No. 63 1859

THE NEW ZEALAND GAZETTE

Published by Authority

WELLINGTON: THURSDAY, 15 OCTOBER 1970

CoRRIGENDUM Given under the hand of His Excellency the Govemor­ General, and issued under the Seal of New Zealand, this 26th day of September 1970. IN the Schedule to Maori Land Development Notice Palmers­ ton North 1970, No. 1, appearing on page 531 of the New [L.s.] D. S. THOMSON, for Minister of Works. Zealand Gazette, No. 19, 25 March 1970, fur "D.P. 3809" read Goo SAVE nm QUEEN! "D.P. 3089'". (P.W. 34/3499; Hn. D.O. 19/0/54) Dated at Wellington this 8th day of October 1970. For and on behalf of the Board of Maori Affairs: K. LAURENCE, Amending a Proclamation Proclaiming Land as Street in the for Secretary for Maori and Island Affairs. City of Lower Hutt (M. and I.A. 15/6/120, 27/1/1026; D.O. 5/3375, 4/20) ARTHUR PORRITT, Governor-General A PROCLAMATION Land Taken for Road in Blocks VII and XI, Komakorau Survey District, Waikato County PURSUANT to th. ublic Works Act 1928, I, Sir Arthur Espie P0rritt, Baronet, Governor-General of New Zealand, hereby amend the Proec nation dated the 18th day of July 1%8 ARTHUR PORRITT, Governor-General and published in Uazette, 5 September 1968, Volume III at A PROCLAMATION page 1520, and i

or divert the Wainui and Angora Streams have been execuJted same is more particularly delineated on !the plan marked for the use, convenience, or enjoyment of the Dannevirke­ M.O.W. 23310 (S.O. 44880, 3 sheets) deposited in the office Waipukurau road, and such works shall for all purposes be of the Minister of Works at Wellington, and thereon coloured taken and deemed to have been executed under the authority red. of the Public Works Act 1928. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this SCHEDULE 30th day of September 1970. HAWKE's BAY LAND DISlRICT [L.s.] PERCY B. ALLEN, Minister of Works. ALL those pieces of land situated in Block V, Tautane Survey Goo SAVE THE QUEEN! Disltrict, Hawke's Bay R.D., described as follows: (P.W. 71/2B/l/0; D.O. 71/2B/1/0) A. R. P. Being 1 0 6.4 Part Section 6, coloured sepia on plan. 2 0 30.9 Part Section 6, coloured orange on plan. ------As the same are more particularly delineated on the plan marked M.O.W. 24546 (S.O. 2190) deposited in the office of the Minister of Works at Wellington, and thereon coloured as Defining the Middle Line of a Further Portion of the above-mentioned. Auckland-Hamilton Motorway in Blocks Ill, Vll, VIll, XI, Given under the hand of His Excellency the Governor­ Xll, XVI, Rangiriri Survey District, Block IV, Newcastle General, and issued under the Seal of New Zealand, this Survey District and Block I, Komakorau Survey District, 8th day of October 1970. Waikato County [L.S.] PERCY B. ALLEN, Minister of Works. Goo SAVE THE QUEEN! ARTHUR PORRITT, Governor-General (P.W. 72/52/5/0; Na. D.O. 72/52/5/4/2) A PROCLAMATION PURSUANT to section 4 of the Public Works Amendment Act 1947, I, Sir Arthur Espie Porritt, Baronet, the Governor­ General of New Zealand, hereby proclaim and declare that the middle line of a further portion of the Auckland-Hamilton Motorway shall be that defined and set forth in the Schedule Defining the Middle Line of a Further Portion of the hereto; and I also declare that this Proclamaition shall affect Auckland-Hamilton Motorway in Blocks I, V, IX, and XllI, only the lands situated within the limits of the area shown Komakorau Survey District, Waikato County coloured red on the plan marked M.O.W. 23748 (S.O. 45075, 7 sheets) referred to in the said Schedule. ARTHUR PORRIIT, Governor-General A PROCLAMATION PuRSUANT to section 4 of the Public Works Amendment Act SCHEDULE 1947, I, Sir Arthur Espie Porritt, Baronet, the Governor­ SoUTH AUCKLAND LAND DISlRICT General of New Zealand hereby proclaim and declare that the COMMENCING at a point on the lelit bank of Te Onetea Stream middle line of a further portion of ltlhe Auckland-Hamilton approximately four chains upstream from its confluence with Motorway shall be that defined and set for1th in the Schedule the Waikato River and proceeding south-easterly generally for hereto; and I also declare that this Proclamation shall affect a distance of approximately 17 miles passing in, into, through, only the lands situated wilthin the limits of the area shown or over the following lands; namely, part National State coloured red on the plan marked M.O.W. 23310 (S.O. 44880, Highway No. 1, part Allotment 222, Whangamarino Parish 3 sheets) referred to in the said Schedule. (C.T. 54/ 129), part Allotment 550, Whangamarino Parish (C.T. 622/191), part Allotment 223, Whangamarino Parish SCHEDULE (C.T. 778/44), part Allotments 224, 225, and 226, Whangamarino Parish ( C.T. 567 / 41), pa11t Allotment 229B, SoUTH AUCKLAND LAND DISlRICT Whangamarino Parish (C.T. 1259/47), part Allotment 229A, CoMMENCING at a point approximately one chain south-west Whangamarino Parish (C.T. 1259/48), Allotments 693, 694, of Dawsons Road on the boundary of part Lot l, D.P. 7961 695, and 6%, Whangamarino Parish (Proclamati,on S. 3320%), and Lot 2, D.P. 7961, and proceeding southerly generally for Allotments 697 and 698, Whangamarino Parish (C.T. 7c/563), a distance of approximaltely 7½ miles passing in, into, through, part Allotment 228, Whangamarino Parish (C.T. 1206/250), or over the following lands, namely, Lot 5, D.P. 3787 (C.T. part Allotment 182, Whangamarino Parish (C.T. 566/186 147 /41), Lot 2, D.P. 7961 (C.T. 291 /215), Lot 2, D.P. 16236 Ltd), part Lot 10, D.P. 21273 (C.T. 600/150 and 876/250), (C.T. 443/193), parts Lot 7A, D.P. 3787 (C.T. 436/133 and part Lot 1, D.P. S. 11097 (C's. T. 7A/468 and 876/249), 436/134), Allotment 247, Komakorau Parish (C.T. 441/104), part Lot 1, D.P. S. 11097 (Proclamation S. 456%8), part Lot Lot 9, D.P. 3866 (C.T. 149/268), Lot 2, D.P. 29032 (C.T. 2, D.P. S. 11097 (C's.T. 7A/469 and 876/249), part Lot 2, 743/119), Lot 1, D.P. 29032 (C.T. 1097/43), Lot 2, D.P. D.P. S. 11097 (Proclamation S. 456968), part Lot 11, D.P. 26573 (C.T. %6/298), Lot 3, D.P. 26573 (C.T. 966/299), part 21273 (C's.T. 608 / 82 and 876 /250), part Allotment 243, D.P. Lot 4, D.P. 7136 (C.T. 1B/987), Allotment 287, Komakorau 5093, Whangamarino Parish (C's.T. 348/151 and 876/249), Parish (C.T. 857/6), parlt Allotment 230, D.P. 13794 (C.T. part Allotments 243 and 435, D.P. 6980 Whangamarino Parish 312/219), Lot 1, D.P. 113'60 (C.T. 1424/71), Lot 2, D.P. (C.T. 618/151), Lot 12, D.P. 21273 (C's.T. 653/266 and 11360 (C.T. 263/59), Lot 4, D.P. 13636 (C.T. 323/266), Lot 1, 876/250), part Allotment 435, Whangamarirm Parish (C.T. D.P. 29774 and Lot 2, D.P. 29367 (C.T. 748/189), Lvit 5, 9B/743), Allotment 692, Whangamarino Parish ( Gazette, D.P. 13636 (C.T. 337 /107), part Lot 3, D.P. 7516 (C.T. 1965/2016), part Allotment 343A, Taupiri Parish (C's.T. 960/128), part Lot 1, D.P. 29367 (C.T. 976/223), part Lot lA, 412/15 and 64/283), part Allotment 561, Taupiri Parish (C.T. D.P. 7516 (C.T. 347 /70), Lolt 1, D.P. S. 2253 (C.T. 1088/54), 622/112), part Allotment 48B, Taupiri Parish (C.T. 412/16), part Lot 1, D.P. 37245 (C.T. 1088/55), Lot 16, D.P. 13636 Allotment 329A, Taupiri Parish (C.T. 412/ 16), Allotments (C.T. 326/254), !Jot 1, D.P. S. 2034 (C.T. 1226/73), part Lot 709 and 710, Taupiri Parish (Gazette, 1%4/278), Landing 15, D.P. B636 (C.T. 1231/18), Lot 1, D.P. 24397 (C.T. Reserve (D.I. lF /267), part Allotment 46, Taupiri Parish 646/253), Lot 2, D.P. 10275 (C.T. 712/210), AllotmeIIt 34, (C.T. 1412/ 12), parts Allotments 47 and 48, Taupiri Parish Kirikiriroa Parish (C.T. 553/109), Lot 2, D.P. 11474 (C.T. (C.T. le/ 1280), part Allotment 48, Taupiri Parish (C's.T. 280/248), part Lot 1, D.P. 11474 (C.T. 1207 /252), Lot 2, 556/246 and 556/247), patt Allotment 45, Taupiri Parish D.P. S. 8014 (C.T. lc/957), Lots 6 and 8, D.P. 11353 (C.T. (C.T. 557 / 10 Ltd), Lot 1, D.P. S. 6977 (C.T. 2010/65), 7B/528), Lot 5, D.P. 11353 (C.T. 299/106), Lot 4, D.P. 11353 Lot 1, D.P. S. 36251 (C's.T. 1298/93 and 557 /33), Lot 1, (C.T. 492/10), part Lot 3, D.P. 11353 (C.T. 626/59), part Lot D.P. S. 4821 (C's.T. 1412/11 and 557/33), Lots 1 and 2, D.P. 4, D.P. 7235 (C.T. 228/62), Lot 1, D.P. 14577 (C.T. 395/153), S. 2632 (C's.T. 1298/94 and 557/33), part Allotment 46, Lot 2, D.P. 14577 (C.T. 395/223), Lots 1~8, D.P. S. 10978 Taupiri Parish (Gazette, 1957/307), Sections 8 and 9, Block (C.T. 241/258) and Lots 1--4, D.P. S. 11525 (C.T. 554/163) VII, Rangiriri S.D. (C's.T. 614/166 and 632/43), parts all situalted in Blocks I, V, IX, and XIII, Komakorau Survey Allotment 44, Taupiri Parish (C's.T. 557/12, 557/11, and District in the County of Waikato; and terminating at a point 557 /13), Allotment 718, Taupiri Parish (Gazette, 1%5/2016, on the south-easJtern boundary of Lot 3, D.P. S. 11525, 3 C.T. 557/11), part Allotment 43, Taupiri Parish (C.T. chains from the south-western corner of the said Lolt 3, D.P. 557/22), Lot 1, D.P. S. 5356 (C.T. 4B/1069), Lot 3, D.P. S. 11525, situated in Block XIII, Komakorau Survey District S. 5356 (C.T. lo/471), Lot 4, D.P. S. 5356 (C.T. lc/1360), including all adjoining and intervening places, lands, reserves, Lot 1, D.P. S. 1106 (C.T. 1059/199), part Lot 2, D.P. 8993 tracks, roads, lakes, rivers, streams, and watercourses. As the (C.T. 406/64), part Lot 2, D,P. 8993 (C.T. 412/218), part 15 OCTOBER THE NEW ZEALAND GAZETTE '1861

I.Jot 1, D.P. 8993 (C.T. 1760/9), Lot 5, D.P. S. 5356 (C.T. S. 1158 (C.T. 1202/253), pa1-:t Allotmen!t 463, Taupiri Parish 2s/300), Lot 6, D.P. S. 5356 (C.T. 3s/726), Lot 7, D.P. S. (C.T. 377 /240), part Allotment 4, Taupiri Parish (C.T. 5356 (C.T. le/ 1361), Lot 8, D.P. S. 5356 (C.T. 4s/239)., Lots 551 /225), Allotment 690, Taupiri Parish (C.T. 1430/ 3), 9 and 10, D.P. S. 5356 (C.T. 1092/33), part Lot 2, D.P. Allotment 735, Taupiri Parish (C.T. Sc/686), Lot 20, D.P. 8993 (C.T. 2B/68), Lot 2, D.P. S. 5356 (Proclamation S. 20685 (C.T. 377 /240), Lot 1, D.P. S. 10792 (C.T. 377 /240), 271365), part Lot 2, D.P. 12430 (C.T. 1105/274), Lot 1, Lot 2, D.P. S. 10792 (C's.T. 377 /240 and 158/41), Lot 14, D.P. S. 181 (C.T. 1003/208), Lot 2, D.P. 12431 and part D.P. 20686 (C.T. 7A/755), Lot 15, D.P. 20686 (C.T. 377 /240), Lot 2, D.P. 12430 (C.T. 404/78), Sectirons 13, 14, and 15, Lot 3, D.P. S. 10792 (C.T. 377/240), Lot 17, D.P. Block VII, Rangiriri S.D. (Gazette, 1927 /2908), Lot 1, D.P. 20686 (C's.T. 377 /240 and 837 /283), Lot 4, D.P. 19278 12431, and Lot 4, D.P. 12430 (C.T. 292/229), Lot 3, D.P. (C.T. 377 /240), Allotment 741, Taupiri Parish (C's.T. 12431 (C.T. 1200/78), Lot 1, D.P. S. 1636 (C's.T. 1048/22 377 /240 and Sc/754 Ltd), Allotment 455, Taupiri Parish and 369/216), part Allotment 40, Taupiri Parish (C's.T. (C.T. 24/85), Allotments 687 and 688, Taupiri Parish (C.T. 556/300 and 557/1), Section 16, Block VII, Rangiriri S.D. 1449/36), part Lot 3, D.P. 12839 (C.T. 450/155), Alloltment (C.T. 485/282), Sections 18, 19 and part Section 17, Block 689, Taupiri Parish (C.T. 1449/32), Crown Land (No registra­ VII, Rangiriri S.D. and parts Lot 2, D.P. 15270 (C.T. lo/1086 tion), Lot 13, D.P. 20685 (C.T. 377 /240), Lot 1, D.P. 33941 and 369/216) part Lots 1 and 2, D.P. 15727 and Sections 11 (C.T. 925 / 179), part Allotment 466, Taupiri Parish (C.T. and part 12, Block VII, Rangiriri S.D. (C.T. 1105/274), 72/81) Lot 1, D.P. 18393 (C.T. 415 /99), Lot 2, D.P. 18393 Section 10, Block VII, Rangiriri S.D. (C.T. 1092/33), part (C.T. 418/276), Lot 1, D.P. 9176 (C.T. 225/21), Lot 4, D.P. Lots 3, 4 and 5, D.P. 15727 (C.T. 2D/998), Section 16, Block 12839 (C.T. 293/85), Part Alloltment 90, Taupiri Parish (C.T. VII, R,angiriri S.D. (C.T. 485/282), Lots 1 and 2, D.P; 9623 944/47), Allotments 81 and 82, Taupiri Parish (C.T. 557 /31 (C's.T. 892/ 13 and 2B/ 1398), part Lot 1, D.P. S. 9940 (C.T. Ltd), Allotment 82A, Taupiri Parish (C.T. 1455/81), Allot­ So/312 and 557 /2), Lots 1 and 2, D.P. S. 12793 (C's.T. 50/311 ments 89 and 83A, Taupiri Parish (C.T. 577 /28), Allotment 89A, and 557 /2), part Allotment 40 (D.P. 12526) Taupiri Parish Taupiri Parisrh (C.T. 145 /37), Lot 1, D.P. 4247 (C.T. (C.T. 1204/247), Lot 1, D.P. 31706 (C's.T. 816/75 and 295 /237), part Lot 3, D.P. 10101 (C.T. 307 /266), Allotment 557 /2), parts Lot 1, D.P. 15270 (C's.T. lc/942 and 369/216), 279, Taupiri Parish (C.T. 686/ 105), pa11t Allotment 229, Allotment 725, Taupiri Parish (C.T. 369/216 and Proclama­ Taupiri Parish (C.T. 119/ 181), Allotment 256 Taupiri Paris.h tion S. 332096), part Lot 2, D.P. 15270 (C.T. 1486/2 and (C.T. 1036/234), Lot 4, D.P. 10101 (C.T. 306/314), Allot­ 369/216), Lot 1, D.P. S. 926 (C's.T. 1036/137 and 369/216), ment 266, Taupiri Parish (C.T. 805 / 106), Allotment 267, part Allotment 36, Taupiri Parish (C's.T. 556/297 and Taupiri Parish (C.T. 1080/222), Lot 6, D.P. 9517 (C.T. 556/2%), part Allotment 36, Taupiri Parish (C's.T. 556/298 805/106), Lot 5, D.P. 9517 (C.T. 1080/222), Part Lot 2, and 556/296), part Allotment 36, Taupiri Parish (C's.T. D.P. 34566 (C.T. 897 /118, Lot 2, D.P. 12712 (C.T. 297 /290), 556/299 and 556/296), part Allotment 35, Taupiri Parish Lots 1, and 2, D.P. 23430 (C.T. 8A/3), part Lot 1, D.P. (C's.T. 522/ 186 and 522/ 187), Allotment 27, Taupiri Parish 7961 (C.T. 6s/620), Lots 1 and 2, D.P. 9517 (C.T. 893/240), (D.P. 3929) (C.T. 140/43), Lots 1, 2 and 3, D.P. 31531 Lot 2, D.P. 7961 (C.T. 6s/215), all situated in Blocks III, (C.T. 834/ 138), Allotment 638, Taupiri Parish (C.T. 837 / 146), VII, VIII, XI, XII, XVI, Rangiriri Survey District, Block IV, Crown land (Proclamation S. 332096), part Al1otments 24 Newcastle Survey District and Block I, Komakorau Survey and 26, Taupiri Parish (C.T. 776/ 126), Allotment 23A, District, and terminating at a point approximately one chain Taupiri Parish (C.T. 267/17), Crown land (No registration), south-west of Dawsons Road on the boundary of part Lot 1, Allotment 23, Taupiri Parish (C.T. 106/ 136), part Allotments D.P. 7961 and Lot 2, D.P. 7%1 in Block I, Komakorau Survey 21 and 22, Taupiri Parish (C's.T. 544/17 .and 544/18 and District; including all adjoining and intervening places, lands, 9c/63), Lot 1, D.P. S. 7507 (C's.T. 2s/648 and 544/17 and reserves, 11oads, tracks, lakes, rivers, streams and watercourses, 544/18), part Lot 1, D.P. S. 9704 (C's.T. 3o/29 and 544/17 all situated in the South Auckland Land District, in the and 544/ 18), Lot 1, D.P. 36321 and Lot 1, D.P. S. 2740 Waikato County. As the same is more particularly delineated (C's.T. 2o/462 and 544/17 and 544/18), Allotment 713, on the plan marked M.O.W. 23748 (S.O. 45075, 7 sheets) Taupiri Parish (Gazette, 1965/527 Md C.T. 544/17 and depos~ted in the office of the Minister of Works at Wellington, 544/18), part Lot 1, D.P. S. 9704 (C's.T. 3s/1255 and 544/17 and thereon co~oured red. and 544/18), Lot 1, D.P. S. 4893 (C's.T. ls/815 and 544/17 Given under the hand of His Excellency the Governor­ and 544/ 18), Lot 2, D.P. 36321 and Lot 2, D.P. S. 4893 General, and issued under the Seal of New Zealand, this (C's.T. ls/816 I...:td and 544/17 and 544/18), parts Allotment 30th day of September 1970. 21, Taupiri Parish (C's.T. 544/21 and 544/ 17 and 544/18), part Allotment 21, Taupiri Parish (Gazette, 1869/26), Lot 13, [L.s.] PERCY B. ALLEN, Minister of Works. D.P. 23455 (C's.T. 6A/437 and 544/17 and 544/18), Lot 14, Goo SAVE THE QUEEN! D.P. 23455 (C's.T. 731/293 and 544/17 and 544/18), Lot 15, (P.W. 71/2s/l/0; D.O. 71/28/1/0) D.P. 23455 (C's.T. 725/98 and 544/17 and 544/18), Lot 16, D.P. 23455 (C.T. 690/235), Recreation Reserve shown on D.P. 23455, Lot 1, D.P. S. 12402 and Lot 12, D.P. S. 23455 (C's.T. 9B/1394 and 544/17 and 544/18), Lots 1 and 2, D.P. 23455 (C's.T. 1086/107 and 544/17 and 544/18), part Lot 3, D.P. 23455 (C's.T. 4s/854 and 544/17 and 544/18), Lot 11, D.P. 23455 (C's.T. 544/26 and 544/17 and 544/18), Lot 4, D.P. 23455 (C's.T. 728/91 and 544/17 and 544/18), Lot 5, Declaring Land in South Auckland Land District, Vested in D.P. 23455 (C's.T. 6A/436 and 544/17 and 544/18), Lot 6, the South Auckland Education Board as a Site for a School, D.P. 23455 (C's.T. 544/28 Ltd and 544/17 and 544/18), Lot 7, to be Vested in Her Majesty the Queen D.P. 23455 (C's.T. 544/27 and 544/17 and 544/18), Lot 8, D.P. 23455 (C's.T. 813/164 and 544/17 and 544/18), part ARTHUR PORRITT, Governor-General Allotments 16 (D.P. 2045) and 12, Taupiri Parish (C's.T. 948/249, 1298/47 and 1783/12), part Allotments 16 (D.P. A PROCLAMATION 2045) and 12, Taupiri Parish (C's.T. 631/75 and 1298/46), PURSUANT to subsection (6) of section 5 of the Education part Allotment 16 (D.P. 2045) Taupiri Parish (C's.T. 631/75 Lands Act 1949, I, Sir Arthur Espie Porritt, Baronet, the and 1783/11), part Allotment 6, Taupiri Parish (C's.T. Governor-General of New Zealand, hereby proclaim and 60/ 1394 and 789/88), parts Allotment 6, Taupiri Parish (C.T. declare ·that the land described in the Schedule hereto, being 51 I 131), part AUotmenrt 11, Taupiri Parish (Proclamation an area vested in the South Auckland Education Board as a 942), Lot 44, D.P. S. 6216 (C.T. 625/169), Allotment 745, site for a school, shall be vested in Her Majesty the Queen, Taupiri Parish (C.T. 51/131), Crown land (Proclamation freed and discharged from every educational trust affecting the 942), part Allotment 5, Taupiri Parish (C's.T. 30/715 Ltd and same, but subject to all leases, encumbrances, liens, or ease­ 556/293 Ltd), part Allotment 6, Taupiri Parish (C.T. ments affecting the same at the date hereof. lOA/676), Lots 2-11 inclusive, D.P. S. 10160 (C's.T. 5s/1377 and 789/88), part Allotments 15 and 17 (R.0.W.) Taupiri Parish (C's.T. 544/16, 544/17, and 544/18), Allotment 463B, SCHEDULE Taupiri Parish (D.I. 2F /670), part Allotment 5, Taupiri Parish SoUTH AUCKLAND LAND DJSTRICT-OHINEMURI CoUNTY (Proclamation 942), Crown land (No Registration), part Allotment 463, Taupiri Parisrh (ProclamatiJon S. 415254), ALL the land on D.P. 21151, being part Section 1, Block XII, part Allotment 5, Taupiri Parish (S. 376422 and C.T. 556/293 Waihou Survey District: area, 3 acres, more or less. All certifi­ Ltd), Lot 19, D.P. S. 8964 (C's.T. 7s/1088 and 556/293 Ltd), cate of title, Volume 478, folio 6. Lots 17, 18, 20, 21, D.P. S. 8964 (C's.T. 3s/167 and 556/293 Given under the hand of His Excellency the Govemor­ Ltd), Allotment 740, Taupiri Parish (C.T. 377 /240), parts General, and issued under the Seal of New Zealand, this Lot 22 of Allotment 463, Taupiri Parish (C.T. 690/ 162), part 5th day of October 1970. Lot 22, D.P. 26932 (C.T. 689/29), part Lot 22, D.P. 8970 [L.s.] DUNCAN MAclNTYIRE, Minister of Lands. (C.T. 1762/79), Lot 40, D.P. S. 1158 (C.T. 1233/62), Lot 41, D.P. S. 1158 (C.T. 1423/56), Lot 1, D.P. S. 6673 (C.T. GOD SA VE TIIE QUEEN! 1762/78), Lot 37, D.P. S. 1158 (C.T. 1082/111), Lot 36, D.P. (L. and S. H.O. 6/6/1236; D.O. 8/1/172) 1862 THE NEW ZEALAND GAZETTE No. 63

Authorising the Manukau City Council to Reclaim Crown Adding Land to Abel Tasman National Park Land at Otara Cr,eek, Tamaki River ARTHUR PORRITT, Governor-General ORDER IN COUNCIL ARTHUR PORRITT, Governor-General At the Government House at Wellington this 5th day of ORDER IN COUNCIL October 1970 At the Government House at Wellington this 5th day of Present: October 1970 HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Present: PURSUANT to section 175 (2) of the Harbours Act 1950, His HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL Excellency the Governor-General, acting by and with the PURSUANT to section 10 of the National Parks Act 1952, His advice and consent of the Executive Council, hereby authorises Excellency the Governor-General, acting by and with the the Manukau City Council to reclaim foam Otara Creek an advice and consent of the Executive Council, hereby declares area of 8 acres 1 rood 20 perches, more or less, as shown edged that the land described in the Schedule hereto shall, as from red on plan marked M.D. 13633 and deposited in the office the date hereof, be added to and form part of the Abel of the Marine Department at Wellington. Tasman National Park, ;and shall hereafter be managedl, P. J. BROOKS, Clerk of the Executive Council. administered, and dea~t with by the Abel Tasman National Park Board in accordance with the p110visions of the said Act. (M. 54/ 16/100)

SCHEDULE Authorising the Nelson Harbour Board to Reclaim Endowment NELSON LAND DISTRICT-GOLDEN BAY CoUNTY Land at Mapua LoT 2, D.P. 4570, being part Section 19, District of Takaka, situated in Block X, Waitapu Survey District: area, 31.5 perches, more or less. All certificate of title, Volume 114, folio ARTHUR PORRITT, Governor-General 235. P. J. BROOKS, Clerk of the Executive Council. ORDER IN COUNCIL (L. and S. H.O. 4/810/1; D.O. A.T. 25) At the Government House at Wellington this 5th day of October 1970 Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL PURSUANT to section 175 (3) of the Harbours Act 1950, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby authorises the Nelson Harbour Board to reclaim from the sea at Mapua Officers of Government of Ross Dependency Appointed two areas of endowment land comprising an area of 1 acre and 3 perches, more or less, as shown edged red on plan M.D. 13792, and an area of 1 rood 19 perches, more or less, as shown edged red on plan M.D. 13793, both plans deposited in ARTHUR PORRITT, Governor-General the office of the Marine Depa:cltment at Wellington. WHEREAS, by the Order in Council dated the 30th day of July P. J. BROOKS, Clerk of the Executive Council. 1923*, made under 1he British Selttlements Act 1887 of tihe (M. 43/7 /6/4) United Kingdom Parliament, the Governor-Gene11al and Commander-in-Chief of New Zealand for the time being (therein and hereinafter called the Governor) was appointed to be the Governor of the Ross Dependency, and all the powers and auithorities whidh by the said order were given and granted to the Governor for the time being of the Authorising the Wellington City and Suburban Water Supply Dependency were thereby vested in him; Board to Sell Land And whereas the Governor was thereby further authorised and empowered to make all such rules and regulations as might lawfully be made by Her Majesty's authority for the ARTHUR PORRITT, Governor-General peace, order, and good government of tlhe Dependency; ORDER IN COUNCIL And whereas, by regulations made by the Governor on the At the Government House at Wellington this 5th day of 14th day of November 1923t, it was enacted that all persons October 1970 appointed by the Governor for the time being of the Dependency should have such power and authority as might Present: be granted them in due course of law, and might be empow­ HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL ered to do such things as might be necessary or desirable to PURSUANT to section 6 (f) of the Wellington City and Suburban ensure thait the laws in force in the Dependency are duly Water Supply Act 1927, His Excellency the Governor-General, obs,erved and complied w~th in every respect, and to do all acting by and with the advice and consent of the Executive things necessary or expedient for the peace, order, and good Council, hereby authorises the Wellington City and Suburban government of the Dependency, and to safeguard and preserve Water Supply Board to sell the land described in the Schedule Her Majesty's rights and sovereignty over and in respect of hereto, subj,ect to the condition that the net proceeds of sale the Dependency; shall be used for the purposes of Part V of the said Act. And whereas it is expedient thalt the persons hereinafter named be appointed officers of the Government of the SCHEDULE Dependency: Now, therefore, I, Sir Arthur Espie Porritt, Baronet, the WELLINGTON LAND DISTRICT-CITY OF UPPER HUTT Governor-General of New Zealand, and as such the Governor 1. Part Section 94, Hutt Distriot, situated in Block I, Rimutaka of the Ross Dependency, hereby appoint Survey District: area, 3 acres and 18 perches, more or less. Brian Porter, Esq., Part certificate of title, Volume 439, folio 217, limited as to parcels. As shown on the plan marked L. and S. 22/3404B. as an officer of the Government of the Dependency; and I depos~ted in the Head Office, Department of Lands and Survey, hereby confer on him all the powers and authorities which at Wellington, and thereon edged red. may be exercised in New Zealand by a Justice of the Peace, and also the powers and authorities which may be so exercised 2. Lots 30, 32, and 34 and part Lot 36, D.P. 2636, being part Lot 2 of Section 98B, Hutlt District, situated in Block I, by a Coroner. Rimutaka Survey District: area, 1 acre 3 roods 0.6 perches, And I also appoint more or less. All certificates of title, Volume 435, folio 256, and Graiham Edward Crooks, Esq., Volume 302, folio 274. as an officer of the Government of the Dependency; and I P. J. BROOKS, Clerk of the Executive Council. hereby confer on him all the powers and authorities which (L. and S. H.O. 22/3404; D.O. 3/82) may be exercised in New Zealand by a Postmaster. 15 OCTOBER THE NEW ZEALAND GAZETTE 1863

