. .. 3 3 .. 1 7 2 2 .. 1 5 67 67 . . 100 71 H astings .. .. 2 ...... 2 2 ...... 2 100 ...... 100 Hawera .. .. 1 2 . . .. 3 1 2 .. .. 3 100 100 .. . . 100 I nvercargill ...... 1 . . .. 1 .. 1 .. .. 1 .. 100 . . .. 100 K aitaia ...... 1 .. . . 1 ...... Masterton ...... 1 .. 1 2 .. 1 .. 1 2 .. 100 . . 100 100 N elson ...... 7 .. 1 8 .. 4 .. 1 5 . . 57 .. 100 63 N ew Plymouth ...... 4 . . .. 4 .. 2 .. .. 2 .. 50 .. .. 50 0 tahuhu ...... 4 . . 1 5 .. 3 .. .. 3 .. 75 .. . . 60 p almerston North .. 1 8 .. .. 9 1 5 .. .. 6 100 63 . . .. 67 p etone .. .. 1 10 .. .. 11 1 7 .. .. 8 100 70 .. . . 73 Rarotonga ...... 1 .. . . 1 .. 1 .. .. 1 .. 100 . . . . 100 R otorua ...... 2 .. . . 2 ...... T auranga ...... 4 .. .. 4 ...... T imaru ...... 1 2 . . .. 3 .. 2 .. .. 2 .. 100 . . . . 67 w aihi ...... 4 .. .. 4 .. 4 .. .. 4 . . 100 .. . . 100 w anganui ...... 3 . . .. 3 .. 3 .. .. 3 . . 100 .. . . 100 w ellington .. .. 1 35 .. 1 37 1 27 .. 1 29 100 77 . . 100 78 w estport ...... 1 .. . . 1 .. 1 .. .. 1 .. 100 .. .. 100 Whakatane ...... 1 .. 2 3 .. 1 .. .. 1 .. 100 . . . . 33 whangarei .. .. 1 1 .. 1 3 1 1 .. 1 3 100 100 . . 100 100 ------Total .. .. 17 152 1 11 181 11 111 1 5 128 65 73 100 45 71 E 406 THE NEW ZEALAND GAZETTE No. 15

WRITTEN PART

Candidates Passed Percentage g g g g = = g =0 g = g =0 ·.::i ·.::i ·.ti 5 5 g g -~ .EI 5 g g 5 g ·~ .EI Centre .E a ... 5~ !l -~ 5t ~·~ -~ 5~ It t;; -~bO "6o m" "" ·E&!""' t -i ="om m~ h ·E&!u"' -i :I -i om mt .~ f; ·E&!""' :t :t ="om .; ·El Pl< ;jp:i ;Ju -~: Pl< ;jp:i ;Ju C:P. Pl< ;jp:i ;Ju ·~ ~.9 """ -ot .,, t .,, t 'j .,, t .,, t ] "0 m.s" bO .,, t .,, t o-o bO ~:@ """ 'll t ·i:: ~:a 'll t 2<>. 2 "' SA ·i:: l .! 1 :a".. ~ ]l :§&: :j! :§&: :a",,P<: ]l :I! :ii ·il <1:: :g;! ~~ :il :it ·a: 'jj ;! 1f,, ;! ,-l ;:i ~ j ,-l ;:i i m ~ ,-l ,-l ,-l ~ J ~ ,-l ~" f,, P

Examination results for the above centres are as follows: Otahuhu-Allison, K. R., Berry, G. J., Byrnes, C. D., Doyle, B. R., Farquhar, W. S., Hart, K. G., Kell, P. C., Steele, W. B., Tomic, WRITTEN PART J. A., Welch, G. F. Aitutaki-Ferguson, T. A. Palmerston North-Ansley, B. K., Byles, T. W., Glover, M. C., Ashburton-Allan, I. J., Foister, L. J., Jones, G. E. Huston, R. J., Inwood, R. G., Jones, R. M., Pereira, D. A., Auckland-Ash, D. E., Baker, B. A., Birkwood, L. C., Bryan, Staniland, W. H., Sutherland, A.H. R., Swensson, M. C., Veal, J. G. A., Champion, P. A., Clark, B. W., Clement, P. E., Colmore­ Petone--Collins, R. J., Cotter, M., Ede, G. E., Fletcher, G. K., Williams, D. W., Combs, P. J., Crichton, I. B., de Hoog, T. G., Froggatt, P. E. M., Gray, D. C., Koene, P., Munro, R. G., Dryfhout, M., Engel, T. C., Given, P. F., Hallberg, G. T., Murgitroyd, M. N., Peck, M. V., Rondel, P.A., Shepherd, A. W., Hanna, R. G. C., Hawksworth, D. A., lngely, I. M., Kebble, Stringer, J. K., Wilton, R. A. S. W., Leaming, D. S., McCormick, J. N., McGeachen, J. R., Rarotonga-Paton, P. J. McGechie, P. C., Marshall, D. T., Mawkes, K. G., Mitchell, Rotorua-Constable, J.B., Green, T. J. N. N., Rae, A. N., Rowe, R. A., Scull, W. T., Shankland, K. S., Taihape--Ashford, P. B., Muir, D. R. Storey, E. M., Thorn, P. A., Thornton, D., Wall, M., Watson, Tauranga-Dennison, A. S., Greathead, G. B., Johnston, D. A. D. L., Welch, A. S., White, A. J., Wright, W. V. H., Wyatt, F. R. Te Kuiti-Barlow, J. F. Avondale--Brown, G. B., Clendon, T., Harris, R. S., Howard, Timaru-Calder, R. G., Maitland, I. J., Watson, W. H. H.F. J., Jellyman, A.G., Marquart, K., Milbank, P.R., Sattler, Waihi-Foster, B. E., Heath, W., Meharry, R. G., Vedder-Price, S. H., Whittome, V. M. I. F., Poulter, D. B., Wenham, C. D. Christchurch-Andrews, J. G., Berzins, A., Borrell, R. P., Brayley, Wanganui-Bowick, F. R., Larkin, W. D., Watson, R. J. G. J., Campbell, B. E., Cousins, W. G., Dodds, J. F., Dolan, Wellington-Aitken, N. W., Bissmire, E. N., Bray, W., Brockie, J. B., Gibbons, G., Hill, P. D., Jansen, A. J. C., Kraan, F. G., E. P., Butt, A. J., Carruthers, D. R., Cooper, C., Corner, K. D., Lomax, R., Lowe, C. R., McCartney, D. S., Neal, G. K., Coventry, A. F., Dunn, A. E., Frame, W. F., Fryer, S. J., Scowen, W. P., Sinclair, S., Stewart, A. W., Van Dissel, A. H.J., Henry, L. W., Riggott, L. G., Imlach, G. M., Jansen, G. J., Watt, R. T. Kitchen, G. J., McFadyen, D. M., Main, G. R., Mitchell, S. E., Dunedin-Barnes, J. F., Hancock, F. M., Howell, A. D., Jago, Mushet, N., Parr, W. B., Patchett, J.P., Pledger, R.H., Purser, J. N., Moore, J. S., Nelson, D. S., Skinner, L. C., Wouters, W. E., Russell, A. M., Sears, G. F., Sharpe, G. H., Taylor, D., H.P.J. Thomson, R. J. A., Trelfa, P. L., Weakley, D. G., Williams, R. J, Fiji-Carfax-Foster, E., Cleavely, V. T., Coldstream, L. H., Wilson, N. J., Wineera, R. Cox, R. F., Fisk, R. J. W., Ross, A. C. Westport-Draine, H. Gisborne--Howell, B. C. Whangarei-Bennett, A. A., Donovan, N. F., Jaspens, B. R., Gore--Perwick, L. T. Rudd, A. E., Smith, N. J.B. Greymouth-Murtha, R. E. Hamilton-Ball, J., Haberfield, D. W. J., Hammond, R. D., Jull, G. H., Kirchner, A. B., Moore, J. E., Stevens, A. E., PRACTICAL PART Walton, C. E. Aitutaki-Ferguson, T. A. Hastings-Carpenter, E. D., Galbraith, I. C., Gleeson, D. M. Auckland-Ash, D. E., Baker, B. A., Baldwin, R. W., Birkwood, Hawera-Harding, B. L., Houghton, G. M., Keys, N. A. L. C., Champion, P. A., Cox, N. D., Dryfhout, M., Duggan, L., Invercargill-Hawkins, R. E., Jamieson, J. B., Kautz, J. C., Wood, Hallberg, G. T., Hawkesworth, D. A., lngley, I. M., Keith, K. A., G.R. Leaming, D.S., McGeachen, J. R., McGechie, P. C., Rae, A. N., Kaitaia-Oldman, W. F. Rowe, N. B., Shankland, K. S., Sherie, M. F., Storey, E. M., Levin-Minnell, B. G. Thorn, P. A., Van Walen, C. M., Wall, M., Walsh, N., Welch, Masterton-Corlett, B. S., Major, J. A. S., White, A. J., Wilkins, D. N. Nelson-Adams, B. J., Cook, J. A., Diedrichs, L. R., Dunn, J. R., Avondale--Milbank, P. R., Whittome, V. M. Hollyman, R. N., Sutton, E. J. D., Watson, C. D. Christchurch-Borrell, R. P., Brayley, G. J., Cousins, W. G., New Plymouth-Beech, A. L., Campbell, D. J., Elliott, R. T., Draine, H., Hodges, C. W., Jansen, A. J.C., Lomax, R., Lowe, French, W. B., Goode, M. E., Grapes, R. D. H., Lankshear, C. R., McDonald, K. R., Millar, G. N. C., Sinclair, S., Van I. N., Smith, P. L. Dissell, A. H.J. 8 MARCH THE NEW ZEALAND GAZETTE 407

