Jlumbet 64 1631

NEW ZEALAND

THE GAZETTE

WELLINGTON, THURSDAY, 2 OCTOBER 1952

Proclaiming Maori Land to be Vested in Her Majesty the Queen SCHEDULE AUCKLAND LAND DISTRICT Land. Block and Survey District. Area. [L.S.] H. F. O'LEARY A. R. P. Administrator of the Government Whakapoungakau lB 3c 1 X, Rotoiti 49 3 6 A PROCLAMATION (P.R. 174/6) Whakapoungakau lB 3D 1 X, Rotoiti 70 1 34 URSUANT to section 450 of the Maori Land Act 1931, I, Sir P (P.R. 174/7) Humphrey Francis O'Leary, the Administrator of the Govern­ Sections 5 and 6 X, Rotoiti 367 2 27 ment of New Zealand, hereby proclaim and declare that the Maori land described in the Schedule hereto is vested in Her Majesty the (S.O. 19962) Queen. Given under the hand of His Excellency· the Administrator of the Government, and issued under the Seal of New Zealand, this 29th day of September 1952. SCHEDULE E. B. CORBETT, Minister of Maori Affairs. SOUTH AUCKLAND LAND DISTRICT Goo SAVE TIIE QUEEN ! ALL those areas containing by admeasurement 1,255 acres, more or less, situated in Block XIV, Puketapu Survey District, and Blocks (M.A. 1/3/29) I, II, and III, Maungaku Survey District, being parts of Puketapu No. 3A Block, and being part of the land comprised and described in Crown Land Set Apart as Permanent State Forest Land certificate of title, Volume 382, folio 199 (Auckland Land Registry). As the same is more particularly delineated on the plan marked [L.s.] H. F. O'LEARY, M.A. 1919/1, deposited in the Head Office of the Department of Maori Affairs at -Wellington and thereon edged red. Administrator of the Government A PROCLAMATION Given under the hand of His Excellency the Administrator of the Government, and issued under the Seal of New Zea­ URSUANT to section 18 of the Forests Act 1949, I, Sir land, this 23rd day of September 1952. P Humphrey Francis O'Leary, the Administrator of the Govern­ ment of New Zealand, hereby set apart the Crown land described E. B. CORBETT, Minister of Maori Affairs. in the Schedule hereto as permanent State forest land. Goo SAVE THE QUEEN! SCHEDULE (M.A. 1919/1) SOUTHLAND LAND DISTRICT-SOUTHLAND CONSERVANCY ALL those areas in the Southland Land District, Wallace County, containing by aimeasurement 14 acres 2 roods 37 perches, more or Declaring Certain Crown Land to be Subject to P11Jrt I of the Maori less, being Section 277, Block XII, and Section 278, Block XIII, Land Amendment Act 1936 (Tikitere Development Scheme) Survey District. As the same are more particularly delineated on plan No. 201/6, deposited in the Head Office of the New Zealand Forest Service at Wellington, and thereon coloured [L.s.] H. F. O'LEARY, red. (Southland plan S.O. 5825.) Administrator of the Government Given under the hand of His Excellency the Administrator of A PROCLAMATION the Government, and issued under the Seal of New Zealand, URSUANT to section 5 of the Maori Purposes Act 1939, I, this 23rd day of September, 1952. P Sir Humphrey Francis O'Leary, the Administrator of the E. B. CORBETT, Minister of Forests, Government of New Zealand, hereby declare the Crown land described in the Schedule hereto to be subject to Part I of the GOD SAVE THE QUEEN I Maori Land Amen!lment Act 1936. (F.S, 6/7/9) A 1632 THE NEW ZEALAND GAZETTE [No. 64

Crown Land Set Apart as Provisional State Forest Land Additional Land near W aimahaka Taken for the Purposes of the Waitaki-Bluff Railway (Seaward-Bush Branch) [L.S.] H. F. 0 'LEARY, Administrator of the Government A PROCLAMATION [L.S.] H. F. 0 'LEARY, URSUANT to section 18 of the Forests Act 1949, I, Sir Administrator of the Government P Humphrey Francis O'Leary, the Administrator of the Govern­ ment of New Zealand, hereby set apart the Crown land described A PROCLAMATION in the Schedule. hereto as provisional State forest land. URSUANT to the Public Works Act 1928, I, Sir Humphrey P Francis O'Leary, the Administrator of the Government of SCHEDULE New Zealand, hereby proclaim and declare that the additional land SOUTH AUCKLAND LAND DISTRICT-AUCKLAND CONSERVANCY described in the Schedule hereto is hereby taken for the purposes ALL that area in the South Au

[L.S.] H. F. 0 'LEARY, Gon SAVE THE QUEEN! Administrator of the Government (L.O. 21552/3) A PROCLAMATION URSUANT to the Public Works Act 1928, I, Sir Humphrey P ' J!'rancis O'Leary, the Administrator of the Government of New Zealand, 'hereby proclaim and declare that the Crown land Allocating Land Taken Jo,· a Railway to the Purposes of a Street at described in the Schedule hereto is hm;oby set apart for railway N garuawahia purposes ; and I also declare that· this Proclamation shall take effect on and after the 6th day of October 1952.

SCHEDULE [L.S.] H. F. 0 'LEARY, APPROXIMATE areas of the pieces of Crown laud set apart :- Administrator of the Government A. R. P. Being 18 0 30 Reserve 4410, Crown land in the South Branch of the A PROCLAMATION Riverbed. URSUANT to section 226 of the Public Works Act 1928, I, Situated in Geraldine County. P Sir Humphrey ·Francis O'Leary, · the Administrator of the 23 1 20 Reserve 4411, Crown land in the North Branch of the Government of New Zealand, hereby proclaim and declare that the Rangitata Riverbed. land described in the Schedule here.to shall, upon the publication Situated in Geraldine and Ashburton Counties. hereof in the New Zealand Gazette, become a street, and that the said street .shall be under the .control of the Ngaruawahia Borough All situated in Block IV, Geraldine Survey District. (S.O. Council, and shall be maintained by the said Council in like manner 7088L). as other public highways are controlled and maintained by the said In the Canterbury Land District; as the same. are more Council. particularly delineated on the plan marked L.O. 11779, deposited in the office of the Minister of Railways at Wellington, and thereon edged red. SCHEDULE Given under the hand of His Excellency the Administrator APPROXIMATE areas of the. pieces of land :- ' of the Government, and issued under the Seal of New Zealand, this 29th day of September 1952. A, R, p. Being 0 0 22· 13 Part Lot I, D.P. 24890, being part Section 550, W. S. GOOSMAN, Minister of Railways. Suburbs of Newcastle South. Gon SAVE THE QUEEN! 0 0 23 · 23 l_ Parts Lot 3, D.P. 24890, being parts Section 555; 0 0 4 Suburbs of Newcastle South. (L.0. 4746/45) J Situated in Block VII, Newcastle Survey District. 2 0 6·77 Part Lot 2, D.P. 24890, being Parts Sections 552 and Crown Land Set Apart for Railway Purposes in the Raikoura County 556, Suburbs of Newcastle South, [L.S.] H. F. 0 'LEARY, Situated in Blocks VII and VIII, Newcastle Survey District. Administrator of the Government All situated in the Borough of Ngaruawahia. (S.O. 34886.) A PROCLAMATION In the South Auckland Land District ; as tho same are more particularly delineated on the plan marked L.O. 11463, deposited P URSUANT to the Public Works Act 1928, I, Sir Humphrey in the office of the Minister of Railways at Wellington, and thereon Francis O'Leary, the Administrator of the Government of coloured orange. · New Zealand, hereby proclaim and declare that the Crown land described in the Schedule hereto is hereby set apart for Railway Given under the hand of His Excellency the Administrator of purposes ; and I also declare that this Proclamation shall take tho Government and issued under the Seal of New Zealand, effect on and after tho 6th day of October 1952. this 24th day of September 1952. SCHEDULE W. f'!. GOOSMAN, Minister of Railways. APPROXIMATE area of the piece of Crown land set apart : 1 rood Gon SAVE THE QUEEN! 18·8 perches. Being part Lot 6, D.P. 1041, and being part Section 341, Kaikoura (L.O. 1256/253) Suburban. Situated in Block X, Mount Fyffe Survey District, Kaikoura ------,--- County. (D.P. 1041.) In the Marlborough Land District ; as the same is more particu­ Land . Proclaimed as Street in the Borough of 1',I asterton larly delineated on tho plan marked L.O. 11794, deposited in the office of the Minister of Railways at Wellington, and thereon edged red. [L.S.] H. F. 0 'LEARY, Given under the hand of His Excellency the Administrator of Administrator of the Government the Government and issued under the Seal of New Zealand, this 29th day of September 1952. A PROCLAMATION W. 8. GOOSMAN, Minister of Railways. URSUANT to section 29 of the Public Works Amendment Act P 1948, I, Sir Humphrey Francis O'Leary, the Administrator GOD SA VE THE QUEEN ! of the Government of New Zealand, hereby .proclaim as street the (L.O. 18626/64) 1 land described in the Schedule hereto. 2 OCT.]· THE NEW ZEALAND GAZETTE 1633

SCHEDULE Land Held for H011,oing Purpose. Set Apart for a Workers' Hostel in APrROXIMATE areas of the pieces cifland proclaimed as street:- Block X, Ohristchurch Survey District A. R, P. Being [L.S.} H. F. O'LEARY, 0 0 0·42 Lot 15, D.P. 15369, being part Section 1, Manaia Block, and being part of the land comprised and Administrator of the Government described in certificate of title, Volume 534, folio A PROCLAMATION 172 (Wellington Land Registry). URSUANT to the Public Works Act 1928 and section 47 of 0 2 8·21 Lot 17, D.P. 15604, being part Section 43, Manaia P the Public Works Amendment Act 1948, I, Sir Humphrey Block, and being part of the land comprised and Francis O'Leary, the Administrator of the Government of New described in certificates of title, Volume 324, folio Zealand, hereby proclaim and declare .that the land described in 50, Volume 455, folio 237, and Volume 383, folio 119 the Schedule hereto, now held for housing purposes, is hereby set (Wellington Land Registry). apart for a workers' hostel; and I also declare that this Proclamation Situated in the Borough of Masterton. shall take effect on and after the 6th day of October 1952. Given under the hand of His Excellency the Administrator of the Government, and issued under the Seal of New SCHEDULE Zealand, this 24th day of September 1952. APPROXIMATE areas of the pieces of land set apart:- A. R. P. Being W. S. GODSMAN, Minister of Works. 3 2 19·5 Lot 24, D.P. 15781, being part Rural Section 108 and GOD SAVE THE QUEEN! being part of the land comprised and described in (P.W. 51/3591; D.O. 32/0/8) certificate of title, Volume 298, folio 274 (Canterbury Land Registry). 0 0 24•7 Lot 37, D.P. 15781, being part Rural Section 108 and Land Proclaimed as Street in the .Oity of Wellington being part of the land comprised and described in certificate of title, Volume 298, folio 274 (Canterbury [L.S.] H. F. 0 'LEARY, Land Registry). Administrator of the Government Situated in Block X, Survey District. A PROCLAMATION Given under the hand of His Excellency the Administrator of URSUANT to section 29 of the Public Works Amendment Act the Government, and issued under the Seal of New Zealand, P 1948, I, Sir Humphrey Francis O'Leary, the Administrator this 30th day of September 1952. of the Government of New Zealand, hereby proclaim as street the W. S. GOOSMAN, Minister of Works. land described in the Schedule hereto, GOD SAVE THE QUEEN ! SCHEDULE (P.W. 24/3544; D.O.X/2/194/1) APPROXIMATE areas of the pieces of land proclaimed as street :- Land Held for a Public School Set Apart for Stream-diversion in the A, R, P, Being Borough of Whangarei 0 0 23·22 Part Lot I35, D.P. 1463, being part Section 10, Watts Peninsula District ; coloured orange. [L.S.] H. F. 0 'LEARY, 0 0 6·9 Part Lot 1, D.P. 7683, being part Section 10, Watts Peninsula District ; coloured sepia. Administrator of the Government 0 0 1·53 Part Lot 1, D.P. 8417, being part Section 10, Watts A PROCLAMATION Peninsula District ; coloured blue. URSUANT to the Public Works Act I928 and section 47 of the 0 0 0·51 Part Lot 2, D.P. 8417, being part Section 10, Watts P Public Works Amendment Act 1948, I, Sir Humphrey Peninsula District ; coloured blue. Francis O'Leary, the Administrator of the Government of New Situated in Block VII, Port Nicholson Survey District (City of Zea.land, hereby proclaim arid declare that the land described in Wellington). (S.O. 22622.) the Schedule hereto, now held for a public school, is hereby set apart In the Wellington Land District; as the same are more parti­ for stream-diversion; and I a.lso declare that this Proclamation cularly delineated on the plan marked P.W.D. 138311, deposited in shall take effect on and after the 6th day of October 1952. the office of the· Minister of Works at Wellington, and thereon coloured as above mentioned. SCHEDULE APPROXIMATE areas of the pieces of land set apart :- Given under the hand of His Excellency the Administrator of the Government, and issued und.er the Seal of New Zealand, A. R, P. . Being this 30th day of September 1952. 0 1 3·5 Part land on D.P. 14327, being part south portion of Raumanga No. 2 Block; coloured sepia, edged W. S. GOOSMAN, Minister of Works. sepia. GOD SAVE THE QUEEN! 0 0 2·5 Part land on D.P. 15376, being part south portion of (P.W. 51/1022; D.O. 9/710) Raumanga No.;! Block ; coloured sepia. Situated in Block XII, Puma Survey District (Borough of Whangarei), (Auckland RD.); (S.O. 36553.) Land Proclaimed, as Road, and Road Olosed, in Block X, Ohristchurch In the North Auckland Land District; as the same are more Sur'l)ey District, W aimairi Oounty particularly delineated on the plan marked P.W.D. 135231, deposited in the office of the Minister of Works at Wellington, and thereon [L.S.] H. F. 0 'LEARY, coloured as above mentioned. Administrator of the Government Given under thff hand of His Excellency the Administrator A PROCLAMATION of the Government, and issued under the Seal of New URSUANT to section 29 of the Public Works Amendment Act Zealand, this 19th day of September 1952. P I948, I, Sir Humphrey Francis O'Leary, the Administrator W. S. GOOS,MAN, Minister of Works. of the Government of New Zealand, hereby procl~im as road the land GOD SAVE THE QUEEN! described in the First Schedule hereto, and also hereby proclaim as (P.W. 31/959; D.O. 50/23/52) closed the road described in the Second Schedule hereto.

FIRST SCHEDULE Land Taker; for the Development of Water-power (Waimangaroa LAND PROCLAIMED AS ROAD Substation) in Block I, Kawatiri Survey District APPROXIMATE areas of the pieces of land proclaimed as road :- [L.s.] H. F. O'LEARY, A. R, P, Being 0 0 6 · 6 Part Section 4, Wharenui Hamlet ; coloured orange. Administrator of the Government 0 0 3 · 1 Part Section 5, Wharenui Hamlet ; coloured blue. A PROCLAMATION URSUANT to the Public Works Act I928 and section 35 of SECOND SCHEDULE P the Finance Act (No. 2) 1945, I, Sir Humphrey Francis ROAD CLOSED O'Leary, the Administrator of the Government of New Zealand, , hereby proclaim and declare that the land described in the Schedule APPROXIMATE areas of the pieces of road closed :- hereto is hereby taken for the development of water-power A, R. P, Adjoining (Waimangaroa Substation). 0 · 0 2 Section 4, Wharenni Hamlet ; coloured green, edged green. SCHEDULE 0 0 0 · 6 Section 5, Wharenui Hamlet ; coloured green. APPROXIMATE area of the piece ofland taken : 3 roods 11 ·7 perches. All situated in Block X, Christchurch Survey District (Canterbury Being part Section 34, Block I, Kawatiri Survey District (Nelson R.D.). (S.O. 8478.) R.D.). (S.O. 9735.) . In the Canterbury Land District ; as the same are more particu­ In the Nelson Land District ; as the same is more particularly larly delineated on the plan marked P.W.D. !38308, deposited in delineated on the plan marked P.W.D. 138240, deposited in the the office of the Minister of Works at Wellington, and thereon coloured office of the Minister of Works at Wellington, and thereon coloured as above mentioned, sepia. Given under the hand of His Excellency the Administrator of Given under the hand of His Excellency the Administrator of the Government, and issued under the Seal of New Zealand, the Government, and issued under the Seal of New Zealand, this 30th day of September 1952. this 26th day of September 1952. W. S. GOOSMAN, Minister orWorks. W. S. GOOSMAN, :Minister of Works. Goo SAVE THE QUEEN ! GOD SAVE THE QUEEN! (P.W, 45/1168; D.O. 35/35) (P.W. 92/15/70/6; D.O. 23/54/0/3) 1634 THE NEW ZEALAND GAZETTE [No, 64

Land Taken j(Yf Defence Purposes in Block Ill, Waimea Survey Land Taken j(Yf Road in Block V, Matakaoa Survey District District [L,S,] H. F. 0 'LEARY, [L.S.] H. F. O'LEARY, Administrator of the Government Administrator of the Government A PROCLAMATION A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Sir Humphrey _PURSUANT to the Public Works Act 1928, I, Sir Humphrey Francis O'Leary, the Administrator of the Government of Francis O'Leary, the Administrator of the Government. of New Zealand, hereby proclaim and declare that the land described New Zealand, hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for road; and I also declare in_the Schedule 9ereto is hereby taken for defence purposes. that this Proclamation shall take effect on and after the 6th day of October 1952. SCHEDULE SCHEDULE APPROXIMATE area_s of the pieces of land taken :- APPROXIMATE area of the piece of land taken : I acre I rood 4·6 A. R, P. Being perches. 6 1 39 Part Section 85, District of Suburban South; coloured Being part Wharekahika 13 Block; orange. 0 2 36·4, Part Section 111, Distri,ct of Suburban South; · coloured Situated in Block V, Matakaoa Survey District (Gisborne sepia. R.D.), (S.O. 4702.) 1 -1 20 Part Lot 25, D.P. 3697, being part Section 85, District In the Gisborne Land District ; as the same is inore particularly of Suburban South ; coloured orange. delineated on the plan marked P.W.D. 137388, deposited in the office of the Minister of Works at Wellington, and thereon coloured Situated in Block III, Waimea Survey District (Nelson R.D.), blue . . (S.O. 9676.) Given under the· hand of His J;xcellency the Administrator of In the Nels on Land District ; as the same are more particularly the Government, and issued under the Seal of New Zealand, delineated on the plan marked P.W.D. 138247, deposited in the this 30th day of September 1952. office of the Minister of Works at Wellington, and thereon coloured as above mentioned. · W. S. GOOSMAN, Minister of Works. Given under the hand of His Excellency the Administrator of Gon SAVE THE QUEEN.! the Government, and issued under the Seal of New Zealand, (P.W. 70/4/45/0; D.O. 24/45/4/2) this 24th day of September 1952. W. S. GOOSMAN, Minister of Works. Leasehoul, Elftate in Land Taken for the Purposes of a Road in Block I, Gon SAVE THE- QUEEN ! Kawatiri Survey Dilftrict (P.W. 23/381/19/1; D.O. 20/13/0) [L.S.] H. F. 0 'LEARY, Administrator of the Government Land Taken for Housing Purposes in Blocks IX and X, Hawera A PROCLAMATION Survey District .pURSUANT to the Public Works Act 1928, I, Sir Humphrey Francis O'Leary, the Administrator of the Government of [L.S.] H. F. 0 'LEARY, New Zealand, hereby proclaim and declare that the leasehold estate Administrator of the Government in the land described in the Schedule hereto, held from Her Majesty the Queen by Harold Mullan, of Waimangaroa, Labourer; under and A PROCLAMATION by virtue of Crown Lease, Volume 48, folio 137 (Nelson Registry), URSUANT to the Public Works Act 1928, I, Sir Humphrey is hereby taken for the purposes of a road; and I also declare that P Francis O'Leary, the Administrator of the Government of this Proclamation shall take effect on and after the 6th day of New Zealand; hereby proclaim and declare that the land described October 1952. in the Schedule hereto is hereby taken for housing purposes ; and I also declare that this Proclamation shall take effect on and after SCHEDULE the 6th day of October 1952. APPROXIMATE area of the piece of land in respect of which the above­ described leasehold estate is taken : 2·8 perches. SCHEDULE Being part Section 35, Block, I, Kawatiri Survey District. (S.O. APPROXIMATE area of the piece of land taken : 9 acres 19 perches. 9735.) - Being part Lot H of Section_l91 and part Lot 4 of Section 192, In the Nelson Land District; as the same is more particularly D.P. 73, Patea District, and being the whole of the land delineated on_ the plan marked P.W.D. 138240, deposited in the comprised and described in certificate of title, Volume 15, office bf the Minister of Works M Wellington, and thereon coloured folio 215 (Taranaki Land Registry). blue. Situated in Blocks IX and X, Hawera Survey District Given under the hand of His Excellency the A,dministrator of the Government; and issued under the Seal of New Zealand Given under the hand of His Excellency the Administrator of this 26th day of September 1952. the Government, and issued under the Seal of New Zealand, W. S. GOOSMAN, Minister of Works. this 24th day of September 1952. Gon SAVE THE QuEEN ! W. S. GOOSMAN, Minister of Works. - (P.W. 62/12/105/0; D.O. 23/54/0/3) Gon SAVE THE QUEEN! (H.C. 4/72/12 ; D.O. 52/24) · Leasehoul,_Estate in Land Taken f(Yf a Gravel-pit in Block V, Kawatiri Survey District

Land Taken f(Yf Housing Purposes in the Borough of Mosgiel fL.S.] H. F. 0 'LEARY, [L.S.] H. F. O'LEARY, Administrator of the Government A PROCLAMATION Administrator of the Government URSUANT to the Public Works Act 1928, I, Sir Humphrey A PROCLAMATION P Francis O'Leary, the Administrator of the Government of URSUANT to the Public Works Act 1928, I, Sir Humphrey New Zealand, hereby proclaim and declare that the leasehold P Francis O'Leary, the Administrator of the Government of estate in the land described in the Schedule hereto, held from Her New Zealand, her!)by proclaim and declare that the land described Majesty the Queen by Hermann Henry Deverick Fayen, of in the Schedule hereto is hereby taken for housing purposes ; and W aimangaroa, Farmer, under and by virtue of Crown lease; Volume I also declare that this Proclamation shall take effect on and after 49, folio 76 (Nelson Registry), is hereby taken for a gravel-pit; and the 6th day of October 1952. I also declare that this Proclamation shall take effect on and after the 6th day of October 1952. · SCHEDULE :APPROXIMATE area of the piece of land taken : 4 acres 1 rood 24·67 SCHEDULE perches. APPROXIMATE area of the piece of land in respect of which the above Being Lots 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12; 13, 14, 15, 16, 17, 18, 19, · described leasehold estate is taken : 3 roods 11 ·7 perches. 20, 21, 22, 23, and 24, D.P. 7453, being part Sections 5s and 6s, ;Being part Section 49. Melville Park Settlement, and being part of the land comprised Situated in Block V, Kawatiri Survey District (Nelson R.D.), _and described in certificate of title, Volume 356, folio 80 (Otago (S.O. 9735.) - Land Registry). In the Nelson Land District ; as the same is more particularly Situated in Block VII, East Taieri District (Borough of Mosgiel), delineated on the plan m_arked P.W.D. 138240, deposited in the (Otago R.D.). office of the Minister of Works at Wellington, and thereon coloured blue. Given under the hand of His Excellency the Administrator of Given under the hand of His Excellency the Administrator of the Government, and issued under the Seal of New Zealand, the Government, and issued under the Seal of New Zealand, this 30th day of September 1952. this 26th day of September 1952. W. S. GOOSM.AN, Minister of Works. W. S. GOOSMAN, Minister of Works. Gon SAVE THE QUEEN ! Gon SAVE THE QUEEN ! {H.C. 4/150/32 ; D.O. 40/90/2) (P.W. 54/784; D.O. 23/54/0/3) 2 OcT.] THE NEW ZEALAND GAZETTE 1635

Leasehold Estate in Land Taken for the Developrnent of Water-power Declaring Land Acq'uired for a Governrnent Work, and Not Required 1&(Wairnangaroa Substation) in Block I, Kawatiri Survey District for That Purpose, to be Crown Land

fL.S.] H. F. O'LEARY, [L.S.] H. F. 0 'LEARY, Administrator of the Government Administrator of the Government A PROCLAMATION A PROCLAMATION URSUANT to thelPublic.Works Act 1928, I, Sir Humphrey URSUANT to section 35 of the Public Works Act 1928, I, P II Francis O'Leary, the Administrator of the Government of P Sir Humphrey Francis O'Leary, the Administrator of the New,.Zealaud, hereby proclaim and declare that the leasehold estate Government of New Zealand, hereby declare the land described in in the land described in the Schedule hereto, held from Her Majesty the Schedule hereto to be Crown land subject to the Land Act 1948. the Queen by Harold Mullan, of Waimangaroa, Labourer, under and by virtue of Crown Lease, Volume 48, folio 137 (Nelson Registry), SCHEDULE is hereby taken for the development of water-power (Waimangaroa Substation). APPROXIMATE areas of the pieces of land declared to be Crown land : A. R. P. Being 0 0 31 · 6 Lot 122, D.P. 38569, being part Allotment 87, Parish SCHEDULE of Titirangi, and being part of the land comprised and described in certificate of title, Volume 705, APPROXIMATE area of the piece of land in respect of which the a hove­ folio 382 (Auckland Land Registry). described leasehold estate is taken : 4 acres 3 roods 5 · 2 perches. 0 1 30·3 Lot 276, D.P. 38570, being part Allotment 87, Parish Being part Section 35, Block I, Kawatiri Survey District (Nelson of Titirangi, and being part of the land comprised R.D.). (S.O. 9735.) and described in certificate of title, Volume 705, In the Nelson Land District ; as the same is more particularly folio 382 (Auckland Land Registry). delineated on the plan marked P.W.D. 138240, deposited in the Situated in the Borough of Mount Roskill. office of the Minister of Works at Wellington, and thereon coloured orange. 0 1 21 Lot 182, D.P. 37709, being part Allotment 92, Section 10, Suburbs of Auckland, and being part of the land Given under the hand of His Excellency the Administrator of the comprised and described in certificate of title, Volume Government, and issued under the Seal of New Zealand, 722, folio 50 (Auckland Land Registry). this 26th day of September 1952. Situated in the Borough of Mount Eden and the Borough of W. S. GOOSMAN, Minister of Works. Mount Roskill. 0 1 4 · l Lot 2, 1).P. 39755, being part Allotments 118 and 119, Gon SA VE THE QUEEN ! Section 10, Suburbs of Auckland, ancJ being part of (P.W. 92/15/70/6; D.O. 23/54/0/3) the land comprised and described in certificate of title, Volume 722, folio 50 (Auckland Land Registry). Situated in the Borough of Mount Roskill. Declaring Land Taken for a Governmant Work, and Not Required Given under the hand of His Excellency the Administrator of for That Purpose, to be Crown Land the Government, and issued under the Seal of New Zealand, this 30th day of September 1952. [L.S.] H. F. 0 'LEARY, W. S. GOOSMAN, Minister of Works. Administrator of the Government A PROCLAMATION Gon SA VE THE QUEEN ! URSUANT to section 35 of the Public Works Act 1928, I Sir (H.C. X/1/2/17; D.O. 4/17 /1228-4/17/379) P Humphrey Francis O'Leary, the Administrator of the Govern­ ment of New Zealand, hereby declare the land described in the Schedule hereto to be Crown land subject to the Land Act 1948. Declaring Land Acquired for a Government Work, and Not Required for That Purpose, to be Grown Land SCHEDULE [L.S.] H. F. 0 'LEARY, APPROXIMA'rE area of the piece of land declared to be Crown land : Administrator of the Government 1 rood 37·9 perches. Being Section 102F, part Maugahauini No. 7 Block, aI[d being the A PROCLAMATION land in Proclamation No. 1175 {Gisborne Land Registry). URSUAN'r to section 35 of tho Public ·works Act 1928, I, Sir Situated in Block IV, Tokomaru Survey District {Gisborne P Humphrey Francis O'Leary, the Administrator of the Govern­ R.D.). (S.O. 4642.) ment of New Zealand, hereby declare the land described in the In the Gisborne Land District ; as the same is more particularly Schedule hereto to be Crown land subject to the Land Act 1948. delineated on the plan marked P.W.D. 134070, deposited in the office of the Minister of Works at Wellington, and thereon coloured SCHEDULE orange. APPROXIMATE area of the piece of land declared to be Crown land : 39 acres 3 roods 25 perches. Given under the hand of His Excellency the Administrator of Being part Section 2, Gorton Settlement. , the Government, and issued under the Seal of New Zealaud, Situated in Blocks X and XIV, Cain bridge Settlement (Auckland this 24th day of September 1952. R.D.). (S.O. 32974.) W. S. GOOSMAN, Minister of Works. In the South Auckland Land District ; as the same is moro particularly delineated on the plan marked P.W.D. 131068, deposited Gon SA VE THE QUEEN ! in the office of the Minister of Works at Wellington, and thereon {P.W. 24/3793; D.O. 5/135/1) coloured sepia, edged sepia. Given under the hand of His Excellency the Administrator of the Government, and issued under the Seal of New Zealand, Declaring Land Acquired for a Governrnent Work, and Not Required this 24th day of September 1952. for That Purpose, to be Crown Land W. S. GOOS11.AN, Minister of Works.

[L.S.] H. F. 0 'LEARY, Gon SAVE THE QUEEN! Administrator of the Government (P.W. 92/12/21/6; D.O. 92/12/21/6) A PROCLAMATION URSUANT to section 35 of the Public Works Act 1928, I, Approving the Supply Association for the Hawke's Bay Metropolitan P Sir Humphrey Francis O'Leary, the Administrator of the ,lfilk District Government of New Zealand, hereby declare the land described in the Schedule hereto, subject to the restrictions imposed by notice H. F. 0 'LEARY, under section 4 of the Public Works Amendment Act 1935, to be Administrator of the Government Crown land subject to the Land Act 1948, subject to the said ORDER IN COUNCIL restrictions. At the ·Government House at Wellingt_on, this 24th day of September 1952 SCHEDULE Present: APPROXIlllATE area of the piece of land declared to be Crown land : Hrs EXCELLENCY TIIE ADMlNISTRA~'OR OF' THE GOVERNMENT IN COUNCIL 1 rood. Being Section 292, 'rown of Greymouth (Borough of Greymouth), N pursuance and exercise of the powers conferred on him by and being the whole of the land comprised and described in I section 92 of the Milk Act 1944, His Excellency the Adminis­ certificate of title, Volume 7, folio 282 (Westland Land Registry). trator of the Government, acting by and with the advice and consent of the Executive Council, hereby revokes the Order in Council Given under the haud of His Excellency the Administrator of dated tho 15th day of May 1951 * approving the Hawke's Bay Raw the Government, and issued under the Seal of New Zealand, Milk Producers' Co-operative, Limited, as the supply association for this 24th day of September 1952. the Napier Milli: District, and approves the said company as the W. S. GOOSMAN, Minister of Works. supply association for the Hawke's Bay Metropolitan Milk District. T. J. SHERRARD, Gon SA.VE THE QUEEN! Clerk of the Executive Council. (P.W. 24/1542; D.O. 94/24/10/3) • GauUe, 17 May 1951, Vol. n, page 670. 1688 THE ··NEW ZEALAND·· GAZETTE ,[No. 64

Varying the D.tterminations in Respect_ of Loans or Portions Thereof Being Raised by Certain Lot;fit Authorities

1 • H. • F. O'LEARY, Administrator of the Government ORDER IN COUNCIL At the Government House at Wellington, this 24th day of Septemb~ 1952 :Present: Hrs EXCELLENCY THE ADMJNISTRA~OR OF THE GOVERNMENT IN CoUNCIL HEREAS by Orders in Council made on the respective d'1,tes s~ecified in the third column of the Schedule hereto, consent was .given W to the raising by the respective local authorities enumerated in the first column of the said Schedule of the respective loans stat~d in the second column of the said Schedule, subject in each case to the determinations set forth in such Orders in Council : And whereas the authorities conferred by the said Orders in Cotincil have not been exercised in re.spect of each respective loan to the extent specified in the fourth column of the said. Schedule opposite each such loan : And whereas it is expedient to vary the determinations of each respective loan in so far as such determinations apply to the raising of the sum specified in the fifth column of the said Schedule opposite each srich loan (hereinafter called the said sum) : Now therefore, pursuant to section 11 of the Local Government Loans Board Act 1926, as set out in section 29 of the Finance Act 1932 (No. 2), His Excellency the.Administrator of the Government, acting by and with the a.dvice and consent of the Executive Council, hereby varies.in respect of each loan referred to in the Schedule hereto, certain of the aforesaid determinations in respect of the raising of such loan in so far as such determinations apply to the raising of the said sulin, by prescribing that in lieu of the rate of interest as specified in the Order. in Council authorizing the raising of such loari, the rate of in~rest ,th'l,t may be paid in respect of the said sum or any part ·thereof shall be such as shall not produce to the lender or lenders a rate or r3:tes·exeeeding four pounds (£4) per centum per annum.