The said Brian Po11ter and Gra;ham Edward Crooks to ROYAL N.Z. ARMY SERVICE CORPS exercise their functions at such places wilt!hin the Dependency Territorial Force as may be directed by the officer for the time being appointed as an officer of the Government of the Dependency in whom Lieutenant David Martin Wellwood is transferred to the is vested the general executive and administrative auithority in Reserve. of Officers, Gen~ral List, Royal N.Z. Army Service preserving Her Majesty's rights and sovereignty and the laws Corps, m the rank of Lieutenant, until 31 December 1971. and regulations in force in the Dependency; and to hold office Dated 4 August 1970. and exercise the duties thereof during pleasure. As witness the hand of His Excellency the Governor­ ROYAL N.Z. ARMY MEDICAL CoRPS General, as the Governor of the Ross Dependency, this Regular Force 1st day of October 1970. The commission of Major Bernard Welford, M.B., CH.B., KEITH HOLYOAKE, Minister of Foreign Affairs. F.R.C.S., lapses. Dated 27 August 1970. *Gazette, 1923, Vol. II, p. 2211 Lieutenant P. J. Kirkland to be temp. Captain. Dated 20 • tGazette, 1923, Vol. III, p. 2815 July 1970. Territorial Force 2nd General Hospital, RNZAMC Major P. N. Leslie, M.B., CH.B., M.R.C.P., M.R.A.C.P., was transferred to the Regular Force for the period 12 July 1970 to 12 August 1970. Appointments, Promotions, Transfers, Resignations, and Retirements of Officers of the New Zealand Army ROYAL N.Z. CHAPLAINS DEPARTMENT Territorial Force PURSUANT to section 16 of the New Zealand Army Act 1950, His Excellency the Governor-General has been pleased to Chaplain 3rd Class Philip Henry Cherrington (Church of approve of the following appointments, p11omotions, transfers, England), Northern Military District Chaplains Pool is posted resignations, and retirements of officers of the New Zealand to the Retired List. Dated 25 July 1970. ' Army: ROYAL REGIMENT OF N.Z. ARTILLERY ROYAL N.Z. ARMY EDUCATION CoRPS Regular Force Regular Force Captain (temp. Major) C. W. Brown, A.N.Z.I.M., to be Lieut~ant 11homas Edward Robson, from the 6th Ba~talion Major. Dated 1 August 1970. (Hauraki), RNZIR, to be Lieutenant, with seniority from 16 Captain (temp. Major) E. J. McKinney to be Major. Dated December 1%7, on an initial engagement of 5 years. Dated 1 August 1970. 26 August 1970. Captain Kerry Fredric Lee, from the 4th Medium Battery, RNZA, to be Captain with seniority from 28 July 1968, on ROYAL N.Z. NURSING CoRPS an engagement of 1 year. Dated 28 August 1970. Colonel Commandant Territorial Force The appointment of Matron-in-Chief D. I. Milne, R.R.c., E.D., 4th Medium Battery, RNZA as Colonel Commandarut, Royal N.Z. Nursing Corps is extended for a further period of 2 years as from 1 September Captain K. F. Lee is transferred to the Regular Force. 1970. Dated 28 August 1970. 3rd Field Regiment, RNZA Regular Force Captain (temp. Major) A. C. Iversen to be Major. Dated 11 ~harge Sister (l!emp. Matron) P. J. Miley, DIP.N., relin­ September 1970. qmshes the temp. rank of Matron. Dated 31 August 1970. Carol Conr

Royal N.Z. Nursing Oorps. Flying Officer Peter John Cummins, 18 September 1973. Charge Sister Lenora Joyce Keys. Dated 26 August 1970. Flying Officer John Dobson Irving, B.A., 25 September 1973. Sister Mavis Irene Brown. Dated 8 September 1970. Flying Officer Ronald George Inglis, M.A., 28 September 1973. N.Z. Cadet Corps Flying Officer Murray John Mitchell, 25 October 1973. Captain Alten John Nixon, DIP.PHYS.ED. Dated 26 August Flying Officer Raymond Andrew Reekie, 27 November 1973. 1970. Pilot Officer Derek McClement Williams, 21 August 1973. Dated at Wellington rthis 29th day of September 1970. Pilot Officer Barry Alexander Wilson, 9 November 1973. DAYID S. THOMSON, Minister of Defence. Resfgnation Flying Officer Kenneth John Dodson is permitted to resign (Army 25li14/4) his commission, with effect from 21 August 1970. WOMEN'S ROYAL NEW ZEALAND AIR FORCE Promotions, Transfers to the Retired List, Retirements, Extensions and Resignations of Officers of the Royal New Promotions Zealand Air Force, Pursuant to Section 15 of th,e Royal The under-mentioned Assistant Section Officers to be Section New Zealand Air Force Act 1950 Officers, with s,eniority and effect from 2 September 1970: Jocelyn Corry (84387). His Excellency the Governor-General has been pleased to Marion Millicent Gestro (84422). approve the following promotions, transfers to the Retired Linda Joan Wareing (83184). List, retirements, extensions and resignati:on of officers of the Dated at Wellington this 30th day of September 1970. Royal Zealand Air Force, pursuant to section 15 of the Royal DAVID S. THOMSON, Minister of Defence. New Zealand Air Force Act 1950. (Air 12/ 11 /9) REGULAR AIR FORCE GENERAL DUTIES BRANCH Member of the Council of Legal Education Appointed Promotions Pilot Officer Barry McKenzie Garnett (82974) to be flying PURSUANT to rthe Law Practitioners Amendment Act 1961, His officer, with seniority and effect from 2 September 1970. Excellency the Governor-General has been pleased to appoint ADMINISTRATIVE AND SUPPLY BRANCH The Honourable Alan Oifford Perry, a Judge of the Promotions Supreme Court of New Zealand, Equipment Division to be a member of the Council of Legal Education for a further term of 3 years commencing on the 7th day of October The under-mentioned Pilot Officers to be Flying Officers, 1970. with seniority and effect from 2 September 1970: Dated at Wellington this 51th day of October 1970. David Graham Hall (79681). Hugh Leslie Webb (82912). J. R. MARSHALL, Attorney-General. Bruce Allan Wootten (83709). RESERVE OF AIR FORCE OFFICERS Transfers to the Retired List Member of Tobacco Board Appointed The under-mentioned officers are transferred to the Retired List "B", wrth effect from the dates shown: PURSUANT to the Tobacco Growing Industry Act 1935, His Excellency the Governor-General has been pleased to approint Squadron Leader (temp) Leslie Ernest Duke (130130), 14 September 1970. Kenneth Duthie Butland Flight Lieutenant (temp) Arthur William Jones (74792), to be a member of the Tobacco Board as a manufacturers' 23 September 1970. representative from the 1st day of October 1970 to the 31st Retirements day of July 1971. The under-mentioned officers are retired with effect from Dated at Wellington this 9th day of October 1970. the dates shown: NORMAN SHELTON, Squadron Leader Kei~h Sturdee Cree, B.A. (200769), 15 Minister of Industries and Commerce. September 1970. Flight Lieutenant John Padraic Weippert Pollard, M.B.E. (130809), 31 August 1970. Flight Lieutenan:t Ian Eastwood Allan, J.P., B.COM. (130163), Members of University of Hawke's Bay Trust Board Appointed 3 September 1970. Flight Lieutenant Patrick John Sheehan (132205), 6 Septem­ ber 1970. PURSUANT to section 4 of the University of Hawke's Bay Trust Flight Lieutenant Allister Caskie Ainsworth McDonald Act 1960, the following persons have been appointed to be (133996), 18 September 1970. members of the University of Hawke's Bay Trust Board. (1) By agreement of Local Bodies concerned: AIR TRAINING CORPS Ronald Victor Giorgi, of Hastings, as representative of Extensions the City of Hastings and the Borough of Havelock The under-mentioned officers are granted extensions of their North; commissions for peri!Ods to expire on the dates shown : Peter Tait, of Napier, as representative of the City of Squadron Leader John Falconer McFarlane, M.c., Napier; M.A.(HONS.), DIP.ED., 8 August 1973. George Eric Stiles, of Waipukurau, and Michael Ernest Squadron Leader (temp) Thomas Mervin Brown, 5 October Groome, of Hastings, as representatives of all the 1973. counties and boroughs (except Havelock North) Squadron Leader (temp) Vernon Leslie Alexander Powell, whose districts are wholly or partly within the 30 November 1973. Provincial District of Hawke's Bay; Flight Lieutenant Gerard Selby Geddes, 5 August 1973. (2) By the Governor-General: Flight Lieutenant Patrick Gordon Burke, 15 August 1973. Cyril Geoffrey Edmund Harker, o.B.E., of Waipawa; Flight Lieutenant (temp) William John Wells, 21 August Arthur William Miller, of Taradale; and 1973,. Walter Edwin Balte, 0.B.E., of Hastings; Flight Lieutenant (temp) Murray John Charles Lind, 3 September 1973. (3) By the Minister of Internal Afjairs: Flying Officer Douglas Loudon Johnsron, 1 August 1971. John Richard Ha~rison, M.P., for Hawke's Bay, as a Flying Officer Hope Guiseppe Oldham Bennett 15 August Member of Parliament whose electorate is wholly or 1971. ' partly within the Provincial District of Hawke's Bay. Flying Officer John McDonald Nimmo, B.A., 6 July 1973. Dated at Wellington this 5th day of October 1970. Flying Officer Dennis Jordon Maria, 10 August 1973. Flying Officer Robert Kerr Yule, 11 August 1973. DAVID C. SEATH, Minister of Internal Affairs. Flying Officer Alwyn Erasmus Boyd, 20 August 1973. (I.A. 62/ 189/7) 15 OCTOBER THE NEW ZEALAND GAZETTE 1865

Member of Agricultural Chemicals Board Appointed Appointment of East Coast Bays Free Kindergarten (Notice No. Ag. 10691) Association (Inc.) to Control and Manage a Reserve

PURSUANT to section 4 of the Agricultural Chemicals Act 1959, PURSUANT to the Reserves and Domains Act 1953, the Minister His Excellency the Governor-General has been pleased to of Lands hereby appoints the East Coast Bays Free Kinder­ appoint garten Association (Inc.) to control and manage the reserve John Francis Copplestone ( on the nomination of the described in the Schedule hereto subject to the provisions of Minister of Health) the said Act, as a reserve for Education (pre-school) purposes. to be a member of the Agricultural Chemicals Board for a term expiring on 31 March 1972, vice Dr W. Murphy. SCHEDULE Dated at Wellington this 26th day of September 1970. NORTH AUCKLAND LAND DISTRICT-WAITEMATA CoUNTY D. J. CARTER, Minister of AgricuLture. ALLOTMENT 644 (formerly part Lot 1, D.P. 29589, being part (Ag. 3340) Allotment 66), Waiwera Parish, situated in Block VII, Waiwera Survey District: area, 3'8.6 perches, more or less (S.O. 46423). Dated at Wellington this 7th day of October 1970. DUNCAN MAclNTYRE, Minister of Lands. Members of New Zealand Wool Commission Reappointed (L. and S. H.O. 6/6/1356; D.O. 8/1/289) (Notice No. Ag. 10694)

PURSUANT to section 3 of the Wool Commission Act 1951, His Excellency the Governor-General has been pleased to Board Appoz'nted to Have Control of Rangiaohia Domain reappoint: Sir Hugh John Dyke Acland, K.B.E., and Leo Palmer Chapman (on the nomination of the New Zealand Wool PURSUANT to the Reserves and Domains Act 1953, the Minister Board) of Lands hereby appoints to be members of the New Zealand Wool Commiss~on for a George Hine, term of 3 years expiring on 29 June 1973. Eric Burguss Hodgson, Walter Raymond Johnson, Da,ted at Wellington this 1st day of October 1970. Kevin James Linehan, D. J. CARTER, Minister of Agriculture. George Crawford Mandeno, Wallace Knuckey Marshall, (Ag. 3088) Clive Kenneth William Meddings, William Angus Parker, and William David Southall to be the Rangiaohia Domain Board to have control of the reserve described in the Schedule hereto subject to the pro­ Member of New Zealand Wool Commission Appointed­ visions of the said Act, as a public domain. (Notice No. Ag. 10695) SCHEDULE PURSUANT to section 3 of the Wool Commission Act 1951, SoUTH AUCKLAND LAND DISTRICT-RANGIAOHIA DOMAIN His Excellency the Governor-General has been pleased to LoT l, D.P. 35050, being part Allotment 194, Parish of Punui, appoint srtuated in Block VII, Punui Survey District: area, 7 acres John Clarke (on the nomination of the New Zealand Wool 1 rood 16.5 perches, more or less. All certificate of title, Board) Volume 904, folio 121. to be a member of the New Zealand Wool Commission for a term of 3 years expiring on 29 June 1973, vice Mr J. K. Dated at Wellington this 12th day of October 1970. Ludbrook. DUNCAN MAclNTYRE, Minister of Lands. Dated at Wellington this 1st day of October 1970. (L. and S. H.O. 1/1225; D.O. 8/930) D. J. CARTER, Minister of Agriculture. (Ag. 3088) Board Appointed to Have Control of Tasman Memorial Domain

Appointment of Member of Mangamaire Public Hall Board PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints PURSUANT to the Reserves and Domains Act 1953, the Minister John Alexander Bailey, of Lands hereby appoirrts Edward Emmanuel Timmins, to be Gerald Frank Cheesman, a member of the Mangamaire Public Hall Board, Wellington Ian Kirkwood B. Dobbie, Land District in place of Monteith Jepsen, left the district. Herbert George Fauchelle, Dated at Wellington this 6th day of October 1970. Angus Graham, George Robertson Jenkins, DUNCAN MAclNTYRE, Minister of Lands. Colin Stuart Rush, (L. and S. H.O. 22/3630/97; D.O. 8/2/25) Geoffrey Smith, and Donald Peter Tait to be the Tasman Memorial Domain Board to have control of the reserve described in the Sohedule hereto subject to the provisions of the said Act as a public domain. Appointment of Member of Cave Domain Board SCHEDULE NELSON LAND DISTRICT-WAIMEA COUNTY-TASMAN PURSUANT to the Reserves and Domains Act 1953, the Minister MEMORIAL DOMAIN of Lands hereby appoints LoT 7, D.P. 564, being part Section 17, Moutere Hills District, John Gardiner Cleland situated in Block I, Moutere Survey District: also all the land to be a member of the Cave Domain Board, Canterbury Land on D.P. 3872 and 4522, being parts of Section 101, Moutere District, Levels County, in place of James David McKinlay, Hills District, situated in Block XII, Motueka Survey District: resigned. area, 10 acres 1 rood 23 perches, more or less. Dated at Wellington this 7th day of October 1970. Dated at Wellington this 8th day of October 1970. DUNCAN MAclNTYRE, Minister of Lands. DUNCAN MAclNTYRE, Minister of Lands. (L. and S. H.O. 1/2; D.O. 8/3/37) (L. and S. H.O. 1 / i216; D.O. 8/ 3/65) 1866 THE NEW ZEALAND GAZETTE No. 63

Board Appointed to Have Control of Strath Taieri Soldiers' Charles Graham Riley; Memorial John William Rolleston; and Henry John Stevenson PURSUANT to the Reserves and Domains Act 1953, the Minister to be the Mount Cook National Park Board, having the of Lands hereby appoints contrnl and management of the Mount Cook National Park, the members of such Board to hold office for a term of 3 Andrew Carru1thers, years from it:he date hereof. Robert William Findlater, Arthur George Harper, Dated at Wellington this 9th day of October 1970. Francis Mortimer Howell, DUNCAN MAclNTYRE, Minister of Lands. Stewart Archibald Hyslop, (L. and S. H.O. N.P. 3/8; D.O. MCB. 2) John Edward James., Senior, Alexander Douglas Matheson, and Clifford James Williams to be the Strath Taieri Soldiers' Memmial Board to have control of the reserve described in the Schedule hereto subject Revocation of Appointment to Control and Manage and to the provisions of the said Act as a site for a war memorial. Revocation of the R,eservation Over Part of a Reserve

SCHEDULE PURSUANT to section 21 of the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the appointment OTAGO LAND DISTRICT-TAIERI CoUNTY CoUNCIL-STRATH of the Christchurch Secondary Schools Council to control and TAIERI SoLDIERS' MEMORIAL manage and revokes the reservaition for general education pur­ LoTs 1 and 2, Block V, Township of Middlemarch, D.P. 825, poses over Vhe land described in the Schedule hereto. being part Section 71, Block IX, Strath Taieri Survey District: area, 1 rood 30.3 perches, more or less (S.O. P'lan 7214). SCHEDULE Dated at Wellington this 7th day of October 1970. CANTERBURY LAND DISTRICT-CITY OF CHRISTCHURCH DUNCAN MAcINTYiRE, Minister of Lands. PART Reserve 5277, situated in Block XV, Christchurch Survey (L. and S. H.O. 22/3915; D.O. 8/4/26) District: area, 0.2 of a perch. As shown on the plan marked L. and S. 6/6/718A, deposited in the Head Office, Department of Lands and Survey at Wellington, and thereon edged red. (S.O. Plan 11465.) Daited at Wellington this 6th day of October 1970. DUNCAN MACINTYRE, Minister of Lands. Board Appointed to Have Control of Taieri Mouth Domain (L. and S. H.O. 6/6/718; D.O. 8/1/79)

PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints Herbert Edward Connor, Appointment of Director of the Tourist Hotel Corporation Edward Jack Duthie, Eric George Finlayson, PURSUANT to section 3 of the Tourist Hotel Corporation Act Laurence Murray Fraser, 1955*, His Excellency the Governor-General has been pleased Wilfred Gorton, to appoint George Fredrick Grellet, and John Alexander Russell Archibald Hislop Sinclair to be a diredtor of the Tourist Hotel Corporation of New to be the Taieri Mouth Domain Board to have control of the Zealand. reserve described in the Schedule hereto, subject to the pro­ visions of the said Act, as a public domain. Dated at Wellington this 5th day of October 1970. H.J. WALKER, Minister of 11ourism. SCHEDULE -K·l957 Reprint, Vol. 15, p. 663 Amendment: 1961, No. 104 OTAGO LAND DISTRICT-BRUCE CoUNTY CoUNCIL-TAIERI Mourn DOMAIN (T. and P. 63/3/1) LoTs 2 and 3, D.P. 3157, being part Sections 4 and 5, Block XXIV Waihola Survey District: area, 9 acres 2 roods 27 perch~, more or less. Lot 1, D.P. 9586, being part Section 2, Revocation of Customs Temporary Examining Place in New Block XXIV, Waihofa Survey District: area, 26.1 perches, Zealand more or less. Block X, and Sections 8, 9, 10, 11, and 13, Block IV, Town of Hull: area, 11 acres 2 roods 32.13 perches, more or less. PURSUANT to se~tion 32 of the Customs Act 1966, I hereby Sections 9, 10, and 11, and Lot 1, D.P. 5240, being part revoke the appomtment* of the following temporary examin­ Section 2, Block XXIV, WaiJhola Survey District: area, 44 ing place for the examination by Customs of goods subject to acres 1 rood 37.17 perches, more or less (S.O. Plan 9125). the control of the Customs. Dated at Wellington this 13th day of October 1970. Situa!tion Description of Temporary Examining Place DUNCAN MAclNTYRE, Minister of Lands. 10 Fairfax Avenue, Penrose, Premises of Mogal Transporta- (L. and S. H.O. 1/797; D.O. 8/3/61) Auckland. tion Ltd. Dated at Wellington this .8Vh day of October 1970. V. W. THOMAS, Comptrnller of Customs. *New Zealand Gazette, 2 September 1969, No. 53, p. 1662

Board Appointed to Have Control of Mount Cook National Resignation of Member of the Tobacco Board Park PURSUANT to the Tobacco Growing Industry Act 1935, His PURSUANT to section 18 of the National Parks Act 1952, the Excellency the Governor-General has accepted the resignation Minister of Lands hereby appoints: of · The Commissioner of Crown Lands for the Canterbury Lewis Peter Hamlin Land District, ex-officio; as a member of the 11obacco Board on the 30th day of Henry Eamonn Connor; September 1970. fohn Philip Cook; Dated at Wellington this 9th day of October 1970. Allan McLean Cookson; Harold Windeyer Fisher; NORMAN L. SHELTON, Elrington Robert Lennard O''Iioole; Minister of Industries and Commerce. 15 OCTOBER THE NEW ZEALAND GAZEITE 1867

Officiating Ministers for 1970-Notice No. 54 Ambassador Extraordinary and Plenipotentiary of Nepal His Excellency the Governor-General directs it to be notified PURSUANT to the Marriage Act 1955, the following names of that officiating ministers within the meaning of the said Act are Mr Prakash Chand Thakur published for general information. presented his Letters of Credence at Government House, ):Vellington on Tuesday, 29 September 1970. The Methodist Church of New Zealand · Dated at Wellington this 5th day of October 1970. The Reverend Harry Moore. KEITH HOLYOAKE, Minister of Foreign Affairs. Brethren Mr Thomas Sooullar Nicol. Mr Melville Ross Palmer. Establishment of Reception Centre Mr Peter Robert Vigis. Church of Jesus Christ of Latter-Day Saints PURSUANT to section 7 of the Child Welfare Act 1925, the Elder Robert George Gerstner. Minister of Education hereby notifies that the premises situated Elder Lipene Memea. as listed in the Schedule below are established as an institution within the meaning of the said Act and shall be known by the Maori Evangelical Fellowship name shown in the Schedule. Pastor Donald Leslie Edwards. Pastor Louis Naera. SCHEDULE Auckland Society of the New Church Address Name The Reverend Edgar Charles HoJ.Ve, B-.A. 112 Market Road, Epsom, Cornwall Park Reception Auckland Centre, Auckland. Dated at Wellington this 121th day of October 1970. The Notice amends the Notice as listed below: J. L. WRIGHT, Registrar-General. New Zealand Gazette, No. 38, 14 June 1962, p. 929. Dated at Wellington this 6th day of October 1970. D: N. McKAY, for Minister of Education.

Establishment of Family Home Officiating Ministers for 1970-Notice No. 55 PuRSUANT to section 7 of the Child Welfare Act 1925, the Minister of Educaton hereby notifies that the premises situated IT is• hereby notified that the following names have heen as listed in the Schedule below are established as an institution removed from the List of Officiating Ministen: within the mll3lling of the said Act and shall be known by the The Methodist Church of New Zealand name shown in the &,heduw. The Reverend Fred Copel.and. SCHEDULE Church of Jesus Christ of Latter-Day Saints Address Name Elder Polisi Fitisemanu. 44 Herewini Street, Titahi Day, Mana Family Home, Titahi Elder Geoffrey D. McQueen. Porirua Bay. Maori Evangelical Fellowship The notice amends the notice listed below: Mr Arthur Kapa New Zealand Gazette, No. 54, 10 September 1970, p. 1600. Dated at Wellington this 121th day of October 1970. Dated at Wellington this 5th day of October 1970. J. L. WRIGHT, Registrar-General. D: N. McKAY, for Minister of Education.

Co1W!n!l.to the Distribution ofNew Therapeutic Drugs PURSUANT to section 12 of the Food and Drug Act 1969, the Minister of Health hereby consents to the distribution of the new therapeutic drugs set out in the Schedule hereto: SCHEDULE Name of Drug Form Active Ingredients (As listed on label) Name of Manufacturer Address Fucidin Leo Intertulle Dl'essing . . Sodium fusidakl B.P. 2 % Leo Pharmaceutical Products Ltd. Denmark. Codimyl . . Tablets Paracetamol 500 mg, Codeine phosphate 8 mg Kempthorne Prosser and {:o. Ltd... Dunedin. Shield Oral Antiseptic Liquid Cetomacrogol 1000 1.5 % 1-hexadecyl pyri- Unilever New Zealand Ltd. Petone. Mouthwash and Gargle dinium chloride monohydrate 0.025 % Dated at Wcllington this 7th day of October 1970. D. N. McKAY, Minister of Health.

Crown Land Set Apart for a Hospital in Block 1, Lyndon Crown Land Set Apart for Road in Block Xl, Cape Campbell Survey District, Amuri County Survey District, Awatere County PuRSUANT to section 25 of the Public Works Act 1928, the PURSUANT to seeition 25 of the Public Works Act 1928 the Minister of Works hereby declares the land described in the Minister of Works hereby declares the land described i~ the Schedule hereto to be set apart for a hospital from and after Schedule hereto to be set apart for road from and after the the 19th day of October 1970. 19th day of October 1970. SCHEDULE SCHEDULE CANTERBURY LAND DISTRICT MARLBOROUGH LAND DISTRICT ALL that piece of land containing 2 acres and 2 roods, situated ALL those pieces of land situated in Block XI, Cape Campbell in Block I, Lyndon Survey Distric!t, Canterbury R.D., being Survey District, Marlbomugh R.D., described as follows: Section 72, Hanmer Town Area; a:s the same is more particu­ A. R. P. Being larly delineated on the plan marked M.O.W. 24566 (S.O. 11155) deposited in the office of the Minister of Works at 4 0 33 Part Section 6; coloured orange on plan. Wellington, and thereon shown as part of that area edged red. 0 1 24 crown land; coloured sepia on plan. Dated at Wellington this 8th day of October 1970. As the same are more particularly delineated on the plan marked M.O.W. 24549 (S.O. 4842) deposited in >the office of PERCY B. ALLEN, Minister of Works. the Minister of Works at Wellington, and thereon coloured (P.W. 24/1764; Ch. D.O. 40/10/16/3) as above-mentioned. B 186'8 THE NEW ZEALAND GAZETTE No. 63

A. R. P. Being SECOND SCHEDULE 2 1 36.2 Part Section 6; coloured orange on plan. WELLINGTON LAND DISTRICT As the same is more particularly delineatted on the plan ALL that piece of land containing 1 rood U..45 perches situated marked M.O.W. 2'1-548 (S.O. 4949) deposited in the office of in the Wellington Land District, being Lot 1, part of Govern­ the Minister of Works at Wellington, and thereon coloured menrt Buildings Reserve (part of original Thorndon as above-mentioned. Reclamation) situated in the City of Wellington. ••,.,.... Dated at Wellington this 29th day of September 1970. As the same is more particularly delineated on the plan PERCY B. ALLEN, Minister of Works. marked P.W.D. 46371 deposited in the office of the Minister of Works at Wellington, and thereon coloured red. (P.W. 72/1/11/0; Wn. D.O. 72/1/11/0/5) Dated at Wellington this 8th day of October 1970. PERCY B. ALLEN, Minister of Works. Crown Land Set Apart for Road in Block V, Geraldine Survey (P.W. 20/829; Wn. D.O. 26/1/57 /0) District, Geraldine County Land Held for the Development of Water Power (Roxburgh PURSUANT to section 25 of the Public Works Act 1928, the Power Scheme-Lake Hawea Control) Set Apart for Road Minister of Works hereby declares the land described in the in Block II, Lower Hawea Survey District Schedule hereto to be set apart for 110ad from and after tlhe 19th day of October 1970. PURSUANT to sedtion 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the SCHEDULE Schedule hereto to be set apart for road from and after the CANTERBURY LAND DISTRICT 19th day of October 1970. ALL that piece of land containing 2 roods 31.6 perches situated SCHEDULE in Block V, Geraldine Survey District, Canterbury R.D., being part bed of Hae Hae Te Moana River; as rthe same is more OTAGO LAND DISTRICT particularly delineated on the plan marked M.O.W. 23276 ALL those pieces of land situated in Block II, Lower Hawea (S.O. 10983) deposited in the office of the Minister of Works Survey District, Otago R.D., described as follows: at Wellington, and thereon coloured as above-mentioned. A. R. P. Being Dated at Wellington this 29th day of September 1970. PERCY B. ALLEN, Minister of Works. f ~ f~ } Closed road; part Pmclamaltion No. U.5462, Otago (P.W. 72/79/15/0; Ch. D.O. 40/72/79/15/103) 0 0 6 0 1 0 Land Regis:try. 0 3 20 0 1 20 Part Run 581; part Proclamation No. 230822, Crown Land S,et Apart for Road in Blocks I and II, Beaumont Otago Land Registry. Survey District As the same are more particularly delineated on the plan marked M.O.W. 19572 (S.O. 13368) deposited in the office of PURSUANT to section 25 of the Public Works Act 1928, the the Minister of Warks at Wellington, and thereon coloured Minister of Works hereby declares the land described in the sepia. Schedule hereto to be set apart for road from and after the Dated at Wellington this 23rd day of September 1970. 19th day of October 1970. D.S. THOMSON, for Minister of Works. SCHEDULE (P.W. 92/12/49/6; Dn. D.O. 92/12/49/6,) 0TAGO LAND DISTRICT ALL those pieces of Crown land situated in Beaumont Survey District, Otago RD., described as follows: Land Proclaimed as Road in Block XIII, Awhitu Survey District, County of Franklin A. R. P. Being PURSUANT to section 29 of the Public Works Amendment Act g ~ rn } Railway Reserve, Block II; coloured red on plan. 1948, the Minister of Works hereby proclaims as road the 0 0 6.5} Railway Reserve, Block I; coLoured yellow on land described in the Schedule hereto. 0 0 15.9 plan. SCHEDULE g gf~.s} Railway Reserve, Block I; coloured red on plan. NORTH AUCKLAND LAND DISTRICT As the same are more particularly delineated on the plan ALL that piece of land containing 5 perches situated in Block marked M.O.W. 2034 (S.O. 12488) deposited in the office of XIII, Awhitu Survey District, North Auckland R.D., and being part Lot 2, D.P. 35970; as the same is more particularly the Minister of Works at Wellingtlon, and thereon coloured as delineated on the plan marked M.O.W. 24084 (S.O. 46168) above-mentioned. deposited in the office of the Minister of Works at Wellington, Dated at Wellington tihis 29th day of September 1970. and thereon coloured blue. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 29th day of September 1970. (P.W. 72/8/17/0; Dn. 72/8/17/0/0) PERCY B. ALLEN, Minister of Works. (P.W. 62/113/28; Ak. 15/3/0/46168) Closied Street Added to Land Held for the Purposes of an Automatic Telephone Exchange in the City of Wellington Land Proclaimed as Road in Block I, Rankleburn Survey District, Clutha County PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims lthat the closed PURSUANT to section 29 of the Public Works Amendment Act street described in the First Schedule hereto is hereby added 1948, the Minister of Works hereby proclaims as road the to the land held for the purposes of an automatic telephone land described in the Schedule hereto. exchange described in the Second Schedule hereto. SCHEDULE FIRST SCHEDULE 0TAGO LAND DISTRICT WELLINGTON LAND DISTRICT ALL that piece of land containing 1 rood 29 perches being ALL that piece of closed streert containing 0.13 of a perch part Lot 14, D.P. 1961, being part Sect~on 19, Block I, Rankle­ situated in Block VII, Port Nicholson Survey District, Welling­ burn Survey District; as the same is more particularly ton R.D., and adjoining or passing through Thorndon delineated on the plan marked M.O.W. U.550 (S.O. 9560) Reclamation. All Declaration No. 749028, Wellington Land deposited in the office of :the Minister of Works at Wellington, Registry. and thereon coloured yellow. As the same is more particularly delineated on the plan Dated at Wellington this 29th day of September 1970. marked M.O.W. 22139 (S.O. 26720) deposiited in the office of the Minister of Works at Wellington, and thereon coloured PERCY B. ALLEN, Minister of Works. green. (P.W. 46/1655; Dn. 18/300/38) 15 OCTOBER THE NEW ZEALAND GAZETTE 1869

