No. 35 1003

THE GAZETTE Published by Authority

WELLINGTON: THURSDAY, 24 JUNE 1965

Declaring Land in South Land District, Vested in Revoking a Proclamation Declaring Areas in the Southland the South Auckland Education Board as a Site for a Public Acclimatisation District as a Wildlife Refuge School, to be Vested in Her Majesty the Queen BERNARD FERGUSSON, Governor-General A PROCLAMATION BERNARD FERGUSSON, Governor-General PURSUANT to subsechon ( 6) of section 5 of the Education Lands Act 1949, I, Brigadier Sir Bernard Edward Fergusson, A PROCLAMATION the Governor-General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto, being PURSUANT to the Wildlife Act 1953, I, Brigadier Sir Bernard an area vested in the South Auckland Educat1on Board as a Edward Fergusson, the Governor-General of New Zealand, site for a plliblic school, shall be veg,ted in Her Majesty the hereby revoke the Proclamation, issued on the 30th day of Queen, freed and discharged from every educational trust October 1958 and published in the Gazette of 6 November affecting the same, but subject to aJll .leases, encumbrances, 1958 at page 1553, declaring areas in the Southland Acclimatisa­ liens, or easements affecting the same at the date hereof. tion District as wildlife refuges, for the purposes of the said Wildlife Act 1953, in so far as it affects the land described in SCHEDULE the Second Schedule thereto. Soum AUCKLAND LAND DISTRICT LoT l, D .. P. S. 1788, being par:t Allotment 279, Whangamarino Parish, situated in Block XIV, Pia1o Survey District: Area, 1 rood, more or less. All certificate of title, Volume 1068, folio SCHEDULE 221. Subject to fencing agreement contained in transfer S. ALL that area situated in Block IV, Invercargill Hundred, con­ 47501. taining 425 acres, more or less, commencing at the junction of Given under the hand of His Excellency the Govemor­ the Queenstown-Invercargill State Highway, and Myross Bush General, and issued unde-r the Seal of New Zealand, Road, National Grid Reference 347,072, grid square S. 22; this 16th day of June 1965. proceeding northerly along the eastern side of the said State [L.s.] R. G. GERARD, Minister of Lands. highway to a point in line with the southern boundary of Lot 1, D.P. 4637; thence easterly and northerly to and along the Goo SAVE THE QUEEN! southern and eastern boundaries of the said Lot 1, the eastern (L. and S. H.O. 6/6/1236; D.O. 3/2640) boundaries of Lot l, D.P. 4510, and Lots 3, 2, and l, D.P. 3974, to the north-eastern corner of the last-mentioned lot; thence north-easterly along the south-eastern boundary of part Lot 4, D.P. 2145, to the south-eastern corner thereof; Crown Land Set Apart as Permanent State Forest Land thence northerly along the eastern boundaries of the said part Lot 4, across a public road and along the eastern boundaries of BERNARD FERGUSSON, Governor-General part Lot 2, D.P. 2145, and part Section 27, to the southern A PROCLAMATION boundary of Block IX, Invercargill Hundred; thence easterly along the southern boundary of the said Block IX, to the PURSUANT to section 18 of the Forests Act 1949, I, Brigadier western boundary of Section 31; thence southerly generally Sir Bernard Edward Fergusson, the Governor-General of New along the western boundary of the said Section 31, the north­ Zealand, hereby set apart the Crown land described in the western, western, and southern boundaries of Lot 2, D.P. 1161, Schedule as permanent State forest land. and again along the western boundary of the said Section 31, to the northern side of Myross Bush Road; thence westerly SCHEDULE along the northern side of Myross Bush Road to the point SOUTH AUCKLAND LAND DISTRICT-AUCKLAND CONSERVANCY of commencement. SECTION 16, Block VIII, Coromandel Survey District: Area, All the land in certificates of title, Volume 176, folio 26; 2 roods 7 perches, more or less. Part certificate of title, Volume Volume 176, folio 27, and Volume 187, folio 238, and part of 483, folio 177 (S.O. Plan 36246), and Lot l, D.P. S. 9171, the land in certificate of title, Volume 187, folio 239. being part Owera Block, situated in Block VIII, in Coromandel As shown on the plan marked I.A. 52/390, deposited in the Survey District: Area, 3 roods 15 · 4 perches, more or less. Head Office, Department of Internal Affairs, Wellington, and Balance certificate of title, Volume 601, folio 174 (cancelled). thereon edged red. As shown on Plan No. 18/18 deposited in the Head Office of the New Zealand Forest Service at Wellington, and thereon Given under the hand of His Excellency the Governor­ bordered red. General, and issued under the Seal of New Zealand, Given under the hand of His Excellency the Governor­ this 9th day of June 1965. General, and issued under the Seal of New Zealand, this 27th day of May 1965. [L.s.] DAVID C. SEATH, Minister of Internal Affairs. [Ls.] R. G. GERARD, Minister of Forests. Goo SAVE THE QUEEN! Goo SAVE THE QUEEN! (F.S. 6/1/169) (I.A. 46/29/254) 1004 THE NEW ZEALAND GAZETTE No·; 35

Land Taken for Road in Block V, Wharepapa Survey District, SECOND SCHEDULE Otorohanga County SOUTH AUCKLAND LAND DISTRICT Land Taken for the Use, Enjoyment, or Convenience of a Road BERNARD FERGUSSON, Governor-General ALL those pieces of land situated in Block VII, Mangaorongo Survey District, Otorohanga County, described as follows: A PROCLAMATION A. R. p. Being PURSUANT to the Public Works Act 1928, I, Brigadier Sir 0 1 28 · 1} Parts Lots 2, D.P. 14050; coloured sepia, edged Bernard Edward Fergusson, the Governor-General of New 0 1 22 sepia, on plan. Zealand, hereby proclaim and declare that the land described 0 1 5 · 9 Part Rangitoto-Tuhua 29c 2A 2c Block; coloured in the Schedule hereto is hereby taken for road; and I also yellow, edged yellow, on plan. declare that this Proclamation shall take effect on and after 0 0 25· 1 Part Rangitoto-Tuhua 29c 2A 1B 2A 2 Block; the 28th day of June 1965. coloured sepia, edged sepia, on plan. 0 1 11 ·4 Part Rangitoto A 15G Block; coloured yellow, edged yellow, on plan. SCHEDULE 0 0 23 Part Rangitoto A 15E 2 Block; coloured yellow, edged yellow, on plan. SOUTH AUCKLAND LAND DISTRICT As the same are more particularly delineated on the plan ALL those pieces of land situated in Block V, Wharepapa marked M.O.W. 19393 (S.O. 41674), deposited in the office Survey District, Otorohanga County, described as follows : of the Minister of Works at Wellington, and thereon coloured as above mentioned. A. R. p. Being Given under the hand of His Excellency the Governor­ g g Parts Section 4; coloured blue on plan. General, and issued under the Seal of New Zealand, i: j} this 8th day of May 1965. g 5}j:~} Parts Section 22; coloured yellow on plan. [Ls.] PERCY B. ALLEN, Minister of Works. As the same are more particularly delineated on the plan Goo SAVE THE QUEEN! marked M.O.W. 19469 (S.O. 42622), deposited in the office of the Minister of Works at Wellington, and thereon coloured (P.W. 34/2581; D.O. 17 /7 /14) as above mentioned. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 31st day of May 1965. [Ls.] PERCY B. ALLEN, Minister of Works. land Taken for Road and for the Use, Convenlence, or Goo SAVE THE QUEEN! Enjoyment oif a Road in Block IV, Mangaorongo Survey (P.W. 34/3350; D.O. 17 /7 /19) District, Otorohanga County

BERNARD FERGUSSON, Governor-General A PROCT..;AMATION PURSUANT to the Public Works Act 1928, I, Bri.gad'ier Sir Land Taken for Road and for the Use, Convenience, or Bernard Edward Fergusson, the Governor-General oif New Enjoyment of a Road in Block VII, Mangaorongo Survey Zealand, herelby proolaim and deolare that the land described District, Otorohanga County in the First Schedule hereto is hereby taken for road; and the land described in the Second Schedule is hereby taken for the use, convenience, or enjoyment of a road; and I also declare BERNARD FERGUSSON, Governor-General this Proclamation shall take effect on and after the 28th day of June 1965. A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New FIRST SCRBDULE Zealand, hereby proclaim and declare that the land described in the First Schedule hereto is hereby taken for road; and SOUTH AUCKLAND LAND DISTRICT the land described in the Second Schedule hereto for the use, Land Ta ken for Road convenience, or enjoyment of a road; and I also declare that this Proclamation shall take effect on and after the 28th ALL those pieces ,olf land situated in Block IV, Mangaorongo day of June 1965. Survey District, des,oribed as follows : A. R. P.t Being 0 0 FIRST SCHEDULE 0 0 18·75·9'1 SOUTH AUCKLAND LAND DISTRICT 0 0 28 · 8. 1Parts Korakonui No. 4 Block; coloured sepia on 0 0 _20 · :5J· plan. Land Taken for Road 0 3 t9·7 0 2 33 ·J ALL those pieces of land situated in Block VII, Mangaorongo 0 0 4·4} . Survey Distriot, Otornhanga County, described as follows : 0 0 14 .8 Parts Korakonm No .. 4 Block; co1oured yeHow on 0 3 ,1 · 3 plan. A. R. P. Being 1 0 6·6 Part Lot 2, D.P. 14050; coloured sepia on plan. g g~~ . } Parts Section 13; coloured blue on plan. 0 0 2· 1 Part Rangitoto-Tuhua 29c 2A lA Block; coloured 8 sepia on plan. As the same are more partioularly delineated on the plan 0 11 Part Rangitoto-Tuhua 29c 2A 2c Block; coloured ma.rked M.0.W. 19456 (S.O. 41672), deposited in the office o!f yellow on plan. the Minister of Works at Wellington, and thereon coloured 0 0 1·8} Parts Rangitoto-Tuhua 29c 2A 1B 2A 2 Block; as above mentioned. i 3 2· 1 coloured sepia on plan. 0 2 25·4 Part Rangitoto A 15E 2 Block; coloured sepia on plan. 0 0 21·9 Part Lot 3, D.P. 36997; coloured blue on plan. SECOND SIOHBDULE 0 2 11 ·6 Part Rangitoto A 150 Block; coloured yellow SOUTH AUCKLAND LAND DISTRICT on plan. 0 0 10·5 Part Rangitoto A 15G Block; coloured blue on Land Taken for the Use, Convenience, or Enjoyment of a plan. Road 0 2 22·9} Parts Rangitoto A 15E 2 Block; coloured yellow ALL that piece olf land containing 1 .rood 21 · 2 pel'ches situated 0 0 0·8 on plan. in Block IV, MangaoDong,o Survey Distriict, being part Kora­ 0 0 2·6l konui No. 4 Block; as the same is more particularly delineated 0 0 9·5 Parts Rangitoto A 15E 2 Block; coloured sepia on the plan marked M.0.iW. 19456 (S.0. 41672), depos.ited in 0 1 12. 3 r on plan. the office oif the Minister olf Works at Wellington, and thereon 0 0 24·4_ coloured sepia, edged sepia. 0 0 2·4, 0 o 16 · 2 L Parts Rangitoto A 15E 2 Block; coloured blue Given under the hand otf His Excellency tJhe Governor­ 0 o 1·sr on plan. General, and issued under the Seal of New Zealand, 0 0 17·6J this 27th day of May 1965. As the same are more particularly delineated on the plan [L.s.] PERCY B. ALLEN, Minister of Works. marked M.O.W. 19393 (S.O. 41674), deposited in the office Goo SAVE THE QUEEN! of the Minister of Works at Wellington, and thereon coloured as above mentioned. (P.W. 34/2477 f'l; D.O. 17 /7 /16) 24 JUNE THE NEW ZEALAND GAZETTE 1005

Easement Over Land Taken for Waterworks in Block VI, SECOND SCHEDULE Waiopehu Survey District, Horowhenua County SOUTH AUCKLAND LAND DISTRICT Road Closed BERNARD FERGUSSON, Governor-General ALL those pieces of road situated in Block XII, Wairere Survey District, described as follows: A PROCLAMATION A. R. P. Adjoining or passing through PURSUANT to the Public Works Act 1928, I, Brigadier Sir 0 1 22·4 Lot l, D.P. 7252, and part Lot 1, D.P. 8091, Bernard Edward Fergusson, the Governor-General of New being parts Te Pae-o-tu-Rawaru No. 2 Block; Zealand, hereby proclaim and declare that an easement is coloured green, edged green, on plan. hereby taken for waterworks over the land described in the 0 35 Lot l, D.P. 7252, and part Lot l, D.P. 8091, Schedule hereto, vesting in the Mayor, Councillors, and Citi­ being parts Te Pae-o-tu-Rawaru No. 2 Block; zens of the Borough of Levin, hereinafter referred to as "the coloured green on plan. Corporation", full and free right and liberty forever to main­ 0 3 2 Lot l, D.P. 7252, and part Lot l, D.P. 7253, tain, without hindrance, a line of water pipes through and being parts Te Pae-o-tu-Rawaru No. 2 Block; under the said piece of land and to use such water pipes for coloured green on plan. the purpose of conveying water, and granting unto the Corpor­ ation full and' free right and liberty for itself, its surveyors, As the same are more particularly delineated on the plan workmen, agents, employees, servants, and licensees from time marked M.O.W. 19175 (S.O. 39464), deposited in the office to time and at all times to open up and remove or replace of the Minister of Works at Wellington, and thereon coloured the said water pipes as often as occasion shall arise _for the as above mentioned. purpose of inspecting, cleansing, ..· amending, renewmg, or repairing the said pipes and/ or maintaining the same in good and satisfactory repair, order, and condition, and I also THIRD SCHEDULE declare that this Proclamation shall take effect on and after SOUTH AUCKLAND LAND DISTRICT the 28th day of June 1965. Road Closed ALL that piece of road containing 3 roods 10 · 1 perches, SCHEDULE situated in Block XII, Wairere Survey District, and adjoining or passing through Lot l, D.P. 7252, part Lot l, D.P. 7253, WELLINGTON LAND DISTRICT part Lot 1, D.P. 8091, and Lot 1, D.P. S. 2230, being parts ALL that piece of land containing O• 5 of a perch situated in Te Pae-o-tu-Rawaru No. 2 Block; as the same is more particu­ Block VI, Waiopehu Survey District, Wellington R.D., being larly delineated on the plan marked M.0.W. 19175 (S.O. part Section 48: as the same is more particularly delineated on 39464), deposited in the office of the Minister of Works at the plan marked M.O.W. 19459 (S.O. 25941), deposited in the Wellington, and thereon coloured green. office of the Minister of Works at Wellington, and thereon coloured orange. Given under the hand of His Excellency the Governor­ FOURTH SCHEDULE General, and issued under the Seal of New Zealand, SOUTH AUCKLAND LAND DISTRICT thds 28th day of May 1965. Road Closed [L.s.] PERCY B. ALLEN, Minister of Works. ALL that piece of road containing 2 roods 23 perches situated Goo SAVE THE QUEEN! in Block XII, Wairere Survey District, and adjoining or (P.W. 50/856; D.O. 19/2/3/0) passing through Lot l, D.P. 7252, and part Lot l, D.P. 8091, being parts Te Pae-o-tu-Rawaru No. 2 Block; as the same is more particularly delineated on the plan marked M.O.W. 19175 (S.O. 39464), deposited in the office of the Minister of Works at Wellington, and thereon coloured green. Land Proclaimed as Road, Road Closed, and Land Taken in Block XII, Wairere Survey District, Piako County FIFTH SCHEDULE SOUTH AUCKLAND LAND DISTRICT BERNARD FERGUSSON, Governor-General Land Taken A PROCLAMATION ALL those pieces of land situated in Block XII, Wairere PURSUANT to section 29 of the Public Works Amendment Act Survey District, described as follows: 1948, I, Brigadier Sir Bernard Edward Fergusson, the A. R. P. Being Governor-General of. New Zealand, hereby proclaim as road 0 1 33 · 1 Part Lot 1, D.P. 7253, being part Te Pae-o-tu- the land described in the First Schedule hereto; and also . Rawaru No. 2 Block; coloured blue, edged blue, proclaim that the road described in the Second Schedule hereto on plan. is hereby closed and vested in Ronald Leslie Lock, of Walton, o O 20 . 5 rrarts Lot 1, D.P. 8091, being part Te Pae-o-tu­ farmer subject to memoranda of mortgage S. 94003 and O . ~ Rawaru No. 2 Block; coloured yellow, edged S. 94004, South Auckland Land Registry; and that the road 2 6 4 L yellow, on plan. described in the Third Schedule hereto is hereby closed and vested in Horace Howard Bowers and Alfred Bowers, both As the same are more particularly delineated on the plan of Matamata, farmers; and that the road described. in the marked M.O.W. 19175 (S.O. 39464), deposited in the office Fourth Schedule hereto is hereby closed and vested m John of the Minister of Works at Wellington, and thereon coloured Lawrence Dunn, of Clevedon, farmer, subject to memorandum as above mentioned. of mortgage S. 30667, South Auckland Land Registry; and I also hereby take the land described in the Fifth Schedule hereto for the purposes of subsection (6) of the said section SIXTH SCHEDULE 29 and declare that the said land, when taken, shall vest in the said Ronald Leslie Lock, subject to the said memoranda SOUTH AUCKLAND LAND DISTRICT of mortgage S. 94003 and S. 94004; and I also hereby take Land Taken the land described in the Sixth Schedule hereto for the ALL that piece of land containing 4 · 8 perches situated in purposes of subsection (6) of the said section 29 Block XII, Wairere Survey District, being part Lot 1, D.P. 7252, and declare that the said land, when taken, shall vest in the being part Te Pae-o-tu-Rawaru No. 2 Block; as the same is said John Lawrence Dunn, subject to the said memorandum more particularly delineated on the plan marked M.O.W. of mortgage S. 30667, South Auckland Land Registry; and 19175 (S.0. 39464), deposited in the office of the Minister of I also hereby take the land described in the Seventh Schedule Works at Wellington, and thereon coloured sepia, edged sepia. hereto for the purposes of subsection (6) of the said section 29 and declare that the said land, when taken, shall vest in the said Horace Howard Bowers and Alfred Bowers. SEVENTH SCHEDULE SOUTH AUCKLAND LAND DISTRICT FIRST SCHEDULE Land Taken SOUTH, AUCKLAND LAND DISTRICT ALL that piece of land containing 2 roods 30 · 3 perches Land for Road situated in Block XII, Wairere Survey District, being part Lot l, D.P. 7252, being part Te Pae-o-tu-Rawaru No. 2 Block; ALL those pieces of land situated in Block XII, Wairere Survey As the same are more particularly delineated on the plan District, described as follows : marked M.O.W. 19175 (S.O. 39464), deposited in the office A. R. P. Being of the Minister of Works at Wellington, and thereon coloured 1 3 33 · 1 Part Lot l, D.P. 7252, being part Te Pae-o-tu­ sepia, edged sepia. Rawaru No. 2 Block; coloured sepia on plan. Given under the hand of His Excellency the Governor­ 0 33 · 8 Part Lot 1, D.P. 7253, being part Te Pae-o-tu­ General, and issued under the Seal of New Zealand, Rawaru No. 2 Block; coloured blue on plan. this 27th day of May 1965. As the same are more particularly delineated on the plan [L.s.] PERCY B. ALLEN, Minister of Works. marked M.0.W. 19175 (S.O. 39464), deposited in the office of the Minister of Works at Wellington, and thereon coloured Goo SAVE THE QUEEN! as above mentioned. (P.W. 34/2459; D.O. 21/0/56) 1006 THE NEW ZEALAND GAZETTE No. 35

Land Proclaimed as Road, Road Closed, and Land Taken in SCHEDULE Block I, Waikaka Survey District, Southland County SOUTHLAND LAND DISTRICT ALL those pieces of land situated in 5V'yndham Survey District, BERNARD FERGUSSON, Governor-General described as follows : A 1P(ROCIJ.AJMATION Situated in Block VI: PURSUANT to section 29 of the Puh1ic Works Amendment Act A. R. P. Being 1948, I, Brigadier Sir Bernard Edward Fergusson, the Governor­ 0 0 29 · 6 Part Section 28; coloured blue on plan. Genera.il of New Zealand, hereby proclaim as road the land 0 1 18·2 Part Section 28; coloured blue on plan. des1cribed in the First Sohedule hereto; and I also hereby 0 0 7·3 Part Lot 2, D.P. 4053, being part Section 27, proclaim as closed the road described in the Second Schedule coloured sepia on plart. hereto; and I also here:by take the land described in the Third 0 1 22 · 5 Part Section 7A, Glenham Settlement; coloured Schedule hereto for the purpose of subsection (6) of the said blue on plan. section 29. 0 0 3 · 7 Part Section 65, Glenham Settlement; coloured orange on plan. 0 0 1 · 3 Part Section 65, Glenham Settlement; coloured FIRST SCHEDULE orange on plan. SOUTHLAND LAND DISTRICT 0 0 26· 1 Part Section 16; coloured blue on plan. 0 0 20 · 8 Part Section 16; coloured-blue on plan. ALL that piece of land containing 3 roods 22 · 1 perches situated 0 0 30·6 Part Section 36; coloured sepia on plan. in Block I, Waikaka Survey District, being part Section 12; 0 0 14 · 8 Part Lot 7, D.P. 2771~ being part Section 1; coloured orange on plan. coloured sepia on plan. ' , 0 1 5·2 Part Lot 5, D.P. 2771, being part Section 1; coloured blue on plan. SECOND SCHEDULE Situated in Block IX: SOUTHLAND LAND DISTRICT A, R. p. Being ALL that piece of road containing 3 acres and 12 · 7 perches 0 0 3 Part Section 16A, Glenham ~ettlement, coloured sepia situated in Block I, Wa,ikaka Survey District, adjoining Sections on plan. ·~ 2, 6, and 12; coloured green on plan. As the same are more partic'1larly delineated on the plan marked M.O.W. 19449 (S.O. 7094), deposited in the office of the Minister of Works at Wellington, and thereon coloured as THIRD SCHEDULE above mentioned. ' SOUTHLAND LAND DISTRICT Given under the hand of His Excellency the Governor­ ALL that piece of land containing 1 acre and 12 · 1 perches General, and issued under the Seal of New Zealand, situated in Block I, Waikaka Survey Distriict, being part Section · this 28th day of May 1965. 12; coloured ·orange ,on plan. [L.s.] PERCY B. ALLEN, Minister of Works. As the same are more particularly delineated on the plan marked M.O.W. 19452 (S.O. 7153), deposited in the office Goo SAVE THE QUEEN! of the Minister of Works at Wellington, and thereon coloured (P.W. 47 /1441; D.O. 18/767 /7094) as above mentioned. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, Land Proclaimed as Road and Road Closed in Block V, Mabel this 28th day of May 1965. Hundred, Southland County [L.s.] PERCY B. ALLEN, Minister of Works. Goo SA VE THE QUEEN! BERNARD FERGUSSON, Governor-General (P.W. 47 /1235; D.O. 18/767 /7153) A PROCLAMATION PURSUANT to section 29 of the Public Works Amendment Act 1948, I, Brigadier Sir Bernard Edward Fergusson, the Governor­ General of New Zealand, hereby proclaim as road the land described in the First Schedule hereto; and also hereby proclaim that the road described in the Second Schedule hereto Land Proclaimed as Road in Block XIV, Halswell Survey is closed and shall vest in John Gerard Duggan, of Grove District, Ellesmere County Bush, farmer.

FIRST SCHEDULE BERNARD FERGUSSON, Governor-General SOUTHLAND LAND DISTRICT A PROCLAMATION ALL those pieces of land situated in Block V, Mabel Hundred, PURSUANT to section 29 of the Public Works Amendment Act described as follows : 1948, I, Brigadier Sir Bernard Edward Fergusson, the Governor­ A. R. P. Being General of New Zealand, hereby proclaim as road the land 0 2 25 · 6 Part Section 46; coloured blue on plan. described in the Schedule hereto. 1 1 37 · 1 Part Section 20; coloured orange on plan.

SCHEDULE SECOND SCHEDULE CANTERBURY LAND DISTRICT SOUTHLAND LAND'' DISTRICT ALL that piece of land containing 1 rood 9 · 4 perches situated ALL that piece of road containing .2 acres 1 rood 17 · 8 perches in Block XIV, Halswell Survey District, Canterbury R.D., and situated in Block V, Mabel Hundred, adjoining Sections 20 being part Reserve 959; as the same is more particularly and 46; coloured green on plan. delineated on the plan marked M.O.W. 19462 (S.O. 10380), As the same are more particularly delineated on the plan deposited in the office of the Minister of Works at Wellington, marked M.O.W. 19453 (S.O. 7353), deposited in the office of and thereon coloured orange. the Minister of Works at Wellington, and thereon coloured Given under the hand of His Excellency the Governor­ as above mentioned. General, and issued under the Seal of New Zealand, Given under the hand of His Excellency the Governor­ th[s 28th day of May 1965. General, and issued under the Seal of New Zealand, [L.s.] PERCY B. ALLEN, Minister of Works. th.tis 28th day of May 1965. Goo SAVE THE QUEEN! [L.s.] PERCY B. ALLEN, Minister of Works. (P.W. 92/15/119/6; D.O. 35/19) Goo SA VE THE QUEEN! (P.W. 47 /1556; D.O. 18/767 /7353)

Land Proclaimed as Road and Road Closed and Vested in Block Ill, Rangiora Survey Di~trict, Kowai County Land Proclaimed as Road in Blocks VI and IX, Wyndham Survey District, Southland County BERNARD FERGUSSON, ·Governor-General A 1HRJOIClliArM!t\TION BERNARD FERGUSSON, Governor-General PURSUANT to section 29 olf the Pu'bJ.ic Works Amendment Act 1948, I, Brigadier Sir Bemaird Edward Fergusson, the Governor­ A PROCLAMATION General olf New Zealand, hereiby proclaim as· r:oad the land PURSUANT to section 29 of the Public Works Amendment Act descrihed in the First Schedule hereto and also here'by proclaim 1948, I, Brigadier Sir Bernard Edward Fergusson, the Governor­ that the road descrilbed in the Seoond Schedule hereto is General of New Zealand, hereby proclaim as road the land closed and' shai11 vest in Clifford fames Wright, o\f Ashley, described in the Schedule hereto. farmer. 24 JUNE THE NEW ZEALAND GAZETTE 1007

FJJRiST SIOHBDUJ..;E SOHOOULE CANTERBURY LAND DISTRICT CANTERBURY LAND DISTRICT ALL that pie.ce of land containing 1 rood 9·8 perches situated ALL that piece of road containing 1 rood 3 · 8 perches situated in Hlock HI, Rangiiora Survey District, Canterbury R.,D., and in Block X, Geraldine Survey Distriot, Cante·rbury R.D., being part Ruml Section 3026; as the same is more particu­ adjoining or passing through Section 1, Block XIH, Town of larly delineated on the plan marked M.O.W. 19457 (S.O. Orari, and Sectiion 64, Reserve 389; as the same is more 10213), deposited in the office of the Minister of Works at particularly delineated on the plan marked M.O.W. 1'9458 Wellington, and thereon coloured orange. (S.O. 10427), deposited in the office of the Minister of Works at Wellington, and thereon co:loured green. SBOOND SOHE!DULE Given under the hand af His E:x;ceHency the Govemor­ General, and issued under the Seal of New Zealand, CANTERBURY LAND DISTRICT this 28th day of May 1965. ALL that piece of road conrtairning 1 rood 15·7 perches situated [L.s.] PERCY B. ALLEN, Minister of Works. in Block III, Rangiora Survey District, Canter:bury R..D., adjoining Rural Sections 2923 and 3026; as the same is more Goo SAVE THE QUEEN! par:1licu1arly delineated on the plan marked M.O.W. 19457 (PW. 45/1.289; D.O. 35/21) (S.O. 1021,3), deposited in the office of the Minister of Works at Wellington, and thereon coloured green. Given under the hand of His EJGcel,lency the Governor­ Road Closed in Block XI, W aitahuna West Survey District, General, and issued under the Seal orf New Zeafand, Tuapeka County thJis 28th day of May 1965. [L.s.] PERCY B. ALLEN, Minister of Works. BERNARD FERGUSSON, Governor-General Goo SAVE THE QUEEN! A ~ROOl.,AMATION (1P.W. 45/524; D.O. 35/18) PURSUANT to section 29 of the Public Works Amendment Act 1948, I, Brigadier Sir Bernard Edward Fergusson, the Governor­ General of New Zealand, hereby proclaim as closed the road Land Proclaimed as Road and Road Closed and Vested in descr,ihed in the Schedule hereto. George Hula Cooper and Celia Rose Hartwell Cooper, in Block II, Pakiri Survey District, Rodney County SCHEDULE 0TAGO LAND DISTRICT BERNARD FERGUSSON, Governor-General ALL that piece of road containing 18 ·7 perches, situated in A ·PROCLAMATION Block XI, Waitahuna West Survey District, adjoining or pass­ PURSUANT il:o section 29 of the 1Pu!hlic Wiorks Amendment Act ing through Section 26 and Seotion 36; as the same is more 1948, I, Brigadier Sir Bernard Edward Fergusson, the particularly delineated on the plan marked M.O.W. 19450 Goverwor-Genem,l orf New Zealand, hereby proclaim as road (S.O. 13661), deposited in the office olf the Minister of the land des.crirbed in t!he First Sohedule hereto and hereby Wmks at Wellington, and thereon coloured green. proolaim rthat the road described in the Second Schedule heretio Given under the hand oif His Excellency the Govemor­ is alosed and shall vest in Geo11ge Hui.a Cooper, of Gishome, Genernl, and issued under the Seal otf New Zealand, farmer, as to an undivided % share, and in the said George this 28th day of May 1965. Hui.a Cooper and Celia Rose Hartwell Cooper, of Gisborne, married woman, as to an undivided % share (jointly inter se) [Ls.] PERCY B. ALLEN, Minister of Works. as tenants in common in the said shares, subject to memoran­ Goo SAVE THE QUEEN! dum of mortgage No. 398777, North Auckland Land Registry. (P.W. 46/1430; D.O. 18/300/37}

FIRST SCHBDULE Declaring Hukarere Sta#on Rol(ld in Block XIV, Greenvale NORTH AUCKLAND LAND DISTRICT Survey Distrfot, to be County Road ALL ithose pieces ,orf land situated in B1ock II, Pakiri Survey District, North Auckland R.,D., des·cri'bed as follows : A. R. p. Being BERNARD FERGUSSON, Governor-General 0 3 20 · 1 Part Allotment W. 22, Parish of Mangawhai; ORIDBR IN COUNCiiL coloured blue ,on plan. At the Government House at Wellington this 2nd day of June 3 28 ·2 Part A:llotment 23, Parish orf Mangawhai; coloured 1965 ,blue •on plan. 2 0 8 Part Allotment W. 22, Parish oif Mangawhai; P!l'esent: coloured blue on plan. HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL 0 0 5 · 1 Part Allotment 23A, Parish of Mangawhai; PURSUANT to section 112 of the Public Works Act 1928, His coloured yellow on plan. Exc~llency the Governor-General, acting by and with the 3 1 ·6 Part AHotment 30, Parish oif Mangawhai; co,loured advice and consent otf the Executive Council, hereby orders and blue ,on plan. declares that the portion of road described in the Schedule As the same are more particularly delineated ,on the plan hereto shaihl, ·On and after the date of this Order in Council, marked M.O.iW. 19437 (S.O. 44304) deposited in the office of bec01me county road. the Minister of Works at \Ve11ington, and thereon coloured as aJbove mentiioned. SCHEDULE 0TAGO LAND DISTRICT SEOOND SCHEDULE ALL that portion orf road known as Hukarere Stati.on Road situated in Block XIV, Greenvale Survey District, Tuapeka NORTH AUCKLAND LAND DISTRICT County, commencing at the southern boundary of Section 19, ALL tha,t piece O!f J.·oad containing 4 acres 1 r.01od 9 · 9 perohes Block XIV aforesaid, and proceeding north-easterly and north­ situated in Block II, Pakiri Survey District, North Auckland wester,ly for a distance 0£ 20 chains approximately and R.D., and adjoining or passing through part Allotments 23A termin1ating at the north-western boundary of the said Section and 30, Parish olf Mangawihai, and part Allotment 36, Parish of 19; as the same is more partioularly delineated on the plan Arai; as ,the same is more panticular.ly delineated on the plan marked M.O.IW. 19454 (S.0. 13670), deposited in the office marked M.O.W. 19438 (S.O. 44429) deposited in the office of the Minister of Works at Wellington, and thereon coloured of the Minister of Works at Wellington, and thereon coloured red. green. T. J. SHERRARD, Clerk of the Executive Council. Given under the hand 01f His Excellency the Governor­ GeneraJ!, and issued under the Seal .of New Zealand, (P.W. 46/1361; D.O. 18/300/37) this 25th day of May 1965. [L.s.] PERCY B. ALLEN, Minister of Works. Consenting to Stopping Road in Blocks XIII and XIV, Mount Goo SA VE THE QUEEN! Robinson Survey District, Horowhenua County (P.W. 34/4351; n.o. 1s;11;0) BERNARD FERGUSSON, Governor-General Road Closed in Block X, Geraldiine Survey District, Geraldine ORIDBR IN COUNCIL County At the Government House at Wellington this 2nd day of June 1965 . BERNARD FERGUSSON, Governor-General Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL A iPROCiLAJMA:TION PURSUANT to section 149 of the Public Works AJot 1928, His PURSUANT to seotion 29 of the Pub~ic Works Amendment Act Excel:lency the Governor-Genernl, a;oting by and with the 1'948, I, Brigadier Sir Bernard Edward Fergusson, the advice and consent olf the Executive Council, hereby consents Governor-Genera1 o!f New Zealand, hereiby piloclai:m as closed to the Horowhenua County Council stopping the po:rtion of the port1on of road descrilbed in the Scheduile hereto. road descri!bed in the Schedule heretio. 1008 THE NEW ZEALAND GAZETTE No. 35