Dunedin-Leckie, J.M., Nelson, D.S. Specifications Declared to be Standard Specifications Gisbome-Howell, B. C. Gore-Perwick, L. T. Greymouth-Murtha, R. E. Hamilton-Haberfield, D. W. J., Jackson, L. S., Peters, J., PURSUANT to the Standards Act 1941 and the regulations made there­ Stevens, A. E., Walton, C. E. under, the Minister of Industries and Commerce, on 23 February Hastings-Gleeson, D. M., Mayo, R. 1962, declared the under-mentioned specifications to be standard Hawera-Harding, B. L., Kearton, J. I., Neal, L. T. specifications: Invercargill-Wood, G. R. Price of Masterton-Corlett, B. S., Major, J. Copy Nelson-Adams, B. J., Dunn, J. R., Hollyman, R. N., Lawther, Number and Title of Specification (Post A. R., Sutton, E. J. D. Free) New Plymouth-Grapes, R. D. H., Lankshear, I. N. s. d. Otahuhu-Doyle, B. R., Kell, P. C., Smedley, J. D. N.Z.S.S. 36 : Twist drills and combined drills and Palmerston North-Ansley, B. K., Byles, T. W., Inwood, R. G., countersinks. Part 1: 1962: Twist drills; being Sutherland, A. H. R., Swensson, M. C., Veal, J. B.S. 328 : Part I : 1959 .. 15 0 Petone-Collins, R. J., Dutton, W. J. A., Froggatt, P. E. M., N.Z.S.S. 1679 : 1962: Adjustable hand reamers with Gray, D. C., Lewis, G. H., Ronde!, P. A., Shepherd, A. W., inserted blades; being B.S. 3088 : 1959 3 0 Stringer, J. K. N.Z.S.S. 1680 : 1962: Alloy steel chain, Grade 80. Rarotonga-Paton, P. J. Polished short link calibrated load chain for pulley Timaru-Mountford, T. G., Watson, W. H. blocks; B.S. 3114: 1959 ...... Waihi-Foster, B. E., Meharry, R. G., Poulter, D. B., Wenham, 6 0 C.D. N.Z.S.S. 1681 : Woodworking saws for hand use. Part 1: Wanganui-Bowick, F. R., Larkin, W. D., Watson, R. J. 1962; Hand saws; being B.S. 3159; 1959 5 0 Wellington-Aitken, N. W., Bissmire, E. N., Bray, W., Brockie, E. P., Butt, A. J., Clarkson, G. J., Dunn, A. E., Fenton, M. J., Application for copies should be made to the N.Z. Standards Fleming, C. D., Frame, W. F., Hale, G. B., Riggott, L. G., Institute, Bowen State Building, Bowen Street, or Private Bag, Honan, E. C., Imlach, G. M., Jamieson, A. E., Jansen, G. J., Wellington C. I. Joseph, D. H., McDonald, D. C., Mazey, T., Parr, W. B., Dated at Wellington this 5th day of March 1962. Purser, W. E., Rzoska, W., Sears, G. F., Sharpe, G. H., Taylor, D., Trelfa, P. L., Vartik, B., Whitelaw, A. P., Wineera, R. E. J. SUTCH, Westport-Phibbs, I. D. Acting Executive Officer, Standards Council. Whakatane-Good, B. G. (S.I. 114/2-136) Whangarei-Donovan, N. F., Jaspers, B. R., Smith, N. J. B. Further Passes July 1961: Carfax-Foster, E. (practical part). October 1961: Gordon, J. L. (written part). Amendment of Standard Specifications October 1961: Harper, R. H. (written part). E. M. BROWN, Registrar. PURSUANT to the Standards Act 1941 and regulations made there­ under, the Minister of Industries and Commerce, on 23 February The Standards Act 1941-Draft New Zealand Standard Speci- 1962, amended the under-mentioned standard specifications by fication No. D. 6902: Bone Conduction Hearing Aids the incorporation of the amendments shown hereunder: PURSUANT to subsection (3) of section 8 of the Standards Number and Title of Specification Amendment Act 1941, notice is hereby given that the above draft New N.Z.S.S. 36 : Twist drills and combined drills Zealand standard specification is being circulated. and countersinks. Part. 1: 1962: Twist drills; All persons who may be affected by this specification and being B.S. 328 : Part I : 1959 No. 1 (PD 3706) who desire to comment thereon may, on application, obtain copies on loan from the New Zealand Standards Institute, N.Z.S.S. 1680 : 1962: Alloy steel chain, Grade Bowen State Building, Bowen Street, or Private Bag Welling­ 80. Polished short link calibrated load chain ton C. I. for pulley blocks; being B.S. 3114: 1959 No. I (PD 3967) The closing date for the receipt of comment is 4 May 1962. Application for copies of the standard specifications so amended Dated at Wellington this 1st day of March 1962. should be made to the N.Z. Standards Institute, Bowen State E. J. SUTCH, Building, Bowen Street, or Private Bag, Wellington C. I. Copies Acting Executive Officer, Standards Council. of the amendments will be supplied, free of charge, upon request. (S.I. 114/2-133) Dated at Wellington this 5th day of March 1962. E. J. SUTCH, The Standards Act 1941-Draft New Zealand Standard Speci- Acting Executive Officer, Standards Council. fication No. D. 6903: Head Level Hearing Aids (S.I. 114/2-137) PURSUANT to subsection (3) of section 8 of the Standards Act 1941, notice is hereby given that the above draft New Zealand standard specification is being circulated. Ali persons who may be affected by this specification and who desire to comment thereon, may on application, obtain Amendment of Standard Specifications copies on loan from the New Zealand Standards Institute, Bowen State Building, Bowen Street, or Private Bag, Wel­ lington C. I. PURSUANT to the Standards Act 1941 and regulations made there­ The closing date for the receipt of comment is 4 May 1962. under, the Minister of Industries and Commerce, on 28 February Dated at Wellington this 1st day of March 1962. 1962, amended the under-mentioned standard specifications by the incorporation of the amendments shown hereunder: E. J. SUTCH, Acting Executive Officer, Standards Council. Number and Title of Specification Amendment (S.I. 114/2-134) N.Z.S.S. 787 : Methods for sheet metal pattern development. Part I: 1962: Methods; being B.S. 1549 : Pt. I : 1949 No. 2 (PD 3965) Specifications Declared to be Standard Specifications N.Z.S.S. 1365 : 1958: Hose of natural rubber with cotton or rayon braided reinforcement; PURSUANT to the Standards Act 1941 and the regulations made there­ being B.S. 796 : 1955 No. 3 (PD 3955) under, the Minister of Industries and Commerce, on 23 February N.Z.S.S. 1560 : 1960: Unified hexagon bolts, 1962, declared the under-mentioned specifications to be standard screws, and nuts (UNC and UNF threads) specifications: and plain washers-normal series; being Price of B.S. 1768: 1951 . . No. I (PD 3968) (Post Number and Title of Specification Free) N.Z.S.S. 1567 ; 1960; Natural rubber suction s. d. and discharge hose with woven fabric and N.Z.S.S. 207 : Density hydrometers for use in milk­ wire reinforcement; being B.S. 1102: 1958 No. I (PD 3944) Part 1: 1962: Apparatus;beingB.S. 734: Pt. I: 1960 .. 6 0 Application for copies of the standard specifications so amended Part 2: 1962: Methods; being B.S. 734 : Pt. 2 : 1959 7 6 should be made to the N.Z. Standards Institute, Bowen State Application for copies should be made to the N.Z. Standards Building, Bowen Street, or Private Bag, Wellington C. I. Copies Institute, Bowen State Building, Bowen Street, or Private Bag, of the amendments will be supplied, free of charge, upon request. Wellington C. I. Dated at Wellington this 5th day of March 1962. Dated at Wellington this 6th day of March 1962. E. J. SUTCH, E. J. SUTCH, Acting Executive Officer, Standards Council. Acting Executive Officer, Standards Council. (S.I. 114/2-138) (S.I 114/2-139) 408 THE NEW ZEALAND GAZETTE No. 15