Land Proclaimed as Road, Road Closed and Incorporated in Third Schedules hereto, also hereby declares tha:t the portion Deferred Payment Licence, Road Closed and Vested, in of road firstly described in the said Third Schedule shall, Block VIII, Nuhaka Survey District, Wairoa County when so dosed, vest in Allan Andrew Cron of Haast, farmer, subject to memorandum of mprtgage No. 11380 (Westland Land Registry) , also hereby declares that the portion of road PURSUANT to section 29 of the Public Works Amendment Act secondly described in tJhe said Third Schedule shall, when so 1948, the Minister of Works hereby proclaims as road the dosed, vest in Allan Andrew Cron of Haast, farmer, subjeot to land described in the First Schedule hereto; also hereby memorandum of mortgage No. 37298 (Westland Land proclaims thaJt the road described in the Second Sc~edule Registry) , also hereby declares that the portion of road thirdly hereto is hereby closed and shall, when so closed, be mcor­ de&crihed in the said Third Schedule shall, when so closed, be porated in deferred payment licence No. D.P. F. 107 held by incorporated in the leasehold estate held by Myrtle Elizabeth Raymond David Stevenson, of Nuhaka, farmer, recorded in Pratt of Haast, married woman, under and by vimue of register book, Volume 133,. folio 130, Hawke's Bar La~d CroJn renewable lease No. 324 recorded in Register le, folio Registry; also hereby proclaims that the road described m 1090, subject to memorandum of mortgage No. 33813 (West­ the Third Schedule hereto is hereby closed, and shall when land Land Registry), and further hereby declares 1'hat the so closed, vest in John Gordon McIntyre, of Nuhaka, farmer portion of road fourthly described in the said Third Schedule (¾ share) and Olive Caroline McIntyre, his wife (¼ share): as shall when so closed, be incorporated in the leasehold estate tenants in common in ,the shares set out; also hereby proclaims held° by Myrtle Elizabeth Pratt, of Haast, married woman, that the road described in the Fourth Schedule hereto is under and by virtue of lease in perpetuity No. 503 recorded hereby closed, and shall when so dosed, vest in Raymond in Register le, folio 1199, subject to memorandum of mortgage Thomas McKee, of Nuhaka, farmer (½ share), and Fanny No. 33813 (Westland Land Rcegistry). Doreen McKee, of Nuhaka, his wife, (½ share) subject to memorandum of mortgage No. 214840, Hawke's Bay Land Registry. FIRST SCHEDULE WESTLAND LAND D1sm1cr FIRST SCHEDULE ALL those pieces of land situated in the Westland Registration HAWKE'S BAY LAND D1sm1cT District described as follows : ALL those pieces of land situated in Block VIII, Nuhaka A. R. P. Being Survey Distridt, Wairoa Coull!ty, Hawke's Bay R.D., described as follows: 0 1 22 Part Reserve 1712; coloured sepia on plan. 3 3 35 Part Rural Section 2382; coloured orange on plan. A. R. P. Being 0 2 3 Crown land; coloured orange on plan. 0 0 4 Part Nuhaka 2D 2/E, 2B Block; coloured orange 1 1 10 ) Parts Rural Section 289; coloured blue on plan. on plan M.O.W. 20647 (S.O. 5642). 1 0 23 f 0 0 0.3 Part Crown Land; coloured orange on plan 4 0 31 Crown land; coloured orange on plan. 1 M.O.W. 20648 (S.O. 5643). i 6 f }Parts Reserve 1712; coloured sepia on plan. SECOND SCHEDULE All situated in Block VII, Okuru Survey District. HAWKE's BAY LAND D1sm1CT A. R. P. Being Road Closed and Incorporated 2 3 10 Crown land, situated in BLock X, Okuru Survey ALL those portions of road situated in Block VIII, Nuhaka District; coloured sepia on plan. Survey District, Waima County, Hawke's Bay R.D., described 22 2 9 Crown land, situated in Blocks VI, VII, and X, as follows: Okuru Survey District; coloured orange on plan. A. R. P. Being As the same are more particularly delineated on the plan marked M.O.W. 23411 (S.O. 5141) deposited in the office of 0 3 19.8 Part Section 9s Omana Settlement; coloured green the Minister of Works at Wellington, and thereon coloured on plan M.O.W. 20647 (S.O. 5642). as above-mentioned. 0 0 19.5 Part Section 9s Omana Settlement; coloured green on plan M.O.W. 24534 (S.O. 5641). A. R. P. Being 0 0 11.8 Part Section 9s Omana Settlement; co}oured green 2 1 12 Part Rural Section 2383, situated in Blocks VII on plan M.O.W. 20647 (S.O. 5642). and VIII, Okuru Survey District; coloured sepia on plan. l 2 26 Part Rural Section 1537; coloured sepia on plan. THIRD SCHEDULE 0 0 20 Part Rural Section 2237; coloured orange on plan. HAWKE'S BAY LAND DISTRICT Both situated in Block VIII, Okuru Survey District. Road Closed and Vested A. R. P. Being ALL that portion of road containing 26.2 perches situated in 2 3 30 Part Reserve 1717, situaJted in Blocks VIII, and Block VIII, Nuhaka Survey District, Wairoa County, Hawke's XII Okuru Survey District. Bay R.D., and adjoining or passing through part Section ls, 1 O 22 Part Rural Section 289; coloured blue on plan. Omana Settlement; coloured green on plan M.O.W. 24533 1 (S.O. 5640). J g i }Crown land; coloured blue on plan. All situated in Block VII, Okuru Survey District. FOURTH SCHEDULE A. R. P. Being HAWKE'S BAY LAND DISTRICT O J 10 Part Rural Section 1537; coloured sepia on plan. Road Closed and Vested 10 1 16.7 Crown land; coloured orange on plan. ALL that portion of road containing 16.7 perches situated in Both situated in Blocks VII and VIII, Okuru Survey District. Block VIII, Nuhaka Survey District, Wairoa County, Hawke's Bay R.D., and adjoining or passing through part Section 8s, A. R. P. Being Omana Setitlement; coloured green on plan M.O.W. 24534 4 2 33 Part Reserve 1717; coloured orange on plan. (S.O. 5641). 3 As the same are more particularly delineated on the plans 6 ~ '1 }Parts Reserve 1717; coloured blue on plan. marked and coloured as above-mentioned and deposited in the 0 0 11 Part Reserve 1031; cofoured sepia on plan. office of -uhe Minister of Works at Wellington. 0 0 38 Part Rural Section 2519; coloured orange on: plan. Dated at Wellington this 29th day of September 1970. 2 2 26 Part Reserve 177; coloured sepia on plan. O 2 34 Part Rural Section 2520; coloured orange on plan. PERCY B. ALLEN, Minister of Works. As the same are more particularly delineated on the plan (P.W. 72/2/5/0; Na. D.O. 72/2/5/4/7) marked M.O.W. 24501 (S.O. 5142) deposited in the office of the Minister of Works at Wellington, and thereon coloured as above-mentioned. Land Proclaimed as Road, Road Closed and Vested in Blocks A. R. P. Being VI, Vil, VIII, X, and XII, Okuru Survey District, Westland County O 1 32 Part Rural Section 2520; cofoured orange on plan. 1 0 0 Part Rural Section 2522; coloured blue on plan. 31 2 O Part Reserve 1689; coloured sepia on plan. PuRSUANT to section 29 of the Public Works Amendment Act 1948 the Minister of Works hereby proclaims as road the land g ?i6 }Crown land; coloured orange on plan. described in the First Schedule hereto, also hereby proclaims as closed the portions of road described in the Second and All situated in Block XII, Okuru Survey District. 1870 THE NEW ZEALAND GAZETTE No. 63

As the same are more particularly delineated on the plan FIRST SCHEDULE marked M.O.W. 24502 (S.O. 5143,) deposited in the office of OTAGO LAND DISTRICT the Minister of Works at Wellington, and thereon coloured as above-mentioned. ALL that piece of land containing 5.6 perches situated in Block III, Tuapeka West Survey District, being part Section 9; coloured blue on plan. SECOND SCHEDULE WESTLAND LAND DISTRICT SECOND SCHEDULE ALL those portions of road situated in the Westland Registra­ tion District described as follows : 0TAOO LAND DISTRlCT A. R. P. Adjoining or passing through ALL that piece of road containing 10.6 perches situated in Block Ill, Tuapeka West Survey District, adjoining or passing 1 1 5 Rural Section 289. through Section 9; coloured gveen on plan. 3 2 24 Part Reserve 1712 and Reserve 297. 0 0 30 Crown land. As the same are more particularly delineated on the plan 0 0 1 Part Reserve 1712. marked M.O.W. 23205 (S.O. 16640) deposited in 'llhe office of the Minister of Works ait Wellington, and .thereon coloured as All situated in Block VII, Okuru Survey District. above-mentioned. As the same are more particularly delineated on the plan Dated at Wellington this 29th day cif September 1970. marked M.O.W. 23411 (S.O. 5141) deposited in 1vhe office of the Minister of Works alt Wellington, and thereon coloured PERCY B. ALLEN, Minister of Works. green. (P.W. 72/8/11/0; Dn. 72/8/17/0/0) A. R. P. Adjoining or passing through 17 1 30 Part Reserve 1031 and part Reserve 1717, situated in Blocks VIII and XII, Okuru Survey District. 1 l 33 Part Reserve 1717, situated in Block XII, Okuru Survey District. 0 2 32 Part Rural Section 1537 and Rural Section 2383, Land Proclaimed as Street in Block X, Otahuhu Survey situated in Block VIII, Okuru Survey District. District, City of Manukau 3 2 12 Crown land and Rural Section 2383, situated in Blocks VII and VIII, Okuru Survey District. PURSUANT to section 29 of the Public Works Amendment Act As the same are more particularly delineated on the plan 1948, the Minister of Works hereby proclaims as street the marked M.O.W. 24501 (S.O. 5142) deposited in the office of land described in the Scihedule hereto. the Minister of Works alt WellingtJon, and thereon coloured green. SCHEDULE A. R. P. Adjoining or passing through NORTH AUCKLAND LAND DISTRICT 9 l 12 Crown land and Rural Section 2382. ALL that piece of land containing 2 roods 26.1 perches situated 0 1 25 } 0 2 33 Parts Reserve 1712. in Block X, Otahuhu Survey District, North Auckland R.D., and being part Lot 2, D.P. 15781; as the same is more particu­ All situated in Block VII, Okuru Survey District. larly delineated on the plan marked M.O.W. 24540 (S.O. As the same are more particularly delineated on the plan 44886) deposited in the office of the Minister of Works at marked M.O.W. 24503 (S.O. 5165) deposited in the office of Wellington, and thereon coloured yellow. the Minister of Works at Wellingtlon, and thereon coloured Dated at Wellington this 23rd day iof September 1970 . .green. D. S. 'IHOMSON, for Minister of Works. TIDRD SCHEDULE (P.W. 71/2t9/0; D.O. 71/2/9/0) WESTLAND LAND DISTRICT ALL those portions of road siitua,ted in the Westland Registra­ tion District described as follows: A. R. P. Adjoining or passing through 0 2 5 Crown land and Rural Section 2382. Road Closed in Black VII, Waipukurau Surv,ey District, 1 1 10 Rural Section 289. W aipawa County Both situated in mock VII, Okuru Survey District. As the same are more particularly delineated en the plan P'uRSUANT to section 29 of the Public Works Amendment Act marked M.O.W. 23411 {S.O. 5141) deposited in the office of 1948, the Minister of Works hereby proclaims as closed the the Minister of Works at Wellington, .and thereon coloured road described in the Schedule hereto. green. A. R. P. Adjoining or passing through SCHEDULE 0 1 34 Rural Section 2519, situated in Block XII, Okuru HAwm's BAY LAND DISTRICT Survey District. 1 1 11 Rural Section 2383 and Rural Section 2529 and ALL that portion of rood containing 17.7 perches situated in Crown land, situated in Block VII, Okuru. Survey Block VII, Waipukurau Survey District, Waipawa County, District. Hawke's Bay R.D., adjoining or passing through Block 48, Patangata Crown Grant District. As the same are more particularly delineated on the plan As the same is more particularly delineated on the plan marked M.O.W. 24501 (S.O. 5142) deposited in the office of marked M.O.W. 18524 (S.O. 3584) deposited in the office of the Minister of Works at Wellington, and thereon coloured the Minister of Works at Wellington, and thereon coloured green. green. Dated at Wellington this 23rd day of September 1970. Dated at Wellington this 29th day of September 1970. D. S. THOMSON, for Minister of Works. PERCY B. ALLEN, Minister of Works. (P;W. 12/6/12/0; D.O. 35/39) (P.W. 72/2/5/0-, D.O. 72/2/5/4/38)

Land Proclaimed as Road and Road Closed and Vested in Block III, Tuapeka West Survey District Deelaring Land Taken for State Housing Purposes in the City of Gisborne PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as road the PURSUANT to section 32 of the Public Works Act 1928 the land described in the First Schedule hereto, also hereby Minister of Works hereby declares that a sufficient agree:rient proclaims as closed the road described in the Second Schedule to that effect having been entered into, the land described in hereto, and declares that the road, when so closed, shall vest the Schedule hereto is hereby taken for State housing purposes in Keith Gordon Hurting, of Evans Flat, farmer. from and after the 19th day of October 1970. 15 OCTOBER THE NEW ZEALAND GAZETTE 1871

SCHEDULE FIRST SCHEDULE G!SBORNE LAND DISTRICT MARLBOROUGH LAND DISTRICT ALL those pieces of land situated in the City of Gisborne, ALL those pieces of land situated in the Borough of Blenheim, Gisborne R.D., described as follows: Marlborough R.D. described as follows: A. R. P. Being A. R. P. Being 0 1 1.4 Part Lot 2, D.P. 3178, being part Kaiti 265 Block; 0 0 29.5 Lot 29} D.P. 3141. Par1t certificate of title No. coloured blue on plan M.O.W. 24541 (S.O. 6000). 0 0 27.4 Lot 33 le/ 362, Marlborough Land Registry. 2 2 33.6 Lot 31, D.P. 4102, part Kaiti 265 Block; coloured 0 0 29.6 Lot 34 blue on plan M.O.W. 24541 (S.O. 6000). 0 0 29 Lot 50, D.P. 3141. Part certificate of title No. 2 0 4.3/ Parts LOit 26, D.P. 484, part Kaiti 265 Block; lc/36.3, Marlborough Land Registry. 3 1 31.Sf coloured sepia on plan M.O.W. 24541 (S.O. 6000). 1 0 5.9/ Parts Lot 3, D.P. 4453, part Kaiti 265 Block; 1 0 26.2f coloured blue on plan M.O.W. 24541 (S.O. 6000). SECOND SCHEDULE 0 2 27.7 Part Lot 1, D.P. 4470, being part Kaiti 265 Block; MARLBOROUGH LA

THIRD SCHEDULE Declaring Land Taken for Maori Housing Purposes in the Borough of Taupo MARLBOROUGH LAND DISTIUCT ALL those pieces of land situated in the Borough of Blenheim, Marlborough R.D. described as follows: PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement A. R. P. Being to that effect having been entered inillo, the land described in the Schedule hereto is hereby taken for Maori housing g ~ ~-: t~! ~} D.P. 3141. Part certificate of title No. purposes from and after the 19th day of October 1970. o o 39:0 Lot 32 lc/362, Marlborough Land Registry. 0 0 34.4 Lot 47} D.P. 3141. Part certificate of title No. 0 0 36.8 Lot 49 lc/363, Marlborough Land Registry. SCHEDULE Dated at Wellington this 12th day of October 1970 SOUTH AUCKLAND LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL that piece of land containing 1 rood 4.4 perches, situated in the Boriough of Taupo, being Lot 16, D.P. S. 2994, and (P.W. 23/418/14; Wn. D.O. 20/15/0/10) heing part Section 24, Block II, Tauhara Survey District. All ceritificate of title No. llA/837, South Auckland Land Registry. Dated at Wellington this 12th .day of October 19?0 Declaring Land Taken for Buildings of the General PERCY B. ALLEN, Minister of Works. Government (R.N.Z.A.F. Residential Accommodation) in the Borough of Blenheim (P.W. 24/2646/5/1; Hn. D.O. 54/150/119/76) PuRSUANT to section 32 of the Public Works Act l'n8, the Declaring Land Taken for a Teacher's Residence in Block Minister of Works hereby declares that, a sufficient agreement VII, Tengawai Survey District, Mackenzie County to that effect having been entered into, the land . described in the First Schedule hereto is hereby taken, subject to easement certificate No. 50710, for buildings of the General Government, PURSUANT to section 32 of the Public Works Act 1928, the and that the land described in the Second Schedule hereto is Minister of Works hereby declares that, a sufficient agreement hereby taken, subject to building line restriction in K. 5026, to that effeot having been entered into, the land described in for buildings of the General Government from and after the the Schedule hereto is hereby taken for a teacher's residence 19th day of October 1970. from and after the 19th day of October 1970. FIRST SCHEDULE SCHEDULE MARLBOROUGH LAND DISTRICT CANTERBURY LAND DISTRICT ALL those pieces of land situated in the Borough of Blenheim, ALL that piece of land containing 1 rood situated in Block Marlborough R.D. described as follows: VII, Ten;:awai Survey District, Canterbury R.D., and being A. R. P. Being Lot 7, D.P. 3007, being part Rural Section 22444. All certificate of title, Vclume 554, folio 61, Canterbury Land Registry. 0 0 32.5 Lot 9/ D.P. 3279. Part certificate of title No. 0 0 32.7 Lot llf lc/589, limited as to parcels, Marl­ Dated at Wellington this 29th day of September 1970. borough Land Registry. PERCY B. ALLEN, Minister of Works. 0 0 34 Lot 8) D.P. 3279. Part certificates of title Nos. (P.W. 31/651; Ch. D.O. 40/9/73/6) 0 0 32 Lot lOf le/ 589, limited as to parcels, and lc/337, Marlborough Land Registry.

Declaring Land Tak.en for Buildings of the General SECOND SCHEDULE Government (R.N.:L.A.F. Residential Accommodation) in MARLBOROUGH LAND DISTRICT the Borough of Blenheim ALL those pieces of land situated in the Borough of Blenheim, Marlborough R.D., described as follows: PURSUANT to section 32 of the Public Works Act l'n8, the Minisiter of Works hereby declares that, a sufficient agreement A. R. P. Being to that effect having been enteried into, the land described in 0 0 25 Lot 3, D.P. 3279. Part certificate of title No. the First Schedule hereto is hereby taken for buildings of the lc/589, Marlborough Land Registry. General Government, and that the land described in the 0 0 24 Lot 2, D.P. 3279. Part certificates of title Nos. Second Sdhedule hereto is hereby itaken, subject to No. 46522 lc/589, limited as to parcels, and lc/337, Marl­ building line restriction, for buildings of the General Govern­ borough Land Registry. ment, and that the land described in the Third Schedule hereto Dated at Wellington this 12th day of October 1970 is hereby taken, subject to Easement Certificate No. 47054, for buildings of the General Government from and after the PERCY B. ALLEN, Minister of Works. 19th day of October 1970. (P.W. 23/418/14; Wn. D.0. 20/15/0/10) 1872 THE NEW ZEALAND GAZETTE No. 63

Declaring Land Taken for Buildings of the General SCHEDULE Government (R.N.Z.A.F. Residential Accommodation) in CANTERBURY LAND DISTRICT the Borough of Blenheim ALL that piece of land containing 25.4 perches situated in the City of Christchurch, being pa1it Lot 4, D.P. 1024, being also part Rural Section 72. All certificate of tide, Volume 206, PuRSUANT to section 32 of the Public Works Act 1928, the folio 116, Canterbury Land Registry. Minister of Works hereby declares that sufficient agreements to that effect having been entered into, the land described in Dated at Wellington this 29th day of September 1970. the Firs't Schedule hereto is hereby taken for buildings of the PERCY B. ALLEN, Minister of Works. General Government, and that the land described in the (P.W. 71/14/2/0; Ch. D.0. 40/27/74) Second Schedule hereto is hereby taken, subject to easement cerltificate No. 47054, for buildings of the General Government and that the land described in the Third Schedule hereto is hereby taken, subject to No. 46522 building line restriction, Declaring Land Taken for Better Utilisation in the City of for buildings of the General Government, and that the land Christchurch described in the Fourth Schedule hereto is hereby taken, subject to easement certificate No. 47054 and subject to No. PuRSUANT to section 32 of ithe Public Works Act 1928, the 46522 building line restriction, for buildings of the General Minister of Works hereby dedares that, a sufficient agreement Government from and after the 19th day of October 1970. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for better utilisation from and after the 19th day of October 1970. FIRST SCHEDULE MARLBOROUGH LAND DISTRICT SCHEDULE ALL those pieces of land situated in the Borough of Blenheim, CANTERBURY LAND DISTRICT Marlborough R.D., described as follows: ALL that piece of land containing 1 rood situated in the City A. R. P. Being of Christchurch, Canterbury R.D., being Lolt 13, D.P. 1374, 0 0 26.1 LOlt 31 D.P. 3141. Part certificate of title No. and being part Rural Seotion 17. All certificate of title, Volume 4 546, folio 175, Canterbury Land Registry. 0026o o , Lot}-Lot J lc/361, Marlborough Land Registry.· 26 8 5 Dated at Wellington this 29th day of September 1970. PERCY B. ALLEN, Minister of Works. SECOND SCHEDULE (P.W. 71 / 14/2/0; Ch. D.O. 40/27 /98) MARLBOROUGH LAND DISTRICT ALL those pieces of land situated in lthe Borough of Blenheim, Marlborough R.D., described as follows: Declaring Land Taken for Better Utilisation in the City of A. R. P. Being 0 0 37.8 Lot 2{ D.P. 3141. Part certificate of title No. 0 0 37.1 LOlt 8 lc/361, Marlborough Land Registry. PURSUANT to section 32 of ,the Public Works Act 1928, the 0 0 33.9 Lot 54 D.P. 3141. Part certificate of title No. Minister of Works hereby declares that, a sufficient agreement 0 0 34 Lot 57f lc/363, Marlborough Land Registry. to that effect having been entered into, the land described in the Schedule hereto is hereby taken fur better UJtilisation from and after the 19uh day of October 1970. THIRD SCHEDULE MARLBOROUGH LAND DISTRICT SCHEDULE ALL those pieces of land situated in the Borough of Blenheim, CANTERBURY LAND DISTRICT Marlborough R.D., described as follows: ALL that piece of land containing 16 perches situated in the A. R. P. Being City of Timaru, Canterbury R.D., being part Lot 414, D.P. I, part Rural Section 7555. All certificate of title, Volume 36, 0 0 29.9 Lot 211 folio 253, Canterbury Land Registry. 0 l 7.7 Lot 37f O O 28.8 Lot 38 D.P. 3141. Part certificate of ititle No. Dated at Wellington this 29th day of September 1970. 0 0 28.8 Lot 39 le/ 362, Marlborough Land Registry. PERCY B. ALLEN, Minister of Works. 0 0 26.1 Lot 40 (P.W. 71/15/1/0; Ch. D.O. 40/52/21) 0 0 24.6 Lott 41J 0 0 27.6 Lot 17 D.P. 3141. Part certificate of title No. lc/361, Marlborough Land Registry 0 0 24.6 Lot 42} D.P. 3141. Part certificate of title No. Declaring Land Taken for Better Utilisation in the City of 0 1 3.5 Lot 45 le/ 363, Marlborough Land Registry. Timaru

PURSUANT to section 32 of the Public Works Act 1928, the FOURTH SCHEDULE Minister of Works hereby declares that, a sufficient agreement MARLBOROUGH LAND DISTRICT to that effect having been entered into, the land described in the Schedule hereto is hereby taken fur better utilisation from All that piece of land containing 39.2 perches. shuated in the and after the 19th day of October 1970. Borough of Blenheim, Marlborough R.D. and being Lot 16, D.P. 3141; Part certificate of title No. lc/361, Marlborough Land Registry. SCHEDULE Dated at Wellington this 12th day of October 1970 CANTERBURY LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL that piece of land containing 1 rood 1 perch situated in the City of Timaru, Canterbury R.D., being Loit 41, D.P. 753, (P.W. 23/418/14; Wn. D.O. 20/15/0/10) and being part Rural Section 838. All certificate of title, Volume 53.3. folio 123, Canterbury Land Registry. Dated at Wellington this 29th day of September 1970. PERCY B. ALLEN, Minister of Works. (P.W. 71/15/1/0; D.O. 40/52/20) Declaring Land Taken for Better Utilisation in the City of Christchurch Declaring Land Taken for an Automatic Telephone Exchange in Block VII, Takahue Survey District, Mangonui County PuRSUANT to section 32 of 'the PUblic Works Act 1928, the PURSUANT to section 32 of 'the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in to that effect having been enteved into, the land described in the Schedule hereto is hereby taken for better utilisation from the Schedule hereto is hereby taken for an automatic telephone after the 19th day of October 1970. exchange from and after the 19th day of October 1970. 15 OCTOBER THE NEW ZEALAND GAZETTE 1873

SCHEDULE A. R. P. Being NORTH AUCKLAND LAND DISTRICT 2 2 0.4 Part Allotment 474B No. 1, Taupiri Parish. ALL that piece of land conltaining 11 perches, situated in Block 2 2 26.4 Part Allotment 474B No. 3B, Taupiri Parish. VII, Takahue Survey District, North Auckland R.D., and As the same are more particularly delineated on the plan being part Lot 2, D.P. 33770; as the same is more particularly marked M.O.W. 23992 (S.O. 44990) deposited in the office o.f delineated on the plan marked M.O.W. 24547 (S.O. 46700) the Minister of Works at Wellington, and thereon coloured deposited in the office of the Minister of Works at Wellington, blue. and thereon coloured yellow. Dated at Wellington this 23rd day of September 1970. Dated a:t Wellington this 8th day of October 1970. D. S. THOMSON, for Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 96/434200/0; D.O. 96/434200/0) (P.W. 20/2007; Ak. D.O. 50/18/86/0)

Declaring Land Taken for Stream Diversion Purposes in Declaring Additional Land Taken for a Post Office in the City Block V, Tautane Survey District, Dannevirke County of Na pier, Subject to an Order PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement Minister of Works hereby declares thaJ1:, a sufficient agreement to that effect having been entered into, the land described in to that effect having been entered ill!to, the additional land the Schedule hereto is hereby taken for stream diversion pur­ described in the Schedule hereto is hereby taken for a post poses and shall vest in the Chairman, Councillors, and office from and after the 19th day of October 1970, subject Inhabitants of the County of Dannevirke from and after the to Order No. 3255, Hawke's Bay Land Registry. 19th day of October 1970.

SCHEDULE SCHEDULE HAWKE'S BAY LAND DISTRICT HAWKE'S BAY LAND DISTRICT ALL that piece of land containing 1 rood 27.54 perches situa,ted ALL those pieces of land situated in Block V, Tautane Survey in the City of Napier, Hawke's Bay R.D., being parit Town District, Hawke's Bay R.D., described as follows: Section 249 and Lot 3, D.P. 3148, being part Town Section A. R. P. Being 250. All certificate of title No. A. 2/936, Hawke's Bay Land Registry .. 1 0 6.4 Parit Section 6, coloured sepia on plan. 2 0 30.9 Part Section 6, coloured orange on plan. Dated at Wellington this 8tJh day of October 1970. As the same are more particularly delineated on the plan PERCY B. ALLEN, Minister of Works. marked M.O.W. 24546 (S.O. 2190) deposited in the office of (P.W. 20/137/1; Na. 11/4) the Minister of Works at Wellington, and thereon coloured as above-mentioned. Dated at Wellington this 29th day of September 1970. PERCY B. ALLEN, Minister of Works. Declaring Land Taken for an Automatic Telephone Exchange in the Borough of Oamaru (P.W. 72/52/5/0; Na. D.O. 72/52/5/4/2)

PURSUANT to section 32 of ,the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement Declaring Land Taken for River Works in Blocks V and VJ, to that effect having been enteved into, the land described in Maungatua Survey District the Schedule hereto is hereby taken for an automatic telephone exchange from and after the 19th day of October 1970. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement SCHEDULE to that effect having been entered into, the land described in OTAGO LAND DISTRICT the Schedule hereto is hereby taken for river works and shall vest in the Taieri River Trust, a body duly constituted under ALL that piece of land containing 11.1 perches siltuated in the the Taieri River Improvement Act 1920, from and after the Borough of Oamaru, Otago R.D., being part Section 10, Block l~th day of October 1970. XCV, Town of Oamaru; as the same is more particularly delineated on ithe plan marked M.O.W. 24564 (S.O. 17015) deposited in the office of the Minister of Works at Wellington, SCHEDULE and thereon coloured orange. OTAGO LAND DIS'IRICT Dated at Wellington this 8th day of October 1970. ALL those pieces of land situated in Maungatua Survey PERCY B. ALLEN, Minister of Worh. District, Otago R.D., described as follows: (P.W. 20/1706; Dn. D.O. 24/29/0) A. R. P. Being 77 2 24.3 Lots 1 to 20 (inclusive) and part Lots 21 and 22 and part Lots 29 to 38 (inclusive) and part Lot 38B, D.P. 246, Lots 9 to 13 (inclusive) and Declaring Land Taken for Soil Conservation and River 17, 18, 19, 27, and 28 and part Lot 26, Block I, Control Purposes and to be Crown Land, in Block XI, D.P. 238 and all D.P. 6632 excluding part Lot Hapuakohe Survey District, Waikato County 25, set apart for a motorway by New Zealand Gazette, 19 December 1968, No. 84, p. 2422; balance certificate of tiltle, Volume 342, folio 44, PURSUANT to the Public Works Aat 1928, the Minister of Otago Land Registry. Situated in Block VI. Works hereby: 25 2 11 Balance Lot 2, D.P. 6631, part certificate o.f title, Volume 342, folio 45, Otago Land Registry. Sit­ (a) declares that a sufficient agreement to that effect having uated in Block V. been entered into, the land described in the Schedule 80 0 32 Lot 3, D.P. 6631, and being Sections 1, 2, 3, and hereto is hereby taken for soil conse,rvation and river 4 and part Section 5. All certificate of title, control purposes from and after the 19th day of Volume 342, folio 46, Otago Land Registry. October 1970, and Situated in Block V. (b) further declares the land described in the said Schedule 29 1 32 Section 49 and being formerly part Sections 23 to be Crown land subject to the Land Act 1948, as and 24. All certificate of title, Volume 400, folio from the 19th day of October 1970. 86, Otago Land Registry. Situated in Block V. 1 0 5.8 Lots 48, 49, 54, and 55, Deposited Plan 246, and SCHEDULE being parts Section 37, together with right of way over and along the roads shown on SOUTH AUCKLAND LAND DISTRICT Deposited Plan 246 granted by transfer No. 9796. ALL those pieces of land, situated in Block XI, Hapuaklohe All certificate of title, Volume 3,72, folio 212, Survey District, described as follows : Otago Land Registry. Siltuated in Block VI. 1874 THE NEW ZEALAND GAZETTE No. 63

A. R. P. Being A. R. P. Being 0 3 32.6 Allotments 50, 51, ~2, and 53, D.P. 246, and being o 2 8.7{ Parts Lot 3, D.P. 1860, being part Whataupoko 9H. also part of Section 37. All certificate of title 1 1 35 5 Block; co1oured orange on plan M.O.W. 24537 Volume 83, folio 63, Oiago Land Registry'. · (S.O. 5632). Situated. in Block VI. o 3 21 { Parts Lot 11, D.P. 1547, being part Whataupoko 9H 1 0 1.4 Allotments 56, 57, 58, and 59, D.P. 246, which o 2 2 Block; coloured blue on plan M.O.W. 2AS37 said piece of land is part of Section marked 37. 9 · 3 (S.O. 5632). All certificalte of title, Volume 76. folio 265, Otago Land Registry. Situated in Block VI. o 2 6 { Parts Lot 3, D.P. 1860, being part Whataupoko No. o 2 28 9 Block; coloured orange on plan M.O.W. 2A536 Dated at Wellington this 23rd day of September 19!70. (S.O. 5190). D. S. THOMSON, for Minister of Works. o o { Parts Lot 11, D.P. 1547, being part Whataupoko 9H (P.W. 96/743000/0; Dn. 96/743000) o o 23 ·4 Block; coloured edged blue on plan M.O.W. 3·8 2A537 (S.O. 5632). As the same are more particularly delineated on the plan marked and coloured as above-mentioned and deposited in Declaring Land Taken for a Hospital in Block VI, Whakamaru the office of the Minister of Works at Wellington. Survey District, (Mangakino Township) Dated at Wellington this 29th day of September 1970. PERCY B. ALLEN, Minister of Works. PuRSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement (P.W. 36/853; Na. D.O. 16/80/1) to that effect having been entered into, the land described in the Schedule hereto is hereby taken for a hospital and shall veS1t in the Waikaito Hospital Board from and after the 19th day of October 19170. Declaring Land Taken for Road in Block VIJI, Nuhaka SCHEDULE Survey District, W airoa County Saum AUCKLAND LAND DISTRICT ALL that piece of land containing 4 acres and 2.4 perches PURSUANT to section 32 of the Public Works Act 1928 the situated in Block VI, Whakamaru Survey District being part Minister of Work~ hereby declares that, a sufficient agreeine~J.t Pouakani Block; as the same is more particularly delineated to that effect havmg been entered into the land described in on the plan marked M.O.W. 19591 (S.O. 42746) deposited in the Schedule hereto is hereby taken fdr road from and after the office of the Minister of Works ait WellingtoR; and !thereon the 19th day of October 1970. edged red. Dated. at Wellington this 12th day of October 19!70 SCHEDULE PERCY B. ALLEN, Minister of Works. HAWKE'S BAY LAND DISTRICT (P.W. 2A/1649; Hn. D.O. 43/30/0) ALL those pieces of land situated in Block VIII Nuhaka Survey District, Wairoa County, Hawke's Bay R.D., 'described as follows: Declaring Land Taken for Road in the City of Manukau A. R. P. Being 1 3 8.1 Part Section ls, Omana Settlement; coloured blue PuRsUANT to section 32 of the Public Works Act 1928, the on plans marked M.O.W. 2A533 (S.O. 5640) and Minister of Works hereby declares that, a sufficient agreement M.O.W .. 24534 (S.O. 5641). to that effect having been entered into, the land described in 0 1 21.8 Part Section 8s, Omana Settlement; coloured sepia the Schedule hereto is hereby taken for road from and after on plan marked M.O.W. 2A534 (S.O. 5641). the 19th day of October 1970. 0 0 1 Part Sedtron 9s, Omana Settlement; coloured orange on plan marked M.O.W. 20647 (S.O. 5642). SCHEDULE o 1 I 3.E f Parts Section 2s, Omana Settlement; coloured o o 39 4i orange on plan marked M.O.W. 24533 (S.O. NORTII AUCKl.AND LAND DtSTRICT · L 5640). ALL those pieces of land situated in Block X, Otahuhu Survey District, City of Manukau, North Auckland R.D., described as 0 0 4 { Parts Section 8s Omana Settlement· coloured I O 13.4 sepia on plan' marked M.O.W. 24534 (S.O. follows: 1 I 16.2 5641). A. R. P. Being o o 15 8{ Parts Section 9s, Omana Settlement; ooloured 0 1 15.9 Part Lot 1, D.P. 15781; coloured sepia on plan. 1 o Ii7 orange on plans marked M.O.W. 24534 (S.O. 0 0 19 Part Lot 1, Deeds Plan 635; coloured sepia on · 5641) and M.O.W. 20647 (S.O. 5642). plan. Parts Section 3; ooloured blue on plans marked 1 3 6 r As ,the same are more particularly delineated on the plan o 1 2 6i M.O.W. 20647 (S.O. 5642) and M.O.W. 20648 marked M.O.W. 24540 (S.O. 44886) deposited in the office of · L (S.O. 5643). the Minister of W,orks at Wellington, and thereon coloured as above-mentioned. As the same are more particularly delineated on the plans marked and col

