No. 54 1577

THE NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 23 SEPTEMBER 1965

CORRIGENDUM Land Taken for Road in Block IV, Drury Survey District, Franklin County IN the Declaration dated the 1st day of July 1965 and pub­ lished in Gazette, 29 July 1965, No. 41 at page 1212, declar­ H. E. BARROWCLOUGH, Administrator of the Government ing land taken for State housing purposes in the Borough of Thames, in rthe Schedule thereto for the description of the A PROCLAMATION area taken, viz: "2 acres and O· 5 of a perch" read "1 acre PURSUANT to the Public Works Act 1928, I, Major-General 1 rood 29 · 5 perches". the Right Honourable Sir Harold Eric Barrowclough, the Administrator of the Government of New Zealand, hereby Dated at Wellington this 20th day of August 1965. proclaim and declare that the land described in the Schedule PERCY B. ALLEN, Minister of Works. hereto is hereby taken for road; and I also declare that this (H.C. 4/48/34; D.O. 54/4/13) Proclamation shall take effect on and after the 27th day of September 1965.

SCHEDULE Declaring Land to be Crown Land NOR1H AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block IV, Drury Survey District, North Auckland R.D., described as follows: BERNARD FERGUSSON, Governor-General A. R. P. Being A PROCLAMATION 2 23 · 2 Part Allotment 52, Opaheke Parish; coloured PURSUANT to section 265 of the Maori Affairs Act 1953, I, sepia on plan. Brigadier Sir Bernard Edward Fergusson, the Governor­ 0 0 3 · 9 Part land on D.P. 755; coloured blue on plan. General of New Zealand, hereby declare the land described in 0 0 17· 8 Part Lot 2, D.P. 22336; coloured blue on plan. the Schedule hereto to be Crown land. 0 0 2·7tParts of land on D.P. 3521; coloured yellow on 0 0 1 ·4 plan. 0 0 6 · 3 Parts of Lot 1, D.P. 22336; coloured sepia on SCHEDULE 0 0 1 · If plan. WELLINGTON LAND DISTRICT 0 0 5· 5 Part Lot 1, D.P. 34845; coloured sepia on plan. ALL that piece of land situated and described as follows: 0 0 10 · 8 Part Lot 1, D.P. 34331; coloured blue on plan. 0 1 22·4 Part Lot 6, D.P. 15356; coloured yellow on plan. A. R. P. Being As the same are more particularly delineated on the plan 9,806 0 0 Awarua lA 3 North and lA 3 South (lA 3c), marked M.O.W. 19686 (S.0. 44280), deposited in the office situate in Blocks X, XI, XIV, and XV, Ruahine of the Minister of Works at Wellington, and thereon coloured Survey District, and Block III, Umutoi Survey as above mentioned. District. All provisional register, Volume 5, folios 119 and 118 (M.L. 1332). Given under the hand of His Excellency the Administrator of the Government, and issued under the Seal of New Given under the hand of His Excellency the Governor­ Zealand, this 19th day of August 1965. General, and issued under the Seal of New Zealand, this 17th day of September 1965. [L.s.] PERCY B. ALLEN, Minister of Works. [L.S.] J. R. HANAN, Minister of Maori Affairs. Goo SA VE 1HE QUEEN! Goo SA VE THE QUEEN! (P.W. 34/2249; D.O. 15/3/0) (M.A. 5/5/191)

Land Taken for Road in Block II, Maungakawa Survey District, Piako County Proclaiming the Borough of Papatoetoe to be a City

H. BARROWCLOUGH, Administrator of the Government BERNARD FERGUSSON, Governor-General E. A PROCLAMATION A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Major-General PURSUANT to section 6 of the Municipal Corporations Act the Right Honourable Sir Harold Eric Barrowclough, the 1954, I, Brigadier Sir Bernard Edward Fergusson, the Administrator of the Government of New Zealand, hereby Governor-General of New Zealand, hereby proclaim the proclaim and declare that the land described in the Schedule Borough of Papatoetoe to be a city as on and from the hereto is hereby taken for road; and I also declare that this 1st day of October 1965. Proclamation shall take effect on and after the 27th day of Given under the hand of His Excellency the Governor­ September 1965. General, and issued under ,the Seal of New Zealand, this 17th day of September 1965. SCHEDULE [L.S.] DAVID C. SEATH, Minister of Internal Affairs. S0U1H AUCKLAND LAND DISTRICT Goo SAVE TIIE QUEEN! ALL those pieces of land si,tuated in Block II, Maungakawa (I.A. 103/356/11) Survey District, described as follows; 1578 THE NEW ZEALAND GAZETTE No. 54

A. R. p, Being SCHEDULE O. O 0·,8 Part Ngakuri-A-Ruru Block; coloured blue on NORTH AUCKLAND LAND DISTRICT ·plan. ALL that piece of land containing O• 85 perches situated in O · O 3·5 Part Section 2, Block II, Maungakawa Survey Block IX, Whangarei Survey District, City of Whangarei, District; coloured yellow on plan. North Auckland R.D., and being part Lot 57, D.P. 18256; · ·As ·the· same are more pal'ticularly delineated on the plan as the same is more particularly delineated on the plan marked marked M.CY.W. 19677 (S.O. 42668), deposited in the office M.O.W. 19727 (S.O. 44635) deposited in the office of the of the Minister of Works at Wellington, and thereon coloured Minister of Works at Wellington, and thereon coloured yellow. a:s above· mentioned. Given under the hand of His Excellency the Administrator Given under the hand of His Excellency the Administrator of the Government, and issued under the Seal of New of the Government, and issued under the Seal of New Zealand, this 1st day of September 1965. Zealand, this 19th day of August 1965. [L.s.] PERCY B. ALLEN, Minister of Works. [L.s.] PERCY B. ALLEN, Minister of Works. Goo SAVE THE QUEEN! Goo SAVE THE QUEEN! (P.W. 33/2250; D.O. 50/15/15/0) (P.W. 34/3207; D.O. 21/0/68)

Land Taken in Connection With Street Widening in the City of Land Ta ken for Road in Block XII, Rangiora Survey District Wellington J,fr E; B:A:RROWCLOUGH, Administrator of the Government By his Deputy H. E. BARROWCLOUGH, Administrator of the Government J. D. HUTCHISON !By his Deputy A PROCLAMATION J. D. HUTCHISON PURSUANT to the Public Works Act 1928, I, Major-General A PROCLAMATION tJ:}e Right_ Honourable Sir Harold Eric Barrowclough, the Administrator of Jhe Government of New Zealand, hereby PURSUANT to the Public Works Act 1928, I, Major-General the proclaim· arid dedare that the land described in the Schedule Right Honourable Sir Harold Eric Barrowclough, the Adminis­ hereto is hereby taken for road; ·and I also declare that this trator of the Government of New Zealand, hereby proclaim Proclamation shall take effect. on and after the 27th day of and declare that the land described in the Schedule hereto S~ptember .1965. is hereby taken in connection with street widening, and shall vest in the Mayor, Councillors, and Citizens of the City of SCHEDULE Wellington as from the date hereinafter mentioned; and I also declare that this Proclamation shall take effect on and after CANTERBURY LAND DISTRICT the 27th day of September 1965. ALL that piece of land containing 1 acre 2 roods 21 · 3 perches situated in Block XII, Rangiora Survey District, Canterbury R.D.,. and being part Section 99B 2, M.R. 873, Kaiapoi; as SCHEDULE the same is more particularly delineated on the plan marked WELLINGTON LAND DISTRICT M.O.W. 19717 (S.O. 10307) deposited in the office of the ALL that piece of land containing 10 perches situated in the Minister of Works at Wellington, and thereon coloured orange. City of Wellington and being part Section 145, Town of Given urider the hand of. His Excellency. the Administrator Wellington. All certificate of title, Volume 83, folio 49, of the Government, .and issued under the Seal of New Wellington Land Registry. ·· .. Zealand, this 1st day of September 1965. Given under the hand of His Excellency the Administrator [L.s.] PERCY B. ALLEN, Minister of Works. of the Government, and issued under the Seal of New Goo SAVE THE QUEEN! Zealand, this 30th day of August 1965. (P.W, 45/8~3; D.O. 35/33) [L.s.] PERCY B. ALLEN, Minister of Works. Goo SAVE THE QUEEN! (P.W. 51/453; D.O. 9/759) Land Taken for the Auckland-Hamilton Motorway in the City of Auckland

H. E. BARROWCLOUGH, Administrator of the Government Additional Land Taken for a Maori School in Block XV, Omapere Survey District !By his Deputy J. D. HUTCHISON A PROCLAMATION H. E. BARROWCLOUGH, Administrator of the Government PURSUANT to the Public Works Act 1928, and section 4 of A PROCLAMATION the :Public Works Amendment Act 1947, I, Major-General PURSUANT to the Public Works Act 1928, I, Major-General the . Right ..Honourable Sir Harold Eric Barrowclough, · the the Right Honourable Sir Harold Eric Barrowclough, the Administrator of the·· Government of New Zealand, hereby Administrator of the Government of New Zealand, hereby proclaim _and declare .that the land described in the Schedule proclaim and declare that the land described in the Schedule heretcds hereby taken for .the Auckland-Hamilton Motorway. hereto is hereby taken for a Maori school; and I also declare that this Proclamation shall take effect on and after the SCHEDULE 27th day of September 1965. NORTII AUCKLAND LAND DISTRICT ALL that piece of land containing 12 perches situated in SCHEDULE Block XVI, Waitemata Survey District, City of Auckland, North Auckland R.D., and being Lot 5 of a subdivision of NORTH AUCKLAND LAND DISTRICT AUotments 7, 8, and 9, of Section 54, City of Auckland. All ALL that piece of land containing 5 · 5 perches situated in certificate of title, Volume 37, folio 75, North Auckland Land Block XV, Omapere Survey District, North Auckland R.D., Registry. and being part Taraire No. 1 Block; as the same is more . Given under the .hand of His Excellency the Administrator particularly delineated on the plan marked M.O.W. 6912 · of the · Government, and issued µnder the Seal of New (S.O. 43831), deposited in the office of the Minister of Zealand, this 2nd day of September 1965. Works at Wellington, and thereon coloured sepia. [L.s.] PERCY B. ALLEN, Minister of Works. Given under the hand of His Excellency the Administrator of the Government, and issued under the Seal of New Goo SAVE THE QUEEN! Zealand, this 19th day of August 1965. :!P.W. 71/2/8/0; D.O. :1/2/8/0) [L.s.] PERCY B. ALLEN, Minister of Works. Goo SAVE THE QUEEN! Land Taken for Street in the City of Whangarei (P.W. 31/421; D.O. 50/23/12/0) H. E. BARROWCLOUGH, Administrator of the Government _By his Deputy Easement Over Land Taken for Storm Water Drainage J. D. HUTCHISON Purposes in Block II, Paritutu Survey District, Taranaki "A PROCLAMATION County PURSUANT t0 the Public Works. Act 1928, I, Major-General the. ,Right Honourable .- Sir Harold Eric ·Barrowclough, the H. E. BARROWCLOUGH, Administrator of the Government Administrator- of the Government of New Zealand, hereby By his Deputy prodaim and declare that the land described in the Schedule J. D. HUTCHISON hereto is hereby ·taken 'for street and shall vest in the Mayor, Councillors, and Citizens of the City of Whangarei, as from A PROCLAMATION the date hereinafter mentioned; and I also declare that this PURSUANT to the Public Works Act 1928, I, Major-General Proclamation. shall take effect on arid after the 27th day of the Right Honourable Sir Harold Eric Barrowclough, the · September 1965. Administrator of the Government of New Zealand, hereby 23 SEPTEMBER THE NEW ZEALAND GAZETTE 1579

proclaim and declare that an easement of a width of 30 · 3 particularly delineated on the plan marked M.O.W. 19708 links, the centre line of which is more particularly delineated (S.O. 10339), deposited in the office of the Minister of Works on the plan marked M.O.W. 19710 (S.O. 9708) deposited in at Wellington, and thereon coloured orange. the office of the Minister of Works at Wellington, and thereon Given under the hand of His Excellency the Administrator coloured blue, is hereby taken for storm water drainage of the Government, and issued under the Seal of· New purposes over part of the land described in the Schedule Zealand, this 30th day of August 1965. hereto vesting in the Chairman, Councillors, and Inhabitants of rthe County of Taranaki as from the date hereinafter [Ls.] PERCY B. ALLEN, Minister o( Work~. mentioned full and free right, liberty, and licence to construct, Goo SAVE THE QUEEN! lay, and maintain in, through, and under the said land a (P.W. 45/1211; D.O. 35/27) line of pipes with manholes, surge chamber, and all other accessories, and full and free right and liberty for all times to carry into and convey through the said pipes into the swamp at the south end of the said line of pipes all storm water and surface water which shall be upon or shall collect on Devon Road, in the County of Taranaki, together with Land Proclaimed as Road in Block X, Hawkswood Survey free right and liberty for the said body corporate, its surveyors, District, Cheviot County, and Previous Proclamation engineers, workmen, agents, and servants with or without Revoked vehicles and machinery from time to time and at all times to enter upon the said land for the purpose of digging up to any depth and again filling in the soil of the aforesaid H. E. BARROWCLOUGH, Administrator of the Government easement and of constructing, laying, inspecting, altering, By his Deputy- repairing, renewing, and maintaining the aforesaid line of pipes, manholes, surge chamber, and other accessories in J. D. HUTCHISON satisfactory repair, order and condition; and I also declare A PROCLAMATION that this Proclamation shall take effect on and after the 27th PURSUANT to section 29 of the Public Works Amendment" day of September 1965. Act 1948, I, Major-General the Right Honourable Sir Harold Eric Barrowclough the Administrator of · the Government of New Zealand, hereby revoke the Proclamation· dated the SCHEDULE 21st day of June 1965 and published in Gazette, 15 July 1965. TARANAKI LAND DISTRICT No. 39, page 1128, proclaiming land as road jµ · Block X,, ALL that piece of land containing 5 acres 1 rood 22 perches, Hawkswood Survey District, Cheviot County; and I also hereby more or less, situated in Block II, Paritutu Survey District, proclaim as road the land described in the Schedule hereto. Taranaki R.D., being part of Section 156, Hua District, now known as Hoewaka 2B No. 2 Block. All certificate of title, Volume 145, folio 305, Taranaki Land Registry. SCHEDULE Given under the hand of His Excellency the Administrator CANTERBURY LAND DISTRICT . of the Government, and issued under ,the Seal of New ALL those pieces of land situated in Block X, Hawkswood' Zealand, this 1st day of September 1965. Survey District, Canterbury R.D., described as follows: · [L.s.] PERCY B. ALLEN, Minister of Works. A. R. P. Being Goo SAVE THE QUEEN! 4 1 15 Part Sections 16 and 17, Square 86, ,Arnuri; coloured sepia on plari. (P.W. 53/2; D.O. 20/17 /0) 0 8 Part Section 17, Square 86, Amuri; coloured sepia on plan.

Land Proclaimed as Road in Block VI, W airere Survey g0 06 3:·3l 9 District, Piako County 1 3 3 Parts Section 17, Square 86, Amuri; coloured 0 0 0 · 8 r orange on plan. 0 0 8·2 H. E. BARROWCLOUGH, Administrator of the Government 0 0 0·4J A PROCLAMATION 0 0 0·2 PURSUANT to section 29 of the Public Works Amendment 0 0 23 · 8 Part Lot 2, D .P. 5368; being part Section 17, Act 1948, I, Major-General the Right Honourable Sir Harold Square 86, Amuri; coloured blue· on plan. Eric Barrowclough, the Administrator of the Government of As the same are more particularly delineated on the New Zealand, hereby proclaim as road the land described plan marked M.O.W. 19494 (S.O. 10300), deposited in the in the Schedule hereto. office of the Minister of Works at Wellington, and thereon coloured as above mentioned. - SCHEDULE Given under the hand of His Excellency the Admi~istrator. Sourn AUCKLAND LAND DISTRICT of the Government, and issued under the Seal of New Zealand, this 30th day of August 1965. · ALL that piece of land containing 24· 3 perches situated in Block VI, Wairere Survey District, being part Lot 3, D.P. [L.s.] PERCY B. ALLEN, Minister of Works:· 11293. Goo SAVE THE QUEEN! As the same is more particularly delineated on rthe plan (P.W. 45/16/1; D.O. 35/18) marked M.O.W. 19203 (S.O. 42379), deposited in the office of the Minister of Works at Wellington, and thereon coloured blue. Given under the hand of His Excellency the Administrator of the Government, and issued under the Seal of New Land Proclaimed as Road in Block VII; Mairaki S~r-~ey_ Zealand, this 20th day of August 1965. District, Rangiora County [L.s.] PERCY B. ALLEN, Minister of Works. Goo SAVE 1HE QUEEN! H. E. BARROWCLOUGH, Administrator of the Gove;~m~nt (P.W. 34/2459; D.O. 21/0/62) By his Deputy J. D. _HUTCHISON A PROCLAMATION Land Proclaimed as Road in Block VII, Arowhenua Survey PURSUANT to section 29 of the Public Works. Amendment Act District, Levels County 1948, I, Major-General the Right Honourable Sir Harold Eric Barrowclough, the Administrator of the Government of New Zealand, hereby proclaim as road the land described in H. E. BARROWCLOUGH, Administrator of the Government the Schedule hereto. · · !By his Deputy J. D. HUTCHISON SCHEDULE A PROCLAMATION CANTERBURY LAND DISTRICT PURSUANT to section 29 of the Public Works Amendment Act ALL that piece of land containing 8 · 3 perches situated in 1948, I, Major-General the Right Honourable Sir Harold Block VI~, Mairaki S_urvey Dist!ict, being Crown land; as Eric Barrowclough, the Administrator of the Government of the same 1s more particularly delmeated on the plan marked · New Zealand, hereby proclaim as road the land described in M.O.W. 19711 (S.O. 10477) deposited in the office of. the the Schedule hereto. Minister of Works at Wellington, and thereon coloured orange. Given under the hand of His Excellency the .Administrator · SCHEDULE of the Government, and issued under the Seal of New Zealand, this 1st day of September 1965. . CANTERBURY LAND DISTRICT {Ls.] PERCY B. ALLEN, Minister. -of Works .. ALL that piece of land containing 1 acre 1 rood 27 · 4 perches situated in Block VII, Arowhenua Survey District, Canterbury Goo SAVE THE QUEEN! R.D., and being part Maori Reserve 4074; as the same is more (P.W. 45/1381; D.O. 35/33) 1580 THE NEW ZEALAND GAZETTE No. 54

Land Proclaimed as Road in Block XXXVII, Taring

H. E. BARROWCLOUGH, Administrator of the Government FIRST SCHEDULE By his Deputy SOUTH AUCKLAND LAND DISTRICT J. D. HUTCHISON Land Proclaimed as Road A PROCLAMATION ALL those pieces of land described as follows: PURSUANT to section 29 of :the Public Works Amendment Act 1948, I, Major-General the Right Honourable Sir Harold A. R. P. Being Eric Barrowclough, the Administrator of the Government of O 1 24 · 1 Part Section 40, Block VI, Tauhara Survey District. New Zealand, hereby proclaim as road the land described in O O 5 · 2 Part Section 40, Block VI, Tauhara Survey District. the Schedule hereto. As the same are more particularly delineated on the plan marked M.O.W. 19701 (S.0. 42736), deposited in the SCHEDULE office of the Minister of Works at Wellington, and thereon SOUTHLAND LAND DISTRICT coloured yellow. ALL those pieces of land situated in Block XXXVII, Taringatura Survey District, described as follows : SECOND SCHEDULE A. R. P. Being SOUTH AUCKLAND LAND DISTRICT 0 O 1 · 9 Part Section 4; coloured blue on plan. Road Closed 0 O 7 · 8 Part Section 476; coloured orange on plan. ALL that piece of road containing 1 acre and 2 perches As the same are more particularly delineated on the plan adjoining or passing through Section 40, Block VI, Tauhara marked M.O.W. 19725 (S.0. 7383) deposited in the office of Survey District; as the same is more particularly delineated the Minister of Works at Wellington, and thereon coloured on the plan marked M.O.W. 19702 (S.0. 42737), deposited as above mentioned. in the office of the Minister of Works at Wellington, and Given under the hand of His Excellency the Administrator thereon coloured green. of the Government, and issued under the Seal of New Given under the hand of His Excellency the Administrator Zealand, this 1st day of September 1965. of the Government, and issued under the Seal of New [L.s.] PERCY B. ALLEN, Minister of Works. Zealand, this 30th day of August 1965. Goo SAVE THE QUEEN! [L.s.] PERCY B. ALLEN, Minister of Works. (P.W. 47 /1097; D.O. 18/767 /7383) Goo SA VE THE QUEEN! (P.W. 35/554; D.O. 27 /0/13)

Land Proclaimed as Road and Road Closed in Block XII, Aroha Survey District, Piako County Land Proclaimed as Road and Road Closed, in Block XVI. Corornandel Survey District, Coromandel County H. E. BARROWCLOUGH, Administrator of the Government A PROCLAMATION H. E. BARROWCLOUGH, Administrator of the Government PURSUANT to section 29 of the Public Works Amendment A PROCLAMATION Act 1948, I, Major-General the Right Honourable Sir Harold PURSUANT to section 29 of the Public Works Amendment Eric Barrowclough, the Administrator of the Government of Act 1948, I, Major-General the Right Honourable Sir Harold New Zealand, hereby proclaim as road the land described Eric Barrowclough, the Administrator of the Government in the First Schedule hereto; and also hereby proclaim as of New Zealand, hereby proclaim as road the land described closed the road described in rthe Second Schedule hereto, and in the First Schedule hereto; and also hereby proclaim as declare that the said road, when so closed, shall vest in David closed the road described in the Second Schedule hereto. Bay of Ngarua, farmer, and Dorothy June Bay, his wife. FIRST SCHEDULE FIRST SCHEDULE SOUTH AUCKLAND LAND DISTRICT SOUTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block XVI, Coromandel ALL those pieces of land situated in Block XII, Aroha Survey Survey District, described as follows : District, described as follows: A. R. P. Being A. R. p. Being 0 0 36 Part Section 34, Block XVI, Coromandel Survey 0 3 34 Part Lot 2, D.P. 30165; coloured yellow on plan. District; coloured blue on plan .. 1 3 15 Part Lot 4, D.P. 30165; coloured yellow on plan. 0 0 3 Part Mahakirau River bed; coloured sepia on plan. 0 0 16 Part Section 95, Block XII, Aroha Survey District; 0 0 3 Part Mahakirau River bed; coloured yellow on plan. ,coloured blue 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. 19678 (S.0. 42364), deposited in the office marked M.0.W. 19735 (S.O. 42848) deposited in the office of the Minister of Works at Wellington, and thereon coloured of the Minister of Works art Wellington, and thereon coloured as above mentioned. as above mentioned. SECOND SCHEDULE SECOND SCHEDULE SOUTH AUCKLAND LAND DISTRICT SOUTH AUCKLAND LAND DISTRICT ALL that piece of road containing 1 rood 20 · 8 perches ALL that piece of road containing 3 acres 1 rood 11 · 2 perches adjoining Sections 33 and 34, Block XVI, Cromandel Survey situated in Block XII, Aroha Survey District, adjoining or District; as the same is more particularly delineated on the passing through Lots 2, 3, 4, and 5, D.P. 30165, and. Sections plan marked M.O.W. 19678 (S.O. 42364), deposited in the 94 and 95, Block XII, Aroha Survey District; as the same are office of the Minister of Works at Wellington, and thereon more particularly delineated on the plan marked M.O.W. coloured green. 19735 (S.O. 42848) deposited in the office of the Minister of Works at Wellington, and thereon coloured green. Given under the hand of His Excellency the Administrator of the Government, and issued under the Seal of New Given under the hand of His Excellency the Administrator Zealand, this 19th day of August 1965. of the Government, and issued under :the Seal of New Zealand, this 6th day of September 1965. [L.s.] PERCY B. ALLEN, Minister of Works. [L.s.] PERCY B. ALLEN, Minister of Works. Goo SAVE THE QUEEN! Goo SAVE THE QUEEN! (P.W. 34/4047; D.O. 49/0/22) (P.W. 34/2807; D.O. 21/0/67) Land Proclaimed as Road and Road Closed in Block X, N gaere Survey District, Eltham County Land Proclaimed as Road and Road Closed in Block VI, Tauhara Survey District, Taupo County H. E. BARROWCLOUGH, Administrator of the Government H. E. BARROWCLOUGH, Administrator of the Government By his Deputy By his Deputy J. D. HUTCHISON J. D. HUTCHISON A PROCLAMATION A PROCLAMATION PURSUANT to section 29 of the Public Works Amendment Act PURSUANT to section 29 of the Public Works Amendment 1948, I, Major-General the Right Honourable Sir Harold Act 1948, I, Major-General the Right Honourable Sir Harold Eric Barrowclough, the Administrator of the Government of Eric Barrowclough the Administrator of the Government of New Zealand, hereby proclaim as road the land described in 23 SEPTEMBER THE NEW ZEALAND GAZETTE 1581 the First Schedule hereto; and also hereby proclaim that the FIRST SCHEDULE road described in the Second Schedule hereto is closed and 0TAGO LAND DISTRICT shall vest in Paul Raymond Every, of Rawhitiroa, farmer, and Phyllis Eva Every, his wife. ALL that piece of land containing 2 roods 6 · 5 perches situated in Block III, Glenkenich Survey District being part Section 7; coloured blue on plan. FIRST SCHEDULE TARANAKI LAND DISTRICT SECOND SCHEDULE ALL that piece of land containing 2 roods 36 · 8 perches 0TAGO LAND DISTRICT situated in Block X, Ngaere Survey District, Taranaki R.D., being part Section 95; coloured orange on plan. ALL that piece of road containing 3 roods 6 · 3 perches situated in Block III, Glenkenich Survey District, adjoining part Section 30; coloured green on plan. SECOND SCHEDULE As the same are more particularly delineated on the plan TARANAKI LAND DISTRICT marked M.0.W. 19726 (S.O. 12660) deposited in the office ALL that piece of road containing 3 roods 22 · 5 perches of the Minister of Works at Wellington, and thereon coloured situated in Block X, Ngaere Survey District, Taranaki R.D., as above mentioned. adjoining Section 98 and part Section 95; coloured green on Given under the hand of His Excellency the Administrator plan. of the Government, and issued under the Seal of New As the same are more particularly delineated on the plan Zealand, this 1st- day of September 1965. marked M.0.W. 19713 (S.O. 9572) deposited in the office of [L.s.] PERCY B. ALLEN, Minister of Works. the Minister of Works at Wellington, and thereon coloured as above mentioned. Goo SA,lE 1HE QUEEN! Given under the hand of His Excellency the Administrator (P.W. 46/1897; D.O. 18/300/38) of the Government, and issued under the Seal of New Zealand, this 1st day of September 1965. Land Proclaimed as Road and Road Closed in Block VI, [L.s.] PERCY B. ALLEN, Minister of Works. Waikaka Survey District, Southland County Goo SA VE THE QUEEN! (P.W. 38/17 /1; D.O. 20/12/0) H. E. BARROWCLOUGH, Administrator of the Government ;By his Deputy Land Proclaimed as Road and Road Closed in Block IX, J. D. HUTCHISON Clutha Survey District, Clutha County A PROCLAMATION PURSUANT to section 29 of the Public Works Amendment Act BERNARD FERGUSSON, Governor-General 1948, I, Major-General the Right Honourable Sir Harold Eric A PROCLAMATION Barrowclough, the Administrator of the Government of New PURSUANT to section 29 of the Public Works Amendment Act Zealand, hereby proclaim as road the land described in the 1948, I, Brigadier Sir Bernard Edward Fergusson, the First Schedule hereto; and also hereby proclaim that the road Governor-General of New Zealand, hereby proclaim as road described in the Second Schedule hereto is closed and shall the land described in

H. E. BARROWCLOUGH, Administrator of the Government FIRST SCHEDULE By his Deputy NOR1H AUCKLAND LAND DISTRICT J. D. HUTCHISON ALL that piece of land containing 2 roods 19 · 2 perches A PROCLAMATION situated in Block IX, Waoku Survey District, North Auck­ PURSUANT to section 29 of the Public Works Amendment Act land R.D., and being part Section 76; coloured blue on 1948, I, Major-General the Right Honourable Sir Harold plan. Eric Barrowclough, the Administrator of the Government of New Zealand, hereby proclaim as road the land described in SECOND SCHEDULE the First Schedule hereto; and also hereby proclaim that the road described in the Second Schedule hereto is closed and NORIB AUCKLAND LAND DISTRICT shall vest in James Murdoch Tosh and Lindsay Francis Tosh, ALL that piece of road containing 1 rood 28 · 9 perches both of Tapanui, farmers, as tenants in common in equal situated in Block IX, Waoku Survey District, North Auck­ shares subject to memorandum of mortgage No. 256119, land R.D., adjoining or passing through Section 76 and part Land Registry. Section 8; coloured green on plan. 1582 'No'. 54·

THIRD SCHEDULE Land Proclaimed as Road, Road Closed, and Land Taken NORTH AUCKLAND LAND DISTRICT in Block XI, Te Kawau Survey District, Manawatu County AiL that piece of land containing 7 · 4 perches situated in Block IX, Waoku Survey District, North Auckland R.D., and H. E. BARROWCLOUGH,. Administrator of the Government. being part Section 76; coloured blue, edged blue, on plan. By his Deputy As the same are more particularly delineated on the plan marked M.O.W. 19688 (S.O. 42215), deposited in 1the office J. D. HUTCHISON of the Minister of Works at Wellington, and thereon coloured A PROCLAMATION as above mentioned. PURSUANT to section 29 of the Public Works Amendment Given under the hand of His Excellency the Administrator Act 1948, I, Major-General the Right Honourable Sir Harold of the Government, and issued under the Seal of New Eric Barrowclough, the Administrator of the Government of Zealand, this 19th day of August 1965. New Zealand, hereby proclaim as road the land described in [L.S.] . PERCY B. ALLEN, Minister of Works. the First Schedule hereto; and also, hereby proclaim as closed the road described in the Second Schedule hereto; and Goo SAVE 'IHE QUEEN! I . also ·hereby take the land described in the Third Schedule (P.W. 31/285; D.O. 72/12/1/10/0) hereto for the purposes of subsection ( 6) of the said section 29.

Land Proclaimed as Road, Road Closed, and Land Taken in FIRST SCHEDULE Block I, Awhitu Survey District, Franklin County WELLINGTON LAND DISTRICT Land Proclaimed as Road H. E. BARROWCLOUGH, Administrator. of the Government ALL those pieces of land situated in Block XI, Te Kawau A PROCLAMATION Survey District,. Wellington R.D., described as follows: PURSUANT to section 29 of the Public Works Amendment Act A: R. P •. ' Being 1948, I, Major~General the Right Honou.rabk.. Sic Harold 1 . 1 4·6 Part Lot 3, D.P. 1034; coloured blue on plan. Eric . Barrowclough, the Administrator of the Goven;iment 0 2 31 ·4. Part Lot 104, D.P. 517; coloured orange on plan. of New Zealand, hereby proclaim as road the land· descdbed 0 0 15·27 Part Lot 110, D.P. 517; coloured sepia on .plan. in the First Schedule hereto and hereby proclaim that the 0 0 20·03 Part Lot 111, D.P. 517; coloured blue on plan. road described in the Second Schedule hereto is closed' and 0 1 16·4 Part Lot 1, D.P. 1034; coloured sepia on plan. shall vest in Harold Robinson, of Kohekohe, farmer, subject 0 2 14· 33 Part land in D.P. 4493; coloured orange on plan. to mortgage No. A4319, that the road described in the All being parts Section 384, Town of Carnarvon. Third Schedule hereto is closed and shall vest in John Cann Hull, of Waiuku, farmer, and that the land described in the Fourth Schedule hereto is taken for the purposes of sub­ SECOND SCHEDULE section ( 6) of the said section 29 and shall vest in Harold Robinson, of Kohekohe, farmer, subject to mortgage No. WELLINGTON LAND DISTRICT A4319. Road Closed ALL those pieces of road situated in Block XI, Te Kawau Survey District, Wellington R.D., described as follows: FIRST SCHEDULE A. R. P. Adjoining NOR'IH AUCKLAND LAND DISTRICT 0 1 37·4 Part Lot 6, D.P. 990; Lot 108, D.P. 517; and Lot 3, D.P. 1034, being parts Section 384, Town ALL those pieces of land situated in Block I, Awhitu Survey of Carnarvon; coloured green on plan. District, North Auckland R.D., described as follows: . · 0 2 7· 3 Lot 108, D.P. 517, and Lot 3, D.P. 1034, being A. R. p. Being · parts Section 384, Town of Carnarvon; coloured green on plan. 0 2 11 · 3 Part Lot 1, D.P. 36878; coloured sepia on plan. 0 2 32 · 71 Parts of Allotment 130, Awhitu Parish; coloured 2 2 19·2J yellow on plan. THIRD SCHEDULE 0 0 12· 5 Part Allotment 199, Awhitu Parish; coloured blue on plan. WELLINGTON LAND DISTRICT Land Taken ALL that piece of land containing 2 acres 1 rood 30 · 4 perches situated in Block XI, Te Kawau Survey District, Wellington SECOND SCHEDULE R.D., being part Lot 3, D.P. 1034, being part Section 384, NOR'IH AUCKLAND LAND DISTRICT Town of Carnarvon; edged blue on plan. ALL those pieces of road situated in Block I, Awhitu Survey As the same are more particularly delineated on the plan District, North Auckland R.D., described as follows: marked M.O.W. 19696 (S.O. 25748), deposited in the office A. R. P. Adjoining or passing through of the Minister of Works at Wellington, and thereon coloured as above mentioned. 0 1 17 · 6}Parts Allotment 130, Awhitu Parish a~d Lot l, 1 0 19 D.P. 36878; coloured green on plan. Given under the hand of His Excellency the Administrator of the Government, and issued under the Seal of. New Zealand, this 30th day of August 1965. [L.s.] PERCY B. ALLEN, Minister of Works. THIRD SCHEDULE Goo SAVE 'IHE QUEEN! NOR'IH AUCKLAND LAND DISTRICT (P.W. 41/763; D.O. 14/13/5) ALL those pieces of road situated in Block .J, Awhitu Survey District, North Auckland R.D., described as follows: A. R. P. Adjoiriing or passing through 0 0 2 Lot 1, D.P. 36878; coloured .green, edged green, on plan. . 2 7 · 8 Pc!,rts. Allotment 130 and part Allotment . .199, Amending Proclamations Proclaiming Land as Road, Road , Awhirtu Parish, an.d Lot l, D.P.. 36878; c.oloured Closed, and Land Taken in Block XII, Wairere Survey green, edged green, on plan. District, Piako County

H. E. BARRQWCLOUGH, Administrator of the Government FOURTH SCHEDULE A PROCLAMATION NOR'IH AUCKLAND LAND DISTRICT PURSUANT to the Public Works Act 1928, I, Major-General ALL that piece of land containing 31 · 2 perches situated in the. Right Honourable Sir Harold Eric Barrowclough, the Administrator of the Government of New Zealand, hereby Block I, Awhitu Survey District, 'North Auckland R.D., and being part Lot 1, D.P. 36878; coloured sepia, edged sepia, amend the Proclamation, dated the 1st day of April 1965 and on plan. published in Gazette, 8 April 1965, No. 18, page 480, pro­ As the same are more particularly delineated on the plan claiming road closed and vested in Horace Howard Bowers marked M.O.W. 19687 (S.0. 44652), deposited in the office and Alfred Bowers in Block XII, Wairere Survey District, of the Minister of Works at Wellington, and thereon coloured Piako County, to provide that the area of road secondly as above mentioned. described · in the Schedule to the said Proclamation shall when so closed vest in the said Horace Howard Bowers and Given under the hand of His Excellency the Administrator Alfred · Bowers, of Matamata, farmers, as tenants in common of the Government, and issued under the Seal of New in. equal shares; and I also hereby amend the Proclamation Zealand, this 19th day of August 1965. dated the 27th day of May 1965 and published in Gazette, [L.s.] PERCY B. ALLEN, Minister of Works. 24 June 1965, No. 35, page 1005, proclaiming land as road, road closed, and land taken in Block XII, Wairere Survey Goo SAVE 'IHE QUEEN! District, · Piako County, to provide that the road described in (P.W. 34/2953; D.O. 15/3/0) the Third Schedule to the said Proclamation and the land 23 SEPTEMBER _THB··NEW ZEALANO GAZETTE 1583

described in the Seventh Schedule to the said· Proclamation FIRST SCHEDULE shall, when closed and taken respectively, vest in the said Horace Howard Bowers and Alfred Bowers as tenants in NORTH AUCKLAND LAND DISTRICT common in equal shares. ALL those pieces of land situated in Block V, Tangihua Survey Given under the hand of His Excellency, the Administrator District, North Auckland R.D., and being described as follows: of the Government, and issued under the Seal of New A. R. P. Being Zealand, this 20th day of August 1965. 0 3 26 · 6 Part Allotment E. 109, Maungakaramea Parish; [L.s.] PERCY B. ALLEN, Minister of Works. coloured sepia on plan. Goo SAVE THE QUEEN! 1 · 0 31 ·7 Part Allotment 116, Maungakaramea Parish; coloured yellow on plan. (P.W. 34/2459; D.O. 21/0/56) SECOND SCHEDULE Land Proclaimed as Road, Road Closed, and Vested in NORTH AUCKLAND LAND DISTRICT Peter James Wreaks, and Land Taken and Vested in ALL that piece of road containing 1 acre and 15 · 8 perches Peter James Wreaks, in Block XIV, Mahurangi Survey situated in Block V, Tangihua Survey District, North District Auckland R.D., adjoining or passing through Allotment E. 109 and Allotment W. 39, Maungakaramea Parish; coloured H. E. BARROWCLOUGH, Administrator of the Government green on plan. A PROCLAMATION PURSUANT to section 29 of the Public Works Amendment THIRD SCHEDULE Act 1948, I, Major-General the Right Honourable Sir Harold Eric Barrowclough, the Administrator of the Government NORTH AUCKLAND LAND DIS'IRICT of New Zealand, hereby proclaim as road the land described ALL that piece of road containing 1 acre 3 roods 10 · 1 perches in the First Schedule hereto, and hereby proclaim that the situated in Block V, Tangihua Survey District, North Auck­ road described in ithe Second Schedule hereto is hereby land R.D., adjoining or passing through Allotment 116 and closed and vested in Peter James Wreaks, of Warkworth, part Allotment E. 39 and Allotment W. 39, Maungakaramea farmer, and that the land described in the Third Schedule Parish; colour~d green on plan. hereto· is hereby taken for the purposes of subsection (6) As the same are more particularly delineated on th.e plan of the said section 29 and vested in Peter James Wreaks, of marked M.O.W'. 19706 (S.O. 44351), deposited in the office Warkworth, farmer. of the Minister of Works at Wellington, and thereon coloured as above mentioned. FIRST SCHEDULE Giv~n under the hand of His Excellency the Administrator NORTH AUCKLAND LAND DISTRICT · of the Government, and issued under the Seal of New Zealand, this 30th day of August 1965. ALL those pieces of land situated in Block XIV, Mahurangi Survey District, North Auckland R.D., described as follows: [L.s.] · PERCY B. ALLEN, Minister of Works. A. R. P. Being GOD SAVE THE QUEEN! 0 1 22 · 4 Part Allotment N65, Parish of Ahuroa; coloured (P.W. 33/733; D.O. 50/15/11/0) sepia on plan. O 2 18 · 5 Part Allotment N.W. 72, Parish of Ahuroa; coloured blue on plan. Land Proclaimed as Road, and Road Closed and Vested 2 3 27· 3 Part Allotment 75, Parish of Ahuroa; coloured in Block VII, Tiriraukawa Survey District, Rangitikei County yellow on plan.