SOHIFJDULE SCHBDULE WELLINGTON LAND DISTRICT THE Depa1:tment's Maitamata Substation consisting of a two­ ALL that piece otf road containing 2 roods 21 perches situated bay steel s.truoture, switiohwom building, and all assrooiated in Blo,cks XIII and XIV, Mount &obinson Survey District, equipment (excluding only 2-5 MV;A, 50/11 kV trnnsformer Wellington R.D., adjoining or passing through Lots 9 and 10, banks), and two dwellinghouses for housing staff associated D~P. 872, as the same is more particularly delineated on the therewith. plan marked M.0.1W. 19405 (S.O. 24471), deposited in the T. J. SHERRARD, Clerk of the Executive Council. office ctf the Minister of Works at WeMing,ton, and thereon coloured green. (N.Z.E.D. 10/54/1, 22/82/1) T. J. SHERRARD, Clerk of the Executive Council. {P.W. 41/425; D.O. 16/547)

Authorising Robert William Gardiner Thorpe, of Clifton, Authorising Harry Ward Lanauze, Garage Proprietor of Takaka, Farmer, to Use Water for the Purpose of · Waitangi, Chatham Island, to Erect and Use Certain Generating Electricity Electric Lines

BERNARD FERGUSSON, Governor-General BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL ORDER IN COUNCIL At' the Government Buildings at Wellington this 16th day of . fu~1%5 At the Government Buildings at Wellington this 16th day of Present: June 1965 THE HON. J. R. MARSHALL, PRESIDING IN COUNCIL Present: PURSUANT to the Public Works Act 1928, His Excellency the THE HON. J. R. MARSHALL, PRESIDING IN COUNCIL Governor-General, acting by and with the advice and consent PURSUANT to the Public Works Act 1928, His Excellency the of the Executive Council, hereby authorises Harry Ward Governor-General, acting by and with the advice and consent Lanauze (hereinafter referred to as the licensee), subject to of the Executive Council, hereby grants Robert William the conditions hereinafter set forth, to lay, construct, put Gardiner Thorpe, of Clifton, Takaka, farmer (hereinafter up, .place, and use the electric lines described in the Schedule referred to as the licensee), a licence, subject to the conditions hereto. ~ereinaf ter set forth, to take and use from Ellis Creek (here­ mafter referred to as the said stream) , situated in Section CONDITIONS 154, Block VII, Waitapu Survey District, for the purpose hereinafter set forth, a stream of water not exceeding H cu. ft. IMPLIED CONDITIONS per second at any one time. 1. The conditions directed to be implied in all licences by the Electrical Supply Regulations 1935 and the Electrical Wiring Regulations 1961 shall be incorporated in and shall CONDITIONS form part of this licence, except in so far as the same may be inconsistent with the provisions hereof. 1. IMPLIED CONDITIONS LICENCE SUBJECT TO REGULATIONS The conditions directed to be implied in all licences by the Water Power Regulations 1934 and the Electrical Supply 2. This licence is issued under the Electrical Supply Regula­ Regulations 1935 shall be incorporated in and shall form tions 1935, and is subject thereto, and to the Electrical Wiring part of this licence, except in so far as the same may be Regulations 1961, the Radio Interference Regulations 1958, inconsistent with the provisions hereof. and to all regulations hereafter made in amendment thereof or in substitution therefor respectively. 2. LICENCES SUBJECT TO REGULATIONS SYSTEM OF SUPPLY This licence is issued under the Water Power Regulations 3. The system of supply shall be as described in paragraph 1934 and is subject thereto, and to the Electric Supply (d) of regulation 21-01 of the Electrical Supply Regulations Regulations 1935, and the Electrical Wiring Regulations 1961, 1935 and shall be an alternating current system. t~e Radio Interference Regulations 1958, and to all regula­ tions hereafter made in amendment thereof or in substitution DURATION OF LICENCE therefor respectively. 4. Unless sooner lawfully determined this licence shall con­ tinue in for_ce until the 31st day of March 1986. 3. UTILISATION OF WATER AND LOCATION OF HEAD WORKS Wa~e.r shall be used solely for the purpose of generating electncity and shall be taken from the said stream at a point SCHEDULE in Section 154, Block VII, Waitapu Survey District, indicated LINES for the supply of electrical energy by the system of on the plan marked N.Z.E.D. 668, deposited in the office of supply hereinbefore described, commencing from the licensee's the New Zealand Electricity Department at Wellington. generating plant and proceeding in a north-westerly direction to the licensee's garage and thence as follows: 4. GENERAL DESCRIPTION OF WORKS (a) In a northerly direction to two petrol pumps; The licensee is hereby authorised, subject to the conditions (b) In a north-westerly .· direction by underground cable hereof, to construct, maintain, and use the following works across a road to · a dwelling. for the purposes of this licence, the positions of the said works being ~ndicated on the said plan N.Z.E.[). 668: All being situated in Block III, Oropuke Survey District, in the County of Chatham Island, the said lines and buildings (a) Headworks consisting of a dam and intake and pipe­ being more particularly shown on the plan marked N.Z.E.D. line leading to the Pelton wheel and powerhouse .653. deposited in the office of the New Zealand Electricity hereinafter referred to, giving a static head of approxi­ Department . at Wellington. mately 70 ft. (b) A powerhouse with all the necessary equipment for T. J. SHERRARD, Clerk of the Executive Council. generating electricity. (N.Z.E.D. 11/20/1480) (c) Tail race leading from the said powerhouse back to the said stream. 5. DURATION OF LICENCE Unless sooner determined, this licence shall continue in Authorising the Purchase by the Thames Valley Electric force until the 31st day of March 1986. Power Board of Certain Electric Works from the New Zealand Electricity Department 6. SYSTEM OF SUPPLY The system of supply shall be as described in paragraph ( d) of clause 21-01 of the Electrical Supply Regulations 1935. BERNARD FERGUSSON, Governor-General The generating and transmission voltages shall be approxi­ ORDER IN COUNCIL mately 230 volts direct current; At the Government Buildings at Wellingtom this 16th day of 7. RENTAL June 1965 For the purpose of assessing the rental or annual sum Present: payable in respect of this licence, the present plant is rated THE HON. J. R. MARSHALL, PRESIDING IN COUNCIL at 7 kilowatts. PURSUANT to section 76 of the Electric Power Boards Act 1925, 8. No RIGHT TO WATER CONFERRED His Excellency the Governor-General, aot:iing by. aFJ.d with the advice and consent of the Executive Council, hereby Nothing in this licence shall of itself confer upon the authorises the purchase by the Thames Vialley Electric Power licensee any right to water. Board from the New Zealand Electricity Department of the T. J. SHERRARD, Clerk of the Executive Council. electric worrb described in the Schedule hereto for the sum of £21,250. (N.Z.E.D. H/20/187) 24 JUNE THE NEW ZEALAND GAZETTE 1009

City of Whangarei and Town District of Kamo Abolished, along the last mentioned boundary, south-westerly along the City of Whangarei Constituted, and Boundaries of County north-western boundary of the said Lot 1, D.P. 33086, and of Whangarei Altered again north-westerly along the north-eastern boundaries of Section 22, Block XVI, Puma Survey District, Ruarangi Block, and Section 20 of that Block XVI to the point of BERNARD FERGUSSON, Governor-General commencement. ORDER IN COUNCIL At the Government House at Wellington this 23rd day of SECOND SCHEDULE June 1965 SECTION A Present: ALL that area of approximately 440 acres in the North HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Auckland Land District, Whangarei County, bounded by a PURSUANT to the Local Government Commission Act 1961, His line commencing at a point on the eastern boundary of the Excellency the Governor-General, acting by and with the Kamo Town District on Block VIII, Purua Survey District, advice and consent of the Executive Council, hereby makes in line with the south-eastern boundary of Lot 33, D.P. the following order. 49379, and proceeding north-easterly generally to and along that boundary and continuing along the north-western and north-eastern sides of Corks Road, to and along the north­ ORDER western boundaries of Lot 57, D.P. 49379, and the north­ 1. As from the 1st day of July 1965 the City of Whangarei eastern boundaries of that Lot 57 and Lot 58, D.P. 49379, and the Town Dist1ict of Kamo shall be abolished and the and the north-western boundary of Allotment 99, Whangarei Councils of the City of Whangarei and the Town District of Parish, to a point 250 links distant from and measured at Kamo shall be dissolved. right angles to the said north-eastern side of Corks Road; 2. The areas described in the First, Second, Third, Fourth, thence south-easterly along a right line parallel to that road­ Fifth, Sixth, and Seventh Schedules hereto shall be excluded side to and easterly along the southern side of the Whangarei­ from the County of Whangarei. Kiripaka road, to and southerly generally along the north­ 3. The area described in the Eighth Schedule hereto shall eastern boundary of Lot l, D.P. 25044, to the western side be included in the County of Whangarei. of a public road; thence along a right line to the northern­ 4. The area described in the Ninth Schedule shall be con­ most corner of Lot 2, D.P. 25044, and along the north­ stituted a borough to be known as the City of Whangarei eastern and south-eastern boundaries of that Lot 2 and the hereinafter referred to as the said city. generally southern boundaries of Lot 3, D.P. 25044, and the 5. For the purpose of representation and finance the said eastern and south-eastern sides of a public road forming the city shall, for a per

FOURTH SCHEDULE along the north-western boundary of Allotment 99, Whangarei ALL that area of 1 acre 2 roods 4 · 5 perches, more or less,. in Parish, to a point 250 links distant from, and measured at the North Auckland Land District, Whangarei County, being right angles to, the north-eastern side of Corks Road; thence part Allotment 50, Whangarei Parish, situated in Block VIII, south-easterly along a right line parallel to the said roadside, Puma Survey District, taken for railway by Proclamation pub­ to. ?,nd easterly along the southern side of the Whangarei­ lished in Gazette, 1938, page 2069 (S.0. Plan 29647). Kmpaka road, and then southerly generally along the north-eastern boundary of Lot 1, D.P. 25044, to the western side of a public road; thence along a right line to the FIFTH SCHEDULE northernmost corner of Lot 2, D.P. 25044, and along the ALL that area of approximately 2 acres in the North north-eastern and south-eastern boundaries of that Lot 2 ~uckland La1:d District,. W~angarei County, bounded by a along the generally southern boundaries of Lot 3, D.P. 25044: hne commencmg at a pomt m. Block XIV, Whangarei Survey and along . the eastern and south-eastern sides of a public District, on the eastern boundary of Whangarei City as pro­ road forrmng the generally eastern boundaries of Lot 16, claimed in Gazette_. 1964, page 803, and described in Gazette, D.P. 3129, Lot 3, D:P. 40364, and Lots 18, 19, 20, and 21, 1960, page 2003, being the southernmost corner of Lot 4, D.P. 3129, and forrmng the south-eastern boundaries of part D.P. 24243, and proceeding southerly along the production of Lot 11, J?.P .. 3129, and Lots 51 to 56 (inclusive), D.P. 50821, the south-eastern boundary of the said Lot 4 to the southern and contmumg southerly generally along the south-western side of King Road; thence along that southern side, to and boundary of Lot 22, D.P. 3129, along the generally western along the right bank of a tidal creek forming the eastern boundary of Allotment 42, Whangarei Parish, shown on ·· boundary of a strip of Crown land along the eastern bound­ D.P. 4396, along a right line across Paranui Valley Road aries of Lots 2 and 3, D.P. 43242, to the north-western side to the westernmost corner of Allotment 41, Whangarei Parish, of a public road; thence along that north-western side and shown on D.P. 3795, and along the south-western boundary continuing along the Whangarei City boundary, aforesaid, in of that allot?1ent. to ?'nd down the middle of a tributary of a northerly direction generally to the point of commence­ the Hatea River formmg the south-eastern boundaries of Lots ment. 1 and 2, Deeds Plan 47, to and down the middle of the said Hatea River to a point in Block IX, Whangarei Survey SIXTH SCHEDULE District, in line with the south-western boundary of part Parahaki 1 comprised in C.T. 542/37 (limited as to parcels); ALL that area of approximately 10 acres in the North thence south-easterly to and along the south-western and Auckland Land District, Whangarei County, bounded by a south-eastern boundaries of that part Parahaki 1, to and again line commencing at a point in the middle of Old Pama Bay southerly along the ge?eral!Y western boundary of part Road on the eastern boundary of Whangarei City in Block IX, Parahak1 Reserve compnsed m C.T. 2B/1324 (limited as to Whangarei Survey District, in line with the eastern boundary parcels), the northern and north-eastern boundaries of Lot of Lot 30, D.P. 47270, and proceeding north-easterly along the 47, Deeds Plan 60, the north-eastern and eastern boundaries middle of that road to the angle in that part of the said road of Lot 55A, Deeds Plan 67, and the northern end of Dundas forming the generally south-eastern boundary of Lot 4, D.P. Road to its eastern side; thence along a right line to the 18256; thence along a right line to a point on the eastern nor!hernmost corner of the part Allotment 2, Parahaki side of that road, distant 21 links in a northerly direction Pansh, shown on D.P. 17205, along the north-western, south­ from the angle in the generally south-eastern side of the western, and south-eastern boundaries of that part Allotment aforementioned part of the said road; thence south-easterly and south-westerly generally along a series of right lines 2, to and along the south-western boundary of another part through Lots 13 and 12, D.P. 18256, bearing 90°00', distant of the aforesaid Allotment 2, shown on D.P. 19998, along 155 links, bearing 180° 00', distant 172 links, bearing 90° 00', that boundary produced to the middle of the Old Pama distant 250 links, bearing 180° 00', distant 245 links, bearing Bay Road, and easterly along the middle of that road to the 101 ° 00', distant 335 links, bearing 125° 30', distant 190 links, angle in that part of the said road forming the generally sou~h-east~rn boundary of Lot 4, D.P. 18256; thence along bearing 225° 30', distant 175 links, bearing 183° 00' distant 200 a nght hne to a pomt on the eastern side of that road links, bearing 226° 20', distant 215 links, bearing 270° 00' ~istant 21 links in a northerly. direction from the angl~ distant 175 links, bearing 300° 30', distant 305 links, bearing m the generally south-eastern side of the aforementioned 180° 00', distant 300 links, bearing 224° 00', distant 220 links part of the said road; thence south-easterly and bearing 309° 00', distant 205 links, bearing 270° 00', distant 20 south-westerly generally along a series of right lines through links, bearing 180° 00', distant 230 links, bearing 114° 00' Lots 13 and 12, D.P. 18256, bearing 90° 00', distant 155 distant .120 links, and bear,ing 215° 55' to and northerly gener~ li!]-ks, bearin~ 180° 09', distant 172 _links, bearing 90° 00' ally along · the eastern boundary of Whangarei City as pro­ dist!nt ~.50 _lmks, bear!ng 180° _OO', distant 245 links, bearing claimed in Gazette, 1964, _page 803, and described in Gazette, 101 00 , distant 335 lmks, bearmg 125° 30' distant 190 links 1960, page 2003, to the pomt of commencement. beari!'lg 225° ~O', distant 17~ links, beariing 183° 00', distant 290 lmks, be~rmg 226°. 20', distant 215 links, bearing 270° 00', SEVENTH SCHEDULE distant 175 lmks, beanng 300° 30', distant 305 links bearing 180° 00', distant 300 links, bearing 224° 00', distant 220 links ALL that area of approximately 4 acres in the North Auckland bear.ing 309° ,00', disJant 20? links, bearing 270° 00', distant Land District, Whangarei County, bounded by a line com­ 29 lmks, bea!mg 180 00', .distant 230 links, bearing 114° 00', mencing at the intersection in Block VIII, Puma Survey distant 120 lmks, and beanng 215° 55', to and south-easterly District, of the south-eastern side of the Whau Valley Road along the south-western boundary of Lot 12, D.P. 18256, along with the middle of a tributary of the Waikahikatea Stream the northern and eastern boundaries of Section 30 Block IX that flows through Lot 3, D.P. 41275, and proceeding north­ aforesaid, to and along the southern boundary 'of Lot 26' westerly up the middle of that tributary to and south­ D.P. 18256, aforesaid, to and along the south-western bound~ westerly along the middle of the Whau Valley Road to a aries. of Lots 2 and 4, D.P. 27781, and along the last­ point in line with the south-western boundary of Lot l, D.P. ment10ned boundary prod~ced to the middle of Mackesy 41275; thence north-westerly to and along that boundary and Road;_ thence along the middle of that road, to and along then north-easterly along the· north-western boundaries of the middle of Rata Road, to and again south-easterly generally Lots 1, 2, and 3, D.P. 41275, and Lot, 1, D.P. 38871, and along the southern end of that road, along the generally along the last-mentioned boundary produced to and along western boundary of Lot 75, D.P. 18256, and along that the north-western boundaries of Lots 1, 2, 3, and 7 on boundary produced to the middle of Brook Road· thence Scheme Plan No. 49 lodged in the Whangarei County Office along the middle of that road, to and along the middle of and south-easterly along the north-eastern boundary of the Awaroa Creek Road to a point in line with the south-western said Lot 7 to the northern side of the Whau Valley Road· boundary of Allotment 1, Wariara Parish; thence to and along thence southerly along a right line to the northernmost the south-western and southern boundaries of that allotment corner of that part of Allotment 2, Whangarei Parish com­ and the eastern and southern boundaries of that part Te prised in C.T. 516/108 (limited as to parcels and title), and Wharauroa Block comprised in C.T. 1038/300 (limited as to south-:>vesterly along the boundary of the Whangarei City as l?arcels J , to and along a series of right lines parallel to, 250 proclaimed m Gazette, 1964, page 803, and described in lmks d1st?,nt from, and .measured at right angles to, the north­ Gazette, 1960, page 2003, to the point of commencement. eastern side of Onerahi Road to the south-eastern boundary of the part Waimahanga 2 shown on D.P. 22981 in Block EIGHTH SCHEDULE XIII, Whangarei Survey District; thence along that south­ ALL that area of 2 roods 15 · 3 perches, more or less in the eastern boundary and the south-eastern boundary of part North Auckland Land District, Kamo Town District, being Lot 1, D.P. 24775, to and along the north-eastern boundary Allotment 135, Whangarei Parish, situated in Block VIII of ~ots 1, 2, 3, and 4, D.P. 47645, and along the last­ Puma Survey District (S.O. Plan 29647). ' ment10ned boundary produced across a public road to a point in line \\-ith the south-western boundary of part Lot 3, D.P. 24243, and along another right line to and along that boundary, NINTH SCHEDULE to and along the north-western boundary of· the part Waika­ ALL that area of approximately 10,750 acres in the North raka Block comprised in C.T. 327 /98, and along that boundary Auckland Land District, bounded by a line commencing at produced to tht; southern side of King Road; thence along · !he easternmost corner of Allotl!'-e~t 116, Whangarei Parish, that southe_rn side, to and along the right bank of a tidal m Block VIII, Puma Survey Distnct, on the right bank of creek forrmng the eastern boundary of the strip of Crown the Waitaua Stream, and proceeding easterly generally along land abutting the eastern boundaries of Lots 2 and 3, D.P. thf: ba~k ~o an~ along the middle of Gillingham Road to a 43242, to the shores of the Whangarei Harbour; thence pomt m hne with · the south-eastern boundary of that part southerly, weste!lY, and then northerly generally along those A!lo!ment 50, Whangarei Parish, comprised in C.T. 1693/67 shores to a pomt due west of the southernmost corner of (hrmted as to parcels) ; thence to and along that south­ part Allotment 169, Town of Grahamtown; thence along a eastern boundary and the right bank of the Waitaua Stream right line to another point on the shores of the Whangarei !o and southerly along the western side of Vinegar Hill Road Harbour, due west of a point on the north-eastern boundary m Block V, Whangarei Survey District, to and south-westerly of Lot 2, D.P. 46909, being the northernmost corner of Lot 1, 24 .fuNE !OH

D.P. 42421; thence north-westerly along a right line between Block shown on D.P. 4'54J,. and atong that boundary produced that last-mentioned point on the shores of the harbour, and to the south-eastern boundary of Ngatapapa 2; thence again a point in line with the western end of the south-eastern north-easterly generally along that boundary and along a boundary of Section 24, Block IX, Whangarei Survey District, right line crossing a public road to the intersection of the distant 1100 links in a south-westerly direction from the eastern side of that road with the middle of the Otapapa southernmost corner of the said Section 24, to a point due Stream, and down the middle of that stream to a point in east of another point 1000 links due south of the south­ line with the northern boundary of Lot 11, D.P. 44008; thence eastern corner of Section 5, Block XIII, Whangarei Survey to and along that n0rthern b

Approving a Company for Securities Under the Administration University Medical Company, RNZAMC Act (952 Lieutenant James Stewart Ashton (non-medical) is trans­ ferred to the Reserve of Officers, General List, Royal N.Z. Army Medical Corps, in the rank of Lieutenant. Dated 12 BERNARD FERGUSSON, Governor-General May 1965. Brian Eric Hardy, M.B., CH.B,, (provisionally registered), to ORDER IN COUNCIL be Lieutenant ( on prob.) with seniority from 12 December At the Government House at Wellington this 9th day of June 1962. Dated 12 December 1964. 1965 THE CoRPS OF ROYAL N.Z. ELECTRICAL AND MECHANICAL Present: ENGINEERS HIS EXCELLENCY THE GOVERNOR-GENERAL IN 0:>UNCIL Territorial Force PURSUANT to section 6 of the Administration Act 1952, His Excellency the Governor-General, acting by and with the 3rcl Infantry Workshop, RNZEME advice and consent of the Executive Council, hereby approves Captain Howden Edward Hines, from the Reserve of Officers, General List, The Corps of Royal N.Z. Electrical and Century Insurance Co. Ltd. Mechanical Engineers, to be Lieutenant (temp. Captain) with as an incorporated company, the security of which may be seniority as Lieutenant from 13 April 1961 and as temp. accepted for the purposes of the said section in place of a Captain from 1 January 1965. Dated 1 January 1965. bond. T. J~ SHERRARD, Clerk of the Executive Council. ROYAL N.Z. ARMY EDUCATION CoRPS Regular Force Supernumerary List Captain S. Dickson is re-engaged for a period of one· year as from 14 April 1965. Appointments, Promotions, Transfers, Resignations, and Captain (temp. Major) R. Swallow relinquishes the temp. Retirements .of Officers of the New Zealand Army rank of Major. Dated 5 May 1965. ROYAL N.Z. NURSING CORPS PURSUANT to section 16 of the New Zealand Army Act 1950, Regular Force His Excellency the Governor-General has been pleased to Sister R. E. M. Burton is re-engaged for a period of one approve of the following appointments, promotions, transfers, year as from 1 May 1965. resignations, and retirements of officers of the New Zealand Army: Territorial Force Charge Sister (temp. Matron) J. G. Woodruff-Dickson, ROYAL N.Z. ARMOURED CoRPS A.R.R.c., 2nd General Hospital, RNZAMC, to be Matron. Regular Force Dated 14 April 1965. 36738 Warrant Officer. Class II George Leslie Noah to be Maureen Joyce Hunt to be Sister ( on prob.) and is posted Lieutenant and Quartermaster. Dated 31 May 1965. to the 1st Casualty Clearing Station, RNZAMC. Dated 14 March 1965. THE CORPS OF ROYAL N.Z. ENGINEERS EXTRA REGIMENTAL EMPLOYMENT Territorial Force Territorial Force 6th Independent Field Squadron, RNZE Headquarters, 1st Infantry Brigade Group 2nd Lieutenant V. W .. Berry, B.E.(c1v.), to be Lieutenant. Captain Harold Whiting, RNZA, is transferred to the Dated 20 March 1965. Reserve of Officers, General List, Royal Regiment of N .Z. 1st Commander Royal Engineers, Works, RNZE Artillery, in the rank of Captain. Dated 1 June 1965. Lieutenant (temp. Captain) Derek Kingsley Brady, B.E. Headquarters, 3rd New Zealand Expeditionary.Force ( c1v.), is transferred to the Reserve of Officers, General List, Captain Brian Peter Charles Atkins, RNZEME, is trans­ The Corps of !loyal N.Z. Engineers, in the rank of Captain. ferred to the Reserve of Officers, General List, The Corps of Dated 12 May 1965. Royal N.Z. Electrical and Mechanical Engineers, in the rank Basil John Wakelin, B.E.(MECH.), to be 2nd Lieutenant. of Captain. Dated 21 April 1965. Dated 4 December 1964. Headquarters, New Zealand Logistic Support Group 3rd Independent Field Squadron, RNZE Captain John Quentin Donald; RNZAC, is transferred to the Lieutenant H. A. J. Hutchinson resigns his commission. Reserve of Officers, General List, Royal N.Z. Armoured Corps, Dated 4 December 1963. in the rank of Captain. Dated 21 April 1965. Northern Military District Territorial Officers Special Training ROYAL N.Z. INFANTRY REGIMENT Unit Territorial Force Captain (temp. Major) Anthony Philip Marsh Williams, 2nd Battalion (Canterbury and Nelson-Marlborough and West RNZIR, is transferred to the Reserve of Officers, General List, Coast), RNZIR Royal N.Z. Infantry Regiment, in the rank of Major. Dated Robert Brooke Rawlinson to be 2nd Lieutenant. Dated 1 15 April 1965. May 1965. Lieutenant (temp. Captain) Brian Michael Cotter, RNZIR, Peter Cyril Wilkins to be 2nd Lieutenant. Dated 1 May 1965. is transferred to the Reserve of Officers, General List, Royal 6th Battalion (Hauraki), RNZIR N.Z. Infantry Regiment, in the rank of Captain. Dated 1 May 1965. David James Laurenson to be 2nd Lieutenant. Dated 15 March 1965. Lieutenant D. W. Bodley, RNZA, resigns his commission. Timothy George Langford to be 2nd Lieutenant. Dated Dated 7 May 1965. 15 March 1965. N.Z. CADET CoRPS Donald Edwin Jamieson to be 2nd Lieutenant. Dated 15 Bayfield High School Cadets March 1965. William Sydney Wray to be 2nd Lieutenant. Dated 15 March Lieutenant V. J. Tie to be Captain. Dated 22 May 1965. 1965. Gore High School Cadets 3rd Battalion (Auckland (Countess of· Ranfurly's Own) and Colin Arthur Read, B.sc., to be 2nd Lieutenant ( on prob.). Northland), RNZIR Dated 9 March 1965. Major J. H. Gray, E.D., to be temp. Lieutenant-Colonel and Hamilton Technical College Cadets is appointed C.O. Dated 1 June 1965. Lieutenant Frank Davis is posted to the Retired List. Dated 5th Battalion (Wellington West Coast and Taranaki), RNZIR 12 May 1965. 2nd Lieutenant John Philip Crisp, from the Taumarunui King's High School Cadets High School Cadets, N.Z. Cadet Corps, to be 2nd Lieutenant. Dated 9 April 1965. Graeme Howard Botting, M.A., late N.Z. Cadet Corps, to be 2nd Lieutenant (on prob.) with seniority from 8 August 1963. Dated 8 March 1965. ROYAL N.Z. ARMY SERVICE CoRPS Marlborough College Cadets Regular Force The commission of 2nd Lieutenant (on prob.) A. B. Jessiman Lieutenant Frank Edward Swift is transferred to the Reserve lapses. Dated 14 May 1965. of Officers, General List, Royal N.Z. Army Service Corps, in the rank of Lieutenant. Dated 4 June 1965. Matamata College Cadets Lieutenant Paul George Canham, M.A.(HONS.), is transferred ROYAL N.Z. ARMY MEDICAL CORPS to the Reserve of Officers, General List, N.Z. Cadet Corps in the rank of Lieutenant. Dated 1 September 1964. ' Territorial Force Mount Albert Grammar School Cadets 1st Field Ambulance, RNZAMC Lieutenant John Cecil Serjeant is transferred to the Reserve . Lieutenant W. Taylor, M.B., CH.B., resigns his commission. of Officers, General List, N.Z. Cadet Corps; in the rank of Dated 3 May 1965. Lieutenant. Dated 1 October 1964. 24 JUNE THE NEW ZEALAND GAZETIE .1013

Northern Military District Cadet Officers "X" List N.Z. Cadet Corps Lieutenant Dennis Michael Brunetti is transferred to the Captain Maurice John Petchell, B.A. Dated 2 June 1965. Reserve of Officers, General List, N.Z. Cadet Corps, in the Lieutenant John White Creamer. Dated 31 May 1965. rank of Lieutenant. Dated 6 February 1965. Lieutenant Derek Ian Down. Dated 2 June 1965. Otago Boys' High School Cadets Lieutenant George Maurice Hall. Dated 2 June 1965. Lieutenant Albert Clinton Andrew Ridling. Dated 21 May Captain G. L. Robertson, M.A., to be Major. Dated 6 Feb­ 1965. ruary 1964. Lieutenant Walter William Hill Stark, B.AGR.SC. Dated 31 Ian James Beckingham, B.SC., to be 2nd Lieutenant (on prob.). May 1965. Dated 9 May 1965. Dated at Wellington this 18th day of June 1965. Rotorua Boys' High School Cadets DEAN J. EYRE, Minister of Defence. John Patrick Hamber to be 2nd Lieutenant ( on prob.). Dated 24 February 1965. St. Andrew's College Cadets Geoffrey Keith Overend, B.Sc., to be 2nd Lieutenant ( on prob.). Dated 12 April 1965 .. Revocation of Appointment of Officer Authorised to Take and Receive Statutory Declarations Taumarunui High School Cadets 2nd Lieutenant J. P. Crisp is transferred to the Territorial Force and posted to the 5th Battalion (Wellington West Coast His Excellency the Governor-General has been pleased to and Taranaki), RNZIR. Dated 9 April 1965. revoke the appointment of the holder for the time being of the office in the service of the Crown of the Divisional Director, Te Whanau-A-Apanui District High School Cadets General Post Office, as an officer authorised to take and John Whangapirita to be 2nd Lieutenant ( on prob.). Dated receive statutory declarations under section 9 of the Oaths and 7 April 1965. Declarations Act 1957. The Taieri High School Cadets Dated at Wellington this 14th day of June 1965. Captain (temp. Major) P. G. Thyne to be Major. Dated 15 J. R. HANAN, Minister of Justice. April 1964. Alan William English to be 2nd Lieutenant ( on prob.). Dated 9 February 1965. Waimate High School Cadets Allen Stewart Cookson, B.Sc., to be 2nd Lieutenant ( on Officers Authorised to Take and Receive Statutory Declarations prob.). Dated 1 April 1965. Waimea College Cadets PURSUANT to section 9 of the Oaths and Declarations Act 1957, His Excellency the Governor-General has been pleased to Captain William John Byrne is transferred to the Reserve authorise the holders for the time being of the offices in the of Officers, General List, N.Z. Cadet Corps, in the rank of service of the Crown specified in the Schedule below to take Captain. Dated 17 March 1965. and receive statutory declarations under the said Act. Waitaki Boys' High School Cadets Dennis Samuel John Gardner to be 2nd Lieutenant ( on SCHEDULE prob.). Dated 9 May 1965. POST OFFICE Wanganui Collegiate School Cadets The Director of Public Relations and Management Services Kenneth Edward Shadbolt to be 2nd Lieutenant ( on prob.). The Director of Personnel Dated 23 February 1965. The Director of Property and Stores The Director of Telephone Services Wellington College Cadets The Director of Postal Services Captain Edward Norris Clayton is transferred to the Reserve The Director of Overseas Telecommunications, Telegraph of Officers, General List, N.Z. Cadet Corps, in the rank of and Radio Services Captain. Dated 28 February 1965. The Chief. Inspector and Director of General Services and Lieutenant (temp. Captain) Ian Maurice Henderson re­ Transport linquishes the appointment of O.C. and is posted to the Retired Postmaster, Northcote Central List in the rank of Captain. Dated 28 February 1965. Postmaster, Heapy Terrace Lieutenant James Entrican Baird, M.A., is transferred to the Dated at Wellington this 14th day of June 1965'. Reserve of Officers, General List, N.Z. Cadet Corps, in the rank of Lieutenant. Dated 28 February 1965. J, R. HANAN, Minister of Justice. 2nd Lieutenant A. R. Harris resigns his commission. Dated 28 February 1965. Whakatane High School Cadets The commission of 2nd Lieutenant (on prob.) T. P. Hill, B.A., Board Appointed to Have Control of Forest Gate Domain lapses. Dated 4 February 1964. Wyndham District High School Cadets PURSUANT to the Reserves and Domains Act 1953, the Minister Captain I. G. Dey, from the Retired List, to be Captain with of Lands hereby appoints seniority from 1 July 1959. Dated 15 April 1965. Edward Stuart Bibby, John Allan Bibby, RESERVE OF OFFICERS Herbert Haig Boyce, Ernest Charles Bradley, General List William John Buchanan, Royal N.Z. Infantry Regiment Peter Ritson Holden, and With reference to the notice published in the Gazette, 27 Hubert John Talbot May 1965, No. 29, page 859, relating to the retirement of to be the Forest Gate Domain Board to have control of the Captain Frederick Charles Platt, for "Dated 23 April 1964" reserve described in the Schedule hereto, subject. to the pro­ substitute "Dated 23 April 1965." visions of the said Act, as a public domain. The following officers are posted to the Retired List : Royal Regiment of N.Z. Artillery SCHEDULE. Lieutenant Philip Donald Marchant. Dated 2 June 1965. HAWKE'S BAY LAND DISTRICT-FOREST GATE DoMAIN Lieutenant Colin Gordon Hayward Mason. Dated 21 May SECTIONS 2 and 5, Block XII, Ruataniwha Survey District: 1965. Area, 105 acres and 3 perches, more or less (S.O. Plan 1478). The Corps of Royal N.Z. Engineers Dated at Wellington this 21st day of June 1965. Lieutenant-Colonel Richard Charles Pemberton, M.c., E.D., R. G. GERARD, Minister of Lands. B.E., A.M.I.C.E., A.M.N.Z.I.E. Dated 18 May 1965. (L. and S. H.O. 1/710; D.O. 8/184) Captain Adrian Thomas Smirk. Dated 2 June 1965. Royal N.Z. Infantry Regiment Major Edward John Wilton. Dated 6 June 1965. Captain Maurice Hunter Macneil. Dated 26 April 1965. Appointment of the Thames County Council to Control and Lieutenant Ian Murray Young. Dated 21 May 1965. Manage a Reserve Royal N.Z. Army Medical Corps PURSUANT to the Reserves and Domains Act 1953, the Minister Lieutenant-Colonel Richard Orgias, M.B., CH.B., F.R.C.S.(ENG.), of Lands hereby appoints F.R.A.C.S. Dated 3 May 1965. the Thames County Council Royal N.Z. Chaplains Department to control and manage the reserve described in the Schedule The Rev. Archibald McGilp Kirkwood, Chaplain 4th Class , hereto, subject to the provisions of the said Act~ as a reserve (Presbyterian). Dated 28 May 1965. for a site for a public hall. · 1014 THE NEW ZEALAND GAZETTE No. 35

