No. 11 267

THE GAZETTE Published by Authority

WELLINGTON: THURSDAY, 24 FEBRUARY 1966

CORRIGENDUM the land described in the Schedule hereto shall, upon the publication hereof in the Gazette, become road, and that :the said road shall be under the control of the Oroua County IN the Order in Council dated the 15th day of December Council and shall be maintained by the said Council in like 1965, and published in Gazette No. 3, 27 January 1966, page manner as other public highways are controlled and main­ 79, consenting to the raising of loans by certain local authori­ tained by the said Council. ties, in the amount of the loan to be raised by the Mount Roskill Borough Council, for the figure "£35,000" read "£35,500", which last-mentioned figure appears in the Order in Council signed by His Excellency the Governor-General in SCHEDULE Council. WELLINGTON LAND DISTRICT Dated at Wellington this 18th day of February 1966. APPROXIMATE area of the piece of land: N. V. LOUGH, Assistant Secretary to the Treasury. A. R. P. Being 0 2 39·7 Portion of railway land in Proclamation No. 31526. Situated in Block V, Oroua Survey District, Oroua County (S.O. 26317). Allocating Land Taken for a Railway to the Purposes of As the same is more particularly delineated on the plan Street at Huntly marked L.O. 20552 deposited in the office of the Minister of Railways at Wellington, and thereon coloured blue. BERNARD FERGUSSON, Governor-General Given under the hand of His Excellency rthe Governor­ General, and issued under the Seal of New Zealand, this A PROCLAMATION 18th day of February 1966. PURSUANT to section 226 of the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor­ [L.s.] JOHN McALPINE, Minister of Railways. General of New Zealand, hereby proclaim and declare that Goo SAVE THE QUEEN! the land described in the Schedule hereto shall, upon the publication hereof in the Gazette, become street, and that the (N.Z.R. LO. 25926/11) said street shall be under the control of the Huntly Borough Council and shall be maintained by the said Council in like manner as other public highways are controlled and main­ tained by the said Council.

SCHEDULE Declaring Land in the Wellington Land District, Vested in the Soum AUCKLAND LAND DISTRICT Wellington Education Board as a Site for a Public School, APPROXIMATE areas of the pieces of land allocated to street: to be Vested in Her Majesty the Queen A. R. p. Being 0 0 8 · 5 Part Railway land in Proclamation No. 878. O O 11 ·7 Part Railway land in Proclamation No. 878 and BERNARD FERGUSSON, Governor-General Conveyance 3687F. A PROCLAMATION Both situated in Block XV, Rangiriri Survey District, PURSUANT to subsection (6) of section 5 of the Education Borough of Huntly (S.O. 42886). Lands Act 1949, I, Brigadier Sir Bernard Edward Fergusson, As the same are more particularly delineated on the plan the Governor-General of New Zealand, hereby proclaim and marked L.O. 20370, deposited in the ·office of the Minister of declare that the land described in the Schedule hereto, being Railways at Wellington, and thereon coloured yellow, edged an area vested in the Wellington Education Board as a site yellow. for a public school, shall be vested in Her Majesty the Queen, Given under the hand of His Excellency the Governor­ freed and discharged from every educational trust affecting General, and issued under the Seal of New Zealand, this the same, but subject to all leases, encumbrances, liens, or 16th day of February 1966. easements affecting the same at the date hereof. [L.s.] JOHN McALPINE, Minister of Railways. Goo SAVE THE QUEEN! SCHEDULE (N.Z.R. L.O. 23793/40) (2) WELLINGTON LAND DISTRICT-HUTT CoUNTY PART Section 9, Makara District, situated in Block V, Port Nicholson Survey District: Area, 15·75 perches more or less. All certificate of title, Volume 341, folio 255, limited as to Allocating Land Taken for Railway Purposes at Halcombe to parcels and title. Road Purposes Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, :this BERNARD FERGUSSON, Governor-General 16th day of February 1966. A PROCLAMATION [L.s.] R. G. GERARD, Minister of Lands. PURSUANT to section 226 of the Public Works Act 1928, I, Goo SAVE THE QUEEN! Brigadier Sir Bernard Edward Fergusson, the Governor­ General of New Zealand, hereby proclaim and declare that (L. and S. H.O. 6/6/1044; D.O. 8/1/237) 268 THE NEW ZEALAND GAZETTE No. 11

Land Taken for Road in Block XV, Nukumaru Survey District, Setting Apart Maori Freehold Land as a Maori Reservation Waito_tara County BERNARD FERGUSSON, Governor-General BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL A PROCLAMATION At the Government Buildings at Wellington this 14th day of February 1966 PURSUANT to the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Present: Zealand, hereby proclaim and declare that the land described THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL in the Schedule hereto is hereby taken for road; and I also PURSUANT to section 439 of the Maori Affairs Act 1953, His declare that this Proclamation shall take effect on and after Excellency the Governor-General, acting by and with the the "28th day of February 1966. advice and consent of the Executive Council, hereby sets apart the Maori freehold land described in the Schedule hereto as SCHEDULE a Maori reservation for the purpose of a meeting place, recreation and sports ground for the common use and benefit WELLINGTON LAND DISTRICT of the members and descendants of the Ngati te Aute ALL those pieces of land situated in Block XV, Nukumaru sub-tribe. Survey District, Wellington R.D., described as follows: A. R. P. Being SCHEDULE 5 SOUTH AUCKLAND LAND D1S1RICT ? ~ 28· } Parts Kai Iwi 6E; coloured blue on plan. ALL that piece of land situated and described as follows: O O 5 Part bed of Kai Iwi Stream; coloured orange on A, R. p. Being plan. O O 15 · 8 Part Kai Iwi 6N 2; coloured sepia on plan. 2 0 13 · 3 Makomako X Block, situate in Block VIII, Thames Survey District. g 6 3f J}Parts Kai Iwi 5G 1; coloured orange on plan. T. J. SHERRARD, Clerk of the Executive Council. As the same are more particularly delineated on the plan (M.A. 21 / 3 / 527) marked M.O.W. 19645 (S.O. 25769) deposited in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. Consenting to Stopping Road in Block XIV, Waitara Survey Given under the hand of His Excellency the Governor­ Distrz1ct, Inglewood County General, and issued under the Seal of New Zealand, this 13th day of December 1965. BERNARD FERGUSSON, Governor-General [L.s.] PERCY B. ALLEN, Minister of Works. ORDER IN COUNCIL Goo SA VE THE QUEEN! At the Government Buildings at Wellington this 14th day of (P.W. 72/3/8/0; D.O. 8/3/5/0/10) February 1966 Present: THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL Setting Apart Maori Freehold Land as a Maori Reservation PURSUANT to section 149 of the Public Works Act 1928, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby consents BERNARD FERGUSSON, Governor-General to the Inglewood County Council stopping the portions of ORDER IN COUNCIL road described in the Schedule hereto. At the Government Buildings at Wellington this 14th day of February 1966 SCHEDULE Present: TARANAKI LAND !DISTRICT ALL those pieces of road situated in Block XIV, Waitara THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL Survey District, Taranaki R.D., described as follows : PURSUANT to section 439 of the Maori Affairs Act 1953, His Excellency the Governor-General, acting by and with the A. R. P. Adjoining or passing through advice and consent of the Executive Council, hereby sets apart 2 1 18 Part Rimutauteka Block, and part Sections 6 and the Maori freehold land described in the Schedule hereto as a 10, Block XIV. Maori reservation for the purpose of a burial ground for the 0 1 18·6} use and benefit of the people of New Zealand generally. 0 2 36 · 8 Part Sections 6 and 10, Block XIV, Waitara Survey 0 1 25 · 3 District. 0 2 13·8, SCHEDULE As the same are more particularly delineated on the plan NORTH AUCKLAND LAND DISTRICT marked M.O.W. 20083 (S.0. 8903) deposited in the office ALL that piece of land situated and described as follows: of the Minister of Works at Wellington, and thereon coloured green. A. R. P. Being 0 1 26 · 5 Waitangi 21 situate in Block IV, Kawakawa Survey T. J. SHERRARD, Clerk of the Executive Council. District. (P.W. 38/774; D.O. 20/248) T. J. SHERRARD, Clerk of the Executive Council. (M.A. 21/1/103) Declaring Road in Block IV, T atua Survey District, Rotorua County, to be County Road Setting Apart Maori Freehold Land as a Maori Reservation BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL BERNARD FERGUSSON, Governor-General At the Government Buildings at Wellington this 14th day of ORDER IN COUNCIL February 1966 At the Government Buildings at Wellington this 14th day of Present: February 1966 THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL Present: PURSUANT to section 112 of the Public Works Act 1928, His THE RIGHT HON. KEITH HOLYOAKE, C.H., PRES1DING IN COUNCIL Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby orders and PURSUANT to section 439 of the Maori Affairs Act 1953, His declares that the portion of road described in the Schedule Excellency the Governor-General, acting by . and with the hereto shall, on and after the date of this Order in Council, advice and consent of the Executive Council, hereby sets apart become county road. the Maori freehold land described in the Schedule hereto as a Maori reservation for the purpose of a meeting . place for SCHEDULE the common use and benefit of the Maori people of New Zealand generally. SOUTH AUCKLAND LAND DISTRICT ALL that portion of Ohakuri Road situated in Block IV, Tatua SCHEDULE Survey District, commencing at the south-western corner of Section 26 of the aforesaid Block IV and proceeding thence NORTH AUCKLAND LAND DISTRICT in a westerly direction generally for a distance of approxi­ ALL that piece of land situated and described as follows: mately 135 chains and terminating at the northernmost corner A. R, P. Being of Section 22 of the aforesaid Block IV; as the same is more particularly delineated on the plan marked M.O.W. 20087 1 0 0 Matauri 1H 2A, situate in Block XIII, Whakarara (S.O. 41692) deposited in the office of the Minister of Works Survey District. at Wellington, and thereon coloured red and marked A-B. T. J. SHERRARD, Clerk of the Executive Council. T. J. SHERRARD, Clerk of the Executive Council. (M.A. 21/3/525) (P.W. 35/804; D.O. 23/0/31) 24 FEBRUARY THE NEW ZEALAND GAZETTE 269

Declaring Road in Block X, Rotoiti Survey District, Rotorua 9. All rates and other money payable to the Council of County, to be a Government Road and to be Stopped the Borough of Shannon on the 31st day of March 1966 shall from thenceforth be due and payable to the council of the said county. BERNARD FERGUSSON, Governor-General . 10. All. bylaws in force in the Borough of Shannon immed­ ORDER IN COUNCIL iately pnor to the abolition of that borough which are applic­ At the Government House at Wellington this 7th day of able to the altered circumstances shall on the 1st day of April February 1966 1966 beome bylaws of the said county, and may be revoked or altered by the council of the said county, but until so Present: revoked or altered every such bylaw shall remain in force HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL in the area in which it was in force prior to that abolition; PURSUANT to the Public Works Act 1928, His Excellency the and every bylaw which cannot be restricted to any particular Governor-General, acting by and with the advice and consent area shall be deemed inapplicable, and all bylaws which are of the Executive Council, hereby inapplicable to the altered circumstances shall be deemed (a) Dedares the pieces of road described in the Schedule to have been revoked on and from the 1st day of April 1966. hereto to be a Government road, and T. J. SHERRARD, Clerk of the Executive Council. (b) Stops the said road. (I.A. 176 / 168)

SCHEDULE SOUTH AUCKLAND LAND DISTRICT ALL those pieces of road situated in Block X, Rotoiti Survey Borough of Waikouaiti Abolished and its District Included in District, described as follows: the County of W aikouaiti A. R. P. Adjoining or passing through 0 0 4· 1 Part Lot 3, D.P. 27815; coloured green on plan BERNARD FERGUSSON, Governor-General M.O.W. 20028 (S.O. 39790). ORDER IN COUNCIL 0 1 25·9 Part Lot 3, D.P. 27815; coloured green on plan At the Government Buildings at Wellington this 21st pay of M.O.W. 20027 (S.O. 39788). February 1966 As the same are more particularly delineated on the plans Present: marked and coloured as above mentioned and deposited in the office of the Minister of Works at Wellington. THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL T. J. SHERRARD, Clerk of the Executive Council. Pt;RSUANT to the Local Government Commission Act 1961, His Excellency the Governor-General, acting by and with (P.W. 72/33/3/0; D.O. 72/33/3/02) the advice and consent of the Executive Council, hereby makes the following order :

ORDER Borough of Shannon Abolished and its District Included in 1: On ~~d from the 31st. day of March 1966 the Borough of the County of Horowhenua Waikoua1t1 shall be abolished and the council of the said borough shall be dissolved. 2. ~n apd from the l~t day of April 1966 the area comprising BERNARD FERGUSSON, Governor-General the d1stnct of the said borough shall be included in the ORDER IN COUNCIL district of the County of Waikouaiti (hereinafter referred to At the Government Buildings at Wellington this 21st day of as the said county) and shall become the Waikouaiti Riding February 1966 of the said county. 3. On and from the 1st day of April 1966 the Council Present: of the said county shall consist of nine members to be elected THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL as follows: PURSUANT to the Local Government Commission Act 1961, For the Waikouaiti Riding Two Members His Excellency the Governor-General, acting by and with For the Blueskin Riding Two Members the advice and consent of the Executive Council, hereby makes For the Hawksbury Riding ...... Two Members the following order: For the Merton Riding ...... Two Members For the North East Valley Riding One Member ORDER Provided that, until the date prescribed by law for the 1. On and from the 31st day of March 1966 the Borough first triennial general elections of members of county councils of Shannon shall be abolished and the council of the said held after the 1st day of April 1966, the Waikouaiti Riding borough shall be dissolved. shall be represented on the council of the said county by two 2. On and from the 1st day of April 1966 the area com­ members of the present Waikouaiti Borough Council to be prising the district of the said borough shall be included in chosen by that borough council. the County of Horowhenua (hereinafter referred to as the Provided further that, until the date so prescribed, the said county) and shall become the Shannon Riding of the boundaries of the Waikouaiti Riding shall not be altered and said county. the representation of the other ridings of the said county shall 3. The Shannon Riding shall be represented on the council !lot be increased beyond a total of seven members, except of the said county by one member who shall be elected at the rnsofar and to such extent as may be necessary for providing first triennial general elections of members of county councils for those .triennial general elections. held after the 1st day of April 1966. 4. The Waikouaiti Riding of the said county shall be a 4. Until the member elected as aforesaid shall come into county town having the name of Waikouaiti and the pro­ office, the Shannon Riding shall be represented on the council visions of the Counties Act 1956 shall apply in all respects of the said county by the Mayor of the present Borough of as if the said county town had been constituted under section Shannon. 417 of that Act. 5. The Shannon Riding of the said county shall be a county 5. All the valuation rolls, electors' lists, electors' rolls, and town having the name Shannon and the provisions of the rate books in force in the Borough of Waikouaiti on the 31st Counties Act 1956 shall apply in all respects as if the said day of March 1966 shall continue in force and be deemed county town had been cq,nstituted under section 417 of that to be the valuation rolls, electors' lists, electors' rolls, and Act. rate books in force in the Waikouaiti Riding of the said 6. Until the date fixed by law for the first triennial general county until new valuation rolls, electors' lists, electors' rolls, election of members of county councils next following the and rate books are made for that riding. 1st day of April 1966, the members of the Shannon County 6. All property and the control of any land or thing vested Town Committee shall be the Mayor and Councillors of the in the Corporation or Council of the Borough of Waikouaiti present Borough of Shannon. shall, on and from the 1st day of April 1966, be vested in 7. All the valuation rolls, electors' lists, electors' rolls, and the Corporation or Council of the said county; and all liabili­ rate books in force in the Borough of Shannon on the 31st ties and engagements of the Corporation of that Borough, day of March 1966 shall continue in force and be deemed and all proceedings pending by or against that corporation to be the valuation rolls, electors' lists, electors' rolls, and shall be liabilities and engagements of, and proceedings to rate books in force in the Shannon Riding of the said county be carried on by or against the Corporation ·of the said until new valuation rolls, electors' lists, electors' rolls, and county; and the District Land Registrar for the Land rate books are made for that riding. Registration District is hereby authorised and directed to make 8. All property and the control of any land or thing vested such entries in his register and to do all such other things in the Corporation or Council of the Borough of Shannon as may be necessary to give effect to the provisions of this shall, on and from the 1st day of April 1966, be vested in clause. the Corporation or Council of the said County; and all 7. All rates and other money payable to the council of the liabilities and engagements of the Corporation of that Borough, Borough of Waikouaiti on the 31st day of March 1966 shall and all proceedings pending by or against that corporation from thenceforth be due and payable to the council of the said shall be liabilities and engagements of, and proceedings to county. be carried on by or against the Corporation of the said 8. All bylaws in force in the Borough of Waikouaiti immed­ County; and the District Land Registrar for the Wellington iately prior to the abolition of that borough which are applic­ Land Registration District is hereby authorised and directed able to the altered circumstances shall, on the 1st day of to make such entries in his register and to do all such other April 1966, become bylaws of the said county, and may be things as may be necessary to give effect to the provisions of revoked or altered by the council of the said county, but this clause. until so revoked or altered every such bylaw shall remain 270 THE NEW ZEALAND GAZEITE No. 11 in force in the area in which it was in force prior to that REGULAR AIR FORCE abolition; and every bylaw whch cannot be restricted to any GENERAL DUTIES BRANCH particular area shall be deemed inapplicable, and all bylaws which are inapplicable to the altered circumstances shall be Cancellation of Commission deemed to have been revoked on and from the 1st day of The short-service commission of Flight Lieutenant Bryan April 1966. Harold Morrison (80016) is cancelled, with effect from 5 T. J. SHERRARD, Clerk of the Executive Council. January 1966. Appointment (I.A. 104/93) Flight Lieutenant Bryan Harold Morrison (80016) is granted a temporary commission in the General Duties Branch, Regular Air Force, for a period ending 5 July 1966 to be followed by four years in the Reserve of Air Force Officers, with The Motueka Harbour Board Order 1966 seniority from 5 May 1965, with effect from 6 January 1966. Promotion BERNARD FERGUSSON, Governor-General Flying Officer Michael Maurice Spring (80020) to be Flight ORDER IN COUNCIL Lieutenant, with effect from 10 January 1966. At the Government Buildings at Wellington this 21st day of February 1966 TECHNICAL BRANCH Appointment Present: Signals Division THE RIGHT HON. KEITH HoLYOAKE, C.H., PRESIDING IN COUNCIL Flight Lieutenant Trevor Norman Lowry (70417) to be PURSUANT to the Local Government Commission Act 1961, acting Squadron Leader, with effect from 24 January 1966, His Excellency the Governor-General, acting by and with the and temporary Squadron Leader, with effect from 1 February advice and consent of the Executive Council, hereby makes 1966. the following order. ADMINISTRATIVE AND SUPPLY BRANCH Promotions ORDER Secretarial Division 1. (1) This order may be cited as the Motueka Harbour Flying Officer Grahame Victor Sommerville (73734) to be Board Order 1966. Flight Lieutenant, with effect from 10 January 1966. (2) This order shall come into force on the 28th day of Pilot Officer Alfred Blackshaw (77471) to be Flying Officer, February 1966. with effect from 12 January 1966. 2. The Motueka Harbour Board (hereinafter referred to as Equipment Division the Board) is hereby abolished. 3. (1) On the commencement of this order- Flying Officer Lionel Allomes (70830) to be Flight Lieu­ (a) The powers and functions of the Board may be exercised tenant, with effect from 10 January 1966. by the Waimea County Council: Special Duties Division (b) The real and personal property, contracts, rights of Flight Lieutenant Patrick Emmett Hugh Duffin, M.B.E. action, and other rights, obligations, and liabilities (70544) to be Squadron Leader, with effect from 1 February of the Board shall become the property, contracts, 1966. rights, obligations, and liabilities of the Corporation of the County of Waimea, without any instrument of RESERVE OF AIR FORCE OFFICERS transfer, assignment, or other assurance. (2) Where any real or personal property or right becomes Promotion and Appointment vested in ,the Corporation of the County of Waimea by virtue Flight Lieutenant (temp.) Ernest Robert Reynolds (133881) of this section and the title of the Board is or should have to be Flight Lieutenant (temporary Squadron Leader), with been entered in any register required by law to be kept, effect from 28 January 1966. the Registrar or other person whose duty it is to keep the register shall, on the request in writing of the Waimea County Transfers Council, and on being satisfied by statutory declaration or Flight Lieutenant Errol Malcolm Graham Parker (80017) otherwise of the title of the Board, without payment of any is transferred from the General Duties Branch, Regular Air fee enter in the register the name of the Corporation of the Force, to the Reserve of Air Force Officers for a period ending County of Waimea as the owner of the property or right 10 February 1970, with effect from 11 February 1966. instead of the Board. Flight Lieutenant Frederick Peter Brown (709336) is trans­ 4. On and after the date of the commencement of this order, ferred from the General Duties Branch, Regular Air Force, the Waimea County Council shall exercise all the powers of to the Reserve of Air Force Officers for a period ending 14 a Harbour Board within the limits that were within the juris­ February 1970, with effect from 15 February 1966. diction of the Motueka Harbour Board immediately before the commencement of this order, and shall accordingly, Flight Lieutenant Bruce Roland Herbert (71696) is trans­ pursuant to section 8 (2) of the Harbours Aot 1950, be deemed ferred from the Technical Branch (Engineer Division), Regular to be a Harbour Board as if so constituted by special Act. Air Force, to the Reserve of Air Force Officers for a period 5. All works, matters, and proceedings commenced by the ending 6 February 1970, with effect from 7 February 1966. Board, and pending or in progress at the commencement of Flight Lieutenant Harry Hollies (79371) is transferred from this order, may be continued and completed by the Waimea the Education Branch, Regular Air Force, to the Reserve of County Council. Air Force Officers for a period ending 1 February 1970, with T. J. SHERRARD, Clerk of the Executive Council. effect from 2 February 1966. (I.A. 197 /894) Dated at Wellington this 16th day of February 1966. DEAN J. EYRE, Minister of Defence. (Air 12/ 11 /9)

Appointing One Member of the Auckland Harbour Bridge Authority Appointment of Irish Ambassador

BERNARD FERGUSSON, Governor-General His Excellency the Governor-General directs it to be notified that PURSUANT to section 4 of the Auckland Harbour Bridge Act Dr Boin MacWhite 1950, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Zealand, hereby appoint presented his Letter ,of Credence as Ambassador Extraordinary and Plenipotentiary of Ireland to New Zealand at Government Sir John Andrew Charles Allum, c.B.E. House on 19 January 1966. to be a member of the Auckland Harbour Bridge Authority Dated at Wellington this 16th day of February 1966. for a term of five years from the 23rd day of February 1966. KEITH HOLYOAKE, Minister of External Affairs. As witness the hand of His Excellency the Governor-General this 16th day of February 1966. PERCY B. ALLEN, Minister of Works. Appointing Honorary Welfare Officers Under the Maori (P.W. 34/2734/3) Welfare Act 1962 PURSUANT to section 5 (1) of the Maori Welfare Act 1962 the Minister of Maori Affairs hereby appoints the persons named Appointments, Promotions, Transfers, and Cancellation of in the Schedule hereto as honorary welfare officers. Commission of Officers of the Royal New Zealand Air Force SCHEDULE Russell Hayward, and PURSUANT to section 15 of the Royal New Zealand Air Force Edna Jessie Catherine Hayward. Act 1950, His Excellency the Governor-General has been Dated at Wellington this 18th day of February 1966. pleased to approve the following appointments, promotions, transfers, and cancellation of commission of officers of the J. R. HANAN, Minister of Maori Affairs. Royal New Zealand Air Force. (36/5/6, 36/5/9) 24 FEBRUARY THE NEW ZEALAND GAZETIE 271

Board Appointed to Have Control of Tenaumai Domain Exemption Order Under the Motor Drivers Regulations 1964

PURSUANT to the Reserves and Domains Act 1953, the Minister PURSUANT to the Motor Drivers Regulations 1964*, the of Lands hereby appoints Minister of Transport hereby orders and declares that the Thomas Meshe Davie, provisions of clause (1) of regulation 16 of the said regula­ Thomas Henderson, tions so far as they relate to the driving of heavy trade motors Arthur Leonard Howard, shall not apply to the persons hereinafter mentioned, but in Walter James Lowther, lieu thereof the following provisions shall apply: Wakatere Retimana, A motor driver's licence issued under the Motor Drivers Kenneth Arthur Rudkin, and Regulations 1964* to the persons described in column 1 of Allan Wilson the Schedule hereunder may authorise them to drive a heavy trade motor in the course of their employment for the to be the Tenaumai Domain Board to have control of the employers described in column 2 of the said Schedule, but reserve described in the Schedule hereto subject to the pro­ shall not authorise them, while they are under the age of 18 visions of the said Act as a public domain. years, to drive a heavy trade motor for any other purpose.

SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT-TENAUMAI DoMAIN- 0TAMATEA COUNTY Column 1 (Driver) Column 2 (Employer) SECTION 70, Block XI, Tokatoka Survey District. Also Section Murray James Foster, 24 Father. 18, Naumai Village, situated in Block X, Tokatoka Survey Grange Street, Opawa. District: Total area, 7 acres 2 roods 18 · 7 perches, more or Neil Harry McCoy, 2 McLean D. G. Smith, "Waiamio", less (S.O. Plans 14261 and 24115). Street, Gisborne. P.O. Box 421, Gisborne. Dated at Wellington this 18th day of February 1966. Dated at Wellington this 17th day of February 1966. R. G. GERARD, Minister of Lands. JOHN McALPINE, Minister of Transport. (L. and S. H.O. 1 /788; D.0. 8 /3 / 124) *S.R. 1964/214 Amendment No. 1: S.R. 1965 /72 (TT. 5/3/1)

Member of the Te Kuiti Rabbit Board Appointed (Notice No. Ag. 8345)

PURSUANT to section 35 of the Rabbits Act 1955 His Excel­ Exemption Order Under the Motor Drivers Regulations 1964 lency the Governor-General has been pleased to appoint John Noel Webber PURSUANT to the Motor Drivers Regulations 1964*, the to be a member of the Te Kuiti Rabbit Board. Minister of Transport hereby orders and declares that the provisions of clause (1) of regulation 16 of the said regula~ Dated at Wellington this 17th day of February 1966. tions so far as they relate to the driving of heavy special-type B. E. TALBOYS, Minister of Agriculture. vehicles shall not apply to the person hereinafter mentioned, (Ag. 20891A) but in lieu thereof the following provisions shall apply: A motor driver's licence issued under the Motor Drivers Regulations 1964* to the person described in column 1 of the Schedule hereunder may authorise him to drive a heavy special-type vehicle in the course of his employment for the Officiating Ministers for 1966-Notice No. 5 employer described in column 2 of the said Schedule, but shall not authorise him, while he is under the age of 18 years, to drive a heavy special-type vehicle for any other PURSUANT to the Marriage Act 1955, the following names of purpose. officiating ministers within the meaning of the said Act are published for general information. SCHEDULE The Presbyterian Church of New Zealand Column 1 (Driver) Column 2 (Employer) The Reverend Lindsay Stewart Day. Donald John Moffat, care of A. G. Darling, Kingsdown, A. G. Darling, Kingsdowa, R.D. l, Timaru. The Methodist Church of New Zealand R.D. 1, Timaru. Reverend Edward H. Moody. Dated at Wellington this 17th day of February 1966. Evangelical Lutheran Church of New Zealand JOHN McALPINE, Minister of Transport. The Reverend Donald Walter Heyne. *S.R. 1964/214 Amendment No. 1: S.R. 1965/72 The Associated Churches of Christ in New Zealand (TT. 5/3/1) Mr Gerald David Rose. Brethren Mr Donald Alexander Dunn Mr Thomas Rawcli:ffe Lind. Exemption Order Under the Motor Drivers Regulations 1964 The Liberal Catholic Church The Reverend Ross Conland. PURSUANT to the Motor Drivers Regulations 1964*, the Minister of Transport hereby orders and declares that the provisions The Assemblies of God in New Zealand of clause (1) of regulation 16 of the said regulations so far Pastor Thomas Lloyd Webster Averill. as they relate to the driving of heavy special-type vehicles shall not apply to the person hereinafter mentioned, but in Jehovah's Witnesses lieu thereof the following provisions shall apply: Mr Bruce Henry Bousie A motor driver's licence issued under the Motor Drivers Mr Hector Ronald Priest. Regulations 1964* fo the person described in column 1 of Dated at Wellington this 21st day of February 1966. the Schedule hereunder may authorise him to drive a heavy special-type vehicle in the course of his employment for the J. G. A'COURT, Registrar-General. employer described in column 2 of the said Schedule, but shall not authorise him, while he is under the age of 18 years, to drive a heavy special-type vehicle for any other purpose.

Officer Authorised to Take and Receive Statutory Declarations SCHEDULE Column 1 (Driver) Column 2 (Employer) PURSUANT to section 9 of the Oaths and Declarations Act Graham Keith Mair, Gaisfords Father. 1957, His Excellency the Governor-General has been pleased Road, Waiaruhe, Dannevirke. to authorise the holder for the time being of the office of Town Clerk and Treasurer in the service of the Borough of Dated at Wellington this 18th day of February 1966. Gore to take and receive statutory declarations under the JOHN McALPINE, Minister of Transport. said Act. *S.R. 1964/214 Dated at Wellington this 5th day of February 1966. Amendment No. 1: S.R. 1965/72 J. R. HANAN, Minister of Jµstice. (TT. 5/3/1) 272 THE NEW ZEALAND GAZETTE No. 11

~xemption .Order Under the Motor Drivers Regulations 1964 A, R. P. Being 0 0 19· 5 Part railway land in Proclamation No. 878. PURSUANT to the Motor Drivers Regulations 1964*, the 0 0 30·8 Part railway land in Proclamations No. 878, No. Minister of Transport hereby orders and declares that the 9805, and No. 3826, and Conveyance 3687F. provisions of clause (1) of regulation 16 of the said regula­ Both situated in Block XV, Rangiriri Survey District, tions so far as they relate to the driving of heavy trade motors Borough of Huntly (S.O. 42886). shall not apply to the person hereinafter mentioned, but in As the same are more particularly delineated on the plan lieu thereof the following provisions shall apply: marked L.O. 20370, deposited in the office of the Minister A motor driver's licence issued under the Motor Drivers of Railways at Wellington, and thereon coloured yellow. Regulations 1964* to the person described in column 1 of the Dated at Wellington this 16th day of February 1966. Schedule hereunder may authorise him to drive a heavy trade motor in the course of his employment for the employer JOHN McALPINE, Minister of Railways. described in column 2 of the said Schedule, but shall not (N.Z.R. L.O. 23793 / 40) (3) authorise him, while he is under the age of 18 years, to drive a heavy trade motor for any other purpose. Cancellation of the Vesting in the Mount Roskill Borough SCHEDULE Council and Revocation of the Reservation Over a Reserve Column 1 (Driver) Column 2 (Employer) Desmond Goldie Clark, Sec- Father. PURSUANT to the Reserves and Domains Act 1953, the Minister tion 3, R.D. 1, Pokeno. of Lands hereby cancels the vesting in the Mayor, Councillors, Dated at Wellington this 21st day of February 1966. and Citizens of the Borough of Mount Roskill and revokes the reservation for recreation purposes over the land described JOHN McALPINE, Minister of Transport. in the Schedule hereto. *S.R. 1964/214 Amendment No. 1: S.R. 1965 /72 SCHEDULE (TT. 5/3/1) NORTH AUCKLAND LAND DISTRICT-MOUNT ROSKILL BOROUGH LOTS 72 and 73, D.P. 42011, being part Allotment 70, Titi­ rangi Parish, situated in Block IV, Titirangi Survey District: Revocation of Approval to Issue Warrants of Fitness Total area, 3 roods 23 · 5 perches, more or less. Part certificates of title, Volume 728, folio 44; Volume 728, folio 45; and Volume 939, folio 38. PURSUANT to subclause (3) of regulation 52 of the Traffic Regulations 1956*, the Minister of Transport hereby revokes Dated at Wellington this 18th day of February 1966. the approval of the firm described in the Schedule hereto to R. G. GERARD, Minister of Lands. issue Warrants of Fitness for motor vehicles. (L. and S. H.O. 6/1/1088; D.O. 8/3/387)

SCHEDULE D. A. Nicholson, Washdyke. Cancellation of the Vesting in the Western Southland Rabbit Approval No. 6478. Board and Revocation of the Reservation Over a Reserve Dated at Wellington this 1st day of February 1966. JOHN McALPINE, Minister of Transport. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby cancels the vesting in the Western Southland *S.R. 1956 /217: (Reprinted with Amendment Nos. 1 to 8: Rabbit Board and revokes the reservation for rabbit board S.R. 1963/157) buildings over the land described in the Schedule hereto. Amendment No. 9: S.R. 1963/224 Amendment No. 10: S.R. 1964/85 Amendment No. 11: S.R. 1964/119 SCHEDULE Amendment No. 12. S.R. 1964/208 SOUTHLAND LAND DISTRICT-WALLACE COUNTY Amendment No. 13: S.R. 1965 /21 SECTIONS 7 and 8, Block I, Town of Calcium, situated in (TT. 14/4/3) Block XV, Jacobs River Hundred : Area, 1 acre, more or less (S.O. Plan 1660). Dated at Wellington this 18th day of February 1966. Additional Land at Huntly Taken for the Purposes of the R. G. GERARD, Minister of Lands. Kai para-Waikato Railway (L. and S. H.0. 22/2882/34; D.O. 8/211)

PURSUANT to the Public Works Act 1928, the Minister of Railways hereby declares that, a sufficient agreement to that Declaration That Land is a Public Reserve effect having been entered into, the land described in the Schedule hereto is hereby taken for the purposes of the Kaipara-Waikato Railway from and after the 28th day of PURSUANT to the Reserves and Domains Act 1953, the February 1966. Minister of Lands hereby notifies that the following resolution was passed by the Tauranga City Council on the 22nd day of November 1965. SCHEDULE "That in exercise of the powers conferred on it by section SOUTH AUCKLAND LAND DISTRICT 13 of the Reserves and Domains Act 1953, the Tauranga City APPROXIMATE areas of the pieces of land taken: Council hereby resolves that the piece of land held by the A. R. P. Being Mayor, Councillors, and Citizens of the said city in fee simple and described in the Schedule hereto shall be and the same is 0 O 7 · 06 Part Allotment 52 (D.P. 24540), Parish of Taupiri. hereby declared to be a public reserve for recreation within 0 0 2 · 55 Allotment 569, Parish of Taupiri. the meaning of the said Act". Both situated in Block XV, Rangiriri Survey District, Borough of Huntly (S.O. 42886). As the same are more particularly delineated on the plan SCHEDULE marked L.O. 20370, deposited in the office of the Minister SOUTH AUCKLAND LAND DISTRICT-TAURANGA CITY of Railways at Wellington, and thereon coloured blue. LoT 20, D.P. S. 9887, being part Allotment 58, Suburbs of Dated at Wellington this 16th day of February 1966. Tauranga, situated in Block X, Tauranga Survey District: Area, JOHN McALPINE, Minister of Railways. 9 · 1 perches, more or less, part certificate of title, Volume 5B, folio 1140, South Auckland Registry. (N.Z.R. L.O. 23793/40) (1) Dated at Wellington this 22nd day of February 1966. R. G. GERARD, Minister of Lands. Declaring Land Acquired for a Government Work at Huntly (L. and S. H.O. 1/1280; D.O. 8/1156) and Not Required for That Purpose to be Crown Land

PURSUANT to section 35 of the Public Works Act 1928, the Declaration That a Reserve Form Part of the Tututawa Minister of Railways hereby declares the land described in Domain the Schedule hereto to be Crown land subject to the Land Act 1948 as from the 28th day of February 1966. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby declares the reserve for recreation described SCHEDULE in the Schedule hereto to be a public domain, subject to the provisions of Part III of the said Act, to form part of the Soum AUCKLAND LAND DISTRICT Tututawa Domain to be administered as a public domain APPROXIMATE areas of the pieces of land declared Crown land: by the domain board. 24 FEBRUARY THE NEW ZEALAND GAZETIE 273

SCHEDULE A. R. P. Being TARANAKI LAND DISTRICT-STRATFORD COUNTY 0 3 SECTION 21, Mangaehu Village, situated in Block II, Omoana 0 0 f j}Parts Section 9; coloured yellow on plan M.O.W. Survey District: Area, 1 rood, more or less. All certificate 0 1 0·6 18454 (S.O. 44269). of title, Volume 52, folio 198 (S.0. Plan 7767). 0 0 3·6 0 0 2 · 8 Part Section 9; coloured yellow on plan M.O.W. Dated at Wellington this 18th day of February 1966. 18455 (S.O. 44270). R. G. GERARD, Minister ·of Lands. 0 0 9·4 Part Section 7; coloured yellow on plan M.O.W. (L. and S. H.O. 1/142; D.O. 8/42) 18455 (S.0. 44270). As the same are more particularly delineated on the plans marked and coloured as above mentioned and deposited in the office of the Minister of Works at Wellington. Dated at Wellington this 10th day of February 1966. Reservation of Land and Declaration That Land be Part of the Taupo Domain PERCY B. ALLEN, Minister of Works. (P.W. 33/344/1; D.O. 50/22/305/0) PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in the Schedule hereto as a reserve for recreation purposes, and further, pursuant to the Reserves and Domains Act 1953, declares the said reserve Land Held for State Housing Purposes Set Apart for the to be a public domain, subject to the provisions of Part III Purposes of the Maori Housing Act 1935 in Block IX, of the last-mentioned Act, to form part of the Taupo Domain Opunake Survey District, Egmont County to be administered as a public domain by the domain board. PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the SCHEDULE Schedule hereto to be set apart for the purposes of the SOUTH AUCKLAND LAND DISTRICT-TAUPO CoUNTY Maori Housing Act 1935 from and after the 28th day of SECTION 50, Block VI, Tauhara Survey District: Area, 1 acre February 1966. and 2 perches, more or less (S.O. Plan 42737). Dated at Wellington this 18th day of February 1966. SCHEDULE R. G. GERARD, Minister of Lands. TARANAKI LAND DISTRICT (L. and S. H.O. 1/268; D.O. 8/710) ALL that piece of land containing 26 · 5 perches situated in Block IX, Opunake Survey District, Taranaki R.D., and being Lot 17, D.P. 7479, being part Sections 9 and 10 Opunake Town Belt. Part Proclamation No. 1798, Taranaki Land Registry. Reservation of Land and Vesting in the Hamilton City Council Dated at Wellington this 16th day of February 1966. PERCY B. ALLEN, Minister of Works. PURSUANT to the Land Act 1948, the Minister of Lands hereby (H.C. X/37 /0/211A; D.O. 52/18) sets apart the land described in the Schedule hereto as a reserve for plantation purposes, and further, pursuant to the Reserves and Domains Act 1953, vests the said reserve in the Mayor, Councillors, and Citizens of the City of Hamilton, in Land Held for State Housing Purposes Set Apart for Buildings trust, for that purpose. of the General Government in the Borough of Patea

SCHEDULE PURSUANT to section 25 of the Public Works Act 1928, the SOUTH AUCKLAND LAND DISTRICT-HAMILTON CITY Minister of Works hereby declares the land described in the LOT 27, D.P. S. 9544, being part Allotment 419, Town of Schedule hereto to be set apart for buildings of the General Hamilton East, situated in Block II, Hamilton Survey District: Government from and after the 28th day of February 1966. Area, 17 · 6 perches, more or less. Part certificate of title, Volume 4A, folio 1495. SCHEDULE Dated at Wellington this 18th day of February 1966. TARANAKI LAND DISTRICT R. G. GERARD, Minister of Lands. ALL that piece of land containing 1 rood 16 · 1 perches situated (L. and S. H.O. 1/1107; D.O. 8/5/239) in the Borough of Patea, Taranaki R.D., and being Lots 4 and 5, D.P. 9020, being part Section 25, Patea Suburban. Part certificate of title No. Al/ 551, Taranaki Land Registry. Dated at Wellington this 16th day of February 1966. Reservation of Land and Vesting in the Bay of Plenty PERCY B. ALLEN, Minister of Works. Hospital Board (H.C. X/31/7 /1; D.O. 52/26/4)

PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in the Schedule hereto as a Land Held for State Housing Purposes Set Apart for the Use, reserve for hospital purposes, and further, pursuant to the Convenience, or Enjoyment of a Mental Hospital in the City Reserves and Domains Act 1953, vests the said reserve in the of Porirua Bay of Plenty Hospital Board, in trust, for that purpose. PURSUANT to section 25 of ithe Public Works Act 1928, the SCHEDULE Minister of Works hereby declares the land described in the Schedule hereto to be set apart for the use, convenience, or SOUTH AUCKLAND LAND DISTRICT-MURUPARA BOROUGH enjoyment of a mental hospital from and after the 28th day LOT 1, D.P. S. 9398, being part Sections 16 and 18, Block XIII, of February 1966. Galatea Survey District: Area, 5 acres 38 · 7 perches, more of less. Part certificate of title, Volume 2D, folio 662. Dated at Wellington this 16th day of February 1966. SCHEDULE R. G. GERARD, Minister of Lands. WELLINGTON LAND DISTRICT ALL those pieces of land containing 2 roods 18 · 67 perches (L. and S. H.O. 6/8/112; D.O. 3/2632) situated in the City of Porirua, Wellington R.D., and being Lots 62, 63, and 64, D.P. 19368. Part certifica,te of title, Volume 947, folio 10, Wellington Land Registry, subject to the building­ line restriction contained in K. 38031. Crown Land Set Apart for Road in Block VII, Ruakaka Dated at Wellington this 10th day of February 1966. Survey District, Whangarei County PERCY B. ALLEN, Minister of Works. (P.W. 24/286/41; D.O. 23/1/18) PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Schedule hereto to be set apart for road from and after the Land Held for Post and Telegraph Storage Yard Set Apart 28th day of February 1966. For a State Highways Depot in the Borough of Gore

SCHEDULE PURSUANT to section 25 of the Public Works Act 1928, the NORTH AUCKLAND LAND DISTRICT Minister of Works hereby declares the land described in the ALL those pieces of land situated in Block VII, Ruakaka Schedule hereto to be set apart for a State highways depot Survey District, North Auckland R.D., described as follow!: from and after the 28th day of February 1966. 274 THE NEW ZEALAND GAZETTE No. 11

SCHEDULE and 28964x, and part Lot 3, D.P. 7773, being part Rural SOUIBLAND LAND DISTRICT Sections 29148 and 28964x; as the same is more particularly delineated on the plan marked M.O.W. 19930 (S.O. 10411) ALL that piece of land containing 1 rood 1 perch situated in deposited in the office of the Minister of Works at Wellington, Block XVI, Town of Gore, being Lot 15, D.P. 2538. and thereon coloured green. Dated at Wellington this 7th day of February 1966. Dated at Wellington this 2nd day of February 1966. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 70/20/18/1; D.O. 28/38/5) (P.W. 45/550; D.O. 35/37)

Declaring Land Taken for State Housing Purposes in the Land Proclaimed as Road in Block VIII, Kaipara Survey Borough of Cambridge District, W aitemata County PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 29 of the Public Works Amendment Act Minister of Works hereby declares tha,t, a sufficient agreement 1948, the Minister of Works hereby proclaims as road the land to that effect having been entered into, the land described in described in the Schedule hereto. the Schedule hereto is hereby taken for State housing purposes from and after the 28th day of February 1966. SCHEDULE NORTH AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land containing 2 roods 28 · 2 perches situated SOUTH AUCKLAND LAND DISTRICT in North Auckland R.D., and being part Section l, Block ALL those pieces of land containing together 1 rood 23 perches VIII, Kaipara Survey District; as the same is more particularly situated in the Borough of Cambridge, being Lots 3 and 4, delineated on the plan marked M.O.W. 20114 (S.O. 14647) D.P. S. 10254, and being part Allotment 519, Town of Cam­ deposited in the office of the Minister of Works at Wellmgton, bridge East. Part certificate of title, Volume 550, folio 67, and thereon coloured yellow. South Auckland Land Registry, limited as to parcels. Dated at Wellington this 16th day of February 1966. Dated at Wellington this 10th day of February 1966. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 34/1302; D.O. 15/15/0/44647) (H.C. 4/141/30; D.O. 54/19/12)

Land Proclaimed as Road in Block X, Waiau Survey District, Declaring Land Taken for Maori Housing Purposes in Pio Wallace County Pio Township, Waitomo County

PURSUANT to section 29 of the Public Works Amendment Act PURSUANT to section 32 of the Public Works Act 1928, the 1948, the Minister of Works hereby proclaims as road the Minister of Works hereby declares that, a sufficient agreement land described in the Schedule hereto. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for Maori housing purposes from and after the 28th day of February 1966. SCHEDULE SOUTHLAND LAND DISTRICT SCHEDULE ALL those pieces of land situated in Block X, Waiau Survey SOUTH AUCKLAND LAND DISTRICT District, described as follows: ALL that piece of land containing 1 rood 2·4 perches A. R. p. Being situated in Waitomo County, being Lot 6, ,on D.P. S. 8640, 1 27 · 1 Part Section 29, Merrivale Settlement; coloured and being part Kinohaku East 5E 2B 3B Block. Part certificate orange on plan. of title No. 5A/1487, South Auckland Land Registry. O O 36·8 Part Lot 1, D.P. 5036, being part Section 31c, Dated at Wellington this 3rd day of February 1966. Merrivale Settlement, coloured sepia on plan. As the same are more particularly delineated on the plan PERCY B. ALLEN, Minister of Works. marked M.0.W. 20063. (S.0. 7228) deposited in the office (P.W. 24/2646/5/22; D.O. 54/150/153/4) of the Minis1ter of Works at Wellington, and thereon coloured as above mentioned. Dated at Wellington this 2nd day of February 1966. Declaring Land Taken for Maori Housing Purposes in the City of Gisborne PERCY B. ALLEN, Minister of Works. (P.W. 47 /1411; D.O. 18/767 /7228) PURSUANT to section 32 of the Public Works Act 1928, the Minis,ter of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in Land Proclaimed as Road and Road Closed and Vested in the Schedule hereto is hereby taken for Maori housing pur­ Block XIV, W aipara Survey District, Wai para County poses from and after the 28th day of February 1966.

PURSUANT to section 29 of the Public Works Amendment SCHEDULE Act 1948, the Minister of Works hereby proclaims as road GISBORNE LAND DISTRICT the land described in the First Schedule hereto; and also ALL that piece of land containing 1 rood 8 perches situated in hereby proclaims that the road described in the Second the City of Gisborne, Gisborne R.D., and being Lots 1 and 2, Schedule hereto is closed and shall vest in Louis Keith D.P. 5165, part Kaiti 258A Block. Laugesen, of Christchurch, company director. Dated at Wellington this 10th day of February 1966. PERCY B. ALLEN, Minister of Works. FIRST SCHEDULE (P.W. 24/2646/6; D.O. 32/62/26/27) CANTERBURY LAND DISTRICT ALL those pieces of land situated in Block XIV, Waipara Survey District, Canterbury R.D., described as follows: Declaring Land Ta ken for a Teach er' s Residence in the A. R. P. Being Borough of W aimate 2 1 39· 3 Part Lot 3, D.P. 7773, being part Rural Sections 29148 and 28964x; coloured orange on plan. PURSUANT to section 32 of the Public Works Act 1928, the 0 0 21 Part Waipara Riverbed; coloured grey on plan. Minister of Works hereby declares that, a sufficient agreement 3 1 18 · 3 Part Lot 3, D.P. 7773, being part Rural Sections to that effect having been entered into, the land described in 29148 and 28964x, coloured orange, edged orange the Schedule hereto is hereby taken for a teacher's residence on plan. from and after the 28th day of February 1966. As the same are more particularly delineated on the plan marked M.0.W. 19930 (S.O. 10411) deposited in the office SCHEDULE of the Minister of Works at Wellington, and thereon coloured and edged as above mentioned. CANTERBURY LAND DISTRICT ALL that piece of land containing 1 rood situated in the Borough of Waimate, and being Town Section 339. All SECOND SCHEDULE certificate of title, Volume 484, folio 117, Canterbury Land CANTERBURY LAND DISTRICT Registry. ALL that piece of road containing 2 acres and 10· 1 perches Dated at Wellington this 16th day of February 1966. situated in Block XIV, Waipara Survey District, Canterbury PERCY B. ALLEN, Minister of Works. R.D., adjoining or passing through part Rural Sections 29148 (P.W. 31/499; D.O. 40/9/137/1) 24 FEBRUARY THE NEW ZEALAND GAZETTE 275

Declaring Additional Land Taken for a Secondary School in SCHEDULE Block II, Town of Ranfurly NORIB AUCKLAND LAND DISTRICT ALL that piece of land containing 2 acres and 24 · 5 perches PURSUANT to section 32 of the Public Works Act 1928, the situated in Block II, Otahuhu Survey District, Borough of Minister of Works hereby declares that, a sufficient agreement Mount Weilington, North Auckland R.D., and being part to that effeot having been entered into, the land described in Allotment 26, of Section 1, Small Lots near the Village of the Schedule hereto is hereby taken for a secondary school Panmure; as the same is more particularly delineated on the from and after the 28th day of February 1966. plan marked M.0.W. 20108 (S.O. 44957) deposited in the office of the Minister of Works at Wellington, and thereon coloured yellow. SCHEDULE Dated at Wellington this 16th day of February 1966. 0TAGO LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL those pieces of land situated in Block II, Town of Ran­ furly, described as follows: (P.W. 31/2018; D.O. 23/231/0) A. R. P. Being 2 1 24 Part Seotion 22. 3 3 8 Part Sections 23 and 24. Declaring Land Taken for Post Office Purposes (Residence) As the same are more particularly delineated on the plan in the Town of Hampden, Murchison, Waimea County marked M.O.W. 20090 (S.O. 13844) deposited in the office of the Minister of Works at Wellington, and thereon coloured orange. PURSUANT to section 32 of the Public Works Act 1928, the Dated at Wellington this 10th day of February 1966. Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in PERCY B. ALLEN, Minister of Works. rthe Schedule hereto is hereby taken for post office purposes (P.W. 31/1430; D.O. 16/90/0) (residence) from and after the 28th day of February 1966.