SECOND SCHEDULE BERNARD FERGUSSON, Governor-General NORTH AUCKLAND LAND DISTRICT A PROCLAMATION ALL those pieces of road situated in Block XIV, Mahurangi PURSUANT to section 29 of the Public Works Amendment Act Survey District, North Auckland R.D., described as follows: 1948, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Zealand, hereby proclaim as road A. R. P. Adjoining or passing through the land described in the First Schedule hereto; and also 1 1 · 9 Parts Allotments 75, N.W. 72 and N. 65, Parish hereby proclaim that the road described in the Second of Ahuroa; coloured green on plan. Schedule hereto is closed and shall vest in Stephen Thomas 3 0 15·2 Part Allotment 75 and parts Allotment N.W. 72, Muir, of Tiriraukawa, farmer, subject to memoranda of mort­ Parish of Ahuroa; coloured green on · plan. gage Nos. _582850 and 582851, Wellington Land Registry.

THIRD SCHEDULE FIRST SCHEDULE NORTH AUCKLAND LAND DISTRICT WELLINGTON LAND DISTRICT ALL those pieces of land situated in Block XIV, Mahurangi Land Proclaimed as Road Survey District, North Auckland R.D., described as follows: ALL that piece of land containing 4 · 9 perches situa,ted in A. R. P. Bein.g Block -VII, Tiriraukawa Survey District, Wellington R.D., 0 0 5·2lParts Allotment N. 65, Parish of Ahuroa; coloured being part Section 1; coloured orange on plan. 0 0 4 · 3S sepia, edged sepia, on plan. As the same are more particularly delineated on the plan SECOND SCHEDULE marked M.0.W. 19685 (S.O. 44751), deposited in the office of the Minister of Works at Wellington, and thereon WELLINGTON LAND DISTRICT coloured as above mentioned. Road Closed Given under the hand of His Excellency the Administrator . ALL those pieces of road situated in Block VII, Tiriraukawa of the Government, and issued under the Seal of New Survey Disitrict, Wellington R.D., described as follows: Zealand, this 19th day of August 1965. A. R. p; [LS.] PERCY B. ALLEN, Minister of Works. 0 0 34 1Adjoining or ·passing through Section 1; coloured Goo SAVE THE QUEEN! 0 0 35:6S green.on plan.. (P.W. 34/1508; D.O. 15/11/0/44751) As the same are more particularly cJ,elineated on the plan marked M.O.W. 19744 (S.O. 25990), deposited in the office of the Minister of Works at Wellington, and thereon coloured as Land Proclaimed as Road, Road Closed, and Vested in above mentioned. · Millicent Rachel May Crawford, and Road Closed and Given under the hand of His Excellency the Governor­ Vested in Walter William Eddington, in Block V, Tangihua General, and issued under the Seal of New Zealand, Survey District, Whangarei County this 8th day of September 1965. [L.s.] PERCY B. ALLJ:!,N, Minister of Works. H. E. BARROWCLOUGH, Administrator of the Government Goo SAVE nm QUEEN! By his Deputy (P.W. 39/307; D.O. 44/19/0) J. D. HUTCHISON A PROCLAMATION PURSUANT to section 29 of the Public Works Amendment Act Land Proclaimed as Street in the City of Hamilton 1948, I, Major-General the Right Honourable Sir Harold Eric Barrowdough, the Administrator of the Government of New Zealand, hereby proclaim as road the land described H. E. BARROWCLOUGH, Administrator of the Government in the First Schedule hereto and also hereby proclaim that By his Deputy the road described in the Second Schedule hereto is closed J. D. HUTCHISON and shall vest in Millicent Rachel May Crawford of Maunga­ karamea, widow, and also hereby proclaim that the road A PROCLAMATION described in the Third Schedule hereto is closed and shall PURSUANT to section 29 of the Public Works Amendment Act vest in Walter William Eddington, of Whangarei, farmer. 1948, I, Major-General the Right Honourable Sir Harold 1584 THE· NEW ZEALAND GAZE'ITE No. 54

Eric Barrowclough, the Administrator of the Government of Road Closed in Block V, Christchurch Survey District, Paparua New Zealand, hereby proclaim as street the land described in County, and Added to Land Held for the Purposes of an the Schedule hereto. Aerodrome

SCHEDULE H. E. BARROWCLOUGH, Administrator of the Government SOUTH AUCKLAND LAND DISTRICT By lhis Deputy ALL tha.it piece of land containing 31 · 18 perches situated in the J. D. HUTCHISON City of Hamilton, being Lot 1~, D.P. 16608, and b~ing part A PROCLAMATION Allotment 419, Town of Harmlton East. Part ·certifi'cat~ of title, Volume 397, folio 185, South Auckland Land Registry. PURSUANT to section 29 of the Public Works Amendment Act 1948, I, Major-General the Right Honourable Sir Harold Given under the hand of His Excellency the Administrator Eric Barrowclough the Administrator of the Government of of the Government, and issued under the Seal of New New Zealand, hereby proclaim and declare that the portion Zealand, this 30th day of August 1965. .of road described in the First Schedule hereto is hereby [L.s.] PERCY B. ALLEN, Minister of Works. closed and added to the land now held by the Mayor, Councillors, and Citizens of the City of Christchurch for Goo SAVE nm QUEEN! the purposes of an aerodrome described in rthe Second (P.W. 51/2655; D.O. 43/1/0) Schedule hereto.

FIRST SCHEDULE CANTERBURY LAND DISTRICT ALL that piece of road containing 1 acre 34· 3 perches situ­ ated in Block V, Christchurch Survey District, Canterbury Road Closed in Block IV, Whitianga Survey District, R.D., adjoining or passing through Rural Sections 6336 and Coromandel County 3799.5 and Lot 3, D.P. 12385, being part Rural Section 5523; as the same is more particularly delineated on the plan marked M.O.W. 19709 (S.O. 10410) deposited in the office H. E. BARROWCLOUGH, Administrator ,of the ·Government of the Minister of Works at Wellington, and thereon 'Coloured green. A PROCLAMATION PURSUANT to section 29 of the Public Works Amendment Act SECOND SCHEDULE 1948, I, Major-General the 1:li~ht Honourable. Sir Harold Eric Barrowclough, the Adm1mstrator of the Government CANTERBURY LAND DISTRICT of New Zealand, hereby proclaim as closed the road ALL that piece of land containing 566 acres 3 roods 18·2 described in the Schedule hereto. perches situated in Block V, Christchurch Survey District, and being Rural Sections 6336 and 7957, part Rural Sections 4897 and 7850, part Reserve 947, and part Lot 2, D.P. 4063, SCHEDULE being other part Rural Section 4897. Balance certificate of title, Volume 449, folio 236, Canterbury Land Registry. Sourn AUCKLAND LAND DISTRICT Given under the hand of His Excellency the Administrator ALL those pieces of road situated in Block IV, Whitianga of the Government, and issued under the Seal of New Survey District, described as follows : Zealand, this 30th day of August 1965. A. R. P. Adjoining or passing through [L.s.] PERCY B. ALLEN, Minister of Works. 0 0 0·7 Lot 2, D.P. S. 7311. Goo SAVE THE QUEEN! O O 37 Lot 2, D.P. S. 7311, and part Taoraukura Block. 0 1 10 Crown land. (P.W. 45/1131; D.O. 35/32) As the same are more particularly delineated on 1:he plan marked M.O.W. 19681 (S.O. 42295), deposited in the office of the Minister of Works at Wellington, and thereon coloured green. Road Closed and Vested in James Alexander Coleman in Given under the hand of His Excellency the .Administrator Block XV, Tfriraukawa Survey District, Rangitikei County of the Government, and issued under the. Seal of New Zealand, this 19th day of August 1965. [L.s.] PERCY B. ALLEN, Minister df Works. H. E. BARROWCLOUGH, Administrator of the Government Goo SAVE 1HE QUEEN! By his Deputy (P.W. 34/1942; D.O. 49/0/21) J. D. HUTCHISON A PROCLAMATION PURSUANT to section 29 of the Public Works Amendment Act 1948, I, Major"'General the Right Honourable Sir Harold Eric Barrowclough the Administrator of the Government of New Zealand., hereby proclaim that the road described in rthe Schedule hereto is closed and shall vest in James Alexander Coleman, of Hunterville, farmer, subject to memorandum Road Closed in Block VIII, Okaka Survey District, W aitemata of mortgage No. 494569, Wellington Land Registry. County SCHEDULE H. E. BARROWCLOUGH, Administr.ator of the Government WELLINGTON LAND DISTRICT By his Deputy ALL that piece of road containing l rood 27 · 3 perches situated in Block XV, Tiriraukawa Survey District, Wellington J. D. HUTCHISON R.D., adjoining or passing through Sections 1 and 10; as the A PROCLAMATION same is more particularly delineated on the plan marked PURSUANT to section 29 of the Public Works Amendment Act M.O.W. 19704 (S.O. 25276), deposited in the office of the 1948, I, Major-General the Right Honourab'le Sir Harold Minister of Works at Wellington, and thereon coloured green. Eric Barrowclou,gh, the Administrator of the Government Given under the hand .of His Excellency the Administrator of New Zealand, hereby proclaim as closed the road des­ of the Government, and issued under the Seal of New cribed in the Schedule hereto. Zealancl, this 30th day of August 1965. {L,S.] PERCY B. ALLEN, Minister of Works. Goo SAVE 1HE QUEEN! SCHEDULE (P.W. 39/307; D.O. 44/19/0) NORTH AUCKLAND LAND DISTRICT ALL that piece of road containing 3 acres 3 roods 4·6 perches situated in Block VIII, Okaka Survey District, N @rth Auckland R.D., and adjoining or passing through Lot 1, D.P. 50362, and Crown land; as the same is more particularly Revoking a Declaration Taking an Easement Over Land for delineated on the plan marked M.O.W. 19705 (S.O. 44754), the Purposes of a Public School in the Borough of deposited in the office of the Minister of Works at 'Wellington, Papakura and thereon coloured green. Given under the ,hand '0f His Excellency the Administrator H. E. :BARROWCLOUGH, Administrator of the Government of the Government, and issued under the Seal of New Zealand, this 30th day of August 1965. A PROCLAMATION [L.S.] PERCY B. ALLEN, Minister of Works. PURSUANT to the Public Works Act 1928, I, Major-General the Right Honourable Sir Harold Eric Barrowclough, the Goo SAVE THE QUEEN! Administrator of the Government of New Zealand, hereby (P.W. 34/4314; D.O. 15/15/0/44754) revoke the Declaration, dated the 41:h day of February 1963, 23 SEPTEMBER THE NEW ZEALAND GAZEITE 1585 published in Gazette, 14 February 1963, Volume I, page 185, Consenting to Raising of Loans by Certain Local Authorities and registered in the Land Registry Office at Auckland as No. 19574, taking an easement over land for the purposes of a public school in the Borough of Papakura. H. E. BARROWCLOUGH, Administrator of the Government Given under the hand of His Excellency the Administrator ORDER IN COUNCIL of the Government, and issued under the Seal of New At the Government House at Wellington this 11th day of Zealand, this 19th day of August 1965. August 1965 [L.S.] PERCY B. ALLEN, Minister of Works. Present: Goo SAVE TIIE QUEEN! HIS EXCELLENCY THE ADMINISTRATOR OF THE GOVERNMENT (P.W. 3ljl610; D.0. 23/196/0) IN CoUNCIL PURSUANT to the Local Authorities Loans Act 1956, His Excellency the Administrator of the Government, acting by and with the advice and consent of the Executive Council, Allocating Railway Land to the Purpose of a Motorway in hereby consents to the borrowing by the local authorities the Borough of Green Island mentioned in the Schedule hereto by way of loan of the whole or any part of the respective amounts specified in that Schedule. H. E. BARROWCLOUGH, Administrator of the Government A PROCLAMATION SCHEDULE PURSUANT to section 226 of the Public Works Act 1928, I, Amount Major-General the Right Honourable Sir Harold Eric Barrow­ Local Authority and Name of Loan Consented to clough, the Administrator of the Government of New Zealand, £ hereby proclaim and declare that the land described in the Auckland Harbour Bridge Authority: Redemption Schedule hereto (which was taken for railway purposes and Loan No. 3, 1965 199,000 is not now required for that purpose) shall, upon the Christchurch Drainage Board: Renewal Loan publication hereof in the Gazette, become motorway, and No. 2, 1965 ...... 55,800 that such motorway shall be maintained by the National Feilding Borough Council: Water Supply Redemp- Roads Board in like manner as other public highways are tion Loan 1965 ...... 22,000 controlled and maintained by the said Board. Heathcote County Council: Electrical Works Loan No. l, 1965 ...... 30,000 Invercargill City Council: Renewal Loan No. 5, SCHEDULE 1965 ······ ······ ...... 123,400 0TAGO LAND DISTRICT Levin Borough Council: Building Loan 1965 ...... 26,000 Lower Hutt City Council: Property Acquisition ALL those pieces of land situated in Otago R.D., described Loan No. 2, 1965 ...... 47,000 as follows: Lower Hutt City Council: Street Construction Loan A. R. p. Being 1965 35,000 0 2 23 Section 80, Block VII, and East Taieri Manawatu-Oroua Electric Power Board: Recon- Survey District. struction Loan 1965 100,000 2 2 8 · 7 Section 115, Block V, Lower Kaikorai Survey Ohura Town Council: Water Redemption Loan District. 1965 ...... 3,100 Poverty Bay Electric Power Board: Renewal Loan Given under the hand of His Excellency ithe Administrator No. 2, 1965 21,000 of the Government, and issued under the Seal of New Zealand, this 13th day of August 1965. T. J. SHERRARD, Clerk of the Executive Council. [Ls.] PERCY B. ALLEN, Minister of Works. (T. 40/416/6) Goo SA VE THE QUEEN! (P.W. 71/17 /1/0; D.O. 28/44/0/70/2) Consenting to Raising of Loans by Certain Local Authorities

Consenting to Raising of Loans by Certain Local Authorities H. E. BARROWCLOUGH, Administrator of the Government By his Deputy H. E. BARROWCLOUGH, Administrator of the Government J. D. HUTCHISON ORDER IN COUNCIL ORDER IN COUNCIL At the Government House at Wellington this 25th day of At the Government House at Wellington this 1st day of August 1965 September 1965 Present: Present: HIS EXCELLENCY TIIE ADMINISTRATOR OF THE GOVERNMENT HIS EXCELLENCY THE ADMINISTRATOR OF THE GOVERNMENT IN COUNCIL IN COUNCIL PURSUANT to the Local Authorities Loans Act 1956, His PURSUANT to the Local Authorities Loans Act 1956, His Excellency the Administrator of the Government, acting by Excellency the Administrator of the Government, acting by and \Vith the advice and consent of the Executive Council, and with the advice and consent of the Executive Council, hereby consents to the borrowing by the local authorities hereby consents to the borrowing by the local authorities mentioned in the Schedule hereto by way of loan of the mentioned in the Schedule hereto by way of loan of the whole or any part of the respective amounts specified in that whole or any part of the respective amounts specified in that Schedule. Schedule.

SCHEDULE SCHEDULE Amount Amount Local Authority and Name of Loan Consented to Local Authority and Name of Loan Consented to £ £ Auckland Regional Authority: Reserves Loan Auckland City Council: Redemption Loan No. 27, No. 2, 1965 ...... 50,000 1%5 _ _ 35,000 Christchurch Drainage Board: Drainage Loan Awatere County Council: Awatere Water Supply No. l, 1965 ...... 20,300 Extension Loan 1965 ...... 2,650 Christchurch Drainage Board: Office Building Feilding Borough Council: Abattoir Loan 1965 ...... 17,000 Supplementary Loan 1965 ...... 19,000 Gisborne City Council: Waterworks Extension Christchurch Drainage Board: Sewerage Loan Loan 1965 ...... 25,000 No. 1 1965 ...... 85,000 Hamilton City Council: Railway Bridge Loan Dunedin City Council: Waterworks Extension 1965 ...... 160,000 Loan 1957, £100,000 ...... 25,000 Hawera Fire Board: Redemption Loan 1965 3,100 Feilding Borough Council: Housing Loan 1965 4,800 Nelson City Council: Gasworks Loan 1965 ...... 16,000 Hikurangi Town Council: Sewerage Loan 1965 30,000 Nelson City Council: Street Works Loan No. 2, Levin Borough Council: Municipal Abattoir 1965 ...... ······ ...... 30,000 Loan 1965 25,030 Nelson Harbour Board: Port Development Loan Otamatea County Council: Bridge Rate Loan No. 2, 1962-£210,000 ...... 100,000 . 1965 ...... ······ 10,000 Otamatea County Council: Maungaturoto Centen- Queenstown Borough Council: Ice Rink Loan nial Hall Loan 1965 ...... 12,500 1965 5,000 Paeroa Borough Council: Sewer Loan 1965 ...... 8,000 Tauranga City Council: Streets Loan 1965 ...... 25,000 Palmerston North City Council: City Development Waitemata County Council: Parakai Domain Loan 1963-£187,700 ...... 87,700 Development Supplementary Loan 1965 ...... 3,000 Palmerston North City Council: Railway Land Wanganui County Council: Bridges Loan No. 3, Loan 1965 ...... 26,500 1965 16,000 Pukekohe Borough Council: Pensioner Flats Loan 1965 7,500 T. J. SHERRARD, Clerk of the Executive Council. Waimea County Council: Rural Housing Loan (Ty. 40/416/6) 1965 10~000 B No. 54 1586 THE NEW ZEALAND GAZETTE

,Amount Consenting to Stopping Road in Block I, Awhitu Survey Local Authority and Name of Loan Consented ro District, Franklin County £ Waipa . Counfy. ~ouncil: Rural Housing Loan H. E. BARROWCLOUGH, Administrator of the Government No 8 1965 · ...... 50,000 Wafr~a 'Electric. Power Board: Reticulation Loan By his Deputy t965... . ······ ...... 20,000 J. D. HUTCHISON Wellington City Council: Waterworks Reticulation ORDER IN COUNCIL and Treatment Loan 1959-£178,000 ...... 47,000 Whakatane County Council: Rural Housing Loan At the Government House at Wellington this 25th day of · 1965 . 27,500 August 1965 T. J. SHERRARD, Clerk: of the Executive Council. Present: (T. ·40;416/6) Hrs EXCELLENCY THE ADMINISTRATOR OF THE GOVERNMENT IN CoUNCIL PURSUANT to section 149 of the Public Works Act 1928, Consenting. to Raising of Loans by Certain Local Authorities His Excellency the Administrator of the Govermp.ent, actir!g by and with the advice and consent of the Executive Council, H. E. BA.RROWCLOUGH, Administrator of· the Government hereby consents to the Franklin County Council stopping the . . ORDER IN COUNCIL portion of road described in the Schedule hereto. At th,e 9overnment Hous·e at Wellington this 18th day of August 1965 SCHEDULE Present: NORTH AUCKLAND LAND DISTRICT HIS EXCELLENCY THE ADMINISTRATOR OF THE GOVERNMENT ALL that piece of road containing 38 · 2 perches situated in IN COUNCIL Block I, Awhitu Survey District, North Auckland R.D., and adjoining or passing through Lot l, D.P. 36878, and Lot 2, PURSUANT to the Loc~l Authorities Loans A~t 1956, ~is D.P. 11515, as the same is more particularly deline~ted Taieri River in line with the southern boundary of Section 2, Block VII, Nenthorn Survey District, and pro­ SCHEDULE ceeding generally north-easterly and southerly along the SOUTH ;AUCKLAND LAND __DISTRICT north-western and eastern boundaries of Silver Peaks Rabbit District as described in New Zealand Gazette, 1960, page ALL that portion of Ash Pit Road, situated in Blocks XIII 1500, to Trig. Station "S" Swampy Spur; thence westerly and XIV, Ruawahia Survey District, commencing at the along the northern boundary of Dunedin and East Taieri south-western corner of Section 34 of ithe aforesaid Block Survey District to the north-western corner of Section 9, XIII arid · proceeding thence in · a south-easterly direction Block III, Dunedin and East Taieri Survey District; thence generally for a distance of approximately 187 chains and generally south-westerly along the north-western boundaries terminating at the south-eastern corner of Section 10 of the of Sections 9, 8, 7, and 6, Block III aforesaid, to the western­ aforesaid .Block XIV;. as the same is more particularly most corner of the last-mentioned section; thence generally delineated on the plans marked M.O.W. 19680 (S.O. 42802) westerly along a right line to and along the southern side and M.O.W. · 19679 (S.O. 42801}, deposited in the office of of a road forming the northern boundaries of Sections 38, the: Minister· of Works at Wellington, and thereon coloured 1136R, 1 of 28, and the land shown on D.P. 3342, Block II, red and marked A-B and B-C respectively. Dunedin and East Taieri Survey District, to the south­ .t\lso, all thaJt . portio~ of Tawa Road, situated in Block eastern side of the Otago Central Railway; thence generally XIV, Ruawahia Survey District, commencing at the south­ north-easterly and north-westerly along the south-eastern western corner of Section 12 of the aforesaid Block XIV and and north-eastern sides of that railway to the south-western proceeding thence in a north-easterly direction generally for corner of Section 1, Block I, Silverpeak Survey District, approximately 65 chains and terminating at the north-western being a point 298·2 links north-eastward of the northern­ corner of Section 11 of the aforesaid Block XIV; as the most corner of Crown land, Block I aforesaid; thence south­ same is more particularly delineated. on the plan marked westerly to and along the north-western boundary of . that M.O.W. 19679 (S.O. 42801), deposited in the office of the Crown land and its production to the middle of the Taieri Minister of Works at Wellington, and thereon coloured red River; thence generally northerly up the middle of that and marked D-E. river to the point of commencement. T. J. SBERRARD, Clerk of the Executive Council. T. J. SHERRARD, Clerk of the Executive. Council. (P.W. 35/546; D.O. 23/0/25) *Gazette 1959, No. 5, page 103 23 SEPTEMBER "fHE NEW ZEALAND GAZETTE 1587

Alteration and Redefinition of Boundaries of Saddle Hill and 9, Block III, aforesaid to the northern boundary of that Rabbit District (Notice No. Ag. 8249) survey district; thence easterly along the northern boundary of that survey district to Trig. "S", Swampy Hill; thence southerly along the eas!er~ boundary _of _Sect10n 3, Block V, BERNARD FERGUSSON, Governor-General Dunedin and East Taien Survey D1stnct, to a road· and, ORDER IN COUNCIL along a right line across that road to the easternmost comer At the Government House at Wellington this 15th day of of Section 11, Block V, · aforesaid; thence south-we~t.erly September 1965 along the eastern boundaries of that Section 11, Sections Present: 10 and 9, Block V, aforesaid to the southernmost corner of that Section 9; thence north-westerly along the south­ HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL western boundary of that Section 9 to a point in line ·with the PURSUANT to the Rabbits Act 19?5, His E~cellency the eastern boundary of Section 55, Block V, aforesaid; thence Governor-General, acting by and with the advice and C<;)n­ southerly to and along that boundary and the eastern sent of the Executive Council, hereby makes the followmg boundary of Section 54, Block V, aforesaid to its southernmost order. corner; thence south-easterly along the north-eastern bound­ aries of Sections 53 and 45, Block V, aforesaid to the ORDER westernmost corner of Section 79, Block V, aforesaid; thence 1. (1) This order may be cited as the Saddle Hill Rabbit north-easterly along the north-western boundary of that Section 79 to the westernmost corner of Section 74, Bloc~ V, District Order 1965. (2) This order shall come into force on the day after the aforesaid· thence north-easterly · and south-easterly along the north-we~tern and north-eastern boundaries of that Section date of its notification in the Gazette...... 2. The boundaries of the Saddle Hill Rabbit D1stnct, which 74 to the southernmost corner of Section 73, Block V, afore.:. was constituted by Order in Council on the 27th day of said; thence due east along a right line to its intersection with March 1961,* are hereby altered and redefu1;ed and, as fr?m t~e the north-western side of Islay Street; thence generally south­ commencement of this order, the boundanes of the said dis­ westerly along the generally north-western side of that stree~ and its production to the south-western side of . Ta~er trict shall be those specified in the Schedule hereto. Road; thence south-westerly along that side of that road to the generally western side of Wakari Road; thence gener~lly SCHEDULE southerly and westerly along· th~ western and northern sides BOUNDARIES OF THE SADDLE HILL RABBIT DISTRICT of Wakari Road to a point in line with the south0-western side of Polwarth Road; thence generally south-east~rly to ALL that area in the Otago Land District, Countie~ of Bruce, and along the generally south-western sides of that road, Taieri, Tuapeka, Peninsula, Borough~ of MLake Waihola; thence generally links from Trig. "EE", Black Jacks Point to a point bearing south-westerly along that shore to the southernmost corner 133° 48' 10", distant 530 links from the easternmost corner of Block X, Waihola Survey District; thence north-we~terly of Section 35 (D.P. 2973), Block LXXV, Town of Dunedin; along the south-western boundary of Bloc~ X aforesaid to thence south-westerly along that right line to that point the north-western side of Clarendon Benvick Road; thence bearing 133° 48' 10", distant 530 links from Section 35 south-westerly along that side of that road to the north­ aforesaid; thence again south-westerly along a right line eastern side of Clarendon - Circle Hill Road; thence generally to its intersection with a line bearing 158 °, distant 379 north-westerly along that side of that road t~ t~e western links from the southernmost corner of Section 34 (nP. 1992), boundary of Block VIII, Clarendon Survey D1stnct; thence Block LXI, Town of Dunedin; thence south-easterly along northerly along that boundary of Block VIII and the western a line parallel to and distant 10 links on the seaward side boundaries of Sections 57, 56, and 47, Block IX, Cl~rendon of the middle of the retaining wall at the south-western Survey District, to the southern boundary of Sect10n 14, end of the Otago Harbour to its intersection with a line Block IX, aforesaid; thence westerly along that boundary parallel to and distant 100 links north-westerly from the and its production to and along the southern boundary of middle of Portobello Road on the causeway across Andersons Section 6, Block IX, aforesaid to the eastern boundary of Bay; thence north-easterly along that line and its production the Table Hill Survey District; thence northerly and westerly to the mean high-water mark of the Otago Harbour; thence along the eastern and northern boundaries of !hat. Survey generally north-easterly along that mean high-water mark to District to the western boundary of Block X, Waipon Survey Tairoa Head; thence generally southerly, westerly, and south­ District· thence northerly and easterly along the western and westerly along the mean high-water mark of the Pacific norther.:i boundaries of that Block to the middle of the Ocean to the point of commencement. Waipori River; thence generally south-easterly down the middle of that river to a point in line with the south-eastern T. J. SHERRARD, Clerk of the Executive Council. boundary of Run 51A, Waipori Survey District; thence north­ *Gazette 1961, No. 24, page 523 easterly along a right line to Trig. St~tio!1 "Maungatua", in Block XIV, Maungatua Survey Distnct; thence 1ue east along a right line to the western boundary of Sect10n 12 Block XIV, aforesaid; thence generally north-easterly al~ng the north-western boundaries of that S~cti?n 12 and Section 24, Block XI, Maungatua Survey D1stnct, to the northernmost corner of that Section 24; thence north-easterly along a right line to Trig. Station "O", in Section 22, Block Setting Apart Maori Freehold Land as a Maori Reservation XI, aforesaid; thence due north along a right line to the southern side of McHendry Road; thence generally easterly along the southern side of that road and its production to the north-western corner of Section 14, Block IX, Maungatua BERNARD FERGUSSON, Governor-General Survey District; thence north-westerly along a right line ORDER IN COUNCIL to the south-western corner of Section 12, Block IX, afore­ said; thence generally north-westerly along the north-eastern At the Government House at Wellington this 15th day of side of No. 87 State Highway (-Kyeburn) to the September 1965 south-eastern boundary of Section 10, Block IX, aforesaid; Present: thence generally north-easterly along that south-eastern boundary and its production to the middle of Traquair HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Burn; thence generally easterly and southerly down the PURSUANT to section 439 of the Maori Affairs Act 1953, middle of that burn and its production to the middle of the His Excellency the Governor-Oeneral, acting_ by and with the Taieri River; thence generally north-easterly up the middle advice and consent of the Executive Council, hereby sets apart of that river to a point in line with the north-eastern boundary the Maori freehold land described in the Schedule hereto as a of Crown land north of Mullochy Creek, Block I, Silver Maori reservation for .the purpose of a meeting -place for the Peak Survey District; thence north-easterly to and along common use and benefit of the Maori people generally. . the north-western boundary of that Crown land and iti production to the south-western corner of Section l, Block I, aforesaid; thence generally south-easterly and south-westerly along the north-eastern and south-eas,tern boundaries of the SCHEDULE Otago Central Railway to the north-western corner of the NORTH AUCKLAND LAND DISTRICT land shown on D.P. 3342, Block II, Dunedin and East Taieri Survey District; thence generally easterly along the ALL that piece of land situated and described as follows : northern boundary of the land shown on D.P. 3342, Sections A. R. p. Being 1 of 28, ll 36R and 38, Block II, aforesaid and the production 1 0 Tuhuna No. 16B, situate iri Block XV, Omapere of the northern boundary of the last-mentioned section to Survey District. the westernmost corner of Section 6, Block III, Dunedin and East Taieri Survey District; thence generally north­ T. J. SHERRARD, Clerk of the Executive Council. easterly along the western boundaries of Sections 6, 7, 8, (M.A. 21/3/513) 1588 THE NEW zaALAND GAZEITE No. 54

Ex.empting Land · in the South Auckla.n.d L.arJd Djstrfr:t Frmri Ch.airman of Pul,Zi.c Service 4,ppeal P,oard 4,pppinted the O perp.tion .of fp.rt Ill of the Co.al Min.es Act 1925 PURSUANT to section 61 of the State Services Act 1962, BERNARD FERGUSSON, Governor-General Clifford Jack Stace, of Wellington, public servant, has been By his Deputy appointed as Chairman of the Public Service Appeal Board H.E.BARROWCLOUGH for a term of two years commencing on the 20th dl;l,y of PURSUANT to the Coal Mines Act 1925, His Excellency the September 1965. Governor-General hereby gives the following notice. Dated at Wellington this 17th day of September 1965. T. P. SHAND, NOTICE Member of the Execu;tive Council. 1. The lands described in the Schedule hereto are hereby e:x;em,pt~d from the operation of Part III of the Coal Mines Act 1925. Appointment of Ship Cove and Queen Charlotte Sound Reserves Board to Control and Manage a Reserve SCHEDULE ALL that parcel of land containing 1 acre 3 roods 28 perches, more or less, being part Waahi Lake adjoining Allotments PURSUANT to the Reserves and Domains Act 1953, the Minis- 329 · and 330, Pepepe Parish, and situated in Block XV, ter of Lands hereby appoi,nts · Rangiriri Survey District, excepting all coal and other the Ship Cove and Queen Charlotte Sound Reserves Board · minerals, as the same is more particularly deijneated on a to con,trol and manage the reserve described i,n the Schedule plan lodged in the Head Office of the Mines Department, hereto, subject to the provisions of 1the. said Act, as a reserve Wellington, under file 11 /28 / 19, and thereon edged red. for scenic purposes, until the 23rd day of July 1966. As witness the hand of His Excellency the Governor-General this 10th day of September 1965. T. P. SHAND, Minister of Mines. (Mines 11/28/19) SCHEDULE MARLBORQUOH LAND DIS'.f,RICT-PART OF TAWA BAY SCENIC RESERVE Appointments, Promotions, and Terminations of Appointment LoT 25, D.P. 3072, .beiug also part Section 142, Queen Cl;lar­ in the Royal New Zealand Navy lotte Sound Registration District, part Sections 16 and 17, Block X, and p~ut Sections 38 and 39, Block XI, Gor.e Survey PURSUANT to the Navy Act 1954, His Excellency the Governor­ Dis;trict: Area, 797 acres 2 roods, more or less. · · General has approved the following appointments, promo­ Dated at Wellington this 16th day of September 1965. tions, terminations of appointment in .the Royal New Zealand R. ,G. GERARD, Minister of Lands. Navy. :(L. and S. H.O. 4/446; D.O. :13/73) Vice Admiral Sir Peter Phipps, K.B.E., D.S.C. AND BAR, V.R.D., released, to date 6 July 1965 (engagement completed), and placed on the Retired List, to date 7 July 1965. Commander G. W. Shotter to be released, to date 6 Septem­ Appointment of Member of Hedgehope Domain Board ber 1965 (engagement completed), and placed on the Retired List, to date 7 September 1965" PURSUANT to the Reserves and Domains Act 1953, the Minister Lieutenant .P. N. Wright, promoted to the rank of Lieu­ of Lands hereby appoints · · · tenant Commander, and reappointed, to date 16 August 1965. Walla,ce Samuel Pad~et Lieutenant R. B. Hicks, released, to date 3 August 1965 to .be a member of the Hedgehope Domain Board, Southland (engagement completed), and placed on the Retired List, Land ,District, Southland County, in .place of Stanley Morrell to date 4 August 1965. Eddy, resigned. Lieutenant G. H. Michael, released, to date 14 August 1965 Dated at Wellingtqn this 16th day of September 1965. (engagement completed), and placed on the Retired List, .to date 15 August 1965. R. G. GERARD, M~nister of Lan9s. Instructor Lieutenant K. S. Patterson, released, to date 28 (L. and S. H.O. 1/341; D.O. 8/3/18) August .1965 (short service commission completed), and placed on the Emergency List, to date 29 August 1965. Midshipmen J. G. Peddie and I. M. Halliday, promoted to Board Appointed to HaV,e Control of Waipango Public lla,ll the rank of Acting Sub-Lieutenant, to date 1 September 1965. Site Cadet Midshipman C. P. Tomlin, promoted to the rank of Midshipman, to date 1 September 1965. PURSUANT to .the Reserves and Domains Act 1953, the Miuister Dated at Wellington this 8th day of September 1965. of Lands hereby appoints DEAN J. EYRE, Minister of Defence. William John Armstrong, Arthur Wallace Carran, Ha~el JI9pe Carran, Rob~rt Th9ma~ Cowan, Appointment of an Officer of the Royal New Zealand Constance Jean Guise, Air Force DonaJd Charles Shearing, and Brian Frederick ,:Wohlers

PURSUANT to regulaition 13 of the Air Force Regulations 1952, to be the Waipango ,Pµblic JiaJl Board to 1have control of His Excellency the Governor-General has been pleased to the reserve described in the Schedule hereto, subject to ~he approve the following appointment of an officer of the Royal provjsions of the said Act, as a site for a ,public hall. New Zealand Air Force. REGULAR AIR FORCE GENERAL DUTIES BRANCH SqIEDULE Appointment SournLAND ,LAND DISTRICT~w ALLACE Co UN.TY Air Commodore Kenneth William Trigance, o.B.E., D.F.C., SECTION .65, Block III, )acobs .River Hundred: Area, 2 roods Q.H.A.D.C., p.s.c., is appointed Air Officer Commanding 24 percl).es, more or le,ss (S.O. Plan 6063) . R.N.Z.A.F. Operations Group, Auckland, with effect from Dated at Wellington this 16th day of September 1965. September 1965. R. G. GERARD, Minist~r of Lands. Dated at Wellington this 15th day of September 1965. (L. and S. H.O. 22/3630/142; D.O. 8/2/9) DEAN J. EYRE, Minister of Defence. (Air 12/ 11 /9) Appointment of Member of Tirau Domain Board Appointment of Consul of the United States of America at Wellington PURSUANT to the Reserves and :Domains Act 1953, the Minister of Lands :hereby appoir).ts His Excellency the Governor-General directs it to be notified William Edward -Rose that the appointment of to be a member of the Tirau Domain Board, South Auckland Mr John F. Knowles Land District, Matamata County, in place of Jack Hitchen, as Consul of the United States of America at Wellington has resigned. been provisionally recognised. -D~ted at Wellington tbis 21st day of September 1965. Dated at Wellington this 14th day of September 1965. R. G. GERARD, Minister of L.an.ds. KEITH HOLYOAKE, Minister of External Affairs. (L. and S. H.O. 1/337; D.O. 8/1087) 23 SEPTEMBER THE NEW ZEALMTO GAZETTJ3. 1589

Revocation of the Appointment of 4-watuna fubJic Hall Board Additional Memt,ers of the East Waikato Ra{Jbit Board and Revocation of the Reservation Over a Reserve Appointed (Notice No. Ag. 8251) ·

PURSUANT to the Reserves and Domains Act 1953, the Minister PURSUANT to section 25 of ithe Rabbits Act 1955, the Minister of Lands hereby revokes the appointment of the Awatuna of Agriculture hereby publishes the following resolution Public Hall Board as published in Gazette, 22 October 1959, passed by the East Waikato Rabbit Board on the 30th day of Vol. III, page 1509, and revokes the reservation as a reserve August 1965. for a public hall site over the land described in the Schedule hereto. RESOLUTION THAT, pursuant ito section 25 of the Rabbits Act 1955, section SCHEDULE 5 of the Rabbits Amendment Act 1959, and section 10 of the WESTLAND LAND DISTRICT Rabbits Amendment Act 1964, the number of elective members of the East Waikato Rabbit Board be increased from seven to RESERVE 1822 situated in Block X, Waimea Survey District: eight. ' · Area, 1 rood 29·9 perches, more or less (S.O. Plan 4317). Dated at Wellington this 16th day of September 1965. Dated at Wellington this 16th day of September 1965. B. E. TALBOYS, Minister of Agriculture. R. G. GERARD, Minister of Lands. (Ag. 20891) (L. and S. H.O. 6/6/823; D.0. 8/133)

Member of the Buscot Rabbit Board Appointed (Notice No. Board Appointed to Have Control of Dipton Domain Ag. 8252)

PURSUANT to the Reserves and Domains Act 1953, the Minister PURSUANT to section 40 of the Rabbits Act 1955, His Excel­ of Lands hereby ·appoints lency the Governor-General has been pleased to appoint Norman Arthur Egerton, Sidney Murray Hurst Stuart Daniel Evans, to be a member of the Buscot Rabbit Board, vice J. C. H. Allan Bugh Hazlett, Chapman, resigned. Ross W:illiam Lindsay, William Peter McGlashan, Dated at Wellington this 17th day of September 1965. Gordon James McDonald, B. E. TALBOYS, Minister of Agriculture. Ausitin William Mayer, (Ag. 20891) Reginald James Palmer, and Graeme Clarence Scarlet to be the Dipton Domain Board to have control of the reserve Member of Rabbit Board Appointed (Notice No. Ag. 8253) described in ithe Schedule hereto, subject to the provisions of the said Act, as a public domain. PURSUANT to section 24 of the Rabbits Act 1955, the Minister of Agriculture hereby appoints SCHEDULE Trevor Stanley Jones, SOUTHLAND LAND DISTRICT-DIPTON DOMAIN-SOUTHLAND COUNTY being an inspector appointed under Part III of the said Act, to be a member of the Waimakariri Rabbit Board. SECTION 3, Block X, Town of Dipton: Area, 5 acres, more or less (S.O. Plan 1217L). Also, Lot l, D.P. 5901, being part Dated at Wellington this 17th day of September 1965. Section 104, Block XXV, Taringatura Survey District: Area, B. E. TALBOYS, Minister of Agriculture. 1 acre and 6 · 2 perches, more or less. (Ag. 20890) Dated at Wellington this 16th day of September 1965. R. G. GERARD, Minister of Lands. Members of the Hop Marketing Committee Appointed (L. and S. H.O. 1/63; D.O. 8/3/8) PURSUANT to paragraph (b) of regulation 2 of the Hop Marketing Regulations 1939, the Minister of Agriculture Trustee of Oamaru Racecourse Appointed hereby appoints Albert Douglas Askew, PURSUANT to the Reserves and Domains Act 1953, the Minister Reynold Theodore Eggers, of Lands hereby appoints Joseph Thomas Hill, Ronald Duncan Cameron Jeffrey MacGlashen Inglis, and John Edwin Oldham to be a member of the Board of Trustees constituted under the Oamaru Racecourse Reserve Management Act 1870, in to be members of, and producers' representatives on, the Hop place of Robert Stephen Jordan Fitzgerald, resigned. Marketing Committee established under the said regulations. Dated at Wellington this 16th day of September 1965. Dated at Wellington this 17th day of September 1965. R. G. GERARD, Minister of Lands. B. E. TALBOYS, Minister of Agricu1ture. (Ag. 60546) (L. and S. H.0. 1 /656)

Member of Assessment Court for Farm Land List for City of Appointment of Members of Uruti Domain Board New Plymouth Appointed

PURSUANT to the Reserves and Domains Act 1953, the PURSUANT to section 10 of the Urban Farm Land Rating Act Minister of Lands hereby appoints 1932, His Excellency the Governor-General has been pleased Owen Alexander Gaustad and to appoint George David Hall Eric Roy Harford, o.s.o., E.D., farmer, of Waitara, on the to be members of the Uriti Domain Board, Taranaki Land recommendation of the New Plymouth City Council, District, .Clifton County, in place of Malcolm Ernest Jones, to be a member of the Assessment Court for the City of resigned and Leonard Percival Johnson, deceased. New Plymouth in place of Percy Vernon Esmond Stainton, Dated at Wellington this 21st day of September 1965. resigned. R. G. GERARD, Minister of Lands. Dated at Wellington this 17th day of September 1965. (L. and S. H.O. 1/51; D.O. 8/19) DAVID C. SEATH, Minister of Internal Affairs. (I.A. 103/2/35)

Member of the Dunstan Downs Rabbit Board Appointed (Notice No. Ag. 8248) Revoking the Appointment of a Harbourmaster PURSUANT to section 265 of the Harbours Act 1950, the Secre­ PURSUANT to section 40 of ithe Rabbits Act 1955, His Excel­ tary for Marine hereby revokes the appointment* of lency the Administrator of the Government has been pleased Thomas James Crommelin to appoint Patrick Leonard Waldron as harbourmaster in respect of ithe waters facing Beachlands County Town, Auckland. to be a member of the Dunstan Downs Rabbit Board, vice F. C. Morgan, resigned. Dated at Wellington this 14th day of September 1965. Pated at Welliµgton this 15th day of September 1965. G. L. O'HALLORAN, Secretary for Marine. · · -~. E. TALBOYS, Minister of Agriculture. *Gazette, 16 July 1964, page 1143 (Ag. 20891A) (M. 3/8/117) 1590 No. 54

Revoking the Appointment of a Harbourmaster Officers Authorised to Take and Receive Statutory Declarations

PURSUANT · rto section 265 of the Harbours · Act 1950, the Secretary for Marine hereby revokes the appointment* of PURSUANT to section 9 of the Oaths and Declarations Act 1957, His Excellency the Governor-General has been pleased to Arthur Daniel Jamieson authorise the holders for the time being of the offices in the as harbourmaster in respect of rthe waters facing Maraetai service of the Crown specified in the Schedule below to take County Town, Auckland. and receive statutory declarations under the said Act; Dated at Wellington this 14th day of September 1965. G. L. O'HALLORAN, Secretary for Marine. SCHEDULE *Gazette, 21 May 1964, page 843 POST OFFICE (M. 3/8/117) Postmaster Melville. Postmaster ...... West Arm. Recruiting Officer ...... Christchurch. Recruiting Officer ,...... Wellington. Commissioner of Supreme Court Appointed Dated at Wellington this 13th day of September 1965. J. R. HANAN, Minister of Justice.