SCHEDULE Members of the Howard Estate Advisory Board Reappointed (Notice No. Ag. 8190) Scrum Aucn:AND LAND DISTRICT SECTION 37, Bfoe1c VITL 'ifairua Survey District: Area, 3 roods 19·2 perches, m@re ,or less (S;OA Plan 42713). PURSUANT to section 2 of the Howard Estate Amendment Act 1927, His Excellency the Governor-General has heen Dated .,at Welm:lgton this i"Sth day O:f June 1965. pleased to reappoint R. G. GERARD, Minister of Lands. Harry Standley Rathbone ( on the joint recommendation of (L. and S. H.O. 22/3630/239; D.O. 8/2/24) the bomugh councils, city counci1s, and chambers of com­ merce of Hawke's Bay); Phillip John Lamas on ( on the joint rec0mmendation of the societies incorporated under the Agricultural and Pastoral Societies Act 1908 whose headquarters are in Hawke"s Bay); Appointment of New Zealand Historic Places Trust to Control and Manage Reserve Albert Whittington Jull ( on the joint recommendation of the county councils of Hawke's Bay); and George A. Cammock PURSUANT to the Reserves and Domains Act 1953, the Minister to be members of the Howard Estate Advisory Board for a of Lands hereb:Y appoints the term of three years commencing on the 2nd day of May 1965. New Zealand Hist0ric Places Trust Dated at Wellington this 21st day of June 1965. to ·control afld manage the reserve described -in the Schedule B. E. TALBOYS, Minister of Agriculture. bereto, subject t0 the provisions o'f the said Act, as a private tiistorie reserve. Chairman of the Howard Estate Advisory Board Reappointed (Notice No. Ag. 8191) SCHEDULE CANTERBURY LAND DISTRICT-BURNHAM GRANGE PURSUANT to section 4 of the Howard Estate Amendment Act P*R.'f R:1::trti-l Sect:i6n 14056, -situated -in Block I, Leeston Survey 1927, His Excellency the Governor-General has been pleased District: Area, 8 perches, more or less. Part certificate of title, to reappoint Volume 364, folio 64, limited as to parcels. As shown on the Harry Standley Rathbone plan marked L. and S. 4 /1306, deposited in the Head Office, to be Chairman of the Howard Estate Advisory Board. Department of Lands and Surv-ey at Wellington, and thereon icol0ured red. Dated at Wellington this 21st day of June 1965. Jhtecl at Wellingto.ta :this 18th day of June 1%5. B. E. TALBOYS, Minister of Agriculture. (Ag. 2796) R. G. GERARD, Minister of Lands. (L. and S. H.O. 4/1306; D.O. 8/4/13) Members of Nurses and Midwives Board Appointed

PURSUANT to section 4 of the Nurses and Midwives Act 1945, His Excellency the Govemor~General has been pleased to Deputy Chairman of the Dairy Products Prices Authority reappoint Appointed (Notice No. Ag. 8l82j James Lawrence Wright F.R.C.S., F.R.A,C.S., F.R.C.O.G., Pro­ fessor of Obstetrics and Gynaecology; Walter Edwin Bate, o.B.E., LL.M., and . PLJR:SNA:NT to section 21 of the Dairy Production and Marketing Te Ngaire Belle Hughes, R.N., R.M., Board Act 1961, the Minister of Agriculture hereby appoints to be members of the Nurses and Midwives Board for a . Edwin Lloydd Greensmith, c.M .G., period of three years commencing on the first day of to be Deputy Chairman of the Dairy Products Prices Authority September 1965. for the meeting of the Authority to be held on the 21st day Dated at Wellington this 16th day of June 1965. of June 1965. D. N. McKAY, Minister of Health. Dated at Wellington this 15th day of June 1965. B. E. TALBOYS, Minister of Agriculture. (Ag. 1431) Appointment of Honorary Harbourmaster

PURSUANT to the Harbours Act 1950, the Minister of Marine hereby appoints William Alfred Wagener · Member ,of the StQck Remedies Registr:ation Board Appointed to be Honorary Harbourmaster in respect of the waters of (Notice No. Ag. ,8183) Houhora Harbour, the appointment to take effect from 1 June 1965. Dated at Wellington this 9th day of June 1965. PURSUANT to section 3 of the Stock &emedies Act 1934, His W. J. SCOTT, Minister of Marine. Excellency the Govemor-Gemeral has been pleased to appoint (M. 3/13/899) Gordon Langston Yockney ( on the recommendation of the Veterinary Services Council) ------to be a member of the Stock Remedies Registration Board Notice Prescribing Fees for Registration Plates and Licence ' for a term ·of ·three yea.Ts commenciqg on the 27th day of Labels Apn11965. Dated at Wellington this 16th day of June 1965. PURSUANT to regulation 10 · of the Motor Vehicles Registration and Licensing Regulations 1965,* the Minister of Transport B. E. TALBOYS, Minister of Agriculture. hereby revokes the warrantt, dated the 30th day of April 1964, (Ag. 21006) prescribing the fees for registration plates and licence labels and hereby prescribes that, in respect of the licensing year commencing on the 1st ·day of July 1965, and (unless hereafter otherwise prescribed) any licensing year hereafter, to cover the cost and issue of registration plates and licence labels to be issued under the said regulations, there shall be payable in Member .of the Stock Remedies Registration Board respect thereof the following fees: Reappointed .(Notice No. Ag. 81.89) Registration plates for- Dealers in motor cycles and power cycles, 6s.. per plate. PURSUANT to section 3 of the Stock Remedies Act 1934, His Dealers in motor vehicles ( other than motor cycles and Excellency the Governor-Genernl has .been pleased to reappoint power cycles) , 10s. per set of two plates. Motor cycles, power cycles, tractors, or trailers, 6s. per Alexander Campbell Begg {on the nomination of the plate. Minister of Agriculture, after consultation with Federated Motor vehicles not otherwise specified, 10s. per set of two Farmers of New Zealand (Incorporated)) plates. to 'be a member of the Stock Remedies Registration Board for Licence labels, 6d. per label. a three-year term commencing on the 27th day of April 1965. Dated at Wellington this 18th day of June 1965. Dated at Wellington this 21st day of June 1965. JOHN McALPINE, Minister of Transport. B. E. TALBOYS~ Minister of Agriculture. *S.R. 1965/82 {Ag. 21006) tGazette~ 1963, Vol. II, p. 778 24 JUNE 'fflE NEW ZEALAND GAZE'ITE 1'015

Limited Speed Zone Declared Declaration That Part of the Christchurch City and Suburban Domain Shall be a Recreation Reserve and Revocation of the Reservation Over the Said Reserve PURSUANT to the Transport Act 1962, the Minister of Trans­ port hereby gives notice that the roads specified in the Schedule hereto are hereby declared to be a limited speed zone PURSUANT to the Reserves and Domains Act 1953, the Minister for the purposes of the Traffic Regulations 1956. * of Lands hereby declares that that part of the Christchurch City and Suburban Domain described in the Schedule hereto shall cease to be subject to the provisions of Part III of the SCHEDULE Reserves and Domains Act 1953 and shall be deemed to be a SITUATED within Waitotara Coll!Ilty at Mowhanau Beach, also recreation reserve subject to Part II of the said Act and, known as Kai Iwi Beach: further, revokes the reservation for recreation purpose.s over Moana Parade. the said reserve. Rimu Street. Dated at Wellington this 16th day of June 1965. SCHEDULE JOHN McALPINE, Minister of Transport. CANTERBURY LAND DISTRICT *S.R. 1956/217 (reprinted with amendments Nos. 1 to 8: S.R. PART Reserve 1616, situated in the Oity of Christchurch: Area, 1963/217) 4·4 perches, more or less. As shown on plan marked L. and Amendment No. 9: S.R. 1963/224 S. 1 / 310c, deposited in the Head Office, Department of Lands Amendment No. 10: S.R. 1964 / 85 and Survey at Wellington, and thereon edged red. Amendment No. 11: S.R. 1964/119 Dated at Wellington this 22nd day of June 1965. Amendment No. 12: S.R. 1964/208 R. G. GERARD, Minister of Lands. Amendment No. 13: S.R. 1965 /21 (L. and S. H.O. 1/310; D.O. 8/3/35) (TT. 9 / 1 /278)

Declaration That Private Land be a Private Historic Reserve Exemption Order Under the Motor Drivers Regulations 1964 PURSUANT to the Reserves and Domains Act 1953, the Minister PURSUANT to the Motor Drivers Regulations 1964, * the Minister of Lands hereby declares the private land described in the of Transport hereby orders and declares that the provisions of Schedule hereto to be a private historic reserve under Part V clause (1) of regulation 16 of the said regulations so far as of the said Act, subject to the provisions of the agreement they relate to the driving of heavy trade motors shall not apply dated 13 May 1965, and deposited in the Head Office, Depart­ to the person hereinafter mentioned, but jn lieu thereof the ment of Lands and Survey at Wellington, as Canterbury Deed following provisions shall apply : No. 1692. A motor driver's licence issued under the Motor Drivers Regulations 1964* to the person described in column 1 of the SCHEDULE Schedule hereunder may authorise him to drive a heavy trade motor in the course of his employment for the employer CANTERBURY LAND DISTRICT-BURNHAM GRANGE described in column 2 of the said Schedule, but shall not PART Rural Se.ction 14056, situated in Block I, Leeston Survey authorise him, while he is under the age of 18 years, to drive District: Area, 8 perches, more or less. Part certificate of title, a heavy trade motor for any other purpose. Volume 364, folio 64, limited as to parcels. As shown on the plan marked L. and S. 4 / 1306, deposited in the Head Office, Department of Lands and Survey at Wellington, and thereon SCHEDULE coloured red. Column 1 (Dnver) Column 2 (Employer) Dated at Wellington this 18th day of June 1965. David Kenneth MacKereth, care Silverdale Voiunteer Fire R. G. GERARD, Minister of Lands. of Silverdale Volunteer Fire Brigade, P.O. Box 17, (L. and S. H.O. 4/1306; D.O. 8/4/13) Brigade, P.O. Box 17, Silver­ Silverdale. dale. Dated at Wellington this 21st day of June 1965. JOHN McALPINE, Minister of Transport. Revocation of the Reservation Over a Reserve *S.R. 1964/214 (TT. 5/3/1) PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservation as a reserve for public buildings of the General Government over the land described in the Schedule hereto. Notice Under the National Savings Act 1940, Section 4 SCHEDULE PURSUANT to section 4 of the National Savings Act 1940, the GISBORNE LAND DISTRICT Minister of Finance hereby prescribes that the twenty-sixth SECTION 29, Block XVI, Mangaoporo Survey District: Area, 2 investment period shall run from 1 July 1%5 to 30 June 1966. roods, more or less (S.O. Plan 1094). The rate of interest to be paid on investments in an invest­ Dated at Wellington this 18th day of June 1965. ment account during such investment period shall be 3t per cent. R. G. GERARD, Minister of Lands. Moneys invested during such investment period by deposit (L. and S.O. H.O. 6/3/421; D.O. 8/149) in an investment account shall be repayable on the 30th day of June 1968. Provided that where interest is not withdrawn in terms of section 8 (2) of the said Act and is added to the principal Revocation of the Reservation Over a Reserve Specifying the moneys of the investor, such amount of interest, together with Manner of Disposal and How Proceeds of Sale Shall be interest thereon, shall be repayble on the 30th day of June Utilised 1966. Dated at Wellington this 4th day of June 1965. PURSUANT to the Reserves and Domains Act 1953, the Minister H. R. LAKE, Minister of Finance. of Lands hereby revokes the reservation as a reserve for recrea­ tion purposes over the land described in the Schedule hereto and further, declares that the said land may be disposed of by the Thames County Council in such manner, at such price, and on such terms and conditions as the Council shall deter­ Notice Under the National Savings Act 1940, Section 5 mine, the proceeds from any such sale to be paid into the Council's reserves account, such moneys to be used and applied PURSUANT to section 5 of the National Savings Act 1940, the in or towards the improvement of other recreation reserves Minister of Finance hereby authorises the trustees of the under the control of the Council or in or towards the purchase under-mentioned savings banks (being savings banks consti­ of other land for recreation purposes. tuted under the Trustee Savings Banks Act 1948) to receive investments by way of deposit in investment accounts under SCHEDULE the National Savings Act 1940 during the investment period expiring 30 June 1966. SOUTH AUCKLAND LAND DISTRICT Auckland Savings Bank, LoT 15, D.P. S. 1331, being part Section 6, Block VIII, Tairua Taranaki Savings Bank, Survey District: Area, 1 rood 20 · 3 perches, more or less. Part Otago Savings Bank, and certificate of title, Volume 666, folio 70. Southland Savings Bank. Dated at Wellington this 22nd day of June 1965. Dated at Wellington this 4th day of June 1965. R. G. GERARD, Minister of Lands. H. R. LAKE, Minister of Finance. (L. and S. H.O. 1/1369; D.O. 8/989/1) 1016 THE NEW ZEALAND GAZETTE No. 35

Change of the Purpose of a Reserve Also Lot 114, D.P. 51026, being part Allotments 20 and 21, Manurewa Parish, situated in Blocks VII and XI, Otahuhu Survey District: Area, 1 acre 3 roods 18 perches, more or PURSUANT to the Reserves and Domains Act 1953, the Minister less (esplanade). of Lands hereby changes the purpose of the reserve described Also Lot 279, D.P. 50344, being part Allotment 49, Paku­ in the Schedule hereto from a reserve for public utility pur­ ranga Parish, situated in Block VII, Otahuhu Survey District: poses to a reserve . for recreation purposes. Area, 4 acres 2 roods 30 perches, more or less (esplanade) . Dated at Wellington this 22nd day of June 1965. SCHEDULE R. G. GERARD, Minister of Lands. WESTLAND LAND DISTRICT (L. and S. H.O. 1/1107 /1; D.O. 8/3/227) RESERVE 1986 situated in Block XVI, Greymouth Survey district. Area, 2 roods 2· 5 perches (D.P. 1462). Dated at Wellington this 22nd day of June 1965. R. G. GERARD, Minister of Lands. Crown Land Set Apart for Road in Block VI, Tahoirai1/1i Survey (L. and S. H.O. 6/1/187; D.O. 3/23613) · Distriot, Woodville County

PURSUANT to sectiion 25 olf the Pulblic Works A:ct 1928, the Reservation of Land Minister of Works hereby declares the land des1crrbed in the Schedule hereto to be set apart for road fr:om and af.teT the 28th day of June 1965. PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in the Schedule hereto as a reserve for a site for a public hall. SOHEIDUIJE HAWKE'S BAY LAND DISTRICT SCHEDULE ALL that piece olf land containing 1 acre 3 mods 3 · 5 perches s,ituruted in Bfock Vil, Tahoraiti Survey District, Woodville Sourn AUCKLAND LAND DISTRICT County, Hawke's Bay R.D., and being part Section. 11; as the SECTION 37, Block VIII, Tairua Survey District: Area, 3 roods same is more partiou1ar1ly delineated on the plan marked 19·2 perches, more or less (S.O. Plan 42713). M~O.,W. liS)463 (S.O. 5320), deposited in the office of the Dated at Wellington this 18th day of June 1965. Minister af Works art Wel!lington, and thereon cofoured orange. R. G. GERARD, Minister of Lands. Dated at Wellington this 26th day of May 1965. (L. and S. H.O. 22/3630/239; D.O. 8/2/24) PERCY B. ALLEN, Minister of Works. (IPJW. 40/1332; D.O. 16/80/112)

Reservation of Land Crown Land Set Apart fior Road in Block I, Clutha Survey PURSUANT to the Land Act 1948, the Minister of Lands hereby Dis,trictt, Clutha County sets apart the land described in the Schedule hereto as a reserve · for scenic purposes. PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land desicr~bed in the SCHEDULE Schedule hereto to be set aJpart for mad fmm and after the GISBORNE LAND DISTRICT-0PAPE SCENIC RESERVE 28th day of June 1965. SECTION 6, Block X, Waiaua Survey District: Area, 11 acres, more or less (S.O. Plan 2961A). SOEIBDUffi Dated at Wellington this 18th day of June 1965. 0TAGO !UAND DISTRICT R. G. GERARD, Minister of Lands. ALL tha:t piece of land containing 1 acre 2 roods 6 ·6 perches (L. and S. H.O. 4/1308; D.O. 13/134) situated in Block I, Clutb:a Survey District, being part Section 10A, Otanomomo Settlement; as the same is more particularly delineaJted on the plan marked M.O.IW. 19451 (S.O. 13310), deposited in the office otf the Minister of Works at Wellington, and thereon coloured sepia. Reservation of Land Dated at Wellington this 26th day of May 1965. PERCY B. ALLEN, Minister of Works. PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in the Schedule hereto as a (P.W. 46/1484; D.O. lS/1300/38) reserve for the preservation of flora and fauna.

SCHEDULE SOUTHLAND LAND DISTRICT Land Held for State Housing Purposes Set Apart for a ALL that island, situated in Foveaux Strait, known as Pig Teacher's Residence in Block VII, Tengawai Survey District Island, being approximately 5 miles south-east of Oraka Point, and approximately 2f- miles south-west of Howells Point: PURSUANT to section 25 of the Public Works Act 1928, the Area, 30 acres, approximately. Minister of Works hereby declares the land described in the Dated at Wellington this 18th day of June 1965. Schedule hereto to be set apart for a teacher's residence R. G. GERARD, Minister of Lands. from and after the 28th day of June 1965. (L. and S. H.O. 22/2425; D.O. M. 680) SCHEDULE CANTERBURY LAND DISTRICT ALL that piece of land containing 31 · 3 perches situated in Reservation of Land and Vesting in the Manukau County Block VII, Tengawai Survey District, Canterbury R.D., being Council Lot 8, D.P. 5834, and being part Rural Section 10479. Balance certificate of title, Volume 334, folio 95, Canterbury Land Registry. PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in the Schedule hereto as reserves Dated at Wellington this 28th day of May 1965. for the purposes specified at the end of the respective descrip­ PERCY B. ALLEN, Minister of Works. tions of the said lands and, further, pursuant to the Reserves (H.C. X/187 /2/1; D.O. 40/9/73/3) and Domains Act 1953, vests the said reserves in the Chairman, Councillors, and Inhabitants of the County of Manukau, in trust, for those purposes.

SCHEDULE Declaring Land Taken for Betiter Utilisatfon in Block IV, NORTH AUCKLAND LAND DISTRICT Belmont Survey District LoT 88, D.P. 51007, being part Allotment 30, Manurewa Parish, situated in Block XI, Otahuhu Survey District: Area, 3 roods PURSUANT to section 32 of the P,uJb[ic Works Act 1928, the 2 · 4 perches, more or less (recreation) . Minister otf Wiorks herdby dedares that, a sufficient agreement Also Lot 18, D.P. 50656, being part Allotment 40, Manurewa to that effect having been entered into, ,the land desc11iibed in Parish, situated in Block XI, Otahuhu Survey District: Area, the Sohedule hereto is hereby taken for 1better utilisation from 3 roods 26 · 9 perches, more or less (recreation). .and after the 28th day of June 1965. 24 JUNE THE NEW ZEALAND GAZEITE 1611

SCHEDU:LE Declaring Land Taken for Road in Blocks XIII and XIV, and Land Taken for the Use, Convenience, or Enjoyment of a WELLINGroN LAND DISTRICT Road in Block XIII, Mount Robinson Survey District, ALL that piece ,of fand containing 24·,12 perches situated in Horowhenua County Block JV, 1BeLmont Survey District, being Lot 12, D.,P. 8781. Al[ ,certificate od: title, Volume 508, folio 70, Wellington Land Registry., PURSUANT to seotion 32 of the Public Works Act 1928, the Minister oif Works hereby declares that, a sufficient agreement Dated at Wellington this 26th day of May 1965. to that effect having been entered into, the land descrilbed in PERCY B. ALLEN, Minister of Works. the First Schedule hereto is hereby taken for road, and the fand descri,bed in the Second Schedule hereto is hereby taken (P.W. 72/2/:9B/0; [)JO, 72/2/"9B/2/0/6il) for the use, convenience, or enjoylment oif a road, and the la,nd in the said Second Schedule shaH vest in the Chairman, Councillors, and Inhalbitants olf the County of Hor:owhenua Declaring Land Taken for Better Utilisation in Block IV, from and after the 28th day of June 1965. Belmont Survey District, Together With and Subject to Certain Rights FIRST SCHEDULE PURSUANT to section 32 of the Public Works Act 1928, the WELLINGTON LAND DISTRICT Minister of Works hereby declares that, a sufficient agreement ALL those pieces olf land in the Mount R.:obinson Survey to that effect having been entered into, the land described in District, Wellington R.!D., described as fo1lows: the Schedule hereto is hereby taken for better utilisation from and after the 28th day of June 1965. A. R. P. Being 0 2 07· 3 Part Lot 5, D.1P. 872, being part Manawatu-K:uku­ tauiaki 7D 3 Block XIII; coloured blue on plan. SCHEDULE 0 2 08 · 5 Part Section 32, Block XIV; coloured orange on WELLINGTON LAND DIS1RICT plan. As the same are more particularly delineated on the plan ALL that piece of land containing 27 · 52 perches situated in marked M.O.W. 19405 (S.O. 24471), deposited in the office Block IV, Belmont Survey District, being Lot 3, D.P. 9736. df the Minister olf Wmks at Wel1ington, and thereon coloured All certificate of title, Volume 505, folio 75, Wellington Land as a.lbove mentioned. Registry, together with and subject to the rights created and granted by transfer No. 281297. SECOND SCHEDULE Dated at Wellington this 26th day of May 1965. WELLINGTON LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL that piece of larrd containing 1 mod 26 · 5 perches situated (P.W. 72/2/9B/0; D.O. 72/2/9B/2/0/58) in Brlock XIII, Mount Robinson Survey District, Wellington, R.tD., being part Lot 5, D.iP. 872, as the same is more particu­ larly delineated on the plan marked M.O.W. 19405 (S.O. Declaring Land Taken, Subject to Fencing Covenants, for 24471), deposited in the office of the Minister of Works, at State Housing Purposes in the City of Hamilton Wellington, and thereon coloured blue, edged blue. Dated at Wellington this 26th day of May 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 (P.W. 41/425; D.O. 16/547) to that effect having been entered into, the land described in the Schedule hereto is hereby taken, subject, as to the land first described, to the fencing covenants contained in transfers 188073, 374504, 384565, and S. 257063, South Auckland Land Declaring Land Taken for Road in Block I, Clutha Survey Registry, and, as to the land secondly described, to the District, Clutha County fencing covenants contained in the said transfers 188073 and 374504, for State housing purposes from and after the PURSUANT to section 32 oif the PuhLic Works Act 1928, the 28th day of June 1965. Minister o,f Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described. in SCHEDULE the Schedule hereto is hereby taken for road from and atfter SOUTH AUCKLAND LAND DISTRICT the 28th day of June 1965. ALL those pieces of land situated in the City of Hamilton, described as follows : SOHEDOOE A. R. P. Being 0TAGO LAND DISTRICT 1 1 29·6 Lots 1, 2, 4, 5, 21, 22, 23, 24, and 25, D.P. S. 9589, ALL those _pieces of land situated in Block I, Clutha Survey being part Allotment 365, Parish of Te Rapa. Dist1"ict, described as follows : Part certificate of title No. 4A/1234, South Auck­ A. R. P. Being land Land Registry. 2 34· 5 Lots 6, 7, 8, 10, 11, 14, 15, 16, 18, 19, and 20, 0 2 20 · 3 Part Section 2; co[oured blue on plan. D.P. S. 9589, being part Allotment 365, Parish 2 0 5 Part Sections 1 and 2; coloured orange on _plan. of Te Rapa. Part certificate of title No. 4A/1240, As the same are more particular,ly delineaited on the plan South Auckland Land Registry. marked M.O.,W. 19451 (S.O. 133,10), deposited in the office Dated at WelJington this 26th day of May 1965. of the Minister of Works at WeUingt,on, and thereon coloured as a;bove mentioned. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 26th day of May 1965. (H.C. 4/24/154; D.O. 54/1/126) PERCY B. ALLEN, Minister of Works. (;P.W. 46/1484; D.O. 18/:300/38) Declaring Land Taken, Subject as to Part to a Building-line Restriction, for Buildings of the General Government in the Borough of Kaikohe Declaring Leasehold Estate in Land Taken for the Purposes of a Road in Block I, Clutha Survey Disifrict, Clutha Counity PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, sufficient agreements to that effect having been entered into, the land described in PURSUANT to section 32 of the Pulblic Works Act 1928, the the Schedule hereto is hereby taken, subject as to the land Minister of Works hereby declares that, a sufficient agree­ first described to the building-line restriction imposed by ment to that effect having been entered into, the leasehold Order in Council No. 12845, North Auckland Land Registry, estate in the 1and described in the Schedule hereto held by the for buildings of the General Government from and after the Trustees Executors and Agency Co. od: New Zealand, under 28th day of June 1.965. and by virtue of renewmble lease recorded in register book, Volume 174, folio 87, Otago Land RegJstry, is hereby taken for the purposes of a road from and after the 28th day of June SCHEDULE 1'965. NORTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block XV, Omapere Survey SCHiEDULE District, Borough of Kaikohe, North Auckland R.D., described 0TAGO LAND DISTRICT as follows: ALL that piece otf land containing 1 acre 2 roods 6 · 6 perches A, R. P. Being situaited in Block I, Clutha Survey District, being part Section 0 0 32 Lot 39, D.P. 36638. All certificate of title, Volume lOA, O:tanomomo Sett1ement; as the same is more particularly 1052, folio 284, North Auckland Land Registry. delineated on the plan marked M!O:W. 1945•1 (S'.O. 133'10), O 1 8 · 8 Lot 36, D.P. 38220. All certificate of title, Volume deposited in the office of the Minister of Works at Wellington, 1090, folio 285, North Auckland Land Registry. and thereon coloured sepia. Dated at Wellington this 26th day of May 1%5. Dated at Wellington this 26th day of May 1965. PERCY B. ALLEN. Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 24/4778; D.O. 94/24/8/0) (P.W. 46/1484; D.O. 18/300/38} No. 35

D-eclating Land Acquired for a Government Work and Not SECOND SCHEDULE Required for That Purpose to be Crown Land EACH of the boundaries outlined in the First Schedule shall be marked as follows : PURSUANT to section 35 of the Public Works Act 1928, the (a) Marker buoys, either barrel, drum, or spherical shaped, Minister of Works hereby declares the land described in the painted orange with a vertical black stripe~ each 50 yards Schedule hereto to be Crown land for the purposes of the apart, commencing 50 yards from high-water mark, shall be Land Act 1948 as from the 19th day of March 1965. suitably moored along each side of the access lane. (b) At mean high-water mark there shall be placed a notice SCHEDULE board measuring not less than 2 ft 6 in. by 2 ft, painted white with black letters, which shall contain the following m,tice: NORTH AUCKLAND LAND DISTRICT "NOTICE ALL that piece of land containing 4· 3 perches situated in Block VII, Otahuhu Survey District, North Auckland R.D., Motor Launch Regulations 1962 and being part Lot 256, D.P. 48891; as the same is more Access lane extends 200 yards into river through particularly delineated on the plan marked M.O.W. 19464 which motor launches and water skiers may pass (S.O. 44788), deposited in the office of the Minister of Works at speeds greater than 5 miles per hour. at Wellington, and thereon coloured yellow. BATHERS KEEP OUT" Dated at Wellington this 28th day of May 1965. Dated at Wellington this 16th day of June 1965. PERCY B. ALLEN, Minister of Works. W. J. SCOTT, Minister of Marine. (H.C. X/233/28/13/6; D.O. X/233/28/13/0) (M. 3/13/508/28)

Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land Declaring an Area of Water to be an Access Lane for the Purposes of the Motor Launch Regulations 1962 PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the PURSUANT to the Motor Launch Regulations 1962, the Minister Schedule hereto to be Crown land subject to the Land Act of Marine hereby declares that, for a period of 12 months 1948 as from the 28th day of June 1965. from the date of this notice, subject to compliance with the conditions set out in the Second Schedule hereto, the area of SCHEDULE water described in the First Schedule hereto shall be an NeRTH AUCKLAND LAND, 0ISTRI€T access lane and that within such a lane regulations 11 and 12 of the Motor Launch Regulations 1962 shall not apply. ALL that piece of land containing 34 · 7 perches situated in Block XIV, Mangamuka Survey District, North Auckland R.~,, and being part Section 33, Town of Rawene; as the same 1s FIRST SCHEDULE more particularly delineated on the plan marked P.W.D. ALL that area of water in Lake Rotoiti situated in Block XIII, 132660 (S.O. 35957}, deposited in the office of the Minister of Motupiko Survey District, bounded by a line commencing Works at Wellington, and thereon coloured yellow. at a point on the first jetty east of the mouth of the Black Dated at Wellington this 28rth day of May 1965. Valley Stream, being the intersection of the eastern side of PERCY B. ALLEN, Minister of Works. the said jetty with the edge of the water, and proceeding south­ westerly along the eastern side of the said jetty and its pro­ (P.W. 20/1292; D.O. 50/18/25/0) duction for a distance of 53 yards; thence south~easterly along a right line bearing 176°, distance 46 yards; thence south­ westerly along a right line bearing 183°, distance 105 yards; Declaring Land Acquired for a Government Work and Not thence north-westerly along a right line bearing 282°, distance Required for That Purpose to be Crown Land 170 yards; thence north-easterly along a right line bearing 14 °, distance 194 yards to the edge of the water; thence south­ easterly along the edge of the water, a right line crossing the PURSUANT to section 35 of the Public Works Act 1928, the Black Valley Stream at its mouth, and agaiin along the edge of Minister of Works hereby declares the land described in the the water to the point of commencement. Schedule hereto to be Crown land subject to the Land Act 1948 as from the 28th day of June 1965. SECOND SCHEDULE SCHEDULE THE access lane shall be marked as follows: SOUTH AUCKLAND LAND DISTRICT 1. Marker buoys, either barrel, drum, or spherical shaped, ALL those pieces of land situated in Block IX, Galatea Survey painted orange with a vertical black stripe, shall be moored at District, described as follows: distances of 50 yards, 100 yards, 150 yards, and 194 yards along the western boundary line, and at distances of 53 yards, A. R. P. Being 99 yards, 155 yards, and 204 yards along the eastern boundary 96 3 20 Section 72s, Galatea Settlement. line. 56 O 11 Section 75s, Galatea Settlement. 2. On the edge of the lake at normal lake level at the ends 12 3 14 Section 76s, Galatea Settlement. of the eastern and western boundary lines there shall be placed O 1 0 Section 21, Town of Galatea. a notice board measuring not less than 2 ft 6 in. by 2 ft, O 1 0 Section 22, Town of Galatea. painted red, with white letters, containing the following notice: O 1 0 Section 23, Town of Galatea. "NOTICE O 1 0 Section 24, Town of Galatea. O 2 13 · 3 Section 25, Town of Galatea. Motor Launch Regulations 1962 As the same are more particularly delineated on the plan Access lane through which motor lau._nches and marked P.W.D. 139543 (S.O. 35928) deposited in the office water skiers may pass at speeds greater than 5 of the Minister of Works at Wellington, and thereon coloured miles per hour. yellow. BATHERS KEEP OUT" Dated at Wellington this 9th day of April 1965. Dated at Wellington this 17th day of June 1965. PERCY B. ALLEN, Minister of Works. W. J. SCOTT, Minister of Marine. (P.W. 23/381/16; D.O. 44/14) (M. 3/13/508/14)

Declaring an Area to be an Access Lane for the Purposes of the Motor Launch Regulations 1962 Declaring Areas Exempted From Portions of the Motor Launch Regulations 1962

PURSUANT to the Motor Launch Regulations 1962, the Minister of Marine hereby declares that for five years from the date PURSUANT to the Motor Launch Regulations 1962, the Minister hereof, subject to compliance with the conditions set out in the of Marine hereby declares that for five yea-rs from the date Second Schedule hereto, the area orf water described in the First hereof, subject to compliance with the conditions set out in the Schedule hereto shall be an access lane and that within such Second Schedule hereto, regulations- 11 and 12' of the- Motor lane regulations 11 and 12 of the Motor Launch Regulations Launch Regulations 1962 shall not apply to the areas firstly 1962 shall not apply. and secondly described in the First Schedule hereto.