PuRsUANT to section 32 of the Public Works. Act 1928 the Minister of Works hereby declares that, sufficient agreedients Declaring Land Taken for Road and for the Use Convenience to that effect having been entered into, the land described in or Enjoyment of a Road in Block Ill, Christ~hurch Survey the Schedule hereto is hereby taken for road from and after District, W aimairi County the 19th day of October 1970. PURSUANT to section 32 of the Public Works Act 1928 the SCHEDULE Minister of Work~ hereby declares that, a sufficient agree~ent to tha_t effect havmg been entefed into, the land described in GISBORNE LAND DISIRICT the Ftrst Schedule hereto is hereby taken for road and the ALL those pieces of land situated in Block XI, Waimata land described in the Second Schedule hereto is hereby taken Survey District, Cook County, Gisborne R.D., described as for the use, convenience, or enjoyment of a road from and follows: after the 19th day of October 1970. 15 OCTOBER THE NEW ZEALAND GAZETTE 1875

FIRST SCHEDULE Declaring Land Acquired for a Government Work and Not CANTERBURY LAND DISTRICT Required for That Purpose to be Crown Land ALL that piece of land containing 37.6 perches situated in Block III, 0hristchurch Survey District, Canterbury R.D., being part Lots 43 and 44, D.P. 644, being part Rural Section PuRSUANT to section 35 of the Public Works Act 1928, the 1463; coloured orange on plan. Minister of Works hereby declares the land described in the Schedule hereto to be Crown land subject to the · Land Act SECOND SCHEDULE 1948 as from the 19th day of October 1970. CANTERBURY LAND DISTRICT ALL that piece of land containing 1.1 perches situated in Block SCHEDULE ID, Christchurch Survey District, Canterbury R.D., being part Lots 43 and 44, D.P. 644, being part Rural Section 1463; CANTERBURY LAND DISTRICT coloured orange, edged orange on plan. ALL that piece of land containing 21 perches, situated in the As the same are more particularly delineated on the plan Chy of Christchurch, Canterbury R.D., being part Lot 2, D.P. marked M.O.W. 24476 (S.O. 11416) deposited in the office of 7331, and being part Rural Section 292; as the same is more the Minister of Works at Wellington, and thereon coloured particularly delineated on the plan marked M.O.W. 24562 as above-mentioned. (S.O. 11444) deposited in the office of the Minister of Works Dated at Wellington th.is 29th day of September 1970. at Wellington, and thereon coloured orange. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 29th day of September 1970. PERCY B. ALLEN, Minister of Works. (P.W. 71/14/3/0; Ch. D.0. 40/62/8) (P.W. 72/1/14/0; D.0. 40/72/1/14/3/42)

Declaring Land Taken for Road in East Taieri Survey District PuRSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement to that effeot having been entered into, the land described in Declaring Land Acquired for a Government Work and Not the Schedule hereto is hereby taken for road from and after Required for That Purpose to be Crown Land the 19th day of October 1970. SCHEDULE PuRSUANT to section 35 of the Public Works Act 1928. the 0TAGO LAND DISTRICT Minister of Works hereby declares the land described ~ the ALL those pieces of land situated in East Taieri Survey Schedule hereto to be Crown land subject tJO the Land Act District, Otago R.D., described as follows: 1948 as from the 19th day of October 1970. A. R. P. Being 0 0 16.7 Part River Section 5; coloured sepia on plan. 0 0 0.9 Part River Section 5; coloured orange on plan. SCHEDULE As the same are more particularly delineated on the plan CANTERBURY LAND DISTRICT marked M.O.W. 21365 (S.O. 13743) deposited in the office of ALL those pieces of land situated in the City of Christchurch the Minister of Works at Wellington, and thereon coloured as Canterbury R.D., described as follows: ' above-mentioned. A. R. P. Being Dated at Wellington th.is 29th day of September 1970. 1 1 17.8 Lots 2 to 9 (inclusive), D.P. 27887, being part PERCY B. ALLEN, Minister of Works. Rural Section 340. Part certificate of title, (P.W. 72/1/17/0; Dn. D.O. 72/1/17/0/0) Volume 135, folio 138, Canterbury Registry. 0 0 27.6 Lot 53, D.P. 27887, being part Rural Sections 340 an1 243c. All certificate of title, Register 9K, folio 1012, Canterbury Registry. Declaring Land Taken for the Onehunga-Manurewa (via 0 0 32.5 Lot 54, D.P. 27887, being part Rural Sections 340 Mangere) Motorway in the City of Manukau and the an1 243c. All certificate of title, Register 9K, Borough of Onehunga folio 1013, Canterbury Registry. 0 0 27.2 Lot 55, D.P. 27887, being part Rural Section 340. PuRsUANT to section 32 of the Public Works Act 1928 the All certificaite of title, Register 9K folio 1014 Minister of Works hereby declares that, a sufficient agreeinent Canterbury Registry. ' ' to that effect having been entered into, the land described in 0 0 36.4 Lot 56, D.P. 27887, being part Rural Section 340. the Schedule hereto is hereby taken for the Onehunga­ All certificate of title, Register 9K, folio 1015, Manurewa (via Mangere) Motorway from and after the Canterbury Regis:try. 19th day of October 1970. 0 0 27.4 Lot 57, D.P. 27887, being part Rural Section 340. All certificate of title, Register 9K folio 1016, SCHEDULE Canterbury Registry. ' NORTH AUCKLAND LAND DISTRICT 0 0 25 Lot 58, D.P. 27887, being part Rural Section 340. ALL those pieces of land situated in Otahuhu Survey District, All certificate of title, Register 9K folio 1017 North Auckland R.D., described as follows: Canterbury Registry. ' ' 0 0 24.5 Lot 60, D.P. 27887, being part Rural Section 340. Situated in Block V: All certificate of tirt:le, Register 9K folio 1019 A. R. P. Being Canterbury Regisitry. ' ' 1 1 20.6 Paro 22 Block; City of Manukau. All certificate 0 0 24.5 Lot 61, D.P. 27887, being part Rural Section 340. of title No. 14B/643. All certificalte of title, Register 9K folio 1020 0 3 32.1 Paro 23 Block; City of Manukau. All certificate Canterbury Regisitry. ' ' of title No. 14B/644. 0 0 24.5 Lot 62, D.P. 27887, being part Rural Section 340. 0 1 14.9 Lot 1, D.P. 20008; Borough of 0nehunga. All cer­ All certificate of title, Regisiter 9K folio 1021 tificate of ,title, Volume 913, folio 270. Canterbury Registry. ' ' 0 0 24.5 Lot 63, D.P. 27887, being part Rural Section 340. Situated in Block I: All certificate of title, Register 9K folio 1022 A. R. P. Being Canterbury Regisitry. ' ' 0 1 14.4 Lot 1, D.P. 34336; Borough of Onehunga. All 0 0 24 Lot 67, D.P. 27887, being pant Rural Section 340. certificate of title, Volume 888, folio 271. All certificate of t~tle, Register 9K folio 1026 0 0 26.8 Lot 1, D.P. 40711; Borough of Onehunga. Balance Canterbury Regisitry. ' ' certificate of title, Volume 234, folio 262. 0 0 24 Lot 68, D.P. 27887, being part Rural Section 340. 0 1 27.4 Lot 2, D.P. 40711; Borough of Onehunga. All All certificate

A. R, P. Being Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land 0 0 24 Lot 71 D.P. 27887, being part Rural Section 340. All ~ertificate of title, Register 9K, folio 1030, Canterbury Registry. PuRSUANT to section 35 of the Public Works Act 1928, the 0 0 24 Lot 72 D.P. 27887, being part Rural Section 340. Minister of Works hereby declares the land described in the All ~ertificate of title, Register 9K, folio 1031, Schedule hereto to be Crown land, subject to the Land Act Canterbury Registry. 1948, as from the 19th day of October 1970. 0 0 24 Lot 73 D.P. 27887, being part Rural Section 340. All ~ertificate of title, Register 9K, foHo 1032, Canterbury Registry, SCHEDULE 0 0 24.5 Lot 74 D.P. 27887, being part Rural Section 340. OTAGO LAND DISTRICT All ~rtificaJte of title, Register 9K, folio 1033, Canterbury Regisitry. ALL ,those pieces of land situate~ in Block IV, Waikouaiti 0 0 14.5 Lot 75 D.P. 27887, being part Rural Section 340. Survey District, Otago R.D., descnbed as follows: All dertificate of title, Register 9K, folio 1034, A. R. P. Being Canterbury Registry, 73 2 18 Part Section 48 (D.P. 55%). Part Proclamation 0 0 24.6 Lot 79 D.P. 27887, being part Rural Section 340. No. 6155, Otago Land Registry; coloured orange All ~ertificate of title, Register 9K, folio 1038, on plan M.O.W. 24553 (S.O. 16627). . Canterbury Registry. 54 2 9 Part Section 48 (D.P. 5778). Part Proclamat10n 0 0 32.5 Lot 80 D.P. 27887, being part Rural Section 340. No. 5547, Otago Land Registry; coloured orange All dertificate of title, Register 9K, folio 1019, on plan M.O.W. 24553 (S.O. 16627). Canterbury Regisitry, 75 3 25 Part Section 48. Part Proclama:tion No. 6171, 0 0 24.8 Lot 81 D.P. 27887, being part Rural Section 340. Otago Land Registry; coloured orange on plan All Jertificate of title, Register 9K, folio 1040, M.O.W. 24553 (S.O. 16627). Canterbury Regifltry. 22 0 21.9 Part Section 21 and part Section 1282R .. Part 0 0 24 Lot 82, D.P. 27887, being part Rural Section 340. Proclamation No. 5547, Otago Land Registry; All certificrute of Htle, Register 9K, folio 1041, coloured orange on plan M.O.W. 24553 (S.O. Canterbury Registry. 16627). 0 0 24 Lot 83, D.P. 27887, being part Rural Section 340. 2 2 25 Part bed of Waikouaiti River. Part Proclamation All certificate of title, Register 9K, folio 1042, No. 6171, Otago Land Regisitry; co1oured orange Canterbury Registry. on plan M.O.W. 24553 (S.O. 16627). 0 O 24.5 Lot 84 D.P. 27887, being part Rural Section 340. 6 0 30 Part bed of Waikouaiti River. Part Proclamation All dertificate of title, Register 9K, folio 1043, No. 3523, Otago Land Registry; coloured orange Canterbury Regisi1:ry. on plan M.O.W. 24553 (S.O. 16627). 26.8 Lot 108, D.P. 27887, being pa11t Rural Section 340. O 0 { Parts Sectio.n 48. Part .Proclamation No. 35.2 3, All certificate of title, Register 9K, folio 1067, 105 0 1 Otago Land Registry; coloured orange on plan Canterbury Registry. 36 1 10 M.O.W. 24553 (S.O. 16627). 0 O 23.9 Lot 109, D.P. 27887, being part Rural Section 340. 1 3 14.8 Part Section 48. Part Proclamation No. 6155, All certificate of t~tle, Register 9K, folio 1068, Otago Land Registry; coloured orange on plan Canterbury Registry. M.O.W. 24553 (S.O. 16627). 0 0 23.4 Lot 110, D.P. 27887, being part Rural Section 340. 10 0 13.5 Part Section 48 (D.P. 6528). Part Proclamation All certificate of title, Register 9K, folio 1069, No. 6155, Otago Land Registry; coloured orange Canterbury Regisi1:ry. on plan M.O.W. 24553 (S.O. 16627). 0 0 23.9 Lot 111, D.P. 27887, being part Rural Section 340. 2 0 39.2 Closed Road. All Proclamation No. 229354, Otago All certificate of title, Register 9K, folio 1070, Land Registry; coloured orange on plan M.O.W. Canterbury Registry. 24553 (S.O. 16627). 0 0 23.9 Lot 112, D.P. 27887, being part Rural Section 340. 85 2 23 Part Sections 19 and 20. Part Proclamation No. All certificate of title, Register 9K, folio 1071, 6699, Otago Land Registry; coloured orange on Canterbury Registry. plan M.O.W. 24553 (S.O. 16627). . . 0 0 23.9 Lot 113, D.P. 27887, being part Rural Section 340. 20 2 12 Part Sections 21 and 1282R. Part Proclamatfon No. All certificate of title, Register 9K, folio 1072, 6699, Otago Land Registry; coloured orange on Canterbury Regisi1:ry. plan M.O.W. 24553 (S.O. 16627). 0 O 23.9 Lot 114, D.P. 27887, being part Rural Section 340. 17 0 30 1 Parts Section 48; coloured orange on plan All certificate of title, Register 9K, folio 1073, 15 2 20 M.O.W. 24552 (S.O. 16805). Canterbury Registry. J 0 0 23.9 Lot 115, D.P. 27887, being part Rural Section 340. As the same are more particularly delineated on the plans All certificate of title, Register 9K, folio 1074, marked and coloured as above-mentioned, and deposited in Canterbury Regisitry. the office of the Minister of Works at Wellington. O O 23.9 Lot 116, D.P. 27887, being part Rural Section 340. Dated at Wellington this 8th day of October 1970. All certificate of title, Register 9K, folio 1075, Canterbury Registry. PERCY B. ALLEN, Minister of Works. 0 0 25.8 Lot 117, D.P. 27887, being part Rural Section 340. (P.W. 24/1194/1; Dn. D.O. 14/13/2) All certificate of title, Register 9k, folio 1076, Canterbury Registry. 0 0 23.9 Lot 118, D.P. 27887, being part Rural Section 340. All certificate of title, Register 9K, folio 1077, Canterbury Registry. 0 0 23.9 Lot 120, D.P. 27887, being part Rural Section 340. All certificate of title, Register 9K, folio 1079, Declaring Land Taken for a Government Work at Featherston Canterbury Registry. and Not Required for That Purpose to be Crown Land 0 0 23.9 Lot 121 D.P. 27887, being part Rural Section 340. All certificate of title, Register 9K, folio 1080, PURSUANT to section 35 oJ' the Public Works Act 1928, the Canterbury Registry. 0 0 23.9 Lot 122 D.P. 27887, being part Rural Section 340. Minister of Railways hereby declares the land described in the All certificate of title, Regisiter 9K, folio 1081, Schedule hereto to be Crown land, subject to the Land Act Canterbury Registry. 1948, as from the 19th day of October 1970. 0 0 23.9 Lot 123 D.P. 27887, being part Rural Section 340. All certificaite of title, Register 9K, folio 1082, SCHEDULE Canterbury Registry. 0 0 23.9 Lot 127 D.P. 27887, being part Rural Section 340. WELLINGTON LAND DISTRicr----BOROUGH OF FEATIIERSTON All certificate of tide, Register 9K, folio 1086, APPROXIMATE area of the piece of land declared Crown land: Canterbury Registry, A. R. P. Railway land being 0 0 28.7 Lot 128 D.P. 27887, being part Rural Section 340. All certificate of title, Register 9K, folio 1087, O O 36.32 Lot 29, D.P. 15462, situated in Block Ill, Wairarapa Canterbury Registry. Survey District, and being part of the land com­ prised and described in Proclamation 5577. Dated at Wellington this 29th day of September 1970. Wellington Registry. Dated at Wellington this 13th day of October 1970. PERCY B. ALLEN, Minister of Works. J. B. GORDON, Minister of Railways. (H.C. X/2; Ch. D.0. 23/78) (N.Z.R. L.O. 9013/69) 15 OCTOBER THE NEW ZEALAND GAZETTE 1877

Alteration to the Scale of Charges Upon the New Zealand Government Railways [3/70] GENERAL SCALE OF CHARGES PURSUANT to the Government Railways Act 1949, the Minister of Railways hereby makes the following alterations to the General Scale of Charges made on the 23rd day of March 1967 and published in the Supplement (dated the 17th day of April 1967) to the New Zealand Gazette of the 13th day of April 1967 and in the Supplement (dated the 9th day of July 1970) to the New Zealand Gazette of the 10th day of July 1970, in force on the New Zealand Government Railways, and hereby declares that such alterations shall come into force on the 1st day of December 1970. GENERAL SCALE OF CHARGES PASSENGERS 2, Ordinary Tickets Omit: 1. Fares (hereinafter referred to as ordinary fares) will be charged for ordinary tickets at the following rates : Insert: 1. Fares-Except as provided in section 27, ordinary tickets will be charged for at the following fares (hereinafter referred to as ordinary fares): 27. Special Fares for Limited Omit this section and substitute: 27. Special Fares for South Island and First-class Travel Between Christchurch and lnvercargill and Intermediate Stations 1. Fares-The following special fares will be charged for travel on No. 143 and 144 "Southerner" express service, for first-class travel on other train services between Christchurch and lnvercargill and intermediate stations, and for travel by N.Z.R. Road Services operated in conjunction with the "Southerner" express service: .. " ~"'

C: ., C: C: j "' C: ij e .§ 5 .. .. .; "'C: .. :, 0 -= ~ .. e C: :E " .. ~ -= C: .. 0 ~ ·! ~ ·;:: ~ .. ~ "' i u 0 ~ .. :a ::;i .,. ;g -= "' e 5 I .s ~ .9' .,.~ .. "' 0 1 0 e "' :, e t:: "§ ~ ,g ·;i e 1ii ~ .. e e "' .. ~ I 0 :§ ~ .5 :, 0 ~ ~ ~ Ql ;e p.. I>: I>: < 0 ~ ~ 0 ~ "'" Q c'.l ~ ::s ~ "' ~ l i::: a ~ p.. 0 ::s IQ ~ .s $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ $ Christ- church 0.35 0.40 0.80 1.15 1.80 1.90 2.20 2.90 3.35 3.80 4.20 4.50 4.80 4.90 4.95 5.05 5.15 5.70 5.95 6.00 6.20 6.30 6.40 6.55 6.75 6.90 7.10 7.25 7.55 7.80 Rolleston 0.12 0.50 0.90 1.55 1.65 1.90 2.65 3.10 3.55 3.90 4.20 4.55 4.60 4.65 4.75 4.85 5.40 5.65 5.70 5.90 6.00 6.10 6.25 6.45 6.60 6.80 6.95 7.25 7.50 Burnham 0.45 0.85 1.50 1.60 1.85 2.55 3.00 3.45 3.85 4.15 4.45 4.55 4.60 4.70 4.80 5.35 5.60 5.65 5.85 5.95 6.05 6.20 6.40 6.55 6.75 6.90 7.20 7.45 Rakaia ------o::--_-:475 '"'1-.0:-:5:-:-1.-=2 70 '"'1-.5=0,-2=-.-=2 75 -=2:--.6-:-:5:--=-3 .-=0 75 -=3:--.4-:-:5:--=-3 .-=1::-5-:4:--_0:-:5:--:::4 .-=2:::-0-:4:--. 2:-:5:--:::4.-=3-=5-:4:-.4-:-:5=-=-5-=. oo::c-c5:-. :-:25=-=-5 '"'. 3-=o-=5=-_ =50:--:c5 -=.6::-0-=5,..._ "'10:--:c5-=, 8-=5-6=-. -=--05=--=6-=.2-=-0""'6=-.4"'0,....c.6;..:,. 5,.:,5-'6,.:.. =-85:_:._7 '-'_1.::...0 Ashburton 0.60 0.85 1.05 1.80 2.30 2.65 3.10 3.40 3.70 3.80 3.85 3.95 4.05 4.60 4.85 4.90 5.10 5.20 5.30 5.45 5.65 5.80 6.00 6.15 6.45 6.70 Orari 0.20 0.50 1.20 l.70 2.10 2.50 2.80 3.15 3.20 3.25 3.35 3.45 4.00 4.25 4.30 4.50 4.60 4.70 4.85 5.05 5.20 5.40 5.55 5.85 6.10 Temuka 0.30 1.05 1.55 1.90 2.35 2.6~ 3.00 3.05 3.10 3.20 3.30 3.85 4.10 4.15 4.35 4.45 4.55 4.70 4.90 5.05 5.25 5.40 5.70 5.95 Timaru 0.80 1.25 1.65 2.10 2.40 2.65 2.80 2.85 2.95 3.05 3.60 3.85 3.90 4.10 4.20 4.30 4.45 4.65 4.80 5.00 5.15 5.45 5.70 Studholme 0.65 1.05 1.50 1.80 2.15 2.20 2.25 2.35 2.45 3.00 3.25 3.30 3.50 3.60 3.70 3.85 4.05 4.20 4.40 4.55 4.85 5.10 Oamaru 0.45 0.90 1.20 1.55 1.65 1.70 1.80 1.90 2.45 2.70 2.75 2.95 3.05 3.15 3.30 3.50 3.65 3.85 4.00 4.30 4.55 Hampden 0.45 0.75 1.10 1.20 1.25 1.35 1.45 2.00 2.25 2.30 2.50 2.60 2.70 2.85 3.05 3.20 3.40 3.55 3.85 4.10 Palmerston 0.40 0.75 0.85 0.90 1.00 1.10 1.65 1.90 1.95 2.15 2.25 2.35 2.50 2.70 2.85 3.05 3.20 3.50 3.75 Seacliff 0.35 0.60 0.65 0. 75 0.85 1 .40 1.65 1. 70 1.90 2.00 2.10 2.25 2.45 2.60 2.80 2.95 3.25 3.50 Port Chalmers Upper 0. 18 0.25 0.30 0.45 1.00 1.25 1.30 1.50 1.60 l. 70 l.85 2.05 2.20 2.40 2.55 2.85 3.10 Dunedin 0.10 0. 15 0.25 0.80 1.05 l. 10 1.30 1.40 1.50 l.65 1.85 2.00 2.20 2.35 2.65 2.90 Caversham 0.10 0.20 0. 70 0.95 1.05 1.25 1.35 1.45 l.60 l.80 1.95 2.15 2.30 2.60 2.85 Green Island 0.15 0.65 0.90 0.95 1.20 1.30 1.40 1.50 1.75 l.90 2.10 2.25 2.55 2.80 Mosgiel 0.60 0.85 0.90 I. 15 1.20 1.30 1.50 I. 70 1.85 2.00 2.20 2.45 2. 75 Milton 0.35 0.40 0.60 0.65 0.80 0.95 1.15 1.30 1.50 1.65 1.95 2.15 Stirling 0.10 0.30 0.40 0.55 0.70 0.95 1.10 1.30 1.45 1.75 1.95 Balclutha 0.22 0.30 0.45 0.60 0.85 1.00 1.15 1.30 1.60 1.85 Warepa 0.10 0.28 0.45 0.65 0.80 0.95 1.15 1.45 1.70 Waiwera 0.20 0.40 0.60 0. 75 0.90 I. 10 1.40 1.65 Clinton 0.28 0.45 0.55 0.75 0.90 1.20 1.50 Waipahi 0.25 0.40 0.55 0. 75 1.00 1.25 Pukerau 0.18 0.40 0.55 0.85 I. 10 Gore 0.22 0.40 0.65 0.95 Mataura 0.22 0.55 0.80 Edendale O. 35 O. 60 Woodlands 0.30 2. Return Journeys-The fare for a return journey will be double the single journey fare. 3. Bulk Travel Vouchers-Where bulk travel vouchers are presented for tickets to travel on the "Southerner" express service or for other travel between Christchurch and or inter­ mediate stations, the actual mileage to be travelled is to be deducted. 4. Availability and Break of Journey-Tickets at the foregoing special fares will have the same availability (both as to period of time and break of journey) as ordinary tickets (section 2). As witness my hand this 8th day of October 1970. J. B. GORDON, Minister of Railways. 1878 THE NEW ZEALAND GAZETTE No. 63

Additional Land near Patumahoe Tak,en for the Purposes of SCHEDULE the Paerata-W aiuku Branch Railway NoRm AUCKLAND LAND DISTRICT-ELLERSLIE BOROUGH LoT 2, D.P. 59534, being part Section 30, Lawry Settlement, PURSUANT to the Public Works Act 1928, the Minister of situated in Block I, Ota:huhu Survey District: area, 15.5 Railways hereby declares th~t, a sufficient agreerr.tent t? that perches, more or less. All certificate of title, Volume 14c, effect having been entered mto, the land descnbed m the folio 1278. Schedule hereto is hereby taken for the purposes of the Dated at Wellington this 13t!h day of October 1970. Paerata-Waiuku Branch Railway from and after the 19th day of October 1970. DUNCAN MAclNTYRE, Minister of Lands. (L. and S. H.O. 57780; D.O. 8/2/32) SCHEDULE NORTH AUCKLAND LAND DISTRICT APPROXIMATE area of the pieces of additional land taken: A. R. P. Being O O 5.5 Part Allotment 20, Parish of Puni, being part of the Cancellation of the Vesting in the Milford Lagoon Recreation land comprised and described in certificate of Association (Incorporated) and Revocation of the title, Volume 761, folio 216 Limited, North Reservation Over a Reserve Auck.land Registry, coloured yellow, edged yellow. O O 10.1 Part Allotment 20, Parish of Puni, being part of the land comprised and described in certificate of PuRSUANT to the Reserves and Domains Act 1953, the Minister title Volume 761, folio 216 Limited, North of Lands hereby cancels the vesting in the Milford Lagoon Auckland Registry, coloured yellow. Recreation Association (Incorporated), and revokes the reser­ vation for recreation purposes over the land described in the All situated in Block XIII, Drury Survey District, Franklin Schedule hereto. County (S.O. 46661). As the same are more particularly delineated on the plan marked LO. 24832 deposited in the office of the Minister of SCHEDULE Railways at Wellington, and thereon coloured as above­ CANTERBURY LAND DISTRICT---GERALDINE CoUNTY mentioned. PART Rural Section 12891, situated in Block VII, Arowhenua Dated at Wellington this 6th day of October 1970. Survey District: area, 1 acre and 6 perches, more or less. All J. B. GORDON, Minister of Railways. certificate of title, Volume 350, folio 168. (S.O. Plan 11300, Sheet 15.) (N.Z.R. LO. 25935/10/5'5) Dated at Wellington this 13th day of October 1970. DUNCAN MAclNTYRE, Minister of Lands. (L. and S. H.O. 1/853; D.O. 8/194)

Cancellation of the Vesting in the Otahuhu Borough Council, Change of the Purpose of Parts of a Reserve and Vesting in the Auckland Harbour Board Cancellation of the Vesting in the Automobile Association PURSUANT to the Reserves and Domains Act 1953, the Minister (Southland) Incorporated of a Reserve of Lands hereby cancels the vesting in the Mayor, Councillors, and Citizens of the Borough of Ota1huhu, and changes the purpose of parts of the reserve described in the Schedule PURSUANT to the Reserves and Domains Act 1953, the Minister hereto from a reserve for cemetery purposes to a reserve for of Lands hereby cancels the vesting in the Automobile Asso­ canal purposes, and further, vests the said reserve in the ciation (Southland) Incorporated of the reserve for plantation Auckland Harbour Board, in trust, for canal purposes. purposes described in the Schedule hereto.

SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT-OTAHUHU BOROUGH SoUTIILAND LAND DISTRICT-WALLACE CoUNTY PART Allotment 43, Small Farms Near Otahuhu, situated in PART Section 135, Block I, Manapouri Survey District: area, Block VI, Otahuhu Survey District: area, 1 acre 3 roods 33.9 27 acres 3 roods 32 perches, more or less (S.O. Plans 5929 and perches, more or less. As shown on the plan marked L. and S. 6647). 6/1/49A, deposited in tlhe head office, Department of Lands and Survey at Wellingtion, and thereon edged red (S.O. Plan Dated at Wellington this 7th day of October 1970. 45864). DUNCAN MAclNTYRE, Minister of Lands. Allotment 89, Small Farms Near Otwhuhu, situated in Block (Land S. H.O. 8/10/113; D.O. 3/451) VI, Otahuhu Survey District : area 3 roods, more or less (S.0. Plan 45864). Allotment 93 (formerly part Allotment 44), Small Farms Near Otahuhu, situated in Block VI, Otahuhu Survey District: area, 2 roods 2.7 perches, more or less (S.O. Plan 46415). Dated at Wellington this 9th day of October 1970. Dedication of a Road Reserve as Road DUNCAN MAclNTYRE, Minister of Lands. (L. and S. H.O. 6/1/49; D.O. 8/5/115) PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby dedicates the mad reserve described in the. Schedule hereto as road.

Cancellation of the Vesting in the Ellerslie Borough Council SCHEDULE and Revocation of the Reservation Over Part of a Reserve CANTERBURY LAND DISTRICT-PAPARUA CoUNTY LoT 17, D.P. 20844, being part Rural Section 333, situated in Block XIV, Christchurch Survey District: area, 30.9 perches, PuRSUANT to tihe Reserves and Domains Act 1953, the Minister more or less. Balance certificate of title, Volume 777, folio 68. of Lands hereby cancels the vesting in the Mayor, Councillors, Dated at Wellington this 7th day of October 1970. and Citizens of the Borough of Ellerslie, and revokes the reservation over that part of the reserve for a site for a public DUNCAN MAclNTYRE, Minister of Lands. hall described in the Schedule hereto. (L. and S. H.O. 16/3231; D.O. 8/5/152/1) 15 OCTOBER THE NEW ZEALAND GAZETTE 1879

Revocation of the Reservation Over a Reserve Dedication of a Road Reserve as Road PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservaltion as a reserve for PURSUANT to the Reserves and Domains Act 1953, the Minister cemetery purposes over the land described in the Schedule of Lands hereby dedicates the road reserve described in tlhe hereto. Schedule hereto as road.