BANKRUPTCY NOTICES In Bankruptcy-Supreme Court JUMBO WILLIAMS, of 103 Nelson Street, Petone, freezing worker, was adjudged bankrupt on 1 March 1962. Creditors' In Bankruptcy-Supreme Court meeting will be held at the Magistrate's Court, Whakatane, on Tuesday, 13 March 1962, at 10.30 a.m. DAVID GREY, of 26 Torino Street, Panmure, was adjudged J. LIST, Official Assignee. bankrupt on 2 March 1962. Creditors' meeting will be held Wellington, 2 March 1962. at my office on Friday, 16 March 1962, at 2.15 p.m. E. C. CARPENTER, Official Assignee. Fourth Floor, Dilworth Building, Customs Street East, In Bankruptcy-Supreme Court Auckland C. 1. RoY COLIN SHAW, of 1 Eatwell Avenue, Paraparaumu Beach, labourer, was adjudged bankrupt on 5 March 1962. Creditors' meeting will be held at 57 Ballance Street, Wellington, on Monday, 19 March 1962, at 10.30 a.m. In Bankruptcy-Supreme Court J. LIST, Official Assignee. Wellington, 6 March 1962. WILLIAM JOHN LAWRENCE, of 15 Dreadon Avenue, Papatoetoe, was adjudged bankrupt on 2 March 1962. Creditors' meeting will be held at my office on Friday, 16 March 1962, at 10.30 a.m. In Bankruptcy-Supreme Court E. C. CARPENTER, Official Assignee. JoHN ARTHUR VINE, of 26 Dryden Street, Sumner, Christchurch, Fourth Floor, Dilworth Building, Customs Street East, painter and decorator, was adjudged bankrupt on 5 March Auckland C. 1. 1962. Creditors' meeting will be held at my office, Provincial Council Chambers, Armagh Street, Christchurch, on Thursday, 15 March 1962, at 10.30 a.m. 0. T. GRATTAN, Official Assignee. In Bankruptcy-Supreme Court Christchurch, 5 March 1962. THOMAS GREERTON DOUGLAS, of North Road, Clevedon, was adjudged bankrupt on 2 March 1962. Creditors' meeting In Bankruptcy-Supreme Court will be held at my office on Wednesday, 14 March 1962, at 2.15 p.m. DAVID JAMES MURPHY, of 61 Britannia Street, North Beach, E. C. CARPENTER, Official Assignee. Christchurch, building contractor, was adjudged bankrupt on Fourth Floor, Dilworth Building, Customs Street East, 5 March 1962. Creditors' meeting will be held at my office, Auckland C. 1. Provincial Council Chambers, Armagh Street, Christchurch, on Monday, 19 March 1962, at 10.30 a.m. 0. T. GRATTAN, Official Assignee. Christchurch, 5 March 1962. In Bankruptcy-Supreme Court

LoRRAINNE JUNE WESTON, of 55 Abbotsway Remuera (formerly In Bankruptcy-Supreme Court of Te Kauwhata), was adjudged bankrupt on 28 February 1962. Creditors' meeting will be held at my office on Wednes­ WALTER ROBERT CARRINGTON, of 9 Leaver Terrace, North day, 14 March 1962, at 10.30 a.m. New Brighton, truck driver, was adjudged bankrupt on E. C. CARPENTER, Official Assignee. 6 March 1962. Creditors' meeting will be held at my office, Provincial Council Chambers, Armagh Street, Christchurch, Fourth Floor, Dilworth Building, Customs Street East, on Monday, 19 March 1962, at 2.15 p.m. Auckland C. 1. 0. T. GRATTAN, Official Assignee. Christchurch, 6 March 1962.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court PATRICK NORMAN WILLIAM WoLLAND, of Hautu Prison, spray painter, was adjudged bankrupt on 27 February 1962. Creditors' JOHN BRYANS ELLIOTT, of 10 Jed Street, Invercargill, builder, meeting will be held at my office on Tuesday, 13 March was adjudged bankrupt on 23 February 1962. Creditors' 1962, at 10.30 a.m. meeting will be held at the Law Courts, Invercargill, on E. C. CARPENTER, Official Assignee. Thursday, 8 March 1962, at 10.30 a.m. Fourth Floor, Dilworth Building, Customs Street East, J. MILLER, Official Assignee. Auckland C. 1. Invercargill.

LAND TRANSFER ACT NOTICES In Bankruptcy-Supreme Court

BARRY ARTHUR JoHNSON, of 26 First Avenue, Whangarei, EVIDENCE of the loss of the outstanding duplicate of certificate builder, was adjudged bankrupt on 2 March 1962. Creditors' of title, Volume 267, folio 184, containing 2 acres, more or meeting will be held at the Courthouse, Whangarei, on less, being the Block called Rangiputa, and being also known Thursday, 15 March 1962, at 10.30 a.m. as Section 16A, Block IX, Mangamuku Survey District, in the H. G. WHYTE, Official Assignee. name of Maxwell Beazley, of Motukaraka, farmer, having Whangarei. been lodged with me together with an application (K. 99272) to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice. In Bankruptcy-Supreme Court Dated at the Land Registry Office, Auckland, this 2nd day of March 1962. EDWARD IAcK WILSON, of 1011 Manuka Street, Hastings, lab­ F. A. SADLER, District Land Registrar. ourer, was adjudged bankrupt on 5 March 1962. Creditors' meeting will be held at the Courthouse, Hastings, on Wednes­ day, 14 March 1962, at 10.30 a.m. EVIDENCE having been furnished of the Joss of outstanding A. G. SMITH, Official Assignee. duplicate of certificate of title, Volume 294, folio 255, Wel­ Napier. lington Registry, in the name of Sarah Elizabeth Ethel Bell, of Wellington, spinster (now deceased), for 4·6 perches, more of Jess, situate in the City of Wellington, being part of Town Section 790 and being also Lot 1 on Deposited Plan 5354, and application 511323 having been made to me In Bankruptcy-Supreme Court to issue a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate ANDREW STEVENSON HAMILTON, of 7 Hood Street, Wanganui, of title on the expiration of 14 days from the date of the was adjudged bankrupt on 23 February 1962. Creditors' Gazette containing this notice. meeting will be held at the Courthouse, Wanganui, on Thurs­ Dated at the Land Registry Office, Wellington, this 27th day, 8 March 1962, at 11 a.m. day of February 1962. E. D. CHURCHER, Official Assignee. R. F. HANNAN, Assistant Land Registrar. 8 MARCH THE NEW ZEALAND GAZETTE 409

EVIDENCE having been furnished of the loss of outstanding Fact and Faith Films' Incorporated. A. 1952/37. duplicate of certificate of title, Volume 415, folio 42, Wel­ Air Force Association (Auckland Branch) Incorporated. lington Registry, in the name of William Anthony Englert, A. 1953/7. of Petone, driver, and Norah Englert, his wife, for 9·27 Glen Innes and District Boys Highland Pipe Band Incor­ perches, more or less, situate in the Borough of Petone, porated. A. 1961/131. being part Section 4 of the Hutt District and being also North Shore Parents Centre Incorporated. A. 1957 /42. Lot 1 on Deposited Plan 9678, and application 520418 having Dated at Auckland this 1st day of March 1962. been made to me to issue a new certificate of title in lieu thereof, I hereby give notice of my intention to issue D. L. BALL, such new certificate of title on the expiration of 14 days Assistant Registrar of Incorporated Societies. from the date of the Gazette containing this notice. Dated at the Land Registry Office, Wellington, this 28th day of February 1962. INCORPORATED SOCIETIES ACT 1908 R. F. HANNAN, Assistant Land Registrar.

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING SOCIETIES EVIDENCE having been furnished of the loss of the outstanding duplicate of renewable lease recorded in Register Book, Volume 47, folio 13, Nelson Registry in the names of I, Keith Lionel Westmoreland, Assistant Registrar of Incor­ Frederick William Marris, late of Auckland, retired bank porated Societies, do hereby declare that as it has been made inspector (deceased), and Edith Alice Marris, of St. Helens, to appear to me that the under-mentioned societies are no widow, for 581 acres, or thereabouts, being Section 4, Block longer carrying on operations they are hereby dissolved in XII, Mokihinui Survey District, and application having been pursuance of section 28 of the Incorporated Societies Act 1908: made to me to register a transmission No. 82287 of the New Zealand Fellowship of Magicians Incorporated. W. said lease to the said Edith Alice Marris and a surrender 1945/26. of the said lease, I hereby give notice of my intention to Air Force Association (Pahiatua) Branch Incorporated. dispense with the production of the said lease under section w. 1950/53. 44 of the Land Transfer Act 1952 and to register such Air Force Association (Napier Branch) Incorporated. transmission and surrender on the expiration of 14 days w. 1955/44. from the date of the Gazette containing this notice. Air Force Association (Horowhenua Branch) Incorporated. Dated this 2nd day of March 1962 at the Land Registry w. 1955/56. Office Nelson. Air Force Association (Morrinsville Branch) Incorporated. F. BRYSON, District Land Registrar. w. 1957 /27. Air Force Association (Matamata Branch) Incorporated. w. 1957 /31. Dated at Wellington this 1st day of March 1962. EVIDENCE of the loss of renewable lease, Volume 574, folio K. L. WESTMORELAND, 40 (Canterbury Registry), for 35 acres, or thereabouts, Assistant Registrar of Incorporated Societies. situated in Block XIII of the Leeston Survey District, being Rural Section 38050, in the name of George Rewi Brown, of Leeston, farmer, having been lodged with me together with an application for the issue of a provisional renewable lease in lieu thereof, notice is hereby given of my intention THE COMPANIES ACT 1955, SECTION 336 (6) to issue such provisional renewable lease upon the expiration of 14 days from the date of the Gazette containing this notice. NOTICE is hereby given that the names of the under-mentioned Dated this 2nd day of March 1962 at the Land Registry companies have been struck off the Register and the companies Office, Christchurch. ,, dissolved: L. H. McCLELLAND, District Land Registrar. Western Park Dairy Ltd. A. 1955/105. C. S. Grant Ltd. A. 1958/559. J. H. Brock and Co. Ltd. A. 1961/14. Given under my hand at Auckland this 1st day of March EVIDENCE of the loss of certificate of title, Volume 300, folio 1962. 93 ( Canterbury Registry), for 297 / 10 perches, or thereabouts, D. L. BALL, Assistant Registrar of Companies. being parts of Sections 227 and 229 of the Town of South Rakaia, in the name of Harry Alfred Cromie, of Rakaia, engineer, having been lodged with me together with an application for the issue of a new certificate of title in lieu THE COMPANIES ACT 1955, SECTION 336 (3) AND (4) thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice. NOTICE is hereby given that at the expiration of three months Dated this 2nd day of March 1962 at the Land Registry from this date the names of the under-mentioned companies Office, Christchurch. will, unless cause is shown to the contrary, be struck off the Register and the companies be dissolved: L. H. McCLELLAND, District Land Registrar. Wix Bros. Ltd. A. 1950/743. Melvita (N.Z.) Ltd. A. 1958/7. Turton Motors Ltd. A. 1958/747. Ohaewai Drapery Ltd. A. 1958/748. EVIDENCE of the loss of certificate of title, Volume 525, Brian Rogers Ltd. A. 1959/280. folio 239 (Canterbury Registry), for 393/10 perches, or thereabouts, situated in Block XIII of the Rakaia Survey Given under my hand at Auckland this 1st day of March District, being Lot 1 on Deposited Plan No. 14580, part of 1962. Sections 521 and 523 of the Town of South Rakaia, in the D. L. BALL, Assistant Registrar of Companies. name of Harry Alfred Cromie, of Rakaia, garage proprietor, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new THE COMPANIES ACT 1955, SECTION 336 (3) certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice. Dated this 2nd day of March 1962 at the Land Registry NOTICE ~s hereby given that at the expiration of three months Office, Christchurch. from this date the name of the under-mentioned company will, unless cause is shown to the contrary be struck off L. H. McCLELLAND, District Land Registrar. the Register and the company dissolved: ' Patea Mineral Water Co. Ltd. T. 1930/3. Given under my hand at New Plymouth this 28th day of ADVERTISEMENTS February 1962. 0. T. KELLY, District Registrar of Companies.

