No. 61 1561

NEW ZEALAND

THE New Zealand Gazette

Published by Authority

WELLINGTON: THURSDAY, 29 SEPTEMBER 1955

Declaring Land in North A.'ll!ckland Land District Vested Portion of a Public Reserve Taken for Post and Telegraph in the Auckland Education Board as a Site for a Public Purposes (Transm·itter Station) in Block XI, Mount Fyffe School to be Vested in Her Majesty the Queen Survey District

[L.s.] C. W. M. NORRIE, Governor-General [L.s.] C. W. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to the Public Works Act 1928, I, Lieutenant­ HEREAS by subsection (6) of section 5 of the Educa­ P Genernl Sir Charles Willoughby Moke Norrie, the W tion Lands Act 1949 (hereinafter referred to as the Governor-General of New Zealand, hereby proclaim and declare said Act) it is provided that, notwithstanding anything con­ that the portion of the public reserve described in the Schedule tained in any other Act, the Governor-General may from time hereto is hereby taken for post and telegraph purposes (trans­ to time, by Proclamation, declare that any school site or part mitter station); and I also declare that this Proclamation of a school site which in his opinion is no longer required for shall take effect on and after the 3rd day of October 1955. that purpose shall be vested in Her Majesty; and thereupon the school site, or part thereof, as the case may be, shall vest SCHEDULE in Her Majesty, freed and discharged from every ,educational APPROXIMATE area of the piece of public reserve taken: 15 trust affecting the same, but subject to all leases, encum­ acres 1 rood 26 perches. brances, liens, or easements affecting the same at the date of Being Section 37 (formerly part Section 275, Kaikoura the Proclamation: Suburban Registration District). Now, therefore, pursuant to subsection ( 6) of section 5 Situated in Block XI, Mount Fyffe Survey District, Marl­ of the said Act, I, Lieutenant-General Sir Charles Willoughby borough R.D. (S.O. 4190.) In the Marlborough Land District; Moke Norrie, the Governor-General of New Zealand, hereby as the same is more particularly delineated on the plan proclaim and declare that the land described in the Schedule marked P.W.D. 146420 deposited in the office of the Minister hereto, being an area vested in the Auckland Education of WMks at Wellington, and thereon edged red. Board as a site for a public school, shall be vested in Her Majesty the Queen, freed and discharged from every educa­ Given under the hand of His Excellency the Governor­ tional trust affecting the same, but subject to all leases, Genera1, and issued under the Seal of New Zealand, encumbrances, liens, or easements affecting the same at the this 27th day of September 1955. date hereof. W. S. GOOSMAN, Minister of Works.

GOD SA VE THE QUEEN I SCHEDULE (P.W. 20/146/2; D.O. 7/20/2/0) NORTH AUCKLAND LAND DISTRICT SECTIONS 42, 44, and part Section 14, Block XII, Hukerenui Survey District: Area, 9 acres and 10 perches, more or less. Additional Land Taken for a Public Sohool in the Township As shown on the plan mmked L. and S. 20/850D deposited of Olcato in the Head Office, Department of Lands and Survey at Wellington, and thereon edged red. (S.O. Plan 28919.) [L.s.] C. W. M. NORRIE, Governor-General A PROCLAMATION Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand! URSUANT to the Public Works Act 1928, I, Lieutenant­ thjs 21st day of September 1955. P General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby proclaim and declare E. B. CORBETT, Minister of Lands. that the additional land described in the Schedule hereto is hereby taken for a public school; and I also declare that this GOD SAVE THE QUEEN I Proclamation shall take effect on and after the 3rd day of (L. and S. H.O. 20/850; D.O. 8/1704) October 1955. 1 1562 THE NEW ZEALAND GAZETTE No~ 61

SCHEDULE SCHEDULE .APPROXIMATE area of the piece of additional land taken: 1 acre. APPROXIMATE areas of the pieces of land taken: Being Section 74, Township of Okato. All certificate of title, A. R. p. Being Volume 129, folio 4, Taranaki Land Registry (limited as to 2 0 0 Kaiti 290B 1 Block. All certificate of title, Volume parcels). 73, folio 159, Gisborne Land Registry. Situated in the Township of Okato, 3 0 0 Part Kaiti 289 Block. All certificate of title, Volume 32, folio 8, Gisborne Land Registry. Given under the hand of His Excellency the Governor­ 6 0 0 Lot 1, D.P. 476, part Kaiti 289 Block. All certifi­ General, and issued under the Seal of New Zealand, cate of title, Volume 21, folio 21, Gisborne Land this 23rd day of September 1955. Registry. W. S. GOOSMAN, Minister of Works. All situated in Block VII, Turanganui Survey District, GOD SAVE THE QUEEN! Gisborne R.D. (P.W. 31/1054; D.O. 46/92/0) Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 27th day of September 1955. Land Taken for a Publio School in Block II, Tokatoka W. S. GOOSMAN, Minister of Works. Survey District GOD SAVE THE QUEEN!

[L.S.] C. W. M. NORRIE, Governor-General (H.C. 4/62/45; D.O. 32/62/17) A PROCLAMATION URSUANT to the Public Works Act 1928, I, Lieutenant­ P General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby proclaim and declare Land Taken for Housing Purposes in the Borough of that the land described in the Schedule hereto is hereby taken Hastings for a public school; and I also declare that this Proclamation shall take effect on and after the 3rd day of October 1955. [L.S.] C. W. M. NORRIE, Governor-General SCHEDULE A PROCLAMATION APPROXIMATE areas of the pieces of land taken: A. R. p. Being URSUANT to the Public Works Act 1928, I, Lieutenant­ 3 1 20 · 5 Part Lot 3, D.P. 23854, being part Allotment 13, P General Sir Charles Willoughby Moke Norrie, the Arapohue Parish; coloured sepia. Governor-General of New Zealand, hereby proclaim and declare 1 0 14·8 Part Allotment N.E.12, Arapohue Parish; col­ that the land described in the Schedule hereto is hereby taken oured yellow. for housing purposes; and I also declare that this Proclama­ tion shall take effect on and after the 3rd day of October Situated in Block II, Tokatoka Survey District, Auckland 1955. R.D. (S.O. 38561.) In the North Auckland Land District; as the same are more particularly delineated on the plan marked P.W.D. 145409 deposited in the office of the Minister of Works at Wellington, SCHEDULE and thereon coloured as above mentioned. APPROXIMATE are~, of the piece of land taken: 4 acres 2 roods. Given under the hand of His Excellency the Governor­ Being Lots 3 and 4, Deeds Plan 881, being part Subdivision General, and issued under the Seal of New Zealand, E of the Heretaunga Block. All certificate of title, H.B. this 23rd day of September 1955. Volume 41, folios 6 and 7, Hawke's Bay Land Registry W. S. GOOSMAN, Minister of Works. (limited as to parcels). Situated in the Borough of Hastings. GOD SAVE THE QUEEN I . (P.W. 31/1628; D.O. 50/23/83/0) Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 27th day of September 1955. W. S. GOOSMAN, Minister of Works. Land Taken for Better Utilization in the· Borough of Whangarei GOD SA VE THE QUEEN! (H.C. 4/25/43; D.O. 32/25/10) [r...s.] C. W. M. NORRIE, Governor-General A PROCLAMATION URSUANT to the Public Works Act 1928, I, Lieutenant­ P General Sir Charles Willoughby Mokc Norrie, the Governor-General of New Zealand, hereby proclaim and declare Land Taken for Housing Pwrposes in the Borough of Otaki that the land described in the Schedule hereto is hereby taken for better utilization; and I also declare that this Proclama­ tion shall take effect on and after the 3rd day of October [L.s.] C. W. M. NORRIE, Governor-General 1955. A PROCLAMATION SCHEDULE URSUANT to the Public Works Act 1928, I, Lieutenant­ APPROXIMATE area of the piece of land .taken: 20 · 6 perches. P General Sir Charles Willoughby Moke Norrie, the Being part Lot 9, Sheet 3, D.R.O. Plan No. W. 19, being Governor-General of New Zealand, hereby proclaim and declare part Allotment 1, Parish of Whangarei. All certificate of title, that the land described in the Schedule hereto is hereby taken Volume 522, folio 102, Auckland Land Registry. for housing purposes; and I also declare that this Proclama­ tion shall take effect on and after the 3rd day of October Given under the hand of His Excellency the Governor­ 1955. General, and issued under the Seal of New Zealand, this 23rd day of September 1955. W. S. GOOSMAN, Minister of Works. SCHEDULE GOD SAVE THE QUEEN! APPROXIMATE area of the piece of land taken : 0 · 09 of a (P.W. 24/3907; D.O. 50/7/40/0/5) perch. Being part Lot 1, D.P. 15323, being part Kaingaraki No. lA. Situated in Block IX, Waitohu Survey District, Borough of Otaki. ( S.O. 23400.) Land Taken for Hous·ing Avrposes in Blook VII, T11ranganrui Sit,rvey D1'8triet In the Wellington Land District; as the same is more particularly delineated on the plan marked P.W.D. 147999 deposited in the office of the Minister of Works a.t Wellington, [L.s.] C. W. M. NORRIE, Governor-General and thereon coloured orange. A PROCLAMATION Given under the hand of His Excellency the Governor­ URSUANT to the Public Works Act 1928, I, Lieutenant­ General, and issuecl under the Seal of New Zealand, P General Sir Charles Willoughby Moke Norrie, the this 23rd day of September 1955. Governor-General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto is hereby taken i.V. S. GOOSMAN, Minister of Works. for housing purposes; and I also declare that this Proclama­ GOD SA VE THE QUEEN J tion shall take effect on and after the 3rd day of October 1955. . (H.C. 4/177/8; D.O. 52/22) 29 SEPT. THE NEW ZEALAND GAZETTE 1563

Land Taken for Housing Purposes in the Borough of Land Taken for Police Piwposes (Residence) in the Borough Mount Roskill of Hastings

[L.S.] C. W. M. NORRIE, Governor-General [L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to the Public Works Act 1928, I, Lieutenant­ URSUANT to the Public Works Act 1928, I, Lieutenant­ P General Sir Charles Willoughby Moke N oITie, the P General Sir Charles Willoughby Mokc Norrie, the Governor-General of New Zealand, hereby proclaim and declare Governor-General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto is hereby taken that the land described in the Schedule hereto is hereby taken for housing purposes ; and I also declarn that this Proclama­ for police purposes (residence); and I also declare that this tion shall take effeet on and after the 3rd day of October Proclamation shall take effect on and after the 3rd day of 1955. October 1955.

SCHEDULE SCHEDULE APPROXIMATE area of the piece of land taken: 4 acres 2 roods APPROXIMATE area of the piece of land taken: 28 · 02 perches. 7 · 2 perches. Being Lot 4, D.P. 6479, being portion Heretaunga Block. Being Lot 5, D.P. 39816. Part certificate of title, Volume All certificate of title, H.B. Volume 102, folio 116, Hawke 's 97, folio 50, Auckland Land Registry. Bay Land Registry. Situated. in the Borough of 1\fount Roskill. Situated in the Borough of Hastings. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of N ev,r Zealand, this 27th day of September 1955. this 27th day of September 1955. W. S. GOOSMAN, Minister of Works. W. S. GOOSMAN, Minister of Works. GOD SAVE THE QUEEN! GOD SAVE THE QUEEN! (H.C. 4/17/1465; D.O. 2/3/5095) (P.W. 25/135/1; D.O. 10/3/1)

Land Talcen for Street in the Borough of Woodville Land Taken for Housing Purposes in the City of Wellington [L.s.] C. W. M. NORRIE, Governor-General [L.s.] C. W. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to the Public Works Act 1928, I, Lieutenant­ URSUANT to the Public Works Act 1928, I, Lieutenant­ P General Sir Charles Willoughby Moke Norrie, the P General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby proclaim and declare Governor-General of New Zealand, hereby proclaim and declare that the land described· in the Schedule hereto is hereby taken that the land described in the Schedule hereto is hereby taken for street, and shall vest in the Mayor, Councillors, and Citi­ for housing purposes; and I also declare th~t this Proclama­ zens of the Borough of Woodville as from the date hereinafter tion shall take effect on and after the 3rd day of October mentioned; and I also declare that this Proclamation shall 1955. take effect on and after the 3rd day of October 1955.

SCHEDULE SCHEDULE APPROXIMATE area of the piece of land taken: 21 · 5 perches. APPROXIMATE area of the piece of land taken: 1 Tood. Being Lot 25, Block IV, D.P. 2424, being part Section 6, Being all that rectangular piece of land having a frontage Harhour District. of 1000 links and a depth of 25 links and lying between Situated in Block XI, Belmont Survey Distriet, City of Fergusson Street and Lots 21 to 30 (inclusive) on D.P. 1207, WelUngton, and being all certificate of title, Volume 293, folio Hawke's Bay Registry. 81, Wellington Land Registry. Situated in the Borough of Woodville. Given und.er the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 23rd day of September 1955. this 23rd day of September 1955. W. S. GOOSMAN, Minister of Works. W. S. GOOSMAN, Minister of Works. GoD SAVE THE QUEEN I GOD SAVE THE QUEEN! (H.C. 4/19/205; D.O. 32/34/1315) (P.W. 51/3865; D.O. 32/188/1)

Land Taken, Subject to Certain Rights and to a Building Land Taken for Street in the City of Timaru Line Restriction, for Housing Purposes in the City of New Plymouth [L.s.] C. W. M. NORRIE, Governor-General [L.s.] C. W. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to the Public Works Act 1928, I, Lieutenant­ URSUANT to the Public Works Act 1928, I, Lieutenant­ P General Sir Charles Willoughby Moke Norrie, the .P General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby proclaim and declare Governor-General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto is hereby taken that the land described in the Schedule hereto is hereby taken, for street and shall vest in the Mayor, Councillors, and Citi­ subject to the drainage and incidental rights created by zens of the City of Timaru as from the date hereinafter Memorandum of Transfer No. 91042, Taranaki Land Registry; mentioned; and I also declare that this Proclamation shall subject also to the right to deposit earth or spoil and inci­ take effect on and after the 3rd day of October 1955. dental rights created by Memorandum of Transfer No. 91043, Taranaki Land Registry; and subject also to the building line SCHEDULE restriction created by W. 8153, Taranaki Land Registry, for APPROXIMATE areas of the pieces of land taken: housing purposes; and I also declare that this Proclamation A. R. p. Being shall take effect on and after the 3rd day of October 1955. 0 0 1 · 4 Part Lot 32, D.P. 3110, being -part Rural Section 2345; coloured blue. SCHEDULE 0 1 22·9 Lots 1, 2, 3, 5, 6, and part Lot 4, D.P. 9881, being part Rural Section 2345; coloured orange. APPROXIMATE area of the piece of land taken: 4 acres 3 roods 0 1 20 Parts Lots 8 and 9, D.P. 9881, and parts Lots 1 18 · 9 perches. and 2, D.P. 6273, being part Rural Section Being part Lot 3, D.P. 7402, being part Seetion 32, Fitzroy 2345 ; coloured sepia. District. Situated in Block V, Paritutu Survey District, City of New Situated in the City of Timaru, Canterbury R.D. (S.O. Plymouth, Taranaki R.D. (S.O. 8733.) 8664.) In the Taranaki Land District; as the same is more In the Canterbury Land District; as the same are more particularly delineated on the plan marked P.W.D. 148021 particularly delineated on the plan marked P.W.D. 147988 deposited in the office of the Minister of Works at Wellington, deposited in the office of the Minister of Works at Wellington, and thereon edged blue. and thereon coloured as above mentioned. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 23rd day of September 1955. this 23rd day of September 1955. W. S. GOOSMAN, Minister of Works. W. S. GOOSMAN, Minister of Works. GOD SAVE THE QUEEN I GOD SAVE THE QUEEN I (H.C. 4/30/42; D.O. 52/13/20/1) (P.W. 51/3315; D.O. 37 /2) 1564 THE NEW ZEALAND GAZETTE No. 61

Land Taken for Road in the Borough of 0'flr8 Tree Hill SCHEDULE APPROXIMATE area of the piece of land set apart: 6 acres 1 rood 13 · 9 perches. [L.s.] C._ W. M. NORRIE, Governor-General Being Lots 28, 29, 30, 31, 36, 66, 67, 68, 69, 70, 71, 72, 74, A PROCLAMATION 75, 76, 77, 78, 80, 81, 82, 84, 85, 86, 87, 88, and 89, D.P. 40387. Part certificate of title, Volume 1093, folio 120, Auck­ URSUANT to the Public Works Act 1928, I, Lieutenant­ land Land Registry. · · P General Sir Charles Willoughby Moke Norrie, the Situated in the Borough of Ellerslie. Governor-General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto is hereby taken Given under the hand of His Excellency the Governor­ for road; and I also declare that this Proclamation shall take General, and issued under the Seal of New Zealand, effect on and after the 3rd day of October 1955. this 22nd day of September 1955. · · W. S. GOOSMAN, Minister of Works. SCHEDULE GOD SAVE THE QUEEN l APPROXIMATE area of the piece of land taken: 8 perches. Being part Allotment 6, Section 17, Suburbs of Auckland. (P.W. 25/59; D.O. 2/3/5057) Situated in Block VI, Otahuhu Survey District, Borough of One Tree Hill, Auckland R.D. (S.O. 39133.) In the North Auckland Land District; as the same is more particularly delineated on the plan marked P.W.D. 148000 deposited in the office of the Minister of Works at Wellington, and thereon coloured yellow. Land Proclaimed as Street in the City of Dunedin Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 23rd day of September 1955. [L.S.] C. W. M. NORRIE, Governor-General W. S. GOOSMAN, Minister of Works. A PROCLAMATION .URSUANT to section 29 of the Public Works Amendment GOD SAVE THE QUEEN! P Act 1948, I, Lieutenant-General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby (P.W. 70/2/7/0; D.O. 2/7/0) proclaim as street the land described in the Schedule hereto.

SCHEDULE Land Held for Housing Purposes Set .Apart for Police APPROXIMATE area of the piece of land proclaimed as street: Purposes (Residenoes) in the Borough of Ellerslie 11 · 32 perches. Being Lot 320, D.P. 8272, being part Sections 12~ 14, 16, and Closed Street, part certi:ficate of title, Volume 380, folio [L.s.] C. W. M. NORRIE, Governor-General 67, Otago Land Registry. A PROCLAMATION Given under the hand of His Excellency the Governor­ General, and issued under the, Seal of New Zealand, URSUANT to the Public Works Act 1928, I, Lieutenant­ this 23rd day of September 1955. P General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand; hereby proclaim and declare W. S. GOOSMAN, Minister of Works. that the land described in the Schedule hereto, now held for housing purposes, is hereby set apart for police purposes GOD SAVE THE QUEEN! (residences); and I also declare that this Proclalllation shall take effect on and after the 3rd day of October 1955. (P.W. 51/3789; D.O. 18/300/55)

Land Held for Defence Purposes Set Apart for Buildings of the General Government in the City of Hamilton

[L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION URSUANT to the Public Works Act 1928, I, Lieutenant-General Sir Charles Willoughby Moke Norrie, the Governor-General of New P Zealand, hereby proclaim and declare that the land described in the Schedule hereto, now held for defence purposes, is hereby set apart for buildings of the General Government; and I also declare that this Proclamation shall take effect on and after the 3rd day of October 1955 ... ·

SCHEDULE

Approximate· Areas of the Pieces of Being Shown on Plan Coloured Land Set on Plan·· Apart

A. R. P. 4 1 6 ·Part.BEi<;tion 38, FJ:amilton East Town Belt, being part of the land in Proclamation P.W.D. 116816 · Yellow.· 11238 . - (S.O. 31936:) .. _ . . . -o- :2. ·4·f· ··

. Situated in Block II, ·Hamilton. Sury!}y :District, Auckland R.D., City of Hamilton...... In the South ·Auckland Land District; as the same are more particularly delineated on the plans marked and coloured as above mentione.d and deposited in the office of the Minister of Works at Wellington. ',\ \_ Given under the hand of His Excellency the Governor-General, and issued under the Seal of New Zealand, this 22nd day of September 1955. W. S. GOOSMAN, Minister of Works.