SCHEDULE SCHEDULE SoUTII AUCKLAND LAND DISTRICT-PIAKO CoUNlY CANTERBURY LAND DISTRICT-PAPARUA CoUNlY SECTION 31, Block VII, Wairere Survey District: area, 5 acres, LoT 9, D.P. 26072, being part Section 23, Hornby Settlement, more or less (S.O. Plan 4253A). situated in Block XIII, Christchurch Survey District: area, 0.4 of a perch. Balance certificate of title, Volume 533, folio Dated at Wellington this 9th day of October 1970. 239. DUNCAN MAcINTYRE, Minister of Lands. Dated at Wellington this 8th day of October 1970, (L. and S. H.O. 6/1/1208; D.O. 8/485) DUNCAN MAcINTYlRE, Minister of Lands. (L. and S. H.O. 19410; D.O. 8/5/152/1)

Reservation of Land Reservation of Land and Declaration That Land be. Part of the Tinwald Domain PuRSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in the Schedule hereto as a PURSUANT to the Land Act 1948, the Minister of Lands hneby reserve for education (pre-school) purposes. sets apart the land described in the Schedule hereto as a reserve for recreation purposes and, further, pursuant to the Reserves and Domains Act 1953, declares the said reserve 1P SCHEDULE be a public domain subject to the provisions of Part III of the NoR1H AUCKLAND LAND DISTRICT-WAITEMATA CoUNlY last-mentioned Act, to form part of the Tinwald Domain to ALLOTMENT 644 (formerly part Lot 1, D.P. 29589, being part be administered as a public domain by the Domain Board. Allotment 66), Waiwera Parish, situated in Block VII, Waiwera Survey District: area, 38.6 perches, more or less SCHEDULE (S.O. 46423). CANTERBURY LAND DISTRICT-ASHBURTON CoUNlY Dated at Wellington this 7th day of October 1970. RURAL Section 39929, situated in Block XVI, Westerfield DUNCAN MAcINTY

Reservation of Land

PURSUANT to the Land Act 1948, the Minister of Lands hereby Vesting a Reserve in the Otahuhu Borough Council sets apart the land described in the Schedule hereto as a reserve for scenic purposes. PURSUANT to the Reserves and Domains Adt 1953, the Minister of Lands !hereby vests the reserve described in the Schedule SCHEDULE hereto in the Mayor, Councillors, and Citizens of the Borough SoU1H AUCKLAND LAND DISTRICT-POUAKANI ScENIC of Otahuhu, in trust, for cemetery purposes. RESERVE-TAUPO CoUNlY SECTION 1, Block XI, and Sections 1, 2, 3, and 4, Block XII, SCHEDULE Ranginui Survey Distridt: area, 175 acres 3 roods 20 perches, NORTH AUCKLAND LAND DISTRICT-OTAIRJIRJ BOROUGH more or less (S.O. Plan 45044). ALLOTMENT 94 (formerly part Allotment 44), Small Farms Dated at Wellington this 8th day of October 1970. Near Otahuhu, situalted in Block VI, Otahuhu Survey District: DUNCAN MAcINTYRE, Minister of Lands. area, 1 rood 26.3 perches, more or less (S.O. Plan 46415). (L. and S. H.O. 22/2474; D.O. 13/193) Dated at Wellington this 9th day of October 1970. DUNCAN MAcINTYRE, Minister of Lands. (L. and S. H.O. 6/1/49; D.O. 8/5/115)

Reservation of Land and Declaration That Land be Part of the Rahu Scenic Reserve Vesting a Reserve in the Greytown Borough Council

PuRSUANT to the Land Act 1948, the Minister of Lands hereby PuRSUANT to the Reserves and Domains Act 1953, the Minister sets apart the land described in the Schedule hereto as a of Lands hereby vests the reserve described in the Schedule reserve for scenic purposes, and further, pursuant to the hereto in the Mayor, Councillors, and Citizens of the Borough Reserves and Domains Act 1953, declares the said reserve to of Greytown, in trust, for a cemetery reserve for the use of furm part of the Rahu Scenic Reserve. members of the Roman Catholic Church.

SCHEDULE SCHEDULE NELSON LAND DISTRIC1'-INANGAIRJA CoUNlY WELLINGTON LAND DISTRICT SECTIONS 30, 3,1, and 32, Block III, Lewis Survey District: SECTION 40, Moroa District, situated in Block XIIL Tiffin area, 68 acres 2 roods 19 perches, more or less (S.O. Plan Survey District: area, 2 acres and 16 perches, more or less 10937). (S.O. 12167). Dated at Wellington this 9th day of October 1970. Dated at Wellington this 7th day of October 1970. DUNCAN MAcINTYIRE, Minister of Lands. DUNCAN MAcINTY\RE, Minister of Lands. (L. and S. H.O. 55636; D.O. 13/30) (L. and S. H.O. 2/556; D.O. 8/5/151) 1880 THE NEW ZEALAND GAZETTE No. 63

Import Control Exemption Notice (No. 36) 1970 PURSUANT to regulation 16 of the Import Control Regulations 1964*, the Minister of Customs hereby gives notice as follows: 1. (a) This notice may be cited as the Import Control Exemption Notice (No. 36) 1970. (b) This notice shall come into force on the day after the date of its notification in the New Zealand Gpzette. 2. Goods of the classes specified and for the purposes of the Customs Tariff falling within the Tariff items in the First Schedule hereto, imported from and being the produce or manufacture of any country, are hereby exempted from the requirement of a licence under the said regulations. 3. The exemption from the requirement of a licence under the said regulations in respect of the goods of the classes set forth in the Second Schedule hereto, included in the exempting notice shown in the Second Schedule, is hereby withdrawn. FIRST SCHEDULE EXEMPTIONS CREATED Tariff Item Classes of Goods Ex 39.02.01 to Polymerisation and copolymerisation products in powder, granules, flakes, blocks, lumps and similar bulk forms (excluding: Ex 39.02.09 polyvinyl acetate, polyvinyl acetate/acrylic copolymers, polyacrylic and polymethacrylic derivatives, and compounds thereof; polyethylene in powder form; polyvinyl chloride compounds). SECOND SCHEDULE EXEMPTIONS WITHDRAWN Tariff Item Classes of Goods Date of Exempting Notice Ex 39.02.01} Polymerisation and copolymerisation products in powder, granules, flakes, blocks, 22 June 1970 (Gazette, 25 June Ex 39.02.02 lumps, and similar bulk forms (other than polyethylene, polyvinyl chloride, polyvinyl 1970). Ex 39.02.08 acetate, polyvinyl acetate/acrylic copolymers, polyacrylic and polymethacrylic Ex 39.02.09 derivatives, and compounds thereof). Dated at Wellington this 12th day of October 1970. L. R. ADAMS-SCHNEIDER, Minister of Customs. *S.R. 1964/47

Import Control Exemption Notice ( No. 37) 1970 PURSUANT to regulation 16 of the Import Control Regulations 1964*, the Minister of Customs hereby gives notice as follows: 1. (a) This notice may be cited as the Import Control Exemption Notice (No. 37) 1970. (b) This notice shall come into force on the day after the date of its notification in the New Zealand Gazette. 2. Goods of the class specified and for the purposes of the Customs Tariff falling within the Tariff items in the First Schedule hereto, imported from and being the produce or manufacture of any country, are hereby exempted from the requirement of a licence under the said regulations. 3. The exemption from the requirement of a licence under the said regulations in respect of the goods of the class set. forth in the Second Schedule hereto, included in the exempting notice shown in the Second Schedule, is hereby withdrawn. FIRST SCHEDULE EXEMPTION CREATED Tariff Item Class of Goods 84.06.21} Marine outboard internal combustion piston engines. 84.06.22 SECOND SCHEDULE EXEMPTION WITHDRAWN Tariff Item Class of Goods Date of Exempting Notice Ex 84.06.21} Marine outboard engines, viz: exceeding 7 hp only 13 March 1970 (Gazette, 19 Ex 84.06.22 March 1970). Dated at Wellington this 13th day of October 1970. L. R. ADAMS-SCHNEIDER, Minister of Customs. *S.R. 1964/47

Licensing Taspac Oysters Ltd. to Occupy a Site for a Slipway SCHEDULE at Orongo Bay, Bay of Islands CoNDITIONS 1. This licence is subject to the Foreshore Licence Regula­ PuRSUANT to the Harbours Act 1950, the Minister of Marine tions 1960, and the provisions of those regulations shall, so hereby licenses and permits Taspac Oysters Ltd. (hereinafter far as applicable, apply hereto. called the licensee, which term Sihall include its successors or 2. The term of the licence shall be 14 years from the 1st assigns unless the context requires a different constrnction), to day of October 1970. use and occupy a part of the foreshore and bed of the sea at 3. The premium payable by the licensee shall be ten dollars Orongo Bay, Bay of Islands, as shown on plan marked M.D. ($10), and the annual sum so payable by the licensee shall be 13955 and deposited in the office of the Marine Department ten dollars ($10) . at Wellington, for the purpose of maintaining thereon a Dated at Wellington this 9th day of October 1970. slipway as shown on the said plan, such licence to be held and enjoyed by the licensee upon and subject to the terms and ALLAN McCREADY, Minister of Marine. conditions set forth in the Schedule hereto. (M. 54/10/164) 15 OCTOBER THE NEW ZEALAND GAZETTE

Revoking the Foreshore Licence Held by Alan Reginald Setting Apart Maori Freehold Land as a Maori Reservation Atkinson to Occupy a Site for a Slipway at Mangonui Harbour PURSUANT to section 439 of the Maori Affairs Act 1953, the Maori freehold land described in the Schedule hereto is hereby PuRSUANT to the Harbours Act 1950, the Minister of Marine set apart as a Maori reservation for the purpose of a church hereby gives notice that the lice!1ce signed on 6 August 1969*, site and cemetery for the common use and benefit of the authorising Alan Reginald Atkmson to use and occupy part adherents of the Church of England. of the foreshore and bed of the Mangonui Harbour as a site for a slipway as shown on plan M.D. 13466 is revoked. Dated at Wellington this 2nd day of October 1970. SCHEDULE ALLAN McCREADY, Minister of Marine. NORTH AUCKLAND LAND DISTRICT *Gazette, 21 August 1969, p. 1565 ALL that piece of land situated in mock XVI, Muriwhenua Survey District, and described as follows : (M. 54/10/153) A. R. P. Being 0 3 35 Te Kao lG. Dated at Wellington this 6th day of October 1970. Setting Apart Maori Freehold Land as a Maori Reservation K. LAURENCE, Deputy Secretary for Maori and Island Affairs. PuRSUANT to section 439 of the Maori Affairs Act 1953, the (M. and I.A. 21/3/447) Maori freehold land described in the Schedule hereto is hereby set apart as a Maori reservation for the purpose of a landing reserve to be known as "Tangoake Landing Reserve" for the common use and benefit of the Aupouri people. Setting Apart Maori Freehold Land as a Maori Reservation SCHEDULE NORTH AUCKLAND LAND DISTRICT PURSUANT to section 439 of the Maori Affairs Act 1953, the ALL that piece of land situated in Block XII, Muriwhenua Maori freehold land described in the Schedule hereto is hereby Survey District, and described as follows: set apart as a Maori reservation for the purpose of a burial A. R. P. Being reserve for the common use and benefit of the adherents of 0 1 30 Te Kao lA. the Ratana Faith. Dated at Wellington this 6th day of October 1970. SCHEDULE K. LAURENCE, Deputy Secretary for Maori and Island Affairs. NORTH AUCKLAND LAND DISTRICT (M. and I.A. 21/3/447) ALL that piece of land situated in BLock XVI, Muriwhenua Survey District, and described as follows : A. R. P. Being 0 1 39.8 Te Kao lH. Setting Apart Maori Freehold Land as a Maori Reservation Dated at Wellington this 6th day of October 1970. K. LAURENCE, PuRSUANT to section 439 of the Maori Affairs Act 1953, the Deputy Secretary for Maori and Island Affairs. Maori freehold land described in the Schedule hereto is hereby (M. and I.A. 21/3/447) sert apart as a Maori reservation for ,the purpose of a wharf site for the common use and benefit of the people of New Zealand generally. ------

SCHEDULE Setting Apart Maori Freehold Land as a Maori Reservation NORTH AUCKLAND LAND DISTRICT ALL that piece of land situated in Block XII, Muriwhenua Survey District, and described as follows: PURSUANT to section 439 of the Maori Affairs Act 1953, the Maori freehold land described in the Schedule hereto is hereby A. R. P. Being set apart as a Maori reservation for the purpose of a parking 0 1 24 Te Kao 1B. area for the common use and benefit of the adherents of the Ratana and Anglican Churches. Dated at Wellington this 6th day of October 1970. K. LAURENCE, Deputy Secretary for Maori and Island Affairs. SCHEDULE (M. and I.A. 21/3/447) NORTH AUCKLAND LAND DISTRICT ALL that piece of land situated in BLock XVI, Muriwhenua Survey District, and described as follows: A. R. P. Being Setting Apart Maori Freehold Land as a Maori Reservation 0 1 11.8 Te Kao lJ. Dated at Wellington this 6th day of October 1970. PURSUANT to section 439 of the Maori Affairs Act 1953, the K. LAURENCE, Maori freehold land described in the Schedule hereto is hereby Deputy Secretary for Maori and Island Affairs. set apart as a Maori reservation to be known as "Potahi Wahitapu" for the purpose of a burial ground for the common (M. and I.A. 21/3/447) use and benefit of the Maori people.

SCHEDULE NORTH AUCKLAND LAND DISTRICT Setting Apart Maori Freehold Land as a Maori Reservation ALL that piece of land situated in BLock XVI, Muriwhenua Survey District, and described as follows: A. R. P. Being PURSUANT to section 439 of the Maori Affairs Act 1953 the Maori freehold land described in the First Schedule her~o is 0 2 0 Te Kao lE. hereby set apart as a Maori reservation as a place of historical Dated at Wellington this 6th day of October 1970. interest to be known as "Tawhirti Rahl Pa" and the Maori K. LAURENCE, freehold land described in the Second Schedule hereto are Deputy Secretary for Maori and Island Affairs. hereby set apart as a Maori reservation for the purpose of a landing and foreshore reserve, both such reservations being (M. and I.A. 21/3/447) for the common use and benefit of the Aupouri tribe. 1882 THE NEW ZEALAND GAZETIE No. 63

FIRST SCHEDULE FIRST SCHEDULE NORTII AUCKLAND LAND DISTRICT Registration ALL that piece of land situated in Blocks XV and XVI, Date of Notice Reference No. Muriwhenua Survey Districit, and described as follows : 13 November 1963 Gazette, No. 75, 21 Novem­ A. 21271 A. R. P. Being ber 1963, p. 1879 1 0 0 Te Kao lK. SECOND SCHEDULE SECOND SCHEDULE NORTH AUCKLAND LAND DISTRICT NORTH AUCKLAND LAND DISTRICT ALL that piece of land described as follows: ALL th011e pieces of land situated in Block XV, Muriwhenua A. R. P. Being Survey District, and described as follows: 20 3 28 Konoti B. 4A 2 mock, situated in Block VIl, A. R. P. Being Takahue Survey District. 18 0 17 Te Kao lM. 0 2 15 Te Kao lN. THIRD SCHEDULE Dated at Wellington this 6th day of October 1970. NORTII AUCKLAND LAND DISTRICT K. LAURENCE, ALL those pieces of land described as follows : Deputy Secretary for Maori and Island Affairs. A. R. P. Being (M. and I.A. 21/3/447) 0 l 0 Te Konoti B. 4A 2 Lot l, siitua:ted in Block VII, Takahue Survey District. Partition order dated 22 July 1970. 0 0 17 Te Konoti B. 4A 2 Lot 2, situated in Block VII, Maori Land Development Notice Takahue Survey District. Partition order dated 22 July 1970. 0 3 12 Te Konoti B. 4A 2 Lot 3, siltuated in Block VII, PlJRSUAN.T to section 330 of the Maori Affairs Act 1953, the Takahue Survey District. Partition order dated Board of Maori Affairs hereby gives notice as follows: 22 July 1970.

NO"I1ICE FOURTH SCHEDULE 1. ~his notice may be cited as Maori Land Development NORTH AUCKLAND LAND DISTRICT Notice Whangarei 1970, No. 20. ALL that piece of land described as follows : 2. The land described in the Schedule hereto is hereby A, R. P. Being declared to be subject to Part XXIV of the Maori Affairs Act 1953. 19 2 39 Te Konoti B. 4A 2 Lot 4, situated in Block VIl, Takahue Survey District. Partition order dated 22 July 1970. SCHEDULE Dated at Wellington this 8th day of October 1970. NoRTII AUCKLAND LAND DISTRICT For and on behalf of the Board of MaiOri Affairs: ALL that piece of land described as follows: K. LAURENCE, A. R. P. Being for Secretary for Maori and Island Affairs. 0 2 0 Omanaia 15A situated in Blocks Il and Ill, Waoku (M. and I.A. H.O. 61/13, 15/1/175; D.O. 21/F/2) Survey District. Partiltion order dated 12 Septem­ ber 1957. Dated at Wellington this 8th day of October 1970. The Ministry of Transport Ensign For and on behalf of the Board of Maori Affairs :

K. LAURENCE, FoLWWING 1the establishment of the Ministry of Transport by for Secretary for Maori and Island Affairs. the Ministry of Transpo11t Act 1968 (No. 39), a Ministry of (M. and I.A. H.O. 15/1/204; D.O. 19/B/28) Transport Ensign has been introduced and it may be flown on the Ministry's buildings and aircraft or vessels.

DESCRIPTION Maori Land Development Notice THE ensign shall comprise a field of light blue, the N.Z. ENSIGN in the first canton, and the Ministry of Transport emblem situaited in the centre of the fly. A drawing of the said WHEREAS by virtue of the notice referred to in the First ensign is deposited in the Ministry of Transport drawing Schedule hereto the land described in that notice was declared office in Aurora House, Wellington. to be subject to the provisions of Part XXIV of the Maori Affairs Act 1953; and whereas the appellaltion of a certain R. J. POLASCHEK, Secretary for Transport. parcel of the land has been changed by subsequent order of the Maori Land Court; and whereas it is desired to release pal11: of that parcel of land from the provisions of the said Cancellation of Registration as a Teacher Part XXIV; and whereas it is desired that the balance of the parcel of land (under the present appellation) shall remain subject to the provisions of the said Part XXIV : PuRSUANT to section 135 (l) of the Educa!tion Act 1964, the name of William John Potter has been removed from the Now therefore, pursuant to sections 330 and 332 of the Maori Affairs Act 1953, the Board of Maori Affairs hereby Teachers Register and his Teacher's Certificate has been gives notice as follows. cancelled. K. J. SHEEN, Directo,r-General of Education. NOTICE 1. This notice may be cited as Maori Land Development Notice Whangarei 1970, No. 21. Rock Oyster Farming Lease ?. "The n·otice referred to in the First Schedule hereto is hereby amended by omitting all reference to the land described PURSUANT to the Rock Oyster Farming Act 1%4, the Minister in the Second Schedule hereto. of Marine has granted to Hopa Brown, Paihere Brown, and 3. The land described in the Third Schedule hereto is hereby Piri Brown, of Northland, the lease of 5 acres of seabed (lease released from the provisions of Part XXIV of the Maori No. 173) in the Te Kao Channel, Parengarenga Harbour, for Affairs Act 1953. the cultivation of rock oysters. 4. The land described in the Fourth Schedule hereto is Dated at Wellington this 6th day of October 1970. hereby declared to be subjoot 1lo Part XXIV of the Maori P. E. MUERS, for Secretary for Marine. Affairs Act 1953. (M. 54/5/173) 15 OCTOBER THE NEW ZEALAND GAZETTE 1883

Consenting to Raising of Loans by Certain Local Authorities SPECIAL ORDER "THAT in pursuance and exercise of the powers conferred upon PURSUANT to section 3 of the Local Authorities Loans Act it by sub-section (1) of section 3 of the Noxious Weeds Act 1956 (as amended by section 3 (1) of the Local Authorities 1950, the Cook County Council hereby resolves and declares Loans Amendment Act 1967), tthe undersigned Assistant by way of Special Order that each of the plants Secretary to the Treasury, acting under powers delegated to Barberry (Berberis darwinii) and the Secretary to the Treasury by the Minister of Finance, Thorn apple or jimson weed (Datura stramonium) hereby consents to the borrowing by the local aUlthorities are noxious weeds within 'the district of the said Council, mentioned in the Schedule hereto of the whole or any part of namely, the whole of the County of Cook." the respective amounts specified in that Schedule. Dated at Wellington this 2nd day of October 1970. S. C. GAINEY, for Director-General. SCHEDULE (Ag. 20649A) Amount Local Authority and Name of Loan Consented to $ Mount Eden Borough Council: Bowling Green Division of Hawke's Bay Pest Destruction District Into Wards Loan 1970 12,000 (Noti'ce No. Ag. 10696) New Plymouth City Council: Streets Redemption Loan 1970 40,000 Northland Catchment Commission: Hikurangi PURSUANT to section 21 of the Agricultural Pests Destruction Swamp Major Scheme Loan 1970 450,000 A;ct 1967: the Hawke's Bay Pest Destruction Board hereby Papakura Borough Council: gives notice that the Hawke's Bay Pest Destruction District Stormwater Drainage and Footpaths Construc­ which was constituted by Order in Council on the 5th day of tion Renewal Loan 1970 16,000 January 1887*, is hereby divided into wards the names and Water Supply lmpmvementt Renewal Loan 1970 6,000 boundaries of which are specified in the Sch~ule hereto. Paparua County Council: Pensioner Cottages Loan No. 4, 1970 25,000 Rural Housing Loan No. 4, 1970 ..... 50,000 SCHEDULE Patea County Council: Rural Housing Loan 1970 27,000 BOUNDARIES OF OMAHU WARD Wairarapa Hospital Board: Redemption Loan 1970 92,000 ALL that area in the Hawke's Bay Land District County of Whakatane County Council: Taneatua Fire Station Hawke's Bay, City of Hastings and Borough ~f Havelock Loan 1970 10,000 North, bounded by a line commencing at a point in the middle Dated at Wellington this 9th day of Ootober 1970. of the 'futaekuri River in line with the north-western boundary J. D. LANG, Assistant Secretary ito the Treasury. of S~ct10n 5, Block V, Heretaunga Survey District, being also a pomt on the boundary of the Hawke's Bay Pest Destruction (T. 40/416/6) District as described in New Zealand Gazette, 1966, p. 2079, and proceeding south-easterly, southerly, and westerly along that bo~i:dary. t? a poin! in line wi1th the south-western boundary of Oh1lt1 Waitio IE 2 m mock XIII, Heretaunga Survey District; th~nce to_ an1 _along that boundary and its production to the Industrial Conciliation and Arbitration Act 1954, Cancellation middle of Oh1ti Road; ~hence north-westerly and north-eas1terly of Registration of Industrial Union gene_rally _along the middle of Ohiti Road, Ma'tapiro Road, Nap1er-Ta1hape road, and Kawera Road to the south-western boundary of Section 10, Block V, Heretaunga Survey District; PURSUANT to section 85 of the Industrial Concilia:tion and thence northerly generally along that boundary and the south­ Arbitration Act 1954, it is hereby notified that the registration western and north-western boundaries of Section 5 B1ock V of the Christchurch Cake Bakery and Cake Kitchen Industrial Heretaunga Survey District, and the production of the last'. Union of Employers, registered No,. 1736, situa,ted at 220 High mentioned boundary to the point of commencement. Street, Christchurch, is hereby cancelled as from the date of the publication of this notice in the Gazette. BOUNDARIES OF CROWN-THORPE WARD Dated at Wellington, this 7th day of October 1970. ALL that area in the Hawke's Bay Land District County of H~wke's Bay, bounded by a line commencing at a 'point in the H. G. DUNCAN, middle of the Tutaekuri River in line with the north-western Registrar of Industrial Unions, Department of Labour. boundary of Section 5, Block V, Heretaunga Survey District (Lab. I.C. 139) and proceeding S'outherly generally to and along the north'. western and south-western boundaries of Section 5 aforesaid and the south-western boundary of Section 10 Block V afore'. said, to the middle of Kawera Road; thence so'uth-westerly and south-easterly generally along the middle of Kawera Road Temporary Protection of Industry Napier-Taihape road, Matapiro Road and Ohiti Road to ~ point in line with the south-western b~undary of Ohiti Waitio IE 2; t~ence south-e:l;siterly to and along that boundary and its NOTICE is hereby given that the Emergency Protection Autho­ produe;t10n to the m1~dle of the Ngaruroro River; thence up rity has been requested to undertake an inquiry in terms of the rmddle of that nver to a point in line with the south­ the Tariff and Development Board Amendment Act 1967, and eastern bounda_ry of Lot ~, D.P. 8330; _thence to and along that to report, in terms of section lOo of that Act, concerning the boundary and its production to the middle of Matapiro Road· following goods : thence north-westerly a}ong the middle of thart road to a point Human hair, dressed, ,thinned, bleached, or otherwise in line with the eastern boundary of Lot 3, D.P. 4022; thence worked; wool or other animal hair prepared for use in to and along that boundary, the northern boundary of Lot making wigs and the like, falling wi1Jhin Tariff item 67.03.00. 3, the eastern and northern boundaries of Lot 2, D.P. 4022, and the northern boundary of Lot I, D.P. 4022, to the eastern Date of reference: 6 October 1970. boundary of Section 7, Block V, Matapiro Survey District; Dated at Wellington this 9th day of October 1970. thence northerly generally aLong the eastern boundaries of M. J. MORIARTY, Sections 7, 5, and 3, Block V aforesaid and the south-western Secretary of Industries and Commerce. and north_-w~sitern boun~ari~s ~f Section 11, Block I, Matapiro Survey District, to a pomt m !me with the northern boundary (I. and C. 2/27 / 1) of part Lot 2, D.P. 3202; thence to and along that boundary and northerly and easterly generally along the western bound­ ar_ies. of Sections 5, 3, 2, and 1, Block I, Matapiro Survey D1s'tnct, the northern boundary of Section 1 aforesaid and the eastern boundary of Section 9 Block I aforesaid 'to a Plants Declared Noxious Weeds in the County of Cook point in line with the southern bou~dary of Lot 1, D.P.7296; (Notice No. Ag. 10692) thence to and along that boundary to the south-western boundary of Lot 1, D.P. 7486; thence souVh-easterly north­ easterly, and south-easterly along the south-western and south­ PURSUANT to a delegation from the Minister of Agriculture . eastern boundaries of Lot 1, D.P. 7486, and the eastern under the Department of Agriculture Act 1953, for the pur­ boundary of Lot 1, D.P. 7409, and the production of the poses of the Noxious Weeds Act 1950, the following special last-mentioned boundary 1to the middle of the Napier-Taihape order made by the Cook County Council on 1the 251th day of road; thence north-easterly generally along the middle of June 1970 is hereby published: that mad and the middle of Flagrange Road to a point in D 1884 THE NEW ZEALAND GAZETTE No. 63

line with the north-eastern boundary of Section 3, Block IV, western, and southern boundaries of Lot 1, D.P. 3311, and the Matapiro Survey district; thence to and along that boundary production of the last-ment~oned boundary across Glenross and its production to the middle of a stream on the south­ Road to the western boundary of Section 2, Block IV, eastern boundary of Lot 1, D.P. 2199; thence down the middle Ngaruroro Survey District; thence southerly generally along of that stream to and down the middle of the Tutaekuri that boundary, and easterly along the southern boundaries of River to the point of commencement. Sections 2 and 3, Block IV, aforesaid, to and southerly along the western boundary of Section 5, Block I, Matapiro Survey BOUNDARIES OF WAIWHARE WARD District, and easterly generally along the northern boundary of ALL that area in the Hawke's Bay Land District, County of part Lot 2, D.P. 3202, and its production to the north-western Hawke's Bay, firstly, bounded by a line commencing at a point boundary of Section 11, Block I, Matapiro Survey District; in the middle of the Ngaruroro River in line with the north­ thence southerly generally along the north-western and south­ eastern boundary of Block 135, Patoka Cmwn Grant District, western boundaries of Section 11 aforesaid, and the eastern in Block V, Kuripapango Survey District, and proceeding to boundaries of Sections 3, 5, and 7, Block V, Matapiro Survey and along that boundary to and northerly along the western District to the northern boundary of Lot 1, D.P. 4022; thence boundary of Block 134, Patoka Crown Grant District aforesaid, easterly and southerly generally along that boundary, the to and easterly and southerly a}ong the southern and western northern and eastern boundaries of Lot 2, D.P. 4022, the boundaries of Pastoral Run 13, and the production of the last­ northern and eastern boundary of Lot 3, D.P. 4022, and mentioned boundary to the south-western boundary of part the production of the last-mentioned boundary to the middle Block 35, Patoka Crown Grant District; thence north-westerly of the Matapiro Road; thence south-easterly along the middle along the south-western boundaries of part mock 35, aforesaid, of that road to a point in line with the south-eastern boundary Sections 3 and 4, Block IX, Kuripango Survey District. and of Lot 1, D.P. 8330; thence south-westerly tlo and along that Block 135, Pa1toka Crown Grant District, to the east side of the boundary and its production to the point of commencement. Napier-Taihape road, along a right line to, and again along the south-western boundary of Block 135 aforesaid, to the BOUNDARIES OF OWHAOKO WARD south-eastern boundary of Kohurau 2A; thence along that ALL that area in the South Auckland, Wellington, and boundary and north-westerly along the south-western boundary Hawke's Bay Land Districts, being part of the Counties of of Kohurau 2A and its production to the middle of the Taupo, Rangitikei, and Hawke's Bay, bounded by a line com­ Ngaruroro River; thence up the middle of that river to the mencing at the source of the Rangitikei River, near Trig. point of commencement; and, secondly, bounded by a line com­ Station C (Ngapuketurua), in Block VII, Waiotaka Survey mencing at a point in the middle of the Tutaekuri River in line District, Wellington Land District, being also a point on the with the n011thern boundary of Lot 1, D.P, 8601, and proceeding boundary of the Hawke's Bay Pest Destruction District as down the middle of that river, to and up the middle of a described in the New Zealand Gazette, 1966, p. 2079, and stream on the south-eastern boundary of Lot 1, D.P. 2199, to proceeding south-easterly generally along that boundary 'to a a point in line with the north-eastern boundary of Section 3, point in line with the northern boundary of Lot 1, D.P. 8601; Block IV, Matapiro Survey District; thence to and along that thence westerly generally to and along that boundary, the boundary and its production to the middle of Flagrange Road; north-western boundary of Lot 1 aforesaid, and the northern thence south-westerly generally along the middle of that road boundaries of Sections 4 and 5, Block IX, Patoka Survey and the Napier-Taihape road to a point in line with ~he District, to the eastern side of the proposed Tareha Farm eastern boundary of Lot 1, D.P. 7409; thence to and along Settlement access road; thence along a right line to and that boundary and south-westerly and north-westerly along the westerly and souVherly generally arong the northern and south-eastern and south-western boundaries of Lot 1, D.P. western boundaries of Sedtion 6, Block IX, Patoka Survey 7486, to and south-westerly along the soutih-eastern boundary District to the left bank of the Otakarara Stream; thence of Lot 1, D.P. 7296, and the production of that boundary easterly along the left bank of the proposed Tareha Farm to the eastern boundary of Section 9, Block I, Ma!tapiro Survey Settlement access road; thence southerly generally a1ong that District; thence north-westerly and southerly generally along the roadside to and along the northern and western boundaries of eastern boundary of Section 9 aforesaid, the northern boundary Lot 2, D.P. 8601, and the production of the last-mentioned of Section I, Block I aforesaid, and the western boundaries of boundary to the middle of the Napier-Taihape road; thence Sections 1, 2, 3, and 5, Block I aforesaid, to and westerly along westerly generally along the middle of the Napier-Taihape the southern boundaries of Sections 3 and 2, Block IV, road to a point in line with the western boundary of Lot 1, Ngaruroro Survey District, and northerly a1ong the western D.P. 9916; thence to and along 1:hait boundary and southerly boundary of Section 2 aforesaid, to a point in line with the and westerly along the eastern and southern boundary of Sec­ southern boundary of Lot 1, D.P. 3311; thence westerly to and tion, 4, Block XIV, Kuripapango Survey District, to and along aLong that boundary and north-westerly generally along the the production of the western boundary of Section 4 aforesaid, south-western and north-western boundaries of Lot 1, D.P. to the middle of the Omahaki Stream; thence down the 3311, and the south-western boundaries of Lots 3 and 4, D.P. middle of that stream to the south-western boundary of Lot 4, 10752, to the middle of the Omahaki Stream; thence up the D.P. 107'52; thenoo north-westerly along the south-western middle of that stream to a point in line with the western boundaries of Lots 4, 2, and 1, D.P. 10752, to the south-eastern boundary of Section 4, Block XIV, Kuripapango Survey boundary of part Pastoral Run 20 in Block XIII,. Kuripapango District; thence along a right line to that boundary and easterly Survey District; thence south-westerly along that boundary and northerly along the southern and eastern boundaries and westerly along the southern boundary of part Pastoral of Section 4 aforesaid, to the western boundary of Lot 1, D.P. Run 20, and its production to the middle of the Ngaruroro 9916; thence aLong tha!t boundary and rts production to the River; thence down the middle of that river and up the middle of the Napier-Taihape road; thence easterly generally middle of the Taruarau River to a point in line with the north­ along the middle of !that road to a point in line wiVh the eastern boundary of Block 78, Maraekakwho Crown Grant Dis­ western boundary of Lot 2, D.P. 8601; thence to and along trict in Block II, Ngaruroro Survey District, being also a point that boundary and easterly along the northern boundary of on the boundary of the Hawke's Bay Pest Destruction District Lot 2 aforesaid, to the western side of the proposed Tareha as described in New Zealand Gazette, 1966, p. 2079; thence Farm Settlement access road; thence north-easterly generally south-westerly and northerly generally along that boundary to along that roadside to the left bank of the Otakarara Stream; the point of commencement, excluding therefrom lthe first thence westerly along that bank to and westerly, northerly, and portion of Ward 3 hereinbefore described. easterly generally along Vhe southern, western, and northern Dated at Hastings this 18th day of September 1970. boundaries of Section 6, Block IX, Patoka Survey District; to the western side of the proposed Tareha Farm Settlement D. CHAMBERS, access road; thence easterly generally along a right line to and Chairman, Hawke's Bay Pest Destruction Board. along the northern boundaries of Sections 5 and 4, Block IX, *Gazette, 1887, Vol. I, p. 3 Patoka Survey District, and the north-western and northern boundaries of Lot 1, D.P. 8601, and the production of the last-mentioned boundary to the point of commencement. The Standards Act 1965-Amendment of Standard BOUNDARIES OF WHANA WHANA WARD Specifications ALL that area in the Hawke's Bay Land District, County of PuRSUANT to section 23 of the Standards Act 1965, the Hawke's Bay, bounded by a line commencing at a point in Standards Council, on 25 September 1970, amended the under­ the middle of the Ngaruroro River in line with the south­ mentioned standard specifications by the incorporation of the eastern boundary of Lot 1, D.P. 8330, and proceeding up the amendments shown hereunder: Ngaruroro River to a point in line with the southern boundary of part Pastoral Run 20 in Block XII, Kuripapango Survey Number, Title, and Price of Standard District; thence to and along that boundary and novth-easJterly Specification Amendment along the south-eastern boundary of part Pastoral Run 20, to NZS 1696 : 1962 (BS 2981 : 1958) The dimen- the south-western boundary of Lot 1, D.P. 10752; thence sional features of magnetic sound recording south-easterly generally along the south-western boundaries of on perforated film. 48c No.4 Lots 1, 2, 4, and 3, D.P. 10752, Vhe north-western, south- (AMD 388) 1885 15 OCTOBER THE NEW ZEALAND GAZETTE