SCHEDULE Declaring Land Taken for a Public School in Block XI, NELSON LAND DISTRICT Kaipara Survey Di'Strict, Waitemata County ALL that piece of land containing 32 perches situated in the Town of Hampden, Nelson R.D., and being Lot 5, D.P. 2213. PURSUANT to section 32 of the Public Works Act 1928, the All certificate of title, Volume 96, folio 235, Nelson Land Minister of Works hereby declares that, sufficient agreement Registry. to that effect having been entered into, the land described Dated at Wellington this 7th day of February 1966. in the Schedules hereto is hereby taken for a public .school PERCY B. ALLEN, Minister of Works. from and after the 28th day of February 1966. (P.W. 20/431/1; D.O. 26/4/36/0) FIRST SCHEDULE NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 5 acres and 20 perches situ­ Declaring Land Taken for Better Utilisation in the City of ated in Block XI, Kaipara Survey District, North Auckland Auckland RD., and being part Allotments 12 and 13, Parish of Kauka­ pakapa. All certificate of title, Volume 762, folio 258, North PURSUANT to section 32 of the Public Works Aot 1928, the Auckland Land Registry (limited as to parcels and title) . Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the SECOND SCHEDULE Schedule hereto is hereby taken for better utilisation from and after the 28th day of February 1966. NORIB AUCKLAND LAND DISTRICT ALL that piece of land containing 1 acre and 19 · 3 perches situated in Block XI, Kaipara Survey District, North Auck­ SCHEDULE land R.D., and being part Lot 3, D.P. 9843; as the same is NORIB AUCKLAND LAND DISTRICT more particularly delineated on the plan marked M.O.W. ALL that piece of land containing 11 · 8 perches situated in 20105 (S.O. 44946) deposited in the office of the Minister of Block VIII, Rangitoto Survey District, City of Auckland, Works at Wellington, and thereon coloured blue. North Auckland R.D., and being Lot 1, D.P. 7113. All Dated at Wellington this 10th day of February 1966. certificate of title, Volume 185, folio 165, North Auckland Land PERCY B. ALLEN, Minister of Works. Registry. (P.W. 31/2756; D.O. 23/394/0) Dated at Wellington this 7th day of February 1966. PERCY B. ALLEN, Minister of Works. (P.W. 71/2/7 /0; D.O. 71/2/7 /0) Declaring Land Taken for a Public School in the Borough of Papakura Declaring Land Taken, Subject as to Part to Fencing Cove­ PURSUANT to seotion 32 of the Public Works Act 1928, the nants, for Better Utilisation in the City of Auckland Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for a public school PURSUANT to section 32 of the Public Works Act 1928, the from and after the 28th day of February 1966. Minister .of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken, subject as :to Lot 6 SCHEDULE and part Plantation Reserve, D.P. 19529 and part Lot 27, D.P. 2300 to the fencing covenants created by memoranda NoRIB AUCKLAND LAND DISTRICT .of transfer Nos. 188583 and 337869, North Auckland Land ALL that piece of land containing 8 acres 3 roods 5 perches Registry for better utilisation from and .after the 28th day of situated in Block IV, Drury Survey District, Borough of February 1966. Papakura, North Auckland R.D., and being part Allotment 90, Suburban Seotion 1, Parish of Opaheke; as the same is more particularly delineated on th~ plan marked M.O.W. SCHEDULE 20078 (S.O. 45014) deposited in tb office of the Minister NORIB AUCKLAND LAND DISTRICT of Works at Wellington, and thereon coloured yellow. ALL those pieces of land situated in Block XVI, Waitemata Dated at Wellington this 10th day of February 1966. Survey District, City of Auckland, North Auckland R.D., PERCY B. ALLEN, Minister of Works. described as follows: A. R. .P. Being (P.W. 31/2713; D.O 23/398/0) 0 1 15 Lot 39, D.P. 193. All certificate of title, Volume 35, folio 147, North Auckland Land Registry. 10 28 · 4 Parts of Allotment 28, Parish of Titirangi, parts Declaring Additional Land Taken for a Public School in the being more particularly shown as road and Borough of Mount Wellington as Lot 28 and part of Lots 27 and 29, D.P. 2300, and Lot 6 and part Plantation Reserve, D.P. 19529. All certificate of title No. 3A/487, PURSUANT to section 32 of the Public Works Act 1928, the North Auckland Land Registry. · Minister .of Works hereby declares that, a sufficient agreement Dated at Wellington this 10th day of February 1966. to that effect having been entered into, the additional land described in the Schedule hereto is hereby taken for a public PERCY B. ALLEN1 Minister of Works. school from and after the 28th day of February 1966. (P.W. 71/2/5/0; D.O. 71/2/5/~) B 276 THE NEW ZEALAND GAZETIE No. 11

Declaring' Land Taken for Better Utilz1sation in the City of A. R. P. Being Hamilton 0 0 0·2 Part Lot 1, D.P. 5099, being part Section 53; coloured blue on plan. PURSUANT to section 32 of the Public Works Act 1928, the 0 0 0 · 3 Part Section 53; ,coloured sepia on plan. Minister of ,Works hereby declares that;·a sufficient agreement 0 0 2 · 2 Part Section 53 (D.P. 1943) ; coloured orange on to that effect having been entered into, :the land described plan. in the Schedule hereto' is hereby taken for better utilisation All situated in Block IX, North Harbour and Blueskin S.D. from and after the 28th day of February 1966. A. R. P. Being 0 0 4 · 9 Part Section 45; coloured orange on plan. SCHEDULE 0 0 1 · 3 Part Section 45; coloured blue on plan. Soum AUCKLAND LAND DisrRICT 0 0 3 ·7 Part Section 45; coloured sepia on plan. 0 0 2 Part Section 45; coloured orange on plan. ALL those pieces of land situated, in Block XIV, Komakorau Survey District, City of Hamilton, described as follows : All situated in Upper Harbour West Survey District. A. R. P. , Being As the same are more particularly delineated on the plan marked M.O.W. 20076 (S.0. 13399) deposited in the office 2 1 28·1 Part Lot 26, .D.P. 16401; coloured blue on plan. of the Minister of Works at Wellington, and thereon coloured 2 127·8} as above mentioned. 1 0 12·1 Parts Lot 30, D.P. 16401; coloured yellow on plan. 0 1 7·1 Dated at Wellington this 10th day of February 1966. As the same are more particularly delineated on the plan PERCY B. ALLEN, Minister of Works. marked M.O.W. 20033 (S.O. 42999) deposited in the office (P.W. 62/16/225/0; D.O. 28/5/225/0) of the Minister of Works at Wellington, and thereon coloured as above mentioned. Dated at Wellington this 10th day of February 1966. Road Closed in Block Ill, Mahurangi Survey District, Rodney PERCY B. ALLEN, Minister of Works. County (P.W. 71/2B/2/0; D.O. 71/2B/5/0) PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as closed the road described in the Schedule hereto. Declaring Land Taken for Better Utilisation in the City of Dunedin SCHEDULE PURSUANT to section 32 of the Public Works, Act 1928, the NORTII AUCKLAND LAND DISTRICT Minister of Works hereby declares that, a sufficient agreement ALL that piece of road containing 1 rood 38 · 3 perches situated :to that effect having been entered into, the land described in Block III, Mahurangi Survey District, North Auckland in the Schedule hereto is hereby taken for better utilisation R.D., adjoining or passing through parts of Allotment 29, from and after the 28th day of February 1966. Parish of Mahurangi; as the same is more particularly delin­ eated on the plan marked M.O.W. 19863 (S.O. 44456) deposited in the office of the Minister of Works at Wellington, SCHEDULE and thereon coloured· green. 0TAGO LAND DISTRICT Dated at Wellington this 10th day of February 1966. ALL that piece of land containing 2 roods 3 · 5 perches situated PERCY B. ALLEN, Minister of Works. in the City of Dunedin, being Lots 9, 10, 11, and 12, D.P. 140. All certificates of title, Volume 35, folio 42, and Volume (P.W. 34/3199; D.O. 15/ll/O) 48, folio 151, Otago Land Registry. Dated at Wellington this 10th day of February 1966. PERCY B. ALLEN, Minister of Works. Road Closed and Vested in John Gower-James in Block XIII, Wairoa Survey District, Patea County , (P.W. 71/17 /1/0; D.O. 50/8633) . PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims that the road , Declaring Land Taken for Road in.Block XIV, Waitara Survey described in the Schedule hereto is closed and shall vest in , District, Inglewood County John Gower-James, ,of Waitotara, farmer, subject rto memo­ randa of mortgage Nos. 559685. and 591869, Wellington Land Registry. PuRSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement _to that effect· having been entered into, the land described in SCHEDULE the Schedule hereto is hereby taken for road from and after WELLINGTON LAND DISTRICT the 28th day of -February 1966. ALL those pieces of road situated in Block XIII, Wairoa Survey District, Wellington R.D., .described as follows: SCHEDULE A. R. P. Adjoining 'or passing through TARANAKI LAND DISTRICT 0 2 2·4 Lot 5, D.P. 4137, be:in'g part Section 305, Okotuku District, and part Section 297, Okotuku District; ALL those pieces of land situated in Block XIV, Waitara coloured green on plan. Survey District, Taranaki R.D., described as follows: 0 3 12·2 Part Sections 297 and 310, Okotuku District; ~ R. P. Being coloured green on plan .. 1 2 25 · 8 Part Section 6; coloured blue on plan. A. R. P. Being g ~ i: ~} Parts Section 1O; coloured ora~ge on plan. 0 0 3 ·7 Part Section 310, Okotuku District; coloured sepia, 2 edged sepia on plan. ·, As the same are more particularly delineated on the plan 0 0 6·2 Part Lot 5, D.P. 4137, being part Section 305, marked M.O.W. 20083 (S.O. 8903) deposited in the office of Okotuku District; coloured blue, edged blue on the Minister of Works at Wellington, and thereon coloured plan. as above mentioned. Being road by Declaration No. 624826, Wellington Land Dated at Wellington this 7th day of February 1966. Registry. PERCY B. ALLEN, Minister of Works. As the same are more particularly delineated on the plan (P.W. 38/774; D.O. 20/248) marked M.O.W. 19163 (S.O. 25922) deposited in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. Dated at Wellington this 22nd day'of December 1965. Declaring Land Taken for Road in the City of Dunedin PERCY B. ALLEN~ Minister of Works. (P.W. 72/3/8/0; D.O. 8/3/5/2/0/2) , PURSUANT to section 32 of the Public Works Act 1928, the , Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the Schedule .hereto is hereby taken for road from and Road Closed and Vested in Blocks VI and X, Ikitara Survey after the 28th day of February 1966. District, W anganui, County .

SCHEDULE PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims that the road · 0TAGO LAND DISTRICT described in the Schedule hereto is closed and shall vest ALL• those pieces of land situated in Otago R.D., described as in Keith Horace D'Ath, of Wanganui, farmer, and Catherine follows; · Elizabeth D' Ath, his wife, as joint tenants. 24 FEBRUARY THE NEW ZEALAND GAZETI'E 277

SCHEDULE Declaring Land Acquired for a Government Work and Not WELLINGTON LAND DISTRICT Required for That Purpose to be Crown. Land ALL those pieces of road situated in the Ikitara Survey District, Welli.ngton R.D., described as follows: PURSUANT to section 35 of the Public Works Act 1928, the A. R. P. Adjoining or passing through Minister of Works hereby declares. the land described in tbe Schedule hereto . to be Crown land subject to the Land Act 1 0 16 · 5 Sections 13, 96, and 393, Left Bank Wanganui 1948 as from the 28th day of February 1966. River, Block VI; coloured green on plan M.O.W. 19657 (S.O. 25467). 0 0 5 · 3 Part Section 96, Left Bank Wanganui River, and SCHEDULE part closed road, part being also land in plan 0TAGO LAND DiSTRICT A/ 1370, Block X; coloured green on plan M.O.W. 19658 (S.O. 25939). ALL that piece of land containing 6 acres 3 roods 5 · 7 perches situated in the City of Dunedin, being Lots 10 to 13, 36 to A. R. p Being 42, 81 to 91, 109 rto 129, D.P. 10850. Part Proclamations 7624, 0 2 15 · 5 Part Section 393, Left Bank Wanganui River, 7704, and 222893, Otago Land Registry. · Block VI; coloured orange, edged orange on Dated at Wellington this 10th day ,of February 1966. plan M.O.W. 19657 (S.O. 25467), being road by Declaration No. 647919, Wellington Land PERCY B. ALLEN, Minister of Works. Registry. (H.C. X/20; D.O. 30/5/6) As the same are more particularly delineated on the plans marked and coloured as above mentioned and deposited in the office of the Minister of Works at Wellington._ Dated at Wellington this 22nd day of December 1965. PERCY B. ALLEN, Minister of Works. (P.W. 72/3/8/0; D.O. 8/3/0/6/1) Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land

Declaring Land Acquired for a Government Work and Not PuRsuANT to section 35 of the Public Works Act 1928, the Minister Required for That Purpose to be Crown Land of Works hereby declares the land described in the Schedule hereto to be Crown land subject to theL and Act 1948 as from the 28th day of February 1966. 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 Crown land subject to the Land Act SCHEDULE 1948 as from the 28th day of February 1966. 0TAGO LAND DISTRICT .ALL those pieces of stopped Government road situated in Teviot SCHEDULE Survey District, described as follows: NOR1H AUCKLAND LAND DISTRICT A. R. P. Adjoining or passing through ALL that piece of land containing 23 · 3 perches situated in 7 1 25 Sections 5, 33, and 49,l Block I, Otahuhu Survey District, City of Auckland, North Block V . . S t op p e d l Coloured green Auckland R.D., and being part Lot 37, Deeds Plan 784, being 0 1 18·3 Section 48, Block V Govern-J on P.W.D. part Allotment 1, Section 12, Suburbs of Auckland. Balance 0 3 5·3 Section 47, Block V m e n t 156299 (S.O. certificate of title, Volume 513, folio 247, North Auckland 0 2 25 · 9 Section 48, Block V ~ road 12098) Land Registry (limited as to parcels). 0 0 1 · 1 Section 47, Block V Dated at Wellington this 7th day of February 1966. 0 0 16·4 Section51,BlockVIII PERCY B. ALLEN, Minister of Works. 19 2 2 Sections 9, 10,and49 Stopped) Coloured green and Run 502, Block >- Govern - ~ o n p 1 a n (P.W. 71/2/4/0; D.O. 71/2/4/0/127) VIII I m e n t t P.W.D. 2 3 36 Section 48, Block VJ road j 156300 (S.O; 12099) Declaring Land Acquired for a Government Work and Not Coloured green Required for That Purpose to be Crown Land l on plans 8 0 11 Section 48, Block V,}Stopped ~ P.W.D. and Sections 10 and Govern- .. 156299 PURSUANT to section 35 of the Public Works Act 1928, the 51, Block VIII m e n t (S.O. 12098) Minister of Works hereby declares the land described in the road I and P.W.D. Schedule hereto to be Crown land subject to the Land Act 156300 1948 as from the 15th day of September 1965. J (S.O. 12099) As the same are more particularly delineated on the plans SCHEDULE marked and coloured as above-mentioned and deposited in. the TARANAK.I LAND DISTRICT office of the Minister of Works at Wellington. ALL those pieces of land situated in the Borough of Eltham, Dated at Wellington this 7th day of February 1966. Taranaki R.D., described _as follows: PERCY B. ALLEN, Minister of Works. A. R. P. Being ,' (P.W. 70/17/64/0; D.O. 72/8/17/0/2). 0 0 33·59 Lot 7, D.P. 7697. 0 0 33 ·4 Lot 12, D.P. 7697. Being parts Section 17, Eltham , Village Settlement. Part certificate of title, Volume 158, folio 47, Taranaki Land Registry. Dated at Wellington this 3rd day of February 1966. Land in the Canterbury Land District Acquired as State For.est ~BRCY B.-~LUBN. Minister of Works. Land (H.C. X/ 163; D.O. 52/8) NOTICE is hereby given that ,the land described in the Schedule hereto has been acquired under the Forests Act 1949 as State Declaring Land Acquired for a Government Work and Not forest land. Required for Thµt Purpose to be Crown Land SCHEDULE PURSUANT to section 35 of the Public Works Act 1928, the CANTERBURY LAND DISTRICT-CANTERBURY CONSERVANCY Minister of Works hereby declares the land described in the RURAL Sections 31806x, 33526, 33527, 33528, 33529, 33559, Schedule hereto to be Crown land subject to the Land Act 1948 and part Rural Section 31806, situated in Block IX, Grey Sur­ as from the 28th day of February 1966. vey District, Ashley County; Area, 1,279 acres and 16 perches, more or less. Comprised in certificate of title, Register 2B, folio SCHEDULE 1423 (S.0. Plans 2675L and 2037L). And also Rural Sections 38575, 38576, 38577, 38578, 38579, and Reserves 5201 and 0TAGO LAND DISTRICT 5202, situated in Blocks V and IX, Grey Survey District, ALL that piece of land containing 4 acres 2 roods 7 ·7 perches Ashley County: Area, 1,044 acres 3 roods 3 perches, more or situated in Dunedin and East Taieri Survey District, being less (S.O. Plans 9293L and 3118L). As shown bordered red on Lots 96 to 102, D.P. 10945, and Lots 110 to 127, D.P. 11086. Plan S. 67 / 1 deposited in the Head Office of the New Zealand Part Proclamation 7001,-, Otago Land Registry. Forest Service at Wellington. Dated at Wellington this 10th day of February 1966 . Dated at Wellington this 22nd day of February 1966. .· PERCY B. ALLEN, Minister of Works. A. L. POOLE, Director-General of Forests. (H.C. X/20; D.O. ,30/5/6) (F.S. 9/6/97; 6/6/41) 278, No. 11

Revoking Foreshore Licence at Wakatahuri, Pelorus Sound The Standards Act 1941-British Standards, Revisions, and Amendments Available for Comment PURSUANT to the Harbours Act 1950, the Minister of Marine, acting by and with the consent of the licensee; hereby revokes, PURSUANT to subsection (3) of section 8 of the Standards Act 1941, as from r February 1966, the Order in Council of the 22nd­ notice is hereby given that the British standards, revisions, and day of December 1954, published in the. New Zealand Gazette, amendments listed in the Schedule hereto are being considered for of 13 January 1955, page 6, licensing Alan Henry Schroder adoption as New Zealand standard specifications. All persons to use and occupy a part of the foreshore and bed of the who may be affected by them and who desire to comment thereon sea at Wakatahuri, Pelorus Sound, as shown on plan marked may, on application, obtain copies on loan from the New Zealand M.D. 9791, and deposited in the office of the Marine Depart­ Standards Institute, Bowen State Building, Bowen Street, or ment at Wellington. Private Bag, Wellington C. 1. Dated at Wellington this 14th day of February 1966. Requests should specify that copies are required for comment W. J. SCOTT, Minister of Marine. purposes. (M. 4/4320) The closing date for the receipt of comment is 18 March 1966. Dated at Wellington this 21st day of February 1966. R. J. SMITH, Revoking Foreshore Licence at Green Point Bay, Akaroa Acting Executive Officer, Standards Council. (S.I. 114/2/1) PURSUANT to the Harbours Act 1950, the Minister of Marine, acting with the consents of the licensees, hereby SCHEDULE revokes, as from 1 February 1966, the notice of 9 July 1963, LIST OF BRITISH STANDARDS published in the Gazette, of 18 July 1963, licensing Wynyard Lindsay Fairclough, Sidney Campbell, Alexander Ballantyne, New Issues Raymond Adair, Kenneth John Fulton, and John Robert Wade B.S. Title to use and occupy a part of the foreshore and bed of the sea 3931: 1965 Hard-drawn thin wall copper tubes. at Green Point, Akaroa, as a site for the purpose of erecting 3932 : 1965 Expanded polystyrene tiles and profiles for the build­ and maintaining thereon a boat-deck and slipway. ing industry. Dated at Wellington this 10th day of February 1966. 3935 : 1965 Classification and marking of cattle hides and calf­ skins. W. J. SCOTT, Minister of Marine. 3936 :- Nursery stock- (M. 4/5320) 3936 Part 1 : 1965 Trees and shrubs. 3936 Part 3 : 1965 Fruit. 3937:- Classification of jewelled horological mechanisms Licensing KerikeriJ Cruising Club {Inc.) to Occupy a Part of 3937 Part 1 : 1965 Lever and pin-pallet. the Foreshore and Bed of the Sea at Doves Bay, Kerikeri Inlet, Bay of Islands, as a Site for a Slipway Revisions B.S. Title 490:- Conveyor and elevator belting- PURSUANT to the Harbours Act 1950, the Minister of Marine 490 Part 1 : 1965 Rubber conveyor belting of hereby licenses and permits the Kerikeri Cruising Club (Inc.) ply construction for general use. (hereinafter called the licensee, which term shall include its 499:- Welding terms and symbols- successors or assigns unless the context requires a different 499 Part 1 : 1965 Welding, brazing, and thermal construction), to use and occupy a part of the foreshore and cutting glossary. bed of the sea as shown on plan marked M.D. 12014 and 499 Part 2 : 1965 Symbols for welding. deposited in the office of the Marine Department at Wellington, 499 Part 3 : 1965 Terminology of and abbrevia­ for the purpose of maintaining thereon a slipway as shown on tions for fusion weld imperfections as revealed the said plan, such licence to be held and enjoyed by the by radiography. licensee upon and subject to the terms and conditions set 1016:- Methods for the analysis and testing of coal and forth in the Schedule hereto. coke- 1016 Part 4 : 1965 Moisture, volatile matter, and ash in the analysis sample of coke. SCHEDULE 1250 :- Domestic appliances burning town gas- CONDITIONS 1250 Part 4 : 1965 . Space heating appliances; l. This licence is subject to the Foreshore Licence Regula­ 1753 : 1965 Safety requirements for children's wooden drop side tions 1960 and the provisions of those regulations shall, so cots for domestic use. far as applicable, apply hereto. 1795: 1965 Extenders for paints. 2. The term of the licence shall be 14 years from the 1st day 264l :.1965 General requirements for the arc welding of steel to of February 1966. B.S. 968 and similar steels. 3. The premium payable by the licensee shall be five pounds 2655 :- Electric lifts- (£5) ($10) and the annual sum so payable by the licensee 2655 Part 3 : 1965 Outline dimensions. shall be three pounds (£3) ($6). 2910 : 1965 General recommendations for the radiographic ex­ amination of fusion welded circumferential butt Dated at Wellington this, 14th day of February 1966. joints in steel pipes. W. J. SCOTT, Minister of Marine. 3089 : 1965 Children's wooden drop side cots for residential (M. 4/5668) nurseries and day nurseries. Ref. Amendments Title No. Licensing Auckland Water Transport N964) Co. Ltd. to Use B.S. and Occupy a Part of the Foreshore and Bed of the Sea at PD Takatu Peninsula, Auckland, as a Site for a Shingle 747 : 1961 Roofing felts (bitumen and fluxed pitch). Conveyor Jetty Amendment No. 1 ...... 5633 1042 : -- Methods for the measurement of fluid flow in pipes-Part 1 : 1964 Orifice plates, nozzles, PURSUANT to the Harbours Act 1950, the Minister of Marine and venturi tubes. Amendment No. 1 .. 5636 hereby licenses and permits the Auckland Water Transport 1051 : 1964 Terms relating to the conditioning of textiles (1964) Co. Ltd. (hereinafter called the licensee, which term and method for the determination of correct shall include its successors or assigns, unless the context requires invoice weight. Amendment No. 1 .. 5620 a different construction) to use and occupy a part of the fore­ 1101 : 1958 Pressure containers for paint and other sub- shore and bed of the sea at Takatu Peninsula, as shown on stances, Amendment No. 2 5621 plans marked M.D. 12052 and M.D. 12165 and deposited in 1131 : -- Plain bearings (metal)- the office of the Marine Department at Wellington, for the Part 3 : 1955 Dimensions of thick-walled purpose of erecting and maintaining thereon a shingle con­ bearing half-liners. Amendment No. 2 .. 5639 veyor jetty as shown on the said plans, such licence to be held 1870 : -- Safety footwear- and enjoyed by the licensee upon and subject to the terms and Part 2 : 1961 Rubber safety boots. Amend- conditions set forth in the Schedule hereto. ment No. 4 ...... 5665 2992 : 1958 Painters' and decorators' brushes for local SCHEDULE authorities and public institutions (excluding quality of fillings). Amendment No. 3 .. 5643 CONDITIONS 3232 : 1960 Safety requirements for medical treatment 1. This licence is subject to the Foreshore Licence Regula­ lamps. Amendment No. 3 . . . . 5654 tions 1960, and the provisions of those regulations shall, so 3255 : 1960 Presspaper for electrical purposes. Amendment far as applicable, apply hereto. No.1...... 5618 2. The term of the licence shall be 14 years from the 1st day 3283 : -- Non-reversible connectors and appliance inlets of October 1965. for portable electrical appliances (for cir­ 3. The premium payable by the licensee shall be five pounds cuits up to 250 volts)- (£5) and the annual sum so payable shall be ten pounds (£10). Part 2 : 1963 6A connector and appliance Dated at Wellington this. 27th day of October 1965. inlet. Amendment No. 1 . . . . 5635 3379 : 1961 Flexible load bearing urethane foam com­ W. J. SCOTT, Minister of Marine. ponents (polyether type) for vehicles. Amend­ (M. 4/5681) ment No. 3 5627 24 FEBRtJ ARY THE NEW ZEALAND GAZETTE 219

Ref. We are not disposed to make any restriction on the sale of Amendments Title No. either edition. But one member of the Tribunal~ Professor B.S. PD Gordon - is of. the o:pinion that since the paper-back edition 3380. : -- Wastes for sanitary appliances and overflows would be readily available to young people it might incite or for baths- stimulate sexual activities prematurely and that there should be Part 1 : 1961 Wastes (excluding skeleton an age restriction on its sale. The other members of the sink wastes) and bath overflows. Amend­ Tribunal (which was without the services of Mrs Cochran ment No. 1 ...... 5634 who had left for England) do not support this view. 3429 : 1961 Sizes of drawing sheets. Amendment No. 1 .. 5617 Accordingly the decision of the Tribunal is that neither book 3532 : 1962 Unsaturated polyester resin systems for low is indecent in terms of the Indecent Publications Act. pressure fibre reinforced plastics. Amend- K. M. GRESSON, Chairman. ment No. 2 ...... 5637 14 February 1966. 3545 : 1962 Thickness of photographic papers. Amend- ment No. 1 ...... 5619 3667 : -- Methods of testing :flexible polyurethane foam­ Parts 1 and 2 : 1963 Indentation hardness index. Indentation hardness character­ istics. Amendment No. 1 . . . . 5638 Supplementary List of Names Added to Teachers' Register 3754 : 1964 Potassium sulphite anhydrous, photographic grade. Amendment No. 1 . . . . 5641 3789 : 1964 Non-returnable fibreboard tomato trays. PURSUANT to section 133 of the Education Act 1964, the followjng Amendment No. 1 ...... 5657 supplementary lists of additions or amendments made to the 3805 : 1964 Leather safety harness for baby carriages with Teachers' Register since 13 October 1965 are hereby published. and without leading rein. Amendment No. 1 5615 Names are arranged in three lists as follows: 3881 : 1965 Safety requirements for carry cots. Amend­ (1) Additions to the Register or amendments in grading as a ment No. 1 5651 result of correction or changes in status. (2) Secondary Classification. (3) Supplementary list of Probationary Assistants and third-year Specialists certificated from 1 February 1966.