GOD SAVE THE QUEEN! (P.W. 24/4001; D.O. 36/20/1/10) 29 SEPT. THE NEW ZEALAND GAZETTE 1565

Land Proclaimed as Street in the City of Dunedin Road Closed in Block II, Tokatoka Survey District, Hobson County

[L.S.] C. W. M. NORRIE, Governor-General [L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to section 29 of the Public Works Amendment URSUANT to section 29 of the Public. Works Amendment P Act 1948, I, Lieutenant-General Sir Charles Willoughby P Act 1948, I, Lieutenant-General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby Moke Norrie, the Governor-General of New Zealand) hereby proclaim as street the land described in the Schedule hereto. proclaim as closed the portion of road described in the Schedule hereto. SCHEDULE SCHEDULE APPROXIMATE area of the piece of land proclaimed as street: 2 · 12 perches. APPROXIMATE area of the piece of road closed: 3 roods 23 · 4 perches. Being part Lot 18, D.P. 358 (Township of Hayes), being part Section 44, North East Valley Survey District, Otago Adjoining Allotment N.E. 12 and Lot 3, :O.P. 23854, being part Allotment 13, Arapohue Parish. R.D. (S.O. 11955.) Situated in Block II, Tokatoka Survey District, Aucklarnl In the Otago Land District; as the same is more particu­ R.D. (S.O. 38561.) larly delineated on the plan marked P.W.D. 148022 deposited In the North Auckland La11 d District; as thl' same is more in the office of the Minister of "'Works at \Vellington, arnl particularly delineated on the plan marked P.W.D. 145409 thereon coloured orange. deposited in the office of the Minister of Works at Wellington, Given under the hand of His Excellency the Governor­ and thereon coloured green, edged green. General, and i::sued under the Seal of New Zealand, Given under the hand of His Excellency the Governor­ this 23rd day of September 1955. General, and issued under the Seal of New Zealand, W. S. GOOSMAN, Minister of Works. this 23rd day of September 1955. W. S. GOOSMAN, Minister of Works. GOD SAVE 'l.'HE QUEEN I (P.W. 51/1690; D.O. 18/300/99) GOD SA VE THE QUEEN I (P.W. 33/741; D.O. 50/23/83/0)

Land Proclaimed as Road in Upper Harbour East Survey Stopping Governmlnt Road in Block II, Tokatoka Survey District, Peninsula County District [L.s.] C. W. M. NORRIE, Governor-General A PROCLAMATION [L.s.] C. W. M. NORRIE, Governor-General URSUANT to section 149 of the Public Works Act 1928, A PROCLAMATION P I, Lieutenant-General Sir Charles Willoughby Moke URSUANT to section 29 of the Public Works Amendment Norrie, the Governor-General of New Zealand, hereby pro­ .P Act 1948, I, Lieutenant-General Sir Charles Willoughby claim as stopped the Government road described in the Moke Norrie, the Governor-General of New Zealand, hereby Schedule hereto, that road being no longer required. proclaim as road the land described in the Schedule hereto. SCHEDULE SCHEDULE APPROXIMATE area of the piece of rnad hereby stopped: 2 acres 1 rood 35 perches. APPROXIMATE area of the piece of land proclaimed as road: Adjoining part Allotment N.E. 12, part Allotment 13, on 10 · 3 perches. D.P. 7733, and Lot 3, D.P. 23854, being part Allotment 13, Being part Section 59. Arapohue Parish. Upper_ Harbour East Survey District, Otago R.D. (S.O. Situated in Block II, Tokatoka Survey District, Auckland 12149.) R.D. (S.O. 38561.) In the Otago Land District; as the same is more particu­ In the North Auckland Land District; as the same is more larly delineated on the plan marked P.W.D. 148030 deposited particularly delineated on the plan marked P.W.D. 145409 in the office of the Minister of Works at Wellington, and deposited in the office of the Minister of Works at Wellington, thereon coloured orange. and thereon coloured green. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this· 27th day of September 1955. this 23rd day of September 1955. W. S. GOOSMAN, Minister of Works. W. S. GOOSMAN, Minister of Works. GOD SA VE THE QUEEN I GOD SAVE THE QUEEN I (P.W. 46/1803; D.O. 28/8/157/L) (P.W. 33/741; D.O. 50/23/83/0)

Stopping Government Road in Block III, W aipahi Swrvey District · Declaring Land in a Roadway Laid Out in Block XVI, Rotorua Survey District, Rotorua County, to be Road [L.s.] C. W. M. NORRIE, Governor-General A PROCLAMATION [L.s.] C. W. M. NORRIE, Governor-General URSUANT to section 149 of the Public vVorks Act 1928, P I, Lieutenant-General Sir Charles Willoughby Moke A PROCLAMATI9N Norrie, the Governor-General of New Zealand, hereby pro­ URSUANT to section 421 of the Maoi:i Affairs Act 1953, claim as stopped the Government road described in the P· I, Lieutenant-Gener-al Sir Charles Willcughby Moke Schedule hereto, that road being no longer Tequired; NorriB, the Governor-General of New Zealand, hereby declare the. )and described in the Schedule hereto, and comprised in a SCHEDULE . . roadway laid out by the Maori Land Court by an order dated APPROXIMATE areas of the pieces of road hereby stopped:_ · _- th_e .. 1_8th day·oLMay 1954,: to be road; - A. R. P. Being 4 2 15 · 3 Portion of road formerly part Section 78 and SCHEDULE comprised in Proclamation No. 6587 (Otago APPROXIMATE area of the piece of land declared to be road: Land Registry) ; coloured orange. · 12 · 1 perches. _ 2 0 12 · 7 Portion of road adjoining Section 73; coloured Being par_t Te Koutu IA No. 11 Block. green. Situated in Block XVI, Rotorua Survey District, Auckland Situated in Block III, Waipahi Survey District, Otag0c-R.=D. R.:O. (M.L. 17178.) ( s.o. 11512.) _ _ _ _ ·r11 the South· Auckland Land District; as the same is- more In the Otag(} Land District; as--the same are more particu· particularly delineated on the plan marked P.W.D. 148031 larly delineated on the plan marked P.W.D. 142599 deposited deposited in the office of the Minister of Works at Wellington, in the office of the Minister of Works at \Vellington, and and thereon coloured blue. thereon coH'.iured as above mentioned. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal .)f New Zealand_, this 27th day of September 1955. this 27th day of September 1955. W._ S. GOOSMAN, Minister of Works. W. S. GOOSMAN, Minister of Works. GoD SA VE 'l.'HE QUEEN l GOD SAVE THE QUEEN 1 (P.W. 35/808; D.O. 23/2) (P.W. 70/17/61/0; D.O. 28/61/L) • 1566 THE NEW ZEALAND GAZ:InTTE No. 61

• Crown Land Set .A.part as Permanent State Forest Land Crown Land Set .A.part as Provisional State Forest Land

[L.S.] C. W. M. NORRIE, Governor-General [L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to section 18 of the Forests Act 1949, I, URSUANT to section 18 of the Forests Act 1949, I, P Lieutenant-General Sir Charles Willoughby Moke Norrie, P Lieutenant-General Sir ChaTles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby set apart the the Governor-General of New Zealand, hereby set apart the Crown land described in the Schedule hereto as permanent Crown land described in the Schedule he1·eto as provisional State forest land. State forest land.

SCHEDULE -SCHEDULE WESTLAND LAND DISTRICT-WESTLAND CONSERVANCY NELSON LAND DISTRICT-NELSON CONSERVANCY ALL those areas in the Westland Land District, Grey County, ALL that area in the Nelson Land District, Inangahua County, containing by admeasurement .584 acres 1 rood 19 perches, containing by admeasurement 251 acres, more or less, being more or less, and described as follows: Section 25 and part of Section 31, Block VII, Mawheraiti All that area containing 380 acres, more or less, being Survey District, and bounded generally as follows: Towards Reserve 1958, being formerly Rural Section 2676, situated in the west by Section 28A ( Gravel Reserve), Block VII afore­ Blocks I and II, Haupiri Survey District. said; towards the north-west by parts of Section 16, Block Also all that area containing 104 acres 1 rood 29 perches, VII aforesaid; towards the north and east by provisional more or less, being Reserve 1959, being fmmeTly Sections 3 State forest ( Gazette 1920, page 2111) ; again towards the and 4, situated in Block XV, Waiwhero Survey District. east by Section 26, Block VII aforesaid; and towards the Also all that area containing 99 acres 3 roods 30 perches, south generally by a public road along the north bank of the more or less, being Reserve 1960, being formerly Section 12, Blackwater River. As shown on plan No. 120/60 deposited in situated in Block XVI, Waiwhero Survey District. the Head Office of the New Zealand Forest Service at Welling­ As shown on plans Nos. 119/47 and 127/9, deposited in the ton, and thereon bordered red. ( S.O. Plan 8195.) Head Office of the New Zealand Forest Service at Wellington, and thereon bordered red. (S.O. Plans 1230L, 3690, 3994.) Given under the hand of His Excellency the Governor­ General, and issued under the Seal of · New Zealand, Given under the hand of His Excellency the Governor­ this 20th day of September 1955. General, and issued under the Seal of New Zealand, S. W. SMITH, Minister of Forests. this 20th day of September 1955. S. W. SMITH, Minister of Forests. GOD SAVE THE QUEEN! (F.S. 6/4/194) GOD SA VE THE QUEEN! (F.S. 6/5/34)

Crown Land Set .A.part as Provisional State Forest Land Crown Land Set .A.part as Provisiona.l State Forest Land [L.s.] C; W. M. NORRIE, Governor-General [L.s.] C. W. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to section 18 of the Forests Act 1949, I, URSUANT to section 18 of the Forests Act 1949, I, .P Lieutenant-General Sir Charles Willoughby Moke Norrie, P Lieutenant-General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby set apart the the Governor-General of New Zealand, hereby set apart the Crown land described in the Schedule hereto as provisional Crown land described in the Schedule hereto as provisional State forest land. State forest land. SCHEDULE SCHEDULE 0TAGO LAND DISTRICT-SOUTHLAND CONSERVANCY SOUTH AUCKLAND LAND DISTRICT-AUCKLAND CONSERVANCY ALL that area in the Otago Land District, Clutha County, ALL that area in the South Auckland Land District, Waitomo containing by admeasurement 26 acres 3 roods 4 perches, more and Otorohanga Counties, containing by admeasurement 1,381 or less, and being Section 9, Block X, Tautuku Survey Dis­ acres and 4 perches, more or less, and being Sections 6, 7, and trict. As the same is shown on plan No. 218/29 deposited in 10, Block I, Orahiri Survey District. As shown on plan No. the Head Office of the New Zealand Forest Service at Welling­ 36/13 deposited in the Head Office of the New Zealand Forest ton, and thereon bordered red. ( S.O. Plan 235NT.) Service at Wellington, and thereon bordered red. ( S.O. Plans 11886B and 11886c.) Given under the hand of ;His Excellency the Governor­ General, and issued under the Seal of New Zealand, Giv-en under the hand of His Excellency the Governor­ this 20th day of September 1955. General, and issued under the Seal of New Zealand, this 21st day of September 1955. S. W. SMITH, Minister of Forests. S. W. SMITH, Minister of Forests. GOD SAVE THE QUEEN! (F.S. 6/7/18) GOD SAVE THE QUEEN! (F.S. 6/1/48)

Crown Land Together With Certain Drainage Rights Set Crown Land Set .A.part as Provisional State Forest Land .A.part for Railway Purposes at Balclutha

[L.S.] C. W. M. NORRIE, Governor-General [L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to section 18 of the Forests Act 1949, I, URSUANT to the Public Works Act 1928, I, Lieutenant­ P Lieutenant-General Sir Charles Willoughby Moke Norrie, P General Sir Charles Willoughby Moke-~ Norrie, the the Governor-General of New Zealand, hereby set apart the Governor-General of New Zealand, hereby proclaiin and declare Orow:n . land described in the Schedule hereto as provisional that the Crown land described in the Schedule hereto together State forest land. with the drainage rights created by Memorandum of Transfer No. 157912, Otago Land Registry, is hereby set apart for SCHEDULE railway purposes; and I also declare that this Proclamation shall take effect on and after the 3rd day of October 1955. SOUTHLAND LAND DtSTRICrrc.--SoUTHLAND CONSERVANCY ALL that area in the Southland Land District, Wallace County, containing by admeasurement 42 acres 1 rood, more or less, SCHEDULE being closed road situated in Block VIII, LiUburn Survey APPROXIMATE area of the piece of Grown land set apart: District, passing through provisional State forest ( Gazette 2 roods 33 · 7 perches. 1923, page . 767) and being all the. land in Proclamation Being Lots 5, 6, and 7, D.P. 7589, and being part· Section No. 2346, Southland Land Registry. As the same is shown on 26, Block XVII, Town of Balclutha, and being the balance of plan No. 200/30 deposited in the Head Office of the New the land formerly comprised and described in certificate of Zealand Forest Service at Wellington, and thereon coloured title, Volume 361, folio 6, Otago Land Registry. red. (S.O. Plan 6219.) Situated in the Borough of Balclutha. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ GeneraJ, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 20th day of September 1955. this 21st day of September 1955. S. W. SMITH, Minister of Forests. JOHN McALPINE, Minister of Railways. GoD SAVE THE QUEEN I GOD SAVE THE QUEEN I (F.S. 6/7/20) (L.O. 18671/25) 29 SEPT. THE NEW ZEALAND GAZETTE 1,567

Crown Land, Together With the Benefit of Sewerage Rights, Crown Land Set A.part for RoAlway Purposes at Takapau cvnd Subject to a Bu.ilding Line Restriction, Set Apart for Railway Purposes at Kaikoura [L.S.] C. W. M. NORRIE, Governor-General [L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to the Public Works Act 1928, I, Lieutenant­ URSUANT to the Public Works Act 1928, I, Lieutenant­ P General Sir Charles Willoughby Moke Norrie, the P General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby proclaim and declare Governor-General of New Zealand, hereby proclaim and declare that the Crown land described in the Schedule hereto, together that the Crown land described in the Schedule her,eto is with the benefit of sewerage rights created in and by Memo­ hereby set apart for railway purposes; and I also declare randa of Transfer Nos. 21238 and 21327, Marlborough Regis­ that this Proclamation shall take effect on and after the 3rd try, and subject to Building Line Restriction No. K. 3846, day of October 1955. Marlborough Registry, is hereby set apart for railway pur­ poses; and I also declare that this Proclamation shall take effect on and after the 3rd day of October 1955. SCHEDULE APPROXIMATE area of the piece of land set apart: 1 rood 37·66 perches. SCHEDULE Being Lots 5 and 6, D.P. 8618, being part Block 234, APPROXIMATE area of the piece of Crown land set apart: Ruataniwha Crown Grant District (Takapau Extension No. 3), 3 roods 26 · 02 perches. and being part of the land formerly comprised and described Being Lots 23, 24, 25, and 26, D.P. 1804, being part Section in certificate of title, H.B. Volume 122, folio 281 (limited as 207, Kaikoura Suburban, and being part of the land formerly to parcels), Hawke's Bay Land Registry. comprised and described in certificate of title, Volume 52, folio 199, Marlborough Registry. Given under the hand of His Excellency the Governor· General, and issued under the Seal of New Zealand, Given under the hand of His Excellency the Governor­ this 23rd day of September 1955. General, and issued under the Seal of New Zealand, this 21st day of September 1955 . JOHN McALPINE, Minister of Railways. .JOHN McALPINE, Minister of Railways. GOD SAVE THE QUEEN I GOD SAVE THE QUEEN I (L.O. 18820/37) (L.O. 21466/19) (2)

Crown Land Set Apart for Railway Purposes at Kaikoura Crown. Land Set Apart for Railway Purposes at Reefton

[L.s.] C. W. M. NORRIE, Governor-General [L.s.] C. W. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to the Public Works Act 1928, I, Lieutenant­ P General Sir Charles Willoughby Moke Norrie, the URSUANT to the Public Works Act 1928, I, Lieutenant­ Governor-General of New Zealand, hereby proclaim and declare P General Sir Charles Willoughby Moke Norrie, the that the Crown land described in the Schedule hereto is hereby Governor-General of New Zealand, hereby proclaim and set apart for railway purposes; and I also declare that this declare that the Crown land described in the Schedule hereto Proelamation shall take effee,t on and after the 3rd day of is hereby set apart for railway purposes; and I also declare October 1955. that this Proclamation shall take effect on P.nd after the 3rd day of October 1955.

SCHEDULE APPROXIMATE area of the piece of Crown land set apart: 1 SCHEDULE rood 24 · 94 perches. Being Lots 2 and 4, D.P. 2194, being part Section 207, ALL that area of land in the Nelson Land District, situated Kaikoura Suburban, and being part of the land formerly in the Inangahua County, containing 24 · 2 perches, more or comprised and described in certificate of title, Volume 50, less, being Sections 602 and 603 of the Town of Reef ton. folio 256, Marlborough Land Registry. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 21st day of September 1955. this 21st day of September 1955. JOHN McALPINE, Minister of Railways. JOHN McALPINE, Minister of Railways. GOD SA VE THE QUEEN! GOD SAVE THE QUEEN I (L.O. 21944/25) (L.O. 21466/19) (1)

Crown Land Set Apart for RoAlway Purposes at Inglewood Crown Land Set Apart for Railway Purposes at N galcawau

[L.S.] 0. W. M. NORRIE, Governor-General [L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to the Public Works Act 1928, I, Lieutenant­ P General Sir Charles Willoughby Moke Norrie, the URSUANT to the Public Works Act 1928, I, Lieutenant­ Governor-General of New Zealand, hereby proclaim and declare P General Sir Charles Willoughby Moke Norrie, the that the Crown land described in the Schedule hereto is hereby Governor-General of New Zealand, hereby proclaim and declare set apart for railway purposes; and I also declare that that the Crown land described in the Schedule hereto is hereby this Proclamation shall take effect on and after the 3rd day set apart for railway purposes; and I also declare that of October 1955. this Proclamation shall take effect on and after the 3rd day of October 1955. SCHEDULE SCHEDULE APPROXIMATE area of the piece of Crown land set apart: 1 APPROXIMATE area of the piece of Crown land set apart: rood 2 · 82 perches. 35 · 7 perches. Being Lot 3, D.P. 6957, being part Section 121, Moa Being Lot 1, D.P. 4543, and being part Section lA, Square District. 143. Situated in Block IV, Egmont Survey District, Borough of Situated in Block I, Ngakawau Survey District, and being Inglewood, and being part of the land formerly comprised part of the land formerly comprised and described in certifi­ and described in certificate of title, Volume 161, folio 71, cate of title, Volume 122, folio 172, Nelson Registry. Taranaki Registry. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 21st day of September 1955. this 21st day of September 1955. JOHN McALPINE, Minister of Railways. JOHN McALPINE, Minister of Railways.

GOD SA VE 'l.1HE QUEEN I GOD SAVE THE QUEEN I (L.0. 13299/32) (L.O. 22509/3) 1568 THE NEW ZEALAND GAZETTE No. 61

Land at Woodville Taken for Railway Purposes Revocation of Order in Cownoil Setting Apart Maori Freehold Land as a Maori Reservation [L.S.] C. W. M. NORRIE, Governor-General C. W. M. NORRIE, Governor-General A PROCLAMATION ORDER IN COUNCIL URSUANT to the Public Works Act 1928 and the At the Govemment House at Wellington this 21st day of P , Government Railways Act 1949, I, Lieutenant-General September 1955 Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby proclaim and declare that the Present: land described in the Schedule hereto is hereby taken for Hrs ExcELLENCY THE GOVERNOR-GENERAL IN CouNCIL Railway purposes. URSUANT to section 439 (5) of the Maori Affairs Act P 1953, His Excellency the Governor-General, acting by SCHEDULE and with the advice and consent of the Executive Council, hereby revokes the Order in Council made on the 1st day of APPROXIMATE areas of the pieces of land taken: April 1936, and published in the Gazette on the 2nd day of A. R. P. Being April 1936, at page 684, and affecting the Maori freehold 0 0 0·5 Part Suburban Section 43, Woodville; coloured land described in the Schedule hereto. blue. 2 1 15 · 43 Part Suburban Section 43, Woodville; coloured SCHEDULE orange. HAWKE'S BAY LAND DISTRICT Both s1tuated in Block IV, Woodville Survey District, ALL that area of land situate in the Clyde Survey District Borough of \Voodville. (S.0. 2829.) called or known as Taumataoteo 32D 1 Block, containing 2 In the Hawke 's Bay Land District; as the same are more roods, more or less, and being the whole of the land com­ particularly delineated on the plan marked L.O. 13471, prised in a partition order of the Maori Land Court dated deposited in the office of the New Zealand Railways Com­ the 12th day of February 1929. mission, at ·wellington, and thereon coloured as above men­ T. J. SHERRARD, Clerk of the Executive Council. tioned. (M.A. 21/3/32) Given under the hand of His Excellency the Governor­ Genernl and issued under the Seal of New Zealand, this 21st day of September 1955. Authorizing the Lyttelton Borough Council to Erect and Use Certain Eleotrio Lines in the County of Heathcote JOHN McALPINE, Minister of Railways. GOD SAVE THE QUEEN I C. W. M. NORRIE, Governor-General (L.O. 11935/102) ORDER IN COUNCIL At the Government House at Wellington this 28th day of September 1955 Allocating Land Taken for a Railwa;y to the Purposes of a Present: _Road, Hrs EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL URSUANT to the Public Works Act 1928, His Excellency [L.s.] C. W. M. NORRIE, Governor-General P the Governor-General, acting by and with the advice and consent of the Executive Council, hereby authorizes the Lyttel­ A PROCLAMATION ton Borough Council (hereinafter referred to as the licensee), ·puRSUANT to section 226 of the Public Works Act 1928, I, subject to the conditions hereinafter set forth to lay, construct, . Lieutenant-General Sir Charles Willoughby Moke Norrie, put up, place, and use the electric lines described in the the Governor-General of New Zealand, hereby proclaim and Schedule hereto. declare that the land described in the Schedule hereto shall, upon the publication hereof in the N.Z. Gazette, become a CONDITIONS road; and that the said road shall be under the control of IMPLIED CONDITIONS the Southland County Council and shall be maintained by the said Council in like manner as other public highways are 1. The conditions directed to be implied in all. licences by the controlled and maintained by the said Council. Electrical Supply Regulations 1935 and the Electrical Wiring Regulations 1935 shall be incorporated in and shall form part of this licence, except in so far as the same may be incon­ SCHEDULE sistent with the provisions hereof. APPROXIMATE area of the piece of land: 23 · 4 perches. LICENCE SUBJECT TO REGULATIONS Being railway land adjoining Sections 539 and 540, Block V, Forest Hill Hundred, Southland County. (S.O. 6258.) 2. The licence hereby conferred is subject to compliance In the Southland Land District; as the same is more by the licensee with the Electl'ical Supply Regulations 1935, particularly delineated on the plan marked L.O. 13674 and the Electrical Wiring Regulations 1935, the Radio Interference coloured blue thereon and deposited in the office of the New Regulations 1934, and with all regulations hereafter made in Zealand Railways Commission at Wellington. amendment thereof, or in substitution therefor respectively. Given under the hand of His Excellency the Governor­ SYSTEMS OF SUPPLY General, and issued under the Seal of New Zealand, 3. The systems of supply shall be as described in paragraphs this 21st day of September 1955. (a) and (f) of regulation 21-01 of the Electrical Supply JOHN McALPINE, Minister of Railways. Regulations 1935. DURATION OF LICENCE GOD SAVE THE QUEEN I 4. Unless sooner lawfully determined, this licence shall con­ (L.O. 22218/27) tinue in force until the 12th day of March 1959. SCHEDULE Investment of £23,600 of , Funds 1. A cable for the transmission of electrical energy com­ mencing at the terminals of the selector switch mounted on a C. W. M. NORRIE, Governor-General pole forming part of the State Hydro-electric Department's ORDER IN COUNCIL Woolston-Lyttelton 11 kV transmission line and proceediag At the Government House at Wellington this 21st day of down the said pole to the ground, thence underground in an September 1955 easterly direction to the licensee's pumping station. All being situated in Section 77, Block XVI, Survey Dis­ Present: trict, the said cable being more particularly shown by means Hrs EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL of a red line on the plan marked S.H.D. 351/1 deposited in the URSUANT to section 53 of the Harbours Act 1950, His office of the State Hydro-electric Department at Wellington. P Excellency the Governor-General, acting by and with the 2. Lines for the supply of electrical energy commencing at advice and consent of the Executive Council, hel'eby authorizes the licensee's pumping station aforesaid and proceeding as the Lyttelton Harbour Board to invest out of its funds, as follows: shown in the Schedule hereto, the sum 0f £23;600 in· the (a) In an easterly direction to a farm in Lot 18, D.P. 81-4:, Christchurch Transport Board Modernization Loan 1950, Section 77 aforesaid; £950,000, Part IV, of £102,000. (b) In a north-westerly direction to the intersection of the Lyttelon-Christchurch railway and Scruttons Road SCHEDULE with branch lines leading as follows: Funds of the Lyttelton Amount of (i) In a north-westerly direction to the licensee's Harbour Board Investment pump house in Section 27 4, Block XVI aforesaid; £ (ii) In a northerly then north-easterly direction to a farm in Section 329, Block XVI aforesaid: Fire Insurance Fund ...... 3,100 Accident Insurance Fund ...... 3,300 the positions of the said lines being indicated by means of Special Crane Renewal Fund ...... 5,800 green lines on the plan marked S.H.D. 351/2 deposited as Special Renewal Fund ...... 11,400 aforesaid. T. J. SHERRARD, Clerk of the Executive Council. T. J. SHERRARD, Clerk of the Executive Council. (M. 3/13/713) (S.H.D. 10/74/1) 29 SEPT. THE NEW ZEALAND GAZETTE 1569