Number, Title, and Price of Standard Price of Copy Specification Amendment Number and Title of Publication (Post Free) $ NZS 2015 : 1965 (BS 3154 : 1959) Frequency NZS 2263P : 1970 Practices and procedures for the characteristics for magnetic sound recording selection and installation of gas on film. 42c No. 1 appliances in buildings 1.50 (AMD 389) Copies of the standard specifications so amended are avail­ Copies of the publication are available from the Standards able from the Standards Association of New Zealand, New Association of New Zealand, New Zealand Display Centre Zealand Display Centre Building, Sturdee Street ( or Private Building, Sturdee Street ( or Private Bag), Wellington. Bag), Wellington. Dated at Wellington !this 6th day of October 1970. Copies of the amendments will be supplied, free of charge, E. H. HITCHCOCK, Chief Technical Adviser, upon request. Standards Association of New Zealand. Dated at Wellington this 6th day of October 1970. (S.A. 3-114/2/5 : 25) E. H. HITCHCOCK, Chief Technical Adviser, Standards Association of New Zealand. (S.A. 1-114/2/3: 552-3) The Standards Act 1965-0verseas Specifications Endorsed as Suitable for Use in New Zealand

The Standards Act 1965-Standard Specification Revoked PURSUANT to section 17 of the Standards Act 1965, the Standards Council, on 25 September 1970, endorsed the under· mentioned overseas specifications as suitable for use in New PURSUANT to section 23 of the Standards Act 1965, 1Jhe Zealand: Standards Oouncil, on 25 September 1970, revoked the under­ Price of Copy mentioned standard specification: Number and Title of Publication (Post Free) Number and Title of Standard Specification $ NZS 1622 : -- (BS 677 : --) Motion picture film- BS 4430 : -- Recommendations for the safety of Part 2 : 1961 (BS 677 Part 2 : 1958) powered industrial trucks- 16 mm film. Part 1 : 1969 Manufacture. Metric units 0.85 Dated at Wellington ithis 6th day of October 1970. BS 4436 : 1969 Methods for the stability testing of E. H. HITCHCOCK, Chief Technical Adviser, reach trucks and straddle Standards Association of New Zealand. trucks- (S.A. 2-114/2/7: 326) Metric units 0.85 Copies of the specifications are obtainable through the Standards Asoociation of New Zealand, New Zealand Display The Standards Act 1965-Provisional Standard Adopted Centre Building, Sturdee Street ( or Private Bag), Wellington. Dated at Wellington this 6th day of October 1970. PURSUANT to section 17 of the Standards Act 1965, the E. H. HITCHCOCK, Chief Technical Adviser, Standards Council, on 25 September 1970, approved the issue Standards Association of New Zealand. of the under-mentioned publication: (S.A. 4-114/2/9: 589-90)

RESERVE BANK OF NEW ZEALAND

STATEMENT OF AssETS AND LIABILITIES OF THE REsERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 30 SEPTEMBER 1970 Liabilities $ Assets $ Notes in circulation .. 180,017,462 Gold 754,310 Demand deposits­ $ Overseas assets- $ (a) State 54,472,814 (a) Current accounts and short-term (b) Banks . . . . 52,211,123 bills 58,687,885 (c) Marketing accounts 3,088,050 (b) Investments . . . . 43,132,666 (d) Other .. 13,767,143 (c) Holdings of special drawing rights 329,591 ---- 123,539,130 ----- 102,150,142 Time deposits New Zealand coin 3,382,056 Liabilities in currencies other than New Zealand Discounts 3 , 700,000 currency- $ Advances- (a) Demand 173,451 (a) To the State (including Treasury (b) Time 8,012,203 bills) 74,862 8,185,654 (b) To marketing accounts 116,633,541 Allocation of special drawing rights by I.M.F. 23,550,000 (c) Export credits 2,120,235 Other liabilities (including accumulated profits) 5,033,850 (d) Other advances 39,809,000 Capital accounts- $ ---- 158,637,638 (a) General Reserve Fund 3,000,000 Investments in New Zealand­ (b) Other reserves 17,847,056 (a) N.Z. Government securities 67,726,833 20,847,056 (b) Other 294,000 68,020,833 Other assets 24,528,173 $361,173,152 $361,173,152

9 October 1970. M. R. HUTTON, Chief Accountant.

New Zealand Government Railways-Schedule of Civil Engineering and Building Contracts of $20,000 or More in Value

Amount of Name of Work Successful Contractor Tender $ Construction of goods shed at Woodville T. C. Hunt, 221 Main Street, Pahiatua . . 27,667.00 I. THOMAS, General Manager. 1886 THE NEW ZEALAND GAZETTE No. 63

Tariff Notice No. 1970/114-Applications for Approval NOTICE is hereby given that applications have been made to the Minister of Customs for concessionary entry of the following goods at the rates of Customs duty shown:

Rates of Duty Appn Tariff Part No. Item Goods II B.P. I MFN. I Gen. Ref. 10755 21.07.19 Formula H.F.2, being a Histidine free food preparation, used in the Free .. 10% 22.0 treatment of Histidinaemia 10764 34.02.00 Aerosol 18, a light cream paste containing 35 percent di-sodium N- 25%* .. 25%* 10.8 octa decyl sulfo succinate and 65 percent water. Aerosol 18 is used in emulsion polymerisation 10764 34.02.00 Aerosol AY a waxy solid containing 100 percent sodium di-amul sulfo 25%* .. 25%* 10.8 succinate used as an emulsifier in emulsion polymerisation 10764 34.02.00 Aerosol C61 is a cationic surface active agent, being a mixture of the 25%* .. 25%* 10.8 octa decyl amine and octa decyl guanidine, salts of octa decyl carb- amic acid reacted with ethylene oxide. It contains approximately 70 percent active ingredient in iso propyl alcohol and water. Aerosol C61 is a dispersing agent and used as a pigment wetting agent and as an agent for treating mineral ores 10764 34.02.00 Aerosol G.P.G. contains 70 percent aerosol O.T., the remainder being 25%* .. 25%* 10.8 water and approximately 5 percent of a lower alcohol to provide fluidity 10764 34.02.00 Aerosol MA being a solution containing 80 percent sodium di-hexyl 25%* .. 25%* 10.8 di-amyl sulfo succinate used as an emulsifier in emulsion poly- merisation 10764 34.02.00 Aerosol OS, a light tan coloured powder containing 75 percent sodium 25%* .. 25%* 10.8 isopropyl naphthalene sulfonate, the balance being sodium sulfate, and is used as a pigment wetting agent and dispersant in surface coatings, also in the wetting of mineral ores 10764 34.02.00 Aerosol OT 75 percent contains 75 percent active ingredient, the re- 25%* .. 25%* 10.8 mainder being water and approximately 5 percent of a lower alcohol to provide fluidity 10764 34.02.00 Aerosol OT 100 percent a waxy solid designed primarily for use in 25%* .. 25%* 10.8 organic solvent systems. OT 100 percent is a practically anhydrous grade of sodium di-octyl sulfo succinate 10764 34.02.00 Aerosol OTB a free flowing white powder containing 85 percent 25%* .. 25%* 10.8 Aerosol OT and 15 percent sodium benzoate. The sodium benzoate converts the soft waxy OT to a comparatively hard brittle product 10762 34.02.00 Agrilan A, an anionic/non-ionic emulsifier, being a wetting agent 25%* .. 25%* 10.8 suited for use with insecticides 10783 34.02.00 "Base 9158" being a mixture of equal parts of cocoanut diethanolamide 25%* .. 25%* 10.8 and hexylene glycol to be used to make a beauty bath foam 10761 34.02.00 Dupanol W.A.Q., being an organic surface-active agent used to make 25%* .. 25%* 10.8 acrylic resins 10782 34.02.00 Triton CF-76, being a low-foam nonionic surfactant with the com- 25%* .. 25%* 10.8 bination of complete stability on solid caustic and food-soil defoaming activity 10774 34.03.03 Pyroclor, being a synthetic transformer lubricant with non-inflamm- Free 20%* 25%* 10.2 able characteristics 10770 38.11.25 Nuvan Scatterbait Concentrate containing 10 percent dichlorvos, Free .. Free .. Cromophtal Red GR, Sucrose Octa Acetate, and Silica gel. This is a base ingredient used for fly control in dairies, stables, piggeries, etc. 10767 38.19.99 Emulsified glycerine consisting of glycerine, fatty alcohols, and emu!- 25%* .. 25%* 10.8 sifiers combined to give a glycerine-base creamy substance 10731 48.05.11 Size 19" x 19" and 30" x 30" squares of crinkled filter paper for use Free 10% 25% .. in filter presses 10769 73.40.99 Tiros flame arrestor elements, of stainless steel, designed to prevent Free 20%* 25%* 10.2 flashback in gas storage tanks 10798 84.17.28 Frick delta stream ammonia evaporative condensers for use in Free 20%* 25%* 10.2 refrigeration 10807 84.21.09 Genie smoke generators used to vapourise oil used in testing sewerage Free 20%* 25%* 10.2 pipes, chimney stacks, piping, and training fire brigades 10802 84.22.19 One hydraulic logging grapple Free 20%* 25%· 10.2 10329 84.59 .49 "Advance" 24 in. Light Double Roller coating machine, used for Free 20%* 25%* 10.2 applying glues, pastes, latex solutions, etc., to paper, board, and other non-rigid materials 10784 84.59.49 Errut industrial scoura with interchangeable scouring boxes, 1½ hp Free 20%* 25%* 10.2 electric motor, and a scouring depth of 21" used to remove grease and other deposits from floors 10794 84.59.49 One Autofeed Screwdriver with various sized heads used to automatic- Free 20%* 25%* 10.2 ally feed screws individually from a magazine and screw same into metal components 10800 84.59.49 Ultra-sonic diamond die polishing machines used for reconditioning Free 20%* 25%* 10.2 diamond and tungsten carbide wire drawing dies 10786 85.14.02 Loudspeakers having a diaphram of less than l¾" or more than 12 in. Free 20% 25% .. 10868 97.06.04 Golf club grips, composed of rubber and cork, used in making golf 25%* .. 25%* 10.8 clubs *or such lower rate of duty as the Minister may in any case direct Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 5 November 1970. Submissions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported material used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 15th day of Octol!er 1970. V. W. THOMAS, Comptroller of Customs. 15 OCTOBER THE NEW ZEALAND GAZETTE :J887

TARIFF DECISION LIST No. 149

Decisions of the Minister of Customs under the Customs Tari.If (Subject to Amendment or Cancellation by Notification in the Gazette)

APPROVALS

Rates of Duty Effective Tariff Goods ______Part List 1

Item No. B.P. I MFN.1 Gen. I ~f. No. From I To*

---,------,------,------,------'------'------

39.07.31 Babies' and young infants' clothing, of kinds and sizes as 32½% 80% 31.0 may be approved by the Minister: Aul L 45% Approved: Canf

Maximum size Pants, plastic 22 in. waist-crutch-waist .. 149 1/7/67 31/12/70 Pilches 22 in. waist-crutch-waist .. 149 1/7/67 31/12/70 39.07.39 Babies' bibs and feeders ...... Free I 20% 40% 31.0 149 1/7/67 31/12/70 40.13.19 Babies' and young infants' clothing, of kinds and sizes as The ad valorem rate of 31.0 may be approved by the Minister: duty to which the goods Approved: are liable under Part I of the Tariff Maximum size Pants, rubber 22 in. waist-crutch-waist .. 149 1/7/67 31/12/70 Chapter 60 Babies' and young infants' clothing, of kinds and sizes as may be approved by the Minister: Approved: Maximum size (a) Babies' bibs and - feeders Bodices 22 in. chest (buttoned) Babies' bootees Cardigans, jum- 24 in. chest pers and pull- overs > Free 20% 40% 31.0 149 1/7/68 31/12/70 Dressing gowns 27 in. lengtht Gowns .. 30 in. length Babies' matinee coats Nightdresses . . 30 in. lengtht Babies' shawls ..

Maximum size (b) Overalls with full- 22 in. side waist to bottom o( length trousers hem Panties and 18 in. waist-crutch-waist bloomers Petticoats .. 20 in. lengtht Pilches .. 22 in. waist-crutch-waist Pyjamas made 24 in. chest from knitted fabric Pyjamas made 24 in. chest from woven fabric Shirts made from 22 in. chest The ad valorem rate of 31.0 149 1/7/68 31/12/70 knitted fabric duty to which the goods Skirtswithbodice- 20 in. lengtht are liable under Part I of type tops .. the Tariff Skirts with straps 12 in. from top of waistband attached to to lowest point of hem waistband Sleeping suit with 24 in. chest closed foot Trousers, short 20 in. waist-crutch-waist Trousers, full- 22 in. side waist to bottom of length hem (Norn-Where leg terminates in an elasticised ankle band or turn-up cuff, measurement along out­ side of leg to bottom of elastic band or to bottom of cuff when turned down is not to exceed 24[in.) 1888 TIIE NEW ZEALAND GAZETIE No. 63

TARIFF DECISION LIST No. 149-continued

Rates of Duty Effective ______Part List Tariff Goods 1 Item No. II No. B.P. I MFN.1 Gen. Ref. From I To• Chapter 60--continued I I Vests . . 17 in. top of shoulder tol I I bottom of hem The ad valorem rate of 31.0 149 1/7/68 31/12/70 t Length to be measured from point where shoulder L duty to which the goods joins neck to lowest point on the hem of the I are liable under Part I of garment at the back. Maximum turn-up not toj the Tariff exceed 3 in. Chapter61 Babies' and young infants' clothing of kinds and sizes, as may be approved by the Minister: Approved: Maximum size (a) Babies' bibs and feeders Bodices . . 22 in. chest (buttoned) Babies' bootees Cardigans, jum- 24 in. chest pers and pull- overs > Free 20% 40% 31.0 149 1/7/68 31/12/70 Dressing gowns 27 in. lengtht Gowns .. 30 in. length Babies' matinee coats Nightdresses 30 in. lengtht Babies' shawls Maximum size (b) Overalls with full- 22 in. side waist to bottom of length trousers hem Panties and 18 in. waist-crutch-waist bloomers Petticoats . . 20 in. lengtht Pilches . . 22 in. waist-crutch-waist Pyjamas made 24 in. chest from knitted fabric Pyjamas made 24 in. chest from woven fabric Shirts made from 22 in. chest knitted fabric Skirtswithbodice- 20 in. lengtht type tops Skirts with straps 12 in. from top of wasitband The ad valorem rate of 31.0 149 1/7/68 31/12/70 attached to to lowest point of hem ),- duty to which the goods waistband are liable under Part I of Sleeping suit with 24 in. chest the Tariff closed foot Trousers, short . . 20 in. waist-crutch-waist Trousers full- 22 in. side waist to bottom of length hem (NOTE-Where leg terminates in an elasticised ankle band or turn-up cuff, measurement along out­ side of leg to bottom of elastic band or to bottom of cuff when turned down is not to exceed 24 in.) Vests . . 17 in. top of shoulder to bottom of hem tLength to be measured from point where shoulder joins neck to lowest point on the hem of the garment at the back. Maximum turn-up not to exceed 3 in. j 65.05.09 Babies' and young infants' clothing of kinds and sizes, as Free 20% 40% 31.0 may be approved by the Minister: Approved: Babies' bonnets and helmets 149 1/7/67 31/12/70 *Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If continuation of an approval is desired for a further period, formal application should be made to the Collector at least 6 weeks prior to the date of expiry. Dated at Wellington this 15th day of October 1970. V. W. THOMAS, Comptroller of Customs. 15 OCTOBER THE NEW ZEALAND GAZETTE 1889

TARIFF DECISION LIST No. 150

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

APPROVALS

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

Chapter Choline chloride ...... Free .. Free 10.8 150 1/9/69 31/12/73 29 30.03.09 Ego Pinetarsol ...... Free 20% 25% 23.4 150 1/9/70 30/9/75 30.03.09 Ilosone suspension and tablets ...... Free 20% 25% 23.1 150 1/9/70 30/6/75 30.03.09 Numotac tablets ...... Free Free Free 23.5 150 1/9/70 30/9/75 34.02.00 Products, as may be approved, when imported in bulk and Free .. 10% 10.8 not being soaps or containing soap: Approved: Antarox LF 330 ...... 150 1/8/70 31/12/74 Antarox LF 344 ...... 150 1/8/70 31/12/74 Empicol LX and LXV ...... 150 1/8/70 30/9/71 Emulvin S ...... 150 1/7/67 31/12/72 Inipol S02 ...... 150 1/8/70 31/12/74 Inipol 002 ...... 150 1/8/70 31/12/74 Triton GR-5 on declaration for use only in making 150 1/3/70 30/9/74 paint 35.05.09 Adhesive, Coragum 30075, 30076, 30078, 30079, 30081, Free .. Free 10.8 150 1/4/70 31/12/71 30084, and 30087 39.01.64 Clary!, Stera-Stic, and similar metallised polyester film .. Free .. Free . . 150 1/7/70 31/12/73 39.02.64 Rolls, self-adhesive, of a width exceeding 15 cm and a Free .. Free .. thickness not exceeding 0.5 cm, excluding non-plasti- cised and non-reinforced polyethylene or PVC not exceeding 0.254 mm in thickness: Approved: Stera-Stic ...... 150 1/7/70 31/12/73 39.01.64 Stera-Stic, self-adhesive polyester sheets . . .. Free .. Free .. 150 1/7/70 31/12/73 39.03.83 Lumaline, Lumiphane, Mirrilon, Stera-Stic, and similar Free .. Free .. 150 1/7/70 31/12/73 metallised cellulose acetate film 49.08.00 Transfers, viz: ...... Free . . Free 10.8 (f) for tennis ball marking ...... 150 1/5/70 31/12/72 Chapter Fabrics combined with rubber sheet assembled in layers Free .. 15% 10.8 150 1/7/67 30/6/71 59 and fabrics coated with rubber, which are impermeable to water (not including adhesive fabric) 65.02.00 Hat shapes, plaited or constructed by sewing or other To be admitted from all 150 1/9/70 31/12/71 means from plaited or other strips of any material (other countries at the rate than shapes constructed by sewing together, spirally, of duty under the courses of straw or other plait), not blocked to shape and British Preferential not further sewn, cut, decorated, or otherwise worked, Tariff, under the pro- when declared by a manufacturer that they will be blocked visions of section 178 or shaped and used by him in making hats of the Customs Act (Norn-This approval does not cover articles com- 1966 monly known as "beach straws", being hats or hat shapes which are capable of being worn without further manu- facture) 71.12.09 (ii) Badges imported by the undermentioned organisations Free .. Free 16.0 for distribution to members only of such organisa- tions, and not for sale to the public: Youth Hostels Association of N.Z. Inc. . . .. 150 1/9/70 .. 81.04.29 "Vitallium" Orthopaedic Wire ...... Free . . Free 23.6 150 1/1/70 31/12/76 84.61 Valves specially suited for use with refrigerating apparatus Free 15% 25% 10.1 150 1/10/70 30/9/74 other than solenoid types

*Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If con­ tinuation of an approval is desired for a further period, formal application should be made to the Collector at least 6 weeks prior to the date of expiry. 1890 THE NEW ZEALAND GAZETTE No. 63

TARIFF DECISION LIST No. 150-continued

Rates of Duty Effective Tariff Goods Part List Item No. II No. B.P. I MFN.1 Gen. Ref. From I To* I

MISCELLANEOUS Decisions Cancelled: 29.07.09 2, 4, 5, Trichlorophenol 29.24.09 Choline chloride 70 percent ... (see also 38.19.99) 102 29.24.09 Choline chloride 98 percent crystals 102 35.05.09 Adhesive, Coragum 20081, 30075, 30076, 30078, 30079, 124 30084, and 30087 39.02.64 Claryl and ... polyester film .. 97 39.03.83 Lumaline, Mirrilon ... acetate film 97 Chapter Fabrics combined with rubber ... adhesive tape) 132 59 65.02.00 Hat shapes, plaited or constructed ... by him in the manu­ 44 facture of hats 73.40.99 Continuous flightings ... inclusive 83

Dated at Wellington this 15th day of October 1970. V. W. THOMAS, Comptroller of Customs.

Tariff Notice No. 1970/115-Applications for Continuation of Approval NoTICE is hereby given that applications have been made for continuation of the following approvals of the Minister of Customs:

Rates of Duty Effective Appn Tariff Goods Part List No. Item II No. B.P. IMFN.1 Gen. Ref. From I To

10813 73.40.99 Sockets, rope, being drop forgings with taper holes, for Free 20% 25% 10.2 .. 1/7/67 30/9/70 use as terminals on wire ropes and as substitutes for eye splices and thimbles, including ferrules for use therewith 10813 76.16.99 Bobbins specially suited for use with rope and twine Free 20% 25% 10.21 .. 1/7/67130/9/70 making machines

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 5 November 1970. Submissions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 15th day of October 1970. V. W. THOMAS, Comptroller of Customs.

Ministry of Works-Schedule of Civil Engineering, Building and Housing Contracts of $20,000 or More in Value Amount of Tender Name of Works Successful Tenderer Accepted Building- $ Construction of new secondary school at Birkdale, Auckland Good Bros. Construction Ltd. 635,965 . 62 Supreme Court, Auckland: air conditioning installation: stage lB A. and T. Burt Ltd. 43, 606. 00 Christchurch Central Police Station: construction of temporary buildings Paynter and Hamilton Ltd. . . 30,133.00 F. R. ASKIN, Commissioner of Works.

Notice Under the Regulations Act 1936 PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Price Authority for Enactment Title or Subject-matter Serial of (Postage Number Enactment Free) Section 31, Sale of Liquor Act 1962 Licensing Districts Order 1970 1970/200 12/10/70 5c Copies can be purchased from the Government Publications Bookshops-State Advances Building, Rutland Street (P.O. Box 5344), Auck­ land 1; Investment House, Alma Street (P.O. Box 857), Hamilton; Mulgrave Street (Private Bag), Wellington 1; 130 Oxford Terrace (P.O. Box 1721), Christchurch 1; T. and G. Insurance Building, Princes Street (P.O. Box 1104), Dunedin. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. A. R. SHEARER, Government Printer. 15 0cTOBER THE NEW ZEALAND GAZETTE

BANKRUPTCY NOTICES

In Bankruptcy Bartlett, 17homas Alfred, 25 Brougham Street, Wellington, sales representa:tive. Bent, Francis John, 29 Fairfield Avenue, Lower Hutt, driver. NOTICE is hereby given that an amen1ed _seoond and fin!11 Blacow, Frank, 14 Main Road, Fairfield, Dunedin, salesman. dividend of $0.3940 in the dollar makmg m all $0.6701 m Booth, Eric William, 50 Webb Street, Wellington, contractor. the dollar is now payable at my office on all proved claims in Brenner, Fernanda Maria, 68 Brougham Street, Wellington, the estate of Allan Stanley Gordon, of Whangarei, workman. married woman. T. P. EVANS, Official Assignee. Buckeridge, Vincent Leonard Charles, 58 Lees Grove, Wainuiomata, clerk. Courthouse, Whangarei, 9 October 1970. Burling, Clifford James, 29 Atiana Crescent, Lower Hu:tt, bridge builder. Candiliotis, Costas, of Wellington, fishmonger. In Bankruptcy-Supreme Court Candiliotis, Costas, of Wellington, fishmonger (second bank­ ruptcy). Carroll and Duff, Leo Gilbert Carroll and Ronald Duff KAWE TITAI, of 388 Panama Road, Otahuhu, manufacturing trading in partnership as, of Porirua, builders. jeweller's employee, was adjudged bankrupt on 13, October Carroll, Leo Gilbert, 7 Waihora Crescent, Porirua, builder. 1970. Creditors' meeting will be held at my office, on Tuesday, Chandler, Harold Bruce, of Wainuiomata, butcher. 27 October 1970, at 2.15 p.m. Chisholm, Jean Isobell, 237 Willis Street, Wellington, hotel P. R. LOMAS, Official Assignee. proprietress. Fourth Floor, Dilworth Building, Customs Street East, Clarke, Warwick Frederick, 45 Percival Road, Paraparaumu, carpenter. Auckland 1. Craig, James Jacob, of Wellington, clerk. Cummins, Margaret Lynette, 203 Grant Road, Wellington, married woman. In Bankruptcy-Supreme Court Dawson, James Ernest, 18 Rodrigo Road, Kilbirnie, sales­ man. Dolden, George Joseph, 16 Taupiri Crescent, Porirua, WALTER ALBERT EDWARD THORNER, of Medway Street, casual workman. Rong,otea, commercial cleaner, was adjudged bankrupt on 13 Dunfoy, Brian Frederick, 6 Kingsley Street, Gisborne, car- October 1970. Credi'tors' meeting will be held at the Court­ penter. house, Palmerston North, on Tuesday, 27 October 1970, at Feeley, Edwin Thomas, of Wellington, hotel manager. 10.30 a.m. K. SEEBECK, Official Assignee. Fowler, Wyndham John, 112 William Street, Petone, clerk. Gaylard, Malcolm Ross, 37 Gloucester Street, Porirua East, Palmerston North. factory worker. Giovanidis, Constantinos, 18 Colombo Street, Wellington, taxi driver. In Bankruptcy Golding, Henry William, 38 Bird Grove, Stokes Valley, carpenter. Gordon, Alec, 28 Tilley Road, Paekakariki, fishmonger. NOTICE is hereby given that a first and final dividend of 100 Gregoriadis, Stephen, 308 Main Road, Stokes Valley, cents in the dollar plus interest, is now payable at my office on builder. all proved claims in the estate of Mervyn Douglas Hartley, Greig, Colin Campbell, 5 Colway Street, Khandallah, driver. formerly of Patea, farm labourer. Haggart, David, 14B Tennyson Avenue, Lower Hutt, builder. E. STOCKLEY, Official Assignee, Hawera. Henderson, David George, N.Z.E.D., Haywards, via Silver- stream, labourer. 9 October 1970. Henderson, Francis George, 8 Oregan Drive, Maoribank, Upper Hutt, drainlayer. Hopkins, Brian Thomas, 7 Allen Street, Lower Hutt, for­ In Bankruptcy-Supreme Court merly general carrier now taxi driver. Hotu, Jackie Wetini Waikato, 151 Dimock Street, Titahi Bay, bus foreman. NoEL GORDON HAZELWOOD, of 148 Reynolds Street, Taita, Hughes, William Edward Henry, 92 Sydney Street, Petone, metal finisher, was adjudged bankrupt on 8 October 1970. block maker. Creditors' meeting will be held at 57 Ballance Street, Hunia, Rex Charles, 3 Kowhai Street, Wainuiomata, bus Wellington, on Thursday, 22 October 1970, at 11 a.m. driver. E. A. GOULD, Official Assignee. Isaac, Len, 22 Whenua View Road, Titahi Bay, driver. Wellington, 8 October 1970. Isaacs, Cecil William Hector, 6 Tyne Street, Island Bay, truck driver. King, Raymond John, previously of Stokes Valley, now of parts unknown, builder. In Bankruptcy-Supreme Court Knight, Matthew, 81 Dimock Street, Titahi Bay, builder. Larsen, Albert Edw~rd, Main Road, Te Marua, Upper Hutt, carpenter. PETER JAMES WHITE, of 29 Hinemoa Street, Paraparaumu, Lawson, James Henry, 64 Franklyn Road, Tawa, salesman. carpenter, was adjudged bankruplt on 6 October 1~70. Mahoney, Basil Joseph, 3 Puriri Street, Miramar, carpet Creditors' meeting will be held at 57 Ballance Street, Wellmg­ layer. ton on Tuesday, 20 October 1970, at 11 a.m. Mako, George, 2 Marne Grove, Porirua, watersider. E. A. GOULD, Official Assignee. Mallinder, Stephen Robert, 47 Waihemo Street, Porirua, Wellington, 7 October 1970. barman-porter. Methorst, Otto, 46 The Parade, Paekakariki, carpet layer. Millner, Edgar Kiddell, 15 Fantame Street, Porirua East, labourer. In Bankruptcy-In the Supreme Court at Wellington Minogue, Michael John, 10 Thompson Street, Stokes Valley, labourer. NOTICE is hereby given that statements of accounts and Moana, Henare Hurumanu, 16 Petrie Street. Wainuiomata, balance-sheets in respect of the under-mentioned estates, dye house operator. together with the report of the Audit Office thereon, have McGuire, Neil Edward, 97 Rintoul Street, Newtown, been duly filed in the above Court; and I hereby further give Wellington, cafeteria proprietor. notice that at the sitting of the said Court, to be held on McKay, Gra:ham Eric, 22 Witako Street, Lower Hutt, paint Wednesday, the 11th day of November 1970, I intend to apply worker. for an order releasing me from the administration of the said McMillan, Celia Rose, 12 Elizabeth Street, Wellington, estates. cleaner. Adams, Albert Richard, 8 Homsey Road, Wellington, piano Niall, Gordon Edwin, 19 Mahoe Street, Linden, drainlayer. technician. O'Brien, Douglas Graham, Paraparaumu Beach, labourer. Allen, Bruce Clinton, 5 Angus Flats, Ararina Street Exten­ Pickering, Ronald Paul, formerly of 26 Fitzroy Street, sion, Trentham, builder's labourer. Wadestown, Wellington, now of Napier, carpenter. E THE NEW ZEALAND GAZETTE No. 63