PRIMARY TEACHERS

i:I Hokianga Development Scheme Amending Notice 1966, No. 2 Year § 0 Name of Certificate ·.;:: Certificate :! ~ PURSUANT to section 330 of the Maori Affairs Act 1953, the A l a Board of Maori Affairs hereby gives notice as follows: Ardern, Carol C. 1. This notice may be cited as the Hokianga Development 1965 T.T. Cert. A A A Scheme Amending Notice 1966, No. 2. Boyd, Susan J. 1965 T.T. Cert. A A A 2. The land descpbed in the Schedule hereto is hereby Buckley, Elizabeth 1965 T.T. Cert. A A A declared to be subJect to Part XXIV of the Maori Affairs Cunningham, Robin B. 1965 T.T. Cert. A We Act 1953. Goodall, Helen F. 1931 Dip. Tchg. A RA s Joseph, Frances M. 1965 T.T. Cert. A A A Muliau, Malaea 1965 T.T. Cert. A A A SCHEDULE Norden, Edwin L. 1965 T.T. Cert. A A A Picken, Barbara A. 1965 T.T. Cert. A A A NORTH AUCKLAND LAND DISTRICT Ross, Margaret J. 1965 T.T. Cert. A A A ALL that piece of land described and situated as follows: Sandford, Graeme B. 1965 T.T. Cert. A A A Seamer, Richard G. 1965 T.T. Cert. A A A A. R. P. Being Sharp, Nita F. 1962 T.T. Cert. A RA A 105 3 39 Utakura 3 (formerly Utakura 2D 7B 4A and 2D Smith, Marvyn K. 1965 T.T. Cert. A A A 7B 4c ( one title) , 2D 7B 4B, 2D 7B 4D, 2D 7B 4E, Streeter, George A. W. 1965 T.T. Cert. A A A 2D 8A 1, 2D 8A 2, and 2D 8A 3B 2), Blocks VIII Thompson, Susan A. C. and XII, Mangamuka Survey District. (Mrs), M.A. (GLASGOW) 1965 Dip Tchg. A Ussher, Joy 1962 T.T. Cert. A A A Dated at Wellington this 15th day of February 1966. Walker, Verna M. 1965 T.T. Cert. A A A For and on behalf of the Board of Maori Affairs: SECONDARY TEACHERS B. E. SOUTER, Deputy Secretary for Maori Affairs. Personal Date of Name Classifi­ Classifi­ (M.A. 61/3, 61/3A, 15/1/293; D.O. 19/C/17, 19/C/25) cation cation Baxter, Harold L. IV 8/10/65 Fawley, Margaret I 1/10/65 Hart, Robert G...... II 1/10/65 B Maccartney, Robert A., B.A.DIP.TCH ... IV 1/2/60 Wall, Alan K. PI 1/2/65 Decision of the Indecent Publications Tribunal Supplementary List of Probationary Assistants and Third Year Specialists Certificated from 1 February 1966 243155 Austin, Ruby D. 233298 Carter, Evan F. IN the matter of The Indecent Publications Act 1963 and 234493 Purcell, Helen F. in the mat~er of an application by Paul's Book Arcade, of 234829 Teesdale, Margaret M. Auc~lan~, m respect of two books -The Perfumed Garden, A. E. CAMPBELL, Director-General of Education. by SII Richard Burton- one a hard-back edition, the other a paper-back edition each having an introduction by Alan Hull Walton. DECISION OF THE TRIBUNAL THE Tribunal sat to consider an application by Paul's Book Arcade, of Auckland - made with the consent of the Minister Maori Land Court Sittings of Justice - in respect of two books, The Perfumed Garden in a hard-back edition and the same book in a paperback edition. Each is the translation made by Sir Richard Burton of NOTICE is hereby given that sittings of the Maori Land Court will the Arabian treatise known as the Perfumed Garden; and be held during the year, from 1 April 1966 to 31 March 1967, at each edition has an introduction by Alan Hull Walton the places and commencing on the dates mentioned in the Schedule detailing the history of the work, its extensive bibliography, hereto. All sittings commence at 10 a.m. unless otherwise stated. its background, and its sociological importance. Chief Judge's Office, Maori Land Court. No submissions were made on behalf of the Secretary for Wellington, 16 February 1966. Justice and there was no appearance on behalf of the G. J. JEUNE, Chief Judge. applicant. The hard-back edition is to be retailed at 51s. 6d., the paper­ SCHEDULE back at 9s. 9d. We have considered the two editions of the book. It has TOKERAU MAORI LAND COURT DISTRICT (WHANGAREI) been termed a panegyric of love describing in detail sexual behaviour and erotic techniques. Notwithstanding the realistic Court Date of Sitting Panui Closes presentation of numerous aspects of sex we regard it as a serious work. It is a translation of sex practices written in *Rawene Tue, 26 Apr 1966 1 Apr 1966 Arabic by one Shaykh Nefzawi. The work is undoubtedly one Kaikohe Tue, 24 May 1966 29 Apr 1966 of literary interest and has value as such. In our opinion it tWhangarei Tue, 7 Jun 1966 13 May 1966 should not be condemned as pornographic or indecent. It is Kaitaia Tue, 28 Jun 1966 3 Jun 1966 in short a treatise on sexual relations with emphasis on Kawakawa Tue, 23 Aug 1966 29 Jul 1966 technique as promoting the happiness of the individuals con­ Whangarei Tue, 6 Sep 1966 12 Aug 1966 cerned. Kaikohe Tue, 27 Sep 1966 2 Sep 1966 280 nm NEW ZEALAND GAZE1TE No. 11

ToKERAU MAORI LAND COURT DISTRICT (WHANGAREI)-ctd. AOTEA MAORI LAND COURT DISTRICT (WANGANUI) -continued Court Date of Sitting Panui Closes Court Date of Sitting Panui Closes tKaitaia Wed, 26 Oct 1966 30 Sep 1966 New Plymouth Mon, 7 Nov 1966 30 Sep 1966 Rawene Tue, 8 Nov 1966 14 Oct 1966 *Taumarunui . . Mon, 21 Nov 1966 14 Oct 1966 tWhangarei Tue, 22 Nov 1966 28 Oct 1966 Hawera Mon, 12 Dec 1966 4 Nov 1966 Kaikohe Tue, 24 Jan 1967 3 Jan 1967 New Plymouth Mon, 23 Jan 1967 9 Dec 1966 Kawakawa Tue, 21 Feb 1967 27 Jan 1967 Wanganui . . Mon, 30 Jan 1967 9 Dec 1966 tKaitaia Tue, 28 Feb 1967 3 Feb 1967 *Taumarunui . . Mon, 20 Feb 1967 13 Jan 1967 Whangarei Tue, 14 Mar 1967 17 Feb 1967 Hawera Tue, 14 Mar 1967 3 Feb 1967 *Sitting commences 2 pm. All sittings commence at 2 p.m. except that at Hawera on 14 tCourt may adjourn to Dargaville on a date to be notified. March 1967 which commences at 9 a.m. tCourt may adjourn to Kaeo on a date to be notified. *Court will usually adjourn to Tokaanu for the second week of sitting. AUCKLAND MAORI LAND COURT DISTRICT (AUCKLAND) IKAROA MAORI LAND COURT DISTRICT (PALMERSTON NORTH) Court Date of Sitting Panui Closes Court Date of Sitting Panui Closes Auckland Tue,' 10 May 1966 15 Apr 1966 Auckland Tue, 26 Jul 1966 1 Jul 1966 *Levin Mon, 18 Apr 1966 17 Mar 1966 Auckland Tue, 11 Oct 1966 16 Sep 1966 Masterton Mon, 2 May 1966 24 Mar 1966 Auckland Tue, 14 Feb 1967 20 Jan 1967 Hastings Tue, 7 Jun 1966 5 May 1966 Wellington Tue, 5 Jul 1966 2 Jun 1966 *Levin Mon, 18 Jul 1966 16 Jun 1966 W AIKATO-MANIAPOTO MAORI LAND COURT DISTRICT (HAMILTON} Hastings Tue, 6 Sep 1966 4 Aug 1966 Masterton Mon, 17 Oct 1966 15 Sep 1966 Court Date of Sitting . Panui Closes *Levin Mon, 7 Nov 1966 6 Oct 1966 Thames Mon, 4 Apr 1966 11 Mar 1966 Hastings Tue, 29 Nov 1966 27 Oct 1966 Te Kuiti Tue, 26 Apr 1966 1 Apr 1966 Wellington Tue, 7 Feb 1967 5 Jan 1967 Tauranga Tue, 17 May 1966 22 Apr 1966 Hastings Tue, 14 Mar 1967 9 Feb 1967 Hamilton Tue, 7 Jun 1966 13 May 1966 *The Court will adjourn to Palmerston North for the second Thames Mon, 4 Jul 1966 10 Jun 1966 week of each Levin sitting. Te Kuiti Tue, 19 Jul 1966 24 Jun 1966 Tauranga Tue, 9 Aug 1966 15 Jul 1966 Hamilton Tue, 30 Aug 1966 5 Aug 1966 MAORI LAND COURT DISTRICT (CHRISTCHURCH) Thames Mon, 19 Sep 1966 26 Aug 1966 Te Kuiti Tue, 18 Oct 1966 23 Sep 1966 Court Date of Sitting Panui Closes Tauranga Tue, 1 Nov 1966 7 Oct 1966 Picton Tue, 5 Apr 1966 4 Mar 1966 Hamilton Tue, 22 Nov 1966 28 Oct 1966 Christchurch Tue, 24 May 1966 22 Apr 1966 Thames Mon, 12 Dec 1966 18 Nov 1966 Dunedin Mon, 8 Aug 1966 6 Jul 1966 Te Kuiti Tue, 24 Jan 1967 16 Dec 1966 *Invercargill Tue, 9 Aug 1966 7 Jul 1966 Tauranga Tue, 21 Feb 1967 27 Jan 1967 Picton Tue, 30 Aug 1966 28 Jul 1966 Hamilton Tue, 14 Mar 1967 17 Feb 1967 Christchurch Tue, 4 Oct 1966 2 Sep 1966 Dates of commencement of Tauranga, Te Kuiti, and Thames Christchurch Tue, 24 Jan 1967 16 Dec 1966 sittings may be varied if above dates clash with Magistrate's Dunedin Mon, 20 Feb 1967 19 Jan 1967 Court sittings; on each of such occasions, the time of commence­ *Invercargill Tue, 21 Feb 1967 20 Jan 1967 ment will be stated in each panui when issued. *Sitting commences 2 p.m. Hamilton Courts will adjourn to Morrinsville on Wednesday of the second week. Such adjournment and the time of commencement will be stated in each panui when issued.

W AIARIKI MAORI LAND COURT DISTRICT (ROTORUA) Reserve Bank of New Zealand Court Date of Sitting Panui Closes PURSUANT to section 33 of the Reserve Bank of New Zealand *Whakatane Tue, 4 Apr 1966 4 Mar 1966 Act 1964, the Reserve Bank, acting with the approval of the Taupo Wed, 27 Apr 1966 25 Mar 1966 Minister of Finance, hereby gives notice that as at the close Rotorua Tue, 17 May 1966 15 Apr 1966 of business on 18 February 1966, and until further notice, Opotiki Tue, 21 Jun 1966 20 May 1966 balances to be maintained in the Reserve Bank by each trading Whakatane Tue, 12 Jul 1966 10 Jun 1966 bank shall be equal to an amount which, when added to that Rotorua Tue, 16 Aug 1966 15 Jul 1966 bank's holdings of Reserve Bank notes as disclosed in that Taupo Tue, 6 Sep 1966 5 Aug 1966 bank's latest available weekly return of Banking Statistics Opotiki Tue, 4 Oct 1966 . 2 Sep 1966 under the Statistics Act 1955, will be not less than the Whakatane Tue, 1 Nov 1966 30 Sep 1966 aggregate of 29 per cent of that bank's demand deposits in Rotorua Tue, 22 Nov 1966 21 Oct 1966 New Zealand plus 3 per cent of that bank's time deposits in Taupo Tue, 24 Jan 1967 9 Dec 1966 New Zealand ( excluding wool retention deposits) as shown Opotiki Tue, 7 Feb 1967 6 Jan 1967 in the last preceding monthly return furnished by that bank Rotorua Tue, 21 Feb 1967 20 Jan 1967 in accordance with section 31 of the Reserve Bank of New *Sitting commences 2 p.m., adjourns 2 p.m. Thursday 7 April Zealand Act 1964. 1966, and resumes 2 p.m. Monday 18 April 1966. The balances to be maintained as aforesaid shall be exclusive of any balance held by a trading bank in its wool retention or special fund account at the Reserve Bank. TAIRAWIIlTI MAORI LAND COURT DISTRICT (GISBORNE) G. WILSON, Governor. Court Date of Sitting Panui Closes Wellington, 16 February 1966. Tolaga Bay Mon, 4 Apr 1966 25 Feb 1966 Gisborne Tue, 19 Apr 1966 11 Mar 1966 Ruatoria Tue, 31 May 1966 22 Apr 1966 Wairoa Tue, 21 Jun 1966 13 May 1966 Gisborne Tue, 9 Aug 1966 1 Jul 1966 Reserve Bank of New Zealand Ruatoria Tue, 6 Sep 1966 29 Jul 1966 Wairoa Tue, 20 Sep 1966 12 Aug 1966 Te Araroa Tue, 18 Oct 1966 9 Sep 1966 PURSUANT to section 33 of the Reserve Bank of New Zealand Talaga Bay Tue, 1 Nov 1966 23 Sep 1966 Act 1964, the Reserve Bank, acting with the approval of the Gisborne Tue, 15 Nov 1966 7 Oct 1966 Minister of Finance, hereby gives notice that as at the close Ruatoria Tue, 24 Jan 1967 9 Dec 1966 of business on 23 February 1966, and until further notice, Wairoa Tue, 14 Feb 1967 6 Jan 1967 balances to be maintained in the Reserve Bank by each trading Te Araroa Tue, 7 Mar 1967 L bank shall be equal to an amount which, when added to that Tikitiki Tue, 14 Mar 1967 f 27 Jan 1967 bank's holdings of Reserve Bank notes as disclosed in that bank's latest available weekly return of Banking Statistics under the Statistics Act 1955, will be not less than the AOTEA MAORI LAND COURT DISTRICT (WANGANUI} aggregate of 30 per cent of that bank's demand deposits in Court Date of Sitting Panui Closes New Zealand plus 3 per cent of that bank's time deposits in New Zealand (excluding wool retention deposits) as shown Wanganui Tue, 26 Apr 1966 18 Mar 1966 in the last preceding monthly return furnished by that bank New Plymouth Mon, 30 May 1966 22 Apr 1966 in accordance with section 31 of the Reserve Bank of New *Taumarunui .. Mon, 13 Jun 1966 6 May 1966 Zealand Act 1964. Hawera Mon, 4 Jul 1966 27 May 1966 The balances to be maintained as aforesaid shal1 be ex­ Wanganui Mon, 18 Jul 1966 10 Jun 1966 clusive of any balance held by a trading bank in its wool New Plymouth Mon, 15 Aug 1966 8 Jul 1966 retention or special fund account at the Reserve Bank. *Taumarunui Mon, 12 Sep 1966 5 Aug 1966 Hawera Mon, 3 Oct 1966 26 Aug 1966 G. WILSON, Governor. Wanganui Mon, 10 Oct 1966 2 Sep 1966 Wellington, 22 Febr:uary 1966. 24 FEBRUARY THE NEW ZEALAND GAZETTE 281

SUMMARY OF TRADING BANKS' MONTHLY RETURNS OF PRINCIPAL LIABILITIES AND ASSETS IN RESPECT OF NEW ZEALAND BUSINESS AS AT CLOSE OF BUSINESS ON 26 JANUARY 1966 In accordance with subsection (4) of section 31 of the Reserve Bank of New Zealand Act 1964 ( All amounts in New Zealand Currency) LIABILITIES t (£N.Z. thousands) The The Australia and Commercial National New Zealand BankofNew Bank of Bank of Bank of Totals Bank South Wales New Zealand Australia New Zealand Limited Limited Limited £ £ £ £ £ £ 1. Demand deposits in New Zealand .. 67,098 42,351 123,708 23,712 56,053 312,922 2. Time deposits in New Zealand ...... 15,839 13,124 18,967 4,171 11,412 *63,513 3. Liabilities elsewhere than in New Zealand incurred in respect of New Zealand business 654 367 1,286 300 917 3,524 4. Bills payable and all other liabilities in New Zealand, including balances due to other banks but excluding shareholders' funds 6,292 1,596 1,703 2,007 5,758 17,356 ASSETSt (£N.Z. thousands) The The Australia and Commercial National New Zealand BankofNew Bank of Bank of Bank of Totals Bank South Wales New Zealand Australia New Zealand Limited Limited Limited £ £ £ £ £ £ 1. Balances at Reserve Bank of New Zealand 17,670 12,056 26,739 6,630 13,701 76,796 2. Reserve Bank of New Zealand notes 3,283 1,339 11,291 746 3,039 19,698 3. New Zealand coin ...... 437 210 735 181 362 1,925 4. Assets elsewhere than in New Zealand held in respect of New Zealand business ...... 4,854 5,237 6,112 1,618 1,456 19,277 5. Advances in New Zealand and discounts of bills pay­ able in New Zealand (excluding advances and discounts included under item 6)­ (a) Advances 46,654 30,733 84,342 16,388 40,953 219,070 (b) Discounts .. 2,867 1,341 2,475 742 1,505 8,930 6. Term loans in New Zealand (including special export finance) 2,145 1,137 3,024 447 1,731 8,484 7. Investments held in New Zealand­ (a) Government securities 4,940 1,004 15,870 1,164 6,473 29,451 (b) Other investments . . •.. 61 1,187 382 27 1,657 8. Cheques and bills drawn on other banks in New Zealand and balances with and due from other banks in New Zealand (excluding balances with Reserve Bank of New Zealand) 2,644 2,184 4,754 1,423 3,264 14,269 9. Book value of land, buildings, furniture, fittings, and equipment in New Zealand 2,100 1,296 7,598 1,049 2,507 14,550 10. All other assets in New Zealand .. 340 115 18 473 *Includes Wool Retention Accounts £2,884 Aggregate Unexercised Overdraft Authorities £165,224 tExcluding shareholders' funds, contingencies, inter-branch accounts within New Zealand, and certain transit items .. tExcluding inter-branch accounts within New Zealand, contingencies, and certain transit items. Wellington, N.Z. 14 February 1966. R. N. FLEMING, Chief Cashier, Reserve Bank of New Zealand. SUPPLEMENTARY BANK RETURN

STATEMENT OF THE AMOUNT OF LIABILmES AND AsSETS OF THE LoNG-TERM MORTGAGE DEPARTMENT OF THE BANK OF NEW ZEALAND AS AT 26 JANUARY 1966 In Accordance with Section 32 of the Reserve Bank of New Zealand Act 1964 Liabilities Assets £ £ Capital .. 703, 125 Loans .,. 1,111,026 Debentures and Debenture Stock 750,000 Deposits with Bank 342,099 Advances from Bank Other Assets .. Other Liabilities .. £1,453,125 £1,453,125 14th February, 1966. R. N. FLEMING, Chief Cashier, Reserve Bank of New Zealand. RESERVE BANK OF NEW ZEALAND

STATEMENT OF AsSETS AND LIABILITIES OF THE R.EsERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 16 FEBRUARY 1966 Liabilities Assets £ £ Notes in circulation 81,176,920 Gold 132,150 Demand deposits­ Overseas assets- (a) State ..• 12,657,114 (a) Current account:; and short-term £ (b) Banks ... 63,403,108 bills 7,257,230 (c) Marketing accounts 2,901,101 (b) Investments .,. 27,299,672 (d) Other .,. 26,470,258 34,556,902 Time deposits. . . .. New Zealand coin 507,331 Liabilities in currencies other than New Zealand Discounts currency 170,161 Advances- Other liabilities 2,651,724 (a) To the State (including Treasury Capital accounts- £ bills) no 71,209,345 (a) General Reserve Fund 1,500,000 (b) To marketing accounts 49,709,134 (b) Other reserves 6,665,275 l c) Other advances 4,190,750 8,165,275 ---- 125,109,229 Investments in New Zealand­ (a) N.Z. Government securities 35,168,160 (b) Other 73,750 35,241,910 Other assets 2,048,139 £197,595,661 £197,595,661 R. M. SMITH, Chief Accountant. 282 THE NEW ZEALAND GAZETTE No. 11

Tariff Notice No 1966/15-Applications for Approval

NOTICE is hereby given that applications have been made for the approval of rates of duty by the Minister of Customs as follows:

Rates of Duty Appn Tariff Item Goods I Part No. II l B.P. Aul. Can. I MFN.1 Gen. Ref. ~- I I ·-- 7341 621.050.1 Tubing, non-toxic, butyl rubber, in diameters of 43, 48, 53, 58, 63, Free ...... 25% .. and 70 m.m. for use in making pry-off vacuum seal caps Such rate not exceeding 7 342 641.500.1 Cellulose wadding to be used as a swab for applying chemicals to 25% ...... 25% 10.8 photo engraving and photo litho plates as the Minister may in any case direct 7343 641.958.1 Cellulose fibreboard suited for the manufacture of counters Free ...... Free .. (stiffeners), for footwear Such rate not exceeding 7 344 653.704.3 Knitted nylon, backed with polyester foam for use a as shoe 25% ...... 25% 10.8 lining material as the Minister may in any case direct 7345 678.100.3 Pipes, 6 in. diameter x 15 ft, D.F. spun class 'C' B.S.T. 'D' Free .. .. 20%S 25% 10.2 uncoated, for use in contact acid plant 7346 682.210.3 Crimped phosphor bronze wire for the manufacture of wire brushes Free .. .. 10% 12-!-% .. 7347 682.211.1 Bars and rods 7 to 12 ft in length of the following sizes- 7348 Bars- Such rate not exceeding 2-!- in. x t in. high conductivity ...... 25% ...... 25% 10.8 1 in. x /6 in. high conductivity ...... as the Minister may in any case direct 1 in. x t in. high conductivity 2 in. x t in. high conductivity t in. x i in. high conductivity · Rods of circular cross section- t in. diameter high conductivity 5 1 6 in. diameter high conductivity t in. diameter high conductivity I -! in. diameter high conductivity i- in. diameter high conductivity Such rate not exceeding 7349 682.211.3 Copper alloy bars and rods sp.ecially heat treated for the manu- 25% ...... 25% 10. facture of welding points as the Minister may in any case direct Such rate not exceeding 7350 719 .210. 9 Pumps, centrifugal, electric, having a flow output of 6 gallons 25% ...... 25% 10.8 I per minute at a head of 6 ft for making air conditioners as the Minister may in any case direct 7351 893 . 203 . 91 Lids, vulcanised fibre, for conduit boxes •• •• .. Free .. .. 20%S 25% 10. 2 7352 895. 210. 3 Water colour in felt tipped applicators ...... Free .. . . 20%S 25% 10. 2

Any person wishing to lodge an objection to the granting of these applications should do so in writing or or before 17 March 1966. Sub­ missions should include a reference to the application number, Tariff item, and description of goods .concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportions of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 24th day of February 1966. J. F. CUMMINGS, ·Comptroller of Customs.

Tariff Notice No. 1966/16-Applications for Approval Declined

NoncE is hereby given that applications for concessionary rates ofduty by the approval of the Minister of Customs on goods as follows have been declined:

Application Advertised I Appn Tariff Goods No. Item Gazette I NoticeTariff No. I No. 1

6937 612.300.0 Moulded insole units of moulded, agglomerated cork for making nurses' shoes .. 1965/116 78, 22 December 1965, page 2350 6328 657.600.5 Pile fabric, Dynel, knitted on a cotton backing with a latex coating, for use in making 1965/86 56, 30 .September floor rugs 1965, page 1685 7017 692.110.9 Vertical storage tank for diesel oil, capacity 350,000 gallons, bolted construction .. 1966/2 1, 13 January 1966, page 32 6941 698.912.'9 Threaded, Hin. and 1-! in. mild steel tie rods and anchor rods, various lengths, 1965/116 78, 22 December complete with nuts for use with sheet piling 1965, .page 2350 6873 718.410.-1 Double vibrating rollers, pedestrian controlled, weight 1,435 lb to 2,756 lb, powered 1965/114 74, 9 December by 6. 8 to 11. 8 b.h.p. aircooled diesel engines 1965, page 2170 7019 719 ..801.9 Huck power rigs, models 906 and 910, being hydraulic power units consisting of 1966/2 1, 13 January 1966, electric motor, control panel, hydraulic pump and valves, to operate Huck fasten- page 32 ing tools 6946 719.801.9 Knitted garment inspection machine, consisting of perspex form, internally illumin- 1965/116 78, 22 December ated, with provision for expanding and revolving the form 1965, page 2350

Dated at Wellington this 24th day of February 1966. J. F. CUMMINGS, Comptroller of Customs. '.4 FEBRUARY THE NEW ZEALAND GAZETIE 283

TARIFF DECISION LIST NO. 191

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

APPROVALS

Rates of Duty Effective Tariff Part List [tern No. Goods II No. B.P. Aul. Can. IMFN. Gen. Ref. From To* I I I I I

}9.091.9 Cymogran ...... Free ...... 10% 22.0 191 1/7/62 31/12/70 rroup 332 Oil, mineral, on declaration that it will be sold Free ...... I Free . . 191 1;7;62 31/12/71 only for use in transformers and switchgear [2.511.2 Sodium propionate ...... Free .. . . 20%S 25% 10.2 191 1/2/66 30/6/67 n .100.9 Rybarex ...... Free ...... 20% 23.2 191 1/2/66 31/12/70 U.700.9 Rybarvin ...... Free ...... 20% 23.2 191 1/2/66 31/12/70 54.100.9 Separating Agent L E ...... Free ...... 25% 10.8 191 1/1/66 30/9/69 54.200.0 Sellamol DT ...... Free ...... Free 10.8 191 1/2/66 31/12/71 54.200.0 Products, as may be approved, when imported Free ...... 10% 10.8 in bulk and not being soaps or containing soap- Approved- CM 681 emulsifier ...... 191 1/7/64 30/9/66 Empicol TLR 191 1/2/65 30/9/66 Ethofat 242/60, C/15, C/25, 0/15, 0/20, 191 1/2/66 31/12/71 60/15, 60/20, 60/25, 142/20, 242/25 Ethomeen S/15, C/25, C/12, C/20, S/20, 191 1/2/66 31/12/71 T/12, T/15, T/25, 18/12, 18/15, 18/20, 18/60 Ethoduomeen T/12, T/13, T/15, T/20 191 112/66 I 31112111 Ethomid TH/15, TH/60, 0/15 I 191 1/2/66 31/12/71 Propomeen HT/12, HT/25, C/15, C/25 191 1/2/66 31/12/71 81.203.1 Panel trim, metallised PVC, when declared by a Free ...... 25% 10.8 191 1/7/65 30/6/67 manufacturer for use by him only for the manufacture of vehicle door panels 12.900.9 Bindings of leather, when declared: Free ...... Free 10.8 191 1/7/62 31/12/71 (a) by a manufacturer for use by him in making footwear; or (b) by an importer that they will be sold by him only to footwear manufacturers for making footwear 53.810.8 Sleeving, being an impregnated tubular braid Free ...... 15% 10.8 191 1/3/65 30/6/69 for use as insulation in electrical industries 56.921.9 Alpine straw, being a fabric consisting of layers Free ...... 20% 10.8 191 16/10/64 31/12/70 of rayon, cotton, and gelatine, when declared by a manufacturer for use by him only in the manufacture of footwear 98.970.0 Thimbles, zinc, for insulators .. .. Free .. .. 15%S 25% 10.1 191 1/7/64 31/12/72 19.230.5 Honey extractors ...... Free ...... Free 10.3 191 1/7/62 31/12/71 32.891.9 Filler-necks for petrol tanks .. .. Free ...... 25% 10.8 191 1/1/66 31/12/67 93.203.9 Holders for packaging sausage casings .. Free ...... Free 10.8 191 1/10/64 31/12/66 93.203.9 Netting, extruded ...... Free ...... 17-!-% 10.8 191 1/1/66 31/12/67 94.230.9 Cards or sheets, printed with pictures in out- Free ...... 25% 20.2 191 1/7/62 31/12/71 line for colouring, including the necessary crayons or colours (but not paint boxes) for use therewith 99.920.3 Strip of ostrich feathers ...... Free ...... 20% 10.8 I 191 1/2/66 30/6/69 *Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If continuation of ,n approval is desired for a further period, formal application should be made to the Collector at least one month prior to the date of expiry.