Consenting to Raising of Loans by Certain Local Authorities C. W. M. NORRIE, Governor-General ORDER IN COUNCIL At the Government House at Wellington this 21st day of September 1955 Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL URSUANT to the Local Government Loans Board Act 1926, His Excellency the Governor-General, acting by and with the advice and P consent of the Executive Council, hereby consents to the borrowing by the local authorities mentioned in the Schedule hereto by way of loan of the whole or any part of the respective amounts specified in that Schedule.

SCHEDULE

Name of Local Authority Name of Loan I Amount of Loan

£ Auckland Metropolitan Fire Board Parnell Station Loan 1955 120,000 W aihi Fire Board .. Fire Engine Loan 1955 3,300 Hunterville Town Council Housing Loan 1954 2,500

T. J. SHERRARD, Clerk of the Executive Cou:p.cil.

Boundaries of City of D·imedin and County of Peninsula westerly along the mean high-water mark to the causeway road Altered across Andersons Bay Inlet; thence generally easterly across that road and along the mean high-water mark of Andersons C. W. M. NORRIE, Governor-General Bay Inlet to the point of commencement. Also an that area in the Otago Land District, the Penin::iula ORDER IN COUNCIL County, and the Highcli:ff Riding, containing 10 acres, nwre At the Government House at Wellington this 28th day of or less, bounded by a line commencing at the north-eastern September 1955 corner o:E Lot 15, D.P. 6499; thence south-e::i.sto·ly along the north-eastern boundary of that Lot; thence south-westerly Present: along the south-eastern boundaries of Lots 15, 14; 13, 12, 11, HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL and 10, and along a straight line to the south-eastern corner HEREAS, pursuant to the Local Government Commis­ of Lot 9 and along the south-eastern boundaries of Lots 9, W sion Act 1953, the Local Government Commission has 8, 7, 6, 5, 4, 3, 2, and 1, D.P. 6499, across a road and alou'g approved as final a scheme bearing date the 6th day of April the south-eastern boundaries of Lots 11, 10, 9, 8, 7, 6, 5, 4, 1955 providing for the areas described in the li'irst Schedule 3, 2, and 1, D.P. 6469, the south-eastern boundaTy of Lot 1, to the said scheme to be excluded from the County of D.P. 6879, and continuing along a line parallel to and 250 Peninsula ~nd included in the City of Dunedin, and provid­ links distant from the south-eastern and eastern side of ing also for the areas described in the Second Schedule to Highcli:ff Road to the north-eastern boundary of Lot 1, D.P. the said scheme to be included in the City of Dunedin: 6936; thence north-vrnsterly a.long that boundary and the And whereas at a poll of electors of those areas of the north-eastern boundary of Lot 2, D.P. 7448, and its produc­ County of Peninsula proposed to be included in the City of tion to the centre of Highcliff Road; thence generally Dunedin taken pursuant to section 22 of the mid Act the northerly and north-easterly along the centre of Highcli:ff valid votes Tecorded against the proposal to indude the said Road to a point in line with the north-eastern boundary of areas in the said City were less than 60 per cent of the valid Lot 15, D.P. 6499; thence south-easterly to the point of votes recorded at that poll: commencement. And whereas it is deemed expedient to give effect to the final scheme as hereinafter appearing: SECOND SCHEDULE Now, therefore, pursuant to the Local Government Com­ AREAS INCLUDED IN CITY OF DUNEDIN mission Act 1954, His Excellency the Governor-Grneral, acting by and with the advice and consent of the Executive Council., ALL that area in the Otago Land District, E-ituated in the hereby declares: Otago Harbour, containing 61 acres, more or less, being the (1) That as on and from the 1st day of October 1955 the whole of Tainui Inlet and the whole of Andersons Bay Inlet areas described in the li'irst Schedule hereto shall be excluded and the causeway road on its north-,vestern side and bounded from the County of Peninsula and included in the City of on the north-west by a line parallel to and 1 chain north-west Dunedin. from the centre of that causeway road. (2) That as on and from the date aforesaid the areas Also all that area in the Otago Land District, formerly part described in the Second Schedule hereto shall be included in of the Otago Harbour, containing 10 acres, more or less, the City of Dunedin. bounded by a line commencing at the easternmost corner of (3) That the said alteration of boundaries hereinbefore Lot 8, D.P. 565; thence north-easterly along the boundary of made shall be deemed to have been effected under the Muni­ the City of Dunedin a distance of approximata]y 3500 links, cipal Corporations Act 1954. more or less, to a point 10 ft. on the north-eastern side of the centre of the retaining wall; thence south-easterly along a line parallel to and 10 ft. north-east from the centre of the FIRST SCHEDULE retaining wall to Portobello Road; thence south-westerly AREAS EXCLUDED FROM COUNTY OF PENINSULA AND INCLUDED along the north-western side of Portobello Road to the point IN CITY OF' DUNEDIN of commencement. Also all that area in the Otago Land District, formerly ALL that area in the Otago Land District, the Peninsula part of the Otago Harbour, containing 38 H,cres, more or less, County, and the Ridings of Highcli:ff and North East Har­ bounded by a line commencing at a point distant 379 links on bour, containing 206 acres, more or less, bounded by a line a bearing of 158 degrees :from the southern comer of Section commencing at a point on the northern sh01·e of Andersons 34 on D.P. 1992, Block LXI, Town of Dunedin; thence south­ Bay Inlet, in line with the north-western boundary of original easterly along a line parallel to and 10 links on the seaward Section 12, Block V, Andersons Bay Survey District; thence side of the centre of the retaining wall at the south-westem north-easterly and south-easterly along the boundary of the end of the Otago Harbour to a point in line with the north­ Dunedin City as described in N.Z. Gazette 1949, page 1724, western side of Hillside Road; thence south-\Yesterly, north­ to the centre of Highcli:ff Road; thence :aorth-easterly along westerly, north-easterly, northerly, and north-easterly along the centre of Highcli:ff Road to a point 1400 links distant from the boundary of the City of Dunedin as described in N.Z. and measured at right angles to the south-western boundary Gazette 1949, page 1724, to a point due north of the point of of Section 5, Block VIII, Andersons Bay Survey District; commencement; thence southerly to the point of commence­ thence north-westerly along a straight line parallel to and ment. 1400 links distant from the south-western boundaries of Also all that area in the Otago Land District being part of Sections 5, 4, 3, and 2 to the north-western boundary of the Otago Harbour containing 60 acres, more or less, bounded Section 2; thence northerly along a straight line to the north­ by a line commencing at a point distant 360 links on a eastern corner of Section 1260R; thence north-westerly along bearing of 163 degrees 21 minutes 46 seconds from Trig. a straight line to a point on the north-western boundary of Station EE at Black Jacks Point; thence south-westerly along Section 12, Block VIII, Andersons Bay Survey District, 1400 a straight line to a point distant 530 links on a bearing of links distant, from the south-western corner of that Section 12; 133 degrees 48 minutes 10 seconds from the easternmost thence north-westerly along a straight line to a point 011 the corner of Section 35, Block LXXV, Town of Dunedin; thence south-eastern boundary of Lot 10, D.P. 4717, distant 250 south-westerly along a straight line to a point distant 379 links from Doon Road; thence north-westerly along a straight links on a bearing of 158 degrees from the southern corner line to the north-western corner of D.P. 6744; thence south­ of Section 34, D.P. 1992, Block LXI, Town of Dunedin; westerly along a straight line to the northern corner of Lot 2, thence northerly to and north-easterly, northerly, and easterly D.P. 1863; thence south-westerly along the south-eastern along the boundary of the City of Dunedin &,S described in boundary of Lot 1, D.P. 1863, and its production to and N.Z. Gazette 1949, page 1724, to the point of commencement. across Scobie Road; thence north-westerly along the south­ western boundary of Scobie Road and its prcduction to the T. J. SHERRARD, Clerk of the Executive Council. mean high-water mark of the Otago Harbour; thence south- ( I.A. 104/56)

2 1570 THE NE\iV ZEALAND GAZETTE No. 61

Extending Time for Holding Loan Poll m Borough of Declaring Road in Block II, Tokatoka Survey District, to be Hastings Government Road

C. W. M. NORRIE, Governor-General C. W. M. NORRIE, Governor-General ORDER IN COUNCIL ORDER IN COUNCIL At the Government House at Wellington this 28th day of At the Government House at Wellington this 28th day of September 1955 September 1955 Present: Present: Hrs ExcELLENCY THE GovERNoR-GENERAL IN CouNcIL Hrs EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL HEREAS, pursuant to section 74 of the Local Elections URSUANT to section 112 of the Public ·\forks Act 1928, W and Polls Act 1953, a fresh poll on the proposal of the P His Excellency the Governor-General, aeting by and Hastings Borough Council to raise a special loan of £60,000, with the advice and consent of the Executive Council, hereby known as the War Memorial Site Loan 1955, under the Local orders and declares that the portion of road described in the Bodies' Loans Act 1926, is required to be held not later than Schedule hereto shall, on and after the date of this Order in Thursday, the 6th day of October 1955: Council, become Government road. And whereas it is not now possible to comply with all the provisions of those Acts relating to the holding of the poll on the said proposal in time to enable the poll to be held by SCHEDULE that date: APPROXIMATE area of the piece of road declared to be Govern­ And whereas it is desirable to extend the time for the ment road: 2 acres 1 rood 35 perches. holding of the poll: Adjoining part Allotment N.E. 12, part Allotment 13 on Now, therefore, pursuant to section 100 of the Local Elec­ D.P. 7733, and Lot 3, D.P. 23854, being part Allotment 13, tions and Polls Act 1953, His Excellency the Governor­ Arapohue Parish. General, acting by and with the advice and consent of the Situated in Block II, Tokatoka Survey District, Auckland Executive Council, hereby declares that the time for tho R.D. (S.O. 38561.) holding of the poll is extended to Wednesday, the 7th day of In the North Auckland Land District; as the same is more December 1955. particularly delineated on the plan marked P.W.D. 145409 T. J. SHERRARD, Clerk of the Executive Council. deposited in the office of the Minister of Works at Wellington, and thereon coloured green. (I.A. 97/56) T. J. SHERRARD, Clerk of the Executive Council. (P.W. 33/741; D.O. 50/23/83/0)

Conferring on Piako County Council Certain Powers of Borou-gh Councils with Respect to Water Supply Declaring Portions of Road in Block III, Waipahi Survey District to be Government Road C. W. M. NORRIE, Governor-General ORDER IN COUNCIL C. W. M. NORRIE, Governor-General At the Government House at Wellington this 28th day of September 1955 ORDER IN COUNCIL Present: At the Government House at Wellington this 28th day of HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL September 1955 URSUANT to sect.ion 182 of the Counties Act 1920, His Present: P Excellency the Governor-General, acting by and with Hrs EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL the advice and consent of the Executive Couneil, hereby con­ URSUANT to section 112 of the Public Works Act 1928, fers on the Piako County Council all the powers with respect to the supply of water for domestic or industrial purposes P His Excellency the Governor-General, acting by and with exercisable by a duly constituted Borough Council under sec­ the advice and consent 'Of the Executive Council, hereby tions 95, 96, 98 to 100, and Part XVII (with the exception orders and declares that the portions of road described in the of sections 246, 248, and 249), and section 369 of the Muni­ Schedule hereto shall, on and after the date of this Order in cipal Corporations Act 1954. Couneil, become Government road. T. J. SHERRARD, Clerk of the Executive Council. SCHEDULE (I.A. 103/35/16) APPROXIMATE areas of the pieces of road declared to be Government road: A, R. P. Being 4 2 15 · 3 Portion of road formerly part Section 78 and Consenting to Land Being Taken for Street in the City of comprised in Proclamation No. 6587 (Otago Timant Land Registry) ; coloured orange. 2 0 12 · '7 Portion of road adjoining Section 73; coloured green. C. W. M. NORRIE, Governor-General Situated in Block III, Waipahi Survey District, Otago R.D. ORDER IN COUNCIL (S.O. 11512.) In the Otago Land District; as the same are more particu­ At the Government House at Wellington this 28th day of larly delineated on the plan marked P.W.D. 142599 deposited September 1955 in the office of the Minister of Works at Wellington, and Present: thereon coloured as above mentioned. Hrs EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL T. J. SHERRARD, Clerk of the Executive Council. URSUANT to the Public Works Act 1928, His Excellency P the Governor-General, acting by and with the advice and (P.W. 70/17/61/0; D.O. 28/61/L) consent of the Executive Council, hereby consents to the land described in the Schedule hereto being taken foi· street.

SCHEDULE Officers Au,thorized to Take Statutory Declarations APPROXIMATE areas of the pieces of land permitted to be taken: C. W. M. NORRIE Governor.-General A, R. p. Being 1 0 0 1 · 4 Part Lot 32, D.P. 3110, being part Hural Section URSUANT to section 301 of the Justices of the Peace 2345; coloured blue. P Act 1927, His Excellency the Governor-General· her,eby 0 1 22 · 9 Lots 1, 2, 3, 5, 6, and part Lot 4, D.P. 9881, authorizes the persons named in the Scheµule hereto, being being part Rural Section 2345; coloured orange. the holders of the offices specified after their names, to take 0 1 20 Parts Lots 8 and 9, D.P. 9881, and parts Lots 1 and receive statutory declarations under that section. and 2, D.P. 6273, being part Rural Section 2345 ; coloured sepia. Situated in the City of Timaru, Canterbury R.D. (S.O. SCHEDULE 8664.) Corrie Aldwyn Lake, Administration Officer, State Advances In the Canterbury Land District; as the same are more Corporation, Christchurch. particularly. delineated on the plan marked P.W.D. 147988 Lloyd Martin Hartigan, l\fanager, State Advances Corpora· deposited in the office of the Minister of Works at Wellington, tion, Invercargill. and thereon coloured as above mentioned. As witness the hand of His Excellency the Gcvernor-General T. J. SHERRARD, Clerk of the Executive Council. this 13th day of September 1955. (P.W. 51/3315; D.O. 37/2) .T. R. MARSHALL, Minister of Justice. 29 SEPT. THE NEW ZEALAND GAZETTE 157t

Appointments, Transfers, Cancellations, and Termination of Members of the Cowncil of Legal Education Appointed Commission of Officers of the Royal New Zealand Air Force URS"GANT to section 2 of the New Zeaiand University URSUANT to section 15 of the Royal N evr Zealand Ail' P Amendment Act 1930, His Excellency the Governor­ General has been pleased to appoint P Force Act 1950, His Excellency the Governor-General has been pleased to approve the following appointments, The Right Honourable Sir Harold Eric Ban-owclough, C.B., transfers, cancellations, and termination '.lf commission of D.S.O., M.C., E.D., K.C.M.G., LL.B., Chief Justice of officers of the Royal N e·w Zealand Air Force. New Zealand, and The Honourable Kenneth McFarlane Gre~ison, LL.B., a REGULAR AIR FORCE Judge of the Supreme Court of New Zealand, GENERAL DUTIES BRANCH representing the Chief Justice of New Zealand; Cancellations of Commissions Alec Leslie Haslam, Esquire, LL.M., and Alan Murray Cousins, Esquire, LL.M., The commissions of the undermentioned Acting Pilot Officers are cancelled with effect from the dates shown: representing the Council of the New Zealand Law Society; Douglas Stephen MOULIN ( 623922). 26 .July 1955. Professor Arthur Geoffrey Davis, LL.D. (Loncl.), LL.B., and Ronald Eric KEYTE ( 76046). 26 Augm;t 1955. Aubrey Counsell Stephens, Esquire, LL.M., representing the Senate of the University of New Zealand, TECHNICAL BRANCH as members of the Council of Legal Education. Amendment Dated at Wellington this 20th day of Septem.ber 1955. The notice published in the N.Z. Gazette No. 48, dated 28 R. M. ALGIE, Minister of Education. .July 19551 page 1179, refers to " Squadron Leader Donald Charles McGLASHEN' '. This should Tead '' Squadron Leader Donald Charles McGLASHAN ''. Removing Maori Wardens from Office Under the Maori Social ADMINISTRATIVE AND SUPPLY BRANCH and Economic Ad-vancement Act 1945 Appointment Special Duties Division URSUANT to subsection (2) of Section 11 of the Maori P Social and Economic Advancement Act 1945. the Minister Boris CARONE (78139) is granted a short-service commission of Maori Affairs hereby declares that the following Maori in the Administrative and Supply Branch (Special Duties ·wardens appointed under the said Act, having resigned, are Division), Regular Air Force, for a period of four years, with hereby removed from office. the rank of Flying Officer and with seniority as from date Gazette Reference to of appointment, to be followed by a period of four years Name Tribal District Appointment in the Reserve of Air Force Officers. Dated 29 August 1955. Dick Ruwhiu Waitemata No. 38, 10 May 1951, page AIR TRAINING CORPS 652. Appointment Puri Potatau Waitemata No. 38, 10 May 1951, page 652 . .James Augustine KNOWLES is granted a comm1ss1on with James Pihema Waitemata No. 58, 22 October 1953, the rank of Flying Officer and with seniority as from 13 April page 1691. 1955. Dated 13 .July 1955. Pat te Hira Waitemata No. 55, 25 August 1955, RESERVE OF AIR FORCE 0FFICEJ1S page 1340. Juek Paerata Hatea-a-Rangi No. 42, 19 June 1952, page Appointment 1051. Alistair Francis Hargreaves BAILEY (13234.8) is granted a Paora Teka Takitumu No. 61, 28 September 1950, commission in the Administrative and Supply Branch (Special page 1790. Duties Division), Reserve of Air Force Officers, for a period IIiwa Williams Hatea-a-Rangi No. 57, 30 September 1954, of four years, with the rank of Pilot Officer ar..d with seniority page 1534. as from date of appointment. Dated 2 Augu5t 1955. .Tim Aupouri Horouta No. 1 No. 9, 4 February 1954, page 181. Trnnsfers Pilot Officer Stanley George ANNAND, A.R.A.N.Z., A.C.I.S., Dated at Wellington this 21st day of September 1955. A.N.Z.I.M. (132329) is transferred from the General Duties E. B. CORBETT, Minister of Maori Affairs. Branch to the Administrative and Supply Brandi (Secretarial (M.A. 35/1/10) Division) with his present rank and seniority. Dated 28 .July 1955. The undermentioned Acting Pilot Officers are transferred Appointing Maori Wardens Under the Maori Social and from the General Duties Branch, Regular Air Force, to the Economic Advancement Act 1945 Reserve of Air Force Officers for a period of eight years, with effect from 1 September 1955: Michael Anthony LEEFE ( 339929). URSUANT to section 11 of the Maori Social and Economic Malcolm Donal NrccoL ( 710459). P Advancement Act 1945, the Minister of },faori Affairs hereby appoints the persons named in the First Column of T er1nination of Co1nmission the Schedule hereto to be Maori Wardens for the tribal dis­ The comn11ss10n of Flying Officer .James Augustine tricts shown in the Second Column of the said Schedule. KNOWLES (134054) is terminated, with effect from 21 .June 1955. SCHEDULE Dated at Wellington this 22nd day of September 1955. First Column Second Column E. H. HALSTEAD, for Minister of Defence. Hura (Rocky) Hikairo Ranginui. Charles Gerald Bennett Ranginui. Rotorua Katene ..... Arawa No. 2. Member of Alexandra Rabbit Board Appoi,nteil (Notice Reiwhati Kerewaro ...... Kaokaoroa. No. Ag. 5968) Paddy Albert Horouta. No. 2. Ahita Williams ...... Hatea-a-rangi. URSUANT to section 56 of the Rabbit Nuisance Act 1928, Dave Ngarangioue Takitunm. P· His Excellency the Governor-General has been pleased Hurimaroa Te Huna ...... Whanganui South. to appoint Basil Murray Whanganui South. James Owen Finn Reneti Tapa ...... Whanganui South. Karena Tawhitopou Whanganui South. to be a member of the Alexandra Rabbit Board as from the Piha Ratahi ...... Ratana Pa. 16th day of September 1955, vice .John Arthur Hills, resigned. Tiaki Edwards Ratana Pa. Dated at Wellington this 23rd day _of Septt;nnber 1955. George Whakarau Tuwharetoa No: 4. K. J. H(?LYOAKE, Minister of Agriculture. Robert Tipene Murihiku. (Ag. 64/1/192) . Dated at Wellington this 21st day of September 1955. E. B. OORBETT-, Minister ,;f -Ma~ri Affairs. Member of Lyttelton Port Conciliation Committee Appointed (M.A. 35/1/10)