PURSUANT to section 47 of the Judicature Act 1908, the Right Honourable Sir Harold Eric Barrowclough, K.C.M .G., Chief Justice of New Zealand, has this day appointed George Edgar Poole, Esquire, Suite lA, Seventh Floor, 109 Consent to Erection of Flashing Red Traffic Control Lights Pitt Street, Sydney, New South Wales, a solicitor of the Supreme Court of New South Wales, PURSUANT to subclause (5) of regulation 18 of the Traffic to be a Commissioner of the Supreme Court of New Zealand Regulations 1956,* the Minister of Transport hereby consents in New South Wales for rthe purpose of administering and to the erection of flashing red lights by the Porirua Fire Board ,taking of oaths, affidavits, and affirmations as in the said at the place described in the Schedule hereto for the purposes section mentioned. of traffic control in terms of subclause ( 4) of the said Dated at Wellington this 23rd day of August 1965. regulation 18. G. J. GRACE, Registrar, Supreme Court, Wellington. SCHEDULE SITUATED within Tawa Borough in Lyndhurst Road west of the fire sta..tion, as the same is more particularly indicated on plan No. 4003 deposited in the Head Office of the Transport Department at Wellington. Member of Assessment Court for Farm Land List for City of New Plymouth Resigned Dated at Wellington this 14th day of September 1965. JOHN McALPINE, Minister of Transport. *S.R. 1956/217 (reprinted with amendments Nos. 1 to 8: S.R. His Excellency the Governor-General has been pleased to 1963/67) accept the resignation of Amendment No. 9: S.R. 1963/224 Amendment No. 10: S.R. 1964/85 Percy Vernon Esmond Stainton, o.B.E., J.P., company Amendment No. 11: S.R. 1964/119 secretary, of New Plymouth, Amendment No. 12: S.R.. 1964/208 as a member of the Assessment Court for the. City of New Amendment No. 13: S.R. 1965 /21 Plymouth constituted under: the Urban Farm Land Rating (TT. 9/1/233) Act 1932. Dated at Wellington this 17th day of September 1965. DAVID C. SEATH, Minister of Internal Affairs. (I.A. 103 /2/ 35) Exemption· Order Under the Motor Drivers Regulations 1964

Officiating Ministers for 1965-Notice No. 35 PURSUANT to the Motor Drivers Regulations 1964,* the Minister of Transport hereby orders and declares that the provisions of clause (1) of regulation 16 of the said regula­ PURSUANT to the Marriage Act 1955, the following names of tions so far as they relate to the driving of heavy trade officiating ministers within the meaning of the said Acrt are motors shall not apply to the persons hereinafter mentioned, published for general information. but in lieu thereof the following provisions shall apply: The Church of the Province of New Zealand, commonly A motor driver's licence issued under the Motor Drivers called the Church of England Regulations 1964* to the persons described in column 1 of The Reverend K. A. Bristow, B.Sc. the Schedule hereunder may authorise them to drive a heavy trade motor in the course of their employment for the The Presbyterian Church of New Zealand employers described in column 2 of the said Schedule, but The Reverend William Hall Pindar shall not authorise them, while they are under the age of Church of Jesus Christ of Latter-day Saints 18 years, to drive a heavy trade motor for any other purpose. Elder Gray Desmond Jamieson Elder Pieter Van Balligooie SCHEDULE Apostolic Church Column 1 (Driver) Column 2 (Employer) Pastor Geoffrey Lewis Wilson John Ernest iDynes, care of The Manager, Weed and Dated at Wellington this 20th day of September 1965. Weed and Pest Control Ltd., ·Pest Oontrol Ltd., P.O. J. G. A'COURT, Registrar-General. P.O. Box 76, Gore. Box 76, Gore. Ian James Knowler, Pahio Father. RD., Southland. Dated at Wellington this 16th day of September 1965. JOHN McALPINE, Minister of Transport. Officiating Ministers for 1965-Notice No. 36 *S.R. 1964/214 Amendment No. 1: S.R. 1965/72 (TT. 5/3/1) IT is hereby notified that the following names have been removed from the List of Officiating Ministers for 1965. The Presbyterian Church of New Zealand The Reverend Frank Howitt Wilkinson Declaring Land Taken for a Government Work at Sawyers The Methodist Church of New Zealand Bay and Not Required for That Purpose to be Crown Land The Reverend Samuel John Werren Church of Jesus Christ of Latter-day Saints Elder Errol .David Johnston PURSUANT to section 35 of the Public Works Act 1928, the Minister of Railways hereby declares the land described in Dated at Wellington this 20th day of September 1965. the Schedule hereto to be Crown land subject to the Land J. G. A'COURT, Registrar-General. Act 1948 as from the 27th day of September 1965. 23 SEPTEMBER THE NEW ZEALAND GAZETIE 1591

SCHEDULE SCHEDULE 0TAGO LAND DISTRICT SOUTHLAND LAND DISTRICT-CITY OF lNVERCARGILL APPROXIMATE area of the piece of land declared Crown land: LOTS 1 to 12 inclusive, L.T.P. 6699, being part Sections 69A A. R. P. Being and 70A, Block I, Town of Seaward Bush: Area, 1 acre 3 roods 31 · 3 perches, more or less. Part certificate of· title, 0 0 1 ·2 Part railway land in Proclamation 1520, being part Volume 76, folio 166. Section 29, Sawyers Bay Survey District. Dated at Wellington this 16th day of September 1965. As the same is more particularly delineated on the plan marked L.O. 20024 deposited in the office of the Minister of R. G. GERARD, Minisiter of Lands. Railways at Welling,ton, and thereon coloured pink. (L. and S. H.O. 48014; D.O. 8/5/14) Dated at Wellington this 21st day of September 1965. JOHN McALPINE, Minister of Railways. (N.Z.R. L.O. 23327 /36) Cancellation of Vesting in the Havelock North Borough Council and Revocation of Reservation Over a Reserve

PURSUANT to the Reserves and Domains Act 1953, the Minister Declaring Land in the South Auckland Land District to be of Lands hereby cancels the vesting in the Havelock North Crown Land Subject to the Land Act ,]948 Borough Council and revokes the reservation for sewage and landing purposes over the land described in the Schedule PURSUANT to the Coal Mines Act 1925, the Minister of Mines hereto. hereby gives the following notice. SCHEDULE NOTICE HAWKE'S BAY LAND DISTRICT THE land described in the Schedule hereto is hereby declared SUBURBAN Section 61, and part Suburban Section 52, Havelock, to be Crown land subject to the Land Act 1948. situated in the Borough of Havelock North: Area, 1 acre 2 roods 1 · 9 perches, more or less. SCHEDULE Dated at Wellington this 16th day of September 1965. ALL that parcel of land containing 1 acre 3 roods 28 perches, R. G. GERARD, Minister of Lands. more or less, being part Waahi Lake adjoining Allotments (L. and S. H.O. 1913/1195; D.O. 8/206) 329 and 330, Pepepe Parish, and situated in Block XV, Rangi­ riri Survey District, excepting all coal and other minerals, as the same is more particularly delineated on a plan lodged in the Head Office of the Mines Department, Wellington, under file 11 / 28 / 19, and thereon edged red. Change of the Purpose of Part of a Reserve Dated at Wellington this 10th day of September 1965. T. P. SHAND, Minister of Mines. PURSUANT to the Reserves and Domains Act 1953, the (Mines 11/28/19) Minister of Lands hereby changes the purpose of that part of the reserve described in the Schedule hereto from a reserve for a public pound to a reserve for recreation purposes.

SCHEDULE Import Control Exemption Notice (No. 5) 1965 SOUTHLAND LAND DISTRICT-CITY OF lNVERCARGILL LOT 13, L.T.P. 6699, being part Sections 69A and 70A, Block I, PURSUANT to regulation 16 of the Import Control Regulations Town of Seaward Bush: Area, 1 acre 1 rood 12 · 1 perches, 1964,* the Minister of Customs hereby gives notice as follows: more or less. Part certificate of title, Volume 76; · folio 166. 1. (1) This notice may be cited as the Import Control Dated !it Wellington this 16th day of September 1965. Exemption Notice (No. 5) 1965. (2) This notice shall come into force on the 24th day of R. G. GERARD, Minister of Lands. September 1965. (L. and S. II.O. 48014; D.O. 8/5/14) 2. Goods of the classes specified and for the purposes of the Customs Tariff falling within the Tariff items in the Schedule hereto, imported from and being the produce or manufacture of any country, are hereby exempted from the requirement of a licence under the said regulations. Change of the Purpose of a Reserve to Scenic Purposes and Addition of the Reserve to the Tawa Bay Scenic Reserve SCHEDULE· Tariff Classes of Goods PURSUANT to the Reserves and Domains Act 1953, the Item No. Minister of Lands hereby changes the purpose of the reserve described in the Schedule hereto from a reserve for sounds Ex 841.510 Hat hoods and hat shapes, felt, not further foreshore purposes to a reserve for scenic purposes and, worked than mere shaping of the brim. further, declares the said reserve to form part of the Tawa Ex 841.520.0 Hat shapes, plaited, or constructed by sewing Bay Scenic Reserve to be administered as a scenic reserve by or other means from plaited or other strips the Ship Cove and Queen Charlotte Sound Reserves Board. of any material, whether or not having an overall decoration on the outer surface pro­ duced by secondary process, not blocked to SCHEDULE shape, and not further sewn, cut, decorated, MARLBOROUGH LAND DISTRICT-PART OF TAWA BAY SCENIC or otherwise worked, when declared by a RESERVE manufacturer :that they will be blocked or shaped and used by him in the manu­ SOUNDS Foreshore Reserve fronting Lot 25, D.P. 3072, being facture of hats. also part Section 142, Queen Charlotte Sound Registration (NOTE-This exemption does not cover District, part Sections 16 and 17, Block X, and part Sections articles commonly known as "beach straws", 38 and 39, Block XI, Gore Survey District: Area, 44 acres being hats or hat shapes which are capable and 4 perches, more or less. of being worn without further manufac­ Dated at Wellington this 16th day of September 1965. ture.) R. G. GERARD, Minister of Lands. Dated at Wellington this 16th day of September 1965. (L. and S. H.O. 4/446; D.O. 13/73) N. L. SHELTON, Minister of Customs. *S.R. 1964/47

Declaration That Part of the Company Bay Domain Shall be a Recreation Reserve and Revocation of the Reservation Over the Said Reserve Cancellation of the Vesting in the lnvercargill City Council and Revocation of the Reservation Over Part of a Reserve PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby declares that that part of the Company Bay PURSUANT to the Reserves and Domains Aot 1953, the Minister Domain described in the Schedule hereto shall cease to be of Lands hereby cancels the vesting in the Mayor, Councillors, subject to the provisions of Part III of the Reserves and and Citizens of the City of Invercargill and revokes the Domains Act 1953 and shall be deemed to be a recreation reservation over that part of the reserve for a public poµnd reserve subject to Part II of the said Act and, further, revokes described in ithe Schedule hereto. the reservation for recreation purposes over the said reserve. 1592 THE NEW ZEALAND GAZETIE No. 54

SCHEDULE Reservation of Land and Vesting in the Motueka Borough 0TAGO LAND DISTRICT-PART COMPANY BAY DoMAIN- Council PENINSULA COUNTY PURSUANT to the Land Act 1948, the Minister of Lands hereby SECTION 60 (formerly part Lot 1, D.P. 7233, being part Section sets apart the land described in the Schedule hereto as a 8), Upper Harbour East Survey District: Area, 1 acre 1 rood, reserve for recreation purposes and, further, pursuant to the more or less. Part certificate of title, Volume 405, folio 204 Reserves and Domains Act 1953, vests the said reserve in the (S.O. Plan 13700). Mayor, Councillors, and Citizens of the Borough of Motueka, Dated at Wellington this 16th day of September 1965. in trust, for that purpose. R. G. GERARD, Minister of Lands. SCHEDULE (L. and S. H.O. 1/1176; D.0. 8/3/78) NELSON LAND DISTRICT SECTION 289, Distriot of Motueka, situated in Block IV, Declaration That Private Land be a Private Historic Reserve Motueka Survey District: Area, 3 roods 10·9 perches, more or less (S.O. Plan 10400). Dated at Wellington this 16th day of September 1965. PURSUANT to the Reserves and Domains Act 1953, the Minisrt:er of Lands hereby declares the private land described in the R. G. GERARD, Minister of Lands. Schedule hereto to be a private reserve under Part V of the (L. and S. H.O. 1/455; D.O. 8/3/34) said Act, subject to the provisions of the agreement dated 11 August 1965, and deposited in the Head Office, Department of Lands and Survey, at Wellington, as Marlborough Deed Notice Relating to the Use of Insecticides (Notice No. Ag. No. 399. 8246) SCHEDULE PURSUANT to clause 3 (2) of the Stock (Insecticides and Oes­ MARLBOROUGH LAND DISTRICT trogens) Regulations 1961,* rthe Minister of Agriculture hereby PART Section 74, Rai Valley Registration District, situated in gives notice that the chemical specified in the Schedule hereto Block I, Wakamarina Survey District, being part of the land is approved for use as an active ingredient in any insecticide in certificate of title, Volume lB, folio 186: Area, 2 · 9 perches, registered under the Stock Remedies Act 1934, subject to the use of that insecticide in the manner prescribed by the pro­ more or less. As shown on rthe plan marked L. and S. 4 I 1307, deposited in the Head Office, Department of Lands and Survey prietor, for the control or destruction of arthropod parasi,tes at Wellington, and thereon coloured red, together with full or other insects on sheep. rights of access over that portion of rthe said Section 74 containing 2 perches, more or less, coloured yellow on the SCHEDULE said plan, being part of the land in certificate of tide, Volume Chlorfenvin phos lB, folio 186. Dated at Wellington this 14th day of September 1965. Dated at Wellington this 17th day of September 1965. B. E. TALBOYS, Minister of Agriculture. R. G. GERARD, Minister of Lands. *S.R. 1961/101 (L. and S. H.O. 4/1307; D.O. 8/4/7)

Dedication of a Road Reserve as a Road Changing Name of Redcliff Rabbit Board and District (Notice No. Ag. 8247) PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby dedicates the road reserve described in the PURSUANT to the Rabbits Act 1955, the Minister of Agriculture Schedule hereto as a road. hereby publishes the following resolution passed by the Red­ cliff Rabbit Board on the 26th day of May 1965. SCHEDULE NORTH AUCKLAND LAND DISTRICT-WAITEMATA COUNTY RESOLUTION LoT 71, D.P. 39939, being part Allotment 98, Takapuna Parish, RESOLVED that the name of the Redcliff Rabbit Board and the situated in Block XII, Waiternata Survey District: Area, 37 name of the Redcliff Rabbit District be changed to the perches, more or less. Part certificate of title, Volume 730, Waimate Rabbit Board and rthe Waimate Rabbit District folio 167. respectively. Dated at Wellington this 17th day of September 1965. Dated at Wellington this 15th day of September 1965. R. G. GERARD, Minister of Lands. B. E. TALBOYS, Minister of Agriculture. (L. and S. H.O. 6/1/1057; D.O. 8/ 39939)

Revocation of the Reservation Over a Reserve Notice Respecting Proposed Alteration of Boundaries of PURSUANT to the Reserves and Domains Act 1953, the Minister County of Whangarei and City of Whangarei of Lands hereby revokes the reservation as a reserve for a resting place for travelling stock over the land described in the IT is hereby notified that a petition has been presented to His Schedule hereto. Excellency the Governor-General, pursuant to section 12 of the Municipal Corporations Act 1954, praying that the area SCHEDULE described in the Schedule hereto be excluded from the County WESTLAND LAND DISTRICT-COUNTY OF GREY of Whangarei and included in the City of Whangarei. All RESERVE 1241, situated in Blocks XII and XVI, Pohaturoa persons affected who object to the proposed alteration of Survey District: Area, 232 acres, more or less (S.O. Plan boundaries are hereby called upon to lodge any objec­ 1254). tions to, or petitions against, the proposed alteration with the Minister of Internal Affairs, Wellington, within one month Dated at Wellington this 17th day of September 1965. from the date of publication of this notice. R. G. GERARD, Minister of Lands. (L. and S. H.O. 9/65; D.O. R-3) SCHEDULE LOTS 1 and 2, and part Lot 3, D.P. 26375, being part Allot­ ment 2, Whangarei Parish, situated in Block VIII, Purua Reservation of Land and Declaration That Land be Part of Survey District: Total area, 10 acres 3 roods 27 · 55 perches, the Taihape Domain more or less. All certificate of title, Volume 1079, folio 291. The land described above has a frontage to Whau Valley PURSUANT to the Land Act 1948, the Minister of Lands hereby Road adjacent to the boundary of the City of Whangarei. sets apart the land described in the Schedule hereto as a reserve for recreation purposes and, further, pursuant to the Dated at Wellington this 15th day of September 1965. Reserves and Domains Act 1953, declares ithe said reserve to DAVID C. SEATH, Minister of Internal Affairs. be a public domain subject to the provisions of Part III of (I.A. 176 / 155) the last-mentioned Act to form part of the Taihape Domain to be administered as a public domain by ithe Domain Board. SCHEDULE WELLINGTON LAND DISTRICT-TAIHAPE BOROUGH Crown Land Set Apart for Road in Block VI, Waitoa Survey LoT 32, D.P. 25143, being part Sections 32 and 33, Block XIV, District, Piako County Ohinewairua Survey District: Area, 3 acres 2 roods 16·75 perches, more or less. Dated at Wellington this 16th day of September 1965. PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the R. G. GERARD, Minister of Lands. Schedule hereto to be set apart for road from and after (L. and S. H.O. 1/234; D.O. 8)5/253) the 27th day of September 1965. 23 SEPTEMBER THE NEW ZEALAND GAZETIE 1593

SCHEDULE Crown Land and Land Held for a Students' Hostel Set Apart SounI AUCKLAND LAND DISTRICT for the Waikato-Thames Railway in the City of Hamilton ALL those pieces of land described as follows: A. R. p. Being PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the Crown land first 0 5 · 2 Part Section 26, Block VI, Waitoa Survey District; described in the Schedule hereto and the land nmv held for coloured yellow on plan. a students' hostel secondly described in the Schedule hereto 0 2 · 5 Part Section 25, Block VI, Waitoa Survey District; to be set apart for the Waikato-Thames Railway from and coloured blue on plan. after the 27th day of September 1965. As the same are more particularly delineated on the plan marked M.O.W. 18037 (S.O. 42182) 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 30th day of August 1965. ALL those pieces of land situated in the City of Hamilton, described as follows : PERCY B. ALLEN, Minister of Works. A. R. p. Being (P.W. 72/27 /2c/O; D.O. 72/27 /2c/03) 0 0 15 Part Lot 1, D.P. 65; coloured sepia on plan. 0 l 7·3 Part Lot l, D.P. 65; coloured yellow on plan. As the same are more particularly delineated on the plan marked M.O.W. 19618 (S.0. 42918), deposited in the office of the Minister of Works at Wellington, and thereon coloured Crown Land Set Apart for Road in Blocks VI and X, Ikitara as above mentioned. Survey District, Wanganui County Dated at Wellington this 13th day of August 1965. PERCY B. ALLEN, Minister of Works. PURSUANT to section 25 of the Public Works Act 1928, the (P.W. 19/612/0; D.O. M.H. 1/65/0) Minister of Works hereby declares the land described in the Schedule hereto to be set apart for road from and after the 27th day of September 1965. Land Held for State Housing Purposes Set Apart for SCHEDULE Buildings of the General Government in the Borough of Paeroa WELLINGTON LAND DISTRICT ALL those pieces of land situated in the Ikitara Survey District, Wellington RD., described as follows: PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in A. R. p. Being the Schedule hereto, now held for State housing purposes, to 2 34 · 5 Part Section 393, Left Bank Wanganui River, Blocks be set apart for buildings of the General Government from VI and X; coloured orange on plan. and after the 27th day of September 1965. 0 2 15· 5 Part Section 393, Left Bank Wanganui River, Block VI; coloured orange, edged orange, on plan. SCHEDULE As the same are more particularly delineated on the plan marked M.0.W. 19657 (S.0. 25467), deposited in the office SOUTH AUCKLAND LAND DISTRICT of the Minister of Works at Wellington, and thereon coloured BEING all that piece of land containing 30 · 2 perches situated as above mentioned. in Block XII, Waihou Survey District, Borough of Paeroa, Dated at Wellington this 6th day of August 1965. being Lot 11, L.T. Plan S. 9461, and being part Hararahi No. 1 Block. Part certificate of title, Volume 793, folio 49, PERCY B. ALLEN, Minister of Work!. South Auckland Land Registry. (P.W. 72/3/8/0; D.O. 8/3/0/6) Dated at Wellington this 26th day of August 1965. PERCY B. ALLEN, Minister of Works. (H.C. X/151/26/1; D.O. 41/0/5)

Crown Land Set Apart for an Automatic Telephone Exchange in Block Ill, Okaka Survey District, Rodney County Land Held for State Housing Purposes Set Apart for a Public School in the Borough of Porirua PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the PURSUANT to section 25 of the Public Works Act 1928, the Schedule hereto to be set apart for an automa'i:ic telephone Minister of Works hereby declares the land described in the exchange from and after the 27th day of September 1965. Schedule hereto to be set apart for a public school from and after the 27th day of September 1965. SCHEDULE NORTH AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land containing 1 rood 10 perches situated WELLINGTON LAND DISTRICT in Block III, Okaka Survey District, North Auckland R.D., ALL that piece of land containing 6 acres 2 roods 7 · 05 and being Section 8, Town of Tapora. Formerly part certifi­ perches situated in the Borough of Porirua, being Lots 6, cate of title, Volume 242, folio 272, North Auckland Land 23, 24, and 25, D.P. 26537. Part Proclamation 5515, Welling­ Registry. ton Land Registry .. Dated at Wellington this 26th day of August 1965. Dated at Wellington this 20th day of August 1965. PiEiRCY B. ALl.JBN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 20/1591; D.O. 18/289/0) (H.C. X/244/7 /19; D.O. 32/0/8/2)

Land Held for State Housing Purposes Set Apart for Railway Purposes (Housing) in Block VI, Christchurch Crown Land Set Apart for Teachers' Residences in Block XIV, Survey District, Waimairi County Whataroa Survey District, Westland County PURSUANT to section 25 of the Public Works Act 1928, the PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in Minister of Works hereby declares the land described in the the Schedule hereto ,to be set apart for railway purposes Schedule hereto to be set apart for teachers' residences from (housing) from and after the 27th day of September 1965. and after the 27th day of September 1965. SCHEDULE SCHEDULE CANTERBURY LAND DISTRICT WESTLAND LAND DISTRICT ALL that piece of land containing 2 roods 21 perches situated ALL that piece of land containing 1 rood 10 perches iituated in Block VI, Christchurch Survey District, Canterbury R.D., in Block XIV, Whataroa Survey District, Westland RD., being Lots 644, 645, 646, and 647, D.P. 22940, being part being Section 18, Town of Matainui. Rural Section 330. Part certificate of title, register 3c, folio Dated at Wellington this 6th day of September 1965. 952, Canterbury Land Registry. Dated at Wellington this 26th day of August 1965. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Wor~ .. (P.W. 31/2791; D.O. 40/9/158) (H.C. X/2/422/8; D.O. X/2/422/8) C 1594 THE NEW ZEALAND GAZETIE No. 54

Land Held for Post and Telegraph Purposes (Postmaster's SCHEDULE Residence) Set Apart for Maoti Housing Purposes in the SOUTH AUCKLAND LAND DISTRICT Borough of Feildfrzg ALL those pieces of land containing 2 roods 3 3 · 2 perches s1ituated in the Borough of Te Aroha, being Lots 6, 7, 8, and PuRSUANi to section 25 of the. Public Works Act 1928; the 10, D.P. S. 6433, and being part of Te Ruakaka Block. Part Minlst~r. of Wor~s. J:iereby declares the la~d des~ribed in the certificate of title, Volume 1732, folio 16, South Auckland Land Schedule h.ereto to be. set. ap~rt for Maon housmg purposes Registry. from· and after the 27th day of September 1965. Dated at Wellington this 11th day of August 1965. PERCY B. ALLEN, Minister of Works. SCHEDULE (H.C. 4/217/8; D.O. 54/12/2) WELLINGTON LAND DISTRICT ALL that piece of land containing 31 · 38 perches situated in the Borough of Feilding, · Wellington R.D., being Lot 42, D.P.. 15932, being part Subdivision A, Manchester Block. Declaring Land Taken, Subject to a Fencing Covenant, for Part certificate of title, Volume 566, folio 169, all Proclama­ Maori Housing Purposes in the City of Rotorua tion No. 4820, Wellington Land Registry . . Dated at Wellington this:20th day of August 1965. PURSUANT to section 32 of the Public Works Act 1928, the 'PERCYB. ALLEN, Minister of Works. Minister of Works hereby declares that, a sufficient agreement c·_(P.W. 24/2646/8/1; D.0.· 5/65/0/7 /5) to that effect having been entered into, the land described in the Schedule hereto is hereby taken, subject to ,the fencing covenant contained in transfer S. 145890, South Auckland Land Registry, for Maori housing purposes from and after the 27th day. of September 1965. Land Held for 'a· Quarry · Set Apart for Road and an Automatic Telephone Exchange· tn Block X, Rotoma Survey SCHEDULE District, Rotorua County · SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 1 rood 16·7 perches situated PURSUANT to section 25 of the Public Works Act 1928, the in the City of Rotorua, being Lot 268, D.P .. S. 1084, and being Minister of Works hereby declares the land described in the part Kaitao Rotahokahoka lL 3 and lM 3 Blocks. All certificate First Schedule. hereto to be set apart for road and the land of title, Volume 1447, folio 94, South Auckland Land described fo the. Second Schedule hereto to be set apart for Registry. an automatic 'telephone exchange from and after the 27th day of Septem1;'er 1965. Dated at Wellington this 11th day of August 1965. PERCY B. ALLEN, Minister of Works. FIRST SCHEDULE (P.W. 24/2646/5/3; D.O. 54/150/2/42) SOUTH AUCKLAND LAND DISTRICT ALL that piece qf land containing 2 · 9 perches situated in Block X, Rotoma Survey I>istrict, being part Lot 1, D.P. 9697; as ithe same is' more ,particularly delineated on the plan marked Declaring Land Taken for Maori Housing Purposes in Block M:O.W. 1'9676 (S.O. 43048), deposited in the office of the Ill, Te Mata Survey District, Hawke's Bay County Minister of Works a:t: Wellington, and. thereon coloured yellow, edgecl yellow. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement SECOND SCHEDULE to that effect having been entered into, the land described in SouTII . AUCKLAND 'LAND DISTRICT the Schedule hereto is taken for Maori housing purposes from and after the 27th day of September 1965. ALL that piece of land containing 15 · 9 perches situated in Block X, Rotorna Survey District~ being part Lot 1,. D.P. 9697; as the same is more particularly delineated oh ithe plan SCHEDULE marked_ M.O.W. 191576 (S.O. 43048), deposited in the office of HAWKE'S BAY LAND DISTRICT the Minister of Works at )Vellingtqn, l;lnd thereon coloured yellow. ALL those pieces of land situated in Block III, Te Mata Survey District, Hawke's Bay County, Hawke's Bay R.D., described _pated at Wellington this 13th day of August 1965. as follows: PERCY B. ALLEN, Minister of Works. A. R. P. Being (P.W. 20/1885; D.O. 33/160/1/0) 0 0 32 Lot 1, D.P. 11104, part Heretaunga Block. All cer­ tificate of title, Volume A 2, folio 507. 0 0 32 Lot 2, D.P. 11104, part Heretaunga Block. All cer­ tificate of :title, Volume A 2, folio 508. Dated at Wellington this 30th day of August 1965. Land Held fo.r a Po1ice Station Site Set Apart for a Public · ' · School' in Block IV, Otara Survey District PERCY B. ALLEN, Minister of Works. (P.W. 24/2646/10/4; D.O. 32/25/9) 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 public school from and after th~ 27th day of September 1965. Declaring Land Taken, Subject to a Building-line Condition, Easements in Gross in Respect of Electric Power Line Rights, Sewerage and Stormwater Rights, for Maori Housing SCHEDULE. Purposes, in the JJorough of Wairoa SOUTHLAND LAND DISTRICT ALL that piece of land. containing 2 acres 1 rood 39 · 3 perches PURSUANT to section 32 of the Public Works Act 1928, the situated 'in Block IV, Otara Survey District, being part Section Minister of Works hereby declares that, sufficient agreements 6; as the same is more particularly delineated on the plan to that effect having been entered into, the land described marked M.O.W. 19733 (S.O. 7392) deposited in ,the office in the Schedule hereto is hereby taken subject to a building-line of the Minister of Works at Wellington, and thereon bordered condition imposed by special order No. 188699, Hawke's Bay red. Land Registry, to easement in gross as to parts in respect of Dated at Wellington this 6th day of September 1965. electric power line rights granted in transfer No. 196868, Hawke's Bay Land Registry, to easement in gross as to parts PERCY B. ALLEN, Minister of Works. in respect of sewerage rights and stormwater rights granted (P.W. 31/2207; 'D.O. 16/126/0) in transfer No. 196869, Hawke's Bay Land Registry, for Maori housing purposes from and after the 27th day of September 1965.

SCHEDULE Declaring Land Taken, Subject as to Part to a Sewage Easement, for State Housing _Purposes in the Borough of liAWKE'S BAY LAND DISTRICT Te Aroha ALL those pieces of land situated in the Borough of Wairoa, Hawke's Bay R.D., described as follows: l'URSUANT to .sec.tfon 32 of the. Public Works Aot 1928, the A. R. p. Being Ministe.r 9f Works. he:r:eby declares that, a ·sufficient agreement 0 38 ·6 Lots 6, 7, and 12, D.P. 10974. Subject to easement to that effect· having .. been .entered into~ the land described in gross in respect of electric power line rights in the Schedule hereto is hereby taken;· subject as to Lots 6 granted in transfer No. 196868. a.nd 7, D.P. S. 6433, to the sewage easement created· by transfer 0 17 · 7 Lots 35 and 36, D.P. 10974. Subject to easement S. 181308, · South'Allckiand Registry, for State housing pur­ in gross in respect of sewerage rights granted in poses, from and after the 27th day of S_eptember 1965. transfer No. 196869. 23 SEPTEMBER THE NEW ZEALAND GAZETTE 1595

A. R. P. Being SCHEDULE 0 0 24 · 2 Lot 11, D.P. 10974. Subject to easements in gross NORTH AUCKLAND LAND DISTRICT in respect of electric power line rights granted in ALL that piece of land containing 24 · 2 perches sit11ated. in transfer No. 196868 and sewerage rights granted Block . VIII, Rangitoto Survey District, . City ()f Au~kl;md, in transfer No. 196869. North Auckland R.D., and being Allotment 38, Sect10n 9, 0 21 ·4 Lots 16 and 17, D.P. 10974. Subject to easement in City of Auckland. All certificate of title No. 6B/117, Noitli gross in respect of sewerage rights and storm­ Auckland Land Registry. · · · · · water rights granted in transfer No. 196869. 0 0 24 Lot 18, D.P. 10974. Subject to easement in gross in Dated at Wellington this 20th day of August 1965. respect of stormwater rights granted in transfer PERCY B. ALLEN, Minister of Works. No. 196869. (P.W. 31/617 /0; D.O. 23/133/0) 0 0 30 · 3 Lot 22, D.P. 10974. Dated at Wellington this 30th day of August 1965. PERCY B. ALLEN, Minister of Works. Declaring Land Taken for a Technical School in the City of (P.W. 24/2646/6/3; D.O. 32/165/3) Wellington 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 for Maori Housing Purposes in the City of Rotorua in the Schedule hereto is hereby taken for a technical school from and after the 27th day of September 1965. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares

SCHEDULE Declaring Land Taken for a Teacher's Residence in Block I, 0TAGO LAND DISTRICT Waihou Survey District, Hauraki Plains County ALL that piece of iand containing 22 · 16 perches· situated in the City of Dunedin, being Lot 2, D.P. 7969, and also being part Section 19, Block XVIII, Town of Dunedin. All certifi­ PURSUANT to section 32 of the Public Works Act 1928, the cate of title, Volume 366, folio 233, Otago Land Registry. Minister of Works hereby declares that, a sufficient agree­ ment to that effect having been entered into, the land Dated at Wellington this 19th day of August 1965. described in the Schedule hereto is hereby taken for a PERCY B. ALLEN, Minister of Works. teacher's residence from and after the 27th day of September 1965. (P.w. 31;2143;0; n.o. i6n610121j

SCHEDULE Declaring Land Taken for a Technical School in the City of SOUTH AUCKLAND LAND DISTRICT Du.nedin · · ALL that piece of land containing 32 · 5 perches being Lot 4, D.P. S. 1739, being part Section 25, Block I, Waihou Survey PURSUANT to section 32 of the Public Works Act 1'928, the Distriot. Part certificate of title No. 3A/113, South Auckland Minister of Works hereby declares that, a sufficient agree­ Land Registry. ment to that effect . having been entered into, the land Dated at Wellington this 20th day of August 1965. described in 1:he Schedule hereto is hereby taken for a PERCY B. ALLEN, Minister of Works. technical school from and after the 27th day of September 1965. (P.W. 31/929; D.O. 39/51/1/0) SCHEDULE 0TAGO LAND DISTRICT Declaring Land Taken for a University in the City of Auckland ALL that piece of land. containing 22 · 19 perches sitµat,~d in the City of Dunedin, being part Sections· 21 and 2Zi Block XVIII, Town of Dunedin. All certificate of title,' Volume 181, · PURSUANT to section 32 of the Public Works Act 1928, the folio 41, Otago Land Registry. · ·· · · Minister of Works hereby declares that, a sufficient agree­ Dated at Wellington this 19th day C?f August J965. '. ment to that effect having been entered into, the land described in the Schedule hereto is hereby taken for a . PERCY. B. ALLEN, Minister of Works. university from and after the 27th day of September 1965. (P.W. 31/2743/0; D.O. 16/16/0/21) 1596 THE NEW ZEALAND GAZ:e.TIE No. 54

Declaring Land Taken for a Technical School in the City of Declaring Land Taken, Subject to a Fencing Agreement, for Dunedin a Public School in Block XII, Patetere South Survey District

PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in to that effect having been entered into, the land described in the Schedule hereto is hereby taken, subject to the fencing the Schedule hereto is hereby taken for a technical school agreement contained in transfer S. 238807, South Auckland from and after the 27th day of September 1965. Land Registry, for a public school from and after the 27th day of September 1965. SCHEDULE 0TAGO LAND DISTRICT SCHEDULE ALL that piece of land containing 23 perches situated in SOUTH AUCKLAND LAND DISTRICT the City of Dunedin, being part Section 21, Block XVIII, ALL that piece of land containing 4 acres 3 roods 36 perches Town of Dunedin. All certificate of title, Volume 194, folio situated in Block XII, Patetere South Survey District, being 144, Otago Land Registry. Lot 1984, D.P. S. 9267 and being part Tokoroa No. 1 Block. Dated at Wellington this 1st day of July 1965. Part certificate of title No. lB/1412, South Auckland Land Registry. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 13th day of August 1965. (P.W. 31/2743/0; D.O. 16/16/0/22) PERCY B. ALLEN, Minister of Works. (P.W. 31/2561; D.O. 39/7 /8/0) ------

Declaring Additional Land Taken for a Public School in Declaring Land Ta ken for a Public School in the Town of O ban Block VII, Nukumaru Survey Disirict, Waitotara County

PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement Minister of Works hereby declares that, a sufficient agree­ to that effect having been entered into, the land described in ment to that effect having been entered into, the additional the Schedule hereto is hereby taken for a public school from land described in the Schedule hereto is hereby taken for and after the 27th day of September 1965. a public school from and after the 27th day of September 1965.