FIRST SCHEDULE FIRST SCHEDULE ALL the waters of the River within 200 yards of high­ FIRSTLY, all the waters of the Oreti River between the follow­ water mark bounded by parallel lines 100 yards apart extending ing boundaries : in a 020° (true) direction, the eastern boundary commencing (a) Southward of a line drawn in an east-west direction at a point on high,..water mark bearing 266° (true) and 46 running from the western boundary to the eastern boundary chains from the western landward end of the Port Waikato of the river in line with the south side of the Dunns Road wharf. river bridge. 24 JUNE THE NEW ZEALAND GAZEITE 1019

(b) Northward of a line drawn in an east-west direction title amalgamations and partitions, hereby replaces the notices running from the western boundary to the eastern boundary referred to in the First Schedule hereto to the extent indicated of the river in transit with the southern boundary of Crawford in that Schedule, and declares that the lands described Road, Otatara. in the Second Schedule hereto shall under their new descrip­ Secondly, all the waters of the Oreti River between the tions continue to be subject to Part XXIV of the Maori following boundaries : Affairs Act 1953, and be included in the Pipiwai Develop­ ment Scheme instead of the Bay of Islands Development (a) Eastward of a line drawn in a south-west direction Scheme. across the river from a position on the north-eastern river bank 15 chains north-westward of the junction of the westernmost boundary of Oreti Road, Otatara, and the river; FIRST SCHEDULE (b) Westward of a line drawn in a north-south direction NoTICE in Gazette 1937, Vol. Ill, page 2245, affecting the running from the northern boundary to the southern boundary Kaikou A 2 and A 3A Blocks, in so far as this was not of the river from a position on the northern river bank 121 affected by a notice in Gazette, 1964, Vol. Ill, page 2059. chains eastward of the junction of the westernmost boundary Part of notice in Gazette, 1940, Vol. III, page 3704, in so of Oreti Road, Otatara, and the river. far as it affects the Mangakowhara B No. 4c, B No. 4o, and B No. 4E 1 Blocks. Notice in Gazette, 1944, Vol. III, page 1288, affecting SECOND SCHEDULE Kaikou 3, Lot 11 (part), in so far as this was not affected by a 1. Each end of each boundary outlined in the area firstly notice in Gazette, 1964, Vol. III, page 2059. described in the First Schedule shall be marked with a notice Part of the notice in Gazette, 1963, Vol. III, page 1820, in board measuring not less than 2 ft 6 in. by 2 ft, painted white so far as it affects that part of Kaikou 3, Lot l3B 1 Block not with black letters, and shall contain the following notice: already released from the provisions of Part XXIV of the "NOTICE Maori Affairs Act 1953 by a notice in Gazette, 1964, Vol. III, page 2059. Motor Launch Regulations 1962 No speed restrictions for motor launches and SECOND SCHEDULE water skiers for 1,220 yards south of the Dunns Road river bridge." NORTH AUCKLAND LAND DISTRICT 2. Each end of each boundary outlined in the area secondly ALL those pieces of land described and situated as follows: described in the First Schedule shall be marked with a notice A. R. p, Being board measur,ing not less than 2 f:t 6 in. by 2 ft, painted white 175 3 30 Kaikou A 4A, Block XIV, Motatau Survey District with black letters, and shall contain the following notice: (formerly Kaikou A 2 part and Kaikou A 3A). "NOTICE 142 3 30 Kaikou A 4B, Block XIV, Motatau Survey District ( formerly Kaikou A 2 part and Kaikou 3, Lot Motor Launch Regulations 1962 l3B 1 part). No speed restriction for motor launches and water 203 3 20 Kaikou A 4F, Block XV, Motatau Survey District skiers for 15 chains north-westward and 121 (formerly Kaikou 3, Lot l 1B part, Mangakowhara chains eastward of the junction of the western- B 4c, Mangakowhara B 4o, and Mangakowhara most boundary of Oreti Road and the river." B 4E 1). Dated at Wellington this 9th day of June 1965. Dated at Wellington this 18th day of June 1965. W. J. SCOTT, Minister of Marine. For and on behalf of the Board of Maori Affairs: (M. 3/13/508/20) B. E. SOUTER, Deputy Secretary for Maori Affairs. (M.A. 61/7, 61/7A, 61/7B, 61/47, 32/4/13, 15/1/528, 15/1/1047; D.O. 18/B/l, 18/B/18, 18/B/19, 18/'B/20) Declaring an Area for Speed Boats and Water Skiers

PURSUANT to the Motor Launch Regulations 1962, the Minister Declaring Land to be Subject to the Provisions of Part XXIV of Marine hereby declares that, for a period of five years from of the Maori Affairs Act 1953 (Oparau Development Scheme) the date of this notice, subject to compliance with the con­ ditions set out in the Second Schedule hereto, the area of water PURSUANT to section 330 of the Maori Affairs Act 1953, the described in the First Schedule hereto shall be a reserved Board of Maori Affairs hereby declares that, on and from the area for use for the purposes set out in regulation 14 of the date of the publication of this notice in the Gazette, the land said regulations and within such reserved area regulations 11 described in the Schedule hereto shall be subject to the pro­ and 12 of the Motor Launch Regulations 1962 shall not apply. visions of Part XXIV of the Maori Affairs Act 1953.

FIRST SCHEDULE SCHEDULE ALL that area of water in Lake Ellesmere in the vicinity of Sourn AUCKLAND LAND DISTRICT Lakeside Domain and Timber Yard Point bounded by a line ALL those pieces of land described and situated as follows: commencing at a position on shore near the tide gauge marked by a post surmounted by a notice bearing the words "Harts A, R. P. Being Creek Wildlife Refuge" and proceeding in a 47° true direction 113 2 33·4 Pirongia West No. 1, Section 2B 3A 1 Block, for a distance of 1 mile; thence along a line bearing 139° true Block XII, Kawhia North Survey District for a distance of % mile; thence along a line bearing 227° (balance of C.T. 1440/53). true through Willow Island to the shore line of the mainland. 27 2 25 Te Kauri 2F 1 part, Blocks XI and XII, Kawhia North Survey District (all C.T. 844/100). 25 3 37 · 2 Lot 2, D.P. S. 8526, being part Pirongia West 1, SECOND SCHEDULE Section 2E 1 Block, Blocks XI and XII, Kawhia THE reserved area shall be marked as follows: North Survey District (C.T. 3:-\/161). 1. At the place where boats are launched and at the shore Dated at Wellington this 16th day of June 1965. ends of the boundary line outlining the area described in the For and on behalf of the Board of Maori Affairs: First Schedule there shall be placed notice boards measuring 2 ft 6 in. by 2 ft, painted white with black lettering. B. E. SOUTER, Deputy Secretary for Maori Affairs. 2. The aforesaid notice boards shall contain the following (M.A. 62/46/1, 62/46; D.O. 25/23) notice. "NOTICE Motor Launch Regulations 1962 Declaring Land to be Subject to the Provisions of Part XXIV Area for water skiers and speedboats extends of the Maori Affairs Act 1953 (Torere Development Scheme) north-eastwards to buoys 1 mile out and % mile apart." PURSUANT to section 330 of the Maori Affairs Act 1953, the 3. Red and yellow striped buoys shall be suitably moored Board of Maori Affairs hereby declares that, on and from the at the north-eastern extremities of the north-western and date of the publication -of this notice in the Gazette, the land south-eastern boundary lines. described in the Schedule hereto shall be subject to the Dated at Wellington this 11th day of June 1965. provisions of Part XXIV of the Maori Affairs Act 1953. W. J. SCOTT, Minister of Marine. (M. 3/13/508/10) SCHEDULE GISBORNE LAND DISTRICT ALL that piece of land described and situated a-s f.ollows: Replacement of Notices Declaring Land Subject to Part XXlV A. R. P. Being of the Maori Affairs Act 1953 (Pipiwai Development Scheme) 65 0 9 Torere Section 33, Block II, Waiaua Survey District. Dated at Wellington this 15th day of June 196S. PURSUANT to section 330 (7) of the Maori Affairs Act 1953, the For and on behalf of the Board of Maori Affairs: Board of Maori Affairs, having considered it necessary to replace certain notices declaring land to be subject to Part B. E. SOUTER, Deputy Secretary for Maori Affairs. XXIV of the Maori Affairs Act 1953, by reason of subsequent (M.A. 15/3/34, 63/38; D.O. 6332) C 1020 THE NEW- ZEALAND GAZETTE No. 35

Releasing Land From the Provisions of Part XXIV of the SCHEDULE Maori Affairs Act 1953 (Ruatoki Development Scheme) BOUNDARIES OF THE LYNWOOD WARD ALL that area in the Southland Land District, Wallace County, PURSUANT to section 332 of the Maori Affairs Act 1953, the containing by estimation 198,400 acres, more or less, com­ Board of Maori Affairs hereby declares that, on the .date of mencing at Crescent Mountain in Borland Survey District; the publication of this notice in the Gazette, .. the lands thence south-easterly along a right line, to the northernmost described in the Schedule hereto shall cease to be subject to corner of Run 463 and the production of that line to the left the provisions of Part XXIV of the Maori Affairs Act 1953, bank of the Waiau River; thence north-easterly along the left the said lands being so subject by virtue of a notice dated bank of the Waiau River to its confluence with the Mararoa 7 May 1940 and published in the Gazette, No. 41, Volume River; thence north-westerly across the mouth of the Mararoa II, page 1036, on 9 May 1940, and registered under No. K River to the right bank thereof; thence north-easterly generally 24424. along the right bank of the Mararoa River to a point in line with the western boundary of Run 566, Block I, Mararoa Survey District; thence north-easterly and north-westerly SCHEDULE generally to and along the western boundary of Run 566 to the SOUTH AUCKLAND LAND DISTRICT eastern boundary of Lot 1, of Run 301c; thence northerly and ALL those pieces of land described and situated as follows: westerly generally along the eastern and northern boundaries of Lot 1, of Run 301c and Run 301B to the eastern shore of A. R. P. Being Lake Te Anau; thence southerly along the eastern shore of 14 0 15 Ruatoki B, Section 21A, Block II, Waimana Survey Lake Te Anau and the left bank of the Waiau River to Lake District. Manapouri; thence westerly generally along the northern shore 48 2 24 Ruatoki B, Section 22, Block II, Waimana Survey of Lake Manapouri to the eastern boundary of Fiord County, District. as described in the Counties Act 1876; thence south-westerly 116 O O Ruatoki C, Section 9, Block I, Waimana Survey along that boundary to the point of commencement. District. BOUNDARIES OF THE MOUNT HAMILTON WARD Dated at Wellington this 16th day of June 1965. ALL that area in the Southland Land District, Wallace County, For and on behalf of the Board of Maori Affairs: containing by admeasurement 28,000 acres, more or less, com­ B. E. SOUTER, Deputy Secretary for Maori Affairs. mencing at a point being the northernmost corner of Section (M.A. 15/3/220, 63/56, 63/56A; D.O. 4303) 170, Block XII, Takitimu Survey District; thence southerly along the. eastern boundary of the said Section 170 and that boundary produced to the northernmost point of Run 198c, Block XVII, Takitimu Survey District; thence south-easterly generally along the northern boundaries of the said Run 198c to the north-easternmost corner of the said Run 198c in Releasing Land From the Provisions of Part XXIV of the Block XX, Centre Hill Survey District; thence north-easterly Maori Affairs Act 1953 (Horohoro Development Scheme) along the small stream being a branch of the Waterloo Burn and along the north-western boundary of Run 198A to its inter­ section with the southern boundary of Run 188B in Block XX PURSUANT to section 332 of the Maori Affairs Act 1953, the aforesaid; thence south-easterly and north-easterly generally Board of Maori Affairs hereby declares. that, on the date of along the southern boundary of Run 188B to its junction with publication of this notice in the Gazette, the land described in the southern boundary of Section 17, Block VIII, Centre Hill the Schedule hereto shall cease to be subject to the provisions Survey District; thence north-easterly generally along the of Part XXIV of the Maori Affairs Act 1953, the said land northern side of Sobig Road and that line produced · to the beirig so subject by virtue of a notice dated 3 November 1941 eastern side of the Number 94 State Highway; thence south­ ,md published in the Gazette, No. 88, Volume III, page 3359, easterly, northerly, and north-westerly generally along the on 6 November 1941. western, eastern, and north-eastern boundaries of Lot 4, D.P. 5552 to the eastern side of Crown land; thence along the SCHEDULE eastern side of the said Crown land and Lot 3, D.P. 5552, to SOUTH AUCKLAND LAND DISTRICT the right bank of the Weydon Burn; thence north-westerly generally along the right bank of the Weydon Burn to and ALL that piece of land described and situated as follows: across the Centre Hill Mavora Road to the southern boundary A. R. P. Being of Run 568, in Block IX, Centre Hill Survey District; thence 4 0 24 Kapenga A 3 (formerly Rotomahana Parekarangi north-westerly generally along the southern boundary of Run 6A Section 2, No. 5B, No. 3E, 10 (part)), Block 568 to the north-westernmost corner of Run 564; thence XIII, Tarawera Survey District. southerly and easterly generally along the western and southern boundaries of Run 564 to the point of commencement. Also Dated at Wellington this 15th day of. June 1965. part Run 565 commencing at the junction of Number 94 State For and on behalf of the Board of Maori Affairs: Highway and the centre line of the Princhester Creek; thence B. E. SOUTER, Deputy Secretary for Maori Affairs. northerly generally along the centre line of the Princhester Creek to a point in line with the left bank of the Mararoa (M.A. 63/44; D.O. 12/12771) River; thence easterly generally along the left bank of the Mararoa River to a point in line with the northern boundary of Run 565; thence easterly, south-easterly, and south-westerly generally to. and along the northern, north-eastern, and south­ eastern boundaries of Run 565 to and along the north side of State Highway No. 94 to the point of commencement. Land in the Gisborne Land District Acquired as Permanent State Forest Land BOUNDARIES OF THE MOUNTAIN WARD ALL that land in the Southland and Otago Land Districts, Wallace and Lake Cou!).ties, containing by estimation 513,600 .NOTICE is hereby given that the land described in the Schedule acres, more or less, bemg the balance of the land in the Te hereto has been ~cquired unde:r the Forests Act 1,949 as Anau Rabbit District, the boundaries of which are described in permanent State. forest land. Gaze!te; 1961, page 1260,. excluding the Lynwood and Mount Harmlton Wards as herembefore described. SCHEDULE Dated at lnvercargill this I5rth day of June 1965. GISBORNE. LAND DISTRICT~ROTORUA CoNSERVANCY W. E. HAZLETT, Chairman, Te Anau Rabbit Board. LOT 2, D.P. 5114, being part Section 18, Block XIII, Tara­ *Gazette 1957, No. 25, page 536 marama Survey iDistni1ct, Wairoa County: Area, J85 acres 1 rood 24 perches, more or less. Balance certificate of title, Volume 99, folio 87. As shown on the plan marked 56/14, deposited in Fixing the Number of Members to be Elected for Each Ward the· Head Office, New Zealand Forest Service, at Wellington, of the Te Anau Rabbit District (Notice No. Ag. 8185) and thereon edged green. · Dated at Welling,ton this 18th day olf May 1965. PURSVANT to section 25A of the Rabbits Act 1955, the Te Anau A. L. POOLE, Director of Forests. Rabbit Board hereby declares that the number of members (F.S. 6/2/102) to be elected for each ward of the Te Anau Rabbit District which was constituted by Order in Council on the 20th day of March 1957, * shall be the number specified in the Schedule hereto opposite the name of the ward.

SCHEDULE Te Anau Rabbit District Divided Into Wards (Notice No. Ag. 8184) Name of Ward Number of Members Lynwood ...... 1 Mount Hamilton 1 PURSUANT to section 14A of the Rabbits Act 1955 the Te Anau Mountain ...... 4 Rabbit Board hereby declares the Te Anau Rli.bbit District which was constituted. by Orqer in Council ~n the 20th day of Dated at Invercargill this 15th day of June 1965. March 1957, * to .. be d1v1ded. mto wards haVlilg the names and W. E. HAZLETT, Chairman, Te Anau Rabbit Board. boundaries specified in the Schedule_ hereto. . *Gazeite, 1957, No. 25, page 536 24 JUNE THE NEW ZEALAND GAZETTE 1021

The Manawatu Rabbit District Divided Into Wards (Notice Plant Declared Noxious Weed in the County of Waitemata No. Ag. 8186) (Notice No. Ag. 8188)

PURSUANT to section 14A of the Rabbits Act 1955, the PURSUANT to section 3 of the Noxious Weeds Act 1950 and Manawatu Rabbit Board hereby declares the Manawatu Rabbit to a delegation from the Minister of Agriculture under section District, which was constituted by Order in Council on the 7th 9 of the Department of Agriculture Act 1953 for the purpose day of November 1923,* to be divided into wards having the of the said section, ·the following special order, made by the names and boundaries specified in the Schedule hereto. Waitemata County Council on the 29th day of April 1965, is hereby published. SCHEDULE SPECIAL ORDER BOUNDARIES OF TIIE HOROWHENUA WARD IN exercise of the powers conferred on it by the Noxious ALL that area being the County of Horowhenua and the Weeds Act 1950, the Waitemata County Council hereby Borough of Otaki as described in New Zealand Gazette, 1958, resolves by way of special order that the plant mentioned at page 607, the Borough of Levin as described in New in the Schedule hereunder shall be declared a noxious weed Zealand Gazette, 1906, at page 652, and the Borough of within the County of Waitemata. Shannon as described in New Zealand Gazette, 1918, at page 459. BOUNDARIES OF THE MANAWATU WARD SCHEDULE ALL that area being the County of Manawatu and the Sedge (Carex longebrachiata also known as Carex longifolia). Borough of Foxton as described in New Zealand Gazette, Dated at Wellington this 16th day of June 1965. 1941, at page 86. G. J. ANDERSON, Director (Administration). (Ag. 20649A) BOUNDARIES OF THE KAIRANGA WARD ALL that area being the County of Kairanga and the City of Palmerston North as described in New Zealand Gazette, 1962, at page 483. BOUNDARIES OF THE HUTT WARD Addition to Bylaws of Fiordland National Park ALL that area in the Hutt County bounded by a line com­ mencing at a point on the sea coast in line with the northern boundary of Lot 1, D.P. 11960, situated in Block III, PURSUANT to the National Parks Act 1952, a resolution was Paekakariki Survey District, and proceeding easterly to and passed by the Fiordland National Park Board resolving, that along that boundary to the easternmost corner of the said a further bylaw be added to the bylaws already made for Lot 1; thence north-easterly generally along right lines to Trig. Fiordland National Park as follows: Station Wainui, to Trig. Station C. (Titi), in Block V, 10B EXCLUDING THE PUBLIC FROM SPECIFIED PARTS OF THE Akatarawa Survey District, to Trig. Station Maunganui, to PARK Trig. Station Saddle, to the north-western corner of Ngarara No member of the public shall enter the part or parts West C 18, Section 1, situated in Block III, Akatarawa Survey of the park specified in the Schedule hereto without the District; thence north-westerly generally along the north­ written permission of the Board given subject to such terms eastern boundary of Ngarara West C 18, Section 2, to and down and conditions as it deems fit. the middle of the Ngatiawa River, to and along the middle Provided, however, that the Board may waive the require­ of a branch road through Section 43, Block X, Kaitawa Survey ment for written permission in such cases as it may in its District, to and along the middle of the Upper Hutt- Waikanae discretion determine. Road to a point in line with the northern boundary of Ngarara West C 23, to and along that boundary to the eastern side of the North Island Main Trunk Railway, along that eastern side SCHEDULE to and down the middle of the Waik.anae River to a point in ALL that area containing by estimation 27 square miles the middle of its mouth; thence south-westerly along a right bounded by two lines, 40 chains distant and measured at line to and along the sea coast to a point in line with the right angles from each side of a line, being the centre line northern boundary of Lot 1, D.P. 11960, being the point of of the proposed Manapouri to Bluff transmission line, and commencement. commencing at a point in the middle of the Transmission Line Dated at Foxton this 8th day of June 1965. Access Road, the aforesaid point being on the boundary of G. A.H. FIELD, Chairman, Manawatu Rabbit Board. the Fiordland National Park in line with the edge of the bush; thence proceeding generally in a north-westerly direction *Gazette 1923, Volume III, page 2799 · from the aforedescribed point by the following right lines 296° 06' 20" for 145·4 chains; thence 329° 22' 10" for 125·2 chains; thence 294° 28' 00" for 117·8 chains; thence 258° 46' 45" for 104·5 chains; thence 280° 17' 10" for 106·7 chains; thence 251° 05' 45" for 96·0 chains; thence 302° 29' 20" for 121 · 1 chains; thence 343° 28' 50" for 242 · 6 chains; thence 8° 38' 05" for 191 · 1 chains; thence 29° 10' 10" for 119 · 1 Fixing the Number of Members to be Elected for each Ward chains; thence 18° 01' 40" for 87·4 chains; thence 336° 41' 05" of the Manawatu Rabbit District (Notice No. Ag. 8187) for 71 · 1 chains; thence 291 ° 49' 55" for 73 ·2 chains; thence 309° 19' 50" for 161 · 2 chains; thence 12° 10' 35" for 55 · 5 PURSUANT to section 25A of the Rabbits Act 1955, the chains; thence 354° 10' 20" for 60·7 chains; thence 3521> 10' Manawatu Rabbit Board hereby declares that the number of 10" for 81 · 5 chains; thence 357° 35' 30" for 67 · 9 chains; members to be elected for each ward of the Manawatu Rabbit thence 300° 10' 35" for 18·0 chains; thence 274° 20' 05" for District, which was constituted by Order in Council on the 51 ·7 chains; thence along a line bearing 277° 40' 05" to its 7th day of November 1923,* shall be the number specified in intersection with a right line between Mount Grey and Camp the Schedule hereto opposite the name of the ward. Hill; the aforesaid right line being a part of the boundary of a special area frorri which the public has been excluded by Gazette dated September 1963, page 1431. As shown on SCHEDULE a plan numbered Land S. N.P. 7A, deposited in the Head Office Number of Members of the Department of Lands and Survey, and thereon coloured Name of Ward yellow. Manawatu 3 Horowhenua 3 The foregoing bylaw of the Fiordland National Park Board Kairanga 2 was approved by the National Parks Authority on 9 June 1965. Hutt 1 R. J. MACLACHLAN, Chair_man. Dated at Foxton this 8th day of June 1965. (L. and S. H.O. N.P. 7, N.P. 24/1; D.O. F.N.P~ 42, G. A.H. FIELD, Chairman, Manawatu Rabbit Board. F.N.P. 57) *Gazette, 1923, Volume III, page 2799

Taranaki Education Board-Election of Member for the Ohura Ward ( Extraordinary Vacancy)

Conscience Money Received PURSUANT to the provisions of the Education Act 1914, it is hereby notified that the following nomination has been received £8 to the Customs Department. for the election of a member (extraordinary vacancy)· for the £2; £10 7s. 6d. to the Inland Revenue Department. Ohura Ward of the Education Board of the District of £10 to the Social Security Department. Taranaki: £1 to the Treasury Department. McKinnon, Cowan Roddy ( elected unopposed). ' Dated at Wellington this 16th day of June 1965. . P. MERCER, Returning Officer:. D. W. A. BARKER, Secretary to the Treasury. New Plymouth, 9 June 1965. 1022 THE NEW ZEALAND GAZETTE No. 35

The Standards Act 1941-British Standards, Revisions, Ref. and Amendments Available for Comment Amendments No. B.S. Title PD 4:- Structural steel sections- PURSUANT to subsection (3) of section 8 of the Standards Act 1941, Part 1 : 1962 Hot-rolled sections. Amend- notice is hereby given that the British standards, revisions, and ment No. 2.. . . 5468 amendments listed in the Schedule hereto are being considered for 350:- Conversion factors and tables- adoption as New Zealand standard specifications. All persons Part 1 : 1959 Basis of tables. Conversion who may be affected' by them and who desire to comment thereon factors. Amendment No. 3 . . . . 5435 may, on application, obtain copies on loan from the New Zealand 357 : 1958 Power-driven travelling jib cranes. Amend- Standards Institute, Bowen State Building, Bowen Street or ment No. 2, . . . . . , .. 5469 Private Bag, Wellington C. 1. ' 449 : 1959 The use of structural steel in building. Amend­ Requests should specify that copies are required for comment ment No. 5 .. 5425 purposes. · 644:-· Wood windows- The closing date for the receipt of comment is 16 July 1965. Part 1 : 1951 Wood casement windows. Amendment No. 13 ...... 5447 Dated at Wellington this 16th day of June 1965. 697: 1960 Rubber gloves for electrical purposes. Amend- V. FAIRHALL, ment No. 2 ...... 5437 716 : 1958 Rigging screws and stretching screws for Acting Executive Officer, Standards Council. general engineering purposes. Amendment (S.I. 114/2/1) No.4 ,...... 5444 838 : 1961 Methods of test for toxicity of wood preserva- tives to fungi. Amendment No. 1 .. 5448 SCHEDULE 903 :- Methods of testing vulcanised rubber- LIST OF BRITISH STANDARDS Part A 3 : 1956 Determination of tear strength. Amendment. No. 2 .. 5439 New Issues 1210: 1963 Wood screws. Amendment No. 1 .. 5467 B.S. Title 1250 :- Domestic appliances burning town gas- 1809 :- Bobbins for ring doubling and twisting frames- Part 5 : 1963 Refrigerators. Amendment 1809 Part 2 : 1965 Bobbins for woollen and No.1 ...... 5449 worsted yams. 2004 : 1961 · PVC-insulated cables and flexible cords for 3178: - Playground equipment for parks- electric power and lighting; Amendment 3178 Part 4 :.1965 Rotating equipment. No.3 ...... 5452 3191 :- Fixed playground equipment for schools- 2654 :- Vertical mild steel welded storage tanks, with 3191 Part 3E : 1965 Special requirements for butt-welded shells, for the petroleum steel horizontal ladders. industry- 3191 Part 3F : 1965 Special requirements for Part 2 : 1961 Site erection, inspection, and steel parallel bars. testing. Amendment No. 1 . . . . 5472 3191 Part 3G : 1965 Special requirements for 3028: 1958 Electric vacuum cleaners for use in hospitals. steel window ladders. Amendment No. 2 ...... 5445 3836 :- Components of microscopes- 3346: 1961 Armoured PVC-insulated cables. Amend- 3836 Part 2 : 1965 Dimensions and marking of ment No. 2 ...... 5453 microscopes. 3402 : 1964 Quality of vitreous china sanitary appliances. 3846: 1965 Methods for calibration and grading of extensometers Amendment No. 1 ...... 5438 for testing of metals. 3456 :- The testing and approval of domestic electrical 3847: 1965 General requirements for mash seam welding in mild appliances- steel. Section B 9 : 1963 Electric floor polishers. 3848 :- Weft pims for woollen and worsted yams- Amendment No. 2 ...... 5451 3848 Part 1 : 1965 Piros for use in shuttles fitted 3711: 1964 Railway vacuum brake cylinders. Rolling ring with tongues. type. Amendment No. 2 . . . . 5446 3854 : 1965 Farm stock fences. 3762 : 1964 Methods of sampling and testing detergents. 3855: 1965 Method for modified Erichsen cupping test for sheet Amendment No. 1 ...... 5440 and strip metal. 3785: 1964 Webbing safety harness for baby carriages and 3856 : 1965 Platens for projection welding machines. chairs and walking reins. Amendment No. 1 5466 3857: 1965 Electrically heated pads for use in hospitals. 3858 : 1965 Binding and identification sleeves for use on electric cables and w.ires. 3859: 1965 Topping knives for sugar beet harvesters., 3860: 1965 Methods for measuring and expressing the perfor­ mance of audio ..frequency amplifiers for domestic, public address, and similar applications. 3862 : 1:965 Recommendations for symbols for languages, geo­ graphical areas, and authorities. Trustees of Savings Banks

Revisions B.S. Title 4:- Structural steel sections~ NOTICE is hereby given by direction of the Minister of Finance 4 Part 2 : 1965 Hot-rolled hollow sections. that: This revision supersedes both B.S. 4 Part 2: 1963 and Addendum 1 :. 1963 to B.S. 4 Part 2 (PD Pursuant to section 6 of the Trustees Savings Banks Act 5191). 1948, His Excellency the Governor-General has been pleased 78:- Cast iron spigot and socket pipes (vertically cast) and to reappoint spigot and socket fittings- 78 Part 2 :. 1965 Fittings. The Honourable William Theophilus Anderton and This publication together with B.S. 78 Part 1: 1961 The Honourable Sidney Walter Smith supersedes both B.S. 78: 1938 and Addendum 1 : as trustees of the Auckland Savings Bank; 1951 to B.S. 78: 1938 (PD 1166). 131 :- Methods for notched bar tests- William Gordon Fernie, c.B.E.. , and 131 Part 5 : 1965 Determination of crystallinity. Maurice John Russell 459.:-.. Wooden doors- 459 Part 4 : 1965 Matchboarded doors. as trustees of the Canterbury Savings Bank; Abrasive papers and cloths (technical products). 872: 1965 Walter Edwin Bate, o.B.E., and 889 : 1965 Flameproof electric lighting fittings. 903:- Methods of testing vulcanised rubber- Peter Tait 903 Part D7 : 1965 Determination of impact as trustees of the Hawke's Bay and Gisborne Savings Bank; strength of ebonite. 1344 :- Methods of testing vitreous enamel finishes- Ethel Emma McMillan 1344 Part 1 : 1965 Resistance to thermal shock. 1344 Part 2 : 1965 Resistanc.e to culinary acids. as a. trustee of the Otago Savings Bank; The difference between these new standards and the 1960 editions of B.S. 1344 Part Al and Part Maurice William Grantham and A2 are only of an editorial nature, the technical Richard George Webb content. being the same, and for this reason no as trustees of the Southland Savings Bank; draft was circulated for technical comment. Methods of testing water used in industry- Ronald Charles Sampson 2690 Part 2 : 1965 Dissolved oxygen, hydrazine, as a trustee of the Taranaki Savings Bank; and sulphite. 2948: 1965 Dimensional features of slides and opaques for tele­ Douglas Julian Cater and vision. Edward Arthur Waters 3440 :· 1965, Recommendations. for the identification marking of pulpable paper and board· (pernicious contraries). as trustees of the Waikato Savings Bank; 24 JUNE THE NEW ZEALAND GAZETTE 1023 and also to appoint Reserve Bank of New Zealand

Norman Gace Vickers PURSUANT to section 33 of the Reserve Bank of New Zealand Act 1964, the Reserve Bank, acting with the approval of the as a trustee of the Taranaki Savings Bank. Minister of Finance, hereby gives notice that as at the close of business on 18 June 1965, and until further notice, Pursuant to section 8 of the Trustee Savings Banks Act balances to be maintained in the Reserve Bank by 1948, His Excellency the Governor-General has been pleased each trading bank shall be equal to an amount which, when to appoint added to that bank's holdings of Reserve Bank notes as John Duncan Brown disclosed in that bank's latest available weekly return of Banking Statistics under the Statistics Act 1955, will be as a trustee of the Otago Savings Bank, not less than the aggregate of: 20 per cent of that bank's Charles Timothy Aylmer Rattray demand deposits in New Zealand plus 3 per cent of that as a trustee of the Southland Savings Bank, bank's time deposits in New Zealand ( excluding wool reten­ tion deposits) as shown in the last preceding monthly Geoffrey Fantham Sim return furnished by that bank in accordance with section as a trustee of the Waikato Savings Bank. 31 of the Reserve Bank of New Zealand Act 1964. The balances to be maintained as aforesaid shall be exclusive of any balance held by a trading bank in its wool retention Dated at Wellington this 18th day of June 1965. or special fund account at the Reserve Bank. G. WJLSON, Governor. R.R. CARROLL, for Secretary to the Treasury. Wellington, 16 June 1965.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF AssETS AND LIABILITIES OF THE REsERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 9 JUNE 1965 Liabilities Assets £ £ Notes in circulation 82,547,680 Gold 243,622 Demand deposits­ Overseas assets- (a) State .. 18,406,352 (a) Current accounts and short-term £ (b) Banks . . . . 38,022,037 bills .. 37,552,328 (c) Marketing accounts 600,746 (b) Investments .. 24,546,396 (d) Other .. 2,390,413 62,098,724 Time deposits .. New Zealand coin 1,251,489 Liabilities in currencies other than New Zealand Discounts currency 34,351 Advances- Other liabilities 4,213,581 (a) To the State (including Treasury Capital accounts £ bills) . . . . 75,589 (a) General Reserve Fund 1,500,000 (b) To marketing accounts 47,060,626' (b) Other reserves 6,665,275 (c) Other advances 8,765,938 8,165,275 55,902,153 Investments in New Zealand­ (a) N.Z. Government securities 33,522,058 (b) Other Other assets 1,362,389 £154,380,435 £154,380,435