INCORPORATED SOCIETIES ACT 1908 THE COMPANIES ACT 1955, SECTION 336 (6) DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING SOCIETIES NOTICE is hereby given that the name of the under-mentioned c~mpany has been struck off the Register and the company dissolved: I, Douglas Lester Ball, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to A. Sheehan and Sons Ltd. T. 1956/22. appe~r to me that. the undermentoined s<;>cieties are no longer Given under my hand at New Plymouth this 28th day of carrymg on operations they are hereby dissolved in pursuance February 1962. of section 28 of the Incorporated Societies Act 1908: 0. T. KELLY, District Registrar of Companies. 410 THE NEW ZEALAND GAZETTE No. 1S

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

NOTICE is hereby given that at the expiration of three months REPORT by the District Registrar of Companies at Blenheim from the date hereof the names of the under-mentioned concerning the undermentioned company: companies will, unless cause is shown to the contrary, be Name of Company: W. R. and E. L. Shannon Ltd. struck off the Register, and the companies dissolved: Number on Register: M. 1962/2. W. F. Aitken Ltd. W. 1938/80. Edna Mae Ltd. W. 1939/98. ON INCORPORATION Power Devices (New Zealand) Ltd. W. 1946/307. Food Sales Ltd. W. 1947 /32. Date of Incorporation: 11 October 1949. Jubilee Grocers Ltd. W. 1947 /441. Public or Private: Private. E. Townsend and Co. Ltd. W. 1949 /245. Limited. College of Civil Aviation Ltd. W. 1952/260. Liability: Mill Road Dairy Ltd. W. 1956/479. Nominal Share Capital: £1,990, divided into 1,990 shares of £1. Tui Dairy and Grocery Ltd. W. 1957 /189. Articles of Association: Have been registered. Capital Excavators Ltd. W. 1957 /218. Dominion Stores Ltd. W. 1957 /477. Annual Licence Fee: £1. Hall Street Stores Ltd. W. 1959/532. Situation of Registered Office: West Coast Road, Blenheim. Stanley Stores Ltd. W. 1960/201. Copy of memorandum of association is annexed hereto. The M. and H. Discount Stamp Co. Ltd. W. 1960/256. C. S. Gilmore Ltd. W. 1961/43. Particulars of documents registered and matters recorded subsequently to incorporation, and of other matters affecting Given under my hand at Wellington this 1st day of March the company: Company transferred in from Christchurch. 1962. K. L. WESTMORELAND, I hereby certify that the above particulars are correct and Assistant Registrar of Companies. that the appropriate entries were duly made in my Register of Companies on the 28th day of February 1962. E. P. O'CONNER, Assistant Registrar. 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 company will, unless cause is shown to the contrary, be NOTICE is hereby given that "G. G. Hall and Co. Ltd." has struck off the Register and the company dissolved: changed its name to "Gould and Hall Ltd.", and that the new name was this day entered on my Register of Companies Moutere Motors Ltd. N. 1953/5. in place of the former name. Given under my hand at Nelson this 28th day of February Dated at Auckland this 21st day of February 1962. 1962. F. BRYSON, District Registrar of Companies. 3f8: D. L 8ALL,. Assistant Registrar of Companies.

IBE COMPANIES ACT 1955, SECTION 336 (6) CMANGE OF NAME OF COMPANY

NOTI<::E is hereby given that the name of the under-mentioned NOTICE is hereby given that "Benton and Quilter (Star Garage) company has been struck off the Register and the company Ltd." has changed its name to "Star Garage Ltd:", and that dissolved: the new name was this day entered on my Register of City Cash Meat Co. Ltd. C. 1925 /29. Companies in place of the former name. Given under my hand at Christchurch this 1st day of Dated at Auckland this 21st day of February 1962. March 1962. 319 D. L. BALL, Assistant Registrar of Companies. M. H. INNES, Assistant Registrar of Companies.

CFIA'.NGE OF NAME OF COMPANY THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that "Point Chevalier Service Station TAKE notice that at the expiration of three months from the Ltd." has- changed: its name to "Pt. Chevalier Service Station date hereof the names of the under-mentioned companies Ltd:", and that the. new name was this day entered on my will, unless cause is shown to the contrary, be struck off Register of Companies in place of the former name. the Register and the companies dissolved: Dated at Auckland this 21st day of February 1962. Car Wreckers Ltd. C. 1959/120. 320 D. L. BALL, Assistant Registrar of Companies. Sydney Timber Co. Ltd. C. 1960/115. Lyttelton Development Ltd. C. 1960/114. Scargill Stores.'(1955) Ltd. C. 1955/43. Given under my hand at Christchurch this 1st day of CHANGE OF NAME OF COMPANY March 1962. M. H. INNES, Assistant Registrar of Companies. Nonctl is hereby given that'. "Consolidated Piling (N.Z.) Ltd." has changed its name to, "Lemmon and Slack Construction Co. Ltd.", and that the new name was this day entered on my Register of Companies fo, place of the former name. THE COMPANIES ACT 1955, SECTION 336 (6) Dated at Auckland this 21st day of February 1962. 321' D. BALL, Assistant Registrar of Companies. NOTICE is hereby given that the names of the under-mentioned L. companies have been struck off the Register and the companies dissolved: Harry C. Wells Ltd. 0. 1954/16. CHANGE OF NAME OF COMPANY Morgans Bakery Ltd. 0. 1955/113: Ii>ated, at Dunedin this 27th day of February 1962. Nbn:ce is· hereby given that' "Nutritional Supplements Ltd." L. ESTERMAN, District Registrar of Companies. has changed its name to "Chicks and Supplements Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name. THE COMPANIES ACT 1955, SECTION 336 (3) Dated at Auckland this 21st day of February 1962. 322 D. L. BALL, Assistant Registrar of Companies. NOTICE is hereby given that at the expiration of three months from the date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved: CHANGE OF NAME OF COMPANY Waugh and Newburn Ltd. 0. 1958/162. North End Garage and Service Station Ltd. 0. 1956/192. NOTICE is hereby given that "Auto Tools (Waikato) Ltd." J. J. Fox Southland Ltd. 0. 1957 /129. has changed its name to "Murray, Shaw Automotive Ltd.", Fordhams Menswear Ltd. 0. 1953 / 54. and· that the new name· Was this day erttered on my Register Leckies Motors (Cromwell) Ltd. 0. 1955/57. of Cornpanies•in place of the former name. Dated at Dunedin this 23rd day of February 1962. Dated' at Auckland· this 26th day of February 1962. L. ESTERMAN, District Registrar of Companies. 323 D. L. BALL, Assistant Registrar of Companies; 8 MARCH THE NEW ·ZEALAND GAZETTE 411

CHANGE OF NAME OF COMPANY ARAHURA GOLD DREDGING LTD.