SCHEDULE SCHEDULE SOUTHLAND LAND DISTRICT WELLINGTON LAND DISTRICT ALL that piece of land containing 1 rood 1 perch situated in ALL that piece of land containing 14 perches situated in Block I, Town of Ohan being Section 5. All certificate of title, Block VII, Nukumaru Survey District, Wellington RD., Volume 26, folio 77, Southland Land Registry. being part Lot 13, D.P. 918, being part Rangitatau Block; Dated at Wellington this 1st day of September 1965. as ithe same is more particularly delineated on the plan PERCY B. ALLEN, Minister of Works. marked M.O.W. 19698 (S.O. 26239), deposited in the office of the Minister of Works at Wellington, and thereon coloured (P.W. 31/1263; D.O. 16/31) orange. Dated at Wellington this 26th day of August 1965. PERCY B. ALLEN, Minister of Works. (P.W. 31/2352; D.O. 5/99/0/39) Declaring Land Taken Subject to a Building-line Restriction for a Public School in Block IX, Otahuhu Survey District, Manukau County Declaring Land Taken for An Aerodrome in Block IX, Otahuhu Survey District PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement PURSUANT to section 32 of ithe Public Works Act 1928 the to that effect having been entered into, the land described Minister of Works hereby declares that, a sufficient agree~ent in the Schedule hereto is hereby taken, subject to a building­ to that effect having been entered into, the land described line restriction contained in A 53089, for a public school from in the Schedule hereto is hereby taken for an aerodrome and after the 27th day of September 1965. from and after the 27th day of September 1965.

SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 5 acres and 6 · 2 perches ALL that piece of land containing 1 acre situated in Block situated in Block IX, Otahuhu Survey District, North Auck­ IX, Otahuhu Survey District, North Auckland RD., and being land R.D., and being Lot 79, D.P. 54457, part certificate of part Lot 2, D.P. 38518. All certificate of title, Volume 1085 title, Volume 1101, folio 53, North Auckland Land Registry. folio 46, North Auckland Land Registry. ' Dated at Wellington this 30th day of August 1965. Dated at Wellington this 26th day of August 1965. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 31 /2766; D.O. 23 /407 /0) (P.W. 23/381/17 /0; D.O. 30/3/0)

Declaring Land Taken for Better Utilisation in the City of Auckland

Declaring Land Taken, Subject to a Building-line Restriction, PU:R~UANT to section 32 of the Public Works Act 1928, the for a Public School in the Borough of Papatoetoe M1mster of Works hereby declares that, a sufficient agree­ m~nt t~ that effect having been entered into, the land des­ PURSUANT to section 32 of the Public Works Act 1928, the c~~ed . m the Schedule hereto is hereby taken for better Minister of Works hereby declares that, a sufficient agreement ut1hsat10n from and after the 27th day of September 1965. to that effect having been entered into, the land described in the Schedule hereto is hereby taken, subjeot to the building­ SCHEDULE line restriction contained in K. 110049 and K. 117951, for a NORTH AUCKLAND LAND DISTRICT public school from and after the 27th day of September 1965. ALL those. pi~ces ~f land situated ju Block XVI, Waitemata Survey D1stnct, City of Auckland, North Auckland R D described as follows: · ., SCHEDULE A. R. P. Being NORTH AUCKLAND LAND DISTRICT 0 0 8 · 2 Part Lot 124, Deeds Plan 434. All certificate of ALL that piece of land containing 4 acres 3 roods 4 · 6 title, Volume 540, folio 17, North Auckland perches situated in Block X, Otahuhu Survey District, Land Registry (limited as to parcels) . Borough of Papatoetoe, North Auckland R.D., and being 0 0 5 · 8 Part Lot 4, Deeds Plan 429. All certificate of title Lot 2, D.P. 51103. Part certificate of title, Volume 1882 Volume 539, folio 8, North Auckland Land folio 69 (North Auckland Land Registry). ' Registry (limited as to parcels). Dated at Wellington this 19th day of August 1965. Dated at Wellington this 20th day of August 1965. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 31/2456; D.O. 23/367/0) (P.W. 71/2/11/0; D.O. 71/2/11/0) 23 SEPTEMBER THE NEW ZEALAND GAZETTE 1597

Declaring Land Taken for Better Utilisation in the Borough SCHEDULE of Onehunga 0TAGO LAND DISTRICT ALL that piece of land containing 24 perches situated in the PURSUANT to section 32 of the Public Works Act 1928, the Borough of Green Island, being Lot 14, D.P. 1645, Block Minister of Works hereby declares that, a sufficient agreement V, Lower Kaikorai Survey District. All certificate of title, to that effect having been entered into, the land described in Volume 269, folio 236, Otago Registry. the Schedule hereto is hereby taken for better utilisation from Dated at Wellington this 20th day of August 1965. and after the 27th day of September 1965. PERCY B. ALLEN, Minister of Works. SCHEDULE (P.W. 71/17/1/0; D.O. 50/8627) NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 35 · 2 perches situated in Block V, Otahuhu Survey District, Borough of Onehunga, North Auckland R.D., and being part Allotment 40, Section 17, Declaring Land Taken for Better Utilisation in the City of · Village of Onehunga. All certificate of title, Volume 594, Dunedin folio 34, North Auckland Land Registry (limited as to parcels). Dated at Wellington this 30th day of August 1965. PURSUANT to section 32 of the Public Works Act 1928, the PERCY B. ALLEN, Minister of Works. Minister of Works hereby declares that, a sufficient agree­ (P.W. 71 /2/9 /0; D.O. 71 /2/9 /0) ment to that effeot having been entered into, the land described in the Schedule hereto is hereby taken for better utilisation from and after the 27th day of September 1965.

SCHEDULE Declaring Land Taken for Better Utilisation in Block I, Paekakariki Survey District, Hutt County 0TAGO LAND DISTRICT ALL that piece of land containing 19 · 6 perches situated in Block VI Town District, being part Lot 5, D.P. 573. All PURSUANT to seation 32 :of the Public Works Act 192,8, ·the certificate of title, Volume 244, folio 215, Otago Land Minister of Works hereby declares that, a sufficient agreement Registry. to that effect having been entered into, the land described in the Schedule hereto is hereby :taken for better utilisation from Dated at Wellington this 20th day of August 1965. and after the 27th day of September 1965. PERCY B. ALLEN, Minister of Works. (P.W. 71/17/1/0; D.O. 50/8628) SCHEDULE WELLINGTON LAND DISTRICT ALL that piece of land containing 8 acres 3 roods 6 perches situated in Block I, Paekakariki Survey District, being part Declaring Land Taken for Soil Conservation and River Section 3, Wainui District, and being also par,t Lot 4, Block Control Purposes in Block XVI, W aihou Survey District, VII, D.P. 2391. All certificate of title, Volume 552, folio 20, Borough of Paeroa Wellington Land Registry. Dated at Wellington this 11th day of August 1965. PURSUANT to section 32 of the Public Works Act 1928, the PERCY B. ALLEN, Minister of Works. Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in (P.W. 71/9/0; D.O. 27/1/3/0/1) the Schedule hereto is hereby taken for soil conservation and river control purposes from and after the 27th day of September 1965.

Declaring Land Taken for Better Utilisation in the City of SCHEDULE Nelson, Subject as to Part to a Building-line Restriction SOUTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block XVI, Waihou PURSUANT to section 32 of the Public Works Act 1928, the Survey District, Borough of Paeroa, described as follows: Minister of Works hereby declares that, a sufficient agree­ A. R. P. Being ment to that effect having been entered into, the land described in the Schedule hereto is hereby taken for better 0 1 2·9 Part Lot 119 of Section G, D.P. 247. utilisation from and after the 27th day of September 1965. 0 0 4·6 Part Lot 110 of Section G, D.P. 247. 0 0 10·2 Part Lot 109 of Section G, D.P. 247. As the same are more particularly delineated on ithe plan SCHEDULE marked M.0.W. 19668 (S.O. 43051), deposited in the office NELSON LAND DISTRICT of the Minister of Works at Wellington, and thereon coloured yellow. ALL those pieces of land situated in the City of Nelson, Nelson R.D., described as follows: Dated at Wellington this 6th day of August 1965. A. R. p. Being PERCY B. ALLEN, Minister of Works. 23 2 23 · 3 Part Section 18, Suburban South. All certificate (P.W. 96/092000/0; D.O. 96/092000/4/0/5) of title, Volume 67, folio 110, Nelson Land Registry. 3 3 27 · 8 Part Lot 3A, D.P. 2385, being part Sections 19 and 19A, Suburban South. Balance certificate of title, Volume 125, folio 139, Nelson Land Declaring Land Taken, Subject to a Buliding-line Restriction, Registry. for an Automatic Telephone Exchange in Block X, Otama 0 1 31 · 8 Lot 32, D.P. 3710, being part Section 19, Survey District, Coromandel County Suburban South. All certificate of title No. lD/716, Nelson Land Registry. Subject to the building-line restriction imposed by authority PURSUANT to section 32 of the Public Works Act 1928, •the 1616. Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described Dated at Wellington this 19th day of August 1965. in the Schedule hereto is hereby taken, subject to the building­ PERCY B. ALLEN, Minister of Works. line restriction contained in S. 53117, South Auckland Land Registry, for an automatic telephone exchange from and (P.W. 72/6/11/0; D.O. 72/6/11/2/0/3) after the 27th day of September 1965.

SCHEDULE Soum AUCKLAND LAND DISTRICT Declaring Land Taken for Better Utilisation in the Borough ALL that piece of land containing 32 · 02 perches situated in of Green Island Block X, Otama Survey District, being Lot 4, D.P. S. 3306, and being part of the Karamuramu Block. Balance certifi­ cate of title, Volume 1415, folio 78, South Auckland Land PURSUANT to section 32 of the Public Works Act 1928, the Registry. Minister of Works hereby declares that, a sufficient agree­ ment to that effect having been entered into, the land des­ Dated at Wellington this 20th day of August 1965. cribed in the Schedule hereto is hereby taken for better PERCY B. ALLEN, Minister of Works. utilisation from and after the 27th day of September 1965. (P.W. 20/1908; D.O. 33/81/1/0) 1598 ntE NEW ZEALAND GAZE'ITE No. 54

Declaring Land Taken for Post Office Purposes (Residence) SECOND SCHEDULE in Block Ill, Kapiti Survey District, Hutt County 0TAOO LAND DISTRICT ALL those pieces of land situated in Block VI, Kurow Survey PURSUANT to section 32 of ,the Public Works Act 1928, the District, described as follows : Minis'ter of Works hereby declares that, a sufficient agreement A. R. P. Being to that effect having been entered into, the land described in the Schedule hereto is hereby taken for post office purposes 24 0 25 Part Section 9. (residence) from and after the 27th day of September 1965. 34 0 20 Part Section 9. 18 2 22 Part Run 7 of 23. SCHEDULE As the same are more particularly delineated on the plan marked M.O.W. 19728 (S.0. 13687) deposited in the office of WELLINGTON LAND DISTRICT the Minister of Works at Wellington, and thereon coloured ALL that piece of land containing 32 · 1 perches situated in orange. Block III, Kapiti Survey District, and being Lot 32, D.P. 23301. Dated at Wellington this 1st day of September 1965. All certificate of title, Volume A 2, folio 188, Wellington Land Registry, subject to the building:..line restriction imposed by PERCY B. ALLEN, Minister of Works. notice No. 449765. (P.W. 92/12/73/6; D.O. 92/12/73/6) Dated at Wellington this 11th day of August 1965. PERCY B. ALLEN, Minister of Works. Declaring Land Taken for the Development of Water Power (P.W. 20/781; D.O. 26/2/43/0) (Winton Substation) in the Borough of Winton

PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement Declaring Land, Together with a - Right of Way, and an to tha,t effect having been entered into, the land described in Easement Over Land Taken for a Post Office in the City the Schedule hereto is hereby taken for the development -of of Palmerston North water power (Winton Substation) from and after the 27th day of September 1965. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement SCHEDULE to that effect having been· entered into, the land described i°'· tµe First Schedule hereto is hereby _taken, together with the SOUTHLAND LAND DISTRICT right of way created by memorandum of transfer· No. 503763, ALL that piece of land containing 2 acres 3 roods 18 · 5 perches Wellington Land Registry, for a post office; and also declares situated in Block VI, Winton Hundred, being part Lot 1, that an easement is hereby taken over the land described D.P. 2835; as the same is more particularly delineated on the in t,he Second. Schedule hereto vesting in Her Majesty the plan marked M.O.W.. -19723. (S.O. 7446) deposited in the Queen full and free right, liberty, ltcence, . , ~nd ... authority office of the . Minister of Works at Wellington, and thereon in perpetuity to constru~ and use a righJ of way, .. with coloured orange .. the rights ,for Her MaJesty's servants, -agents, workmen, Dated at Wellington this 1st day of September 1965. licetisees, and invitees from -time to. time, and at all times hereafter, to go, pass, and repass, with or without horses or PERCY B. ALLEN, Minister of Works. other animals or vehicles, over the said land, and ito maintain, (P.W. 92/15/38/6; D.O. 92/15/38/6) repair, and keep open the said right of way for the purpose of providing access to the land described in the said First Schedule, such easement to be held appurtenant thereto, from and after the 27th day of September 1965. · Declaring Land Taken for the Waikato-Thames Railway in the City of Hamilton FIRST SCHEDULE WELLINGTON LAND DISTRICT PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, sufficient agreements ALL that piece of land containing 11 perches situated in the to that effect having been entered into, the land described in City of Palmerston North, Wellington R.D., being part Lot 1, the Schedule hereto is hereby taken for the Waikato;. Thames D.P. 10360, being part Section 528, Town of Palmerston Railway from and after the 27th day of September 1965. Nmth; coloured blue on plan. SCHEDULE SECOND SCHEDULE WELLINGTON LAND DISTRICT SOUTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in the City of Hamilton ALL that piece of land containing 1 · 9 perches situated in the described as follows: City of Palmerston North, Wellington R.D., being part Lot 1, D.P. 10360, being part Section 528, Town of Palmerston A. R. p. Being North; coloured yellow on plan. 0 0 1 Part Lot 4, D.P. 3698; coloured sepia on plan. As the same are more particularly delineated on the plan 0 0 1 · 5 Paft Lot 4, D.P. 4698; coloured yellow on plan. marked M.O.W. 19665 (S.O. 26066), deposited in the office 0 0 4· 5 Part Lot 6, D.P. 4698; coloured blue on plan. of the Minister of Works at Wellington, and thereon coloured 0 0 2·4 Part Lot 8, D.P. 4698; coloured yellow on plan. as above mentioned. 0 0 3 · 4 Part Lot 8, D.P. 4698; coloured sepia on plan. 0 0 5 · 1 Part Lot 10, D.P. 4698; coloured blue on plan. Dated at Wellington this 11th day of August 1965. 0 0 2 Part Lot 12, D.P. 4698; coloured yellow on plan. PERCY B. ALLEN, Minister of Works. 0 0 1 · 9 Part Lot 14, D.P. 4698; coloured sepia on plan. (P.W. 20/1887; D.O. 39/115/0) 0 0 3 ·2 Part Lot 16, D.P. 4698; coloured sepia on plan. 0 0 4· 1 Part Lot 18, D.P. 4698; coloured blue on plan. 0 0 4·7 Part Lot 20, D.P. 4698; coloured yellow on plan. 0 0 4·8 Part Lot 22, D.P. 4698; coloured sepia on plan. 0 0 5 · 2 Part Lot 24, D.P. 4698; coloured blue on plan. Declaring Land Taken and Leasehold Estate in Land Taken 0 0 5 · 8 Part Lot 26, D.P. 4698; coloured yellow on plan. for the Development of Water Power (Aviemore Power 0 0 6 · 8 Part Lot 28, D.P. 4698; coloured sepia on plan. Scheme) in Block VI, Kurow Survey District 0 O 16·61 o o 18 .41Parts Lot 33, D.P. 4698; coloured blue on plan. As _the same are more particularly delineated on the plan PURSUANT to section 32 of the Public Works Act 1928, the marked M:O.W. 19618 (S.O. 42918), deposited in the office Minister of Works. hereby declares that,, a sufficient agreement of the Minister of Works at Wellington, and thereon coloured to that effect having been entered into, the land described in as a'bove mentioned. the First Schedule hereto· and the leasehold estate, described Dated at Wellington this 13th day of August 1965. , in the Second Schedule hereto,. held from Her Majesty the Queen by Donald Lane Matheson, under and by virtue of PERCY B. ALLEN, Minister of Works. renewable leases recorded in Volume 290, folio 193, and (P.W. 19/612/0; D.O. M.H. 1/65/0) Volume 362, folio 8, Otago Land Registry, is hereby taken for the dev¥lopment of water power (Aviemore Power Scheme) from and after the 27th day of September ,1965. Declaring Land Ta ken for an Extension to an Electrical FIRST SCHEDULE Substation in the c:ity of Auckland 0TAGO LAND DISTRICT ALL those pieces of land situated in Block VI, _Kurow Survey PURSUANT to section 32 of the Public Works Act 1928 the District described as follows: Minister of Works hereby declares that, a sufficient agreein.ent to that effect having been entered into, the land described in A, R. p. Being the Schedule hereto is · hereby taken for an extension to an 12 2 0 Part Section 10. electrical substation: and shall vest in the Auckland Electric 3 0 36 Part Section 10. Power Board from and after the 27th day of September 1965. 23 SEPTEMBER THE NEW ZEALAND GAZETTE 1599

SCHEDULE A. R. P. Being NORTH AUCKLAND LAND DISTRICT 2 0 ll ·81Parts Lot 10, D.P. 309, being part Hapopo Block, ALL those pieces of land situated in Block XVI, Waitemata 0 0 4 S Block VII; coloured orange on plan. Survey District, City of Auckland, North Auckland R.D., 0 0 35 · 6 Part Section 891 described as follows : 0 0 0·4 Section 91 rBlock VH; coloured orange on 0 0 6 Part Section 93J plan. A. R. p, Being 0 0 32·7(Parts Lot 3, D.P. 628, being part Hapopo Block, 0 0 17 Lot 1, D.P. 17656. All certificate of title, Volume 0 0 3·2f Block VII; coloured sepia on plan. 398, folio 293, North Auckland Land Registry. As the same are more particularly delineated on the plan 0 0 11 ·2 Lot 2, D.P. 17656. All certificate of title, Volume marked M.0.W. 19693 (S.O. 25702), deposited in the office 398, folio 292, North Auckland Land Registry. of the Minister of Works at Wellington, and thereon coloured 0 0 8·6 Part land on D.P. 15456 being part of Allotments 21 as above mentioned. and 22, Section 25, City of Auckland. All certificate of title, Volume 482, folio 121, North Dated at Wellington this 20th day of August 1965. Auckland Land Registry. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 30th day of August 1965. (P.W. 72/1/8/0; D.O. 8/1/5/7 /0) PERCY B. ALLEN, Minister of Works. (P.W. 92/ 17 /21 /6; D.O. 92/17 /21 /6) Declaring Land Taken for Road in Block XV, Tiriraukawa Survey District, Rangitikei County Declaring Land Taken for Sewerage Purposes in the Borough of Birkenhead PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement PURSUANT to section 32 of the Public Works Act 1928, the to that effect having been entered into, the land described in Minister of Works hereby declares that, a sufficient agree­ the Schedule hereto is hereby taken for road from and after ment to that effect having been entered into, the land the 27th day of September 1965. described in the Schedule hereto is hereby taken for sewerage purposes and shall vest in the North Shore Drainage Board from and after the 27th day of September 1965. SCHEDULE WELLINGTON LAND DISTRICT SCHEDULE ALL that piece of land containing 1 rood 37' 3 perches situated in Block· XV, Tiriraukawa Survey District, Welling­ NORTH AUCKLAND LAND DISTRICT ton R.D., being part Section 10; as the same is more particu-:. ALL that piece of land containing 18·7· perches situated in lady- delineated on the plan marked M.0.W. 19704 (S.0; Block VII, Waitemata Survey· District, Borough of Birken­ 25276), deposited in the office of the Minister of Works at head, North Auckland R.D., and being part Allotment 132, Wellington, and thereon coloured blue. · -· · .. - Takapuna Parish; as the same is more particularly delineated Dl;l.ted .at Welli;ngton this 27th day of September 1965. on the plan marked M.O.W. 19517 (S.O. 44757), deposited in the office of the Minister of Works at Wellington, and PERCY B. ALLEN, Minister of Works. thereon coloured yellow. (P.W. 39/307; D.O. 44/19/0) Dated at Wellington this 21st day of June 1965. PERCY B. ALLEN, Minister of Works. (P.W. 50/855; D.O. 15/99/0) Declaring Land Taken fo; Street in the City of Dunedin

PURSUANT to section 32 of the Public Works Act 1928, the Declaring Land Taken for Road in Block XI, Puketapu Minister of Works hereby declares that, a sufficient agree­ Survey District, Hawke's Bay County ment to that effect having been entered into, the land described in the Schedule hereto is hereby taken for street and shall vest in the Mayor, Councillors, and Citizens of the PURSUANT to section 32 of the Public Works Act 1928, the City of Dunedin from and after the 27th day of September Minister of Works hereby declares that, a sufficient agreement 1965. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for road from and after the 27th day of September 1965. SCHEDULE 0TAGO LAND DISTRICT SCHEDULE ALL those pieces of land situated in Block V, Andersons Bay Survey District, described as follows: HAw1rn's iBAY LAND DISTRICT A. R. P. Being ALL that piece of land containing 9 · 8 perches situated in Block XI, Puketapu Survey District, Hawke's Bay County, 0 0 0·46 Part Lot 91, Block A. D.P. 210, being part Hawke's Bay R.D., and being part Block 6, Eskdale Crown Section 11. Grant District; as the same is more particularly delineated on 0 0 0·40 Part Lot 61, D.P. 9146, being part Section 11. the plan marked M.0.W. 19712 (S.O. 5566) deposited in the As the same are more particularly delineated on the plan office of the Minister of Works at Wellington, and thereon marked M.0.W. 19684 (S.0. 13595), deposited in the office coloured blue. of the Minister of Works at Wellington, and thereon Dated at Wellington this 1st day of September 1965. coloured orange. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 19th day of August 1965. (P.W. 72/5/5/0; D.O. 72/5/5/4) PERCY B. ALLEN, Minister of Works. (P.W. 31/2486; D.O. 18/300/1)

Declaring Land Taken for Road in Blocks II, III, and VII, Ongo Survey District, Rangitikei County Declaring Land Acquired for a Government Work and N CJt Required for That Purpose to be Crown Land PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares ,that, sufficient agree­ PURSUANT to section 35 of the Public Works Act 1928, the ments to that effect having been entered into, the land des­ Minister of Wotks hereby declares the land described in the cribed in the Schedule hereto is hereby taken for road from Schedule hereto . to be Crown land subject to the Land Act and after the 27th day of September 1965. 1948 as from the 27th day -of September 1965. · ·

SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT SOUTH AUCKLAND - LAND DISTRICT · ~- ALL those pieces of land situated in the Ongo Survey ALL those pieces of land sjtuated j~ Block xvi; Maramarua District, Wellington R.D., described as follows: Survey District, described as follows: A. R. P. Being A. R. P. Being 0 0 3 · 2 Part Section 9, Block II; coloured blue on plan. 11 1 37 · 5 Part Lot 393B, Whangamarino Parish; coloured 1 1 9· 9 Part Lot 16, D.P. 309, being part Hapopo Block, sepia on plan M.O.W. 18070 (S.O. 42254). Blocks II, III, and VII; coloured blue on plan. 21 1 4 · 3 Part Lot 3930, Whangamarino Parish; coloured 0 0 0· 1 Coloured sepia on planl Part~ Lot 16, D.P .. 309, blue on plan M.O.W. 18070 (S.O. 42254). 0 0 8 · 4 Cofoitred blue on plan}- bemg part - Hapopo 7 0 35 · 1 Part Lot 393H, Whangamari.no Parish; coloured : ~ J Block, Block Ill. yellow on plan M.O.W. 18071 (S.O. 42255). 0 0 16·4 Part Lot 10, D.P. 309, being part Hapopo Block, 3 2 2 Part Lot 393J, Whangamarino Parish; coloured Blocks III and VII; coloured orange on plan. sepia on plan M.O.W. 18071 (S.O. 42255). 1600 THE NEW ZEALAND. GAZETTE No. 54

A. R. P. !Being Declaring Land Acquired for a Government Work and Not 2 1 24 · 3 Part Lot 323B 2c, Whangamarino Parish; coloured Required for That Purpose to be Crown Land in the Bay blue on plan M.O.W. 18071 (S.O. 42255). of Islands County 13 1 13 Part Lot 323B 1, Whangamarino Parish; coloured yellow on plan M.0.W. 18071 (S.O. 42255). PURSUANT to section 35 of the Public Works Act 1928, the 0 3 23 Part Lot 325A, Whangamarino Parish; coloured Minister of Works hereby declares the land described in the sepia on plan M.O.W. 18071 (S.0. 42255). Schedule hereto to be Crown land subject to the Land Act . }Parts Lot. 393H, Whangamarino Parish; coloured 1948 as from the 27th day of September 1965. 0 2 34 . 8 yellow, edged yellow, on plan M.O.W. 18071 0 3 17 9 (S.0. 42255). . \Parts Lot 323B 1, Whangamarino Parish; coloured SCHEDULE 0 0 32 .9 yellow, edged yellow, on plan M.0.W. 18071 NORTH AUCKLAND LAND DISTRICT 0 1 37 7 (S.O. 42255). ALL that piece of land containing 3 roods 8 perches situated As the same are more particularly delineated on the plans in Block V, Hukerenui Survey District, North Auckland R.D., marked and coloured as above mentioned and deposited in and being former Crown land (part Towai No. 2 K.G.R.). the office of the Minister of Works at Wellington. All the land in Proclamation No. 15053, North Auckland Dated at Wellington this 5th day of August 1965. Land Registry. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 26th day of August 1965. (P.W. 96/434160/0; D.O. 96/434161/0) PERCY B. ALLEN, Minister of Works. (P.W. 70/20/2; D.O. 1/10/8)

Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land Declaring Land Taken .for a Government Work and Not PURSUANT to section 35 of the Public Works Act 1928, the Required for That Purpose to be Crown Land Minister of Works hereby declares the land described in the Schedule hereto to be Crown land subject to the Land Act PURSUANT to section 35 of the Public Works Act 1928, the 1948 as from the 27th day of September 1965. Minister of Works hereby declares the land described in the Schedule hereto to be Crown land for the purposes of the SCHEDULE Land Act 1948 as from the 27th day of September 1965. Soum AUCKLAND LAND DISTRICT ALL those pieces of land containing together 3 roods 8 SCHEDULE perches situated in Block X, Wharekawa Survey District, NORTH AUCKLAND LAND DISTRICT being Sections 24, 25, 26, and 27, Block II, Waitakaruru ALL those pieces of land containing 1 rood 26 perches Township; as the same are more particularly delineated on situated in Block IX, Kumeu Survey District, North Auck­ the plan marked P.W.D. 140015 (S.O. 35268), deposited in land R.D., and being part Section 25s, Motutara Settlement. the office of the Minister of Works at Wellington, and thereon All the land in Proclamation 13599, North Auckland Land edged red. Registry. Dated at Wellington this 26th day of August 1965. Dated at Wellington this 26th day of August 1965. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (H.C. X/288; D.O. 54/55) (P.W. 23/432/41; D.O. 30/5)

Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land Declaring Land Acquired for a Government Work and Not PURSUANT to section 35 of the Public Works Act 1928, the Required for That Purpose to be Crown Land Minister of Works hereby declares the land described in the Schedule hereto to be deemed to have been Crown land for PURSUANT to section 35 of the Public Works Act 1928, the the purposes of the Land Act 1948 as from the 2nd day of Minister of Works hereby declares the land described in the March 1965. Schedule hereto to be Crown land subject to the Land Act 1948 as from the 27th day of September 1965. SCHEDULE NORTH AUCKLAND LAND DISTRICT SCHEDULE ALL those pieces of land situated in Block XII, Waitemata NORTH AUCKLAND LAND DISTRICT Survey district, Borough of Northcote, North Auckland R.D., described as follows : ALL that piece of land containing 2 · 6 perches situated in Block III, Otahuhu Survey District, Borough of Howick, North A. R. P. Being Auckland R.D., and being Lot 2, D.P. 54858. Part certificate of 3 0 24 · 4 Lot 2, D.P. 54824. Part certificate of title, Volume title, Volume 1030, folio 50, North Auckland Land Registry. 1990, folio 70 (North Auckland Land Registry). 0 2 2·8 Lot l, D.P. 54824. Part certificate of title, Volume Dated at Wellington this 30th day of August 1965. 1990, folio 70 (North Auckland Land Registry) . PERCY B. ALLEN, Minister of Works. Dated at Wellington this 11th day of August 1965. (P.W. 31/2350; D.O. 23/346/0) PERCY B. ALLEN, Minister of Works. (H.C. X/220/23/18; D.O. 2/150/78)

Declaring Land Acquired for a Government Work and Not Declaring Land Taken for a Government Work and Not Required for That Purpose to be Crown Land Required for That Purpose to be Crown Land PURSUANT to section 35 of the Public Works Act 1928, the PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Minister of Works hereby declares the land described in the Schedule hereto to be Crown land subject to the Land Act Schedule hereto to be Crown land for the purposes of the 1948 as from the 22nd day of July 1965. Land Act 1948 as from rthe 27th day of September 1965. SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 1 rood 19 · 9 perches situated ALL those pieces of land containing 1 rood 24 perches situated in Block IV, Drury Survey District, Borough of Papakura, in Block VII, Titirangi Survey District, North Auckland R.D., North Auckland R.D., and being Lots 1 and 2, L.T. 54706. and being Lots 3 and 4, D.P. 37337. Part certificate of title, Part certificate of title, Volume 883, folio 204, North Auckland Volume 727, folio 226, North Auckland Land Registry. Land Registry. Dated at Wellington this 11th day of August 1965. Dated at Wellington this 8th day of September 1965. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 23/432/45; D.O. 30/4/0) (H.C. X/223; D.O. 2/146/145) 23 SEPTEMBER THE NEW ZEALAND GAZETIE 1601

Declaring Land Acquired for a Government Work and Not Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land Required for That Purpose to be Crown Land

PURSUANT to section 35 of the Public Works Act 1928, PURSUANT to section 35 of the Public Works Act 1928, the the Minister of Works hereby declares the land described in Minister of Works hereby declares the land described in the the Schedule hereto to be Crown land subject to the Land Schedule hereto to be Crown land subject to the Land Act Act 1948 as from the 27th day of September 1965. 1948 as from the 9th day of March 1965.

SCHEDULE SCHEDULE HAWKE'S BAY LAND DISTRICT WELLINGTON LAND DISTRICT ALL that piece of land containing 32 · 97 perches situated in ALL those pieces of land situated in the City of Palmerston Block XI, Puketapu Survey District, Hawke's Bay County, North, Wellington R.D., described as follows: Hawke's Bay R.D., and being all Deeds Plan 706, Block 7, A. R. P. Being Eskdale Crown Grant District. All certificate of title, H.B. 1 3 38 · 3 Lots 102, 103, 129, 131 to 135 (inclusive), 142, Volume 80, folio 289. 147, and 148, L.T. Plan 26433, being part Sec­ Dated at Wellington this 26th day of August 1965. tions 289 and 290, and part Lots 15, 15A, and 16 PERCY B. ALLEN, Minister of Works. of Section 350, Town of Palmerston North. Parts certificates of title Nos. A2/949, A4/733, (P.W. 20/505; D ..0. 11 /1 /4) Volume 832, folio 60, and Volume 775, folio 100, Wellington Land Registry. 0 0 24· 3 Lot 100, D.P. 26239, being part Lot 15 of Section Declaring Land Acquired for a Government Work and Not 350, Town of Palmerston North. Part certificate Required for That Purpose to be Crown Land of title No. Dl /243, Wellington Land Registry. Dated at Wellington this 20th day of August 1965. PURSUANT to section 35 of the Public Works Act 1928, the PERCY B. ALLEN, Minister of Works. Minister of Works hereby declares the land described in the Schedule hereto to be Crown land subject '1:o the Land Act (H.C. X/37; D.O. 52/12/43) 1948 as from the 27th day of September 1965.