R. M. SMITH, Chief Accountant.

Ministry of Works-Schedule of Engineering, Building, and Housing Contracts of £10,000 or More in Value

Amount of Name of Work Successful Tenderer Tender Accepted Civil Engineering- £ s. d· Construction of Mangaharakeke Stream Bridge B. and H. Construction Ltd. 11,603 2 0 Land development roading: Tauhara block, View Road, Taupo. A. A. E. Turner Ltd ... 10,153 18 4 R.M. 0 m to 2 m 50·38 ch Land development roading: Kaahu block, Pokuru Road, Rotorua. Egmont Land Development Co. Ltd. 16,468 16 0 R.M. 0 m to 2 m 34·7 ch Tongariro power development-Turangi Township: Supply of 50,000 J. F. O'Toole Ltd. 56,875 0 0 cu. yd. of metal from Nursery Reach of Tongariro River Architectural- Aranui High School: Extensions to classroom block The Fletcher Construction Co. Ltd. 43,386 0 0 Whakatane High School: Extension of Block 6 .. Morris, Walsh, and Oatfield Ltd. 56,197 0 0 Housing- Contract No. 21/242: Three single units at Gisborne L. T. R. Wi11son 10,200 0 0 Contract No. 158/10/109: Three single units at Mana R. W. Thomson Ltd. 10,723 0 0 Contract No. 158/10/120: Three single units at Mana T. G. Crowley 11,018 9 4 Contract No. 166/12/18: Three single units and ablution block at A. C. Birchfield 15,340 19 6 Hari Hari P. L. LAING, Commissioner of Works. 1024 THE NEW ZEALAND GAZETTE No. 35

Tariff Notice No. 1965/53-Review of Former Tariff Tubes of resin-impregnated paper as may be approved Concessions declared for use only in the manufacture or repair of high-tension electrical equipment DECISIONS in respect of goods approved by the Minister of Approved- Customs under item 448 of the former Tariff, as set out in (1) Tubing conforming to B.S.S. 1314/1946 Schedule I hereto, are to be reviewed. (2) "Dilecto'' Tubes Persons desiring, ·or objecting to, the admission of any of Welders- these goods under Part II of the Tariff now in force should Silicon-steel punched strip for making electric welders lodge submissions in writing on or before 15 July 1965. Lamps- Submissions, headed "448 Review", should be prepared separately · for each of the decisions listed, and addressed to Switches, push button, cord pull, or chain pull, on declara­ the Comptroller of Customs, Private Bag, Wellington, sup­ tion by a manufacturer for use by him only in making bed, ported by information ·as to: table or wall lamps (a) Full details of composition and nature of the goods; Stoves and ranges- (b) Purpose for which they are to be used; Switches, toggle, snap-in, for the manufacture of electric stoves and ranges (c) Quantity and frequency of importation (in terms of The following materials declared by a manufacturer actual annual requirements) ; for use by him only in making (not repairing) articles ( d} Usual' source . of supply; in New Zealand (N.B. Where goods are not of Commonwealth Lights, indicating, and shrouds therefor, for use on electric origin, information as to availability from Com­ stoves monwealth sources should be supplied) ; Washing machines- (e) Availability (in terms of quantity, range, supply, etc.) Lights, indicating, declared by a manufacturer for use by of suitably equivalent goods of New Zealand pro­ him only in making washing machines . duction ·or manufacture: Switches, snap-in, toggle, for use in making washing machines Failure to supply information under all or any of the fore­ going headings may prejudice consideration of the submissions. Electrodes- Decisions in respect of goods approved by the Minister of Electrodes as may be approved, for use with the electric Customs under item 448 of the former Tariff, as set out in arc for depositing hard surfaces on metals Schedule II hereto, are revoked with effect from 15 July 1965. Approved- (The rates of duty for these goods under Part I of the Tariff now in force are the same or lower than the rates Cobalarc hard alloy electrodes under item 448 of the former Tariff.) Electroplating or immersion plating, etc.- Salts and other chemicals specially prepared and declared SCHEDULE I for use in electroplating, immersion plating, tinning, or galvanising Edi-Cote No. 103 mould release agent for concrete Edenox K8-18 Enamelling- Edinox K12-18 Opacifier SlOO Electrical appliances, other than lamps, stoves, and ranges- Salts and other chemicals specially prepared and declared Contacts, brass, spring loaded plunger types, specially suited for use in enamelling for making lamp holders Engines, including jet engines but not including clockwork Inserts, metal, for handles of electric irons mechanisms, suited for use on model aircraft and model Insulators, pin type, declared by a manufacturer for use by boats him only in making electrical .switchgear, including fuses Enzymes­ Lights, indicating, declared by a manufacturer for use by him Amylozyme only in making coffee percolators Bacterase Lights, indicating, declared by a manufacturer for use by· him Gelatase only in the manufacture of electric heaters Nervanase Lights, indicating, .on declaration by a manufacturer for use Epichlorohydrin ( chloropropylene oxide) by him only in making electric fish fryers Ethylene glycol or monoethylene glycol declared by a manu­ Lights, indicating, snap-in, for the manufacture of electrical facturer for use by him only for approved purposes appliances other than stoves, ranges, and washing machines Milled mixes F and B ( composed of graphite and man­ Approved- ganese) for making batteries For making electrolytic condensers Moisture stoppers for sealing the ends of tubes in the For making antifreeze preparations manufacture of heating elements For use as a solvent in making lacquers Paper of approved qualities, declared by a manufacturer For use in the manufacturer of synthetic resins ·· for use by him only in making electrical resistances, For use in making paints condensers, transformers, or insulated telephone cables For use in making printing inks Approved.:_ Ethyl hexoic acid Kraft, manila, and tissue, in rolls exceeding 2 in. in Explosives- width Aniline and toluidine mixture, declared by a manufacturer Paper, tissue, acid free, declared by a manufacturer for use for use by him only in making explosives by him only in · making dry cell batteries Aniline oils ·sockets, lamp (pilot lampholders), for radio sets, declared Mirbane, oil of (nitro-benzene) by a manufacturer for use by him only in making (not Toluidine oil repairing) dial mechanism for radios Tri-nitro-toluol Stampings and spinnings of iron, not built up in any way, and not polished, plated, lacquered, or similarly worked, SCHEDULE II for making electric light fittings Stampings and spinnings of iron, not built up in any way, Electrical appliances, other than lamps, stoves, and ranges­ for making electric radiators Cables, insulated- Stampings and spinnings of non-ferrous metal, not built up Paper yarn on declaration by a manufacturer for use by in any way, and not polished, plated, lacquered, or simil­ him only in making insulated telephone cable, e.g., arly worked, for making electric. light fittings Textilose Stampings and spinnings of non-ferrous metal, not built up Insulating sheet, metal clad, plain, declared by a manu­ , in any way, for making electric radiators facturer for use by him only in making printed electrical Switches, cord pull and toggle ( other than wall type toggle circuits ~witches) , on declaration by a manufacturer for use by Plugs and sockets, other than three pin power plugs and him only in making electric heaters sockets, on declaration by- Switches, . three heat, spedally suited for the manufacture ( a) A manufacturer for use by him only for approved of electric blankets purposes, or Switches, toggle, snap-in, for the manufacture of electrical appliances · other that stoves, ranges, and washing · (b) An importer for sale by him to a manufacturer for machines approved purposes Television- Approved- The following materials for use in the manufacture of (1) For the manufacture of radio and television sets television picture tubes : Electrodes- tJnprocessed glass bulbs Electrodes, carbon or graphite, declared by a manufacturer Electron gun assemblies for use by him only in electric furnaces for metallurgical Transformers- or chemical purposes Enamelling- · Metal :fittings, cotton covered wire, and electrical insulators, as may be approved, declared by a manufacturer .for Felspar powder use by him only in making transformers· having a Pemco Frits secondary voltage · exceeding 200 volts Ethyl lactate Plywood of approved qualities declared by a manufacturer Dated at Wellington this 24th day of June 1965. for use by him only in making electrical transformers J. F. CUMMINGS, Comptroller of Customs. 24 JUNE THE NEW ZEALAND GAZETTE 1025

Tariff Notice No.1965/52-Approvals under Former Item 448 Revoked

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

Goods approved under Item 448 of the Former Tariff IT~~otice I Gazette No.

Apparel­ Fasteners- Cotton closures, consisting of two strips of narrow webbing in the piece with buttons 1965/2 3, 28 Janua1y 1965, page 92 at intervals on one strip and buttonholes in corresponding positions on the other Gloves- Astrakhan fabric, knitted imitation, containing wool, declared by a manufacture for 1965/2 3, 28 January 1965, page 92 use by him only in the manufacture of gloves Fur plush declared by a manufacturer for use by him only in the manufacture of gloves 1965/2 3, 28 January 1965, page 92 Loops composed of plastic tubing and elastic, specially suited for making neckties .. 1965/2 3, 28 January 1965, page 92 Stiffeners, plastic, for use in making bow ties 1965/2 3, 28 January 1965, page 92 'Tape, stay, being strips of union (linen and cotton) material cut on the straight and not 1965/2 3, 28 January 1965, page 92 exceeding 2 in. in width Textile piece goods- Beige cloth of wool and cotton, the invoice price of which does not exceed 2s. 1d. per 1965/2 3, 28 January 1965, page 92 sq. yd., declared by a manufacturer for use by him only in making underwear Textile piece goods, even if containing wool, declared by a manufacturer for use by 1965/2 3, 28 January 1965, page 92 him only for making clerical vestments Uniforms and regalia- Fittings, metal, for military and fire brigade helmets .. 1965/2 3, 28 January 1965, page 92 Letters and :figures, metal, suited for use in making uniforms 1965/2 3, 28 January 1965, page 92 War ribbon bars .. 1965/2 3, 28 January 1965, page 92 Whalebone including fabric covered whalebone, and imitation whalebone 1965/2 3, 28 January 1965, page 92 Yams of wool, or containing wool, declared by a manufacturer for use by him only in 1965/2 3, 28 January 1965, page 92 making stump socks Arquads (Quaternary ammonium salts) .. 1965/2 3, 28 January 1965, page 92 Asphalt and bitumen- Asphalt of approved qualities, declared by a manufacturer for use by him only in making 1965/2 3, 28 January 1965, page 92 coal briquettes Bags, trunks, etc.- Piping for making handbags .. 1965/12 11, 4 March 1965, page 295 Basalt pozzolan .. 1965/12 11, 4 March 1965, page 295 Bottles, graduated, of neutral glasss, declared by a manufacturer for use by him only for 1965/23 17, 1 April 1965, page 449 packing intravenous solutions Brushes, brooms, mops, carpet sweepers, etc.­ Ferrules, metal 1965/23 17, 1 April 1965, page 449 Mohair pile fabric declared by a manufacturer for use by him solely in making floor 1965/23 17, 1 April 1965, page 449 wax applicators Mop connectors, metal, other than round or oval, specially suited for attaching mops 1965/23 17, 1 April 1965, page 449 to handles, on declaration by a manufacturer for use by him only in making mops Stampings, iron, plain and unbuilt, for brush backs 1965/23 17, 1 April 1965, page 449 Stampings, metal, for the-manufacture of rotary wire brushes 1965/23 17, 1 April 1965, page 449 Stampings, metal, in the rough, declared by a manufacturer for use by him only in 1965/23 17, 1 April 1965, page 449 making carpet sweepers Stampings, non-ferrous strip metal, bent to shape for frames for brush backs 1965/23 17, 1 April 1965, page 449 Twines, 2-16 ply, of approved qualities, for making brushes and brooms­ Approved- Emu brand 3-ply broom twine 1965/23 17, 1 April 1965, page 449 Mops twines . . . . 1965/23 17, 1 April 1965, page 449 Wedges, metal, specially suited for use in making paint brushes 1965/23 17, 1 April 1965, page 449 Wire, metal, crimped, not thicker then 25 gauge, specially suited for the manufacture of 1965/23 17, 1 April 1965, page 449 brushes Bushings, cast, in the rough, of iron or steel alloyed with chromium, nickel, or manganese 1965/23 17, l April 1965, page 449 Butyl acid phosphate .. 1965/23 17, 1 April 1965, page 449 Butyl acetyl ricinoleate 1965/23 17, 1 April 1965, page 449 .Butyraldoxime 1965/23 17, 1 April 1965, page 449

Dated at Wellington this 24th day of June 1965. J. F. CUMMINGS, Comptroller of Customs.

Tariff Notice No. 1965/54-Applications for Approval

NOTICE is hereby given that applications have been made for the approval of rates of duty by the Minister of Customs as follows:

Rates of Duty Appn Tariff Item Goods Part No. II B.P. Aul. Can. Gen. Ref. I I I MFN.1 5599 655.610.1 Line, synthetic, braided, having a lead core, weighing 8 oz per Free 20% 25% fathom, for use on fishing nets 5600 698.912.9 Belts, drive, being spirally wound spring steel wire in lengths, for Free 20%S 25% 10.2 use in the drive mechanisms of 8 mm and 16 mm cine projectors 5601 719.310.7 T slats for use on conveyors Free 20%S 25%. 10.2 5602 719.310.9 Devices for lowering coffins into graves Free 20%S 25% 10.2 5603 719.310.9 Multibodies unit, being a hydraulic device for lifting and lowering Free 20%S 25% 10.2 buckets of refuse on to trucks 5604 }719.640.5 Spreader bars for use in handling road oil, asphalt, and emulsion, Free 20%S 25% 10.2 ,5605 on road maintenance machines '5606 719.800.9 Marking machines, for marking, by electric vibratory action, the Free 15%S 25% 10.1 edges of shoe uppers or soles to give a border appearance 5607 719. 800.9 Cleaners, vacuum, industrial, of length 44 in., width 24 in., height Free 20%:S 25% 10.2 / 62 in., and filter bag capacity of 3 cu. ft. 5608 719.930.8 Crankshaft, 4 ft 3 in. x 3 in., for use in a malt mill . . . . Free 20%:S 25% 10.2 1026 THE NEW ZEALAND GAZETTE No. 35

Tari.ff Notice No. 1965/54-Applications for Approval-continued

Rates of Duty Appn Tariff Item Goods Part No. II Ref. B.P. I Aul. I Can. IMFN.1 Gen. 5609 729.920.9 Furnace, box-type, electrically heated by means of high resistance Free .. .. 20%S 25% 10.2 elements, having a maximum temperature of 1100°c 5610 ,732. 8'91. 3 Blocks, resilient, for use in flexible couplings .. .. Free .. . . 20%S 25% 10.2 Such rate not exceeding 5611 733.300.1 Buffers, being articles of rubber vulcanised to steel plates, for use 25% ...... 25% 10.8 as an overload pad of .cargo trailers as the Minister may in any case direct 5612 893.203.9 Test tubes, sterile packed ...... Free .. . . 20%S 25% 10.2 Such rate not exceeding 5613 893.203.9 Locking pieces, for use in making office files ...... 25% ...... 25% 10.8 as the Minister may in any case direct 5614 895.120.9 Metal guide tabs for :fixing to cards or dividers used in indexing Free .. .. 20%S 25% 10.2 systems

I Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 15 July 1965. Sub­ missions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the•Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportions of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 24th day of June 1965. J. F. CUMMINGS, Comptroller of Customs.

Tari.ff Notice No. 1965/55-Applications for Approval Declined

NOTICE is hereby given that applications for concessionary rates of duty by the approval of the Minister of Customs on goods as follows have been declined:

I Application Advertised

Appn Tariff Item I Goods No. 1 Tariff Gazette Notice No. No. I I

2200 -r 554. 200. o Sykanol D.K.M. Extra, being a sulphonated castor oil for use in the manufacture 1963/76 73, 7 November of cosmetic preparations 1963, page 1822 5265 719.310.9 Tower, telescopic, 3-wheeled trailer mounted, of Duralumin or similar alloy, winch 1965/36 24, 13 May 1965, and pulley operated, for use in factory maintenance and the like page 761 4900 735. 300 .1 Barge, 1200 ton 1965/18 13, 18 March 1965, page 360 4901 735.910.1 Tug, 80 ft, 900 horsepower 1965/18 13, 18 March 1965, page 3'60

Dated at Wellington this 24th day of June 1965. J. F. CUMMINGS, Comptroller of Customs.

Tari.ff Notice No. 1965/56-Applicationfor Continuation of Approval Declined

NOTICE is hereby given that an application for continuation of concessionary rates of duty by .the approval of the Minister of Customs on goods as follows has been declined:

Application Advertised Appn .Tariff Item Goods No; Tariff Gazette Notice No. I No. I 5309 , 64 l . 958. 1 I Paperboard, greaseproof paper lined, for packaging 1965/41 ·126, 20 May 1965. page 803

Dated at Wellington this 24th day of June 1965. J. F. CUMMINGS, Comptroller of Customs. 24 JUNE THE NEW ZEALAND GAZEITE 1027

Wholesalers' Licences Under the Sales Tax Act-Notice No. 1965/6 Licence Place at Which Name of Licensee Operative Business is From Carried On Turner, J. R., Darfield (Turner, PURSUANT to the Sales Tax Act 1932-33, licences to act as whole­ John Ross, trading as) 1/5/65 Darfield salers have been granted as set out in Schedule I hereto, and licences to act as wholesalers have been surrendered or revoked Vigilant Alarms Ltd. 1/7/65 Auckland as set out in Schedule II hereto. 9/3/65 Christchurch 1/7/65 Dunedin Wellington SCHEDULE I

LICENCES GRANTED Licence Place at Which SCHEDULE II Name of Licensee Operative Business is From Carried On LICENCES SURRENDERED OR REVOKED Allied Agencies Ltd. 1/4/65 Auckland Licence Place at Which A very Fast Printing Service 1/6/65 Upper Hutt Name of Licensee Cancelled Business was From Carried On Bailey Printing (Bailey, Terence Andrew Chemical Co. Ltd. . . 1/4/65 Auckland Russell, trading as) 1/6/65 One Tree Hill Ascot Engineering Supply Co. 28/2/65 Wellington Barlow Bros (N.Z.) Ltd. 31/3/65 Christchurch Bay Engineers Supplies Ltd. . . 1/7/65 Tauranga Banno (N.Z.) Ltd. 31/3/65 Wellington Barclay, A., Ltd. 1/4/65 Auckland Dawson, Colin, Ltd. 1/5/65 Christchurch Barlow Bros. 31/3/65 Christchurch Bennett Ltd. . . 31/1/65 Wanganui Ellis and Co. Ltd. 1/1/61 Newmarket Bennett (Wang.) Ltd. 31/1/65 Wanganui Brouwer, John 6/5/65 Dunedin Fairlie Curry Ltd. 1/5/65 Wellington Fergusson, R. A. 1/5/65 Otahuhu Chancellor Productions (Wyatt, Forlong, Dutch and Co. Ltd... 1/8/55 Newmarket Howard, and Stroud, Arthur, Fropax (N.Z.) Ltd ... 1/6/65 Auckland trading as) 1/4/65 Auckland Christchurch Church Army Press (Church Dunedin, Gisborne Army in N.Z., trading as) .. 31/10/60 Auckland Hamilton, Hastings Cougar Bodies and Chassis Hawera (Goldwater, Bruce, trading Invercargill as) 1/4/65 Auckland Kaitaia, Levin Curry, Fairlie, Ltd. 1/ 5/ 65 Palmerston North Masterton, Nelson New Plymouth Ellis and Co. Ltd. . . 1/1/61 Auckland Palmerston North Rotorua, Tauranga Eugene (N.Z.) Ltd ... 31/1/65 Wellington Timaru, Wanganui Wellington Forlong, Dutch, and Co. Ltd. 1/8/55 Auckland Whakatane Whangarei Grey Lynn Holdings Ltd. · 1;2/65 Auckland Whitianga Hi-Beam Aerials Ltd. 29/11/64 Auckland General Accessory Co. (Wn.) Hickson's Timber Impreg- Ltd. 1/1/64 New Plymouth nation Co. (N.Z.) Ltd. 30/11/64 Christchurch Group Rentals (N.Z.) Ltd. . . 1/6/65 Wellington Horrox, S., and Co. (Horrox, Hart Agencies Ltd. . . 1/7/65 Wellington Stanley and Enid Rosina, Harvey, John, and Sons (N.Z.) trading as) 28/2/65 Auckland Ltd. 1/3 / 65 Auckland Henry, D., and Co. Ltd. (in­ La Wood Television (Wood, cluding City Electroplating Robin Hugh, and Brooks, Co.) 1/10/62 Christchurch Colin Walker, trading as) .. 31/12/64 Onehunga 1/7/42 Dunedin 1/9 / 62 Rotorua Mason Bros. Ltd. 10/5/65 Auckland 1/12/64 Takapuna Mel-0-Rich Products Ltd. 31/3/65 Wellington 1/7/42 Wellington Murphy, W. J., and Co. 1/ 5I 57 Whangarei (Murphy, W. J., trading as) 3/7/64 Auckland Hi-Beam Aerials Ltd. 29 /11 /64 Onehunga Horrex, S., and Co. Ltd. 1/3/65 Auckland National Electrical and Engineering Co. (Whangarei) Jade Importing Co. Ltd. 1/10/63 Auckland Ltd. 21/5/65 Whangarei Kanematsu, F., (N.Z.) Ltd. 1/5/65 Auckland Payes, M. A., and Co. 30/4/65 Lower Hutt Christchurch Wellington Record Press (Benson, J. C., trading as) 17 /7/ 60 Darfield La Wood Television Ltd. 1/1/65 Onehunga Leather Manufacturing Co. Record Press (Turner, John Ltd. 20/5/65 Otaki Ross, trading as) .. 1/5/65 Darfield Rickards Vending Machines Mason Bros. Engineering Ltd. 10/5/65 Auckland Ltd. 30/4/65 Glen Eden Millett, William, Briefcase Rover New Zealand Ltd. 1/9/64 Christchurch Studio Productions (Rogers, Roycroft Press Ltd... 31/1/65 Wellington James William, trading as) .. 1/4/65 Auckland Montana Wines Ltd. 24 /9 / 64 Taupo Murland Electrical Ltd. 3/7/64 Aucldand Serra, Francis Charles 31/12/64 Wellington Stapleton, M. C., and Co. Ltd. 5/3/65 Auckland Neeco Wholesalers Ltd. 21/5/65 Whangarei New Zealand Litho Ltd. 1/6/65 Petone Urlwins (Wellington) Ltd. 31/3/65 Lower Hutt, Napier New Plymouth O'Shannessey, K. J., and Co. Palmerston North (O'Shannessey, Kevin John, Wanganui trading as) 1/4/65 Auckland Wellington Vigilant Automatic Fire Alarm Plasti-Print Products Ltd. 1/4/65 Wellington Co. Ltd. 9/3/65 Christchurch Playtime Chocolate Novelties V. W. Motors (N.Z.) Ltd. 31/7/64 Christchurch (Brouwer, John, trading as) 6/5/65 Dunedin Dunedin

Robertson, M. E., and Son Ltd. 12/5/65 Wellington Wicksteed, Yvonne Lynette 30/4/65 Auckland Rover New Zealand Ltd. 1/9/64 Auckland Wire Goods Manufacturing Stapleton, M. C., and Co. Ltd. 5/3/65 Mount Wellington Co. Ltd. 31/3/65 Wellington Stationery Supplies (Hender- Dated at Wellington this 24th-day of June 1965. son) Ltd. 1/6/65 Henderson Stylecraft Press Ltd. 1/6/65 Papatoetoe J. F. CUMMINGS, Comptroller of Customs, D 1028 -THE NEW -ZEALAND GAZETTE ·No. 35

NEW ZEALAND METEOROLOGICAL SERVICE

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

Air Temperatures in Degrees (Fahrenheit) Rainfall in Inches Height of Absolute Maximum and Maximum Brighl Station Station Means of Mean Differ- Minimum No. Differ- Fall l Sun­ Above of A ence Total of ence shine M.S.L. and From Fall Rain From B Normal Date Days Normal Amount\ Dato Max.A I Min.B MB,;-mum I Dato I Mini-mum I

Ft. OF. OF. op, op, op, In. In. Hrs. Te Paki, Te Hapµa .. 190 64·1 50·5 57·3 -0·4 66·5 14,24 37·0 24 5·36 16 -1·1 1 ·29 28 154 Kaitaia Aerodrome .. 261 63·5 51·0 57·2 -0·3 66·6 14 42·0 4 3·57 21 -2·0 1 ·41 29 135 u mawera .. .. 380 62·5 48·7 55·6 .. 67·1 31 40·1 8 3·29 22 0·75 29 K erikeri .. 240 64·9 69·8 14 .. 4·22 13 -3·2 1·35 29 156 Waipoua Forest .. .. 290 63·0 47·8 55·4 +O·l 71·8 14 39·6 4 5·28 20 -1·6 1 ·11 18 Dargaville .. 64 62·8 48·8 55·8 +0·3 67·0 26 33·3 9 3·34 19 -2·0 0·57 18 126 Waitangi Forest .. .. 180 65·1 47·8 56·4 .. 71·4 14 38·3 9 3·24 12 .. l ·02 29 Puketurua, Northland .. 330 63·8 46·6 55·2 70·0 23 32·0 9 2·46 18 0·51 29 Glenbervie .. 350 61·8 43·2 52·5 -1·6 66·2 13, 15 28·5 9 3·23 15 -4·4 1 ·21 29 136 Takatu Matakana .. 230 62·2 50·9 56·6 67·0 14 42·2 5 3·49 18 1·20 25 Woodhill .. .. 100 61·8 48·6 55·2 -0·6 65·0 26 34·0 9 3·87 15 -1·3 0·76 18 Riverhead .. .. 105 62·4 44·9 53·6 -0·1 65·7 26 30·8 9 3·56 18 -2·1 0·72 29 Whenuapai .. 102 62·1 46·0 54·0 -0·8 65·1 26 33·0 9 4·27 16 -1·1 0·96 25 126 Auckland, Albert Park .. 160 62·7 50·5 56·6 -0·4 66·9 14 41·7 9 4·38 17 -0·4 0·89 29 138 Owairaka .. 133 61·6 48·8 55·2 -0·4 64·9 26 35·1 9 4·21 16 -1·3 0·76 25 Oratia, Henderson .. 135 62·0 44·9 53·4 -0·9 66·2 14 31 ·2 9 5·00 19 -1·4 0·96 13 Port Fitzroy, Gt. Barrier .. 13 63·6 50·8 57·2 -0·5 67·5 14 39·0 9 4·11 12 -2·8 1·68 29 Whangapoua Forest .. 12 63·3 42·6 53·0 -1·4 67·2 14 28·0 12 7·45 15 38·7· 29 Thames ...... 10 62·6 47·6 55·1 -1·2 66·2 26 36·0 12 4·34 15 -0·3 1 ·20 29 129 Tairua Forest .. .. 11 62·5 45·6 54·0 +0·3 68·6 14 35·1 12 7·53 13 +1·4 3·31 29 Ngatea ...... 5 62·5 41·9 52·2 -0·5 66·9 30 26·9 9 3·20 11 .. 1·17 29 Paeroa .. 27 Waihi . .- .. 300 60·1 44·5 52·3 ~0·4 64·4 27 31·1 12 7·69 16 -1·2 2·39 29 138 TeAroha .. 40 61·6 43·9 52·8 -1·0 66·0 14 30·0 9, 10 7·57 11 +2·1 1·94 25 Tauranga Aerodrome .. 12 62·0 44·9 53·4 -0·4 68·4 14 34·0 12 3·73 10 -1·2 0·76 29,30 166 Rotoehu Forest .. .. 235 61·0 40·3 50·6 -0·5 73·0 30 30·9 9 6·91 10 +0·5 2·49 10 Whakatane .. ... 6 63·2 43·7 53·4 -0·2 70·5 19 34·0 9, 12 4·76 11 -0·2 1·56 30 176 Tokoroa .. .. 1,098 58·1 39·1 48·6 +0·3 65·0 19 25·5 12 3·56 18 -2·1 0·81 30 Kawerau .. .. 100 63·0 43·1 53·0 -0·1 70·5 19 31·7 9 6·80 10 +0·3 2·60 29 Te Teko .. .. 100 63·2 42·3 52·8 70·0 19 30·0 12 6·57 9 2·10 29 163 Whakarewarewa .. 1,006 58·4 41·7 50·0 +0·2 64·2 14 29·6 12 4·58 11' -1·3 1·16 30 124 Rotorua Airport .. 940 58·2 41·9 50·0 .. 64·1 19 29·0 12 5·67 12 .. 1·75 29 Tarawera Forest .. 200 39·1 23·7 10 8·59 10 3·88 29 Waiotapu .. .. 1,250 58:6 35·7 47·2 -0·6 66·0 14 23·0 11 4·01 13 -0·9 1 · 10 29 Kaingaroa .. .. 1,785 55·3 37·0 46·2 -1·2 62·0 14 26·5 10 4·29 14 -1·6 1 ·41 30 Wairapukao .. .. 1,435 57·6 35·0 46·3 +0·7 63·0 19 23·0 9 3·57 15 -1·6 1 ·22 31 Taupo ...... 1,232 57·0 39·7 48·4 -0·9 63·0 14 29·0 9 3·48 15 -1·3 1 ·08 30 137 Wairakei ...... 1,122 58·6 40·1 49·4 -0·4 64·2 19 29·0 9 3·79 16 -1·3 1 ·22 30 Wairakei (Soil Con.) .. 1,320 57·2 37·2 47·2 63·8 19 24·4 9 3·51 15 1·16 30 Minginui Forest .. .. 1,650 58·5 35·4 47·0 +0·5 65·0 27 22·6 9 2·57 15 -3·2 1·34 30 Waimihia .. .. 2,400 .. Opotiki .. .. 20 62·5 43·9 53·2 -0·7 69·1 19 36·1 10, 5 2·92 8 -2·4 l ·02 30 158 Otara ...... 40 62·0 45·8 53·9 -0·8 67·1 26 30·8 9 4·48 13 -0·1 l ·07 29 Auckland Airport, Mangere 25 62·4· 48·8 55·6 .. 67·0 26 37·0 5, 9, 4·03 14 .. 0·90 29 10, 12 Maioro .. .. 172 62·3 48·9 55·6 O·O 66·0 14 38·9 12 2·67 19 -2·0 0·99 29 Maramarua .. .. 124 61·4 42·4 51·9 -0·8 66·0 30 30·0 9 4·26 15 -0·2 1·64 29 Te Kauwhata .. 105 43·8 30·8 9 2·82 15 -1·6 0·88 29 133 Ruakura, Hamilton .. 131 61·4 41·7 51·6 -0·2 65·3 30 26·9 9 4·00 16 -0·3 1 ·41 29 127 Whatawhata .. .. 340 60·6 45·2 52·9 +0·4 65·1 27 31 ·4 9 4·90 19 -1·0 1·58 29 120 Rukuhia .. .. 215 60·9 43·3 52·1 -0·7 64·8 27,30 30·5 10 3·57 17 -0·9 1·27 29 126 Arapuni .. 350 60·2 42·4 51·3 -0·1 66·2 14 30·5 9 5·08 18 O·O 1·31 25 Waikeria, Te Awamutu .. 156 40·8 26·5 9 3·58 15 -0·9 0·73 25 Puketurua .. .. 470 59·0 41·3 50·2 -0·9 64·1 27 26·4 9 4·85 19 O·O 1 ·01 29 Te Kuiti .. .. 201 60·5 42·6 51·6 -0·9 65·8 14 31·8 9 3·95 22 0·78 29 107 Pureora Forest .. .. 1,800 53·1 39·3 46·2 -0·8 57·6 14 26·0 8 6·18 17 -0·6 1·69 29 Taumarunui .. .. 562 59·4 41·1 50·2 -0·6 65·0 25 30·4 9 3·36 22 -1·7 0·91 30 82 New Plymouth .. .. 160 .. 132 New Plymouth Aerodrome 142 60·2 44·9 52·6 -0·6 63·9 30 35·4 9 6·36 19 +1·3 1·67 24 Te Wera Forest .. .. 590 57·6 39·6 48·6 -0·4 63·1 28 24·5 9 5·18 17 -1·1 1·16 24 Chateau Tongariro .. 3,670 47·9 35·5 41·7 +0·2 59·0 5 24·8 12 8·03 22 -1·8 1·31 1 Ruatoria .. 200 63·6 42·5 53·0 -0·7 72·9 14 31 ·2 10,23 5·27 11 .. 1 ·10 30 Mangatu Forest .. .. 570 60·5 41 ·8 51·2 67·6 14 29·2 10 1·95 9 0·48 30 Waerenga-o-Kuri .. 1,030 58·5 43·7 51·1 +0·4 66·3 14 32·0 12 3·16 16 -3·4 0·76 30 Gisbome, Aerodrome .. 13 62·5 43·5 53·0 -0·4 71·0 14 32·4 12 2·67 13 -2·3 0·85 30 154 Manutuke, Gisbome .. 100 62·2 42·4 52·3 :--0·6 71·3 14 31·9 .12 2·23 12 -2·6 0·66 30 Lake Waikaremoana .. 2,110 55·9 42·8 49·4 +1·1 65·7 12 32·4 4 3·01 15 -5·6 0·51 19 Esk Forest .. .. 1,400 57·4 42·5 50·0 +0·6 64·9 14 31·1 11 1·19 10 -6·0 0·61 30 Tangoio .. .. 980 59·7 46·3 53·0 +1·3 69·1 14 37·0 4 1 ·24 9 -5·8 0·39 30 Kuripapanga .. .. 1,600 56·8 39·4 48·1 +l·O 62·8 14 23·0 12 1 ·48 10 -5·2 0·65 30 Napier .. .. 5 62·6 43·1 52·8 -0·3 68·9 31 31·1 10 1·12 10 -2·7 0·42 30 177 Taradale .. .. 18 63·8 42·8 53·3 70·4 14 30·2 10 1 ·09 8 0·57 30 Hastings .. 45 63,·3 40·8 52·0 +0·2 71·5 14 29·6 10 1·31 9 -2·4 0·49 30 HavelockNorth .. .. 30 62·3 38·0 50·2 O·O 70·2 14 26·2 10 1 ·42 9 -2·4 0·47 30 Gwavas Forest .. .. 1,100 57·9 37·8 47·8 -0·8 67·0 31 27·2 12 1·99 10 -3·1 0·59 30 Wairoa .. 25 62·4 43·3 52·8 -0·8 72·8 14 33·0 12 3·29 13 1 ·25 2 161 Mangamutu, Pahiatua .. 380 57·9 43·7 50·8 +0·9 63·1 26 28·6 11 3·07 12 -1·9 0·66 30 Waingawa, Masterton .. 340 58·3 41 ·7 50·0 +0·2 66·5 14 28·5 11 3·15 14 -1·0 1 ·06 30 107 Kopua .. .. 1,020 56·8 40·4 48·6 65·0 31 30·0 12 1·76 12 0·58 30 Waipukurau .. .. 450 59·4 40·5 50·0 +0·5 66·3 31 27·7 12 1·66 9 -1·9 0·71 30 154 Dannevirke .. .. 680 57·1 42·9 50·0 +O·l 62·0 24 30·0 3, 12 2·18 16 -1·6 0·65 1 121 Tauherenikau .. 140 59·0 42·8 50·9 68·7 14 29·2 11 Ngaumu, Masterton .. 800 58·0 38·0 48·0 +0·2 65·6 14 24·2 13 3·01 12 -2·0 l ·00 30 Stratford .. .. 950 56·5 42·5 49·5 +O·l 60·8 14,27 30·8 9 5·08 18 -1·6 1·19 29 131 Stratford Mountain House 2,775 50·2 38·0 44·1 59·6 28 28·4 12 13·04 21 -12·3 4·51 29 Manaia .. .. 320 58·9 45·8 52·4 +1·1 64·0 31 33·8 9 2·60 12 -2·4· 0·68 1 Ohakune- .. .. 1,964 53·5 38·2 45·8 +1·6 60·2 30 25·0 12 2·63 20 0·47 1 106 Karioi ...... 2,125 54·7 37·8 46·3 +1·0 61·4 27 28·5 23 3·18 18 -1·0 0·64 2 Waiouru .. ... 2,700 51 ·2 36·6 43·9 +1·0 57·1 19 23·6 12 2·56 16 -1·4 0·82 2 24 JUNE THE NEW ZEALAND GAZEITE 1029