MISCELLANEOUS

'Jecision cancelled: ;12.130.31 Daiflon 22 l · · I 81 I

Dated at Wellington this 24th day of February 1966.

J. F. CUMMINGS, Comptroller of Customs. 284 THE NEW ZEALAND GAZETTE No. 11

Mining Privileges Struck off the Register PURSUANT to section 188 of the Mining Act 1926, I hereby give notice that the mining privileges mentioned in the Schedule hereto have been struck off the Register. Dated at Cromwell this 28th day of January 1966. W. E. OSMAND, Mining Registrar. SCHEDULE Licence Number Date Nature of Mining Privilege Locality Licensee 6667CR 15/6/38 Water race Aliceburn Creek George L. Morris. 2682Q 8/9/31 Special alluvial claim -!- mile above junction of left hand branch Thomas Blain Scott. of Shotover River 6206N 16/10/50 Specia] alluvial claim Pastoral Run 206B, Charles Thomas Knowles. 8249CR 7/4/54 Special alluvia] claim Pastoral R1m 206B, Kyeburn Charles Thomas Knowles. 365L 27 /4/03 Tail race Run 186, Lee Stream Benjamin Bertenshaw. 208L 14/4/02 Dam .. Shepherds Creek, Waipori James Bolton Jnr., James Bolton Snr., and Thomas Bolton. 23L 30/9/68 Water race Little John Brook. 93L 10/12/06 Dam .. Tuapeka River, 1 mile above junction Robertson Brown. with Molyneux River 677L 10/7 /05 Water race Carsons Creek, Crookston Frederick Buchanan. 739L 29/5/19 Dam Top of Rabbit Hill .. Richard John Cotton. 632L 23/1/05 Diversion tail race Johnsons Gully, Waipori Richard John Cotton. 1296L 14/8/33 Water race Section 3, Block I, Tuapeka West Michael Joseph Fahey. 1251L 20/2/33 Water race Section 5, Block XII, Tuapeka West Michael Joseph Fahey. 91L 12/6/99 Dam Section 19, Block VIII, Tuapeka West .. Richard Foley and William Hickey. 408L 21/9/03 Water race Munroes Gully Samuel Hogg. 752L 28/10/19 Water race Munroes Gully Samuel Hogg. 753L 28/10/19 Alteration to water race Section 14, Block XIX, Tuapeka East Samuel Hogg. 2189L 12/8/74 Water race Tuapeka River Samuel Hogg. 524L 4/10/10 Water race Sheep Yard Gully Samuel Hogg. 238L 28/1/08 Dam Section 4, Block VIII, Beaumont Samuel Hogg. 554L 14/3/04 Alteration to water race Tuapeka River Samuel Hogg. 138L 15/4/07 Dam .. Block IV, Hedgehope below junction of Frederick William Knight and William Devils Creek and Deep Stream Edward S. Knight. 531L 8/11/10 Alteration to water race Deep Stream Frederick William Knight and William Edward S. Knight. 525L 4/10/10 Alteration to water race Deep Stream Frederick William Knight and William Edward S. Knight. 237L 28/1/08 Dam .. Block III, Hedgehope Frederick William Knight and William Edward S. Knight. 398L 10/8/03 Dam Browns Creek, Tuapeka West Thomas McLeod. 536L 23/5/04 Tail race Block I, Waitahuna West Thomas McLeod. llOL 28/1/07 Dam Section 3, Block VIII, Tuapeka East James McCormack. 434L 13/12/09 Weir Gorge below Josephs Flat Miriam and Wm. O'Brien. 529L 8/11/10 Dam .. Section 17, Block VI, Waipori Miriam and Wm. O'Brien. 487L 25/1/04 Dam .. Section 21, Block VII, Table Hill Hugh Mathias Quilter. 293L 12/10/08 Dam Block X, Waitahuna East Hugh Mathias Quilter. 367L 17 /7 /09 Alteration to branch race Junction of Sailors Gully Hugh Mathias Quilter. 41L 6/11/68 Water race Nuggety Gully, Waitahuna Hugh Mathias Quilter. 706L 25/9/05 Tail race Wetherstones Flat . . . . William Roger Smyth. 1307L 16/10/33 Dam Junction of Upper and Lower Fruidburn Charles William Stuart. 1692L 21/12/36 Water race Jenkinsons Creek Thomas Telford Tilson. 1329L 20/11/33 Water race Boggy Creek, Tuapeka East .. Alan Turnbull. 211L 23/9/07 Alteration to water race Waitahuna River Frank Whelan. 1230L 15/8/32 Special site Part Section 175, Block XIX, Tuapeka Wetherstones Gold Mining Co. East 1268L 24/4/33 Extension to water race Section 175, Block XIX, Tuapeka East .. Wetherstones Gold Mining Co. 1282L 19/6/33 Special site Block XIX, Tuapeka East Wetherstones Gold Mining Co. 698R 28/3/66 Tail race Horseshoe Bend George Bennett, Mary Cahill, J. Moffat, and R. Matheson. 992R 26/8/70 Dam Horseshoe Bend Ferry George Bennett, Mary Cahill, J. Moffat, and R. Matheson. 2582R 19/8/72 Dam Horseshoe Bend George Bennett, Mary Cahill, J. Moffat, and R. Matheson. 1025R 12/10/67 Dam -! mile from Camp, Roxburgh Ladysmith Gold Dredging Co. 3619R 30/8/73 Dam Athole H. W. McEwan. 3650R 16/12/73 Dam Roxburgh .. Last Chance Hydraulic Sluicing Co. 1878R 27 /6/70 Water race Right hand branch of Shingley Creek Last Chance Hydraulic Sluicing Co. 12123R 1/5/78 Dam .. Moa Flat .. Wm. Forsyth and D. McGill. 22163R 28/5/90 Dam Moa Flat .. Wm. Forsyth and D. McGill. 26420R 24/6/83 Tail race Waikaia Catherine Bowden. 26470R 23/4/84 Tail race Irelands Gully, Pomohaka Catherine Bowden. 17955R 28/8/89 Dam .. Roxburgh East John Kitto. 22162R 28/5/90 Dam Minzion Creek .. New Golden Run Dredging Co. 230R 26/10/99 Tail race West bank of Molyneux at Coal Creek Alex. J., and Wm. J. Manuel. Flat 231R 26/10/99 Tail race West bank of Molyneux at Coal Creek Alex. J., and Wm. J. Manuel. Flat l109R 14/11/07 Tail race Block II, Teviot S.D. . . . . Alex. J., and Wm. J. Manuel. 88252R 16/6/98 Tail race West bank of at Coal Creek Alex. J., and Wm. J. Manuel. Flat 35R 15/6/99 Tail race Block I, Teviot S.D. A.M. and S. Roxburgh Co. Ltd. 123R 7/9 /99 Tail race Clutha River at junction with Teviot A. M. and S. Roxburgh Co. Ltd. Stream 193R 26/10/99 Special site Dismal Swamp A. M. and S. Roxburgh Co. Ltd. 277R 14/12/99 Tail race East Bank Molyneux River at Commis- W. Coulter, R. George, J. George, and sioners Flat W. Young. 225R 26/10/99 Special site Long Valley Enterprise Hydraulic Sluicing Co. 226R 26/10/99 Special site Long Valley Enterprise Hydraulic Sluicing Co. 319R 20/12/00 Branch race Commissioners Flat .. Henry Veale, John Burton, and Henry Bloxham. 348R 14/2/01 Tail race Welshmans Gully Andrew Dalziel. 380R 18/4/01 Water race Thompsons Creek Thomas Kearney. 1393R 8/9/10 Water race Williams Gully Thomas Kearney. 1459R 3/8/11 Flood race In W.R. 1154R Doris F. Harliwich and Perpetual Trustees Estate and Agency Co. of N.Z. Ltd. 1738R 15/12/15 By wash Section 12, Block IX, Teviot Doris F. Harliwich and Perpetual Trustees Estate and Agency Co. of N.Z. Ltd. 3011R 1/11/22 Water race Elbow Creek Doris F. Harliwich and Perpetual Trustees Estate and Agency Co. of N.Z. Ltd. 24 FEBRUARY THE NEW ZEALAND GAZETTE 285

Licence Number Date Nature of Mining Privilege Locality Licensee 3204R 21/8/28 By wash Block V, Teviot S.D. Doris Felicia Harliwich and Perpetual Trustees Estate and Agency Co. of N.Z. Ltd. 410R 13/6/01 Water race Washpool Creek Doris Felicia Harliwich and Perpetual Trustees Estate and Agency Co. of N.Z. Ltd. 54470R 21/5/95 Tail race Pipeclay Pinch Doris Felicia Harliwich and Perpetual Trustees Estate and Agency Co. of N.Z. Ltd. 3205R 21/8/28 Branch race Block IX, Teviot S.D. Doris Felicia Harliwich and Perpetual Trustees Estate and Agency Co. of N.Z. Ltd. 3206R 21/8/28 Branch race Block V, Teviot S.D. Doris Felicia Harliwich and Perpetual Trustees Estate and Agency Co. of N.Z. Ltd. 702R 20/8/03 Branch race Above Dam on Teviot Flat Francis S. J. Laloli, and Colina Alex- andria Laloli. 806R 15/12/04 Dam Allans Hill Robert Marshall Smith. 1096R 17/10/07 Water race Jorden Creek Stephen Francis Whelan. 1159R 11/6/08 Water race Southern Branch of Laurel Creek John Elder. 1153R 14/5/08 Dam Coal Creek Flat Edward Hayes, John and Jeremiah McEl­ ligott. 1252R 23/4/09 Dam .. Opposite Section 25, Block II, Teviot S.D. Robert Glendinning and Thomas Henry Gourley. 1429R 9/2/11 Water race Creek below Butlers fence Walter Henderson Aitchison. 1511R 18/4/12 Water race Jones Creek Sydney Underwood. 1673R 27/8/14 Flood race Block II, Teviot S.D. Albert John Manuel, and William James Manuel. 2037R 15/4/21 Water race Back Creek John James Dorran. 2083R 21/4/22 Branch race Chasm Creek Alexander Murchison. 3080R 27/1/25 Water race Section 3, Block IX, Teviot Leslie McKnight. 3300R 21/6/32 Water race Mervini Creek Leonard Dudley Bowden. 3326R 27/4/33 Water race Section 30, Block I, Teviot William Dorward and William Fairbairn. 3390R 20/2/34 Water race Unnamed creek 40 chains south of Poma- James Thompson. haka River 3586R 17/10/39 Water race Quarry Hole Creek .. James Thompson. 3405R 19/6/34 Water race Block II, Teviot S.D. Leslie Eric C. Rendel. 3411R 14/8/34 Water race Enterprise Creek John Thomas Weatherall. 1479L 17/12/34 Water race Burn Creek Robert D. Eaton. 256L 14/7/02 Dam Wylies Creek H. M. Quilter, and R. Webb. 1153L 26/3/31 Tunnel licence Canada Reef, Table Hill Frederick H. Perry. 146L 13/3/07 Dam Rocky Creek, Waipori Ernest William Davis, Ernest Davis, and Frances M. Lappen. 83L 12/3/12 Dam .. Tuapeka River William Reid Martin. 455L 1/3/10 Dam .. Section 45, Block X, Tuapeka East Mary Matheson. 530L 23/3/04 Extension to water race Section 1, Block XX, Tuapeka East Thomas Sing Lee, Cornelius Moloney, and John Roche. 45L 7/5/06 Alteration to water race Gabriells Gully Joseph Williams. 92L 9/4/00 Water race Gabriells Creek Christie and Co. Ltd. 1147L 21/2/31 Water race Unnamed creek Reginald C. Read. 601L 16/3/36 Water race Taieri Creek Charles Collins, James Bell, and Albert Eric Johnson. 5896N 5/5/41 Special alluvia] claim Section 18, Block I, Kyeburn Ellen Stirling Roche and Walter George. 1319L 16/10/33 Water race Buck Creek West William Miller. 1505L 29/4/35 Water race Elbow Creek Charles Collins, Thomas A. Falconer, and Albert Eric Johnson. 1147L 21/2/31 Water race Unnamed creek Reginald Charles Read. · 1298L 18/9/33 Tail race Allotment 27 A, Greenfield Fifty Five Gold Mining Co. 270L 8/6/08 Dam .. Rocky Gully, Waipori Alfred Rogers and John McD. Stevenson. 1507L 29/4/35 Water race Old Tamaiti Damsite Kenneth Eric Ross. 1349R 14/4/10 Branch race In W.R. 787 Joseph Henry Haughton. 1667R 18/6/14 Dam .. On Run 199, Teviot .. Murdoch Macdonald. 3306R 16/8/32 ·water race Robinsons Creek John Bain McPherson. 17942R 4/11/01 Tail race H. E. Orkney and W. Lochhead. 864R 13/7/05 Dam Coal Creek Flat Sampson Uren. 1438R 6/4/11 Flood race In W.R. 1154R William Young. 1737R 15/12/15 Branch race Section 10, Block IX, Teviot William Young. 499R 14/11/01 Alteration to water race Roxburgh East William Young. 500R 14/11/01 Tail race Clutha River William Young. 501R 14/11/01 Branch race Roxburgh East William Young. 495R 14/11/01 Dam .. Commissioners Flat .. William Young. 496R 14/11/01 Dam .. Commissioners Flat .. William Young. 497R 14/11/01 Dam Commissioners Flat .. William Young. 498R 14/11/01 Tail race Commissioners Flat .. William Young. 1439R 6/4/11 Flood race In W.R. 1154R William Young. 731R 12/11/03 By wash Cemetery Hill Jolm Henry Waigth. 672R 14/5/03 Branch race Cemetery Hill John Henry Waigth. 54470R 15/6/94 Tail race Pipeclay Pinch Coal Creek Collieries Co. Ltd. 26471R 23/4/84 Dam Irelands Gully Harry Albert Tamblyn. 41675R 20/1/86 Tail race Allans Gully Harry Albert Tamblyn. 48734R 20/10/86 Tail race Allans Gully Harry Albert Tamblyn. 3902Q 8/10/41 Water race Precipice Creek James Frederick Cornish. 2690Q 13/10/31 Water race McChesneys Creek Horace Alfred L. Adams. 2417Q 2/2/28 Ordinary alluvial claim Maori Point Edward McLeod. 3091Q 13/3/34 Ordinary river claim Bed of Skippers Creek Ralph McNish. 407Q 7/10/01 Tail race Londonderry Terrace New Skippers Sluicing Co. 5Q 13/3/99 Ordinary sluicing claim Burkes Terrace New Skippers Sluicing Co. 1430Q 28/3/12 Special site Cotters Creek William Henry Gates. 2449Q 4/7/28 Dam Lake Dispute Edmund Oxenbrudge. 2671Q 12/5/31 Water race Maori Swamp John Seffer. 2685Q 8/9/31 Water race McConnachies Creek John Seffer. 1901Q 7/8/20 Water race Homestead, Coronet Peak W. C. and J. W. McLean. 3203Q 9/10/34 Tail race Block VII, Skippers Creek Ferdinand Wm. Gilchrist and Norman M. McDonald. 3204Q 9/10/34 By wash Block VI, Skippers Creek Ferdinand Wm. Gilchrist and Norman M. McDonald. 3561Q 8/6/37 Dam .. Small Terrace t mile north of Arthurs Daniel John Wheeley. Point School 2779Q 10/5/32 Water race Unnamed creek in Block 19, Shotover Alexander Kilgour Kennedy. S.D. 286 THE NEW ZEALAND GAZEITE No. 11

Licence Number Date Nature of Mining Privilege Locality Licensee 2360Q 12/5/27 Special site Junction of Moke and Gills Creeks Benjamin Gilmore Thomspon. 2385Q 24/9/27 Dam .. Moke Creek Benjamin Gilmore Thomspon. 3362Q 10/9/35 Dam Unnamed terrace east of Fews Creek John Liddell. 554Q 8/12/02 Special site Upper Pleasant Creek Egbert Sainsbury. 2865Q 14/2/33 Special site Pleasant Creek Terrace Egbert Sainsbury. 870Q 29/3/06 Tail race Pleasant Creek Terrace Egbert Sainsbury. llllQ 28/5/08 Dam Pleasant Creek Terrace Egbert Sainsbury. 15107Q 4/5/81 Tail race Halfway between Stoney ar{ci Pleasant Egbert Sainsbury. Creeks 2004A 5/7/17 Dry race Section 83, Block IX, Leaning Rock Wm. Henry Kinraid. 1495A 14/2/10 Residence site Galloway Flat Edward A. Johnston. 2613A 1/12/37 Tail race Blackmans .. William McLeod. 2614A 1/12/37 Extension alluvial claim Blackmans .. William McLean. 1878A 7 /8/14 Dry race T. Hawleys freehold Kate Muir. 1948A 2/3 /16 Dry race Conroys Andrew Davidson. 2154A 25/8/21 Dry race Conroys Creek Archibald William Edwards. 1859A 8/5/14 Branch race Dam 1860, Chapmans Gully John Robertson. 1860A 8/5/14 Dam .. Dry Gully .. John Robertson. 1869A 12/6/14 Dry race Chapmans Gully Catherine Thompson. 1746A 9 /12/12 Branch race Chapmans Gully Catherine Thompson. 1879A 7 /8/14 Dry race Chapmans Creek C. Thompson and Craven Paget. 2304A 9/8/28 Residence site Alexandra .. Stewart Blair, A. Erridge, W. B. Geeson, G. Thom, and J. Walker. 2306A 9/8/28 Tail race Doctors Point Stewart Blair, A. Erridge, W. B. Geeson, G. Thom, and J. Walker. 1724A 19/8/12 Dam .. Camp Gully John Kirby. 1662A 16/10/11 Dry race Section 1, Block IX, Leaning Rock Mathew Gardner Scott. 1681A 12/2/12 Dry race Out of W.R. 767 A Henry Robert Nind. 1802A 12/10/13 Dam Run S. J. Luke and John Rivers. 1458A 12/10/09 Residence site Manuherikia Bridge Joseph Edward Thompson. 1456A 11/10/09 Dry race Section 3, Block III, Fraser Evelina Taylor. 1947A 2/3/16 Branch race Conroys Gully Evelina Taylor. 731CL 6/3/09 Branch race Blackmans Gully Archibald Wm. Edwards. 567CL 10/2/06 Dry race Davis Gully Anders Gustaf Anderson. 603CL 12/5/06 Dam .. McArthurs Gully Ralph Wilson. 755CL 11/12/09 Dam .. Waikerikeri Valley S. C. Fache and T. Wilkinson. 1667A 16/10/11 Dam .. Gilberts Gully Robert B. A. Ballantyne. 1534A 16/5/10 Dry race Gilberts Gully Robert B. A. Ballantyne. 2790A 9/9/42 Branch race Sections 76 and 92, Block VI, Lauder Thomas Paterson Brown. 2791A 9/9/42 Branch race Sections 76 and 92, Block VI, Lauder Thomas Paterson Brown. 1708A 10/6/12 Water race Brennan's Gully William Albert Jackson. 1709A 10/6/12 Dam .. Brennan's Gully William Albert Jackson. 1115A 11/2/07 Dry race Brennan's Gully John Duncan. 2535A 10/4/35 Dry race Gorge Creek Charles Joseph Dougherty. 2541A 8/5/35 Dam Cairnhill S.D. Charles Joseph Dougherty. 2568A 1/4/36 Water race .. Gorge Creek Charles Joseph Dougherty. 7052CR 8/9/43 Extension alluvial claim Glenorchy James Frederick Cornish. 6796CR 13/12/39 Dry race Section 39, Sarita W. Hooper and R. H. Thomas. 2302CR 5/12/07 Branch race In W.R. 766cR William Edward Mervyn Kirk. 2519CR 8/10/08 Branch race Parkburn William Edward Mervyn Kirk. 2242CR 8/8/07 Branch race Section 11, Block IV, Wakefield William Edward Mervyn Kirk. 2241CR 8/8/07 Branch race Section 11, Block IV, Wakefield William Edward Mervyn Kirk. 3205CR 17/8/12 Branch race In W.R. 766cR William Edward Mervyn Kirk. 5065CR 8/5/29 Water race Creek at Ernest Henry John Barker. 3968CR 1/12/20 Dam Fatboys, Mount Pisa Henry Barker and Edwin Barker. 2165CR 7 /3/07 Residence site Bendigo Creek William Francis Cameron. 3184CR 8/6/12 Dam Queensberry Mary Williams. 69P 27 /5/12 Water race Catherine McEwan. 9621CR 25/8/76 Residence site Cromwell Development Co. Ltd. 3165CR 9/3/12 Special site Cromwell Development Co. Ltd. 3515CR 10/3/15 Special site Gees Flat Cromwell Development Co. Ltd. 3514CR 10/3/15 Dam .. Block IV, Cromwell S.D. Cromwell Development Co. Ltd. 3518CR 10/3/15 Water race Gees Flat .. Cromwell Development Co. Ltd. 3682CR 4/10/17 Water race Gees Flat .. Cromwell Development Co. Ltd. 3528CR 10/3/15 Water race Gees Flat Cromwell Development Co. Ltd. 2005CR 5/7 /06 Residence site Burnt Cottage, Cromwell Frederick Eady. 6336CR 11/9/35 Water race Gravelly Gully Jonathon Radford. 2662CR 10/6/09 Branch race In W.R. 765cR Manoel A. de Bettencor. 5249CR 9/3/32 Water race Coal or Village Creek Hazel Jean Morrell. 4227CR 14/11/23 Dam .. Upper Nevis John Stevenson. 5020CR 7/11/28 Dam .. Upper Nevis John Stevenson. 3300CR 5/4/13 Water race Drummonds Creek John Stevenson. 3806CR 20/6/19 Dam Nine Mile Creek John Carswell Elliott. 2375CR 5/3/08 Branch race Upper Nevis Ben Nevis Sluicing Co. Ltd. 2564CR 3/12/08 Tail race Nevis Ben Nevis Sluicing Co. Ltd. 3154CR 10/2/13 Dam Upper Nevis Ben Nevis Sluicing Co. Ltd. 2149CR 7 /2/07 Water race Roaring Lion Creek Nokomai Gold Mining Co. Ltd. 70CR 13/4/99 Water race All Nations Dam John Graham Todd. 6365CR 28/6/65 Dam Smiths Gully John Graham Todd. 2058CR 6/9/06 Residence site Alexander Nicol. 3062CR 26/8/11 Water race Unnamed creek, Nevis Wolsey Kain. 6397CR 6/4/92 Water race Wrights Creek, Nevis Ian McLean. 7803CR 12/11/96 Water race Drummonds Creek .. Ian McLean. 220CR 19 /10/99 Water race Kingston Creek Ian McLean. 2444CR 9 /7 /08 Residence site Nevis Samuel Graham. 3138CR 9/12/11 Dry race Commissioners Creek David Adie. 1917CR 8/2/06 Water race Rylands Creek David, John, and Jane Adie. 2079CR 4/10/06 Water race Stonewall Gully David, John, and Jane Adie. 4963CR 9/5/28 Dry race Creek Leslie William Redhead. 6600CR 15/9/37 Dry race Stratford Creek Leslie William Redhead. 1996CR 5 /7 /06 Branch race Fourth Northern Gully Leslie William Redhead. 2163CR 7/3/07 Water race Shepherds Creek Wilfred Dyson Naylor. 5525CR 27 /9/33 Water race Shepherds Creek Eileen Mary Olds. 3044CR 13 / 6/ 11 Drainage area Shepherds Gully John Patrick Parcell. 3045CR 13/6/11 Water race In D.A. 3044cR John Patrick Parcell. 3046CR 13/6/11 Water race Spring No. 1, Bannockburn John Patrick Parcell. 3047CR 13/6/11 Branch race Bannockburn John Patrick Parcell. 6501CR 9 /9/36 Water race Spring near John Coutts Gillespie. 3296Q 9/4/35 Water race Five Mile Creek Thomas Allan. 2835Q 8/11/32 Water race Two Mile Creek David William Thompson. 24 FEBRUARY THE NEW ZEALAND GAZETTE 287

