No. 15 379

THE NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 25 MARCH 1965

Crown Land Set Apart for the Purposes of the Maori Housing Declaring Land in Gisborne Land District Vested in the Act 1935 Hawke's Bay Education Board as a Site for a Public School to be Vested in Her Majesty the Queen BiERiNARiD FERGUSSON, Governor-General A PROCLAMATION BERNARD FBRGUSSON, Governor-General PURSUANT to section 2 of the Maori Housing Amendment Act A PROCLAMATION 1938, I, Brigadier Sir Bernard Edward Fergusson, the Governor­ PURSUANT to subsection ( 6) of section 5 of the Education General of New Zealand, hereby proclaim and declare that the Lands Act 1949, I, Brigadier Sir Bernard Edward Fergusson, Crown land subject to the Land Act 1948 is hereby set apart the Governor-General of New Zealand, hereby proclaim and for the purposes of the Maori Housing Act 1935. declare that the land described in the Schedule hereto, being an area vested in the Hawke's Bay Education Board as a site for a public school, shall be vested in Her Majesty the SCHEDULE Queen, freed and discharged from every educational trust HAWKE'S BAY LAND DISTRICT affecting the same, but subject to all leases, encumbrances, A. R. P. Being liens, or easements affecting the same at the date hereof. O O 32 · 31 Lot 44, D.P. 10755, part Heretaunga Block, City of Hastings. Part C.T. A2/935. SCHEDULE Given under the hand of His Excellency the Governor-­ GISBORNE LAND DISTRICT General, and issued under the Seal of New Zealand, this 16th day of March 1965. PART Lot 1, D.P. 1761, being part Makauri 34A Block, situated in Block II, Turanganui Survey District: Area, 2 · 8 [L.s.] J. R. HANAN, Minister of Maori Affairs. perches, more or less. Part certificate of title, Volume 49, Goo SAVE THE QUEEN! folio 266. As shown on the plan marked L. and S. 6/6/1096K, deposited in the Head Office, Department of Lands and (M.A. 30/14/7) Survey at Wellington, and thereon coloured orange (S.O. 5462). Given under the hand of His Excellency the Governor-­ General, and issued under the Seal of New Zealand, this 12th day of March 1965. [L.s.] B. E. TALBOYS, for the Minister of Lands. Declaring Land in the North Land District, Vested Goo SAVE THE QUEEN! in the Auckland Education Board as a Site for a Public (L. and S. H.O. 6/6/1096; D.O. 9/4) School, to be Vested in Her Majesty the Queen

BERNARD FERGUSSON, Governor-General A PROCLAMATION Land Taken for Housing Purposes in the City of Wellington PURSUANT to subsection (6) of section 5 of the Education Lands Act 1949, I, Brigadier Sir Bernard Edward Fergusson, BERNARD FERGUSSON, Governor-General the Governor-General of New Zealand, hereby proclaim and A PROCLAMATION declare that the land described in the Schedule hereto, being an area vested in the North Auckland Education Board as a PURSUANT to the Public Works Act 1928, I, Brigadier Sir site for a public school, shall be vested in Her Majesty the Bernard Edward Fergusson, the Governor-General of New Queen, freed and discharged from every educational trust Zealand, hereby proclaim and declare that the land described affecting the same, but subject to all leases, encumbrances, in the Schedule hereto is hereby taken for housing purposes liens, or easements affecting the same, at the date hereof. and shall vest in the Mayor, Councillors, and Citizens of the City of Wellington as from the date hereinafter mentioned; and I also declare that this Proclamation shall take effect on and after the 29th day of March 1965. SCHEDULE NORTH AUCKLAND LAND DISTRICT SCHEDULE PART Section 16, Block XV, Maungataniwha Survey District: Area, 3 acres and 29 · 3 perches, more or less. All certificate of WELLINGTON LAND DISTRICT title, Volume 887, folio 283. As shown on the plan marked ALL those pieces of land situated in the City of Wellington, L. and S. 6 / 6 / 594A deposited in the Head Office, Department Wellington R.D., described as follows: of Lands and Survey at Wellington, and thereon edged red. A, R. P. Being Given under the hand of His Excellency the Governor­ 0 0 5·16 Part Section 849, Town of Wellington; coloured General, and issued under the Seal of New Zealand, blue on plan. this 17th day of March 1965. 0 0 6·80 Part Lot 2, D.P. 19455; coloured orange on plan. [L.s.] B. E. TALBOYS, .for the Minister of Lands. 0 0 5·09 Part Lot 1, D.P. 19455; coloured sepia on plan. 0 0 5·45 Part Lot 2, D.P. 8310; coloured sepia on plan. Goo SAVE THE QUEEN! 0 0 5·09 Part Section 850, Town of Wellington; coloured (L. and S. H.O. 6/6/594; D.O. 15/311) blue on plan. 380 THE NEW ZEALAND GAZETIB No. 15

A. R. P. !Being Land Taken for Road in Block IV, Ongo Survey District 0 0 2·71 Part Lot l, D.P. 7758; coloured orange on plan. 0 · 0 2·63 Part Lot 2, D.P. 7758; coloured sepia on plan. 0 0 2 · 69 Part Lot 3, D.P. 77 58; coloured blue on plan. BERNARD FERGUSSON. Governor-General 0 0 2·58 Part Lot 7, D.P. 6751; coloured sepia on plan. A PROCLAMATION 0 0 2·71 Part Lot 6, D.P. 6751; coloured blue on plan. PURSUANT to the Public Works Act 1928, I, Brigadier Sir 0 0 3·81 Part Lot 5, D.P. 6751; coloured orange on plan. Bernard Edward Fergusson, the Governor-General of New 0 0 8 · 14 Part Lot 3, D.P. 6751; coloured blue on plan. Zealand, hereby proclaim and declare that the land described All situated in Block VII, Port Nicholson Survey District. in the Schedule hereto is hereby taken for road; and I also · As the same are more particularly delineated on the plan declare that this Proclamation shall take effect on and after marked M.O.W. 19236 (S.O. 25637) deposited in the office of the 29th day of March 1965. the Minister of Works at Wellington, and thereon coloured as above mentioned. SCHEDULE Given under the hand of His Excellency the Governor­ WELLINGTON LAND DISTRICT General, and issued under the Seal of New Zealand, this 22nd day of March 1965. ALL those pieces of land situated in Block IV, Ongo Survey District, Wellington R.D., described as follows: {L.s.] PERCY B. ALLEN, Minister of Works. A. R. p. Being Goo SAVE TIIB QUEEN! 0 0 11 ·4 Part Hapopo Block; coloured sepia on plan. (P.W. 51/448; D.O. 16/547) 1 1 33'5} 0 0 2 · 2 Parts Hapopo Block; coloured orange on plan. 0 0 16·3 As the same are more particularly delineated on the plan marked M.O.W. 5136 (S.O. 25074) deposited in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. Land Taken for Maori Housing Purposes in Block IV, Otanake Given under the hand of His Excellency the Governor­ Survey District, Borough of Te Kuiti General, and issued under the Seal of New Zealand, this 12th day of March 1965. [L.s.] PERCY B. ALLEN, Minister of Works. BERNARD FERGUSSON. Govern0:r-General Goo SAVE IBE QUEEN! A PROCLAMATION . (P.W. 72/1/8/0; D.O. 8/1/5/8/0) PURSUANT to the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Zealand, hereby proclaim and declare that the land described Land Taken for an Access Way in the Borough of Wairoa in the Schedule hereto is hereby taken for Maori housing purposes; and I also declare that this Proclamation shall take effect on and after the 29th day of March 1965. BiERNIARD FERGUSSON, GovernorJGeneral A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Brigadier Sir SCHEDULE Bernard Edward Fergusson, the Governor-General of New SOUTH AUCKLAND LAND DISTRICT Zealand, hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for an access way and ALL that piece of land containing 1 rood situated in Block shall vest in the Mayor, Councillors, and Citizens of the IV, Otanake Survey District, Borough of Te Kuiti, being Borough of Wairoa from the date hereinafter mentioned; Lot 4, D.P. 11117, being part Te Kuiti 2B la No. 1 Section. and I also declare that this Proclamation shall take effect Part certificate of title, Volume 204, folio 88, South Auckland on and after the 25th day of March 1965. Land Registry. Given under the hand of His Excellency the Governor­ SCHEDULE General, and issued under the Seal of New Zealand, HAWKE'S BAY LAND DISTRICT this 12th day of March 1965. ALL those pieces of land situated in the Borough of Wairoa, [L.s:] PERCY B. ALLEN, Minister of Works. Hawke's Bay R.D., described as follows: Goo SAVE IBE QUEEN! A. R. P. Being (P.W. 24/2646/5/8; D.O. 54/150/16/10) 0 0 12 · 8 Part Town Section 411, Clyde; coloured blue on plan. 0 0 1 · 3 Right of Way, being part Town Section 411, Clyde; coloured orange on plan. As the same are more particularly delineated on the plan marked M.O.W. 19119 (S.O. 5353) deposited in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. A Leasehold Interest in Land Taken for the Purposes of a Given under the hand of His Excellency the Governor­ Road in the City of Hamilton General, and issued under the Seal of New Zealand, this 22nd day of March 1965. [L.s.] PERCY B. ALLEN, Minister of Works. BERNARD FERGUSSON, Governor-General Goo SAVE TIIB QUEEN! A PROCLAMATION (P.W. 54/778/59; D.O. 9/232) PURSUANT to the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Zealand, hereby proclaim and declare that the leasehold interest Land Proclaimed as Street in the Borough of New Lynn in the land described in the Schedule hereto held by Ivan Posa, of Hamilton, restaurateur under and by virtue of a BERNARD FERGUSSON, Governor-General deed of lease dated the 26th day of October 1954, from Her Majesty the Queen under the Government Railways Amend­ A PROCLAMATION ment Act 1952, is hereby taken for the purposes of a road; PURSUANT to section 29 of the Public Works Amendment Act and I also declare that this Proclamation shall take effect 1948, I, Brigadier Sir Bernard Edward Fergusson, the on and after the 26th day of March 1965. Governor-General of New Zealand, hereby proclaim as street the land described in the Schedule hereto. SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT SOUTH AUCKLAND LAND DISTRICT ALL that piece of of land containing O• 4 perches situated in ALL that piece of land containing 11 · 7 perches situated in Block Ill, Titirangi Survey District, Borough of New Lynn, Block II, Hamilton Survey District, City of Hamilton, being North Auckland R.D., and being part Allotment 42, Section 1, part Railway land in Proclamation 516; as the same is more Whau Township North; as the same is more particularly particularly delineated on the plan marked M.0.W. 19294 delineated on the plan marked M.O.W. 19249 (S.O. 44584) (S.O. 42826) deposited in the office of the Minister of deposited in the office of the Minister of Works at Wellington, Works at Wellington, and thereon coloured yellow. and thereon coloured yellow, edged yellow. 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 22nd day of March 1965. this 19th day of March 1965. i(L.s.] PERCY B. ALLEN, Minister of Works. [L.s.] PERCY B. ALLEN, Minister of Works. Goo SAVE THE QUEEN! Goo SA VE IBE QUEEN! (P.W. 19/612/0; D.O. M.H. 1/65/0/18) (P.W. 24/4722; D.O. 93/25/0) 25 MARCH THE NEW ZEALAND GAZETTE 381

Land Proclaimed as Road in Block XI, Otahuhu Survey A. R. P. Being District, Manukau County 0 0 6·4 Part Lot 1, D.P. 34175; coloured blue on plan. 3 0 3·7 Part Allotment 70, Parish of Waiheke; coloured BERNARD FERGUSSOiN, Governor-General sepia on plan. 0 1 18'6} Parts Allotment 64, Parish of Waiheke; coloured A PROCLAMATION 7 3 11 sepia on plan. ' PURSUANT to section 29 of the Public Works Amendment Act 0 0 4·3 Part Allotment 59, Parish of Waiheke; coloured 1948, I, Brigadier Sir Bernard Edward Fergusson, the yellow, edged yellow on plan. Governor-General of New Zealand, hereby proclaim as road O O 1 ·51 the land described in the Schedule hereto. 0 0 34 · 6 L Parts Allotment 58, Parish of Waiheke; coloured 0 0 32 J yellow, edged yellow on plan. 0 0 10·2 SCHEDULE 0 1 32·3 Part Allotment 43, Parish of Waiheke; coloured NORTH AUCKLAND LAND DISTRICT yellow, edged yellow on plan. ALL that piece of land containing 19 perches situated in 0 1 12 · 4 Part Allotment 52, Parish of Waiheke; coloured Block XI, Otahuhu Survey District, North Auckland R.D., sepia, edged sepia on plan. and being part of Allotment 214, Parish of Pakuranga; as Situated in Block VII, Waiheke Survey District: the same is more particularly delineated on the plan marked A. R. P. Being M.O.W. 19162 (S.O. 44363) deposited in the office of the 0 Minister of Works at Wellington, and thereon coloured yellow. 0 0 4·88 l Given under the hand of His Excellency the Governor­ 0 0 13·7 Parts Awaawaroa Stream Bed; coloured sepia General, and issued under the Seal of New Zealand, 0 on plan. this 19th day of March 1965. 0 0 107·3 J [L.s.] PERCY B. ALLEN, Minister of Works. 0 0 0·5 0 0 7 Goo SA VE THE QUEEN! 0 0 3·4l (P.W. 34/4532; D.O. 15/6/0) 0 Parts Awaawaroa Stream Bed; coloured yellow 0 0 10·119 on plan. 0 0 6·5 0 0 2·3 0 0 2·9 Part Awaawaroa Stream Bed; coloured sepia on plan.

Land Proclaimed as Road in Block VI, Tiffin Survey District, SECOND SCHEDULE Wairarapa South County NORTH AUCKLAND LAND DISTRICT ALL that piece of road containing 1 acre 3 roods 17 · 7 perches BERNARD FERGUSSON, Governor-General situated in Block VII, Waiheke Survey District, North Auck­ land RD., and adjoining or passing through Lot 2, D.P. A PROCLAMATION 28342, being part Allotment 97, Parish of Waiheke, and part PURSUANT to section 29 of the Public Works Amendment Act Allotment 70, Parish of Waiheke; coloured green on plan. 1948, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Zealand, hereby proclaim as road the land described in the Schedule hereto. THIRD SCHEDULE NORTH AUCKLAND LAND DISTRICT ALL those pieces of road situated in Block VII, Waiheke SCHEDULE Survey District, North Auckland RD., described as follows: WELLINGTON LAND DISTRICT A. R. P. Adjoining or passing through ALL those pieces of land situated in Block VI, Tiffin Survey 1 2 7 Allotment 75 and part Allotment 70, Parish District, Wellington R.D., described as follows: of Waiheke; coloured green on plan. 0 28 · 3 Part Allotment 59, Parish of Waiheke; coloured A. R. P. Being green on plan. 0 0 15 · 9 Part Lot 11, Deeds Plan 150, being part Section 2 2 13 · 2 Allotment 58, Parish of Waiheke; coloured green 238, Taratahi District; coloured orange on plan. on plan. 0 0 28 · 9 Part Lot 1, Deeds Plan 3352, being part Section 0 22 · 6 Allotment 44, Parish of Waiheke; coloured green 238, Taratahi District; coloured blue on plan. on plan. As the same are more particularly delineated on the plan As the same are more particularly delineated on the plan marked M.O.W. 19237 (S.O. 25919) deposited in the office of marked M.O.W. 19282 (S.O. 42055) deposited in the office the Minister of Works at Wellington, and thereon coloured of the Minister of Works at Wellington, and thereon coloured as above mentioned. 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 12th day of March 1965. this 23rd day of March 1965. [L.s.] PERCY B. ALLEN, Minister of Works. [L.s.] PERCY B. ALLEN, Minister of Works. Goo SAVE THE QUEEN! Goo SA VE THE QUEEN! (P.W. 41/18; D.O. 16/565 /0) (P.W. 34/1513/1; D.O. 15/87 /0)

Land Proclaimed as Road and Road Cloised in Blocks Ill and VII, W aiheke Survey District Land Proclaimed as Road and Road Closed and Vested in George Sutherland Couldrey, in Block VI, Wairoa Survey District, Manukau County BBRNA:R:D F1EIRGUISS10N, GoveTnorr-Geneml A PROCLAMATION BERNARD FERGUSSON, Governor-General PURSUANT to section 29 of the Public Works Amendment Act A PROCLAMATION 1948, I, Brigadier Sir Bernard Edward Fergusson, the PURSUANT to section 29 of the Public Works Amendment Act Governor-General of New Zealand, hereby proclaim as road 1948, I, Brigadier Sir Bernard Edward Fergusson, the the land described in the First Schedule hereto and I also Governor-General of New Zealand, hereby proclaim as road hereby proclaim that the road described in the Second the land described in the First Schedule hereto and hereby Schedule hereto is closed and shall vest in Lawrence Lorrigan, proclaim that the road described in the Second Schedule of , farmer, subject to mortgages Nos. 451765 and hereto is closed and shall vest in George Sutherland Couldrey, 537939 and that the road described in the Third Schedule of Auckland, farmer. hereto is closed and shall vest in Bruce Stuart Philcox, of , farmer, subject to mortgage No. 369969, FIRST SCHEDULE North Auckland Land Registry. NORTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block VI, Wairoa Survey FIRST SCHEDULE District, North Auckland R.D., described as follows: A. R. P. NORTH AUCKLAND LAND DISTRICT Being 0 0 0·3 Part Karaka Taupo B lB Block; coloured blue All those pieces of land situated in the North Auckland on plan. RD., described as follows: 0 0 3 Part Karaka Taupo B lA 1 Block; coloured sepia Situated in Blocks III and VII, Waiheke Survey District: on plan. 0 0 22·9 A. R. P. Being Part Karaka Taupo B lA 2 Block; coloured yellow on plan. 6 0 32 ·4 Part Lot 1, D.P. 34175; coloured blue on plan. 0 0 23 Part old bed ; coloured sepia on Situated in Block VII, Waiheke Survey District: plan. 382.- THE NEW ZEALAND GAZETTE No. 15

SECONO SCHEDULE Consenting to Land Being Taken for an Access Way in the No_RTH Auc~AND LAND D1sTR1c:r Borough of W airoa ALL that piece of road containing · 7 · 8 perches situated in Block VI, Wairoa Survey District, North Auckland R.D., and BBRNARID FERGUSSON, Governor-Genera[ adjoining or passing through Karaka Taupo B lA 2 Block; ORDER IN COUNCIL coloured green on plan. At the Government Buildings at Wellington this 22nd day of As the same are more particularly delineated on the plan March 1965 marked M.O.W. 19244 (S.O. 44468) deposited in the office of the Minister of Works at Wellington, and thereon coloured Present: as above mentioned. THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL Given under the hand of His Excellency the Governor­ PURSUANT to the Public Works Act 1928, His Excellency the General, and issued under the Seal of New Zealand, Governor-General, acting by and with the advice and consent this 12th day of March 1965. of the Executive Council, hereby consents to the land described in the Schedule hereto being taken for an access way. [L.s.] PERCY B. ALLEN, Minister of Works. Goo SAVE THE QUEEN! SCHEDULE (P.W. 34/3132; D.O. 15/6/0) HAWKE'S BAY LAND DISTRICT ALL that piece of land containing 12 · 8 perches situated in Consenting to Land Being Taken for Housing Purposes in the the Borough of Wairoa, Hawke's Bay R.D., and being part City of Wellington Town Section 411, Clyde; as the same is more particularly delineated on the plan marked M.O.W. 19119 (S.O. 5353) deposited in the office of the Minister of Works at Wellington, BERNARD FERGUSSON, Governor-General and thereon coloured blue. ORDER IN COUNCIL T. J. SHERRARD, Clerk of the Executive Council. At the. Government Buildings at Wellington this 22nd day of (P.W. 54/778/59; D.O. 9/232) . · l\1arch 1965 Present: THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL Consenting to Stopping Road in Block XIV, Otahuhu PURSUANT to the Public Works Act 1928, His Excellency the Survey District, Manukau County Governor-General, acting by and with the advice and consent of the Executive Council, hereby consents to the land BERNAR[) FERGUSSON, Governor-General described in the Schedule hereto being taken for housing purposes. ORDER IN COUNCIL At the Government Buildings at Wellington this 15th day of SCHEDULE March 1965 Present: WEl-,LINGTON LAND DISTRICT THE RIGHT HON. KEITH HoLYOAKE, C.H., PRESIDING IN COUNCIL ALL those pieces of land situated in the City of Wellington, described as follows : PURSUANT to section 149 of the Public Works Act 1928, His Excellency the Governor-General, acting by and with the A. R. P. Being advice and consent of the Executive Council, hereby consents 0 0 5 · 16 Part Section 849, Town of Wellington; coloured to the Manukau County Council stopping the portion of blue on plan. road described in the Schedule hereto. 0 0 6·80 Part Lot 2, D.P. 19455; coloured orange on plan. 0 0 5·09 Part Lot l, D.P. 19455; coloured sepia on plan. SCHEDULE 0 0 5·45 Part Lot 2, D.P. 8310; coloured sepia on plan. NORTH AUCKLAND LAND DISTRICT 0 0 5 · 09 Part Section 850, Town of Wellington; coloured blue on plan. ALL that piece of road containing 1 rood 1 · 5 perches situated 0 0 2·71 Part Lot 1, D.P. 7758; coloured orange on plan. in Block XIV, Otahuhu Survey District, North Auckland R.D. 0 0 2 · 63 Part Lot 2, D.P. 7758; coloured sepia on plan. and adjoining or passing through Lots 14 and 15, D.P. 16667; 0 0 2 · 69 Part Lot 3, D.P. 77 58; coloured blue on plan. as the same is more particularly delineated on the plan marked 0 0 2 ·58 Part Lot 7, D.P. 6751; coloured sepia on plan. M.0.W. 19243 (S.O. 44530) deposited in the office of the 0 0 2·71 Part Lot 6, D.P. 6751; ~oloured blue on plan. Minister of Works at Wellington, and thereon coloured green. 0 0 3 · 81 Part Lot 5, D.P. 6751; coloured orange on plan. T. J. SHERRARD, Clerk of the Executive Council. 0 0 8 · 14 Part Lot 3, D.P. 6751; coloured blue on plan. (P.W. 34/1479; D.O. 15/6/0) All situated in Block vn, Port Nicholson Survey District. As the same are more particularly delineated on the plan marked M.O.W. 19236 (S.O. 25637) deposited in the office of Declaring Road in Block XIII, Ruawahia Survey District, the Minister of Works at Wellington, and thereon coloured Rotorua County, to be County Road as above mentioned; T. J. SHERIRiAIRD, Olerk of the Executive Council. BERNARD FERGUSSON, Governor-General (P.W. 51/448; D.O. 16/547) ORDER IN COUNCIL At the Government Buildings at Wellington this 15th day of March 1965 Consenting to a Leasehold Interest in Land Being Taken for Present: the Purposes of a Road in the City of Hamilton THE 'RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL PURSUANT to section 112 of the Public Works Act 1928, His BERNARD FERGUSSON, Governor-G-'1era[ Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby orders ORDER IN COUNCIL and declares that the portions of road described in the At the Government Buildings at Wellington this 22nd day of Schedule hereto shall, on and after the date of this Order l\1arch 1965 in Council, become county road. Present: SCHEDULE THE RIGHT HON. KEITH HoLYOAKE, C.H., PRESIDING IN COUNCIL PURSUANT to the Public Works Act 1928, His Excellency the SOUTH AUCKLAND LAND DISTRICT GovernoraGeneral, acting by and with the advice and consent ALL that portion of Bretts Road situated in Block XIII, of the Executive Council, hereby consents to the leasehold Ruawahia Survey District, Rotorua County, commencing at interest in the land described in the Schedule hereto, held a legal road 12 chains south-west of the southern corner of by Ivan Posa, of Hamilton, restaurateur, under and by Section 19 of the aforesaid Block XIII, and proceeding thence virtue of a deed of lease dated the 26th day of October 1954 in a north-easterly direction generally for a distance of from Her Majesty the Queen under the Government Railways approximately 135 chains and terminating at the north-eastern Amendment Act 1952, being taken for the purposes of a road. corner of Section 10 of the aforesaid Block XIII. Also all that portion of Ash Pit Road, situated in Block XIII, Ruawahia Survey District, Rotorua County, commencing SCHEDULE approximately 5 chains west of the north-eastern corner of Section 9 of the aforesaid Block XIII and proceeding thence SOUTH AUCKLAND LAND DISTRICT in easterly and southerly directions generally for a distance ALL that piece of land containing 11 · 7 perches situated in of approximately 126 chains and terminating near the south­ Block II, Hamilton Survey District, City of Hamilton, being eastern corner of Section 11 of the aforesaid Block XIII. part Railway land in Proclamation 516; as the same is more As the same are more particularly delineated on the plan particularly delineated on the plan marked M.O.W. 19294 marked M.O.W. 19239 (S.O. 39208) deposited in the office (S.O. 42826) deposited in the office of the Minister of Works of the Minister of Works at Wellington, and thereon coloured at Wellington, and thereon coloured yellow. red and marked A-B and C-D respectively. T. J. SHERRARD, Clerk of the Executive Council. T. J. :slHEIRJR:AIRJD, Clerk of the Executive Counciil. (P.W. 19/612/0; D.O. M.H. 1/65/0/18) (P.W. 35/546; 0.0. 10/0/6/2) 25 MARCH THE NEW ZEALAND GAZETIE 383

Directing the Laying Out of an Access Way in the Borough Partial Revocation of Order in Council Vesting Land Owned of Wairoa at a Width of More Than 12 ft by Maoris in the Maori Trustee for Non-payment of Rates

BERJNA:R[I) FERGUSSON, Governor~General BERNARD FERGUSSON. Governor-General ORDER IN COUNCIL ORDER IN COUNCIL At the Government Buildings at Wellington this 22nd day of At the Government Buildings at Wellington this 15th day of March 1965 March 1965 Present: Present: THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL PURSUANT to section 8 of the Public Works Amendment Act PURSUANT to section 63 of the Maori Purposes Act 1931, 1948, His Excellency the Governor-General, acting by and His Excellency the Governor-General, acting by and with the with the advice and consent of the Executive Council, hereby advice and consent of the Executive Council, hereby revokes directs that the proposed access way described in the Schedule the Order in Council referred to in Part I of the Schedule hereto shall be of a width of more than 12 ft but no more hereto in so far as it affects the land described in Part II than 24 ft. of the said Schedule.