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

Air Temperatures in Degrees (Fahrenheit) Rainfall in Inches I Height of Means of Absolute Maximum and Maximum Bright Station Station Mean Differ- Minimum No. Differ- Fall Sun- Above of A ence Total of ence shine M.S.L. and From Fall Rain From B B Normal Mm· I Dak I Mlm· I Dak Days Normal Amountl Date I M~.1 Min. mum mum

Ft. OF. OF. oF. OF. op, In. In. Hrs. Ranana ...... 1,200 56·9 .. 63·0 16 .. 4·31 16 . . 1 ·05 20 .. Upokopoito .. .. 90 61·1 44·9 53·0 64·9 14 37·2 9 3·90 14 2·10 1 Wanganui .. .. 72 59·9 46·9 53·4 +0·6 65·1 21 37·0 4 1·63 14 -1·5 0·41 29 123 Kapiti Island .. .. 40 58·7 48·6 53·6 +0·6 63·0 31 42·2 3 2·24 13 -1·2 0·62 29 Paraparaumu Aerodrome .. 22 58·6 44·8 51·7 +0·3 62·8 18, 29 32·6 3 2·34 12 -1·5 0·59 29 111 Marton .. 462 57·9 44·0 51 ·0 +0·4 64·0 30 32·3 4 2·48 15 -1·4 0·55 21 .. Flock House, Bulls .. 30 59·6 45·2 52·4 +1·6 64·0 24,31 32·0 4 1·32 9 -1·7 0·33 29 Ohak:ea .. .. 157 59·9 45·5 52·7 +0·6 64·5 17 35·2 4 1·57 14 -1·7 0·31 30 130 Palmerston N., Aerodrome 140 58·5 42·3 50·4 +1·0 63·3 24 31 ·0 9 0·90 8 -1·6 0·38 1 Palmerston N., D.S.I.R. .. 110 59·4 45·2 52·3 +1·0 64·1 31 34·7 3 1·95 13 -1·6 0·59 30 109 Waitarere, Levin .. 10 59·7 42·5 51·1 +0·4 64·4 30 24·8 3 1·59 14 -1·4 0·35 30 .. Hokio Beach School .. 20 61·3 45·2 53·2 74·5 6 32·0 8 1·70 15 0·36 30 Levin ...... 100 59·5 46·2 52·8 +0·8 66·1 29 35·0 3 2·51 18 -1·5 0·56 24 108 Taita ...... 213 57·6 44·9 51·2 +0·6 66·2 14 33·9 11 3·92 16 -1·1 0·99 30 Kelburn, Wellington .. 415 56·6 46·8 51·7 +0·2 63·9 14 38·2 11 2·72 8 -2·0 0·79 30 108 Makara .. 915 53·8 45·6 49·7 +0·9 60·1 26 38·1 3 1·80 7 +2·7 0·71 29 97 Gracefield, Lower Hutt .. 10 59·1 45·8 52·4 +1·3 67·0 14 34·5 3 3·36 12 -1·3 0·99 30 .. Wellington Airport .. 20 58·0 47·4 52·7 +0·3 64·0 14 37·0 16 2·79 10 -1·1 1 ·07 29 Wallaceville .. 185 57·9 42·2 50·0 +O·l 66·5 14 29·0 11 3·48 19 -1·5 0·81 3 93 Westport Aerodrome .. 6 56·5 43·5 50·0 -1·4 64·0 30 34·3 4 6·54 19 O·O 1·37 1 120 Hokitika Aerodrome .. 127 55·2 40·1 47·6 -1·4 61·0 31 33·1 27 9·47 18 +0·6 3·40 17 113 Reefton .. .. 650 54·1 36·5 45·3 -0·5 60·2 13 27·6 4 5·51 18 1 ·26 17 .. Totara Flat .. .. 254 55·2 38·0 46·6 +0·3 60·0 14, 15 26·0 4 6·09 16 -0·1 1·24 1 Greymouth .. .. 13 55·8 43·3 49·6 -1·8 60·3 31 37·1 5 9·67 19 -1·8 2·13 17 91 Hari Hari .. .. 148 54·9 34·8 44·8 .. 63·0 31 23·5 26 11·85 18 .. 3·97 17 . . Franz Josef .. .. 420 .. . . Haast .. .. 12 54·9 39·6 47·2 -0·5 60·0 31 33·1 9 11·03 15 -0·6 2·26 19 144 Milford Sound .. .. 5 53·3 38·4 45·8 -0·9 59·2 17, 31 30·5 12 24·14 16 +2·5 4·40 22 .. Riwaka .. .. 25 59·2 39·2 49·2 -1·0 66·4 26 29·2 12 3·74 12 -1·5 1·15 29 .. Golden Downs .. .. 900 54·8 34·8 44·8 -0·9 61·0 15 24·6 12 2·43 11 -2·6 0·53 1 .. Appleby, Nelson .. 57 59·4 40·4 49·9 -0·6 65·8 6, 14 32·2 12 2·46 12 -0·1 0·66 17 Nelson Aerodrome .. 6 58·5 38·4 48·4 -0·6 65·7 14 29·8 12 3·31 11 -0·1 1 ·22 17 179 Rai Valley .. .. 250 57·5 39·0 48·2 +0·2 63·4 26 27·7 4 5·40 11 -1·7 0·66 17 .. Moutere Hills .. 450 57·0 44·1 50·6 +0·6 64·0 26 31 ·2 3 2·73 12 0·90 17 .. Woodboume Aerodrome 90 59·8 40·2 50·0 +0·6 66·0 6 29·1 11, 12 1·33 8 -1·6 0·47 30 Blenheim .. .. 14 60·0 41·5 50·8 +1·0 66·0 6 29·2 12 1 ·21 8 -1·4 0·44 30 174 Wither Hills .. .. 100 60·4 41·5 51·0 +1·2 69·2 21 31·8 5, 12 1 ·27 8 -1·3 0·42 30 .. Waihopai .. .. 860 57·6 38·7 48·2 -0·1 66·0 14 29·0 12 2·08 11 -1·1 0·71 17 .. Jordan, Awatere .. 1,000 58·9 38·3 48·6 -0·6 68·3 14 29·2 3 1·87 7 0·70 30 Lake Grassmere .. . . 15 58·4 44·2 51·3 +1·0 66·9 23 33·4 3 1·12 6 -1·3 0·43 30 148 Hanmer Forest .. . . 1,270 55·7 33·6 44·6 +O·l 67·0 17 22·0 10 2·13 10 -2·7 0·87 30 121 Molesworth .. .. 2,930 51 ·4 31·5 41·4 +0·9 58·2 6 21 ·9 12 1·78 9 -0·7 0·50 1 Kaikoura .. .. 326 55·3 44·6 50·0 65·1 6 39·9 11 1·87 9 -2·0 0·97 30 109 Balmoral .. 650 56·1 33·2 44·6 -0·8 66·0 17 21 ·5 12 1·70 5 -1·1 0·74 30 Hermitage, Mt. Cook .. 2,500 50·2 32·2 41·1 O·O 63·5 5 21·0 9 10·75 16 -4·1 3·22 23 99 Mount John .. 3,370 47·8 33·7 40·8 63·0 5 27·0 25 1·14 6 .. 0·34 17 176 Craigiebum Forest .. 3,000 49·6 32·6 41·1 +0·8 58·7 13 24·3 4 3·88 15 0·96 23 .. Lake Coleridge .. 1,195 54·5 33·6 44·0 -0·9 66·0 17 24·0 12, 26 1·54 8 -1-3 0·47 21 Highbank, Methven .. 1,102 54·7 37·2 46·0 -0·8 65·0 17 30·0 26 1 ·24 8 -1·7 0·47 30 159 Hororata .. . . 631 54·2 33·7 44·0 -1·2 66·0 17 24·8 26 1·64 9 0·71 30 .. Winchmore .. .. 526 53·7 34·3 44·0 -1·6 65·6 6 25·7 26 1 ·47 7 -0·9 0·62 30 Ashburton .. .. 323 55·0 34·5 44·8 -2·4 66·1 23 23·5 27 1·51 6 -1·0 0·62 30 140 Ashley Forest .. .. 350 55·2 40·5 47·8 O·O 67·0 6 34·0 12,20 1·84 7 -1·7 0·73 30 .. Eyrewell .. .. 520 55·3 34·8 45·0 -0·3 67·5 6 26·5 26 1·54 8 -1·4 0·67 30 .. Rangiora .. .. 150 55·3 37·0 46·2 68·0 6 29·2 10 1·75 7 0·61 30 .. Darfield .. 640 55·2 35·6 45·4 -0·8 67·2 16 27·5 27 1·77 9 -1·3 0·70 30 Christchurch Airport .. 97 55·3 38·1 46·7 -0·3 69·5 6 29·9 11 2·05 8 -0·8 0·68 3 124 Christchurch .. .. 22 56·2 38·6 47·4 -0·3 71 ·1 6 29·7 11 2·18 6 -0·8 0·76 30 .. Mt. Pleasant, Christchurch 450 55·8 43·9 49·8 67·8 6 36·0 4 1·85 7 0·50 3 Lincoln .. .. 36 55·2 37·3 46·2 -0·4 68·5 6 27·2 11 2·29 10 -0·4 0·94 30 128 Onawe, Akaroa .. . . 150 56·6 42·7 49·6 -0·6 69·0 6 36·5 11 3·29 12 -1·4 0·96 30 103 Lake Tekapo .. .. 2,240 50·6 34·1 42·4 +0·4 65·0 5 23·4 26 1·37 7 -0·4 0·46 23 -149 Lake Pukaki .. .. 1,660 51·3 32·2 41·8 .. 60·0 5, 6, 22·4 29 1·29 7 -0·5 0·28 17 . . 17 Fairlie ...... 1,004 54·5 30·1 42·3 -1·2 64·1 6 18·7 26 1·18 7 -0·7 0·44 31 . . Temuka .. .. 80 .. Timaru Aerodrome, Levels 75 54·8 32·3 43·6 -2·0 67·3 23 21·0 26 1·14 4 -0·6 0·42 30 .. Adair ...... 280 53·7 38·2 46·0 -1·2 65·1 23 31 ·0 26 1·65 6 O·O 0·94 31 Timaru .. .. 56 55·2 36·5 45·8 -1·0 65·4 23 28·9 26,27 1 ·68 5 O·O 0·86 31 158 Waimate .. 200 56·0 37·7 46·8 -1·0 66·6 23 30·6 26 1·57 9 -0·2 0·81 31 149 Benmore, Otematata .. 920 52·0 35·1 43·6 -0·1 62·3 6 24·5 12 1 ·72 7 -0·5 0·44 17 Tara Hills, Omarama .. 1,600 49·8 30·8 40·3 -1·1 59·8 5 21·8 12 1·68 9 +O·l 0·39 31 136 Lake Hawea .. .. 1,147 51·6 34·8 43·2 -2·1 60·7 17 28·3 26 3·33 9 +0·7 0·93 21 .. Naseby Forest .. .. 2,000 49·1 29·9 39·5 -1·5 63·5 17 20·9 26 1·84 8 +O·l 0·64 31 Waipiata .. . . 1,550 50·2 30·4 40·3 -2·1 64·0 17 19·5 25 1·13 6 -0·1 0·36 18 120 Cherry Farm, Waikouaiti .. 21 55·9 36·4 46·2 +0·8 67·9 23 27·5 26 1·80 10 +O·l 0·75 30 .. Taieri .. .. 80 54·8 30·2 42·5 .. 67·2 17 16·8 13 1·95 10 -0·4 0·75 31 . . Berwick Forest .. 60 53·7 36·3 45·0 .. 68·0 22 24·2 26 2·18 14 O·O 0·64 31 Dunedin Airport .. .. 4 53·7 34·8 44·2 65·0 23 21·0 26 1·87 14 O·O 0·60 31 119· Musselburgh, Dunedin .. 5 53·0 41 ·0 47·0 -0·9 65·6 23 33·0 26 2·40 16 -0·2 0·60 31 109 West Arm, Lake Manapouri 590 47·7 36·4 42·0 -1·2 53·0 4, 5 29·0 12 17·74 15 3·92 22 Queenstown .. .. 1,080 51·8 34·6 43·2 -1·0 62·0 5, 14, 20·0 24 3·26 11 +0·7 1·39 20 95 17 Mid Dome .. .. 1,252 52·9 33·6 43·2 -0·9 63·7 17 23·9 12 3·14 10 O·O .. Riversdale .. .. 419 51·7 32·6 42·2 -0·6 64·7 17 23·2 13 3·47 16 0·79 21 .. Cromwell .. .. 720 52·8 30·8 41·8 -1·7 62·9 18 20·0 11 1·15 8 O·O 0·45 21 .. Ophir ...... 1,000 51·3 27·2 39·2 -1·8 66·5 17 17·2 12,26 1·38 5 +0·2 0·55 31 . . Moa Creek .. .. 1,400 50·5 25·4 38·0 -0·7 64·9 17 16·0 26 1·73 5 +0·7 0·62 31 .. Earnscleugh .. .. 500 53·0 28·3 40·8 -1·6 69·0 17 16·8 13 1 ·70 9 +0·8 0·63 31 Alexandra .. .. 461 52·1 31·3 41·7 -1·4 67·1 17 20·3 12 1·73 7 +0·8 0·64 31 137 Roxburg h Hydro .. 350 53·3 36·0 44·6 -1·0 65·9 17 30·2 27 1·75 10 +O·l 0·47 31 .. 1030 THE NEW ZEALAND GAZETIE No. 35

CLIMATOLOGICAL TABLE'--Summary of the Records of Temperature; Rainfall, and Sunshine for May 1965-continued

Air Temperatures in Degrees (Fahrenheit) Rainfall in Inches Height of Absolute Maximum and Maximum Bright Station Station Means of Mean Differ­ Minimum No.. Differ- Fall Sun­ Above , _____ of A ence Total of ence shine M.S.L. and From Fall Rain From A B Normal Date Days Normal Amountl Date Max.

Ft. OE op. op. -0:p_ op. Ih. I In. Hrs.. Moa Flat, West Otago .. 1,345 50·0. 35·1 42·6 +O·l 61·0 19 30·0 26 3·20 14 +0·8 0·44 23 Tapanui .. 740 53·0 36·5 44·8 -0·3 66·0 17 30·0 16 3·73 16 +0·7 0·64 31 Ranldeburn Forest 835 50·9: 36·6 43·8 +O·l 65·8 17 29·6 13 3·78 17 0·81 1 Otautau .. 180 55·5 35·1 45·3 +0·3 63·0 5 27·0 13 6·60 18 +3·1 85 Gore .. .. 230 35·7 27·0 13 4·06 18 +1·5 0·62 1 East Gore .. 245 51·6 36·4 44.0- -1·1 65·6 17 27·6 13 3·69 18 +1·1 0·55 23 Pebbly Hills .. 138 52-·l 38·9 45.5 -0·3 67·0 17 26·0 15 4·44 19 +1·1 0·70 1 Invercargill Airport 1 52·7 37·4 45·0 -0·1 63·0 17 28·2 16 4·39 22 +0·7 0·89 21 84 Milton .. 60 52·6 35·2 43·9 66·3 23 25·0 26 3·00 16, +0·9 0·61 31 Balclutha .. 20 52·4. 35·5 44·0 65·0 23 26·2 13 3·00 17 0·59 3'1 lOO Raoul Island .. 126 69·2 59·4 64·3 73·1 2, 19 53·5 9,22 2·16 15 0·55 31 174 Chatham Island 157 54·1 44·7 49·4 -1·3 59·5 19 36·2 23 2·89 18 -0·6 1 ·27 31 102 Campbell Island 49 46·2 38·3 42·2 53·8 16 29·3 28 3·06 28 0·34 22 12' Scott Base, Antarctica 45 -8·1 +17·6 -63·8 Supplementary data, sunshine: Foxton, . • hrs.

LATE RETURNS· Paeroa, April 1965 . . 27 68·4, 45·5 57·0 -2·3 73·1 12 3 · 51 15 -1·0 1 ·87 24 Waihi, Jan 1965 . . . . 300 73·1 . 55·8 · 64·4 -0·3 80·0 21 I 23 11 ·31 18 +5·4 2·38 29 Waihi, Feb 1965 . . 300 71· 1 55 ·7 63·4 -1·5 84·4 4 !~:~41·0 23 6·96 11 +1·3 3·18 11 185 Waihi, Mar 1965 . . 300 .. Waihi, April 1965 . . 300 66·5 47·2 56·8 -1 ·0 72·4 4 37·4 16 4·91 16 -3·4 1·81 24 iiio Te Aroha, Apr 1965 . . 40 68·6 47·6 58·1 -1·4 74·0 5, 6 38·5 12 4·05 9 -1·2 3·19 24 Tarawera Forest, Apr 1965 200 . . 42·0 26·5 27 3·17 8 1 ·07 24 Puketurua, Northland, Apr 1965 .. .. 330 69·7 I 47·4 58·6 . . 75·9 17 38·1 15 1 ·64 9 0·47 17 Chateau Tongariro,Apr 1965 3,670 53·3137·7 45·5 -1·0 60·6 5 29·0 27 9·91 13 -0·1 2·22 24 Greymouth, Apr 1965 . . B 55·2 +O·l 65·9 18 40·8 6 6·46 18 -1·3 0·81 23,.29 Franz Josef, April 1965 . . 420 6~ :1 •4~:2 Cherry Farm, Waikouaiti, Apr 1965 . . . . 21 60·0 141 ·8 50·9 -0·3 77·0 18 32·0 25 1 ·69 14 -0·2 0·41 28 Tokoroa, April 1965 . . 1,098 65·6 . 42·6 54·1 0·3 71 ·5 5 32·0 16 5·75 14 +0·8 3·00 24

Foxton, Apnl 1965. Supplementary Data, Sunshine: Foxton, 179 hrs. The "normaP' refers .to the present site of the instruments. The standard periods for normals are: for temperature 1931-60 for rainfall 1921-50, and for sunshme 1935-60. No normals are available for stations with only short records. '

NOTES ON THE WEATHER FOR MAY 1965 districts of the North Island. as a depression passed far to: the General: May; like April, was somewhat drier than usual. Gen­ south. Another southerly change occurred on the 7th with some ~rally it was regarded by farmers as a very favourable month, and light rain in eastern districts. During the next four d~ys· an anti­ m the North Island growth was considered to be particularly good. cyclone over the Tasman Sea moved slowly on to New Zealand. The main exception was Marlborough, where_ after several months ~he weather was mainly fine and .c:old, with many frosts. However.,: of below-average rainfall conditions were too dry. hght showers were still affecting the Southland coast and the: Auckland district at times. Rainfall: Rainfall, was mainly only three-quarters of the·average value. In Hawke's Bay, northern Manawatu, and considerable On the 12th a ~~11 depression ~ith its associated trough affected. areas of Marlborough and Canterbury it was less than half. On the most western districts; and durmg the next three days another other hand~ Otago and Southland received 50 per cent above average trough crossed the country, bringing rain to the West Coast, the: rainfall; and parts,ofAuckland, Waikato, , and West­ Southland coast, and the northern half of the North Island. Yet land als.o,receivecl somewhat more than average. another trough was. soon approaching from the west: and a- de­ pression which formed on it crossed the North Island: From the Temperatures: Temperatures were close to average, except in 16th to the 18th rain was reported from most districts except in parts of the South Island, where they were a degree below average. the Wellington Province. ' · The coolest weather occurred during the first 11 days, with southerly and south.. westerly winds. Snow was reported from the .A spell of we~terly weather followed, ftom the 19th to the 23rd, 2nd to the 4th on, the Kaikouras and North Island ranges, and on wi~h pressures high to the north and low to the south. Considerable the Urewera high country between Rotorua and Lake Waikare­ ram fell on the W~st Coast and in the Alps, at times extending, to moana. For the remainder of the month temperatures were for the Cant~rbury high country .. The weather ~as also persistent]M the most part milder than average. However, snow was reported unsettled m Southland; and ram extended at times to some westem on the ranges in Central Otago on the 21st. districts of the North Island. Sunshine: Sunshine was close to average over the greater part A small depression formed off the Auckland Peninsula on the of the country. However, it was 20-40 hours above averag~ over 24th and moved eastward across it during the next two days; There most of Hawke's Bay and South Canterbury and also in the Bay was a clearance over most of the. South Island, but rain was re­ of Islands. p~rted from Taranaki and the. Au~kland Province. A ridge- of high pressure brought temporarily fa1r weather on the 27th. Weather Sequence::: The cool spell during the last five days of April, with winds' mainly from: south or south-west, persisted for From the 28th to the 30th pressure remained high to the east. the first 11 days of May; Pressures remained very low far to the The passage of a small depression close to Southland caused· rain south-east,. and at first the winds.were south-westerly, with rain in on the West Coast at first. A complex depression also moved down coastal districts of the South Island, in North Taranaki, Waikato, the west coast from the North Tasman Sea, starting west of Auck­ and Auckland. A depression soon developed near the Chatham land. Conditions became more and more unsettled over the North Islands, pressures rose in the south, and on the 2nd winds changed Island and northern and eastern districts of the South Island to southerlies. The weather cleared over most of the South Island w~ile they i?iproved for a. couple of days on the West Coast. A; but rain spread over the whole of the North Island, except Bay this depression finally crossed the. South Island at the end of the of Plenty. Snow was reported on the Kaikouras and on the North month, !he weather cl~ared over !he North Island except in Island ranges and some high country, expeciaHy between Rotorua Taranaki and the Wellmgton Province; but rain spread to the and Lake Waikaremoana. With rising pressures the weather im­ West Coast and Southland. proved on the 4th. However, it deteriorated once again during the R. G. SIMMERS,,Direct-0r~ next two days on the West Coast, in Southland, and in western (N.Z. Met. S. Misc. Pub.107), 24 JUNE THE NEW ZEALAND GAZETTE 1031

Notice Under the Regulations Act 1936

PURSUANT to the RegulationscAct 1936, notice is hereby given of the making of regulations as under: Date Price Authority for Enactment Short Title or Subject-matter Serial of (Postage Number Enactment Free) Sections 8 and 12 of the Customs Amend­ Customs Tariff Amendment Order (No. 3) 1965 1965/95 23/6/65 4s. 3d. ment Act 1921 and sections 5 and 6 of the Customs Acts Amendment Act 1961 Section 302 of the Customs Act 1913 Cook Islands Customs Duties Order 1962, Amend­ 1965/96 23/6/65 9d. and section 6 of the Customs Acts ment No. 4 Amendment Act 1961 Hospitals Act 1957 Hospital Employment (Dental Officers) Regulations 1965/97 23/6/65 6d. 1963, Amendment No. 2 Hospitals Act 1957 Hospital Employment (Dietitians) Regulations 1963, 1965/98 23/6/65 6d. Amendment No. 2 Hospitals Act 1957 Hospital Employment (Engineers) Regulations 1963, 1965/99 23/6/65 6d. Amendment No. 2 Hospitals Act 1957 Hospital Employment (Laboratory Workers) Regula­ 1965/100 23/6/65 6d. tions 1964, Amendment No. 1 Hospitals Act 1957 Hospital Employment (Male Nurses) Regulations 1965/101 23/6/65 6d. 1963, Amendment No. 2 Hospitals Act 1957 Hospital Employment (Medical Officers) Regulations 1965/102 23/6/65 9d. 1964, Amendment No. 1 Hospitals Act 1957 Hospital Employment (Nurses) Regulations 1964, 1965/103 23/6/65 9d. Amendment No. 1 Hospitals Act 1957 Hospital Employment (Occupational Therapists) 1965/104 23/6/65 6d. Regulations 1963, Amendment No. 2 Hospitals Act 1957 Hospital Employment (Orthopaedic Technicians) 1965/105 23/6/65 6d. Regulations 1963, Amendment No. 2 Hospitals Act 1957 Hospital Employment (Physiotherapists) Regulations 1965/106 23/6/65 6d. 1963, Amendment No. 2 Hospitals Act 1957 Hospital Employment (Secretarial and Clerical 1965/107 23/6/65 6d. Officers) Regulations 1963, Amendment No. 2 Hospitals Act 1957 Hospital Employment (X-ray Workers) Regulations 1965/108 23/6/65 6d. 1963, Amendment No. 2 Private Savings Banks Act 1964 Private Savings Banks Investment Regulations 1965 1965/109 23/6/65 6d. Real Estate Agents Act 1963 Real Estate Agents Examination Order 1965 1965/110 23/6/65 6d. Fisheries Act 1908 Toheroa Regulations 1955, Amendment No. 2 1965/111 23/6/65 6d. Harbours Act 1950 Westport Harbour Regulations 1965 1965/112 23/6/65 ls. Copies can be purchased from the Government Publications Bookshops-corner of Rutland and Lorne Streets (P.O. Box 5344), Auckland; Investment House, Alma Street (P.O. Box 857), Hamilton; 20 Molesworth Street (Private Bag), Wellington; 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

WILLIAM EDWARD NORRIS, of 16 Paton Road, Howick, plumber, MARGARET MAUREEN THORSTENSEN, of 512 Tremaine Avenue, was adjudged bankrupt on 21 June 1965. Creditors' meeting Palmerston North, railways employee, was adjudged bankrupt will be held at my office on Monday, 5 July 1965, at 10.30 a.m. on 16 June 1965. Creditors' meeting will be held at the Court­ E. C. CARPENTER, Official Assignee. house, Palmerston North, on Tuesday, 29 June 1965, at 10 a.m. Fourth Floor, Dilworth Building, Customs Street East, J. N. MUNCASTER, Official Assignee. Auckland. Palmerston North, 16 June 1965.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court ROBERT MAXWELL DoNALDSON, of 87 Killarney Road, Hamilton, fittter and welder, was adjudged bankrupt on 15 June 1965. ANTHONY HUGH MALLIA, of 29 Lemon Street, Otaki, market Creditors' meeting will be held at the Courthouse, Hamilton, gardener, was adjudged bankrupt on 16 June 1965. Creditors' on Tuesday, 29 June 1965, at 11 a.m. meeting will be held at the Courthouse, Otaki, on Wednesday, H. G. WHYTE, Official Assignee. 30 June 1965, at 10 a.m. Hamilton, 15 June 1965. J. N. MUNCASTER, Official Assignee. Palmerston North, 18 June 1965. In Bankruptcy-Supreme Court

BRIAN HAGAN, of 24 .Selwyn Road, Rotorua, labourer, was In Bankruptcy adjudged bankrupt on 14 June 1965. Creditors' meeting will be held at the Courthouse, Rotorua, on Friday, 25 June 1965, at 10.30 a.m. NOTICE is hereby given that dividends are payable in the under­ J.C. QUINLAN, Official Assignee. mentioned estates on all proved claims: Rotorua. Donald Victor Amtman, of Christchurch, motor mechanic. First dividend of 2s. 11 !d. in the pound. Francis Kindah John Greening, of Christchurch, freezing In Bankruptcy-Supreme Court worker. First dividend of ls. 2lrrd., in the pound. Peter John Phillips, of Christchurch, jOiiner. Supplementary dividend of 3H-d. jn the pound, making in all 3s. Hd. in SHIRLEY MAY CROSS, formerly, of Mount Maunganui but now the pound. of 35 McKinnon Crescent, Whangarei, was adjudged bankrupt Mervyn John Smith, of Christchurch, signwriter. First divi­ on 18 June 1965. Creditors' meeting will be held at the Court­ dend of 2s. 5-!d. in the pound. house, Tauranga, on Friday, 2 July 1965, at 11 a.m. P. D. CLANCY, Official Assignee. D~ G. HAY1ER, Official Assignee. Provincial Council Chambers, Armagh Street, Christchurch, Courthouse, Tauranga. 17 June 1965. 1032' THE.NEW ZEALAND GAZETIE No. 35

, In Bankruptcy-In the Supreme Court Holden at Timaru In Bankruptcy-Supreme Court