Powell, Reginald George, 95 Gear Terrace, Porirua, cleaner. (b) Memorandum of mortgage No. 68878, affecting the Prince, Rata Leonard Cunningham, 4 Shearer Crescent, above-described land wherein Donald Murray Savage N aenae, storeman. is the mortgagor, and the Mutual !Joan Co. Ltd. is Rei, Riohard, 343 Ohiro Road, Brooklyn, Wellington, sales­ the mortgagee, man. having been lodged with me and application No. 129329A Reid, F. and J., Caterers and Barrier Industrial Construdtion having been made to me to issue a new certificate of title in Company, Frank and John Eiffe Reid trading in partner­ lieu of the said certificate of title, and to register a discharge ship as, P. and T. Departmental Hostel, Trentham, of the mortgage dispensing with production of the outstanding contractors. duplicate of the memorandum of mortgage in terms of section Rodgers, Andrew Reilly, Flat 10, 367 The Terrace, Welling­ 44, Land Transfer Act 1952, I hereby give notice of my inten­ ton, chef. tion to issue such new certificate of title and to register such Routley, Douglas William, 105 Waddington Drive, Naenae, discharge, dispensing with productilon of the outstanding dupli­ driver. cate 14 days from the date of the New Zealand Gazette Scott, Desmond Gardiner, 22 Hine Road, Wainuiomata, containing this notice. driver. Stevens, Owen Kenneth George, 50 Russell Road, Wainuio­ Dated at the Land Registry Office at Nelson, this 7th day of mata, handyman. October 1970, Turner, John Venus, 1 Westminster Road, Wainuiomata, W. P. OGILVIE, Assistant Land Registrar. fitter and turner. Wallace, Reginald Ernest, Brendan Beach, Pukerua Bay, tailer's cutter. Wood, Sydney Everard Byron, 55 Prospect Terrace, Welling­ NOTICE is hereby given that the parcel of land hereinafter ton, roofing contractor. described will be brought under the provisions of the Land Young, William John, 22 Park Road, Miramar, Wellington, Transfer Act 1952, unless a caveat is lodged furbidding the charge hand. same on or before the expiration of 1 month from the date of Dated alt Wellington this 8th day of October 1970. the Gazette containing this notice. E. A. GOULD, Official Assignee. Application No. 904. Applicant: Terminus Hotel (Picton), Ltd. Description of land: Part of Section 1, Shakespeare Bay LAND TRANSFER ACT NOTICES Registration District, containing 1 acre and 30 perches, more or less, situated in Block XII, Linkwater Survey District. Occupied by the applicant. EVIDENCE of the loss of lthe outstanding duplicate of certificate Diagrams may be inspected at this office. of title Volume So, folio 1210 (South Auckland Registry), Dated this 8th day of October 1970, at the Land Registry containing 1 rood, more or less, being Lot 2 on Deposited Office, Blenheim. Plan S. 12271, and being part Allotmerut 35, Parish of Pll;kete, R. W. JACKSON, Assistant Land Registrar. in the name of Samuel Thomas Rogerson Scott, of Hamilton, farmer having been lodged with me together with an applica­ tion s.' 496632 to issue a new certificate of title in lieu thereof, noltice is hereby given of my intention to issue such new certifi­ cate of title on the expiration of 14 days from the date of the ADVERTISEMENTS Gazette containing this notice. Dated at the Land Registry Office, HamHton, this 9th day of October 1970. INCORPORATED SOCIETIES ACT 1908 J. M. GLAMUZINA, Assistant Land Registrar. DECLARATION BY AN ASSISTANT REOISTRAR DISSOLVING A SoCIETY EVIDENCE of the loss of lthe outstanding duplicate of certificate I, Ian Wallace Matthews, Assistant Registrar of Incorporated of title, Volume 663, folio 95 (South Auckland Registry), Societies, do hereby declare that, as it has been made to containing 2 roods 16.3 perches, more or less, being part Lots appear to me that the under-mentioned societies are no longer 1 and 2, Deposited Plan 25510, and being part of the Opatito carrying on operations they are hereby dissolved in pur­ Block in the name of Florence Mabel Cram, of Maketu, suance of section 28 of the Incorporated Societies Act 1908: married woman, and Martha Agnes Marsh, of Te Puke, married woman, having been lodged with me together with Wellington Provincial Funeral Directors Association an application S. 4%020 to issue a new certificate of title in Incorporated. I.S. 1936/31. lieu thereof, notice is hereby given of my intention to issue Wellington Public Accountants Association Incorporated. such new certificate of title on the expiration of 14 days from LS. 1937 / 15. the date of the Gazette containing this notice. Maidstone Park Lawn Tennis Club Incorporated. LS. 1948/67. Dated at the Land Registry Office, Hami~ton, this 9th day Miramar Central Progressive League Incorporated. I.S. of October 1970. 1951/56. J. M. GLAMUZINA, Assistant Land Registrar. The New Zealand Automobile International Touring Alliance Incorporated. LS. 1956/31. Wairarapa Stock Car Club Incorporated. I.S. 1967 /52. EVIDENCE having been produced of the loss of the outstanding Building Reserch Bureau of New Zealand Incorporated. LS. duplicaite of certificate of title, Volume 12, folio 258, in the 1%0/3. name of John Rait of Owen River, farmer, and Ernest White, Dated at Wellington this 14th day of October 1970. of Murchison contractor, as tenants in common in equal I. W. MATTHEWS, shares for 28 ~cres 2 roods, more or less, situated in the Buller Assistant Registrar of Incorporated Societies. District, being Section 5, Square 138, and application No. 129625 having been made to me 1lo issue a new certificalte of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title on the expiration of 14 days INCORPORATED SOCIETIES ACT 1908 from the dalte of the New Zealand Gazette containing this notice. Dated this 7th day of October 1970, at the Land Registry DECLARATION OF TIIE DISSOLUTION OF A SoCIETY Office at Nelson. W. P. OGILVIE, Assistant Land Registrar. I, James O'Carroll, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Canterbury, Westland, Nelson and Marlborough Funeral Directors' Association Incorporate has ceased opera- EVIDENCE of the loss of: , tions, the aforesaid Society is hereby dissolved in pursuance of (a) Certificate of tilde, Volume 153, folio 3, Nelson Land section 28 of the Incorporated Societies Act 1908. Registry, for 32 perches, more or less, situated in Block III, Totaranui Survey District, being Lot 22, Dated at Christchurch this 8th day of October 1970. Deposited Plan 5768, and being part Section 17, J. O'CARROLL, Square 12, in the name of Donald Murray Savage, and Assistant Registrar orf Incorporated Societies. 15 OCTOBER THE NEW ZEALAND GAZETTE 1893

CoRRIGENDUM THE COMPANIES ACT 1955 SECTION 336 (3)

NOTICE is hereby given that the name of the under-mentioned NoTICE is hereby given that at the expiration of 3 months company has been struck off the Register and the company from the date hereof, the names of t!he under-mentioned com­ dissolved. panies will, unless cause is shown to the contrary, be struck Tait's Mini Market Ltd. 0. 1959/80. off the Register, and the companies dissolved: C. C. KENNELLY, District Registrar of Companies. J. Hallewell Ltd. W. 1949/685. Bowler's Stores Ltd. W. 1956/390. Nesbit's Store Ltd. W. 1967/887. This noitice corrects the notice which appeared on page 1787 Anghel and Cordonis Apartments Ltd. W. 1968/321. of New Zealand Gazette, No. 60, dated 1 October 1970, Clouston Park Butchery Ltd. W. 1968/338. wherein the name of the company was incorrectly described as International Raceways (Hutt) Ltd. W. 1968/345. Taits Food Centre Ltd. 0. 1959/80. John Holmes Farms Ltd. W. 1968/375. Dricell Building Preservation (N.Z.) Ltd. W. 1968/459. Majestic Enterprises Ltd. W. 1968/659.. R. C. and A. J. Edwards Ltd. W. 1968/748. Heretaunga Real Estate Ltd. W. 1968/768. Marko Developments. Ltd. W. 1968/851. THE COMPANIES ACT 1955, SECTION 336 (6) Mairangi Fruiterers Ltd. W. 1968/872. Master Meats Ltd. W. 1968/933. NOTICE is hereby given that the names of the under-mentioned Terra Sales and Service Ltd. W. 1968/1004. companies have been struck off the Register and the companies Evett Export Ltd. W. 1968/1018. dissolved: Zeplin Products Ltd. W. 1968 / 1031. Mcrae Oakley Motor Parts Ltd. W. 1969/4. Trevor Hall Ltd. W. 1954/242. Meadowbrook Sales and Service (N.I.) Ltd. W. 1969/80. Rural Trading Co. Litd. W. 1956/38. Oriental Imports Ltd. W. 1969/107. J. W. and I. Shepherd Ltd. W. 1956/536. Kaleidoscope Investment Co. Ltd. W. 1969/115. Brian Head Ltd. W. 1958/76. Kaiviti Fishing Co. Ltd. W. 1969/355. Barlow Decorators Ltd. W. 1958/180. The Trading Post Newspapers Ltd. W. 1969/375. Hunwick Marketing Developments Ltd. W. 1958/252. Waterloo Developments Ltd. W. 1969/405. Valley Development Ltd. W. 1958/349. Papaitonga Holdings Ltd. W. 1969/497. South Island Stationers Ltd. W.· 1959/348. Property Nominees Ltd. W. 1969/527. J. L. Warsaw Ltd. W. 1960/427. V. F. Beauty Salon Ltd. W. 1962/392. Given under my hand at Wellington this 13th day of I. and M. Simpson Ltd. W. 1963/186. October 1970. Thornton's Dairy Litd. W. 1963/261. I. W. MATTHEWS, Assistant Registrar of Companies. Oliver Pharmaceuticals Ltd. W. 1964/684. Anzoma Textone Ltd. W. 1964/585. Samwood International Ltd. W. 1965/853. Minoan Cafe Ltd. W. 1965/1001. CHANGE OF NAME OF COMPANY Heads Road Dairy Ltd. W. 1965/ 1237. W. H. and J. Matchett Ltd. W. 1966/7. NoTICE is hereby given tlhat "Chemical Materials (N.Z.) R. D. and M. L. J. Heath Food Store Ltd. W. 1967 / 571. Limited" has changed its name ito "Beith Chemical Materials Recording Aids Ltd. W. 1967 /780. (N.Z.) Limited", and that the new name was this day entered Mary and Raymond Kay Ltd. W. 1967/920. on my Register of Companies in place of the former name. Given under my hand at Wellington this 22nd day of Dated at Auckland this 30th day of September 1970. September 1970. R. E. LANGDON, Assistant Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 9739

CHANGE OF NAME OF COMPANY

THE COMPANIES ACT 1955 SECTION 336 (3) NoTICE is hereby given •that "Rixon Motors Limited" has changed its name to "Rixon Stores & Motors Limited", and that ilhe new name was this day entered on my Register of NOTICE is hereby given that at the expiration of 3 months Companies in place of the former name. fr,om the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be Dated at Auckland this 30th day of September 1970. struck off the Register and the companies dissolved : R. E. LANGDON, Assistant Registrar of Companies. Bells Carlton Store Ltd. W. 1946/198. 9740 D.P. Investments Ltd. W. 1957 /752. Edible Extractions (N.Z.) Ltd. W. 1961/848. Steam Supplies Ltd. W. 1964/124. CHANGE OF NAME OF COMPANY Holland America Line (N.Z.) Ltd. W. 1965/135. M. E. Burrows Ltd. W. 1966/569. Mich-Sherrie Salon Ltd. W. 1967 /495. NoTICE is hereby given tihat "Colin's Supermarket Limited" La Parle Beauty Salon Ltd. W. 1967 /839. has changed its name 1Jo "Griffiths Green Bay Supermarket W. and E. Wyatt Ltd. W. 1967 /870. Limited", and that the new name was this day entered on my Blinds and floorings Ltd. W. 1967 /886. Register of Companies in place of the former name. A. V. and B. M. Budd's Dairy Ltd. W. 1967 /895. W estlhams Agency Ltd. W. 1967 / 917. Dated at Auckland this 30ith day of September 1970. G. J. McIntyre Ltd. W. 1967 /939. R. E. LANGDON, Assistant Registrar of Companies. Pahiatua Enterprises Ltd. W. 1967 /951. 9741 SoUith End Foodmarket Ltd. W. 1967 /992. R. S. James Motors Ltd. W. 1967 /1035. Normandale Stores Ltd. W. 1968/1. Mark Brill Ltd. W. 1968/84. CHANGE OF NAME OF COMPANY David Jonathan Ltd. W. 1968/125. D. W. Greer Ltd. W. 1968/126. Glenbervie Flats Ltd. W. 1968/179. NOTICE is hereby given that ·"Holder and Young Services Avalon Butchery Ltd. W. 1968/187. Limited" has changed its name to "J. R. Young Electrical John Spencer Ltd. W. 1968/204. Limited", and that the new name was this day entered on Rene's Takeaways Ltd. W. 1968/220. my Register of Companies in place of the furmer name. A. Midway Garden Centre Ltd. W. 1968/234. 1970/1279. Given under my hand at Wellington 'this 9th day of October Dated at Auckland this 30th day of September 1970. 1970. R. E. LANGDON, Assistant Registrar of Compames. I. W. MATTHEWS, Assistant Registrar of Companies. 9742 1894 THE NEW ZEALAND GAZETTE No. 63

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "R. P. Thomas Transport Limited" NOTICE is hereby given that "Tug and Barges (N.Z.) Limited" has changed its name to "R. & F. Thomas Limited", and that has changed its name to "Cook Islands Shipping Company the new name was this day entered on my Register of Com­ Limited", and that the new name was this day entered on my panies in place of the former name. Register of Companies in place of the former name. Dated at Auckland this 1st day of October 1970. Dated at Auckland this 5th day of October 1970. R. E. LANGDON, Assistant Registrar of Companies. R. E. LANGDON, Assistant Registrar of Companies. 9743 9758

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "The Chocolate Box Limited" NoTICE is hereby given that "Hillpark Dairy Limited" has HN. 1%6/568 has changed its name to "T. & V. Berry changed its name to "L. E. & R. E. Maule Limited", and that Limited", and that the new name was this day entered on my the new name was this day entered on my Register of Com­ Register of Companies in place of the former name. panies in place of the former name. Dated at Hamilton this 28th day of September 1970. Dated at Auckland this 1st day of October 1970. M. E. CAMERON, Assistant Registrar of Companies. R. E. LANGDON, Assistant Registrar of Companies. 9755 9744

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Victor Transport (Tauranga) NOTICE is hereby given that "Len Jackson Limited" has Limited" HN. 1967 /180 has changed its name to "Kirks Bag changed its name to "Jackson & Power Limited", and rthat the Centre (Tauranga) Limited", and tha:t the new name was this new name was this day entered on my Register of Companies day entered on my Register of Companies in place of the in place of the former name. former name. Dated at Auckland this 2nd day of October 1970. Dated at Hamilton this 121Jh day of October 1970. R. E. LANGDON, Assistant Registrar of Companies. M. E. CAMERON, Assistant Registrar of Companies. 9745 9788

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Amos Corporation Limited" NOTICE is hereby given that "Braeside Hospital Limited" HN. has changed its name to "Ivanap Fabrics Limited", and that 1955/ 1051 has changed its name to "M. W. Cannell Limited", the new name was this day entered on my Register of Com­ and that the new name was this day entered on my Register of panies in place of the former name. Companies in place of the former name. Dated at Auckland this 2nd day of October 1970. Dated at Hamilton this 6th day of October 1970. R. E. LANGDON, Assistant Registrar of Companies. M. E. CAMERON, Assistant Registrar of Companies. 9746 9789

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NoTICE is hereby given tJhat "Crittall-Hope (N.Z.) Limited" NOTICE is hereby given that "Richardson's Real Estate (Hamil• has changed its name to "Pillar Naco (N.Z.) Limited", and ton) Limited" HN. 1966/411 has changed its name to that the new name was this day entered on my Register of "Richardsons Real Estate Limited" and that the new name Companies in place of the former name. was this day entered on my Register of Companies in place of the former name. Da:ted at Auckland this 5th day of October 1970. Dated at Hamilton this 2nd day of October 1970. R. E. LANGDON, Assistant Registrar of Companies. M. E. CAMERON, Assistant Registrar of Companies 9747 9790 .

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Bar Investments Limited" has NOTICE is hereby given that "Lindberg Photo Productions changed its name to "LJondon Loans Limited" and that the Limited" HN. _19?8/~,84 has changed its name to "Lindberg new name was this day entered on my Register of Companies Photography L1m1ted , and that the new name was this day in place of the former name. entered on my Register of Companies in place of the former Dated at Auckland this 5th day of October 1970. name. R. E. LANGDON, Assistant Registrar of Companies. Dated at Hamilton this 12th day of October 1970. 9756 M. E. CAMERON, Assistant Registrar of Companies. 9791

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "The Campbells Bay Dairy Limited" has changed its name to "Takapuna Restaurants NOTICE js hereby given that "Tui Brewery Limited" has changed ,ts name _to "D.B. Tui Brewery Limited", and that the Limited", and that the new name was this day entered on my !]-eW name was this day entered on my Register of Companies Register of Companies in place of the former name. m place of rthe former name. No. W. 1923/72. Dated at Auckland this 5th day of October 1970. Dated at Wellington this 6th day of October 1970. R. E. LANGDON, Assistant Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 9757 9729 15 OCTOBER THE NEW ZEALAND GAZETTE 1895

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Pvogress Motors (Kilbirne) NOTICE is hereby given that "Frew's Motors Limited" C. Limited" has changed its name to "Caravans & Boats Limited", 1950/82 has changed its name to "Frew's Transport Limited", and that the new name was this day entered on my Register and thait the new name was this day entered on my Register of of Companies in place of the former name. No. W. 1961/214. Companies in place of the former name. Dated at Wellington this 6th day of October 1970. Dated at Christchurch this 28th day of August 1970. I. W. MATTHEWS, Assistant Registrar of Companies. J. O'CARROLL, Assistant Registrar of Companies. 9730 9752

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Knights New Zealand Limited" NOTICE is hereby given that "Ayton's Studios Limited" C. has changed its name to "Unilever New Zealand Export 1959/ 34 has changed its name to "Ayiton Printpak Limited", Limited", and that :the new name was this day entered on my and that the new name was this day entered on my Register Register of Companies in place of the former name. No. W. of Companies in place of the former name. 1960/870. Dated at Christchurch this 2nd day of October 1970. Dated at Wellington this 24th day of September 1970. J. O'CARROLL, Assistant Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 9753 9731 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NoTICE is hereby given that "J. W. Backhouse Limited" has changed its name to "Cemac Backhouse Furniture Limited", NOTICE is hereby given that "Clelands (Dannevirke) Limited" and that the new name was this day entered on my Register has changed its name to "Cleland Fergusson Limited", and of 0ompanies in place of the former name. No. W. 1948/338. thait ithe new name was this day entered on my Register of Companies in place of the former name. No. W. 1957 /646. Dated at Wellington this 6th day of October 1970. Dated at Wellington this 2nd day of October 1970. I. W. MATTHEWS, Assistant Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 9759 9732 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Kowhai Store Limited" has changed its name to "Gould's Leisure Lines Limited", and NOTICE is hereby given that "Seaside Cinemas Limited" has that the new name was this day entered on my Register of changed its name to "Film DeveLopers & Processors Limited", Companies in place of the former name. No. W. 1963/245. and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1956/525. Dated at Wellington this 7th day of October 1970. Dated at Wellington this 1st day of October 1970. I. W. MATTHEWS, Assistant Registrar of Companies. 9784 I. W. MATTHEWS, Assistant Registrar of Companies. 9733 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Waharoa Service Station (1%6) Limrted" has changed its name to "Penrose Service Station NOTICE is hereby given that "Printers' Artists Limited" has (1970) Limited", and that the new name was this day entered clhanged its name to "Nova Graphics Limited", and that the on my Register of Companies in place of the former name. new name was this day 'entered on my Register of 0ompanies No. W. 1966/592. in place of the former name. No. W. 1970/446. Dated at Wellington this 8th day of October 1970. Dated at Wellington this 2nd day of October 1970. I. W. MATTHEWS, Assistant Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 9734 9783

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NoTICE is hereby given that "Marketing Advisory and NOTICE is hereby given that "Epuni Motors (1968) Limited" Development Company Limited" has changed its name to has changed its name to "Zieleman Auto Services Limited", "Jackson's Performance Centre Limited", and that the new and that the new name was this day entered on my Regi~ter rrame was this day entered on my Register of Companies in of Companies in place of !the former name. No. W. 1968/322. place of the former name. No. W. 1%8/945. Dated at Wellington this 2nd day of October 1970. Dated at Wellington this 9th day of October 1970. I. W. MATTHEWS, Assistant Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 9735 9785

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Mortons Home Appliances Limited" C. 1%0/266 has changed its name to "Walden NOTICE is hereby given that "Debenture Acceptance (N.Z.) Electrical Centve (1970) Limited", and that the new name was Limited" C. 1961/45 has changed its name to "Paramount this day entered on my Register of Companies in place of the Homes Limited", and that the new name was this day entered former name. on my Register of Companies in place of the former name. Dated at Christchurclh this 2nd day of October 1970. Dated at Christchurch this 6th day of October 1970. J. O'CARROLL, Assistant Registrar of Companies. J. O'CARROLL, Assistant Registrar of Companies. 9751 9776 1896 THE NEW ZEALAND GAZETTE No. 63

LESLIE GERRARD LTD. CEREBRAL VORTEX LTD.

IN RECEIVERSHIP AND IN LIQUIDATION IN LIQUIDATION

Notice of Appointment of a Liquidator and a Committee of Notice of Meeting of Creditors Inspection Cerebral Vortex Ltd. hereby gives notice that a resolution was Name of Company: Leslie Gerrard Ltd. (in receivership, passed by entry in the minute book on 8 October 1970 as and in liquidation). follows: Address of Company: Care of Official Assignee, Auckland. Resolved: Number of Matter: M. 174/70. "That, the company cannot by reason of its liabilities con­ tinue its business and that it is ad:'isable to wind up, and that Name, Description, and Addr,ess of Liquidator: Brian Walton the company be wound up voluntarily. Beach, Chartered Accountant, 39 Taharoto Road, Auckland 9. "That Mr G. S. Rea be nominated as liquidator." Names of Members of Committee of Inspection: Leslie Bayley A meeting of creditors of the company will be held at Room Haynes, solicitor, and Michael Andrew Honan company 19, Chamber of Commerce Building, Courthouse Lane, Auck­ director, both of Auckland. ' land, on the 19th day of October 1970, at 10 a.m. Date of Order: 25 September 1970. Business: P. R. LOMAS, Official Assignee. 1. To receive and review a statement of the position of the company's affairs together with a list of the creditors and Fourth Floor, Dilworth Building, Customs 5treet East, the estimated amount of their claims. Auckland 1. 2. To appoint a liquidator. 9737' 3. To appoint a committee of inspection, if 1!hought fit. P. ALPERS, Director. 9765

REX GILLBANKS CONSTRUCTION LTD.

IN LIQUIDATION LEON BAKERY LID.

Notice of Meeting of Creditors IN LIQUIDATION IN the matter of the Companies Act 1955, and in the matter of Rex Gillbanks Construction Ltd. (in liquidation) : Notice of Resolution for Voluntary Winding Up TAKE notice that a meeting of creditors in the above matter will be held at the offices of Wilkinson, Christmas, Steen and IN the matter of the Companies Act 1955, and in the matter of Co., Sixth Floor, Power Board Building, 187 Queen Street, Leon Bakery Ltd. (in liquidation), notice is hereby given that Auckland, on the 28th day of October 1970, at 3 o'clock in by duly signed entry in the minute book of the above-named the afternoon, for the following purposes : company on the 9th day of October 1970, the folloVving extra­ ordinary resolution was passed by the company, namely: 1. To consider and determine what action should be taken relating to a matter in dispute between the liquidator and the (a) "That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind committee of inspection. up the same and accordingly that the company be 2. To consider and if thought fit to pass the following wound up voluntarily. resolution: (b) "'fhat Keith Samuel Crawshaw, company manager, of "That the liquidator be authorised to take whatever steps he Auckland, be and is hereby nominated as liquidator considers necessary to complete the winding up as soon as of the company." possible." Dated at Auckland this 12th day of October 1970. Dated this 7th day of October 1970. L. VAN DER COER, Director. B. N. KENSINGTON, Liquidaitor. 9772 Forms of general and special proxies are enclosed herewith. ~ro~ies to be USC? at the meeting must be lodged with the hqwdatior at the Sixth Floor, Auckland Power Board Building 187 Queen Street, or Post Office Box 2146, Auckland, not later than 4 p.m., on ~he 27th day of October 1970. 9748 LEON BAKERY LTD.

IN LIQUIDATION

Notice of Meetlng of Creditors WIREWELD (AUCKLAND) LTD. IN the matter of the Companies Act 1955, and in the matter of Leon Bakery Ltd. (in liquidation), notice is hereby given that by an entry in its minute book signed in accordance with IN LIQUIDATION section 362 (1) of the Companies Act 1955, the above-named company on the 9th day of October 1970, passed a resolution for voluntary winding up and that a meeting of the creditors Notice of Last Day for Receiving Proofs of the above-named company will accordingly be held at the Name of Company: Wireweld (Auckland) Ltd. (in liquida­ Boardroom of New Zealand National Creditmen's Association tion). fAuckland Adjustments) Ltd., Third Floor, T. and G. Build­ Address of Registered 0/Jice: Care of Official Assignee's mg, Wellesley Street West, Auckland 1, on Monday, the 19th Office, Auckland. day of October 1970, at 11 a.m. Registry of Supreme Court: Auckland. Business: Number of Matter: M. 306/69. 1. Consideration 10f a statement of position of the company's affairs and list of creditors, etc. Last Day for Receiving Proofs: Friday, 30 October 1970. 2. Appointment of liquidator. P.R. LOMAS, Official Assignee, Official Liquidator. 3. Appointment of committee of inspection if thought fit. Fourth Floor, Dilworth Building, Customs Street East, Dated this 12th day of October 1970. Auckland 1. L. VAN DER COER, Director. 9754· 9773 15 0cTOBER THE NEW ZEALAND GAZETTE 1897

PRICE MILBURN AND CO. LTD. GEORGE CHRISTOPHERSEN LTD. WAIRARAPA SMALLGOODS LTD. IN LIQUIDATION IN LIQUIDATION Notice to Creditors NOTICE is hereby given that by entry in its minute book, Notice of Meeting of Creditors pursuant to section 362 of the Companies Act 1955, Price NOTICE is hereby given trhat: Milburn and Co. Ltd. resolved to wind up voluntarily and to appoint the undersigned as liquidator. The 10th day of 1. On 12 October 1970, by entry in the minute books pur­ November 1970, is hereby set as the day on or before whioh suant to section 362 (1) of the Companies Act 1955, it was the creditors of the company are to prove their debts or resolved as special resolutions, that the companies be wound claims, and to establish any titles they may have to priority up voluntarily. under section 308 of the Companies Act 1955, or to be 2. A meeting of the creditors of the companies will be held excluded from the benefit of any distribution made before the at the office of Cook, Craig and Oo., South British Building, debts are proved or, as the case may be, from objecting to 326 Lambton Quay, Wellington, pursuant to section 284 of the distribution. the Companies Act 1955, on Wednesday, 21 October 1970, at 2.30 o'clock lin the afternoon, at which meeting- Dated this 8th day of October 1970. (!) a full statement of the position of t!he companies' affairs D. W. KING, Liquidator. together with a list of the creditors and the estimated Address: D. W. King, Chartered Accountant, P.O. Box amount of their claim will be presented, 2399, Wellington. (2) the creditors, in pursuance of section 285 of the said Norn-This is the liquidation of a solvent oompany purely Act, may nominate a person or persons to be the for the purpose of facilitating the future activities of its asso­ liquidator or liquidators of the companies, and in ciated concerns. pursuance of section 286 of the said Act, may appoint a committee of inspection, and 9760 (3) consideration will be given to the unanimous resolution passed at the meeting of unsecured creditors on 18 September 1970, that the current accounts of Wairarapa Smallgoods Ltd. (in liquidation), be treated as preferential. (Norn-To date, no objection has been received from any creditor.) WARD CONSTRUCTION CO. LTD. Dated at Wellington this 12th day of October 1970. GEO. CRAIG, Director. RECEIVER APPOINTED (23 MAY 1%7), IN LIQUIDATION 9770

Notice of Resolution for Voluntary Wi'nding Up IN the matter of the Companies Act 1955, and in the matter of Ward Construction Co. Ltd. (in liquidation), notice is hereby C. 0. MULHOLLAND AND CO. LTD. given that by duly signed entry in the minute book of the above-named company on the 12th day of October 1970, the following extraordinary resolution was passed by the company, IN LIQUIDATION namely: "(a) That, the company cannot by reason of its liabilities Notice of Meeting of Creditors continue its business, and that it is advisable to wind up the same and accordingly that the company be wound up volun­ TAKE notice that a meeting of creditors will be held at the tarily. offices of Wilberfoss and Co., Aurora House The Terrace, "(b) That, Frederick Arnold Davis, chartered accountant, Wellington, on the 27th day of October 1970, ~t 11.30 o'clock of Wellington, be and is hereby nominated as liquidator of in the forenoon. the company." Agenda: Dated at Wellington this 12th day of October 1970. To receive from the liquidator an acoount of his acts and A. M. WARD, Director. dealings and of the conduct of the winding up during the preceding year. 9774 Dated thlis 12th day of October 1970. W. J. I. COWAN, Liquidator. Proxies to be used at the meeting must be lodged with the liquidator, at the offices of Wilberfoss and Co., Aurora House The Terrace, Wellington, not later t!han 4 o'clock on th~ WARD CONSTRUCTION CO. LTD. 26th day of October 1970. 9768 REcEIVER APPOINTED (23 MAY 1%7), IN LIQUIDATION