Licence Number Date Nature of Mining Privilege Locality Licensee 2107Q 10/10/24 Water race Boundary Creek John Alexander Kennedy. 1398Q 26/10/11 Water race Boundary Creek E. N. and M. E. Strain. 1970Q 6/12/21 Water race Boundary Creek E. N. and M. E. Strain. 3344Q 9 /7 /35 Special site Bucklerburn Glenorchy Scheelite Mining Co. 2688Q 13/10/31 Tail race Moke Creek William Lovell Davie. 2436Q 12/4/28 Special site Old Man Creek Thomas Shore. 3556Q 18/5/37 Water race Fews Creek J. Angelo and W. A. McPherson. 2984Q 10/10/33 Tail race Block VII, Mid-Wakatipu Ben Lomond Gold Mining Co. 71Q 16/10/99 Ordinary alluvial claim Maori Point George Barr Patterson. 1476ARR 2/8/28 Water race Tonerys Creek Gladys Minnie Hellor. 934ARR 24/2/09 Branch race Gibbston .. Francis Cosgrove. 935ARR 24/2/09 Branch race Gibbston Francis Cosgrove. 1275ARR 9/8/20 Water race Pringles Creek Patrick John Enwright. 2192Q 27 /10/25 Tail race Shotover River Harry Sydney Smith. 3051Q 16/1/34 Special site Moonlight Creek Moonlight Extended Gold Sluicing Co. Ltd. 732R 28/5/66 Dam West Clutha near Lignite Creek E. W., L., and D. Manuel. 3358R 17 /10/33 Tail race Block II, Teviot E. W., L., and D. Manuel. 174L 10/2/02 Special site Long Gully, Waipori Fred William Knight. 644L 13/3/05 Dam Carfish Gully Fred William Knight. 87L 19/11/06 Special site Block X, Tuapeka West Alex James McLeod. 539L 13/6/04 Dam Block XI, Waitahuna West Alex James McLeod. 409L 21/9/03 Dam .. Block XVIII, Tuapeka East Edward Collins Browne, John Donlan, and George Henry Martin. 162L 11/3/13 Dam .. Tuapeka River Tuapeka Mouth Gold Mining Co. 163L 11/3/13 Water race In Dam 162 Tuapeka Mouth Gold Mining Co. 6670R 17 /9 /80 Cultivation area Roxburgh East Vernon Denslay Bradley. 680R 14/5/03 Tail race West Bank of Clutha River Matthew Harliwich. 756B 20/8/12 Water race Lauder Creek John Leask. 752B 11/6/12 Machine site Upper Gorge of Olaf Magnus. 998B 9/6/22 Water race McLeod's Gully Robert Denham. 610B 28/10/07 Drainage race Run 244F, Peter McDonald. 139B 13/9/99 Water race Smokers Gully Honora Maria Ferry. 1286B 10/2/33 Water race Scotchmans Creek Patrick O'Donnell. 1276B 9/12/32 Dam .. Creek in Bread and Water Gully John H. Sullivan. 502B 26/4/06 Dry race Bread and Water Creek Harrex Roland. 1467B 4/10/34 Dam .. South-west boundary Harrison and Duncan Harrison. Partys Claim 506B 31/5/06 Dam Scotts Creek Mary Jane Clare. 920B 11/9/19 Special site Devonshire Mary Jane Clare. 729B 9/6/11 Water race Ida Valley .. Charles Aston. 942B 16/4/20 Branch race Matakanui Alfred Samuel Peak. 943B 16/4/20 Branch race Matakanui Alfred Samuel Peak. 1235B 7/8/31 Dam .. Matakanui D. Fraser and Patrick Moran. 676B 25/11/09 Water race Bad Creek, Matakanui Herbert George Wilson. 807B 13/12/13 Dry race Lauder Creek Henry Albert Sim. 804B 14/11/13 Dry race Moa Creek John Pacey. 461R 12/9/01 Water race Branch of Cave Creek C. L. and G. W. Parker. 3250R 2/11/29 Water race Whiskey Creek D. H., R.H., and P.R. Parker. 2804CR 10/2/10 Residence site Bannockburn Isaac Thompson. 4926CR 9/7/75 Dam .. Bannockburn James D. Ray. 6412CR 22/1/36 Water race Nevis River Sydney Charles Fache. 6177CR 14/11/34 Branch race 2 miles west of Nevis Bridge Sydney Charles Fache. 2272CR 10/10/07 Residence site Nevis George Livingstone. 6894CR 19/3/41 Water race Stonewall Creek George Livingstone. 181CR 14/9/99 Tail race Shepherds Creek Angus McKay Crabbe. 5524CR 27 /9 /33 Water race Shepherds Creek Henry Burrows. 2057CR 6/9/06 Residence site Pipeclay Terrace Ella Saxon. 2769CR 16/12/09 Residence site Bannockburn Charles Dousett. 79P 26/5/13 Dam .. Cardrona .. D. A. Ewen and G. G. Lingley. SOP 26/5/13 Dam Cardrona D. A. Ewen and G. G. Lingley. 5925N 3/8/42 Mineral licence .. Section 2, Block XI, Thomas Allan Thompson. 3676N 3/10/13 Residence site St. Bathans Sabina Margaret Nicolson. 3143N 23/9/10 Water race Parsons Rock Creek Herbert James Munro. 4049N 4/7/17 Water race Otiake River Wm. Ford and Raymond G. Smith. 5345N 9/4/34 Water race Withers Gully Jessie Ann McDonald. 4183N 25/6/19 Tail race Section 18, Block X, Maerewhenua Thomas Henry Adams. 5427N 5/11/34 Special site Section 5, Block II, Highley .. Alexander Innes. 5434N 5/11/34 Dam Section 5, Block II, Highley .. Alexander Innes. 5138N 31/7/33 Special site Section 3, Block VI, Dunback L. C. and T. Galli. 5405N 3/9/34 Water race Tipperary Creek L. C. and T. Galli. 5710N 5/4/37 Water race Tipperary Creek L. C. and T. Galli. 5154N 4/9/33 Dam .. Section 3, Block VI, Dunback L. C. and T. Galli. 5717N 31/5/37 Dam Section 3, Block VI, Dunback L. C. and T. Galli. 3439N 19/3/12 Water race Awakino River T. A. and W. G. Munro. 5011N 7 /3/32 Water race German Gorge Charles Potter Leadbetter. 5513N 9/5/35 Water race Tuckers Creek Charles Potter Leadbetter. 5512N 9/5/35 Dam .. Between German and Tuckers Creeks Charles Potter Leadbetter. 5514N 9/5/35 Dam Between German and Tuckers Creeks Charles Potter Leadbetter. 4095N 16/4/18 Tail race Surface Hill, Naseby Simon Hewitt and M. Hewitt. 5640N 30/6/36 Water race Junction of Chums and Upper German William O'Brien. Gullys 4827N 5/8/29 Tail race Spec Gully, Naseby Simon Hewitt. 5596N 4/11/35 Special quartz claim Section 18, Block V, Dunback Patrick Ledingham. 4277N 7 /2/21 Ordinary alluvial claim Block IV, Blackstone S.D. Charles P. Harrex. 5080N 6/2/33 Water race Junction of Forks and Shepherds Creek Walter Francis Archer. 4411N 16/4/23 Water race Donald Stewarts Creek Arthur Stanley Moody. 5534N 4/6/35 Residence site Section 21, Block VI, Hyde George Robert Sutherland. 2579N 12/8/07 Water race Roberts Gully, Hamiltons Frank Roberts. 2580N 12/8/07 Water race Smith Gully Frank Roberts. 2581N 12/8/07 Water race Shepherds Flat Creek Frank Roberts. 2582N 12/8/07 Water race Deep Gully Frank Roberts. 3283N 12/6/11 Water race Deep Gully Frank Roberts. 2555N 12/6/07 Branch race Cornishmans Gully .. Dick Roberts. 3345N 4/9/11 Water race Mining Reserve, Section 6, Block XIV, John Lothian. S.D. 3576N 2/12/12 Water race Section 26, Block XIV, Maniototo John Lothian. 5060N 31/10/32 Tunnel prospecting licence Section 6, Block VIII, Dunback Otago Scheelite Mining Co. 5309N 5/2/34 Water race Section 5, Block XI, Rock and Pillar S.D. Fillyburn Gold Mining Co. 5551N 1/7/35 Water race Fillyburn Creek Fillyburn Gold Mining Co. 288 THE NEW ZEALAND GAZETTE No. 11

Licence Number Date Nature of Mining Privilege Locality Licensee 5731N 4/10/37 Dam Section 5, Block XI, Rock and Pillar S.D. Fillyburn Gold Mining Co. 4150N 15/4/19 Water race Section 6, Block XI, Maniototo Lucy Dowe. 2765N 2/7/08 Residence site Section 8, Block X, Maerewhenua John Cooper. 2267N 30/3/06 Dam Section 17, Block X, Maerewhenua Thomas Cooper. 2885N 24/6/09 Residence site Section 18, Block X, Maerewhenua Thomas Cooper. 2871N 10/6/09 Residence site Macraes Mining Reserve Ezekiel Agnew Marling. 2696N 10/2/08 Water race Mountain Gully Edgar Williamson. 4027N 14/2/17 Tail race Vinegar Hill Flat Vinegar Hill Hydraulic Sluicing Co. Ltd. 2667N 11/12/07 Water race Shepherds Creek Thomas Adlard Lowis. 2463N 5/12/06 Dry race Rivers Creek Sarah Jane Currie, Frederick Persson, and Alexander Trotter. 2452N 5/12/06 Dam Section 35, Block VII, Rock and Pillar .. Frederick Persson. 2372N 12/9/06 Branch race Shepherds Creek John Thomas Wilson. 4932N 11/5/31 Water race Serpentine Creek Thomas Charles Hore, and John Thomas Weatherall. 4934N 11/5/31 Water race German Jack Creek .. Thomas Charles Hore, and John Thomas Weatherall. 4953N 3/8 /31 Head race Serpentine Creek Thomas Charles Hore, and John Thomas Weatherall. 5095N 8/5/33 Water race Dam in tributary of Leonard William Clunie. 4986N 2/11/31 Dam Mareburn Creek Richard Maddron. 2958N 3/12/09 Special site Golden Point, Macraes .. Golden Point Gold and Scheelite Co. Ltd. 4954N 3/8/31 Special site Section 10, Block IX, Highley Golden Point Gold and Scheelite Co. Ltd. 5033N 9/5/32 Extended alluvial claim Macraes Flat John James Lovet Fraser. 2947N 10/11/09 Dam .. Kyeburn Diggings John Hugh Donnelly Brown. 3911N 9/11/15 Dam S.W. branch ofCoalpit Gully .. John Hugh Donnelly Brown. 4789N 4/2/29 Tail race Coalpit Gully John Hugh Donnelly Brown. 3826N 9/2/15 Dry race Kyeburn Eustace Welsh Clunie. 7383CR 8/5/47 Water race Wylies Battery, Glenorchy John Benjamin Gollop. 2251CR 5/9/07 Residence site Bannockburn Philip May Parcell. 3116CR 11/11/11 Dam .. Shepherds Creek Philip May Parcell. 3172CR 20/4/12 Water race Shepherds Creek Philip May Parcell. 1231L 19/9/32 Water race Section 124, Block I, Teviot William Albert Bowden. 1176L 19/10/31 Water race South branch of Tokomario River George Clarence Scott. 1338L 29/1/34 Water race Buck Creek, Rankleburn Thomas Chapman. 1190L 15/2/32 Water race Tallaburn Creek Charles Kitto and Thomas Munro. 3934Q 15/4/42 Water race Left hand branch of Skippers Creek Sarah Lewis, Richard Price Lewis, and Perpetual Trustees Estate and Agency Co. of N.Z. Ltd. 2019Q 12/4/23 Water race Precipice Creek Douglas Scott and John Bartlett Aitken. 2713Q 12/1/32 Extended alluvial claim Skippers Creek S.D. Andrew Melville. 2691Q 13/10/31 Water race Unnamed tributary of Shotover River .. Andrew Melville. 1387Q 29/6/11 Water race River Jordan, Mount Earnslaw Alexander Reid. 1526A 18/4/10 Special site Fraser River Frederick McCarthy. 2684A 8/11/39 Ordinary alluvial claim Blackmans Gully .. Thomas Goodall. 657B 29/4/09 Water race Spring Gully Lauder .. Fredrick William Wilson. 660B 26/8/09 Dry race 3 chains from Matakanui and Drybread Frederick William Wilson. Road 662B 26/8/09 Dry race Section 10, Block III, Lauder Frederick William Wilson. 670B 30/9/09 Dry race Section 46, Block III, Lauder Frederick William Wilson. 671B 30/9 /09 Water race Thompsons Creek Frederick William Wilson. 1592B 3/6/37 Water race Spring on main Matakanui Lauder Road Mary Moran. 5760N 28/2/36 Tail race Section 6, Block XII, Kyeburn Edward James Roche and Walter George. 4678N 13/6/27 Dry race Hodgins Gully James Augustus Roche and Walter George. 4691N 8/8/27 Dry race Brown Creek, Kyeburn James Augustus Roche and Walter George. 2788N 10/11/08 Water race Ballarat Hill, Naseby Andrew Joseph Brown. 3416Q 11 /2/36 Ordinary river claim Block XIII, Mid-Wakatipu John Young. 3111Q 8/5/34 Water race Mill Creek John Hector Gordon and George David Gordon. 3684Q 12/4/38 Dam .. Pleasant Creek Terrace Julia Ramsay and Geles Ramsay. 3662Q 8/2/38 Special alluvial claim Londonderry Terrace Julia Ramsay and Geles Ramsay. 3671Q 8/2/38 Tail race Pleasant Creek Terrace Julia Ramsay and Geles Ramsay. 3357Q 13/8/35 Dam .. Terrace overlooking 25 Mile Creek Ivan Lewis Key and William Ashley Key. 1836A 5/2/14 Dry race 6 ft below Alexandra Borough Race Arthur James Ferris. 1006A 12/2/06 Residence site East of Block XXIX, Town of Alexandra John Magnus. 914CL 12/6/14 Dry race Section 6, Block X, Leaning Rock Edward Henry White. 953CL 2/5/16 Dry race In Vincent County W.R. Edward Henry White. 954CL 2/5/16 Dam .. Blackmans Gully Edward Henry White. 725CL 7 /11/08 Water race Left hand branch of Scrubby Gully John Kelliher. 613a 19 /12/07 Drainage area Matakanui Station Elizabeth Donnelly. 1292B 7 /4/33 Water race Section 25, Block III, Lauder Gladvs Ruth Mason. 566a 28/2/07 Dam .. Galloway Station, Tiger Hill .. Thomas Neville. 539B 25/10/06 Dry race In W.R. 298a Thomas Neville. 544B 25/10/06 Dry race In D.R. 539B Thomas Neville. 659a 26/8/09 Dry race Section 15, Block V, Tiger Hill Thomas Neville. 86PEM 26/5/13 Water race Cardrona River Timothy Enwright. 1438A 13/9/09 Water race Galloway Station Edwin R. Attfield. 1996A 15/3/17 Dry race Galloway Flat Edwin R. Attfield. 2000A 3/5/17 Branch race Fruitlands Charles Weaver. 799CL 14/1/11 Branch race In W.R. 672cL Eleanor Bodkin. 754CL 11/12/09 Dam .. Waikerikeri Valley John Bodkin. 669CL 10/8/07 Dam Connews Gully Eleanor and John Bodkin. 673CL 10/8/07 Branch race Connews Gully Eleanor and John Bodkin. 680cL 12/10/07 Tail race Waikerikeri Valley Eleanor and John Bodkin. 904CL 3/2/14 Branch race In W.R. 684cL Eleanor and John Bodkin. 220CL 6/7/01 Water race Blackmans Creek John Albert Powell. 819CL 18/3/11 Water race Manuherikia River James Heyward Love. 1589B 8/4/37 Water race Block IV, Lauder S.D. John Haig. 1590B 8/4/37 Water race Block IV, Lauder S.D. John Haig. 5049N 4/7/32 Water race Blue Duck Creek Walter George and James Augustus Roche. 1994CR 6/7/06 Tail race Pipe Clay Gully William Anderson. 5058CR 10/4/29 Water race Lismore Street, Wanaka Arthur E. Cooper. 5402CR 10/5/33 Special site North bank of Kawarau River Bell Hooper Cromwell Gold Ltd. 24 FEBRUARY THE NEW ZEALAND GAZETTE 289

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 (Staff) Regulations 1953, 1966/8 21/2/66 6d. (5c) Amendment No. 24 Penal Institutions Act 1954 Penal Institutions Regulations 1961, Amendment 1966/9 21/2/66 6d. (5c) No.1 Tobacco Growing Industry Act 1935 Tobacco Growing Industry Regulations 1945, 1966/10 21/2/66 6d. (5c) Amendment No. 17 Health Act 1956 Quarantine (Air) Regulations 1952, Amendment 1966/11 21/2/66 6d. (5c) No. 3 Police Offences Act 1927 and section 38 of United Nations Educational, Scientific and Cultural 1966/12 1/2/66 6d. (5c) the Statutes Amendment Act 1948 Organisation Name and Emblem Notice 1966 Police Offences Act 1927 and section 38 of World Bank Group Names and Emblems Notice 1966/13 1/2/66 6d. (5c) the Statutes Amendment Act 1948 1966 Copies can be purchased from the Government Publications Bookshops-comer of Rutland and Lorne Streets (P.O. Box 5344), Auckland; Investment House, Alma Street (P.O. Box 857), Hamilton; 20 Molesworth Street (Private Bag), Wellington; 130 Oxford Terrace (P.O. Box 1721), Christchurch; corner of Water and Bond Streets (P.O. Box 1104), Dunedin. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. R. E. OWEN, Government Printer.

BANKRUPTCY NOTICES

In Bankruptcy In Bankruptcy

NOTICE is hereby given that dividends are now payable on NOTICE is hereby given that a dividend is payable on all all proved claims in the under-mentioned estates as at 18 proved claims in the under-mentioned estate: February 1966. Dane, Kenneth Watts, of Hastings, clerk. First dividend of Cotterill, L. A., of No. 1 RD., Kaipara Flats, farm employee. 8s. in the pound. Second dividend of 2s. 6d. in the pound. L. P. GAVIN, Official Assignee. Harper, M. G., of 573 Glenfield Road, Birkenhead, driver. Napier. First dividend of ls. 6d. in the pound. Hunt, H. M., formerly of 146 Arthur Street, Onehunga, now of 56 Walmsley Road, Mangere, painter. First and final In Bankruptcy-In the Supreme Court Holden at Napier dividend of 4s. Std. in the pound. Johnson, R. C., formerly of 14 Crummer Road, Grey Lynn, NOTICE is hereby given that statements of accounts and balance but now of 30 Hepburn Street, Newton, dealer. Second sheets in respect of the under-mentioned estates, together with and final dividend of ls. 4fd. in the pound. · the report of the Audit Office thereon, have been duly filed Lear, E. T., of 36 Gulf View Road, Murray's Bay, concrete in the above Court; and I hereby further give notice that at worker. First and final dividend of 3s. 1td. in the pound. the sitting of the said Court, to be holden on Friday the 4th Montgomerie, D. R., of 171 Marua Road, Ellerslie, panel­ day of March 1966, I intend to apply for an order releasing beater. First and final dividend of Hd. in the pound. me from the administration of the said estates. O'Grady, P. C., of 21 Peter Terrace, Castor Bay, upholsterer. Second and final dividend of ls. Otd. in the pound. Brider, Trevor Dennis, of Hastings, butcher. Richmond, D. J., of 345 Queen Street, Onehunga, driver. Church, William Hiriwhaka, of Taupo, shepherd. Second and final dividend of ls. 5td. in the pound. Cormack, John Avery, of Napier, woodtumer. Roulston, J. D., of 30 Buckingham Crescent, Papatoetoe, Dandy, Noel Thomas, of Hastings, baker. contract painter. First and final dividend of ls. 8-j-d. in the De Jager, Arie, of Havelock North, draughtsman. pound. Dixon, Daniel Allan, of Havelock North, driver. Russell, W. Raymond, of 6 Sullivan Avenue, Mount Roskill, Gray, Albert Putiki, of Hastings, welder. cleaner. First and final dividend of 16s. 3d. in the pound. Grant, Allan McGregor, of Napier, shedhand. Samson, T. P., of 34 Seaside Avenue, Waterview, Auckland, Jensen, Samuel Francis, of Napier, truck driver. medical student. First and final dividend of 4s. 10d. in Ladlow, William Edwin, of Napier, baker. the pound. McCleland, Alfred, of Hastings, labourer. E. C. CARPENTER, Official Assignee McDonald, Lewis Kenneth Henry, of Napier, labourer. Auckland. Mcivor, Lewis Hector, of Napier, builder. Morgan, Ray David, of Havelock North, fencer. Newman, James Stanley, of Taradale, carpenter. Smith, Allen Frederick Charles, of Napier, labourer. In Bankruptcy-Supreme Court Tai, Tom, of Waipawa, labourer. Taylor, John Rutherford, of Havelock North, shepherd. NORMAN HACKING, of 11 College Road, Northcote, carpenter, Taylor, Raymond John, of Hastings, builder. was adjudged bankrupt on 18 February 1966. Creditors' meeting Tyrrell, Henry Phillip Charles, of Napier, painter. will be held at my office on Friday, 4 March 1966, at 10.30 a.m. White, Andrew, of Hastings, labourer. E. C. CARPENTER, Official Assignee. Williams, Reginald Valintine, of Napier, truck driver. Fourth Floor, Dilworth Building, Customs Street East, Wilson, Cecil Ralph Richardson, of Levin, truck driver. Auckland C. 1. Dated at Napier this 18th day of February 1966. L. P. GAVIN, Official Assignee. In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court MRS GLADYS OLIVE KINNINMONT, of 14 Torrington Crescent, Glen Innes, milliner, was adjudged bankrupt on 18 February JAMES WILLIAM HODGES, of Somerset House, Union Street, 1966. Creditors' meeting will be held at my office on Thursday, Hawera, head storman, was adjudged bankrupt on 18 February 3 March 1966, at 10.30 a.m. 1966. Creditors' meeting will be held at the Courthouse, E. C. CARPENTER, Official Assignee. Hawera, on Thursday, 3 March 1966, at 2 p.m. Fourth Floor, Dilworth Building, Customs Street East, R. C. DOBSON, Official Assignee. Auckland C. 1. Courthouse, Hawera.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court LOLA M. B. TosswILL, of Te Reinga, Wairoa, was adjudged KEVIN JoHN CAVANAGH, of Windsor Terrace, Feilding, freezing bankrupt on 18 February 1966. Creditors' meeting will be worker, was adjudged bankrupt on 18 February 1966. Credi­ held at the Supreme Court, Gisborne, on the 3rd day of March tors' meeting will be held at the Courthouse, Palmerston 1966, at 2 p.m. North, on Friday, 4 March 1966, at 10.30 a.m. T. A. JACOBSON, Official Assignee. 0. T. GRATTAN, Official Assignee. Gisborne. Palmerston North. 290 THE NEW ZEALAND GAZETTE No. 11

In Bankruptcy-Supreme Court 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. ERIC HENRY NoRrMAN BRACKEN, of 20 Cambridge Street, Pahiatua, driver, was adjudged bankrupt on 18 February Dated at the Land Registry Office at Auckland this 18th day 1966. Creditors' meeting will be held at the Courthouse, of February 1966. Palmerston North, on Thursday, 3 March 1966, at 10.30 a.m. L. H. McCLELLAND, District Land Registrar. 0. T. GRATTAN, Official Assignee. Palmerston North. EVIDENCE of the loss of certificate of title, Volume 588, folio 295 (North Auckland Registry), containing 26 · 3 perches, more In Bankruptcy-Supreme Court or less, situated in the Borough of Onehunga, being part of Allotments 1 and 2 of Section 45, Village of Onehunga, in the name of Alexander Heslop, of Auckland, telegraph linesman, NGAIRE ADELE BRACKEN, of 20 Cambridge Street, Pahiatua, having been lodged with me together with an application married woman, was adjudged bankrupt on 18 February 1966. (A. 127359) for the issue of a new certificate of title in lieu Creditors' meeting will be held at the Courthouse, Palmerston thereof, notice is hereby given of my intention to issue such North, on Thursday, 3 March 1966, at 10.30 a.m. new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice. 0. T. GRATTAN, Official Assignee. Palmerston North. Dated at the Land Registry Office at Auckland this 14th day of February 1966. L. H. McCLELLAND, District Land Registrar. In Bankruptcy-Supreme Court

EVIDENCE of the loss of outstanding duplicate of certificate RATA LEONARD CUNNINGHAM PRINCE, of 4 Shearer Crescent, of title, Volume 1115, folio 7 (South Auckland Registry), Naenae, storeman, was adjudged bankrupt on 17 February containing 33 · 36 perches, more or less, being part Lots 18 1966. Creditors' meeting will be held at 57 Ballance Street, and 19, Block VII, Deposited Plan 358, Thames Survey Dist­ Wellington, on Thursday, 3 March 1966, at 11 a.m. rict, in the name of Robert John Edgar Thorp, of Thames, E. A. GOULD, Official Assignee. master mariner, having been lodged with me together with Wellington, 17 February 1966. an application S. 337577 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, Hamilton, this 17th day of February 1966. CLARRY BURNABY, of 6 Leicester Street, Porirua, labourer, W. B. GREIG, District Land Registrar. was adjudged bankrupt on 18 February 1966. Creditors' meeting will be held at 57 Ballance Street, Wellington, on Friday, 4 March 1966, at 11 a.m. EVIDENCE having been furnished of the loss of the outstanding E. A. GOULD, Official Assignee. duplicate of certificate of title, Volume 114, folio 274, Wellington, 18 February 1966. Gisborne Registry, in the name of Emily Brown, of Gisborne, widow, for 1 rood and 12 · 5 perches, more or less, situate in the City of Gisborne, being Lot 34 and part Lot 33, on Deposited Plan 1544, and application having been made to In Bankruptcy-In the Supreme Court at Greymouth me to issue a new certificate of title for the land above described, I · hereby give notice of my intention to issue NOTICE is hereby given that statements of accounts and balance such new certificate of title on the expiration of 14 days sheets in respect of the under-mentioned estates, together with from the date of the Gazette containing this notice. the report of the Audit Office thereon, have been duly filed in Dated at the Land Registry Office, Gisbome, this 18th day the above Court; and I hereby further give notice that at the of February 1966. sitting of the said Court, to be held on Monday the 14th day B. C. McLAY, Assistant Land Registrar. of March 1966, I intend to apply for an order releasing me from the administration of the said estates. Norman Edmonds Preddy, Greymouth, dealer. EVIDENCE having been furnished to me of the loss of out­ William Joseph Phillip Muir, Camerons, sawmill employee. standing duplicate of certificate of title, Volume 175, folio 31 Thomas McGarva Nelson, formerly Hamilton, fishmonger, (Wellington Registry), in the name of David Foster, of but now Waiho, sawmill employee. Levin, builder (now deceased), for 1 rood, being Section 4, Neil Leslie Nicholson, 40 Jollie Street, Hokitika, formerly Block V, of the Township of Levin, and application 660546 logging contractor, but now mental hospital attendant. having been made to me to issue a new certificate of title Dated at Greymouth this 16th day of February 1966. in lieu thereof, I hereby give notice of my intention to issue such new certificate of title on the expiration of 14 days from J. A. TAIT, Official Assignee. the date of the Gazette containing this notice. Dated at the Land Registry Office, Wellington, this 18th day of February 1966. In Bankruptcy-Supreme Court R. F. HANNAN, District Land Registrar. OLIVER JAMES HEPERI, of 79 Canongate, Dunedin, dance band promoter, was adjudged bankrupt on 18 February 1966. EVIDENCE having been furnished to me of the loss of out­ Creditors' meeting will be held at the Supreme Court, Dunedin, standing duplicate of certificate of title, Volume D4, folio 183 on Thursday, 3 March 1966, at 11 a.m. (Wellington Registry), in the name of Keith Joseph Lemmon, W. R. RIGG, Official Assignee. of Wellington, public accountant, for 26 · 5 perches, situate Dunedin. in the City of Wellington, being part Section 59, Town of Wellington, and being also Lot 2, on Deposited Plan 929, and application 660156 having been made to me to issue a In Bankruptcy-Supreme Court provisional certificate of title in lieu thereof, I hereby give notice of my_ intention to issue such provisional certificate of title on the expiration of 14 days from the date of the LAURIE STEPHEN WINDLE, formerly of Balclutha, tree-topping Gazette containing this notice. contractor, now of 38A Hargest Crescent, Dunedin, gas worker, Dated at the Land Registry Office, Wellington, this 16th day was adjudged bankrupt on 18 February 1966. Creditors' meet­ of February 1966. ing will be held at the Supreme Court, Dunedin, on Thursday, 3 March 1966, at 2.15 p.m. R. F. HANNAN, District Land Registrar. W. R. RIGG, Official Assignee. Dunedin. EVIDENCE having been furnished to me of the loss of out­ standing duplicate of certificate of title, Volume 104, folio 105 (Wellington Registry), in the name of Simon Martin, of Ohingaiti, settler (now deceased), for 1 rood 8 perches, more LAND TRANSFER ACT NOTICES or less, being part Lot 141, on Deposited Plan 642, and part of Section l, of the Ohingaiti Block, and application 660154 having been made to me to issue a new certificate of title in lieu thereof, I hereby give notice of my intention to issue EVIDENCE of the loss of certificate of title, Volume 150, folio such new certificate of title on the expiration of 14 days from 135 (North Auckland Registry), containing 1 rood, more or the date of the Gazette containing this notice. less, being part Allotment 65, Village of Aratapu, in the name of Jack Skokandich, of Aratapu, storekeeper (now deceased), Dated at the Land Registry Office, Wellington, this 16th day having been lodged with me together with an application of February 1966. (A. 130512) for the issue of a new certificate of title in lieu R. F. HANNAN, District Land Registrar. 24 FEBRUARY THE NEW ZEALAND GAZETTE 291

EVIDENCE having been furnished of the loss of outstanding ADVERTISEMENTS duplicate of memorandum of mortgage 254655, whereby Percy John Bydder, of Wellington, retired builder (now deceased), as mortgagee affecting 22 perches, being part Section 18, Ohiro District, and being Lot 27, Block 111, on Deposited THE COMPANIES ACT 1955, SECTION 336 (3) Plan 1810, and being all the land comprised in certificate of title, Volume 197, folio 194 (Welli.ngton Registry), and NOTICE is hereby given that at the expiration of three months application 660150 having been made to me to issue a duplicate from the date hereof the names of the under-mentioned com­ mortgage in lieu thereof. I hereby give notice of my intention panies will, unless cause is shown to the contrary, be struck to issue such duplicate mortgage on the expiration of 14 days off the Register, and the companies dissolved: from the date of the Gazette containing this notice. Universe Motors (Te Awamutu) Ltd. HN. 1952/498. Dated at the Land Registry Office, Wellington, this 16th day Lange's Dairy Ltd. HN. 1954/685. of February 1966. Mountain Dell Dairy Ltd. HN. 1956/1406. R. F. HANNAN, District Land Registrar. Knitting Wools and Patterns Ltd. HN. 1957 / 1645. Whangamata Hotel Ltd. HN. 1963/160. Given under my hand at Hamilton this 18th day of February EVIDENCE having been furnished of the loss of the outstanding 1966. duplicate of certificate of title, Volume 25, folio 115, in the K. E. BURKE, Assistant Registrar of Companies. name of Walter Burroughs Lane, of Spring Creek, storekeeper, for 3 roods 23 · 24 perches, more or less, being part of Section 50 on the public map of the District of Wairau West, and THE COMPANIES ACT 1955, SECTION 336 (6) application 46627 having been made to me to issue a new certificate of title in lieu thereof, I hereby give notice of _my intention to issue such new certificate of title on the NOTICE is hereby given that the name of the under-mentioned expiration of 14 days from the date of the Gazette containing company has been struck off the Register and the company this notice. dissolved: Dated this 31st day of January 1966, at the Land Registry A. B. Dods Ltd. HN. 1959/52. Office, Blenheim. Given under my hand at Hamilton this 17th day of February E. L. JAMES, District Land Registrar. 1966. K. E. BURKE, Assistant Registrar of Companies.

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land THE COMPANIES ACT 1955, SECTION 336 (3) Transfer Act 1952, unless caveat is lodged forbidding the same within one calendar month from the date of publication of the Gazette containing this notice. TAKE notice that at the expiration of three months from the No. 1705: Thos Hunt and Sons Ltd., a duly incorporated date hereof the names of the under-mentioned companies will, company, of Wakefield, containing 1 acre 1 rood 20 perches, unless cause is shown to the contrary, be struck off the part section 69, District of Wai-iti Hills: Block III, Gordon Register and the companies will be dissolved: Survey District, part C.T. Volume 72, folio 57 (limited as A. B. Wilson and Co. Ltd. P.B. 1947 /30. to parcels), occupied by the applicant. Kiwi Service Station (Opotiki) Ltd. P.B. 1958/30. Diagrams may be inspected at this office. Dated at Gisborne this 10th day of February 1966. Dated this 16th day of February 1966, at the Land Registry B. C. McLAY, Assistant Land Registrar. Office, Nelson. K. W. COBDEN, Assistant Land Registrar. THE COMPANIES ACT 1955, SECTION 336 (3)

EVIDENCE having been furnished of the loss of the outstanding NOTICE is hereby given that at the expiration of three months duplicate of residence site licence No. 7904, comprised in from this date the names of the under-mentioned companies Volume lo, folio 307, Nelson Land Registry, for all that will, unless cause is shown to the contrary, be struck off parcel of land containing 1 rood 8 perches, more or less, the Register and the companies dissolved: situated in Block III, Ngakawau Survey District, being Section Omata Stores Ltd. T. 1938/2. 57 of the said Block III, and application No. 103594 having Quality Gift House (New Plymouth) Ltd. T. 1957 /3. been made to me to register a surrender of the said residence Given under my hand at New Plymouth this 18th day of site licence 7904 without production of the outstanding dupli­ cate thereof in terms of section 44 of the Land Transfer Act February 1966. 1952, notice is hereby given of my intention to register such D. A. LEVETT, District Registrar of Companies. surrender dispensing with production of the outstanding duplicate 14 days from the date of the Gazette containing this notice. THE COMPANIES ACT 1955, SECTION 336 (6) Dated at the Land Registry Office, Nelson, this 17th day of February 1966. NOTICE is hereby given that the names of the under-mentioned K. W. COBDEN, Assistant Land Registrar. companies have been struck off the Register and the com­ panies dissolved: W. R. Linnell and Co. Ltd. T. 1961/12. McNeill's Community Service Trust T. 1962/ EVIDENCE of the loss of certificate of title, Volume 417, folio 1. 200 (Canterbury District), for 199 acres 2 roods 1 perch, Given under my hand at New Plymouth this 18th day of or thereabouts, situated in Block IV, of the Ashburton Survey February 1966. District, being Lot 2, on Deposited Plan No. 6201, part of D. A. LEVETT, District Registrar of Companies. Rural Sections 16142 and 17501, in the name of Tom Gordon Prebble, of Christchurch, retired farmer, having been lodged with me together with an application No. 674199 for the issue of a new certificate of title in lieu thereof, notice is hereby THE COMPANIES ACT 1955, SECTION 336 (3) given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette con­ TAKE notice that at the expiration of three months from the taining this notice. date hereof the name of the under-mentioned company will, Dated this 16th day of February 1966, at the Land Registry unless cause is shown to the contrary, be struck off the Office, Christchurch. Register and the company dissolved: L. ESTERMAN, District Land Registrar. Trailway Trailers Ltd. C. 1963/207. Given under my hand at Christchurch this 17th day of February 1966. EVIDENCE of the loss of certificate of title, Volume 459, folio N. R. WILLIAMS, Assistant Registrar of Companies. 209 (Canterbury District), for 31 perches, or thereabouts, situated in the City of Christchurch, being Lot 4, on Deposited Plan No. 9299, part of Rural Section 87, in the name of Denzil Alfred Miller, of Christchurch, photographer, having CHANGE OF NAME OF COMPANY been lodged with me together with an application No. 674223 for the issue of a new certificate of title in lieu thereof, notice NoncE is hereby given that "Val-U Supermarket Limited" is hereby given of my intention to issue such new certificate has changed its name to "W. H. Robb & Co. Limited", and of title upon the expiration of 14 days from the date of the that the new name was this day entered on my Register of Gazette containing this notice. Companies in place of the former name. Dated this 16th day of February 1966, at the Land Registry Dated at Auckland this 7th day of February 1966. Office, Christchurch. F. P. EVANS, Assistant Registrar of Companies. L. ESTERMAN, District Land Registrar. 353 D 292 THE NEW ZEALAND GAZETTE No. 11

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Dawn Marie Dairy Limited" NOTICE is hereby given that "Power Controls Limited" has has changed its name to "Braemar Coffee Lounge (1966) changed its name to "Khandallah Properties Limited", and that Limited", and that the new name was this day entered on the new name was this day entered on my Register of Com­ my Register of Companies in place of the former name. panies in place of the former name. No. W. 1956/49. Dated at Auckland this 7th day of February 1966. Dated at Wellington this 11th day of February 1966. F. P. EVANS, Assistant Registrar of Companies. K. L WESTMORELAND, 354 Assistant Registrar of Companies. 341

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NoTICE is hereby given that "Audal Tearooms Limited" has , changed its name to "Wimpy Bars Limited", and that the new name was this day entered on my Register of ,Com­ NOTICE is hereby given that "Paramount Housing Estates , panies in place of the former name. Limited" C. 1961/324 has changed its name to ''City and Dated at Auckland this 3rd day of February 1966. Suburban Estates Limited", and that the new name was _this day entered on my Register of Companies in place of -the F. P. EVANS, Assistant Registrar of Companies. former name. 355 Dated at Christchurch this 17th day of February 1966. N. R. WILLIAMS, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY 358

NOTICE is hereby given that "Jones & Cullen Limited'' has changed its name to "Ian Cullen Motors Limited", and that the new name was this day entered on my Register- of CHANGE OF NAME OF COMPANY Companies in place of the former name. · Dated at Hamilton this 10th day of February 1966. NOTICE is hereby given that "Triggs & Denton (Wellington) K. E. BURKE, Assistant Registrar. of Companies. Limited" C. 1958/164 has changed its name to "Triggs & 349 Denton (St. Martins) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CHANGE OF NAME OF COMPANY Dated at Christchurch this 17th day of February 1966. N. R. WILLIAMS, Assistant Registrar of Companies. NOTICE is hereby given that "Empire-Midland Hotels (Hamil­ 359 ton). Limited" has changed its name to "Mahana Motels Limited", and that ,the new name was this day entered on my Register of Companies in place of the former name. Dated at Hamilton this 9th day of February 1966. COMBINED SHIPBUILDING AND ENGINEERING K. E. BURKE, Assistant Registrar of Companies. CO. LTD.· 350 IN LIQUIDATION CHANGE OF NAME OF COMPANY Notice of Meetings of Creditors and Contributories NOTICE is hereby given that "Crescent Store Limited" has Name of Company: Combined Shipbuilding and Engineering changed its name to "Gillett's Foodmarket Limited", and Co. Ltd. (in liquidation). · . that the new name was this day entered on my Register of Address of Company: Now care of Official Assignee, Auckland Companies in place of the former name. formerly 33 King Edward Parade, Devenport. ' Dated at Hamilton this 14th day of February 1966. Regvstry of Supreme Court: Auckland. K. E. BURKE, Assistant Registrar of Companies. Number of Matter: M. 298/65. 351 Place, Date, and Time of First Meetings: Creditors: My office, on Monday, 28 February 1966, at 2.15 p.m. CHANGE OF NAME OF COMPANY Contributories: Same place and day, at 3.30 p.m. E. C. CARPENTER, NOTICE· is hereby given that "Stirling Fisheries (Tauranga) Official Assignee, Provisional Liquidator. Limited" has changed its name to "Marine Harvesting (N.Z.) Fourth Floor, Dilworth Building, Customs Street East, Limited", and that the new name was this day entered on Auckland C. 1. my Register of Companies in place of the former name. 328 Dated at Hamilton this 3rd day of February 1966. K. E. BURKE, Assistant Registrar of Companies. 352 SELECT FOOD SERVICES LTD.

IN LIQUIDATION CHANGE OF NAME OF COMPANY Notice of Winding-up Order and of First Meetings of Creditors NOTICE is hereby given that "Kohunui Farm Limited" has and Contributories , changed its name to "Ace Transport Limited", and that the new name was this day entered on my Register of Companies Name of Company: Select Food Services Ltd. (in liquidation). in place of the former name. (H.B. 1960/140.) Address of Registered Office: Care of Official Assignee, Auck- Dated at Napier this 14th day of February 1966. land M. A. STURM, District Registrar of Companies. Registry of Supreme Court: Auckland. 348 Number of Matter: M. 433/65. Date of Order: 17 December 1965. Date of Presentation of Petition: 16 November 1965. CHANGE OF NAME OF COMPANY Place, Date, and Time of First Meetings: Creditors: My office, Monday, 28 February 1966, at . NOTICE is hereby given that "Millar and Giorgi (Hastings) 10.30a.m. Limited" has changed its name to "Giorgi Holdings Limited", Contributories: Same place and day at 11.30 a.m. and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1940/3.) E. C. CARPENTER, Official Assignee, Provisional Liquidator. Dated at Napier this 11th day of February 1966. Fourth Floor,. Dilworth Building, Customs Street East, M. A. STURM, District Registrar of Companies. Auckland C. 1. , ·333 321 24 FEBRUARY THE NEW ZEALAND GAZETIE 293

ALBANY VALLEY FARM LTD. HARBOUR VIEW COURTS LTD.

IN LIQUIDATION ADVERTISEMENT OF PETITION

Notice of General Meeting In the Supreme Court of New Zealand M. No. 63/66 IN the matter of the Companies Act 1955 and in the matter N orthem District of Albany Valley Farm Ltd. (in liquidation), notice is hereby (Auckland Registry) given in pursuance of section 281 of the Companies Act IN the matter of the Companies Act 1955 and in the matter 1955, that a general meeting of the above-named company of Harbour View Courts Ltd., a duly incorporated company will be held at the offices of Martelli and Martelli, Solicitors, having its registered office at Auckland, notice is hereby Fourth Floor, Northern Building Society Building, Wellesley given that a petition for winding up of the above company Street, Auckland, on Monday the 21st day of March 1966, by the Supreme Court was, on the 11th day of February at 10 a.m., for the purpose of having an account laid before 1966, presented to the said Court by Tileman (Overseas) it showing how the winding up has been conducted and the Ltd., and that the said petition is directed to be heard before property of the company has been disposed of, and to the Court sitting at Auckland on Friday the 25th day of receive any explanations thereof by the liquidator. March 1966, at 10 a.m.; and any creditor or contributory of C. H. KNIGHT, Liquidator. the said company desirous to support or oppose the making of an order on the said petition may appear at the time of Every member entitled to attend and vote at the meeting hearing in person or by his counsel for ,that purpose; and is entitled to appoint a proxy to attend and vote instead of a copy of the petition will be furnished by the under­ him. A proxy need not also be a member. signed to any creditor or contributory of the said company 347 requiring a copy on payment of the regulated charge for the same. A. M. WARNOCK, Solicitor for the Petitioner. The address for service of the petitioner is at the offices RHYS AND PATON LTD. of Messrs Alexander, Bennett, Warnock, and Mellsop, Provi­ dent Life Building, 7 O'Connell Street, Auckland C. 1. IN LIQUIDATION NOTE-Any person who intends to appear on the hearing of the said petition must serve on or send by post, to the above named, notice in writing of his intention so to do. The Notice of Meeting of Creditors Pursuant to Section 284 (2) notice must state the name, address, and description of the NOTICE is hereby given, pursuant to section 284 (2) of the person, or if a firm, the name, address, and description of Companies Act 1955, that a meeting of creditors of Rhys and the firm, and an address for service within 3 miles of the Paton Ltd., in liquidation, will be held at 28 Victoria Street, office of the Supreme Court at Auckland, and must be D:evonport, on Monday, 28 February 1966, at 3.30 p.m. signed by the person or firm, or his or their solicitor (if 334 any), and must be served, or if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 p.m. on the 24th day of March 1966. RHYS AND PATON LTD. 356

IN VOLUNTARY LIQUIDATION

Notice of Voluntary Winding-up Resolution, Pursuant to Section 269 ( 1) WAIPA COUNTY COUNCIL NOTICE is hereby given, pursuant to section 269 (1) of the Companies Act 1955, that the following extraordinary resolu­ NOTICE OF INTENTION TO TAKE LAND tion was passed on 18 February 1966: "Resolved that the company cannot by reason of its liabilities PUBLIC notice is hereby given :that the Waipa County Council continue in business, and that it is advisable to wind up, and proposes to execute a certain public work, to wit, the construc­ that the company be wound up voluntarily." tion of a public road, for which purpose the land described 335 in the Schedule hereto requires to be taken by :the council, under the provisions of the Public Works Act 1928. A plan of the land required to be taken as aforesaid lies open to public inspection at the office of :the council in Bank Street, McBRIDES DRAPERY LTD. Te Awamutu. All persons affected are hereby called upon to set forth in IN VOLUNTARY LIQUIDATION writing any objection they may wish to make to the execution of such work or to the taking of such land (not being an objection to the amount of payment of compensation) and to Notice to Creditors to Prove Debts or Claims send such writing to the Waipa County Council within 40 days NoncE is hereby given that the undersigned, the liquidator from the first publication of this notice. of McBrides Drapery Ltd., which is being wound up volun­ Dated this 18th day of February 1966. tarily, does hereby fix the 18th day of March 1966 as the day on or before which the creditors of the company are SCHEDULE to prove their debts or claims and to establish any title they Area Description of land may have to benefit of any distribution made before the debts A, R. P. are proved or, as the case may be, from objecting to the distribution. 0 0 26 · 1 Part Lot 2, D.P. 30251, situated in Block IV, Pirongia S.D., certificate of title 744/152; coloured Dated this 14th day of February 1966. , blue on plan. C. W. JARRETT, Liquidator. 0 39 · 9 Part Allotment 64, Ngaroto Parish, situated in 322 Block XIII, Hamilton S.D., certificate of title 571 / 182; coloured yellow on plan. 0 0 2 · 3 Part Lot 1, D.P. S. 9963, situated in Block XIII, Hamilton S.D., certificate of title 5A/888; coloured ALBION CONTAINERS AND CONVERTERS LTD. sepia on plan. 0 0 10 · 3 Part Lot 1, D.P. 22600, situated in Block XIII, Hamilton S.D., certificate of title 5A/888; coloured IN VOLUNTARY LIQUIDATION sepia on plan. 0 0 13 · 8 Part Allotment 65, Ngaroto Parish, situated in Block XIII, Hamilton S.D., certificate of title Notice Calling Final Meeting 571/180; coloured sepia on plan. NOTICE is hereby given, in pursuance of section 281 of the 20·S1 Parts Lot 1, D.P. 8804, situated in Block XIII, Companies Act 1955, that a general meeting of the above­ 0 0 . 5J Hamilton S.D., certificate of title 2A/ 59; coloured named company will be held at the office of Albion Con­ 0 0 6 blue on plan. tainers arid Converters Ltd., 20 Brandon Street, Wellington, on Monday the 21st day of March 1966, at 10 a.m., for the As the same are delineated on a plan lodged in the office purpose of having an account laid before it showing how of the Chief Surveyor at Hamilton as No. 43195, and thereon the winding up has been conducted and the property of the coloured as above mentioned. company has been disposed of, and to receive any explanation By order of the Waipa County Council: thereof by the liquidator. Every member entitled to attend J. H. SUTHERLAND, Clerk. and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a. member. The above lands are to be taken to improve the alignment of the Pirongia-Paterangi Road. i Dated this 21st day of February 1966. This notice was first published on the 18th day of February L. W. BURT, Liquidator. 1966. 342 326 294 THE NEW ZEALAND GAZETI'E No. 11

TAUMARUNUI BOROUGH COUNCIL PETONE BOROUGH COUNCIL

NOTICE OF INTENTION TO TAKE LAND FOR SERVICE LANES NOTICE OF INTENTION TO TAKE LAND IN the matter of the Public Works Act 1928 and its respective amendments, notice is hereby given that the Taumarunui IN the matter of the Municipal Corporations Act 1954 and Borough Council proposes, under the provisions of the above­ the Public Works Act 1928, notice is hereby given that the mentioned Act and all other Acts, powers, and authorities it Petone Borough Council proposes, under the provisions of enabling in that behalf, to execute a certain public work, the above-mentioned Acts and of all other Acts and powers namely, the opening and formation of service lanes, and for it thereunto enabling, to execute a certain public work, the purpose of such public work the land described in the namely, street widening: and for the purposes of such public First Schedule hereto is required to be taken for road and work the land described in the Schedule hereto is required the land described in the Second Schedule hereto is required to be taken, and notice is hereby further given that a plan to be taken for the use, convenience, and enjoyment of a of the land so required to be taken is deposited in the public road; and notice is hereby further given that a plan of the office of the Town Clerk t'o the said council, situate in Jackson said pieces of land so required to be taken is deposited in the Street, and. is open for inspection, without fee, for all persons offices of the Council, situate in Huia Street, Taumarunui, during ordinary office hours. and is open for inspection, without fee, by all persons during Every person affected is hereby called upon to set forth ordinary office hours; and notice is hereby further given that in writing any objection he may wish to make to the execution every person affected by the execution of the said public work of the works or the taking of the land, not being an objection or by the taking of the said pieces of land should, if they to the amount or payment of compensation, and to send the have any objection to the execution of the said public work written objection within 40 days from the first publication of or to the taking of the said pieces of land, not being an this notice to the said Town Clerk at the Council Chambers, objection to the amount or payment of compensation, set forth Jackson Street, Petone. the same in writing and send such objection, within forty ( 40) SCHEDULE days from the first publication of this notice, to the Taumarunui Borough Council at its offices situate as aforesaid. If any ALL that parcel of land more particularly described hereunder such objection is made, a public hearing of the objection will situate on the southern side of Udy Street, in the Borough of be held unless the objector otherwise requires, and each Petone, and between the intersection of Scholes Lane and objector will be advised of the time and place of the hearing; Richmond Street. At such hearing of any objection the objector shall be advised Approximate area of parcel of land required to be taken: of the reasons for the proposed taking. A. R. P. ' Being ' 0 0 O·Ol Part Lot 14, D.P. 182, situate in the Borough of FIRST SCHEDULE Petone, coloured blue on plan. Area Dated this 7th day of February 1966. A. R. P. Description H. LANG, Town Clerk. 0 0 9·1 Part Lot 2, D.P. S. 38; coloured blue on plan. This notice was first published on the 24th day of February 0 0 2·1 Part Allotment 27, Block III, T.M.T.; coloured sepia 1966. on plan. 0 0 1 · 1 Part Allotment 24, Block III, T.M.T.; coloured 332 yellow on plan. 0 0 0·4 Part Allotment 30, Block III, T.M.T.; coloured blue on plan. WELLINGTON CITY COUNCIL 0 O 1 ·8 Part Lot l, D.P. S. 4438; coloured yellow on plan. 0 0 4·8 Part Allotment 7, Block III, T.M.T.; coloured sepia on plan. NOTICE OF INTENTION TO TAKE LAND 0 0 4·8 Part Allotment 29, Block III, T.M.T.; coloured yellow on plan. 0 0 4 · 8 Part Allotment 11, Block III, T.M.T.; coloured blue IN the matter of the Wellington City Empowering and Amend­ on plan. ment Act 1924, the Public Works Act 1928, and the Municipal 0 0 O· 5 Part Allotment 10, Block III, T.M.T.; coloured Corporations Act 1954 and their respective amendments, notice yellow on plan. is hereby given that the Wellington City Council proposes 0 0 0·2 Part Allotment 16, Block III, T.M.T.; coloured under the provisions of the above-named Acts and all other yellow on plan. Acts, powers, and authorities enabling it in that behalf to 0 0 4 · 3/ Parts Allotment 12 (D.P. 28102), Block III; T.M.T.; execute a certain public work, namely, in connection with 0 0 0 · 2 S coloured sepia on plan. street widening at the intersection of Bond Street and Lombard 0 0 3·2 Part Lot 1, D.P. S. 4006; coloured blue on plan. Street, in the City ·Of Wellington, and for the purposes of 0 0 3 · 6 Part Allotment 22, Block VIII, T.M.T.; coloured that public work the land described in the Schedule hereto sepia on plan. is required to be taken, and notice is hereby further given 0 0 3 · 6 Part Allotment 25, Block VIII, T.M.T.; coloured that a plan of the land so required to be taken is deposited yellow on plan. in the public office of the Town Clerk to the said council 0 0 6·2 Part Allotment 26, Block VIII, T.M.T.; coloured in the Municipal Offices Building, Mercer Street, in the said blue on plan. city, and is there open for inspection, without fee, by all per­ 0 0 1 · 1 Part 2, Allotment 14, Block VIII, T.M.T.; coloured sons during ordinary office hours and that any person affected blue on plan. by the execution of the said public work or the taking of the 0 0 1 · 9 Part Lot 6, D.P. 16805; coloured sepia on plan. said land should, if he has any ·objection to the execution 0 0 1 · 1 Part Lot 5, D.P. 16805; coloured yellow on plan. of the said public work or to the taking of the said land, 0 0 1 · 9 Part Lot 7, D.P. 16805; coloured yellow on plan. not being an objection to the amount or payment of compen­ 0 0 2·4 Part Lot 8, D.P. 16805; coloured yellow on plan. sation, send his written objection within 40 days from the first 0 0 2 · 1 Part Allotment 27, Block VIII, T.M.T.; coloured publication of this notice to the Wellington City Council, blue on plan. addressed to the Town Clerk, at his said office, and notice 0 0 5 · 1 Part Allotment 18, Block VIII, T.M.T.; coloured is hereby further given that if any objection is made as afore­ blue on plan. said a public hearing of that objection will be held, unless the 0 0 7· 3 Part Allotment 20, Block VIII, T.M.T.; coloured objector otherwise requires, and each objector will be advised blue on plan. of the time and place of that hearing and at that hearing each All situated in Block I, Piopiotea Survey District, and shown objector will be advised of the reasons for the proposed taking. on S.O. Plan 42901. SCHEDULE ALL that piece of land situated in the City of Wellington, containing by admeasurement thirteen and seven tenths perches SECOND SCHEDULE (13 ·7 pchs.), more ·or less, being part of Section 203, Town of Wellington, being part of the land in Plan A/2072, and PORTION OF LAND REQUIRED TO BE TAKEN FOR SEVERANCE being also the whole of the land in certificates of title, Volume Area 470, folio 242, and Volume 483, folio 266, Wellington Registry. A. R. P. Description Dated at Wellington this 15th day of February 1966. 0 0 1 ·4 Part Lot 2, D.P. S. 38; coloured blue, edged blue, on plan. F. W. PRINGLE, Town Clerk. 0 0 O· 5 Part Allotment 27, Block III, T~M.T.; coloured 331 sepia, edged sepia, on plan. 0 0 2·9 Part Allotment 29, Block III, T.M.T.; coloured yellow, edged yellow, on plan. GERALDINE BOROUGH COUNCIL 0 0 l ·O Part Allotment 26, Block VIII, T.M.T.; coloured blue, edged blue, on plan. All situated in Block I, Piopiotea Survey District, and shown RESOLUTION MAKING SPECIAL RATE on S.O. Plan 42901. Raukapuka Water Reticulation Renewal Loan 1966, £6,900 Dated this 18th day of February 1966. PUBLIC notice is hereby given that for the purpose of pro­ F. J. STENNER, Town Clerk. viding the interest and other charges on the above loan 338 authorised to be raised by ,the Geraldine Boro]lgh Council 24 FEBRUARY THE NEW ZEALAND GAZETTE 295 under the Local Authorities Loans Act 1956 for the purpose CITY OF ROTORUA of repaying that portion of the Raukapuka Water Reticulation Loan 1955, of £9,500, a special rate be pledged and appro­ priated to the loan of one and one quarter pence (ltd.) RESOLUTION MAKING SPECIAL RATE AS SECURITY FOR LOAN in the pound on the rateable unimproved value of all rateable property in the Borough of Geraldine; and that such special IN pursuance and exercise of the powers and authorities vested rate be an annual-recurring rate during the currency of the in it in that behalf by the Local Authorities Loans Act 1956, loan, being a period of 15 years, or until the loan is fully paid off. the Rotorua City Council hereby resolves as follows : P. J. BROKER, Town Clerk. "That, for the purpose of providing the annual charges on 343 a loan of one hundred and fifty thousand pounds (£150,000) to be known as the Rotorua City Council Streetworks Loan 1965 of one hundred and fifty thousand pounds (£150,000) authorised to be raised by the Rotorua City Council under the above-mentioned Act for the purpose of providing kerbing GERALDINE BOROUGH COUNCIL and channelling, concrete footpaths, and improvements to storm-water drainage in areas throughout the city, the Rotorua City Council hereby makes a special rate of decimal RESOLUTION MAKING SPECIAL RATE three four two pence (" 342d.) in the pound on the rateable value (on the basis of the unimproved value) of all rateable Sewerage Renewal Loan No. 2, 1965 property within the City of Rotorua; and that such special rate shall be an annual-recurring rate during the currency of THAT public notice be given that for the purpose of providing such loan and be payable yearly on the 1st day of April in the interest and other charges on the above loan authorised each and every year during the currency of such loan, being to be raised by the Geraldine Borough Council under the a period of 25 years, or until the loan is fully paid off." Local Authorities Loans Act 1956 for the purpose of refunding to its District Fund Account the amount expended from that I hereby certify that the foregoing is a true and correct account to repay outstanding debentures issued in respect copy of resolution of the Rotorua City Council passed on to Sewerage Loan No. l, 1954, a special rate be pledged and Tuesday, 25 May 1965. appropriated to the loan of one and five eighths pence (1 id.) L. J. WRIGHT, Town Clerk. in the pound on the rateable unimproved value of all rateable 337 property in the Borough of Geraldine; and that such special rate be an annual-recurring rate during the currency of the loan, being a period of 15 years, or until the loan is fully MATAMATA COUNTY COUNCIL paid off. P. J. BROKER, Town Clerk. 344 RESOLUTION MAKING SPECIAL RATE