SCHEDULE SCHEDULE HAWKE' S BAY LAND DISTRICT PART I ALL those pieces of land situated in the Borough of Wairoa, ORDER in Council, under section 32 of the Maori Land Hawke's Bay R.D., described as follows: Amendment and Maori Land Claims Adjustment Act 1928, A. R. P. Being made on 5 December 1929, and published in the Gazette, 0 0 12 · 8 Part Town Section 411, Clyde; coloured blue on 12 December 1929, page 3230. plan. 0 0 1 · 3 Right of Way, being part Town Section 411, PART II Clyde; coloured orange on plan. As the same are more particularly delineated on the plan WELLINGTON LAND DISTRICT marked M.O.W. 19119 (S.O. 5353) deposited in the office of ALL that piece of land described and situated as follows : the Minister of Works at Wellington, and thereon coloured A. R. P. Being as above mentioned. 0 1 9 · 8 Subdivision lA and part Subdivision 1, Hanga­ T. J. SHERRARD, Clerk of the Executive Council. noaiho Block, situate in Waitohu Survey District, (P.W. 54 /778 / 59; D.O. 9 /232) and being the balance of the land in certificate of title, Volume 367, folio 105. T. J. SHlE!RIRIAIRJD, Gerk of the Exe,cutive Council. Setting Apart Maori Freehold Lands as Maori Reservations (M.A. 20/1/37)

BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL Waiheke Secondary Urban Fire District Constituted At the Government Buildings at Wellington this 15th day of March 1965 BERNARD FERGUSSON, Governor-General Present: THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL ORDER IN COUNCIL PURSUANT to section 439 of the Maori Affairs Act 1953, His At the Government Buildings at Wellington this 15th day of Excellency the Governor-General, acting by and with the March 1965 advice and consent of the Executive Council, hereby sets Present: apart the Maori freehold lands described as Moerangi lE 4A THE RIGHT HON. KEITH HoLYOAKE, C.H., PRESIDING IN COUNCIL and lE 4B Blocks, as Maori reservations for the purposes as set out for the common use or benefit of the members of the PURSUANT to the Local Government Commission Act 1961, Ngati Mahanga tribe. His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby makes the following order. SCHEDULE SOUTH AUCKLAND LAND DISTRICT ORDER ALL those pieces of land situated and described as follows : As from the 31st day of March 1965 the area in the North A. R. P. Being Auckland Land District known as Waiheke Island shall be 3 0 7 Moerangi lE 4A Block situate in Block IX, Alexandra constituted the Waiheke Secondary Urban Fire District. Survey District, for the purpose of a marae and meeting house reserve. T. J. SHERRARD, Clerk of the Executive Council. 0 2 0 Moerangi lE 4B Block situate in Block IX, Alexandra (I.A. 176 / 127) Survey District, for the purpose of an urupa. T. J. SIHJEIRJRAIR.ID, Clerk ,oif the Executive Council. (M.A. 21/3/504) Appointment of High Commissioner for New Zealand in Canada

Setting Apart Maori Freehold Land as a Maori Reservation HIS Excellency the Governor-General in Council has been pleased to appoint BERNARD FERGUSSON. Governor-General The Honourable Sir Leon Gotz, K.c.v.o. ORDER IN COUNCIL to be High Commissioner for New Zealand in Canada under At the Government Buildings at Wellington this 15th day of and for the purposes of the External Affairs Act 1943, to March 1965 hold the said office as from the 31st day of March 1965, to Present: the 30th day of March 1967. THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN CouNCIL Dated at Wellington this 15th day of March 1965. PURSUANT to section 439 of the Maori Affairs Act 1953, His KEITH HOLYOAKE, Minister of External Affairs. Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby sets apart the Maori freehold land described as Opape No. 5, Papa­ kainga Block, as a Maori reservation for the purpose of a marae and meeting place for the common use and benefit of the members of the Ngati Patu sub-tribe of the Whaka­ Chairman of Motor Spirits Licensing Authority Appointed tohea tribe. PURSUANT to the Motor Spirits Distribution Act 1953, His SCHEDULE Excellency the Governor-General has been pleased to appoint GISBORNE LAND DISTRICT James Walker Bain ALL that piece of land situated and described as follows: to be Chairman of the Motor Spirits Licensing Authority, A. R. p. Being such appointment to take effect from the 16th day of March 6 1 20 Opape No. 5, Papakainga Block, situate in Block 1965, vice Robert Whaley Edgley, resigned. V, Waiaua Survey District. Dated at Wellington this 19th day of March 1965. T. J. SHiBRRIARD, Clerk of the Executive Council. J. R. MARSHALL, Minister of Industries and Commerce. (M.A. 21/3/506) 384 THE NEW ZEALAND GAZE'ITE No. 15

Coroner Appointed Trustees of Oamaru Racecourse Appointed

PURSUANT to section 2 of the Coroners Act 1951, His Excel­ PURSUANT to the Reserves and Domains Act 1953, the Minister lency the Governor-General has been pleased to appoint of Lands hereby appoints James Frederick Sloane, Esquire Daniel McCulloch, and John Arthur Charles McKenzie of Palmerston, to be a Coroner for New Zealand, vice Frederick Allen Ellis, resigned. to be members of the Board of Trustees constituted under the Oamaru Racecourse Reserve Management Act 1870, in Dated at Wellington this 4th day of March 1965. place of William Arthur Gardiner, deceased, and Alexander J. R. HANAN, Minister of Justice. Smith Morton, resigned. (J. 10/1/71) Dated at Wellington this 17th day of March 1965. B. E. TALBOYS, for the Minister of Lands. (L. and S. H.O. 1/656) Justice of the Peace Appointed

PURSUANT to the Justices of the Peace Act 1957, His Excellency the Governor-General has been pleased to appoint Harry Elliott Mayer Appointment of Additional Member of Wangaloa Domain of 3 Grey Street, Feilding, to be a Justice of the Peace for Borard New Zealand. Dated at Wellington this 16th day of March 1965. PURSUANT to the Reserves and Domains Act 1953, the Minister J. R. HANAN, Minister of Justice. of Lands hereby increases the total number of members of the (J. 54/241) Wangaloa Domain Board from six. to seven and appoints Robert Alexander Twaddle as the additional member of the board. Notifying the Appointment of a Deputy Member of the Dated at Wellington this· 23rd day of March 1965. Electricity Advisory Council B. E. TALBOYS, for the Minister of Lands. (L. and S. H.O. 1/186; D.O. 8/3/49) THE Minister of Electricity hereby notifies the appointment of Claude Elliot Fuller as deputy member of the Electricity Advisory Council during the absence of George Albert Ammundsen, a member of the Revocation of Appointment of Hurunui Domain Board and said council, from New Zealand. Appointment of New Board Dated at Wellington this 16th day of March 1965. T. P. SHAND, Minister of Electricity. PURSUANT to the Reserves and Domains Act 1953, the Minister (N.Z.E.D. 2/0/103) of Lands hereby revokes the appointment of the Hurunui Domain Board as published in Gazette, 1 August 1963, Vol. II, page 1079, and appoints the Waipara County Council to be the Hurunui Domain Board to have control of the reserve described in the Schedule hereto, subject to the pro­ Member of Whangamomona Rabbit Board Appointed (Notice visions of the said Act, as a public domain. No. Ag. 8133) SCHEDULE PURSUANT to section 24 of the Rabbits Act 1955, the Minister of Agriculture hereby appoints CANTERBURY LAND DISTRICT-HURUNUI DOMAIN RESERVE 2598, situated in Blocks IV, Waipara, and IV, Wai­ Noel Henry Pickford kari Survey Districts : Area, 84 acres 3 roods 36 perches, being an inspector appointed under Part III of the said Act, more or less (S.O. Plan 1328L). to be a member of the Whangamomona Rabbit Board, vice A. R. Murdock, deceased. Dated at Wellington this 23rd day of March 1965. Dated at Wellington this 16th day of March 1965. B. E. TALBOYS, for the Minister of Lands. B. E. TALBOYS, Minister of Agriculture. (L. and S. H.O. 1/45; D.O. 8/3/40) (Ag. 20891)

Member of Howard Estate Advisory Board Reappointed Revocation of Appointment of Denniston Domain Board (Notice No. Ag. 8134) PURSUANT to the Reserves and Domains Act 1953, the Minister PURSUANT to section 2 of the Howard Estate Amendment of Lands hereby revokes the appointment of the Denniston Act 1927, His Excellency the Governor-General has been Domain Board as published in Gazette, 28 March 1963, Vol. I, pleased to reappoint page 409. Thomas Charles Stuart Keith Gilbertson Dated at Wellington this 23rd day of March 1965. (on the recommendation of the Hawke's Bay Education Board) B. E. TALBOYS, for the Minister of Lands. to be a member of the Howard Estate Advisory Board for (L. and S. H.O. 1/89; D.O. 8/3/14) a term of three years commencing on the 2nd day of May 1965. Dated at Wellington this 16th day of March 1965. B. E. TALBOYS, Minister of Agriculture. (Ag. 2796) Appointment of Examining Places in New Zealand

PURSUANT to section 20 of the Customs Act 1913, and to Deputy for Member of the Veterinary Services Council powers delegated to him by the Minister of Customs under Appointed (Notice No. Ag. 8138) section 11 of that Act, the Comptroller of Customs hereby appoints the premises described in the Schedule hereto to be PURSUANT to section 6 of the Veterinary Surgeons Act 1956, a place for the examination by the Customs of goods subject the Minister of Agriculture hereby appoints to the control of the Customs. Alfred Arnold Blakely SCHEDULE to act as deputy for J. M. Stewart during the absence of the said J. M. Stewart for the meetings of the Veterinary Situation Description of Examining Services Council between 25 February 1965 and 1 September Place 1965. Port of Timaru North Mole Transit Shed No. Dated at Wellington this 22nd day of March 1965. 1, North Mole Wharf. B. E. TALBOYS, Minister of Agriculture. Dated at Wellington this 17th day of March 1965. (Ag. 3037) J. F. CUMMINGS, Comptroller of Customs. 25 MARCH THE NEW ZEALAND GAZETIE 385

Registration Office of the Cheviot Branding Registration Exemption Order under the Motor Drivers Regulations 1940 District Appointed (Notice No. Ag. 8131) PURSUANT to the Motor Drivers Regulations 1940,* the Minister of Transport hereby orders and declares that the PURSUANT to section 4 of the Stock Amendment Act 1956, provisions of clause (1) of regulation 7 of the said regula­ and to a delegation from the Director-General of Agriculture tions so far as they relate to the driving of heavy trade under section 10 of the Department of Agriculture Act 1953 motors shall not apply to the person hereinafter mentioned, for the purposes of the said section, the Director (Administra­ but in lieu thereof the following provisions shall apply: tion) of the Department of Agriculture hereby appoints the City of Christchurch as the place at which the registration A motor driver's licence issued under the Motor Drivers office for the Cheviot Branding Registration District shall, as Regulations 1940* to the person described in column 1 of the from the date hereof, be situated. Schedule hereunder may authorise him to drive a heavy trade motor in the course of his employment for the employer Dated at Wellington this 5th day of March 1965. described in column 2 of the said Schedule, but shall not G. J. ANDERSON, Director (Administration). authorise him, while he is under the age of 18 years, to drive a heavy trade motor for any other purpose.

SCHEDULE Column 1 (Driver) Column 2 (Employer) Declaring Land Acquired for a Government Work in the Wayne Milton Orchard, care of Father. Waitaki County and Not Required for That Purpose to be Mr J. M. Orchard, Tikorangi Crown Land Road, Waitara, Taranaki. Dated at Wellington this 18th day of March 1965. JOHN McALPINE, Minister of Transport. PURSUANT to section 35 of the Public Works Act 1928, the Minister of Railways hereby declares the land described in the *S.R. 1940 /73 (Reprinted with Amendments Nos. 1 to 10: Schedule hereto to be Crown land subject to the Land Act S.R. 1956/95) 1948 as from the 29th day of March 1965. Amendment No. 11: S.R. 1956/125 Amendment No. 12: S.R. 1957 /139 Amendment No. 13: S.R. 1958/74 Amendment No. 14: S.R. 1959/156 SCHEDULE Amendment No. 15: S.R. 1962/159 0TAGO LAND DISTRICT Amendment No. 16: S.R. 1963/81 APPROXIMATE areas of the pieces of land declared Crown land: Amendment No. 17: S.R. 1964/204 A. R. P. Being (TT. 5/3/1) f g ~} Railway land in Block VII, Awamoko Survey 0 1 16 District. Situated in Waitaki County (S.O. 13654). As the same are more particularly delineated on the plan marked L.O. 20101 deposited in the office of the Minister of Declaration That the Motueka Beach Domain Shall be a Railways, and thereon coloured orange. Recreation Reserve and Vesting in the M otueka Borough Council Dated at Wellington this 17th day of March 1965. JOHN McALPINE, Minister of Railways. (N.Z.R. L.O. 23227 /150) PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby declares that the Motueka Beach Domain described in the Schedule hereto shall cease to be subject to the provisions of Part III of the Reserves and Domains Act 1953, and shall be deemed to be a recreation reserve subject to Part II of the said Act, and further, pursuant to the said Act vests the said reserve in the Mayor, Councillors, and Citizens of the Borough of Motueka, in trust, for recreation purposes. Exemption Order Under the Motor Drivers Regulations 1940

SCHEDULE PURSUANT to the Motor Drivers Regulations 1940,* the Minister of Transport hereby orders and declares that the NELSON LAND DISTRICT provisions of clause ( 1) of regulation 7 of the said regula­ LOTS 1, 2, 3, and 4, D.P. 4706, being parts Section 144, tions so far as they relate to the driving of heavy trade motors District of Motueka, Section 27 and part Sections 3 and 12, shall not apply to the persons hereinafter mentioned, but Block IV, Motueka Survey District: Area, 10 acres, more or in lieu thereof the following provisions shall apply: less. A motor driver's licence issued under the Motor Drivers Also, Section 4, Block IV, Motueka Survey District: Area, Regulations 1940* to the persons described in column 1 of the 7 acres 2 roods, more or less (S.0. Plan 9525). Schedule hereunder may authorise them to drive a heavy Dated at Wellington this 17th day of March 1965. trade motor in the course of their employment for the B. E. TALBOYS, for the Minister of Lands. employers described in column 2 of the said Schedule, but shall not authorise them, while they are under the age of 18 (L. and S. H.O. 1/455; D.O. 8/3/34) yearsi to drive a heavy trade motor for any other purpose.

SCHEDULE Column 1 (Driver) Column 2 (Employer) Adrian Mark Meston, care Rotorua Engineering Co., Box Declaration That the Denniston Domain Shall be a Recreation of Rotorua Engineering 505, Rotorua. Reserve Subject to Part II of the Reserves and Domains Act Co., Box 505, Rotorua. 1953 Gordon William Webby, care Aria Service Store Ltd., care of of Aria Service Store Ltd., Bayne Winders and Co., Bayne Winders and Co., P.O. Box 43, Piopio. PURSUANT to the Reserves and Domains Act 1953, the Minister P.O. Box 43, Piopio. of Lands hereby declares that the Denniston Domain described David Henry Dods, care of Mr R. A. Nimon, R.D. 2, in the Schedule hereto shall cease to be subject to the pro­ Mr R. A. Nimon, R.D. 2, Hastings. visions of Part III of the Reserves and Domains Act 1953, Hastings. and shall be deemed to be a recreation reserve subject to Dated at Wellington this 16th day of March 1965. Part II of the said Act. JOHN McALPINE, Minister of Transport. *S.R. 1940/73 (Reprinted with Amendments Nos. 1 to 10: SCHEDULE S.R. 1956/95) NELSON LAND DISTRICT Amendment No. 11 S.R. 1956/125 SECTION 5, Block VI, Kawatiri Survey District: Area, 6 acres, Amendment No. 12 S.R. 1957 /139 more or less (S.O. Plan 5365). Amendment No. 13 S.R. 1958/74 Also Section 41, Block VI, Kawatiri Survey District: Area, Amendment No. 14 S.R. 1959/156 2 acres and 26 perches, more or less· (S.O. Plan 9002). Amendment No. 15 S.R. 1962/159 Amendment No. 16 S.R. 1963/81 Dated at Wellington this 23rd day of March 1965. Amendment No. 17 S.R. 1964/204 B. E. TALBOYS, for the Minister of Lands. (TT. 5/3/1) (L. and S. H.O. 1/89; D.O. 8/3/14) 386 THE NEW ZEALAND GAZETTE No. 15

· Revocation of the Reservation Over a Reserve Vesting a Reserve in the Hamilton City Council

PURSUANT to the Reserves and Domains Act 1953, the Minister PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservation as a resting place of Lands hereby vests the reserve described in the Schedule for travelling stock over the land described in the Schedule hereto in the Mayor, Councillors, and Citizens of the City of hereto. Hamilton, in trust, for recreation purposes.

SCHEDULE SCHEDULE NELSON LAND DISTRICT Soum AUCKLAND LAND DISTRICT SECTION 10; Block XIV, Matiri Survey District: Area, 5 acres LOTS 46, 47, 48, and 49, D.P. S. 6323, being part Allotment rood 3 perches, more or less (S.O. Plan 6652). 48, Te Rapa Parish, situated in Block II, Hamilton Survey Dated at Wellington this 17th day of March 1965. District: Area, 1 acre and 3 · 4 perches, more or less. B. E. TALBOYS for the Minister of Lands. Dated at Wellington this 23rd day of March 1965. (L. and S. H.O. 5416; D.O. 8/5/25) B. E. TALBOYS, for the Minister of Lands. (L. and S. H.O. 1/440; D.O. 8/3/128)

Revocation of the Reservation Over a Reserve Specifying the Manner of Disposal and How Proceeds of Sale Shall be Utilised Average Price for Apples and Pears for the 1964-65 Season Declared (Notice Noi. Ag. 8137) PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservation as a recreation reserve over the land described in the Schedule hereto, and PURSUANT to section 16 of the Apple and Pear Marketing further, declares that the said land may be disposed of by Act 1948, the Minister of Agriculture hereby declares that the the Auckland City Council in such manner, at such price, and average price to be paid to growers by the New Zealand on such terms and conditions as the council shall determine, Apple and Pear Marketing Board for apples and pears grown the proceeds from any such sale to be paid into the council's during the 1964-65 season shall be 14s. 9·40d. per case of reserves account, such moneys to be used and applied in or fruit which has been picked, graded, and dispatched to the towards the improvement of other recreation reserves under depot, with a labour allowance for full wrapping and a the control of the council or in or towards the purchase of material allowance for cases and local market labels only. other land for recreation reserves. Dated at Wellington this 17th day of March 1965. B. E. TALBOYS, Minister of Agriculture. SCHEDULE (Ag. 31507) NORTH AUCKLAND LAND DISTRICT LoT 35, D.P. 35082, being part Allotments 26 and 27, District of Tamaki, situated in Block. IX, Rangitoto Survey District: Area: 2 roods 31 · 3 perches, more or less, parts certificates of title, Volume 169, folio 160, and Volume 153, folio 231. Dated at Wellington this 15th day of March 1965. Land Held for Better Utilisation Set Apart for a Limited B. E. TALBOYS, for the Minister of Lands. Access Road in the City of Hamilton (L. and S. H.O. 6/1/1036; D.O. 8/5/646) PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Schedule hereto to be set apart for a limited access road from and after the 29th day of March 1965. Reservation of Land and Declaration That Land be Part of the Papamoa Domain SCHEDULE PURSUANT to the Land Act 1948, the Minister of Lands SOUTH AUCKLAND LAND DISTRICT hereby sets apart the land described in the Schedule hereto ALL those pieces of land situated in Block II, Hamilton Survey as a reserve for recreation purposes, and further, pursuant to District, City of Hamilton, described as follows : the Reserves and Domains Act 1953, declares the said reserve to be a public domain subject to the provisions of Part III A. R. P. Being of the last-mentioned Act to form part of the Papamoa 0 0 31 ·2 Part Lot 3, D.P. 26405; coloured yellow on plan. Domain to be administered as a public domain by the Domain 0 0 17·9 Part Lot 2, D.P. 26405; coloured blue on plan. Board. As the same are more particularly delineated on the plan marked M.O.W. 18021 (S.O. 42257) deposited in the office of SCHEDULE the Minister of Works at Wellington, and thereon coloured as above mentioned. SOUTH AUCKLAND LAND DISTRICT Dated at Wellington this 8th day of March 1965. SECTION 52, Block I, Te Tumu Survey District: Area, 3 roods 38 perches, more or less (S.O. Plan 42511). PERCY B. ALLEN, Minister of Works. Dated at Wellington this 23rd day of March 1965. (P.W. 72/l/2B/0; D.0. 71/2B/4/0) B. E. TALBOYS, for the Minister of Lands. (L. and S. H.O. 1 /702; D.O. 8 / 308)

Land Held for Health Purposes (Public Health Nurse's Resi­ dence) Set Apart for Police Purposes (Residence) in the Reservation of Land and Vesting in the Naseby Borough Borough of Te Kuiti Council

PURSUANT to section 25 of the Public Works Act 1928, the PURSUANT to the Land Act 1948, the Minister of Lands hereby Minister of Works hereby declares the land described in the sets apart the land described in the Schedule hereto as a Schedule hereto to be set apart for police purposes (residence) reserve for tree planting purposes, and further, pursuant to from and after the 29th day of March 1965. the Reserves and Domains Act 1953, vests the said reserve in the Mayor, Councillors, and Citizens of the Borough of Naseby, in trust, for that purpose. SCHEDULE SCHEDULE Soum AUCKLAND LAND DISTRICT ALL that piece of land containing 31 ·2 perches situated in 0TAGO LAND DISTRICT the Borough of Te Kuiti, being Lot 5, D.P. S. 8177, situated SECTIONS 215 and 217, Block I, Town of Naseby: Area, in Block IV, Otanake Survey District. Part certificate of title, 1 rood 26·2 perches, more or less (S.O. Plan 12734). Volume 1203, folio 30, South Auckland Land Registry. Dated at Wellington this 18th day of March 1965. Dated at Wellington this 10th day of March 1965. B. E. TALBOYS, for the Minister of Lands. PERCY B. ALLEN, Minister of Works. (L. and S. H.O. 22/5093; D.O. 8/338) (P.W. 25/489; D.O. 34/20/1/0) 25 MARCH THE NEW ZEALAND GAZEn'E 387

Land Held for a Milk-treating House in the City of Hastings Declaring Land Taken, Subject to a Fencing Agreement, for Set Apart for Transport Purposes (Vehicle Testing Station) Maori Housing Purposes in Block II, Karioi Survey District

PURSUANT to section 25 of the Public Works Act 1928, the PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Minister of Works hereby declares that, a sufficient agree­ Schedule hereto to be set apart for transport purposes (vehicle ment to that effect having been entered into, the land described testing station) from and after the 29th day of March 1965. in the Schedule hereto is hereby taken, subject to the fencing agreement contained in transfer S. 84072, South Auckland Land Registry, for Maori housing purposes from and after SCHEDULE the 29th day of March 1965. HAWKE'S BAY LAND DISTRICT ALL that piece of land containing 2 roods 23 · 5 perches SCHEDULE situated in the City of Hastings, Hawke's Bay R.D., and being Lot 5, D.P. 4624, part Heretaunga Block. All certificate of title, SOUTH AUCKLAND LAND DISTRICT H.B. Volume 10, folio 171. ALL those pieces of land containing together 2 roods 27 perches situated in Block II, Karioi Survey District, being Dated at Wellington this 8th day of March 1965. Lots 8 and 9, D.P. 23456, being part Chamberlin's Grant. PERCY B. ALLEN, Minister of Works. All certificate of title, Volume 1210, folio 85, South Auckland (P.W. 24/3491; D.O. 5/129/1) Land Registry. Dated at Wellington this 10th day of March 1965. PERCY B. ALLEN, Minister of Works. (P.W. 24/2646/5/19; D.O. 54/150/152/4)

Declaring Land Taken for State Housing Purposes in the Borough of Otorohanga

PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement Declaring Land Taken, Subject to a Building-line Restriction to that effect having been entered into, the land described in and as to Part to a Fencing Agreement for Maori Housing the Schedule hereto is hereby taken for State housing purposes Purposes, in the Borough of Whakatane from and after the 29th day of March 1965. PURSUANT to section 32 of the Public Works Act 1928, the SCHEDULE Minister of Works hereby declares that, a sufficient agreement SOUTH AUCKLAND LAND DISTRICT to that effect having been entered into, the land described ALL that piece of land containing 36 · 3 perches situated in in the Schedule hereto is hereby taken, subject to the building­ the Borough of Otorohanga being part· Lot 12, D.P. 33307, line restriction imposed by notice S. 288416 and as to Lot 19, and being portion Otorohanga lo 2B, Sections 1 and 2 D.P. S. 8869, to the fencing agreement contained in transfer Blocks, Block IV, Orahiri Survey Distriq. Balance certificate S. 274912, South Auckland Land Registry, for Maori housing of title, Volume 900, folio 211, South AucJdand Land Registry. purposes from and after the 29th day of March 1965. Dated at Wellington this 10th day of March 1965. P!ERiCY B. All.JIJBN, Minister of Works. SCHEDULE (H.C. 4/222/29; D.O. 54/9/12) SOUTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in the Borough of Whaka­ tane described as follows: A. R. P. Being 0 0 29·7 Lot 2, D.P. S. 8869, part Allotment l, Parish of Waimana, part certificate of title No. 3B/336, Declaring Land Taken for Maori Housing Purposes in Block South Auckland Land Registry. IV, H orohoro Survey District 0 0 30·7 Lot 19, D.P. S. 8869, part Allotment 1, Parish of Waimana, part certificate of title No. 3B/337, PURSUANT to section 32 of the Public Works Act 1928, the South Auckland Land Registry. Minister of Works hereby declares that, a sufficient agreement Dated at Wellington this 22nd day of March 1965. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for Maori housing PERCY B. ALLEN, Minister of Works. purposes from and after the 29th day of March 1965. (P.W. 24/2646/5/2; D.O. 54/150/18/28)

SCHEDULE SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 1 rood situated in Block IV, Horohoro Survey District, being Lot 9, D.P. S. 911, being part Kaitao Rotohokahoka lH Block. Balance certificate of Declaring Land Taken, Subject as to Parts to Fencing title, Volume 1017, folio 198, South Auckland Land Registry. Covenants, Building-line Conditions, and Easements in Dated at Wellington this 8th day of March 1965. Gross, for Maori Housing Purposes in the City of Napier PERCY B. ALLEN, Minister of Works. (P.W. 24/2646/5/3; D.O. 54/150/2/46) PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, sufficient agreements to that effect having been entered into, the land described in the Schedule hereto is hereby taken for Maori housing purposes, subject to fencing covenants, building-line con­ ditions, easements in gross, in respect of sewerage, and easement in gross in respect of electric power transmission Declaring Land Taken for Maori Housing Purposes in the lines described in the said Schedule from and after the 29th City of Wellington, Subject to a Building-line Restriction day of March 1965.

PURSUANT to section 32 of the Public Works Act 1928, the SCHEDULE Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in HAWKE'S BAY LAND DISTRICT the Schedule hereto is hereby taken for Maori housing pur­ ALL those pieces of land situated in the City of Napier, poses from and after the 29th day of March 1965. Hawke's Bay R.D., described as follows: A. R. P. Being SCHEDULE 0 0 34·6 Lot 167, D.P. 10990, part Ahuriri Lagoon. Subject to fencing covenant in transfer No. 191351, WELLINGTON LAND DISTRICT Hawke's Bay Land Registry. ALL that piece of land containing 25 · 7 perches situated in 0 0 33·7 Lot 177, D.P. 10990, part Ahuriri Lagoon. Subject the City of Wellington, Wellington R.D., being Lot 162, to fencing covenant in transfer No. 191351, D.P. 22898. Balance certificate of title, Volume 970, folio 7, Hawke's Bay Land Registry. Wellington Land Registry. Subject to building-line restriction 0 0 27 · 8 Lot 121, D.P. 10990, part Ahuriri Lagoon. Subject No. 495137, Wellington Land Registry. to building-line condition in Special Order No. Dated at Wellington this 8th day of March 1965. 187605, Hawke's Bay Land Registry. 0 0 32 Lot 73, D.P. 10912, part Ahuriri Lagoon. Subject PERCY B. ALLEN, Minister of Works. to fencing covenant in transfer No. 1876091 (P.W. 24/2646/11; D.O. 32/0/6/39) Hawke's Bay Land Registry. B 388 THE NEW ZEALAND GAZE'ITE No. 15

A. R. P. Being Declaring Land Taken, Subject to a Fencing Covenant, for a 0 O 39 · 9 Lot 79, D.P. 10912, part Ahuriri Lagoon. Subject Secondary School in Block X, Waitemata Survey District, to fencing covenant in transfer No. 187609, and the Previous Declaration Revoked Hawke's Bay Land Registry. 0 0 29·2 Lot 87, D.P. 10912, part Ahuriri Lagoon. Subject PURSUANT to the Public Works Act 1928, the Minister of to fencing covenant in transfer No. 187609, Works hereby revokes the declaration dated 30 October 1964 Hawke's Bay Land Registry. and published in Gazette, 26 November 1964, No. 75, page 0 0 25 · 5 Lot 89, D.P. 10912, part Ahuriri Lagoon. Subject 2230, declaring land taken, subject to a fencing covenant for to fencing covenant in transfer No. 187609, a secondary school, and declares that, a sufficient agreement and easement in gross in respect of sewerage to that effect having been entered into, the land described in in transfer No. 187608, Hawke's Bay Land the First and Second Schedules hereto is hereby taken, Registry. subject to the fencing covenant contained in memorandum 0 0 28 · 5 Lot 137, D.P. 10912, part Ahuriri Lagoon. Subject of transfer No. 95360, North Auckland Land Registry, for a to fencing covenant in transfer No.187609, secondary school from and after the 29th day of March 1965. easement in gross in respect of sewerage in transfer No. 187608, and building-line con­ dition in Special Order No. 187605, Hawke's FIRST SCHEDULE Bay Land Registry. 0 0 25 · 5 Lot 235, D.P. 10728, part Ahuriri Lagoon. Subject NORTH AUCKLAND LAND DISTRICT to fencing covenant in transfer No. 178237, and ALL that piece of land containing 14 acres situated in building-line condition in Special Order No. Block X, Waitemata Survey District, North Auckland R.D., 178232, Hawke's Bay Land Registry. and being Lot 2, D.P. 51114. Part certificate of title, No. 0 2 14·4 Lots 71, 75, and 76, D.P. 10921, part Block 100, lB/191, North Auckland Land Registry. Puketapu Crown Grant District, part Section 93, Block VIII, Heretaunga Survey District, and part Suburban Section 1, Meeanee. Subject SECOND SCHEDULE to building-line condition in Special Order No. NORTH AUCKLAND LAND DISTRICT 188369 and easement in gross in respect of ALL that piece of land containing 31 acres situated in electric power transmission line in transfer No. Block X, Waitemata Survey District, North Auckland R.D., 188707, Hawke's Bay Land Registry. and being part Lot 1, D.P. 30142; as the same is more 0 0 28 · 8 Lot 244, D.P. 10728, part Ahuriri Lagoon. Subject particularly delineated on the plan marked M.O.W. 18915 to fencing covenant in transfer No. 178237, (S.O. 44583) deposited in the office of the Minister of Works and easement in gross in respect of sewerage at Wellington, and thereon coloured yellow. in transfer No. 178234, Hawke's Bay Land Registry. Dated at Wellington this 8th day of March 1965. Dated at Wellington this 10th day of March 1965. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 31/2626; D.O. 23/381/0) (P.W. 26/2646/10; D.O. 32/64/4)

Declaring Additional Land Taken, Subject to a Fencing Covenant, for a Public School in Block VII, Titirangi Survey District