IVAN GILBERT HEALEY, of 10 Mattingley Street, Christchurch, NOTICE· is hereby given that statements of accounts and driver, was adjudged bankrupt on 15 June 1965. Creditors' balance sheets in respect of the under-mentioned estates, to­ meeting will be held at my office, Provincial Council Chambers, gether with the report of the Audit Office thereon, have been Armagh Street, Christchurch, on Thursday, 24 June 1965, at duly filed in the above Court, and I hereby further give notice 11 a.m. that at the sitting of the said Court to be holden on Tuesday the 6th day of July 1965 at 10 a.m., or as soon thereafter as P. D. CLANCY, Official Assignee. application may be heard, I intend to apply for an order Christchurch. releasing me from the administration of the said estates. Burgess, Ian James, of Ashburton, music store manager. Guy, Philip Francis, of Ashburton, a builder. In Bankruptcy-Supreme Court Thomas, Melcolm Selwyn, of Tinwald, upholsterer and book exchange proprietor. P. D. CLANCY, Official Assignee. NoRMAN DOUGLAS Cox, of 9 Allison Place, Christchurch, war pensioner, was adjudged bankrupt on 16 June 1965. Creditors' Provincial Council Chambers, Armagh Street, Christchurch, meeting will be held at my office, Provincial Council Chambers, 17 June 1965. Armagh Street, Christchurch, on Friday, 25 June 1965, at 11 a.m. P. D. CLANCY, Official Assignee. Christchurch. 1n Bankruptcy-In the Supreme Court of New Zealand Holden at Christchurch LAND TRANSFER ACT NOTICES NOTICE is hereby given that statements of account and balance sheets in respect of the under-mentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court, and I hereby further give notice that at EVIDENCE of the loss of certificate of title, Volume 1992, folio the sitting of the said Court to be holden on Wednesday the 29 (North Auckland Registry), containing 1 rood 13 · 1 7th day of July 1965 at 10 a.m., or as soon thereafter as perches, more or less, being Lot 7, Deposited Plan 49238, application may be heard, I intend to apply for an order being part Allotment 35, Suburban Section 2, Parish of Puke­ releasing me from the administration of the said estates. kohe, in the name of James Stevenson, of Pukekohe, company Allington, Harold James, of Christchurch, farm employee. director, having been lodged with me together with an appli­ Baker, Reginald James, of Christchurch, freezing worker. cation (A. 80299) for the issue of a new certificate of title in Barlow, Douglas William, of Christchurch, contractor. lieu thereof, notice is hereby given of my intention to issue Blackburn, Morris Keith, of North Canterbury, shearer. such new certificate of title on the expiration of 14 days Botterill, Thomas Harris, of Christchurch, refrigeration from the date of the Gazette containing this notice. engineer. Dated at the Land Registry Office at Auckland this 11th Burgess, Desmond Keith, of Christchurch, grocer. day of June 1965. Brain, Rodney Roi, of Christchurch, radio technician. S. A. VAIL, Assistant Land Registrar. · Brown, Sidn:ey Bernard Kavanagh, of Christchurch, cook. Cassidy; Agness Allen, of Christchurch, married woman. Chaney, Margaret Livingston, of Christchurch, married woman. EVIDENCE of the loss of certificate of title, Volume 1508, folio· Cole, Ronald Bertram Ralph, of Christchurch, workman. 3 (North Auckland Registry), containing 6 acres 3 roods 8 Davis, Alan Maurice ( also known as Maurice Albert Davis) , perches, more or less, being part Lot 2, Deposited Plan 26890, of Christchurch, mechanic. being part Kioreroa Block, in the name of William David Dick,Walter Maurice, of Christchurch, car salesman. ~arnett, having been lodged with me together with an applica­ Douglas, Daniel St. John, of Little River, barman. t10n (A. 78503) for the issue of a new certificate of title in lieu Douglas, Seddon, James, of Christchurch, substation thereof, notice is hereby given of my intention to issue such attendant. new certificate of title on the expiration of 14 days from the Gregg, William Alexander, of Christchurch, bricklayer. date of the Gazette containing this notice. Gribble, Colin Armstrong, of Christchurch. Dated at the Land Registry Office at Auckland this 15th day Griffin, Frank Alfred, of Christchurch, kitchen hand. of June 1965. Hall, Ronald Albert, of Christchurch, driver. S. A. VAIL, Assistant Land Registrar. Hardaker, Colin Malcolm, of Christchurch. Harvey, John, of Chatham Islands, fisherman. Harvey, Richard Clyde, of Diamond Harbour, driver. Hill, Alan Charles ( also known as Easterbrook) , of Christ- EVIDENCE of the loss of certificate of title, Volume 492, folio church, driver. 16 (North Auckland Registry), containing 1 rood 4 perches, Hills, Reginald John, of Christchurch, labourer. more or less, being Lot 4, Deposited Plan 18130, in the name Hofacher, Adolphine, of Christchurch, married woman. of John Stuart Frederick Forbes Burnett and Wilhelmina Hofacher, Herman Paul, of Christchurch, fish shop manager. E~ith Spring_ B~rnett, having been lodged with me together Meiklejohn, Ronald Leonard, of Christchurch, driver. with an application (A. 80027) for the issue of a new certifi­ Mouatt, John Graham, of Christchurch, labourer. cate. of titl~ in lieu thereof, notice is hereby given of my in­ Mugford, Richard John Robert, of Christchurch, contractor. te?t10n to issue such new certificate of title on the expiration McConchie, Errol Leslie, of Christchurch, labourer. of 14 days from the date of the Gazette containing this notice. McConchie, Godfrey, of Christchurch, labourer. Dated at the Land Registry Office at Auckland this 15th day McConchie, Lionel Godfrey, late of Christchurch, drain­ of June 1965. layer, deceased. S. A. VAIL, Assistant Land Registrar. McCutcheon, Francis Donald, of Christchurch, company manager. McQuoid, Claude Robert, of Christchurch, dealer. McRae, Arthur Allan, of Christchurch, workman. EVIDENCE of the loss of certificate of title, Volume 455 folio Nancarrow, Kenneth, of Christchurch, shop assistant. 26 (North. Auckland Registry), containing 32 · 6 perches: more Neil, Philip Robert, of Christchurch, driver. or less, bemg Lot 109, Deposited Plan 10465, being part Allot­ Nicholls, Rebecca, of Christchurch, married woman. ment 43,. Parish of Titirang_i, in the name of J. R. Hampstead O'Hara, Duncan, of Christchurch, labourer. Ltd., havmg been lo

EVIDENCE of the· loss of certificate of title, Volume 207, folio NOTICE is hereby given that a new certificate of title will be 207 (North Auckland Registry), containing 26 ·25 perches, issued in the name of the applicant for that parcel of· land more or less, being Lot 22, Block 3, Deposited Plan 7700, part hereinafter described, pursuant to an application under section Allotment 33, Section 5, Suburbs of Auckland, in the name of 3 of the Land Transfer Amendment Act 1963, unless a caveat is Ernest Sanderson, of Morningside, hairdresser, and Norah lodged by some person having an interest in the land on or May Sanderson, his wife having been lodged with me to9ether before 30 July 1965. with an application (A. 81252) for the issue of a new certific'.1-te Application: 194189. of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 Applicant: Grace Marion Ware, wife of Charles Ware, of days from the date of the Gazette containing this not:ice. Woodville, farmer. Dated at the Land Registry Office at Auckland this 17th day Description of land: Firstly, 2 roods, situate in the Borough of June 1965. of Woodville, being Lots 7 and 18, plan 135, which said S. A. VAIL, Assistant Land Registrar. parcel of land comprises part Rural Sections 6 and 175, Wood­ ville, and being all the land in certificate of title A4/903 (formerly certificate of title, Volume 6, folio 146) in the name of Robert Eldon Grinlinton, of Woodville, cabinet maker, and Alexander Sandel, of Woodville, storekeeper. Secondly, 1 rood, situate in the Borough of Woodville, EVIDENCE of the loss of certificate of title, Volume 1658, folio being Lot 9, plan 135, being part Rural Sections 6 and 175, 14 (North Auckland Registry), containing 1 rood 9 · 1 perches, Woodville. No title for this parcel of land bas been recon­ more or less, being Lot 13, Deposited Plan 43692, in the name structed since the records were destroyed in 1931. of Harold George Robinson, of Auckland, company director, Diagrams may be inspected at this office. having been lodged with me together with an application (A. Dated this 17th day of June 1965 at the Land Registry 81851) for the issue of a new certificate of title in lieu thereof, Office at Napier. notice is hereby given of my intention to issue such new M. A. STURM, District Land Registrar. certificate of title on the expiration of 14 days from the date of the Gazette containing this notice. Dated at the Land Regisry Office at Auckland this 17th day of June 1965. S. A. VAIL, Assistant Land Registrar. NOTICE is hereby given that a new certificate of title will be issued in the name of the applicant for that parcel of land hereinafter described, pursuant to an application under section 3 of the Land Transfer Amendment Act 1963, unless a caveat is lodged by some person having an interest in the land on or EVIDENCE of the loss of certificate of title, Volume 801, folio before 30 July 1965. 14 (North Auckland Registry), containing 1 rood 23 perches, Application: 194189. more or less, being Lot 10, Deposited Plan 17513, being part Allotments 10 and 11, Section 12, Village of Papakura, in Applicant: Charles Ware, of Woodville, farmer. the name of Leonard Kernot, of Papakura, and Aenid Lillian Description of Land: Firstly, 9 acres 1 rood 35 · 8 perches, Kernot, having been lodged with me together with an appli­ · being Lots 1, 2, 4, 5, 8, 9, 12, 13, 16, 17, 19, 21, 28, 29, 32, 33, cation (A. 81427) for the issue of a new certificate of title in 36, 37, 43, 46, 47, 50, 51, 54, 57, 58, 61, 62, 65, 66, 69, 70, 74, 75, lieu thereof, notice is hereby given of my intention to issue 78, 79, 82, 83, 86, 87, 90, 91, 94, 95, 98, 99, 102, 103, 106; and such new certificate of title on the expiration of 14 days from 107, Deposited Plan 152, being part Rural Section 5, Wood­ the date of the Gazette containing this notice. ville, and being all the land in certificate of title, Volume 23, Dated at the Land Registry Office at Auckland this 17th day folio 29, in the name of John Hare, of Invercargill, merchant. of June 196$. Secondly, 1 acre 1 rood 12 perches, being Lots 18, 24, 25, 26, S. A. VAIL, Assistant Land Registrar. 27, 42, and 52, plan 152, being part Rural Section 5, Wood­ ville. No certificates of title have been reconstmcted ··for this land after the records were destroyed in 1931. Thirdly, 1 rood, situate in the Borough of Woodville, being Lot 33, plan 135, being part Rural Sections 6 and 175, Wood­ ville, and being all the land in certificate of title, Volume 79, EVIDENCE of the loss of certificate of title, Volume 1037, folio folio 101, in the name of Watene Hapuku, of Te Aute. 275 (North Auckland Registry), containing 36 perches, more or Fourthly, 1 acre 2 roods 4 perches, situate in the Borough less, being Lots 10, 11, and 12, Section 20, Allotment 15, of Woodville, being Lots 3, 16, 17, 21, 23, and 34 on Deposited Pokeno Township, in the name of Wlilliam Thomas Lobb, Plan 135, which said parcels of land are part of Rural Sections formerly Waitakaruru, builder, late of Coromandel, retired, 6 and 175, Woodville. No certificates of title have been re­ having been lodged with me together with an application constructed for this land since the records were destroyed in (A. 81469) for the issue of a new certificate of title in lieu 1931. thereof, notice is hereby given of my intenmon to issue such Diagrams may be inspected at this office. new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice. Dated this 17th day of June 1965 at the Land Registry Office at Napier. Dated at the Land Registry Office at Auckland this 17th day M.A. STURM, District Land Registrar. of June 1965. S. A. VAIL, Assistant Land Registrar.

EVIDENCE havmg been furnished to me of the loss of out­ standing duplicate of certificate of title, Volume 426, folio 16, EVIDENCE of the loss of outstanding duplicate of certificate of WeUington Registry, in the name of Thomas George Benge, title, Volume 691, folio 174 (South Auckland Registry), con­ of Upper Hutt, settler, for 28 · 1 perches situate in the Borough taining 38 acres and 20 perches, more or less, situated in Block of Upper Hutt, being part of Section 128 of the Hutt District VU, Maketu Survey District, in the name of Thomas Mc­ and being Lot 10 on a plan deposited in the Deeds Registry Dowell, of Te Puke, farmer (deceased), hawng been lodged Office at Wellington as No. 375, and application 634728 hav­ with me together with an application S. 316214 to issue a new ing been made to me to issue a new certificate of title in lieu certificate of title in lieu thereof, notice is hereby given of my of the said certificate of title, I hereby give notice of my intention to issue such new certificate of title on the expiration intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette· contairning this notice. of 14 days from the date of the Gazette containing this notice. Dated at the Land Registry Office, Hamilton, this 18th day of Dated at the Land Registry Office, Wellington, this 24th day June 1965. of June 1965. W. B. GREIG, District Land Registrar. R. F. HANNAN, District Land Registrar.

EVIDENCE of the loss of outstanding duplicate of deferred pay­ EVIDENCE of the loss of certificate of title, Volume 339, folio ment licence, Volume 1477, folio 17 (South Auckland 328 (Canterbury Registry), for 14%0 perches, or thereabouts, Registry), containing 31 · 3 perches, more or less, being Section situated in the City of Christchurch, being part of Lot 86 on 89, Block I, Katikati North Survey District, in the name of Deposited Plan No. 1527, part of Rural Section 217, in the Allan Walker Ridings, of Rotorua, bath attendant, having been name of Honor Carson, wife of John Carson, of Christchurch, lodged with me together with an application S. 316348 to issue gardener, having been lodged with me together with an appli­ a provisional copy of deferred payment licence in lieu thereof, cation No. 654534 for the issue of a new certificate of title in notice is hereby given of my intention to issue such provisional lieu thereof, notice is hereby given of my intention to issue licence on the expiration of 14 days from the date of the such new certificate of title upon the expiration of· 14 days Gazette containing this notice. from the date of the Gazette containing this notice. Dated at the Land Registry Office, Hamilton, this 21st day of Dated this 16th day of June 1965 at the Land Registry June 1965. Office, Christchurch. W. B. GREIG, .District Land Registrar. R. J. MOUAT,. Assistant La11d Registrar. WJ4 THE NEW~ ·GAZEITE No. 35

EVIDENCE ·having been furnished of the loss of the outstanding INCORPORATED SOCIETIES ,ACT H>D8 duplicate of certificate of title, Volume 305, folio 7 (Otago Registry) , in the name of Daniel Frame Barrie, of D_unedin, retired accountant, for 16 · 22 perches, more or less, bemg Lot ALTERATION OF NAME 78) seventy-eight on Deposited. Plan 5585 and being part Sec­ tion 18, Block VII, Town District, and application 286905 I hereby give notice, pursuant to the ·power ·conferred upon having been made to me to issue a new certificate of title me by the Incorporated Societies Act 1908, that by an aitera- in lieu thereof, I hereby give notice of my intention to issue . tion to the rules of The Charteris Bay Yacht and Power such new certificate of title on the expiry of 14 days from the Boat Club Incorporated, LS. 1946 /26, duly authorised 'by the date of the Gazette containing this notice. members thereof, the name of The Charteris Bay Yacht and Dated this 16th day of June 1965 at · the Land Registry Power Boat Club Incorporated was altered to The Cbarteris Office, Dunedin. Bay Yacht Club (Incorporated) as from the 4th ,day of B. E. HAYES, Assistant Land Registrar. June 1965. Dated at Christchurch this 4th day of June 1965. N. R.. WILLIAMS, EVIDENCE having been furnished of the loss of the outstand­ 5499 Assistant Registrar of Incorporated Societies. ing duplicate of lease in perpetuity No. 1403 entered in register book, Volume 145, folio 165 (Otago Registry), in the name of Michael John Foley, of Awamoko, farmer, for 460 acres 1 rood 27 perches, more or less, being Section 18A, Steward INCORPORATED SOCIETIES ACT 1908 Settlement, Block I, Aramoko Survey District, and application 287005 having been made to me to issue a provisional copy in lieu thereof, I hereby give notice of my intention to issue such ALTERATION OF NAME provisional copy on the expiration of 14 days from the date of the Gazette containing this notice. Dated this 17th day of June 1965 at the Land Registry Office, I her,eby give notice, puFsuant to the power conferred upon Dunedin. me by the Incorporated Societies Act 1908, that by an altera­ B. E. HAYES, Assistant Land Registrar. tion to the rules of New Lynn Centre Merchants Association Incorporated, I.S. 1964/17, duly authorised by the members thereof, the name New Lynn Centre Merchants Association Incorporated was altered to Lynnmall Merchants Association EVIDENCE having been furnished of the loss of the outstand­ Incorporated as from the 4th day of June 1965. ing copy of lease 5211 for part of Section forty-six ( 46) , Block seventeen ( 17), City of Dunedin, containing eighty-one one Dated at Christchurch this 4th day of June 1965. hundredths (0 · 81) of a perch and being part of the land N. R. WILLIAMS, comprised and described in certificate of title, register book, 5.500 Assistant Registrar of Incorporated Societies. Volume 196, folio 180 (Otago Registry), m the name of Charles Hay Paterson, of Dunedin, watchmaker and jeweller, and application 286037 having been made to me to issue a provisi0nal lease in lieu thereof, I hereby give notice of INCORPORATED SOCIETIES ACT 1908 my intention to issue such provisional lease on the expira­ tion of fourteen (14) days from the date of the Gazette con­ taining this notice. DECLARATION REVOKING THE DISSOLUTION OF A SocrnTY Dated this 18th day of June 1965 at the Land Registry Office, Dunedin. I, Noel Roy Williams, Assistant Registrar of Incorporated B. E. HAYES, Assistant Land Registrar. Societies, do hereby declare that the declaration made b:y me on the 29th day of April 1965 dissolving Kaiko:ura ·Suburban Public Hall Society Incorporated, I.S. 1923/5, was made in error, and the said declaration is accordingly hereby revoked ADVERTISEMENTS in pursuance of section 28, subsection (3), of the Incorporated Societies Act 1908. INCORPORATED SOCIETIES ACT 1908 Dated at Christchurch this 14th day of June 1965. N. R. WILLIAMS, DECLARATION BY THE REGISTRAR DISSOLVING SOCIETIES Assistant ;Registrar of Incorporated Societies. I, Francis Peter Evans, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned societies are no longer carry­ THE COMPANIES ACT 1955, SECTION 336 (3) ing on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908. The Sheridan Players Incorporated. A. 1935 /22. NOTICE is hereby given that at the expiration _of th.Fee months The Clendon Park Residents' and Ratepayers' Association from this date the names of the under-mentioned companies Incorporated. A. 1948/23. will, unless cause is shown to .the contrary, be struck off the Kumeu District Pony Club Incorporated. A. 1949/110. Register and the companies be dissolved : The New Zealand Licensed Land Agents Association In­ Wigzell Brothers Ltd. HN. 1951/360. corporated. A. 1954/132. Bay of Plenty Earthworks (1953) Ltd. HN. 1953/651. The New Zealand Association for Tall Women Incorporated. Zeolite Switchboards Ltd. HN. 1957 /10. A. 1957 /21. Bartlett Bros. Construction Co. Ltd. HN. 1957 /1182. Griffin Timber Co. Ltd. HN. 1954/452. Dated ·at Auckland this 8th day of June 1965. Kaimai Sawmill Ltd. HN. 1963/80. F. P. EVANS, Given under my hand at Hamilton this 15th day .of June Assistant Registrar of Incorporated Societies. 1965. R. L. RAY, Assistant Registrar of Companies. INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY THE ,COMPANIES ACT 1955, SECTION 336 '(6)

I, Keith 'Lionel '.Westmoreland, Assistant Registrar of In­ NOTICE is hereby given that the name -of the under.. mentioned corporated Societies, do hereby declare that, as it has been company has been struck o1f the Register and the company made to appear to me that the under-mentioned societies are dissolved: · no longer carrying on operations, they are hereby dissolved in J. H. Berry Ltd. H.B. 1956 /24. pursuance of section 28 of the Incorporated Societies Act 1908: Given under my hand at Napier this 17th day of June 1965. Shannon Horse Sports Club Incorporated. W. 1949/4. Pahautea Boxing and Sports Club Incorporated. W. 1961/44. P. J. THORNTON, Assistant Registrar of Companies. Wanganui Televiewers Society Incorporated. W. 1963/16. New Zealand Wrestling Union Incorporated. W. 1935/46. Hutt Valley Boxing Association Incorporated. W. 1943/18. THE COMPANIES ACT 1955, SECTION 336 .(3) Manakau Lawn Tennis Club Incorporated. W. 1953/12. The Volkswagen Car Club (Manawatu) Incorporated. W. 1958/17. NOTICE is hereby given that at the expiration of thr.ee months New Zealand Radio-Telephone Users Association Incorpor­ fr~m this date the names of the under-mentioned companies ated. W. 1961/30. will, unless caus.e is shown to the contrary, be struck .off the Hutt Valley Society for Care of Children Leaving Special Register and the companies will be disolved : Classes Incorporated. W. 1962/73. B. R. Neill Ltd. H.B. 1952/26. Dated at Wellington this 14th day of June 1965. Egmont Home Co.okery Ltd. H.B. 1949/21. K. L. WESTMORELAND, Given under my hand at Napier this 21st day of June 1965. Assistant Registrar of Incorporated Societies. P. J. THORNTON, Assistant Reg,istrar of Companies. 24 JUNE THE NEW ZEALAND GAZETIE 1035

THE COMPANIES ACT 1955 Bennett (Hamilton) Ltd. W. 1962/721. Imro Ltd. W. 1963/132. Copeland Butchery Ltd. W. 1963 /268. PURSUANT to section 7 of the above-mentioned Act, the Register Ivory's Customs Agency Ltd. W. 1964/442. and records of the companies, the names of which are set out in the first column of the Schedule hereto, which have hitherto been kept Given under my hand at Wellington this 18th day of June at the office of the District Registrar of Companies at the respective 1965. places named in the second column of the Schedule hereto have K. L. WESTMORELAND, been transferred to the office of the District Registrar of Companies Assistant Registrar of Companies. at the respective places named in the third column of the Schedule hereto. SCHEDULE Register Register Name of Company Previously Transferred THE COMPANIES ACT 1955, SECTION 336 (3) Kept at to LamsonEngineeringCo. (N.Z.) Ltd. Wellington Auckland NOTICE is hereby given that at the expiration of three months L.D.S. Stores Ltd.. . Hamilton Auckland from this date the name of the under-mentioned company will, Spot-on Tools Ltd .. . Christchurch .. Wellington unless cause is shown to the contrary, be struck off the Register Bayten Timber Co. Ltd. Hamilton Auckland and the company dissolved: Grover Developments Ltd. Wellington Auckland Beaver Road Superette Ltd. M. 1959/22. Peach Grove Lounge Ltd. Hamilton Auckland Timber Yards Rotorua Ltd. . . Hamilton Auckland Given under my hand at Blenheim this 17th day of June Dunedin Canning Co. Ltd. . . Nelson Napier 1965. Nelson Fruit Growing and E. L. JAMES, District Registrar of Companies. Development Co. Ltd. Nelson Napier S. Kirkpatrick and Co. Ltd. . . Nelson Napier Southland Finance Co. Ltd. . . Auckland Invercargill Mt. Gladstone Run Ltd. Christchurch . . Blenheim Home and Property Mainten- THE COMPANIES ACT 1955, SECTION 336 (6) ance Ltd. Dunedin Christchurch Glenmore Bricks Ltd. Christchurch .. Dunedin Glenmore Quarries Ltd. Christchurch .. Dunedin NOTICE is hereby given that the name of the under-mentioned W. S. Alderson and Sons Ltd. Christchurch .. Dunedin company has been struck off the Register and the company Graham Gee Ltd. . . Napier Hamilton dissolved. Carpet and Linoleums (Tau- Fendalton Fruit Supply Ltd. C. 1950/46. ranga) Ltd. Hamilton Wellington Given under my hand at Christchurch this 17th day of June Dated at Wellington this 17th day of June 1965. 1965. E. K. PHILLIPS, Registrar of Companies. N. R. WILLIAMS, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

THE COMPANIES ACT 1955, SECTION 336 (6) TAKE notice that at the expiration of three months from the date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved: NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies Cereal Foods (N.Z.) Ltd. C. 1931/2. dissolved: Stylex (N.Z.) Ltd. C. 1932/25. William Wood and Co. Ltd. C. 1909/37. Wakelin Brothers Limited W. 1920/4. The Rangitikei Street Investment Co. Ltd. W. 1925 /20. Given under my hand at Christchurch this 17th day of N.Z. Timber Investment Plantations Ltd. W. 1925 /96. June 1965. J. H. Gilchrist and Sons Ltd. W. 1926/146. N. R. WILLIAMS, Assistant Registrar of Companies. The Dry-Ice Drikold Gas and Cold Storage Co. Ltd. W. 1933/190. Broadway Milk Bar Ltd. W. 1947 / 363. Fownes and Fownes (N.Z.) Ltd. W. 1948/56. Levin Hardware Ltd. W. 1949/210. THE COMPANIES ACT 1955, SECTION 336 (3) Seaside Stores Ltd. W. 1949/475. Richard Goodman Ltd. W. 1949/655. Harper Brothers Ltd. W. 1950/21. NOTICE is hereby given that at the expiration of three months Albie Jack Ltd. W. 1950/315. from the date hereof the name of the under-mentioned com­ West Coast Caterers Ltd. W. 1950/440. pany will, unless cause is shown to the contrary, be struck Parker and Williams Ltd. W. 1951/423. off the Register and the company dissolved. Tokomaru Stores Ltd. W. 1953/185. Te Awe Store Ltd. W. 1953/298. King, Watkins, and Clark Ltd. 1944/17. Hand Finished Furniture Ltd. W. 1953/302. Dated at Dunedin this 15th day of June 1965. Slaters Gown Salons Ltd. W. 1954/556. C. C. KENNELLY, District Registrar of Companies. M. W. Finance Ltd. W. 1955/32. S. Smith and Sons (New Zealand) Ltd. W. 1955/302. Standen Furnishing Co. Ltd. W. 1956 / 100. W. H. James Ltd. W. 1956/172. Sanders Dairy Ltd. W. 1956/452. THE COMPANIES ACT 1955, SECTION 336 (3) Volland (N.Z.) Ltd. W. 1956/514. H.J. Davies Ltd. W. 1956/520. Everton Transport Ltd. W. 1957 /215. NOTICE is hereby given that at the expiration of three months Sutherlands Grocery Ltd. W. 1957 /252. from the date hereof the name of the under-mentioned com­ Masterton Building Co. Ltd. W. 1957 /342. pany will, unless cause is shown to the contrary, be struck off Accordion House Music Supplies Ltd. W. 1957 /668. the Register and the company dissolved: Clarke and Millward Holdings Ltd. W. 1958/177. Sunnyside Wingatui Ltd. 0. 1953/12. Pune Peka Farm Ltd. W., 1958/211. Major Agencies Ltd. W. 1958 / 300. Dated at Dunedin this 18th day of June 1965. Interplan Ltd. W. 1958/525. C. C. KENNELLY, District Registrar of Companies. L. H. Hayter Ltd. W. 1959/439. Jean Neilson Ltd. W. 1959/603. Taihape Sports Depot Ltd. W. 1960/88. Lionel Martin Ltd. W. 1960/488. Colyton Grocery Ltd. W. 1960/534. THE COMPANIES ACT 1955, SECTION 336 (3) Liberty Recording Co. Ltd. W. 1960/591. D. and E, Cranefield Ltd. W. 1960/769. White Haven Ltd. W. 1960 /793. NOTICE is hereby given that at the expiration of three months Gilli-Land Contractors Ltd. W. 1960/881. from the date hereof the name of the under-mentioned com­ R. W. Howes Ltd. W. 1961/358. pany will, unless cause is shown to the contrary, be struck off Western Bricklaying Co. Ltd. W. 1961/530. the Register and the company dissolved: Carla Ice Cream Bars Ltd. W. 1961/639. Brighton Gravel Supplies Ltd. 0. 1956/130. Stanmarie Stores Ltd. W. 1962/206. Doherty's Dairy Ltd. W. 1962/246. Dated at Dunedin this 21st day of June 1965. G. A. Mackie Ltd. W. 1962/506. C. C. KENNELLY, District Registrar of Companies. B 1036 THE NEW ZEALAND GAZE'ITE No. 35

THE COMPANIES ACT l95S, SECTION 336 (6) CHANGE OF NAME OF COMPANY

NOTICE is hereby given that the names ?f the under~mention~d NOTICE is hereby given that "Sopac (N.Z.) Limited" has compani~ haye been struck off the Register and the· compames changed its name to "Bars, Leaks (N.Z.) Limited'\ and that dis-S'olved,: the new name was this day entered on my Register of Com­ panies. in place of the former name. J. L. Ferguson Ltd. SD. 1946/7. The Waiau Engineering Co. Ltd. SD. 1947 /58. Dated at Auckland this 10th day of June 1965. The Quality Frnitshop Ltd. SD. 1949 / 30. 54&5 . F. P. EVANS, Assistant Registrar of Companies. Kiwi Concrete Products (Gore) Ltd. SD. 1950/49. Langford's Railway Hotel Ltd. SD.1956/1. Cody's Store Ltd. SD. 1963/87. CHANGE OF NAME OF COMPANY Given under my hand at Invercargill this 21st day of June 1965. K. 0. BAINES, District Registrar of Companies. NOTICE is hereby given that "Princes Street Hotel and Property Company Limited" has changed its name to "Auckland Inter­ continental Properties Limited", and that the new name was CHANGE OF NAME o;p·coMPANY this day entered on my Register of Companies in place of the former name. Dated' at Auckland this 1 lth day of June 1965. NOTICE is hereby given that "Potter & Dickie Limited" has 5490, F. P. EVANS, Ass,istant Regiistrar of Companies. changed its name to "Dtc:lciie & Blackwood Limited", and that the new name was this day entered on my Register of Com­ panies in place of the foI!mer name. Dated at Auckland this 4th day of June 1965. CHANGE OF NAME OF COMPANY 5481 F. P. EVANS, Assistant Registrar of Companies. NoncE is hereby g_iven :that "Langridge and Maiden Company Limited" has changed its name· to '"Langridg,e & Maiden Limited", and that the new name was this day entered on CHANGE OF NAME OF COMPANY my Register of Companies. in place of the former name. Dated at Auckland this 11th day of June 1965. NOTICE i& hei;eby given that "Stephens Super SeFVice Station 5491 F. P. EVANS, Assistant Registrar of Companies .. Limited" has changed its name to "Papakura Holdings Limited", and that the new name: was this day entered on my Register of Companies. in place of the former name. CHANGE OF NAME OF COMPANY Dated at Auckland this 4th day · of June 1965. 5482 F. P'. EVANS~ Assistant Registrar of Companies. NOTICE !i:s hereby given that "Victoria Fruit Company Limited" has changed its name to "Daya & Sons Limited", and that the new name was this day entered on my Register of Companies ·cHANGE OF NAME OF COMPANY in place of the former name. Dated at Auckland this 11th day of June 1965. NOTICE is hereby given that "Watson Giovannetti Company 5492 F. P. EVANS, Assistant Registrar ,of Companies. Limited" has changed !its name to "Peter Fairholme Limited", and that the new name was rthis day entered on my Register of Companies in place of the former name. CHANGE OF NAME OF COMPANY Dated at Auckland this 8th day of June 1965. NOTICE is hereby given that "Norton Road Dairy Limited" 5488 F. P. EVANS, Assistant Registrar of Companies. has changed its name to "Fred & Coral Wells Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CHANGE OF NAME OF COMPANY Darted at Auckland this 11th day of June 1965. 5493 F. P. EVANS, Assistant Registrar of Companies. NoncE is hereby given that "Brown and Woolley Investment Group Limited" has changed its name to "Business Finance and Guarantee Oo. Limited", and that the new name was this CHANGE OF NAME OF COMPANY day · entered on my Register of Companies in place of the former name. NOTICE is hereby given that "Becketts Builders Supplies Dated at Auckland this 9th day of June 1965. Limited" has changed its name to "Becketts Aluminium Sup­ 5486 F. P. EVANS, Assistant Registrar of Companies. plies Limited", and that the new name was this day entered on my Register of Companies in place of the former name. Dated at Hamilton this 2nd day of June 1965. CHANGE OF NAME OF COMPANY 5495 R. L. RAY, Assistant Registrar of Companies.

NOTICE is hereby given that. ''The Auckland Llfe Insurance CHANGE OF NAME OF COMPANY Comp~ny LimitedH has changed its name to "Metropolitan Life ,Assurance Comp~ny of N.Z. Limited'\ and that the new name NOTICE is hereby given that "M.C.P. Dairy Limited" has was th!is day entered on my Register of Companies in place changed its name to "McGregor Parr Holdings Limited", of the former ·name. and that the new name was this day entered on my Register Dated at Auckland this 9th day of June 1965. of Companies in place of the former name. 5489 F., P. EVANS, Assistanrt Registrar of Companies. Dated at Hamilton this 4th day of June 1965. 5467 R. L. RAY, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Mt. Eden Engine Reconditioners NOTICE is hereby given that "Mountain's Shoe Store (Hamilton Limited" has changed its name to "Onehunga Engine Recon­ East) Limited" has changed its name to "Burnard Russell ditioners Limited", and that the new name was this day entered Limited", and that the new name was this day entered on on my Register of Companies in place of the former name. my Register of Companies in place of the former name. Dated at Auckland this 10th day of June 1965. Dated at Hamilton this 4th day of June 1965. 5483 F. P. EVANS, Assistant Registrar of Companies. 5468 R. L. RAY, Assistant Registrar of Companies.

. CHANGE OF NAME OF COMPANY CHANGE OF NAME OP.COMPANY NOTICE is hereby given that "G. A. Harker Limited" has NoTICE ~ hereby given that "Chicks and Supplements Limited" changed its name to "The Taupa Totara Timber Company has changed its name to "Woottens Chicks Limited", and that (Rotorua) Limited", and that the new name was this day the new name was this day entered on my Register of Com­ entered on my Register of Companies in place of the former panies in place of the former name. name. Dated at Auckland this 10th day of June 1965. Dated at Hamilton this 4th day of June 1965. 54.8~ F. J>_. EVANS, Assistant .Registrar of Companies. 5494 R. L. RAY, Assistant Registrar of Companies. 24 JuNE THE NEW ZEALAND GAZE'ITE 1037

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Watson's Pinedale Store Limited" NoTICE is hereby given that "Graham Stewart & Co. Limited" has changed its name to "Graeme Watson Limited", and that C. 1964/57 has changed its name to "Graham Stewart & Co. the new name was this day entered on my Register of Com­ Holdings Limited", and that the new name was this day panies in place of the former name. entered on my Register of Companies in place of the former Dated at Hamilton this 11th day of June 1965. name. 5496 R. L. RAY, Assistant Registrar of Companies. Dated at Christchurch this 14th day of June 1965. N. R. WILLIAMS, Assistant Registrar of Companies. 5501 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hardware House and Marine Limited" has changed its name to "Ship and Shore Hardware Limited", and that the new name was this day entered on my NOTICE is hereby given that "City Land and Estate Agency Register of Companies in place of the former name. Limited" C. 1955 /l'91 has changed its m.ame to "Gridiron Given under my hand at Napier this 14th day of June 1965. Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former P. J. THORNTON, Assistant Registrar of Companies. name. 5469 Dated at Christchurch this 22nd day of June 1965. N. R. WILLIAMS, Assistant Registrar of Companies. 5510 CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Lonsdale Motors Limited" has CHANGE OF NAME OF COMPANY changed its name to "Lonsdale Industries Limited", and that the new name was this day entered on my Register of Com­ panies in place of the former name (H.B. 1963/39). NOTICE is hereby given that "Chapman Orcharcd Limited" has changed its name to "W. R. Chapman & Sons Limited", and Given under my hand at Napier this 17th day of June 1965. that the new name was this day entered on my Register of P. J. THORNTON, Assistant Registrar of Companies. Companies in _place of the former name. 5497 Dated at Dunedin this S.th day .of June 1965. C. C. KENNELLY, District Registrar of Companies. 5481 CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "G. J. Harding Reeve and Com­ NELSON CARLTON CONSTRUCTION CO. LTD. pany Limited" has changed its name to "G. J. Harding & Sons Limited", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. IN LIQUIDATION 1956/161. Dated at Wellington this 15th day of June 1965. Notice of Meeting K. L. WESTMORELAND, NOTICE is hereby given, in pursuance of section 290 of the 5472 Assistant Registrar of Companies. Companies Act 1955, that a meeting of the creditors and members of Nelson Carlton Construction Co. Ltd. (in liquida­ tion), will be held in Room 314, Third Floor, T. and G. Building, Wellesley Street West, Auckland C. 1, on Friday, CHANGE OF NAME OF COMPANY 2 July 1965, at 2.15 p.m. Business: NOTICE is hereby given that "Sinclair's Open Shoe Warehouse Presentation of liquidator's receipts and payments account Ltd." has changed its name to "Murray's Footwear Limited", and report. and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1951/229. General. Dated at Wellington this 17th day of June 1965. Dated this 18,th

Further Business: Board under the above-mentioned Act · for the purpose of To consider and if thought fit to pass the following resolu­ constructing electric works and line extensions, the said Waimea Electric Power Board hereby makes a special rate of tion as an extraordinary resolution, namely: 0 · 043d. ( decimal nought four three pence) in the pound upon "That the books of the company and papers of the liquidator the rateable value ( on the basis of the capital value) of all shall be held by Messrs Weston, Ward, and Lascelles, Solicitors, rateable property of the Waimea Electric Power District; and 152 Manchester Street, Christchurch, solicitors of the com­ that the special rate shall be an annual-recurring rate during pany, for a period of five years after which period they may the currency of the loan and be payable yearly on the· 1st be destroyed." day of April in each and every year during the currency of Every member entitled to attend and vote at the. meet­ the loan, being a period of 20 years, or until the loan is ing is entitled to appoint a proxy to attend and vote mstead fully paid off." of him. A proxy need not be a member. I hereby certify that the foregoing is a true copy of a resolu­ Dated this 17th day of June 1965. tion passed by the Waimea Electric Power Board on 16 June 1965. 5473 G. W. WARD, Liquidator. 5471 C. W. MARTIN, Chairman.

NATURA SANAT LTD.

IN VOLUNTARY LIQUIDATION

BOROUGH OF ELLERSLIE Notice of Meeting of Creditors NOTICE is hereby given that at an extraordinary general meet­ ing of members of Natura Sanat Ltd., held on the 21st day TowN AND COUN1RY :PLANNING Acr 1953 of June 1965, the following resolutions were passed: "l. That the company cannot by reason of its liabilities Public Notification of Change of Ellerslie District Scheme continue its business and that it is advisable to wind up, and Pursuant to Section 29 that the company be wound up voluntarily. "2. That, in pursuance of section 285 of the Companies Act PUBLIC notice is hereby given that, pursuant to a resolution 1955, Mr John Hetherington, of Messrs Carnachan and of the Ellerslie Borough Council, made on the 17th day of Carnachan, Public Accountants, 532 Parnell Road, Auckland, February 1965, a change of the district scheme has been be and is hereby nominated as liquidator of the company." recommended for approval under the Town and Country Planning Act 1953. The change relates to an amendment to Notice is given that a meeting of creditors will be held, the map with respect to Residential A zone to be Industrial B pursuant to section 284 of the Companies Act 1955, at Chamber zone at 13 and 15 Sultna Street, Ellerslie, of the Ellerslie of Commerce Rooms, 2 Courthouse Lane, Auckland, on the Borough District Scheme. The map amendment has been 30th day of June 1965, at 11 a.m., at which meeting a full deposited at the office of the Ellerslie Borough Council, Main statement of the position of the company's affairs together Highway, Ellerslie, and the office of 1he District Land with a list of the creditors and the estimated amount of their Registrar, 15 Courthouse Lane, Auckland C. 1, in accordance claims will be laid before the meeting, and at which meeting the with section 22 (1) of that Act, and is there open for inspec­ creditors, in pursuance of section 285 of the said Act, may tion, without fee, to all persons interested therein at any time nominate a person to be liquidator of the company and, during office hours. in pursuance of section 286 of the said Act, may appoint a Objections to the change shall be in writing in form E committee of inspection. prescribed in the First Schedule of the Town and Country Dated the 21st day of June 1965. Planning Regulations 1960 and shall be lodged at the office of the Council at any time not later than the 30th day of 5474 J. HETHERINGTON, for the Secretary. August 1965. At a later date every objection will be open for public inspection, and any persons who wish to support or oppose AUCKLAND CITY COUNCIL any objection will be entitled to be heard at the hearing of objections, if he notifies the Town Clerk in writing within the period of which public notice is given. RESOLUTION MAKINO SPECIAL RATE Dated at Ellerslie this 16th day of June 1965. R. A. BRAITHWAITE, for the Ellerslie Borough Council. THAT, in pursuance and exercise of the powers vested in it 5476 in that behalf by the Municipal Corporations Act 1954 and amendments, the Local Authorities Loans Act 1956 and amendment, and regulations thereunder, and of all other powers thereunto enabling it, the Auckland City Council hereby resolves as follows : "That, for the purpose of providing interest and other charges on a loan of thirty-five thousand pounds (£35,000) to be known as the Redemption Loan No. 25, 1965, £35,000, BOROUGH OF ELLERSLIE which amount is proposed to be raised by the Auckland City Council under the above-mentioned Acts for the purpose of repaying on maturity that portion of the Purchase of TOWN AND CoUN1RY 1PLANNINO ACT ,1953 Properties Loan 1956, £150,000, which matures on 1 May 1965, that portion of the Purchase of Properties Loan 1958, £150,000, which matures on 1 August 1965, and that portion of the purchase of Properties Loan 1958, Public Notification of Change of Ellerslie District Scheme £150,000, which matures on 1 December 1965, and the cost of Pursuant to Section 29 raising the loan, the said Auckland City Council hereby makes PUBLIC notice is hereby given that, pursuant to a resolution of and levies a special rate of one-twentieth of one penny (1ho of the Ellerslie Borough Council, made on the 17th day of ld.) in the pound (£) on the rateable value (on the basis of March 1965, a change of the district scheme has been the annual value) of all rateable property of Auckland City recommended for approval under the Town and Country comprising the whole of the City of Auckland; and that the Planning Act 1953. The change relates to an amendment to said special rate shall be an annual-recurring rate during the the map with respect to Commercial A to be changed to currency of such loan and shall be payable yearly on the 1st Residential A zone at 10 and 12 Eaglehurst Road, Ellerslie, of day of June in each and every year during the currency of the the Ellerslie Borough District Scheme. The map amendment said loan or until the loan is fully paid off." has been deposited at the office of the Ellerslie Borough Council, Main Highway, Ellerslie, and the office of the District Certified copy of a resolution passed at a meeting of the Land Registrar, 15 Courthouse Lane, Auckland C. l, in accord­ Auckland City Council held on the 31st day of May 1965. ance with section 22 (1) of that Act, and is there open for [L.s.] D. M. ROBINSON, Mayor. inspection, without fee, to all persons interested at any time 5475 G. 0. SIMS, Town Clerk. during office hours. Objections to the change shall be in writing in form E prescribed in the First Schedule of the Town and Country Planning Regulations 1960 and shall be lodged at the office WAIMEA ELECTRIC POWER.BOARD of the Council at any time not later than the 30th day of August 1965. At a later date every objection will be open for public RESOLUTION MAKINO SPECIAL RATE inspecti?n,. and ~ny perso~ who wishes to support or oppose any ob3ect10n will be entitled to be heard at the hearing of P~SUANT to .the Local Authorities Loans Act 1956, the objections, if he notifies the Town Clerk in writing within the Wa1mea Electnc Power Board hereby resolves as follows: period of which public notice will be given. "That, for the purpose of providing the annual charges Dated at Ellerslie this 16th day of June 1965. on a loan of £70,000 known as Reticulation Loan (No. 12) R. A. BRAITHWAITE, for the Ellerslie Borough Council. 1965 authorised to be raised by the Waimea Electric. Power 5477 24 JUNE THE NEW ZEALAND GAZETTE 1039

ROTORUA COUNTY COUNCIL Road, and the rear boundary line common to properties in Mayfair Avenue and Warwick Road from Karamu Road to the said railway (Kenilworth Road area). TOWN AND COUNTRY PLANNING ACT 1953 (3) Flaxmere (area approximately 897 acres that came into city 1 April 1964). Departure From Operative District Scheme Dated at Hastings this 10th day of June 1965. PUBLIC notice is hereby given, pursuant to the provisions of 5470 B. A. KREBS, Town Clerk. the Town and Country Planning Act 1953 and its amendments and of the regulations made thereunder, that the Town and Country Planning Appeal Board, by order dated 1 June 1965, has consented to a specified departure from the provisions PALMERSTON NORTH CITY COUNCIL of the Rotorua County Council's Operative District Scheme, by permitting the applicants M. K. Hunt Foundation Ltd. to TOWN AND CouNTRY PLANNING ACT 19513 erect on the land described in the Schedule hereto a saw­ mill and timber products factory and by permitting the applicants Jack Ashworth Ltd. to erect storage buildings on the PUBLIC notice is hereby given that the Palmerston North City said land, notwithstanding that the land is at present zoned Council is to apply to the Town and Country Planning Appeal Residential "B" and shall remain so zoned. Board, pursuant to section 35 of the Town and Country SCHEDULE Planning Act 1953, for permission to depart from the pro­ v,isions of Council's Operative Planning Scheme on the THOSE pieces or parcels of land being Lots 1 and 2, following matters. Deposited Plan S. No. 6744, South Auckland Registry, contain­ ing eleven acres three roods thirty-nine decimal eight perches "'To permit the erection of a car port .on Lot l, D.P. 7503, (11 a. 3 r. 39·8 p.), and Ngapuna lo 3c 1 Block, containing being 119 Heretaunga Street, without the provision of a side five acres one rood twenty-seven perches (5 a. 1 r. 27 p.). yard as required by the Code of Ordinances." Dated at Rotorua this 14th day of June 1965. Any person or persons objecting to or supporting the proposals or requiring modification thereto, must submit his 5465 N. W. McCORMICK, County Clerk. or their objections in writing to the Council by 4 p.m. on the 16th day of July 1965. Dated at Palmerston North this 22nd day of June 1965. ROTORUA COUNTY COUNCIL 5511 A. M. P. HALL, Town Clerk.

TOWN AND COUNTRY PLANNING ACT 1953 BOROUGH OF FEATHERSTON Departure From Operative District Scheme PUBLIC notice is hereby given, pursuant to the provisions of the TOWN AND COUN1RY ,PLANNING ACT 1953 Town and Country Planning Act 1953 and its amendments and of the regulations made thereunder, that the Town and Public Notification of Amendments to the Featherston Borough Country Planning Appeal Board, by order dated 25 March Approved District Scheme 1965, has consented to a specified departure from the pro­ visions of the Rotorua County Council's Operative District PUBLIC notice is hereby given, pursuant to a resolution of the Scheme by permitting the applicant A. M. Rolleston to erect Council made on the 17th day of June 1965, amendments to on the land described in the Schedule hereto enlarged premises the Featherston Borough Approved District Scheme have been to be used for carrying on the grocery business at present recommended for approval under the Town and Country conducted on the said land, subject to the following conditions : Planning Act 1953. The amendments relate to increases in the area of residential zoning at Brandon and Waite Streets, 1. That the new or enlarged premises to be erected conform also Renall and Watt Streets, and rezoning to Industrial "C" in all respects with county bylaws and any other relevant that area of land surrounded by Revans, Donald, and Crawford regulations or Acts. Streets. Part of Crawford Street is shown to be closed, and 2. That the said new or enlarged premises and the site be the closed portion has been designated as a proposed reserve, used for the sole purpose of carrying on the grocery business The amendments also include changes to the Code of Ordin­ at present conducted by the applicant, this condition to apply ances to extend the types of uses permitted conditionally to any future purchaser or assignee. within the Industrial "A" zone. The amendments have been 3. That the premises be sited to the satisfaction of the deposited in the Council office and are there open for inspec­ Council and in any case so as to provide adequate off­ tion, without fee, to all persons interested therein, at any street parking. time when the above place is open to the public. Objections 4. That the applicant supply proper and adequate rubbish ~o the all?-endments shall be in writing on form E prescribed receptacles to the satisfaction of the Council. m the Fust Schedule of the Town and Country Planning 5. That no flashing illuminated sign be operated on the said Regulations 1960 and shall be lodged at the office of the land except with the consent of the Council. Council at any time not later than Friday, 13 August 1965. SCHEDULE ~t a _later date every objection shall be open for public ALL that parcel of land containing 1 acre 1 rood 13 · 6 perches, mspect10n, a_nd . any person w~o wishes to oppose or sup­ being Lot l, Deposited Plan 32963, South Auckland Registry, port any ob1ect10n will be entitled to be heard at a hearing situate at Main Road, Owhata. of objections if he notifies the Town Clerk in writing within a period of which public notice will be given. Dated at Rotorua this 14th day of June 1965. Dated at Featherston this 18th day of June 1965. 5466 N. W. McCORMICK, County Clerk. 5504 M. J. CARR, Town Clerk.

HASTINGS CITY COUNCIL UPPER HUTT BOROUGH COUNCIL

TowN AND COUNTRY PLANNING ACT 1953 TOWN AND CouN1RY PLANNING Acr 1953

Inviting Proposals for Hastings District Scheme District Scheme Change Approved PUBLIC notice is hereby given that the Hastings City Council, PURSUANT to the Town and Country Planning Act 1953 and the at its meeting held on the 29th day of April 1965, has resolved Town and Country Planning Regulations 1960, public notice is to prepare for those parts of the city described in the Schedule hereby given of the subject-matter of an application consented hereto a district scheme as required by the provisions of the to by the Town and Country Planning Appeal Board as stated Town and Country Planning Act 1953. hereunder: Every person concerned and every local authority in the Under Section 35 of the above-mentioned Act: district as defined by section 2 of the Act is hereby invited to Applicant: Fairfield Holdings Ltd. submit full information as to the proposals (including public works) which in his or its opinion should be considered in the . Ierms of Consent: Specified departure, subject to the con­ preparation of the scheme.· d1t10ns s'?t o~t below, permitting the applicant to use the Proposals, marked "Hastings District Scheme", should be land. specified m the Schedule hereto for the provisions of car­ addressed to the Town Clerk and delivered at the Town Clerk's parkmg spaces to be provided in conjunction with a· super­ office on or before the 20th day of October 1965. market to be _erected on adjoining property notwithstanding tha~ the land 1s at present zoned "Residential" and shall re­ SCHEDULE mam so zoned, the following conditions to apply: (1) Frimley (area approximately 598 acres that came into the city on 1 April 1957). 1. That not less than 30 car-parking spaces be provided, and 2. That an adequate close-boarded fence not less in height (2) Coventry and Kenilworth Roads areas (area approxi­ than 6 ft 6 in. from ground level, supported by concrete mately 110 acres) that came into the city 1 April 1962, being posts, and to the sat~sfaction of the Borough Engineer, the two areas comprising that land bounded by Coventry Road, be. erected o~ th~se sides of .the land contiguous withthe Tomoana Road, Williams Street, and the Napier to Hastings adJacent residential properties and being more particu­ Railway line (Coventry Road area) and that land bounded by larly the east, south, and west sides of the property the the Napier to Hastings Railway line, Kenilworth Road, Karamu subject of this application. W40 THE NEW ZEALAND GAZETTE No. 35

SCHEDULE STATUTORY REGULATIONS ALL that piece of land situated in the Borough of Upper Under the Regulations Act 1936, statutory regulations of Hutt contammg twenty-three decimal five four perches general legislative force are no longer published in the New (o;;:1., :or. 23 ·S4 p.} mor.e or less, and being part of Section Zealand Gazette, but are supplied under any one or more of 142 of the Hutt District and being also Lot 3 on D.P. 12814 the following arrangements: and being all the .land c0mprised :and described in certificate (1) All regulations serially as issued (punched for filing) of title, Volume 502, folio 287 (Wellington Registry). subscription £3 per calendar year in advance. Effective Date: 12 May 1965. (2) Annual volume (including index) bound in buckram, 50s. per volume. (Volumes for years 1936-37 and The · consent of the Town and Country Planning Appeal 1939-42 are out of print.) Board is C0'Iltairred in appeaJ-1 No. 176 /-64. ( 3) Separate regulations as issued. 5505 C. G. CROSS, Town Clerk. The price of each regulation is printed thereon. GENERAL PUBLICATIONS INDUSTRIAL CONCILIATION AND ARBITRATION IN FRIENDLY SOCIETIES ACT 1909 NEW ZEALAND By N. S. Wooos ADVERTISEMENT .OF CANCELLING Royal 8vo, cloth bound, blocked on spine in gold, coloured jacket, 208 pages, 13 pages of illustrations. Price 21s., post free. N@TICE is hereby given that the Registrar of Friendly Societies has, pursuant to section 70 of the Friendly Societies Act 1909, MECHANICS OF THE MOTOR VEHICLE by writing under his ,hand dated this 21st day of June 1965, (1HEORY AND PRACTICE} cancelted the registry of Court King Edward's Pride, No. 8214, of :the United Otago Di.strict of the Ancient Order of Foresters This copiously illustrated 364-page authoritative book is (Register No. 10/30), .held .at Dunedin, on the ground that the strongly recommended by the N.Z. Motor Trade Certifica.tion said branch has ceased to exist. Board. 5507 V. THOMSON, Registrar. 364 pages, illustrated. Price 21s. CARPENTRY IN NEW ZEALAND A new easy-to-follow book written with the guidance of the New Zealand building industry by men well versed in the LAW PRACTITIONERS ACT 1955 building practice of this country. It contains sections on tools, plans, timber construction, concreting, etc. An excellent gift for the do-it-yourself handyman. PURSUANT to the Law PTactifioriers Act 1955, notice is hereby given that the Supreme Court ·of New Zealand, sitting at 242 pages, 406 illustrations, strongly bound. Price 35s. · Christchurch on the 21st day of June 1965, ordered that Shaheed Mohammed ·be suspended from practice until the JOINERY IN NEW ZEALAND decision of· the Court of Appeal of New Zealand is known. PART I, DOORS Dated at Christchim:h this 21st day of June 1965. 70 pages, illustrated. Price 6s. 6d. 5512 T. A... F. WITHERS, .Deputy Registrar. FARM ENGINEERING By A. W. RIDOOLLS A most informative book dealing with levelling drainage, irriga:tion, wa:t:er supply, the building of. woolsheds, loading ESTATE OF ARTHUR ROWLING ramps, haybarns, cowsheds, silos, fences, gates, and other farm structures. NoncE is hereby· ;given by tne ·.Public· Trustee; as executor of 422 pages, 235 illustrations. Price 42s. the· wm of Arthur Rowling, late of Mariri, ,orchardist, that BRIDGE MANUAL the partnership known as A. Rowling and Son which was carriiecl on by· the said Arthur Rowling and Mr Jack Rowling, This manual has been prepared as a guide to departmental of Ma;riri, orchardist, was by reason of the death of Arthur engineeTs, draughtsmen, surveyors, and overseers employed on Rowling on 14 November 1963 dissolved on that date, and highway bridge design and construction. that the lmsiness 1has been ,carried on under the same name 340 pages. Price 30s., ,post free. by the said faok Rowling as from the date of dissolution. G, S. HAY, District Public Trustee. HOUSING THE CITIZEN Nelson. 5523 Although this publication is issued primarily as a guide for local authorities, it contains information of value to all who are interested in housing. 64 pages, illustrated. Price 3s. 6d. NEW ZEALAND GOVERNMENT PUBLICATIONS THE NEW ZEALAND WARS . GOVERNMENT BOOKSHOPS AND 1HE PIONEERING PERIOD A selective range of Government publications is available By JAMES COWAN from the following Governmei:it Bookshops: Vol. I, 1845-1864. Wellington: 20 'Mo'lesworih Street 472 pages, illustrated. Price 45s. Private Bag Telephone 46 807 Vol. II, The Hauhau Wars, 1864-1872. Auckland.: State Advances Bldg., Rutland Street P.O. Box 5344 .. .. Telephone 22 919 560 pages, illustrated. Price 45s. Christchurch: 130 Oxford Terrace P.O. Box 1721 .· · .· · Telephone 50 331 Dunedin: ,Corner of Water and Bond Streets THE MAORI AS HE WAS P.O. Be>X 1104 Telephone 78 703 By ELSOON BEST Wholesale · Retail Mail Order 296 pages, illustrated. Price 20s. Pos.taye: AH 'publicatigns are post ·or freight free by second­ class surface mail or surface freight. Postage or freight is extra when publications are forwarded TREATY OF WAJTANGI by first-class surface mail, by air mail, or by air freight. Facsimiles of the Declaration of Independence and the Call, write, or phone yotrr nearest Government Bookshop original draft of the Treaty of Waitangi by the Lieut. Governor for. yeur requirements. Hobson, plus the signatures of the principal .chiefs. THE NEW ZEALAND GAZETIE 16 pages plus signatures. Price 25s. Subscriptions--The subscription .is at the rate of £7 per calendar year, facluding postage, payable in advance. A DICTIONARY OF THE MAORI LANGUAGE Single copies available ,as issued. The price of each Gazette varies and is printed thereon. By HERBERT 'W, WILLIAMS The New Zealand Gazette is published on Thursday Sixth edition, revised and augmented under the auspices of evening of each week, and notices for insertion must be the Polynesian Society. received by the Government 'Printer before 12 o'clock of the 532 pages. Price J5s. da.y preceding publication. Advertisements are charged at the rate of ls. per line. FLORA OF NEW ~EALAND The ,number .of insertions required must be written across t.heface of'the·adverti-sement · . VOL. I, INDIGENOUS ThACHEOPffiTA AU :advertisements shoald be written on one side of the By H. H. ALLAN paper:, and signatures, etc., should be written in a legible hand. 1;140 pages. Price 105s. 24 JUNE THE NEW ZEALAND GAZETIE .1041

TREES AND SHRUBS OF NEW ZEALAND THE MEANING OF'ANIMAL FORM By A. L. POOLE AND N. M. ADAMS PART Two Royal 8vo, cloth bound, blocked on spine in gold, five­ "Change and Continuity" colour jacket, 250 pages, 121 blocks and a map of the Botani- By ANDREW PACKARD Price ls. 6d. cal Regions of New Zealand. Price 25s., post free. THIS EARTH OF OURS ANIMAL NUTRITION Principles and Practice PART Two By G. A. BIBY Price ls. 6cl. By I.E. CooP 128 pages. Price 17s. 6d. PLANT PROTECTION IN NEW ZEALAND A comprehensive guide to professional growers, students, ARABLE FARM CROPS OF NEW ZEALAND and home gardeners. By J. w. HADFIELD 704 pages, heavily illustrated. Price 56s. 322 pages, illustrated. Price . 28s. 6d. TIMBER PRESERVATION IN NEW ZEALAND ROUTE GUIDE TO THE RANGES WEST OF Prepared by the Timber Preservation Authority. HAWKE'S BAY 20 pages. 'Price ls. 6d. Compiled by N. L. ELDER, Honorary Forest Ranger, New Zealand Forest Service. STUDENTS' FLORA OF NEW ZEALAND 54 pages, illustrated. Price 3s. 6d. AND OUTLYING ISLANDS SHOOTERS, GUIDE TO NEW ZEALAND By T. W. KIRK, F.L.S. WATERBIRDS 406 pages, bound in cloth. Price 24s. By K. A. MIERS, F. L. NEWCOMBE, and R. w. s. CAVANAGH 36 pages. Price ls. 6d. HANDBOOK TO THE ELECTRIC WIRING REGULATIONS 1961 Price Ss. 6d. NEW ZEALAND NATIONAL PARKS 32 pages, illustrated. Price 3s. NEW ZEALAND BOILER CODE 284 pages. Price 30s. VOLCANOES OF TONGARIRO NATIONAL PARK By D. R. GREGG Price 7s. 6d. MAORI HOUSES AND FOOD STORES By W. J. PHILLIPPS MODERN FICTION FOR SIXTH FORMS 212 pages, illustrated. Price 18s. A . select list prepared by the School Library Service. THE MOA-HUNTER PERIOD OF MAORI CULTURE 154 pages. Price 5s. By ROGER DUFF 400 pages, illustrated. Price 55s. FICTION FOR POST-PRIMARY SCHOOLS An annotated list prepared by the School Library Service. ECONOMICS OF THE NEW ZEALAND MAORI 182 pages. Price 7s. 6d. By RAYMOND FIRTII Professor of Anthropology in the University of London. BOOKS TO ENJOY (Standards 1 and 2) 520 pages. Price 50s. Price ls. TE AO HOU (THE NEW WORLD) BOOKS TO ENJOY Published quarterly by the Maori Affairs . Department. (Standards 3 and 4) 40 pages. Price ls. 6d. Annual subscription 7s. 6d. Price 2s. 6d. per copy.

NEW ZEALAND OFFICIAL YEARBOOK, 1963 THE ARTS OF THE MAORI 56 pages. Price 12s. 6d. 1,225 pages, illustrated. Price 17s. 6d. POMPALLIER INDUSTRIAL DEVELOPMENT CONFERENCE THE HOUSE AND THE MISSION REPORT, JUNE 1960 Compiled by J. R. CoLE 184 pages. Price 6s. Assistant Librarian, Alexander Turnbull Library. EQUAL PAY IMPLEMENTATION COMMITTEE 44 pages, illustrated. Price 2s. 6d. REPORT 1960 32 pages. Price ls. 6d. TASMAN AND NEW ZEALAND A Bibliographical Study THE TREES OF NEW ZEALAND By E. A. McCORMICK By L. CocKA YNE and E. PHILLIPS TURNER 72 pages, illustrated. Price 7s. 6d. Fourth Edition, revised in part, 1958 Earlier editions of this book have proved immensely SAMUEL BUTLER popular with teachers, students, and many others as a guide AT to · identifying quickly and accurately, trees encountered in MESOPOTAMIA country districts, botanical gardens, and reserves. By PETER BROMLEY MALING 182 pages, illustrated. Price 25s. 66 pages, illustrated. Price 7s. 6d. RADIO IN NEW ZEALAND .. By J. C. REID- Price ls. 6d. WAR IN THE TUSSOCK Te Kooti and the Battle at Te Porere LISTENING TO RADIO BY ORMOND WILSON By J. C. REID Price ls. 6d. 72 pages. Price 5s. THE MEANING OF ANIMAL FORM WEST COAST REGION PART ONE (National Resources Survey, Part I) "Looking at animals" Compiled by the Town and Country Planning Branch, By ANDREW PACKARD Price ls. 6d. Ministry of Works. PLAY PRODUCTION 180 pages, plus 7 maps; profusely illustrated. Price 35s. By NGAIO MARSH Price ls. 6d. BAY OF PLENTY REGION THE NEW HARVEST (National Resources Survey, Part II) By RODERICK FINLAYSON Price ls. 6d. 348 pages, plus 6 maps, profusely illustrated. Price· 65s: PAPERMAKING IN NEW ZEALAND WEST COAST COMMITTEE. OF INQUIRY By FRANK CoITERELL, with drawings, by ROY COWAN REPORT 1960 Price ls. 6d. Price 2s. 6d. 1042 THE NEW ZEALAND GAZETTE No. 35

SUPPLEMENTARY .REPORT-THE WEST COAST THE SOUTH-EAST INTERIOR LANDS COMMITTEE OF INQUIRY, OCTOBER 1960 (Geographic Regions of Australia No. 2) 24 pages. Price ls. 6d. By K. W. ROBINSON 32 pages. Price 2s. THE RETURN OF THE FUGITIVES By RODERICK FINLAYSON Price ls. 6d. THE NORTH-EAST COASTLANDS (Geographic Regions of Australia No. 3) CHANGE IN THE VALLEY By A. D. TWEEDIE 36 pages. Price 2s. By GEOFFREY NEES Price ls. 6d. SOUTH-EAST COASTLANDS TE TIRITI O WAITANGI (Geographic Regions of Australia No. 4) By R. M. Ross Price ls. 6d. By K. W. ROBINSON 36 pages. Price 2s. A HISTORY OF GOLD MINING IN NEW ZEALAND By J. H. M. SALMON Price 37s. 6d. THE SOUTH-WEST AND GULFLANDS REGION (Geographic Regions of Australia No. 5) NEW ZEALAND OR RECOLLECTIONS OF IT By A. D. TWEEDIE By EDWARD MARKHAM Price 30s. 32 pages. Price 2s. PASTORAL AUSTRALIA TIMBER PRESERVATION IN NEW ZEALAND (Geographic Regions of Australia No. 6) Issued By The Timber Preservation Authority 1963 By K. w. ROBINSON Price 2s. New Zealand Specifications. 7s. 6d. LIFE IN URBAN AND INDUSTRIAL BENGAL FROM KENT TO WELLINGTON By PADMINI SENGUPTA Price ls. 6d. PART ONE By JAMES K. BAXTER Price ls. 6d. KATHERINE MANSFIELD IN HER LETTERS By D. M. DAVIN Price ls. 6d. FROM KENT TO WELLINGTON PART Two IRON AND STEEL IN AUSTRALIA By MICHAEL TuRNBULL Price ls. 6d. By K. W. ROBINSON Price ls. 6d. THE WATERFRONT OIL By MICHAEL TuRNBULL Price ls. 6d. By w ALTER BROOKES, illustrated by PETER CAMPBELL Price ls. 6d. SAWMILLING YESTERDAY A DAIRY FARM By RUTH DALLAS, illustrated by JULIET PETER By RAY CHAPMAN-TAYLOR Price ls. 6d. 44 pages. Price 2s. WRITING IN NEW ZEALAND A SHEEP STATION HISTORICAL WRITING By FRANK COTTERELL Price 2s. By MICHAEL TURNBULL Price ls. 6d. THE COALMINERS POETRY IN NEW ZEALAND By P. R. EARLE Price 2s. By w. A. OLIVER Price 2s. PIONEERS AND PROFESSIONALS By IAN A. GORDON Price ls. 6d. EARLY JOURNALS AND RECORDS By IAN A GORDON Price ls. 6d. CONTENTS THE HIGH COUNTRY RUN PAGE BY JoHN PASCOE Price ls. 6d. ADVERTISEMENTS 1034 MOAS AND MOA-HUNTERS APPOINTMENTS 1013 BJ ROGER DUFF Price ls. 6d. BANKRUPTCY NOTICES 1031 PAUL'S PENNY DEFENCE NOTICE ...... 1012 A study in Private and Public Finance By W. B. SUTCH Price ls. 6d. LAND TRANSFER ACT: NOTICES 1032 LIFE AND WORK OF THE MAORI CARVER MISCELLANEOUS- By T. BARROW Price 2s. Conscience Money Received 1021 Customs Tariff: Notices ...... 1024 THE SHEEP FARM Education Act: Notice ...... 1021 By P. R. EARLE, illustrated by JULIET PETER Price ls. 6d. Forests Act: No'bice 1020 Land Districts, Land Reserved, Revoked, etc. 1015 Maori Affairs Act: Notices 1019 THE COASTER Meteorological Table 1028 By JAMES K. BAXTER, illustrated by WILLIAM JoNES Motor Drivers Regulations: Notice 1015 Price ls. 6d. Motor Launch Regulations: Notices ...... 1018 Motor Ve1hicles Registration and Licensing Regulations Notice ...... 1014 THE VOYAGE OF THE CUTTYHUNK National Parks Act: Notice 1021 By MARIBELLE CoRMAC, illustrated by ROY COWAN. National Savings Act: Notices 1015 Price ls. 6d. Noxious Weeds Act: Notice 1021 Public Works Act: Land Taken, etc. 1016 A BRIDGE Rabbits Act: Notices 1020 Regulaitiions Act: Notice...... 1031 By foAN ELLIS Price ls. 6d. Reserve Bank of New Zealand Act: Notice 1023 Reserve Bank Statement...... 1023 THREAD AND FABRIC Sales Tax Act: Notice 1027 By FRANK CoTTERELL Price ls. 6d. Schedule of Contracts 1023 Standards Act: Notice ...... 1022 Transport Act: Notice ...... 1015 INTRODUCING AUSTRALIA AND ARID AUSTRALIA Trustees Savings Banks Act: Notice 1022 (Geographic Regions of Australia No. 1) By A. D. TWEEDIE Price ls. 6d. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 1003-12

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