SCHJl/DULE

Third Column. Fourth Column. \ Fifth Col-lumn. First CQlumn. Second Column. i Sum in Respect Date of Consenting A,mount of Name· of Loan. ,.. . . Ordl),r in, C9uncil of Which Rate Name of Local Authority. Loan . of Interest is and Amount Thereby Unraised. Authorized. IHereby Varied.

£ £ A.shburton Electric-power Board .. Special Loan No. IO 1951 16 June 1951, £80,000 44,000 24,000 Bay of Islands Electric-power Reticulation Extension Loan No\ 8 20 August 1952, £120,000 120,000 60,000 Board 1952 Dunedin City Council .. Waterworks Extension Loan 1938 7 May 1952; £50,000-Balance 19,500 19,500 £19,500 Dunedin City Council . . . . Quarry Development L.oan 1952. . 30 July 1952, £60,000 60,000 10,000 Mount Maunganui Borough Council Water Reticulation Loan 1952 . . 10 June 195.2, £45,000 45,000 2,000 North Shore Fire Board Rothesay Bay Station Site Loan 20 August 1952, £6,000 6,000 6,000 1952 Opunake Electric-power Board Reticulation Loan 1951 3 Ma,rch 1952, £5,000 5,000 3,300 · Opunake Electric-power Board Reticulation Loan 1952 28 May 1952, £8,000 8,000 8,000

Orapiu Road Board Wharf Loan 1952 1 30 April 1952, £600 600 600 Otamatea County Council No. 4 Bridge Rate Loan 1951 I 4 July 1951, £10,000 10,000 3,500 Papatoetoe Borough Council Street Sealing and Plant Supple- 23 April 1952, £2,100 2,100 2,100 · mentary Loan 1952 · .: I Te Awamutu Borough Council Waterworks Extension Loan 1952 20 August 1952, £97,500 97,500 40,000

(T, 40/416/6) T;· J. SHERRARD, Clerk of the Executive Council.

Varying the Determinations in Respect of Portions 'of. Loans being Raised by the Dunedin Giffy Council B;~ F. O'LEA:RY, A(l:m1iJf~i,ni.,or ·of the Government .. ggg~R IN: COUNCll, At the Government Hq~.at \Nii)Angton, this 24th day of September· 1952 . ,. :_ . Pres~t : . ' HIS EXOELLENOY THE AlJMINIS~T()l!. OF THB GoVE:RNMENT IN COUNOII. HEREAS by Orders in C9uncil made on the respective.dates< specified in the second column of the Schedule hereto, consent was W. given to the raising by the Dunedin City Council (hereinafter called the said local authority) of the respective loans. stated in the first column of the said Schedule, subject in each case to the determinations set forth in such Orders in Council.: And whereas the authorities conferred by the said Orders in Council have not been exercised in respect of each respective loan to the extent specified in the third column bf the said Schedule opposite each such loan : . And whereas it is expedient to vary the determinations of each respective loan in so far as such dete.rminations apply to the raising of the sum specified in the fourth column of:the said Schedule opposite each such loan .(hereinafter called the said. sum) : Now, therefore, pursuant to section ll of the Local Government Loans Board Act 1926, as set out in section 29: of the Finan.ce Act 1932 (No. 2), His Excellency the Admini.strator of the Government, acting by and with the advice and consent of the Executive Council, hereby varies in respect of each loan referred to in the Schedule hereto,· certain of the· aforesaid deyterminations in respect of the raising of such loan in so. far as such determinations apply .to ,the raising of the a.aid :sum, by .prescribing a.s follows :- 1. In lieu of the term as specified in the Order in Council authorizing the raising of such loan, the term for which the said sum or any part thereof may be raised· shall not exceed fifteen ( t5). years. 2. In lieu of the. rate of interest as specified in the Order in. Council authorizing the raising of such loan, the rate of interest that may be paid in respect of the said sum or any part thereof shall be such as shall not produce fo the lender or lenders a rate or rates exceeding four pounds {£4) per centum per annum. --- · SCHEDULE

Second Column. Third Column. Fourth Column. First Column. ------· -- Date of Consenting Order in Council Amount. of Loan Name of Loan. Portioii of Loan and Amount Thereby Authorized. tJnraised. Hereby Varied.

£ £ Water Supply Loan 1951 ...... 30 July 1952, £530,000 ...... 535,000 60,000 Electricity Loan 1951 ...... l 7 ~)ctober 1951, £400,000 ...... 400,000 122,000 Electric-power Loan .1948 ...... 26 January I949, £723,500 ...... 378,500 378,500

T. J. SHERRARD, Clerk of the Executive Council. (T. 49/254/40, 44; and 47) 2 OCT.] THE NEW ZEALAND GAZETTE 1637

Varying the Determination& in Respe,ct of Portion (£37,600) of the And whereas the said amount of seven hundred and eighteen. South Canterbury Electric-power Board's Loan of £80,000 thousand pounds (£718,000) had been allocated tovarioua purposes as follows, namely, (a) replacing the whole of the existing city passenger-transport systems with an electric trolley-bus system, H. F. O'LEARY, £570,000; (b) paving tramway track areas and reconstructing streets Administrator of the Government on the trolley-bus routes, £72,000; and (c) widening and regrading ORDER IN COUNCIL Albert Street, £76,000 : At the Government House at Wellington, this 17th day of And whereas an amount of four hundred and thirty-six thousand September 1952 pounds (£436,000) has still not yet been raised, comprising portion, £352,000, of the amount of £570,000 specified in purpose (a) above; Present: portion, £51,000, of the amount of £72,000 specified in purpose (b) Hrs EXCELLENCY THE ADMINISTRATOR m• THE GOVERNMENT above ; and portion, £33;000, of the amount of £76,000 specified in IN COUNCIL purpose (c) above: HEREAS by Order in Council made on the 9th day of April And whereas it is expedient to vary certain of the determinations W 1952, and subject to the determinations as to borrowing aforesaid in respect of the aforesaid portions of £352,000, £51,000, and. and repayment therein set out, consent was given to the raising in £33,000 to the extent of £184,000, £15,000, and £33,000 respectively New Zealand by the South Canterbury Electric-power Board (here­ (hereinafter called the said respective sums) : inafter called the said 1ocal authority) of a loan of eighty thousand pounds (£80,000) to be known as " Electricity Development Loan Now therefore pursuant to section 11 of the .Local Government 1952 " (hereinafter called the said loan) : · Loans Board Act 1926, as set out in section 29 of the Finance Act And whereas by Order in Council made on the 6th day of August 1932 (No. 2), His Excellency the Administrator of the Government, 1952 certain of the determinations aforesaid were varied in respect acting by and with the advice and consent of the Executive Council, of portion of the said loan amounting to forty thousand pounds hereby varies certain of the determinations aforesaid in respect of the (£40,000): said respective sums by prescribing as follows :- And whereas portion of the said amount of forty .thousand 1. In lieu of a term of twenty (20) years, as spe@ified in clause pounds (£40,000), amounting to two thousand four hundred pounds 1 of the said Order in Council, the term Jor which the said respective (£2,400), has been raised and it is expedient to vary the deterrajna­ sums or any parts thereof may be raised shall not exceed fifteen (15) tions in respect of the balance thereof amounting to thirty-seven years. thousand six hundred pounds (£37,600) (hereinafter called the said 2. In lieu of a rate of interest not exceeding three pounds five sum): shillings (£3 5s.) per centum per annum, as specified in clau~e 2 of Now, therefore, pursuant to section 11 of the Local Government the said Order in Council, the rate of interest that may be paid in Loans Board Act 1926, as set out in section 29 of the Finance Act respect of the said respective sums or any parts thereof shall be such 1932 (No. 2), His Excellency the Administrator of the Government, as shall not produce to the lender or lenders a rate or rates exceeding acting by and with the. advice and consent of the Executive Council, four pounds (£4) per centum per annum. hereby varies the determinations aforesaid in respect of the said sum by prescribing as follows :- T. J. SHERRARD, 1. In lieu of a term of six (6) years, as specified in clause 1 of Clerk of the Exeeutive Couneil. the Order in Council made on the 6th day of August 1952, the term (T. 49/254/36) for which the said sum or any part thereof may be raised shall not exceed twenty (20) years. 2. In lieu of a rate of interest not exceeding three pounds five shillings (£3 5s.) per centum per annum, as specified in clause 2 of the Order in Council made on the 9th day of April 1952, the rate Varying the Determinations in Respect of Portion (£20,000) of the of interest that may be paid in respect of the said sum or any part Ashburton Electric-power Board's Loan of £80,000 thereof shall be such as shall not produce to the lender or lenders a rate or rates exceeding four pounds (£4) per centum per annum. 3. In lieu of repayment in the manner prescribed in clause 2 of the Order in Council made on the 6th day of August 1952, the said H, F. 0 'LEARY, sum or any part thereof shall be repaid by the annual redemption Administrator of the Government of debentures on the dates set out in the first column of the Schedule hereunder of the amounts stated opposite each such date in the ORDER IN COUNCIL second column of the said Schedule. At the Government House at Wellington, this 24th day of September 1952 SCHEDULE Present: ------·-··------· Hrs EXCELLENCY .THE ADMINISTRATOR OF THE GOVERNMENT Se,cond IN COUNCIL First Column. First Column. Second Column. Column. HEREAS by Order in Council made on the 6th day of June ~ -- Date. -- Date. -- W 1951 (hereinafter called the said Order in Council), and sub­ Amount. Amount. ject to the determinations as to borrowing and repayment therein set out, consent was given to the raising in New Zealand by the Ashburton Electric-power Board (hereinafter called the said local authority) £ £ of a loan of eighty thousand pounds {£80,000) to be known as " Special I March 1955 .. 1,500 1 March 1964 .. 2,000 Loan No. 10 1951 "{hereinafter called the said loan) : 1 March 1956 .. 1,600 1 March 1965 .. 2,200 And whereas the authority conferred by the . said Order in 1 March 1957 .. 1,700 1 March 1966 .. 2,200 Council has not been fully exercised and it is expedient to vary certain 1 March 1958 .. 1,700 1 March Ml67 .. 2,300 of the determinations aforesaid in respect of portion (fourth issue) 1 March 1959 .. 1,700 I March 1968 .. 2,500 of the said loan amounting to twenty thousand pounds (£20,000) 1 March 1960 .. 1,700 1 March 1969 .. 2,500 {hereinafter called the said sum) : 1 March 1961 .. 1,900 1 March 1970 .. 2,600 1 March 1962 .. 1,900 I March 1971 .. 2,800 Now, therefore, pursuant to section 11 of the Local Government 1 March 1963 .. 2,000 l March 1972 .. 2,800 Loans Board Act I926, as set out in section 29 of the Finance Act 1932 (No. 2), His Excellency the Administrator of the Government, acting by and with the advice and consent of the Executive Council, T. J. SHERRARD, hereby varies certain of the determinations aforesaid in respect of Clerk of the Executive Council. · the said sum by prescribing as follows ;- (T. 49/181/17) 1. In lieu of a term not exceeding twenty {20) years, as specified. in clause 1 of the said Order in Council, the term for which the said sum or any part thereof may be raised shall not exceed fifteen (15) Varying the Determinations in Respect of Portions (£184,000, £15,000, years. and £33,000) of the Dunedin City Council's Loan of £858,000 2. In lieu of a rate of interest not exceeding three pounds five shillings (£3 5s.) per .centum per annum, as specified in clause 2 of H.F. O'LEARY, the said Order in Council, the rate of interest that may be paid in respect of the said sum or any part thereof shall be such as sh;,,11 not Administrator of the Government produce to the lender or lenders a rate or rates exceeding four pounds ORDER IN COUNCIL (£4) per 6entum per annum. At the Government House at Wellington, this 24th day of 3. In lieu of repayment by equal annual instalments of principal September 1952 as specified in clause 3 of the said Order in Council, the said sum shall Present: be repaid as follows :- Hrs EXCELLENCY THE ADMINISTRATOR OF THE GOVERNMENT { a) By fourteen {14) equal payments of one thousand pounds IN COUNCIL {£1,000) each, one of such payments to be made at the end HEREAS by Order in Council made on the 13th day of March of every year commencing from the date on which the W 1951 (hereinafter c;,,lled the said Order in Council) and subject said sum is raised. to the determinations as to borrowing and repayment therein set {b) By a payment at the end of the fifteenth year from the date ·out, consent was given to the raising in New Zealand by the Dunedin of borrowing of the said sum of an amount of six thousand City Council (hereinafter called the said local authority) of an amount pounds {£6,000). · of seven hundred and eighteen thousand pounds (£718,000), being the balance then unraised of a loan of eight hundred and fifty-eight T. J. SHERRARD, thousand pounds (£858,000) known as " Transport and . Streets Clerk of the Executive Council. Reconstruction Loan 1946": (T. 49/378/11) 1638 THE NEW ZEALAND GAZETTE . [No. 64

Varying the Determinations in Respect of the Balance (£3,500) of the Varying the Determinations in Respect of the Leeston Town Board's Levels County Oouncil's Loan of £6,500 Loan of £1,600 H.F. O'LEARY, Administrator of the Government H. F. O'LEARY, ORDER IN COUNCIL Administrator of the Government At the Government House at Wellington, this 24th day of ORDER IN COUNCIL September 1952 At the Government House at Wellington, this 24th day of Present: September 1952 Hrs EXCELLENCY THE ADMINISTRATOR OF THE GOVERNMENT IN COUNCIL Present: Hrs EXCELLENCY THE ADMINISTRATOR OF ~·HE GOVERNMENT W HEREAS by Order in Council made on the 10th day of June IK COUNOTL 1952 and subject to the determinations as to borrowing and repayment therein set out, consent was given to the raising in HEREAS by Order in Council made on the 15th day of Novem­ New Zealand by the Leeston Town Board (hereinafter called the W ber 1950 (hereinafter called the said Order in Council), said local authority) of a loan of one thousand six hundred pounds and subject to the determinations as to borrowing and repayment (£1,600) to be known as "]'ire Station Loan 1951 " (hereinafter therein set out, consent was given to the raising in New Zealand by called the said loan) : the Levels County Council (hereinafter called the said local authority) And whereas by Order in Council made on the 3rd day of , of a loan of six thousand five hundred pounds (£6,500) to be known September 1952 certain of the determinations aforesaid were as " Smithfield Special Rating Area Loan 1950 " (hereinafter called' varied: the said loan) : And whereas the said loan has not yet been raised and it is And whereas the sum of three thousand pounds (£3,000) has expedient to again vary certain of the determinations aforesaid in been raised and it is expedient to vary certain of the determinations respect of the said loan : aforesaid in respect of the balance of the said loan amounting to three Now therefore, pursuant to section ll of the Local Government thousand five hundred pounds (£3,500), (hereinafter called the said Loans Board Act 1926, as set ont in section 29 of the Finance Act sum): 1932 (No. 2), His Excellency the Administrator of the Government, Now therefore, pursuant to section 11 of the Local Government acting by and with the advice and consent of the Executive Council, Loans Board Act 1926 as set out in section 29 of the Finance Act hereby varies certain of the determinations aforesaid in respect of 1932 (No. 2), His Excellency tho Administrator of the Government, the said loan by prescribing that in lieu of repayment by equal acting by and with the advice and consent of the Executive Council, aggregate annual or half-yearly instalments of principal and interest, hereby varies certain of the determinations aforesaid in respect of as specified in clause 3 of the Order in Council made on the 10th day the said sum by prescribing as follows :- of June 1952, the said local authority shall, before raising the said loan or any part thereof, make provision for the repayment thereof 1. In lieu of a rate of interest not exceeding three pounds five by establishing a sinking fund under the Local Bodies' Loans Act shillings (£3 5s.) per centum per annum, as specified in clause 2 1926, or under such other statutory enactment as may be applicable, of the said Order in Council, the rate of interest that may be paid and shall thereafter make payments to such sinking fund at intervals in respect of the 'said sum or any part thereof shall be such as shall of not more than one year at a rate or rates per centum which shall not produce to the lender or lenders a rate or rates exceeding four be not less than two pounds fourteen shillings and tenpence pounds {£4) per centum per annum. (£2 14s. lOd.), such payments to be made in respect of every part 2. No moneys shall be borrowed under the consent given by the of the said loan for the time being so borrowed and not repaid, the said Order in Council after the expiration of three (3) year~ from the first such payment to be made not later than one year after the date thereof. first day from which interest to the lender or lenders is computed on the said loan or any part thereof so raised. T. J. SHERRARD, T. J. SHERRARD, Clerk of the Executive Council. Clerk of the Executive Council. (T. 49/256/10) (T. 49/632/5)

Consenting to the Raising of Loans by Certain Local Authorities and Prescribing the Conditions Thereof

H, F. O'LEARY, Administrator of the Government ORDER IN COUNCIL At the Government House at Wellington, this 17th day of September 1952 Present: Hrs EXCELLENCY THE ADMINISTRATOR OF' ~- GOVERNMENT IN COUNCIL ' I HEREAS the several local authorities enumerated in the Schedule hereto, bt,ing desirous ofraising the respective loans stated opposite W their names therein, have respectively complied with the provisions of the Local Government Loans Board Act 1926 (hereinafter called the said Act), and it is expedient that the precedent consent of the Governor-GeneraUn Council, as required by the said Act, should be given to the' raising of the said loans : , Now, therefore, pursuant to section 11 of the said Act, as set out in section 29 of the Finance Act 1932 (No. 2), His Excellency the Administrator of the Government, acting by and with the advice and consent of the Executive Council, hereby consents to the raising in New Zealand by the respective local authorities mentioned in.the first column of the said Schedule of the respective loans set out in the second column of the said Schedule, up to the respective amounts specified in the third column of the said Schedule, and in giving such consent hereby determines as follows :----: - I. The ·terms for which the said loans or any parts thereof may be raised shall not exceed the respective terms (in years) stated in the fourth column of the said Schedule. 2. The rates of interest that may be paid in respect of the said loans or any parts thereof shall be such as shall not produce to the lender or lenders a rate or rates exceeding the respective rates per centum per annnm stated in the fifth column of the said Schedule. 3. The said respective loans or any parts thereof, together with interest thereon, shall be repaid by equal aggregate annual or half­ yearly instalments_ extending over the respective terms as determined in 1 · above. 4. The payment of such instalments shall be made in New Zealand, and no such instalment shall be paid out of loan-moneys. 5. The rate payable for brokerage, underwriting and procuration fees in respect of the raising of the said respective loans or any parts thereof shall not in the aggregate exceed one-half per centum of any amount raised. 6. No moneys shall be borrowed under this consent after the expiration of two years from the date hereof.

SCHEDULE

First Column. Second Column. Third Col1'mn. F~urth Colum. n, I ~ifthj~umn. Amount of Term of Loan. Rate of Name of Local Authority. Name of Loan. Loa-n-·__ _,,__ __ (Years): j I~terest. _

£ £ S, d. Hutt County Council Plimmerton Fire Engine Loan 1952 1,600 10 4 0 0 Hutt County Council Paekakariki Fire Engine Loan 1952 1,600 10 4 0 0 Upper Hutt Borough Council Streets Improvement No. l Renewal Loan 3,000 10 4 0 0 1952 Upper Hntt Borough Council Supplementary Plant Loan 1952 .. I 860 10 4 0 0

(T. 40/416/6) T. J, SHERRARD, Clerk of the Executive Council, 2 OcT.] THE NEW ZEALAND GAZETTE 1639

CoWJenting l-0 the Raising of Loan& by Certain Local Autlwrities anil Prescribing the Conditions Thereof H.F. O'LEARY, Administrator of the Government ORDER IN COUNCIL At the Government House at Wellington, this 24th day of September 1952 Present: HIS EXCELLENCY THE ADMINISTRATOR OF THE GOVERNMENT IN COUNCIL HEREAS the several local authorities enumerated in the Schedule hereto, being desirous of raising the respective loans stated opposite W their names therein, have respectively complied with the provisions of the Local Government Loans Board Act 1926 (hereinafter called the said Act), and it is expedient that the precedent consent of the Governor-General in Council, as required by the said Act, should he given to the raising of the said loans : Now therefore, pursuant to section 11 of the said Act, as set out in section 29 of the Finance Act 1932 (No. 2), His Excellency the Administrator of the Government, acting by and with the advice and consent of the Executive Ccuncil, hereby consents to the raising in New Zealand by the respective local authorities mentioned in the first column of the said Schedule of the respective loans set out in the second nolumn of the said Schedule, up to the respective amounts specified in the third column 01 '. he said Schedule, and in giving such consent . hereby determines as follows:- 1. The terms for which the said loans or any parts thereof may be raised shall not exceed Lhe respective terms (in years) stated in the ' fourth column of the said Schedule. 2. The rates of interest that may be paid in respect of the said loans or any parts thereof shal' be such as shall not produce to the lender or lenders a rate or rates exceeding the respective rates per centum per annum stated in the fifth column of the said Schedule. 3. The said respective loans or any parts thereof, together with interest thereon, shall be rep:iid by equal aggregate annual or half-yearly instalments extending over the respective terms as determined in 1 above. • 4. The payment of such instalments shall be made in New Zealand, and no sm h inst·.dm( :it shall be paid out of loan-moneys. 5. 'l'he rate payable for brokerage, underwriting, and procuration fees in respect o; the r& ,i'n;} of the said respective loans or any parts thereof shall not in the aggregate exceed one-half per centum of any amount raised. 6. No moneys shall be borrowed under this consent after the expiration of two years from · e date hereof.

SCHEDULE ------·-·------·· First Column. Second Column. Third Column. Fourth Column. Fifth Column. ------Name of Loan. Amount of Term of Loan Rate of Name of Local Authority. Loan. (Years). Interest. --- I . £ Grey Electric-power Board Extension Loan 1952 £ s. d • ...... 9,000 25 4 0 0 Stratford County Council .. .. Workers' Dwellings Lean 1952 .. .. 6,000 Woodlands Rabbit Board .. Housing Loan 1952 ., 25 4 0 0 ...... 5,000 20 3 5 0 ----- (T. 40/416/6) T. J. SHERRARD, Clerk of the Executive Council

Consenting to the Raising of the Balance (£20,000) of the Poverty Consenting to the Raising of a Loan of £64,800 by the Nelson City Bay Electric-power Board's Loan of £100,000 Council and Prescribing the Conditions Thereof

H. F. 0 'LEARY, H. F. O'LEARY, , Administrator of the Government Administrator of the Government ORDER IN COUNCIL ORDER IN COUNCIL At the Government House at Wellir.gton, this 17th day of At the Government House at Wellington, this 24th day of September 1952 September 1952 Present: Present: Hrs EXOELL];NCY THE ADMINISTRATOR OJ!' ~·HE GOVERNMENT His- EXCELLENCY THE ADMINISTRATOR OF. THE GOVERNMENT IN COUNCIL IN COUNCIL HEREAS by Order in Council made on the 17th day of May ·wHEREAS the Nelson City Council (hereinafter called the said W 1950 (hereinafter called the said Order in Council), and local authority), being desirous of raising a loan of sixty­ subject to the determinations as to borrowing and repayment four thousand eight hundred pounds (£64,800) to be known as therein set out, consent was given to the raising by the Poverty "Water Supply Renewal Loan 1952" (hereinafter called the said Bay Electric-power Board (hereinafter called the said local loan) for the purpose of redeeming at maturity portion of the out­ authority) of a loan of one hundred thousand pounds (£100,000) standing liability in respect of the Water Supply Loan 1937 of to be known as " Extensions Loan Hl50 " (hereinafter called the £88,000, has complied with the provisions of the Local Government said loan) : 1 . Loans Board Act 1926 (hereinafter called the said Act) and it is And whereas the authority conferred by the said Order in Council expedient that the precedent consent of the Governor-General in has lapsed in accordance with the provisions of clause 7 thereof Council, as required by the said Act, should be given to the raising and it is not now lawful or competent for the said local authority of the said loan : to raise the said loan or any portion thereof except in aooordance Now, therefore pursuant to section 11 of the said Act, as set with the provisions of a further Order in Council that may be issued out in section 29 of the Finance Act 1932 (No. 2), His Excellency pursuant to section 11 of the Local Government Loans Board Act the Administrator of the Government, acting by and with the advice 1926 (hereinafter called the said Act) : and consent of the Executive Council, hereby consents to the raising And whereas an amount of twenty thousand pounds (£20,000) in New Zealand by the said local authority of the said loan for the (hereinafter called the said sum) has not yet been raised and it is said purpose up to the amount of sixty-four thousand eight hundred expedient to authorize the said local authority to raise the said (£64,800), and in giving such consent hereby determines as follows :- sum on the conditions hereinafter set out : 1. The term for which the said loan or any part thereof may be Now, therefore, pursuant to section 11 of the said Act, as set raised shall not exceed twenty-one (21) years. out in section 29 of the Finance Act 1932 (No. 2), His Excellency 2. The rate of interest that may be paid in respect of the said the Administrator of the Government, acting by and with the loan or any part thereof shall be such as shall not produce to the advice and consent of the Executive Council, hereby consents to lender or lenders a rate or rates exceeding four pounds (£4) per the raising in New Zealand by the said local authority of the said cantum per annum. sum up to an amount of twenty thousand pounds (£20,000) for 3. The said local authority shall, before raising the said loan or the purpose for which the said loan was authorized, and in giving any part thereof, make provision for the repayment thereof by such consent hereby determines as follows:- establishing a sinking fund under the Local Bodies' Loans Act 1. The term for which the said sum or any part thereof may be 1926 or under such other statutory enactment as may be applicable raised shall not exceed twenty-five (25) years. . and shall thereafter make payments to such sinking fund at intervals 2. The rate of interest that may be paid in respect of the said of not more than one year at a rate or rates per centum which shall· sum or any part thereof shall be such as shall not produce to the be not less than three pounds nine shillings and ninepence (£3 9s. 9d.) lender or lenders a rate or rates exceeding four pounds (£4) per such payments to be made in respect of every part of the said loan centum per annum. for the time being so borrowed and not repaid, the first such payment 3. The said sum or any part thereof shall be repaid by equal to be made not later than one year after the first day from which half-yearly instalments of principal extending over the term as interest to the lender or lenders is computed on the said loan or determined in 1 above. any part thereof so raised. 4. The payment of interest and principal in respect of the said 4. The payment of interest and the repayment of principal in sum shall be made in New Zealand. respect of the said loan shall be made in New Zealand. 5. No amount payable either as interest or as principal in 5. No amount payable .as either interest or sinking fund in respect of the said sum shall be paid out of loan-moneys. respect of the said loan shall be paid out of loan-money. 6. The rate payable for brokerage, underwriting, and pro­ 6. The rate payable for brokerage, underwriting, and procuration curation fees in respect of the raising of the said sum or any part fees in respect of the raising of the said loan or any part thereof shall thereof shall not in the aggregate exceed one-half per centum of not in the aggregate exceed one-half per centum of any amount any amount raised. raised. 7. No moneys shall be borrowed under this consent after the 7. No moneys shall be borrowed under this consent after the expiration of two years from the date hereof. expiration of two years from the date hereof. T. J. SHERRARD, T. J. SHERRARD, Clerk ·of the Executive Council. Clerk of the Executive Council. (T. 49/242/7) (T.~49/279/20) 1640 THE NEvV ZEALAND GAZETTE [No. 64

Authorizing the Borrowing by the Hastings Borough Council by way Revoking an Order in Council Prohibiting Alienation of Maori of HyjJOthecation of Debentures Issued in Respect of Loans of Land £74,300 and £39,000 H. F. O'LEARY, Administrator of the Government H.F. O'LEARY, ORDER IN COUNCIL Administrator of the Government At the Government House at 1Vellington, this 24th day of ORDER IN COUNCIL September 1952 At the ·Government House at Wellington, this 24th day of Present: September 1952 HIS EXCELLJ<];NCY THE ADMINISTRATOR OF THE GOVERNMENT Present: IN COUNCIL HIS EXCELLE?,fCY THE ADMINISTRATOR OF THE GOVERNME?,[T URSUANT to section 442 of the Maori La,nd Act 1931, His IN COUNCI'L P. Excellency the Administrator of the Government, acting by HEREAS by Orders in Council made on tho 9th day of and with the advice and consent of the Executive Council, hereby W October 1946 and the 27th day of August 1952 and subject revokes afi Order in Council made on the 7th day of March 1932, to the determinations as to borrowing and repayment therein set and published in the Gazette on the 10th day of :\ifareh 1932, at out, consent was given to the raising in New Zealand by the Hastings page 478, and affecting Otiao IB, and other Blocks. Borough Council (hereinafter ca.lled the said local authority) of T. J. SHERRARD, (a) a loan of seventy-four thousand three hundred pounds (£74,300) Clerk of the Executive Council. to be known as "General Purposes Loan 1946" and (b) the sum of ------··----- nin.e thousand pounds (£9,000) being the unraised balance of a loan of thirty-nine thousand pounds (£39,000) known as" Park!Extension Directing Application of Moneys Received in. Respect of the Former and Development Loan 1946 " respectively : Pukeokahu Domain, Wellington Land District, for the Purposes And whereas the authorities conferred by the aforesaid Orders of the Pohangina Valley Dornain in Council have not been.exercisod'to the extent of three thousand one hundred pounds (£3,100) and nine thousand pounds (£9,000) H. F. 0 'LEARY, respectively (hereinafter called the said respective sums) : Administrator of the Government And whereas the said local authority, pending the raising of the ORDER IN COUNCIL said respective sums in accordance with the said determinations, is At the Government House at Wellington, this 1st day c,f desirous of borrowing the said respective sums by hypothecation October 1952 or mortgage pursuant to section . 34 of the Local Bodies' Loans Present: Act 1926 of the debentures authorized to be issued in respect of the HIS EXCELLENCY THE ADMINISTRATOR OF THE GOVERNMENT said' respective sums : Now. therefore, pursuant to section 7 of the Local Authorities P URSUANT to section 61 of the Public Reserves, Domains, and Interest Reduction and Loans Conversion Act 1932-33 and section 8 National Parks Act 1928, His Excellency the Administrator of the Local Authorities Interest Reduction and Loans Conversion of the Government, acting by and with the advice and cons:2nt of the Amendment Act 1933, His Excellency the Administrator of the Executive Council, hereby directs that from the moneys received Government, acting by and with the advice and consent of the in respect of the former Pukeokahu Domain, described in the First Executive Council, hereby consents to the said local authority Schedule hereto, and at the date hereof lying to the credit of the borrowing the said respective sums · or any parts thereof by the said domain, a sum not exceeding fifty pounds shall be applied in hypothecation or mortgage of the said de bontures to the State managing, administering, and improving the Pohangina Valley Advances Corporation of New Zealand at a rate of interest not Domain described in the Second Schedule hereto. · exceeding three pounds five shillings (£3 5s.) per centum per annum, such interest to be computed on the daily-debtor balances in the FIRST SCHEDULE accounts of the Corporation, repayable on demand but so that the WELLINGTON L.,1.:,rn DISTRICT-FORY!ER PuKEOKAHU DOMAIN respective terms shall not exceed one year, and hereby prescribes SECTION 17B, Block IX, Pukeokahu Survey District : Area, 6 acres that the moneys borrowed by the hypothecation or mortgage of 2 roods 35 perches, more or less. (S.O. plan 15096.) the said debentures shall, pending the raising of the said respective sums, be repaid by annual or half-yearly instahnents equivalent to SECOND SCHEDULE the instalments of principal which would have been repaid if on WELLINGTON LAND DIS'l'RICT-POIIANGINA VALLEY DOMAIN the first day on which any moneys ar.e borrowed by such hypotheca­ tion or mortgage the whole of the said respective sums of three PAR'r Section 48, Block VII, Pohangina Survey District: Area,, thousand one hundred pounds (£3,100) and nine thousand pounds 644 acres, more or less. (S.O. plal) 15532.) Also part Section 62, Block VII, Pohangina Survey District : (£9,000) had been raised on the terms prescribed by the aforesaid Orders in Council. Area, 90 acres 2 roods, more or less. (S.O. plan 128!>4.) Also Section 65, Block VII, Pobangina Survey District : Area, T. J. SHERRARD, 16 acres, more or less. (S.O. plan 14255.) Clerk of the Executive Council. Also Section 11, Block XI, Pohangina Survey District : Area, (T. 49/132/7 and 9) 16 acres, more or less. T. J. SHERRARD, Clerk of the Executive Council. (L. and S. H.O. 1/128 and 1/1183; D.O. 8/41 and 8/1099) ForeeShore Licence-Tarnaki River-Otahuhu-Olubhouse-Olahuhu Sailing Cl,nb Dornain Board Appointed to Have Control of the Tah·nna Dornain