SCHEDULE HAWKE'S BAY LAND DISTRICT ALL that piece of land containing 31 · 8 perches situated in Declaring Land Acquired for a Government Wark and Not the City of Napier, Hawke's Bay R.D., and being Lot 100, Required for That Purpose to be Crown Land, Subject D.P. 9275, part Te Whare-0-Maraenui Block. to Certain Rights Dated at Wellington this 26th day of August 1965. PERCY B. ALLEN, Minister of Works. PURSUANT to section 35 of the Public Works Act 1928, the (H.C. X/64/16; D.0. 32/64/2) 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 1st day Declaring Land Acquired for a Government Work and Not of April 1965, subject to the drainage and incidental rights Required for That Purpose to be Crown Land created by transfer No. 52013, and subject also ,to the drainage rights created by transfer No. 491029, Wellington Land PURSUANT rto section 35 of the Public Works Act 1928, the Registry. Minister of Works hereby declares the land described in the Schedule hereto to be deemed to have been Crown land subject to the Land Act 1948 as from the 12th day of May SCHEDULE 1964. WELLINGTON LAND DISTRICT ALL that piece of land containing 5 acres situated in the SCHEDULE City of Palmerston North, Wellington R.D., being part TARANAKI LAND DISTRICT Section 368, Town of Palmerston North; as the same is more ALL those pieces of land situated in the City of New Plymouth, particularly delineated on the plan marked M.O.W. 19699 (S.O. Taranaki R.D., described as follows: 26061), deposited in the office of the Minister of Works at Wellington, and thereon coloured yellow. A. R. P. Being Dated at Wellington this 26th day of August 1965. 1 2 37 Lot 4, L.T. Plan 9441, being part Section 45A, Fitzroy District. PERCY B. ALLEN, Minister of Works. 0 3 20 Lot 5, L.T. Plan 9441, being part Sections 45A and (H.C. X/37 /111/1; D.O. 46/121/0) 46, Fitzroy District. Parts certificate of title, Volume 167, folio 17, Taranaki Land Registry. A. R. P. Being 1 3 12 Lot 11, L.T. Plan 9294, being part Sections 32, 45A, and 216, Fitzroy District. Part certificates of Declaring Land Acquired for a Government Work and Not title, Volume 137, folio 257, and No. A2/753 Required for That Purpose to be Crown Land Taranaki Land Reigstry. L.T. Plan 9294, being part Section 32, Fitz- 1 0 7 · 8 Lot 12J roy District. Parts certificate of title, PURSUANT to section 35 of the Public Works Act 1928, the 0 0 24·24 Lot 181 Volume 137, folio 257, Taranaki Land Minister of Works hereby declares the land described in the Registry. Schedule hereto to be Crown land subject to the Land Act Dated at Wellington this 11th day of August 1965. 1948 as from the 27th day of September 1965. PERCY B. ALLEN, Minister of Works. (H.C. 4/30/22; D.O. 52/13/20) SCHEDULE CANTERBURY LAND DISTRICT Declaring Land Acquired for a Government Work and Not ALL those pieces of land situated in the Borough of Riccarton, Required for That Purpose to be Crown Land Canterbury R.D., described as follows: A. R. P. Being PURSUANT to section 35 of the Public Works Act 1928, the 0 0 O·Ol Part Lot 17, D.P. 2366, being part Rural Section Minister of Works hereby declares the land described in the 145; edged sepia on plan. Schedule hereto to be deemed to have been Crown land 0 0 7·8 Part Lot 16, D.P. 2366, being part Rural Section subject rto the Land Act 1948 as from the 23rd day of June 145; edged orange on plan. 1965. 0 0 10·3 Part Lot 15, D.P. 2366, being part Rural Section 145; edged red on plan. 0 0 14· 1 Part Lot 14, D.P. 2366, being part Rural Section SCHEDULE 145; edged blue on plan. WELLINGTON LAND DISTRICT As the same are more particularly delineated on the plan ALL that piece of land containing 25 · 82 perches situated in the marked P.W.D. 136959 (S.O. 7622) deposited in the office of City of Wellington, being Section 64, Evans Bay District. Part the Minister of Works at Wellington, and rthereon edged as Proclamation 6086, Wellington Land Registry. above mentioned. Dated at Wellington this 11th day of August 1965. Dated at Wellington this 30th day of August 1965. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 23/381/18/8; D.O. 20/1/0/29) (P.W. 70/14/58/0; D.O. 40/58/4) D 1602 THE NEW ZEALAND GAZETTE No. 54

Declaring Land Acquired for a Government Work and Not Licensing Glendowie Boating Club (Inc.) to Occupy a Part of Required for That Purpose to be Crown _Land the Foreshore at Ahu Point, Tamaki Estuary, for Boat Storage

PURSUANT to section 35 of the Public Works Act 1928, the PURSUANT to the Harbours Act 1950, the Minister of Marine Minister of Works hereby declares the land described in the hereby licenses and permits the Glendowie Boating Club Schedule hereto to · be Crown land subject to ithe Land Act (Inc.) of Glendowie (hereinafter called the licensee, which 1948, as from the 27th day of September 1965. term shall include its successors or assigns, unless the con­ text requires a different construction) to use and occupy a SCHEDULE part of the foreshore at Ahu Point, Tamaki Estuary, as shown on plans marked M.D. 9057 and M.D. 9528 and 0TAGO LAND DISTRICT M.D. 10866 for the purpose of erecting and maintaining ALL · that piece of land containing 2 roods 27 · 99 perches thereon such buildings, facilities, and access for boat storage situated in Block I, Oamaru Survey District, being Lot 3, as are shown on the said plans, such licence to be held and D.P. 8909. Part certificate of title, Volume 191, folio 176; enjoyed by the licensee upon and subject to the terms and Otago Land Registry. conditions set forth in the Schedule hereto. Dated at Wellington this 1st day of September 1965. PERCY B. ALLEN, Minister of Works. SCHEDULE (H.C. X/50; D:o. 30/5/9) (1) This licence is subject to the Foreshore Licence Regu­ lations 1960, and the provisions of those regulations shall, as far as possible, apply hereto. (2) The premium payable by the licensee shall be five pounds ( £5) and the annual sum so payable by the licensee Declaring Land Acquired for a Government Work and Not shall be three pounds (£3). Required for That Purpose to be Crown Land (3) The term of the licence shall be 14 years from the 1st day of June 1965. Dated at Wellington this 8th day of September 1965. PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the W. J. SCOTT, Minister of Marine. Schedule hereto to be Crown land subject to the Land Act (M. 4/3935) 1948 as from the 27th day of September 1965. Revoking Licence Authorising Geoffrey Robert Berney to Use SCHEDULE and Occupy a Part of the Foreshore and Bed of the Sea at SOUTHLAND LAND DISTRICT Hina Hina, Owaka, as a Site for a Jetty J\LL that piece of land containing 2 roods situated in Block XXXI, Hokonui District, being Lots 3 and 4, Block VII, PURSUANT to the Harbours Act 1950, with the consent of D.P. 67. Part Proclamation No. 1840, Southland Land Registry. the licensee, the Minister of Marine hereby revokes, as from Dated at Wellington this 8th day of September. 1965. 31 July 1965, it.he licence* of that date authorising Geoffrey PERCY B. ALLEN, Minister of Works. Robert Berney to use and occupy a part of the foreshore and bed of the sea at Hina Hina, Owaka, as a site for a jetty. (P.W:25/573/1; D.O. 25/80) Dated this 17th day of September 1965. W. J. SCOTT, Minister of Marine. *Gazette, 8 August 1963, page 1131 (M. 4/5377) Notice of Intention to Take Land for Better Utilisation, (Subdivision, Development and Regrouping) (Tangimoana Farm Settlement) in Block V, Te Kawau Survey District, Licensing the New Zealand Co-op Dairy Co. to Use and Manawatu County Occupy a Part of the Bed of the Waikato River at Te Rapa as a Site for a Pumping Station N0TICE is hereby given that it is proposed, under the provisions of .the . Public Works Act 1928, to · take the land described in the. Schedule hereto for better utilisation (subdivision, develop­ PURSUANT to the Harbours Act 1950, the Minister of Marine ment,. and regr.ouping), and notice is hereby further given hereby licenses and permits the New Zealand Co-op Dairy that the plan of the land so required to be taken is deposited Co. of Hamilton (hereinafter called the licensees, which term in th~ post office at Bulls and is there open for inspection; shall include its successors or assigns, unless the context and that every person affected by ithe taking of the land requires a different construction) ito use and occupy a part should set forth in writing any objection he may wish to of the bed of the Waikato River, as shown on plan marked make to the execution of such works or to the taking of the M.D. 12076 and deposited in the office of4he Marine Depart­ land, not being an objection to the amount of compensation, ment at Wellington, for the purpose of erecting a pumping and ·send the written objection within 40 days from the first station as shown on the said plan, such licence to be held publication of this notice to the Minister of Works at and enjoyed by the licensees upon and subject to the terms wellington. and conditions seit forth in the Schedule. hereto. SCHEDULE SCHEDULE CoNDITIONS WELLINGTON LAND DISTRICT 1. This licence is subject to the Foreshore Licence Regula­ ALL that piece of land containing 14 acres and 38 perches tions 1960, and the provisions of those regulations shall, so situated in Block V, Te Kawau Survey District, Wellington far as applicable, apply hereto. R.D.·, being part Section 129, Town of Carnarvon; as the same 2. The premium payable by the licensee shall be five pounds is more particularly delineated on the plan marked M.O.W. (£5) and the annual sum so payable te:n pounds (£10). 19722 (S.O. 26230) deposited in the office of the Minister 3. The iterm of the licence shall be 14 years from the 1st of Works at Wellington, and thereon coloured blue. day of September 1965. Dated at Wellington this 1st day of September 1965. Dated at Wellington this 16th day of September 1965. PERCY B. ALLEN, Minister of Works. W. J. SCOTT, Minister of Marine. (P.W. 41/1133; D.O. 14/158) (M. 4/5679)

The Standards Act 1941-Draft Amendment to the New Zea­ land Standard Specification for Neutral Screened Cables Town and Co~iztry .Planning Act 1953-Christchurch City (NZSS 1]580:1963) Dis,trict Scherrie. (Section 2) (Notice of Extension of Period of Effectiveness of Refusals and Prohibitions) PURSUANT to subsection (3) of section 8 of the Standards Act 1941, notice is hereby given that ithe above-mentioned PURSUANT to subsection (6) of section 38 of the Town and draft amendment is being circulated under the refer.ence No. Country Planning Act 1953, notice is hereby given that the D 8420 .. period of effectiveness ·of each refusal or prohibition made All persons who may be affected by this amendment and by· the Christchurch City Council in the interests .of section 2 who desire to comment thereon may, on application, obtain of .the .. Chris1tchurch City District Scheme, which refusal or copies free of charge from the New Zealand Standards prohibition but for this notice would expire between the, date Institute, Bowen State Building, Bowen Street, ol Private of public notification hereof and the 1st day of August 1966 Bag, Wellington C. 1. in9lusive, is hereby extended to the said lsit day of August The closing date for receipt of comment is 15 October 1965. 1966. Dated at Wellington this 21st day of September 1965. Given, .. under the hand of the Minister of Works at R. J. SMITH, Wellington this 12th day. of August 1965. Acting Executive Officer, Standards Council. PERCY B ALLEN, Minister of Works. (S.I. 114/2/8) 23 SEPTEMBER THE NEW ZEALAND GAZETTE 1603

The Standards Act 1941-Amendment of Standard Specifications The Standards Act 1941-Specifications Declared· to be Standard Specifications PuRsUANT to the Standards Act 1941 and regulations made there­ under, the Minister of Industries and Commerce, on 16 September 1965, amended the under-mentioned standard specifications by PURSUANT to the Standards Act 1941 and the regulations the incorporation of the amendments shown hereunder: made rthereunder, the Minister of Industries and Commerce, on 27 July 1965, declared the under-mentioned specifications Number and Title of Specification Amendment to be standard specifications: N.Z.S.S. 70:1962 Insulating oil for trans- Price of formers and switchgear; being B.S. 148: 1959 No. 1 (PD 5358) Copy N;Z.S.S. 361 :1958 Hose of rubber with Number and Title of Specification (Post Free) cotton or rayon woven reinforcement; s. d. being B.S. 924:1955 . . .. No. 6 (PD 5295) NZSS 1995: 1965 Pressure containers for paint N.Z.S.S. 375:-- Screwing taps­ and other substances; being BS 1101: 1958 ...... 6 0 Part 1 :1952 Taps for threads other than NZSS 2008: 1965 Mild steel for general engineer- Unified threads; being B.S. 949: Part 1: ing purposes; being BS 3706: 1964 ...... ; .. . 5 · 0 1951 ...... No. 5 (PD 5293) Application for copies should be made rto the N.Z. N.Z.S.S. 506:1961 Glossary of terms used in Standards Institute, Bowen State Building, Bowen Street,. or telecommunication (including radio) and Private Bag, Wellington C. 1. electronics; being B.S. 204:1960 No. 2 (PD 5134) Supplement No. Dated at Wellington this 14th day of September 1965. 1 (1964) to B.S. R. J. SMITH, 204:1960 Acting Executive Officer, Standards Council. N.Z.S.S. 852:1963 Endless V-belt drives for industrial purposes; being B.S. 1440:1962.. No. 2 (PD 4714) (S.I. 114/2/2 :2705-06) No. 3 (PD 5043) N.Z.S.S. 935 :1962 Industrial paper towelling and dispensing cabinets; being B.S. 1439: 1961 ...... No. 1 (PD 4603) The Standards ~ct 1941-Draft Amendment to the New N.Z.S.S. 980:-- Methods of testing rubber Zealand Standard Specification for Light-gauge Copper latex- Tubes for Water, Gas, and Sanitation (NZSS 1755:1965) Part 1 :1951 Sampling and basic tests; being B.S. 1672: Part 1 :1950 . . . . No. 2 (PD 5276) N.Z.S.S. 1128:-- Methods of testing vul- PURSUANT to subsection (3) of section 8 of the Standards Act canised rubber- 1941, notice is hereby given that the above-mentioned draft Part A2:1957 Determination of tensile amendment is being circulated under the reference No. D 8421. stress-strain properties; being B.S. 903 : All persons who may be affected by this amendment and Part A2:1956 .. No. 8 (PD 5324) who desire to comment thereon may, on application, obtain Part A7:1958 Determination of hardness; copies free of charge from the New Zealand Standards Insti­ being B.S. 903: Part A?:1957 .. No. 3 (PD 5325) tute, Bowen State Building, Bowen Street, or Private Bag, Part A19:1958 Accelerated ageing tests; Wellington C. 1. being B.S. 903: Part A19 :1956 . . No. 3 (PD 5398) The closing date for receipt of comment is 29 October 1965. N.Z.S.S. 1136:-- Methods for the sampl- Dated at Wellington this 21st day of September 1965. ing and analysis of flue gases- Part 2:1963 Analysis by the Orsat appa- R. J. SMITH, ratus; being B.S. 1756: Part 2:1963 .. No. 1 (PD 5384) Acting Executive Officer, Standards Council. N.Z.S.S. 1174:1953 Hose couplings (air and (S.I. 114/2/8) water) (tin. to 1-l: in. nominal sizes); being B.S. 1906 :1952 No. 4 (PD 3927) No. 5 (PD 4779) The Standards Act 1941-Amendment of Standard No. 6 (PD 5175) Specifications N.Z.S.S. 1365:19~8 Hose of rubber with cotton or rayon braided reinforcement; being B.S. 796:1955 No. 5 (PD 5284) PURSUANT to the Standards Act 1941 and regulations made N.Z.S.S. 1470:-- Methods ·~f testing thereunder, the Minister of Industries and Commerce, · on plastics- 28 July 1965, amended the under-mentioned standard speci­ Part 2 :-- Electrical properties- fications by the incorporation of the amendments shown, Part 2/201 :196~ Method 201: Electric hereunder: · · strength; being B.S. 2782: Part 2/201: Number and Title of Specification Amendme'i:it 1957 . . No. 2 (PD 5277) Part 2/205, 206, and 207:1965 Method NZSS 1994: 1965 Flexible load-bearing 205: Power factor and permittivity at urethane foam components (polyether 50 cycles per second. Method 206: type) for vehicles; being BS 3379: 1961 No. 1 (PD 4461) Power factor an,d permittivity at 800 No. 2 (PD 5094) to 1,600 cycles per second. Method Application for copies of the standard specifications so· 207: Power factor and permittivity at amended should be made to the N.Z. Standards Institute,· 10 kilocycles to 100 megacycles per Bowen State Building, Bowen Street, or Private Bag, Welling­ second; being B.S. 2782: Part 2/205, ton C. 1. Copies of the amendments will be supplied, free of 206 and 207 :1957 . . No. 3 (PD 5257) charge, upon request. N.Z.S.S. 1490:1959 Electronic-valve bases, Dated at Wellington this 14th day of September 1965. caps, and holders; being B.S. 448:1953 No. 32 (PD 5353) (including R. J. SMITH, . amendment to Acting· Executive Officer, Standards Council. · the title) (S.I. 114/2/3: 1474-75) N.Z.S.S. 1494:1959 Methods for the deter­ mination of the viscosity of liquids in c.g.s. units; being B.S. 188:1957 No. 1 (PD 3274) No. 2 (PD 4051) The Standards Act 1941-Amendment of Standard No. 3 (PD 5351) Specification N.Z.S.S. 1575 :--· High-strength friction grip bolts for structural engineering­ Part 1 :1960 General grade bolts; being PURSUANT to the Standards Act 1941 and the regulations B.S. 3139: Part 1:1959 No. 3 (PD 5394) made thereunder, the Minister of Industries and Commerce, N.Z.S.S. 1624:1961 Picture areas of motion on 27 July 1965, amended the under-mentioned standard picture films for television; being B.S. 2962: specification by the incorporation of the amendment shqwn 1958 No. 1 (PD 3588) hereunder: No. 2 (PD 4798) Number and Title of Specification: NZSS 1995: 1965 No. 3 (PD 5374) Pressure containers for paint and other substances; being N.Z.S.S. 1696:1962 The dimensional features BS 1101: 1958. of magnetic sound recording on perforated Amendment: No. A. film; being B.S. 2981 :1958 No. 2 (PD 4977) . No. 3 (PD 5104) Application for copies of the standard specification so amended should be made rto the N.Z. Standards Institute, Application for copies of the standard specifications so amended Bowen State Building, Bowen Street, or Private Bag, Welling­ should bel made to the N.Z. Standards Institute, Bowen State ton C. 1, or to the Government Bookshops at Auckland, Building, B.owen Street, or Private Bag, Wellington C. 1. Copies of Hamilton, Wellington, Christchurch, or Dunedin. the amendments will be supplied, free of charge, upon request, except Sµpplement No. 1 to N.Z.S.S. 506:1961 which is priced Copies of the amendment will be supplied, free of charge, at 3s. upon request. Dated at Wellington this 17th day of September 1965. Dated at Wellington this 14th day of September 1965. R. J. SMITH, R. J. SMITH, Acting Executive Officer, Standards Council. Acting Executive Officer, Standards Council. (S.I. 114/2/3 :1501-29) (S.I. 114/2/3: 1468) 1604 THE NEW ZEALAND GAZETTE No. 54

The Standards Act 1941-Amendment of Standard Price of Specifications Copy Number and Title of Specification (Post Free) s. d. PURSUANT to the Standards Act 1941 and regulations made NZSS 910: 1965 Trichloroethylene; being BS 580: thereunder, the Minister of. Industries and Commerce, on 1963 (revision of NZSS 910: 1951 being BS 580: 28 July 1965, amended the under-mentioned standard specifi­ 1950) ...... 5 0 cations by ithe incorporation of the amendments shown here­ NZSS 1993: 1965 Stress relieved 7-wire strand for under: prestressed concrete; being BS 3617: 1963 4 0 Number and Title of Specification Amendment Application for copies should be made rto the N.Z. Standards NZSS 847 : 1957 Zinc alloys for die casting and Institute, Bowen State Building, Bowen Street, or Private Bag, zinc-alloy die castings; being BS 1004: 1955 ...... No. A Wellington C .. 1. NZSS 1994: 1965 Flexible load-bearing urethane foam components (polyether type) for vehicles; Dated at Wellington rthis 14th day of September 1965. being BS 3379: 1961 ...... No. A R. J. SMITH, NZSS 1996 : 1965 Rigid PVC extrusion and mould- Acting Executive Officer, Standards Council. ing compounds; being BS 3168: 1959 ...... No. A NZSS 1997 :1965 Glass for signs and recommenda- (SJ. 114/2/2:2717-18) tions on glazing for signs; being BS 327 5: 1960 ...... No. A Application for copies of the srtandard specifications so amended should be made to the N.Z. Standards Institute, Bowen State Building, Bowen Street, or Private Bag, Welling­ ton C. l, or ito the Government Bookshops at Auckland, Hamilton, Wellington, Christchurch, or Dunedin. Copies of the amendments will be supplied, free of charge, upon request. The Standards Act 1941-Specifications Declared to be Dated at Wellington this 14th day of September 1965. Standard Specifications R. J. SMITH, Acting Executive Officer, Standards Council. (SJ. 114/2/3: 1470-73) PURSUANT to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on 13 September 1965, declared the under-mentioned specifi­ cations to be standard specifications: Price of The Standards Act 1941-Amendment of Standard Copy Specification Number and Title of Specification (Post Free) s. d. NZSS 27-- Milling cutters and reamers- PURSUANT to the Standards Act 1941 and the regulations made Part 2: 1965 Reamers, countersinks, and thereunder, the Minister of Industries and Commerce, on counterbores; being BS 122:Part 2:1964. (Re­ 27 July 1965, amended the under-mentioned standard specifi­ vision of NZSS 27 : Part 2: 1954 being BS 122 : cation by the incorporaition of the amendment shown Part 2: 1952) ...... 20 O hereunder: NZSS 334: 1965 Hand hammers; being BS 876: Number and Title of Specification: NZSS 1995:1965 Pres­ 1964. (Revision of NZSS 334: 1958 being BS sure containers for paint and other substances; being BS 1101: 876:1957) ...... 8 6 1958. NZSS 657: 1965 Patented cold-drawn steel spring Amendment: No. 1 (PD 4887). wire; being BS 1408: 1964. (Revision of NZSS 657: 1949 being BS 1408: 1947) ...... 7 O Application for copies of the standard specification so NZSS 900: 1965 Acetone; being BS 509: 1964. amended should be made to the N.Z. Standards Institute, (Revision of NZSS 900: 1958 being BS 509: Bowen State Building, Bowen Street, or Private Bag, Welling­ 1957 amended to meet New Zealand require- ton C. 1. ments) ...... 4 6 Copies of the amendment will be supplied, free of charge, NZSS 901 : 1965 Diacetone alcohol; being BS upon request. 549: 1964. (Revision of NZSS 901: 1958 being Darted at Wellington this 14th day of September 1965. BS 549:1957 amended to meet New Zealand requirements) ...... 3 6 R. J. SMITH, NZSS 907: 1965 Di-n-butyl phthalate; being BS Acting Executive Officer, Standards Council. 573: 1964. (Revision of NZSS 907: 1958 being BS (SJ. 114/2/3:1469) 573 : 1957 amended to meet New Zealand re- quirements) ...... 4 6 NZSS 908: 1965 Diethyl phthalate; being BS 574: 1964. (Revision of NZSS 908: 1958 being BS 57 4: 1957 amended to meet New Zealand re- The Standards Act 1941-Amendment of Standard quirements) ...... 4 6 Specification NZSS 915: 1965 Plaited sash cords made from hemp; being BS 606: 1964 .. (Revision of NZSS 915: 1959 being BS 606: 1954) ...... 4 6 PURSUANT to the Standards Act 1941 and the regulations NZSS 1021: 1965 Methods for the load verifica­ made thereunder, the Minister of Industries and Commerce, tion of testing machines; being BS 1610: 1964. on 24 August 1965, amended the under-mentioned standard (Revision of NZSS 1021 :Part 1 :1964 being BS specification by the incorporation of the amendment shown 1610:Part 1 :1958) ...... 7 6 hereunder: NZSS 1297 :-- Sprayed metal coatings- Number and Title of Specification: NZSS 1993 :1965 Stress Pa11t 1: 1965 Protection of iron and steel by relieved 7-wire strand for prestressed concrete; being BS aluminium and zinc against atmospheric corro­ 3617:1963. sion; being BS 2569: Part 1: 1964. (Revision of NZSS 1297 :Part 1: 1956 being BS 2569: Amendment: No. A. Part 1 :1955) ...... 4 6 Application for copies of the standard specification so NZSS 1315-19: 1965 Glycerol (glycerine) ; being amended should be made to the N.Z. Standards Institute, BS 2621-5: 1964. (Revision of NZSS 1315--:19: Bowen State Building, Bowen Street, or Private Bag, Welling­ 1957 being BS 2621-5: 1955) ...... 25 O ton C. l, or to the Government Bookshops at Auckland, NZSS 1350: 1965 Industrial platinum resistance Hamilton, Wellington, Christchurch, or Dunedin. thermometer elements; being BS 1904:1964. Copies of the amendment will be supplied, free of charge, (Revision of NZSS 1350:1958 being BS 1904: upon request. 1952) ...... 8 6 NZSS 1466~- Methods of testing water used in Dated at Wellington this 14th day of September 1965. industry- R. J. SMITH, Part 1 :1965 Copper and iron; being BS 2690: Acting Executive Officer, Standards Council. Part 1: 1964. (Revision of NZSS 1466: 1959 being BS 2690: 1956 amended to meet New (S.I. 114/2/3: 1492) Zealand requirements) ...... 6 0 NZSS 1499: 1965 Octave and one-third octave band-pass filters; being BS 2475 :1964. {Revision of NZSS 1499:1959 being BS 2475:1954) ...... 5 0 Application for copies should be made rto the N.Z. Standards The Standards Act 1941-Specifications Declared to be Institute, Bowen State Building, Bowen Street, or Private Bag, Standard Specifications Wellington C. 1. Dated at Wellington this 14th day of September 1965. PURSUANT to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, R. J. SMITH, on 24 August 1965, declared the under-mentioned specifica­ Acting Executive Officer, Standards Council. tions to be standard specifications: (SJ. 114/2/2:2747-64) 23 SEPTEMBER THE NEW ZEALAND GAZETIE 1605

The Standards Act 194.J-Specifications Declared to be Road Closed by Order of the Maori Land Court Standard Specifications PURSUANT to the Standards Act 1941 and the regulations made NOTICE is hereby given ithat, pursuant to section 425 of the thereunder, rthe Minister of Industries and Commerce, on Maori Affairs Act 1953, the Maori Land Court has made 28 July 1965, declared the under-mentioned specifications orders dated 2 October 1964 firstly declaring those areas of to be standard specifications : road described in the first column of the Schedule to be Price of closed and vesting the same in the owners of ithe land set Copy out in the second column to the said Schedule. Number and Title of Specification (Post Free) s. d. SCHEDULE NZSS 1994: 1965 Flexible load-bearing urethane HAWKE'S BAY LAND DISTRICT foam components (polyether rtype) for vehicles; being BS 3379: 1961 6 0 ALL those pieces of public road situated in Block IV, Mahanga NZSS 1996: 1965 Rigid PVC extrusion and Survey District, described as follows : moulding compounds; being BS 3168:1959 ...... 3 0 Area NZSS 1997: 1965 Glass for signs and recommen- A. R. P. Land dations on glazing for signs; being BS 3275: 1960 3 0 1 1 35 Kaiwaitau 1. Application for copies should be made to the N.Z. Standards 1 1 3 Kaiwaitau 6. Institute, Bowen State Building, Bowen Street, or Private Bag, As the same are more particularly delineated on Survey Wellington C. 1. Office Plan No. 5449 and thereon coloured green. Dated at Wellington this 14th day of September 1965. Dated at Wellington this 13th day of September 1965. R. J. SMITH, B. E. SOUTER, Acting Executive Officer, Standards Council. Deputy Secretary for Maori Affairs. (S.I. 114 /2/2 :2707-09) (M.A. 22/5; D.O. M.A. 8/3/105)

The Standards Act 1941-Amendment of Standard Industrial Conciliation and Arbitration Act 1954-Proposed Specifications Cancellation of Registration of Industrial Union

PURSUANT to the Standards Act 1941 and regulations made PURSUANT to section 85 of the Industrial Conciliation and thereunder, the Minister of Industries and Commerce, on Arbitration Act 1954, it is hereby notified that the registration 24 August 1965, amended the under-mentioned standard of the Manawatu Woolscourers' Industrial Union of Workers, specifications by the incorporation of the amendments shown Registered No. 2078, situated at Kakariki, will, unless cause hereunder: to the contrary is shown, be cancelled on the expiration of Number and Title of Specification Amendment six weeks from the date of the publication of this notice in the NZSS 910:1965 Trichloroethylene; being BS 580: Gazette. 1963 ...... No. A Dated at Wellington this 20th day of September 1965. NZSS 1620: 1963 Life jackets of wholly inherent H. G. DUNCAN, buoyancy ( other than those for commercial Registrar of Industrial Unions, Department of Labour. vessels and aircraft)...... No. 1 Application for copies of the standard specifications so amended should be made to rthe N.Z. Standards Institute, Bowen State Building, Bowen Street, or Private Bag, Welling­ BELL HOOPER CROMWELL GOLD LTD. ton C. 1, or to the Government Bookshops at Auckland, Hamilton, Wellington, Christchurch, or Dunedin .. Copies of IN the matter of section 338 of the Companies Act 1955 and the amendments will be supplied, free of charge, upon request. in the matter of Bell Hooper Cromwell Gold Ltd., a dissolved Dated at Wellington this 14th day of September 1965. company,. notice is hereby given as follows: R. J. SMITH, 1. That on the 10th day of June 1965 it came to the notice Acting Executive Officer, Standards Council. of the Secretary to the Treasury that the estate in fee simple of (S.I. 114/2/3 :1488-89) the above-named Bell Hooper Cromwell Gold Ltd. in all that piece of land situate in the Cromwell Survey District con­ taining, first, 58 acres 3 roods 18 poles, more or less, being Allotments 42, 43; 44, and 45, Sarita Subdivision on the public Decision of the Indecent Publications Tribunal maps of the Cromwell District, being all the land comprised and described in certificate of title, Volume 265, IN the ma,tter of the Indecent Publications Act 1963 and folio 299 (Otago Registry), and secondly, 35 acres 1 rood in the matter of an application by Transworld Publications 5 poles, being Allotments 37 and 38, Sarita Subdivision on the Ltd., of London, in respect of a paperback edition of Another public maps of the Cromwell District, being all the land com­ Country by James Baldwin. prised and described in certificate of title, Volume 265, folio 134 (Otago Registry), had vested in the Crown pursuant to DECISION OF THE TRIBUNAL section 337 of the above-mentioned Act. THE Tribunal has been called upon to consider an application 2. That on the date aforesaid application was received by made by Transworld Publications Ltd., of London - with the the Secretary to the Treasury for the Crown's title to the consent of the Minister of Justice - in respect of a paperback said estate to be disclaimed. edition of the book Another Country by James Baldwin - 3. That no such application as aforesaid was received by the whether it is indecent or not, or alternatively for a decision Secretary to the Treasury with respect to the said estate as to its classification. before the date aforesaid. The application was made some time ago but the hearing 4. That the Crown's title to the said estate is hereby dis­ had been adjourned, pending the outcome of an appeal to claimed. the Supreme Court regarding a paperback edition of Lady Chatterley's Lover in respect of which the Tribunal- by a Dated at Wellington this 30th day of August 1965. majority- had declined ,to impose a restriction limiting circu­ J. S. CLENDON, lation to persons over 18 years of age. The Supreme Court Solicitor to the Treasury acting for the Secretary (in a majority decision) rejected the appeal. to the Treasury pursuant to an instrument of dele­ At the hearing before us Mr R. A. Heron, on behalf of the gation given under section 9 of the Public Revenues publishers, made brief submissions. No submissions were made Act 1953. on behalf of the Secretary for Justice. Our decision in respect of the hard-back edition of Anorher Country- given in March 1964-was Jhat the book, pr~enting as it does a powerful and forceful p10ture expressed smcerely and honestly, was not indecent. We made the observation that Tariff Notice No. 1965 /81-Review of Former Tariff the dust cover was simple and dignified and that ithe price Concessions at which the book was sold - 26s. - was a relevant considera­ tion. In fact the book had been on sale for some time, and about 1,400 copies had been sold. We said rtoo, that "were it DECISIONS in respect of goods approved by the Minister of to be published in a cheap edition with a suggestive cover Customs under item 448 of the former Tariff, as set out in our view might well be otherwise". Schedule I hereto, are to be reviewed. The book as now submitted to us is a cheap edition - it is Persons desiring, or objecting to, the admission of any of to be retailed at 6s. 3d. - but the cover is neither lurid nor these goods under Part II of the Tariff now in force should suggestive. It is simple and dignified. Jus,t as 'Ye held. that the lodge submissions in writing on or before 14 October 1965. hard-back edition did not call for condemnat10n as mdecent, Submissions, headed "448 Review", should be prepared so too, we hold the same opinion regarding ithe paperback separately for each of the decisions listed, and addressed to edition now submitted to us. the Comptroller of Customs, Private Bag, Wellington, sup­ We are not disposed to make any order restricting distribu­ ported by information as to: tion and hold accordingly ithat the book is not indecent in (a) Full details of composition and nature of ithe goods; terms of the Indecent Publications Act 1963. (b) Purpose for which they are to be used; [L.s.] K. M. GRESSON, Chairman. (c) Quantity and frequency of importation (in terms of 13 September 1965. actual annual requirements); 1606 THE NEW ZEALAND' GAZEITE No. 54

( d) Usual source of supply; Hexamine (hexamethylene-tetramine}, declared for sale only (N.B. Where goods are not of Commonwealth to, and for use only by tallow producers origin, information as to availability from Com­ Hexylene .glycol monwealth sources should be· supplied) ; (e) Availability (in terms of quantity, range, supply, etc.) Horolith M of suitably equivalent goods of New Zealand pro­ Hoses- duction or manufacture. Cotton cordage on declaration by a manufacturer for use Failure to supply information under all or any of the fore­ by him only in making rubber hose going headings may prejudice consideration of the submissions. Fittings, metal, declared by a manufacturer for use by him Decisions in respect of goods approved by the Minister of only in making high-pressure hydraulic oil hoses Customs under item 448 of the former Tariff, as set out in Schedule II hereto, are revoked with effect from 14 October Hydro extractors- 1965. (The rates of duty for these goods under Part I of Parts, as may be approved, on declaration by a manufacturer the Tariff now in force are the same or lower than the rates for use by him only in making hydro extractors under item 448 of the former Tariff.) Ignition control and anti-knock preparations declared by a holder of a Wholesale Distributor's Licence under the Motor Spirits Duty Act 1961 that they will be used by him SCHEDULE I only for adding to motor spirit before the time of sale of Gas Lighters- such spirit by that wholesaler Caps, brass, Edison-screw, for the manufacture of electro­ Insecticides- catalytic gas lighters Metaldehyde in powder form in packages of 100 lb net Gas meters,-- weight or over, declared by a manufacturer for use by Parts specially suited for the manufacture of gas meters him only in making insecticides having a maximum capacity not exceeding 450 cu. ft. per · Organic solvents and bases, as may be approved, on declara­ hour for incorporating in outside cases manufactured in tion by a manufacturer for use by him only in the New Zealand manufacture of insecticides and fungicides- Gears- Approved- Discs and rings of forged steel, in the rough, for making Butoxy polypropylene glycol gears Espesol 3A Gelling and stabilising agents as may be approved, for liquids, Esso heavy aromatic naphtha foodstuffs, and ice cream- Sodium naphtha sulphonates for use in making insecticide Approved- oils-'- Atmos No. 150, No. 300 Examples: Collone AC Agral 2 and 3 Cremolis Beta salt (irrespective of the use to which it will be put) Friolis Twitchell ·base No. 262 Gelozone Instant Lecithinated Stabiliser The. following substances declared by a manufacturer for use Laurie diethanolamide by him only in making fly and insect powders and Lissogene sprays: Ninol AD 31 Bucarpolate Novogel Delnav Sipromide IP, LD Diazinon technical Super E Emulsifier Stabiliser Di-n-butyl succinate Viscarin Glue, animal, Davis C.W.S. powdered Ginger, green, whole or cut, in brine Korlan (also known as Nankor) Malathion Glass making,- Methoxychlor Decolourisets for use in glass making M.G.K. Intermediate 19 Glycol Diacetate (ethylene glycol diacetate) M.G.K. 264 Nexa fluid Gramophones- Piperonyl butoxide Recording and erasing heads declared by a manufacturer for Pybuthrin use by him only in making tape recorder "decks" Sevin Record playing and changing units, combined or separate, Wetting agents for insecticides- including parts peculiar thereto, on declaration by a manufacturer for use by him only in making gramophones, Examples: radiogramophones, or television-gramophones Daxad 27 Tape recorder "decks" declared by a manufaoturer for use Fluxit by him solely in making tape recorders and combined Glutrin liquin liquor tape recorder - radio sets · Lunevale wetting agent Turntables, electric, consisting of synchronous electric motors N.S.A.E. (Micronizer Processing Co.) in mechanical combination with turntables, declared by a Ortho dry spreader manufacturer for use by him only in making gramo­ Iodocasein/Calcium acetate when declared by a manufacturer phones for use by him only in making invalids' foods which if Greases,-- imported would be classed under Tariff Item 43 Iron ammonium citrate, declared by a manufacturer for use Fatty acids declared by a manufacturer for use by him only by him only as an ingredient in making "Glaxo" . in making greases Irons, kerosene- Hardware and hollowware- Metal stampings in the rough and unbuilt, for use in making Stampings of stainless steel, in the rough and not built up, kerosene irons for making lotion and theatre bowls, douche cans, sputum mugs, urinals, bed pans, graduated measures, and similar Iso-phthalic acid hospital hollowware not including sinks, wash basins of Iso-propyl alcohol declared by a manufacturer for use only for built-in types, or kitchen utensils . approved industrial purposes- Hearing aid appliances- Approved- The following articles and materials declared by a manu­ Disinfectant making facturer for use by him only in making or repairing Lacquer or commercial grade, for making cellulose lac- hearing aid appliances: quers and industrial solvents Cable, electrical Petropol for making brake fluid for vehicles or aircraft Chokes Pharmaceutical preparations Condensers Printing inks Covers, plug Rubber Making Ear pieces or receivers, headphone types Wood preservative making Gaskets Listening coils Iso-propyl benzoate Plugs or terminals (positive and negative) Iso,-propyl myristate Potentiometers Resistors Iso propyl palmitate Screws Sleeving, varnished, insulating Studs SCHEDULE II Switch levers Transistors Gherkins in brine, in containers of 10 gallons capacity or over Transistor holders Glass makingr- Transformers Valves, amplifying Colours in liquid · or paste form declared by a manufacturer Washers for use by him only for firing on to glassware 23 SEPTEMBER THE NEW ZEALAND. GAZETTE 1607

Gramophones,- Cartridges, crystal microphone Clockwork motors, governors, and gearing declared by a n-Hexanol manufacturer for use by him only in making gramophones Needles and styli for gramophones Insecticides~ Greasers.~ Hexachlorobenzene declared by a manufacturer for use Curriers' hard, being mixtures of animal fats and paraffin by him only in making smoke fumigants wax Hearing aid appliances'- Iso-octyl alcohol The following articles and materials declared by a manu­ Dated at Wellington this 23rd day of September 1965. facturer for use by him only in making or repairing hearing aid appliances- J. F. CUMMINGS, Comptroller of Customs. Tariff Notice No. 1965 /82-Applications for Cont(nuation of Approval NOTICE is hereby given that applications have been made for continuation of the following approvals of the Minister of Customs: I I Rates of Duty Effective Appn Tariff Goods Part List No. Item II No. B.P. Gen. To I Aul. I Can. IMFN.j Ref. From I

6290 048.820.0 Bengers Food, being a processed wheaten Free ...... 10% 22.0 11 1/7/62 30/9/65 flour for use by infants and invalids suffering from digestive disorders 6291 719.640.5 Trickle irrigation and liquid feeding Free .. .. Free Free 10.3 23 1/7/62 30/9/65 equipment 6292 861.610.4 Microfilm readers for viewing strips or Free ...... 25% 20.2 2 1/7/62 30/6/65 short rolls of microfilm, on declaration that they have been specially imported and will be used solely for educational purposes in a school, college, or university, and that they will not be removed therefrom without payment of duty 6295 862.450.2 Filmstrips for still projectors depicting Free ...... Free 20.1 6 1/7/62 30/6/65 religious subjects, or illustrating matters peculiar to the study of scien- tific subjects (e.g., astronomy, geology)

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 14 October 1965. Submissions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The 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 23rd day of September 1965. J. F. CUMMINGS, Comptroller of Customs. Tariff Notice No. 1965/83-Application for Determination NOTICE is hereby given that application has been made for the determination of rates of duty by the Minister of Customs as follows:

Rates of Duty Appn No. Tariff Item Goods B.P. Aul. I Can. IMFN, I~:_

Such rate not exceeding 6293 698. 610. 3 Overload leaf booster springs for motor vehicles 20% .. .. 45% as the Minister may in any case direct

Any person wishing to lodge an objection to the granting of this application should do so in writing on or before 14 October 1965. Sub­ missions should include 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 quality, range, supply, etc., of the above-described goods produced in New Zealand, and (b) The landed cost and selling price, including c.d.v., and cost into store in terms of f.o.b., insurance, freight, exchange, other landing charges, duty, etc., of equivalent goods of overseas origin. Dated at Wellington this 23rd day of September 1965. J. F. CUMMINGS, Comptroller of Customs. Tariff Notice No. 1965/84-Applicationfor Variation of Determination NOTICE is hereby given that application has been made for exclusion of goods as follows from a current determination of the Minister of Customs and for admission of such goods at the reduced rates of duty prescribed under the substantive Tariff item therefor:

Tariff Item Substantive Appn Goods Under Which Tariff No. Determined Item

6294 Knitted mesh fabric for use as a trimming for bodices and sleeves for women's outerwear .. 653.704.1 653.704.5 or 653.704.2

Any person wishing to lodge an objection to the granting of this application should do so in writing on or before 14 October 1965. Sub­ missions should include a reference to the application number, Tariff items, and description of the 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 costs in terms of materials, labour, overhead, etc. Dated at Wellington this 23rd day of September 1965. J. F. CUMMINGS, Comptroller of Customs. 1608 THE NEW ZEALAND GAZETIE No. 5

TARIFF DECISION LIST NO. 167

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. Gen. Ref. From To* I I I MFN.1 I

533.320.7 Daltolac 3145 ...... Free, ...... 25% 10.8 167 1/9/65 30/9/ 541. 700.9 Bidormal tablets ...... Free .. .. 20%S 25% 23.4 167 1/7/65 31/12/ 541. 700.9 Frenantol tablets ...... Free .. .. 20%S 25% 23.4 167 1/7/65 31/12/ 541. 700.9 Havlomycin-4 ointment ...... Free . . .. 20% 25% 23.1 167 1/9/65 31/12/ 541.700.9 Mezuran tablets ...... Free .. .. 20%S 25% 23.4 167 1/7/62 31/12/ 541. 700.9 Tetrastatin capsules ...... Free . . .. 20% 25% 23.1 167 1/9/65 31/12/ 541.700.9 Whipcide tablets ...... Free .. .. 20%S 25% 10.2 167 1/9/65 31/12/ 554.200.0 Products, as may be approved, when imported Free...... 10% 10.8 in bulk and not being soaps or containing· soaps- Gafac PE 510 ...... 167 23/9/65 30/6/ Iosan F 851 ...... 167 1/9/65 30/6/ 642.999.-1 Tubes for use in making applicators for tampons Free, ...... 20% 10.8 167 1/9/65 31/12/ 642.999.9 Tubes for use in making applicators for tampons Free ...... 20% 10.8 167 1/9/65 31/12/ 653.210.3 Felted textiles, when declared by a manufacturer Free .. .. 10% 12!% .. for use by him for the following purposes: Manufacturing- Hats ...... 167 1/7/65 30/6/ Other- On ironing and pressing machines .. 167 I 1/7/65 30/6/ 653.703.9 Fabrics, containing more than 50 % wool, in the Free ...... 15% 10.8 167 23/9/65 31/3/ piece, in strips, or in motifs, resembling lace but produced by a knitting process, of a kind which, if not knitted, would be classified as lace for the purposes of Tariff item 654.050.0 (Norn-The term "lace" for the purposes of this concession is restricted to fabrics which are used as edgings, insertions, beadings, flouncings, and also fabrics which are known as allovers. It does not include fabrics in the piece or in strips which have been merely knitted in fancy or novelty designs.) 653.705.3 Fabrics, cotton, in the piece, in strips, or in Free ...... 15% . . 167 23/9/65 30/6/ motifs, resembling lace but produced by a knitting process, of a kind which, if not knitted, would be classified as lace for the purposes of Tariff item 654.050.0 (NoTE-The term "lace" for the purposes of this concession is restricted to fabrics which are used as edgings, insertions, bead- ings, flouncings, and also fabrics which are known as allovers. It does not include fabrics in the piece or in strips which have been merely knitted in fancy or novelty designs.) 654.060.0 Lace, guipure and similar ...... Free ...... 15% 10.8 167 23/9/65 31/12 665.110.3 Bottles, dropper, ! oz, t oz, and 1 oz capacity Free .. .. 20% 25% .. 167 1/10/63 .. 665.200.9 Bowls, heat-resistant glass, specially designed Free .. .. 20%S 25% 10,.2 167 1/7/62 30/6 for use with food-mixing machines 719.210.9 Oil and grease dispensers, operated by com- Free .. .. 20%S 25% 10.2 167 23/9/65 30/6 pressed air, designed to deliver oil or grease at pressures exceeding 200 p.s.i. 719.530.2 Oil and grease dispensers, operated by com- Free .. .. 20%S 25% 10.2 167 23/9/65 30/6 pressed air, designed to deliver oil or grease at pressures exceeding 200 p.s.i. 723.210.0 Insulators, suspension, glass or porcelain, all Free .. .. 15%S 25% 10.1 167 1/4/65 30/6 voltages 894.230.9 Cards or sheets printed with pictures in outline Free ...... 25% 20.2 167 1/7/62 31/12 for colouring, including the necessary crayons or colours (but not paint boxes) for use there- with *Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If continuati of an approval is desired for a further period, formal application should be made to the Collector at least one month prior to the date of expi DETERMINATIONS 653 . 704 .1 Fabrics, unprinted, other than 25% 40% 167 23/9/65 653.704.2 or or per lb 3s. 3s. plus 15% whichever rate returns the higher duty 3 SEPTEMBER THE NEW ZEALAND GAZETIE 1609

TARIFF DECISION LIST NO. 161-continued DETERMINATIONS-continued --- Rates of Duty I Effective Tariff Part List tern No. Goods II No. I B.P. Aul. Can. Gen. Ref. From To I MFN. f I I I I (8) Fabrics, in the piece, in strips, or in \ motifs, resembling lace but produced I by a knitting process, of a kind which, if not knitted, would be classified as lace for the purposes of Tariff item 654.050.0 (Norn-The term "lace" for the purposes of this concession is restricted to fabrics which are used as edgings, insertions, beadings, flouncings, and also fabrics which are known as all- overs. It does not include fabrics in the piece or in strips which have been merely knitted in fancy or novelty designs.) I I I MISCELLANEOUS 'ecisions Cancelled: )9.999.9 Products ... soaps­ Gafac PE 510 .. 137 53.703.9 "Lace" containing more than 50 % wool 144 53. 704.1 Fabrics, unprinted, other than- 53.704.2 (8) "Lace" produced by a knitting process .. 120 53.705.3 "Lace", cotton ... Raschel lace llS 54.060.0 Fabrics resembling lace 150 19.530.2 Oil and grease dispensers ... inch 89 92.990.1 Cards ... therewith 2

Dated at Wellington this 23rd day of September 1965. J. F. CUMMINGS, Comptroller of Customs.