NOTICE is hereby given that "Televiewer Installations Ltd." IN LIQUIDATION has changed its name to "Televiewer Manufacturers Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name. Notice to Creditors to Prove Debts or Claims Dated at Auckland this 19th day of February 1962. In the matter of the Companies Act 1955 and in the matter of Arahura Gold Dredging Ltd. (in liquidation). 324 D. L. BALL, Assistant Registrar of Companies. NOTICE is hereby given that the undersigned, the liquidators of Arahura Gold Dredging Ltd. which is being wound up voluntarily, do hereby fix the 23rd day of March 1962 as the day on or before which the creditors of the company CHANGE OF NAME OF COMPANY are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any ·NoTICE is hereby given that "Klisser's Bakeries Ltd.", has distribution made before the debts are proved or, as the changed its name to "Klisser's Farmhouse Bakeries Ltd.", case may be, from objecting to the distribution. and that the new name was this day entered on my Register of Companies in place of the former name. Dated this 2nd day of March 1962. Dated at Auckland this 19th day of February 1962. F. K. BUCKLEY AND J. W. HANNAN, Liquidators. 325 D. L. BALL, Assistant Registrar of Companies. Address of Liquidators: Bank of New South Wales Chambers, Mawhera Quay, Greymouth. 307

ARAHURA GOLD DREDGING LTD. CHANGE OF NAME OF COMPANY

IN LIQUIDATION NOTICE is hereby given that "Mclnnes Store Ltd". has changed its name to "Carrington's Food Centre Ltd.", and that the new name was this day entered on my Register of Companies Notice of Resolution for Voluntary Winding Up in place of the former name. In the matter of the Companies Act 1955 and in the matter Dated at Auckland this 19th day of February 1962. of Arahura Gold Dredging Ltd. 326 D. L. BALL, Assistant Registrar of Companies. NOTICE is hereby given that at an extraordinary general meeting of the above-named company held on the 28th day of February 1962 the following special resolution was passed by the company, namely: CHANGE OF NAME OF COMPANY "That the company be wound up voluntarily." Dated this 2nd day of March 1962. NOTICE is hereby given that '1Commission Car Sales Ltd." 308 F. K. BUCKLEY AND J. W. HANNAN, Liquidators. has changed its name to "New Zealand Motor Distributors Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name. No. HAPPS OF SYDNEY LTD. w. 1961/82. Dated at Wellington this 27th day of February 1962. K. L. WESTMORELAND, IN LIQUIDATION 295 Assistant Registrar of Companies. Notice of Final Meeting In the matter of the Companies Act 1955 and in the matter of Happs of Sydney Ltd. (in liquidation). CHANGE OF NAME OF COMPANY WoTICE is hereby given in pursuance of section 291 of the Companies Act 1955 that a meeting of the shareholders and creditors of the above-named company will be held at NOTICE is hereby given that "Salmon and Morgan Ltd." has the office of Gardiner, Reaney, and Swinburn, Church Lane, changed its name to "Salmon Motors Ltd.", and that the Napier, on 19 March 1962, at 2.30 p.m., for the purpose of new name was this day entered on my Register of Companies having on account laid before it showing how the winding in place of the former name. No. W. 1962/30. up has been disposed of and to receive any explanation Dated at Wellington this 27th day of February 1962. ther.eof by the liquidator. K. L. WESTMORELAND, Dated at Napitir this 27th day of February 1962. 296 Assistant Registrar of Companies. 309 H. M. SWINBURN, Liquidator.

HAUMOANA PROGRESSIVE ASSOCIATION CHANGE. OF NAME OF COMPANY (INCORPORATED)

NoTICE is hereby given that "Kathy Cake Kitchen Ltd." has NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP changed its name to "C. and G. O'Connor Ltd.", and that the new name was this day entered on my Register of Com­ In the matter of the Incorporated Societies Act 1908 and panies in place of the former name. No. W. 1949/527. in the matter of Haumoana Progressive Association Dated at Wellington this 27th day of February 1962. (Incorporated). K. L. WESTMORELAND, NoTJCE is hereby given that at an extraordinary general 297 Assistant Registrar of Companies. meeting of the above-named society, held on the 21st day of February 1962, the following special resolution was passed by the society, namely, that the society be wound up volun­ tarily. Dated this 6th day of March 1962. CASCADE PUBLISHING CO. LTD. 329 T. M. TOWNSEND AND C. H. CASTLE, Liquidators. IN LIQUIDATION TAUPO HAULAGE LTD. Notice of Winding-up Order and of First Meetings Name of Company: Cascade Publishing Co. Ltd. bl LIQUIDATION Registry of Supreme Court: Auckland. Date of Order: 15 December 1961. Notice of Meetinig Creditors' Meeting: My office, 10.30 a.m., Monday, 19 March TAKE notice that a meeting of creditors in the above matter 1962. will be held in my office, situated in Heu Heu Street, Taupo, Contributories' Meeting: Same date and place at 11.30 a.m. at 2 p.01. on Monday, 12 March 1962. E. C. CARPENTER, Agenda~To appoint a member of the Committee of Inspection Official Assignee, Provisional Liquidator. in. place of Mr A. Fletcher, who has resigned. Dilworth Building, Queen and Customs Streets, Auckland. Dated this 21st day of February 1962. !!04 300 M. J. MOREL, Liquidator. 412 THE NEW ZEALAND GAZETTE No. 15

SOUTTER AND BROCKMAN LTD. THE WAIHOPAI LAND CO. LTD. IN LIQUIDATION IN LIQUIDATION Notice of Voluntary Winding-up Resolution Notice of Voluntary Winding-up Resolution ?uRSUANT t? section 269 of the Companies Act 1955, notice ?uRSUANT ~o section 269 of the Companies Act 1955, notice 1s hereby given that, by an entry in the minute book of is hereby given that, by an entry dated 19 February 1962 in the company pursuant to section 362 of the Companies Act the minute book of Sautter and Brockman Ltd., the share­ 1955, the following special resolution was passed on the 23rd holders of the company passed the following extraordinary day of February 1962. resolution: Resolved as a Special Resolution: "That, the company cannot, by reason of its liabilities, continue in business and that it is advisable to wind up, and (1) That the company be wound up voluntarily. that the company be wound up voluntarily, and that, in (2) That Peter Ian Maclean, of Invercargill, public account­ pursuance of section 285 of the Companies Act 1955, Mr ant, be and he is hereby appointed liquidator of the company. Karl Neil McGillivray, public accountant, of Christchurch, 314 P. I. MACLEAN, Liquidator. be nominated as liquidator of the company." 310 K. N. McGILLIVRAY, Liquidator. THE WAIHOPAI LAND CO. LTD. FARMERS DEVELOPMENT CO. LTD. IN LIQUIDATION

IN LIQUIDATION Notice to Creditors to Prove Debts and Claims THE liquidator of the Waihopai Land Co. Ltd., which is being wound up voluntarily, doth hereby fix the 30th day of Notice to Creditors to Prove Debts or Claims March 1%2 as the day on or before which the creditors In the matter of the Companies Act 1955 and of the Farmers of the company are to prove their debts or claims and to Development Co. Ltd. (in liquidation). establish any title they may have to priority under section THE liquidator of the Farmers Development Co. Ltd., which is 308 of the Act, or to be excluded from the benefit of any being wound up voluntarily, doth hereby fix the 28th day distribution made before such debts are proved or, as the of March 1962 as the day on or before which the creditors case may be, from objecting to such distribution. of the company are to prove their debts or claims and to Dated this 23rd day of February 1962. establish any title they may have to priority under section P. I. MACLEAN, Liquidator. 308 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the 39 Esk Street, Invercargill. 315 case may be, from objecting to such distribution. Dated this 2nd day of March 1962. G. F. MERRIMAN, Liquidator. CHAIN SAW AND BAR SERVICE LTD. Address of Liquidator: 24 Esk Street, Invercargill. 311 IN LIQUIDATION In the matter of the Companies Act 1955 and in the matter RATCLIFFE AND SPARREY LTD. of North Island Chain Saw and Bar Service Ltd. (in liquidation). NoTICE is hereby given that, by entry in the company's IN LIQUIDATION minute book pursuant to section 362 of the Companies Act 1955 on the 26th day of February 1962, it was resolved Members' Voluntary Winding-up and Notice of Voluntary by extraordinary resolution: Winding-up Resolution "That the company cannot by reason of its liabilities PURSUANT to section 269 of the Companies Act 1955, notice continue its business and that it is advisable to wind up, and is hereby given that, by memorandum signed for the purpose that the company be wound up voluntarily." of becoming an entry in the minute book as provided by The meeting of creditors will be held on Thursday, 8 March section 362 of the Companies Act 1955, tlle above-named 1962, at 10 a.m., at the premises of New Zealand National company on the 2nd day of March 1962 duly passed the Creditmen's Association Auckland Provincial Ltd., corner of following special resolution: London and Barton Streets, Hamilton. "That the company be wound up voluntarily." 290 E. G. SYDER, Secretary. Dated this 2nd day of March 1962. A. R. W. GREGORY, Liquidator. 45 Campbells Buildings, High Street, Auckland C. 1. 312 KELLOW BROTHERS LTD. IN LIQUIDATION RATCLIFFE AND SPARREY LTD. Notice of Final Winding-up Meeting A general meeting of the company is hereby called for IN LIQUIDATION 10.30 o'clock in the forenoon of Wednesday, the 21st day of March 1962, pursuant to section 281 of the Companies Act 1955, for the purpose of having an account laid before it Notice to Creditors to Prove showing how the winding up of the company has been In the matter of the Companies Act 1955 and of Ratcliffe conducted and the property of the company has been dis­ and Sparrey Ltd. (in liquidation). posed of. T. HUTCHESSON, Liquidator. THE liquidator of Ratcliffe and Sparrey Ltd., which is being wound up voluntarily, doth hereby fix the 26th day of March Hamilton, 28 February 1962. 294 1962 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Act, to be excluded from tlle benefit of any distribution made SOUTH ISLAND BEVERAGES LTD. before such debts are proved or, as the case may be, from objecting to such distribution. NOTICE OF MEETING OF CREDITORS A. R. W. GREGORY, Liquidator. PURSUANT to section 284 of the Companies Act 1955, notice 45 Campbells Buildings, High Street, Auckland C. 1, 2 March is hereby given that a meeting of South Island Beverages 1962. 313 Ltd. will be held on the 21st day of March 1962 at which a resolution for voluntary winding up is to be proposed, and that a meeting of the creditors of the company will be held, pursuant to section 284 of the Companies Act 1955, BROWN AND SCOTT LTD. at Epworth Chambers (third floor), 176 Hereford Street, on Thursday the 22nd day of March 1962, at 3 o'clock in the after­ noon, at which meeting a full statement of the position of the IN VOLUNTARY LIQUIDATION company's affairs together with a list of the creditors and the estimated amount of their claims will be laid before NOTICE is hereby given that, by a special resolution passed on the meeting and at which meeting the creditors in pursuance the 21st day of February 1962, the above company resolved of secti?n _285 of the said Act, may _nominat~ a person to that it be wound up voluntarily and that Noel William Gash, be the hqmdator of the company and, m pursuance of section public accountant, R.S.A. Building, 35 High Street, Auckland, 286 of the said Act, may appoint a committee of inspection. be appointed the liquidator thereof. Dated 26 February 1962. 291 N. W. GASH, Liquidator. 292 J. LYON, Secretary. 8 MARCH THE NEW ZEALAND GAZETTE 413