H. F. O'LEARY II. F. O'LEARY, Administrator of the Government Administrator of the Government ORDER IN COUNCIL ORDER IN COUNCIL At the Government House at Wellington, this 1st day of At the Government House at Wellington, this 3rd day of September October 1952 1952 Present: Present: HIS EXCELLENCY ~'HE ADMINISTRA~'OR OJ,' THE GOVERNMENT HIS EXCELLENCY THE ADMINISTRATOR OF THE GoVER'ifMENT IN CoGNCIL IN COUNCIL URSUANT tu section 44 of the Public Reserves, Domains, P URSUANT to the Harbours Act 1950, His Excellency the P and ::',at.ion.al Parks. Act ·1928, His Excellency the Adminis­ . Administrator of the Government, 1acting by and with the trator of the Government, acting by and with the advice and consent advice and consent of the Executive Council, hereby licenses and of the Executive Council, hereby appoints permits the .Otahuhu Sailing Club (hereinafter called the club, which term includes its successors and assigns unless the context Ernest Richard Collins, requires a different construction) to use and occupy a part of the Leonard George Collins, Irwin Everett l\!Iajor, foreshore and reclaimed land and land below low-water mark at Tamaki River, Otahuhu, as shown on plan marked M.D. 9084 and John l\!Iarsden, Derrick Stuart l\!Iunro, deposited in the office of the l\!Iarine Department at Wellington, for the purpose of ·maintaining thereon a clubhouse as shown on the John l\!Iarshall Stewart, Gilbert Ronald White, said plan, such licence to be hold and enjoyed by the club upon and ,Tohn Raymond White, and subject to the terms and conditions sot forth in the Schedule Frederick Bernard Whitechurch attached hereto. to be the Tahuna Domain Board, having control of the land described in the Schedule hereto; and hereby appoints Monday, the 10th SCHEDULE day of ::',ovember 1952, at 8 o'clock p.m., as the time when, and the CONDITIONS Tahuna Domain Pavilion, as tho place where, the first meeting of the Board shall be helcl. 1. This licence is subject to the Foreshore Licence Regulations 1940, and the provisions of those regulations shall, so far as SCHEDUL.1£ applicable, apply hereto. 2. The premium payable by the club shall be £5 (five pounds) SouTH AuoKLAND LAND DrsTRICT-T,UrnNA DoMAI'f and the annual sum so payable £3 (three pounds). SEOTION 27, Village of Tahuna, situated in Block V, Waitoa Survey 3. The term of the licence shall be fourteen years from the District: Area, 5 acres, more or less. (S.O. plan 16748.) lst da,v of September 1952. T. J, SHERRARD, T. J. SHERRARD, Clerk. of the Executive CouMil, Clerk of the Executive Council. (L, and S. H.O. I/7ll ; D.O. 8/789) 2 OCT.] THE NEW ZEALAND GAZETTE 1641

Domain Board Appointed to Have Control of·tM Motutara Domain Domain Board Appointe,J, to Have Control of the Le Eon's Bay Domain H. F .. O'LEARY, H.F. O'LEARY, Administrator of the Government Administrator of the Government ORDER IN COUNCIL ORDER IN COUNCIL At the Government House at 1Vellington, this 1st day of At the Government House at Wellington, this 1st tlay of October 1952 October 1952 Present: Present: llrn lDX(!Jo:I,L.lsNCY 1'lll<] AnMINlH1'RA1'0R 0>' 1'Im GovJcRNMJ<]NI' HIS EXCELLENCY 1'HE ADM:rNISTRATOR Q]' THE GoVEl\NMENT IN COUNCIL IN COUNCIL URSUANT to section 44 of the Public Reserves, Domains, URSUANT to section 44 of the Public Reserves, Domains, and P and National Parks Act l!J28, His Excellency the Adminis­ P National Parks Act 1928, His Excellency the Administrator trator of the Government, acting by and with the advice and of the Government, acting by and with the advice and consent of consent of the Executive Council, hereby appoints the Executive Council, hereby appoints ' Malcolm Ivan Andrew, Robert Wynn Armstrong, Arthur Thomas Gore, Stanley Franklin Browne, John Harold Houghton, Clifford Wallace Henry Crotty, Mervyn Patrick Jonas, William Sydney Crotty, Walter Frederick Reber, Kenneth James Dalglish, Arthur Henry Sorrenson, Douglas Richard Elphick, Norman Berridge Spencer, Charles Ronald Grant, Frank Joseph Subritzky, and Calvin John McIntosh, and Donal Thurston Murray Thomson Mervyn Theodore McIntosh to be the Le Bon's Bay Domain Board, having control of the land to be the Mututara Domain Board, having control of the land described in the Schedule hereto; and hereby appoints Saturday, described in the Schedule hereto ; and hereby appoints Saturday, the 1st day of November 1952, at 8 o'clock p.m., as the time when, the 1st day of November l!J52, at 2 o'clock p.m., as the time when, and the Le Ban's Bay Public Library, as the place where, the first and the Surf Club's Rooms, Muriwai Beach, as the place where, meeting of the Board shall be held. tho first meeting of the Board shall be held. SCHEDULE SCHEDULE CANTERBURY LAND DISTRICT-LE BoN's BAY DOMAIN NoR'l'H AucKLAND LANJJ D1STRICT-M01'U1'ARA DOMAiN ALL that area situated in Block VI, Okains Survey District, con­ ALL that area containing by admeasurement 53 acres 2 roods 26 taining by admeasurement 10 acres, more or less, being Reserve perches, more or less, being Section North 2 of Block IX, Kumeu 4665 (formerly RuraJ Section 32906), and being all the land com­ Survey Distric( and parts of Motutara Maori Block. Also Section prised and described in certificate of title, Volume 116, folio 235 South 2 of Block IX, Kumeu Survey District: Area, 17 acres (Canterbury Registry). (S.O. plan 2903L.) 9 perches, more or less. T. J. SHERRARD, As the same are more particularly delineated on the plan Clerk of the Executive Council. marked L. and S, 1/168A, deposited in the Head Office, Department of Lands and Survey, at Wellington, and thereon edged red. (S.O. (L. an.d S. H.O. 1/549 ; D.O. 13/8) plan 22939.) Also all those areas situated in Block IX, Kumeu Survey Domain Board Appointed to Have Control of the Cave Domain District, containing by ad.measurement a total of 1 acre 3 roods 11 ·3 perches, more or less, being Lots 15 and 72 as shown on a plan H. F. 0 'LEARY, deposited in the Land Registry Office at Auckland under No. Administrator of the Government 35335, being parts of l\fotutara Block. ORDER IN COUNCIL Also all those areas situated in Blocks IX and XI, Kumeu At the Government House at Wellington, this 1st day of Survey District, containing by admeasurement a total of 15 acres October 1952 1 rood 21 perches, more or less, being Lot 89, as shown on a plan .Present: deposited in the Land Registry Office at Auckland under No. 37374, being part Section 14, Block IX, aforesaid, and part Taupaki HIS EXCELLENCY THE ADMINISTRATOR Q]<' '!'HE GOVERNMENT Block; and Lot 136, as shown on a plan deposited as aforesaid IN COUNCIL under No. 37175, being part Sections 13 and 14, Block IX, aforesaid, URSUANT to section 44 of the Public Reserves, Domains, and and part l\fotutara Block. .As the same are more particularly P National Parks Act 1928, His Excellency the Administrator delineated on the plan marked L. and S. l/168E, deposited in the of the Government, acting by and with the advice and consent of Head Office, Department of Lands and Survey, at Wellington, the Executive Council, hereby appoints and thereon edged red. J.ohn James Brosnahan, T. J, SHERRARD, William John Gray, Clerk of the Executive Council. Thomas Bertram Hart, (L. and S. H.O. 1/168 ; D.O. 8/89) Sydney Kelynack, -----·------Ernest William Kerr, Edward William Ryan, Domain Board Appointed to Have Controt of the Opawa Domain John Erichsen Stevens, and Herbert Alexander Young H. F. 0 'LEARY, to be the Cave Domain Board, having control of the land described Administrator of the Government in the Schedule hereto, and hereby appoints Tuesday, the 28th day ORDER IN COUNCIL of October 1952, at 8 o'clock p.m., as the time when, and the Cave At the Government House at Wellington, this 1st day of Hall as the place where, the first meeting of the Board shall be held. October 1952 Present: SCHEDULE 1IIS EXCELLENCY THE ADMINISTRATOR Q]' THE GOVERNMENT CANTERBURY LAND DISTRICT.:...... 0AVE Do~IAIN IN COUNCIL RESERVE 3683, situated in Blocks V and IX, Survey District : URSUAN'r to section 44 of the Public Reserves, Domains, Area, 10 acres 1 rood 35 perches, more or less. (S.O. plan 1525L.) P and National Parks Act 1928, His Excellency the Adminis­ T. J. SHERRARD, trator of the Government, acting by and with the advice and Clerk of the Executive Council. consent of the Executive Council, hereby appoints (L. and S. H.O. 1/2; D.O. 13/37) James Lowry Austin, Seymour Arnold Cox, Vesting a Reserve in the Strath-Taieri and Taieri Ridge Rabbit Board$ Baden Alfred Hornbrook, Edmond Geraldus O'Connor, H. F. 0 'LEARY, James Bernard O'Reilly, and Administrator of the Government Robert William Sullivan ORDER IN COUNCIL to be the Opawa Domain Board, having control of the land described At the Government House at Wellington, this 1st day of in the Schedule hereto ; and hereby appoints Saturday, the 1st October 1952 day of November 1952, at 8 o'clock p.m., as the time when, and the Present: Public Hall, Albury, as the place where, the first meeting of the Board shall be held. Hrs EXCELLENCY THE ADMINISTRATOR Q]' TIile Gov}:RNMJcNT IN COUNCIL SCHEDULE HEREAS the land described in the Schedule hereto has been CANTERBURY LAND DISTRICT-0PaWA DOMAIN W duly set apart as a reserve for Rabbit Board buildings : And whereas, in the opinion of the Administrator of the ALL that area situated in Block III, Opawa Survey District, con­ Government, it is expedient to vest the said reserve in the Strath­ taining by admeasuroment 7 acres 1 rood 18 perches, more or less, 'l'aieri and Taieri Ridge Rabbit Boards : being Reserve 4663 (formerly Sections 155 to 177 (inclusive), Town Now, therefore, pursuant to section 9 of the Public Reserves, of Opawa), and being all the land comprised and described in Domains, and National Parks Act 1928, His Excellency the certificate of title, Volume 198, folio 277 (Canterbury Registry). Administrator of the Government, acting by and with the advice (S.O. plan 882L.) and consent of the Executive Council, hereby declares that, from T. J. SHERRARD, and after the day of the date hereof, the reserve described in the Clerk of the Executive Council. Schedule hereto shall become vested in the Strath-Taieri and Taieri (L. and S. H.O. 1/274; D.O. 13/109) Ridge Rabbit Boards, in trust, for Rabbit Board buildings. .1642 THE NEW ZEALAND GAZETTE [No. 64

SCHEDULE And whereas it is expedient that the vesting of the said land OTA.GO LAN'o DISTRIOT as hereinbefore referred to should be cancelled, and the Southland County Council has duly consented to such cancellatiim : ALL that area containing by ad.measurement l rood· 33·2 perches, Now, therefore, pursuant to subsection (1) of section IO of the more or less, being Lots. 4 and 5, Block III, as shown on a plan Public Reserves, Domains, and National Parks Act 1928, His deposited in the Land Registry Office at Dunedin under No. 279, Excellency the Administrator of the Government, acting by and being part Section 39, Block IX, Strath-Taieri Survey District. with the advice and consent of the Executive Council, hereby Subject, to the reservations and conditions imposed by section 59 cancels. the vesting in the Chairman, Councillors, and Inhabitants of the Land Aot 1948. of the County of Southland of the land described in the Schedule T. J. SHERRARD, hereto. Clerk of the Executive Council. (L. and S. H.O. 6/7/81; D.O. 8/145) SCHEDULE SOUTHLAND LAND DISTRIOT Cancelling the Vesting of a Reserve in the Malvern County Counoil ALL that area containing by admeasurement 349 acres 3 roods 2 perches, more or less, being Sections 29 and 30, Block XV, New H.F. O'LEARY, River Hundred, and Sections 46 and 47, Block XVI, Hundred, being. all the land comprised and described in certificate Administrator of the Government of title, Volume 108, folio 45 (Southland Registry). ORDER IN COUNCIL T. J. SHERRARD, At the Government House at ·Wellington, thitl 1st day of Clerk of the Executive Council. Ootober 1952 (L. and S. H.O. 6/9/58; D.O. 8/174) Present: HIS EXCELLENCY THE ADMINIS'fltATOR OF THE GoVERNMENT IN COUNCIL HEREAS the land described in the Schedule hereto is a OanceUing the Vesting of Reserves in ihe Shannon Borough Courµ:,i/ W reserve for a gravel-pit, and is vested, in trust, in the Chair­ man, Councillors, and Inhabitants of the County of Malvern : . And whereas it is expedient that the vesting of the said land H. F. 0 'LEARY, as hereinbefore referred to should be cancelled, and the Malvern Administrator of the Government County Council has duly consented to such cancellation : · Now, therefore, pursuant to subsection (1) of section 10 of the ORDER IN COUNCIL Public Reserves, Domains, and National. Parks Act 1928, His At the Government House at Wellington, this 1st day of Excellency the Administrator of th!) Government, acting by and .October 1952 with the ;w.vice and consent of the Executive Council, hereby Present: cancels the vesting in the Chairman, Councillors, and Inhabitants of the County of Malvern of the land described in the Schedule hereto. Hrs EXCELLENCY THE ADMINISTRATOR OE' ~·HE GOVERNMENT IN COUNCIL SCHEDULE HEREAS the lands described in the Schedule hereto· are CANTERBURY LAND DISTRIOT W reserves for municipal purposes, and are vested, in trust, in the Mayor, Councillors, and Burgesses of the Borough of Shannon : RESERVE 1559, situated in Block VIII, Hororata Survey District: And whereas it is expedient that the vesting of the said lands Area, 5 acres, more or less. (S.O. plan 3668.) as hereinbefore referred to should be cancelled, and the Shannon T. J. SHERRARD, Borough Council has duly consented to such cancellation : · Clerk of the Exeoutive Council. Now, therefore, pursuant to subsection (1) of section IO of the (L. and S. H.O. 6/5/137 ; D.O. R. 1559) Public Reserves,. Domains, and .National Parks Act 1928, His Excellency the Administrator of the Government, acting by and ------· with the advice and consent of the Executive Council, hereby cancels the vesting in the Mayor, Councillors, and Burgesses of the Borough Cancelling the· Vesting of a. Reserve in the :l'uapeka County Council of Shannon of the land described in the Schedule hereto.

H. F. 0 'LEARY, SCHEDULE Administrator of the Government WELLINGTON LAND DISTRICT ORDER IN COUNCIL ALL those areas situated in Block XI, Mount Robinson Survey At the Government House at Wellington, this 1st day of District, containing by admeasurement a total of 3 roods 13 perches, OctoJl.er 1952 more or less, being Lots 289, 322, and 340, as shown on a plan ,Present: deposited in the Land Registry Office at Wellington under No. 368, Hrs EXCELLENCY ~·mi ADMINISTRATOR 0]' THE GOVERNMENT being part Manawatu Kukutauaki 2D 2 and 2D 3, and being part of IN COUNCIL the land comprised and described in certificate of title, Volume 14S, folio 118 (Wellington Registry). ' HEREAS the land described in the Schedule hereto is a W reserve for a site for a memorial hall, and is vested, in trust, T. J. SHERRARD, in the Chairman, Councillors, and Inhabitants of the County of Clerk of the Executive Council. Tuapeka: . · (L. and S. H.O. 39107 ; D,O. 8/390) And whereas it is expedient that the vesting of the said land , as hereinbefore referred to should be cancelled, and the Tuapeka County Council has duly consented to .such cancellation : Now, therefore, pursuant to subsection ( 1) of section 10 of the Revoking the Reservation Over a Reserve in Hororata Survey Public Reserves, Domains, and National Parks Act 1928, His 1Ji8trict, Canterbury Land District Excellency the Administrator · of the Government, acting by and with the advice and consent of the Executive Council, hereby cancels the vesting in the Chairman, Councillors, and Inhabitants of the H. F. O'LEARY, County of Tuapeka of the land described in the Schedule hereto. Administrator of the Government SCHEDULE ORDER IN COUNCIL 0TAGO LAND DISTRIOT At the Government House at Wellington, this 1st day of SEOTIONS 5 and 6, Block XIX, Town of Havelock : Area, 1 rood October 1952 .. 31·3 perches, more. or less. (S.0. plan 338. Tn.) Present: T. J; SHERRARD, HIS EXCELLENCY THE ADMINISTRATOR OF THE GOVERNMENT Clerk of the Executive Council. .IN COUNCIL (L. and S. H.O. 53058; D.O. M. 1560) .URSUANT to subsection (1) (b) of section 7 of the Public P Reserves, Domains, and National Parks Act 1928, His Excellency the Administrator of the Government, acting by and Cancelling the Vesting of a Reserve in the Southland County Council with the advice and consent of the Executive Council, h.ereby revokes the reservation for a gravel-pit over the land described in H. F. O'LEARY;· the Schedule hereto; and hereby decl.ares that the said land, being Administrator of the Government vested in the Crown, is Crown land available for disposal under the Land Act 1948. · ORDER IN COUNCIL At the Government House at Wellington, this 1st day of October 1952 SCHEDULE Present: CANTERBURY .LAND DISTRIOT Hrs EXCELLENCY THE ADMINISTRATOR OF THE GoVERNMENT RESERVE 1559, situated in Block VIII, Hororata. Survey District: IN COUNCIL Area, 5 acres, more or less. (S.O. Plan 3668.) HEREAS the la~d described in the Schedule hereto is a . T. J. SHERRARD, W reserve for a ferry, and is vested, in trust, in th~ Chairman, Clerk of the Executive Council. Councillors, and Inhabitants of the County of Southland : (Land S. H.O. 6/5/137;. D.O. R. 1559) ; 2 OCT.] THE NEW ZEALAND. GAZETTE i643 Revoking the Reservation Over a Reserve in Block XI, W airarapa Revoking the Reservation Over a Reserve in Lowry Peaks Survey Survey District, W ellingwn Land District District, Canterbury Land District

H. F. 0 'LEARY, Administrator of the Government H.F. O'LEARY, ORDER IN COUNCIL Administrator of the Gove=ent At the Government House at Wellington, this 1st day of October 1952 ORDER IN COUNCIL Present: At the Government House at Wellington, this 1st day of October 195lf Hrs EXCELLENCY THE ADMINISTRATOR OF THE GOVERNMENT IN COUNCIL Present: URSUANT to subsection (1) (b) of section 7 of the Public P HIS EXCELLENCY THE ADMINISTRATOR O]' THE GOVERNMEN'l' Reserves, Domains, and National Parks Act 1928, His IN COUNCIL Excellency the Administrator of the Government, acting by and with the advice and consent of the Executive Council, hereby P URSUANT to subsection (1) (b) of section 7 of· the Public revokes the reservation for a post-office site over the land described Reserves, Domains, and National Parks Act 1928, His in the Schedule hereto ; and hereby declares that the said land, Excellency the Administrator of the Government, acting by and being vested in the Crown, is Crown land available for disposal with the advice and consent of the Executive Council, hereby under the Land Act 1948, revokes the reservation for public buildings of the General Govern­ ment over the land described in the Schedule hereto ; and hereby declares that the said land, being vested in the Crown, is Crown SCHEDULE land t1vaila.ble for disposal under the Land Act 1948. WELLINGTON LAND DISTRICT ALL that area situated in Block XI, Wairarapa Survey District, containing by admeasurement 1 rood, more or less, being part Section l, Kahutara Block, and being all the land comprised and SCI'IEDULE described in certificate of title, Volume 227, folio 184 (Wellington CANTERBURY LAND DISTRI0'£ Registry). RESERVE 3409 (formerly Section 11, Block IV, Domett Village): T. J, SHERRARD, A.rea, 1 rood, more or less. Clerk of the Executive Council. Also Reserve 3410 (formerly Section 12, Block IV, Domett (L. t1nd S. H.O. 6/3/565; D.O. l\i. 654) Village) : Area, I rood, more or less. Both situt1ted in 131ock XVI, Lowry l'et1ks SurvJy District. (S.O. plan 138HL.} Revokiny the lleeer11ntfon Over n Reserve in New Hiucr ,tn,l Invercw·giU Jlundred8, Southlnnd La.nd D·iotrict 'l'. J. SHERRARD, Clerk of the Executive Council. H. F. 0 'LEARY, (L. t1nd S. H.O. 1/749 ; D.O. R.L. 383) Admiuistrntor of the Government ORDER IN COUNCIL At tho Government House at Wellington, this bt. day of October 1952 Lands lles1srved in the Gisbome Tnmn,,ki Wellington, nnd Otago Present: Land 'Districts ' JIJS ]•JXCNl1I1J!;NUY rpm~ A.DMIN18'1'1tArl'UJt U~1 ri1IIJl; :u'rlON 8, Block XIV, l\fotu Survey District : Area, 12 acres District, Wellington Land District 2 roods 7 perches, more or less. (S.O. plan 4732.) (Qut1rry t1nd site for a roaclman's cottage.) H. F. 0 'LEARY, Administrator of the Government (L. and S. H.O. 6/5/382 ; D.O. E.R. 409) ORDER IN COUNCIL TARANAKI LAND DISTRICT At the Government House at Wellington, this 1st day of Oetober 1952 · Section 77, Patea Suburban, situated in Block VII, Carlyle Present: Survey District : Area, 6 t1cres and 3·7 perches, more or less. Hrs EXCELLENCY THE ADMINISTRATOR OF THE GOVERNMENT (S.O. plan 8490.) (Addition to a public school site, Pt1tea.) IN COUNCIL (L. and S. H.O. 6/6/1065; D.O. E.R. 945) URSUANT to subsection (1) (b) of section 7 of the Public P Reserves, Domains, and National Parks Act 1928, His WELLINGTON LAND DISTRICT Excellency the Administrator of the Government, acting by and Section 3, Block V, Owht1ngo Township, situated in Block IV, with the advice t1nd consent of the Executive Council, hereby revokes Kaitieke Survey District : Area, l rood, more or less. (S.O. plan the reservation for municipal purposes over the lands described in 15771.) (County.) the Schedule hereto ; and hereby declares that the said lands, being vested in the Crown, are Crown lands avt1ilable for disposal (L. and S. H.O. 5401 ; D.O. Res. 550) under the. Land Act 1948. Section 23, Block X, Ohinewairua Survey District : Area, I acre 1 rood 10 perches, more or less. (S.O. plan 22678.) (Site for SCliEDULE a public bl!.) WELLINGTON LAND DISTRICT (L. and S. H.O. 20/934; D.O. 8/1040) ALL those areas situated in Block XI, Mount Robinson Survey District, containing by admeasurement a total of 3 roods 13 perches, 0TAGO LAND DISTRICT more or less, being Lots 289, 322, and 340, as shown on a plan Section 127, Block I, Cromwell Survey District : Area, 2 roode, deposited in the Lt1nd Registry Office at Wellington under No. 368, more or less. (S.O. plan 356.) (Gravel.) being part Mant1watu Kukutauaki 2D 2 and 2D 3, t1nd being part of the land comprised and described in certificate of title, Volume 148, (L. and S. H.O. 6/5/278; D.O. X/4/1866) folio ll8 (Wellington Registry). As witness the hand of His Excellency the Administrator of T. J. SHERRARD, the Government, this 26th dt1y of September 1952. Clerk of the Executive Council. (L. =d S. H.O. 39107 ; D.O. 8/390) E. B. CORBETT, Minister of Lands. 1644 THE NEW ZEALAND GAZETTE [No. 64

Extending the Time for Forwarding the Report of the Cmnrnission }Iajor Peter Russell Hockley, from the Reserve of Officers, Appointed Under the Auckland !!arbour Bridge Act 1950 to General. List, The Royal N.Z. Infantry Corps, to be Lieutenant Inquire Into and Report on the Clairn for Cornpensation of the (on prob.) and is appointed Instructor, R.N.Z. Infantry, Central Devonport Steam Ferry Company, Lirnited District Training Depot. Dated 8 September 1952.

H. F. 0 'LEARY, Territorial Force Administrator of the Government The Wellington Regiment (City of Wellington's Own) To all to whom these presents shall come, and to S•1°A:NLEY LOGAN Captain (temp. Major) P. A. Smith, 1st Battalion, to be l\ilajor. PATERSON, Esquire, of Hamilton, Stipendiary l\fagistratc, and Dated 19 July 1952. DAVID HARVEY STEEN, Esquire, of Auckland, Public Lieuteriant I. L. G. Stewart, hit Batta,lion, to be Captain. Dated Accountant : GREETING : 26 April 1952. HEREAS by a Warrant dated the 29th day of August 1951, The Wellington, West Coast, and Taranaki Regiment W you, the said Stanley Logan Paterson and David Harvey Lieutenant R .. A. D. Fulton, ]st Battalion, to be temp. Captain. Steen, were constituted ,and appointed to be a Commission in terms Dated 21 July 1952. of the Auckland Harbour Bridge Act 1950 to inquire into and report upon certain mattersr,elating to the amtiunt of compensation payable to the Devonport Steam Ferry Company, Limited, in respect of a Tr-II:J ROYAL N.Z. An:MY SERVIC.DJ Conrs claim submitted by the Devonport Steam Ferry Compa.ny, Limited, 'l' err-itorial P orce to the Auckland Harbour Bridge Authority under Part V1I of the Auckland Harbour Bridge Act 1950; 1st Company, R.N.Z.A.S.C. And whereas such Commission was required tu submit its report Captain R. E. Johnston, from the Reserve. of Officers, General not later than the 31st day of'JVIarch 1952 : List, The Royal N.Z. Army Ordnance Corps, t6 be Captain, with And whereas the time within which such Commission was re­ seniority from 16 Kovember 1950. Dated 12 l\farch 1952. quired to report was by a Warrant dated the 31st day oL\farch)952 extended to the 30th day of June 1952, and by a Warrant dated the 4th Company, R.N.Z.A.S.C. 25th day of Juno 1952 was further extended to the 30th clay of Captain C. G. Peterwood is transferred to the Reserve of Officers, September 1952 : Regimental List, Tho Royal N.Z. Army Service Corps, with the rank And whereas it is expedient to extend the time within which such of Captain, with seniority from 30 September 194 7. Dated 19 July Commission shall submit its report for a further period of six 1952. months-that is, until the 31st day of l\farch 1953 : Now therefore, I, Sir Humphrey Francis O'Leary, the Adminis­ T!rn ROYAL N.Z. ARMY MJ£DlCAL CORPS trator of the Government of New Zealand, in exercise of the powers 'Territorial Poree conferred on me by the said Act and by the Commissions of Inquiry Major I. A. Alexander, l\LB., Ch.B., relinquishe.s the· appointment Act 1908, and of all other powers and authorities enabling me in of R.l\LO., lst Battalion, the Hawke's Bay Regiment, and is trans­ this behalf, and acting by and with the advice and consent of the ferred to the Reserve of Officers, General List, The Royal N.Z. Army Executive Council, hereby declare and appoint that the time at or Medical Corps, with the rank of }fajor. Dated 18 August 1952. before which you slmll submit your report aforesaid is hereby further extended to the 31st day of March 1%3 : 2nd General Hospital, R.N.Z.A.ThLC. And I hereby declare that the provisions of the said \Varrant shall apply as fully and effectively in all respects as if the 31st day of Captain J. B. Cowan, M.B.E., relinquishes the appointment of ~larch 1953 were the date for expiration originally fixed in tho said Quartermaster, 2nd General Hospital, R.:K.Z.A.M.C., and is trans­ Warrant. ferred to the Reserve of Officers, General List, The Royal N.Z. Army Medical Corps, with the rank of Captain. Dated 5 June 1952. Given under the lmml of His Excellency the Administrntor of the Government, and issued under the Seal of New 3rd Field Dressing Station, R.N.Z.A.l\1.C. Zealand, this 1st day of October 1952. Captain. E. W. D. Un win,. M.B.E., E.D., from the Reserve of W. S. GOOSMAN, Minister of vVorks. Officers, Supplementary List, to be Captain, with seniority· from 26 August 19·12, and is appointed Quartermaster, 3rd Field Dressing Approved in Council- Station, R.N.Z.A.M.C. Dated 16 September 1952. T. J. SHERRARD, Clerk of the Executive Council. 'THE ROYAL N.Z. ELECTRICAL AND MECHA:crICAL ENGINJ£ERS (P.W. 34/2734/0) Territorial Foree 2nd Field Regiment Light Aid Detachment, R.N.Z.E.l\LE. Appointment6', Pronwtfons, '.Fran8fer8, Rf!'signation8, and Retirernenls Geoff'rey l\fichael Maher, B.E. (Elect.), Grad. I.E.E., to be 2nd of Officers of the New Zealand Army Lieutenant (on prob.). Dated 1 April 1952.