URSUANT to the Waterfront Industry Act 1953, the Declaring a Reser·ve to be the Peria ·Hills Domain and Appointing Domain Board P Minister of Labour hereby appoints Sidney Charles Robert Wasley (nominated by the Lyttelton Waterfront Workers' Union) URSUANT to the Reserves and Domains Act 1953, the to be a member of the Lyttelton Port Conciliation Committee P Minister of Lands hereby declares the reserve described for a term expiring on the 31st day of M:ay 1956, vice Harold in the Schedule hereto to be a public domain, subject to the provisions of Part III of the said Act, to he know11 ·as the Steventon. Peria Hills Domain, and further, appoints the Matamata Dated at Wellington this 21st day of September 1955. County Council to be th3 Peria Hills Domain Bo"ard having W. SULLIVAN, Minister of Labour. control of the said domain. 1572 THE NEW ZEALAND GAZETTE No. 61

SCHEDULE SCHEDULE SOUTH AUCKLAND LAND DISTRICT-PERI.A HILLS DOMAIN SOUTH AUCKLAND LAND DISTRICT SECTIONS 61 and 62, Matamata Settlement, situated in Block WESTERN portion of Section 63, Matamata Settlement, situated V, Tapapa Survey District. Area, 2 acres, more or less. (S.O. in Block V, Tapapa Survey District: Area, 1 acre, more or Plan 13202A.) less. (S.O. Plan 14236.) Dated at Wellington this 27th day of September 1955. Dated at Wellington this 27th day of September 1955; E. B. CORBETT, Minister of Lands. E. B. CORBETT, Minister of Lands. (L. and S. H.O. 1/1391; D.O. 8/236) (L. and S. H.O. 6/6/64; D.O. 8/236)

Deolwring a Reserve to be the Te Anau Domain and Appointing Domain, Board Board Appointed to Ha,ve Control of Ut-iku Domain URSUANT to the Reserves and Domains Act 1953, the P Minister of Lands hereby declares the reserve described in the Schedule hereto to be a public domain, subject to the URSUANT to the Reserves and Domains Act 1953, the provisions of Part III of the said Act, to be known as the P Minister of Lands hereby appoints Te Anau Domain, and further, appoints Raymond Douglas Hartley, The Member of the Wallace County Council representing Patrick Hugh Henery, the Mararoa Riding, ex officio, Frederick Leo Mickleson, William Philip Ward Beer, Martin Philip O'Brien, and Charles Lawson Burrows, Alfred .James Te Huki. Pot.aka Roy Gillespie Craig, Robert Alfred Excell, to be the Utiku Domain Board to have control of the reserve George Angus McGregor, described in the Schedule hereto, subject to the provisions of Thomas Plato, the said Act, as a public domain. Mark Shaw Wilson, and Reginald Henry Woodfield SCHEDULE to be the Te Anau Domain Board having control of the said WELLINGTON LAND DISTRICT-UTIKTJ DOMAIN domain. SECTIONS 4 and 5, Block I, Potaka Township, situated in Block II, Hautapu Survey District: Area, 5 ac1·es and 11 SCHEDULE perches, more or less. (S.O. Plan 14273.) SOUTHLAND LAND DISTRICT-TE ANAU DOMAIN Dated at Wellington this 23rd day of September 1955. SECTION 140, Block I, Manapouri Survey District: Area, 40 acres 3 roods 10 perches, more or less. (S.O. Plan 6159.) E. B. CORBETT, Minister of Lands. Dated at Wellington this 21st day of September 1955. (L. and S. H.O. 1/67; D.O. 8/213) E. B. CORBETT, Minister of Lands. (L. and S. H.O. 1/1335; D.O. 8/209) BoMd Appointed to Have Control of Pon,garoa Domain Declaring a Reserve to be the Drury Domain and ..Appointing Domain Board URSUANT to the Reserves and Domains Act 1953, the URSUANT to the Reserves and Domains Act 1953, the P Minister of Lands hereby appoints P Minister of Lands hereby declares the reserve described Charles Philip Gore, in the Schedule hereto to be a public domain, subject to the Daniel Patrick Harold, provisions of Part III of the said Act, to bL1 known as the Frederick Abraham Henricksen, Drury Domain, and further, appoints the Franklin County Huia Frederick Douglas Hunt, Council to be the Drury Domain Board having control of the James Guy McMillan, said domain. Andrew Ivor Macleod Rankin, Bruce Gerald Riddell, SCHEDULE Charles Thomas Whitmore, and Edgar William Wright NORTH AUCKLAND LAND DISTRICT to be the Pongaroa Domain Board to have control of the LOT 1, D.P. 41336, and Lot 3, D.P. 31548, bP.ing parts Allot­ reserve described in the Schedule hereto, subject to the pro­ ment 23,. Opaheke Parish, situated in Block IV, Drury visions of the said Act, as a public domain. Survey District: Area, 6 acres and 13 · 8 perches, more or less. All certificate. of title, Volume 1104, folio 284. Dated at Wellington this 20th day of September 1955. SCHEDULE E. B. CORBETT, Minister of Lands. WELLINGTON LAND DISTRICT-PONGAROA DOMAIN (L. and S. H.O. 1/13; D.O. 8/79) SECTION 12, Pongaroa Suburbs, situated in Block IX, Mount Cerberus Survey District: Area, 13 acres and ·12· perches, more or less. (S.O. Plan 14314.) · Appointing the North Canterbury Catchment Board to Control Dated at Wellington this 26th day of September 1955. and Manage a Reserve E. B. CORBETT, Minister of Lands. URSUANT to the Reserves and Domains Act 1953, the (L. and S. H.O. 1/66; D.O. 8/3/44) P Minister of Lands hereby appoints the North Canterbury Catchment Board to control and. manage the reserve described in the Schedule hereto, subject to the provisions of the said Act, as ?, reserve Board Appointed to Have Control of Te Awahono Domain for river protection purposes.

SCHEDULE URSUANT to the Reserves and· Domains Act 1953, the P Minister of Lauds hereby appoints CANTERBURY LAND DISTRICT Leslie Frank Banks, RESERVE 1451, situated in Block XII, Rolleston Survey Dis­ Lionel Ivor . Bradley, trict: Area, 5 acres, more or less. (S.O. Plan 2729L.) Raymond Arthur Gussette, Dated at Wellington this 21st day of ·September 1955; Roy Inwo6d,. Frederick .John .Jackson, and E. B. CORBETT, Minister of Lands. Norman Arthur .Job Lines (L. and S. H.O. 6/5/399; D.O. 8/346/2) to be the Te A,vahono Domain Board to have' control of the reserve described in the Schedule hereto, subject to the p£o­ .Appointing the Peria Rabbit Board to Control and Manage visions of the said Act, as a public domain. a Reserve SCHEDULE URSUANT to the Reserves and Domains Act 1953, the NELSON LAND DISTRICT-TE AWAHONO DOMAIN P Minister of Lands hereby appoints the SECTION 52, Block Y, Inangahua Survey District: A1·ea, 9 Peria Rabbit Board acres 3 roods, morn or less. ( S.O. Plan 9550.) to control and manage the reserve described in the Schedule Dated at Wellington this 23rd day of September 1955. hereto, subject to the provisions of the said Act, as a reserve for rabbit board purposes for 1.1, period of five years from the E. B. CORBETrr, Minister of Lands. date hereof. (L. and S. H.O. 1/1209; D;O. 8/228) 29 SEPT. THE NEW ZEALAND GAZETTE 1573

Board Appointed to Have Control of Kynnersley Domain Member of Land Valuation Committee Appointed

URSUANT to the Reserves and Domains Act 1953, the URSUANT to section 19 of the Land Valuation Court Act Minister of Lands hereby appoints P P 1948, His Excellency the Governor-General has been Arthur James Ladner, pleased to appoint Edward Percival I',fanis, Hugh Anderson McMillan, Noel Mostyn Peryman, Esquire, James Alexander Lindsay Mitchell, of 104 Chapman Street, Dunedin, to be Deputy of Ian Robert Morgan, William John Crawford, Esquire, Detlef Peter Mumm, William Beverlann. Richmond, in his capacity as a member of the Otago Land Valuation James Crocombe Rule, and Committee, vice John Cochrane7 Esquire, deceased. Abner Woollett Dated at Wellington this 16th day of September 1955. to be the Kynnersley Domain Board to have control of the reserve described in the Schedule hereto, subject to the pro­ J. R. MARSHALL, Minister of Justice. visions of the said Act, as a public domain.

SCHEDULE NELSON LAND DISTRICT-KYNNERSLEY DOMAIN Appointment of Transmitting and Receiving Officers for the Service of Notices by Telegraph SECTIONS 7, 15, 16, 24 to 62 ( both inclusive), 161, and parts Section 160, Town of J\il:okihinui: Area, 11 acres 1 rood 14 perches, more or less. URSUANT to section 183 of the Post and Telegraph Act Dated at 'Wellington this 20th day of September 1955. P 1928, the Minister of Telegraphs hereby declares that E. B. CORBETT, MinisteT of Lands. the officers whose names are 8et out in the Schedule hereto (L. and S. H.O. 1/635; D.O. 8/230) are authorized to sign certificates of the service of telegraphic copies of notices for the purposes of sectiOlls 179 to 184 of that Act, and hereby appoints those officers to be transmitting officers and receiving officers, at the addresses specified after Board Appointed to Ha1:e Control of Courtenay Domain their names in the Schedule hereto, for the purposes of those sections and of the regulations for the time being in force under that Act relating to the service of notices by telegraph ..,.. URSUANT to the Reserves and Domains Act 1953, the P Minister of Lands hereby appoints The member of the Malvern County CouncH representing SCHEDULE the Courtenay Riding, ex officio, Maurice Leigh Applegarth, Chief Postmaster, Dunedin. William Alexander Bradley, Lionel Francis Bearsley, Senior Supervisor, Telegraph Robert Austin Colee, Branch, Blenheim. John Garvin Dillon, Francis Joseph Burton, Superintendent, Telegraph Branch, George Henry Henderson, Auckland. Charles Page, Edward Nixon Augustus Christianson, Postmaster, Marton. James Selwyn Robertson, Ronald Steve Clarkson, Superintendent, Telegraph Branch, Mervyn Cahill Watson, and Wellington. Robert Steen Watson Arthur Malcolm Gilfred Cummings, Postmaster, Eltham. to be the Courtenay Domain Board to have control of the Eric John Dixon MacDonald, Chief Postmaster, Masterton. reserve described in the Schedule heTeto, subject to the pro­ Robert Osburne Symons, Chief Postmaster, Hamilton. visions of the said Act, as a public domain. Dated at Wellington this 19th day of September 1955. T. P. SHAND, Minister of Telegraphs. SCHEDULE +:·Gazette, 21 May 1914, Vol. I, page 2105. CANTERBURY LAND DISTRICT-COURTENAY DOMAIN RESERVE 2413, situated in Block VIII, Hawkins Survey Dis­ trict: Area, 20 acres, more or less. (S.O. Plan 2759L.) Dated at Wellington this 21st day of September 1955. Remembrance Da.y 1955 E. B. CORBETT, Minister of Lands. (L. and S. H.O. 1/17~; D.O. 8/3/63) ITIZENS and traffic control authorities throughout New C· Zealand are requested to observe Remembrance Day on Trustee of Timaru Racecourse Appointed Sunday, 6 November 1955. The observance of this day should be similar to that of URSUANT to the Reserves and Domains Act 1953, the Remembmnce Day last year. Two minutes' silence to be Minister of Lands heTeby appoints observed from 11 a.m. and all vehicular traffic to halt during P that period. William Derrick Orbell The New Zealand Government trusts that churches will to be a member of the Board of Tmstees constituted unu.er agree to aITange, as far as practicable, for 11. morning service the Timaru Racecourse Reserve Act 1883, in place of Charles on this day to commence at 10.45 a.m., and that two minutes' Leslie Orbell, deceased. silence be observed at 11 o'clock. Vlhere a citizens' memorial service is held, it is suggested Dated at Wellington this 21st day of September 1955. that it should be at the local cenotaph or war memorial, as the E. B. CORBETT, Minister of Lands. <.;ase may be. (L. and S. H.O. 1/573) Dated at Wellington this 23rd day of September 1955. S. G. HOLLAND, Prime Minister. Coron,er Appointed

URSUANT to section 2 of the Coroners Act 1951, His P Excellency the Governor-General has been pleased to Declaring the Mid Wakatipii Domain to be a Recreation appoint Reserve Subject to Part II of the Reserves and Domains Act 1953 Joseph Angles Gardner, Esquire, of Reefton, to be a Coroner for New Zealand. URSUANT to the Reserves and Domains . Act 1953) th.e Dated at Wellington this 13th day of September 1955. P. Minister of Lands hereby declares that the Mid Wak?,­ J. R. MARSHALL, Minister of Justice. tipu Domain described in the . Schedule hereto shall cease to be subject -to Part III of the Reserves and Domains Act 1953, and shall be· deemed ·to. be a recreation reserve subject to. Pa.r.t II of that Act. Coroner Appointed SCHEDULE URSUANT to section 2 of the Coroners Act 1951, His 0TAGO LAND DISTRICT P Excellency the Governor-General has been pleased to appoint SECTION 39, Block IV, Mid Wakatipu Survey District: Area, 400 acres, more or less. (S.O. Plan 11643.) Kenneth McKenzie Black, Esquire, J.P., of Nelson, to be a Coroner for New Zealand. Dated at Wellington this 21st day of September 1955. Dated at Wellington this 13th day of September 1955. E. B. CORBETT, Minister of Lands. J. R. MARSHALL, Minister of Justice. (L. and S. H.O. 1/528; D.O. 8/3/64) i514 THE NE\V ZEALAND GAZETTE No. 6i

Declaring the Purakawiti Domain to be a Recreation Reserve Land Reserved in the Land District of Hawke's Bay and Subject to Part II of the Reserves and Domains Act 1953 Vested in the Northern. Hawke's Bay Rabbit Board

URSUANT to the Reserves and Domains Act 1953, the P Minister of Lands herebv declares that the Purakauiti URSUANT to the Land Act 1948, the Minister of Lands Domain described in the Schedule hereto shall cease to be P hereby sets apart the land described in the Schedule subject to Part III of the Reserves and Domains Act 1953, hereto as a reserve for rabbit board buildings, and further, and shall be deemed to be a recreation reserve subject to pursuant to the Reserves- and Domains Act 1953, vests the .Part II of that Act. said reserve in the Northern Hawke's Bay Rabbit Board, in trust, for that purpose. SCHEDULE 0TAGO LAND DISTRICT SCHEDULE SECTIONS 53 and 1429R, Block VII, Woodland Survey Dis­ HAWKE 's BAY LAND DISTRICT trict: Area, 17 acres and 27 perches, more or less. (S.O. SECTION 20, Block XI, Mohaka Survey District: Area, 7 acres Plans 8841 and 11302.) and 7 perches, more or less. (S.O. Plan 2702.) Also part Section 28, Block X, Woodland Survey District: Area, 37 acres 2 roods 6 perches, more or less. (S.O. Plan Dated at Wellington this 23rd day of September 1955. 8840.) As shown on the plan marked L. and S. 1/967B deposited in E. B. CORBETT, Minister of Lands. the Head Office, Department of Lands and Survey at Wel­ (L. and S. H.O. 36/2333; D.O. 4/102) lington, and thereon bordered red. Dated at Wellington this 21st day of September 1955. E. B. CORBETT, Minister of Lands. (L. and S. H.O. 1/967; D.O. 8/3/88) Cha.nging the Purpose of a Reserve in Canterbury Land District and Vesting in the Ashburton Borough Council

Land Reserved in the Land District of South Aitckland URSUANT to the Reserves and Domains Act 1953, the P Minister of Lands hereby changes the purpose of the URSUANT to the Land Act 1948, the Minister of Lands reserve described in the Schedule hereto from a reserve for P hereby sets apart the land described in the Schedule public purposes to a reserve for recreation pmpose~, and hereto as a reserve for recreation purposes. further vests the said reserve in the Mayor, Councillors, and Citizens of the Borough of Ashburton, in trust, for that SCHEDULE purpose. SOUTH AUCKLAND LAND DISTRICT SECTIONS 61 and 62, Matamata Settlement, situated in Block SCHEDULE V, Tapapa Survey District: Area, 2 acres, more or less. (S.O. Plan 13202A.) CANTERBURY LAND DISTRIC'l1 Dated at Wellington this 27th day of September 1955. RESERVE 4353, situated in the Borough of Aehburton: Area, 1 rood, more or less. (Shown as part Lot 4, D.P. 882, being E. B. CORBETT, Minister of Lands. part Rural Section 5800.) All certificate of title, Volume 441, (L. and S. H.O. 1/1391; D.O. 8/236) folio 65. Dated at Wellington this 22nd day of September 1955. Land Reserved in the Land District of South .Auckland E. B. CORBETT, Minister of Lands. (L. and S. H.O. 25/481; D.O. 8/281) URSUANT to the Land Act 1948, the Minister of Lands P hereby sets apart the land described jn the Schedule hereto as a reserve for rabbit board purposes. SCHEDULE Cancelling the Vesting in the Paparua Cou,nty Council and Changing the Purpose of a Reserve in Canterbury Land SOUTH AUCKLAND LAND DISTRICT District WESTERN portion of Section 63, Matamata Settlement, situ­ ated in Block V, Tapapa Survey District: Area, 1 acre, more or less. (S.O. Plan 14236.) URSUANT to the Reserves and Domains Act 1953, the P Minister of Lands hereby cancels the vesting in the Dated at Wellington this 27th day of September 1955. Chairman, Councillors, and Inhabitants of the County of E. B. CORBETT, Minister of Lands. Paparua, and changes the purpose of the reserve described in (L. and S. H.O. 6/6/64; D.O. 8/236) the Schedule hereto from a reserve for a gravel pit to a reserve for river protection purposes.

Land Reserved in the Land District of Southlood SCHEDULE CANTERBURY LAND DISTRICT URSUANT to the Land Act 1948, the Minister oi Lands P hereby sets apart the land described 5n the Schedule RESERVE 1451, situated . in Block XII, Rolleston Survey Dis­ hereto as a reserve for recreation purposes. trict: Area, 5 acres, more or less. ( S.O. Plan 2729L.) Dated at Wellington this 21st day of Septem.her 1955. SCHEDULE SOUTHLAND LAND DISTRICT E. B. CORBETT, Minister of Lands. SECTION 140, Block I, Manapouri Survey District: Area, 40 (L. and S. H.O. 6/5/399; D.O. 8/346/2) acres 3 roods 10 perches, more or less. (S.O. Plan 6159.) Dated at Wellington this 21st day of September 1955. E. B. CORBETT, Mjnister of Lands. (L. and S. H.O. 1/1335; D.O. 8/209) Revoking the Reservation Over Portions of a Reserve in Westland Land District

Land Reserved in the Larnd District of North Auckland and URSUANT to the Reserves and Domains Act 1953, the Declared to Form Part of Drury Domain P Minister of Lands hereby revokes the reservation over the portions of the Teserve for a resting place for travel,Iing URSUANT to .~p.e Land Act 1948, the Minister of Lands stock described in the Sclrndule hereto. · P_ hereby sets apart the land described in the . Schedule hereto as a reserve for ·recreation 'purposes, and further, pur­ suant to the_ ReserV'es and Domains Act 1953, decli1rea the said SCHEDULE reserve to be. a· public domain subject to the provisions of the last-mentioned Act to form part of the Drury Domain, to b~ WESTLAND LAND DISTRICT administered as a public domain by the Domain Board. PART Reserve 345, situated in Block I, Poerul1 Survey Dis­ trict: Area, 1 acre 1 rood 13 perches, more or less.