Rural Housing Loan No. JO, 1965, £75,000 IN pursuance and exercise of the powers vested in it in that NORTH AUCKLAND ELECTRIC POWER BOARD behalf by the Local Authorities Loans Act 1956, the Mata­ mata County Council hereby resolves as follows: RESOLUTION MAKING SPECIAL RATE "That, for the purpose of providing the repayment of and interest charges on a loan of £75,000 authorised to be raised by the Matamata County Council under the above-mentioned Reticulation Loan No. 2, 1965, £375,000 Act for the purpose of making advances to farmers under PUBLIC notice is hereby given that at a meeting of the North the provisions of the Rural Housing Act 1939, the said Mata­ Auckland Electric Power Board held on the 10th day of mata County Council hereby makes and levies a special rate February 1966, the following resolution was passed: of decimal nought three nought nine three pence ( · 03093d.) Pursuant to the Local Authorities Loans Act 1956, the in the pound on the rateable value ( on the basis of the North Auckland Electric P,ower Board hereby resolves as capital value) of all rateable property in the County of follows: Matamata; and that such special rate shall be an annual­ recurring rate during the currency of such loan and be pay­ "That, for the purpose of providing the annual charges on able yearly on the 1st day of April in each and every year a loan of three hundred and seventy-five thousand pounds during the currency of such loan." (£375,000) authorised to be raised by the North Auckland Electric Power Board under the above-mentioned Act for The foregoing resolution was passed at a duly constituted the purpose of supplying and distributing electrical energy meeting of the Matamata County Council held on the 17th in the board's district, the said North Auckland Electric day of February 1966. Power Board hereby makes a special rate of decimal six R. F. STRAWBRIDGE, Chairman. six one pence ( ·661d.) in the pound (£) upon the rateable K. A. OTTO, County Clerk. value ( on the basis of the unimproved value) of all rateable 336 property in the North Auckland Electric Power District; and that the special rate shall be an annual-recurring rate during the currency of the loan and be payable yearly on the 1st day FRANKLIN COUNTY COUNCIL of April in each and every year during the currency of the loan, being a period of twenty (20) years, or until the loan is fully paid off." RESOLUTION MAKING SPECIAL RATE R. G. SOMMERVILLE, Secretary. 323 THAT, in pursuance and exercise of the powers vested in it in that behalf by the Local Authorities Loans Act 1956, the Franklin County Council hereby resolves as follows : "That, for the purpose of providing interest and other PIAKO COUNTY COUNCIL charges on a loan of ten thousand pounds (£10,000) autho­ rised to be raised by the Franklin County Council under the above-mentioned Act for the purpose of completing the RESOLUTION MAKING SPECIAL RATE purpose for which the Franklin County Council Bridges Loan 1954, £100,000 was sanctioned, the Franklin County Council hereby makes and levies a special rate of decimal nought one Rural Housing Loan 1965, £50,000 six pence ('016d.) in the pound upon the rateable value (on PURSUANT to the Local Authorities Loans Act 1956, the Piako the basis of unimproved value) of all rateable property in the County Council hereby resolves as follows : County of Franklin; and that such special rate shall be an "That, for the purpose of providing the annual charges on annual-recurring rate during the currency of such loan and a loan of £50,000 authorised to be raised by the Piako be payable yearly on the 1st day of October in each and County Council under the above-mentioned Act for the every year until such loan is fully paid off." purpose of making advances to farmers under the Rural Hous­ The above resolution was passed at a Meeting of the ing Act 1939, the said Piako County Council hereby makes a Franklin County Council held on the 21st day of February special rate of one hundred and ten thousandths of a penny 1966. in the pound ( · llOd. in the £) upon the rateable value ,of all R. R. BOYLE, County Clerk. rateable property within the County of Piako; and that the 357 said special rate shall be an annually recurring rate during the currency of the said loan and be payable yearly on the 1st day of April in each and every year during the currency of the said loan, being a period of twenty-five (25) years, or FEILDING BOROUGH COUNCIL until the loan is fully paid off". The foregoing resolution was passed at a special meeting RESOLUTION MAKING SPECIAL RATE of the Piako County Council held in the Administration Buildings and Council Chambers, 35 Kenrick Street, Te Aroha, on Monday the 14th day of February 1966. Footpath Loan 1965, £20,000 T. M. WILLIAMS, Acting County Clerk. PURSUANT to the Local Authorities Loans Act 1956, the 320 Feilding Borough Council hereby resolves as follows: 296 '11IE NEW ZEALAND GAZEITE No. 11

"That, for the purpose of providing the annual charges NEW PLYMOUTH CITY COUNCIL on a loan of £20,000 authorised to be raised by the Feilding Borough Council under the provisions of the Local Authorities Loans Act 1956 for the purpose of providing new and renovat­ TOWN AND CoUNTRY PLANNING ACT 1953 ing old footpaths in the borough, the said Feilding Borough Council hereby makes a special rate of decimal two five Central Area District Scheme two pence ( · 252d.) in the pound upon the rateable value ( on the basis of unimproved value) of all rateable property NoncE is hereby given, pursuant to regulation 32 (8) of in the Borough of Feilding; and that the special rate shall the Town and Country Planning Regulations 1960, that by be an annual-recurring rate during the currency of the loan a decision dated 19 January 1966, the Town and Country and be payable yearly on the 1st day of April in each and Planning Appeal Board consented, subject to certain condi­ every year during the currency of the loan, being a period of tions, to the application of Retail Developments Ltd. for a 10 years, or until the loan is fully paid off." departure, under section 35 of the Town and Country Plan­ I hereby certify that the above resolution was duly passed ning Act 1953, from the above-mentioned district scheme for at a meeting of tqe Feilding Borough Council held on 10 the land at the corner of Devon Street West and Morley February 1966. Street, New Plymouth. The substance and effect of the consent is to permit ,the C. E. G. JEWELL, Town Clerk. applicant to use the land for the purposes of a supermarket ~24 and seven shops including the provision of appropriate storage space and facilities for the parking of motor vehicles, notwith­ standing that the said land is and shall remain zoned as residential. The full description of the land is shown in the said MARLBOROUGH ELECTRIC POWER BOARD application which may be inspected, without fee, at any time during office hours at the Town Clerk's Office, Liardet Street, New Plymouth. RESOLUTION MAKING SPECIAL RATE Dated this 16th day of February 1966. W. J. CONNOR, Town Clerk. Development Loan '1965, £225,000 346 IN pursuance and in exercise of the powers vested in it in that behalf by the Local Authorities Loans Act 1956, the Electric Power Boards Act 1925, and all other powers it there­ unto enabling, the Marlborough Electric Power Board hereby resolves as follows : UPPER HUTT BOROUGH COUNCIL "That, for the purpose of providing for the repayment of principal, interest, and other charges of the board's Develop­ TOWN AND CoUNTRY PLANNING ACT 1953 ment Loan 1965, £225,000 authorised to be raised by the Marl­ borough Electric Power Board under the above-mentioned Acts for :the purpose of further reticulating the Marlborough District Scheme Change Approved Electric Power District, the Marlborough Electric Power PURSUANT to the Town and Country Planning Act 1953 and Board makes and levys a special rate of one hundred and the Town and Country Planning Regulations 1960, public sixty-two thousandths of one penny ( · 162d.) in the pound notice is hereby given of the subject matter of an application (£) upon the rateable value ( on the basis of the capital value) consented to by the Town and Country Planning Appeal Board on all rateable property in the Marlborough Electric Power as stated hereunder: Board District. Such special rate to be an annual-recurring rate during the currency ·Of the said loan and to be payable Under section 35 of the above-mentioned Act: yearly on the 1st day of March in each and every year during Applicant: L. F. Cunningham. the currency of the said loan, being a period of fifteen (15) Terms of Consent: Specified departure permitting the appli­ years, or until the loan is repaid." cant to use, as a conditional use, the land at Nicolaus Street, B. JAMES, Secretary. Upper Hutt, containing 28 · 4 perches, being part of Section 94, 329 Hutt District, and being also Lot 16, on Deposited Plan 26820, and part of the land in certificate of title D3 / 126 (Wellington Registry), for the carrying on of the business of panelbeating and spray painting in a building to be erected on the said land, subject however, to the following conditions: MOUNT WELLINGTON BOROUGH COUNCIL 1. That all work connected with the proposed use shall ,take place within the proposed building; 2. That the maximum number of vehicles awaiting service TOWN AND COUNTRY PLANNING ACT 1953 within the curtilage of the site, other than within the building, shall not exceed the number of off-street parking spaces required under the Code of Ordinances in relation to the floor Public Notification of Changes of Mount Wellington District space of the building; Schemes · 3. Under no circumstances shall vehicles awaiting service PUBLIC notification is hereby given that, pursuant to a resolu­ be permitted to be parked on the street; tion of the Mount Wellington Borough Council, changes of the 4. The time of work will be restricted to the hours between operative and proposed new Mount Wellington District 8 a.m. and 5 p.m.-Sundays excepted; Schemes have been recommended for approval under the 5. Leave reserved to all parties "to apply". Town and Country Planning Act 1953. The changes relate Effective date: 27 January 1966. to the. matters set forth in the Schedule to this notice. A plan showing the changes of the schemes has been deposited at The consent of the Town and Country Planning Appeal the offices of the District Land Registrar, Auckland; the Board is contained in appeal No. 328/65. Auckland Regional Authority (Planning Division), Auckland; C. G. CROSS, Town Clerk. the Mount Wellington Borough Council, Panmure; and the 345 Mount Wellington Public Library, Panmure, in accordance with section 22 of the Act and are there open for inspection, without fee, to all persons interested therein at any time when the above places are open to the public. Objections to the changes to the schemes or to any part CHRISTCHURCH CITY COUNCIL thereof shall be in writing in form E, prescribed in the First Schedule to the Town and Country Planning Regulations 1960, and shall be lodged at the office of the Council at any TOWN AND COUNTRY PLANNING ACT 1953 time not later than the 12th day of April 1966. At a later date every objection will be open for public inspection, and any person who wishes to support or oppose any objection Hearing of Objections to the Christchurch District Scheme will be entitled to be heard at the hearing of objections (Mount Pleasant Section) if he· notifies the Town Clerk in writing within the period of THE Christchurch City Council hereby gives notice that the which public notice will be given. hearing of objections to the Mount Pleasant Section of the district scheme will commence at the Council Chambers, 194 SCHEDULE Ma11chester Street, at 2.15 p.m.,. on Monday the 28th day of CHANGE No. 19 March 1966, and will continue as there arranged from time Map Amendment McDonald Cres- Change of zoning to time and place to place until all objectors and witnesses No. 19 cent and Balla­ from Residential to have been heard. rat Street. Private Open Space. All persons who wish to be heard in support of or opposi­ Change of zoning tion to any objection shall notify the Council accordingly, at from Private Open least three days before that date (28 March 1966). Space to Industrial Copies of the objections may be inspected at the Council B. Chambers, 194 Manchester Street, during normal working hours. Forms for filing notice of support or opposition to any Dated at Mount Wellington this 17th day of February 1966. objection are available at the Council Chambers. L. A. YOUNG, Town Clerk. The following is a summary of the subject matters of 339 objections received by the council: THE NEW ZEALAND GAZETTE .297

1. 165 Moncks Spur Road, being Lot 10, D.P. 5620, Morten Christchurch: 130 Oxford Terrace Settlement. Objector-Mr A. R. Herbert. Objects to Morten P.O. Box 1721 Telephone 50 331 Settlement being zoned Rural and requests rezoning to Dunedin: Corner of Water and Bond Streets Residential. P.O. Box 1104 Telephone 78 703 2. 172 Moncks Spur Road, being Lot 1, D.P. 15636, part Wholesale Retail Mail Order Lot 3, Morten Settlement. Objectors-Mr R. F. and Mrs A. T. Hamilton: Alma Street Telephones 80 102 Shepard. Object to property being zoned Rural and requests a P.O. Box 857 80 103 zoning which would permit subdivision. 3. 337 Mount Pleasant Road, being Lot 4, D.P. 19002, part Postage: All publications are post or freight free by second­ R.S. 24077, C.T. 724/88. Objector-Mr D. S. Henderson. class surface mail or surface freight. Requests inclusion of property into Urban Area. Postage or freight is extra when publications are forwarded 4. 345 Mount Pleasant Road, being part Lot 47, D.P. 3416; by first-class surface mail, by air mail, or by air freight. part R.S. 24077, C.T. 487 /70. Objector-Mr F. Carpenter. Call, write, or phone your nearest Government Bookshop Objects to Rural zoning of own and adjacent properties and for your requirements. requests rezoning to enable subdivision. 5. Objector-Mount Pleasant War Memorial Community TIIE NEW ZEALAND GAZETI'E Centre. (a) Objects to lack of flat areas for recreation in the Subscriptions-The subscription is at the rate of £7 per Cannon Hill Estate subdivision. calendar year, including postage, payable in advance. (b) Absence of reference to reserve areas in McCor­ Single copies available as issued. The price of each Gazette varies and is printed thereon. macks Bay. The New Zealand Gazette is published on Thursday Dated at Christchurch this 15th day of February 1966. evening of each week, and notices for insertion must be For the Christchurch City Council: received by the Government Printer before 12 o'clock of the day preceding publication. C. S. BOWIE, Town Clerk. Advertisements are charged at the rate of ls. per line. 325 The number of insertions required must be written across the face of the advertisement. ALEXANDRA BOROUGH COUNCIL All advertisements should be written on one side of the paper, and signatures, etc., should be written in a legible hand.

TOWN AND COUNTRY PLANNING ACT 1953 STATUTORY REGULATIONS Under the Regulations Act 1936, statutory regulations of Alexandra District Scheme Approved general legislative force are no longer published in the New PURSUANT to the Town and Country Planning Regulations Zealand Gazette, but are supplied under any one or more of 1960, public notice is hereby given that the district scheme the following arrangements: under the Town and Country Planning Act 1953 for the (1) All regulations serially as issued (punched for filing) Borough of Alexandra, excluding the Bridge Hill area, was subscription £3 per calendar year in advance. approved by the Council by resolution passed at its meeting (2) Annual volume (including index) bound in buckram, held on the 15th day of February 1966 after all objections, 50s. per volume. (Volumes for years 1936-37 and appeals, and arbitrations relating to the scheme had been 1939-42 are out of print.) disposed of and the scheme had been amended to give 0) Separate regulations as issued. effect to all objections and appeals allowed and all amend­ The price of each regulation is printed thereon. ments of the district scheme required by the Board had been incorporated. The Council has resolved that the scheme shall come into GENERAL PUBLICATIONS operation on the 1st day of March 1966. Copies of the scheme as approved have been deposited FREIGHT HANDLING in the Council's office and in every public library in the district and may be inspected, without fee, by any person Compiled by the New Zealand Transport Department who so requires at any time when these places are open This book describes the various methods of handling to the public. freight in bulk, including the use of pallets, containers, and cargons. Over 110 halftone illustrations. Dated at Alexandra this 21st day of February 1966. 144 pages, illustrated. Price 20s. For the Alexandra Borough Council: N. S. JOHNSTON, Town Clerk. 340 INDUSTRIAL CONCILIATION AND ARBITRATION IN NEW ZEALAND By N. s. WOODS THE CHARITABLE TRUSTS ACT 1957 Royal 8vo, cloth bound, blocked on spine in gold, coloured jacket, 208 pages, 13 pages of illustrations. NOTICE OF APPLICATION FOR APPROVAL OF SCHEME Price 2ls., post free.

IN the matter of an application to approve a scheme for CARPENTRY IN NEW ZEALAND administering a trust under section 33 of the Charitable Trusts A new easy-to-follow book written with the guidance of Act 1957; whereas by his last will, dated the 24th day of the New Zealand building industry by men well versed in the March 1932, George Pain, of Martinborough, sheep farmer, building practice of this country. It contains sections on devised (subject to a life interest) certain lands at Martin­ tools, plans, timber construction, concreting, etc. borough to the Martinborough Borough Council, upon trust, An excellent gift for the do-it-yourself handyman. to be held on behalf of the inhabitants of Martinborough; and whereas the Martinborough Borough Council, pursuant to 242 pages, 406 illustrations, strongly bound. Price 35s. section 33 of the above Act, applied to the Supreme Court at Masterton for approval of a scheme prescribing the mode JOINERY IN NEW ZEALAND of administering the said trust; and whereas the application for PART I, DOORS approval of the scheme was heard in the Supreme Court, at Wellington, on Friday the 11th day of February 1966, notice 70 pages, illustrated. Price 6s. 6d. is hereby given, pursuant to section 54 of the above Act, that on the said 11th day of February 1966, an order was made prescribing the mode of administering the said trust as follows : FARM ENGINEERING that the income of the trust lands should be used in main­ By A. W. RIDDOLLS taining and improving the borough's parks, sports grounds, A most informative book dealing with levelling drainage, camping ground, swimming baths, providing, equipping, and irrigation, water supply, the building of woolsheds, loading maintaining sports facilities and a children's playground in ramps, haybams, cowsheds, silos, fences, gates, and other such manner and in such proportion as the council shall from farm structures. time to time decide. 422 pages, 235 illustrations. Price 42s. E. M. COMERFORD, Registrar of the Supreme Court at Masterton. MECHANICS OF THE MOTOR VEHICLE 330 (THEORY AND PRACTICE) This copiously illustrated 364-page authoritative book is strongly recommended by the N.Z. Motor Trade Certification NEW ZEALAND GOVERNMENT PUBLICATIONS Board. GOVERNMENT BOOKSHOPS 364 pages, illustrated. Price 21s. A selective range of Government publications is available from the following Government Bookshops: BRIDGE MANUAL Wellington: 20 Molesworth Street This manual has been prepared as a guide to departmental · Private Bag Telephone 46 80'} engineers, draughtsmen, surveyors, and overseers employed on Auckland: State Advances Bldg., Rutland Street highway bridge design and construction. P.O. Box 5344 Telephone 22 919 340 pages. - · Price 30s., post-free. '298 THE NEW ZEALAND GAZETIE No. 1l

HOUSING THE CITIZEN THE TREES OF NEW ZEALAND Although this publication is issued primarily as a guide By L. CocKA YNE and E. PHILLIPS TURNER for local authoriities, it contains information of value to all Fourth Edition, revised in part, 1958 who are interested in housing. Earlier editions of this book have proved immensely 64 pages, illustrated. Price 3s. 6d. popular with teachers, students, and many others as a guide to identifying quickly and accurately, trees encountered in THE NEW ZEALAND WARS country districts, botanical gardens, and reserves. , AND IBE PIONEERING PERIOD 182 pages, illustrated. Price 25s. By JAMES CoWAN Vol. I, 1845-1864. PLANT PROTECTION IN NEW ZEALAND 472 pages, illustrated. Price 45s. A comprehensive guide to professional growers, students, and home gardeners. Vol. II, The Hauhau Wars, 1864-1872. 704 pages, heavily illustrated. Price 56s. 560 pages, illustrated. Price 45s. TIMBER PRESERVATION IN NEW ZEALAND THE MAORI AS HE WAS Prepared by the Timber Preservation Authority. By ELSDON BEST 20 pages. "\>rice ls. 6d. 296 pages, illustrated. Price 20s. STUDENTS' FLORA OF NEW ZEALAND AND OUTLYING ISLANDS TREATY OF WAITANGI By T. w. KIRK, F.L.S. Facsimiles of the Declaration of Independence and the original draft of the Treaty of Waitangi by the Lieut. Governor 406 pages, bound in cloth. Price 24s. Hobson, plus the signatures of the principal chiefs. 16 pages plus signatures. Price 25s. HANDBOOK TO THE ELECTRIC WIRING REGULATIONS 1961 Price 5s. 6d. FLORA OF NEW ZEALAND VOL. J, INDIGENOUS ThACHEOPHYTA NEW ZEALAND BOILER CODE By H. H. ALLAN 284 pages. Price 30s. 1,140 pages. Price 105s. MAORI HOUSES AND FOOD STORES TREES AND SHRUBS OF NEW ZEALAND By W. J. PHILLTPPS 212 pages, illustrated. Price 18s. By A. L. POOLE AND N. M. ADAMS Royal 8vo, cloth bound, blocked on spine in gold, five­ THE MOA-HUNTER PERIOD OF MAORI CULTURE colour jacket, 250 pages, 121 blocks and a map of the Botani- cal Regions of New Zealand. Price 25s., post free. By ROGER DUFF 400 pages, illustrated. Price 55s. ANIMAL NUTRITION Principles and Practice ECONOMICS OF THE NEW ZEALAND MAORI By I.E. Coop By RAYMOND FIRTII 128 pages. Price 17s. 6d. Professor of Anthropology in the University of London. 520 pages. Price 50s. ARABLE FARM CROPS OF NEW ZEALAND By J. W. HADFIELD TE AO HOU (THE MAORI MAGAZINE) 322 pages, illustrated. Price 28s. 6d. Published quarterly by the Maori Affairs Department. Annual subscription 7s. 6d. Price 2s. 6d. per copy. ROUTE GUIDE TO THE RANGES WEST OF HAWKE'S BAY THE ARTS OF THE MAORI Compiled by N. L. ELDER, Honorary Forest Ranger, New 56 pages. Price 12s. 6d. Zealand Forest Service. 54 pages, illustrated. Price 3s. 6d.

SHOOTERS, GUIDE TO NEW ZEALAND WATERBIRDS By K. A. MIERS, F. L. NEWCOMBE, and R. w. s. CAVANAGH CONTENTS PAGE 36 pages. Price ls. 6d. ADVERTISEMENTS 291 VOLCANOES OF TONGARIRO NATIONAL PARK APPOINTMENTS 270 By D. R. GREGG Price 7s. 6d. BANKRUPTCY NOTICES 289 MODERN FICTION FOR SIXTH FORMS A select list prepared by the School Library Service. DEFENCE NOTICES ...... 270 154 pages. Price 5s. LAND TRANSFER ACT: NOTICES 290

FICTION FOR POST-PRIMARY SCHOOLS MISCELLANEOUS- An annotated list prepared by the School Library Service. Corrigendum 267 Customs Tariff : Notices ...... 282 182 pages. Price 7s. 6d. Education Act 1964: Supplementary Teacher's Register 279 Forests Act 1949: Notice 277 BOOKS TO ENJOY Harbours Act 1950: Notices ...... 278 (Standards 1 and 2) Indecent Publications Act 1963: Notice 279 Price ls. Land Districts, Land Reserved, Revoked, etc. 272 Maori Affairs Act : Notice 279 Maori Land Court Sittings 279 BOOKS TO ENJOY Mining Act: Notice ...... 284 (Standards 3 and 4) Motor Drivers Regulations : Notices 271 40 pages. Price ls. 6d. Oaths and Declarations Act 1957: Notice ...... 271 Officiating Ministers: Notice ...... 271 INDUSTRIAL DEVELOPMENT CONFERENCE Public Works Act: Land Taken, etc. 272, 273 Regulations Act : Notice ...... 289 REPORT, JUNE 1960 Reserve Bank Notices 280 184 pages. Price 6s. Reserve Bank Statements ...... 281 Standards Act: Notice ...... 278 EQUAL PAY IMPLEMENTATION COMMITTEE Traffic Regulations 1956: Notice 272 REPORT 1960 32 pages. Price ls. 6d. PROCLAMATIONS, ORDERS IN CoUNCIL, AND WARRANTS 267-270

Price 2s. BY AUTHORITY: R. E, OWEN, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1966