IS Excellency the Administrator of the Government has been THE ROYAL N.Z. CHAPLAINS DEPARTMEN'l' H pleased to approve of the following appointments, promotions, transfers, resigmttions, and retirements of officers of the New Zealand Territorial Foree Army:- The Rev. G. F. Senior, Chaplain, 4th Class (Church of England); THE ROYAL N.Z. ARTILLERY resigns his commission on appointment to a Chaplaincy in the Royal N.Z. Navy. Dated 30 June 1952. 13th Composite Anti-aircraft Regiment, R.N.Z.A. Captain C. S. l'IIaguiness is transferred to the Reserve of Officers, N-.Z. ARMY.NURSING SERVICE Regimental List, 13th Composite Anti-aircraft Regiment, R.K.Z.A., Reg1tlar Force with the rank of Captain, with seniority from 22 June 1946. Dated 1 September 1952. Lieutenant J. G. McStay is transferred to tho Reserve of Officers, General List, N.Z. Army Nursing Service, with the rank of 14th Composite Anti-aircraft Regiment, R.N.Z.A Lieutenant. Dated 7 September 1952. Captain S. G. Cutts to be temp. l\fajor. Dated l September 'l'erritorial Force 1952. The undermentioned to be Lieutenants (on prob.) and arc taken THE ROYAL N.Z. ARMOURED CORfS on strength of the 2nd General Hospital, R.K.Z.A.M.C. :- 'l'erritorial ],'orce Margaret Letitia Simons. 3rd Armoured Regiment, R.N.Z.A.C. Eve Butt. Lieutenant W. A. French to be temp. Captain. Dated l August Joyce Evelyn Ironside. Dated 12 June 1952. 1952. THE ROYAL :N.Z. ENGINEERS N.Z. CADE'£ CORPS Reg1tlar Force Lieutenant Colin Mo:lfat Douglas, from the N.Z. Cadet Corps Hutt Valley Memorial Technical College Cadets (Hawera Technical High School Cadets), to be Lieutenant (on prob.) Captain W. H. P. Walsh to be temp. Major. Dated 26 J\fay and is posted for duty to Central District Construction Squadron, 1952. R.N.Z.E., as a Works Officer. Dated 28 August 1952. l'utaruru District High School Cadets THE ROYAL N.Z. lNFAN'l'RY CORPS Lieutenant G. Anstice to be temp. Captain. Dated 1 A1igust Regular Force 1952. N.Z. Regiment Sacred Heart College Cadets Captain and Quartermaster P. J. McGowan is transferred to the Reserve of Officers, General List, 'l'he Royal N.Z. Infantry Leo Joseph Kyne to be 2nd Lieutenant (on probJ Dated 24 Corps, with the rank of Captain and Quartermaster. Dated· 18 July 1952. September 1952. 'l'akapuna Grammar School Cadets Lieutenant and Quartermaster (temp. Captain and Quarter­ master) G. Bea.ton to be Captain and Quartermaster. Dated 12 Lieutenant A. R. Bean resigns his commission on appointment August 1952. to a commission in the R.N.Z.N.V.R. Dated 18 August 1952. Lieutenant Andrew Victor Baylis, from the 1st Battalion, The W aitara District High School Cadets Auckland Regiment (Countess of Ranfmly's Own), to be Lieutenant (on prob.) and is appointed Instructor, R.N.Z. Infantry, Papakura Lieutenant J. W. Rowe resigns ·his commission. Dated 19 Camp.. Dated 29 August 1952. August 1952. 2 OCT.] THE NEW ZEALAND GAZETTE 1645

RESERVE OF Ol'FICERS Child Welfare Act 1925-Revoking Appointments of Child Wel,fare Regimental List Officers Major J. A. R. O'Regan, M.B., Ch.B., is transferred to the Reserve of Officers, General List, The Royal N.Z. Army Medical URSUANT to the powers vested in him by the Child Welfare Corps, with the rank of Major. Dated 12 June 1952. P Act 1925, the Minister of Education hereby notifies that as the undermentioned persons have ceased to be members of the General List Education Department, their appointments as Child Welfare Officers The Royal N.Z. Artillery made under section 2 of the said Act, have been revoked as from the date hereof- Captain A. F. Grant, from the Reserve of Officers, Supplementary Read, Florence Alice, List, to be Captain. Dated 10 September 1952. Taylor, Monica Jean, The Royal N.Z. Engineers Robinson, Mary Joan, Sharpe, Hermance Christiana, Captain W. S. Ross, from the Reserve of Officers, Supplementary Smidt, Gerda, List, to be Captain. Dated 10 September 1952. Jack, Esther Rosemary, The Royal N.Z. Infantry Corps Skjellerup, Brenda Beryl, Stuart, Cora Helen, Lieutenant J. Murphy, from the Reserve of Officers, Supple­ Reinheimer, Betty Frances, mentary List, to· be Lieutenant. Dated 10 September 1952. Johnston, Georgina Grace, Lieutenant D. McD. Webster, from the Reserve of Officers, Cupit, John Sampson, Supplementary List, to be Lieutenant. Dated 10 September Crook, Brian·Chanel, and 1952. . Corbet, Cleland John. Supplementary List Dated at Wellingt~n, this 22nd day of September 1952. Lieutenant A. S. L. Barnes is posted to the Retired List with the HILDA ROSS, rank of Captain. Dated 10 September 1952. For the Minister of Education. Dated at Wellington, this 24th day of September 1952. T. L ..MACDONALD, Minister of Defence. Appointment of Officers Under the Child Welfare Act 1925

URSUAJ.'

URSUANT to the Marriage Act 1908, the Births and Deaths P Registration Act 1951, and the Maori Births and Deaths Member of Licensing Committee Appointed Registration Regulations 1935, it is hereby notified that the following appointments have been made:- URSUANT to section 49 of the Licensing Act 1908, His P Excellency the Administrator of the Government has been Eric Lawrence Holthall'.\ pleased to appoint to be Acting Registrar -of Marriages for the District of Bulls and John Coyle, Esquire, Acting Registrar of Births and Deaths and of Births and Deaths of New Plymouth, to be a member of the Licensing Committee for of Maoris at Bulls on and from the 10th day of September 1952, the district of New Plymouth, vice W. W. Thomson, deceased. Norman Hunter Steele Dated at Wellington, this 29th day of September 1952. to be Acting Registrar of Marriages for the District of Oxford and T. CLIFTON WEBB, Minister of Justice. Acting Registrar of Births and Deaths at Oxford on and from the 8th day of September 1952. Hedley Bernard Gaylard Coroner Appointed to be Acting Registrar of Marriages for the District of Sanson and Acting Registrar of Births and Deaths at Sanson on and from the 9th day of September 1952. URSUANT to section 2 of the Coroners Act 1951, His Excellency P the Administrator of the Government has been pleased to Charles Collins appoint to b.e Acting Registrar of Marriages for the District of Murchison Frederick Allen Ellis, Esquire, J.P., and Acting Registrar of Births and Deaths at Murchison on and of·Palmerston, to be a Coroner for New Zealand. from the 12th day of September 1952. bated at Wellington, this 24th day of September 1952. Thomas Wilfred Allanmore Morath T. CLIFTON WEBB, Minister of Justice. to be Acting Registrar of Marriages for the District of Eltham and Acting Registrar of Births and Deaths at Eltham on and from the 2nd day of September 1952. Appointment of Hmiorary Officer Selwyn Neville Riley to be Acting Registrar of Marriages for the District of Dargaville N pursuance and exercise o" the power and authority conferred and Acting Registrar of Births and Deaths and of Births and Deaths I upon me by section 29 of the Statutes Amendment Act 1946, of Maoris at Dargaville on and from the 23rd •lay of September I, William Stanley Goosman, Minister of Marine, do hereby appoint 1952. · the person named in the following Schedule to be an honorary Harold Leslie Thoroughgood officer for the acclimatization district shown in such Schedule for to be Deputy Registrar of Marriages for the District of Kaikoura the purposes of Part II of the Fisheries Act 1908, such person to and .. Deputy Registrar of Births and Deaths P,t Kaikoura on and hold office until the 31st day of March 1953. from the 19th day of August 1952. \ Dated at Wellington, this 25th day of September 1952. Robert Somerville SCHEDULE to be Registrar of Marriages for the District of M.otu and Registrar of Births and Deaths at Motu on and from the 2nd day of September SOUTH CANTERBURY ACCLIMATIZATION DISTRICT 1952. Edmund Patrick Lynch. Dated at Wellington, this 29th day of September 1952. W. S. GOOSMAN, Minister of Marine. S. T. BARNETT, Registrar-General, 1646 THE NEW ZEALAND GAZETTE [No. 64

Appointments in th.e Public Service Waterfront I~ustry Emergency Regnlat.:ons 1946, Amendment No. 10-Appointrnent of Member of Westport Port Conciliation Committee HE Public Service Commission has made the following appoint­ T ments in the Public Service :- URSUANT to the Waterfront Industry Emergency Regulations Winton Robert Rigg P 1946, Amendment No. 10, the Minister of Labour doth hereby to be Registrar of the Magistrate's Court at Dannevirke for the appoint purposes of the Magistrates' Courts Act 1947; Maintenance Officer Kelson Wilkinson (nominated by New Zealand Railways at the Magistrate's Court at Dannevirke for the purposes of the Department) Destitute Persons Amendment Act 1926, and Clerk of the Licensing Committee for the Licensing District of Pahiatua for the purposes to be a member of the Port Conciliation Committee for the Port of of the· Licensing Act 1908, on and from the 3rd day of September vVestport, v-ice John Alexander Thompson. 1952. D,cted at Wellington, this 25th day of September I952. Hector l\foKechnie W. SULLIVAN, Minister of Labour. to be Registrar of the Magistrate's Court, Marton, for the purposes of the Magistrates' Courts Act 194 7_, and }Iaintenanee Officer of the Magistrate's Court, Marton, for the purposes of the Destitute Persons Amendment Act I92fi, on and from the 29t,h rl.ay of Inquiry Into Fire at th.e Premises of llfessrs. P. Hayman·and Company September 1952. Limited, Dunedin Bria.n Chalmers Innes To H>aNRY WILFRED BUNDLE, Esquire, of Nelson, Retired to be a Meat Grader under the Meat Act 1939 for the purposes of the Magistrate. Board of Trade (~feat Grading) Regulations 1943, on and from the 25th day of September 1952. HEREAS on the 29th day of April 1952, a serious fire occurred W at the premises of lifossrs. P. Hayman and Company, Dated at Wellington, this 29th day of September 1952. Limited, situated in Stuart Street, Dunedin: V. W. THOMAS, Secretary, And whereas extensive damage to property occurred by reason Public Service Commission. of the said fire : And whereas it is expedient that a full inquiry _be made into all the circumstances concerning the said fire : Now, therefore, pursuant to section 82 of the Fire Services Plant Declared a Nw:ions Weed in Ka.iranga. Cnnnty (Notice No. Act 1949, as enacted by section 4 of the Fire Services Amendment Ag. 5330) Act 1952, I, William Alexander Bodkin, Minister of Internal Affairs, he,rehy appoint you the said- URSUANT to the Noxious Weeds Act 1950, the Minister of . Henry Wilfred Bundle P Agriculture hereby publishes the following Special Order made to hold an inquiry into· and report upon the following matters:- - by tho Kairanga County Co'unoil on the 9th day of September 1952. 1. The cause and origin of the fire. 2. vVhether any special circumstances contributed to the origin and 'spread of the fire. SPECTAL ORDER 3. The effectiveness or otherwise of the measures taken to deal THAT, in exercise of the powers conferred on it by section 3 of the with the fire. Noxious vVeeds Act 1950, the Kairanga County Council resolves 4. The adequacy of t,he water-supply available in the Dunedin by way of Special Order that within the County of Kairanga the Metropolitan :Fire District for fire-fighting pmpcses and plant known as thorn apple or jimson weed {Dal'Ura strarnoninm) the adequacy or otherwise of the measures taken to make is hereby declared to be a noxious weed. provision for· fire fighting under the water-supply con­ Dated at Wellington, this 24th day of September 1952. ditions prevailing. 5. And generally upon such matters arising thereout as may K. J. HOLYOAK.I!}, }linister of Agriculture. come to your notice in the course of your inquiries which (Ag. 70/10/94) you consider should be investigated in connection therewith and upon any matters affecting the premises which you consider should be brought to the attention of the Government. Plants Declared to be N oxioi,s Weed.s in the Kamo Town District And you are hereby strictly charged and directed that you shall (Notice No. Ag. 5882) not at any time publish or otherwise disclose, save to me in pur8uance of t,hese presents or by my direction, the contents of any report so made or to be made bv you or anv eVidence or information obtained URSUANT to the Noxious Weeds Act 1950, the Minister of by you in the exerci~e • of the p'owcrs hereby conferred upon you P Agriculture hereby publishes the following Special Order except such evidence or information as .is receivecl in the course of a made by the Kamo Town Board on the 11th day of April 19/\2. sitting open to the public. And, further, I do require you to report t,o me in writing ,vithin SPECIAL ORDER sixty days of the da.te hereof yoitr _findings and opinions on the m11ttcrs e1forosafrl together with such recommendations as you think That, in exercise of the powers conferred on it by the Noxious fit to make in respect thereof. "\Vecds Act 1950, the Kama Town Board here by resolves aild decfares Ami, lastly, it is hereby dcchsred that this Wa1Tant is in by way of Special Order that the plants mentioned in the Schedule substitution for the. vVarrant given under my hand on tbe 18th day hereto (being plants mentioned in the First Schedule to the said of September 19/i2, and published in the Gazette of the same date, Act) are noxious weeds within the Kamo Town District. at page 1528, relating to the same fire as is the subject of tbis ,v arrant, SCHEDULE the date of the occurrence of which w11s erroneously stated in the Blackberry. said Warrant of the 18th day of September 1952, to have been the Gorse. 21st day of April 1952 ; and the said Warrant of the 18th clay of St. ,John's Wort. September 1952, is hereby revoked accordingly. Ragwort. Given under my hand at Wellington, this 30th day of September Mexican Devil (Enpatorium adenoph.orum). 1952. Dated at Wellington, this 25th day of September 1952. W. A. BODKIN, Minister of Internal Affairs. K. J. HOLYOAKE, }Iinistcr of Agriculture. (I.A. 76/41/15) (Ag. 70/10/237)

Declaring .Area. to be ci Closely Populated Locality for the Purposes of Section 86 of the Transport Act 1949 Waterfront Industry Ernergency Reg'Ulations 1946, Amendment No. 10'---Notification of Appointment of Bluff Port Conciliation Committee URSUANT to section 36 of the Transport Act 1949, the Minister P of Transport hereby declares the area described in the Schedule hereto to be a closely populated locality for the purposes of the said P URSUANT to the Waterfront Industry Emergency Regulations section to the intent that a person driving any motor-vehicle on any 1946, Amendment Ko. IO, the Minister of Labour doth hereby road therein shall be subject to the maximum speed limit of thirty notify the appointment of the following persons as the Port Concilia­ miles an hour fixed by the said section. tion Committee for the Port of Bluff for a term expiring 31st day of March 1953 :- Alan Herbert James Wyatt, Chairman; and SCHEDULE Henry Gustave Edwards, ,Tames Alexander Hamilton, and S1TUATED within "\Vaitcmata Conmy- Harry Hardaker (nominated by the Kew Zealand Port Tho Auckland-Helensville State Highway No. 6 (all that portion Employers Association Industrial Association of Employers) commencing at its intersection with the north-western and William Frederick Webb (nominated by the Kew Zealand Railways Departmont) ; and boundary of New Lynn Borough and terminating at its WiIIiam Henry Anglem, George Ashwell, Cecil Edward Gross, intersection with the south-eastern boundary of Glen Eden and Elvyn Thomson White (nominated by the Bluff Town District). Waterside Workers Industrial Union of Workers). Dated at Wellington, this 26th da.y of September 1952. Dated at Wellington, this ,25th day of September 1952. W. S. GOOSMAN, Minister of Transport. W. SULLIVAl~, lVIinistcr of Labour. (TT. 9/15/32) 2 OCT.] THE NEW ZEALAND GAZETTE 1647

Revoking a Warrant Exr;/;uding Roads from ·Limitation as to Speed Road Closed by Order of the Maori Land Court and Excluding Portion of a Road from the Speed Limitation Imposed by the Transport Act 1949, Section 36 OTICE is hereby given that the piece of road described in the· N Schedule hereto has been declared closed and revested in the URSUANT to section 36 of the Transport Act 1949, the owner of the land found entitled thereto by an Order of the Maori P Minister of Transport hereby revokes that Warrant dated the Land Court at Tauranga on the 6th·day of August 1952, pursuant to_ 24th day oi August 1949* which applies to the roads described in section 488 of the Maori Land Act 1931. · the First Schedule hereto and hereby excludes the portion of road described in the Second Schedule hereto from the limitation as to SCHEDULE speed imposed by· the said section. ALL that area of public road containing I rood 23·5 perches, more or less, in the Auckland District, being portion of the road adjoining Parish of Te Papa, Lot 4F and Lot 4o blocks, situate in Block X, FIRST SCHEDULE Tauranga Survey District. As same .is more particularly shown on Sr'I'UA'rED within Glen Eden Town District- the plan lodged in the office of the Chief Surveyor at Auckland marked M,L,C. 16920, and thereon coloured green. Auckland-Helensville State Highway No. 6 (all that portion within Glen Eden Town District, a distance of approxi­ .Dated at Wellington, this 25th day of September 1952. mately 46 chains). T. T. ROPIHA, Waikumete- West Coast Main Highway No. 387 (all that Under-Secretary of the portion from the jnnction of the said main highway with Department of Maori Affair~, the Auckland-Helensville State Highway at the north­ (M.A. 22/il) eastern boundary of Glen Eden Town District to the junction of the said main highway with Croydon Road, a cliWaikato Maniapoto Maori Land Town District and terminating at a point on the said Court District, Auckland Land District :- State highway 16 chains measured in a south-easterly direction from the commencing point). Block and Survey Land, District. Area, D,,ted at Wellington, this 26th day of September 1952, A. R. P. W. S. GO OSMAN, Minister of Transport. Rotomahana Parekarangi VI, Reporoa 528 0 0 (TT. 9/15/4) 3A 3B 30 3A * Gazette, No. 51, I September 1949, page 1817. Rotomahana Parekarangi VI, Reporoa 40 I 39 3A 3B 4B 2B 2 Dated at Wellington, .this 29th day of September 1952, For and on behalf of the Board of Maori Affairs- Approval of . Red Reflectors for Heavy Motor Vehicles .being Goods M. SULLIVAN, Service Vehicles in Terms of the Traffic Regulations 1936 Assistant Under-Secretary of the Department of Maori. Affairs. URSUANT to clause(22) ofregulation 7 of the Traffic Regulations (M.A. 15/3/584; D.O, M. 224) P 1936, the Minister of Transport hereby approves, .for the purposes of the said regulation, red reflectors of the make and type described in the Schedule hereto and sample of which is deposited Releasing Land from the Provision,, of Part I of the Maori Land at the Head Office of the Transport Department, Wellington, Amendment Act 1936 (Tihiotonga Development Scheme)

URSUANT to subsection (2) of section 4 of the Maori Land SCHEDULE P Amendment Act 1936, the Board of Maori Affairs hereby Lucas (Model RER3)-Lucas Lens, revokes, so far as it affects the land described in the Schedule hereto, Dated at Wellington, this 23rd day of September 1952, a certain notice dated 'the 14th day of June 1937, and published in New Zealand Ga,zette No. 42 of the 17th day of ,Tune 1937, at page W, S. GOOSMAN, Minister of Transport, 1502, whereby the provisions of Part I of the Maori Land.Amend­ (TT. 9/2/1) ment Act 1936, were applied to, inter alia, the said land. SCHEDULE AUCKLAND LAND DISTRICT Officiating Ministers for 19.52-Notice No. 29 ALL that land situated in Block II, Tarawera Survey District, containing by ad.measurement 27 acres 2 roods 0·4 perch, more URSUANT to the provisions of the Marriage Act 1908, the or less, being part of the land known as Owhatiura South No. 5 P following names of officiating ministers within the meaning Block and being part of Section 10 on Deposited Plan 7049. of the said Act are published for general information :- As th.e same is more particularly delineated on the plan marked M.A. 1/3/27, deposited in the Head Office of the Departruent of The Church of the Province of New Zealand Commonly Called the Maori Affairs at Wellington, and thereon edged red. Church of England Dated at Wellington, this 29th day of September 19Q2. The Reverend Elton Clifford Barber, B,A, For and on behalf of the Board of Maori Affairs- The Ratana Established Church of New Zealand M. SULLIV&..,._-, Mr. Topia Makiwhara Te Rangi. Assistant Under-Secretary of the Department of Maori Affairs. Dated at Wellington, this 29th day of September 1952. (M.A. 1/3/27; D.O, 8095) S. T. BARNETT, Registrar-General.

------·----·------Infected Area Declared Under the Citrus Canker Regu.lations 1962 (Notice No, Ag. .5333) Election ~f Growers' Representatives to the Tobacco Board I T is hereby notified for public information that the area of land URSUANT to the provisions of the Tob,wco Growing Industry described. in the Schedule hereto has been declared to be an P Act 1935, the Tobacco Growing Industry Amendment Act infected area for the purposes of the Citrus Canker Regulations 1951, and the Tobacco Board Election Regulations 1952, section 24, 1952. I hereby give public notice that the number of votes received by each candidate for the office of growers' representative on the Tobacco SCHEDULE Board is as follows :- ALL that area oflaml containing 90 acres 2 roods 17·9 perches, being Dutton, Charles Horace 73 part of Lot 5, D.P. 24139, and being the balance of the land com­ Kenyon, Wallis George . , 105 prised and described in certificate of title, Volume 644, folio 33 Newman, Kossuth John 210 ·(Auckland Registry), Wills, Wilfred Cyril 158 Datecl at Wellington, this 26th clay of September 1952. And I hereby declare Kossuth John Newman and Wilfred Cyril R G. HAMILTON, Wills to be duly elected to such office, Ar.ting Director, Horticulture Division; Dated at Wellington, this 24th day of September 1952. Department of Agriculture, H. L. WISE, Returning Officer. (Ag. 74/8/288) C 1648 THE NEW ZEALAND GAZETTE [No. 64

Regigtered Sawmills

HE following list of sawmills, registered in terms of the Sawmill Registration Regulations 1942, is published for general information. T The list includes all sawmills registered as at 28 August 1952, the total number being 746. ALEX R. ENTRICAN, Director of Forestry.

Reg.\ No. Operator. Postal Address. Location ot Mill.

. AUOKLAND CONSERVANOY 72 Alexander Bros., Ltd. . . Pakotai, Whangarei Pakotai. 223 Anderson, N., and O'Leary, T. R.D., Kumeu Whenuapai. 356 Angle, T. C... Rosemont Road, Waihi Waihi. 14 Auckland Handle and Dowel Co., Ltd. 342 Manakau Roacl, Epsom Epsom. 197 Auckland Milling and Afforestation Co. Pukapuka R.D., Priva.te Bag, Warkworth Pukapuka. 18 Auckland Timber Co. 123 Franklin Road, Ponsonby · Henderson. 238 Austin, W. N. P.O. Box 72, Okaihau, Bay of I_slands Utakura.. 291 Baker, G. Post Office, Herekino -Herekino .. 15 Baker, W. A. P., and Sons P.O. Bo:i,: 56, Katikati :Katikati. 397 Ballantyne, D. G., and Watson, J. R. Bush Road, Albany Albany. 256 Barker Bros. Timber Co., Ltd. P.O. Box 24, Papatoetoe Ngaroma. 306 Barry, J. A ... Kapanga Roa.d, Coromandel Coromandel. 332 Beadle, A. Great South Road, Papakura Papakura. 334 Beasley; C. R .. Parua Bay Parua Bay. 6 Be!!,Zley, W. R. P.O. Bo:i,: 13, Broadwood · Broadwood. 318 Boggiss, W. G. !lhd J. H, Pirongia .. Pirongia. 366 Bracey, V. B. Kaikohe ,. .. .. Kaikohe. 392 Buckton, S. R. and N. R. Port Albert R.D., Wellsford Wellsford. 296 Byles, W. S •.. Opuawhanga R.D., Hikurangi Opuawhanga. 299 Cambridge Timber-and Trading Co., Ltd. P.O. Box 22, Cambridge Leamington. 323 Cawte, S. H ... Bruntwood, Cambridge Bruntwood. 382' Christensen, F. W. C... R.D. lll, Kaitaia Paranui. 353 .City Joinery Specialists (Hamilton), Ltd. Killarriey Road, Frankton Kopaki. 164 Clark, A. F. and A. W. Whenuakite Whenuakite. 175 Clements, V. E ... Matapouri Matapouri. · 246 Cliff,. R. G. and J. W. . . Paparoa .·. Paparoa. 352 Co11lter, A. B. R.D. lll, Kaitaia Kaitaia. 254 Courtney Bros, P.O. Box 23, Cambridge Cambridge. 219 Coventry Box Co., Ltd. Portage Road, New Lynn New Lynn. 220 Coventry Box Co., Ltd. Portage Road, New Lynn Te Awamutu. 211 Crallan, M. J. R.D.; Okaihau Mangamuka. 206 Crocombe, R. P. Donnelly's Crossing Donnelly's Crossing. 338 Curle, D, T., and Sons .. R.D. llO, Kaitaia Waiotehue. 16 Dargaville'Sawmilling Co., Ltd. Victoria Str~et, Dargaville Dargaville. 383 Dargaville Sawmilling Co., Ltd. Victoria Street, Dargaville Maropiu. 294 Devcich, S. P.O. Box 63, Thames Kauaeranga. 233 Dillon and Sons 14 Exmouth Street, Auckland Auckland. 59 Dixon Speirs, Ltd. P.O. ·Box 4, Foxton Horokino. 199 Donkin, F. R. Brown Street, Thames Thames. 343 Douglas, G. R. P.O. Box 66, Waiuku Waipipi. 317 Dudding Bros. P.O. Box 33, Ngatea Ngatea. 81 Dudding, W. G., and Sons Wharehine R.D., Wellsford Wharehine. 191 Egan, G. R.D., Turua Kirikiri Valley. 77 · Elliott, J., and Son Te Kopuru Te_Kopuru. 45 Ellis aµd Burnand, Ltd. P.O. Box 3, Hamilton Mangapehi. 50 Ellis and Burnand, Ltd. P.0, Box 3, Hamilton Ongarue. 54 Ellis and Burnand, Ltd. P.O. Box 3, Hamilton Mangapehi. 55 Ellis and Burnand, Ltd; P.O. Box 3, Hamilton Mangapehi. 209 Ellis and Burnand, Ltd. P.O. Box 3, Hamilton Maraeroa. 49 Endean's.Mill (Waimiha), Ltd. P.O. Box 56, Hamilton Waimiha. 37 Evans,J. H ... Thames Road, Paeroa .Paeroa. 378 Fitness, A. Puru, Thames Puru. 313 Fitz-william Bros, R.D., Birkenhead .. Albany.· 375 Fletcher, Owen, and Co. Glen Massey, via Ngaruawahia Glen Massey. 394 Foster, H. L ... 35 Canada Street, Morrinsville Waihou. 321 Gardiner, R. L. Whitehall, Cambridge Whitehall, '262 Glamuzina, M., and Sons Aratapu.. . Aratapu. 227 Gleadow, Chas. Andrews Street, Paeroa Paeroa. 358 Grant, E. D. . , Donnelly's Crossing Tutamoe. 185 Greville, R.H. and D. G. East Coast Road, B.rowris Bay Browns Bay. 217 Griffiths, F. . . Lear Street, Morrinsville Morrinl!viUe. 337 Harris; W. Mangamuka, Northland Mangamuka. 235 Henderson and Pollard, Ltd. Enfield Street, Mount Eden Mount Eden. 381 11erlihy, J. C. . . Waimiha .. Waimiha. 398 Hobson Sawmills Mamaranui, North Auckland Mamaranui. 330 Hull, G. B. . Aka Aka R.D., Waiuku Otaua. 384 Hume, S. A., Ltd. Tairua Tairua. 393 Hutchinson, R. M. R.D., Turua Turua. 243 Jones, F. and B., Ltd... Great North Road, Glen Eden Glen Eden. 386 Jordan, F. N. Okaihau .. Okaihau; 224 Joyce, A. E ... Mataraua, No. 3 R.D., Kaikohe Waimatenui. 388 Joyce, J. G. and R. P;O. Box 120, Kaikohe Otaua. · 363 Kaipara Pinus Sawmills, Ltd. P.O. Box 1756, Auckland .. Topuni. 283 Kaitaia Timber Co., Ltd. P.O. Box 2, Kaitaia Kaitaia. 236 Kamira, K. Mitimiti, Hokianga Reena. 210 K.D.V. Boxes, Ltd. P.O. Box 72, Upper Symonds Street, Auckland Katikati. 395 Kelly, Qiaude, Ltd. . . . Oruawharo Road, Topuni, R.D. Wellsford Topuni. 272 Kopaki Sawmilling Co., Ltd. Kopaki . . · · Kopaki. l Lane and Sons, Ltd. Totara.North Totara North. 193 Lerreau, A.G. Mititai KD. Okahu. 25 The Leyland O'Brien Timber Co., Ltd. P.O. Box 149, Auckland Auckland. 368 Lidgard, R. · Hamer Street, Auckland Kawau Island. 263 Lines Bros. (N.Z.), Ltd. Camp Bunn, Tamaki, Auckland Weka Weka. 13 Lovatt, C. R., and Son, Ltd. P,O. Box ll8, Whangarei .Whangarei. 29 Lovatt, C.R., and Son, Ltd. P.O. Box ll8, Whangarei Pipiwai. 162 Lovatt, C. R., and Son, Ltd, P.O. Box 118, Whangarei Waihaha. 104 Lowe, R .. B, , . P.O. Box 79, Whitianga Whitianga. .... 2 00'1'.] tHE NEW ZEALAND GAZETTE 1649 --,---- Reg.I No. Operator. Postal Address. Looation of Mill.

AUOKLAND CONSERVA.NOY-continued 250 Maddaford Bros. 374 Church Street, Penrose Penrose. 385 Managh, J; N., and Co., Ltd. P.O. Box 25, Kama Kauri. 310 Manaia Portable Sawmillers Post Office, Onerahi Onerahi. 390 Maramarua Sawmilling Co., Ltd. P.O. Box 32, Upper Symonds Street, Auckland Maramarua. 82 The Marton Sash, Door, and Timber Co., Ltd. P.O. Box 35, Marton Mangapehi. 23 Martin, S. N., and Sons Horokino,Mangapehi Horokino. 335 Mason, R. W. Massey R.D., Henderson Henderson. 240 Matakana Sawm.illers .. Matakana Matakana. 277 Mataora Timber Co., Ltd. Causals Street, Waihi Waihi. 373 Maxwell, A ... Omahuta R.D., Okaihau Omahuta. 396 McDonnell, Son, and Broderick .. Post Office, Horeke Horeke. 96 McMillan, H. A., and Son, Ltd ... Riverhead Riverhead. 402 MacPherson Bros. Tangonge Cres., Kaitaia Kaitaia. 370 Mooney Bros. Hukatere R.D., Matakohe Hukatere.. 307 Morningside Timber Co., Ltd. P.O. Box 32, Upper Symonds Street, Auckland Pureora. 328 Murray, John (Awakino), Ltd. P.O. Box 4, Awakino Awakino. 188 N.Z. Forest Products, Ltd. P.O. Box 1884, Auckland .. Penrose. 376 Ngatiwai Sawmill Management Committee 'rutaematai P.B., Hikurangi Tutaematai. 24 North Shore Lumber Co., Ltd. Poore Street, Auckland . Auckland. 110 Northland Sawmills, Ltd. P.O. Box 130, Kaikohe Horeke. 71 Norti4and Sawmills, Ltd. P.O. Box 130, Kaikohe Kaikohe. 379 Northland Sawmills, Ltd. P.O. Box 130, Kaikohe Kaeo. 273 Odlin, C. and A., 'l'imber and Hardware Co., Ltd ... P.O. Box 1995, Wellington Pureora. 326 Olsen and Holmes, Ltd. Pukeatua .. Pukeatua. 361 Otway Sawmills, Ltd. . . P.O. Box 277, Hamilton Thames. 156 Palmer, F. F. and E. R. Pukehuia, Northland Omana. 380 Paniora, R. W aiotemarama W aiotemarama. 261 Parakao Timber Co., Ltd. P.O. Box 70, Newmarket, Auckland Parakao. 286 Parker, V. J ... P.O. Box 131, Whangarei .. Whan Valley. 288 Parker and Parrant Te Kauwhata Te Kauwhata. 289 Peri, A.H. \' Post Office, Pawarenga Pakinga. 377 Peterson, W., and Sons Waimatenui R.D., Kaikohe Waimatenui. 339 Petrie, H. and I. R.D., Henderson .. Swanson. 360 Piacun, P. N. 260 Pollen Street, Thames Ngatea. 105 Piggott, E., and Sons, Ltd. P.O. Box 53, Pukekohe Takanini. 148 Piri Piri Sawmills, Ltd. P.O. Box 18, Otorohanga Te Anga. 372 Picini, T. Mangamuka .. Mangamuka. 401 Popata Dave .. Pamapuria, Kaitaia Pamapuria. 228 Porowini Meeting-house Building Community Otiria, Bay of Islands Otiria. 300 Pratt, C. A., and Sons .. Ruaw!',i .. Ruawai. 200 Pullen-Burry, A. K. R.D,. Rawene Waiotemarama. 177 Pullman, W. A. Matapouri R.D. Matapouri. 350 Ramsay, W. P., and Sons Awakino Road, Dargaville Whatoro. 5 Rangiahua Sawmilling Co. R.D., Okaihau Rangiahua. 274 Ranginui Timber Co., Ltd. P.O. Box 63, Levin Pureora. 399 Ranui 'l'imber Co., Ltd. 148 Great North Road, Auckland Ranni. 176 Rawene Sash and Door Factory P.O. Box 34, Rawene Rawenc. 244 Residential Construction Co., Ltd. Private Bag, Auckland Penrose. 76 Richardson, J. E. Te Akau Ohautira. 36 Roose Shipping Co., Ltd. P.O. Box 3, Mercer Mercer. 215 Rowsell and Rowsell .. P.O. Box 223, Kaikohe Kaikohe. 290 Ruapekapeka Sawmill Co., Ltd. Poore Street, Auckland Ruapekapeka. 266 Sample, S. R.D., Birkenhead .. Albany. 245 Shewry, A. R., Timber Co., Ltd. Whangamata Whangamata. 146 Smith, G. S ... Tikipunga R.D., Whangarei Tikipunga. 163 Smyth Bros. and Boryer, Ltd. . . P.O. Box 57, Te Awamutu .. Ngaroma. 342 Southee, I. H. Leonard Road, Penrose Penrose. 389 Sunnydale.Sawmill and Case Factory Springbank Road, Kerikeri Kerikeri. 292 Tana, C., and Sons Moerewa R.D. Pokapu. 187 Tapuhi Sawmilling Co., Ltd. Tapuhi, Hukerenui R.D. Tapuhi. 204 Taylor, A. M., and Harvey, B. J. Katikati .. Katikati. 258 Taylor and Jourdain .. Cambridge Road, Te Awamutu TeAwamutu. 126 Thames Sawmilling Co., Ltd. P.O. Box 28, Thames Matatoki. 316 Thomassen, W. G. Taipuha .. Taipuha. 346 Thompson, G. E. P.O. Box 1, Otorohanga Waimiha. 312 Timber Traders, Ltd. . . P.O. Box 309, Hamilton Te Rapa. 275 Toia, T., and Sons P.O. Box 27, Okaihau Okaihau East. 341 Topuni Sawmilling Co., Ltd. R. D., Wellsford .. 'L'opuni. 400 Tregroweth, R. H. P.O. Box 84, Te Kuiti 'l'e Kuiti. 157 'rrewin, F. Mareretu Mareretu. 58 Tuck and Watkins, Ltd. P.O. Box 56, Frankton Junction Frankton. 391 Turangawaewae Sawmilling Co., Ltd. River Road, Ngaruawahia Ngaruawahia. 325 Udy,N. H. Te Hoe, Ohinewai Te Hoe. 172 Urlioh and Savi!! Peria .. Kohumaru. 264 Ututaonga Bros. Opua, Bay of Islands Opua. 241 Wade River 'l'imber Co., Ltd. P.O. Box 1031, Auckland Silverdale. 374 Waiatara Sawmilling Co., Ltd. P.O. Box 191, Te Kuiti Tiroa. 196 Waimiha 'l'imber Co., Ltd. P.O. Box 4, Foxton Kopaki. 253 Waipu Timber Co., Ltd. Waipu ,\Yaipu_.. 239 Waitete Timber Co., Ltd. P.O. Box 87, Te Kuiti le Kmt1. 295 Wall, W. G... P.O. Box 13, Kumeu Huapai. 347 Waring, G. E. Care of P.O. Box 40, Otahuhu Benneydale. 78 Webber, E. D. R.D. 111, Kaitaia Peria. 369 Weber, K. E. Hukatere, Matakohe Hukatere.. 19 West Timber Co., Ltd. P.O. Box 9, Helensville Helensville. 12 Whangarei Timber Co., Ltd. P.O. Box 144, Whangarei Whangarei.· 255 Wilkins Bros. Taniwha R.D., Te Kauwhata Taniwha.· 355 Winslow, G. E. F. and R. A. Clarke's Lane, Hobsonville .. Hobsonville. 282 Woods, B. T. and Roberts, F. J. P.O. Box 129, Kaikohe Kaikohe. 92 Wyatt, J. C., and Sons Leigh Leigh.