SCHEDULE Also Part Reserve 345, situated in Block 11 Poerua Survey District: Area, 12 acres 3 rnods 4 perches, more or less. NOR'l1H AUCKLAND LAND DISTRICT As shown on the plan marked L. and S. 4/681A deposited ALLOTMENT 297, Opaheke Parish, situated in BJock IV, Drury in the Head Office, Department of Lands and Survey at Survey District: Area, 3 roods 5 perches, more or less. (S.O. Wellington, and thereon edged red. (S.O. Plan 4696.) Plan 38581.) Dated at Wellington this 20th day of September 1955. Dated at Wellington this 21st day of September 1955. E. B. CORBETT, Minjster of Lands. E. B. CORBETT, Minister of Lands. (L. and S. H.O. 1/13; D.O. 8/79) (L. and S. H.O. 4/681; D.O. 3/233) 29 SEPT. THE NEW ZEALAND GAZETTE 1575

Revoking the Reservation Over a Reserve in Canterbwry Declaring Land Taken for a Government Work and Not Land District Required for That Purpose to be Crown, Land

UR.SUANT to the Reserves and Domains Act 1953, the URSUANT to section 35 of the Public Works Act 1928, P Minister of Lands hereby revokes the rnservation for a P the Minister of Works hereby declares the land described reserve for police purposes over the land described in the in the Schedule hereto to be deemed to have been Crown lancl Schedule hereto. subject to the Land Act 1948 as from the 11th day of August 1955. SCHEDULE CANTERBURY LAND DISTRICT SCHEDULE RESERVE 2029, situated in Block XVI, Harper Survey Dis­ APPROXIMATE area of the piece of land declared Crown land: trict: Area, 50 acres, more or less. (S.O. Plan 3048L.) 1 acre 1 rood 2 pei-ches. Being Lots 45, 47, 48, 49, 50, and 51, on the plan marked Dated at Wellington this 20th day of September 1955. P.W.D. 146592 (H.D.W. 31692) deposited in the office of the E. B. CORBETT, Minister of Lands. J'.Iinister of Works at 'Wellington, and ther

URSUANT to the Motor Drivers Regulations 1940, the W. S. GOOSMAN, Minister of Works. P Minister of Transport hereby orders and declares that (H.C. X/l/5/37A; D.O. 52/0/1/4) the provisions of clause (1) of regulation 7 of the said regu­ lations so far as they relate to the chiving of heavy trad0 motors, shall not apply to the persons hereinafter mentioned but in lieu thereof the following provision shall apply: Declaring Land Taken for a Government Work and Not A motor driver's licence issued under the Motor Drivers Required for That Purpose to be Crown Land Regulations 1940 to the persons described in Column 1 of the Schedule hereunder may authorize them to drive a heavy trade motor in the course of their employment for the em­ URSUANT to section 35 of the Pubiic Works Act 1928, ployers described in Column 2 of the said Schedule, but shall P tfie Minister of ,;v orks hereby declares the land described not authorize them, while they are under the age of eighteen in the Schedule hereto to be deemed to have been Crown land years, to drive a heavy trade motor for any other purpose. subject to the Land Act 1948 as from the 11th day of August 1955. SCHEDULE SCHEDULE Column 1 (Drivers) Column 2 (Employers) APPROXIMATE aTea of the piec~ of land declared Crown land: Robert Parnwell, Ohauiti Road, R . .J. F. Porter Ltd., 1 acres and 5 perches. Tauranga Tauranga. Being Lots 29, 48, 53, 54, 55, and 56, on the plan marked Bruce Coe, Maharahara, R.D., Father. P.W.D. 145888 (H.D.P.N. 43116) deposited in the office of Dannevirke the Minister of \Vorks at ·wellington, and thereon edged green, Dated at Wellington this 21st day of September 1955. being part \Vanganui Industrial School Reserve. Part certifi­ cate of title, Volume 532, folio 191, Wellington Land Registry. W. S. GOOSMAN, Minister of Transport. Situated in the City of Wanganui. Dated at Wellington this 23rd day of September 1955. W. S. GOOSMAN, Minister of \Vorks. Exemption Order Under the Motor Drivers Reg,ulat,ions 1940 (H.C. X/l/5/37A; D.O. 52/0/1/1)

URSUANT to the Motor Drivers Regulations 1940, the P Minister of Transport heTeby orders and declares that the provisions of clause (1) of regulation 7 of the said regu­ Declaring Land Taken for a Government Work and Not lations so far as they relate to the driving of heavy trade Required for That Purpose to be Crown Land motors shall not apply to the person hereinafter mentioned, but in lieu thereof the following provision shall apply: A motor driver's licence issued under the Motor Drivers URSUANT to section 35 of the Public \Yorks Act 1928, Regulations 1940 to the person described in Column 1 of the P the Minister of Works hereby declares the land described Schedule hereunder may authorize him to dTive a heavy trade in the Schedule hereto to be Crown land subject to the Land motor in the course of his employment for the employer Act 1948 as from the 3rd day of October 1955. described in Column 2 of the said Schedule, but shall not authorize him, while he is under the age of eighteen years, to drive a heavy trade motor for any other purpose. SCHEDULE APPROXIMATE area of the piece of land declared Crown land: 2 acres and 15 · 2 perches. SCHEDULE Being Lots 3, 4, 5, 6, 7, and 8, D.P. S. 2327, being part Column 1 (Driver) Column 2 (Employer) Allotments 175 and 176, Suburbs of Newcastle North. Situated in Block VII, Newcastle Survey District, Borough Barry McKay, Little River Father. of Ngaruawahia, being part of the land in Proclamation No. Dated at Wellington this 22nd day of September 1955. S. 87257, and being part of the land formerly comprised and described in certificate of title; Volume 128, folio 31, Auck­ W. S. GOOSMAN, Minister of Transport. land Land Registry. Dated at Wellington this 13th day of September 1955. W. S. GOOSMAN, Minister of Works. Declaring Lani], Taken for a Government Work and Not Required f 01· That Piwpose to be Crown Land (P.W. 31/1778; D.O. 39/14/0)

URSUANT to section 35 of the Public Works Act 1928, P the Minister of Works hereby declares the land described Declaring Land Acquired for a Government Work and Not in the Schedule hereto to be Crown land subject to the Land Required for That Purpose to be Crown Land Act 1948 as from the 4th day of October 1955. URSUANT to section 35 of the Public Works Act 1928, SCHEDULE P the Minister of Works hereby declares the land described APPROXIMATE area of the piece of land declared Crown land: in the Schedule hereto to be Crown land subject to the Land 15 acres 1 rood 26 perches. Act 1948 as from the 3rd day of October 1955. Being Section 37 (formerly part Section 275, Kaikoura Suburban Registration District). Situated in Block XI, Mount Fyffe Survey District, Marl­ SCHEDULE borough R.D. (S.O. 4190.) APPROXIMATE area of the piece of land declared Crown land: In the Marlborough Land District; as the same is more 1 acre and 1 · 5 perches. particularly delineated on the plan marked P.W.D. 146420 Being Lots 27 to 32 (both inclusive), D.P. 18165, being deposited in the office of the Minister of Works at Wellington, part Rural Section 1144, City of Christchurch. Part certificate and thereon edged red. of title, Volume 459, folio 87, Canterbury Land Registry. Dated at Wellington this 27th day of September 1955. Dated at Wellington this 27th day of September 1955. W. S. GOOSMAN, Minister of Works. W. S. GOOSMAN, :M:inister of WorktJ. (P.W. 20/146/2; D.O. 7/20/2/0) (H.C. X/2/5/1; D.O. X/2/5/1) 1576 THE NEW ZEAL.A.ND GAZETTE- No. 61

Declaring Land Acquired for a Government Work and Not SCHEDULE Reqwired for That Purpose to be Crown Land APPROXIMATE area of the piece of land declared Crown land: 1 rood 8 · 5 perches. URSUANT to section 35 of the Public Works Act 1928, Being Lots 1, 2, 3, 4, 5, and 6, L.T. 41864. Part certificate P the Minister of Works hereby declaTes the land described of title, Volume 409, folio 68, Auckland Land Registry. in the Schedule hereto to be deemed to have been Crown land Dated at Wellington this 26th day of September 1955. subject to the Land Act 1948 as from the 30th day of May 1955. W. S. GOOSMAN, Minister of Works. (H.C. X/1/2/17; D.O. 2/3/5201) SCHEDULE APPROXIMATE area of the land declared Crown land: 11 acres and 3 · 6 perches. Special Order Made by the Halswell County Council Altering Being Lots 21 to 50 (both inclusive), and 122 to 137 (both Riding Boundaries inclusive), D.P. 42011. Parts certificates of title, Volume 728, folio 44, Volume 939, folio 38, and Volume 1025, folio 229, Auckland Land Registry. Situated in the Borough of Mount Roskill. URSUANT to section 100 of the Counties Act 1920, as Dated at Wellington this 23rd day of September 1955. P amended by section 3 of the Counties Amendment Act 1921-22, the Minister of Internal Affairs hereby publishes W. S. GOOSMAN, Minister of Works. the following special order made by the Halswell County (H.C. X/l/5/17A; D.O. 2/3/5108) Council, and fixes the 30th day of September 1955 as the date from which the special order shall take effect. Dated at Wellington this 16th day of September 1955. Declaring Land Acquired for a Government Work and Not Reqwired for That Purpose to be Crown Land S. W. SMITH, Minister of Internal Affairs. (I.A. 103/137/55) URSUANT to section 35 of the Public Works Act 1928, P the Minister of Works hereby declares the land described SPECIAL ORDER in the First Schedule hereto to be deemed to have been Crown land subject to the Land Act 1948 as from the 18th day of THAT in pursuance and exercise of the powers vested in it in March 1954, and the land described in the Second Schedule that behalf by section 23 of the Counties Act 1920, the hereto to be Crown land subject to the Laud Act 1948 as Halswell County Council hereby resolved by way of special from the 3rd day of October 1955. order that as from a date to be fixed by the Minister of Internal Affairs and notified in the N.Z. Gazette at the time of publication of this resolution as a special order in the FIRST SCHEDULE said Gazette the Nos. 1, 2, and 3 Ridings of the Halswell APPROXIMATE areas of the pieces of land declared Crown land: County Council be altered and that the same be as under: A. R. P. Being NUMBER 1 RIDING 0 3 21·8 Being Lots 9, 47, and 48, D.P. 41730, and being part of the land comprised and described in All that area in the County of Halswell, Canterbury Land certificate of title, Volume lJ 16, folio 109, District, bounded by a line commencing at a point on the Auckland Land Registry. boundary of the. County of Halswell, at the junction of 0 0 35 · 6 Being Lot 35, D.P. 41489, and being part of the Halswell Road and Hendersons Road; thence south-easterly land comprised and described in certificate of along Hendersons Road to Cashmere Road; thence south­ westerly genemlly along that road, Paterson Avenue, the title, Volume 11161 folio 111, Auckland Land Registry. northern boundaries of Lots 2 and 1, D.P. 16613, and Lot 1, D.P. 14689, the western boundaries of Lots 1 SECOND SCHEDULE and 2, D.P. 14689, Lot 4, D.P. 14253, and \part Lot 5 and Lot 4, D.P. 5068, to Lower Lincoln Road; APPROXIMATE area of the piece of land declared Crown land: the crossing of Lower Lincoln Road and along the 26 · 8 perches. western side of that road and its production to the middle Being Lot 180, D.P. 37882, and being part of the land com­ of the Halswell River, being a point on the boundary of the prised and described in ceTtificate of title, Volume 1116, folio County of Halswell aforesaid; thence north-westerly, north­ 109, Auckland Land Registry. easterly, and southerly generally along that boundary to the Situated in the Borough of One TTee Hill. point of commencement. Dated at Wellington this 26th day of September 1955. W. S. GOOSMAN, Minister of Works. NUMBER 2 RIDING (H.C. X/1/5/17/7; D.O. 2/3/5059) All that area in the County of Halswell, Canterbury Land District, bounded by a line commencing at a point on the boundary of the County of Halswell, at the junction of Declaring La11d Acquired for a Government Work and Not Halswell Road and Hendersons Road, Block XIV, Christ­ Required for That Purpose to be Crown Land church Survey District, thence north-easterly, south-easterly, and southerly generally along the boundary of the County of URSUANT to section 35 of the Public Works Act 1928, Halswell aforesaid, to the north-eastern corner of Rural P the Minister of Works hereby declares the land described Section 34551, situated in Block VII, Halswell Survey Dis­ in the Schedule hereto to be deemed to have been Crown land trict; thence westerly along the northern boundaries of Parts subject to the Land Act 1948 as from the 14th day of March Rural Section 34551 and the crossing of the Summit Road, across a closed road (Proclamation, N.Z. Gazette 1913, page 1955. 1849), and again westerly and southerly along the northern and western boundaries of Rural Section 34552 to the northern SCHEDULE side of Rural Section l 7739x ( Closed Road), thence westerly APPROXIMATE areas of the pieces of land declared to be generally along the northern boundary of that Rural Section Crown land: to a point in line with the western boundary of Rural Section 13589, being the western boundary of Lot 1, D.P. 1085, A. R. p. Being situated in Block VI, Halswell Survey District; thence 0 0 30·3 Lot 4, D.P. 38177. Part certificate of title, Volume southerly to and along the western boundary of the said Lot 774, folio 145, Auckland Land Registry (limited 1 to Rhodes Road; thence westerly along that road to the as to paTcels). middle of the Halswell River, the boundary of the County of 0 0 37 · 5 Lot 26, D.P. 37890. Part certificate of title, Halswell aforesaid; thence northerly generally along that Volume 548, folio 12, Auckland Land Registry boundary and north-easterly and north-westerly generally (limited as to parcels). along the boundary of the Number 1 Riding as hereinbefore 0 1 8 · 3 Lot 9, D.P. 37884. Part certifieate of title, described to the point of commencement. Volume 1122, folio 202, Auckland Land Registry. 0 O 38 · l Lot 69, D.P. 37884. Part certificate of title, NUMBER 3 RIDING Volume 1122, folio 201, Auckland Land All that area in the County of Halswell, Canterbury Land Registry. District, bounded by a line commencing at a point on the Situated in the Borough of Takapuna. boundary of the County of Halswell at the north-eastern corner of Rural Section 34551, situated in Block VII, Halswell Dated at Wellington this 26th day of September 1955. Survey District; thence southerly, north-westerly, and easterly W. S. GOOSMAN., Minister of Works. generally along the boundary of the County of Halswell aforesaid to the boundary of the No. 2 Riding as hereinbefore (H.C. X/1/oA; D.O. 2/3/5242) described; thence again easterly generally along that boun­ dary to the point of commencement. Declaring Land Acqwired for a Government Work and Not Certified corrnct- Required for That Purpose to be Crown Land H. A. ADAMS, Chief Surveyor.

URSUANT to section 35 of the Public Works Act 1928, I hereby certify that the above special order was duly made by the Halswell County Council pursuant to section 23 P the Minister of Works hereby declares the land described of the Counties Act 1920. in the Schedule hereto to be Crown land subject to the Land Act 1948 as from the 3rd day of October 1955. R. BALLINTINE, County Clerk. 29 SEPT. THE NEW ZEALAND GAZETTE 1577

Notifying the Vesting of Publio Reserves in the Crown SCHEDULE GISBORNE LAND DISTRICT URSUANT to section 13 of the Land Subdivision in Block and Area Land Survey District A. R. P. P Counties Act 1946, it is hereby notified that the lands described in the Schedule hereto have been vested in Her Parish of Waiotahe, Lot 19E ...... II, Opotiki ...... 21 1 5 Majesty for the purposes specified and from the dates shown Dated at Wellington this 22nd day of September 1955. at the end of the respective descriptions. For and on behalf of the Board of Maori ..Affairs- Dated at Wellington this 23rd day of September 1955. M. SULLIVAN, D. M. GREIG, Director-General of Lands. Assistant Secretary for Maori Affairs. (M.A. 63/41; D.O. 6121) SCHEDULE NORTH AUCKLAND LAND DISTRlC'r LOT 33, D.P. 41378 (Town of Kerikeri Extension No. 11), Releasing Land from the Provisions of Part XXIV of the being part Old Land Claim 39, situated in Block XI, Kerikeri Maori Affairs Aot 1953 (Whakatohea Development Survey District: Area, 5 acres 2 roods 3 perches, more or Boheme) less. Part C.T. 617/243. RECREATION. 11 July 1955. Lot 27, D.P. 40386 (Town of New Lynn Extension No. URSUANT to section 332 of the Maori Affairs Act 1953, 343), being part Allotment 92, Parish of Waikomiti, situated in Block VII, Titirangi Survey District: Area, 3 acres 1 rood P the Board of Maori Affairs hereby declares that on the 15 perches, more or less. Part C.T. 1008/141. ESPLANADE. date of the publication of this notice in the Gazette the land 12 July 1955. described in the Schedule hereto shall cease to be subject to the provisions of Part XXIV of the Maori Affairs Act 1953, SOUTH AUCKLAND LAND DISTRICT the said land being so subject by virtue of a notice dated 14 January 1931 and published in the Gazette, 23 January Lot 1, D.P. S. 3450 (Town of Greert011, Extension No. 91), 1931, Volume I, page 163. being part Allotments 19 and 458, Parish of Te Papa, situ­ ated in Block XIV, Tauranga Survey District: Area, 30 · l perches, more or less. Part C.T. 690/178. RECREATION. 12 July SCHEDULE 1955. SOUTH AUCKLAND LAND DISTRICT Lot 32, D.P. S. 3396 (Town of Papamoa Extension No. 8), Block and Area being part Section 1, Block IV, Te Tumu Survey District: Land Survey District A. R. P. Area, 4 acres 1 rood 35 · 8 perches, more or less. Part C. T. 681/42. RECREATION, 18 July 1955. Wainui Reserve, being Section X, Whakatane 600 0 0 Lot 33, D.P. S. 3396 (Town of Papamoa Extension No. 8), 313, Parish of Waimana (more or less) being pa1't Section 1, Block IV, Te Tumu Survey District: Dated at Wellington this 22nd day of September 1955. Area, 5 acres and 30 perches, more or less. Pa1-t C. T. 681/42. For and on behalf of the BoaTd of Maori Affairs- ESPLANADE. 18 July 1955. M. SULLIVAN, TARAN AKI LAND DISTRICT Assistant Secretary for Maori Affairs. Lot 8, D.P. 7669, being part Section 772, Grey District, (M.A. 63/41; D.O. 5214) situated in Block IX, Paritutu Survey District: Area, 36 · 8 perches, more or less. Part C.T. 158/117. RIVER BANK. 20 June 1955. Releasing Land from the Provisions of Part XXIV of the MARLBOROUGH LAND DISTRIC'.I' Maori Affairs Act 1953 (Kaipara Developrnent Scheme) Lot 2, D.P. 2242, being part Section 60, Queen Charlotte Sound Registration District, situated in Block IV, Arapawa Survey District: Area, 3 roods 2 perches, rnol'e or less. Part URSUANT to section 332 of the Maori Affairs Act 1953, C.T. 47/26. ESPLANADE. 20 July 1955. P the Board of Maori Affairs hereby declares that on the date of the publication of this notice in the Gazette the land 0TAGO LAND DISTRIC'l' described in the Schedule hereto shall cease to be subject to the provisions of Part XXIV of the Maori Affairs Act 1953, Lot 18, D.P. 8223, being part Section 2, Block XXV, Wai­ the said land being so subject by virtue of a notice dated 9 hola Survey District: Area, 1 rood 28 perclws, more or less. June 1930 and published in the Gazette, 19 June 1930, Part C.T. 243/138 (limited). RECREATION. 23 June 1955. Volume II, page 1983.

SOUTHLAND LAND DIS'l'RICT SCHEDULE Lot 4, being part Lot 1, D.P. 4936, being also part Sections NORTH AUCKLAND LAND DISTRICT 6 and 7, Block XXI, Invercargill Hundred: Area, 2 roods 3·1 perches, more or less. Part C.T. 173/131. f1CENIC. 27 July Block and Area 1955. Land Survey District A. R. P. Opanake 2K 2B 1 and 2 ...... XIII, Tutamoe 7 2 8 Dated at Wellington this 22nd day of September 1955. For and on behalf of the Board of Maori .Affairs- Notice Under Section 30 of the Maori TrMstee Act 1953 M. SULLIVAN, Assistant Secretary for Maori Affairs. (M.A. 61/10; D.O. ll/36/7) - URSUANT to section 30 of the Maori Trustee Act 1953, P the Maori Trustee hereby gives notice that a list of unclaimed moneys, dated the 29th day of August 1955, derived from the Waiariki Maori Land Court District and held by him has been :filed in the Office of the Registrar of the Maori Declaring Land to be Subject to the Provisions of Part XXIV Land Court at Auckland, "\Vhangarei, Rotorua, Gisborne, of the Maori Affairs Act 1953 (Bay of Islancls Development Wanganui, and Wellington, and in all sub-offices of the Scheme) Department of Maori Affairs, where the same may be inspected during office hours without payment of fee. URSUANT to section 330 of the Maori Affairs Act 1953, Dated at Wellington this 21st day of September 1955. P the Board of Maori Affairs hereby declares that on and from the the date of the publication of this notice in the •r. T. ROPIHA, Maori Trustee. Gazette the land described in the Schedule hereto shall be subject to the provisions of Part XXIV of the Maori Affairs Waiariki No. 5. Act 1953.