Trademarks-Goods Prohibited to be Imported "A trade-mark is deemed, for the purposes of the aforesaid Act, to be falsely applied to goods if it is applied without the assent of rthe proprietor of such trade-mark. IT is hereby notified for public information rthat the following notification published in the Gazette, No. 18, of 14 March Nature of Goods Description of Trade-marks 1929, is hereby cancelled. Toilet and baby powder A device comprising a circle in ithe "It is hereby notified for public information that under the form of a chain and having Patenrts, Designs, and Trade-marks Act, 1908, goods of the another chain device within the nature set forth hereunder, to which the trade-mark described circle, in infringement of the below has been falsely applied, are prohibited from importa­ registered trade-mark No. 26208, tion into New Zealand. the property of Johnson and Johnson (Great Britain), Limited, "If any such goods are imported they will be liable rto of London." detention and to be dealt with in accordance with the pro­ vision of that Act. J. F. CUMMINGS, Comptroller of Customs.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSET'S AND LIABILITIES OF THE REsERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 15 SEPTEMBER 1965 Liabilities Assets £ £ Notes in circulation 79,622,804 Gold 243,622 Demand deposits­ Overseas assets- (a) State 11,690,920 (a) Current accounts and short-term £ (b) Banks .,. 41,109,991 bills 26,802,553 (c) Marketing accounts 1,655,912 (b) Investments .. 23,289,539 (d) Other .. 6,111,431 50,092,092 Time deposits .. New Zealand coin 653,594 Liabilities in currencies other than New Zealand Discounts currency 143,800 Advances- Other liabilities 1,822,792 (a) To the State (including Treasury Capital accounts- £ bills) 27,399,058 (a) General Reserve Fund 1,500,000 (b) To marketing accounts 28,141,805 (b) Other reserves 6,665,275 (c) Other advances 8,600,750 8,165,275 64,141,613 Investments in New Zealand­ (a) N.Z. Government securities 32,593,720 (b) Other 73,750 32,667,470 Other assets 2,524,534 £150,322,925 £150,322,925

R. M. SMITH, Chief Accountant. E 1610 THE NEW ZEALAND GAZETTE No. 54

SUMMARY OF TRADING BANKS' MONTHLY RE'fNRNS OF PRINCIPAL LIABILITIES AND ASSETS IN RESPECT OF NEW ZEALAND BUSINESS AS AT CLOSE OF BUSINESS ON 25 AUGUST 1965

In accordance with subsection (4) of section 31 of the Reserve Bank of New Zealand Act 1964 ( All amounts in New Zealand Currency)

LIABILITIES t (£N.Z. thousands) The The Australia and Commercial National New Zealand Bank of New Bank of Bank of Bank of Totals Bank South Wales New Zealand Australia New Zealand Limited Limited Limited £ £ £ £ £ £ 1., Demand deposits in New Zealand .. 66,319 41,435 123,203 23,753 54,724 309,434 2. Time deposits in New Zealand 15,692 12,929 16,083 4,269 9,232 *58,205 3. Liabilities elsewhere than in New Zealand incurred in respect of New Zealand business 2,872 433 1,530 281 1,832 6,948 4. Bills payable and all other liabilities in New Zealand, · including balances due to other banks but excluding shareholders' funds 723 255 7,493 28 6,039 14,538

ASSETS! (£N.Z. thousands) The· The Australia and Commercial National New Zealand Bank of New Bank of Bank of Bank of Totals Bank South Wales New Zealand Australia New Zealand Limited Limited Limited £ £ £ £ £ £ 1. Balances at Reserve Bank of New Zealand 13,232 9,188 19,966 4,920 10,305 57,611 2. Reserve Bank of New Zealand notes 2,676 1,275 10,223 605 2,526 17,305 3. New Zealand coin 336 165 620 133 317 1,571 4. Assets elsewhere than in New Zealand held in respect of New Zealand business . . . . 3,792 8,614 7,830 1,084 1,475 22,795 5. Advances in New Zealand and discounts of bills pay­ able in New Zealand (excluding advances and discounts included under item 6)- ( a)· Advances 48,220 26,774 90,067 15,740 44,073 224,874 (b) Discounts 2,776 1,275 2,119 966 1,300 8,436 6. Tern1 loans in New Zealand (including special export finance) 1,000 915 2,353 404 1,453 i6,125 7,. · Investments held in New Zealand­ (a) Government securities 5,366 1,952 13,936 1,164 5,169 27,587 (b) Other investments .. 97 1,215 268 27 ·1,607 8. Cheques and bills drawn on other banks in New Zealand and balances with and due from other banks in New Zealand (excluding balances with Reserve Bank of New Zealand) 3,875 3,413 4,958 2,328· 3,420 i7,994 9 ... ·Book value of land, buildings, furniture, fittings, and equipment in New Zealand 1,815 1,211 7,009 966 2,349 13,350 10. All other assets in New Zealand .. 257 182 3 442 *Includes Wool Retention Accounts, £3,609. Aggregate Uriexercised Overdraft Authorities, £176,142. . tExcluding shareholders' funds, contingencies, inter-branch accounts within New Zealand, and certain transit items. tExcluding inter-branch accounts within New Zealand, contingencies, and certain transit items. Wellington, N.Z., 10 September 1965. R. N. FLEMING; Chief Cashier, Reserve Bank of New fealand.

SUPPLEMENTARY BANK RETURN

STATEMENT OF THE AMOUNT OF LIABILITIES AND ASSETS OF THE LoNG-TERM MORTGAGE DEPARTMENT OF THE BANK. OF NEW ZEALAND AS AT 25 AUGUST 1965 In Accordance with Section 32 of the Reserve Bank of New Zealand Act 1964 Liabilities Assets £ £ Capital ; . 703,125 Loans 1,113,992 Debentures and debenture stock 750,000 Deposits with Bank 279,133 Advances from Bank Other assets Other liabilities £1,453,125 £1,45,3,125

13 September 1%5. R. N. FLEMING, Chief Cashier, Reserve Bank of NewZe,aiand.

Reserve Bank of New Zealand aggregate of: 18 per cent of that bank's demand deposits in New Zealand plus 3 per cent of that bank's time deposits in New Zealand ( excluding wool retention deposits) as shown PURSUANT to section ~3 of the Reserve Bank of New Zealand in the last preceding monthly return furnished by that bank Act 1964, the Reserve Bank, acting with the approval of the in accordance with section 31 of the Reserve Bank of New Minister of Finance, lereby gives notice that as at the dose Zealand Act 1964. · of business on 20 Sep:ember 1965, and until further notice, The balances to be maintained as aforesaid shall be exclusive balances to be maintaint.d in the Reserve Bank by each ttading of any balance held by a trading bank in its wool retention bank shall "be equal to an amount which, when added to that or special fund account at the Reserve Bank. bank's holdings of Rese'lve Bank notes as disclosed in that bank's latest available we.ekly return of Banking Statistics A. R. LOW, Deputy Governor. under the Statistics Act •1955, · will be not less than the Wellington, 16 September 1965. 23 SEPTEMBER THE NEW ZEALAND GAZEITE 1611

NEW ZEALAND METEOROLOGICAL SERVICE CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for August 1965

Air Temperatures in Degrees (Fahrenheit) Rainfall in Inches Height I of Means of Absolute Maximum and I Maximum Bright Station Station Mean Differ- Minimum No. Differ- Fall Sun­ Above of A ence Total of ence shine M.S.L. and From I Fall Rain From B Normal Ma.xi-1 Date I Mini- I Date Days Normal Amountl Date Max.A I Min.B mum mum I OF. op. OF. OF. OF. Ft. In. In. I Hrs. Te Pak.i, Te Hapua .. 190 59·4 46·5 53·0 -0·5 63·7 18 27·0 8 7·10 18 +1·4 2·27 10 148 Kaitaia :Aerodrome .. 261 58·6 46·6 52·6 -0·6 63·8 18 37·0 8 6·86 20 +1·5 2·73' 10 I 163 Umawera .. .. 380 57·5 44·4 51·0 63·8 27 31·7 8 7·85 18 2·38 10 Kerikeri .. .. 240 59·5 44·2 51·8 -0·2 65·0 18 31·9 8 9·10 14 +2·9 2·79 10 150 Waipoua Forest .. .. 290 57·6 44·0 50·8 -0·2 64·5 18 29·2 8 5·82 25 +1·1 1 · 17 11 Dargaville .. 64 57·4 44·7 51·0 -0·3 66·0 18 26· 1 8 5·38 18 +0·6 1·54 28 ··123 Waitangi.Forest : : .. 180 60·2 45·7 53·0 .. 66·9 18 33·1 8 7·59 14 .. -2·69 10 Puketurua, Northland .. 330 58·6 42·8 50·7 65·0 18 26·8 8 8·83 17 2·20 11 Glenbervie .. 350 57·1 41·2 49·2 -0·3 64·4 18 22·2 8 10·02 19 +3·4 2·32 10 126 Takatu, Matakan"a: .. 230 56·8 46·9 51·8 .. 62·8 18 37·3 4 13·34 19 .. 2·77 25 Woodhill .. .. 100 .. Riverhead .. .. 105 57·6 41 ·6 49·6 +0·2 63·0 18 25·6 8 11·23 18 +6·1 3·22 26 Whenuapai .. .. 102 57·4 42·6 50·0 -0·6 63·7 18 27·2 8 12·03 19 +7·3 3·55 26 132 Auckland, Albert Park .. 160 57·0 46·1 51·6 -0·6 62·7 14 36· 1 8 12·76 18 +8·5 3·90 27 133 Owairaka .. .. 133 56·7 44·6 50·6 -0·7 62·2 14 31·0 8 12·62 20 +7·9 3·58 26 Oratia, Henderson 135 56·7 42·3 49·5 -0·7 62·6 14 25·8 8 12·25 20 +6·8 3·49 27 Port F1·tzroy, Gt. Barrier .. 13 59·0 47·1 53·0 -0·2 64·9 18 35·0 8 23·81 18 +18·2 5·70 27 Whangapoua ·Forest .. 12 59·2 40·5 49·8 -1·1 65·0 18 24·5 8 15·59 19 ·2·89 25 Thames ...... 10 58·3 45·0 51·6 -0·1 65·6 29 30·4 8 12·28 +8·1 3·09 '25 124 Tairua: Forest .. .. 11 57·9 43·2 50·6 +0·7 65·3 16 29·0 8 15·68 20 +10·0 4·45 25 Ngatea ...... 5 57·8 41 ·4 49·6 +0·2 65·6 15 25·1 3 7·03 20 .. 1 ·13 25 Paeroa .. .. 27 .. .. Waihi, ...... 300 55·7 42·0 48·8 -0·3 63·5 16 23·8 8 19·55 20 +11·6 5·10 25 115 Te Aroha .. 40 57·5 42·7 50· 1 -0·3 66·5 16 27·0 5 13·33 19 +8·0 5·34 25 Tauranga Aerodrome .. 12 57·8 44·0 50·9 +0·9 68·0 16 32·0 2 8·79 21 +4·0 2·87 25 129 Rotoehu Forest .. .. 235 56·3 39·5 47·9 +0·6 66·0 16 26·5 3 9·49 18 +3·1 1·79 10 Whakatane .. .. 6 58·8 43·0 50·9 +0·9 66·5 16 32·0 7, 8, 6·10 17 +0·9 1·53 10 139 9 Kawerau .. .. 100 59·2 42·8 51·0 +1·9 67·6 14 31·8 8 8·51 18 +1·8 1·77 , 21 TeTek0 .. .. 100 58·8 42·8 50·8 67·0 14 28·0 3 8· 14 16 2·16 -10 128 Whakarewarewa .. 1,006 54·7 40·1 47·4 +1·4 63·9 16 26·9 8 5·25 19 +O·l 0·96 18 ioo Rotorua Airport .. 940 54·4 40·2 47·3 .. 62·9 16 26·8 8 5·05 19 .. 0·77 10, 21 TaraweraForest .. 200 58·4 39·2 48·8 67·2 16 20·2 8 8·73 16 1•75 10, 21 Waiotapu .. .. 1,250 54·5 35·1 44·8 +0·7 63·8 16 21·0 8 5·70 19 +1·1 0·86 21 Kaingaroa .. .. 1,785 51 ·4 37·1 44·2 +0·5 58·4 29 23·0 8 6·38 18 +1·2 1·12 24 Wairap ukao .. .. 1,435 53·3 35·6 44·4 +1·7 61·8 29 21 ·2 7 5·33 18 +0·5 0·76 10 Taqpo' .. .. 1,232 53·4 38·3 45·8 +1·4 63·5 14 25·1 8 4·07 16 -0·3 0·83 21 {20 Wairakei .. 1,122 54·7 39•0 I 46• 8 +1·9 64·5 14 27·0 7 4·42 18 -0·2 0·75 21 Wairakei (Soil Con.) .. 1,320 53·7 36·5 45·1 63·2 16 21·2 8 4·33 17 0·73 21 Mll)ginui'Forest .. .. 1,650 54·2 36·3 45·2 +1·9 60·3 16 17· 1 8 6·29 22 +0·9 1·19 . 21 Waimihia .. .. 2,400 47·5 35· 1 41·3 +0·9 55·2 14 20·2 8 6·80 17 +1·0 1·38 21 Opotiki .. .. 20 58·4 43·5 51·0 +1·2 66·3 16 29·9 2 7·56 15 +2·0 1·84 10 113 Otara 1• •• .. 40 56·9 43·2 50·0 -0·5 63-9 14 26·8 8 9·48 17 +5·6 2·52 27 Auckland Airport, Mangere 25 57·1 44·4 50·8 62·0 18 29·0 8 8·47 18 2· 15 27 Maioro .. .. 172 57·0 44·0 50·5 -0·9 63·3 14 31·5 8 5·30 19 +0·6 0·76 25 Maramarua .. .. 124 57·3 41·0 49·2 +0·9 64·0 15 25·8 4 7·42 18 +3·2 1·90 25 TeKauwhata .. 105 .. .. Ruakura, Hamilton .. 131 57·5 41·0 49·2 +0·6 66·8 16 ·26·0 8 5· 19 17 +1·1 1·04 25 135 Whatawbata .. .. 340 56·7 42·4 49·6 +0·4 65·9 15 27·9 8 6·20 18 +0·5 0·96 25 123 Rukuhia .. .. 215 56·8 42·1 49·4 -0·1 65·2 16 28·0 8 5·05 17 +0·7 0·91 25 134 Arapun i .. .. 350 56·6 40·7 48·6 +0·2 66·5 15 ·27·6 5 6·26 17 +1·5 1·16 10 Waikeria, Te Awamutu .. 156 57·6 40·1 48·8 +O·l 65·2 29 22·3 9 5·12 17 +0·8 1·24 18 Puketurua .. .. 470 56·4 39·9 48·2 66· 1 16, 17 24·4 8 5·25 15 +0·6 0·91 21 Te Km"ti .. .. 201 57·0 40·4 48·7 -0·3 66·8 14 27·2 8 5·39 17 1·18 21 110 Pureora Forest .. .. 1,800 50·3 37·2 43·8 +0·4 61 ·2 14 25·3 7 , 6·62 14 -0·2 1·64 18 Taumarunui .. .. 562 57·0 37·9 47·4 +0·6 67·7 29 24·7 6. 4·09 14 -1·3 1 ·05 20 110 NewPlymouth .. .. 160 56· 1 43·4 49·8 -0·2 63·8 28 31·2 9 4·87 13 -1·0 0·86 21 150 NewPlymouth Aerodrome 142 55·8 42·7 49·2 -0·2 64·5 28 33·2 7 6·53 15 +0·8 1·88 18 Te Wera Forest .. .. 590 54·6 38·5 46·6 +2·0 65·0 28 23·0 8 6·30 16 -0·3 1·16 22 Cbateau. Tongariro .. 3,670 44·0 31·6 37·8 +0·4 55·0 16 22·0 4, 9 9·79 17 +0·8 1 ·48 18 Ruatoria .. .. 200 57·7 44·5 51·1 +1·3 68·4 18 28·6 8 18· 14 26 .. 4·62 13 Mangatu Forest:. .. 570 54·8 42·1 48·4 64·9 18 26·8 8, 9 13·74 26 3;13 13 Waerenga-o-Kun .. 1,030 52·2 41·7 47·0 +0·2 63·5 30 29·0 8 18·52 26 +13·4 5·00 13 Gisborne Aerodrome .. 13 57·2 44·8 51·0 +1·6 67·1 30 31 ·4 8 11·59 25 +7·7 4·45 13 91 Manutuke, Gisborne .. 100 57·4 44·4 50·9 +1·9 67·5 30 29·4 8 10·60 25 +6·9 3·42 13 LakeWaikaremoana .. 2,110 38·8 30·4 8 120·41 26 3·54 13 Esk Forest .. .. 1,400 50·8 40·4 45·6 +0·2 63·4 31 29·5 7 15· 26 23 +9·5 3·66 13 Tango10 .. .. 980 52·7 43·1 47·9 +0·3 65·1 31 32·8 4 15·99 24 +11·2 4·72 13 Kuripap anga .. .. 1,600 51·1 35·6 43·4 O·O 61·0 18 21·0 8 17·95 22 +12· 1 4·44 14 Napier .. .. 5 56·1 43·0 49·6 +0·2 64·8 30 27·8 8 6·50 21 +3·7 1·57 13 93 Taradale .. .. 18 56·7 43·1 49·9 64·9 30 29·5 8 7·21 21 2·07 14 Hastings .. 45 56·2 42·5 49·4 +1·0 65·5 31 27·6 8 6·80 21 +4·1 1·81 14 Ravelock North .. .. 30 55·9 42·4 49·2 +2·5 64·9 31 25·0 I 8 7·49 22 +4·8 2· 11 14 Gwavas Forest .. .. 1,100 51·7 38·9 45·3 +1·3 61·6 18 25·5 8 11·46 22 +7·1 3·78 14 Wairoa .. 25 56·6 43·4 50·0 +0·4 69·0 30 30·8 8 11·83 22 2·72 3 82 Mangamutu, Pahiatua .. 380 53·3 40·6 47·0 +0·7 62·2 29 21 ·0 7 4·42 18 -0·6 1·52 21 Waingawa, Masterton .. 340 53·8 38·6 46·2 -0·2 63·0 31 26·5 8 5·23 22 +1·0 1·58 21 82 Kopua .. .. 1,020 ·51·1 39·5 45·3 59·4 11 26·3 7 6·65 23 ·1 ·49 14 Waipukuqm .. .. 450 54·1 40·3 47·2 +1·0 63·3 21 23·6 8 5·59 21 +2·8 1 ·00 14 82 Dannevirke .. .. 680 52·2 40·6 46·4 -0·1 59·1 18 26·4 7 5·88 24 +2·0 1·39 21 78 Tauheren~.cau .. .. 140 54· 1 39·8 47·0 63·2 30 28·5 8 5· 17 20 1·66 21 Ngaum u,:Masterton .. 800 51·6 36·6 44· 1 -0·5 58·3 19 ' 22·8 8 12·90 19 +7·6 4·12 14 Stratford . . .. 950 51·8 39·4 45·6 +0·6 60·3 27 28·8 8 7·73 20 1 ·42 18 114 Stratford· Mountain House 2,775 44·1 34·2 39·2 54·2 28 25·5 7 27·50 21 +4·5 • 4·72 10,22 Manaia; .. .. 320 53·1 41·1 47·0 -l·l 58·7 18 31 ·0 2 4·56 18 +1·9, 1·59 22 OhaJmne; .. .. 1,964 49·0 35·2 42·1 +O·l 58·1 28 23·8 8 4· 12 20 ... 19 74 Karioi ...... 2,125 49·8 36· 1 43·0 +1·2 58·8 29 23·5 8 3·33 18 -0·.7 0·8410·71 19 Ranana ...... 1,200 · 55·5 40·7 48·1 65·0 27 28·0 1 5·28 14 1 ·28 20 Waiouru .. .. 2,700 46·6 3t7'3 40·4 +1·0 55·5 29 '21·0 8 2·26 20 -·1·5 0·45 19 1612 THE NEW ZEALAND GAZETTE No. 54

CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for August 1965-continued

\ Air Temperatures in Degrees (Fahrenheit) Rainfall in Inches Height i------Absolute Maximum and Maximum Bright Station St~fon Means of Mean Differ­ Minimum No. Differ- Fall Sun- of ence _____ shine Above _____, of A ence ------,---I Total 1 1 From Rain From M.S.L. A I B aid Normal Days Normal Amount I Date Max. Min. ~ I Date I ~ I Date Fall

Ft. OF. OF. OF. OF. OF. In. In. Hrs. Opokopoito . . . . 90 56·0 40·6 48·4 65·4 28 32·2 1 3·04 12 0·97 22 Wanganui . . . . 72 54·8 42·1 48·4 -0·5 62·7 28 32·2 7 2·32 15 -0·7 0·74 22 116 Kapiti Island . . . . 40 53·7 43·2 48·4 -0·8 59·4 26 38·1 9 3·31 14 -0·5 0·81 21 Paraparaumu Aerodrome . . 22 54·1 41·0 47·5 -0·9 60·0 18 30·4 7 3·58 16 -0·5 1 ·05 21 125 Marton . . 462 52·5 40·3 46·4 -0·3 60·5 28 29·5 7 2· 60 18 -1·0 0·81 21 Flock House, Bulls . . 30 54·4 41·4 47·9 +0·5 60·0 3, 18 29·0 7 2·60 8 -0·4 1 ·06 21 Ohakea . . . . 157 54·4 41 ·3 47·8 -0·8 61 ·9 28 32·0 7 2·61 14 -0·6 0·95 21 123 Palmerston N., Aerodrome 140 53·8 40·6 47·2 -,-0·2 61 ·0 29 24·5 7 4· 14 16 +0·9 1·22 21 Palmerston N., D.S.I.R. . . 110 54·2 42·0 48·1 +O·l 60·9 29 29·2 7 2·27 17 -1·2 0·72 21 97 Waitarere, Levin . . 10 55·4 39·7 47·6 +0·2 61 ·9 28 26·0 7 2·13 9 -1·2 0·91 21 Hokio Beach School . . 20 55·4 39·9 47·6 62·9 28 28·7 7 2·31 13 0·91 21 Levin ...... 100 55·5 42·5 49·0 +l·l 62·3 28 30·2 7 2·33 15 -1·9 0·65 21 117 Taita ...... 213 53·1 41·3 47·2 +0·5 59·8 27 30·4 7 5·32 19 -0·8 0·86 21 Kelburn, Wellington . . 415 51·2 41·9 46·6 -1·3 59·5 28 35·6 1 6·87 22 +1·6 0·97 22 113 Makara . . 915 48·2 40·5 44·4 -1·1 57·4 28 34·0 1 8· 38 21 +3·2 1·52 21 109 Gracefield, Lower Hutt . . 10 53·9 41 ·8 47·8 +0·4 61 ·0 27 30·0 1 6·49 20 +1·0 0·88 22 Wellington Airport . . 20 52·7 43·0 47·8 -0·7 60·9 27 34·6 9 6· 19 22 +1·9 1·28 21 Wallaceville . . 185 52·9 39·8 46·4 -0·8 60·3 28 26·2 7 5·82 19 +0·7 1 ·13 10 108 Westport Aerodrome . . 6 54·2 40·1 47·2 -0·4 64·5 27 31·5 4 5·02 15 -2·3 1·35 9 171 Hokitika Aerodrome . . 127 54·0 37·6 45·8 O·O 61 ·4 27 30·0 3 6·01 12 -3·2 2·00 9 162 Reefton . . . . 650 53·4 31 ·2 42·3 +0·3 63·9 27 21·0 6 5·04 12 1·70 9 Totara Flat . . . . 254 54·7 32·7 43·7 +0·5 66·0 27 21·0 6 3·51 13 -3·3 0·88 18 Greymouth . . . . 13 55·4 41·0 48·2 +0·3 65·2 27 31 · 8 1 5·23 13 -3·1 1·36 18 148 Hari Hari . . . . 148 54·8 31 ·6 43·2 60·7 28 22·5 25 6·21 13 2·06 9 Franz Josef . . . . 420 56· 1 37·2 46·6 +0·9 65· 5 27, 29 31 ·4 24 11·18 10 -6·2 4·85 10 Haast . . . . 12 53·8 37·8 45·8 -0·3 61 ·9 27 28·5 1 6·49 11 -6·0 2·03 10 184 Milford Sound . . . . 5 52·2 34·4 43·3 -0·3 59·9 27 27·9 6 5·45 11 -11·9 1·37 29 Riwaka . . . . 25 55·6 35·8 45·7 -1·0 62·9 16 26·0 8 6·60 13 +1·5 1 ·68 9 Golden Downs . . . . 900 52·2 30·0 41·1 -1·5 60·6 16 17·8 4 4· 16 12 -0·4 1·47 9 Appleby, Nelson . . 57 55·4 37·5 46·4 -0·2 63·3 27 27·3 7 4·34 12 +0·6 1 ·23 9 Nelson Aerodrome . . 6 54·2 36·4 45·3 -0·1 61 ·7 30 25·8 7 4·27 13 +0·7 1·08 9, 10 170 Rai Valley . . . . 250 54·6 35·2 44·9 -0·4 63·0 16 21·8 2 13·28 12 +5·7 Moutere Hills . . 450 53·1 40·2 46·6 +0·2 60·0 15, 27 31·5 3 4·76 11 1·81 9 Woodbourne Aerodrome 90 54·6 36·2 45·4 -0·6 65·0 30 26·0 5 46·0 12 +1·9 1·12 10 Blenheim . . . . 14 55·7 37·8 46·8 +0·2 65·4 30 27·2 5 4·25 14 +1·8 0·91 10 171 Wither Hills . . . . 100 55·3 37·8 46·6 -0·2 64·2 30 28·2 8 4·47 13 +2·0 0·92 10 Waihopai . . . . 860 53·0 34·0 43·5 -1·2 60·2 30 25·0 5 3·88 12 -2·3 0·93 10 Jordan, Awatere . . 1,000 54·2 35·3 44·8 +0·6 67·6 30 25·2 3 5· 13 12 1·44 26 Lake Grassmere . . . . 15 52·2 41·1 46·6 +0·2 63·0 31 28·0 7 5·00 15 +3·1 1 ·43 14 163 Hanmer Forest . . . . 1,270 50·0 31 ·2 40·6 -0·6 61 ·5 17 21·0 6 5·01 16 +1·0 1·79 22 123 Molesworth . . . . 2,930 27·3 12·3 25 1 ·83 10 -0·3 0·43 11 Kaikoura . . . . 326 51·1 40·1 45·6 -2·4 64·4 31 34·7 23, 24 6·03 14 +3·6 1·95 14 144 Balmoral . . . . 650 5-1·6 31·5 41·6 -0·7 61 ·5 10, 17 21·8 7, 8 2·03 16 -0·5 0·55 22 Hermitage, Mt. Cook . . 2, 500 45·8 28·5 37·2 -0·9 62·0 29 17·0 4 7·94 12 -7·5 2·62 10 118 Mount John . . 3,370 42·4 29·0 35·7 58·2 29 21 ·8 25 1 ·66 9 0·93 10 191 Craigieburn Forest . . 3,000 45·6 28·6 37· 1 +1·7 56·8 29 21 ·7 3, 24 4·48 12 1·66 10 Lake Coleridge .. 1,195 51 ·0 32·4 41·7 -0·2 64·0 29 24·0 5, 6 2·16 9 -0·9 0·93 10 Highbank, Methven . . 1, 102 49·8 34·8 42·3 -1·3 61 ·0 29 28·0 6 2·01 13 -0·9 0·49 18 153 Hororata . . . . 631 50·5 32·3 41·4 -1·1 64·5 31 21 ·5 7 1 · 69 12 0·40 22 Winchmore . . . . 526 50·4 33·8 42·1 -0·9 63·7 31 25·8 5 1 ·22 11 -1·1 0·24 18 Ashburton . . . . 323 51·7 34·2 43·0 -1·4 67·2 31 24·1 5 1 · 39 12 -0·9 0·36 22 137 Ashley Forest . . . . 350 50·7 36·5 43·6 -1·0 65·0 10, 30 29·0 6 2·38 13 -0·4 0·78 14 31 Eyrewell . . . . 520 49·5 33·2 41·4 -1·0 61 ·4 12 23·7 6 2· 10 13 -0·6 0·65 22 Rangiora . . . . 150 52· 1 35·2 43·6 67·8 31 24·2 6 2· 22 15 0·92 14 Darfield . . 640 51·1 34·2 42·6 -0·9 64·1 31 26·7 6 2·03 13 -0·2 0·42 22 Christchurch Airport . . 97 51·7 36·2 44·0 +0·3 65·4 31 27·0 7 2·51 16 +0·4 0·80 14 137 Christchurch . . . . 22 52·7 37·3 45·0 +0·3 68· 1 31 27·8 27 2·70 15 +0·4 1·12 14 Mt. Pleasant, Christchurch 450 51·4 39·8 45·6 64· 8 31 34·5 16, 23 2·98 11 1·58 14 Lincoln . . 36 51·2 36·7 44·0 +0·4 67· 1 31 27·3 7 2·48 18 +0·2 0·58 22 143 Onawe, Akaroa . . . . 150 53·0 39·2 46·1 -0·4 69· 5 31 31·7 7 3·21 18 -2·1 1·16 14 127 Lake Tekapo . . . . 2,240 45·4 28·8 37·1 -1·1 58·0 28 18·6 5 2·09 7 +0·5 1 ·27 10 162 Lake Pukaki . . . . 1,660 44·9 29·1 37·0 58·0 30 20·5 5 1 ·59 8 -0·1 0·59 7 Fairlie ...... 1,004 50·3 29·9 40·1 -0·3 64·2 31 21·0 5 1 ·67 10 -0·1 0·37 14,18 Temuka . . . . 80 51·4 33·9 42·6 -0·2 67·2 31 25·5 5 1 ·41 9 0·40 14, .. Timaru Aerodrome, Levels 75 50·8 33·2 42·0 -0·4 67· 5 31 25·5 6 1 ·04 8 -0·4 0·32 14 Adair ...... 280 49·5 35·6 42·6 -1·4 65·7 31 25·0 6 1 ·10 9 -0·3 0·35 14 Timaru . . . . 56 50·8 35·8 43·3 -0·5 67·2 31 28·9 6 1·10 11 -0·3 0·33 14 104 Waimate . . 200 52·0 34·9 43·4 -1·1 68· 3 31 27·3 5 1 · 17 10 -0·7 0·23 22 112 Benmore, Otematata . . 920 49·3 32·5 40·9 -0·9 61 · 8 31 24·2 5 0·33 6 -0·7 0·14 10 Tara Hills, Omarama . . 1,600 46·2 29·0 37·6 -1·0 58· 8 31 18·2 5 0·83 4 -1·6 0·39 10 151 Lake Hawea . . . . 1,147 48·6 31·5 40·0 -1·5 60· 1 30 22·7 6 0·88 6 -1·6 0·37 10 Naseby Forest . . . . 2,000 Waipiata . . . . 1,550 .. Cherry Farm, Waikouaiti.. 21 51·9 33·9 42·9 +O·l 64·5 10 26·2 6 O· 89 9 -0·6 0·30 22, Taieri . . . . 80 52·0 60·0 7 1 · 15 13 -0·7 O· 33 22 Berwick Forest . . . . 60 50·8 31·4 41·1 59·2 10 21·6 6 0·85 14 -1·2 0·41 22 Dunedin Airport . . 4 51 ·2 31·4 41·3 59·8 10 21·1 6 1 ·04 14 -0·7 0·44 22 127 Musselburgh, Dunedin 5 50·3 37·6 44·0 -1·2 58·1 7 30·0 6, 7 1·12 14 -1·2 0·26 20, 22 125 West Arm, Lake Manapouri 590 45·6 32· 5 39·0 -0·6 53·8 28 26·0 26, 27 2·44 8 0·90 29 Queenstown . . . . 1,080 49·3 30·8 40·0 -1·8 59·7 31 24·4 4 0·64 9 -1·9 0·20 29 122 Mid Dome . . . . 1,252 47·2 29·1 38·2 -3·0 59·7 29 21·9 3 2·42 12 +0·2 0·65 ;[7 Riversdale . . . . 419 47·6 27·6 37·6 -3·4 58·0 29 20·1 6 1 ·41 10 0·60 ll.8 Cromwell . . . . 720 49·1 29·2 39·2 -1·9 61 ·0 29, 31 21·4 5 0·25 11 -0·6 0·05 ·i9 Ophir ...... 1,000 48·4 25·3 36·8 -2·4 60· 3 31 16·9 5 0·23 5 -0·6 0·07 20 Moa Creek . . . . 1,400 46·4 25·7 36·0 -1·3 57·8 29 18·0 27 0·19 4 -0·5 0·09 20 Earnscleugh . . . . 500 50·0 26·0 38·0 -2·7 63·0 31 16·7 5 0·22 8 -0·4 0·07 29 Alexandra . . 461 49·3 29· 5 39·4 -2·1 62·2 31 20·8 5 0·24 8 -0·4 0·06 29 146 Roxburgh Hydro . . 350 49·0 61 ·0 29 . . 0·41 8 -0·6 0·09 20, 30 Moa Flat, West Otago . . 1,345 45·8 31 ·4 38·6 -2·4 54·0 28 25·0 5 1·22 15 -0·6 0·22 20 Tapanui . . . . 740 48·6 33·3 41·0 -2·0 57·0 27 26·3 5 1·29 15 -1·0 0·32 19 23 SEPTEMBER THE NEW ZEALAND GAZETTE 1613

CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for August 1965-continued

Air Temperatures in Degrees (Fahrenheit) Rainfall in Inches ------Height of Absolute Maximum and I Maximum Bright Station Station Means of Mean Differ- Minimum No. Differ- Fall Sun- Above of A ence of ence shine M.S.L. and From ITow Fall IRain From B Normal Date Days Normal Amount\ Date Max.A I Min.B Maxi-mum I Dare I Mun-mum I ------I Ft. op. OF. op. op. op. In. In. Hrs. Rankleburn Forest 835 47·0 31 ·7 39·4 -2·4 53·8 29 23·2 4 1 ·27 14 .. 0·30 20 .. Otautau 180 50·2 30·7 40·4 -2·4 59·0 29 22·2 5 2·19 13 -0·8 0·70 20 143 Gore 230 50·2 30·6 40·4 -2·9 57·0 7,10 23·0 4 1 ·28 15 -0·8 0·35 19 138 East Gore 245 49·4 31·8 40·6 -2·5 57·0 7 24·0 5, 6 1 ·22 13 -0·9 0·33 19 .. Pebbly Hills 138 48·6 32·8 40·7 -2·3 55·0 7,27 23·0 27 2·12 15 -0·6 0·90 19 .. Invercargill Airport 1 49·6 31·3 40·4 -2·6 55·5 7 24·0 4 1·88 14 -1·1 0·72 19 137 Milton 60 50·0 31·5 40·8 58·4 7 22·4 5, 6 0·92 14 -1·1 0·34 22 .. Balclutha 20 49·3 32·5 40·9 55·8 7 22·9 4, 6 0·90 13 .. 0·35 22 119 Rarotonga 15 75·9 63·3 69·6 80·5 30 49·7 9 1 ·13 12 .. 0·36 16 215 Raoul Island 126 64·2 54·7 59·4 68·9 23 45·4 5 6·68 19 .. 2·42 12 152 Chatham Island 157 50·8 42·4 46·6 -0·2 54·9 20 34·2 26 3·27 21 -0·1 0·83 22 85 Campbell Island .. 49 44·1 36·8 40·4 47·1 27 36·2 8 4·67 31 .. 0·63 30 30 Scott Base, Antarctica 45 -15·2 +15·8 -60·3 ...... Supplementary data, sunshine: Foxton, .. hrs.