N. B. PARK LTD. 1954, and be payable yearly on or about the 1st day of August in each and every year during the currency of such NOTICE OF MEETING OF CREDITORS loan, being a period of 35 years, or until such time as the loan is paid off." In the matter of the Companies Act 1955 and in the matter I hereby certify that the above resolution was duly passed of N. B. Park Ltd. at the meeting of the Lower Hutt City Council held on NOTICE is hereby given that a meeting of the members of 29 January 1962. N. B. Park Ltd. will be held on Thursday, the 8th day of C. M. TURNER, Town Clerk. March 1962, at which a resolution for voluntary winding up Lower Hutt, 29 January 1962. 316 is to be proposed; and that a meeting of the creditors of the company will be held pursuant to section 284 of the Companies Act 1955 at the Cabana Lounge, Mount Maunga­ nui, on Friday, the 9th day of March 1962, at 3.15 p.m., LOWER HUTT CTTY COUNCIL at which meeting a full statement of the position of the company's affairs, together with a list of creditors and the RESOLUTION TO MAKE SPECIAL RATE estimated amount of their claims, will be laid before the meeting, and at which meeting the creditors, in pursuance Normandale-Maungaraki Water Supply Loan 1961, £47,500 of section 285 of the said Act, may nominate a person to THAT, in pursuance and exercise of the powers vested in it be the liquidator of the company, and in pursuance of section in that behalf by the Local Authorities Loans Act 1956, 286 of the said Act, may appoint a committee of inspection. the Lower Hutt City Council hereby resolves as follows: Dated at Mount Maunganui this 28th day of February 1962. "That, for the purpose of providing the interest and other 302 C. L. HICKEY, Secretary. charges on a loan of forty-seven thousand five hundred pounds (£47,500) authorised to be raised by the Lower Hutt City Council under the above-mentioned Act for the purpose of installing water reticulation in Maungaraki and parts of In the Supreme Court of New Zealand No. M. 70/62 Normandale, the said Lower Hutt City Council hereby makes Northern District and levies a special rate of three hundred and sixty-nine (Auckland Registry) thousandths of a penny (O· 369d.) in the pound (£) on the In the matter of the Companies Act 1955 and in the matter rateable value (on the basis of the annual value) of all of Alan M. Murie Ltd. rateable property in the City of Lower Hutt; and that such special rate shall be an annually recurring rate during the NOTICE is hereby given that a petition for the winding up of currency of such loan and be incorporated and added to the the above-named company by the Supreme Court was on consolidated special rate made, pursuant to the provisions the 20th day of February 1962, presented to the said Court of section 108A of the Municipal Corporations Act 1954, by Sheraton Furniture Co. Ltd., a duly incorporated company and be payable yearly on or about the 1st day of August having its registered office at Room 70, Auckland Electric in each and every year during the currency of such loan, Power Board Building, Queen Street, Auckland, manufacturers; being a period of 25 years, or until such time as the loan and that the said petition is directed to be heard before the is paid off." Court sitting at Auckland on the 30th day of March 1962 at 10 o'clock in the forenoon; and any creditor or contributory I hereby certify that the above resolution was duly passed of the said company desirous to support or oppose the at the meeting of the Lower Hutt City Council held on making of an order on the said petition may appear at the 29 January 1962. time of hearing in person or by his counsel for that purpose; C. M. TURNER, Town Clerk. and a copy of the petition will be furnished by the under­ Lower Hutt, 29 January 1962. 317 signed to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same. J. G. JAMIESON, Solicitor for the Petitioner. WAITEMATA COUNTY COUNCIL The address for service of the petitioner is at the office RESOLUTION MAKINO SPECIAL RATE of its solicitors, Messrs Lovegrove, Turner, Hopkins, and Jamieson, Power Board Building, Queen Street, Auckland. Kelston West County Town Sewerage Loan 1961, £90,000 Norn-Any person who intends to appear on the hearing of PURSUANT to the Local Authorities Loans Act 1956, the the said petition must serve on or send by post to the Waitemata County Council hereby resolves as follows: above named notice in writing of his intention so to do. "That, for the purpose of providing the annual charges on The notice must state the name, address, and description of the loan of £90,000 authorised to be raised by the Waitemata the firm, and an address for service within three miles of County Council for the purpose of provision of sewer the Supreme Court at Auckland, and must be signed by reticulation for the Kelston West County Town together with the person or firm, or his or their solicitor (if any), and all costs incidental thereto, the Waitemata County Council must be served or, if posted, must be sent in sufficient time hereby makes a special rate of 2 · 841d. in the pound (£) to reach the above-named petitioner's address for service not on the rateable unimproved value of all property situate later than 4 o'clock on the 29th day of March 1962. 301 within the Kelston West County Town; and it further resolves that the special rate shall be an annual-recurring rate during the currency of the loan and be payable yearly on the 1st day of June of each and every year, being a period of thirty D. W. BINGHAM AND CO. PTY. LID. (30) years, or until the loan is fully paid off." I hereby certify that the above is a true and correct copy NOTICE OF CEASING TO HAVE PLACE OF BUSINESS IN of a resolution passed by the Waitemata County Council NEW ZEALAND on the 1st day of March 1962. 306 L. L. JONES, County Clerk. PURSUANT to section 405 of the Companies Act 1955, notice is hereby given that D. W. Bingham and Co. Pty. Ltd. intends to cease to have a place of business in New Zealand at the ex.Piration of three (3) months from the date of the UPPER HUTT BOROUGH COUNCIL first publication of this notice, viz, 1 March 1962. 279 D. W. BINGHAM AND CO. PTY. LTD. RESOLUTION MAKINO SPECIAL RATE Supplementary Sewerage Loan 1962, £37,800 IN pursuance and exercise of the powers vested in it in that LOWER HUTT CITY COUNCIL behalf by the Local Authorities Loans Act 1956, the Upper Hutt Borough Council hereby resolves as follows: RESOLUTION TO MAKE SPECIAL RATE "That, for the purpose of providing the interest .and other charges on a loan of £37,800 authorised to be raised by the Stokes Valley Water and Sewerage Loan (No. 2) 1961, £168,000 Upper Hutt Borough Council under the above-mentoned Act ·THAT, in pursuance and exercise of the powers vested in it for the purpose of carrying out sewer drainage reticulation in that behalf by the Local Authorities Loans Act 1956, the in the Borough of Upper Hutt, as approved by the Local Lower Hutt City Council hereby resolves as follows: Authorities Loans Board under Sewerage Loan 1953 of £378,500, the said Upper Hutt Borough Council hereby makes "That, for the purpose of providing the interest and other and levies a special rate of two hundred and twenty-five .charges on a loan of one hundred and sixty-eight thousand thousandths of a penny in the pound (0·225d.) on the pounds (£168,000) authorised to be raised by the Lower rateable value (on the basis of the unimproved value) of Hutt City Council under the above-mentioned Act for the all rateable property in the Borough of Upper Hutt; and 'purpose of completing the installation of water and sewerage that such special rate shall be an annually recurring rate reticulation in Stokes Valley, the said Lower Hutt City Council during the currency of such loan and shall be payable ¥.early ·hereby makes and levies a special rate of one and one hundred on the 1st day of April in each and every year until the and forty-one thousandths of a penny (1 · 141d.) in the pound loan is fully repaid." (£) on the rateable value (on the basis of the annual value) .of all rateable property in the City of Lower Hutt; and The foregoing resolution was passed at the ordinary meetinll that such special rate shall be an annually recurring rate of the Upper Hutt Borough Council held in the Council ,during the currency of such loan and be incorporated and Chambers, Main Road, Upper Hutt, on Tuesday, the 27th added to the consolidated llpocial rate made pursuant to the day of February 1962. provisions of section 108.A of the Municipal Corporations Act 299 A. M. HOSKING, Town Clerk. :F 414 THE NEW ZEALAND GAZETTE No. 15