SCHEDULE NORTH AUCKLAND LAND DISTRICT Releasing Land from the Provisions of Part XXIV of the Maor·i Affairs Act 1953 (Whal-ca.tohea Development Block and Area Scheme) Land Survey District A. R. P. Opouteke 2B 3B 2A 1 ...... VIII, Tutamoe, and V, 84 3 0 Mangakahia URSUANT to section 332 of the Maori Affairs Act 1953, Ruataewao 5B 1 ...... V, Mangakahia ...... 23 0 0 P the Board of Maori Affairs hereby declares that on the Dated at Wellington this 20th day of September 1955. date of the publication of this notice in the Gazette the land described in the Schedule hereto shall cease to be subject to the For ::.md on behalf of the Board of Maori .Affairs- provisions of Part XXIV of the Maori Affairs Act 1953, the said land being so subject by Yirtue of a notice dated M. SULLIVAN, 18 December 1930 and published in the Gazette, 23 December Assistant Secretary for Maori Affairs, 1930, Volume III, page 3908. (M.A. 61/7; D.O. 18/P/10)

3 1578 THE NEW ZEAL.AND GAZETTE :.No. 61

Notice of Adoptions Under Part IX of the Maori Affairs Act 1953

puRSUANT to the Maori Affairs Act 1953, the Maori Land Court has made the Orders of Adoption set out in the Schedule hereto.

Dated at Rotorua this 19th day of September 1955. A. McINTYRE, · Registrar of the Maori Land Court, W aiariki District.

Whakaatu Tangohanga Tamariki Whangai i Raro i Wahi IX o te Ture Mo Nga Mea Maori 1953

I RARO i nga tikanga o te Ture Mo Nga Mea Maori 1953, kua whakataua e te Kooti Whenua Maori te ota tango tamariki whangai e mau ake nei i te Kupu Apiti. I tuhia i Rotorua i tenei te 19 o nga ra o Hepetema 1955. A. McINTYRE, Ko te Kairehita o te Kooti Whenua Maori mo te Rohe o Waiariki.

SCHEDULE (KUPU APITI)

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

633 10/6/55 Pahitaua Turei Kohunui, hereafter Wahine (female 9/8/49 Renata Numia Rangi and (raua kc to be called (a muri ake nei ko) I Hohipera Rangi. Pahitaua Rangi 653 29/3/55 Darryl John Sinclair, hereafter to be Tane (male) .. 16/4/54 Tristram John Copeland and (raua called (a muri ake nei ko) Darryl ko) Maria Copeland. John Copeland 657 15/2/55 John Ahuru Hakopa, hereafter to be Tane (male) .. 5/11/43 Pita te Naiti and (raua ko) Rangi called (a muri ake nei ko) John te etahu te Naiti. Ahuru te Naiti 661 3/2/55 Royce Kahotea, hereafter to be Tane (male) .. 1/8/54 Robert MacMillan and (raua kc called (a muri ake nei ko) Royce Margaret MacMillan. MacMillan 673 1/3/55 Charles Joseph McPhee, hereafter to Tane (male) .. 17/12/54 Tom Joseph Reta and (raua kc be called (a muri ake nei ko) Charles Dulcie Jean Reta. Joseph Reta 689 17/5/55 Puhawai Angela Kahau, hereafter to Wahine (female) 10/7/54 Tahere Walker and (raua ko) Whanat be called (a muri ake nei ko) kino Walker. Puawai Angela Walker 691 19/5/55 Pamela Jean Himona, hereafter to be Wahine (female) 9/11/54 Harold Draper and (raua ko) Cynthi a called (a muri ake nei ko) Cynthia Leone Draper. May Draper

Notice of Adoption Under Part IX of the Maori Affairs Act 1953

puRSUANT to the Maori Affairs Act 1953, the Maori Land Court has made the Order of Adoption set out in the Schedule hereto. Dated at Rotorua this 21st day of September 1955. A. McINTYRE, Registrar of the Maori Land Court, Waiariki District.

Whakaatu Tangohanga Tamaiti Whangai i Raro i Wahi IX o te Ture Mo Nga Mea Maori 1953

I RARO i nga tikanga o te Ture Mo Nga Mea Maori 1953, kua whakataua e te Kooti Whenua Maori te ota tango tamaiti whangai e mau ake nei i te Kupu Apiti. I tuhia i Rotorua i tenei te 21 o nga ra o Hepetema 1955. A. McINTYRE, Ko te Kairehita o te Kooti Whenua Maori mo te Rohe o Wairariki.

SCHEDULE (KUPU APITI)

Date of Order Date of No. (Te Ra i Adopted Child Sex (Tane, Birth Adopting Parents (Nama) Hangaia (Tamaiti Whangai) Wahine ranei) (Te Ra (Nga Matua Whangai) ai te Ota) Whanau) I 672 2_3/2/55 Sharmane Kura Malu Thompson, Female (wahine) 3/2/54 I Manuera Thompaon and (raua ko: hereafter to be called (a muri ake Maata Thompson. nef ko) "Sharms1,;ne . Manutangipai Thompson· · I .. I

Notice of Adoption Under Part IX of the Maori Affairs Act 1953

puRSUANT to the Maori Affairs Act 1953, the Maori Land Court has made the Order of Adoption set out in the Schedule hereto. Dated at Wanganui this 22nd day of September 1955, L. J. BROOKER, Registrar of the Maori Land Court, Aotea District.

Whakaatu Tangohanga Tamaiti Whangai i Raro i Wahi IX o te Ture Mo Nga Mea Maori 1953

I RARO i nga tikanga o te Ture Mo Nga Mea Maori 1953, kua whakataua e te Kooti Whenua Maori te ota tango tamaiti whangai e mau ake nei i te Kupu Apiti. · I tuhia i Whanganui i tenei te 22 o nga ra o Hepetema 1955. TE PURUKA, Ko te Kairehita o te Kooti Whenua Maori mo te Rohe o Aotea.

SCHEDULE (KUPU APITI)

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

18/757 22/3/55 Kevin Thomas Matuku, hereafter to Male (tane) .. 11/8/54 John Korohau Kapo and (raua ko) be called (a muri ake nei ko) Kevin Josephine Caroline Kapo. Thomas Ka,po 29 SEPT. THE NEW ZEALAND GAZETTE 1579

Price Order No. 1630 (Cheese) (b) In cases to which the last preceding paragraph does not apply, the maximum retail price shall be ls. lO~d. a pound, increased to the next upward URSUANT to the Control of Prices Act 1947, the Price halfpenny by the appropriate proportion of the P Tribunal hereby makes the following Price Order: freight charges incurred by the retailer in obtain­ ing delivery at his store: PRELIMINARY Provided that where any cheese to which this 1. This Order may be cited as Price Order No. 1630, and paragraph applies is obtained by the retailer from shall come into force on the 1st day of October 1955. a source of supply that is not the most convenient of access to the retailer's store, the increase of the 2. (1) Price Order No. 1568.:- is hereby revoked. price per pound authorized by this paragraph shall (2) The revocation of the said Order shall not affect the not exceed the appropriate proportion of the freight liability of any person for any offence in relation thereto charges that would have been incurred by the committed before the coming into force of this Order. retailer if the cheese had been obtained from the source of supply most convenient of access to his 3. (1) In this Order, unless the context otherwise store, and if delivery had been effected by a requires,- common carrier at current freight rates. ,' The said Act'' means the Control of Prices Act 1947: (2) Where the quantity of cheese sold by a retailer in any one transaction is not an exact number of pounds, the '' Export size'', in relation to any cheese, means a cheese weighing or reputed to weigh approximately maximum price shall be computed at the rate per pound fixed 80 lb.: in accordance with the last preceding subclause. ''Medium size'', in relation to any cheese, means a ( 3) If in respect of any cheese the retail price charged in cheese weighing or reputed to weigh approximately accordance with the provisions of this clause is not an exact 40 lb.: number of pence or halfpence, the maximum price shall be ' ' Pancake size ' ', in relation to any cheese, means a computed to the next upward halfpenny. cheese weighing or reputed to weigh approximately 6. ( 1) Where any person sells by retail to any one 20 lb.: purchaser, for delivery at any one time, not less than three '' Standard crate lot'', in relation to a transaction for standard crate lots of export-size, medium-size, or pancake-size the sale of cheeses, means a lot consisting of two cheeses, whether or not all the standard crate lots contain the cheeses of export size, or three cheeses of medium same size of cheeses, the maximum price that may be charged size, or six cheeses of pancake size. or received in respect of any such sale shall be computed as follows: (2) Terms and expressions defined in the said Act and used in this Order have the meanings severally assigned thereto by that Act. Maximum Price per Pound

APPLICATION OF THIS ORDER Nature of Sale 4. (1) This Order applies only with respect to Cheddar Export I Medium I Pancake cheese that is sold by a retailer within four months after the Size Size Size date of its manufacture.

(2) For the purposes of this clause the date of the s. d. s. s. d. manufacture of any cheese shall be deemed to be the date (a) Sales in standard crate lots I 1 7i 1 7!d. I 1 7[ indicated on the cheese in accordance with the requirements ( crated) of the Dairy Produce Regulations 1938t. (b) Sales in standard crate lots 1 6i 1 6l- 1 7 ( 3) Every person who sells any Cheddar cheese by retail (uncrated) ( whatever the age of such cheese) shall keep, for a period of not less than four months, a record showing the date of the delivery of the cheese to the retailer, and also- (2) For the purposes of this clause the weight of any cheeses sold in crates shall be deemed to be their weight as ( a) If the whole cheese was sold, without cutting, the at the time of crating, and the weight of uncrated cheeses date of its sale; or shall be deemed to be their actual weight when delivered to the purchaser. (b) In any other case, the date on which the cheese was first cut. SPECIAL PRICES WHERE EXTRA.ORDINARY CHARGES INCURRED 7. Subject to such conditions, if any, as it thinks fit, the FIXING MAXIMUM RETA.IL PRICES FOR CHEESE TO WHICH THIS Tribunal, on application by any retailer, may authorize special ORDER APPLIES prices in respect of any cheese to which this Order applies 5. (1) The maximum price that may be charged or where special circumstances exist or for any reason extra­ received by any retailer for any cheese to which this Order ordinary charges (freight or otherwise) are incurred by the applies shall be determined in accordance with the following retailer. Any authority given by the Tribunal under this provisions, namely- clause may apply with respect to a specified lot or consignment of cheese or may relate generally to all cheese to which this ( a) In the case of cheese sold by a retailer to whom Order applies sold by the retailer while the approval remains supplies of Cheddar cheese are available, free of in force. freight charges, for delivery at his store from any source whatever, the maximum retail price shall be Dated at Wellington, this 28th day of September 1955. ls. 10-!d. a pound: The Seal of the Price Tribunal was affixed hereto in the ·:<·Gazette, 30 September 1954, Vol. I, page 1532. presence of- tS.R. 1938/91, rnprinted with amendments numbers 1 to 8, [L.s.] G. LAURENCE, Presiding Member. S.R. 1954/33. H. PEARCE, Member.

Notice Under the Regulations Act 1936 puRSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under:

Serial Date of Price Authority for Enactment Short Title or Subject Matter Number Enactment (Postage Free)

Marketing A.ct 1936 .. Cheese Wholesale Prices Notice 1955 1955/166 23/9/55 6d. Fisheries A.ct 1908 and Maori Land Taupo Trout Fishing Regulations 1950, Amendment 1955/167 28/9/55 6d. Amendment and Maori Land Claims No. 6 Adjustment Act 1926 Milk Act 1944 Pukekohe Milk District Order 1955 1955/168 28/9/55 6d. Stock Act 1908 Sausage Casing Importation Regulations 1938, 1955/169 28/9/55 6d. Amendment No. 2 Police Force Act 1947 Police Force Regulations 1950, Amendment No. 5 .. 1955/170 28/9/55 6d. Police Force Act 1947 Police Force Pay Regulations 1955, Amendment 1955/171 28/9/55 6d. No. 1

Copies can be purchased from the Government Printer, Publications Branch, Lambton Quay, ·wellington. Prices for quantities supplied on applica.tion. Copies may be ordered by quoting serial number. R. E. OWEN, Government Printer. 1580 rrHE NEW ZEALAND GAZETTE No. 61

RESERVE BANK OF NEW ZEALAND

SUMMA.RY OF TRADING BANKS' MONTHLY RETURNS OF ASSETS A.ND LIABILITIES AS AT CLOSE OF BUSINESS ON WEDNESDAY, 31 AUGUST 1955 (In accordance with section 46 of the Reserve Bank of New Zealand Act 1933)

( All Amounts in New Zealand Currency) LIABILITIES

Australia and National Commercial Bank of New Zealand Bank of New Bank of Bank of -- New Zealand Bank South Wales New Zealand Australia Totals Limited Limited Limited

£ £ £ £ £ £ (a) Demand liabilities in New Zealand .. 93,409,943 48,762,813 29,331,913 40,783,001 15,370,067 227,657,737 (b) Time liabilities in New Zealand .. 23,161,408 12,078,825 7,172,998 9,671,736 2,120,252 54,205,219 (c) Demand liabilities elsewhere than in New Zealand incurred in respect of New Zea- land business ...... 1,036,057 668,490 238,848 2,688,645 252,343 4,884,383 (d) Time liabilities elsewhere than in New Zealand incurred in respect of New Zea- land business ...... 244,403 193,671 208,061 116,501 49,142 811,778 (j) Notes of own issue in circulation payable in New Zealand ...... (m) New Zealand business excess of assets over liabilities ...... 8,879,838 2,399,039 . . 903,267 .. 12,182,144 Totals ...... 126,731,649 64,102,838 36,951,820 54,163,150 17,791,804 299,741,261

ASSETS

Australia and National Commercial Bank of New Zealand Bank of New Bank of Bank of Totals -- New Zealand Bank South Wales New Zealand Australia Limited Limited Limited

(e) Reserve balances held in the Reserve Bank £ £ £ £ £ £ of New Zealand ...... 21,857,473 11,729,870 7,042,550 9,526,628 4,176,678 54,333,199 (f) Overseas assets in respect of New Zealand business- (1) In London .. .. 6,652,750 3,443,621 2,982,384 1,164,708 394,070 14,637,533 (2) Elsewhere than in London 4,600,815 585,517 15,513 445.652 3,656 5,651,153 {g) (1) Gold and gold bullion held in New Zealand...... (2) Subsidiary coin held in New Zealand .. 594,033 257,816 146,575 312,161 91,055 1,401,640 (h) Aggregate advances in New Zealand .. *70,381,263 39,898,708 22,453,142 35,184,112 10,362,456 178,279,681 (h) Aggregate discounts in New Zealand .. 980,228 2,085,078 806,412 486,647 570,596 4,928,961 ( i) Reserve Bank of New Zealand notes .. 5,736,193 961,536 727,675 1,603,494 294,760 9,323,658' (k) Securities held in New Zealand- (1) Government ...... 6,866,273 1,547,783 360,476 2,102,683 544,194 11,421,409 (2) Other than Government .. 6,536,788 3,073,017 1,005,459 2,285,000 424,988 13,325,252 (l) Value of land, buildings, furniture, fittings, and equipment held in New Zealand .. 2,525,833 519,892 728,042 1,052,065 627,811 5,453,643 (m) New Zealand business excess of liabilities over assets ...... 683,592 .. 301,540 985,132 Totals ...... 126,731,649 64,102,838 36,951,820 54,163,150 17,791,804 299,741,261

* Includes transfers to Long-term Mortgage Department, £348~896. (h h) Aggregate unexercised overdraft authorities, £97,511,954.

G. WILSON, Chief Cashier. Wellington, N.Z., 22 September 1955.

BANK RETURNS (SUPPLEMENTARY)

STATEMENT OF THE AMOUNT OF LI.ABILITIES A.ND ASSETS OF THE LONG-TERM MORTGAGE DEPARTMENT OF THE BANK OF NEW ZEA.LAND AS AT 31 AUGUST 1955

Liabilities £ Assets £ Capital 703,125 Loans 1,802,021 Debentures and debenture stock 750,000 Transfers to Bank Transfers from Bank 348,896 Other assets Other liabilities £1,802,021 £1,802,021

G. WILSON, Chief Cashier. 22 September 1955. 29 SEPT. THE NEvV ZEALAND GAZETTE 1581

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, 14 SEPTEMBER 1955 Liabilities Assets £ s. d. £ s. d. 2. General Reserve Fund 1)500,000 0 0 8. Reserve-­ 3. Bank notes 68,290,646 10 0 (a) Gold 6,161,364 14 10 4. Demand liabilities­ (b) Sterling exchange* 54,316,186 18 10 ( a) State- ( c) Gold exchange (i) Government Marketing (d) Other exchange 550,74i°'17 0 Accounts 1,765,665 13 10 9. Subsidiary coin 544,518 0 0 (ii) Other 6,907,617 3 9 10. Discounts- (b) Banks M,650,412 9 8 (a) Commercial and agricultural bills (c) Other- ( b) Treasury and local body bills ...... (i) Marketing organizations 470,275 9 6 11. Advances- (ii) Other demand liabilities ...... 635,177 18 6 ( a) To the State or State under­ 5. Time deposits ...... takings- 6. Liabilities in currencies other than New (i) Government Marketing Zealand currency 56,794 9 1 Accounts ...... 510,552 3 1 7. Other liabilities 7)113,571 9 7 (ii) For other purposes ...... 21,919,043 15 10 (b) To other public authorities ...... (c) Other- (i) Marketing organizations 6,757,214 3 5 (ii) Other advances 16,623,749 18 11 12. Investments- ( a) Sterling* 22;890,974 9 3 (b) Other 10,366,345 15 9 13. Bank buildings 14. Other assets 749,4ti'3" 7 0

£ (N.Z.) 1·11,390,161 3 11 £ (N.Z.) 141,390,161 3 11

*Expressed in New Zealand currency. W. R. EGGERS, Chief Accountant.

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

URSUANT to the Public Trust Office Act 1908, and amendments, the Public Trustee has filed in the Supreme Court an election to P administer in respect of the several estates of the person deceased whose n,ames, residences, and occupations (so far as known) are set out hereunder:

Date Testate Date of Stamp Office No. Name Occupation Residence Election or Death Concerned Filed Intestate

1 Akerman, Thomas Webb .. Retired painter .. Wellington .. 5/8/55 22/9/55 Intestate Wellington. 2 Allen Ewen Charles .. .. Retired farmer .. Formerly Paparangi, 31/7/55 22/9/55 Testate Wanganui. near Kai Iwi, late Wanganui 3 Ambrose, David .. .. Retired cook .. Auckland .. 18/8/55 19/9/55 Auckland. 4 Berg, Oscar Henrich .. .. Labourer . . .. Westport .. 18/3/55 21/9/55 Intestate" Greymouth. 5 Brosnan, Denis Patrick .. Retired engine driver Lawrence .. 10/4/55 16/9/55 Invercargill. 6 Chapman, Mary Eveline .. Widow .. .. Henderson .. 26/8/55 19/9/55 " Auckland. 7 Dixon, Emma .. Married woman .. Auckland .. 20/8/55 19/9/55 Testate" 8 Evans, James Davies .. .. Pensioner .. .. Foxton Beach .. 21/8/55 21/9/55 Pal~erston N. 9 Ferguson, Lucy West .. Widow .. .. Napier .. .. 17/8/55 19/9/55 " Napier. 10 Flood, Irene Louise .. .. Spinster .. .. Cremorue, in the 26/8/37 19/9/55 " Auckland. State of New " South Wales 11 Hambrook, Harriet Georgina ...... Rongotea .. 21/8/55 21/9/55 Palmerston N. 12 Kemp, Caroline Clare .. Widow .. .. Wellington .. 16/8/55 22/9/55 " Wellington. 13 Lee, Ruth Louisa .. .. Spinster .. .. Auckland . . 2/6/55 19/9/55 Int~state Auckland. 14 McCabe, Annie Christina .. Widow .. Tauranga .. 4/8/55 15/9/55 Tauranga. 15 Mills, Susan Elizabeth .. Married woman .. .. 31/7/55 15;9;55 Testate" 16 Morgan, Margaret Ada .. .. Napi~r .. .. 4/5/55 19/9/55 Intestate Napi~r. 17 Morris, Tamar Frances .. " .. Pongaroa .. 9/5/25 16/9/55 18 Peters, Henrietta Letitia Jane .. " .. Marton .. .. 15/7/55 21/9/55 Testate" Pai~erston N. 19 Ralph, Anna Louisa .. .. " .. Arapohue . . 7/3/55 21/9/55 Masterton. 20 Ratcliffe, Lucy Harriet .. Widow " .. . . Whangaroa .. 1/9/55 21/9/55 " Whangarei. 21 Rosen beck, Peter .. .. Farm labourer .. Dannevirke .. 2/8/55 19/9/55 " Napier. "

Public Trust Office, Wellington, 26 September 1955. G. E. TURNEY, Public Trustee.

Election of Member of the Education Board of the District Revoking Declaration of Main Highway and Declaring Public of Canterbury Highway to be a Main Highway

URSUANT to the Educatfon Act 1914, it is hereby notified URSUANT to section 11 of the National R0ads Act 1953. P that for the election of a member to fill the extraordinary P the National Roads Board, acting with the written vacancy in the West Combined Group of Wards of the approval of the Minister of Vvorks, hereby gives notice as Canterbury Education District, caused by the death of Mr J. follows: Saunders, the result of the poll held was as follows: 1. (1) The public highway described in the First Schedule Name Votes hereto shall cease to be a main highway. Nelson Shall crass ...... 81 (2) The Order in Council made on the 16th day of Decem­ Adam James Shannon ...... 110 ber 1935,* declaring (inter alia) the said highway to be a Frederick Lovell Turley ...... 51 main highway, is hereby consequentially amended by revoking Total number of valid votes recorded ...... 242 so much of the Second Schedule thereto as relates to the said Number of votes rejected as informal ...... 2 highway. I hereby declare the said Adam James Shannon duly 2. The public highway described in the Second Schedule elected as a member of the Board. hereto is hereby declared to be a main highway within the meaning and for the purposes of the National Roads Act 1953. L. S. P. BUTCHER, Returning Officer. 3. This notice shall come into force on the date of its Christchurch, 14 September 1955. publication in the Gazette. 1582 THE NEW ZEALAND GAZETTE No. 61

FIRST SCHEDULE In Bankruptey-Supreme Court ROADS COUNCIL DISTRICT NO. 2A HARLES EUGENE MASTERS, of 9 Alamein Terrace, ALL that public highway declared as the Carruth Main High­ Mount Albert, S.W. 2, Upholsterer, was adjudged bank­ way as described in Order in Council dated 16 December C 1935.* rupt on 22 September 1955. Creditors' meeting will be held at my office on Thursday, 6 October 1955, at 2.15 p.m. T. C. DOUGLAS, Official Assignee. SECOND SCHEDULE Fourth Floor, Dilworth Building, Customs Street East, ROADS COUNCIL DISTRICT No. 2A Auckland C. 1. Pu'HINUI ROAD- All that public highway in the County of Manukau com­ mencing at its junction with Carruth Road opposite the In Bankruptcy-Supreme Co-iirt southernmost corner of Lot 10 on D.P. 17496 and proceeding thence generally in a north-easterly direction and terminating LIFFORD HERBERT FREEBOROUGH BREWSTER, of at its junction with the Auckland-Hamilton State Highway C Dairy Flat R.D., Farm Worker, was adjudged bankrupt at a point opposite the south-eastern corner of Lot 11 on D.P. on 21 September 1955. Creditors' meeting will be held at my 17477, being a distance of 36 chains, more or less; as the office on Thursday, 6 October 1955, at 10.30 a.m. same is more particularly delineated on Plan P.W.D. 148026 T. C. DOUGLAS, Official Assignee. deposited in the office of the National Roads Board at Welling­ ton, and thereon coloured green. Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1. Dated at Wellington this 22nd day of September 1955. Signed on behalf of and by direction of the National Roads Board- In Bankruptey-Supreme Court W. F. YOUNG, Member. D. M. GROVER, Member. OTICE is hereby given that an order was made, under *Gazette, 19 December 1935, Vol. III, page 3999. N Part IV of the Administration Act 1952, on 2 Sep­ tember 1955 that the estate of KEHOMA THOMPSON (N.R. 62/19) ( otherwise known as KELLY THOMPSON), late of Pahiatua (deceased), be administered by the Official Assignee in Bank­ Revoking Deelaration of Main Highway and, Declaring Public ruptcy at Palmerston North. A meeting of crnditors will be Highway to be Main, Highwciy held at the Courthouse, Pahiatua, on Thmsday, 6 October 1955, at 10.30 a.m. A. R. C. CLARIDGE, Official Assignee. URSUANT to section 11 of the National Roads Acts 1953, Palmerston North. P the National Roads Board, acting with the written approval of the Minister of Works, hereby gives notice as follows: In Bankruptpy-Supreme Court 1. (1) The public highway described in the First Schedule hereto shall cease to be a main highway. OTICE is hereby given that statements of accounts and N balance sheets in respect of the undermentioned estates, (2) The Order in Council made on the 2nd day of July together with the report of the Audit Office thereon, have 1928, * declaring ( inter alia) the said highway to be a main been duly :filed in the above Court at Masterton; and I hereby highway, is hereby consequentially amended by revoking so further give notice that at the sitting of the said Court, to be much of the Schedule thereto as relates to the said highway. holden at Wellington on Wednesday, the 19th day of October ( 3) The Order in Council made on the 20th day of May 1955, at 10 a.m., or so soon thereafter as application may be 1932t, declaring ( inter alia) portion of the said highway to · heard, I intend to apply for orders releasing me from be main highway, is hereby consequentially amended by administration of the said estates: revoking so much of the Schedule thereto as relates to the Snook, Mervyn Edward, of Foxton, Labourer. said highway. Drummond, Leslie Arthur, formerly of Masterton, but now 2. The portions of public highway described in the Second of Hawera, Painter. Schedule hereto are hereby declared to be main highway Wilson, Leonard Arthur, formerly of Masterton, but now within the meaning and for the purposes of the National of Featherston, Farm Labourer. Roads Act 1953. Dunn, Cyril Gilbert, of 322 High Street, Carterton, Labourer. Dated at Masterton this 21st day of September 1955. FIRST SCHEDULE L. A. P ARLANE, Official Assignee. RoADS COUNCIL DISTRICT NO. 2A ALL that portion of public highway in the Caunties of Wai­ temata and Rodney declared as the Kaukapakapa - Port Albert In Bankruptoy-Su-pre1me Court Main Highway as described in Order in Council dated 2 July 1928.* J. WAKEM, trading as '' Leonie Anne Babywear R • Salon'', of Kings Theatre Building, \Vellington, was adjudged bankrupt on 21 September 1955. Crec1itors' meeting SECOND SCHEDULE will be held at 57 Ballance Street, Wellington, on Wednesday, ROADS COUNCIL DISTRICT N 0, 2A 5 October 1955, at 2.15 p.m. KAUKAPAKAPA - PORT A.LBERT'- M. R. NELSON, Official Assignee. All that public highway in the Counties of Waitemata and Wellington, 26 September 1955. Rodney commencing at its junction with the Helensville­ Waiwera Main Highway near Kaukapakapa nnd proceeding thence generally in a northerly direction via Glorit and Tauhoa In Bankruptey-Supreme Court and terminating .at its junction with the Port Albert - Wellsford Main Highway near Port Albert, being a distance ESLIE GARRETT, of 31 Transit Camp, Miramar, of 31 miles 17 chains, more or less; as the same is more par­ L Labourer, was adjudged bankrupt on 21 September 1955. ticularly delineated on plan P.W.D. 147958 deposited in the Creditors' meeting will be held at 57 Ballance Street, Welling­ office of the National Roads Board at Wellington, and thereon ton, on Tuesday, 4 October 1955, at 2.15 p.m. coloured red. M. R. NELSON, Official Assignee. Dated at Wellington this 20th day of September 1955. Wellington, 21 September 1955. Signed on behalf of and by direction of the National Roads Board- W. F. YOUNG, Member. · In Bankruptey-Supreme Court D. M. GROVER, Member. '*Gazette, 5 .July 1928,- Vol. II, page 2160. DWARD WILLIAM JAMES GARDENER, of 35 Conway t Gazette, 26 May, 1932, Vol. II, page 1330. E Street, Spreydon, Contractor, was adjudged bankrupt on 23 September 1955. Creditors' meeting will be held at my (N.R. 62/19) office, Malings Building, 184 Oxford Terrace, Christchurch, on Wednesday, 5 October 1955, at 2.15 p.m. G. W, BROWN, Official Assignee. BANKRUPTCY NOTICES P.O. Box 1201, Christchurch, 23 September 1955.

In Bankruptey-Su-preme Cou,rt In Bankruptcy-Supreme Court

ESLIE JOYCE BEEBY, of 7 Christie Street, Mount EO CYRIL FOX, of 115 Manchester Street, Christchurch, L Roskill, Married, formerly Caterer, was adjudged bank­ L Restaurant Proprietor, was . adjudged bankrupt on 23 rupt on 23 September 1955. Creditors' meeting will be held at September 1955. Creditors' meeting will be held at my office, my office on Friday, 7 October 1955, at 10.30 a.m. Malings Building, 184 Oxford Terrace,. Christchurch, on Thursday, 6 October 1955, at 2.15 p.m. T. C. DOUGLAS, Official Assignee. G. W. BROWN, Official Assignee. Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1. P.O. Box 1201, Christchurch, 23 September 1955. 29 SEPT. THE NEW ZEALAND GAZETTE 1583

LAND TRANSFER ACT NOTICES ADVERTISEMENTS

VIDENCE of the loss of certificate of title, Volume 321, THE COMPANIES ACT 1933, SECTION 282 (6) E folio 114, Auckland Registry, for 1 rood and 28 perches, more or less, being the Block situated in the vVaihou Survey District called Tiritiri No. 6B No. 1, in the name of VICTOR OTICE is hereby given that the names of the under­ LEMUEL BAGNALL, of Thames, Farmer (now deceased), N mentioned companies have been struck off the RegisteT having been lodged with me together with an application to and the companies dissolved: issue a new certificate of title in lieu thereof, notice is hereby Mount Wellington Land Company Liinited. 1926/145. given of my intention to issue such new certificate of title on Northern Securities Limited. 1929 /255. the expiration of fourteen days from the date of the N.Z. Okiwi Properties Limited. 1931/63. Gazette containing this notice. ( S. 93432.) United Displays Limited. 1938/280. Pretty Maid Garments Limited. 1947/664. Dated this 23rd day of September 1955 at the Land Registry Lakesyde Service Station (Taupo) Limited. 1948/241. Office, Auckland. Freda Keith Limited. 1948/580. C. and R. Robinson Liinited. 1950/737. W. A. DOWD, District Land Registrar. M. T. Eastway Limited. 1952/20. Given under my hand at Auckland this 26th day of Sep­ tember 1955 . .J. E. AUBIN, Assistant Registrar of Companies. VIDENCE having been furnished of the loss of out­ E standing duplicate of certificate of title, Volume 334, folio 80, Wellington Registry, in the name of HANS PETER ANDERSEN, of Marton, Labourer, for 1 acre 39 · 8 perches, THE COMPANIES ACT 1933, SECTION 282 (3) AND (4) situate in the Borough of Marton, being Lots 17 4 to 178 (both inclusive) on a plan deposited in the Deeds Register Office at Wellington as No. 266, and application (K. 37327) OTICE is hereby given that at the expiration of three having been made to me to issue a new certificate of title in N months from this date the names of the undermentioned lieu thereof, I hereby give notice of my intention to issue such companies will, unless cause is shown to the contrary, be struck new certificate of title on the exphation of fourteen days off the Register and the companies dissolved: from the date of the Gazette containing this notice. Auckland Fur Dressers Limited. 1945/99. Leonards (Ohaupo) Limited. 1945/165. Dated this 22nd day of September 1955 at the Land James N . .J. Coster Ruawai Garage Limited. 1947/35. Registry Office, Wellington. Thompson's Transport Limited. 1947/497. Gordon and Gannon Limited. 1948/129. D. A. YOUNG, District Land Registrar. Readalite Radios Limited. 1950/601. Queen Street Groceries Limited. 1951/218 Te Whaiti General Stores Limited. 1951/298. Russell Drapery Limited. 1951/376. Structural Repairs Limited. 1951/518. VIDENCE having been furnished of the loss of out­ Delta Novelty Company Limited. 1951/589. E standing duplicate of certificate of title, Volume 232, Hygex Products Limited. 1952/562. folio 227, Wellington Registry, in the name of PHILLIP Given under my hand at Auckland this 26th day of Sep­ ARTHUR ALBURY, of Palmerston North, Soldier, and tember 1955. NANCY CAROLINE LEONIE ALBURY, his wife, for 1 rood 11 · 9 perches, being part of Section 242, Town of Palmerston J. E. AUBIN, Assistant Registrar of Companies. North, and comprising parts of Lots 3 and 4 on Deposited Plan 445, and of outstanding duplicate of Memorandum of Mortgage 326521 in the name of THE NATIONAL MUTUAL LIFE ASSOCIATION OF AUSTRALASIA LIMITED, affecting the land in the THE COMPANIES ACT 1933 said certificate of title, Volume 232, folio 227, and application (K. 37381) having been made to me to issue a new certificate AKE notice that the name of the undermentioned company of title and a provisional mortgage thereof, I hereby give notice of my intention to issue such new certificate of title T has been struck off the Register and the company has and provisional mortgage on the expiration of fourteen days been dissolved: from the date of the Gazette containing this notice. Gisborne Milkbars Limited. P.B. 194,7 /7. Dated this 27th day of September 1955 at the Land Registry Dated at Gisborne this 21st day of September 1955. Office, Wellington. E. L. ADAMS, Assistant Registrar of Companies. D. A. YOUNG, District Land Registrar.

THE COMPANIES ACT 1933

VIDENCE having been furnished of the loss of certificate AKE notice that at the expiration of three months from E of title, Volume 48, folio 42, Nelson Registry, in the T the date hereof the name of the undermentioned company names of ELLEN JONES, a Widow, AGNES FANNY will, unless cause is shown to the contrary, be struck off the GREENSLADE, a Spinster, both of Nelson, c1nd MARY ANN Register and the company will be dissolved: ·GREENSLADE, of Gniymouth,- . Spinster, affecting 12.· 4 Upton's Tyre Surgery Service Station Limited. perches, being all the land on Deposited Plan 1123, and being also part of Section 509 of the City of Nelson, and applica­ Dated at Gisborne this 20th day of September 1955. tion (K. 3467) having been made to me for the issue of a E. L. ADAMS, Assistant Registrar of Companies. new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice. THE COMPANIES ACT 1933 Dated this 26th day of September 1955 at the Land Registry Office at Nels on. AKE notice that the name of the undermentioned company F. A. SADLER, District Land Registrar. T has been struck off the Register and the company dissolved: J. L. Stone (Gisborne) Limited. P.B. 1947/9. Dated at Gisborne this 19th day of September 1955. E. L. ADAMS, Assistant Registrar of Companies. VIDENCE having been furnished of the loss of certificate E of title, Volume 114, folio 37, Nelson Registry. in the name of W. and W. F. STILWELL LIMITED, affecting 1 acre 2 roods 20 · 8 perches, situated in the Borough of Motueka, THE COMPANIES ACT 1933, SECTION 282 (3) being Lots 11 and 12, Deposited Plan 3568, and being· part of Section 165 of the District of Motueka, and application (K. 3458) having been made to me for the issue of a new OTICE is hereby given that at the expiration of three certificate of title in lieu thereof, I hereby give notice of my N months from the date hereof the name of the under­ intention to issue such new certificate of title on the expiration mentioned company will, unless cause is shown to the contrary, of fourteen days from the date of the Gazette containing this be struck off the Register and the company dissolved: notice. The Sirone Company Limited. 1937 /2. Dated this 21st day of September 1955 at the Land Registry Given under my hand at Nelson this 26th day of September Office at Nelson. 1955. F. A. SADLER, District Land Registrar. F. A. SADLER, Assistant Registrar of Companies. 1584 THE NEW ZEALAND GAZETTE No .. 61

THE COMPANIES ACT 1933, SECTION 282 (6) WOOLWORTHS (NEW ZEALAND) LIMITED OTICE is hereby given that the name of the under­ N mentioned company has been struck off the Register and LOST STOCK CERTIFICATE the company dissolved: Chaston Brothers Limited. 1946/26. PPLICATION has been made to the above company to Given under my hand at Christchurch this 20th day of A issue a new certificate of title in lieu of Original Certifi­ September 1955. cate No. 18728, issued in the name of ARTHUR PERCY DE VILLIERS, of Kumeu, and the said Arthur Pucy De Villiers A. J. S. SMITH, Assistant Registrar of Companies. has made a statutory declamtion that the original certificate of title to the said stock has been lost. Notice is hereby given that unless within thirty days from THE INCORPORATED SOCIETIES ACT 1908 the date hereof there is made to the company some claim or representation in respect of the said original certificate a DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A new certificate will be issued in place thereof. SOCIETY Dated this 21st day of September 1955. OWEN THOMAS KELLY, Assistant Registrar of Incor­ 1116 C. R. HART, Secretary. I ' porated Societies, do hereby declare that as it has been made to appear to me that the undermentioned society is no longer carrying on its operations it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act CHANGE OF NAME OF COMPANY 1908. Carlyle Pony Club Incorporated. T. 1950/26. OTICE is hereby given that ' 'R. B. Win ( 1954) Limited'' Dated at New Plymouth this 21st day of September 1955. N has changed its name to '' T. W. Taylor Limited'', 0. T. KELLY, and that the new name was this day entered on my Register Assistant Registrar of Incorporated Societies. of Companies in place of the former name. Dated at Christchurch this 15th day of September 1955. 1117 A . .T. S. SMITH, Assistant Registrar of Companies. THE INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY CHANGE OF NAME OF COMPANY OWEN THOMAS KELLY, Assistant Registrar of Incor­ I' porated Societies, do hereby declare that as it has been OTICE is hereby given that '' Gregory's Food Stores made to appear to me that the undermentioned society is no N Limited'' has changed its name to ''Berwick's Food Stores longer carrying on its operations it is hereby dissolved in Limited", and that the new name was this day entered on pursuance of section 28 of the Incorporated Societies Act my Register of Companies in place of the former name. 1908. Dated at Christchmch this 15th day of September 1955. Taranaki Provincial Scottish Society Incorporated. T.1912/3. 1118 A . .T. S. SMITH, Assistant Registrar of Companies. Dated at New Plymouth this 21st day of September 1955. 0. T. KELLY, Assistant Registrar of Incorporated Societies. CLUTHA COUNTY COUNCIL

A PRIVATE BILL INTITULED MARY BRYANT TRUST RESOLUTION MAKING SPECIAL RA'rE BOARD ENABLING BILL 1955 N pursuance and exercise of the powers vested in it in that OTICE is hereby given that the MaTy Bryant Trust BoaTd I behalf by the Local Bodies' Loans Act 1926, the Clutha N intends to apply fOT leave to bring into the House of County Council hereby resolves as follows: Reprnsentatives at the ensuing session a PTivate Bill the shOTt title of which is as above. ' ' That, for the purpose of providing the iJJterest and other The object of the pToposed Bill is to enlarge OT extend the charges on a loan of ten thousand pounds (£10,000) authorized powers of the Board and to grnnt authoTity to dispose of to be raised by the Clutha County Council under the above­ surplus income. named Act for rural housing, the Clutha County Council hereby The Bill is promoted by the MaTy Bryant Trust Board, makes and levies a special rate of seven-hundredths of a penny whose addTess for service is at the offices of Messrs King, in the pound ( 7/lOOd. in £) upon the rateable (unimproved) McCaw, Smith, and Arcus, Solicitorn, Victoria Street, value of all rateable property of the whole of the County of Hamilton. Clutha; and that such special rate shall be an annually recur­ A copy of the proposed Bill may be inspected at the above ring rate during the currency of such loan until such loan is address. 1078 fully paid off." I hereby certify that the above resolution i.s a true copy of a resolution passed at a meeting of the Clutha County Council JOHN LYSAGHT 'S BRISTOL WORKS LIMITED held on 30 August 1955. 1119 GEO. ASHCROFT, County Clerk. NOTICE OF CEASING TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND DISSOLUTION OF PARTNERSHIP OHN Lysaght's Bristol Works Limited, incorporated :in J. England, hereby gives notice of its intention to cease to have a place of business in New Zealand on the 24th day of UBLIC notice is hereby given that the partnership hitherto December 1955. P existing between Mrs A. H. MacRae and Mrs C. N . .Tillett · The business heretobefore carried on by the above company in the business of frock and gown specialists at Taihape, under in New Zealand will be continued by John Lysaght (New the name of ''Angela'', has been dissolved as from 30 June Zealand) Limited which has recently been incorporated in 1955. New Zealand. 1079 C. N . .TILLETT. 1120 A. H. MACRAE. ADAMS AND HUGHES LIMITED

MOFFETT AND CO. LTD. IN LIQUIDATION

OTICE is hereby given that an order has been made by IN VOLUNTARY LIQUIDATION N the Court for the winding-up and for the appointment of liquidator in respect of the above-mentioned company. Name of Compan,y: Adams and Hughes Limited. URSUANT to section 232 of the Companies Act 1933, .Address of Registered Office: Bridge Street, Reef ton. P notice is hereby given that the final general meeting of Registry of Supreme Cowrt: Greymouth. Moffett and Co. Ltd. (in voluntary liquidation) will be held in the Registered Office of New Zealand Breweries Ltd., Wel­ No. of Matter: M. 829. lington, on Monday, 10 October 1955, at 2 p.m., for the Date of Order: 13 September 1955. purpose of receiving the liquidator's account of the Date of Presentation of Petition: 18 August 1955. winding-up. .T. K. McLEOD, Liquidator. F. S. COLLIER, Official Assignee. 1115 Provisional Liquidator. Great North Road, Winton. 1121 ·29 SEPT. THE NEW ZEALAND GAZETTE 1585

HAWORTH AND SON LTD. J. F. OED LIMITED

IN LIQUIDATION IN VOLUN'.l.'ARY LIQUIDATION

Notice of Voluntary Windin,g-up Resolution In. the matter of the Companies Act 1933 and in the matter URSUANT to section 222 of the Companies Act 1933, of J. F. Oed Limited. P notic,e is hereby given that at an extrn,ordinary general OTICE is hereby given that the following resolution was meeting of the above-named company duly convened and held N passed as a special resolution by the members of the on the 21st day of September 1955, the folJowing special company on 22 September 1955: resolution was duly passed: '' That the company be wound up volunta1ily, and further "(a) That the company be ,vound up voluntarily. resolved that Mr Arthur Allan Quenel Solomon, of Timaru, '' (b) That Frederick Spencer Allott, of Christchurch, Public Accountant, be and is hereby appointed liquidator.'' Public Accountant, be and is hereby appointed liquidator of 1128 A. A. Q. SOLOMON, Liquidator. the company.'' Dated this 21st day of September 1955. F. S. ALLOTT, Liquidator. THE AUSTRALASIAN FORESTRY BONDHOLDERS' 145 Worcester Street, Christchurch. 1122 TRUST COMPANY LIMITED

IN VOLUNTARY LIQUIDATION

HAWORTH AND SON LTD. OTICE is hereby given that pursuant i.o section 232 of N the Companies Act 1933 the final general meeting of IN LIQUIDATION the Australasian Forestry Bondholders' Trust Company Limited will be held at the office of the liquidator, Reginald Harry Smythe, at the office of N.Z. Forest Products Limited, Notice to Creditors to Prove 0 'Rorke Road, Penrose, on Thursday, 20 October 1955, at In the matter of the Companies Act 1933, and in the matter 2 p.m., for the purpose of receiving the roport and final of Haworth and Son Ltd. ( in liquidation). accounts of the liquidator, and also of determining by extra­ ordinary resolution the manner in which the books, accounts, HE liquidator of Haworth and Son Ltd., which is being and documents of the company and of the liquidator shall be T wound up voluntarily, doth hereby fix the 20th day of disposed of. October 1955 as the day on or before which the creditors of the company are to prove their debts or claims and to Dated at Penrose this 21st aay of September 1955. establish any title they may have to priority under section REGINALD HARRY SMY'rHE, Liquidator. 258 of the Act, or to be excluded from the benefit of any At the office of N.Z. Forest Products Limited, 0 'Rorke distribution made before such debts are proved or, as the Road, Penrose. 1129 case may be, from objecting to such distribution. Dated at Christchurch this 21st day of September 1955. F. S. ALLOTT, Liquidator. ADAMS AND HUGHES LIMITED 145 Worcester Street, Christchurch. 1123 IN LIQUIDATION

OTICE is hereby given that the first meeting of creditors CHANGE OF NAME OF COMPANY N will be held at the Courthouse, Greymouth) on Wednes­ day, 5 October 1955, at 10 o'clock in the forenoon. OTICE is hereby given that ''Woolston (Nelson) Proofs of debt must be lodged with me on or before the 3rd N Limited'' has changed. its name to ''Nelson \Vool & day of October 1955. Skin Company Limited'', and that the new name was this F. S. COLLIER, day entered on my Register of Companies in place of the Official .Assignee and Provisional Liquidator. former name. Supreme Court, Greymouth. 1130 Dated at Christchurch this 20th day of September 1955.