NoTE.-Owing to an alteration to the boundary between Auckland and Wellington Conservancies, certain sawmills near 'faumarunui which were previously shown as being in the Auckland Conservancy are now in the Wellington Conservancy. 1650 THE NEW ZEALAND GAZETTJ~ [No. 64

lteg. Operator. Postal Address. Location of :mu. No.

ROTORUA CONSERVANCY 161 Afforestation Proprietary, Ltd. P.O. Box 131, Taupo Taupo. 128 Atiamuri Sawmilling Co. Upper Atiamuri Upper Atiamuri. 138 Bambery, R. V. P.O. Box 63, Tokoroa. 81 Barnett Bros., Ltd. Waotu R.D. I, Putaruru \Vaotu. 2 Bartholomew Land and 'fimber Co., Ltd. P.O. Box 44, Hamilton Te Whet11. 78 Bowen, E. J., Ltd. · P.O. Box 59, Te Puke Te Puke. 150 Bowen, E. J., Ltd. P.O. Box 59, Te Puke l\fatata. 4 Box Co., Ltd. 320 Gladstone Road, Gisborne Gishornc. 158 Box and Timber Co. "Taupo," Ltd. P.O. Box 185, Taupo Taupo. 71 Bunn Bros., Ltd. R.D. 2, Putaruru .. Tokoroa. 93 Carter, J. A., Sawmi1ling Co., Ltd. P.O. Box 54, Tauranga rrauranga. 49 Cashmore Bros., Ltd. . . P.O. Box 77, Newmarket Tokoroa. 71 Coventry Box Co., Ltd. Portage Road,'New Lynn, Auckland, S.W. 4 Tokoroa. 109 Cravenwood Construction Co., Ltd. Devouport Road, Tauranga Gate Pa. 70 Curry, H. H., and Sons Reporoa .. Reporoa .. 36. Curry, Robt., and Son, Ltd. P.O. Box 41, Matamata Koutu. 64 East Coast Commissioner P.O. Box 495, Gisborne Te Reinga. 165 Ellis and Burnand, Ltd. Victoria Street, Hamilton Putaru-ru. 96 Erickson, L. B., and Campbell, J. A. Mamaku }farnaku. 103 Frankham, Bros., Ltd. P.O. Box 4, Newmarket Te Puna. 144 Galatea Timber Co., Ltd. Kopuriki Road, Murupara Muruparn. 6 Gamman, G. A., and Co., Ltd. M,imaku )vlamaku. 95 Gamman Bros, Omokoroa, Ltd. Omokoroa, Tauranga Omokoroa.· 168 Griffin, C. R. .. Care of E. B. Noble, l\'[ata,mata Broadlands. 148 Hart, A. P.O. Box 320, Rotorua, Rotoiti. 86 Haughey, V. E., and Co. P.O. Box 11, Onehunga }iokai. 13 Hedley, W., and Sons .. Mitchell Road W airoa Piripaua. 107 Henderson and Pollard. Ltd. Enfield Street, Mount Eden Te Whaiti. 44 Henderson Timber Co.; Ltd. Arawa Street, Matamata Kaimai. 122 Henry, H. C, .. P.O. Box 65, Tolaga Bay Talaga Bay. 38 Hill, J. T., 'rimber and Construction Co., Ltd. P.O. Box 480, Gisborne }Iakaraka. 32 Ruka Timbermills, Ltd. P.O. Box 8, Putaruru I Taupo. 137 Iles, D. Post Office, Te Whaiti J\iiinginui. 75 Insignis S,iwmills, Ltd. P.O. Box 34, Taumarunui Upp-er·Atiamuri. 31 Lee Bros., Tutukau, Ltd. P.O. Box 46, Rotorua Tutukau. 105 Longfern Timber Co., Ltd. P.R., Rotorua 1\tfinginui Por:est, 13!) Mitgee ,irnl Schmidt ]\fount Maunganui l\!Ioimt ~faunganui. 8 Mitketu Timber Co., Ltd. P.O. Box 24, Papa,toetoe Te Puke. 106 M,inukau Timber Co., Ltd. P.O. Box 100, Newmarket Minginui. 7 M,iung,itaniwh,i Timber Co., Ltd. P.O. Box 143, Waipukurau Kotcrnaori. 124 McKenzie, J ... P.O. Box 199, Rotorua RQtorua. 117 Ministry of Works l\fangakino Mangakino. I33 Motu Sawmilling Co., Ltd. Motu llfotuhora. 167 Mount Tauhara Sawmilling Co. P.O. Box 30, -Napier reaupo. 101 N.Z. Co-operative Dairy Co., Ltd. P.O. Box 469, Hamilton Putaruru. 104 N.Z. Government Railways Mamaku .. Mamaku. 26 N.Z. Forest Products, Ltd. P;O. Box 1884, Auckland Pinechde. 76 N.Z. Forest Products, Ltd. P.O. Box 1884, Auckland ~rokoroa. 143 N.Z. Forest Products, Ltd. P.O. Rox 1884, Auckland . 58 N.Z. Forest Service Waipa Sawmill, P.R., Rotorua Waipa. ]11 :'f.Z. Forest Service \Vaipa Sawmill, P.B., Rotorua Kaingaro,1. 136 Ngapuna Timber Co. 19 McLean Street, Rotorua Rotorua. 52 Ngatira Sawmilling Co., Ltd. P.O. Box 32, Upper Symonds Street, Auckhnd Ngatira. 121 Opotiki Sawrnilling Co., Ltd. St. John Street, Opotiki Opotiki. 149 Opou Sawmillers, Ltd. P.O. Box 237, 'l'auranga Matakana Isl,md. 129 The Oruanui l\fatai Timber Co., Ltd. Oruanui .. Oruanui. 163 Pacific Forests, Ltd. P.O. Box 12, Tokoroa 'Pokoroa. 159 Paranil1i, T. and A. Ohinemutu Ohinemutu. 164 Penrose Sawmilling Co. P.O. Box 1858, Auckland Te Whaiti. 92 Peterson and Oxnam .. P.O. Box 51, Putaruru .. Upper Atiamuri. 89 Pine Milling Co., Ltd... 4 Wharangi Street, Onehunga Rotorua. 66 Pohukura Timber. Co., Ltd. P.O. Rox 34, Hastings Pohnkur:t. 59 Prentice Bros. l\'linginui J\finginui. 140 Putaruru Timberyards, Ltd. P.O. Box 8, Puta,ruru Putaruru. 17 Rendall Bros., Ltd. Lake Rotoma Lake Rotmna. 134 Rotoiti Timber Co., Ltd. Ngongotaha Whakamaru. 20 Steele Bros., Ltd. P.O. Box 5, JVIamaku Mamaku. 19 Syme, G., and Co., Ltd. P.O. Box 23, Penrose Edgecumbe. 132 Tait, G. W. Morere, Wairoa Morcre. 84 Tangye, R. 1<'. A. Oruanui .. Oruanui. 120 Taupo Sawmills, Ltd. P.O. Box 380, Auckland Taupo. 110 Taupo Totara Timber Co., Ltd. P.O. Box 3, Putaruru Maroa. 88 Tauranga Joinery Co., Ltd. P.O. Box 29, Tauranga Nga1;varo. 51 Tawa Timbers Ltd. Mamaku Mamaku. 72 Te Puke Sawmills Co., Ltd. P.O. Box 237, Rotorua Te Rangiita. 131 Te Puke Sawmills Co., Ltd. P.O. Box 237, Rotorua Murupara. 154 Te Puke Sawmills Co., Ltd. P.O. Box 237, Rotorua Ngongotaha. 162 Te Puke Sawmills Co., Ltd. P.O. Box 237, Rotorua Kinleith. 115 Te Teko Timber Co., Ltd. P.O. Box 15, Te Teko Te Teko. 99 Tokoroa Timber Co., Ltd. P.O. Box 217, Rotorua Rotorua. 28 Tuck and Watkins, Ltd. P.O. Box 56, Frankton Taurang-a. 74 Tuck and Watkins, Ltd. P.O. Box 56, Frankton Putaruru. 37 Tuck Bros., Ltd. Oruanui·.; Oruanui. 77 Tui Timbers, Ltd. Devonport Road, Tauranga Tauranga. 39 Tuni:ticliffe Timber Co., Ltd. Private Bag, Rotorua Lake Rotoma. 85 TUllllicliffe Timber Co., Ltd. P.O. Box 23, To Teko Waiohau. 146 Tutukau Sawmilling Co. Private Bag, Putaruru Aratiki. 42 Uepango Sawmilling Co., Ltd. P.O. Box 15, Te Teko Matahiua. ll4 W,iihaha Sawmilling Co., Ltd. P.O. Box 14, Takapuna, Auckland Tihoi. 73 Walker, W. J. P.O. Box 89, Gisborne Whaka1tngi;ingi. 22 Western Bay Timber Co., Ltd. P.O. Box 8, Putarum Tihoi. 90 v\111akamarama Sawmills No. 2 R.D., Tauranga \Vhakamarama. 68 Whakatane Board Mills, Ltd. Private Bag, Whakatane Whakatane. 82 Whakatane Sawmillers, Ltd. 79 Commerce Street, Whakatane Whakatane. 141 Whakatane Tim her Mi1ls, Ltd. Private Bag, \Vhakat>tne Whakatane. 155 Whitikau 8awmilling Co., Ltd. P.O. Rox 121, Opotiki Whitikau. ioo Williams and Pedersen, Ltd. P.O. Box 204, Gisborne Gisborne. 2 OCT.] ·THE NEW ZEALAND GAZETTE Ii351

I Reg. Postal Address. Location of Mill, No. I Operator.

RoTORUA CoNSERVANOY-continued 14 Wilson, H. N., Ltd. P.O. Box 248, Palmerston North Tuai. 125 Wilson, T. A. Main Road, Te Puke Te Puke. 118 Wood, P. P ... P.O. Box 2, Te Teko '.Ie Teko. 80 Wood, T. J., Timber Co., Ltd. P.O. Box 34, Tirau Tirau. 94 Woodbrite Sawmills, Ltd. P.O. Box 632, Wellington Lichfield. 166 Workman, R. H. 9 Rimu Street, Rotorua Rotorua.

WELLINGTON CONSERVANOY 73 Akatarawa Sawmilling Co., Ltd. P.O. Box 15, Upper Hutt Akatarawa. 222 Akatarawa Sawmilling Co., Ltd. P.O. Box 15, Upper Hutt, Akatarawa. 254 Andrews, S. W. Crewe Street, Pahiatua Pahiatua. 251 Aukopae Sawmills R.D. 1, Taumaruuui Aukopae. 267 Beattie, G. Heathcote Road, Hastings Hastings. 52 Bennett and Punch, Ltd. P.O. Box 43, Ohak:une Ohak:une. 259 Bradley Bros. P.O. Box 16, Mataroa Mataroa. 262 Brill, C. D. Post Office, Aokautere Aokautere. 208 Brown, H., and Co., Ltd. Morley Street, New Plymouth Manuuui. 269 Brownlee Ltd. P.O. Box 7503, Wellington .. Weber. 183 Burgess Bros .. . P.O. Box 337, New Plymouth New Plymouth. 228 Burgess Bros.. . Porangahau Road, Waipukurau Wanstead. 182 Campbells' Sawmills, Ltd. P.O. Box 8, Upper Hutt Paraparaumu. 204 Campbells' Sawmills, Ltd. P.O. Box 8, Upper Hutt Upper Hutt. 244 Cherrie, W.R., R. G., and W. J. P.O. Box 283, Palmerston North Mangahouhou. 226 Clark, L.A... Ormondville Ormondville. ' 233 Cleland, W. J., and Sons, Ltd. 477 Devon Street East, New Plymouth Fitzroy. 90 Clement, H ... P.O. Box 8, Opunake Opunake. 197 Cooper Bros. . . Newman, Eketahuna Newman. 253 Crighton, W., and Son, Ltd. P.O. Box 18, Levin Levin. 276 Cuff, A. A. P.O. Box 299, Palmerston North Buunythorpe. , 162 Cunningham Timber Co., Ltd. P.O. Box 84, Lower Hutt .. Otaki Gorge. 3 Curd, L. E. and N. 247 Carrington Road, New Plymouth. New Plymouth. . 26 Daniell, C. E., Ltd. P.O. Box 89, Masterton Masterton. 19 Dannevirke Woodware Co., Ltd. P.O. Box 144, Dannevirke Dannevirke. '272 Dominion Timber Co., Ltd. Raetihi . . · Owhango. 30 Duncan, H. R. High Street, Eketahuna Eketahuna. 237 Edhouse, G. W., and Son, Ltd. P.O. Box 34, Taumarunui Manunui. 198 Ellis Veneer Co., Ltd. . . P.O. Box 3, Hamilton Manunui. 170 Fazackerley, E. H., Ltd. P.O. Box 201, Stratford Stratford. 39 Foot, W. H ... Mulgrave Street, Ashhurst Ashhurst. 61 Funnells' Timber Co., Ltd. Bridge Street, Bulls Bulls. 190 Fussell, W. B. R.D., Inglewood .. Waiongona. 4 Gardner, G., and Sons, Ltd. Te Haroto, Hawke's Bay Te Haroto., 16 Gardner and Yeoman, Ltd. Wakarara R.D., Waipawa Wakarara. 22 Gardner and Yeoman, Ltd. Main Street, Pahiatua Pahiatua. 274 Ginn Bros., Ltd. Kenderdine Road, Papatoetoe Taumarunu/. 280 Golf Road Sawmilling Co., Ltd. Surrey Street, Tawa Flat Taumarunui. 247 Graham Bros. . . 11 Guy Street, Dannevirke Dannevirke. 287 Gregan Bros .. 32 Byron Street, Wellington Miramar. 48 Hansard, C. J. and C. B. 212 High Street, Dannevirke Dannevirke. 281 Hardisty, R. E., H., and R. R.D. 4, 'l'aumarunui .. Taumarunui. 266 Hargreaves, J, C., Ltd. P.O. Box 336, Palmerston North Setters Line. 12 Hastings Box Co., Ltd. 602 Beech Road, Hastings .. Hastings. 250 Hauhangaroa Timber Co., Ltd. Gover Street, New Plymouth Te Aputa. 8 Holt, R., and Sons, Ltd. P.O. Box 146, Napier Te Pohue. 203 Holt, R., and Sons, Ltd. P.O. Box 146, Napier Napier. 220 Holt, R., and Sons, Ltd. P.O. Box 146, Napier Napier. 218 Honore, D. A. P.O. Box 412, Palmerston North Mokai. 112 Hopkins, Speirs and Winger, Ltd. P.O. Box 3, National Park .. Pukawa. 199 Hutt Timber and Hardware Co., Ltd. P.O. Box 80, Lower Hutt .. Manunui. :WO Hutt Timber and Hardware Co., Ltd. P.O. Box 80, Lower Hutt .. Manunui. 261 Ibbotson, L. G. 6 Robbins Cres., Hawera Normanby. 278 Jensen, H .. W. Kairanga R.D., Palmerston North Kairanga. 243 Jensen, M. B. G. Matan R.D.;Tewera Pehu. 263 Jones Timber Co., Ltd. P.O. Box 100, Lower Hutt .. Martinborough. 149 Kai Rakau Timber Co., Ltd. P.O. Box 64, Marton Bulls. 147 Kapoor, K. R. National Park National Park. 192 Ker:qohan, D ... Taikorea R.D., Palmerston North Taikorea, 68 Ketetahi Timber Milling Co., Ltd. P.O. Box 32, Upper Symonds Street, Auckland National Park. 66 King Speirs and Co., Ltd. P.O. Box 4, Foxton Raurimu. · 46 Lake Timber Co., Ltd. P.O. Box 47, Taumarunui .. -Hauwai. 248 Lambert, H. R. and G. R. Bristol Road, Inglewood Inglewood. 271 Lee, H.P. ll08 St. A.ubyn Street East, Hastings Tukituki. 277 Lloyd and McKenzie, Ltd. Rochfort, Ohakune Roohfort. · 51 Makotuku Timber Co., Ltd. Raetihi .. Pakihi. 34 Mangaweka Sawmilling Co.; Ltd. P.O. Box 46, Taihape Mangaweka. 40 Marton Sash, Door, and Timber Co., Ltd. P.O. Box 35, Marton Marton. 24 Masterton Timbers, Ltd. P.O. Box 102, Masterton Waingawa. 257 McAlpine Bros., Ltd. . . P.O. Box 268, New Plymouth Oakura. 216 Mcllwaine, T. and J., Ltd. Russell Street, Marton . Marton. 219 McIntosh, G. A. P.O. Box 32, Dannevirke Tipapakuku. 282 McKee, E. R., Estate of Care of P.O. Box 31, Taumarunui Pungapunga. 188 McNamara and Hinds, Ltd. Elliott Road, New Plymouth New Plymouth. 130 Miles and Sons, Ltd. R.D.,Takapau · Ashley-Clinton. 210 Mills, A. N., and Son .. Takapau Road, Waipukurau Waipukurau. 260 Morgan and Sons Timber and Hardware Co.; Ltd ... Birch Street, Upper Hutt .. Upper Hutt: 191 Mulvay, Gray and Co., Ltd. Hihitahi .. Ngawaka. 88 New Plymouth Sash and Door, Factory and Timber 35 Gill Street, New Plymouth New Plymouth. Co., Ltd. 32 Odlin, C. and A., Timber and Hardware Co., Ltd.. . P.O. Box 19!)5, Wellington Petone. 47 Odlin, C. and A., Timber and Hardware Co., Ltd.. . P.O. B,ox 390, Hastings Hastings. 246 Odlin Timber and Hardware Co. (Manawatu), Ltd. P.O. Box 632, Palmerston North Palmerston North. 235 Ohura Timber Co. P.O. Box 83, Ohura Ohura. 252 O'Neill, T. Main Road, Awatoto Awatoto. 171 Paremata Sawmills, Ltd. 129 Martin Street, Upper Hutt Paremata. 268 Patea Timber Co., Ltd. P.O. Box 1, Patea .. Patea. 178 Paterson, A. M. 23 Pembroke Street, Carterton Carte.rton. 229 Pedersen and Gibbs, Ltd. P.O. Box 446, Wanganui Mangamahu. 258 Persen Sawmills Ltd. . . P.O. Box 68, Napier Pakowhai. 1652 THE NEW ZEALAND GAZETTE [No. 64

Reg.No. I Operator. Postal Address. Location of Mill.

WBLLINGTON CoNSl!IBVANOY--continued 53 Pokaka, Timber Co., Ltd. P.O. Box 12, Raetihi Pokaka. 172 Pokaka, Timber Co., Ltd. P.O. Box 12, Raetihi Taurewa. 239 Pokaka Timber Co., Ltd. P.O. Box 12, Raetihi National Park. 28 Pope, W. J...... Kahutara, Featherston Greytown. 205 Proprietors Puketapu 3A Block (Incorporated) P.O. Box 66, Eitham Eltham. 283 Proprietors Puketapu 3A Block (Incorporated) P.O. Box 78, Taumarunui Taumarunui. 164 Raurimu Sawmilling Co., Ltd. . . P.O. Box 3018, Wellington Raurimu. 245 Remnant, S. J. P.O. Box 49, Kimbolton Kimbolton. 78 Retaruke Timber Co., Ltd. ll-13 Awarua Street, Wellington Erua. 225 Richards, W. S., and Sons, Ltd ... R.D. No. 1, Pahiatua Mangaramarama. 273 Roache, J.P., and Oxham,.I. D. 41 Cook Street, Foxton Foxton. 173 Ruapehu Timber Co., Ltd. Clyde Street, Ohakune Ohakune. 185 Rukumoana. Farm and Forests, Ltd. Care of Messrs. Rainbow and Hobbs, Queen Hastings. Street, Hastings 195 Shannon, I. P. Cheltenham No. 7 R.D., Feilding Cheltenham. 284. Smith, C. P. and P. D., and Co., Ltd. P.O. Box 47, Taumanmui .. Taumarunui. 265 Souter, E. H. Mara R. D., Eketahuna Tiraumea. 193 Stewart Sawmilling Co., Ltd. No. 2 R.D., Apiti .. Apiti. 194 Strand Timbers, Ltd. . . Wilson Street, Upper Hutt Akatarawa. 240 Tanner, A. R. P.O. Box 4, Longburn Kairanga. 55 Tar11naki Timber Co., Ltd. P.O. Box 34, Taumarunui Waitaanga. 2 Tarawera .Timber Co., Ltd. Te Haroto, Hawke'• Bay Te Haroto. 285 Taringamutu T_otara Sawmills, Ltd. Totara P.R, Taumarunui Taringamutu. 234 Tataraakina Timber Co., Ltd, P.O. Box 330, Napier Tarawera. 232 Tiritea Sawmilling Co., Ltd. Fitzherbert West R.D., Palmerston North Fitzherbert West. 221 Toko Sawmilling Co., Ltd. P.O. Box 266, Hawera Toko. 275 Tongariro Timber Co., Ltd. P.O. Box 49, New Plymouth National Park. 62 Tmnk Sawmilling Co., Ltd. P.O. Box 4, Foxton Erua. 177 Urenui Timber Co., Ltd. P.O. Box 296, New Plymouth Urenui. 189 Valintine, J. B. P.O. Box 36, Inglewood Inglewood. 264 Waikoau Timber Co., Ltd. P.O. Box 390, Hastings Waikoau. 249 Waimanu Sawmilling Co., Ltd. ., P.O. Box 4, Foxton Otouku. 186 Waiongoha Sawmilling Co., Ltd. P.O. Box 13, New Plymouth Waitara. 84 Waipawa .Cases, Ltd. . . P.O. Box 4, Waipawa Waipawa. 286 Wairarapa Timber Co., Ltd. P.O. Box 89, Masterton Oruaiwi. · 143 Wall, T. W., Ltd. P.O. Box 44, Waverley . Waverley. 59 Wanganui Sash and Door Factory and Timber Co., P.O. Box 77, Wanganui Wanganui. Ltd. . 154 Wanganui Sash and_ Door Factory and Timber Co., P .. O. Box 77, Wanganui Erua. Ltd. 201 Wanganui Sawmills, Ltd. P.O. Box 347, Wanganui Wanganui. 82 Ware, F. G., Ltd. P.O. Box 78, Hastings Hastings. 241 Waterson Bros. and McDonell P.O. Box 18, Nati!mal Park National Park. 270 Watson Bros; P.O. Box 104, Taihape Moawhango. 242 Watson, C. C. Ohura Road; Kohriratahi Kohuratahi. 187 Weir and Kenny, Ltd. P.O. Box 34, Taumarunui Otouku. 256 White Cliff Sawmilling Co., Ltd. P.O. Box 14, New Lynn, Auckland Manunui. 279 Wright, W. J. J. L. and Brogden, A. V. P.O. Box 21, Normanby Norman by.

NELSON CoNSl!IRVANOY 26 · Abbott, A., and Christian, J; E-. .. R.M.D., Takaka Puramahoi. 219 Adams,A. H. Kikiwa R.M.D., Lake Rotoiti Kikiwa. 166 Alborn; V. W. Main Street, Reefton Copelston. 16 Anderson, F. L., Ltd. Murchison Lyell. 210 Anderson, F. L., Ltd. Murchison Rough Creek. 188 Andrews, C. H. Takaka Takaka. 242 Andrews, E. C., and Templeman, C. Pelorus Bridge Pelorus Bridge. 154 Aorere Timber Co., Ltd. P.O. Box 36, Takaka Bainham. 5 Baigent, H., and Sons, Ltd. Ill Rutherford Street, Nelson Kainui. 6 Baigent, H., and Sons, Ltd. lll Rutherford Street, Nelson Tasman. 7 Baigent, H., and Sons, Ltd. ll 1 Rutherford Street, Nelson Belgrove. 38 Baigent, H,, and Sons, Ltd. ll l Rutherford Street; Nels on Mildura. 61 Baigent, H., and Sons, Ltd. l ll Rµtherford Street, Nelson Redwoods Valley. I03 Baigent, H., and Sons, Ltd, II I Rutherford Street, Nels on Berlins. ll5 Baigent, H., and Sons, Ltd. 11 l Rutherford Street, Nelson Motueka. ll6 Baigent, H., and Sons, Ltd. Ill Rutherford Street, Nelson Waiwhero. 133 Baigent, H., and Sons, Ltd. l ll Rutherford Street, Nelson Wakefield., 235 Baigent, H., and Sons, Ltd. II I 'Rutherford Street, Nelson Belgrove. 155 Bastin, W., a11d Sons .. Wakefield Maud Creek. II2 Benara Timber Co., Ltd. P.O. Box IO, Nelson Mangarakau. 206 Birkett, H. G., and Co. Murchison Gowan Valley. 199 Blackadder, W. D. Rahti, Reefton Rahu. 152 Brown's Creek Sawmill lka,matua Ikamatua. 204 Bryant, P. E. J. and M. C. J. Pelorus Bridge Tinline. 157 Bullll, R. Post O;ffies, Murchison Ariki. 196 Cain,H. Birchfield · Birchfield. 8 Christian, W. I. St. .Arnaud R.M.D., Nelson .. Korere. 229 Couper, S. J., and Morrisori, D. F. Rai Valley Rai Valley. 213 Crispin Bros ... Havelock Havelock. 178 Cronadun Timbers, Ltd. P.O. Box 72, Greymouth Larry'.s Creek. 215 Cronadun Timbers, Ltd. P.O. Box 72, Greymouth Larry's Creek. 24 De Boo, A. E. Rai Valley Carluke. 156 Deck Bros. Riwaka R.M.D., l\fotueka Riwaka. 241 Drummond, A. R. and F. B. P. R.M.D. Wakefield Lower Warigapeka. 240 Dwan,P.M'.G. . Owen Junction Owen Valley. 200 Eggers, R. T.; .and Sons Upper Moutere ...... Harakeke. 212 Fraser, L. G ... Mahana, R.D. Upper Moutere, Nelson Mahana. 165 Freeth, A. L., and H. R. Koromiko, Marlborough Koromiko. 224 Granger, D. H. E., and L. S. R.M.D., Wakefield Wai-iti. 35 Grant,H .. H ... Rockville Rockville. 244 Hansen., R. H. Care ofD. V, Mason, Avondale P.R, Blenheim Avondale. 124 Hardie and Thomson, Ltd. Colombo Street, Christchurch Little Totara. 234 Hardie and Thomson, Ltd. Colombo Street, Christchurch Westport.. 216 Harris and Duncan, Ltd. P.O. Box 63, Westport K,aratnea. 168 Harvey, H. H. G., and G. J; C.. , Manaroa, P.B., Havelock .. Manaroa. 197 Harvey, L .. Te Namu No. I R.D., Westport Te Namu, 220 Harvey, N. N. Clova Bay Private Bag, H11velo9k Clova Bay. 2 OCT.] THE NEW ZEALAND GAZETTE 1653

Reg. I Operator. Postal Address. Location of Mill. No. 1

NET,SON CoNSERVANOY--continued 231 Ha.velook Timber Co. . . Havelock Mt. Riley. [79 Havill, G. R, a.nd De Pilippi, R. H. P,O. Box 72, Greymouth Rahu. 226 Hawkins, H. and G. .'. . . Queen Street, Richmond Spring Grove. 221 Hegglun, M. G., and Barnes, T. H., anc!'Co., Ltd. Okoha Private Bag, Havelock Okoha. 140 Hewetson Bros. Rai Valley Ronga Valley. 189 Higgins, B. J. Tapawera R.M.D., Wakefield Tapawera. 245 Higgins, R. A. -Private Bag, Nelson J!'oxhill. 186 Hodgkinson, W., aml 0. Murchison Murchison. 1:37 Holbrook, B., and G. T., Ltcl. Hope Street, Nelson Toal Valley. 80 Hunter Timber Co. Domett Street, Westport Westport. 170 ,Jenkins, W. P., and Burt, A. Murchison Tutaki. 193 Johnson, J. R. M., and Party Karamea .. Karamea. 203 Kennedy Sawmilling Co., Ltd. P.O. Box 63, Westport Charleston. 184 Knowles, F. H. Pangatotara Baton R.M.D., 1\fotueka Pangatotam. 34 Kongahu Sawmill \Yorkers Co. P.O. Box 2, Ka;ramea Kongahu. 243 Larsen, C. A. P.O. Box 8, Renwicktown .. Renwicktown. 172 Leach, R. 0. . . Corbyvale Ko. 1 R.D., Westport Oorbyvalc. 239 Leov and Young, 0. D., and A.G. Rai Valley Rai Valley. 238 Lockington Scott Sawmilling Co., Ltd. Church Street, Reefton Cronadun. 230 }Ianson, L. R.M.D., Takaka Wainui Bay. 94 Marris and Wallett Seddonville, via Westport Seddonville. 158 McOallum and Co., Ltd. 117 Crawford Street, Dunedin Karamea. 2:37 McVicar, N. A., and C. E. Mawheraiti Mawheraiti. 123 Miller, R. A. Renwicktown Renwicktown. 217 Mitchell, P. M. 32 Brougham Street, Westport Charleston. 181 )forris, J. J. . . P.O. Box 28, Reefton Reefton. 180 }Iulholland, P. G. H. Seddonville Mokihinui. • 79 Mumm,"'· J. Ngakawau Charming Creek. 100 Musgrove, F. E., Ltd. P.O. Box 56, Blenheim Ngakawau. 135 Musgrove, P. E., Ltd. P.O. Box 56, Blenheim Burleigh. 121 Nelson Creek Sawmill, Ltd. P.O. Box 72, Grevmonth Rahui. 191 Newport, J. L. R.l\I.D., Takaka .. Takaka. 173 Nicholls, J<'. G. Hope Hope. 161 Nixon, J. R. B. Hector Mokihinui. 2m Norris, "E. Private Bag, \Vestport Bold Hill. 211 One Spec Sawmill Care of H. R. Drake, Public Accountant, Nelson Kotinga. :l33 O'Neill, P., and George, A. E. }latiri Valley, Murchison Sandstone Creek: 223 Pakawau Timber Co., Ltd. 173 Hardy Street, Nelson Pakawau. 209 Patterson, A. E. ]\fain Road, Hope Hope. 183 Pelorus Timber Co. P.O. Box 240, Blenheim Rai Valley. 205 Pope, A., and Son P.O. Box 5;;:, Seddon Seddon. 2 Prentice, A. M., and Son Springlands. Blenheim Springlands. 128 Price Bros. Private Bag, Nels on Korere. 143 Riordan Bros. Uruwhenua R.l\I.D., Takaka Uruwhenua. 70 Robinson, W.W. Belgrave Belgrove. 105 Rotokohu Sawmillers, Ltd. P.O. Box 279, Christchurch Rotokohn. 171 Russ and Phipps, Ltd. 83 Main Road, Wakatu Stoke. 222 Schroder, R. R. Wai-iti R.M.D., Wakefield "'T ai~iti. 139 Sixtus Bros. . . R.M.D., Takaka Hamama. 130 Smith, H. W., Ltd. P.O. Bux 165, Greymouth Maimai. 162 Smout and Granger R.l\I.D., Wakefield Hiwipango. 136 Stilwell, W. and w: P., Ltd. High Street, Motueka Motueka. 146 Stringer, J. A. R.D. Baton, Umukuri, Motueka Umukuri. 144 rrasman Forests, Ltd. P.O. Box 542, Wellington Upper Moutere. 232 Tauranga Bay 8awmilling Co. Cape Foulwincl Tauranga Bay. 246 Thompson, N. A. and Son Hira R.M.D., Nelson Wakapuaka. 31 Thompson Timbers, Ltd. P.O. Box 52, Greymouth l\iawheraiti. 227 Valetta Timber Co. Hope Hope. 164 Waimea Sawmillers, Ltd. 173 Hardy Street, Nelson Tahunanui. 113 Wairoa Timbers P.O. Box 102, Nelson Wairoa Gorge. 236 Wallace, M. J. Rai Valley Opouri Valley. 214 Watson, H.F., and Lester, R. W. Post Office, Maruia Marnia. 160 Williams, G. J. Ikamatua Blackwater Routh. 201 Williams Timber Co. Market Cross, Karamea Oparara.