SPRINGS COUNTY COUNCIL SECOND SCHEDULE ROAD required to be stopped: RESOLUTION MAKING SPECIAL RATE A. R. P. Adjoining or passing through 0 0 36·7 Lot 1, D.P. S.. 7521, being part Allotment 43, PURSUANT to the Local Authorities Loans Act · 1956, the Kirikiriroa Parish. Situated in Block IX, Koma­ Springs County Council hereby resolves as follows: korau Survey District. "That, for the purpose of providing the annual charges on Situated in the Land Registration District of South Auckland, a loan of £2,500 authorised to be raised by the Springs County of Waikato, shown coloured green on S.O. Plan 41382. County Council under the above-mentioned Act for the Dated the 27th day of February 1962. erection of a dwelling for Kenneth George Pawsey, the M. P. GOLDSBRO', County Clerk. Springs County Council hereby makes a special rate of one­ tenth of a penny in the pound (£) upon the rateable value This notice was first published in the Waikato Times on of all rateable property of the whole of the County of the 2nd day of March 1962. 298 Springs; and that the special rate shall be an annual-recurring rate during the currency of the loan and be payable half­ yearly on the 1st day of April and the 1st day of October in each and every year during the currency of the loan, being a period of 30 years, or until the loan is fully paid off." CHRISTCHURCH DRAINAGE BOARD Issued under the common seal of the Corporation of the County of Springs the 19th day of February 1962. SPECIAL AREA [L.S.] E. J. STALKER, Chairman. 327 S. L. BOON, County Clerk. Alteration of Boundary In the matter of the Christchurch District Drainage Act 1951 and in the matter of the special area known as the Sewer Extension Loan Special Area as defined by resolu­ WELLINGTON CITY COUNCIL tion of the Board dated the 17th day of April 1923 and published in the Gazette, No. 37, dated the 26th day of April 1923, and as from time to time altered under the NOTICE OF INTENTION TO CHANGE THE PURPOSE FOR WHICH provisions of section 5, Christchurch District Drainage LAND WAS ACQUIRED Amendment Act 1922, and section 60, Christchurch District Drainage Act 1951, by resolutions of the Christ­ In the matter of the Public Works Act 1928 and the church Drainage Board and published in the Gazette. Municipal Corporations Act 1954 and their respective PURSUANT to the powers vested in it by the Christchurch amendments. District Drainage Act 1951, the Christchurch Drainage Board, NoncE is hereby given that the Wellington City Council at a meeting held on the 20th day of February 1962, resolved proposes, under the provisions of the above-named Acts and that the boundary of the said special area hereinbefore all other Acts, powers, and authorities enabling it in that described and defined be further altered so as to include behalf, to change the purpose for which the land described in the said special area all those areas briefly described in in the Schedule hereto was acquired (namely for the purposes the Schedules hereto; and further resolved that the said areas of an electric power sub-station) to some other purpose shall form part of and be included in the Subdivision "B" ( namely for sanitary purposes) . of the said special area and that the boundaries of said And notice is hereby further given that a plan of the said Subdivision "B" be altered accordingly so as to include all land is deposited in the public office of the Town Clerk to those areas. the said Council in the Municipal Offices Building, Mercer Schedule Street, in the said city, and is there open for inspection, No. Area without fee, by all persons during ordinary office hours, and 1 Lot 1, D.P. 21403, east side of Greers Road. that all persons affected by the proposed change of purpose Lot 8, D.P. 18965, north-east side of Cranford Street. should, if they have well-grounded objections to the proposed 2 change of purpose, set forth the same in writing and send 3 Glenmoor school and nursery, east side of Philpotts such writing within 40 days from the first publication of this Road. notice to the Wellington City Council addressed to the Town 4 Part Group Development Ltd. subdivision south­ Clerk at his said office. west of Amyes Road and north-west of Springs SCHEDULE Road. ALL that piece of land situate in the City of Wellington con­ 5 Part south-west side of Waimairi Road between taining by admeasurement ten and seventy-two one hundredths Avonhead Road and Greers Road. perches (10·72 perches), more or less, being of Sections 6 Subdivision north-east of Whitby Street (part Dun­ 214 and 215 and part Reserve K, Town of Wellington, being ster Street and part Teesdale Street). part of Lot 1 on Deposited Plan No. 16145, and part of Lot 7 North-east of Memorial Avenue (Lot 2 and part 36 on Deposited Plan No. 394, and being the land more Lot 4, D.P. 21389, and Lots 1-5, D.P. 21769). particularly shown on S.O. Plan 25201, and thereon coloured 8 Part Daniels Road and adjacent subdivisions. orange. 9 Reynolds Avenue and Blossomdale Place. Dated at Wellington this 6th day of March 1962. 10 Whareora Terrace extension and Kidson Terrace 328 M. S. DUCKWORTH, Town Clerk. extension. 11 Part west side of Cannon Hill Crescent south of Michael A venue. The areas outlined above may be inspected on maps at the WAIKATO COUNTY COUNCIL Board's Office, 198 Hereford Street, Christchurch, by any elector during office hours, 9 a.m. to 4 p.m.

NOTICE OF INTENTION TO TAKE LAND 305 T. A. TUCKER, Secretary.

In the matter of the Public Works Act 1928. PUBLIC notice is hereby given that the Waikato County Council proposes, under the provisions of the Public Works PALMERSTON NORTH CITY COUNCIL Act 1928, to take for road the portions of land described in the First Schedule hereto, and to stop the portions of road described in the Second Schedule hereto. A plan of the TOWN AND COUNTRY PLANNING ACT 1953 portions of land proposed to be taken and of the portions of road to be stopped is open for public inspection at the Specific Departure from Operative District Scheme office of the Waikato County Council, Grey Street, Hamilton East, during 40 days from the date of the first publication NOTICE is hereby given in accordance with regulation 33 (8) of this notice. All persons objecting to the proposal must of the Town and Country Planning Regulations 1960 that lodge their objections in writing at the office of the Council the Town and Country Planning Appeal Board, pursuant to on or before the 12th day of April 1962. section 35 of the Town and Country Planning Act 1953, on the _19th day of January 1962 consented to the following FIRST SCHEDULE specific departures for the Palmerston North City Council's PORTIONS of land required to be taken for road: Operative District Scheme. A. R. P. Description of land (1) The erection of a cycle and hardware shop on a 0 0 28 Part Lot 1, D.P. S. 7521, being part Allotment 43, property situate on the corner of Vogel and Milton Streets, Kirikiriroa Parish. Palmerston North, subject to compliance with all provisions 0 0 23 · 6 Part Allotment 55, Kirikiriroa Parish. relating to a Commercial "A" zone as provided by the 0 0 23 ·7 Part Allotment 55, Kirikiriroa Parish. Situated relative Code of Ordinances. in Block IX, Komakorau Survey District. (2) The erection of a shop for Lawnmower Sales and Situated ih the Land Registration District of South Auckland Services on the property situate at No. 713 Main Street, County of Waikato, and shown coloured respectively yellow: Palmerston North. blue, and blue on S.O. Plan 41382. 293 A. M. P. HALL, Town Clerk. 8 MARCH THE NEW ZEALAND GAZETTE 415

WHAKATANE BOROUGH COUNCIL ANIMAL NUTRITION Principles and Practice By I.E. Coop TOWN AND CouN1RY PLANNING Acr 1953 128 pages. Price 17s. 6d.