1124 A. J. S. SMITH, Assistant Registrar of Companies. TE AROHA JEWELLERS LIMITED

IN LIQUIDATION CHANGE OF NAME OF COMPANY In the matter of the Companies Act 1933, and in the matter of Te Aro ha Jewellers Limited ( in voluntary liquidation). OTICE is hereby given that '' Papanai Coal Depot N. Limited'' has changed its name to '' Papanui Holdings OTICE is hereby given, in pursuance of section 241 of Limited'', and that the new name was this day entered on my N the Companies Act 1933, that a general meeting of Register of Companies in place of the former name. members and creditors of the company will be held in the offices of Hume Wyatt and Ray, Public Accountants, 197 Dated at Christchurch this 6th day of September 1955. Whitaker Street, Te Aroha, on "\Vednesday, 19 October 1955, at 10 a.m., for the purpose of having an account laid before 1125 A. J. S. SMITH, Assistant Registrar of Companies. the meeting showing how the winding-up has been conducted and the property of the company disposed of, and of hearing any explanations thereof which may be given by the liquidator. Dated at Te Aroha this 23rd day of September 1955. CHANGE OF NAME OF COMPANY 1131 J. T. WYATT, Liquidator.

OTICE is hereby given that '' Kendalls Car Sales Limited'' N has changed its name to '' Kendalls Car Land & Real SIMPLICITY BUILDERS LIMITED Estate Agency Limited", and that the new name was this day entered on my Register of Companies in place of the former name. IN VOLUNTARY LIQUIDATION Dated at Christchurch this 20th day of September 1955. 1126 A. J. S. SMITH, Assistant Registrar of Companies. OTICE is hereby given, pursuant to sections 232 and 241 N of the Companies Act 1933, that a general meeting of members of the above-named company will be held at Railway Buildings, Victoria Street, Hamilton, on Friday, 28 October 1955, at 10.30 a.m., for the purpose of having an account laid CHANGE OF NAME OF COMPANY before them showing the manner in which the vdnding-up has t been conducted and the property of the company disposed of, OTICE is hereby given that ' ' Tulleys Milk Bar Limited'' and of hearing any explanation that may be given by the liquidator, and also of determining by extraordinary resolu­ N has changed its name to ' 'Fluteys Milk Bar Limited'' tion the manner in which the books, accounts, and documents and that the new name was this day entered on my Register of the company and of the liquidator thereof shall be of Companies in place of the former name. disposed of. Dated at Invercargill this 20th day of September 1955. Dated this 22nd day of September 1955. 1127 R. B. WILLIAMS, Assistant Registrar of Companies. 1132 T. G. WELLS, Liquidator.

4, 1586 'rHE NEW ZEALAND GAZETTE No. 61

LEGAT CONSTRUCTION COMPANY LIMITED BAY OF ISLANDS HARBOUR BO.ARD

IN VOLUNTARY LIQUIDATION SECURITY RESOLUTION

In the matter of the Companies Act 1933, and in the matter Bay of Islands Harbour Board Loan 1953, £198,000 of Legat Construction Company Limited ( in voluntary MOVED by Mr Bott, seconded by Mr Berghan- liquidation). OTICE is hereby given that by special resolution of share­ '' That the Bay of Islands Harbour Board (herein­ after called the said Board), in pursuance and exercise of the N holders of the above company passed on the 21st day powers conferred by the Bay of Islands Harbour Board of September 1955 it was resolved that the company be wound Empowering Act 1952, the Harbours Act 1950, the Local up voluntarily, and that George Bernard Battersby, of Qhrist­ Bodies' Loans Act 1926, the Local Government Loans Board church, Public Accountant, be appointed liquidator. Act 1926, and their respective amendments, a certain Order Notice is also given that the 14th day of October 1955 has in Council made on the 15th day of December 1953 and been fixed as the day on or before which the creditors of the published in the N.Z. Gazette on the 7th day of .January company are to prove their debts or claims, or to be excluded 1954, at page 17, as varied by an Order in Council made on from the bene:fit of any distribution made before such debts the 2nd day of February 1954 and published in the N.Z. are proved, or as the case may be, from cbjecting to such Gazette of the 11th day of February 1954, at page 216, and distribution. an instrument of variation dated the 17th day of March G. B. BATTERSBY, Liquidator. 1955, and all other powers and authorities it enabling, doth Care of Pickles, Perkins, and Hadlee, 220 High Street, hereby resolve as follows: Christchurch. 1133 " '(1) That the said Board proceed to raise the loan of £198,000 (hereinafter called the said loan) for the purpose of (1) construction of wharf and miscellaneous harbour works at and in the vicinity of Opua, and (2) dredging (a) Veronica channel to 24 ft. L.W.S.T.; (b) at wharf. THE GUARDIAN TRUST AND EXECUTORS CO. OF '' '(2) The said loan to be called Bay of Islands Harbour NEW ZEALAND LIMITED Board Loan 1953. '' '(3) That the term of the said loan be ten years com­ (EMPOWERED BY SPECIAL .ACT OF PARLIAMENT 1883) mencing on the 16th day of May 1955. '' ' ( 4) That the rate of interest payable in respect of the N conformity with the above Act, I, ERNEST BISSETT, said loan be 4 per cent per a1mum payable on the 16th day I General Manager of the Guardian Trust and Executors of May and the 16th day of November in each year. Company of New Zealand Limited, do solemnly and sincerely '' '(5) That the said loan be raised in terms of making the declare: same free of principal repayments for the :first two years and 1. That the liability of the members is limited. The capital thereafter repayable by eight annual instalments of principal ,of the company is £100,000 fully paid, divided into 20,000 of the amounts set out in the Second Column of the Schedule hereunder on the dates set opposite each such amount in the ·shares of £5 each. · Third Column of the said Schedule with interest thereon at The assets of the company in its corporate capacity on the the rate aforesaid. 30th day of .Tune last were £180,233. The liabilities of the company in its corporate capacity on '' '(6) That the said loan be raised by the issuing of that day were £6,549. debentures in denominations of £1,000, £500, and £100 respec­ The :first annual licence was issued on the 10th day of tively, or such other denominations as may be required, March 1911. maturing consecutively and collectively on the respective 2. That in the capacity of trustees and executors the amount due dates of the said instalments speci:fied in clause 5, each ,of money received on account of estates up to the 30th day with interest coupons attached. -0f .Tune last was £68,570,974. " '(7) That the security for the payment of the said. deben­ The amount of money paid on account of estates up to that tures be a special annual-recurring rate upon all rateable day was £68,168,373. property in the Bay of Islands Harbour District, the product The amount of balances held in trust accounts at various of which shall not exceed the product of- banks on account of estates under administration on that day ,' 'A rate of thirteen-sixteenths of a penny in the pound was £402,601. 3. And I make this solemn declaration conscientiously upon the unimproved value as at the 31st day of March believing the same to be true and by virtue of the provisions 1952 of all rateable property in the Mangonui County and of an act of the General Assembly of New Zealand intituled the Borough of Ka.itaia: '' The .Justices of the Peace Act 1927' '· ' ' 'A rate of one penny and a halfpenny ·in the pound E. BISSETT. upon the unimproved value as at the 31st day of March · Declared at Auckland this 22nd day of September 1955, 1952 of all rateable property in the Countirs of Hokianga before me-A. .T. MARTIN, a solicitor of the Supreme Court and Whangaroa: of New Zealand. ' ' 'A rate of twopence and one-sixteenth of a penny in the pound upon the unimproved value as at the 31st day of In accordance with the provisions of The Guardian Trust March 19'52 of all rateable property in the County of Bay and Executors Company Amendment Act ::>f 1911, No. 17, of Islands, the Borough of Kaikohe, and the Kawakawa I have examined this statement and compared it with the Town District: books of the company and I hereby certify it to be correct. made and levied by a resolution of the said Board passed on A. K. VoYCE, F.P.A.N.Z., Auditor. the 1st day of October 1953, which said rate is hereby per­ Auckland, 21 September 1955. 1134 manently appropriated and pledged as security for repayment of the said loan and interest thereon. '' '(8) That the common seal of the Board be affixed to the said debentures· in the presence of the Chdrman and the Treasurer, who are hereby authorized to sign and counter­ OHINEMURI COUNTY COUNCIL sign the same. '' '(9) That a copy of this resolution and all other resolu­ RESOLUTION MAKING SPECIAL l1A'l'E tions and documents relating to or relevant to the raising of the said ·loan, veri:fied by the Chairman and Secretary as correct extracts of .the minutes of the Board, may from time Quarry Plant Loan 1955, £8,25() to time be sealed by the common seal of the Board as evidence N pursuance and exercise of the powers vested in it in that of the same and issued. ' ' ' I behalf by the Local Bodies' Loans Act 1926, the Ohine0 SCHEDULE muri County Council hereby resolves as follows: 1st Column 2nd Column 3rd Column '' That, for the purpose of providing the interest and other ,charges on a loan of £8,250 authorized to be raised by the Amount of Due Date of Ohinemuri County Council under the above-mentioned Act for No. Instalment Instalment the purpose of purchasing quarry plant, the said Ohinemuri £ County Council hereby makes and levies a special rate of 1 3,900 1958 d. (nine thirty-seconds of a penny) in the pound upon .9/32 2 4,100 1959 the rateable value ( on the basis of the unimproved valµe) of 3 4,200 1960 :all rateable property of the County of Ohinemuri, comprising 4 4,500 1961 the whole of the County of Ohinemuri; and that such special 5 4,600 1962 rate shall be an annually recurring rate during the currency 6 4,800 1963 of such loan, and be payable yearly on the 24th day of 7 5,000 1964 .August in each and every year during the currency of such 166,900 1965 loan, being a period of 10 (ten) years, or until the loan is 8 fully paid· off.'' We hereby certify that the above resolution was passed at I hereby certify that the above is a true copy of a resolu­ a properly constituted meeting of the Bay of Islands Harbour tion passed by the Ohinemuri County CouncH at a meeting Board held on the 4th day of August 1955. pf. the said .Council held on the 20th day of September 1955. V. F. CRACKNELL, Chairman. 1135 A. A. .JENKINSON, County Clerk. 1137 P. STANLEY, Secretary. ·\'' 29 SEPT. THE NEvV ZEALAND GAZETTE 1587

ESTATE OF AMELIA BULLOCK-WEBSTER EKETAHUNA BOROUGH COUNCIL

In the matter of the Religious Charitable and Educational RESOLUTION MAKING SPECIAL RATE Trusts Act 1908 and in the matter of the Judicature Act 1908, and in the matter of the estate of Amelia Bullock­ Webster, late of Malvern, England, Widow. N pursuance and exercise ~f the powers vested in it in that I behalf by the Local Bodies' Loans Act J 926 and amend­ OTICE is hereby given that a petition applying for the ments, and all other Acts, powers, and authorities in that .N Courts approval to amendments to the regulations govern­ behalf enabling it, the Eketahuna Borough Council hereby ing THE ROBERT AND ELIZABETH WATSON AND AMELIA BULLOCK­ resolves as follows: WEBSTER FUND has been filed in the office of the Supreme -Court at Christchurch. '' That, for the purpose of providing for the chargeB (prin­ Briefly the effect of the proposed amendments is to provida cipal and interest) on a loan of £6,000 (six thousand pounds), that no beneficiary of the fund shall be a member of the Trust to be known as Fire Station (1955) Loan, nuthorized to be Fund Board and to permit the Public Trustee, as trustee of raised by the Eketahuna Borough Council under the above­ mentioned Acts for the erection of a fire station, the said the will of Amelia Bullock-Webster, deceased, to deduct, so Eketahuna Borough Council hereby makes and levies a special long as certain realty comprised in certificate of title, Volume rate of two and five-eighths pence (2id.) in the pound (on 373, folio 2, Canterbury Land Registry, or part thereof, is an the basis of the unimproved value) of all rateable land in the asset of the trust fund, from the income of the fund up to Borough of Eketahuna; and that such special rate be an 12! per cent thereof, to be placed in an Obsolescence and annually recurring rate during the currency of the said loan Replacement Fund. and be payable yearly on the 1st day of September in each These amendments have the approval of the Robert and and every year during the currency of the said loan, being c:1. Elizabeth Watson and Amelia Bullock-Webster Pension Fund period of thirty (30) years, or until the lo:.i,n is fully paid Board. The proposed amendments are available for inspection off.'' at the offices of the District Public Trustee at Christchurch, and the Diocesan Registrar, 173 Cashel Street, Christchurch, We, the undersigned, hereby certify that tho foregoing is a either of whom will also furnish on request by post OT other­ true and correct copy of a resolution passed at a meeting of wise copies thereof to any person interested. the Eketahuna Borough Council held in the Bl)rough Chambers, And notice is hereby further given that the petition to Main Street, Eketahuna, on the 25th day of May 1955. -amend the regulations governing the Robert and Elizabeth SEYMOUR YOUNG, Mayor. Watson and Amelia Bullock-Webster Fund will be heard in G. C. McDONALD, Town Clerk. the Supreme Court at Christchurch on Wednesday, the 23rd The common seal of the Eketahuna Borough Council was

HOUSING THE CITIZEN ARABLE FARM CROPS OF NEW ZEALAND Although this publication is issued primarily as a guide By J. w. HADFIELD. Price 28s. 6d. for local authorities, it contains information of value to all who are interested in housing. Price 3s. 6d. NEW ZEALAND GOVERNMENT PUBLICATIONS YOUR OWN HOME-HOW? THE FRENCH AT AKAROA A guide for those who desire to build. Contains fourteen By T. LINDSAY BUICK, F.R.Hist.S. Price 12s. 6d. house designs, advice on purchase of sections, methods of NEW ZEALAND WARS financing, low cost plan service and other valuable advice. By JAMES CowAN. Vol. II. Price £1 ls. Price 2s. 6d. NEW ZEALAND'S FIRST WAR By.T. LINDSAY BuICK. Price 15s. BOTANICAL DISCOVERY IN NEW ZEALAND YOUR OWN HOME-HOW? (No. 2) THE RESIDENT BOTANISTS Another booklet written primarily for those with limited THE VISITING BOTANIST finance. Contains fourteen new house designs, advice on finance, By W.R. B. OLIVER. Price ls. 6d. per copy. group building scheme, economics in design and construction MOAS AND MOA-HUNTERS and other expert advice. By ROGER DuFF. Price ls. 6d. per copy. Price 2s. 6d. DIRECTORY OF NEW ZEALAND MANUFACTURERS 1950 RESUSCITATION FROM ELECTRIC SHOCK Price 10s. per copy. Also from Drowning, or Suffocation by Smoke, Gas, Dust, Burial, Strangulation, etc. THE GROWTH AND DEVELOPMENT OF INSTRUCTOR'S MANUAL SOCIAL SECURITY IN NEW ZEALAND ISSUED BY THE STATE HYDRO-ELECTRIC DEPARTMENT A survey of social security in New Zealand from 1898 to Price 2s. 6d. 1949, and the most comprehensive work on the subject yet published in this country. Of 180 pages, the book is divided into three parts-cash ARTIFICIAL RESPIRATION benefits, health benefits, and finance. Each subject is dealt with in detail and there is a comprehensive index. This well-illustrated, easily read book, written by Dr T. 0. The book will undoubtedly be of considerable interest to GA!lLAND, should be in every office, factory, and home. those interested in social security and social services, and will be especially valuable to University students. 52 pages. Illustra~ed. Price 3s. 6d. All orders to- GOVERNMENT PRINTER WELLINGTON NEW ZEALAND PARLIAMENTARY RECORD Price 6s. (1840-1949) An Historical Survey of Parliament and the Parliamentary System of New Zealand BUTTERFLIES AND MOTHS OF 245 pages Crown 4to: Bound full cloth: Green. 35s. NEW ZEALAND EDITED BY Guy ScHOLEFIELD By G. V. HUDSON, F.E.S., F.N.Z.Inst. With 9 plain and 53 coloured plates, and 2,100 illustrations REPORT OF THE SPECIAL COMMITTEE Price 128s. ON MORAL DELINQUENCY A.B.C. OF PLAIN WORDS IN CHILDREN AND ADOLESCENTS By SIR ERNEST GOWERS. Price 3s. Price 3s. CONTENTS INDEX OF PLACES AND STREETS PAGE Showing Electorates and No-licence Districts. Compiled by ADVERTISEMENTS 1583 the Electoral Department. APPOINTMENTS, ETC. 1571 72 pages. Price 4s. 6d. BANKRUPTCY NOTICES 1582

New Zealand Government Publications are obtainable from DEFENCE NOTICES 1571 the Government Printing and Stationery Department at Wellington and Christchurch, or through the Chief Post Offices LAND TRANSFER ACT NOTICES 1583 at Auckland and Dunedin. MISCELLANEOUS- Education Board-Canterbury District: Election of STUDENTS' FLORA OF NEW ZEALAND AND Member ···--· ··---- ··--· ····-· -····· 1581 OUTLYING ISLANDS Halswell County Council: Special Order Altering Riding Boundarie,, ··-- ---· . ·- ______1576 By T. w. KIRK, F. L. s. Land Districts: Lands Reserved, Revoked, etc. ·-···· 1574 Bound in cloth, 24s. Land Taken for Government Work and Not. Required for that Purpose to be Crown Land 1575 Maori Affairs Act: NEW ZEALAND NATIONAL FILM LIBRARY Adoption Notices Under Part IX ...... 1578 Declaring Land Subject to the Provisions of Part CATALOGUE, 1953 XXIV ...... ------..... ··-·-· 1577 Price 13s. Releasing Land from the Provisions of Part XXIV 1577 :Maori Trustee Act, Notice Under the . -··· ··---­ 1577 Supplement for 1954 Motor Drivers Regulations, Exemption Orders ·Under 1575 Price 4s. National Roads Act: Declaring and Revoking Main Highways Under --···· ...... ·-···· 1581 Supplement for 1955 Price Order No. 1630 (Cheese) ...... 1579 Price 4s. Public Reserves Vested in the Crown 1577 Public Trustee: Election to Administer 1581 Regulations Act, Notice Under the 1579' MAORI HOUSES AND FOOD STORES Remembrance Day 1955 1573 Reserve Bank Notices 1580 By W. J. PmLLIPPS Price l8s. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 156bl570

Price 1s. 6d.. BY AUTHORITY: R. E. OWEN, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND:-1955