WEs~·LAND CoNsERVANOY 46 Ahaura Sawmills, Ltd. ' P.O. Box 161, Greymouth Ahaura. 2 Atarau Sawmills, Ltd. P.O. Box 458, Christchurch Christchurch. 115 Awatuna 8awmilling Co. P.O. Box 1070, Christchurch Awatuna. 1 ll Black, E. Okarito, South Westland • Okarito. 135 Blue Grey Sawmilling Co., Ltd. 87 \Vorcester Street. Christchurch Blue Grey River. 54 Butler Bros., Ltd. Ruatapu Rnatapu: 66 Butler Bros., Ltd. Ruatapu Milltown. 13!! Chinn, A. T . .. R.}I.D., Three Mile, Hokitika Three Mile. 138 Collett, R. S. mid R. L. P.O. Box 222, Greymouth .. Greymouth. 1:31 Colonial Sawmilling and Investment Co .. Ltd. P.O. Box 116, Christchurch Pukeknrn. 114 Dense, W.R., and Sons iVloana Bell Hill. 26 Dobson Sawmilling Co., Ltd. P.O. Box 50, Greymouth '1 Dobson. 48 Donaldson's (Ngahere), Ltd. P.O. Box 165, Greymouth Ngahere. 100 Gibson, G., and Sons, Ltd. P.O ..Box 165, Greymouth Red Jacks. 32 Gilbert Tomasi Sawmills, Ltd. Church Street, Kumara Greenstonc. :~3 Gilbert Tomasi Sawmills, Ltd. Church Street, K uma.ra Cape rl'errace. 30 Giles, B. 0., and Sons, Ltd. Whataroa Whataroa. 133 Gosling, P. 0 ... :If els on Creek Souter's Creek. 121 Greenstone Sawmilling, Co., Ltd. 162 Sewell Street, Hokitika Kumara. 38 Hahn Sawmills, Ltd. P.O. Box 52, Greymouth Tota.rn Flat. 56 Harihari Boxmaking Co .. Ltd. Harihari, Routh \Vestland .. Harihari. 113 Haupiri Timbers, Ltd. P.O. Box 50, Greymouth Haupiri. 142 Henham, J. T. and P ... 98 Alexander Street, Grevmouth Kaimata. 1:28 Honey and Grant Post Office, Kokiri .. Kaimata.. 129 Hon Hou Sawmilling Syndicate P.O. Box 14. Hokitika Hou Hou. 86 Houston Timbers, Ltd. P.O. Box 45, Hokitika Harihari. 53 Ikamatna t-iawmills, Ltd. P.O. Box 165, Greymouth Ikamatua. 40 Inchbonnie Sawmills, Ltd. P.O. Box 72, Grf\ymouth Inch bonnie. 36 ' Jack Bros., Ltd. P.O. Bo,i: 17, Papanui, Christchurch I Bell Hill. 116 Jack Bros., Ltd. P.O. Box 17, Papanui, Christchurch Ston_y Creole 8 Kanieri-Hokitika Sawmills, Ltd. P.O. Box 16. Hokitika I Flokitika. lOI Klempel and Sons Jl:loana •Moana. 4!l Kopara Sawmilling Co., Ltd. P.O. Box 1264, Christchurch Kopara., 1654 THE NEW ZEALAND GAZETTE [No. 64

Reg. Operator. I Postal Add r•css, Lomtion of Mill. No. i

WESTLAND CoNSllJRVA.NC\'~eontin1ted 92 Kopara Sawmillh1g Co,, Ltd. P.O. Box 1264, Christchutch Haupiri, 120 Kumara Junction Sawmills, Ltd. P.O. Box 923, Christchurch Kumara. 10 Lake Brunner Sawmilling Co. Ruru Ruru. 12 Lake Brunner Sawmiiling Co. Ruru lturu. 94 Levett, H. J. Hill Street, Richmond Haribari. 13 Malfroy, J. C., and Co., Ltd. P.O. Box 458, Christchurch Turiwhate. 134 Martini, J. and Sare, J. P.O. Box 14, Hokitika Harihari. 15 McCallum and Co., Ltd. P.O. Box 277, Dunedin 1\1a.nuriui. 137 Morrison, P. G., Ltd. . . P.O. Box 15, Papanui, Christchurch Kumara. 1 New Forest Sawmilling Co., Ltd. P.O. Box 40, Christchurch Ngahere. 4 New Forest Sawmilling Co., Ltd. P.O. Box 40, Christchurch .. Ngahere. 123 N.Z. State Coal Mines .. Dobson, Brunncrton .. Blackhnll. 96 Nolan, W. D., and Sons, Ltd. Upper Okuru Private Bag, Hokitika Uprer Okuru. 143 Oats, W. J. R. Whataroa Whataroa. 93 Ogilvie and Co., Ltd. Private Bag, Greymouth Gladstone. 42 Okuku Mills, Ltd. P.O. Box 877, Christchurch Ku1nara. 45 Omoto Sawmills Co., Ltd. P.O. Box 72, Greymouth Kaiata. 130 O'Neill, J. Kokiri Arnold River. 64 Randall Creek Sawmilling Co., Ltd. P.O. Box 52, Creymouth Ahaura. 136 Reiha, C. E. Aratika .. Aratika. 82 Rimu Gold Dredging Co., Ltd. . . P.O. Box 4, Hokitika Rimu Flat. 119 Searle, J., and Son La Fontaine Road, Harihari R.D. Harihari. 126 Slatey Creek Sawmilling Co., Ltd. P.O. Box 193, Greymouth lkamatua. 79 Stopforth Timbers, Ltd. Koiterangi • Koiterangi. 22 Stratford, Blair, and Co., Ltd. P.O. Box 60, Greymouth Arnold Siding. 140 Stratford, Blair, and Co., Ltd. P.O. Box 60, Greymouth \Velslrmf1!l. 28 Stuart and Chapman, Ltd. P.O. Box 8, Ross .. RoRs. 141 Sullivan, ,L P., and M. J. .B'ox Glacier Fox Glacier. 63 Totara Sawmills, Ltd. . . P.O. Box 72, Greymouth Totara Vallev. 103 Tuck and Sons Sawmill, Ltd. Nelson Creek Hell Hill Plains. 16 United Sawmills, Ltd. P.O. Box 458, Christchurch Foley's Creek. 74 United Sawmills, Ltd. P.O. Box 458, Christchurch Te Ringa. 117 United Sawmills, Ltd. P.O. Box 458, Christchurch Camerons. 62 Wa.llis, A. R., Ltd. P.O. Box 193, Greymouth Whataroa. 102 Wildbore and Son P.O. Box 62, Holdtika i A rttmrstown.

CA:K'rEitBUR.Y OONSE~VANCY 70 Addington Timber Co., Ltd. P.O. Box 562, Christchurch Addington. 45 Aitken and Gillespie, Ltd, P.O. Box 877, Christchurch' Christchurch. 97 Aitken and Gillespie, Ltd. P.O. Box 877, Christchurch Christchurch. 7fi Amberley Sawmillers and Timhor Merchants, Ltd. ,Wain North Road, Amberley Amberley. 79 Ashley Sawmilling Co., Ltd. P.O. Box 25, Rangiora Ashley Bank. 58 Barlow,.H. C. Hororata R.M.D. . . l:iororata. 93 Basher, ff. C . .R. Amberley Amberley. 36 Bates, J. A. Post Office, Fairlie Fairlie. 87 Bates, J. R., and Smith, K. C. Valley Road, Geraldine Geraldine. 69 Beattie, R. G. · Darfield .. Darfield. 119 Bourke Bros. 28 Godley Avenue, Papanui Eyrcton. 83 Burwood Lumber Co. Burwood Road, Bottle Lake, Christchurch Bottle Lake. 131 Canterburv Timber Co., Ltd. 435 Papanui Road, Christchurch Anama. 81 Chertsey Sawmills, Ltd. P.O. Box 17, Papanui, Christchurch Chertsey. 51 Cochrane, R. T. Methven Methven. 125 Cochrane, R. T. Methven Ashbnrton Forks. 108 Collett, S. 11 Livingstone Street, . 107 Collier, W. A. P.O. Box 33, Temuka. 50 Cook and Sons (Sawmillers), Ltd. Temuka Tern.uka. 59 Cook and Sons (Sawmillers), Ltd. Pleasant Point Pleasant Point. 126 Culvorden Sawmillers, Ltd. Care of Purcell and Wilkinson, 87 ·w orcester Culverden. Street, .Christchurch 110 Dale, P. J. L. and R. D. Post Office, ·winchester Winchester. 12 Dalley, H. N. Park Street, Oxford Oxford. 117 Dehn, C. W., A. N., W. H. Little River, Banks Peninsula Little River. 53 De Lore, F. C. 28 Witty's Rm,d, Upper Riccarton Sock burn. 33 Dobson Bros. Hinds Hinds. 130 Callagher, R. J., and Sons No. 5 R.D., Ashburton Mayfield. 73 Goss Timber and Box Co., Ltd. P.O. Box 160, ·Christchurch Bankside. 122 Goss Timbe.r and Box Co., Ltd. P.O. Box 160, Christchurch Hornbv. 80 Gould, 'C. A. . . Arundel,' Rangitata Arund~l. 42 Gould, H., and Co., Ltd. .. P.O. Box 100, Timaru Th:niiru. 2 Hamilton, G. S. Post· Office, Kaikoura Kaikoura. 116 Hanmer Sawmilling Co., Ltd. Hanmer .. Amuri. 127 Hawkins, R. J., and Gardner, l. D. Dunlops Road, l\farshlands, Christchurch Marshlands. 86 Kelland, G'. C. 5 Chalmer Street, Timaru Timaru. 129 Kirdy, F. D ... Mount Hutt R.D., Rakaia Rakaia. 74 Mackenzie Sawmilling Co. Fairlie Fairlie. 94 Mitchell, G., and Son .. Darfield .. Darfield. 124 Nicol, D. W. and Hutchison, D. Carr Street, Methven Methven. 78 Nicolle Bros., Ltd. Post Office, Rolleston Rolleston. 120 Nicolle, W. ~- 68 Chelsea Street, Islington Davaar. 103 Parkh1, F. P ... 141 Trevor's Road, Ashburton Westerfield. 11 Pearson, G. W., and Sons, Ltd. P.O. Box 14, R,mgiora Southbrook. 64 Petrie, R.,' and Som . . . . P.O. Box 25, Rangiora. Waikuku. 21 Pinus Lumber and Sawmilling Co., Ltd. 325 Blenheim Road, Christchurch Christchurch. 118 Prebblefon Sawmills, Ltd. Edwar.d Street; Prehbleton .. Prebbleton. 66 Pullar Bros. · .. 23 Smith Street, Waimato .. Waimate. 100 Reid, R. .J. Cooper's Creek, Oxford R.M.D. Cooper's Creek. 111 Reilly, W. A. Orari Orari. 76 Rodger, J. W., Ltd. Care of Rhodes and Midgley, 96 Hereford Street, Christchurch. Christchurch 16 Roud, G. J., and Son, Ltd. 242 Ferry Road, Christchurch Christchurch. 22 Scott, A. W ... Tancred Street, Rakaia Rakaia. 60 Scott, •E. E. . . Geraldine Geraldine. 56 Selwyn Casewoods (1\foVicar), Ltd. P.O. Box 28, Papanui, Christchurch Papanui. 14- Selwyn Sawmills, Ltd. P.O. Box 951, Christchurch Horornta. 121 Smiliie, J., itnd Son 23 Mowbray Street, Timaru Timaru. 109 Smith, C. D. c1ml W. H. Ludstone Road, Kaikoura Kaikoura. 115 Smith, Jame_s Prebbleton Prebblcton. 61 Smith, V. L ... Beach Road, Kaikoura kaikoura. 2 OCT.] THE NEW ZEALAND GAZETTE 1655

Reg. No. Operator. Postal Address. Location of lVIill, ------·------~ -~ ------~----·------CANTERBURY CONSERVANCY-continued 23 Spicer, G. W., and Hortin, C. I. Grahams Road, Tinwald Tinwald. 96 Sutherland and Co., Ltd. lVIina lVIina. 114 Temple, R. B. Cattle Valley, via Fairlie Cattle Valley. 123 Tucker, I. C. . . 63 Purchas Street, Christchurch Christchurch. 128 Wakelin, L. W. 17 Birkett Street, Temuka Bucoleugh. 55 Wakelin, T., and Son 44 Clark Street, Ashburton Ashburton. 113 Webster, S. T. Care of P.O. Box 23, Ashburton Hinds. 89 West and Evers, Ltd. P.O. Box 4, Leeston Lccston. 90 Whiting, C. J., and Jamieson, J. C. 35 Bridges Street, Ashburton Ashburton. 34 Woodbury Sawmilling Co. Woodbury, via Geraldine Orari. 104 Wright, D. lVIcG. P.O. Box 14, Duvauchelle Bay, Banks Peninsula Duvauchelle Bay.

SOUTHLAND CONSERVANCY 166 Ashley Cooper, Ltd. P.O. Box 227, Dunedin Green Island. 68 Barrow Box Co., Ltd. P.O. Box 27, Inveroargill Tapanui. 147 Beck, N. W. D., and Sons P.O. Box 264, lnvercargill I Browns. 180 Beker, A. C., and Co. . . Post Office, Fortrose Otara. 3 Birch, W. IL, and Co., Ltd. P.O. Box 1, Gore .. Papatotara, 122 Blomfield, E. W. Orwell Street, Oamaru Oamaru. 22 Buchanan's Sawmilling Co., Ltd. Riverton . 135 Burgess, R. E., and J, H. Tokanui .. Tokanui. llO Carroll and Co. P.O. Box 86, Invercargill Gore. 182 Carroll Bros., Ltd. P.O. Box 86, Invercargill . 161 Central Timber Co. (), Ltd. P.O. Box 375, Invercargill Tuatapere. 140 Clutha Timber Co., Ltd. P.O. Box 2, Balclutha Balclutha. 130 Diack, W. E. Riverton Riverton. 108 Evans Sawmilling Co., Ltd. P.O. Box 34, Invercargill Happy Valley. 154 Fleming Timber Co., Ltd. P.O. Box 867, Dunedin lVIaolennan. 152 Forsyth, J, 0., and W. A. Owaka Glenomaru. 148 Fortification Timber Co,. Ltd. P.O. Box 164, Invercargill Tokanui. 174 Fowler, C. J., and I. R. No 3 Five Rivers, Lumsden R.D. Five Rivers. 184 Gorton Bros., Ltd. P.O. Box 449, Dunedin lVIilton. 142 Green, F. A ... , Queenstown Queenstown. 4 Groveburn Sawmilling Co., Ltd. P.O. Box 844, Invercargill Tuatapere. 126 Guise, T. E., and Bonny, C. W. Waipango Waipango. 183 Hall and Bateman No. 2 R.D., Winton Otipira. 60 Happy Valley Sawmilling Co., Ltd. P.O. Box 100, Invercargill Happy Valley. 44 Hibbs and Co., Ltd. lVIaclennan Chaslands. 178 Hibbs, E. P., A. J., and N. Riverton Fairfax. 131 Hinahina Sawmilling Co., Ltd. P.O. Box 18, Dunedin Ratanui. 111 Hogg and Co., Ltd. Roberts Street, Dunedin Tahakopa. 72 Hogg and Co., Ltd. Roberts Street, Dunedin Dunedin. 63 Hokonui Sawmilling Co., Ltd. P.O. Box 277, Dunedin Clinton. 186 Hunt, J.P., and T. L. lVIount Nicholas P.B., Queenstown ]\fount Nicholas. 149 lremonger and Patterson P.O. Box 33, lVIossburn l\fossburn. 181 Kahuika Logging Co. . . lVIaclennan Tautuku. 151 Kenneally, W. J. P.O. Box 366, Invercargill lVIan gapiri. 89 Kilkelly Bros., Ltd. P.O. Box 6, Invercargill lVIyross Bush. 20 Kiwi Timber Co., Ltd. P.O. Box 100, Invercargill Pourakino Valley. 23 Lindsay and Dixon, Ltd. P.O. Box 100, Invercargill Lilburn Valley.

74 Lindsay and Dixon, Ltd. P.O. Box 100, Invercargill 1 Drummond. 138 Lora Sawmilling Co., Ltd. Lora Gorge, No. 2 R.D., Winton Lora Gorge. 67 lVIarshall and Sons P.O. Box 71, Winton Winton. 193 l\fataura Sawmilling Co. Bridge Square, Mataura l\fataura. 158 lVIcCallum and Co., Ltd. 117 Crawford Street, Dunedin Logan Point. 176 lVIcCombe, W. R.D., lVIillers' Flats Ettrick. 2 lVIclntyre, J., Ltd. Tuatapere Rowallan. 82 Meers and Co., Ltd. P.O. Box 19, Edendale Edendale. 179 ;\finistry of Works P.O. Box 815, Inveroargill Eglinton Valley. 163 Sawmilling Co. P.O. Box 67, Invercargill Mokotua South. 18 lVIore and Sons, Ltd. P.O. Box 3, Riverton Pourakino Valley. 19 lVIore and Sons, Ltd. P.O. Box 3, Riverton Pourakino Valley. 159 Nasebv Timber Co., Ltd. P.O. Box 2, Balclutha Ranfurly. 104 Naseby Timber Co., Ltd. P.O. Box 2, Balclutha VVeston. 162 N.Z. Forest Service Private Bag, Gore Conical Hill. 28 Niagara Sawmilling Co., Ltd. P.O. Box 278, Invercargill Progress Valley. 117 Niagara Sawmilling Co., Ltd. P.O. Box 278, Invercargill Waikawa Valley. 191 Nolan, J., and P. C. P.O. Box 64, Wanaka Wanaka. 170 Ord Bros. Cromwell Ripponvale. . 17 Timber Co., Ltd. P.O. Box 191, Invercargill Pourakino Valley. 153 Palmerston Sawmilling Co., Ltd .. P.O. Box 34, Invercargill Elderslie. 169 Petrie Bros. . . Taieri Beach, Dunedin R.D. Akatore. 30 Port Craig Timber Co., Ltd. P.O. Box 346, Invercargill Haldane. 150 Port Craig Timber Co., Ltd. P.O. Box 346, Invercargill Tuatapere. 156 Port Craig Timber Co., Ltd. P.O. Box 346, Invercargill Tuatapere. 189 Rae, A. J., and L. L ... . Owaka Owaka. 185 Robin Sawmilling Co .. . Post Office, Waikawa Waikawa. 175 Rosebank Sawmill, Ltd. Rosebank, Balolutha Balolutha. 123 Saunders, W. L., and S. L. Spar Bush No. 4 R.D., Invercargill Spar Bush. 136 Shanks, J. A. P.O. Box 6, lVIilton Milton. 187 Sharpe, A., Ltd. Private Bag, Dunedin Tawanui. 14 Sherriff and Co., Ltd. Tuatapere Alton Valley. 84 Sime, J. E. Awatea R.D., Owaka Awatea. 11 Southland Sawmilling Co., Ltd. P.O. Box 489, Dunedin Chaslands. 59 Stuart, C. C. . . Waiwera \Vaiwera. 192 Thomas, J. H., and Co., Ltd. P.O. Box 100, Invercargill lVIataura. 15 Thomson and lVIcKenzie, Ltd. P.O. Box 16, Otautau Jubilee Hill. 51 Tobin, H. L., and Co., Ltd. P.O. Box 18, Gore Chaslands. 32 Tokanui Sawmilling Co., Ltd. P.O. Box 265, Invercargill Niagara. 160 Tuapeka Logging Co., Ltd. Rongahere No. 4 R.D., Balclutha Rongahere. 177 Tuatapere Sawmilling Co., Ltd. P.O. Box 103, Invercargill .. Merrivale. 76 Waiau Sawmilling Co., Ltd. P.O. Box 265, Invercargill .. Tuatapere. 75 Sawmilling and Afforestation, Ltd. P.O. Box 264, Invercargill .. Kelso. 141 Ward Bros. Otikura No. 1 R.D., Balclutha Otikura. 134 Wilks, H., and Co. P.O. Box 12, Tokanui Timpanys. 167 Young, C. J., L. R., and R. W ... Quarry Road, lVIosgiel lVIosgiel.

D • 1656 THE --~EW ZEALAND GAZETTE [No. 64

Decisions . Under the Customs. Acts

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

Tariff Item. Decision. I Record No.

ANTISEPTICS­ 100 (1) * Gantrisin 40-4/294/28 199 Hose assemblies, being lengths of hose with :fittings permanently 40-3/606/11 attached (e.g., by vulcanizing) are to be classed under the Tariff item applicable to the machine or appliance with which they are to be used (e.g., motor vehicle engines, tractors, &c.) (see Tariff items 335 (2) and (3) ) ·. . 263 Medals, badges, and certificates imported by the undermentioned societies for distribution only, and not for sale to the public­ Postal Sunday School Movement .. 40-13/14/78 333 (3) Drying machines for cut grass 40-2/90/3 Concrete working-'- 352 (b) Concrete mixers having a capacity of 15 cubic feet and over, 40-3/371 dry mix · Laundry and dry cleaning­ Ironing machines-. 353 (8) (c) Ironing machines m: presses, electrically heated, having rollers 40-2/256/12 or heated top plates not exceeding 30 inches in length 389 (b) Chassis for electrically-propelled motor 'vehicles of trolley or 40-ll/59/6A · battery types provided- · (a) That, except with special permission, electric batteries (accumulators), pneumatic rubber tyres and inner tubes therefor, and undercarriage springs to be used with the chassis are not imported, (b) That. a declaration under the Customs Acts is made by the importer that, except with special permission, the bodies and/or cabs to be :fitted to such chassis will be·made in New Zealand and that in their manufacture no imported materials or parts other than leather-cloth, head-lining fabric not composed wholly of wool, ·sheet glass, or goods admissible. under Tariff items 310, 357 (6), 357 (10), 387, cir 448 will be us.ed. · NoTE.-Permission (subject to review at any time) has been given for- (i) The importation and entry under Tariff item 389. (b) as parts of chassis admissible under that item of under­ carriage springs, except laminated undercarriage springs of up to and including 3 in. sections for electrically pro- pelled commercial vehicles of 20 cwt. or more. . (ii) The importation and use in the construction· of bodies for trolley omnibuses of metal frames and shaped metal panels, provided that the panels are not mounted on the frames and that neither panels nor frames are attached to the chassis on importation. (Such frames and panels will be liable to duty under Tariff item 389 (c).) (iii) The importation and use of seat springs in the construction of bodies or cabs of electrically-propelled vehicles.

B.P. General. Patterns or templates- 448 (3) Paper declared by a manufacturer for use by 3% 40-6/162/11 him only in making paper patterns (in­ cluding embroidery patterns) such as are used by tailors and dressmakers

* To be admitted from all countries at the rate of duty under the British Preferential Tariff, under section 11 of the Customs Amendment Act 1927. . PART II-INDEX TO DECISIONS

Tariff Item No. Goods.

Concrete-­ 352 Concrete Mixers. Drying- 333/3 Machines for cut grass. 100 Antiseptics Gantrisin. Grass-- 333/3 Drying machines. 'Hose-, 199 rAssemblies with permanently attached fittings. Presses-­ 363 (8) 1c) Laundry Ironing• • 2 OCT.] THE NEW ZEALAND GAZETTE 1657

PART III-DECISIONS WHICH ARE CANCELLED

Tariff Item No. Cancelled Decision.

352 (b) I Concrete Concrete mixers having a capacity of 2 cubic yards, dry mix (see revised decision). 352 (b) Hose, flexible metal . . . permanently attached fittings (see revised decision). 352 (b) Hose assemblies, being short length of hose with fittings permanently attached (e.g., by vulcanizing) I (see revised decision). 353 (8) (c) Laundry Ironing machines . . • 30 in. in length (see revised decision). 353 (8) (c) Sterilisers, water, other than those peculiar to surgical or dental use (see Tariff item 353 (4) ). 389 (b) Chassis for electrically propelled motor vehicles of trolley or battery typ6f' . • . will be used in such manufacture (see revised decision). 448 (3) Patterns Paper of approved qualities • • • sulphite paper (see revised decision).

Customs Department, Wellington C. 1, 2 October 19q2. (Tariff Ora'er 40) D. G. SA WERS, Comptroller of Customs.

Public Trust Office Act 1908, and its Amendments-Election to Administer Estates

OTICE is hereby given that the Public Trustee has filed in the Supreme Court an election to administer in respect of the several estates N of the persons deceased whose names, residences, and occupations (so far as known) are hereunder set forth :-

Name. Occupation. Residence. Date / El~:ttn / Testate or I Stamp Office IofDeath. Filed. Intestate. Concerned.

1 Barnes, Emma .. Wi'dow Christchurch 28/7/52 4/9/52 Intestate Christchurch. 2 Blackman, Jemima .. Auckland . 30/7/52 18/9/52 Testate Auckland. 3 Coster, Jessie .. Inveroargill 31/8/33 16/9/52 Intestate Invercargill. · 4 Dawson, Ellen Effie Watson Riverton 8/9/52 24/9/52 Testate 5 Dawson, Robert .. Farm-~nd : : Waikaraka 20/8/52 23/9/52 Auollind. 6 Elworthy, John Wilfred Retired ships steward Wellington 23/8/52 19/9/52 Wellington. 7 Ewing, Isabella Cunningham .. Widow . . . . ··· · -- 28/7/52 17/9/52 ",; 8 Fort, Edward Samuel Retired metalworker Aucltland 4/8/52 19/9/52 Napi;r. 9 Graham, Charles Edward Retired labourer . . Napier .. 27/8/52 23/9/52 10 Gray, William Thomas Retired railway em- Lower Hutt 24/8/52 19/9/52 W cllington. ployee 11 Hazel, Kenneth Reuben Retired crane-driver Naenae .. 9/8/52 19/9/52 12 Hassett, Mary Caroline Emily .. Widow .. Wellington .. 24/8/52 19/9/52 Int~state 13 Hennessy, Ellen Mary · Spinster .. Auckland .. 8/8/52 18/9/52 Testate Aucltland. 14 Humphries, Eleanor Gertrude .. Widow .. . . ·Formerly Invercar­ 17/8/52 16/9/52 Invercargill. gill, late Fortrose 15 Hyland, Elfleda Winifred Wellington .. 8/8/52 17/9/52 Wellington. 16 Jones, Ellen . . . . Auckland .. 10/8/52 18/9/52 Auckland. 17 Kelland, Catherine .. ~edwo~an :: Riverton .. 5/1/49 12/9/52 Int~state Invercargill. 18 King, George Roper .. Labourer . . . . Nelson . . . . 12/8/52 24/9/52 Testate Nelson. 19 Kinkela, Maria Tereza Widow .. .. Mangawai .. 31/7/52 23/9/52 Intestate Auckland. 20 Lawrence, William .. Retired engine-driver Motueka.. . . 21/8/52 24/9/52 Testate Nelson. 21 Little, Jane . . . . Spinster . . · .. Napier . . . . 1/9/52 23/9/52 Napier. 22 Martin, Katherine Ann Widow .. . . Thames .. 12/8/52 23/9/52 Int~tate Gisborne. 23 Naismith, Agnes .. Wellington .. 29/7/52 17/9/52 Wellington. 24 O'Donnell, Patrick .. Retired labourer Poolbum.·. . . 15/7/52 3/9/52 Dunedin. 25 Osborne, Samuel .. Storeman Auckland .. 17/7/52 18/9/52 Testate Auckland. 26 Pickett, Augusta .. Retired st-0rekeeper .. Gisborne .. 21/8/52 18/9/52 Gisborne. 27 Preston, Helen .. Married woman Te Puke.. ,.. 2/7/52 17/9/52 Auckland.. 28 Waddingham, Robert Retired miner. Gore .. . . 17/8/52 24/9/52 Invercargill. 29 Woodford, Roy Godfrey ·'· Clerk .. Formerly Wynnum, 14/11/48 18/9/52 Auckland. late Brisbane, in the State of Queensland, in the Commonwealth of Australia

Publio Trust Office, Wellington, 29 September 1952. G. E. TURNEY, Public Trustee.

Notice of Adoption Under Part IX of the Maori Land Act 1931 Office of the Maori Land Court, Tokerau District, 23 September 1952. T is hereby' notified that the order of adoption as set out in the Schedule hereunder has been made by the Maori Land Court under the I provisions of the Maori Land Act 1931. J. A. MILLS, Registrar.

Whalcaatu Tangohanga Tamaiti Whangai i Raro o Wahi IX o te Pure Whenua Maori 1931 Tari Kooti Whenua Maori, Tokerau Takiwa, 23 o Hepetema 1952. HE whakaaturanga tenei kia mohiotia ai kua hangaia e te Kooti Whenua Maori i raro i nga tikanga o te Ture Whenua Maori 1931 etahi ota whakamana i te tangohanga tam.a.iti whangai, e whakaaturia nei e te Kupu Apiti i raro nei. TE MIRA, Kai-rehita.

SCHEDULE {KUPU APITI)

Date of Order Date of No. (Te Rai Adopted Child Sex (Tane, Birth Adopting Parents (Nama). Hangaia (Tamaiti Whangai). Wahine Ranei). (Te Ra (Nga Matua Whangai). ai te Ota). Whanau). ---···~-· .