Public Notification of Whakatane Borough District Scheme ARABLE FARM CROPS OF NEW ZEALAND PUBLIC notice is given that, pursuant to a resolution of the By J. W. HADFIELD Whakata~ Borough Council made on the 13th day of Novem­ 322 pages, illustrated. Price 26s. 6d. ber 1961, a district scheme has been recommended for approval under the Town and Country Planning Act 1953. THE TREES OF NEW ZEALAND The scheme relates to the whole of the Borough of Whakatane By L. COCKAYNE and E. PHILLIPS TURNER as defined at the 31st day of March 1961, and does not include the "City South" area added to the Borough of Fourth Edition, revised in part, 1958 Whakatane as from the 1st day of April 1961. Earlier editions of this book have proved immensely The scheme has been deposited in the office of the Council, popular with teachers, students, and many others as a guide Commerce Street, Whakatane, in accordance with section to identifying quickly and accurately, trees encountered in 22 (1) of that Act, and is there open for inspection, without country districts, botanical gardens, and reserves. fee, to all persons interested therein at any time when the 182 pages, illustrated. Price 25s. above place is open to the public. Objections to the Scheme or to any part thereof shall be PLANT PROTECTION 1N NEW ZEALAND in writing in form E prescribed in the First Schedule to the Town and Country Planning Regulations 1960, and shall A comprehensive guide to professional growers, students, be lodged at the office of the Council at any time not later and home gardeners. than the 31st day of March 1962. 704 pages, heavily illustrated. Price 56s. At a later date every objection will be open for public inspection, and any person who wishes to support or oppose TIMBER PRESERVATION IN NEW ZEALAND any objection will be entitled to be heard at the hearing of Prepared by the Timber Preservation Authority. objections if he notifies the Town Clerk in writing within the period of which public notice will be given. 20 pages. Price ls. 6d. Dated at Whakatane this 14th day of November 1961. STUDENTS' FLORA OF NEW ZEALAND 303 LESLIE D. LOVELOCK, Town Clerk. AND OUTLYING ISLANDS By T. W. KIRK, F.L.S. 406 pages, bound in cloth. Price 24s. ROUTE GUIDE TO THE RANGES WEST OF HAWKE'S BAY PUBLICATIONS Compiled by N. L. ELDER, Honorary Forest Ranger, New GOVERNMENT BOOKSHOPS Zealand Forest Service. A full range of Government Publications is available from 54 pages, illustrated. Price 3s. 6d. the following Government Bookshops: SHOOTERS' GUIDE TO NEW ZEALAND Wellington: Corner of Lambton Quay and Bunny Street WATERBIRDS Private Bag Telephone 46 807 By K. A. MIERS, F. L. NEWCOMBE, and R. w. CAVANAGH Auckland : Corner of Lorne and Rutland Streets s. P.O. Box 5344 Telephone 22 919 36 pages. Price ls. 6d. Christchurch: 112 Gloucester Street P.O. Box 1721 Telephone 50 331 NEW ZEALAND NATIONAL PARKS Wholesale Retail Mail Order 32 pages, illustrated. Price 3s. New Zealand Government Publications may also be obtained through the Chief Post Office at Dunedin. VOLCANOES OF TONGARIRO NATIONAL PARK Postage: All publications are post or freight free by second­ By D. R. GREGG class surface mail or surface freight. Price 7s. 6d. Postage or freight is extra when ublications are forwarded by first-class surface mail, by air mai1 , or by air freight. ARTIFICIAL RESPIRATION Call, write, or phone your nearest Government Bookshop This well illustrated, easily read book written by Dr T. O. for your requirements. GARLAND, should be in every office, factory, and home. THE NEW ZEALAND GAZETIE 52 pages, illustrated. Price 3s. 6d. Subscriptions-The subscription is at the rate of £5 5s. per NEW ZEALAND NATIONAL FILM LIBRARY calendar year, including postage, payable in advance. CATALOGUE 1958 Single copies available as issued. 16 MM FILMS The price of each Gazette varies and is printed thereon. The New Zealand Gazette is published on Thursday SUPPLEMENT 1959-1960 evening of each week, and notices for insertion must be Price 2s. 6d. received by the Government Printer before 12 o'clock of the SUPPLEMENT 1960-1961 day preceding publication. Price 2s. 6d. Advertisements are charged at the rate of 9d. per line for the first insertion and 6d. per line for the second and any JUNIOR FICTION subsequent insertions. Prepared by the School Library Service The number of insertions required must be written across 182 pages. Price 3s. 6d. the face of the advertisement. All advertisements should be written on one side of the MODERN FICTION FOR SIXTH FORMS paper, and signatures, etc., should be written in a legible hand. A select list prepared by the School Library Service. 154 pages. Price 5s. STATUTORY REGULATIONS Under the Regulations Act 1936, statutory regulations of FICTION FOR POST-PRIMARY SCHOOLS general legislative force are no longer published in the New An annotated list prepared by the School Library Service. Zealand Gazette, but are supplied under any one or more of the following arrangements : 182 pages. Price 7s. 6d. (1) All regulations serially as issued (punched for filing) BOOKS TO ENJOY subscription £2 per calendar year in advance. (2) Annual volume (including index) bound in buckram, (Standards III and IV) 35s. per volume. (Volumes for years 1936-37 and 40 pages. Price ls. 6d. 1939-42 are out of print.) (3) Separate regulations as issued. NEW ZEALAND OFFICIAL YEAR BOOK 1961 1,260 pages, illustrated. Price 17s. 6d. The price of each regulation is printed thereon. GENERAL PUBLICATIONS INDUSTRIAL DEVELOPMENT CONFERENCE REPORT, JUNE 1960 A DESCRIPTIVE ATLAS 184 pages. Price 6s. OF NEW ZEALAND EQUAL PAY IMPLEMENTATION COMMITTEE Edited by A. A. McLINTOCK REPORT 1960 Text 110 pages, 25 half-tone illustrations, 48 full-colour 32 pages. Price ls. 6d. maps. Price 40s., post free. HANDBOOK TO THE ELECTRIC WIRING FLORA OF NEW ZEALAND REGULATIONS 1961 VOL. I, INDIGENOUS 'TRACHEOPHYTA 5s. 6d. By H. H. ALLAN NEW ZEALAND BOILER CODE 1,140 pages. Price 105s. 284 pages. Price 30s. 416 THE NEW ZEALAND GAZETTE No. 15

CARPENTRY IN NEW ZEALAND THE FRENCH AT AKAROA A new easy-to-follow book written with the guidance of BY T. LINDSAY BUICK the New Zealand building industry by men well versed in the 420 pages illustrated. Price 12s. 6d. building practice of this country. lt contains sections on tools, plans, timber construction, concreting, etc. TASMAN AND NEW ZEALAND An excellent gift for the do-it-yourself handyman. A Bibliographical Study 242 pages, 406 illustrations, strongly bound. Price 35s. BY E. A McCoRMICK 72 pages, illustrated. Price 7s. 6d, JOINERY IN NEW ZEALAND PART I, DooRS SAMUEL BUTLER 70 pages, illustrated. Price 6s. 6d. AT MESOPOTAMIA FARM ENGINEERING BY PETER BROMLEY MAUNG By A. w. RIDOOLLS 66 pages, illustrated. Price 7s. 6d, A most informative book dealing with levelling, drainage, irrigation, water supply, the building of woolsheds, loading WAR IN THE TUSSOCK ramps, haybarns, cowsheds, silos, fences, gates, and other Te Kooti and the Battle at Te Porere farm structures. By ORMOND WILSON 422 pages, 235 illustrations. Price 42s. 72 pages. Price 5s. MECHANICS OF THE MOTOR VEHICLE (THEORY AND PRACTICE) WEST COAST REGION This copiously illustrated 364-page authoritative book is (National Resources Survey, Part I) strongly recommended by the N.Z. Motor Trade Certification Compiled by the Town and Country Planning Branch, Board. Ministry of works. 364 pages, illustrated. Price 21s. 180 pages, plus 7 maps, profusely illustrated. Price 35s. WATER SUPPLY AND SEWERAGE WEST COAST COMMITTEE OF INQUIRY Ministry of Works Design Manual. Price : Loose leaf REPORT 1960 sheets, 30s. Complete with Binder, 50s. Price 2s. 6d. BRIDGE MANUAL SUPPLEMENTARY REPORT-THE WEST COAST This manual has been prepared as a guide to departmental COMMITTEE OF INQUIRY, OCTOBER 1960 engineers, draughtsmen, surveyors, and overseers employed on 24 pages. Price ls. 6d. highway bridge des~gn and construction. THE RETURN OF THE FUGITIVES 340 pages. Price 30s. Post free. BY RODERICK FINLAYSON Price ls 6d. HOUSING THE CffiZEN Although this publication is issued primarily as a guide CHANGE IN THE VALLEY for local authorities, it contains information of value ,to all BY GEOFFREY NEES Price ls. 6d. who are interested in housing. 64 pages, illustrated. Price 3s. 6d. TE TIRITI O W AITANGI BY R. M. Ross Price ls. 6d. THE NEW ZEALAND WARS AND 1HE PIONEERING PERIOD THE COMING OF THE PAKEHA BY JAMES CoWAN BY RODERICK FINLAYSON Price ls. 6d. Vol. I. 1845-1864. 472 pages, illustrated. Price 45s. CHANGES IN THE PA Vol. II. The Hauhau Wars, 1864-1872. BY RODERICK FINLAYSON Price ls. 6d. 560 pages, illustrated. Price 45s. THE COMING OF THE MUSKET THE MAORI AS HE WAS BY RODERICK FINLAYSON Price ls. 6d. BY ELSDON BEST 296 pages, illustrated. Price 20s. THE GOLDEN YEARS THE MAORI TO-DAY BY RODERICK FINLAYSON Price ls. 6d. 48 pages. Price 5s. 6d. FROM KENT TO WELLINGTON TREATY OF WAITANGI PART ONE Facsimilies of the Declaration of Independence and the BY MICHAEL TURNBULL Price ls. 6d. original draft of the Treaty of Waitangi by the Lieut. Governor Hobson, plus the signatures of the principal chiefs. 16 pages plus signatures. Price 25s. A DICTIONARY OF THE MAORI LANGUAGE CONTENTS BY HERBERT W. WILLIAMS PAGE Sixth edition, revised and augmented under ,the auspices of the Polynesian Society. ADVERTISEMENTS 409 532 pages. Price 35s. APPOINTMENTS, ETC. 388 BANKRUPTCY NOTICES 408 MAORI HOUSES AND FOOD STORES DEFENCE NOTICES ...... 386 BY W. J. PHILLIPPS LAND TRANSFER ACT: NOTICES 408 212 pages, illustrated. Price 18s. MISCELLANEOUS- THE MOA-HUNTER PERIOD OF MAORI CULTURE Customs Acts: Decisions Under the 395 BY ROGER DUFF Customs Tariff Notices ...... 394 400 pages, illustrated. Price 55s. Industrial Conciliation and Arbitration Act: Notice 403 Electricians Act: Examination Results 404 Land Districts, Land Reserved, Revoked, etc. 393 ECONOMICS OF THE NEW ZEALAND MAORI Maori Affairs Act: Notice ...... 396 BY RAYMOND FIR1H, Maori Social and Economic Advancement Act: Notice 390 Professor of Anthropology in the University of London. Meat Export Prices Act: Deficiency Payments Notice 394 520 pages. Price 50s. Mining Act: Notice ...... 399 Motor Drivers Regulations: Notice 391 TE AO HOU (THE NEW WORLD) Municipal Corporations Act: Notice 401 Published quarterly by the Maori Affairs Department. Officiating Ministers for 1962 ...... 389 Public Works Act: Land Taken, etc. 391 Annual subscription 7s. 6d. Price 2s. 6d. per copy. Regulations Act: Notice ...... 399 Reserve Bank of New Zealand Act: Notice 401 THE ARTS OF THE MAORI Reserve Bank Statements ...... 400 56 pages. Price 12s. 6d. Retention of Title of "Honourable" 394 Schedule of Contracts 399 POMPALLIER Standards Act: Notices ...... 403, 407 THE HOUSE AND THE MISSION Town and Country Planning Act: Notices ...... 393 Compiled by J. R. CoLE Transport Act: Notice ...... 390 Assistant Librarian, Alexander Turnbull library 44 pages, illustrated. Price 2s. 6d. PROCLAMATIONS, ORDERS IN CouNCIL, AND WARRANTS 373-85

Price 2s. 6d. BY AUTHORITY: R. E. OWEN, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1962