LAIB RETURNS Ranana, July 1965 1,200 50·8 34·2 42·5 60·0 24 25·0 22 6·89 18 1·05 31 Riwaka, July 1965 25 53·2 32·5 42·8 -1·7 60·2 20 26·1 11 7·43 10 +2·5 1·85 23 Golden Downs, July 1965 .. 900 48·4 29·6 39·0 -2·2 55·4 26 20·5 4 4·22 12 -0·2 0·83 24 Cherry Farm, Waikouaiti, July 1965 21 50·6 31·8 41·2 +1·1 61·0 17 28·0 17 0·76 11 -0·9 0·18 31 East Gore, July 1965 245 45·5 32·6 39·0 -0·7 54·5 17 26·0 12 3·23 21 +1·1 0·52 31 Foxton, July 1965 Supplementary Data, Sunshine: 100 hrs. Riwaka Hop Research Station, July 1965 .. Supplementary Data, Sunshine: 163 hrs. Riwaka Hop Research Station, August 1965 Supplementary Data, Sunshine: 184 hrs. Erratum, Wellington Airport, July 1965 Rainfall: Maximum fall O· 80 in. 15th.

The "nonnal" refers to the present site of the instruments. The standard periods for normals are: for temperature 1931-60, for rainfall 1921-50, and for sunshine 1935-60. No normals are available for stations with only short records.

NOTES ON THE WEATH.ER FOR AUGUST 1965 main ranges and in the Taupo-Taihape area. The depression near the Chatham Islands moved away north-eastward very slowly, General: August was marked by an unusually high frequency of while the anticyclone initially over the Tasman Sea moved south­ winds from an easterly quarter, with excessive cloud and rain in eastward over the South Island and to the east. Gisborne and Hawke's Bay. In these areas especially, but also in On the 7th and 8th the weather was generally settled as the anti­ other parts of the North Island, the wet weather caused the loss of cyclone extended over the whole country. many lambs. However, in Southland, Otago, and South Canter­ Conditions soon deteriorated again, except near the east coast bury the weather was comparatively dry but frosty, with better from Oamaru to Gisborne, as a depression crossed the South conditions for stock. Island and a second depression developed to the north on the slow­ A local tornado, said to have been accompanied by a fireball, moving trough associated with the first depression. Considerable did some damage at Cobden (Greymouth) on the 10th. falls of rain were reported on the 10th and 11th in Northland, Bay of Plenty, Nelson, and parts of Westland. During the next four days Rainfall: Rainfall was two to five times the average value in the depression to the north deepened and remained almost station­ Gisborne and Hawke's Bay, also in Coromandel and about Auck­ ary, while pressures were relatively high over the South Island. The land city. Elsewhere in the North Island, except in western districts weather cleared in the north and west and over Otago and South­ from Waitomo to Manawatu, rainfall was also somewhat above land; but rain moved to eastern districts as far south as Timaru, average. In the South Island, west of a line from Nelson to Christ­ with some exceptional falls on the East Coast and in Hawke's church, rainfall was below average, mainly by 25 per cent. Central Bay, resulting in serious :flooding. By the 16th the depression had and North Otago received less than half the average value. lost intensity and the rain was lighter; but with the approach of Two totals of 35 in. were recorded, one at Makororo, inland from another depression over the Tasman Sea rain had commenced in East Cape, and the other at Maraetotara, south-east of Hastings. Westland and Buller. Flooding was reported in parts of Gisborne and Hawke's Bay As the depression over the Tasman Sea moved slowly across the following heavy rain from the 10th to the 15th. At Maraetotara South Island with an associated trough of low pressure during the nearly 20 in. was recorded during the 13th and 14th. next four days, rain was again fairly general except in eastern Auckland city had a total of 12·76 in., the highest August districts, which received little or none. Pressures soon rose in the rainfall in well over a century of records. More than 9 in. of this south, but a series of depressions crossed the North Island from the fell in three days, the 25th to the 27th, with some flooding, slips, 21st to the 24th; and winds turned to cold south-easterlies. Rain and landslides. was general as far south as Westport and Kaikoura and also on the east coast to Invercargill. Some considerable falls were reported Temperatures: Temperatures were 1-2 degrees above average in the Wellington Province. Snow was reported once again well in central and most eastern districts of the North Island. On the down on the high country, especially in the Taupo-Taihape district. other hand, they were 2-3 degrees below average in Southland and By the 25th an anticyclone was centred over the Chatham Central Otago. Islands, and during this and the next three days a trough and a The spell of cold snowy weather at the end of July persisted for small depression were stationary near Auckland with excessive the first six days of August, with snow in some eastern and central rain, causing slips, landslides, and flooding in this district. Rain districts of the North Island and light falls even in Waikato and was also reported at first over the remainder of the North Island Auckland, an unusual occurrence. Snow also affected roads in the and in Nelson, Marlborough, and North Canterbury. However, Taupo-Taihape area from the 21st to the 23rd. by the 27th the weather had cleared except over the Auckland and Sunshine: Sunshine was more than 50 hours below average in Hawke's Bay Provinces. On the 29th the depression was still centred Gisborne and Hawke's Bay; and Napier's total of 93 hours was the to the north-east and rain was still falling east of a line from about lowest for August in 58 years of record. Over the remainder of the Coromandel to Waipukurau; while at the same time the weather was deteriorating in Fiordland and Southland with the approach North Island and in coastal Canterbury sunshine was mainly of a trough of low pressure from the south-west. 10-40 hours below average. The West Coast, Central Otago, and During the last two days of the month an anticyclone covered Southland were favoured with 15-45 hours above average. the Tasman Sea and a weak trough of low pressure crossed the Weather Sequence: The weather for the first six days of August South Island. Rain affected the West Coast, and there were also was in the main a continuation of that experienced in the last three light falls on the Southland and Otago coast and a few showers days of July. It was dominated by cold southerlies or south-easterlies in Auckland. with further rain in Wellington and eastern districts of the North R. G. SIMMERS, Director. Island and more snow on the high country, especially about the (N.Z. Met. S. Misc. Pub. 107) 1614 THE :NBW ZEALAND GAZETTE No. 54

Notice·. Under ·the .Regulations Met 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 Sul;,ject-matter Serial of (Postage Number Enactment Free) Local Elections and Polls Act 1953 Local Elections and .Polls (Sp€cial Voting) Regula- 1965/163 22/9/65 6d. tions 1959, Amendment No. 3 Meat Act 1964 Meat Regulations 1940, Amendment No. 17 1965/164 22/9/65 6d. Penal Institutions Act 1954 Penal Institutions Notice (No. 3) 1965 1965/165 22/7/65 6d. Penal Institutions :A.ct 1954 Penal Institutions Notice (No. 4) 1965 1965/166 10/9/65 6d. Copies can be.purchased from.the Government Publiaations 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; 130 Oxford Terrace (P.O. 'Box 1721), Christchurch; corner of Water and Bond Streets (P.O. Box 1104), Dunedin. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. R. E. OWEN, Government Printer.

BANKRUPTCY NOTICES

In Bankruptcy-Supreme Court In Bankruptcy-Supreme 'Court

JosEPH HEMI, of 14 South Road, Henderson, drainage con­ ALBERT PUTIKI GRAY, of Queen Street, Hastings, welder, was tractor, was adjudged bankrupt on 15 September· 1965.-Credi­ adjudged bankrupt on 17 September 1965. Creditors' meeting tors' meeting will be held at my office on Tuesday, 28 ·Septem­ will be held at the Courthouse, Hastings, on Thursday, 30 ber 1965, at 10.30 a.m. September 1965, at 10.30,a.m. E. C. CARPENTER, . Official Assignee. L. P. GAVIN, Official Assignee. Fourth Floor, Dilworth Building, Customs Street East, Napier. Auckland C. 1.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court

ALFRED CooK, of Greens Road, Dairy Flat R.D. 3, labourer, ARTHUR JoHN DAVID ROWELL, of 12 Victoria Avenue, Danne­ was adjudged bankrupt on 17 September 1965. Creditors' virke, carpenter, was adjudged bankrupt on 14 September 1965. meeting will be held at my office on Thursday, 30 September Creditors' meeting will be held ait the Courthouse, Dannevirke, 1965, at 10.30 a.m. on the 28th day of September 1965, at 10 a.m. E. C. CARPENTER, Official Assignee. J. N. MUNCASTER, Official Assignee. Fourth Floor, Dilworth Buliding, Customs Street · East, Auckland. Palmerston North, 15 September 1965.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court RONALD KENNETH WAITE, formerly of 11 Toomey Street, Waihi, but now 1of 192 Knighton 'Road,- Hamilton East, shop assistant, was adjudged bankrupt on 15 September 1965. PAUL GEORGE MAURICE, of 141 Somerfield Street, Christchurch, Creditors' meeting will be held at my office on Wednesday, driver, was adjudged bankrupt on 20 September .1965. Credi­ 29 September 1965, at 2.i15 p.m. tors' meeting will be held .at my office, Provincial Council Chambers, Armagh Street, Christchurch, on Thursday, ·30 E. C. OARPENJ1ER, Official Assignee. September 1965, at 11 a.m. Fourth floor, · Dilworth Building, Customs Street East, .P. D. CLANCY, Official Assignee. Auckland. Christchurch.

In Bankruptcy

NOTICE is hereby given ithat dividends · are now, payable on all In Bankruptcy-Supreme Court proved claims in the under-mentioned estates as at -15 Septem­ ber 1965. IVAN URLICH, of 4 Seaview Road, New Brighton, Christchurch, Bennett; B. · A., of 33 Watts Road, Manurewa, wholesale general dealer, was adjudged bankrupt on 15 September 1965. jeweller. First and final dividend of 2s. O,td. in the: pound. Creditors' meeting will· be' held ·at my· office,• Provincial Council Craig, K. R., of 6 Harbour Street, Ponsonby, labourer. Chambers, Armagh· Street, Christchurch, on Wednesday, 29 Second dividend of ls. 2d. in the pound. September 1965, at 11 a.m. Davies, T. G., of 10 Western Avenue, Papatoetoe, welder. P. D .. CLANCY, Official Assignee. First dividend of ls. 6d. in the pound. Christchurch. Donaldson, T. C., of 21 Holbrook Street, Avondale, driver. First and final dividend of S!d. in the pound. Johnson, R. C., of 30 Hepburn Street, Newton, dealer. First dividend of 5s. in the pound. Stewart, P. G., of 74 Wellesley Street· West, Auckland, bus . driver .. First and final dividend of 8s. 2,td. in the pound. · In Bankruptcy-Supreme Court Subritzky, T. G., of 37 Green· Park Road, Ellerslie, painter. Supplementary . dividend of 6!d. in the pound. BERTRAND CLARENCE CLYDESDALE, of 121 Ness Street. Inver­ Taylor, K.; of 21 Cron Avenue, Te Atatu, butcher. First divi­ cargill, driver, was .adjudged bankrupt on .17 September 1965. dend of. 2s. · 6d. in the pound. Creditors' meeting will be held at Law Courts, Don Chee Young, of 668 Rose· Bank ·Road, Avondale, market Street, Invercargill, on Thursday, 30 September 1'965, at .. gardener. First and .final dividend of' ls.· 3fd. in the pound. 10.30a.m. E. C. CARPENTER, Official· Assignee. · G: E. MORTIMER;Offi.cial Assignee. Auckland. ' Invercargilt 23 SEPTEMBER THE NEW ZEALAND GAZETTE 1615

EVIDENCE having been furnished of the loss of the outstanding LAND TRANSFER ACT NOTICES duplicate of certificate of title, Volume 83, folio 64, Gisborne Registry, in the name of John Curtis Hill, of Opotiki, farmer, for 44 acres 3 roods 34 perches, more or less, being !Jot 1 ,on Deposited Plan 3173, and application No. EVIDENCE of the loss of certificate of title, Volume 711, folio 78707 having been made to me to issue a new ·certificate of 344 (North Auckland Registry), containing 32 perches, more title for the land above described, I hereby give notice of my or less, being. Lot 77, Deposited Plan 20244, being part Allot­ intention to issue such· new certificate of title ,on the expira­ ment 32, District of Tamaki, in the name of Pauline Ida tion of 14 days from the date of the Gazette containing this Carlaw, of Auckland, married woman, having been lodged notice. with me together with an application (A. 103383) for the issue of a new certificate of title in lieu thereof, notice is Dated at Gisborne this 16th day of September '1965. hereby given of my intention to issue such new certificate of B. C. MoLAY, 1Assistant Land Registrar. title on the expiration of 14 days from the date of the Gazette containing this notice. Dated at the Land Registry Office at Auckland this 17th EVIDENCE having been furnished to me of the loss of out­ day of September 1965. standing duplicate of certificate of title, Volume 481, folio 209 L. H. McCLELLAND, District Land Registrar. (Wellington Registry), in the name of Bernard Butter, of Wellington, engineer (now deceased), for 35·28 perches, more or less, situate in the City of Wellington, being part Section 39, Karori District, and being also Lot 2 on Deposited Plan EVIDENCE of the loss of certificate of title, Volume 924, folio 12092; and application 644711 having been made to me to 28 (North Auckland Registry), containing 32 perches, more issue a new certificate of title in lieu thereof, I hereby giYe or less, being part Lot 11, Deposited Plan 11451, being portion notice of my intention to issue such new certificate of tiitle on Allotment 185, Parish of Takapuna, in the name of Arthur the expiration of 14 days from the date of the Ga.zette con­ Stephen Lawrence, formerly of Murrays Bay, storekeeper, taining this notice. but now of Devonport, having been lodged with me together with an application (A. 100457) for the issue of a new certi­ Dated at the Land Registry Office, Wellington, this 15th ficate of title in lieu thereof, notice is hereby given of my day of September 1965. intention to issue such new certificate of title on the expira­ R. F. HANNAN, District Land Registrar. tion of 14 days from the date of the Gazette containing this notice. Dated at the Land Registry Office at Auckland this 17th day NoncE is hereby given thart an application for the issue of a of September 1965. certificate of title, pursuant to section 3 of the 1963 amend­ L. H. McCLELLAND, District Land Registrar. ment to the Land Transfer Act 1952, having been made for the parcel of land described hereunder, such rtitle will issue unless caveat be lodged forbidding the same on or before the expiration of four weeks from the date of the Gazette con­ EVIDENCE of the loss of certificate of title, Volume 856, folio taining this notice. 142 (North Auckland Registry), containing 23 · 1 perches, Application 640312 by Hugh Richards Caldwell, of Wanga­ more or less, being Lot 2, Deposited Plan 33587, being part nui, retired, for all that parcel of land containing 37 · 09 Allotment 33, Section 1, Parish of Takapuna, in the name of perches, more or less, situate in the City of Wanganui, being Joseph Maxwell Foreman, formerly of Auckland, surgeon, but part Section 11, Right Bank Wanganui River, and being now of Lautoka, Fiji, having been lodged with me together also Lot 6 on Deposited Plan 7786, and being all the land with an application (A. 101580) for the issue of a new comprised and described in certificate of title, Volume 396, certificate of title in lieu thereof, notice is hereby given of folio 82 (Wellington Registry). my intention to issue such new certificate of title on the Dated this 13th day of September 1965 at the Land Registry expiration of 14 days from rthe date of the· Gazette containing Office at Wellington. this notice. R. F. HANNAN, District Land Registrar. Dated at the Land Registry Office at Auckland this 14th day of September 1965. L. H. McCLELLAND, District Land Registrar. EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 54, folio 84, in the name of Helen Eugenie Foster, of Blenheim, married woman, for 25 · 22 perches, more or less, situate in the Borough of EVIDENCE of the loss of certificate of title, Volume 137, folio Blenheim, being Lot 2 on Deposited Plan 1975 and being 188 (North Auckland Registry), containing 19 · 5 perches, also part of Section 3, District of Omaka, and application more or less, being part Section 1, Block V, Waitemata ( 45602) having been made to me to issue a new certificate Survey District, in rthe name of Jake Fitt, of Kumeu, farmer, of title in lieu thereof, I hereby give notice of my intention to having been lodged with me together with an application issue such new certificate of title on the expiration of 14 days (A. 101423) for the issue of a new certificate of title in lieu from the date of the Gazette containing this notice. thereof, notice is hereby given of my intention to issue such Dated this 1st day of September 1965 at the Land Registry new certificate of title on the expiration of 14 days from the Office, Blenheim. date of the Gazette containing rthis notice. E. L. JAMES, District Land Regisitrar. Dated at rthe Land RegistTy Offic;:e at Auckland this 14th day of September 1965. L. H. McCLELLAND, District Land Registrar. EVIDENCE having been furnished of the 'loss of the outstanding duplicate of renewable lease No. R.L.U. 56 entered in regis­ ter book, V:olume 369, folio 43 (Otago Registry), in the name of John Herbert McKellar, o!f Alexandra, garage pmprietor, EVIDENCE of the loss of certificate of title. Volume 926, folio for one (1) mod, more or less, being Section 14, Block I, 213 (North Auckland Registry), containing 34· 1 perches, more Town of Makarora, and application (290864) having been or less, being Lat 59, Deposited Plan 31409, being part made to me to issue a provisional ,lease in lieu thereof, I Allotment 15A on Herald Island in the Parish of Paremoremo, hereby give notice of m,y intention to issue such provisional in the name of Lionel Frederick Hodder, of Ponsonby, brass lease on the expiration of 14 days from the date of the moulder, having been lodged with me together with an Gazette containing this notice. application (A. 101971) for the issue of a new certificate of Dated this 16th day of September 1965 at the Land Registry title in lieu thereof, notice is hereby given of my intention Office, Dunedin. to issue such new certificate of title on the expiration of 14 C. C. KENNELLY, District Land Registrar. days from the date of the Gazette containing this notice. Dated at the Land Registry Office at Auckland this 14th day of September 1965. L. H. McCLELLAND; District Land Registrar. ADVERTISEMENTS

INCORPORATED SOCIETIES ACT '1908 EVIDENCE oif the loss of certificate of title, Volume 207. folio 28 (North Auckland Registry), containing 26·6 perches, DECLARATION OF TIIE DISSOLUTION OF A SOCIETY more or less, being Lot 7, Deposited Plan 4933, being portion Allotment 25, Parish of Titirangi, in the name of James I, Noel, Roy Williams, Assistant Registrar of Incorporated Victor navern, of Auckland, building contractor, having Societies, do hereby declare that, as it has been made to been lodged with me, together with an application (A. appear to me that the Christchurch Jazz Society Incorporated, 102526) for the issue 1of a new certificate of ti,tle in lieu LS. 1952/35, and the Papanui Marching Associati'On Incor­ thereof, notice is hereby given of my intention to issue such porated; LS. 1960/47, societies have ceased operation, the new certificate of title on the expiration of 14 days from the aforesaid societies are hereby dissolved in pursuance of section date of the Gazette containing this notice. 28 of the Incorporated Societies Act 1908.

Dated at the La,nd Registry Office at Auckland this 15th Dated at Christchurch this 16th day of 'September 11965. day of September 1965. N. iR. WILLIAMS, L. H. McCLELLAND, District Land Registrar. Assistant Registrar of Incorporated Societies. 1616 THE NEW ZEALAND GAZETIE No. 54

INCORPORATED SOCIETIES ACT 1908 CHANGE OF NAME OF COMPANY

MEMBERS' VoLUNTARY WINDING UP NOTICE is hereby given that "Walkers Cordials Limited" has changed its name to "I. H. Fausett Limited", and that the new name was this day entered on my Register of Companies Notice of Appointment of Liquidator in place of the former name. Name of Society: The Parore Public Hall Society Incor­ Dated at Auckland this 30th day of August 1965. porated. F. P. EVANS, Assistant Registrar of Companies. Nature of Business: The conduct and management of a public 6206 hall at Parore. Address of Registered Office: Parore, Dargaville. Liquidator's Name and Address: James Richard Alderson, CHANGE OF NAME OF COMPANY Public Accountant, Dargaville. Date of Appointment: Resolution darted 6 August 1965; confirmed 10 September 1965. NoTICE is hereby given that "Automatic Laundrette Limited" has changed its name to "Fox Property Company Limited", By Whom Appointed: Members present at an extraordinary and that the new name was this day entered on my Register general meeting of members of the society held 6 August of Companies in place of the former name. 1965 and 10 September 1965. Dated art Auckland this 31st day of August 1965. J. R. ALDERSON, Liquidator. 6175 F. P. EVANS, Assistant Registrar of Companies. 6207

THE COMPANIES ACT 1955, SECTION 336 (3) CHANGE OF NAME OF COMPANY TAKE notice that at the expiration of three months from the date hereof the name of the under-mentioned company will, NOTICE is hereby given that "Dowdens Service Station Limited" unless ,cause is shown to the contrary, be struck off the has changed its name to "Premier Motors Limited", and that Register and the company will be dissolved. the new name was this day entered on my Register of Com­ Orete Water Supply Co. !Ltd. P.,B. '1954/115. panies in place of the former name. Uated at Gisborne this 16th day of September 1965. Dated at Auckland this 31st day of August 1965. B. C. MoLAY, Assistant Registrar of Companies, F. P. EVANS, Assistant Registrar of Companies. 6208

THE COMPANIES ACT 1955, SECTI!ON 336 (6) CHANGE OF NAME OF COMPANY NOTICE is hereby given that rthe name of the under-mentioned company has been struck off the Register and the company NOTICE is hereby given that "D.A.Z. Photography Limited" dissolved: has changed its name to "G. Hazelwood Limited", and that Farm implement Co. Ud. P.B. 1958/36. the new name was this day entered on my Register of Com­ panies in place of the former name. ,Dated at Gisborne this 16th day olf September 1965. Dated at Auckland this 30th day of August 1965. B. C. McLAY, Assistant Registrar of Companies. F. P. EVANS, Assistant Registrar of Companies. 6209 THE COMPANIES ACT 1955, SECTION 336 (6) CHANGE OF NAME OF COMPANY NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the com­ panies disolved : NOTICE is hereby given that "Home Preserves Limited" has J. McGoldrick Ltd. H.B. 1936/10. changed its name to "Bolton Farnworth Limited", and that the Atlas Advertising Ltd. H.B. 1960/48. new name was this day entered on my Register of Companies Bottlers (Wairoa) Ltd. H.B. 1957 /59. in place of the former name. A. A. Fulton Ltd. H.B. 1959/60. Dated at Auckland this 1st day of September 1965. Given under my hand at Napier this 16th day of September F. P. EVANS, Assistant Registrar of Companies. 1965. 6210 ·p. J. THORNTON, Assistant Registrar o:f Companies.

CHANGE OF NAME OF COMPANY THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that "Slide Productions Limited" has NoTICE is hereby given that at the expiration of three months changed its name to "Associated Filmmakers Limited", and from the date hereof the name of the under-mentioned com­ that the new name was this day entered on my Register of pany will, unless cause is shown to the contrary, be struck Companies in place of the former name. off the Register and the company dissolved. Dated at Auckland this 31st day of August 1965. Roseberry Store Ltd. 0. 1962/48. F. P. EVANS, Assistant Registrar of Companies. Dated at Dunedin this 16th day of September 1965. 6211 C. C. KENNELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Bravado Milk Bar Limited" has NOTICE is hereby given that "J. B. L. Industries (Engineering) Limited" has changed its name to "Thurston Enterprises changed its name to "Bravado Contracting Limited", and that Limited", and that the new name was this day entered on my the new name was this day entered on my Register of Com­ Register of Companies in place of the former name. panies in place of the former name. Dated at Auckland this 7th day of September 1965. Dated at Auckland this 2nd day of September 1965. F. P. EVANS, Assistant Registrar of Companies. F. P. EVANS, Assistant Registrar of Companies. 6212 6204

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Linnell Bros. Limited" has NOTICE is hereby given that "Auto parts (Auckland) Limited" changed its name to "Shanaway Contractors Company has changed irts name to "Tidswell Holdings Limited", and Limited", and that the new name was this day entered on my that the new name was this day entered on my Register of Register of Companies in place of the former name. Companies in place of the former name. Dated at Auckland this 30th day of August 1965. Dated at Auckland this 31st day of August 1965. F. P. EVANS, Assistant Registrar of Companies. F. P. EVANS, Assistant Registrar of Companies. 6205 6213 23 SEPTEMBER THE NEW ZEALAND GAZETTE 1617

CHANGE OF NAME OF COMPANY CLARK AND OWEN LTD.

NOTICE is hereby given that "Fidelity Motors Limited" has IN LIQUIDATION changed its name to "Auto Pai.its Auckland (1965) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. Notice of Resolution for Voluntary Winding Up Dated at Auckland this 31st day of August 1965. IN the matter of the Companies Act 1955 and in the matter of Clark and Owen Limited., notice is hereby given that, by F. P. EVANS, Assistant Registrar of Companies. duly signed entry in the minute book of the above-named 6214 company on :the 16th day of September 1965, the following extraordinary resolutions were passed by the company, namely: "That the company cannot by reason of its liabilities, con­ CHANGE OF NAME OF COMPANY tinue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily. NOTICE is hereby given that "Broadway Delicatessen Limited" "That Keith Samuel Crawshaw, company manager, of Auck­ has change its name to "Home Preserves (1965) Limited", land, be and is hereby nominated liquidator of rthe company." and that the new name was this day entered on my Register Dated at Auckland this 17th day of September 1965. of Companies in place of the former name. P. CLARK l Dated at Auckland this 1st day of September 1965. P. OWEN rDirectors. F. P. EVANS, Assistant Registrar of Companies. S. J. CLARKJ 6215 6188

CHANGE OF NAME OF COMPANY CLARK AND OWEN LTD.

NOTICE is hereby given that "Hauraki Cycles Limited" has IN LIQUIDATION changed its name to "A. and M. Birss Investments 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 Creditors IN the matter of the Companies Act 1955 and in the matter Dated at Auckland this 2nd day of September 1965. of Clark and Owen Ltd., notice is hereby given that, by an F. P. EVANS, Assistant Registrar of Companies. entry in its minute book signed in accordance with section 6216 362 (1) of the Companies Act 1955, the above-named com­ pany, on the 16th day of September 1965, passed a resolution for voluntary winding up and that a meeting of the creditors CHANGE OF NAME OF COMPANY of rthe above-named company will accordingly be held at Room 314, Third Floor, T. and G. Building, Wellesley Street NOTICE is hereby given that "P. A. Styles Limited" has West, Auckland, on Monday the 27th day of September 1965, changed its name to "P. A. Boon Limited", and that the new at 2.15 p.m. name was this day entered on my Register of Companies in Business: place of the former name. 1. Consideration of a statement of position of rthe com- Dated at New Plymouth this 16th day of September 1965. pany's affairs and list of creditors, etc. D. A. LEVETT,. District Registrar of Companies. 2. Nomination of liquidator. 6196 3. Appointment of committee of inspection if thought fit. Dated this 17th day of September 1965. P. CLARK, Director. CHANGE OF NAME OF COMPANY 6189 NOTICE is hereby given that "R. W. Wightman (Inverness) Limited" C. 1963 /200 has changed its name to "Charles Wiffen Limited", and that the new name was this day entered on my HARDWEAR BOOT FACTORY LTD. Register of Companies in place of the former name. Dated at Christchurch this 6th day of September 1965. IN LIQUIDATION N. R. WILLIAMS, Assistant Registrar of Companies. 6181 Notice of Resolution of Voluntary Winding Up A special resolution of the Hardwear Boot Factory Ltd., dated 17 September 1965: SMITH AND TURNER LTD. "That the Hardwear Boot Factory Ltd. be voluntarily wound up." IN LIQUIDATION B. J. DAVIS, Managing Director. 6223 Notice to Creditors to Prove Debts or Claims IN the matter of the Companies Act 1955 and in the matter of Smith and Turner Ltd. (in voluntary liquidation), notice HARDWEAR BOOT FACTORY LTD. is given that the undersigned, the liquidator of Smith and Turner Ltd., which is being wound up voluntarily, does hereby fix the 14th day of October 1965 as the day on or before IN LIQUIDATION which the creditors of the company are to prove their debts .or claims and establish any title they may have to priority under section 308 of the Companies Act 1955, or to be Notice of Meeting of Creditors excluded from the benefit of any distribution made before the NOTICE is hereby given that a meeting of creditors will be debts are proved or, as the case may be, from objecting to held at the Chamber of Commerce, Auckland, at 2.30 p.m. on the distribution. 28 September 1965. Dated this 8th day of September 1965. B. J. DAVIS, Managing Director. 6224 C. M. HERCUS, Liquidator. Care of Gillick and Hercus, 34 Kelvin Street, Invercargill (P.O. Box 169). 6202 RETAIL TRADING CO. LTD.

IN LIQUIDATION SMITH AND TURNER LTD. Notice of Resolution of Voluntary Winding Up IN LIQUIDATION IN the matter of the Companies Act 1955 and in the matter of Retail Trading Co. Ltd., notice is hereby given that, by Notice of Resolution to Wind Up Voluntarily duly signed entry in the minute book of the above-na~ed NOTICE is hereby given that, by resolution entered in the company on the 7th day of September 1965, the followmg minutes of the company dated 6 September 1965 and con­ extraordinary resolution was passed by the company, namely: firmed at the meeting of creditors held on 7 September 1965, it was resolved: "That the company cannot by reason of its liabilities con­ tinue in business and that it is advisable to wind up, and "That the company be wound up voluntarily and that that accordingly the company be wound up voluntarily." Charles Murray Hercus, public accountant, of Invercargill, be appointed liquidator." Dated this 15th day of September 1965. C. M. HERCUS, Liquidator. MAUREEN LONG, Liquidator. 6203 6200 F 1618 THE NEW ZEALAND GAZETTE No. 54

ENCYCLOPAEDIA BRITANNICA SALES OF NEW SEAFIELD TRADING LTD. ZEALAND LTD. IN LIQUIDATION IN LIQUIDATION

Notice Calling Final Meeting Notice of Meetings of Creditors and Contributories IN the matter of the Companies Act 1955 and in the matter Name of Company: Seafield Trading Ltd. (in liquidation). of Encyclopaedia Britannica Sales of New Zealand Ltd. (in liquidation),· notice is hereby given, in pursuance to section Address of Registered Office: Now care of Official Assignee, 291 of the Companies Act 1955, that a general meeting of Auckland, previously 196-198 Symonds Street, Auckland shareholders of the above-named company will be held at the C. 3. office of the liquidator, First Floor, Druids Chambers, Welling­ Registry of Supreme Court: Auckland. ton, on Thursday the 7th day of October 1965, at 2 p.m., for the purposes of having an account laid before it showing No. of Matter: :M. 325/63. how the winding up has been conducted and the property Date of Order: 30 August 1963. of the company has been disposed of, and to receive any Date of Presentatfon of Petition: 30 July '1963. explanation thereof by the liquidator. Place, Date, and Time of Meetings: Further Business: Creditors: My !Office, Wednesday, 29 September 11965, at To consider and if thought fit to pass the following resolu­ 10.30a.m. tion as an extraordinary resolution, namely: Contributories: Same place and day at 11.30 a.m. "That the books and records of the company be destroyed by the liquidator 12 months after the date of this meeting." E. C. CARPENTER, Official Assignee, Provisronal Liquidator. Dated this 21st day of September 1965. Fourth Floor, 'Dilworth Building, Customs Street East, J. S. STACEY, Liquidator. Auckland. First Floor, Druids Chambers, corner Woodward Street and 6183 Lambton Quay, Wellington. 6219

CHRISTIE CONSTRUCTION CO. LTD. COMMODORE FLATS (INVERCARGILL) LTD.

IN LIQUIDATION IN LIQUIDATION Notic~ of Meeting Pursuant to Section 290 of the Companies Act 1955 Notice of Resolution of Voluntary Winding Up NOTICE is hereby given, in pursuance of section 290 of the IN the matter of the Companies Act 1955 and in the matter of Companies Act 1955, that a meeting of rthe creditors and Commodore Flats (Invercargill) Ltd., notice is hereby given members of Christie Construction Co. Ltd. (in liquidation) that, by an entry in its minute book, signed on ithe 31st day will be held in Room 314, Third Floor, T. and G. Building, of August 1965, the following special resolution was passed Wellesley Street West, Auckland C. 1, on Friday, 1 October by the company: 1965, at 2.15 p.m. "That the company be wound up voluntarily and that Ervin Business: Charles Strachan Hay, of Invercargill, public accountant, be Presentation of liquidator's receipts and payments account and is hereby appointed liquidator for the purpose of winding and report .. up the affairs of the company and distributing the assets." Dated this 14th day of September 1965. General. E. C. S. HAY, Liquidator. Dated rthis 17th day of September 1965. 6176 K. S. CRAWSHAW, Liquidator. 6190

JIM'S SERVICENTRE LTD. RADIATA INDUSTRIES LTD. IN LIQUIDATION IN VOLUNTARY LIQUIDATION Notice of Winding-up Order and Notice of First Meeting In the Supreme Court of New Zealand No. M. 151/65 Notice to Creditors to Prove Debts or Claims Wellington District IN the matter of the Companies Act 1955 and in the matter (Wellington Registry) of Radiata Industries Ltd. (in voluntary liq_uidation), notice IN the matter of the Companies Act 1955 and in the matter is hereby given that the undersigned, the liquidator of Radiata of Jim's Servicentre Lrtd. (In liquidation). Industries Ltd., which is being wound up voluntarily, does Name of Company: Jim's Servicentre Ltd. hereby fix the 13th day of October 1965 as the day on or before which the creditors of the company are to prove Address of Registered Office: Official Assignee's Office, 57 their debts or claims and to es:tablish any title they may have Ballance Street, Wellington. to priority under section 308 of the Companies Act 1955, or Registry of Supreme Court: Wellington. to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from Date of Order: 15 · September 1965. objecting to such distribution. Date of Presentation of Petition: 17 August 1965. Dated this 9th day of September 1965 .. Meeting of Creditors: Office of the Official Assignee, 57 Bal­ J. F. WILSON, Liquidator. lance Street, Wellington, on Thursday, 14 October 1965, at P.O. Box 514, Christchurch. 11 a.m. 6173 Meeting of Contributories: At the same place as above on Thursday, 14 October 1965, at 11.30 a.m. E. A. GOULD, Provisional Liquidator. 6191 CLEVELAND McGINTY LTD.

LETT'S CONSTRUCTION CO. LTD. IN VOLUNTARY LIQUIDATION IN LIQUIDATION Notice of Resolution of Voluntary Winding Up Notice to Creditors IN the matter of the Companies Act 1955 and in the matter IN the matter o:f the Companies Act 1955 and in the matter of Cleveland McGinty Ltd., in voluntary liquidation, member's of Lett's Construction Co. Ltd. (in liquidation), notice is winding up, the following special resolution was, on the 13th hereby given, in pursuance to section 290 of the Companies day of September 1965, passed by entry in the minute book Act 1955, that a meeting of creditors df the above-named of the company as provided by section 362 (1) of the company will be held at the :offices of Barr, Burgess, and Companies Act 1955. Stewart, Waldegrave Building, The Square, Palmerston North, "l. That the company be wound up voluntarily. on Monday, 27 September 1965, at '11.30 a.m., to receive "2. That Desmond Thomas Morris, of 151 King Street, from the liquidator an account of his acts and dealings and Pukekohe, public accountant, be and is hereby appointed of the conduct of the winding up during the preceding year. liquidator." Dated this 15th day of September 1965. Dated this 13th day of September 1965. H. iA. MORRISON, Liquidator. J. C. McGINTY, Director. 6182 6201 23 SEPTEMBER THE NEW ZEALAND GAZETIE 1619

RADIO SERVICE ASSOCIATES LTD. SCHEDULE PORTIONS of land required for road: ADVERTISEMENT OF PETITION Area Description of land: A. R. P. IN the matter of the Companies Act 1955 and in rthe matter 0 0 5·2 Part Lot 1, D.P. 36610. of Radio Service Associates Ltd., a duly incorporated company 0 0 31 · l Part Lot 2, D.P. 13337. having its registered office at 296 Lambton Quay, Wellington, 0 0 4 · 3 Part Waiomou Stream bed. notice is hereby given that a petition for the winding up of 0 0 4 · 3 Part Waiomou Stream bed. the above-named company by the Supreme Court, was on the 1 0 33 ·7 Part Whaiti Kurauni West No. 6c 2A Block. 15th day of September 1965, presented to the said Court by All situated in Blocks XI and XII, Tapapa S.D., County of Wright Stephenson and Co. Ltd., a duly incorporated company Matamata, Land Registration District of South Auckland, and having its registered office at Customhouse Quay, Wellington; shown on S.O. Plan 43133 coloured respectively yellow; sepia; and that the said petition is directed to be heard before the sepia, edged sepia; orange, edged orange; and orange. Court sitting at Wellington on the 13th day of October 1965 at Dated at Tirau this 17th day of September 1965. l O a.m., and any creditor or contributory. of the said company desirous to support or oppose the making of an order on the K. A. OTTO, County Clerk. said petition may appear at the time of hearing in person or 6187 by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or con­ tributory of the said company requiring a copy on payment RAGLAN COUNTY COUNCIL of the regulated charge for the same. D. G. McILROY, Solicitor for the Petitioner. NOTICE OF INTENTION TO TAKE LAND Address for Service: The offices of Pringle, Mcllroy, and Gilkison, Solicitors, 22 Brandon Street, Wellington. IN the matter of the Public Works Act 1928, public notice NoTE-Any person who intends to appear on the hearing of is hereby given that the Raglan County Council proposes, the said petition must serve on or send by post, to the under the provisions of the Public Works Act 1928, to take above named, notice in writing of his intention so to do. for the use, convenience, or enjoyment of a road the portions The notice must state the name, address, and description of the of land described in the Schedule hereto. person, or, if a firm, the name, address, and description of A plan of the portions of land proposed to be taken is the firm, and an address for service within 3 miles of the open for public inspection at the office of the Raglan office of the Supreme Court at Wellington, and must be County Council, Great South Road, Ngaruawahia, during signed by the person or firm, or his or their solicitor (if any), 40 days from the date of the first publication of this notice. and must be served, or, if posted, must be sent by post in All persons objecting to the proposal must lodge their sufficient time to reach the above-named petitioner's address objections in writing at the office of the Council on or for service not later than 4 p.m. on the 12th day of October before the 2nd day of November 1965. 1965. 6199 SCHEDULE PORTION of land required to be taken for severance purposes : A. R. P. Description of land HOME AND PROPERTY MAINTENANCE LTD. 0 2 19·0 Part Lot 6, D.P. 31190; coloured sepia, edged sepia, on plan. ADVERTISEMENT OF PETITION 0 0 0·8 Part Lot 4, D.P. 31190; coloured yellow, edged yellow, on plan. In the Supreme Court of New Zealand No. M. 154/65 Canterbury District Both pieces of land situated in Block XI, Alexandra (Christchurch Registry) Survey District, and being in the Land Registration District of South Auckland in the County of Raglan. IN the matter of the Companies Act 1955 and in the matter of Home and Property Maintenance Ltd., notice is hereby Dated at Ngaruawahia this 16th day of September 1965. given that a petition for the winding up of the above-named N. R. TYLER, County Clerk. company by the Supreme Court was, on the 17th day of This notice was first published in the W ai.kato Times on September 1965, presented to the said Court by Butler Bros. the 22nd day of September 1965. Ltd., a company duly incorporated having its registered office 6195 at Great South Road, Penrose, Auckland, and carrying on business at Christchurch and elsewhere as timber and hard­ ware merchants; and that the said petition is directed to be heard before the Court sitting at Christchurch on the 13th HUTT RIVER BOARD day of October 1965 at 10 a.m.; and any creditor or con­ tributory of the said company desirous to support or oppose the making of an order on the said petition may appear at NOTICE OF INTENTION TO TAKE LAND the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the IN the matter of the Public Works Act 1928 and in the undersigned to any creditor or contributory of the said com­ matter of the River Boards Act 1908, notice is hereby given pany requiring a copy on payment of the regulated charge that the Hutt River Board, a board duly constituted under for the same. the provisions of the River Boards Act 1908 and being a D. J. CLARK, Solicitor for the Petitioner. local authority within the meaning of the Public Works Address for Service: The petitioner's address for service is Act 1928, proposes, under the provisions of the above­ at the offices of its solicitors, Messrs Gough and Clark, mentioned Acts, to execute a public work, namely, river Solicitors, 267 Madras Street, Christchurch. work, and for the purposes of such public work the lands NOTE-Any person who intends to appear on the hearing described in the Schedule hereto are required to be taken of the said petition must serve on or send by post, to the for river protection purposes; and notice is hereby further above named, notice in writing of his intention so to do. The given that plans of the land so required to be taken, being notice must state the name, address, and description of the Survey Office Plans Nos. 25961, 25962, and 26007, are de­ person, or, if a firm, the name, address, and description of posited at the offices of the Board at Winslow Chambers, the firm, and an address for service within 3 miles of the Margaret Street, Lower Hutt, and are there open for inspec­ Supreme Court at Christchurch, and must be signed by the tion by all persons, without fee, during ordinary office hours. person or firm or his or their solicitor (if any), and must All persons who are affected by the execution of the said be served, or, if posted, must be sent by post in sufficient time public work or by the taking of the said lands \vho have to reach the above-named petitioner's address for service not any objection to the execution of the said public work or later than 4 p.m. on the 12th day of October 1965. to the taking of the said lands should state their objections in writing and send the same, within forty ( 40) days from 6218 the first publication of this notice, to the Secretary, Hutt River Board, Lower Hutt, at the above address. MATAMATA COUNTY COUNCIL SCHEDULE OF LANDS TO BE TAKEN FOR RIVER PROTECTION PURPOSES NOTICE OF INTENTION TO TAKE LAND (1) 27 acres 3 roods 10 perches, being part Sections 116 and 180, Hutt District, and part old river bed, Block XIII, NOTICE is hereby given that the Matamata County Council Akatarawa Survey District, and Block I, Rimutaka Survey proposes, under the provisions of the Public Works Act 1928, District, being part of the land contained in certificates of to take the land described in the Schedule hereto for a road; title, Volume 276, folio 189, and Volume 192, folio 115, and notice is hereby further given that a plan showing the and Deeds Index, Volume 3, folio 350 (more particularly land proposed to be taken is deposited in the public office shown coloured blue on Survey Office Plan No. 25961). of the Clerk of the above Council situated at Tirau and is (2) 3 roods 11 ·7 perches, being part Section 180, Hutt there open for inspection. Every person affected who wishes District, and part old river bed, Block XIII, Akatarawa to make any objection to the taking of the said land (not being Survey District, and Block I, Rimutaka Survey District, an objection to the amount or payment of compensation) and part Lot 1 on Deposited Plan No. 9256, and being part must state his objection in writing and send the same, within of the land contained in certificate of title, Volume 531, 40 days from the first publication of this notice, to the folio 258, more particularly shown coloured sepia on Survey County Clerk, Tirau. Office Plan No. 25961. 1620 THE NEW ·ZEALAND GAZETTE No. 54

(3) 15 acres 3 roods 10 perches, being part Sections 116 year during the currency of the loan, being a period of fifteen and 117, Hutt District, and part old river bed, Block XIII, (15) years, or until the loan is fully paid off." Akatarawa Survey District, and being part of the land con­ I hereby certify that the above is a true and correct copy tained in Deeds Indexes, Volume 3, folio 123, and Volume of the resolution passed by the Palmerston North City Council 24, folio 880, and certificate of title, Volume 395, folio 162, on the 20th day of September 1965. more particularly shown coloured blue on Survey Office Plan No. 25962. G. M. RENNIE, Mayor. ( 4) 12 acres 1 rood 10 perches, being part Section 116, 6227 Hutt District, and accretion and part of the land in Deposited Plan No. 11123, being part of the land contained in certificate of title, Volume Bl, folio 860, more particularly shown PALMERSTON NORTH CITY COUNCIL coloured yellow on Survey Office Plan No. 25962. ( 5) 59 acres 3 roods 28 perches, being part old river bed, more particularly shown coloured blue on Survey Office RESOLUTION MAKING SPECIA~ RATE Plan No. 26007. (6) 27 perches, being part Section 118, Hutt District, contained in Deeds Index, Volume 3, folio 125, more Primary Sewage Treatment Plant Loan 1963, £430,000, Second particularly shown coloured orange on Survey Office Plan Instalment of £75,000 No. 26007. THAT, in pursuance and exercise of the powers vested in it in (7) 1 acre, being part of Section 119, Hutt District, that behalf by the Local Authorities Loans Act 1956 and its contained in Deeds Index, Volume 3, folio 126, more particu­ amendments, and all other powers in that behalf thereunto larly shown coloured sepia on Survey Office Plan No. 26007. enabling it, the Palmerston North City Council doth hereby (8) 3 roods 24 perches, being part of Section 119, Hutt resolve as follows : District, contained in Deeds Index, Volume 3, folio 126, "That, for the purpose of providing the annual charges more particularly shown coloured sepia on Survey Office on a loan of seventy-five thousand pounds (£75,000) authorised Plan No. 26007. to be raised by the Palmerston North City Council under rthe (9) 1 rood 23 perches, being part Section 120, Hutt above-mentioned Act for the purpose of the construction District, contained in Deeds Index, Volume 3, folio 127, of a primary sewage treatment plant on land at Awapuni, the more particularly shown coloured sepia on Survey Office said Palmerston North City Council hereby makes a special Plan No. 26007. rate of ninety-eight thousandths of a penny (0·098d.) in the (10) 3 roods 16 perches, being part Section 121, Hutt pound (£) upon the rateable value (upon the basis of the District, contained in Deeds Index, Volume 3, folio 128, unimproved value) of all rateable property in the City of more particularly shown coloured orange on Survey Office Palmerston North; and that such special rate· shall be an Plan No. 26007. annual-recurring rate during the currency of the loan and be (11) 18 perches, being part of Section 121, Hutt District, payable yearly on the 1st day of April in each and every contained in Deeds Index, Volume 3, folio 128, more particu­ year during the currency of the loan, being a period of fifteen larly shown coloured orange on Survey Office Plan No. 26007. (15) years, or until the loan is fully paid off." Dated at Lower Hutt this 23rd day of September 1965. I hereby certify that the above is a true and correct copy 6222 C. HALFORD, Secretary to the Board. of the resolution passed by the Palmerston North City Council on the 20th day of September 1965. G. M. RENNIE, Mayor. 6228

PALMERSTON NORTH CITY COUNCIL PALMERSTON NORTH CITY COUNCIL RESOLUTION MAKING SPECIAL RATE RESOLUTION MAKING SPECIAL RATE Railway Land Loan 1965, £26,500 THAT, in pursuance and exercise of the powers vested in it in City Development Loan 1963, ,£187,700, Second Issue of that behalf by the Local Authorities Loans Act 1956 and its !£54,700 amendments, and all other powers in that behalf thereunto THAT, in pursuance and exercise of the powers vested in it in enabling it, the Palmerston North City Council doth hereby that behalf by the Local Authorities Loans Act 1956 and its resolve as follows: amendments, and all other powers in that behalf thereunto "That, for the purpose of providing the annual charges on enabling it, the Palmerston North City Council doth hereby a loan of twenty-six thousand five hundred pounds (£26,500) resolve as follows: authorised to be raised by the Palmerston North City Council "That, for the purpose of providing the annual charges on under the above-mentioned Act for the purpose of purchasing a loan of fifty-four thousand seven hundred pounds (£54,700) land to exchange for New Zealand Railway land, the said authorised to be raised by the Palmerston North City Council Palmerston North City Council hereby makes a special rate of under the above-mentioned Act for the purpose of providing thirty-five thousandths of a penny (0·035d.) in the pound (£) sewers, water mains, and drainage, constructing and recon­ upon the rateable value (upon the basis of the unimproved structing roads and footpaths, and straightening watercourses, value) of all rateable property of the City of Palmerston the said Palmerston North City Council hereby makes a North; and that such special rate shall be an annually special rate of seventy-two thousandths of a penny (0·072d.) recurring rate during the currency of the loan and be in the pound (£) upon the rateable value (upon the basis of payable yearly on the 1st day of April in each and every the unimproved value) of all rateable property of the City year during the currency of the loan, being a period of of Palmerston North; and that such special rate shall be an fifteen (15) years, or until the loan is fully paid off." annual-recurring rate during the currency of the loan I hereby certify that the above is a true and correct copy and be payable yearly on the 1st day of April in each and of the resolution passed by the Palmerston North City Council every year during the currency of the loan, being a period of on the 20th day of September 1965. fifteen (15) years, or until the loan is fully paid off." G. M. RENNIE, Mayor. I hereby certify that the above is a true and correct copy 6226 of the resolution passed by the Palmerston North City Council on the 20th day of September 1965. G. M. RENNIE, Mayor. 6229 PALMERSTON NORTH CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE EAST. COAST BAYS BOROUGH COUNCIL Reserves Loan 1964, ,£60,000, Second Instalment of £21,000 RESOLUTION MAKING SPECIAL RATE THAT, in pursuance and exercise of the powers vested in it in that behalf by the Local Authorities Loans Act 1956 and its PURSUANT to the Local Authorities Loans Act 1956, rthe East amendments, and all other powers in that behalf thereunto Coast Bays Borough Council hereby resolves as follows: enabling it, the Palmerston North City Council doth hereby "That, for the purpose of providing the annual charges on a resolve as follows: loan of £5,000 authorised to be raised by the East Coast Bays "That, for the purpose of providing the annual charges on Borough Council under ,the above-mentioned Act for the a loan of twenty-one thousand pounds (£21,000) authorised purpose of constructing a new bridge in Glen Var Road, the to be raised by the Palmerston North City Council under the said East Coast Bays Borough Council hereby makes a above-mentioned Act for the purpose of erecting dressing special rate of decimal nought four five pence ( · 045d.) in the sheds and conveniences, developing reserves, and making pound upon the rateable unimproved value of all rateable improvements to the crematorium and its equipment, the said property in the Borough of East Coast Bays; and that such Palmerston North City Council hereby makes a special rate special rate shall be an annual-recurring rate during the cur­ of twenty-eight thousandths of a penny (0·028d.) in the rency of the loan and be payable yearly on the 29th day of pound (£) upon the rateable value (upon the basis of the January in each and every year during the currency of the unimproved value) of all rateable property of the City of said loan, being for a period of twenty (20) years, or until ,the Palmerston North; and that such special rate shall be an loan is fully paid off." annual-recurring rate during the currency of the loan and be E. R. STAINTON, Town Clerk. payable yearly on the 1st day of April in each and every 6180 23 SEPTEMBER THE NEW ZEALAND GAZEITE 1621

WELLINGTON CITY COUNCIL "That, for the purpose of providing the annual charges on a loan of £3,900 authorised to be raised by the Pahiatua RESOLUTION MAKING SPECIAL RATE Borough Council under the above-mentioned Act for :the purpose of repaying on maturity that portion of the Sewerage Loan 1955, £10,200 (issue of £5,000), which matures on 1 The Wellington City Sewerage Loan 1965, of £418,500 November 1965, the said Pahiatua Borough Council hereby THE following resolution was duly passed at a meeting of :the makes a special rate of decimal two four pence ( · 24d.) in Wellington City Council held on the 11th day of August 1965. the pound upon the rateable value of all rateable property of the Borough of Pahiatua on the basis of the unimproved Pursuant to the Local Authorities Loans Act 1956, the value; and that the special rate shall be an annual-recurring Wellington City Council hereby resolves as follows: rate during the currency of the loan and be payable half "That, for the purpose of providing the annual charges on yearly on the 1st day of November and the 1st day of May a loan of four hundred and eighteen thousand five hundred during the currency of the loan, being a period of 15 years, pounds (£418,500) to be known as the Wellington City or until the loan is fully paid off." Sewerage Loan 1965, of £418,500, authorised to be raised by Dated this 14th day of September 1965. :the Wellington City Council under the above-mentioned Act for the purpose of constructing sewers and storm-water drain­ J. BROWNE, Town Clerk. age in the city, the Wellington City Council hereby makes a 6174 special rate of one hundred and thirteen one-thousandths of a penny (0· 113d.) in rthe pound on the rateable value (on the basis of the unimproved value) of all rateable property within WAIMEA COUNTY COUNCIL the whole of the City of Wellington; and that the said special rate shall be an annual-recurring rate during the currency of such loan and shall be payable yearly on the 1st day of April RESOLUTION MAKING RATE in each year, being a period of twenty-five (25) years, or until the loan is fully paid off." Rural Housing Loan £10,000 F. W. PRINGLE, Town Clerk, "THAT, for the purpose of providing rthe annual charges on 6179 a loan of £10,000 authorised to be raised by the Waimea County Council under the Local Authorities Loans Act 1956 for the purpose of making advances to farmers under the WELLINGTON CITY COUNCIL terms of the Rural Housing Act 1939, the said Waimea County Council hereby makes a special rate of O• 0082d .. in the pound upon the capirtal value of all rateable property comprising the RESOLUTION MAKING SPECIAL RATE whole of the Waimea County; and that the special rate shall be an annual-recurring rate during the currency of the loan and shall be payable annually on the 1st day of April in each The Wellington City Renewal Loan No. 4, 1965, £229,900 and every year during the currency of the loan, being a period THE following resolution was duly passed at a meeting of of 30 years, or until the loan is fully paid off." the Wellington City Council held on the 15th day of Dated at Nelson this 10th day of September 1965. September 1965. C. CANNINGTON, County Clerk. Pursuant to the Local Authorities Loans Act 1956, the 6178 Wellington City Council hereby resolves as follows: "That, for the purpose of providing the annual charges on a loan of two hundred and twenty-nine thousand nine MANAWATU-OROUA ELECTRIC POWER BOARD hundred pounds (£229,900) to be known as the Wellington City Renewal Loan No. 4, 1965, o.'f £229,900, authorised to be raised by the Wellington City Council under the RESOLUTION MAKING SPECIAL RATE above-mentioned Act for the purpose of repaying on maturity those portions of the Electricity Loan 1956, £250,000; The Manawatu-Oroua Electric Power Board Renewal Loan, Aerodrome Development Loan No. l, 1952, £100,000; 1965, 01,000 Transport Loan 1955, £944,000; and Transport Loan No. 2, PURSUANT to section 45 of the Local Authorities Loans Act 1955, £63,700, which mature on 1 and 15 November 1965, 1956, the Manawatu-Oroua Electric Power Board hereby the Wellington City Council hereby makes a special rate resolves as follows : of one hundred and twenty seven one-thousandths of a penny (0· 127d.) in the pound on the rateable value (on "That, for the purpose ,0:f pr·oviding the annual charges the basis of the unimproved value) of all rateable property on a loan o!f eleven thousand pounds (£11,000) authorised within the whole of the City of Wellington; and that the to be raised by the Manawa

TAUMARUNUI BOROUGH COUNCIL . SCHEDULE MAP AMENDMENT RESOLUTION MAKING SPECIAL RATE No. 31: Nos. 27, 29, 35, and 39, Osborne Street, being part Lot 17 and Lot 20, D.P. 2209, and Lots 2 and 3, D.P. 5938, now zoned Residential B, to be rezoned as W aterwor.ks Renewal Loan 1965 Industrial B. PURSUANT to the Local Authorities Loans Act 1956, the No. 32: Nos. 104, 106, 108, 110, 112, 114, 116, 118, 120, Taumarunui Borough Council hereby resolves as follows: 122, 124, Marshall Street, and 82 Cumnor Terrace, being "That, in pursuance and exercise of the. _Powers vested Lots 7, 8, 9, 10, 11, and 12, D.P. 8264, and Lots l, 2, 3, 4, in it in that behalf by the Local Authonties Loans Act 5, and 6, D.P. 8497, now zoned Residential A, to be rezoned 1956, the Taumarunui Borough Council, for the purpose of as deferred Industrial B with development deferred until providing the interest and other charges on a loan of 1 April 1969. £15,000 authorised to be raised by the Taumarunui Borough C. S. BOWIE, Town Clerk. Council under the above-mentioned Act for the purpose of Christchurch, 21 September 1965. 6231 repaying on maturity that portion of the Water Supply Loan 1953 which matures on the 20th day of September 1965, the said Taumarunui Borough Council hereby makes and levies a special rate of three hundred and forty-five CHRISTCHURCH CITY COUNCIL thousandths of a penny in the pound (0 · 345d. in the pound) on the rateable value (on the basis of the unimproved value) TowN AND COUNTRY PLANNING ACT 1953 of all rateable property in the Borough of Taumarunui; and that such special rate shall be an annually recurring rate during the currency of such loan and shall be payable Proposed Changes to the City of Christchurch District yearly on the 1st day of April in each and every year until Scheme, Section One (Zoning) the loan is fully repaid." PUBLIC notice is hereby given that, pursuant to resolutions I hereby certify that the above is a true and correct of the Christchurch City Council dated 20 September 1965, copy of a resolution passed by the Taumarunui Borough it has been recommended that the operative district scheme Council at a meeting held on Monday, 13th September 1965. be changed in respect of the matter listed in the Schedule hereunder. 6192 F. J. STENNER, Town Clerk. The change of the district scheme as now recommended by the Council is deposited in the Council offices, 194 Manchester Street, and the Canterbury Public Library, CENTRAL CANTERBURY ELECTRIC POWER BOARD Cambridge Terrace, and may be inspected, without fee, during usual office hours. RESOLUTION MAKING SPECIAL RATE Objections to the proposed changes of the district scheme may be made in written notice on form E, prescribed in the Schedule to the Town and Country Planning Regulations PURSUANT to the Local Authorities Loans Act 1956, the 1960, or to the like effect, marked "Objection to Scheme Central Canterbury Electric Power Board hereby resolves Change", and lodged at the offices of the Council at any time as follows: not later than Friday, 12 November 1965. An appropriate "That for the purpose of providing the annual charges on form for use by objectors is available at the Council offices a loan 'of £33,100 to be known as Redemption Loan 19~5 and at the Public Library. authorised to be raised by the Central Canterbury Electric . At ~ later date every objecti?n will be open for public Power Board under the above-mentioned Act for the purpose mspect~on.. Any. person who. wishes to support or oppose of repaying on maturity that portion of the No. 11 Reticulation any obJect10n will then be entitled to be heard at a hearing of Loan 1954 raised by the Springs-Ellesmere Eleotric .Power objections if he notifies the Council in writing within a period Board which matures on 1 February 1966; that port10n of of which public notices will be given. the Banks Peninsula Electric Power Board Reticulation Loan 1954 raised by the Banks Peninsula Electr~c Power Board SCHEDULE which matures on 31 October 1965; that port10n of the Banks PROPOSED ZONING CHANGE Peninsula Electric Power Board Kinloch Reticulation Loan 35. The property situated on the south-western side of 1955 raised by the Banks Peninsula Electric Po'Yer Board Warren Crescent and on the north-western side of proposed which matures on 1 February 1966; and that port10n of the street West Watson Avenue and the north-eastern side of Malvern Electric Power Board Reticulation Loan 1955 raised proposed street Upham Avenue, being part Lot l, D.P. 11813, by the Malvern Electric Power Board which matures on part C.T. 469/166. 16 January 1966; the said Central Canterbury .Electric Power Board hereby makes a special rate of one-fiftieth (!mo) .of a From Commercial "A" to Residential "A". penny in the pound upon the rateable value ( on the basis of C. S. BOWIE, Town Clerk. the capital value) of all rateable property of the Central Can­ terbury Electric Power District comprising the . whole of the Christchurch, 21 September 1965. 6230 Counties of Ellesmere, Paparua, Akaroa, Walfewa, Mount Herbert, Malvern, and Tawera, part of the Borough of Lyttelton, and parts of the Sel:'7Yn, Halswell, and Heathcote WAIUKU BOROUGH DISTRICT Counties; and that such special rate shall .be an annual­ recurring rate during the currency of the said loan and be payable yearly on the 1st day of November in. each ye~.r and TOWN AND COUNTRY PLANNING ACT 1953 every year during the currency of the loan, bemg a penod of 10 years, or until the loan is fully paid off." Scheme Change (No. 10) Approved We hereby certify that ~he above is a t~ue copy of and a PURSUANT to the Town and Country Planning Regulations correct extract from the mmutes of proceedmgs of the Central 1960, public notice is hereby given that a change in the district Canterbury Electric Power Board at the meeting held on scheme under the Town and Country Planning Act 1953 for Tuesday, 14 September 1965. the Borough of Waiuku was approved by the Council by reso­ lution passed at its meeting held on the 13th day of September WM. A. NEWTON, Chairman. 1965 after all objections, appeals, and arbitrations relating V. G. MASON, Secretary-Manager. rto the scheme had been disposed of and the scheme had been [LS.] 6186 amended to give effect to all objections and appeals allowed and all amendments of the district scheme required by the Board had been incorporated. The Council has also resolved that the scheme change shall CHRISTCHURCH CITY COUNCIL come into operation on the 1st day of October 1965. Copies of the scheme as approved have been deposited in the Council's office and at the public library in the district and TOWN AND COUNTRY PLANNING ACT 1953 may be inspected, without fee, by any person who so requires at any time when these places are open to the public. Changes to the City of Christchurch O perdtive District Dated at Waiuku this 17th day of September 1965. Scheme, Section One ,(Zoning) J. P. CONLAN, Town Clerk. PURSUANT to the Town and Country Planning Regulations 6193 1960, public notice is hereby given that the under-mentioned changes to the district scheJ?e under .the Town and Country Planning Act 1953 for the City of Chnstchurch were approved by the Council on 20 September 1965. WAIUKU DISTRICT SCHEME The Council has resolved that the changes to the district TOWN AND COUNTRY PLANNING ACT 1953 scheme shown in the Schedule hereunder shall come into operation on 21 September 1965. Public Notification of Proposed Scheme Copies of the scheme changes as approved have been PUBLIC notice is hereby given that, pursuant to a resolution deposited in the Council offices, 194 Manchester Street, and of the Waiuku Borough Council made on the 13th day of in the Canterbury Public Library, Cambridge Terrace, and September 1965, a change to the district scheme has been may be inspected, without fee, by any person who so requires recommended for approval under the Town and Country at any time when these places are open to the public. Planning Act 1953. 23 SEPTEMBER THE NEW ZEALAND GAZETTE 1623

The change has been deposited in the office of the Waiuku MACKENZIE COUNTY COUNCIL Borough Council, Queen Street, Waiuku, and at the Public Library, Victoria Avenue, Waiuku, and is there open for inspection, without fee, to all persons interested therein at any TOWN AND COUNTRY PLANNING ACT 1953 time when the above places are open to the public. Objections to the proposed change or any part thereof shall Inviting Proposals for the Mackenzie County District Scheme be in writing in form E, prescribed in the First Schedule to the Town and Country Planning Regulations 1960, and shall PUBLIC notice is hereby given that the Mackenzie County be lodged at the office of the Council at any time not later Council, at its meeting on 7 May 1965, has resolved to prepare than 15 November 1965. (A suitable form for use of objec­ for the Mackenzie County a district scheme as required by tions is available from the Council offices.) the provisions of the Town and Country Planning Act 1953. At a later date every objection will be open for public Application has been made to the Minister to prepare the inspection. Any person who wishes to support or oppose any district scheme in two sections to be known as the Tekapo objection will be entitled to be heard at the hearing of objec­ Section, being the Tekapo Village and adjacent rural land, and tions if he notifies the Town Clerk in writing within the the County Section, being all those parts of the county not period of which public notice will be given. included in the Tekapo Section. Every person concerned and every local authority in the SCHEDULE OF THE PROPOSED CHANGES district as defined by section 2 of the Act is hereby invited to Change submit full information as to the proposals (including public No. 11 Racecourse Road (being part Allotment 166), zoning works) which, in his or its opinion, should be considered in change, Rural B to Residential A. the preparation of both sections of rthe scheme. No. 12 Kitchener Road (being Allotment 159 and part Proposals marked "Mackenzie County District Scheme" Allotment 160), zoning change, Rural B to Resi­ should be addressed to the County Clerk and delivered at the dential A. County Clerk's office, Fairlie, on or before the 2nd day of No. 13 Sandspit Road (being part Lot 5 and Lots 6-10, March 1966. D.P. 13397, and Lot 7, D.P. 36675, being part Dated at Christchurch this 25th day of September 1965. Allotment 313) , zoning change, Rural B to Resi­ NANCY NORTHCROFT, dential A. OF DAVIE, LoVELL-SMITI:I AND PARTNERS, Dated at Wai.uku this 17th day of September 1965. Town Planning Consultant J. P. CONLAN, Town Clerk. for the Mackenzie County Council. 6194 6198

SOUTHLAND CATCHMENT BOARD

ELLERSLIE BOROUGH COUNCIL NOTICE OF INTENTION TO TAKE LAND FOR SOIL CONSERVATION AND RIVER CONTROL PURPOSES IN TI:IE TOWN OF WALLACE­ TOWN AND HUNDREDS OF INVERCARGILL AND NEW RIVER TOWN AND COUNTRY PLANNING ACT 1953 NOTICE is hereby given that the Southland Catchment Board Changes Nos. 2 and 3-Ellerslie District Scheme Approved proposes to carry out certain river control works on the PURSUANT to the Town and Country Planning Regulations Makarewa River, including the straightening of portions 1960, public notice is hereby given that changes Nos. 2 and thereof, and that, in pursuance of the provisions of the Public 3 of the district scheme under the Town and Country Works Act 1928, the said Board proposes to take the several Planning Act 1953 for the Borough of Ellerslie were approved pieces of land described in the Schedule hereto for such by the Council by resolution passed at its meeting held on purposes. the 15th day of September 1965 after all objections, appeals, And notice is hereby further given that plans of the lands and arbitrations relating to the scheme had been disposed so required to be taken are deposited in the office of the said of and the scheme had been amended to give effect to all Board, Spey Street, Invercargill, and are there open for objections and appeals allowed and all amendments of the inspection, without fee; and that all persons affected by rthe district scheme required by the Board had been incorporated. execution of such works or the taking of such lands should, if they have any objections to the taking of such lands, set The Council has also resolved that the scheme shall come forth the same in writing and send such writing, within 40 into operation on the 1st day of October 1965. days from the date of this notice (being :the date of the first Copies of the scheme as approved have been deposited publication thereof), to the said Board's office at the above in the Council's office and may be inspected, without fee, address (postal address: P.O. Box 408, Invercargill). by any person who so requires at any time when the office is open to the public. SCHEDULE Dated at Ellerslie this 16th day of September 1965. SoumLAND LAND DISTRICT R. A. BRAITHWAITE, ALL those pieces of land described as follows: 6225 for the Ellerslie Borough Council. Area A, R. p. Being 0 3 0 Part Section 2, Block XLI, Town of Wallacetown, owned by Mrs M. C. Turner and estate F. M. McGearty; par:t certificate of title, Volume 57, folio 72; S.O. Plan No. 7345; coloured sepia on BOROUGH OF FEATHERSTON plan. 0 1 39· l Part Section 7, Block XXXIX, Town of Wallace­ town, owned by Mr R. C. Piercy and Mrs M. A. TowN AND COUNTRY PLANNING ACT 1953 Hawkes; part certificate of title, Volume 73, folio 27; S.O. Plan No. 7345; coloured sepia on plan. 0 0 2 · 1 Part Section l, Block XL, Town of Wallacetown, Public Notification of Amendments No. 2 to the Featherston owned by Mrs M. C. Turner and estate F. M. Borough Approved District Scheme McGearty; part certificate of title, Volume 35, PUBLIC notice is hereby given that, pursuant to a resolution folio 156; S.O. Plan No. 7345; coloured sepia of the Council made on the 16th day of September 1965, on plan. Amendment No. 2 to the Featherston Borough Approved 0 2 38 Part Section 8, Block XXXVIII, Town of Wallace- District Scheme has been recommended for approval under town, owned by Mrs I. A. Wilson; part certificate the Town and Country Planning Act 1953. of title, Volume 33, folio 287; S.O. Plan No. The amendment alters the maximum permissible area of 7407; coloured sepia on plan. accessory buildings in a residential zone from 500 to 600 1 2 Part Sections 30 and 31, Block XIV, Invercargill sq. ft. Relevant clauses are in Ordinance V, Clause 1 (6) and Hundred, owned by Mr W. T. Watson; part Clause 2 (2) (b). The amendments have been deposited certificate of title, Volume 127, folio 192; S.O. in the Council offices and are there open for inspection, Plan No. 7407; coloured sepia on plan. without fee, to all persons interested therein at any time 1 0 16 Part Section 9, Block XXXVIII, Town of Wallace- when the above places are open to the public. town, owned by Messrs H. S. King and H. J. Objections to the amendments shall be in writing on Macalister; part certificate of title, Volume 107, form E, prescribed in the First Schedule to the Town and folio 16; S.O. Plan No. 7407; coloured sepia on Country Planning Regulations 1960, and shall be lodged at plan. the office of the Council at any time not later than 10 1 27 Part Lot 3, D.P. 2093, part Section 19, Block XIV, November 1965. At a later date every objection will be open Invercargill Hundred, owned by Mr G. J. H. for public inspection, and any person who wishes to opoose Swaney; part certificate of title, Volume 115, or support any objection will be entitled to be heard at the folio 22; S.O. Plan No. 7347; coloured blue on .hearing of objections if he notifies the Town Clerk in plan. writing within a period of which public notice will be given. 0 0 0·9 Part Lot 2, D.P. 2093, part Section 19, Block XIV, Invercargill Hundred, owned by Mr G. J. H. Dated at Featherston this 20th day of September 1965. Swaney; part certificate of title, Volume 115, M. J. CARR, Town Clerk. folio 21; S.O. Plan No. 7347; coloured orange 6197 on plan. 1624 THE NEW ZEALAND GAZETTE No. 54

A. R. P. (Being STURDBE ELECTRICALS PTY. LTD. 1 0 9 Part Lot 1, D.P. 2842, part Section 20, Block II, New River Hundred, owned by Mr W. A. Frew; NOTICE OF CEASING TO HAVE A PLACE OF BUSINESS IN part certificate of title, Volume 140, folio 93; NEW ZEALAND S.O. Plan No. 7346; coloured sepia on plan. 1 2 2 Part Section 29 and closed road, Block II, New STURDEE ELECTRICALS PTY. LTD. hereby gives notice that it River Hundred, owned by Mr A. P. Adamson; intends at the expiration of three months from the date of part certificate of title, Volume 192, folio 63; the first publicatron of this notice in the Gazette to cease to S.O. Plan No. 7349; coloured orange on plan. have a place of business in New Zealand. 1 0 14 Part Section 18, Block XIII, lnvercargill Hundred, 'Dated this 17th day of September 1965. owned by Mr Hugh Thomas; part certificate STURDEE ELECTRICALS PTY. LTD. of title, Volume 148, folio 209; S.O. Plan No. By its solicitors : 7349; coloured sepia on plan. 5 Part Section 63, Block X, New River Hundred, 6184 TOWLE AND COOPER. owned by Mr A. P. Adamson; part certificate of title, Volume 192, folio 63; S.O. Plan No. 7348; coloured sepia on plan. NOTICE OF PRIVATE BILL 1 0 24 Part Section 58, Block X, lnvercargill Hundred, owned by Mr W. A. Mawdsley; part certificate WANGANUI MASONIC HALL TRUST BOARD ACT 1965 of title, Volume 178, folio 93; S.O. Plan No. 7379; coloured orange on plan. IN the matter of the standing orders of the House of 1 34 Part Section 56, Block X, New River Hundred, Representatives relating to Private Bills and in the matter of owned by Mr I. D. Dawson; part certificate of a Private Bill intituled "The Wanganui Masonic Hall Trust title, Volume 42, folio 32; S.O. Plan No. 7379; Board Act 1965", notice is hereby given that Lionel Claude coloured sepia on plan. Young, of Wanganui, company director, intends to present a 3 3 Part Section 55, Block X, New River Hundred, petition to the House of Representatives in Parliament owned by Mr I. D. Dawson; part certificate of assembled for the passing of the above-mentioned Bill. title, Volume 42, folio 32; S.O. Plan No. 7375; The objects of the said Bill are: coloured sepia on plan. 0 2 0 Part Section 31, Block XII, Invercargill Hundred, (a) To constitute a body corporate to be known as the owned by Mr W. A. Mawdsley; part certificate Wanganui Masonic Hall Trust Board with perpetual of title, Volume 204, folio 91; S.O. Plan No. succession and a common seal for the purpose of 7376; coloured sepia on plan. holding and administering certain land and the hall 1 20 Part Seotion 34, Block XII, Invercargill Hundred, or building situate thereon situated in the City of owned by Mr W. A. Mawdsley; part certificate Wanganui and now held under the terms of a deed of title, Volume 204, folio 91; S.O. Plan No. of conveyance bearing date the 20th day of June 1883. 7376; coloured orange on plan. (1?) To. vary the terms of the said deed of conveyance by 1 0 35 Part Section 52, Block X, New River Hundred, including in the lodges to benefit thereunder all lodges leased by Mrs M. E. Thompson and Mrs E. J. now or hereafter to be established in the City of Sheddan; part certificate of title, lease in perpe­ Wanganui under charter from the Grand Lodge of tuity LP242 registered as Volume 51, folio 230; New Zealand of Ancient Free and Accepted Masons. S.0. Plan No. 7377; coloured sepia on plan. The promoter of the Bill is the above~named Lionel Claude 2 0 15 Part Section 30, Block XII, Invercargill Hundred, Young, whose address is care of Messrs McBeth, Withers, and owned by Mrs H. M. Cartwright and Mr W. D. Young, Solicitors, 23 Wicksteed Place, Wanganui, to which Cartwright; part certificate of title, Volume 86, address all communications and notices may be sent. Printed folio 53; S.O. Plan No. 7378; coloured sepia copies of the Bill will be deposited in ithe Private Bill office, on plan. Parliament Buildings, Wellington, on the 17th day of Sept­ Dated at Invercargill this 23rd day of September 1965. ember 1965, and the Bill may be inspected at the offices of Messrs McBeth, Withers, and Young, solicitors for the pro­ B. NOBLE, Secretary. moter, at the address aforesaid. 6172 Dated this 14th day of September 1965. McBETH, WITHERS AND YOUNG, Solicitors for the Promoter. 6162

WESTLAND CATCHMENT BOARD CONTENI'S PAGE NOTICE OF RESULT OF POLL ON LOAN PROPOSAL ADVERTISEMENTS 1615 PURSUANT to section 38 of the Local Authorities Loans Act 1956, public notice is hereby given that a poll of ratepayers APPOINTMENTS 1588 in the Vine Creek Diversion Scheme Classification Rating District was taken on the 11th day of September 1965 on the BANKRUPTCY NOTICES 1614 proposal of the Westland Catchment Board to raise a loan of £4,090, to be known as Vine Creek Diversion Scheme Loan DEFENCE NOTICES 1588 1965 for the purpose of meeting the local share of the cost of the Vine Creek Diversion Scheme at Kowhitirangi, and LAND TRANSFER ACT: NOTICES 1615 resulted as follows: MISCELLANEOUS- The number of votes. recorded for the proposal was ...... 10 The number of votes recorded against the proposal was 13 Coal Mines Act: Notice ...... 1591 The number of informal votes was ...... Nil Companies Act: Notice ...... 1605 Corrigendum 1577 I therefore declare that the proposal was rejected. Customs Tariff: Notices ...... 1605 Dated this 13th day of September 1965. Harbours Act: Notices ...... 1602 F. W. WYATT, Chairman. Import Control Regulations: Notice 1591 Indecent Publications Act: Notice ...... 1605 Industrial Conciliation and Arbitration Act: Notice...... 1605 Land Distncts, Land Reserved, Revoked, etc. 1591 Maori Affairs Act: Notices 1605 Meteorological Table ...... 1611 Motor Drivers Regulations: Notice 1590 NEW ZEALAND FRIENDLY SOCIETIES .ACT·J909 Municipal Corporations Act: Notice 1592 Oaths and Declarations Act: Notice 1590 Officiating Ministers: Notices ...... 1590 ADVERTISEMENT OF CANCELLING Patents, Designs, and Trademarks Act: Notice 1609 Public .Works Act: Land Taken, etc. 1590, 1592 Rabbits Act: Notice 1592 NOTICE is hereby given that the Registrar of Friendly Societies Regulations Act: Notice...... 1614 has, pursuant to section 70 of the Friendly Societies Act 1909, Reserve Bank of New Zealand Act: Notice 1610 by writing under. his hand this 20th day of September 1%5, Reserve Bank Statements 1609 cancelled the registry of Pride of Egmont Lodge, No. 93, and Standards Act : Notices ...... 1602 Triumph Lodge, No. 17, of the Independent Order of Odd Stock (Insecticides and Oestrogens) Regulations : Fellows of New Zealand, Friendly Society (Register Nos. Notice ...... 1592 146/269 and 146/156), held at Stratford on the ground that Town and Country Planning Act: Notice ...... 1602 the said branches have ceased to exist. Traffic Regulations: Notice ...... 1590 V. THOMPSON, Registrar. 6217 PROCLAMATIONS, ORDERS IN CoUNCIL, AND WARRANTS 1577-88

Price 3s. BY AUTHORITY: R. E. OWEN. GOVERNMENT PRINTER. WELLINGTON, NEW ZEALAND-1965