Declaring Land Taken, Subject to a Stoirm Water Easement PURSUANT to section 32 of the Public Works Act 1928, the and a Fencing Agreement, for a Teacher's Residence in Minister of Works hereby declares that, a sufficient agreement Block V, W aiheke Survey District to that effect having been entered into, the additional land described in the First Schedule hereto is hereby taken for a public school, subject to a fencing covenant contained in an PURSUANT to section 32 of the Public Works Act 1928, the unregistered agreement dated 19 June 1964 and described in Minister of Works hereby declares that, a sufficient agreement the Second Schedule hereto, between Her Majesty the Queen to that effect having been entered into, the land described and Unit Subdivisions Ltd., from and after the 29th day of in the Schedule hereto is hereby taken, subject to the storm March 1965. water easement created by memorandum of transfer No. 181656, and the fencing agreement created by memorandum of transfer No. 238096, for a teacher's residence from and FIRST SCHEDULE after the 29th day of March 1965. NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 27 · 3 perches situated in SCHEDULE Block VII, Titirangi Survey District, North Auckland R.D., and being part Lot 2, D.P. 7589; as the same is more NORTH AUCKLAND LAND DISTRICT particularly delineated on the plan marked M.O.W. 19238 ALL that piece of land containing 32 perches situated in (S.O. 44673) deposited in the office of the Minister of Works Block V, Waiheke Survey District, North Auckland R.D., at Wellington, and thereon coloured yellow. and being Lot 204, D.P. 16354. All certificate of title, Volume 611, folio 37, North Auckland Land Registry. SECOND SCHEDULE Dated at Wellington this 8th day of March 1965. NORTH AUCKLAND LAND DISTRICT PERCY B. ALLEN, Minister of Works. UNIT SUBDIVISIONS LTD. shall not be called upon to contribute (P.W. 31/1621; D.O. 23/205/0/3) towards the cost of erection or maintenance of any fence between the land described in the First Schedule hereto and any adjoining land, the property of or occupied by the said Unit Subdivisions Ltd., but this proviso shall not enure to the benefit of any subsequent purchaser of such adjoining land. Dated at Wellington this 8th day of March 1965. PERCY B. ALLEN, Minister of Works. Declaring a Leasehold Estate in Land Taken for a University (P.W. 31/1550; D.O. 23/181/0) in the City of Auckland

PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement Declaring an Easement Over Land Ta ken for Education to that effect having been entered into, the leasehold estate (Pre-school) Purposes in the City of Auckland in the land described in the Schedule hereto under and by virtue of lease No. 337, North Auckland Land Registry, is hereby taken for a university from and after the 29th day PURSUANT to section 32 of the Public Works Act 1928, the of March 1965. Minister of Works hereby declares that, sufficient agreements to that effect having been entered into, an easement (storm SCHEDULE water drainage) over the land described in the Schedule hereto is hereby taken for education (pre-school) purposes vesting NORTH AUCKLAND LAND DISTRICT in Her Majesty the Queen the full and free right, liberty, ALL that piece of land containing an undefined area situated licence, and authority in perpetuity to lay, construct, place, in Block VIII, Rangitoto Survey District, City of Auckland, reconstruct, inspect, cleanse, repair, renew, and maintain a North Auckland R.D., and being Allotment 15, Subsection 3, line of pipes under, along, and across the land described in Section 13, Auckland City. All provisional register book the Schedule hereto, and to use the said line of pipes for Volume 5, folio 41, North Auckland Land Registry. the unimpeded conveyance of storm water through, under and Dated at Wellington this 10th day of March 1965. across the said land and also to make all such entries with or without vehicles, apparatus, and appliances as shall be PERCY B. ALLEN, Minister of Works. necessary such easement to be held forever as an easement (P.W. 31/617 /0; D.O. 23/133/0) in gross from and after the 29th day of March 1965. 25 MARCH THE NEW ZEALAND GAZETTE 389

SCHEDULE A. R. P. Being NORTH AUCKLAND LAND DISTRICT 0 0 26 · 1 Part Lots 1 and 3, D.P. 303. All certificate of title, Volume 302, folio 271, North Auckland ALL those pieces of land situated in Block IX, Rangitoto Land Registry. Survey District, City of Auckland, North AuckJand R.D., 0 0 13 · 6 Lot 46, Deeds Plan 1385. All certificate of title, described as follows : Volume 588, folio 151, North Auckland Land A. R. P. Being Registry (limited as to parcels). O O 3·6 Part Lot 709, D.P. 18161, being part Allotment 17 District of Tamaki; coloured yellow on plan. 0 0 O·l Part'Lot 710, D.P. 18161, being part Allotment SECOND SCHEDULE 17, District of Tamaki; coloured blue on plan. NORTH AUCKLAND LAND DISTRICT As the same are more particularly delineated on the plan ALL that piece of land containing 18 · 9 perches situated in marked M.O.W. 18767 (S.O. 42223), and thereon coloured Block XVI, Waitemata Survey District, City of Auckland, as above mentioned. North Auckland RD., and being Lot 1, D.P. 8101. All certi­ ficate of title, Volume 357, folio 252, North Auckland Land Dated at Wellington this 8th day of March 1965. Registry. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 8th day of March 1965. (P.W. 31 /2303 /0; D.0. 23 / 336 /0) PERCY B. ALLEN, Minister of Works. (P.W. 71/2/10/0; D.O. 71/2/10/0)

Declaring Land Taken (Together With and Subject to a Right of Way) for Buildings of the General Government in the Borough of M aunt Roskill Declaring Land Taken for Better Utilisation in the City of Auckland PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in PURSUANT to section 32 of the Public Works Act 1928, the the Schedule hereto is hereby taken ( together with and sub­ Minister of Works hereby declares that, sufficient agreements ject to the right of way created in and by memorandum of to that effect having been entered into, the land described transfer No. A. 15409, North Auckland Land Registry) for in the Schedule hereto is hereby taken for better utilisation buildings of the General Government from and after the 29th from and after the 29th day of March 1965. day of March 1965. SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT NORTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block XVI, Waitemata ALL that piece of land containing 1 rood 2 · 1 perches, situated Survey District, City of Auckland, North Auckland R.D., in Block IV, Titirangi Survey District, Borough of Mount described as follows : Roskill, North Auckland R.D., and being Lot 1, D.P. 52717. A. R. p. Being All certificate of title, No. 30/1436, North Auckland Land 0 0 12 · 9 Lot 90, Deeds Plan 473. All certificate of title, Registry. Volume 520, folio 98, North Auckland Land Dated at Wellington this 8th day of March 1965. Registry (limited as to parcels). PERCY B. ALLEN, Minister of Works. 0 0 5 · 5 Part Lot 7, Block V, of Allotment 9, Section 7, Suburbs of Auckland. All certificate of title, (P.W. 25/26/1; D.0. 10/3/0) Volume 522, folio 204, North Auckland Land Registry (limited as to parcels) . 0 0 17 Lot 5, Section 9, of Allotment 11, Section 7, Suburbs of Auckland, as shown on D.P. 5. All certificate of title, Volume 34, folio 152, North Auckland Land Registry. Declaring Land Taken for Buildings of the General 0 0 12 Lot 12, Section 7, of Allotment 11, Section 7, Government in the Borough of New Lynn Suburbs of Auckland, as shown on D.P. 5. All certificate of title, Volume 492 folio 25, North Auckland Land Registry. PURSUANT to section 32 of the Public Works Act 1928, the Dated at Wellington this 8th day of March 1965. Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described PERCY B. ALLEN, Minister of Works. in the Schedule hereto is hereby taken for buildings of the (P.W. 71/2/11/0; D.O. 71/2/11/0) General Government from and after the 29th day of March 1965.

SCHEDULE NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 22 · 5 perches situated in Block III, Titirangi Survey District, Borough of New Lynn, Declaring Land Taken for Better Utilisation in the City of North Auckland RD., and being part Allotment 42, Section Hamilton 1, Whau Township North; as the same is more particularly delineated on the plan marked M.O.W. 19249 (S.O. 44584) deposited in the office of the Minister of Works at Wellington; PURSUANT to section 32 of the Public Works Act 1928, the and thereon coloured yellow. Minister of Works hereby declares that, sufficient agreements to that effect having been entered into, the land described in Dated at Wellington this 10th day of March 1965. the Schedule hereto is hereby taken for better utilisation from PERCY B. ALLEN, Minister of Works. and after the 29th day of March 1965. (P.W. 24/4722; D.O. 93/25/0) SCHEDULE SOUTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block II, Hamilton Survey District, City of Hamilton, described as follows: Declaring Land Taken for Better Utilisation in the City of A. R. p. Being Auckland 0 0 8 · 3 Part Lot 1, D.P. 8702; coloured yellow, edged yellow on plan. 0 0 20·7 Part Allotment 279, Town of Hamilton West; PURSUANT to section 32 of the Public Works Act 1928, the coloured sepia, edged sepia on plan. Minister of Works hereby declares that, sufficient agreements 0 0 2·4 Part Lot 5, D.P. 29865; coloured blue, edged blue to that effect having been entered into, the land described on plan. in the Schedules hereto is hereby taken for better utilisation 0 0 0·9 Part Lot 8, D.P. 29865; coloured yellow on plan. from and after the 29th day of March 1965. As the same are more particularly delineated on the plan marked M.O.W. 18021 (S.O. 42257) deposited in the office FIRST SCHEDULE of the Minister of Works at Wellington, and thereon coloured as above mentioned. NORTH AUCKLAND LAND DISTRICT Dated at Wellington this 8th day of March 1965. ALL those pieces of land situated in Block VIII, Rangitoto Survey District, City of Auckland, North Auckland R.D., PERCY B. ALLEN, Minister of Works. described as follows : (P.W. 72/1/2B/0; D.0. 71/2B/4/0) 390 THE NEW ZEALAND GAZETIE No. 15

Declaring an Easement Over Land Taken for Post Office Declaring Land Taken for a Government Work and Not Purposes in the Borough of Howick Required for That Purpose to be Crown Land, Together With a Drainage Easement

PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement Minister of Works hereby declares the land described in the to that effect having been entered into, an easement in gross Schedule hereto to be Crown Land for the purposes of the is hereby taken for post office purposes over the land described Land Act 1948 as from the 29th day of March 1965, in the Schedule hereto, vesting in Her Majesty the Queen the together with the drainage easement created by Proclamation full and free right, liberty, licence, and authority in perpetu­ No. 17215, as amended by memorandum of transfer No. ity to use a right of way with the rights for herself, her 682021, North Auckland Land Registry. servants, agents, workmen, licensees, and invitees from time to time and at all times by day and by night to go, pass, and repass with or without horses and domestic animals of SCHEDULE any kind and with or without carriages, vehicles, motor NORTH AUCKLAND LAND DISTRICT vehicles, machinery, and implements of any kind over and ALL that piece of land containing 18 · 6 perches situated in along the said land and to maintain, repair, and keep open Block III, Titirangi Survey District, North Auckland R.D., such right of way; and I also declare that this declaration and being part Lot 6, D.P. 43000; as the same is more particu­ shall take effect from and after the 29th day of March 1965. larly delineated on the plan marked P.W.D. 160487 (S.O. 41791) deposited in the office of the Minister of Works at Wellington, and thereon coloured yellow. SCHEDULE Dated at Wellington this 10th day of March 1965. NORTH AUCKLAND LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL that piece of land containing 1 · 9 perches situated in (P.W. 31/1364/2; D.O. 23/226/0) Block III, Otahuhu Survey District, Borough of Howick, North Auckland R.D., and being Lot 2, D.P. 51273. Part certificate of title, Number 4c/905, North Auckland Land Registry. Dated at Wellington this 8th day of March 1965. PERCY B. ALLEN, Minister of Works. (P.W. 20/504; D.O. 18/12/0) Declaring Land Taken for Road in Block VII, Otamatea Survey District

PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, sufficient agreements to that effect having been entered into, the land described in the Schedule hereto is hereby taken for road from and after the 29th day of March 1965. Declaring Land Taken, Subject to Fencing Agreements, for a Post Office in Block Ill, W aitemata Survey District SCHEDULE PURSUANT to section 32 of the Public Works Act 1928, the NORTH AUCKLAND LAND DISTRICT Minister of Works hereby declares that, a sufficient agreement ALL those pieces of land situated in Block VII, Otamatea to that effect having been entered into, the land described Survey District, North Auckland R.D., described as follows : in the Schedule hereto is hereby taken, subject to agreements A, R. P. Being as to fencing contained in memoranda of transfer Nos. 505119 and A. 51731, North Auckland Land Registry, for a post 1 0 3 · 2 Part Otioro and Te Topuni C Block; coloured office from and after the 29th day of March 1965. yellow on plan. 0 0 5 Section 9; coloured sepia on plan. 0 0 5 Section 7; coloured sepia on plan. 0 2 3·2 Part Section 5; coloured sepia on plan. SCHEDULE 0 0 3 Part Otioro and Te Topuni C Block; coloured NORTH AUCKLAND LAND DISTRICT yellow on plan. 0 1 30 · 2 Part Otioro and Te Topuni D Block; coloured ALL that piece of land containing 32 perches situated in blue on plan. Block III, Waitemata Survey District, North Auckland R.D., 0 3 2 · 5 Part Otioro and Te Topuni C Block; coloured and being Lot 15, D.P. 38729. All certificate of title Number yellow on plan. 5A/726, North Auckland Land Registry. As the same are more particularly delineated on the plan Dated at Wellington this 10th day of March 1965. marked M.O.W. 19228 (S.O. 42155) deposited in the office of PERCY B. ALLEN, Minister of Works. the Minister of Works at Wellington, and thereon coloured (P.W. 20/1567; D.O. 18/285/0) as above mentioned. Dated at Wellington this 8th day of March 1965. PERCY B. ALLEN, Minister of Works. (P.W. 72/1/2A/0; D.0. 72/1/2A/10/0)

Declaring Land Taken, Together With and Subject to Certain Rights, for an Automatic Telephone Exchange and Post Office in Block XV, Purua Survey District Declaring Land Taken for Road in Block IX, Otahuhu Survey District, Manukau County PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in PURSUANT to section 32 of the Public Works Act 1928, the the Schedule hereto is hereby taken, together with the water Minister of Works hereby declares that, a sufficient agreement easement created by memorandum of transfer No. 106904, to that effect having been entered into, the land described in and the drainage easement created by memorandum of trans­ the Schedule hereto is hereby taken for road from and after fer No. 117444, and subject to a water easement created by the 29th day of March 1965. memorandum of transfer No. 58796, and an agreement as to fencing contained in memorandum of transfer No. 433302, all the aforesaid memoranda of transfer being registered in SCHEDULE the North Auckland Land Registry, for an automatic tele­ NORTH AUCKLAND LAND DISTRICT phone exchange and post office from and after the 29th day ALL those pieces of land situated in Block IX, Otahuhu Survey of March 1965. District, North Auckland R.D., described as follows: A. R. P. Being SCHEDULE 1 1 29·9 Part Lot 15, D.P. 13141; coloured blue on plan. NORTH AUCKLAND LAND DISTRICT 3 0 10·3 Part Lot 19, D.P. 13141; coloured yellow on plan. ALL that piece of land containing 39 · 9 perches situated in As the same are more particularly delineated on the plan Block XV, Puma Survey District, North Auckland R.D., and marked M.O.W. 8418 (S.O. 44072) deposited in the office of being part Lot 2, D.P. 34602. All certificate of title, Volume the Minister of Works at Wellington, and thereon coloured 1170, folio 98, North Auckland Land Registry. as above mentioned. Dated at Wellington this 8th day of March 1965. Dated at Wellington this 10th day of March 1965. PERCY B. ALLEN, Minister ofWorks. PERCY B. ALLEN, Minister of Works. (P.W. 20/1006; D.O. 50/18/72/0) (P.W. 23/381/17 /0; D.O; 30/3/0) 25 MARCH THE NEW ZEALAND GAZETTE 391

Declaring Land Taken for the Auckland-Hamilton Motorway Declaring Land Taken for the Christchurch Northern Motor­ and for RO'ad in Block XIV, Otahuhu Survey District way (Belfast-Pinehaven Section) in Block Ill, Christchurch Survey District

PURSUANT to section 32 of the Public Works Act 1928, and Pt:R~UANT to section 32 of the Public Works Act 1928, ·the section 4 of the Public Works Amendment Act 1947, the Mm1ster of Works hereby declares that, a sufficient agreement Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in to that effect having been entered into, the land described in the Schedule hereto is hereby taken for the Christchurch the First Schedule hereto is hereby taken for the Auckland­ Northern Motorway (Belfast-Pinehaven Section). Hamilton Motorway, and the land described in the Second Schedule hereto is hereby taken for road from and after the SCHEDULE 29th day of March 1965. CANTERBURY LAND DISTRICT ALL those pieces of land situated in Block III, Christchurch FIRST SCHEDULE Survey District, Canterbury R.D., described as follows: A. R. P. Being NORTH AUCKLAND LAND DISTRICT 0 0 1 ·6 Part Lot 1, D.P. 19639, being part Rural Section ALL those pieces of land situated in Block XIV, Otahuhu 801. Survey District, North Auckland R.D., described as follows: 1 21 ·o Part Lot 1, D.P. 16340, being part Rural Section 801. A. R. P. Being Part Lot 9, D.P. 16622; coloured blue on plan As the same are more particularly delineated on the plan 1 1 7 marked M.O.W. 19230 (S.O. 10412) deposited in the office of M.O.W. 19235 (S.O. 44628). the Minister of Works at Wellington, and thereon coloured 3 0 3·1 Lot 1 and part Lot 2, D.P. 16622; coloured yellow on plan M.O.W. 19235 (S.O. 44628). orange. 0 2·2 Road; coloured yellow on plan M.O.W. 19234 Dated at Wellington this 8th day of March 1965. (S.O. 44433). PERCY B. ALLEN, Minister of Works. As the same are more particularly delineated on the plans (P.W. 71/14/3/0; 0.0. 40/61/24) deposited in the office of the Minister of Works at Wellington, marked and coloured as above mentioned.

SECOND SCHEDULE

NORTH AUCKLAND LAND REGISTRY Declaring Land Taken for Street in the City of New Plymouth ALL those pieces of land situated in Block XIV, Otahuhu Survey District, North Auckland R.D., described as follows: Pt:R1!JUANT to section 32 of the Public Works Act 1928, the A. R. P. Being Mm1ster of Works hereby declares that, sufficient agreements 0 0 12 · 9 Part Lot 2, D.P. 16622. to that effect having been entered into, the land described in 0 0 9·4 Part Lot 3, D.P. 16622. the Schedule hereto is hereby taken for street and shall vest As the same are more particularly delineated on the plan in the Mayor, Councillors, and Citizens of the City of New marked M.0.W. 19235 (S.O. 44628) deposited in the office Plymouth from and after the 29th day of March 1965. of the Minister of Works at Wellington, and thereon coloured yellow, edged yellow. Dated at Wellington this 8th day of March 1965. SCHEDULE TARANAKI LAND DISTRICT PERCY B. ALLEN. Minister of Works. ALL those pieces of land situated in the City of New Plymouth, (P.W. 71 /2/ 1 /0; D.O. 72/ 1 /2A/20 /0) Taranaki R.D., described as follows: A. R. p. Being 0 0 2 Part Section 92, Town of New Plymouth; coloured sepia on plan. 0 0 0 · 4 Part Section 92, Town of New Plymouth; coloured blue on plan. As the same are more particularly delineated on the plan Declaring Land Taken for a Limited Access Road in the City marked M.O.W. 19240 (S.0. 9660) deposited in the office of of Hamilton the Minister of Works at Wellington; and thereon coloured as above mentioned. Dated at Wellington this 8th day of March 1965. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, sufficient agreements PERCY B. ALLEN, Minister of Works. to that effect having been entered into, the land described (P.W. 51/3254; D.O. 51/96) in the Schedule hereto is hereby taken for a limited access road from and after the 29th day of March 1965.

SCHEDULE

SOUTH AUCKLAND LAND DISTRICT Declaring Land Taken for a Government Work to be Crown ALL those pieces of land situated in Block II, Hamilton Land, Subject to a Lease Survey District, City of Hamilton, described as follows : A, R. P. Being 0 0 1 · 6 Part Lot 2, D.P. 8702; coloured sepia on plan. PURSUANT to section 35 of the Public Works Act 1928, the 0 0 17 Part Lot 1, D.P. 8702; coloured yellow on plan. Minister of Works hereby declares the land described in the 0 1 16·4 Part Allotment 279, Town of Hamilton West; Schedule hereto to be Crown land, subject to the Land Act coloured blue on plan. 1948 as from the 29th day of March 1965, subject to the 0 0 22 · 1 Part Allotment 279, Town of Hamilton West; leasehold estate held from Her Majesty the Queen by George coloured sepia on plan. Alfred Keys under and by virtue of Lease No. 20097, North 0 0 1 ·6 Part Lot 2, D.P. 26263; coloured blue on plan. Auckland Land Registry. 0 0 2 · 8 Part Lot 4, D .P. 17268; coloured sepia on plan. 0 0 0·9 Part Lot 2, D.P. 29865; coloured blue on plan. 0 0 36 · 9 Part Lot 3, D.P. 29865; coloured blue on plan. 0 1 4·4 Part Lot 5, D.P. 29865; coloured blue on plan. SCHEDULE 0 0 2 ·7 Part Lot 7, D.P. 29865; coloured blue on plan. NORTH AUCKLAND LAND DISTRICT 0 0 3 3 · 5 Part Lot 6, D.P. 29865; coloured blue on plan. ALL that piece of land containing 22 · 97 perches situated 0 0 38 · 4 Part Lot 4, D.P. 29865; coloured blue on plan. in Block I, Otahuhu Survey District, City of Auckland, North 0 0 2 · 9 Part Lot 3, D.P. 29865; coloured blue on plan. Auckland R.D., and being that part of Lot 38, Deeds Plan 0 0 1 · 2 Part Lot 2, D.P. 29865; coloured blue on plan. 784, remaining in Gazette Declaration No. 19539, after ex­ 0 0 0·04 Part Lot 1, D.P. 29865; coloured blue on plan. cepting the area of 23 · 9 perches set apart for the Auckland­ As the same are more particularly delineated on the plan Hamilton Motorway by Gazette notice No. A35972, North marked M.O.W. 18021 (S.O. 42257) deposited in the office of Auckland Land Registry. Part certificate of title, Volume 513, the Minister of Works at Wellington, and thereon coloured folio 244, North Auckland Land Registry (limited as to as above mentioned. parcels). Dated at Wellington this 8th day of March 1965. Dated at Wellington this 1st day of March 1965. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 72/1/2B/0; D.O. 71/2B/4/0) (P.W. 71/2/4/0; D.O. 71/2/4/0) 392 THE NEW ZEALAND GAZETTE No. 15

Declaring Land Taken for a Government Work and Not SCHEDULE Required for That Purpose to be Crown Land WELLINGTON LAND iDIS1RICT ALL that piece of land containing 32 · 4 perches, Wellington PURSUANT to section 35 of the Public Works Act 1928, the R.D., being Lot 1, D.P. 10502, Block III, Moutere Survey Minister of Works hereby declares the land described in the District. All Proclamation No. 5039, Wellington Land Registry. Schedule hereto to be Crown land for the purposes of the Dated at Wellington this 8th day of March 1965. Land Act 1948 as from the 29th day of March 1965. PERCY B. ALLEN, Minister of Works. (P.W. 20/1367; D.O. 26/2/17) SCHEDULE NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 16 · 6 perches situated in Declaring Land Acquired for a Government Work and Not Block XVI, Waitemata Survey District, Borough of Mount Required for That Purpose to be Crown Land Eden, North Auckland R.D., and being Lot 29, Deeds Plan No. 47 (blue). All land in Gazette Notice 20116, North Auckland Land Registry. PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Dated at Wellington this 8th day of March 1965. Schedule hereto to be deemed to have been Crown land PERCY B. ALLEN, Minister of Works. subject to the Land Act 1948 as from the 17th day of (P.W. 71/2/13/0; D.O. 71/2/13/0) September 1964.

SCHEDULE WELLINGTON LAND DISTRICT Declaring Land Held for a Government Work and Not ALL those pieces of land situated in the City of Lower Hutt, Required for That Purpo~e to be Crown Land Wellington R.D., described as follows: A, R. p. Being PURSUANT to section 35 of the Public Works Act 1928, the 0 0 39 · 16 Lot 93, D.P. 20516. Subject to right of way Minister of Works hereby declares the land described in created by transfer 558472, and to building­ the Schedule hereto to be deemed to have been Crown land line restriction No. 456233, Wellington Land subject to the Land Act 1948 as from the 18th day of Registry. January 1965. 0 1 24·6 Lots 94 and 95, D.P. 20516. Subject to building­ line condition No. 456233, Wellington Land Registry. SCHEDULE 0 0 28·27 Lot 130, D.P. 20516. TARANAKI LAND DISTRICT 1 0 19·45 Lots 1, 2, 3, 4, and 5, D.P. 22773. Subject to ALL those pieces of land situated in the City of New Plymouth, building-line restriction No. 457142 and No. Taranaki R.D., described as follows : 504690, conditions of consent, Wellington Land Registry. A. R. P. Being 0 1 21 ·49 Lots 13 and 14, D.P. 22773. 0 3 7 Lot 13, D.P. 8991, being part Maori Reserve 0 0 25·79 Lot 71, D.P. 22773. Subject to building-line No. 7, Fitzroy District. Part certificate of restriction No. 457142, Wellington Land title, Volume 234, folio 87, Taranaki Land Registry. Registry. 0 1 35·78 Lots 2 and 3, D.P. 22462. Subject to building­ 2 3 15·8 Lot 255, D.P. 9030, being part Sections 9 and line restriction No. 423185, Wellington Land 17; Fitzroy District (D.P. 3030). Part certi­ Registry. ficate of title, Volume 99, folio 289, Taranaki 0 1 1 ·63 Lot 36, D.P. 23927. Land Registry. 0 0 26·07 Lot 59, D.P. 24472, together with right of way 12 2 17·02 Lot l, L.T. Plan 9295, being part Section 16, contained in easement certificate No. 564932, Grey District (D.P. 3030), and part Section Wellington Land Registry. 17, Fitzroy District (D.P. 3030), and part 0 3 8·03 Lots 17, 18, 19, 20, D.P. 23927. Together with Section 4, Grey District, and Lot 1, D.P. as to Lot 19, and subject as to Lot 18, the 9249, being part Section 16, Grey District. benefit and restriction of a right of way pro­ Part certificate of title, Volume 99, folio 289, vided for by easement certificate No. 539804, Taranaki Land Registry. Wellington Land Registry. Dated at Wellington this 8th day of March 1965. Dated at Wellington this 22nd day of March 1965. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (H.C. 4/30/21; D;O. 52/13/16) (H.C. X/251; D.O. 32/0/8/1)

Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land, Subject to PURSUANT to section 35 of the Public Works Act 1928, the Certain Rights Minister of Works hereby declares the land described in the Schedule hereto to be Crown land for the purposes of the PURSUANT to section 35 of the Public Works Act 1928, the Land Act 1948 as from the 8th day of December 1964. Minister of Works hereby declares the land described in the Schedule hereto to be deemed to have been Crown land for the purposes of· the Land Act 1948 as from the 3rd day of SCHEDULE February 1965, subject to the building-line restriction con­ NORTH AUCKLAND LAND DISTRICT tained in K. 57278 and the fencing agreement contained in ALL that piece of land containing 38 · 4 perches situated in transfer No. 574336, North Auckland Land Registry. Block I, Otahuhu Survey District, Borough of Onehunga, North Auckland R.D., and being Lot 212, D.P. 53712. Part SCHEDULE certificate of title, Volume 1571, folio 19, North Auckland Land Registry. NORTH AUCKLAND LAND DISTRICT Dated at Wellington this 8th day of March 1965. ALL that piece of land containing 1 rood 12 · 2 perches situated in Block X, Otahuhu Survey District, North Auckland PERCY B. ALLEN, Minister of Works. R.D., and being Lot 12, D.P. 43751. Part certificate of title, (H.C. X/1/6A; D.O. X/1/6/0) Volume 1309, folio 32, North Auckland Land Registry. Dated at Wellington this 10th day of March 1965. PERCY B. ALLEN, Minister of Works. Notice of Intention to Take Land in Block XVI, Whangape (H.C. X/210; D.O. X/210/44/1) Survey District, for a Secondary School

NOTICE is hereby given that it is proposed, under the pro­ visions of the Public Works Act 1928, to take the land described in the Schedule hereto for a secondary school; and notice Declaring Land Acquired for a Government Work and Not is hereby further given that the plan of the land required to be Required for That Purpose to be Crown Land taken is deposited in the Post Office at Panguru and is there open for inspection; and that all persons affected by the taking of the land should, if they have any objections to the PURSUANT to section 35 of the Public Works Act 1928, the taking of the land, not being an objection to the amount of Minister of Works hereby declares the land described in the compensation, set forth the same in writing and send the Schedule hereto to be Crown land subject to the Land Act writing, within 40 days from the first publication of this 1948 as from the 29th day of March 1965. notice, to the Minister of Works· at Wellington .. 25 MARCH THE NEW ZEALAND GAZE'ITE 393

SCHEDULE Exemption From Motor Vehicle Door Opening Requirements NORTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block XVI, Whangape PURSUANT to regulation 25A of the Traffic Regulations 1956,* Survey District, North Auckland R.D., described as follows: the Commissioner of Transport hereby exempts any motor A. R. p. Being vehicle, fitted with Wilmot Breeden Children's Safety Handles s 1 24 1 to the interior controls of the door latches, from the provisions o 3 32 . 2J Parts Panguru X 1 Block. of regulation 50 (2) requiring every door of a motor vehicle to be fitted with an efficient permanent device for opening As the same are more particularly delineated on the plan and closing the door capable of being operated from the inside marked M.O.W. 19246 (S.O. 44462) deposited in the office of the vehicle and readily available at all times for use by the of the Minister of Works at Wellington, and thereon coloured driver and by the passengers within the vehicle. yellow. Dated at Wellington this 19th day of March 1965. Dated at Wellington this 10th day of March 1965. R. J. POLASCHEK, Commissioner of Transport. PERCY B. ALLEN, Minister of Works. *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: (P.W. 31/2497; D.O. 50/23/150/0) S.R. 1963 / 157) Amendment No. 9: S.R. 1963/224 Amendment No. 10: S.R. 1964/85 Revoking in Part a Declaration Declaring Land Taken, Subject Amendment No. 11: S.R. 1964/119 as to Part to a Fencing Agreement and a Building-line Amendment No. 12: S.R. 1964/208 Restriction, for Maori Housing Purposes in the City of Amendment No. 13: S.R. 1965/21 Hamilton (TT. 12/1/15) PURSUANT to the Public Works Act 1928, the Minister of Works hereby revokes the declaration dated the 14th day of December 1964 and published in Gazette, 21 January 1965, No. 2, page 50, declaring land taken, subject as to part to a fencing agreement and a building-line restriction, for Maori housing purposes in the City of Hamilton, in so far as Assignment of Foreshore Licence it affects the areas of 28 · 2 perches and 1 rood 26 · 7 perches, first and thirdly described in the Schedule to the said PURSUANT to the Harbours Act 1950, the Secretary for Marine declaration. hereby gives notice that the licence granted to New Dated at Wellington this 10th day of March 1965. Zealand Breweries Ltd. on the 24th day of March 1954,* and PERCY B. ALLEN, Minister of Works. assigned to Mr A. E. Harris, of Kohukohu, on the 12th day of July 1955 is hereby assigned to Mr A. F. Hamilton, of (P.W. 24/2646/5; D.O. 54/150/1 /74) Kohukohu. Dated at Wellington this 11th day of March 1965. Land in the Nelson Land District Acquired as Permanent C. W. FRANKS, for the Secretary for Marine. State Forest Land *Gazette, 1 April 1954, Vol. 27, page 503

NOTICE is hereby given that the land described in the Schedule hereto has been acquired under the Forests Act 1949 as permanent State forest land. Branding Registration District of Cheviot Defined (Notice SCHEDULE No. Ag. 8130) NELSON LAND DISTRICT-NELSON CONSERVANCY SECTIONS 13 and 18, Block V, Sections 30, 34, and 39, Block PURSUANT to section 4 of the Stock Amendment Act 1956, VI, and Section l, Block IX, Wai-iti Survey District, Waimea and to a delegation from the Director-General of Agriculture County: Area, 1,596 acres 1 rood 34 perches, more or less. under section 10 of the Department of Agriculture Act 1953 As shown on plan No. 102/51 deposited in the Head Office for the purposes of the said section, the Director (Administra­ of the New Zealand Forest Service at Wellington, and thereon tion) of the Department of Agriculture hereby declares that bordered red. the branding registration district of Cheviot shall here­ Dated at Wellington this 19th day of March 1965. after consist of the area described in the Schedule hereto. A. P. THOMPSON, Acting Director of Forests. (F.S. 6/4/187) SCHEDULE ALL that area comprising the counties of Cheviot and Amuri as constituted from time to time and including all boroughs and town districts in or adjoining that said area. Authorising the Thames County Council to Use and Occupy Parts of the Foreshore and Bed of the Sea at Te Punt, Dated at Wellington this 5th day of March 1965. Thames Coast, as Sites for Two Drainage Outfalls G. J. ANDERSON, Director (Administration).

