No. 76 2025

THE NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 8 DECEMBER 1966

SCHEDULE CoRRIGENDUM WELLINGTON LAND D1STR1cr:.-TAUMARUNUI CoUNTY SECTIONS 3, 8, 15, 16, 18, and 19, Block XIV, Kaitieke Survey IN the Second Schedule of the notice published in Gazette, District, and Section 2, Block II, Manganui Survey District: 4 August 1966, No. 46, page 1240, "Exchange of Permanent Area, 2,588 acres and 5 perches, more or less. Certificates State Forest Land in the Nelson Land District for Other of title, Volume 244, folio 132; Volume 687, folio 20; Land ..." Volume 722, folio 45; Volume 735, folio 72 (S.O. Plans 15366, For "Lot l, D.P. 6670" read "Lot l, D.P. 6770". 15978, 16106, 16815). As shown on plan marked I.A. 52 / 517 deposited in the Dated at Wellington this 2nd day of December 1966. Head Office, Department of Internal Affairs at Wellington, A. L. POOLE, iDirector-General of Forests. and thereon edged red. (F.S. 6/4/187) Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 30th day of November 1966. Declaring an Area in the Acclimatisation District to be a D. C. SEATH, Minister of Internal Affairs. Wildlife Refuge Goo SAVE THE QUEEN! ----L..... (I.A. 46/29/376) iB:BRN!AR.!D !FERGUSSON, Governor-General A PROCLAMATION Land Taken for Soil Conservation and River Control 1. Pursuant to section 14 of the Wildlife Act 1953, I, Purposes in Block VIII, Orahiri Survey District, W aitomo Brigadier Sir Bernard Edward Fergusson, the Governor­ County General of New Zealand, hereby proclaim and delare the area described in the Schedule hereto to be a wildlife refuge in BERNARD FERGUSSON, Governor-General the Otago Acclimatisation District for the purposes of the Wildlife Act 1953. A PROOLAMATIOfN 2. The Proclamation issued on the 8th day of April 1966 PURSUANT to the Public Works Act '1928, I, Brigadier Sir and published in the New Zealand Gazette, on the 21st day Bernard Edward Fergusson, ithe Governor-General of New of April 1966, at page 657, declaring an area in the Otago Zealand, hereby pi;oclaim a,nd declare that the land des­ Acclimatisation District as a wildlife refuge for ·the purposes cribed in the Schedule hereto is hereby taken for soil of the said Wildlife Act 1953, is hereby revoked. conservation and river ,oontml purposes, and shall vest in the Mayor, Councillors, and Citizens IOif the Borough of Otorobanga as !from the date hereinalf ter menti:oned; a,nd [ also SCHEDULE declare tthat this 1P110clamation shall take effect on and after SECTION 66, Block VI, Town of Wyndham: Area, 13 acres, the 12th day of December 1966. more or less. All certificate of title, Volume 43, folio 18 (S.O. Plan 1350). Also, Section 80, Block VI, Town of SCHEDULE Wyndham: Area, 12 acres, more or less (S.O. Plan 1350). Soum AucnAND LAND DISTRICT As shown on plan numbered I.A. 46/29/418 and deposited ALL those pieces of land situated in mock VIII, Orahiri Sur­ in the Head Office, Department of Internal Affairs at vey :District, des·cribed as follows : Wellington, and thereon edged in red. A. R, P. ,Being Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 0 0 39 Orahiri l, Section 30B, Lot 6. 30th day of November 1966. 0 0 38 · 9 Orahiri 1, Section 30B, Lot 8. D. C. SEA1H, Minister of Internal Affairs. As the same are shown on a plan lodged in the office of the Chief Surveyor at Hamilton as No. M.rL. 18122, and :there­ Goo SAVE THE QUEEN! on bordered red. (I.A. 46/29/418) Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 25th day of October ,1966. Revoking a Proclamation Declaring an Area of Land in the [L.s.] PERCY B. ALI.JEN, Minister of W:otks. W aimarin 10 Acclimatisation District as a Wildlife Refuge Goo SAVE THE QUEEN! (P.W. 96/434220/0; D.O. 96/434220/0) BBRNtA.RiD (FERGUSSON, Governor-General A ,PIROCLAMATION Land Taken for the Purposes of Public 0/jices in the Ci,ty of 1PURSUANT to the Wildlife Act 1953, I, Brigadier Sir Bernard Napier Edward Fergusson, the Governor-General of New Zealand, hereby revoke the proclamation issued on the 30th day of BERNARD FERGUSSON, Governor-General June 1961 and published in the New Zealand Gazette, on the 13th day of July 1961, at page 984, declaring an area in the A PROCDA:MATlION Waimarino Acclimatisation District as a wildlife refuge, for PURSUANT to the Public Works Act 1928, I, Brigadier Sir the purposes of the said Wildlife Act 1953, insofar as it Bernard Edward Fergusson, the Governor-General of New affects the land described in the Schedule hereto. Zealand, hereby proclaim and declare that the land described 2.026, THE NEW ZEALAND GAZETIE No. 76

in the Schedule hereto is hereby ,taken for the purposes of SCHEDULE public offices, and shall vest in the Mayor, Couricillors, and SOUTH AUCKLAND LAND DISTRICT Citizens of the City of Napier from the date hereinafter mentioned; and I also declare that this Proclamation shall ALL that piece of land containing 3 acres 1 rood 13 · 5 perchc~ take effect on and after the 12th day of December· l966. being Section 24, Block VI, Whakamaru !Survey District. Part certifi,cate of title, No. 3A/1122, South Auckland Land Registry. Given under the hand of His Excellency the Govemor­ SCHEDULE General, and rissued under :the Seal of New Zea·land, this l-IAWKE'S BAY LAND DISTRICT 13th day of October 1966. ALL that piece oif land containing O· 3 perches situated in the (Ls.] PERCY B. ALLEN, Minister of Works. City of Napier, Hawke's !Bay R.D., and being Lot 2 :Of Sub- Goo SA VE THE QUEEN! division 2, D.P. 238. · (P.W. 92/12/22/6; D.O. 92/12/22/6) Given under the hand of His Excellency the Governor­ General, and issued under the 'Seal of New Zealand, this 25th day of October 1966. [L.s.] PERCY B. ALLEN, Minister of Works. Leasehold Estate in Land Taken for the Development of Water Power in Blocks V, VI, and XII, Cairnhill Survey District Goo SA VE THE QUEEN! (1?,'.W. S3/371/0; D.O. 9/39/2/1) BERNARD FERGUSSON, Governor-General A PJWCLAMATION PURSUANT to the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General .of New Land and Easement Over Land Taken for Water Supply Zealand, hereby proclaim and declare that :the leasehold estate Purposes in the City of Whangarei in land described in the Schedule hereto, held ifrom Her Majesty the Queen by Ivan Bernie !Sanders and Thomas Lewis Sanders under and by virtue of pastoral lease recmded in BERNARD FERGUSSON•. Governor-General Volume 386, folio 7, Otago Land Registry, is hereby taken for A PROCLAMATlON the · development oif water power (Roxburgh Power Project) from and a!fter the 12th d;ay of I)ecember 1966. PURSUANT :to the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Zealand, hereby proclaim and declare that the land described SCHEDULE in the First. Schedule hereto is hereby :taken for water supply purposes . and shall vest in the Mayor, Councillors, and 0TAGO LAND DISTRICT .·Citizens of the City of Whangarei as from the date herein­ ALL those pieces of land situated in Otago R.D., described as . after mentioned; and I also proclaim and declare that an follows: · easement is hereby taken in perpetuity for water supply A, R. p. Being purposes over the land described in the Second Schedule Run 568, Block XII, CairnhiU Survey District; . hereto (hereinafter called "the said land") vesting in the 16 0 321 Mayor, Councillors, and Citizens of the City of Whangarei 28 o of f~isi)~d orange on plan M.O.W. ZOQ35 (S.O. (hereinafter ·called "the grantee") first, ,the full and free right, liberty, licence, and authority to convey water along, 2 3 81 over, and under the said land and for that purpose lay, constru.ct, place, reconstruct, cleanse, repair, and maintain i l ~)Part Run 568, iBlock V, Caimhill !Survey Distri.ct; a· ·line of pipes under, along, and over the said land and 0 1 0 coloured orange on plan M.0.W;, 20035 (S.O. · secondly:, ifulf and free right, liberty, licence, and authority 2 0 0 13459). for the grantee, its servants, agents, and workmen from time 0 0 5 · tu time and at all times hereafter to. go, ipass or repass with 14 0 0 . . . or. without horses :;md vehicles of any kind, laden or unladen, 1 0 0 Part · Run 568, Block V~ Cairnhill Survey District; over the said land'; such easement to be held appurtenant to coloured orange on plan M.O.W. 20750 (S.0. the land described in the First Schedule hereto. · 2 FlRST SICHEDULE I g g!Pa~:: 568., Block VI, C. aimhil·l· Survey. Dist.rict; NOR:rH AUCKLAND. LAND DISTRICT 0 0 5 coloured orange on plan M.O.W. 20750 (S.O. 0 0 20 13460). ALL that piece ·of land containing 10· 5 perches situated in 0 0 4 Block XII, Purua Survey District, City of Whangarei, being 0 0 32 part Lot 1, D.P. 11666; coloured blue ,on plan. 0 1 24 Part Section 8, Block VI, Cairnhill Survey District; coloured orange on plan M.O.W. 20750 (S;O. 13460). SECOND SOHEDULE As the same are more particularly delineated on the plans NORTH AUCKLAND LAND DISTRICT marked M.O.W. 20035 (S.O. 13459} and M.O.W. 20750 ALL those pieces of land situated in Block XII, Purua Survey (S.O. 13460) deposited in the office of the Minister of Works District, City of Whangarei, described as follows : at Wellington and thereon coloured as above mentioned. ~ ~ ~ Bcing Given under the hand of His Excellency the Governor­ o (); U·31 General, and issued under the Seal of New Zealand, this 0 0 23· 1},Parts Lot 1, D.P. 11666; coloured blue on plan. 20th day of October 1966. 0 0 8·8J [Ls.] PERCY B. ALLEN, Minister of Works. 0 0 0·7 Part Lot 1, D.P. 53689; coloured yellow on plan. Goo SAVE THE QUEEN! As the same are more particularly delineated on the plan (P.W. 92/12/47 /6; D.O. 92/12/47 /6) marked. Mn.w. 20729 (S.O. 45112} deposited in the office of the Minister otf Works at Wellington, and thereon coloured as above mentioned. · Given under rthe hand of Hi& Excellency the Govemor­ An Easement over Land Taken: for Drainage Purposes. and General, and issued under the Seal of New Zealand, this Flood-protection Works in the Borough of Whakatane 25th day of October 1966. fL.s.] PERCY B. ALLEN, Minister .of Works. BERNARD FERGUSSON. Governor-General Goo SAVE THE QUEEN! A PROtLAMATION (P.W. 50/29;, D.O. 50/15/15/0) PURSUANT to the Public Works Act 1928,'. I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Zealand, hereby- proclaim and declare that the easement des;cri:bed in the First Schedule hereto is herepy taken fot drainage purposes and :flood-protection works over the land Land Taken for ·the Develqpment of Water Power: (Lake described in the · Second Schedule :hereto, and shaH vest in Taupo and the Waikato River· Power Scheme) in ·Block VI, the Mayor, Councillors, and Citizens of the Borough of Whakamaru Survey District Whakatane, as from the date hereinafter mentioned; and I also declare that this ·Proclamation shall take effect on and after the 12th day of December 1966 .

. BERNARD FERGUSSON. Governor-General ~ A PROCLAMATION FIRST SCHEDULE PURSUANT to ,the Public Works Act 1928, IJ, Brigadier Sir SOUTH AU~KLAND LAND DISTRICT Bernard Edward FergusS'on, the Governor--General of New Zealand;. hereby proclaim and declare that the land described Description of Easement in· the Schedule hereto· is hereby taken for the development 1. The full and free right for the. Whakatane Borough of water power (Lake Taupo. and the Waikato River Power Council (herei1rnfter caHed "the. grant~.e"} from time to time, Scheme): · · · and at all times hereafter, to construct and install open 8 DECEMBER THE NEW ZEALAND GAZETTE 2027. drains and/ or drainage pipes or concrete conduits through A. R. P. Being and under those pieces or£ land described in the Second O .0 8 · 5 ·Part Lot 8, D.P. 36843; coloured yellow :'Ort plan Schedule hereto, and to discharge, convey, and drain into M.O.W. 20764 (!S.O. 42382). .. , and through such open drains and/ or drainage pipes or 0 0 8 · 2 Part Lot 9, D.P. 36843; coloured blue on plan concrete conduits all water, whether rain, tempest, spring, M.O.W. 20764 (S.0. 42382). surface, soakage, seepage water, or water from any stream 0 0 7·9 Part Lot 10, D.P. 36843; coloured yellow on plan or river, in any quantities, rfrom the Borough of Whakatane M.O.W. 20764 ('S.0. 42382). . , and/ or neighbouring localities. 0 0 8 · 3 Part Lot 11, D.P. 36843; coloured blue on plan_ 2. The right to repair, alter, construct, or re·construct a M.0.W. 20764 (S.O. 42382). stopbank on :the easement strip; and to increase or decrease 0 0 13· 5 Part Lot 3, :D.P. 29308; coloured sepia on plan the height or dimensions olf any such stopbank so erected, M.O.W. 20764 (S.O. 42382). and otherwise maintain it in a due state of efficiency. 0 0 12 · 4 Part Lot 4, D .. P. 29308; coloured yellow on plan 3. The right to enter upon the easement strip for the M.0.W. 20764 (S.0. 42382). purposes orf taking therefrom any earth, clay, stone, boulders, 0 0 O· 3 Part Lot 5, D.P. 29308; coloured orange on plan gravel, sand, or other materials placed thereon for the pur­ M.O.W. 20764 (S.0. 42382). poses o:f giving effect to :the easement and not as a profit a eJi O 8·6 Part Lot 9, D.P. 29308; colourec;l,blut on plan prendre. M.O.W. 20764 (S.O. 42382). · · · ' · . 0 0 23· 3 Part Lot 10, D.P. 29308; coloured sepia ·on plan 4. The right to repair, cleanse, or maintain all such open M.0.W. 20764 (S.O. 42382). drains and/ or pipes or concrete conduits, including any 0 0 19· 5 Lot 2, D.,P. 29306, and part Lot 27, D.P._11,056; manholes, valves, or surface boxes as may be constructed, coloured yellow on plan M.O.W. 20164 (S.0; laid down, or erected in, or under, the easement strip in a 42382). good and efficient state orf repair. 0 0 21 · 1 Part Lot 54, D.P. 11056; coloured yellow on plan 5: The right to enter on to the easement stdp at all times, M.0.W. 20764 (S.0. 42382). by day or by night, by the grantee's engineers, officers, agents, 0 2 28 1Part Lots 52 and 53, n,P. 11349, and part Lots and workmen, and, with or without vehicles and machinery, 59 and 60, :D.P. 11056; coloured sepia on plan loaded or unloaded, to pass through or over the easement M.O.W. 20764 (S.O. 42382). _ strip for rthe purposes of constructing, reconstructing, altering, 0 0 12 · 1 Part Lot 2, D.P. S. 6082; coloured blue on plan repairing, and maintaining the stopbank and drain, and M.O.W. 20764 (\S.0. 42382). · generally to do and perform such acts and things in or 0 0 15 · 5 Part Lot 1, D.P. S. 106; coloured yellow on plan upon the easement strip as may be necessary or proper for, M.0.W. 20764 (S.0. 42382). or in relation to, any orf the purposes aforesaid; and for that 0 0 18 · 8 Part Lot 62, D.P. 11056; coloured blue on plan purpose, in the case olf an emergency, to make temporary M.O.W. 20764 (iS.0. 42382) . roads or approaches over the servient land in order to 0 0 8 Part Lot 62, D.P. H056; coloured yellow on plan gain access to the stopbank and easement strip, doing thereby M.0.W. 20764 (S.0. 42382). no unnecessary or avoidable damage. 0 0 15 · 6 Part Lot 61, D.P. 11056; coloured yellow on plan 6. The right to plant, sow, and maintain trees, shrubs, M:O.W. 20764 . (S.O. 42382). plants, or grasses on the easement strip. 0 0 5 · 7 Part Lot 61, D.P. 11056; coloured sepia on plan M.O.W. 20765 (S.O. 42972). 7. The right to lay or deposit on the easement strip any. 0 0 5 · 6 Part Lot 108, D.P. 11056; coloured blue on plan material whatsoever to be used on the stopbank, and to M.O.W. 20764 ('S.0 .. 42382). . erect on .the easement strip any temporary shelter :for 0 0 2 · 1 Part Lot 108, D.P. l l056; coloured yellow on ·plan. workmen or other persons, causing thereby as little damage M.O.W. 20765 (S.0. 42972). or inconvenience as may be. 0 0 5·4 Part Lot 107, D.P. 11056; coloured 'sepia on_ plan 8. The right to dig and excavate the soil at the said ease­ M.0.W. 20764 ('S.O. 42382). ment strip to such extent and depth as the grantee shall 0 0 2 Part Lot 107, D.P. 11056; coloured blue on plan deem to be necessary for the purpose of carrying out or M.O.W. 20765 (S.0. 42972). , ... performing any of the provisions of the said easements : 0 0 4 Part Lot 106, D.P. 11056; coloured yellow on plan provided, however, that on entering onto the easement strip M.O.W. 20765 (S.0. 42972). for the purposes af constructing, reconstructing, repairing, 0 0 2 Part Lot 106, D.P. 11056'; coloured sepia on·. plan or maintaining the stopbank and drain, such work ,vill be M.0.W. 20765 (S.O. 42972). carried out and completed with as ,little disturbance to the 0 0 5·4 Part Lot 105, D.P. 11056; coloured blue on plan surface o:f :the easement strip as possible, and on completion M.O.W. 20764 (!S.O. 42382). of such work the surface of the easement strip will be 0 0 5 · 2 Part Lot 105, D.P. 11056; coloured yellow on ":plan restored at the cost of the grantee. M.O.W. 20764 (S.O. 42382). 9. The right to remove any ,private bridges situated on the 0 0 5·4 Part Lot 104, D.,P . .11056; coloured sepia ,on .plan easement strip: provided that such bridges are put back in M.0.W. 20764 , (S.0. 42382). the same state and condition as they were prior to removal. 0 0 2 Part Lot 104, D.P. 11056; coloured blµe ·on plan M.O.W.. 20765 (\5.0; 42972}. 0 0 5·4 ,Part Lot 103, D.P. 11056; coloured yellow on plan SECOND SCHEDULE M.O.W. 20764 (S.0. 42382). 0 0 2 Part Lot 103, D.P. 11056; coloured sepia on plan Soum AUCKLAND LAND DISTRICT M.O.W. 20765 (\S.O. 42972). 0 0 5 · 4 1Part ,l;ot 102, D.P. 11056; coloured blue on plan Land Over Which Easement is Taken M.0.W. 20764 (S.O. 42382). ALL those pieces oif land, situated in the Borough of Whaka'" 0 0 2· 1 Pal'.t Lot 102, D.P. 11056; coloured yellow on plan tane, described as follows : M.O.W. 20765 (S.O. 42972). A. R. p. Being 0 0 8 · 7 Part Lot 92, D.P. 11056; coloured sepia on plart M.O.W. 20764 . (IS.0. 42382). · 0 0 10·7 Part Lot 1, D.P. 29308; coloured yellow on plan 0 0 18 · 4 Part Lot 93, n.P. 1:1056; coloured ·blue on plan M.O.W. 20765 (S.0. 42972). . M.0.W. 20765 (iS.O. 42972). 0 0 10·1 ,Part Lot 2, D.P. 29308; coloured blue on plan 0 0 0·6 Part Lot 94, 'D.P. 11056; coloured yellow on plan M:O.W. 20765 (S.O. 42972). 0 0 13 · 7 Part Lot 1, '.D.P. 35030; coloured sepia on plan M.0.W. 20765 (S.0. 42972). M.O.W. 20765 (S.0. 42972). . As the same are more particularly delineated on the 0 0 1 · 8 Part Lot 2, D .. P. 35030; coloured yellow on plan plans marked and :coloured as above mentioned, arid M.O.W. 20765 (S.O. 42972) . deposited in the office of the Minister of Works at O O 1 · 8 Part Lot 3, D .. P. '35030; coloured blue on plan Wellington. M.O.W. 20765 (S.O. 42972). Given under the hand oil' His Excellency the Govetnor"' 0 0 14· 5 ,Part Lot 4, D..P. 35030; coloured sepia on plan General, and issued under the Seal of New Zealand; this M.O.W. 20765 (S.O. 42972). 13th day of October 1966. · O O 8·2 Part Lot 1, D.P. S. 6304; coloured yellow on plan M.O.W. 20765 (S.O. 42972). [L.s.] PERCY B. ALLEN, Minister of Works. O O 11 Part Lot 2, D.,P. !S. 6304; coloured blue on plan Goo SAVE THE QUEEN! M.O.W. 20764 (S.O. 42382). (P.W. 53/524; D.O. 43/8/0) O O 9· 6 Part Lot 9, D.P. S. 6304; coloured blue on plan M.O.W. 20764 ('S.O. 42382). O O 9·6 Part Lot 10, D.P. S. 6304; coloured yellow on plan Land Taken for Road in Block IX, Thames Survey District, M.O.W. 20764 (S.O. 42382). Thames County ' · O O 1 · 3 Pal'.t Lot 1, D.,P. 36843; coloured sepia on plan M.O.W. 20764 (S.0. 42382). BERNARD FERGUSSON, Governor-General O O 10 Part Lot 2, 10.P. 36843; coloured yellow on plan M.O.W. 20764 ('S.O. 42382). A PROCLAMATION O O 1 · 3 Part Lot 3, ID.,P. 36843; coloured blue on plan PURSUANT to the. Public Works Act 1928, I, Brigadier Sir M.O.W. 20764 (IS.O. 42382). Bernard Edward Fergusson, the Governor-Genedil bf ,New 0 O 1 · 3 Part Lot 4, D.P. 36843; coloured sepia on plan Zealand, hereby proclaim and declare that the land described M.O.W. 20764 (!8.0. 42382). in the Schedule hereto is hereby taken for road. O O 10· 5 Part Lot 5, D.,P. 36843; coloured blue on plan M.O.W. 20764 (S.O. 42382) . SCHEDULE O O 10· l Part Lot 6, D.P. 36843; coloured sepia on plan SouTII AUCKLAND LAND DISTRICT M.O.W. 20764 (S.O. 42382). O O 9·6 Part Lot 7, D ..P .. 36843; coloured yellow 10n plan ALL those pieces of land · situated in Block IX, Thames M.O.W. 20764 (S.O. 42382). Survey District described as follows : 2028 THE NEW ZEALAND GAZETIE No. 76

A, R. P, Being Also all those pieces of land situated in Block W:U, Awaroa 6 3 16·5} Parts Section 9, Block IX, Thames Survey Survey nistrict, described as follows : 0 0 35 District., A. R. p. Being 1 0 15 Part Section 15, Block IX, Thames Survey 0 0 33 }!Parts Lot 2, fl.·P. 28705; coloured yellow on plan l])istrict. 1 0 14·6 M.O.W. 20634 (S.O .. 42883). As the same are more particularly delineated on the plan marked M.0.W. 20768 (!S.O. 43424) deposited in the office 0 0 10 · 5 },Parts Lot 1, D .. P. 28705; ,coloured yellow on plan of the Minister of Works at Wellington, and thereon coloured 1 0 20·6 M.O.W. 20634 (S.O. 42883). yellow. 1 0 0 21 .6 }Parts Section 33, Block VIII, Awaroa Survey Dist­ Given under the hand of His Excellency the Govemor­ O O 4 .1 rict; coloured sepia on plan M.O.W. 20634 (SJO. General, and issued under the Seal of New Zealand, this 4288•3). 21st day of October 1966. 3 [Ls.] PERCY B. ALLEN, Minister of Works. g g1~· }1Parts Section 33A, Block VI'll, Awaroa Survey Goo SAVE nm QUEEN! 0 0 6· 1 District;. coloured yellow on plan M.O.W. 20634 0 0 19· 8 (S.O .. 428813). (P.W. 34/1507/0; D.O. 50/12/0) 0 0 1·8 0 0 25 ·Part Allotment 31A, Whangape Parish; coloured sepia on plan M.O:W. 20634 (S.O. 42883). Land Taken for Road in Block XI, Orahiri Survey District, 0 0 '10· 8 Part Section 33, Block VIII, Awaroa Survey Dist­ W aitomo County rict; coloured sepia on plan M.O.W. 20635 (S.O. 42884). BERNARD FERGUSSON. Governor-General g g ~:i lParts Section 34, Block VIH, Awama Survey . J District; ,c?loured blue on plan M.O.W. .20635 A PROCLAMATION 0 0 1 6 o o 14.7 (S.O. 42884). PURSUANT to the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New 0 1 11 ·6 }Parts Section 34A, Block VUI, Awaroa Survey Zealand, hereby proclaim and declare that the land described 0 0 22·4 District; ,coloured yellow ,on plan M.O.W. 20635 in the Schedule hereto is hereby taken for road; and I also 0 0 14·7 (S.O. 42884). declare that this Proclamation shall take effect on and after 0 0 11 · l }1Parts Allotment 31A, Whangape Parish; coloured the 12th day of December 1966. 0 0 9· 3 sepia ,on plan M;O.W. 20635 (S.O. 42884) .. 0 0 32 · 5 1Parts Allotment 3·1A, Whangape Parish; coloured SCHEDULE 0 0 11 ·7 J sepia on plan IM.O.W. 20635 (SJO. 42884). SOUTH AUCKLAND LAND DISIRICT 0 0 24·6} ALL that piece of land containing 21 perches situated in Block 0 0 26 Parts Lot 2, D.P'. 4243; coloured blue on plan XI, Orahiri Survey District, being part Waitomo A 7c 3A o o 12. 8 M.O.W. 20635 (S.O. 42884). Block; as the same is more particularly delineated on the plan marked M.O.W. 20712 (S.O. 43199) deposited in the office 0 0 Jl of the Minister of Works at Wellington, and ther.eon coloured 0 2 13·4 f. 0 0 6. 14 Parts Lot 2, D.P. 4243; coloured blue on plan blue. o o O· 8 M.O.iW. 20636 (S.O. 42885). Given under the hand of His Excellency the Govcrnor­ 0 0 3·3 J General, and issued under the Seal of New Zealand, this 3rd day of October 1966.. 0 0 3·9 Part Lot 3, D.lP. 16700; coloured yellow on plan [L.s.] PERCY B. ALLEN, Minister of Works. M.o.w. 20635 (IS.O. 42884). 0 0 3·9} Goo SAVE nm QUEEN! o O 3 Parts Lot 1, D.,P. 4243; coloured sepia on plan 21 ·4 M.O.W. 20635 (S.O. 42884). (P.W. 24/1414/4; D.O. 22/0/22) o o

Land Taken for Road and for the Use, Convenience, or !P~rts Lot 1, iD.P. 4243; ,coloured sepia on plan f M:i 1 Enjoyment of a Road in Blocks IV, VII, and VIII, Awaroa o o 30· 5 M.O.W. 20636 (S.O. 42885). Survey District,· Raglan County 0 0 1 0 1 4·1 BERNARD FERGUSSON, Governor-General 0 0 23·8 1 A PROOLAM'ATION o o 16·5 0 0 28·8 I PURSUANT to the Public Works Act 1928, I, Brigadier Sir 2 Bernard Edward Fergusson, the Governor-General of New g i i. ·5 /•Parts Allotment 25, Whangape ·Parish; coloured Zealand, hereby proclaim and declare that the land described 0 0 0·05 yellow on plan M.O.W. 20636 (S.O .. 42885). in the First Schedule hereto is hereby ;taken for road and the 0 0 6·1 land described in the Second S~hedule hereto is hereby taken 1 for the use, convenience, or enjoyment ·of a road; and I also 1 2 0· 1 declare that ,this Pmclamation shall take effect on and aifter 0 0 30·8 the 12th day of December 1966. 0 0 32·9 ----·- FJRST SOHEIDULE 0g i0 281fl} Parts 1:,ot 3, !Deeds Plan 070; coloured blue on 9·7 plan iM.O.W. 20636 (S.O. 42885). S0U1H AUCKLAND LAND DISTRICT o o Road 0 0 0·7 ALL ,those pieces of land situated in Block IV, Awaroa Survey District, described as follows : g g }Parts Lot 4, Deeds Plan C70; coloured ,blue on A, R, P, Being o o i:O· 9 plan M.O.W. 20636 (SJO. 42885). O5 ~~:i}'Parts Lot 1, D.,P. S. 2971; coloured sepia on plan 0 0 2·'2 g o 1 · 3 M.O;W. 20633 (S.O. 42882). Also, all those pieces of Jand described as foHows: A, R. P. Being ,15 1'Pa~ts Sectio~ 27 (,O,,P. 24409), Block ViJI, Awaroa Ji}Parts. Allotment 84, Whangape Parish; coloured 0 2 g g 0 0 39 .8 ~ Survey iD1stnct; coloured blue on plan M.O.W. o O 25.7 sepia on plan M.IO.W. 20633 (S.O. 42882). J 20634 (S.O. 42883). 0 0 20·4 As the same are more particularly delineated on :the plans marked and coloured as above mentioned deposited in tho g g f j}1Parts .M1otment 81, Whangape. Parish; coloured office ,oif the Minister of Works at Wellington. 0 0 4·2 blue on plan M.O.W. 20633 (S.O. 42882). ---+ 0 0 16·3 SEOOND SOHEDULE 0 036·1} . o O 51 ·P~rts Lot l, D.;P. S. 8374; coloured pmk on plan SOUTH AUCKLAND LAND DISIRICT 31 ·4 20633 (S.O. 42882). o o M.o.rw. Use, Conven·ience or Enjoyment of a Road 0 1 O· 3 Part Allotment 121, Whangape Parish; coloured ALL that ,piece oif land situated in mock IV, Awaroa Survey yellow on plan M.O.W. 20633 (S.O. 42882). District, described as follows : 0 0 11 · 4 Part Allotment 113, Whangape Parish; coloured A. R. P. !Being sepia on plan M.O.W .. 2063·3 (S.O. 42882). 0 0 3;1 · 5 1Part Allotment 120, Whangape Parish; coloured 0 0 2 · 1 ·PaJ:! Lot l, D.•P. S. 8374; coloured pink, edged 'blue on plan MJO.W. 20633 (S.O. 42882) . pmk on plan M.O.W. 20633 (S.O. 42882). S 3 25 iPart Allotment 120, Whangape iParisb; coloured Also, all that ;piece olf '1and situated in Block VilI Awaroa iblue on plan MJO.W. 20634 (S.O. 42883). Survey 'District, described as follows: ' 8 DECEMBER THE NEW ZEALAND GAZETTE 2029

A. R. P. Being SCHEDULE 0 0 29·7 Part Section 27 ('D.P. 24409), Block VJII, Awaroa CANTERBURY LAND DISTRICT Survey District; coloured blue, edged blue on ALL that pieco of land containing 1 rood 1.9 perches situated plan M.O.W. 20634 (S.O. 42883). in the City of Christchurch, Canterbury R.,D,, being part Also, all those pieces of land situated in Block VIII, Awaroa Rural Section 257; as the same is more particularly delineated Survey District, described as follows: on the plan marked M.O.W. 20591 (S.O. 10549) deposited in A. R. p. Being the office of the Minister of Works at Wellington, and thereon coloured orange. 0 1 29·7 Part 'Lot l, D.P. 28705; coloured yellow, edged yellow ·on plan M.O.W. 20634 (S.O. 42883). Given under the hand of His Excellency 11:he Governor­ 0 0 O· 5 Part .Section 34A, Block VIII, Awaroa Survey General, and issued under the Seal ,df New Zealand, this ,Oistrict; coloured yellow, edged yellow on plan 29th day of November 1966. M.O.W. 20635 (S.O. 42884). [Ls.] PERCY B. ALLEN, Minister .of Works. 0 0 1 Part Lot 1, D.P. 4243; coloured sepia, edged sepia Goo SAVE THE QUEEN! on plan M.0.W. 20636 (S.O. 42885). 0 0 32 · 6 ·Part Lot 4, Deeds Plan C70; coloured blue, edged (P.W. 54/778/8; D.O. 38/64) :blue on plan M.O.W. 20636 (S.0. 42885). As the same are more particularly delineated on the plans marked and ,coloured as above mentioned deposited in the Street Closed for Defence Purposes in the Borough of office of the Minister oif Works at Wellington. Birkenhead Given under the hand of His Excellency the Governor­ General and issued under the Seal of New Zealand, this 25th day of Ootober 1966. BERNARD FERGUSSON, Governor-General [L.s.] PERCY B. ALLEN, Minister of Works. A PROOLAMATION Goo SAVE 1HE QUEEN! PURSUANT to the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New (P.W. 72/22/2B/0; D.0. 18/7 /59) Zealand, hereby proclaim and declare that the street described in t'he Schedule hereto is hereby closed lfor defence purposes.

~ Land Taken for Road in Block Ill, Porangahau Survey SCHEDULE District, Patangata County 'NOR1H AUCKLAND LAND (DISTRICT ALL .those pieces of street, situated in Block XI, Waitemata BERNARD FERGUSSON, Governor-General Survey District, Borough of Birkenhead, North Auckland R.D., described as follows: A PROCLAMATION A. R. P, Adjoining or passing through PURSUANT to the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New 0 2 21 Allotment 371 and part '.Allotment 162, Takapuna Zealand, hereby proclaim and declare that .the land described Parish., in the \Schedule hereto is hereby taken .for road; and I also 4 3 34·6 Parts Allotment 158, part Allotments 157 and 162, declare that this Proclamation shall take effect on and after Takapuna Parish, [;ots 49, 50, 53, 56, 57, 58, the 12th day of December 1966. [).P. 11207 and part Lot 48, D,P. 11207. 0 18 1Part Allotment 158, and Lots 26, 27, 28, 31, 32, ~ 35, D.P. 11207. SCHEDULE As the same are more particularly delineated on the plan HAWKE'S BAY LAND DISTRICT marked M.O.W. 20658 (S.O. 45149) deposited in the office ALL those pieces of land situated in Block III, P.orangahau of the Minister of Works at Wellington, and thereon coloured Survey District, Patangata County, Hawke's Bay R.D., green .. described as follows : Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this A. R. P. Being 20th day of October 1966. 0 0 7·6 Part Lot 1, D.P. 9288, part Town Sections 1 and [L.S.] PERCY B. ALLEN, Minister of Works. 11, Wallingford; coloured blue on plan. 0 1 39·2 Part Town Sections 11, 12, and 13, Wallingford; Goo SA. VE THE QUEEN! coloured sepia on plan .. (P.W. 23/416/5; D.O. 8/65/0) 0 3 30·4 Part Town Sections 14 and 15, Wallingford; coloured sepia on plan.. 0 0 10·6 Part Town Section 16, Wallingford; coloured sepia on plan. Declaring Land in a Roadway Laid Out in Block II, W aiaua 4 0 9·7 Part Lot 3, D.P. 6402, being part Rural Sections 1, Survey District, Opotiki County, to be Road 42, 43, and 44, Wallingford; coloured orange on plan. 6 2 13 · 1 Part Lot 3, D.P. 6402, being part Rural Sections BERNARD FERGUSSON, Governor-General 1 and 2, Wallingford, part Block 33, Porangahau A PROCLAMATION Crown grant district, and part closed road; PURSUANT to section 421 of the Maori Affairs Act 1953, I, coloured orange on plan. Brigadier Sir Bernard Edward Fergusson, the Governor­ 5 0 4 · 3 Part Lot 3, D.P. 6402, being part Rural Section 2, General of New Zealand, hereby declare the land described Wallingford, part 1Block 33, Porangahau Crown in the Schedule hereto, and comprised in a roadway laid grant district, and part closed road; coloured out by the Maori Land Court by orders dated the 13th day orange on plan. of August 1937 and the 3rd day of March 1949, to be road. 0 0 22·4 Part 'Lot 1, D.P. 5263, part Rural Section 2, Wallingford; coloured blue on plan. As the same are more particularly delineated on the plan SCHEDULE marked M.O.W. 20754 (S.O. 5622) deposited in the office GISBORNE LAND DISTRICT of :the Minister of Works at Wellington, and thereon ALL those pieces of land situated in Block II, Waiaua Survey coloured as above mentioned. District, Opotiki County, Gisborne R.D., described as follows: Given under the hand of His Excellency the Governor­ A. R. p. Being General, and issued under the Seal of New Zealand, this Hth day of October 1966. 0 3 10·7 Part Waiohoata A. 12A Block. 0 2 29·9 Part Waiohoata A. l2B 1 Block. [L.s.] PERCY B. ALLEN, Minister of Works. 0 3 8 ·4 Part Waiohoata A. l2B 2 Block. Goo SAVE THE QUEEN! 0 0 21 · 3 Part Waiohoata A. 12c 1 Block. (P.W. 72/52/5/0; D.O. 16/80/2) 0 1 35·3 Part Waiohoata A. 12c 2 Block. 0 0 38·7 Part Waiohoata A. 9 Block. 0 1 10 · 8 Part Waiohoata A. 13 Block. 0 1 9 · 3 Part Waiohoata A. 15 Block. 0 3 10·2 Part Waiohoata A. 16 Block. Land Taken for a Service Lane in the City of Christchurch 0 2 36·2 Part Waiohoata A. 17 Block. g } Parts Waiohoata A. 18 Block. BERNARD FERGUSSON, Governor-General 116. 7 0 1 9 · 8 Part Waiohoata A. 19 Block. A PROCLAMATION 0 0 32 · 4 Part Waiohoata A. 21 Block. PURSUANT to the Public Works Act '1928, I, Brigadier Sir 0 0 39·4 Part Waiohoata A. 22 Block. Bernard Edward Fergusson, the Governor-General ,of New 0 3 2 · 9 Part Waiohoata A. 29 Block. Zealand, hereby p110claim and declare that the land des·cribed 0 O 6·0 Parts Waiohoata A. 36 Block. in the Schedule hereto is hereby taken for a service lane, and 0 0 3 J shall vest in the Mayor, Councillors, and Citizens of the City 0 2 2 · 3 Part Waiohoata A. 37c Block. of Christchurch as from the date hereinafter mentioned; and 0 1 16·4 Part Waiohoata A. 37B Block. I also declare thait this Proclamation shall take effect un and 0 2 19 Part Waiohoata A. 37A. Block. arfter the W.th day of December 1966. 1 3 12 · 1 Part Waiohoata B Block. 2030 THE NEW· ZEALAND GAZETIE No. 76