1553/BI 14/7/52 I John Rongopai Reti ·· IMale .• •. , 2/6/51 I Rongopai--~iremu -R-et_i·----'----- TlIE NEW ZEALAND TiAzETTE tNo. 64

RESERVE BANK OF NEW ZEALAND

SUMMARY OF TBA.DING BA.NKS' MONTHLY RETURNS OF AssETs· .A.ND LIABILITIES A.S A.T CLOSE ·oF BUSINESS ON WEDNESl>A.Y," . 27 AUGUST 1952 (In accordance with section 46 of the Reserve Bank of New Zealand Act 1933) ( AU Amounts in New Zealand Currency) LIABlLITIES - Australia and National Commercial ,, :Bank of New Zealand Bank of Ne; Bank of Bank of Totals. ···-··- ----~·-·--· -----·-·· -- -·-· -- New Zealand. Bank, South· Wales. New Zealand, Australia, Limited. Limited. Limited•.

£ £ £ £ £ £' (a) -Demimd· liabilities in New Zealand .. 70,558,896 .:39,ll7 ,225 23,831,687 31,576,222 12,355,921 177,439,(!51 (b) Time liabilities in New Zealand .. .. 21,870,494 18,570,578 10,815,896 12,162,249 2,966,211 66,385,428 (c) Demand liabilities elsewhere than .in New 1,268,008 574,.371 53,692 6,157,914 248,999 8,302,984 Zealand incurred in respect of New Zealand business {d) Time liabilities elsewhere than in New IOi,059 139,279 212,960 144,,745 2,070 600,113 Zealand incurred in respect of New Zealand · business (j) Notes of own issue in circulation payable in ...... · New Zealand {m). New Zealand.business excess of assets over 9,004,385 1,455,927 .. 2,282,'510 .. 12,742,822 liabilities

.. '; -'l'otals ...... 102,802,.842 59,857,380 I 34,914,235 52,323,640 15,573,201 265,471,298

ASSETS' ,·, Australia and National Commercial Bank of New Zealand Bank of New Bank of Bank of Totals. New. Zealand. Bank; South Wales. New Zealand, Australia, Limited. Limited. Limited.

£ £ £ I £ £ (e)' Reserve balances heid in the Reserve Bank 18,148,277 13,.974,342 8,5i8,121 I 6,134,750 3,)l90,253 50,165,743 of.New Zealand (f) 'Overseas assets in respect of New Zealand business- (1) In London ...... 5,364,787 2,683,885 ' 3,233,905 3,852,849 387,024 15,522,450 (2) Elsewhere than in London .. 3,128,536 904,145 622,421 2,130,703 2,992 6,788,797 (g) (1) Gold and gold bullion held in New ...... Zealand (2) 'Subsidiary coin held i:il New Zealand .. 611,151 215,459 152,989 428,378 79,393 l,487,370 (h,) Aggregate advances in New Zealand .. *60,060,452 37,045,718 19,080,443 35,215,733 9,105,820 160;508,166 (h)°Aggregate discounts in New Zealand ... 518,291 1,727,768 466,470 408,318 543,686 3,664,533 .( i) Reserve Bank of New Zealand notes .. 5,715,458 968,455 708,711 1,367,687 264,606 9,024,.917 (k) Securities held in New Zealand- (1) Governm.ent .. ,_, .. 6.,866,382 1,549,911 207,670 2,098,917 964,546 11,687,426 (2) Other than Government .. 830,955- 402,925 .. .. 37,896 1,271,776 (!) · Value of land, buildings, furniture, fittings, 1,558,553 384,772 489,913 686,305 507,644 3,627;187 and equipment 'held in New Zealand ,. (m) New Zealand business excess of liabilities .. .. t,433,592 .. 289,341 1,722,933 over assets Totals .. .. 102,802,842 59,857,380 34,914,235 ·52,323,640 15,573,201 265,471,298

• Includes transfers to Long-term Mortgage Department, £67,282,, . (h, h,) Aggregate unexercised overdraft authorities, £70,648,459,

. Wellington, N.Z., 19 September 1952; T. P. HANNA, Chief Cashier,

:BANK RETURNS (SUPPLEMENTARY) .

; : ;,. • ,. a ,. • STATEMENT oF: THE AMOUNT OF LIA.BILITIES A.ND AssETS OF THE LoNG.·TERM MoBTGA.GE DE!'A.BTMENT OF .THE BA.NK OF NEW ZEA.LA.ND AS A.T 27 AUGUST 1952 Liabilities £ Assets £ Capitai .. 703,125 Loans .• 1,620,407 Debentures and debenture stock 750,000 Transfers to Bank Transfers from ·Bank 67,282 Other assets Other lial;>ilities £1,520,407 £1,520,407

.. lit September 1952. T. P. HANNA, Chief Cashier. 2 Oci<] THE NEW ZEALAND GAZETTE 1.659 ' .

Mining Privileges to be Struck off the RegiBter

Mining Registrar's Office, Thames, 25 September 1952. OTICE is hereby given in accordance with the provisions of section 188 (3) of the Mining Act 1926, that unless sufficient cause is shown N to the contrary the mining privileges mentioned in the Schedule hereto will be struck off the Register of Mining Privileges at the expiration of one month from the date hereof. W. H. DAVYS, Mining Registrar.

SCHEDULE

Licence Date. No. I Nature of Privilege. · Locality. Registered Holder.

684 1/10/12 Residence site Kuaotunu, Section 17 .. Cecelia Martin. 1038 23/3/15 ,, Section 18 .. Cecilia Mears. 1194 31/10/37 Kauri Block-, Coromandel .. David Skinner Strongman. 1322 16/1/20 Part Section 2A, Moehau 2A .. John Anderson. 1911 22/6/32 Speciai' quartz clai~ Harataunga East No. IA Block William James Pearce and James Herbert Anderson. 2617 25/2/37 Block II, Coromandel Survey District .. Arnold Arthur Lynne. ·2624 24/3/37 Harataunga West No. 6 Block, Block II, Coro- Hugh Raymond McNeil. mandel Survey District 2889 11/8/47 Sections 9 and 10, Block IV, Otama Survey Philip Charlton. District '6333 12/2/15 Residence site Puhoi Creek, W aiomu, Thames Archibald Henderson. 6504 23/12/15 Hape North No. 2, Thames Alexander Petrie Buick: 6505 23/12/15 9358 22/5/36 Speciai' quartz clai~ Tararu Road;' Thames Edward w~iter Arthur Hughes.

(Mines 10/5/4)

Mining Privilege Struck off the Register

Mining Registrar's Office, Cromwell, 26 August 1952. OTICE is hereby given in accordance with the provisions of section 188 (4) of the Mining Act 1926, that the mining privilege mentioned N in the Schedule hereto has been struck off the Register. . F. A. FOOTE, Mining Registrar,

SCHEDULE

Licence No. I Date. Nature of Mining Privilege. Locality. Licensee.

CROMWELL REGISTRY 7572 I 7/12/4. 81 Special alluvial claim I Crown Lands, Pastoral Run 354A, Lorn Survey , Daniel Michael Murphy. District, Nevis 1 ------~------(Mines 10/5/16)

Nolice Under the Regulations Act 1936

NOTICE is hereby given in pursuance of the Regulations Act 1936 of the making of regulations as ·under:- I. Serial Date \ Price Authority for Enactment. Short Title or Subject~matter. Number. of (Postage Enactment.· Id, Extra).

Cook Islands Act 1915 .. .. Niue Port and Service Tax Regulations 1952 .. 1952/177 1/10/52 2d. M!"r~eting Act 1936 ...... Meat Marketing Order 1942, Amendment No. 9 .. 1952/178 1/10/52 6d . Mini mum Wage Act 1945 .. .. Minimum Wage Order 1952 ...... 1952/179 1/10/52 ld. Education Act 1914 ...... Educational Bursaries Regulations 1940 {Reprint) 1952/180 16/10/40 9d• I Copies can be purchased at the Government Printing and Stationery Office, Lambton Quay, Wellington. Prices for quantities supplied on application. Copies may be ordered by quoting serial number.

R. E. OWEN, Government Printer.

Notice to Persons Affected by Applications/or Licences Under Part III Ray C. Walker, corner St. Andrew and Cumberland Streets, of the Industrial. E.tfici_ency Act 1936 Dunedin, has applied to take over from Coulls Sommerville Wilkie, Ltd., licence in respect of eight pumps and to shift them from their Retail Sale and Distribution or Motor-11plrlt present position at the corner of St. Andrew and Cumberland L. F. Green, Huntly, has applied for a licence to resell motor­ Streets, Dunedin, to a new site on the opposite corner. spirit from two pumps to be installed. on service-station and garage Reilly's Central Parking Station, Ltd., Moray Place, Dunedin, premises itt Huntly. has applied for perrr,,ission to shift six pumps from Moray Place to N. A. Roscoe, Ladbrooks, Christchurch, has applied for a a new site at 17-21 Great King Street, Dunedin. licence to resell motor-spirit from one pump to be installed on · Gillbanks Garage Co., Ltd., Main Road, Upper Hutt, has service-station and garage premises at Ladbrooks, Christchurch. applied for permission to shift one pump from its present position A. J. Henwood, Hukerenui, has _applied for a licence to resell on the Main Road, Upper Hutt, to a new site alongside ne\'\ premises motor-spirit from one pump to be installed on service-station and in Gibbons Road, Upper Hutt. garage premises at Hukerenui. Applicants and other persons considering themselves to be United Bus Lines, Ltd., Invercargill, has applied for a licence materially affected by the decisions of the Bureau of Industry on to. resell motor-spirit from one pump to be installed at engineering these ·applications· should, not later than 16 October 1952, submit premises at Esk Street, Invercargill. any written evidence and representations they may desire to tender. E. Lawrence, "Portage", Kenepuru Sounds, has applied for a All communications should be addressed to Secretary, Bureau of licence to resell motor-spirit from one pump be be installed at th·e Industry, C.P.O. Rox 2492, Wellington. wharf, Portage Bay, Kenepuru Sounds. J. D. KERR, Secretary. 1660 THE NEW ZEALAND GAZETTE [No. 64

Dooiaiona of the Buieau of l'll4u8try Under Part Ill of the lndUBtrioJ, Ejficiency Act 1936 Bureau of Industry, C.P.O. Box 2492, Wellington. URSUANT to the authority conferred on the Bureau of Industry under Part III of the Industrial Efficiency Aot 1936, the following P decisions have been made in respect of applications for licences. J. D. KERR, Secretary.

Applicant and Location. Nature of Application. Decision. Date.

Retail Sale and Distribution of Motor-spirit C. Beaver, Little Manly, Whanga- For a licence to resell motor-spirit from one pump Declined 22 Sept. 1952. paraoa · to be installed on garage premises at Little Manly The Mount Cook and Southern For a licence to resell motor-spirit from one pump Granted 22 Sept. 1952. Lil,kes Tourist Co., Ltd., Lake to be installed at accommodation house, Ohau Lake Ohau T. C. Chapman, midway petween. For a licence to resell motor-spirit from one pump Granted (subject to the condition 22 Sept. 1952. Runciman and Pukekohe . to be installed on garage premises midway that a bona fide repair service be between Runciman and Pukekohe provided to the satisfaction of the Bureau) H. Schneebli and S. McDonald, For a licence to resell motor-spirit from one pump Declined 22 Sept. 1952. corner of Tramway· and Puke­ to be installed on proposed garage premises, taha Roads, Hamilton corner Tramway and Puketaha Roads, Hamil- ·ton Telford Motors, Ltd., 89--91 Staf­ For a licence to resell motor-spirit from one pump Granted (subject to the condition 22 Sept. 1952. ford Street, Timaru to be installed on garage premises at 89--9 l that a bona fide repair service be Stafford Street, Timaru provided to the satisfaction of the Bureau) B. Marshall, The Summit, Te For a licence to resell motor-spirit from one pump Declined 22 Sept. 1952. Haroto to be installed .on tea-room premises at· The· Summit, Te Haroto Mrs. V. C. Daniel, Rimntaka Hill, For a licence to resell motor-spirit from one pump Declined 22 Sept. 1952. Wellington to be installed on tea-room premises at The Summit, Rimutaka Hill, Wellington E. P. Stacey, Waikanae Beach, For a licence to resell motor-spirit from one pump Declined 22 Sept. 1952. Gisborne to be· installed on store premises at Waikanae Beach, Gisborne · R. C. Payne, corner Mountain For a licence to resell motor-spirit from one pump Declined 22 Sept.1952. and Devon Roads between Bell. to be installed on proposed service-station Block and Waitara premises, corner Mountain and Devon Roads, between Bell Block and Waitara. I. Papich, One Tree Point, Rua­ For a licence to resell motor-spirit from one pump Declined 22 Sept. 1952. kaka to be installed on store premises at One Tree Point, Ruakaka J. S. O'Malley, Cronandum, West For permission to change the retail selling point Granted 22 Sept. 1952. Coast of one pump by shifting it from its present position on the Main Road at Cronandum, to a new site on the opposite· side of the road where new store premises have ·been erected H. F. Becroft, Henderson For a licence .to resell motor-spirit from one pump Declined .22 Sept. 1952. to be installed .on garage and ·service-station premises· at 6-8 Station Road, Henderson Seabrook Fowlds Ltd., Auckland For permission to shift three pumps from their Granted 22 Sept. 1952. present position at 77-83 Symonds Street to a new site 58 yards·in a south-westerly direc- tion and behind the present premises C. H. Newton, 'Tisbury For a licence to resell motor-spirit from one pump Declined 22 Sept. 1952. to be installed on store premises at Tisbury Revocation M. J. Smith, 69 Rangitikei Street, lLicence in respect of sale of ~otor-spirit. fro~ IRevoked .. I 22 Sept. 1952, Palnierston North two pumps mstalled on preDUses at 69 Rangr­ , tikei Street, Palmerston. North- - !

Board of Trade Notice No. 38-Public Inquiry into Tariff Duties on Tariff Item 196 (2)- Footwear Britiah Prefere:ntial : 25%, Australian Agreement: 35%, 1. The Board of Trade proposes to inquire into and report upon Canadian Agreement : 30%. the question of what rates of import duty should be imposed under Moat Favoured Nation: 50%, · the following Tariff Items :- · General : §5% plus surtax at the rate of nine-fortieths of the.amount of duty. Tariff Item 195, Boots, shoes, shoettes, sandals, clogs, pattens slippers, and goloshes-namely, children's O to 9 inclusive: Tariff Item 196 (3) : British Preferential,: 25% or 3s. per pair. Tariff Item 196 (l), Boots and shoes, n.e.i., composed of canvas Australian Agreement: 35% or 4s. per pair. with rubber soles solutioned to the uppers, including goloshes Canadian Agreement : 30% or 3s. Sd. per pair. and overshoes. Moat Favoured Nation: 50% or 6s. per pair. Tariff Item 196 (2), Slippers n.e.i. General: 55% plus surtax at the rate of nine-fortieths of'. Tariff Item 196 (3), Boots, shoes, clogs, pattens, shoettes, the amount of duty or 6s. per pair plus surtax at the sandals, and other footwear, n.e.i. rate of nine-fortieths of the amount of duty. NoTE.-In each case the higher rate of duty applies. Tariff Item 197, Gumboots, half-knee, knee, or thigh, with soles Tariff Item 197- · either of leather or of rubber, and measuring not less than . BritiBh Preferential : 3%, 9l inches from the lowest point reached by the line of the top of the upper to a horizontal surface on which the boot General: 25% plus surtax at the rate of nine-fortieths of the amount of duty. is placed. The present rates of import duty in respect of these items are-- 2. For the purpose of taking evidence on the review of these tariff items, the Board will hold a public inquiry commencing on Tariff Item 195- Tuesday, 3 March 1953, at 10.30 a.m. in the Board Room, First British Preferential : Free. Floor, :Qepartmental Building, Stout Street, Wellington. Most Favoured Nation: 20%, General: 20% plus surtax at the rate of nine-fortieths of 3. Any person who intends to tend!)r e,vidence should comply with the notes for the guidance of witnesses which have been approved the amo.unt of duty.· by the Board. A copy of these notes may be obtained from the Tariff Item 196 (1)- . · office of any Collector of Customs or from the undernamed. British Preferential : 20% plus surtax at the rate of 4. A typewritten statement of the evidence to be tendered, nine-fortieths of the amount of duty in respect of goods compiled in accordance with these notes of guidance, should be lodged imported from. Ireland (except Northern Ireland), with the undernamed on or before Tuesday, 17 February 1953. Each Union of South Africa, India, Pakistan, and Canada. statement will, in general, need to. be read under oath at the public Australian Agreement: 25%, inquiry by the person tendering it. Canadian Agreement : 20% plus surtax at the rate of nine-fortieths of the amount of duty. Dated at Wellington, this 25th day of September 1952. General : 50% plus surtax e.t the rate of nine-fortieths of R. F. WILSON, Secretary, Board of Trade. the amount of duty, G.P.O. Box 2424, Wellington C. L 2 OCT.] THE NEW ZEALAND GAZETTE 1661

Eoard of Trade Notwe No. 39-Review of Import Licensing Notice to Mariners No. 60 of 1952

NOTICE is hereby given-, Marine Department, Wellington, N.Z., 30 Septe·mber 1952. (1) That, in response to Board of Trade Notice No. 4, the Board NEW ZEALAND---WESTPORT has received statements of objections to the exemption from import West Breakwater Light-Alteration in Characteristic licensing in respect of goods from other than scheduled countries Position: West Breakwater, near Head. comprised in the following item, namely :- Abridge,}, Description : Fl. R. 2 sec. 25 ft. 4 M. . T.I. 198 (2) : Grindery, viz.-Boot, shoe, and slipper heels, Details : The red light situated 100 ft. within western break· knobs, and soles, of rubber. , water has following characteristics : Flash 0·5 secs. eclipse I ·5 secs. (2) That persons, firms, or organizations considering themselves Chart Affected: 2591. or their members likely to be materially affected by the continuance Publications : Admiralty List of Lights page 338, No. 4492 ; of the import licensing of these goods and desirous of lodging an New Zealand Nautical Almanac and Tide Table, 1952, page 99, objection to such continuance, must do so in writing by sending No. 176. five copies of the statement of objections addressed to the under­ This notice cancels previous Notice to Mariners No. 31 of 1948. signed so as to reach him on or before 30 October 1952 ; W. C. SMITH, Secretary. (3) · That each statement lodged as above should state clearly (M. 3/13/391) but concisely the grounds of objection to continuance ; (4) That the Board desires to hear oral representations in regard Notice to Mariners No. 61 of 1952 to the objections and has fixed a hearing for Thursday, 13 Novem~er · 1952, at 10.30 a.m. in the Board Room, First Floor, Departmental Marine Department, Building, Stout Street, Wellington; and Wellington, N.Z., 1 October 1952. (5) That those persons, firms, or organizations who have objected in writing to the exemption from licensing or who in NEW ZEALAND-NORTH lsLAND-0HAU POINT response to this notice lodge objections in writing to the continuance Light Established of licensing, may attend the hearing referred to in (4) above. Position:- Dated at Wellington, this 30th day of September 1952. On Chart N.Z. 23, lat. 41° 14' 30" S., long. 174° 38' 43" E. On Chart No. 695, lat. 41° 14' 40" S., long. 174° 40' 15" E. R. F. WILSON, Secretary, BoarcJ of Trade. Abridged Description : Gp. Fl. (2) 15 sec. 502 ft. 15M (U). C.P,O. Box 2424, Wellington C. 1. Details : Character, flashing white every fifteen seconds, thus, flash 0·4 sec., eclipse 2·2 sec., flash 0·4 sec., eclipse 12 sec. Elevation 502 ft. Structure, white steel tower 14 ft., visibility 15 miles. Notice to Mariners No. 57 of 1952 Remarks : This is a combined air-marine light and will operate on or about 22 October 1952. Marine Department, Charts Affecte,J, : 695, 2054, 3629, 3633, 3634, N.Z. 23. Wellington, N.Z., 30 September 1952. Publications: Admiralty List of Lights, 1951, Vol. 10, page 305, New Zealand Pilot 1946, page 105, New Zealand Nautical Almanac NEW ZEALAND--SOUTH 1SLAND--0APE CAMPBELL and Tide Tables, 1952, page 93. W. C. SMITH, Secretary. New Aerial to Radio Beacon lnstalle,J, (M. 8/64/1) Position: Lat. 41° 44' 12" S., long. 174° 16' 17" E. on chart N.Z. 23, bearing 200° 47', 2,860 ft. from Cape Campbell Lighthouse. Details: A new aerial has been installed. Masters are·asked to The Industrial Conciliation and Arbitration Act 1925-Proposed carry out navigational tests on the beacon especially in the sector Cancellation of Registration of Industrial Union south-east to south and furnish reports on signal strength, class, and accuracy of bearings. OTICE is hereby given that, pursuant to and in exercise of Charts Affected: 695, 2178, 3629, 2054, 2529, N.Z. 23. N the powers conferred upon me by section 22 of the Industrial Publications: Admiralty List of Radio Signals, Vol. 2, 1951, Conciliation and Arbitration Act 1925, the registration of the No. 2625B. New Zealand Nautical Almanac and Tide Tables, 1952, Ngahauranga Freezing Workers' Industrial Union of Workers, page 103. Registered No. 2048, situated at Ngahauranga, will, unless cause to the contrary is shown, be cancelled at the expiration of six weeks W. C. SMITH, Secretary. from the· date of publication of this notice in the GazeJ;te. (M. 8/14/17) Dated at Wellington, this 29th day of September 1952. W. H. CADWALLADER, Registrar of Industrial Unions, Notice to Mariners No. 58 of 1952 Department of Labour and Employment. Marine Department, Wellington, N.Z., 30 September 1952. Price 01·der No. 1411 (Amendment No. 5 of Price Order No. 105/J) (Furniture, Floor-coverings, and Bedding) NEW ZEALAND-SOUTH 1SLAND-0TAGO HARBOUR Alteration to Beacons URSUANT to the Control of Prices Act 1947, the Price Tribunal, 1. Position: Lat. 45° 47'·8 S., long. 170° 42'·4 E. (approx.). P acting with the authority of the Minister of Industries and No. 5 Red Beacon Light, Lower Harbour. Commerce, hereby makes the following amending Price Order :- Details: As from Wednesday, 22 October 1952, the light on 1. This Order may be cited as Price Order No. 1411, and shall No. 5 Red beacon, Lower Harbour, will be changed from a fixed be read together with and deemed part of Price Order No. 1056* red to occulting red every 5 seconds, thus, flash 2·5 secs. eclipse (hereinafter referred to as the principal Order). 2·5 seos. 2. This Order shall come into force on the 6th day of October 2. Position : Lat. 45° 49'·6 S., long. 170° 37'·5 E. (approx.). 1952. Red Beacon No. 1, Goat Island. 3. Price Order No. 1135t is hereby revoked. Details: As from Wednesday, 22 Ootober 1952, the existing 4. The First Schedule to the principal Order is hereby amended red beacon No. l, Goat Island, will be replaced by a temporary by omitting all words and figures appearing under the heading three pile· beacon with fixed red light, erected 208° 100 ft. from "Floor-coverings (excluding Feltex) " and substituting the position of existing beacon. appropriate words and figures in the Schedule to this Order. Chart Affected: No. 2411. Publications: New Zealand Pilot, \946, page 306; New Zealand SCHEDULE Nautical Almanac and Tide Tables, 1952, page 227 ; Admiralty ~iAxIMUM RETAIL PRICES OF Goons TO WHICH Tms ORDER APPLIES List of Lights, Vol. IO, page 328, No. 4370. Authority: Otago Harbour Board. Maximum Percentage of W. C. SMITH, Secretary. i:~~1!~~~~[:d~- (M. 3/3/120) Cost Allowed on Sales by Retailers. Description of Goods. Notice to Mariners No. 59 of 1952 Percentage of Fact.ory 1i!~~~rt~t Selling-price or · of Goods Marine Department, Prevailing Imported by · Wellington, ·N.Z., 30 September 1952. Wholesale Price. Retallers. NEW ZlllALAND--SOUTH ISLAND-FOVEAUX STRAIT Tidal Information Floor.coverings (excluding Feltex)­ HE tables showing tidal information on Charts N.Z., 13, N.Z.14, Carpets, squares, rugs, and piece­ 50 T and N.Z. 52, are to be amended as follows :- goods (1) Charts N.Z. 13 and N.Z. 14. Nugget Pt. . . Z 0 M 8 Ss K1 01 Dated at Wellington, this 30th day of September 1952. 4·9 076° 2·4 094 ° 0·3 096° O· l 025° O· I The Seal of the Price Tribunal was affixed hereto in the presence (2) Paterson Inlet 5·2 044° 2·6 058° 0·5 099° O· l 065° 0· 1 of- · Charts N.Z. 14 a.nd 52. [ P. B. MARSHALL, President. Authority: H.M.N.Z.S. "Lachlan ". L.B. l G. LAURENCE, Member• . W. C. SMITH, Secretary. • Gazette, 11 August 1949, Vol. II, page 1692. (M 6/2/70) t Gazette, 13 April 1950, Vol. I, page 411. 1662 THE NEW ZEALAND ·GAZETTE

Price Order No. 1412 ( Australian, Somh African, and Jamaican BANKRUPTCY NO'i'lCES Oranges and .J '!'rn,aican Gt-apefruit) In Bankrupwy-Supreme Court P URSUANT to the Control o~Prices Act 1947, the Price Tribunal, acting with the authority of the Minister of Industries and E RNEST HAROLD DENTON, of Paranui Rise, Whangarei, Commerce, hereby makes. the fallowing Price Order :~1 · Painter, was adjudged bankrupt on 26 September : 19.52. 1. This Order may be cited as the Price Order No • .1412, and shall Creditors' .meeting will be held at my office on Friday, 10 Qctober oome. into force on the 3rd day of October 1952. 1952, at 10.30 a.m. 2 •. (1) Price Orders No. 1327* and 1397t are hereby revoked. T. P. PAIN, Official Assignee. (2) The revocation of the said Orders shallno1! affect the liability· Courthousl, Whangarei. of any perso:,,i for any offence in relation thereto committed before the coming into force of this· Order. · In Banhruptcy A:PPLIOATION OF Tms ORDER 3. This OrQ.er ~ pplies with respect to all Australian, South OTICE is hereby given that a dividend is now payable in the African, and Jamaican oranges and Jamaican grapefruit sold by way N undermentioned estate on all proved claims :- of retail in New ·Zealand. Scholliim, Frank William George, Newton, Blacksmith. First FI:xmo MAXD,JUM RETATI. PmOES OF ORANGliJS AND GRAPEFRUIT and fina:l dividend of. 20s. in the pound, TO Wmon Tms ORDER APPLIES T. C. DOUGLAS, Official Assignee. . 4. (1) The maximum price that may be charged or received by ' 23rd September 1952. Dilwprth Building, Customs Street any retailer for any oranges or grapefruit to which this. Order applies East, Auckland C ..L shall be determined as follows :- (a) With respect to oranges and. grapefruit sold at any place within the metropolitan areas of Auckland, Wellington, In Bankruptcy-Supreme Court Christchurch, or Dunedin as defined in the Schedule · hereto or in any of the cities or boroughs of Whangarei, RTHUR EDWARD ROBERTS, of 4 Cricket Avenue, Mount Hamilton, Gisborne,. New Plymouth, Stratford, A Eden, Carpenter, was adjudged bll-nkrupt on 23 September .Wang(tnui, P~nierston North, Napier, Hastings, 1952. Creditors' meeting will be held at my office on Tuesday, Blenheim, Nelsoµ, .. Greymouth, Westport, Timaru,; 7 October 1952, at 10.30 a.m. Oa=,ru, .· Gore, .or ~vercargill- T. C. DOUGLAS, Official Assignee. At the Rate of: Per Pound, Fourth Floor, Dilworth Building, Customs Street East, s. d. Auckland C. 1. ' Australian or South African oranges l 3 Jamaican oranges . . 1 2 . ·Jamaican grapefruit O 11 In Bankruptcy-Supreme Court (b) With respect to oranges and grapefruit sold elsewhere in : New Zealand~·· EOFFREY PERCY HADDOCK, of 384 Great North Road, At the Rate of: G Henderson, Auckland, Builder, was adjudged bankrupt on Per Pound. · 24 September 1952. Creditors' meeting will be held at my office s. d. on Wednesday, 8 October 1952, at 10.30 a.m. Australian or South African oranges l 3! J amai.can oranges . . l 2! T. C. DOUGLAS, Official Assignee. .Jafil/1ican grapefruit O 11! Fourth Floor, Dilworth Building, Customs Street .. East, (2) If in respect of any lot of oranges or grapefruit the price: Auckland C. 1. calculated in accordance with the foregoing provisions of this clause is not an exact numbe.r of pence or half-pence, the maximum price, of theiot a.hall be computed to the next upward halfpenny. In Bankruptcy-Supreme Court PROVISION .FOR SPECIAL Prui:rnis ,;iV A. ROBERTS, of Lovelock Avenue, .Mount Eden, Auckland, 5. Notwithsta~ding anything to the contrary in the foregoing'. l' • Builder, was adjudged bankrupt on 26 September 1952. provisions of this. Order, and Bl!bject to such conditions,. if any, as., Creditors' meeting will be held at my office on Thursday, 9 October it thinks fi~, the Tribunal, on application by ·any retailer, may: 1952, at 2.30 p.m .. authorize special .maximum prices· in respect of any oranges or: T. C. DOUGLAS, Official Assignee. grapefruit to _which this Order applies where special circumstances, Fourth Floor, Dilworth Building, Customs Street·East,.Auckland exist, or for·any reason extl'am:dinary charges (freight or otherwise) C.L are incurred by the retailer; Any authority given by the Tribunal ·· )muer this.clause may apply-with respect to a specified lot or consign; ment of oranges or grapefru,it· Q~ may relate generally to all oranges· In Bankruptcy-Supreme Court or grapefruit to which. this Order applies, sold by the retailer while , ,the approval remains in foree. AMES EDGAR HOARE, of 179 Kupe Street, Orakei, Auckland, DUTY IMPOSED. ON RETATI.ERS J Lino C~et Layer, was adjudged bankrupt on 25 September 6.- Every retailer who offers or exposes for sale in any shop any 1952. Creditors' meeting will be held at my office on Thursday, :oranges or grapefruit to which this Order applies shall keep in a. 9 October 1952, at 10.30 a.m. ''prominent position· in -such proximity to the oranges or grapefruit T. C. DOUGLAS, Official Assignee. to which it relates as to be obviously in relation thereto a ticket, Fourth Floor, Dilworth Building, Customs Street East; Auckland ' placard, or -label on which shall be stated iil legible and prominent C. 1. . characters ·the word "Australian", ·" South Afrioan ", or "Jamai. can "(as the case-may be) and the retail price per pound of the oranges or grapefruit...... •• . In Bankrwptay-Supreme Court,

SCHEDULE AL'I'ER CHARLES ROUNTREE, of 280 Great Soiith Road, DEFINITION OF METROPOLITAN AREAS W Green Lane, Auckland, Carpenter, was adjµdged bankrupt on 29 September 1952. Credit.ors' meeting will be held at my office Name of on Monday, 13 October 1952, at 10.30 a.m,. ·:· ,!\fetrqpolitan .. Districts Included Therein. Area~ T. C. DOUGLAS, Official Assignee. ·· Fourth Flpor, Dilworth Building, Customs Street East, Auckland n1. . · The City of Auckland, the Boroughs of Birken1 head, Devonport, · Ellerl!lie, Mount Alberti Mount Eden, Mount Roskill, New Lynn, In Bankruptcy-Supreme Court Newmarket, Northcote, Onehunga, One Tree - Hill; Otahuhu, and Takapuna, and the Road OHN EWEN HA.V. EN., ..o f. Helensville, Driver, was adjudged Districts of Moun.t Wellington and Pai:unure J bankrupt on 26 September 1952. Creditors' meeting will be Township. held 11-t my o:!Iice on Thursday, 9 October 1952, at 11.30 a.m. ·weUihgton The Cities of Wellington and Lower Hutt, the Boroughs of Eastbourne and Petorie, and th~ 'J'. C. :DOUGLAS, Official Assignee. Town District of Johnsonville. : - Fourth Floor, Dilworth Building, Custonis Street East, Auckland Christchurch The City of Christchurch and the Borough of C.L Riccartqn,:. . . , Duh6din The City of Dunedin and the Boroughs of Greelil Island, Port Chalmers, St. Kilda, and West In Bankruptcy-,-'-Bupreme Court Harbour. B. MOORE, of 1 Harcourt Street, Grey Lynn, Au~kland, . -Dated ·at Wellington, this 30th day of September 1952.---_-: W· . • . Carpetworker, was adjudged bankrupt op, 26 September , -The. Seal ,;,f _the ri-ice Ttib,una:l was affixed hereto. in the presen<$ 1952. Creditors' meeting will be held at my o:fficf on Wednesday, of_:. ' · · · · · · · · - 8 October 1952, at 2.30 ;p.In. · · · , G. LAURENOE, Presiding Member; .T. C. DOUGLAS, Official Assignee. [L.s.] , ·, ...· , ·.·, ., , IJ,')V. A. BAlmER, Member. Fourth Floor, Dilworth Building, Customs Str~t East, Aµckland • Gazette,' 20-'i>ilooinbel1ii51';VoL nr; page 1878. t G,,,.tt,, 31 July 1961, Vol. U, page 1303. C. l, 2 OcT.] . THE NEW· ZEALAND GAZETTE 1663