PURSUANT to the Harbours Act 1950, the Minister of Marine hereby licenses and permits the Thames County Council (hereinafter called the licensee, which term shall include its successors or assigns unless the context requires a different construction) to use and occupy parts of the foreshore and Boundaries of the Marlborough and Kaikoura Branding bed of the sea at Te Puru, Thames Coast, as shown on plan Registration Districts Altered and Redefined (Notice No. M.D. 11975, and deposited in the office of the Marine Depart­ Ag. 8132) ment at Wellington, for the purpose of erecting and maintain­ ing thereon two drainage outfalls as shown on the said plan, PURSUANT to section 4 of the Stock Amendment Act 1956, such licence to be held and enjoyed by the licensee upon and to a delegation from the Director-General of Agriculture and subject to the terms and conditions set forth in the under section 10 of the Department of Agriculture Act 1953 Schedule hereto. for the purposes of the said section, the boundaries of the Marlborough and the Kaikoura Branding Registration Districts SCHEDULE are hereby altered and redefined and, as from the date hereof, the boundaries of the said districts shall be those specified in CoNDITIONS the Schedule hereto. 1. This licence is subject to the Foreshore Licence Regula­ tions 1960, and the provisions of those regulations shall, SCHEDULE so far as applicable, apply hereto. 2. The seaward end of the pipe adjacent to the concrete BOUNDARIES OF THE MARLBOROUGH BRANDING REGISTRATION boat ramp shall be marked with a beacon pole erected so DISTRICT that 6 feet is exposed above high-water level. The top 3 feet ALL that area comprising the counties of Marlborough and shall be painted yellow and the remainder black. Four Sounds as constituted from time to time and including all vertical strips of white reflective material 90 degrees apart boroughs and town districts in or adjoining that said area. so as to be visible all round the horizon are to be fitted at the top. 3. The term of the licence shall be 14 years from the 1st BOUNDARIES OF THE KAIKOURA BRANDING REGISTRATION day of March 1965. DISTRICT 4. The annual sum payable by the licensee shall be one ALL that area comprising the counties of Kaikoura and Awatere shilling (l /-) payable on demand. as constituted from time to time and including all boroughs Dated at Wellington this 19th day of March 1965. and town districts in or adjoining that said area. W. J. SCOTT, Minister of Marine. Dated at Wellington this 5th day of March 1965. (M. 4/5639) G. J. ANDERSON, Director. (Administration). THE NEW ZEALAND. GAZETIE No. 15

Plant Declared a Noxious Weed in the Borough of Opotiki The Standards Act 1941-Amendment of Standard Specification (Notice No. Ag. 8135) PURSUANT to the Standards Act 1941 and the regulations PURSUANT to section 3 of the Noxious Weeds Act 1950, and made thereunder, the Minister of Industries and Commerce, to a delegation from the Minister of Agriculture under section on 26 February 1965, amended the under-mentioned standard 9 of the Department of Agriculture Act 1953 for the pur­ specification by the incorporation of the amendment shown pose of the said section, the following -special order, made hereunder: by the Opotiki Borough Council on the 15th day of Decem­ Number and Title of Specification: NZSS 1580:1963 ber 1964, is hereby published. Neutral-screened cables. Amendment: No. 1. SPECIAL ORDER Application for copies of the standard specification so RESOLVED that in exercise and pursuance of the powers vested amended should be made to the N.Z. Standards Institute, in it in that behalf by section 3 of the Noxious Weeds Act Bowen State Building, Bowen Street, or Private Bag, Welling­ 1950, the Opotiki Borough Council hereby declares, by way ton C. 1, or to the Government Bookshops at Auckland, of special order, Barley grass (Hordeum murinum) to be a Hamilton, Wellington, Christchurch, or Dunedin. noxious weed within the district of the Borough of Opotiki. Copies of the amendment will be supplied, free of charge, Dated at Wellington this 17th day of March 1965. upon request. G. J. ANDERSON, Director (Administration). Dated at Wellington this 17th day of March 1965. (Ag. 20649A) V. F AIRHALL, Acting Executive Officer, Standards Council. (S.I. 114/2/3 :1394) Area Declared to be a Hydatid Control Area (Notice No. Ag. 8136)

PURSUANT to section 30 (b) of the Hydatids Act 1959, the National Hydatids Council, acting with the approval of the The Standards Act 1941-Specifi~O:tion Declared to be a Minister of Agriculture, hereby declares the following areas Standard Specification to be hydatid control areas : Rodney County, PURSUANT to the provisions of the Standards Act 1941 and the Warkworth Town ·District, regulations made thereunder, the Minister of Industries and Motutapu Island, Commerce, on 24 December 1964, declared the under­ Rangitoto Island. mentioned specification to be a standard specification: Dated at Wellington this 17th day of March 1965. · Number and Title of Specification: NZSS 624:1964 Timber L. M. HALLAS, Secretary, National Hydatids Council. ladders for general purposes. (Revision of NZSS 624: 1957) Price of Copy (PO'st Free): 3s. 6d. Application for copies should be made to the N.Z. Standards Institute, Bowen State Building, Bowen Street, or Private Bag, The Standards Act 1941-Specifications Declared to be Wellington C. 1, or to the Government Bookshops at Auck­ Standard Specifications land, Hamilton, Wellington, Christchurch, or Dunedin. Dated at Wellington this 19th day of March 1965. PURSUANT to the Standards Act 1941 and 'the regulations V. FAIRHALL, made thereunder, the Minister of Industries and Commerce, Acting Executive Officer, Standards Council. on 16 March 1965, declared the under-mentioned specifications to be standard specifications: (S.I. H4/1/2:2617) Price of Number and Title of Specification Copy (Post Free) s. d. NZSS 1985: 1965 Carbon steel forgings for ship­ building and general engineering purposes; The Standards Act 1941-Standard Recommendation Adopted being BS 29: 1963 ,,,,,, 4 0 NZSS 1986: 1965 Ropes made from coir, hemp, PURSUANT to section 7 of the Standards Act 1941, the Minister manila, and sisal; being BS 2052: 1963 17 0 of Industries and Commerce, on 24 December 1964, approved NZSS 1987: 1965 Electrical control couplers for of the recommendation of the Standards Council that the diesel locomotives and diesel multiple unit under-mentioned standard recommendation be adopted: trains; being BS 3713: 1964 ,,,,,, 10 0 Price of Application for copies should be made to the N.Z. Standards Number and Title Copy Institute, Bowen State Building, Bowen Street, or Private Bag, (Post Free) Wellington C. 1. s. d. Dated at Wellington this 17th day of March 1965. NZSR 6: 1964 The care, use, and maintenance V. FAIRHALL, of timber ladders .... ,, Gratis Acting Executive Officer, Standards Council. Application for copies should be made to the N.Z~ Standards (S.I. 114/2/2:2663-65) Institute, Bowen State Building, Bowen Street, or Private Bag, Wellington C. l, or to the Government Bookshops at Auck­ land, Hamilton, Wellington, Christchurch, or Dunedin. Dated at Wellington this 19th day of March 1965. The Standards Act 1941-Amendment of Standard V. FAIRHALL, Specifications Acting Executive Officer, Standards Coundl. (S.I.114/2/4) PURSUANT to the Standards Act 1941 and regulations made thereunder, the Minister of Industries and .Commerce, on 16 March 1965, amended the under-mentioned standard specifications by the incorporation of the amendments shown hereunder: The Standards Act 1941-Draft Amendment to the New Number and Title of Specification Amendment Zealand Standard Specification for Electrical Performance NZSS 1433: 1959 Steel wire for ropes; of Resistance Welding Apparatus (NZSS 732:1955) being BS 2763:1956 No. 1 (PD 5148) NZSS 1520: 1959 Higher tensile steel PURSUANT to subsection (3) of section 8 of the Standards Act shackles; being BS 3032:1958 No. 2 (PD 5045) 1941, notice is hereby given that the above draft amen.~ent NZSS 1594:1961 Hand-operated chain is being circulated under the reference No. F"\ 8188. pulley blocks; being BS 3243:1960 .,,.,, No. 1 (PD 5177) All persons who may be affected by this ..,mendment and Application for copies of the standard specifications so who desire to comment thereon may, on application, obtain amended should be made to the N.Z. Standards Institute, copies free of charge from the New Zealand Standards Insti­ Bowen State Building, Bowen Street, or Private Bag, Welling­ tute, Bowen State Building, Bowen Street, or Private Bag, ton C. 1. Copies of the amendments will be supplied, free of Wellington C. 1. charge, upon request. The closing date for receipt of comment is 14 April 1965. Dated at Wellington' this 17th day of March 1965. Dated at Wellington this 23rd day of March 1965. V. FAIRHALL, V. FAIRHALL, Acting Executive Officer, Standards Council. Acting Executive Officer, Standards Council. (S.I. 114/2/3:1395-97) (S.I. 114/2/8) 25 MARCH THE NEW ZEALAND GAZEITE 39'5

The Standards Act 1941-Draft New Zealand Standard SCHEDULE Specification No. D. 8001-Ready Mixed Concrete SOUTH AUCKLAND LAND DISTRICT ALL those pieces of land described and situated as follows : PURSUANT to subsection (3) of section 8 of the Standards Act A. R. p. Being 1941, notice is hereby given that the above-mentioned draft New Zealand standard specification is being circulated. 49 0 24 Ruatoki A 63B, Block VI, ·Waimana Survey All persons who may be affected by this specification and District. who desire to comment thereon may, on application, obtain 2 38 Ruatoki A 63A, Block VI, Waimana Surv.ey copies on loan from the New Zealand Standards Institute, District. Bowen State Building, Bowen Street, or Private Bag, Dated at Wellington this 18th day of March 1965. Wellington C. 1. _ For and on behalf of the Board of Maori Affairs: The closing date for the rece1pt of comment is 18 June 1965. B. E. SOUTER, Deputy Secretary for Maori Affairs. Dated at Wellington this 23rd day of March 1965. (M.A. 15/3/194, 63/56, 63/56A; M.A. 4260) V. FAIRHALL, Acting .Executive Officer, Standards Council. (S.I. 114/2/8) National Roads Board-Notice Concerning the Stopping of Vehicles on Roads

Ir is hereby notified that pursuant to National Roads Board Bylaw 1958, No. l,* the board has by resolutions carried at The Standards Act 1941-Amendment of Standard Specification its meetings on the respective dates mentioned, prohibited the stopping of vehicles on those portions of State highway PURSUANT to the Standards Act 1941 and the regulations described in the Schedule hereto. made thereunder, the Minister of Industries and Commerce, on 26 February 1965, amended the under-mentioned standard SCHEDULE specification by the incorporation of the amendment shown hereunder: 1. Both sides of No. 3 State Highway (Wanganui-Turakina Section) from a point 5 chains west of the Concord Line Number and Title of Specification: NZSS 1800:1963 The junction, to a point 12 chains east of that junction .(19-:20 determination of the freezing-point depression of milk August 1964) . (Hortvet method) . 2. (a) The east side of No. 1 State Highway (Ngaruawahia Amendment: No. 1. Borough Section) starting at its junction with Jesmontl Application for copies of the standard specification so Street, and extending thence in a northerly .direction for a amended should be made to the N.Z. Standards Institute, distance of 116 ft. Bowen State Building, Bowen Street, or Private -Bag, Welling­ (b) The west side of No. 1 State Highway (Ngaruawahia ton C. 1, or to the .· Government Bookshops at Auckland, Borough Section) starting at its .intersection with Jesmond Hamilton, Wellington, Christchurch, . or Dunedin. Street, and extending thence in a northerly direction for a Copies .of the amendment will be supplied, free of _charge, distance of 142 ft. upon request. (c) The west side of No. 1 State Highway (Ngaruawahia Dated at Wellington this 23rd day of March 1965. Borough Section) starting at its intersection with ,Jesmond Street, and extending thence in .a southerly direction .for a V. FAIRHALL, distance of 64 ft. (15 February 1965). Acting Executive Officer, Standards Council. Dated at Wellington -this 16th day of March 1965. (S.I. 114/2/3: 13~8) C. N. JOHNSON, Secretary. *Gazette, 30 October 19-58, No. 66, p. 1470 (N.R. 62/33)

Releasing Land From the Provisions oif Part XXIV of the Maori Affairs Act 1953 (Te Kaha Development Scheme) Manufacturing Retailers' Licences Under the Sales Tax Act­ PURSUANT to section 332 of the Maori Affairs Act 1953, the Notice No. 1965/2 Board of Maori Affairs ·hereby declares that · on the date of the publication of this notice in the Gazette, the land PURSUANT to the Sales Tax Act 1932-33, licences to act as manu­ described in the Schedule hereto · shall ceas.e .to be subject facturing retailers have been granted as_set out in Schedule I hereto, to the provisions of Part XXIV of the Maori Affairs Act and licences to act as manufacturing retailers have been :surrendered 1953, the said land being so subject by virtue of a notice or revoked as set out in Schedule II hereto. dated 13 .January 1932, _and published in the Gazette, No. 6, Volume 'I, page 115, on 21 January 1932, and registered as No. W. 1700. SCHEDULE I LICENCES GRANTED SCHEDULE Licence Place at Which GISBORNE LAND DISTRICT Name of Licensee Operative Business is ALL that piece of land described and situated as follows : From Carried On Nauchatel Industries (N.Z.) Ltd. 1/1/65 Auckland A. R. P. Being Northern Electronic Industries 29 3 0 Whangaparaoa lB 2B, Section 3, Blocks II and III, (Shead, Kenneth Frederick, Whangaparaoa Survey District (part P.R. 25/22 trading as) .. 1/3/65 Auckland Auckland). Dated at Wellington this 17th day of March 1965. SCHEDULE II For and on behalf of the Board of Maori Affairs: LICENCES SURRENDERED OR REVOKED B. E. SOUTER, Deputy Secretary for Maori Affairs. Licence Place at Which (M.A. 15/3/280, 63/9, 63/9A; D.O. 6521) Name of Licensee Cancelled Business Was From Carried On Cassens and Black Ltd. 20/1/65 Dunedin Neuchatel Asphalte Co. (A'sia) Pty. Ltd. . . 31/12/64 Auckland Dated at Wellington this 25th day of March 1965. Releasing Land From the Provisions of Part XXIV of the J. F. CUMMINGS, Comptroller of Customs. Maori Affairs Act 1953 (Ruatoki Development Scheme)

PURSUANT to section 332 of the Maori Affairs Act 1953, the Board of .Maori Affairs. hereby declares that on and from the date of the publication of this notice in the Gazette, the Wholesalers' Licences Under the Sales Tax.Act-Notice No. 1965/3 land described in the Schedule hereto shall cease to be subject to the provisions of Part XXIV of the Maori Affairs Act 1953, the said land being so subject by virtue of a notice PURSUANT to the Sales Tax Act 1932-33, licences to act as whole­ dated 7 May 1940, and published in the Gazette, No. 41, salers have been granted as set out in Schedule I hereto, .and. licences Volume II, page .1037, on _9 May 1940, and registered a~ to act as. wholesalers have been s1Jrrendered or revoked as set out. in No. K. 24424. Schedule II hereto. C 396 THE NEW ZEM.,AND GAZETTE No. 15

SCHEDULE I SCHEDULE II LICENCES GRANTED LICENCES SURRENDERED OR REVOKED Licence Place at Which Name of Licensee Operative Business is Licence Place at Which From Carried On Name of Licensee Cancelled Business was Apex Trading Co. (Erskine, From Carried On Frederick Walter, trading as) .. 1/3/65 Takapuna Agents and Distributors (Blashki, Associated Enterprises Ltd. 16/12/64 Auckland Kenneth Edward, trading as) 30/9/64 Auckland Auckland Plastic Co. Ltd. 1/8/64 Takapuna Alefounder, Leslie Frederick 31/10/64 Papakura Ametco (Wholesale) Ltd. 1/11/63 Auckland Brouwer, John 1/2/65 Dunedin Auckland Plastic Co. Ltd. 31 /7/64 Auckland Cable-Price Corporation Ltd. 1/3/65 Christchurch Bennet (Hamilton) Ltd. 30/6/64 Hamilton Invercargill Wanganui Napier Burch and Co. (New Plymouth) Taumarunui Ltd. 1/1/65 New Plymouth Whangarei Burrell and Wood Ltd. 20/1/65 Hawera Callender Manufacturing Co. (Callender, Cyril Jo'hn, trading Collins Bros. and Co. Ltd. 31/10/64 Auckland as) 1/1/65 New Plymouth Continental Electronics Ltd. 1/1/65 Birkenhead Collins Bros. and Co. Ltd. 1/11/64 Northcote Consolidated Press Holdings Ltd. 15/1/65 Wellington Daintith, Denis Austin 30/4/64 Wellington Cossens and Black Ltd. 20/1/65" Dunedin Ducon (N.Z.) Ltd. 31/12/64 Takapuna Duofold Press Ltd., The 30/11/64 Auckland Davred Manufacturing Ltd. . . 1/11/64 Takapuna De Reygers (De Reygers; Electronic Music Co. (Austra­ Henderickus Lauwerens; lasia) Ltd. 30/11/64 Auckland Simon Bertus; and Antonia Eunice Taylor Studios Ltd. . . 31/12/63 Auckland Francisca; trading as) 1/2/65 Mount Eden Dixon (Auckland) Ltd. 17 /1/65 Auckland Factors and Distributors Ltd. 31/1/65 Auckland Ducon (N.Z.) Ltd. 1/1/65 Auckland Farm Specialties Ltd... 30/9/64 Auckland Duofold Press Ltd. 30/11/64 Auckland Filmer, R. W. (Filmer, Richard Watkins, trading as) 30/9/64 Auckland Factors and Distributors Ltd. 1/2/65 Te Atatu Fitzroy Press Ltd. 1/1/65 New Plymouth Fanfold Business Forms Ltd. 1/3/65 Wellington Freeway Products (Blashki, Farm Specialties Ltd•.. 1/10/64 Papakura Kenneth Edward, and Watkins, Fitzroy Press (MacDonald, William Burton, trading as) 31/1/65 Auckland Thomas Angus, and Russell, Donald Eric, trading as) 1/1/65 New Plymouth Garvie and Bishop Ltd. 1/8/62 Auckland Garvie Jewels Ltd. 1/8/62 Auckland Glucina, G. J., and Sons Ltd. 1/1/65 Oratia Goodyear Tyre Service Auckland Grant, C. A., and Son Ltd. . . 31/10/64 Palmerston North Ltd. 1/1/65 Newmarket Gynchy Electronics (Stevenson, Gynchy Electronics (Stevenson, R. A., trading as) . . 20/11/64 Auckland R. A., trading as) .. 21/11/64 Onehunga Hamilton Repackers (Hopkinson, Hope Hickman (Wholesale) Ltd. 1/1/65 Auckland F. E. and E. W., trading as) . . 31/10/64 Frankton Junction Jackson, Geo., and Co. Ltd. 1/12/64 Auckland Johnston and Co. Ltd. 5/4/33 Lower Hutt Jackson, Geo., and Co. (Jackson, George, trading as) 1/12/64 Auckland Kingsway Model Products (King, David John Carnaby, trading Kingsway Model Products (King, as) 1/12/64 Mount Roskill David John Carnaby, trading Kollman, Elise .. 1/3/64 Auckland as) 30/11/64 Auckland Krump · Manufacturing Co. Ltd. 1/7/64 Takapuna Krump Manufacturing Co. Ltd. 30/6/64 Auckland

Leddy, James Henry .. 15/3/65 Stokes Valley Liquid Products Ltd. . . 30/9/64 Auckland MacEwans Machinery Ltd. 1/7/63 Burnside, Penrose including McCallum, Ronald D., Ltd. 30/6/64 Newmarket Machine Tools (N.Z.) Manu­ MacEwans Machinery Ltd. 1/7/63 Burnside, Penrose facturing Co. 1/7/64 Wellington including Machine Tools (N.Z.) Manu­ National Dairy Association of facturing Co. 1/7/64 Wellington N.Z. Ltd... 1/11/64 Paeroa, Whakatane Whangarei Nelson Printers Ltd. . . 1/1/65 Tahunanui Modern Sheet Metal Works Ltd. 30/9/64 Auckland Parlour's Wholesale Ltd. 1/4/64 Auckland Newjoy Ice Cream Ltd. 1/8/64 Dunedin Paykel Merchants Ltd. . . 18/12/64 Auckland Plank and Smythe (Plank, Karl Henrick, and Smythe, William Paykel Holdings Ltd. . . . . 17 /12/64 Auckland Henry, trading as) .. 1/3/65 Auckland Plank and Smythe (Plank, Karl Posinkovich, Laddin Ivan 1/2/64 Herekino Heinrich; Smythe, William Provincial Distributors Ltd. 30/8/64 Takapuna Henry; and Brownson, Albert Victor, trading as) 28/2/65 Auckland Rettercraft Supply Co. (Retter, Provincial Distributors Ltd. 29/8/64 Auckland Darcy Joseph, trading as) .. 1/7/64 Levin Robertson, D. J., Co. Ltd., The .. 1/6/64 Takapuna Randal, H. T., and Co. Ltd. 31/10/64 Auckland Saunderson, Raymond Hobson .. 1/3/65 Glen Eden Robertson, D. J., Co. Ltd. 31/5/64 Auckland Service Printing Works (Jolley, Rubber Stamps and Keys Thomas Lancelot, trading as) .. 15/1/65 New Lynn (Thomas, Eric, trading as) . . 30/11/64 Tauranga Shaw, Zena, Cosmetics Ltd. 1/12/64 Hamilton Skeates and White Ltd. 1/10/64 Newmarket Saunders Foundry Co. (Saunders: Swinnock and Co. Ltd. 1/8/64 Penrose Roy Trevor; George; and Swinton and Oates Ltd. . . 1/8/63 Mount Albert Donald Bruce; trading as) 30/11/64 Auckland Syma Imports (Mathews, William Sebelin and Duncan Ltd. 31/3/64 Palmerston North George, and Silk, David John, Skeats and White Ltd. 30/9/64 Auckland trading as) .. 1/3/65 Auckland S.N.S. Tyres Ltd. 31/12/64 Auckland Swinnock and Co. Ltd. 31/7/64 Auckland Taylor, Eunice, Studios Ltd. 1/1/64 New Lynn Swinton and Oates Ltd. 31/7/64 Auckland Thomas, Eric 1/12/64 Tauranga Tots Toys (Hately, Derrick Ormond, and Thompson, Vista-Pak Ltd. 24/2/65 Auckland Matthew John, trading as) .. 1/3/65 Glen Eden Trueprint Commercial Printers Wirecraft Ltd. 30/4/64 Auckland (Spemann, Rudolph Wilhelm, and Von Reiche, Kurt, trading as) 1/3/65 Ellerslie Young's Supply Specialists Ltd... 25/2/65 Timaru Ultra-Violet Services Ltd. 1/3/65 Auckland !)f!,t~g fl.t W~llington this 25th day of March 1965. YM~-P~!c Ltdr 25/2/(J'J Motint Albert J. F. CUMMINGS, Comptroller of Customs. !5 MARCH THE NEW ZEALAND GAZETTE 397

TARIFF DECISION LIST -NO. 139

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

APPROVALS

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

521.040. 6 Extrusion for use in cowls and baffles, specially Free ...... 10% 10.8 139 1/1/65 31 /10/67 suited for aircraft, conforming to New Zealand Civil Aviation Administration Specifications, or accompanied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 529.980.9 Diaphragms, pump, reinforced with canvas Free .. .. 20%S 25% 10.2 139 1/4/65 3 1/3/71 529.980.9 Seals or "O" rings, specially suited for aircraft, Free ...... 7-!-% 10.8 139 1/1/65 31 /10/67 conforming to New Zealand Civil Aviation Administration Specifications, or accom­ panied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 529.990.9 Lifebuoys, expanded hard rubber, fabric covered Free ...... Free 13.0 139 1/1/65 31 /12/69 553.310.9 Fabric, linen, specially suited for aircraft, con­ Free ...... 10% 10.8 139 1/1/65 31 /10/67 forming to New Zealand Civil Aviation Administration Specifications, or accom­ panied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 653.810.3 Fabric, specially suited for aircraft, conforming Free ...... 10% l0.8 139 1/1/65 31 /10/67 to New Zealand Civil Aviation Administra­ tion Specifications, or accompanied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 655 .430. 9 Fabric, pre-doped, specially suited for aircraft, Free ...... 10% 10.8 139 1/l/65 31 /10/67 conforming to New Zealand Civil Aviation Administration Specifications, or accom­ panied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 661.320.9 . Blocks, quartzite, for use in lining ball mills .. Free ...... 10% 10.8 139 25/3/65 31 /12/68 678.520.0 Fittings, specially suited for aircraft, conform­ Free ...... 10% 10.8 139 1/1/65 31 /10/67 ing to New Zealand Civil Aviation Admini­ stration Specifications, or accompanied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 682.211.3 Rod, copper, containing lead which does not Free ...... 10% 10.8 139 1/1/65 30/6/65 exceed 1 per cent 682.260.4 Fittings, brass, specially suited for aircraft, con­ Free ...... 10% 10.8 139 1/1/65 31 /10/67 forming to New Zealand Civil Aviation Administration Specifications, or accom­ panied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 691.200.9 Fittings specially suited for use in the assembly Free .. .. 20%S 25% 10.2 139 1/2/65 30/9/70 of structures made from tubes and the like of circular or rectangular section 693 .110.9 Cables, control, specially suited for aircraft, Free ...... 10% 10.8 139 1/1/65 31 /10/67 conforming to New Zealand Civil Aviation Administration Specifications, or accom­ panied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 695 .220.4 Spanners and wrenches, specially suited for air­ Free ...... 7-!·% 10.8 139 1/1/65 31 /10/67 craft, conforming to New Zealand Civil Aviation Administration Specifications, or accompanied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 698 .121. 3 Latches and latch sets, specially suited for air­ Free ...... 10% 10.8 139 1/1/65 31 /10/67 craft, conforming to Nevv Zealand Civil Aviation Administration Specifications, or accompanied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 698.121. 9 Door handles and catches, specially suited for Free ...... 10% 10.8 139 1/1/65 31 /10/67 aircraft, conforming to New Zealand Civil Aviation Administration Specifications, or accompanied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 698.912.9 Gaskets having two or more orifices, or single Free .. .. 20%S 25% 10.2 139 1/4/64 30/6/70 orifice whether plain or holed for bolts 698.912.9 Toe caps, for footwear Free ...... Free 10.8 139 1/1/65 31 /12/69 698.922.9 Gaskets having two or more orifices, or single Free .. .. 20%S 25% 10.2 139 1/4/64 30/6/70 orifice whether plain or holed for bolts 398 THE. NEW ZEALAND GAZETTE No. 15

APPROVALJh-continued

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

719.210.9 Fuel pump diaphragm assemblies, consisting of Free .. .. 20%S 25% 10.2 139 1/4/65 31/3/7: diaphragms assembled on push rods. (These assemblies may include gaskets, valves, and springs) 7 19:210.9 Pumps, diaphragm, electrically operated, suited Free .. .. 20%S 25% 10.2 139 1/4/65 31/3/7: for pumping petrol or other low viscosity liquids 7 19.210.9 Pumps, fuel and hydraulic, specially suited for Free ...... 10% 10.8 139 1/1/65 31/10/6' aircraft, conforming to New Zealand Civil Avia ti on Administration Specifications, or accompanied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 7 19.220.9 Pumps, vacuum, specially suited for aircraft, Free ...... 10% 10.8 139 l/1/65 31/10/6'. conforming to New Zealand Civil Aviation Administration Specifications, or accom- panied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 719:230.7 Filters, air, specially suited for aircraft, con- Free ...... 7t% 10.8 139 1/1/65 31/10/6 forming to New Zealand Civil Aviation Administration Specifications, or accom- panied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 719.230.9 Filters, oil and fuel, specially suited for aircraft, Free ...... 10% 10.8 139 1/1/65 31/10/6 conforming to New Zealand Civil Aviation Administration Specifications, or accom- panied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 7 19.640 Spray systems, specially suited for aircraft, con- Free ...... 10% 10.8 139 1/1/65 31/10/6 forming to New Zealand Civil Aviation Administration Specifications~ or accom- panied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 7 19:800.3 Presses- _,,,_., Vulcanising, excluding hydraulic presses .. Free .. . . 20%S 25% 10.2 139 1/4/65 31/3/7 7 19.800.9 Outfits used to repair bodies of motor vehicles, Free .. .. 20%S 25% 10.2 139 25/3/65 30/6/6 earthmoving machinery and the like, con- sisting of hydraulic rams, other than types having a capacity of 10 tons, and accessories for use therewith 7 19.920 Foot valves and strainers whether or not in Free .. .. 20%S 25% 10.2 139 1/4/65 31/3/7 mechanical combinations Excluding Foot valves of brass or other copper alloy not exceeding 2 ins. 719.920 Traps, steam, and bronze valves; identifiable as Free .. .. 20%S 25% 10.2, 139 1/4/6S 31/3/7 parts thereof 7 19.920 Valves, specially suited for aircraft, conforming Free ...... 10% 10:8 139 1/1/65 31/10/6 to New Zealand Civil Aviation Administra- tion Specifications, or accompanied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 7 19.920 Valves, specially suited for use with air com- Free .. .. 20%S 25% 10.2 139 1/3/65 30/9/70 pressers or compressed air 719.920 ·Valves, specially suited for use with steam at Free .. .. 20%S 25% 10.2 139 1/4/65 31/3/7 working pressures of 50 lb or over- Excluding Valves bronze, with stainless steel seats, screwed, sizes i in. to 2 in. Valves, bronze, yoke top with bronze or stainless steel seats, flanged, sizes ! in. to 6 in. Valves, angle, bronze, yoke top with bronze or stainless steel seats, flanged, sizes 1 in. to 3 in; Valves, bronze, spring loaded, safety, screwed or flanged, sizes i in. to 4 in. 719.920.9 Valves of corrosion resisting material such as Free .. .. 20%S 25% 10.2 139 1/4/65 31/3/7 stainless steel or plastic Excluding Gate valves of stainless steel 3 in. to 18 in. specially suit~d for use with pulp or paper stock 719.930 Wheels, sprocket, for chain drives .. .. Free .. .. 20%S 25% 10.2. 139 1/10/64 31/12/65 25 MARCH THE NEW ZEALAND GAZETTE 399

APPROVALJ;-continued

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

7 19.930 I Couplings, flexible, and universal joints .. Free .. .. 20%S 25% 10.2 139 1/4/65 31/3/71 7 19.940.0 Gaskets, metal and asbestos, when declared by Free .. .. 20%S 25% 10.2 139 1/4/64 31/12/67 an importer that they will be used only on tractors or agricultural appliances 7 19.990.9 Seals, oil, specially suited for aircraft, conform- Free ...... 7-!% 10.8 139 1/1/65 31/10/67 ing to New Zealand Civil Aviation Admini- stration Specifications, or accompanied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 7 22.100.3 Transformers, specially suited for aircraft, con- Free ...... 7t% 10.8 139 1/1/65 31/10/67 forming to New Zealand Civil Aviation Administration Specifications, or accom- panied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 722.200.6 Switches, specially suited for aircraft, con- Free ...... 10% 10.8 139 1/1/65 31/10/67 forming to New Zealand Civil Aviation Administration Specifications, or accom- panied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 7 22.201.9 Fuses, specially suited for aircraft, conforming Free ...... 10% 10.8 139 1/1/65 31/10/67 to New Zealand Civil Aviation Administra- tion Specifications, or accompanied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 722.202.9 Connectors, specially suited for aircraft, con- Free ...... 10% 10.8 139 1/1/65 31/10/67 forming to New Zealand Civil Aviation Administration Specifications, or accom- panied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 7 22.209.0 Circuit breakers and solenoids, specially suited Free ...... 10% 10.8 139 1/1/65 31/10/67 for aircraft, conforming to New Zealand Civil Aviation Administration Specifications, or accompanied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 724.920.3 Microphones, specially suited for aircraft, con- Free ...... 10% 10.8 139 1/1/65 31/10/67 forming to New Zealand Civil Aviation Administration Specifications, or accom- panied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 724.990.9 Radiotelegraphic and radiotelephonic apparatus, Free ...... 10% 10.8 139 1/1/65 31/10/67 specially suited for aircraft, conforming to New Zealand Civil Aviation Administration Specifications, or accompanied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 7 29.110.1 Batteries, specially suited for aircraft, conform- Free ...... 10% 10.8 139 1/1/65 31/10/67 ing to New Zealand Civil Aviation Admini- stration Specifications, or accompanied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 7 29.110.1 Primary cells and primary batteries of kinds Free .. .. 20%S 25% .. approved by the Minister: Approved- Mallory mercury cells type MS-13H .. 139 1/3/65 30/6/68 Single cells, other than cylindrical, of dry 139 1/8/64 3/6/68 air depolarised or inert caustic soda types 729.300 Valves and crystals, specially suited for aircraft, Free ...... 10% 10.8 139 1/1/65 31/10/67 conforming to New Zealand Civil Aviation Administration Specifications, or accom- panied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 7 29.520.0 Ammeters, voltmeters, and fuel gauges, specially Free ...... 10% 10.8 139 1/1/65 31/10/67 suited for aircraft, conforming to New Zea- land Civil Aviation Administration Specifi- cations, or accompanied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 7 29.940.9 Lights, anti-collision, specially suited for air- Free ...... 10% 10.8 139 1/1/65 31/10/67 craft, conforming to New Zealand Civil Aviation Administration Specifications, or accompanied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 400 THE NEW ZEALAND GAZETTE No. 15

APPROVALS_;._Continued

I Rates of Duty Effective Tariff I Part List Item No. · Goods II No. Ref. B.P. Aul. I Can. Gen. From T 0 * I I MFN I I

729.950 Condensers, specia)ly suited for aircraft, con­ Free ...... 10% 10.8 139 1/1/65 31/10/67 forming to New Zealand Civil Aviation Administration · Specifications, or accom­ panied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 732.891.9 Drop centre wheel rims, when declared by an Free ...... Free 10.8 139 25/3/65 28/2/69 importer that they will be sold or used by him only in making or repairing tractors or agri­ cultural implements L 812.420.4 Lamps, specially suited for aircraft, conforming Free ...... 10% 10.8 139 1/1/65 31/10/67 to New Zealand Civil Aviation Administra­ tion Specifications, or accompanied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 841.290.9 Bra cups, nylon fabric, reinforced with wire, Free ...... 25% 10.8 139 1/3/65 30/6/65 when declared by a manufacturer for use by him only in making swimsuits 841. 590.2 Helmets, specially suited for aircraft, conform­ Free ...... 10% 10.8 139 1/1/65 31/10/67 ing to New Zealand Civil Aviation Admini­ stration Specifications, or accompanied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 861.690.9 Units, roll film or paper processing, automatic .. Free .. .. 20%S 25% 10.2 139 25/3/69 31/12/67 861. 720.9 Oxygen equipment, specially suited for aircraft, Free ...... 10% 10.8 139 1/1/65 31/10/67 conforming to New Zealand Civil Aviation Administration · Specifications, or accom­ panied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 861.820.9 Tachometers, specially suited for aircraft, con­ Free ...... 10% 10.8 139 1/1/65 31/10/67 forming to New Zealand Civil Aviation Administration Specifications, or accom­ panied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 861.910.9 Compasses, specially suited for aircraft, con­ Free ...... 10% 10.8 139 1/1/65 31/10/67 forming to New Zealand Civil Aviation Administration Specifications, or accom­ panied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft 861.970.9 Instruments, specially suited for aircraft, con­ Free ...... 10% 10.8 139 1/1/65 31/10/67 forming to New Zealand Civil Aviation Administration - Specifications, or accom­ panied by Release Notes, Inspection Notes, or Affidavits of Approval for aircraft I *Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If continuation of an approval is desired for a further period, formal application should be made to the Collector of Customs as least one month prior to the date of expiry

MISCELLANEOUS Decisions Cancelled: 663.630.9 Quartzite blocks ... mills .. Free 10% 10.8 90 1/3/64 31/12/68 719. 800.9 Rams, hydraulic ... machinery Free 20%S 25% 10.2 136 1/1/65 30/6/66 719.920 .Valves ... Specially ... compressed air Free 20%S 25% 10.2 114 1/10/64 31/12/70 719.930.9 Wheels, sprocket . . . drives Free 20%S 25% 10.2 114 1/10/64 31/12/65 719.940.0 Gaskets of copper ... agricultural ... tractors .. Free 20%S 25% 10.2 79 1/7/62 31/12/67 729.110.1 Single cells . . . soda types Free 20%S 25% 133 1/8/64 30/6/68 861.690.9 Roll film ... automatic Free 20%S 25% 10.2 83 1/1/64 31/12/67

Decisions Cancelled with effect from 1/4/65: The following approvals under the Customs Tariff of New Zealand in force until 30 June 1962 and extended by section 4 (2) of the Customs Acts Amendment Act 1961 and section 7 of the Customs Acts Amendment Act 1963: Pumps- Diaphragm assemblies, fuel pump, consisting of dia- Free 20%S 25% , phragms assembled -0n push rods with the necessary gaskets, valves, and springs Diaphragm, electrically operated, suited for pumping Free 20%S 25% petrol or other low viscosity liquids Diaphragms composed of rubber with canvas reinforce- Free 20%S 25% ment 25 MARCH THE NEW ZEALAND GAZEITE 401

MISCELLANEOUS-continued

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

Decisions Cancelled with effect from 1 I4/ 65 :-continued Transmission Gear- Couplings, flexible, and universal joints for machinery, Free 20%S 25% including housings therefor, even if imported separately Valves, cocks, taps and hydrants- Traps, steam, and bronze valves identifiable as parts thereof Free 20%S 25% Valves- Foot valves and strainers, whether or not in mechanical Free 20%S 25% combination, for use on the ends of pipe lines in wells and sumps during pumping operations Stearn of any metal, specially suited for use with steam Free 20%S 25% at working pressures of 50 lb or more Valves of corrosion resisting materials such as stainless Free 20%S 25% steel or plastic but not including valves of brass or other copper alloy Vulcanising and Rubber rnaking- Presses, vulcanising Free 20%S 25%

Dated at Wellington this 25th day of March 1965. J. F. CUMMINGS, Comptroller of Customs.

TARIFF DECISION LIST NO. 140

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

APPROVALS

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

541. 700.9 Adrenaline chloride solution .. .. Free . . .. 20% 25% 23.3 140 1/4/65 30/6/69 541. 700.9 Adrenaline in oil ...... Free . . .. 20% 25% 23.3 140 1/4/65 30/6/69 541. 700.9 Adrocaine solution ...... Free . . .. 20% 25% 23.1 140 1/4/65 30/6/69 541. 700.9 Aminacyl cachets and envelopes .. .. Free . . .. 20%S 25% 23.4 140 1/4/65 30/6/69 541. 700.9 Aqua-Clochin ...... Free .. .. 20% 25% 23.3 140 1/4/65 30/6/69 541. 700.9 Ararnine ...... Free . . .. 20% 25% 23.3 140 1/4/65 30/6/69 541. 700.9 Arfonad ...... Free . . .. 20% 25% 23.3 140 1/4/65 30/6/69 541. 700.9 A ventyl pulvules and liquid .. .. Free .. . . 20%S 25% 23~4 140 1/12/64 30/6/69 541. 700.9 Becosyrn ...... Free . . .. 20% 25% 23.3 140 1/4/65 39/6/69 541. 700.9 Beflavit ...... Free .. . . 20% 25% 23.3 140 1/4/65 30/6/69 ·- 541. 700.9 Benadon ...... Free . . .. 20% 25% 23.3 140 1/4/65 30/6/69 541.700.9 Bepanthen ...... Free .. .. 20% 25% 23;3 140 1/4/65 30/6/69 541.700.9 B. Pasinah cachets and envelopes .. .. Free . . .. 20%S 25% 23.4 140 1/4/65 30/6/69 541.700.9 Carbachol ...... Free . . .. 20% 25% 23.3 140 1/4/65 30/6/69 541. 700.9 Carbachol powder and tablets .. .. Free .. .. 20%S 25% 23.4 140 1/4/65 30/6/69 541. 700.9 Carbolic acid in oil ...... Free . . .. 20% 25% 23.3 140 1/4/65 30/6/69 541. 700.9 Chymar vials ...... Free .. .. 20%S 25% 23.4 140 1/4/65 30/6/69 541.700.9 Chyrnar-Zon vials ...... Free . . .. 20%S 25% 23.4 140 1/4/65 30/6/69 541.700.9 Codelcortone-T.B.A...... Free . . .. 20% 25% 23.3 140 1/4/65 30/6/69 541. 700.9 Combex ...... Free .. .. 20% 25% 23.3 140 1/4/65 30/6/69 541. 700.9 Crookes Collosol manganese .. .. Free .. .. 20% 25% 23.3 140 1/4/65 30/6/69 541.700.9 Crookes cortico gel ...... Free .. .. 20% 25% 23.3 140 1/4/65 30/6/69 541. 700.9 Crookes corticotrophin powder .. .. Free .. . . 20% 25% 23.3 140 1/4/65 30/6/69 541.700.9 Crookes Ferrofax ...... Free . . .. 20% 25% 23.3 140 1/4/65 30/6/69 541.700.9 Crookes Haemostem ...... Free .. .. 20% 25% 23.3 140 1/4/65 30/6/69 541.700.9 Crookes injection of pituitary .. .. Free .. ,. ., 20% 23.2 140 1/4/65 30/6/69 402 ~THE NEW ZEALAND 'GAZETTE No. 15

APPR.OVAUS-'-C011lin-ued

Rates of Duty Effective T ariff Part List ItemNo. ·Goods II No. B.P. Aul. Can. I MFN.1 Gen. Ref. From To* I I I

541 .700.9 Crookes injection of stilboestrol .. .. Free .. .. 20% 25% 23.3 140 1/4/65 30/6/69 541 .700.9 Crookes Neo-Ferrum oral liquid and tablets .. Free .. .. 20%S 25% 23.4 140 1/4/65 30/6/69 541 .700.9 Crookes Suntax (Veterinary) .. .. Free .. . . 20%8 25% 10.2 140 1/4/65 30/6/69 541 .700.9 Crookes Trillekamin ...... Free .. . . 20% 25% 23.3 140 1/4/65 30/6/69 541 .700.9 Crookes Vetrivite ...... Free .. . . 20% 25% 23.3 140 1/4/65 30/6/69 541 .700.9 Crookes vitamin A capsules .. .. Free .. .. 20%S 25% 23.4 140 1/4/65 30/6/69 541 .700.9 Crookes vitamin A injection (Veterinary) .. Free .. .. 20% 25% 23.3 140 1/4/65 30/6/69 541 .700.9 D-Cycloserine ...... Free .. . . 20% 25% 23.1 140 1/4/65 30/6/69 541 .700.9 Deoxycortone ...... Free .. . . 20% 25% 23.3 140 1/4/65 30/6/69 541 .700.9 Deoxycortone implantation pellets .. .. Free .. .. 20%S 25% 23.4 140 1/4/65 30/6/69 541 .700.9 Dianabol tablets ...... Free .. . . 20%S 25% 23.4 140 1/4/65 30/6/69 541 .700.9 Dicestal tablets ...... Free .. . . 20%S 25% 10.2 140 1/4/65 30/6/69 541 .700.9 Dienoestrol ointment ...... Free .. .. 20%S 25% 23.4 140 1/4/65 30/6/69 541 .700.9 Dilosyn syrup and tablets ...... Free .. . . 20%S 25% 23.4 140 1/4/65 30/6/69 541 .700.9 Dramamine ...... Free .. .. 20% 25% 23.3 140 1/4/65 30/6/69 541 .700.9 Drenison with Neomycin cream and ointment .. Free .. .. 20% 25% 23.l 140 1/4/65 30/6/69 541 . 700.9 Dromoran ...... Free .. . . 20% 25% 23.3 140 1/4/65 30/6/69 541 . 700.9 Duo-Plagonan ...... Free .. . . 20% 25% 23.3 140 1/3/65 30/6/69 541 .700.9 Duvadilan ...... Free .. . . 20% 25% 23.3 -140 1/4/65 30/6/69 541 .700.9 Dyloform.elixir and tablets .. .. Free .. .. 20%S 25% 23.4 140 1/4/65 30/6/69 541 .700.9 Endoxan ...... Free .. .. 20%S 25% 23.4 140 1/4/65 30/6/69 541 .700.9 Ephynal...... Free .. . . 20% 25% 23.3 140 1/4/65 30/6/69 541 .700.9 Ergotrate tablets ...... Free .. . . 20%S 25% 23.4 140 1/4/65 30/6/69 541 .700.9 Eschatin ...... Free . . .. 20% 25% 23.3 140 1/4/65 30/6/69 541 .700.9 Gantanol syrup and tablets .. .. Free .. .. 20% 25% 23.1 140 1/4/65 30/6/69 541 .700.9 Gantrisin ...... Free .. . . 20% 25% 23.3 140 1/4/65 30/6/69 541 .700.9 Gestovron ...... Free .. . . 20% 25% 23.3 140 1/3/65 30/6/69 541 .700.9 Glucagon ...... Free . . . . 20% 25% 23.3 140 1/4/65 30/6/69 541 .700.9 Halibut oil capsules of soft gelatin .. .. Free .. . . 20%S 25% 23.4 140 1/4/65 30/6/69 541 .700.9 Halotestin tablets ...... Free .. . . 20%S 25% 23.4 140 1/4/65 30/6/69 541 .700.9 Histamine acid phosphate ...... Free .. .. 20% 25% 23.3 140 1/4/65 30/6/69 541 .700.9 Histamine acid phosphate ointment and powder Free .. .. 20%S 25% 23.4 140 1/4/65 30/6/69 541 .700.9 Hypertensin powder ...... Free .. . . 20%S 25% 23.4 140 1/4/65 30/6/69 541 .700.9 Konakion ...... Ftee . . .. 20% 25% 23.3 140 1/4/65 30/6/69 541 .700.9 Konakion capsules ...... Free . . .. 20%S 25% 23.4 140 1/4/65 30/6/69 541 . 700.9 Laroxyl ...... Free . . .. 20% 25% 23.3 140 1/4/65 30/6/69 541 .700.9 Librium ...... Free . . .. 20% 25% 23.3 140 1/4/65 30/6/69 541 .100:·9 Lutocyclin Linguets ...... Pree .. .. '20%S 25% '23.4 140 1/4/65 30/6/69 541 .700.9 Madribon drops, syrup and tablets .. .. Free .. .. 20% 25% 23.1 140 1/4/65 30/6/69 541 .700.9 Mepilin tablets ...... Free . . .. 20%S 25% 23.4 140 1/4/65 30/6/69 541 .700.9 Meratran tablets ...... °Free . . .. 20%S 25"% 23.4 140 1/4/65 30/6/69 541 .700,9 -Merrells Parenzyme .. .. ·"· Free ...... 20% 23.2 140 1/4/65 30/6/69 541 .700.9 Mersalyl injection ...... Free .. . . 20% 25% 23.3 140 1/4/65 .30/6/69 541 .700.:9 Mersalyl suppositcnies and tablets .. .. ·Free .. . . 20%S 25% 23.4 140 1/4/65 30/6/69 541 .'V00.9 Mestinon ...... :Free ,-, .. 20% 25% 23.3 140 1/4/65 30/6/69 541 .700.-9 Neftin Premix (Veterinary) ...... Free .. .. 20%S 25% 10.2 140 1/4/65 30/6/69 541 .700.9 Neftin supplement (Veterinary) .. .. Free .. .. 20%S 25% 10.2 140 1/4/65 30/6/69 -541 .700.9 Nema worm capsules (Veterinary) .. .. Free .. .. 20%S 25% 10.2 140 1/4/65 30/6/69 541 .. 700.9 Nicotinamide ...... Free .. . . 20% 25% 23.3 140 1/4/65 30/6/69 541 . 700.9 Nilevar ...... Free .. .. 20% 25% 23.3 140 1/4/65 '30/6/69 541 .700.9 Nilevar liquid ...... Free .. . . 20%S 25% 23.4 140 1/4/65 30/6/69 541 .700.9 Novo Unacaine ...... Free .. .. 20% 25% 23.1 140 1/4/65 30/6/69 541 . 700.9 Oestradiol monobenzoate .. •·• .. Free .. .. 20% 25% 23.3 140 1/4/65 30/6/69 54-1 .700.9, Oestroform ...... Free .. . . 20% 25% 23.3 140 1/4/65 30/6/69 ,541 .-700.9 Oestroform implantation pellets, pessaries, and ,Free .. .. 20'%S 25% 23.4 140 1/4/65 30/6/69 tablets 541 .700.9 Parentrovite ...... Free .. .. 20% 25% 23.3 140 1/4/65 30/6/69 541 .700.9 Pas-inah cachets and envelopes .. .. Free .. .. 20%S 25% 23.4 140 1/4/65 30/6/69 .541 .700.9 -Pedamphicol aerosol ...... Free .. .. 20% 25% 23.1 140 1/3/65 30/6/69 541 ,700.9 Perandren Linguets ...... Free .. . . 20%S 25% 23.4 140 1/4/65 30/6/69 541 :100.9 Plagonan ...... Free .. .. 20% 25% 23.3 140 1/3/65 30/6/69 541 .700.9 Pluryle K tablets ...... Free .. .. 20%S 25% 23.4 140 1/4/65 30/6/69 541 .700.9 Pit0cin ...... Free .. . . 20% 25% 23.3 140 1/4/65 30/6/69 541 . 700.9 Pitressin ...... Free .. . . 20% 25% 23.3 140 1/4/65 30/6/69 .541 . 700.9 Pitressin tannate ...... Free .. .. 20% 25% 23.3 140 1/4/65 30/6/69 .541 .700.9 Pituitrin ...... Free .. . . 20% 25% 23.3 140 1/4/65 30/6/69 541-.700;9 Pro-Banthine ...... Free .. . . 20% 25% 23.3 140 1/4/65 30/6/69 541 .700.9 Progesteron .. .. •·• .. Free .. . . 20% 25% 23.3 140 1/4/65 30/6/69 541 .700.9 Progestin ...... Free .. . . 20% 25% 23.3 140 1/4/65 30/6/69 641 ;7-00.9, ,Progestin implantation pellets .. .. 'Free .. . . 20%S 25% 23.4 140 1/4/65 30/6/69 541 . 7-00.9 Proseptacine, tablets ...... :Free . . .. 20% 25% 23.1 140 1/4/65 30/6/69 541 .-700;9 ,:J?rotegan suspension with penicillin .. .. ,Free .. .. 20% 25% 23.1 140 1/4/65 30/6/69 541 .7-00.9 Radiostol ...... :Free . . .. 20% 25% 23.3 140 1/4/65 30/6/69 541 .700.9 Radiostol tablets . , ...... Free .. .. Z0%S 25% 23.4 140 1/4/65 30/6/69 25 MARCH THE NEW ZEALAND GAZEITE 403

APPROV.AI.$-continued

Rates of Duty Effective I T ariff Part List ItemNo. Goods II No. B.P. Aul. Can. I MFN. Gen. Ref. From To* I I I I I

541 .700.9 Riboflavine ...... Free . . . . 20% 25% 23.3 140 1/4/65 30/6/69 541 .700.9 Sagatal solution ...... Free . . I . . 20% 25% 23.1 140 1/4/65 30/6/69 541 . 700.9 Secrosteron tablets ...... Free . . . . 20%S 25% 23.4 140 1/4/65 30/6/69 541 .700.9 Serenace ...... Free . . .. 20% 25% 23.3 140 1/4/65 30/6/69 541 .700.9 Serenace tablets ...... Free . . . . 20%S 25% 23.4 140 1/4/65 30/6/69 541 .700.9 Sequens tablets ...... Free . . . . 20%S 25% 23.4 140 1/2/65 30/6/69 541 .700.9 Soluthricin solution ...... Free .. .. 20% 25% 23.1 140 1/4/65 30/6/69 541 . 700.9 Spersin ...... Free .. . . 20% 25% 23.1 140 1/4/65 30/6/69 541 .700.9 Stilboestrol ...... Free . . . . 20% 25% 23.3 140 1/4/65 30/6/69 541 .700.9 Stilboestrol dipropionate injection .. .. Free .. . . 20% 25% 23.3 140 1/4/65 30/6/69 541 .700.9 Stilboestrol ointment ...... Free .. . . 20%S 25% 23.4 140 1/4/65 30/6/69 541 .700.9 Streptomycin sulphate ...... Free .. . . 20% 25% 23.1 140 1/4/65 30/6/69 I 541 .700.9 Super Plenamins ...... Free ...... 20% 23.2 140 1/4/65 30/6/69 541 .700.9 Synapoidin ...... Free . . . . 20% 25% 23.3 140 l/4/65 30/6/69 541 .700.9 Tace capsules ...... Free . . .. 20%S 25% 23.4 140 1/4/65 30/6/69 541 .700.9 Testosterone implantation pellets .. .. Free .. .. 20%S 25% 23.4 140 1/4/65 30/6/69 541 .700.9 Testosterone propionate ...... Free . . .. 20% 25% 23.3 140 1/4/65 30/6/69 541 .700.9 Testosterone propionate implantation pellets .. Free .. .. 20%S 25% 23.4 140 l/4/65 30/6/69 541 .700.9 T.H.A...... Free .. . . 20% 25% 23.3 140 1/4/65 30/6/69 541 . 700.9 Theelin ...... Free .. .. 20% 25% 23.3 140 1/4/65 30/6/69 541 . 700.9 Ultandren tablets ...... Free .. .. 20%S 25% 23.4 140 1/4/65 30/6/69 541 .700.9 Vallergan ...... Free .. .. 20% 25% 23.3 140 1/4/65 30/6/69 541 .700.9 Zarontin capsules ...... Free .. .. 20%S 25% 23.4 140 1/4/65 30/6/69 *Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If continuation of an approval is desired for a further period, formal application should be made to the Collector of Customs at least one month prior to the date of expiry. MISCELLANEOUS Decisions Cancelled: 541.700.91 Aventyl tablets and liquid .. Free I 20%S I 25 % 123 .41127 l 1/12/64 .I 30/6/69 541 . 700. 9 Sequins tablets . . . . Free I 20%S 25% 23.4 134 1/2/65 30/6/69 Decisions Cancelled with effect from 1/4/65: 541. 700.9 Aminacyl cachets and envelopes .. .. Free . . .. 20%S 25% 23.4 13 1/7/62 30/9/65 541. 700. 9 D Pasinah cachets and envelopes .. .. Free . . .. 20%S 25% 23.4 13 1/7/62 30/9/65 541. 700.9 Crookes collosol manganese .. .. Free .. .. 20% 25% 23.3 13 1/7/62 30/9/65 541. 700.9 Konakion capsules ...... Free . . .. 20%S 25% 23.4 3 1/7/62 30/6/65 541. 700.9 Meratran tablets ...... Free .. .. 20%S 25% 23.4 3 1/7/62 30/6/65 541. 700.9 Neo-Ferrum oral liquid ...... Free . . .. 20%S 25% 23.4 3 1/7/62 30/6/65 541.700.9 Neo-Ferrum tablets ...... Free .. .. 20%S 25% 23.4 3 1/7/62 30/6/65 541. 700.9 Nicotinamide ...... Free .. .. 20% 25% 23.3 14 1/7/62 30/9/65 541.700.9 Oestroform aqueous ...... Free .. .. 20% 25% 23.3 6 1/7/62 31/12/65 541. 700.9 Pasinah cachets and envelopes .. .. Free .. .. 20%S 25% 23.4 13 1/7/62 30/9/65 541.700.9 Tace capsules ...... Free .. .. 20%S 25% 23.4 13 1/7/62 30/9/65

Dated at Wellington this 25th day of March 1965. J. F. CUMMINGS, Comptroller of Customs.