Notice of Meeting of Creditors IN the matter of the Companies Act 1955, and in the matter of C. 0. MULHOLLAND AND CO. LTD. Ward Construction Co. Ltd. (in liquidation), notice is hereby given that by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above­ IN LIQUIDATION named company on the 12th day of October 1970, passed a reso~ution for voluntary winding up, and that a meeting of cred1tors of the above-named company will accordingly be Notice of General Meeting held at 2.15 p.m. on Thursday, the 22nd day of October 1970, TAKE notice that in acmrdance with section 280 of the Com­ in the Social Hall, First Floor, R.S.A. Building, 12 Victoria panies Act 1955, a general meeting of the above-mentioned Street, Wellington. company will be held at the offices of Wilberfoss and Co., Business: Aurora House, The Terrace, Wellington, at 11 a.m., on 27 October 1970. 1. Consideration of a statement of position of the company's affairs and list of creditors, etc. Dated at Wellington this 12th day of October 1970. 2. Appointment of liquidator. W. J. I. COWAN, Liquidator. 3. Appointment of committee of inspection if thought fit. Proxies to be used at the meeting must be lodged with the liquidator at the offices of Wilberfoss and Co., Aurora House, Dated at Wellington this 12lli day of October 1970. The Terrace, Wellington, not later than 4 o'clock on the 26th A. M. WARD, Director. day of October 1970. 9775 9769 1898 THE NEW ZEALAND GAZETTE No. 63

KIWI PANEL WORKS LTD. (Winding-up) Rules 1956, that the liquidator has fixed the 28th day of October 1970, as the day on or before which the creditors of the company are to prove their debts or claims, IN LIQUIDATION and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded NoTicE is hereby given that a dividend of five cents in the from the benefit of any distribution made before the debts are dollar is now payable. proved, or, as the case may be, ;from objecting to the distribution. E. T. CREWDSON, Liquidator. K. J. JENSEN, Liquidator. 9781 Care of Pickles, Perkins and Hadlee, B.N.Z. House, Cathedral Square, Christchurch. 9780 ATKINSON, DALE, ELLINGHAM AND JENKINS

NOTICE OF PARTNERSHIP SAILPLANE SPECIALISTS LTD. NOTICE is hereby given that we have admitted into partnership Mr Robert Adrian Ellingham, LL.B., and Mr John Andrew IN LIQUIDATION Burns, LL.B., as from 1 October 1970. The business will oon­ tinue under the same name in the National Bank Building, 170-186 Featherston Street, Wellington. Notice of General Meeting and of Meeting of Creditors W. L. ELLINGHAM. NOTICE is hereby" given that a general meeting of the company is to be held on the 6th day of November 1970, at 9.30 in the S. R. M. JENKINS. morning, pursuant to section 291 of the Companies Act 1955. 9792 Notice is further given that a meeting of the creditors of the company is to be held on the 6th day of November 1970, at 9.45 in the morning, pursuant to section 291 of the Com­ TRINGHAM AND MANTELL-HARDING panies Act 1955. The purpose of both above meetings is to have laid before them, an account showing how the winding up of the company NOTICE OF CESSATION OF PRACTICE has been conducted and the property of the company been disposed of. Both meetings will be held at the office of the liquidator, NOTICE is hereby given that the legal practice of Tringham and 77 Riccarton Road, Christchurch. Mantell-Harding has ceased from 1 October 1970, because of the retirement of Mr Alton Cyril Weymouth Mantell-Harding, M. P. WINDER, Liquidator. who has requested Messrs Atkinson, Dale, Ellingham and Shanahan and Winder, Chartered Accountants, P.O. Box Jenkins, Solicitors, National Bank Building, 17()-...186 Feather­ 8070, Riccarton, Christchurch, 9 October 1970. ston Street, Wellington, to continue his work in his stead. 9779 A. C. W. MANTELL-HARDING. 9793

MARINE PACKERS AND EXPORTERS LTD. P. B. DALE AND CO. LTD. IN VOLUNTARY LIQUIDATION IN LIQUIDATION Notice of Resolution of Voluntary Winding Up Notice Calling Final Meeting IN the matter of the Companies Act 1955, and in the matter of IN the matter of the Companies Act 1955, and in the matter of Marine Packers and Exporters Ltd .. , notice is hereby given that P. B. Dale and Co. Ltd., notice is hereby given in pursuance the following special resolution was duly passed at an extra­ of section 281 of the Companries Act 1955, that a general ordinary general meeting of shareholders of the company held meeting of the above-named company will be held at 15 on Monday, 5 Ocuober 1970. Thornton Sheet, Christchurch 1, on the 30th day of October 1. That because of its inability to carry on successfully the 1970 at 2 o'clock in the afternoon, for the purpose of having objects for which it was formed the company be wound up an account laid before it showing how the winding up has voluntarily. been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the 2. That for the purpose of such violuntary winding up liquidator. Murray Desmond Hawkins be and is hereby appointed liquidator. Further Business: Dated this 8th day of October 1970. To consider and if thought fit to pass the following resofo­ tion as an extraordinary resolution, namely: M. D. HAWKINS, Liquidator. "That, pursuant to section 3,28 of the Companies Act 1955, 9764 the books and papers of the company, shall be delivered to 15 Thornton Street, Christchurch and retained for a period of 5 years from the date of this meeting, at the expiration of which time they may be destroyed." NATURESTONE CRAFTS LTD. Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member. IN VOLUNTARY LIQUIDATION Dated this 12th day of October 1970. R. B. C. STEPHENSON, Liquidator. Notice Calling Final Meeting 9777 IN the matter of the Companies Act 1955, and in the matter of Naturestone Crafts Ltd., (in voluntary liquidation), notice is hereby given in pursuance of section 291 of the Oompanies C. D. RUDD LTD. Act 1955, that a meeting of the creditors of the above-named company will be held at 72 Trafalgar Street, Nelson, on 2 November 1970, at 3.30 p.m. for the purpose of having an IN LIQUIDATION account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanations thereof by the liquidator. Notice to Creditors to Prove Debts or Claims Dated the 8th day of October 1970. IN the matter of the Companies Act 1955, and in the matter of C. D. Rudd Ltd. (in voluntary liquidation), notice is hereby J. H. WEST, Liquidator. given pursuant to regulation 85 (2) of the Companies 9762 15 OCTOBER THE NEW ZEALAND GAZETTE 1899

HOLMES MOTORS LTD. AUCKLAND REGIONAL AUTHORITY

REDUCTION OF CAPITAL NOTICE OF INTENTION TO TAKE LAND

IN THE MATTER of the Companies Aot 1955, and IN THE MATTER IN the matter of the Auckland Regional Authority Act 1963 of HOLMES MOTORS LIMITED, a company duly incorporated and the Public Works Act 1928, notice is hereby given that in New Zealand and having its registered office at Gisborne the Auckland Regional Authority, a body corporate constituted and hitherto carrying on business as a garage proprietor: under the provisions of the Auckland Reg]onal Authority Act NOTICE is hereby given 'that the order of the Supreme Court 1%3, proposes, under the provisions of the above-mentioned of New Zealand dated the 23rd day of September 1970, Acts to execute a public work, namely, the construction of confirming rhe reduction of capital of the above company the Greenlane-Balmoral - Mount Albert Regional Road, and from $150,000 to $6,000 and the minute approved by the for the purposes of such public work the lands described in Court showing, with respect to the capital of the company as the Schedule hereto are required to be taken. And notice is attered, the several particulars required by the above-mentioned hereby given that plan number R.D. 212 showing the lands Act, was registered by the Registrar of Companies on the so required to be taken is deposited in the public office of 5th day of October 1970. The said minute is in the words and the Secretary to the Auckland Regional Authority, situated on figures following : the Third Floor of Regional House, 121 Hobson Street, Auckland, and is open to inspection without fee, by all "The capital of Holmes Motors Limited is $6,000 divided persons, during ordinary office hours. Every person affected into 75,000 fully paid ordinary shares of 8 cents each having is hereby called upon to set forth in writing any objection he been reduced from $150,000 divided into 75,000 shares of may wish to make to the execution of the work or to the $2.00 each fully paid." taking of the land, not being an object1on to the amount Dated this 6th day of OdtJober 1970. or payment of compensation, and to send the written objection within 40 days from the first publication of this notice, to T. M. THORP, Solicitor for the Company. the Auckland Regional Authority, Regional House, 121 9728 Hobson Street, Auckland. If any objection is made as aforesaid, a public hearing of the objection will be held unless the objeotor otherwise requires, and each objector will be advised of the time and place of hearing. No. 615/70 In the Supreme Court of New Zealand SCHEDULE Northern District 1. 15.2 perches, more or less, being Lot 2, D.P. 29467, being (Auckland Registry) part Allotment 169, Sect]on 10, Suburbs of Auckland, being IN THE MATTER of the Companies Act 1955, and IN THE MATTER all the land comprised in C.T. 730/207, and shown coloured of CoRK MANUFACTURING (N.Z.) LIMITED: blue on Plan No. R.D. 212. NOTICE is hereby given that a petition for the winding up of 2. 3.61 perches, more or less, being Lot 3, D.P. 29467, being the above-named company by the Supreme Oourt was, on part Allotment 169, Section 10, Suburbs of Auckland, being the 25th day of September 1970, presented to the said Court by all the land oomprised in C.T. 16D/397, and shown coloured J. T. MARSH (ENGINEERS) LIMITED, a duly incorporated com­ sepia on Plan No. R.D. 212. pany having its registered office at Auckland and carrying on 3. 1 rood, 8.9 perches, more or less, being Lot 2 and part business as Engineers, and that the said petition is diI1ec1ted to Lots 3 and 29, D.P. 50319, being part Allotment 169, Section be heard before the Court sitting at Auckland on the 30th 10, Suburbs of Auckland, being part of the land comprised in day of October 1970, at 10 o'clock in the forenoon, and any C.T. 5A/888, and shown coloured yellow on Plan No. R.D. creditors or contributory of the said company desirous to 212. support or oppose the making of an order on the said petition 4. 16.0 perches, more or less; being part LOls 10 and J 1, may appear at the time of hearing in person or by his counsel D.P. 9610, being part Allotment 169, Section 10, Suburbs of for that purpose; and a copy of the petition will be furnished Auckland, and being part of the land compnsed in C.T. by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated 900/295, and shown coloured blue on Plan No. R.D. 212. charge for the same. 5. 19.7 perches, more or less, being part Lot 16, D.P. 9610, being part Alloltme]]t 169, Section 10, Suburbs of Auckland, M. A. MACDONALD, Solicitor for the Petitioner. being all the land comprised in C.T. 451 / 185, and shown Address for Service: Office of Messrs Norman Thom, coloured pink on Plan No. R.D. 212. Macdonald and Co., Solicitors, Third Floor, Yorkshire House, 6. 15.6 perches, more or less, being part Lot 17, D.P. 9610, Shortland Street, Auckland 1. being part Allotment 169, Secfion 10, Suburbs of Auckland, NoTE-Any person who intends to appear on the hearing being all the land comprised in C.T. 897 / 80, and shown of the said petition must serve on or send by post to the coloured yellow on Plan No. R.D. 212. above-named, notice in writing of his intention so to do. The 7. 11.2 perches, more or less, being part Lot 18, D.P. 9610, notice must state the name, address, and description of the being part Allotment 169, Section 10, Suburbs of Auckland, person, or if a firm, the name, address, and description of the being all the land comprised in C.T. 900/188, and shown firm, and an address for service within 3 miles of the office of coloured blue on Plan No. D.P. 212. the Supreme Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be 8. 7.5 perches, more or less, being part Lot 19, D.P. 9610, served, or if posted, must be sent by post in sufficient time to being part Allotment 169, Section 10, Suburbs of Auckland, reach the above-named petitioner's address for service not being all the land comprised in C.T. 417 /124, and shown later than 4 o'clock in the afternoon of the 29th day of coloured sepia on Plan No. R.D. 212. October 1970. 9. 4.6 perches, more or less, being part Lot 20, D.P. 9610, 9736 being part Allotment 169, Section 10, Suburbs of Auckland, being all the land comprised in C.T. 417 /209, and shown coloured yellow on Plan No. R.D. 212. 10. 2.4 perches, more or less, being part Lot 1, D.P. 17988, AMERICAN INTERNATIONAL UNDERWRITERS being part Allotment 169, Sedtion 10, Suburbs of Auckland, (AUSTRALIA) PTY. LTD. being all the land comprised in C.T. 410/208, and shown as coloured blue on Plan No. R.D. 212. 11. 1.1 perches, more or less, being part Lot 2, D.P. 17988, NOTICE OF CEASING TO CARRY ON BUSINESS IN PTY. NEW being part Allotment 169, Section IO, Suburbs -'Jf Auckland, ZEALAND being all the land comprised in C.T. 415/86, and shown coloured sepia on Plan No. R.D. 212. PURSUANT to section 405 of the Companies Act 1955, the 12. 0.3 perches, more or less, being part Lot 3, D.P. 17988, above-named company hereby gives notice that, after the being part Allotment 169, Section 10, Suburbs of Auckland, expiration of 3 months from the 8th day of October 1970. the being all the land comprised in C.T. 405/34, and shown company will cease ,to have a place of business in New co1oured yellow on Plan No. R.D. 212. Zealand. 13. 14.8 perches, more or less, being part Lot 1, D.P. 46389, RUSSELL McVEAGH McKENZIE BARTLEET and CO., being part Allotment 169, Section 10, Suburbs of Auckland, Solicitors for the Company. being all the land comprised in C.T. 1677 /89 and shown as 9712 coloured yellow on Plan No. R.D. 212. F 1900 THE NEW ZEALAND GAZETTE No. 63

14. 18.1 perches, more or less, being part Lot 1, D.P. 50319, Class A lands, 6.107 cents in the dollar. being part Allotment 169, Section 10, Suburbs of Auckland, Class B lands, 2.835 cents in the dollar. being all the land comprised in C.T. 180/593, and shown Class C lands, 1.527 cents in the dollar. co1oured sepia on Plan No. R.D. 212. Class D lands, 1.090 cents m the dollar. Class E lands, 0.393 cents in the dollar. Dated at Auckland this 2nd day of September 1970. Class F lands, 0.262 cents in the dollar. N. C. BELL, Secretary, Class Ul lands, 0.436 cents in the dollar. Auckland Regional Authority. Class UZ lands, 0.305 cents in the dollar. 9727 Class U3 lands, 0.175 cents in the dollar. Class U4 lands, 0.087 cents in the dollar. and that the special rate shall be an annual-recurring rate during the currency of the loan, and be payable yearly on the 1st day of April in each year and every year during the cur­ rency of the loan, being a period of twenty-five (25) years, or until the loan is fully paid off." WELLINGTON CITY COUNCIL I hereby certify that the above-mentioned resolution was passed by the Bay of Plenty Catchment Commission at a NOTICE OF INTENTION TO TAKE LAND meeting held on the 6th day of October 1970. J. D. CARLING, Secretary. IN the matter of the Wellington City and Suburban Water 9763 Supply Act 1927, the Public Works Act 1928, the Municipal Corporations Act 1954, and their respective amend­ ments, notice is hereby given that the Wellington City Council proposes under the provisions of the above-named Acts and all other Acts powers and authorities enabling it in that behalf, to execute a certain public work, namely, for the purposes of the Wellington City and Suburban Water-supply POVERTY BAY CATCHMENT BOARD Act 1927, off the unformed road south of the Akatarawa Summit, and for the purpose of that public work the land described in the Schedule hereto is required to be taken, and RESOLUTION MAKING SPECIAL RATE notice is hereby further given that a plan of the land which is required to be taken is deposited in the public office of the Waipaoa River Flood Control Scheme Redemption Loan 1970, Town Clerk to the said Council, in the Municipal Offices $36,900 Building, Mercer Street, in the said City, and is there open for inspection without fee, by all persons during ordinary office THAT, pursuant to the Local Authorities Loans Act 1956, for hours; and that any person affected by the execution of the the purpose of providing the annual charges on a loan of said public work or the taking of the said land should, if he $36,900, authorised to be raised for the purpose of repaying has any objection to the execution of the said public work or that portion of the Waipaoa River Flood Control Scheme to the taking of the said land, not being an objection to the Loan 1952, $398,900, which matures on 1 December 1970, amount or payment of compensation, send his written objec­ the Poverty Bay Catchment Board hereby makes a special tion within 40 days from the first publication of this notice to rate, upon the rateable capital value of all rateable property the Wellington City Council, addressed to the Town Clerk at in the various classes within the Waipaoa River Flood Control his said office, and notice is hereby further given that if any Scheme Rating Area, as defined by the classification list pre­ objection is made as aforesaid, a public hearing of that objec­ pared and adopted by the Board on 4 May 1951, for the tion will be held unless the objector otherwise requires, and purpose of rating for such scheme and as deposited in the each objector will be advised of the time and place of that office of the Board, the said special rate in various classes hearing, and at that hearing each objector will be advised according to such classification list as set out below, such of the reasons for the proposed taking. special rate to be an annual-recurring rate during the currency of the loan, and payable yearly on the 1st day of September SCHEDULE in each and every year during the currency of the loan, ALL those parcels of land situate in Block II of the Akatarawa being a period of 20 years until 1 December 1990, or until Survey District, containing together two hundred and seventeen the loan is fully paid off: acres one rood twenty-one decimal eight perches (217ac. 1 rd. Lands in Classes (cents in dollar) 21.8 pchs), more or less, being part Section 2 of the said A 0.05568 D 0.01071 Block and part of Section 414 of the Hutt District, the parts B 0.03641 E 0.00428 of the said Section 2 being also Lots 1, 5, and 6, Deposited C 0.02142 F 0.00086 Plan 8994, and being all of the land comprised and described in certificate of title, Volume 423, folio 35. The said parcels The foregoing resolution was passed by the Poverty Bay of land are situated off an unformed road south of the Catchment Board at a meeting held at Gisborne on 8 Octrober Akatarawa Summit, Waikanae. 1970. E. K. WILSON, Secretary. Dated at Wellington this 26th day of February 1970. 9766 F. W. PRINGLE, Town Clerk. 9778

MATAMATA BOROUGH COUNCIL BAY OF PLENTY CATCHMENT COMMISSION RESOLUTION MAKING SPECIAL RATE RESOLUTION MAKING SPECIAL RATE PURSUANT to the Local Authorities Loans Act 1956, the Matama!la Borough Council hereby resolves as follows: Whakatane River Scheme Loan 1970-$725,000 Thait, for the purpose of providing the annual charges on a PURSUANT to the Local Authorities Loans Act 1956, the loan of $12,000, authorised to be raised by the Matamata Bay of Plenty Catchment Commission resolves as follows: Borough Council under the above-mentioned Act, for financing "That, for the purpose of providing the annual charges on a the erection of elderly persons :housing the said Matamata loan of $725,000, authorised to be raised by the Bay of Plenty Borough Council hereby makes a special rate of 0.020 cents Catchment Commission for the purpose of meeting the Com­ in the dollar upon the rateable value of all ra/1:eable property mission's share of the costs of the Whakatane River Major of the Borough of Matamata. Scheme Works, the said Bay of Plenty Catchment Commission It is not proposed to collect the special rate because the does hereby make a special rate on a graduated scale, in annual charges of t!he loan will be met from the rentals of accordance with the rating classification adopted by the the units of pensioner housing. Commission on 7 October 1969, on the rateable unimproved value of all land within the Whakatane River Major Scheme Dated 12 October 1970. Special Rating Area as defined in New Zealand Gazette, No. F. R. WOOD, Treasurer and Town Clerk. 62, page 1801, dated 10 October 1%8 as follows: 9738 15 OCTOBER THE NEW ZEALAND GAZETTE 1901

PAHIATUA BOROUGH COUNCIL (c) Resolution Making Special Rate in Connection With Housing (Newtown Park Flats Stage 111) Loan 1970 of $579,000 RE.SOLUTION MAKING SPECIAL RATE "PURSUANT to the Local Authorities Loans Act 1956, the Wellington City Council hereby resolves as follows: "That, for the purpose of providing the annual charges on a Land Purchase Loan 1970, $19,000 loan of five hundred and seventy-nine thousand dollars ($579,000), to be known as Housing (Newtown Park Flats THAT, pursuant and in exercise of tJhe authority vested in Stage III) Loan 1970 of $579,000, authorised to be raised by Council by the Local Authorities Loans Act 1956 together with the Wellington City Council under the above-mentioned Act the amendments and regulations thereunder and all other for the purposes of erecting public rental flats, the Wellington powers Acts and authorities thereunto enabling it in that City Council hereby makes a special rate of decimal nought behalf the Pahiatua Borough Council doth hereby resolve as one six of a cent (.016c) in the dollar on the rateable value follows: (on the basis of the unimproved value) of all rateable property "'I1hat, for the purpose of providing annual charges on a within the whole of the City of Wellington, and that the said loan of nineteen thousand dollars ($19,000) authorised to be special rate shall be an annual-recurring rate during the raised by the Pahiatua Borough Council under the above­ currency of such loan, and shall be payable yearly on the mentioned Act, for the purpose of purchasing land for sewer­ 1st day of April in each year during the currency of the age oxidation pond the said Pahiatua Borough Council hereby said loan, being a period of forty ( 40) years, or until the loan makes a special rate of decimal two nought four cents (0.204c) is fully paid off." in the dollar ($) upon the rateable value, on the basis of the (d) Resolution Making Special Rate in Connection With Basin unimproved value, of all rateable property of the Borough of Reserve Improvements Loan 1970 of $225,000 Pahiatua, and that such special rate shall be an annual recurring rate during the currency of the loan and be payable "PURSUANT to the Local Authorities Loans Act 1956, the yearly on the 1st day of April in each and every year during Wellington City Council hereby resolves as follows: the currency of the loan, being a period of fifteen (15) years "That, for the purpose of providing the annual charges on a or until the loan is fully paid off." Loan of two hundred and twenty-five thousand dollars I hereby certify that the above is a true and correct copy ($225,000), to be known as Basin Reserve Improvements Loan of the resolution passed by the Pahiatua Borough Council at 1970 of $225,000, authorised to be raised by the Wellington the ordinary meeting held on the 12th day of October 1970. City Council under the above-mentioned Act for the purpose of making improvements to the Basin Reserve, the Wellington J. BROWNE, Town Clerk. City Council hereby makes a special rate of decimal nought 9782 nought nine of a cent (.009c) in the dollar on the rateable value (on the basis of the unimproved value) of all rateable property within the whole of the City of Wellington, and that the said special rate shall be an annual recurring rate during the currency of such loan, and shall be payable yearly on the 1st day of April in each year during the currency of the said loan, being a period of twenty-five (25) years, or WELLINGTON CITY COUNCIL until the loan is fully paid off." F. W. PRINGLE, Town Clerk. RE.SOLUTIONS MAKING SPECIAL RATES 9771

THE following resolutions were duly passed at a meeting of the Wellington City Council held on the 5th day of October BLENHEIM BOROUGH COUNCIL 1970: (a) Resolution Making Special Rate in Connection With RESOLUTION MAKING SPECIAL RATE Housing (Adelaide Road) Loan 1970 of $1,096,000 "PURSUANT to the Local Authorities Loans Act 1956, the Wellington City Council hereby resolves as follows: Gasworks Renewal Loan 1970, $12,800 "That, for the purpose of providing the annual charges on a "PURSUANT to the Local Authorities Loans Act 1956, the loan of one mimon and ninety-six thousand dollars Blenheim Borough Council hereby resolves as follows: ($1,096,000), to be known as Housing (Adelaide Road) Loan "That, for the purpose of providing the annual charges on a 1970 of $1,0%,000, authorised to be raised by the Wellington loan of twelve thousand eight hundred dollars ($12,800), City Council under the above-mentioned Act for the purpose authorised to be raised by the Blenheim Borough Council of purchasing and developing sites and constructing residential under the above-mentioned Act, for the repayment of the accommodation and associated facilities, the Wellington City balance of principal which would be outstanding on the Gas­ Council hereby makes a special rate of decimal nought two works Loan 1960, $42,800, which matures on 1 February 1971, nine of a cent (.029c) in the dollar on the rateable value (on the said Blenheim Borough Council hereby makes and levies the basis of the unimproved value) of all rateable property a special rate of 0.0144 cents in the dollar on the rateable within the whole of the City of Wellington, and that the unimproved value of all rateable property within the Borough special rate shall be an annual-recurring rate during the of Blenheim; and that ihe said special rate shall be an currency of such loan, and shall be payable yearly on the annually recurring rate during the currency of the loan, and 1st day of April in each year during the currency of the said be payable yearly on the 1st day of April in each and every loan, being a period of forty ( 40) years, or until the loan is year durmg the currency of the loan, being a period of ten fully paid off." (10) years, or until the loan is fully paid off." (b) Resolution Making Special Rate in Connection with I hereby certify thaJt the above resolution was passed at a Housing (Broderick Road Stage 11) Additional Loan 1970 of meeting of the Blenheim Borough Council held on the 23rd $56,000 day of September 1970. "PURSUANT to the Local Authorities Loans Act 1956, the Dated this 7th day of October 1970. Wellington City Council hereby resolves as follows: M. G. CLARKE, Town Clerk. "That, for the purpose of providing the annual charges on a Blenheim. loan of fifty-six thousand dollars ($56,000), to be known as Housing (Broderick Road Stage II) Additional Loan 1970 9749 of $56,000, authorised to be raised by the Wellington City Council under the above-mentioned Act for the purpose of providing flats for renting partly to pensioners and partly to the public, the Wellington City Council hereby makes a special RUNANGA BOROUGH COUNCIL rate of decimal nought nought two of a cent ( .002c) in the dollar on the rateable value ( on the basis of the unimproved RESOLUTION MAKING SPECIAL RATE value) of all rateable property within the whole of the City of Wellington, and that the said special rate shall be an annual-recurring rate during the currency of such loan, and NOTICE is hereby given that the Runanga Borough Council shall be payable yearly on the 1st day of April in each year following tthe Local Authority Loans Board sanction to the during the currency of the said loan, being a period of forty borrowing of the sum of $175,000.00 for the purpose of ( 40) years, or until the loan is fully paid off." installing the sewerage reticulation and treatment, did 1902 THE NEW ZEALAND GAZETTE No. 63

at its special meeting on 15 September 1970, strike a special NEW ZEALAND GOVERNMENT PUBLICATIONS security rate of 21.52603 cents in the dollar on the unimproved value of 61,412 dollars of all rateable property in the special GOVERNMENT BOOKSHOP rating area. A selective range of Government publications is available Dated this 6th day of October 1970. from the following Government Bookshops: Wellington: Mulgrave Street and G. R. H. WRIGHT, Mayor. N.Z. Display Centre, Cubacade, Cuba St. (Telephone, after 9750 5 p.m., 46 904) Private Bag Telephone 46 807 Auckland: State Advances Bldg., Rutland Street INGLEWOOD BOROUGH COUNCIL P.O. Box 5344 Telephone 32 919 Hamilton : Alma Street RESOLUTION MAKING SPECIAL RATE P.O. Box 857 Telephone 80 103 Christchurch: 130 Oxford Terrace Pensioners' Flats Additional Loan 1970, $3,000 P.O. Box 1721 Telephone 50 331 PURSUANT to the Local Authorities Loans Act 1956, the Dunedin: T. and G. Insurance Building, Princes Street Inglewood Borough Council hereby resolves as follows: P.O. Box 1104 Telephone 78 294 That, for the purpose of providing the annual charges on a Wholesale Retail Mail Order loan of $3,000, authorised to be raised by the Inglewood Postage: All publications are post or freight free within Borough Council under the above-mentioned Act, for the New Zealand by second-class surface mail or surface freight. purpose of meeting additional costs of erecting accommodation Postage or freight is extra when publications are forwarded for elderly people, the said Inglewood Borough Council hereby by first-class surface mail, by air mail, by air freight or makes a special rate of decimal nought two four (.024c) of a overseas. cent in the doUar upon the rateable value (on the basis of the unimproved value) of all rateable property in the Borough Call, write, or phone your nearest Government Bookshop of Inglewood; and that the special rate shall be an annual­ for your requirements. recurring rate during the currency of tJhe loan and be payable THE NEW ZEALAND GAZETTE yearly on the 1st day of August in each and every year during the currency of the loan, being a period of 25 years, or until Subscriptions-The subscription is at the rate of $18 per the loan is fully paid off. calendar year, including postage, payable in advance. Dated at Inglewood this 7th day of October 1970. Single copies available as issued. The price of each Gazette varies and is printed thereon. A. J. SMITH, Town Clerk. 9761 The New Zealand Gazette is published on Thursday evening of each week, and notices for insertion must be received by the Government Printer before 12 o'clock of the day preceding publication. FRIENDLY SOCIETIES ACT 1909 Advertisements are oharged at the rate of 10c per line. The number of ins,ertions required must be written across ADVERTISEMENT OF CANCELLING the face of the advertisement. NoncE is hereby given that the Registrar of Friendly Societies All advertisements should be written on one side of the has pursuant to section 70 of the Friendly Societies Act 1909, paper, and signatures, etc., should be wr~tten in a legible hand. by writing under his hand dated this 12th day of October 1970, cancelled the registry of Waitemata Lodge No. 44 branch of the Grand Lodge of the North Island of New Zealand of the United Ancient Order of Druids Friendly Society, Register CONTENTS No. 2%/49 held at Auckland on the ground that the said branch has ceased to exist. 0. D. GOOD, PAGE Registrar of Friendly Societies, Wellington. ADVERTISEMENTS 1892 9786 APPOINTMENTS 1864, 1867

SOUTHLAND CATCHMENT BOARD BANKRUPTCY NOTICES 1891 DEFENCE NOTICES OTA CREEK DRAINAGE RATING DISTRICT 1863 OTAITAI BUSH DRAINAGE RATING DISTRICT LAND TRANSFER ACT: NOTICES 1892 UPPER ORETI RIVER RATING DISTRICT MISCELLANEOUS- Notice of Completion of Classification Lists. Classification Agricultural Pests Destruction Act: Notice 1883 under the Soil Conservation and Rivers Control Act 1941, Child Welfare Act: Notices 1867 of Land in the Southland Catchment District Corrigendum ..... 1859 Customs Act: Notices 1866, 1886, 1890 NOTICE is hereby given that the land in the parts of the South­ Customs Tariff: Notices 1887 land Catchment District described in the Schedule hereto has Education Act: Notice ...... 1882 been classified under the Soil Conservation and Rivers Control Food and Drug Act: Notice 1867 Act 1941, and the classifications are deemed valid classifica­ Government Railways Act: General Scale of tions as from the date on which this notice is first published, Charges: Notice 1877 namely, 14 October 1970. Harbours Act: Notices .... 1880 SCHEDULE Import Contml Regulations: Notices ...... 1880 DEFINITION OF THE OTA CREEK DRAINAGE RATING DISTRICT Industrial Conciliation and Arbitration Act: Notice 1883 Land Districts, Land Reserved, Revoked, etc. 1878 ALL the lands within the Southland Catchment District shown Local Authorities Loans Act: Notices 1883 edged in red on Classification Plan S.C.B. No. A. 31/2. Maori Affairs Act: Notices 1881 DEFINITION OF THE OTAITAI BUSH DRAINAGE RATING DISTRICT Ministry of Transport Act: Notice 1882 ALL the lands within the Southland Catchment District shown Noxious Weeds Act: Notice 1883 edged in red on Classification Plan S.C.B. No. A. 320/2. Officiating Ministers: Notices 1867 Public Works Act: Notices 1867-1876, 1878 DEFINITION OF fHE UPPER ORETJ RIVER RATING DISTRICT Regulations Act: Notice 1890 ALL the lands within the Southland Catchment District shown Reserve Bank: Statement .... 1885 edged in red on Classification Plan S.C.B. No. B. 18/16-17. Rock Oyster Farming Act: Notice 1882 The above plans are deposited for inspection during office Schedule of Contracts: Notices ..... 1885, 1890 hours at the Offices of the Southland Catchment Board, 143 Standards Act: Notices 1884 Spey Street, Invercargill. Tariff and Development Board Amendment Act: Notice 1883 A. J. McKELLAR, Secretary. 9787 PROCLAMATIONS, ORDERS IN CoUNCIL, AND VvARRANTS 1859-1862

Price 30c B\' AUTHORITY: A. R. SHEARER, GOVERNMENT PRINTER. WELLI:'llGTON. NEW ZEALAND-1970