As the same are more particularly delineated on the plan VII and VIII, Aongatete Survey District, Sections 31 and 4, marked M.0.W. 20761 (M.L. 5392) deposited in the office Block VIII and Section 24, Block V, Aongatete Survey of the Minister of Works at Wellington, and thereon coloured District (Provisional State Forest, Gazette, 1949, page red. 1003), Sections 14 (C.T. 870/35), 6 (C.T. 704/120), Given under the hand of His Excellency the Governor­ and 8 (C.T. 713/231) all in Block V, Aongatete Survey General, and issued under the Seal of New Zealand, District, and terminating at a point situated in Section 6, this 20th day of October 1%6. Block V, Aongatete Survey District being distant 23 chains on a bearing of 550 from the northernmost corner of Section [L.s.] PERCY B. ALLEN, Minister .of Works. 8, Block V, Aongatete Survey District, including all adjoining Goo SAVE TI-IE QUEEN! and intervening places, lands, reserves, roads, tracks, lakes, (PW. 36/171; D.O. 16/30/2) rivers, streams, and watercourses. As the same are more particularly delineated on the plan marked M.O.W. 20751 (S.0. 43532) deposited in the office Declaring Land in a Roadway Laid out in Block XV, Te of the Minister of Works at Wellington. Kawau Survey District, and Block Ill, Mount Robinson Given under the hand of His Excellency the Governor­ Survey District, Manawatu County, to be Road · General, and issued under the Seal of New Zealand, this 20th day of October 1966. BERNARD FERGUSSON, Governor-General [L.s.] PERCY B. A!LI.£N, Minister of Works. A PROCLAMATION Goo SA VE 1HE QUEEN! PURSUANT to section 421 orf the Maori Affairs Act 1953, I, (P.W. 19/467 /0; D.O. 46/10/0) Brigadier Sir Bernard Edward Fergusson, the Governor­ General of New Zealand, hereby declare the land described in the Schedule hereto, and comprised in a roadway, laid out by. the Maori ;Land Court by an order dated the 14th day of September 1904, .to be road. Consenting to Stopping Road in Blocks IV, VII, and VIII, Awaroa Survey District, Raglan County SCHEDULE WELLINGTON LAND DISTRICT BERNARD FERGUSSON, Governor-General ALL that piece of land containing 9 acres 3 roods 17 perqhes ORDER J1N ICOUNOIL situated in Block XV, Te Kawau Survey !District, and Block At the Government House at Wellington this 26th day of III, Mount Robinson Survey nistrict, ·Wellington RD., being October 11966 part J>uketotara 335 (formerly pa1t 'frown of Carnarvon Present: Section 335); as the same is more particularly delineated on the plan marked M.O.W. 20755 (ML 2047) deposited in the HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL office of the Minister .of Works at Wellington, and thereon PURSUANT to section 149 of ,the Public Works Act 1928, His coloured burnt sienna. Excellency the Governor-General, acting by and with the Given under the hand of His Excellency the Govemor­ advice and consent ·of the Executive Council, hereby consents General, and issued under the !Seal .o!f New Zealand, this to the Raglan County Council stopping the portions of road !'3th day of October 1966. described in ,the Schedule hereto. [L.s.] PERCY B. ALLEN, Minister of Works. SICHEDUI..JE Goo SAVE THE QUEEN! iSOUTH AUCKLAND LAND DISTRICT (P.W. 41/1093; D.O. 19/3/3) ALL those pieces of road situated in Block IV, Awaroa Survey District, described as follows : A. R. P. Adjoining or passing through Defining the Middle Line of Further Portions of the W aharoa­ Apata (Kaimai Deviation) Railway in Blocks VIII, X. XI, 0 0 12 l XII, and XIII, W airere Survey District and Blocks V, VII, g g 36:~~Part Allotment 84, Whangape Parish; coloured and VIII, Aongatete Survey District, Piako and T auranga . 1 green on plan M.O.W. 20633 (iS.O. 42882). Countie3 0 0 0 2 0 0 O· 9·J . BERNARD FERGUSSON, Governor-General O O 5 · 9 Lot l, ID.. P.. S. 2J97il; coloured green on plan M.O.W. 20633 (SiO. 42882). A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Brigadier Sir g g fflPart Allotment 81, Whangape Parish; coloured Bernard Edward Fergusson, the Governor-Genernl of New 0 0 '13. 4J green on ,plan M.O.W. 20633 (S.O. 42882). Zealand, hereby proclaim and declare that the middle line 0 0 26· 5 Allotment 121, Whangape Parish; coloured green of further portions of the Waharoa-Apata (Kaimai Devia­ on ,plan M.O.W. 20633 (-S.O. 42882). tion) Railway· shall be that defined and set forth in the 0 0 3· 3 ·Part Lot 1, D.'P. S. 8374; coloured green on plan Schedule hereto; and I also declare that this Proclamation -M.O.W. 20633 (S.O. 42882). shall affect only that land situated within the limits shown 0 .1 18 · 9 Part iLot 1, D.P. S. 8374 and Allotment 113, coloured red on the plan marked M.O.W. 20751 (S.O. 43532) Whanga,pe ,Parish; coloured green on plan referred to in the said Schedule. M.O.W. 20633 (iS.O. 42882). Also all that piece orf road situated in Block VH, Awaroa SCHEDULE Survey District, described as follows: Soum AUCKLAND LAND DISTRICT A. R. P. Adjoining or ,passing through FIRST, commencing at a point on the Thames Valley and 0 0 5·4 ·Part Section 27, (D:P. 24409); coloured green on Rotorua Railway approximately 14 chains northwest of the plan M.O.W. 20634 (S.O. 42883). intersection of the production of the northwest boundary of Matamata North 2K Block with its junction with the Also all those pieces orf road situated in Block VU and middle line of the railway and proceeding south-easterly Block VIII, Awaroa Survey District, described as follows: generally for a distance olf 70 chains passing in, into, through, A. R. P. Adjoining ,or passing through over or under the following lands namely, Section 14, Block 0 2 2 1Part Section 27 ('D .. P. 24409), mock VII, Awaroa VIII, Wairere Survey District (C.T. 1233 /7), part 2L Mata­ Survey District, and Lot 1, D.P. 28705, situated mata North Block (C.T. 713/339), 2K Matamata North Block, in Block V:UI, Awaroa Survey District; coloured 2F Matamata North Block, 2E Matamata North Block (D.P. green on plan M.0.W. 20634 (S.O. 42883). 15233) (C.T. 388/176), 2o Matamata North Block, 2c 1 0 3 15 · 1 ·Part Section 27 (ID.P. 24409), Block VH, Awaroa Matamata North Block (P.R. 178/177, 2c 2 Matamata Survey District, and iSection 33A, Block VIII, North Block (P.R. 178/177) and Road line Matamata :Awaroa Survey District; coloured green on plan North Block situated in · Blocks XII and XIII, Wairere M.O.W. 20634 (S.O. 4288:3). Survey District and terminating at a point situated in 2o Matamata North Block being distant 9 · 5 chains on a bearing Also all ,those pieces oil' road situated in iBlock VIII, Awaroa of 177° from the northernmost corner bf the aforesaid 2o Survey District, described as follows: Block, including all intervening places, lands, reserves, roads, A. R. P. Adjoining or ,passing through tracks, lakes, rivers, streams, and watercourses. 0 0 19· 9 /iLot 1, D.'P. 28705; coloured green on plan And, secondly, commencing at a point situated in Section O O 20·4 J M.O.W. 20634 (iS.O. 4W8·3). 10, Block X, Wairere Survey District being distant 14 chains 0 0 0· 1 Lot 2, D:P. 28705; coloured green on plan M.O.W. on a bearing of 150° from . the northernmost corner of the 20634 (S.O. 42883) . aforesaid section and proceeding north-easterly generally for 5·4 Lots '1 and 2, [l).P. 28705; coloured green on plan a distance of 6 miles passing in, into, through, over or under M.o ..w. 20634 (S.O. 42883) . · the following lands, namely Sections 10 (C.T. 83/216), 7 0 1 3'1 ·4 Part Section 33, Block WII, Awama Survey Dist­ (C.T. 274/190), 8 (C.T. 86/24), 9 (C.T. 95/11), and 11 rict; coloured green, edged green on plan (C.T. 71/110), Block X, Wairere Survey District, Section 10, M.O.W. 20634 (S.O. 42883). Block XI, Wairere Survey District (Scenic Reserve, section 0 0 12· 1 lSection 33A, Block. VIII, Awaroa Survey District; 7, Reserves and Other Lands Disposal Act 1936), part 0 0 14·7 ~ coloure.d green on plan M.0.W. 20634 (S.0. Waiharakeke East No. 5 Block (Scenic Reserve, Gazette, 0 0 O·•l J 42883). 1936, page 2188) (Gordon Park) and Maurihoro B 0 0 22·6 Part Section 34, Block VIII, Awaroa Survey Block situated in Block XI, Wairere Survey District, State District; coloured green on ,plan M.0.W. 20635 Forest land (Gazette, 1935, page 3572) situated in Blocks cs.o. 42884). 8 DECEMBER THE NEW ZEALAND GAZEITE 2031

A. R. P. Adjoining or passing ithrough A. R. P. Being 0 0 5 · 5 {Part Allotment 31A, Whangape Parish; coloured 0 0 8 · 2 Part Lot 1, D.P. S. 6304; coloured yellow on plan 0 0 21 · l S green on plan M.O.:W. 20635 (!S.O. 42884). M.O.W. 20765. (S.O. 42972). 0 1 14·4 Section 34A, Block VIII, Awaroa Survey District, 0 0 11 Part Lot 2, D.P. S. 6304; coloured blue on plan and part Allotment 31A Whangape Parish; M.O.W. 20764 (S.O. 42382). coloured green on plan M.O.W. 20635 (S.O. 0 0 9 · 6 Part Lot 9, D.P. S. 6304; coloured blue on plan 42884). M.O.W. 20764 (S.0. 42382). . Section 34A, Block VIII, Awaroa Survey District, 0 0 9·6 Part Lot 10, D.P. S. 6304; coloured yellow on plan 0 0 3 8 l O · O . r coloured green on plan M.O.W. 20635 (S.O. M.O.W. 20764 (S.O. 42382) . 4 5 J 42884). 0 0 1 · 3 Part Lot 1, D.P. 36843; coloured sepia on plan 2 22· 8 Part Section 34, Block VIII, Awaroa Survey Dist­ M.0.W. 20764 (S.O. 42382). rict, and Lots 1 and 2, 'D.·P. 16700; coloured 0 0 10 Part Lot 2, D.P. 36843; coloured yellow on plan green on plan M.O.W. 20635 (S.0. 42884). M.O.W. 20764 (S.0. 42382). 0 0 22·4 Lot 2, D.P. 16700; coloured green on plan M.0.W. 0 0 1 · 3 Part Lot 3, D.P. 36843; coloured blue on plan 20635 (\S.0. 42884). M.0.W. 20764 (S.0. 42382). 0 1 3 · 1 Part Section 34, Block VUI, Awaroa Survey 0 0 1 · 3 Part Lot 4, D.P. 36843; coloured sepia on plan District; coloured green on plan M.O.W. 20635 M.O.W. 20764 (S.0. 42382). (S.0. 42884). 0 0 10· 5 Part Lot 5, D.;P. 36843; coloured blue on plan 0 3 37 · 9 Part Section 34, Block YIU, Awaroa Survey M.O.W. 20764 (S.O. 42382). ;District, and part Lot 2, D.P. 4243; coloured 0 0 10· 1 Part Lot 6, D.P. 36843; coloured sepia on plan green, edged green on plan M.0.W. 20635 (S.O. M.O.W. 20764 (S.0. 42382). 42884) .. 0 0 9· 6 Part Lot 7, D.P. 36843; coloured yellow on plan 0 3 32 Lots l and 3, D.P. 16700; coloured green on plan M.O.W. 20764 (S.0. 42382). 'M.O.W. 20635 (iS.O. 42884). 0 0 8 · 5 Part Lot 8, D.P. 36843; coloured yellow on plan 0 0 28 · 9 Lot 1, D.P. 4243; coloured green on plan M.0.W. M.O.W. 20764 (S.O. 42382). 20635 (S.O. 42884). 0 0 8 · 2 Part Lot 9, D.P. 36843; coloured blue on plan 0 O 29·9 Part Lot 2, D:P. 4243; coloured green on plan M.0.W. 20764 (S.0. 42382). M.0.W. 20635 (S.O. 42884). 0 0 7 · 9 Part Lot 10, D.P. 36843; coloured yellow on plan O O· 8 Lot 1 and part Lot 2, .D.P. 4243; coloured green M.O.W. 20764 (S.0. 42382). on plan M.O.W. 20636 (S.O. 42885) . 0 0 8 · 3 Part Lot 11, D.P. 36843; coloured blue on plan 0 0 M.O.W. 20764 (S.O. 42382). 0 0 0·411 ·Pa:r,t Lot 2, D.P. 4243; coloured green on plan 0 0 13 · 5 Part Lot 3, D.P. 29308; coloured sepia on plan 0 0 O·Otr M.O.W. 20636 (S.O. 42885). M.0.W. 20764 (S.O. 42382). 1 231·2J 0 0 12 · 4 Part Lot 4, D.P. 29308; coloured yellow on plan M.0.W. 20764 (S.0. 42382) . 0 0 7·2 ·1 0 0 14 0 0 O· 3 Part Lot 5, D.P. 29308; coloured orange on plan 0 0 5 · 9 LLot 1, D.P. 4243; coloured green on plan M.O.W. M.O.W. 20764 (S.O. 42382). 0 0 12 · 9 r 20636 (S.O. 42885). 0 0 8 · 6 Part Lot 9, D.P. 29308; coloured blue on plan 0 0 0· 1 J M.O.W. 20764 (S.0. 42382). 0 0 8·7 0 0 23 · 3 Part Lot 10, D.P. 29308; coloured sepia on plan M.O.W. 20764 (S.0. 42382). 0 3 34· 1 l 0 0 19· 5 Lot 2, D.P. 29306, and part Lot 27, D.P. 11056; 0 0 O·l coloured yellow on plan M.O.W. 20764 (S.O. g g f j ~Parts Allotment 25, Whangape. Parish; coloured 42382). . I green on plan M.O.W. 20636 (S.O. 42885). 0 0 21 · 1 Part Lot 54, D.P. 11056; coloured yellow on plan 0 0 13 6 M.O.W. 20764 (S.O. 42382). 0 0 8·8 J 0 2 28 Part Lots 52 and 53, D.P. 11349, and part 0 0 1·6 Lots 59 and 60, D.P. 11056; coloured sepia on O 3 8 · 3 Lots 3 and 4, Deeds Plan C70; coloured green on plan M.O.W. 20764 (S.O. 42382). plan M.0.W. 20636 (S.O. 42885). 0 0 12 · 1 Part Lot 2, D.,P. S. 6082; coloured blue on plan 0 0 25·4 l M.0.W. 20764 (S.O. 42382). 0 0 ilO · 7 LLot 4, !Deeds Plan C70; coloured green on plan 0 0 15· 5 Part Lot 1, D.P. S. 106; coloured yellow on plan 0 0- 12 · 1 r M.O.W. 20636 (S.O. 42885). M.0.W. 20764 (S.O. 42382). 0 0 5·2 J 0 0 18 · 8 Part Lot 62, D.P. 11056; coloured blue on plan 0 0 0·4 /Lot 3, Deeds Plan C70; coloured green on plan M.0.W. 20764 (S.0. 42382). 0 0 O· 5 S M.0.W. 20636 (S.O. 42885). 0 0 8 Part Lot 62, D.P. 11056; coloured yellow on plan As the same are more particularly delineated on the plans M.0.W. 20764 (S.0. 42382). marked and coloured as above mentioned and deposited in 0 0 15·6 Part Lot 61, D.P. 11056; coloured yellow on plan the office 01£ the Minister of Works at Wel]ington. M.O.W. 20764 (S.O. 42382). 0 0 5 · 7 Part Lot 61, D.P. 11056; coloured sepia on plan T. J. SHERRARD, Clerk of the Executive Council. M.O.W. 20765 (S.O. 42972). (P.W. 72/22/2B/0; D.O. 18/7 /59) 0 0 5 · 6 Part Lot 108, D.P. 11056; coloured blue on plan M.0.W. 20764 (S.O. 42382). 0 0 2· l Part Lot 108, D.P. 11056; coloured yellow on plan M.O.W. 20765 (S.O. 42972). 0 0 5·4 Part Lot 107, D.P. 11056; coloured sepia on plan Consenting to an Easement over Land Being Taken for M.0.W. 20764 (S.O. 42382). Drainage Purposes and Flood-protection Works in the 0 0 2 Part Lot 107, D.P. 11056; coloured blue on plan Borough of Whakatane M.O.W. 20765 (S.O. 42972). 0 0 4 Part Lot 106, D.P. 11056; coloured yellow on plan BERNARD FERGUSSON, Governor-General M.0.W. 20765 (S.O. 42972). ORDER IN COUNCIL 0 0 2 Part Lot 106, D.P. 11056; coloured sepia on plan M.O.W. 20765 (S.0. 42972). At the Government Buildings at Wellington this 13th day of 0 0 5·4 Part Lot 105, D.P. 11056; coloured blue on plan October 1966 M.0.W. 20764 (S.O. 42382). Present: 0 0 5·2 Part Lot 105, D.P. 11056; coloured yellow on plan Trm RIGHT HON. KEITH HoLYOAKE, C.H., PRESIDING IN COUNCIL M.O.W. 20764 (S.O. 42382). 0 0 5·4 Part Lot 104, D.P. 11056; coloured sepia on plan PURSUANT to the Public Works Act 1928, His Excellency the M.0.V/. 20764 (S.O. 42382). Governor-General, acting by and with the advice and consent 0 0 2 Part Lot 104, D.P. 11056; coloured blue on plan of the Executive Council, hereby consents to an easement, M.O.W. 20765 (S.0. 42972). over the land described in the Schedule hereto, being taken 0 0 5·4 Part Lot 103, D.P. 11056; coloured yellow on plan for drainage purposes and flood-protection works. M.O.W. 20764 (S.O. 42382). 0 0 2 Part Lot 103, D.P. 11056; coloured sepia on plan SCHEDULE M.O.W. 20765 . (S.O. 42972). SOUTH AUCKLAND LAND DISTRICT 0 0 5·4 Part Lot 102, D.P. 11056; coloured blue on plan ALL those pieces of land, situated in the Borough of Whaka­ M.O.W. 20764 (S.O. 42382). . tane, described as follows : 0 0 2· l Part Lot 102, D.P. 11056; coloured yellow on plan M.O.W. 20765 (S.O. 42972). A. R. P. Being 0 0 8 · 7 Part Lot 92, D.P. 11056; coloured sepia on plan 0 0 10·7 Part Lot 1, D.P. 29308; coloured yellow on plan M.O.W. 20764 (S.O. 42382). M.O.W. 20765 (S.0. 42972). 0 0 18 ·4 ·Part Lot 93, D.1P. 11056; coloured blue on plan 0 0 10· 1 Part Lot 2, D.P. 29308; coloured blue on plan M.O.W. 20765 (S.O. 42972) . M.O.W. 20765 (S.0. 42972). 0 0 0·6 Part Lot 94, D.P. 11056; coloured yellow on plan 0 0 13·7 Part Lot l, D.P. 35030; coloured sepia on plan M.0.W. 20765 (S.O. 42972). M.O.W. 20765 (S.O. 42972). 0 0 1 · 8 Part Lot 2, D.P. 35030; coloured yellow on plan As the same are more particularly delineated on the plans M.O.W. 20765 (S.0. 42972). marked and coloured as above mentioned, and deposited in 0 0 1 · 8 1Part Lot 3, D.P. 35030; coloured blue on plan the office of the Minister of Works at Wellington. M.O.W. 20765 (S.0. 42972). T. J. SHERRARD, Clerk of the Executive Council. 0 0 14· 5 Part Lot 4, D.P. 35030; coloured sepia on plan M.O.W. 20765 (S.O. 42972). (P.W.. 53/524; D.0. 43/8/0) 2032 THE NEW ZEALAND GAZETIE No. 76

Consenting to Stopping Road in Block III, Porangahau A. R. P. Adjoining or passing through Survey District, Patangata County 0 0 36 · 5 Part Mimi 5A Block; coloured green on plan. __i_ 1 3 1 · 5 Part Section 7, and part Mimi 5A and 5B Blocks; BERNARD FERGUSSON. Governor-General coloured green, edged green, on plan. 0 0 7 · 1 Part Section 7; coloured green on plan. ORDER ,IrN OOUNCIL 0 0 3 · 2 Part Mimi 5B Block; coloured sepia, edged sepia, At the Government Buildings at Wellington this 10th day of on plan; being road by Proclamation 138911, October 1966 Taranaki Land Registry. Present: As the same are more particularly delineated on the plan marked M.0.W. 18192 (S.O. 9492) deposited in the office of ToE RIGHT HON. KEITII HOLYOAKE, C.H., PRESIDING IN CoUNCIL the Minister of Works at Wellington, and thereon coloured PURSUANT to section 149 orf the Public Works Act 1928, as above mentioned. His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby T. J. SHERRARD, Clerk of the Executive Council. consents to the Patangata County Council stopping the pieces (P.W. 72/3/7 /0; D.O. 7 /3/0/4/1) of road described in the Schedule hereto.

SCHEDULE Declaring Road in Block VI, Ikitara Survey District, Wanganui County, to be Government Road and to be HAWKE'S BAY LAND DISTRICT Stopped ALL those portions of road situated in Block III, Porangahau Survey District, Patangata County, Hawke's Bay R.D., des­ BERNARD FERGUSSON. Governor-General cribed as follows: ORDER IN COUNCIL A. R. P. Adjoining or passing through At the Government Buildings at Wellington this 10th day of 3 2 12 · 9 Part Lot 3, ID.P. 6402, Lot l, D.P. 5263, Rural Odtober 1966 Sections 1, 36, 45, 46, 44, and 47, Wallingford. 5 3 17 Part Lot 3, D.P. 6402, Rural Section 1, Walling­ Present: ford, and Block 33, Porangahau Crown grant THE RIGHT HON. KEITII HOLYOAKE, C.H., PRESIDING IN CoUNCIL district and closed road. PURSUANT to the Public Works Act 1928, His Excellency the As the same are more particularly delineated on the plan Governor-General, acting by and with the advice and consent marked M.0.W. 20754 (S.0. 5622) deposited in the office of the Executive Council, hereby (a) declares the piece of o'f the Minister of Works at Wellington, and thereon coloured road described in the Schedule hereto to be Government green. road, and (b) stops the said road. T. J. SHERRARD, Clerk of the Executive Council. (P.W. 72/52/5/0; D.O. 16/80/3) SCHEDULE WELLINGTON LAND DISTRICT ALL that piece of road containing O• 8 of a perch srituated Declaring Road in Block X, Whakamaru Survey District, in Block VI, Ikitara Survey District, Wellington R.D., Taupo County, to be County Road adjoining Lot 25, D.P. 470, being part Section 7, Left Bank Wanganui River; as the same is more particularly delineated on the plan marked M.O.W. 19889 (S.O. 25493) depos'ited BERNARD FERGUSSON, Governor-General in the office of the Mirnister of Works at Wellington, and ORDER IN COUNCIL thereon coloured green. At the Government Buildings at Wellington this 10th day of T. J. SHER!RAR!D, Clerk of the Executive Council. October 1966 (P.W. 72/3/8/0; D.O. 8/3/5/1/0) Present: THE RIGHf HoN. KEITH HoL YOAKE, C.H., PRESIBING IN COUNCIL PURSUANT to section 112 of the Public Works Act 1928, Directing the Laying Out of an Access Way in the City of His Excellency the Governor-General, acting by and with the Auckland at a Width Greater than 12 Feet advice and consent of the Executive Council, hereby orders and declares that the portion of road described in the Sche­ BERNARD FERGUSSON, Governor-General dule hereto shall, on and after the date of this Order in Council, become county road. ORDER IN COUNCIL At the Government House at Wellington this 26th day of October ,1966 SCHEDULE Present: Soum AUCKLAND LAND DISTRICT HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL ALL that portion of road in the Town of Whakamaru, situated in Block X, Whakamarn Survey District, com­ PURSUANT to section 8 of the Public Works Amendment mencing at the easternmost corner of Section 73, Town of Act 1948, His Excellency the Governor-General, acting by Whakamaru, and proceeding thence in a south-westerly and and with the advice and consent of the Executive Council, north-westerly direction for approximately 12 ·chains, and hereby directs that the :width of the proposed access way terminating at its intersection with Tihoi Road; as the same described in the Schedule hereto shall he for the whole orf its is more particularly delineated on the plan marked M.O.W. length greater than twelve (12) feet, but not greater than 20742 (S.O. 42631) deposited in the office of the Minister nineteen (19) rfeet nine (9) inches. of Works at Wellington, and thereon coloured red, and marked A-B. SCHEDULE T. J. SHERRARD, Clerk of the Executive Council. NORTH AUCKLAND LAND [DISTRICT (P.W. 35/859; D.O. 27/0/20) THAT proposed access way in the North Auckland Land District containing 21 · 7 perches, situated in Block IX, Rangitoto Survey District, City of Auckland, North Auck­ land R.D., and being Lot 26, D.P. 27714. Part certificate Declaring Road in Block I, Upper W aitara Survey District, of title, Volume 466, folio 81, North Auckland Land Clifton County, to be Government Road and to be Registry. Stopped T. J. SHERRARD, Clerk of the Executive Council. (P.W. 54/778/9; n.o. 15/84/0) BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL At the Government House at Wellington this 5th day of Declaring an Access Way to be Vested in the Corporation October 1966 of the Borough of Whakatane, and to be Under the Control Present: and Management of the Whakatane Borough Council HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL PURSUANT to the Public Works Act 1928, His Excellency the BERNARD iFBRGUSSON, Governor-General Governor-General, acting by and with the advice and consent ORDER IN COUNCIL of the Executive Council, hereby (a) declares the pieces of At the Government House at Wellington this 5th day of road described in the Schedule hereto to be Government road, October 1966 and (b) stops the said road. Present: His EXCELLENCY THE GOVERNOR-GENERAL IN CouNCIL SCHEDULE PURSUANT to section 11 of the Housing Act 1955, His TARANAKI LAND DISTRICT Excellency the Governor-General, acting by and with the ALL those pieces of road situated in Block I, Upper Waitara advice and consent of the Executive Council, hereby order5 Survey District, Taranaki R.D., described as follows: and declares that the access way described in the Schedule 8 DECEMBER THE NEW ZEALAND GAZETTE 2033 hereto shall, on and after the date of this Order in Council, the Order in Council made on 2 August 1961 and published vest in the Mayor, Councillors, and Citizens of the Borough in Gazette, 10 August 1961, Volume II, page 1125, and of Whakatane, and be under the control and management affecting the land set out in the Schedule hereto. of the Whakatane Borough Council. SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT SOUTH AUCKLAND LAND DISTRICT ALL that piece of land situated and described as follows: ALL that piece of access way containing 6 · 7 perches situated A. R. P. Being in the Borough of Whakatane, being Lot 52, D.P. S. 10398, and being part of Allotment 300, Waimana Parish. Part certificates 5 1 30 Ruarangi A, situate in Block XVI, Puma Survey of titl~. Volume 1003, folio 198, and Volume 637, folio 47, District. South Auckland Land Reg,istry. T. J. SHERRARD, Clerk of the Executive Council. 7. J. SHERRARD, Clerk of the Executive Council. (M.A. 21 / 1 /70) (P.W. 54/778/91; D.O. 43/8/0)

Setting .A.part Maori Freehold Land as a Maori Reservation Revocation of Order in Council Setting Apart Maori Free­ hold Land a.s a Maori Reservation BERNARD FERGUSSON. Governor-General ORDER IN COUNCIL BERNARD FERGUSSON, Governor-General At the Government House at Wellington this 30th day of ORDER IN COUNCIL November 1966 At the Government House at Wellington this 30th day of Present: November 1966 HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Present: PURSUANT to section 439 of the Maori Affairs Act 1953, His Hrs EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Excellency the Governor-General, acting by and with the PURSUANT to section 439 (5) of the Maori Affairs Act 1953 advice and consent of the Executive Council, hereby sets His Ex~ellency the Governor-General, acting by and with apart the Maori freehold land described in the Schedule here­ the advice and consent of the Executive Council hereby to as a Maori reservation, for the purpose of a meeting revokes the Order in Oouncil made on 23 June i 965 and place for the oommon use and benefit of the members of published _in Gazette, 1 July 1965, Volume II, page 1049, the Ngati Kapu Tribe. and affectmg the land set 1out in the Schedule hereto.

SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT Soum AUCKLAND LAND DISTRICT ALL that piece of land situated and described as follows: ALL that piece of land situated and described as follows: A. R. P. Being A. R. P. Being 3 0 38 Pukekaraka 4B Block, situated in Block IX, 0 1 24 Waione 3B 3A 2, situate in Block XII, Rotoiti Waitohu Survey District. Survey District. T. J. SHERRARD, Clerk of the Executive Council. T. J. SHERRARID, Clerk of the Executive Council. (M.A. 21 / 3 / 539) (M.A. 21/1/97)

Setting Apart Maori Freehold Lands as Maori Reservations Varying an Order in Council Exempting Certain Maori Lands BERNARD FERGUSSON, Governor-General from the Payment of Rates ORDER IN COUNCIL At the Government House at Wellington this 6th day of BERNARD FERGUSSON, Governor-General December 1966 ORDER IN COUNCIL Present: At the Government House at WeUington this 6th day of HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL December 1966 PURSUANT to section 439 of the Maori Affairs Act 1953, His Present: Excellency the Governor-General, aating by and with the HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL advice and consent of the Executive Council, hereby sets apart the Maori freehold lands described in the Schedule PURSUANT to section 104 (3) of the Rating Act 1925, His hereto as Maori reservations for the purposes as set out. Excellency the Governor-General, acting by and with the advice an? consen;t of the Executive Council, hereby varies an Order m Council made on 9 September 1964, and published SCHEDULE in Gazette, 17 September 1964, Volume III, page 1559, by excluding therefrom the land described in the Schedule hereto. SOUTH AUCKLAND LAND DISTRICT ALL those pieces of land situated and described as follows: A. R. P. Being SCHEDULE 0 1 21 Waione 3B 3A 2, situate in Block XII, RO!toiti NORTH AUCKLAND LAND DISTRICT Survey DistJ:1ict; for the purpose of a burial A. R. p. Being g11ound for ithe common use and benefit of the 3 0 0 Oriwa Pa, situate in Block X, Mangamuka Survey Ngati Rongomai hapu. District. 0 0 03 Pam Waione 3B 3A l, situate in Block XII, Rotoiti Survey District; for the purpose of a source of T. J. SHERRARD, Clerk of the Executive Council. water supply for the common use and benefit (M.A. 20/1/27) of all the owners of the Waione 3B 3A 1 Block. T. J. SHERRARD, Clerk of the Executive Council. (M.A. 21/1/97) Exempting Certain Maori Lands from Payment of Rates Revocation of Order in Council Setting Apart Maori Freehold Land as a Maori Reservation BERNARD FERGUSSON. Governor-General ORDER IN COUNCIL BERNARD FERGUSSON, Governor-General At the Government House at Wellington this 6th day of December 1966 ORDER IN COUNCIL Present: At the Government House at Wellington this 30th day of November 1966 HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Present: PURSUANT to section 104 of the Rating Act 1925, His Excel­ lency the Governor-General., acting by and with the advice HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL and consent of the Executive Council, hereby exempts the PURSUANT to section 439 (5) of the Maori Affairs Act 1953, Maori freehold lands named in the Schedule hereto from all His Excellency the Governor-General, acting by and with the rates made or levied under the provisions of the Rating advice and consent of the Executive Council, hereby revokes Act 1925. B 2034 THE NEW ZEALAND GAZETTE No. 76

SCHEDULE Amount NORTH AUCKLAND LAND DISTRICT Local Authority and Name of Loan Consented to Area £ A. R. p. Being Southland County Council: Rural Housing Loan 0 2 31 Raparapahoe (Islands), Block 1, Taiharuru Survey No. 7, 1966 50,000 District. Upper Hutt City Council: Civic Centre Develop- 3 3 30 Motungangara (Island), Block 1, Taiharuru Survey ment Loan 1966 ...... 200,000 District. Wairoa County Council: Staff Housing Loan 0 0 20 Ipurau (Island), Block 1, Taiharuru Survey District. 1966 2,800 0 2 36 Otarawa (Islands), Block 1, Taiharuru Survey Whangarei County Council: Staff Housing Loan District. 1966 15,000 T. J. SHERRARD, Clerk of the Executive Council. T. J. SHERRARD, Clerk of the Executive Council. (M.A. 20/1/62) (T. 40/416/6)

Consenting to Raising of Loans by Certain Local Authorities Consenting to the Assignment to Raymond Douglas McIntyre, of Tirau, Farmer, by Noel Ian Gillanders, of Tirau, of His BERNARD FERGUSSON, Governor-General Rights, Powers, and Privileges Under an Order in Council ORDER IN COUNCIL Authorising Him to Use Water for the Purpose oif Generat­ At the Government House at Wellington this 19th day of ing Electricity and to Erect and Use Certain Electric Lines October 1966 Present: BERNARD FERGUSSON, Governor-General HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL ORDER IN COUNCIL PURSUANT to the Local Authorities Loans Act 1956, His Excel­ At the Government Buildings at Wellington this 21st day of lency the Governor-General, acting by and with the advice and November 1966 consent of the Executive Council, hereby consents to the Present: borrowing by the local authorities mentioned in the Schedule hereto by way of loan of the whole or any part of the respec­ THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL tive amounts specified in that Schedule. PURSUANT to the Public Works Act 1928, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby consents to the assignment SCHEDULE to Raymond Douglas McIntyre, of Tirau, farmer, by Noel Amount Ian Gillanders, of Tirau, farmer, of his rights, powers, and Consented to privileges under an Order in Council, dated the 7th day of Local Authority and Name of Loan £ July 1954 and published in the Gazette on the 8th day of Auckland Hospital Board: Works Loan 1966 ...... 2,750,000 •the same month, at page 1107, authorising Harold Gordon Cambridge Borough Council: Pensioner Housing Wilson, of Tirau, farmer, to use water for the purpose of Loan 1966 ...... 11,800 generating electricity and to erect and use certain electric East Taupo Rabbit Board: Housing Loan 1966 ...... 4,500 lines, the rights, powers, and privileges under the said Order Masterton Borough Council: Redemption Loan in Council having been assigned to the said Noel Ian No. 4, 1966 26,500 Gillanders under an Order in Council dated the 22nd day Matamata County Council: Tokoroa Water Supply of September 1965 and published in the Gazette on the 7th Redemption Loan (No. 1), 1966 17,000 day of October 1965, at page 1723. Motueka Borough Council: Fire Station Loan 1966 10,000 T. J. SHERRARD, Clerk of the Executive Council. Mount Albert Borough Council: Roading Redemp- tion Loan 1966 ...... 10,900 (N.Z.E.D. 11/20/2377) Nelson Harbour Board: Redemption Loan No. 2, 1966 ...... 6,500 North Canterbury Hospital Board: Loan No. 17, 1966 250,000 Picton Borough Council: Fire Appliance Loan 1966 2,500 Directing the Revisz'on of District Valuation Rolls Poverty Bay Electric Power Board: Extensions Loan 1966 ...... 300,000 BERNARD FERGUSSON, Governor-General South Canterbury Hospital Board: Renewal Loan 1966 ...... 96,000 ORDER IN COUNCIL Southland Hospital Board: Hospital Works Loan At the Government House at Wellington this 30th day of 1966 ...... 400,000 November 1966 Wanganui City Council: Drainage Improvements Present: Loan 1966 ...... 80,000 Weilington City Council: Housing (Bracken Road) HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Loan 1966 ...... 5,500 PURSUANT to the Valuation of Land Act 1951, His Excellency T. J. SHERRARD, Clerk of the Executive Council. the Governor-General, acting by and with the advice and consent of the Executive Council, hereby directs that the (T. 40/416/6) District Valuation Rolls for the districts enumerated in the Schedule hereto shall be revised by the Valuer-General as at 1 December 1966. Consenting to Raising of Loans by Certain Local Authorities SCHEDULE BERNARD FERGUSSON, Governor-General Borough-Waiuku. Town Distriot-,Kawakawa. ORDER IN COUNCIL At the Government House at Wellington this 16th day of T. J. SHERRARD, Clerk of the Executive Council. November 1966 Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Authorising Manukau City Council to Reclaim Vested PURSUANT to the Local Authorities Loans Act 1956, His Excellency the Governor-General, acting by and with the Foreshore and Sea Bed in Manukau Harbour advice and consent of the Executive Council, hereby consents to the borrowing by the local authorities mentioned in the BERNARD FERGUSSON, Governor-General Schedule hereto by way of loan of the whole or any part ORDER IN COUNCIL of the respective amounts specified in that Schedule. At the Government House at Wellington this 30th day of November 1966 SCHEDULE Present: Amount Local Authority and Name of Loan Consented to HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL £ PURSUANT to the Harbours Act 1950, His Excellency the Amuri County Council: Worker's Dwelling Loan Governor-General, acting by and with the consent of the No. 5, 1966 5,000 Executive Council, hereby authorises Manukau City Council Geraldine County Council: Rural Housing Loan to reclaim from Manukau Harbour an area of 3 roods 5 1966 ...... 30,000 perches and an area of 1 acre 3 roods 10 perches, as shown Invercargill City Council: Renewal Loan No. 7 edged red on plan M.D. 12420, deposited in the office of the 1966 ...... ······ ...... 16,000 Marine Department at Wellington, being part of the land Levin Borough Council: Buildings Loan 1966 ...... 5,000 described in the Manukau Harbour Control Act 1911. Levin Borough Council: Waterworks Loan 1966 16,000 Rangiora Borough Council: Electrical Reticulation T. J. SHERRARD, Clerk of the Executive Council. Loan 1966 30,000 (M. 4/5804) 8 DECEMBER THE NEW ZEALAND GAZETTE 2035

Levin Borough Council Declared a Leasing Authority, Under Appointment of Maori Wardens Under the Maori Welfare the Public Bodies' Leases Act 1908 Act 1962

BERNARD FERGUSSON, Governor-General PURSUANT to section 7 (1) of the Maori Welfare Act 1962, ORDER JN COUNCIL the Minister of Maori Affairs hereby appoints the persons named in the first column of the Schedule hereto to be At the Government House at Wellington this 6th day of Maori Wardens for the Maori Executive Committee areas December 1966 shown in the second column of the Schedule. Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL SCHEDULE PuRSUANT to section 4 of the Public Bodies' Leases Act 1908, First Column Second Column His Excellency the Governor-General, acting by and with the Graham Hapimana Taniwharau advice and consent of the Executive Council, hereby declares Murray Pere Taniwharau the Levin Borough Council to be a leasing authority within Dave Theodore Rotorua City the meaning oif that Aot. Dated at Wellington this 30th day of November 1966. T. J. SHERRARD, Clerk of the Executive Council. J. R. HANAN, Minister of Maori Affairs. (I.A. 127/1) (36/4/3, 36/4/4, 36/4/10)

Exempting Land in the Nelson Land District from the Opera­ tion of Part III of the Coal Mines Act 1925 Appointment of Lake Mahinapua Domain Board to Control and Manage a Reserve

BERNARD FERGUSSON, Governor-General PURSUANT to the Reserves and Domains Act 1953 the Minister PURSUANT to the Coal Mines Act 1925, His Excellency the of Lands hereby appoints Governor-General hereby gives the following notice. the Lake Mahinapua Domain Board to control and manage the reserve described in the Schedule NOTICE hereto subject to the provisions of the said Act as a scenic THE land described in the Schedule hereto is hereby exempted reserve. from the operation of Part III of the Coal Mines Act 1925. SCHEDULE SCHEDULE WESTLAND LAND DISTRICl'-----iMAHINAPUA SCENIC RESERVE- ALL that area of land in the Nelson Land District containing WESTLAND CoUNTY 3 roods 11 perches, more or less, being sections 1182, 1183, PARTS Reserves 1055 and 1056 situated in Blocks VII, VIII, and 1184, Town of Reefton, comprised in certificates of titles, XI, and XII, Mahinapua Survey District: Area, 1,243 acres Volume 15, folio 19, and Volume 24, folio 154. 2 roods 10.5 perches, more or less. As the same is more particularly delineated on the plan Dated at Wellington this 6th day of December 1966. S.P. Plan 9594, marked as above mentioned, deposited in the JOHN Mc.ALPINE, for the Minister of Lands. office of the Mines Department at Wellington, and thereon coloured red. (L. and S. H.O. 4/969; D.0. 13/7) As witness the hand of His Excellency the Governor­ General this 28th day of November 1966. T. P. SHAND, Minister of Mines. Appointment of Members of Mangateparu Domain Board (Mines 11/15) PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints Malcolm Eric Gee, and Appointment or Consul-General of the Polish People's Republic Thomas Edwin Terence Searle to be members of the Mangateparu Domain Board, South Auckland Land District, Piako County, in place of Major His Excellency the Governor-General directs it to be notified Philip Lowish and James Albert Marshall, left the district. that the appointment of Dated at Wellington this 6th day of December 1966. Mr Jan Cedzynski JOHN Mc.ALPINE, for the Minister of Lands. as Consul-General of the Polish People's Republic at Wellington has been provisionally recognised. (L. and S. H.O. 1/879; D.O. 8/1092) Dated at Wellington this 30th day of November 1966. KEITH HOLYOAKE, Minister of External Affairs. Board Appointed to Have Control of Lake Mahinapua Domain

PURSUANT to the Reserves and Domains Act 1953, the Minister Judge of the Supreme Court Appointed of Lands hereby appoints The Commissioner of Crown Lands for the Westland Land His Excellency the Governor-General, in the name and on District ex-officio who shall be Chairman, behalf of Her Majesty the Queen, has been pleased to His Worship the Mayor of Hokitika, ex-officio, appoint The Chairman of the Reserves Committee of the Hokitika Graham Davies Speight, Esquire Borough Council, ex-officio, The Chairman of the Works Committee of the Hokitika of Auckland, barrister, to be a Judge of the Supreme Court Borough Council, ex-officio, of New Zealand for a period of 12 months from the date Three representatives of the Westland County Council, of the appointment, ex-officio, to be appointed in that behalf by the County Dated at Wellington this 21s,t day of November 1966. Council, J. R. MARSHALL, for the Minister of Justice. A representative of :the Westland Acclimatisation Society, ex-officio, to be appointed in that behalf by the Society, (J. 10/3/86) and A representative of the Lake Mahinapua Aquatic Club Incorporated, ex-officio, to be appointed in that behalf by the Club Appointing Honorary Welfare Officers Under the Maori to be the Lake Mahinapua Domain Board to have control Welfare Act 1962 of the reserve described in the Schedule hereto subject to the provisions of the said Act as a public domain. PURSUANT to section 5 (1) of the Maori Welfare Act 1962, the Minister of Maori Affairs hereby appoints the pers·ons SCHEDULE named in the Schedule hereto as Honorary Welfare Officers. WESTLAND LAND DISTRICT-LAKE MAHINAPUA DOMAIN- WESTLAND COUNTY SCHEDULE RESERVE 1933 situated in Blocks VII and XI, Mahinapua Elizabeth Wark Survey District: Area, 65 acres and 20 perches, more or less Mary Jane Rubina Roff. (S.0. Plan 4614). Dated at Wellington this 28th day of November 1966. Dated at Wellington this 6th day of December 1966. J. R. HANAN, Minister of Maori Affairs. JOHN McALPINE, for the Minister of Lands. (M.A. 36/5/2, 36/5/8, 36/5/9) (L. and S. H.O. 1/482; D.O. 8/106) 2036 THE NEW ZEALAND GAZETTE No. 76

Member of Assessment Court for Farm Land List for the The Roman Catholic Church County Town of Shannon Appointed The Reverend Brian Dougherty The Reverend Thomas B. Kearns, 1.c. PURSUANT to section 10 of the Urban Farm Land Rating The Reverend Daniel Moynihan, 1.c. Act 1932, His Excellency the Governor-General has been pleased to appoint Seventh-Day Adventists Roderick Bignell Weir, Pastor Frank Charles Baker Pastor Ronald Arthur Vince auctioneer and land agent, of Levin, to be a member of the Assessment Court for the County Town of Shannon, on the The Ratana Established Church of New Zealand recommendation of the Horowhenua County Council. Apostle Rangi Whaiuru Mateparae Dated at Wellington this 30th day of November 1966. DAVID C. SEATH, Minisiter of Internal Affairs. Apostolic- Church (I.A. 103/2/66) Pastor William Edward Caston. Dated at Wellington this 5th day of December 1966. J. G. A'COURT, Registrar-General. Cancelling Appointment of Maori Wardens Under the Maori Welfare Act 1962 Officer Authorised to Take and Receive Statutory Declarations PURSUANT to section 7 of the Maori Welfare Act 1962, notice is hereby given that the persons whose names are set out in the Schedule hereto have resigned, or are deceased. PURSUANT to section 9 of the Oaths and Declarations Act 1957, His Excellency the Governor-General has been pleased to authorise the holder for the time being of the office of SCHEDULE County Clerk in the service of the Raglan County Council Name Executive Gazette Reference to take and receive statutory declarations under the said Act. Committee to Appointment Dated a,t Wellington this 29th day of November 1966. Priscilla Kauikaroa Tuwharetoa No. 1 No. 41, 29 June 1961, J. R. HANAN, Minister of Justice. Wild p. 919. (J. 10/7 /96) Rawiri Hunuhunu Arawa No. 2 No. 62, 28 September 1950, p. 1790. Pererika Rapana.. Arawa No. 2 No. 25, 31 March 1955, p. 593. Paddy Albert Horouta No. 2 No. 61, 29 September Officers Authorised to Take and Receive Statutory Declarations 1955, p. 1571. Dated at Wellington this 29th day of November 1966. PURSUANT to section 9 of the Oaths and Declarations Act 1957, His Excellency the Governor-General has been pleased C. M. BENNETT, Assistant Secretary for Maori Affairs. to authorise ithe holders for ,the time being of the offices in (36/4/4, 36/4/10) the service of the Crown, specified in the Sohedule below, to take and receive statutory declarations under the said Act.

Appointment of Customs Examining Place in New Zealand SCHEDULE SOCIAL SECURITY DEPARTMENT PURSUANT to section 20 of the Customs Act 1913, and to Registrar, Lower Hutt. powers delegated to him by the Minister of Customs under Registrar, Nelson. section 11 of that Act, the Assistant Comptroller of Customs Registrar, Blenheim. hereby appoints the premises described in the Schedule hereto Registrar, Greymouth. to be a place for the examination by the Customs of goods Registrar, Masterton. subject to the control of the Customs. Registrar, Paeroa. Dated at Wellington this 29th day of November 1966. SCHEDULE J. R. HANAN, Minister of Justice. Description of (J. 10/7 /32) Situation Examining Place Auckland International Airport, Freightair Depot of Emery Mangere, Air Cargo Build­ Airfreight Corporation. ing Removing Maori Wardens from Office Under the Maori Dated at Wellington this 5th day of December 1966. Welfare Act 1962 V. W. THOMAS, Assistant Comptroller of Customs. PURSUANT to section 7 of the Maori Welfare Act 1962, the Minister of Maori Affairs hereby removes from office the following Maori Wardens. Member of Assessment Court for Farm Land List for County Town of Shannon Resigned SCHEDULE Name Executive Gazette Reference HIS Excellency the Governor-General has been pleased to Committee to Appointment accept '1:he resignation of James Martin Maniapoto No. 55, 25 August 1955, Albert Cyril Tremewan, p. 1340. of Shannon, as a member of the Assessment Court for the Benjamin Joachim Tokeroa No. 60, 22 September Counity Town of Shannon, constituted under the Urban Farm Thomas 1960, p. 1468. Land Rating Act 1932. Murphy Edwards Tuwharetoa No. 1 No. 48, 7 August 1958, Dated at Wellington this 30th day of November 1966. p. 1034. Tiaki Taiawa Tuwharetoa No. 2 No. 4, 31 January 1963, DAY,ID C. SEATH, Minister of Internal Affairs. p. 100. (I.A. '103/2/66) Albert Taitapanui Whakatohea No. 55, 10 September 1959, p. 1271. Jimmy Tawhara . . Whakatohea No. 55, 10 September 1959, p. 1271. Officiating Ministers for 1966-Notice No. 46 Dated at Wellington this 30th day of November 1966. J. R. HANAN, Minister of Maori Affairs. PURSUANT to the Marriage Act 1955, the following names of (36/4/3, 36/4/4, 36/4/10) officiating ministers within the meaning of the said Act are published for general information. The Church of the Province of Nlew Zealand, commonly called The Church of England Exemption Order Under the Motor Drivers Regulations 1964 The Reverend Harold Frank Ault, M.A., B.D., L.TH., TII.SCHO. The Reverend John Dermot Buchanan, LIB. PURSUANT to the M·otor Drivers Regulations 1964*, the The Reverend George Howard Douglas Connor, L.TH. Minister df Transport hereby orders and declares that the The Reverend Canon Thomas Arnold Lee, M.A. provisions of clause (1) of regulation 16 of the said regu­ The Reverend David William Pickering, B.E., TH.L. lations so far as they relate to the driving of heavy trade The Reverend Tikituterangi Raumati motors shall not apply to the person hereinafter mentioned, The Right Reverend Maxwell Lester Wiggins, B.A., L.TH. but in lieu thereof the following provisions shall apply: 8 DECEMBER THE NEW ZEALAND GAZETTE 2037

A motor driver's licence issued under the Motor Drivers A motor driver's licence issued under the Motor Drivers Regulations 1964* to the person described in column 1 of Regulations 1964* to the person described in column 1 of the Schedule hereunder may authorise him to drive a heavy the Schedule hereunder may authorise him to drive a heavy trade motor in the course of his employment for the trade motor in the course of his employment for the employer described in column 2 of the said Schedule, but employer described in column 2 of the said Schedule, but shall not authorise him, while he is under the age of 18 years, shall not authorise him, while he is under the age of 18 years, to drive a heavy trade motor for any other purpose. to drive a heavy trade motor for any other purpose.

SCHEDULE SCHEDULE Column 1 (Driver) Column 2 (Employer) Column 1 (Driver) Column 2 (Employer) Allan Leslie Johnston Mr K. J. Stewart, farmer, "Barton Martin Douglas Brown Brown Bros. (Hamilton) L1d., Fields", Lincoln. welldrillers, Hamilton. Dated at Wellington this 29th day of November 1966. Dated at Wellington this 30th day of November 1966. JOHN McALPINE, Minister of Transport. JOHN McALPINE, Minister of Transport. *S.R. 1964/214 *S.R. 1964/214 Amendment No. 1: S.R. 1965/72 Amendment No. 1: S.R. 1965/72 Amendment No. 2: S.R. 1965/209 Amendment No. 2: S.R. 1965/209 Amendment No. 3: S.R. 1966/4 Amendment No. 3: S.R. 1966/4 Amendment No. 4: S.R. 1966/50 Amendment No. 4: S.R. 1966/50 (TT. 5/3/1) (TT. 5/3/1)

Exemption Order Under the Motor Drivers Regulations 1964 Exemption Order Under the Motor Drivers Regulations 1964 PURSUANT to the Motor Drivers Regulations 1964*, the Minister of Transport hereby orders and declares that the PURSUANT to the Motor Drivers Regulations 1964*, the provisions of clause (1) of regulation 16 of the said regula­ Minister of Transport hereby orders and declares that the tions so far as they relate to the driving of heavy trade motors provisions of clause (1) of regulation 16 of the said regu­ shall not apply to the person hereinafter mentioned, but in lations so far as they relate to the driving of heavy trade lieu thereof the following provisions shall apply: motors shall not apply to the person hereinafter mentioned, but in lieu thereof the following provisions shall apply: A motor driver's licence issued under the Motor Drivers Regulations 1964* to the person described in column 1 of A motor driver's licence issued under the Motor Drivers the Schedule hereunder may authorise him to drive a heavy Regulations 1964* to the person described in column 1 of trade motor in the course of his employment for the the Schedule hereunder may authorise him to drive a heavy employer described in column 2 of the said Schedule, but trade motor in the course of his employment for the shall not authorise him, while he is under the age of 18 years, employer described in column 2 of the said Schedule, but to drive a heavy trade motor for any other purpose. shall not authorise him, while he is under the age of 18 years, to drive a heavy trade motor for any other purpose.

SCHEDULE SCHEDULE Column 1 (Driver) Column 2 (Employer) Column 1 (Driver) Column 2 (Employer) Graeme Jones ...... Mr P. Jones, farmer, Flint Road, Stratford. Timothy Baskiville Harley Mr P. B. A. Harley, Nelson Breweries Ltd., P.O. Box 79, Dated at Wellington this 30th day of November 1966. Nelson. JOHN McALPINE, Minister of Transport. Dated at Wellington this 2nd day of December 1966. *S.R. 1964/214 JOHN McALPINE, Minister of Transport. Amendment No. 1: S.R. 1965/72 Amendment No. 2: S.R. 1965/209 *S.R. 1964/214 Amendment No. 3: S.R. 1966/4 Amendment No. 1: S.R. 1965/72 Amendment No. 4: S.R. 1966/50 Amendment No. 2: S.R. 1965/209 Amendment No. 3: S.R. 1966/4 (TT. 5/3/1) Amendment No. 4: S.R. 1966/50 (TT. 5/3/1) Exemption Order Under the Motor Drivers Regulations 1964

PURSUANT to the Motor Drivers Regulations 1964*, the Closely Populated Locality Extended Minister of Transport hereby orders and declares that the provisions of clause (1) of regulation 16 of the said regula­ PURSUANT to the Transport Aot 1962, the Minister of Transport tions so far as they relate to the driving of heavy trade motors hereby gives notice as follows: shall not apply to the person hereinafter mentioned, but in lieu thereof the following provisions shall apply: 1. The Warrant, under section 52 of the Transport Act 1962, dated the 8th day of February 1965t, which relates to Wells­ A motor driver's licence issued under the Motor Drivers ford in Rodney County, is hereby revoked. Regulations 1964·* to the person described in column 1 of 2. The roads specified in the Schedule hereto are hereby the Schedule hereunder may authorise him to drive a heavy declared to be a closely popula1ted locality for the purpose of trade motor in the course of his employment for the section 52 of the Transport Act 1962. employer described in column 2 of the said Schedule, but shall not authorise him, while he is under the age of 18 years, to drive a heavy trade motor for any other purpose. SCHEDULE SITUATED within Rodney County, at Wellsford: SCHEDULE No. 1 State Highway (Awanui-Bluff) (from Davies Road Column 1 (Driver) Column 2 (Employer) to a point 8 chains measured northerly generally along the said highway from School Road). Laurence Donald Eagle Rayner Services Ltd., Main Road, No. 16 State Highway (Auckland-Wellsford) (from the Waimauku. No. 1 State Highway (Awanui-Bluff) to a point three chains Dated at Wellington this 30th day of November 1966. measured westerly generally along the No. 16 State Highway JOHN McALPINE, Minister of Transport. (Auckland-Wellsford) from Davies Road). Armitage Road. *S.R. 1964/214 Batten Street. Amendment No. 1: S.R. 1965/72 Bellevue A venue. Amendment No. 2: S.R. 1965/209 Davies Road (from the No. 1 State Highway (Awanui-Bluff) Amendment Nu. 3 : S.R. 1966 / 4 to the No. 16 State Highway (Auckland-Wellsford)). Amendment No. 4: S.R. 1966/50 Hanover Street. (TT. 5/3/1) Monowai Street. School Road (from the No. 1 State Highway (Awanui-Bluff) to a point 24 chains measured north-westerly generally along the said road from the said highway). Exemption Order Under the Motor Drivers Regulations 1964 Tobruk Road. Workers Road (from the No. 1 State Highway (Awanui,­ Bluff) to Hanover Street). PURSUANT to the Motor Drivers Regulations 1964*, the Minister of Transport hereby orders and declares that the Dated at Wellington this 29th day of November 1966. provisions of clause (1) of regulation 16 of the said regula­ JOHN McALPINE, Minister of Transpo1t. tions so far as they relate to the driving of heavy trade motors shall not apply to the person hereinafter mentioned, but in tGazette, No. 8, dated 18 February 1965, Vol I, p. 223 lieu thereof the following provisions shall apply: (TT. 9 / 1 /204) 2038 THE NEW ZEALAND GAZETTE No. 76

Additional Land Near Riverlands Taken for the Purposes of Dedication or a Road Reserve as a Road the Picton-Hurunui Railway, Subject in Part to a Drainage Easement PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby dedicates the road reserve described in the PURSUANT to the Public Works Act 1928, the Minislter of Schedule hereto as a road. Railways hereby declares that, a sufficiernt agreement to that effeot having been entered into, the land described in the SCHEDULE Schedule hereto is hereby rtaken for the purposes 1of the PictJon­ Hurunui Ra,ilway, subject as to the land thirdly described as TARANAKI LAND DISTRICT-TARANAKI CoUNTY to a drainage easement No. 26742, Deeds Record, Volume 36, LoT 106, D.P. 4560, being part Sections 126 and 145, Fitzroy folio 150, from and atfiter the 12th day of Deoember 1966. District, situated in Block V, Paritutu Survey District: Area, 3 roods 29 perches, more or less. SCHEDULE Dated at Wellington this 30th day of November 1966. MARLBOROUGH LAND DISTRICT JOHN McALPINE, for the Minister of Lands. APPROXIMATE areas of the pieces of land taken: (L. and S. H.O. 25/896; D.O. 8/132) A. R. P. Being 2 1 24·6 Part Lots 9 and 11, Deeds plan 16, being part Section 39, Opawa Registration District; coloured sepia. Dedication of Part of a Road Reserve as a Street O O 8 ·7 Part Lot 11, Deeds plan 16, being part SectiJm 39, Opawa Registration District; coloured sepia. 0 9· l Part Lot 11, Deeds plan 16, being part Section 39, PURSUANT to the Reserves and Domains Act 1953, the Minister Opawa Registrrution District; coloured orange. of Lands hereby dedicates that part of the road reserve All situated in Block XVI, CLoudy Bay Survey . District, described in the Schedule hereto as a street. Marlborough County (S.O. 4732). As the same are more particularly delinealted ion the plan SCHEDULE marked L.O. 20937, deposited in the office o!f 1:he Minister of NORTH AUCKLAND LAND DISTRICT~MANUKAU CITY RaJilways at Wellington, and thereon coloured as above mentioned. PART Lot 1129, D.P. 19656, being part Allotment 17, Maraetai Parish, situated in Block I, Wairoa Survey District: Area, 7.1 Dated at Wellington this 30th day o:f November 1966. perches, more or less. Part certificate of title, Volume 1135, JOHN McALPINE, Minister of Railways. folio 111. As shown on the plan marked L. and S. 6 / 1 /l062F deposited in the Head Office, Department of Lands and Survey (N.Z.R. L.O. 19849 /244) at Wellington, and thereon edged red. (S.0. Plan 45224.) Dated a1: Wellington this 30th day of November 1966. JOHN McALPINE, for the Minister of Lands. Declaring Land in the Nelson Land District to be Crown (L. and S. H.0. 6/1/1062; D.O. 8/19656) Land Subject to the Land Act 1948

PURSUANT to the Coal Mines Act 1925, the Minister of Mines hereby gives the following notice. Revocation of the Reservation Over a Reserve

NOTICE PURSUANT to the Reserves and Domains Act 1953, the Minister THE land described in the Schedule hereto is hereby declared of Lands hereby revokes the reservation as a reserve for scenic to be Crown land subject to the provisions of the Land Act purposes over the land described in the Schedule hereto. 1948., SCHEDULE SCHEDULE ALL that area of land in the Nelson Land District containing SOUTH AUCKLAND LAND DISTRICT-KARANGAHAKE SCENIC 3 roods 11 perches, more or less, being sections 1182, 1183, RESERVE---,OHINEMURI COUNTY and 1184, Town of Reefton, comprised in certificates of titles, SECTION 44, Block I, Aro ha Survey District: Area, 4 acres Volume 15, folio 19, and Volume 24, folio 154, as the same rood 37 perches, more or less. (S.0. Plan 42679.) is more particularly delineated on the plan S.P. 9594, marked 'Dated at Wellington this 30th day of November 1966. as above mentioned, deposited in the office of the Mines Department Wellington, and thereon coloured red. JOHN McADPINE, for the Minister of Lands. Dated a1: Wellington this 28th day of November 1966. ('L. and S. H.O. 4/460; D.O. 13/212) T. P. SHAND, Minister of Mines. (Mines 11/15)

Revocation or the Reservation Over Part of a Reserve

Revocation or Appofrz,tment of Domain Board PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservation as a reserve for Police purposes over the land described in the Schedule PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the appointment of the Lake hereto. Mahinapua Domain Board as published in Gazette, 9 Nov­ ember 1961, Volume III, page 1737. SCHBDULE Dated at Wellington this 6th day of December 1966. SOUTHLAND LAND DISTRICT JOHN McALPINE, for the Minister of Lands. SECTION 19 (formerly part Section 15), Block IX, Town of Mataura: Area, 36.3 perches, more or less (S.0. Plan 7595). (L. and S. H.0. 1 / 1482; D.O. 8 / 106) Dated at Wellington this 6th day of December 1966. JOHN McALPINE, for the Minister of Lands. (L. and S. H.O. 6 /7 /215; D.O. 3 /483) Dedication of a Road Reserve as a Road

PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby dedicates the r:oad reserve described in the Revocation of the Reservation Over Reserves Specifying the Schedule hereto as a road. Manner or Disposal and How Proceeds of Sale Shall be Utilised SCHEDULE PURSUANT to the Reserves and Domains Act 1953, the Minister NORTH AUCKLAND LAND DISTRICT-----1WAITEMATA COUNTY of Lands hereby revokes the reservation as reserves for planta­ LOT 59, D.1P. 45840, being part Allotment 8A, Waipareira tion purposes over the lands described in the Schedule hereto, Parish, situated in Block XIV, Waitemata Survey District: and further, declares that the said lands may be disposed of Area, 1 rood 7.1 perches, more or less. Part certificate of by the Waiheke Road Board in such manner, at such pr.ices, title, Volume 924, folio 298. and on such terms and conditions as the road board shall Dated at Wellington this 30th day of November 1966. determine, the proceeds from any such sales to be used and applied in or towards the improvement of other public JOHN McALPINE, for the Minister of Lands. reserves under the control of the road board or in or towards (L. and S. H.O. 6/1/1057; D.O. 8/45840) the purchase of other land for public reserves. 8 DECEMBER THE NEW ZEALAND GAZETTE 2039

SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISfRICT--1WAIHEKE ROAD DISTRICT SOUTH AUCKLAND LAND DISTRICT~ROTORUA COUNTY Area SECTION 40, Block II, Paeroa Survey District: Area, 2 roods A. R. P. Being 14.9 perches, more or less. (S.O. 43475.) 0 1 14.5 Lot 78, D.P. 16354, being part Allotment 6, Dated at Wellington this 30th day of November 1966. Waiheke Parish, All certificate of title, Volume JOHN McALPINE, for the Minister of Lands. 7A, folio 44. Waiheke Survey District Block V. 0 1 7.95 Lot 104, D.P. 16850, being part Allotment 38, (L. and S. H.O. 1/1540; D.O. 8/3/9) Waiheke Parish. All certificate of title, Volume 7A, folio 46. Waiheke Survey District Block VI. 0 2 17.4 Lot ,1052, D.,P. 16962, being part Allotment 5, Waiheke Parish. All certificate of title, Volume 7A, folio 42. Waiheke Survey District Block I. 0 1 4.7 Lot 1078, D.P. 16962, being part Allotment 5, Authorisation of the Exchange of Part of a Reserve for Waiheke ·Parish. All certificate of title, Volume Other Land 7 A, folio 41. Waiheke Survey District Block I. 0 2 19.1 Lot 1320, D.'P. 16964, being part Allotment 6, Waiheke Parish. All certificate of title, Volume PURSUANT to the Reserves and Domains Act 1953, the Minister 7 A, folio 43. Waiheke Survey District Block V. of Lands hereby authorises the exchange of that part of the 0 2 28.6 Lot 436, D.P. 19224, being part Kauakarau Block. reserve for road purposes described in the First Schedule All certificate of title, Volume 6c, folio 251. hereto for the land described in the Second Schedule hereto. Waiheke Survey District Block VI. 3 10.2 Lot 618, D.P. 22849, being part Te Huruhi 5B and 5c 2. All certificate of title, Volume 4A, folio FIRST SCHEDULE 945. Waiheke Survey District Block V. NORTH AUCKLAND LAND DISTRICT_____,MANUKAU CITY Dated at Wellington this 6th day of December 1966. Description of Reserve to be Exchanged JOHN McALPINE, for the Minister of Lands. PART Lot 1129, D.P. 19656, being part Allotment 17, Maraetai (L. and S. H.0. 22/5007; D.O. 8/1405) Parish, situated in Block I, Wairoa Survey District: Area, 39.6 perches, more or less. Part certificate of title, Volume 1135, folio 111. As shown on the plan marked L. and S. 6 / 1 / 1062G deposited in the Head Office, Department of Lands and Survey at Wellington, and thereon edged red. (S.0. Plan 45224.) Revocation of the Reservation Over Reserves Specifying the Manner o'f Disposal and How Proceeds of Sale Shall be SECOND SCHEDULE Utilised NORTH AUCKLAND LAND DISTRICJ'--,MANUKAU CITY Description of Land to be Obtained in Lieu Thereof PURSUANT to the Reserves and Domains Act 1953, the Minister oif Lands hereby revokes the reservations over the lands LoT 900, D.P. 19656, being part Allotment 17, Maraetai described in the Schedule hereto as reserves for the purposes Parish, situated in Block I, Wairoa Survey District: Area, 1 specified at the end of the respective descriptions of the said rood, more or less. Part certificate o'f title, Volume lA, folio lands, and further, declares that the said lands may be disposed 499. of by the New Lynn Borough Council at current market Dated at Wellington this 30th day of November 1966. value, the proceeds from any such sale to be paid into the New Lynn Borough Council's reserves account, such moneys JOHN McALPINE, for the Minister of Lands. to be used and applied in or towards the improvement of (L. and S. H.O. 6/1/1062; D.O. 8/19656) other public reserves under the control of the Council, or in or towards the purchase of other land for public reserves.

SCHEDULE NORTH AUCKLAND LAND DISTRICT-NEW LYNN BOROUGH Crown Land Set Apart for State Housing Purposes in the LoT 6, D.P. 40731, being part Section 1, of Block IX, Hetana City of Manukau Hamlet, situated in Block HI, Titirangi Survey District: Area, 18.7 perches, more or less. Balance certificate of title, Volume 924, folio 107 (Street Reserve). PURSUANT to section 25 of the Public Works Act 1928, the Also Lot 11, D.P. 40258, being part Section 8, of Block Minister of Works hereby declares the land described in IX, Hetana Hamlet, situated in Block III, Titirangi Survey the Schedule hereto to be set apart for State housing District: Area, 19.6 perches, more or less. Balance certificate purposes from and afiter the 12th day of December 1966. of title, Volume 924, folio 106 (Road Reserve). Dated at Wellington this 6th day of December 1966. SCHEDULE JOHN McALPINE, for the Minister of Lands. NORTH AUCKLAND LAND DISTRICT (L. and S. H.O. 6/1/1102; D.O. 8/5/461) ALL that piece of land contaiining 1 rood 16 perches situated in Block VII, Otahuhu Survey District, City of Manukau, North Auckland R.D., and being part Allotment 8, Parish of Manurewa. Ba1ance certificate of title, Volume 5, folio 148, North Auckland Land Registry. Reservati'on of Land Dated at Wellington this 7,th day o:f October 1966. PERCY B. ALLEN, Minister of Works. PURSUANT to the Land Act 1948, the Minister of Lands hereby (H.C. 4/233/102; D.O. X/233/28/9/0) sets apart the land described in the Schedule hereto as a reserve for scenic purposes.

SCHEDULE SOUTH AUCKLAND LAND DISTRICT-KARANGAHAKE SCENIC RESERVE-0HINEMURI COUNTY Crown Land Set Apart for Defence Purposes in the Borough of Birkenhead SECTION 88, Block I, Aroha Survey District: Area, 3 acres 2 roods 27 perches, more ,or less. "(S.O. Plan 43382.) Dated at Wellington this 30th day of November 1966. PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the JOHN McALPINE, for the Minister of Lands. Schedule hereto to be set apart for deifence purposes. (L. and S. H.O. 4/460; D.O. 13/212) SCHEDULE NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 6 acres and 6 · 6 perches Reservation of Land and Vesting in the Rotorua County situated in Block XI, Wai,temata Survey District, Borough of Council Birkenhead, North Auckland R.D., and being part Allotment 157, Parish oif Takapuna (part Gazette, 1943, page 4); as the same is more particularly delineated on the plan marked PURSUANT to the Land Act 1948, the Minister of Lands hereby P.W.D. 141133 (IS.O. 35293) deposited in the office of the sets apart the land described in the Schedule hereto as a Minister of Works at Wellington, and thereon coloured sepia. reserve for recreation purposes; and, further, pursuant to the Dated at Wellington this 19th day o:f Ootober 1966. Reserves and Domains Act 1953, vests the said reserve in the Chairman, Councillors, and Inhabitants of the County of PERCY B. ALLEN, Minister of Works. Rotorua, in trust, for that purpose. (P.W. 23/416/5; D.O. 8/65/0) 2040 THE NEW ZEALAND GAZEITE No. 76

Crown Land Set Apart for the Development of Water Power Land Held for Post and Telegraph Purposes Set Apart for (Manapouri Scheme) (Residence) in Block XIV, Town Road in Block XIII. Christchurch Survey District of Winton PURSUANT to section 25 of the Public Works Act 1928, the PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Minister of Works hereby declares the land described in the Schedule hereto to be set apart for road from and after the Schedule hereto to be set apart for the development of 12th day of December 1966. water power (Manapouri Scheme) (residence) from and after the 12th day of December 1966. SCHEDULE SCHEDULE CANTERDURY LAND DISTRICT SOUTHLAND LAND DISTRICT ALL that piece of land containing 1 · 5 perches situated in Block XIII, Christchurch Survey District, being part Lot _1, D.P. ALL that piece of land containing 1 rood 11 · 5 perches 9078, being part Rural Section 1353. As the same 1s more situated lin Block XIV, Town of Winton, being Section 8. All particularly delineated on the plan marked M.O.W. 20301 certifioate of title, Volume 15, folio 16, Southland Land (S.0. 10599) deposited in the office of the Minister of Works Registry. at Wellington, and thereon coloured orange. Dated at Wellington this 7th day of October 1966. Dated at Wellington this 19th day of Ootober 1966. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Wo-rks. (P.W. 92/16/93/6; D.O. 25/64) (P.W. 72/1/14/0; D.O. 40/7 /6)

Land Held for Education Purposes Set Apart for a Police Land Held for State Housing Purposes Set Apart for a Limited Station in the City of Dunedin Access Road in the City of Hamilton -----I- PURSUANT to section 25 of the Public Works Act 1928, the PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Minister of Works hereby declares the land described in the Schedule hereto to be set apar.t for a police station from and Schedule hereto to be set apart for a limited access road from after the 12th day ·Of December 1966. and after the 12th day of December 1966. SCHEDULE SCHEDULE 0TAGO LAND DISTRICT SOUTH AUCKLAND LAND DISTRICT ALL that piece o:f land .containing 27 · 1 perches situated in ALL that piece of land containing 10 acres 2 roods 10 perches the City of !Dunedin, being part Section 2, Block II, Anderson's situated in the City of Hamilton, being Lot 15, D .. P. S. 10671. Bay Survey District; as the same is more particularly delineated Part certificate of title, No. 6B / 658, South Auckland Land on the plan marked M.O.W. 20662 (S.0. 15887) and deposited Registry. in the office .of the Minister of Works at Wellington, and iDated at Wellington this 30th day of September 1966. thereon coloured blue. PERCY B. ALLEN, Minister of Works. -Dated at Wellington this 25th day of October 1966. (P.W. 72/1/2B/4/0; D.0. 71/2B/3/0) PERCY B. ALLEN, Minister of Works. (P.W. 25/378; D.O. 25/71)

Land Held for State Housing Purposes Set Apart for Maori Housing Purposes in the City of New Plymouth Land Proclaimed as Road in Block XVI, Rotorua Survey District, Rotorua County PURSUANT ,to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the PURSUANT to section 29 of the Public Works Amendment Act Schedule hereto to be set apart for Maori housing purposes 1948, the Minister of Works hereby proclaims as road the from and afiter ithe 12th day of December 1966. land described in the Schedule hereto.

SCHEDULE SCHEDULE TARANAKI LAND DISTRICT SOUTH AUCKLAND LAND DISTRICT ALL those pieces otf land situated in the City of New Plymouth, ALL that piece of land containing 3 · 2 perches, being part Taranaki R.D., described as follows: Section 10, Block XVI, Rotorua Survey Dist:Pict; as the same is more particularly delineated on the plan marked M.O.W. A. R. P. Being 20710 (S.O. 43282) deposited in the office of the Minister of 0 0 23 · 5 Lot 23, D.P. 9313, being part Section 42, Fitzroy Works at Wellington, and thereon coloured blue. District and part Lot 2, D.P. 1010, being part 'Dated at WeUington this 30th day of September 1966. !Section 43, Fitzroy District. Part certificates of title, Volume 218, folio 75, and Volume 257, PERCY B. ALLEN, Minister of Works. folio 70, Taranaki Land Registry. (P.W. 35/808; D.O. 33/84/0) 0 0 20· 6 Lot 28, D.P. 9313, being part Section 42, Fitzroy District. Part certificate of title, Volume 218, folio 75, Taranaki Land Registry. nated at Wellington :this 25th day of October 1966. Land Proclaimed as Road and Road Closed in Block XIV, PERCY B. ALLEN, Minister of Works. Coast Survey District, Bruce County (H.C. X/37 /0/211A; D.O. 52/13/40) PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proc1aims as road the land described in the First Schedule hereto; and also hereby proclaims as closed the road described in the Second Land Held for Railway Purposes Set Apart for a Post Office Schedule hereto; and declares that the road when closed, in the Borough of Lyttelton first described in the said Second Schedule, shall vest in Trevor Gordon Gunn and Allan Michael Gunn, of , farmers, subject to memorandum of mortgage 284345, PURSUANT to section 25 of the Public Works Act 1928, the Otago Land Registry, and that the road when closed, secondly Minister of Works hereby declares the land described in the and thirdly described in the said Second Schedule, shall vest Schedule hereto to be set apart for a post office from and after in Cecil Valentine Davis, of Tako Mouth, farmer, as to a the 12th day of December 1966. two-thirds share and tin the Trustees Executors and Agency Co. of New Zealand Ltd. and Catherine Christina Davis, wife of Cecil Valentine Davis, as to a one-third share, SCHEDULE subject to memorandum of mortgage No. 145804 and, as to CANTERBURY LAND DISTRICT the one-third share above, to memorandum of mortgage No. ALL that piece of land containing 22 · 88 perches situated in 230025, Otago Land Registry. the Borough of Lyttelton, Canterbury R.D., being Lot 2, D.P. 24471, being part Reserve 32. FIRST SCHEDULE Da:ted at Wellington this 30th day of September 1966. 0TAGO LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL those pieces of land situated in Block XIV, Coast Survey (P.W. 20/57; D.O. 40/7 /152) District, described as follows : 8 DECEMBER THE NEW ZEALAND GAZETIE 2041

A. R. P. Being SECOND SCHEDULE 0 0 1 ·6 Part Section 5; coloured pink on plan. SOUIBLAND LAND DISTRICT 0 1 6·6 Part SectJion 5; coloured orange on plan. ALL that piece of road containing 1 rood 24 · 8 perches 0 1 36 · 4 Part Section 6; coloured orange on plan. situated in Block I, Toetoes Survey District, passing through 0 0 2 · 0 Part Section 6; coloured orange on plan. part Section 19; coloured green on plan. 0 0 2 · 0 Part Section 6; coloured orange on plan. As the same are more particularly delineated on the plan marked M.O.W. 20762 (S.0. 7558) deposited in the office SECOND SCHEDULE of the Minister of Works at Wellington, and thereon coloured 0TAGO LAND DISTRICT as above mentioned. ALL those pieces of road situated in Block XIV, Coast Survey Dated at Wellington this 7th day of October 1966. District, described as follows : PERCY B. ALLEN, Minister oif Works. A, R. P. Being (P.W. 47 /1176; D.O. 18/767 /7558) 0 0 2·4 Part Section 5. Coloured green on plan. 1 0 2 · 0 Se,ction 1353R and part Sections 5 and 6. Coloured green on plan. 0 0 3 · 7 Part Section 6. Coloured green on plan. As the same are more particularly delineated on the plan Land Proclaimed as Road, and Road Closed in Block V, marked M.O.W. 20688 (S.O. 13349) deposited in the office Wyndham Survey District, Southland County of the Minister of Works at WeUington, and thereon coloured as above mentioned. PURSUANT to section 29 of the Public Works Amendment Act Dated at Wellington this 7th day of October 1966. 1948, the Minister of Works hereby proclaims as road the PERCY B. ALLEN, Minister of Works. 1and described in the First Schedule hereto; and also hereby (P.W. 46/1566; D.O. 18/300/36) proclaims as closed the road described in the Second Schedule hereto and that it shall vest in the Chairman, Councillors, and Inhabitants of the County of Southland.

FIRST SCHEDULE Land Proclaimed as Road and Road Closed in Blocks LI, SoUIBLAND LAND DISTRICT LVIII, and LIX, Clutha Survey District, Clutha County ALL that piece of land containing 2 acres and 8 · 2 perches situated in Block V, Wyndham Survey District, being part PURSUANT to section 29 of the Public Works Amendment Act Section 63; coloured orange on plan. 1948, the Minister of Works hereby proclaims as road the land described in the First Schedule hereto; and also hereby proclaims that the road described in the Second Schedule SECOND SCHEDULE hereto tis dosed and shall vest in Allison John Gordon of SOUTHLAND LAND DISTRICT Warepa, farmer, as to a three-quarters share and the said ALL those pieces of land situated in Block V, Wyndham Allison John Gordon and Ellen Milligan McClaren of Warepa, Survey District, described as follows: married woman (as executors of the will of James Gordon deceased) as to a quarter share, as tenants in common. A. R. P. Adjoining or passing through 0 28 · 9 Sections 38-41, Glenham Settlement, and part Section 63; coloured green on plan. FIRST SCHEDULE 32 · 6 Sections 42-50, Glenham Settlement, and part 0TAGO LAND DISTRICT Section 63; coloured green on plan. ALL that piece of land situated in Clutha Survey District, As the same are more particularly delineated on the plan described as follows : marked M.0.W. 20533 (S.O. 7395) deposited in the office Being of the Minister of Works at Wellington, and thereon A. R. P. coloured as above mentioned. 0 1 4·9 Part Lot 21, D.P. 933, being part Section 1, Block LIX; coloured sepia on plan. 'Dated at Wellington this 7th day of October 1966. 0 2 12·5 Part Lot 2, ID.P. 2887, being part Section 11, PERCY B. ALLEN, Minister oif Works. Block L VIII; coloured blue on plan. (P.W. 47 /1449; D.O. 18/767 /7395) 0 2 36·8 Part Section 11, Block LVIII; coloured orange on plan.

SECOND SCHEDULE 0TAGO LAND DISTRICT Land Proclaimed as Road, and Road Closed and Vested in ALL that piece of road containing 1 rood 33 · 2 perches, John Walter Mathis and Owen Samuel Clothier, in Block situated in Clutha Survey District, adjoining or passing through VII, Patetere North Survey District, Matamata County Section 12, Block LI, and part Section H, Block LVIII; coloured green on plan. PURSUANT to section 29 of the Public Works Amendment Act As the same are more particularly delineated on the plan 1948, the Minister of Works hereby proclaims as road the marked M.O.W. 20572 (S.O. 13253) deposited in the office land described in the First Schedule hereto; and also hereby of the Minister of Works, at Wellington and thereon coloured proclaims that the road described in the Second Schedule here­ as above mentioned. to is closed, and that the road firstly described in the said Dated at Wellington this 19th day of Ootober 1966. Second Schedule shall, when so closed, vest in John Walter PERCY B. ALLEN, Minister of Wmks. Mathis, of Putaruru, farmer, subject to memorandum of mortgage S. 348907, South Auckland Land Registry, and that (P.W. 46/1507; D.O. 18/300/38) the road secondly and thirdly descr[bed in the said Second Schedule shall, when so closed, vest in Owen Samuel Clothier, of Matamata, farmer.

FIRST SCHEDULE Land Proclaimed as Road and Road Closed in Block I, Toetoes Survey District, Southland County Sourn AUCKLAND LAND DISTRICT Land Proclaimed as Road PURSUANT to section 29 of the Public Works Amendment ALL those pieces of land described as follows : Act 1948, the Minister of Works hereby proclaims as road A, R. P. Being the land described in the First Schedule hereto; and also 1 0 36·7 Part Lot 4, D.P. 24673, being part Section 111, hereby proclaims that the road described in the Second Block VII, Patetere North Survey District; Schedule hereto is dosed and shall vest in James Wylie coloured yellow on plan. Dunlop, of Pine Bush, farmer, subject to memo rand~ of 0 0 18·8 Part Lot 5, D.P. 24673, being part Section 111, mortgage Nos. 189087 and 75442, Southland Land Reg;1stry. Block VII, Patetere North Survey District; coloured sepia on plan. FIRST SCHEDULE As the same are more particularly delineated on the plan SOUTHLAND LAND DISTRICT marked M.O.W. 20711 (S.O. 41218) deposited in the office of the Minister of Works at Wellington, and thereon coloured as ALL those pieces of land situated in Block I, Toetoes Survey above mentioned. District, described as follows: A. R. P. Being SECOND SCHEDULE O 7 · 1 Part Section 19; coloured orange on plan. SOUTH AUCKLAND LAND DISTRICT O O 2 · 8 Part Section 19; coloured orange on plan. O O 24·4 Part Lot 10, D.P. 758, being part Section 19; Road Closed coloured blue on plan. ALL those pieces of road described as follows : C 2042 THE NEW ZEALAND GAZETTE No. 76

A. R, p, Adjoining or passing through Land Proclaimed as Street in the City o1 Gisborne 1 3 17· 5 Lots 2 and 4, D.P. 24673, being parts Section 111, PURSUANT to section 29 of the Public Works Amendment Act Block VII, Patetere North Survey District; 1948, the Minister of Works hereby proclaims as street the coloured green on plan. land described •in the !Schedule hereto. 0 O 26·2 Lot 3, D.P. 24673, being part Section 111, Block ___j___,_ VII, Patetere North Survey District; coloured green, edged green, on plan. SCHEDULE 0 0 0·2 Lot 5, D.P. 24673, being part Section 111, Block GISBORNE LAND DISTRICT VII, Patetere North Survey District; coloured ALL that piece of land containing O· 21 perches situated in green on plan. the City of Gisbome, Gishome R.D., and being Lot 26, D.P. As the same are more particularly delineated on the plan 5100, part Kaiti 265 Block, Block VII, Turanganui Survey marked M.O.W. 20711 (S.O 41218) depostited in the office of District. the Minister of Works at Wellington, and thereon coloured nated at Wellington this 25ith day of October 1966. as above mentioned. PERCY B. ALLEN, Minister Olf Works. Dated at Wellington this 30th day of September 1966. (P.W. 54/778/62; D.O. 32/6(2./1) PERCY B. ALLEN, Minister of Works. (:P.iW. 34/4003; D.O. 16/7 /50) Land Proclaimed as Street in the Cfty of Porirua -+- PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as street Land Proclaimed as Street in the City of Whangarei the land described in the Schedule hereto. SCHEDULE PURSUANT to section 29 ·of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as street the WELLINGTON LAND DISTRICT land described in the \Schedule hereto. ALL those pieces of land situated in the City of Porirua, Wellington R.D., and described as follows: SCHEDULE A. R. P. Being 0 0 35 · 5 Lot 8, D.P. 25956. Part certificate of title, No. !NORTH AUCKLAND LAND DISTRICT D. 1/421. ALL that piece of land containing 6 acres 3 roods 26 perches 0 1 2· 18 Lot '113, D.P. 24819. Part certificate of title, No. situated in mock Viii, :Purua Survey District, City o!f Whanga­ C. 3/641. rei, North Auckland R.D., and being Lot 319, D.P. 46371. 0 0 36· 15 Lot 114, D.P. 24819. 'Part certificate of title, No. Formerly parts certificates of ,title, Volume 1160, folio 62; C. 3/643. Volume 315, folio 241; Volume 697, folio 341; and Volume 1934, folio 25, and balance certificate of title, Volume 904, All Wellington Land Registry. folio 86; North Auckland Land Registry. !Dated a:t Wellington this 7th day of October 1966. -Dated at Wellington this 19th day of Ootober 1966. PERCY B. ALIJEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 51/4518; D.O. 22/0/3) (H.C. 4/41/32; D.O. 50/34/1/0)

Land Proclaimed as Street in the City of lnvercargill PURSUANT to section 29 of the Public Works Amendment Act Land Proclaimed as Street in the Borough of Whakatane 1948, the Minister of Works hereby proclaims as street the land described in the Schedule hereto. PURSUANT to section 29 of the Public Works Amendment Act SOHEOULE 1948, the Minister of Works hereby proclaims as street the SOUTHLAND LAND DISTRICT land described in the Schedule hereto. ALL that piece of land ,containing 24· 8 ,pe'fches situated in Block I, Invercargill Hundred, being Lot 101, D.P. 6001. SCHEDULE Da:ted at Wellington this 19th day of Ootober 1966. SOUTH AUCKLAND LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL those pieces of land, situated in the Borough of Whaka­ (P.W. 51/4344; D.O. 30/5/7 /1) tane, described as follows : A. R. P. Being 1 3 26·2 Lot 51, D.P. S. 10398, and being part Allotments 270 and 300, Waimana Parish. Part certificates of Road Closed in Block I, Kaniere Survey District, Westland title, Volume 1003, folio 198, and Volume 637, County folio 47, South Auckland Land Registry. 0 0 34 · 1 Lot 50, D.P. S. 3048, and being part of Allotment PURSUANT to section 29 of the Public Works Amendment 272, Waimana Parish. Part certificate of title, No. Act 1948, 1.he Minister of Works hereby proclaims as closed lc/1350, South Auckland Land Registry. the road described in the Schedule hereto. -----'----/-­ 'Dated at Wellington this 30th day of September 1966. SCHEDULE PERCY B. ALLEN, Minister df Wo,rks--. WESTLAND LAND DISTRICT (P.W. 54/778/91; D.O. 43/8/0) ALL that piece o'f road containing 1 rood 25 · 2 perches situated in mock I, Kaniere Survey District, Westland R.D., adjoining or passing through Reserve 189, part Rural Section 3707, Crown fand, and Section 18 of Reserve 465; as the same is more particularly delineated on the plan marked M.O.W. 20763 (!S.O. 5264) deposited in the office of the Land Proclaimed as Street in the Borough of Huntly Minister of Works at Wellington, and thereon coloured green. PURSUANT to section 29 .of the Public Works Amendment Act Dated at Wellington this 7th day of October 1966. 1948, the Minister of Works hereby proclaims as street the PERCY B. ALLEN, Minister olf Works. smfa·ce of the land described in the Schedule hereto together with the subsoil above a plane 50 ft below and approximately (P.W. 31/1001; D.O. 40/9/52/1) parallel to the surface of the said land. -:--1- SCHEJDULE Road Closed in Block XIV, Bruce Bay Survey Diistrict, SOUTH AUCKLAND LAND DISTRICT Westland County ALL that piece of land conta,ining 1 acre and 39· 8 perches PURSUANT to section 29 of the Public Works Amendment Act situated in the Borough ,of Huntly, being Lot 1, D.P. S. 10823, 1948, the Minister ·of Works hereby proclaims as closed the being part Allotment 5, Parish of Taupiri. Part certificates road describe~ in the !Schedule hereto. of title, Nos. 3B/165, 30/715, and Volume 556, folio 293 (limited as to parcels and title) , South Auckland Land SCHEDULE Registry. Dated at Wellington this 1411h day od: November 1966. WESTLAND LAND DISTRICT ALL that piece of road containing 2 :r:oods 33 · 8 perches situ­ PERCY B. ALLEN, Minister of Works. ated in Block XIV, Bruce Bay Survey District, Westland R.D., (,P.W. 31/2781; n.o. 39/17 /3/0/2) adjoining or passing through public road; as the same is more 8 DECEMBER THE NEW ZEALAND GAZE'ITE 2043

particularly delineated on the plan marked M.O.W. 20767 Declaring Land Taken for State Housing Purposes in Block (S.O. 5202) deposited in the office orf the Minister of Works VIII, W aitemata Survey District, W aitemata County at Wellington, and thereon coloured green. Da'ted at Wellington this 19th day of October 1966. PURSUANT to section 32 of the Public Works Act 1928, the PERCY B. ALLEN, Minister orf Works. Minister of Works hereby declares that, a sufficient agree­ (P.W. 72/6/12/0; D.O. 72/6/12/0) ment to that effect having been entered into, the land described in the Schedule hereto is hereby taken for State housing purposes from and after the 12th day otf ~cember 1966. Road Closed in Blocks II and III, Alton Survey District, Wallace County SCHEDULE NORTH AUCKLAND LAND 0IS1RICT PURSUANT to section 29 of the Public Works Amendment Act ALL that piece of land containing 34 acres 1 rood 32 · 7 perches 1948, the Minister of Works hereby proclaims as closed the situated in Block VIII, Waitemata Survey District, North road descnibed in the Schedule hereto. Auckland R.D., and being part Lot 2, D.P. 25852; as the same is more particularly delineated on the plan marked M.O.W. 20772 (S.O. 45227) deposited in the office of the SCHEDULE Minister of Works at Wellington, and thereon coloured 0TAGO LAND DIS1RICT yellow. ALL those pieces of road situated in Alton Survey District Daited at Wellington this 19th day of October 1966. described as follows : PERCY B. ALLEN, Minister of Works. A. R. P. Adjoining or passing through (P.W. 4/320/32; D.O. 2/272/35) 3 3 10 Part Section 5, and Wai.au River, Block II. 6 2 0 Section 66, and Waiau River, Block III. 7 3 30 Sections 64, 128, 129, 146, 147, and Waiau River, Block III. As the same are more particularly delineated on the plan Declaring Land Taken for State Housing Purposes in the marked M.O.W. 20733 (S.O. 7489) deposited ii.n the office of Borough of W aihi the Minister of Works at Wellington, and thereon coloured green. PURSUANT to section 32 of the Public Works Act 1928, the 'Dated at WeUington this 30th day of September 1966. Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in PERCY B. ALLEN, Minister of Wo,rks. the Schedule hereto is hereby taken for State housing purposes (P.W. 47 / 1488; D.O. 18/767 /7486) from and after 11:he 12th day ,of December 1966.

Street Closed and Added to the Adjoining State Housing SCHEDULE Land in the City of Hamilton SOUTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in the Borough of Waihi PURSUANT to section 29 of the Public Works Amendment Act described as follows : 1948, the Minister of Works hereby proclaims that the street A. R. P. Being described in the First Schedule hereto is hereby closed and 0 1 4·8 Lot 3, D.P. S. 6920 and being part Section 96, added to the land held for State housing purposes described Block XVI, Ohinemuri Survey District. All in the Second Schedule hereto. certificate of title, No 3B/566, South Auckland Land Registry. 0 1 4 · 8 Lot 4, D.P. S. 6920, and being part Section 96, FIRST SCHEDULE Block XVI, Ohinemuri Survey District. All certi­ SOUTH AUCKLAND LAND DIS1RICT ficate of title, No. 3B / 567, South Auckland Land ALL that piece of street containing 2 roods 16 · 1 perches Registry. situated in the City of Hamilton, and adjoining or passing 0 0 35 · 2 Lot 5, D.P. S. 6920, and being part Section 96, through Lots 1 and 2, D.P. S. 9435, and part Lot 304, D.P. S. Block XVI, Ohinemuri Survey District. All certi­ 6348; as the same is more particularly delineated on the plan ficate of title, No. 3B/568, South Auckland Land marked M.O.W. 20774 (S.O. 43432) deposited in the office Registry. of the Minister of Works at Wellington, and thereon coloured Dated at Wellington this 7th day of October 1966. green. PBRCY B. ALLEN, Minister of Works. (H.C. 4/204/7; D.O. 54/27 /2) SECOND SCHEDULE SOUTH AUCKLAND LAND DISTRICT ALL those pieces of land containing together 1 acre 1 rood 39 · 5 perches situated in the City of Hamilton, being Lots 1 and 2, D.1P. S. 9435. Part certificate of title, No. 30/1060, Declaring Land Taken for Maori Housing Purposes in the South Auckland Land Registry. Borough of Te Kuiti Dated at Wellington this 19th day of October 1966. PERCY B. ALLEN, Minister orf Works. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement (P.W. 51/4044; D.O. 54/1/18) to that effect having been entered into, the land described in the Schedule hereto is hereby taken for MaoJ.1i housing purposes from and after the 12th day of December 1966. Land Allocated in Block VIII, Maraenui Survey District, Taupo County SCHEDULE SOUTH AUCKLAND LAND DISTRICT PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby allocates to the purposes ALL that piece of land containing 1 rood 0·2 perches situated of subsection (6) of the said section 29 the land described in the Borough of Te Kuiti, being Lot 5, on D.P. 10631, and in the Schedule hereto. being part Section 1, Block XV, Orahiri Survey District. All certificate of title, No. 20/1426, South Auckland Land Registry. SCHEDULE 'Dated at Wellington this 30th day of September 1966. SOUTH AUCKLAND LAND DIS1RICT PERCY B. ALLEN, Minister of Works. ALL those pieces of ,land situated in Block VIII, Maraenui Survey District, Taupo County, South Auckland R.D., des­ (P.W. 24/2646/5/8; D.O. 54/150/16/12) cribed as follows : A. R. P. Being 3 3 25·21 3 1 7·5L Parts ]and on D.P. 17646, being part Runanga 2A Declaring Land Taken, Subject to Fencing Covenants, for 3 1 36 r Block. Maori Housing Purposes in Hauraki Plains County, Kerepehi 0 0 1 ·4J Township As the same are more particularly delinea1ed on the plan marked M.0.W. 18519 (S.O. 37558) deposited in the office PURSUANT to section 32 of the Public Works Act 1928, the of the Minister of Works at Wellington, and thereon coloured Minister of Works hereby declares that, a sufficient agreement sepia, edged sepia. to that effect having been entered into, the land described in Dated at Wellington this 19th day of October 1966. the Schedule hereto is hereby taken, subject to the fencing covenants in transfers 230033 and S. 247985, South Auckland PERCY B. ALLEN, Minister of Works. Land Registry, for Maori hous1ing purposes, from and after (P.W. 72/5/5/0; D.0.,72/5/5/4/5/1) the ~2th day of December 1966. 2044 THE NEW ZEALAND GAZETIB No. 76

SCHEDULE Declaring Land Taken for a Public School in the city of Sourn AUCKLAND LAND DISTRICT Manukau ALL that piece of land containing 1 rood, being Lot l, D.P. S. 7988, and being part Tiritiri 2B Section, lA Block. All certi­ PURSUANT to section 32 of the Public Works Act 1928, the ficate of title, No. lc/1210, South Auckland Land Registry. Minister of Works hereby declares that, a sufficie]}t agreement Dated at Wellington this 7th day of Oc:tober 1966. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for a public school from PERCY B. ALLEN, Minister of Works. and after the ,12th day of December 1966. (P.W. 24/2646/5/36; D.O. 54/150/84/1) SCHEDULE NoRTII AUCKLAND LAND DISTRICT Declaring Land Taken for Maori Housing Purposes in Block ALL those pieces of land situated in Block II, Otahuhu Survey XIII, 0 poUi Survey District District, City of Manukau, North Auckland R.D., described PURSUANT to section 32 of the Public Works Act 1928, the as follows: Minister of Works hereby declares that, a sufficient agreement A, R. P. Being to that effect having been entered into, the land described in O O 11 1 the Schedule hereto is hereby taken for Maori housing O O 0 .2f Parts Lot 4, D.P. 51777. purposes !from and afiter the 12th day of December 1966. As the same are more particularly delineated on the plan SCHEDULE marked M.O.W. 20705 (S.O. 45188) deposited in the office of the Min1ister of Works at Wellington, and thereon coloured GISBORNE LAND DISTRICT yellow. Subject to the building-line restriction contained in ALL that piece of land containing 1 rood situated in Block K. 64861. XIII, Opoiti Survey District, Gisborne R.D., and being Section ,Oa:ted at WeUington this 30th day of September 1966. 38, Frase:rtown. All certificate of title, Volume 117, folio 174. PERCY B. ALLEN, Minister orf Works.

SCHEDULE PURSUANT to section 32 of the Public Works Act 1928, the NORTH AUCKLAND LAND DISTRICT Minister ,of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in ALL that piece of land containing 14·7 perches situated in the Schedule hereto is hereby taken for a public school from Block XIII, Rangitoto Survey . District, Borough of New­ and rafter the 12th day of December 1966. market, North Auckland R.D., and being Lot 38, D.P. 1688. All certificate of title, Volume 93, folio 242, North --/--- Auckland Land Registry. SCHEDULE Dated at Wellington this 7th day of Oc:tober 1966. HAWKE'S BAY LAND DISTRICT PERCY IB. ALLEN, Minister of Works. ALL that piece of land containfag 3 roods 14· 25 perches (P.W. 31/617 /14/0; D.O. 23/392/0) situated in !he Borough of Havel?ck North, Hawke's Bay R.D., and bemg Lot 1, D.P. 7529, bemg part Suburban Sections 6 and 7, Havelock. Declaring Additional Land Taken for a Secondary School in Dated at Wellington this 25th day of October 1966. the Borough of Hokitika PERCY :B. ALLEN, Minister of Works. (P.W. 31/2811; D.O. 13/88)· PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the additional land described in the Schedule hereto is hereby taken for a Declaring Land, and an Easement over Land, Taken for a secondary school from and af1ter the 12th day ,of December Public School in Block XV, Pareora Survey District, Levels 1966. County

SCHEDULE P~~UANT to section 32 of the Public Works Act 1928, the WESTLAND LAND DISTRICT Mm1ster of Works. hereby declares t~at, sufficient agreements to that effect havmg been entered mto, the land described ALL that piece of land containing 1 rood situated in the in the First Schedule hereto is hereby taken for a public Borough of Hokitika, Westland R.D., being Section 1075, school, from and after the 12th day of December 1966: Town of Hokitika. All certificate of title, Volume 4, folio ~nd that an easement for the purposes of a public school 1128, Westland Land Registry. 1s hereby taken over the land described in the Second Schedule Dated at Wellington this 7th day of Oc:tober 1966. hereto, vesting in Her Majesty the Queen, from and after PERCY B. ALLEN, Minister of Works. the 12th day of December 1966, the full and free right liberty, licence? and authority, ~ perpet:,iity, to lay, construct: (P.W. 31/761; D.O. 40/9/129/12) and place a line of sewer .dramage pipes, of such size or 8 DECEMBER THE NEW ZEALAND GAZETTE 2045 sizes as may from time to time be reasonably required, in, Declaring Land Taken, Together with the Benefit of the under, along, and over the said land in the said Second Appurtenant Right of Way as to Part, for Buildings of the Schedule, and to convey sewage effluent through the said General Government, in the Borough of Havelock pipes, together with the further right of Her Majesty's invitees, servants, agents, and workmen to enter upon the said land from time to time, either with or without motor PURSUANT to section 32 of the Public Works Act 1928, the vehicles, implements, tools, machinery, material, and other Minister of Works hereby declares that, a sufficient agreement things, for the purpose of opening up the soil and inspecting, to that effect having been entered into, the land described in repairing, renewing, and maintaining the said pipes in good the Schedule hereto is hereby taken, together with the benefit and satisfactory order; such easement to be held appurtenant of the appurtenant right of way over part, granted in transfer to the land described in the said First Schedule hereto. No. 68889, Hawke's Bay Land Registry, for buildings of the General Gov,ernment from and af:ter the 12th day of December FIRST SCHEDULE 1966. CANTERBURY LAND DISTRICT ALL that piece of land containing 3 acres situated in Block SCHEDULE XV, Pareora Survey District, Canterbury R.D., and being part HAWKE'S BAY LAND DISTRICT Rural Section 15650. All certii:ficate of title, Volume 29, folio ALL that piece of land containing 6 acres 3 roods 18 · 3 163, Canterbury Land Registry. perches situated in the Borough of Havelock North Hawke's Bay R.D., and being part Lots 23 and 24, Deeds' Plan 48, SECOND SCHEDULE portion of Suburban Section 31, Havelock. All certificate of CANTERBURY LAND DISTRICT title, H.B. Volume 160, folio 61, Hawke's Bay Land Registry. (Limited as to parcels.), ALL that piece of land containing 27 perches situated in Block XV, Pareora Survey District, Canterbury R.D., being 'Dated at Wellington t'his 30th day of September 1966. part Rural Section 15498; as the same is more particularly PERCY B. ALLEN, Minister of Works. delineated on the plan marked M.O.W. 20468 (S.O. 10585) deposited in the office of the Minister of Works at (P.W. 24/3610; D.O. 9/153) Wellington, and thereon coloured orange. Dated at Wellington this 30th day of September 1966. PERCY B. ALLEN, Minister of Works. Declaring Land Taken for Buildings of the General Govern­ (P.W. 31/2680; D.O. 40/9/135) ment in the Borough of W airoa

PuRsUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agree­ Declaring Additional Land Taken for a Public School in the ment to that effect having been entered into, the land described City of Christchurch in the Schedule hereto is hereby taken for buildings of the General Government :from and after t!he 12th day of December PURSUANT to section 32 of the Public Works Act 1928, the 1966. Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the additional land SCHEDULE described in the Schedule hereto is hereby taken for a public school from and after the 12th day of December 1966. HAWKE'S BAY LAND DISTRICT ALL that piece of land containing 31 perches situated in the SCHEDULE Borough of Wairoa, Hawke's Bay R.D., and being part Lot CANTERBURY LAND DISTRICT 13, D.P. 7963, part Suburban Section 9, Class 2 Clyde. All certificate of title, H.B. Volume 202, folio 47, Hawke's Bay ALL that piece of land containing 24 · 5 perches situated in Land Registry. Subject to the building-line restDiction con­ the City of Chliistchurch, Canterbury R.D., being part Lot tained in transfer No. 102420. 40, D.P. 19996, and being part Rural Section 273A. Balance certificate of title, Register So, folio 889, Canterbury Land 'Dated at Wellington this 25th day of October 1966. Registry. PERCY B . .MJLEN, Minister of Works. Dated at Wellington this 7th day of October 1966. ('P.W. 24/2682; D.O. 5/,145} PERCY B. ALLEN, Minister of Works. (P.W. 31/2326; D.O. 40/8/54/6) Leasehold Estate in Land Taken for Aerodrome Purposes (Non-directional) Beacon, Block XVI, Opaheke Survey District, Franklin County Declaring Land Taken for a Public School in the City of Christchurch PURSUANT to the Public Works Act 1928, the Minister of Works hereby declares that the leasehold estate in the land PURSUANT to section 32 of the Public Works Act 1928, the described in the Schedule hereto, held from Her Majesty the Minister of Works hereby declares that, a sufficient agree­ Queen by the Maramarua Golf Club Incorporated under and ment to that effect having be~n entered into, the land described by viirtue of Crown lease Volume 688, folio 188, North in the Schedule hereto is hereby taken for a public school Auckland Land Registry, is hereby taken for aerodrome from and after the 12th day of December 1966. purposes (non-directional beacon) from and after the 12th day of December 1966. SCHEDULE CANTERBURY LAND DISTRICT SCHEDULE ALL that piece of land containing 4 acres and 22 perches situated in the City of Christchurch, Canterbury R.D., being NORTH AUCKLAND LAND DISTRICT Rural Section 21281. All certificate of title, Volume 106, folio ALL that piece of land containing 1 acre 3 roods 12 · 9 137, Canterbury iLand Registry. perches situated in Block XVI, Opaheke Survey District, Dated at Wellington this 19th day of Ootober 1966. North Auckland R.D., and being part Allotment 223, Parish of Koheroa as the same is more particularly delineated on PERCY B. ALLEN, Minister of Works. the plan marked M.O.W. 20707 (S.O. 45075) deposited in (P.W. 31/1872; D.O. 40/8/33) the office of the Minister of Works at Wellington, and thereon coloured yellow. 'Dated at Wellington this 7th day of October 1966. PERCY B. ALLEN, Minister of Works. Declaring Land Taken for a Public School in Block I, Town of Ohan (P.W. 23/432/60/0; D.O. 30/3/0) PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a. sufficient agreement to that effect having been entered into, the land described in Declaring Leasehold Estates in Land Taken for a University the Schedule hereto is hereby taken for a public school from in the City of Auckland and after the 12th day of December 1966. SCHEDULE PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, sufficient agreements SOUTHLAND LAND DISTRICT to that effect having been entered into, the leasehold estate ALL that piece of land containing 2 roods 7 perches, more or in the land described in the First Schedule hereto, held from less, situated in Block I, Town of Ohan, being Sections 3 and the St. John's College Trust Board by Hutchinson Bros. Ltd., 4. All certificate of title, Volume 200, folio 138, Southland under and by virtue of lease No. A. 420, and the leasehold Land Registry. estate in the land described in the Second Schedule hereto, Dated at WeUington t'his 30th day of September 1966. held from the St. John's College Trust Board by Keith Dme Kiernander under and by virtue of lease No. 32505, are PERCY B. ALLEN, Minister of Works. hereby taken for a university from and after the 12th day of (P.W. 31/1263; D.O. 16/31) December 1966. 2046 THE NEW ZEALAND GAZE'ITE No. 76

FIRST SCHEDULE Declaring Leasehold Estate in Land Taken for Better NORTH AUCKLAND LAND DISTRICT Utilisation in the City of Wanganui ALL that piece of land containing 30 · 3 perches situated in Block VIII, Rangitoto Survey District, City of Auckland, PURSUANT to section 32 of the Public Works Act 1928, the North Auckland RD., and being Lot 10, Deeds Plan 56 Minister of Works hereby declares that, a sufficient agreement (blue), being part of Allotment 23, Section 3, Suburbs of to that effect having been entered into, the leasehold estate in Auckland. All certificate of title, Volume 580, folio 89 the land described in the Schedule hereto, held by Elizabeth (11imited as to parcels), North Auckland Land Registry. Weekes, of Wanganui, widow, under and by virtue of memo­ randum of lease No. 24958, Wellington Land Registry, is hereby taken for better utilisation from and after the 12th SECOND SCHEDULE day of December 1966. NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 30 · 3 perches situated in SCHEDULE Block VIII, Rangitoto Survey District, City of Auckland, WELLINGTON LAND DISTRICT North Auckland RD., and being Lot 11, Deeds Plan 56 ALL that piece of land containing 39 · 4 perches situated in (blue), being part of Allotment 23, Section 3, Suburbs of the City of Wanganui, Wellington R.D., being part Reserve Auckland. All certificate of title, Volume 580, folio 90 "L", Town of Wanganui. Part certificate of title, Volume 477, (limited as to parcels), North Auckland Land Registry. folio 194, Wellington Land Registry (limited as to parcels). Dated at Wellington this 22nd day of September 1966.

Declaring Land Taken for an Automatic Telephone Exchange in Block II, Paritutu Survey District, Taranaki County

PURSUANT to section 32 oi£ the PubHc Works Act '1928, the Declaring Land Taken for Better Utilisation in the City of Minister df Works hereby declares that, a sufficient agreement Auckland to that effeat having been entered into, the land described in the Schedule hereto is hereby taken for an automatic PURSUANT to section 32 of the Public Works Act 1928, the itelephone exchange from and after the 12th day of December Minister of Works hereiby declares that, a sufficient agreement 1966. to that effect 'having been entered into, the land described ---+-- in the Schedule hereto is hereby taken for better utilisation SCHEDUl.JE from and after 1the 12th day of December 1966. TARANAKI LANJ;) DISTRICT ----I-+-, ALL that piece ,oif land containing 1 rood 24 perches situated SCHEDULE in Block II, Paritutu Surv,ey District, Tamnaki R.D., being NORTH AUCKLAND LAND i})JSTRICT Section 4, and part secti1on 12, Hua Village; as the same is ALL those pieces of land situated in Block XY:I, Waitemata more particularly delineated ion the plan marked M.O.W. Survey District, City oif Auckland, North Auckland R.D., 20784 (1S.IO. 9837) deposited in the •office of the 'Minister df described as !follows: Works at Wellington, and thereon oo1oured orange. A. R. P. Being

Declaring Land Taken for Road in Block X, Cambridge A. R. P. Being Survey District, Matamata County 0 0 2 · 55 Part Section 463, Town of Wellington. 0 0 1 · 94 Part Lot 2, D.P. 6995, being part Section 463, PURSUANT to section 32 of the Public iWorks Act 1928, the Town of Wellington. Minister olf Works hereby declares that, a sufficient agreement As the same are more particularly delineated on the plan to that effect having been entered into, the land described marked M.O.W. 20699 (S.O. 26419) deposited in the office in the Sohedule hereto is hereby taken for road from and of the Minister of Works at Wellington, and thereon coloured after the .12rth day of December 1966. blue. --+-L-- Dated at Wellington this 29th day of September 1966. SCHEDULE PERCY B. ALLEN, Minister of Works. !SOUTH AUCKLAND LAND 'DISTRICT (P.W. 51/381; D.O. 9/759) ALL that piece of land containing 29· l perches situated in Block X, Cambridge Survey District, being part fand on i[).P. 3930, being part Allotment 260, Hautapu Parish; as the same is more particularly delineated on the plan marked Declaring Land Taken for a Service Lane in the Borough of M.O.W. 20777 (S.O. 41392) deposited in :t1he office of the Whakatane and Previous Declaration Revoked Minister of Works at Wellington, and thereon coloured yellow. PURSUANT to the Public Works Act 1928, the Minister of !Dated at Wellington this 7th day of October 1966. Works hereby revokes the Declaration dated the 27th day PERCY B. ALLEN, Minister of Works. of April 1966 published in Gazette, 19 May 1966, No. 28, page 802 declaring land taken for a service lane in the (P.W. 70/2/18/0; D.O. 72/l/2c/02) Borough of Whakatane, and hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for a service Declaring Land Taken for Road in Block XIV, Cloudy Bay lane and shall vest in the Mayor, Councillors, and Citizens Survey District, Marlborough County of the ·Borough of Whakatane from and after the 12th day of December 1966. PURSUANT to section 32 of the Public Works Act 1928, the Minister of 1Works hereby declares that, a sufficient agreement SCHEDULE to that effect having been entered into, the land described in SOUTH AUCKLAND LAND DISTRICT the Schedule hereto is hereby taken for road from and after ALL that piece of land containing 1 rood and O• 8 of a perch, ithe 12th day of December 1966. situated in the Borough of Whakatane, being Lot 20, D.P. ~ S. 9913 and being parts Allotments 295A and 296, Parish of SCHEDUI.£ Waimana. Part certificate of title, Volume 1234, folio l, South Auckland Land Registry. MARLBOROUGH LAND DISTRICT Dated at Wellington this 251th day of October 1966. ALL that piece olf land containing 1 rood 2 · 5 perches situated in Block XIV, Cloudy Bay Survey District, 'Marlborough R.D., PERCY B. ALLEN, Minister of Works. and being part Lot 1, [),P. 1447 being part Section 21, Omaka (P.W. 54/778/91; D.O. 43/8/0/2) Registration District; as the same is more par:ticularly delin­ eated ,on the plan marked M.O.W. 20782 (S.O. 4759) deposited in the office olf the Minister olf Works at Wellington, and thereon coloured orange. Declaring Land Taken for a Government Work and Not

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

PURSUANT to section 35 of the Public Works Act 1928, the PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Minister of Works hereby declares the land described in the Schedule hereto to be Crown land, subject to the Land Act Schedule hereto to be Crown land, subject to the Land Act 1948, as from the 12th day of December 1966. 1948, as from the 12th day of December 1966.

SCHEDULE SCHEDULE Soum AUCKLAND LAND DISTRICT WELLINGTON LAND DISTRICT ALL that piece of land containing 1 rood 7 · 1 perches situated ALL those pieces of land situated in the City of Palmerston in Block XIV, Komakorau Survey District, City of Hamilton, North, Wellington R.D., described as follows: being part Lot 30, D.P. 16401; as the same is more particularly A. R. P. Being delineated ;on the plan marked M.O.W. 20033 (S.O. 42999) deposited in the office of the Minister of Works at Wellington, 0 3 33·29 Lot 110, D.P. 22614, being part Section 290, and thereon coloured yellow. Town of Palmerston North. Part certificate of title, No. A. 4/742, Wellington Land Registry. Dated at Wellington this 29th day of September 1966. 0 •1 18·25 Lot 111, D.1P. 23458, being part Section 290, PERCY B. .A:DLBN, Minister oif Works. Town of Palmerston North. Part certificate of title, No. A. 4/743, Wellington Land Registry. (P.W. 71/2B/2/0; D.0. 71/2B/5/0) 3 22·45 Lot 84, D.P. 24258, being part Lots 15, 15A, and 15B of Section 350, and part Section 290, Town of Palmerston North. Part certificate of title, No. A. 4/741, Wellington Land Rr.gistry. Declaring Land A1cquired for a Government Work and Not 1 2 9·93 Lot 201, D.P. 24258, being part Lot 15 of Section Required for That Purpose to be Crown Land 350, Town of Palmerston North. Part certificate o:f title, No. A. 4/739, Wellington Land Registry. PURsuir to section 35 of the Public Works Act 1928, the Dated at Wellington this 30th day of September 1966. Minister of Works hereby declares the land described in the PERCY B. ALLEN, Minister of Works. Schedule hereto to be Crown land, subject to the Land Act (H.C. 6/37; D.O. 52/12/43/2) 1948, as from the 12th day of December 1966.

SCHEDULE Soum AUCKLAND LAND DISTRICT ALL that piece of land containing 7 acres 2 roods 5 perches Declaring Land Acquired for a Government Work and Not situated in the City of Hamilton, being Lot 14, D.P. S. 10671. Required for That Purpose to be Crown Land in the City Part certificate of title, No. 6B/658, South Auckland Land of Christchurch Registry.

SCHEDULE Declaring Land Acquired for a Government Work and Not CANTERBURY LAND [)ISTRICT Required for That Purpose to be Crown Land ALL those pieces of land situated in the City of Christchuroh, Canterbury R.D., described as follows: PURSUANT to section 35 of the Public Work.<: Act 1928, the A. R. P. Being Minister of Works hereby declares the fand de~cribd in the Schedule hereto to be Crown land subject to the Land Act 0 0 28·3 !Jot 715, D.!P. 24220, being part Rural Section 7026. 1948, as from rthe 12th day of December E66. All certificate of title, Register 5c, folio 476, Canterbury Land Registry. --I----, 0 0 27 · 6 Lot 714, D.P. 24220, being part Rural Section 7026. SOHBDUDE All certificate of :title, Register 5c, folio 475, Canterbury Land Registry. Soum AUCKLAND LAND DIS1RICT 0 0 27·8 Lot 713, D.P. 24220, being part of Rural Sections ALL that piece of land ,containing 23 · 5 perches, situated in the 6836 and 7026. All certificate olf :title, Register Borough of W:hakatane, being Lot 53, D.P. S. 10398 and being 5c, !folio 474, Canterbury Land Registry. part Allotment 300, Parish of Waimana. All certificate of title, 0 0 27·9 !Lot 712, D.:P. 24220, being part of Rural Sections No. 6A/1408, South Auckland Land Registry. 6836 and 7026. All ·Certificate of title, Register 5c, Dated at Wellington this 19th day of October 1966. folio 47'3, Canterbury Land Registry. 0 0 27·2 Lot 7H, ID .. P. 24220, being part Rural Sections 6836 PERCY B. ALLEN, Minister of Works. and 7026. All .certificate otf title, Register 5c, folio (H.C. 4/77 /23; D.O. 54/18) 472, Canterbury Land Registry. 0 0 29· 3 Lot 710, ([)l.,P. 24220, being part olf Rural Sections 6836 and 7026. All certificate otf ,title, Register 5c, folio 471, Canterbury Land 'Registry. 0 0 29·7 Lot 708, D.P. 24220, being part Rural Sections 6836 Declaring Land Acquired for a Government Work and Not and 7026. All certificate ·od: :title, Register 5c, folio Required for That Purpose to be Crown Land 469, Canterbury Land 'Registry. 0 0 26· 1 Lot 707, D.P. 24220, being part Rural Section 6836. PURSUANT to section 35 of the Public Works Act 1928, the All cer,tificate oif title, Register 5c, folio 468, Minister of Works hereby declares the land described in the Canterbury Land Registry. Schedule hereto to be Crown Land, subject to the Land Act 0 0 26·8 Lot 706, n.P. 24220, being part Rural Section 6836. 1948, as from the 12th day of December 1966. All certificate of title, Register 5c, folio 467, Canterbury Land Registry. 0 0 27·8 Lot 705, n.,P. 24220, being part Rural Section 6836. SCHEDULE All certificate of title, Register 5c, folio 466, Soum AUCKLAND LAND DISTRICT Canterbury Land Registry. 0 0 25· 5 !Lot 697, ro.P. 24220, being part Rural Section 6836. ALL those pieces of land described as follows : All certificate of title, Register 5c, folio 458, A. R. p, Being Canterbury Land Registry. 0 0 28 · 5 Lot 696, D.,P. 24220, being part Rural Section 6836. 1 O 27 · 4 Stopped Government road adjoining or pass­ All certificate olf title, Register 5c, folio 457, ing through part Section 12 and Section 13, Canterbury Land Registry. Block VII, Piako Survey District; coloured 0 0 29·0 !Lot 695, D ..P. 24220, being part orf Rural Section green on plan. 6836. All ·Certificate of title, Register 5c, folio 456, 0 0 13 · 9 Part Section 10, Block VII, Piako Survey Dis­ Canterbury Land Registry. trict; coloured sepia, edged sepia, on plan. 0 0 24· 8 Lot 69'4, D.,P. 24220, being part Rural Section 6836. As the same are more particularly delineated on the plan All certificate otf :title, Register 5c, folio 455, marked M.O.W. 20396 (S.O. 42610) deposited in the office Canterbury Land Registry. of the Minister of Works at Wellington, and thereon coloured 0 0 26·4 Lot 693, ID.P. 24220, being part Rural Section 6836. as above mentioned. A:ll certificate of title, Register 5c, folio 454, Dated at Wellington this 19th day of Ootober 1%6. Canterbury Land Registry. 0 0 26·4 Lot 692, D.P. 24220, being part Rural Section 6836. PERCY B. ALLEN, Minister of Works. All certificate of title, Register 5c, folio 453, (PJW. 72/27 /2c/O; D.O. 72/27 /2c/02) Canterbury Land Registry. 8 DECEMBER THE NEW ZEALAND GAZETTE 2049

A, R. P. Being A. R. P. Being 0 0 26·1 Lot 691, D.P. 24220, being part Rural Section 6836. 0 0 39·0 Lot ·154, DiP. 24509, being part Rural Section 380. All certificate oif title, Register 5c, folio 452, All certificate of title, Register 6A, folio 718, Canterbury Land Registry. Canterbury Land Registry. 0 0 26 · 7 Lot 690, D.P. 24220, being part Rural Section 6836. 0 O 25·5 Lot 155, n.P. 24509, being part Rural Section 380. All certificate of title, Register 5c, folio 451, All certificate .of title, Register 6A, folio 7·19, Canterbury Land Registry. Canterbury Land Registry. 0 0 26·7 Lot 661, D.P. 24220, 'being part Rural Section 6836. 0 0 24· 9 Lot 169, D.P. 24509, being part Rural Section 380. All certificate of title, Register 5c, folio 435, All certificate of title, Register 6A, folio 732, Canterbury Land Registry. Canterbury Land Registry. 0 0 27·4 Lot 660, D.P. 24220, being part Rural Section 6836. 0 0 25·7 Lot 170, D.P. 24509, being part Rural Section 380. All ·Certificate of title, Register 5c, folio 434, All certificate of title, Register 6A, folio 733, Canterbury Land Registry. Canterbury Land Registry. Da1ed at Welling:uon this 19th day of October 1966. 0 0 25· 5 Lot 171, D.;P. 24509, being part Rural Section 380. All .certificate of title, Register 6A, folio 734, PERCY B. ALLEN, Minist~r of Works. Canterbury Land Registry. (H.C. X/1/5/2A; ro.o. X/1/5/2A) 0 0 25·8 Lot 172, D.P. 24509, being part Rural Section 380. All certificate of title, Register 6A, folio 735, Canterbury Land Registry. Declaring Land Acquired for a Government Wark and Not 0 0 27 · 3 Lot 174, D.P. 24509, being part Rural Section 380. Required for That Purpose to be Crown Land, in Block VI, All certificate olf title, Register 6A, folio 737, Christchurch Survey District, Waimairi County Canterbury Land Registry 0 0 27 · 1 Lot 17 6, D.P. 24509, being part Section 6, Kaimahi Settlement, and part Rural Section 380. All PURSUANT to section 35 of the Public Works Act 1928, .the certificate of title, Register 6A, folio 739, Canter­ Minister olf Works hereby declares the land described in bury Land Registry. the Schedule hereto to be Crown land subject to the Land 0 0 25·4 Lot 177, D.P. 24509, being part Section 6, Kaimahi Act 1948, as from the 12th day of December 1966. Settlement, and part Rural Section 380. All certificate of title, 'Register 6A, folio 740, Canter­ :SCHEIDULE bury Land Registry. O O 25·7 Lot 178, D.P. 24509, being part !Section 6, Kaimahi CANTERBURY LAND DISTRICT Settlement. All certificate of title, Register 6A, ALL thoso pieces oif land situated in mock VI, Christchurch folio 741, Canterbury Land Registry. Survey District, Canterbury R.D., described as follows: O O 28 · 3 Lot 55, D.P. 23894, being part Section 8, Kaimahi A. R. p, Being Settlement. All certificate of title, Register 5A, folio 1378, Canterbury Land Registry. 0 0 35· 1 Lot 123, D.·P. 24509, being part Section 6, Kaimahi O O 30· 3 Lot 229, D.P. 24510, being part Rural Section 380. Settlement. All certificate of title, Register 6A, All certificate of title, Register 6A, folio 153, folio 689, Canterbury Land Registry. Canterbury Land Registry. 0 0 39· 7 Lot 124, n.P. 24509, being part Section 6, Kaimahi O O 33 · 5 Lot 230, D.P. 24510, being part Rural Section 380. Settlement. All certificate of title, Register 6A, All certificate ,orf title, Register 6A, folio 154, folio 690, Canterbury Land Registry. Canterbury Land Registry. 0 0 31 · 5 Lot 125, D.P. 24509, being part Section 6, Kaimahi O O 30·4 Lot 231, D.·P. 24510, being part 'Rural Section 380. Settlement. All certificate of title, Register 6A, AH certificate of title, Register 6A, folio 155, folio 691, Canterbury Land Registry. Canterbury 'Land Registry. 0 0 25·4 Lot 126, D.,P. 24509, being part Section 6, Kaimahi O O 25· 1 Lot 232, :D.P. 24510, being part Rural Section 380. Settlement. All certificate of title, Register 6A, All certificate of title, Register 6A, folio 156, folio 692, Canterbury Land Registry. Canterbury Land Registry. 0 0 25 · 5 Lot 127, D.P. 24509, being part Section 6, Kaimahi O O 25· 5 Lot 233, D.P. 24510, being part Rural Section 380. Settlement. All certificate of ,title, Register 6A, All certificate of title, Register 6A, folio 157, folio 693, Canterbury Land Registry. Canterbury Land Registry. 0 0 28· 3 Lot 130, lD.P. 24509, being part Rural Section 380. O O 26·2 Lot 234, D.P. 24510, being part Rural Section 380. All certificate of title, Register 6A, folio 696, All certificate df title, 'Register 6A, folio 158, Canterbury Land Registry. Canterbury Land Registry. 0 0 29· 1 Lot '131, D.P. 24509, being part Rural Section 380. O O 25 · 9 Lot 235, D.P. 24510, being part !Rural Section 380. All certificate o'f title, Register 6A, folio 697, All certificate of title, Register 6A, folio 159, Canterbury Land Registry. Canterbury Land Registry. 0 0 27·6 Lot 132, D.1P. 24509, being part Rural Section 380. All certificate of title, Register 6A, folio 698, Dated at Welling'uon this 19th day oif Ootober 1966. Canterbury Land Registry. PERCY B. ALLEN, Minister of Works. 0 O 28 · 3 Lot 133, ro.P. 24509, being part Rural Section 380. (H.C. X/2; D.O. X/2/422) All certificate otf title, 'Register 6A, folio 699, Canterbury Land Registry. 0 0 28·9 Lot 134, D.,P. 24509, being part Rural Section 380. All certificate of title, 'Register 6A, folio 700, Canterbury Land Registry. 0 0 34· 1 Lot 135, D.P. 24509, being part Rural Section 380. Jt!otia of Intention to Take Additional Land for a Public All certificate orf title, Register 6A, folio 701, School in the Borough of Tuakau Canterbury Land Registry. 0 O 28·6 Lot 136, 'D.P. 24509, being part Rural Section 380. NOTICE is hereby given that it is proposed, under the pro­ All certificate orf title, Register 6A, folio 702, visions of the Public Works Act 1928 to take for a public Canterbury Land Registry. school the additional land described in the Schedule hereto; 0 0 28·5 Lot '137, D.P. 24509, being part Rural Section 380. and notice is hereby further given that the plan of the land All certificate ·of title, Register 6A, folio 703, required to be taken is deposited in the post office at Tuakau Canterbury Land Registry. and is there open for inspection; that all persons affected 0 O 24·7 Lot '138, D.P. 24509, being part Rural Section 380. by the taking of the said land should, if they have any All certificate of ,title, Register 6A, folio 704, objection to the taking of the said land, not being objections Canterbury Land Registry. to the amount or payment of compensation, set forth the 0 O 24·7 Lot 139, D .. P. 24509, being part Rural Section 380. same in writing and send the written objection within All certificate of title, Register 6A, folio 705, 40 days of the first publication of this notice, to the Minister Canterbury Land Registry. of Works at Wellington; and that, if any objection is made O O 25·8 Lot 140, D.iP. 24509, being part Rural \Section 380. in accordance with this notice, a public hearing of the All certificate of title, Register 6A, folio 706, objection will be held unless the objector otherwise requires Canterbury Land Registry. and each objector will be advised of the time and place of O O 25· 8 Lot 141, iD.P. 24509, being ·part Rural Section 380. the hearing. All certificate .of title, Register 6A, folio 707, Canterbury Land Registry O O 24·2 Lot 149, D:P. 24509, being 'part Rural Section 380. SCHEDULE All certificate of title, Register 6A, folio 713, NoRTII AUCKLAND LAND DISTRICT Canterbury Land Registry. ALL those pieces of land situated in Block IV, Onewhero O O 25·0 Lot 150, D.P. 24509, being part 'Rural Section 380. Survey District, Borough of Tuakau, North Auckland R.D., All certificate o:f title, Register 6A, folio 714, described as follows : Canterbury Land Registry. 0 0 25 · 7 Lot 151, D.P. 24509, being part Rural Section 380. A. R. P. Being All ·certificate ,()If title, Register 6A, folio 715, 0 1 0 Lot 2, D.P. 19557, being Allotment 48, Town of Canterbury Land 'Registry. Tuakau North. All certificate of title, Volume 505, O O 25·7 Lot ·152, D.:P. 24509, being part Rural Section 380. folio 292 (hi:nited as to parcels and title) , North All certificate of :title, Register 6A, folio 716, Auckland Land Registry; coloured blue on plan. Canterbury Land Registry. 0 1 0 Allotment 44, Town of Tuakau North. All certifi­ O O 26·0 Lot 153, D.P. 24509, being part Rural Section 380. cate of title, Volume 945, folio 139 (limited as to All certificate ,of title, Register 6A, folio 717, parcels and title) , North AtiGilan~ L:;tl'\d Canterbury Land Registry. Registry; coloured violet on plan, D 2050 THE NEW ZEALAND GAZEITE No. 76

A. R. P. Being Notice of Intention to Take Land for Road and for the Use, 0 1 0 Allotment 46, Town of Tuakau North. All certifi­ Convenience, or Enjoyment of a Road in Block VIII, cate of title, Volume 945, folio 145 (limited as Nuhaka Survey District, Wairoa County, being Land to parcels and title) , North Auckland Land Required for the Improvement of the Nuhaka-Rakaipaka Registry; coloured red on plan. Section on Gisborne-Napier via Morere State Highway No.2 As the same are more particularly delineated on the plan marked M.O.W. 20780 deposited in the office of the Minister of Works at Wellington, and thereon coloured as above NOTICE is hereby given that it is proposed, under the pro­ mentioned. visions of the Public Works Act 1928, to execute a certain public work, namely, the construction of a road, and for the Da:ted at Wellington this 19th day of October 1966. purposes of that public work the land described in the First PERCY B. ALLEN, Minister of Works. Schedule hereto is required to be taken for road, and the (NOTE-These areas form part of the fo~tball fields at land described in the Second Schedule hereto is required to Tuakau Primary School, havmg been occupied as part of be taken for the use, convenience, or enjoyment of a road; the school site for 40 years or more.) and notice is hereby further given that the plans of the land so required to be taken are deposited in the post office at (,P.M'. 311/620; '.D.O. ,23/54/0) Nuhaka and are there open for inspection; that all persons affected by the execution of the said public work or by the taking of the said land should, if they have any objections Notice of Intention to Take Land in Block Ill, Rangiriri Survey to the execution of the said public work, or to the taking District, Raglan County, for Soil Conservation and River of the said land, not being objections to the amount or Control Purposes payment of compensation, set forth the same in writing and send the written objection within 40 days of the first publica­ tion of this notice to the Minister of Works at Wellington; NOTICE is hereby given that it is proposed, under the pro~i­ and that, if any objection is made in accordance with this sions of the Public Works Act 1928, to execute a certam notice, a public hearing of the objection will be held unless pubLic work, namely, the construction of a stopba~k, a-9-d for the objector otherwise requires and each objector will be the purposes of that public work the land des~nbt:d m the advised of the time and place of the hearing. Schedule hereto is required to be taken; and notlc~ 1s hereby further given that the plan of the land S

Bay R.D., and being part Nuhaka 2o 2A 1 Block; coloured SCHEDULE sepia, edged sepia, on plan M.O.W. 20648 (S.O. 5643). CONDITIONS As the same are more particularly delineated on the plans 1. This licence is subject to the Foreshore Licence Regula­ marked and coloured as above mentioned, deposited in the tions 1960 and the provisions of those regulations shall, so office of the Minister of Works at Wellington. far as applicable, apply hereto. Dated at Wellington this 19th day of Ootober 1966. 2. The term of the licence shall be 14 years from the 1st day PERCY B. ALLEN, Minister of Works. of November 1966. (P.W. 72/2/5/0; D.O. 72/2/5/4/7) 3, The premium payable by the licensees shall be three pounds (£3) ($6) and the annual sum so payable by the licensees shall be ten pounds (:HO) ($20). Notice of Intention to Take Land in Block VII, Tongariro Dated at Wellington this 28th day of November 1966. Survey District, Taumarunui County, for a Metal Pit W. J. SCOTT, Minister of Marine. (Situated on the No. 47 National Park - Turangi State (M. 4/2856) Highway between T ongariro Power Scheme Access Road No. 3 and Taurewa Village)

NOTICE is hereby given that it is proposed, under the provisions of the Public Works Act 1928, to take the land described in Revoking Foreshore Licence for Wharf Held by the Waikato the Schedule hereto for a metal pit; and notice is hereby County Council at Rangiriri on the Waikato River further given that the plan of the land so required to be taken is deposited in the post office at Turangi and is there open for inspection; that all persons affected by the taking of the said PURSUANT to the Harbours Act 1950, the Minister of Marine land should, if they have any objections to the taking of the hereby gives notice that the licence granted on 22 May 1956*, said land, not being objections to the amount or payment of to Waikato County Council to use and occupy a part of compensation, set forth the same in writing and send the the foreshore at Rangiriri, on the Waikato River, as a site for written objection, within 40 days of the first publication of a wharf as shown on plan M.D. 4253 is revoked. this notice, to the Minister of Works at ·wellington; and that, Dated at Wellington this 21st day of November 1966. if any objection is made in accordance with this notice, a public hearing of the objection will be held unless the objector W. J. SCOTT, Minister of Marine. otherwise requires and each objector will be advised of the *Gazette, 31 May 1956, page 713 time and place of the hearing. (4/229)

SCHEDULE WELLINGTON LAND DISTRICT ALL that piece of land containing 150 acres 3 roods 10 perches Revoking Foreshore Licence Held by Whangaroa Fisheries situated in Block VII, Tongariro Survey District, Wellington Ltd. to Erect a Fish Freezer on Foreshore of Whangaroa R.[D. being part Okahukura 8M 2c 2B 2 Block; as the same is Harbour more particularly delineated on the plan marked M.O.W. 20789 (S.O. 26513) deposited in the office of the Minister of Works PURSUANT to the Harbours Act 1950, the Minister of Marine at Wellington, and thereon coloured orange. hereby gives notice that the licence granted on 27 May 1966* 'Dated at Wellington this 25th day of October 1966. to Whangaroa Fisheries Ltd., to use and occupy a part of the PERCY B. ALLEN, Minister of Wmks. foreshore of Whangaroa Harbour for the purpose of a fish freezer as shown on plan M.D. 11944 is revoked. (P.W. 92/12/67 /6/10; D.O. 92/25/0/15/3/1) Dated at Wellington this 29th day of November 1966. W. J. SCOTT, Minister of Marine. Licensing Franklin County Council to Occupy a Site for a *N.Z. Gazette, 9 June 1966. Boat Ramp at Tuakau (M. 4/5580)'

PuRsUANT to the Harbours Act 1950, the Minister of Marine hereby licenses and permits Franklin County Council (herein­ after called the licensee, which term shall include its successors or assigns, unless the context requires a different construction) Amending Notice Licensing Shell Oil New Zealand Ltd., to to use and occupy a part of foe foreshore and bed of •the Use and Occupy a Part of the Foreshore and Bed of the Waikato River as shown on plan marked M.D. 12431 and Sea at Waikawa as a Site for a Fuel Oil Pipeline and deposited in the office of the Marine Department at Wellington, Staging for the purpose of maintaining thereon a boat ramp as shown on the said plan, such licence to be held and enjoyed PURSUANT to the Harbours Act 1950, the Minister of Marine by the licensee upon and subjeot to the terms and conditions hereby amends the licence published in the Gazette, of 27 set forth in the Schedule hereto. June 1963, page 882, licensing Shell Oil New Zealand Ltd. to use and occupy a part of the foreshore and bed of the sea SCHEDULE at Waikawa as a site for a fuel oil pipeline and staging, by CONDITIONS deleting the expression M.D. 8888, and subsitituting therefor 1. This licence is subject to the Foreshore Licence Regula­ the expression M.,D, 12407. tions 1960 and the provisions of those regulations shall, as Dated at Wellington this 28th day of November 1966. far as applicable, apply hereto. W. J. SCOTT, Minister of Marine. 2. The term of the licence shall be 14 years from the 1st (M. 4/3824) day of ,December 1966. 3. The annual sum so payable by the licensee shall be one pound (£1) ($2). Darted at Wellington this 29th day of November 1966. W. J. SCOTT, Minister of Marine. The Standards Act 1965-Specifications Declared to be (M. 4/5933) Standard Specifications

PURSUANT to the provisions of the Standards Act 1965, the Licensing A. S. Turner and Sons to Occupy a Site for a Standards Council, on 22 November 1966, declared the under­ Workshop, Slipway, and Boatyard at St. Lawrence, mentioned specifications to be standard specifications: Admiralty Bay Price of Copy PURSUANT to the Harbours Act 1950, the Minister of Marine Number and Title of Specification (Post Free) hereby licenses and permits s. d. Arthur Sylvester Turner, NZSS 1054: 1966 Concrete poles for electrical Abbie Reakes King Turner, and transmission (Revision of NZSS 1054: 1954) ...... 4 0 Fidelis Edward King Turner NZ\SS 2003 :__.____. Fish, and requirements for tho trading under the style orf A. S. Turner and Sons (hereinafter handling, preparation, and distribution of called the licensees, which term shall include their executors, fish- administrators, or assigns, unless the context requires a differ­ Part 2: 1966 Transport and hygiene require- ent construction) to use and occupy a part of the foreshore and ments for the maintenance of quality ...... 4 0 bed of the sea at St. Lawrence, Admiralty Bay, as shown on Application for copies should be made to the Standards plan marked M.D. 7453 and deposited in the office of the Association of New Zealand, Private Bag, Wellington C. 1. Marine Department at Wellington, for the purpose of main­ Dated at Wellington

The Standards Act 1965-Specifications Declared to be Application for copies should be made to the Standards Standard Specifications Association of New Zealand, ,Private Bag, Wellington C. 1. Dated at Wellington this 28th day of November 1966. PURSUANT to the provisions of the Standards Act 1965, the G. H. EDWARDS, Director, Standards Council, on 31 October 1966, declared the under­ Standards Association of New Zealand. mentioned specifications to be standard specifications: (S.A. 114/2/2: 111-112) Price of Copy Number and Title of Specification (Post Free) s. d. NZSS 2140: 1966 Voltage transformers; being BS The Standards Act 1965-Amendment of Standard 3941: 1965 ...... 20 0 Specifications NZSS 2141: 1966 Current transformers; being BS 3938:1965 ...... 20 0 PURSUANT to the provisions of the Standards Act 1965, the Application for copies should be made to the Standards Standards Council, on 22 November 1966, amended the under­ Association of New Zealand, Private Bag, Wellington C. 1. mentioned standard specifications by the incorporation of the Dated at Wellington this 28th day -o:f November 1966. amendments shown hereunder: G. H. EDWARDS, Director, Number and Title of Standard Specification Amendment Standards Association of New Zealand. NZSS 1302: 1962 Electrically-hea'1ed blankets for (S.A. 114/2/2: 115_,116) domestic use ...... No. 4 NZSS 1762:1963 PVC-covered, hard-drawn copper conductors, for overhead power lines ...... No. NZSS 1950: 1965 Rubber-insulated cables and The Standards Act 1965-Specifications Declared to be flexible cords, for electric power and lighting...... No. 1 Standard Specifications Application for copies ·of the standard specifications so amended should be made to the Standards Association of PURSUANT to the provisions of the Standards Act 1965, the New Zealand, Private Bag, Wellington C. 1. Standards Council, on 22 November 1966, declared the under­ Copies of the amendments will be supplied, free of charge, mentioned specifications to be standard specifications: upon request.1 Price of Dated at Wellington this 29th day of November 1966. Copy Number and Title of Specification ('Post Free) G. H. EDWARDS, Director, s. d. Standards Association of New Zealand. NZSS 2142 :-- Silk-covered copper conduc­ (S.A. 114/2/3: 111-113) tors- Part 1 : 1966 Round wire; being BS 3684: Part 1 : 1963. (Superseding part of NZSS 1632:Part 1: 1965 being BS 2480 :Pait 1: 1954) ...... 7 6 NZSS 2143 :-.- Enamelled and silk-covered The Standards Act 1965-Amendment of Standard ·copper conductors ( oleo-resinous enamel)­ Specification Part 1: 1966 Round wire; being BS 3685 :Part 1: 1963. (Superseding part of NZSS 1613 :Part 1: 1961 being BS 2479 :'Part 1 :·1954) ...... 7 6 PURSUANT to the provisions 'Of the Standards Act 1965, the NZSS 2144:-- Rayon-covered copper conduc- Standards Council, on 31 October 1966, amended the under­ tors.__ mentioned standard specification by the incorporation of the Part 1 :1966 Round wire; being BS 3901 :Part 1: amendments shown hereunder: 1965. (Superseding part of NZSS 1632:Part 1: Number and Title of Standard Specification Amendment 1965 being BS 2480:Part 1 :1954) ...... 7 6 NZSS 1900:--· Model building bylaw- NZSS 2145 :----'- Enamelled and rayon-covered Chapter 9 ;t______: Design and construction- copper conductors ( oleo-resinous enamel)__. Division 9.3: 1964 Concrete ...... No. 4 Part 1: 1966 Round wire; being BS 3902 :Part 1: iDivision 9.4:1965 Steel ...... No. 1 '1965. (Superseding part of NZSS 1613 :Part 1: 1961 being BS 2479:Part 1 :1954) ...... 6 0 Application for copies of the standard specification so amended should be made to the Standards Association of Application for copies should be made to the Standards New Zealand, Private Bag, Wellington C.1. Association of New Zealand, Private Bag, Wellington C. 1. Copies of the amendments will be supplied, free of charge, Dated at Wellington this 29th day of November 1966. upon request. G. H. EDWARDS, Director, Dated at Wellington this 29th day of November 1966. Standards Association of New Zealand. G. H. EDWARDS, Director, (S.A. 114/2/2:119~122) Standards Association of New Zealand. ('S.A. 114/2/3: 109-110) The Standards Act 1965-Specification Declared to be a Standard Specification PURSUANT to the provisions of the Standards Act 1965, the The Standards Act 1965-Amendment of Standard Standards Council, on 31 October 1966, declared the under­ Specifications mentioned specificatton to be a standard specification: Price of PURSUANT to the provisions of the Standards Act 1965, the Copy Standards Council, on 22 November 1966, amended the Number and Title of Specification (Post Free) under-mentioned standard specifications by the incorporation s. d. of the amendments shown hereunder: NZSS 595: 1966 Concrete masonry units. (Revision of NZSS 595: 1952) ...... 6 0 Number and Title of Standard Specification Amendment Application for copies should be made to the Standards NZSS 123: 1963 Tungsten-filament mis- Association of New Zealand, Private Bag, Wellington C. l. cellaneous electric lamps; being BS 555; 1962 ...... No. 2 (PD 564S) iDated at Wellington this 28th day of November 1966. NZ·SS 127: 1949 Steel conduit and fittings G. H. EDWARDS, Director, for electrical wiring; being BS 31: 1940 No. 2 (.PD 5663) Standards Association of New Zealand. NZSS 158: 1958 Tungs1ten-filament gen- (S.A. 114/2/2:114) eral service electric lamps (200-250V) ; being BS 161: 1956 ...... No. 6 (PD 5644) (including amend­ ment to the title) The Standards Act 1965-Specifications Declared to be NZSS 1416: 1958 Phenolic resin-bonded Standard Specifications cotton fabric sheets, for electrical pur- poses; being BS 2966: 1958 ...... No. 1 (PD 5723) PURSUANT to the provisions of the Standards Act 1965, the NZSS 1989:1965 1Protected-type non- Standards Council, on 31 October 1966, declared the under­ reversible plugs, socket-outlets, cable­ mentioned specifications to be standard specifications: couplers and appliance-couplers, with Price of earthing contacts for single phase a.c. Copy circuits up to 250 volts; being BS 196: Number and Title of Specification (Post Free) 1%1 -- No. 1 (PD 5664) s. d. NZSS 2005 :·1965 Presspaper for electri - NZSS 733 : 11966 Electric jugs with non-metallic cal purposes; being BS 3255: 1960 No. 1 (,PD 5618) bodies. (Revision of NZS:S 733: 1950) ...... 4 O Application for copies of the standard specifications so NZSS 1212: 1966 Overhead-line connector boxes. amended should be made to the Standards Association of (Revision of NZS1S 1212:1955) 4' 0 New Zealand, Private Bag, Wellington C. 1. 8 DECEMBER THE NEW ZEALAND GAZETTE 2053

Copies of the amendments will be supplied, free of charge, The Standards Act 1965-Standard Specifications Revoked upon request except Amendment No. 6 (P.D. 5644) to NZSS 158: 1958 which is priced at 4s. PURSUANT to the provisions of the Standards Act 1965, the Dated at Wellington this 29th day of November 1966. Standards Council, on 31 October 1966, revoked the under­ G. H. EDWARDS, Director, mentioned sitandard specifications: Standards Association of New Zealand. Number and Title of Standard Specification (S.A. 114/2/3:114-119) NZSS 53: 1949 Instrument transformers; being BS 81: 1936. NZSS 140:1958 Density bottles; being BS 733:1952. NZSS 665: 1950 Pressed steel frying pans. NZSS 1612: 1961 Wire armoured cables (vulcanised rubber The Standards Act 1965-N!ew Zealand Standard Recommen­ insulated) for collieries (250, 660, and 3,300 volts); being dation Adopted BS 2008:1953. NZSS 1634: 1962 Milk-can washing machines; being BS 2616: PURSUANT to the Standards Act 1965, the Standards Council, 1955 amended to meet New Zealand requirements.. on 31 October 1966, approved the issue of the under-mentioned NZSS 1642:1961 Preferred numbers; being BS 2045:1953. standard recommendation: Dated at Wellington this 29th day of November 1966. Price of G. H. EDWARDS, Director, Copy Standards Association of New Zealand. Number and Title of Standard Recommendation (Post Free) s. d. (S.A. H4/2/7 :2-7) NZSR 29: 1966 General recommendations for the radiographic examination of fusion-welded cir­ cumferential butt joints in steel pipes; being BS The Standards Act 1965~Code of Recommended Practice 2910:J965 (Superseding CP 14:1958 being BS ,Withdrawn 2910:1957) 15 0 Application for copies should be made to the Standards Association of New Zealand, Private Bag, Wellington C. L PURSUANT to the Standards Act 1965, the Standards Council, on 31 October 1966, approved the withdrawal of the under­ Dated at Wellington this 29th day of November 1966. mentioned code of recommended practice: G. H. EDWARDS, Director, Number and Title Standards Association of New Zealand. (S.A. 114/2/4) CP 14: 1958 General recommendations for the radiographic examination of fusion-welded circumferential butt joints in steel pipes; being BS 2910:1957 (Superseded by NZSR 29: 1966). The Standards Act 1965-New Zealand Standard Recommen- Dated at Wellington this 29th day of November 1966. datton Adopted G. H. EDWARDS, nirector, Standards Association of New Zealand. (S.A. 114/2/4) PURSUANT to the Standards Aot 1965, the Standards Council, on 31 October 1966, approved the issue of the under­ mentioned standard recommendation: Price of Waikato Development Scheme Amending Notice 1966, No. 5 Copy Number and Title of Standard Recommendation (Post Free) s. d. WHEREAS by virtue orf the notice described in the First Sche­ NZSR 28 : 1966 Traffic signals ...... 8 0 dule hereto the land described in the Second Schedule hereto is now subject to Part XXIV of the Maori Affairs Act 1953 Application for copies should be made to the Standards and it is desired to vary the same. Association ·of New Zealand, Private Bag, Wellington C. L Now, therefore, pursuant to section 332 of the Maori Affairs Dated at Wellington this 29th day of November 1966. Act 1953, the Board of Maori Affairs hereby gives notice as G. H. EDWARDS, 1Director, follows: - Standards Association of New Zealand.

1 ( S.A. 114/2/4:8) NOTICE 1. This notice may be cited as the Waikato Development Scheme Amending Notice 1966, No. 5. 2. The notice referred to in the First Schedule hereto is The Standards Act 1965--New Zealand Standard Recommen- hereby amended by omitting all reference to the 1and described dation Adopted in the Second Schedule hereto. 3. The land described in the Second Schedule hereto is PURSUANT to ,the Standards Act 1965, the Standards Council, hereby released from Part XXIV of the Maori Affairs Act on 6 October 1966, approved the issue of the under-mentioned 1953. standard recommendation: Price of FIRST SCHEDULE Copy Number and Title of Standard Recommendation (Post Free) Date of Registration s. d. Notice Reference No. NZSR 24: 1966 :Drawing office practice for archi- October 1942 N.Z. Gazette, No. 91, 8 October K. 28082 tects and builders 8 0 1942, page 247:3 Application for copies should be made to the Standards Association of New Zealand, Private Bag, Wellington C. 1. SECOND 1SOHEDULE Dated at Wellington this 29th day of November 1966. Sourn AUCKLAND LAND DISTRICT G. H. EDWARDS, !Director, ALL that piece of land described and situated as follows: Standards Association of New Zealand. (S.A. 114/2/4:5) A. R. p. ;Being 85 1 11 Maungatautari 6B Jc 4B, Blocks VIII and XII, Puniu Survey rDistrict. The Standards Act 1965-Standard Specifications Revoked Dated at Wellington this 5th day of December 1966. For and on behalf of the Board orf Maori Affairs: PURSUANT to the provisions 'Of the Standards Act 1965, the B. E. SOUTER, Deputy Secretary for Maori Affairs. Standards Council, on 22 November 1966, revoked the under­ (M.A. 62/23, 62/23A, 15/2/318; D.O. 23/Q/10) mentioned standard specifications: Number and Title of Standard Specification NZSS 1613 :-- Enamelled and rayon-covered copper con­ Te Kaha Development Scheme Amending Notice 1966, No. 11 ductors ( oleo-resinous enamel)- Part 1: 1961 Round wire; being BS 2479 :Part 1: 1954 WHEREAS by virtue of the notice described in the First Schedule (Superseded by NZSS 2143 :,Part 1: 1966 and NZSS 2145: hereto the land described in the Second Schedule hereto is ,Part 1: 1966)., now subject to Part XXIV of the Maori Affairs Act 1953 NZSS 1632 :~- Rayon-covered copper conductors- and it is desired to vary the same: Part 1: 1965 Round wire; being BS 2480 :Part 1: 1954 Now, therefore, pursuant to seotion 332 of the Maori (Superseded by NZSS 2142:Part 1 :1966 and NZSS 2144: Affairs Act 1953, the Board of Maori Affairs hereby gives ,Part 1 :11966). notice as follows: Dated at Wellington this 29th day of November 1966. G. H. EDWARDS, Director, NOTICE Standards Association of New Zealand. 1. This notice may be cited as the Te Kaha Development (S.A. 114/2/7 :8-9) Scheme Amending Notice 1966, No. 11. 2054 THE NEW ZEALAND GAZETIE No. 76

2, The notice referred to in the First Schedule hereto is Notice to Make Payment of Income Tax Under the Land hereby amended by omitting all reference to the land and Income Tax Act 1954 described in the Second Schedule hereto. 3. The land described in the Second Schedule hereto is hereby released from Part XXIV of the Maori Affairs Act PURSUANT to the Land and Income Tax Act 1954, the Commis­ 1953. sioner of Inland Revenue hereby gives notice as follows : FIRST SCHEDULE Income tax payable for the year of assessment which commenced on the 1st day of April 1966 on income derived Date of (or deemed to have been derived) during the income year Notice Reference which commenced on the 1st day of April 1965 by: 27 July 1951 M.Z. Gazette, No. 63, 2 August 1951, page (1) Every subsisting company* otherwise than as trustee or 1088. agent; (2) Every public authority othevwise than as trustee or SECOND SCHEDULE agent; GISBORNE LAND DISTRICT (3) Every Maori authority: ALL that piece of land described and situated as follows: shall be due and payable in one sum on the 7th day of A, R. P. Being February '1967 at any office of the Inland Revenue Department, or at any post office with savings bank facilities. 6 0 5.5 Whangaparaoa Township, Sections 1, 2, 3, and 4, Block II, Whangaparaoa Survey District (Part Dated at Wellington this 1st day of December 1966. C.T. 111/246). L. J. RATHGEN, Commissioner of Inland Revenue. Dated at Wellington this 1st day of December 1966. -K·"Subsisting company" means a company which was incor­ For and on behalf of the Board of Maori Affairs: porated before the 26th day of July 1957; but does not include a company which by virtue of an election under section 42 B. E. SOUTER, Deputy Secretary for Maori Affairs. od: the Income Tax Assessment Act 1957, has become a (M.A. 63/9, 63/9A, 15/3/280; D.0. 6503) provisional taxpayer.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF AssETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 30 NOVEMBER, 1966 Liabilities Assets £ £ Notes in Circulation 85,236,670 Gold 85,338 Demand deposits­ Overseas assets- (a) State 13,369,835 (a) Current accounts and short-term £ (b) Banks .. 37,016,510 bills .. 32,488,841 (c) Marketing accounts 1,924,544 (b) Investments .. 13,191,099 (d) Other .. 29,069,902 45,679,940 Time deposits New Zealand coin 102,944 Liabilities in currencies other than New Zealand Discounts currency- £ Advances- (a) Demand 131,312 (a) To the State (including Treasury (b) Time 12,024,048 bills) 52,023,200 12,155,360 (b) To marketing accounts 46,460,496 Other liabilities 2,097,762 (c) Other advances 7,635,562 Capital accounts- £ ~~~- 106,119,258 (a) General Reserve Fund 1,500,000 Investments in New Zealand­ (b) Other reserves 6,915,275 (a) N.Z. Government securities 34,461,029 8,415,275 (b) Other 73,500 34,534,529 Other assets 2,763,849 £189,285,858 £189,285,858 M. k. HUTTON, Chief Accountant.

Notice Under the Regulations Act 1936

PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Price Authority for Enactment Short Title or Subject-matter Serial of (Postage Number Enactment Free) Coroners Act 1951 Coroners Regulations 1952, Amendment No. 5 1966/201 6/12/66 6d. (5c) Designs Act 1953 Designs Regulations 1954, Amendment No. 1 1966/202 6/12/66 6d. (5c) Patents Act 1953 Patents Regulations 1954, Amendment No. 1 1966/203 6/12/66 6d. (5c) Judicature Act 1908 Supreme Court Amendment Rules (No. 2) 1966 1966/204 6/12/66 6d. (5c) Trade Marks Act 1953 Trade Marks Regulations 1954, Amendment No. 1 1966/205 6/12/66 6d. (5c) 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; Mulgrave 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. 8 DECEMBER THE NEW ZEALAND GAZEITE 2055

Registered Sawmills

THE following list of sawmills is registered in terms of the Sawmill Registration Regulations 1952. The list includes all sawmills registered as at 7 October 1966, the total number being 551. A. L. POOLE, Director-General of Forests. AUCKLAND CONSERVANCY Reg. Operator Postal Address Location of Mill No. 492 Aitkenliead, C. M., and Sons Ltd. R.D. 1, Pokeno .. Pokeno 72 Alexander's Timber Mill Pakotai, Whangarei .. Pakotai 335 Anderson, R. W. . . P.O. Box 12-104, Henderson .. Massey 223 Anderson and O'Leary Ltd. No. 2 R.D., Kumeu Whenuapai 420 Ashby, R. J. . . Pakaraka . . . . Oromahoe 15 Baker, R. E. and D. J. Main Road, Katikati Katikati 425 Baker, G. W. V. . . . . R.D. 111, Kaitaia .. Mangonui 397 Ballantyne, D. G., and Watson, J. R. Bush Road, Albany .. Albany 334 Beasley, C. R. . . Pama Bay .. Pama 461 Blackwell, T. J. W . .. Tryphena, Great Barrier Tryphena 392 Buckton, S. R. and N. R. School Road, Wellsford Wellsford 506 Carter (Kumeu) Ltd. P.O. Box 75, Kumeu Riverhead 307 Carter Merchants (Morningside) Ltd. P.O. Box 8532, Auckland Pureora 387 Carter Merchants (Maramama) Ltd. P.O. Box 8532, Auckland Maramama 241 Cashmore, M. S. G. and 0. P.O. Box 9077, Newmarket, Auckland Silverdale 491 Chitty, G. M. No. 5. R.D., Tuakau Waikaretu 240 C.H.M. Engineering Ltd. P.O.Box 28, Matakana Matalcana 246 Cliff, R. G. and J. W. P.O. Box 57, Paparoa Papafoa 306 Coromandel Sawmilling Co. Rings Road, Coromandel Coromandel 254 Courtney Bros. P.O. Box 223, Cambridge Cambridge 497 Cox,D. W. No. 6 R.D., Wellsford Wayby 500 Currie, D. D. J. P.O. Opua, Bay of Islands Lower Whangae 448 Dahl and Perrin .. P.O. Box 36, Kaeo .. Kaeo 16 Dargaville Sawmilling Co. Ltd. P.O. Box 73, Dargaville Dargaville 391 Delta Timber Co. Ltd. P.O. Box 49, Ngaruawahia Ngamawahia 294 Devcich and Sons .. P.O. Box 63, Thames Kauaeranga 468 Dillon Sawmilling Ltd. P.O. Box 13007, Onehunga Onehunga 343 Douglas, G. R. . . No. 3 R.D., Waiuku Waipipi 54 Ellis and Burnand Ltd. P.O. Box 3, Hamilton Mangapehi No. 1 55 Ellis and Burnand Ltd. P.O. Box 3, Hamilton Mangapehi No. 2 209 Ellis and Burnand Ltd. P.O. Box 3, Hamilton Maraeroa 49 Endean's Mill (Waimiha) Ltd. P.O. Box 804, Hamilton ...... Waimiha 447 Far North Timber Mills Ltd. . . Care of P.O. Box 63, Kaingaroa, North Auckland Kaingaroa 457 Farms, J. B. L., Ltd. P.O. Box 38, Ruawai ...... Ruawai 479 Forbes Timber Merchant Great South Road, Papakura Papakura 512 Geddes J. . . . . Herekino .. Herckino 262 Glamuzina, M., and Sons Ltd. Aratapu .. Aratapu 358 Grant and Armour Ltd. P.O. Box 157, DargavilJ.e Donnelly's Crossing 403 Gurney, G. V. .. P.O. Box 37, Kohukohu, Hokianga Kohukohu 256 Haycock, Manklelow Ltd. Fraser Street South, Tauranga Ngaroma 235 Henderson and Pollard Ltd. P.O. Box 8551, Auckland C. 3 Mount Eden 478 Henderson and Pollard Ltd. P.O. Box 8551, Auckland C. 3 Topuni 466 Herman Timber Co. Ltd. P.O. Box 372, Whangarei Whangarei 430 Hodge, H. W., and Son P.O. Box 35004, Brown's Bay .. Brown's Bay 451 Hughes, A. J., and Sons Ltd... 69 Argyle Street, Herne Bay, Auckland Massey 438 Jecentho, H. and B. .. P.O. Box 5, Mangamuka Bridg<:y Mangamuka 243 Jones, F. and B., Ltd. P.O. Box 20023, Glen Eden .. Glen Eden 427 Justice Department .. Waikeria Youth Centre, Private Bag 400, Te Waikeria Awamutu 363 Kaipara Pmus Sawmills Ltd. P.O. Box 8551, Auckland Topuni 283 Kaitaia Timber Co. Ltd. P.O. Box 2, Kaitaia .. Kaitaia 236 Kamira, K. P.B., Kohukohu Reena 513 King, W. G. Maromaku, Bay of Islands Maromaku 1 Lane and Sons Ltd. . . Totara North Totara North 460 Lovatt, C. R., and Son Ltd. P.O. Box 118, Whangarei Whangarei 510 McGarry, W. J. Whangaroa .. Otangaroa 475 McKay, R. A., and Son Ltd. Taiphua R.D., Whangarei Taiphua 96 McMillan, H. A., and Son Ltd. Main Road, Riverhead Riverhead 503 Mackintosh, D. P. No. 2 R.D., Albany Albany 505 Magee Bros. . . 23 Lilburn Street, Warkworth Portable mill 385 Managh, J. N., and Co. Ltd. P.O. Box 4025, Kamo Kauri 437 Mangahoe Sawmilling Co. Care of Hammonds, Accountants, Te Awamutu TeAwamutu 465 Mangapai Sawmill .. Mangapai, Northland Portable mill 511 Marshall, P. E. P.O. Box 31, Kaikohe Portble mill 409 Marua Sawmills Ltd. P.O. Box 123, Otorohanga Otorahanga 277 Mataora Timber Co. Ltd. Consols Street, Waihi Waihi 373 Maxwell, W. D. Omahuta R.D., Okaihau Omahouta 217 Morrinsville Sawmilling Co. Ltd. P.O. Box 23, Morrinsville Morrinsville 328 Murray, John (Awakino), Ltd. P.O. Box 4, Awakino Awakino 426 Nash and Co. Builders Ltd. . . P.O. Box 200, Dargaville Dargaville 71 Northland Sawmills Ltd. P.O. Box 130, Kaikohe Kaikohe 406 Nuffield Timber Co. Ltd. P.O. Box 12040, Penrose, Auckland Mangakahu 273 Odlin, C. and A., Timber and Hardware Co. Ltd. P.O. Box 19, Pctone Pureora 485 O'Regan Bros. Sawmill Ltd. No. 2 R.D., Ohaupo .. Ngahinapouri 37 Paeroa Sawmill Thames Road, Paeroa Paeroa 286 Parker, V. J. P.O. Box 131, Whangarei Whau Valley 193 Perreau, A. G. R.D., Mititai . . . . Okahu 105 Piggott, Ernest, and Sons Ltd. Great South Road, Takanini .. Takanini 493 Powell, C. G. Oparakou R.D., Matakohe Matakohe 456 P.T.Y. Industries Ltd. P.O. Box 181. Putamm Waimiha 498 Puketutu Lumber Co. P.O. Box 9242, Auckland Puketutu Island 411 Pullman, W. A. Ngaiotonga, Russell Ngaiotonga 507 Ramsey, F. J. P.O. Box 33, Waiuku Portable mill 508 Rangiatea Sawmill .. P.O. Box 183, Otorohanga Rangiatea 274 Ranginui Timber Co. Ltd. P.O. Box 63, Levin .. Pureora 176 Rawene Sash and Door Factory P.O. Box 34, Rawene Rawene 502 Reed, J.E. .. 38 Thames Road, Paeroa Portable mill 496 Reed, V. S. No. 3 R.D., Waerenga, Te Kauwhata Waerenga 282 Roberts, F. J. P.O. Box 129, Kaikohe .. Ngawha 486 Ross, W. S. Wharawhara Road, R.D. 2, Katikati Portable mill 215 Rowsell and Rowsell Ltd. P.O Box 223, Kaikohe Kaikohe 509 Russell, W. E. R.D. 2, Hamilton Road, Morrinsville Portable mill 2056 THE NEW ZEALAND GAZETTE No. 76

AUCKLAND CONSERVANCY-continued Reg. Operator Postal Address Location of Mill No. 459 Schick and Leslie .. P.O Box 93, Thames .. Kauranga Valley 494 Seacraft Forests Ltd. P.O. Box 11015, Ellerslie, Auckland S.E. 6 Maungatawhiri 439 Senton Sawmill Ltd. Orini, No. 2 R.D., Taupiri Orini South 504 Shepherd, C. A., Ltd. P.O. Box 3, Kawakawa Mobile mill 5 Shortland, C.R., Ltd. R.D. Okaihau .. Umawera 424 Smith, H., D., and W. No. 1 R.D., Rauwai, Northland Portable mill 163 Smyth Bros. and Boryer Ltd. . .. P.O. Box 57, Te Awamutu Ngaroma 196 Speirs, M. S. D .• Ltd. P.O. Box 35, Marton Kopaki 157 Taipuha Contractors Ltd. R.D., Taipuha, Northland Mareretu 490 Tanner's Sawmill Ltd. Private Bag, Waihi .. Kikuai-Tairua 204 Taylor and Harvey .. P.O. Box 58, Katikati Katikati 258 Taylor and Jourdain Ltd. P.O. Box 233, Te Awamutu TeAwamutu 126 Thames Sawmilling Co. Ltd. P.O. Box 28, Thames Kopu 370 Tinopai Timber Co. Ltd. Hukatere R.D., Matakohe Tinopai 275 Toia, T., and Sons .. Okaihau East Road .. Okaihau East 418 Tregoweth, R.H., Ltd. P.O. Box 61, Te Kuiti Te Kuiti 199 Twentyman Bros. P.O. Box 57, Thames Thames 253 Waipu Timber Co. Ltd. P.O. Box 8, Waipu .. Waipu 295 Wall, W. G. .. P.O. Box 13, Kumeu Huapai 481 Waitangi Timber Treatment Ltd. P.O. Box 17, Paihia .. Paihia 78 Webber, E. D. 18 Bonnett's Road, Kaitaia Peria 434 Weber, K. E. . . Matakohe, Northland M2.takohe 436 Wellsford Sawmillers and Builders Supplies School Road, Wellsford Wellsford 19 West Timber Co. Ltd. P.O. Box 9, Helensville Helensville 12 Whangarei Timber Co. Ltd. P.O. Box 144, Whangarei Whangarei 245 Williamson, P. and M. P.O. Box 13, Whangamata Whangamata 469 Wills, S. T. "Riverbank" Riverhead Henderson 92 Wyatt, J. C., and Sons P.O. Box 1, Leigh .. Leigh 501 Zderich Bros. t: P.O. Box 36, Kaikohe Okaihau

ROTORUA CONSERVANCY 81 Barnett Bros. Ltd. R.D. 1, Putaruru Waotu 2 Batholomew Timbers Ltd. P.O. Box 44, Hamilton Te Whetu 172 Bunn Bros. Ltd. . . P.O. Box 260, Tauranga Matakana Island 93 Carter, J. A., Sawmilling Co. Ltd. P.O. Box 54, Tauranga Tauranga 109 Cravenwood Construction Co. Ltd. P.O. Box 297, Tauranga Gate Pa 155 E.D. Sawmilling Co. Ltd. P.O. Box 225, Opotiki Opotiki 165 Ellis and Burnand Ltd. P.O. Box 3, Hamilton Putaruru 19 Fletcher Timber Co. Ltd. Private Bag, Rotorua Edgecumbe (1) 171 Fletcher Timber Co. Ltd. Private Bag, Rotorua Edgecumbe (2) 211 Fletcher Timber Co. Ltd. Private Bag, Rotorua Kaimai 101 Fletcher Timber Co. Ltd. Private Bag, Putaruru Wiltsdown 154 Fletcher Timber Co. Ltd. Private Bag, Rotorua Ngongotaha 188 Fletcher Timber Co. Ltd. Private Bag, Rotorua Ruatahuna 203 Fletcher Timber Co. Ltd. Private Bag, Rotorua Taupo 213 Fletcher Timber Co. Ltd. Private Bag, Rotorua Taupo 103 Frankham Bros. Ltd. P.O. Box 9004, Newmarket, Auckland S.E. 1 Te Puna 13 Hedley, W., and Sons P.O. Box 160, Wairoa Piripaua 176 Hedley, W., and Sons P.O. Box 160, Wairoa Wairoa 107 Henderson and Pollard Ltd. P.O. Box 8551, Auckland C. 3 Minginui Forest 38 Hill, J. T., Timber and Construction Co. Ltd. P.O. Box 480, Gisborne Makaraka 32 Huka Timber Mills Ltd. P.O. Box 121, Taupo Nukuhau 178 Hutt Timber and Hardware Co. Ltd. P.O. Box 102, Tokoroa Tokoroa 36 Koutu Sawmills Ltd. P.O. Box 394, Rotorua Koutu 204 Kotemaori Sawmills Ltd. P.O. Box 336, Napier Portable mill 210 Lee Bros. Tutakau Ltd. P.O. Box 46, Rotorua Koutu 206 Lloyds' (Rotorua) Ltd. P.O. Box 192, Rotorua Rotorua 105 Longfern Timber Co. Ltd. P.O. Box 709, Auckland Minginui Forest 124 McKenzie, J.M. (Contractor) Ltd. P.O. Box 456, Rotorua Rotorua 139 Magee, T. J. Terrace Avenue, Mount Maunganui Mount Maunganui 106 Manukau Timber Co. Ltd. P.O. Box 9100, Newmarket, Auckland Minginui 59 Minginui Sawmills Ltd. P.O. Box 9070, Newmarket, Auckland Minginui 136 M. K. Hunt Foundation Ltd. P.O. Box 106, Rotorua Rotorua 189 Motu Sawmilling Co. Ltd. R.D. 1, Gisborne Gisborne 167 Mount Tauhara Sawmilling Co. Ltd. P.O. Box 704, Taupo Taupo 190 Murupara Timber Co. P.O. Box 9070, Newmarket, Auckland Murupara 26 N.Z. Forest Products Ltd. Private Bag, Auckland C. 1 Pinedale 76 N.Z. Forest Products Ltd. Private Bag, Auckland C. 1 Maraetai 143 N.Z. Forest Products Ltd. Private Bag, Auckland C. 1 Kinleith 58 N.Z. Forest Service .. Waipa Sawmill, Private Bag, Rotorua Waipa 104 N.Z. Government Railways Mamaku .. .. Mamaku 160 Ngahere Sawmills .. P.O. Box 2058, Tauranga .. Greerton 52 Ngatira Sawmilling Co. Ltd. P.O. Box 8532, Auckland C. 3 Ngatira 192 Pardon, E. and J., Ltd. P.O. Box 226, Taupo Taupo 195 Pearse, J. W. R. 54 Dornwell Road, Mount Roskill. Auckland Portable mill 92 Petersen and Oxnam P.O. Box 211, Putaruru Upper Atiamuri 201 Pine Milling Co. Ltd. P.O. Box 297, Rotorua Rotorua 212 Pine Milling Co. Ltd. P.O. Box 297, Rotorua Rotorua 66 Pohokura Timber Co. Ltd. P.O. Box 390, Hastings Pohokura 140 P.T.Y. Industries Ltd. P.O. Box 181, Putaruru Putaruru 134 Rotoiti Timber Co. Ltd. P.O. Box 32, Ngongotaha Mangakino 170 Rotorua Sawmills Ltd. Stanley Road, Rotorua Rotorua 186 Tasman Pulp and Paper Co. Ltd. Kawerau .. Kawerau 205 Taupo Totara Timber Co. Ltd. P.O. Box 190, Putaruru Putaruru 163 Taupo Totara Timber Co. Ltd. P.O. Box 190, Putaruru Tokoroa 125 Te Puke Timbers .. P.O. Box 86, Te Puke Te Puke 208 Timber Battens Rotorua Ltd... Care of P.O. Box 777, Rotorua Portable mill 74 Tuck and Watkins Ltd. P.O. Box 5005, Frankton Putaruru 77 Tui Timbers Ltd. . . P.O. Box 297, Tauranga Tauranga 39 Tunnicliffe Timber Co. Ltd. . . Private Bag, Rotorua Lake Rotoma 146 Tutukau Sawmilling Co. Ltd... P.O. Box 490. Rotorua Arataki 114 Waihaha Sawmilling Co. Ltd. P.O. Box 102, Putaruru Tihoi 193 Wairoa Sawmilling Co. Ltd. . . P.O. Box 107, Wairoa Frasertown 73 Walkers' Sawmilling Co. Ltd. P.O. Box 89, Gisborne Whakaangiangi 22 Western Bay Timber Co. Ltd. P.O. Box 181, Putaruru Tihoi 141 Whakatane Timber Mills Ltd. Private Bag, Whakatane Whakatane 100 Williams and Pedersen Ltd. P.O. Box 542, Gisborne Gisborne 14 Wilson, H. N., Ltd•.. P.O. Box 248, Pahnerston North Tuai 8 DECEMBER THE NEW ZEALAND GAZETTE 2057

WELLINGTON CoNSERVANCY Reg. Operator Postal Address Location of Mill No. 351 Alcock, P. L., and S. No. 3 R.D., Te Kuiti Mokauiti 290 Allen, Lance R.D. 4, Taun1arunui. . Taringamotu 254 Andrews, S. W. Crewe Street, Pahiatua Pahiatua 320 Barry, J. A. P.O. Box 105, Ohura Ohura 267 Beattie, G ... Heathcote Road, Hastings Hastings 326 Bradley Bros. P.O. Box 127, Taihape .. Bennett Siding 262 Brill, C. D. . . Aokautere R.D. 1, Palmerston North Aokautere 208 Brown, Henry, and Co. Ltd. P.O. Box 400, New Plymouth .. Manunui 201 Bullock, B., and Co. Ltd. P.O. Box 531, Wanganui Wanganui 309 Caldwell, L. (Sawmills) Ltd. P.O. Box 6, Midhurst Midhurst 182 Campbell's Sawmills Ltd. P.O. Box 8, Upper Hutt .. Paraparaumu 183 Camea Sawmills Ltd. Care of Boon Bros., Gill Street, New Plymouth .. Fitzroy 48 Carter Merchants (Manawatu) Ltd. P.O. Box 325, Palmerston North Dannevirke 365 Carter Merchants (Ohakune) Ltd. Private Bag, Ohakune Karioi 25 Carter Merchants (Ohakune) Ltd. Private Bag, Ohakune Ohakune Junction 306 Caskey Bros. Mountain Road, Stratford Stratford 226 Clark's Sawmill P.O. Box 18, Ormondville Ormondville 233 Cleland, W. J., and Sons Ltd. 477 Devon Street East, New Plymouth New Plymouth 90 Clement and Davis Ltd. P.O. Box 8, Opunake Opunake 355 Coulston and Dicker .. 4 Indus Street, Wanganui Portable mill 253 Crighton, W., and Son Ltd. . . P.O. Box 82, Levin ...... Levin 26 Daniell, C. E., Ltd. . . . . P.O. Box 89, Queen Street, Masterton .. Masterton 19 Dannevirke Woodware Co. Ltd. P.O. Box 144, Dannevirke Dannevirke 364 Delaney, C. J. . . Ward Street, Raetihi Portable mill 272 Dominion Timber Co. Ltd. . . P.O. Box 8532, Auckland Owhango 237 Edhouse, G. W., and Son Ltd. P.O. Box 34, Taumarunui Manunui 292 Edwards, J. W. and M. W. P.O. Box 90, Carterton Clareville 30 Eketahuna Sawmills . . . . High Street, Eketahuna Eketahuna 361 Ellen, F. C. H., and Feild, G. F. Main Road, Rangiwhia Portable mill 340 Elliott and Groen No. 4 R.D., Napier .. Patoka 347 Ellmers, H. G. R.D. Otawhao, Takapau Otawhao 212 Fannin, E. R. . . P.O. Box 57, Taihape Taihape 170 Fazackerley, E. H., Ltd. P.O. Box 201, Stratford Stratford 198 Fletcher Industries Ltd. P.O. Box 5, Manunui Manunui 343 Fletcher Timber Co. Ltd. P.O. Box 531, Rotorua Turangi 61 Funnell's Timber Co. Ltd. Bridge Street, Bulls ...... Bulls 190 Fussell, W. B. (Estate) Care of Public Trustee, Box 38, New Plymouth .. Waiongona 229 Gibbs Sawmill Ltd. . . . . 13 Kowhai Street, Castlecliff, Wanganui .. Castlecliff 250 Hauhangaroa Timber Co. Ltd. . . Care of Boon Bros., Gill Street, New Plymouth .. TeAputa 22 Holt, Robert, and Sons (Pahiatua) Ltd. 215 Main Street, Pahiatua Pahiatua 203 Holt, Robert, and Sons Ltd. . . . . P.O. Box 146, Napier Napier 330 Holt, Robert, and Sons Ltd. . . P.O. Box 146, Napier Onekawa 366 Holt, Robert, and Sons Ltd •.. P.O. Box 146, Napier Onekawa 324 Hursthouse Timber Co. Ltd. . . P.O. Box 65, Inglewood Inglewood 199 Hutt Timber and Hardware Co. Ltd. Manunui .. Manunui 261 Ibbotson Sawmilling Co. Ltd. Care of D. Dewar, 30 Glasgow Street, Hawera Hawera 357 James, C.H., and Sons No. 10 R.D., Palmerston North Bunnythorpe 24 Jones Timber Co. Ltd. P.O. Box 102, Masterton .. Waingawa 263 Jones Timber Co. Ltd. P.O. Box 57. Martinborough .. Martinborough 360 Kendall, L. L. . . 30 Portia Street, Stratford Stratford 195 Kiwitea Sawmilling Co. Care of Toothill and Marshall Co. Ltd., Man- Cheltenham chester Square, Feilding 293 Lambert Bros. 9 Kahikatea Street, Inglewood Inglewood 317 Lomas, B. P. N. P.O. Box 785, Palmerston North Himatangi 257 McAlpine Bros. Ltd. P.O. Box 268, New Plymouth .. Oakura 216 Mcllwaine, T. and J., Ltd. Russell Street, Marton Marton 358 Mackie Bros. . . P.O. Box 35, Onga Onga Onga Onga 299 Mallaby Mills Ltd. . . Kiln Street, Silverstream .. Silverstream 335 Mana Sawmills Ltd... Haywards Road, Pauatahanui Pauatahanui 302 Mangorei Sawmilling Co. Ltd. P.O. Box 268, New Plymouth...... New Plymouth 222 Maymorn Sawmills Ltd. . . Care of Grant, Kiddle, and Co., P.O. Box 156, Akatarawa Upper Hutt 130 Miles and Sons Ltd. . . . . R.D., Takapau Ashley-Clinton 88 New Plymouth Sash and Door Factory and Timber P.O. Box 34, New Plymouth New. Plymouth Co. Ltd. 279 Normanby Sawmilling Co. Ltd. . . . . P.O. Box 369, Hawera Normanby 32 Odlin, C. and A., Timber and Hardware Co. Ltd. P.O. Box 1995, Wellington Petone 319 Omahu Timber Co. Ltd. P.O. Box 390, Hastings Hastings 296 Omata Sawmilling Co. Ltd. P.O. Box 337, New Plymouth .. Omata 273 Oxnam's Timber and Hardware Ltd. P.O. Box 100, Foxton Foxton 185 Parkvale Box Co. Care of Box 336, Napier Hastings 28 Pope, W. J., and Co. Ltd. Care of J. Pope, Greytown Greytown 342 Pukeroa Sawmills No. 2 R.D., Hunterville Pukeroa 245 Remnant, S. J. . . . . P.O. Box 49, Kimbolton Kimbolton 225 Richards, W. S., and Sons Ltd. No. 1 R.D., Pabiatua Mangaramarama 188 Roebuck Industries Ltd. P.O. Box 372, New Plymouth .. Waiongona 210 Shanks Bros. Hatuma Road, Waipukurau Waipukurau 274 Sharplin Industries .. P.O. Box 294, Taumarunui Taumarunui 288 Sigvertsen, L. J. . . . . Newman, Eketahuna Newman 284 Smith, C. P. and P. D., and Co. Ltd. P.O. Box 47, Taumarunui Matapuna 321 Southcombe, M. R . .. 62 Fox Street, Opunake Opunake 323 Speirs M.S.D. Ltd. . . P.O. Box 35, Marton Marton Junction 322 Speirs M.S.D. Ltd. . . P.O. Box 35, Marton Te Raina 59 Speirs M.S.D. Ltd. . . P.O. Box 35, Marton Wanganui 311 Stewart Sawmilling Co. Ltd. P.O. Box 133, Feilding Maewa 234 Tataraakina Timber Co. Ltd... Private Bag, Rotorua Tarawera 356 Thorby Bros. R.D. 4, Bulls .. Bulls 362 Timmo's Sawmills Pitt Street, Raetihi .. Raetihi 232 Tiritea Sawmilling Co. Ltd. Fitzherbert West, R.D. No. 4, Palmerston North Fitzherbert West 221 Toko Sawmilling Co. Ltd. P.O. Box 266, Hawera .. Toko 275 Tongariro Timber Ltd. P.O. Box 49, New Plymouth .. National Park 310 Treelands Ltd. Orona Downs R.D., Foxton .. OrouaDowns 235 Tucker, N. G., and Co. Ltd. 40 Marine Parade, Heme Bay, Auckland Ohura 271 Tuki Tuki Sawmilling Co. P.O. Box 378, Napier . . . . Tukituki 308 Uncles and Sons Care of R. S. Beazer, Makino Road, Feilding Makino 177 Urenui Timber Co. Ltd. P.O. Box 376, New Plymouth .. Urenui 346 Vale, F. G., and Brown, H. W. Box 337, New Plymouth Riverlea 189 Valentine Sawmilling Co. Ltd. P.O. Box 33, Inglewood .. Inglewood 264 Waikoau Timber Co. Ltd. P.O. Box 390, Hastings . . . . Waikoau 363 Waikune Prison Justice Department, P.B. 600, National Park National Park E 2058 THE NEW ZEALAND GAZETTE No. 76

WELLINGTON CONSERVANCY-continued Regi Operator Postal Address Location of Mill No. 205 Waipari Timber Co. Ltd. P.O. Box 66, Eltham Eltham 285 Waipari Timber Co. Ltd. P.O. Box 116, Taumarunui Taringamotu 84 Waipawa Cases Ltd. P.O. Box 4, Waipawa Waipawa 286 Wairarapa Timber Co. Ltd. P.O. Box 89, Masterton Oruaiwi 314 Waitea Timber Co. . . P.O. Box 47, Taumarunui Kakahi 143 Wall, T. W., Ltd. P.O. Box 44, Waverley Waverley 300 Walsh, K. J. Tarata, R.D., Inglewood Tarata 241 Waterson Bros. and McDonell P.O. Box 18, National Park National Park 359 Waugh, S. R. . . Broadway Street, Martinborough Portable mill 353 Wellington City and Suburban Water Supply Board Care of 48A Miro Street, Upper Hutt Upper Hutt 256 White Cliffs Sawmilling Co. Ltd. P.O. Box 14, New Lynn, Auckland S.W. 4 Manunui 348 Wood Enterprises Ltd. P.O. Box 321, Wanganui Wanganui

NELSON CONSERVANCY 296 Abbott and Christian P.O. Box 59, Takaka Puramahoi 300 Abbott and Christian (Rockville) Ltd. P.O. Box 59, Takaka Puramahoi 293 Anatoki Sawmill R.D., Kotinga, Takaka Anatoki 266 Anderson, F. L., Ltd. P.O. Box 36, Murchison Murchison 242 Andrews and Templeman Pelorus Bridge, Marlborough Pelorus Bridge 154 Aorere Timber Co. Ltd. P.O. Box 36, Takaka Bainham 5 Baigent, H., and Sons Ltd. P.O. Box 97, Nelson .. Kainui 6 Baigent, H., and Sons Ltd. P.O. Box 97, Nelson .. Tasman 7 Baigent, H., and Sons Ltd. P.O. Box 97, Nelson .. Belgrove 38 Baigent, H., and Sons Ltd. P.O. Box 97, Nelson .. Mildura 61 Baigent, H., and Sons Ltd. P.O. Box 97, Nelson .. Redwoods Valley 115 Baigent, H., and Sons Ltd. P.O. Box 97, Nelson .. Motueka 116 Baigent, H., and Sons Ltd. P.O. Box 97, Nelson .. Waiwhero 302 Baigent, H., and Sons Ltd. P.O. Box 97, Nelson .. Wakefield 303 Baigent, H., and Sons Ltd. P.O. Box 97, Nelson .. Brookside 221 Barnes, T. H., and Co. Ltd. Murphy's Road, Blenheim Okoha 155 Bastin, W., and Sons Edward Street, Wakefield Maud Creek 112 Benara Timber Co. Ltd. P.O. Box 10, Nelson;. Mangarakau 199 Blackadder, W. D...... Rahu, Reefton Rahu 152 Brown Creek Sawmilling Co. Ltd. P.O. Box 14, Ikamatua Ikamatua 290 Bryant Bros. P.O. Box 240, Blenheim Canvastown 8 Chamberlain Construction Ltd. P.O. Box 291, Nelson Korere 229 Couper Bros. Rai Valley, Marlborough Rai Valley 213 Crispin, A. C.R. P.O. Box 14. Havelock .. Havelock 309 Crowe, J. B. Care of N.Z. Forest Service, Golden Downs Wakefield 156 Deck Bros. . . . . 24 Woodlands Avenue, Motueka Riwaka 173 Donnelly Milling Co. Ltd. Care of P.O. Box 10, Nelson .. Hope 277 Duncan, J. W. C. and N. F. Tapawera R.D. 2, Wakefield .. Tapawera 200 Eggers, R. T., and Sons Ltd. R.D. No. 2, Upper Moutere, Nelson Harakeke 257 Fleming, W. T. A. Waller Street, Murchison Murchison 183 Gibson, B. R. P.O. Box 184, Nelson Rai Valley 291 Gordon, R. K. P.O. Box 34, Murchison Shenandoah 274 Granger Bros. . . Wai-iti R.D. 1, Wakefield .. Belgrove 234 Hardie and Thomson Ltd. Colombo Street North, Christchurch Westport 168 Harvey Timber Ltd... Manaroa, Private Bag, Havelock Manaroa 245 Higgins, R. A. Foxhill, Nelson ...... Foxhill 268 Jack Bros. Ltd. P.O. Box 5017, Papanui, Christchurch 5 Oweka 287 Jelinek, L .... Kaka R.D. 2, Wakefield Kaka 288 Jenkins, W. F., Ltd.•• Fairfax Street, Waimea Murchison 306 Johns, S. K. Dominion Road, Mahana Mahana 184 Knowles, F. H. . . Pangatotara, Motueka R.D. 1 .. Pangatotara 34 Kongahu Sawmill Workers Co. Care of A. H. C. Perry, P 0. Box 2, Karamea Kongahu 307 Lester, A. T. . . R.D. Hira, Nelson .. Delware Bay 238 Lockington Scott Sawmilling Co. Ltd. . . P.O. Box 1261, Christchurch Cronadun 158 McCallum and Co. Ltd. P.O. Box 26, Karamea North Beach 312 Mclnroe Bros. Care of G. Mclnroe, Ikamatua Ikamatua 261 McLaughlin, W. T. . . Care of P.O. Box 63, Westport Addison Flat 237 McVicar Log and Timber Co. Mawheraiti .. Mawheraiti 301 Marris and Woollett Care of P.O., Seddonville Charming Creek 123 Miller, R. A. . . P.O. Box 72, Blenheim Renwicktown 311 Mokihinui Timbers Ltd. P.O. Box 63, Westport Seddonville 281 Mumm, W. J., and Son Care of P.O., Ngakawau Charming Creek: 135 Musgrove, F. E., Ltd. P.O. Box 56, Blenheim .. Burleigh 273 N.Z. Box Co. Ltd. . . Appleby R.M.D. No. 1, Richmond Appleby 256 One Spec Sawmill P.O. Box 184, Nelson .. Anatoki 226 Palmer and Seymour 17 Sailsbury Road, Richmond, Nelson Brightwater 304 Picton Sawmill .. P.O. Box 92. Picton .. Picton 313 Rimu Sawmilling Co. Ltd. Main Road, Havelock Canvastown 143 Riordan Bros. Uruwhenua R.M.D., Takaka .. Uruwhenua 253 Robinson, W. T. Belgrove, Nelson .. Belgrove 205 Seddon Sawmilling Co. Ltd. Seddon, Marlborough Seddon 289 Sharland, F. H. . • 186A Nile Street, Nelson Pelorus Valley 130 Smith, H. W., Ltd. . .. P.O. Box 165, Greymouth Maimai 162 Smout, E.W. . . R.D. 1, Wakefield .. Hiwipango 2 Springlands Lumber Co. Ltd. Batty's Road, Blenheim Batty's Road 227 Stuart and Chapman Ltd. P.O. Box 61, Richmond Hope Mill 158 Stuart and· Chapman Ltd. P.O. Box 26, Karamea North Beach 271 Stuart, J. W. . .• P.O. Box 137, Westport Oweka 305 Tablelands Timbers Ltd. P.O. Box 102, Nelson Barrons Flat 144 Tasman Forests Ltd. No. 2Road Upper Moutere 124 Tauranga Bay Sawmilling Co. Ltd. P.O. Box 63, Westport CharlySton 258 Te Natnu Sawmills Ltd. P.O. Box 56, Blenheim TeNamu 308 Timber Distributors Ltd. P.O. Box 326, Nelson Tahunanui 164 Waimea Sawmillers Ltd. P.O. Box 326, Nelson Tahunanui 280 Wairau Sawmills Co. R.D. 1, Blenheim Wairau Valley 298 Wairoa Lee Ltd. R.M.D., Brightwater Wairoa Gorge 276 Wells, T. I. H. . . R.D., Takaka Upper Takaka 272 Williams, G. J. (Ikamatua), Ltd. Ikamatua .. Ikamatua 310 Williams Timber Co. Market Cross, ·Karamea Karamea 8 DECEMBER TIIE NEW ZEALAND GAZE'ITE 2059

Reg. Operator Postal Address Location of Mill No•. WESTLAND CONSERVANCY 46 Ahaura Sawmills Ltd. P.O. Box 161, Greymouth Ahaura 22 Arnold Sawmills Ltd. P.O. Box 22. Christchurch .. Arnold Siding 115 Awatuna Sawmilling Co. Ltd. P.O. Box 4188, Christchurch •. Awatuna 162 Becker, J. D. Ahaura .. Ahaura 156 Burt Bros...... P.O. Box 3, Blackball .. Bray's Creek 163 Carter Merchants (Maramarua) Ltd. P.O. Box 8532, Auckland C. 3 Okuru 131 Colonial Sawmilling and Investment Co. Ltd. P.O. Box 116, Christchurch .. Pukekura 26 Dobson Sawmilling Co. Ltd. ; . P.O. Box 82, Greymouth Dobson 48 Donaldson's (Ngahere) Ltd. . . P.O. Box 165, Greymouth .. Ngahere 141 W. J. Freitas and Son .. Care of P.O. Box 18, Hokitika Fox Glacier 129 Ferguson, Gordon 0. and David J. Box 46, Hokitika Houhou 100 Gibson, G., and Sons Ltd. P.O. Box 165, Greymouth Ngahere 32 Gilbert Tomasi Sawmills Ltd. Church Street, Kumara Greenstone 33 Gilbert Tomasi Sawmills Ltd. Church Street, Kumara Cape Terrace 166 Gillman, J. C. Wainui Street, Dobson Dobson 121 Greenstone Sawmilling Co. Ltd. 70 Sale Street, Hokitika Kumara 56 Harihari Boxmaking Co. Ltd. Harihari, South Westland Harihari 128 Honey and Grant R.D., Dobson, Bellhill Kaimata 164 Houston Timbers Ltd. P.O. Box 62, Hokitika Harihari 53 Ikamatua Sawmills Ltd. P.O. Box 165, Greymouth Ikamatua 40 Inchbonnie Sawmills Ltd. . . P.O. Box 18, Greymouth Inchbonnie 8 Kanieri-Hokitika Sawmills Ltd. P.O. Box 16, Hokitika .. Kaniere 49 Kopara Sawmilling Co. Ltd. • . P.O. Box 1264, Christchurch .. Birchfield 92 Kopara Sawmilling Co. Ltd... P.O. Box 1264, Christchurch .. Kopara 10 Lake Brunner Sawmilling Co. Private Bag, Greymouth Ruru 134 Martini and Sare Ltd. P.O. Box 62, Hokitika Harihari 149 Matai (Ahaura) Ltd. P.O. Box 161, Greymouth Ahaura 144 Mount One One Sawmills Ltd. P.O. Box 8551, Auckland Harihari 1 New Forest Sawmilling Co. Ltd. P.O. Box 4031, Christchurch .. Ngahere, No. 1 123 N.Z. State Coal Mines Dobson Blackball 143 Oats, W. J. R. Whataroa .. Whataroa 93 Ogilivie and Co. Ltd. Private Bag, Greymouth .. Gladstone 42 Okuka Mill Ltd. 4 Riccarton Road, Christchurch Kumara 148 Punakaiki Sawmilling Co. Ltd. 4 Riccarton Road, Christchurch Punakaiki 126 Slatey Creek Sawmilling Co. Ltd. P.O. Box 193, Greymouth Slatey Creek 79 Stopforth Sawmills Ltd. P.O. Box 52, Greymouth Koiterangi 140 Stratford Blair {1954) Ltd. P.O. Box 60, Greymouth Welshman 15 Stuart and Chapman Ltd. P.O. Box 103, Hokitika Mananui 28 Stuart and Chapman Ltd. P.O. Box 103, Hokitika Ross 54 Stuart and Chapman Ltd. P.O. Box 103, Hokitika Ruatapu 96 Stuart and Chapman Ltd. P.O. Box 103, Hokitika Okuru 154 Thompson Timbers Ltd. P.O. Box 52, Greymouth Stillwater 63 Totara Sawmills Ltd. P.O. Box 62, Hokitika Totara Valley 103 Tuck and Sons Sawmill Ltd. P.O. Box 193, Greymouth Nelson Creek 2 United Sawmills Ltd. P.O. Box 458, Christchurch Otarau 74 United Sawmills Ltd. P.O. Box 458, Christchurch Te Kinga 117 United Sawmills Ltd. P.O. Box 458, Christchurch . . . . Camerons 155 Waiho Sawmills Ltd. P.O. Box 5017, Papanui, Christchurch .. Waiho 165 Waitangi Timbers P.O. Box 46, Hokitika Whataroa 62 Wallis, A. R. (1961) Ltd. P.O. Box 8087, Riccarton 4, Christchurch Whataroa 151 Whiley, W. E., and Co. Ltd. 160 Hampden Street~ Hokitika Kokatahi 102 Wildbore and Son P.O. Box 62, Hokitika Kaniere

CANTERBURY CoNSERVANCY 70 Addington Timber Co. Ltd. . . P.O. Box 562, Christchurch Addington 45 Aitken and Gillespie Ltd. P.O. Box 2303, Christchurch .. Christchurch 132 Alpine Sawmilling and, Box Co. P.O. Box 2024, Christchurch .• ; .. Burwood 75 Amberley Sawmillers and Timber Merchants Ltd. No. 1 R.M.D.: Amberley Amberley 90 Ashburton Sawmills Ltd. 2 Leeston Street, Ashburton Ashburton 175 Ashburton Sawmills Ltd. 2 Leeston Street, Ashburton Temuka 176 Ashburton Sawmills Ltd. 2 Leeston Street, Ashburton Ashburton 79 Ashley Sawmilling Co. Ltd. 156 High Street, Rangiora Ashley Bank 93 Basher, H. C.R. P.O. Box 25, Amberley Amberley 69 Beattie, R. G. 38 North Terrace, Darfield Darfield 169 Blenheim Road Sawmills Ltd. P.O. Box 413, Christchurch .. Christchurch 179 Bourke Bros. 28 Golf Links Road, Shirley, Christchurch Harewood 177 Burnham Mills Ltd. . . P.O. Box 762, Christchurch .. Burnham 83 Burwood Lumber Co. Care of P.O. Box 555, Christchurch Burwood 158 Butler, B. S., and Sons Ltd. . . . . P.O. Box 21, Kaiapoi •. Kaiapoi 127 Christchurch Timber and Box Co. Ltd. 25 Churchill Street, Christchurch Marshland 51 Cochrane, R. T., Ltd.· Chertsey Road, Methven Methven 166 Collett, R. L. .. 5 Wall Street, Waimate Studholme Junctio,n 59 Cook and Sons (Sawmillers) Ltd. Pleasant Point Pleasant Point 171 Culverden Industries Ltd. P.O. Box 25, Culverden Culverden · 110 Dale Bros... P.O. Box 5, Winchester Winchester 130 Gallagher, R. J. No. 8 R.D., Mayfield Mayfield 80 Gould, C. A. Arundel, Rangitata .. Arundel 58 Grice and Read R.D. No. 2, Hororata Hororata 145 Gudex Bros. Ltd. White Rock, R.D., Rangiora .. White Rock 2 Hamilton, G. S. Post Office, Kaikoura Kaikoura 116 Hanmer Sawmilling Co. Ltd. P.O. Box 687, Hanmer Hanmer 172 Harewood Sawmilling Co. 480 Johns Road, Papanui, Christchurch Christchurch 170 Kumara Junction Sawmills Ltd. P.O. Box 5015, Papanui, Christchurch .. Christchurch 184 McGrath and Greer Ltd. 76 Cambridge Street, Ashburton Pendarves 165 MacFarlane and Edmans Ltd. Leslie Street, Waiau Waiau 74 Mackenzie Sawmilling Co. P.O. Box 58, Fairlie .. Fairlie· 149 Mairehau Sawmills Co. Ltd. 99 Mairehau Road, Christchurch Christchurch 164 Middleton Timber Co. Ltd. P.O. Box 6013, Christchurch 4 Christchurch 94 Mitchell Bros. Darfield .Darfield 180 Oxford Sawmills Ltd. P.O. Box 1390, Christchurch .. Oxford 146 Palmer, R. W. . . Dunsandel R.D. Dunsandel 11 Pearson, G. W., and Sons Ltd. P.O. Box 14, Rangiora .. Southbrook 21 Pinus Box Co. Ltd. . . 295 Blenheim Road, Christchurch Christchurch 66 Pullar Bros. . . 23 Smith Street, Waimate Waimate 182 Radiata Sawmills Ltd. 1 Enfield Street. Christchurch 5 Harewood 183 Rangiora Sawmills Ltd. P.O. Box 5017, Christchurch •• Ashley - ~ --" ·- ,2060 THE NEW ZEALAND GAZETIE No. 76

CANTERBURY CONSERVANCY-continued Reg. Operator Postal Address Location of Mill No. 22 Scott, A. W., Ltd. Tancred Street, Rakaia Rakaia 60 Scott, E. E. · . : .. Main North Road, Geraldine Geraldine 16 Selwyn Casewoods (McVicar) Ltd. P.O. Box 5028, Papanui, Christchurch .. Christchurch 56 Selwyn Casewoods (McVicar) Ltd. P.O. Box 5028, Papanui, Christchurch .. Papanui 14 Selwyn Sawmills Ltd. · · P.O. Box 901, Christchurch .. Hororata 181 Shands Road Sawmills Ltd. 35-37 Shands Road, Homby .. Homby 61 Smith, V. L. . . . . 220 Beach Road, Kaikoura Kaikoura 185 Stoneyhurst Sawmilling Co. Ltd. Deckeys Road, Belfast Belfast 120 Stoneyhurst Sawmilling Co. Ltd. Motunau .. Motunau 160 Sutherland and Co. Ltd. Ohoka Road, Kaiapoi .. Kaiapoi 163 Thomson, A. . . Care of P.O. Box 208, Christchurch Christchurch 123 Wairakei Road Sawmills Ltd. P.O. Box 5048, Papanui, Christchurch .. Christchurch 147 Waimak Sawmills Ltd. R.M.D., Kaiapoi Kaiapoi 173 Webster, S. T., and Son No. 5 R.D., Ashburton Winslow 121 Wilson Bros. . . . . P.O. Box 2010, Washdyke Washdyke 108 Wilson Bros. (Washdyke) Ltd. P.O. Box 2010, Washdyke Washdyke 104 Wright, D. E. Beach Road, Akaroa Barry's Bay SOUTHLAND CoNSERVANCY 187 Andrew Sharpe Ltd. Tawanui Tawanui 235 Alton Timber Co. . . 13 Clifden Road. Tuatapere Alton Valley 68 Barrow Box Co. Ltd. P.O. Box 10, Tapanui 177 Bates, R. J. . . P.O. Box 375. Invercargill Merrivale 104 Bennett Sawmilling Co. Ltd. 11 O.R.D. Oamaru .. Herbert 234 Blue Mountains Sawinilling Co. Ltd. P.O. Box 45, Tapanui Portable mill 239 Bruce Sawmilling Co. Ltd. Box 33, Milton .. Milton 211 Carran Bros. Waipango No. 3 R.D., Invercargill Waipango 110 Carroll Timber Co. Ltd. P.O. Box 126, Gore .. Gore 241 Chilton, R. L. .. P.O. Box 52, Otautau Otautau 175 Outha Timber Co. Ltd. P.O. Box 2, Balclutha Balclutha 216 Colvin, G. E. P.O. Box 169, Invercargill Tisbury 236 Cormack, S. . . R.D., Tuatapere Homemill 108 Evans Sawmilling Co. Ltd. P.O. Box 34, Invercargill Happy Valley 152 Forsyth Bros. . . P.O. Box 82, .. 148 Fortification Timber Co. Ltd. P.O. Box 346, Invercargill Tokanui 164 Gorton Bros. Ltd. . . P.O. Box 449, Dunedin Milton 4 Groveburn Sawmilling Co. LtcL P.O. Box 844, Invercargill Grovebum Valley 60 Happy Valley Sawmilling Co. Ltd. P.O. Box 164, Invercargill Happv Valley 44 Hibbs and Co. Ltd. . . P.O. Box 103, Hokitika Maclennan 111 Hogg and Co. Ltd. . . P.O. Box 349, Dunedin Tahakopa 63 Hokonui Sawmilling Co. Ltd. . . P.O. Box 346, Invercargill Slopedown 220 Invercargill City Council Parks and Reserves De- P.O. Box 58, Invercargill Queens Park partment . . . 151 Kenneally, W. J., and Sons Ltd. P.O. Box 428, Invercargill Papatotara 89 Kilkelly Bros. Ltd. . . P.O. Box 6, Invercargill Myross Bush 20 Kiwi Timber Co. Ltd. P.O. Box 100, Invercargill Pourakino Valley 238 Lanshaw Sawmilling Co. Ltd. P.O. Box 34, Balclutha Kakapuaka 23 Lindsay and Dixon Ltd. P.O. Box 100, Invercargill Lilburn 174 Lumsden Sawmilling Co. Pasture Street, Lumsden Lumsden 67 Marshall and Sons Ltd. P.O. Box 71, Winton Winton 2 McIntyre, John, Ltd. P.O. Box 31, Tuatapere Rowallan 176 Naseby Timber Co. Lid. P.O. Box 2, Balclutha Ettrick 179 Ministry of Works .. Private Bag, Invercargill Eglinton Valley 159 Naseby Timber Co. Ltd. P.O. Box 2, Balclutha Ranfurly 162 N.Z. Forest Service . . •.. Private Ba& Gore .. Conical Hill 246 Niagara Sawmilling Co. Ltd... Anglem Street, Invercargill Kennington 199 Niagara Sawmilling Co. Ltd. . . Anglem Street, Invercargill Mokoreta 28 Niagara Sawmilling Co. Ltd. P.O. Box 542, Invercargill Niagara 228 Nicholls, A. C. and R. C. 10n R.D., Oamaru .. Mahens 191 Nolan., J. .. . . P.O. Box 64, Wanaka Wanaka 193 Osborne Woodware Ltd. . . Mataura Mataura 153 Palmerston Sawmilling Co. Ltd. P.O. Box 34, Invercargill Elderslie 209 Palmerston Sawmilling Co. Ltd~ P.O. Box 34, Invercargill Palmerston No. 2 156 Port Craig Timber Co. Ltd. P.O. Box 346, Invercargill Tuatapere, No. 1 161 Port Craig Timber Co. Ltd. P.O. Box 346, Invercargill Tuatapere, No. 2 189 RaeBros. .. .. P.O. Box 90, Owaka .. Owaka 14 Sheriff and Co. Ltd... 6 Erskine Street, Tuatapere Alton Valley 199 Standard Timber Co. Ltd. P.O. Box 542, Invercargill Mokoreta 219 Stephen, G. Wyndham Road, Edendale Edendale 243 Stevens, V. D. Mame Street, Riverton Riverton 242 Stodart, T. D. P.O. Box 10, Nightcaps Wairio 59 Stuart, C. C. P.O. Box 2, Balclutha Waiwera 11 Stuart and Chapman Ltd. P.O. Box 103, Hokitika Chaselands 245 Sutherland, A. F. P.O. Box 28, Mossbum Conical Hill 214 Swain, L. J. . . P.O. Box 375, Invercargill Rowallan 234 Tapanui Sawmills Ltd. P.O. Box 15, Tapanui Corneal Hilt 197 Templeton, J. H. P.O. Box 375, Invercargill Te Tua 223 Thomas, A. E. J. . . Post Office, Fortrose Fortrose 192 Thomas, J. H., and Co. Ltd. P.O. Box 100, Invercargill Mataura 15 Thomson and McKenzie Ltd, P.O. Box 346, Invercargill Jubilee Hill 32 Waikawa Timbers Ltd. No. 1 R.D., Tokanui Niagara 205 Walters Timber Supplies Ltd. P.O. Box 1248, Dunedin Dunedin 244 Watkinson, D. L., and Sons .. Pourakino Valley, R.D. 3, Invercargill .. Pourakino Valley 167 Young Bros. Sawmillers (Mosgiel) P.O. Box 94, Mosgiel Mosgiel

Land in Wellington Land District Forfeited PURSUANT to section 146 of the Land Act 1948, notice is hereby given that the Land Settlement Board, with the approval of the Minister of Lands, has by resolution declared the under-mentioned lease forfeited, and that the land is thereby reverted to the Crown. Certificate of Title Date of Tenure No. Description Area Lessee Forfeiture Vol. Folio Renewable lease.. W.816 Suburban Section 30, 6 acres 1 rood 517 156 Henry Joseph Mcllroy of 5 October 1966 Town of Ohakune Ohakune, car cleaner Dated at Wellington this 1st day of Pecember 1966. R. J. MAcLACHLAN, Director-General of Lands. (L. and S. H.O. 22/950/4; :0.0. W.816) 8 DECEMBER THE NEW ZEALAND GAZETTE 2061

Tariff Notice No. 1966/101-Applications Jot Approval Declined

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

Application Advertised Appn Tariff No. Item Goods Gazette NoticeTariff No. I No.

8805 512. 320. 2 Dieldrin, and endrin, when declared by a manufacturer for use by him only in making 1966/88 58, 6 October 1966, insecticides p. 1561 8861 581 . 205. 4 Fibreglass, reinforced plastic sheeting, for use in making archery bows .. 1966/89 59, 13 October 1966, p. 1587 8663 653 . 705 . 3 Mosquito netting, being a lightweight knitted netting .. 1966/79 54, 16 September 1966, p. 1474 8249 653 . 705 . 3 Stockinette, 6 in. wide, used to sieve liquid latex batches of foam rubber from impu­ 1966/63 43, 21 July 1966, rities p. 1149 8529 654.010.9 Tape, Terylene, for use on ironing machines 1966/74 50, 25 August 1966, p. 1348 8530 656. 921 . 9 Lifejackets, standard kapok, "Posco" brand, designed for wear around the neck, and 1966/74 50, 25 August 1966, conforming to the British Board of Trade and 1960 Safety of Life at Sea Conven­ p. 1348 tion Specifications 8666 665. 890. 9 Droppers for dropper bottles 1966/79 54, 16 September 1966, p. 1474 8864 718.420.9 Straight blade, for Michigan model 180-111 tractor, having the following specifica­ 1966/89 59, 13 October tions: 1966, p. 1587 Width (over tips) .. 10 ft 3 in. Width (over sides) .. 10 ft 2 in. Height . . . . 3 ft 1 in. Maximum clearance under 3 ft 10 in. main cutting edge 8667 718.510.1 Screens, vibrating, double-deck, suited for screening crushed stone 1966/79 54, 16 September 1966, p. 1474 8779 719.210.9 Pumps, having a maximum working pressure of 250 lbs. per sq. in. and a maximum 1966/87 57, 3 October 1966, output of 7 gallons per hour, made from zinc-free bronze, suited for feeding water p. 1535 treatment chemicals to boilers 8064 719. 311.4 Conveyor system for luggage, consisting of carrousel luggage dispenser, an infeed 1966/49 38, 23 June 1966, conveyor, and a powered belt conveyor bend p. 1005 8867 719.990.9 Portable fuel tanks of metal, for outboard motors .. 1966/89 59, 13 October 1966, p. 1587 8780 722.201.3 Fuse, links, H.R.C., "Diazed" cartridge type, standard continental sizes and ratings, 1966/87 57, 3 October 1966, consisting of fuse cartridge, fuse gauge, and fuse screw cap, not exceeding 30 amps p. 1535 capacity 8871 893 . 203 . 9 Portable fuel tanks of plastic, for outboard motors .. 1966/89 59, 13 October 1966,p. 1587

Dated at Wellington this 8th day of December 1966. J. F. CUMMINGS, Comptroller of Customs.

Tariff Notice No. 1966/102-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 I Part No. Tariffltem I Goods II B.P. I Aul. I Can. I MFN. I Gen. Ref.

Such rate not exceeding 9227 533.322.5 Pigments in aqueous dispersion, for use in making paint 25% 25% 10.8 as the Minister may in any case direct 9228 541.700.9 Thyroid tablets B.P. . . Free 20% 23.2 9229 581.205.4 P.V.C. sheets, marked on the surface to facilitate the breaking into Free Free exact quantities required for making records 9230 599.590.1 Surgical appliance cement, for attaching ileostomies and other Free Free post-operative appliances to the skin Such rate not exceeding 9231 599.999.9 Polyethylene wax paste, used in making printing inks 25% 25% 10.8 as the Minister may in any case direct 9232 653.510.3 Cloth, polyethylene, woven, backed with plastic sheet, suited for Free 20% 25% 10.2 packaging meat products 9234 697.910.0 Pads, steel wool, suited for use in shirt-collar fusing presses Free 20% 25% 10.2 9235 718.510.1 Sand dewatering and classifying tank with valves and flumes .. Free 20% 25% 10.2 9236 719.311.4 Conveyors, air-actuated, blowline type, complete with rotary air- Free 20% 25% 10.2 seal valve and diverter valves, designed for conveying powdered materials 9237 722.202.9 Plugs and sockets, designed for use in television and broadcasting Free 20% 25% 10.2 equipment Such rate not exceeding 9238 732.891.9 Anti-jack-knifing devices, disc-brake operated for incorporation 25% 25% 110,8 in turntables (fifth wheel couplings) for articulated vehicles .. as the Minister may in any case direct

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 5 January 1967. Submissions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 8th day of December 1966. J. F. CUMMINGS, Comptroller of Customs. 2062 THE NEW ZEALAND GAZETIE No. 71

TARIFF DECISION LIST NO. 232

Decisions of the Minister of Customs Under the Customs Tarijl(S~bject to Amendment or Cancellation by Notification in the Gazette)

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

541. 700.9 Dehydrocholin tablets ...... Free . . .. Free Free 23.7 232 1/11/66 30/6/6 541.700.9 Kenacomb cream and ointment .. .. Free .. .. 20% 25% 23.1 232 1/1/67 31/12/7 541.700.9 Pfipen V. tastitabs ...... Free .. . . 20% 25% 23.1 232 1/11/66 31/12/7 541. 700.9 Vetalog tablets ...... Free .. .. 20% 25% 10.2 232 1/10/66 31/12/7 554.200.0 Products, as may be approved, when imported in Free ...... 10% 10.8 bulk, and not being soaps or contaihing soap- Approved- Ethylan O.E...... 232 1/11/66 31/12/61 599.999.9 Deltyl Extra ...... Free ...... 20% 10.8 232 1/11/66 31/12/71 629.100 Pneumatic tyres, flaps ~rted therewith, and tubes therefor, OTHER THAN the follow- ing sizes or their equivalent (irrespective of ply rating, tread type or pattern) : per lb Free ...... 7d. .. Car Tubes 7.35-14 ...... 232 17/11/66 30/6/6' 7.75-14 ...... 232 17/11/66 30/6/6' 642.999.9 Paper, indicator, in strips, for use in autoclaves Free .. .. 20% 25% 10.2 232 1/10/66 30/9/7 651. 742.2 Yarn, wool/rayon, (50/50), 2/13 count, when Free ...... 10% 10.8 232 1/10/66 30/6/6' declared by a manufacturer for use by him only in making fireside rugs Group652 Union textiles, composed of wool and man- Free ...... 10% 10.8 232 8/12/66 31/12/61 and 653 made fibres and/or cotton fibres, the current (except domestic value of which does not exceed 9s. Item per sq. yd., to be cut up and made into shirts, 652.290.1) pyjamas, nightgowns, or underclothing, under such conditions as the Minister may prescribe Group652 } Velvets, velveteens, velours, and plushes, of a Free ...... 15% 10.8 232 7/12/66 31/12/6: Group 653 kind used to upholster furniture 652.290.5 Cotton sateen, rubber laminated to cotton duck Free ...... 20% 10.8 232 1/4/66 30/6/6' 652.290.9 Innersoling material of fabric backed with paper Free ...... 20% 10.8 232 2/12/66 31/12/61 board, when declared: (a) By a manufacturer for use by him only in making footwear; or (b) By an importer that it will be sold by him only to footwear manufacturers for making footwear 653.111 } Silk fabric in widths not exceeding 42 in., when Free ...... Free 10.8 232 2/12/66 31/12/7 653 .121 , declared by a manufacturer for use by him only in making Salvation Army bonnets 653.214.8 Flannel in widths 108 in. and over, when decla- Free ...... 10% 10.4 232 2/12/66 30/6/6 red by an importer to be sold only for use on ironing or pressing machinery 653.311.9 Fabric, linen, specially suited for aircraft, con- Free ...... 10% 10.8 232 2/12/66 31/10/6 forming to New Zealand Civil Aviation Ad- ministration Specifications, or accompanied by Release Notes, Inspection Notes, or Affi- davits of Approval for aircraft 653.511.5 Fabrics incorporating layers of stiffened net and Free ...... 10% 10.8 232 2/12/66 30/6/6 cellulose triacetate fibres when declared by a manufacturer for use by him only in making swim suits 653 .521.1 l._ Flannel, packing, of wool and terylene, when Free ...... 10% 10.4 232 2/12/66 30/6/6 653.521.2 f declared by an importer, for sale or for use by him, only on ironing or pressing machinery 653.521.3 l._ Blanketing, sheeting, and flannel, when declared Free ...... 10% 10.4 232 2/12/66 30/6/6 653.521.4 J by an importer, for sale or for use by him only on ironing or pressing machinery 653. 611. 5 Acetate fabric, backed with plastic sheet, for Free ...... 20% 10.8 232 2/12/66 31/12/7 making lampshades 653. 611. 5 Taffeta sewn to a compressed backing- Free ...... 20% 10.8 232 2/12/66 30/6/6' (a) In widths not exceeding 18 in., or (b) When declared by a manufacturer for use by him only in making hats 653 .611.9 Millinery satin in widths not exceeding 18 in. Free ...... Free 10.8 232 2/12/66 31/3/6' 653.621.1 ~ Domette fabric ...... Free ...... 15% 10.8 232 2/12/66 31/12/6 653.621.2 653.621.3 . Fabrics, backed with plastic sheet, suitable for Free ...... 20% 10.8 232 2/12/66 31/12/7: 653 .621.4 use in making lampshades. I ~ DECEMBER THE NEW ZEALAND GAZETTE 2063

TARIFF DECISION LIST NO. 232-continued APPROVALS-continued

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

53.621.3 } Sheeting, when declared by an importer, for Free .. .. I .. 10% 10.4 232 2/12/66 31/3/67 53.621.4 sale or for use by him only on ironing or pressing machinery 98.912.9 Boxes, cable jointing, as may be approved, Free .. .. 20% 25% 10.2 imported accompanied by fittings (e.g. ferrules, claw and tee fittings) for making electrical connections therein, but not permanently fitted thereto- Approved- Boxes, and fittings as above, designed for 232 1/10/66 31/12/69 voltages exceeding 11,000 volts 98.942.9 Parts of induction unit circulators used in in- Free ...... 25% 10.8 232 1/5/66 31/12/68 dustrial air conditioning installations viz: Damper adjusting rods End caps Cover plates Air distribution nozzles 98.960.0 Sleeves and boxes for use in cable jointing boxes, Free .. .. 20% 25% 10.2 232 1/7/66 30/6/69 excluding "straight through" sleeves designed for voltages of 11,000 volts or less l2.200 Switches, flameproof, of a standard prescribed Free .. .. 20% 25% 10.2 232 1/7/62 30/6/69 by New Zealand Standard Specification 379 or equivalent specification }3 .100.0 Punched plastic material, textile backed, for use Free ...... 17!% 10.8 232 22/9/66 31/12/68 in making footwear *Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If continuation fan approval is desired for a further period, formal application should be made to the Collector at least one month prior to the date of expiry.

MISCELLANEOUS 'ecisions cancelled: 1. 700.9 Compocillin V oral suspension ...... 163 .. . . roup 652 Union textiles composed ... Minister may pres- ...... 210 .. . . and 653 cribe 52.290.5 Innersoling material ... making footwear ...... 173 .. . . ;3,110} Silk fabric in . . . Army bonnets ...... 194 . . . . ;3_120 ,' ;3.212.5 Flannel in widths ... pressing machinery .. .. I ...... 56 . . .. ;3.310.9 Fabric, linen, . . . Approval for aircraft ...... 139 . . .. i3.510.3 Fabric incorporating ... swim suits ...... 64 .. . . i3.520. l Flannel, packing, ... pressing machinery ...... 47 . . . . i3.520.2 Blanketing, sheeting ... pressing machinery ...... 48 . . .. i3.610.3 Acetate fabric, backed . . . of lampshades ...... 209 . . .. ;3.610.3 Tafeta sewn to . . . making hats ...... 147 . . .. :3 .610.9 Millinery satin . . . 18 in...... 163 . . . . 3 .620.1 Domette fabric ...... 97 . . . . 3.620.2 Fabrics, backed ... in making lampshades ...... 211 .. . . 3.620.2 Sheeting, when declared . . . pressing machinery ...... 47 .. ..

Dated at Wellington this 8th day of December 1966. J. F. CUMMINGS, Comptroller of Customs.

BANKRUYrCY NOTI~

Creditors' meeting will be held at the Courthouse, New In Bankruptcy-Supreme Court Plymouth, on the 14th day of December 1966, at 11 a.m. W. J. CONRAD, Acting Official Assignee. JoHN EDWARD JOHNSON, of Thornton Road, R.D. 4, Cam­ bridge, millhand, was adjudged bankrupt on 2 December 1966. Creditors' meeting will be held at the Courthouse, Hamilton, on Thursday, 15 December 1966, at 11 a.m. H. G. WHYTE, Official Assignee. In Bankruptcy-Supreme Court Hamilton, 5 December 1966. GORDON CAMPBELL GARDNER, ·Of 564 Moorhouse Avenue, Christchurch, freezing worker, was adjudged bankrupt on 2 December 1966. Creditors' meeting will be held at my office, In Bankruptcy-Supreme Court Provincial Council Chambers, Armagh Street, Christchurch, on Friday, 16 December 1966, at 11 a.m. WILLIAM REGINALD JAMES, of 10 Discovery Place, New T. A. F. WITHERS, Official Assignee. Plymouth, was adjudged bankrupt on 30 November 1966. Christchurch. 2064 THE NEW ZEALAND GAZETTE No. 76

In Bankruptcy-Supreme Court EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume 546, folio 128 (South Auckland Registry), ·containing 23 perches, more or less, being Lot 2, on Deeds DAVID VERNON SMITH, of 23 Fm.far Street, Christchurch, Plan 364, .being part Allotment 179, Town of Hamilton West, commercial artist, was adjudged bankrupt on 29 November in the name of the Waikato Hospital Board, having been 1966. Creditors meeting will he held at my office, ·Provincial lodged with me together with an application to issue a new Council Chambers, Armagh Street, Christchurch, on Tuesday, certificate of title in lieu thereof, notice is hereby given of B December 1966, at 11 a.m. my intention to issue such new certificate of title on the T. A. F. WI11HBRS, Official Assignee. ex,piration of 14 days from the date of the Gazette containing Christchurch. this notice. Dated at the Land Registry Office, Hamilton, this 8th day of December 1966. In Bankruptcy-Supreme Oourt W. B. GREIG, District Land Registrar. ._____j

WILLIAM CHARLES KERR, ·of 8 Bournemouth Cres·cent, Christ­ church, poultry assessor, was adjudged bankrupt on 28 November 1966. Creditors' meeting will be held at my EVIDENCE of the loss of the outstanding duplicate of certificate office, Provincial Council Chambers Armagh Street, Christ­ of rtitle, H.B. Volume 17, folio 216 (Hawke's Bay Registry), church, on Monday, 12 December 1966, at 11 a.m. containing 3 acres 2 roods 17 perches, being part of Subdivision E of the Heretaunga Block, and also Lot 23, Deeds Plan 118, T. A. F. WITHERS, Official Assignee. in the name of Kenneth Campbell, of Hastings, stock dealer Christchurch.. (now deceased), having been lodged with me together with an application No. 208527 to issue a new certificate of title in lieu ,thereof, notice is hereby given of my intention to In Bankruptcy-Supreme Court issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice. Dated at the Land Registry Office, Napier, this 30th day of NORMAN CHARLES RICHARDS, of 7 Fenchurch Street, Christ­ November 1966 .. •church, electrician, was adjudged .bankrupt on 29 November M. A. STURM, District Land Regis,trar. 1966. Creditors' meeting will be held at my office, .Provincial Council Chambers, Armagh Street, Christchurch, on Tuesday, 13 December 1966, at ,2.15 p.m. T. A. F. WI11HBRS, Official Assignee. EVIDENCE having been furnished to me of the loss of out­ Christchurch. standing duplicate of certificate o:f title, Volume 292, folio 153 (Wellington Registry), in the name of Land and Home iDevelopments Ltd., a duly incorporated company with its In Bankruptcy-Supreme Court registered office at Wellington, for 3 roods 13.5 perches, more or less, situate in Block XII, Belmont Survey District, being part Section 10, Porirua District, and being also Lots 32 DAVID CooK, of 159 Hackthorne Road, Christchurch, company and 33 on Deposited Plan 5259, and application 690872 having director, was adjudged bankrupt on 2 December 1966. been made to me to issue a new certificate of title in lieu Creditors' meeting will be held at my office, ·Provincial thereof, I hereby give notice of my intention to issue such Council Chambers, Armagh Street, Christchurch, on Wednes­ new certificate of title on the expiration of 14 days from the day, 14 December 1966, at 11 a.m. date of the Gazette containing this notice. T. A. F. WIT1HBRS, Official Assignee. Dated at the Land Registry Office, Wellington, this 16th Christchurch., day of November 1966. R. F. HANNAN, District Land Registrar. In Bankruptcy-Supreme Court

ROBERT JoHN EDWARD LEY, -of ·81 Riselaw Road, Dunedin, EVIDENCE having been furnished to me of the loss orf out­ nurseryman (trading as Carlton Hill Nurseries), was adjudged standing duplicate of certificate of title, Volume 603, folio bankrupt on 29 November 1966. Creditors' meeting will be 295 (Wellington Registry), in the name of Richard John held at the Courthouse, Stuart Street, Dunedin, on Tuesday, Holloway, of Wellington, sales engineer, for 1 rood 8.39 13 iDecember 1966, at 11 a.m. perches, more or less, situate .in Block VIII, Paekakariki Survey District, being part Section 97, Porirua District, and being W. R. IUOG, Official Assignee. also Lot 1 on Deposited Plan 16901, and application 690697 Dunedin. having been made to me to issue a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title on the eX:piration of 14 days In Bankruptcy-Supreme Court from the date of the Gazette containing this notice. Dated at the Land Registry Office, Wellington, this 2nd day ALLAN MURRAY McGREGOR, of 9 Rona Street, Dunedin, was of :December 1966. adjudged bankrupt on 2 December 1966. Creditors' meeting will be held at the Courthouse, Stuart Street, Dunedin, on R. F. HANNAN, District Land Registrar. Thursday, 15 December 1966, at 2.15 p.m. W. R. RIGG, Official Assignee. Dunedin. EVIDENCE having been furnished to me of the loss of out­ standing duplicate orf 1certifica.ite of title, Volume 652, folio 48, Wellington Registry, in the name of Clare Cox, of Levin, In Bankruptcy-Supreme Court widow, for 32 perches situate in the Borough -of Levin being part Section 8, Levin Village Settlement, and being also Lot FREDERICK NEIL OLSEN, of 57 Melville Street, :Dunedin, shop 21, -on Deposi1ted Plan 156-18, and application 691598 having manager, was adjudged bankrupt on 1 December 1966. been made to me to issue a new certificate of title in lieu Creditors' meeting will be held at the Courthouse, Stuart thereof, I hereby give notice of my tintention ,to issue a new Street, Dunedin, on Thursday, 15 December 1966, at 11 a.m. certificaite of title on the expiratfon of 14 days !from the W. R. RIIGG, Official Assignee. darte of the Gazette containing this notice. Dunedin. :Dated at the Land Registry Office, Well'ington, this 51:h day of December 1966. R. F. HANNAN, District Land Registrar. LAND TRANSFER ACT NOTICES

EVIDENCE having been furnished of the loss ,of the outstanding EVIDENCE of the loss of certificate ·of title, Volume 1152, folio duplicate of renewable lease, registered as Volume 64, folio 53 (No:rith Auckland Registry), containing 33.9 perches, more 46 (Nelson Registry), in the name of Edith Alice Marris, of or less, being Lot 3, Deposited Plan 419-66, excepting all Saint Helens, widow, and Frederick William Marris, of minerals upon or beneath the surface of the said land in Auckland, retired bank inspeotor, for 9 acres 2 roods 31 the name of Roy Newton Parker English, of Kawakawa, perches, more or less, situated in Block XI, Mohikinui Survey butcher and Alice Patricia English, his wife, having been iDistrict, being part Section 39 of the said Block XI, and lodged with me together with · an application (A. 188533) application No. 107594 having been made to me to issue a for the issue .of a new -certificate ·of title 'in lieu thereof, notice leasehold certificate of title in lieu thereof, I hereby give is hereby given of my intention to issue such new certificate notice of my intention to issue such leasehold certificate of of title on the expiration orf 14 days from the date -of the title on the expiration otf 14 days from the date of the Gazeue Gazette containing rthis notice. 1containing this notice., Dated at the Land Registry Office, at Auckland, this 2nd Dated this 28th day of November 1966 at the Land day of December 1966.· Registry Office at Nelson. L. H. McCLELLAND, nistrict Land Registrar. K. W. COBDEN, Assistant Land Registrar. 8 DECEMBER THE NEW ZEALAND GAZETTE 2065

EVIDENCE having been furnished of the loss of the outstanding EVIDENCE of the loss of certificate of title, Volume 180, folio duplicate ·of renewable lease, registered as Volume 125, folio 2 (Southland Registry) , for 3 acres 1 rood 9 perches, more 96 (Nelson Registry), in the names of Richard Henry Watson or less, being Section 274, Block XII, Wairio District, in the Marris, of Kongahu, lorry driver, and Mabel Ada Marris, of name of Nicol McNicol Burnett, of Scotts Gap, farmer, Waimarie, widow, for 5 acres 1 perch, more or less, situated having been lodged with me together with an application for in Block XI, Mohikinui Survey Disrt:rict, being Section 9 of the issue of a new certificate of title in lieu thereof, notice is the said Block XI, and application No. 107806 having been hereby given of my intention to issue such new certificate made to me to issue a leasehold certificate of title in lieu of title upon the expiration of 14 days from the date of the thereof, I hereby give notice of my intention to issue such Gazette containing this notice. leasehold certificate of title on the expiration of 14 days from Dated this 30th day of November 1966 at the Land Registry the date of the Gazette containing this notice. Office, Invercargill. Dated this 28th day of November 1966 at the Land Registry K. 0. BAINES, District Land Registrar. Office at Nelson., K. W. COBDEN, Assistant Land Registrar. ADVERTISEMENTS

EVIDENCE of the loss of certificate of title, Volume 395, folio 73 (Canterbury Registry), for 14Vio perches, or thereabouts, THE COMPANIES ACT 1955, SECTION 336 (6) situated in the City of Christchurch, being Lot l, on Deposited Plan No. 6340, part of Rural Section 79, in the name of Staffordshire Finance Corporation Ltd., having its registered NOTICE is hereby given that the names of the under-mentioned office at Christchurch, having been lodged with me, together companies have been struck ·off the Register and the com­ with an application (No. 698476) for the issue of a new panies dissolved : certificate of title in lieu thereof, notice is hereby given of D. V. Hannah Ltd. T. 1948/3. my intention to issue such new certificate of title upon the G. H. Tubman Ltd. T. 1943/3. expiration of 14 days from the date of the Gazette containing K. W. Alsops Ltd. T. 1948/17. this notice. L. J. Lealand Ltd. T. 1953/36. Dated at the Land Registry Office, Christchurch, this 30th Boyer Footwear Ltd. T. 1961/23. day ·of November 1966. Newton H. Inch Ltd. T. 1953/21. L. ESIBRMAN, District Land Registrar. Ferabends Store Ltd. T. 1953/25. Mahoenui Stores Ud. T. 1957 /56. United Builders Ltd. T. 1952/33. Burgess Brothers Lrtd. T. 1949/26. Crocker and Thomson Ltd. T. 1953/22. EVIDENCE of the loss of certificate of title, Volume 527, folio ;Ideal Stores (N.P.) Ltd. T. 1958/51. 155 (Canterbury District), for 2 roods 161/io perches, or Main Street Motors (iN.P.) Ltd. T. 1961/47. thereabouts, situa1ted 'in Block IV, of the Christchurch Survey Service Stores (New Plymouith) Ltd. T. 1948/16. District, being Lots 9, 10, and 11, on Deposited Plan No. 1 14554, part of Rural Section 16753, in the name of Ralph Burch and Co. (New Plymouth) Ltd. T. 1937 /13. Victor Cox, of Christchurch, clerk, and Eunice Jane Cox, his Baden Watson Construction Co. Ud. T. 1957 /67. wife, having been lodged with me together with an application Given under my hand at New P1lymouth this 5th day of No. 698865 for the issue of a new certificate of title in lieu December 1966., ,thereof, notice is hereby given of my intention to issue such n. A. LEVETT, Distriot Registrar o:£ Companies. new certificate of title upon the expiration of 14 days from the date of the Gazette containing ithis notice. Dated this 2nd day of December 1966, at the Land Regis.try Office, Christchurch. THE COMPANIES ACT 1955, SECTION 366 (6) L. ESIBRMAN, District Land Registrar. NOTICE is hereby given 'that the names of the under-mentioned companies have been struck off :the Reg,ister and the companies dissolved: EVIDENCE of the loss of certificate of title, Volume 315, folio 5, Alex T. Blair Ltd. C. 1962/105. (Can:terbury Distriot), for 31%0 perches, or thereabouts, South Canterbury Poto News Ud .. C. 1962/332. situated in ithe City of Christchurch, being part of Lots 16 T. M. McGimpsey Ltd. C. 1963/33. and 17, on Deposited Plan No. 4014, part of Rural Sections 133 and 142, in the name of William Shearer Barrett, of Given under my hand at Christchurch this 1st day of Christchurch, schoolteacher, having been lodged with me December 1966. itogether with an application No. 699180 for the issue of a N. R. WILLIAMS, Assistant Registrar of Companies. new certificate of title in I.ieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the da,te of the Gazette con­ taining this notice. THE COMPANIES ACT 1955, SECTION 336 (6) Dated this 5th day ,df December 1966, at the Land Registry Office, Christchurch. NOTICE is hereby given that the names of :the under-mentioned L. ESTERMAN, District Land Registrar. companies have been struck off the Register and the companies dissolved: Southland Aircraf,t Engineering Ltd. SD. 1958/45. Swinford Contracting Co. Ltd. SD. 1961/93. EVIDENCE having been furnished of the loss of the outstanding Given under my hand at Invercargill this 2nd day of duplicate of certificate of title, Volume 413, folio 192 (Otago December 1966., Registry), in the name of John Albert Hore, of Saddle Hill, farm labourer, and Margaret Harette Hore, his wife, for 15 K. 0. ,BAINES, District Registrar of Companies. acres 33 perches, more or less, being Section 54, Block XVIII, Tuapeka East District, and application 308164 having been made to me to issue a new certificate of title in lieu thereof, CHANGE OF NAME OF COMPANY I hereby give notice of my intention to issue such new certificate of title on the expiry of 14 days from the date of the Gazette containing this notice. NOTICE is hereby given that "The Northern Wairoa Lime Dated this 29th day oif November 1966 at the Land Registry Company Limited" has changed its name to "The Northern Office, Dunedin. Wairoa Co-operative Lime Company Limited", and that the C. C. KENNELLY, District Land Registrar. new name was this day entered on my Register of Companies in place of the former name. Dated at Auckland this 23rd day of November 1966. F. P. EVANS, Assistant Registrar of Companies. EVIDENCE having been furnished of the loss of the outstanding 2675 duplicate of certificate of rtitle, Volume 212, folio 179 (Otago Registry) , in the name of John Barron, of Invercargill, accountant, and Hugh Richmond Henderson, of Heriot, .farmer, for 19.9 perches, more or less, situate in the City of CHANGE OF NAME OF COMPANY Dunedin, being Lot 9, D.P. 342 (Hopetoun Estate), and being part Section 61, Block VI, Town District, and applica­ tion 308156 having been made to me to issue a new certificate NOTICE is hereby given that "Jamiesons Milk Bar Limited'' of title in lieu thereof, I hereby give notice of my intention has changed its name to "B. & I. Jamieson Limited", and to issue such new certificate of title on rt:he expiry of 14 days that the new name was this day ·entered on my Register of from the date of the Gazette containing this notice. Companies in place of the former name. Dated this 29th day of November 1966 a

OHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "United Empire Box Company NOTICE is hereby given that "Hokowhitu Shingle Supplies (Containers) Limited" has changed its name to "U.E.B. Limited" has changed its name to "Redi-Crete Concrete Packaging Limited", and that the new name was this day Limited", and that the new name· was this day entered on entered on my Register of Companies in place of the former my Register of Companies in place of the former name. No. name. w. 1957 /670. Dated at Auckland this 2nd day of December 1966. Oated at Wellington this 22nd day of November 1966. F. P. EVANS, Assistant Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 2678 2657

OHANGE OF NAME OF COMPANY OHANGE OF NAME OF COMPANY NOTICE is hereby given that "United Empire Box Company Limited" has changed its name to "U.E.iB. Industries Limited", NOTICE is hereby given that "C. H. Mitchell Limited" has and that the new name was this day entered on my Register changed its name to "Mitchell-A. E. I. Limited", and that the of Companies in place of the former name. ~ew name was this day entered on my Register of Companies m place of the former name. No. W. 1956/687. iDated at Auckland this 2nd day of December 1966. F. P. EVANS, Assistant Registrar of Companies. Dated at Wellington this 21st day of November 1966. 2679 I. W. MATTHEWS, Assistant Registrar of Companies. 2658

CHANGE OF NAME OF COMPANY ORANGE OF NAME OF COMPANY NOTICE is hereby given that "Watson Bros. (Carriers) Limited" has changed its name to "W .. J. R. Watson Limited", and that the new name was this day entered on my Register of NOTICE is hereby given that "Miss Sparkes Limited" has Companies in place of the former name. changed its name to "Courtenay Mantles Limited" and tha·t the new name was this day entered on my Register of Dated at Auckland this 29th day of November 1966. Companies in place orf the former name. No. W. 1965/567. F. P. EVANS, Assistant Registrar of Companies. Dated at Wellington this 23rd day of November 1966. 2676 I. W. MATTHEWS, Assistant Registrar of Companies. 2659 CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "P. P. P. Drapery Stores Limited" OHANGE OF NAME OF OOMPANY has changed its name to "Pointon's Fashions Limited", and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1959 /22.) NOTICE iis hereby given ll!hat "K. E. Boosey Limited" has changed iits name to "K. ~- Boosey Holdings Limited", and Dated at Napier this 14th day of November 1966. that 1the new name was ith1s day entered on my Register of M. A. STURM, ,District Registrar of Companies. Companies in place of the former name. No. W. 1950/448. 2647 Dated at Wellington

NOTICE is hereby given that "Williams Groceries Limited" has changed its name to "Kennedy Park Camp Store Limited", CHANGE OF NAME OF COMPANY and that the new name was this day entered on my Register of Companies in place of the former name. (H..B. 1965 /254.) NOTICE is hereby given ithat "H.M.V. Sa.iles & Service Limited" Dated at Napier this 15th day of November 1966. has changed iits name to "Emi Records Limited" and thart M. A. STURM, District Registrar of Companies. the new name was this day entered on my Register of 2673 Companies in place olf >the former name. No., W. 1964/437. Dated at Wellington this 30th day of November 1966. I. W. MATTHEWS, Assistant Registrar of Companies. OHANGE OF NAME OF COMPANY 2685

NOTICE is hereby given that "Carpet Supply Company Limited" has changed its name to "Floorware Stores Limited", and that the new name was this day entered on my Register CHANGE OF NAME OF COMPANY o:f Companies in place of the former name .. No. W. 1965/6. Dated at Wellington this 21st day of November 1966. NoncE is hereby given that "Cashion and Nyhon Building Contractors Limited" has changed its name to "O. C. Cashion I. W. MATTHEWS, Assistant Registrar of Companies. Limited", and that the new name was this day entered on 2654 my Register of Companies in place of the former name. Dated at Dunedin this 30th day of September 1966. C. C. KENNEIJLY, District Registrar of Companies. CHANGE OF NAME OF COMPANY 2674

NOTICE is hereby given that "British Typewriters (Whangarei) Limited" has changed its name to "Gross Cash Registers New Zealand Limited", and that the new name was this day SPRING OREBK MOTOR CAMP L11D. entered on my Register of Companies in place of the former name. No. W. 1965/956. Dated at Wellington this 23rd day of November 1966. IN LIQUIDATION I. W. MATTHEWS, Assistant Registrar of Companies. 2655 Notice of Resolutvon for Voluntary Winding Up IN the matter of the Companies Act 1955 and in the matter of Spring Creek Motor Camp Ltd., notice is hereby given CHANGE OF NAME OF COMPANY that by duly signed entry in the minute hook o:f the above­ named company, on the 5th day .of iDecember 1966 the following extraordinary resolution was passed by' the NOTICE is hereby given that "F. & T. Distributors Limited" company, namely: has changed its name to "Feltex Investments Limited", and "That the ,company cannot by reason ,of its liabilities con­ that the new name was this day entered on my Register of tinue its b~siness and that it. is advisable to wind up, and Companies in place of the former name. No. W. 1951/399. that accordmgly the company 1s to be wound up voluntarily." Dated at Wellington this 14th day of November 1966.

SPRING OREEK MOTOR CAMP LTD. J. A. B. LTD.

IN LIQUIDATION IN LIQUIDATION

Notice or Meeting of Creditors Notice of Final Winding-up Meeting IN the matter of the Companies Act 1955 and in the matter NoTICE is hereby given that the final winding-up meeting of of Spring Creek Motor Camp Ltd., notice is hereby given J. A. B. Ltd. (in liquidation), will be held on Friday, the that by an entry in its minute book, signed in accordance with 16th day of December 1966, at 11 a.m., at the office of section 362 (1) of the Companies Act 1955, the above-named Clark and Murdoch, Public Accountants, 267 Great South company, on the 5th day of December 1966, passed a resolu­ Road, Otahuhu. tion for voluntary winding up, and that a meeting of the creditors of the above-named company will be accordingly The purpose of the meeting is to receive the liquidator's held at the Meeting Room of E. J. Harvey and Sons, Charles statement of accounts. Street, Blenheim, on the 13th day of December 1966. Dated a'1 Otahuhu this 29th day of November 1966. Business: F. R. CLARK, Liquidator. 2650 1. Consideration of a statement of the position of the company's affairs and list of creditors, etc. 2. Nomination of liquidator. 3. Appointment of committee of inspection if thought fit. ROADHAVEN CARAVANS LTD. Dated this 5th day of December 1966. By order of the directors: IN LIQUIDATION D. M. HEYWOOD, Secretary. 2664 Notice to Creditors to Prove Debts or Claims IN the matter of the Companies Act 1955 and in the matter CONTINENTAL HOME APiFDIANCES LTD. of Roadhaven Caravans Ltd. (receiver appointed) in liquida­ tion, notice is hereby given that the undersigned, the liquidator of Roadhaven Caravans Ltd. (receiver appointed), does hereby IN LIQUIDATION fix the 19th day of December 1966 as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority, Notice or Meeting of Creditors and Members under section 308 of the Companies Act 1955, or to be NOTICE of meeting pursuant to section 290 of the Companies excluded from the benefit orf any distribution made before the Act 1955, notice is hereby given in pursuance of section 290 debts are proved, or, as the case may be, from objection to of the Companies Act 1955, that a meeting of the creditors the distribution. and members of Continental Home Appliances Ltd. (in Dated this 29th day of November 1966. liquidation) will be held in Room 314, Third Floor, T. and G. Building, Wellesley Street West, Auckland C. 1., on Friday, M. A. DIXON, Liquidator. 16 December 1966, at 3 p.m. P.O. Box, 29, Palmerston North. Business: 2680 ,presentation of liquidator's Receipts and Payments Account and report. General. LEVIN FOOTWEAR LTD. Dated this 5th day of December 1966. K. ,s. CRAWSHAW, Liquidator. 2681 lN LIQUIDATION

Notice Calling Final Meeting SUMMIT HOMES LTD. IN the matter of the Companies Act 1955 and in the matter of Levin Footwear Ltd. (in liquidation), notice is hereby given in pursuance of section 291 of the Companies Act 1955, that a IN LIQUIDATION general meeting o:f the creditors of the above-named company will be held at 393 Oxford Street, Levin, on Friday the 23rd day of December '1966, at 10.,30 a.m., for the purpose of Notice o1 Meeting or Creditors and Members having an account laid before it showing how the winding NOTICE of meeting pursuant to section 290 of the Companies up has been conducted and the property of the company has Act 1955, notice is hereby given in pursuance of section 290 been disposed of, and to receive any explanation thereof by of the Companies Act 1955, that a meeting of the creditors the liquidator. and members of Summit Homes Ltd. (in liquidation) will be Other Business: held in Room 314, Third Floor, T. and G. Building, Wellesley Street ·west, Auckland C. 1., on Monday, 19 December 1966, To authorise the destruction of the books and records of at 2.15 p.m. the company at the expiry of one year from the date of such final meeting. Business: Notice is also hereby given in pursuance of section 291 Presentation of liquidator's Receipts and Payments Account of the Companies Act 1955, that a general meeting of the and report. above-named company will be held at 393 Oxford Street, Levin, on Friday the 23rd day of December 1966, at 11 a.m., General. for the purpose of having an account laid before it showing 'Dated this 5th day of December 1966. how the winding up has been conducted and the property K. S. CRAWSHAW, Liquidator. of the company has been disposed of, and to receive any 2682 explanation thereof by the liquidator. Other Business: To authorise :the destruct:ion of the books and records of QUALITY FOODS LTD. the company at the expiry of one year from the date of such final meeting. Dated this 2nd day of December 1966. IN LIQUIDATION J. C. MASON, Liquidator. 2669 Notice or Meeting o1 Creditors and Members NOTICE of meeting pursuant to section 290 of the Companies Act 11955, notice is hereby given in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors P. AND G. JOINERS LTD. and members of Quality Foods Ltd. (in .liquidation) will. be held in Room 3,14, Third Floor, T. and G. Building, Wellesley Street West, Auckland C. 1., on Monday, 19 December 1966, 'IN VOLUNTARY LIQUIDATION at 12 noon. Business: Matice Calling Final Meeting Presentation of liquidator's Receipts and Payments Account IN the matter of the Companies Act 1955 and in the matter and report. of P. and G. Joiners Ltd. (in voluntary liquidation), notice is General. hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above-named company Dated this 5th day of December 1966. will be held at the office of Messrs Holland and Kerr, 159 K. S, CRAWSHAW, Liquidator. Hereford Street, Christchurch, on the 22nd day of :December 2683 1966, at 2 p.m., for the purpose of having an account laid 2068 THE NEW ZEALAND GAZETIE No. 76

before it showing how the winding up has been conducted and will be held at :the office of Messrs Fox, Capper, and Mac­ the property of the company has been disposed of and to donald, Petrie's Buildings, Stratford, on the 19th day of receive any explanation thereof by the liquidator. December 1966, at 10.30 a.m., when also in pursuance of the sa'id section of the above Act, 11 shall lay before the Every member entitled to attend and vote at the meeting meeting an account of my acts and dealings and of the is entitled :to appoint a proxy to attend and vote instead of con?uct of the winding up of :the above-named company him. A proxy need not also be a member. Proxies to be used dunng the year from the date of commencement of liquidation, at the meeting must be lodged with the undersigned at 159 namely the 2nd day of November 1965, to the end of the first Hereford Street ( 1P.O. Box 1264), Christchurch, not later than year of liquidation, namely the 2nd day of November 1966. 4 p.m. ,on the 21st day o:f December 1966. Dated this 1st day of December 1966. Dated this 7th day od: December 1966. D. W. HOLLAND, Liquidator. C. J. CAPPER, Liquidator. 2661 2666

I. 0. K. SCOTT L11D. P. AND G. JOINERS L11D.

IN VOLUNTARY LIQUIDATION IN 'VOLUNTARY LIQUIDATION

Notice Calling Final Meeting of Creditors Notice of Final Mee1ting of Creditors NOTICE is hereby given in pursuance of section 291 od: the IN the matter of the Companies Act 1955 and in the matter Companies Act 1955, that a meeting of the creditors of the of P. and G. Joiners Ltd. (in voluntary liquidation), notice is ab~ve-named company will be held at the office of Boyd, hereby given in pursuance of section 291 of the Companies Kmght, and Todd, 143 Hereford Street, Christchurch, at Act 1955, that a meeting of the creditors of the above-named 9.,15 a.m., on Friday :the 16th day of >December 1966 for the company will be held at the offices of Messrs Holland and purpose of having an account laid before it showing how Kerr, 159 Hereford Street, Christchurch, on the 22nd day of the winding up has been conducted and how the property December 1966, at 2.15 p.m., for the purpose of having an of the company has been disposed of and to receive any account laid before it showing how the winding up has been conducted and the property .of the company has been disposed explanation thereof by the liquidator. of and to receive any explanation thereof by the liquidator. Dated at Christchurch this 30th day of November 1966. ·Proxies to be used at the meeting must be lodged with the ,RUSSELL J. H. BOYD, Liquidator. undersigned at 159 Hereford Street (P.O. Box 1264), Christ­ Forms of general and special proxies have been mailed church, not later than 4 p.m. on the 21st day o:f December to all creditors. All proxies must be lodged at the office of 1966.· the liquidator, 143 Hereford Street, Christchurch (P.O. Box Dated this 7th day of December 1966. 279), not later than 4 p.m. on Thursday the 15th day of D. W. HOLLAND, Liquidator. December 1966. 2667 2665

OROiWN CONCREIB LTD. I. 0. K. SCOTT LTD.

IN VOLUNTARY LIQUIDATION IN VOLUNTARY LIQUIDATION

Notice of Voluntary Winding~up Resolution Nlotice of Final Meeting PURSUANT to section 269 (1) of the Companies Act 1955, NoTICE is given in pursuance of section 291 of the Companies notice is hereby given that, by entry in the company's minute Act 1955, that a final meeting of members will be held at book, made in accordance with section 362 of the Companies 9 a.m., on 16 December 1966, at the liquidators office 143 Act 1955, the company did resolve, by way of special resdu­ Hereford Street, Christchurch. ' tion, that, as the company is no longer carrying on business, RUSSELL BOYD, Liquidator. it be wound up voluntarily, and that Mr Norman French, 2648 public accountant, of Auckland, be, and is hereby appointed, liquidator of the company. Dated at .Auckland this 25th day of November 1966. PRODUCTION TOOLS LTD. N. F1RENCH, l.;iquidator. IN RECEIVERSHIP 2643 ---4 Notice of Voluntary Winding-up Resolution and of Meeting of Creditors ALFRED J. HUGHES LTD. IN the matter of the Companies Aot 1955 and in the matter o[ Production Tools L~d. (in receivership), notice is hereby given, pursuant to section 362 of the Companies Act 1955, IN VOLUNTARY LIQUIDATION that, by means of an entry in its minute book, dated 28 November 1966,. the membei:s of the company resolved, by way of extraordmary resolution: Notice of Meeting of Creditors That the company cannot by reason of its liabilities continue IN the matter of the Companies Act 1955 and in the matter in business, and that it be wound up. of Alfred J. Hughes Ltd., notice is hereby given that by an entry in its minute book signed in accordance with section ·~otice is further given., pursuant to the provisions of 362 (1) of the Companies Act 1955, the above-named com­ secti~m 284 of the Compan_ies Act 1955, that a meeting o:f the pa~y ~ass~1. a resol:,1tion. :that ~he company cannot by reason creditors of the company will be held at the Council Chambers, of 1ts habihties contillue its busilless and that it is advisable to Auckland Chamber of Commerce, 2 Courthouse Lane, Auck­ wind up, and that accordingly the company be wound up lan? C. 1., on the 9th day of :December 1966, at 11.30 a.m. at voluntarily, and that a meeting of the creditors of the com­ whi?h meeting a :ft~ll stat~ment of the po_sHion of the compa~y's pany will accordingly be held, pursuan:t to section 284 of the affairs, together with a list of the creditors and the estimated Companies Act 1955, at the offices of Messrs Foy and Ryan amou~t of the~r claims, wi!l be ~aid ,before the meeting, and Solicitors, 10 Lawrence Avenue, Te Aroha, at 3 p.m., o~ at which meetillg the creditors, ill pursuance of section 285 Tuesday the 13th day of December 1966, to consider a state­ of the said Act, may nominate a person to be the liquidator men! of the position of the company's affairs and list of of the company, and, in pursuance of section 286 of the credttors, to nominate a liquidator and appoint a committee said Act, may appoint a committee of inspection. of inspection if thought fit. Dated at Auckland this 28th day of November 1966. Dated at Paeroa this 3rd day of December 1966. ALBERT A. JARVIE, Receiver. R. M. DONOVAN, Solicitor for the Company. P.O .. Box 679, Auckland. 2668 2642

MONEYSWORTH DRA:PERS LTD. WESTMERE__, HOMES LTD. ,RECEIVER APPOINTED IN VOLUNTARY LIQUIDATION NOTICE is hereby given that, pursuant to powers contained in a debenture given in favour of Henderson Investment Co. Notice of M eetlng of Creditors Ltd., I, Russell Edmund Thomas, was appointed receiver and IN ithe matter of the Companies Act 1955 and in the matter manager ,of the property od: the said Westmere Homes Ltd. of ~oneys~orth Drapers Ltd. (in voluntary liquidation), take on 30 November 1966. notice that ill pursuance of section 290 of the above Act that R. E. THOMAS, Receiver. the annual meeting of creditors of the above-named company 2662 8 DECEMBER THE NEW ZEALAND GAZETTE 2069

PERINI QUEBEC INCORPORATED ·PUKEKOHE BOROUGH COUNCIL

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS NOTICE OF INTENTION TO TAKE LAND IN NEW ZEALAND IN the matter of the Public Works Act 1928 and its amend­ NoTIGE is hereby given that Perini Quebec Incorporated ments, notice is hereby given that the Pukekohe Borough intends, on the 24th day of February 1967, to cease to have Council proposes, under the provisions of the above-mentioned a place of business in New Zealand. Act, to execute certain public works, namely, the establish­ Dated this 24th day of November 1966. ment of a service lane, pursuant to section 163 of the Muni­ Perini Quebec Incorporated by its solicitors, Grierson, cipal Corporations Aot 1954, on that piece of land known as Jackson, and Partners: a right-of-way situated between the new Pukekohe Post Office and Thorpe Studio, Hall Street, Pukekohe, and for the D.S. FIRTH. 2513 purpose of such public work it is necessary that the land described in the Schedule hereto be taken under the above­ mentioned Act. Every person affected by the execution of the said public NIELSON AND MAXWELL LTD. work shall se't forth in writing any objection he may wish to make to the execution of the said public work •or to the taking of the land, not being an objection to the amount or NOTICE OF INTENTION TO CEASE TO HA VE A PLACE OF payment of compensation, and shall send the written objection BUSINESS IN NEW ZEALAND within 40 days of the first publication of this notice to the Pukekohe Borough Council, Wesley Street, Pukekohe. NOTICE is hereby given that the business hitherto carried on I£ any objection is made in accordance with this notice in New Zealand by Nielson and Maxwell Ltd., a company a public hearing of the objection will be held, unless the incorporated in Scotland, is now being carried on by William objector otherwise requires, and each objector will be advised P. Walker and Son Ltd., Wellington, and Nielson and Maxwell of the time and place of the hearing. Ltd. will cease to have a place of business in New Zealand A plan showing the said land proposed to be taken has upon the expiration of three months from 8 December 1966, been deposi,ted at the office of the Pukekohe Borough Council, being the date of the first publication of this notice. Wesley Street, Pukekohe, and is open to inspection by the public, without fee, during normal office hours. For and on behalf of Nielson and Maxwell Ltd. SCHEDULE WILLIAM P. WALKER AND SON LTD. 2644 First, all that parcel of land containing five decimal three perches (5.3 p.), more or less, being part Lot 1, on Deposited Plan 38736, and being part of the land in certificate of title 1022/24 (North Auckland Registry), and being that parcel FAIRPLACE LTD. of land shown coloured yellow on Survey Office Plan 45255, situate in the Borough of Pukekohe. NOTICE OF REDUCTION IN CAPITAL Second, all that parcel of land containing six decimal one perches (6.1 p.), more or less, being part Lot 2, on Deposited IN the matter of the Companies Act 1955 and in the matter Plan 387:36, and being part of the land in certificate of title of Fairplace Ltd., a company duly inoorporated in New 1022/23 (North Auckland Registry), and being that parcel Zealand and having its registered office a:t Kuriheka Estate, of land shown coloured blue on Survey Office Plan 45255, Maheno near Oamaru, and carrying on business in Southland situate in the Borough of Pukekohe. as land owner, notice is hereby given that an Order of the This notice was first published on the 2nd day of December Supreme Court of New Zealand, dated the 7th day of 1966 .. November 1966, confirming the reduction of the share capital Dated this 29th day of November 1966. of the above-named company fr,om £75,000 to £45,000 and the minute approved by the Court, showing with respect to N. E. ASHBY, Town Clerk. the capital of the company as altered, the several particulars 2649 required by the above-mentioned Act, was registered by the Registrar of Companies at Dunedin on the 25th day of November 1966. The said minute is in words and figures following: PAPATOETOE CITY COUNCIL "The capital of Fairplace Ltd. is £45,000 divided into RESOLUTION MAKING SPECIAL RATE 90,000 fully paid ordinary shares of !Os. each having been reduced from £75,000 divided into 150,000 ordinary shares Swimming Pool Loan 1966, £9,500 of 10s. each fully paid." THAT, pursuant to the Local Authorities Loans Act 1956, the Dated the 1st day of December 1966. Papatoetoe City Council hereby resolves as follows: C. E. !JLOYD, Solicitor for the Company. "That, for the purpose of providing the annual charges on 2653 the loan of nine thousand five hundred pounds (£9,500) authorised to be raised by the Papatoetoe City Council under the above-named Aot for the purpose of meeting part In the Supreme Court of New Zealand M. No. 601 /66 of the cost of building the Papatoetoe swimming pool project, Northern District the said Papatoetoe City Council hereby makes a special Auckland Registry rate of point nought two two eight six one pence (.02286ld.) in the pound upon the rateable value of all rateable property IN THE MATTER of the Companies Act 1955 AND IN lHE MATTER in the City of Papatoetoe; and that the special rate shall of FALCON ENTERPRISES LIMITED. be an annual-recurring rate during the currency of the loan NOTICE is hereby given that a petition for the winding up of and be payable yearly on the 1st day of August in each the abovenamed company by the Supreme Court was, on the and every year during the currency of the loan, being a period 9th day of November 1966 presented to the said Court by of twenty-five (25) years, or until the loan is fully paid off." CARTER CONSTRUCTION Co. LIMITED. And that the said B. M. WILMSHURST, Town Clerk. petition is directed to be heard before the Court sitting at 2660 Auckland on the 3rd day of February, 1967, at 10 o'clock in the forenoon; and any creditor or contributory of 1:he said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing TAUPO COUNTY COUNCIL in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any RESOLUTION MAKING SPECIAL 'RATE creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same. Tauhara - Wharewaka Point Water Supply Loan 1965, KEVIN SIMPSON, Solicitor for the Petitioner. '£l16,000 The Petitioner's address for service is at

INGLEWOOD BOROUGH COUNCIL in the First Schedule of the Town and Country Planning Regulations 1960 or to the like effect, marked "Objection to District \Scheme" and lodged at the office of the Council at any RESOLUTION MAKING SPECIAL RATE time not later than the 28th day of February 1967. At a later date every obj,ection will be open for public 1inspection. Any person who wishes to support or oppose any Sewerage Reticula1tion and Extension and Sewage Treatment objection will then be entided to be 'heard at the hearing of Loan 1965 of '£73,000 objections if he notifies the Town Clerk in writing within a THE following resolution was passed at a duly constituted period orf which public notice will be given. meeting of the Inglewood Borough Council, held at the Council Chambers, Rata Street, Inglewood, on 14 December 'Dated at Ellerslie this 17th day of November 1966. 1965. For the Ellerslie Borough Council: ·Pursuant to the Local Authorities Loans Act 1956, the R. A. BRAITHWAI1E, Town Clerk. Inglewood Borough Oouncil hereby resolves as follows: 2672 "That, for the purposes of providing annual charges on a loan of £73,000 authorised to be raised by the Inglewood Borough Council under the above-mentioned Act for the purpose of e~tending sewerage reticulation to serve the present CITY OF ·PORliRUA unsewered portion of the borough and the provision and construction o:f an adequate treatment system, the said Ingle­ wood Borough Council hereby makes a special rate of five TOWN AND COUNTRY PLANNING ACT 1953 pence and three-sixteenths of a penny ( 5 y36 d.) in the pound on the rateable unimproved value of all rnteable property in the 'Borough of Inglewood; and that the special rate shall Consent to Specified Departure be an annually recurring rate during the currency of the loan PUBLIC notice is given pursuant to regulation 32 (8), the and be payable on the 1st day of April in each and every Town and Country Planning Regulations 1960, that the Town year during the currency of the loan, being for a period of 25 and Country Planning Appeal Board, on 15 November 1966, years, or until the loan is fully paid off." has consented to an application by Peter Murdoch Scott for I hereby certify tha,t the foregoing is a true and correct a departure from the proposed Porirua City District Scheme. copy of a resolution of the Inglewood Borough Council passed The nature of the consent is that the applicant is permitted on the 14th day o.f December 1965. to use, as a conditional use, a single storey building to be erected ·on the rear of his land at Cannons Creek, Porirua, R. STEWART, Town Clerk. for the purposes of a doctor's surgery, notwithstanding that 2646 the proposed Distriot Scheme requires in clause 4 (2) a of Ordinance II of the Code of Ordinances of the scheme that professional offices in any commercial building be in the upper floors of buildings. R. G. WALSH, Town Clerk. MOUNT EJDEN BOROUGH COUNCIL Dated at Porirua this 5th day of December 1966. 2652 TOWN AND COUNTRY PLANNING ACT 1953

Public Notification of Proposed Change to District Scheme INVEROARGILL CITY COUNCIL PUBLIC notice is hereby given that pursuant to a resolution ----t---' of the Mount Eden Borough Council made on 29 November TowN AND COUNTRY PLANNING ACT 1953 1966, a change to the district scheme has been recommended for approval under the Town and Country Planning Act 195'3. The change is detailed in the Schedule hereto. This Invercargill City District Planning Scheme Extension of Closing change has been deposited in the office of the Mount Eden Date ror Objections Borough Council, 64 Valley Road, Mount Eden, and is open PUBLIC notice is hereby given that the Invercargill City for inspection, without fee, to all persons interested therein Council has resolved to extend by three months the period in at any :time when the above place is open to the public. which objections to the Town Planning Scheme may be Objections to the proposed change or any part thereof shall lodged at the office of the Council. be in writing in form E, prescribed in the First Schedule to The scheme is deposited in the Town Hall, Tay Street, the Town and Country ·Planning Regulations 1960, and shall Invercargill, the City Engineer's office, Esk Street, Invercargill, be lodged at the office of the Council at any time not later the District Land Registrar, First Floor, Menzies Building, Esk: than 26 January 1967 (a suitable form for the use of objections Street, Invercargill, in acoordance with section 22 (1) of that is available from the Council offices) . Act and is there open for inspection, without fee, ,to all persons At a later date every objection will be open for public interested therein at any time when the above places are open inspection and any person who wishes to support or oppose to the public. any objection will be entitled to be heard at the hearing of Objections to the scheme or to any part thereof shall be in objections if he notifies the Town Clerk in writing within writing in form E prescribed in the First Schedule to the the period of which public notice will be given. Town and Country Planning Regulations 1960 and shall be CHANGE No. 4-----;To rezone from Residential B to Commercial lodged at the office of the Council at any time not later C the properties 182A Balmoral Road, Lot 1, D.P. 41740, c:r. than the 28th day of February 1967. 122/291, and 2 Rocklands Avenue, part Lot 3, D.,P. 4365, C.T. At a later date every objection will be open for public 205 /280, both properties adjoin the existing Commercial C inspection, and any person who wishes to support or oppose Zone along the full length of their respective west boundaries. any objection will be entitled to be heard at the hearing of 182A Balmoral Road has a frontage of 4 feet to Balmoral objections if he notifies the Town Clerk in writing vvithin the Road and 2 Rocklands Avenue has a frontage of 50 feet to period, of which public notice will be given. Rocklands A venue. Dated this 30th day of November 1966. Dated at Mount Eden this 1st day of December 1966. For the City of Invercargill: For :the Mount Eden Borough Council: K. A. BALLINGER, City Engineer. W. L. HIRST, Town Clerk. 2651 267,1

BLLBRSLIE BOROUGH COUNCIL NEW ZEALAND GOVERNMENT PUBLICATIONS GOVBRNMBNT BOOKSHOP A selective range of Government publications is available TOWN AND COUNTRY PLANNING ACT 1953 from the following Government Bookshops : Wellington: Mulgrave Street Review of Ellerslie Borough District Scheme Private Bag Telephone 46 807 PUBLIC notice is hereby given that, pursuant to a resolution Auckland: State Advances Bldg., Rutland Street of the Ellerslie Borough Council, made on the 21st day of P.O. Box 5344 Telephone 22 919 September 1966, the Ellerslie district scheme, as already Christchurch: 112 Gloucester Street operative is under review, and :the Council has recommended P.O. Box 1721 Telephone 50 331 that the scheme with the changes now incorporated therein Dunedin: Corner of Water and Bond Streets be approved. The scheme as now recommended by the Council P.O. Box 1104 Telephone 78 703 has been deposited in the Ellerslie Borough Council offices Wholesale Retail Mail Order and the office of the District Land Registrar and is there open Postage: All publications are post or freight free by seoond­ for inspection by all persons interested therein, vd.thout fee, class surface mail or surface freight. at any time when the above places are open to the public .. Objections to the proposed changes of the district scheme Postage or freight is extra when ,publications are forwarded or in respect to any portion of the operative district scheme by first-class surface mail, by air mail, or by air freight. which the Council proposes to confirm without any change, Call, write, or phone your nearest Government Bookshop may be made by way of written notice in form E prescribed for your requirements. 8 DECEMBER THE NEW ZEALAND GAZETTE 2071

THE NEW ZEALAND GAZETTE TREATY OF WAITANGI Subscriptions-The subscription is at the rate of £7 per Facsimilies of the Declaration of Independence and the calendar year, including postage, payable in advance. original draft of the Treaty 'O'f Waitangi by the Lieut. Governor Single copies available as issued. Hobson, plus the signatures of the principal chiefs. The price of each Gazette varies and is printed thereon. 16 pages plus signatures. Price 25s. The Mew Zealand Gazette is published on Thursday A DICTIONARY OF THE MAORI LANGUAGE evening of each week, and notices for insertion must be received by the Government Printer before 12 o'clock of the By HERBERT W. WILLIAMS day preceding publication. Sixth edition, revised and augmented under the auspices of Advertisements are charged at the rate of ls. per line. the Polynesian Society. The number o:f insertions required must be written across 532 pages. Price 35s. the face of the advertisement. FLORA OF NEW ZEALAND All advertisements should be written on one side of the paper, and signatures, etc., should be written in a legible hand. VoL. I. INDIGENOUS TRACHEOPHYT A By H. H. ALLAN STATUTORY REGULATIONS 1,140 pages. Price 105s. Under the 'Regulations Act 1936, statutory regulations of general legislative force are no longer published in rthe New TREES AND SHRUBS OF NEW ZEALAND Zealand Gazette, but are supplied under any one or more of By A. L. POOLE AND N. M. ADAMS the following arrangements : Royal 8vo, cloth bound, blocked on spine in gold, five­ (1) All regulations serially as issued (punched for filing) colour jacket, 250 pages, 121 blocks and a map of the Botani- subscription £3 per calendar year in advance. cal Regions of New Zealand. Price 25s., post free. (2) Annual volume (including index) bound in buckram, 50s. per volume. (Volumes for years 1936-37 and ANIMAL NUTRITION 1939-42 are out of print.) Principles and Practice (3) Separate regulations as issued. By 1. E. Coop The price of each regulation is printed thereon. 128 pages. Price 17s. 6d. GENERAL PUBLICATIONS ARA:BLE FARM CROPS OF NEW ZEALAND By J. W. HADFIELD INDUSTRIAL CONCILIATION AND ARBITRATION IN NEW ZEALAND 322 pages, illustrated. Price 28s. 6d. By N. s. WOODS ROUTE GUIDE TO THE RANGES WEST OF Royal 8vo, cloth bound, blocked on spine in gold, coloured HAWKE'S BAY jacket, 208 pages, 13 pages ,of illustrations. Compiled by N. L. ELDER, Honorary Forest Ranger, New Price 21s., pos't free. Zealand Forest Service. 54 pages, illustrated. Price 3s. 6d. CARPENTRY IN NEW ZEALAND A ne·w easy-to-follow book wriHen with the guidance of SHOOTERS, GUIDE TO NEW ZEAI;AND the New Zealand building industry by men well versed in the WATERBIRDS building practice of this country. It contains sections on By K. A. MIERS, F. L. NEWCOMBE, and R. w. s. CAVANAGH tools, plans, timber construction, concreting, etc. 36 pages. Price ls. 6d. An excellent gift for the do-it-yourself handyman. 242 pages, 406 illustrations, strongly bound. Price 35s. NEW ZEALAND NATIONAL PARKS 32 pages, illustrated. Price 3s. JOINERY IN NEW ZEALAND VOLCANOES OF 10NGARIRO NATIONAL PARK PART ·I, DOORS By D. R. GREGG Price 7s. 6d. 70 pages, illustrated, Price 6s. 6d. MODERN FICTION FOR SIXTH FORMS FARM ENGINEERING A select lis{ prepared by the School Library Service. By A. W. RIDDOLLS 154 pages. Price 5s. A most informative book dealing with levelling drainage, irrigation, water supply, 1the building of woolsheds, loading FICTION FOR POST-PRIMARY SCHOOLS ramps, haybarns, cowsheds, silos, fences, gates, and other An annotated list prepared by the School Library Service. farm structures. 182 pages. Price 7s. 6d. 422 pages, 235 illustrations. Price 42s. BOOKS TO ENJOY MECHANICS OF THE MOTOR VEHICLE (Standards 1 and 2) {THEORY AND PRACTICE) Price ls. This copiously illustrated 364-page authoritative hook is stmngly recommended by the N.Z. Motor Trade Certification BOOKS TO ENJOY Board. (Standards 3 and 4) 364 pages, illustrait:ed. Price 21s. 40 pages. Price ls. 6d.

BR]DGE MANUAL NEW ZEALAND OFFICIAL YEARBOOK, 1963 This manual has been prepared as a guide to departmental 1,225 pages, illustrated Price 17s. 6d. engineers, draughtsmen, surveyors, and overseers employed on highway bridge design and construction. INDUSTRIAL DEVELOPMENT CONFERENCE 340 pages. Price 30s., post free. REPORT, JUNE 1960 184 pages. Price 6s. HOUSING THE CITIZBN Although this publication is issued primarily as a guide EQUAL PAY IMPLEMENTATION COMMITTEE for local authorities, it contains information of value to all REPORT 1960 who are interested in housing. 32 pages. ·Price ls. 6d. 64 pages, illus1trated. Price 3s. 6d. THE TREES OF NEW ZEALAND THE NEW ZEALAND WARS By L. COCKAYNE and E. PHILLIPS TURNER Fourth Edition, revised in part, 1958 AND THE PIONEERING PERIOD By JAMES COWAN Earlier editions 'Of this book have proved immensely poular with teachers, students, and many others as a guide Vol. I, 1845~1864. to identifying quickly and accurately, trees encountered in 472 pages, illustrated. Price 45s. country districts, botanical gardens, and reserves. Vol: U, The Hauhau Wars 1864--1872. 182 pages, ilustrated. Price 25s. 560 pages, illustrated. Price 45s. PLANT PROTECTION IN NEW ZEALAND THE MA:ORl AS HE WAS A comprehensive guide to professional g:rowers, students, By ELSDON BEST and home gardeners. 296 pages, illustrated. Price 20s. 704 pages, heavily illus1trated. Price 56s. 2072 THE NEW ZEALAND GAZETTE No. 76

NEW ZEALAND BOILER CODE FROM KENT TO WELLINGTON 284 pages. Prico 30s. PART Two MAORI HOUSES AND FOOD STORES By MICHAEL TuRNBULL Price ls. 6d. By W. J. PBILLIPPS OIL 212 pages, illustrated. Price 18s. By JAMES K. BAXTER Price ls. 6d. THE MOA-HUNTER PERIOD OF MAORI CULTURE SAWMILLING YESTERDAY By ROGER DUFF By Rum DALLAS, illustrated by JULIET PETER 400 pages, illustrated. Price 55s. Price ls. 6d.

ECONOMICS OF THE NEW ZEALAND MAORI WRITING IN NEW ZEALAND By RAYMOND FIRm HISTORICAL WRITING Professor of Anthropoiogy in the University of London. By MICHAEL TuRNBULL Price ls. 6d. 520 pages. Price 50s. POETRY IN NEW ZEALAND TE AO HOU (THE MAORI MAGAZINE) Published quarterly by the Maori Affairs Department. By W. A. OLIVER Price 2s. PIONEERS AND PROFESSIONALS Annual subscription 7s. 6d. Price 2s. 6d. per copy. By lAN A. GORDON Price ls. 6d. THE ARTS OF THE MAORI EARLY JOURNALS AND RECORDS 56 pages. Price 12s. 6d. By IAN A. GORDON Price ls. 6d. POMPALLIER THE HIGH COUNTRY RUN THE HOUSE AND THE MISSION BY JoHN PASCOE Price ls. 6d. Compiled by J. R. CoLE Assistant Librarian, Alexander Turnbull Library. MOAS AND MOA-HUNTERS 44 pages, illustrated. Price 2s. 6d. By ROGER DUFF Price ls. 6d.

TASMAN AND NEW ZEALAND PAUL'S PENNY A Bibliographical Study A study in Private and Public Finance By E. A. McCORMICK By W. B. SUTCH Price ls. 6d. 72 pages, illustrated. Price 7s. 6d. RADIO IN NEW ZEALAND By J. C. REID Price ls. 6d. SAMUEL BUTLER AT LISTENING TO RADIO MESOPOTAMIA By J. C. REID Price ls. 6d. By PETER BROMLEY MALINO THE MEANING OF ANIMAL FORM 66 pages illustrated. Price 7s. 6d. PART ONE WAR IN THE TUSSOCK "Looking at animals" Te Kooti and the Battle at Te Porere By ANDREW PACKARD Price ls. 6d BY ORMOND WILSON THE MEANING OF ANIMAL FORM 72 pages. Price Ss. PART Two WEST COAST REGION "Change and Continuity" (National Resources Survey, Part I) By ANDREW PACKARD Price ls. 6d Compiled by the Town and Country Planning Branch, Ministry of Works. PLAY PRODUCTION 180 pages, plus 7 maps, profusely illustrated. Price 35s. By NGAIO MARSH Price ls. 6d.

BAY OF PLENTY REGION (National Resources Survey, Part II) 348 pages, plus 6 maps, profusely illustrated. Price 65s. WEST COAST COMMITIEE OF INQUIRY CONTENTS REPORT 1960 Price 2s. 6d. PAGE

SUPPLEMENTARY REPORT-THE WEST COAST ADVERTISEMENTS 2065 COMMIITEE OF INQUIRY, OCTOBER 1960 APPOINTMENTS 2035 24 pages. Price ls. 6d. BANKRUPTCY NOTICES 2063 THE RETURN OF THE FUGITIVES By RODERICK FINLAYSON Price ls. 6d LAND TRANSFER ACT: NOTICES 2064 CHANGE IN THE VALLEY MISCELLANEOUS- By GEOFFREY NEES Price ls. 6d. Coal Mines Act : Notice ...... 2038 Oorrigendum 2025 TE TIRITI O W AITANGI Customs Tariff: Notices ...... 2061 2051 Ross Price ls. 6d. Harbours Act: Notices ...... By R. M. Land Act: Notices 2060 A HISTORY OF GOLD MINING IN NEW ZEALAND Land and Income Tax Act: Notice 2054 Land

Price 3s. BY AUTHORITY: R. E. OWEN, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND--1966