Licences to Distil Spirits in New Zealand Return of Spirits Distilled in New Zealand PURSUANT to subsection ( 5) of section 5 of the Distillation Amendment Act 1959, I hereby give notice that the following licences to distil spirits and/ or to rectify and compound spirits in New Zealand are at present in force. Licence to Distil Spirits: PURSUANT to section 99 of the Distillation Act 1908, I hereby The New Zealand Distillery Co. Ltd., Lion Place, New­ publish the following information concerning spirits distilled market, Auckland. in New Zealand: Licence to Rectify and Compound Spirits: (a) Number of imperial gallons of spirits at the strength Gilbeys Ltd., 375-381 Khyber Pass Road, Newmarket, of proof distilled in New Zealand received into bonded Auckland. warehouses during the year ended 31 December 1964= Seagar Evans and Co. (N.Z.) Ltd., Te Atatu Road, Te 413,359· l. Atatu, Auckland. (b) Number of imperial gallons of such spirits at the The Distillers Co. (New Zealand) Ltd., Orakei Road, strength of proof cleared and taken out of such warehouses Auckland. for home consumption·=420,217·4. Licence to Distil Spirits for Experimental Purposes: ( c) Number of imperial gallons of such spirits at the Corbans Wines Ltd., Mount Lebanon Vineyards, Henderson. strength of proof cleared and taken out of such warehouses Western Vineyards Ltd., Henderson Valley. for exportation =1,162 ·o. Spence's Wines Ltd., McLeod Road, Henderson. (d) Number of imperial gallons of such spirits at the Penfolds Wines (N.Z.) Ltd., Lincoln Road, Henderson. strength of proof remaining in such warehouses on the 31st McWilliam's Wines (N.Z.) Ltd., Faraday Street, Napier. day of December 1964=108,739·0. Minister of Agriculture, Department of Agriculture, Research Station, Te Kauwhata. Dated at Wellington this 25th day of March 1965. Dated at Wellington this 25th day of March 1965. J. F. CUMMINGS, Chief Inspector of Distilleries. J. F. CUMMINGS, Chief Inspector of Distilleries. D 404 THE NEW ZEALAND GAZETIE No. 15

Tariff Notice No.1965/19-Approvals Under Former Item 352 Revoked

NOTICE is hereby given that concessionary rates of duty on goods as follows will be revoked with effect from the 1st day of April 1965:

Tariff Decision Tariff Item Goods Approved under Item 352 of the Former Tariff Review Gazette No. Notice No.

Brushes- 899.241.9 Specially suited for use on paint spraying outfits ...... 1964/51 46, 30 July 1964, page 1221 Printers' and stationers'- 718.290.9 Bronze powder cleaning and sifting machines ...... 1964/51 46, 30 July 1964, page 1221 Pumps- 719.210.3} Rotary, embodying stator and rotor, designed for use with water containing solids such 1964/51 46, 30 July 1964, 719.210.9 as gravel, sand or sewage page 1221 719.210.5 Diaphragm, kits or sets, fuel pump, each set or kit containing diaphragms, gaskets, 1963/7 65, 24 October 1963, washers, valves and springs, for the repair of a motor vehicle fuel pump page 1656 719.210.91 Diaphragms for use with fuel pumps for oil engines ...... 1963/7 65, 24 October 1963, page 1656

NoTE- 1Now included in wider approval in Tariff Decision List No. 139. Dated at Wellington this 25th day of March 1965. J. F. CUMMINGS, Comptroller of Customs.

Tariff Notice No. 1965/20-Approvals under Former Item 448 Revoked

NOTICE is hereby given that concessionary rates of duty on goods as follows will be revoked from the 1st day of April 1965:

Goods approved under Item 448 of the Former Tariff I Tari;;i:otice I Gazette No.

Abrasive sheets, metal backed 1964/86 73, 19 November 1964, page 2193 Aerocem foaming agents 1964/86 73, 19 November 1964, page 2193 Allethrin 1964/86 73, 19 November 1964, page 2193 Alrosol 1964/86 73, 19 November 1964, page 2193 Amino glycol 1964/86 73, 19 November 1964, page 2193 Ammunition- Felt sheets of pressed wool, impregnated on each surface with a resinous material, for 1964/86 73, 19 November 1964, page 2193 use in making wads for gun cartridges Amprolium .. 1964/86 73, 19 November 1964, page 2193 Amyl xanthate 1964/86 73, 19 November 1964, page 2193 Angelica in brine . . . . 1964/86 73, 19 November 1964, page 2193 Ansa wetting agent for textiles, agricultural sprays, metal cleaning, etc. 1964/86 73, 19 November 1964. page 2193 Apparel- Belts- Buckles of paper mache, or of erinoid, casein, celluloid, and similar plastic materials, 1964/86 73, .19 November 1964, page 2193 declared by a manufacturer for use by him only in making belts Cartridge clips, being lacquered metal stampings for making cartridge belts .. 1964/86 73, 19 November 1964, page 2193 Rings, split, bronzed or nickel plated, with or without snaphooks and swivels, declared 1964/86 73, 19 November 1964, page 2193 by a manufacturer for use by him only in making Boy Scout or Girl Guide belts Stampings, metal, for use in making casein or plastic belt clasps .. 1964/86 73, 19 November 1964, page 2193 Strapping composed of strips of material, the edges of which have been folded under 1964/86 73, 19 November 1964, page 2193 and cemented or sewn Braces, suspenders, and similar articles- Button stripping consisting of satin backed with buckram and gauze, and having each 1964/86 73, 19 November 1964, page 2193 of two edges folded in over the back, imported in short lengths sufficient for a single garter, for use in making suspenders Celluloid fittings for use in making suspenders . . . . 1964/86 73, 19 November 1964, page 2193 Cord ends with metal links and bakelite tags attached, declared by a manufacturer 1964/86 73, 19 November 1964, page 2193 for use by him only in making braces Cords of approved patterns declared by a manufacturer for use by him only in making braces or in making leg loops for mechanics' aprons Approved: Apron cords with loops crimped at both ends and with spring hooks·attached .. 1964/86 73, 19 November 1964, page 2193 Braids tubular woven, of cotton with artificial silk covering 1964/86 73, 19 November 1964, page 2193 Metal fittings for use in making braces . . . . 1964/86 73, 19 November 1964, page 2193 Pads of textile or textile and paper, declared by a manufacturer for use by him only 1964/86 73, 19 November 1964, page 2193 in making sanitary belts, men's garters, and braces Collar tape as may be approved when declared by a manufacturer that it will be used by him only in making collars for shirts Approved: Foldline 829N and 830A 1964/86 73, 19 November 1964, page 2193 Cordage and twine- Cords, braided, with lace ends of tagged metal, in lengths suitable for making sheep 1964/86 73, 19 November 1964, page 2193 covers, declared by a manufacturer for use by him only for that purpose Twine, sewing, cotton, 3-ply unglazed black, for binding button-holes in clothing 1964/86 73, 19 November 1964, page 2193 (Central Agency Limited) Twines, 2-16 ply, of approved qualities for making horse covers Approved: R.I.T. linen Blake thread 6-ply oiled (Robt. Stewart and Sons Limited) 1964/86 73, 19 November 1964, page 2193 Corsets- Fade-out lacing, consisting of two narrow strips of fabric folded and sewn, and 1964/86 73, 19 November 1964, page 2193 joined together with short pieces of webbing so as to produce a ladder-like effect, for use as a substitute for corset eyelets Rubber, plain sheet, specially prepared for use in making corsets, declared by a manu­ 1964/86 73, 19 November 1964, page 2193 facturer for use by him only for that purpose

Dated at Wellington this 25th day of March 1965. J. F. CUMMINGS, Comptroller of Customs. 25 MARCH THE NEW ZEALAND GAZETTE 405

Tari.ff Notice No. 1965/21-Applications for Continuation of Approval

NOTICE is hereby given that applications have been made for continuation of the following approvals of the Minister of Customs:

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

4944 599.590.1 Coldax cement, being a heat resistant Free ...... Free .. 33 1/1/63 31/12/64 preparation for affixing emery powder to mops and bobs 4945 641.959.0 Artists' painting boards, being paper- Free .. .. 20%S 26% 10.2 101 1/6/64 31/12/64 board coated with gesso or paint 4946 653.610.3 Tafetta sewn to a compressed backing- Free ...... 20% 10.8 80 23/1/64 31/3/65 (a) In widths not exceeding 18 in., or (b) When declared by a manufacturer for use by him only in making hats 4947 719.930.9 Gear boxes, spiral bevel, right angled .. Free .. .. 20%S 25% 10.2 21 1/7/62 30/9/65 4948 732.891.9 Trolley pole retrievers, including brae- Free ...... 15% 10.8 2 1/7/62 31/12/64 kets for use therewith, for auto- matically pulling down trolley poles of electrically propelled vehicles when they leave the overhead wires I

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 15 April 1965. Sub­ missions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportions of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 25th day of March 1965. J. F. CUMMINGS, Comptroller of Customs.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF nm REsERVE BANK OF NEW ZEALAND AS AT nm CLOSE OF BUSINESS ON WEDNESDAY, 17 MARCH 1965 Liabilities Assets £ s. d. 8. Reserve- £ s. d. 2. General Reserve Fund 1,500,000 0 0 (a) Gold...... 243,626 16 4 3. Bank notes ...... 80,534,626 0 0 (b) Sterling exchange 8,516,351 13 4 4. Demand liabilities­ ( c) Gold exchange ( a) State- ( d) Other exchange 1,132,63-C 4 7 (i) Government m a r k e t i n g 9. Subsidiary coin 1,067,723 3 7 accounts 586,609 16 4 10. Discounts- (ii) Other 39,810,042 10 3 {a) Commercial and agricultural bills (b) Banks 20,454,018 18 4 (b) Treasury and local body bills ...... (c) Other- 11. Advances- (i) Marketing organisations ...... 346,898 6 3 (a) To the State or State under­ (ii) Other demand Ji,abiliMes ...... 1,510,259 17 7 takings- 5. Time deposits ····- ...... (i) Government marketing 6. Liabilities in currencies other than New accounts Zealand currency 141,214 2 10 (ii) For other purposes 5,000,00(t 0 0 7. Other liabilities 9,605,385 19 4 (ib) To oither public authJOriities (c) Other- (i) !Marketing organisations ...... 41,860,208 2 5 (ii) Other advances ...... 250,937 10 0 12. Investments- ( a) Sterling 24,672,313 17 4 (b) Other 60,033,566 19 9 13. Bank buildings 14. Other assets 1,711,696·" 3 7 £154,489,055 10 11 £154,489,055 10 11

R. M. SMITH, Chief Accountant.

New Zealand Electricity Department-Schedule of Building Contract for £10,000 or More in Value

Amount of Name of Work Successful Tenderer Tender Accepted £ s. d. Supply and Erection of 12 Construction Houses, Otahuhu and Hender- Reidbuilt Homes Ltd. 27,432 0 0 son Substations E. B. MACKENZIE, General Manager. 406 THE NEW ZEALAND GAZETTE No. 15

Notice Under the Regulations Act 1936

PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Price Authority for Enactment Short Title or Subject-matter Serial of (Postage Number Enactment Free) Shipping and Seamen Act 1952 .. Collision Regulations Order 1965 1965/42 22/3/65 ls. Public Works Act 1928 Electrical Wiring Regulations 1961, Amendment 1965/43 22/3/65 6d. No.2 Historic Articles Act 1962 Historic Articles Regulations 1965 . . . . 1965/44 22/3/65 6d. Social Security Act 1938 Social Security (General Medical Services) Regula- 1965/45 22/3/65 6d. tions 1950, Amendment No. 3 Copies can be purchased from the Government Publications Bookshops-corner of Rutland and Lorne Streets (P.O. Box 5344), Auckland; Investment House, Alma Street (P.O. Box 857), Hamilton; 20 Molesworth Street (Private Bag), Wellington; 112 Gloucester Street (P.O. Box 1721), Christchurch; corner of Water and Bond Streets (P.O. Box 1104), Dunedin. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. R. E. OWEN, Government Printer.

BANKRUPTCY NOTICES

In Bankruptcy In Bankruptcy-Supreme Court

NOTICE is hereby given that a dividend is now payable on DoNALD GORDON CABLE, of 44 Parkland Crescent, Palmerston all proved claims in the under-mentioned estate as at North, salesman driver, was adjudged bankrupt on 16 March 19 March 1965: 1965. Creditors' meeting will be held at the Courthouse, Johnson, Barry Arthur, of Whangarei, builder. Third and Palmerston North, on Tuesday, 30 March 1965, at 10 a.m. final dividend of 2s. Std. in the pound (total dividend J. N. MUNCASTER, Official Assignee. 14s. 4td. in the pound). Palmerston North, 16 March 1965.

In Bankruptcy-Supreme Court

BARRY CHARLES TuRNER, of 35 Watea Road, Torbay, Auck­ In Bankruptcy-Supreme Court land, carpenter, was adjudged bankrupt on 19 March 1965. Creditors' meeting will be held at my office on Friday, JoAN IVY MCMURRAY, of 21 Roberts Street, Linden, married 2 April 1965, at 10.30 a.m. woman, was adjudged bankrupt on· 17 March 1965. Creditors' E. C. CARPENTER, Official Assignee. meeting will be held at 57 Ballance Street, Wellington, on Fourth Floor, Dilworth Building, Customs Street East, Wednesday, 31 March 1965, at 10.30 a.m. Auckland. A. E. CRIMP, Official Assignee. Wellington.

In Bankruptcy-Supreme Court

WILLIAM Loms ELLISON, of Whakatane, engineer, was adjudged In Bankruptcy bankrupt on 16 March 1965. Creditors' meeting will be held at the Courthouse, Whakatane, on Monday, 29 March 1965, at 10.30 a.m. NoncE is hereby given · that dividends are payable in the D. G. HAYTER, Official Assignee. under-mentioned estates on all proved claims : Courthouse, Tauranga. Desmond Keith Burgess, of Christchurch, grocer. Supple­ mentary dividend of 2r6 d. in the pound, making in all a dividend of lOfi-d. in the pound. Cecil Roy Cooksley, of Christchurch, engineer. First and In Bankruptcy-Supreme Court final dividend of 2s. Sid. in the pound. Ian Lawrence Johnstone, of Christchurch, barman. First and final dividend of 2s. Std. in the pound. JAN GEORGE CoULDREY, of 40 Puriri Street, Taupo, assistant Colin Antony Gabriel Wesley-James, of Christchurch, manager, was adjudged bankrupt on 18 March 1965. Creditors' retailer. Second and final dividend of 2s. 7 f6"d. in the meeting will be held at the Courthouse, Taupo, on Thursday pound, making in all a dividend of 6s. 7 f6" d. in the pound. the 1st day of April 1965, at 10.30 a.m. P. D. CLANCY, Official Assignee. J. C. QUINLAN, Official Assignee. Rotorua. Provincial Council Chambers, Armagh Street, Christchurch, 22 March 1965.

In Bankruptcy In Bankruptcy-Supreme Court NOTICE is hereby given that dividends as under have been declared on all accepted proved claims : Estate of Thomas Hodgson Fawcett, of Rotorua, millhand. ROLAND THOMAS BAZLEY, of 2 Heron Street, Dunedin, home First and final dividend of Sfd. in the pound. appliances retailer (trading as Associated Distributors), was Estate of Leslie Alfred Fletcher, of Ngakuru, sharemilker. adjudged bankrupt on 19 March 1965. Creditors' meeting will First and final dividend of 8s. 3-!d. in the pound. be held at the Courthouse, Stuart Street, Dunedin, on Friday, Estate of Robert Gordon Aitchison, of Taupo, hairdresser. 2 April 1965, at 11 a.m. First and final dividend of 9-!d. in the pound. W. R. RIGG, Official Assignee. J.C. QUINLAN, Official Assignee. Dunedin. Rotorua.

In Bankruptcy In Bankruptcy-Supreme Court

NOTICE is hereby given that a first and final dividend of 6s. Otd. BRIAN foHN TYLER, of 21 Cresswell Street, Dunedin, driver, in the pound is now payable on all proved claims in the was adjudged bankrupt on 18 March 1965. Creditors' meet­ estate of Barry Alistair McCartain, of Gisborne, commercial ing will be held at the Courthouse, Dunedin, on Wednesday, cleaner. 31 March 1965, at 11 a.m. T. A. JACOBSON, Official Assignee. W.R. RIGG, Official ,Assignee. Gisborne, 19 March: 1965. Dunedin. 25 MARCH THE NEW ZEALAND GAZETTE 407

LAND TRANSFER ACT NOTICES EVIDENCE having been furnished to me of the loss of out­ standing duplicates of certificates of title contained in Schedule hereto both in the names of Herbert James Sinclair APPLICATION having been made to me to register a notice of and George Raymond Sheffield, both of Wellington, plasterers, re-entry by Henry Robert Jones, of Maraetai, company and application 624551 having been made to me to issue new director, and Janet McFadyen Jones, his wife, the lessors certificates of title in lieu of the said certificates of title, I under lease 33195 of lease 33194 affecting 1 rood, more or less, hereby give notice of my intention to issue such new certi­ being Lot 5, Deposited Plan 51745, and being part Allotment ficates of title on the expiration of 14 days from the date of 53, Section 12, Suburbs of Auckland, and being all the land the Gazette containing this notice. in certificate of title lo/865 (North Auckland Registry), of SCHEDULE which B. and W. Developments Ltd. is the registered lessee, 1. 17 · 6 perches, more or less, situate in the City of Welling­ I hereby give notice of my intention to register such notice of ton, being part of Section 96, of the Ohiro District, and being re-entry on the expiration of one calendar month from the also part of Lot 2, on Deposited plan 9430, and all the land date of the Gazette containing this notice unless good cause comprised and described in certificate of title, Volume 616, to the contrary is shown. folio 70, Wellington Registry. Dated at the Land Registry Office, Auckland, this 17th day 2. 17 · 6 perches, more or less, situate in the City of Welling­ of March 1965. ton, being part of Section 26, of the Ohiro District, and being L. H. McCLELLAND, District Land Registrar. also part of Lot 2, on Deposited Plan 9430, and all the land comprised and described in certificate of title, Volume 588, folio 33, Wellington Registry. Dated at the Land Registery Office, Wellington, this 19th day of March 1965. R. F. HANNAN, District Land Registrar. EVIDENCE of the loss of certificate of title, Volume 392, folio 27 (North Auckland Registry), containing 81 acres 3 roods 12 perches, more or less, being part Lot 2, Deposited Plan 1957, and being part Allotment 29, Parish of Puni, in the EVIDENCE of the loss of certificate of title, Volume 418, folio name of Cyril Osmond Mahony and Alan Aldrich Dignan, 147 (Canterbury Registry), for 2 roods 2%o perches, or both of Auckland, solicitors, having been lodged with me thereabouts, situated in Block VII, of the Hawkins Survey together with an application (A. 64033) for the issue of a District, being Section 8 and part of Section 9, of the Town new certificate of title in lieu thereof, notice is hereby of Horndon, in the name of Lucy Anastasia Reardon, wife of given of my intention to issue such new certificate of title James Joseph Reardon, of Darfield, teamster (now deceased), on the expiration of 14 days from the date of the Gazette having been lodged with me together with an application containing this notice. No. 647926 for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such Dated at the Land Registry Office, at Auckland, this 17th new certificate of title upon the expiration of 14 days from day of March 1965. the date of the Gazette containing this notice. L. H. McCLELLAND, District Land Registrar. Dated this 19th day of March 1965, at the Land Registry Office, Christchurch. L. ESTERMAN, District Land Registrar.

EVIDENCE of the loss of outstanding duplicate of certificate of NOTICE is hereby given that the parcel of land hereinafter title, Volume 466, folio 222 (South Auckland Registry), con­ described will be brought under the provisions of the Land taining 14 · 9 perches, more or less, being Lot 43, on Deposited Transfer Act 1952 unless caveat be lodged forbidding the Plan 95, and being portion of Karamuramu Block, situated same within one calendar month from the date of the Gazette in Otama Survey District in the name of Dorothy Hudson, of containing this notice. Whitianga, widow, having been lodged with me an application No. 5810. Nola Lawrence Walsh, of Dunedin, married S. 308565 to issue a new certificate of title in lieu thereof, woman and Ngaere Marquis Holibar, of Auckland, married notice is hereby given of my intention to issue such new certi­ woman. ficate of title on the expiration of 14 days from the date of Two perches (2), be the same a little more or less, being the Gazette containing this notice. part Section twenty-seven (27), Block VII, Town of Dunedin, Dated at the Land Registry Office, Hamilton, this 19th day such land being shown coloured blue and marked right of way, of March 1965. on certificate of title, Volume 265, folio 240 (Otago Registry). A diagram may be inspected at the Land and Deeds Office, W. B. GREIG, District Land Registrar. Dunedin. Dated this 22nd day of March 1965, at the Land Registry Office, Dunedin. C. C. KENNELLY, District Land Registrar.

EVIDENCE of the loss of outstanding duplicate of lease S. 34943 (South Auckland Registry), containing 17 acres and t ·7 perches, more or less, being part of the land known as ADVERTISEMENTS Kaitao Rotohokahoka 1B, situated in Block IV, Horohoro Survey District, being part of the land included in certificate of title, Volume 399, folio 272 (South Auckland Registry), in the INCORPORATED SOCIETIES ACT 1908 name of Nataria Rotohiko and Tireni Nihamona as lessors, and Arahiwi Sawmilling Co. Ltd. as lessee, having been lodged with me together with an application S. 308615 to ALTERATION OF NAME issue a provisional copy on the expiration of 14 days from the date of the Gazette containing this notice. I hereby give notice, pursuant to the power conferred upon me Dated at the Land Registry Office, Hamilton, this 26th day of by the Incorporated Societies Act 1908, that by an alteration March 1965. to the rules of the Blenheim Civic Grand Piano Society W. B. GREIG, District Land Registrar. Incorporated duly authorised by the members thereof, the name of the Blenheim Civic Grand Piano Society Incorporated was altered to Marlborough Music Society Incorporated, as from the 12th day of March 1965. Dated at Blenheim this 12th day of March 1965. E. L. JAMES, EVIDENCE having been furnished to me of the loss of out­ 4766 Assistant Registrar of Incorporated Societies. standing duplicate of mortgage 173440, whereof Elizabeth Miller Clark, of Lower Hutt, widow (now deceased), is mortgagee affecting 1 rood 2 perches being part of Section 95, Hutt District, and being Lot 82, on Deposited Plan 3605, INCORPORATED SOCIETIES ACT 1908 and being the whole of the land comprised and described in certificate of title, Volume C3, folio 1492, Wellington Registry, DECLARATION OF THE DISSOLUTION OF A SOCIETY and application 623762 having been made to me to register transmission 623763 to John Watson Thomson, of Lower Hutt, retired, and a discharge of the said mortgage 173440, I I, Keith Outram Baines, Assistant Registrar of Incorporated hereby give notice of my intention to dispense with the pro­ Societies, do hereby declare that as it has been made to appear duction of the said instrument under section 44 of the Land to me that the Southland Retail Fruiterers' Association Transfer Act 1952, and to register the said transmission and (Incorporated) Society is no longer carrying on operations discharge on the expiration of 14 days from the date of the the aforesaid Society is hereby dissolved in pursuance of Gazette containing this notice. section 28 of the Incorporated Societies Act 1908. Dated at the Land Registry Office, Wellington, this 17th Dated at Invercargill this 19th day of March 1965. day of March 1965. K. 0. BAINES, R. F. HANNAN, District Land Registrar. Assistant Registrar of Incorporated Societies. 408 THE NEW ZEALAND GAZETTE No. 15

THE COMPANIES ACT 1955, SECTION 336 (3) THE OOMPA:NIEiS A:CT 1955, SECTION 336 (3)

NOTICE is hereby given that at the expiration of three months TAKE notice that at the expiration of three months from the from this date the names of the under-mentioned companies date hereof the names of the under-mentioned companies will, will, unless cause is shown to the contrary, be struck off the unless cause is shown to the contrary, be struck off the Register and the companies be dissolved: Register and the companies dissolved : A. C. Crawford Ltd. HN. 1951/186. J. G. Beynon Ltd. C. 1959/61. Russell J. Henderson Ltd. HN. 1954/887. Christchurch Glass Products Ltd. C. 1949 /208. Childstyles Ltd. HN. 1955/954. Langdon's (Kawhia) Ltd. HN. 1955/1013. Balgonie Farm Ltd. C. 1957 /188. T. J. Nicholson and Son Ltd. HN. 1956/1436. Given under my hand at Christchurch this 18th day of R. and T. Transport Ltd. HN. 1957 /415. March 1965. H. G. Jackson Ltd. HN. 1958/74. N. R. WILLIAMS, Assistant Registrar of Companies. Harold Thomas Ltd. HN. 1958/232. Tokoroa Auction House Ltd. HN. 1959 / 135. Jowers Wholesale Ltd. HN. 1961/138. THE COMP:ANIES AGf 1955, SECTION 336 (6) Given under my hand at Hamilton this 18th day of March 1965. K. E. BURKE, Assistant Registrar of Companies. NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved: J. A. Marshall and Co. Ltd. WD. 1952/5. Given under my hand at Hokitika this 19th day of March THE COMPANIES ACT 1955, SECTION 336 (6) 1965. C. C. MARCH, Assistant Registrar of Companies. NoncE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved: THE OOMP:ANIES AJCT 1955, SECTION 336 (6) Aerospray Ltd. H.B. 1956/122. Given under my hand at Napier this 19th day of March NOTICE is hereby given that the name of the under-mentioned 1965. company has been struck off the Register and the company M. A. STURM, District Registrar of Companies. dissolved: Coast Concrete Ltd. WD. 1964/15. Given under my hand at Hokitika this 19th day of March 1965. C. C. MARCH, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (4)

TAKE notice that at the expiration of three months from the date hereof the name of the under-mentioned company will, THE COMPANIES ACT 1955, SECTION 336 (3) unless cause is shown to the contrary, be struck off the Register and the company dissolved: NOTICE is hereby given that at the expiration of three months West End Butchery (Hawera) Ltd. T. 1952/14. from the date hereof the name of the under-mentioned com­ Given under my hand at New Plymouth this 19th day of pany will, unless cause is shown to the contrary, be struck March 1965. off the Register and the company dissolved : D. A. LEVETT, District Registrar of Companies. Town and Country Freight (Dn) Ltd. 0. 1953/60. Dated at Dunedin this 16th day of March 1965. C. C. KENNELLY, District Registrar of Companies.

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

NOTICE is hereby given that at the expiration of three months NOTICE is hereby given that at the expiration of three months from the date hereof the names of the under-mentioned from the date hereof the name of the under-mentioned com­ companies will, unless cause is shown to the contrary, be pany will, unless cause is shown to the contrary, be struck struck off the Register and the companies dissolved: off the Register and the company dissolved: Bayly's Store Ltd. W. 1949/356. Glen Services (Dunedin) Ltd. 0. 1955/135. B. K. Gregan Ltd. W. 1956/148. Hines Tailoring Co. Ltd. W. 1958/239. Dated at Dunedin this 17th day of March 1965. Lombank Discount Ltd. W. 1959/192. C. C. KENNELLY, District Registrar of Companies. Lombank Finance Ltd. W. 1959/196. Lombank Investments Ltd. W. 1959/197. Bowies Supplies Ltd. W. 1959 /537. Barry Hutchings and Co. Ltd. W. 1960/423. Riviera Dairy and Milkbar,Ltd. W. 1961 /209. Otago and Southland Discount Ltd. W. 1962/521. Realm Dairy Ltd. W. 1962/784. NOTICE is hereby given that at the expiration of three months Egmont Dairy (Petone) Ltd. W. 1963/347. from the date hereof the name of the under-mentioned com­ Doug Kennerley Ltd. W. 1963/604. pany will, unless cause is shown to the contrary, be struck off the Register and the company dissolved: Given under my hand at Wellington this 22nd day of March 1965. Southern Starch Products Ltd. 0. 1958/143. K. L. WESTMORELAND, Dated at Dunedin this 18th day of March 1965. Assistant Registrar of Companies. C. C. KENNELLY, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)

THE COMPANIES ACT 1955, SECTION 336 (6) NoTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the com­ NoncE is hereby given that the names of the under-mentioned panies dissolved : companies have been struck off the Register and the com­ Premier Credits Ltd. SD. 1960/39. panies dissolved : Premier Advances Ltd. SD. 1960/40. Delicious Sponges (Christchurch) Ltd. C. 1947 / 198. Premier Guarantee Ltd. SD. 1960/41. Premier Facilities Ltd. SD. 1960/42. S.P.Q.R. Ltd. C. 1951/63. Premier Development Ltd. SD. 1960/43. Washdyke Manufacturing Co. Ltd. C. 1964/4. Premier Commercial Ltd. SD. 1960/44. Given under my hand at Christchurch this 18th day of Given under my hand at Invercargill this 16th day of March 1965. March 1965. N. R. WILLIAMS, Assistant Registrar of Companies. K. 0. BAINES, District Registrar of Companies. 25 MARCH THE NEW ZEALAND GAZETIE 409

THE OOMP'A!NILES A/OT 1955, SBOTION 336 (3) CHANGE OF NAME OF COMPANY

TAKE notice that at the expiration of three months from the NOTICE is hereby given that "Marino Yuretich and Sons date hereof the names of the under-mentioned companies will, Limited" has changed its name to "M. Yuretich & Sons unless cause be shown to the contrary, be struck off the Limited", and that the new name was this day entered on register and the companies dissolved: my Register of Companies in place of the former name. J. L. Ferguson Ltd. SD. 1946/7. Dated at Auckland this 5th day of March 1965. The Quality Fruitshop Ltd. SD. 1949/30. F. R. McBRIDE, Assistant Registrar of Companies. Kiwi Concrete Products (Gore) Ltd. SD. 1950/49. 4809 Langford's Railway Hotel Ltd. SD. 1956/1. Newholm Colliery Co. Ltd. SD. 1956/32. CHANGE OF NAME OF COMPANY Cody's Store Ltd. SD. 1963/87. Given under my hand at Invercargill this 18th day of NOTICE is hereby given that "Ferguson & Thompson Limited" March 1965. has changed its name to "Ross Ferguson Limited", and that K. 0. BAINES, District Registrar of Companies. the new name was this day entered on my Register of Com­ panies in place of the former name. Dated at Auckland this 8th day of March 1965. F. R. McBRIDE, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY 4810

NOTICE is hereby given that "McNeish Investmerit Co. Limited" has changed its name to "McNeish Investments Limited", CHANGE OF NAME OF COMPANY and that the new name was this day entered on my Register of Companies in place of the former name. NOTICE is hereby given that "Julian Shingle Limited" has Dated at Auckland this 10th day of March 1965. changed its name to "Haunui Investments Limited", and that F. R. McBRIDE, Assistant Registrar of Companies. the new name was this day entered on my Register of 4803 Companies in place of the former name. Dated at Auckland this 12th day of March 1965. F. R. McBRIDE, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY 4811

NOTICE is hereby given that "Pukekohe Architects Limited" CHANGE OF NAME OF COMPANY has changed its name to "Repard Graphics Limited", and that the new name was this day entered on my Register of Companies in place of the former name. NOTICE is hereby given that "Bedf ords Milk Bar Limited" has Dated at Auckland this 11th day of March 1965. changed its name to "Bedfords Drapery Limited", and that the new name was this day entered on my Register of Com­ F. R. McBRIDE, Assistant Registrar of Companies. panies in place of the former name. 4804 Dated at Hamilton this 25th day of February 1965. 4800 K. E. BURKE, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Rose Bowl Autos Limited" has changed its name to "Farry Investments Limited", and that NOTICE is hereby given that "Estcourt Machinery Limited" the new name was this day entered on my Register of Com­ has changed its name to "Gobi Investments Limited", and panies in place of the former name. that the new name was this day entered on my Register of Dated at Auckland this 8th day of March 1965. Companies in place of the former name. No. W. 1949/536. F. R. McBRIDE, Assistant Registrar of Companies. Dated at Wellington this 18th day of March 1965. 4805 E. P. O'CONNOR, Assistant Registrar of Companies. 4802

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "T.V. Factors Limited" has NOTICE is hereby given that "Snow's Dairy Limited" has changed its name to "Statistics Factors Limited", and that the changed its name to "Ledbrook's Dairy Limited", and that the new name was this day entered on my Register of Companies new name was this day entered on my Register of Companies in place of the former name. in place of the former name. No. W. 1963/913. Dated at Auckland this 11th day of March 1965. Dated at Wellington this 15th day of March 1965. F. R. McBRIDE, Assistant Registrar of Companies. E. P. O'CONNOR, Assistant Registrar of Companies. 4806 4772

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Manning & Percival Limited" NoncE is hereby given that "Lund's Car Corner Limited" has has changed its name to "Kelvin Plastics Limited", and that changed its name to "O. M. Lund Limited", and that the new the new name was this day entered on my Register of Com­ name was this day entered on my Register of Companies panies in place of the former name. in place of the former name. No. W. 1957 /299. Dated at Auckland this 8th day of March 1965. Dated at Wellington this 16th day of March 1965. F. R. McBRIDE, Assistant Registrar of Companies. E. P. O'CONNOR, Assistant Registrar of Companies. 4807 4773

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Mudgway's Handy Store NOTICE is hereby given that "Buchanan and Jacobs Limited" Limited" has changed its name to "Home Clothing Service has changed its name to "Buchanan Travel Service Limited", (N.Z.) Limited", and that the new name was this day entered and that the new name was this day entered on my Register of on my Register of Companies in place of the former name. Companies in place of the former name. No. W. 1955/14. Dated at Auckland this 5th day of March 1965. Dated at Wellington this 12th day of March 1965. F. R. McBRIDE, Assistant Registrar of Companies. E. P. O'CONNOR, Assistant Registrar of Companies. 4808 4774 410 THE NEW ZEALAND GAZETTE No. 15

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "A. J. & D. A. Wilburn Limited" NoncE is hereby given that "D. & L. Farr Motors Limited" has changed its name to "K. J. & J. V. Horrocks Limited", C. 1955 /239 has changed its name to "Farr Motors Limited'\ and that the new name was this day entered on my Register and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1961 /24. of Companies in place of the former name. Dated at Wellington this 12th day of March 1965. Dated at Christchurch this 12th day of March 1965. E. P. O'CONNOR, Assistant Registrar of Companies. N. R. WILLIAMS, Assistant Registrar of Companies. 4775 4789

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Cel-Paint Limited" has changed its name to "Permabuild Holdings Limited", and that the new NOTICE is hereby given that "M. K. Gibbs Limited" has name was this day entered on my Register of Companies changed its name to "Tom the Cheap Grocer Limited", and in place of the former name. No. W. 1955/219. that the new name was this day entered on my Register of Companies in place of the former name. Dated at Wellington this 12th day of March 1965. Dated at Dunedin this 10th day of March 1965. E. P. O'CONNOR, Assistant Registrar of Companies. 4776 C. C. KENNELLY, District Registrar of Companies. 4790

CHANGE OF NAME OF COMPANY FARMS LTD. NOTICE is hereby given that "Armstrong & Duncan (Rich­ mond) Limited" has changed its name to "Lindsay Duncan Limited", and that this new name was this day entered on lN LIQUIDATION my Register of Companies in place of the former name. Dated at Nelson this 12th day of March 1965. Notice of Resolution for Voluntary Winding Up 4784 A. DIBLEY, Assistant Registrar of Companies. IN the matter of the Companies Act 1955 and in the matter of Okiwi Farms Ltd., notice is hereby given that by duly signed entry in the minute book of the above-named com­ CHANGE OF NAME OF COMPANY pany on the 11th day of March 1965, the following ordinary resolution was passed by the company, namely: NOTICE is hereby given that "Smarts (New Brighton) Limited" "That the company be wound up voluntarily." C. 1956/259 has changed its name to "Smarts (Hardware) Dated this 16th day of March 1965. Limited", and that the new name was this day entered on 4771 M. G. MABEE, Liquidator. my Register of Companies in place of the former name. Dated at Christchurch this 4th day of October 1963. N. R. WILLIAMS, Assistant Registrar of Companies. 4817 CITY CAR SALES LTD.

IN LIQUIDATION CHANGE OF NAME OF COMPANY Notice of Meeting of ,Creditors NOTICE is hereby given that "Evans Motors Limited" C IN the matter of the Companies Act 1955 and in the matter 1961/173 has changed its name to "Veitch's Motors Limited'', of City Car Sales Ltd. (in liquidation), notice is hereby given and that the new name was this day entered on my Register in pursuance to section 291 of the . Companies Act 1955, of Companies in place of the former name. that a general meeting of creditors of the above-named com­ Dated at Christchurch this 11th day of March 1965. pany will be held at the office of the liquidator, First Floor, N. R. WILLIAMS, Assistant Registrar of Companies. Druids Chambers, Wellington, on Tuesday the 13th day of April 1965, at 2.15 p.m., for the purpose of having an 4788 account laid before it showing how the winding up has been conducted and the property of the company has been dis­ posed of, and to receive any explanation thereof by the CHANGE OF NAME OF COMPANY liquidator. Further business: NOTICE is hereby given that "A. L. S. Products Limited" To consider and if thought fit to pass the following resolu­ C. 1961 /93 has changed its name to "Mineral Additives tion as an extraordinary resolution namely: Limited", and that the new name was this day entered on "That the books and records of the company be destroyed my Register of Companies in place of the former name. by the liquidator 12 months after the date of this meeting." Dated at Christchurch this 11th day of March 1965. Dated this 11th day of March 1965. N. R. WILLIAMS, Assistant Registrar of Companies. 4758 J. S. STACEY, Liquidator. 4785

CHANGE OF NAME OF COMPANY CITY CAR SALES LTD.

NOTICE is hereby given that "Simpson & Carey Limited" IN LIQUIDATION C. 1962/25 has changed its name to "W. J. Simpson Limited", and that the new name was this day entered on my Register of Companies in place of the former name. Notice of Meeting of Shareholders Dated at Christchurch this 12th day of March 1965. IN the matter of the Companies Act 1955 and in the matter of City Car Sales Ltd. (in liquidation), notice is hereby given N. R. WILLIAMS, Assistant Registrar of Companies. in pursuance to section 291 of the Companies Act 1955, that 4786 a general meeting of shareholders of the above-named com­ pany will be held at the office of the liquidator, First Floor, Druids Chambers, Wellington, on Tuesday the 13th day of April 1965, at 2 p.m., for the purpose of having an account CHANGE OF NAME OF COMPANY laid before it showing how the winding up has been con­ ducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator. NOTICE is hereby given that "Premier Coaching College (Timaru) Limited" C. 1964/37 has changed its name to Further business: "Timaru Tutoring Service Limited", and that the new name To consider and if thought fit to pass the following resolu­ was this day entered on my Register of Companies in place tion as an extraordinary resolution namely: of the former name. "That the books and records of the company be destroyed Dated at Christchurch this 12th day of March 1965. by the liquidator 12 months after the date of this meeting." N. R. WILLIAMS, Assistant Registrar of Companies. Dated this 11th day of March 1965. 4787 4777 J. S. STACEY, Liquidator. 25 MARCH THE NEW ZEALAND GAZETIE 411

T. M. ROWLEY LTD. ERNEST FAIR INVESTMENTS LTD.

IN VOLUNTARY LIQUIDATION IN LIQUIDATION

Notice of Voluntary Winding-up Resolution Notice of Members' Voluntary Winding Up PURSUANT to section 269 of the Companies Act 1955, notice IN the matter of the Companies Act 1955 and in the matter is hereby given that by special resolutions passed pursuant to of Ernest Fair Investments Ltd., winding-up order made section 268 (1) (b) of the Companies Act 1955 on the 1st 24 March 1965. day of March 1965, it was resolved: Date and place of first meetings- 1. That the company be wound up voluntarily. Creditors: 25 March 1965, at the company's registered 2. That Mr Alexander Duncan MacGregor, of Dunedin, office, Southern Cross Building, Brandon Street, Wellington. public accountant, be and is hereby appointed liquidator. Contributories: 25 March 1965, at the company's registered A. D. MAcGREGOR, Liquidator. office, Southern Cross Building, Brandon Street, Wellington. P.O. Box 1245, Dunedin. 4760 4818 J. C. FAIR, Liquidator.

ROTARON LTD.

IN LIQUIDATION WALLACE G. BROWN LTD. Notice of Meeting of Creditors and Shareholders IN LIQUIDATION NOTICE is hereby given that a meeting of creditors and share­ holders of Rotaron Ltd., pursuant to section 290 of the Com­ panies Act 1955, will be held on Thursday, 25 March 1965, Notice of Final Winding-up Meeting at 4 p.m. in the lecture hall, Sunday School Union Buildings, PURSUANT to section 291 of the Companies Act 1955, notice is 303 Queen Street, Auckland. hereby given that a general meeting and meeting of creditors 4770 F. F. JOLLY, Liquidator. of Wallace G. Brown (in liquidation), will be held at Alison House, 99 Hurstmere Road, Takapuna, on Thursday, 8 April 1965, at 2.30 p.m., for the purpose of having an account laid before it showing how the winding up of the company VICTOR G. MOORE LTD. has been conducted and the property of the company has been disposed of. Dated at Takapuna this 19th day of March 1965. IN LIQUIDATION 4812 B. W. MORSE, Liquidator. Notice of Order Appointing Provisional Liquidator IN the matter of the Companies Act 1955 and in the matter of Victor G. Moore Ltd. Order appointing Provisional Liquidator made on 11 March 1965. W.R. RIGG, Official Assignee and Provisional Liquidator. WATERFALL COFFEE LOUNGE LTD. Supreme Court, Dunedin. 4764 IN VOLUNTARY LIQUIDATION

MOSSBURN STORE LTD. Notice of Meeting of Creditors NOTICE is hereby given that by duly signed entry in the com­ pany's minute book, dated the 23rd day of March 1965, the IN VOLUNTARY LIQUIDATION following resolution was passed: "That the company cannot by reason of its liabilities con­ Notice of Meeting of Creditors in Creditors Voluntary tinue its business, and that it is advisable to wind up, and Winding Up that the Company be wound up voluntarily." IN the matter of the Companies Act 1955 and in the matter Notice is hereby given that a meeting of the creditors of of Mossburn Store Ltd., notice is hereby given that a meeting Waterfall Coffee Lounge Ltd. will be held pursuant to section of the members of the above-named company has been 362 (8) of the Companies Act 1955, at the office of A. S. summoned for the purpose of passing a resolution for voluntary Baker, Public Accountant, National Bank Building, Jackson winding up, and that a meeting of the creditors of the above­ Street, Petone, on Friday the 2nd day of April 1965, at 3.30 named company will be held pursuant to section 284 of the p.m., at which meeting a full statement of the position of Companies Act 1955, in Room One, U.F.S. Hall Tay Street, the company's affairs together with a list of the creditors Invercargill, on Tuesday the 6th day of April 1965, at 2 p.m. and the estimated amount of their claim will be laid before Business: the meeting, and at which meeting the creditors, in pursuance of section 285 of the said Act may nominate a person to be 1. Consideration of a statement of the position of the the liquidator of the company, and in pursuance of section company's affairs and list of creditors and the estimated 286 of the same Act, may appoint a committee of inspection. amount of their claims. 2. Nomination of liquidator. Dated the 23rd day of March 1965. 3. To appoint a committee of inspection. 4813 A. S. BAKER, Secretary. 4. To consider the appointment of members of the com­ mittee of inspection appointed by the company. Dated this 18th day of March 1965. By order of the directors : 4783 G. F. MERRIMAN, Secretary. PRINTERS LINOTYPE SERVICE LTD.

MAMAKU PICTURES LTD. IN VOLUNTARY LIQUIDATION

IN VOLUNTARY LIQUIDATION Notice oif Voluntary Winding-up Resolution PURSUANT to section 269 of the Companies Act 1955, notice Notice of Final Meeting is hereby given that at a special general meeting of the NOTICE is hereby given that the final general meeting of the above company, duly convened and held on 22 March shareholders of Mamaku Pictures Ltd. (in voluntary liquida­ 1965, the following special resolution was passed: tion), will be held in the offices of Dukeson, Southwick, and "That the company be wound up voluntarily and that O'Connell, Heaton Buildings, Fenton Street, Rotorua, at Laurence Martin Hall, of 223 Kilmore Street, Christchurch, 4 p.m., on Friday, 23 April 1965. Public Accountant, be and he is hereby appointed liquidator Business: for the purposes of winding up." To present liquidator's statement of accounts. Dated at Christchurch 22 March 1965. 4797 A. H. DUKESON, Liquidator. 4815 L. M. HALL, Liquidator. E 412 THE· NEW ZEALAND GAZETTE No. 15

NEW ZEALAND LINEN IMPORTING CO. (AUCKLAND) CINEVISION LTD. LTD. ADVERTISEMENT OF PETITION IN RECEIVERSHIP AND IN LIQUIDATION In the Supreme Court of New Zealand No. M. 24/65 Notice of Meeting of Creditors Wellington District IN the matter of the Companies Act 1955 and in the matt~r (Wellington Registry) of New Zealand Linen Importing Co. (Auckland) Ltd. (m IN the matter of the Companies Act 1955 and in the matter of receivership and in liquidation), notice is hereby giv~n that _by Cinevision Ltd., notice is hereby given that a petition for the an entry in its minute book signed in accordance with section winding up of the above-named company by the Supreme 362 (1) of the Companies Act 1955, the above-named c~m­ Court was, on the 10th day of March 1965, presented to the pany on the 8th day of March 1965, pas~ed a resoh~t10n said Court by Standard Press Ltd., a duly incorporated for voluntary winding up and that a meetmg of creditors company having its registered office at Wellington, and of the above-named company will accordingly be held at carrying on business at Wellington and elsewhere as printers; the Chamber of Commerce Building, 2 Courthouse Lane, and that the said petition is directed to be heard before the Auckland, on Thursday, the 18th day of March 1965, Court sitting at Wellington, on Wednesday the 7th day of at 3 p.m. April 1965, at 10 a.m.; and any creditors or contributory of the said company desirous to support or oppose the making Business: of an order on the said petition may appear at the time of Consideration of a statement of the position of the Com- hearing in person or by his counsel for that purpose; and pany's affairs and a list of creditors. a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring Nomination of Liquidator. a copy on payment of the regulated charge for the same. Dated this 8th day of March 1965. D. A. CHRISTIE, Solicitor for the Petitioner. By order of the directors : The address for service of the petitioner is at the offices 4791 R. T. JACKA, Secretary. of O'Flynn and Christie, 18 Brandon Street, Wellington. NOTE-Any person who intends to appear on the hearing of the said petition must serve on or send by post, to the NEW ZEALAND LINEN IMPORTING CO. (AUCKLAND) above named, notice in writing of his intention so to do. LTD. The notice must state the name, address, and description of the person or, if a firm, the name, address, and description of the firm, and an address for service within 3 miles . of the IN RECEIVERSHIP AND IN LIQUIDATION office of the Supreme Court at Wellington, and must be signed by the person or firm, or his or their solicitor (if any), and Notice of Resolution for Voluntary Winding Up must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service IN the matter of the Companies Act 1955 and in the matter not later than 4 p.m. on the 6th day of. April 1965. 4814 of New Zealand Linen Importing Co. (Auckland) Ltd. (in receivership and in liquidation), notice is hereby given that by duly signed entry in the minute book of the above-named company on the 8th day of March 1965, the following ordinary resolution was passed by the company, namely: TAKAPUNA CITY COUNCIL "That the company cannot by reason of its liabilities con­ tinue its business and that it is advisable to wind up and that RESOLUTION MAKING SPECIAL RATE accordingly the company be wound up voluntarily." Pensioners' Flats Loan 1964, £32,000 Dated this 8th day of March 1965. THAT in pursuance and exercise of the powers vested in it in By order of the directors : that behalf by the Local Authorities Loans Act 1956, the 4792 R. T. JACKA, Secretary. Takapuna City Council resolves as follows: "That, for the purpose of providing the interest and other charges on the Pensioners' Flats Loan 1964, £32,000 authorised to be raised by the Takapuna City Council by way of a special DISSOLUTION OF PARTNERSHIP loan under the Local Authorities Loans Act 1956 for the purpose of erecting flats for pensioners, the Takapuna City Council makes a special rate of decimal nought three nine NoTICE is hereby given that the partnership heretofore sub­ pence (0·039d.) in the pound (£) on the rateable value (on sisting between Trevor William Thompson, Lionel Gerald the basis of the unimproved value) of all rateable property Bennett, and Stanley Nuttall carrying on business as designers, in the City of Takapuna; and that such special rate shall be draughtsmen, and plan printers, at 112 Great North Road, an annual-recurring rate during the currency of such loan New Lynn, under the firm name or style of Thompson, and be payable yearly on the 1st day of July in each and Bennett, and Associates has been dissolved by mutual consent every year during the currency of the loan, being a period as from the 27th day of January 1965, so far as concerns of 30 (thirty) years, or until the loan is fully paid off." the said Stanley Nuttall who retires from the said firm. All debts due to and owing by the said firm will be received and The above resolution was passed at a meeting of the paid respectively by the said Trevor William Thompson and Takapuna City Council held on the 16th day of March 1965. Lionel Gerald Bennett, who will continue to carry on 4796 B. L. BRYNES, Town Clerk. the said business in. partnership under the firm name or style of Thompson, Bennett, and Associates. 4816

MATAMATA COUNTY COUNCIL

EGGMASTER PACKAGING (NEW ZEALAND) LTD. RESOLUTION MAKING SPECIAL RATE

REDUCTION OF CAPITAL Rural Housing Loan No. 9, 1964, £50,000 IN pursuance and exercise of the powers vested in it in that IN the matter of the Companies Act 1955 and in the matter behalf by the Local Authorities Loans Act 1956, the Matamata of Eggmaster Packaging (New Zealand) Ltd., notice is hereby County Council hereby resolves as follows: given that an order of the Supreme Court of New Zealand dated the 17th day of March 1965, confirming the reduction "That, for the purpose of providing the repayment of and of the share capital of the above-named company from interest charges on a loan of £50,000 authorised to be raised £2,000 to £600, and the minute approved by the Court show­ by the Matamata County Council under the above-mentioned ing with respect to the capital of the company as altered the Act for the purpose of making advances to farmers under the several particulars required by the above-mentioned Act, was provisions of the Rural Housing Act 1939, the said Matamata registered by the Registrar of Companies on the 19th day of County Council hereby makes and levies a special rate of March 1965. The said minute is in the words and figures decimal nought two one two eight pence (0·02128d.) in the following: pound on the rateable value ( on the basis of the capital value) of all rateable property in the County of Matamata; and "The amount of share capital of Eggmaster Packaging that such special rate shall be an annual-recurring rate during (New Zealand) Ltd., as altered by the order of the Supreme the currency of such loan and be payable yearly on the 1st Court confirming the reduction of the share capital of the day of April in each and every year during the currency of company is £600 divided into 2,000 shares of 6s. each, and such loan." at the date of registration of this minute the amount of 6s. is deemed to be paid up on each share." The foregoing resolution was passed at a duly constituted meeting of the Matamata County Council held on the 18th Dated the 19th day of March 1965. day of March 1965. Solicitors for the Company: R. F. STRAWBRIDGE, Deputy Chairman. 4799 DOUGALL, HUTCHISON, AND TEMPLETON. 4780 K. A. OTTO, County Clerk. 25 MARCH THE NEW ZEALAND GAZETTE 413

HOROWHENUA ELECTRIC POWER BOARD of O·Ol8255d. (pence) in the £ (pound) upon the rateable value of all rateable properties in the special rating area, RESOLUTION MAKING SPECIAL RATE comprising the whole of the Avonhead, Belfast, Fendalton, Harewood, Papanui, Middleton, and Wairarapa Ridings of Electric Reticulation Loan No. 15, 1964, £150,000 the Waimairi County; and that the special rate shall be an IN pursuance and in exercise of the powers vested in it in annual-recurring rate during the currency of the loan and be that behalf by the Local Authorities Loans Act 1956 and its payable yearly on the 1st day of April in each and every amendments and of all other powers it thereunto enabling, year during the currency of the loan, being a period of 35 the Horowhenua Electric Power Board hereby resolves as years, or until the loan is fully paid off." follows: 4778 K. MACLACHLAN, County Clerk. "That, for the purpose of providing for the repayment of the principal, interest, and other charges on the Board's Electric Reticulation Loan No. 15, 1964, of £150,000 authorised to be raised by the Horowhenua Electric Power Board under the above-mentioned Act for the purpose of supplying and BOROUGH OF BIRKENHEAD distributing electrical energy for the benefit of the Horowhenua Electric Power Board District and for such purpose to do all or any of such matters and things which the board is RESOLUTION MAKING SPECIAL RATE empowered to do by the Electric-power Boards Act 1925 and its amendments and by all other powers and authorities Sewer Completion Loan 1964, £90,000 it enabling, the Horowhenua Electric Power Board hereby makes and levies a special rate of Yi1d. ( one eleventh of a IN pursuance and exercise of the powers vested in it in that penny) in the pound (£1) upon the rateable value (on the behalf by the Municipal Corporations Act 1954 and amend­ basis of the capital value) of all rateable property in the ments, the Local Authorities Loans Act 1956 and amend­ Horowhenua Electric Power Board District; such special ment and regulations thereunder, and of all powers there­ rate to be an annually recurring rate during the currency of unto enabling it, the Birkenhead Borough Council hereby the said loan and be payable yearly on the 1st day of March resolves as follows : in each and every year, being a period of 10 years, or until "That, for the purpose of providing interest and other the loan is fully repaid." charges on a loan of ninety thousand pounds (£90,000) to This resolution was passed at a meeting of the Horowhenua be known as the Sewer Completion Loan 1964, £90,000 Electric Power Board on 17 March 1965. authorised to be raised by the Birkenhead Borough Council under the above-mentioned Acts for the purpose of completing 4798 J. R. HARRISON, Secretary-Treasurer. the internal sewerage reticulation of the No. 2. Special Sewer­ age Rating Area, including pumps, engineering expenses, and preliminary expenses, the said Birkenhead Borough Council WAIMAIRI COUNTY COUNCIL hereby makes and levies a special rate of one penny (ld.) in the pound (£) upon the rateable value ( on the basis of SECURITY RA.TE the unimproved value) of all rateable property in the No. 2 Special Rating Area of the Borough of Birkenhead; and that Styx Riding Works Redemption Loan 1965, of £4,200 the said special rate shall be an annual-recurring rate during PURSUANT to the Local Authorities Loans Act 1956, the the currency of such loan and shall be payable until the Waimairi County Council hereby resolves as follows: loan is fully paid off." "That, for the purpose of providing the annual charges on a The above resolution was passed at a meeting of the loan of £4,200 authorised to be raised by the Waimairi County Birkenhead Borough Council held on 10 March 1965. Council under the above-mentioned Act for the purpose of 4761 P.H. KORTEGAST, Town Clerk. repaying the amount outstanding on the Styx Riding Works Loan 1955, the said Waimairi County Council hereby makes a special rate of 0·077053d. (pence) in the £ (pound) upon the rateable value of all rateable property in the special rating area comprising the whole of the Styx Riding of the Waimairi County; and that the special rate shall be an WANGANUI CITY COUNCIL annual-recurring rate during the currency of the loan and be payable yearly on the 1st day of April in each year and RESOLUTION MAKING SPECIAL RATE every year during the currency of the loan, being a period of 10 years, or until the loan is fully paid off." 4794 K. MACLACHLAN, County Clerk. Pensioners' Flats Loan 1965, £2,770 THAT in pursuance and exercise of the powers vested in it in that behalf by the Local Authorities Loans Act 1956, the WAIMAIRI COUNTY COUNCIL Wanganui City Council hereby resolves as follows : "That, for the purpose of providing the half-yearly instal­ SECURITY RA TE ments of principal and interest on a loan of £2,770 authorised to be raised by the Wanganui City Council under the above­ Harewood Riding Works Redemption Loan 1965, of £5,500 mentioned Act for the purposes of providing accommodation PURSUANT to the Local Authorities Loans Act 1956, the for aged persons, the said Wanganui City Council hereby Waimairi County Council hereby resolves as follows: makes and levies a special rate of O· 005 of a penny in the £ upon the rateable value ( on the basis of the unimproved "That, for the purpose of providing the annual charges on a value) of all rateable property in the City of Wanganui, com­ loan of £5,500 authorised to be raised by the Waimairi prising the whole of the City of Wanganui the boundaries County Council under the above-mentioned Act for the whereof are defined in the New Zealand Gazettes, of the 28th purpose of repaying the amount outstanding on the Hare­ day of November 1963, No. 76, at page 1919, of the 21st wood Riding Works Loan 1955, the said Waimairi County day of November 1963, No. 75, at page 1864, of the 30th Council hereby makes a special rate of O· 03236d. (pence) in day of January 1964, No. 4, at page 85, and of the 2nd day the £ (pound) upon the rateable value of all rateable of April 1964, No. 19, page 561; and that such special property in the special rating area comprising the whole of rate shall be an annual-recurring rate during the currency the Harewood Riding of the Waimairi County; and that the of such loan and shall be payable yearly on the 1st day of special rate shall be an annual-recurring rate during the April in each and every year during the currency of the said currency of the loan and be payable yearly on the 1st day loan, being a period of 30 years from the date of the raising of April in each year and every year during the currency of of the said loan, or until such loan shall be fully paid." the loan, being a period of 10 years, or until the loan is fully paid off." I hereby certify that the above resolution was duly passed at the meeting of the Wanganui City Council held on the 4795 K. MACLACHLAN, County Clerk. 17th day of March 1965. D. F. GLENNY, Town Clerk. Wanganui, 17 March 1965. 4767 WAIMAIRI COUNTY COUNCIL RESOLUTION MAKING SPECIAL RATE Water Supply Extension Loan 1965, of £51,500 PALMERSTON NORTH CITY COUNCIL THE following resolution was duly passed at a meeting of the Waimairi County Council held on the 18th day of March 1965. RESOLUTION MAKING SPECIAL RATE Pursuant to the Local Authorities Loans Act 1956, the Waimairi County Council hereby resolves as follows: "That, for the purpose of providing the annual charges on a Redemption Loan 1965, £35,400 loan of £51,500 authorised to be raised .by the Waimairi THAT, in pursuance and exercise of the powers vested in it in County Council under the above-mentioned Act for the that behalf by the Local Authorities Loans Act 1956 and its purpose of extending the high pressure water supply system amendments, and all other powers in that behalf thereunto and increasing the capacity of existing pumping stations, the enabling it, the Palmerston North City Council doth hereby said Waimairi County Council hereby makes a special rate resolve as follows : 414 THE NEW ZEALAND GAZETTE No. 15 -.,. "That, for the purpose of providing the annual charges on CARTERTON BOROUGH COUNCIL a loan of thirty-five thousand four hundred pounds (£35,400) authorised to be raised by the Palmerston North City Council NOTICE OF INTENTION TO TAKE LAND under the Local Authorities Loans Act 1956 for the purpose of repaying on maturity those portions of the Sewer and IN the matter of the Public Works Act 1928 and in the matter Stormwater Drainage Loan 1952 Final Issue, of £44,500 and of the Municipal Corporations Act 1954, notice is hereby the Opera House Supplementary Loan 1955, of £5,200 which given that the Carterton Borough Council proposes under mature on the 1st day of May 1965, the said Palmerston the provisions of the above-mentioned Acts and their North City Council hereby makes a special rate of sixty-three respective amendments, to execute a certain public work, thousandths of a penny (0·063d.) in the pound (£) upon namely, construct waterworks, in connection with which the rateable value (upon the basis of the unimproved value) purpose the lands described in the schedule hereto are of all rateable property of the City of Palmerston North; required to be taken; and notice is hereby further given and that such special rate shall be an annual-recurring rate that a plan of the lands so required to be taken is deposited during the currency of the loan and be payable yearly on the in the public office of the Carterton Borough Council, at 1st day of April in each and every year during the currency Holloway Street, Carterton, and may be inspected (without of the loan, being a period of ten (10) years, or until the fee) at that place by all persons during ordinary office hours. loan is fully paid off." Every person affected by the execution of the said work or the taking of such lands who may wish to make objection I hereby certify that the above is a true and correct copy to the said execution or taking, not being an objection to the of the resolution passed by the Palmerston North City Council amount or payment of compensation, must state his objection on the 15th day of March 1965. in writing and send the same within 40 days from the first 4782 G. M. RENNIE, Mayor. publication of this notice to the Town Clerk at the Council Chambers, Holloway Street, Carterton. SCHEDULE ALL that piece of land situate in the County of Wairarapa WAIMEA ELECTRIC POWER BOARD South, containing 250 acres, more or less, being part Section 3, in Block V, Tiffen Survey District, and being part of the land comprised in certificate of title, Volume 366, folio 22 RESOLUTION MAKING SPECIAL RATE (Wellington Land Registry). Dated this 22nd day of March 1965. PURSUANT to the Local Authorities Loans Act 1956, the 4793 V. D. MOORHEAD, Town Clerk. Waimea Electric Power Board hereby resolves as follows: "That, for the purpose of providing the annual charges on a loan of £24,300 known as Renewal Loan (No. 4) 1965 NEW PLYMOUTH CITY COUNCIL authorised to be raised by the Waimea Electric Power Board under the above-mentioned Act for the purpose of repaying on maturity that portion of the Reticulation and Building TOWN AND CoUNTRY PLANNING ACT 1953 Loan 1954, £50,000 which matures on 1 May 1965, the said Waimea Electric Power Board hereby makes a special rate of ~od. ( one fortieth of a penny) in the £ upon the rateable Combined Area District Scheme value ( on the basis of the capital value) of all rateable NOTICE is hereby given pursuant to regulation 32 (8) of the property of the Waimea Electric Power District; and that the Town and Country Planning Regulations 1960, that by a special rate shall be an annual-recurring rate during the decisi?n dated 5 February 1965, the Town and Country currency of the loan and be payable yearly on the 1st day Planmng Appeal Board consented to the application of of April in each and every year during the currency of the Mendl Holdings Ltd. for a departure under section 35 of the loan, being a period of 10 years, or until the loan is fully Town and Country Planning Act 1953 from the above­ paid off." mentioned district scheme for the company's property in COLIN W. MARTIN, Chairman. Clemow and Fitzroy Roads,. New Plymouth. The substance and effect of the consent is to permit the Richmond, dated 17 March 1965. 4779 c~mpany .to use the said la~d for Industrial B purposes not­ withstandrng that the land is zoned Industrial D and shall remain so zoned. The full description of the land is shown in the said ll;PPlicati9n which may be inspected, without fee, at any NELSON CITY COUNCIL time durrng office hours at the Town Clerk's Office, Liardet Street, New Plymouth. RESOLUTION MAKING SPECIAL RATE 4759 W. J. CONNOR, Town Clerk.

"THAT, in pursuance and exercise of the powers vested in it PALMERSTON NORTH CITY COUNCIL in that behalf by the Local Authorities Loans Act 1956, the Nelson City Council hereby resolves that for the purpose of providing interest and other charges on a loan of £20,200 TOWN AND CoUNTRY PLANNING ACT 1953 to be known as the Stoke Sewerage Renewal Loan No. 2, 1965 authorised to be raised for the purpose of repaying on maturity that portion of the Stoke Sewerage Loan 1958 Amendments to District Scheme which matures on 1 May 1965, the Nelson City Council hereby PUBLIC notice is hereby given that pursuant to resolutions makes and levies a special rate of O• 11268 pence in the pound of the council made on 22 April 1963, 27 April 1964, 28 upon the rateable value on the basis of the unimproved September 1964, and 15 March 1965 the following variations value of all rateable property in the City of Nelson com­ were approved: prising the whole of the said city; and such special rate shall be an annually recurring rate during the currency of such 1. Proposed Shopping Block, corner Gillespies Line and pro­ loan and be payable yearly on the 1st day of August in each posed new street in Jensen Subdivision. and every year during the currency of the loan, being a 2. Change of Code of Ordinances, to permit Medical period of 10 years, or until such loan is paid off." Chambers in Broadway A venue. 3. Changing Rural Zone to Residential, Brightwater Ter­ I hereby certify that the foregoing resolution was passed race and Limbrick Street. by the Nelson City Council at a meeting held in the City 4. Proposed Shopping Block, Pioneer Highway opposite Council Chambers, Trafalgar Street, Nelson, on the 18th day Monrad Street. of March 1965. A plan of the amendments as recommended by council 4781 B. N. CHALLIS, Acting Town Clerk. has been dep

BOROUGH OF PORIRUA resolution passed at its meeting held on the 16th day of March 1965, after all objections, appeals, and arbitrations relating to the review of the scheme had been disposed of and the TOWN AND COUNTRY PLANNING ACT 1953 reviewed scheme had been amended to give effect to all objections and appeals allowed and all amendments of the Hearing oif Objections to Porirua Borough District Scheme district scheme required by the board had been incorporated. (Makara Sections I and 3) The council has also resolved that the reviewed scheme shall come into operation on the 25th day of March 1965. THE Porirua Borough Council hereby gives notice that the Copies of the reviewed scheme as approved have been hearing of objections to the Porirua Borough J?istrict Schem~ deposited in the council's office and in every public library (Makara Sections 1 and 3) will commence ill the Council in the district and may be inspected, without fee, Chambers Station Road, Porirua, at 9.30 a.m., on Thursday by any person who so requires at any time and when these the 22nd' day of April 1965, and will continu~ as t~ere places are open to the public. arranged from time to time and place to place until all obJec­ tions and witnesses have been heard. Dated at Upper Hutt this 17th day of March 1965. All persons who wish to be heard in support of or opposi­ For the Upper Hutt Borough Council: tion to any objection shall notify the council accordingly 4763 C. G. CROSS, Town Clerk. at least three days before that date. The following is a summary of the subject matters of objections received by the council: 1. Minister of Works: (a) The minimum side yard requirement of ~5 ft for apart­ ment houses in Ordinance II, clause 3 ( 4), 1s unnecessary and contrary to the public interest. NORTHCOTE BOROUGH COUNCIL (b) The requirement of the proviso (b) (i) in clause 3 ( 4), Ordinance II, that side yards shall be increased by l ft for TOWN AND COUNTRY PLANNING ACT 1953 every additional 2 ft of height of buildings exceeding 10 ft in height is, when read in conjunction with the requirements concerning the minimum width of side yards, unsatisfactory, District Scheme Changes Approved unnecessary and contrary to the public interest in the case of: PURSUANT to the Town and Country Planning Regulations (i) Single-storey detached or semi-detached dwelling 1960, public notice is hereby given that the changes to the houses, and district scheme under the Town and Country Planning Act (ii) Apartment houses less than 22 ft in height. 1953, as scheduled below, were approved by the council by (c) The provisions of Ordinance III, clause 2, concerni!lg resolutions passed at its meeting on the 15th day of March the "Minimum Standard Frontage" of sections in Industnal 1965, after all objections, appeals, and arbitrations relating to A and Al zones when related to the minimum area will result the changes to the scheme had been disposed of and the in such sections having a minimum depth of about 225 ft; a changes to the scheme had been amended to give effect to the section of these proportions will in almost all cases be diffic~lt objection allowed and there having been no appeal, no amend­ to use and will result in inconvenient and unnecessanly ments to the said changes and/ or district scheme were expensive development which is considered to be unnecessary, required by the board to be incorporated. undesirable, and contrary to the public interest. The council has also resolved that the said changes to the ( d) The provision of Ordinance III, clause 2, concer-!ling. a Scheme shall come into operation on the 31st day of March 1965. Copies of the changes as approved have been deposited "Minimum Standard Frontage" of 264 ft for school sites ill excess of 3 acres would invariably require the inclusion in in the council's office and may be inspected, without fee, the site of land costly to develop, and therefore more suited by any person who so requires at any time when the office for residential use, with a consequent increase to the com­ is open to the public. munity in the cost of such sites which is undesirable, unneces­ SCHEDULE sary, and contrary to the public interest. Change No. 2-Building line temporary permits for private (e) The application of the definition of "height" in Ordin­ garages. ance V, clause 3 (2) (a), is undesirable, unnecessary, and Change No. 3-Entrance strips to apartment houses. contrary to the public interest, in the case of sections intended Change No. 4-Correction of notation of District Planning for single-storey detached or semi-detached dwelling houses Scheme. in that it will result in side yards excessive to the needs of the Change No. 5-Rezoning of Little Shoal Bay area for use and the consequential increase in width of sections will motels and the like with accompanying Code of Ordinances. increase the cost of development of the State housing schemes. (f) The provision of Ordinance VI, clause 2 (1) and clause Dated at Northcote this 15th day of March 1965. 3 (8), requiring the provision and surfacing of parking areas For and on behalf of the Northcote Borough Council. in association with the development of dwelling houses, semi­ 4769 G. M. KILHAM, Town Cler_k. detached and terraced houses in that it will result in an un­ desirable increase in the cost of development of the State housing schemes. 2. Porirua Licensing Trust: The use of the term "public space" is ambiguous when related to residential hotels and the requirement for off-street ESTATE HARRIETTE JOHANNA VINE, DECEASED car parking space in Ordinance VI, Vehicle Parking, Loading, etc., Clause II, Private Parking subclause (2) for other sites. The effect is to require parking spaces to be doubled under NOTICE OF RECONSTITUTION OF TRUST the provision of "guest rooms" and is therefore unreasonable. 3. Porirua Borough Council: THE trustees of the above estate will apply to the Supreme Objection is made to the non inclusion in the Code of Court, at Wanganui, on the 15th day of June 1965, at 10.30 Ordinances for electric power, street lighting, and telephone a.m., for approval of a scheme of reconstitution a precis reticulation to be placed underground in all new subdivisions of which is as follows : and wherever practicable when overhead reticulation is being renewed or extended. (a) Property at 5 Watkins Street, Gonville, to be held A full statement of all objections may be examined at the by Wanganui City Council in trust for Wanganui offices of the council, Station Road, Porirua, during normal Free Kindergarten. office hours. (b) The property to be leased to the Kindergarten Associa­ tion by way of perpetually renewable lease with no Dated at Porirua this 18th day of March 1965. rental payable. For the Porirua Borough Council: ( c) The existing house to be demolished and proceeds (if any) to be held on trust by council for pensioner 4768 R. G. WALSH, Town Clerk. housing. (d) The kindergarten to be entitled to exclusive use of the land and be allowed to build a kindergarten thereon to be known as the Harriette Vine Free Kindergarten. ( e) If in future the land sold or acquired by the Govern­ ment the proceeds of sale to go towards assisting aged, elderly, or disabled persons in Wanganui. UPPER HUTT BOROUGH COUNCIL The Scheme may be inspected in detail at the Supreme Court, Wanganui. Any person desiring to oppose this scheme TOWN AND COUNTRY PLANNING ACT 1953 is required to give written notice of his intention to do so to the Registrar of the Supreme Court, at Wanganui, and to the trustees, and to the Attorney-General not less than seven Reviewed Upper Hutt Borough District Scheme Approved (7) clear days before the 15th day of June 1965. PURSUANT to the Town and Country Planning Regulations The address for service of the trustees is at the offices of 1960, public notice is hereby given that the Reviewed District Messrs Treadwell, Gordon, Clayton, Swan, Lance, and Scheme under the Town and Country Planning Act 1953 for MacGregor, Solicitors, 81 Ridgway Street, Wanganui. the Borough of Upper Hutt was approved by the council by 4765 416 THE NEW ZEALAND GAZETTE No. 15

NEW ZEALAND GOVERNMENT PUBLICATIONS ANTARCTlCA By A. S. HELM and J. H. MILLER The official account of the New Zealand Party of the GOVERNMENT iBOOKSHOPS Trans. Antarctic E~pedition. A selective range of Government publications is available 435 pages, illustrated in colour. Price 37s. 6d. from the following Government Bookshops: Wellington: 20 Molesworth Street BRIDGE MANUAL Private Bag Telephone 46 807 This manual has been prepared as a guide to departmental Auckland: State Advances Bldg., Rutland Street engineers, draughtsmen, surveyors, and overseers employed on P.O. Box 5344 Telephone 22 919 highway bridge design and construction. Hamilton: Alma Street 340 pages. Price 30s. Post free. P.O. Box 857 Telephone 80 102 and 80 103 Christchurch: 112 Gloucester Street P.O. Box 1721 Telephone 50 331 CHALLENGE FOR HEAL'IH Dunedin: Corner of Wat-er and Bond Streets By F. S. MACLEAN P.O. Box 1104 Telephone 78 703 Wholesale Retail. Mail Order A history of Pu!blic Health in New Zealand. Postage: All publications are post or freight free by second­ 470 pa,ges, illustrated. Price 35s. class surface mail or surface freight. Postage or freight tis extra when publications are forwarded 'IHE MAORI AS HE WAS by first-class surface mail, by air mail., or by air freight. Oa:H, write, or phone your nearest Government B,oiokshop 'By ELSDON BEST for your requirements. 296 pages, illustrated. Price 20s.

HOUSING THE CITIZEN THE NEW ZEALAND GAZETTE Although this publication is issued primarily as a guide Subscriptions-The subscription is at the rate of £7 per for local authorities, it contains informatfon of value to all calendar year, including postage, payable in advance. who are interested in housing. Single copies available as issued. 64 pages, illustrated. Price 3s. 6d. The price of each Gazette varies and is printed thereon. The New Zealand Gazette is published on Thursday evening of each week, and notices for insertion must be THE NEW ZEALAND WARS received by the Government Printer before 12 o'clock of the AND 1HE PIONEERING PERIOD day preceding publication. By JAMES CoWAN Advertisements are charged at the rate of ls. per line. The number of insertions required must be written across Vot I, 1845-1864. the face of the advertisement. 472 pages, illustrated. Price 45s. All advertisements should be written on one side of the Vot II, The Hauhau Wars, 1864--1872. paper, and signatures, etc., should be written in a legible hand. 560 pages, illustrated. Price 45s. STATUTORY. REGULATIONS Under the Regulations Act 1936, statutory regulations of TREATY OF WAITANGI general legislative force are no longer published in the New Facsimiles of the Declaration of Independence and the Zealand Gazette, but are supplied under any one or more of original draf.t of the Treaty of Wai,tangi by the Lieut. the following arrangements: Governor Hobson, plus the signatures of the principal chiefs. (1) All regulations serially as issued (punched for filing) 16 pages plus signatures. Price 25s. subscription £3 per calendar year in advance. {2') Annual volume (including index) bound in buckram, 50s. per volume. (Volumes for years 1936-37 and A. DICTIONARY OF TIIB MAORI LANGUAGE 1939-42 are out of print.) By HERBERT W. WILLIAMS (3) Separate regufations as issued. Sixth edition, revised and augment,ed under the auspices. of The price of each regulation is printed thereon. the Polynesfan Society. 532 pages. Price 35s. GENERAL PUBLICATIONS TREES AND SHRUBS OF NEW ZEALAND INDUSTRIAL CONCILIATION AND ARBITRATION IN By A. L. POOLE AND N. M. ADAMS NEW ZEALAND Royal 8vo, oloili. bound, blockeld on spine in g01ld, five­ By N. S. WOODS oolour jacket, 250 pages, 121 blocks and a ma1p of the Botani- cal Regions of New Zealand. Price 25s., post free. Royal 8vo, cloth bound, blocked on spine in gold, coloured jacket, 208 pages, 13 pages of illustrations. ANIMAL NUTRITION Price 21s., post free. Principles and Practice FLORA OF NEW ZEALAND By I.E. Coop 128 pages. Price 17s. 6d. VOL. I, INDIGENOUS TRACHEOPHYTA By H. H. ALLAN MECHANIOS OF THE MOTOR VEIDOLE 1,140 pages. Price 105s. (IBEORY AND PRACTICE) This copiously illustrated 364-page authoritative book is CARPENTRY IN NEW ZEALAND strongly recommended by the N.Z. Motor Trade Certification A new easy-to-follow book written with the guidance of Board. the New Zealand building industry by men well versed in the 364 pages, illustrated. Price 21s. building practice of this country. It contains sections on tools, plans, timber construction, concreting, etc. ROUTE GUIDE TO THE RANGES WEST OF An excellent gift for the do-it-yourself handyman. HAWKE'S BAY 242 pages, 406 illustrations, strong,1,y bound. Price 35s. Compiled by N. L. ELDER, Honorary Forest Ranger, New Zealand Forest Service. JOINERY IN NEW ZEALAND 54 pages, illustrated. Price 3s. 6d. ,PART I, DOORS 70 pages, illustrated. 1Price 6s. 6d. SHOOTERS' GUIDE TO NEW ZEALAND WATERBIRDS PLUMBING IN NEW ZEALAND By K. A. MIERS, F. L. NEWCOMBE, and R. W. S.. CAVANAGH Trade science, materials, tools, and methods in current 36 pages. Price ls. 6d. use are aH dealt with in a clear and concise manner in the book. The text is supported by over 400 line illustrations. NEW ZEALAND NATIONAL PARKS 281 pages, illustrated. Price 35s. 32 pages, illustrated. Price 3s.

FARM ENGINEERING ARABiLE FARM CROPS OF NEW ZEALAND By A. W. RIDDOLLS By J. W. HADFIELD A most informative book dealing with levelling, drainage, 322 pages, illustrated. Price 28s. 6d. irrigation, water supply, the building of woolsheds, loading ramps, haybarns, cowsheds, silos, fences, gates, and other farm structures. VOLCANOES OF TONGARIRO NATIONAL PARK 422 pages, 235 illustrations. Price 42s. By D. R. GREGG Price 7s. 6d. 25 MARCH THE NEW ZEALAND GAZETTE 417

MODERN FICTION FOR SIXTII FORMS TE AO HOU (THE MAORI MAGAZINE) A select list prepared by the Sohool Library Service. Published quarterly by the Maori. Affairs Department. 154 pages. Price 5s. Annual subscription 7s. 6d. Price 2s. 6d. per copy.

FICTION FOR POST-PRIMARY SCHOOLS THE ARTS OF TIIE MAORI An annotated list prepared by the School Library Service. 56 pages. Price 12s. 6d. 182 pages. Price 7s. 6d. POMPALLIER BOOKS TO ENJOY THE HOUSE AND THE MISSION (Standards 1 and 2) Compiled by J. R. COLE Price ls. Assistant Librarian, Alexander Turnbull Library. BOOKS TO ENJOY 44 pages, illustrated. Price 2s. 6d. (Standards 3 and 4') 40 pages. Price ls. 6d. TASMAN AND NEW ZEALAND A Bibliographical Study INDUSTRIAL DEVELOPMENT CONFERENCE By E. A. McCORMICK REPORT, JUNE 1960 72 pages, illustrated. 184 pages. Price 6s. Price 7s. 6d. SAMUEL BUTLER EQUAL PAY IMPLEMENTATION COMMITTEE AT REPORT 1960 32 pages. Price ls. 6d. MESOPOTAMIA By PETER BROMLEY MALING OIL By JAMES K. BAXTER Price ls. 6d. 66 pages, illustrated. Price 7s. 6d.

SAWMIIJLING YESTERDAY WAR IN THE TUSSOCK By RUTH DALLAS, illustrated by JULIET PETER Te Kooti and the Battle at Te Pore.re Price ls. 6d. By ORMOND WILSON 72 pages. Price 5s. WRITING IN NEW ZEALAND HISTORICAL WRITING THE WAIMATE MISSION STATION By MICHAEL TuRNBULL Price ls. 6d. By M. w. STANDISH 52 pages, illustrated. Price 4s. 6d. POETRY IN NEW ZEALAND THE PAREMATA BARRACKS By W. A. OLIVER Price 2s. By R. I. M. BURNETI THE HIGH COUNTRY RUN 32 pages, illustrated. Price 3s. 6d. • By JOHN PASCOE Price ls. 6d. WEST COAST REGION IBE TREES OF NEW ZEALAND (National Resources Survey, Part I) By L. COCKAYNE and E. 1PHILLIPS TURNER Compiled by the Town and Country Planning Branch, Fourth Edition, revised in part, 1958 Ministry of Works. Earlier editions of this book have proved immensely popular 180 pages, plus 7 maps, profusely illustrated. Price 35s. wlith teachers, stu{ienJts, ainrl many others as a guide to idenljjifyling quiickly and aOCU!rately, itirees enooUITTJtered in BAY OF PLENTY REGION country districts, botanical gardens, and· reserves. (National Resources Survey, Part II) 182 pages, illustrated. Price 25s. 348 pages, plus 6 maps, profusely illustrated. Price 65s. PLANT PROTECTION IN NEW ZEALAND NORTHLAND REGION A comprehensive guide to professional growers, students, (National Resources Survey, Part III) and home gardeners. 202 pages, plus 7 maps, profusely illustrated. Price 45s. 704 pages, heavily illustrated. Price 56s. WEST COAST COMMITTEE OF INQUIRY TIMBER PRESERVATION IN NEW ZEALAND REPORT 1960 Prepared by the Timber Preservation Authority. Price 2s. 6d. 20 pages. Price ls. 6d. SUPPLEMENTARY REPORT-THE WEST COAST COMMITTEE OF INQUIRY, OCTOBER 1960 STUDENTS' FLORA OF NEW ZEALAND AND OUTLYING ISLANDS 24 pages. Price ls. 6d. By T. W. KIRK, F.L.S. THE RETURN OF THE FUGITIVES 406 pages, hound in cloth. Price 24s. By RODERICK FINLAYSON Price ls. 6d.

THE MAORI TODAY CHANGE IN THE VALLEY (Third Edition) By GEOFFREY NEES Price ls. 6d. Produced by the Maori Affairs and Tourist and Puiblicity Departments. A HISTORY OF GOLD MINING IN NEW ZEALAND 56 pages, illustrated. Price 5s. 6d. By J. H. M. SALMON Price 37s. 6d. HANDBOOK TO THE ELECTRIC WIRING NEW ZEALAND OR RECOLLECTIONS OF IT REGULATIONS 1961 By EDWARD MARKHAM Price 30s. Price 5s. 6d. TIMBER PRESERVATION IN NEW ZEALAND NEW ZEALAND BOILER CODE Issued By 284 pages. Price 30s. The Timber Preservation Authority 1963 MAORI HOUSES AND FOOD STORES New Zealand Specifications. 7s. 6d. By W. J. PHILLIPPS FROM KBNT TO WELLINGTON 212 pages, illustrated. Price 18s. PART ONE THE MOA-HUNTER PERIOD OF MAORI CULTURE By MICHAEL TuRNBULL Price ls. 6d. By ROGER DUFF FROM KENT TO WELLINGTON 400 pages, illustrated. Price 55s. PART Two ECONOMICS OF THE NEW ZEALAND MAORI By MICHAEL TURNBULL Price ls. 6d. By RAYMOND FIRTII Professor of Anthropology in the University of London. MOAS AND MOA-HUNTERS 520 pages. Price 50s. By ROGER DUFF Price ls. 6d. 418 THE NEW ZEALAND GAZETTE No. 15

. PAUL'S PENNY A DAIRY FARM A study in Private and Public Finance By RAY CHAPMAN-TAYLOR By W. B. SUTCH Price ls. 6d. 44 pages. Price 2,s.

,PLAY PRODUCTION A SHEEP STATION By NGAIO MARSH Price ls. 6d. By FRANK CoTIERELL Price 2s. THE NEW HARVEST THE COALMINERS By RODERICK FINLAYSON Price ls. 6d. By P. R. EARLE Price 2s.

PAPERMAKING IN NEW ZEALAND SOME NINETEENTH CENTURY NOVELS By FRANK COTIERELL, with drawings, by ROY COWAN And Their First Publication Price ls. 6d. By PROFESSOR JOAN STEVENS Price 2s. THE MEANING OF ANIMAL FORM THE ROCK POOL PART ONE By ARTHUR TORRIE "Looking at animals" 40 pages, illustrated. Price 2s. By ANDREW PACKARD Price ls. 6d. THE SCIENTISTS THE MEANING OF ANIMAL FORM illy G. A. BIBY PART Two 32 pages. Price 2s. "Change and Continuity" SERVE HYM FORTHE By ANDREW PACKARD Price ls. 6d. (A History of the Kitchen) THIS EARTH OF OURS By ISOBEL ANDREWS PART Two 32 pages, illustrated. Price 2s. By G. A. BIBY iPrice ls. 6,d. THE MARKET GARDEN LIFE AND WORK OF THE MAORI CARVER By NOEL GINN Price 2s. By T. BARROW Price 2s. THE TRAWLER THE SHEEP FARM By JAMES K. BAXTER Price 2s. By P.R. EARLE, illustrated by JULIET PETER Price ls. 6d INVESTMENT THE COASTER By MALCOLM J. MASON By JAMES K. BAXTER, illustrated by WILLIAM JONES 24 pages. Price 2s. Price ls. 6d. iPITCHOUNET By MAURICE JEAN Price 2s. THE VOYAGE OF THE CUTIYHUNK By MARIBELLE CoRMAC, illusfrated by ROY COWAN A UAND WITHOUT A MASTER Price ls. 6d. By ELSIE LocKE Price 2s. A BRIDGE LIFE IN MALAYA By JOAN ELLIS Price ls. 6d. By S. THAMBIAH 36 pages. Price 2s. THREAD AND FABRIC By FRANK CoTTERELL Price ls. 6d. THE STOCK EXCHANGE By MALCOLM J. MASON INTRODUCING AUSTRALIA A:ND ARID AUSTRALIA 36 pages. Price 2s. (Geographic Regions of Australia No. l) By A. D. TwEEDIE Price ls. 6d. ON THE WAY TO CA-MAU By Mrs NGUYEN DANGHAI THE SOUTH-EAST INTERIOR LANDS 24 pages. Price 2s. (Geographic Regions of Australia No. 2) By K. W. ROBINSON 32 pages. Price 2s. CONTENTS PAGE THE NORTII-EAST COASTLANDS (Geographic Regions of Australia No. 3) ADVERTISEMENTS 407 By A. D. TWEEDIE APPOINTMENTS 383 36 pages. Prices 2s. BANKRUPTCY NOTICES 406 S0UI1H-!BAST COAS'ILANDS (Geographic Regions of Australia No-. 4) LAND TRANSFER ACT: NOTICES 407 .By K. W. ROBINSON 36 pages. :Price 2s. MISCELLANEOUS- Apple and Pear Marketing Act: Notice 386 THE SOUTH-WEST AND GULFLANDS REGION Customs Tariff: Notices ...... 397, 404 Distillation Act: Notice ...... 403 (Geographic Regions of Australia No. 5') Distillation Amendment Act: Notice 403 By A. D. TwEEDIE Forests Act: Notice 393 32 pages. Price 2s. Harbours Act: Notices ...... 393 Hydatids Act: Notice 394 ,PASTORAL AUSTRALIA Land Districts, Land Reserved, Revoked, etc. 385 395 (Geographic Regions of Australia No. 6) Maori · Affairs Act : Notices ...... Motor Drivers Regulations: Notices 385 By K. w. ROBINSON Price 2s. National Roads Board Bylaw: Notice 395 Noxious Weeds Act: Notice ...... 394 LIFE IN URBAN AND INDUSTRIAL BENGAL Public Works Act: Land Taken, etc. 385, . 386 By PADMINI SENGUPTA Price ls. 6d. Regulations Act: Notice ...... 406 Reserve Bank Statement ...... 405 I0\.11HER]NE MANSFffiLD 1N IIBR iLlETTERS Sales Tax Act : Notices 395 Schedule of Contracts ...... 405 By D. M. DAVIN 'Price :ls. 6d. Standards Act: Notices ...... 394 Stock Amendment Act: Notices 393 THE WATERFRONT Traffic Regulations: Notice 393 By WALTER BROOKES, illustrated by PETER CAMPBELL Price ls. 6d. PROCLAMATIONS, ORDERS IN CouNCIL, AND WARRANTS 379-383

Price 2s. 6d. BY AUTHORITY: R. E. OWEN. GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND--1965