In Bankruptcy-Supreme Court ADVERTISEMENTS

LBERT HERBERT KNAP {trading as Alby's Tire Service), of THE COMPANIES ACT 1933, SECTION 282 (6) .A Taumarunui, Vulcanizer, was adjudged bankrupt on 29 · September 1952. Creditors' meeting will be held at the Magistrate's OTICE is hereby given that the names of the undermentioned . Court, Taumarunui, on Monday, 13 October 1952, at 10.30 a.m. N companies have been struck off the Register and the A. J. BENNETTS, Official Assignee. companies dissolved :- Supreme Court, Hamilton, 29 September 1952. New Plymouth Motors, Limited. T. 1947/34. Brereton's (Stratford), Limited. T. 1948/37. In Bankruptcy Given under my hand at New Plymouth, this 23rd day of September 1952. OTICE is hereby given that a dividend is now payable in the D. A. YOUNG, Assistant Registrar of Companies. N undermentioned estates on all proved claims :- Sims, Maurice Bertram,· of Napier, Draper and Outfitter, first and final dividend of 20s. in the pound plus interest. THE COMPANIES ACT 1933, SECTION 282 (6) Abbott, William Noel, of Napier, Draper and Outfitter, first and final dividend of IOs. lid. in the pound. OTICE is hereby given that the name of the undermentioned Sims, Maurice Bertram, and Abbott, William Noel, trading N company has been struck off the Register and the company in partnership at Napier as "Sims and Abbott", Drapers dissolved :- and Outfitters, first dividend of 7s. in the pound. The Waimrapa Butchers, Limited.' 1926/20. P. MARTIN, Official Assignee. Given under my hand at Wellington, this 22nd day of Courthou~e, Napier, 25 September 1952. September 1952. ------··------J. J. SLADE, Assistant Registrar of Companies. In Bankruptcy-Supreme Court THE COMPANIES ACT 1933, SECTION· 282 (3) OUGLAS DAWES BAWDEN, formerly of Canoe Bay, Pelorus D Sound, Havelock, but now of Hutt Park Road, Lower Hutt, Fisherman, was adjudged bankrupt on 26 September 1952. T AKE notice that at the expiration. of three months from the Creditors' meeting will be held at my office, 57 Ballance Street, date hereof, the names of the undermentioned companies Wellington, on Thursday, 9 October 1952, at 2.15 p.m. will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved :- M. R. NELSON, Official Assignee. 57 Ballauce Street, Wellington, 26 September 1952. Fur Tailors, Limited. 1934/33. Regent Groceries, Limited.. 1949/415. The Parade Stores, Limited. 1949/625. In Bankruptcy-Supreme Court Pacific Grill, Limited. 1950/38. Corner Dairy, Limited. 1950/113. Selkirk Holdings, Limited. 1950/177. OY HAMILTON DELLOW, formerly of 76 Dixon Street, Courtenay Offices, Limited. 1951/55. R Wellington, but now of 191A Willis Street, Wellington, Given under 'lllY hand at Wellington, this 23rd day of September Manufacturers' Representative, was adjudged bankrupt on 24 1952. September 1952. Creditors' meeting will be held at my office, 57 Ballance Street, Wellington, on Tuesday, 7 October 1952, at 2.15 p.m. J. J. SLADE, Assistant Registrar of Companies. M. R. NELSON, Official Assignee. 57 Ballance Street, Wellington, 24 September 1952. THE COMPANIES ACT. 1933, SECTION 282 (3)

AKE notice that at the expiration of three months from the In Bankruptcy--.Supreme Coort T date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register ONALD COLIN MACPHERSON, Watchmaker, of 59 Manners and the company dissolved :- R Street, Wellington, was adjudged bankrupt on 29 September Hallmark Furnishings, Limited. M. 1947/12. 1952. Creditors' meeting will be held in my office on Monday, Given under my hand at Blenheim, this 22nd day of September 13 October 1952, at 2.15 p.m. 1952. . M. R. NELSON, Official Assignee. 0. T. KELLY, Assistant Registrar of Companies. 57 Ballance Street, Wellington.

THE COMPANIES ACT 1933, SECTION 282 (6) In Bankruptcy OTICE is hereby given that the name of the undermentioned OTICE is hereby given that .a first dividend of 17s. 6d. in the N company has been struck off the Register and the company N pound has been declared on all proved and accepted claims dissolved :- in the estate of Andrew Parkhill, of Hokitika, Storekeeper. Victory Mills, Limited. 1943/17. P. D. CLANCY, Official Assignee. Given under my hand at Christchurch, this 26th day of Courthouse, Hokitika, 24 September 1952. September 1952. C. S. FORBES, Assistant Registrar of Companies.

LAND TRANSFER ACT NOTICES THE INCORPORATED SOCIETIES ACT 1908

OTICE is hereby given that the parcel of land hereinafter DECLARATION BY AN ASSISTANT REGL~TBAR DrsSOLVING SOCIETIES: N described will be brought under the provisions of the Land Transfer Act 1915, unless· caveat be lodged forbidding the same DAVID ANDREW YOUNG, Assistant Registrar of Inoor­ on or before the expiration of one month from the date of the New I ~ po rated Societies, do here by declare that, as it has been Zealand Gazette containing this notice. , · made to appear to me that the undermentioned societies are no 8202. GEORGE MOORHOUSE; of Auckland, Retired. longer carrying on operations, they are hereby dissolved in pnnmance A one undivided half share in Allotment 27, Section 2, of section 28 of the Incorporated Societies Act 1908 ·:- Village of Papakura, containing I rood 16·83 perches. The Sutcliffe Schools of Radiant Living New Zealand (Thames Occupied by Zeta Isabel Clifford. Plan 12035. School), (Incorporated). T. 1946/8. Diagrams may be inspected at this office. The Sutcliffe Schools of Radiant Living New Zealand (Nelson Dated this 26th day of September 1952 at the Land Registry School), (Incorporated). T. 1947/12. Office, Auckland. . Dated at New Plymouth, this 23rd day of September 1952. WM. McBRIDE, District Land Registrar. D. A. YOUNG, Assistant Registrar of Incorporated Societies. VIDENCE of the loss of certificate of title, Volume 203, folio E 127 (Otago Registry), for Section 1229B, Block IX, Strath INCORPORATED SOCIETIES ACT 1908 Taieri District containing I rood 28· l perches, more or less, in the ~ame of THOMAS CARRUTHERS, and of renewable lease No. 351s, DECLARATION BY AN ASSISTANT REGISTRAR DrsSOLVING A SOCIETY Volume 199, folio Ill {Otago Registry), for Section ls, Poplar Grove Settlement, containing 98 acres and 36 perches, more-or less, in the name of MARGARET CARRUTHERS, of Middlemarch, I WILLIAM VINCENT MORTON, Assistant Registrar of Incor­ Widow, having been lodged with me together with an application ~ porated Societies, do hereby declare that, as it has been made for a new certificate of title and a provisional renewable lease in to appear to me that the South Branch (Invercargill) of the Women's lieu thereof; notice is hereby given of my intention to issue such new Christian Temperance Union Incorporated is no longer carrying on certificate and provisional renewable lease on 17 October 1952. its operations, the aforesaid society is hereby dissolved in pUl'Suance of section 28 of the Incorporated Societies Act 1908. Dated this 25th day of September 1952 at the Land Degistry Office, Dunedin. Dated at Invercargill, this 23rd day of September 1952. E: B. C. MURRAY, District Land Registrar, W. V. MORTON, Otago District. · Assistant Registrar of Incorporated Societies. E :}664 , THE ·.NEW Z~AND GAZETTE [No. 64_

THE

(Empowered by Special Act of Parliament 1883) PuBLrC NOTICE OF INTENTION TO TAKE LAND FOR ROAD

''IN. conformity with the above Act, i, ERNEST BISSETT, General In the matter of the Public Works Act 1928 and amendments · Manager of the Guardian Trust and Executors Company of and the Counties .Act 1920 and amendments. :New Zealand, Limited, do solemnly and sincerely declare:- OTICE is hereby given that. the Waitemata County Council 1. That. the liability of the members is limited. The capital of N · proposes under the provisions of the above-mentioned Acts, the company is £100;000 fully paid, divided into 20,000 shares of to execute a certain work-namely, the construction and formation .:£5 each. of a. public road passing through or adjoining the parcel of land The assets of the company in its corporate capacity ·on the · 30th day of June last were £164,319. referred to hereunder, and situated in the Wainui Riding of the County of Wa.itema.ta-and for the purpose of such public work the );Lnd The liabilities of the company in its corporate capacity on that described in the Schedule hereto is required to be ta.ken ; and notice day :were £5,717. is hereby further given that plans of the land so required to be taken The first annual licence was issued on the 10th day of March are deposited in. the publio office of the Clerk of the said Council, m1. . . .. situated at the Council Chambers, 1 Princes Street, Auckland, and 2. That in the capacity of trustees and executors the amount are open for inspection (without fee) by all persons during ordinary of moneys received on account of estates up to the .30th day .of office hours. June last was £55,002,656. . . . .All persons affected by the execution of the said public work or The amount of moneys paid oil account of estates up to that by the taking of the said land must state their objection in writing day was £54,662,949. . . . . The amount of balances held m trust accounts at vanous and send the same, within forty (40) days from the date of the :6rs.t banks on account of estates. under administration on that day was publication of this notice, to the County Clerk, '!t the Council Chambers. £339,707. . . . · 3. And I make this solemn declaration conscientiously believing SCHEDULE the same to be true and by virtue of the provisions of an Act of the APPROXiMATE area to be taken : 1 acre 1. rood 10·8 perches. ,General Assembly of New Zealand intituled the Justices of the Pea.ce Being part .Allotment N.M. 134, Parish of Waiwera; col.oured sepia• .Act 1927. · E. BISSETT. Situated in Block II, Waiwera Survey District, in the County of Waiteniata and in the Land District of North Auckland. (S.O. D~clared at Auckland, this 26th day of September 1952, before 36985.) , , . me-- A. J. Martin, a solicitor of the Supreme Court of New Zealand. By .order of the Waitemata County Council. In ~ccordance with the provisions of the Guardian Trust· and Dated at .Auckland, this 23rd day of September 1952. Executors ·company Amendment Act of 1911 No. 17, I have examined this statement and compared it with the books of the E. G, FULLER, County Clerk. company and i hereby certify it to be corre~t. NOTE.-The first publication of this notice appeared in the A. K. VOYCE, F.P.A.N,Z., .Auditor .. New Zealand Herald on 25 September 1952. 540 Auckland. 536 ------~--~ THE MINING ACT 1.926 JOE BIERMAN, LIMITED . OTICE is hereby given that I will apply to the Warden's Court . ' NoTI-Olli OF VOLUNTARY Wri!nmocup N at Cromwell on Tuesday, the 4th day of November 1952, at·-. 10 a.m., for the grant to me of a Water-race Licence to divert one head ' · In the matter of the Companies Act 1933, and in the matter of of water from an unnamed creek on Queenstown Hill. by means of . ' JOE BIER'MAN, L!MITEI>; pipe:line 700 ft. long. commencing in the said creek in the western O'.I'ICE. is hereby given that, by an entry in its minute-book, corner of Section 10, Block XX, Shotover Survey District, and·thence ,N the al:,iove-named. company on the 15th day of September 1952 rurirung 180 degrees 700 ft. and terminating on land held by me under .:_passed the following special resolution :- . . agreement for ·sale with John. Brown Hamilton,. the Younger, for " That the company be wound up voluntadly and that Jo1i(N domestic purposes. LAMBERT KEBB, l'uhlic Accountant, of Christchurch, .be and hereby Objections must be filed in the Registrar's Office, Cromw$11, . is, appoint~ Jiqllidator for the purpose o{ such winding-up." 'and notifieo. to the applicant or his solicitor, B. P. Sheehan, Queens> town, at least three days before above date _of hearing. · 537 J. L. KERR, Liquidator. 541 J. MoW. BOYD, Applicant.

.TAUPO '.l.'OWN BOARD CHANGE OF NAME OF COMP ANY RESOLUTION l.ltixJ:NG SPEOIAL RATE OTICE is hereby given that FROST A. ND CAUGHLEY, LTMITED, N has changed its name to FBosT & GRIFFIN, . LllllITED, and . N pursuance· and e.xercise of the powers vested in it in. that behalf that the new name was this .day eritered on my Register of Companies· I by the Local Bodies' Loans Act 1926, the Taupo Town Board. . in place of the former name. ' ' ' . · resolves as follows :.- Dated at Wellington, this 17th day of September 1952. " That, fo~ the purpose of providing the interest and other charges 542 J. J. SLADE, .Assistant. Registrar of Companies. on.a loan of thirty-seven thousand pounds (£37,000) authorized to be · raised by the T~upo Town Board under the above,mentioned Act for the purpose of completing the hydro-electric power supply scheme, the said Taupo Town Board hereqy makes and levies a special rate of CHANGE OF NAME OF COMPAL"{Y twopence and five:eights of a penny (2id.) in the pound(£). upon the rateable value.(being the unimproved value) of all rateable prop!'lrty OTICE is hereby given that CUNDY AND DoBBIE, LIMl'r:ED,. of the Towri District of Taupo, comprising the whole of the said Town N has changed its name to K .. &. 'R. DoBBIE, LIMITED, and :that District ; and that such rate shall be an annual-recurring rate during the .new name was this day entered on my Register of Companies the imr:rericy of such loan and .be payable half yearly on the 1st in .place of the former nanie. . · . 'day of Septe~ber and the 1st day of_ March ~ each an~ i,very year . Dated at Wellington, this 17th day of September 1952; 'during the ¢u:freilcy of such loan, bemg a. period of thirty years or 1'intil the loan is folly paid off ". 5~3 J. J. SLADE, Assistant Registrar of Companies. . • The ,f9reg~ing rt}Solution was made by the Taupo Town Board . · '.cin ·the 24th day of Septemb.er 1952. CHA,NGE OF NAME OF COMPANY Ji38 J. E. STO}W, C\J.airman.

OTICE is hereby g.iven that THE VICTOR DRY CLEANlNG PE'.J'ONE INVESTMENTS, LIMITED N: Co:MPANY, LIMITED, has changed its name to THE FEILDING DBy CLEANING COMPANY, LIMITED, and that the new name. was IN LIQUIDATION this day entered on my Register of Companies in place of the former name~ . , . • . ·Notice/of Voluntary Winding-up Resolution Dated at Wellington, this 17th day. of September 1952 . OTICE is hereby given pursuant to s~ction 222 of the Companies 544 J .. J; SLADE, .Assistant Reg~~rar of Com~anies. ·N · Act 1933, that the following special resolutions· were passed on the 24th day of September 1952 by entry in.the minute-book ,of the above-named company pursuant to section. 300.of the Companies CHANGE OF .NAME OF COMPANY Act 1933 :_;.. . . .

'ResolveiJ-:- . . OTI.DE is. hereby gi~en that FAMILY CHEMISTS, .. LIMITED, has ' "l. That the company be wound up.vo!untadly; . . . N' changed its name to SILVEBSTREAM P.Et~OY, LIMITED, a~d '' 2. That GR,W,A.M WiLLrAM . VALtNTI~E, o~ W<'>llingj;on{ that'the new riame was this day entered on my RegISter of Co:inpames _Accountant, beandheishereby appointed liquidator ofthe company.' in 'pla~e of the former name. . ' , . . Dated this 25th day of /,eptember i952; · · · Dated at Wellington, this 17th day of September 1952.- .539 . · G. W. V.A.LENTINE, Liquidator. 545 . J. J. SLADE, Assistant Registrar of Companies • ~--Om.] THE NEW ZEALAND GAZETTE

CHANGI<, OF NAME OF COMPANY CHANGE OF NAME OF GOMPANY

OTICE is hereby given that DAVIDSON & HAZELTON, LIMITED, OTICE is hereby given that FAIRMAID OPTICAL Co., LIMITED, N has changed its name to DAVIDSON.& HOLMES, LIMITED, N has changed its name to FAIRMAID & MEDLIN, LIMITED, . $lid that the new name was this day entered on my Register of and that the new name was this day entered on my Register. in Companies in place of the former name. place of the former name. Dated at Wellington, this 17th day of September 1952. Dated at Dunedin, this 26th day of September 1952. -546 J. ,T. SLADE, Assistant Registrar of Companies. 552 E. B. C. MURRAY, Assistant. Registrar of Companies.

CHANGE OF ~AME OF COMPANY MALAQUIN BROS., LIMITED OTICE is hereby given that ANDERSONS BAY TAXI AND IN VOLUNTARY LIQUIDATION N SERVICE STATION, LIMITED, has changed its name to ANDERSONS BAY TAXIS, LIMITED, and that the new name was this In the matter of the Companies Act 1933, and in the matter day entered ·on my Register in place of the former name. of MALAQUIN BROS .• LIMITED (in voluntary liquidation). Dated at Dunedin, this 22nd day of September 1952. . OTICE is hereby given that a meeting of shareholders of the 553 E. B. C. MURRAY, Assistant Registrar of Companies. N above-named company will be held at the office of Messrs. Pickles, Perkins, and Hadlee, Shaw Savill Chambers, High Street, ··Christchurch, on Wednesday, 22 October 1952, at 2 p.m., to conduct THE KAIHU VALLEY LAND CO., LTD. the following business :- 1. To receive and, if thought fit, to adopt the final accounts IN VoLUNTARY LIQUIDATION of the liquidator. 2. To determine, by extraordinary resolution pUl'suant to OTICE is hereby given that the final meeting of shareholders , section 275, the manner in which the books, accounts, and documents N in terms of section 232 of the Companies Act 1933 will be of the company and of the liquidator are to be disposed of. held at the offices of F. T. Eyre and Son, Public Accountants, K~ J. JENSEN, Liquidator. 17 and 18 Empire Building, Swanson Street, Auckland, on Monday the 10th day of November 1952, at 2.15 p.m., to receive the report Care of Pickles, Perkins, and Hadlee, 220 High Street, and final accounts of the liquidator. · Christchlll'ch. 54 7 F. T. EYRE, Liquidator., Care of P.O. Box ll05, Auckland, 23 September 1952. 554 VACUUM OIL COMPANY PROPRIETARY, LIMITED.

URSUANT ·to section 338 of the Companies· Act 1933 notice THE NEW ZEALAND GAZETTE P is hereby given that Vacnum Oil Company Proprietary, Limited, incorporated in Victoria with head office for New Zealand Subscriptions.-The subscription is at. the rate of £4 +. . . at M.L.C. Building, Lambton Quay, Wellington, will cease to have per calendar year, including postage, Payable in Advanci• . a place of business in New Zealand on the expiration of three months Single !=Opies of the Gazette as follows:- from the first appearance of this advertisement. . . Any correspondence should be addressed Care of Vacuum For the first 8 pages, 6d., increasing by 3d. for eyery · Qi! Company (N.Z.), Limited, M.L.C. Building, Lambton Quay, subsequent 8 pages or part thereof; postage, ld;·­ Advertisements are charged at the rate of 6d. per line for 1Wellington.. the first insertion, and 3d. per line for the second alid any Dated at Wellington, this 26th day of September 1952. iubsequent insertions. VACUUM OIL COMPANY PROPRIETARY, LIMITED. All advertisements should be written on one side of the G. R. BRIERLEY' L Att paper, and signatures, &c., should be written in a legible hand. '548 W. S. McLEAN, J · orneys. The number of insertions required must be written' acrou the face of the advertisement. · , , : The New Zealand Gazette is published on Thursday evening of each week, and notices for insertion must be CHANGE OF NAME OF COMPANY received by the Government Printer before 12 o'clock of the day preceding publication. · ·N. OTICE is hereby given th. at R. J. KEOGH & COMPANY, LIMITED; .l. has changed its name to J. A. KEWISH AND COMPANY, LlMITED, and that·the new name was this day entered on my Register LICENSING COMMISSION REPORT in place of the former name. Dated .at Dunedin., this 11th day of August 1952 . PARLIAMENT~Y PAPER H-38 (1946) . .549 E. B. C. MURRAY, Assistant Registrar of Companies. Price, 7s. 6d. Postae:e. 5d.

,_.------,,.,_,___ ' ~------·------MANUAL OF NEW ZEALAND MOLLUSCA CHANGE OF NAME OF COMPANY By Professor HUTTON. Royal 8vo, 3s. Postage, 5d O'rICE is hereby given that D. BOULTON & COMPANY, LIMITED, MANUAL OF NEW ZEALAND MOLLUSCA N has changed its name to SLOAN'S STORES, LIMITED, and that By HENRY SUTER. Cloth boards, IDs. Postage, ls. 3d. the new name was this day entered on my Register of Companies (Atlas of Plates to accompany the above volume out of in place of the former name. . print.) : Dated at Wellington, this 23rd day of September .195:l. kOCKS OF CAPE COLVILLE PENINSULA --050 J. J. SLADE, Assistant Registrar of Companies. By Professor SoLLAs, F.R.S.' Crown 4to. V~ls. I and II. IDs. 6d. each. Postage, 1s. 3d. each. CATALOGUE·OF THE PLANTS OF NEW ZEALAND WALLACE COUNTY COUNCIL Indigenous and Naturalized Species. By T. F. CHEE$11" RESOLUTION MAKING SPECIAL RATE MAN, F.L.S., F.Z.S. Price, ls, Postage, ld.

Ho·tieing Loan 19:il of £10,000 STATUTORY REGULATIONS ·,1.N pursuance and in exercise of the po\vers and authorities .vested )\ in it in that behalf by the Local Bodies' Loans Act 1926 and Under. the. Regulations Act 1936 statutory ,.;;gulations of .its amendments the Wallace County Council hereby resolves as general legislative force are no longer published in tJ.ie New follows:- · Zealand Gazette, but are supplied under any one or more of " That, for the purpose of providing the interest, repayment of· the following arrangements:- · principal, and other charges on a loan of ten thousand pounds ( 1) All regu!atjons serially as issued (punched for filing), (£10,000) to be called Housing Loan 1951, authorized to be raised by subscription £1 12s. 6d. per calendar year in the Wallace County Council under the above.mentioned Act for advance. the purpose of providing workers' dwellings for occupation by (2) Annual volume (including index) bound in buckram, employees of the Council .the said Wallace County Council hereby £1 5s. (Volumes for years 1939-42 are out of makes and levies a special rate twenty.six one.thousandths ·of a . print.) penny (0·026d.) in the pound upon the rateable ".alue (on the basis · ( 3 )· Serially as issued and annual bound volume as in of the capital value) of all rateable property within the whole of ( 1) and ( 2) above, on combined subscriptioii basis, the County of Wallace ; .and that such special rate shall be an £2 7s. 6d. per calendar year in advance. annual,recuITing rate during the. currency 6f such loan, and be ( 4) Separate regulations as issued. payable yearly on the 31st day of July in.each and every yea,r during the.1currency o~ such loan, being a period of twenty-five years, or The price of each regulation is printed thereon facilitating until the loan is fully paid off." . the purchase of extra copies. · · ' T·he above resolution was duly passed at a meeting of the Wallace . Orders on t.he subscrip~ion basis should be placed with the County Council held on Thursday, the 24th day of July 1952. Government. Prmter, Wellmgton. Separate copies may be , purc;ha~ed at the ,Chief Post,--offices at Auckland Christchurch -061 J. A. WALKER, County Clerk; · or Dunedin. ' ' 'f666 THE NEW . ZEALAND GAZETTE (No, 64

SCIENTIFIC PUBLICATIONS NEW ZEALAND GOVERNMENT NEW ZEALAND BOARD .OF SCIENCE AND AR'J'. PUBLICATIONS Tim following are obtainable from the GoVERNMENT PlUN'l'ER, THE FRENCH AT AKAROA WELLINGTON, All otders·must be accompanied by remittance. By T. LINDSAY BUICK, F.R.HisT.S. Price, l2s, ,.6d_ To country cheques add exchange (6d.). · Postage, 7d. Bulletin· No. 1.-NEW. ZEALAND. BROWN COALS; with NEW ZEALAND WARS Special Reference to their Use in Gas-producers. By H. RAND, M.A.; B.S.c., and W. 0. R. GILLING, M.A., B.Sc;, By JAMES CowAN. Vol. II. Price, £1 ls. Postage, ·ad •. National Research Scholars, Education Department. per volume. Price, 2s. Postage, 2d. · NEW ZEALAND'S FIRST WAR Bulletin No. 2.-HISTORY OF THE PORTOBELLO By T. LINDSAY BUICK. Price, 15s. Postage, 7d. MARINE FISH-HATCHERY. By· the Hon. GEo. M. THOMSON, M;L,C., F.L.S., F.N.Z.Inst. Illustrated. Price, ROYALTY IN NEW ZEALAND 7s. 6d .. Paper cover. Postage; 3d. DESCRIPTIVE NARRATIVE OF THE VISIT OF THEIR ROYAL. Manual No. 6.-PLACE NAMES OF BANKS PENINSULA. HIGHNESSES THE DUKE AND DUCHESS OF · CJoRNWALL By J. C. ANDEttSEN, Cloth, 13s. 6d. Postage, 5d. AND YoRK. ( 1902.) Royal 4to. Price, 10s. Postage,. ls. 2d. Manual No. 7.-BRACHIOPOD MORPHOLOGY. By the late Dr. J. A. THOMSON. Cloth, 17s. Postage, 5d. ROYALTY .IN NEW ZEALAND SPECIAL PICTORIAL SouvENIR 1927. Price, 2s .. 6d- DOMINION MUSEUM PUBLICATIONS Postage, 3d. Nos. 1, 2, 3, 4, 5. (Out of print.) BOTANICAi, DISCOVERY IN NEW ZEALAND: THE, •Bulletin ·No. 6.,-THE PA MAORI. Price, .22s. 6d. Postage, VISITING BOTANISTS · 7d. By W. R. B. OLIVER. Price, ls. 6d. per copy. Postag~, 2d- llulletin No. 7.-THE MAORI CANOE. Price 15s. Postage, MOAS AND MOA-HUNTERS 7d. . By RoGER DuFF, Price, ls. 6d. per copy. Postage, 2d. Bulletin No. 8.----GAMES, EXERCISES, AND PASTIMES OF THE MAORI. Price, 17s. 6d. Postage, 7d. Di:RECTORY OF NEW ZEALAND MANUFACTURERS. 1950 Bulletin No. 9.-THE MAORI SYSTEM OF AGRICUL- Price, 10s. per copy. TURE. Price, 12s. 6d. Postage, 7d. · HOUSING POLICY · Bulletin No. 10.-MAORI MYTHOLOGY AND RELIGION. An account of the cosmogony, anthropogency, mythology, Summary of Government ii:ieasures designed to promote religious beliefs, and practices of our Maori folk. By housing and financial assistance available to 11.ome•stekers. ELSDON BEST, Price, 10s. 6d. Postage, 7d. Price, ls. per copy. Postage, 2d. · Bulletin No. 12.-FISHING METHODS AND DEVICES OF • THE MAORI. By ELSDoN BEST, F.N.Z.Inst. Price: Cloth covers, lls. 6d., postage, 7d.; paper covers, 9s., CONTENTS postage, 6d. . · Pt.GIii Bulletin r-Jo. 13.~The WHARE .KORANGA (THE "NEST ADVERTISEMENTS 1663, HOUSE") AND ITS LORE: Comprising data pertaining to procreation, baptism, and infant betrothal, &c., contri­ APPOINTMENTS, ETC. 1645- buted by members of the Ngati-Kahungunu Tribe of the BANKRUPTCY NOTICES 1662:: of New Zealand. By ELSDON BEST, F.N.Z.lnst. · Price: Cloth covers, 4s., postage, 3d.; paper DEFENCE NOTICE 1644- covers, 2s. 6d., postage, 2d. · LAND TRANSFER ACT NOTICES 1663- Dominion Museum '1!onograp•s: lnJerestlng Series. By ELSDON BEST, F.N.Z.Inst., the well-known authority on MISCELLANEOUS- Maori life, institutions, and customs. Board of Trade Notices ...... 1660, Citrus Canker Regulations, Infected Area Deelared No. 1.-,-SOME ASPECTS OF MAORI MYTH AND Under ...... 164T RELIGIOr,J. (Out of print,) Customs Acts, Decisions Under the ...... 1656· No, 2;,-gpJRITUAL AND MENTAL CONCEPTS OF Fire, Authorizing Appointment to Inquire into THE MAORI. Price, ls. Postage, ld. Circumstances Concerning ...... 1646, No. 3.-ASTRONOMICAL KNOWLEDGE OF THE Heavy Motor V-ehicles, Approval of Red Reflectors for ...... 164r MAORI. Price, ls. 6d. Postage, ld. Industrial Efficiency Act, Decisions of Bureau· of No. · 4.-MAORI DIVISION OF TIME. Price, ls. Industry Under ...... 1660• Postage, ld. Industrial Efficiency Act, Notice to Persons Affected No .. 5,_:_POLYNESIAN VOYAGES, Price, ls. Post­ Under ...... 1659• age, ld. Industrial Union, Cancellation of Registration of..... 1661 Maori Land Act, Notice of Adoption Under Part :t>{o •. 6.,--THE MAORI SCHOOL 0}'. LEARNING. I of ·...... 165T Price, ls. Postage, 1d. · . Maori .Land Amendment Act, Releasing Land fro!ll , No. , 7.-BIBLIOGRAPHY OF PRINTED MAORI to Provisions .of Part I of ...... :.. 1647 1900. By HERBERT W. WILLIAMS, M.A.· Price, 6s. Maori Land Court, Road Closed by Order of 1647 Postage, 4d. Mining Privilege Struck off Register ...... 1659• No; 7A.-SUPPLEMENT TO A BIBLIOGRAPHY OF M;ining Privileges to be Struck off Register 1659• PRINTED MAORI to 1900. By HERBERT W. Noxious Weeds Act, Plants Declared Under 1646· WILLIAMS, M.A. Price, 9d. Postage, ld, Officiating Ministers Notice No. 29 164T Price Orders- No. 1411 (Furniture, Floor-covffl'ings, and, Bedding) ...... 1661. REPORT OF THE COMMISSION OF INQUIRY No. 1412 (Australian, South African, and Jamaican Oranges and Jamai,can Grape- INTO APPRENTICESHIP AND RELATED fruit) ...... l(i62: MATTERS Public Trustee: Election to Administer Estates 1657 Registered Sawmills,. List of 1648- Price, 9d. Postage, 1d. Regulations Act, Notice Under the ·1659• Reserve Bank of New Zealand------~------Bank Returns (Supplementary) ...... 1658 :M:onthly Statement of Trading Banks ...... 165$; THE NEW ZEALAND HONOURS Tobacco Boa'rd, Result of Election of Growers' Representatives on ...... 164T LIST Trnnsport Act, Declaring Area Closely Populated Price, 5s. 6d. per copy. Postage free. Locality for Purposes of ...... 1646, Transport Act, Revoking Previous Warrant and Excluding Portion of Road from Speed Limitation Imposed by ...... 164T STUDENTS' FLORA OF NEW ZEALAND AND Waterfront Industry Emergency Regulations, Com­ OUTLYING ISLANDS mittees Appointed Under PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 1631-44 BY T. w. KIRK,'F.L.S. SHIPPING-- Bound in cloth, 10s. Postage, 8d; Notices to Mariners l66ll '.

Price ls. 6d.] ··By Authority: R. E. OWEN, Government Printer, Wellington: